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 Maritza Canela, New York

Address: 169 Cypress Ave Apt 15F Bronx, NY 10454-3212

Bankruptcy Case 14-13131-reg Summary: "The bankruptcy record of Maritza Canela from Bronx, NY, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Maritza Canela — New York, 14-13131


ᐅ Odalis A Canela, New York

Address: 1057 Boynton Ave Apt 1B Bronx, NY 10472-5761

Bankruptcy Case 14-10121-shl Overview: "Odalis A Canela's bankruptcy, initiated in 2014-01-22 and concluded by 04.22.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Odalis A Canela — New York, 14-10121


ᐅ Nancy Canelo, New York

Address: 15 E Mosholu Pkwy N Apt 1A Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-11824-shl: "Nancy Canelo's Chapter 7 bankruptcy, filed in Bronx, NY in April 20, 2011, led to asset liquidation, with the case closing in August 10, 2011."
Nancy Canelo — New York, 11-11824


ᐅ St James Gloria Cannon, New York

Address: 1510 Unionport Rd Apt 11G Bronx, NY 10462

Bankruptcy Case 10-16227-jmp Summary: "St James Gloria Cannon's Chapter 7 bankruptcy, filed in Bronx, NY in November 2010, led to asset liquidation, with the case closing in March 11, 2011."
St James Gloria Cannon — New York, 10-16227


ᐅ Morey Jose L Cano, New York

Address: 2501 Davidson Ave Apt 5B Bronx, NY 10468-4255

Brief Overview of Bankruptcy Case 15-12393-smb: "The bankruptcy filing by Morey Jose L Cano, undertaken in 2015-08-28 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Morey Jose L Cano — New York, 15-12393


ᐅ Robert J Cantatore, New York

Address: 1478 Stadium Ave Bronx, NY 10465

Bankruptcy Case 11-16863-RBR Summary: "Bronx, NY resident Robert J Cantatore's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2011."
Robert J Cantatore — New York, 11-16863


ᐅ Gilda V Cantillo, New York

Address: 2265 Davidson Ave Apt 1G Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-12790-reg: "The case of Gilda V Cantillo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilda V Cantillo — New York, 11-12790


ᐅ Nolberto Cantillo, New York

Address: 2265 Davidson Ave Apt 1G Bronx, NY 10453-1621

Brief Overview of Bankruptcy Case 15-10935-shl: "Nolberto Cantillo's bankruptcy, initiated in Apr 15, 2015 and concluded by 2015-07-14 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nolberto Cantillo — New York, 15-10935


ᐅ Anthony Cantre, New York

Address: 1470 Parkchester Rd Apt 5H Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-15548-jmp: "In Bronx, NY, Anthony Cantre filed for Chapter 7 bankruptcy in 10/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.20.2011."
Anthony Cantre — New York, 10-15548


ᐅ Victor Cantres, New York

Address: 2473 Cambreleng Ave Fl 1ST Bronx, NY 10458-6207

Bankruptcy Case 15-13354-scc Overview: "The bankruptcy record of Victor Cantres from Bronx, NY, shows a Chapter 7 case filed in Dec 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2016."
Victor Cantres — New York, 15-13354


ᐅ Dawany Canturencia, New York

Address: 1447 Macombs Rd Apt 1G Bronx, NY 10452-2216

Bankruptcy Case 15-10166-mg Overview: "The bankruptcy record of Dawany Canturencia from Bronx, NY, shows a Chapter 7 case filed in 01.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2015."
Dawany Canturencia — New York, 15-10166-mg


ᐅ Rubin Canty, New York

Address: PO Box 1080 Bronx, NY 10469-0717

Bankruptcy Case 15-12489-shl Summary: "The bankruptcy filing by Rubin Canty, undertaken in September 4, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-12-03 after liquidating assets."
Rubin Canty — New York, 15-12489


ᐅ Dica Canzius, New York

Address: 120 Darrow Pl Apt 18E Bronx, NY 10475-1832

Brief Overview of Bankruptcy Case 2014-12532-scc: "The bankruptcy filing by Dica Canzius, undertaken in 2014-09-05 in Bronx, NY under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Dica Canzius — New York, 2014-12532


ᐅ Jian Chun Cao, New York

Address: 308 E 207th St # 2/F Bronx, NY 10467-4202

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11434-reg: "In a Chapter 7 bankruptcy case, Jian Chun Cao from Bronx, NY, saw her proceedings start in May 13, 2014 and complete by 08/11/2014, involving asset liquidation."
Jian Chun Cao — New York, 2014-11434


ᐅ Edison G Capa, New York

Address: 1129 Croes Ave Apt 2F Bronx, NY 10472

Bankruptcy Case 11-12329-jmp Overview: "Edison G Capa's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-05-16, led to asset liquidation, with the case closing in 2011-09-05."
Edison G Capa — New York, 11-12329


ᐅ Diana Capasso, New York

Address: 4660 Manhattan College Pkwy Apt 1D Bronx, NY 10471

Bankruptcy Case 10-23270-rdd Summary: "In Bronx, NY, Diana Capasso filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Diana Capasso — New York, 10-23270


ᐅ Orlando Capella, New York

Address: 1462 Bryant Ave Bronx, NY 10460-5904

Snapshot of U.S. Bankruptcy Proceeding Case 14-10776-scc: "The bankruptcy filing by Orlando Capella, undertaken in 2014-03-24 in Bronx, NY under Chapter 7, concluded with discharge in 2014-06-22 after liquidating assets."
Orlando Capella — New York, 14-10776


ᐅ Ana Capellan, New York

Address: 1226 Rosedale Ave Apt 3R Bronx, NY 10472-4644

Concise Description of Bankruptcy Case 14-10522-shl7: "The bankruptcy filing by Ana Capellan, undertaken in February 25, 2014 in Bronx, NY under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Ana Capellan — New York, 14-10522


ᐅ Angela Capellan, New York

Address: 2550 Briggs Ave Bronx, NY 10458

Concise Description of Bankruptcy Case 10-13389-ajg7: "Bronx, NY resident Angela Capellan's Jun 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Angela Capellan — New York, 10-13389


ᐅ Jose Capellan, New York

Address: 1515 Metropolitan Ave Apt 3A Bronx, NY 10462

Bankruptcy Case 09-17632-brl Overview: "Bronx, NY resident Jose Capellan's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-05."
Jose Capellan — New York, 09-17632


ᐅ Julian Capellan, New York

Address: 1965 Vyse Ave Apt 2A Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-14309-ajg: "Julian Capellan's bankruptcy, initiated in 2010-08-10 and concluded by 11.30.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Capellan — New York, 10-14309


ᐅ Leonel Capellan, New York

Address: 1000 Freeman St Apt 4H Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-12365-mg: "In a Chapter 7 bankruptcy case, Leonel Capellan from Bronx, NY, saw his proceedings start in 07.19.2013 and complete by 2013-10-23, involving asset liquidation."
Leonel Capellan — New York, 13-12365-mg


ᐅ Mariano A Capellan, New York

Address: 2550 Briggs Ave Apt 26 Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-10120-alg: "Bronx, NY resident Mariano A Capellan's January 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2012."
Mariano A Capellan — New York, 12-10120


ᐅ Zuhelly M Capellan, New York

Address: 1690 Longfellow Ave Apt 5C Bronx, NY 10460-5425

Bankruptcy Case 15-10791-scc Overview: "Zuhelly M Capellan's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-30, led to asset liquidation, with the case closing in 06/28/2015."
Zuhelly M Capellan — New York, 15-10791


ᐅ James Capers, New York

Address: 870 Rosedale Ave Apt 6E Bronx, NY 10473

Bankruptcy Case 11-15012-mg Summary: "James Capers's Chapter 7 bankruptcy, filed in Bronx, NY in October 27, 2011, led to asset liquidation, with the case closing in 02/16/2012."
James Capers — New York, 11-15012-mg


ᐅ Marjan Capnojevic, New York

Address: 2316 Throop Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 13-11415-brl7: "In Bronx, NY, Marjan Capnojevic filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2013."
Marjan Capnojevic — New York, 13-11415


ᐅ Joseph Capo, New York

Address: 2734 Dewey Ave Apt 2A Bronx, NY 10465

Brief Overview of Bankruptcy Case 13-11481-reg: "In Bronx, NY, Joseph Capo filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-10."
Joseph Capo — New York, 13-11481


ᐅ Gianine Caporale, New York

Address: 1564 Hone Ave Bronx, NY 10461

Bankruptcy Case 11-13108-reg Summary: "The bankruptcy record of Gianine Caporale from Bronx, NY, shows a Chapter 7 case filed in 06/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Gianine Caporale — New York, 11-13108


ᐅ Kathleen A Caporrimo, New York

Address: 1847 Bronxdale Ave Apt 2 Bronx, NY 10462

Bankruptcy Case 11-12860-smb Summary: "In Bronx, NY, Kathleen A Caporrimo filed for Chapter 7 bankruptcy in June 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2011."
Kathleen A Caporrimo — New York, 11-12860


ᐅ Joseph Prospero Cappellini, New York

Address: 1647 Hone Ave Bsmt Bronx, NY 10461-1507

Concise Description of Bankruptcy Case 2014-12639-reg7: "In a Chapter 7 bankruptcy case, Joseph Prospero Cappellini from Bronx, NY, saw their proceedings start in 2014-09-16 and complete by 2014-12-15, involving asset liquidation."
Joseph Prospero Cappellini — New York, 2014-12639


ᐅ Ignazio Z Capporimo, New York

Address: 1847 Bronxdale Ave Bronx, NY 10462-3314

Brief Overview of Bankruptcy Case 08-35683-cgm: "Filing for Chapter 13 bankruptcy in 2008-04-04, Ignazio Z Capporimo from Bronx, NY, structured a repayment plan, achieving discharge in 06.13.2013."
Ignazio Z Capporimo — New York, 08-35683


ᐅ Darlene Caprio, New York

Address: 2805 Laurie Ave Bronx, NY 10461

Bankruptcy Case 12-14618-reg Overview: "The bankruptcy filing by Darlene Caprio, undertaken in November 2012 in Bronx, NY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Darlene Caprio — New York, 12-14618


ᐅ Elizabeth Caprio, New York

Address: PO Box 957 Bronx, NY 10473

Bankruptcy Case 11-11799-jmp Overview: "Bronx, NY resident Elizabeth Caprio's 04.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Elizabeth Caprio — New York, 11-11799


ᐅ Marie Caputo, New York

Address: 2054 Continental Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-12348-alg: "The bankruptcy record of Marie Caputo from Bronx, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Marie Caputo — New York, 10-12348


ᐅ Steven D Caputo, New York

Address: 3342 Lucerne St Bronx, NY 10465

Bankruptcy Case 13-11090-alg Overview: "The bankruptcy filing by Steven D Caputo, undertaken in Apr 9, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Steven D Caputo — New York, 13-11090


ᐅ Valerie Caraballo, New York

Address: 113 Admiral Ct Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-11441-smb: "The case of Valerie Caraballo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Caraballo — New York, 11-11441


ᐅ Yomayra Caraballo, New York

Address: 565 Prospect Ave Apt 53 Bronx, NY 10455

Concise Description of Bankruptcy Case 09-17280-alg7: "Yomayra Caraballo's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-11, led to asset liquidation, with the case closing in 2010-03-17."
Yomayra Caraballo — New York, 09-17280


ᐅ Abraham Caraballo, New York

Address: 1608 Bronx River Ave # 1 Bronx, NY 10460-3140

Snapshot of U.S. Bankruptcy Proceeding Case 16-10385-scc: "In Bronx, NY, Abraham Caraballo filed for Chapter 7 bankruptcy in Feb 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-20."
Abraham Caraballo — New York, 16-10385


ᐅ Daisy Caraballo, New York

Address: 2855 Claflin Ave Apt 4B Bronx, NY 10468-2239

Bankruptcy Case 15-12443-mew Overview: "The bankruptcy filing by Daisy Caraballo, undertaken in 2015-08-31 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Daisy Caraballo — New York, 15-12443


ᐅ Damari Caraballo, New York

Address: 65 W 192nd St Apt 1I Bronx, NY 10468

Bankruptcy Case 10-14018-jmp Overview: "The bankruptcy filing by Damari Caraballo, undertaken in 2010-07-26 in Bronx, NY under Chapter 7, concluded with discharge in 10.26.2010 after liquidating assets."
Damari Caraballo — New York, 10-14018


ᐅ Gabriel R Caraballo, New York

Address: 2701 Valentine Ave Apt 408 Bronx, NY 10458-3953

Snapshot of U.S. Bankruptcy Proceeding Case 16-10745-shl: "In a Chapter 7 bankruptcy case, Gabriel R Caraballo from Bronx, NY, saw their proceedings start in 2016-03-28 and complete by 2016-06-26, involving asset liquidation."
Gabriel R Caraballo — New York, 16-10745


ᐅ George Caraballo, New York

Address: 1889 Obrien Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 13-13437-reg7: "George Caraballo's bankruptcy, initiated in 10.23.2013 and concluded by 01/27/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Caraballo — New York, 13-13437


ᐅ Gladys Caraballo, New York

Address: 1990 Gleason Ave Apt ST3 Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-11705-mg: "Gladys Caraballo's Chapter 7 bankruptcy, filed in Bronx, NY in May 24, 2013, led to asset liquidation, with the case closing in 08.27.2013."
Gladys Caraballo — New York, 13-11705-mg


ᐅ Isabel Caraballo, New York

Address: 3162 Bainbridge Ave Apt 2A Bronx, NY 10467

Bankruptcy Case 11-14975-mg Summary: "The bankruptcy filing by Isabel Caraballo, undertaken in October 26, 2011 in Bronx, NY under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Isabel Caraballo — New York, 11-14975-mg


ᐅ Jessica Caraballo, New York

Address: 1755 Jarvis Ave Apt 4E Bronx, NY 10461-4930

Concise Description of Bankruptcy Case 14-12723-smb7: "The case of Jessica Caraballo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Caraballo — New York, 14-12723


ᐅ Milagros Caraballo, New York

Address: 100 Erskine Pl Apt 2G Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-11945-jmp: "Milagros Caraballo's Chapter 7 bankruptcy, filed in Bronx, NY in April 2010, led to asset liquidation, with the case closing in Aug 3, 2010."
Milagros Caraballo — New York, 10-11945


ᐅ Joseph A Caramele, New York

Address: 2004 Hobart Ave Apt 1 Bronx, NY 10461-3918

Bankruptcy Case 15-13331-smb Overview: "Joseph A Caramele's Chapter 7 bankruptcy, filed in Bronx, NY in Dec 22, 2015, led to asset liquidation, with the case closing in Mar 21, 2016."
Joseph A Caramele — New York, 15-13331


ᐅ Oscar R Carbajal, New York

Address: 2733 Fenton Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-14610-reg: "Bronx, NY resident Oscar R Carbajal's 11.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Oscar R Carbajal — New York, 12-14610


ᐅ Luis Carbajal, New York

Address: 2810 Morris Ave Apt 2B Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-11506-jmp: "In Bronx, NY, Luis Carbajal filed for Chapter 7 bankruptcy in 2010-03-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Luis Carbajal — New York, 10-11506


ᐅ Thomas Carberry, New York

Address: 1143 Vyse Ave Bronx, NY 10459

Concise Description of Bankruptcy Case 12-14173-alg7: "In a Chapter 7 bankruptcy case, Thomas Carberry from Bronx, NY, saw their proceedings start in 2012-10-07 and complete by 2013-01-11, involving asset liquidation."
Thomas Carberry — New York, 12-14173


ᐅ Delia Carbo, New York

Address: 135 Elliot Pl Apt 1B Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-12947-reg: "Delia Carbo's Chapter 7 bankruptcy, filed in Bronx, NY in June 1, 2010, led to asset liquidation, with the case closing in 2010-09-21."
Delia Carbo — New York, 10-12947


ᐅ Jr Richard B Compasso, New York

Address: 1125 Dr Martin L King Jr Blvd Apt 3E Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-11844-brl: "In a Chapter 7 bankruptcy case, Jr Richard B Compasso from Bronx, NY, saw their proceedings start in 2013-05-31 and complete by Sep 4, 2013, involving asset liquidation."
Jr Richard B Compasso — New York, 13-11844


ᐅ Alfredo Compres, New York

Address: 150 W 195th St Apt 4C Bronx, NY 10468

Concise Description of Bankruptcy Case 10-12870-smb7: "In Bronx, NY, Alfredo Compres filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2010."
Alfredo Compres — New York, 10-12870


ᐅ Arlenis Compres, New York

Address: 1377 Plimpton Ave Fl 2ND Bronx, NY 10452-2402

Bankruptcy Case 16-10677-mew Overview: "Arlenis Compres's bankruptcy, initiated in Mar 23, 2016 and concluded by Jun 21, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlenis Compres — New York, 16-10677


ᐅ Pedro L Compres, New York

Address: 640 Underhill Ave Fl 1 Bronx, NY 10473

Concise Description of Bankruptcy Case 11-12002-smb7: "The bankruptcy filing by Pedro L Compres, undertaken in April 29, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Pedro L Compres — New York, 11-12002


ᐅ Mark Anthony Comrie, New York

Address: PO Box 1421 Bronx, NY 10451

Concise Description of Bankruptcy Case 11-12272-mg7: "Mark Anthony Comrie's bankruptcy, initiated in 2011-05-12 and concluded by 2011-08-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Comrie — New York, 11-12272-mg


ᐅ Rolon Luz Concepcion, New York

Address: 501 E 183rd St Apt 3 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-13401-scc: "In a Chapter 7 bankruptcy case, Rolon Luz Concepcion from Bronx, NY, saw her proceedings start in 2012-08-09 and complete by 2012-11-29, involving asset liquidation."
Rolon Luz Concepcion — New York, 12-13401


ᐅ Shantel Concepcion, New York

Address: 1660 Andrews Ave Apt 5D Bronx, NY 10453

Bankruptcy Case 12-14324-smb Summary: "In a Chapter 7 bankruptcy case, Shantel Concepcion from Bronx, NY, saw her proceedings start in October 2012 and complete by January 24, 2013, involving asset liquidation."
Shantel Concepcion — New York, 12-14324


ᐅ Sonia Concepcion, New York

Address: 758 Pelham Pkwy S Apt 5F Bronx, NY 10462

Bankruptcy Case 11-13240-reg Summary: "In a Chapter 7 bankruptcy case, Sonia Concepcion from Bronx, NY, saw her proceedings start in 2011-07-06 and complete by Oct 13, 2011, involving asset liquidation."
Sonia Concepcion — New York, 11-13240


ᐅ Anna I Concepcion, New York

Address: 2200 Tiebout Ave Apt 2L Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 11-12742-jmp: "In a Chapter 7 bankruptcy case, Anna I Concepcion from Bronx, NY, saw her proceedings start in June 2011 and complete by September 27, 2011, involving asset liquidation."
Anna I Concepcion — New York, 11-12742


ᐅ Antonia Concepcion, New York

Address: 731 E 161st St Apt 16D Bronx, NY 10456

Bankruptcy Case 10-14433-brl Overview: "Antonia Concepcion's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-08-19, led to asset liquidation, with the case closing in November 2010."
Antonia Concepcion — New York, 10-14433


ᐅ Atnoris Concepcion, New York

Address: 640 Saint Lawrence Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-12933-scc: "Atnoris Concepcion's Chapter 7 bankruptcy, filed in Bronx, NY in 05/29/2010, led to asset liquidation, with the case closing in September 18, 2010."
Atnoris Concepcion — New York, 10-12933


ᐅ Blanca E Concepcion, New York

Address: 2474 Valentine Ave Apt B41 Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-10561-mg: "In Bronx, NY, Blanca E Concepcion filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2011."
Blanca E Concepcion — New York, 11-10561-mg


ᐅ Bradley Concepcion, New York

Address: 2066 Morris Ave Apt 701 Bronx, NY 10453

Bankruptcy Case 10-14802-brl Summary: "Bradley Concepcion's bankruptcy, initiated in 09.10.2010 and concluded by 12.31.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Concepcion — New York, 10-14802


ᐅ Bredley R Concepcion, New York

Address: 875 Hunts Point Ave Apt 2E Bronx, NY 10474-5421

Snapshot of U.S. Bankruptcy Proceeding Case 16-10528-smb: "Bredley R Concepcion's bankruptcy, initiated in 03.04.2016 and concluded by June 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bredley R Concepcion — New York, 16-10528


ᐅ Diony A Concepcion, New York

Address: 3101 Heath Ave Apt 3B Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-11209-alg: "In a Chapter 7 bankruptcy case, Diony A Concepcion from Bronx, NY, saw their proceedings start in 04.17.2013 and complete by 2013-07-22, involving asset liquidation."
Diony A Concepcion — New York, 13-11209


ᐅ Ferbio R Concepcion, New York

Address: 41 Elliot Pl Apt 2B Bronx, NY 10452-7109

Brief Overview of Bankruptcy Case 14-13024-reg: "The bankruptcy filing by Ferbio R Concepcion, undertaken in 2014-11-03 in Bronx, NY under Chapter 7, concluded with discharge in Feb 1, 2015 after liquidating assets."
Ferbio R Concepcion — New York, 14-13024


ᐅ Jr Joseph A Concepcion, New York

Address: 1069 Calhoun Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-11440-reg7: "The case of Jr Joseph A Concepcion in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph A Concepcion — New York, 13-11440


ᐅ Manases Concepcion, New York

Address: 2280 Loring Pl N Apt 4K Bronx, NY 10468-5838

Snapshot of U.S. Bankruptcy Proceeding Case 16-10676-mew: "The bankruptcy filing by Manases Concepcion, undertaken in 2016-03-23 in Bronx, NY under Chapter 7, concluded with discharge in 2016-06-21 after liquidating assets."
Manases Concepcion — New York, 16-10676


ᐅ Pedro Concepcion, New York

Address: 1790 Bruckner Blvd Apt 4D Bronx, NY 10473-3757

Concise Description of Bankruptcy Case 2014-10920-scc7: "Pedro Concepcion's Chapter 7 bankruptcy, filed in Bronx, NY in March 31, 2014, led to asset liquidation, with the case closing in 06.29.2014."
Pedro Concepcion — New York, 2014-10920


ᐅ Pradley B Concepcion, New York

Address: 860 Hunts Point Ave Apt 1C Bronx, NY 10474

Snapshot of U.S. Bankruptcy Proceeding Case 11-11835-jmp: "Pradley B Concepcion's Chapter 7 bankruptcy, filed in Bronx, NY in 04.21.2011, led to asset liquidation, with the case closing in August 11, 2011."
Pradley B Concepcion — New York, 11-11835


ᐅ Louis Conciatori, New York

Address: 3800 Waldo Ave Apt 18A Bronx, NY 10463

Bankruptcy Case 10-12011-brl Summary: "In Bronx, NY, Louis Conciatori filed for Chapter 7 bankruptcy in April 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-06."
Louis Conciatori — New York, 10-12011


ᐅ Raul Conde, New York

Address: 3636 Greystone Ave Apt 7F Bronx, NY 10463

Bankruptcy Case 13-12391-reg Summary: "The case of Raul Conde in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Conde — New York, 13-12391


ᐅ Santa Conde, New York

Address: 2511 Frisby Ave Apt 1C Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-11710-alg: "Santa Conde's bankruptcy, initiated in Mar 31, 2010 and concluded by Jul 21, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa Conde — New York, 10-11710


ᐅ Esteban Conde, New York

Address: 916 E 169th St Apt 2C Bronx, NY 10459-1838

Brief Overview of Bankruptcy Case 15-13320-smb: "Esteban Conde's bankruptcy, initiated in 12/19/2015 and concluded by 03.18.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban Conde — New York, 15-13320


ᐅ Visley A Conforme, New York

Address: 1232 Union Ave Bronx, NY 10459

Concise Description of Bankruptcy Case 11-12328-smb7: "The bankruptcy record of Visley A Conforme from Bronx, NY, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Visley A Conforme — New York, 11-12328


ᐅ Gary Conlan, New York

Address: 165 W 197th St Apt 1K Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-16669-shl: "The bankruptcy filing by Gary Conlan, undertaken in 2010-12-17 in Bronx, NY under Chapter 7, concluded with discharge in 04.08.2011 after liquidating assets."
Gary Conlan — New York, 10-16669


ᐅ Margaret Mary Connaghan, New York

Address: 5614 Netherland Ave Bronx, NY 10471

Brief Overview of Bankruptcy Case 11-12799-mg: "The case of Margaret Mary Connaghan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Mary Connaghan — New York, 11-12799-mg


ᐅ Michael Connolly, New York

Address: 205 E 238th St Apt 6E Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 10-15272-shl: "Bronx, NY resident Michael Connolly's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-27."
Michael Connolly — New York, 10-15272


ᐅ Souleymane Conseibo, New York

Address: 1711 Morris Ave Apt 2J Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-10543-scc: "The case of Souleymane Conseibo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Souleymane Conseibo — New York, 13-10543


ᐅ Pedro Constance, New York

Address: 3936 Duryea Ave Bronx, NY 10466-2441

Snapshot of U.S. Bankruptcy Proceeding Case 14-13021-rg: "The bankruptcy filing by Pedro Constance, undertaken in 2014-11-03 in Bronx, NY under Chapter 7, concluded with discharge in 02.01.2015 after liquidating assets."
Pedro Constance — New York, 14-13021-rg


ᐅ Jose M Constanzo, New York

Address: 4002 Gouverneur Ave Apt 3G Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-11937-scc: "Jose M Constanzo's bankruptcy, initiated in 2012-05-08 and concluded by 2012-08-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose M Constanzo — New York, 12-11937


ᐅ Jr Mario J Conte, New York

Address: 511 Edison Ave # 2 Bronx, NY 10465

Concise Description of Bankruptcy Case 13-13496-jmp7: "In Bronx, NY, Jr Mario J Conte filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2014."
Jr Mario J Conte — New York, 13-13496


ᐅ Nat S Conte, New York

Address: 144D Edgewater Park Bronx, NY 10465

Bankruptcy Case 11-13675-shl Overview: "The bankruptcy record of Nat S Conte from Bronx, NY, shows a Chapter 7 case filed in 2011-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2011."
Nat S Conte — New York, 11-13675


ᐅ David Contes, New York

Address: 1135 Vyse Ave Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 10-16738-reg: "In a Chapter 7 bankruptcy case, David Contes from Bronx, NY, saw his proceedings start in December 22, 2010 and complete by 04/13/2011, involving asset liquidation."
David Contes — New York, 10-16738


ᐅ Veronica L Conton, New York

Address: 100 Elgar Pl Apt 16G Bronx, NY 10475-5026

Bankruptcy Case 15-10793-smb Summary: "Veronica L Conton's Chapter 7 bankruptcy, filed in Bronx, NY in March 2015, led to asset liquidation, with the case closing in June 2015."
Veronica L Conton — New York, 15-10793


ᐅ Wilder Contrera, New York

Address: 2005 Gleason Ave Apt 3C Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-11949-jmp: "Bronx, NY resident Wilder Contrera's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2012."
Wilder Contrera — New York, 12-11949


ᐅ Elsa Contreras, New York

Address: 515 Calhoun Ave Apt 2C Bronx, NY 10465

Concise Description of Bankruptcy Case 10-10699-jmp7: "Elsa Contreras's Chapter 7 bankruptcy, filed in Bronx, NY in February 2010, led to asset liquidation, with the case closing in 05.17.2010."
Elsa Contreras — New York, 10-10699


ᐅ Felix Contreras, New York

Address: 901 Fox St Apt 1A Bronx, NY 10459

Bankruptcy Case 10-10885-jmp Overview: "In a Chapter 7 bankruptcy case, Felix Contreras from Bronx, NY, saw his proceedings start in Feb 18, 2010 and complete by 2010-06-10, involving asset liquidation."
Felix Contreras — New York, 10-10885


ᐅ German A Contreras, New York

Address: 1372 Teller Ave Bronx, NY 10456

Concise Description of Bankruptcy Case 12-11171-scc7: "The bankruptcy filing by German A Contreras, undertaken in March 2012 in Bronx, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
German A Contreras — New York, 12-11171


ᐅ Alvaro A Contreras, New York

Address: 2121 Grand Concourse Apt 2D Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11779-smb: "Bronx, NY resident Alvaro A Contreras's 04/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-05."
Alvaro A Contreras — New York, 11-11779


ᐅ Niiji D Conway, New York

Address: 1252 E 224th St Apt 3 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-13282-jmp: "The case of Niiji D Conway in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niiji D Conway — New York, 13-13282


ᐅ Manning Conyer, New York

Address: PO Box 560 Bronx, NY 10473

Bankruptcy Case 10-14895-shl Overview: "In Bronx, NY, Manning Conyer filed for Chapter 7 bankruptcy in September 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Manning Conyer — New York, 10-14895


ᐅ Nancy Conyers, New York

Address: 675 E 170th St Apt 2A Bronx, NY 10456

Bankruptcy Case 10-14516-smb Overview: "The case of Nancy Conyers in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Conyers — New York, 10-14516


ᐅ William J Coogan, New York

Address: 1721 Hobart Ave Apt 1E Bronx, NY 10461-4914

Brief Overview of Bankruptcy Case 08-13313-alg: "The bankruptcy record for William J Coogan from Bronx, NY, under Chapter 13, filed in August 27, 2008, involved setting up a repayment plan, finalized by November 12, 2014."
William J Coogan — New York, 08-13313


ᐅ Valerie Cook, New York

Address: 1152 Fteley Ave Apt 1R Bronx, NY 10472

Concise Description of Bankruptcy Case 09-17494-reg7: "Valerie Cook's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-20, led to asset liquidation, with the case closing in 04/05/2010."
Valerie Cook — New York, 09-17494


ᐅ Bertha M Cooke, New York

Address: 4 Fordham Hill Oval Apt 3D Bronx, NY 10468

Bankruptcy Case 11-13640-shl Overview: "The bankruptcy filing by Bertha M Cooke, undertaken in Jul 30, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-11-19 after liquidating assets."
Bertha M Cooke — New York, 11-13640


ᐅ Lottie R Cooke, New York

Address: 20 W Mosholu Pkwy S Apt 3F Bronx, NY 10468-1140

Bankruptcy Case 14-10678-rg Summary: "The bankruptcy record of Lottie R Cooke from Bronx, NY, shows a Chapter 7 case filed in 2014-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Lottie R Cooke — New York, 14-10678-rg


ᐅ Salise Cooke, New York

Address: 541 Rosedale Ave Apt 6C Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-14258-alg: "The bankruptcy record of Salise Cooke from Bronx, NY, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2011."
Salise Cooke — New York, 11-14258


ᐅ Gloria Cooley, New York

Address: 780 Concourse Vlg W Apt 22K Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-15280-brl: "The bankruptcy filing by Gloria Cooley, undertaken in 2010-10-08 in Bronx, NY under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Gloria Cooley — New York, 10-15280