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 Tomas Serrano, New York

Address: 1072 Woodycrest Ave Apt 5H Bronx, NY 10452-4712

Bankruptcy Case 15-11486-mew Overview: "Tomas Serrano's bankruptcy, initiated in 2015-06-05 and concluded by 09.03.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Serrano — New York, 15-11486


ᐅ Reina E Serrano, New York

Address: 120 Casals Pl Apt 25K Bronx, NY 10475-3106

Bankruptcy Case 15-11527-mew Summary: "In a Chapter 7 bankruptcy case, Reina E Serrano from Bronx, NY, saw her proceedings start in 06.10.2015 and complete by 2015-09-08, involving asset liquidation."
Reina E Serrano — New York, 15-11527


ᐅ Renee Serrano, New York

Address: 1325 Purdy St Apt 4A Bronx, NY 10462

Bankruptcy Case 10-11419-brl Summary: "The bankruptcy filing by Renee Serrano, undertaken in Mar 18, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Jul 8, 2010 after liquidating assets."
Renee Serrano — New York, 10-11419


ᐅ Rosemary Serrano, New York

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

Bankruptcy Case 13-11726-smb Summary: "Rosemary Serrano's bankruptcy, initiated in 2013-05-25 and concluded by 2013-08-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Serrano — New York, 13-11726


ᐅ Martinez Johany Serrano, New York

Address: 175 Alexander Ave Apt 2J Bronx, NY 10454-3858

Snapshot of U.S. Bankruptcy Proceeding Case 16-10699-mew: "Bronx, NY resident Martinez Johany Serrano's Mar 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2016."
Martinez Johany Serrano — New York, 16-10699


ᐅ Samantha Serrano, New York

Address: 1266 Olmstead Ave Apt 1G Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12038-scc: "The bankruptcy record of Samantha Serrano from Bronx, NY, shows a Chapter 7 case filed in 2013-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2013."
Samantha Serrano — New York, 13-12038


ᐅ Pompilus Jamila Serrant, New York

Address: 3210 Arlington Ave Apt 5L Bronx, NY 10463

Bankruptcy Case 11-12834-reg Overview: "The bankruptcy record of Pompilus Jamila Serrant from Bronx, NY, shows a Chapter 7 case filed in June 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2011."
Pompilus Jamila Serrant — New York, 11-12834


ᐅ Afua Serwaa, New York

Address: 3457 Eastchester Rd Apt 1C Bronx, NY 10469

Concise Description of Bankruptcy Case 10-10038-jmp7: "In a Chapter 7 bankruptcy case, Afua Serwaa from Bronx, NY, saw their proceedings start in Jan 5, 2010 and complete by 2010-04-15, involving asset liquidation."
Afua Serwaa — New York, 10-10038


ᐅ Jillian Sesenton, New York

Address: 2822 Schley Ave Apt 2D Bronx, NY 10465

Bankruptcy Case 13-12036-scc Summary: "The bankruptcy filing by Jillian Sesenton, undertaken in June 2013 in Bronx, NY under Chapter 7, concluded with discharge in September 24, 2013 after liquidating assets."
Jillian Sesenton — New York, 13-12036


ᐅ Matilda Seshie, New York

Address: 1457 Ogden Ave Apt 5E Bronx, NY 10452

Bankruptcy Case 09-17656-ajg Summary: "Matilda Seshie's bankruptcy, initiated in 12.31.2009 and concluded by 2010-04-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matilda Seshie — New York, 09-17656


ᐅ Joella M Session, New York

Address: 2698 Bailey Ave Apt D08 Bronx, NY 10463

Bankruptcy Case 13-11346-brl Summary: "The case of Joella M Session in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joella M Session — New York, 13-11346


ᐅ Jennifer L Sessoms, New York

Address: 1455 Harrod Ave Apt 14E Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-11189-reg: "Bronx, NY resident Jennifer L Sessoms's 2013-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2013."
Jennifer L Sessoms — New York, 13-11189


ᐅ Vijay K Seth, New York

Address: 2059 McGraw Ave Apt 1B Bronx, NY 10462

Bankruptcy Case 12-14239-reg Summary: "In Bronx, NY, Vijay K Seth filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2013."
Vijay K Seth — New York, 12-14239


ᐅ Siegfried Severin, New York

Address: 1167 Havemeyer Ave Bronx, NY 10462

Bankruptcy Case 11-15385-reg Overview: "The bankruptcy record of Siegfried Severin from Bronx, NY, shows a Chapter 7 case filed in 2011-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Siegfried Severin — New York, 11-15385


ᐅ Garcia Mario Severino, New York

Address: 162 W 165th St Bronx, NY 10452-4922

Brief Overview of Bankruptcy Case 16-10777-mew: "In a Chapter 7 bankruptcy case, Garcia Mario Severino from Bronx, NY, saw their proceedings start in 03/30/2016 and complete by June 28, 2016, involving asset liquidation."
Garcia Mario Severino — New York, 16-10777


ᐅ Jessica Nicole Severino, New York

Address: 975 Walton Ave Apt 6AS Bronx, NY 10452-9515

Bankruptcy Case 15-13094-scc Summary: "Jessica Nicole Severino's Chapter 7 bankruptcy, filed in Bronx, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-18."
Jessica Nicole Severino — New York, 15-13094


ᐅ Dirubbo Lauren Sevian, New York

Address: 1185 Anderson Ave Apt 3F Bronx, NY 10452

Bankruptcy Case 13-10951-jmp Overview: "Dirubbo Lauren Sevian's Chapter 7 bankruptcy, filed in Bronx, NY in 03.29.2013, led to asset liquidation, with the case closing in 07/03/2013."
Dirubbo Lauren Sevian — New York, 13-10951


ᐅ Tyrone Seward, New York

Address: 363 E 163rd St Apt 3E Bronx, NY 10451

Bankruptcy Case 09-16572-pcb Overview: "Bronx, NY resident Tyrone Seward's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Tyrone Seward — New York, 09-16572


ᐅ Larry Sewell, New York

Address: 4006 Barnes Ave Apt 2 Bronx, NY 10466

Concise Description of Bankruptcy Case 11-12410-mg7: "Larry Sewell's Chapter 7 bankruptcy, filed in Bronx, NY in 05.19.2011, led to asset liquidation, with the case closing in 2011-09-08."
Larry Sewell — New York, 11-12410-mg


ᐅ Deon Sewell, New York

Address: 639 E 241st St Bronx, NY 10470

Bankruptcy Case 12-10665-jmp Summary: "Bronx, NY resident Deon Sewell's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Deon Sewell — New York, 12-10665


ᐅ Conrad E Sewer, New York

Address: 943 Castle Hill Ave Bronx, NY 10473-1375

Snapshot of U.S. Bankruptcy Proceeding Case 14-11368-scc: "The bankruptcy filing by Conrad E Sewer, undertaken in May 7, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-08-05 after liquidating assets."
Conrad E Sewer — New York, 14-11368


ᐅ Conrad E Sewer, New York

Address: 943 Castle Hill Ave Bronx, NY 10473-1375

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11368-scc: "The case of Conrad E Sewer in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Conrad E Sewer — New York, 2014-11368


ᐅ Jr William Seymour, New York

Address: 1807 Archer St Apt 1 Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-16238-smb: "The bankruptcy filing by Jr William Seymour, undertaken in November 20, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-03-12 after liquidating assets."
Jr William Seymour — New York, 10-16238


ᐅ Glenford Ned Seymour, New York

Address: 2910 Wallace Ave Apt 17B Bronx, NY 10467

Bankruptcy Case 12-11813-jmp Summary: "In Bronx, NY, Glenford Ned Seymour filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Glenford Ned Seymour — New York, 12-11813


ᐅ Ayla Seyranlioglu, New York

Address: 2125 Cruger Ave Apt 3G Bronx, NY 10462

Bankruptcy Case 10-14273-reg Summary: "Ayla Seyranlioglu's bankruptcy, initiated in August 2010 and concluded by Nov 26, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayla Seyranlioglu — New York, 10-14273


ᐅ Anthony Sfeir, New York

Address: 100 Erskine Pl Apt 6H Bronx, NY 10475

Bankruptcy Case 11-15695-scc Overview: "In Bronx, NY, Anthony Sfeir filed for Chapter 7 bankruptcy in December 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2012."
Anthony Sfeir — New York, 11-15695


ᐅ Gloria T Shah, New York

Address: 1925 Mcgraw Ave Apt 2G Bronx, NY 10462-7939

Bankruptcy Case 16-11451-mg Overview: "In a Chapter 7 bankruptcy case, Gloria T Shah from Bronx, NY, saw her proceedings start in May 19, 2016 and complete by 2016-08-17, involving asset liquidation."
Gloria T Shah — New York, 16-11451-mg


ᐅ Syed Shah, New York

Address: 2150 Wallace Ave Apt 6D Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-13353-brl: "Syed Shah's Chapter 7 bankruptcy, filed in Bronx, NY in Jun 24, 2010, led to asset liquidation, with the case closing in 10/01/2010."
Syed Shah — New York, 10-13353


ᐅ Michaela Shaheed, New York

Address: 16A Cooper Pl Bronx, NY 10475

Bankruptcy Case 12-14476-smb Summary: "In a Chapter 7 bankruptcy case, Michaela Shaheed from Bronx, NY, saw her proceedings start in 11.02.2012 and complete by 02/06/2013, involving asset liquidation."
Michaela Shaheed — New York, 12-14476


ᐅ Fakhra Shaheen, New York

Address: 1272 Mayflower Ave Bronx, NY 10461-6110

Snapshot of U.S. Bankruptcy Proceeding Case 15-11578-shl: "The case of Fakhra Shaheen in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fakhra Shaheen — New York, 15-11578


ᐅ Nawaalat Shaibu, New York

Address: 820 E 180th St Apt 8O Bronx, NY 10460-1335

Bankruptcy Case 16-11334-shl Summary: "Nawaalat Shaibu's bankruptcy, initiated in May 10, 2016 and concluded by 08.08.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nawaalat Shaibu — New York, 16-11334


ᐅ Ram Shala, New York

Address: 2344 Boston Rd Apt 7T Bronx, NY 10467-9046

Bankruptcy Case 15-11276-shl Overview: "Ram Shala's bankruptcy, initiated in May 16, 2015 and concluded by August 14, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ram Shala — New York, 15-11276


ᐅ Robert A Shall, New York

Address: 3980 Orloff Ave Apt 7B Bronx, NY 10463

Bankruptcy Case 13-13268-smb Summary: "Robert A Shall's bankruptcy, initiated in October 6, 2013 and concluded by January 10, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Shall — New York, 13-13268


ᐅ Sheral Shambley, New York

Address: 2550 Olinville Ave Apt 15 Bronx, NY 10467

Concise Description of Bankruptcy Case 10-14728-jmp7: "The bankruptcy record of Sheral Shambley from Bronx, NY, shows a Chapter 7 case filed in 09.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Sheral Shambley — New York, 10-14728


ᐅ Shaik S Shamin, New York

Address: 1925 McGraw Ave Apt 6 Bronx, NY 10462

Bankruptcy Case 13-10707-jmp Overview: "In Bronx, NY, Shaik S Shamin filed for Chapter 7 bankruptcy in 2013-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Shaik S Shamin — New York, 13-10707


ᐅ Amos Shand, New York

Address: 1487 Longfellow Ave Bronx, NY 10460

Concise Description of Bankruptcy Case 11-11479-smb7: "In a Chapter 7 bankruptcy case, Amos Shand from Bronx, NY, saw his proceedings start in 2011-03-31 and complete by 2011-07-21, involving asset liquidation."
Amos Shand — New York, 11-11479


ᐅ Berbridge Veronica Shand, New York

Address: 989 Burke Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 12-14395-jmp7: "In a Chapter 7 bankruptcy case, Berbridge Veronica Shand from Bronx, NY, saw her proceedings start in 2012-10-25 and complete by 01/29/2013, involving asset liquidation."
Berbridge Veronica Shand — New York, 12-14395


ᐅ Nicole N Shand, New York

Address: 1150 Rosedale Ave Apt 3 Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-13146-smb: "The bankruptcy filing by Nicole N Shand, undertaken in 2011-06-30 in Bronx, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Nicole N Shand — New York, 11-13146


ᐅ Felipe Shanlatte, New York

Address: 3 W Farms Square Plz Apt 19F Bronx, NY 10460

Concise Description of Bankruptcy Case 10-14232-brl7: "In a Chapter 7 bankruptcy case, Felipe Shanlatte from Bronx, NY, saw his proceedings start in 2010-08-04 and complete by 11.24.2010, involving asset liquidation."
Felipe Shanlatte — New York, 10-14232


ᐅ Steven J Shapiro, New York

Address: 2435 Kingsland Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 13-11016-smb7: "The bankruptcy filing by Steven J Shapiro, undertaken in 04/02/2013 in Bronx, NY under Chapter 7, concluded with discharge in Jul 7, 2013 after liquidating assets."
Steven J Shapiro — New York, 13-11016


ᐅ Bekim Shaqiri, New York

Address: 2045 Story Ave Apt 8K Bronx, NY 10473-2033

Concise Description of Bankruptcy Case 14-12780-shl7: "The bankruptcy record of Bekim Shaqiri from Bronx, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Bekim Shaqiri — New York, 14-12780


ᐅ Askar Abugaliuly Sharapi, New York

Address: 3171 Rochambeau Ave Apt 3G Bronx, NY 10467

Concise Description of Bankruptcy Case 13-11043-mg7: "Askar Abugaliuly Sharapi's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-04, led to asset liquidation, with the case closing in July 9, 2013."
Askar Abugaliuly Sharapi — New York, 13-11043-mg


ᐅ Dorothy Sharpe, New York

Address: 2505 Barker Ave Apt 2K Bronx, NY 10467

Bankruptcy Case 13-10634-jmp Overview: "Bronx, NY resident Dorothy Sharpe's 2013-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2013."
Dorothy Sharpe — New York, 13-10634


ᐅ Sandra C Sharpe, New York

Address: 4034 Murdock Ave Bronx, NY 10466

Bankruptcy Case 13-10352-smb Summary: "Sandra C Sharpe's bankruptcy, initiated in 02/04/2013 and concluded by 05/11/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra C Sharpe — New York, 13-10352


ᐅ Portia Shaw, New York

Address: 1849 Sedgwick Ave Apt 6E Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-10024-alg: "Bronx, NY resident Portia Shaw's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2011."
Portia Shaw — New York, 11-10024


ᐅ Shorna Rockeem Shaw, New York

Address: 1706 Davidson Ave Apt 2C Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-15759-brl: "In Bronx, NY, Shorna Rockeem Shaw filed for Chapter 7 bankruptcy in 12.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2012."
Shorna Rockeem Shaw — New York, 11-15759


ᐅ Michelle A Shaw, New York

Address: 3442 Corsa Ave Apt 3A Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-12530-mg: "The bankruptcy filing by Michelle A Shaw, undertaken in May 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-08-31 after liquidating assets."
Michelle A Shaw — New York, 11-12530-mg


ᐅ Adair Sheffer, New York

Address: 2720 Grand Concourse Apt 621 Bronx, NY 10458

Concise Description of Bankruptcy Case 10-16023-reg7: "The case of Adair Sheffer in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adair Sheffer — New York, 10-16023


ᐅ Rhonda R Sheffield, New York

Address: 1822 Davidson Ave Apt 1D Bronx, NY 10453-5654

Bankruptcy Case 15-11541-mg Overview: "In a Chapter 7 bankruptcy case, Rhonda R Sheffield from Bronx, NY, saw her proceedings start in 06/12/2015 and complete by 2015-09-10, involving asset liquidation."
Rhonda R Sheffield — New York, 15-11541-mg


ᐅ Leena G Shehadeh, New York

Address: 867 Quincy Ave Fl 2ND Bronx, NY 10465-2216

Snapshot of U.S. Bankruptcy Proceeding Case 16-11049-shl: "Bronx, NY resident Leena G Shehadeh's April 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2016."
Leena G Shehadeh — New York, 16-11049


ᐅ Rebecca J Shelby, New York

Address: 5900 Arlington Ave Apt 5F Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 11-12085-jmp: "In Bronx, NY, Rebecca J Shelby filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Rebecca J Shelby — New York, 11-12085


ᐅ Jimmie Lee Shelton, New York

Address: 2326 Loring Pl N Apt 2E Bronx, NY 10468-5842

Concise Description of Bankruptcy Case 15-11642-mg7: "The bankruptcy filing by Jimmie Lee Shelton, undertaken in Jun 23, 2015 in Bronx, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Jimmie Lee Shelton — New York, 15-11642-mg


ᐅ Ledonia Shelton, New York

Address: 1984 Vyse Ave # 23 Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-15331-brl: "The bankruptcy record of Ledonia Shelton from Bronx, NY, shows a Chapter 7 case filed in Oct 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2011."
Ledonia Shelton — New York, 10-15331


ᐅ Gierja D Sheobilas, New York

Address: 3314 Wilson Ave Bronx, NY 10469-2968

Bankruptcy Case 16-10543-mew Summary: "Gierja D Sheobilas's bankruptcy, initiated in 2016-03-07 and concluded by Jun 5, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gierja D Sheobilas — New York, 16-10543


ᐅ Latoya T Shepard, New York

Address: 890 Prospect Ave Apt 511 Bronx, NY 10459

Bankruptcy Case 13-10079-scc Summary: "The bankruptcy filing by Latoya T Shepard, undertaken in 2013-01-10 in Bronx, NY under Chapter 7, concluded with discharge in April 16, 2013 after liquidating assets."
Latoya T Shepard — New York, 13-10079


ᐅ Kersten Shephard, New York

Address: 780 Concourse Vlg W Apt 10J Bronx, NY 10451-3817

Snapshot of U.S. Bankruptcy Proceeding Case 15-11404-shl: "In a Chapter 7 bankruptcy case, Kersten Shephard from Bronx, NY, saw their proceedings start in 05.28.2015 and complete by 2015-08-26, involving asset liquidation."
Kersten Shephard — New York, 15-11404


ᐅ Annette Sheppard, New York

Address: 1530 Metropolitan Ave Apt 3G Bronx, NY 10462

Concise Description of Bankruptcy Case 10-13577-brl7: "Bronx, NY resident Annette Sheppard's Jul 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Annette Sheppard — New York, 10-13577


ᐅ Calvin Sheppard, New York

Address: 3764 Bronx Blvd Apt 5H Bronx, NY 10467

Concise Description of Bankruptcy Case 11-15789-alg7: "Calvin Sheppard's Chapter 7 bankruptcy, filed in Bronx, NY in 12.18.2011, led to asset liquidation, with the case closing in April 2012."
Calvin Sheppard — New York, 11-15789


ᐅ Charlene Sheppard, New York

Address: 2177 Belmont Ave Apt 2 Bronx, NY 10457-2631

Brief Overview of Bankruptcy Case 14-10173-scc: "In a Chapter 7 bankruptcy case, Charlene Sheppard from Bronx, NY, saw her proceedings start in January 27, 2014 and complete by 2014-04-27, involving asset liquidation."
Charlene Sheppard — New York, 14-10173


ᐅ Blanca Sherrer, New York

Address: 3550 Bivona St Apt 4F Bronx, NY 10475-1422

Brief Overview of Bankruptcy Case 16-10250-smb: "Blanca Sherrer's bankruptcy, initiated in February 1, 2016 and concluded by 2016-05-01 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Sherrer — New York, 16-10250


ᐅ John Lyndon Sherwood, New York

Address: 2554 Marion Ave Bronx, NY 10458-4704

Bankruptcy Case 15-13343-scc Overview: "In a Chapter 7 bankruptcy case, John Lyndon Sherwood from Bronx, NY, saw his proceedings start in 2015-12-23 and complete by March 2016, involving asset liquidation."
John Lyndon Sherwood — New York, 15-13343


ᐅ Grace E Shettleworth, New York

Address: 822 E 229th St Bronx, NY 10466-4415

Bankruptcy Case 16-11035-mg Overview: "In Bronx, NY, Grace E Shettleworth filed for Chapter 7 bankruptcy in April 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2016."
Grace E Shettleworth — New York, 16-11035-mg


ᐅ Diogenes E Shewoerer, New York

Address: 1085 Beach Ave Apt 5F Bronx, NY 10472-6057

Bankruptcy Case 15-10941-mg Summary: "Bronx, NY resident Diogenes E Shewoerer's 04.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2015."
Diogenes E Shewoerer — New York, 15-10941-mg


ᐅ Nancy Shewoerer, New York

Address: 1085 Beach Ave Apt 5F Bronx, NY 10472-6057

Bankruptcy Case 15-10941-mg Overview: "In Bronx, NY, Nancy Shewoerer filed for Chapter 7 bankruptcy in 04.15.2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Nancy Shewoerer — New York, 15-10941-mg


ᐅ David G Shiloh, New York

Address: 1009 E 227th St Bronx, NY 10466

Bankruptcy Case 13-13171-mg Overview: "In a Chapter 7 bankruptcy case, David G Shiloh from Bronx, NY, saw his proceedings start in September 2013 and complete by 2014-01-02, involving asset liquidation."
David G Shiloh — New York, 13-13171-mg


ᐅ Tanya M Shivlall, New York

Address: 383 E 141st St Apt 5F Bronx, NY 10454-2238

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11173-rg: "The bankruptcy record of Tanya M Shivlall from Bronx, NY, shows a Chapter 7 case filed in 2014-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-21."
Tanya M Shivlall — New York, 2014-11173-rg


ᐅ Anneisha Shkolnikov, New York

Address: 1813 Gleason Ave Apt 1 Bronx, NY 10472

Concise Description of Bankruptcy Case 10-10117-reg7: "Anneisha Shkolnikov's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-01-12, led to asset liquidation, with the case closing in Apr 15, 2010."
Anneisha Shkolnikov — New York, 10-10117


ᐅ Nikoll Shkreli, New York

Address: 1204 Astor Ave Bronx, NY 10469

Bankruptcy Case 09-16129-brl Summary: "Nikoll Shkreli's bankruptcy, initiated in 2009-10-14 and concluded by January 18, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nikoll Shkreli — New York, 09-16129


ᐅ Larisa Shmatkova, New York

Address: 2440 Hunter Ave Apt 21A Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-14249-reg: "The bankruptcy record of Larisa Shmatkova from Bronx, NY, shows a Chapter 7 case filed in 10.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2013."
Larisa Shmatkova — New York, 12-14249


ᐅ Nisar J Shoddo, New York

Address: 1454 Rowland St Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 11-15345-smb: "Nisar J Shoddo's bankruptcy, initiated in 2011-11-17 and concluded by February 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nisar J Shoddo — New York, 11-15345


ᐅ Mahmadul Islam Shohag, New York

Address: 1410 Metropolitan Ave Apt 3I Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-10155-reg: "Mahmadul Islam Shohag's Chapter 7 bankruptcy, filed in Bronx, NY in January 17, 2013, led to asset liquidation, with the case closing in 2013-04-23."
Mahmadul Islam Shohag — New York, 13-10155


ᐅ Kali Short, New York

Address: 1547 Morris Ave Bronx, NY 10457

Bankruptcy Case 12-10897-smb Summary: "The bankruptcy record of Kali Short from Bronx, NY, shows a Chapter 7 case filed in 2012-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Kali Short — New York, 12-10897


ᐅ Pamella Shreeves, New York

Address: 726 E 221st St Apt 3A Bronx, NY 10467

Bankruptcy Case 11-12960-alg Summary: "The case of Pamella Shreeves in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamella Shreeves — New York, 11-12960


ᐅ Ali M Shuaebi, New York

Address: 2315 Lyon Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-12294-alg: "Ali M Shuaebi's Chapter 7 bankruptcy, filed in Bronx, NY in 05.14.2011, led to asset liquidation, with the case closing in 09.03.2011."
Ali M Shuaebi — New York, 11-12294


ᐅ Arlene L Shuriah, New York

Address: 30 W 174th St Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-13442-alg: "In Bronx, NY, Arlene L Shuriah filed for Chapter 7 bankruptcy in 10/23/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Arlene L Shuriah — New York, 13-13442


ᐅ Elvis Siaw, New York

Address: 506 Tinton Ave Apt 15N Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 09-16804-ajg: "In a Chapter 7 bankruptcy case, Elvis Siaw from Bronx, NY, saw his proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Elvis Siaw — New York, 09-16804


ᐅ Hajira Siddiqui, New York

Address: 2088 Matthews Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-10450-brl: "The case of Hajira Siddiqui in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hajira Siddiqui — New York, 11-10450


ᐅ Mohammed Siddiqui, New York

Address: 512A E 240th St Bronx, NY 10470

Bankruptcy Case 10-16602-reg Overview: "Bronx, NY resident Mohammed Siddiqui's 2010-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Mohammed Siddiqui — New York, 10-16602


ᐅ Cornelia S Siddo, New York

Address: 100 Erskine Pl Apt 14B Bronx, NY 10475

Concise Description of Bankruptcy Case 11-11457-reg7: "The case of Cornelia S Siddo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cornelia S Siddo — New York, 11-11457


ᐅ Lisson Siddon, New York

Address: 1037 Manor Ave Apt 2R Bronx, NY 10472

Bankruptcy Case 10-15171-reg Summary: "The bankruptcy filing by Lisson Siddon, undertaken in Sep 30, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Lisson Siddon — New York, 10-15171


ᐅ George T Sidibe, New York

Address: 1314 Nelson Ave Apt 2D Bronx, NY 10452-2712

Concise Description of Bankruptcy Case 2014-12286-rg7: "The bankruptcy record of George T Sidibe from Bronx, NY, shows a Chapter 7 case filed in 08/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-02."
George T Sidibe — New York, 2014-12286-rg


ᐅ Helen Sidney, New York

Address: 574 E 163rd St Apt 1A Bronx, NY 10456

Concise Description of Bankruptcy Case 13-10617-scc7: "Helen Sidney's bankruptcy, initiated in March 2013 and concluded by 2013-06-05 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Sidney — New York, 13-10617


ᐅ Thomas Siegmund, New York

Address: 54A Edgewater Park Bronx, NY 10465

Bankruptcy Case 10-15688-reg Summary: "Thomas Siegmund's bankruptcy, initiated in Oct 29, 2010 and concluded by Feb 18, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Siegmund — New York, 10-15688


ᐅ Candida M Sierra, New York

Address: 2712 Young Ave Bronx, NY 10469-5527

Bankruptcy Case 14-13111-scc Overview: "Candida M Sierra's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 10, 2014, led to asset liquidation, with the case closing in 2015-02-08."
Candida M Sierra — New York, 14-13111


ᐅ Stevannie Sierra, New York

Address: 2010 Bruckner Blvd Apt 7A Bronx, NY 10473-1905

Brief Overview of Bankruptcy Case 14-11612-mg: "In Bronx, NY, Stevannie Sierra filed for Chapter 7 bankruptcy in 05/29/2014. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2014."
Stevannie Sierra — New York, 14-11612-mg


ᐅ Susan M Sierra, New York

Address: 2976 Marion Ave Apt 4A Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-11235-jmp: "In a Chapter 7 bankruptcy case, Susan M Sierra from Bronx, NY, saw her proceedings start in April 19, 2013 and complete by July 2013, involving asset liquidation."
Susan M Sierra — New York, 13-11235


ᐅ Teodora Sierra, New York

Address: 220 Mount Hope Pl Apt E Bronx, NY 10457

Bankruptcy Case 11-10353-smb Overview: "Teodora Sierra's Chapter 7 bankruptcy, filed in Bronx, NY in January 2011, led to asset liquidation, with the case closing in 05/23/2011."
Teodora Sierra — New York, 11-10353


ᐅ Vivian Sierra, New York

Address: 34 Patricia Ln Apt 310 Bronx, NY 10465

Concise Description of Bankruptcy Case 12-10155-reg7: "Vivian Sierra's bankruptcy, initiated in January 14, 2012 and concluded by May 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Sierra — New York, 12-10155


ᐅ Lisbeth Sierra, New York

Address: 1530 Jesup Ave Apt 4H Bronx, NY 10452

Bankruptcy Case 12-11911-mg Summary: "The case of Lisbeth Sierra in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisbeth Sierra — New York, 12-11911-mg


ᐅ Ezequiel Sierra, New York

Address: 2058 Muliner Ave Bronx, NY 10462

Bankruptcy Case 13-11129-alg Overview: "The bankruptcy record of Ezequiel Sierra from Bronx, NY, shows a Chapter 7 case filed in April 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2013."
Ezequiel Sierra — New York, 13-11129


ᐅ Mary Luz Sierra, New York

Address: 2259 Creston Ave Apt 3E Bronx, NY 10453

Concise Description of Bankruptcy Case 12-10679-jmp7: "The case of Mary Luz Sierra in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Luz Sierra — New York, 12-10679


ᐅ Jeffrey Sierra, New York

Address: 1438 Olmstead Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12901-brl: "In Bronx, NY, Jeffrey Sierra filed for Chapter 7 bankruptcy in September 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Jeffrey Sierra — New York, 13-12901


ᐅ Bethzaida Sierra, New York

Address: 230 E 196th St Apt 1 Bronx, NY 10458

Bankruptcy Case 10-14107-reg Summary: "Bethzaida Sierra's bankruptcy, initiated in 2010-07-29 and concluded by 11.18.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethzaida Sierra — New York, 10-14107


ᐅ Anny Sigaran, New York

Address: 20 Richman Plz Apt 8D Bronx, NY 10453-6504

Bankruptcy Case 15-13324-scc Summary: "Anny Sigaran's bankruptcy, initiated in 2015-12-21 and concluded by 2016-03-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anny Sigaran — New York, 15-13324


ᐅ Rahima Siglu, New York

Address: 2839 Valentine Ave Bronx, NY 10458-3114

Bankruptcy Case 15-11767-shl Overview: "Bronx, NY resident Rahima Siglu's 07/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-04."
Rahima Siglu — New York, 15-11767


ᐅ Abu M Sikdar, New York

Address: 2147 Gleason Ave Bronx, NY 10462-4708

Bankruptcy Case 14-10394-smb Overview: "The case of Abu M Sikdar in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abu M Sikdar — New York, 14-10394


ᐅ Julio Silva, New York

Address: 1810 Bruckner Blvd Apt 2F Bronx, NY 10473

Brief Overview of Bankruptcy Case 09-17077-reg: "The bankruptcy filing by Julio Silva, undertaken in 2009-12-01 in Bronx, NY under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Julio Silva — New York, 09-17077


ᐅ Christopher Silva, New York

Address: 930 Mace Ave Apt 1D Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-14757-alg: "Christopher Silva's bankruptcy, initiated in 2010-09-08 and concluded by 2010-12-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Silva — New York, 10-14757


ᐅ Maritza Silva, New York

Address: 300 E 138th St Apt 163 Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 10-15014-alg: "Maritza Silva's bankruptcy, initiated in 09.23.2010 and concluded by 01.13.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Silva — New York, 10-15014


ᐅ Ivellisse Silva, New York

Address: 1988 Newbold Ave Apt 6E Bronx, NY 10472-5063

Bankruptcy Case 15-11769-shl Overview: "Ivellisse Silva's Chapter 7 bankruptcy, filed in Bronx, NY in 07.07.2015, led to asset liquidation, with the case closing in 10.05.2015."
Ivellisse Silva — New York, 15-11769