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 Marian A Walters, New York

Address: 727 E 242nd St Bronx, NY 10470-1201

Bankruptcy Case 14-13501-jlg Summary: "Marian A Walters's Chapter 7 bankruptcy, filed in Bronx, NY in 12.30.2014, led to asset liquidation, with the case closing in 2015-03-30."
Marian A Walters — New York, 14-13501


ᐅ Janet R Wandel, New York

Address: 3235 Cambridge Ave Apt 5E Bronx, NY 10463

Bankruptcy Case 12-12837-smb Summary: "In Bronx, NY, Janet R Wandel filed for Chapter 7 bankruptcy in July 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Janet R Wandel — New York, 12-12837


ᐅ Bradwick L Wanhue, New York

Address: PO Box 1354 Bronx, NY 10453-1020

Bankruptcy Case 1-2014-42050-ess Overview: "The bankruptcy record of Bradwick L Wanhue from Bronx, NY, shows a Chapter 7 case filed in 2014-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-25."
Bradwick L Wanhue — New York, 1-2014-42050


ᐅ Benjamin Wannamaker, New York

Address: 750 E 179th St Apt 11C Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-10006-reg: "In a Chapter 7 bankruptcy case, Benjamin Wannamaker from Bronx, NY, saw his proceedings start in January 2011 and complete by 2011-04-11, involving asset liquidation."
Benjamin Wannamaker — New York, 11-10006


ᐅ Brenda Wannamaker, New York

Address: 80 Van Cortlandt Park S Apt 7C61 Bronx, NY 10463-3039

Bankruptcy Case 16-11649-smb Overview: "Brenda Wannamaker's bankruptcy, initiated in 2016-06-04 and concluded by 2016-09-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Wannamaker — New York, 16-11649


ᐅ Syndey Ward, New York

Address: 1734 Barnes Ave Apt 1 Bronx, NY 10462

Bankruptcy Case 13-13236-jmp Overview: "In Bronx, NY, Syndey Ward filed for Chapter 7 bankruptcy in 10.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2014."
Syndey Ward — New York, 13-13236


ᐅ Curtis L Ward, New York

Address: 1730 Watson Ave Apt 3C Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-22837-rdd: "Curtis L Ward's bankruptcy, initiated in 04/30/2012 and concluded by 08.20.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis L Ward — New York, 12-22837


ᐅ Irene S Ward, New York

Address: 4410 Cayuga Ave Apt 3C Bronx, NY 10471-3441

Snapshot of U.S. Bankruptcy Proceeding Case 14-22167-rdd: "Irene S Ward's bankruptcy, initiated in February 2014 and concluded by May 7, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene S Ward — New York, 14-22167


ᐅ Gladys S Ward, New York

Address: 10 Richman Plz Apt 29G Bronx, NY 10453

Brief Overview of Bankruptcy Case 12-11667-mg: "In a Chapter 7 bankruptcy case, Gladys S Ward from Bronx, NY, saw her proceedings start in 2012-04-23 and complete by 08/13/2012, involving asset liquidation."
Gladys S Ward — New York, 12-11667-mg


ᐅ Sandra Ward, New York

Address: 773 S Oak Dr Bronx, NY 10467-6515

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11471-shl: "The case of Sandra Ward in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Ward — New York, 2014-11471


ᐅ Christopher William Ward, New York

Address: 312 E 207th St # 2 Bronx, NY 10467-4202

Concise Description of Bankruptcy Case 08-12823-shl7: "The bankruptcy record for Christopher William Ward from Bronx, NY, under Chapter 13, filed in July 21, 2008, involved setting up a repayment plan, finalized by 12.07.2012."
Christopher William Ward — New York, 08-12823


ᐅ Arlene D Ward, New York

Address: 3646 Harper Ave # 1 Bronx, NY 10466-5907

Bankruptcy Case 15-13340-shl Overview: "The bankruptcy filing by Arlene D Ward, undertaken in 12.23.2015 in Bronx, NY under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Arlene D Ward — New York, 15-13340


ᐅ Carol Frances Ware, New York

Address: 4222 Bronxwood Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12239-jmp: "In Bronx, NY, Carol Frances Ware filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Carol Frances Ware — New York, 11-12239


ᐅ Regina Warley, New York

Address: 1894 Seward Ave Apt 2F Bronx, NY 10473

Bankruptcy Case 12-10566-brl Summary: "The bankruptcy record of Regina Warley from Bronx, NY, shows a Chapter 7 case filed in 02/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Regina Warley — New York, 12-10566


ᐅ Prince Warner, New York

Address: 3672 Willett Ave Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-13753-jmp: "Bronx, NY resident Prince Warner's 07/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-13."
Prince Warner — New York, 10-13753


ᐅ Neckodie Leighton Warren, New York

Address: 2131 Clinton Ave Apt A Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-11477-jmp: "In Bronx, NY, Neckodie Leighton Warren filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Neckodie Leighton Warren — New York, 11-11477


ᐅ Gertrude Warren, New York

Address: 4128 Monticello Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 11-12985-alg7: "Bronx, NY resident Gertrude Warren's 06.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Gertrude Warren — New York, 11-12985


ᐅ Ferguson Donna A Warren, New York

Address: 710 E 235th St Apt A3 Bronx, NY 10466-3140

Concise Description of Bankruptcy Case 15-11024-mg7: "The case of Ferguson Donna A Warren in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ferguson Donna A Warren — New York, 15-11024-mg


ᐅ Lynette Washington, New York

Address: 1117 E 215th St Bronx, NY 10469

Bankruptcy Case 11-10294-alg Summary: "The bankruptcy filing by Lynette Washington, undertaken in 01/28/2011 in Bronx, NY under Chapter 7, concluded with discharge in 05/20/2011 after liquidating assets."
Lynette Washington — New York, 11-10294


ᐅ Fredreather Washington, New York

Address: PO Box 945 Bronx, NY 10451-0945

Bankruptcy Case 14-11881-smb Overview: "Fredreather Washington's bankruptcy, initiated in 06.24.2014 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."
Fredreather Washington — New York, 14-11881


ᐅ Shawnda M Washington, New York

Address: 1283 Bronx River Ave Apt 1F Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 09-16033-brl: "In Bronx, NY, Shawnda M Washington filed for Chapter 7 bankruptcy in October 8, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2010."
Shawnda M Washington — New York, 09-16033


ᐅ Angela Washington, New York

Address: 2320 Creston Ave Apt 6C Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-10529-brl: "In a Chapter 7 bankruptcy case, Angela Washington from Bronx, NY, saw her proceedings start in Feb 10, 2011 and complete by June 2011, involving asset liquidation."
Angela Washington — New York, 11-10529


ᐅ Sherry Washington, New York

Address: 810 Soundview Ave Apt 12B Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-36300-cgm: "Sherry Washington's Chapter 7 bankruptcy, filed in Bronx, NY in May 2011, led to asset liquidation, with the case closing in 2011-08-26."
Sherry Washington — New York, 11-36300


ᐅ O Neil Washington, New York

Address: 2375 Marion Ave Apt 3E Bronx, NY 10458-7436

Snapshot of U.S. Bankruptcy Proceeding Case 15-12626-shl: "O Neil Washington's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 25, 2015, led to asset liquidation, with the case closing in 12/24/2015."
O Neil Washington — New York, 15-12626


ᐅ Wilma Washington, New York

Address: 100 Carver Loop Apt 20D Bronx, NY 10475

Concise Description of Bankruptcy Case 09-16769-alg7: "The bankruptcy filing by Wilma Washington, undertaken in 2009-11-13 in Bronx, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Wilma Washington — New York, 09-16769


ᐅ Melba Washington, New York

Address: 941 Fteley Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-14312-scc: "Melba Washington's bankruptcy, initiated in 2012-10-19 and concluded by 2013-01-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melba Washington — New York, 12-14312


ᐅ Mia Shaneice Washington, New York

Address: 1975 Prospect Ave # 3 Bronx, NY 10457-5154

Snapshot of U.S. Bankruptcy Proceeding Case 15-12340-smb: "The case of Mia Shaneice Washington in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mia Shaneice Washington — New York, 15-12340


ᐅ Cherelle Washington, New York

Address: 770 E 166th St Apt 6K Bronx, NY 10456-4821

Brief Overview of Bankruptcy Case 16-11039-scc: "Bronx, NY resident Cherelle Washington's 04/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2016."
Cherelle Washington — New York, 16-11039


ᐅ Saraya Washington, New York

Address: 100 Aldrich St Apt 23A Bronx, NY 10475-4534

Bankruptcy Case 15-12419-mg Summary: "In Bronx, NY, Saraya Washington filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2015."
Saraya Washington — New York, 15-12419-mg


ᐅ Joseph C Washington, New York

Address: 500 Kappock St Apt 2C Bronx, NY 10463-6408

Bankruptcy Case 15-11485-mew Overview: "The bankruptcy filing by Joseph C Washington, undertaken in June 4, 2015 in Bronx, NY under Chapter 7, concluded with discharge in September 2, 2015 after liquidating assets."
Joseph C Washington — New York, 15-11485


ᐅ Senovia Washington, New York

Address: 1287 Union Ave Apt 3RD Bronx, NY 10459-1580

Snapshot of U.S. Bankruptcy Proceeding Case 14-13127-shl: "Bronx, NY resident Senovia Washington's 11/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2015."
Senovia Washington — New York, 14-13127


ᐅ Iris Washington, New York

Address: 100 Einstein Loop Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-10288-jmp: "Iris Washington's bankruptcy, initiated in 01/25/2012 and concluded by May 16, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Washington — New York, 12-10288


ᐅ Louisa Washington, New York

Address: 245 E 149th St Apt 4A Bronx, NY 10451-5519

Bankruptcy Case 15-12187-reg Summary: "The bankruptcy filing by Louisa Washington, undertaken in 2015-08-06 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets."
Louisa Washington — New York, 15-12187


ᐅ Dawn Watkins, New York

Address: 785 E 181st St Apt 8 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-11738-shl: "Dawn Watkins's bankruptcy, initiated in April 14, 2011 and concluded by 08/04/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Watkins — New York, 11-11738


ᐅ Annette Watkins, New York

Address: 1835 Grand Concourse Apt 3B Bronx, NY 10453

Bankruptcy Case 10-13170-scc Overview: "The bankruptcy record of Annette Watkins from Bronx, NY, shows a Chapter 7 case filed in Jun 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2010."
Annette Watkins — New York, 10-13170


ᐅ Wilkerson Marilyn Watkins, New York

Address: 1255 Webster Ave Apt D1 Bronx, NY 10456

Bankruptcy Case 10-15108-brl Overview: "The bankruptcy record of Wilkerson Marilyn Watkins from Bronx, NY, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Wilkerson Marilyn Watkins — New York, 10-15108


ᐅ Edward Watkins, New York

Address: 88 W 197th St Apt 2C Bronx, NY 10468

Concise Description of Bankruptcy Case 11-15196-alg7: "Bronx, NY resident Edward Watkins's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 29, 2012."
Edward Watkins — New York, 11-15196


ᐅ Bernard Watkins, New York

Address: 1589 Unionport Rd Apt 7H Bronx, NY 10462-5923

Brief Overview of Bankruptcy Case 15-11641-shl: "The case of Bernard Watkins in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Watkins — New York, 15-11641


ᐅ Flynn Sereane Watkins, New York

Address: 120 Gale Pl Apt 8A Bronx, NY 10463

Bankruptcy Case 11-10222-brl Overview: "Bronx, NY resident Flynn Sereane Watkins's Jan 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2011."
Flynn Sereane Watkins — New York, 11-10222


ᐅ Robert S Watson, New York

Address: 2548 Matthews Ave Bronx, NY 10467-9107

Bankruptcy Case 15-12543-scc Summary: "Robert S Watson's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-09-14, led to asset liquidation, with the case closing in 2015-12-13."
Robert S Watson — New York, 15-12543


ᐅ Sharyl L Watson, New York

Address: 2541 Olinville Ave Apt 1B Bronx, NY 10467

Bankruptcy Case 11-10312-jmp Summary: "The bankruptcy record of Sharyl L Watson from Bronx, NY, shows a Chapter 7 case filed in 01.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2011."
Sharyl L Watson — New York, 11-10312


ᐅ Robin Katrice Watson, New York

Address: 3931 Murdock Ave Bronx, NY 10466-2442

Concise Description of Bankruptcy Case 16-10234-shl7: "Bronx, NY resident Robin Katrice Watson's 01/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/28/2016."
Robin Katrice Watson — New York, 16-10234


ᐅ Anthony L Watson, New York

Address: 1882 Grand Concourse Apt 2C Bronx, NY 10457

Bankruptcy Case 12-14207-mg Overview: "In a Chapter 7 bankruptcy case, Anthony L Watson from Bronx, NY, saw their proceedings start in 2012-10-10 and complete by 01.14.2013, involving asset liquidation."
Anthony L Watson — New York, 12-14207-mg


ᐅ Antoinette Watson, New York

Address: 2068 Crotona Ave Apt 2 Bronx, NY 10457-3561

Snapshot of U.S. Bankruptcy Proceeding Case 15-10700-shl: "Antoinette Watson's bankruptcy, initiated in March 2015 and concluded by 2015-06-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Watson — New York, 15-10700


ᐅ Karen Watson, New York

Address: 120 De Kruif Pl Apt 18C Bronx, NY 10475

Bankruptcy Case 13-10670-alg Overview: "In a Chapter 7 bankruptcy case, Karen Watson from Bronx, NY, saw her proceedings start in 2013-03-05 and complete by 2013-06-09, involving asset liquidation."
Karen Watson — New York, 13-10670


ᐅ Carolyn Watson, New York

Address: 2045 Southern Blvd Apt 5 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-11647-jmp: "In a Chapter 7 bankruptcy case, Carolyn Watson from Bronx, NY, saw her proceedings start in 2011-04-08 and complete by 2011-07-29, involving asset liquidation."
Carolyn Watson — New York, 11-11647


ᐅ Carolyn B Watson, New York

Address: 3315 Barker Ave Bronx, NY 10467-6303

Snapshot of U.S. Bankruptcy Proceeding Case 16-10846-smb: "The case of Carolyn B Watson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn B Watson — New York, 16-10846


ᐅ Randy Watson, New York

Address: 3320 Reservoir Oval E Apt 4C Bronx, NY 10467-3111

Snapshot of U.S. Bankruptcy Proceeding Case 14-11655-mg: "In a Chapter 7 bankruptcy case, Randy Watson from Bronx, NY, saw their proceedings start in 2014-05-30 and complete by 2014-08-28, involving asset liquidation."
Randy Watson — New York, 14-11655-mg


ᐅ Joseph B Watson, New York

Address: 801 Tilden St Apt 15E Bronx, NY 10467-6032

Snapshot of U.S. Bankruptcy Proceeding Case 15-12391-mew: "The bankruptcy record of Joseph B Watson from Bronx, NY, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2015."
Joseph B Watson — New York, 15-12391


ᐅ Lawrence Johnie Watson, New York

Address: 3551 Carlisle Pl Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-13344-alg: "In Bronx, NY, Lawrence Johnie Watson filed for Chapter 7 bankruptcy in 08.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2012."
Lawrence Johnie Watson — New York, 12-13344


ᐅ Charlene Watson, New York

Address: 6 W Farms Square Plz Apt 5F Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-13386-alg: "In a Chapter 7 bankruptcy case, Charlene Watson from Bronx, NY, saw her proceedings start in 06/25/2010 and complete by October 2010, involving asset liquidation."
Charlene Watson — New York, 10-13386


ᐅ Samantha Watson, New York

Address: 669 E 221st St Bronx, NY 10467-5109

Concise Description of Bankruptcy Case 16-11570-mew7: "The bankruptcy filing by Samantha Watson, undertaken in 05.28.2016 in Bronx, NY under Chapter 7, concluded with discharge in Aug 26, 2016 after liquidating assets."
Samantha Watson — New York, 16-11570


ᐅ Sterling Claudette Watson, New York

Address: 648 E 221st St Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-14869-reg: "Sterling Claudette Watson'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."
Sterling Claudette Watson — New York, 12-14869


ᐅ Nicole N Watson, New York

Address: 2543 Decatur Ave Apt 4B Bronx, NY 10458-4842

Concise Description of Bankruptcy Case 15-12632-shl7: "In a Chapter 7 bankruptcy case, Nicole N Watson from Bronx, NY, saw her proceedings start in 2015-09-25 and complete by Dec 24, 2015, involving asset liquidation."
Nicole N Watson — New York, 15-12632


ᐅ Nicole Watson, New York

Address: 2068 Caesar Pl Fl 1ST Bronx, NY 10473-1861

Bankruptcy Case 15-11982-shl Summary: "In Bronx, NY, Nicole Watson filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Nicole Watson — New York, 15-11982


ᐅ Frederick J Watson, New York

Address: 474 E 141st St Bronx, NY 10454-2189

Brief Overview of Bankruptcy Case 16-11950-mkv: "Frederick J Watson's Chapter 7 bankruptcy, filed in Bronx, NY in 07.08.2016, led to asset liquidation, with the case closing in 10/06/2016."
Frederick J Watson — New York, 16-11950


ᐅ Pamela Watson, New York

Address: 443 E 137th St Apt 3B Bronx, NY 10454-4021

Bankruptcy Case 15-13102-mew Overview: "In a Chapter 7 bankruptcy case, Pamela Watson from Bronx, NY, saw her proceedings start in 2015-11-20 and complete by Feb 18, 2016, involving asset liquidation."
Pamela Watson — New York, 15-13102


ᐅ Elberna G Wattley, New York

Address: 1134 Fteley Ave Apt 1R Bronx, NY 10472-4448

Brief Overview of Bankruptcy Case 09-11176-shl: "March 16, 2009 marked the beginning of Elberna G Wattley's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 09/13/2013."
Elberna G Wattley — New York, 09-11176


ᐅ Jeffrey Erica Wattley, New York

Address: 1345 Shakespeare Ave Apt 6A Bronx, NY 10452

Bankruptcy Case 12-10265-alg Summary: "The bankruptcy record of Jeffrey Erica Wattley from Bronx, NY, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2012."
Jeffrey Erica Wattley — New York, 12-10265


ᐅ Myrtle Wattley, New York

Address: 1092 Anderson Ave Apt 4C Bronx, NY 10452

Bankruptcy Case 13-11677-brl Summary: "The bankruptcy record of Myrtle Wattley from Bronx, NY, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Myrtle Wattley — New York, 13-11677


ᐅ Smith Sheryl Watts, New York

Address: 480 E 188th St Apt 14A Bronx, NY 10458

Concise Description of Bankruptcy Case 10-12641-alg7: "Smith Sheryl Watts's Chapter 7 bankruptcy, filed in Bronx, NY in May 18, 2010, led to asset liquidation, with the case closing in Sep 7, 2010."
Smith Sheryl Watts — New York, 10-12641


ᐅ Patricia A Watts, New York

Address: 4120 Hutchinson River Pkwy E Apt 10 Bronx, NY 10475

Bankruptcy Case 11-10216-smb Summary: "Patricia A Watts's Chapter 7 bankruptcy, filed in Bronx, NY in Jan 21, 2011, led to asset liquidation, with the case closing in May 2011."
Patricia A Watts — New York, 11-10216


ᐅ Charles Watts, New York

Address: 4612 Murdock Ave Bronx, NY 10466

Bankruptcy Case 13-11940-scc Overview: "In Bronx, NY, Charles Watts filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 16, 2013."
Charles Watts — New York, 13-11940


ᐅ Teesia Danielle Watts, New York

Address: 36 Metropolitan Oval Apt Ma Bronx, NY 10462

Bankruptcy Case 13-12914-smb Overview: "Teesia Danielle Watts's Chapter 7 bankruptcy, filed in Bronx, NY in September 6, 2013, led to asset liquidation, with the case closing in 12.11.2013."
Teesia Danielle Watts — New York, 13-12914


ᐅ Dawn Marie Wayand, New York

Address: 709 E 133rd St Apt 2 Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 12-14246-smb: "The bankruptcy filing by Dawn Marie Wayand, undertaken in 2012-10-12 in Bronx, NY under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Dawn Marie Wayand — New York, 12-14246


ᐅ Demetrius C Waye, New York

Address: 1880 Schieffelin Ave Apt 5F Bronx, NY 10466-5615

Snapshot of U.S. Bankruptcy Proceeding Case 16-10856-mg: "Bronx, NY resident Demetrius C Waye's April 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2016."
Demetrius C Waye — New York, 16-10856-mg


ᐅ Najibullah Waziri, New York

Address: 3451 Giles Pl Apt O12 Bronx, NY 10463

Brief Overview of Bankruptcy Case 09-16652-brl: "The bankruptcy record of Najibullah Waziri from Bronx, NY, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Najibullah Waziri — New York, 09-16652


ᐅ Jr Sammy Wearing, New York

Address: 779 Concourse Vlg E Apt 6G Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-13336-mg: "The case of Jr Sammy Wearing in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Sammy Wearing — New York, 12-13336-mg


ᐅ Peter C Weaver, New York

Address: 2564 Marion Ave Bronx, NY 10458-4758

Bankruptcy Case 14-10447-scc Overview: "The bankruptcy filing by Peter C Weaver, undertaken in 2014-02-28 in Bronx, NY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Peter C Weaver — New York, 14-10447


ᐅ Gerald Keith Webb, New York

Address: 100 Bellamy Loop Apt 14C Bronx, NY 10475-3751

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12248-rg: "The case of Gerald Keith Webb in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Keith Webb — New York, 2014-12248-rg


ᐅ Anita Webb, New York

Address: 1324 Findlay Ave Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-12619-jmp: "Anita Webb's bankruptcy, initiated in May 2010 and concluded by September 6, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Webb — New York, 10-12619


ᐅ Sandra Webb, New York

Address: 1060 Wheeler Ave Apt 3P Bronx, NY 10472

Bankruptcy Case 10-10669-ajg Summary: "The bankruptcy record of Sandra Webb from Bronx, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Sandra Webb — New York, 10-10669


ᐅ Anthony Webb, New York

Address: 2090 Morris Ave Apt 4 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-10905-alg: "Anthony Webb's Chapter 7 bankruptcy, filed in Bronx, NY in February 2010, led to asset liquidation, with the case closing in 06.14.2010."
Anthony Webb — New York, 10-10905


ᐅ Annmarie Worrell, New York

Address: 812 Bartholdi St Bronx, NY 10467

Bankruptcy Case 11-12254-reg Overview: "Annmarie Worrell's bankruptcy, initiated in May 11, 2011 and concluded by 2011-08-31 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annmarie Worrell — New York, 11-12254


ᐅ Marie A Wray, New York

Address: 100 Darrow Pl Apt 15F Bronx, NY 10475-1856

Bankruptcy Case 15-11149-mew Summary: "The bankruptcy filing by Marie A Wray, undertaken in May 2015 in Bronx, NY under Chapter 7, concluded with discharge in July 31, 2015 after liquidating assets."
Marie A Wray — New York, 15-11149


ᐅ Nieves Jessica Marie Wray, New York

Address: PO Box 674 Bronx, NY 10467

Bankruptcy Case 12-14625-smb Overview: "The case of Nieves Jessica Marie Wray in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nieves Jessica Marie Wray — New York, 12-14625


ᐅ Kevin Wren, New York

Address: 220 E 235th St Apt 3 Bronx, NY 10470

Bankruptcy Case 09-16527-pcb Overview: "Kevin Wren's Chapter 7 bankruptcy, filed in Bronx, NY in October 30, 2009, led to asset liquidation, with the case closing in February 2010."
Kevin Wren — New York, 09-16527


ᐅ Dianne D Wright, New York

Address: 7 Rudd Pl Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-12657-alg: "Dianne D Wright's bankruptcy, initiated in 06.20.2012 and concluded by Oct 10, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne D Wright — New York, 12-12657


ᐅ Margaret Rose Wright, New York

Address: 911 E 229th St Bronx, NY 10466

Bankruptcy Case 13-12709-jmp Overview: "Bronx, NY resident Margaret Rose Wright's August 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
Margaret Rose Wright — New York, 13-12709


ᐅ Margaret Wright, New York

Address: 1460 Washington Ave Apt 16A Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 12-14268-smb: "Bronx, NY resident Margaret Wright's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2013."
Margaret Wright — New York, 12-14268


ᐅ Gayle Deyon D Wright, New York

Address: 3477 Corsa Ave Apt 1A Bronx, NY 10469

Bankruptcy Case 13-11256-jmp Overview: "In Bronx, NY, Gayle Deyon D Wright filed for Chapter 7 bankruptcy in 04.22.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Gayle Deyon D Wright — New York, 13-11256


ᐅ Dawn Wright, New York

Address: 3529 Kingsland Ave Apt 3 Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-10671-ajg: "In a Chapter 7 bankruptcy case, Dawn Wright from Bronx, NY, saw her proceedings start in Feb 8, 2010 and complete by May 2010, involving asset liquidation."
Dawn Wright — New York, 10-10671


ᐅ Donna M Wright, New York

Address: 240 E 175th St Apt 614 Bronx, NY 10457

Bankruptcy Case 11-13191-ajg Summary: "The bankruptcy filing by Donna M Wright, undertaken in July 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-10-21 after liquidating assets."
Donna M Wright — New York, 11-13191


ᐅ Abigail Wright, New York

Address: 100 Alcott Pl Apt 30A Bronx, NY 10475

Bankruptcy Case 10-12353-jmp Summary: "The bankruptcy record of Abigail Wright from Bronx, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2010."
Abigail Wright — New York, 10-12353


ᐅ Navidalin Wright, New York

Address: 281 E 153rd St Apt 9E Bronx, NY 10451

Bankruptcy Case 13-12515-reg Summary: "The case of Navidalin Wright in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navidalin Wright — New York, 13-12515


ᐅ Beryl M Wright, New York

Address: 820 Boynton Ave Apt 14H Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-12407-reg: "Beryl M Wright's bankruptcy, initiated in 05.31.2012 and concluded by 2012-09-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beryl M Wright — New York, 12-12407


ᐅ Daphne Wright, New York

Address: 3322 Wickham Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-13111-reg: "The bankruptcy filing by Daphne Wright, undertaken in 06.28.2011 in Bronx, NY under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Daphne Wright — New York, 11-13111


ᐅ Fern M Wright, New York

Address: 3511 Barnes Ave Bronx, NY 10467

Concise Description of Bankruptcy Case 11-12930-smb7: "The case of Fern M Wright in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fern M Wright — New York, 11-12930


ᐅ Phoebe Wright, New York

Address: 875 Boynton Ave Apt 13B Bronx, NY 10473-4731

Bankruptcy Case 2014-11431-scc Summary: "Phoebe Wright's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-12, led to asset liquidation, with the case closing in Aug 10, 2014."
Phoebe Wright — New York, 2014-11431


ᐅ Williams Thea K Wright, New York

Address: 120 Elgar Pl Apt 14 Bronx, NY 10475

Concise Description of Bankruptcy Case 12-10035-brl7: "The bankruptcy filing by Williams Thea K Wright, undertaken in 2012-01-04 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-25 after liquidating assets."
Williams Thea K Wright — New York, 12-10035


ᐅ Curtis Wright, New York

Address: 2811 Exterior St Apt 1D Bronx, NY 10463-7122

Brief Overview of Bankruptcy Case 16-11295-mg: "The bankruptcy filing by Curtis Wright, undertaken in May 5, 2016 in Bronx, NY under Chapter 7, concluded with discharge in Aug 3, 2016 after liquidating assets."
Curtis Wright — New York, 16-11295-mg


ᐅ Winfred D Wright, New York

Address: 300 E 138th St Apt 12G Bronx, NY 10454-2908

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12561-smb: "Bronx, NY resident Winfred D Wright's 09.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Winfred D Wright — New York, 2014-12561


ᐅ Ling Wu, New York

Address: 2983 Lawton Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 10-13915-brl7: "Ling Wu's Chapter 7 bankruptcy, filed in Bronx, NY in July 2010, led to asset liquidation, with the case closing in 11.09.2010."
Ling Wu — New York, 10-13915


ᐅ Matthew Teah Wulah, New York

Address: 3316 Tiemann Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-15949-smb: "Bronx, NY resident Matthew Teah Wulah's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2012."
Matthew Teah Wulah — New York, 11-15949


ᐅ Barry Michael Wyman, New York

Address: PO Box 646 Bronx, NY 10465

Bankruptcy Case 11-15938-smb Summary: "Barry Michael Wyman's bankruptcy, initiated in 12.30.2011 and concluded by April 20, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barry Michael Wyman — New York, 11-15938


ᐅ Elmer Wynn, New York

Address: 1150 College Ave Apt 4R # 54 Bronx, NY 10456

Concise Description of Bankruptcy Case 12-14665-scc7: "Elmer Wynn's bankruptcy, initiated in November 20, 2012 and concluded by 02/24/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Wynn — New York, 12-14665


ᐅ Christine A Wynter, New York

Address: 754 E 161st St Apt 6A Bronx, NY 10456

Concise Description of Bankruptcy Case 13-10896-alg7: "Christine A Wynter's bankruptcy, initiated in March 26, 2013 and concluded by 06.30.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Wynter — New York, 13-10896


ᐅ Dorrenda Wynter, New York

Address: 735 Adee Ave Bronx, NY 10467

Bankruptcy Case 11-15030-jmp Summary: "The bankruptcy record of Dorrenda Wynter from Bronx, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-17."
Dorrenda Wynter — New York, 11-15030


ᐅ Lauren V Wynter, New York

Address: 754 E 161st St Apt 6A Bronx, NY 10456-7530

Bankruptcy Case 14-10692-rg Overview: "The bankruptcy record of Lauren V Wynter from Bronx, NY, shows a Chapter 7 case filed in 2014-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2014."
Lauren V Wynter — New York, 14-10692-rg


ᐅ Almira Wyre, New York

Address: PO Box 883 Bronx, NY 10452-0015

Snapshot of U.S. Bankruptcy Proceeding Case 14-13521-scc: "The bankruptcy filing by Almira Wyre, undertaken in 2014-12-31 in Bronx, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Almira Wyre — New York, 14-13521