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 Tatiana Akhounzianova, New York

Address: 3411 Irwin Ave Apt 14E Bronx, NY 10463

Concise Description of Bankruptcy Case 11-11900-smb7: "Tatiana Akhounzianova's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 25, 2011, led to asset liquidation, with the case closing in August 2011."
Tatiana Akhounzianova — New York, 11-11900


ᐅ Rowshan Ara Akhtar, New York

Address: 1164 Cromwell Ave Apt 3 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-14543-smb: "In a Chapter 7 bankruptcy case, Rowshan Ara Akhtar from Bronx, NY, saw her proceedings start in 11/08/2012 and complete by 2013-02-12, involving asset liquidation."
Rowshan Ara Akhtar — New York, 12-14543


ᐅ Bilquees Akhtar, New York

Address: 2617 Halperin Ave Apt D3 Bronx, NY 10461

Concise Description of Bankruptcy Case 11-11259-alg7: "In Bronx, NY, Bilquees Akhtar filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Bilquees Akhtar — New York, 11-11259


ᐅ Nasima Akhter, New York

Address: 1922 Mcgraw Ave Apt 2E Bronx, NY 10462

Bankruptcy Case 13-12895-smb Overview: "Bronx, NY resident Nasima Akhter's 2013-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2013."
Nasima Akhter — New York, 13-12895


ᐅ Tanisha Akinola, New York

Address: 301 E 156th St Apt 4 Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-13313-smb: "In a Chapter 7 bankruptcy case, Tanisha Akinola from Bronx, NY, saw her proceedings start in 2012-08-01 and complete by 11.21.2012, involving asset liquidation."
Tanisha Akinola — New York, 12-13313


ᐅ Johnson S Akintayo, New York

Address: 4022 Baychester Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-10840-mg: "The bankruptcy filing by Johnson S Akintayo, undertaken in 03/20/2013 in Bronx, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Johnson S Akintayo — New York, 13-10840-mg


ᐅ Collins Akinwekomi, New York

Address: 1646 Anthony Ave Apt 2A Bronx, NY 10457-8024

Concise Description of Bankruptcy Case 2014-10905-shl7: "Collins Akinwekomi's Chapter 7 bankruptcy, filed in Bronx, NY in April 2014, led to asset liquidation, with the case closing in June 30, 2014."
Collins Akinwekomi — New York, 2014-10905


ᐅ Nana Akosua, New York

Address: 1561 Metropolitan Ave Apt 6F Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-11347-jmp: "The bankruptcy filing by Nana Akosua, undertaken in 03.27.2011 in Bronx, NY under Chapter 7, concluded with discharge in July 17, 2011 after liquidating assets."
Nana Akosua — New York, 11-11347


ᐅ Sheren Akter, New York

Address: 40 Metropolitan Oval Apt 4G Bronx, NY 10462

Concise Description of Bankruptcy Case 1-10-41789-ess7: "The bankruptcy filing by Sheren Akter, undertaken in 2010-03-04 in Bronx, NY under Chapter 7, concluded with discharge in June 24, 2010 after liquidating assets."
Sheren Akter — New York, 1-10-41789


ᐅ Jubeda Akther, New York

Address: 1634 Glover St Bronx, NY 10462

Bankruptcy Case 11-10973-shl Overview: "In Bronx, NY, Jubeda Akther filed for Chapter 7 bankruptcy in March 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Jubeda Akther — New York, 11-10973


ᐅ Samuel Akwetey, New York

Address: 185 McClellan St Apt 6H Bronx, NY 10456

Bankruptcy Case 10-15614-mg Summary: "The case of Samuel Akwetey in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Akwetey — New York, 10-15614-mg


ᐅ Mamun Muhammad A Al, New York

Address: 1420 Wood Rd Apt 9E Bronx, NY 10462-7224

Snapshot of U.S. Bankruptcy Proceeding Case 14-12977-mg: "The case of Mamun Muhammad A Al in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamun Muhammad A Al — New York, 14-12977-mg


ᐅ Ali Alabdelwali, New York

Address: 1747 Garfield St # 1 Bronx, NY 10460

Concise Description of Bankruptcy Case 10-11191-alg7: "The case of Ali Alabdelwali in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Alabdelwali — New York, 10-11191


ᐅ Monelys Alacantra, New York

Address: 2980 Valentine Ave Apt 602 Bronx, NY 10458

Concise Description of Bankruptcy Case 11-14410-reg7: "The bankruptcy filing by Monelys Alacantra, undertaken in September 2011 in Bronx, NY under Chapter 7, concluded with discharge in 01/10/2012 after liquidating assets."
Monelys Alacantra — New York, 11-14410


ᐅ Rafael E Alacron, New York

Address: 834 Penfield St Apt 1G Bronx, NY 10470-1332

Bankruptcy Case 14-11536-smb Summary: "The bankruptcy record of Rafael E Alacron from Bronx, NY, shows a Chapter 7 case filed in 2014-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Rafael E Alacron — New York, 14-11536


ᐅ Rafael E Alacron, New York

Address: 834 Penfield St Apt 1G Bronx, NY 10470-1332

Bankruptcy Case 2014-11536-smb Summary: "In Bronx, NY, Rafael E Alacron filed for Chapter 7 bankruptcy in 05.21.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2014."
Rafael E Alacron — New York, 2014-11536


ᐅ Md M Alam, New York

Address: 1835 Gleason Ave Apt 1 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-10594-reg: "Md M Alam's Chapter 7 bankruptcy, filed in Bronx, NY in 02.13.2012, led to asset liquidation, with the case closing in 2012-06-04."
Md M Alam — New York, 12-10594


ᐅ Mohammed M Alam, New York

Address: 1924 Benedict Ave Apt 1 Bronx, NY 10462-4402

Concise Description of Bankruptcy Case 16-11415-scc7: "Bronx, NY resident Mohammed M Alam's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-14."
Mohammed M Alam — New York, 16-11415


ᐅ Laura Alamo, New York

Address: 2055 Cruger Ave Apt 6E Bronx, NY 10462

Bankruptcy Case 13-11496-jmp Overview: "The case of Laura Alamo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Alamo — New York, 13-11496


ᐅ Luis Alamo, New York

Address: 2094 Creston Ave Apt 1D Bronx, NY 10453

Concise Description of Bankruptcy Case 10-15081-alg7: "Luis Alamo's bankruptcy, initiated in 09.27.2010 and concluded by December 23, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alamo — New York, 10-15081


ᐅ Gisela Alar, New York

Address: 1141 E 229th St Apt 5H Bronx, NY 10466

Bankruptcy Case 10-16384-mg Summary: "Gisela Alar's bankruptcy, initiated in 2010-11-30 and concluded by March 22, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gisela Alar — New York, 10-16384-mg


ᐅ Daysi E Alarcon, New York

Address: 1153 Ward Ave Apt 1 Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-10056-jmp: "Daysi E Alarcon's Chapter 7 bankruptcy, filed in Bronx, NY in 01/06/2012, led to asset liquidation, with the case closing in April 2012."
Daysi E Alarcon — New York, 12-10056


ᐅ Alvaro Alba, New York

Address: 1240 Walton Ave Apt 301 Bronx, NY 10452-8026

Bankruptcy Case 2014-12046-scc Summary: "In a Chapter 7 bankruptcy case, Alvaro Alba from Bronx, NY, saw his proceedings start in July 11, 2014 and complete by 10.09.2014, involving asset liquidation."
Alvaro Alba — New York, 2014-12046


ᐅ Delfin Alba, New York

Address: 2752 Wallace Ave Bronx, NY 10467-8857

Brief Overview of Bankruptcy Case 2014-11441-mg: "In Bronx, NY, Delfin Alba filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2014."
Delfin Alba — New York, 2014-11441-mg


ᐅ Denise Alba, New York

Address: 1015 Havemeyer Ave Apt 2 Bronx, NY 10472-6310

Bankruptcy Case 14-13449-jlg Overview: "The case of Denise Alba in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Alba — New York, 14-13449


ᐅ Jose R Alba, New York

Address: 1809 Archer St Apt 12 Bronx, NY 10460-6216

Bankruptcy Case 16-10534-shl Overview: "The case of Jose R Alba in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose R Alba — New York, 16-10534


ᐅ Marvin Alba, New York

Address: 801 Neill Ave Apt 2E Bronx, NY 10462

Concise Description of Bankruptcy Case 13-10890-scc7: "Bronx, NY resident Marvin Alba's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2013."
Marvin Alba — New York, 13-10890


ᐅ Goldie Albergottie, New York

Address: 3535 Laconia Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-13952-smb: "Bronx, NY resident Goldie Albergottie's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2011."
Goldie Albergottie — New York, 11-13952


ᐅ Alexandra Albert, New York

Address: 8 Fordham Hill Oval Apt 2A Bronx, NY 10468

Bankruptcy Case 11-12115-smb Summary: "Alexandra Albert's bankruptcy, initiated in 05/04/2011 and concluded by Aug 24, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Albert — New York, 11-12115


ᐅ Brian Albert, New York

Address: 3515 Henry Hudson Pkwy Apt 12A Bronx, NY 10463-1344

Bankruptcy Case 15-51041 Overview: "Brian Albert's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 27, 2015, led to asset liquidation, with the case closing in Oct 25, 2015."
Brian Albert — New York, 15-51041


ᐅ Patricia C Albert, New York

Address: 346 E 195th St # 2 Bronx, NY 10458-4202

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43451-ess: "Bronx, NY resident Patricia C Albert's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-27."
Patricia C Albert — New York, 1-15-43451


ᐅ Sharon Y Albert, New York

Address: 215 E 164th St Apt 2 Bronx, NY 10456

Bankruptcy Case 11-14322-reg Summary: "The case of Sharon Y Albert in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Y Albert — New York, 11-14322


ᐅ Yahaira Alberto, New York

Address: 984 Bronx Park S Apt 106 Bronx, NY 10460

Bankruptcy Case 13-13715-jmp Overview: "Yahaira Alberto's Chapter 7 bankruptcy, filed in Bronx, NY in 11.14.2013, led to asset liquidation, with the case closing in Feb 18, 2014."
Yahaira Alberto — New York, 13-13715


ᐅ Adelaida Albino, New York

Address: 1534 Ericson Pl Apt 3A Bronx, NY 10461

Bankruptcy Case 12-10134-alg Overview: "Adelaida Albino's bankruptcy, initiated in 01.13.2012 and concluded by 2012-05-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelaida Albino — New York, 12-10134


ᐅ Eloisa Albino, New York

Address: 1770 Bruckner Blvd Apt 11E Bronx, NY 10473-3781

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11539-rg: "In Bronx, NY, Eloisa Albino filed for Chapter 7 bankruptcy in 05.21.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2014."
Eloisa Albino — New York, 2014-11539-rg


ᐅ Mary Conway Albright, New York

Address: 275 E Gun Hill Rd Apt 3F Bronx, NY 10467-2233

Bankruptcy Case 2014-12566-smb Overview: "The bankruptcy filing by Mary Conway Albright, undertaken in 2014-09-09 in Bronx, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Mary Conway Albright — New York, 2014-12566


ᐅ Alexa Alcaide, New York

Address: 3173 Fairmount Ave Apt 1 Bronx, NY 10465

Concise Description of Bankruptcy Case 12-13192-smb7: "Alexa Alcaide's Chapter 7 bankruptcy, filed in Bronx, NY in 07/25/2012, led to asset liquidation, with the case closing in November 14, 2012."
Alexa Alcaide — New York, 12-13192


ᐅ Fidel Alcala, New York

Address: 1252 Croes Ave Apt 1F Bronx, NY 10472-2857

Concise Description of Bankruptcy Case 2014-12375-reg7: "In Bronx, NY, Fidel Alcala filed for Chapter 7 bankruptcy in 08.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2014."
Fidel Alcala — New York, 2014-12375


ᐅ Omar Alcala, New York

Address: 1216 Ogden Ave # 2 Bronx, NY 10452-3541

Snapshot of U.S. Bankruptcy Proceeding Case 14-10453-mg: "The bankruptcy filing by Omar Alcala, undertaken in 02/28/2014 in Bronx, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Omar Alcala — New York, 14-10453-mg


ᐅ Ginny Alcantara, New York

Address: 2727 University Ave Bsmt 1 Bronx, NY 10468

Concise Description of Bankruptcy Case 10-12351-jmp7: "The bankruptcy record of Ginny Alcantara from Bronx, NY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Ginny Alcantara — New York, 10-12351


ᐅ Iris Alcantara, New York

Address: 2865 University Ave # APTA10 Bronx, NY 10468-2345

Bankruptcy Case 15-10413-scc Overview: "The bankruptcy record of Iris Alcantara from Bronx, NY, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Iris Alcantara — New York, 15-10413


ᐅ Pascual Alcantara, New York

Address: 2775 Morris Ave Apt 3E Bronx, NY 10468

Bankruptcy Case 12-10316-mg Summary: "Pascual Alcantara's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-01-26, led to asset liquidation, with the case closing in 2012-05-17."
Pascual Alcantara — New York, 12-10316-mg


ᐅ Sandra M Alcantara, New York

Address: 1034 E 212th St Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-13808-alg: "In Bronx, NY, Sandra M Alcantara filed for Chapter 7 bankruptcy in 11.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2014."
Sandra M Alcantara — New York, 13-13808


ᐅ Tomas Alcantara, New York

Address: 1404 Jesup Ave Apt 5N Bronx, NY 10452-1970

Bankruptcy Case 2014-11558-shl Overview: "Tomas Alcantara's bankruptcy, initiated in 05/22/2014 and concluded by 2014-08-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Alcantara — New York, 2014-11558


ᐅ Veronica Alcantara, New York

Address: 995 Pierce Ave Bronx, NY 10462

Bankruptcy Case 1-13-43305-cec Overview: "Veronica Alcantara's Chapter 7 bankruptcy, filed in Bronx, NY in 05/30/2013, led to asset liquidation, with the case closing in 09.05.2013."
Veronica Alcantara — New York, 1-13-43305


ᐅ Alexis Alcantara, New York

Address: 2093 Davidson Ave Apt 4 Bronx, NY 10453-3336

Bankruptcy Case 16-10655-mew Overview: "Alexis Alcantara's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-03-20, led to asset liquidation, with the case closing in Jun 18, 2016."
Alexis Alcantara — New York, 16-10655


ᐅ Dagnelys Alcantara, New York

Address: 2690 Valentine Ave Apt 602 Bronx, NY 10458-3917

Bankruptcy Case 2014-11045-scc Overview: "Dagnelys Alcantara's bankruptcy, initiated in April 2014 and concluded by 2014-07-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagnelys Alcantara — New York, 2014-11045


ᐅ Bachar Alchair, New York

Address: 3836 Bailey Ave Apt 1E Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-12852-scc: "Bachar Alchair's bankruptcy, initiated in 2012-07-06 and concluded by 10.26.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bachar Alchair — New York, 12-12852


ᐅ Jorge Alcivar, New York

Address: 2001 Dr. Martin Luther King Jr. Blvd. Apt 3AN Bronx, NY 10453

Bankruptcy Case 2014-12358-scc Overview: "The case of Jorge Alcivar in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Alcivar — New York, 2014-12358


ᐅ Iannitti Gustavo Alberto Alcoba, New York

Address: 1717 Wallace Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 13-10594-mg7: "The bankruptcy record of Iannitti Gustavo Alberto Alcoba from Bronx, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2013."
Iannitti Gustavo Alberto Alcoba — New York, 13-10594-mg


ᐅ Ahmed A Aldhabyani, New York

Address: 2042 Grand Ave Apt 4J Bronx, NY 10453

Brief Overview of Bankruptcy Case 09-15838-pcb: "The bankruptcy record of Ahmed A Aldhabyani from Bronx, NY, shows a Chapter 7 case filed in 09.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-03."
Ahmed A Aldhabyani — New York, 09-15838


ᐅ Maritza Alduende, New York

Address: 1851 Patterson Ave Apt 1 Bronx, NY 10473

Bankruptcy Case 11-15395-alg Overview: "The bankruptcy record of Maritza Alduende from Bronx, NY, shows a Chapter 7 case filed in November 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2012."
Maritza Alduende — New York, 11-15395


ᐅ Norma Alejandro, New York

Address: 601 E 149th St Apt 4D Bronx, NY 10455

Bankruptcy Case 13-12474-smb Summary: "The case of Norma Alejandro in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Alejandro — New York, 13-12474


ᐅ William Alejandro, New York

Address: 4769 White Plains Rd Apt 5E Bronx, NY 10470

Concise Description of Bankruptcy Case 09-16782-ajg7: "The bankruptcy filing by William Alejandro, undertaken in 11.13.2009 in Bronx, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
William Alejandro — New York, 09-16782


ᐅ Yuli Alejandro, New York

Address: 1569 Bruckner Blvd Apt 3F Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-11183-brl: "Yuli Alejandro's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-03-24, led to asset liquidation, with the case closing in 07/14/2012."
Yuli Alejandro — New York, 12-11183


ᐅ Dehildre Alejo, New York

Address: 1560 Selwyn Ave Apt 5H Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-14453-smb: "Dehildre Alejo's bankruptcy, initiated in 2012-10-31 and concluded by February 4, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dehildre Alejo — New York, 12-14453


ᐅ Gelita Alejo, New York

Address: 530 E 137th St Apt 10C Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 09-17304-scc: "The case of Gelita Alejo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gelita Alejo — New York, 09-17304


ᐅ Luis Alejo, New York

Address: 2780 Grand Concourse Apt 46 Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-10830-scc: "The bankruptcy filing by Luis Alejo, undertaken in March 20, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Luis Alejo — New York, 13-10830


ᐅ Sagrario Alejo, New York

Address: 1060 Sherman Ave Apt 2K Bronx, NY 10456

Bankruptcy Case 12-11748-scc Overview: "In a Chapter 7 bankruptcy case, Sagrario Alejo from Bronx, NY, saw their proceedings start in April 2012 and complete by Aug 17, 2012, involving asset liquidation."
Sagrario Alejo — New York, 12-11748


ᐅ Nydia Aleman, New York

Address: 2743 Sampson Ave Apt 3A Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 12-14855-scc: "In a Chapter 7 bankruptcy case, Nydia Aleman from Bronx, NY, saw her proceedings start in Dec 11, 2012 and complete by 2013-03-17, involving asset liquidation."
Nydia Aleman — New York, 12-14855


ᐅ Andrew Aleman, New York

Address: 3081 Villa Ave Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-12033-smb: "Andrew Aleman's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 18, 2010, led to asset liquidation, with the case closing in Aug 8, 2010."
Andrew Aleman — New York, 10-12033


ᐅ Jacqueline Alequin, New York

Address: 1131 Findlay Ave Apt 3B Bronx, NY 10456

Bankruptcy Case 10-16394-jmp Overview: "In a Chapter 7 bankruptcy case, Jacqueline Alequin from Bronx, NY, saw her proceedings start in Dec 1, 2010 and complete by March 23, 2011, involving asset liquidation."
Jacqueline Alequin — New York, 10-16394


ᐅ Maria A Alers, New York

Address: 1576 Leland Ave Apt E4 Bronx, NY 10460-3511

Concise Description of Bankruptcy Case 14-13390-jlg7: "The case of Maria A Alers in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Alers — New York, 14-13390


ᐅ Hector J Ales, New York

Address: 4475 Henry Hudson Pkwy Apt 5F Bronx, NY 10471

Brief Overview of Bankruptcy Case 13-10305-jmp: "In a Chapter 7 bankruptcy case, Hector J Ales from Bronx, NY, saw his proceedings start in 01/31/2013 and complete by 2013-05-07, involving asset liquidation."
Hector J Ales — New York, 13-10305


ᐅ Carmine Alessandro, New York

Address: 369 E 198th St Bronx, NY 10458

Bankruptcy Case 10-12511-ajg Overview: "The bankruptcy filing by Carmine Alessandro, undertaken in 05.10.2010 in Bronx, NY under Chapter 7, concluded with discharge in Aug 30, 2010 after liquidating assets."
Carmine Alessandro — New York, 10-12511


ᐅ Ninise Alexander, New York

Address: 2304 Grand Ave Apt 3H Bronx, NY 10468

Bankruptcy Case 10-11482-ajg Overview: "Ninise Alexander's Chapter 7 bankruptcy, filed in Bronx, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-12."
Ninise Alexander — New York, 10-11482


ᐅ Theodosha Alexander, New York

Address: 2537 Decatur Ave Apt 24 Bronx, NY 10458-4808

Snapshot of U.S. Bankruptcy Proceeding Case 14-10426-mg: "Theodosha Alexander's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-02-27, led to asset liquidation, with the case closing in 05.28.2014."
Theodosha Alexander — New York, 14-10426-mg


ᐅ Bernice C Alexander, New York

Address: 1840 Amethyst St Bronx, NY 10462

Bankruptcy Case 13-13904-scc Overview: "Bronx, NY resident Bernice C Alexander's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2014."
Bernice C Alexander — New York, 13-13904


ᐅ Mary Alexander, New York

Address: 3136 Godwin Ter Apt 2C Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-14148-smb: "The case of Mary Alexander in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Alexander — New York, 10-14148


ᐅ Iii Raymond Alexander, New York

Address: 2317 Bassford Ave Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-13210-alg: "In a Chapter 7 bankruptcy case, Iii Raymond Alexander from Bronx, NY, saw their proceedings start in Jun 17, 2010 and complete by 2010-10-07, involving asset liquidation."
Iii Raymond Alexander — New York, 10-13210


ᐅ Felecia Alexander, New York

Address: 826 Beck St Apt 3N Bronx, NY 10459-5016

Bankruptcy Case 1-14-40356-cec Overview: "The case of Felecia Alexander in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felecia Alexander — New York, 1-14-40356


ᐅ Adam Alfano, New York

Address: 2025 Continental Ave Apt 2G Bronx, NY 10461-3941

Brief Overview of Bankruptcy Case 2014-11511-smb: "The bankruptcy filing by Adam Alfano, undertaken in 05.20.2014 in Bronx, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Adam Alfano — New York, 2014-11511


ᐅ Steven Alfano, New York

Address: 3800 Waldo Ave Apt 13G Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-12442-brl: "The case of Steven Alfano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Alfano — New York, 10-12442


ᐅ Tanya Alfaro, New York

Address: 3840 Orloff Ave Apt 6J Bronx, NY 10463-2643

Bankruptcy Case 2014-10852-scc Summary: "Tanya Alfaro's bankruptcy, initiated in 2014-03-29 and concluded by 2014-06-27 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Alfaro — New York, 2014-10852


ᐅ Daniel Alfieri, New York

Address: 2032 Tomlinson Ave Bronx, NY 10461-1326

Concise Description of Bankruptcy Case 15-13084-shl7: "In a Chapter 7 bankruptcy case, Daniel Alfieri from Bronx, NY, saw his proceedings start in 11/19/2015 and complete by Feb 17, 2016, involving asset liquidation."
Daniel Alfieri — New York, 15-13084


ᐅ Stephanie Alfieri, New York

Address: 1817 Haight Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 12-10183-jmp7: "In a Chapter 7 bankruptcy case, Stephanie Alfieri from Bronx, NY, saw her proceedings start in Jan 18, 2012 and complete by 2012-05-09, involving asset liquidation."
Stephanie Alfieri — New York, 12-10183


ᐅ Jocelyn Alfonso, New York

Address: 1428 Webster Ave Apt 11A Bronx, NY 10456

Bankruptcy Case 13-12949-smb Summary: "The case of Jocelyn Alfonso in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jocelyn Alfonso — New York, 13-12949


ᐅ Rafael Alfonso, New York

Address: 3057 Bailey Ave Apt C2 Bronx, NY 10463-5872

Concise Description of Bankruptcy Case 2014-10900-scc7: "The bankruptcy filing by Rafael Alfonso, undertaken in March 31, 2014 in Bronx, NY under Chapter 7, concluded with discharge in June 29, 2014 after liquidating assets."
Rafael Alfonso — New York, 2014-10900


ᐅ Maria Anna Algieri, New York

Address: 1858 Wallace Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-13953-ajg: "The case of Maria Anna Algieri in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Anna Algieri — New York, 11-13953


ᐅ Abdul Aziz Alhassan, New York

Address: 1505 Archer Rd Apt 1H Bronx, NY 10462-5816

Snapshot of U.S. Bankruptcy Proceeding Case 15-10727-smb: "In Bronx, NY, Abdul Aziz Alhassan filed for Chapter 7 bankruptcy in 2015-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2015."
Abdul Aziz Alhassan — New York, 15-10727


ᐅ Luthful N Ali, New York

Address: 1748 Gleason Ave Apt 1F Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-12636-mg: "In Bronx, NY, Luthful N Ali filed for Chapter 7 bankruptcy in June 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Luthful N Ali — New York, 12-12636-mg


ᐅ Bibi N Ali, New York

Address: 2032 Cicero Ave Bronx, NY 10473

Bankruptcy Case 12-10783-brl Summary: "In a Chapter 7 bankruptcy case, Bibi N Ali from Bronx, NY, saw her proceedings start in February 2012 and complete by Jun 19, 2012, involving asset liquidation."
Bibi N Ali — New York, 12-10783


ᐅ Salman Ali, New York

Address: 1955 Sedgwick Ave Apt 2B Bronx, NY 10453

Bankruptcy Case 09-17409-reg Summary: "Salman Ali's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-16, led to asset liquidation, with the case closing in March 2010."
Salman Ali — New York, 09-17409


ᐅ Chaudhry Ali, New York

Address: 2039 Cruger Ave Apt 5A Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-11883-ajg: "In a Chapter 7 bankruptcy case, Chaudhry Ali from Bronx, NY, saw their proceedings start in April 2010 and complete by 07/31/2010, involving asset liquidation."
Chaudhry Ali — New York, 10-11883


ᐅ Shahanara Begum Ali, New York

Address: 1496 Saint Lawrence Ave Bronx, NY 10460

Bankruptcy Case 12-11976-smb Overview: "The case of Shahanara Begum Ali in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shahanara Begum Ali — New York, 12-11976


ᐅ Elsie Ali, New York

Address: 1650 Metropolitan Ave Apt 3B Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-14267-jmp: "Elsie Ali's Chapter 7 bankruptcy, filed in Bronx, NY in 10.16.2012, led to asset liquidation, with the case closing in January 2013."
Elsie Ali — New York, 12-14267


ᐅ Mohammed Ashan Ali, New York

Address: 2202 Manning St Bronx, NY 10462-5002

Bankruptcy Case 2014-11399-rg Summary: "Mohammed Ashan Ali's Chapter 7 bankruptcy, filed in Bronx, NY in May 9, 2014, led to asset liquidation, with the case closing in 2014-08-07."
Mohammed Ashan Ali — New York, 2014-11399-rg


ᐅ Mohammed Nesar Ali, New York

Address: 1410 Parkchester Rd Apt 7D Bronx, NY 10462-7619

Concise Description of Bankruptcy Case 14-10340-rg7: "In Bronx, NY, Mohammed Nesar Ali filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Mohammed Nesar Ali — New York, 14-10340-rg


ᐅ Anayvette Ali, New York

Address: 2936 Yates Ave Apt 1 Bronx, NY 10469

Bankruptcy Case 11-11720-smb Summary: "The bankruptcy filing by Anayvette Ali, undertaken in Apr 13, 2011 in Bronx, NY under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Anayvette Ali — New York, 11-11720


ᐅ Kazi K Ali, New York

Address: 277 Broadway Suite 507 Bronx, NY 10462

Bankruptcy Case 14-13331-reg Overview: "Bronx, NY resident Kazi K Ali's Dec 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-04."
Kazi K Ali — New York, 14-13331


ᐅ Pellarin Klodiana Alia, New York

Address: 2306 Throop Ave Fl 1 Bronx, NY 10469

Bankruptcy Case 1-09-49827-dem Summary: "In a Chapter 7 bankruptcy case, Pellarin Klodiana Alia from Bronx, NY, saw their proceedings start in 2009-11-06 and complete by 02.10.2010, involving asset liquidation."
Pellarin Klodiana Alia — New York, 1-09-49827


ᐅ Monica Aliaga, New York

Address: 2181 Wallace Ave Apt 3M Bronx, NY 10462-1828

Snapshot of U.S. Bankruptcy Proceeding Case 14-10790-shl: "The bankruptcy record of Monica Aliaga from Bronx, NY, shows a Chapter 7 case filed in 2014-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2014."
Monica Aliaga — New York, 14-10790


ᐅ Alba Alicea, New York

Address: 3424 Dekalb Ave Apt 4C Bronx, NY 10467-1957

Snapshot of U.S. Bankruptcy Proceeding Case 16-10109-mg: "Alba Alicea's Chapter 7 bankruptcy, filed in Bronx, NY in 01.17.2016, led to asset liquidation, with the case closing in 2016-04-16."
Alba Alicea — New York, 16-10109-mg


ᐅ Ana Natividad Alicea, New York

Address: 2467 Valentine Ave Apt 4C Bronx, NY 10458-5392

Snapshot of U.S. Bankruptcy Proceeding Case 14-10693-smb: "The bankruptcy filing by Ana Natividad Alicea, undertaken in March 2014 in Bronx, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Ana Natividad Alicea — New York, 14-10693


ᐅ Ann M Alicea, New York

Address: 3424 Gates Pl Apt 5G Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-15775-mg: "In a Chapter 7 bankruptcy case, Ann M Alicea from Bronx, NY, saw her proceedings start in 2011-12-16 and complete by Apr 6, 2012, involving asset liquidation."
Ann M Alicea — New York, 11-15775-mg


ᐅ Aracelis Alicea, New York

Address: 181 E 161st St Apt 1D Bronx, NY 10451

Bankruptcy Case 12-12879-scc Overview: "The bankruptcy filing by Aracelis Alicea, undertaken in 2012-07-08 in Bronx, NY under Chapter 7, concluded with discharge in Oct 28, 2012 after liquidating assets."
Aracelis Alicea — New York, 12-12879


ᐅ Christine E Alicea, New York

Address: 1540 Unionport Rd Apt 2B Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-15860-mg: "The bankruptcy filing by Christine E Alicea, undertaken in 12.23.2011 in Bronx, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Christine E Alicea — New York, 11-15860-mg


ᐅ Gerthrida L Alicea, New York

Address: 1551 Dr Martin L King Jr Blvd Apt 1 Bronx, NY 10453

Brief Overview of Bankruptcy Case 12-12757-jmp: "In a Chapter 7 bankruptcy case, Gerthrida L Alicea from Bronx, NY, saw their proceedings start in June 2012 and complete by 10.18.2012, involving asset liquidation."
Gerthrida L Alicea — New York, 12-12757


ᐅ Irving Alicea, New York

Address: 2300 Grand Concourse Apt 1E Bronx, NY 10458-6924

Brief Overview of Bankruptcy Case 15-10690-smb: "In Bronx, NY, Irving Alicea filed for Chapter 7 bankruptcy in Mar 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2015."
Irving Alicea — New York, 15-10690


ᐅ Janet Alicea, New York

Address: 2356 Bruner Ave Bronx, NY 10469

Bankruptcy Case 10-13581-jmp Overview: "Janet Alicea's Chapter 7 bankruptcy, filed in Bronx, NY in July 2010, led to asset liquidation, with the case closing in 10.24.2010."
Janet Alicea — New York, 10-13581