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 Pavel Ivanenko, New York

Address: 300 W 234th St Bronx, NY 10463

Concise Description of Bankruptcy Case 13-11938-reg7: "The case of Pavel Ivanenko in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pavel Ivanenko — New York, 13-11938


ᐅ Chrystal Ivey, New York

Address: 3857 White Plains Rd Apt 4 Bronx, NY 10467

Brief Overview of Bankruptcy Case 09-16440-smb: "The bankruptcy filing by Chrystal Ivey, undertaken in 10/27/2009 in Bronx, NY under Chapter 7, concluded with discharge in Jan 29, 2010 after liquidating assets."
Chrystal Ivey — New York, 09-16440


ᐅ Salima Jabbar, New York

Address: 1751 Bussing Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-12364-mg: "The bankruptcy record of Salima Jabbar from Bronx, NY, shows a Chapter 7 case filed in May 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/07/2011."
Salima Jabbar — New York, 11-12364-mg


ᐅ Maria Jaca, New York

Address: 352 E 141st St Apt 5A Bronx, NY 10454-2220

Snapshot of U.S. Bankruptcy Proceeding Case 15-17360-KCF: "The bankruptcy filing by Maria Jaca, undertaken in Apr 22, 2015 in Bronx, NY under Chapter 7, concluded with discharge in Jul 21, 2015 after liquidating assets."
Maria Jaca — New York, 15-17360


ᐅ Maria Jacas, New York

Address: 233 Naples Ter Apt B Bronx, NY 10463

Bankruptcy Case 11-15732-alg Overview: "Maria Jacas's bankruptcy, initiated in 2011-12-15 and concluded by 2012-04-05 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Jacas — New York, 11-15732


ᐅ El Thelma Nettie Jackman, New York

Address: 1715 Nelson Ave Apt 4F Bronx, NY 10453

Concise Description of Bankruptcy Case 11-14333-jmp7: "El Thelma Nettie Jackman's bankruptcy, initiated in 09.14.2011 and concluded by 2011-12-09 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
El Thelma Nettie Jackman — New York, 11-14333


ᐅ Jaime B Jackson, New York

Address: 4225 Gunther Ave Bronx, NY 10466

Bankruptcy Case 13-10346-reg Summary: "In Bronx, NY, Jaime B Jackson filed for Chapter 7 bankruptcy in February 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jaime B Jackson — New York, 13-10346


ᐅ Walter A Jackson, New York

Address: 1500 Noble Ave Apt 5P Bronx, NY 10460-3113

Brief Overview of Bankruptcy Case 15-10353-scc: "In Bronx, NY, Walter A Jackson filed for Chapter 7 bankruptcy in 02/19/2015. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2015."
Walter A Jackson — New York, 15-10353


ᐅ Gregory Jackson, New York

Address: 930 Thieriot Ave Apt 20M Bronx, NY 10473

Bankruptcy Case 09-90749-jem Overview: "In a Chapter 7 bankruptcy case, Gregory Jackson from Bronx, NY, saw their proceedings start in Nov 19, 2009 and complete by February 2010, involving asset liquidation."
Gregory Jackson — New York, 09-90749


ᐅ Natasha Jackson, New York

Address: 514 E 163rd St Apt 6F Bronx, NY 10451-4275

Concise Description of Bankruptcy Case 14-13476-smb7: "In a Chapter 7 bankruptcy case, Natasha Jackson from Bronx, NY, saw her proceedings start in 12.23.2014 and complete by 03.23.2015, involving asset liquidation."
Natasha Jackson — New York, 14-13476


ᐅ Benjamin Jackson, New York

Address: 53 Bruckner Blvd Apt 3A Bronx, NY 10454-4460

Brief Overview of Bankruptcy Case 14-10435-shl: "In Bronx, NY, Benjamin Jackson filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Benjamin Jackson — New York, 14-10435


ᐅ Michelle Y Jackson, New York

Address: 910 Tiffany St Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-10654-mg: "The bankruptcy filing by Michelle Y Jackson, undertaken in February 17, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Michelle Y Jackson — New York, 12-10654-mg


ᐅ Shari Jackson, New York

Address: 2440 Olinville Ave Apt 111 Bronx, NY 10467-7612

Snapshot of U.S. Bankruptcy Proceeding Case 15-12928-mg: "In a Chapter 7 bankruptcy case, Shari Jackson from Bronx, NY, saw her proceedings start in 2015-10-31 and complete by 01.29.2016, involving asset liquidation."
Shari Jackson — New York, 15-12928-mg


ᐅ Sharmecka N Jackson, New York

Address: 1001 Woodycrest Ave Apt 8F Bronx, NY 10452

Bankruptcy Case 11-15821-scc Overview: "Sharmecka N Jackson's Chapter 7 bankruptcy, filed in Bronx, NY in 12.20.2011, led to asset liquidation, with the case closing in 04.10.2012."
Sharmecka N Jackson — New York, 11-15821


ᐅ Joseph Jackson, New York

Address: 4172 Murdock Ave Bronx, NY 10466

Bankruptcy Case 13-13353-smb Summary: "In Bronx, NY, Joseph Jackson filed for Chapter 7 bankruptcy in 10/15/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
Joseph Jackson — New York, 13-13353


ᐅ Bernice Jackson, New York

Address: 1555 Unionport Rd Apt Mf Bronx, NY 10462

Bankruptcy Case 12-10573-smb Overview: "The case of Bernice Jackson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernice Jackson — New York, 12-10573


ᐅ Althea Jackson, New York

Address: 2789 Schley Ave Apt 2B Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-11471-ajg: "Althea Jackson's bankruptcy, initiated in Mar 31, 2011 and concluded by Jul 21, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Althea Jackson — New York, 11-11471


ᐅ Lucila M Jackson, New York

Address: 821 E 227th St Apt 2 Bronx, NY 10466-4420

Concise Description of Bankruptcy Case 15-13285-mew7: "The bankruptcy record of Lucila M Jackson from Bronx, NY, shows a Chapter 7 case filed in December 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-11."
Lucila M Jackson — New York, 15-13285


ᐅ Sylvio Jackson, New York

Address: 1898 Billingsley Ter Apt 2C Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-15662-shl: "In Bronx, NY, Sylvio Jackson filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-28."
Sylvio Jackson — New York, 10-15662


ᐅ Nicole Jackson, New York

Address: 514 E 163rd St Apt 10F Bronx, NY 10451-4284

Bankruptcy Case 15-10774-scc Overview: "In Bronx, NY, Nicole Jackson filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Nicole Jackson — New York, 15-10774


ᐅ Danice L Jackson, New York

Address: 75 E 190th St Apt 5G Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-12210-ajg: "Danice L Jackson's bankruptcy, initiated in May 7, 2011 and concluded by 08/27/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danice L Jackson — New York, 11-12210


ᐅ Robert Jackson, New York

Address: 734 Noble Ave Bronx, NY 10473

Bankruptcy Case 10-11531-scc Overview: "The bankruptcy record of Robert Jackson from Bronx, NY, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Robert Jackson — New York, 10-11531


ᐅ Monique Jackson, New York

Address: 2239 Story Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 12-11749-jmp7: "The bankruptcy record of Monique Jackson from Bronx, NY, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2012."
Monique Jackson — New York, 12-11749


ᐅ Annmarie Jackson, New York

Address: 530 E 234th St Bronx, NY 10470-2453

Brief Overview of Bankruptcy Case 15-13242-shl: "Annmarie Jackson's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-12-05, led to asset liquidation, with the case closing in 2016-03-04."
Annmarie Jackson — New York, 15-13242


ᐅ Ivina Jackson, New York

Address: 1576 Rhinelander Ave Bronx, NY 10461-2206

Bankruptcy Case 16-10899-smb Summary: "The bankruptcy record of Ivina Jackson from Bronx, NY, shows a Chapter 7 case filed in 04.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2016."
Ivina Jackson — New York, 16-10899


ᐅ Morgan Malikah Jackson, New York

Address: 1240 Morrison Ave Apt 5L Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 13-10033-reg: "Morgan Malikah Jackson's Chapter 7 bankruptcy, filed in Bronx, NY in January 2013, led to asset liquidation, with the case closing in April 9, 2013."
Morgan Malikah Jackson — New York, 13-10033


ᐅ Izetta Jackson, New York

Address: 55 E 196th St Apt 6F Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-15186-shl: "In Bronx, NY, Izetta Jackson filed for Chapter 7 bankruptcy in Oct 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Izetta Jackson — New York, 10-15186


ᐅ William Jackson, New York

Address: 3410 Paul Ave Apt 8A Bronx, NY 10468

Bankruptcy Case 13-11260-mg Summary: "In Bronx, NY, William Jackson filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2013."
William Jackson — New York, 13-11260-mg


ᐅ Kristin D Jackson, New York

Address: 1121 Morrison Ave Apt 3K Bronx, NY 10472-4264

Bankruptcy Case 14-13442-smb Summary: "Bronx, NY resident Kristin D Jackson's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2015."
Kristin D Jackson — New York, 14-13442


ᐅ Ernestine Jackson, New York

Address: 2016 Edenwald Ave Bronx, NY 10466-2212

Bankruptcy Case 14-13337-mg Summary: "The bankruptcy filing by Ernestine Jackson, undertaken in 12.05.2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-05 after liquidating assets."
Ernestine Jackson — New York, 14-13337-mg


ᐅ Williams Iris M Jackson, New York

Address: 750 Faile St Apt 2E Bronx, NY 10474-7211

Bankruptcy Case 15-12507-smb Overview: "Williams Iris M Jackson's bankruptcy, initiated in 09.09.2015 and concluded by 12.08.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Iris M Jackson — New York, 15-12507


ᐅ Williams Yaa A Jackson, New York

Address: 1304 E 223rd St Bronx, NY 10466-5804

Brief Overview of Bankruptcy Case 15-13284-smb: "The bankruptcy record of Williams Yaa A Jackson from Bronx, NY, shows a Chapter 7 case filed in 12.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2016."
Williams Yaa A Jackson — New York, 15-13284


ᐅ Wendy L Jacobellis, New York

Address: 920 Co Op City Blvd Apt 5F Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-11899-smb: "Wendy L Jacobellis's bankruptcy, initiated in 2013-06-08 and concluded by September 11, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy L Jacobellis — New York, 13-11899


ᐅ Rita Jacobs, New York

Address: 3980 Orloff Ave Apt 5E Bronx, NY 10463-2817

Snapshot of U.S. Bankruptcy Proceeding Case 14-12731-smb: "Bronx, NY resident Rita Jacobs's September 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2014."
Rita Jacobs — New York, 14-12731


ᐅ Andrew T Jacobs, New York

Address: 212 E Tremont Ave Apt 8 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-12353-mg: "Bronx, NY resident Andrew T Jacobs's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/19/2012."
Andrew T Jacobs — New York, 12-12353-mg


ᐅ Steven R Jacobson, New York

Address: 2600 Netherland Ave Apt 520 Bronx, NY 10463-4857

Bankruptcy Case 14-10075-shl Summary: "Bronx, NY resident Steven R Jacobson's 2014-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Steven R Jacobson — New York, 14-10075


ᐅ Ingrid O Jacome, New York

Address: 745 Nereid Ave Apt 2F Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-10564-mg: "The bankruptcy record of Ingrid O Jacome from Bronx, NY, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2011."
Ingrid O Jacome — New York, 11-10564-mg


ᐅ Nalini Jagdar, New York

Address: 4324 Bruner Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-15114-mg: "In Bronx, NY, Nalini Jagdar filed for Chapter 7 bankruptcy in Nov 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2012."
Nalini Jagdar — New York, 11-15114-mg


ᐅ Naseer Ahmad Jagi, New York

Address: 2036 Cruger Ave Apt 1D Bronx, NY 10462-2920

Bankruptcy Case 15-11742-shl Summary: "In a Chapter 7 bankruptcy case, Naseer Ahmad Jagi from Bronx, NY, saw his proceedings start in 07/02/2015 and complete by 2015-09-30, involving asset liquidation."
Naseer Ahmad Jagi — New York, 15-11742


ᐅ Rita Jaiman, New York

Address: 1729 Walton Ave Apt 21B Bronx, NY 10453

Bankruptcy Case 10-14211-reg Summary: "Rita Jaiman's bankruptcy, initiated in August 2010 and concluded by 2010-11-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Jaiman — New York, 10-14211


ᐅ Jessica Jaime, New York

Address: 699 E 139th St Apt 4B Bronx, NY 10454

Concise Description of Bankruptcy Case 10-11189-reg7: "In a Chapter 7 bankruptcy case, Jessica Jaime from Bronx, NY, saw her proceedings start in 2010-03-09 and complete by 06.29.2010, involving asset liquidation."
Jessica Jaime — New York, 10-11189


ᐅ Karen A Jaime, New York

Address: 1406 Merriam Ave Apt 2H Bronx, NY 10452

Bankruptcy Case 11-13132-mg Summary: "Bronx, NY resident Karen A Jaime's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2011."
Karen A Jaime — New York, 11-13132-mg


ᐅ Kathy Jaime, New York

Address: 867 E 179th St Apt 2D Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-14533-mg: "Kathy Jaime's bankruptcy, initiated in 08/25/2010 and concluded by 11/23/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy Jaime — New York, 10-14533-mg


ᐅ Angie Jaime, New York

Address: 1247 Harrod Ave Fl 1ST Bronx, NY 10472-2703

Brief Overview of Bankruptcy Case 14-13159-reg: "Bronx, NY resident Angie Jaime's 11/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2015."
Angie Jaime — New York, 14-13159


ᐅ Elisa Jaime, New York

Address: 1247 Harrod Ave Bronx, NY 10472-2703

Snapshot of U.S. Bankruptcy Proceeding Case 14-12817-rg: "In a Chapter 7 bankruptcy case, Elisa Jaime from Bronx, NY, saw her proceedings start in 2014-10-05 and complete by 01.03.2015, involving asset liquidation."
Elisa Jaime — New York, 14-12817-rg


ᐅ Khalid Jalalluddin, New York

Address: 1119 Saint Lawrence Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-13701-reg: "Bronx, NY resident Khalid Jalalluddin's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2011."
Khalid Jalalluddin — New York, 11-13701


ᐅ Nahin A Jalil, New York

Address: 2209 Manning St Bronx, NY 10462

Concise Description of Bankruptcy Case 13-13108-scc7: "Bronx, NY resident Nahin A Jalil's 09/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Nahin A Jalil — New York, 13-13108


ᐅ Kimberly D James, New York

Address: 2245 Randall Ave Apt 12J Bronx, NY 10473-1423

Bankruptcy Case 15-11413-reg Summary: "In a Chapter 7 bankruptcy case, Kimberly D James from Bronx, NY, saw her proceedings start in 2015-05-28 and complete by 2015-08-26, involving asset liquidation."
Kimberly D James — New York, 15-11413


ᐅ Derrick Sean James, New York

Address: 545 E 146th St Apt 6F Bronx, NY 10455-4246

Bankruptcy Case 15-10485-shl Overview: "Derrick Sean James's Chapter 7 bankruptcy, filed in Bronx, NY in March 2015, led to asset liquidation, with the case closing in 05.31.2015."
Derrick Sean James — New York, 15-10485


ᐅ Violet M James, New York

Address: 3411 Wayne Ave Apt 10 Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-14913-jmp: "The case of Violet M James in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet M James — New York, 11-14913


ᐅ Diana James, New York

Address: 1560 Unionport Rd Apt Me Bronx, NY 10462-6015

Bankruptcy Case 15-10898-scc Summary: "Diana James's Chapter 7 bankruptcy, filed in Bronx, NY in April 10, 2015, led to asset liquidation, with the case closing in July 2015."
Diana James — New York, 15-10898


ᐅ Knolly A James, New York

Address: 880 Colgate Ave Apt 4G Bronx, NY 10473-4809

Brief Overview of Bankruptcy Case 16-11323-mg: "Knolly A James's Chapter 7 bankruptcy, filed in Bronx, NY in May 9, 2016, led to asset liquidation, with the case closing in 08/07/2016."
Knolly A James — New York, 16-11323-mg


ᐅ Ingrid E James, New York

Address: 820 E 218th St Apt 2A Bronx, NY 10467-5835

Brief Overview of Bankruptcy Case 15-11647-scc: "The bankruptcy filing by Ingrid E James, undertaken in 2015-06-23 in Bronx, NY under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Ingrid E James — New York, 15-11647


ᐅ Dolores James, New York

Address: 955 Evergreen Ave Apt 1901 Bronx, NY 10473

Bankruptcy Case 11-15685-shl Summary: "The bankruptcy record of Dolores James from Bronx, NY, shows a Chapter 7 case filed in Dec 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-01."
Dolores James — New York, 11-15685


ᐅ Ivene Washington James, New York

Address: 1155 Evergreen Ave Apt C Bronx, NY 10472-3259

Concise Description of Bankruptcy Case 16-10453-mg7: "In Bronx, NY, Ivene Washington James filed for Chapter 7 bankruptcy in 2016-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Ivene Washington James — New York, 16-10453-mg


ᐅ Wendy C James, New York

Address: 72 Clason Point Ln # A Bronx, NY 10473

Bankruptcy Case 11-12802-smb Overview: "Wendy C James's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-06-11, led to asset liquidation, with the case closing in 2011-10-01."
Wendy C James — New York, 11-12802


ᐅ Thelmaudrey James, New York

Address: 4241 Byron Ave Bronx, NY 10466

Bankruptcy Case 10-11805-ajg Summary: "The case of Thelmaudrey James in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thelmaudrey James — New York, 10-11805


ᐅ Althea Kavida James, New York

Address: 1155 Evergreen Ave Apt C Bronx, NY 10472-3259

Snapshot of U.S. Bankruptcy Proceeding Case 16-10297-mg: "The bankruptcy record of Althea Kavida James from Bronx, NY, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Althea Kavida James — New York, 16-10297-mg


ᐅ Jacqueline E James, New York

Address: 3511 Barnes Ave Apt 9 Bronx, NY 10467

Concise Description of Bankruptcy Case 13-11479-alg7: "The case of Jacqueline E James in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline E James — New York, 13-11479


ᐅ Tiasha James, New York

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

Bankruptcy Case 10-10736-smb Summary: "The case of Tiasha James in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiasha James — New York, 10-10736


ᐅ Annie M James, New York

Address: 1373 Washington Ave Apt 6D Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-14271-scc: "In Bronx, NY, Annie M James filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-08."
Annie M James — New York, 11-14271


ᐅ Onika James, New York

Address: 1083 Longfellow Ave Apt 2B Bronx, NY 10459-2654

Brief Overview of Bankruptcy Case 15-10881-mew: "The case of Onika James in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onika James — New York, 15-10881


ᐅ Shaquana James, New York

Address: 963 Anderson Ave Apt 5C Bronx, NY 10452

Concise Description of Bankruptcy Case 10-10401-smb7: "In a Chapter 7 bankruptcy case, Shaquana James from Bronx, NY, saw her proceedings start in 01.21.2010 and complete by April 30, 2010, involving asset liquidation."
Shaquana James — New York, 10-10401


ᐅ Sophia Nicola Jamieson, New York

Address: 4054 Carpenter Ave Apt 3E Bronx, NY 10466

Bankruptcy Case 12-12415-reg Overview: "In Bronx, NY, Sophia Nicola Jamieson filed for Chapter 7 bankruptcy in June 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-21."
Sophia Nicola Jamieson — New York, 12-12415


ᐅ Brown Linda Jamison, New York

Address: 1375 Plimpton Ave Bronx, NY 10452

Bankruptcy Case 12-11128-jmp Overview: "Bronx, NY resident Brown Linda Jamison's Mar 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2012."
Brown Linda Jamison — New York, 12-11128


ᐅ Jean Janaro, New York

Address: 3321 Bruckner Blvd Apt 4A Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 13-10316-brl: "Bronx, NY resident Jean Janaro's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Jean Janaro — New York, 13-10316


ᐅ Tanya Janatsch, New York

Address: 1440 Hollywood Ave # 2 Bronx, NY 10461

Bankruptcy Case 10-12283-jmp Overview: "In a Chapter 7 bankruptcy case, Tanya Janatsch from Bronx, NY, saw her proceedings start in Apr 29, 2010 and complete by 2010-08-19, involving asset liquidation."
Tanya Janatsch — New York, 10-12283


ᐅ Sunnie Jang, New York

Address: 1950 Hutchinson River Pkwy Apt 12J Bronx, NY 10461-4029

Snapshot of U.S. Bankruptcy Proceeding Case 15-12137-mew: "The case of Sunnie Jang in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sunnie Jang — New York, 15-12137


ᐅ Daniel Jang, New York

Address: 1950 Hutchinson River Pkwy Apt 12J Bronx, NY 10461-4029

Brief Overview of Bankruptcy Case 15-12137-mew: "In a Chapter 7 bankruptcy case, Daniel Jang from Bronx, NY, saw his proceedings start in 07.31.2015 and complete by 2015-10-29, involving asset liquidation."
Daniel Jang — New York, 15-12137


ᐅ Firas Jannan, New York

Address: 328 Huntington Ave Bronx, NY 10465-3006

Bankruptcy Case 16-10521-mg Overview: "In a Chapter 7 bankruptcy case, Firas Jannan from Bronx, NY, saw their proceedings start in 03.04.2016 and complete by 06.02.2016, involving asset liquidation."
Firas Jannan — New York, 16-10521-mg


ᐅ Fatou Janneh, New York

Address: 1226 Boston Rd Apt 3B Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 09-16304-pcb: "In a Chapter 7 bankruptcy case, Fatou Janneh from Bronx, NY, saw their proceedings start in 2009-10-23 and complete by 2010-01-27, involving asset liquidation."
Fatou Janneh — New York, 09-16304


ᐅ Barbara A Jannor, New York

Address: 1430 Thieriot Ave Apt 6D Bronx, NY 10460

Concise Description of Bankruptcy Case 13-13068-mg7: "In a Chapter 7 bankruptcy case, Barbara A Jannor from Bronx, NY, saw her proceedings start in 2013-09-20 and complete by 2013-12-25, involving asset liquidation."
Barbara A Jannor — New York, 13-13068-mg


ᐅ Rodriguez Yosmar Jaquez, New York

Address: 1850 Lafayette Ave Apt 10A Bronx, NY 10473

Bankruptcy Case 12-11795-jmp Summary: "Bronx, NY resident Rodriguez Yosmar Jaquez's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Rodriguez Yosmar Jaquez — New York, 12-11795


ᐅ Yoselyn Carmen Jaquez, New York

Address: 1152 Leland Ave Apt 2 Bronx, NY 10472-4802

Brief Overview of Bankruptcy Case 14-10151-mg: "Yoselyn Carmen Jaquez's Chapter 7 bankruptcy, filed in Bronx, NY in Jan 24, 2014, led to asset liquidation, with the case closing in April 2014."
Yoselyn Carmen Jaquez — New York, 14-10151-mg


ᐅ Ana Digna Jaquez, New York

Address: 2137 Washington Ave Apt 1R Bronx, NY 10457

Bankruptcy Case 13-11741-mg Overview: "The case of Ana Digna Jaquez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Digna Jaquez — New York, 13-11741-mg


ᐅ Escarlin Jaquez, New York

Address: 365 E 183rd St Apt 4 Bronx, NY 10458

Concise Description of Bankruptcy Case 12-13126-brl7: "The bankruptcy record of Escarlin Jaquez from Bronx, NY, shows a Chapter 7 case filed in 07.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-07."
Escarlin Jaquez — New York, 12-13126


ᐅ Jason F Jaramillo, New York

Address: 731 Quincy Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-10357-scc7: "In a Chapter 7 bankruptcy case, Jason F Jaramillo from Bronx, NY, saw their proceedings start in 02/04/2013 and complete by 05.11.2013, involving asset liquidation."
Jason F Jaramillo — New York, 13-10357


ᐅ Yazmin K Jaramillo, New York

Address: 1601 Plymouth Ave Apt 2F Bronx, NY 10461

Bankruptcy Case 13-10359-scc Summary: "The bankruptcy record of Yazmin K Jaramillo from Bronx, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Yazmin K Jaramillo — New York, 13-10359


ᐅ Yolanda Patricia Jaramillo, New York

Address: 5 Minerva Pl Apt 4A Bronx, NY 10468

Concise Description of Bankruptcy Case 11-12745-alg7: "The case of Yolanda Patricia Jaramillo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Patricia Jaramillo — New York, 11-12745


ᐅ Fulton P Jaramillo, New York

Address: 1313 Ellison Ave Bronx, NY 10461

Bankruptcy Case 13-10356-scc Overview: "Fulton P Jaramillo's Chapter 7 bankruptcy, filed in Bronx, NY in February 4, 2013, led to asset liquidation, with the case closing in May 11, 2013."
Fulton P Jaramillo — New York, 13-10356


ᐅ Carlos Jarillo, New York

Address: 2630 Kingsbridge Ter Apt 5VA Bronx, NY 10463

Concise Description of Bankruptcy Case 12-12724-alg7: "In a Chapter 7 bankruptcy case, Carlos Jarillo from Bronx, NY, saw their proceedings start in Jun 26, 2012 and complete by 2012-10-16, involving asset liquidation."
Carlos Jarillo — New York, 12-12724


ᐅ Beatrice E Jarrett, New York

Address: 120 Einstein Loop Apt 4F Bronx, NY 10475-4945

Bankruptcy Case 16-11148-mg Summary: "Bronx, NY resident Beatrice E Jarrett's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Beatrice E Jarrett — New York, 16-11148-mg


ᐅ Henry Jarrin, New York

Address: 1058 Southern Blvd Apt 406 Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 11-15763-scc: "The bankruptcy filing by Henry Jarrin, undertaken in December 16, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-06 after liquidating assets."
Henry Jarrin — New York, 11-15763


ᐅ Crystal Jarvis, New York

Address: 1680 Vyse Ave Apt 3D Bronx, NY 10460-5346

Concise Description of Bankruptcy Case 16-11169-mkv7: "Bronx, NY resident Crystal Jarvis's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016."
Crystal Jarvis — New York, 16-11169


ᐅ Jade Jarvis, New York

Address: 3010 Grand Concourse Apt 6C Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 13-12204-smb: "The bankruptcy filing by Jade Jarvis, undertaken in 07.02.2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Jade Jarvis — New York, 13-12204


ᐅ Alija Jasar, New York

Address: 2353 Beaumont Ave Apt B10 Bronx, NY 10458

Concise Description of Bankruptcy Case 13-11002-smb7: "Alija Jasar's Chapter 7 bankruptcy, filed in Bronx, NY in April 1, 2013, led to asset liquidation, with the case closing in 07/06/2013."
Alija Jasar — New York, 13-11002


ᐅ Frances Darlene Jasmin, New York

Address: 3920 Monticello Ave Bronx, NY 10466-2422

Snapshot of U.S. Bankruptcy Proceeding Case 15-12550-mg: "The bankruptcy record of Frances Darlene Jasmin from Bronx, NY, shows a Chapter 7 case filed in September 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Frances Darlene Jasmin — New York, 15-12550-mg


ᐅ Jehangir Anwar Jaura, New York

Address: 3467 Dekalb Ave Apt 6A Bronx, NY 10467

Concise Description of Bankruptcy Case 11-11499-alg7: "The bankruptcy filing by Jehangir Anwar Jaura, undertaken in April 1, 2011 in Bronx, NY under Chapter 7, concluded with discharge in July 22, 2011 after liquidating assets."
Jehangir Anwar Jaura — New York, 11-11499


ᐅ Parvaiz Javaid, New York

Address: 1954 Unionport Rd Apt 6J Bronx, NY 10462

Bankruptcy Case 10-14549-alg Overview: "In a Chapter 7 bankruptcy case, Parvaiz Javaid from Bronx, NY, saw their proceedings start in 2010-08-25 and complete by December 15, 2010, involving asset liquidation."
Parvaiz Javaid — New York, 10-14549


ᐅ Hilda I Javier, New York

Address: 2185 Valentine Ave Apt 3J Bronx, NY 10457-2233

Concise Description of Bankruptcy Case 14-11643-smb7: "Bronx, NY resident Hilda I Javier's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2014."
Hilda I Javier — New York, 14-11643


ᐅ Luis Javier, New York

Address: 1259 Grant Ave Apt 2F Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 11-15487-reg: "Bronx, NY resident Luis Javier's Nov 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-13."
Luis Javier — New York, 11-15487


ᐅ Yanira Javier, New York

Address: 720 Westchester Ave Apt 1B Bronx, NY 10455

Bankruptcy Case 13-10391-smb Summary: "The bankruptcy filing by Yanira Javier, undertaken in 02/07/2013 in Bronx, NY under Chapter 7, concluded with discharge in May 14, 2013 after liquidating assets."
Yanira Javier — New York, 13-10391


ᐅ Yenny Javier, New York

Address: 300 E 143rd St Apt 1E Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 11-10793-smb: "Yenny Javier's bankruptcy, initiated in 02.25.2011 and concluded by June 17, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yenny Javier — New York, 11-10793


ᐅ Roshan Jawahirlall, New York

Address: 1315 Elder Ave Bronx, NY 10472-1501

Bankruptcy Case 2014-12287-smb Overview: "The bankruptcy filing by Roshan Jawahirlall, undertaken in 08.04.2014 in Bronx, NY under Chapter 7, concluded with discharge in November 2, 2014 after liquidating assets."
Roshan Jawahirlall — New York, 2014-12287


ᐅ Cheryl Jay, New York

Address: 2576 Briggs Ave Apt 2 Bronx, NY 10458

Bankruptcy Case 12-13123-alg Summary: "The bankruptcy filing by Cheryl Jay, undertaken in July 18, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 11/07/2012 after liquidating assets."
Cheryl Jay — New York, 12-13123


ᐅ Aruna Jayakody, New York

Address: 124 W 227th St Apt 1B Bronx, NY 10463-6703

Concise Description of Bankruptcy Case 15-12853-mew7: "In a Chapter 7 bankruptcy case, Aruna Jayakody from Bronx, NY, saw their proceedings start in 10/23/2015 and complete by January 21, 2016, involving asset liquidation."
Aruna Jayakody — New York, 15-12853


ᐅ Wilton K Jaysura, New York

Address: 17A Cooper Pl Bronx, NY 10475

Bankruptcy Case 12-11544-jmp Summary: "Wilton K Jaysura's bankruptcy, initiated in 04/14/2012 and concluded by 2012-08-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilton K Jaysura — New York, 12-11544


ᐅ Philippe Gerardy Jean, New York

Address: 655 E 233rd St Apt E2 Bronx, NY 10466-2842

Bankruptcy Case 15-11020-reg Overview: "Philippe Gerardy Jean's bankruptcy, initiated in 2015-04-22 and concluded by 2015-07-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philippe Gerardy Jean — New York, 15-11020


ᐅ Pierre Janice Jean, New York

Address: 3301 Fenton Ave Bronx, NY 10469

Bankruptcy Case 11-11238-alg Summary: "Pierre Janice Jean's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-03-21, led to asset liquidation, with the case closing in June 14, 2011."
Pierre Janice Jean — New York, 11-11238


ᐅ Louis Sabrina Jean, New York

Address: 4028 Seton Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-13873-rg: "The bankruptcy filing by Louis Sabrina Jean, undertaken in November 2013 in Bronx, NY under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Louis Sabrina Jean — New York, 13-13873-rg