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 Rannix M Diaz, New York

Address: 13 Dune Ct Bronx, NY 10473

Concise Description of Bankruptcy Case 12-12634-alg7: "In a Chapter 7 bankruptcy case, Rannix M Diaz from Bronx, NY, saw their proceedings start in 2012-06-19 and complete by 2012-10-09, involving asset liquidation."
Rannix M Diaz — New York, 12-12634


ᐅ Yolanda Diaz, New York

Address: 1266 Olmstead Ave Apt 6C Bronx, NY 10462-4618

Bankruptcy Case 15-10300-scc Overview: "In a Chapter 7 bankruptcy case, Yolanda Diaz from Bronx, NY, saw her proceedings start in Feb 12, 2015 and complete by May 13, 2015, involving asset liquidation."
Yolanda Diaz — New York, 15-10300


ᐅ Raquel Diaz, New York

Address: 1492 Rosedale Ave Bronx, NY 10460-3255

Bankruptcy Case 15-11384-mew Summary: "In Bronx, NY, Raquel Diaz filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2015."
Raquel Diaz — New York, 15-11384


ᐅ Zindy A Diaz, New York

Address: 1001 Dr Martin L King Jr Blvd Apt 6B Bronx, NY 10452-4263

Snapshot of U.S. Bankruptcy Proceeding Case 16-10775-scc: "The bankruptcy filing by Zindy A Diaz, undertaken in Mar 30, 2016 in Bronx, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Zindy A Diaz — New York, 16-10775


ᐅ Rosa Diaz, New York

Address: 1675 Grand Concourse Apt 7J Bronx, NY 10452-5828

Snapshot of U.S. Bankruptcy Proceeding Case 10-15373-shl: "Rosa Diaz, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in 10/14/2010, culminating in its successful completion by 09.09.2013."
Rosa Diaz — New York, 10-15373


ᐅ Nelson Diaz, New York

Address: 120 Elgar Pl Apt 31E Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 09-15895-reg: "The bankruptcy record of Nelson Diaz from Bronx, NY, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Nelson Diaz — New York, 09-15895


ᐅ Vicente Diaz, New York

Address: 2514 Tratman Ave Apt 21D Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-16524-shl: "In Bronx, NY, Vicente Diaz filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Vicente Diaz — New York, 10-16524


ᐅ Rosalina Diaz, New York

Address: 1680 Monroe Ave Apt 2 Bronx, NY 10457-7102

Brief Overview of Bankruptcy Case 2014-12206-reg: "Bronx, NY resident Rosalina Diaz's 07.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.26.2014."
Rosalina Diaz — New York, 2014-12206


ᐅ Victor H Diaz, New York

Address: 2976 Dudley Ave Bronx, NY 10461

Bankruptcy Case 12-10309-reg Summary: "The bankruptcy record of Victor H Diaz from Bronx, NY, shows a Chapter 7 case filed in 01/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Victor H Diaz — New York, 12-10309


ᐅ Rosenda Diaz, New York

Address: 595 Calhoun Ave Apt 3D Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 13-14108-shl: "Rosenda Diaz's bankruptcy, initiated in 2013-12-19 and concluded by March 25, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosenda Diaz — New York, 13-14108


ᐅ Reynaldo Diaz, New York

Address: 2047 Holland Ave Apt 1A Bronx, NY 10462

Bankruptcy Case 13-10742-scc Summary: "Bronx, NY resident Reynaldo Diaz's March 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-17."
Reynaldo Diaz — New York, 13-10742


ᐅ Stephanie I Diaz, New York

Address: 3456 Mickle Ave # 2 Bronx, NY 10469-1606

Snapshot of U.S. Bankruptcy Proceeding Case 16-11273-mkv: "Bronx, NY resident Stephanie I Diaz's 05.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Stephanie I Diaz — New York, 16-11273


ᐅ Wellington Y Diaz, New York

Address: 2796 Sedgwick Ave Apt 3A Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-15959-alg: "The bankruptcy filing by Wellington Y Diaz, undertaken in 2011-12-30 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-20 after liquidating assets."
Wellington Y Diaz — New York, 11-15959


ᐅ Obdulia H Diaz, New York

Address: 3504 Rochambeau Ave Apt 1L Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-12089-mg: "In Bronx, NY, Obdulia H Diaz filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Obdulia H Diaz — New York, 11-12089-mg


ᐅ Sylvia Diaz, New York

Address: 3944 E Tremont Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 09-16490-alg: "The bankruptcy record of Sylvia Diaz from Bronx, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-02."
Sylvia Diaz — New York, 09-16490


ᐅ Quetcy Diaz, New York

Address: 627 Mead St Apt 3 Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-14711-reg: "In Bronx, NY, Quetcy Diaz filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2013."
Quetcy Diaz — New York, 12-14711


ᐅ Robert F Diaz, New York

Address: 2483 Cambreleng Ave Bronx, NY 10458-6390

Bankruptcy Case 15-10704-reg Summary: "Robert F Diaz's bankruptcy, initiated in 03.24.2015 and concluded by 2015-06-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert F Diaz — New York, 15-10704


ᐅ Sandra J Diaz, New York

Address: 1858 Seward Ave Apt 2 Bronx, NY 10473-2809

Brief Overview of Bankruptcy Case 16-10873-smb: "In a Chapter 7 bankruptcy case, Sandra J Diaz from Bronx, NY, saw her proceedings start in April 11, 2016 and complete by Jul 10, 2016, involving asset liquidation."
Sandra J Diaz — New York, 16-10873


ᐅ Omar Diaz, New York

Address: 1888 Arthur Ave Apt 5A Bronx, NY 10457

Bankruptcy Case 09-17050-alg Overview: "Bronx, NY resident Omar Diaz's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-17."
Omar Diaz — New York, 09-17050


ᐅ Yahaira Diaz, New York

Address: 15 Featherbed Ln Apt 3B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-13507-ajg: "The bankruptcy record of Yahaira Diaz from Bronx, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Yahaira Diaz — New York, 10-13507


ᐅ Thais Diaz, New York

Address: 1997 Anthony Ave Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-10547-reg: "The case of Thais Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thais Diaz — New York, 10-10547


ᐅ Yasmin Marie Diaz, New York

Address: 69 E 176th St # Bb Bronx, NY 10453

Bankruptcy Case 13-10709-reg Summary: "In Bronx, NY, Yasmin Marie Diaz filed for Chapter 7 bankruptcy in Mar 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Yasmin Marie Diaz — New York, 13-10709


ᐅ Teena Marie Dibartolo, New York

Address: 100 Alcott Pl Apt 31J Bronx, NY 10475-4148

Concise Description of Bankruptcy Case 16-11810-scc7: "In Bronx, NY, Teena Marie Dibartolo filed for Chapter 7 bankruptcy in 06/22/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 20, 2016."
Teena Marie Dibartolo — New York, 16-11810


ᐅ Marcy Dibattista, New York

Address: 915 Rhinelander Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 09-16487-ajg: "The bankruptcy record of Marcy Dibattista from Bronx, NY, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2010."
Marcy Dibattista — New York, 09-16487


ᐅ Emilia Dicarlo, New York

Address: 1803 Haight Ave Apt 5F Bronx, NY 10461

Bankruptcy Case 12-10600-smb Overview: "The case of Emilia Dicarlo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilia Dicarlo — New York, 12-10600


ᐅ James Dickens, New York

Address: 3015 Roberts Ave Apt 4D Bronx, NY 10461

Bankruptcy Case 10-10713-smb Summary: "James Dickens's bankruptcy, initiated in 2010-02-12 and concluded by 06.04.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dickens — New York, 10-10713


ᐅ Michael Dickens, New York

Address: 1610 Metropolitan Ave Apt 3B Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-14687-mg: "The bankruptcy filing by Michael Dickens, undertaken in 2010-09-01 in Bronx, NY under Chapter 7, concluded with discharge in 2010-12-22 after liquidating assets."
Michael Dickens — New York, 10-14687-mg


ᐅ Nina T Dickens, New York

Address: 442 Jackson Ave Apt 4G Bronx, NY 10455

Concise Description of Bankruptcy Case 12-14516-smb7: "The case of Nina T Dickens in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina T Dickens — New York, 12-14516


ᐅ Betty Dieuzime, New York

Address: 2037 Webster Ave Apt 6E Bronx, NY 10457

Bankruptcy Case 10-16760-ajg Overview: "Betty Dieuzime's Chapter 7 bankruptcy, filed in Bronx, NY in Dec 22, 2010, led to asset liquidation, with the case closing in 03/30/2011."
Betty Dieuzime — New York, 10-16760


ᐅ Carmela Difalco, New York

Address: 3260 Cruger Ave Apt 10F Bronx, NY 10467

Bankruptcy Case 10-10819-smb Overview: "The case of Carmela Difalco in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmela Difalco — New York, 10-10819


ᐅ Constance L Diggs, New York

Address: 1133 Ogden Ave Apt 3Q Bronx, NY 10452-4306

Snapshot of U.S. Bankruptcy Proceeding Case 15-11670-reg: "Bronx, NY resident Constance L Diggs's 06.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2015."
Constance L Diggs — New York, 15-11670


ᐅ Joseph Digiovanni, New York

Address: 3120 Buhre Ave Apt 5K Bronx, NY 10461

Brief Overview of Bankruptcy Case 13-10550-reg: "The case of Joseph Digiovanni in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Digiovanni — New York, 13-10550


ᐅ Betzaida Dilapi, New York

Address: 713 Calhoun Ave Fl 2ND Bronx, NY 10465-2402

Bankruptcy Case 16-10952-smb Summary: "The bankruptcy record of Betzaida Dilapi from Bronx, NY, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-18."
Betzaida Dilapi — New York, 16-10952


ᐅ Deborah Dillard, New York

Address: 681 Courtlandt Ave Apt 14A Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 12-12410-reg: "Deborah Dillard's Chapter 7 bankruptcy, filed in Bronx, NY in 05/31/2012, led to asset liquidation, with the case closing in 09/20/2012."
Deborah Dillard — New York, 12-12410


ᐅ Denise Dilone, New York

Address: 2511 Frisby Ave Apt D Bronx, NY 10461

Concise Description of Bankruptcy Case 13-11657-mg7: "The bankruptcy record of Denise Dilone from Bronx, NY, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 24, 2013."
Denise Dilone — New York, 13-11657-mg


ᐅ Maritza Dilone, New York

Address: 3915 Orloff Ave Apt 13F Bronx, NY 10463

Bankruptcy Case 09-16054-jmp Overview: "Bronx, NY resident Maritza Dilone's 10/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Maritza Dilone — New York, 09-16054


ᐅ Martha Dilone, New York

Address: 245 E 149th St Apt 3H Bronx, NY 10451

Bankruptcy Case 11-15965-brl Overview: "In a Chapter 7 bankruptcy case, Martha Dilone from Bronx, NY, saw her proceedings start in 2011-12-31 and complete by 04/21/2012, involving asset liquidation."
Martha Dilone — New York, 11-15965


ᐅ Ovalles Victor Ramon Dilone, New York

Address: 20 Richman Plz Apt 8D Bronx, NY 10453-6504

Bankruptcy Case 15-13324-scc Summary: "In a Chapter 7 bankruptcy case, Ovalles Victor Ramon Dilone from Bronx, NY, saw his proceedings start in 12/21/2015 and complete by 03/20/2016, involving asset liquidation."
Ovalles Victor Ramon Dilone — New York, 15-13324


ᐅ Maria Tiziana Dilorenzo, New York

Address: 2015 Hone Ave Bronx, NY 10461-1311

Concise Description of Bankruptcy Case 8:14-bk-00615-KRM7: "The bankruptcy filing by Maria Tiziana Dilorenzo, undertaken in Jan 21, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Maria Tiziana Dilorenzo — New York, 8:14-bk-00615


ᐅ Vincent M Dimaggio, New York

Address: 83B Edgewater Park Bronx, NY 10465-3534

Bankruptcy Case 15-11751-smb Overview: "Vincent M Dimaggio's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 2, 2015, led to asset liquidation, with the case closing in September 2015."
Vincent M Dimaggio — New York, 15-11751


ᐅ Katerina Dimitropoulos, New York

Address: 846 E 156th St Apt 1B Bronx, NY 10455

Brief Overview of Bankruptcy Case 10-10466-reg: "Katerina Dimitropoulos's bankruptcy, initiated in January 26, 2010 and concluded by May 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katerina Dimitropoulos — New York, 10-10466


ᐅ Mary Dinger, New York

Address: 6555 Broadway Apt 3A Bronx, NY 10471

Bankruptcy Case 10-16827-alg Summary: "The case of Mary Dinger in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Dinger — New York, 10-16827


ᐅ Murat Dinler, New York

Address: 1917 Lurting Ave Apt 1 Bronx, NY 10461-1305

Concise Description of Bankruptcy Case 15-11933-mg7: "Murat Dinler's bankruptcy, initiated in July 2015 and concluded by 2015-10-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murat Dinler — New York, 15-11933-mg


ᐅ Agustin A Dinolis, New York

Address: 2013 Gildersleeve Ave Bronx, NY 10473-2310

Bankruptcy Case 15-12289-shl Overview: "The bankruptcy filing by Agustin A Dinolis, undertaken in 2015-08-15 in Bronx, NY under Chapter 7, concluded with discharge in 11.13.2015 after liquidating assets."
Agustin A Dinolis — New York, 15-12289


ᐅ Martin F Diomede, New York

Address: 862 Calhoun Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-15208-ajg: "Bronx, NY resident Martin F Diomede's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-16."
Martin F Diomede — New York, 11-15208


ᐅ Abou Diop, New York

Address: 1971 Webster Ave Apt 6C Bronx, NY 10457

Bankruptcy Case 12-11237-alg Overview: "In Bronx, NY, Abou Diop filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2012."
Abou Diop — New York, 12-11237


ᐅ Anta A Diop, New York

Address: 1704 Van Buren St Apt 2A Bronx, NY 10460-2603

Brief Overview of Bankruptcy Case 15-11319-shl: "In a Chapter 7 bankruptcy case, Anta A Diop from Bronx, NY, saw their proceedings start in May 20, 2015 and complete by Aug 18, 2015, involving asset liquidation."
Anta A Diop — New York, 15-11319


ᐅ Marie Diop, New York

Address: 1491 Macombs Rd Apt 5H Bronx, NY 10452

Bankruptcy Case 10-13703-brl Summary: "The bankruptcy record of Marie Diop from Bronx, NY, shows a Chapter 7 case filed in 07/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Marie Diop — New York, 10-13703


ᐅ Moustapha Diop, New York

Address: 1585 Odell St Apt 3E Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-11642-jmp: "In Bronx, NY, Moustapha Diop filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2010."
Moustapha Diop — New York, 10-11642


ᐅ Seidou Diori, New York

Address: 315 Echo Pl Apt 2B Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-13214-smb: "Seidou Diori's Chapter 7 bankruptcy, filed in Bronx, NY in 07.04.2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Seidou Diori — New York, 11-13214


ᐅ Abdou Diouf, New York

Address: 2001 Morris Ave Apt 1B Bronx, NY 10453-4248

Concise Description of Bankruptcy Case 16-10718-smb7: "In Bronx, NY, Abdou Diouf filed for Chapter 7 bankruptcy in 2016-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2016."
Abdou Diouf — New York, 16-10718


ᐅ Matthew N Dipierro, New York

Address: 3300 Watt Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-11347-scc7: "In a Chapter 7 bankruptcy case, Matthew N Dipierro from Bronx, NY, saw their proceedings start in Apr 29, 2013 and complete by 08.03.2013, involving asset liquidation."
Matthew N Dipierro — New York, 13-11347


ᐅ Lupe Diplan, New York

Address: 71 W 182nd St Apt 3C Bronx, NY 10453

Concise Description of Bankruptcy Case 10-13950-reg7: "Lupe Diplan's bankruptcy, initiated in 07/22/2010 and concluded by November 11, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lupe Diplan — New York, 10-13950


ᐅ Wilton Disla, New York

Address: 1000 Trinity Ave Apt 7D Bronx, NY 10456-6913

Brief Overview of Bankruptcy Case 16-11814-smb: "In a Chapter 7 bankruptcy case, Wilton Disla from Bronx, NY, saw his proceedings start in June 2016 and complete by September 2016, involving asset liquidation."
Wilton Disla — New York, 16-11814


ᐅ Yesenia Disla, New York

Address: 152 E 171st St Bronx, NY 10452

Bankruptcy Case 11-12252-alg Overview: "The bankruptcy filing by Yesenia Disla, undertaken in May 2011 in Bronx, NY under Chapter 7, concluded with discharge in August 17, 2011 after liquidating assets."
Yesenia Disla — New York, 11-12252


ᐅ Ana L Disla, New York

Address: 3215 Mickle Ave Bronx, NY 10469-2715

Brief Overview of Bankruptcy Case 15-11274-reg: "The bankruptcy filing by Ana L Disla, undertaken in May 2015 in Bronx, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Ana L Disla — New York, 15-11274


ᐅ Reyna Disla, New York

Address: 1085 Anderson Ave Apt 1E Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-13510-smb: "Bronx, NY resident Reyna Disla's 07/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Reyna Disla — New York, 11-13510


ᐅ Jaquille Distant, New York

Address: 4626 Bronx Blvd Bronx, NY 10470-1456

Bankruptcy Case 16-10816-shl Summary: "Jaquille Distant's bankruptcy, initiated in April 1, 2016 and concluded by 06.30.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaquille Distant — New York, 16-10816


ᐅ Broaster Lillian N Distefano, New York

Address: 2750 Johnson Ave Apt 9G Bronx, NY 10463

Brief Overview of Bankruptcy Case 13-12889-smb: "In a Chapter 7 bankruptcy case, Broaster Lillian N Distefano from Bronx, NY, saw her proceedings start in 09/04/2013 and complete by 2013-12-09, involving asset liquidation."
Broaster Lillian N Distefano — New York, 13-12889


ᐅ Danica Distefano, New York

Address: 3235 Lucerne St Bronx, NY 10465-1216

Concise Description of Bankruptcy Case 15-10548-smb7: "Danica Distefano's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-10, led to asset liquidation, with the case closing in 2015-06-08."
Danica Distefano — New York, 15-10548


ᐅ Daniel J Distefano, New York

Address: 914 Rhinelander Ave Fl 1ST Bronx, NY 10462

Bankruptcy Case 13-12793-scc Overview: "The bankruptcy filing by Daniel J Distefano, undertaken in 2013-08-26 in Bronx, NY under Chapter 7, concluded with discharge in 11.30.2013 after liquidating assets."
Daniel J Distefano — New York, 13-12793


ᐅ Thakur C Dit, New York

Address: 2000 Blackrock Ave Fl 1ST Bronx, NY 10472-6104

Bankruptcy Case 15-10124-reg Summary: "Bronx, NY resident Thakur C Dit's Jan 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2015."
Thakur C Dit — New York, 15-10124


ᐅ Basilia Divison, New York

Address: 972 Anderson Ave Apt 1A Bronx, NY 10452-5665

Snapshot of U.S. Bankruptcy Proceeding Case 14-10730-mg: "The bankruptcy record of Basilia Divison from Bronx, NY, shows a Chapter 7 case filed in Mar 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Basilia Divison — New York, 14-10730-mg


ᐅ Josephine M Divita, New York

Address: 6601 Broadway Apt 7F Bronx, NY 10471

Bankruptcy Case 11-10856-smb Summary: "The bankruptcy filing by Josephine M Divita, undertaken in 2011-02-28 in Bronx, NY under Chapter 7, concluded with discharge in Jun 20, 2011 after liquidating assets."
Josephine M Divita — New York, 11-10856


ᐅ Paulette Dixon, New York

Address: 1020 Grand Concourse Apt 11K Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-13678-jmp: "In Bronx, NY, Paulette Dixon filed for Chapter 7 bankruptcy in 11.12.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Paulette Dixon — New York, 13-13678


ᐅ Phyllis Dixon, New York

Address: 2243 Ryer Ave Apt 9 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-11589-alg: "In Bronx, NY, Phyllis Dixon filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2013."
Phyllis Dixon — New York, 13-11589


ᐅ Beverly Maria Campbell Dixon, New York

Address: 635 Castle Hill Ave Apt 11G Bronx, NY 10473-1426

Bankruptcy Case 14-10056-mg Summary: "The bankruptcy filing by Beverly Maria Campbell Dixon, undertaken in 01.14.2014 in Bronx, NY under Chapter 7, concluded with discharge in 04.14.2014 after liquidating assets."
Beverly Maria Campbell Dixon — New York, 14-10056-mg


ᐅ Lavonda Renee Dixon, New York

Address: 1270 Webster Ave Apt 9A Bronx, NY 10456-3375

Bankruptcy Case 14-12893-rg Overview: "Lavonda Renee Dixon's Chapter 7 bankruptcy, filed in Bronx, NY in 10/15/2014, led to asset liquidation, with the case closing in January 2015."
Lavonda Renee Dixon — New York, 14-12893-rg


ᐅ Geriall A Dixon, New York

Address: 120 Alcott Pl Apt 15J Bronx, NY 10475

Concise Description of Bankruptcy Case 12-10137-alg7: "Geriall A Dixon's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-01-13, led to asset liquidation, with the case closing in 05.04.2012."
Geriall A Dixon — New York, 12-10137


ᐅ Gesille Dixon, New York

Address: 1690 Metropolitan Ave Apt 7H Bronx, NY 10462

Bankruptcy Case 10-14538-jmp Overview: "Bronx, NY resident Gesille Dixon's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-15."
Gesille Dixon — New York, 10-14538


ᐅ Christopher Dixon, New York

Address: 904 Logan Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-14905-jmp7: "The bankruptcy filing by Christopher Dixon, undertaken in Oct 22, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 02.11.2012 after liquidating assets."
Christopher Dixon — New York, 11-14905


ᐅ Bryan Dixon, New York

Address: 12 E 177th St Apt 4W Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-13486-alg: "Bryan Dixon's bankruptcy, initiated in June 2010 and concluded by October 20, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Dixon — New York, 10-13486


ᐅ John Dixon, New York

Address: 115B W 168th St Apt 3C Bronx, NY 10452

Bankruptcy Case 13-10366-jmp Overview: "Bronx, NY resident John Dixon's 02/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
John Dixon — New York, 13-10366


ᐅ Lilia Dizon, New York

Address: 2685 University Ave Apt 35B Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-10104-ajg: "The bankruptcy record of Lilia Dizon from Bronx, NY, shows a Chapter 7 case filed in 01/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Lilia Dizon — New York, 10-10104


ᐅ Awa Djimare, New York

Address: 1230 Woodycrest Ave Apt 5G Bronx, NY 10452

Concise Description of Bankruptcy Case 10-13434-alg7: "Bronx, NY resident Awa Djimare's 06/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Awa Djimare — New York, 10-13434


ᐅ Fran Djonovic, New York

Address: 2324 Boston Rd Apt 5B Bronx, NY 10467-9051

Concise Description of Bankruptcy Case 16-10127-mg7: "Bronx, NY resident Fran Djonovic's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Fran Djonovic — New York, 16-10127-mg


ᐅ Tony M Do, New York

Address: 900 Lydig Ave Apt 4K Bronx, NY 10462-2125

Brief Overview of Bankruptcy Case 16-10006-shl: "The bankruptcy record of Tony M Do from Bronx, NY, shows a Chapter 7 case filed in 01/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2016."
Tony M Do — New York, 16-10006


ᐅ Juliana M Dobson, New York

Address: 1490 Crotona Park E Apt A6 Bronx, NY 10460

Bankruptcy Case 13-13405-alg Overview: "In Bronx, NY, Juliana M Dobson filed for Chapter 7 bankruptcy in 10.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-23."
Juliana M Dobson — New York, 13-13405


ᐅ Alfred Doci, New York

Address: 2324 Boston Rd Apt 17D Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-16252-shl: "Alfred Doci's Chapter 7 bankruptcy, filed in Bronx, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-01."
Alfred Doci — New York, 10-16252


ᐅ Ogetta Doctor, New York

Address: 1500 Boston Rd Apt 52 Bronx, NY 10460

Bankruptcy Case 12-11472-jmp Overview: "The bankruptcy filing by Ogetta Doctor, undertaken in 04/10/2012 in Bronx, NY under Chapter 7, concluded with discharge in July 31, 2012 after liquidating assets."
Ogetta Doctor — New York, 12-11472


ᐅ Lucille F Doherty, New York

Address: 100 Einstein Loop Apt 14 Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-10932-scc: "In a Chapter 7 bankruptcy case, Lucille F Doherty from Bronx, NY, saw her proceedings start in 2013-03-28 and complete by 07.02.2013, involving asset liquidation."
Lucille F Doherty — New York, 13-10932


ᐅ Ibisoba Dokubo, New York

Address: 1116 White Plains Rd Apt 2F Bronx, NY 10472-5136

Bankruptcy Case 15-10606-reg Overview: "In a Chapter 7 bankruptcy case, Ibisoba Dokubo from Bronx, NY, saw their proceedings start in 03/13/2015 and complete by 2015-06-11, involving asset liquidation."
Ibisoba Dokubo — New York, 15-10606


ᐅ Sandra E Dolberry, New York

Address: 1732 Garfield St Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-10542-smb: "Bronx, NY resident Sandra E Dolberry's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-02."
Sandra E Dolberry — New York, 13-10542


ᐅ Dora Dolmo, New York

Address: 3414 Olinville Ave Apt 1A Bronx, NY 10467

Bankruptcy Case 12-11785-alg Overview: "The bankruptcy filing by Dora Dolmo, undertaken in 04/30/2012 in Bronx, NY under Chapter 7, concluded with discharge in 08.20.2012 after liquidating assets."
Dora Dolmo — New York, 12-11785


ᐅ Nory L Dolmo, New York

Address: 639 Rosedale Ave Apt 7C Bronx, NY 10473-4268

Bankruptcy Case 14-10244-mg Summary: "The case of Nory L Dolmo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nory L Dolmo — New York, 14-10244-mg


ᐅ Carmen Domenech, New York

Address: 1343 Croes Ave Fl 1 Bronx, NY 10472

Concise Description of Bankruptcy Case 13-12749-scc7: "Carmen Domenech's bankruptcy, initiated in 2013-08-22 and concluded by 11/26/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Domenech — New York, 13-12749


ᐅ Nicasio Domingo, New York

Address: 255 Brinsmade Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-13948-smb: "In Bronx, NY, Nicasio Domingo filed for Chapter 7 bankruptcy in 08.18.2011. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2011."
Nicasio Domingo — New York, 11-13948


ᐅ Evelyn Dominguez, New York

Address: 1855 Monroe Ave Apt 2E Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 09-17578-jmp: "Evelyn Dominguez's Chapter 7 bankruptcy, filed in Bronx, NY in 12/28/2009, led to asset liquidation, with the case closing in April 2010."
Evelyn Dominguez — New York, 09-17578


ᐅ Jose A Dominguez, New York

Address: 1571 Undercliff Ave Apt 201 Bronx, NY 10453-7160

Snapshot of U.S. Bankruptcy Proceeding Case 15-10373-shl: "In a Chapter 7 bankruptcy case, Jose A Dominguez from Bronx, NY, saw their proceedings start in 2015-02-20 and complete by May 2015, involving asset liquidation."
Jose A Dominguez — New York, 15-10373


ᐅ Pena Maria E Dominguez, New York

Address: 120 Carver Loop Apt 10B Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-13942-rg: "In Bronx, NY, Pena Maria E Dominguez filed for Chapter 7 bankruptcy in 12.05.2013. This case, involving liquidating assets to pay off debts, was resolved by March 11, 2014."
Pena Maria E Dominguez — New York, 13-13942-rg


ᐅ Guillermo Dominguez, New York

Address: 1457 Ogden Ave Apt 2F Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-16853-mg: "The case of Guillermo Dominguez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Dominguez — New York, 10-16853-mg


ᐅ Rafael Dominguez, New York

Address: 1505 Grand Concourse Apt 7D Bronx, NY 10452-6343

Bankruptcy Case 15-10528-smb Overview: "Rafael Dominguez's bankruptcy, initiated in March 2015 and concluded by 06/06/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Dominguez — New York, 15-10528


ᐅ Raphy Dominguez, New York

Address: 1252 Clay Ave Apt 1B Bronx, NY 10456-3303

Bankruptcy Case 2014-12596-rg Summary: "The case of Raphy Dominguez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raphy Dominguez — New York, 2014-12596-rg


ᐅ Marlyn Dominguez, New York

Address: 2310 University Ave Apt 1D Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-10998-smb: "Bronx, NY resident Marlyn Dominguez's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-06."
Marlyn Dominguez — New York, 13-10998


ᐅ Eddy Dominguez, New York

Address: 2767 Sedgwick Ave Apt 2I Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-14393-alg: "The bankruptcy filing by Eddy Dominguez, undertaken in 2010-08-17 in Bronx, NY under Chapter 7, concluded with discharge in 12.07.2010 after liquidating assets."
Eddy Dominguez — New York, 10-14393


ᐅ Eduardo Dominguez, New York

Address: PO Box 740283 Bronx, NY 10474-0005

Brief Overview of Bankruptcy Case 16-10071-smb: "In Bronx, NY, Eduardo Dominguez filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Eduardo Dominguez — New York, 16-10071


ᐅ Elia D Dominguez, New York

Address: 1362 Grand Concourse Apt 32 Bronx, NY 10456

Bankruptcy Case 12-14493-scc Summary: "Bronx, NY resident Elia D Dominguez's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Elia D Dominguez — New York, 12-14493


ᐅ Elsa L Dominguez, New York

Address: 2390 Creston Ave Apt E1 Bronx, NY 10468-6732

Brief Overview of Bankruptcy Case 15-13119-scc: "Elsa L Dominguez's bankruptcy, initiated in 11.23.2015 and concluded by Feb 21, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa L Dominguez — New York, 15-13119


ᐅ Janette Dominguez, New York

Address: 1350 Washington Ave Apt 16D Bronx, NY 10456-2039

Snapshot of U.S. Bankruptcy Proceeding Case 14-10245-scc: "The case of Janette Dominguez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette Dominguez — New York, 14-10245


ᐅ Acevedo Luisa C Dominguez, New York

Address: 2641 Marion Ave Apt 4B Bronx, NY 10458-4133

Snapshot of U.S. Bankruptcy Proceeding Case 16-11632-smb: "Acevedo Luisa C Dominguez's bankruptcy, initiated in 06/02/2016 and concluded by 2016-08-31 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Acevedo Luisa C Dominguez — New York, 16-11632