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 Susan T Hanna, New York

Address: 560 Balcom Ave Apt 7F Bronx, NY 10465

Brief Overview of Bankruptcy Case 13-12707-jmp: "Bronx, NY resident Susan T Hanna's 08/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2013."
Susan T Hanna — New York, 13-12707


ᐅ Catreana Hannah, New York

Address: 601 E 149th St Apt 3C Bronx, NY 10455

Concise Description of Bankruptcy Case 11-12228-jmp7: "Catreana Hannah's Chapter 7 bankruptcy, filed in Bronx, NY in 05.09.2011, led to asset liquidation, with the case closing in August 3, 2011."
Catreana Hannah — New York, 11-12228


ᐅ Hope Hannah, New York

Address: 869 E 217th St Apt 3F Bronx, NY 10467-5865

Brief Overview of Bankruptcy Case 15-11471-mg: "In Bronx, NY, Hope Hannah filed for Chapter 7 bankruptcy in Jun 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2015."
Hope Hannah — New York, 15-11471-mg


ᐅ Kathy Hannon, New York

Address: 3266 Waterbury Ave Bronx, NY 10465-1441

Snapshot of U.S. Bankruptcy Proceeding Case 14-11676-smb: "Kathy Hannon's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-30, led to asset liquidation, with the case closing in August 28, 2014."
Kathy Hannon — New York, 14-11676


ᐅ Lidia Hernandez, New York

Address: 1359 Siegfried Pl Bronx, NY 10465

Concise Description of Bankruptcy Case 12-13314-scc7: "Lidia Hernandez's bankruptcy, initiated in 2012-08-01 and concluded by November 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Hernandez — New York, 12-13314


ᐅ Luis Jose Hernandez, New York

Address: PO Box 1018 Bronx, NY 10465

Bankruptcy Case 11-10027-jmp Overview: "In Bronx, NY, Luis Jose Hernandez filed for Chapter 7 bankruptcy in 01.04.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Luis Jose Hernandez — New York, 11-10027


ᐅ Julio A Hernandez, New York

Address: 1420 Morris Ave Apt 1D Bronx, NY 10456-1057

Snapshot of U.S. Bankruptcy Proceeding Case 15-10310-jlg: "In a Chapter 7 bankruptcy case, Julio A Hernandez from Bronx, NY, saw his proceedings start in Feb 13, 2015 and complete by 2015-05-14, involving asset liquidation."
Julio A Hernandez — New York, 15-10310


ᐅ Lenice Hernandez, New York

Address: 1595 Unionport Rd Apt 2D Bronx, NY 10462-5910

Concise Description of Bankruptcy Case 16-10209-mg7: "The case of Lenice Hernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenice Hernandez — New York, 16-10209-mg


ᐅ Justin Hernandez, New York

Address: 156 W 174th St Apt 3H Bronx, NY 10453

Bankruptcy Case 10-16436-jmp Summary: "In a Chapter 7 bankruptcy case, Justin Hernandez from Bronx, NY, saw their proceedings start in Dec 3, 2010 and complete by Mar 10, 2011, involving asset liquidation."
Justin Hernandez — New York, 10-16436


ᐅ Keith Hernandez, New York

Address: 1005 Esplanade Ave Apt 6F Bronx, NY 10461-1225

Concise Description of Bankruptcy Case 14-13387-shl7: "The bankruptcy record of Keith Hernandez from Bronx, NY, shows a Chapter 7 case filed in 12.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2015."
Keith Hernandez — New York, 14-13387


ᐅ Laura Hidalgo, New York

Address: 3950 Blackstone Ave Apt 5R Bronx, NY 10471-3728

Concise Description of Bankruptcy Case 2014-11011-shl7: "Laura Hidalgo's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-04-10, led to asset liquidation, with the case closing in July 9, 2014."
Laura Hidalgo — New York, 2014-11011


ᐅ Marcia Yris Hidalgo, New York

Address: 4220 Hutchinson River Pkwy E Apt 24C Bronx, NY 10475

Bankruptcy Case 13-10907-reg Summary: "The case of Marcia Yris Hidalgo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Yris Hidalgo — New York, 13-10907


ᐅ Monica Hidalgo, New York

Address: 980 Trinity Ave Apt 9F Bronx, NY 10456-6935

Bankruptcy Case 15-10148-reg Overview: "Monica Hidalgo's Chapter 7 bankruptcy, filed in Bronx, NY in 01.25.2015, led to asset liquidation, with the case closing in 2015-04-25."
Monica Hidalgo — New York, 15-10148


ᐅ Omar Edmundo Hidalgo, New York

Address: 102 W 183rd St Apt 2F Bronx, NY 10453

Bankruptcy Case 11-12259-jmp Summary: "In a Chapter 7 bankruptcy case, Omar Edmundo Hidalgo from Bronx, NY, saw his proceedings start in 05.10.2011 and complete by August 4, 2011, involving asset liquidation."
Omar Edmundo Hidalgo — New York, 11-12259


ᐅ Jose D Hidalgo, New York

Address: 1749 Grand Concourse Apt 13A Bronx, NY 10453

Bankruptcy Case 09-16210-alg Summary: "Jose D Hidalgo's bankruptcy, initiated in 10.17.2009 and concluded by January 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose D Hidalgo — New York, 09-16210


ᐅ Enercida Hierro, New York

Address: 2340 Belmont Ave Apt 18 Bronx, NY 10458

Concise Description of Bankruptcy Case 11-13529-smb7: "Enercida Hierro's bankruptcy, initiated in 07/25/2011 and concluded by 11.14.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enercida Hierro — New York, 11-13529


ᐅ Lena Higgins, New York

Address: 1039 E 232nd St Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-13481-jmp: "Lena Higgins's Chapter 7 bankruptcy, filed in Bronx, NY in July 2011, led to asset liquidation, with the case closing in 2011-11-10."
Lena Higgins — New York, 11-13481


ᐅ Wilhelmina Higgs, New York

Address: 353 E 141st St Apt 2H Bronx, NY 10454

Bankruptcy Case 10-14064-jmp Overview: "The bankruptcy record of Wilhelmina Higgs from Bronx, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Wilhelmina Higgs — New York, 10-14064


ᐅ Nana Fatima High, New York

Address: 2531 Belmont Ave Bronx, NY 10458-5105

Snapshot of U.S. Bankruptcy Proceeding Case 15-13298-scc: "The bankruptcy filing by Nana Fatima High, undertaken in 2015-12-15 in Bronx, NY under Chapter 7, concluded with discharge in 2016-03-14 after liquidating assets."
Nana Fatima High — New York, 15-13298


ᐅ Takiyah R Hightower, New York

Address: 941 Jerome Ave Apt 9G Bronx, NY 10452-5747

Concise Description of Bankruptcy Case 16-10756-shl7: "The case of Takiyah R Hightower in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Takiyah R Hightower — New York, 16-10756


ᐅ Felix A Hilario, New York

Address: 1150 Grand Concourse Apt 1N Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-10926-alg: "The bankruptcy record of Felix A Hilario from Bronx, NY, shows a Chapter 7 case filed in Mar 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Felix A Hilario — New York, 12-10926


ᐅ Jason Hilario, New York

Address: 2375 Southern Blvd Apt 15H Bronx, NY 10460

Brief Overview of Bankruptcy Case 12-10252-mg: "In a Chapter 7 bankruptcy case, Jason Hilario from Bronx, NY, saw their proceedings start in January 2012 and complete by 05.12.2012, involving asset liquidation."
Jason Hilario — New York, 12-10252-mg


ᐅ Oneida Hilario, New York

Address: 242 E Tremont Ave Apt 4W Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-10607-brl: "In Bronx, NY, Oneida Hilario filed for Chapter 7 bankruptcy in Feb 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Oneida Hilario — New York, 10-10607


ᐅ Nilda Hilerio, New York

Address: 1041 Pugsley Ave Apt 10B Bronx, NY 10472

Bankruptcy Case 09-16327-brl Overview: "The case of Nilda Hilerio in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilda Hilerio — New York, 09-16327


ᐅ Karla V Hilfiger, New York

Address: 1065 Jerome Ave Apt 1D Bronx, NY 10452-4807

Bankruptcy Case 16-11778-smb Overview: "The bankruptcy filing by Karla V Hilfiger, undertaken in 06/19/2016 in Bronx, NY under Chapter 7, concluded with discharge in 09.17.2016 after liquidating assets."
Karla V Hilfiger — New York, 16-11778


ᐅ Verica M Hill, New York

Address: 28 Metropolitan Oval Apt 8C Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-10623-jmp: "In a Chapter 7 bankruptcy case, Verica M Hill from Bronx, NY, saw their proceedings start in 03/01/2013 and complete by June 2013, involving asset liquidation."
Verica M Hill — New York, 13-10623


ᐅ Monique D Hill, New York

Address: 635 Arnow Ave Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-12737-jmp: "Monique D Hill's Chapter 7 bankruptcy, filed in Bronx, NY in 06.27.2012, led to asset liquidation, with the case closing in October 2012."
Monique D Hill — New York, 12-12737


ᐅ Henry Hill, New York

Address: 2125 Turnbull Ave Apt 3 Bronx, NY 10473

Concise Description of Bankruptcy Case 5:10-bk-08505-JJT7: "The bankruptcy record of Henry Hill from Bronx, NY, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Henry Hill — New York, 5:10-bk-08505


ᐅ Gail Yvette Hill, New York

Address: 2114 Aqueduct Ave E Apt A43 Bronx, NY 10453-3124

Snapshot of U.S. Bankruptcy Proceeding Case 16-10445-mg: "In Bronx, NY, Gail Yvette Hill filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Gail Yvette Hill — New York, 16-10445-mg


ᐅ Khadija Hill, New York

Address: 3230 Cruger Ave Apt 5M Bronx, NY 10467

Concise Description of Bankruptcy Case 13-13757-jmp7: "Bronx, NY resident Khadija Hill's 11.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2014."
Khadija Hill — New York, 13-13757


ᐅ Kimberley Michelle Hill, New York

Address: 1501 Undercliff Ave Apt 4K Bronx, NY 10453-7145

Brief Overview of Bankruptcy Case 14-10529-scc: "Kimberley Michelle Hill's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-03-05, led to asset liquidation, with the case closing in June 2014."
Kimberley Michelle Hill — New York, 14-10529


ᐅ Lawrence Hill, New York

Address: 880 Boynton Ave Apt 16K Bronx, NY 10473-4631

Bankruptcy Case 2014-11206-shl Overview: "The bankruptcy filing by Lawrence Hill, undertaken in April 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-07-23 after liquidating assets."
Lawrence Hill — New York, 2014-11206


ᐅ Allison S Hill, New York

Address: 2375 Marion Ave Apt 1B Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-11836-jmp: "Bronx, NY resident Allison S Hill's 2011-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2011."
Allison S Hill — New York, 11-11836


ᐅ Tressa A Hillard, New York

Address: 800 Grand Concourse Apt 3MSOUTH Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-13146-alg: "Tressa A Hillard's bankruptcy, initiated in Sep 27, 2013 and concluded by January 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tressa A Hillard — New York, 13-13146


ᐅ Michael Hillary, New York

Address: 4222 Digney Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-14787-brl: "In Bronx, NY, Michael Hillary filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
Michael Hillary — New York, 10-14787


ᐅ Harlan Hilliard, New York

Address: 100 Alcott Pl Apt 7B Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-11543-smb: "Harlan Hilliard's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-03-24, led to asset liquidation, with the case closing in 07.14.2010."
Harlan Hilliard — New York, 10-11543


ᐅ Thomas K Hills, New York

Address: 3433 Dekalb Ave Apt 5 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-11578-smb: "Bronx, NY resident Thomas K Hills's May 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Thomas K Hills — New York, 13-11578


ᐅ Violette Annette Joy Hilson, New York

Address: 853 Elsmere Pl Apt 1A Bronx, NY 10460

Concise Description of Bankruptcy Case 12-11575-reg7: "The bankruptcy filing by Violette Annette Joy Hilson, undertaken in 04.17.2012 in Bronx, NY under Chapter 7, concluded with discharge in August 7, 2012 after liquidating assets."
Violette Annette Joy Hilson — New York, 12-11575


ᐅ Denise Hilton, New York

Address: 1889 Sedgwick Ave Apt 10A Bronx, NY 10453

Bankruptcy Case 11-13842-mg Summary: "The case of Denise Hilton in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Hilton — New York, 11-13842-mg


ᐅ Ronald G Hilton, New York

Address: 2275 Cruger Ave Apt 6H Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-12959-reg: "Ronald G Hilton's bankruptcy, initiated in 06/20/2011 and concluded by 09.19.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald G Hilton — New York, 11-12959


ᐅ Jody Himmelstein, New York

Address: 3804 Greystone Ave Apt B2 Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-10795-smb: "Jody Himmelstein's bankruptcy, initiated in 2010-02-18 and concluded by June 10, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Himmelstein — New York, 10-10795


ᐅ Giovanni Hincapie, New York

Address: 2116 Crotona Pkwy Apt 3 Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-13093-jmp: "The bankruptcy filing by Giovanni Hincapie, undertaken in Jun 27, 2011 in Bronx, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Giovanni Hincapie — New York, 11-13093


ᐅ Gladys Maria Hincapie, New York

Address: 2705 Schley Ave Apt 6C Bronx, NY 10465

Concise Description of Bankruptcy Case 11-15417-mg7: "The case of Gladys Maria Hincapie in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Maria Hincapie — New York, 11-15417-mg


ᐅ Kimberley Monique Hines, New York

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

Bankruptcy Case 13-10100-smb Summary: "Kimberley Monique Hines's bankruptcy, initiated in Jan 12, 2013 and concluded by 2013-04-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberley Monique Hines — New York, 13-10100


ᐅ Deborah L Hines, New York

Address: 457 E 187th St Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-12444-mg: "Deborah L Hines's Chapter 7 bankruptcy, filed in Bronx, NY in 05/20/2011, led to asset liquidation, with the case closing in 09.09.2011."
Deborah L Hines — New York, 11-12444-mg


ᐅ Denise Hines, New York

Address: 1640 Metropolitan Ave Apt 7E Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-11496-jmp: "The case of Denise Hines in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Hines — New York, 12-11496


ᐅ Ruth A Hines, New York

Address: 4120 Hutchinson River Pkwy E Apt 11B Bronx, NY 10475-5449

Bankruptcy Case 15-11554-mew Summary: "Ruth A Hines's bankruptcy, initiated in June 2015 and concluded by September 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth A Hines — New York, 15-11554


ᐅ Samson Hines, New York

Address: 2921 Colden Ave Apt B Bronx, NY 10469

Bankruptcy Case 09-16078-smb Overview: "In a Chapter 7 bankruptcy case, Samson Hines from Bronx, NY, saw his proceedings start in 2009-10-09 and complete by 01.13.2010, involving asset liquidation."
Samson Hines — New York, 09-16078


ᐅ Sr Ronald Hines, New York

Address: 100 Darrow Pl Apt 6G Bronx, NY 10475

Brief Overview of Bankruptcy Case 09-16794-alg: "In a Chapter 7 bankruptcy case, Sr Ronald Hines from Bronx, NY, saw their proceedings start in November 12, 2009 and complete by 02.16.2010, involving asset liquidation."
Sr Ronald Hines — New York, 09-16794


ᐅ Colin Hinkson, New York

Address: 1545 Unionport Rd Apt 5B Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-11571-mg: "In Bronx, NY, Colin Hinkson filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2012."
Colin Hinkson — New York, 12-11571-mg


ᐅ Carlos Hinojosa, New York

Address: 212 E 182nd St Apt 1G Bronx, NY 10457

Brief Overview of Bankruptcy Case 09-16776-jmp: "Carlos Hinojosa's bankruptcy, initiated in 11.13.2009 and concluded by 2010-02-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Hinojosa — New York, 09-16776


ᐅ Santiago Latoya Hinton, New York

Address: 631 E 220th St Apt Bb Bronx, NY 10467

Concise Description of Bankruptcy Case 12-36649-cgm7: "The case of Santiago Latoya Hinton in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago Latoya Hinton — New York, 12-36649


ᐅ Miguel Hiraldo, New York

Address: 1759 Merrill St Bronx, NY 10460

Bankruptcy Case 13-12359-smb Overview: "Miguel Hiraldo's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 19, 2013, led to asset liquidation, with the case closing in October 2013."
Miguel Hiraldo — New York, 13-12359


ᐅ Kayon Marie Hislop, New York

Address: 3609 Willett Ave Fl 3RD Bronx, NY 10467-5517

Bankruptcy Case 16-11174-scc Summary: "Kayon Marie Hislop's bankruptcy, initiated in 2016-04-28 and concluded by July 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayon Marie Hislop — New York, 16-11174


ᐅ Lakecia Hobbs, New York

Address: 706 Brook Ave Apt 3J Bronx, NY 10455-1376

Concise Description of Bankruptcy Case 14-11615-reg7: "Lakecia Hobbs's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-29, led to asset liquidation, with the case closing in 08/27/2014."
Lakecia Hobbs — New York, 14-11615


ᐅ Jr Donald Hugh Hobson, New York

Address: 3970 3rd Ave Apt 1105 Bronx, NY 10457

Brief Overview of Bankruptcy Case 13-11513-smb: "The bankruptcy filing by Jr Donald Hugh Hobson, undertaken in May 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Jr Donald Hugh Hobson — New York, 13-11513


ᐅ Turnage Deborah Hodge, New York

Address: 2385 Barker Ave Apt 3S Bronx, NY 10467

Bankruptcy Case 10-10824-brl Summary: "The bankruptcy record of Turnage Deborah Hodge from Bronx, NY, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Turnage Deborah Hodge — New York, 10-10824


ᐅ Nichelle Hodge, New York

Address: 120 Bellamy Loop Apt 26C Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-10810-smb: "Nichelle Hodge's Chapter 7 bankruptcy, filed in Bronx, NY in February 2010, led to asset liquidation, with the case closing in Jun 11, 2010."
Nichelle Hodge — New York, 10-10810


ᐅ Delitha Varon Monique Hodge, New York

Address: 827 Hunts Point Ave Apt 3B Bronx, NY 10474-5426

Concise Description of Bankruptcy Case 14-12719-scc7: "Delitha Varon Monique Hodge's bankruptcy, initiated in Sep 26, 2014 and concluded by 2014-12-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delitha Varon Monique Hodge — New York, 14-12719


ᐅ Kevin Rodell Hodge, New York

Address: 30 E 208th St Apt 2D Bronx, NY 10467

Bankruptcy Case 12-13216-scc Summary: "The bankruptcy record of Kevin Rodell Hodge from Bronx, NY, shows a Chapter 7 case filed in 07/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-16."
Kevin Rodell Hodge — New York, 12-13216


ᐅ Estefany Hodge, New York

Address: 609 E 156th St Apt 3D Bronx, NY 10455-1477

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12507-rg: "In Bronx, NY, Estefany Hodge filed for Chapter 7 bankruptcy in August 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-29."
Estefany Hodge — New York, 2014-12507-rg


ᐅ Dennis J Hodges, New York

Address: 556 Logan Ave Apt 1 Bronx, NY 10465-2510

Bankruptcy Case 15-10619-mew Overview: "In a Chapter 7 bankruptcy case, Dennis J Hodges from Bronx, NY, saw their proceedings start in 2015-03-16 and complete by 2015-06-14, involving asset liquidation."
Dennis J Hodges — New York, 15-10619


ᐅ Mary K Hodges, New York

Address: 1730 Watson Ave Apt 3 Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-13814-jmp: "The bankruptcy filing by Mary K Hodges, undertaken in August 2011 in Bronx, NY under Chapter 7, concluded with discharge in November 30, 2011 after liquidating assets."
Mary K Hodges — New York, 11-13814


ᐅ Tania Y Hodgson, New York

Address: 5700 Arlington Ave Apt 10R Bronx, NY 10471

Brief Overview of Bankruptcy Case 13-13213-alg: "Bronx, NY resident Tania Y Hodgson's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2014."
Tania Y Hodgson — New York, 13-13213


ᐅ Frances Hoffman, New York

Address: 3150 Rochambeau Ave Apt D66 Bronx, NY 10467

Bankruptcy Case 12-14913-alg Summary: "Bronx, NY resident Frances Hoffman's 2012-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2013."
Frances Hoffman — New York, 12-14913


ᐅ Arleen Hogan, New York

Address: 265 E 201st St Apt C4 Bronx, NY 10458

Concise Description of Bankruptcy Case 10-13038-reg7: "In a Chapter 7 bankruptcy case, Arleen Hogan from Bronx, NY, saw her proceedings start in Jun 7, 2010 and complete by 2010-09-27, involving asset liquidation."
Arleen Hogan — New York, 10-13038


ᐅ Margaret P Hogan, New York

Address: 4260 Katonah Ave Apt 7B Bronx, NY 10470

Brief Overview of Bankruptcy Case 09-15882-brl: "Margaret P Hogan's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-04."
Margaret P Hogan — New York, 09-15882


ᐅ Alfred Hogue, New York

Address: 2280 Randall Ave Apt 12D Bronx, NY 10473-1413

Snapshot of U.S. Bankruptcy Proceeding Case 15-10346-smb: "The bankruptcy filing by Alfred Hogue, undertaken in February 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-05-19 after liquidating assets."
Alfred Hogue — New York, 15-10346


ᐅ Thuraya G Holden, New York

Address: 100 Darrow Pl Apt 20D Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-12572-scc: "The case of Thuraya G Holden in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thuraya G Holden — New York, 12-12572


ᐅ Deborah Holden, New York

Address: 805 Taylor Ave Apt 6D Bronx, NY 10473

Bankruptcy Case 11-12403-mg Summary: "Deborah Holden's Chapter 7 bankruptcy, filed in Bronx, NY in May 2011, led to asset liquidation, with the case closing in 2011-08-17."
Deborah Holden — New York, 11-12403-mg


ᐅ Anesta N Holder, New York

Address: 4739 Carpenter Ave Bronx, NY 10470

Bankruptcy Case 11-15867-alg Overview: "In Bronx, NY, Anesta N Holder filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2012."
Anesta N Holder — New York, 11-15867


ᐅ Opal Cherelle Holford, New York

Address: 1472 Beach Ave Apt 10 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 12-14853-smb: "Opal Cherelle Holford's bankruptcy, initiated in 12/11/2012 and concluded by March 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Opal Cherelle Holford — New York, 12-14853


ᐅ Horacio R Holguin, New York

Address: 1522 Unionport Rd Apt 8H Bronx, NY 10462

Concise Description of Bankruptcy Case 12-11766-mg7: "The case of Horacio R Holguin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horacio R Holguin — New York, 12-11766-mg


ᐅ Jose L Holguin, New York

Address: 760 Melrose Ave Apt 8 Bronx, NY 10451

Concise Description of Bankruptcy Case 12-14397-reg7: "The bankruptcy record of Jose L Holguin from Bronx, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
Jose L Holguin — New York, 12-14397


ᐅ Luis E Holguin, New York

Address: 897 Eagle Ave Bronx, NY 10456-7305

Brief Overview of Bankruptcy Case 15-11180-mg: "Luis E Holguin's Chapter 7 bankruptcy, filed in Bronx, NY in May 6, 2015, led to asset liquidation, with the case closing in 08/04/2015."
Luis E Holguin — New York, 15-11180-mg


ᐅ Miguel A Holguin, New York

Address: 219 Miriam St Apt 2A Bronx, NY 10458

Bankruptcy Case 12-14135-jmp Overview: "The case of Miguel A Holguin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Holguin — New York, 12-14135


ᐅ Angel G Holguin, New York

Address: 811 Fox St Apt 4B Bronx, NY 10459

Bankruptcy Case 13-11966-jmp Overview: "The bankruptcy record of Angel G Holguin from Bronx, NY, shows a Chapter 7 case filed in 06/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.18.2013."
Angel G Holguin — New York, 13-11966


ᐅ Emilia Holl, New York

Address: 1743 Stillwell Ave Bronx, NY 10469-6438

Bankruptcy Case 15-10835-mg Summary: "Bronx, NY resident Emilia Holl's 04.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-01."
Emilia Holl — New York, 15-10835-mg


ᐅ Jr Leonard Darnell Holland, New York

Address: 120 Benchley Pl Apt 9H Bronx, NY 10475

Bankruptcy Case 13-12388-reg Overview: "The case of Jr Leonard Darnell Holland in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leonard Darnell Holland — New York, 13-12388


ᐅ Susan P Hollander, New York

Address: 3800 Waldo Ave Apt 3F Bronx, NY 10463

Bankruptcy Case 13-11647-smb Overview: "In a Chapter 7 bankruptcy case, Susan P Hollander from Bronx, NY, saw her proceedings start in 05/20/2013 and complete by August 24, 2013, involving asset liquidation."
Susan P Hollander — New York, 13-11647


ᐅ Nicole Holley, New York

Address: 1421 Grand Concourse Apt 4B Bronx, NY 10452

Concise Description of Bankruptcy Case 11-11078-jmp7: "Nicole Holley's bankruptcy, initiated in March 11, 2011 and concluded by Jun 14, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Holley — New York, 11-11078


ᐅ Robert L Hollis, New York

Address: 822 Penfield St Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 11-13659-alg: "The case of Robert L Hollis in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Hollis — New York, 11-13659


ᐅ Nicole Holloway, New York

Address: 674 E 136th St Apt 3A Bronx, NY 10454-3356

Bankruptcy Case 16-10736-mg Summary: "The bankruptcy filing by Nicole Holloway, undertaken in 03.28.2016 in Bronx, NY under Chapter 7, concluded with discharge in 06.26.2016 after liquidating assets."
Nicole Holloway — New York, 16-10736-mg


ᐅ Luther Holmes, New York

Address: 595 E 167th St Apt 1B Bronx, NY 10456-4422

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12537-shl: "In Bronx, NY, Luther Holmes filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2014."
Luther Holmes — New York, 2014-12537


ᐅ Emanuel Holmes, New York

Address: 1849 Sedgwick Ave Apt 6G Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-11490-jmp: "Emanuel Holmes's bankruptcy, initiated in 2010-03-22 and concluded by July 12, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emanuel Holmes — New York, 10-11490


ᐅ Lennett Holmes, New York

Address: 998 E 167th St Apt 3C Bronx, NY 10459-2054

Concise Description of Bankruptcy Case 15-11306-shl7: "In a Chapter 7 bankruptcy case, Lennett Holmes from Bronx, NY, saw their proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Lennett Holmes — New York, 15-11306


ᐅ Adolph Holness, New York

Address: 840 E 226th St Apt 6 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 09-16140-pcb: "Bronx, NY resident Adolph Holness's October 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-18."
Adolph Holness — New York, 09-16140


ᐅ Jacqueline Holness, New York

Address: 1216 Boston Rd Apt 5B Bronx, NY 10456-3653

Brief Overview of Bankruptcy Case 2014-11921-mg: "In Bronx, NY, Jacqueline Holness filed for Chapter 7 bankruptcy in 2014-06-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-25."
Jacqueline Holness — New York, 2014-11921-mg


ᐅ Jacqueline M Holness, New York

Address: 550 E 170th St Apt 8A Bronx, NY 10456

Bankruptcy Case 11-11048-mg Overview: "In a Chapter 7 bankruptcy case, Jacqueline M Holness from Bronx, NY, saw her proceedings start in 2011-03-11 and complete by 2011-06-14, involving asset liquidation."
Jacqueline M Holness — New York, 11-11048-mg


ᐅ Sharlaine Holness, New York

Address: 738 E 237th St Bronx, NY 10466-1505

Brief Overview of Bankruptcy Case 15-12776-mew: "In a Chapter 7 bankruptcy case, Sharlaine Holness from Bronx, NY, saw their proceedings start in 2015-10-13 and complete by 01.11.2016, involving asset liquidation."
Sharlaine Holness — New York, 15-12776


ᐅ Daniel Holstein, New York

Address: 3461 Irwin Ave Apt 3 Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-11696-smb: "The bankruptcy filing by Daniel Holstein, undertaken in 2012-04-24 in Bronx, NY under Chapter 7, concluded with discharge in Aug 14, 2012 after liquidating assets."
Daniel Holstein — New York, 12-11696


ᐅ Carla Ashley Holt, New York

Address: 91 E 208th St Apt 4D Bronx, NY 10467-2747

Brief Overview of Bankruptcy Case 15-10942-scc: "Carla Ashley Holt's bankruptcy, initiated in 04.15.2015 and concluded by Jul 14, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Ashley Holt — New York, 15-10942


ᐅ Shanda N Holt, New York

Address: 2121 Cedar Ave Apt 6D Bronx, NY 10468-5536

Brief Overview of Bankruptcy Case 14-10348-shl: "Shanda N Holt's bankruptcy, initiated in 2014-02-18 and concluded by May 19, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanda N Holt — New York, 14-10348


ᐅ Sharon A Holzapfel, New York

Address: 3699 E Tremont Ave Apt 1B Bronx, NY 10465

Bankruptcy Case 11-11660-shl Overview: "In Bronx, NY, Sharon A Holzapfel filed for Chapter 7 bankruptcy in April 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2011."
Sharon A Holzapfel — New York, 11-11660


ᐅ Jodi Lynn Honeycutt, New York

Address: 2420 Seymour Ave # 2 Bronx, NY 10469-5722

Bankruptcy Case 07-10212-shl Summary: "Jodi Lynn Honeycutt's Chapter 13 bankruptcy in Bronx, NY started in January 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 31, 2012."
Jodi Lynn Honeycutt — New York, 07-10212


ᐅ Simone Honeyghan, New York

Address: 932 E 217th St Apt 2 Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-14728-mg: "The bankruptcy record of Simone Honeyghan from Bronx, NY, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03."
Simone Honeyghan — New York, 12-14728-mg


ᐅ Donna Honeywell, New York

Address: 140 Elgar Pl Apt 31H Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-12583-jmp: "Donna Honeywell's bankruptcy, initiated in May 28, 2011 and concluded by 2011-09-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Honeywell — New York, 11-12583


ᐅ Martin Honoret, New York

Address: 2199 Holland Ave Apt 4C Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-12599-alg: "In a Chapter 7 bankruptcy case, Martin Honoret from Bronx, NY, saw their proceedings start in 2012-06-18 and complete by 10/08/2012, involving asset liquidation."
Martin Honoret — New York, 12-12599


ᐅ Carlos Honorio, New York

Address: 2312 Lyon Ave Bronx, NY 10462-4924

Bankruptcy Case 16-10095-scc Summary: "The bankruptcy record of Carlos Honorio from Bronx, NY, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2016."
Carlos Honorio — New York, 16-10095


ᐅ Magnolia Honorio, New York

Address: 2312 Lyon Ave Bronx, NY 10462-4924

Snapshot of U.S. Bankruptcy Proceeding Case 16-10095-scc: "Bronx, NY resident Magnolia Honorio's 2016-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2016."
Magnolia Honorio — New York, 16-10095