personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Wilberto Santiago, New York

Address: 2180 Bronx Park E Apt 5A Bronx, NY 10462-1243

Snapshot of U.S. Bankruptcy Proceeding Case 15-11173-mew: "Bronx, NY resident Wilberto Santiago's May 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
Wilberto Santiago — New York, 15-11173


ᐅ Rosa V Santiago, New York

Address: 181 Revere Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-12248-smb7: "The bankruptcy record of Rosa V Santiago from Bronx, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Rosa V Santiago — New York, 11-12248


ᐅ Rosalina Santiago, New York

Address: 790 Concourse Vlg W Apt 3 Bronx, NY 10451

Bankruptcy Case 12-13148-reg Summary: "Bronx, NY resident Rosalina Santiago's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Rosalina Santiago — New York, 12-13148


ᐅ Windsor Santiago, New York

Address: 3508 Kings College Pl Apt 2C Bronx, NY 10467

Bankruptcy Case 12-12823-jmp Summary: "Windsor Santiago's bankruptcy, initiated in 2012-07-03 and concluded by October 23, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Windsor Santiago — New York, 12-12823


ᐅ Rose Santiago, New York

Address: 1880 Lafayette Ave Apt 8F Bronx, NY 10473

Bankruptcy Case 12-13115-scc Summary: "The bankruptcy record of Rose Santiago from Bronx, NY, shows a Chapter 7 case filed in 07/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Rose Santiago — New York, 12-13115


ᐅ Ysabel Santiago, New York

Address: 50 E 196th St Apt 2F Bronx, NY 10468

Bankruptcy Case 10-12608-scc Summary: "In a Chapter 7 bankruptcy case, Ysabel Santiago from Bronx, NY, saw their proceedings start in 05.16.2010 and complete by September 2010, involving asset liquidation."
Ysabel Santiago — New York, 10-12608


ᐅ Yvonne Santiago, New York

Address: 2028 Hobart Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 13-10615-jmp7: "In a Chapter 7 bankruptcy case, Yvonne Santiago from Bronx, NY, saw her proceedings start in February 2013 and complete by 2013-06-04, involving asset liquidation."
Yvonne Santiago — New York, 13-10615


ᐅ Samuel Santiago, New York

Address: 2165 Matthews Ave Apt 2K Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-60710-6-dd: "The case of Samuel Santiago in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Santiago — New York, 10-60710-6-dd


ᐅ Pedro J Santiago, New York

Address: 682 Cauldwell Ave Bronx, NY 10455

Concise Description of Bankruptcy Case 12-12552-reg7: "Pedro J Santiago's bankruptcy, initiated in 06.15.2012 and concluded by October 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro J Santiago — New York, 12-12552


ᐅ Priscilla Santiago, New York

Address: 955 Walton Ave Apt 2D Bronx, NY 10452

Bankruptcy Case 10-10778-brl Summary: "The bankruptcy record of Priscilla Santiago from Bronx, NY, shows a Chapter 7 case filed in 02.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2010."
Priscilla Santiago — New York, 10-10778


ᐅ Rafael Santiago, New York

Address: 1510 Unionport Rd Apt 3H Bronx, NY 10462

Bankruptcy Case 10-16399-smb Overview: "Rafael Santiago's bankruptcy, initiated in December 1, 2010 and concluded by 03/23/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Santiago — New York, 10-16399


ᐅ Ramiro Santiago, New York

Address: 1840 Mulford Ave Apt 2 Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-13494-reg: "Ramiro Santiago's Chapter 7 bankruptcy, filed in Bronx, NY in 10.29.2013, led to asset liquidation, with the case closing in February 2014."
Ramiro Santiago — New York, 13-13494


ᐅ Thamara Santiago, New York

Address: 2175 Cedar Ave Apt Gb Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-10713-reg: "The bankruptcy record of Thamara Santiago from Bronx, NY, shows a Chapter 7 case filed in 2011-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-11."
Thamara Santiago — New York, 11-10713


ᐅ Raquel Santiago, New York

Address: 105 E Clarke Pl Bsmt Bronx, NY 10452

Concise Description of Bankruptcy Case 11-10442-shl7: "The case of Raquel Santiago in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Santiago — New York, 11-10442


ᐅ Tiffany Santiago, New York

Address: 1760 Bruckner Blvd Apt 2G Bronx, NY 10473-3787

Concise Description of Bankruptcy Case 15-10925-scc7: "Bronx, NY resident Tiffany Santiago's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Tiffany Santiago — New York, 15-10925


ᐅ Valerie Santiago, New York

Address: 1117 Manor Ave Apt 5C Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-12710-alg: "Valerie Santiago's Chapter 7 bankruptcy, filed in Bronx, NY in 08.20.2013, led to asset liquidation, with the case closing in 2013-11-24."
Valerie Santiago — New York, 13-12710


ᐅ Reuben G Santiago, New York

Address: 170 Dreiser Loop Apt 9A Bronx, NY 10475-1923

Concise Description of Bankruptcy Case 15-11444-mew7: "The case of Reuben G Santiago in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reuben G Santiago — New York, 15-11444


ᐅ Vanessa K Santiago, New York

Address: 1817 Story Ave Apt 2A Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-15749-smb: "Bronx, NY resident Vanessa K Santiago's 12.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.05.2012."
Vanessa K Santiago — New York, 11-15749


ᐅ Venus L Santiago, New York

Address: 1850 Lafayette Ave Apt 2H Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-11461-alg: "The bankruptcy record of Venus L Santiago from Bronx, NY, shows a Chapter 7 case filed in 2013-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2013."
Venus L Santiago — New York, 13-11461


ᐅ Victor Santiago, New York

Address: 135 W 225th St Apt 4A Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-11718-reg: "The bankruptcy record of Victor Santiago from Bronx, NY, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2010."
Victor Santiago — New York, 10-11718


ᐅ Raymond Santini, New York

Address: PO Box 33 Bronx, NY 10463

Concise Description of Bankruptcy Case 11-10275-mg7: "Raymond Santini's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-01-27, led to asset liquidation, with the case closing in 2011-05-19."
Raymond Santini — New York, 11-10275-mg


ᐅ Evelyn Santoni, New York

Address: 5360 Broadway Apt 11B Bronx, NY 10463

Bankruptcy Case 13-10134-reg Overview: "The bankruptcy filing by Evelyn Santoni, undertaken in January 2013 in Bronx, NY under Chapter 7, concluded with discharge in 04/21/2013 after liquidating assets."
Evelyn Santoni — New York, 13-10134


ᐅ Jose N Santos, New York

Address: 1672 Davidson Ave Apt 6E Bronx, NY 10453-7850

Bankruptcy Case 16-10664-scc Summary: "Jose N Santos's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-03-22, led to asset liquidation, with the case closing in Jun 20, 2016."
Jose N Santos — New York, 16-10664


ᐅ Teresita Santos, New York

Address: 1123 Boynton Ave Bronx, NY 10472

Bankruptcy Case 12-10279-smb Summary: "Bronx, NY resident Teresita Santos's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Teresita Santos — New York, 12-10279


ᐅ Carlos Santos, New York

Address: 1460 Beach Ave Apt 25 Bronx, NY 10460

Brief Overview of Bankruptcy Case 13-12479-smb: "Bronx, NY resident Carlos Santos's July 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2013."
Carlos Santos — New York, 13-12479


ᐅ Edwin Santos, New York

Address: 2916 Saint Theresa Ave Apt 4C Bronx, NY 10461

Bankruptcy Case 10-10881-brl Overview: "Edwin Santos's bankruptcy, initiated in February 2010 and concluded by 2010-06-14 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Santos — New York, 10-10881


ᐅ Gwendolyn Santos, New York

Address: 2143 Starling Ave Apt 315 Bronx, NY 10462-4339

Bankruptcy Case 08-13181-shl Overview: "Gwendolyn Santos's Bronx, NY bankruptcy under Chapter 13 in 2008-08-13 led to a structured repayment plan, successfully discharged in 09/12/2013."
Gwendolyn Santos — New York, 08-13181


ᐅ Carmelo Santos, New York

Address: 100 W 174th St Apt 6B Bronx, NY 10453

Concise Description of Bankruptcy Case 11-11600-reg7: "In a Chapter 7 bankruptcy case, Carmelo Santos from Bronx, NY, saw his proceedings start in 2011-04-06 and complete by 2011-07-27, involving asset liquidation."
Carmelo Santos — New York, 11-11600


ᐅ Tomas Santos, New York

Address: 2840 Bailey Ave Apt B42 Bronx, NY 10463-7234

Snapshot of U.S. Bankruptcy Proceeding Case 14-11723-shl: "The bankruptcy filing by Tomas Santos, undertaken in 06.04.2014 in Bronx, NY under Chapter 7, concluded with discharge in 09/02/2014 after liquidating assets."
Tomas Santos — New York, 14-11723


ᐅ Carmen Santos, New York

Address: 3312 Hull Ave Apt 6BS Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-11957-smb: "In Bronx, NY, Carmen Santos filed for Chapter 7 bankruptcy in April 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2011."
Carmen Santos — New York, 11-11957


ᐅ Luisa A Santos, New York

Address: 2951 Lurting Ave Bronx, NY 10469-4015

Bankruptcy Case 2014-11079-rg Summary: "In a Chapter 7 bankruptcy case, Luisa A Santos from Bronx, NY, saw her proceedings start in 2014-04-17 and complete by 07.16.2014, involving asset liquidation."
Luisa A Santos — New York, 2014-11079-rg


ᐅ Ileana Santos, New York

Address: 853 Macy Pl Apt 1D Bronx, NY 10455-1885

Bankruptcy Case 15-10620-reg Overview: "The bankruptcy filing by Ileana Santos, undertaken in Mar 16, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Ileana Santos — New York, 15-10620


ᐅ Marcos Santos, New York

Address: 1455 Townsend Ave Apt 4D Bronx, NY 10452-6421

Concise Description of Bankruptcy Case 2014-11542-shl7: "In Bronx, NY, Marcos Santos filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Marcos Santos — New York, 2014-11542


ᐅ Espedito D Santos, New York

Address: 920 Co Op City Blvd Apt 17B Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-10653-reg: "The case of Espedito D Santos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Espedito D Santos — New York, 13-10653


ᐅ Wanda Santos, New York

Address: 365 Ford St Apt 4AK Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-10982-mg: "Bronx, NY resident Wanda Santos's 2012-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2012."
Wanda Santos — New York, 12-10982-mg


ᐅ Ivelisse Santos, New York

Address: 2260 Lacombe Ave Ph Bronx, NY 10473-1519

Bankruptcy Case 15-10097-mg Overview: "Bronx, NY resident Ivelisse Santos's 2015-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2015."
Ivelisse Santos — New York, 15-10097-mg


ᐅ Cristhian F Santos, New York

Address: 1657 Wallace Ave Apt 2 Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-13253-mg: "Cristhian F Santos's bankruptcy, initiated in Oct 4, 2013 and concluded by January 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristhian F Santos — New York, 13-13253-mg


ᐅ Felix De Los Santos, New York

Address: 1240 Sherman Ave Apt C7 Bronx, NY 10456-3041

Brief Overview of Bankruptcy Case 2014-10990-rg: "Felix De Los Santos's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 8, 2014, led to asset liquidation, with the case closing in 07/07/2014."
Felix De Los Santos — New York, 2014-10990-rg


ᐅ Fernandez Yudelka A Santos, New York

Address: 201 W Kingsbridge Rd Apt 1J Bronx, NY 10463-7359

Bankruptcy Case 15-12927-mew Summary: "Bronx, NY resident Fernandez Yudelka A Santos's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2016."
Fernandez Yudelka A Santos — New York, 15-12927


ᐅ Julissa Santos, New York

Address: 1092 Lydig Ave Bronx, NY 10461-1244

Bankruptcy Case 15-12671-smb Overview: "Bronx, NY resident Julissa Santos's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Julissa Santos — New York, 15-12671


ᐅ Ferrera I Santos, New York

Address: 946 Leggett Ave Apt 1C Bronx, NY 10455

Bankruptcy Case 13-11533-scc Summary: "The case of Ferrera I Santos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ferrera I Santos — New York, 13-11533


ᐅ Santana Braulio Santos, New York

Address: 2574 Radcliff Ave Apt 2NDFL Bronx, NY 10469-4206

Bankruptcy Case 15-13007-shl Summary: "The case of Santana Braulio Santos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santana Braulio Santos — New York, 15-13007


ᐅ Marilu Santos, New York

Address: 685 E 233rd St Apt 2E Bronx, NY 10466-2858

Bankruptcy Case 15-11683-scc Summary: "The bankruptcy filing by Marilu Santos, undertaken in 2015-06-24 in Bronx, NY under Chapter 7, concluded with discharge in 09/22/2015 after liquidating assets."
Marilu Santos — New York, 15-11683


ᐅ Avelina Santos, New York

Address: 2175 Ryer Ave Apt 2C Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-12874-alg: "Avelina Santos's bankruptcy, initiated in June 16, 2011 and concluded by October 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avelina Santos — New York, 11-12874


ᐅ Sergio G Santos, New York

Address: 2187 Holland Ave Apt 3A Bronx, NY 10462-1775

Concise Description of Bankruptcy Case 2014-12163-shl7: "Bronx, NY resident Sergio G Santos's 2014-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2014."
Sergio G Santos — New York, 2014-12163


ᐅ Porfirio Santos, New York

Address: 1630 Van Buren St Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-10887-reg: "The bankruptcy filing by Porfirio Santos, undertaken in 03/06/2012 in Bronx, NY under Chapter 7, concluded with discharge in 06/26/2012 after liquidating assets."
Porfirio Santos — New York, 12-10887


ᐅ Shierly Leonardo Santos, New York

Address: 2685 University Ave Apt 63A Bronx, NY 10468-3362

Snapshot of U.S. Bankruptcy Proceeding Case 15-11477-mew: "Shierly Leonardo Santos's bankruptcy, initiated in 2015-06-03 and concluded by Sep 1, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shierly Leonardo Santos — New York, 15-11477


ᐅ Marta Y Santos, New York

Address: 510 E 156th St Apt 2A Bronx, NY 10455

Concise Description of Bankruptcy Case 13-13552-brl7: "Bronx, NY resident Marta Y Santos's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Marta Y Santos — New York, 13-13552


ᐅ Martha Santos, New York

Address: 1411 Townsend Ave Apt 33A Bronx, NY 10452

Concise Description of Bankruptcy Case 11-11493-alg7: "Martha Santos's Chapter 7 bankruptcy, filed in Bronx, NY in 04.01.2011, led to asset liquidation, with the case closing in July 22, 2011."
Martha Santos — New York, 11-11493


ᐅ Rafael Santos, New York

Address: 2340 Beaumont Ave Apt 4D Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-11930-ajg: "The case of Rafael Santos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Santos — New York, 10-11930


ᐅ Gaspar Urbano Santos, New York

Address: 2685 University Ave Apt 63A Bronx, NY 10468-3362

Snapshot of U.S. Bankruptcy Proceeding Case 15-11477-mew: "The bankruptcy record of Gaspar Urbano Santos from Bronx, NY, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Gaspar Urbano Santos — New York, 15-11477


ᐅ Abreu Francisco A Santos, New York

Address: 238 W 238th St Apt 6 Bronx, NY 10463-2413

Bankruptcy Case 14-12855-scc Overview: "Abreu Francisco A Santos's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 10, 2014, led to asset liquidation, with the case closing in Jan 8, 2015."
Abreu Francisco A Santos — New York, 14-12855


ᐅ Geraldo Antonio Santos, New York

Address: 870 Jennings St Apt 3D Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-13105-mg: "The bankruptcy record of Geraldo Antonio Santos from Bronx, NY, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Geraldo Antonio Santos — New York, 13-13105-mg


ᐅ Braulio Santos, New York

Address: 685 E 233rd St Apt 2A Bronx, NY 10466-2858

Brief Overview of Bankruptcy Case 16-10259-shl: "Bronx, NY resident Braulio Santos's 02/02/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-02."
Braulio Santos — New York, 16-10259


ᐅ Jose A Santos, New York

Address: 2600 Briggs Ave Apt 2C Bronx, NY 10458-4662

Snapshot of U.S. Bankruptcy Proceeding Case 15-12800-mew: "The case of Jose A Santos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Santos — New York, 15-12800


ᐅ Maylen A Santos, New York

Address: 590 E 166th St Apt 2F Bronx, NY 10456-5683

Snapshot of U.S. Bankruptcy Proceeding Case 16-10752-shl: "Bronx, NY resident Maylen A Santos's March 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Maylen A Santos — New York, 16-10752


ᐅ Jose A Santos, New York

Address: 374 E 159th St Apt 5B Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-11268-scc: "In a Chapter 7 bankruptcy case, Jose A Santos from Bronx, NY, saw their proceedings start in Mar 28, 2012 and complete by 2012-06-27, involving asset liquidation."
Jose A Santos — New York, 12-11268


ᐅ Melissa Santos, New York

Address: 1410 East Ave Apt 3F Bronx, NY 10462

Bankruptcy Case 10-14883-mg Summary: "Melissa Santos's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 17, 2010, led to asset liquidation, with the case closing in December 2010."
Melissa Santos — New York, 10-14883-mg


ᐅ Gloria Santos, New York

Address: 1252 Stratford Ave Apt 2F Bronx, NY 10472

Bankruptcy Case 09-15918-pcb Summary: "In a Chapter 7 bankruptcy case, Gloria Santos from Bronx, NY, saw her proceedings start in September 2009 and complete by 01.04.2010, involving asset liquidation."
Gloria Santos — New York, 09-15918


ᐅ Jose L Santos, New York

Address: 2166 Clinton Ave Apt 6F Bronx, NY 10457-2715

Concise Description of Bankruptcy Case 2014-10954-smb7: "Jose L Santos's bankruptcy, initiated in 2014-04-04 and concluded by 07.03.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Santos — New York, 2014-10954


ᐅ Taran Santos, New York

Address: 120 De Kruif Pl Apt 24D Bronx, NY 10475

Concise Description of Bankruptcy Case 13-12146-mg7: "Taran Santos's bankruptcy, initiated in June 2013 and concluded by October 2, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taran Santos — New York, 13-12146-mg


ᐅ Sammie D Sapp, New York

Address: 1935 Powell Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 13-13750-scc: "The bankruptcy record of Sammie D Sapp from Bronx, NY, shows a Chapter 7 case filed in 11/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Sammie D Sapp — New York, 13-13750


ᐅ Ratko Sarac, New York

Address: 1154 229th Dr S Apt 13D Bronx, NY 10466-5313

Bankruptcy Case 16-11226-scc Summary: "In a Chapter 7 bankruptcy case, Ratko Sarac from Bronx, NY, saw their proceedings start in 2016-04-30 and complete by 2016-07-29, involving asset liquidation."
Ratko Sarac — New York, 16-11226


ᐅ Rufino Saracho, New York

Address: 948 Tilden St # B Bronx, NY 10469

Concise Description of Bankruptcy Case 11-14340-alg7: "In a Chapter 7 bankruptcy case, Rufino Saracho from Bronx, NY, saw their proceedings start in 09/14/2011 and complete by Jan 4, 2012, involving asset liquidation."
Rufino Saracho — New York, 11-14340


ᐅ Rollery Israel C Saraguayo, New York

Address: 635 Bryant Ave Fl 1ST Bronx, NY 10474-6513

Snapshot of U.S. Bankruptcy Proceeding Case 15-13267-mg: "The bankruptcy filing by Rollery Israel C Saraguayo, undertaken in December 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-03-09 after liquidating assets."
Rollery Israel C Saraguayo — New York, 15-13267-mg


ᐅ Akosua Sarfoa, New York

Address: 779 Concourse Vlg E Apt 15E Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 12-11038-scc: "Akosua Sarfoa's bankruptcy, initiated in 2012-03-15 and concluded by July 5, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akosua Sarfoa — New York, 12-11038


ᐅ Beatrice Sarfowaa, New York

Address: 2250 Wallace Ave Apt 4E Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-13864-shl: "The case of Beatrice Sarfowaa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice Sarfowaa — New York, 11-13864


ᐅ Althea Sargeant, New York

Address: 3318 Bouck Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-14369-alg: "Althea Sargeant's bankruptcy, initiated in 10.23.2012 and concluded by 01/27/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Althea Sargeant — New York, 12-14369


ᐅ Rafael B Sariol, New York

Address: 3400 Paul Ave Apt 12F Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-14335-alg: "Bronx, NY resident Rafael B Sariol's October 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Rafael B Sariol — New York, 12-14335


ᐅ Nazmun Sarker, New York

Address: 1155 Walton Ave Apt 6F Bronx, NY 10452-8451

Concise Description of Bankruptcy Case 15-12523-mew7: "The bankruptcy record of Nazmun Sarker from Bronx, NY, shows a Chapter 7 case filed in Sep 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2015."
Nazmun Sarker — New York, 15-12523


ᐅ Boamah Sarkodie, New York

Address: 40 W Mosholu Pkwy S Apt 3A Bronx, NY 10468

Bankruptcy Case 10-14318-mg Summary: "Bronx, NY resident Boamah Sarkodie's 08/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-01."
Boamah Sarkodie — New York, 10-14318-mg


ᐅ Noyola Eliuth R Sarmiento, New York

Address: 1148 Rosedale Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-12701-scc: "Bronx, NY resident Noyola Eliuth R Sarmiento's 2012-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-14."
Noyola Eliuth R Sarmiento — New York, 12-12701


ᐅ Alejandro Sarmiento, New York

Address: 511 W 235th St Apt 7A Bronx, NY 10463-1816

Concise Description of Bankruptcy Case 2014-12672-mg7: "Bronx, NY resident Alejandro Sarmiento's Sep 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2014."
Alejandro Sarmiento — New York, 2014-12672-mg


ᐅ Nicole Sarpong, New York

Address: 2899 Kingsbridge Ter Apt 2A Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 11-15651-alg: "Nicole Sarpong's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-12-07, led to asset liquidation, with the case closing in 03/21/2012."
Nicole Sarpong — New York, 11-15651


ᐅ Awa Sarr, New York

Address: 40 Richman Plz Apt 43E Bronx, NY 10453

Bankruptcy Case 12-14059-jmp Overview: "The case of Awa Sarr in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Awa Sarr — New York, 12-14059


ᐅ Alfratina Sasser, New York

Address: 3447 Dekalb Ave Apt 3F Bronx, NY 10467

Bankruptcy Case 10-12657-smb Overview: "The case of Alfratina Sasser in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfratina Sasser — New York, 10-12657


ᐅ Geraldine Sasser, New York

Address: 817 Cranford Ave Bronx, NY 10470-1348

Bankruptcy Case 2014-11092-rg Summary: "The case of Geraldine Sasser in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Sasser — New York, 2014-11092-rg


ᐅ Catalina Sastre, New York

Address: 1252 Croes Ave Apt 2 Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-14341-smb: "The bankruptcy filing by Catalina Sastre, undertaken in August 13, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-12-03 after liquidating assets."
Catalina Sastre — New York, 10-14341


ᐅ Michael A Sasu, New York

Address: 1180 Forest Ave Apt 3B Bronx, NY 10456-5457

Brief Overview of Bankruptcy Case 16-10499-mg: "In a Chapter 7 bankruptcy case, Michael A Sasu from Bronx, NY, saw their proceedings start in February 29, 2016 and complete by May 29, 2016, involving asset liquidation."
Michael A Sasu — New York, 16-10499-mg


ᐅ Abbes Satif, New York

Address: 1561 Unionport Rd Apt 1D Bronx, NY 10462

Bankruptcy Case 11-13937-smb Summary: "The bankruptcy filing by Abbes Satif, undertaken in August 18, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-12-08 after liquidating assets."
Abbes Satif — New York, 11-13937


ᐅ Monshelia Satterfield, New York

Address: 365 E 183rd St Apt 9FE Bronx, NY 10458-7966

Bankruptcy Case 16-11173-mew Overview: "In Bronx, NY, Monshelia Satterfield filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2016."
Monshelia Satterfield — New York, 16-11173


ᐅ Esther Saud, New York

Address: 100 Einstein Loop Apt 5D Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-13286-smb: "In Bronx, NY, Esther Saud filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Esther Saud — New York, 11-13286


ᐅ Dora Eugenie Saunders, New York

Address: 716 E 228th St Bronx, NY 10466

Concise Description of Bankruptcy Case 13-13287-scc7: "Dora Eugenie Saunders's Chapter 7 bankruptcy, filed in Bronx, NY in October 9, 2013, led to asset liquidation, with the case closing in 2014-01-13."
Dora Eugenie Saunders — New York, 13-13287


ᐅ Beverly Saunders, New York

Address: 733 E 216th St Bronx, NY 10467

Bankruptcy Case 10-10378-reg Summary: "In Bronx, NY, Beverly Saunders filed for Chapter 7 bankruptcy in 01/20/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-29."
Beverly Saunders — New York, 10-10378


ᐅ Lorna Saunders, New York

Address: 165 W 197th St Apt 3B Bronx, NY 10468-2128

Snapshot of U.S. Bankruptcy Proceeding Case 15-10098-shl: "In Bronx, NY, Lorna Saunders filed for Chapter 7 bankruptcy in 01/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2015."
Lorna Saunders — New York, 15-10098


ᐅ Delano Saunders, New York

Address: 120 Erskine Pl Apt 22G Bronx, NY 10475

Bankruptcy Case 13-10096-brl Overview: "The case of Delano Saunders in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delano Saunders — New York, 13-10096


ᐅ Colin Saunderson, New York

Address: 3070 Decatur Ave Apt 4D Bronx, NY 10467

Bankruptcy Case 10-10989-brl Overview: "In a Chapter 7 bankruptcy case, Colin Saunderson from Bronx, NY, saw his proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Colin Saunderson — New York, 10-10989


ᐅ Angel Sauri, New York

Address: 1705 Purdy St Apt 4H Bronx, NY 10462-6358

Bankruptcy Case 15-11095-mew Overview: "In Bronx, NY, Angel Sauri filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Angel Sauri — New York, 15-11095


ᐅ Seydou Savadogo, New York

Address: 1011 Washington Ave Apt 504 Bronx, NY 10456-6640

Snapshot of U.S. Bankruptcy Proceeding Case 15-12253-scc: "The bankruptcy record of Seydou Savadogo from Bronx, NY, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2015."
Seydou Savadogo — New York, 15-12253


ᐅ Roy Savage, New York

Address: 215 E 164th St Apt 5A Bronx, NY 10456

Bankruptcy Case 10-15051-jmp Overview: "Roy Savage's bankruptcy, initiated in 2010-09-25 and concluded by 12.23.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Savage — New York, 10-15051


ᐅ John Savarese, New York

Address: 3204 Randolph Pl Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-13467-reg: "The bankruptcy filing by John Savarese, undertaken in June 30, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Oct 20, 2010 after liquidating assets."
John Savarese — New York, 10-13467


ᐅ Mario M Savinon, New York

Address: 1214 Ward Ave Bronx, NY 10472-2406

Bankruptcy Case 15-12986-reg Summary: "Mario M Savinon's Chapter 7 bankruptcy, filed in Bronx, NY in 11/06/2015, led to asset liquidation, with the case closing in 2016-02-04."
Mario M Savinon — New York, 15-12986


ᐅ Charles E Sawyer, New York

Address: 1704 Morris Ave Apt 6I Bronx, NY 10457-7753

Brief Overview of Bankruptcy Case 16-11593-shl: "Charles E Sawyer's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-05-31, led to asset liquidation, with the case closing in August 2016."
Charles E Sawyer — New York, 16-11593


ᐅ David Lloyd Saykin, New York

Address: 370 E 162nd St Apt 2A Bronx, NY 10451-4194

Brief Overview of Bankruptcy Case 14-10527-scc: "The bankruptcy record of David Lloyd Saykin from Bronx, NY, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in June 3, 2014."
David Lloyd Saykin — New York, 14-10527


ᐅ Jean J Scales, New York

Address: 242 E 235th St Bronx, NY 10470-2110

Bankruptcy Case 16-11139-smb Overview: "Jean J Scales's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-04-28, led to asset liquidation, with the case closing in 2016-07-27."
Jean J Scales — New York, 16-11139


ᐅ Percy Scales, New York

Address: PO Box 359 Bronx, NY 10469

Bankruptcy Case 13-12376-jmp Summary: "The bankruptcy record of Percy Scales from Bronx, NY, shows a Chapter 7 case filed in 07/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2013."
Percy Scales — New York, 13-12376


ᐅ Georgina Scalice, New York

Address: 112B Edgewater Park Bronx, NY 10465

Concise Description of Bankruptcy Case 13-11967-scc7: "In a Chapter 7 bankruptcy case, Georgina Scalice from Bronx, NY, saw her proceedings start in 06.14.2013 and complete by 2013-09-18, involving asset liquidation."
Georgina Scalice — New York, 13-11967


ᐅ Antonio Scalzo, New York

Address: 2166 Arthur Ave Bronx, NY 10457

Bankruptcy Case 12-11212-jmp Summary: "Bronx, NY resident Antonio Scalzo's Mar 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2012."
Antonio Scalzo — New York, 12-11212


ᐅ Julie Scanio, New York

Address: 2404 Crotona Ave Apt 4A Bronx, NY 10458

Bankruptcy Case 13-12646-jmp Summary: "In a Chapter 7 bankruptcy case, Julie Scanio from Bronx, NY, saw her proceedings start in 2013-08-13 and complete by 11.17.2013, involving asset liquidation."
Julie Scanio — New York, 13-12646


ᐅ James R Scarborough, New York

Address: 3432 Mc Owen Ave Bronx, NY 10475-1012

Bankruptcy Case 14-10284-shl Overview: "The bankruptcy filing by James R Scarborough, undertaken in 02.10.2014 in Bronx, NY under Chapter 7, concluded with discharge in May 11, 2014 after liquidating assets."
James R Scarborough — New York, 14-10284