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 Rafael Raul Encarnacion, New York

Address: 440 E 139th St Apt 1 Bronx, NY 10454

Concise Description of Bankruptcy Case 11-10350-alg7: "Rafael Raul Encarnacion's bankruptcy, initiated in 01/31/2011 and concluded by May 23, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Raul Encarnacion — New York, 11-10350


ᐅ Wilson Encarnacion, New York

Address: 2150 Wallace Ave Apt 4E Bronx, NY 10462-1808

Brief Overview of Bankruptcy Case 15-10303-reg: "Wilson Encarnacion's bankruptcy, initiated in February 12, 2015 and concluded by 2015-05-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Encarnacion — New York, 15-10303


ᐅ Jose B Encarnacion, New York

Address: 1975 Bathgate Ave Apt 6B Bronx, NY 10457-4408

Brief Overview of Bankruptcy Case 14-10180-scc: "The bankruptcy record of Jose B Encarnacion from Bronx, NY, shows a Chapter 7 case filed in January 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2014."
Jose B Encarnacion — New York, 14-10180


ᐅ Jose Encarnacion, New York

Address: 687 Eagle Ave Bronx, NY 10455

Bankruptcy Case 11-12675-jmp Summary: "In a Chapter 7 bankruptcy case, Jose Encarnacion from Bronx, NY, saw their proceedings start in 2011-06-02 and complete by September 2011, involving asset liquidation."
Jose Encarnacion — New York, 11-12675


ᐅ Joann Enchaustegui, New York

Address: 574 E 138th St Apt 5B Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 10-13302-jmp: "The case of Joann Enchaustegui in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Enchaustegui — New York, 10-13302


ᐅ Anna U Eneh, New York

Address: 2544 Valentine Ave Apt N22 Bronx, NY 10458-4582

Bankruptcy Case 14-10498-mg Summary: "In Bronx, NY, Anna U Eneh filed for Chapter 7 bankruptcy in March 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-01."
Anna U Eneh — New York, 14-10498-mg


ᐅ John E Engel, New York

Address: 1832 Haight Ave Bronx, NY 10461-1413

Brief Overview of Bankruptcy Case 10-10171-shl: "The bankruptcy record for John E Engel from Bronx, NY, under Chapter 13, filed in 2010-01-15, involved setting up a repayment plan, finalized by 09.09.2013."
John E Engel — New York, 10-10171


ᐅ Edwina Engleman, New York

Address: 3050 Park Ave Apt 8D Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 10-10471-alg: "In Bronx, NY, Edwina Engleman filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Edwina Engleman — New York, 10-10471


ᐅ Lois Olive Victo English, New York

Address: 4120 Hutchinson River Pkwy E Apt 8B Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-11045-mg: "Bronx, NY resident Lois Olive Victo English's April 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2013."
Lois Olive Victo English — New York, 13-11045-mg


ᐅ Sharon English, New York

Address: 1670 Longfellow Ave Apt 5E Bronx, NY 10460

Bankruptcy Case 13-11782-reg Overview: "Sharon English's bankruptcy, initiated in 05.30.2013 and concluded by Sep 3, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon English — New York, 13-11782


ᐅ Nana Enning, New York

Address: 2121 Cedar Ave Apt 10B Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-13083-jmp: "Nana Enning's bankruptcy, initiated in 06/09/2010 and concluded by 09.29.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nana Enning — New York, 10-13083


ᐅ Francis Enyame, New York

Address: 739 Arnow Ave Apt 3C Bronx, NY 10467

Bankruptcy Case 09-16196-pcb Overview: "In a Chapter 7 bankruptcy case, Francis Enyame from Bronx, NY, saw their proceedings start in 2009-10-16 and complete by January 2010, involving asset liquidation."
Francis Enyame — New York, 09-16196


ᐅ Dedrea Mv Epps, New York

Address: 1971 Marmion Ave Apt 23 Bronx, NY 10460-6102

Brief Overview of Bankruptcy Case 2014-10940-scc: "The case of Dedrea Mv Epps in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dedrea Mv Epps — New York, 2014-10940


ᐅ Regina Epps, New York

Address: 920 Trinity Ave Apt 10F Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-10580-smb: "Regina Epps's Chapter 7 bankruptcy, filed in Bronx, NY in February 1, 2010, led to asset liquidation, with the case closing in 05/04/2010."
Regina Epps — New York, 10-10580


ᐅ Edgar Erans, New York

Address: 3186 Chaffee Ave Bronx, NY 10465-4008

Bankruptcy Case 16-11493-smb Overview: "The bankruptcy record of Edgar Erans from Bronx, NY, shows a Chapter 7 case filed in May 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2016."
Edgar Erans — New York, 16-11493


ᐅ Yvonne P Erazo, New York

Address: 785 E 160th St Apt B Bronx, NY 10456

Brief Overview of Bankruptcy Case 13-22440-rdd: "The bankruptcy filing by Yvonne P Erazo, undertaken in March 18, 2013 in Bronx, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Yvonne P Erazo — New York, 13-22440


ᐅ Gloria Erazo, New York

Address: 1232 Beach Ave Apt 1 Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-14384-scc: "In a Chapter 7 bankruptcy case, Gloria Erazo from Bronx, NY, saw her proceedings start in Sep 17, 2011 and complete by 2012-01-07, involving asset liquidation."
Gloria Erazo — New York, 11-14384


ᐅ Ragip Mehmet Erdem, New York

Address: 664 Thwaites Pl Apt 6F Bronx, NY 10467-7943

Concise Description of Bankruptcy Case 2014-11945-scc7: "Ragip Mehmet Erdem's bankruptcy, initiated in June 30, 2014 and concluded by Sep 28, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ragip Mehmet Erdem — New York, 2014-11945


ᐅ Morris R Erhunmwunse, New York

Address: 500 E 165th St Apt 8A Bronx, NY 10456-6665

Concise Description of Bankruptcy Case 2014-12488-smb7: "In a Chapter 7 bankruptcy case, Morris R Erhunmwunse from Bronx, NY, saw his proceedings start in 08/28/2014 and complete by Nov 26, 2014, involving asset liquidation."
Morris R Erhunmwunse — New York, 2014-12488


ᐅ Philomina Erhunmwunse, New York

Address: 500 E 165th St Apt 8A Bronx, NY 10456-6665

Brief Overview of Bankruptcy Case 14-12488-smb: "Bronx, NY resident Philomina Erhunmwunse's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Philomina Erhunmwunse — New York, 14-12488


ᐅ Victoria Errico, New York

Address: 222 Hollywood Ave # 2 Bronx, NY 10465-3343

Brief Overview of Bankruptcy Case 15-11292-reg: "In Bronx, NY, Victoria Errico filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2015."
Victoria Errico — New York, 15-11292


ᐅ Francesco Errico, New York

Address: 2450 Laconia Ave Bronx, NY 10469

Bankruptcy Case 09-16813-reg Summary: "Francesco Errico's bankruptcy, initiated in 2009-11-14 and concluded by February 18, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco Errico — New York, 09-16813


ᐅ Denise M Esannason, New York

Address: 100 Benchley Pl Apt 5H Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-14112-brl: "Bronx, NY resident Denise M Esannason's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Denise M Esannason — New York, 12-14112


ᐅ Yajaira I Escalante, New York

Address: 917 E 178th St Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-12731-scc: "In Bronx, NY, Yajaira I Escalante filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2012."
Yajaira I Escalante — New York, 12-12731


ᐅ Kelly Escalante, New York

Address: 735 Mace Ave Apt B9 Bronx, NY 10467

Concise Description of Bankruptcy Case 12-10986-scc7: "In a Chapter 7 bankruptcy case, Kelly Escalante from Bronx, NY, saw their proceedings start in 03/10/2012 and complete by June 2012, involving asset liquidation."
Kelly Escalante — New York, 12-10986


ᐅ Curtis Escalera, New York

Address: 3489 Fort Independence St Apt 5B Bronx, NY 10463

Bankruptcy Case 13-10589-jmp Summary: "In a Chapter 7 bankruptcy case, Curtis Escalera from Bronx, NY, saw his proceedings start in 02/28/2013 and complete by 2013-05-30, involving asset liquidation."
Curtis Escalera — New York, 13-10589


ᐅ Gladys Escalera, New York

Address: 788 Arnow Ave Apt F9 Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-13591-alg: "Gladys Escalera's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 28, 2011, led to asset liquidation, with the case closing in 2011-11-17."
Gladys Escalera — New York, 11-13591


ᐅ Milagros Escobar, New York

Address: 353 Cypress Ave Apt 1B Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 13-13457-jmp: "In a Chapter 7 bankruptcy case, Milagros Escobar from Bronx, NY, saw her proceedings start in 10.24.2013 and complete by 01.28.2014, involving asset liquidation."
Milagros Escobar — New York, 13-13457


ᐅ Annette Escobar, New York

Address: 100 Casals Pl Apt 8L Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-10186-shl: "In a Chapter 7 bankruptcy case, Annette Escobar from Bronx, NY, saw her proceedings start in 01.19.2011 and complete by 05.11.2011, involving asset liquidation."
Annette Escobar — New York, 11-10186


ᐅ Rosa Lillian I Escobar, New York

Address: 762 Brady Ave Apt 224 Bronx, NY 10462-2740

Bankruptcy Case 15-12505-smb Summary: "Rosa Lillian I Escobar's Chapter 7 bankruptcy, filed in Bronx, NY in September 9, 2015, led to asset liquidation, with the case closing in 12.08.2015."
Rosa Lillian I Escobar — New York, 15-12505


ᐅ Jefferson A Escobar, New York

Address: 1440 Fteley Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 13-12936-scc7: "The bankruptcy record of Jefferson A Escobar from Bronx, NY, shows a Chapter 7 case filed in 09/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2013."
Jefferson A Escobar — New York, 13-12936


ᐅ Esther Escoboza, New York

Address: 2075 Walton Ave Apt 5G Bronx, NY 10453

Brief Overview of Bankruptcy Case 12-15042-reg: "Esther Escoboza's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-12-28, led to asset liquidation, with the case closing in April 2013."
Esther Escoboza — New York, 12-15042


ᐅ Ana Escolastico, New York

Address: 2340 Belmont Ave Apt 16 Bronx, NY 10458-8342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12320-rg: "Bronx, NY resident Ana Escolastico's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Ana Escolastico — New York, 2014-12320-rg


ᐅ Felix Escoto, New York

Address: 2830 Sedgwick Ave Apt 1G Bronx, NY 10468

Bankruptcy Case 09-16842-pcb Summary: "The case of Felix Escoto in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Escoto — New York, 09-16842


ᐅ Aileen Escribano, New York

Address: 1555 Odell St Apt 6G Bronx, NY 10462

Bankruptcy Case 11-11450-mg Summary: "In a Chapter 7 bankruptcy case, Aileen Escribano from Bronx, NY, saw her proceedings start in March 2011 and complete by 2011-07-21, involving asset liquidation."
Aileen Escribano — New York, 11-11450-mg


ᐅ Valerie Espada, New York

Address: 1783 Undercliff Ave Bronx, NY 10453-6737

Snapshot of U.S. Bankruptcy Proceeding Case 14-12866-reg: "Bronx, NY resident Valerie Espada's October 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-10."
Valerie Espada — New York, 14-12866


ᐅ Amerite Espady, New York

Address: 3629 Olinville Ave Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-14642-scc: "Amerite Espady's bankruptcy, initiated in November 19, 2012 and concluded by February 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amerite Espady — New York, 12-14642


ᐅ Erika Espejo, New York

Address: 3603 3rd Ave Apt 14E Bronx, NY 10456

Bankruptcy Case 10-13617-mg Summary: "The bankruptcy filing by Erika Espejo, undertaken in 07/07/2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Erika Espejo — New York, 10-13617-mg


ᐅ Brenette Espin, New York

Address: 3035 White Plains Rd Apt 4J Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-13336-shl: "In a Chapter 7 bankruptcy case, Brenette Espin from Bronx, NY, saw their proceedings start in Jul 12, 2011 and complete by Nov 1, 2011, involving asset liquidation."
Brenette Espin — New York, 11-13336


ᐅ Wilson D Espinal, New York

Address: 280 Saint Anns Ave Apt 3A Bronx, NY 10454

Brief Overview of Bankruptcy Case 13-11283-brl: "In Bronx, NY, Wilson D Espinal filed for Chapter 7 bankruptcy in Apr 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Wilson D Espinal — New York, 13-11283


ᐅ Ynelda Espinal, New York

Address: 663 Fox St Apt 5M Bronx, NY 10455

Concise Description of Bankruptcy Case 10-13621-brl7: "The bankruptcy filing by Ynelda Espinal, undertaken in July 2010 in Bronx, NY under Chapter 7, concluded with discharge in 10/27/2010 after liquidating assets."
Ynelda Espinal — New York, 10-13621


ᐅ Zulma Espinal, New York

Address: 620 E 137th St Apt 8D Bronx, NY 10454

Bankruptcy Case 10-15470-shl Summary: "The bankruptcy filing by Zulma Espinal, undertaken in 10.19.2010 in Bronx, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Zulma Espinal — New York, 10-15470


ᐅ Angela Espinal, New York

Address: 3444 White Plains Rd Apt 8C Bronx, NY 10467

Bankruptcy Case 09-17582-ajg Overview: "The case of Angela Espinal in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Espinal — New York, 09-17582


ᐅ Antonio Espinal, New York

Address: 875 Irvine St Apt 5A Bronx, NY 10474

Brief Overview of Bankruptcy Case 12-14477-mg: "Antonio Espinal's bankruptcy, initiated in 11.02.2012 and concluded by 2013-02-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Espinal — New York, 12-14477-mg


ᐅ Bautista Espinal, New York

Address: 710 Tinton Ave Apt 6B Bronx, NY 10455

Bankruptcy Case 10-11892-ajg Overview: "Bronx, NY resident Bautista Espinal's 04.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2010."
Bautista Espinal — New York, 10-11892


ᐅ Carlos Espinal, New York

Address: 2134 Homer Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 10-14941-mg7: "Carlos Espinal's Chapter 7 bankruptcy, filed in Bronx, NY in 09/21/2010, led to asset liquidation, with the case closing in 2011-01-11."
Carlos Espinal — New York, 10-14941-mg


ᐅ German Espinal, New York

Address: 1059 Brinsmade Ave Bronx, NY 10465

Bankruptcy Case 10-15326-alg Summary: "Bronx, NY resident German Espinal's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
German Espinal — New York, 10-15326


ᐅ Heather Espinal, New York

Address: 2715 Tenbroeck Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 10-11707-ajg7: "The case of Heather Espinal in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Espinal — New York, 10-11707


ᐅ Juan Espinal, New York

Address: 17 Van Corlear Pl Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-13748-ajg: "In a Chapter 7 bankruptcy case, Juan Espinal from Bronx, NY, saw their proceedings start in 07.15.2010 and complete by 10.15.2010, involving asset liquidation."
Juan Espinal — New York, 10-13748


ᐅ Kerry Espinal, New York

Address: 80 Strong St Apt 1E Bronx, NY 10468-2737

Bankruptcy Case 15-10191-shl Summary: "The bankruptcy record of Kerry Espinal from Bronx, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Kerry Espinal — New York, 15-10191


ᐅ Leandro Espinal, New York

Address: 2755 Reservoir Ave Apt 2I Bronx, NY 10468-2733

Bankruptcy Case 15-10570-smb Summary: "Bronx, NY resident Leandro Espinal's 2015-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Leandro Espinal — New York, 15-10570


ᐅ Lillian Espinal, New York

Address: 2125 Randall Ave Apt 8D Bronx, NY 10473

Bankruptcy Case 10-16293-smb Summary: "The bankruptcy record of Lillian Espinal from Bronx, NY, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Lillian Espinal — New York, 10-16293


ᐅ Marliana Espinal, New York

Address: 2076 Bronx Park E Apt 6F Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-12818-reg: "Marliana Espinal's bankruptcy, initiated in July 2012 and concluded by 10.22.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marliana Espinal — New York, 12-12818


ᐅ Milagros Espinal, New York

Address: 561 Van Nest Ave Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-14024-mg: "The bankruptcy record of Milagros Espinal from Bronx, NY, shows a Chapter 7 case filed in 07/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-15."
Milagros Espinal — New York, 10-14024-mg


ᐅ Milton H Espinal, New York

Address: 2811 Exterior St Apt 9C Bronx, NY 10463

Brief Overview of Bankruptcy Case 13-10743-mg: "Milton H Espinal's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-03-13, led to asset liquidation, with the case closing in 06/17/2013."
Milton H Espinal — New York, 13-10743-mg


ᐅ Nelson Espinal, New York

Address: 936 Neill Ave Bronx, NY 10462-3025

Concise Description of Bankruptcy Case 14-10721-scc7: "Nelson Espinal's bankruptcy, initiated in March 2014 and concluded by 2014-06-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Espinal — New York, 14-10721


ᐅ Pedro Espinal, New York

Address: 1324 Morrison Ave Bronx, NY 10472

Bankruptcy Case 10-13689-scc Summary: "In Bronx, NY, Pedro Espinal filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2010."
Pedro Espinal — New York, 10-13689


ᐅ Roberto Espinal, New York

Address: 2422 Yates Ave Bronx, NY 10469

Bankruptcy Case 10-13438-alg Summary: "In a Chapter 7 bankruptcy case, Roberto Espinal from Bronx, NY, saw their proceedings start in June 2010 and complete by 10.18.2010, involving asset liquidation."
Roberto Espinal — New York, 10-13438


ᐅ Neria Espineli, New York

Address: 630 Mace Ave Apt 4 Bronx, NY 10467

Concise Description of Bankruptcy Case 10-16129-alg7: "The bankruptcy filing by Neria Espineli, undertaken in November 16, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Neria Espineli — New York, 10-16129


ᐅ Ramon A Espino, New York

Address: 1770 Bruckner Blvd Apt 3G Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-12293-ajg: "In a Chapter 7 bankruptcy case, Ramon A Espino from Bronx, NY, saw his proceedings start in May 14, 2011 and complete by August 2011, involving asset liquidation."
Ramon A Espino — New York, 11-12293


ᐅ Flora M Espino, New York

Address: 953 Anderson Ave Apt 5A Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-10225-jmp: "Flora M Espino's Chapter 7 bankruptcy, filed in Bronx, NY in 01/25/2013, led to asset liquidation, with the case closing in 2013-05-01."
Flora M Espino — New York, 13-10225


ᐅ Maria Espinosa, New York

Address: 2544 Valentine Ave Apt S2 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 11-13637-ajg: "Maria Espinosa's Chapter 7 bankruptcy, filed in Bronx, NY in 07/29/2011, led to asset liquidation, with the case closing in Nov 18, 2011."
Maria Espinosa — New York, 11-13637


ᐅ Zabala Andres Espinosa, New York

Address: 1800 Story Ave Apt 6B Bronx, NY 10473

Concise Description of Bankruptcy Case 12-14428-mg7: "Zabala Andres Espinosa's bankruptcy, initiated in October 26, 2012 and concluded by Jan 30, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zabala Andres Espinosa — New York, 12-14428-mg


ᐅ Marlene Espinosa, New York

Address: 2206 Valentine Ave Apt C4 Bronx, NY 10457

Brief Overview of Bankruptcy Case 13-12357-scc: "Marlene Espinosa's Chapter 7 bankruptcy, filed in Bronx, NY in July 19, 2013, led to asset liquidation, with the case closing in Oct 23, 2013."
Marlene Espinosa — New York, 13-12357


ᐅ Carlos A Espinosa, New York

Address: 2811 Exterior St Apt 4B Bronx, NY 10463-7123

Bankruptcy Case 2014-10828-mg Summary: "The case of Carlos A Espinosa in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Espinosa — New York, 2014-10828-mg


ᐅ Cesarina D Espinosa, New York

Address: 1715 Longfellow Ave Apt 1M Bronx, NY 10460-5415

Snapshot of U.S. Bankruptcy Proceeding Case 15-12639-scc: "The bankruptcy record of Cesarina D Espinosa from Bronx, NY, shows a Chapter 7 case filed in 09.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 26, 2015."
Cesarina D Espinosa — New York, 15-12639


ᐅ Manuel Espinoza, New York

Address: 2326 Grand Ave Apt 4E Bronx, NY 10468

Brief Overview of Bankruptcy Case 13-10854-smb: "Manuel Espinoza's Chapter 7 bankruptcy, filed in Bronx, NY in March 2013, led to asset liquidation, with the case closing in June 26, 2013."
Manuel Espinoza — New York, 13-10854


ᐅ Cesar H Espinoza, New York

Address: 3600 Corlear Ave Bronx, NY 10463

Bankruptcy Case 12-12325-reg Overview: "In Bronx, NY, Cesar H Espinoza filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-18."
Cesar H Espinoza — New York, 12-12325


ᐅ Denise Espinoza, New York

Address: 695 E 139th St Apt 2A Bronx, NY 10454

Concise Description of Bankruptcy Case 10-15990-shl7: "The bankruptcy record of Denise Espinoza from Bronx, NY, shows a Chapter 7 case filed in 2010-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Denise Espinoza — New York, 10-15990


ᐅ Dennis Espinoza, New York

Address: 2326 Grand Ave Apt 4E Bronx, NY 10468

Concise Description of Bankruptcy Case 09-15893-pcb7: "The case of Dennis Espinoza in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Espinoza — New York, 09-15893


ᐅ George Esponda, New York

Address: 4201 E Tremont Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 09-16492-pcb7: "The case of George Esponda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Esponda — New York, 09-16492


ᐅ Remedios P Esposito, New York

Address: 105 Centre St Bronx, NY 10464-1525

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12201-shl: "The case of Remedios P Esposito in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remedios P Esposito — New York, 2014-12201


ᐅ Tina Esposito, New York

Address: 1827 Radcliff Ave Apt 1R Bronx, NY 10462

Concise Description of Bankruptcy Case 13-12896-reg7: "Tina Esposito's bankruptcy, initiated in 2013-09-04 and concluded by December 9, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Esposito — New York, 13-12896


ᐅ De Arroyo Glenis M Esquea, New York

Address: 3055 Decatur Ave Apt 6 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-11617-mg: "The bankruptcy filing by De Arroyo Glenis M Esquea, undertaken in 2013-05-16 in Bronx, NY under Chapter 7, concluded with discharge in 2013-08-20 after liquidating assets."
De Arroyo Glenis M Esquea — New York, 13-11617-mg


ᐅ Zoraida Esquea, New York

Address: 975 Walton Ave Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-11759-jmp: "Bronx, NY resident Zoraida Esquea's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2013."
Zoraida Esquea — New York, 13-11759


ᐅ Fredi Esqueda, New York

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

Brief Overview of Bankruptcy Case 13-10472-jmp: "The bankruptcy filing by Fredi Esqueda, undertaken in 02/15/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Fredi Esqueda — New York, 13-10472


ᐅ Judith Jasmine Esquilin, New York

Address: 223 Pugsley Ave Bronx, NY 10473

Bankruptcy Case 09-15870-alg Overview: "The bankruptcy filing by Judith Jasmine Esquilin, undertaken in September 30, 2009 in Bronx, NY under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Judith Jasmine Esquilin — New York, 09-15870


ᐅ Victor Esquilin, New York

Address: 930 Mace Ave Apt 1C Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 10-16286-reg: "Bronx, NY resident Victor Esquilin's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Victor Esquilin — New York, 10-16286


ᐅ Daniel Essel, New York

Address: 1176 Walton Ave Apt 5J Bronx, NY 10452

Bankruptcy Case 10-13315-jmp Overview: "Daniel Essel's Chapter 7 bankruptcy, filed in Bronx, NY in June 2010, led to asset liquidation, with the case closing in Oct 12, 2010."
Daniel Essel — New York, 10-13315


ᐅ Leisa Esteves, New York

Address: 2215 Bronxwood Ave Apt 3A Bronx, NY 10469

Bankruptcy Case 13-12088-brl Summary: "Bronx, NY resident Leisa Esteves's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Leisa Esteves — New York, 13-12088


ᐅ Maribel A Estevez, New York

Address: 165 Saint Anns Ave Apt 4G Bronx, NY 10454-4716

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10810-mg: "In a Chapter 7 bankruptcy case, Maribel A Estevez from Bronx, NY, saw her proceedings start in March 2014 and complete by June 25, 2014, involving asset liquidation."
Maribel A Estevez — New York, 2014-10810-mg


ᐅ Marlenin Estevez, New York

Address: 2250 Wallace Ave Apt 3B Bronx, NY 10467-9521

Snapshot of U.S. Bankruptcy Proceeding Case 16-11860-smb: "Marlenin Estevez's bankruptcy, initiated in June 2016 and concluded by September 26, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlenin Estevez — New York, 16-11860


ᐅ Suhey Maria Estevez, New York

Address: 220 E 204th St Apt 5D Bronx, NY 10458-1346

Snapshot of U.S. Bankruptcy Proceeding Case 14-13241-reg: "The bankruptcy filing by Suhey Maria Estevez, undertaken in 2014-11-25 in Bronx, NY under Chapter 7, concluded with discharge in 02.23.2015 after liquidating assets."
Suhey Maria Estevez — New York, 14-13241


ᐅ Ulises A Estevez, New York

Address: 95 Brandt Pl Apt 2B Bronx, NY 10453-7078

Snapshot of U.S. Bankruptcy Proceeding Case 15-11590-mew: "In Bronx, NY, Ulises A Estevez filed for Chapter 7 bankruptcy in June 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-16."
Ulises A Estevez — New York, 15-11590


ᐅ Hughes Esther, New York

Address: 1005 Jerome Ave Apt D62 Bronx, NY 10452

Concise Description of Bankruptcy Case 11-11481-jmp7: "The bankruptcy filing by Hughes Esther, undertaken in 2011-03-31 in Bronx, NY under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
Hughes Esther — New York, 11-11481


ᐅ Cesar Estienne, New York

Address: 1065 Gerard Ave Apt 705 Bronx, NY 10452

Bankruptcy Case 11-11069-alg Summary: "Cesar Estienne's Chapter 7 bankruptcy, filed in Bronx, NY in March 2011, led to asset liquidation, with the case closing in June 2011."
Cesar Estienne — New York, 11-11069


ᐅ Annette S Estrada, New York

Address: 290 E 201st St Bronx, NY 10458-1806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23013-rdd: "The bankruptcy filing by Annette S Estrada, undertaken in Jul 15, 2014 in Bronx, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Annette S Estrada — New York, 2014-23013


ᐅ Valerie Estrada, New York

Address: 155 E Mosholu Pkwy N Apt 1J Bronx, NY 10467

Bankruptcy Case 11-10485-mg Summary: "The bankruptcy record of Valerie Estrada from Bronx, NY, shows a Chapter 7 case filed in 02.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2011."
Valerie Estrada — New York, 11-10485-mg


ᐅ Carrera Zoila Rosalinda Estrada, New York

Address: 2434 Fenton Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-10338-jmp: "Carrera Zoila Rosalinda Estrada's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-01-31, led to asset liquidation, with the case closing in 05/23/2011."
Carrera Zoila Rosalinda Estrada — New York, 11-10338


ᐅ Miguel Angel Estrada, New York

Address: 2059 Mcgraw Ave Apt 12A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12144-mg: "In Bronx, NY, Miguel Angel Estrada filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Miguel Angel Estrada — New York, 13-12144-mg


ᐅ Angeles Donaldson Estrella, New York

Address: 3152 Sands Pl Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 12-11463-jmp: "In a Chapter 7 bankruptcy case, Angeles Donaldson Estrella from Bronx, NY, saw her proceedings start in 2012-04-09 and complete by 07/30/2012, involving asset liquidation."
Angeles Donaldson Estrella — New York, 12-11463


ᐅ David Estrella, New York

Address: 1075 Longfellow Ave Apt 6G Bronx, NY 10459

Bankruptcy Case 12-15016-mg Summary: "The case of David Estrella in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Estrella — New York, 12-15016-mg


ᐅ Freddy Estrella, New York

Address: 1205 Commonwealth Ave Apt 3 Bronx, NY 10472-4649

Bankruptcy Case 14-11670-scc Overview: "Bronx, NY resident Freddy Estrella's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Freddy Estrella — New York, 14-11670


ᐅ Jesus R Estrella, New York

Address: PO Box 388 Bronx, NY 10463

Bankruptcy Case 11-11704-smb Overview: "Jesus R Estrella's Chapter 7 bankruptcy, filed in Bronx, NY in April 12, 2011, led to asset liquidation, with the case closing in 2011-08-02."
Jesus R Estrella — New York, 11-11704


ᐅ Kirse Estrella, New York

Address: 1631 Grand Ave Apt C8 Bronx, NY 10453

Bankruptcy Case 10-13694-reg Summary: "In a Chapter 7 bankruptcy case, Kirse Estrella from Bronx, NY, saw their proceedings start in 07.12.2010 and complete by 2010-11-01, involving asset liquidation."
Kirse Estrella — New York, 10-13694


ᐅ Luis J Estrella, New York

Address: 1075 Longfellow Ave Bronx, NY 10459-2652

Concise Description of Bankruptcy Case 6:2014-bk-07984-KSJ7: "The bankruptcy record of Luis J Estrella from Bronx, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2014."
Luis J Estrella — New York, 6:2014-bk-07984


ᐅ Raymond B F Estrella, New York

Address: 212 E 182nd St Apt 5A Bronx, NY 10457-1015

Bankruptcy Case 14-10433-mg Overview: "The case of Raymond B F Estrella in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond B F Estrella — New York, 14-10433-mg


ᐅ Sofia E Estrella, New York

Address: 1381 Franklin Ave Apt 4B Bronx, NY 10456-2440

Bankruptcy Case 2014-12055-shl Summary: "Bronx, NY resident Sofia E Estrella's 2014-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2014."
Sofia E Estrella — New York, 2014-12055


ᐅ Stephanie O Etheredge, New York

Address: 1585 White Plains Rd Apt 6B Bronx, NY 10462

Bankruptcy Case 13-11821-reg Summary: "The case of Stephanie O Etheredge in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie O Etheredge — New York, 13-11821


ᐅ Edidiong Etokakpan, New York

Address: 1146 E 225th St Bronx, NY 10466

Brief Overview of Bankruptcy Case 09-16316-jmp: "In a Chapter 7 bankruptcy case, Edidiong Etokakpan from Bronx, NY, saw their proceedings start in 10.23.2009 and complete by 2010-01-27, involving asset liquidation."
Edidiong Etokakpan — New York, 09-16316