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 Ullanda M Webb, New York

Address: 3206 Gunther Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-12504-alg: "The case of Ullanda M Webb in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ullanda M Webb — New York, 11-12504


ᐅ Patricia Weber, New York

Address: 140 De Kruif Pl Apt 18H Bronx, NY 10475

Bankruptcy Case 10-13251-ajg Overview: "Patricia Weber's Chapter 7 bankruptcy, filed in Bronx, NY in 06.19.2010, led to asset liquidation, with the case closing in 10.09.2010."
Patricia Weber — New York, 10-13251


ᐅ Thomas E Weber, New York

Address: 3951 Gouverneur Ave Apt 3N Bronx, NY 10463-2908

Brief Overview of Bankruptcy Case 15-10174-scc: "Thomas E Weber's Chapter 7 bankruptcy, filed in Bronx, NY in 01/28/2015, led to asset liquidation, with the case closing in 2015-04-28."
Thomas E Weber — New York, 15-10174


ᐅ Yvonne G Webster, New York

Address: 93 Featherbed Ln Apt 3F Bronx, NY 10452

Bankruptcy Case 13-13387-jmp Overview: "Bronx, NY resident Yvonne G Webster's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-22."
Yvonne G Webster — New York, 13-13387


ᐅ John G Webster, New York

Address: 100 Asch Loop Bronx, NY 10475

Bankruptcy Case 11-14318-reg Overview: "The case of John G Webster in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John G Webster — New York, 11-14318


ᐅ Marvyn G Weekes, New York

Address: 4322 Richardson Ave Bronx, NY 10466-1419

Brief Overview of Bankruptcy Case 14-10346-rg: "In a Chapter 7 bankruptcy case, Marvyn G Weekes from Bronx, NY, saw their proceedings start in 2014-02-18 and complete by 2014-05-19, involving asset liquidation."
Marvyn G Weekes — New York, 14-10346-rg


ᐅ Wanda V Weeks, New York

Address: 2232 Seward Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-10150-scc: "Bronx, NY resident Wanda V Weeks's 01.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2012."
Wanda V Weeks — New York, 12-10150


ᐅ Eileen Dunne Weese, New York

Address: 4265 Webster Ave Apt 6A Bronx, NY 10470

Bankruptcy Case 13-13281-mg Summary: "The bankruptcy record of Eileen Dunne Weese from Bronx, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Eileen Dunne Weese — New York, 13-13281-mg


ᐅ Carmen Weidig, New York

Address: 2157 Holland Ave Apt 3F Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-14358-smb: "The case of Carmen Weidig in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Weidig — New York, 11-14358


ᐅ Irwin Weinfeld, New York

Address: 480 Minnieford Ave Bronx, NY 10464

Concise Description of Bankruptcy Case 10-13336-scc7: "Irwin Weinfeld's Chapter 7 bankruptcy, filed in Bronx, NY in 06.23.2010, led to asset liquidation, with the case closing in Oct 13, 2010."
Irwin Weinfeld — New York, 10-13336


ᐅ Janice Weintraub, New York

Address: 3656 Johnson Ave Apt 6G Bronx, NY 10463

Concise Description of Bankruptcy Case 11-13250-shl7: "Bronx, NY resident Janice Weintraub's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Janice Weintraub — New York, 11-13250


ᐅ Jerry Weiss, New York

Address: 2600 Netherland Ave Apt 309 Bronx, NY 10463

Bankruptcy Case 12-11350-reg Summary: "Bronx, NY resident Jerry Weiss's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Jerry Weiss — New York, 12-11350


ᐅ Ruth Weiss, New York

Address: 2155 Paulding Ave Apt 4A Bronx, NY 10462

Concise Description of Bankruptcy Case 11-10099-reg7: "The bankruptcy filing by Ruth Weiss, undertaken in 2011-01-11 in Bronx, NY under Chapter 7, concluded with discharge in 2011-04-06 after liquidating assets."
Ruth Weiss — New York, 11-10099


ᐅ Carlton Jay Wells, New York

Address: 1334 Louis Nine Blvd Apt 2C Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 11-10657-shl: "The bankruptcy record of Carlton Jay Wells from Bronx, NY, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2011."
Carlton Jay Wells — New York, 11-10657


ᐅ Teresa Diane Wells, New York

Address: 100 Einstein Loop Apt 7G Bronx, NY 10475-4963

Snapshot of U.S. Bankruptcy Proceeding Case 08-00893-8-JRL: "Teresa Diane Wells, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in Feb 11, 2008, culminating in its successful completion by May 7, 2013."
Teresa Diane Wells — New York, 08-00893-8


ᐅ Betty Wells, New York

Address: 34 Metropolitan Oval Bronx, NY 10462

Bankruptcy Case 12-11802-brl Overview: "Betty Wells's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-30, led to asset liquidation, with the case closing in 2012-08-20."
Betty Wells — New York, 12-11802


ᐅ Denise Wells, New York

Address: 2033 Mcgraw Ave Apt 3F Bronx, NY 10462-8063

Concise Description of Bankruptcy Case 15-10442-mg7: "Denise Wells's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-02-26, led to asset liquidation, with the case closing in 2015-05-27."
Denise Wells — New York, 15-10442-mg


ᐅ Margaret Wells, New York

Address: 320 Morris Ave Apt 1F Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-14456-reg: "Margaret Wells's Chapter 7 bankruptcy, filed in Bronx, NY in October 31, 2012, led to asset liquidation, with the case closing in 02/04/2013."
Margaret Wells — New York, 12-14456


ᐅ Jason Wells, New York

Address: 100 Benchley Pl Apt 12J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-12364-ajg: "Bronx, NY resident Jason Wells's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2010."
Jason Wells — New York, 10-12364


ᐅ Shirley Welsh, New York

Address: 4200 Hutchinson River Pkwy E Apt 19G Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-14686-jmp: "In Bronx, NY, Shirley Welsh filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2010."
Shirley Welsh — New York, 10-14686


ᐅ Jacqueline Debra Welsh, New York

Address: 1056 Sherman Ave Apt 3H Bronx, NY 10456-5759

Bankruptcy Case 14-13016-rg Overview: "Bronx, NY resident Jacqueline Debra Welsh's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Jacqueline Debra Welsh — New York, 14-13016-rg


ᐅ Joseph W Werner, New York

Address: 3987 Saxon Ave Apt 1 Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 11-11934-jmp: "Bronx, NY resident Joseph W Werner's April 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Joseph W Werner — New York, 11-11934


ᐅ George A Wesley, New York

Address: 3917 Monticello Ave Bronx, NY 10466

Bankruptcy Case 12-11400-smb Summary: "Bronx, NY resident George A Wesley's 04/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2012."
George A Wesley — New York, 12-11400


ᐅ Melrose West, New York

Address: 739 Arnow Ave Apt 1D Bronx, NY 10467

Bankruptcy Case 13-13934-smb Overview: "The bankruptcy filing by Melrose West, undertaken in December 5, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 03.11.2014 after liquidating assets."
Melrose West — New York, 13-13934


ᐅ Lorna West, New York

Address: 1343 Washington Ave Apt 2E Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-16267-shl: "In Bronx, NY, Lorna West filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Lorna West — New York, 10-16267


ᐅ Stephanie I Westbrook, New York

Address: 1710 Lafayette Ave Apt 2 Bronx, NY 10473

Concise Description of Bankruptcy Case 12-14674-alg7: "The bankruptcy filing by Stephanie I Westbrook, undertaken in Nov 21, 2012 in Bronx, NY under Chapter 7, concluded with discharge in Feb 25, 2013 after liquidating assets."
Stephanie I Westbrook — New York, 12-14674


ᐅ Selvin Wellington Westby, New York

Address: 2258 Grand Ave Apt 4 Bronx, NY 10453

Bankruptcy Case 11-11285-mg Overview: "In a Chapter 7 bankruptcy case, Selvin Wellington Westby from Bronx, NY, saw their proceedings start in Mar 23, 2011 and complete by Jul 13, 2011, involving asset liquidation."
Selvin Wellington Westby — New York, 11-11285-mg


ᐅ Teresa Westby, New York

Address: 2258 Grand Ave Apt 2C Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-12472-ajg: "The bankruptcy record of Teresa Westby from Bronx, NY, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2010."
Teresa Westby — New York, 10-12472


ᐅ Assanah Ann Marie Westmorland, New York

Address: 1950 E Tremont Ave Apt 4A Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-11388-reg: "Bronx, NY resident Assanah Ann Marie Westmorland's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2013."
Assanah Ann Marie Westmorland — New York, 13-11388


ᐅ Edith Westray, New York

Address: 3424 Kingsbridge Ave Apt 5C Bronx, NY 10463

Bankruptcy Case 10-14261-ajg Summary: "The bankruptcy filing by Edith Westray, undertaken in 08.06.2010 in Bronx, NY under Chapter 7, concluded with discharge in 11.26.2010 after liquidating assets."
Edith Westray — New York, 10-14261


ᐅ Elise Wexler, New York

Address: 511 Hollywood Ave Bronx, NY 10465

Bankruptcy Case 12-14701-smb Overview: "The case of Elise Wexler in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elise Wexler — New York, 12-14701


ᐅ Sue Ann Whalen, New York

Address: 2105 Cruger Ave Apt 4E Bronx, NY 10462-2304

Bankruptcy Case 14-10757-smb Summary: "Sue Ann Whalen's bankruptcy, initiated in Mar 22, 2014 and concluded by 2014-06-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sue Ann Whalen — New York, 14-10757


ᐅ Carolyn F Whaley, New York

Address: 708 Garden St Apt 2 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-10037-alg: "Carolyn F Whaley's Chapter 7 bankruptcy, filed in Bronx, NY in January 2012, led to asset liquidation, with the case closing in Apr 25, 2012."
Carolyn F Whaley — New York, 12-10037


ᐅ Brenda Wharton, New York

Address: 2075 Mohegan Ave Apt 601 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-12498-smb: "In Bronx, NY, Brenda Wharton filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Brenda Wharton — New York, 11-12498


ᐅ Barbara M Wheatle, New York

Address: 1149 E 214th St Bronx, NY 10469

Bankruptcy Case 12-11380-reg Summary: "Bronx, NY resident Barbara M Wheatle's 2012-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Barbara M Wheatle — New York, 12-11380


ᐅ Landa M Wheatle, New York

Address: 100 Erskine Pl Apt 8H Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-11697-jmp: "The case of Landa M Wheatle in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Landa M Wheatle — New York, 11-11697


ᐅ Phillip Wheatle, New York

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

Concise Description of Bankruptcy Case 13-10393-alg7: "Phillip Wheatle's bankruptcy, initiated in 2013-02-07 and concluded by 05/14/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Wheatle — New York, 13-10393


ᐅ Latoya Wheeler, New York

Address: 3092 Middletown Rd Apt 2 Bronx, NY 10461

Bankruptcy Case 10-14219-smb Summary: "Latoya Wheeler's Chapter 7 bankruptcy, filed in Bronx, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-23."
Latoya Wheeler — New York, 10-14219


ᐅ Lillian Wheeler, New York

Address: 1216 Burke Ave Apt 4F Bronx, NY 10469

Bankruptcy Case 11-10715-shl Summary: "Bronx, NY resident Lillian Wheeler's 02.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2011."
Lillian Wheeler — New York, 11-10715


ᐅ Phillip Whetstone, New York

Address: 3225 Olinville Ave Bsmt 2 Bronx, NY 10467

Concise Description of Bankruptcy Case 11-12338-mg7: "The case of Phillip Whetstone in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Whetstone — New York, 11-12338-mg


ᐅ Andrew C Whigg, New York

Address: 4124 Edson Ave Bronx, NY 10466-2012

Bankruptcy Case 15-10213-scc Summary: "Andrew C Whigg's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-01-30, led to asset liquidation, with the case closing in Apr 30, 2015."
Andrew C Whigg — New York, 15-10213


ᐅ Samuel Whigham, New York

Address: 1115 Jerome Ave Apt 7 Bronx, NY 10452

Bankruptcy Case 10-16423-jmp Summary: "Samuel Whigham's bankruptcy, initiated in December 2, 2010 and concluded by March 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Whigham — New York, 10-16423


ᐅ Juanita White, New York

Address: 917 Sheridan Ave Apt 6M Bronx, NY 10451-3329

Concise Description of Bankruptcy Case 16-10760-smb7: "Juanita White's bankruptcy, initiated in 03/29/2016 and concluded by 06.27.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita White — New York, 16-10760


ᐅ Doreen White, New York

Address: 1828 Lafayette Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 10-11812-smb7: "The bankruptcy filing by Doreen White, undertaken in 2010-04-06 in Bronx, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Doreen White — New York, 10-11812


ᐅ William White, New York

Address: 3707 Rombouts Ave Bronx, NY 10466

Bankruptcy Case 11-12218-smb Summary: "The bankruptcy record of William White from Bronx, NY, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
William White — New York, 11-12218


ᐅ Giscombe Ingrid White, New York

Address: 3520 Olinville Ave Apt 2G Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-13742-mg: "Giscombe Ingrid White's bankruptcy, initiated in 2010-07-15 and concluded by 11.04.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giscombe Ingrid White — New York, 10-13742-mg


ᐅ Mildred White, New York

Address: 1920 Schieffelin Ave Apt 1A Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-13281-mg: "In Bronx, NY, Mildred White filed for Chapter 7 bankruptcy in 07.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Mildred White — New York, 11-13281-mg


ᐅ Danielle White, New York

Address: 62D Edgewater Park Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 12-10078-alg: "Bronx, NY resident Danielle White's Jan 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Danielle White — New York, 12-10078


ᐅ Tiffany M White, New York

Address: 140 Alcott Pl Apt 27E Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-15248-smb: "The bankruptcy filing by Tiffany M White, undertaken in Nov 14, 2011 in Bronx, NY under Chapter 7, concluded with discharge in February 16, 2012 after liquidating assets."
Tiffany M White — New York, 11-15248


ᐅ Elma White, New York

Address: 2400 Hunter Ave Bronx, NY 10475

Bankruptcy Case 13-10140-mg Overview: "The case of Elma White in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elma White — New York, 13-10140-mg


ᐅ Pearl White, New York

Address: 819 E 230th St Apt 1 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-13372-alg: "In Bronx, NY, Pearl White filed for Chapter 7 bankruptcy in 07/14/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-03."
Pearl White — New York, 11-13372


ᐅ Karen I White, New York

Address: 1515 Metropolitan Ave Apt 5A Bronx, NY 10462-6128

Concise Description of Bankruptcy Case 14-11704-rg7: "The bankruptcy record of Karen I White from Bronx, NY, shows a Chapter 7 case filed in 06/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Karen I White — New York, 14-11704-rg


ᐅ Philip White, New York

Address: 508 E 162nd St Apt 8E Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 11-15089-alg: "Bronx, NY resident Philip White's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2012."
Philip White — New York, 11-15089


ᐅ Lois Louise White, New York

Address: 100 Casals Pl Apt 28J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-12432-alg: "Lois Louise White's bankruptcy, initiated in 2011-05-20 and concluded by 09/09/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Louise White — New York, 11-12432


ᐅ Arieh J White, New York

Address: 634 W 238th St Fl 2 Bronx, NY 10463

Concise Description of Bankruptcy Case 12-11847-smb7: "The bankruptcy record of Arieh J White from Bronx, NY, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 22, 2012."
Arieh J White — New York, 12-11847


ᐅ Loretta A White, New York

Address: 707 Hollywood Ave Bronx, NY 10465-2303

Concise Description of Bankruptcy Case 15-13318-mg7: "Loretta A White's Chapter 7 bankruptcy, filed in Bronx, NY in December 2015, led to asset liquidation, with the case closing in 2016-03-18."
Loretta A White — New York, 15-13318-mg


ᐅ Shemeila White, New York

Address: 1015 E 179th St Apt 1E Bronx, NY 10460-2232

Brief Overview of Bankruptcy Case 15-11278-reg: "The case of Shemeila White in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shemeila White — New York, 15-11278


ᐅ Joyce A White, New York

Address: 3911 Dyre Ave Apt 2 Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-11187-scc: "Bronx, NY resident Joyce A White's April 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2013."
Joyce A White — New York, 13-11187


ᐅ Donald J White, New York

Address: 707 Hollywood Ave Bronx, NY 10465-2303

Concise Description of Bankruptcy Case 15-13318-mg7: "Donald J White's Chapter 7 bankruptcy, filed in Bronx, NY in December 2015, led to asset liquidation, with the case closing in 03/18/2016."
Donald J White — New York, 15-13318-mg


ᐅ Albert White, New York

Address: 3055 Bouck Ave Apt 4B Bronx, NY 10469-5152

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12487-mg: "The bankruptcy record of Albert White from Bronx, NY, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.26.2014."
Albert White — New York, 2014-12487-mg


ᐅ Geneive I White, New York

Address: 4419 Murdock Ave Apt 2 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-15088-alg: "Geneive I White's Chapter 7 bankruptcy, filed in Bronx, NY in October 2011, led to asset liquidation, with the case closing in Feb 20, 2012."
Geneive I White — New York, 11-15088


ᐅ Robert White, New York

Address: 2015 Bruckner Blvd Apt 4F Bronx, NY 10472

Bankruptcy Case 13-11523-jmp Overview: "In Bronx, NY, Robert White filed for Chapter 7 bankruptcy in 2013-05-10. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2013."
Robert White — New York, 13-11523


ᐅ Gloria Whitley, New York

Address: 540 E 169th St Apt 14A Bronx, NY 10456-2652

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10916-mg: "Gloria Whitley's bankruptcy, initiated in April 2014 and concluded by June 30, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Whitley — New York, 2014-10916-mg


ᐅ Jataon Whitley, New York

Address: 40 W Mosholu Pkwy S Apt 18L Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-14751-jmp: "Jataon Whitley's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-09-07, led to asset liquidation, with the case closing in 2010-12-28."
Jataon Whitley — New York, 10-14751


ᐅ Veronica Whitmore, New York

Address: 1551 Williamsbridge Rd Apt 1A Bronx, NY 10461

Concise Description of Bankruptcy Case 12-13100-alg7: "In Bronx, NY, Veronica Whitmore filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Veronica Whitmore — New York, 12-13100


ᐅ Barron Whitten, New York

Address: 695 E 139th St Apt 3B Bronx, NY 10454

Brief Overview of Bankruptcy Case 13-10317-reg: "Barron Whitten's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-01-31, led to asset liquidation, with the case closing in May 2013."
Barron Whitten — New York, 13-10317


ᐅ Hilda Mercedes Whitter, New York

Address: 1184 Walton Ave Apt B7 Bronx, NY 10452-8419

Bankruptcy Case 14-11677-reg Overview: "In a Chapter 7 bankruptcy case, Hilda Mercedes Whitter from Bronx, NY, saw her proceedings start in May 2014 and complete by 2014-08-28, involving asset liquidation."
Hilda Mercedes Whitter — New York, 14-11677


ᐅ Dahlia Whyles, New York

Address: 3924 Ely Ave Bronx, NY 10466

Bankruptcy Case 13-12817-smb Summary: "In a Chapter 7 bankruptcy case, Dahlia Whyles from Bronx, NY, saw her proceedings start in August 2013 and complete by 2013-12-02, involving asset liquidation."
Dahlia Whyles — New York, 13-12817


ᐅ Judith C Whyte, New York

Address: 3448 Wilson Ave Apt 3A Bronx, NY 10469-2338

Concise Description of Bankruptcy Case 14-12456-mg7: "In a Chapter 7 bankruptcy case, Judith C Whyte from Bronx, NY, saw her proceedings start in 08.26.2014 and complete by Nov 24, 2014, involving asset liquidation."
Judith C Whyte — New York, 14-12456-mg


ᐅ Livingstone Anthony Whyte, New York

Address: 3448 Wilson Ave Apt 3A Bronx, NY 10469-2338

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12456-mg: "In Bronx, NY, Livingstone Anthony Whyte filed for Chapter 7 bankruptcy in August 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Livingstone Anthony Whyte — New York, 2014-12456-mg


ᐅ Nichola Whyte, New York

Address: 120 Carver Loop Bronx, NY 10475

Bankruptcy Case 12-13206-smb Overview: "The bankruptcy record of Nichola Whyte from Bronx, NY, shows a Chapter 7 case filed in 2012-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2012."
Nichola Whyte — New York, 12-13206


ᐅ Gethrin Wickham, New York

Address: 1913 Patterson Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 11-11772-shl7: "Gethrin Wickham's bankruptcy, initiated in April 16, 2011 and concluded by August 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gethrin Wickham — New York, 11-11772


ᐅ Patricia J Wiggins, New York

Address: 5 Metropolitan Oval Apt 12B Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-13341-mg: "The bankruptcy filing by Patricia J Wiggins, undertaken in 08/03/2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-11-23 after liquidating assets."
Patricia J Wiggins — New York, 12-13341-mg


ᐅ Gilbert Wignall, New York

Address: 4805 Robertson St Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 12-10643-alg: "In a Chapter 7 bankruptcy case, Gilbert Wignall from Bronx, NY, saw his proceedings start in 02/17/2012 and complete by 05.16.2012, involving asset liquidation."
Gilbert Wignall — New York, 12-10643


ᐅ Kathleen Wilce, New York

Address: 480 E 176th St Apt 510 Bronx, NY 10457

Bankruptcy Case 10-12406-scc Overview: "Kathleen Wilce's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-05-02, led to asset liquidation, with the case closing in 08/22/2010."
Kathleen Wilce — New York, 10-12406


ᐅ Ronald Wilcox, New York

Address: 1971 Webster Ave Apt 3H Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 10-16803-jmp: "Bronx, NY resident Ronald Wilcox's 12.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2011."
Ronald Wilcox — New York, 10-16803


ᐅ Virginia Wilder, New York

Address: 1068 Gerard Ave Apt 4B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-12736-ajg: "The bankruptcy record of Virginia Wilder from Bronx, NY, shows a Chapter 7 case filed in 05.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2010."
Virginia Wilder — New York, 10-12736


ᐅ Justin Wildman, New York

Address: 2390 Tiebout Ave Apt 3G Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 11-11703-smb: "The bankruptcy filing by Justin Wildman, undertaken in 04/12/2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Justin Wildman — New York, 11-11703


ᐅ Castillo Regina Rosana Wiley, New York

Address: 2141 Crotona Ave Apt 5K Bronx, NY 10457

Bankruptcy Case 12-10836-scc Overview: "Castillo Regina Rosana Wiley's Chapter 7 bankruptcy, filed in Bronx, NY in February 29, 2012, led to asset liquidation, with the case closing in 2012-06-20."
Castillo Regina Rosana Wiley — New York, 12-10836


ᐅ Jeffrey Wilkenson, New York

Address: 491 E 140th St Bronx, NY 10454

Brief Overview of Bankruptcy Case 10-14590-reg: "The bankruptcy record of Jeffrey Wilkenson from Bronx, NY, shows a Chapter 7 case filed in 08/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2010."
Jeffrey Wilkenson — New York, 10-14590


ᐅ Ronnie A Wilkerson, New York

Address: 2975 Decatur Ave Apt 1B Bronx, NY 10458-2344

Bankruptcy Case 14-10528-rg Summary: "The bankruptcy filing by Ronnie A Wilkerson, undertaken in Mar 5, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Ronnie A Wilkerson — New York, 14-10528-rg


ᐅ Susan Wilkins, New York

Address: 140 Benchley Pl Apt 22B Bronx, NY 10475-3517

Bankruptcy Case 14-10031-shl Overview: "In Bronx, NY, Susan Wilkins filed for Chapter 7 bankruptcy in 01.10.2014. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2014."
Susan Wilkins — New York, 14-10031


ᐅ Vivian S Wilkins, New York

Address: 555 Calhoun Ave Apt 1A Bronx, NY 10465

Bankruptcy Case 12-10079-alg Summary: "Bronx, NY resident Vivian S Wilkins's 2012-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-01."
Vivian S Wilkins — New York, 12-10079


ᐅ Audrey Wilks, New York

Address: 3690 Harper Ave Apt 3 Bronx, NY 10466

Concise Description of Bankruptcy Case 13-13913-mg7: "The case of Audrey Wilks in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Wilks — New York, 13-13913-mg


ᐅ Adrienne N Williams, New York

Address: 3351 Fenton Ave # 2R Bronx, NY 10469

Bankruptcy Case 12-10956-alg Overview: "The case of Adrienne N Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne N Williams — New York, 12-10956


ᐅ Alicia Williams, New York

Address: 1002 E 167th St Apt 3F Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 10-13229-smb: "The bankruptcy record of Alicia Williams from Bronx, NY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2010."
Alicia Williams — New York, 10-13229


ᐅ Cleopatra M Williams, New York

Address: 100 Casals Pl Apt 3A Bronx, NY 10475

Bankruptcy Case 13-13815-alg Overview: "In a Chapter 7 bankruptcy case, Cleopatra M Williams from Bronx, NY, saw her proceedings start in 2013-11-23 and complete by February 27, 2014, involving asset liquidation."
Cleopatra M Williams — New York, 13-13815


ᐅ Cynthia Williams, New York

Address: 2003 Walton Ave Apt 1B Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-14624-brl: "Cynthia Williams's Chapter 7 bankruptcy, filed in Bronx, NY in 11/16/2012, led to asset liquidation, with the case closing in Feb 20, 2013."
Cynthia Williams — New York, 12-14624


ᐅ Allison Williams, New York

Address: 140 Alcott Pl Apt 28K Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-13923-mg: "The bankruptcy record of Allison Williams from Bronx, NY, shows a Chapter 7 case filed in Jul 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Allison Williams — New York, 10-13923-mg


ᐅ Charles Williams, New York

Address: 3016 Young Ave Bronx, NY 10469

Bankruptcy Case 10-38052-cgm Overview: "Charles Williams's Chapter 7 bankruptcy, filed in Bronx, NY in October 7, 2010, led to asset liquidation, with the case closing in 01/27/2011."
Charles Williams — New York, 10-38052


ᐅ Danielle M Williams, New York

Address: 3009 Kingsbridge Ter Apt D7 Bronx, NY 10463

Bankruptcy Case 13-10044-alg Overview: "The bankruptcy record of Danielle M Williams from Bronx, NY, shows a Chapter 7 case filed in Jan 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.10.2013."
Danielle M Williams — New York, 13-10044


ᐅ Angela Williams, New York

Address: 2290 Andrews Ave Apt 3D Bronx, NY 10468-6029

Bankruptcy Case 2014-11923-mg Summary: "The bankruptcy filing by Angela Williams, undertaken in 2014-06-27 in Bronx, NY under Chapter 7, concluded with discharge in 09/25/2014 after liquidating assets."
Angela Williams — New York, 2014-11923-mg


ᐅ Danielle Williams, New York

Address: PO Box 6156 Bronx, NY 10451-1703

Bankruptcy Case 1-14-44995-ess Overview: "In a Chapter 7 bankruptcy case, Danielle Williams from Bronx, NY, saw her proceedings start in September 30, 2014 and complete by 2014-12-29, involving asset liquidation."
Danielle Williams — New York, 1-14-44995


ᐅ Carvell Jacquel Williams, New York

Address: 3963 Bell Ave Apt 3 Bronx, NY 10466

Bankruptcy Case 11-14302-mg Summary: "In a Chapter 7 bankruptcy case, Carvell Jacquel Williams from Bronx, NY, saw their proceedings start in 2011-09-13 and complete by 01.03.2012, involving asset liquidation."
Carvell Jacquel Williams — New York, 11-14302-mg


ᐅ Aba Williams, New York

Address: 120 Casals Pl Apt 30M Bronx, NY 10475

Bankruptcy Case 11-11644-reg Overview: "The bankruptcy record of Aba Williams from Bronx, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-29."
Aba Williams — New York, 11-11644


ᐅ Angelina Williams, New York

Address: 1877 Wood Ave Apt 1 Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-14494-ajg: "In a Chapter 7 bankruptcy case, Angelina Williams from Bronx, NY, saw her proceedings start in 08/23/2010 and complete by 2010-12-13, involving asset liquidation."
Angelina Williams — New York, 10-14494


ᐅ Carlston Williams, New York

Address: 1300 Oakley St Bronx, NY 10469

Bankruptcy Case 11-13304-reg Overview: "Carlston Williams's bankruptcy, initiated in July 2011 and concluded by 2011-10-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlston Williams — New York, 11-13304


ᐅ Arnella Williams, New York

Address: 3370 Decatur Ave Apt 4E Bronx, NY 10467-3474

Bankruptcy Case 2014-11927-shl Overview: "Arnella Williams's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-06-27, led to asset liquidation, with the case closing in Sep 25, 2014."
Arnella Williams — New York, 2014-11927


ᐅ Brian Williams, New York

Address: 120 Alcott Pl Apt 22F Bronx, NY 10475

Bankruptcy Case 13-11582-jmp Overview: "Bronx, NY resident Brian Williams's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-18."
Brian Williams — New York, 13-11582


ᐅ Bridget L Williams, New York

Address: 801 Co Op City Blvd Apt 717 Bronx, NY 10475

Concise Description of Bankruptcy Case 11-15736-jmp7: "In a Chapter 7 bankruptcy case, Bridget L Williams from Bronx, NY, saw her proceedings start in 2011-12-15 and complete by 2012-04-05, involving asset liquidation."
Bridget L Williams — New York, 11-15736