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 Melody R Vendrell, New York

Address: 1244 Grand Concourse Apt 5B Bronx, NY 10456

Concise Description of Bankruptcy Case 11-13963-mg7: "In Bronx, NY, Melody R Vendrell filed for Chapter 7 bankruptcy in 08/19/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Melody R Vendrell — New York, 11-13963-mg


ᐅ Yvette Venero, New York

Address: 3150 Ampere Ave Bronx, NY 10465-1002

Snapshot of U.S. Bankruptcy Proceeding Case 16-11558-scc: "In Bronx, NY, Yvette Venero filed for Chapter 7 bankruptcy in 05/27/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Yvette Venero — New York, 16-11558


ᐅ Valerie Veney, New York

Address: 2760 Colden Ave Apt 1 Bronx, NY 10469

Bankruptcy Case 09-16475-brl Overview: "Valerie Veney's Chapter 7 bankruptcy, filed in Bronx, NY in 10/29/2009, led to asset liquidation, with the case closing in 02/02/2010."
Valerie Veney — New York, 09-16475


ᐅ Frorentino M Ventura, New York

Address: 2037 Webster Ave Frnt 2 Bronx, NY 10457

Bankruptcy Case 13-11562-mg Overview: "The bankruptcy record of Frorentino M Ventura from Bronx, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2013."
Frorentino M Ventura — New York, 13-11562-mg


ᐅ Natividad Ventura, New York

Address: 3539 Decatur Ave Apt 106 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-11293-mg: "Natividad Ventura's bankruptcy, initiated in March 2012 and concluded by 07/20/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natividad Ventura — New York, 12-11293-mg


ᐅ Henry Antonio Ventura, New York

Address: 1048 Findlay Ave Apt 8 Bronx, NY 10456

Bankruptcy Case 11-13326-smb Overview: "Bronx, NY resident Henry Antonio Ventura's Jul 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2011."
Henry Antonio Ventura — New York, 11-13326


ᐅ Ivelisse C Ventura, New York

Address: 830 Magenta St Apt 6K Bronx, NY 10467-6259

Concise Description of Bankruptcy Case 15-11746-smb7: "Ivelisse C Ventura's Chapter 7 bankruptcy, filed in Bronx, NY in July 2, 2015, led to asset liquidation, with the case closing in 09/30/2015."
Ivelisse C Ventura — New York, 15-11746


ᐅ Aida S Ventura, New York

Address: 1000 Grand Concourse Apt 6E Bronx, NY 10451-2658

Snapshot of U.S. Bankruptcy Proceeding Case 15-13222-mg: "The case of Aida S Ventura in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida S Ventura — New York, 15-13222-mg


ᐅ Jose A Ventura, New York

Address: 2310 University Ave Apt 3C Bronx, NY 10468-6284

Brief Overview of Bankruptcy Case 15-28588-VFP: "In a Chapter 7 bankruptcy case, Jose A Ventura from Bronx, NY, saw their proceedings start in 10.01.2015 and complete by 2016-01-22, involving asset liquidation."
Jose A Ventura — New York, 15-28588


ᐅ Jose F Ventura, New York

Address: 1475 Montgomery Ave Apt 3E Bronx, NY 10453

Bankruptcy Case 12-14360-alg Overview: "The bankruptcy filing by Jose F Ventura, undertaken in 2012-10-23 in Bronx, NY under Chapter 7, concluded with discharge in 01.27.2013 after liquidating assets."
Jose F Ventura — New York, 12-14360


ᐅ Jose Francisco Ventura, New York

Address: 2113 Bruckner Blvd Apt 1 Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-11029-jmp: "Jose Francisco Ventura's Chapter 7 bankruptcy, filed in Bronx, NY in 03.14.2012, led to asset liquidation, with the case closing in June 12, 2012."
Jose Francisco Ventura — New York, 12-11029


ᐅ Rosalia Ventura, New York

Address: 5 W Farms Square Plz Apt 5C Bronx, NY 10460-2953

Bankruptcy Case 15-11365-reg Overview: "In a Chapter 7 bankruptcy case, Rosalia Ventura from Bronx, NY, saw her proceedings start in 2015-05-23 and complete by 08/21/2015, involving asset liquidation."
Rosalia Ventura — New York, 15-11365


ᐅ Josue Ventura, New York

Address: 2840 Bailey Ave Apt C52 Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-11668-jmp: "Josue Ventura's bankruptcy, initiated in May 20, 2013 and concluded by 08/24/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josue Ventura — New York, 13-11668


ᐅ Sonia Ventura, New York

Address: 266 E 169th St Apt 4C Bronx, NY 10456-1739

Bankruptcy Case 14-11871-mg Overview: "The bankruptcy filing by Sonia Ventura, undertaken in 2014-06-23 in Bronx, NY under Chapter 7, concluded with discharge in September 21, 2014 after liquidating assets."
Sonia Ventura — New York, 14-11871-mg


ᐅ Berkis E Ventura, New York

Address: 2042 Grand Ave Apt 2D Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11560-mg: "Bronx, NY resident Berkis E Ventura's 2013-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Berkis E Ventura — New York, 13-11560-mg


ᐅ Kelvina Ventura, New York

Address: 2240 Dr Martin L King Jr Blvd Apt 5B Bronx, NY 10453-1332

Bankruptcy Case 2014-12301-reg Summary: "The case of Kelvina Ventura in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelvina Ventura — New York, 2014-12301


ᐅ Castillo Rafael Ventura, New York

Address: 3064 Bailey Ave Apt 29 Bronx, NY 10463

Bankruptcy Case 10-15349-jmp Overview: "Bronx, NY resident Castillo Rafael Ventura's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2011."
Castillo Rafael Ventura — New York, 10-15349


ᐅ Lizette Ventura, New York

Address: 1011 Sheridan Ave Apt D3 Bronx, NY 10456

Brief Overview of Bankruptcy Case 13-10142-alg: "The case of Lizette Ventura in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizette Ventura — New York, 13-10142


ᐅ Cristina Ventura, New York

Address: 2325 Bathgate Ave Fl 1ST Bronx, NY 10458-7818

Snapshot of U.S. Bankruptcy Proceeding Case 14-11902-scc: "Cristina Ventura's bankruptcy, initiated in June 2014 and concluded by 09.23.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Ventura — New York, 14-11902


ᐅ Dora Ventura, New York

Address: 1601 Macombs Rd Apt 6H Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-12166-brl: "Dora Ventura's Chapter 7 bankruptcy, filed in Bronx, NY in June 2013, led to asset liquidation, with the case closing in 2013-10-03."
Dora Ventura — New York, 13-12166


ᐅ Maribel Ventura, New York

Address: 2332 Tiebout Ave Apt 7E Bronx, NY 10458

Bankruptcy Case 09-16832-brl Summary: "In a Chapter 7 bankruptcy case, Maribel Ventura from Bronx, NY, saw her proceedings start in 2009-11-13 and complete by 02/17/2010, involving asset liquidation."
Maribel Ventura — New York, 09-16832


ᐅ Marte Yolanda A Ventura, New York

Address: 1738 Dr Martin L King Jr Blvd Apt 3E Bronx, NY 10453

Concise Description of Bankruptcy Case 13-13323-jmp7: "Bronx, NY resident Marte Yolanda A Ventura's Oct 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2014."
Marte Yolanda A Ventura — New York, 13-13323


ᐅ Martinez Iris Ventura, New York

Address: 1048 Findlay Ave Apt 8 Bronx, NY 10456-5820

Concise Description of Bankruptcy Case 16-10906-mkv7: "The bankruptcy filing by Martinez Iris Ventura, undertaken in April 14, 2016 in Bronx, NY under Chapter 7, concluded with discharge in Jul 13, 2016 after liquidating assets."
Martinez Iris Ventura — New York, 16-10906


ᐅ Maximo Francisco Vera, New York

Address: 140 Einstein Loop Apt 2D Bronx, NY 10475-4916

Snapshot of U.S. Bankruptcy Proceeding Case 16-10332-mew: "Maximo Francisco Vera's Chapter 7 bankruptcy, filed in Bronx, NY in February 14, 2016, led to asset liquidation, with the case closing in May 2016."
Maximo Francisco Vera — New York, 16-10332


ᐅ Bolivar A Vera, New York

Address: 1278 Grand Concourse Apt 5C Bronx, NY 10456-2723

Bankruptcy Case 15-11867-mg Summary: "Bronx, NY resident Bolivar A Vera's 07.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-14."
Bolivar A Vera — New York, 15-11867-mg


ᐅ Yvette Vera, New York

Address: PO Box 1020 Bronx, NY 10458

Bankruptcy Case 09-17555-ajg Summary: "The bankruptcy filing by Yvette Vera, undertaken in December 23, 2009 in Bronx, NY under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
Yvette Vera — New York, 09-17555


ᐅ Carlos Vera, New York

Address: 1665 Macombs Rd Apt 5E Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-10174-ajg: "Carlos Vera's bankruptcy, initiated in 2011-01-19 and concluded by 2011-05-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Vera — New York, 11-10174


ᐅ Carmen R Vera, New York

Address: 1560 Selwyn Ave Bronx, NY 10457

Brief Overview of Bankruptcy Case 13-12819-mg: "The bankruptcy filing by Carmen R Vera, undertaken in 08/28/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Carmen R Vera — New York, 13-12819-mg


ᐅ Ana M Veras, New York

Address: 3245 Perry Ave Apt 4B Bronx, NY 10467-3259

Snapshot of U.S. Bankruptcy Proceeding Case 16-11752-scc: "In a Chapter 7 bankruptcy case, Ana M Veras from Bronx, NY, saw her proceedings start in 06/16/2016 and complete by September 2016, involving asset liquidation."
Ana M Veras — New York, 16-11752


ᐅ Edwin Eduardo Veras, New York

Address: 571 Southern Blvd Apt 4E Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-13725-jmp: "Edwin Eduardo Veras's bankruptcy, initiated in 2013-11-15 and concluded by 02.19.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Eduardo Veras — New York, 13-13725


ᐅ Emmanuel Octavio Veras, New York

Address: 823 Eagle Ave Bronx, NY 10456-7606

Bankruptcy Case 16-10351-smb Summary: "Emmanuel Octavio Veras's bankruptcy, initiated in 02.17.2016 and concluded by 2016-05-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Octavio Veras — New York, 16-10351


ᐅ Nicole Veras, New York

Address: 865 Freeman St Bronx, NY 10459-1509

Concise Description of Bankruptcy Case 14-13017-smb7: "In a Chapter 7 bankruptcy case, Nicole Veras from Bronx, NY, saw her proceedings start in Oct 31, 2014 and complete by January 2015, involving asset liquidation."
Nicole Veras — New York, 14-13017


ᐅ Paulino Modesto J Veras, New York

Address: 2355 Jerome Ave Apt 1 Bronx, NY 10468

Bankruptcy Case 12-14655-smb Summary: "Paulino Modesto J Veras's Chapter 7 bankruptcy, filed in Bronx, NY in 11.20.2012, led to asset liquidation, with the case closing in February 2013."
Paulino Modesto J Veras — New York, 12-14655


ᐅ Sheyra Veras, New York

Address: 4054 Carpenter Ave Apt 1F Bronx, NY 10466

Bankruptcy Case 13-13984-smb Summary: "The case of Sheyra Veras in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheyra Veras — New York, 13-13984


ᐅ Yuderky Veras, New York

Address: 800 Soundview Ave Apt 6E Bronx, NY 10473-3939

Bankruptcy Case 14-11807-smb Summary: "In Bronx, NY, Yuderky Veras filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2014."
Yuderky Veras — New York, 14-11807


ᐅ Stephanie Angela Verdeflor, New York

Address: 625 E 234th St Apt 1D Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-13302-scc: "Bronx, NY resident Stephanie Angela Verdeflor's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Stephanie Angela Verdeflor — New York, 12-13302


ᐅ Maria Verdejo, New York

Address: 120 Casals Pl Apt 5H Bronx, NY 10475

Concise Description of Bankruptcy Case 13-12119-smb7: "Bronx, NY resident Maria Verdejo's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2013."
Maria Verdejo — New York, 13-12119


ᐅ Nellie Verdejo, New York

Address: 1969 McGraw Ave Apt 4H Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-11973-mg: "Nellie Verdejo's Chapter 7 bankruptcy, filed in Bronx, NY in 06.14.2013, led to asset liquidation, with the case closing in 09/18/2013."
Nellie Verdejo — New York, 13-11973-mg


ᐅ Jeanette A Verdi, New York

Address: 2475 Southern Blvd Apt 13P Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 13-12268-reg: "Jeanette A Verdi's Chapter 7 bankruptcy, filed in Bronx, NY in July 3, 2013, led to asset liquidation, with the case closing in 10.07.2013."
Jeanette A Verdi — New York, 13-12268


ᐅ Madeline R Verdi, New York

Address: 2477 Belmont Ave Apt 2O Bronx, NY 10458-6264

Concise Description of Bankruptcy Case 2014-11458-scc7: "In Bronx, NY, Madeline R Verdi filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2014."
Madeline R Verdi — New York, 2014-11458


ᐅ Charles A Vereen, New York

Address: 279 E 203rd St Apt 6F Bronx, NY 10458-1465

Bankruptcy Case 15-12675-smb Summary: "In Bronx, NY, Charles A Vereen filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Charles A Vereen — New York, 15-12675


ᐅ Harriet Vereen, New York

Address: 279 E 203rd St Apt 6F Bronx, NY 10458-1465

Bankruptcy Case 15-12675-smb Summary: "The bankruptcy filing by Harriet Vereen, undertaken in 09.29.2015 in Bronx, NY under Chapter 7, concluded with discharge in 12/28/2015 after liquidating assets."
Harriet Vereen — New York, 15-12675


ᐅ Sandra Vergara, New York

Address: 955 Walton Ave Apt 6D Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-13792-brl: "The bankruptcy record of Sandra Vergara from Bronx, NY, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Sandra Vergara — New York, 10-13792


ᐅ Gregory Vergara, New York

Address: 3120 Buhre Ave Apt 3F Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-12877-alg: "Bronx, NY resident Gregory Vergara's June 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Gregory Vergara — New York, 11-12877


ᐅ Lendilyn Vergara, New York

Address: 1717 Zerega Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-14118-jmp: "The case of Lendilyn Vergara in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lendilyn Vergara — New York, 12-14118


ᐅ Jose Verges, New York

Address: 2024 Continental Ave # 1 Bronx, NY 10461

Concise Description of Bankruptcy Case 10-11931-scc7: "The bankruptcy filing by Jose Verges, undertaken in 04.13.2010 in Bronx, NY under Chapter 7, concluded with discharge in August 3, 2010 after liquidating assets."
Jose Verges — New York, 10-11931


ᐅ Christine Marie Vernacchia, New York

Address: 3009 Randall Ave Bronx, NY 10465

Bankruptcy Case 11-15727-scc Overview: "Bronx, NY resident Christine Marie Vernacchia's 2011-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 4, 2012."
Christine Marie Vernacchia — New York, 11-15727


ᐅ Betty Vernon, New York

Address: 2727 Decatur Ave Apt 5B Bronx, NY 10458

Bankruptcy Case 13-12103-reg Overview: "The bankruptcy filing by Betty Vernon, undertaken in 06/26/2013 in Bronx, NY under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Betty Vernon — New York, 13-12103


ᐅ Jacqueline Vernon, New York

Address: 2540 Poplar St Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-10569-alg: "Bronx, NY resident Jacqueline Vernon's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2011."
Jacqueline Vernon — New York, 11-10569


ᐅ Edward Verrone, New York

Address: 1527 Metropolitan Ave Apt 6D Bronx, NY 10462

Bankruptcy Case 10-13017-reg Summary: "The bankruptcy filing by Edward Verrone, undertaken in June 2010 in Bronx, NY under Chapter 7, concluded with discharge in Sep 10, 2010 after liquidating assets."
Edward Verrone — New York, 10-13017


ᐅ Paul Vetrano, New York

Address: 1014 E 241st St Bronx, NY 10466-1020

Concise Description of Bankruptcy Case 2014-12290-smb7: "In a Chapter 7 bankruptcy case, Paul Vetrano from Bronx, NY, saw their proceedings start in 08.04.2014 and complete by 2014-11-02, involving asset liquidation."
Paul Vetrano — New York, 2014-12290


ᐅ Krystal Ann Vias, New York

Address: 703 E 156th St Apt 5B Bronx, NY 10455-1568

Bankruptcy Case 16-16671-RAM Summary: "In a Chapter 7 bankruptcy case, Krystal Ann Vias from Bronx, NY, saw her proceedings start in May 2016 and complete by 2016-08-07, involving asset liquidation."
Krystal Ann Vias — New York, 16-16671


ᐅ Lourdes M Vicens, New York

Address: 3155 Grand Concourse Apt 1H Bronx, NY 10468-1235

Concise Description of Bankruptcy Case 07-11348-shl7: "In her Chapter 13 bankruptcy case filed in May 2007, Bronx, NY's Lourdes M Vicens agreed to a debt repayment plan, which was successfully completed by August 14, 2012."
Lourdes M Vicens — New York, 07-11348


ᐅ Carol Vicente, New York

Address: 2039 Blackrock Ave Apt 5C Bronx, NY 10472

Concise Description of Bankruptcy Case 10-12691-smb7: "The case of Carol Vicente in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Vicente — New York, 10-12691


ᐅ Juan Vicente, New York

Address: 446 Calhoun Ave Bronx, NY 10465-2906

Concise Description of Bankruptcy Case 14-10079-scc7: "Juan Vicente's bankruptcy, initiated in 01/16/2014 and concluded by 04.16.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Vicente — New York, 14-10079


ᐅ Luis Antonio Vicente, New York

Address: 1723 Jarvis Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 13-13946-alg: "The bankruptcy record of Luis Antonio Vicente from Bronx, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Luis Antonio Vicente — New York, 13-13946


ᐅ Ramona Vicenty, New York

Address: 2816 Roebling Ave Apt 4D Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 11-10259-reg: "In Bronx, NY, Ramona Vicenty filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Ramona Vicenty — New York, 11-10259


ᐅ Shelby Vick, New York

Address: 1853 Patterson Ave Apt 2 Bronx, NY 10473

Bankruptcy Case 12-10882-mg Overview: "The case of Shelby Vick in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby Vick — New York, 12-10882-mg


ᐅ Shaquana A Victor, New York

Address: 1490 Boston Rd Apt 6E Bronx, NY 10460

Bankruptcy Case 12-14215-jmp Summary: "The case of Shaquana A Victor in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaquana A Victor — New York, 12-14215


ᐅ Yajaira M Victor, New York

Address: 1311 Merriam Ave Apt C2 Bronx, NY 10452-2657

Bankruptcy Case 2014-10921-reg Overview: "Bronx, NY resident Yajaira M Victor's 04.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Yajaira M Victor — New York, 2014-10921


ᐅ Sr Acot R Vidal, New York

Address: 2330 Holland Ave Apt 2 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-14906-reg: "In Bronx, NY, Sr Acot R Vidal filed for Chapter 7 bankruptcy in Dec 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-22."
Sr Acot R Vidal — New York, 12-14906


ᐅ Gisselle Vidal, New York

Address: 901 E 179th St Apt 4D Bronx, NY 10460

Concise Description of Bankruptcy Case 09-16560-smb7: "In Bronx, NY, Gisselle Vidal filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2010."
Gisselle Vidal — New York, 09-16560


ᐅ Jorge Arturo Vidal, New York

Address: 2653 Decatur Ave Apt 3C Bronx, NY 10458-4244

Concise Description of Bankruptcy Case 15-11542-mg7: "Jorge Arturo Vidal's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-06-12, led to asset liquidation, with the case closing in 09/10/2015."
Jorge Arturo Vidal — New York, 15-11542-mg


ᐅ Jr Oscar Vidal, New York

Address: 735 Bryant Ave Apt 8F Bronx, NY 10474

Snapshot of U.S. Bankruptcy Proceeding Case 11-12335-reg: "Bronx, NY resident Jr Oscar Vidal's May 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-06."
Jr Oscar Vidal — New York, 11-12335


ᐅ Luis Vidal, New York

Address: 6126 Spencer Ave Flr Ground Bronx, NY 10471

Concise Description of Bankruptcy Case 10-15510-reg7: "Luis Vidal's Chapter 7 bankruptcy, filed in Bronx, NY in 10.21.2010, led to asset liquidation, with the case closing in 01.20.2011."
Luis Vidal — New York, 10-15510


ᐅ Albino M Vidals, New York

Address: 117 Hollywood Ave Bronx, NY 10465-3310

Snapshot of U.S. Bankruptcy Proceeding Case 16-11767-mew: "In Bronx, NY, Albino M Vidals filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2016."
Albino M Vidals — New York, 16-11767


ᐅ Julia H Vidals, New York

Address: 117 Hollywood Ave Bronx, NY 10465-3310

Snapshot of U.S. Bankruptcy Proceeding Case 16-11767-mew: "The bankruptcy filing by Julia H Vidals, undertaken in 06/17/2016 in Bronx, NY under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Julia H Vidals — New York, 16-11767


ᐅ Zahari Shterev Videnov, New York

Address: 2461 Davidson Ave Apt 45 Bronx, NY 10468

Concise Description of Bankruptcy Case 12-14872-mg7: "The bankruptcy filing by Zahari Shterev Videnov, undertaken in Dec 13, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 03/19/2013 after liquidating assets."
Zahari Shterev Videnov — New York, 12-14872-mg


ᐅ Carlos D Vidot, New York

Address: 2805 Heath Ave Apt 6G Bronx, NY 10463

Bankruptcy Case 11-15028-mg Overview: "Bronx, NY resident Carlos D Vidot's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Carlos D Vidot — New York, 11-15028-mg


ᐅ Vera Jimy Vielma, New York

Address: 24 Elliot Pl Apt 10 Bronx, NY 10452-7136

Concise Description of Bankruptcy Case 15-11057-mg7: "The bankruptcy record of Vera Jimy Vielma from Bronx, NY, shows a Chapter 7 case filed in Apr 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Vera Jimy Vielma — New York, 15-11057-mg


ᐅ Wilson D Viera, New York

Address: 140 De Kruif Pl Apt 13 Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 09-16056-jmp: "The bankruptcy record of Wilson D Viera from Bronx, NY, shows a Chapter 7 case filed in October 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Wilson D Viera — New York, 09-16056


ᐅ Jenaro Viera, New York

Address: 2865 Kingsbridge Ter Apt 4E Bronx, NY 10463-6032

Brief Overview of Bankruptcy Case 16-11177-mkv: "Bronx, NY resident Jenaro Viera's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2016."
Jenaro Viera — New York, 16-11177


ᐅ Jr Abraham Viera, New York

Address: 2050 Anthony Ave Apt 4F Bronx, NY 10457

Bankruptcy Case 13-11975-reg Overview: "In a Chapter 7 bankruptcy case, Jr Abraham Viera from Bronx, NY, saw his proceedings start in 06/14/2013 and complete by September 18, 2013, involving asset liquidation."
Jr Abraham Viera — New York, 13-11975


ᐅ Jr Carmelo Viera, New York

Address: 2303 Holland Ave # 5 Bronx, NY 10467

Bankruptcy Case 10-14691-smb Overview: "Bronx, NY resident Jr Carmelo Viera's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jr Carmelo Viera — New York, 10-14691


ᐅ Lourdes Viera, New York

Address: 2180 Holland Ave Apt 2M Bronx, NY 10462-1745

Bankruptcy Case 14-13354-mg Summary: "Lourdes Viera's Chapter 7 bankruptcy, filed in Bronx, NY in December 2014, led to asset liquidation, with the case closing in March 2015."
Lourdes Viera — New York, 14-13354-mg


ᐅ Gloria Viggiani, New York

Address: 940 Edison Ave Bronx, NY 10465-2128

Bankruptcy Case 15-10364-smb Summary: "In a Chapter 7 bankruptcy case, Gloria Viggiani from Bronx, NY, saw her proceedings start in Feb 20, 2015 and complete by 05.21.2015, involving asset liquidation."
Gloria Viggiani — New York, 15-10364


ᐅ Joseph Viggiani, New York

Address: 940 Edison Ave Bronx, NY 10465-2128

Snapshot of U.S. Bankruptcy Proceeding Case 15-10364-smb: "Joseph Viggiani's bankruptcy, initiated in 2015-02-20 and concluded by 2015-05-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Viggiani — New York, 15-10364


ᐅ Nicholas Vigil, New York

Address: 776 Mace Ave Apt C4 Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-11127-reg: "The bankruptcy filing by Nicholas Vigil, undertaken in March 15, 2011 in Bronx, NY under Chapter 7, concluded with discharge in July 5, 2011 after liquidating assets."
Nicholas Vigil — New York, 11-11127


ᐅ Eris Vigil, New York

Address: 1126 Evergreen Ave Apt 4E Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-14875-brl: "The bankruptcy record of Eris Vigil from Bronx, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Eris Vigil — New York, 12-14875


ᐅ Anjuli Rosa Vila, New York

Address: 1564 Leland Ave Bronx, NY 10460-3529

Snapshot of U.S. Bankruptcy Proceeding Case 16-10350-smb: "In Bronx, NY, Anjuli Rosa Vila filed for Chapter 7 bankruptcy in Feb 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-17."
Anjuli Rosa Vila — New York, 16-10350


ᐅ Jose M Vilaragut, New York

Address: 116 W 197th St Apt 4 Bronx, NY 10468

Concise Description of Bankruptcy Case 13-11472-brl7: "The bankruptcy filing by Jose M Vilaragut, undertaken in 2013-05-06 in Bronx, NY under Chapter 7, concluded with discharge in 08/10/2013 after liquidating assets."
Jose M Vilaragut — New York, 13-11472


ᐅ Melissa Leonora Vilardel, New York

Address: 2877 Grand Concourse Apt 1H Bronx, NY 10468-1934

Bankruptcy Case 2014-12266-scc Overview: "Bronx, NY resident Melissa Leonora Vilardel's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2014."
Melissa Leonora Vilardel — New York, 2014-12266


ᐅ Gladys Vilela, New York

Address: 120 Erdman Pl Apt 8A Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-10539-mg: "In Bronx, NY, Gladys Vilela filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2013."
Gladys Vilela — New York, 13-10539-mg


ᐅ Michael Vilela, New York

Address: 1408 Rosedale Ave Fl 1 Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-10761-reg: "In Bronx, NY, Michael Vilela filed for Chapter 7 bankruptcy in Feb 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Michael Vilela — New York, 11-10761


ᐅ Willie Villa, New York

Address: 880 Thieriot Ave Apt 5 Bronx, NY 10473

Bankruptcy Case 10-11037-alg Overview: "Willie Villa's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-03-01, led to asset liquidation, with the case closing in June 21, 2010."
Willie Villa — New York, 10-11037


ᐅ Jesus Alejandro Villa, New York

Address: 5614 Fieldston Rd Bronx, NY 10471-2507

Bankruptcy Case 14-13417-mg Overview: "The bankruptcy filing by Jesus Alejandro Villa, undertaken in December 17, 2014 in Bronx, NY under Chapter 7, concluded with discharge in March 17, 2015 after liquidating assets."
Jesus Alejandro Villa — New York, 14-13417-mg


ᐅ Nelmary Villa, New York

Address: 229 E Kingsbridge Rd Apt Gb Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 13-12760-alg: "In Bronx, NY, Nelmary Villa filed for Chapter 7 bankruptcy in Aug 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2013."
Nelmary Villa — New York, 13-12760


ᐅ Egda Villacis, New York

Address: 1515 Saint Peters Ave Bronx, NY 10461-3113

Bankruptcy Case 2014-12440-scc Overview: "The bankruptcy record of Egda Villacis from Bronx, NY, shows a Chapter 7 case filed in 08/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2014."
Egda Villacis — New York, 2014-12440


ᐅ Jennifer Villafana, New York

Address: 190 E 206th St Apt 6G Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 09-17036-smb: "In a Chapter 7 bankruptcy case, Jennifer Villafana from Bronx, NY, saw her proceedings start in 11/30/2009 and complete by March 2010, involving asset liquidation."
Jennifer Villafana — New York, 09-17036


ᐅ John Villafana, New York

Address: 1053 Revere Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-13138-jmp: "The bankruptcy filing by John Villafana, undertaken in 06.12.2010 in Bronx, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
John Villafana — New York, 10-13138


ᐅ Jose A Villafane, New York

Address: 162 E 184th St Apt 2D Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-15184-alg: "In Bronx, NY, Jose A Villafane filed for Chapter 7 bankruptcy in 2011-11-09. This case, involving liquidating assets to pay off debts, was resolved by February 29, 2012."
Jose A Villafane — New York, 11-15184


ᐅ Maria Villafane, New York

Address: 758 E 168th St Apt 3B Bronx, NY 10456

Bankruptcy Case 11-13363-reg Overview: "Bronx, NY resident Maria Villafane's 07.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2011."
Maria Villafane — New York, 11-13363


ᐅ Phil Villafane, New York

Address: 2165 Matthews Ave Apt 4A Bronx, NY 10462-2042

Brief Overview of Bankruptcy Case 2014-12423-reg: "In Bronx, NY, Phil Villafane filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2014."
Phil Villafane — New York, 2014-12423


ᐅ Rosalia Villafane, New York

Address: 2336 Belmont Ave Bronx, NY 10458

Concise Description of Bankruptcy Case 12-14882-jmp7: "Rosalia Villafane's bankruptcy, initiated in December 2012 and concluded by 03/19/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalia Villafane — New York, 12-14882


ᐅ Socorro Villalon, New York

Address: 2665 Grand Concourse Apt 8G Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-13805-ajg: "In a Chapter 7 bankruptcy case, Socorro Villalon from Bronx, NY, saw her proceedings start in 2011-08-10 and complete by November 30, 2011, involving asset liquidation."
Socorro Villalon — New York, 11-13805


ᐅ Francisca Villalona, New York

Address: 1055 Jerome Ave Apt 6I Bronx, NY 10452-5770

Concise Description of Bankruptcy Case 15-13137-scc7: "The bankruptcy filing by Francisca Villalona, undertaken in 11.24.2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Francisca Villalona — New York, 15-13137


ᐅ Agueda A Villaman, New York

Address: 760 Brady Ave Apt 320 Bronx, NY 10462

Bankruptcy Case 13-10030-scc Overview: "The bankruptcy record of Agueda A Villaman from Bronx, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2013."
Agueda A Villaman — New York, 13-10030


ᐅ Enrique Perez Villamar, New York

Address: 1706 Selwyn Ave Apt 2A Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-10074-smb: "In Bronx, NY, Enrique Perez Villamar filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Enrique Perez Villamar — New York, 13-10074


ᐅ Mario M Villamar, New York

Address: 3010 Grand Concourse Apt 2 Bronx, NY 10458

Concise Description of Bankruptcy Case 11-10572-reg7: "The case of Mario M Villamar in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario M Villamar — New York, 11-10572


ᐅ Monica Del Rocio Villamar, New York

Address: 704 Brook Ave Apt 8K Bronx, NY 10455-1387

Bankruptcy Case 14-10126-reg Overview: "Bronx, NY resident Monica Del Rocio Villamar's 01/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2014."
Monica Del Rocio Villamar — New York, 14-10126