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 Herma Scarlett, New York

Address: 2750 Matthews Ave Bronx, NY 10467

Bankruptcy Case 12-13067-mg Overview: "The bankruptcy filing by Herma Scarlett, undertaken in 07.14.2012 in Bronx, NY under Chapter 7, concluded with discharge in November 3, 2012 after liquidating assets."
Herma Scarlett — New York, 12-13067-mg


ᐅ Sashana Ashika Scarlett, New York

Address: 1249 Clay Ave Bronx, NY 10456-3345

Bankruptcy Case 2014-12304-shl Summary: "Bronx, NY resident Sashana Ashika Scarlett's 2014-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-03."
Sashana Ashika Scarlett — New York, 2014-12304


ᐅ Ronald T Scarpetta, New York

Address: 250 Revere Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-13686-smb7: "Ronald T Scarpetta's Chapter 7 bankruptcy, filed in Bronx, NY in August 2, 2011, led to asset liquidation, with the case closing in 11.22.2011."
Ronald T Scarpetta — New York, 11-13686


ᐅ Devon Scartette, New York

Address: 2701 Seymour Ave Apt 3F Bronx, NY 10469

Bankruptcy Case 12-12519-smb Summary: "The bankruptcy record of Devon Scartette from Bronx, NY, shows a Chapter 7 case filed in 06.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 2, 2012."
Devon Scartette — New York, 12-12519


ᐅ Charles Schaeffer, New York

Address: 3255 Randall Ave Apt 4B Bronx, NY 10465-1737

Bankruptcy Case 07-10989-shl Summary: "The bankruptcy record for Charles Schaeffer from Bronx, NY, under Chapter 13, filed in 04.06.2007, involved setting up a repayment plan, finalized by May 17, 2013."
Charles Schaeffer — New York, 07-10989


ᐅ Marlene Nico Schechter, New York

Address: 2548 Fish Ave Bronx, NY 10469-5613

Bankruptcy Case 16-11053-mkv Summary: "Marlene Nico Schechter's Chapter 7 bankruptcy, filed in Bronx, NY in 04.25.2016, led to asset liquidation, with the case closing in Jul 24, 2016."
Marlene Nico Schechter — New York, 16-11053


ᐅ Seth Schechter, New York

Address: 511 W 235th St Apt 5D Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-11230-alg: "In Bronx, NY, Seth Schechter filed for Chapter 7 bankruptcy in March 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2012."
Seth Schechter — New York, 12-11230


ᐅ Barbara M Scheid, New York

Address: 2798 Randall Ave Apt 4A Bronx, NY 10465-2717

Bankruptcy Case 14-11793-smb Summary: "In Bronx, NY, Barbara M Scheid filed for Chapter 7 bankruptcy in 06.13.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2014."
Barbara M Scheid — New York, 14-11793


ᐅ Jolly Schenck, New York

Address: 766 E 227th St Bsmt Bronx, NY 10466-4210

Bankruptcy Case 15-12450-reg Summary: "The bankruptcy record of Jolly Schenck from Bronx, NY, shows a Chapter 7 case filed in Aug 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-29."
Jolly Schenck — New York, 15-12450


ᐅ Stanley C Schepis, New York

Address: 1490 Outlook Ave Apt 2I Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-10566-smb: "In a Chapter 7 bankruptcy case, Stanley C Schepis from Bronx, NY, saw his proceedings start in Feb 11, 2011 and complete by 06.03.2011, involving asset liquidation."
Stanley C Schepis — New York, 11-10566


ᐅ Gina Schettino, New York

Address: 2207 Kingsland Ave Bronx, NY 10469

Bankruptcy Case 09-16720-brl Overview: "The bankruptcy filing by Gina Schettino, undertaken in 2009-11-11 in Bronx, NY under Chapter 7, concluded with discharge in 2010-02-15 after liquidating assets."
Gina Schettino — New York, 09-16720


ᐅ Nathan Schiff, New York

Address: 3850 Hudson Manor Ter Apt 3DW Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-10010-mg: "The bankruptcy record of Nathan Schiff from Bronx, NY, shows a Chapter 7 case filed in 01/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2013."
Nathan Schiff — New York, 13-10010-mg


ᐅ Karen L Schimmel, New York

Address: 3801 Hudson Manor Ter Bronx, NY 10463

Bankruptcy Case 11-11627-mg Overview: "The bankruptcy filing by Karen L Schimmel, undertaken in 2011-04-06 in Bronx, NY under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Karen L Schimmel — New York, 11-11627-mg


ᐅ Andres Schmidt, New York

Address: PO Box 859 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-11872-scc: "The case of Andres Schmidt in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres Schmidt — New York, 12-11872


ᐅ Lynda Schulok, New York

Address: 329 E 239th St Bronx, NY 10470

Bankruptcy Case 12-10941-jmp Summary: "In a Chapter 7 bankruptcy case, Lynda Schulok from Bronx, NY, saw her proceedings start in March 8, 2012 and complete by 06/28/2012, involving asset liquidation."
Lynda Schulok — New York, 12-10941


ᐅ Catherine Schultz, New York

Address: 6601 Broadway Apt 7J Bronx, NY 10471

Bankruptcy Case 10-13103-scc Overview: "Catherine Schultz's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-06-10, led to asset liquidation, with the case closing in Sep 30, 2010."
Catherine Schultz — New York, 10-13103


ᐅ Martin Schuster, New York

Address: 620 W 239th St Apt 3E Bronx, NY 10463-1245

Bankruptcy Case 07-12734-shl Summary: "Aug 27, 2007 marked the beginning of Martin Schuster's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by January 16, 2013."
Martin Schuster — New York, 07-12734


ᐅ Roberta Schwartz, New York

Address: 5210 Broadway Apt 3H Bronx, NY 10463-7614

Bankruptcy Case 15-11121-smb Overview: "In a Chapter 7 bankruptcy case, Roberta Schwartz from Bronx, NY, saw her proceedings start in April 29, 2015 and complete by 07.28.2015, involving asset liquidation."
Roberta Schwartz — New York, 15-11121


ᐅ Michael Schweiger, New York

Address: 120 De Kruif Pl Apt 4B Bronx, NY 10475

Bankruptcy Case 10-15682-smb Overview: "In a Chapter 7 bankruptcy case, Michael Schweiger from Bronx, NY, saw their proceedings start in 2010-10-29 and complete by 2011-02-18, involving asset liquidation."
Michael Schweiger — New York, 10-15682


ᐅ Claudia Scott, New York

Address: 1360 Ogden Ave Apt 1D Bronx, NY 10452-2313

Brief Overview of Bankruptcy Case 14-11900-reg: "In a Chapter 7 bankruptcy case, Claudia Scott from Bronx, NY, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Claudia Scott — New York, 14-11900


ᐅ Felicite Scott, New York

Address: PO Box 208 Bronx, NY 10453

Bankruptcy Case 11-12619-alg Overview: "Bronx, NY resident Felicite Scott's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2011."
Felicite Scott — New York, 11-12619


ᐅ Susie M Scott, New York

Address: 100 De Kruif Pl Apt 30L Bronx, NY 10475

Brief Overview of Bankruptcy Case 09-16087-jmp: "The bankruptcy filing by Susie M Scott, undertaken in 10/10/2009 in Bronx, NY under Chapter 7, concluded with discharge in 01/14/2010 after liquidating assets."
Susie M Scott — New York, 09-16087


ᐅ Suzan Scott, New York

Address: 1563 Unionport Rd Apt 5A Bronx, NY 10462-5944

Bankruptcy Case 2014-12034-mg Overview: "The bankruptcy record of Suzan Scott from Bronx, NY, shows a Chapter 7 case filed in 2014-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2014."
Suzan Scott — New York, 2014-12034-mg


ᐅ Dwayne E Scott, New York

Address: 930 Thieriot Ave Apt 22H Bronx, NY 10473

Concise Description of Bankruptcy Case 13-13501-jmp7: "Dwayne E Scott's Chapter 7 bankruptcy, filed in Bronx, NY in October 29, 2013, led to asset liquidation, with the case closing in 2014-02-02."
Dwayne E Scott — New York, 13-13501


ᐅ Grier Nicola S Scott, New York

Address: 4167 Bruner Ave Bronx, NY 10466

Bankruptcy Case 12-10849-brl Summary: "In Bronx, NY, Grier Nicola S Scott filed for Chapter 7 bankruptcy in Mar 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2012."
Grier Nicola S Scott — New York, 12-10849


ᐅ Cook Ilectra Scott, New York

Address: 2034 Gleason Ave # 1 Bronx, NY 10472-5203

Bankruptcy Case 14-10184-reg Overview: "The bankruptcy record of Cook Ilectra Scott from Bronx, NY, shows a Chapter 7 case filed in 2014-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Cook Ilectra Scott — New York, 14-10184


ᐅ Pearl Scott, New York

Address: 9 Metropolitan Oval Apt 6A Bronx, NY 10462

Bankruptcy Case 10-14438-reg Overview: "In Bronx, NY, Pearl Scott filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2010."
Pearl Scott — New York, 10-14438


ᐅ Charrisse M Scott, New York

Address: 100 De Kruif Pl Apt 30L Bronx, NY 10475-2456

Brief Overview of Bankruptcy Case 2014-11227-mg: "Charrisse M Scott's bankruptcy, initiated in 2014-04-26 and concluded by Jul 25, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charrisse M Scott — New York, 2014-11227-mg


ᐅ Marvalyn Scott, New York

Address: 3324 De Reimer Ave Apt 3 Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-13867-smb: "Marvalyn Scott's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-11-26, led to asset liquidation, with the case closing in 2014-03-02."
Marvalyn Scott — New York, 13-13867


ᐅ Lucille Scott, New York

Address: 600 Baychester Ave Apt 22J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-10920-reg: "In Bronx, NY, Lucille Scott filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-15."
Lucille Scott — New York, 10-10920


ᐅ Antoinette Scott, New York

Address: 915 E 179th St Apt 4D Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 12-11651-smb: "The bankruptcy filing by Antoinette Scott, undertaken in 04/21/2012 in Bronx, NY under Chapter 7, concluded with discharge in 08.11.2012 after liquidating assets."
Antoinette Scott — New York, 12-11651


ᐅ Garth E Scott, New York

Address: 3050 Wallace Ave Apt 4A Bronx, NY 10467-8423

Concise Description of Bankruptcy Case 16-10333-shl7: "In Bronx, NY, Garth E Scott filed for Chapter 7 bankruptcy in 2016-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2016."
Garth E Scott — New York, 16-10333


ᐅ Mary Scott, New York

Address: 866 E 165th St Apt 2G Bronx, NY 10459-3234

Bankruptcy Case 15-12164-reg Overview: "In a Chapter 7 bankruptcy case, Mary Scott from Bronx, NY, saw her proceedings start in 2015-08-03 and complete by November 2015, involving asset liquidation."
Mary Scott — New York, 15-12164


ᐅ Karla Scott, New York

Address: 2937 Bruner Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-11211-reg: "Bronx, NY resident Karla Scott's April 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Karla Scott — New York, 13-11211


ᐅ Taylor Pauline E Scott, New York

Address: 4360 Edson Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-13128-alg: "The bankruptcy record of Taylor Pauline E Scott from Bronx, NY, shows a Chapter 7 case filed in 2012-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Taylor Pauline E Scott — New York, 12-13128


ᐅ Tracee E Scott, New York

Address: 711 Bartholdi St # 1 Bronx, NY 10467-6203

Bankruptcy Case 14-10430-shl Overview: "The bankruptcy record of Tracee E Scott from Bronx, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2014."
Tracee E Scott — New York, 14-10430


ᐅ Wayne P Scott, New York

Address: 2060 Anthony Ave Apt 5K Bronx, NY 10457

Brief Overview of Bankruptcy Case 12-10663-scc: "In a Chapter 7 bankruptcy case, Wayne P Scott from Bronx, NY, saw his proceedings start in February 2012 and complete by 2012-05-16, involving asset liquidation."
Wayne P Scott — New York, 12-10663


ᐅ Germaine M Scott, New York

Address: 700 E 156th St Apt 17A Bronx, NY 10455

Bankruptcy Case 11-13620-ajg Summary: "In Bronx, NY, Germaine M Scott filed for Chapter 7 bankruptcy in 07/29/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Germaine M Scott — New York, 11-13620


ᐅ Donovan Scott, New York

Address: 4209 Ely Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13956-shl: "The bankruptcy filing by Donovan Scott, undertaken in August 19, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 12.09.2011 after liquidating assets."
Donovan Scott — New York, 11-13956


ᐅ Mona Scott, New York

Address: 740 E 178th St Apt 8I Bronx, NY 10457

Bankruptcy Case 10-13709-jmp Summary: "The case of Mona Scott in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mona Scott — New York, 10-13709


ᐅ Iii Roy Scott, New York

Address: 1145 Virginia Ave Bronx, NY 10472

Bankruptcy Case 11-12577-jmp Overview: "Iii Roy Scott's Chapter 7 bankruptcy, filed in Bronx, NY in 05.28.2011, led to asset liquidation, with the case closing in September 2011."
Iii Roy Scott — New York, 11-12577


ᐅ Dorothy L Scott, New York

Address: 44 Metropolitan Oval Apt 6D Bronx, NY 10462-6624

Bankruptcy Case 14-10614-rg Summary: "In Bronx, NY, Dorothy L Scott filed for Chapter 7 bankruptcy in Mar 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2014."
Dorothy L Scott — New York, 14-10614-rg


ᐅ Tracee Screen, New York

Address: 100 Carver Loop Apt 7F Bronx, NY 10475-2940

Concise Description of Bankruptcy Case 15-12684-mew7: "The case of Tracee Screen in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracee Screen — New York, 15-12684


ᐅ William Scroggins, New York

Address: 1225 Vyse Ave # 1F Bronx, NY 10459-1970

Concise Description of Bankruptcy Case 15-10917-scc7: "The case of William Scroggins in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Scroggins — New York, 15-10917


ᐅ Joseph T Seabrook, New York

Address: 920 Baychester Ave Apt 17G Bronx, NY 10475-1750

Bankruptcy Case 16-11926-shl Summary: "The bankruptcy filing by Joseph T Seabrook, undertaken in 2016-07-01 in Bronx, NY under Chapter 7, concluded with discharge in Sep 29, 2016 after liquidating assets."
Joseph T Seabrook — New York, 16-11926


ᐅ Tyisha Seawell, New York

Address: 1451 Crotona Pl Apt 4A Bronx, NY 10456-2121

Bankruptcy Case 15-12176-shl Overview: "In a Chapter 7 bankruptcy case, Tyisha Seawell from Bronx, NY, saw her proceedings start in Aug 4, 2015 and complete by 11.02.2015, involving asset liquidation."
Tyisha Seawell — New York, 15-12176


ᐅ Ramona Sebastiani, New York

Address: 140 Benchley Pl Apt 21D Bronx, NY 10475-3551

Concise Description of Bankruptcy Case 16-10052-shl7: "Ramona Sebastiani's Chapter 7 bankruptcy, filed in Bronx, NY in Jan 12, 2016, led to asset liquidation, with the case closing in 04.11.2016."
Ramona Sebastiani — New York, 16-10052


ᐅ Babacar Seck, New York

Address: 1210 Croes Ave Apt 6B Bronx, NY 10472

Bankruptcy Case 13-13853-reg Overview: "The bankruptcy filing by Babacar Seck, undertaken in November 2013 in Bronx, NY under Chapter 7, concluded with discharge in 03.02.2014 after liquidating assets."
Babacar Seck — New York, 13-13853


ᐅ Saliou Seck, New York

Address: 1240 Castle Hill Ave Apt 3 Bronx, NY 10462

Concise Description of Bankruptcy Case 09-16990-pcb7: "The bankruptcy filing by Saliou Seck, undertaken in 2009-11-25 in Bronx, NY under Chapter 7, concluded with discharge in Mar 1, 2010 after liquidating assets."
Saliou Seck — New York, 09-16990


ᐅ David Seda, New York

Address: 1084 Home St Apt 3D Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-14375-mg: "The bankruptcy record of David Seda from Bronx, NY, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
David Seda — New York, 12-14375-mg


ᐅ Lenette Seda, New York

Address: 2081 Cruger Ave Apt 4M Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-11796-mg: "The bankruptcy record of Lenette Seda from Bronx, NY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2011."
Lenette Seda — New York, 11-11796-mg


ᐅ Lourdes Seda, New York

Address: 120 Benchley Pl Apt 19E Bronx, NY 10475-3422

Snapshot of U.S. Bankruptcy Proceeding Case 16-10330-mew: "The case of Lourdes Seda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes Seda — New York, 16-10330


ᐅ Kevin D Seecharan, New York

Address: 2247 Webster Ave Apt 23 Bronx, NY 10457-1321

Bankruptcy Case 16-11748-shl Overview: "Bronx, NY resident Kevin D Seecharan's Jun 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2016."
Kevin D Seecharan — New York, 16-11748


ᐅ Lloyd Seeram, New York

Address: 2426 Maclay Ave Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 12-10675-smb: "In a Chapter 7 bankruptcy case, Lloyd Seeram from Bronx, NY, saw his proceedings start in 02/17/2012 and complete by June 2012, involving asset liquidation."
Lloyd Seeram — New York, 12-10675


ᐅ Hemchander Stanley Seetaram, New York

Address: 1263 Fteley Ave Bronx, NY 10472-2801

Concise Description of Bankruptcy Case 10-10075-shl7: "Filing for Chapter 13 bankruptcy in 01/08/2010, Hemchander Stanley Seetaram from Bronx, NY, structured a repayment plan, achieving discharge in April 19, 2013."
Hemchander Stanley Seetaram — New York, 10-10075


ᐅ Sasha L Segal, New York

Address: PO Box 174 Bronx, NY 10463-0174

Bankruptcy Case 1-2014-43877-nhl Summary: "Sasha L Segal's Chapter 7 bankruptcy, filed in Bronx, NY in 07.30.2014, led to asset liquidation, with the case closing in 10.28.2014."
Sasha L Segal — New York, 1-2014-43877


ᐅ Dolores M Segarra, New York

Address: 2147 Starling Ave Apt 134 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-13266-smb: "In Bronx, NY, Dolores M Segarra filed for Chapter 7 bankruptcy in Oct 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2014."
Dolores M Segarra — New York, 13-13266


ᐅ Irene Segarra, New York

Address: 2870 Marion Ave Apt 2C Bronx, NY 10458

Concise Description of Bankruptcy Case 13-23190-rdd7: "Irene Segarra's bankruptcy, initiated in 07.17.2013 and concluded by October 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Segarra — New York, 13-23190


ᐅ Jaime Segarra, New York

Address: 1439 Wood Rd Apt 8C Bronx, NY 10462

Bankruptcy Case 10-16364-smb Summary: "The bankruptcy filing by Jaime Segarra, undertaken in 2010-11-30 in Bronx, NY under Chapter 7, concluded with discharge in 2011-03-22 after liquidating assets."
Jaime Segarra — New York, 10-16364


ᐅ Kemrajie Segarra, New York

Address: 1721 Hobart Ave Apt 2C Bronx, NY 10461-4911

Snapshot of U.S. Bankruptcy Proceeding Case 15-13335-shl: "Bronx, NY resident Kemrajie Segarra's December 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-22."
Kemrajie Segarra — New York, 15-13335


ᐅ Luis Segarra, New York

Address: 1721 Hobart Ave Apt 2C Bronx, NY 10461-4911

Bankruptcy Case 15-13335-shl Overview: "In a Chapter 7 bankruptcy case, Luis Segarra from Bronx, NY, saw their proceedings start in 2015-12-23 and complete by 2016-03-22, involving asset liquidation."
Luis Segarra — New York, 15-13335


ᐅ Maria Segarra, New York

Address: 3555 Bainbridge Ave Apt 4A Bronx, NY 10467

Concise Description of Bankruptcy Case 13-12869-alg7: "In a Chapter 7 bankruptcy case, Maria Segarra from Bronx, NY, saw their proceedings start in Aug 31, 2013 and complete by 12.05.2013, involving asset liquidation."
Maria Segarra — New York, 13-12869


ᐅ Nancy Segarra, New York

Address: 1228 Southern Blvd Apt 4 Bronx, NY 10459-1984

Bankruptcy Case 14-11823-mg Overview: "The bankruptcy filing by Nancy Segarra, undertaken in Jun 17, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Nancy Segarra — New York, 14-11823-mg


ᐅ Pablo Segarra, New York

Address: 2201 Haviland Ave Apt A21 Bronx, NY 10462-5152

Brief Overview of Bankruptcy Case 2014-12628-reg: "Pablo Segarra's bankruptcy, initiated in September 2014 and concluded by 12.15.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo Segarra — New York, 2014-12628


ᐅ William R Segarra, New York

Address: PO Box 345 Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-10383-scc: "William R Segarra's bankruptcy, initiated in February 2013 and concluded by 2013-05-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Segarra — New York, 13-10383


ᐅ Najat Seghrouchni, New York

Address: 2181 Starling Ave Apt 4B Bronx, NY 10462-4355

Bankruptcy Case 2014-11355-reg Overview: "Najat Seghrouchni's bankruptcy, initiated in May 6, 2014 and concluded by 08.04.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najat Seghrouchni — New York, 2014-11355


ᐅ Diana M Segura, New York

Address: 280 Saint Anns Ave Apt 3A Bronx, NY 10454

Concise Description of Bankruptcy Case 11-12321-smb7: "Diana M Segura's Chapter 7 bankruptcy, filed in Bronx, NY in 05.16.2011, led to asset liquidation, with the case closing in 09.05.2011."
Diana M Segura — New York, 11-12321


ᐅ Selma Sejfuloska, New York

Address: 1735 Purdy St Apt 2E Bronx, NY 10462

Bankruptcy Case 13-13441-mg Summary: "The case of Selma Sejfuloska in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selma Sejfuloska — New York, 13-13441-mg


ᐅ Salome Sekyere, New York

Address: 955 Evergreen Ave Apt 1908 Bronx, NY 10473-4526

Concise Description of Bankruptcy Case 15-11036-mew7: "In a Chapter 7 bankruptcy case, Salome Sekyere from Bronx, NY, saw her proceedings start in 04/23/2015 and complete by 2015-07-22, involving asset liquidation."
Salome Sekyere — New York, 15-11036


ᐅ Steven R Selkowitz, New York

Address: 100 Dreiser Loop Apt 23G Bronx, NY 10475-2636

Snapshot of U.S. Bankruptcy Proceeding Case 15-12252-scc: "Steven R Selkowitz's bankruptcy, initiated in August 2015 and concluded by Nov 9, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Selkowitz — New York, 15-12252


ᐅ Nikolaos Sellas, New York

Address: 2735 Schurz Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-13762-jmp: "Nikolaos Sellas's bankruptcy, initiated in 08/08/2011 and concluded by November 28, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikolaos Sellas — New York, 11-13762


ᐅ Elizabeth Selles, New York

Address: 769 Arnow Ave Apt 5D Bronx, NY 10467

Bankruptcy Case 10-13145-jmp Summary: "The case of Elizabeth Selles in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Selles — New York, 10-13145


ᐅ Katrina Semey, New York

Address: 557 Vincent Ave Apt 1R Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-11028-alg: "The bankruptcy record of Katrina Semey from Bronx, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
Katrina Semey — New York, 10-11028


ᐅ Iris D Semidey, New York

Address: 2705 Schley Ave Apt 3L Bronx, NY 10465

Bankruptcy Case 11-10465-shl Summary: "In a Chapter 7 bankruptcy case, Iris D Semidey from Bronx, NY, saw her proceedings start in 2011-02-07 and complete by 05.30.2011, involving asset liquidation."
Iris D Semidey — New York, 11-10465


ᐅ Christine Semprit, New York

Address: 3378 Ely Ave Bronx, NY 10469-2635

Bankruptcy Case 2014-11213-rg Overview: "In Bronx, NY, Christine Semprit filed for Chapter 7 bankruptcy in 04.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014."
Christine Semprit — New York, 2014-11213-rg


ᐅ Lydia Sencherey, New York

Address: 2051 Grand Concourse Apt 5F Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-13909-jmp: "The bankruptcy record of Lydia Sencherey from Bronx, NY, shows a Chapter 7 case filed in 08.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 6, 2011."
Lydia Sencherey — New York, 11-13909


ᐅ Samnang Seng, New York

Address: 1054 Waring Ave Bronx, NY 10469-4426

Concise Description of Bankruptcy Case 16-11224-mkv7: "Bronx, NY resident Samnang Seng's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-29."
Samnang Seng — New York, 16-11224


ᐅ Kenneth Senghor, New York

Address: 100 Debs Pl Apt 20G Bronx, NY 10475-2507

Snapshot of U.S. Bankruptcy Proceeding Case 14-10300-mg: "In a Chapter 7 bankruptcy case, Kenneth Senghor from Bronx, NY, saw their proceedings start in 2014-02-11 and complete by 05.12.2014, involving asset liquidation."
Kenneth Senghor — New York, 14-10300-mg


ᐅ Kristin M Senior, New York

Address: 1282 Crosby Ave Apt 2R Bronx, NY 10461-6172

Brief Overview of Bankruptcy Case 15-11782-mg: "The bankruptcy record of Kristin M Senior from Bronx, NY, shows a Chapter 7 case filed in 2015-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2015."
Kristin M Senior — New York, 15-11782-mg


ᐅ Orville O Senior, New York

Address: 55 W 184th St Apt 2A Bronx, NY 10468-7822

Brief Overview of Bankruptcy Case 16-10706-scc: "Bronx, NY resident Orville O Senior's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2016."
Orville O Senior — New York, 16-10706


ᐅ Gumercindo Senquiz, New York

Address: 607 Concord Ave Apt 6K Bronx, NY 10455-3137

Concise Description of Bankruptcy Case 14-10152-shl7: "The bankruptcy filing by Gumercindo Senquiz, undertaken in 01.24.2014 in Bronx, NY under Chapter 7, concluded with discharge in 04/24/2014 after liquidating assets."
Gumercindo Senquiz — New York, 14-10152


ᐅ Duk Sung Seo, New York

Address: 5565 Netherland Ave Apt 1G Bronx, NY 10471

Concise Description of Bankruptcy Case 12-11777-jmp7: "Duk Sung Seo's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 28, 2012, led to asset liquidation, with the case closing in August 2012."
Duk Sung Seo — New York, 12-11777


ᐅ Carmen Sepulveda, New York

Address: 325 E 206th St Apt 22 1/2 Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-12565-smb: "The bankruptcy record of Carmen Sepulveda from Bronx, NY, shows a Chapter 7 case filed in 08/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Carmen Sepulveda — New York, 13-12565


ᐅ Christina Sepulveda, New York

Address: 1830 Edison Ave Fl 2ND Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-13174-scc: "Bronx, NY resident Christina Sepulveda's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-02."
Christina Sepulveda — New York, 13-13174


ᐅ Franklin Sepulveda, New York

Address: 3535 Rochambeau Ave Apt 4N Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-12373-shl: "In Bronx, NY, Franklin Sepulveda filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Franklin Sepulveda — New York, 11-12373


ᐅ Iris Sepulveda, New York

Address: 1058 E 232nd St Bronx, NY 10466

Concise Description of Bankruptcy Case 09-17328-ajg7: "Bronx, NY resident Iris Sepulveda's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Iris Sepulveda — New York, 09-17328


ᐅ Jr Mario Sepulveda, New York

Address: 2860 Buhre Ave Apt 6W Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-11106-brl: "The bankruptcy record of Jr Mario Sepulveda from Bronx, NY, shows a Chapter 7 case filed in 04.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Jr Mario Sepulveda — New York, 13-11106


ᐅ Julia Sepulveda, New York

Address: 3164 Bainbridge Ave Apt 1A Bronx, NY 10467-3966

Bankruptcy Case 14-10080-shl Overview: "Julia Sepulveda's Chapter 7 bankruptcy, filed in Bronx, NY in 01/17/2014, led to asset liquidation, with the case closing in April 2014."
Julia Sepulveda — New York, 14-10080


ᐅ Lucia Sepulveda, New York

Address: 1824 McGraw Ave Apt 2C Bronx, NY 10472

Concise Description of Bankruptcy Case 10-13371-brl7: "In a Chapter 7 bankruptcy case, Lucia Sepulveda from Bronx, NY, saw her proceedings start in 06.25.2010 and complete by September 29, 2010, involving asset liquidation."
Lucia Sepulveda — New York, 10-13371


ᐅ Mark A Sepulveda, New York

Address: PO Box 364 Bronx, NY 10472

Bankruptcy Case 11-15282-reg Summary: "Mark A Sepulveda's Chapter 7 bankruptcy, filed in Bronx, NY in November 16, 2011, led to asset liquidation, with the case closing in 2012-03-07."
Mark A Sepulveda — New York, 11-15282


ᐅ Ronald Sequeira, New York

Address: 325 E 198th St Apt C307 Bronx, NY 10458-9410

Brief Overview of Bankruptcy Case 14-12918-rg: "Bronx, NY resident Ronald Sequeira's Oct 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Ronald Sequeira — New York, 14-12918-rg


ᐅ Linda Serpa, New York

Address: PO Box 662 Bronx, NY 10459-0662

Bankruptcy Case 15-12151-scc Overview: "Linda Serpa's bankruptcy, initiated in July 2015 and concluded by 10.29.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Serpa — New York, 15-12151


ᐅ Jacqueline Omayra Serrano, New York

Address: 815 Pelham Pkwy N Apt 4C Bronx, NY 10467-9517

Bankruptcy Case 2014-11284-scc Summary: "The case of Jacqueline Omayra Serrano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Omayra Serrano — New York, 2014-11284


ᐅ Andrew Sergio Serrano, New York

Address: 3835 Sedgwick Ave Apt 5G Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-13160-brl: "Andrew Sergio Serrano's Chapter 7 bankruptcy, filed in Bronx, NY in 07.20.2012, led to asset liquidation, with the case closing in Nov 9, 2012."
Andrew Sergio Serrano — New York, 12-13160


ᐅ John Serrano, New York

Address: 3150 Bailey Ave Apt 4C Bronx, NY 10463

Concise Description of Bankruptcy Case 13-12656-smb7: "The bankruptcy filing by John Serrano, undertaken in August 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
John Serrano — New York, 13-12656


ᐅ Barbara Serrano, New York

Address: 2452 Frisby Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 10-13526-mg7: "Barbara Serrano's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 1, 2010, led to asset liquidation, with the case closing in October 21, 2010."
Barbara Serrano — New York, 10-13526-mg


ᐅ Geovany Serrano, New York

Address: 1124 Carroll Pl Apt 2D Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-14818-alg: "Bronx, NY resident Geovany Serrano's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
Geovany Serrano — New York, 10-14818


ᐅ Carol Serrano, New York

Address: 1760 Bruckner Blvd Apt 3D Bronx, NY 10473

Bankruptcy Case 10-14798-reg Overview: "Bronx, NY resident Carol Serrano's 09.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Carol Serrano — New York, 10-14798


ᐅ Jr Joseph Serrano, New York

Address: 2259 Quimby Ave Bronx, NY 10473

Bankruptcy Case 11-13231-jmp Overview: "The bankruptcy filing by Jr Joseph Serrano, undertaken in July 2011 in Bronx, NY under Chapter 7, concluded with discharge in 10.25.2011 after liquidating assets."
Jr Joseph Serrano — New York, 11-13231


ᐅ Hector Serrano, New York

Address: 2522 University Ave Apt 1G Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-14104-mg: "The bankruptcy record of Hector Serrano from Bronx, NY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Hector Serrano — New York, 10-14104-mg