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 Juan A Taveras, New York

Address: 2454 Webb Ave Apt 1B Bronx, NY 10468-4831

Brief Overview of Bankruptcy Case 16-10937-mew: "In a Chapter 7 bankruptcy case, Juan A Taveras from Bronx, NY, saw their proceedings start in 04.16.2016 and complete by 2016-07-15, involving asset liquidation."
Juan A Taveras — New York, 16-10937


ᐅ Manuel A Taveras, New York

Address: 2141 Crotona Ave Apt 11E Bronx, NY 10457

Bankruptcy Case 13-10971-reg Overview: "The case of Manuel A Taveras in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel A Taveras — New York, 13-10971


ᐅ Maria Taveras, New York

Address: 1609 E 174th St Apt 2K Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-11011-alg: "In a Chapter 7 bankruptcy case, Maria Taveras from Bronx, NY, saw their proceedings start in February 26, 2010 and complete by Jun 18, 2010, involving asset liquidation."
Maria Taveras — New York, 10-11011


ᐅ Pedro Taveras, New York

Address: 324 Powers Ave Apt 3A Bronx, NY 10454-1653

Bankruptcy Case 14-11812-shl Overview: "The bankruptcy filing by Pedro Taveras, undertaken in Jun 16, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-09-14 after liquidating assets."
Pedro Taveras — New York, 14-11812


ᐅ Samuel A Taveras, New York

Address: 2527 Davidson Ave Bronx, NY 10468-4201

Concise Description of Bankruptcy Case 15-12570-mg7: "Bronx, NY resident Samuel A Taveras's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
Samuel A Taveras — New York, 15-12570-mg


ᐅ Stephanie Taveras, New York

Address: 2241 Holland Ave Apt 3B Bronx, NY 10467

Bankruptcy Case 13-10212-alg Summary: "Stephanie Taveras's Chapter 7 bankruptcy, filed in Bronx, NY in 01.24.2013, led to asset liquidation, with the case closing in 2013-04-30."
Stephanie Taveras — New York, 13-10212


ᐅ Teresa Taveras, New York

Address: 5210 Broadway Apt 13K Bronx, NY 10463-7633

Brief Overview of Bankruptcy Case 16-11422-mg: "In a Chapter 7 bankruptcy case, Teresa Taveras from Bronx, NY, saw her proceedings start in May 16, 2016 and complete by August 2016, involving asset liquidation."
Teresa Taveras — New York, 16-11422-mg


ᐅ Tomas Taveras, New York

Address: 2080 Lafontaine Ave Apt 2H Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 10-12366-smb: "Tomas Taveras's bankruptcy, initiated in April 2010 and concluded by 08.20.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Taveras — New York, 10-12366


ᐅ Baffour Tawiah, New York

Address: 1105 Jerome Ave Apt 2L Bronx, NY 10452-4845

Concise Description of Bankruptcy Case 16-10500-smb7: "The case of Baffour Tawiah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baffour Tawiah — New York, 16-10500


ᐅ Ebenezer Tawiah, New York

Address: 1166 Grand Concourse Apt 32B Bronx, NY 10456

Concise Description of Bankruptcy Case 10-14165-jmp7: "In Bronx, NY, Ebenezer Tawiah filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Ebenezer Tawiah — New York, 10-14165


ᐅ Sylvia Tawiah, New York

Address: 960 Grand Concourse Apt 5I Bronx, NY 10451

Bankruptcy Case 11-14976-alg Summary: "In a Chapter 7 bankruptcy case, Sylvia Tawiah from Bronx, NY, saw her proceedings start in October 2011 and complete by 02/15/2012, involving asset liquidation."
Sylvia Tawiah — New York, 11-14976


ᐅ Karlene Taylor, New York

Address: 848 E 214th St Bronx, NY 10467

Bankruptcy Case 12-11655-jmp Summary: "Bronx, NY resident Karlene Taylor's 2012-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2012."
Karlene Taylor — New York, 12-11655


ᐅ Nezlyn Taylor, New York

Address: 711 E 218th St Bronx, NY 10467-5803

Concise Description of Bankruptcy Case 2014-11247-smb7: "In Bronx, NY, Nezlyn Taylor filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Nezlyn Taylor — New York, 2014-11247


ᐅ Lorraine Taylor, New York

Address: 2059 Mcgraw Ave Apt 7B Bronx, NY 10462-8006

Brief Overview of Bankruptcy Case 15-12947-shl: "The bankruptcy record of Lorraine Taylor from Bronx, NY, shows a Chapter 7 case filed in Oct 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-29."
Lorraine Taylor — New York, 15-12947


ᐅ Craig A Taylor, New York

Address: 3222A Pearsall Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-22337-rdd: "Craig A Taylor's bankruptcy, initiated in 02.27.2013 and concluded by 2013-05-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig A Taylor — New York, 13-22337


ᐅ Boyd A Taylor, New York

Address: 1025 Kelly St Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 11-10961-smb: "The bankruptcy filing by Boyd A Taylor, undertaken in 2011-03-05 in Bronx, NY under Chapter 7, concluded with discharge in 06.25.2011 after liquidating assets."
Boyd A Taylor — New York, 11-10961


ᐅ Linda Taylor, New York

Address: 637 Walton Ave Bronx, NY 10451

Bankruptcy Case 09-16451-reg Summary: "The bankruptcy record of Linda Taylor 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 Jan 28, 2010."
Linda Taylor — New York, 09-16451


ᐅ James Taylor, New York

Address: 120 Elgar Pl Apt 14B Bronx, NY 10475

Bankruptcy Case 12-12660-scc Summary: "James Taylor's bankruptcy, initiated in Jun 21, 2012 and concluded by 2012-10-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Taylor — New York, 12-12660


ᐅ Matthew Taylor, New York

Address: 1131 Ogden Ave Apt 11D Bronx, NY 10452

Bankruptcy Case 09-16205-jmp Overview: "Bronx, NY resident Matthew Taylor's 2009-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Matthew Taylor — New York, 09-16205


ᐅ Maurice C Taylor, New York

Address: 969 E 231st St Bronx, NY 10466-4607

Brief Overview of Bankruptcy Case 14-11424-mg: "Bronx, NY resident Maurice C Taylor's May 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2014."
Maurice C Taylor — New York, 14-11424-mg


ᐅ Maurice C Taylor, New York

Address: 969 E 231st St Bronx, NY 10466-4607

Bankruptcy Case 2014-11424-mg Summary: "The bankruptcy record of Maurice C Taylor from Bronx, NY, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Maurice C Taylor — New York, 2014-11424-mg


ᐅ Wilson Yavette Angeli Taylor, New York

Address: 1950 Hutchinson River Pkwy Apt 6D Bronx, NY 10461-4026

Snapshot of U.S. Bankruptcy Proceeding Case 14-13448-jlg: "Wilson Yavette Angeli Taylor's bankruptcy, initiated in December 2014 and concluded by March 19, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Yavette Angeli Taylor — New York, 14-13448


ᐅ Holly Taylor, New York

Address: 4054 Duryea Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-13760-smb: "In Bronx, NY, Holly Taylor filed for Chapter 7 bankruptcy in Nov 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Holly Taylor — New York, 13-13760


ᐅ Cynthia A Taylor, New York

Address: 920 Thieriot Ave Apt 11J Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-13443-alg: "The bankruptcy filing by Cynthia A Taylor, undertaken in 2013-10-23 in Bronx, NY under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Cynthia A Taylor — New York, 13-13443


ᐅ Sandra Taylor, New York

Address: 695 E 163rd St Apt 4F Bronx, NY 10456

Bankruptcy Case 10-13500-jmp Overview: "The case of Sandra Taylor in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Taylor — New York, 10-13500


ᐅ Gregory Taylor, New York

Address: 100 Dreiser Loop Apt 14J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-11544-reg: "The bankruptcy record of Gregory Taylor from Bronx, NY, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2010."
Gregory Taylor — New York, 10-11544


ᐅ Everetta Taylor, New York

Address: 645 E 231st St Apt 2L Bronx, NY 10466-2968

Brief Overview of Bankruptcy Case 15-11244-smb: "In Bronx, NY, Everetta Taylor filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 11, 2015."
Everetta Taylor — New York, 15-11244


ᐅ Everton Taylor, New York

Address: 1176 Pierce Ave Bronx, NY 10461-2014

Bankruptcy Case 15-10308-reg Summary: "In Bronx, NY, Everton Taylor filed for Chapter 7 bankruptcy in Feb 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Everton Taylor — New York, 15-10308


ᐅ Douglas F Taylor, New York

Address: 1175 Findlay Ave Apt 3C Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-15589-mg: "Douglas F Taylor's bankruptcy, initiated in December 2, 2011 and concluded by March 16, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas F Taylor — New York, 11-15589-mg


ᐅ Joseph Teitelbaum, New York

Address: 290 W 232nd St Apt 7F Bronx, NY 10463

Concise Description of Bankruptcy Case 09-16650-smb7: "The case of Joseph Teitelbaum in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Teitelbaum — New York, 09-16650


ᐅ Manuel Dejesus Tejada, New York

Address: 2386 Davidson Ave Apt 1A Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-11954-jmp: "The case of Manuel Dejesus Tejada in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Dejesus Tejada — New York, 12-11954


ᐅ Melba Tejada, New York

Address: 2829 Sedgwick Ave Apt 1A Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-12788-jmp: "Melba Tejada's bankruptcy, initiated in June 10, 2011 and concluded by 09.30.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melba Tejada — New York, 11-12788


ᐅ Noemi Tejada, New York

Address: 1443 Taylor Ave Apt 19 Bronx, NY 10460

Concise Description of Bankruptcy Case 09-17283-reg7: "In a Chapter 7 bankruptcy case, Noemi Tejada from Bronx, NY, saw her proceedings start in 2009-12-12 and complete by 2010-03-18, involving asset liquidation."
Noemi Tejada — New York, 09-17283


ᐅ Norma Anell Tejada, New York

Address: 1404 Jesup Ave Apt 6J Bronx, NY 10452-1971

Bankruptcy Case 15-12240-shl Overview: "The bankruptcy filing by Norma Anell Tejada, undertaken in Aug 10, 2015 in Bronx, NY under Chapter 7, concluded with discharge in Nov 8, 2015 after liquidating assets."
Norma Anell Tejada — New York, 15-12240


ᐅ Polanco Altagracia Tejada, New York

Address: 924 Summit Ave Apt 4D Bronx, NY 10452

Bankruptcy Case 12-14445-reg Overview: "Polanco Altagracia Tejada's bankruptcy, initiated in 2012-10-30 and concluded by 02/03/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polanco Altagracia Tejada — New York, 12-14445


ᐅ Angela Tejada, New York

Address: 1212 Grant Ave Apt 6 Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-15735-mg: "In a Chapter 7 bankruptcy case, Angela Tejada from Bronx, NY, saw her proceedings start in December 15, 2011 and complete by April 5, 2012, involving asset liquidation."
Angela Tejada — New York, 11-15735-mg


ᐅ Anibal Tejada, New York

Address: 2440 Boston Rd Apt 5F Bronx, NY 10467

Bankruptcy Case 11-14391-reg Overview: "In a Chapter 7 bankruptcy case, Anibal Tejada from Bronx, NY, saw his proceedings start in September 19, 2011 and complete by January 2012, involving asset liquidation."
Anibal Tejada — New York, 11-14391


ᐅ Auria Tejada, New York

Address: 2770 Briggs Ave Apt 5F Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-14304-ajg: "Auria Tejada's Chapter 7 bankruptcy, filed in Bronx, NY in Aug 10, 2010, led to asset liquidation, with the case closing in 2010-11-30."
Auria Tejada — New York, 10-14304


ᐅ Yoanny Tejada, New York

Address: 1893 Andrews Ave # 4G Bronx, NY 10453

Concise Description of Bankruptcy Case 13-11226-reg7: "Bronx, NY resident Yoanny Tejada's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Yoanny Tejada — New York, 13-11226


ᐅ Claudio Dionis Tejada, New York

Address: 1507 Metropolitan Ave Apt 11H Bronx, NY 10462-6135

Brief Overview of Bankruptcy Case 14-10785-shl: "Claudio Dionis Tejada's Chapter 7 bankruptcy, filed in Bronx, NY in March 2014, led to asset liquidation, with the case closing in June 23, 2014."
Claudio Dionis Tejada — New York, 14-10785


ᐅ Z Aida Tejada, New York

Address: 1000 Grand Concourse Apt 7A Bronx, NY 10451

Bankruptcy Case 10-13956-brl Summary: "In Bronx, NY, Z Aida Tejada filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2010."
Z Aida Tejada — New York, 10-13956


ᐅ Jaquelyn Tejada, New York

Address: 2050 Anthony Ave Apt 6C Bronx, NY 10457

Concise Description of Bankruptcy Case 13-12519-reg7: "Bronx, NY resident Jaquelyn Tejada's 08/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/05/2013."
Jaquelyn Tejada — New York, 13-12519


ᐅ Juan A Tejada, New York

Address: 2487 Davidson Ave Apt 5B Bronx, NY 10468

Bankruptcy Case 12-10072-scc Summary: "The case of Juan A Tejada in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Tejada — New York, 12-10072


ᐅ Jacqueline Tejeda, New York

Address: 3438 Eastchester Rd Apt 1 Bronx, NY 10469-1639

Brief Overview of Bankruptcy Case 16-11526-smb: "The bankruptcy filing by Jacqueline Tejeda, undertaken in 05/26/2016 in Bronx, NY under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Jacqueline Tejeda — New York, 16-11526


ᐅ Juan M Tejeda, New York

Address: 2323 Powell Ave Fl 1 Bronx, NY 10462-5307

Concise Description of Bankruptcy Case 16-11637-mkv7: "Juan M Tejeda's bankruptcy, initiated in 2016-06-02 and concluded by 08/31/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan M Tejeda — New York, 16-11637


ᐅ Maria L Tejeda, New York

Address: 2525 Wallace Ave Apt B Bronx, NY 10467-8868

Bankruptcy Case 16-11968-mew Overview: "Maria L Tejeda's Chapter 7 bankruptcy, filed in Bronx, NY in July 9, 2016, led to asset liquidation, with the case closing in 10.07.2016."
Maria L Tejeda — New York, 16-11968


ᐅ Massiel F Tejeda, New York

Address: 108 W 227th St Apt 3A Bronx, NY 10463

Bankruptcy Case 13-11891-smb Summary: "The case of Massiel F Tejeda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Massiel F Tejeda — New York, 13-11891


ᐅ Ucene M Tejeda, New York

Address: 941 Simpson St Apt 3C Bronx, NY 10459

Bankruptcy Case 11-12561-alg Summary: "The bankruptcy filing by Ucene M Tejeda, undertaken in 2011-05-27 in Bronx, NY under Chapter 7, concluded with discharge in 09.16.2011 after liquidating assets."
Ucene M Tejeda — New York, 11-12561


ᐅ Belmica Tejeda, New York

Address: 164 Saint Anns Ave Apt 7E Bronx, NY 10454-4709

Brief Overview of Bankruptcy Case 16-10920-mew: "In a Chapter 7 bankruptcy case, Belmica Tejeda from Bronx, NY, saw their proceedings start in 04.15.2016 and complete by 2016-07-14, involving asset liquidation."
Belmica Tejeda — New York, 16-10920


ᐅ Diomaris Tejeda, New York

Address: 18 Jacobus Pl Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-16532-smb: "The case of Diomaris Tejeda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diomaris Tejeda — New York, 10-16532


ᐅ Fermin O Tejeda, New York

Address: 1624 Haight Ave Bronx, NY 10461

Bankruptcy Case 11-12324-reg Summary: "The bankruptcy record of Fermin O Tejeda from Bronx, NY, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Fermin O Tejeda — New York, 11-12324


ᐅ Jhonny Tejena, New York

Address: 1306 Fteley Ave Apt 5F Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-13948-reg: "Jhonny Tejena's Chapter 7 bankruptcy, filed in Bronx, NY in 07.22.2010, led to asset liquidation, with the case closing in November 11, 2010."
Jhonny Tejena — New York, 10-13948


ᐅ Jose Tejera, New York

Address: 3443 Tibbett Ave Apt 3 Bronx, NY 10463

Bankruptcy Case 09-17496-brl Overview: "The bankruptcy filing by Jose Tejera, undertaken in 12.21.2009 in Bronx, NY under Chapter 7, concluded with discharge in March 27, 2010 after liquidating assets."
Jose Tejera — New York, 09-17496


ᐅ Didna Telemaco, New York

Address: 891 Fox St Apt 2F Bronx, NY 10459

Bankruptcy Case 13-13070-scc Overview: "The bankruptcy filing by Didna Telemaco, undertaken in 09/20/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-12-25 after liquidating assets."
Didna Telemaco — New York, 13-13070


ᐅ Nyree Telfer, New York

Address: 100 Dreiser Loop Apt 8J Bronx, NY 10475

Brief Overview of Bankruptcy Case 13-13214-reg: "The case of Nyree Telfer in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nyree Telfer — New York, 13-13214


ᐅ Eva Tellerias, New York

Address: 30 W 190th St Apt 2H Bronx, NY 10468-5265

Concise Description of Bankruptcy Case 15-11865-smb7: "Bronx, NY resident Eva Tellerias's 2015-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2015."
Eva Tellerias — New York, 15-11865


ᐅ Felix Arturo Tello, New York

Address: 5 Minerva Pl Apt 2A Bronx, NY 10468

Bankruptcy Case 12-11772-alg Summary: "Bronx, NY resident Felix Arturo Tello's Apr 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Felix Arturo Tello — New York, 12-11772


ᐅ William Teran, New York

Address: 2704 Bainbridge Ave Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-12825-shl: "In a Chapter 7 bankruptcy case, William Teran from Bronx, NY, saw their proceedings start in Jun 13, 2011 and complete by 10.03.2011, involving asset liquidation."
William Teran — New York, 11-12825


ᐅ Dustin Terranova, New York

Address: 1254 Sherman Ave Apt 1 Bronx, NY 10456

Bankruptcy Case 10-15661-ajg Summary: "In a Chapter 7 bankruptcy case, Dustin Terranova from Bronx, NY, saw his proceedings start in October 2010 and complete by February 17, 2011, involving asset liquidation."
Dustin Terranova — New York, 10-15661


ᐅ Anna Terrasi, New York

Address: 2321 Demeyer St Bronx, NY 10469-6008

Concise Description of Bankruptcy Case 08-10320-shl7: "The bankruptcy record for Anna Terrasi from Bronx, NY, under Chapter 13, filed in 2008-01-31, involved setting up a repayment plan, finalized by March 14, 2013."
Anna Terrasi — New York, 08-10320


ᐅ Arkenya Terrell, New York

Address: 717 Taylor Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-16121-alg: "In a Chapter 7 bankruptcy case, Arkenya Terrell from Bronx, NY, saw their proceedings start in Nov 16, 2010 and complete by March 8, 2011, involving asset liquidation."
Arkenya Terrell — New York, 10-16121


ᐅ Willene Terrell, New York

Address: 870 Jennings St Apt 5E Bronx, NY 10459-1369

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11106-mg: "In Bronx, NY, Willene Terrell filed for Chapter 7 bankruptcy in 04.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Willene Terrell — New York, 2014-11106-mg


ᐅ Lawrence Terrence, New York

Address: 4444 Baychester Ave Apt 2 Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-11527-scc: "In Bronx, NY, Lawrence Terrence filed for Chapter 7 bankruptcy in 05/10/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2013."
Lawrence Terrence — New York, 13-11527


ᐅ Sorys A Terrero, New York

Address: 2147 Starling Ave Apt 321 Bronx, NY 10462

Bankruptcy Case 13-13636-jmp Overview: "The case of Sorys A Terrero in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sorys A Terrero — New York, 13-13636


ᐅ Herman Terry, New York

Address: PO Box 1208 Bronx, NY 10472-0965

Brief Overview of Bankruptcy Case 1-14-46256-cec: "In Bronx, NY, Herman Terry filed for Chapter 7 bankruptcy in 2014-12-13. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Herman Terry — New York, 1-14-46256


ᐅ Alexander Tetteh, New York

Address: 1985 Creston Ave Apt 22S Bronx, NY 10453

Bankruptcy Case 13-10185-brl Overview: "The bankruptcy record of Alexander Tetteh from Bronx, NY, shows a Chapter 7 case filed in 2013-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Alexander Tetteh — New York, 13-10185


ᐅ Adrianne M Texeira, New York

Address: 1307 Intervale Ave Apt 3 Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-14885-smb: "In Bronx, NY, Adrianne M Texeira filed for Chapter 7 bankruptcy in 2011-10-21. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2012."
Adrianne M Texeira — New York, 11-14885


ᐅ Ishonda M Texidor, New York

Address: 314 E 201st St Apt 3A Bronx, NY 10458-1828

Concise Description of Bankruptcy Case 16-10346-mew7: "Bronx, NY resident Ishonda M Texidor's 02/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Ishonda M Texidor — New York, 16-10346


ᐅ Rattanaporn Thaisuriya, New York

Address: 4 Fordham Hill Oval Apt 15G Bronx, NY 10468-4744

Bankruptcy Case 14-12787-scc Summary: "Rattanaporn Thaisuriya's bankruptcy, initiated in 10/01/2014 and concluded by Dec 30, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rattanaporn Thaisuriya — New York, 14-12787


ᐅ Mohammed Saduddin Thakur, New York

Address: 1550 Unionport Rd Bronx, NY 10462

Bankruptcy Case 13-12606-reg Overview: "Mohammed Saduddin Thakur's bankruptcy, initiated in August 8, 2013 and concluded by 2013-11-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Saduddin Thakur — New York, 13-12606


ᐅ Bernadette Thames, New York

Address: 4240 Hutchinson River Pkwy E Apt 11E Bronx, NY 10475

Concise Description of Bankruptcy Case 10-15205-reg7: "Bernadette Thames's Chapter 7 bankruptcy, filed in Bronx, NY in 10/02/2010, led to asset liquidation, with the case closing in 2011-01-22."
Bernadette Thames — New York, 10-15205


ᐅ Fausto Then, New York

Address: 1600 Sedgwick Ave Apt 12K Bronx, NY 10453-6630

Bankruptcy Case 15-10258-mg Overview: "Fausto Then's bankruptcy, initiated in 2015-02-04 and concluded by 05.05.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fausto Then — New York, 15-10258-mg


ᐅ Jazmin R Then, New York

Address: 370 Morris Ave Apt 7G Bronx, NY 10451-6117

Brief Overview of Bankruptcy Case 14-10481-reg: "The case of Jazmin R Then in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmin R Then — New York, 14-10481


ᐅ Jose Then, New York

Address: 2280 Grand Ave Apt 1G Bronx, NY 10468

Concise Description of Bankruptcy Case 10-13523-ajg7: "Jose Then's bankruptcy, initiated in 2010-06-30 and concluded by 10/20/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Then — New York, 10-13523


ᐅ Pedro Then, New York

Address: 741 White Plains Rd Apt 6D Bronx, NY 10473

Bankruptcy Case 10-11165-scc Overview: "The bankruptcy filing by Pedro Then, undertaken in Mar 8, 2010 in Bronx, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Pedro Then — New York, 10-11165


ᐅ Ramona Then, New York

Address: 86 W 183rd St Apt 5A Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-11939-reg: "Ramona Then's Chapter 7 bankruptcy, filed in Bronx, NY in April 2010, led to asset liquidation, with the case closing in July 2010."
Ramona Then — New York, 10-11939


ᐅ Pamela Theophilous, New York

Address: 2935 Holland Ave Apt 2A Bronx, NY 10467-8358

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12575-mg: "In a Chapter 7 bankruptcy case, Pamela Theophilous from Bronx, NY, saw her proceedings start in September 9, 2014 and complete by Dec 8, 2014, involving asset liquidation."
Pamela Theophilous — New York, 2014-12575-mg


ᐅ Mumin Aqilah Thiaw, New York

Address: 89 Metropolitan Oval Apt 1 Bronx, NY 10462

Bankruptcy Case 12-11284-scc Summary: "Bronx, NY resident Mumin Aqilah Thiaw's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Mumin Aqilah Thiaw — New York, 12-11284


ᐅ Jameel Thigpen, New York

Address: 2254 Crotona Ave Apt 4D Bronx, NY 10457

Bankruptcy Case 11-11425-shl Summary: "In a Chapter 7 bankruptcy case, Jameel Thigpen from Bronx, NY, saw their proceedings start in 03/31/2011 and complete by 07/21/2011, involving asset liquidation."
Jameel Thigpen — New York, 11-11425


ᐅ Cecelia M Thigpen, New York

Address: 600 Baychester Ave Apt 7C Bronx, NY 10475-4453

Brief Overview of Bankruptcy Case 2014-12576-mg: "In a Chapter 7 bankruptcy case, Cecelia M Thigpen from Bronx, NY, saw her proceedings start in September 9, 2014 and complete by 12/08/2014, involving asset liquidation."
Cecelia M Thigpen — New York, 2014-12576-mg


ᐅ Lucretia Thom, New York

Address: 4129 Bronxwood Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-12278-brl: "In a Chapter 7 bankruptcy case, Lucretia Thom from Bronx, NY, saw her proceedings start in July 2013 and complete by 2013-10-09, involving asset liquidation."
Lucretia Thom — New York, 13-12278


ᐅ Flora C Thomas, New York

Address: 4054 Murdock Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13962-alg: "Flora C Thomas's bankruptcy, initiated in August 2011 and concluded by 12.09.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flora C Thomas — New York, 11-13962


ᐅ Alice E Thomas, New York

Address: 280 E 161st St Apt 7AA Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 10-11815-scc: "In a Chapter 7 bankruptcy case, Alice E Thomas from Bronx, NY, saw her proceedings start in 04.06.2010 and complete by Jul 27, 2010, involving asset liquidation."
Alice E Thomas — New York, 10-11815


ᐅ Jean Audrey Thomas, New York

Address: 1151 Simpson St Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-10963-mg: "The bankruptcy record of Jean Audrey Thomas from Bronx, NY, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2012."
Jean Audrey Thomas — New York, 12-10963-mg


ᐅ Kimani K Thomas, New York

Address: 4012 Murdock Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 09-16203-pcb7: "In Bronx, NY, Kimani K Thomas filed for Chapter 7 bankruptcy in 10.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-21."
Kimani K Thomas — New York, 09-16203


ᐅ Lennon A Thomas, New York

Address: 968 E 224th St Bronx, NY 10466-4604

Snapshot of U.S. Bankruptcy Proceeding Case 14-11738-mg: "Lennon A Thomas's bankruptcy, initiated in 2014-06-06 and concluded by September 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lennon A Thomas — New York, 14-11738-mg


ᐅ John S Thomas, New York

Address: 2731 Barker Ave Apt R22 Bronx, NY 10467-0992

Bankruptcy Case 2014-12697-rg Overview: "In a Chapter 7 bankruptcy case, John S Thomas from Bronx, NY, saw their proceedings start in 2014-09-24 and complete by 2014-12-23, involving asset liquidation."
John S Thomas — New York, 2014-12697-rg


ᐅ Jr Melvin Thomas, New York

Address: 120 Erdman Pl Apt 14A Bronx, NY 10475

Concise Description of Bankruptcy Case 11-10567-smb7: "Jr Melvin Thomas's bankruptcy, initiated in 2011-02-11 and concluded by June 3, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Melvin Thomas — New York, 11-10567


ᐅ Lonnie Thomas, New York

Address: 3026 Wickham Ave Bronx, NY 10469-3218

Concise Description of Bankruptcy Case 2014-12183-scc7: "Lonnie Thomas's bankruptcy, initiated in 2014-07-25 and concluded by October 23, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie Thomas — New York, 2014-12183


ᐅ Eddie Thomas, New York

Address: 4100 Hutchinson River Pkwy E Apt 9C Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-11670-alg: "In a Chapter 7 bankruptcy case, Eddie Thomas from Bronx, NY, saw their proceedings start in 03/31/2010 and complete by Jul 21, 2010, involving asset liquidation."
Eddie Thomas — New York, 10-11670


ᐅ Iva Carolyn Thomas, New York

Address: 1880 Lafayette Ave Apt 13K Bronx, NY 10473

Bankruptcy Case 12-11070-alg Overview: "In a Chapter 7 bankruptcy case, Iva Carolyn Thomas from Bronx, NY, saw her proceedings start in 2012-03-17 and complete by 07/07/2012, involving asset liquidation."
Iva Carolyn Thomas — New York, 12-11070


ᐅ Karen M Thomas, New York

Address: 730 E 236th St Apt 5C Bronx, NY 10466

Bankruptcy Case 11-12325-jmp Overview: "In a Chapter 7 bankruptcy case, Karen M Thomas from Bronx, NY, saw her proceedings start in May 16, 2011 and complete by September 2011, involving asset liquidation."
Karen M Thomas — New York, 11-12325


ᐅ Edward Thomas, New York

Address: 5800 Arlington Ave Apt 10G Bronx, NY 10471

Brief Overview of Bankruptcy Case 11-12941-shl: "Edward Thomas's bankruptcy, initiated in 2011-06-17 and concluded by 2011-10-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Thomas — New York, 11-12941


ᐅ Latecha C Thomas, New York

Address: 91 Beacon Ln # 160 Bronx, NY 10473

Bankruptcy Case 13-10064-jmp Summary: "Latecha C Thomas's bankruptcy, initiated in January 8, 2013 and concluded by 04.14.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latecha C Thomas — New York, 13-10064


ᐅ Anna A Thomas, New York

Address: 711 E 230th St Bronx, NY 10466

Bankruptcy Case 11-14939-ajg Summary: "Anna A Thomas's Chapter 7 bankruptcy, filed in Bronx, NY in October 2011, led to asset liquidation, with the case closing in 02.14.2012."
Anna A Thomas — New York, 11-14939


ᐅ Brian R Thomas, New York

Address: 4741 Matilda Ave Bronx, NY 10470-1018

Bankruptcy Case 16-10298-mew Overview: "Brian R Thomas's bankruptcy, initiated in 02/08/2016 and concluded by 05/08/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian R Thomas — New York, 16-10298


ᐅ Christopher Thomas, New York

Address: 4404 Furman Ave Bronx, NY 10466

Bankruptcy Case 11-10760-brl Overview: "In Bronx, NY, Christopher Thomas filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Christopher Thomas — New York, 11-10760


ᐅ Lynette J Thomas, New York

Address: 1146 E 223rd St Bronx, NY 10466-5833

Brief Overview of Bankruptcy Case 15-10230-mg: "The bankruptcy record of Lynette J Thomas from Bronx, NY, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Lynette J Thomas — New York, 15-10230-mg


ᐅ Ky Shana Thomas, New York

Address: 346 E 156th St Apt 6F Bronx, NY 10451

Concise Description of Bankruptcy Case 12-14876-reg7: "In Bronx, NY, Ky Shana Thomas filed for Chapter 7 bankruptcy in Dec 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 19, 2013."
Ky Shana Thomas — New York, 12-14876


ᐅ Deborah Ann Thomas, New York

Address: 3400 Fort Independence St Apt 9C Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 11-12839-ajg: "Bronx, NY resident Deborah Ann Thomas's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2011."
Deborah Ann Thomas — New York, 11-12839