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 Walter A Thomas, New York

Address: 6291 Broadway Apt A6 Bronx, NY 10471-3179

Bankruptcy Case 16-11665-shl Summary: "Walter A Thomas's Chapter 7 bankruptcy, filed in Bronx, NY in June 2016, led to asset liquidation, with the case closing in 09/04/2016."
Walter A Thomas — New York, 16-11665


ᐅ Monica Thomas, New York

Address: 4116 Paulding Ave Bronx, NY 10466

Bankruptcy Case 11-11320-brl Overview: "The bankruptcy record of Monica Thomas from Bronx, NY, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2011."
Monica Thomas — New York, 11-11320


ᐅ Niquelle Thomas, New York

Address: 880 Boynton Ave Apt 14H Bronx, NY 10473

Bankruptcy Case 11-15778-jmp Overview: "The case of Niquelle Thomas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niquelle Thomas — New York, 11-15778


ᐅ Nirmala Thomas, New York

Address: 1002 Elder Ave Fl 1ST Bronx, NY 10472-5602

Bankruptcy Case 15-12456-reg Summary: "The bankruptcy record of Nirmala Thomas from Bronx, NY, shows a Chapter 7 case filed in Sep 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-30."
Nirmala Thomas — New York, 15-12456


ᐅ Sharon Thomas, New York

Address: 1710 Lafayette Ave Apt 1J Bronx, NY 10473

Concise Description of Bankruptcy Case 11-10600-alg7: "In a Chapter 7 bankruptcy case, Sharon Thomas from Bronx, NY, saw her proceedings start in 2011-02-15 and complete by 06.07.2011, involving asset liquidation."
Sharon Thomas — New York, 11-10600


ᐅ Riccardo Thomas, New York

Address: 1438 Taylor Ave Bronx, NY 10460

Concise Description of Bankruptcy Case 12-10012-mg7: "The bankruptcy record of Riccardo Thomas from Bronx, NY, shows a Chapter 7 case filed in January 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-24."
Riccardo Thomas — New York, 12-10012-mg


ᐅ Ramona Thomas, New York

Address: 729 E 219th St Apt 1 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 09-17389-ajg: "Ramona Thomas's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-17, led to asset liquidation, with the case closing in 03/23/2010."
Ramona Thomas — New York, 09-17389


ᐅ Torian J Thomas, New York

Address: 454 E 148th St Apt 4P Bronx, NY 10455-2851

Concise Description of Bankruptcy Case 14-13333-rg7: "Bronx, NY resident Torian J Thomas's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2015."
Torian J Thomas — New York, 14-13333-rg


ᐅ Onassis Thomas, New York

Address: 931 E 216th St Bronx, NY 10469

Bankruptcy Case 10-11433-smb Summary: "In Bronx, NY, Onassis Thomas filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2010."
Onassis Thomas — New York, 10-11433


ᐅ Osvaldo D Thomas, New York

Address: 820 Manida St # 2ND Bronx, NY 10474-5312

Bankruptcy Case 15-11847-reg Summary: "Bronx, NY resident Osvaldo D Thomas's Jul 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-13."
Osvaldo D Thomas — New York, 15-11847


ᐅ Persaud Kimara Thomas, New York

Address: 1188 Vyse Ave Bronx, NY 10459

Concise Description of Bankruptcy Case 12-11097-scc7: "Bronx, NY resident Persaud Kimara Thomas's Mar 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Persaud Kimara Thomas — New York, 12-11097


ᐅ Natasha Thomas, New York

Address: 3032 Ely Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 11-12574-ajg7: "Natasha Thomas's bankruptcy, initiated in May 28, 2011 and concluded by 2011-09-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Thomas — New York, 11-12574


ᐅ Mary L Thomas, New York

Address: 140 Alcott Pl Apt 20A Bronx, NY 10475

Concise Description of Bankruptcy Case 13-12104-reg7: "Mary L Thomas's bankruptcy, initiated in June 26, 2013 and concluded by 2013-09-30 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Thomas — New York, 13-12104


ᐅ Victoriana Thomas, New York

Address: 423 Thieriot Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-13528-alg: "Bronx, NY resident Victoriana Thomas's 07.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2010."
Victoriana Thomas — New York, 10-13528


ᐅ Mary Thomas, New York

Address: 140 Einstein Loop Apt 23A Bronx, NY 10475

Bankruptcy Case 10-16196-alg Summary: "Mary Thomas's Chapter 7 bankruptcy, filed in Bronx, NY in November 2010, led to asset liquidation, with the case closing in March 10, 2011."
Mary Thomas — New York, 10-16196


ᐅ Bibi Z Thompkins, New York

Address: 1600 Sedgwick Ave Bronx, NY 10453-6602

Concise Description of Bankruptcy Case 15-10030-mg7: "The case of Bibi Z Thompkins in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bibi Z Thompkins — New York, 15-10030-mg


ᐅ Cynthia Thompkins, New York

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

Concise Description of Bankruptcy Case 10-11308-alg7: "In a Chapter 7 bankruptcy case, Cynthia Thompkins from Bronx, NY, saw her proceedings start in 2010-03-13 and complete by 07/03/2010, involving asset liquidation."
Cynthia Thompkins — New York, 10-11308


ᐅ Marcia Thompson, New York

Address: 3946 Barnes Ave Apt 4R Bronx, NY 10466

Concise Description of Bankruptcy Case 12-13242-reg7: "The bankruptcy record of Marcia Thompson from Bronx, NY, shows a Chapter 7 case filed in 07.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-17."
Marcia Thompson — New York, 12-13242


ᐅ Gavin Keith Thompson, New York

Address: 1154 Neill Ave Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 12-11587-reg: "The bankruptcy filing by Gavin Keith Thompson, undertaken in 2012-04-18 in Bronx, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Gavin Keith Thompson — New York, 12-11587


ᐅ Deandra Thompson, New York

Address: 889 E Tremont Ave Apt 8012 Bronx, NY 10460-4328

Bankruptcy Case 15-12941-shl Overview: "In a Chapter 7 bankruptcy case, Deandra Thompson from Bronx, NY, saw her proceedings start in October 2015 and complete by 01/29/2016, involving asset liquidation."
Deandra Thompson — New York, 15-12941


ᐅ Keith Thompson, New York

Address: 3043 Matthews Ave Apt Bronx, NY 10467-8605

Snapshot of U.S. Bankruptcy Proceeding Case 14-10327-reg: "The bankruptcy filing by Keith Thompson, undertaken in February 2014 in Bronx, NY under Chapter 7, concluded with discharge in May 15, 2014 after liquidating assets."
Keith Thompson — New York, 14-10327


ᐅ Irie M Thompson, New York

Address: 140 Darrow Pl Apt 21F Bronx, NY 10475-1806

Bankruptcy Case 15-10023-mg Summary: "The bankruptcy filing by Irie M Thompson, undertaken in 01/08/2015 in Bronx, NY under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Irie M Thompson — New York, 15-10023-mg


ᐅ Trina Cherisse Thompson, New York

Address: 1515 Metropolitan Ave Apt 4A Bronx, NY 10462-6128

Bankruptcy Case 2014-12296-scc Summary: "The bankruptcy filing by Trina Cherisse Thompson, undertaken in 2014-08-05 in Bronx, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Trina Cherisse Thompson — New York, 2014-12296


ᐅ Karen B Thompson, New York

Address: 2475 Southern Blvd Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-14796-mg: "Karen B Thompson's bankruptcy, initiated in 12.03.2012 and concluded by 2013-03-09 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen B Thompson — New York, 12-14796-mg


ᐅ Lena Thompson, New York

Address: 120 Elgar Pl Apt 2H Bronx, NY 10475

Concise Description of Bankruptcy Case 10-15387-alg7: "Lena Thompson's Chapter 7 bankruptcy, filed in Bronx, NY in 10/15/2010, led to asset liquidation, with the case closing in 01.11.2011."
Lena Thompson — New York, 10-15387


ᐅ Kenneth Thompson, New York

Address: 2445 Walton Ave Apt 1H Bronx, NY 10468

Bankruptcy Case 13-12237-jmp Overview: "The bankruptcy record of Kenneth Thompson from Bronx, NY, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-12."
Kenneth Thompson — New York, 13-12237


ᐅ Leona D Thompson, New York

Address: 601 E 149th St Apt 2A Bronx, NY 10455-2933

Bankruptcy Case 15-10396-shl Overview: "The case of Leona D Thompson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leona D Thompson — New York, 15-10396


ᐅ Leroy A Thompson, New York

Address: 1515 Macombs Rd Apt 207 Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-11695-shl: "The bankruptcy record of Leroy A Thompson from Bronx, NY, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2011."
Leroy A Thompson — New York, 11-11695


ᐅ Elnora Thompson, New York

Address: 1368 Webster Ave Bronx, NY 10456

Bankruptcy Case 11-15700-reg Overview: "The bankruptcy filing by Elnora Thompson, undertaken in Dec 12, 2011 in Bronx, NY under Chapter 7, concluded with discharge in Apr 2, 2012 after liquidating assets."
Elnora Thompson — New York, 11-15700


ᐅ Joseph Thompson, New York

Address: 2333 Grand Ave Apt 2D Bronx, NY 10468-7047

Brief Overview of Bankruptcy Case 15-11935-mew: "In a Chapter 7 bankruptcy case, Joseph Thompson from Bronx, NY, saw their proceedings start in 2015-07-24 and complete by October 2015, involving asset liquidation."
Joseph Thompson — New York, 15-11935


ᐅ Michael Mills Thompson, New York

Address: 2001 Story Ave Apt 10 Bronx, NY 10473

Brief Overview of Bankruptcy Case 09-16178-alg: "In a Chapter 7 bankruptcy case, Michael Mills Thompson from Bronx, NY, saw their proceedings start in 10.16.2009 and complete by 2010-01-20, involving asset liquidation."
Michael Mills Thompson — New York, 09-16178


ᐅ Valerie L Thompson, New York

Address: 1511 Sheridan Ave Apt A88 Bronx, NY 10457

Bankruptcy Case 12-11450-jmp Overview: "The case of Valerie L Thompson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie L Thompson — New York, 12-11450


ᐅ Kevin J Thompson, New York

Address: 1711 Morris Ave Apt 6P Bronx, NY 10457

Bankruptcy Case 12-14060-mg Overview: "Kevin J Thompson's Chapter 7 bankruptcy, filed in Bronx, NY in 09.27.2012, led to asset liquidation, with the case closing in Jan 1, 2013."
Kevin J Thompson — New York, 12-14060-mg


ᐅ Cynthia Thompson, New York

Address: 2830 Sedgwick Ave Apt 2 Bronx, NY 10468

Concise Description of Bankruptcy Case 11-15718-smb7: "The bankruptcy record of Cynthia Thompson from Bronx, NY, shows a Chapter 7 case filed in December 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2012."
Cynthia Thompson — New York, 11-15718


ᐅ Hyman Nia Milikia Thompson, New York

Address: 1460 Washington Ave Apt 7D Bronx, NY 10456-1922

Brief Overview of Bankruptcy Case 2014-12481-mg: "The case of Hyman Nia Milikia Thompson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyman Nia Milikia Thompson — New York, 2014-12481-mg


ᐅ Granville B Thompson, New York

Address: 3466 Kingsland Ave Bronx, NY 10469-1604

Bankruptcy Case 15-11918-scc Overview: "Granville B Thompson's Chapter 7 bankruptcy, filed in Bronx, NY in 07/24/2015, led to asset liquidation, with the case closing in 2015-10-22."
Granville B Thompson — New York, 15-11918


ᐅ Desiree Thompson, New York

Address: 2695 Briggs Ave Apt C8 Bronx, NY 10458-4019

Bankruptcy Case 15-11428-mg Overview: "Desiree Thompson's Chapter 7 bankruptcy, filed in Bronx, NY in 05.29.2015, led to asset liquidation, with the case closing in 2015-08-27."
Desiree Thompson — New York, 15-11428-mg


ᐅ Tanya Thorne, New York

Address: 950 Underhill Ave Apt 7B Bronx, NY 10473

Bankruptcy Case 10-10636-ajg Summary: "Bronx, NY resident Tanya Thorne's Feb 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Tanya Thorne — New York, 10-10636


ᐅ Tayshia Thornton, New York

Address: 1380 Prospect Ave Apt 1B Bronx, NY 10459-1466

Bankruptcy Case 16-10526-mew Summary: "In Bronx, NY, Tayshia Thornton filed for Chapter 7 bankruptcy in 03/04/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
Tayshia Thornton — New York, 16-10526


ᐅ Rebecca C Thornton, New York

Address: 875 Morrison Ave Apt 6B Bronx, NY 10473-4407

Bankruptcy Case 15-10116-jlg Overview: "The case of Rebecca C Thornton in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca C Thornton — New York, 15-10116


ᐅ Tsdiquah Thornwell, New York

Address: 120 Co Op City Blvd Apt 18H Bronx, NY 10475

Concise Description of Bankruptcy Case 13-12040-scc7: "Tsdiquah Thornwell's Chapter 7 bankruptcy, filed in Bronx, NY in 06.20.2013, led to asset liquidation, with the case closing in 2013-09-24."
Tsdiquah Thornwell — New York, 13-12040


ᐅ Davyna Thrasher, New York

Address: 1945 Gleason Ave Apt 3F Bronx, NY 10472

Bankruptcy Case 13-10189-mg Overview: "Davyna Thrasher's bankruptcy, initiated in January 23, 2013 and concluded by 2013-04-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Davyna Thrasher — New York, 13-10189-mg


ᐅ Joseph Thurston, New York

Address: 2215 Wickham Ave Bronx, NY 10469

Bankruptcy Case 12-10168-mg Summary: "The case of Joseph Thurston in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Thurston — New York, 12-10168-mg


ᐅ Blanca Tibocha, New York

Address: 220 W 167th St Apt 3E Bronx, NY 10452

Bankruptcy Case 13-13921-smb Summary: "The case of Blanca Tibocha in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Tibocha — New York, 13-13921


ᐅ Sonia Ivette Tiburcio, New York

Address: PO Box 6055 Bronx, NY 10451-1702

Bankruptcy Case 1-15-42346-ess Summary: "Bronx, NY resident Sonia Ivette Tiburcio's 2015-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2015."
Sonia Ivette Tiburcio — New York, 1-15-42346


ᐅ Jvseph K Tibvcrcio, New York

Address: 1244 Ogden Ave Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-10948-reg: "In Bronx, NY, Jvseph K Tibvcrcio filed for Chapter 7 bankruptcy in Mar 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2013."
Jvseph K Tibvcrcio — New York, 13-10948


ᐅ Marina Tidoe, New York

Address: 235 E 149th St Apt 7K Bronx, NY 10451-5532

Bankruptcy Case 1-14-42147-ess Overview: "The bankruptcy filing by Marina Tidoe, undertaken in 04.30.2014 in Bronx, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Marina Tidoe — New York, 1-14-42147


ᐅ Heron Tigre, New York

Address: 676 Union Ave Apt 7 Bronx, NY 10455

Concise Description of Bankruptcy Case 09-17154-scc7: "The case of Heron Tigre in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heron Tigre — New York, 09-17154


ᐅ Donna A Tilghman, New York

Address: 120 Benchley Pl Apt 26K Bronx, NY 10475

Concise Description of Bankruptcy Case 11-13468-reg7: "Bronx, NY resident Donna A Tilghman's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Donna A Tilghman — New York, 11-13468


ᐅ Jr James Tillery, New York

Address: 1259 Leland Ave Apt D6 Bronx, NY 10472

Concise Description of Bankruptcy Case 10-14523-alg7: "The bankruptcy filing by Jr James Tillery, undertaken in 08.25.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Jr James Tillery — New York, 10-14523


ᐅ Terrence J Tillman, New York

Address: 1706 Matthews Ave Fl 1ST Bronx, NY 10462-3920

Snapshot of U.S. Bankruptcy Proceeding Case 16-10474-smb: "Terrence J Tillman's bankruptcy, initiated in 02.28.2016 and concluded by May 28, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrence J Tillman — New York, 16-10474


ᐅ Lisa J Tillmann, New York

Address: 1816 Radcliff Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 11-11881-mg7: "Bronx, NY resident Lisa J Tillmann's April 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Lisa J Tillmann — New York, 11-11881-mg


ᐅ Robert Timmons, New York

Address: 250 E 176th St Apt 3K Bronx, NY 10457

Concise Description of Bankruptcy Case 10-12304-jmp7: "The bankruptcy record of Robert Timmons from Bronx, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Robert Timmons — New York, 10-12304


ᐅ Irkania M Tineo, New York

Address: 245 E 149th St Apt 4 Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-14782-jmp: "Bronx, NY resident Irkania M Tineo's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2013."
Irkania M Tineo — New York, 12-14782


ᐅ Reyes Carlos Tineo, New York

Address: 50 E 191st St Apt 6D Bronx, NY 10468

Bankruptcy Case 10-11089-brl Summary: "The bankruptcy record of Reyes Carlos Tineo from Bronx, NY, shows a Chapter 7 case filed in 2010-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2010."
Reyes Carlos Tineo — New York, 10-11089


ᐅ Reginald Tingle, New York

Address: 871 Elton Ave Apt 4R Bronx, NY 10451

Bankruptcy Case 10-11785-jmp Summary: "The case of Reginald Tingle in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald Tingle — New York, 10-11785


ᐅ Miguelina Tipiani, New York

Address: 150 W 225th St Apt 9E Bronx, NY 10463

Concise Description of Bankruptcy Case 13-10751-mg7: "Miguelina Tipiani's bankruptcy, initiated in 03.13.2013 and concluded by Jun 17, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguelina Tipiani — New York, 13-10751-mg


ᐅ Jr Mario Tirado, New York

Address: 1988 Newbold Ave Apt 1B Bronx, NY 10472

Bankruptcy Case 10-13547-jmp Overview: "In a Chapter 7 bankruptcy case, Jr Mario Tirado from Bronx, NY, saw their proceedings start in July 2, 2010 and complete by Oct 22, 2010, involving asset liquidation."
Jr Mario Tirado — New York, 10-13547


ᐅ Lilian Tirado, New York

Address: 2260 Chatterton Ave Bronx, NY 10472

Bankruptcy Case 13-11550-reg Overview: "In a Chapter 7 bankruptcy case, Lilian Tirado from Bronx, NY, saw her proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Lilian Tirado — New York, 13-11550


ᐅ Marianela Tirado, New York

Address: 1555 Grand Concourse Apt 2S Bronx, NY 10452-6208

Snapshot of U.S. Bankruptcy Proceeding Case 15-10228-smb: "Bronx, NY resident Marianela Tirado's January 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-30."
Marianela Tirado — New York, 15-10228


ᐅ Micheline Tirado, New York

Address: 260 Robinson Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-13991-reg: "Bronx, NY resident Micheline Tirado's 2010-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2010."
Micheline Tirado — New York, 10-13991


ᐅ Miguelina Tirado, New York

Address: 236A Newman Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-13361-jmp: "In Bronx, NY, Miguelina Tirado filed for Chapter 7 bankruptcy in 10.15.2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Miguelina Tirado — New York, 13-13361


ᐅ Raymond Tirado, New York

Address: 2260 Chatterton Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-14670-mg: "Raymond Tirado's bankruptcy, initiated in 2012-11-20 and concluded by 2013-02-24 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Tirado — New York, 12-14670-mg


ᐅ Adrian Tirado, New York

Address: 647 E 138th St Apt 1B Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 12-13102-mg: "Bronx, NY resident Adrian Tirado's 07/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2012."
Adrian Tirado — New York, 12-13102-mg


ᐅ Yvette Tirado, New York

Address: 2100 Bronx Park E Apt 5D Bronx, NY 10462

Bankruptcy Case 10-10573-brl Overview: "The bankruptcy filing by Yvette Tirado, undertaken in 2010-01-31 in Bronx, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Yvette Tirado — New York, 10-10573


ᐅ Beatriz Tirado, New York

Address: 1966 Newbold Ave Apt 505 Bronx, NY 10472

Bankruptcy Case 11-12511-ajg Overview: "The bankruptcy record of Beatriz Tirado from Bronx, NY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2011."
Beatriz Tirado — New York, 11-12511


ᐅ Christina Tirado, New York

Address: 1467 Taylor Ave Apt 24 Bronx, NY 10460

Concise Description of Bankruptcy Case 12-14424-alg7: "The bankruptcy record of Christina Tirado from Bronx, NY, shows a Chapter 7 case filed in 10.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Christina Tirado — New York, 12-14424


ᐅ Debra B Tirado, New York

Address: 1402 Thieriot Ave Bronx, NY 10460-3802

Concise Description of Bankruptcy Case 08-14498-shl7: "Filing for Chapter 13 bankruptcy in Nov 13, 2008, Debra B Tirado from Bronx, NY, structured a repayment plan, achieving discharge in May 2013."
Debra B Tirado — New York, 08-14498


ᐅ Yanela Tiwary, New York

Address: 1505 Grand Concourse Apt 8E Bronx, NY 10452-6310

Brief Overview of Bankruptcy Case 2014-11194-smb: "The bankruptcy filing by Yanela Tiwary, undertaken in 04/24/2014 in Bronx, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Yanela Tiwary — New York, 2014-11194


ᐅ Fausto I Tobar, New York

Address: 2707 Sedgwick Ave Apt 5L Bronx, NY 10468

Concise Description of Bankruptcy Case 13-12857-smb7: "The bankruptcy record of Fausto I Tobar from Bronx, NY, shows a Chapter 7 case filed in 2013-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12.04.2013."
Fausto I Tobar — New York, 13-12857


ᐅ Carlton Tobias, New York

Address: 1104 Manor Ave Apt 3H Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-15978-mg: "The bankruptcy filing by Carlton Tobias, undertaken in 11/09/2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Carlton Tobias — New York, 10-15978-mg


ᐅ Marjorie Tobie, New York

Address: 920 Baychester Ave Apt 3E Bronx, NY 10475-1742

Bankruptcy Case 14-10501-scc Overview: "Marjorie Tobie's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-03-04, led to asset liquidation, with the case closing in 2014-06-02."
Marjorie Tobie — New York, 14-10501


ᐅ Maureen Tobierre, New York

Address: 2095 Creston Ave Apt 1N Bronx, NY 10453-3616

Brief Overview of Bankruptcy Case 16-10810-shl: "In Bronx, NY, Maureen Tobierre filed for Chapter 7 bankruptcy in 04/01/2016. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2016."
Maureen Tobierre — New York, 16-10810


ᐅ Sean T Tolbert, New York

Address: 54 W 174th St Apt 5B Bronx, NY 10453-7625

Brief Overview of Bankruptcy Case 14-10345-scc: "In a Chapter 7 bankruptcy case, Sean T Tolbert from Bronx, NY, saw their proceedings start in 02.18.2014 and complete by May 19, 2014, involving asset liquidation."
Sean T Tolbert — New York, 14-10345


ᐅ Alechia Tolbert, New York

Address: 880 Thieriot Ave Apt 8H Bronx, NY 10473-2826

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12231-mg: "In Bronx, NY, Alechia Tolbert filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Alechia Tolbert — New York, 2014-12231-mg


ᐅ Gregory Tolbert, New York

Address: 880 Thieriot Ave Apt 8H Bronx, NY 10473

Bankruptcy Case 09-17634-alg Summary: "In Bronx, NY, Gregory Tolbert filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-05."
Gregory Tolbert — New York, 09-17634


ᐅ William Toledo, New York

Address: 1095 Simpson St Bronx, NY 10459

Brief Overview of Bankruptcy Case 12-12404-mg: "In Bronx, NY, William Toledo filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
William Toledo — New York, 12-12404-mg


ᐅ Yulianne Garcia Toledo, New York

Address: 2076 Wallace Ave Apt 114 Bronx, NY 10462-2563

Concise Description of Bankruptcy Case 15-11285-smb7: "Yulianne Garcia Toledo's bankruptcy, initiated in 2015-05-17 and concluded by August 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yulianne Garcia Toledo — New York, 15-11285


ᐅ Ivette Toledo, New York

Address: 1603 Hobart Ave Apt 3J Bronx, NY 10461

Bankruptcy Case 10-15012-jmp Summary: "In Bronx, NY, Ivette Toledo filed for Chapter 7 bankruptcy in 2010-09-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2011."
Ivette Toledo — New York, 10-15012


ᐅ Josefina Altagracia Toledo, New York

Address: 3250 Perry Ave Apt 5G Bronx, NY 10467-3277

Snapshot of U.S. Bankruptcy Proceeding Case 14-12458-rg: "The bankruptcy filing by Josefina Altagracia Toledo, undertaken in August 26, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-11-24 after liquidating assets."
Josefina Altagracia Toledo — New York, 14-12458-rg


ᐅ Andy Carlos Toledo, New York

Address: 3044 3rd Ave Apt 4F Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-13517-mg: "Andy Carlos Toledo's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 30, 2013, led to asset liquidation, with the case closing in 02.03.2014."
Andy Carlos Toledo — New York, 13-13517-mg


ᐅ Patricia M Toledo, New York

Address: 455 E 144th St Bronx, NY 10454

Brief Overview of Bankruptcy Case 11-15093-jmp: "The bankruptcy record of Patricia M Toledo from Bronx, NY, shows a Chapter 7 case filed in 10.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2012."
Patricia M Toledo — New York, 11-15093


ᐅ Avila Wilian E Toledo, New York

Address: 611 Southern Blvd Bronx, NY 10455-3734

Concise Description of Bankruptcy Case 2014-10815-scc7: "The case of Avila Wilian E Toledo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avila Wilian E Toledo — New York, 2014-10815


ᐅ Ramona Toledo, New York

Address: 1520 Sheridan Ave Apt 4H Bronx, NY 10457-8646

Bankruptcy Case 15-12939-mew Overview: "The case of Ramona Toledo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Toledo — New York, 15-12939


ᐅ Inginia Tolentino, New York

Address: 321 E 153rd St Apt 1K Bronx, NY 10451

Bankruptcy Case 10-11355-scc Summary: "The bankruptcy filing by Inginia Tolentino, undertaken in March 2010 in Bronx, NY under Chapter 7, concluded with discharge in Jul 6, 2010 after liquidating assets."
Inginia Tolentino — New York, 10-11355


ᐅ Jose D Tolentino, New York

Address: 2135 Crotona Ave # 3C Bronx, NY 10457-2703

Bankruptcy Case 16-11419-mkv Overview: "The bankruptcy filing by Jose D Tolentino, undertaken in 2016-05-16 in Bronx, NY under Chapter 7, concluded with discharge in 08/14/2016 after liquidating assets."
Jose D Tolentino — New York, 16-11419


ᐅ Maria T Tolentino, New York

Address: 775 Eagle Ave Apt 7D Bronx, NY 10456-7915

Bankruptcy Case 14-10517-scc Overview: "In Bronx, NY, Maria T Tolentino filed for Chapter 7 bankruptcy in 03.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Maria T Tolentino — New York, 14-10517


ᐅ Marilyn Tollinchi, New York

Address: 3110 Kingsbridge Ter Apt 6J Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-14048-jmp: "Marilyn Tollinchi's bankruptcy, initiated in September 27, 2012 and concluded by January 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Tollinchi — New York, 12-14048


ᐅ Andrea Tolver, New York

Address: 1460 Parkchester Rd Apt 5F Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-14178-brl: "Andrea Tolver's bankruptcy, initiated in October 7, 2012 and concluded by January 11, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Tolver — New York, 12-14178


ᐅ Joan Tomanelli, New York

Address: 1724 Parkview Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 10-12563-smb7: "The bankruptcy filing by Joan Tomanelli, undertaken in 05.13.2010 in Bronx, NY under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Joan Tomanelli — New York, 10-12563


ᐅ Nylda Tomasini, New York

Address: 1807 Yates Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 09-15875-alg: "Bronx, NY resident Nylda Tomasini's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Nylda Tomasini — New York, 09-15875


ᐅ Deborah Tomblin, New York

Address: 2060 Cruger Ave # A5 Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-10558-brl: "Bronx, NY resident Deborah Tomblin's 02/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Deborah Tomblin — New York, 13-10558


ᐅ Kevin Tomblin, New York

Address: 1041 Pugsley Ave Apt 15J Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-14971-ajg: "In a Chapter 7 bankruptcy case, Kevin Tomblin from Bronx, NY, saw their proceedings start in 10/26/2011 and complete by 2012-02-15, involving asset liquidation."
Kevin Tomblin — New York, 11-14971


ᐅ Shelly Ann Tomlinson, New York

Address: 688 E 224th St Apt 2 Bronx, NY 10466-4004

Bankruptcy Case 15-10084-jlg Summary: "The bankruptcy record of Shelly Ann Tomlinson from Bronx, NY, shows a Chapter 7 case filed in January 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/16/2015."
Shelly Ann Tomlinson — New York, 15-10084


ᐅ Josette Tompkins, New York

Address: 773 Concourse Vlg E Apt 8M Bronx, NY 10451-3915

Bankruptcy Case 16-10462-shl Summary: "In Bronx, NY, Josette Tompkins filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Josette Tompkins — New York, 16-10462


ᐅ Geraldine G Tonchuk, New York

Address: 1720 Mayflower Ave Apt 6B Bronx, NY 10461

Bankruptcy Case 12-12802-jmp Summary: "Geraldine G Tonchuk's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-06-30, led to asset liquidation, with the case closing in October 20, 2012."
Geraldine G Tonchuk — New York, 12-12802


ᐅ Sylvia Nicole Tool, New York

Address: 285 E 171st St Unit D317 Bronx, NY 10457

Brief Overview of Bankruptcy Case 12-12351-alg: "The bankruptcy filing by Sylvia Nicole Tool, undertaken in 05.30.2012 in Bronx, NY under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Sylvia Nicole Tool — New York, 12-12351


ᐅ Kevin Toomey, New York

Address: 3110 Wilkinson Ave Apt 3C Bronx, NY 10461

Bankruptcy Case 12-12877-smb Overview: "In Bronx, NY, Kevin Toomey filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-27."
Kevin Toomey — New York, 12-12877


ᐅ Martha Topping, New York

Address: 3125 Park Ave Apt 20A Bronx, NY 10451-4088

Snapshot of U.S. Bankruptcy Proceeding Case 16-10225-mew: "The case of Martha Topping in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Topping — New York, 16-10225


ᐅ Marilyn Torain, New York

Address: 2492 Devoe Ter Apt 5H Bronx, NY 10468

Concise Description of Bankruptcy Case 10-13147-brl7: "Marilyn Torain's Chapter 7 bankruptcy, filed in Bronx, NY in 06/12/2010, led to asset liquidation, with the case closing in 2010-10-02."
Marilyn Torain — New York, 10-13147