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 Gloria A Cabada, New York

Address: 1933 Pilgrim Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-10815-ajg: "Bronx, NY resident Gloria A Cabada's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Gloria A Cabada — New York, 11-10815


ᐅ Ivette Caballero, New York

Address: 2109 Gleason Ave Apt A2 Bronx, NY 10462-4722

Bankruptcy Case 14-12785-rg Summary: "Ivette Caballero's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 30, 2014, led to asset liquidation, with the case closing in 12/29/2014."
Ivette Caballero — New York, 14-12785-rg


ᐅ Brian Caballero, New York

Address: 2971 Edson Ave # 2 Bronx, NY 10469

Bankruptcy Case 09-16968-alg Overview: "The bankruptcy record of Brian Caballero from Bronx, NY, shows a Chapter 7 case filed in 2009-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2010."
Brian Caballero — New York, 09-16968


ᐅ Cynthia Caban, New York

Address: 1550 Unionport Rd Apt 5G Bronx, NY 10462-7851

Brief Overview of Bankruptcy Case 15-11346-scc: "The bankruptcy filing by Cynthia Caban, undertaken in 2015-05-22 in Bronx, NY under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Cynthia Caban — New York, 15-11346


ᐅ Lizzet Caban, New York

Address: 3845 Sedgwick Ave Apt 12E Bronx, NY 10463

Bankruptcy Case 13-12838-jmp Summary: "The bankruptcy filing by Lizzet Caban, undertaken in Aug 29, 2013 in Bronx, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Lizzet Caban — New York, 13-12838


ᐅ Paul Caban, New York

Address: 1617 Edison Ave Bronx, NY 10461

Bankruptcy Case 10-12322-reg Summary: "Paul Caban's bankruptcy, initiated in 2010-04-30 and concluded by Aug 20, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Caban — New York, 10-12322


ᐅ Pablo Cabanas, New York

Address: 2030 East 177th Street 1B Bronx, NY 10472

Concise Description of Bankruptcy Case 2014-10971-smb7: "The bankruptcy record of Pablo Cabanas from Bronx, NY, shows a Chapter 7 case filed in 04/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Pablo Cabanas — New York, 2014-10971


ᐅ Sandra Cabanas, New York

Address: 1990 Gleason Ave Apt St Bronx, NY 10472-5119

Brief Overview of Bankruptcy Case 08-11072-shl: "Sandra Cabanas's Chapter 13 bankruptcy in Bronx, NY started in 2008-03-30. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 16, 2013."
Sandra Cabanas — New York, 08-11072


ᐅ Katherine Cabanilla, New York

Address: 281 E 153rd St Apt 8F Bronx, NY 10451

Bankruptcy Case 13-13731-scc Summary: "In a Chapter 7 bankruptcy case, Katherine Cabanilla from Bronx, NY, saw her proceedings start in 2013-11-16 and complete by 02/20/2014, involving asset liquidation."
Katherine Cabanilla — New York, 13-13731


ᐅ David Cabassa, New York

Address: 769 Arnow Ave Apt 6E Bronx, NY 10467-8865

Concise Description of Bankruptcy Case 15-10718-smb7: "David Cabassa's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-25, led to asset liquidation, with the case closing in 2015-06-23."
David Cabassa — New York, 15-10718


ᐅ Norma Cabassa, New York

Address: 1966 Newbold Ave Apt 1406 Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-10343-smb: "The bankruptcy record of Norma Cabassa from Bronx, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Norma Cabassa — New York, 11-10343


ᐅ Wendy Cabeda, New York

Address: 3908 Bronx Blvd Apt 3H Bronx, NY 10466

Bankruptcy Case 11-13288-shl Summary: "In Bronx, NY, Wendy Cabeda filed for Chapter 7 bankruptcy in July 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Wendy Cabeda — New York, 11-13288


ᐅ Sabrina Cabello, New York

Address: 1700 Crotona Park E Apt 6D Bronx, NY 10460

Concise Description of Bankruptcy Case 13-12728-reg7: "In a Chapter 7 bankruptcy case, Sabrina Cabello from Bronx, NY, saw her proceedings start in Aug 21, 2013 and complete by 11.25.2013, involving asset liquidation."
Sabrina Cabello — New York, 13-12728


ᐅ Jesus Cabeza, New York

Address: 835 E 155th St Apt 7 Bronx, NY 10455

Bankruptcy Case 12-11030-brl Overview: "The bankruptcy record of Jesus Cabeza from Bronx, NY, shows a Chapter 7 case filed in Mar 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-04."
Jesus Cabeza — New York, 12-11030


ᐅ Gladys R Cabezas, New York

Address: 3223 Lafayette Ave Bronx, NY 10465-1613

Brief Overview of Bankruptcy Case 14-11569-scc: "The bankruptcy record of Gladys R Cabezas from Bronx, NY, shows a Chapter 7 case filed in 05/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2014."
Gladys R Cabezas — New York, 14-11569


ᐅ Gladys R Cabezas, New York

Address: 3223 Lafayette Ave Bsmt Bronx, NY 10465-1613

Bankruptcy Case 2014-11569-scc Overview: "The bankruptcy record of Gladys R Cabezas from Bronx, NY, shows a Chapter 7 case filed in 05/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2014."
Gladys R Cabezas — New York, 2014-11569


ᐅ Rafael Cabral, New York

Address: 1240 Washington Ave Apt 5E Bronx, NY 10456-3448

Bankruptcy Case 2014-12512-scc Summary: "In Bronx, NY, Rafael Cabral filed for Chapter 7 bankruptcy in 2014-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-29."
Rafael Cabral — New York, 2014-12512


ᐅ Ramon Cabral, New York

Address: 1132 Colgate Ave Apt 1A Bronx, NY 10472

Bankruptcy Case 09-16856-brl Overview: "In a Chapter 7 bankruptcy case, Ramon Cabral from Bronx, NY, saw his proceedings start in 11.17.2009 and complete by Feb 21, 2010, involving asset liquidation."
Ramon Cabral — New York, 09-16856


ᐅ Rebeca Cabral, New York

Address: 1760 Andrews Ave Apt 3G Bronx, NY 10453

Bankruptcy Case 11-11896-shl Overview: "The case of Rebeca Cabral in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebeca Cabral — New York, 11-11896


ᐅ Dismerys Cabral, New York

Address: 1750 Montgomery Ave Bronx, NY 10453

Bankruptcy Case 11-10057-mg Overview: "The bankruptcy filing by Dismerys Cabral, undertaken in 2011-01-08 in Bronx, NY under Chapter 7, concluded with discharge in 2011-04-30 after liquidating assets."
Dismerys Cabral — New York, 11-10057-mg


ᐅ Flavia R Cabral, New York

Address: 1136 Sherman Ave Apt A3 Bronx, NY 10456

Bankruptcy Case 13-12282-brl Overview: "In Bronx, NY, Flavia R Cabral filed for Chapter 7 bankruptcy in 07/11/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Flavia R Cabral — New York, 13-12282


ᐅ Julissa M Cabral, New York

Address: 2281 University Ave Apt 5B Bronx, NY 10468-6128

Brief Overview of Bankruptcy Case 15-11047-reg: "Julissa M Cabral's bankruptcy, initiated in 04/23/2015 and concluded by 2015-07-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julissa M Cabral — New York, 15-11047


ᐅ Lydia Cabral, New York

Address: 4100 Hutchinson River Pkwy E Apt 9H Bronx, NY 10475

Brief Overview of Bankruptcy Case 13-10381-smb: "The bankruptcy record of Lydia Cabral from Bronx, NY, shows a Chapter 7 case filed in 02/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2013."
Lydia Cabral — New York, 13-10381


ᐅ Harry Cabrera, New York

Address: 1027 Southern Blvd Apt 5N Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-14174-alg: "In a Chapter 7 bankruptcy case, Harry Cabrera from Bronx, NY, saw his proceedings start in 10/07/2012 and complete by January 2013, involving asset liquidation."
Harry Cabrera — New York, 12-14174


ᐅ Mauricio Cabrera, New York

Address: 1598 Unionport Rd Apt 1H Bronx, NY 10462

Concise Description of Bankruptcy Case 12-11625-jmp7: "The case of Mauricio Cabrera in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauricio Cabrera — New York, 12-11625


ᐅ Hector Cabrera, New York

Address: PO Box 305 Bronx, NY 10457

Bankruptcy Case 10-16233-jmp Overview: "In Bronx, NY, Hector Cabrera filed for Chapter 7 bankruptcy in 11.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2011."
Hector Cabrera — New York, 10-16233


ᐅ Albert Cabrera, New York

Address: 429 E 157th St Apt 2A Bronx, NY 10451-4574

Bankruptcy Case 15-12215-mg Overview: "The case of Albert Cabrera in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Cabrera — New York, 15-12215-mg


ᐅ Hilda Cabrera, New York

Address: 3616 Henry Hudson Pkwy Apt 1DN Bronx, NY 10463

Concise Description of Bankruptcy Case 11-14372-mg7: "Bronx, NY resident Hilda Cabrera's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2012."
Hilda Cabrera — New York, 11-14372-mg


ᐅ Dominga Cabrera, New York

Address: 1220 Seneca Ave Apt 5D Bronx, NY 10474-4641

Brief Overview of Bankruptcy Case 14-10750-reg: "The bankruptcy record of Dominga Cabrera from Bronx, NY, shows a Chapter 7 case filed in 2014-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2014."
Dominga Cabrera — New York, 14-10750


ᐅ Miguel Cabrera, New York

Address: 75 W Mosholu Pkwy N Apt 6R Bronx, NY 10467-1938

Snapshot of U.S. Bankruptcy Proceeding Case 15-10525-scc: "Miguel Cabrera's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-08, led to asset liquidation, with the case closing in Jun 6, 2015."
Miguel Cabrera — New York, 15-10525


ᐅ Dora M Cabrera, New York

Address: 1898 Belmont Ave Apt 4D Bronx, NY 10457-6331

Brief Overview of Bankruptcy Case 15-12365-reg: "The bankruptcy filing by Dora M Cabrera, undertaken in 2015-08-26 in Bronx, NY under Chapter 7, concluded with discharge in 11.24.2015 after liquidating assets."
Dora M Cabrera — New York, 15-12365


ᐅ Mimi Cabrera, New York

Address: 3574 Dekalb Ave Apt 6H Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-13845-mg: "In a Chapter 7 bankruptcy case, Mimi Cabrera from Bronx, NY, saw her proceedings start in 11.26.2013 and complete by 03.02.2014, involving asset liquidation."
Mimi Cabrera — New York, 13-13845-mg


ᐅ Ana E Cabrera, New York

Address: 398 E 152nd St Apt 5G Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 12-12677-mg: "The bankruptcy record of Ana E Cabrera from Bronx, NY, shows a Chapter 7 case filed in 06.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2012."
Ana E Cabrera — New York, 12-12677-mg


ᐅ Ivette Cabrera, New York

Address: 3555 Bruckner Blvd Apt 6E Bronx, NY 10461

Concise Description of Bankruptcy Case 12-14221-jmp7: "Ivette Cabrera's bankruptcy, initiated in Oct 11, 2012 and concluded by Jan 15, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivette Cabrera — New York, 12-14221


ᐅ Jairo A Cabrera, New York

Address: 1409 Doris St Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-10644-mg: "The bankruptcy record of Jairo A Cabrera from Bronx, NY, shows a Chapter 7 case filed in February 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2012."
Jairo A Cabrera — New York, 12-10644-mg


ᐅ Naomi Cabrera, New York

Address: 1343 Washington Ave Apt 12B Bronx, NY 10456

Bankruptcy Case 13-12955-mg Overview: "In Bronx, NY, Naomi Cabrera filed for Chapter 7 bankruptcy in 2013-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2013."
Naomi Cabrera — New York, 13-12955-mg


ᐅ Jennifer Cabrera, New York

Address: 2267 Chatterton Ave Bronx, NY 10472-6307

Brief Overview of Bankruptcy Case 16-10343-scc: "Jennifer Cabrera's bankruptcy, initiated in 2016-02-16 and concluded by 05.16.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Cabrera — New York, 16-10343


ᐅ Nayra L Cabrera, New York

Address: 3809 Sedgwick Ave Apt 1 Bronx, NY 10463

Concise Description of Bankruptcy Case 11-13156-smb7: "Nayra L Cabrera's Chapter 7 bankruptcy, filed in Bronx, NY in 06/30/2011, led to asset liquidation, with the case closing in Oct 20, 2011."
Nayra L Cabrera — New York, 11-13156


ᐅ Augusta Cabrera, New York

Address: 1555 Grand Concourse Apt 5S Bronx, NY 10452-6214

Brief Overview of Bankruptcy Case 2014-12583-reg: "Augusta Cabrera's bankruptcy, initiated in September 2014 and concluded by 2014-12-09 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augusta Cabrera — New York, 2014-12583


ᐅ Jeszabel Cabrera, New York

Address: 773 E 166th St Fl 3RD Bronx, NY 10456-5628

Brief Overview of Bankruptcy Case 2014-10809-rg: "The bankruptcy filing by Jeszabel Cabrera, undertaken in 2014-03-27 in Bronx, NY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Jeszabel Cabrera — New York, 2014-10809-rg


ᐅ Aurelio Cabrera, New York

Address: 2042 Grand Ave Apt 1I Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11866-alg: "The bankruptcy filing by Aurelio Cabrera, undertaken in April 22, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 08.12.2011 after liquidating assets."
Aurelio Cabrera — New York, 11-11866


ᐅ Luisa Cabrera, New York

Address: 1027 Ward Ave Apt 1 Bronx, NY 10472-5961

Concise Description of Bankruptcy Case 16-11659-smb7: "In Bronx, NY, Luisa Cabrera filed for Chapter 7 bankruptcy in 2016-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.04.2016."
Luisa Cabrera — New York, 16-11659


ᐅ Olenny Cabrera, New York

Address: 691 Gerard Ave Apt 2F Bronx, NY 10451

Concise Description of Bankruptcy Case 10-12692-reg7: "In Bronx, NY, Olenny Cabrera filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Olenny Cabrera — New York, 10-12692


ᐅ Benita Cabrera, New York

Address: 730 E 165th St Apt 4G Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-11701-jmp: "In a Chapter 7 bankruptcy case, Benita Cabrera from Bronx, NY, saw her proceedings start in 03.31.2010 and complete by July 2010, involving asset liquidation."
Benita Cabrera — New York, 10-11701


ᐅ Escarlis Cabrera, New York

Address: 231 W 230th St Apt D4B Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-12984-reg: "In a Chapter 7 bankruptcy case, Escarlis Cabrera from Bronx, NY, saw their proceedings start in 2010-06-03 and complete by September 2010, involving asset liquidation."
Escarlis Cabrera — New York, 10-12984


ᐅ Johnny Cabrera, New York

Address: 1020 College Ave Apt 1N Bronx, NY 10456-5810

Bankruptcy Case 14-13069-smb Overview: "In Bronx, NY, Johnny Cabrera filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2015."
Johnny Cabrera — New York, 14-13069


ᐅ Tajara Cabrera, New York

Address: 2277 Bathgate Ave Apt 8F Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 11-12308-jmp: "In Bronx, NY, Tajara Cabrera filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2011."
Tajara Cabrera — New York, 11-12308


ᐅ Carlos J Cabrera, New York

Address: 334 E 205th St Apt 41 Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-14984-brl: "Carlos J Cabrera's Chapter 7 bankruptcy, filed in Bronx, NY in December 2012, led to asset liquidation, with the case closing in 03/27/2013."
Carlos J Cabrera — New York, 12-14984


ᐅ Ulises Cabrera, New York

Address: 2705 Bainbridge Ave Apt 5B Bronx, NY 10458-4053

Bankruptcy Case 14-12818-smb Summary: "In Bronx, NY, Ulises Cabrera filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2015."
Ulises Cabrera — New York, 14-12818


ᐅ Cecilia Cabrera, New York

Address: 230 E 179th St Apt 7J Bronx, NY 10457

Concise Description of Bankruptcy Case 10-14621-mg7: "The bankruptcy record of Cecilia Cabrera from Bronx, NY, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Cecilia Cabrera — New York, 10-14621-mg


ᐅ Clara V Cabrera, New York

Address: 47 Featherbed Ln Apt 3D Bronx, NY 10452

Bankruptcy Case 12-11471-brl Overview: "The case of Clara V Cabrera in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clara V Cabrera — New York, 12-11471


ᐅ Ramon L Cabrera, New York

Address: 1537 McDonald St Apt 2 Bronx, NY 10461

Concise Description of Bankruptcy Case 12-11637-reg7: "Ramon L Cabrera's bankruptcy, initiated in April 21, 2012 and concluded by 2012-08-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon L Cabrera — New York, 12-11637


ᐅ Yanira Cabrera, New York

Address: 2217 Givan Ave Apt 7B Bronx, NY 10475-1348

Snapshot of U.S. Bankruptcy Proceeding Case 15-11589-mg: "Yanira Cabrera's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-06-18, led to asset liquidation, with the case closing in 2015-09-16."
Yanira Cabrera — New York, 15-11589-mg


ᐅ Ramona Cabrera, New York

Address: 1710 Andrews Ave Apt 2M Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-13990-mg: "In a Chapter 7 bankruptcy case, Ramona Cabrera from Bronx, NY, saw her proceedings start in 12.10.2013 and complete by March 16, 2014, involving asset liquidation."
Ramona Cabrera — New York, 13-13990-mg


ᐅ Matthew J Cabret, New York

Address: 3015 Perry Ave Apt 3A Bronx, NY 10458-1719

Bankruptcy Case 15-10910-mg Summary: "In Bronx, NY, Matthew J Cabret filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-12."
Matthew J Cabret — New York, 15-10910-mg


ᐅ Alice A Caccamo, New York

Address: 2705 Colden Ave Apt 2 Bronx, NY 10469

Bankruptcy Case 11-14404-jmp Summary: "The bankruptcy record of Alice A Caccamo from Bronx, NY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.09.2012."
Alice A Caccamo — New York, 11-14404


ᐅ Maria Cacciato, New York

Address: 1960 Williamsbridge Rd Apt 4 Bronx, NY 10461

Brief Overview of Bankruptcy Case 09-16798-jmp: "Bronx, NY resident Maria Cacciato's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Maria Cacciato — New York, 09-16798


ᐅ Ana L Caceres, New York

Address: 911 Walton Ave Apt 6G Bronx, NY 10452

Concise Description of Bankruptcy Case 11-11389-jmp7: "Ana L Caceres's Chapter 7 bankruptcy, filed in Bronx, NY in 03/29/2011, led to asset liquidation, with the case closing in Jun 28, 2011."
Ana L Caceres — New York, 11-11389


ᐅ Eva Caceres, New York

Address: 1737 Pilgrim Ave Apt 4D Bronx, NY 10461

Concise Description of Bankruptcy Case 11-10190-alg7: "The bankruptcy filing by Eva Caceres, undertaken in January 2011 in Bronx, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Eva Caceres — New York, 11-10190


ᐅ Manuel Caceres, New York

Address: 1000 Simpson St Apt 4H Bronx, NY 10459-3348

Bankruptcy Case 15-10829-mg Overview: "The bankruptcy filing by Manuel Caceres, undertaken in April 2015 in Bronx, NY under Chapter 7, concluded with discharge in 07/01/2015 after liquidating assets."
Manuel Caceres — New York, 15-10829-mg


ᐅ Suazo Cecilio Cacho, New York

Address: 2100 Tiebout Ave Apt 218 Bronx, NY 10457

Bankruptcy Case 13-10545-jmp Overview: "Bronx, NY resident Suazo Cecilio Cacho's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2013."
Suazo Cecilio Cacho — New York, 13-10545


ᐅ Fatjon Caci, New York

Address: 2344 Boston Rd Apt 4S Bronx, NY 10467

Bankruptcy Case 13-10308-scc Summary: "The case of Fatjon Caci in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatjon Caci — New York, 13-10308


ᐅ Victor Cadicamo, New York

Address: 2520 Frisby Ave # 3A Bronx, NY 10461-3208

Concise Description of Bankruptcy Case 16-10926-shl7: "The bankruptcy record of Victor Cadicamo from Bronx, NY, shows a Chapter 7 case filed in 04/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Victor Cadicamo — New York, 16-10926


ᐅ Lelia M Cahill, New York

Address: 48 Fordham St Bronx, NY 10464

Snapshot of U.S. Bankruptcy Proceeding Case 11-10658-smb: "The bankruptcy record of Lelia M Cahill from Bronx, NY, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Lelia M Cahill — New York, 11-10658


ᐅ Philip Cahn, New York

Address: 2220 Wallace Ave Apt 3D Bronx, NY 10467-9520

Snapshot of U.S. Bankruptcy Proceeding Case 15-11619-shl: "Philip Cahn's bankruptcy, initiated in 2015-06-20 and concluded by September 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Cahn — New York, 15-11619


ᐅ Clive Caines, New York

Address: 3830 Pratt Ave Apt 2F Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-13014-shl: "The case of Clive Caines in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clive Caines — New York, 11-13014


ᐅ Francine V Caines, New York

Address: 1243 Arnow Ave Bronx, NY 10469-5239

Bankruptcy Case 14-13219-shl Overview: "Francine V Caines's bankruptcy, initiated in 11.22.2014 and concluded by 2015-02-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francine V Caines — New York, 14-13219


ᐅ Jason A Caines, New York

Address: 2415 Creston Ave Apt 46 Bronx, NY 10468

Brief Overview of Bankruptcy Case 13-11594-scc: "The bankruptcy filing by Jason A Caines, undertaken in May 16, 2013 in Bronx, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jason A Caines — New York, 13-11594


ᐅ Jose A Caines, New York

Address: PO Box 118 Bronx, NY 10468-0118

Concise Description of Bankruptcy Case 15-11511-smb7: "The bankruptcy filing by Jose A Caines, undertaken in June 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-09-07 after liquidating assets."
Jose A Caines — New York, 15-11511


ᐅ Therese V Caines, New York

Address: 1760 Montgomery Ave Apt 2E Bronx, NY 10453-6813

Snapshot of U.S. Bankruptcy Proceeding Case 16-10311-scc: "In a Chapter 7 bankruptcy case, Therese V Caines from Bronx, NY, saw her proceedings start in 02/11/2016 and complete by 05.11.2016, involving asset liquidation."
Therese V Caines — New York, 16-10311


ᐅ Dolores Calabrese, New York

Address: 842 Neill Ave Bronx, NY 10462-3017

Concise Description of Bankruptcy Case 08-13838-shl7: "Dolores Calabrese's Chapter 13 bankruptcy in Bronx, NY started in 2008-09-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-25."
Dolores Calabrese — New York, 08-13838


ᐅ Michael Calabrese, New York

Address: 2833 Lawton Ave Apt 1 Bronx, NY 10465-3215

Bankruptcy Case 09-15805-alg Overview: "Michael Calabrese, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in September 2009, culminating in its successful completion by 2014-11-10."
Michael Calabrese — New York, 09-15805


ᐅ Mario Calandruccio, New York

Address: 2875 Dudley Ave Bronx, NY 10461-5611

Concise Description of Bankruptcy Case 15-12781-mg7: "In a Chapter 7 bankruptcy case, Mario Calandruccio from Bronx, NY, saw their proceedings start in 2015-10-15 and complete by 01/13/2016, involving asset liquidation."
Mario Calandruccio — New York, 15-12781-mg


ᐅ Miguel A Calcano, New York

Address: 2901 Grand Concourse Apt 5E Bronx, NY 10468-1929

Bankruptcy Case 15-10846-scc Overview: "In a Chapter 7 bankruptcy case, Miguel A Calcano from Bronx, NY, saw his proceedings start in April 2015 and complete by 2015-07-02, involving asset liquidation."
Miguel A Calcano — New York, 15-10846


ᐅ Frankie Calderon, New York

Address: 2014 Tomlinson Ave Bronx, NY 10461

Bankruptcy Case 10-15278-alg Summary: "The bankruptcy filing by Frankie Calderon, undertaken in 10/08/2010 in Bronx, NY under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Frankie Calderon — New York, 10-15278


ᐅ Cesar O Calderon, New York

Address: 652 Southern Blvd Apt 3B Bronx, NY 10455

Concise Description of Bankruptcy Case 13-12966-brl7: "In Bronx, NY, Cesar O Calderon filed for Chapter 7 bankruptcy in 09/12/2013. This case, involving liquidating assets to pay off debts, was resolved by December 17, 2013."
Cesar O Calderon — New York, 13-12966


ᐅ Tamika Z Calderon, New York

Address: 2150 Wallace Ave Apt 3K Bronx, NY 10462-1806

Snapshot of U.S. Bankruptcy Proceeding Case 15-12979-scc: "The case of Tamika Z Calderon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika Z Calderon — New York, 15-12979


ᐅ Pauline S Calderon, New York

Address: 710 Noble Ave Apt 4A Bronx, NY 10473-4142

Bankruptcy Case 16-11897-mkv Summary: "In Bronx, NY, Pauline S Calderon filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2016."
Pauline S Calderon — New York, 16-11897


ᐅ Eddy Calderon, New York

Address: 1131 Ogden Ave Apt 21A Bronx, NY 10452

Concise Description of Bankruptcy Case 10-15712-alg7: "Eddy Calderon's Chapter 7 bankruptcy, filed in Bronx, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-19."
Eddy Calderon — New York, 10-15712


ᐅ Amarilis Calderon, New York

Address: 1839 Belmont Ave Apt 3 Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-15162-mg: "In a Chapter 7 bankruptcy case, Amarilis Calderon from Bronx, NY, saw their proceedings start in 09/30/2010 and complete by 2011-01-20, involving asset liquidation."
Amarilis Calderon — New York, 10-15162-mg


ᐅ Eric M Calderon, New York

Address: 117 Heron Ln Apt 451 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-10712-alg: "In Bronx, NY, Eric M Calderon filed for Chapter 7 bankruptcy in 03/12/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2013."
Eric M Calderon — New York, 13-10712


ᐅ Aurea Calderon, New York

Address: 880 Thieriot Ave Apt 11J Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-14537-reg: "The case of Aurea Calderon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aurea Calderon — New York, 12-14537


ᐅ Alberta Caldwell, New York

Address: 3463 Corsa Ave Apt GA Bronx, NY 10469

Bankruptcy Case 12-10576-scc Overview: "Alberta Caldwell's Chapter 7 bankruptcy, filed in Bronx, NY in Feb 12, 2012, led to asset liquidation, with the case closing in 06/03/2012."
Alberta Caldwell — New York, 12-10576


ᐅ Marion C Caldwell, New York

Address: 3130 Perry Ave Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-11336-jmp: "Marion C Caldwell's Chapter 7 bankruptcy, filed in Bronx, NY in 03/26/2011, led to asset liquidation, with the case closing in 2011-07-16."
Marion C Caldwell — New York, 11-11336


ᐅ Vanessa Caldwell, New York

Address: 1775 Bruckner Blvd Apt 1F Bronx, NY 10472-6455

Brief Overview of Bankruptcy Case 16-10953-mkv: "In a Chapter 7 bankruptcy case, Vanessa Caldwell from Bronx, NY, saw her proceedings start in 04.19.2016 and complete by Jul 18, 2016, involving asset liquidation."
Vanessa Caldwell — New York, 16-10953


ᐅ William Calhoun, New York

Address: 2845 Waterbury Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 11-15719-alg7: "The case of William Calhoun in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Calhoun — New York, 11-15719


ᐅ Eugene Calimese, New York

Address: 642 W 227th St Apt 2 Bronx, NY 10463-4844

Snapshot of U.S. Bankruptcy Proceeding Case 07-13376-shl: "Oct 25, 2007 marked the beginning of Eugene Calimese's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 11/13/2012."
Eugene Calimese — New York, 07-13376


ᐅ Gioia F Calisi, New York

Address: 1871 Matthews Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 12-12691-brl7: "In a Chapter 7 bankruptcy case, Gioia F Calisi from Bronx, NY, saw their proceedings start in June 2012 and complete by 10.13.2012, involving asset liquidation."
Gioia F Calisi — New York, 12-12691


ᐅ Elfa L Calle, New York

Address: 2501 Tratman Ave Apt 10A Bronx, NY 10461-3426

Brief Overview of Bankruptcy Case 15-11151-smb: "The case of Elfa L Calle in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elfa L Calle — New York, 15-11151


ᐅ Angela Callender, New York

Address: 4120 Hutchinson River Pkwy E Apt 24D Bronx, NY 10475-5433

Concise Description of Bankruptcy Case 15-10981-scc7: "Bronx, NY resident Angela Callender's 04.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-18."
Angela Callender — New York, 15-10981


ᐅ Dennis S Callender, New York

Address: 925 E 226th St Bronx, NY 10466-4617

Bankruptcy Case 16-11237-mkv Overview: "The bankruptcy filing by Dennis S Callender, undertaken in May 2016 in Bronx, NY under Chapter 7, concluded with discharge in Jul 31, 2016 after liquidating assets."
Dennis S Callender — New York, 16-11237


ᐅ Anthony Cirilo Calo, New York

Address: 1662 Vyse Ave Apt 3G Bronx, NY 10460

Bankruptcy Case 13-13444-jmp Overview: "In a Chapter 7 bankruptcy case, Anthony Cirilo Calo from Bronx, NY, saw their proceedings start in October 23, 2013 and complete by 01/27/2014, involving asset liquidation."
Anthony Cirilo Calo — New York, 13-13444


ᐅ Colleen A Caltabellotta, New York

Address: 801 Neill Ave Apt 16F Bronx, NY 10462-3028

Snapshot of U.S. Bankruptcy Proceeding Case 16-11298-mkv: "The bankruptcy record of Colleen A Caltabellotta from Bronx, NY, shows a Chapter 7 case filed in 05/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2016."
Colleen A Caltabellotta — New York, 16-11298


ᐅ Aida E Calvache, New York

Address: 1346 Morrison Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 13-10127-mg7: "Aida E Calvache's Chapter 7 bankruptcy, filed in Bronx, NY in 01.15.2013, led to asset liquidation, with the case closing in 2013-04-21."
Aida E Calvache — New York, 13-10127-mg


ᐅ Alexandra Calzado, New York

Address: 1669 Dr Martin L King Jr Blvd Apt 5M Bronx, NY 10453-7155

Brief Overview of Bankruptcy Case 14-10456-mg: "Bronx, NY resident Alexandra Calzado's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Alexandra Calzado — New York, 14-10456-mg


ᐅ Napolean Calzado, New York

Address: 35 E Clarke Pl Apt 2A Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-12781-reg: "The case of Napolean Calzado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Napolean Calzado — New York, 12-12781


ᐅ Fabian Camacho, New York

Address: 3073 Park Ave Apt 8G Bronx, NY 10451-4079

Bankruptcy Case 15-13079-cgm Summary: "Fabian Camacho's bankruptcy, initiated in 2015-11-19 and concluded by 02/17/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabian Camacho — New York, 15-13079


ᐅ Carlos Camacho, New York

Address: 880 Colgate Ave Apt 19G Bronx, NY 10473-4857

Bankruptcy Case 14-10337-reg Summary: "The bankruptcy filing by Carlos Camacho, undertaken in February 2014 in Bronx, NY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Carlos Camacho — New York, 14-10337


ᐅ Carmen N Camacho, New York

Address: 2825 Olinville Ave Apt 6D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-10977-alg: "The bankruptcy record of Carmen N Camacho from Bronx, NY, shows a Chapter 7 case filed in 03/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-30."
Carmen N Camacho — New York, 12-10977