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 Lashanda Lee Bell, New York

Address: 4231 Digney Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-12836-scc: "The bankruptcy record of Lashanda Lee Bell from Bronx, NY, shows a Chapter 7 case filed in 07/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2012."
Lashanda Lee Bell — New York, 12-12836


ᐅ Rivers Barbara Bell, New York

Address: 1420 Washington Ave Apt 6D Bronx, NY 10456-1914

Brief Overview of Bankruptcy Case 15-11250-shl: "In Bronx, NY, Rivers Barbara Bell filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Rivers Barbara Bell — New York, 15-11250


ᐅ Phillip L Bell, New York

Address: 754 E 219th St Apt 9 Bronx, NY 10467

Concise Description of Bankruptcy Case 11-14202-reg7: "Bronx, NY resident Phillip L Bell's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2011."
Phillip L Bell — New York, 11-14202


ᐅ Yvonne Bell, New York

Address: 2300 Olinville Ave Apt 3 Bronx, NY 10467

Concise Description of Bankruptcy Case 09-16899-jmp7: "Bronx, NY resident Yvonne Bell's 11.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Yvonne Bell — New York, 09-16899


ᐅ Lanaya Bellamy, New York

Address: 3836 Laconia Ave Bronx, NY 10469

Bankruptcy Case 10-11202-scc Summary: "The bankruptcy filing by Lanaya Bellamy, undertaken in 03/09/2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-06-17 after liquidating assets."
Lanaya Bellamy — New York, 10-11202


ᐅ Kim N Bellanfante, New York

Address: 1038 White Plains Rd Apt 1F Bronx, NY 10472-6031

Concise Description of Bankruptcy Case 15-11726-shl7: "The bankruptcy filing by Kim N Bellanfante, undertaken in 06.30.2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Kim N Bellanfante — New York, 15-11726


ᐅ Regine A Bellegarde, New York

Address: 1444 Taylor Ave Apt 1 Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-10810-smb: "The bankruptcy record of Regine A Bellegarde from Bronx, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Regine A Bellegarde — New York, 12-10810


ᐅ Ingrid L Bellevue, New York

Address: 800 Grand Concourse # 1KNO Bronx, NY 10451-3003

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43288-ess: "The case of Ingrid L Bellevue in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingrid L Bellevue — New York, 1-2014-43288


ᐅ Andres A Belliard, New York

Address: 1404 Noble Ave Apt 1G Bronx, NY 10472

Bankruptcy Case 11-13556-shl Overview: "The case of Andres A Belliard in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres A Belliard — New York, 11-13556


ᐅ Lisa Bello, New York

Address: 3641 Bronxwood Ave Apt 3 Bronx, NY 10469

Concise Description of Bankruptcy Case 11-10747-smb7: "In Bronx, NY, Lisa Bello filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Lisa Bello — New York, 11-10747


ᐅ Lucrecia Bello, New York

Address: 555 E 178th St Apt 1A Bronx, NY 10457-4644

Concise Description of Bankruptcy Case 15-11068-shl7: "In a Chapter 7 bankruptcy case, Lucrecia Bello from Bronx, NY, saw her proceedings start in 04.27.2015 and complete by 2015-07-26, involving asset liquidation."
Lucrecia Bello — New York, 15-11068


ᐅ Marcos Bello, New York

Address: 4601 Henry Hudson Pkwy W Apt B9 Bronx, NY 10471

Bankruptcy Case 10-14099-mg Overview: "Marcos Bello's bankruptcy, initiated in 2010-07-29 and concluded by 2010-11-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcos Bello — New York, 10-14099-mg


ᐅ Osagie Moshidi Bello, New York

Address: 3488 Kingsland Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 13-10303-reg7: "In Bronx, NY, Osagie Moshidi Bello filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Osagie Moshidi Bello — New York, 13-10303


ᐅ Renee Bello, New York

Address: 3641 Bronxwood Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 11-13496-ajg7: "Renee Bello's Chapter 7 bankruptcy, filed in Bronx, NY in July 2011, led to asset liquidation, with the case closing in 2011-11-11."
Renee Bello — New York, 11-13496


ᐅ Berrios Liza Bello, New York

Address: 3250 Perry Ave Apt 2D Bronx, NY 10467-3267

Bankruptcy Case 2014-12280-mg Summary: "Berrios Liza Bello's bankruptcy, initiated in 08/02/2014 and concluded by October 31, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Berrios Liza Bello — New York, 2014-12280-mg


ᐅ Clemente Bello, New York

Address: 2830 Sedgwick Ave Apt 3 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-11270-scc: "In Bronx, NY, Clemente Bello filed for Chapter 7 bankruptcy in 03.28.2012. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2012."
Clemente Bello — New York, 12-11270


ᐅ Jorge Bello, New York

Address: 2111 Story Ave Bronx, NY 10473

Bankruptcy Case 10-11473-alg Overview: "The bankruptcy record of Jorge Bello from Bronx, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Jorge Bello — New York, 10-11473


ᐅ Jr Alfred Bello, New York

Address: 2755 Sampson Ave Apt 4E Bronx, NY 10465

Bankruptcy Case 09-16847-alg Summary: "In a Chapter 7 bankruptcy case, Jr Alfred Bello from Bronx, NY, saw his proceedings start in 2009-11-17 and complete by 02.09.2010, involving asset liquidation."
Jr Alfred Bello — New York, 09-16847


ᐅ Bella Beltrae, New York

Address: 1236 Virginia Ave Apt 6L Bronx, NY 10472-4968

Concise Description of Bankruptcy Case 15-11711-smb7: "In Bronx, NY, Bella Beltrae filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-28."
Bella Beltrae — New York, 15-11711


ᐅ Carlos Beltran, New York

Address: 3508 Kings College Pl Apt 5D Bronx, NY 10467

Bankruptcy Case 12-11599-scc Summary: "The case of Carlos Beltran in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Beltran — New York, 12-11599


ᐅ Freddy G Beltran, New York

Address: 920 Avenue Saint John Apt 1G Bronx, NY 10455-2434

Concise Description of Bankruptcy Case 2014-12434-mg7: "In a Chapter 7 bankruptcy case, Freddy G Beltran from Bronx, NY, saw his proceedings start in 2014-08-22 and complete by November 2014, involving asset liquidation."
Freddy G Beltran — New York, 2014-12434-mg


ᐅ Victor F Beltran, New York

Address: 300 E 138th St Apt 5E Bronx, NY 10454

Concise Description of Bankruptcy Case 13-10690-jmp7: "In Bronx, NY, Victor F Beltran filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Victor F Beltran — New York, 13-10690


ᐅ Juan Beltre, New York

Address: 752 Pelham Pkwy S Apt 2T Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-12199-smb: "In Bronx, NY, Juan Beltre filed for Chapter 7 bankruptcy in 04.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Juan Beltre — New York, 10-12199


ᐅ Zulenia Beltre, New York

Address: 755 Southern Blvd Apt 3D Bronx, NY 10455

Concise Description of Bankruptcy Case 10-14608-reg7: "The case of Zulenia Beltre in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zulenia Beltre — New York, 10-14608


ᐅ Euripides Beltres, New York

Address: 2201 Walton Ave Apt 1B Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-11405-alg: "In Bronx, NY, Euripides Beltres filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-08."
Euripides Beltres — New York, 10-11405


ᐅ Laurette A Bembry, New York

Address: 1965 Lafayette Ave Apt 18H Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-11438-alg: "Laurette A Bembry's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-03-31, led to asset liquidation, with the case closing in July 2011."
Laurette A Bembry — New York, 11-11438


ᐅ Mohamed Lemine Mohamed Ben, New York

Address: 530 E 187th St Apt C1 Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-15555-shl: "Mohamed Lemine Mohamed Ben's bankruptcy, initiated in 10/25/2010 and concluded by January 31, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Lemine Mohamed Ben — New York, 10-15555


ᐅ Evelyn Bencosme, New York

Address: 2450 Creston Ave Apt 51 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-12236-jmp: "The bankruptcy record of Evelyn Bencosme from Bronx, NY, shows a Chapter 7 case filed in April 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Evelyn Bencosme — New York, 10-12236


ᐅ Rudy N Benedit, New York

Address: 2185 Grand Concourse Apt 5FN Bronx, NY 10453

Bankruptcy Case 12-11277-scc Summary: "The bankruptcy record of Rudy N Benedit from Bronx, NY, shows a Chapter 7 case filed in Mar 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2012."
Rudy N Benedit — New York, 12-11277


ᐅ Stephanie Benelli, New York

Address: 134 E 235th St Bronx, NY 10470

Bankruptcy Case 12-10011-scc Summary: "The bankruptcy record of Stephanie Benelli from Bronx, NY, shows a Chapter 7 case filed in January 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2012."
Stephanie Benelli — New York, 12-10011


ᐅ Carlos Bengochea, New York

Address: 2910 Wallace Ave Apt 2B Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-11338-reg: "Carlos Bengochea's Chapter 7 bankruptcy, filed in Bronx, NY in 03/31/2012, led to asset liquidation, with the case closing in July 2012."
Carlos Bengochea — New York, 12-11338


ᐅ Vadim Beniaminov, New York

Address: 6255 Broadway Apt 1A Bronx, NY 10471

Bankruptcy Case 13-12406-scc Overview: "The bankruptcy filing by Vadim Beniaminov, undertaken in July 2013 in Bronx, NY under Chapter 7, concluded with discharge in 10/28/2013 after liquidating assets."
Vadim Beniaminov — New York, 13-12406


ᐅ Julio Beniquez, New York

Address: 1427 Taylor Ave Apt 11 Bronx, NY 10460

Bankruptcy Case 10-11312-reg Summary: "The case of Julio Beniquez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Beniquez — New York, 10-11312


ᐅ Awilda Beniquez, New York

Address: 2320 Bronx Park E Apt 5I Bronx, NY 10467-7549

Bankruptcy Case 15-11287-mew Summary: "Awilda Beniquez's Chapter 7 bankruptcy, filed in Bronx, NY in 05/15/2015, led to asset liquidation, with the case closing in 2015-08-13."
Awilda Beniquez — New York, 15-11287


ᐅ Cruz Maria Benitez, New York

Address: 1345 Shakespeare Ave Apt 1B Bronx, NY 10452

Bankruptcy Case 13-12720-reg Overview: "The bankruptcy filing by Cruz Maria Benitez, undertaken in 2013-08-20 in Bronx, NY under Chapter 7, concluded with discharge in November 24, 2013 after liquidating assets."
Cruz Maria Benitez — New York, 13-12720


ᐅ Judith M Benitez, New York

Address: 801 Tilden St Apt 12C Bronx, NY 10467

Bankruptcy Case 12-10995-mg Summary: "In Bronx, NY, Judith M Benitez filed for Chapter 7 bankruptcy in 2012-03-12. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2012."
Judith M Benitez — New York, 12-10995-mg


ᐅ Shanika Benjamin, New York

Address: 1596 Unionport Rd Apt 4G Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-11684-scc: "The bankruptcy record of Shanika Benjamin from Bronx, NY, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Shanika Benjamin — New York, 10-11684


ᐅ Shemika R Benjamin, New York

Address: 1410 Hicks St Apt 2C Bronx, NY 10469-1714

Brief Overview of Bankruptcy Case 15-12186-mew: "The bankruptcy filing by Shemika R Benjamin, undertaken in 08.05.2015 in Bronx, NY under Chapter 7, concluded with discharge in 11.03.2015 after liquidating assets."
Shemika R Benjamin — New York, 15-12186


ᐅ Cortez Benjamin, New York

Address: 760 Melrose Ave Apt 9H Bronx, NY 10451

Concise Description of Bankruptcy Case 13-11085-scc7: "Cortez Benjamin's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-08, led to asset liquidation, with the case closing in 07/13/2013."
Cortez Benjamin — New York, 13-11085


ᐅ Maureen Benjamin, New York

Address: 3840 Greystone Ave Apt 1N Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-12432-alg: "The case of Maureen Benjamin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Benjamin — New York, 12-12432


ᐅ Halton C Benjamin, New York

Address: 772 Bartholdi St Bronx, NY 10467

Bankruptcy Case 11-10298-alg Overview: "The bankruptcy record of Halton C Benjamin from Bronx, NY, shows a Chapter 7 case filed in 01/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2011."
Halton C Benjamin — New York, 11-10298


ᐅ Rahgui Barshari Benjamin, New York

Address: 1134 Burke Ave Apt 7B Bronx, NY 10469

Bankruptcy Case 12-12618-mg Summary: "The bankruptcy record of Rahgui Barshari Benjamin from Bronx, NY, shows a Chapter 7 case filed in 06/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2012."
Rahgui Barshari Benjamin — New York, 12-12618-mg


ᐅ Robert Benjamin, New York

Address: 80 Bruckner Blvd Apt 11E Bronx, NY 10454-4499

Brief Overview of Bankruptcy Case 16-11787-mkv: "Robert Benjamin's Chapter 7 bankruptcy, filed in Bronx, NY in 06/20/2016, led to asset liquidation, with the case closing in September 2016."
Robert Benjamin — New York, 16-11787


ᐅ Reid Yolounda Simone Bennett, New York

Address: 3886 Amundson Ave Bronx, NY 10466-5921

Concise Description of Bankruptcy Case 14-10676-smb7: "The bankruptcy record of Reid Yolounda Simone Bennett from Bronx, NY, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2014."
Reid Yolounda Simone Bennett — New York, 14-10676


ᐅ Lisakay Bennett, New York

Address: 948 E 217th St Bronx, NY 10469-1004

Bankruptcy Case 15-13377-mg Summary: "The bankruptcy filing by Lisakay Bennett, undertaken in 2015-12-29 in Bronx, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Lisakay Bennett — New York, 15-13377-mg


ᐅ Anna Lisa S Bennett, New York

Address: 1622 Taylor Ave Bsmt Bronx, NY 10460-2887

Snapshot of U.S. Bankruptcy Proceeding Case 14-13499-scc: "The bankruptcy filing by Anna Lisa S Bennett, undertaken in 12/30/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-30 after liquidating assets."
Anna Lisa S Bennett — New York, 14-13499


ᐅ Ora Bennett, New York

Address: 834 E 229th St Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-13520-shl: "Ora Bennett's bankruptcy, initiated in 2011-07-23 and concluded by 11.12.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ora Bennett — New York, 11-13520


ᐅ Tamisha K Bennett, New York

Address: 1470 Parkchester Rd Apt 1H Bronx, NY 10462-7651

Bankruptcy Case 14-10644-shl Overview: "The bankruptcy record of Tamisha K Bennett from Bronx, NY, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Tamisha K Bennett — New York, 14-10644


ᐅ John Bennett, New York

Address: 34 Metropolitan Oval Apt 6F Bronx, NY 10462

Bankruptcy Case 10-11850-brl Overview: "The case of John Bennett in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Bennett — New York, 10-11850


ᐅ Patricia Bennett, New York

Address: 4140 Carpenter Ave Apt 2A Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-13009-ajg: "Patricia Bennett's bankruptcy, initiated in June 2010 and concluded by September 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Bennett — New York, 10-13009


ᐅ Ernest Bennett, New York

Address: 717 E 242nd St Bronx, NY 10470-1273

Concise Description of Bankruptcy Case 16-11958-mkv7: "In Bronx, NY, Ernest Bennett filed for Chapter 7 bankruptcy in July 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Ernest Bennett — New York, 16-11958


ᐅ Marion P Bennett, New York

Address: 2323 Loring Pl N Apt 4 Bronx, NY 10468-5873

Concise Description of Bankruptcy Case 16-10501-shl7: "Marion P Bennett's Chapter 7 bankruptcy, filed in Bronx, NY in February 29, 2016, led to asset liquidation, with the case closing in May 2016."
Marion P Bennett — New York, 16-10501


ᐅ Bobsie Bennett, New York

Address: 912 E 231st St Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-11305-alg: "Bobsie Bennett's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-25, led to asset liquidation, with the case closing in 2013-07-30."
Bobsie Bennett — New York, 13-11305


ᐅ Patrick Benoit, New York

Address: PO Box 1321 Bronx, NY 10453-1019

Concise Description of Bankruptcy Case 2014-11496-shl7: "The bankruptcy filing by Patrick Benoit, undertaken in 05/19/2014 in Bronx, NY under Chapter 7, concluded with discharge in Aug 17, 2014 after liquidating assets."
Patrick Benoit — New York, 2014-11496


ᐅ Sharita Benson, New York

Address: 3215 Olinville Ave Apt 5B Bronx, NY 10467

Bankruptcy Case 12-13278-brl Overview: "Bronx, NY resident Sharita Benson's Jul 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Sharita Benson — New York, 12-13278


ᐅ Tanisha Bent, New York

Address: 2280 Grand Ave Apt 5A Bronx, NY 10468

Concise Description of Bankruptcy Case 10-11695-smb7: "The bankruptcy record of Tanisha Bent from Bronx, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2010."
Tanisha Bent — New York, 10-11695


ᐅ Anthony N Bent, New York

Address: 1933 Burke Ave # 1 Bronx, NY 10469

Bankruptcy Case 13-10788-reg Overview: "In a Chapter 7 bankruptcy case, Anthony N Bent from Bronx, NY, saw their proceedings start in March 2013 and complete by 06.19.2013, involving asset liquidation."
Anthony N Bent — New York, 13-10788


ᐅ Debra L Bentulan, New York

Address: 1551 Tomlinson Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 11-12750-mg7: "Bronx, NY resident Debra L Bentulan's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Debra L Bentulan — New York, 11-12750-mg


ᐅ Lumia Benvenutty, New York

Address: 2375 Southern Blvd Apt 14E Bronx, NY 10460-1029

Concise Description of Bankruptcy Case 15-12852-scc7: "Lumia Benvenutty's Chapter 7 bankruptcy, filed in Bronx, NY in 10/23/2015, led to asset liquidation, with the case closing in January 2016."
Lumia Benvenutty — New York, 15-12852


ᐅ Edison Beqiri, New York

Address: 202 W 236th St Apt 3C Bronx, NY 10463-4130

Brief Overview of Bankruptcy Case 16-10134-mew: "The case of Edison Beqiri in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edison Beqiri — New York, 16-10134


ᐅ Sergio Berardini, New York

Address: 1527 Jarvis Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 12-12566-scc7: "The case of Sergio Berardini in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Berardini — New York, 12-12566


ᐅ Muhamet Berbati, New York

Address: 116 W 197th St Apt 2G Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 09-17531-reg: "Muhamet Berbati's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-22, led to asset liquidation, with the case closing in 04.05.2010."
Muhamet Berbati — New York, 09-17531


ᐅ Ilian Berberi, New York

Address: 2334 Boston Rd Apt 8E Bronx, NY 10467

Bankruptcy Case 10-13016-jmp Summary: "Ilian Berberi's Chapter 7 bankruptcy, filed in Bronx, NY in June 2010, led to asset liquidation, with the case closing in September 2010."
Ilian Berberi — New York, 10-13016


ᐅ Melinda R Bercaw, New York

Address: 1011 Washington Ave Apt 306 Bronx, NY 10456

Bankruptcy Case 13-10723-mg Overview: "The bankruptcy filing by Melinda R Bercaw, undertaken in 03/13/2013 in Bronx, NY under Chapter 7, concluded with discharge in June 17, 2013 after liquidating assets."
Melinda R Bercaw — New York, 13-10723-mg


ᐅ Magaly Berdecia, New York

Address: 208 W 179th St Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-10796-jmp: "Magaly Berdecia's Chapter 7 bankruptcy, filed in Bronx, NY in Feb 25, 2011, led to asset liquidation, with the case closing in June 2011."
Magaly Berdecia — New York, 11-10796


ᐅ Angel Berenguel, New York

Address: 2433 Southern Blvd Apt 1 Bronx, NY 10458-6506

Bankruptcy Case 14-10363-rg Overview: "In a Chapter 7 bankruptcy case, Angel Berenguel from Bronx, NY, saw their proceedings start in 02/20/2014 and complete by May 2014, involving asset liquidation."
Angel Berenguel — New York, 14-10363-rg


ᐅ Iii Raymond F Berenguer, New York

Address: 1624 Seddon St Fl 2ND Bronx, NY 10461-3011

Brief Overview of Bankruptcy Case 14-13392-shl: "Iii Raymond F Berenguer's bankruptcy, initiated in December 13, 2014 and concluded by 2015-03-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Raymond F Berenguer — New York, 14-13392


ᐅ Steven Berger, New York

Address: 120 Debs Pl Apt 12F Bronx, NY 10475-2537

Bankruptcy Case 06-10928-shl Overview: "In their Chapter 13 bankruptcy case filed in 05.01.2006, Bronx, NY's Steven Berger agreed to a debt repayment plan, which was successfully completed by 06/17/2013."
Steven Berger — New York, 06-10928


ᐅ Lissa Berger, New York

Address: 120 Debs Pl Apt 12F Bronx, NY 10475-2537

Brief Overview of Bankruptcy Case 06-10928-shl: "The bankruptcy record for Lissa Berger from Bronx, NY, under Chapter 13, filed in 05.01.2006, involved setting up a repayment plan, finalized by 06/17/2013."
Lissa Berger — New York, 06-10928


ᐅ Francisco Berges, New York

Address: 2415 Davidson Ave Apt B2 Bronx, NY 10468

Concise Description of Bankruptcy Case 10-14443-jmp7: "In a Chapter 7 bankruptcy case, Francisco Berges from Bronx, NY, saw their proceedings start in 2010-08-20 and complete by 2010-11-23, involving asset liquidation."
Francisco Berges — New York, 10-14443


ᐅ George Bergess, New York

Address: 3607 Irwin Ave Bronx, NY 10463

Bankruptcy Case 12-14464-scc Summary: "George Bergess's Chapter 7 bankruptcy, filed in Bronx, NY in October 31, 2012, led to asset liquidation, with the case closing in February 4, 2013."
George Bergess — New York, 12-14464


ᐅ Eddy Berihuete, New York

Address: 1415 Bryant Ave Apt 3B Bronx, NY 10459

Concise Description of Bankruptcy Case 10-13264-jmp7: "The bankruptcy record of Eddy Berihuete from Bronx, NY, shows a Chapter 7 case filed in Jun 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2010."
Eddy Berihuete — New York, 10-13264


ᐅ Danny Berisha, New York

Address: 340 E Mosholu Pkwy S Apt 1D Bronx, NY 10458-1756

Concise Description of Bankruptcy Case 16-10243-shl7: "In a Chapter 7 bankruptcy case, Danny Berisha from Bronx, NY, saw his proceedings start in 2016-01-29 and complete by April 2016, involving asset liquidation."
Danny Berisha — New York, 16-10243


ᐅ Nimon Berisha, New York

Address: 340 E Mosholu Pkwy S Apt 1C Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-11556-jmp: "The case of Nimon Berisha in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nimon Berisha — New York, 13-11556


ᐅ Odell Berkley, New York

Address: 1352 Croes Ave Bronx, NY 10472-1710

Brief Overview of Bankruptcy Case 15-12914-reg: "The bankruptcy filing by Odell Berkley, undertaken in October 30, 2015 in Bronx, NY under Chapter 7, concluded with discharge in Jan 28, 2016 after liquidating assets."
Odell Berkley — New York, 15-12914


ᐅ Jay Ellis Berman, New York

Address: 900 Baychester Ave Apt 5F Bronx, NY 10475-1718

Snapshot of U.S. Bankruptcy Proceeding Case 15-11487-scc: "Jay Ellis Berman's Chapter 7 bankruptcy, filed in Bronx, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-03."
Jay Ellis Berman — New York, 15-11487


ᐅ Virginia Bermejo, New York

Address: 1324 Elder Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10950-scc: "Virginia Bermejo's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-03-29, led to asset liquidation, with the case closing in 2013-07-03."
Virginia Bermejo — New York, 13-10950


ᐅ Antonio Bermudez, New York

Address: 2405 Marion Ave Apt 5C Bronx, NY 10458

Bankruptcy Case 10-16022-jmp Summary: "The case of Antonio Bermudez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Bermudez — New York, 10-16022


ᐅ Manuel A Bermudez, New York

Address: 1510 Castle Hill Ave Apt 321 Bronx, NY 10462

Concise Description of Bankruptcy Case 13-10151-alg7: "In Bronx, NY, Manuel A Bermudez filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Manuel A Bermudez — New York, 13-10151


ᐅ Olga Bermudez, New York

Address: 465 Castle Hill Ave Bronx, NY 10473

Bankruptcy Case 13-10150-alg Summary: "The bankruptcy filing by Olga Bermudez, undertaken in January 17, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 04.23.2013 after liquidating assets."
Olga Bermudez — New York, 13-10150


ᐅ Genaro Bermudez, New York

Address: 975 Tinton Ave Apt 7E Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-16429-mg: "Genaro Bermudez's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-12-02, led to asset liquidation, with the case closing in 03/24/2011."
Genaro Bermudez — New York, 10-16429-mg


ᐅ Quisqueya Bernabel, New York

Address: 955 Walton Ave Apt B Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-14093-mg: "In a Chapter 7 bankruptcy case, Quisqueya Bernabel from Bronx, NY, saw their proceedings start in December 2013 and complete by 2014-03-23, involving asset liquidation."
Quisqueya Bernabel — New York, 13-14093-mg


ᐅ Silvio Bernabel, New York

Address: 955 Walton Ave Apt B Bronx, NY 10452-9556

Concise Description of Bankruptcy Case 14-10581-mg7: "In a Chapter 7 bankruptcy case, Silvio Bernabel from Bronx, NY, saw their proceedings start in 2014-03-10 and complete by 2014-06-08, involving asset liquidation."
Silvio Bernabel — New York, 14-10581-mg


ᐅ Wendy E Bernabel, New York

Address: 2690 Webb Ave Apt 4K Bronx, NY 10468

Bankruptcy Case 12-11145-brl Summary: "In Bronx, NY, Wendy E Bernabel filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2012."
Wendy E Bernabel — New York, 12-11145


ᐅ Jessica Bernacett, New York

Address: 1561 Unionport Rd Apt 2G Bronx, NY 10462-5905

Bankruptcy Case 15-11710-reg Summary: "The bankruptcy record of Jessica Bernacett from Bronx, NY, shows a Chapter 7 case filed in Jun 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Jessica Bernacett — New York, 15-11710


ᐅ Maria Bernales, New York

Address: 2767 Marion Ave Apt 5C Bronx, NY 10458

Bankruptcy Case 10-11286-reg Summary: "The bankruptcy filing by Maria Bernales, undertaken in March 12, 2010 in Bronx, NY under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Maria Bernales — New York, 10-11286


ᐅ Maria Bernard, New York

Address: 150 W 174th St Apt 14G Bronx, NY 10453-7535

Snapshot of U.S. Bankruptcy Proceeding Case 14-10305-mg: "The case of Maria Bernard in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Bernard — New York, 14-10305-mg


ᐅ Nelly Bernard, New York

Address: 1700 Hoe Ave Apt 4K Bronx, NY 10460-5342

Concise Description of Bankruptcy Case 15-10194-reg7: "The case of Nelly Bernard in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelly Bernard — New York, 15-10194


ᐅ Ishmail Bernard, New York

Address: 1120 E 229th St Apt 3C Bronx, NY 10466

Bankruptcy Case 09-16282-ajg Overview: "In a Chapter 7 bankruptcy case, Ishmail Bernard from Bronx, NY, saw their proceedings start in 10.22.2009 and complete by January 26, 2010, involving asset liquidation."
Ishmail Bernard — New York, 09-16282


ᐅ Abreu Belkys Bernard, New York

Address: 2857 Briggs Ave Fl 2ND Bronx, NY 10458-2804

Concise Description of Bankruptcy Case 14-12810-shl7: "Abreu Belkys Bernard's bankruptcy, initiated in Oct 3, 2014 and concluded by 01.01.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abreu Belkys Bernard — New York, 14-12810


ᐅ Baldwin Bernard, New York

Address: 790 Concourse Vlg W Apt 11H Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-10585-scc: "Bronx, NY resident Baldwin Bernard's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-29."
Baldwin Bernard — New York, 13-10585


ᐅ Basilio Bernardez, New York

Address: 1002 College Ave Bronx, NY 10456

Concise Description of Bankruptcy Case 10-16889-reg7: "Bronx, NY resident Basilio Bernardez's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2011."
Basilio Bernardez — New York, 10-16889


ᐅ Ana Bernazar, New York

Address: 2195 Walton Ave Apt 3C Bronx, NY 10453-2422

Brief Overview of Bankruptcy Case 2014-11270-mg: "Ana Bernazar's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 30, 2014, led to asset liquidation, with the case closing in 07.29.2014."
Ana Bernazar — New York, 2014-11270-mg


ᐅ Christopher Beros, New York

Address: 1637 Saint Peters Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 10-12659-smb7: "The bankruptcy filing by Christopher Beros, undertaken in May 19, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Christopher Beros — New York, 10-12659


ᐅ Elsa Berrios, New York

Address: 401 E 154th St Apt 1D Bronx, NY 10455-1255

Brief Overview of Bankruptcy Case 15-11519-scc: "The case of Elsa Berrios in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsa Berrios — New York, 15-11519


ᐅ Katiuska M Berrios, New York

Address: 2872 Valentine Ave Apt 2 Bronx, NY 10458-2884

Bankruptcy Case 15-12258-mg Overview: "Bronx, NY resident Katiuska M Berrios's 2015-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2015."
Katiuska M Berrios — New York, 15-12258-mg


ᐅ Maria I Berrios, New York

Address: 1403 Grand Concourse Apt 3B Bronx, NY 10452-6757

Snapshot of U.S. Bankruptcy Proceeding Case 15-12382-smb: "In a Chapter 7 bankruptcy case, Maria I Berrios from Bronx, NY, saw their proceedings start in August 27, 2015 and complete by November 2015, involving asset liquidation."
Maria I Berrios — New York, 15-12382


ᐅ Mirixsa M Berrios, New York

Address: 1235 Woodycrest Ave Apt 4H Bronx, NY 10452

Bankruptcy Case 12-14759-reg Summary: "The bankruptcy record of Mirixsa M Berrios from Bronx, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2013."
Mirixsa M Berrios — New York, 12-14759


ᐅ Norberto Berrios, New York

Address: 634 Morris Park Ave Apt 56 Bronx, NY 10460

Bankruptcy Case 10-12769-ajg Summary: "The case of Norberto Berrios in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norberto Berrios — New York, 10-12769


ᐅ Carlos M Berrios, New York

Address: 2872 Valentine Ave Apt 2 Bronx, NY 10458-2884

Snapshot of U.S. Bankruptcy Proceeding Case 15-12258-mg: "The case of Carlos M Berrios in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos M Berrios — New York, 15-12258-mg