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 Vilma M Williams, New York

Address: 4176 Baychester Ave Bsmt Bronx, NY 10466-2122

Brief Overview of Bankruptcy Case 2014-12663-scc: "In a Chapter 7 bankruptcy case, Vilma M Williams from Bronx, NY, saw her proceedings start in 09.19.2014 and complete by December 18, 2014, involving asset liquidation."
Vilma M Williams — New York, 2014-12663


ᐅ Olivett A Williams, New York

Address: 2800 Kingsland Ave Apt Bronx, NY 10469

Concise Description of Bankruptcy Case 13-14045-smb7: "The bankruptcy filing by Olivett A Williams, undertaken in 12.14.2013 in Bronx, NY under Chapter 7, concluded with discharge in 03.20.2014 after liquidating assets."
Olivett A Williams — New York, 13-14045


ᐅ Geraldine Y Williams, New York

Address: 814 Manida St Apt 1A Bronx, NY 10474-5312

Brief Overview of Bankruptcy Case 14-10147-mg: "The bankruptcy filing by Geraldine Y Williams, undertaken in 2014-01-24 in Bronx, NY under Chapter 7, concluded with discharge in 04.24.2014 after liquidating assets."
Geraldine Y Williams — New York, 14-10147-mg


ᐅ Jeanne Williams, New York

Address: 2819 Schley Ave Apt 1C Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-10815-ajg: "The bankruptcy record of Jeanne Williams from Bronx, NY, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2010."
Jeanne Williams — New York, 10-10815


ᐅ Jonathan Williams, New York

Address: 720 E 214th St PH 2 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-10791-brl: "In a Chapter 7 bankruptcy case, Jonathan Williams from Bronx, NY, saw his proceedings start in 02.25.2011 and complete by 2011-06-17, involving asset liquidation."
Jonathan Williams — New York, 11-10791


ᐅ Darlene Williams, New York

Address: 955 Underhill Ave # 205 Bronx, NY 10473-2752

Concise Description of Bankruptcy Case 16-11231-mg7: "In Bronx, NY, Darlene Williams filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Darlene Williams — New York, 16-11231-mg


ᐅ Troy Williams, New York

Address: 1439 East Ave Apt 8E Bronx, NY 10462

Concise Description of Bankruptcy Case 13-12573-jmp7: "Bronx, NY resident Troy Williams's 2013-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-08."
Troy Williams — New York, 13-12573


ᐅ Harold Williams, New York

Address: 672 Beck St Apt B4 Bronx, NY 10455-3437

Snapshot of U.S. Bankruptcy Proceeding Case 16-10689-shl: "Bronx, NY resident Harold Williams's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2016."
Harold Williams — New York, 16-10689


ᐅ Ophelia Williams, New York

Address: 1233 Harrod Ave Bronx, NY 10472-2764

Brief Overview of Bankruptcy Case 1-16-40559-cec: "The case of Ophelia Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ophelia Williams — New York, 1-16-40559


ᐅ Shenai N Williams, New York

Address: 4025 Lowerre Pl Bronx, NY 10466-3938

Bankruptcy Case 14-12979-scc Overview: "In Bronx, NY, Shenai N Williams filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Shenai N Williams — New York, 14-12979


ᐅ Samantha Je Nai Williams, New York

Address: 3449 Fish Ave Apt Ga Bronx, NY 10469-2251

Bankruptcy Case 14-12900-reg Overview: "In Bronx, NY, Samantha Je Nai Williams filed for Chapter 7 bankruptcy in Oct 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2015."
Samantha Je Nai Williams — New York, 14-12900


ᐅ Regina Williams, New York

Address: 1893 Harrison Ave Bronx, NY 10453

Concise Description of Bankruptcy Case 12-11666-mg7: "In Bronx, NY, Regina Williams filed for Chapter 7 bankruptcy in 04.23.2012. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2012."
Regina Williams — New York, 12-11666-mg


ᐅ Gigi M Williams, New York

Address: 100 Aldrich St Apt 6J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-14525-alg: "The bankruptcy filing by Gigi M Williams, undertaken in 11/06/2012 in Bronx, NY under Chapter 7, concluded with discharge in Feb 10, 2013 after liquidating assets."
Gigi M Williams — New York, 12-14525


ᐅ Shirley Rose Williams, New York

Address: 1516 Sheridan Ave Apt 55A Bronx, NY 10457

Bankruptcy Case 14-13460-mg Summary: "Shirley Rose Williams's bankruptcy, initiated in 2014-12-22 and concluded by 2015-03-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Rose Williams — New York, 14-13460-mg


ᐅ Tiara Williams, New York

Address: 674 E 136th St Apt 4A Bronx, NY 10454

Bankruptcy Case 10-14487-jmp Summary: "Tiara Williams's bankruptcy, initiated in August 23, 2010 and concluded by Nov 23, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiara Williams — New York, 10-14487


ᐅ Sheralyn Williams, New York

Address: 3128 Eastchester Rd Bronx, NY 10469

Bankruptcy Case 10-15291-brl Summary: "Sheralyn Williams's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 9, 2010, led to asset liquidation, with the case closing in 01.29.2011."
Sheralyn Williams — New York, 10-15291


ᐅ Tiffany A Williams, New York

Address: 1382 Shakespeare Ave Apt 6C Bronx, NY 10452

Bankruptcy Case 12-12326-mg Overview: "The bankruptcy record of Tiffany A Williams from Bronx, NY, shows a Chapter 7 case filed in 05.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2012."
Tiffany A Williams — New York, 12-12326-mg


ᐅ Vera E Williams, New York

Address: 893C Prospect Ave Bronx, NY 10459-3957

Snapshot of U.S. Bankruptcy Proceeding Case 14-10293-scc: "In Bronx, NY, Vera E Williams filed for Chapter 7 bankruptcy in 2014-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Vera E Williams — New York, 14-10293


ᐅ Monique E Williams, New York

Address: 676 E 232nd St Apt 1A Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-14873-alg: "Monique E Williams's Chapter 7 bankruptcy, filed in Bronx, NY in October 2011, led to asset liquidation, with the case closing in 03.20.2012."
Monique E Williams — New York, 11-14873


ᐅ Nicole Melisha Williams, New York

Address: 1317 E 223rd St Fl 3 Bronx, NY 10466

Concise Description of Bankruptcy Case 12-11706-brl7: "The bankruptcy filing by Nicole Melisha Williams, undertaken in 2012-04-25 in Bronx, NY under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Nicole Melisha Williams — New York, 12-11706


ᐅ Hope C Williams, New York

Address: 1563 Unionport Rd Apt 3B Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-14132-brl: "The bankruptcy record of Hope C Williams from Bronx, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2013."
Hope C Williams — New York, 12-14132


ᐅ Monique M Williams, New York

Address: 3326 Bouck Ave Bronx, NY 10469

Bankruptcy Case 13-13629-scc Overview: "Monique M Williams's bankruptcy, initiated in 2013-11-04 and concluded by 02.08.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique M Williams — New York, 13-13629


ᐅ Elyse Y Williams, New York

Address: 920 Co Op City Blvd Apt 16J Bronx, NY 10475-1628

Brief Overview of Bankruptcy Case 2014-11203-mg: "The bankruptcy filing by Elyse Y Williams, undertaken in Apr 24, 2014 in Bronx, NY under Chapter 7, concluded with discharge in July 23, 2014 after liquidating assets."
Elyse Y Williams — New York, 2014-11203-mg


ᐅ Ernest Williams, New York

Address: 1775 Walton Ave Apt 2D Bronx, NY 10453-8348

Bankruptcy Case 14-13345-reg Overview: "Bronx, NY resident Ernest Williams's 12.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-07."
Ernest Williams — New York, 14-13345


ᐅ Zoe Jodie Williams, New York

Address: 1569 Metropolitan Ave Apt 7E Bronx, NY 10462-6219

Bankruptcy Case 14-13370-smb Summary: "In Bronx, NY, Zoe Jodie Williams filed for Chapter 7 bankruptcy in Dec 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 10, 2015."
Zoe Jodie Williams — New York, 14-13370


ᐅ Fein Williams, New York

Address: 4220 Hutchinson River Pkwy E Apt 13B Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-10058-reg: "The case of Fein Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fein Williams — New York, 10-10058


ᐅ Hortensia Williams, New York

Address: 2260 Crotona Ave Apt 4R Bronx, NY 10457

Brief Overview of Bankruptcy Case 09-17080-pcb: "Hortensia Williams's Chapter 7 bankruptcy, filed in Bronx, NY in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-07."
Hortensia Williams — New York, 09-17080


ᐅ Verna Williams, New York

Address: 180 E 162nd St Apt 7B Bronx, NY 10451

Bankruptcy Case 10-12921-alg Summary: "The case of Verna Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verna Williams — New York, 10-12921


ᐅ Zulka Olga Williams, New York

Address: 1054 Longfellow Ave Apt 1F Bronx, NY 10459

Bankruptcy Case 12-12401-alg Summary: "The case of Zulka Olga Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zulka Olga Williams — New York, 12-12401


ᐅ Denetia Williams, New York

Address: 2311 Southern Blvd Apt 1308 Bronx, NY 10460-1091

Snapshot of U.S. Bankruptcy Proceeding Case 15-10359-mg: "Denetia Williams's bankruptcy, initiated in 2015-02-19 and concluded by 05.20.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denetia Williams — New York, 15-10359-mg


ᐅ John Williams, New York

Address: 1946 Watson Ave Bronx, NY 10472-5418

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12273-mg: "In Bronx, NY, John Williams filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2014."
John Williams — New York, 2014-12273-mg


ᐅ Tiffany S Williams, New York

Address: 3308 Kingsland Ave Fl 2ND Bronx, NY 10469-2712

Snapshot of U.S. Bankruptcy Proceeding Case 14-11634-shl: "The bankruptcy filing by Tiffany S Williams, undertaken in 05/29/2014 in Bronx, NY under Chapter 7, concluded with discharge in Aug 27, 2014 after liquidating assets."
Tiffany S Williams — New York, 14-11634


ᐅ Kevin L Williams, New York

Address: 535 Havemeyer Ave Apt 5H Bronx, NY 10473-1221

Bankruptcy Case 15-13241-mg Overview: "The case of Kevin L Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin L Williams — New York, 15-13241-mg


ᐅ Peggy Williams, New York

Address: 304 E 156th St Apt 12D Bronx, NY 10451

Brief Overview of Bankruptcy Case 09-16586-ajg: "In a Chapter 7 bankruptcy case, Peggy Williams from Bronx, NY, saw her proceedings start in Oct 30, 2009 and complete by February 3, 2010, involving asset liquidation."
Peggy Williams — New York, 09-16586


ᐅ Wallen Dorothy Beverley Williams, New York

Address: 120 Bellamy Loop Apt 8A Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-56168-wlh: "In Bronx, NY, Wallen Dorothy Beverley Williams filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2011."
Wallen Dorothy Beverley Williams — New York, 11-56168


ᐅ James M Williams, New York

Address: PO Box 690155 Bronx, NY 10469-0761

Bankruptcy Case 5:15-bk-02225-RNO Summary: "In Bronx, NY, James M Williams filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
James M Williams — New York, 5:15-bk-02225


ᐅ Lee Williams, New York

Address: 1001 University Ave Apt 1E Bronx, NY 10452

Bankruptcy Case 10-13450-smb Overview: "Lee Williams's bankruptcy, initiated in 06/29/2010 and concluded by 2010-10-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Williams — New York, 10-13450


ᐅ Elaine Williams, New York

Address: 839 E 227th St Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-11111-smb: "Elaine Williams's Chapter 7 bankruptcy, filed in Bronx, NY in 03/19/2012, led to asset liquidation, with the case closing in 07.09.2012."
Elaine Williams — New York, 12-11111


ᐅ Roper Charmaine J Williams, New York

Address: 723 E 217th St Apt 2 Bronx, NY 10467

Concise Description of Bankruptcy Case 12-11709-jmp7: "Roper Charmaine J Williams's bankruptcy, initiated in 2012-04-25 and concluded by 08/15/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roper Charmaine J Williams — New York, 12-11709


ᐅ Lisa M Williams, New York

Address: 820 Saint Anns Ave Apt 6G Bronx, NY 10456

Brief Overview of Bankruptcy Case 13-13697-jmp: "Lisa M Williams's Chapter 7 bankruptcy, filed in Bronx, NY in 11.13.2013, led to asset liquidation, with the case closing in 02.17.2014."
Lisa M Williams — New York, 13-13697


ᐅ Leila Williams, New York

Address: 140 Carver Loop Apt 21E Bronx, NY 10475-2952

Bankruptcy Case 16-10827-mg Summary: "The bankruptcy filing by Leila Williams, undertaken in 04.05.2016 in Bronx, NY under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Leila Williams — New York, 16-10827-mg


ᐅ Rosa Shantel Williams, New York

Address: 425 Claremont Pkwy Apt 2I Bronx, NY 10457

Bankruptcy Case 13-10404-reg Overview: "The bankruptcy record of Rosa Shantel Williams from Bronx, NY, shows a Chapter 7 case filed in 2013-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2013."
Rosa Shantel Williams — New York, 13-10404


ᐅ Jilly Williams, New York

Address: 3940 Carpenter Ave Apt 6M Bronx, NY 10466

Concise Description of Bankruptcy Case 10-10541-ajg7: "Jilly Williams's bankruptcy, initiated in January 2010 and concluded by May 5, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jilly Williams — New York, 10-10541


ᐅ Sharlene Williams, New York

Address: 1718 Purdy St Apt 5B Bronx, NY 10462

Bankruptcy Case 10-10179-alg Summary: "The bankruptcy record of Sharlene Williams from Bronx, NY, shows a Chapter 7 case filed in 01/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Sharlene Williams — New York, 10-10179


ᐅ Elise Eldora Williams, New York

Address: 624 E 220th St Apt 1H Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-12073-smb: "The bankruptcy record of Elise Eldora Williams from Bronx, NY, shows a Chapter 7 case filed in 04/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-20."
Elise Eldora Williams — New York, 11-12073


ᐅ Florine Williams, New York

Address: 780 Concourse Vlg W Apt 15D Bronx, NY 10451

Bankruptcy Case 11-11696-mg Summary: "In a Chapter 7 bankruptcy case, Florine Williams from Bronx, NY, saw her proceedings start in Apr 12, 2011 and complete by August 2, 2011, involving asset liquidation."
Florine Williams — New York, 11-11696-mg


ᐅ King Jeanine Audra Williams, New York

Address: 2465 Crotona Ave Apt 5B Bronx, NY 10458-6456

Bankruptcy Case 14-12825-shl Overview: "The bankruptcy record of King Jeanine Audra Williams from Bronx, NY, shows a Chapter 7 case filed in 10.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2015."
King Jeanine Audra Williams — New York, 14-12825


ᐅ Lisa Williams, New York

Address: 1950 Andrews Ave Apt 1 Bronx, NY 10453-2806

Concise Description of Bankruptcy Case 08-14269-shl7: "Lisa Williams, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in October 2008, culminating in its successful completion by 2013-02-13."
Lisa Williams — New York, 08-14269


ᐅ Garth Williams, New York

Address: 2141 Holland Ave Apt 5K Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-16249-reg: "The bankruptcy filing by Garth Williams, undertaken in November 2010 in Bronx, NY under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Garth Williams — New York, 10-16249


ᐅ Rome V Williams, New York

Address: 1717 Vyse Ave Apt 5C Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-14894-smb: "Rome V Williams's Chapter 7 bankruptcy, filed in Bronx, NY in 12/14/2012, led to asset liquidation, with the case closing in March 20, 2013."
Rome V Williams — New York, 12-14894


ᐅ Marcos Williams, New York

Address: 2765 Kingsbridge Ter Apt B45 Bronx, NY 10463-7485

Bankruptcy Case 15-11209-smb Overview: "The bankruptcy record of Marcos Williams from Bronx, NY, shows a Chapter 7 case filed in May 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2015."
Marcos Williams — New York, 15-11209


ᐅ Melanie Williams, New York

Address: 507 E 161st St Apt 10F Bronx, NY 10451-4389

Concise Description of Bankruptcy Case 15-11498-smb7: "In Bronx, NY, Melanie Williams filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2015."
Melanie Williams — New York, 15-11498


ᐅ Gloria Williams, New York

Address: 910 Thieriot Ave Apt 1K Bronx, NY 10473

Concise Description of Bankruptcy Case 11-15013-ajg7: "In Bronx, NY, Gloria Williams filed for Chapter 7 bankruptcy in Oct 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-16."
Gloria Williams — New York, 11-15013


ᐅ Vanessa D Williams, New York

Address: 633 Olmstead Ave Apt 9K Bronx, NY 10473

Bankruptcy Case 11-15008-reg Summary: "The case of Vanessa D Williams in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa D Williams — New York, 11-15008


ᐅ Shirley J Williamson, New York

Address: 2569 Yates Ave Apt 2 Bronx, NY 10469-5310

Bankruptcy Case 2014-12106-scc Summary: "Bronx, NY resident Shirley J Williamson's 07/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.17.2014."
Shirley J Williamson — New York, 2014-12106


ᐅ Tasia Williamson, New York

Address: 140 Elgar Pl Apt 21L Bronx, NY 10475

Bankruptcy Case 13-12567-scc Overview: "The bankruptcy filing by Tasia Williamson, undertaken in Aug 4, 2013 in Bronx, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Tasia Williamson — New York, 13-12567


ᐅ Elaine E Williamson, New York

Address: 3317 Gunther Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 13-10559-scc7: "In Bronx, NY, Elaine E Williamson filed for Chapter 7 bankruptcy in Feb 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2013."
Elaine E Williamson — New York, 13-10559


ᐅ Denise J Willis, New York

Address: 535 Jackson Ave Apt 10C Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 11-15878-reg: "Denise J Willis's bankruptcy, initiated in 2011-12-27 and concluded by April 17, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise J Willis — New York, 11-15878


ᐅ Rudolph Willoughby, New York

Address: 140 Debs Pl Apt 14F Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-13768-ajg: "The case of Rudolph Willoughby in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rudolph Willoughby — New York, 10-13768


ᐅ Vivian A Wilson, New York

Address: 1504 Metropolitan Ave Apt 3A Bronx, NY 10462

Concise Description of Bankruptcy Case 13-13386-alg7: "The case of Vivian A Wilson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian A Wilson — New York, 13-13386


ᐅ Cora Wilson, New York

Address: 100 Casals Pl Apt 25A Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-12694-alg: "In Bronx, NY, Cora Wilson filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-10."
Cora Wilson — New York, 10-12694


ᐅ Ian W Wilson, New York

Address: 2141 Crotona Ave Apt 2B Bronx, NY 10457-2706

Brief Overview of Bankruptcy Case 2014-11338-shl: "The bankruptcy record of Ian W Wilson from Bronx, NY, shows a Chapter 7 case filed in 2014-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-01."
Ian W Wilson — New York, 2014-11338


ᐅ Mercy Wilson, New York

Address: 2242 Tiebout Ave Apt 2D Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-13260-smb: "In a Chapter 7 bankruptcy case, Mercy Wilson from Bronx, NY, saw her proceedings start in 06/19/2010 and complete by 2010-10-09, involving asset liquidation."
Mercy Wilson — New York, 10-13260


ᐅ Sr Kenneth M Wilson, New York

Address: 2814 Bruner Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-12453-mg: "The bankruptcy record of Sr Kenneth M Wilson from Bronx, NY, shows a Chapter 7 case filed in 05.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Sr Kenneth M Wilson — New York, 11-12453-mg


ᐅ Marleen Wilson, New York

Address: 1175 E 229th St Apt 11C Bronx, NY 10466-5331

Brief Overview of Bankruptcy Case 15-11979-scc: "Bronx, NY resident Marleen Wilson's July 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Marleen Wilson — New York, 15-11979


ᐅ Keisha Wilson, New York

Address: 1860 Lafayette Ave Apt 5G Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-13846-smb: "Keisha Wilson's bankruptcy, initiated in August 2011 and concluded by December 2, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Wilson — New York, 11-13846


ᐅ Ionie P Wilson, New York

Address: 100 Dreiser Loop Apt 16J Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-14244-alg: "The bankruptcy record of Ionie P Wilson from Bronx, NY, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2013."
Ionie P Wilson — New York, 12-14244


ᐅ Norma Wilson, New York

Address: 599 Morris Ave Apt 5E Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-16309-alg: "In a Chapter 7 bankruptcy case, Norma Wilson from Bronx, NY, saw her proceedings start in 2010-11-24 and complete by 2011-03-16, involving asset liquidation."
Norma Wilson — New York, 10-16309


ᐅ Norman S Wilson, New York

Address: PO Box 362 Bronx, NY 10475-0362

Bankruptcy Case 2014-12184-mg Overview: "In Bronx, NY, Norman S Wilson filed for Chapter 7 bankruptcy in Jul 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2014."
Norman S Wilson — New York, 2014-12184-mg


ᐅ Cynthia Renee Wilson, New York

Address: 365 Ford St Apt 2CS Bronx, NY 10457-1240

Brief Overview of Bankruptcy Case 16-11818-mkv: "Bronx, NY resident Cynthia Renee Wilson's 06/23/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2016."
Cynthia Renee Wilson — New York, 16-11818


ᐅ Barbara A Wilson, New York

Address: 1750 Grand Concourse Apt 6H Bronx, NY 10457-5530

Concise Description of Bankruptcy Case 16-10383-shl7: "In Bronx, NY, Barbara A Wilson filed for Chapter 7 bankruptcy in Feb 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2016."
Barbara A Wilson — New York, 16-10383


ᐅ Ovadine Wilson, New York

Address: 3920 Bronx Blvd Apt 4E Bronx, NY 10466-3526

Bankruptcy Case 15-10560-scc Overview: "Ovadine Wilson's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 10, 2015, led to asset liquidation, with the case closing in 06/08/2015."
Ovadine Wilson — New York, 15-10560


ᐅ Raymond Wimmer, New York

Address: 529 E 235th St Apt 7C Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 09-16833-jmp: "In Bronx, NY, Raymond Wimmer filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-20."
Raymond Wimmer — New York, 09-16833


ᐅ Zenethy Wimmer, New York

Address: 951 Hoe Ave Apt 3D Bronx, NY 10459

Bankruptcy Case 10-10912-reg Summary: "Zenethy Wimmer's bankruptcy, initiated in 2010-02-23 and concluded by 2010-06-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenethy Wimmer — New York, 10-10912


ᐅ Kerwyn Winchester, New York

Address: 2805 Barker Ave Apt F22 Bronx, NY 10467

Bankruptcy Case 12-11819-smb Overview: "The bankruptcy filing by Kerwyn Winchester, undertaken in 2012-04-30 in Bronx, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Kerwyn Winchester — New York, 12-11819


ᐅ Charlene Grace Wint, New York

Address: 1530 Sheridan Ave Apt 5F Bronx, NY 10457-8632

Bankruptcy Case 2014-12635-scc Overview: "The case of Charlene Grace Wint in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Grace Wint — New York, 2014-12635


ᐅ Rembert Michelle Winter, New York

Address: 910 Thieriot Ave Apt 1AM Bronx, NY 10473-3203

Bankruptcy Case 15-10481-reg Summary: "The bankruptcy record of Rembert Michelle Winter from Bronx, NY, shows a Chapter 7 case filed in 2015-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2015."
Rembert Michelle Winter — New York, 15-10481


ᐅ Shakira Wise, New York

Address: 1601 Metropolitan Ave Apt 4F Bronx, NY 10462

Bankruptcy Case 10-16881-reg Overview: "The case of Shakira Wise in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shakira Wise — New York, 10-16881


ᐅ Barbara Brown Wise, New York

Address: 6 Fordham Hill Oval Apt 10 Bronx, NY 10468

Bankruptcy Case 11-13078-reg Summary: "The case of Barbara Brown Wise in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Brown Wise — New York, 11-13078


ᐅ John J Wolf, New York

Address: 3546 E Tremont Ave Bronx, NY 10465-2000

Bankruptcy Case 2014-11915-reg Summary: "John J Wolf's Chapter 7 bankruptcy, filed in Bronx, NY in June 26, 2014, led to asset liquidation, with the case closing in September 2014."
John J Wolf — New York, 2014-11915


ᐅ Judith Wolfe, New York

Address: 2750 Bronx Park E Apt A32 Bronx, NY 10467

Bankruptcy Case 12-11793-jmp Summary: "Judith Wolfe's bankruptcy, initiated in 04/30/2012 and concluded by 2012-08-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Wolfe — New York, 12-11793


ᐅ Steven Wolff, New York

Address: 1646 Stadium Ave Bronx, NY 10465

Bankruptcy Case 13-13667-mg Summary: "Steven Wolff's Chapter 7 bankruptcy, filed in Bronx, NY in 11/08/2013, led to asset liquidation, with the case closing in 02.12.2014."
Steven Wolff — New York, 13-13667-mg


ᐅ Teena Wong, New York

Address: 1470 Knapp St Apt 302/3B Bronx, NY 10469

Concise Description of Bankruptcy Case 10-16759-smb7: "The bankruptcy filing by Teena Wong, undertaken in Dec 22, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Apr 13, 2011 after liquidating assets."
Teena Wong — New York, 10-16759


ᐅ Maysin Wong, New York

Address: 3285 Radio Dr Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 12-11302-brl: "Maysin Wong's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-03-30, led to asset liquidation, with the case closing in 2012-07-20."
Maysin Wong — New York, 12-11302


ᐅ Kevin Maurice Woodard, New York

Address: 880 Boynton Ave Apt 6F Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-12222-scc: "In Bronx, NY, Kevin Maurice Woodard filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2013."
Kevin Maurice Woodard — New York, 13-12222


ᐅ Anthony C Woodard, New York

Address: 2475 Southern Blvd Apt 26A Bronx, NY 10458-6518

Brief Overview of Bankruptcy Case 15-10479-reg: "Anthony C Woodard's bankruptcy, initiated in 2015-02-28 and concluded by 2015-05-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony C Woodard — New York, 15-10479


ᐅ Malikia E Woodley, New York

Address: 1568 Longfellow Ave Apt 2 Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-13965-alg: "In a Chapter 7 bankruptcy case, Malikia E Woodley from Bronx, NY, saw their proceedings start in 2011-08-19 and complete by Dec 9, 2011, involving asset liquidation."
Malikia E Woodley — New York, 11-13965


ᐅ Andrea M Woods, New York

Address: 540 E 169th St Apt 3D Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 11-13375-mg: "Bronx, NY resident Andrea M Woods's 2011-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2011."
Andrea M Woods — New York, 11-13375-mg


ᐅ Valerie Woods, New York

Address: 810 Astor Ave Apt 1A Bronx, NY 10467

Bankruptcy Case 11-10821-jmp Summary: "Valerie Woods's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-02-25, led to asset liquidation, with the case closing in 06.17.2011."
Valerie Woods — New York, 11-10821


ᐅ Pamela Woodson, New York

Address: 1889 Sedgwick Ave Apt 15A Bronx, NY 10453-5052

Snapshot of U.S. Bankruptcy Proceeding Case 16-11222-mg: "The case of Pamela Woodson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Woodson — New York, 16-11222-mg


ᐅ Chrystal H Woodson, New York

Address: 1020 Grand Concourse Apt 24J Bronx, NY 10451-2642

Brief Overview of Bankruptcy Case 15-13074-mg: "Chrystal H Woodson's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-11-19, led to asset liquidation, with the case closing in February 17, 2016."
Chrystal H Woodson — New York, 15-13074-mg


ᐅ Elizabeth Woodson, New York

Address: 136 W 170th St Apt 2A Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-11297-alg: "In a Chapter 7 bankruptcy case, Elizabeth Woodson from Bronx, NY, saw her proceedings start in 03/24/2011 and complete by 2011-06-23, involving asset liquidation."
Elizabeth Woodson — New York, 11-11297


ᐅ Vera M Wright, New York

Address: 1819 Seward Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-10146-alg: "In a Chapter 7 bankruptcy case, Vera M Wright from Bronx, NY, saw her proceedings start in 01/16/2013 and complete by 2013-04-22, involving asset liquidation."
Vera M Wright — New York, 13-10146


ᐅ Robert B Wright, New York

Address: 2526 Tiemann Ave Bronx, NY 10469

Bankruptcy Case 12-11633-smb Overview: "The bankruptcy record of Robert B Wright from Bronx, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-10."
Robert B Wright — New York, 12-11633


ᐅ Victoria Wright, New York

Address: 1810 Holland Ave Bronx, NY 10462

Bankruptcy Case 10-10712-reg Overview: "Victoria Wright's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-02-12, led to asset liquidation, with the case closing in 2010-06-04."
Victoria Wright — New York, 10-10712


ᐅ Lilia J Xavier, New York

Address: 1950 Pilgrim Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 12-11539-mg7: "The case of Lilia J Xavier in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia J Xavier — New York, 12-11539-mg