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 Norma Hamil, New York

Address: 1195 E 222nd St Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-14771-shl: "Bronx, NY resident Norma Hamil's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2010."
Norma Hamil — New York, 10-14771


ᐅ Devon Hamilton, New York

Address: 3310 Baychester Ave Bronx, NY 10475

Bankruptcy Case 11-12500-jmp Summary: "The case of Devon Hamilton in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon Hamilton — New York, 11-12500


ᐅ Michael Hamilton, New York

Address: 3437 Seymour Ave Apt 3A Bronx, NY 10469

Concise Description of Bankruptcy Case 11-12909-alg7: "Bronx, NY resident Michael Hamilton's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2011."
Michael Hamilton — New York, 11-12909


ᐅ Khristina Hamilton, New York

Address: 3970 3rd Ave Apt N403 Bronx, NY 10457-8156

Snapshot of U.S. Bankruptcy Proceeding Case 14-13224-mg: "Bronx, NY resident Khristina Hamilton's 11.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-21."
Khristina Hamilton — New York, 14-13224-mg


ᐅ Capucine Hamilton, New York

Address: 1015 Summit Ave Apt 6F Bronx, NY 10452

Bankruptcy Case 10-15694-brl Overview: "The bankruptcy filing by Capucine Hamilton, undertaken in October 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Capucine Hamilton — New York, 10-15694


ᐅ Verna Patricia Hamilton, New York

Address: 655 E 223rd St Apt F Bronx, NY 10466

Bankruptcy Case 12-10730-brl Summary: "In a Chapter 7 bankruptcy case, Verna Patricia Hamilton from Bronx, NY, saw her proceedings start in 2012-02-23 and complete by June 2012, involving asset liquidation."
Verna Patricia Hamilton — New York, 12-10730


ᐅ Augustus Hamilton, New York

Address: 8 Fordham Hill Oval Apt 17B Bronx, NY 10468

Bankruptcy Case 11-15003-jmp Overview: "The bankruptcy filing by Augustus Hamilton, undertaken in 10.27.2011 in Bronx, NY under Chapter 7, concluded with discharge in 02.16.2012 after liquidating assets."
Augustus Hamilton — New York, 11-15003


ᐅ Bernardo E Hamilton, New York

Address: 2200 E Tremont Ave Apt Ta Bronx, NY 10462-6307

Concise Description of Bankruptcy Case 15-10962-shl7: "In Bronx, NY, Bernardo E Hamilton filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Bernardo E Hamilton — New York, 15-10962


ᐅ Leonard Hamilton, New York

Address: 300 Sunset Blvd Bronx, NY 10473

Bankruptcy Case 10-14212-brl Overview: "Bronx, NY resident Leonard Hamilton's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Leonard Hamilton — New York, 10-14212


ᐅ Ransome Hamlin, New York

Address: 1007 E 241st St Bronx, NY 10466

Concise Description of Bankruptcy Case 10-15224-shl7: "The bankruptcy filing by Ransome Hamlin, undertaken in 10.04.2010 in Bronx, NY under Chapter 7, concluded with discharge in January 24, 2011 after liquidating assets."
Ransome Hamlin — New York, 10-15224


ᐅ Liz M Hamm, New York

Address: 620 E 137th St Apt 10I Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 12-13373-scc: "In a Chapter 7 bankruptcy case, Liz M Hamm from Bronx, NY, saw her proceedings start in 08/06/2012 and complete by 2012-11-26, involving asset liquidation."
Liz M Hamm — New York, 12-13373


ᐅ Cynthia Hammiel, New York

Address: 1510 Needham Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 09-16456-ajg7: "In Bronx, NY, Cynthia Hammiel filed for Chapter 7 bankruptcy in 10/29/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2010."
Cynthia Hammiel — New York, 09-16456


ᐅ Florence Hammond, New York

Address: 3905 Carpenter Ave Apt 6G Bronx, NY 10466-3737

Brief Overview of Bankruptcy Case 15-12342-shl: "In Bronx, NY, Florence Hammond filed for Chapter 7 bankruptcy in August 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Florence Hammond — New York, 15-12342


ᐅ Kimmy Han, New York

Address: 2465 Palisade Ave Apt 2J Bronx, NY 10463

Bankruptcy Case 10-15024-alg Overview: "Kimmy Han's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 23, 2010, led to asset liquidation, with the case closing in 01.13.2011."
Kimmy Han — New York, 10-15024


ᐅ Dong Hee Han, New York

Address: 130 Gale Pl Apt 10G Bronx, NY 10463-2877

Bankruptcy Case 15-10495-reg Overview: "In Bronx, NY, Dong Hee Han filed for Chapter 7 bankruptcy in 2015-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2015."
Dong Hee Han — New York, 15-10495


ᐅ Edna L Hance, New York

Address: 116 E Mosholu Pkwy S Apt 37 Bronx, NY 10458-1058

Bankruptcy Case 15-11926-smb Overview: "The bankruptcy record of Edna L Hance from Bronx, NY, shows a Chapter 7 case filed in 07.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Edna L Hance — New York, 15-11926


ᐅ Bebe N Haniff, New York

Address: 2236 Powell Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-11127-jmp: "Bebe N Haniff's bankruptcy, initiated in Mar 21, 2012 and concluded by 2012-07-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bebe N Haniff — New York, 12-11127


ᐅ Tiffany Hooper, New York

Address: 210 W 230th St Apt 13C Bronx, NY 10463-5234

Bankruptcy Case 16-10988-mew Overview: "The bankruptcy filing by Tiffany Hooper, undertaken in 2016-04-20 in Bronx, NY under Chapter 7, concluded with discharge in 2016-07-19 after liquidating assets."
Tiffany Hooper — New York, 16-10988


ᐅ Henry Hopkins, New York

Address: 1591 Metropolitan Ave Apt 5C Bronx, NY 10462

Concise Description of Bankruptcy Case 10-16521-smb7: "Henry Hopkins's bankruptcy, initiated in 2010-12-09 and concluded by March 31, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Hopkins — New York, 10-16521


ᐅ David A Hopkins, New York

Address: 4250 Van Cortlandt Park E Apt 6H Bronx, NY 10470

Bankruptcy Case 11-13080-smb Overview: "In a Chapter 7 bankruptcy case, David A Hopkins from Bronx, NY, saw his proceedings start in 06/24/2011 and complete by September 21, 2011, involving asset liquidation."
David A Hopkins — New York, 11-13080


ᐅ Kimberly Hopkins, New York

Address: 1686 Metropolitan Ave Apt 1G Bronx, NY 10462

Bankruptcy Case 13-14005-smb Overview: "Kimberly Hopkins's bankruptcy, initiated in December 2013 and concluded by 03/16/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Hopkins — New York, 13-14005


ᐅ Cheryl Hopkins, New York

Address: 120 Elgar Pl Apt 28C Bronx, NY 10475-5112

Brief Overview of Bankruptcy Case 10-12171-shl: "Chapter 13 bankruptcy for Cheryl Hopkins in Bronx, NY began in 04.23.2010, focusing on debt restructuring, concluding with plan fulfillment in Sep 12, 2013."
Cheryl Hopkins — New York, 10-12171


ᐅ Tanya Ann Hopkins, New York

Address: 100 Dreiser Loop Apt 21C Bronx, NY 10475-2638

Bankruptcy Case 2014-11565-reg Overview: "The bankruptcy filing by Tanya Ann Hopkins, undertaken in 2014-05-23 in Bronx, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Tanya Ann Hopkins — New York, 2014-11565


ᐅ Trisha Hopkinson, New York

Address: 1385 Washington Ave Apt 3A Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-12803-smb: "The case of Trisha Hopkinson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trisha Hopkinson — New York, 13-12803


ᐅ Keith Horan, New York

Address: 2122 Lurting Ave Bronx, NY 10461

Bankruptcy Case 10-15984-smb Overview: "The bankruptcy filing by Keith Horan, undertaken in 2010-11-09 in Bronx, NY under Chapter 7, concluded with discharge in Feb 15, 2011 after liquidating assets."
Keith Horan — New York, 10-15984


ᐅ Trenton Horatio, New York

Address: 111 W 183rd St Apt 2E Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-16007-jmp: "Trenton Horatio's bankruptcy, initiated in 11/11/2010 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."
Trenton Horatio — New York, 10-16007


ᐅ Paul H Horn, New York

Address: 100 De Kruif Pl Apt 9D Bronx, NY 10475-2440

Concise Description of Bankruptcy Case 08-14357-shl7: "Paul H Horn, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in 2008-11-03, culminating in its successful completion by 01/29/2013."
Paul H Horn — New York, 08-14357


ᐅ Cedricka Sabrina Horsford, New York

Address: 100 Einstein Loop Apt 2D Bronx, NY 10475

Bankruptcy Case 12-12824-reg Summary: "Cedricka Sabrina Horsford's bankruptcy, initiated in 07.03.2012 and concluded by 2012-10-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cedricka Sabrina Horsford — New York, 12-12824


ᐅ Mary Horsford, New York

Address: 3312 Lurting Ave Bronx, NY 10469

Bankruptcy Case 11-10531-mg Summary: "In a Chapter 7 bankruptcy case, Mary Horsford from Bronx, NY, saw her proceedings start in Feb 10, 2011 and complete by June 2011, involving asset liquidation."
Mary Horsford — New York, 11-10531-mg


ᐅ Esperanza S Hortaleza, New York

Address: 2129 Ellis Ave Bronx, NY 10462

Bankruptcy Case 13-10902-reg Overview: "Esperanza S Hortaleza's bankruptcy, initiated in Mar 26, 2013 and concluded by 2013-06-30 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esperanza S Hortaleza — New York, 13-10902


ᐅ Dinorah Lailand Hortas, New York

Address: 100 Alcott Pl Apt 22A Bronx, NY 10475-4133

Bankruptcy Case 15-12513-mg Summary: "In Bronx, NY, Dinorah Lailand Hortas filed for Chapter 7 bankruptcy in 2015-09-09. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2015."
Dinorah Lailand Hortas — New York, 15-12513-mg


ᐅ Natasha Horton, New York

Address: 1555 Grand Concourse Apt 5N Bronx, NY 10452

Bankruptcy Case 10-12860-reg Overview: "The case of Natasha Horton in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Horton — New York, 10-12860


ᐅ Kia Horton, New York

Address: 871 E 179th St Apt 1F Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-12625-shl: "In a Chapter 7 bankruptcy case, Kia Horton from Bronx, NY, saw her proceedings start in 2011-05-31 and complete by 09.20.2011, involving asset liquidation."
Kia Horton — New York, 11-12625


ᐅ Nigel A Hosang, New York

Address: 860 Astor Ave Apt 5C Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-13149-smb: "The bankruptcy filing by Nigel A Hosang, undertaken in 09/27/2013 in Bronx, NY under Chapter 7, concluded with discharge in Jan 1, 2014 after liquidating assets."
Nigel A Hosang — New York, 13-13149


ᐅ Helal Hossain, New York

Address: 1703 Saint Peters Ave Bronx, NY 10461

Bankruptcy Case 09-16261-brl Overview: "The bankruptcy record of Helal Hossain from Bronx, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Helal Hossain — New York, 09-16261


ᐅ Mahamud Hossain, New York

Address: 1514 Unionport Rd Apt 3A Bronx, NY 10462

Concise Description of Bankruptcy Case 12-14123-mg7: "Bronx, NY resident Mahamud Hossain's October 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-06."
Mahamud Hossain — New York, 12-14123-mg


ᐅ Md Mosharaf Hossain, New York

Address: 2024 Mcgraw Ave # 2A Bronx, NY 10462-8003

Brief Overview of Bankruptcy Case 14-10723-rg: "The bankruptcy record of Md Mosharaf Hossain from Bronx, NY, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2014."
Md Mosharaf Hossain — New York, 14-10723-rg


ᐅ Mohammed Hossain, New York

Address: 1443 Overing St Apt 8B Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-12993-smb: "Mohammed Hossain's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-06-03, led to asset liquidation, with the case closing in 09/23/2010."
Mohammed Hossain — New York, 10-12993


ᐅ Moshammat Hossain, New York

Address: 2511 Tratman Ave # APTG42 Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-10102-reg: "The bankruptcy filing by Moshammat Hossain, undertaken in January 2010 in Bronx, NY under Chapter 7, concluded with discharge in Apr 17, 2010 after liquidating assets."
Moshammat Hossain — New York, 10-10102


ᐅ Angel Hostos, New York

Address: 299 E 162nd St Apt 1 Bronx, NY 10451

Brief Overview of Bankruptcy Case 12-11867-reg: "The bankruptcy filing by Angel Hostos, undertaken in May 3, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Angel Hostos — New York, 12-11867


ᐅ Margie Hostos, New York

Address: 1133 Ogden Ave Apt 20K Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-12496-jmp: "The bankruptcy record of Margie Hostos from Bronx, NY, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Margie Hostos — New York, 11-12496


ᐅ Seong Hag Houng, New York

Address: 2506 Frisby Ave Apt 27D Bronx, NY 10461

Concise Description of Bankruptcy Case 11-14247-scc7: "The bankruptcy record of Seong Hag Houng from Bronx, NY, shows a Chapter 7 case filed in 2011-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2011."
Seong Hag Houng — New York, 11-14247


ᐅ Willie M Houston, New York

Address: 1125 University Ave Apt 5G Bronx, NY 10452

Concise Description of Bankruptcy Case 11-12078-mg7: "The bankruptcy filing by Willie M Houston, undertaken in 2011-05-01 in Bronx, NY under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Willie M Houston — New York, 11-12078-mg


ᐅ Helen U Howard, New York

Address: 1818 Holland Ave Apt 2 Bronx, NY 10462-3625

Concise Description of Bankruptcy Case 15-12600-mg7: "The bankruptcy filing by Helen U Howard, undertaken in 09/22/2015 in Bronx, NY under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Helen U Howard — New York, 15-12600-mg


ᐅ Carolyn Howard, New York

Address: 1018 E 163rd St Apt 4B Bronx, NY 10459-4334

Brief Overview of Bankruptcy Case 15-11358-scc: "The case of Carolyn Howard in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Howard — New York, 15-11358


ᐅ James Howard, New York

Address: 3103 3rd Ave Apt 7A Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-11579-reg: "The case of James Howard in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Howard — New York, 10-11579


ᐅ Bernice Howard, New York

Address: 182 W 179th St Bronx, NY 10453-2963

Snapshot of U.S. Bankruptcy Proceeding Case 15-10904-shl: "The bankruptcy record of Bernice Howard from Bronx, NY, shows a Chapter 7 case filed in 04.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-11."
Bernice Howard — New York, 15-10904


ᐅ Lynette Howe, New York

Address: 1026 E 180th St Apt 3V Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-14954-reg: "In Bronx, NY, Lynette Howe filed for Chapter 7 bankruptcy in 2012-12-20. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2013."
Lynette Howe — New York, 12-14954


ᐅ Tory S Howell, New York

Address: 3500 Tryon Ave Apt 6E Bronx, NY 10467-1555

Concise Description of Bankruptcy Case 16-11694-mg7: "Tory S Howell's Chapter 7 bankruptcy, filed in Bronx, NY in 06/10/2016, led to asset liquidation, with the case closing in Sep 8, 2016."
Tory S Howell — New York, 16-11694-mg


ᐅ Donna Howell, New York

Address: 3560 Olinville Ave Apt 6M Bronx, NY 10467-5587

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11001-rg: "Bronx, NY resident Donna Howell's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Donna Howell — New York, 2014-11001-rg


ᐅ Clara Howell, New York

Address: 140 Bellamy Loop Apt 25A Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-13176-jmp: "Bronx, NY resident Clara Howell's 2012-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Clara Howell — New York, 12-13176


ᐅ Michael I Hower, New York

Address: 2164 Barnes Ave Apt 231 Bronx, NY 10462-1943

Snapshot of U.S. Bankruptcy Proceeding Case 15-11330-smb: "Michael I Hower's bankruptcy, initiated in 2015-05-21 and concluded by 2015-08-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael I Hower — New York, 15-11330


ᐅ Mohammad K Howlader, New York

Address: 2475 Tiebout Ave # APTB15 Bronx, NY 10458

Bankruptcy Case 11-13799-smb Summary: "The bankruptcy record of Mohammad K Howlader from Bronx, NY, shows a Chapter 7 case filed in August 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-30."
Mohammad K Howlader — New York, 11-13799


ᐅ Angel Hoyos, New York

Address: 1791 Grand Concourse Apt 6D Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-10106-smb: "Angel Hoyos's Chapter 7 bankruptcy, filed in Bronx, NY in 01/13/2013, led to asset liquidation, with the case closing in 2013-04-19."
Angel Hoyos — New York, 13-10106


ᐅ Jenaro Hoyos, New York

Address: 2160 Clinton Ave Apt 4L Bronx, NY 10457

Bankruptcy Case 12-10569-mg Overview: "Jenaro Hoyos's Chapter 7 bankruptcy, filed in Bronx, NY in February 2012, led to asset liquidation, with the case closing in May 2012."
Jenaro Hoyos — New York, 12-10569-mg


ᐅ Cynthia Melissa Hoyte, New York

Address: 2529 Cruger Ave Bronx, NY 10467

Bankruptcy Case 11-12279-smb Summary: "The bankruptcy record of Cynthia Melissa Hoyte from Bronx, NY, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2011."
Cynthia Melissa Hoyte — New York, 11-12279


ᐅ Jennifer Hracs, New York

Address: 1544 Gillespie Ave Apt 4D Bronx, NY 10461-5553

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12146-shl: "In Bronx, NY, Jennifer Hracs filed for Chapter 7 bankruptcy in 2014-07-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2014."
Jennifer Hracs — New York, 2014-12146


ᐅ Portia R Hubbard, New York

Address: 595 E 167th St Apt 3D Bronx, NY 10456-4426

Bankruptcy Case 14-11792-reg Overview: "The case of Portia R Hubbard in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Portia R Hubbard — New York, 14-11792


ᐅ Hava G Hubi, New York

Address: 918 Morris Ave Apt 2B Bronx, NY 10451

Bankruptcy Case 11-13747-jmp Overview: "In Bronx, NY, Hava G Hubi filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Hava G Hubi — New York, 11-13747


ᐅ Eugene Hucks, New York

Address: 2199 Holland Ave Apt 5C Bronx, NY 10462

Bankruptcy Case 12-12537-jmp Overview: "Eugene Hucks's Chapter 7 bankruptcy, filed in Bronx, NY in Jun 13, 2012, led to asset liquidation, with the case closing in 10.03.2012."
Eugene Hucks — New York, 12-12537


ᐅ Sardar Huda, New York

Address: 1514 Unionport Rd Apt 3A Bronx, NY 10462

Concise Description of Bankruptcy Case 1-11-48954-jbr7: "Bronx, NY resident Sardar Huda's 10/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
Sardar Huda — New York, 1-11-48954


ᐅ Yvette Hudson, New York

Address: 1810 Lafayette Ave Apt 1D Bronx, NY 10473

Bankruptcy Case 13-13653-reg Summary: "The bankruptcy record of Yvette Hudson from Bronx, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2014."
Yvette Hudson — New York, 13-13653


ᐅ Beverly A Hudson, New York

Address: 245 E 178th St Apt 6D Bronx, NY 10457

Bankruptcy Case 13-13140-scc Summary: "Beverly A Hudson's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-09-26, led to asset liquidation, with the case closing in 2013-12-31."
Beverly A Hudson — New York, 13-13140


ᐅ Maria T Hudson, New York

Address: 685 E 228th St Apt 4A Bronx, NY 10466

Concise Description of Bankruptcy Case 11-13407-jmp7: "The case of Maria T Hudson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria T Hudson — New York, 11-13407


ᐅ Joseph Huertas, New York

Address: 1580 Thieriot Ave Apt 4D Bronx, NY 10460-3407

Snapshot of U.S. Bankruptcy Proceeding Case 14-11635-shl: "Joseph Huertas's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-29, led to asset liquidation, with the case closing in 08/27/2014."
Joseph Huertas — New York, 14-11635


ᐅ Randy Huff, New York

Address: 1307 Nelson Ave Bronx, NY 10452

Bankruptcy Case 10-15052-shl Summary: "In a Chapter 7 bankruptcy case, Randy Huff from Bronx, NY, saw their proceedings start in 2010-09-25 and complete by 2011-01-15, involving asset liquidation."
Randy Huff — New York, 10-15052


ᐅ Angela L Huger, New York

Address: 3555 Oxford Ave Apt 7G Bronx, NY 10463-1721

Bankruptcy Case 15-13147-smb Summary: "The bankruptcy record of Angela L Huger from Bronx, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2016."
Angela L Huger — New York, 15-13147


ᐅ Cecil Huggins, New York

Address: 2857 Sedgwick Ave Apt 1G Bronx, NY 10468

Concise Description of Bankruptcy Case 11-11478-reg7: "The case of Cecil Huggins in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecil Huggins — New York, 11-11478


ᐅ Melvin Huggins, New York

Address: 920 Co Op City Blvd Apt 17D Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-15181-brl: "In Bronx, NY, Melvin Huggins filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Melvin Huggins — New York, 10-15181


ᐅ Kenneth G Hughes, New York

Address: 271 E 237th St Apt 3A Bronx, NY 10470-2031

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11938-smb: "In a Chapter 7 bankruptcy case, Kenneth G Hughes from Bronx, NY, saw their proceedings start in June 2014 and complete by 2014-09-26, involving asset liquidation."
Kenneth G Hughes — New York, 2014-11938


ᐅ Jr Richard Hughes, New York

Address: 870 E 162nd St Apt 6E Bronx, NY 10459

Bankruptcy Case 11-13777-shl Overview: "In Bronx, NY, Jr Richard Hughes filed for Chapter 7 bankruptcy in 08/08/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jr Richard Hughes — New York, 11-13777


ᐅ Julius Hughes, New York

Address: 2312 Loring Pl N Apt 3A Bronx, NY 10468

Bankruptcy Case 12-10197-jmp Summary: "The bankruptcy record of Julius Hughes from Bronx, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2012."
Julius Hughes — New York, 12-10197


ᐅ Russell Edward Hughes, New York

Address: 3043 Yates Ave Bronx, NY 10469-5119

Bankruptcy Case 16-10249-scc Overview: "Russell Edward Hughes's bankruptcy, initiated in 2016-02-01 and concluded by 2016-05-01 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Edward Hughes — New York, 16-10249


ᐅ Nefri Hugo, New York

Address: 1522 University Ave Apt 19C Bronx, NY 10452

Concise Description of Bankruptcy Case 10-11941-reg7: "The bankruptcy record of Nefri Hugo from Bronx, NY, shows a Chapter 7 case filed in 04/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2010."
Nefri Hugo — New York, 10-11941


ᐅ Ibrahim Hulaj, New York

Address: 2130 Williamsbridge Rd Apt 7E Bronx, NY 10461

Concise Description of Bankruptcy Case 10-16544-smb7: "In Bronx, NY, Ibrahim Hulaj filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Ibrahim Hulaj — New York, 10-16544


ᐅ Anisha Humphrey, New York

Address: 2438 Morris Ave Apt 2K Bronx, NY 10468

Bankruptcy Case 10-14276-alg Summary: "The bankruptcy filing by Anisha Humphrey, undertaken in August 6, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Nov 26, 2010 after liquidating assets."
Anisha Humphrey — New York, 10-14276


ᐅ Barrington Humphrey, New York

Address: 2187 Holland Ave Apt 5E Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-14482-smb: "In a Chapter 7 bankruptcy case, Barrington Humphrey from Bronx, NY, saw their proceedings start in November 2, 2012 and complete by 2013-02-06, involving asset liquidation."
Barrington Humphrey — New York, 12-14482


ᐅ Harrison Humphrey, New York

Address: PO Box 1759 Bronx, NY 10451

Concise Description of Bankruptcy Case 11-14982-scc7: "Harrison Humphrey's bankruptcy, initiated in 10.26.2011 and concluded by 2012-02-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harrison Humphrey — New York, 11-14982


ᐅ Eric A Humphreys, New York

Address: 1000 Grand Concourse Apt 9H Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 11-12263-shl: "In Bronx, NY, Eric A Humphreys filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Eric A Humphreys — New York, 11-12263


ᐅ Vivian Hunibar, New York

Address: 2148 Barnes Ave Apt 416 Bronx, NY 10462-1951

Brief Overview of Bankruptcy Case 15-12402-scc: "The bankruptcy record of Vivian Hunibar from Bronx, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-28."
Vivian Hunibar — New York, 15-12402


ᐅ Lemhele Hunt, New York

Address: 842 E 219th St # 1F Bronx, NY 10467

Bankruptcy Case 12-11116-reg Overview: "Bronx, NY resident Lemhele Hunt's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
Lemhele Hunt — New York, 12-11116


ᐅ Digna Hunt, New York

Address: 256 E 169th St Apt 1A Bronx, NY 10456

Bankruptcy Case 13-13801-jmp Overview: "In a Chapter 7 bankruptcy case, Digna Hunt from Bronx, NY, saw her proceedings start in November 2013 and complete by Feb 26, 2014, involving asset liquidation."
Digna Hunt — New York, 13-13801


ᐅ Christopher David Hunte, New York

Address: 1557 Saint Peters Ave Apt 1 Bronx, NY 10461-3126

Concise Description of Bankruptcy Case 15-10679-scc7: "In a Chapter 7 bankruptcy case, Christopher David Hunte from Bronx, NY, saw his proceedings start in Mar 20, 2015 and complete by 2015-06-18, involving asset liquidation."
Christopher David Hunte — New York, 15-10679


ᐅ Joseph E Hunter, New York

Address: 176 W 225th St Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 11-14251-scc: "Joseph E Hunter's bankruptcy, initiated in September 8, 2011 and concluded by 2011-12-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph E Hunter — New York, 11-14251


ᐅ Victoria L Hunter, New York

Address: 5 Fordham Hill Oval Apt 3E Bronx, NY 10468-4843

Brief Overview of Bankruptcy Case 15-13323-shl: "In a Chapter 7 bankruptcy case, Victoria L Hunter from Bronx, NY, saw her proceedings start in 2015-12-21 and complete by 2016-03-20, involving asset liquidation."
Victoria L Hunter — New York, 15-13323


ᐅ Dayan Hunter, New York

Address: 1991 Sedgwick Ave Apt 1A Bronx, NY 10453

Bankruptcy Case 10-11475-scc Overview: "In a Chapter 7 bankruptcy case, Dayan Hunter from Bronx, NY, saw their proceedings start in March 22, 2010 and complete by July 12, 2010, involving asset liquidation."
Dayan Hunter — New York, 10-11475


ᐅ Janett E Hunter, New York

Address: 4616 Richardson Ave Bronx, NY 10470

Bankruptcy Case 11-12508-ajg Overview: "The bankruptcy record of Janett E Hunter from Bronx, NY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Janett E Hunter — New York, 11-12508


ᐅ Dekenya Hunter, New York

Address: 916 E 224th St Apt 1R Bronx, NY 10466

Concise Description of Bankruptcy Case 12-12607-brl7: "In a Chapter 7 bankruptcy case, Dekenya Hunter from Bronx, NY, saw their proceedings start in 06/19/2012 and complete by 10/09/2012, involving asset liquidation."
Dekenya Hunter — New York, 12-12607


ᐅ Billie Jo Hunter, New York

Address: 3605 Kingsbridge Ave Apt 5H Bronx, NY 10463

Bankruptcy Case 13-12612-alg Summary: "In Bronx, NY, Billie Jo Hunter filed for Chapter 7 bankruptcy in 08/09/2013. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2013."
Billie Jo Hunter — New York, 13-12612


ᐅ Leon Hunter, New York

Address: 610 Trinity Ave Apt 6U Bronx, NY 10455-3034

Snapshot of U.S. Bankruptcy Proceeding Case 16-10466-mg: "Bronx, NY resident Leon Hunter's February 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Leon Hunter — New York, 16-10466-mg


ᐅ Yvonne A Hunter, New York

Address: 1002 Elder Ave PH Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-11562-alg: "Yvonne A Hunter's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-04-04, led to asset liquidation, with the case closing in 07/25/2011."
Yvonne A Hunter — New York, 11-11562


ᐅ Theresa V Hunter, New York

Address: 2059 McGraw Ave Apt 7F Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-11822-reg: "The case of Theresa V Hunter in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa V Hunter — New York, 12-11822


ᐅ Reena Hunter, New York

Address: 1339 Teller Ave Apt 1 Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-13108-scc: "Reena Hunter's Chapter 7 bankruptcy, filed in Bronx, NY in 07.17.2012, led to asset liquidation, with the case closing in November 2012."
Reena Hunter — New York, 12-13108


ᐅ Brigette Ann Hunter, New York

Address: 877 Bruckner Blvd Bronx, NY 10459

Bankruptcy Case 11-11399-reg Overview: "In a Chapter 7 bankruptcy case, Brigette Ann Hunter from Bronx, NY, saw her proceedings start in March 2011 and complete by June 2011, involving asset liquidation."
Brigette Ann Hunter — New York, 11-11399


ᐅ Herman M Hunter, New York

Address: 4173 Hill Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13933-jmp: "In a Chapter 7 bankruptcy case, Herman M Hunter from Bronx, NY, saw his proceedings start in 08.17.2011 and complete by 2011-12-07, involving asset liquidation."
Herman M Hunter — New York, 11-13933


ᐅ Gloria Huntley, New York

Address: 1534 Selwyn Ave Apt 6L Bronx, NY 10457

Concise Description of Bankruptcy Case 09-17146-ajg7: "In Bronx, NY, Gloria Huntley filed for Chapter 7 bankruptcy in 2009-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-12."
Gloria Huntley — New York, 09-17146


ᐅ Anita D Huntt, New York

Address: 2073 Crotona Ave Bronx, NY 10457

Bankruptcy Case 12-11174-mg Summary: "Anita D Huntt's bankruptcy, initiated in March 2012 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."
Anita D Huntt — New York, 12-11174-mg


ᐅ Alton Hurd, New York

Address: 3410 De Reimer Ave Apt 7J Bronx, NY 10475

Bankruptcy Case 10-13755-alg Summary: "Bronx, NY resident Alton Hurd's July 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Alton Hurd — New York, 10-13755


ᐅ Leslie G Hurdle, New York

Address: 3845 Sedgwick Ave Apt 12A Bronx, NY 10463

Brief Overview of Bankruptcy Case 11-15083-alg: "Bronx, NY resident Leslie G Hurdle's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-20."
Leslie G Hurdle — New York, 11-15083


ᐅ Anwar Hussain, New York

Address: 1214 Taylor Ave Bronx, NY 10472

Bankruptcy Case 09-17363-smb Summary: "In a Chapter 7 bankruptcy case, Anwar Hussain from Bronx, NY, saw their proceedings start in December 16, 2009 and complete by March 22, 2010, involving asset liquidation."
Anwar Hussain — New York, 09-17363