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 Regno Charles Del, New York

Address: 1946 Fowler Ave Bronx, NY 10462

Bankruptcy Case 10-12453-alg Summary: "Regno Charles Del's bankruptcy, initiated in 05.05.2010 and concluded by 2010-08-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regno Charles Del — New York, 10-12453


ᐅ Rio Alfred Del, New York

Address: 5910 Tyndall Ave Bronx, NY 10471

Concise Description of Bankruptcy Case 11-10979-reg7: "Rio Alfred Del's bankruptcy, initiated in March 7, 2011 and concluded by 06/14/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rio Alfred Del — New York, 11-10979


ᐅ Orbe Cecilia Del, New York

Address: 49 W 225th St Apt 12G Bronx, NY 10463

Bankruptcy Case 10-12585-jmp Overview: "The bankruptcy filing by Orbe Cecilia Del, undertaken in 2010-05-13 in Bronx, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Orbe Cecilia Del — New York, 10-12585


ᐅ Rosario Juan Confesor Del, New York

Address: 1755 Clay Ave Apt 5D Bronx, NY 10457-7214

Bankruptcy Case 15-12934-smb Overview: "Rosario Juan Confesor Del's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 31, 2015, led to asset liquidation, with the case closing in 01/29/2016."
Rosario Juan Confesor Del — New York, 15-12934


ᐅ Valle Bonnie Del, New York

Address: 3544 Dekalb Ave Apt 3C Bronx, NY 10467

Concise Description of Bankruptcy Case 10-14044-mg7: "Valle Bonnie Del's Chapter 7 bankruptcy, filed in Bronx, NY in July 27, 2010, led to asset liquidation, with the case closing in 11.16.2010."
Valle Bonnie Del — New York, 10-14044-mg


ᐅ Valle Iii Fernando Del, New York

Address: 870 Jennings St Apt 8E Bronx, NY 10459

Bankruptcy Case 12-12831-jmp Summary: "Valle Iii Fernando Del's bankruptcy, initiated in 07/05/2012 and concluded by 2012-10-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valle Iii Fernando Del — New York, 12-12831


ᐅ Rosario Alexander Del, New York

Address: 2438 Morris Ave Apt 6J Bronx, NY 10468

Concise Description of Bankruptcy Case 12-12894-scc7: "Rosario Alexander Del's bankruptcy, initiated in 2012-07-09 and concluded by 10/29/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Alexander Del — New York, 12-12894


ᐅ Rosario Ariel Del, New York

Address: 1637 Van Buren St Bronx, NY 10460

Concise Description of Bankruptcy Case 11-15551-reg7: "In a Chapter 7 bankruptcy case, Rosario Ariel Del from Bronx, NY, saw their proceedings start in 11.30.2011 and complete by 2012-03-15, involving asset liquidation."
Rosario Ariel Del — New York, 11-15551


ᐅ Toro Daisy Del, New York

Address: 866 Olmstead Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 13-11219-smb7: "Toro Daisy Del's bankruptcy, initiated in 2013-04-18 and concluded by Jul 23, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toro Daisy Del — New York, 13-11219


ᐅ Kevin Theodore Delacoudray, New York

Address: 1874C Story Ave Apt 43C Bronx, NY 10473

Bankruptcy Case 09-15985-ajg Overview: "Kevin Theodore Delacoudray's bankruptcy, initiated in 10/06/2009 and concluded by Jan 10, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Theodore Delacoudray — New York, 09-15985


ᐅ Irhina Delacruz, New York

Address: 3852 Barnes Ave Bronx, NY 10467

Concise Description of Bankruptcy Case 13-10584-jmp7: "Irhina Delacruz's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-02-28, led to asset liquidation, with the case closing in May 2013."
Irhina Delacruz — New York, 13-10584


ᐅ Mary Delacruz, New York

Address: 2964 Perry Ave Apt 6B Bronx, NY 10458

Bankruptcy Case 11-13050-ajg Summary: "Mary Delacruz's Chapter 7 bankruptcy, filed in Bronx, NY in 06/24/2011, led to asset liquidation, with the case closing in 2011-09-21."
Mary Delacruz — New York, 11-13050


ᐅ Nicolas Antonio Delacruz, New York

Address: 2558 Cruger Ave Apt 1 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-11475-reg: "The bankruptcy record of Nicolas Antonio Delacruz from Bronx, NY, shows a Chapter 7 case filed in 2012-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Nicolas Antonio Delacruz — New York, 12-11475


ᐅ Raiza M Delacruz, New York

Address: 2060 White Plains Rd Apt 509 Bronx, NY 10462-1462

Bankruptcy Case 14-11442-smb Summary: "The case of Raiza M Delacruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raiza M Delacruz — New York, 14-11442


ᐅ Raiza M Delacruz, New York

Address: 2060 White Plains Rd Apt 509 Bronx, NY 10462-1462

Concise Description of Bankruptcy Case 2014-11442-smb7: "In Bronx, NY, Raiza M Delacruz filed for Chapter 7 bankruptcy in May 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2014."
Raiza M Delacruz — New York, 2014-11442


ᐅ Abreu Maria Delacruz, New York

Address: 1625 Undercliff Ave Bronx, NY 10453-7103

Concise Description of Bankruptcy Case 2014-12343-mg7: "In Bronx, NY, Abreu Maria Delacruz filed for Chapter 7 bankruptcy in 08.12.2014. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2014."
Abreu Maria Delacruz — New York, 2014-12343-mg


ᐅ Pena Patricia Delahoz, New York

Address: 1855 Grand Concourse Apt 56 Bronx, NY 10453

Bankruptcy Case 10-12145-brl Overview: "The bankruptcy filing by Pena Patricia Delahoz, undertaken in 2010-04-22 in Bronx, NY under Chapter 7, concluded with discharge in 2010-08-12 after liquidating assets."
Pena Patricia Delahoz — New York, 10-12145


ᐅ Suleica Delamota, New York

Address: 2060 White Plains Rd Apt 503 Bronx, NY 10462

Bankruptcy Case 12-11049-jmp Overview: "The bankruptcy record of Suleica Delamota from Bronx, NY, shows a Chapter 7 case filed in Mar 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2012."
Suleica Delamota — New York, 12-11049


ᐅ Domingo Delapaz, New York

Address: 4335 Wilder Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12683-shl: "Bronx, NY resident Domingo Delapaz's 06/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Domingo Delapaz — New York, 11-12683


ᐅ Annette M Delara, New York

Address: 1053 Revere Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 13-11806-brl: "Bronx, NY resident Annette M Delara's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 4, 2013."
Annette M Delara — New York, 13-11806


ᐅ Norma I Delara, New York

Address: 2977 Otis Ave Fl 2ND Bronx, NY 10465-2139

Brief Overview of Bankruptcy Case 14-13188-shl: "Norma I Delara's bankruptcy, initiated in November 2014 and concluded by February 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma I Delara — New York, 14-13188


ᐅ Stephen M Delara, New York

Address: 2977 Otis Ave Fl 2ND Bronx, NY 10465-2139

Concise Description of Bankruptcy Case 14-13188-shl7: "In Bronx, NY, Stephen M Delara filed for Chapter 7 bankruptcy in November 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2015."
Stephen M Delara — New York, 14-13188


ᐅ Elsa Delarosa, New York

Address: 1307 Chisholm St Apt 1 Bronx, NY 10459-1555

Concise Description of Bankruptcy Case 15-11700-mew7: "In Bronx, NY, Elsa Delarosa filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2015."
Elsa Delarosa — New York, 15-11700


ᐅ Hernandez Nilda M Delarosa, New York

Address: 3660 Waldo Ave Bronx, NY 10463-2224

Bankruptcy Case 2014-12460-reg Overview: "In a Chapter 7 bankruptcy case, Hernandez Nilda M Delarosa from Bronx, NY, saw her proceedings start in August 26, 2014 and complete by 2014-11-24, involving asset liquidation."
Hernandez Nilda M Delarosa — New York, 2014-12460


ᐅ Juan Ramon Delarosa, New York

Address: 1420 Parkchester Rd Apt 6F Bronx, NY 10462-7630

Brief Overview of Bankruptcy Case 15-11705-scc: "In Bronx, NY, Juan Ramon Delarosa filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2015."
Juan Ramon Delarosa — New York, 15-11705


ᐅ Josseline Delatour, New York

Address: 629 Kappock St # 4 Bronx, NY 10463-7705

Bankruptcy Case 1:14-bk-13116 Overview: "The bankruptcy record of Josseline Delatour from Bronx, NY, shows a Chapter 7 case filed in July 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014."
Josseline Delatour — New York, 1:14-bk-13116


ᐅ Elizabeth M Deleno, New York

Address: 1878 Harrison Ave Apt 7A Bronx, NY 10453

Concise Description of Bankruptcy Case 11-11664-jmp7: "In Bronx, NY, Elizabeth M Deleno filed for Chapter 7 bankruptcy in April 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Elizabeth M Deleno — New York, 11-11664


ᐅ Cindy L Deleon, New York

Address: 2125 Randall Ave Apt 11D Bronx, NY 10473

Bankruptcy Case 13-10595-brl Summary: "Bronx, NY resident Cindy L Deleon's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Cindy L Deleon — New York, 13-10595


ᐅ Elido Deleon, New York

Address: 2698 Bailey Ave Apt D11 Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-11530-reg: "The bankruptcy filing by Elido Deleon, undertaken in 2012-04-13 in Bronx, NY under Chapter 7, concluded with discharge in 2012-08-03 after liquidating assets."
Elido Deleon — New York, 12-11530


ᐅ Mercedes Deleon, New York

Address: 1871 Muliner Ave Bronx, NY 10462-3680

Brief Overview of Bankruptcy Case 16-11745-mew: "In a Chapter 7 bankruptcy case, Mercedes Deleon from Bronx, NY, saw her proceedings start in 06.16.2016 and complete by September 14, 2016, involving asset liquidation."
Mercedes Deleon — New York, 16-11745


ᐅ Jeannie Deleon, New York

Address: 244 Fieldston Ter Apt 8D Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 10-10883-smb: "Jeannie Deleon's bankruptcy, initiated in February 2010 and concluded by Jun 14, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeannie Deleon — New York, 10-10883


ᐅ Carmen Deleon, New York

Address: 2445 Williamsbridge Rd Apt 3B Bronx, NY 10469

Bankruptcy Case 10-13361-reg Summary: "In Bronx, NY, Carmen Deleon filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2010."
Carmen Deleon — New York, 10-13361


ᐅ Cayetano Deleon, New York

Address: 2724 University Ave Apt 2I Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-14985-jmp: "The bankruptcy record of Cayetano Deleon from Bronx, NY, shows a Chapter 7 case filed in Sep 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Cayetano Deleon — New York, 10-14985


ᐅ Marcos Delfin, New York

Address: 2826 Bruckner Blvd Bronx, NY 10465-1964

Bankruptcy Case 15-12537-scc Summary: "The case of Marcos Delfin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcos Delfin — New York, 15-12537


ᐅ Adalberto Delgadillo, New York

Address: 3036 Bailey Ave Apt 41 Bronx, NY 10463

Bankruptcy Case 09-17243-ajg Overview: "Adalberto Delgadillo's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-07, led to asset liquidation, with the case closing in 03.15.2010."
Adalberto Delgadillo — New York, 09-17243


ᐅ Joselyn Delgadillo, New York

Address: 135B W 168th St Apt 1D Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-11058-reg: "The case of Joselyn Delgadillo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselyn Delgadillo — New York, 10-11058


ᐅ Julian A Delgadillo, New York

Address: 522 E 142nd St Apt 2B Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 12-11315-smb: "The bankruptcy filing by Julian A Delgadillo, undertaken in 03.30.2012 in Bronx, NY under Chapter 7, concluded with discharge in Jul 20, 2012 after liquidating assets."
Julian A Delgadillo — New York, 12-11315


ᐅ Maria Delgado, New York

Address: 805 Arnow Ave Apt 2F Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-12081-shl: "Maria Delgado's bankruptcy, initiated in May 1, 2011 and concluded by 08/21/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Delgado — New York, 11-12081


ᐅ Jimenez Thelma Luisa Delgado, New York

Address: 1700 Longfellow Ave Apt 4B Bronx, NY 10460

Bankruptcy Case 11-10074-jmp Summary: "Bronx, NY resident Jimenez Thelma Luisa Delgado's 2011-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-29."
Jimenez Thelma Luisa Delgado — New York, 11-10074


ᐅ Sasha V Delgado, New York

Address: 922 E 169th St Apt 6A Bronx, NY 10459

Bankruptcy Case 12-11426-mg Summary: "Sasha V Delgado's bankruptcy, initiated in 04/04/2012 and concluded by 2012-07-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sasha V Delgado — New York, 12-11426-mg


ᐅ David Delgado, New York

Address: 788 Fox St Apt 2A Bronx, NY 10455

Bankruptcy Case 12-11654-jmp Overview: "The bankruptcy filing by David Delgado, undertaken in April 2012 in Bronx, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
David Delgado — New York, 12-11654


ᐅ Silveria Delgado, New York

Address: 1765 Townsend Ave Apt 6J Bronx, NY 10453

Bankruptcy Case 10-12825-ajg Overview: "Silveria Delgado's Chapter 7 bankruptcy, filed in Bronx, NY in 05/27/2010, led to asset liquidation, with the case closing in 09.16.2010."
Silveria Delgado — New York, 10-12825


ᐅ Gladys Delgado, New York

Address: 2731 Sampson Ave Apt 1B Bronx, NY 10465-2926

Bankruptcy Case 16-11619-shl Summary: "The bankruptcy filing by Gladys Delgado, undertaken in June 2016 in Bronx, NY under Chapter 7, concluded with discharge in August 30, 2016 after liquidating assets."
Gladys Delgado — New York, 16-11619


ᐅ Gloria Delgado, New York

Address: 1183 Gerard Ave Apt 6B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-13026-alg: "Bronx, NY resident Gloria Delgado's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2010."
Gloria Delgado — New York, 10-13026


ᐅ Lino Delgado, New York

Address: 610 Waring Ave Apt 5T Bronx, NY 10467

Bankruptcy Case 10-15143-alg Summary: "Bronx, NY resident Lino Delgado's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Lino Delgado — New York, 10-15143


ᐅ Louis Delgado, New York

Address: 1957 Bronxdale Ave Apt K Bronx, NY 10462

Bankruptcy Case 10-11525-smb Summary: "The bankruptcy filing by Louis Delgado, undertaken in 03.24.2010 in Bronx, NY under Chapter 7, concluded with discharge in 07/14/2010 after liquidating assets."
Louis Delgado — New York, 10-11525


ᐅ Agripina Delgado, New York

Address: 428 E 157th St Apt 2E Bronx, NY 10451

Brief Overview of Bankruptcy Case 11-12902-alg: "The bankruptcy filing by Agripina Delgado, undertaken in 2011-06-17 in Bronx, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Agripina Delgado — New York, 11-12902


ᐅ Loyda Delgado, New York

Address: 1404 Jesup Ave Apt 5O Bronx, NY 10452

Bankruptcy Case 10-10830-reg Summary: "In Bronx, NY, Loyda Delgado filed for Chapter 7 bankruptcy in 02.19.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Loyda Delgado — New York, 10-10830


ᐅ Carlos Delgado, New York

Address: 2720 Grand Concourse Apt 228 Bronx, NY 10458

Concise Description of Bankruptcy Case 11-12907-jmp7: "In Bronx, NY, Carlos Delgado filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2011."
Carlos Delgado — New York, 11-12907


ᐅ Luis M Delgado, New York

Address: 1186 E 180th St Apt 5L Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-15954-alg: "The bankruptcy record of Luis M Delgado from Bronx, NY, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2012."
Luis M Delgado — New York, 11-15954


ᐅ Carmen Edirne Delgado, New York

Address: 759 Elton Ave # 1A Bronx, NY 10451-4513

Brief Overview of Bankruptcy Case 15-12687-mg: "Carmen Edirne Delgado's bankruptcy, initiated in 2015-09-30 and concluded by 2015-12-29 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Edirne Delgado — New York, 15-12687-mg


ᐅ Emmy Delgado, New York

Address: 692 Cauldwell Ave Bronx, NY 10455-1533

Bankruptcy Case 15-10502-smb Summary: "The case of Emmy Delgado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmy Delgado — New York, 15-10502


ᐅ Iris B Delgado, New York

Address: 1332 Saint Lawrence Ave Bronx, NY 10472

Bankruptcy Case 12-10136-brl Overview: "Iris B Delgado's Chapter 7 bankruptcy, filed in Bronx, NY in January 2012, led to asset liquidation, with the case closing in 2012-05-04."
Iris B Delgado — New York, 12-10136


ᐅ Veyanice Delgado, New York

Address: 1791 Grand Concourse Apt 5H Bronx, NY 10453-8131

Snapshot of U.S. Bankruptcy Proceeding Case 16-10641-smb: "The case of Veyanice Delgado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veyanice Delgado — New York, 16-10641


ᐅ Nilsa Delgado, New York

Address: 3563 Bainbridge Ave Apt 2G Bronx, NY 10467

Bankruptcy Case 10-11823-jmp Overview: "The case of Nilsa Delgado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilsa Delgado — New York, 10-11823


ᐅ Evelyn Delgado, New York

Address: 1020 Boynton Ave Apt 4H Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-11132-alg: "Bronx, NY resident Evelyn Delgado's 03.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2011."
Evelyn Delgado — New York, 11-11132


ᐅ Jason Delgado, New York

Address: 2308 Matthews Ave Bronx, NY 10467-9210

Snapshot of U.S. Bankruptcy Proceeding Case 14-13253-smb: "The case of Jason Delgado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Delgado — New York, 14-13253


ᐅ Maria M Delgado, New York

Address: 6 Murray Ct Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-11042-alg: "The bankruptcy record of Maria M Delgado from Bronx, NY, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Maria M Delgado — New York, 13-11042


ᐅ Maria T Delgado, New York

Address: 1150 Garrison Ave Bronx, NY 10474-4637

Concise Description of Bankruptcy Case 15-10510-mg7: "The bankruptcy filing by Maria T Delgado, undertaken in March 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-06-04 after liquidating assets."
Maria T Delgado — New York, 15-10510-mg


ᐅ Ruth Delgado, New York

Address: 1175 E 229th St Apt 11F Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-12792-smb: "The case of Ruth Delgado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Delgado — New York, 13-12792


ᐅ Cory Delin, New York

Address: 4475 Henry Hudson Pkwy Apt 2E Bronx, NY 10471

Concise Description of Bankruptcy Case 09-17439-smb7: "Cory Delin's Chapter 7 bankruptcy, filed in Bronx, NY in December 2009, led to asset liquidation, with the case closing in 03.24.2010."
Cory Delin — New York, 09-17439


ᐅ Carl Dellatore, New York

Address: 3459 Fort Independence St Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-13220-alg: "Carl Dellatore's Chapter 7 bankruptcy, filed in Bronx, NY in 06.17.2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Carl Dellatore — New York, 10-13220


ᐅ Santos Lela V Delos, New York

Address: 28 Metropolitan Oval Apt 5A Bronx, NY 10462

Bankruptcy Case 11-13131-alg Overview: "In Bronx, NY, Santos Lela V Delos filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
Santos Lela V Delos — New York, 11-13131


ᐅ Carlota Delrosario, New York

Address: 1500 Noble Ave Apt 1M Bronx, NY 10460

Concise Description of Bankruptcy Case 11-15438-mg7: "In a Chapter 7 bankruptcy case, Carlota Delrosario from Bronx, NY, saw her proceedings start in Nov 23, 2011 and complete by 03/14/2012, involving asset liquidation."
Carlota Delrosario — New York, 11-15438-mg


ᐅ Karin J Delrosario, New York

Address: 1500 Noble Ave Apt 1M Bronx, NY 10460

Concise Description of Bankruptcy Case 13-11785-reg7: "Karin J Delrosario's bankruptcy, initiated in 2013-05-30 and concluded by 2013-09-03 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karin J Delrosario — New York, 13-11785


ᐅ Denise Delts, New York

Address: 5 Metropolitan Oval Apt 7E Bronx, NY 10462-6526

Concise Description of Bankruptcy Case 15-12751-smb7: "The case of Denise Delts in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Delts — New York, 15-12751


ᐅ Rose Deluca, New York

Address: 1357 Crosby Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 12-12598-mg: "In Bronx, NY, Rose Deluca filed for Chapter 7 bankruptcy in June 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2012."
Rose Deluca — New York, 12-12598-mg


ᐅ Angelo F Deluca, New York

Address: 1723 Crosby Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 11-12003-smb7: "The case of Angelo F Deluca in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo F Deluca — New York, 11-12003


ᐅ Danielle Deluccia, New York

Address: 2140 Lurting Ave Bronx, NY 10461

Bankruptcy Case 11-11205-jmp Overview: "In a Chapter 7 bankruptcy case, Danielle Deluccia from Bronx, NY, saw her proceedings start in March 2011 and complete by 07.08.2011, involving asset liquidation."
Danielle Deluccia — New York, 11-11205


ᐅ Angelo Deluise, New York

Address: 4159 Throggs Neck Expy Bronx, NY 10465

Brief Overview of Bankruptcy Case 09-16926-alg: "In Bronx, NY, Angelo Deluise filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2010."
Angelo Deluise — New York, 09-16926


ᐅ Reynold Delvalle, New York

Address: 2552 Cruger Ave # 2 Bronx, NY 10467-8220

Bankruptcy Case 15-11766-shl Summary: "Reynold Delvalle's Chapter 7 bankruptcy, filed in Bronx, NY in July 2015, led to asset liquidation, with the case closing in 10/04/2015."
Reynold Delvalle — New York, 15-11766


ᐅ Robert Delvalle, New York

Address: 1064 Huntington Ave Bronx, NY 10465

Bankruptcy Case 10-15374-jmp Overview: "The bankruptcy filing by Robert Delvalle, undertaken in 2010-10-14 in Bronx, NY under Chapter 7, concluded with discharge in 2011-02-03 after liquidating assets."
Robert Delvalle — New York, 10-15374


ᐅ Ariel Delvalle, New York

Address: 1294 Intervale Ave Apt 3 Bronx, NY 10459

Brief Overview of Bankruptcy Case 12-12744-scc: "In a Chapter 7 bankruptcy case, Ariel Delvalle from Bronx, NY, saw their proceedings start in 06.28.2012 and complete by October 2012, involving asset liquidation."
Ariel Delvalle — New York, 12-12744


ᐅ Carlos Miguel Delvalle, New York

Address: 237 Hollywood Ave Bronx, NY 10465

Bankruptcy Case 12-13342-scc Overview: "The case of Carlos Miguel Delvalle in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Miguel Delvalle — New York, 12-13342


ᐅ Gladys Delvalle, New York

Address: 995 Simpson St Apt 2G Bronx, NY 10459

Bankruptcy Case 11-13444-reg Overview: "The bankruptcy filing by Gladys Delvalle, undertaken in 2011-07-20 in Bronx, NY under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Gladys Delvalle — New York, 11-13444


ᐅ Julio Delvalle, New York

Address: 4691 Park Ave Bsmt Bronx, NY 10458-5600

Concise Description of Bankruptcy Case 2014-10831-reg7: "Julio Delvalle's bankruptcy, initiated in March 27, 2014 and concluded by 2014-06-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Delvalle — New York, 2014-10831


ᐅ Sandra Delvecchio, New York

Address: 2820 Middletown Rd Apt 23 Bronx, NY 10461-5345

Concise Description of Bankruptcy Case 15-12854-mew7: "In a Chapter 7 bankruptcy case, Sandra Delvecchio from Bronx, NY, saw her proceedings start in October 2015 and complete by 01.21.2016, involving asset liquidation."
Sandra Delvecchio — New York, 15-12854


ᐅ Raffaela Demasi, New York

Address: 3505 Bruckner Blvd Apt 3F Bronx, NY 10461

Brief Overview of Bankruptcy Case 12-13249-reg: "Raffaela Demasi's Chapter 7 bankruptcy, filed in Bronx, NY in 07/29/2012, led to asset liquidation, with the case closing in 11.18.2012."
Raffaela Demasi — New York, 12-13249


ᐅ Rosa Demera, New York

Address: 909 Kelly St Apt 2C Bronx, NY 10459-4227

Bankruptcy Case 15-11012-scc Summary: "The case of Rosa Demera in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Demera — New York, 15-11012


ᐅ Cecileen E Demercado, New York

Address: 910 Thieriot Ave Apt 2J Bronx, NY 10473

Concise Description of Bankruptcy Case 13-14080-mg7: "The bankruptcy filing by Cecileen E Demercado, undertaken in 12/17/2013 in Bronx, NY under Chapter 7, concluded with discharge in March 23, 2014 after liquidating assets."
Cecileen E Demercado — New York, 13-14080-mg


ᐅ Pedro Demoya, New York

Address: 2050 Valentine Ave Apt 3H Bronx, NY 10457

Bankruptcy Case 10-13217-alg Overview: "Pedro Demoya's bankruptcy, initiated in June 17, 2010 and concluded by 2010-10-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Demoya — New York, 10-13217


ᐅ Sheila Suzanne Dempsey, New York

Address: 600 W 239th St Apt 2H Bronx, NY 10463

Brief Overview of Bankruptcy Case 11-10698-mg: "Sheila Suzanne Dempsey's bankruptcy, initiated in February 18, 2011 and concluded by 06/10/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Suzanne Dempsey — New York, 11-10698-mg


ᐅ Edythe Dempsey, New York

Address: 3801 Hudson Manor Ter Apt 6F Bronx, NY 10463-1114

Bankruptcy Case 15-11371-shl Summary: "Edythe Dempsey's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-05-25, led to asset liquidation, with the case closing in August 23, 2015."
Edythe Dempsey — New York, 15-11371


ᐅ Steven M Denio, New York

Address: 1440 Wood Rd Apt 7F Bronx, NY 10462

Bankruptcy Case 10-15066-shl Summary: "Steven M Denio's bankruptcy, initiated in 09.26.2010 and concluded by January 16, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven M Denio — New York, 10-15066


ᐅ Jacquelyn Denis, New York

Address: 721 White Plains Rd Apt 2F Bronx, NY 10473

Bankruptcy Case 10-12474-scc Overview: "In a Chapter 7 bankruptcy case, Jacquelyn Denis from Bronx, NY, saw her proceedings start in May 2010 and complete by 08/27/2010, involving asset liquidation."
Jacquelyn Denis — New York, 10-12474


ᐅ Joyce Denis, New York

Address: 727 Taylor Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 10-14019-smb: "The bankruptcy record of Joyce Denis from Bronx, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2010."
Joyce Denis — New York, 10-14019


ᐅ Norberto Emilio Denis, New York

Address: 156 E 178th St Apt 1D Bronx, NY 10453-4904

Brief Overview of Bankruptcy Case 16-10847-smb: "The bankruptcy filing by Norberto Emilio Denis, undertaken in 04.08.2016 in Bronx, NY under Chapter 7, concluded with discharge in Jul 7, 2016 after liquidating assets."
Norberto Emilio Denis — New York, 16-10847


ᐅ Paulina Denis, New York

Address: 156 E 178th St Apt 1D Bronx, NY 10453-4904

Snapshot of U.S. Bankruptcy Proceeding Case 16-10847-smb: "The case of Paulina Denis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paulina Denis — New York, 16-10847


ᐅ Christopher Denner, New York

Address: 1628 Yates Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-12013-smb: "Bronx, NY resident Christopher Denner's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2010."
Christopher Denner — New York, 10-12013


ᐅ Jeri Dennis, New York

Address: 3445 Holland Ave Apt 2G Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-10880-alg: "The case of Jeri Dennis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeri Dennis — New York, 13-10880


ᐅ Campbell Ann Marie Dennis, New York

Address: 120 Erskine Pl Apt 13D Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-12154-shl: "The bankruptcy record of Campbell Ann Marie Dennis from Bronx, NY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Campbell Ann Marie Dennis — New York, 11-12154


ᐅ Joseph Dennis, New York

Address: 770 E 165th St Apt 1C Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-12152-alg: "Joseph Dennis's Chapter 7 bankruptcy, filed in Bronx, NY in 04.23.2010, led to asset liquidation, with the case closing in August 13, 2010."
Joseph Dennis — New York, 10-12152


ᐅ Gloria Dennis, New York

Address: 2111 Southern Blvd Apt 29F Bronx, NY 10460

Concise Description of Bankruptcy Case 11-13222-jmp7: "Gloria Dennis's bankruptcy, initiated in July 2011 and concluded by 2011-10-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Dennis — New York, 11-13222


ᐅ John Denor, New York

Address: 2113 Starling Ave Fl 2 Bronx, NY 10462

Concise Description of Bankruptcy Case 09-17238-ajg7: "Bronx, NY resident John Denor's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2010."
John Denor — New York, 09-17238


ᐅ Keron Hope Denton, New York

Address: 2915 Yates Ave Bronx, NY 10469

Bankruptcy Case 11-10868-mg Summary: "The bankruptcy filing by Keron Hope Denton, undertaken in 2011-02-28 in Bronx, NY under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets."
Keron Hope Denton — New York, 11-10868-mg


ᐅ Andrea Depascale, New York

Address: 2109 Matthews Ave Apt 2 Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-14851-jmp: "Andrea Depascale's bankruptcy, initiated in September 2010 and concluded by 2011-01-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Depascale — New York, 10-14851


ᐅ Marie M Depasquale, New York

Address: 1819 Williamsbridge Rd Apt 4B Bronx, NY 10461

Bankruptcy Case 13-14118-scc Summary: "The bankruptcy filing by Marie M Depasquale, undertaken in December 2013 in Bronx, NY under Chapter 7, concluded with discharge in March 26, 2014 after liquidating assets."
Marie M Depasquale — New York, 13-14118


ᐅ Edith Depena, New York

Address: 1672 Davidson Ave Apt 3A Bronx, NY 10453

Concise Description of Bankruptcy Case 12-10118-smb7: "In Bronx, NY, Edith Depena filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2012."
Edith Depena — New York, 12-10118


ᐅ Herminia Depena, New York

Address: 780 Beck St Apt 3A Bronx, NY 10455

Concise Description of Bankruptcy Case 10-13259-alg7: "Herminia Depena's Chapter 7 bankruptcy, filed in Bronx, NY in 06.19.2010, led to asset liquidation, with the case closing in October 2010."
Herminia Depena — New York, 10-13259


ᐅ Maximo Depena, New York

Address: 1260 Stratford Ave Apt 1F Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-13580-alg: "In Bronx, NY, Maximo Depena filed for Chapter 7 bankruptcy in July 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2010."
Maximo Depena — New York, 10-13580