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 Rainel A Bardales, New York

Address: 597 E 139th St Bronx, NY 10454

Bankruptcy Case 13-11020-mg Summary: "The case of Rainel A Bardales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rainel A Bardales — New York, 13-11020-mg


ᐅ Vargas Daniela Bare, New York

Address: 804 E 169th St Apt 1 Bronx, NY 10459

Bankruptcy Case 10-15352-mg Summary: "The bankruptcy filing by Vargas Daniela Bare, undertaken in Oct 14, 2010 in Bronx, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Vargas Daniela Bare — New York, 10-15352-mg


ᐅ Lucky Barik, New York

Address: 2539A Grand Ave Apt 3RD Bronx, NY 10468-4272

Bankruptcy Case 16-11328-mew Summary: "The bankruptcy record of Lucky Barik from Bronx, NY, shows a Chapter 7 case filed in 2016-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2016."
Lucky Barik — New York, 16-11328


ᐅ Agueda Barina, New York

Address: 3231 Barker Ave Apt 1A Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-14401-alg: "In a Chapter 7 bankruptcy case, Agueda Barina from Bronx, NY, saw their proceedings start in 2010-08-17 and complete by 12/07/2010, involving asset liquidation."
Agueda Barina — New York, 10-14401


ᐅ Rosa Barker, New York

Address: 1865 Dr Martin L King Jr Blvd Apt 5G Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-15645-smb: "In a Chapter 7 bankruptcy case, Rosa Barker from Bronx, NY, saw her proceedings start in 2010-10-28 and complete by 02/17/2011, involving asset liquidation."
Rosa Barker — New York, 10-15645


ᐅ Richie Barker, New York

Address: 1659 Nelson Ave Bronx, NY 10453

Bankruptcy Case 12-14497-alg Overview: "The bankruptcy filing by Richie Barker, undertaken in 2012-11-02 in Bronx, NY under Chapter 7, concluded with discharge in 02/06/2013 after liquidating assets."
Richie Barker — New York, 12-14497


ᐅ Marilyn Barker, New York

Address: 1839 Edenwald Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-11291-ajg: "Marilyn Barker's bankruptcy, initiated in Mar 12, 2010 and concluded by 2010-07-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Barker — New York, 10-11291


ᐅ Kiesha S Barkley, New York

Address: 1247 Simpson St Bronx, NY 10459

Bankruptcy Case 13-13956-reg Overview: "Bronx, NY resident Kiesha S Barkley's 2013-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-13."
Kiesha S Barkley — New York, 13-13956


ᐅ Gwendolyn Barksdale, New York

Address: 3000 Park Ave Apt 8B Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-12957-reg: "The bankruptcy filing by Gwendolyn Barksdale, undertaken in 09/12/2013 in Bronx, NY under Chapter 7, concluded with discharge in 12.17.2013 after liquidating assets."
Gwendolyn Barksdale — New York, 13-12957


ᐅ Kismet Barksdale, New York

Address: 598 E 139th St Bronx, NY 10454

Bankruptcy Case 10-16883-smb Summary: "Kismet Barksdale's bankruptcy, initiated in 2010-12-30 and concluded by April 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kismet Barksdale — New York, 10-16883


ᐅ Audrey Barnaby, New York

Address: 2141 Starling Ave Apt 402 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-15389-mg: "The case of Audrey Barnaby in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Barnaby — New York, 11-15389-mg


ᐅ Pauline Barnaby, New York

Address: 100 Dreiser Loop Apt 14C Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-14853-jmp: "Bronx, NY resident Pauline Barnaby's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Pauline Barnaby — New York, 10-14853


ᐅ Larry N Barnard, New York

Address: 120 Elgar Pl Apt 25H Bronx, NY 10475

Bankruptcy Case 12-11514-reg Overview: "In a Chapter 7 bankruptcy case, Larry N Barnard from Bronx, NY, saw his proceedings start in 2012-04-12 and complete by August 2, 2012, involving asset liquidation."
Larry N Barnard — New York, 12-11514


ᐅ Christina Barnes, New York

Address: 922 Wheeler Ave Bronx, NY 10473-4513

Bankruptcy Case 16-10113-smb Summary: "Christina Barnes's bankruptcy, initiated in January 17, 2016 and concluded by 04/16/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Barnes — New York, 16-10113


ᐅ Christine A Barnes, New York

Address: 659 E 243rd St Bronx, NY 10470

Brief Overview of Bankruptcy Case 13-12055-smb: "The bankruptcy filing by Christine A Barnes, undertaken in Jun 21, 2013 in Bronx, NY under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
Christine A Barnes — New York, 13-12055


ᐅ Christine Barnes, New York

Address: 659 E 243rd St Bronx, NY 10470-1054

Concise Description of Bankruptcy Case 15-12567-reg7: "Christine Barnes's bankruptcy, initiated in 2015-09-18 and concluded by 2015-12-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Barnes — New York, 15-12567


ᐅ Simon Petrine Barnes, New York

Address: 725 Garden St Apt 8D Bronx, NY 10457-1914

Snapshot of U.S. Bankruptcy Proceeding Case 15-11233-smb: "The bankruptcy filing by Simon Petrine Barnes, undertaken in 05/11/2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Simon Petrine Barnes — New York, 15-11233


ᐅ Ariel Barnes, New York

Address: 2158 Mapes Ave Apt 3C Bronx, NY 10460

Brief Overview of Bankruptcy Case 13-11088-reg: "In Bronx, NY, Ariel Barnes filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Ariel Barnes — New York, 13-11088


ᐅ Cleonie K Barnett, New York

Address: 50 E 168th St Apt 314 Bronx, NY 10452-7932

Bankruptcy Case 15-10128-shl Overview: "In Bronx, NY, Cleonie K Barnett filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2015."
Cleonie K Barnett — New York, 15-10128


ᐅ Herbert C Barnett, New York

Address: 4227 Baychester Ave Bronx, NY 10466

Bankruptcy Case 12-11292-smb Summary: "The bankruptcy filing by Herbert C Barnett, undertaken in March 30, 2012 in Bronx, NY under Chapter 7, concluded with discharge in July 20, 2012 after liquidating assets."
Herbert C Barnett — New York, 12-11292


ᐅ Yaw Barnie, New York

Address: 20 W Mosholu Pkwy S Bronx, NY 10468

Bankruptcy Case 12-13171-reg Summary: "Yaw Barnie's bankruptcy, initiated in 2012-07-20 and concluded by Nov 9, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yaw Barnie — New York, 12-13171


ᐅ Chris R Barnum, New York

Address: 1012 Elder Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 13-11595-smb7: "In Bronx, NY, Chris R Barnum filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
Chris R Barnum — New York, 13-11595


ᐅ Elorine Barona, New York

Address: 599 Morris Ave Apt 3I Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-10460-smb: "Bronx, NY resident Elorine Barona's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2010."
Elorine Barona — New York, 10-10460


ᐅ Teresa Barquia, New York

Address: 2347 Saint Raymonds Ave Bronx, NY 10462

Bankruptcy Case 11-11052-mg Summary: "The case of Teresa Barquia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Barquia — New York, 11-11052-mg


ᐅ Juan Barragan, New York

Address: 430 E 138th St Apt 3G Bronx, NY 10454

Bankruptcy Case 10-16409-reg Overview: "Bronx, NY resident Juan Barragan's 12.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2011."
Juan Barragan — New York, 10-16409


ᐅ Maria Barreiro, New York

Address: 2845 University Ave Apt 2F Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-10079-mg: "Maria Barreiro's bankruptcy, initiated in 2011-01-10 and concluded by 04.06.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Barreiro — New York, 11-10079-mg


ᐅ Jr Jesus Barrer, New York

Address: 280 Quincy Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-11264-smb: "In a Chapter 7 bankruptcy case, Jr Jesus Barrer from Bronx, NY, saw their proceedings start in 03.28.2012 and complete by July 2012, involving asset liquidation."
Jr Jesus Barrer — New York, 12-11264


ᐅ Diane Barrera, New York

Address: 1175 Evergreen Ave Apt 2B Bronx, NY 10472

Bankruptcy Case 13-13265-mg Summary: "In a Chapter 7 bankruptcy case, Diane Barrera from Bronx, NY, saw her proceedings start in 2013-10-06 and complete by Jan 10, 2014, involving asset liquidation."
Diane Barrera — New York, 13-13265-mg


ᐅ Carlota Barrera, New York

Address: 1500 Noble Ave Apt 11A Bronx, NY 10460

Bankruptcy Case 11-13447-alg Overview: "The bankruptcy record of Carlota Barrera from Bronx, NY, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-09."
Carlota Barrera — New York, 11-13447


ᐅ Jorge Barreto, New York

Address: 530 E 169th St Apt 5K Bronx, NY 10456

Brief Overview of Bankruptcy Case 09-16727-brl: "In a Chapter 7 bankruptcy case, Jorge Barreto from Bronx, NY, saw his proceedings start in November 2009 and complete by 2010-02-09, involving asset liquidation."
Jorge Barreto — New York, 09-16727


ᐅ Jose E Barreto, New York

Address: 415 City Island Ave Apt 2 Bronx, NY 10464

Concise Description of Bankruptcy Case 11-11357-shl7: "The bankruptcy record of Jose E Barreto from Bronx, NY, shows a Chapter 7 case filed in 03/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Jose E Barreto — New York, 11-11357


ᐅ Joshua E Barreto, New York

Address: PO Box 61 Bronx, NY 10469

Brief Overview of Bankruptcy Case 09-15862-pcb: "Joshua E Barreto's bankruptcy, initiated in 09.30.2009 and concluded by 2010-01-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua E Barreto — New York, 09-15862


ᐅ Luis Barreto, New York

Address: 665 E 181st St Apt 11D Bronx, NY 10457

Bankruptcy Case 10-14707-reg Overview: "The case of Luis Barreto in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Barreto — New York, 10-14707


ᐅ Wanda Barreto, New York

Address: 1535 Dr Martin L King Jr Blvd Apt 3- Bronx, NY 10453-7511

Concise Description of Bankruptcy Case 15-11748-scc7: "The case of Wanda Barreto in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Barreto — New York, 15-11748


ᐅ Carmen I Barretto, New York

Address: 2700 Randall Ave Apt 4L Bronx, NY 10465-2632

Brief Overview of Bankruptcy Case 14-10755-mg: "Carmen I Barretto's bankruptcy, initiated in 2014-03-22 and concluded by June 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen I Barretto — New York, 14-10755-mg


ᐅ Dioni Barrientos, New York

Address: 161 E 206th St Apt 5C Bronx, NY 10458

Bankruptcy Case 10-12148-smb Summary: "In a Chapter 7 bankruptcy case, Dioni Barrientos from Bronx, NY, saw their proceedings start in 04.23.2010 and complete by August 2010, involving asset liquidation."
Dioni Barrientos — New York, 10-12148


ᐅ Cecilia Barriga, New York

Address: 1040 Rosedale Ave Apt 6B Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 09-16581-smb: "The bankruptcy record of Cecilia Barriga from Bronx, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-06."
Cecilia Barriga — New York, 09-16581


ᐅ Andre Barrionuevo, New York

Address: 291 Balcom Ave Bronx, NY 10465

Bankruptcy Case 10-14371-brl Overview: "The bankruptcy filing by Andre Barrionuevo, undertaken in 08.14.2010 in Bronx, NY under Chapter 7, concluded with discharge in December 4, 2010 after liquidating assets."
Andre Barrionuevo — New York, 10-14371


ᐅ Migdalia Barrios, New York

Address: 1160 229th Dr S Apt 1G Bronx, NY 10466

Bankruptcy Case 10-15061-reg Overview: "In a Chapter 7 bankruptcy case, Migdalia Barrios from Bronx, NY, saw her proceedings start in 09.25.2010 and complete by Dec 23, 2010, involving asset liquidation."
Migdalia Barrios — New York, 10-15061


ᐅ Higinio Barrios, New York

Address: 2910 Valentine Ave Apt 16A Bronx, NY 10458

Bankruptcy Case 12-10886-jmp Summary: "Bronx, NY resident Higinio Barrios's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Higinio Barrios — New York, 12-10886


ᐅ Saul Barrios, New York

Address: 735 Magenta St Apt 3H Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-12862-reg: "The case of Saul Barrios in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Barrios — New York, 11-12862


ᐅ Angelina Barrios, New York

Address: 425A Zerega Ave Bronx, NY 10473-1229

Brief Overview of Bankruptcy Case 08-12815-shl: "Angelina Barrios, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in 2008-07-20, culminating in its successful completion by 2013-04-08."
Angelina Barrios — New York, 08-12815


ᐅ Victor Barrios, New York

Address: PO Box 1569 Bronx, NY 10451-1569

Concise Description of Bankruptcy Case 2014-12676-scc7: "The bankruptcy filing by Victor Barrios, undertaken in 2014-09-21 in Bronx, NY under Chapter 7, concluded with discharge in 12/20/2014 after liquidating assets."
Victor Barrios — New York, 2014-12676


ᐅ Elisa Barris, New York

Address: 1559 Vyse Ave Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-10881-alg: "The bankruptcy record of Elisa Barris from Bronx, NY, shows a Chapter 7 case filed in 2012-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Elisa Barris — New York, 12-10881


ᐅ Joyce Barro, New York

Address: 100 De Kruif Pl Apt 21B Bronx, NY 10475

Bankruptcy Case 13-13555-reg Summary: "In Bronx, NY, Joyce Barro filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Joyce Barro — New York, 13-13555


ᐅ Greene Audrey Barrow, New York

Address: PO Box 831 Bronx, NY 10462-0567

Brief Overview of Bankruptcy Case 14-11641-scc: "The bankruptcy record of Greene Audrey Barrow from Bronx, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2014."
Greene Audrey Barrow — New York, 14-11641


ᐅ Monique D Barry, New York

Address: 3055 Decatur Ave Apt 1B Bronx, NY 10467

Brief Overview of Bankruptcy Case 09-15920-smb: "Bronx, NY resident Monique D Barry's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-04."
Monique D Barry — New York, 09-15920


ᐅ Gerald Barry, New York

Address: 3468 Wilson Ave Apt 3B Bronx, NY 10469-2325

Bankruptcy Case 15-12202-mew Summary: "Bronx, NY resident Gerald Barry's August 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-05."
Gerald Barry — New York, 15-12202


ᐅ Lareall E Barry, New York

Address: 120 Benchley Pl Apt 15M Bronx, NY 10475

Concise Description of Bankruptcy Case 11-13616-mg7: "In a Chapter 7 bankruptcy case, Lareall E Barry from Bronx, NY, saw their proceedings start in 07/29/2011 and complete by November 2011, involving asset liquidation."
Lareall E Barry — New York, 11-13616-mg


ᐅ Michael F Barry, New York

Address: 1644 Lurting Ave Bronx, NY 10461-1512

Bankruptcy Case 2014-11416-smb Overview: "In Bronx, NY, Michael F Barry filed for Chapter 7 bankruptcy in 05/10/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Michael F Barry — New York, 2014-11416


ᐅ Margreta Bartels, New York

Address: 18 E 236th St Bronx, NY 10470

Bankruptcy Case 10-11736-jmp Summary: "In a Chapter 7 bankruptcy case, Margreta Bartels from Bronx, NY, saw their proceedings start in 04.01.2010 and complete by 2010-07-22, involving asset liquidation."
Margreta Bartels — New York, 10-11736


ᐅ Lester Bartis, New York

Address: 1580 Thieriot Ave Apt 1H Bronx, NY 10460

Bankruptcy Case 13-10548-scc Overview: "Lester Bartis's Chapter 7 bankruptcy, filed in Bronx, NY in February 26, 2013, led to asset liquidation, with the case closing in May 22, 2013."
Lester Bartis — New York, 13-10548


ᐅ Andrea W Bartley, New York

Address: 1820 Phelan Pl Apt 3G Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-14413-alg: "Bronx, NY resident Andrea W Bartley's 2012-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.30.2013."
Andrea W Bartley — New York, 12-14413


ᐅ Chaleke D Barton, New York

Address: 1870 Schieffelin Ave Apt 5F Bronx, NY 10466-5720

Bankruptcy Case 15-13239-smb Summary: "In a Chapter 7 bankruptcy case, Chaleke D Barton from Bronx, NY, saw their proceedings start in 2015-12-04 and complete by 2016-03-03, involving asset liquidation."
Chaleke D Barton — New York, 15-13239


ᐅ Francis Bartunek, New York

Address: 176 Revere Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-10264-reg7: "Francis Bartunek's bankruptcy, initiated in 01/25/2011 and concluded by May 17, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis Bartunek — New York, 11-10264


ᐅ Parimal Barua, New York

Address: 1164 Cromwell Ave Apt 2K Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-16396-shl: "Parimal Barua's bankruptcy, initiated in 12.01.2010 and concluded by March 23, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parimal Barua — New York, 10-16396


ᐅ Zenja Basagic, New York

Address: 2040 Bronxdale Ave Apt 4C Bronx, NY 10462-3321

Bankruptcy Case 15-12607-smb Summary: "Zenja Basagic's bankruptcy, initiated in September 2015 and concluded by Dec 22, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zenja Basagic — New York, 15-12607


ᐅ Deborah Bascombe, New York

Address: 1130 E 222nd St Apt 1 Bronx, NY 10469

Concise Description of Bankruptcy Case 13-11570-reg7: "The bankruptcy filing by Deborah Bascombe, undertaken in May 13, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-08-17 after liquidating assets."
Deborah Bascombe — New York, 13-11570


ᐅ Franklyn Basden, New York

Address: 1996 Morris Ave Apt 204 Bronx, NY 10453

Bankruptcy Case 10-14021-jmp Summary: "The case of Franklyn Basden in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklyn Basden — New York, 10-14021


ᐅ Sewchan Basdeo, New York

Address: 3210 Perry Ave Apt 1A Bronx, NY 10467

Bankruptcy Case 1-11-49801-cec Overview: "In Bronx, NY, Sewchan Basdeo filed for Chapter 7 bankruptcy in 11.21.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2012."
Sewchan Basdeo — New York, 1-11-49801


ᐅ Kenneth Basha, New York

Address: 1730 Victor St Apt 34 Bronx, NY 10462

Bankruptcy Case 10-10128-ajg Summary: "The case of Kenneth Basha in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Basha — New York, 10-10128


ᐅ Rodolfo Basil, New York

Address: 1354 Morrison Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-14416-mg: "Rodolfo Basil's bankruptcy, initiated in September 2011 and concluded by January 10, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Basil — New York, 11-14416-mg


ᐅ Catalino Basilio, New York

Address: 1227 Boston Rd Apt 2A Bronx, NY 10456

Concise Description of Bankruptcy Case 13-11612-reg7: "The bankruptcy filing by Catalino Basilio, undertaken in 2013-05-16 in Bronx, NY under Chapter 7, concluded with discharge in Aug 20, 2013 after liquidating assets."
Catalino Basilio — New York, 13-11612


ᐅ Olga Basman, New York

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

Concise Description of Bankruptcy Case 11-15424-mg7: "The case of Olga Basman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Basman — New York, 11-15424-mg


ᐅ Elsie Basora, New York

Address: 3073 Park Ave Apt 22B Bronx, NY 10451

Bankruptcy Case 12-14999-smb Overview: "Bronx, NY resident Elsie Basora's 12/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-02."
Elsie Basora — New York, 12-14999


ᐅ Yenny Basora, New York

Address: 580 Castle Hill Ave Apt 10A Bronx, NY 10473

Bankruptcy Case 10-12167-jmp Summary: "The bankruptcy record of Yenny Basora from Bronx, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Yenny Basora — New York, 10-12167


ᐅ Regina Bastalla, New York

Address: 400 Brook Ave Apt 2B Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 13-12530-mg: "Bronx, NY resident Regina Bastalla's 08/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/06/2013."
Regina Bastalla — New York, 13-12530-mg


ᐅ Halimatou Batchilly, New York

Address: 1420 Washington Ave Apt 12G Bronx, NY 10456-1932

Bankruptcy Case 15-11420-shl Summary: "Halimatou Batchilly's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Halimatou Batchilly — New York, 15-11420


ᐅ Sembala Batchilly, New York

Address: 1420 Washington Ave Apt 12G Bronx, NY 10456-1932

Bankruptcy Case 15-11420-shl Overview: "In a Chapter 7 bankruptcy case, Sembala Batchilly from Bronx, NY, saw their proceedings start in 2015-05-29 and complete by Aug 27, 2015, involving asset liquidation."
Sembala Batchilly — New York, 15-11420


ᐅ Robert F Burke, New York

Address: 957 E 218th St Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-13025-mg: "Bronx, NY resident Robert F Burke's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Robert F Burke — New York, 12-13025-mg


ᐅ Trevor Burke, New York

Address: 4155 Laconia Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 13-10103-reg7: "In Bronx, NY, Trevor Burke filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2013."
Trevor Burke — New York, 13-10103


ᐅ Sean Burke, New York

Address: 315 E 167th St Apt 1D Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 12-11624-jmp: "Sean Burke's Chapter 7 bankruptcy, filed in Bronx, NY in 04/20/2012, led to asset liquidation, with the case closing in Aug 10, 2012."
Sean Burke — New York, 12-11624


ᐅ Rosetta Burks, New York

Address: 1650 Metropolitan Ave Apt 2A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12862-scc: "Rosetta Burks's bankruptcy, initiated in August 2013 and concluded by 12.04.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosetta Burks — New York, 13-12862


ᐅ Lamont Burnett, New York

Address: 733 Noble Ave Bronx, NY 10473

Bankruptcy Case 11-11472-jmp Summary: "Lamont Burnett's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-03-31, led to asset liquidation, with the case closing in Jul 21, 2011."
Lamont Burnett — New York, 11-11472


ᐅ Anita C Burnette, New York

Address: 4436 Carpenter Ave Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 11-11559-alg: "Bronx, NY resident Anita C Burnette's 04/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Anita C Burnette — New York, 11-11559


ᐅ Stoby Ula I Burnette, New York

Address: 634 E 226th St Bronx, NY 10466-3932

Bankruptcy Case 16-11648-scc Summary: "In a Chapter 7 bankruptcy case, Stoby Ula I Burnette from Bronx, NY, saw her proceedings start in 06/04/2016 and complete by September 2016, involving asset liquidation."
Stoby Ula I Burnette — New York, 16-11648


ᐅ Cenita L Burney, New York

Address: 1854 Cedar Ave Apt 3F Bronx, NY 10453

Bankruptcy Case 12-11601-reg Overview: "Cenita L Burney's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-19, led to asset liquidation, with the case closing in 2012-08-09."
Cenita L Burney — New York, 12-11601


ᐅ Sandra F Burns, New York

Address: 450 E 165th St Apt 5 Bronx, NY 10456-6627

Brief Overview of Bankruptcy Case 15-12797-reg: "In a Chapter 7 bankruptcy case, Sandra F Burns from Bronx, NY, saw her proceedings start in 2015-10-16 and complete by 2016-01-14, involving asset liquidation."
Sandra F Burns — New York, 15-12797


ᐅ Edward Burris, New York

Address: 920 Westchester Ave Apt 4A Bronx, NY 10459-3471

Bankruptcy Case 15-10289-mg Overview: "In a Chapter 7 bankruptcy case, Edward Burris from Bronx, NY, saw their proceedings start in February 11, 2015 and complete by May 2015, involving asset liquidation."
Edward Burris — New York, 15-10289-mg


ᐅ Elsa A Burrowes, New York

Address: 120 Aldrich St Apt 17E Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-14907-mg: "The case of Elsa A Burrowes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsa A Burrowes — New York, 12-14907-mg


ᐅ Reuben J Burrowes, New York

Address: 2050 Bartow Ave Apt 7M Bronx, NY 10475

Bankruptcy Case 11-12307-smb Summary: "The bankruptcy record of Reuben J Burrowes from Bronx, NY, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Reuben J Burrowes — New York, 11-12307


ᐅ Roger Burrowes, New York

Address: 100 De Kruif Pl Apt 32M Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-14992-jmp: "Roger Burrowes's Chapter 7 bankruptcy, filed in Bronx, NY in October 26, 2011, led to asset liquidation, with the case closing in Feb 15, 2012."
Roger Burrowes — New York, 11-14992


ᐅ Lemoth Burton, New York

Address: 1090 Dr Martin L King Jr Blvd Apt B3 Bronx, NY 10452-4221

Snapshot of U.S. Bankruptcy Proceeding Case 15-11403-mew: "The case of Lemoth Burton in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lemoth Burton — New York, 15-11403


ᐅ Olivia Burton, New York

Address: 805 Taylor Ave Apt 10F Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-14056-reg: "Olivia Burton's bankruptcy, initiated in 09/27/2012 and concluded by January 1, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Burton — New York, 12-14056


ᐅ Mabel Burton, New York

Address: 140 Einstein Loop Apt 24C Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-11151-shl: "The bankruptcy record of Mabel Burton from Bronx, NY, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2011."
Mabel Burton — New York, 11-11151


ᐅ Mary Bustamente, New York

Address: 3511 Barnes Ave Apt 13G Bronx, NY 10467-6065

Concise Description of Bankruptcy Case 14-10624-reg7: "Mary Bustamente's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 13, 2014, led to asset liquidation, with the case closing in 06/11/2014."
Mary Bustamente — New York, 14-10624


ᐅ Hernando Butler, New York

Address: 1815 Prospect Ave Apt 1F Bronx, NY 10457

Concise Description of Bankruptcy Case 10-12435-jmp7: "Bronx, NY resident Hernando Butler's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Hernando Butler — New York, 10-12435


ᐅ Karen Renee Butler, New York

Address: 530 Olmstead Ave Apt 7H Bronx, NY 10473-1812

Snapshot of U.S. Bankruptcy Proceeding Case 16-13145-VFP: "The case of Karen Renee Butler in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Renee Butler — New York, 16-13145


ᐅ Richard Butler, New York

Address: 274 E 240th St Apt 3 Bronx, NY 10470

Bankruptcy Case 09-17492-jmp Overview: "Richard Butler's bankruptcy, initiated in 2009-12-20 and concluded by March 30, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Butler — New York, 09-17492


ᐅ Tanya Marie Butler, New York

Address: 353 E 141st St Apt 20E Bronx, NY 10454-2231

Bankruptcy Case 2014-10998-rg Summary: "Tanya Marie Butler's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-04-09, led to asset liquidation, with the case closing in Jul 8, 2014."
Tanya Marie Butler — New York, 2014-10998-rg


ᐅ Robert John Butler, New York

Address: 3508 Tryon Ave Bronx, NY 10467

Bankruptcy Case 13-12047-reg Summary: "In a Chapter 7 bankruptcy case, Robert John Butler from Bronx, NY, saw their proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Robert John Butler — New York, 13-12047


ᐅ Javaid Butt, New York

Address: 3156 Perry Ave Apt 3C Bronx, NY 10467

Bankruptcy Case 12-10047-smb Overview: "Javaid Butt's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-01-05, led to asset liquidation, with the case closing in 04.26.2012."
Javaid Butt — New York, 12-10047


ᐅ James Butterfield, New York

Address: 27C Edgewater Park Bronx, NY 10465

Concise Description of Bankruptcy Case 10-15534-reg7: "James Butterfield's Chapter 7 bankruptcy, filed in Bronx, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-11."
James Butterfield — New York, 10-15534


ᐅ Nancy H Butwin, New York

Address: 5800 Arlington Ave Apt 11C Bronx, NY 10471

Bankruptcy Case 09-15978-alg Overview: "In a Chapter 7 bankruptcy case, Nancy H Butwin from Bronx, NY, saw her proceedings start in 10.05.2009 and complete by January 2010, involving asset liquidation."
Nancy H Butwin — New York, 09-15978


ᐅ Jr Timothy A Buyund, New York

Address: 3132 Buhre Ave Apt 6 Bronx, NY 10461

Concise Description of Bankruptcy Case 11-12066-ajg7: "Jr Timothy A Buyund's bankruptcy, initiated in 04/30/2011 and concluded by Aug 20, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Timothy A Buyund — New York, 11-12066


ᐅ Rawle Byer, New York

Address: 2980 Briggs Ave Apt 4C Bronx, NY 10458

Concise Description of Bankruptcy Case 10-11741-scc7: "In a Chapter 7 bankruptcy case, Rawle Byer from Bronx, NY, saw their proceedings start in 04.02.2010 and complete by 2010-07-12, involving asset liquidation."
Rawle Byer — New York, 10-11741


ᐅ Marsha Byers, New York

Address: 1162 Washington Ave Apt 5I Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-13980-mg: "The bankruptcy filing by Marsha Byers, undertaken in 07/24/2010 in Bronx, NY under Chapter 7, concluded with discharge in November 13, 2010 after liquidating assets."
Marsha Byers — New York, 10-13980-mg


ᐅ Benjamin Diana Byrd, New York

Address: 1955 Bussing Ave Bronx, NY 10466

Bankruptcy Case 10-12010-reg Overview: "In Bronx, NY, Benjamin Diana Byrd filed for Chapter 7 bankruptcy in April 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Benjamin Diana Byrd — New York, 10-12010


ᐅ Shenek Byrd, New York

Address: PO Box 667 Bronx, NY 10465

Bankruptcy Case 10-10663-alg Summary: "Shenek Byrd's Chapter 7 bankruptcy, filed in Bronx, NY in Feb 8, 2010, led to asset liquidation, with the case closing in May 15, 2010."
Shenek Byrd — New York, 10-10663


ᐅ Tyrone Lionel Byrdsong, New York

Address: 818 Home St Apt 6ZZ Bronx, NY 10459

Brief Overview of Bankruptcy Case 12-13335-smb: "The bankruptcy filing by Tyrone Lionel Byrdsong, undertaken in 2012-08-03 in Bronx, NY under Chapter 7, concluded with discharge in 11/23/2012 after liquidating assets."
Tyrone Lionel Byrdsong — New York, 12-13335