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 Steven Collazo, New York

Address: 2842 Harrington Ave Apt 2 Bronx, NY 10461-5969

Bankruptcy Case 16-10345-mew Overview: "Steven Collazo's Chapter 7 bankruptcy, filed in Bronx, NY in 02.16.2016, led to asset liquidation, with the case closing in May 16, 2016."
Steven Collazo — New York, 16-10345


ᐅ Jr Paul A Colletti, New York

Address: 2543 Laconia Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-12426-smb: "Bronx, NY resident Jr Paul A Colletti's Jun 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2012."
Jr Paul A Colletti — New York, 12-12426


ᐅ Momodou Colley, New York

Address: 2333 Webster Ave Apt 5U Bronx, NY 10458

Concise Description of Bankruptcy Case 11-14374-scc7: "Momodou Colley's bankruptcy, initiated in 09.16.2011 and concluded by January 6, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Momodou Colley — New York, 11-14374


ᐅ Rasheed Colley, New York

Address: 3550 Bivona St Apt 4A Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-11293-smb: "The bankruptcy filing by Rasheed Colley, undertaken in 2010-03-12 in Bronx, NY under Chapter 7, concluded with discharge in July 2, 2010 after liquidating assets."
Rasheed Colley — New York, 10-11293


ᐅ Pearline F Collins, New York

Address: 2999 Young Ave Apt 2 Bronx, NY 10469

Bankruptcy Case 13-13252-alg Summary: "Bronx, NY resident Pearline F Collins's Oct 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-08."
Pearline F Collins — New York, 13-13252


ᐅ Joanne Collins, New York

Address: 2100 Bronx Park E Apt 3A Bronx, NY 10462-2220

Snapshot of U.S. Bankruptcy Proceeding Case 14-11819-reg: "Joanne Collins's Chapter 7 bankruptcy, filed in Bronx, NY in June 2014, led to asset liquidation, with the case closing in Sep 15, 2014."
Joanne Collins — New York, 14-11819


ᐅ Demetria Collins, New York

Address: 535 Havemeyer Ave Apt 19F Bronx, NY 10473

Concise Description of Bankruptcy Case 13-10997-jmp7: "Demetria Collins's bankruptcy, initiated in 04.01.2013 and concluded by 2013-07-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Demetria Collins — New York, 13-10997


ᐅ Kermit Collins, New York

Address: 3294 Boller Ave Bronx, NY 10475-5500

Concise Description of Bankruptcy Case 2014-11996-reg7: "Kermit Collins's Chapter 7 bankruptcy, filed in Bronx, NY in 07/03/2014, led to asset liquidation, with the case closing in 2014-10-01."
Kermit Collins — New York, 2014-11996


ᐅ Thomas Collins, New York

Address: 1400 Benson St Apt 5F Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 09-17125-scc: "In Bronx, NY, Thomas Collins filed for Chapter 7 bankruptcy in 12/03/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2010."
Thomas Collins — New York, 09-17125


ᐅ Susan Virginia Collins, New York

Address: 3212 Cambridge Ave Apt 1 Bronx, NY 10463

Concise Description of Bankruptcy Case 11-12236-jmp7: "In a Chapter 7 bankruptcy case, Susan Virginia Collins from Bronx, NY, saw her proceedings start in May 2011 and complete by 08.30.2011, involving asset liquidation."
Susan Virginia Collins — New York, 11-12236


ᐅ Mulinta Collman, New York

Address: 4337 Gunther Ave Apt 4B Bronx, NY 10466-1840

Bankruptcy Case 15-13286-mg Overview: "The bankruptcy record of Mulinta Collman from Bronx, NY, shows a Chapter 7 case filed in 2015-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2016."
Mulinta Collman — New York, 15-13286-mg


ᐅ Ronald J Coloma, New York

Address: 1043 Faile St Apt A Bronx, NY 10459

Bankruptcy Case 1-11-40350-jbr Overview: "Ronald J Coloma's bankruptcy, initiated in January 19, 2011 and concluded by 2011-05-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Coloma — New York, 1-11-40350


ᐅ Marianna Louise Colombos, New York

Address: 1242 Bradford Ave Apt 1 Bronx, NY 10461

Bankruptcy Case 12-11502-jmp Summary: "In a Chapter 7 bankruptcy case, Marianna Louise Colombos from Bronx, NY, saw her proceedings start in April 12, 2012 and complete by 2012-08-02, involving asset liquidation."
Marianna Louise Colombos — New York, 12-11502


ᐅ Paul Colombos, New York

Address: 1704 Libby Pl Bronx, NY 10461

Concise Description of Bankruptcy Case 13-10844-alg7: "The bankruptcy record of Paul Colombos from Bronx, NY, shows a Chapter 7 case filed in 2013-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
Paul Colombos — New York, 13-10844


ᐅ Martires Colome, New York

Address: 1150 Grand Concourse Apt 6D Bronx, NY 10456-3946

Bankruptcy Case 14-10636-scc Summary: "In a Chapter 7 bankruptcy case, Martires Colome from Bronx, NY, saw their proceedings start in Mar 14, 2014 and complete by Jun 12, 2014, involving asset liquidation."
Martires Colome — New York, 14-10636


ᐅ Jacqueline Colon, New York

Address: 820 Colgate Ave Apt 4L Bronx, NY 10473

Bankruptcy Case 11-11558-jmp Summary: "The case of Jacqueline Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Colon — New York, 11-11558


ᐅ Delia Colon, New York

Address: 1428 Webster Ave Apt 1N Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-14889-mg: "In Bronx, NY, Delia Colon filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2011."
Delia Colon — New York, 10-14889-mg


ᐅ Lucila Colon, New York

Address: 1100 W Farms Rd Apt 1A Bronx, NY 10459

Bankruptcy Case 10-12168-ajg Summary: "In a Chapter 7 bankruptcy case, Lucila Colon from Bronx, NY, saw her proceedings start in April 2010 and complete by August 13, 2010, involving asset liquidation."
Lucila Colon — New York, 10-12168


ᐅ Dianilda Colon, New York

Address: 2516 Frisby Ave Apt 9 Bronx, NY 10461

Concise Description of Bankruptcy Case 10-10681-alg7: "In a Chapter 7 bankruptcy case, Dianilda Colon from Bronx, NY, saw their proceedings start in 02.09.2010 and complete by May 2010, involving asset liquidation."
Dianilda Colon — New York, 10-10681


ᐅ Rafael Colon, New York

Address: 225 E 149th St Apt 20A Bronx, NY 10451-5530

Bankruptcy Case 16-11161-smb Summary: "The bankruptcy record of Rafael Colon from Bronx, NY, shows a Chapter 7 case filed in 04/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2016."
Rafael Colon — New York, 16-11161


ᐅ Jeannie Colon, New York

Address: 3340 Bailey Ave Apt 5E Bronx, NY 10463-5741

Bankruptcy Case 14-11587-reg Summary: "In a Chapter 7 bankruptcy case, Jeannie Colon from Bronx, NY, saw her proceedings start in 05/27/2014 and complete by Aug 25, 2014, involving asset liquidation."
Jeannie Colon — New York, 14-11587


ᐅ Luz Colon, New York

Address: 1374 Bronx River Ave Apt 2H Bronx, NY 10472

Bankruptcy Case 10-13035-alg Overview: "In Bronx, NY, Luz Colon filed for Chapter 7 bankruptcy in 06/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2010."
Luz Colon — New York, 10-13035


ᐅ Rebeca Colon, New York

Address: 180 E 162nd St Apt 3D Bronx, NY 10451

Bankruptcy Case 12-11082-jmp Summary: "Rebeca Colon's Chapter 7 bankruptcy, filed in Bronx, NY in March 2012, led to asset liquidation, with the case closing in July 9, 2012."
Rebeca Colon — New York, 12-11082


ᐅ Jessica Colon, New York

Address: 1340 Stratford Ave Apt 9F Bronx, NY 10472

Bankruptcy Case 11-11526-mg Summary: "The bankruptcy record of Jessica Colon from Bronx, NY, shows a Chapter 7 case filed in April 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2011."
Jessica Colon — New York, 11-11526-mg


ᐅ Marcelino Colon, New York

Address: 1080 E 165th St Apt 3B Bronx, NY 10459

Concise Description of Bankruptcy Case 10-11653-jmp7: "Marcelino Colon's bankruptcy, initiated in 2010-03-30 and concluded by Jul 20, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelino Colon — New York, 10-11653


ᐅ Reinaldo Colon, New York

Address: 1816 Hammersley Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-12878-scc: "The bankruptcy filing by Reinaldo Colon, undertaken in 2012-07-08 in Bronx, NY under Chapter 7, concluded with discharge in 10.28.2012 after liquidating assets."
Reinaldo Colon — New York, 12-12878


ᐅ Angelo Colon, New York

Address: 43 E 233rd St PH Bronx, NY 10470

Bankruptcy Case 12-14764-brl Overview: "The bankruptcy filing by Angelo Colon, undertaken in 11/30/2012 in Bronx, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Angelo Colon — New York, 12-14764


ᐅ Angie Colon, New York

Address: 985 Simpson St Apt 6J Bronx, NY 10459-3344

Snapshot of U.S. Bankruptcy Proceeding Case 15-11197-reg: "The bankruptcy record of Angie Colon from Bronx, NY, shows a Chapter 7 case filed in 05.07.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2015."
Angie Colon — New York, 15-11197


ᐅ Annette Colon, New York

Address: 2761 University Ave Apt 3C Bronx, NY 10468

Bankruptcy Case 10-15121-alg Overview: "The case of Annette Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Colon — New York, 10-15121


ᐅ Maria D Colon, New York

Address: 770 Bryant Ave Apt 2B Bronx, NY 10474-7414

Bankruptcy Case 14-10039-smb Summary: "In a Chapter 7 bankruptcy case, Maria D Colon from Bronx, NY, saw their proceedings start in January 2014 and complete by April 11, 2014, involving asset liquidation."
Maria D Colon — New York, 14-10039


ᐅ Ely Colon, New York

Address: 920 Metcalf Ave Apt 1H Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-16019-brl: "The bankruptcy filing by Ely Colon, undertaken in 2010-11-11 in Bronx, NY under Chapter 7, concluded with discharge in 2011-03-03 after liquidating assets."
Ely Colon — New York, 10-16019


ᐅ Robert Colon, New York

Address: 2415 Prospect Ave Apt 1B Bronx, NY 10458

Concise Description of Bankruptcy Case 11-12172-mg7: "Robert Colon's bankruptcy, initiated in May 6, 2011 and concluded by August 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Colon — New York, 11-12172-mg


ᐅ Maria Colon, New York

Address: 1282 Rosedale Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 13-12457-reg7: "The bankruptcy filing by Maria Colon, undertaken in Jul 27, 2013 in Bronx, NY under Chapter 7, concluded with discharge in October 31, 2013 after liquidating assets."
Maria Colon — New York, 13-12457


ᐅ Awilda Colon, New York

Address: 2090 E Tremont Ave Apt 4G Bronx, NY 10462

Bankruptcy Case 09-16473-alg Summary: "Awilda Colon's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-10-29, led to asset liquidation, with the case closing in 02/01/2010."
Awilda Colon — New York, 09-16473


ᐅ Belen Colon, New York

Address: 1850 Lafayette Ave Apt 7H Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-15646-shl: "The bankruptcy record of Belen Colon from Bronx, NY, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Belen Colon — New York, 10-15646


ᐅ Benedicto Colon, New York

Address: 665 Casanova St Apt 3C Bronx, NY 10474

Brief Overview of Bankruptcy Case 10-13510-reg: "In Bronx, NY, Benedicto Colon filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2010."
Benedicto Colon — New York, 10-13510


ᐅ Benny Colon, New York

Address: 1426 Morris Ave Apt 1A Bronx, NY 10456

Bankruptcy Case 10-12668-jmp Overview: "Benny Colon's bankruptcy, initiated in May 19, 2010 and concluded by 2010-09-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Colon — New York, 10-12668


ᐅ Berdecia Jose Colon, New York

Address: 2975 Decatur Ave Apt 5E Bronx, NY 10458-2337

Bankruptcy Case 15-10514-smb Overview: "The case of Berdecia Jose Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berdecia Jose Colon — New York, 15-10514


ᐅ Rosario Colon, New York

Address: 3363 Sedgwick Ave Apt Lt Bronx, NY 10463-6158

Bankruptcy Case 09-14443-shl Summary: "Chapter 13 bankruptcy for Rosario Colon in Bronx, NY began in 07/11/2009, focusing on debt restructuring, concluding with plan fulfillment in Mar 14, 2013."
Rosario Colon — New York, 09-14443


ᐅ Mary Colon, New York

Address: 3555 Bruckner Blvd Apt 9A Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-11387-scc: "In Bronx, NY, Mary Colon filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Mary Colon — New York, 13-11387


ᐅ Mary Ann Colon, New York

Address: 1023 Nelson Ave Apt 1 Bronx, NY 10452

Concise Description of Bankruptcy Case 12-14095-scc7: "Mary Ann Colon's Chapter 7 bankruptcy, filed in Bronx, NY in September 2012, led to asset liquidation, with the case closing in Jan 3, 2013."
Mary Ann Colon — New York, 12-14095


ᐅ Evelyn Colon, New York

Address: 2123 Boston Rd Apt 1K Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-11053-smb: "Evelyn Colon's Chapter 7 bankruptcy, filed in Bronx, NY in 03.01.2010, led to asset liquidation, with the case closing in Jun 21, 2010."
Evelyn Colon — New York, 10-11053


ᐅ Brenda C Colon, New York

Address: 1479 Vyse Ave Apt 2A Bronx, NY 10460-5929

Bankruptcy Case 2014-11058-rg Summary: "The case of Brenda C Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda C Colon — New York, 2014-11058-rg


ᐅ Rufina Colon, New York

Address: 1115 Jerome Ave Apt 2H Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-11194-jmp: "Rufina Colon's bankruptcy, initiated in 03/26/2012 and concluded by Jun 27, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rufina Colon — New York, 12-11194


ᐅ Mayra Colon, New York

Address: 4305 Furman Ave Apt 3B Bronx, NY 10466

Concise Description of Bankruptcy Case 13-10413-reg7: "In a Chapter 7 bankruptcy case, Mayra Colon from Bronx, NY, saw her proceedings start in 2013-02-08 and complete by 05/15/2013, involving asset liquidation."
Mayra Colon — New York, 13-10413


ᐅ Bricksaida Colon, New York

Address: 2821 Dewey Ave Apt 5C Bronx, NY 10465

Bankruptcy Case 11-12816-jmp Overview: "Bricksaida Colon's bankruptcy, initiated in 06/13/2011 and concluded by 10.03.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bricksaida Colon — New York, 11-12816


ᐅ Brunilda Colon, New York

Address: 1733 Zerega Ave Apt 2 Bronx, NY 10462

Bankruptcy Case 11-12921-shl Summary: "The case of Brunilda Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brunilda Colon — New York, 11-12921


ᐅ Jose Colon, New York

Address: 1686 Randall Ave Apt 2A Bronx, NY 10473

Bankruptcy Case 10-15754-mg Summary: "Jose Colon's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-11-02, led to asset liquidation, with the case closing in Feb 22, 2011."
Jose Colon — New York, 10-15754-mg


ᐅ Sakia Taina Colon, New York

Address: 2691 Reservoir Ave Apt 4B Bronx, NY 10468-3413

Snapshot of U.S. Bankruptcy Proceeding Case 15-11123-mew: "Sakia Taina Colon's bankruptcy, initiated in 04/29/2015 and concluded by July 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sakia Taina Colon — New York, 15-11123


ᐅ Santo Colon, New York

Address: PO Box 912 Bronx, NY 10473

Bankruptcy Case 11-10788-smb Overview: "The bankruptcy filing by Santo Colon, undertaken in February 2011 in Bronx, NY under Chapter 7, concluded with discharge in Jun 3, 2011 after liquidating assets."
Santo Colon — New York, 11-10788


ᐅ Francisco Colon, New York

Address: 1065 Boston Rd Apt 4C Bronx, NY 10456

Bankruptcy Case 13-13289-scc Overview: "Francisco Colon's bankruptcy, initiated in 2013-10-09 and concluded by January 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Colon — New York, 13-13289


ᐅ Jr Ismael Colon, New York

Address: 328 Leland Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-15135-jmp: "The bankruptcy filing by Jr Ismael Colon, undertaken in 11.03.2011 in Bronx, NY under Chapter 7, concluded with discharge in 2012-02-23 after liquidating assets."
Jr Ismael Colon — New York, 11-15135


ᐅ Gamboa Juana Colon, New York

Address: 1920 Schieffelin Ave Apt 5C Bronx, NY 10466-5627

Bankruptcy Case 15-12672-mew Summary: "Bronx, NY resident Gamboa Juana Colon's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Gamboa Juana Colon — New York, 15-12672


ᐅ Carmen I Colon, New York

Address: 755 White Plains Rd Apt 20D Bronx, NY 10473-2616

Concise Description of Bankruptcy Case 15-12355-reg7: "The case of Carmen I Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen I Colon — New York, 15-12355


ᐅ Miguel A Colon, New York

Address: 2730 University Ave Bronx, NY 10468-3423

Bankruptcy Case 15-13404-shl Summary: "Miguel A Colon's Chapter 7 bankruptcy, filed in Bronx, NY in December 2015, led to asset liquidation, with the case closing in 2016-03-30."
Miguel A Colon — New York, 15-13404


ᐅ Carmen M Colon, New York

Address: 3447 Dekalb Ave Apt 4E Bronx, NY 10467

Bankruptcy Case 13-13244-alg Summary: "Carmen M Colon's Chapter 7 bankruptcy, filed in Bronx, NY in 10.04.2013, led to asset liquidation, with the case closing in Jan 8, 2014."
Carmen M Colon — New York, 13-13244


ᐅ Sorida Altagracia Colon, New York

Address: 970 Boston Rd Apt 4N Bronx, NY 10456

Brief Overview of Bankruptcy Case 13-13649-mg: "In a Chapter 7 bankruptcy case, Sorida Altagracia Colon from Bronx, NY, saw her proceedings start in November 7, 2013 and complete by 2014-02-11, involving asset liquidation."
Sorida Altagracia Colon — New York, 13-13649-mg


ᐅ Sr Alfredo Colon, New York

Address: 1855 Grand Concourse Apt 22 Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-12027-jmp: "Bronx, NY resident Sr Alfredo Colon's April 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-07."
Sr Alfredo Colon — New York, 10-12027


ᐅ Miositis Colon, New York

Address: 782 Van Nest Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 10-13151-jmp7: "Bronx, NY resident Miositis Colon's June 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Miositis Colon — New York, 10-13151


ᐅ Jr Raymond Colon, New York

Address: 5775 Mosholu Ave Apt 6B Bronx, NY 10471

Bankruptcy Case 12-10152-scc Summary: "In a Chapter 7 bankruptcy case, Jr Raymond Colon from Bronx, NY, saw their proceedings start in 2012-01-14 and complete by 2012-04-17, involving asset liquidation."
Jr Raymond Colon — New York, 12-10152


ᐅ Gleny Maribel Colon, New York

Address: 865 Calhoun Ave Apt Ph Bronx, NY 10465-2203

Concise Description of Bankruptcy Case 15-10840-mew7: "Bronx, NY resident Gleny Maribel Colon's Apr 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Gleny Maribel Colon — New York, 15-10840


ᐅ Myrna Colon, New York

Address: 2500 Webb Ave Apt 2G Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 09-17528-alg: "In a Chapter 7 bankruptcy case, Myrna Colon from Bronx, NY, saw her proceedings start in December 22, 2009 and complete by March 25, 2010, involving asset liquidation."
Myrna Colon — New York, 09-17528


ᐅ Christie D Colon, New York

Address: 1493 Watson Ave Apt 1J Bronx, NY 10472-5320

Bankruptcy Case 15-13128-mew Summary: "In a Chapter 7 bankruptcy case, Christie D Colon from Bronx, NY, saw her proceedings start in 2015-11-24 and complete by 2016-02-22, involving asset liquidation."
Christie D Colon — New York, 15-13128


ᐅ Juan Colon, New York

Address: 2055 Anthony Ave Apt 2K Bronx, NY 10457

Bankruptcy Case 12-14963-mg Overview: "The bankruptcy filing by Juan Colon, undertaken in 2012-12-21 in Bronx, NY under Chapter 7, concluded with discharge in 03/27/2013 after liquidating assets."
Juan Colon — New York, 12-14963-mg


ᐅ Juana Colon, New York

Address: 1965 Lafayette Ave Apt 14F Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-14692-mg: "In Bronx, NY, Juana Colon filed for Chapter 7 bankruptcy in 09/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-22."
Juana Colon — New York, 10-14692-mg


ᐅ Nancy Colon, New York

Address: 1545 Rhinelander Ave Apt 5C Bronx, NY 10461

Bankruptcy Case 11-11088-alg Summary: "In a Chapter 7 bankruptcy case, Nancy Colon from Bronx, NY, saw her proceedings start in Mar 12, 2011 and complete by Jun 14, 2011, involving asset liquidation."
Nancy Colon — New York, 11-11088


ᐅ Christopher Colon, New York

Address: 610 Waring Ave Apt 6J Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-11652-jmp: "Bronx, NY resident Christopher Colon's 2012-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2012."
Christopher Colon — New York, 12-11652


ᐅ Juanita Colon, New York

Address: 140 Alcott Pl Apt 28M Bronx, NY 10475-4315

Snapshot of U.S. Bankruptcy Proceeding Case 15-12500-smb: "Bronx, NY resident Juanita Colon's 2015-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Juanita Colon — New York, 15-12500


ᐅ Cindy Colon, New York

Address: 1740 Mulford Ave Apt 8D Bronx, NY 10461-4321

Concise Description of Bankruptcy Case 15-11072-mg7: "In a Chapter 7 bankruptcy case, Cindy Colon from Bronx, NY, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Cindy Colon — New York, 15-11072-mg


ᐅ Hector L Colon, New York

Address: 2824 Roebling Ave Apt 1A Bronx, NY 10461-5562

Snapshot of U.S. Bankruptcy Proceeding Case 15-11039-smb: "Hector L Colon's Chapter 7 bankruptcy, filed in Bronx, NY in April 23, 2015, led to asset liquidation, with the case closing in July 22, 2015."
Hector L Colon — New York, 15-11039


ᐅ Helen Colon, New York

Address: 520 E 137th St Apt 15B Bronx, NY 10454

Bankruptcy Case 11-13197-shl Overview: "Helen Colon's Chapter 7 bankruptcy, filed in Bronx, NY in 07.01.2011, led to asset liquidation, with the case closing in 2011-10-21."
Helen Colon — New York, 11-13197


ᐅ Cruz Colon, New York

Address: 711 Magenta St Apt 14D Bronx, NY 10467

Concise Description of Bankruptcy Case 10-10893-ajg7: "The bankruptcy filing by Cruz Colon, undertaken in 2010-02-22 in Bronx, NY under Chapter 7, concluded with discharge in 06/14/2010 after liquidating assets."
Cruz Colon — New York, 10-10893


ᐅ Noreen E Colon, New York

Address: 3235 Grand Concourse Apt 6H Bronx, NY 10468

Bankruptcy Case 13-12882-scc Overview: "In Bronx, NY, Noreen E Colon filed for Chapter 7 bankruptcy in 2013-09-03. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2013."
Noreen E Colon — New York, 13-12882


ᐅ Valentine Stephanie Colon, New York

Address: 450 E 184th St Apt 3F Bronx, NY 10458

Bankruptcy Case 10-16706-shl Overview: "Valentine Stephanie Colon's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-12-20, led to asset liquidation, with the case closing in Apr 11, 2011."
Valentine Stephanie Colon — New York, 10-16706


ᐅ Olivo Victor M Colon, New York

Address: 2815 Grand Concourse Apt B56 Bronx, NY 10468-3037

Brief Overview of Bankruptcy Case 16-10315-shl: "Olivo Victor M Colon's Chapter 7 bankruptcy, filed in Bronx, NY in February 2016, led to asset liquidation, with the case closing in May 11, 2016."
Olivo Victor M Colon — New York, 16-10315


ᐅ Orlando Colon, New York

Address: 1166 Burke Ave Apt 7E Bronx, NY 10469

Bankruptcy Case 10-11421-ajg Overview: "Orlando Colon's bankruptcy, initiated in 2010-03-18 and concluded by 2010-07-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Colon — New York, 10-11421


ᐅ Alejandro Colon, New York

Address: 1835 Bogart Ave Bronx, NY 10462

Bankruptcy Case 11-15278-mg Overview: "The case of Alejandro Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Colon — New York, 11-15278-mg


ᐅ Pagan Agnes S Colon, New York

Address: 1687 Hoe Ave Apt 3A Bronx, NY 10460

Bankruptcy Case 13-12676-scc Summary: "Pagan Agnes S Colon's Chapter 7 bankruptcy, filed in Bronx, NY in August 2013, led to asset liquidation, with the case closing in 2013-11-20."
Pagan Agnes S Colon — New York, 13-12676


ᐅ Alex Colon, New York

Address: 2504 Bronx Park E Apt 5C Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-11583-smb: "In Bronx, NY, Alex Colon filed for Chapter 7 bankruptcy in Apr 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Alex Colon — New York, 11-11583


ᐅ David Colon, New York

Address: 3536 Hull Ave Apt 4H Bronx, NY 10467

Bankruptcy Case 12-14514-smb Summary: "In Bronx, NY, David Colon filed for Chapter 7 bankruptcy in Nov 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
David Colon — New York, 12-14514


ᐅ Lola Colon, New York

Address: PO Box 753 Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-10641-jmp: "In Bronx, NY, Lola Colon filed for Chapter 7 bankruptcy in 2013-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2013."
Lola Colon — New York, 13-10641


ᐅ Ivelisse Colon, New York

Address: 586 E 179th St Apt 3B Bronx, NY 10457

Concise Description of Bankruptcy Case 10-15714-alg7: "The case of Ivelisse Colon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivelisse Colon — New York, 10-15714


ᐅ Charles W Colwell, New York

Address: 950 Underhill Ave Apt 20E Bronx, NY 10473

Concise Description of Bankruptcy Case 13-12884-reg7: "In Bronx, NY, Charles W Colwell filed for Chapter 7 bankruptcy in September 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Charles W Colwell — New York, 13-12884


ᐅ Denise E Comara, New York

Address: 495 E 158th St Apt 5A Bronx, NY 10451-4870

Bankruptcy Case 16-10228-smb Overview: "In Bronx, NY, Denise E Comara filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Denise E Comara — New York, 16-10228


ᐅ Luis Comas, New York

Address: 886 Fairmount Pl Apt 3 Bronx, NY 10460

Bankruptcy Case 10-11948-brl Overview: "The bankruptcy record of Luis Comas from Bronx, NY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2010."
Luis Comas — New York, 10-11948


ᐅ Miguel A Comas, New York

Address: 3288 Perry Ave Apt 4K Bronx, NY 10467

Concise Description of Bankruptcy Case 11-11372-jmp7: "Miguel A Comas's Chapter 7 bankruptcy, filed in Bronx, NY in March 2011, led to asset liquidation, with the case closing in 07.18.2011."
Miguel A Comas — New York, 11-11372


ᐅ Margaret Comet, New York

Address: 1155 Morrison Ave Apt 5L Bronx, NY 10472

Concise Description of Bankruptcy Case 10-12551-jmp7: "The bankruptcy filing by Margaret Comet, undertaken in 05.12.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-09-01 after liquidating assets."
Margaret Comet — New York, 10-12551


ᐅ Amico Christopher P D, New York

Address: PO Box 539 Bronx, NY 10463-0539

Snapshot of U.S. Bankruptcy Proceeding Case 14-51748: "The bankruptcy record of Amico Christopher P D from Bronx, NY, shows a Chapter 7 case filed in November 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2015."
Amico Christopher P D — New York, 14-51748


ᐅ Beatrice Daley, New York

Address: 1257 Croes Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-13546-ajg: "The bankruptcy record of Beatrice Daley from Bronx, NY, shows a Chapter 7 case filed in July 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2010."
Beatrice Daley — New York, 10-13546


ᐅ Michael S Daley, New York

Address: 993 Wilcox Ave Fl 1ST Bronx, NY 10465

Bankruptcy Case 13-13785-jmp Summary: "The bankruptcy record of Michael S Daley from Bronx, NY, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.25.2014."
Michael S Daley — New York, 13-13785


ᐅ Steven T Dall, New York

Address: 1807 Yates Ave Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 11-11446-smb: "In Bronx, NY, Steven T Dall filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2011."
Steven T Dall — New York, 11-11446


ᐅ Emenegilda Dalmasi, New York

Address: 2173 Clinton Ave Apt 2 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 10-11928-scc: "In Bronx, NY, Emenegilda Dalmasi filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2010."
Emenegilda Dalmasi — New York, 10-11928


ᐅ Clay Dalmida, New York

Address: 1864 Harrison Ave Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-15597-alg: "In a Chapter 7 bankruptcy case, Clay Dalmida from Bronx, NY, saw his proceedings start in 2010-10-26 and complete by 01.31.2011, involving asset liquidation."
Clay Dalmida — New York, 10-15597


ᐅ Corey Dalrymple, New York

Address: 651 Southern Blvd Apt 3C Bronx, NY 10455

Brief Overview of Bankruptcy Case 10-11413-reg: "Corey Dalrymple's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-03-18, led to asset liquidation, with the case closing in 07/08/2010."
Corey Dalrymple — New York, 10-11413


ᐅ Cheryl Danielle Dalton, New York

Address: 852 Edison Ave # 3F Bronx, NY 10465-2302

Bankruptcy Case 15-13333-smb Summary: "Bronx, NY resident Cheryl Danielle Dalton's 2015-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2016."
Cheryl Danielle Dalton — New York, 15-13333


ᐅ Catherine C Daly, New York

Address: 750 Kappock St Apt A1 Bronx, NY 10463

Concise Description of Bankruptcy Case 12-10029-jmp7: "The bankruptcy record of Catherine C Daly from Bronx, NY, shows a Chapter 7 case filed in 01/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-25."
Catherine C Daly — New York, 12-10029


ᐅ Lien Dam, New York

Address: 2501 Davidson Ave Apt 4C Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-14339-ajg: "Lien Dam's bankruptcy, initiated in 2011-09-14 and concluded by January 4, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lien Dam — New York, 11-14339


ᐅ Kathleen Dametta, New York

Address: 280 Longstreet Ave Apt 6B Bronx, NY 10465

Bankruptcy Case 10-16345-shl Summary: "Bronx, NY resident Kathleen Dametta's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2011."
Kathleen Dametta — New York, 10-16345


ᐅ Zoia Damianova, New York

Address: 38 E 208th St Apt 1B Bronx, NY 10467

Bankruptcy Case 10-16245-alg Overview: "In Bronx, NY, Zoia Damianova filed for Chapter 7 bankruptcy in 11/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-13."
Zoia Damianova — New York, 10-16245


ᐅ Lucy Damigos, New York

Address: 1459 Wythe Pl Apt 2E Bronx, NY 10452-6551

Brief Overview of Bankruptcy Case 14-12861-mg: "Lucy Damigos's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 12, 2014, led to asset liquidation, with the case closing in 2015-01-10."
Lucy Damigos — New York, 14-12861-mg