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 Shirley Cheatum, New York

Address: 2830 Schley Ave Apt 3D Bronx, NY 10465

Brief Overview of Bankruptcy Case 09-17506-smb: "In a Chapter 7 bankruptcy case, Shirley Cheatum from Bronx, NY, saw their proceedings start in 2009-12-21 and complete by Apr 2, 2010, involving asset liquidation."
Shirley Cheatum — New York, 09-17506


ᐅ Elba N Checo, New York

Address: 85 Heron Ln Bronx, NY 10473-1134

Brief Overview of Bankruptcy Case 15-13005-mew: "The bankruptcy record of Elba N Checo from Bronx, NY, shows a Chapter 7 case filed in Nov 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2016."
Elba N Checo — New York, 15-13005


ᐅ Raquel A Checo, New York

Address: 520 Concord Ave Apt 8K Bronx, NY 10455

Bankruptcy Case 13-10199-alg Overview: "The bankruptcy filing by Raquel A Checo, undertaken in 2013-01-24 in Bronx, NY under Chapter 7, concluded with discharge in April 30, 2013 after liquidating assets."
Raquel A Checo — New York, 13-10199


ᐅ Dana Cheeping, New York

Address: 1555 Odell St Apt 2A Bronx, NY 10462-7022

Concise Description of Bankruptcy Case 2014-12216-shl7: "In a Chapter 7 bankruptcy case, Dana Cheeping from Bronx, NY, saw their proceedings start in 07/29/2014 and complete by Oct 27, 2014, involving asset liquidation."
Dana Cheeping — New York, 2014-12216


ᐅ Ren Can Chen, New York

Address: 2485 Elm Pl Apt 1B Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-11771-mg: "Bronx, NY resident Ren Can Chen's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/02/2013."
Ren Can Chen — New York, 13-11771-mg


ᐅ Francisco S Chen, New York

Address: 3565 Bivona St Apt 11J Bronx, NY 10475-1432

Brief Overview of Bankruptcy Case 2014-12679-shl: "The bankruptcy filing by Francisco S Chen, undertaken in 2014-09-21 in Bronx, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Francisco S Chen — New York, 2014-12679


ᐅ Cylvenia Cherry, New York

Address: 2333 Webster Ave Apt 6F Bronx, NY 10458-7559

Bankruptcy Case 15-12994-reg Summary: "Cylvenia Cherry's bankruptcy, initiated in Nov 7, 2015 and concluded by 02/05/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cylvenia Cherry — New York, 15-12994


ᐅ Eugenia Chevres, New York

Address: 756 Pelham Pkwy S Apt 2G Bronx, NY 10462-1017

Brief Overview of Bankruptcy Case 2014-11506-mg: "The bankruptcy record of Eugenia Chevres from Bronx, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-18."
Eugenia Chevres — New York, 2014-11506-mg


ᐅ Mayra Chez, New York

Address: 1730 Watson Ave Apt 2G Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-12430-reg: "In Bronx, NY, Mayra Chez filed for Chapter 7 bankruptcy in 05/20/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09."
Mayra Chez — New York, 11-12430


ᐅ Michael Mathew Chiapetti, New York

Address: 778 Adee Ave Apt 1 Bronx, NY 10467-8488

Snapshot of U.S. Bankruptcy Proceeding Case 14-13171-rg: "In a Chapter 7 bankruptcy case, Michael Mathew Chiapetti from Bronx, NY, saw his proceedings start in 2014-11-18 and complete by February 16, 2015, involving asset liquidation."
Michael Mathew Chiapetti — New York, 14-13171-rg


ᐅ Vincent Chiappa, New York

Address: 3130 Buhre Ave Apt 1F Bronx, NY 10461

Bankruptcy Case 13-11008-mg Overview: "Vincent Chiappa's Chapter 7 bankruptcy, filed in Bronx, NY in 04/01/2013, led to asset liquidation, with the case closing in July 2013."
Vincent Chiappa — New York, 13-11008-mg


ᐅ Theresa F Chiarmonte, New York

Address: 1548 Stadium Ave Bronx, NY 10465-1116

Snapshot of U.S. Bankruptcy Proceeding Case 16-10630-mew: "Theresa F Chiarmonte's Chapter 7 bankruptcy, filed in Bronx, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-15."
Theresa F Chiarmonte — New York, 16-10630


ᐅ Trista Chiarulli, New York

Address: 3165 Rawlins Ave Bronx, NY 10465

Bankruptcy Case 11-11384-alg Summary: "In a Chapter 7 bankruptcy case, Trista Chiarulli from Bronx, NY, saw her proceedings start in March 2011 and complete by 07.19.2011, involving asset liquidation."
Trista Chiarulli — New York, 11-11384


ᐅ Adele M Chicale, New York

Address: 2121 Grand Concourse Apt 6F Bronx, NY 10453

Bankruptcy Case 12-11938-alg Overview: "The case of Adele M Chicale in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adele M Chicale — New York, 12-11938


ᐅ Jose Chicas, New York

Address: 2707 Barnes Ave Apt 415 Bronx, NY 10467

Bankruptcy Case 12-14072-smb Summary: "In a Chapter 7 bankruptcy case, Jose Chicas from Bronx, NY, saw their proceedings start in Sep 28, 2012 and complete by January 2013, involving asset liquidation."
Jose Chicas — New York, 12-14072


ᐅ Rosa I Chieco, New York

Address: 1030 Nelson Ave Apt 4I Bronx, NY 10452

Concise Description of Bankruptcy Case 11-13751-reg7: "The bankruptcy filing by Rosa I Chieco, undertaken in August 6, 2011 in Bronx, NY under Chapter 7, concluded with discharge in November 15, 2011 after liquidating assets."
Rosa I Chieco — New York, 11-13751


ᐅ Patience N Chijioke, New York

Address: 2782 Sampson Ave Bronx, NY 10465

Bankruptcy Case 12-14148-jmp Overview: "In a Chapter 7 bankruptcy case, Patience N Chijioke from Bronx, NY, saw her proceedings start in October 4, 2012 and complete by January 8, 2013, involving asset liquidation."
Patience N Chijioke — New York, 12-14148


ᐅ Mystique Chiles, New York

Address: 1021 Faile St Apt 1A Bronx, NY 10459

Bankruptcy Case 11-11861-shl Summary: "Mystique Chiles's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-04-22, led to asset liquidation, with the case closing in 08.12.2011."
Mystique Chiles — New York, 11-11861


ᐅ Diann China, New York

Address: 1156 E 223rd St Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-14721-brl: "The case of Diann China in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diann China — New York, 12-14721


ᐅ Maura A Ching, New York

Address: 1855 Tomlinson Ave Bronx, NY 10461-1418

Bankruptcy Case 14-12770-rg Summary: "The bankruptcy filing by Maura A Ching, undertaken in Sep 30, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Maura A Ching — New York, 14-12770-rg


ᐅ Danielle Chinnery, New York

Address: 1969 Mcgraw Ave Apt 3C Bronx, NY 10462-8048

Bankruptcy Case 15-11809-reg Summary: "Danielle Chinnery's bankruptcy, initiated in 2015-07-10 and concluded by 10/08/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Chinnery — New York, 15-11809


ᐅ Eun Young Cho, New York

Address: 2740 Johnson Ave Bronx, NY 10463-4913

Concise Description of Bankruptcy Case 14-10779-scc7: "Bronx, NY resident Eun Young Cho's 2014-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2014."
Eun Young Cho — New York, 14-10779


ᐅ Che A Chong, New York

Address: 595 Beach Ave Bronx, NY 10473

Bankruptcy Case 11-13674-shl Summary: "In a Chapter 7 bankruptcy case, Che A Chong from Bronx, NY, saw their proceedings start in August 2011 and complete by 2011-11-21, involving asset liquidation."
Che A Chong — New York, 11-13674


ᐅ Woo Choong Chong, New York

Address: 1122 Throggmorton Ave Bronx, NY 10465-1419

Bankruptcy Case 14-13363-reg Summary: "The bankruptcy filing by Woo Choong Chong, undertaken in 12.09.2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-09 after liquidating assets."
Woo Choong Chong — New York, 14-13363


ᐅ Waqar A Choudary, New York

Address: 2360 Bruner Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 13-10799-jmp7: "Bronx, NY resident Waqar A Choudary's 03/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Waqar A Choudary — New York, 13-10799


ᐅ Maria D Choudhry, New York

Address: 1133 Thieriot Ave Bronx, NY 10472-4708

Snapshot of U.S. Bankruptcy Proceeding Case 14-10666-smb: "In a Chapter 7 bankruptcy case, Maria D Choudhry from Bronx, NY, saw their proceedings start in 2014-03-17 and complete by 06/15/2014, involving asset liquidation."
Maria D Choudhry — New York, 14-10666


ᐅ Moklisur Choudhury, New York

Address: 1595 Odell St Apt 3H Bronx, NY 10462-7009

Snapshot of U.S. Bankruptcy Proceeding Case 07-11521-shl: "Moklisur Choudhury's Bronx, NY bankruptcy under Chapter 13 in 05/18/2007 led to a structured repayment plan, successfully discharged in 06/11/2013."
Moklisur Choudhury — New York, 07-11521


ᐅ Muhibur Choudhury, New York

Address: 2188 Paulding Ave Apt 2 Bronx, NY 10462

Bankruptcy Case 13-11009-brl Summary: "The case of Muhibur Choudhury in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muhibur Choudhury — New York, 13-11009


ᐅ Rume Chovwen, New York

Address: 3010 Wilson Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 13-13143-mg: "Rume Chovwen's bankruptcy, initiated in Sep 27, 2013 and concluded by January 1, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rume Chovwen — New York, 13-13143-mg


ᐅ Hui Hsien Chow, New York

Address: 308 W 238th St Bronx, NY 10463

Bankruptcy Case 11-15276-reg Overview: "Bronx, NY resident Hui Hsien Chow's 2011-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Hui Hsien Chow — New York, 11-15276


ᐅ Abu Chowdhury, New York

Address: 2150 Wallace Ave Apt 6D Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 09-17596-smb: "In a Chapter 7 bankruptcy case, Abu Chowdhury from Bronx, NY, saw their proceedings start in 12/29/2009 and complete by 2010-04-04, involving asset liquidation."
Abu Chowdhury — New York, 09-17596


ᐅ Aktar U Chowdhury, New York

Address: 3556 Rochambeau Ave Apt 4H Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-11559-jmp: "In a Chapter 7 bankruptcy case, Aktar U Chowdhury from Bronx, NY, saw their proceedings start in April 2012 and complete by 08/06/2012, involving asset liquidation."
Aktar U Chowdhury — New York, 12-11559


ᐅ Anwar Chowdhury, New York

Address: 1491 West Ave Apt 3C Bronx, NY 10462

Bankruptcy Case 13-11910-mg Overview: "The bankruptcy filing by Anwar Chowdhury, undertaken in June 2013 in Bronx, NY under Chapter 7, concluded with discharge in 09.14.2013 after liquidating assets."
Anwar Chowdhury — New York, 13-11910-mg


ᐅ Borhan Chowdhury, New York

Address: 1955 Ellis Ave Bronx, NY 10472

Bankruptcy Case 13-10191-alg Summary: "In Bronx, NY, Borhan Chowdhury filed for Chapter 7 bankruptcy in January 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2013."
Borhan Chowdhury — New York, 13-10191


ᐅ Farhan Chowdhury, New York

Address: 1600 Metropolitan Ave Apt 3B Bronx, NY 10462

Bankruptcy Case 10-12934-smb Summary: "In a Chapter 7 bankruptcy case, Farhan Chowdhury from Bronx, NY, saw their proceedings start in 05.31.2010 and complete by Sep 20, 2010, involving asset liquidation."
Farhan Chowdhury — New York, 10-12934


ᐅ Lutfa Chowdhury, New York

Address: 2504 Tratman Ave Apt B6 Bronx, NY 10461

Concise Description of Bankruptcy Case 10-11813-scc7: "Bronx, NY resident Lutfa Chowdhury's 04.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Lutfa Chowdhury — New York, 10-11813


ᐅ Md Ahtesham Chowdhury, New York

Address: 3142 Perry Ave Bronx, NY 10467

Bankruptcy Case 10-15226-mg Summary: "The case of Md Ahtesham Chowdhury in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Md Ahtesham Chowdhury — New York, 10-15226-mg


ᐅ Mizanur R Chowdhury, New York

Address: 3155 Rochambeau Ave Bronx, NY 10467

Concise Description of Bankruptcy Case 11-12995-shl7: "Bronx, NY resident Mizanur R Chowdhury's 2011-06-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Mizanur R Chowdhury — New York, 11-12995


ᐅ Cossette Christian, New York

Address: 2108 Homer Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 13-12480-jmp7: "In Bronx, NY, Cossette Christian filed for Chapter 7 bankruptcy in 07/30/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Cossette Christian — New York, 13-12480


ᐅ Alan Christian, New York

Address: 2732 Morgan Ave Apt 1 Bronx, NY 10469-5521

Snapshot of U.S. Bankruptcy Proceeding Case 15-12295-mg: "The case of Alan Christian in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Christian — New York, 15-12295-mg


ᐅ Kimbel L Christian, New York

Address: 2104 Bronx Park E Apt 4C Bronx, NY 10462-2211

Bankruptcy Case 15-11646-smb Overview: "The bankruptcy filing by Kimbel L Christian, undertaken in 06/23/2015 in Bronx, NY under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Kimbel L Christian — New York, 15-11646


ᐅ Jean Christie, New York

Address: 1595 Unionport Rd Apt Md Bronx, NY 10462-5918

Concise Description of Bankruptcy Case 16-11955-mg7: "The bankruptcy record of Jean Christie from Bronx, NY, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2016."
Jean Christie — New York, 16-11955-mg


ᐅ Marlene Christie, New York

Address: 100 De Kruif Pl Apt 15J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-10391-reg: "The bankruptcy filing by Marlene Christie, undertaken in 2010-01-21 in Bronx, NY under Chapter 7, concluded with discharge in 04/30/2010 after liquidating assets."
Marlene Christie — New York, 10-10391


ᐅ Naddia S Christie, New York

Address: 910 E 222nd St Apt 32 Bronx, NY 10469-1023

Bankruptcy Case 2014-10946-scc Summary: "The bankruptcy filing by Naddia S Christie, undertaken in 2014-04-03 in Bronx, NY under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
Naddia S Christie — New York, 2014-10946


ᐅ Pranom Christie, New York

Address: 605 Mead St Bronx, NY 10460-2704

Bankruptcy Case 14-10505-shl Summary: "In a Chapter 7 bankruptcy case, Pranom Christie from Bronx, NY, saw their proceedings start in 03/04/2014 and complete by Jun 2, 2014, involving asset liquidation."
Pranom Christie — New York, 14-10505


ᐅ Charmaine Christopher, New York

Address: 2751 Matthews Ave Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-12089-alg: "Charmaine Christopher's bankruptcy, initiated in 04/20/2010 and concluded by Aug 10, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charmaine Christopher — New York, 10-12089


ᐅ Sandra Christopher, New York

Address: 3511 Hull Ave Apt 3A Bronx, NY 10467

Bankruptcy Case 09-15809-jmp Summary: "Sandra Christopher's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-09-28, led to asset liquidation, with the case closing in 2010-01-02."
Sandra Christopher — New York, 09-15809


ᐅ Thania Christopher, New York

Address: 747 E 226th St Apt 3D Bronx, NY 10466

Bankruptcy Case 12-11894-brl Summary: "In a Chapter 7 bankruptcy case, Thania Christopher from Bronx, NY, saw their proceedings start in 2012-05-04 and complete by Aug 24, 2012, involving asset liquidation."
Thania Christopher — New York, 12-11894


ᐅ Kyunghee Chun, New York

Address: 777 Mace Ave Apt 2G Bronx, NY 10467

Bankruptcy Case 13-11204-scc Summary: "Bronx, NY resident Kyunghee Chun's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Kyunghee Chun — New York, 13-11204


ᐅ Lisa T Chung, New York

Address: 905 Adee Ave # 1F Bronx, NY 10469-3901

Bankruptcy Case 14-10311-rg Overview: "The bankruptcy filing by Lisa T Chung, undertaken in 02.12.2014 in Bronx, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Lisa T Chung — New York, 14-10311-rg


ᐅ Elizabeth Chung, New York

Address: 233 Naples Ter Apt 4C Bronx, NY 10463

Bankruptcy Case 10-16705-jmp Summary: "Elizabeth Chung's Chapter 7 bankruptcy, filed in Bronx, NY in Dec 20, 2010, led to asset liquidation, with the case closing in 04/11/2011."
Elizabeth Chung — New York, 10-16705


ᐅ Melissa Chupko, New York

Address: 2206 Valentine Ave Apt F3 Bronx, NY 10457

Bankruptcy Case 12-12533-scc Overview: "Melissa Chupko's Chapter 7 bankruptcy, filed in Bronx, NY in 06.13.2012, led to asset liquidation, with the case closing in October 2012."
Melissa Chupko — New York, 12-12533


ᐅ Caesar Cianciaroso, New York

Address: 945 Underhill Ave Apt 405 Bronx, NY 10473

Bankruptcy Case 10-11756-alg Overview: "In Bronx, NY, Caesar Cianciaroso filed for Chapter 7 bankruptcy in 04/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Caesar Cianciaroso — New York, 10-11756


ᐅ Lina P Ciccarello, New York

Address: 2888 Philip Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-11590-mg7: "In Bronx, NY, Lina P Ciccarello filed for Chapter 7 bankruptcy in 2011-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Lina P Ciccarello — New York, 11-11590-mg


ᐅ James S Cicchelli, New York

Address: 2187 Cruger Ave Apt 3A Bronx, NY 10462

Concise Description of Bankruptcy Case 13-13784-reg7: "Bronx, NY resident James S Cicchelli's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2014."
James S Cicchelli — New York, 13-13784


ᐅ Maria C Cicchelli, New York

Address: 871 Kinsella St # 1 Bronx, NY 10462-3905

Snapshot of U.S. Bankruptcy Proceeding Case 15-10130-shl: "The bankruptcy filing by Maria C Cicchelli, undertaken in Jan 23, 2015 in Bronx, NY under Chapter 7, concluded with discharge in Apr 23, 2015 after liquidating assets."
Maria C Cicchelli — New York, 15-10130


ᐅ Martires Cid, New York

Address: 2663 Heath Ave Apt 2F Bronx, NY 10463

Bankruptcy Case 10-11371-jmp Summary: "The bankruptcy filing by Martires Cid, undertaken in March 17, 2010 in Bronx, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Martires Cid — New York, 10-11371


ᐅ Karen Cifone, New York

Address: 1507 Metropolitan Ave Apt 3A Bronx, NY 10462

Bankruptcy Case 10-14540-smb Overview: "Bronx, NY resident Karen Cifone's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-29."
Karen Cifone — New York, 10-14540


ᐅ Kaylene Ciman, New York

Address: 2194 Barnes Ave Apt F3 Bronx, NY 10462-1926

Bankruptcy Case 14-13292-shl Summary: "Kaylene Ciman's Chapter 7 bankruptcy, filed in Bronx, NY in December 2014, led to asset liquidation, with the case closing in March 1, 2015."
Kaylene Ciman — New York, 14-13292


ᐅ Theresa Cimilluca, New York

Address: 867 Throggs Neck Expy Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-14986-scc: "The bankruptcy filing by Theresa Cimilluca, undertaken in Oct 26, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Theresa Cimilluca — New York, 11-14986


ᐅ Albert L Cimino, New York

Address: 545 W 236th St Bronx, NY 10463

Concise Description of Bankruptcy Case 11-11515-smb7: "In Bronx, NY, Albert L Cimino filed for Chapter 7 bankruptcy in April 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2011."
Albert L Cimino — New York, 11-11515


ᐅ Gilda Cinnante, New York

Address: 1209 Pelham Pkwy N Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-14777-alg: "In a Chapter 7 bankruptcy case, Gilda Cinnante from Bronx, NY, saw her proceedings start in September 2010 and complete by 12/30/2010, involving asset liquidation."
Gilda Cinnante — New York, 10-14777


ᐅ Juanita Cintron, New York

Address: 126 Husson Ave Bronx, NY 10473-2313

Brief Overview of Bankruptcy Case 15-12925-shl: "In Bronx, NY, Juanita Cintron filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Juanita Cintron — New York, 15-12925


ᐅ Lisa Cintron, New York

Address: 1600 Sedgwick Ave Apt 2J Bronx, NY 10453-6609

Bankruptcy Case 15-11652-shl Summary: "In Bronx, NY, Lisa Cintron filed for Chapter 7 bankruptcy in 06/24/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Lisa Cintron — New York, 15-11652


ᐅ Lourdes Cintron, New York

Address: 3307 Hull Ave Apt A7 Bronx, NY 10467

Bankruptcy Case 11-12794-smb Summary: "The bankruptcy filing by Lourdes Cintron, undertaken in June 10, 2011 in Bronx, NY under Chapter 7, concluded with discharge in September 30, 2011 after liquidating assets."
Lourdes Cintron — New York, 11-12794


ᐅ Michael Cintron, New York

Address: 1511 Rosedale Ave # 1 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-13677-reg: "The case of Michael Cintron in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cintron — New York, 13-13677


ᐅ Rosa Maria Cintron, New York

Address: 495 E 158th St Apt 5D Bronx, NY 10451

Bankruptcy Case 13-12218-scc Overview: "Bronx, NY resident Rosa Maria Cintron's 07.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2013."
Rosa Maria Cintron — New York, 13-12218


ᐅ Yezenia Cintron, New York

Address: 5360 Broadway Apt 1C Bronx, NY 10463-7609

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12350-scc: "In a Chapter 7 bankruptcy case, Yezenia Cintron from Bronx, NY, saw their proceedings start in 2014-08-13 and complete by 11.11.2014, involving asset liquidation."
Yezenia Cintron — New York, 2014-12350


ᐅ David Lazarus Cintron, New York

Address: 1856 Barnes Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-14803-scc: "The case of David Lazarus Cintron in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lazarus Cintron — New York, 12-14803


ᐅ John L Ciolfi, New York

Address: 314 W 231st St Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-12428-brl: "The bankruptcy record of John L Ciolfi from Bronx, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-22."
John L Ciolfi — New York, 12-12428


ᐅ Felix Ciprian, New York

Address: 3368 Fort Independence St Bronx, NY 10463

Concise Description of Bankruptcy Case 11-11180-brl7: "The bankruptcy filing by Felix Ciprian, undertaken in Mar 16, 2011 in Bronx, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Felix Ciprian — New York, 11-11180


ᐅ Milagros Ciprian, New York

Address: 1649 Nelson Ave Apt 3A Bronx, NY 10453-7081

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11519-scc: "Milagros Ciprian's Chapter 7 bankruptcy, filed in Bronx, NY in May 20, 2014, led to asset liquidation, with the case closing in 2014-08-18."
Milagros Ciprian — New York, 2014-11519


ᐅ Yolanda Ciprian, New York

Address: 1523 Unionport Rd Apt 7A Bronx, NY 10462

Bankruptcy Case 11-10782-smb Overview: "Bronx, NY resident Yolanda Ciprian's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Yolanda Ciprian — New York, 11-10782


ᐅ Sarah J Ciriaco, New York

Address: 215 E 197th St Apt 2C Bronx, NY 10458-3258

Snapshot of U.S. Bankruptcy Proceeding Case 15-12512-reg: "In a Chapter 7 bankruptcy case, Sarah J Ciriaco from Bronx, NY, saw her proceedings start in 09.09.2015 and complete by Dec 8, 2015, involving asset liquidation."
Sarah J Ciriaco — New York, 15-12512


ᐅ Carmen M Cirino, New York

Address: 3815 Putnam Ave W Apt 2D Bronx, NY 10463

Bankruptcy Case 11-14344-scc Overview: "The bankruptcy record of Carmen M Cirino from Bronx, NY, shows a Chapter 7 case filed in Sep 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2012."
Carmen M Cirino — New York, 11-14344


ᐅ Alberto Ramon Cisnero, New York

Address: 2084 Davidson Ave Bronx, NY 10453

Concise Description of Bankruptcy Case 12-13202-alg7: "The bankruptcy filing by Alberto Ramon Cisnero, undertaken in 2012-07-26 in Bronx, NY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Alberto Ramon Cisnero — New York, 12-13202


ᐅ Ali Cisse, New York

Address: 724 Metcalf Ave Apt B Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-13181-mg: "The bankruptcy record of Ali Cisse from Bronx, NY, shows a Chapter 7 case filed in 07/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2012."
Ali Cisse — New York, 12-13181-mg


ᐅ Cheick Cisse, New York

Address: 2550 Davidson Ave Bronx, NY 10468

Bankruptcy Case 10-11273-smb Summary: "Bronx, NY resident Cheick Cisse's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2010."
Cheick Cisse — New York, 10-11273


ᐅ Noumoutie Cisse, New York

Address: 1420 Grand Concourse Apt 2A Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-11635-smb: "The bankruptcy record of Noumoutie Cisse from Bronx, NY, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Noumoutie Cisse — New York, 12-11635


ᐅ Shanna Claiborne, New York

Address: 1785 Story Ave Apt 13B Bronx, NY 10473

Brief Overview of Bankruptcy Case 09-17593-reg: "Bronx, NY resident Shanna Claiborne's 12/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2010."
Shanna Claiborne — New York, 09-17593


ᐅ Dunston Carol Clark, New York

Address: 2766 Claflin Ave Bronx, NY 10468

Concise Description of Bankruptcy Case 09-16579-alg7: "Bronx, NY resident Dunston Carol Clark's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-06."
Dunston Carol Clark — New York, 09-16579


ᐅ Lisett D Clark, New York

Address: 1011 Washington Ave Apt 601 Bronx, NY 10456-6641

Snapshot of U.S. Bankruptcy Proceeding Case 15-10779-smb: "In a Chapter 7 bankruptcy case, Lisett D Clark from Bronx, NY, saw their proceedings start in 2015-03-30 and complete by 06.28.2015, involving asset liquidation."
Lisett D Clark — New York, 15-10779


ᐅ Daniel F Clark, New York

Address: 2964 Williamsbridge Rd Apt 3C Bronx, NY 10467-8548

Bankruptcy Case 15-12824-scc Overview: "In Bronx, NY, Daniel F Clark filed for Chapter 7 bankruptcy in Oct 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2016."
Daniel F Clark — New York, 15-12824


ᐅ Colin Spencer Clark, New York

Address: 5400 Fieldston Rd Bronx, NY 10471-2541

Brief Overview of Bankruptcy Case 16-11879-mew: "In Bronx, NY, Colin Spencer Clark filed for Chapter 7 bankruptcy in 2016-06-29. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2016."
Colin Spencer Clark — New York, 16-11879


ᐅ Belkys Garcia Clark, New York

Address: 35 E 176th St Apt 3A Bronx, NY 10453-6236

Bankruptcy Case 14-13343-reg Summary: "The bankruptcy filing by Belkys Garcia Clark, undertaken in Dec 6, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-06 after liquidating assets."
Belkys Garcia Clark — New York, 14-13343


ᐅ Luke Clark, New York

Address: 1128 E 213th St Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-10896-jmp: "The bankruptcy filing by Luke Clark, undertaken in March 6, 2012 in Bronx, NY under Chapter 7, concluded with discharge in June 26, 2012 after liquidating assets."
Luke Clark — New York, 12-10896


ᐅ Carolyn Clark, New York

Address: 4320 Van Cortlandt Park E Apt 1D Bronx, NY 10470

Bankruptcy Case 11-13178-mg Overview: "The bankruptcy record of Carolyn Clark from Bronx, NY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Carolyn Clark — New York, 11-13178-mg


ᐅ Richard Clark, New York

Address: 5400 Fieldston Rd Apt 21E Bronx, NY 10471-2650

Concise Description of Bankruptcy Case 2014-11006-smb7: "In Bronx, NY, Richard Clark filed for Chapter 7 bankruptcy in Apr 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Richard Clark — New York, 2014-11006


ᐅ Briana Clark, New York

Address: 3345 Lucerne St Bronx, NY 10465-1218

Brief Overview of Bankruptcy Case 16-10724-mg: "The bankruptcy record of Briana Clark from Bronx, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Briana Clark — New York, 16-10724-mg


ᐅ Delroy Clarke, New York

Address: 940 E 241st St Bronx, NY 10466

Concise Description of Bankruptcy Case 10-13602-ajg7: "The bankruptcy record of Delroy Clarke from Bronx, NY, shows a Chapter 7 case filed in 07/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Delroy Clarke — New York, 10-13602


ᐅ Andre Clarke, New York

Address: 4240 Hutchinson River Pkwy E Apt 6E Bronx, NY 10475

Concise Description of Bankruptcy Case 12-14606-smb7: "Andre Clarke's bankruptcy, initiated in 2012-11-15 and concluded by February 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Clarke — New York, 12-14606


ᐅ Anthony N Clarke, New York

Address: 2818 Olinville Ave Bronx, NY 10467

Bankruptcy Case 11-10817-jmp Summary: "Anthony N Clarke's Chapter 7 bankruptcy, filed in Bronx, NY in 02.25.2011, led to asset liquidation, with the case closing in Jun 17, 2011."
Anthony N Clarke — New York, 11-10817


ᐅ Arneal P Clarke, New York

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

Brief Overview of Bankruptcy Case 13-13476-jmp: "Arneal P Clarke's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 25, 2013, led to asset liquidation, with the case closing in January 2014."
Arneal P Clarke — New York, 13-13476


ᐅ Eugenio Clarke, New York

Address: 100 Bolton Ave Bronx, NY 10473

Bankruptcy Case 10-14004-alg Overview: "Eugenio Clarke's bankruptcy, initiated in Jul 26, 2010 and concluded by 2010-11-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenio Clarke — New York, 10-14004


ᐅ Gail Clarke, New York

Address: 822 E 220th St Fl 2ND Bronx, NY 10467-5312

Snapshot of U.S. Bankruptcy Proceeding Case 14-13147-reg: "In a Chapter 7 bankruptcy case, Gail Clarke from Bronx, NY, saw their proceedings start in 11/16/2014 and complete by Feb 14, 2015, involving asset liquidation."
Gail Clarke — New York, 14-13147


ᐅ Kerrilynn T Clarke, New York

Address: 1236 Burke Ave Apt 7 Bronx, NY 10469

Concise Description of Bankruptcy Case 11-14290-alg7: "The case of Kerrilynn T Clarke in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerrilynn T Clarke — New York, 11-14290


ᐅ Glenford Clarke, New York

Address: 855 E 233rd St Apt 8B Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12406-mg: "The bankruptcy record of Glenford Clarke from Bronx, NY, shows a Chapter 7 case filed in 2011-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2011."
Glenford Clarke — New York, 11-12406-mg


ᐅ Kimberly Clarke, New York

Address: 99 Metropolitan Oval Apt 2H Bronx, NY 10462

Bankruptcy Case 10-16837-mg Overview: "The case of Kimberly Clarke in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Clarke — New York, 10-16837-mg


ᐅ Leroy Clarke, New York

Address: 822 E 220th St Fl 2ND Bronx, NY 10467-5312

Snapshot of U.S. Bankruptcy Proceeding Case 14-13147-reg: "The bankruptcy record of Leroy Clarke from Bronx, NY, shows a Chapter 7 case filed in Nov 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-14."
Leroy Clarke — New York, 14-13147


ᐅ Linton Clarke, New York

Address: 4172 Paulding Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-10562-brl: "Bronx, NY resident Linton Clarke's 02/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2012."
Linton Clarke — New York, 12-10562