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 Coreen P Coombs, New York

Address: 1 Metropolitan Oval Apt 4F Bronx, NY 10462-6533

Bankruptcy Case 1-16-40550-ess Overview: "Coreen P Coombs's bankruptcy, initiated in 2016-02-09 and concluded by May 9, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Coreen P Coombs — New York, 1-16-40550


ᐅ Traves K Cooper, New York

Address: 860 Astor Ave Apt 1B Bronx, NY 10467-9313

Bankruptcy Case 16-10287-smb Summary: "The bankruptcy filing by Traves K Cooper, undertaken in 2016-02-06 in Bronx, NY under Chapter 7, concluded with discharge in 05.06.2016 after liquidating assets."
Traves K Cooper — New York, 16-10287


ᐅ Deneen Cooper, New York

Address: 100 Benchley Pl Apt 13J Bronx, NY 10475

Concise Description of Bankruptcy Case 10-12685-jmp7: "Deneen Cooper's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-05-20, led to asset liquidation, with the case closing in 2010-09-09."
Deneen Cooper — New York, 10-12685


ᐅ Loraine Cooper, New York

Address: 800 Elsmere Pl Bronx, NY 10460-4120

Brief Overview of Bankruptcy Case 16-11293-shl: "Loraine Cooper's bankruptcy, initiated in 05.04.2016 and concluded by Aug 2, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loraine Cooper — New York, 16-11293


ᐅ June A Cooper, New York

Address: 2910 Wallace Ave Apt 3C Bronx, NY 10467

Bankruptcy Case 13-11798-alg Overview: "In Bronx, NY, June A Cooper filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/03/2013."
June A Cooper — New York, 13-11798


ᐅ Maria L Cooper, New York

Address: 2712 Tenbroeck Ave Bronx, NY 10469

Bankruptcy Case 13-12757-reg Overview: "Bronx, NY resident Maria L Cooper's 08.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2013."
Maria L Cooper — New York, 13-12757


ᐅ Connie Cooper, New York

Address: 915 Calhoun Ave Apt 1 Bronx, NY 10465

Bankruptcy Case 10-15494-reg Overview: "The case of Connie Cooper in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Cooper — New York, 10-15494


ᐅ Lindsay R Copeland, New York

Address: 1479A Longfellow Ave Apt 1 Bronx, NY 10460

Bankruptcy Case 1-13-11020-CLB Overview: "The bankruptcy filing by Lindsay R Copeland, undertaken in April 17, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-07-22 after liquidating assets."
Lindsay R Copeland — New York, 1-13-11020


ᐅ Natalie D Copeland, New York

Address: 846 E 225th St Bronx, NY 10466-4538

Bankruptcy Case 1-14-45741-cec Overview: "The bankruptcy filing by Natalie D Copeland, undertaken in November 2014 in Bronx, NY under Chapter 7, concluded with discharge in February 9, 2015 after liquidating assets."
Natalie D Copeland — New York, 1-14-45741


ᐅ Ketha Copes, New York

Address: 2762 Claflin Ave Apt 2 Bronx, NY 10468

Bankruptcy Case 11-11671-shl Summary: "The bankruptcy filing by Ketha Copes, undertaken in 2011-04-10 in Bronx, NY under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Ketha Copes — New York, 11-11671


ᐅ Grissel M Coplin, New York

Address: 2736 Independence Ave Apt 6C Bronx, NY 10463

Bankruptcy Case 11-10277-jmp Summary: "Bronx, NY resident Grissel M Coplin's Jan 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Grissel M Coplin — New York, 11-10277


ᐅ Manuel A Coppola, New York

Address: 33A Edgewater Park Bronx, NY 10465

Bankruptcy Case 11-36871-cgm Overview: "Manuel A Coppola's Chapter 7 bankruptcy, filed in Bronx, NY in 06.29.2011, led to asset liquidation, with the case closing in Sep 22, 2011."
Manuel A Coppola — New York, 11-36871


ᐅ Richard Coptsias, New York

Address: 2685 Valentine Ave Apt 2F Bronx, NY 10458

Concise Description of Bankruptcy Case 10-15070-reg7: "The bankruptcy filing by Richard Coptsias, undertaken in September 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Richard Coptsias — New York, 10-15070


ᐅ Jr Franklin Coqueran, New York

Address: 1530 Metropolitan Ave Apt 2D Bronx, NY 10462-6842

Brief Overview of Bankruptcy Case 14-11893-reg: "Bronx, NY resident Jr Franklin Coqueran's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Jr Franklin Coqueran — New York, 14-11893


ᐅ Ariadys Elexander Corcino, New York

Address: 765 E 175th St Apt 26 Bronx, NY 10460

Bankruptcy Case 12-13286-reg Overview: "The bankruptcy filing by Ariadys Elexander Corcino, undertaken in July 31, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
Ariadys Elexander Corcino — New York, 12-13286


ᐅ Eunice D Corcino, New York

Address: 1495 Morris Ave Apt 2F Bronx, NY 10457-8763

Concise Description of Bankruptcy Case 15-12485-smb7: "The case of Eunice D Corcino in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eunice D Corcino — New York, 15-12485


ᐅ Yvette Corcino, New York

Address: 900 Baychester Ave Apt 20E Bronx, NY 10475

Bankruptcy Case 10-14037-smb Overview: "The bankruptcy filing by Yvette Corcino, undertaken in 2010-07-27 in Bronx, NY under Chapter 7, concluded with discharge in 11/16/2010 after liquidating assets."
Yvette Corcino — New York, 10-14037


ᐅ Aracelys M Cordero, New York

Address: 1455 Sheridan Ave Apt 5M Bronx, NY 10457

Concise Description of Bankruptcy Case 13-11450-mg7: "Aracelys M Cordero's Chapter 7 bankruptcy, filed in Bronx, NY in 05.03.2013, led to asset liquidation, with the case closing in 2013-08-07."
Aracelys M Cordero — New York, 13-11450-mg


ᐅ Awilda Cordero, New York

Address: 251 Longstreet Ave Bronx, NY 10465

Bankruptcy Case 10-14323-smb Overview: "In Bronx, NY, Awilda Cordero filed for Chapter 7 bankruptcy in 2010-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Awilda Cordero — New York, 10-14323


ᐅ Belkys Cordero, New York

Address: 280 E 161st St Apt 4M Bronx, NY 10451

Bankruptcy Case 10-12346-jmp Overview: "The bankruptcy filing by Belkys Cordero, undertaken in 04.30.2010 in Bronx, NY under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Belkys Cordero — New York, 10-12346


ᐅ Justalina Cordero, New York

Address: 1420 Taylor Ave Apt B1 Bronx, NY 10460-3723

Brief Overview of Bankruptcy Case 15-11978-shl: "In a Chapter 7 bankruptcy case, Justalina Cordero from Bronx, NY, saw their proceedings start in 07/30/2015 and complete by 10/28/2015, involving asset liquidation."
Justalina Cordero — New York, 15-11978


ᐅ Yira Cordero, New York

Address: 1021 Virginia Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 10-11526-smb7: "Yira Cordero's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-03-24, led to asset liquidation, with the case closing in 07/14/2010."
Yira Cordero — New York, 10-11526


ᐅ Carmen R Cordero, New York

Address: 1760 Bruckner Blvd Apt 14E Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-11951-reg: "In Bronx, NY, Carmen R Cordero filed for Chapter 7 bankruptcy in 2012-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.29.2012."
Carmen R Cordero — New York, 12-11951


ᐅ Cristina Cordero, New York

Address: 1807 Clinton Ave Apt 5G Bronx, NY 10457

Concise Description of Bankruptcy Case 10-14780-shl7: "The bankruptcy filing by Cristina Cordero, undertaken in September 9, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 12/08/2010 after liquidating assets."
Cristina Cordero — New York, 10-14780


ᐅ Diogenes Cordero, New York

Address: 1435 Taylor Ave Apt 25 Bronx, NY 10460

Concise Description of Bankruptcy Case 13-11094-alg7: "Bronx, NY resident Diogenes Cordero's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Diogenes Cordero — New York, 13-11094


ᐅ Marlene Cordero, New York

Address: 2775 Kingsbridge Ter Apt B41 Bronx, NY 10463

Concise Description of Bankruptcy Case 09-16956-jmp7: "Marlene Cordero's bankruptcy, initiated in 11.24.2009 and concluded by February 28, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Cordero — New York, 09-16956


ᐅ Evelyn Cordero, New York

Address: 1771 Westchester Ave PH Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-15067-mg: "The bankruptcy record of Evelyn Cordero from Bronx, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-20."
Evelyn Cordero — New York, 11-15067-mg


ᐅ Ramon A Cordero, New York

Address: 3165 Hull Ave Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-10452-scc: "In Bronx, NY, Ramon A Cordero filed for Chapter 7 bankruptcy in 02/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/21/2013."
Ramon A Cordero — New York, 13-10452


ᐅ Robert A Cordero, New York

Address: 2102 Wallace Ave Apt 2D Bronx, NY 10462-2530

Brief Overview of Bankruptcy Case 15-10744-shl: "In a Chapter 7 bankruptcy case, Robert A Cordero from Bronx, NY, saw their proceedings start in 2015-03-27 and complete by June 25, 2015, involving asset liquidation."
Robert A Cordero — New York, 15-10744


ᐅ Jaylene Cordero, New York

Address: 3204 Park Ave Apt A Bronx, NY 10451-4045

Snapshot of U.S. Bankruptcy Proceeding Case 15-10330-jlg: "Bronx, NY resident Jaylene Cordero's 02/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2015."
Jaylene Cordero — New York, 15-10330


ᐅ Karla A Cordoba, New York

Address: 4128 Carpenter Ave Apt 1C Bronx, NY 10466-2698

Snapshot of U.S. Bankruptcy Proceeding Case 14-10719-scc: "Bronx, NY resident Karla A Cordoba's March 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2014."
Karla A Cordoba — New York, 14-10719


ᐅ Ernestine Cordova, New York

Address: 592 Oak Ter Apt 4B Bronx, NY 10454

Bankruptcy Case 12-12375-mg Overview: "Ernestine Cordova's bankruptcy, initiated in May 30, 2012 and concluded by September 19, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestine Cordova — New York, 12-12375-mg


ᐅ Gilbert Cordova, New York

Address: 72 Schofield St Bronx, NY 10464-1532

Bankruptcy Case 2014-10863-mg Summary: "Bronx, NY resident Gilbert Cordova's 2014-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2014."
Gilbert Cordova — New York, 2014-10863-mg


ᐅ Maria Cordova, New York

Address: 1005 Esplanade Ave Apt 7J Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-13909-ajg: "Bronx, NY resident Maria Cordova's 07/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Maria Cordova — New York, 10-13909


ᐅ Wilfredo Cordova, New York

Address: 597 E 139th St Apt 3P Bronx, NY 10454-2327

Concise Description of Bankruptcy Case 14-10761-mg7: "The bankruptcy record of Wilfredo Cordova from Bronx, NY, shows a Chapter 7 case filed in March 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-20."
Wilfredo Cordova — New York, 14-10761-mg


ᐅ Michelle Cordova, New York

Address: 855 Quincy Ave Bronx, NY 10465-2216

Snapshot of U.S. Bankruptcy Proceeding Case 15-13295-shl: "In Bronx, NY, Michelle Cordova filed for Chapter 7 bankruptcy in 2015-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03/13/2016."
Michelle Cordova — New York, 15-13295


ᐅ Narcisa K Cordova, New York

Address: 3414 Wright Ave Bronx, NY 10475

Bankruptcy Case 13-10810-reg Overview: "The case of Narcisa K Cordova in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narcisa K Cordova — New York, 13-10810


ᐅ Vivian V Corea, New York

Address: 347 Concord Ave Bronx, NY 10454

Bankruptcy Case 13-13308-reg Overview: "The bankruptcy filing by Vivian V Corea, undertaken in October 2013 in Bronx, NY under Chapter 7, concluded with discharge in Jan 14, 2014 after liquidating assets."
Vivian V Corea — New York, 13-13308


ᐅ Jazmine Coriano, New York

Address: 1430 Parkchester Rd Apt 10H Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-13890-mg: "The case of Jazmine Coriano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jazmine Coriano — New York, 11-13890-mg


ᐅ Jose Cornejo, New York

Address: 215 E Gun Hill Rd Apt 6K Bronx, NY 10467

Bankruptcy Case 10-15982-alg Summary: "Bronx, NY resident Jose Cornejo's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jose Cornejo — New York, 10-15982


ᐅ Felix M Cornelio, New York

Address: 20 Richman Plz Apt 16 Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-12179-jmp: "In a Chapter 7 bankruptcy case, Felix M Cornelio from Bronx, NY, saw his proceedings start in May 2011 and complete by Aug 26, 2011, involving asset liquidation."
Felix M Cornelio — New York, 11-12179


ᐅ Jose Alejandro Cornelio, New York

Address: 3216 Cambridge Ave Apt 3 Bronx, NY 10463

Concise Description of Bankruptcy Case 13-13947-rg7: "Jose Alejandro Cornelio's bankruptcy, initiated in 2013-12-06 and concluded by 2014-03-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Alejandro Cornelio — New York, 13-13947-rg


ᐅ Francisco Antonio Corniel, New York

Address: 1348 Webster Ave Apt 12C Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-13941-smb: "The bankruptcy record of Francisco Antonio Corniel from Bronx, NY, shows a Chapter 7 case filed in Dec 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2014."
Francisco Antonio Corniel — New York, 13-13941


ᐅ Oliva Corniel, New York

Address: 3410 Kingsbridge Ave Apt 33D Bronx, NY 10463-4064

Bankruptcy Case 15-12147-mew Summary: "The case of Oliva Corniel in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oliva Corniel — New York, 15-12147


ᐅ Jose Corniell, New York

Address: 2327 Newbold Ave Apt 2F Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-10008-smb: "Jose Corniell's bankruptcy, initiated in January 2011 and concluded by 04/14/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Corniell — New York, 11-10008


ᐅ Norma L Cornish, New York

Address: 2786 Dewey Ave Apt 6A Bronx, NY 10465-2851

Bankruptcy Case 2014-11385-shl Overview: "In a Chapter 7 bankruptcy case, Norma L Cornish from Bronx, NY, saw her proceedings start in 05.08.2014 and complete by 2014-08-06, involving asset liquidation."
Norma L Cornish — New York, 2014-11385


ᐅ Terry R Cornish, New York

Address: 1481 Washington Ave Apt 8E Bronx, NY 10456-1919

Brief Overview of Bankruptcy Case 2014-11233-reg: "The case of Terry R Cornish in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry R Cornish — New York, 2014-11233


ᐅ Abigail Corona, New York

Address: 880 Boynton Ave Apt 13A Bronx, NY 10473-4624

Concise Description of Bankruptcy Case 16-10627-mew7: "The bankruptcy filing by Abigail Corona, undertaken in March 17, 2016 in Bronx, NY under Chapter 7, concluded with discharge in 06/15/2016 after liquidating assets."
Abigail Corona — New York, 16-10627


ᐅ Isabel Corona, New York

Address: 1440 Bronx River Ave Apt 6E Bronx, NY 10472

Bankruptcy Case 10-12217-jmp Summary: "Bronx, NY resident Isabel Corona's 04/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
Isabel Corona — New York, 10-12217


ᐅ Antony Corona, New York

Address: 880 Boynton Ave Apt 13A Bronx, NY 10473-4624

Snapshot of U.S. Bankruptcy Proceeding Case 16-10627-mew: "In Bronx, NY, Antony Corona filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2016."
Antony Corona — New York, 16-10627


ᐅ Jose Coronado, New York

Address: 3510 Decatur Ave Apt 1A Bronx, NY 10467

Concise Description of Bankruptcy Case 10-15040-alg7: "Jose Coronado's bankruptcy, initiated in 09.24.2010 and concluded by December 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Coronado — New York, 10-15040


ᐅ Ana Celia Corporan, New York

Address: 2747 Yates Ave Bronx, NY 10469-5330

Bankruptcy Case 2014-12187-scc Summary: "The bankruptcy record of Ana Celia Corporan from Bronx, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Ana Celia Corporan — New York, 2014-12187


ᐅ Angel M Corporan, New York

Address: 2325 Morris Ave Apt 2G Bronx, NY 10468-7224

Concise Description of Bankruptcy Case 14-13064-smb7: "In Bronx, NY, Angel M Corporan filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2015."
Angel M Corporan — New York, 14-13064


ᐅ Josefina Corporan, New York

Address: 720 Westchester Ave Apt 1G Bronx, NY 10455-1648

Bankruptcy Case 2014-12425-shl Overview: "In a Chapter 7 bankruptcy case, Josefina Corporan from Bronx, NY, saw her proceedings start in 08/21/2014 and complete by Nov 19, 2014, involving asset liquidation."
Josefina Corporan — New York, 2014-12425


ᐅ Kamalich Corporan, New York

Address: 1985 Davidson Ave Apt 1D Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-12857-smb: "Kamalich Corporan's Chapter 7 bankruptcy, filed in Bronx, NY in May 27, 2010, led to asset liquidation, with the case closing in 2010-09-16."
Kamalich Corporan — New York, 10-12857


ᐅ Luis R Corporan, New York

Address: 140 Erdman Pl Apt 10B Bronx, NY 10475-5319

Concise Description of Bankruptcy Case 15-13326-shl7: "The bankruptcy record of Luis R Corporan from Bronx, NY, shows a Chapter 7 case filed in December 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2016."
Luis R Corporan — New York, 15-13326


ᐅ Patricia Cristina Corporan, New York

Address: 140 Erdman Pl Apt 10B Bronx, NY 10475-5319

Bankruptcy Case 15-13326-shl Summary: "The bankruptcy filing by Patricia Cristina Corporan, undertaken in December 21, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Patricia Cristina Corporan — New York, 15-13326


ᐅ Robbie Corr, New York

Address: 3015 Roberts Ave Apt 2E Bronx, NY 10461-5113

Snapshot of U.S. Bankruptcy Proceeding Case 15-12667-mew: "In Bronx, NY, Robbie Corr filed for Chapter 7 bankruptcy in Sep 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2015."
Robbie Corr — New York, 15-12667


ᐅ Thomas Corr, New York

Address: 3015 Roberts Ave Apt 2E Bronx, NY 10461-5113

Concise Description of Bankruptcy Case 15-12667-mew7: "In Bronx, NY, Thomas Corr filed for Chapter 7 bankruptcy in 09/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.29.2015."
Thomas Corr — New York, 15-12667


ᐅ Luz T Correa, New York

Address: 1871 Schieffelin Pl Apt 3A Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-13355-mg: "Luz T Correa's bankruptcy, initiated in 2012-08-04 and concluded by 2012-11-24 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz T Correa — New York, 12-13355-mg


ᐅ Mabel Correa, New York

Address: 1639 Edison Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 12-14323-scc7: "The bankruptcy record of Mabel Correa from Bronx, NY, shows a Chapter 7 case filed in 10.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 24, 2013."
Mabel Correa — New York, 12-14323


ᐅ Felix Correa, New York

Address: 1714 Crotona Park E Apt 3F Bronx, NY 10460

Concise Description of Bankruptcy Case 10-12012-ajg7: "The case of Felix Correa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Correa — New York, 10-12012


ᐅ Gonzalez Gloria I Correa, New York

Address: 2140 Cruger Ave Apt 4G Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-11748-alg: "The case of Gonzalez Gloria I Correa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Gloria I Correa — New York, 11-11748


ᐅ John A Correa, New York

Address: 2559 Laconia Ave Bronx, NY 10469

Bankruptcy Case 13-11988-reg Summary: "John A Correa's bankruptcy, initiated in Jun 15, 2013 and concluded by Sep 19, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Correa — New York, 13-11988


ᐅ Sandra Correa, New York

Address: 1114 Morris Ave Apt 4A Bronx, NY 10456

Concise Description of Bankruptcy Case 13-14112-reg7: "The bankruptcy record of Sandra Correa from Bronx, NY, shows a Chapter 7 case filed in Dec 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2014."
Sandra Correa — New York, 13-14112


ᐅ Fernandez Olga Corredor, New York

Address: 2304 Grand Ave Apt 1B Bronx, NY 10468

Bankruptcy Case 12-12789-mg Summary: "In Bronx, NY, Fernandez Olga Corredor filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Fernandez Olga Corredor — New York, 12-12789-mg


ᐅ Ketrinah G Corretjer, New York

Address: 2286 Lyon Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-15381-scc: "The bankruptcy record of Ketrinah G Corretjer from Bronx, NY, shows a Chapter 7 case filed in 11/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2012."
Ketrinah G Corretjer — New York, 11-15381


ᐅ Anthony Corriero, New York

Address: 2514 Davidson Ave Bronx, NY 10468

Bankruptcy Case 10-11524-scc Summary: "Anthony Corriero's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-03-24, led to asset liquidation, with the case closing in 07.14.2010."
Anthony Corriero — New York, 10-11524


ᐅ Christopher L Corsa, New York

Address: 3241 Waterbury Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-15031-smb: "The bankruptcy record of Christopher L Corsa from Bronx, NY, shows a Chapter 7 case filed in October 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2012."
Christopher L Corsa — New York, 11-15031


ᐅ Joseph M Corsi, New York

Address: 1955 Williamsbridge Rd Apt 2J Bronx, NY 10461-1615

Bankruptcy Case 14-11894-shl Summary: "In Bronx, NY, Joseph M Corsi filed for Chapter 7 bankruptcy in June 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Joseph M Corsi — New York, 14-11894


ᐅ Gloria M Corsino, New York

Address: 2787 Schley Ave Apt 3A Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-12207-reg: "In a Chapter 7 bankruptcy case, Gloria M Corsino from Bronx, NY, saw her proceedings start in 05.07.2011 and complete by Aug 27, 2011, involving asset liquidation."
Gloria M Corsino — New York, 11-12207


ᐅ Juan Corsino, New York

Address: 2825 Sedgwick Ave Apt 2 Bronx, NY 10468

Bankruptcy Case 10-14049-mg Overview: "Juan Corsino's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 27, 2010, led to asset liquidation, with the case closing in November 16, 2010."
Juan Corsino — New York, 10-14049-mg


ᐅ William Cortes, New York

Address: 929 Bruckner Blvd Apt 10 Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 10-10645-brl: "The bankruptcy filing by William Cortes, undertaken in 2010-02-05 in Bronx, NY under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets."
William Cortes — New York, 10-10645


ᐅ Berkys Antonia Cortes, New York

Address: 1686 Grand Concourse Apt 1D Bronx, NY 10457-7617

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11976-scc: "The bankruptcy filing by Berkys Antonia Cortes, undertaken in 07/02/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-09-30 after liquidating assets."
Berkys Antonia Cortes — New York, 2014-11976


ᐅ Jeryl Lynn Cortes, New York

Address: 251 Robinson Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 12-10577-mg7: "In Bronx, NY, Jeryl Lynn Cortes filed for Chapter 7 bankruptcy in 02/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2012."
Jeryl Lynn Cortes — New York, 12-10577-mg


ᐅ Ralph Cortes, New York

Address: 3289 Lafayette Ave Bronx, NY 10465

Bankruptcy Case 10-14932-ajg Overview: "Ralph Cortes's Chapter 7 bankruptcy, filed in Bronx, NY in 09/20/2010, led to asset liquidation, with the case closing in 2011-01-10."
Ralph Cortes — New York, 10-14932


ᐅ Shaira N Cortes, New York

Address: 783 Southern Blvd Apt 5B Bronx, NY 10455-2140

Bankruptcy Case 2014-11978-mg Summary: "Shaira N Cortes's Chapter 7 bankruptcy, filed in Bronx, NY in 07/02/2014, led to asset liquidation, with the case closing in 2014-09-30."
Shaira N Cortes — New York, 2014-11978-mg


ᐅ Soledad Altagracia Cortes, New York

Address: 1115 College Ave Apt 3 Bronx, NY 10456

Bankruptcy Case 12-14698-mg Summary: "The bankruptcy filing by Soledad Altagracia Cortes, undertaken in November 26, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
Soledad Altagracia Cortes — New York, 12-14698-mg


ᐅ Johnson Sandra G Cortez, New York

Address: 120 Einstein Loop Apt 15A Bronx, NY 10475

Concise Description of Bankruptcy Case 13-13256-reg7: "Johnson Sandra G Cortez's bankruptcy, initiated in Oct 4, 2013 and concluded by January 8, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnson Sandra G Cortez — New York, 13-13256


ᐅ Judith Z Cortez, New York

Address: 1742 Bogart Ave # 3 Bronx, NY 10462

Bankruptcy Case 13-13438-mg Summary: "Bronx, NY resident Judith Z Cortez's 10.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Judith Z Cortez — New York, 13-13438-mg


ᐅ Miguel Cortez, New York

Address: 2362 Ellis Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 09-16778-alg: "In Bronx, NY, Miguel Cortez filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Miguel Cortez — New York, 09-16778


ᐅ Jennifer Cortez, New York

Address: 100 Alcott Pl Apt 31E Bronx, NY 10475

Bankruptcy Case 11-15740-smb Overview: "In a Chapter 7 bankruptcy case, Jennifer Cortez from Bronx, NY, saw her proceedings start in 2011-12-15 and complete by April 2012, involving asset liquidation."
Jennifer Cortez — New York, 11-15740


ᐅ Jessica Cortez, New York

Address: 3050 Corlear Ave Apt 304 Bronx, NY 10463-5182

Bankruptcy Case 16-11528-scc Summary: "In a Chapter 7 bankruptcy case, Jessica Cortez from Bronx, NY, saw her proceedings start in 05/26/2016 and complete by 2016-08-24, involving asset liquidation."
Jessica Cortez — New York, 16-11528


ᐅ Zaida R Cortijo, New York

Address: 2083 Creston Ave Apt 1B Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-14649-alg: "Bronx, NY resident Zaida R Cortijo's 11.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2013."
Zaida R Cortijo — New York, 12-14649


ᐅ Julio Corujo, New York

Address: 3080 E Tremont Ave Apt 3C Bronx, NY 10461-5714

Bankruptcy Case 2014-12675-reg Overview: "The bankruptcy record of Julio Corujo from Bronx, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-20."
Julio Corujo — New York, 2014-12675


ᐅ Ana Cosme, New York

Address: 750 Grand Concourse Apt 6F Bronx, NY 10451-3135

Brief Overview of Bankruptcy Case 15-12296-smb: "The bankruptcy record of Ana Cosme from Bronx, NY, shows a Chapter 7 case filed in August 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2015."
Ana Cosme — New York, 15-12296


ᐅ Antonio Cosme, New York

Address: 160 W 174th St Apt 13G Bronx, NY 10453

Bankruptcy Case 10-12461-scc Overview: "Antonio Cosme's bankruptcy, initiated in 2010-05-05 and concluded by 08/25/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Cosme — New York, 10-12461


ᐅ Carmen Cosme, New York

Address: 1969 Clinton Ave Bronx, NY 10457

Bankruptcy Case 13-12704-jmp Overview: "Bronx, NY resident Carmen Cosme's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2013."
Carmen Cosme — New York, 13-12704


ᐅ Jose Cosme, New York

Address: 2351 Powell Ave Apt 1 Bronx, NY 10462

Concise Description of Bankruptcy Case 10-10590-reg7: "Jose Cosme's bankruptcy, initiated in 02/01/2010 and concluded by 05/11/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Cosme — New York, 10-10590


ᐅ Juan Cosme, New York

Address: 2550 University Ave Apt 3S Bronx, NY 10468-4030

Brief Overview of Bankruptcy Case 15-10870-mew: "The case of Juan Cosme in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Cosme — New York, 15-10870


ᐅ Louis Cosme, New York

Address: 1106 Sherman Ave Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-11121-mg: "In a Chapter 7 bankruptcy case, Louis Cosme from Bronx, NY, saw their proceedings start in April 2013 and complete by 2013-07-15, involving asset liquidation."
Louis Cosme — New York, 13-11121-mg


ᐅ Jeannette Cosom, New York

Address: 1075 Dr Martin L King Jr Blvd Bronx, NY 10452-4250

Brief Overview of Bankruptcy Case 15-11612-shl: "In Bronx, NY, Jeannette Cosom filed for Chapter 7 bankruptcy in 06/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-17."
Jeannette Cosom — New York, 15-11612


ᐅ Joan Costa, New York

Address: 1131 Wilcox Ave Bronx, NY 10465

Bankruptcy Case 10-13676-mg Summary: "The case of Joan Costa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Costa — New York, 10-13676-mg


ᐅ Justine A Costanza, New York

Address: 180 Ditmars St Bronx, NY 10464

Concise Description of Bankruptcy Case 12-10606-jmp7: "Bronx, NY resident Justine A Costanza's February 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2012."
Justine A Costanza — New York, 12-10606


ᐅ Christopher Costanzi, New York

Address: 2280 Olinville Ave Apt 802 Bronx, NY 10467

Bankruptcy Case 10-13419-reg Overview: "The bankruptcy record of Christopher Costanzi from Bronx, NY, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Christopher Costanzi — New York, 10-13419


ᐅ Marie Costanzo, New York

Address: 2363 Southern Blvd Apt 5H Bronx, NY 10460

Bankruptcy Case 09-17431-ajg Summary: "Marie Costanzo's Chapter 7 bankruptcy, filed in Bronx, NY in December 2009, led to asset liquidation, with the case closing in 04.05.2010."
Marie Costanzo — New York, 09-17431


ᐅ Luis Cotes, New York

Address: 4570 Manhattan College Pkwy Apt 4C Bronx, NY 10471

Concise Description of Bankruptcy Case 10-10118-alg7: "Luis Cotes's Chapter 7 bankruptcy, filed in Bronx, NY in 01/12/2010, led to asset liquidation, with the case closing in April 2010."
Luis Cotes — New York, 10-10118


ᐅ Wilfredo Cotrina, New York

Address: 2039 Blackrock Ave Apt 8D Bronx, NY 10472-6144

Snapshot of U.S. Bankruptcy Proceeding Case 14-10668-shl: "In a Chapter 7 bankruptcy case, Wilfredo Cotrina from Bronx, NY, saw his proceedings start in March 17, 2014 and complete by June 2014, involving asset liquidation."
Wilfredo Cotrina — New York, 14-10668


ᐅ Yvonne Cottman, New York

Address: 480 E 188th St Apt 9A Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-10110-ajg: "The case of Yvonne Cottman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Cottman — New York, 11-10110


ᐅ Aidee Cotto, New York

Address: 2663 Heath Ave Apt 20E Bronx, NY 10463

Bankruptcy Case 12-13039-reg Overview: "Aidee Cotto's Chapter 7 bankruptcy, filed in Bronx, NY in 07/12/2012, led to asset liquidation, with the case closing in November 2012."
Aidee Cotto — New York, 12-13039