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 Regina Sabin, New York

Address: 100 Alcott Pl Apt 23M Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-11787-mg: "In a Chapter 7 bankruptcy case, Regina Sabin from Bronx, NY, saw her proceedings start in 2013-05-30 and complete by 2013-09-03, involving asset liquidation."
Regina Sabin — New York, 13-11787-mg


ᐅ Tylon Stephney, New York

Address: 947 E 222nd St Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-12188-alg: "The bankruptcy filing by Tylon Stephney, undertaken in 04/23/2010 in Bronx, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Tylon Stephney — New York, 10-12188


ᐅ Lashawnda Sterling, New York

Address: 721 White Plains Rd Apt 4F Bronx, NY 10473-2621

Snapshot of U.S. Bankruptcy Proceeding Case 16-10155-mew: "In Bronx, NY, Lashawnda Sterling filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2016."
Lashawnda Sterling — New York, 16-10155


ᐅ Luis Sterling, New York

Address: 544 E 171st St Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-13772-alg: "In Bronx, NY, Luis Sterling filed for Chapter 7 bankruptcy in 11/20/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Luis Sterling — New York, 13-13772


ᐅ Michael Sterling, New York

Address: 715 Cranford Ave Bronx, NY 10470

Bankruptcy Case 11-11887-shl Overview: "The case of Michael Sterling in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Sterling — New York, 11-11887


ᐅ Everton Aloysius Sterling, New York

Address: C/O General Post 341 Bronx, NY 10469

Bankruptcy Case 2014-12608-shl Summary: "Everton Aloysius Sterling's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-09-15, led to asset liquidation, with the case closing in 12/14/2014."
Everton Aloysius Sterling — New York, 2014-12608


ᐅ Wanda Sterling, New York

Address: 512 Rosedale Ave Apt B45 Bronx, NY 10473-4321

Brief Overview of Bankruptcy Case 16-11868-mg: "In Bronx, NY, Wanda Sterling filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-26."
Wanda Sterling — New York, 16-11868-mg


ᐅ Marie Stevens, New York

Address: 773 Concourse Vlg E Apt 24C Bronx, NY 10451

Bankruptcy Case 13-11532-smb Overview: "Bronx, NY resident Marie Stevens's 05/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Marie Stevens — New York, 13-11532


ᐅ Vanessa E Stevens, New York

Address: 1510 Unionport Rd Apt 7H Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-12455-jmp: "The bankruptcy filing by Vanessa E Stevens, undertaken in 2011-05-21 in Bronx, NY under Chapter 7, concluded with discharge in 09/10/2011 after liquidating assets."
Vanessa E Stevens — New York, 11-12455


ᐅ Tawana Sheneek Stevens, New York

Address: 1725 Randall Ave Apt 3B Bronx, NY 10473

Bankruptcy Case 12-12612-smb Summary: "Bronx, NY resident Tawana Sheneek Stevens's Jun 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-09."
Tawana Sheneek Stevens — New York, 12-12612


ᐅ Dondra E Stevens, New York

Address: 3536 Hull Ave Apt 6A Bronx, NY 10467

Concise Description of Bankruptcy Case 13-12201-scc7: "In a Chapter 7 bankruptcy case, Dondra E Stevens from Bronx, NY, saw their proceedings start in 07.02.2013 and complete by October 6, 2013, involving asset liquidation."
Dondra E Stevens — New York, 13-12201


ᐅ Brandy Stevens, New York

Address: 1669 University Ave Apt 4F Bronx, NY 10453

Concise Description of Bankruptcy Case 10-10521-smb7: "The bankruptcy record of Brandy Stevens from Bronx, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-05."
Brandy Stevens — New York, 10-10521


ᐅ Brenda Stevens, New York

Address: 1856 Lafayette Ave Apt 4E Bronx, NY 10473-2842

Bankruptcy Case 16-10270-mg Overview: "In Bronx, NY, Brenda Stevens filed for Chapter 7 bankruptcy in Feb 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-04."
Brenda Stevens — New York, 16-10270-mg


ᐅ Jessie Stevenson, New York

Address: 920 Baychester Ave Apt 7H Bronx, NY 10475

Bankruptcy Case 11-14215-smb Summary: "In a Chapter 7 bankruptcy case, Jessie Stevenson from Bronx, NY, saw their proceedings start in 09.06.2011 and complete by 2011-12-27, involving asset liquidation."
Jessie Stevenson — New York, 11-14215


ᐅ Frett Eidie Stewart, New York

Address: 927 E 223rd St Bronx, NY 10466

Bankruptcy Case 10-12161-scc Overview: "In Bronx, NY, Frett Eidie Stewart filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by 08/13/2010."
Frett Eidie Stewart — New York, 10-12161


ᐅ Lawanda Stewart, New York

Address: 1591 Bruckner Blvd Apt 8D Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-14893-smb: "In Bronx, NY, Lawanda Stewart filed for Chapter 7 bankruptcy in Sep 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Lawanda Stewart — New York, 10-14893


ᐅ Eaton Stewart, New York

Address: 3640 Bronx Blvd Apt 1B Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-12730-alg: "The bankruptcy filing by Eaton Stewart, undertaken in 05/24/2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Eaton Stewart — New York, 10-12730


ᐅ Anthony Stewart, New York

Address: 3349 Edson Ave # 2 Bronx, NY 10469

Concise Description of Bankruptcy Case 13-10784-jmp7: "Anthony Stewart's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-03-15, led to asset liquidation, with the case closing in 2013-06-19."
Anthony Stewart — New York, 13-10784


ᐅ Erika Simone Stewart, New York

Address: 847 Kinsella St Apt 1 Bronx, NY 10462-3905

Brief Overview of Bankruptcy Case 14-13329-mg: "Erika Simone Stewart's bankruptcy, initiated in December 4, 2014 and concluded by 03/04/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Simone Stewart — New York, 14-13329-mg


ᐅ Joyce Stewart, New York

Address: 1600 Metropolitan Ave Apt Mf Bronx, NY 10462

Bankruptcy Case 10-11458-smb Overview: "Joyce Stewart's Chapter 7 bankruptcy, filed in Bronx, NY in March 20, 2010, led to asset liquidation, with the case closing in 2010-06-25."
Joyce Stewart — New York, 10-11458


ᐅ Donna A Stewart, New York

Address: 1555 Grand Concourse Apt 3R Bronx, NY 10452

Bankruptcy Case 12-11632-mg Summary: "Bronx, NY resident Donna A Stewart's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2012."
Donna A Stewart — New York, 12-11632-mg


ᐅ Sharon G Stewart, New York

Address: 576 E 165th St Bronx, NY 10456

Bankruptcy Case 11-10955-brl Summary: "Sharon G Stewart's bankruptcy, initiated in 2011-03-04 and concluded by June 24, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon G Stewart — New York, 11-10955


ᐅ Maxene Stewart, New York

Address: 3346 Radcliff Ave Bronx, NY 10469

Bankruptcy Case 10-15974-smb Summary: "Maxene Stewart's Chapter 7 bankruptcy, filed in Bronx, NY in 11/08/2010, led to asset liquidation, with the case closing in February 28, 2011."
Maxene Stewart — New York, 10-15974


ᐅ Shawn Stewart, New York

Address: 112 Neptune Ln Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-12412-mg: "The bankruptcy record of Shawn Stewart from Bronx, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Shawn Stewart — New York, 12-12412-mg


ᐅ Jerome Stigler, New York

Address: 3346 Hull Ave Apt AA Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 09-17432-alg: "Bronx, NY resident Jerome Stigler's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Jerome Stigler — New York, 09-17432


ᐅ Eugenia Stinson, New York

Address: 2375 Marion Ave Apt 2B Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-11284-scc: "In Bronx, NY, Eugenia Stinson filed for Chapter 7 bankruptcy in 03.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Eugenia Stinson — New York, 10-11284


ᐅ Dorothy Stokes, New York

Address: 962 E 156th St Bronx, NY 10455

Bankruptcy Case 11-13073-smb Summary: "Bronx, NY resident Dorothy Stokes's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Dorothy Stokes — New York, 11-13073


ᐅ Andrew C Stone, New York

Address: 1410 Parkchester Rd Apt Ma Bronx, NY 10462-7673

Bankruptcy Case 8-15-71218-ast Summary: "In a Chapter 7 bankruptcy case, Andrew C Stone from Bronx, NY, saw their proceedings start in 03.24.2015 and complete by 06.22.2015, involving asset liquidation."
Andrew C Stone — New York, 8-15-71218


ᐅ Ronald Tabbs, New York

Address: 2141 Crotona Ave Apt 14E Bronx, NY 10457

Bankruptcy Case 12-10892-alg Overview: "Ronald Tabbs's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-03-06, led to asset liquidation, with the case closing in Jun 26, 2012."
Ronald Tabbs — New York, 12-10892


ᐅ Depesa Jane G Tabon, New York

Address: 2617 Halperin Ave Apt C10 Bronx, NY 10461-2668

Brief Overview of Bankruptcy Case 16-11366-scc: "In Bronx, NY, Depesa Jane G Tabon filed for Chapter 7 bankruptcy in 05/13/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Depesa Jane G Tabon — New York, 16-11366


ᐅ Edith Tabora, New York

Address: 165 E 179th St Apt 2A Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11251-reg: "The bankruptcy filing by Edith Tabora, undertaken in 2011-03-21 in Bronx, NY under Chapter 7, concluded with discharge in 07/11/2011 after liquidating assets."
Edith Tabora — New York, 11-11251


ᐅ Nelly Georgina Tabora, New York

Address: 3500 Dekalb Ave Apt 6F Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-12026-jmp: "Bronx, NY resident Nelly Georgina Tabora's 06/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2013."
Nelly Georgina Tabora — New York, 13-12026


ᐅ Alberta Tackie, New York

Address: 740 E 178th St Apt 7G Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-13164-ajg: "Bronx, NY resident Alberta Tackie's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2011."
Alberta Tackie — New York, 11-13164


ᐅ Kleber Arturo Tacuri, New York

Address: 2180 Bronx Park E Apt 6F Bronx, NY 10462

Concise Description of Bankruptcy Case 11-13010-mg7: "In a Chapter 7 bankruptcy case, Kleber Arturo Tacuri from Bronx, NY, saw his proceedings start in 2011-06-22 and complete by 2011-09-21, involving asset liquidation."
Kleber Arturo Tacuri — New York, 11-13010-mg


ᐅ Harrichend Tagecharnd, New York

Address: 1345 Fteley Ave Bronx, NY 10472-1701

Concise Description of Bankruptcy Case 15-11132-shl7: "The bankruptcy record of Harrichend Tagecharnd from Bronx, NY, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Harrichend Tagecharnd — New York, 15-11132


ᐅ Rajmawatti Tagecharnd, New York

Address: 1345 Fteley Ave Bronx, NY 10472-1701

Bankruptcy Case 15-11132-shl Overview: "Rajmawatti Tagecharnd's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-04-30, led to asset liquidation, with the case closing in Jul 29, 2015."
Rajmawatti Tagecharnd — New York, 15-11132


ᐅ Margaret Tagoe, New York

Address: 40 W Mosholu Pkwy S Apt 23D Bronx, NY 10468

Bankruptcy Case 09-17368-reg Overview: "The bankruptcy record of Margaret Tagoe from Bronx, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Margaret Tagoe — New York, 09-17368


ᐅ Hebba Taha, New York

Address: 3427 Hunter Ave Apt 1 Bronx, NY 10475-1508

Brief Overview of Bankruptcy Case 14-13527-reg: "Hebba Taha's bankruptcy, initiated in 2014-12-31 and concluded by 2015-03-31 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hebba Taha — New York, 14-13527


ᐅ Umarbhai F Tai, New York

Address: 1421 Parker St Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-11977-reg: "The case of Umarbhai F Tai in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Umarbhai F Tai — New York, 12-11977


ᐅ Rocco J Talarico, New York

Address: 1737 Libby Pl Bsmt Bronx, NY 10461-4303

Bankruptcy Case 14-13015-mg Overview: "Rocco J Talarico's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocco J Talarico — New York, 14-13015-mg


ᐅ Ralph Talavera, New York

Address: 735 Bryant Ave Apt 5F Bronx, NY 10474

Snapshot of U.S. Bankruptcy Proceeding Case 11-13712-mg: "Ralph Talavera's Chapter 7 bankruptcy, filed in Bronx, NY in August 3, 2011, led to asset liquidation, with the case closing in 2011-11-23."
Ralph Talavera — New York, 11-13712-mg


ᐅ Sr Luis Alberto Talledo, New York

Address: 3064 Perry Ave Bronx, NY 10467

Bankruptcy Case 13-12917-scc Overview: "Sr Luis Alberto Talledo's Chapter 7 bankruptcy, filed in Bronx, NY in September 2013, led to asset liquidation, with the case closing in December 2013."
Sr Luis Alberto Talledo — New York, 13-12917


ᐅ Mary Talleos, New York

Address: 2995 Independence Ave Bronx, NY 10463

Bankruptcy Case 11-13794-mg Summary: "The case of Mary Talleos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Talleos — New York, 11-13794-mg


ᐅ Camillia Talley, New York

Address: 861 E 163rd St Apt 8A Bronx, NY 10459

Bankruptcy Case 13-12452-reg Overview: "Bronx, NY resident Camillia Talley's 07/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
Camillia Talley — New York, 13-12452


ᐅ Gail Ronetta Talley, New York

Address: 900 Co Op City Blvd Apt 22F Bronx, NY 10475-1652

Brief Overview of Bankruptcy Case 14-12549-smb: "In a Chapter 7 bankruptcy case, Gail Ronetta Talley from Bronx, NY, saw their proceedings start in September 8, 2014 and complete by 2014-12-07, involving asset liquidation."
Gail Ronetta Talley — New York, 14-12549


ᐅ Jennifer Talley, New York

Address: 1805 Crotona Ave Apt 11B Bronx, NY 10457

Bankruptcy Case 10-15550-reg Overview: "The bankruptcy filing by Jennifer Talley, undertaken in 10/23/2010 in Bronx, NY under Chapter 7, concluded with discharge in 01/20/2011 after liquidating assets."
Jennifer Talley — New York, 10-15550


ᐅ Dina M Tamacas, New York

Address: 2065 Powell Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-11997-reg: "The bankruptcy record of Dina M Tamacas from Bronx, NY, shows a Chapter 7 case filed in 2013-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2013."
Dina M Tamacas — New York, 13-11997


ᐅ Carmen Antonia Tamayo, New York

Address: 590 E 166th St Apt 3C Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 11-13029-jmp: "Bronx, NY resident Carmen Antonia Tamayo's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Carmen Antonia Tamayo — New York, 11-13029


ᐅ Dolores P Tamayo, New York

Address: 2112 Paulding Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 11-12323-shl7: "Dolores P Tamayo's bankruptcy, initiated in 2011-05-16 and concluded by August 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores P Tamayo — New York, 11-12323


ᐅ Bogdana Tanchuk, New York

Address: 74 Van Cortlandt Park S Apt DD41 Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-14393-jmp: "In a Chapter 7 bankruptcy case, Bogdana Tanchuk from Bronx, NY, saw their proceedings start in October 2012 and complete by 2013-01-29, involving asset liquidation."
Bogdana Tanchuk — New York, 12-14393


ᐅ Carmen Tanco, New York

Address: 237 E 194th St Apt 1D Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-10897-jmp: "The bankruptcy record of Carmen Tanco from Bronx, NY, shows a Chapter 7 case filed in Feb 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2010."
Carmen Tanco — New York, 10-10897


ᐅ Corey J Tankard, New York

Address: 100 Alcott Pl Apt 2B Bronx, NY 10475

Bankruptcy Case 12-13142-reg Summary: "The bankruptcy filing by Corey J Tankard, undertaken in July 2012 in Bronx, NY under Chapter 7, concluded with discharge in November 8, 2012 after liquidating assets."
Corey J Tankard — New York, 12-13142


ᐅ Rackiyah Tanko, New York

Address: 1711 Townsend Ave Apt 1D Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-13766-smb: "In Bronx, NY, Rackiyah Tanko filed for Chapter 7 bankruptcy in 2013-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2014."
Rackiyah Tanko — New York, 13-13766


ᐅ Gardeania Tannehill, New York

Address: 14A Asch Loop Bronx, NY 10475-4571

Concise Description of Bankruptcy Case 15-13122-mew7: "In a Chapter 7 bankruptcy case, Gardeania Tannehill from Bronx, NY, saw their proceedings start in 2015-11-23 and complete by 02.21.2016, involving asset liquidation."
Gardeania Tannehill — New York, 15-13122


ᐅ Jonathan Tanner, New York

Address: 135 W 225th St Apt 6L Bronx, NY 10463

Bankruptcy Case 11-13981-reg Overview: "Bronx, NY resident Jonathan Tanner's 2011-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-10."
Jonathan Tanner — New York, 11-13981


ᐅ Frank Taormina, New York

Address: 1914 Mayflower Ave Apt 2F Bronx, NY 10461-4066

Bankruptcy Case 14-13081-shl Summary: "The bankruptcy filing by Frank Taormina, undertaken in 11.08.2014 in Bronx, NY under Chapter 7, concluded with discharge in 02.06.2015 after liquidating assets."
Frank Taormina — New York, 14-13081


ᐅ Kathi Taormina, New York

Address: 3077 Cross Bronx Expy Apt 1J Bronx, NY 10465-2527

Bankruptcy Case 14-13081-shl Overview: "Kathi Taormina's bankruptcy, initiated in 2014-11-08 and concluded by Feb 6, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathi Taormina — New York, 14-13081


ᐅ Richard Taormina, New York

Address: 850 Quincy Ave Bronx, NY 10465

Bankruptcy Case 10-13121-ajg Overview: "The case of Richard Taormina in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Taormina — New York, 10-13121


ᐅ Ricardo Tapia, New York

Address: 2160 Clinton Ave Bronx, NY 10457

Bankruptcy Case 10-10749-ajg Summary: "Ricardo Tapia's Chapter 7 bankruptcy, filed in Bronx, NY in February 2010, led to asset liquidation, with the case closing in 06.07.2010."
Ricardo Tapia — New York, 10-10749


ᐅ Edgar E Tapia, New York

Address: 3255 Randall Ave Apt 5F Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 09-15948-smb: "The bankruptcy record of Edgar E Tapia from Bronx, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Edgar E Tapia — New York, 09-15948


ᐅ Madelyn Tapia, New York

Address: 1127 Underhill Ave Bronx, NY 10472

Bankruptcy Case 10-14416-brl Overview: "Bronx, NY resident Madelyn Tapia's 08/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-08."
Madelyn Tapia — New York, 10-14416


ᐅ Janeth K Tapia, New York

Address: 1880 Lafayette Ave Apt 5E Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-11402-brl: "The bankruptcy filing by Janeth K Tapia, undertaken in Apr 3, 2012 in Bronx, NY under Chapter 7, concluded with discharge in Jul 24, 2012 after liquidating assets."
Janeth K Tapia — New York, 12-11402


ᐅ Nubia Tapia, New York

Address: 200 E 173rd St Apt 305 Bronx, NY 10457

Concise Description of Bankruptcy Case 11-11194-alg7: "In a Chapter 7 bankruptcy case, Nubia Tapia from Bronx, NY, saw her proceedings start in 03/17/2011 and complete by Jul 7, 2011, involving asset liquidation."
Nubia Tapia — New York, 11-11194


ᐅ Rohail Tariq, New York

Address: 1446 White Plains Rd Bronx, NY 10462-4104

Bankruptcy Case 15-10756-shl Summary: "In a Chapter 7 bankruptcy case, Rohail Tariq from Bronx, NY, saw their proceedings start in 2015-03-27 and complete by 06/25/2015, involving asset liquidation."
Rohail Tariq — New York, 15-10756


ᐅ Reinaldo R Tarrats, New York

Address: 504 Beach Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-10954-scc: "Reinaldo R Tarrats's bankruptcy, initiated in March 2012 and concluded by 06.29.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reinaldo R Tarrats — New York, 12-10954


ᐅ Nicholas Tarul, New York

Address: 1836 Hone Ave Bronx, NY 10461

Bankruptcy Case 13-13088-jmp Overview: "In Bronx, NY, Nicholas Tarul filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-28."
Nicholas Tarul — New York, 13-13088


ᐅ Pamela Tashman, New York

Address: 11A Debs Pl Bronx, NY 10475

Concise Description of Bankruptcy Case 09-16481-jmp7: "In Bronx, NY, Pamela Tashman filed for Chapter 7 bankruptcy in 10.29.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Pamela Tashman — New York, 09-16481


ᐅ Apin Tasripin, New York

Address: 282 E 201st St Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-14285-mg: "The bankruptcy filing by Apin Tasripin, undertaken in 2012-10-18 in Bronx, NY under Chapter 7, concluded with discharge in January 22, 2013 after liquidating assets."
Apin Tasripin — New York, 12-14285-mg


ᐅ Ratliff Cynthia Tate, New York

Address: 1520 Sheridan Ave Apt 3H Bronx, NY 10457-8646

Brief Overview of Bankruptcy Case 15-11425-scc: "The bankruptcy filing by Ratliff Cynthia Tate, undertaken in May 2015 in Bronx, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Ratliff Cynthia Tate — New York, 15-11425


ᐅ Sonia Taub, New York

Address: 3000 Bronx Park E Apt 11 Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-13448-smb: "Bronx, NY resident Sonia Taub's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2011."
Sonia Taub — New York, 11-13448


ᐅ Janise Tavares, New York

Address: 1085 Anderson Ave Apt 6I Bronx, NY 10452

Bankruptcy Case 13-12617-mg Summary: "The case of Janise Tavares in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janise Tavares — New York, 13-12617-mg


ᐅ Juan Ramon Tavares, New York

Address: 65 Featherbed Ln Apt 1A Bronx, NY 10452-1665

Snapshot of U.S. Bankruptcy Proceeding Case 14-11707-scc: "The bankruptcy record of Juan Ramon Tavares from Bronx, NY, shows a Chapter 7 case filed in June 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Juan Ramon Tavares — New York, 14-11707


ᐅ Melido Faustino Tavares, New York

Address: 2448 University Ave Apt 1B Bronx, NY 10468

Bankruptcy Case 13-11400-scc Overview: "Melido Faustino Tavares's bankruptcy, initiated in 04.30.2013 and concluded by Aug 4, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melido Faustino Tavares — New York, 13-11400


ᐅ Yaniel Tavares, New York

Address: 2448 University Ave Apt 1B Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-13169-reg: "The bankruptcy filing by Yaniel Tavares, undertaken in 2011-06-30 in Bronx, NY under Chapter 7, concluded with discharge in September 28, 2011 after liquidating assets."
Yaniel Tavares — New York, 11-13169


ᐅ Rodriguez Heidy Tavarez, New York

Address: 1839 Matthews Ave Fl 1 Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-14524-reg: "The bankruptcy filing by Rodriguez Heidy Tavarez, undertaken in 2010-08-25 in Bronx, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Rodriguez Heidy Tavarez — New York, 10-14524


ᐅ Victor J Tavarez, New York

Address: 1983 Sedgwick Ave Apt GA Bronx, NY 10453

Bankruptcy Case 12-14100-mg Overview: "In a Chapter 7 bankruptcy case, Victor J Tavarez from Bronx, NY, saw his proceedings start in October 1, 2012 and complete by January 5, 2013, involving asset liquidation."
Victor J Tavarez — New York, 12-14100-mg


ᐅ Amalia Tavarez, New York

Address: 3185 Villa Ave Apt 8D Bronx, NY 10468-1241

Concise Description of Bankruptcy Case 15-13138-smb7: "In Bronx, NY, Amalia Tavarez filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-22."
Amalia Tavarez — New York, 15-13138


ᐅ Amaury Tavarez, New York

Address: 1655 Monroe Ave Apt 2G Bronx, NY 10457

Bankruptcy Case 10-11834-brl Overview: "The bankruptcy record of Amaury Tavarez from Bronx, NY, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Amaury Tavarez — New York, 10-11834


ᐅ Aurys Tavarez, New York

Address: 3025 Godwin Ter Apt 4J Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-14414-smb: "The case of Aurys Tavarez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aurys Tavarez — New York, 10-14414


ᐅ Belinda Tavarez, New York

Address: 2244 Cedar Ave # 1 Bronx, NY 10468

Bankruptcy Case 10-13738-jmp Summary: "Belinda Tavarez's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 15, 2010, led to asset liquidation, with the case closing in 10.15.2010."
Belinda Tavarez — New York, 10-13738


ᐅ Carolina Tavarez, New York

Address: 228 Naples Ter Apt 4A Bronx, NY 10463

Concise Description of Bankruptcy Case 12-10747-jmp7: "The case of Carolina Tavarez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Tavarez — New York, 12-10747


ᐅ Demetrio Tavarez, New York

Address: 2775 Kingsbridge Ter Apt B63 Bronx, NY 10463

Brief Overview of Bankruptcy Case 09-16053-alg: "In a Chapter 7 bankruptcy case, Demetrio Tavarez from Bronx, NY, saw their proceedings start in 2009-10-09 and complete by Jan 13, 2010, involving asset liquidation."
Demetrio Tavarez — New York, 09-16053


ᐅ Efren Armando Tavarez, New York

Address: 406 E 161st St Apt 4B Bronx, NY 10451

Concise Description of Bankruptcy Case 12-13001-jmp7: "The case of Efren Armando Tavarez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efren Armando Tavarez — New York, 12-13001


ᐅ Enmanuel Tavarez, New York

Address: 1460 Beach Ave Apt 9 Bronx, NY 10460

Concise Description of Bankruptcy Case 13-10869-reg7: "The bankruptcy filing by Enmanuel Tavarez, undertaken in Mar 22, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Enmanuel Tavarez — New York, 13-10869


ᐅ Gisela Tavarez, New York

Address: 2080 Anthony Ave Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 10-11225-alg: "Gisela Tavarez's bankruptcy, initiated in March 9, 2010 and concluded by 2010-06-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisela Tavarez — New York, 10-11225


ᐅ Jose Tavarez, New York

Address: 452 Underhill Ave Apt 2 Bronx, NY 10473-3044

Brief Overview of Bankruptcy Case 15-10975-scc: "Jose Tavarez's Chapter 7 bankruptcy, filed in Bronx, NY in 04/19/2015, led to asset liquidation, with the case closing in July 2015."
Jose Tavarez — New York, 15-10975


ᐅ Juan Tavarez, New York

Address: 1600 Sedgwick Ave Apt 7M Bronx, NY 10453

Bankruptcy Case 10-14455-jmp Overview: "Bronx, NY resident Juan Tavarez's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Juan Tavarez — New York, 10-14455


ᐅ Luz Tavarez, New York

Address: 1436 Clay Ave Apt 3G Bronx, NY 10456-1740

Bankruptcy Case 16-10242-scc Overview: "The bankruptcy record of Luz Tavarez from Bronx, NY, shows a Chapter 7 case filed in January 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2016."
Luz Tavarez — New York, 16-10242


ᐅ Manuel Ramon Tavarez, New York

Address: 1690 Vyse Ave Apt 4D Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-10923-mg: "In Bronx, NY, Manuel Ramon Tavarez filed for Chapter 7 bankruptcy in Mar 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Manuel Ramon Tavarez — New York, 11-10923-mg


ᐅ Manuel H Tavera, New York

Address: 2177 Quimby Ave Apt 4 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-11650-smb: "Manuel H Tavera's Chapter 7 bankruptcy, filed in Bronx, NY in May 20, 2013, led to asset liquidation, with the case closing in August 24, 2013."
Manuel H Tavera — New York, 13-11650


ᐅ Adolfo A Taveras, New York

Address: 2425 Valentine Ave Apt 4 Bronx, NY 10458

Bankruptcy Case 11-11010-alg Summary: "The bankruptcy filing by Adolfo A Taveras, undertaken in 2011-03-08 in Bronx, NY under Chapter 7, concluded with discharge in 2011-06-09 after liquidating assets."
Adolfo A Taveras — New York, 11-11010


ᐅ Andrea Taveras, New York

Address: 379 E 158th St Apt 3 Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 10-14170-reg: "The bankruptcy filing by Andrea Taveras, undertaken in July 31, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-11-20 after liquidating assets."
Andrea Taveras — New York, 10-14170


ᐅ Antonio Taveras, New York

Address: PO Box 632 Bronx, NY 10467

Concise Description of Bankruptcy Case 10-14363-mg7: "The case of Antonio Taveras in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Taveras — New York, 10-14363-mg


ᐅ Carlos M Taveras, New York

Address: 2737 Marion Ave Apt 5 Bronx, NY 10458

Bankruptcy Case 11-11817-smb Overview: "The case of Carlos M Taveras in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos M Taveras — New York, 11-11817


ᐅ Damaris M Taveras, New York

Address: 123 Elliot Pl Apt 3C Bronx, NY 10452

Concise Description of Bankruptcy Case 11-12437-smb7: "The bankruptcy record of Damaris M Taveras from Bronx, NY, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-09."
Damaris M Taveras — New York, 11-12437


ᐅ Danielle Taveras, New York

Address: 1650 Grand Ave Apt 2 Bronx, NY 10453

Bankruptcy Case 12-10933-alg Overview: "The bankruptcy record of Danielle Taveras from Bronx, NY, shows a Chapter 7 case filed in 2012-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-27."
Danielle Taveras — New York, 12-10933


ᐅ Deuris Taveras, New York

Address: 2381 Valentine Ave Apt 4D Bronx, NY 10458

Bankruptcy Case 11-12333-mg Summary: "The bankruptcy record of Deuris Taveras 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 08/17/2011."
Deuris Taveras — New York, 11-12333-mg


ᐅ Esther Taveras, New York

Address: 3204 Kingsbridge Ave Apt 3C Bronx, NY 10463-5543

Snapshot of U.S. Bankruptcy Proceeding Case 15-10454-smb: "The bankruptcy record of Esther Taveras from Bronx, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Esther Taveras — New York, 15-10454


ᐅ Evelyn C Taveras, New York

Address: 1711 Morris Ave Apt 50 Bronx, NY 10457-7711

Bankruptcy Case 15-11878-mg Summary: "In Bronx, NY, Evelyn C Taveras filed for Chapter 7 bankruptcy in Jul 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2015."
Evelyn C Taveras — New York, 15-11878-mg


ᐅ Isidro Taveras, New York

Address: 936 Boynton Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-11474-scc: "Isidro Taveras's bankruptcy, initiated in 2013-05-06 and concluded by 08.10.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro Taveras — New York, 13-11474