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 Victoria N Gilmore, New York

Address: 415 Claremont Pkwy Apt 5C Bronx, NY 10457-8052

Concise Description of Bankruptcy Case 8-15-72288-ast7: "Victoria N Gilmore's bankruptcy, initiated in 2015-05-28 and concluded by August 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria N Gilmore — New York, 8-15-72288


ᐅ Hermia Gilpin, New York

Address: 722 E 232nd St Apt 2FL Bronx, NY 10466

Bankruptcy Case 13-12362-scc Overview: "Hermia Gilpin's Chapter 7 bankruptcy, filed in Bronx, NY in July 2013, led to asset liquidation, with the case closing in 10/23/2013."
Hermia Gilpin — New York, 13-12362


ᐅ Rose A Gimenez, New York

Address: 211 E 233rd St Bronx, NY 10470-2201

Bankruptcy Case 15-11127-smb Overview: "The bankruptcy record of Rose A Gimenez from Bronx, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2015."
Rose A Gimenez — New York, 15-11127


ᐅ Rafael Giordani, New York

Address: 720 Union Ave Bronx, NY 10455-2304

Concise Description of Bankruptcy Case 10-15211-shl7: "In his Chapter 13 bankruptcy case filed in 10/03/2010, Bronx, NY's Rafael Giordani agreed to a debt repayment plan, which was successfully completed by 2013-03-14."
Rafael Giordani — New York, 10-15211


ᐅ Sr Dominic Giordano, New York

Address: 4228 Throggs Neck Expy Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-13773-jmp: "The case of Sr Dominic Giordano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Dominic Giordano — New York, 10-13773


ᐅ Hollie Giorgio, New York

Address: 734 Hollywood Ave Bronx, NY 10465

Bankruptcy Case 11-11322-alg Summary: "The bankruptcy filing by Hollie Giorgio, undertaken in 03/25/2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Hollie Giorgio — New York, 11-11322


ᐅ Lynda A Guagenti, New York

Address: 233 Davis Ave Fl 2ND Bronx, NY 10465-3112

Brief Overview of Bankruptcy Case 14-13185-shl: "Lynda A Guagenti's bankruptcy, initiated in November 19, 2014 and concluded by 02/17/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda A Guagenti — New York, 14-13185


ᐅ Oscar R Gualotuna, New York

Address: 824 Southern Blvd Apt 3H Bronx, NY 10459-5244

Snapshot of U.S. Bankruptcy Proceeding Case 15-12260-shl: "Bronx, NY resident Oscar R Gualotuna's August 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-09."
Oscar R Gualotuna — New York, 15-12260


ᐅ Nelzon Guaman, New York

Address: 10-11 Shenidon Apartment # B5 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 14-13397-shl: "Bronx, NY resident Nelzon Guaman's Dec 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2015."
Nelzon Guaman — New York, 14-13397


ᐅ Teofilo Guante, New York

Address: 1836 Watson Ave Apt 7B Bronx, NY 10472

Bankruptcy Case 11-11188-alg Summary: "The bankruptcy record of Teofilo Guante from Bronx, NY, shows a Chapter 7 case filed in Mar 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Teofilo Guante — New York, 11-11188


ᐅ Vladimir Guante, New York

Address: 35 E 176th St Apt 2E Bronx, NY 10453-6236

Brief Overview of Bankruptcy Case 14-10153-smb: "The bankruptcy filing by Vladimir Guante, undertaken in 01.24.2014 in Bronx, NY under Chapter 7, concluded with discharge in 04.24.2014 after liquidating assets."
Vladimir Guante — New York, 14-10153


ᐅ Gabriel Guareno, New York

Address: 726 E 221st St Apt 7 Bronx, NY 10467-5225

Brief Overview of Bankruptcy Case 15-11572-reg: "The case of Gabriel Guareno in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Guareno — New York, 15-11572


ᐅ Lori Guarino, New York

Address: 1924 Yates Ave Bronx, NY 10461-1838

Brief Overview of Bankruptcy Case 15-10530-scc: "Lori Guarino's bankruptcy, initiated in Mar 9, 2015 and concluded by 06/07/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Guarino — New York, 15-10530


ᐅ Christopher Peter Guarneri, New York

Address: 1141 Crosby Ave Bronx, NY 10461

Bankruptcy Case 11-14207-reg Summary: "The case of Christopher Peter Guarneri in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Peter Guarneri — New York, 11-14207


ᐅ Mayra Guarneri, New York

Address: 3951 Gouverneur Ave Apt 3H Bronx, NY 10463-2907

Bankruptcy Case 2014-11384-smb Summary: "Mayra Guarneri's Chapter 7 bankruptcy, filed in Bronx, NY in May 8, 2014, led to asset liquidation, with the case closing in 08/06/2014."
Mayra Guarneri — New York, 2014-11384


ᐅ Mikhail Gubenko, New York

Address: 3900 Bailey Ave Apt 6 Bronx, NY 10463

Concise Description of Bankruptcy Case 12-13256-brl7: "The case of Mikhail Gubenko in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikhail Gubenko — New York, 12-13256


ᐅ Yolanda Gueits, New York

Address: 280 E 161st St Apt 7T Bronx, NY 10451

Bankruptcy Case 10-16184-jmp Summary: "Yolanda Gueits's bankruptcy, initiated in November 18, 2010 and concluded by March 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Gueits — New York, 10-16184


ᐅ Jr Sirio S Guerino, New York

Address: 3279 Decatur Ave Bronx, NY 10467-3501

Brief Overview of Bankruptcy Case 14-11631-scc: "In Bronx, NY, Jr Sirio S Guerino filed for Chapter 7 bankruptcy in 2014-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2014."
Jr Sirio S Guerino — New York, 14-11631


ᐅ Jonathan Guerra, New York

Address: 1695 Grand Ave Apt 5G Bronx, NY 10453

Concise Description of Bankruptcy Case 13-11710-jmp7: "In a Chapter 7 bankruptcy case, Jonathan Guerra from Bronx, NY, saw his proceedings start in 05/24/2013 and complete by 2013-08-27, involving asset liquidation."
Jonathan Guerra — New York, 13-11710


ᐅ Meldry Guerra, New York

Address: 1434 Ogden Ave Apt 3J Bronx, NY 10452

Concise Description of Bankruptcy Case 10-12243-smb7: "In a Chapter 7 bankruptcy case, Meldry Guerra from Bronx, NY, saw their proceedings start in April 28, 2010 and complete by August 18, 2010, involving asset liquidation."
Meldry Guerra — New York, 10-12243


ᐅ Angel Guerra, New York

Address: 1348 Herschell St Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-16543-shl: "In a Chapter 7 bankruptcy case, Angel Guerra from Bronx, NY, saw their proceedings start in Dec 10, 2010 and complete by March 2011, involving asset liquidation."
Angel Guerra — New York, 10-16543


ᐅ Luz Guerra, New York

Address: 864 Kinsella St Bronx, NY 10462

Bankruptcy Case 10-12207-ajg Overview: "Luz Guerra's bankruptcy, initiated in April 27, 2010 and concluded by August 17, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Guerra — New York, 10-12207


ᐅ Carlos A Guerra, New York

Address: 3225 Parkside Pl Apt 5B Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-14090-shl: "Bronx, NY resident Carlos A Guerra's 12.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2014."
Carlos A Guerra — New York, 13-14090


ᐅ Jasmin Guerra, New York

Address: 2128 Quimby Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 13-13166-smb7: "Jasmin Guerra's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-09-28, led to asset liquidation, with the case closing in 01/02/2014."
Jasmin Guerra — New York, 13-13166


ᐅ Elvis I Guerrero, New York

Address: 380 E 158th St # 3 Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-13708-alg: "Elvis I Guerrero's bankruptcy, initiated in November 2013 and concluded by 02.18.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvis I Guerrero — New York, 13-13708


ᐅ Enrique Guerrero, New York

Address: 2111 Hughes Ave Apt 5C Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-15389-alg: "In Bronx, NY, Enrique Guerrero filed for Chapter 7 bankruptcy in October 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2011."
Enrique Guerrero — New York, 10-15389


ᐅ Ramon Guerrero, New York

Address: 50 E 212th St Apt 4D Bronx, NY 10467-1019

Concise Description of Bankruptcy Case 1-16-41349-nhl7: "Ramon Guerrero's Chapter 7 bankruptcy, filed in Bronx, NY in 03/31/2016, led to asset liquidation, with the case closing in 2016-06-29."
Ramon Guerrero — New York, 1-16-41349


ᐅ Julio Guerrero, New York

Address: 1617 Colden Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 12-11504-mg7: "Bronx, NY resident Julio Guerrero's 2012-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Julio Guerrero — New York, 12-11504-mg


ᐅ Francisco Antonio Guerrero, New York

Address: 2020 Honeywell Ave Apt 1 Bronx, NY 10460

Concise Description of Bankruptcy Case 12-12579-mg7: "The case of Francisco Antonio Guerrero in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Antonio Guerrero — New York, 12-12579-mg


ᐅ Johanna Guerrero, New York

Address: 2156 Quimby Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 11-10514-mg7: "In a Chapter 7 bankruptcy case, Johanna Guerrero from Bronx, NY, saw her proceedings start in February 2011 and complete by 06.01.2011, involving asset liquidation."
Johanna Guerrero — New York, 11-10514-mg


ᐅ Romero Jose Daniel Guerrero, New York

Address: 2735 Marion Ave Apt 2A Bronx, NY 10458

Concise Description of Bankruptcy Case 11-10112-smb7: "Romero Jose Daniel Guerrero's bankruptcy, initiated in 2011-01-13 and concluded by 2011-04-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romero Jose Daniel Guerrero — New York, 11-10112


ᐅ Fredy Guerrero, New York

Address: 601 Oak Ter Apt 2C Bronx, NY 10454

Bankruptcy Case 10-14296-mg Overview: "The bankruptcy record of Fredy Guerrero from Bronx, NY, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Fredy Guerrero — New York, 10-14296-mg


ᐅ Fredys M Guerrero, New York

Address: 435C Zerega Ave Bronx, NY 10473-1231

Snapshot of U.S. Bankruptcy Proceeding Case 14-11337-scc: "Fredys M Guerrero's bankruptcy, initiated in 05/03/2014 and concluded by August 1, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredys M Guerrero — New York, 14-11337


ᐅ Fredys M Guerrero, New York

Address: 435C Zerega Ave Bronx, NY 10473-1231

Bankruptcy Case 2014-11337-scc Summary: "The bankruptcy record of Fredys M Guerrero from Bronx, NY, shows a Chapter 7 case filed in May 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-01."
Fredys M Guerrero — New York, 2014-11337


ᐅ Minerva Carmen Guerrero, New York

Address: 40 Richman Plz # 16-J Bronx, NY 10453-6402

Concise Description of Bankruptcy Case 2014-12215-rg7: "Minerva Carmen Guerrero's bankruptcy, initiated in July 29, 2014 and concluded by 2014-10-27 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minerva Carmen Guerrero — New York, 2014-12215-rg


ᐅ David Guerrero, New York

Address: 1041 E 213th St Bronx, NY 10469

Bankruptcy Case 13-13788-smb Summary: "In a Chapter 7 bankruptcy case, David Guerrero from Bronx, NY, saw his proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
David Guerrero — New York, 13-13788


ᐅ Loyda Guerrero, New York

Address: 233 Naples Ter Apt 2A Bronx, NY 10463

Bankruptcy Case 10-14407-mg Summary: "In a Chapter 7 bankruptcy case, Loyda Guerrero from Bronx, NY, saw their proceedings start in Aug 18, 2010 and complete by 11.22.2010, involving asset liquidation."
Loyda Guerrero — New York, 10-14407-mg


ᐅ Carmen Guerrido, New York

Address: 2395 Valentine Ave Apt 2D Bronx, NY 10458

Concise Description of Bankruptcy Case 12-10680-jmp7: "Bronx, NY resident Carmen Guerrido's 2012-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.16.2012."
Carmen Guerrido — New York, 12-10680


ᐅ Susan Guerriero, New York

Address: 3152 Baisley Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 13-10120-scc: "Susan Guerriero's bankruptcy, initiated in 01/15/2013 and concluded by 04/21/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Guerriero — New York, 13-10120


ᐅ Abibi Ocampo Guevara, New York

Address: 635 Castle Hill Ave Apt 4E Bronx, NY 10473

Bankruptcy Case 13-11124-mg Summary: "In Bronx, NY, Abibi Ocampo Guevara filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2013."
Abibi Ocampo Guevara — New York, 13-11124-mg


ᐅ Carlos W Guevara, New York

Address: 581 Timpson Pl Apt 1F Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-13139-brl: "The case of Carlos W Guevara in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos W Guevara — New York, 13-13139


ᐅ Richard C Guevara, New York

Address: 2121 Paulding Ave Apt 2P Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-11369-mg: "In a Chapter 7 bankruptcy case, Richard C Guevara from Bronx, NY, saw their proceedings start in 2013-04-29 and complete by 08.03.2013, involving asset liquidation."
Richard C Guevara — New York, 13-11369-mg


ᐅ Maria E Guevara, New York

Address: 1551 Shakespeare Ave Apt 2K Bronx, NY 10452

Bankruptcy Case 12-14501-brl Overview: "The bankruptcy filing by Maria E Guevara, undertaken in Nov 4, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 02.08.2013 after liquidating assets."
Maria E Guevara — New York, 12-14501


ᐅ Gilbert Guey, New York

Address: 2767 Marion Ave Apt 1B Bronx, NY 10458

Concise Description of Bankruptcy Case 10-13973-alg7: "Gilbert Guey's bankruptcy, initiated in July 23, 2010 and concluded by 2010-11-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Guey — New York, 10-13973


ᐅ Djime Gueye, New York

Address: 1390 Boston Rd Apt A5 Bronx, NY 10456

Concise Description of Bankruptcy Case 11-15223-jmp7: "Bronx, NY resident Djime Gueye's November 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2012."
Djime Gueye — New York, 11-15223


ᐅ Malick Gueye, New York

Address: 1343 Prospect Ave Apt 44 Bronx, NY 10459-1729

Bankruptcy Case 15-12455-shl Summary: "Malick Gueye's bankruptcy, initiated in 09.01.2015 and concluded by 2015-11-30 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Malick Gueye — New York, 15-12455


ᐅ Omar Gueye, New York

Address: PO Box 754 Bronx, NY 10472-0754

Bankruptcy Case 15-12846-shl Summary: "The bankruptcy record of Omar Gueye from Bronx, NY, shows a Chapter 7 case filed in 10/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2016."
Omar Gueye — New York, 15-12846


ᐅ Sungia Gueye, New York

Address: 1460 Bronx River Ave Apt 1A Bronx, NY 10472

Bankruptcy Case 10-13007-reg Overview: "The bankruptcy record of Sungia Gueye from Bronx, NY, shows a Chapter 7 case filed in Jun 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Sungia Gueye — New York, 10-13007


ᐅ Mayra Guichardo, New York

Address: 3444 Corsa Ave Apt 1B Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 10-14466-jmp: "The case of Mayra Guichardo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Guichardo — New York, 10-14466


ᐅ Patricia Guidice, New York

Address: 1637 Hering Ave Bronx, NY 10461

Bankruptcy Case 12-14638-smb Summary: "In Bronx, NY, Patricia Guidice filed for Chapter 7 bankruptcy in November 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-23."
Patricia Guidice — New York, 12-14638


ᐅ Pat C Guido, New York

Address: 44 Tier St Bronx, NY 10464

Brief Overview of Bankruptcy Case 12-14766-jmp: "In a Chapter 7 bankruptcy case, Pat C Guido from Bronx, NY, saw their proceedings start in November 30, 2012 and complete by March 2013, involving asset liquidation."
Pat C Guido — New York, 12-14766


ᐅ Vincent A Guido, New York

Address: 2316 Seymour Ave Bronx, NY 10469

Bankruptcy Case 12-10725-smb Summary: "The bankruptcy record of Vincent A Guido from Bronx, NY, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2012."
Vincent A Guido — New York, 12-10725


ᐅ David Guido, New York

Address: 801 Neill Ave Apt 12G Bronx, NY 10462

Concise Description of Bankruptcy Case 12-10885-smb7: "David Guido's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 6, 2012, led to asset liquidation, with the case closing in 06/26/2012."
David Guido — New York, 12-10885


ᐅ Flores Jasmin Guidote, New York

Address: 2470 Maclay Ave # 2 Bronx, NY 10461

Bankruptcy Case 10-13292-jmp Summary: "Flores Jasmin Guidote's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-06-21, led to asset liquidation, with the case closing in Oct 11, 2010."
Flores Jasmin Guidote — New York, 10-13292


ᐅ Ines D Guilbet, New York

Address: 831 Bartholdi St Apt 5H Bronx, NY 10467

Bankruptcy Case 12-10746-brl Overview: "In Bronx, NY, Ines D Guilbet filed for Chapter 7 bankruptcy in Feb 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-14."
Ines D Guilbet — New York, 12-10746


ᐅ Veronica Guillen, New York

Address: 1987 Gleason Ave # 2 Bronx, NY 10472

Concise Description of Bankruptcy Case 10-16852-ajg7: "In a Chapter 7 bankruptcy case, Veronica Guillen from Bronx, NY, saw her proceedings start in 12/30/2010 and complete by April 21, 2011, involving asset liquidation."
Veronica Guillen — New York, 10-16852


ᐅ Lucy Francisca Guillen, New York

Address: 754 Kelly St Apt 2B Bronx, NY 10455

Concise Description of Bankruptcy Case 11-15899-scc7: "Lucy Francisca Guillen's bankruptcy, initiated in 2011-12-29 and concluded by 2012-04-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Francisca Guillen — New York, 11-15899


ᐅ Luz M Guillen, New York

Address: 217 W 259th St Apt 52 Bronx, NY 10471

Brief Overview of Bankruptcy Case 13-14010-smb: "Luz M Guillen's bankruptcy, initiated in 2013-12-11 and concluded by 2014-03-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz M Guillen — New York, 13-14010


ᐅ Ayda Guillen, New York

Address: 680 Adee Ave Apt 5A Bronx, NY 10467-6816

Concise Description of Bankruptcy Case 16-10504-smb7: "The case of Ayda Guillen in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayda Guillen — New York, 16-10504


ᐅ Ana Guillermo, New York

Address: 1025 Boston Rd Apt 2 Bronx, NY 10456-6710

Bankruptcy Case 14-12834-rg Summary: "The bankruptcy filing by Ana Guillermo, undertaken in October 8, 2014 in Bronx, NY under Chapter 7, concluded with discharge in January 6, 2015 after liquidating assets."
Ana Guillermo — New York, 14-12834-rg


ᐅ Belarminio G Guillermo, New York

Address: 1749 Montgomery Ave Apt 1 Bronx, NY 10453

Bankruptcy Case 11-15020-mg Overview: "Belarminio G Guillermo's bankruptcy, initiated in October 28, 2011 and concluded by 02/17/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belarminio G Guillermo — New York, 11-15020-mg


ᐅ Elssie Guillermo, New York

Address: 1309 Washington Ave Apt 5A Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-14925-alg: "The bankruptcy filing by Elssie Guillermo, undertaken in 09/20/2010 in Bronx, NY under Chapter 7, concluded with discharge in Dec 23, 2010 after liquidating assets."
Elssie Guillermo — New York, 10-14925


ᐅ Carmen Guillet, New York

Address: 3905 Carpenter Ave Apt 2H Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-11157-alg: "Carmen Guillet's bankruptcy, initiated in 2012-03-23 and concluded by 07/13/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Guillet — New York, 12-11157


ᐅ Juana Guity, New York

Address: 1365 College Ave Apt 5A Bronx, NY 10456

Brief Overview of Bankruptcy Case 13-10143-brl: "Bronx, NY resident Juana Guity's 2013-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2013."
Juana Guity — New York, 13-10143


ᐅ Lorin Guity, New York

Address: 2022 Washington Ave Apt 2PH Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 11-11677-ajg: "In Bronx, NY, Lorin Guity filed for Chapter 7 bankruptcy in 2011-04-11. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Lorin Guity — New York, 11-11677


ᐅ Nicole Gullo, New York

Address: 176 Calhoun Ave Bronx, NY 10465

Bankruptcy Case 10-16743-shl Overview: "In Bronx, NY, Nicole Gullo filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2011."
Nicole Gullo — New York, 10-16743


ᐅ Rianna Gumtang, New York

Address: 2111 Ellis Ave Bronx, NY 10462

Bankruptcy Case 12-10554-jmp Overview: "In a Chapter 7 bankruptcy case, Rianna Gumtang from Bronx, NY, saw their proceedings start in 02/12/2012 and complete by 06/03/2012, involving asset liquidation."
Rianna Gumtang — New York, 12-10554


ᐅ Louis A Haas, New York

Address: 130 W 230th St Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 11-15771-alg: "The bankruptcy record of Louis A Haas from Bronx, NY, shows a Chapter 7 case filed in 12/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Louis A Haas — New York, 11-15771


ᐅ Bruce L Haber, New York

Address: 3419 Irwin Ave Apt 603 Bronx, NY 10463-3718

Concise Description of Bankruptcy Case 08-11399-shl7: "The bankruptcy record for Bruce L Haber from Bronx, NY, under Chapter 13, filed in 2008-04-17, involved setting up a repayment plan, finalized by 05.17.2013."
Bruce L Haber — New York, 08-11399


ᐅ Lisa Habersham, New York

Address: 3015 Roberts Ave Apt N Bronx, NY 10461-5112

Concise Description of Bankruptcy Case 07-13910-shl7: "Chapter 13 bankruptcy for Lisa Habersham in Bronx, NY began in Dec 12, 2007, focusing on debt restructuring, concluding with plan fulfillment in 01/10/2013."
Lisa Habersham — New York, 07-13910


ᐅ Mohammed Habib, New York

Address: 1105 Olmstead Ave Apt 1 Bronx, NY 10472

Bankruptcy Case 12-10567-reg Summary: "Mohammed Habib's bankruptcy, initiated in February 12, 2012 and concluded by June 3, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Habib — New York, 12-10567


ᐅ Natasha Hache, New York

Address: 3195 Hull Ave Apt 5G Bronx, NY 10467-4311

Concise Description of Bankruptcy Case 15-13161-cgm7: "Natasha Hache's Chapter 7 bankruptcy, filed in Bronx, NY in November 2015, led to asset liquidation, with the case closing in February 23, 2016."
Natasha Hache — New York, 15-13161


ᐅ Mary Hackman, New York

Address: 1700 Grand Concourse Apt 11K Bronx, NY 10457

Bankruptcy Case 10-13902-ajg Overview: "Mary Hackman's bankruptcy, initiated in 2010-07-19 and concluded by November 8, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Hackman — New York, 10-13902


ᐅ Barbara A Hadad, New York

Address: 1505 Bayview Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 13-13719-jmp: "Barbara A Hadad's bankruptcy, initiated in 2013-11-15 and concluded by February 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara A Hadad — New York, 13-13719


ᐅ Henry Haddock, New York

Address: 2121 Saint Raymonds Ave Apt 7 Bronx, NY 10462

Concise Description of Bankruptcy Case 10-16894-reg7: "The bankruptcy filing by Henry Haddock, undertaken in December 31, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Apr 22, 2011 after liquidating assets."
Henry Haddock — New York, 10-16894


ᐅ Mamadou Hadj, New York

Address: 2785 Sedgwick Ave Apt 2H Bronx, NY 10468

Bankruptcy Case 10-10202-jmp Summary: "Mamadou Hadj's bankruptcy, initiated in 2010-01-19 and concluded by 2010-04-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mamadou Hadj — New York, 10-10202


ᐅ Robert Michael Hafner, New York

Address: 811 Logan Ave Bronx, NY 10465-2311

Snapshot of U.S. Bankruptcy Proceeding Case 16-10690-scc: "In Bronx, NY, Robert Michael Hafner filed for Chapter 7 bankruptcy in Mar 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2016."
Robert Michael Hafner — New York, 16-10690


ᐅ Laura Hairston, New York

Address: 120 Casals Pl Apt 10H Bronx, NY 10475-3141

Brief Overview of Bankruptcy Case 14-11648-shl: "Laura Hairston's bankruptcy, initiated in 2014-05-30 and concluded by 2014-08-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Hairston — New York, 14-11648


ᐅ Nikoll Hajdari, New York

Address: 340 E 198th St Apt 4A Bronx, NY 10458-3118

Bankruptcy Case 14-13146-shl Summary: "Bronx, NY resident Nikoll Hajdari's Nov 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-14."
Nikoll Hajdari — New York, 14-13146


ᐅ Venton Hajdini, New York

Address: 4216 Oneida Ave Apt 5B Bronx, NY 10470

Concise Description of Bankruptcy Case 10-10068-brl7: "The bankruptcy filing by Venton Hajdini, undertaken in 2010-01-07 in Bronx, NY under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Venton Hajdini — New York, 10-10068


ᐅ Abdul Hakim, New York

Address: 3405 Kossuth Ave Apt 3A Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-12893-alg: "The case of Abdul Hakim in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdul Hakim — New York, 13-12893


ᐅ Linda Hall, New York

Address: 3080 Park Ave Apt 3E Bronx, NY 10451

Brief Overview of Bankruptcy Case 11-10252-shl: "In a Chapter 7 bankruptcy case, Linda Hall from Bronx, NY, saw her proceedings start in 2011-01-25 and complete by May 17, 2011, involving asset liquidation."
Linda Hall — New York, 11-10252


ᐅ Yvonea Valli Hall, New York

Address: 1041 Nelson Ave Apt 4F Bronx, NY 10452-5122

Bankruptcy Case 15-10292-reg Summary: "The bankruptcy record of Yvonea Valli Hall from Bronx, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Yvonea Valli Hall — New York, 15-10292


ᐅ Hartencia Hall, New York

Address: 3017 Yates Ave Bronx, NY 10469-5119

Brief Overview of Bankruptcy Case 14-13319-reg: "The case of Hartencia Hall in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hartencia Hall — New York, 14-13319


ᐅ Michelle Hall, New York

Address: 765 E 225th St Apt 5C Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-12911-brl: "The bankruptcy record of Michelle Hall from Bronx, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Michelle Hall — New York, 10-12911


ᐅ Lisa Hall, New York

Address: 8 Fordham Hill Oval Apt 12F Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-16404-mg: "Lisa Hall's bankruptcy, initiated in December 1, 2010 and concluded by 03/23/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Hall — New York, 10-16404-mg


ᐅ Steven Hall, New York

Address: 34D Edgewater Park Bronx, NY 10465

Concise Description of Bankruptcy Case 09-16723-pcb7: "In Bronx, NY, Steven Hall filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Steven Hall — New York, 09-16723


ᐅ Lloyd A Hall, New York

Address: 1310 Givan Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 11-11451-smb7: "Lloyd A Hall's bankruptcy, initiated in 03/31/2011 and concluded by 2011-07-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd A Hall — New York, 11-11451


ᐅ Angela C Hall, New York

Address: 4359 De Reimer Ave Bronx, NY 10466-1819

Snapshot of U.S. Bankruptcy Proceeding Case 16-10652-shl: "The bankruptcy record of Angela C Hall from Bronx, NY, shows a Chapter 7 case filed in 2016-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2016."
Angela C Hall — New York, 16-10652


ᐅ Hugh Hall, New York

Address: 2160 Holland Ave Apt D4 Bronx, NY 10462-1729

Bankruptcy Case 14-12706-shl Summary: "The bankruptcy filing by Hugh Hall, undertaken in 09.25.2014 in Bronx, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Hugh Hall — New York, 14-12706


ᐅ Felicia Laura Hall, New York

Address: 1689 Randall Ave Apt 7D Bronx, NY 10473-4239

Bankruptcy Case 15-11331-smb Summary: "Bronx, NY resident Felicia Laura Hall's 05.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2015."
Felicia Laura Hall — New York, 15-11331


ᐅ Robert Hall, New York

Address: 1360 Ogden Ave Apt 4B Bronx, NY 10452

Bankruptcy Case 11-11400-mg Overview: "In a Chapter 7 bankruptcy case, Robert Hall from Bronx, NY, saw their proceedings start in 03/30/2011 and complete by 2011-07-20, involving asset liquidation."
Robert Hall — New York, 11-11400-mg


ᐅ William Hall, New York

Address: 3150 Parsifal Pl Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-11699-brl: "The case of William Hall in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hall — New York, 12-11699


ᐅ Diane Hall, New York

Address: 2885 Valentine Ave Apt 6 Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-12573-reg: "In a Chapter 7 bankruptcy case, Diane Hall from Bronx, NY, saw her proceedings start in May 13, 2010 and complete by 08.11.2010, involving asset liquidation."
Diane Hall — New York, 10-12573


ᐅ Martin Halley, New York

Address: 311 Bedford Park Blvd Apt 6C Bronx, NY 10458-2474

Concise Description of Bankruptcy Case 15-10250-smb7: "Bronx, NY resident Martin Halley's Feb 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.04.2015."
Martin Halley — New York, 15-10250


ᐅ Taylor L Hallman, New York

Address: 1755 Mahan Ave Apt 25 Bronx, NY 10461

Brief Overview of Bankruptcy Case 09-15883-reg: "Taylor L Hallman's Chapter 7 bankruptcy, filed in Bronx, NY in September 2009, led to asset liquidation, with the case closing in 2010-01-04."
Taylor L Hallman — New York, 09-15883


ᐅ Anthony Hallums, New York

Address: 1011 Washington Ave Apt 703 Bronx, NY 10456

Bankruptcy Case 10-14511-jmp Summary: "The case of Anthony Hallums in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Hallums — New York, 10-14511


ᐅ Arnold Halper, New York

Address: 1164 Crosby Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 09-17579-reg: "In a Chapter 7 bankruptcy case, Arnold Halper from Bronx, NY, saw his proceedings start in 12/28/2009 and complete by 04.03.2010, involving asset liquidation."
Arnold Halper — New York, 09-17579


ᐅ Sonia Ham, New York

Address: 2385 Grand Ave Apt 206 Bronx, NY 10468-7831

Brief Overview of Bankruptcy Case 16-11772-mew: "The bankruptcy record of Sonia Ham from Bronx, NY, shows a Chapter 7 case filed in 06/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-15."
Sonia Ham — New York, 16-11772


ᐅ Jorge Hamburgo, New York

Address: 1545 Nelson Ave Apt 42 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 09-17203-alg: "In a Chapter 7 bankruptcy case, Jorge Hamburgo from Bronx, NY, saw his proceedings start in December 8, 2009 and complete by March 2010, involving asset liquidation."
Jorge Hamburgo — New York, 09-17203