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 Laureana Fernan Alicea, New York

Address: 25 E 193rd St Apt W53 Bronx, NY 10468

Bankruptcy Case 12-13210-reg Overview: "The case of Laureana Fernan Alicea in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laureana Fernan Alicea — New York, 12-13210


ᐅ Michael Alicea, New York

Address: 1551 University Ave Apt 1B Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-11331-smb: "In a Chapter 7 bankruptcy case, Michael Alicea from Bronx, NY, saw their proceedings start in 2012-03-31 and complete by 07.21.2012, involving asset liquidation."
Michael Alicea — New York, 12-11331


ᐅ Robert Alicea, New York

Address: 2165 Chatterton Ave Apt 2F Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-11137-jmp: "The case of Robert Alicea in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Alicea — New York, 11-11137


ᐅ Wanda I Alicea, New York

Address: 1 Metropolitan Oval Apt 12A Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-14134-scc: "Wanda I Alicea's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-10-03, led to asset liquidation, with the case closing in January 2013."
Wanda I Alicea — New York, 12-14134


ᐅ Johanna E Alicea, New York

Address: 595 Trinity Ave Apt 16C Bronx, NY 10455

Concise Description of Bankruptcy Case 11-12304-alg7: "The bankruptcy record of Johanna E Alicea from Bronx, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Johanna E Alicea — New York, 11-12304


ᐅ Joseph Alicea, New York

Address: 120 Benchley Pl Apt 32H Bronx, NY 10475

Bankruptcy Case 11-12678-reg Summary: "The bankruptcy filing by Joseph Alicea, undertaken in 06/02/2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Joseph Alicea — New York, 11-12678


ᐅ Adnan Alijoski, New York

Address: 2516 Westervelt Ave Bronx, NY 10469

Bankruptcy Case 12-10304-smb Summary: "The case of Adnan Alijoski in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adnan Alijoski — New York, 12-10304


ᐅ Robartolo N Alincastre, New York

Address: 2410 Saint Raymonds Ave Bronx, NY 10461

Bankruptcy Case 13-10547-jmp Overview: "In Bronx, NY, Robartolo N Alincastre filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2013."
Robartolo N Alincastre — New York, 13-10547


ᐅ Artines Alioska, New York

Address: 2450 Pearsall Ave Bronx, NY 10469

Bankruptcy Case 12-14126-scc Overview: "Bronx, NY resident Artines Alioska's October 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2013."
Artines Alioska — New York, 12-14126


ᐅ Adela Alkhadher, New York

Address: 384 E 193rd St Apt 15 Bronx, NY 10458-4827

Bankruptcy Case 14-10108-mg Summary: "Bronx, NY resident Adela Alkhadher's 01/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2014."
Adela Alkhadher — New York, 14-10108-mg


ᐅ Audrey Allen, New York

Address: 3978 Carpenter Ave Bronx, NY 10466

Bankruptcy Case 10-11976-reg Summary: "The bankruptcy record of Audrey Allen from Bronx, NY, shows a Chapter 7 case filed in 04/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2010."
Audrey Allen — New York, 10-11976


ᐅ Davis Norine Allen, New York

Address: 3012 Wickham Ave Bronx, NY 10469-3218

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11190-reg: "Bronx, NY resident Davis Norine Allen's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Davis Norine Allen — New York, 2014-11190


ᐅ Andrea M Allen, New York

Address: 140 Alcott Pl Apt 12F Bronx, NY 10475-4329

Snapshot of U.S. Bankruptcy Proceeding Case 15-10517-reg: "Andrea M Allen's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-07, led to asset liquidation, with the case closing in 2015-06-05."
Andrea M Allen — New York, 15-10517


ᐅ Hernandez Sherrie Allen, New York

Address: 100 Casals Pl Apt 7D Bronx, NY 10475-3009

Bankruptcy Case 15-13392-smb Overview: "In a Chapter 7 bankruptcy case, Hernandez Sherrie Allen from Bronx, NY, saw her proceedings start in December 2015 and complete by March 29, 2016, involving asset liquidation."
Hernandez Sherrie Allen — New York, 15-13392


ᐅ Selwyn M Allen, New York

Address: 958 Anderson Ave Apt 1F Bronx, NY 10452

Bankruptcy Case 13-11255-scc Summary: "The bankruptcy record of Selwyn M Allen from Bronx, NY, shows a Chapter 7 case filed in 04.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2013."
Selwyn M Allen — New York, 13-11255


ᐅ Adams Jeremy R Allen, New York

Address: 1535 University Ave Apt 6B Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-10525-jmp: "The case of Adams Jeremy R Allen in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adams Jeremy R Allen — New York, 11-10525


ᐅ Tanesha S Allen, New York

Address: 3927 Wilder Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-14418-smb: "Tanesha S Allen's bankruptcy, initiated in 2011-09-20 and concluded by January 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanesha S Allen — New York, 11-14418


ᐅ Gloria L Allen, New York

Address: 391 E Mosholu Pkwy N Apt 4 Bronx, NY 10467

Bankruptcy Case 12-14398-jmp Summary: "In a Chapter 7 bankruptcy case, Gloria L Allen from Bronx, NY, saw her proceedings start in October 25, 2012 and complete by 01.29.2013, involving asset liquidation."
Gloria L Allen — New York, 12-14398


ᐅ Eustace Allen, New York

Address: 1920 Mcgraw Ave Apt 4E Bronx, NY 10462-7923

Brief Overview of Bankruptcy Case 14-10168-reg: "The bankruptcy record of Eustace Allen from Bronx, NY, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2014."
Eustace Allen — New York, 14-10168


ᐅ Jay C Allen, New York

Address: 140 Alcott Pl Apt 12F Bronx, NY 10475-4329

Concise Description of Bankruptcy Case 15-10517-reg7: "Jay C Allen's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-07, led to asset liquidation, with the case closing in 2015-06-05."
Jay C Allen — New York, 15-10517


ᐅ Felicita Allende, New York

Address: 150 Dreiser Loop Apt 8H Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-14258-reg: "In Bronx, NY, Felicita Allende filed for Chapter 7 bankruptcy in 10.16.2012. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2013."
Felicita Allende — New York, 12-14258


ᐅ Alexis Allende, New York

Address: 1541 Williamsbridge Rd Apt 5E Bronx, NY 10461

Bankruptcy Case 11-15709-brl Overview: "The case of Alexis Allende in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexis Allende — New York, 11-15709


ᐅ Sherry L Alleyne, New York

Address: 1579 Metropolitan Ave Apt 9B Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 11-13792-jmp: "In Bronx, NY, Sherry L Alleyne filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Sherry L Alleyne — New York, 11-13792


ᐅ Suzette M Alliman, New York

Address: 50 W Gun Hill Rd Apt 1G Bronx, NY 10467

Bankruptcy Case 13-12909-scc Overview: "Bronx, NY resident Suzette M Alliman's 09/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2013."
Suzette M Alliman — New York, 13-12909


ᐅ Claudia A Allison, New York

Address: 4016 De Reimer Ave Bronx, NY 10466-2321

Bankruptcy Case 2014-12644-smb Overview: "In Bronx, NY, Claudia A Allison filed for Chapter 7 bankruptcy in 09/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-16."
Claudia A Allison — New York, 2014-12644


ᐅ Sarah Allison, New York

Address: 2936 Grace Ave # 1 Bronx, NY 10469-3316

Bankruptcy Case 15-11977-shl Summary: "Sarah Allison's bankruptcy, initiated in 07.30.2015 and concluded by October 28, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Allison — New York, 15-11977


ᐅ Kevin Allison, New York

Address: 1670 Metropolitan Ave Apt 2A Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-10010-reg: "The case of Kevin Allison in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Allison — New York, 11-10010


ᐅ Eaton Allison, New York

Address: 180 Van Cortlandt Park S Apt 3F Bronx, NY 10463

Concise Description of Bankruptcy Case 10-12594-alg7: "Eaton Allison's bankruptcy, initiated in May 2010 and concluded by 2010-09-03 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eaton Allison — New York, 10-12594


ᐅ Errol Allison, New York

Address: 4239 Seton Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-15372-reg: "The case of Errol Allison in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Errol Allison — New York, 11-15372


ᐅ Sahidan Ally, New York

Address: 1277 Commonwealth Ave Apt 1F Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-11623-jmp: "Sahidan Ally's Chapter 7 bankruptcy, filed in Bronx, NY in 04/20/2012, led to asset liquidation, with the case closing in 08/10/2012."
Sahidan Ally — New York, 12-11623


ᐅ Angel Almanzar, New York

Address: 2082 Randall Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 11-10005-jmp7: "The case of Angel Almanzar in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Almanzar — New York, 11-10005


ᐅ Cesar Almanzar, New York

Address: 2773 University Ave Bronx, NY 10468

Brief Overview of Bankruptcy Case 13-12155-mg: "The bankruptcy filing by Cesar Almanzar, undertaken in 2013-06-29 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-03 after liquidating assets."
Cesar Almanzar — New York, 13-12155-mg


ᐅ Clara J Almanzar, New York

Address: 3110 Bainbridge Ave Apt 2F Bronx, NY 10467

Concise Description of Bankruptcy Case 13-11955-smb7: "Clara J Almanzar's bankruptcy, initiated in 2013-06-14 and concluded by September 18, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara J Almanzar — New York, 13-11955


ᐅ Cristina Almanzar, New York

Address: 1381 Merry Ave Fl 2ND Bronx, NY 10461-6023

Brief Overview of Bankruptcy Case 15-13346-shl: "The bankruptcy filing by Cristina Almanzar, undertaken in December 24, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2016-03-23 after liquidating assets."
Cristina Almanzar — New York, 15-13346


ᐅ Domingo A Almanzar, New York

Address: 804 Courtlandt Ave Apt 3 Bronx, NY 10451-4342

Bankruptcy Case 15-11780-scc Summary: "Bronx, NY resident Domingo A Almanzar's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2015."
Domingo A Almanzar — New York, 15-11780


ᐅ Guillermo A Almanzar, New York

Address: 2269 Hampden Pl Apt F Bronx, NY 10468

Brief Overview of Bankruptcy Case 09-16248-jmp: "In Bronx, NY, Guillermo A Almanzar filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2010."
Guillermo A Almanzar — New York, 09-16248


ᐅ Harold Almanzar, New York

Address: 200 E 173rd St Apt 704 Bronx, NY 10457-7881

Bankruptcy Case 16-11373-mew Overview: "The bankruptcy filing by Harold Almanzar, undertaken in May 14, 2016 in Bronx, NY under Chapter 7, concluded with discharge in 08/12/2016 after liquidating assets."
Harold Almanzar — New York, 16-11373


ᐅ Jacqueline Almanzar, New York

Address: 1130 Evergreen Ave Apt 3G Bronx, NY 10472-3225

Bankruptcy Case 14-10402-mg Summary: "Bronx, NY resident Jacqueline Almanzar's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Jacqueline Almanzar — New York, 14-10402-mg


ᐅ Patricia Almanzar, New York

Address: 804 Courtlandt Ave Apt 3 Bronx, NY 10451-4342

Bankruptcy Case 15-11780-scc Overview: "Patricia Almanzar's Chapter 7 bankruptcy, filed in Bronx, NY in July 2015, led to asset liquidation, with the case closing in 10/07/2015."
Patricia Almanzar — New York, 15-11780


ᐅ Lalette Y Almaraz, New York

Address: 2215 Bronxwood Ave Apt 1D Bronx, NY 10469-4540

Bankruptcy Case 15-12646-mg Summary: "The case of Lalette Y Almaraz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lalette Y Almaraz — New York, 15-12646-mg


ᐅ Angel Almeida, New York

Address: 2010 Vyse Ave Bronx, NY 10460

Bankruptcy Case 11-11898-smb Summary: "Bronx, NY resident Angel Almeida's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
Angel Almeida — New York, 11-11898


ᐅ Leticia Almeyda, New York

Address: 545 E 144th St Apt 18E Bronx, NY 10454-1044

Concise Description of Bankruptcy Case 14-10648-scc7: "Bronx, NY resident Leticia Almeyda's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2014."
Leticia Almeyda — New York, 14-10648


ᐅ Miguel Almodovar, New York

Address: 63 Pennyfield Cp Bronx, NY 10465-3748

Snapshot of U.S. Bankruptcy Proceeding Case 15-11807-reg: "Miguel Almodovar's Chapter 7 bankruptcy, filed in Bronx, NY in 07.10.2015, led to asset liquidation, with the case closing in October 8, 2015."
Miguel Almodovar — New York, 15-11807


ᐅ Nancy Almodovar, New York

Address: 2850 Grand Concourse Apt B2 Bronx, NY 10458-2742

Concise Description of Bankruptcy Case 16-10629-shl7: "The bankruptcy filing by Nancy Almodovar, undertaken in 2016-03-17 in Bronx, NY under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Nancy Almodovar — New York, 16-10629


ᐅ Jose Alvin Almonte, New York

Address: 2182 Barnes Ave Apt 441 Bronx, NY 10462-1938

Brief Overview of Bankruptcy Case 15-10680-reg: "The bankruptcy filing by Jose Alvin Almonte, undertaken in 2015-03-20 in Bronx, NY under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Jose Alvin Almonte — New York, 15-10680


ᐅ Juan Almonte, New York

Address: 980 Trinity Ave Apt 4B Bronx, NY 10456

Bankruptcy Case 10-12582-smb Overview: "In a Chapter 7 bankruptcy case, Juan Almonte from Bronx, NY, saw their proceedings start in May 2010 and complete by 09/03/2010, involving asset liquidation."
Juan Almonte — New York, 10-12582


ᐅ Lidia Almonte, New York

Address: 1630 Seddon St Apt 1 Bronx, NY 10461-3011

Bankruptcy Case 15-11854-scc Summary: "The bankruptcy record of Lidia Almonte from Bronx, NY, shows a Chapter 7 case filed in 2015-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Lidia Almonte — New York, 15-11854


ᐅ Luz Danith Almonte, New York

Address: 2500 Webb Ave Apt 5J Bronx, NY 10468-3929

Brief Overview of Bankruptcy Case 15-13019-mg: "In a Chapter 7 bankruptcy case, Luz Danith Almonte from Bronx, NY, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Luz Danith Almonte — New York, 15-13019-mg


ᐅ Mayra Altagracia Almonte, New York

Address: 1185 Lebanon St Apt 5E Bronx, NY 10460-2428

Snapshot of U.S. Bankruptcy Proceeding Case 16-10615-scc: "Mayra Altagracia Almonte's Chapter 7 bankruptcy, filed in Bronx, NY in 03.15.2016, led to asset liquidation, with the case closing in Jun 13, 2016."
Mayra Altagracia Almonte — New York, 16-10615


ᐅ Pena Eulogia Almonte, New York

Address: 2791 Grand Concourse Apt 503 Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-16263-mg: "The case of Pena Eulogia Almonte in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pena Eulogia Almonte — New York, 10-16263-mg


ᐅ Wendy Almonte, New York

Address: 30 E Clarke Pl Apt 4C Bronx, NY 10452

Bankruptcy Case 10-10891-alg Summary: "The bankruptcy filing by Wendy Almonte, undertaken in 02.18.2010 in Bronx, NY under Chapter 7, concluded with discharge in Jun 10, 2010 after liquidating assets."
Wendy Almonte — New York, 10-10891


ᐅ Alfonso Almonte, New York

Address: 1850 Phelan Pl Apt 4A Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-11516-smb: "The case of Alfonso Almonte in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Almonte — New York, 10-11516


ᐅ Altagracia Almonte, New York

Address: 1566 Macombs Rd Apt 2L Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-13027-smb: "Altagracia Almonte's bankruptcy, initiated in 06.23.2011 and concluded by 09.26.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Altagracia Almonte — New York, 11-13027


ᐅ Castillo Luis Almonte, New York

Address: 225 W 232nd St Apt 2K Bronx, NY 10463

Concise Description of Bankruptcy Case 13-14091-reg7: "The bankruptcy record of Castillo Luis Almonte from Bronx, NY, shows a Chapter 7 case filed in 12.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2014."
Castillo Luis Almonte — New York, 13-14091


ᐅ Claire Almonte, New York

Address: 1015 Anderson Ave Apt 1D Bronx, NY 10452-5321

Bankruptcy Case 16-10779-scc Overview: "The bankruptcy record of Claire Almonte from Bronx, NY, shows a Chapter 7 case filed in March 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-28."
Claire Almonte — New York, 16-10779


ᐅ Concepcion Almonte, New York

Address: 1565 Townsend Ave Apt 3E Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-11663-scc: "The bankruptcy filing by Concepcion Almonte, undertaken in March 2010 in Bronx, NY under Chapter 7, concluded with discharge in July 20, 2010 after liquidating assets."
Concepcion Almonte — New York, 10-11663


ᐅ Enedina Almonte, New York

Address: 2865 University Ave Apt D16 Bronx, NY 10468-2389

Concise Description of Bankruptcy Case 15-11495-mew7: "Enedina Almonte's bankruptcy, initiated in June 2015 and concluded by September 4, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enedina Almonte — New York, 15-11495


ᐅ Francisca A Almonte, New York

Address: 130 Elliot Pl Apt 4G Bronx, NY 10452

Concise Description of Bankruptcy Case 11-13238-reg7: "The bankruptcy filing by Francisca A Almonte, undertaken in July 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-10-25 after liquidating assets."
Francisca A Almonte — New York, 11-13238


ᐅ Francisco Antonio Almonte, New York

Address: 85 Strong St Apt A42 Bronx, NY 10468

Concise Description of Bankruptcy Case 11-13787-smb7: "Francisco Antonio Almonte's bankruptcy, initiated in Aug 9, 2011 and concluded by 11/29/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Antonio Almonte — New York, 11-13787


ᐅ Jocelyn Almonte, New York

Address: 1337 Merriam Ave Apt B4D Bronx, NY 10452-5236

Bankruptcy Case 1-14-40633-ess Summary: "In a Chapter 7 bankruptcy case, Jocelyn Almonte from Bronx, NY, saw her proceedings start in 2014-02-17 and complete by 2014-05-18, involving asset liquidation."
Jocelyn Almonte — New York, 1-14-40633


ᐅ Carmen L Alonso, New York

Address: 4161 E Tremont Ave Fl 1 Bronx, NY 10465

Concise Description of Bankruptcy Case 13-11822-reg7: "The bankruptcy record of Carmen L Alonso from Bronx, NY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Carmen L Alonso — New York, 13-11822


ᐅ Carlos Alonzo, New York

Address: 234 Swinton Ave Bronx, NY 10465-3222

Brief Overview of Bankruptcy Case 14-12938-rg: "In a Chapter 7 bankruptcy case, Carlos Alonzo from Bronx, NY, saw their proceedings start in 10/22/2014 and complete by Jan 20, 2015, involving asset liquidation."
Carlos Alonzo — New York, 14-12938-rg


ᐅ Victor M Alonzo, New York

Address: 254 E 174th St Apt B7 Bronx, NY 10457

Concise Description of Bankruptcy Case 11-13503-reg7: "The bankruptcy filing by Victor M Alonzo, undertaken in 2011-07-22 in Bronx, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Victor M Alonzo — New York, 11-13503


ᐅ Delacruz Onelly P Alonzo, New York

Address: 3320 Reservoir Oval E Apt 7F Bronx, NY 10467-3112

Bankruptcy Case 14-10669-scc Overview: "In Bronx, NY, Delacruz Onelly P Alonzo filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Delacruz Onelly P Alonzo — New York, 14-10669


ᐅ Yovanny A Alonzo, New York

Address: 2318 Loring Pl N Apt 4B Bronx, NY 10468-5849

Bankruptcy Case 16-10981-scc Overview: "The bankruptcy record of Yovanny A Alonzo from Bronx, NY, shows a Chapter 7 case filed in 04.20.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2016."
Yovanny A Alonzo — New York, 16-10981


ᐅ Junior Alonzo, New York

Address: 2869 Valentine Ave Apt 2F Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-15992-mg: "Bronx, NY resident Junior Alonzo's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Junior Alonzo — New York, 10-15992-mg


ᐅ Marcos Alonzo, New York

Address: 897 Eagle Ave Apt 2 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-13343-brl: "The bankruptcy record of Marcos Alonzo from Bronx, NY, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Marcos Alonzo — New York, 10-13343


ᐅ Maria Alonzo, New York

Address: 130 W 183rd St Apt 1B Bronx, NY 10453-1170

Bankruptcy Case 15-11779-mew Overview: "The bankruptcy filing by Maria Alonzo, undertaken in 2015-07-08 in Bronx, NY under Chapter 7, concluded with discharge in October 6, 2015 after liquidating assets."
Maria Alonzo — New York, 15-11779


ᐅ Alejandro R Alonzo, New York

Address: 2237 Cincinnatus Ave Bronx, NY 10473-1403

Snapshot of U.S. Bankruptcy Proceeding Case 14-11730-smb: "The case of Alejandro R Alonzo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro R Alonzo — New York, 14-11730


ᐅ Henry Alotey, New York

Address: 1368 Sheridan Ave Apt 1A Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-14013-mg: "The bankruptcy record of Henry Alotey 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 2010-10-28."
Henry Alotey — New York, 10-14013-mg


ᐅ Luis E Aloyo, New York

Address: 747 Melrose Ave Apt 2D Bronx, NY 10451-4651

Bankruptcy Case 14-10469-mg Overview: "In Bronx, NY, Luis E Aloyo filed for Chapter 7 bankruptcy in 02/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Luis E Aloyo — New York, 14-10469-mg


ᐅ Abbas Alshabibi, New York

Address: 1957 Bronxdale Ave Apt D44 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-14783-brl: "Bronx, NY resident Abbas Alshabibi's 2012-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2013."
Abbas Alshabibi — New York, 12-14783


ᐅ Debra Alston, New York

Address: 3299 Tierney Pl Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-14359-alg: "In a Chapter 7 bankruptcy case, Debra Alston from Bronx, NY, saw her proceedings start in 2010-08-13 and complete by 2010-12-03, involving asset liquidation."
Debra Alston — New York, 10-14359


ᐅ Ellen Maria Alston, New York

Address: 95 Brandt Pl Apt 5B Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-12494-mg: "Ellen Maria Alston's bankruptcy, initiated in Jun 8, 2012 and concluded by September 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Maria Alston — New York, 12-12494-mg


ᐅ Rasheida Alston, New York

Address: 1615 Walton Ave Apt 3K Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-14135-scc: "Rasheida Alston's bankruptcy, initiated in 2013-12-23 and concluded by March 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rasheida Alston — New York, 13-14135


ᐅ Francine B Alston, New York

Address: 1132 229th Dr S Apt 12E Bronx, NY 10466

Bankruptcy Case 11-13398-smb Summary: "Bronx, NY resident Francine B Alston's 07.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Francine B Alston — New York, 11-13398


ᐅ Sadie Alston, New York

Address: 120 Benchley Pl Apt 16K Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-12658-smb: "In Bronx, NY, Sadie Alston filed for Chapter 7 bankruptcy in 08.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-19."
Sadie Alston — New York, 13-12658


ᐅ Valerie Alston, New York

Address: 100 Erskine Pl Apt 12F Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-14287-mg: "The bankruptcy filing by Valerie Alston, undertaken in 2010-08-09 in Bronx, NY under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Valerie Alston — New York, 10-14287-mg


ᐅ Virginia Alston, New York

Address: 258 E 138th St Apt 3R Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-13037-jmp: "In Bronx, NY, Virginia Alston filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2013."
Virginia Alston — New York, 13-13037


ᐅ Kathy Alston, New York

Address: 805 Taylor Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-13032-mg: "The case of Kathy Alston in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Alston — New York, 11-13032-mg


ᐅ Kenneth Alston, New York

Address: 2828 Valentine Ave Apt 2E Bronx, NY 10458-3139

Brief Overview of Bankruptcy Case 14-13483-scc: "Bronx, NY resident Kenneth Alston's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-26."
Kenneth Alston — New York, 14-13483


ᐅ Malik Alston, New York

Address: 813 E 233rd St Bronx, NY 10466-3203

Concise Description of Bankruptcy Case 16-10727-smb7: "Bronx, NY resident Malik Alston's 2016-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2016."
Malik Alston — New York, 16-10727


ᐅ Andrew Alsuran, New York

Address: PO Box 127 Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-13004-jmp: "The case of Andrew Alsuran in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Alsuran — New York, 10-13004


ᐅ Reina M Altagracia, New York

Address: 155 E 168th St Apt 24B Bronx, NY 10452-7924

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11383-shl: "The bankruptcy record of Reina M Altagracia from Bronx, NY, shows a Chapter 7 case filed in 05.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2014."
Reina M Altagracia — New York, 2014-11383


ᐅ Heriberto Altreche, New York

Address: 1652 University Ave Apt 2B Bronx, NY 10453

Bankruptcy Case 10-12925-reg Overview: "In a Chapter 7 bankruptcy case, Heriberto Altreche from Bronx, NY, saw his proceedings start in 2010-05-28 and complete by 09.17.2010, involving asset liquidation."
Heriberto Altreche — New York, 10-12925


ᐅ Avelinda Alvarado, New York

Address: 1380 Virginia Ave Apt 7G Bronx, NY 10462

Bankruptcy Case 10-13301-alg Summary: "In a Chapter 7 bankruptcy case, Avelinda Alvarado from Bronx, NY, saw their proceedings start in June 21, 2010 and complete by 2010-10-11, involving asset liquidation."
Avelinda Alvarado — New York, 10-13301


ᐅ Juana Alvarado, New York

Address: 2040 Gleason Ave Apt 3H Bronx, NY 10472

Bankruptcy Case 11-15525-alg Overview: "The case of Juana Alvarado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juana Alvarado — New York, 11-15525


ᐅ Marlene Alvarado, New York

Address: 930 Allerton Ave Bronx, NY 10469-4333

Bankruptcy Case 15-12833-mew Overview: "The case of Marlene Alvarado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Alvarado — New York, 15-12833


ᐅ Carmen Alvarado, New York

Address: 783 Beck St Apt 5F Bronx, NY 10455

Bankruptcy Case 10-13387-smb Summary: "Carmen Alvarado's Chapter 7 bankruptcy, filed in Bronx, NY in June 2010, led to asset liquidation, with the case closing in 10/15/2010."
Carmen Alvarado — New York, 10-13387


ᐅ Jimmy Alvarado, New York

Address: 140 Casals Pl Apt 9C Bronx, NY 10475-3240

Brief Overview of Bankruptcy Case 15-11366-shl: "In a Chapter 7 bankruptcy case, Jimmy Alvarado from Bronx, NY, saw their proceedings start in 2015-05-23 and complete by 08.21.2015, involving asset liquidation."
Jimmy Alvarado — New York, 15-11366


ᐅ Vanessa Alvarado, New York

Address: 54 W 174th St Apt 3J Bronx, NY 10453

Bankruptcy Case 10-11141-brl Overview: "In Bronx, NY, Vanessa Alvarado filed for Chapter 7 bankruptcy in 2010-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2010."
Vanessa Alvarado — New York, 10-11141


ᐅ Victor M Alvarado, New York

Address: PO Box 576 Bronx, NY 10458-0576

Snapshot of U.S. Bankruptcy Proceeding Case 15-13107-smb: "In Bronx, NY, Victor M Alvarado filed for Chapter 7 bankruptcy in Nov 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2016."
Victor M Alvarado — New York, 15-13107


ᐅ Jorge J Alvarado, New York

Address: 275 E Gun Hill Rd Apt 2D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-12992-mg: "The case of Jorge J Alvarado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge J Alvarado — New York, 13-12992-mg


ᐅ Ana Alvarado, New York

Address: 1939 Grand Concourse Apt 5B Bronx, NY 10453

Concise Description of Bankruptcy Case 11-15205-jmp7: "Bronx, NY resident Ana Alvarado's Nov 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2012."
Ana Alvarado — New York, 11-15205


ᐅ David Alvarado, New York

Address: 1594 Unionport Rd Apt 8D Bronx, NY 10462-6049

Brief Overview of Bankruptcy Case 16-11964-scc: "The case of David Alvarado in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alvarado — New York, 16-11964


ᐅ De Jesus Rosa Alvarado, New York

Address: 72 Clinton Pl Bronx, NY 10453-1422

Snapshot of U.S. Bankruptcy Proceeding Case 14-12801-shl: "The bankruptcy record of De Jesus Rosa Alvarado from Bronx, NY, shows a Chapter 7 case filed in 2014-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-31."
De Jesus Rosa Alvarado — New York, 14-12801


ᐅ Amayra Regina Alvarez, New York

Address: 724 E 160th St Apt 4C Bronx, NY 10456

Concise Description of Bankruptcy Case 12-14635-scc7: "Amayra Regina Alvarez's bankruptcy, initiated in November 2012 and concluded by Feb 23, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amayra Regina Alvarez — New York, 12-14635


ᐅ Ana L Alvarez, New York

Address: 2831 Exterior St Apt 5D Bronx, NY 10463

Bankruptcy Case 11-15151-reg Overview: "In Bronx, NY, Ana L Alvarez filed for Chapter 7 bankruptcy in 2011-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2012."
Ana L Alvarez — New York, 11-15151


ᐅ Analia Alvarez, New York

Address: 60 W 190th St Apt 4G Bronx, NY 10468

Brief Overview of Bankruptcy Case 12-10988-jmp: "In Bronx, NY, Analia Alvarez filed for Chapter 7 bankruptcy in 2012-03-10. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Analia Alvarez — New York, 12-10988


ᐅ Arelys Alvarez, New York

Address: 2468 Glebe Ave Apt 3 Bronx, NY 10461

Concise Description of Bankruptcy Case 12-12779-jmp7: "In a Chapter 7 bankruptcy case, Arelys Alvarez from Bronx, NY, saw their proceedings start in 06/29/2012 and complete by October 2012, involving asset liquidation."
Arelys Alvarez — New York, 12-12779