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 Peter Berrios, New York

Address: 3952 Monticello Ave Apt 2 Bronx, NY 10466

Concise Description of Bankruptcy Case 13-11011-jmp7: "Peter Berrios's bankruptcy, initiated in 2013-04-01 and concluded by 07/06/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Berrios — New York, 13-11011


ᐅ Ramon Berrios, New York

Address: 1805 Bruckner Blvd Apt 4G Bronx, NY 10472

Bankruptcy Case 10-14891-mg Summary: "The bankruptcy record of Ramon Berrios from Bronx, NY, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Ramon Berrios — New York, 10-14891-mg


ᐅ Feliciana Berroa, New York

Address: 65 Mount Hope Pl Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-13534-alg: "In a Chapter 7 bankruptcy case, Feliciana Berroa from Bronx, NY, saw their proceedings start in 2013-10-31 and complete by 2014-02-04, involving asset liquidation."
Feliciana Berroa — New York, 13-13534


ᐅ Yrma C Berroa, New York

Address: 1892 Arthur Ave Apt 2K Bronx, NY 10457-6322

Brief Overview of Bankruptcy Case 14-11712-reg: "The bankruptcy record of Yrma C Berroa from Bronx, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Yrma C Berroa — New York, 14-11712


ᐅ Brenda Berry, New York

Address: 1711 Davidson Ave Apt 5B Bronx, NY 10453

Bankruptcy Case 13-12921-smb Overview: "Bronx, NY resident Brenda Berry's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.12.2013."
Brenda Berry — New York, 13-12921


ᐅ Girlie Berry, New York

Address: 3306 Paulding Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-12618-reg: "The bankruptcy record of Girlie Berry from Bronx, NY, shows a Chapter 7 case filed in 05/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Girlie Berry — New York, 10-12618


ᐅ Carol Berry, New York

Address: 3050 Park Ave Apt 8G Bronx, NY 10451-4067

Concise Description of Bankruptcy Case 14-13359-smb7: "In a Chapter 7 bankruptcy case, Carol Berry from Bronx, NY, saw their proceedings start in 2014-12-09 and complete by March 9, 2015, involving asset liquidation."
Carol Berry — New York, 14-13359


ᐅ Harry W Berry, New York

Address: 4164 De Reimer Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 12-11908-alg7: "In a Chapter 7 bankruptcy case, Harry W Berry from Bronx, NY, saw his proceedings start in 2012-05-05 and complete by Aug 25, 2012, involving asset liquidation."
Harry W Berry — New York, 12-11908


ᐅ Kimberly A Berry, New York

Address: 2758 Cruger Ave Apt 4I Bronx, NY 10467-8246

Concise Description of Bankruptcy Case 15-10326-shl7: "Kimberly A Berry's bankruptcy, initiated in Feb 16, 2015 and concluded by May 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Berry — New York, 15-10326


ᐅ Michelle Berry, New York

Address: 2550 Olinville Ave Apt 11C Bronx, NY 10467

Bankruptcy Case 10-14072-reg Summary: "Michelle Berry's bankruptcy, initiated in 07/28/2010 and concluded by November 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Berry — New York, 10-14072


ᐅ Joel Berson, New York

Address: 3622 Johnson Ave Bronx, NY 10463

Bankruptcy Case 10-23403-rdd Summary: "The bankruptcy filing by Joel Berson, undertaken in July 2010 in Bronx, NY under Chapter 7, concluded with discharge in October 14, 2010 after liquidating assets."
Joel Berson — New York, 10-23403


ᐅ Victor M Bess, New York

Address: 1705 Anthony Ave Apt 1G Bronx, NY 10457-7972

Snapshot of U.S. Bankruptcy Proceeding Case 07-12915-shl: "Chapter 13 bankruptcy for Victor M Bess in Bronx, NY began in 09/16/2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-11-13."
Victor M Bess — New York, 07-12915


ᐅ Gisela Betances, New York

Address: 1847 Billingsley Ter Apt B Bronx, NY 10453

Concise Description of Bankruptcy Case 13-10385-reg7: "In a Chapter 7 bankruptcy case, Gisela Betances from Bronx, NY, saw her proceedings start in 02.06.2013 and complete by May 2013, involving asset liquidation."
Gisela Betances — New York, 13-10385


ᐅ Guarionex A Betances, New York

Address: 5 Fordham Hill Oval Apt 5E Bronx, NY 10468

Bankruptcy Case 13-12179-jmp Overview: "Guarionex A Betances's bankruptcy, initiated in 07.01.2013 and concluded by 2013-10-05 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guarionex A Betances — New York, 13-12179


ᐅ Joseph M Betances, New York

Address: 1666 Ohm Ave Apt 1 Bronx, NY 10465-1017

Bankruptcy Case 15-11601-smb Overview: "In a Chapter 7 bankruptcy case, Joseph M Betances from Bronx, NY, saw their proceedings start in 2015-06-19 and complete by 2015-09-17, involving asset liquidation."
Joseph M Betances — New York, 15-11601


ᐅ Sandra R Betances, New York

Address: 2785 University Ave Apt 4 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-11675-reg: "The case of Sandra R Betances in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra R Betances — New York, 12-11675


ᐅ Veronica Betances, New York

Address: 1666 Ohm Ave Apt 1 Bronx, NY 10465-1017

Bankruptcy Case 15-11601-smb Overview: "Veronica Betances's Chapter 7 bankruptcy, filed in Bronx, NY in Jun 19, 2015, led to asset liquidation, with the case closing in 2015-09-17."
Veronica Betances — New York, 15-11601


ᐅ Cruz Demuno Anani D Betances, New York

Address: 3034 Kingsbridge Ave Apt 3CS Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-14064-smb: "In a Chapter 7 bankruptcy case, Cruz Demuno Anani D Betances from Bronx, NY, saw their proceedings start in September 27, 2012 and complete by January 1, 2013, involving asset liquidation."
Cruz Demuno Anani D Betances — New York, 12-14064


ᐅ Jr Ismael Betancourt, New York

Address: 1569 Bruckner Blvd Apt 12H Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-11612-alg: "In Bronx, NY, Jr Ismael Betancourt filed for Chapter 7 bankruptcy in March 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Jr Ismael Betancourt — New York, 10-11612


ᐅ Miguelina Betancourt, New York

Address: 2845 University Ave Apt 5D Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-12837-jmp: "Miguelina Betancourt's bankruptcy, initiated in August 29, 2013 and concluded by 12.03.2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguelina Betancourt — New York, 13-12837


ᐅ Victor M Betancourt, New York

Address: 1874 Pelham Pkwy S Apt 2K Bronx, NY 10461

Bankruptcy Case 13-10406-smb Summary: "The bankruptcy filing by Victor M Betancourt, undertaken in February 2013 in Bronx, NY under Chapter 7, concluded with discharge in 05/15/2013 after liquidating assets."
Victor M Betancourt — New York, 13-10406


ᐅ Jeremy Bethea, New York

Address: 6485 Broadway Bronx, NY 10471

Bankruptcy Case 11-10550-ajg Overview: "In Bronx, NY, Jeremy Bethea filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2011."
Jeremy Bethea — New York, 11-10550


ᐅ Mahaliel Bethea, New York

Address: 1075 Grand Concourse Bronx, NY 10452-9029

Bankruptcy Case 16-10780-scc Overview: "The bankruptcy record of Mahaliel Bethea from Bronx, NY, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Mahaliel Bethea — New York, 16-10780


ᐅ Lionel D Bethel, New York

Address: 1051 E 230th St Bronx, NY 10466-4809

Bankruptcy Case 15-13088-mew Summary: "The bankruptcy filing by Lionel D Bethel, undertaken in November 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets."
Lionel D Bethel — New York, 15-13088


ᐅ Shirley Bethune, New York

Address: 120 Bellamy Loop Apt 15B Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-11410-reg: "The bankruptcy record of Shirley Bethune from Bronx, NY, shows a Chapter 7 case filed in 03/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Shirley Bethune — New York, 10-11410


ᐅ Michelle Beverhoudt, New York

Address: 760 E 166th St Apt 5C Bronx, NY 10456

Bankruptcy Case 12-10649-alg Summary: "Bronx, NY resident Michelle Beverhoudt's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2012."
Michelle Beverhoudt — New York, 12-10649


ᐅ Mala Bhajan, New York

Address: 685 E 234th St Apt 2R Bronx, NY 10466

Concise Description of Bankruptcy Case 10-14400-alg7: "In a Chapter 7 bankruptcy case, Mala Bhajan from Bronx, NY, saw their proceedings start in 08/17/2010 and complete by 2010-11-29, involving asset liquidation."
Mala Bhajan — New York, 10-14400


ᐅ Amer Hussain Bhatti, New York

Address: 2940 E 196th St Apt B Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-14336-smb: "Bronx, NY resident Amer Hussain Bhatti's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Amer Hussain Bhatti — New York, 11-14336


ᐅ Chandra Bhose, New York

Address: 729 E 215th St Bronx, NY 10467

Bankruptcy Case 13-14101-smb Overview: "The bankruptcy record of Chandra Bhose from Bronx, NY, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2014."
Chandra Bhose — New York, 13-14101


ᐅ Krishanu Bhowmik, New York

Address: 797 E 142nd St Apt 31 Bronx, NY 10454

Brief Overview of Bankruptcy Case 09-17553-jmp: "The bankruptcy filing by Krishanu Bhowmik, undertaken in 12.23.2009 in Bronx, NY under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
Krishanu Bhowmik — New York, 09-17553


ᐅ Abdul L Bhuiyan, New York

Address: 2265 Davidson Ave Apt 4C Bronx, NY 10453

Concise Description of Bankruptcy Case 09-15938-ajg7: "In Bronx, NY, Abdul L Bhuiyan filed for Chapter 7 bankruptcy in 10.01.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Abdul L Bhuiyan — New York, 09-15938


ᐅ Mahmood Ahmed Bhuiyan, New York

Address: 3440 Gates Pl Apt 1A Bronx, NY 10467

Bankruptcy Case 13-12224-scc Summary: "In a Chapter 7 bankruptcy case, Mahmood Ahmed Bhuiyan from Bronx, NY, saw his proceedings start in July 3, 2013 and complete by 10.07.2013, involving asset liquidation."
Mahmood Ahmed Bhuiyan — New York, 13-12224


ᐅ Soraya Carmen Bido, New York

Address: 2676 Grand Concourse Apt 4N Bronx, NY 10458

Concise Description of Bankruptcy Case 13-10009-scc7: "Bronx, NY resident Soraya Carmen Bido's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2013."
Soraya Carmen Bido — New York, 13-10009


ᐅ Novel S Bienvenido, New York

Address: 2303 Loring Pl N Apt 202 Bronx, NY 10468-5860

Concise Description of Bankruptcy Case 15-12588-smb7: "Novel S Bienvenido's Chapter 7 bankruptcy, filed in Bronx, NY in 09.20.2015, led to asset liquidation, with the case closing in 2015-12-19."
Novel S Bienvenido — New York, 15-12588


ᐅ Elizabeth C Biffle, New York

Address: PO Box 543 Bronx, NY 10475-0543

Brief Overview of Bankruptcy Case 2014-11549-mg: "The bankruptcy filing by Elizabeth C Biffle, undertaken in 2014-05-22 in Bronx, NY under Chapter 7, concluded with discharge in 08.20.2014 after liquidating assets."
Elizabeth C Biffle — New York, 2014-11549-mg


ᐅ Iii Jose L Bigay, New York

Address: 657 Saint Lawrence Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 13-11365-reg7: "Iii Jose L Bigay's bankruptcy, initiated in 2013-04-29 and concluded by 2013-08-03 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jose L Bigay — New York, 13-11365


ᐅ James Biggs, New York

Address: 3956 Hill Ave Bronx, NY 10466-2420

Bankruptcy Case 2014-11459-scc Overview: "In a Chapter 7 bankruptcy case, James Biggs from Bronx, NY, saw their proceedings start in 2014-05-15 and complete by August 2014, involving asset liquidation."
James Biggs — New York, 2014-11459


ᐅ Muslimah M Bilal, New York

Address: 120 Benchley Pl Apt 32K Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-14373-scc: "In a Chapter 7 bankruptcy case, Muslimah M Bilal from Bronx, NY, saw their proceedings start in October 2012 and complete by 2013-01-28, involving asset liquidation."
Muslimah M Bilal — New York, 12-14373


ᐅ Audrey D Bilbraut, New York

Address: 2075 Walton Ave Apt 2D Bronx, NY 10453-3421

Concise Description of Bankruptcy Case 16-10468-smb7: "The case of Audrey D Bilbraut in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey D Bilbraut — New York, 16-10468


ᐅ Stephen Bill, New York

Address: 140 Einstein Loop Apt 16C Bronx, NY 10475-4912

Bankruptcy Case 15-13357-mg Overview: "Bronx, NY resident Stephen Bill's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2016."
Stephen Bill — New York, 15-13357-mg


ᐅ Sarah A Billa, New York

Address: 1314 Merriam Ave Bronx, NY 10452

Concise Description of Bankruptcy Case 11-11023-mg7: "The bankruptcy filing by Sarah A Billa, undertaken in 2011-03-10 in Bronx, NY under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Sarah A Billa — New York, 11-11023-mg


ᐅ Jr Richard Billingsley, New York

Address: 1133 Ogden Ave Apt 26 Bronx, NY 10452

Bankruptcy Case 11-10218-smb Overview: "The bankruptcy filing by Jr Richard Billingsley, undertaken in 2011-01-21 in Bronx, NY under Chapter 7, concluded with discharge in May 13, 2011 after liquidating assets."
Jr Richard Billingsley — New York, 11-10218


ᐅ Lisa Billups, New York

Address: 140 Alcott Pl Apt 22H Bronx, NY 10475-4319

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10864-shl: "Lisa Billups's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-03-29, led to asset liquidation, with the case closing in Jun 27, 2014."
Lisa Billups — New York, 2014-10864


ᐅ Barbara Binetti, New York

Address: 1252 Mayflower Ave Bronx, NY 10461

Bankruptcy Case 10-14714-alg Summary: "The case of Barbara Binetti in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Binetti — New York, 10-14714


ᐅ Andrew R Bingham, New York

Address: 658 E 237th St Apt 2 Bronx, NY 10466

Concise Description of Bankruptcy Case 10-15065-brl7: "The case of Andrew R Bingham in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew R Bingham — New York, 10-15065


ᐅ Mary Bioh, New York

Address: 1075 Gerard Ave Apt 107 Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-10608-alg: "The case of Mary Bioh in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Bioh — New York, 13-10608


ᐅ Renee Birch, New York

Address: 2559 Sedgwick Ave Apt 6C Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 09-17601-brl: "Renee Birch's bankruptcy, initiated in 2009-12-29 and concluded by 2010-04-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Birch — New York, 09-17601


ᐅ Linda Bird, New York

Address: 1 Metropolitan Oval Apt 7F Bronx, NY 10462

Bankruptcy Case 13-13531-mg Summary: "In Bronx, NY, Linda Bird filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Linda Bird — New York, 13-13531-mg


ᐅ Scarlett Bird, New York

Address: 743 Hunts Point Ave Bronx, NY 10474

Bankruptcy Case 12-14865-scc Summary: "The bankruptcy record of Scarlett Bird from Bronx, NY, shows a Chapter 7 case filed in 12/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2013."
Scarlett Bird — New York, 12-14865


ᐅ Sheldon Birthwright, New York

Address: 2712 Holland Ave Bronx, NY 10467-8710

Bankruptcy Case 16-10342-scc Summary: "Sheldon Birthwright's bankruptcy, initiated in 2016-02-16 and concluded by May 16, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheldon Birthwright — New York, 16-10342


ᐅ Parasram Bisesar, New York

Address: 639 E 225th St Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-15639-scc: "The case of Parasram Bisesar in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Parasram Bisesar — New York, 11-15639


ᐅ Hashranie Devi Bisnauth, New York

Address: 254 E 203rd St Apt 2B Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-15819-reg: "The case of Hashranie Devi Bisnauth in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hashranie Devi Bisnauth — New York, 11-15819


ᐅ Carol I Bisono, New York

Address: 215 W 242nd St Apt 51 Bronx, NY 10471

Concise Description of Bankruptcy Case 11-11083-jmp7: "The bankruptcy record of Carol I Bisono from Bronx, NY, shows a Chapter 7 case filed in 03.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Carol I Bisono — New York, 11-11083


ᐅ Jose E Bisono, New York

Address: 1531 Westchester Ave Apt 1B Bronx, NY 10472

Concise Description of Bankruptcy Case 12-10782-scc7: "Jose E Bisono's Chapter 7 bankruptcy, filed in Bronx, NY in Feb 28, 2012, led to asset liquidation, with the case closing in 06.19.2012."
Jose E Bisono — New York, 12-10782


ᐅ Luis Jose Bisono, New York

Address: 2170 Dr Martin L King Jr Blvd Apt 1S Bronx, NY 10453-1328

Brief Overview of Bankruptcy Case 14-13510-scc: "Luis Jose Bisono's Chapter 7 bankruptcy, filed in Bronx, NY in 12.30.2014, led to asset liquidation, with the case closing in 2015-03-30."
Luis Jose Bisono — New York, 14-13510


ᐅ Arup K Biswas, New York

Address: 2509 Tratman Ave # APTC40 Bronx, NY 10461

Bankruptcy Case 11-12550-shl Summary: "The case of Arup K Biswas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arup K Biswas — New York, 11-12550


ᐅ Pauline E Black, New York

Address: 667 E 230th St Bronx, NY 10466-3806

Bankruptcy Case 14-13470-jlg Overview: "In a Chapter 7 bankruptcy case, Pauline E Black from Bronx, NY, saw her proceedings start in 2014-12-23 and complete by 03.23.2015, involving asset liquidation."
Pauline E Black — New York, 14-13470


ᐅ Jacqueline Black, New York

Address: 3480 Corsa Ave Apt 4A Bronx, NY 10469

Bankruptcy Case 10-16109-mg Overview: "The bankruptcy record of Jacqueline Black from Bronx, NY, shows a Chapter 7 case filed in November 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2011."
Jacqueline Black — New York, 10-16109-mg


ᐅ Joseph Black, New York

Address: 1507 Metropolitan Ave Apt 7A Bronx, NY 10462

Bankruptcy Case 09-16755-alg Overview: "The bankruptcy filing by Joseph Black, undertaken in 2009-11-12 in Bronx, NY under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Joseph Black — New York, 09-16755


ᐅ Lorenzo A Black, New York

Address: 667 E 230th St Bronx, NY 10466-3806

Brief Overview of Bankruptcy Case 14-13470-jlg: "Bronx, NY resident Lorenzo A Black's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2015."
Lorenzo A Black — New York, 14-13470


ᐅ Lorraine Black, New York

Address: 4438 Furman Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-16236-ajg: "Lorraine Black's bankruptcy, initiated in November 20, 2010 and concluded by 03.12.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Black — New York, 10-16236


ᐅ Desiree L Blackman, New York

Address: 488 E 163rd St Apt 4K Bronx, NY 10451-4269

Bankruptcy Case 14-11423-scc Overview: "The bankruptcy record of Desiree L Blackman from Bronx, NY, shows a Chapter 7 case filed in 2014-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2014."
Desiree L Blackman — New York, 14-11423


ᐅ Desiree L Blackman, New York

Address: 488 E 163rd St Apt 4K Bronx, NY 10451-4269

Brief Overview of Bankruptcy Case 2014-11423-scc: "The bankruptcy filing by Desiree L Blackman, undertaken in May 11, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 08.09.2014 after liquidating assets."
Desiree L Blackman — New York, 2014-11423


ᐅ Robert M Blackmore, New York

Address: 240 Buttrick Ave Bronx, NY 10465

Bankruptcy Case 11-13265-shl Overview: "Robert M Blackmore's bankruptcy, initiated in 2011-07-08 and concluded by 10/28/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Blackmore — New York, 11-13265


ᐅ Odette Nadja Blackwell, New York

Address: 1173 Walton Ave Apt A3 Bronx, NY 10452

Bankruptcy Case 13-13975-smb Overview: "In a Chapter 7 bankruptcy case, Odette Nadja Blackwell from Bronx, NY, saw her proceedings start in December 9, 2013 and complete by Mar 15, 2014, involving asset liquidation."
Odette Nadja Blackwell — New York, 13-13975


ᐅ Kathleen Blackwell, New York

Address: 800 Concourse Vlg W Apt 1A Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 10-15420-shl: "Bronx, NY resident Kathleen Blackwell's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Kathleen Blackwell — New York, 10-15420


ᐅ Dorcas Blackwood, New York

Address: 2761 Sampson Ave Apt 6D Bronx, NY 10465-2936

Concise Description of Bankruptcy Case 16-11706-scc7: "The bankruptcy filing by Dorcas Blackwood, undertaken in 2016-06-12 in Bronx, NY under Chapter 7, concluded with discharge in 09.10.2016 after liquidating assets."
Dorcas Blackwood — New York, 16-11706


ᐅ Moy V Blackwood, New York

Address: 1945 Vyse Ave Apt 5C Bronx, NY 10460

Bankruptcy Case 11-15209-scc Summary: "In a Chapter 7 bankruptcy case, Moy V Blackwood from Bronx, NY, saw their proceedings start in 2011-11-10 and complete by 2012-02-16, involving asset liquidation."
Moy V Blackwood — New York, 11-15209


ᐅ Moses J Blair, New York

Address: 301 E 143rd St Apt 2F Bronx, NY 10451

Concise Description of Bankruptcy Case 13-13397-smb7: "The case of Moses J Blair in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moses J Blair — New York, 13-13397


ᐅ Tracy Blair, New York

Address: 1685 Randall Ave Apt 6B Bronx, NY 10473-4231

Bankruptcy Case 08-12313-shl Overview: "In their Chapter 13 bankruptcy case filed in 2008-06-20, Bronx, NY's Tracy Blair agreed to a debt repayment plan, which was successfully completed by 09.09.2013."
Tracy Blair — New York, 08-12313


ᐅ Joshua Blake, New York

Address: 1B Asch Loop Bronx, NY 10475-4564

Brief Overview of Bankruptcy Case 14-12989-mg: "The bankruptcy filing by Joshua Blake, undertaken in 10.30.2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Joshua Blake — New York, 14-12989-mg


ᐅ Sharla Blake, New York

Address: 3960 Bell Ave Bronx, NY 10466

Bankruptcy Case 10-16218-shl Summary: "The case of Sharla Blake in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharla Blake — New York, 10-16218


ᐅ Brown Sharon A Blake, New York

Address: 975 Walton Ave Apt 3EN Bronx, NY 10452

Concise Description of Bankruptcy Case 12-11246-alg7: "The case of Brown Sharon A Blake in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Sharon A Blake — New York, 12-11246


ᐅ Lorpu Blamah, New York

Address: 2200 Bartow Ave Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-13981-mg: "The case of Lorpu Blamah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorpu Blamah — New York, 10-13981-mg


ᐅ Rodriguez Saladin Blanc, New York

Address: 1350 Manor Ave Apt 8I Bronx, NY 10472-1563

Bankruptcy Case 16-11289-mg Summary: "The bankruptcy filing by Rodriguez Saladin Blanc, undertaken in May 4, 2016 in Bronx, NY under Chapter 7, concluded with discharge in August 2, 2016 after liquidating assets."
Rodriguez Saladin Blanc — New York, 16-11289-mg


ᐅ Martha Blanco, New York

Address: 1704 Morris Ave Apt 4G Bronx, NY 10457-7739

Snapshot of U.S. Bankruptcy Proceeding Case 14-11685-smb: "Martha Blanco's bankruptcy, initiated in June 2014 and concluded by 2014-08-30 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Blanco — New York, 14-11685


ᐅ Jessica Blanco, New York

Address: 351 E 152nd St Bronx, NY 10451-5152

Snapshot of U.S. Bankruptcy Proceeding Case 15-13213-shl: "In Bronx, NY, Jessica Blanco filed for Chapter 7 bankruptcy in 2015-12-01. This case, involving liquidating assets to pay off debts, was resolved by Feb 29, 2016."
Jessica Blanco — New York, 15-13213


ᐅ Josephina Blanco, New York

Address: 700 Morris Ave Apt 13H Bronx, NY 10451

Bankruptcy Case 09-17234-reg Overview: "Josephina Blanco's bankruptcy, initiated in 2009-12-09 and concluded by March 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephina Blanco — New York, 09-17234


ᐅ Simon B Blanco, New York

Address: 1726 Holland Ave Apt 1 Bronx, NY 10462

Bankruptcy Case 11-14382-alg Overview: "The case of Simon B Blanco in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon B Blanco — New York, 11-14382


ᐅ Luz E Blanco, New York

Address: 621 E 237th St Apt 1A Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-14578-jmp: "In a Chapter 7 bankruptcy case, Luz E Blanco from Bronx, NY, saw her proceedings start in 2012-11-13 and complete by 2013-02-17, involving asset liquidation."
Luz E Blanco — New York, 12-14578


ᐅ Francisca Blanco, New York

Address: 824 E 181st St Apt 2E Bronx, NY 10460

Bankruptcy Case 10-11277-alg Summary: "The bankruptcy filing by Francisca Blanco, undertaken in 03.12.2010 in Bronx, NY under Chapter 7, concluded with discharge in 07.02.2010 after liquidating assets."
Francisca Blanco — New York, 10-11277


ᐅ William Blanco, New York

Address: 655 Burke Ave Apt 2F Bronx, NY 10467

Bankruptcy Case 10-12428-jmp Summary: "The bankruptcy filing by William Blanco, undertaken in May 2010 in Bronx, NY under Chapter 7, concluded with discharge in Aug 23, 2010 after liquidating assets."
William Blanco — New York, 10-12428


ᐅ Lamaar Illya Blanding, New York

Address: 856 E 213th St Apt 3H Bronx, NY 10467-5910

Bankruptcy Case 2014-12317-scc Summary: "The bankruptcy record of Lamaar Illya Blanding from Bronx, NY, shows a Chapter 7 case filed in August 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Lamaar Illya Blanding — New York, 2014-12317


ᐅ Yolanda Blankson, New York

Address: 3636 Fieldston Rd Apt 2E Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-10908-reg: "Yolanda Blankson's bankruptcy, initiated in 02.22.2010 and concluded by 06/14/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Blankson — New York, 10-10908


ᐅ Rashieda Blatch, New York

Address: 7 Fordham Hill Oval Apt 4C Bronx, NY 10468

Bankruptcy Case 09-17195-ajg Overview: "The bankruptcy record of Rashieda Blatch from Bronx, NY, shows a Chapter 7 case filed in 12.08.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Rashieda Blatch — New York, 09-17195


ᐅ Jacqueline Blatt, New York

Address: 2074 Wallace Ave Apt 409 Bronx, NY 10462

Bankruptcy Case 10-13700-jmp Summary: "The case of Jacqueline Blatt in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Blatt — New York, 10-13700


ᐅ Catherine Bligen, New York

Address: 779 Concourse Vlg E Apt 10N Bronx, NY 10451

Concise Description of Bankruptcy Case 10-12470-alg7: "In Bronx, NY, Catherine Bligen filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2010."
Catherine Bligen — New York, 10-12470


ᐅ Charles Bligen, New York

Address: 3424 Bruner Ave Apt 2 Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-14852-smb: "In Bronx, NY, Charles Bligen filed for Chapter 7 bankruptcy in Sep 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2011."
Charles Bligen — New York, 10-14852


ᐅ Richard Bliss, New York

Address: 445 W 240th St Apt 4B Bronx, NY 10463

Concise Description of Bankruptcy Case 11-10176-smb7: "In a Chapter 7 bankruptcy case, Richard Bliss from Bronx, NY, saw their proceedings start in 2011-01-19 and complete by 2011-05-11, involving asset liquidation."
Richard Bliss — New York, 11-10176


ᐅ Ethyle Levoria Block, New York

Address: 2078 Morris Ave Apt 4E Bronx, NY 10453

Concise Description of Bankruptcy Case 11-12889-jmp7: "Ethyle Levoria Block's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-06-17, led to asset liquidation, with the case closing in October 7, 2011."
Ethyle Levoria Block — New York, 11-12889


ᐅ Iii Leroy Blocker, New York

Address: 130 Van Cortlandt Ave W Apt Ld Bronx, NY 10463

Bankruptcy Case 11-11750-reg Summary: "In a Chapter 7 bankruptcy case, Iii Leroy Blocker from Bronx, NY, saw his proceedings start in April 2011 and complete by 08.04.2011, involving asset liquidation."
Iii Leroy Blocker — New York, 11-11750


ᐅ Yvette Bloem, New York

Address: 1811 Wallace Ave Bronx, NY 10462-3601

Snapshot of U.S. Bankruptcy Proceeding Case 14-11830-shl: "Yvette Bloem's bankruptcy, initiated in June 2014 and concluded by September 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Bloem — New York, 14-11830


ᐅ Mariah V Bloise, New York

Address: 1344 Nelson Ave Apt 2C Bronx, NY 10452

Bankruptcy Case 12-11255-alg Summary: "The bankruptcy record of Mariah V Bloise from Bronx, NY, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2012."
Mariah V Bloise — New York, 12-11255


ᐅ Rosina Bloise, New York

Address: 3150 Kingsbridge Ave Apt 3D Bronx, NY 10463

Bankruptcy Case 11-12832-ajg Overview: "In a Chapter 7 bankruptcy case, Rosina Bloise from Bronx, NY, saw her proceedings start in 06.13.2011 and complete by 2011-10-03, involving asset liquidation."
Rosina Bloise — New York, 11-12832


ᐅ Jacqueline Bloom, New York

Address: 2390 Palisade Ave Apt 2F Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-10034-smb: "Bronx, NY resident Jacqueline Bloom's 2010-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-11."
Jacqueline Bloom — New York, 10-10034


ᐅ Everose E Bloomfield, New York

Address: 4065 Duryea Ave Apt 2 Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13124-shl: "In Bronx, NY, Everose E Bloomfield filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2011."
Everose E Bloomfield — New York, 11-13124


ᐅ Pastora Blot, New York

Address: 2198 Cruger Ave Apt 4G Bronx, NY 10462

Concise Description of Bankruptcy Case 11-10139-jmp7: "In a Chapter 7 bankruptcy case, Pastora Blot from Bronx, NY, saw their proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Pastora Blot — New York, 11-10139


ᐅ Lorraine H Blount, New York

Address: 950 Underhill Ave Apt 7K Bronx, NY 10473

Bankruptcy Case 11-12964-jmp Summary: "The case of Lorraine H Blount in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine H Blount — New York, 11-12964


ᐅ Shawn Blount, New York

Address: 2923 Morgan Ave Bronx, NY 10469

Bankruptcy Case 10-70200-SCS Overview: "The bankruptcy filing by Shawn Blount, undertaken in Jan 18, 2010 in Bronx, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Shawn Blount — New York, 10-70200


ᐅ Dorene Blount, New York

Address: 510 E 156th St Apt 7D Bronx, NY 10455

Bankruptcy Case 12-11257-scc Overview: "In a Chapter 7 bankruptcy case, Dorene Blount from Bronx, NY, saw her proceedings start in 03.28.2012 and complete by 2012-07-18, involving asset liquidation."
Dorene Blount — New York, 12-11257