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 Walkiria Zamora, New York

Address: 1750 Montgomery Ave Apt 5D Bronx, NY 10453-6879

Brief Overview of Bankruptcy Case 14-13275-smb: "In a Chapter 7 bankruptcy case, Walkiria Zamora from Bronx, NY, saw their proceedings start in November 28, 2014 and complete by 02/26/2015, involving asset liquidation."
Walkiria Zamora — New York, 14-13275


ᐅ Arturo Zamora, New York

Address: 2008 Hughes Ave Apt 2D Bronx, NY 10457

Bankruptcy Case 10-12100-jmp Overview: "Arturo Zamora's Chapter 7 bankruptcy, filed in Bronx, NY in 04/21/2010, led to asset liquidation, with the case closing in Jul 27, 2010."
Arturo Zamora — New York, 10-12100


ᐅ Elizabeth Zamot, New York

Address: 1040 Rosedale Ave Apt 5B Bronx, NY 10472-6059

Bankruptcy Case 2014-11332-mg Overview: "Elizabeth Zamot's bankruptcy, initiated in 2014-05-03 and concluded by 08/01/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Zamot — New York, 2014-11332-mg


ᐅ Carol Zanfardino, New York

Address: 1575 Williamsbridge Rd Apt 7G Bronx, NY 10461

Bankruptcy Case 10-10554-ajg Summary: "Carol Zanfardino's Chapter 7 bankruptcy, filed in Bronx, NY in 01.30.2010, led to asset liquidation, with the case closing in May 2010."
Carol Zanfardino — New York, 10-10554


ᐅ Dixon Zapata, New York

Address: 1280 Commonwealth Ave Apt 2C Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10816-brl: "Dixon Zapata's bankruptcy, initiated in February 19, 2010 and concluded by 06.11.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dixon Zapata — New York, 10-10816


ᐅ Emma Zapata, New York

Address: 290 Balcom Ave Apt 1 Bronx, NY 10465-3105

Concise Description of Bankruptcy Case 14-12724-smb7: "The case of Emma Zapata in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Zapata — New York, 14-12724


ᐅ Nancy Zapata, New York

Address: 1888 Arthur Ave Bronx, NY 10457

Bankruptcy Case 12-14166-smb Summary: "The bankruptcy record of Nancy Zapata from Bronx, NY, shows a Chapter 7 case filed in October 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2013."
Nancy Zapata — New York, 12-14166


ᐅ Francisco Zapata, New York

Address: 265 Mcclellan St Apt 3C Bronx, NY 10456-4832

Concise Description of Bankruptcy Case 16-10326-mew7: "The bankruptcy record of Francisco Zapata from Bronx, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-13."
Francisco Zapata — New York, 16-10326


ᐅ John Zapata, New York

Address: 2280 Olinville Ave Apt 301 Bronx, NY 10467-7807

Bankruptcy Case 14-10140-mg Summary: "Bronx, NY resident John Zapata's Jan 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-23."
John Zapata — New York, 14-10140-mg


ᐅ Amanda Zapata, New York

Address: 1610 Sedgwick Ave Apt 3G Bronx, NY 10453-6659

Snapshot of U.S. Bankruptcy Proceeding Case 16-11166-mew: "The bankruptcy filing by Amanda Zapata, undertaken in Apr 28, 2016 in Bronx, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Amanda Zapata — New York, 16-11166


ᐅ Ventura Junior Zapata, New York

Address: 3340 Fort Independence St Apt 23A Bronx, NY 10463-4515

Bankruptcy Case 15-28587-JKS Overview: "The bankruptcy record of Ventura Junior Zapata from Bronx, NY, shows a Chapter 7 case filed in 10/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 15, 2016."
Ventura Junior Zapata — New York, 15-28587


ᐅ Ana M Zapata, New York

Address: 1858 Fowler Ave Apt 2 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-13585-mg: "Ana M Zapata's Chapter 7 bankruptcy, filed in Bronx, NY in November 4, 2013, led to asset liquidation, with the case closing in 2014-02-08."
Ana M Zapata — New York, 13-13585-mg


ᐅ Angel Zapata, New York

Address: 3881 Sedgwick Ave Apt 1A Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-10759-scc: "In Bronx, NY, Angel Zapata filed for Chapter 7 bankruptcy in 03/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-18."
Angel Zapata — New York, 13-10759


ᐅ Anna Zapata, New York

Address: 3600 Webster Ave Apt 2D Bronx, NY 10467-4978

Brief Overview of Bankruptcy Case 2014-12627-smb: "The bankruptcy filing by Anna Zapata, undertaken in September 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-15 after liquidating assets."
Anna Zapata — New York, 2014-12627


ᐅ Windelson Zapata, New York

Address: 1890 Andrews Ave Apt 5F Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-11679-smb: "Windelson Zapata's bankruptcy, initiated in March 2010 and concluded by 2010-07-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Windelson Zapata — New York, 10-11679


ᐅ Louisa Zapata, New York

Address: 109 E 153rd St Apt 33F Bronx, NY 10451

Bankruptcy Case 10-16118-jmp Summary: "Louisa Zapata's Chapter 7 bankruptcy, filed in Bronx, NY in November 16, 2010, led to asset liquidation, with the case closing in 2011-03-08."
Louisa Zapata — New York, 10-16118


ᐅ Christian Zapata, New York

Address: 2700 Kingsbridge Ter Apt 1B Bronx, NY 10463

Concise Description of Bankruptcy Case 13-11405-jmp7: "The bankruptcy record of Christian Zapata from Bronx, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
Christian Zapata — New York, 13-11405


ᐅ Atanas Zaprianov, New York

Address: 3144 Decatur Ave Apt 2 Bronx, NY 10467

Concise Description of Bankruptcy Case 12-11383-reg7: "In a Chapter 7 bankruptcy case, Atanas Zaprianov from Bronx, NY, saw their proceedings start in Apr 2, 2012 and complete by 2012-07-23, involving asset liquidation."
Atanas Zaprianov — New York, 12-11383


ᐅ Ingrid J Zavala, New York

Address: 747 E 168th St Apt 5F Bronx, NY 10456-3850

Bankruptcy Case 15-10821-smb Overview: "The bankruptcy filing by Ingrid J Zavala, undertaken in April 2015 in Bronx, NY under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Ingrid J Zavala — New York, 15-10821


ᐅ Salas Walter X Zavala, New York

Address: 1916 Loring Pl S Apt 5N Bronx, NY 10453-2972

Snapshot of U.S. Bankruptcy Proceeding Case 14-13104-shl: "The bankruptcy filing by Salas Walter X Zavala, undertaken in November 10, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-02-08 after liquidating assets."
Salas Walter X Zavala — New York, 14-13104


ᐅ Igor S Zavarine, New York

Address: 306 E Mosholu Pkwy S Apt 4H Bronx, NY 10458-1726

Snapshot of U.S. Bankruptcy Proceeding Case 14-11449-smb: "The case of Igor S Zavarine in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Igor S Zavarine — New York, 14-11449


ᐅ Igor S Zavarine, New York

Address: 306 E Mosholu Pkwy S Apt 4H Bronx, NY 10458-1726

Bankruptcy Case 2014-11449-smb Summary: "Bronx, NY resident Igor S Zavarine's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2014."
Igor S Zavarine — New York, 2014-11449


ᐅ Joshua A Zawel, New York

Address: 81 Schofield St Bronx, NY 10464-1533

Snapshot of U.S. Bankruptcy Proceeding Case 14-10141-shl: "The bankruptcy record of Joshua A Zawel from Bronx, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-23."
Joshua A Zawel — New York, 14-10141


ᐅ Daisyevette Zayas, New York

Address: 429 E 157th St Apt 5D Bronx, NY 10451

Concise Description of Bankruptcy Case 10-12755-alg7: "Bronx, NY resident Daisyevette Zayas's 2010-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Daisyevette Zayas — New York, 10-12755


ᐅ Damaris Zayas, New York

Address: 429 E 157th St Apt 5D Bronx, NY 10451-4575

Bankruptcy Case 2014-12689-reg Summary: "Damaris Zayas's bankruptcy, initiated in 2014-09-23 and concluded by Dec 22, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damaris Zayas — New York, 2014-12689


ᐅ Diana Zayas, New York

Address: 2025 Yates Ave Bronx, NY 10461-1725

Bankruptcy Case 16-11175-smb Summary: "The case of Diana Zayas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Zayas — New York, 16-11175


ᐅ Ismael Zayas, New York

Address: 390 E 158th St Apt 4C Bronx, NY 10451

Concise Description of Bankruptcy Case 11-12642-ajg7: "In a Chapter 7 bankruptcy case, Ismael Zayas from Bronx, NY, saw his proceedings start in 2011-05-31 and complete by 2011-09-20, involving asset liquidation."
Ismael Zayas — New York, 11-12642


ᐅ Krystal Zayas, New York

Address: 1077 Boston Rd Apt 1B Bronx, NY 10456-6758

Brief Overview of Bankruptcy Case 14-13435-smb: "Bronx, NY resident Krystal Zayas's 2014-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Krystal Zayas — New York, 14-13435


ᐅ Lorenzo J Zefi, New York

Address: 1929 Haight Ave Apt 1A Bronx, NY 10461-1344

Bankruptcy Case 2014-10812-rg Summary: "Lorenzo J Zefi's bankruptcy, initiated in Mar 27, 2014 and concluded by Jun 25, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo J Zefi — New York, 2014-10812-rg


ᐅ Saadia Zehra, New York

Address: 882 E 180th St Bronx, NY 10460

Bankruptcy Case 10-10894-alg Overview: "The bankruptcy record of Saadia Zehra from Bronx, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Saadia Zehra — New York, 10-10894


ᐅ Pickens Bertha Zeigler, New York

Address: 890 Trinity Ave Apt 6 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-10632-smb: "In Bronx, NY, Pickens Bertha Zeigler filed for Chapter 7 bankruptcy in 02/04/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Pickens Bertha Zeigler — New York, 10-10632


ᐅ Tahir Zekiroski, New York

Address: 2353 Beaumont Ave Apt E10 Bronx, NY 10458

Bankruptcy Case 11-12589-alg Overview: "The case of Tahir Zekiroski in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tahir Zekiroski — New York, 11-12589


ᐅ Maria A Zeno, New York

Address: 2707 Sedgwick Ave Apt 4M Bronx, NY 10468-3131

Bankruptcy Case 16-10356-mg Summary: "Bronx, NY resident Maria A Zeno's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2016."
Maria A Zeno — New York, 16-10356-mg


ᐅ Margaret A Zeppieri, New York

Address: 3186 Chaffee Ave Bronx, NY 10465-4008

Concise Description of Bankruptcy Case 14-13310-smb7: "In a Chapter 7 bankruptcy case, Margaret A Zeppieri from Bronx, NY, saw her proceedings start in 2014-12-03 and complete by 2015-03-03, involving asset liquidation."
Margaret A Zeppieri — New York, 14-13310


ᐅ Mikkael Zevulun, New York

Address: PO Box 1409 Bronx, NY 10453

Bankruptcy Case 10-14800-alg Summary: "Mikkael Zevulun's bankruptcy, initiated in September 10, 2010 and concluded by December 8, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mikkael Zevulun — New York, 10-14800


ᐅ Rong Zhang, New York

Address: 741 Quincy Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-11114-alg: "In a Chapter 7 bankruptcy case, Rong Zhang from Bronx, NY, saw their proceedings start in 2011-03-14 and complete by 2011-07-04, involving asset liquidation."
Rong Zhang — New York, 11-11114


ᐅ Theresa S Zieran, New York

Address: 3162 Bainbridge Ave Apt 4D Bronx, NY 10467-3928

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10917-shl: "The bankruptcy record of Theresa S Zieran from Bronx, NY, shows a Chapter 7 case filed in 04/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Theresa S Zieran — New York, 2014-10917


ᐅ Joseph Zillitto, New York

Address: 1529 Stadium Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 09-16626-pcb: "Joseph Zillitto's bankruptcy, initiated in November 4, 2009 and concluded by 2010-02-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Zillitto — New York, 09-16626


ᐅ Petros G Zissimos, New York

Address: 3424 Kingsbridge Ave Apt 15B Bronx, NY 10463

Brief Overview of Bankruptcy Case 11-10147-smb: "The case of Petros G Zissimos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petros G Zissimos — New York, 11-10147


ᐅ Allen Zitrin, New York

Address: 2120 Cruger Ave Apt 1C Bronx, NY 10462

Concise Description of Bankruptcy Case 10-11731-alg7: "In a Chapter 7 bankruptcy case, Allen Zitrin from Bronx, NY, saw their proceedings start in 2010-04-01 and complete by 2010-07-22, involving asset liquidation."
Allen Zitrin — New York, 10-11731


ᐅ Tahere Zombra, New York

Address: 2051 Grand Concourse Apt 5L Bronx, NY 10453

Bankruptcy Case 10-12902-ajg Overview: "Tahere Zombra's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-05-28, led to asset liquidation, with the case closing in 09/17/2010."
Tahere Zombra — New York, 10-12902


ᐅ Blanca I Zuberbuhler, New York

Address: 41A Adler Pl Bronx, NY 10475-3906

Concise Description of Bankruptcy Case 2014-10832-mg7: "The bankruptcy record of Blanca I Zuberbuhler from Bronx, NY, shows a Chapter 7 case filed in 03/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2014."
Blanca I Zuberbuhler — New York, 2014-10832-mg


ᐅ Michael F Zuccardo, New York

Address: 2511 Frisby Ave Bronx, NY 10461-3220

Concise Description of Bankruptcy Case 08-10749-shl7: "Filing for Chapter 13 bankruptcy in March 2008, Michael F Zuccardo from Bronx, NY, structured a repayment plan, achieving discharge in 2013-03-27."
Michael F Zuccardo — New York, 08-10749


ᐅ Paula Zukor, New York

Address: 500 W 235th St Apt 4A Bronx, NY 10463

Bankruptcy Case 13-12996-mg Summary: "The case of Paula Zukor in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula Zukor — New York, 13-12996-mg


ᐅ Teresa M Zullo, New York

Address: 2121 Paulding Ave Apt 7J Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-13826-ajg: "In Bronx, NY, Teresa M Zullo filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2011."
Teresa M Zullo — New York, 11-13826


ᐅ Fausto A Zuniga, New York

Address: 541 Rosedale Ave Apt 2C Bronx, NY 10473

Brief Overview of Bankruptcy Case 10-10196-smb: "The case of Fausto A Zuniga in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fausto A Zuniga — New York, 10-10196


ᐅ Abraham Zuniga, New York

Address: 2059 McGraw Ave Apt 5E Bronx, NY 10462

Concise Description of Bankruptcy Case 11-12830-reg7: "Abraham Zuniga's Chapter 7 bankruptcy, filed in Bronx, NY in 06/14/2011, led to asset liquidation, with the case closing in 2011-09-14."
Abraham Zuniga — New York, 11-12830


ᐅ Anthony Zuniga, New York

Address: 2267 Cincinnatus Ave Bronx, NY 10473

Bankruptcy Case 12-14595-mg Overview: "The bankruptcy record of Anthony Zuniga from Bronx, NY, shows a Chapter 7 case filed in 11/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-18."
Anthony Zuniga — New York, 12-14595-mg


ᐅ Christine Zuniga, New York

Address: 747 E 182nd St Apt 4 Bronx, NY 10457-1818

Brief Overview of Bankruptcy Case 16-10258-mg: "In Bronx, NY, Christine Zuniga filed for Chapter 7 bankruptcy in 2016-02-02. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Christine Zuniga — New York, 16-10258-mg


ᐅ Clifford Zuniga, New York

Address: 750 E 179th St Apt 12H Bronx, NY 10457-5128

Bankruptcy Case 16-11510-mg Overview: "The bankruptcy record of Clifford Zuniga from Bronx, NY, shows a Chapter 7 case filed in 05/25/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Clifford Zuniga — New York, 16-11510-mg