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 Leopoldo Damiron, New York

Address: 2663 Heath Ave Apt 17 Bronx, NY 10463

Concise Description of Bankruptcy Case 10-11854-scc7: "Bronx, NY resident Leopoldo Damiron's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Leopoldo Damiron — New York, 10-11854


ᐅ Patsy Daniel, New York

Address: 4240 Hutchinson River Pkwy E Apt 25E Bronx, NY 10475

Concise Description of Bankruptcy Case 09-16467-alg7: "Patsy Daniel's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-10-29, led to asset liquidation, with the case closing in February 2010."
Patsy Daniel — New York, 09-16467


ᐅ Jennifer Daniel, New York

Address: 3603 3rd Ave Apt 12 Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-14198-scc: "Bronx, NY resident Jennifer Daniel's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Jennifer Daniel — New York, 12-14198


ᐅ Charles E Daniel, New York

Address: 3970 3rd Ave Apt 208 Bronx, NY 10457-8155

Snapshot of U.S. Bankruptcy Proceeding Case 15-12484-mg: "In Bronx, NY, Charles E Daniel filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-03."
Charles E Daniel — New York, 15-12484-mg


ᐅ Cheryl Daniel, New York

Address: 2405 Southern Blvd Apt 2K Bronx, NY 10458-6545

Bankruptcy Case 2014-12191-mg Overview: "The case of Cheryl Daniel in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Daniel — New York, 2014-12191-mg


ᐅ John Daniello, New York

Address: 2826 Roebling Ave Bronx, NY 10461

Bankruptcy Case 10-10157-reg Overview: "In a Chapter 7 bankruptcy case, John Daniello from Bronx, NY, saw their proceedings start in 01.14.2010 and complete by Apr 15, 2010, involving asset liquidation."
John Daniello — New York, 10-10157


ᐅ Dwain Daniels, New York

Address: 1530 Archer Rd Apt 2G Bronx, NY 10462

Bankruptcy Case 10-11445-jmp Summary: "The case of Dwain Daniels in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwain Daniels — New York, 10-11445


ᐅ Venus M Daniels, New York

Address: 1125 Saint Lawrence Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-13710-smb: "In a Chapter 7 bankruptcy case, Venus M Daniels from Bronx, NY, saw her proceedings start in 2013-11-14 and complete by Feb 18, 2014, involving asset liquidation."
Venus M Daniels — New York, 13-13710


ᐅ Cassandra Daniels, New York

Address: 820 Colgate Ave Apt 6B Bronx, NY 10473

Bankruptcy Case 10-12763-brl Summary: "In Bronx, NY, Cassandra Daniels filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Cassandra Daniels — New York, 10-12763


ᐅ Debra Daniels, New York

Address: 2350 Valentine Ave Apt 4E Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-15131-mg: "In Bronx, NY, Debra Daniels filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Debra Daniels — New York, 10-15131-mg


ᐅ Tenika Cherriese Daniels, New York

Address: PO Box 580264 Bronx, NY 10458-0712

Bankruptcy Case 15-11739-shl Overview: "In a Chapter 7 bankruptcy case, Tenika Cherriese Daniels from Bronx, NY, saw their proceedings start in 07/01/2015 and complete by Sep 29, 2015, involving asset liquidation."
Tenika Cherriese Daniels — New York, 15-11739


ᐅ Naomi Dankwa, New York

Address: 1690 E 174th St Apt 11D Bronx, NY 10472

Bankruptcy Case 13-10375-jmp Summary: "In a Chapter 7 bankruptcy case, Naomi Dankwa from Bronx, NY, saw her proceedings start in February 2013 and complete by 05.13.2013, involving asset liquidation."
Naomi Dankwa — New York, 13-10375


ᐅ Festus O Dankyi, New York

Address: 675 Morris Ave Apt 2N Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-11318-jmp: "The bankruptcy record of Festus O Dankyi from Bronx, NY, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2013."
Festus O Dankyi — New York, 13-11318


ᐅ Erwin Eugenio Dannwolf, New York

Address: 1133 Ogden Ave Apt 15L Bronx, NY 10452-4308

Concise Description of Bankruptcy Case 14-11848-shl7: "Bronx, NY resident Erwin Eugenio Dannwolf's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Erwin Eugenio Dannwolf — New York, 14-11848


ᐅ Appiah Naana Danso, New York

Address: 120 Alcott Pl Apt 7G Bronx, NY 10475-4228

Bankruptcy Case 15-12718-reg Overview: "The case of Appiah Naana Danso in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Appiah Naana Danso — New York, 15-12718


ᐅ Haji D Danso, New York

Address: PO Box 782 Bronx, NY 10455-0782

Brief Overview of Bankruptcy Case 15-11852-scc: "In a Chapter 7 bankruptcy case, Haji D Danso from Bronx, NY, saw their proceedings start in 07/15/2015 and complete by 10.13.2015, involving asset liquidation."
Haji D Danso — New York, 15-11852


ᐅ Carol Darby, New York

Address: 2260 Olinville Ave Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-12008-alg: "The bankruptcy record of Carol Darby from Bronx, NY, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Carol Darby — New York, 10-12008


ᐅ Phillips Darko, New York

Address: 140 De Kruif Pl Apt 21H Bronx, NY 10475-2250

Bankruptcy Case 14-10651-smb Summary: "Phillips Darko's bankruptcy, initiated in 2014-03-14 and concluded by Jun 12, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillips Darko — New York, 14-10651


ᐅ Yahaira Darkwa, New York

Address: 641 E 230th St Bronx, NY 10466-3806

Bankruptcy Case 2014-11451-smb Overview: "The bankruptcy record of Yahaira Darkwa from Bronx, NY, shows a Chapter 7 case filed in 05/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2014."
Yahaira Darkwa — New York, 2014-11451


ᐅ Angela D Darling, New York

Address: 827 E 230th St Bronx, NY 10466

Bankruptcy Case 12-11309-jmp Overview: "The case of Angela D Darling in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela D Darling — New York, 12-11309


ᐅ Sharon L Darzy, New York

Address: 2390 Palisade Ave Apt 4C Bronx, NY 10463

Concise Description of Bankruptcy Case 13-12539-brl7: "The bankruptcy filing by Sharon L Darzy, undertaken in Aug 2, 2013 in Bronx, NY under Chapter 7, concluded with discharge in November 6, 2013 after liquidating assets."
Sharon L Darzy — New York, 13-12539


ᐅ Dorian M Dash, New York

Address: 100 Casals Pl Apt 21B Bronx, NY 10475

Bankruptcy Case 11-13270-alg Overview: "In Bronx, NY, Dorian M Dash filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Dorian M Dash — New York, 11-13270


ᐅ James Dash, New York

Address: 1283 East 223rd Street Basement Apartment Bronx, NY 10466

Brief Overview of Bankruptcy Case 14-13148-rg: "James Dash's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-11-16, led to asset liquidation, with the case closing in Feb 14, 2015."
James Dash — New York, 14-13148-rg


ᐅ Kimberly Datz, New York

Address: 2728 Henry Hudson Pkwy Apt 56C Bronx, NY 10463

Concise Description of Bankruptcy Case 09-17348-jmp7: "Kimberly Datz's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-15, led to asset liquidation, with the case closing in 03.21.2010."
Kimberly Datz — New York, 09-17348


ᐅ Rickey O Daughtrey, New York

Address: 2254 Cedar Ave Apt 3I Bronx, NY 10468-5549

Brief Overview of Bankruptcy Case 14-10058-smb: "In a Chapter 7 bankruptcy case, Rickey O Daughtrey from Bronx, NY, saw his proceedings start in January 2014 and complete by 04.14.2014, involving asset liquidation."
Rickey O Daughtrey — New York, 14-10058


ᐅ Kalani Kekaiohuokalani Davenport, New York

Address: 1332 Metropolitan Ave Apt 7K Bronx, NY 10462-7915

Snapshot of U.S. Bankruptcy Proceeding Case 15-10676-shl: "Bronx, NY resident Kalani Kekaiohuokalani Davenport's 03/20/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Kalani Kekaiohuokalani Davenport — New York, 15-10676


ᐅ Yesenia David, New York

Address: 1722 Purdy St Apt 3C Bronx, NY 10462

Concise Description of Bankruptcy Case 10-12601-alg7: "The case of Yesenia David in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yesenia David — New York, 10-12601


ᐅ Suanett L David, New York

Address: 2960 Grand Concourse Apt 1F Bronx, NY 10458-1934

Concise Description of Bankruptcy Case 14-13279-smb7: "The case of Suanett L David in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suanett L David — New York, 14-13279


ᐅ Martha Davidson, New York

Address: 5400 Fieldston Rd Apt 61B Bronx, NY 10471

Concise Description of Bankruptcy Case 13-12213-reg7: "In Bronx, NY, Martha Davidson filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2013."
Martha Davidson — New York, 13-12213


ᐅ Viveca Virginia Davidson, New York

Address: 2254 Chatterton Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-11037-brl: "The case of Viveca Virginia Davidson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Viveca Virginia Davidson — New York, 13-11037


ᐅ Vivienne M Davidson, New York

Address: 730 E 221st St Apt 2B Bronx, NY 10467

Bankruptcy Case 11-12705-mg Summary: "The bankruptcy record of Vivienne M Davidson from Bronx, NY, shows a Chapter 7 case filed in June 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2011."
Vivienne M Davidson — New York, 11-12705-mg


ᐅ Nwabuzuba Davidson, New York

Address: 4130 Barnes Ave Bronx, NY 10466

Bankruptcy Case 12-15001-reg Summary: "The case of Nwabuzuba Davidson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nwabuzuba Davidson — New York, 12-15001


ᐅ John E Davidson, New York

Address: 719 E 243rd St Bronx, NY 10470

Bankruptcy Case 11-13518-jmp Summary: "The bankruptcy record of John E Davidson from Bronx, NY, shows a Chapter 7 case filed in 07.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2011."
John E Davidson — New York, 11-13518


ᐅ Christiana Davies, New York

Address: 1818 Anthony Ave Apt 5H Bronx, NY 10457-5939

Bankruptcy Case 15-11401-shl Overview: "The case of Christiana Davies in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christiana Davies — New York, 15-11401


ᐅ Agustin A Davila, New York

Address: 2335 Morris Ave Apt 1A Bronx, NY 10468

Bankruptcy Case 13-17145-ref Summary: "The case of Agustin A Davila in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agustin A Davila — New York, 13-17145


ᐅ Jasmin Levine Davila, New York

Address: 2440 Olinville Ave Apt 515 Bronx, NY 10467-7613

Bankruptcy Case 2014-12036-reg Overview: "The case of Jasmin Levine Davila in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmin Levine Davila — New York, 2014-12036


ᐅ Patrick Davila, New York

Address: 665 Westchester Ave Apt 17B Bronx, NY 10455

Concise Description of Bankruptcy Case 09-16629-smb7: "The bankruptcy filing by Patrick Davila, undertaken in 11/04/2009 in Bronx, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Patrick Davila — New York, 09-16629


ᐅ Angel Davila, New York

Address: 3151 Wissman Ave # 2FL Bronx, NY 10465

Concise Description of Bankruptcy Case 11-12863-reg7: "The bankruptcy record of Angel Davila from Bronx, NY, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2011."
Angel Davila — New York, 11-12863


ᐅ Antonia Davila, New York

Address: 1160 Evergreen Ave Apt 2G Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10603-alg: "Bronx, NY resident Antonia Davila's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-04."
Antonia Davila — New York, 13-10603


ᐅ Jessica Davila, New York

Address: 775 Southern Blvd Apt 4A Bronx, NY 10455

Bankruptcy Case 12-15011-mg Summary: "The bankruptcy filing by Jessica Davila, undertaken in 2012-12-27 in Bronx, NY under Chapter 7, concluded with discharge in 04/02/2013 after liquidating assets."
Jessica Davila — New York, 12-15011-mg


ᐅ Ulysses Davila, New York

Address: 5400 Fieldston Rd Apt 33D Bronx, NY 10471-2563

Concise Description of Bankruptcy Case 14-13121-mg7: "The bankruptcy record of Ulysses Davila from Bronx, NY, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Ulysses Davila — New York, 14-13121-mg


ᐅ Elcida Davila, New York

Address: 3418 Gates Pl Apt 1B Bronx, NY 10467-1805

Concise Description of Bankruptcy Case 14-13459-reg7: "In Bronx, NY, Elcida Davila filed for Chapter 7 bankruptcy in 12.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Elcida Davila — New York, 14-13459


ᐅ Yenny Davila, New York

Address: 3156 Grace Ave Apt 2 Bronx, NY 10469-3135

Snapshot of U.S. Bankruptcy Proceeding Case 15-12932-reg: "The bankruptcy filing by Yenny Davila, undertaken in 10.31.2015 in Bronx, NY under Chapter 7, concluded with discharge in 01.29.2016 after liquidating assets."
Yenny Davila — New York, 15-12932


ᐅ Yudelis Davila, New York

Address: 2275 Randall Ave Bronx, NY 10473

Bankruptcy Case 13-12096-mg Overview: "The bankruptcy filing by Yudelis Davila, undertaken in June 2013 in Bronx, NY under Chapter 7, concluded with discharge in Sep 29, 2013 after liquidating assets."
Yudelis Davila — New York, 13-12096-mg


ᐅ Sonia Davis, New York

Address: 2016 Cicero Ave # 2 Bronx, NY 10473

Concise Description of Bankruptcy Case 13-11878-scc7: "In a Chapter 7 bankruptcy case, Sonia Davis from Bronx, NY, saw her proceedings start in 06.05.2013 and complete by 2013-09-09, involving asset liquidation."
Sonia Davis — New York, 13-11878


ᐅ Rhodman Davis, New York

Address: 1503 Metropolitan Ave Apt Mf Bronx, NY 10462

Concise Description of Bankruptcy Case 13-12958-jmp7: "The case of Rhodman Davis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rhodman Davis — New York, 13-12958


ᐅ Jane Davis, New York

Address: 3333 Bruner Ave Apt 3A Bronx, NY 10469

Concise Description of Bankruptcy Case 09-15909-alg7: "Jane Davis's Chapter 7 bankruptcy, filed in Bronx, NY in September 2009, led to asset liquidation, with the case closing in 2010-01-04."
Jane Davis — New York, 09-15909


ᐅ Joy S Davis, New York

Address: 916 Rev James A Polite Ave Apt 2J Bronx, NY 10459-4175

Brief Overview of Bankruptcy Case 15-11701-scc: "In a Chapter 7 bankruptcy case, Joy S Davis from Bronx, NY, saw her proceedings start in Jun 29, 2015 and complete by Sep 27, 2015, involving asset liquidation."
Joy S Davis — New York, 15-11701


ᐅ Leroy Davis, New York

Address: 2963 Dewitt Pl Bronx, NY 10469-5503

Bankruptcy Case 2014-11190-reg Overview: "In a Chapter 7 bankruptcy case, Leroy Davis from Bronx, NY, saw his proceedings start in April 2014 and complete by 07/23/2014, involving asset liquidation."
Leroy Davis — New York, 2014-11190


ᐅ Sharess D Davis, New York

Address: 790 Concourse Vlg W Apt 9E Bronx, NY 10451

Brief Overview of Bankruptcy Case 11-14328-reg: "Sharess D Davis's Chapter 7 bankruptcy, filed in Bronx, NY in September 2011, led to asset liquidation, with the case closing in January 2012."
Sharess D Davis — New York, 11-14328


ᐅ Arkisha Davis, New York

Address: 539 Commonwealth Ave Apt K33 Bronx, NY 10473

Concise Description of Bankruptcy Case 10-12403-reg7: "The bankruptcy filing by Arkisha Davis, undertaken in 05.02.2010 in Bronx, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Arkisha Davis — New York, 10-12403


ᐅ Cherrelle E Davis, New York

Address: 800 Concourse Vlg W Apt 3E Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 12-11957-brl: "Cherrelle E Davis's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-05-09, led to asset liquidation, with the case closing in August 29, 2012."
Cherrelle E Davis — New York, 12-11957


ᐅ Cynthia Davis, New York

Address: 3644 Harper Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-12373-scc: "Bronx, NY resident Cynthia Davis's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Cynthia Davis — New York, 10-12373


ᐅ Andrea Davis, New York

Address: 2140 E Tremont Ave Apt 2D Bronx, NY 10462-5707

Concise Description of Bankruptcy Case 14-11602-mg7: "The case of Andrea Davis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Davis — New York, 14-11602-mg


ᐅ Lewis Doreen Davis, New York

Address: 100 Darrow Pl Unit 15 Bronx, NY 10475

Concise Description of Bankruptcy Case 10-10839-alg7: "The bankruptcy filing by Lewis Doreen Davis, undertaken in Feb 19, 2010 in Bronx, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Lewis Doreen Davis — New York, 10-10839


ᐅ Tanjy Davis, New York

Address: 1270 Boston Rd Bronx, NY 10456-3659

Bankruptcy Case 16-11730-scc Overview: "The bankruptcy record of Tanjy Davis from Bronx, NY, shows a Chapter 7 case filed in Jun 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Tanjy Davis — New York, 16-11730


ᐅ Keonah Nashwah Davis, New York

Address: 732 E 220th St Fl 1ST Bronx, NY 10467-5310

Concise Description of Bankruptcy Case 15-10634-mew7: "In a Chapter 7 bankruptcy case, Keonah Nashwah Davis from Bronx, NY, saw their proceedings start in 03/18/2015 and complete by June 2015, involving asset liquidation."
Keonah Nashwah Davis — New York, 15-10634


ᐅ Dawn O Davis, New York

Address: 100 Alcott Pl Apt 13C Bronx, NY 10475

Concise Description of Bankruptcy Case 11-10545-alg7: "Dawn O Davis's bankruptcy, initiated in February 2011 and concluded by June 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn O Davis — New York, 11-10545


ᐅ Charlene Davis, New York

Address: 535 Havemeyer Ave Apt 7G Bronx, NY 10473

Bankruptcy Case 10-12093-scc Summary: "In a Chapter 7 bankruptcy case, Charlene Davis from Bronx, NY, saw her proceedings start in Apr 20, 2010 and complete by August 10, 2010, involving asset liquidation."
Charlene Davis — New York, 10-12093


ᐅ Joscelyn Davis, New York

Address: 1012 E 216th St Apt 2A Bronx, NY 10469-1207

Bankruptcy Case 2014-12541-reg Summary: "Joscelyn Davis's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 5, 2014, led to asset liquidation, with the case closing in December 4, 2014."
Joscelyn Davis — New York, 2014-12541


ᐅ Whitney Davis, New York

Address: 1560 Silver St Apt 1C Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 11-23656-rdd: "The bankruptcy record of Whitney Davis from Bronx, NY, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Whitney Davis — New York, 11-23656


ᐅ Wilbert Austin Davis, New York

Address: 3287 Perry Ave Apt 3 Bronx, NY 10467-3223

Bankruptcy Case 12-41913-EJC Summary: "2012-09-28 marked the beginning of Wilbert Austin Davis's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 2016-01-13."
Wilbert Austin Davis — New York, 12-41913


ᐅ Kevin G Davis, New York

Address: 3346 Barker Ave Apt 2R Bronx, NY 10467

Bankruptcy Case 12-11864-mg Summary: "In a Chapter 7 bankruptcy case, Kevin G Davis from Bronx, NY, saw their proceedings start in May 3, 2012 and complete by August 2012, involving asset liquidation."
Kevin G Davis — New York, 12-11864-mg


ᐅ Lorenzo Davis, New York

Address: 620 Commonwealth Ave Apt 1D Bronx, NY 10473-3504

Snapshot of U.S. Bankruptcy Proceeding Case 14-10203-mg: "Lorenzo Davis's Chapter 7 bankruptcy, filed in Bronx, NY in January 30, 2014, led to asset liquidation, with the case closing in Apr 30, 2014."
Lorenzo Davis — New York, 14-10203-mg


ᐅ Lawrence Davis, New York

Address: 4200 Hutchinson River Pkwy E Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-14719-smb: "Bronx, NY resident Lawrence Davis's 09.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 23, 2010."
Lawrence Davis — New York, 10-14719


ᐅ Denise R Davis, New York

Address: 2045 Story Ave Apt 8S Bronx, NY 10473-2033

Brief Overview of Bankruptcy Case 16-10005-shl: "The case of Denise R Davis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise R Davis — New York, 16-10005


ᐅ Jr Raymond Emanuel Davis, New York

Address: 40 W Mosholu Pkwy S Apt 13G Bronx, NY 10468

Bankruptcy Case 11-13100-smb Summary: "Jr Raymond Emanuel Davis's bankruptcy, initiated in Jun 27, 2011 and concluded by 09/27/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Raymond Emanuel Davis — New York, 11-13100


ᐅ Naleeca Davis, New York

Address: 4382 Furman Ave Apt 4G Bronx, NY 10466-1549

Concise Description of Bankruptcy Case 15-10976-mew7: "Bronx, NY resident Naleeca Davis's Apr 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2015."
Naleeca Davis — New York, 15-10976


ᐅ Richard Davis, New York

Address: 916 E 226th St Apt 3 Bronx, NY 10466-4673

Brief Overview of Bankruptcy Case 15-22260-rdd: "Richard Davis's bankruptcy, initiated in Feb 27, 2015 and concluded by May 28, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Davis — New York, 15-22260


ᐅ Pauline J Davis, New York

Address: 3310 Pearsall Ave Bronx, NY 10469-2922

Snapshot of U.S. Bankruptcy Proceeding Case 14-10443-smb: "The bankruptcy filing by Pauline J Davis, undertaken in 2014-02-28 in Bronx, NY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Pauline J Davis — New York, 14-10443


ᐅ Annette Ophelia Dawes, New York

Address: 3449 Fish Ave Apt 1B Bronx, NY 10469-2252

Concise Description of Bankruptcy Case 15-10055-jlg7: "In a Chapter 7 bankruptcy case, Annette Ophelia Dawes from Bronx, NY, saw her proceedings start in 01.13.2015 and complete by Apr 13, 2015, involving asset liquidation."
Annette Ophelia Dawes — New York, 15-10055


ᐅ Eivori D Dawkins, New York

Address: 1495 Morris Ave Apt 6G Bronx, NY 10457

Concise Description of Bankruptcy Case 11-15132-reg7: "Bronx, NY resident Eivori D Dawkins's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2012."
Eivori D Dawkins — New York, 11-15132


ᐅ Michael Dawkins, New York

Address: 1665 Andrews Ave Apt 6F Bronx, NY 10453-7328

Bankruptcy Case 16-11213-mkv Summary: "The bankruptcy filing by Michael Dawkins, undertaken in 04/29/2016 in Bronx, NY under Chapter 7, concluded with discharge in 07/28/2016 after liquidating assets."
Michael Dawkins — New York, 16-11213


ᐅ Pearline Dawkins, New York

Address: 1235 Hoe Ave Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-13871-jmp: "In Bronx, NY, Pearline Dawkins filed for Chapter 7 bankruptcy in 08.14.2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2011."
Pearline Dawkins — New York, 11-13871


ᐅ Barrington D Dawkins, New York

Address: 2752 Bronx Park E Apt B52 Bronx, NY 10467-7388

Snapshot of U.S. Bankruptcy Proceeding Case 15-12922-scc: "In a Chapter 7 bankruptcy case, Barrington D Dawkins from Bronx, NY, saw their proceedings start in 10/30/2015 and complete by 2016-01-28, involving asset liquidation."
Barrington D Dawkins — New York, 15-12922


ᐅ Brenda I Dawson, New York

Address: 1515 Macombs Rd Apt 401 Bronx, NY 10452-2133

Bankruptcy Case 16-11364-mew Overview: "Bronx, NY resident Brenda I Dawson's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Brenda I Dawson — New York, 16-11364


ᐅ Horace Dawson, New York

Address: 3396 Wayne Ave Apt D21 Bronx, NY 10467

Bankruptcy Case 12-12608-scc Overview: "The bankruptcy filing by Horace Dawson, undertaken in 06.19.2012 in Bronx, NY under Chapter 7, concluded with discharge in October 9, 2012 after liquidating assets."
Horace Dawson — New York, 12-12608


ᐅ Isaiah Dawson, New York

Address: 1063 E 226th St Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13135-mg: "The bankruptcy record of Isaiah Dawson from Bronx, NY, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2011."
Isaiah Dawson — New York, 11-13135-mg


ᐅ Zanlay Nelson Daynuah, New York

Address: 169 Cypress Ave Apt 11H Bronx, NY 10454-3211

Concise Description of Bankruptcy Case 2014-11256-smb7: "Bronx, NY resident Zanlay Nelson Daynuah's 2014-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Zanlay Nelson Daynuah — New York, 2014-11256


ᐅ Jesus Tomasina A De, New York

Address: 2162 Valentine Ave Apt 4C Bronx, NY 10457

Bankruptcy Case 11-11556-shl Overview: "In Bronx, NY, Jesus Tomasina A De filed for Chapter 7 bankruptcy in 2011-04-01. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2011."
Jesus Tomasina A De — New York, 11-11556


ᐅ Jesus Cecilia De, New York

Address: 936 Intervale Ave Apt 41 Bronx, NY 10459

Concise Description of Bankruptcy Case 10-13262-jmp7: "The bankruptcy record of Jesus Cecilia De from Bronx, NY, shows a Chapter 7 case filed in Jun 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Jesus Cecilia De — New York, 10-13262


ᐅ Jesus Dilcia De, New York

Address: 177 Willis Ave Apt 4F Bronx, NY 10454

Brief Overview of Bankruptcy Case 12-11708-mg: "The case of Jesus Dilcia De in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Dilcia De — New York, 12-11708-mg


ᐅ Jesus Diosa De, New York

Address: 1010 E 178th St Apt 10L Bronx, NY 10460

Bankruptcy Case 10-15395-shl Overview: "In a Chapter 7 bankruptcy case, Jesus Diosa De from Bronx, NY, saw their proceedings start in Oct 16, 2010 and complete by 2011-02-05, involving asset liquidation."
Jesus Diosa De — New York, 10-15395


ᐅ Freitas Chantay Nicole De, New York

Address: 100 Alcott Pl Apt 27M Bronx, NY 10475-4172

Brief Overview of Bankruptcy Case 16-10701-smb: "Freitas Chantay Nicole De's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-03-24, led to asset liquidation, with the case closing in 06/22/2016."
Freitas Chantay Nicole De — New York, 16-10701


ᐅ Jesus Jessica De, New York

Address: 1880 Lafayette Ave Apt 22E Bronx, NY 10473-2721

Bankruptcy Case 16-10678-smb Overview: "Bronx, NY resident Jesus Jessica De's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2016."
Jesus Jessica De — New York, 16-10678


ᐅ Jesus Julio De, New York

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

Bankruptcy Case 10-12532-smb Summary: "In Bronx, NY, Jesus Julio De filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Jesus Julio De — New York, 10-12532


ᐅ Jesus Louie De, New York

Address: 3120 Wilkinson Ave Apt 6K Bronx, NY 10461-4630

Brief Overview of Bankruptcy Case 15-12288-shl: "Jesus Louie De's Chapter 7 bankruptcy, filed in Bronx, NY in August 2015, led to asset liquidation, with the case closing in Nov 13, 2015."
Jesus Louie De — New York, 15-12288


ᐅ La Cruz Abraham J De, New York

Address: 1936 Watson Ave # 2F Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-15185-alg: "In a Chapter 7 bankruptcy case, La Cruz Abraham J De from Bronx, NY, saw his proceedings start in Nov 9, 2011 and complete by Feb 14, 2012, involving asset liquidation."
La Cruz Abraham J De — New York, 11-15185


ᐅ Jesus Mercedes De, New York

Address: 350 E 207th St Apt 5A Bronx, NY 10467

Bankruptcy Case 13-12246-smb Overview: "The bankruptcy filing by Jesus Mercedes De, undertaken in 07/08/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-12 after liquidating assets."
Jesus Mercedes De — New York, 13-12246


ᐅ La Cruz Ana De, New York

Address: 1630 Macombs Rd Apt 1F Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-12887-smb: "The bankruptcy filing by La Cruz Ana De, undertaken in 2013-09-04 in Bronx, NY under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
La Cruz Ana De — New York, 13-12887


ᐅ Jesus Miriam De, New York

Address: 1790 Bruckner Blvd Apt 3E Bronx, NY 10473-3723

Brief Overview of Bankruptcy Case 16-10693-mg: "Jesus Miriam De's Chapter 7 bankruptcy, filed in Bronx, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-22."
Jesus Miriam De — New York, 16-10693-mg


ᐅ La Cruz Anilka N De, New York

Address: 984 Bronx Park S Apt 303 Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-11035-jmp: "The bankruptcy filing by La Cruz Anilka N De, undertaken in March 2011 in Bronx, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
La Cruz Anilka N De — New York, 11-11035


ᐅ La Cruz Anselmo De, New York

Address: 2334 Creston Ave Apt B Bronx, NY 10468

Bankruptcy Case 10-16006-mg Overview: "La Cruz Anselmo De's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 11, 2010, led to asset liquidation, with the case closing in 2011-03-03."
La Cruz Anselmo De — New York, 10-16006-mg


ᐅ La Cruz Antonia De, New York

Address: 1344 University Ave Apt 1BS Bronx, NY 10452

Bankruptcy Case 10-13732-reg Summary: "In Bronx, NY, La Cruz Antonia De filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2010."
La Cruz Antonia De — New York, 10-13732


ᐅ Dios De Luna Juan De, New York

Address: 64 W 192nd St # 6 Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-10965-ajg: "Dios De Luna Juan De's Chapter 7 bankruptcy, filed in Bronx, NY in Feb 24, 2010, led to asset liquidation, with the case closing in June 16, 2010."
Dios De Luna Juan De — New York, 10-10965


ᐅ La Cruz Carmen Margarita De, New York

Address: 1145 W Farms Rd Bronx, NY 10459-2083

Concise Description of Bankruptcy Case 15-10219-reg7: "La Cruz Carmen Margarita De's bankruptcy, initiated in 2015-01-30 and concluded by 04.30.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Carmen Margarita De — New York, 15-10219


ᐅ La Cruz Castidia De, New York

Address: 2719 Gifford Ave Bronx, NY 10465

Bankruptcy Case 11-11483-shl Summary: "La Cruz Castidia De's bankruptcy, initiated in 2011-03-31 and concluded by 07.21.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Castidia De — New York, 11-11483


ᐅ Jesus Samuel De, New York

Address: 100 Casals Pl Apt 16H Bronx, NY 10475

Bankruptcy Case 09-16088-reg Summary: "The bankruptcy filing by Jesus Samuel De, undertaken in 10.10.2009 in Bronx, NY under Chapter 7, concluded with discharge in 01/14/2010 after liquidating assets."
Jesus Samuel De — New York, 09-16088


ᐅ Jesus Adalgisa De, New York

Address: 1424 Crotona Park E Apt 5B Bronx, NY 10460

Bankruptcy Case 13-13637-reg Summary: "Jesus Adalgisa De's Chapter 7 bankruptcy, filed in Bronx, NY in November 2013, led to asset liquidation, with the case closing in 2014-02-09."
Jesus Adalgisa De — New York, 13-13637


ᐅ Jesus Aldo De, New York

Address: 5B Asch Loop Ph Bronx, NY 10475-4570

Brief Overview of Bankruptcy Case 15-11152-mg: "The bankruptcy filing by Jesus Aldo De, undertaken in 05.02.2015 in Bronx, NY under Chapter 7, concluded with discharge in July 31, 2015 after liquidating assets."
Jesus Aldo De — New York, 15-11152-mg