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 Ramon Alberto Cepeda, New York

Address: 557 White Plains Rd Bronx, NY 10473-2610

Brief Overview of Bankruptcy Case 16-10089-mew: "The case of Ramon Alberto Cepeda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Alberto Cepeda — New York, 16-10089


ᐅ Santos Jimmy Cepeda, New York

Address: 3216 Kossuth Ave Bronx, NY 10467

Bankruptcy Case 11-12336-mg Overview: "In a Chapter 7 bankruptcy case, Santos Jimmy Cepeda from Bronx, NY, saw their proceedings start in 05.17.2011 and complete by 2011-09-06, involving asset liquidation."
Santos Jimmy Cepeda — New York, 11-12336-mg


ᐅ Vilma I Cepeda, New York

Address: 100 Erdman Pl Apt 6F Bronx, NY 10475

Bankruptcy Case 12-14111-scc Summary: "The bankruptcy record of Vilma I Cepeda from Bronx, NY, shows a Chapter 7 case filed in 2012-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2013."
Vilma I Cepeda — New York, 12-14111


ᐅ Altagracia Cepeda, New York

Address: 3416 Park Ave Apt 4A Bronx, NY 10456

Bankruptcy Case 12-10734-scc Overview: "In a Chapter 7 bankruptcy case, Altagracia Cepeda from Bronx, NY, saw her proceedings start in February 23, 2012 and complete by 2012-06-14, involving asset liquidation."
Altagracia Cepeda — New York, 12-10734


ᐅ Cristina Cepeda, New York

Address: 1204 Ogden Ave Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-10911-jmp: "The case of Cristina Cepeda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Cepeda — New York, 10-10911


ᐅ Dictelio Cepeda, New York

Address: 1520 Sedgwick Ave Apt 12C Bronx, NY 10453-6673

Concise Description of Bankruptcy Case 2014-11257-smb7: "The bankruptcy filing by Dictelio Cepeda, undertaken in April 2014 in Bronx, NY under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Dictelio Cepeda — New York, 2014-11257


ᐅ Germania Cepeda, New York

Address: 535 Havemeyer Ave Apt 17A Bronx, NY 10473

Bankruptcy Case 12-10908-alg Summary: "In a Chapter 7 bankruptcy case, Germania Cepeda from Bronx, NY, saw their proceedings start in 03/06/2012 and complete by 06.26.2012, involving asset liquidation."
Germania Cepeda — New York, 12-10908


ᐅ Eliezer Cepero, New York

Address: 2876 Saint Theresa Ave Bronx, NY 10461-4151

Snapshot of U.S. Bankruptcy Proceeding Case 16-11592-mkv: "Eliezer Cepero's bankruptcy, initiated in 2016-05-31 and concluded by August 29, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliezer Cepero — New York, 16-11592


ᐅ Ana Sofia Cepin, New York

Address: 1131 Ogden Ave Apt 8B Bronx, NY 10452

Bankruptcy Case 11-10994-alg Summary: "The bankruptcy record of Ana Sofia Cepin from Bronx, NY, shows a Chapter 7 case filed in March 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Ana Sofia Cepin — New York, 11-10994


ᐅ Margarita Cera, New York

Address: 1685 Randall Ave Apt 2C Bronx, NY 10473-4229

Bankruptcy Case 16-10291-smb Summary: "In a Chapter 7 bankruptcy case, Margarita Cera from Bronx, NY, saw her proceedings start in 02/08/2016 and complete by May 8, 2016, involving asset liquidation."
Margarita Cera — New York, 16-10291


ᐅ Michele Cerami, New York

Address: 4380 Vireo Ave Apt 1L Bronx, NY 10470

Bankruptcy Case 12-12417-scc Summary: "Bronx, NY resident Michele Cerami's 06.01.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 21, 2012."
Michele Cerami — New York, 12-12417


ᐅ Alexander J Cerasoli, New York

Address: 3280 Giegerich Pl Bronx, NY 10465

Brief Overview of Bankruptcy Case 13-13832-reg: "Bronx, NY resident Alexander J Cerasoli's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Alexander J Cerasoli — New York, 13-13832


ᐅ Beverley Ceraton, New York

Address: 1303 Needham Ave Apt 1A Bronx, NY 10469-1532

Concise Description of Bankruptcy Case 16-10970-mew7: "The bankruptcy record of Beverley Ceraton from Bronx, NY, shows a Chapter 7 case filed in April 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Beverley Ceraton — New York, 16-10970


ᐅ Marie Cerbone, New York

Address: 1739 Pilgrim Ave Apt 2H Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-12097-mg: "Marie Cerbone's Chapter 7 bankruptcy, filed in Bronx, NY in June 2013, led to asset liquidation, with the case closing in 09/30/2013."
Marie Cerbone — New York, 13-12097-mg


ᐅ Carmen Cerda, New York

Address: 1822 Davidson Ave Apt 5E Bronx, NY 10453

Bankruptcy Case 10-12149-smb Summary: "The bankruptcy filing by Carmen Cerda, undertaken in 2010-04-23 in Bronx, NY under Chapter 7, concluded with discharge in Aug 13, 2010 after liquidating assets."
Carmen Cerda — New York, 10-12149


ᐅ Raymond Cerda, New York

Address: 1551 Williamsbridge Rd Apt 3C Bronx, NY 10461-6220

Concise Description of Bankruptcy Case 15-10551-shl7: "Bronx, NY resident Raymond Cerda's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Raymond Cerda — New York, 15-10551


ᐅ Rosa Cerda, New York

Address: 3410 Kingsbridge Ave Apt 3D Bronx, NY 10463

Bankruptcy Case 10-16410-alg Overview: "The case of Rosa Cerda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Cerda — New York, 10-16410


ᐅ Segura Paola A Cerda, New York

Address: 2185 Bolton St Apt 5E Bronx, NY 10462-1352

Brief Overview of Bankruptcy Case 14-10159-reg: "Segura Paola A Cerda's Chapter 7 bankruptcy, filed in Bronx, NY in January 25, 2014, led to asset liquidation, with the case closing in 2014-04-25."
Segura Paola A Cerda — New York, 14-10159


ᐅ Nicole Cerfeda, New York

Address: 250 Hollywood Ave Bronx, NY 10465

Bankruptcy Case 10-14313-smb Summary: "In Bronx, NY, Nicole Cerfeda filed for Chapter 7 bankruptcy in 08/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Nicole Cerfeda — New York, 10-14313


ᐅ Stephanie Cerna, New York

Address: 10 Richman Plz Apt 29H Bronx, NY 10453

Bankruptcy Case 10-14720-reg Summary: "Stephanie Cerna's Chapter 7 bankruptcy, filed in Bronx, NY in 09/02/2010, led to asset liquidation, with the case closing in 2010-12-08."
Stephanie Cerna — New York, 10-14720


ᐅ Jose A Cerrato, New York

Address: 1025 Leggett Ave Apt 5C Bronx, NY 10455

Bankruptcy Case 11-14245-alg Summary: "In Bronx, NY, Jose A Cerrato filed for Chapter 7 bankruptcy in September 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-29."
Jose A Cerrato — New York, 11-14245


ᐅ Saul Cervantes, New York

Address: 1680 Crotona Park E Apt 4K Bronx, NY 10460

Concise Description of Bankruptcy Case 09-16047-brl7: "Saul Cervantes's bankruptcy, initiated in October 2009 and concluded by 2010-01-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Cervantes — New York, 09-16047


ᐅ Freddy Cesani, New York

Address: 173 Brook Ave Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 5:11-bk-02242-JJT: "The bankruptcy filing by Freddy Cesani, undertaken in 2011-03-30 in Bronx, NY under Chapter 7, concluded with discharge in 07.20.2011 after liquidating assets."
Freddy Cesani — New York, 5:11-bk-02242


ᐅ Mirquella Cespedes, New York

Address: 587 E 139th St Apt 3I Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 10-11518-alg: "In a Chapter 7 bankruptcy case, Mirquella Cespedes from Bronx, NY, saw their proceedings start in 03.24.2010 and complete by July 2010, involving asset liquidation."
Mirquella Cespedes — New York, 10-11518


ᐅ Orlando Cespedes, New York

Address: 2175 Morris Ave Apt 2A Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-13285-mg: "The case of Orlando Cespedes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando Cespedes — New York, 13-13285-mg


ᐅ Pedro Cespedes, New York

Address: 3995 Hillman Ave Apt 1A Bronx, NY 10463

Bankruptcy Case 12-10135-brl Summary: "The bankruptcy filing by Pedro Cespedes, undertaken in 01/13/2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-05-04 after liquidating assets."
Pedro Cespedes — New York, 12-10135


ᐅ Rolando Cespedes, New York

Address: 119 W 227th St Apt 1A Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-11040-jmp: "The case of Rolando Cespedes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Cespedes — New York, 10-11040


ᐅ Rosa Cespedes, New York

Address: 222 W 233rd St Apt G Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-10039-reg: "In Bronx, NY, Rosa Cespedes filed for Chapter 7 bankruptcy in 01.05.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Rosa Cespedes — New York, 10-10039


ᐅ Yuberkys Herminia Cespedes, New York

Address: 1307 Edward L Grant Hwy Apt 2B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-11328-brl: "The bankruptcy record of Yuberkys Herminia Cespedes from Bronx, NY, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Yuberkys Herminia Cespedes — New York, 12-11328


ᐅ Benjamin Cespedes, New York

Address: 398 Oliver Pl Apt 1B Bronx, NY 10458

Concise Description of Bankruptcy Case 09-17321-reg7: "Benjamin Cespedes's Chapter 7 bankruptcy, filed in Bronx, NY in 12/14/2009, led to asset liquidation, with the case closing in March 2010."
Benjamin Cespedes — New York, 09-17321


ᐅ Daniela Cespedes, New York

Address: 2316 University Ave Apt 1D Bronx, NY 10468

Bankruptcy Case 11-11216-smb Summary: "Daniela Cespedes's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-03-18, led to asset liquidation, with the case closing in July 8, 2011."
Daniela Cespedes — New York, 11-11216


ᐅ Lizette Cespedes, New York

Address: 3840 Greystone Ave Apt 3B Bronx, NY 10463

Concise Description of Bankruptcy Case 13-10170-jmp7: "The case of Lizette Cespedes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizette Cespedes — New York, 13-10170


ᐅ Maribel E Cespedes, New York

Address: 1307 Edward L Grant Hwy Apt 2C Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-10651-alg: "Bronx, NY resident Maribel E Cespedes's Feb 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2012."
Maribel E Cespedes — New York, 12-10651


ᐅ Elmar Cespon, New York

Address: 2363 Arthur Ave Apt 3 Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-12926-jmp: "Elmar Cespon's Chapter 7 bankruptcy, filed in Bronx, NY in June 17, 2011, led to asset liquidation, with the case closing in October 7, 2011."
Elmar Cespon — New York, 11-12926


ᐅ Selena M Cevallos, New York

Address: 614 E 241st St # 3F Bronx, NY 10470

Bankruptcy Case 13-10919-smb Summary: "Selena M Cevallos's Chapter 7 bankruptcy, filed in Bronx, NY in March 26, 2013, led to asset liquidation, with the case closing in 2013-06-30."
Selena M Cevallos — New York, 13-10919


ᐅ Virginia P Chacon, New York

Address: 2200 Tiebout Ave Apt 1G Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-10800-jmp: "The bankruptcy record of Virginia P Chacon from Bronx, NY, shows a Chapter 7 case filed in 03.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Virginia P Chacon — New York, 13-10800


ᐅ Marva Chadwick, New York

Address: 285 E 156th St Apt 3E Bronx, NY 10451

Bankruptcy Case 10-15491-mg Overview: "In a Chapter 7 bankruptcy case, Marva Chadwick from Bronx, NY, saw her proceedings start in October 2010 and complete by Jan 19, 2011, involving asset liquidation."
Marva Chadwick — New York, 10-15491-mg


ᐅ Ashim K Chakraborty, New York

Address: 28 Metropolitan Oval Apt 6C Bronx, NY 10462-6739

Bankruptcy Case 15-10766-scc Summary: "Bronx, NY resident Ashim K Chakraborty's 03.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Ashim K Chakraborty — New York, 15-10766


ᐅ Sudhan K Chakraborty, New York

Address: 1490 Metropolitan Ave Apt 4G Bronx, NY 10462-7438

Concise Description of Bankruptcy Case 15-11019-smb7: "The bankruptcy filing by Sudhan K Chakraborty, undertaken in 04.22.2015 in Bronx, NY under Chapter 7, concluded with discharge in Jul 21, 2015 after liquidating assets."
Sudhan K Chakraborty — New York, 15-11019


ᐅ Betania Altagracia Chalas, New York

Address: 1900 Grand Concourse Apt 4C Bronx, NY 10457

Bankruptcy Case 13-12604-reg Summary: "In Bronx, NY, Betania Altagracia Chalas filed for Chapter 7 bankruptcy in 08.09.2013. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2013."
Betania Altagracia Chalas — New York, 13-12604


ᐅ Manuel A Chalco, New York

Address: 1015 Southern Blvd Apt 2B Bronx, NY 10459-3449

Brief Overview of Bankruptcy Case 2014-12428-shl: "The bankruptcy record of Manuel A Chalco from Bronx, NY, shows a Chapter 7 case filed in 2014-08-21. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2014."
Manuel A Chalco — New York, 2014-12428


ᐅ Anaissa Chaliz, New York

Address: 1224 Bryant Ave Bronx, NY 10459

Concise Description of Bankruptcy Case 10-14633-alg7: "Anaissa Chaliz's bankruptcy, initiated in 2010-08-30 and concluded by 12.20.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anaissa Chaliz — New York, 10-14633


ᐅ Anthony Chaliz, New York

Address: 1140 Rosedale Ave Apt 3 Bronx, NY 10472-4678

Bankruptcy Case 14-13489-mg Summary: "Anthony Chaliz's Chapter 7 bankruptcy, filed in Bronx, NY in 12.28.2014, led to asset liquidation, with the case closing in 2015-03-28."
Anthony Chaliz — New York, 14-13489-mg


ᐅ Cynthia V Chalmers, New York

Address: 804 Neill Ave Bronx, NY 10462-3016

Snapshot of U.S. Bankruptcy Proceeding Case 07-11111-shl: "Filing for Chapter 13 bankruptcy in 04.19.2007, Cynthia V Chalmers from Bronx, NY, structured a repayment plan, achieving discharge in 2013-04-15."
Cynthia V Chalmers — New York, 07-11111


ᐅ Dorel Chambers, New York

Address: 1059 E 217th St Bronx, NY 10469

Bankruptcy Case 12-12869-alg Summary: "In Bronx, NY, Dorel Chambers filed for Chapter 7 bankruptcy in 07/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/27/2012."
Dorel Chambers — New York, 12-12869


ᐅ Carlene Chambers, New York

Address: 4004 Carpenter Ave Apt 2D Bronx, NY 10466-3642

Brief Overview of Bankruptcy Case 16-11387-mkv: "In Bronx, NY, Carlene Chambers filed for Chapter 7 bankruptcy in 05.15.2016. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2016."
Carlene Chambers — New York, 16-11387


ᐅ Shamecca Chambers, New York

Address: 355 E 187th St Apt E32 Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-11267-brl: "Shamecca Chambers's Chapter 7 bankruptcy, filed in Bronx, NY in 03/11/2010, led to asset liquidation, with the case closing in 07.01.2010."
Shamecca Chambers — New York, 10-11267


ᐅ Joanna Chambers, New York

Address: 4358 Edson Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 11-10666-smb7: "Bronx, NY resident Joanna Chambers's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2011."
Joanna Chambers — New York, 11-10666


ᐅ Alford D Chambers, New York

Address: 1841 Story Ave Bronx, NY 10473

Bankruptcy Case 12-11092-scc Summary: "Alford D Chambers's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-03-19, led to asset liquidation, with the case closing in 07/09/2012."
Alford D Chambers — New York, 12-11092


ᐅ Alice Chambers, New York

Address: 2805 Schley Ave Apt 1C Bronx, NY 10465

Bankruptcy Case 10-10126-brl Overview: "In Bronx, NY, Alice Chambers filed for Chapter 7 bankruptcy in 01/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2010."
Alice Chambers — New York, 10-10126


ᐅ Stephanie Chambers, New York

Address: 3392 Ely Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 13-12653-jmp: "Bronx, NY resident Stephanie Chambers's 2013-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Stephanie Chambers — New York, 13-12653


ᐅ Curtis T Chambers, New York

Address: 735 Mace Ave Apt A14 Bronx, NY 10467-8724

Brief Overview of Bankruptcy Case 2014-11570-smb: "The bankruptcy filing by Curtis T Chambers, undertaken in May 23, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-08-21 after liquidating assets."
Curtis T Chambers — New York, 2014-11570


ᐅ Derrick Chambliss, New York

Address: 1500 Noble Ave Apt 2N Bronx, NY 10460

Bankruptcy Case 11-13504-alg Overview: "In Bronx, NY, Derrick Chambliss filed for Chapter 7 bankruptcy in 07/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2011."
Derrick Chambliss — New York, 11-13504


ᐅ Tarshia Champagne, New York

Address: 880 Thieriot Ave Apt 9C Bronx, NY 10473

Concise Description of Bankruptcy Case 11-15846-scc7: "Bronx, NY resident Tarshia Champagne's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2012."
Tarshia Champagne — New York, 11-15846


ᐅ Brown Denise Champbell, New York

Address: 2161 Southern Blvd Apt 5B Bronx, NY 10460-1170

Bankruptcy Case 15-11003-mew Summary: "Brown Denise Champbell's bankruptcy, initiated in April 2015 and concluded by 2015-07-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Denise Champbell — New York, 15-11003


ᐅ Jr Ramesh Chan, New York

Address: 1380 Thieriot Ave Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-16623-reg: "In Bronx, NY, Jr Ramesh Chan filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Jr Ramesh Chan — New York, 10-16623


ᐅ Tyisha Chancey, New York

Address: 870 Southern Blvd Apt 6K Bronx, NY 10459-4557

Bankruptcy Case 14-11618-smb Overview: "Bronx, NY resident Tyisha Chancey's 05.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-27."
Tyisha Chancey — New York, 14-11618


ᐅ Berquilla S Chaney, New York

Address: 1326 Fulton Ave Apt 5B Bronx, NY 10456

Concise Description of Bankruptcy Case 13-12790-reg7: "Berquilla S Chaney's bankruptcy, initiated in Aug 26, 2013 and concluded by November 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Berquilla S Chaney — New York, 13-12790


ᐅ Shawn Chaney, New York

Address: 340 Alexander Ave Apt 11A Bronx, NY 10454

Bankruptcy Case 10-16438-mg Overview: "In a Chapter 7 bankruptcy case, Shawn Chaney from Bronx, NY, saw their proceedings start in 12/03/2010 and complete by March 25, 2011, involving asset liquidation."
Shawn Chaney — New York, 10-16438-mg


ᐅ Duk Chang, New York

Address: 3225 Corlear Ave Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-16115-jmp: "In Bronx, NY, Duk Chang filed for Chapter 7 bankruptcy in November 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Duk Chang — New York, 10-16115


ᐅ Bibi Chanka, New York

Address: 1270 Gerard Ave Apt 6J Bronx, NY 10452

Bankruptcy Case 12-12382-reg Overview: "Bronx, NY resident Bibi Chanka's 2012-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Bibi Chanka — New York, 12-12382


ᐅ Raymond S Chankasingh, New York

Address: 2086 Bronx Park E Apt 1E Bronx, NY 10462-2232

Concise Description of Bankruptcy Case 09-10932-shl7: "Raymond S Chankasingh's Chapter 13 bankruptcy in Bronx, NY started in February 28, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Raymond S Chankasingh — New York, 09-10932


ᐅ Chitraporn Chansathit, New York

Address: 2664 Grand Concourse Apt 1E Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-15706-reg: "The bankruptcy filing by Chitraporn Chansathit, undertaken in 10/30/2010 in Bronx, NY under Chapter 7, concluded with discharge in 02/19/2011 after liquidating assets."
Chitraporn Chansathit — New York, 10-15706


ᐅ Caridad Chaparro, New York

Address: 1279 Commonwealth Ave Apt 1R Bronx, NY 10472

Concise Description of Bankruptcy Case 09-17324-ajg7: "The case of Caridad Chaparro in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caridad Chaparro — New York, 09-17324


ᐅ Sean Chapman, New York

Address: 100 Elgar Pl Apt 14F Bronx, NY 10475

Brief Overview of Bankruptcy Case 09-17517-reg: "The case of Sean Chapman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Chapman — New York, 09-17517


ᐅ Kimba K Chapman, New York

Address: 2329 Matthews Ave Apt 4 Bronx, NY 10467

Bankruptcy Case 13-10262-brl Summary: "In Bronx, NY, Kimba K Chapman filed for Chapter 7 bankruptcy in 01.29.2013. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2013."
Kimba K Chapman — New York, 13-10262


ᐅ Sunilda Chapman, New York

Address: 120 Carver Loop Apt 2C Bronx, NY 10475

Bankruptcy Case 10-10640-alg Summary: "The bankruptcy record of Sunilda Chapman from Bronx, NY, shows a Chapter 7 case filed in 2010-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Sunilda Chapman — New York, 10-10640


ᐅ Catilo Chapman, New York

Address: 120 Carver Loop Apt 2C Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-12350-ajg: "Catilo Chapman's Chapter 7 bankruptcy, filed in Bronx, NY in May 2011, led to asset liquidation, with the case closing in 2011-09-07."
Catilo Chapman — New York, 11-12350


ᐅ Tasha Shanequa Chapman, New York

Address: 1308 E 224th St Bronx, NY 10466-5808

Bankruptcy Case 15-10670-smb Summary: "The case of Tasha Shanequa Chapman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha Shanequa Chapman — New York, 15-10670


ᐅ Judith Chappell, New York

Address: 1707 Undercliff Ave Bronx, NY 10453

Bankruptcy Case 11-15712-smb Summary: "Judith Chappell's Chapter 7 bankruptcy, filed in Bronx, NY in December 13, 2011, led to asset liquidation, with the case closing in 2012-04-03."
Judith Chappell — New York, 11-15712


ᐅ Bernadine L Chappelle, New York

Address: 120 Elgar Pl Apt 30G Bronx, NY 10475-5106

Snapshot of U.S. Bankruptcy Proceeding Case 14-11370-scc: "Bernadine L Chappelle's Chapter 7 bankruptcy, filed in Bronx, NY in 05.07.2014, led to asset liquidation, with the case closing in 08/05/2014."
Bernadine L Chappelle — New York, 14-11370


ᐅ Bernadine L Chappelle, New York

Address: 120 Elgar Pl Apt 30G Bronx, NY 10475-5106

Brief Overview of Bankruptcy Case 2014-11370-scc: "In a Chapter 7 bankruptcy case, Bernadine L Chappelle from Bronx, NY, saw her proceedings start in 05/07/2014 and complete by 08/05/2014, involving asset liquidation."
Bernadine L Chappelle — New York, 2014-11370


ᐅ Vincent P Charles, New York

Address: 120 Bellamy Loop Apt 7D Bronx, NY 10475

Bankruptcy Case 13-13251-mg Summary: "In Bronx, NY, Vincent P Charles filed for Chapter 7 bankruptcy in 2013-10-04. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Vincent P Charles — New York, 13-13251-mg


ᐅ Rafael A Charles, New York

Address: 990 Bronx Park S Apt 505 Bronx, NY 10460-1663

Concise Description of Bankruptcy Case 15-10192-scc7: "The case of Rafael A Charles in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Charles — New York, 15-10192


ᐅ Kingsley Charles, New York

Address: 2250 Webster Ave Apt 2D Bronx, NY 10457

Bankruptcy Case 10-11589-smb Overview: "The case of Kingsley Charles in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kingsley Charles — New York, 10-11589


ᐅ Samora J Charles, New York

Address: 367 E 201st St Apt C1 Bronx, NY 10458

Concise Description of Bankruptcy Case 13-13066-mg7: "The bankruptcy record of Samora J Charles from Bronx, NY, shows a Chapter 7 case filed in Sep 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Samora J Charles — New York, 13-13066-mg


ᐅ Esser Shirlyn Charles, New York

Address: 250 E Gun Hill Rd Apt 2D Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-14298-mg: "Esser Shirlyn Charles's bankruptcy, initiated in 10.18.2012 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."
Esser Shirlyn Charles — New York, 12-14298-mg


ᐅ Sheila Charles, New York

Address: 907 E 173rd St Apt 11B Bronx, NY 10460

Concise Description of Bankruptcy Case 10-13757-smb7: "The bankruptcy filing by Sheila Charles, undertaken in 07.16.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Sheila Charles — New York, 10-13757


ᐅ Stanley Mervyn Charles, New York

Address: 3521 Dekalb Ave Apt B65 Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-10993-brl: "Bronx, NY resident Stanley Mervyn Charles's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Stanley Mervyn Charles — New York, 11-10993


ᐅ Dalton Charlton, New York

Address: 945 E 219th St Bronx, NY 10469

Concise Description of Bankruptcy Case 13-13781-jmp7: "Dalton Charlton's bankruptcy, initiated in 11.21.2013 and concluded by Feb 25, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalton Charlton — New York, 13-13781


ᐅ David Charriez, New York

Address: 1800 Story Ave Apt 2E Bronx, NY 10473

Bankruptcy Case 10-13225-reg Summary: "In Bronx, NY, David Charriez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2010."
David Charriez — New York, 10-13225


ᐅ Darren Chase, New York

Address: 2730 Bronx Park E Apt J42 Bronx, NY 10467

Bankruptcy Case 10-15503-brl Summary: "The bankruptcy record of Darren Chase from Bronx, NY, shows a Chapter 7 case filed in 2010-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2011."
Darren Chase — New York, 10-15503


ᐅ Anthony Colby Chase, New York

Address: 1131 Ogden Ave Apt 22D Bronx, NY 10452-4314

Bankruptcy Case 14-10070-mg Overview: "The bankruptcy filing by Anthony Colby Chase, undertaken in Jan 15, 2014 in Bronx, NY under Chapter 7, concluded with discharge in Apr 15, 2014 after liquidating assets."
Anthony Colby Chase — New York, 14-10070-mg


ᐅ Delores L Chasten, New York

Address: 1023 E 232nd St Apt 2 Bronx, NY 10466-4811

Bankruptcy Case 16-10100-scc Summary: "Delores L Chasten's Chapter 7 bankruptcy, filed in Bronx, NY in Jan 16, 2016, led to asset liquidation, with the case closing in 04/15/2016."
Delores L Chasten — New York, 16-10100


ᐅ Denesh D Chattar, New York

Address: 1832 Gleason Ave Apt 2F Bronx, NY 10472-4736

Snapshot of U.S. Bankruptcy Proceeding Case 15-11143-mg: "Denesh D Chattar's bankruptcy, initiated in May 2015 and concluded by 07/30/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denesh D Chattar — New York, 15-11143-mg


ᐅ Humberto Chauca, New York

Address: 3111 Heath Ave Apt 55B Bronx, NY 10463

Bankruptcy Case 10-13307-brl Summary: "Bronx, NY resident Humberto Chauca's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Humberto Chauca — New York, 10-13307


ᐅ Alma J Chaudhary, New York

Address: 20 W Mosholu Pkwy S Apt 10G Bronx, NY 10468-1127

Concise Description of Bankruptcy Case 16-10518-mew7: "Alma J Chaudhary's bankruptcy, initiated in March 2016 and concluded by 2016-06-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma J Chaudhary — New York, 16-10518


ᐅ Shamshad B Chaudhary, New York

Address: 2519 Bouck Ave Bronx, NY 10469-5604

Brief Overview of Bankruptcy Case 14-13172-scc: "The bankruptcy filing by Shamshad B Chaudhary, undertaken in 2014-11-18 in Bronx, NY under Chapter 7, concluded with discharge in Feb 16, 2015 after liquidating assets."
Shamshad B Chaudhary — New York, 14-13172


ᐅ Mohammad A Chaudhry, New York

Address: 38 W Gun Hill Rd Bronx, NY 10467-1017

Bankruptcy Case 16-10582-shl Overview: "In a Chapter 7 bankruptcy case, Mohammad A Chaudhry from Bronx, NY, saw his proceedings start in 03/13/2016 and complete by Jun 11, 2016, involving asset liquidation."
Mohammad A Chaudhry — New York, 16-10582


ᐅ Tariq M Chaudhry, New York

Address: 3551 Dekalb Ave Apt 2D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-13954-alg: "The case of Tariq M Chaudhry in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tariq M Chaudhry — New York, 13-13954


ᐅ Noel Santiago Chavez, New York

Address: 2446 Lyvere St Apt 5G Bronx, NY 10461

Brief Overview of Bankruptcy Case 12-13036-alg: "Noel Santiago Chavez's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-07-12, led to asset liquidation, with the case closing in November 1, 2012."
Noel Santiago Chavez — New York, 12-13036


ᐅ Olga Chavez, New York

Address: 1576 Taylor Ave Apt 6J Bronx, NY 10460

Bankruptcy Case 13-10940-smb Summary: "Bronx, NY resident Olga Chavez's Mar 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-02."
Olga Chavez — New York, 13-10940


ᐅ Hector A Chavez, New York

Address: 2332 Walton Ave Apt 1 Bronx, NY 10468

Bankruptcy Case 11-13845-alg Overview: "In a Chapter 7 bankruptcy case, Hector A Chavez from Bronx, NY, saw his proceedings start in 08.12.2011 and complete by 2011-12-02, involving asset liquidation."
Hector A Chavez — New York, 11-13845


ᐅ Mauricio Chavez, New York

Address: 1700 Taylor Ave Bronx, NY 10460

Bankruptcy Case 10-16730-jmp Overview: "The case of Mauricio Chavez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mauricio Chavez — New York, 10-16730


ᐅ Juan Chavez, New York

Address: 2049 Bathgate Ave Bronx, NY 10457

Bankruptcy Case 10-16311-smb Summary: "Bronx, NY resident Juan Chavez's Nov 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Juan Chavez — New York, 10-16311


ᐅ Rafael E Chavez, New York

Address: 915 E 165th St Apt 2 Bronx, NY 10459

Bankruptcy Case 13-12599-jmp Overview: "In a Chapter 7 bankruptcy case, Rafael E Chavez from Bronx, NY, saw his proceedings start in 2013-08-09 and complete by 11.13.2013, involving asset liquidation."
Rafael E Chavez — New York, 13-12599


ᐅ Castro Tulmira Chavez, New York

Address: 1505 Leland Ave Bronx, NY 10460

Bankruptcy Case 13-12139-alg Overview: "Castro Tulmira Chavez's bankruptcy, initiated in June 28, 2013 and concluded by 2013-10-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castro Tulmira Chavez — New York, 13-12139


ᐅ Mark Chavez, New York

Address: 120 Einstein Loop Apt 24F Bronx, NY 10475

Concise Description of Bankruptcy Case 10-14890-smb7: "Bronx, NY resident Mark Chavez's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2010."
Mark Chavez — New York, 10-14890


ᐅ Arlene M Chavez, New York

Address: 120 Einstein Loop Apt 24F Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 09-15832-pcb: "The bankruptcy filing by Arlene M Chavez, undertaken in Sep 29, 2009 in Bronx, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Arlene M Chavez — New York, 09-15832


ᐅ Sandra M Chavis, New York

Address: 690 Gerard Ave Apt 4 Bronx, NY 10451

Bankruptcy Case 13-10006-scc Summary: "In Bronx, NY, Sandra M Chavis filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2013."
Sandra M Chavis — New York, 13-10006