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 Caterina Andrulis, New York

Address: 1006 Van Nest Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-11140-alg: "In Bronx, NY, Caterina Andrulis filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Caterina Andrulis — New York, 10-11140


ᐅ Tina Andrulis, New York

Address: 1006 Van Nest Ave # 2 Bronx, NY 10462

Bankruptcy Case 10-14434-reg Overview: "Tina Andrulis's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-08-19, led to asset liquidation, with the case closing in Dec 9, 2010."
Tina Andrulis — New York, 10-14434


ᐅ Joesphine C Andujar, New York

Address: 47 Featherbed Ln Apt 5F Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-11438-mg: "The bankruptcy filing by Joesphine C Andujar, undertaken in May 2013 in Bronx, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Joesphine C Andujar — New York, 13-11438-mg


ᐅ Randholf Andujar, New York

Address: 192 Buttrick Ave Bronx, NY 10465-3107

Bankruptcy Case 16-10916-mg Summary: "Randholf Andujar's bankruptcy, initiated in 2016-04-15 and concluded by 2016-07-14 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randholf Andujar — New York, 16-10916-mg


ᐅ Robert D Andujar, New York

Address: 3400 Paul Ave Ofc T20 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-11100-smb: "Robert D Andujar's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-04-09, led to asset liquidation, with the case closing in July 2013."
Robert D Andujar — New York, 13-11100


ᐅ Rudy Andujar, New York

Address: 1256 Stratford Ave Apt 1R Bronx, NY 10472-2640

Concise Description of Bankruptcy Case 16-10405-smb7: "The bankruptcy record of Rudy Andujar 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 2016-05-24."
Rudy Andujar — New York, 16-10405


ᐅ Silvana Anello, New York

Address: 1856 Tomlinson Ave Bronx, NY 10461-1419

Bankruptcy Case 16-10387-mg Overview: "The bankruptcy record of Silvana Anello from Bronx, NY, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2016."
Silvana Anello — New York, 16-10387-mg


ᐅ Abbas Anem, New York

Address: 1499 Grand Concourse Apt 6C Bronx, NY 10452

Bankruptcy Case 11-11315-ajg Summary: "The case of Abbas Anem in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abbas Anem — New York, 11-11315


ᐅ Blanca Angel, New York

Address: 2652 Bainbridge Ave Bronx, NY 10458

Bankruptcy Case 13-10197-smb Overview: "The case of Blanca Angel in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Angel — New York, 13-10197


ᐅ Kevin Angeles, New York

Address: 2869 Bainbridge Ave Apt 6E Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-15440-shl: "The bankruptcy filing by Kevin Angeles, undertaken in Oct 19, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-01-20 after liquidating assets."
Kevin Angeles — New York, 10-15440


ᐅ Ramon Anibal Angeles, New York

Address: 2170 University Ave Apt 5L Bronx, NY 10453

Bankruptcy Case 09-16001-pcb Summary: "Bronx, NY resident Ramon Anibal Angeles's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2010."
Ramon Anibal Angeles — New York, 09-16001


ᐅ Richard Arthur Angelilli, New York

Address: 1855 Bogart Ave Apt B5 Bronx, NY 10462-3724

Bankruptcy Case 16-10893-smb Overview: "Richard Arthur Angelilli's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-04-13, led to asset liquidation, with the case closing in July 2016."
Richard Arthur Angelilli — New York, 16-10893


ᐅ Alfonso Angelisi, New York

Address: 3089 Alan Pl Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-14214-scc: "Alfonso Angelisi's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-08-03, led to asset liquidation, with the case closing in 11/23/2010."
Alfonso Angelisi — New York, 10-14214


ᐅ Tara Angell, New York

Address: 1031 Neill Ave Bronx, NY 10461-1317

Bankruptcy Case 14-13085-shl Overview: "The bankruptcy filing by Tara Angell, undertaken in 2014-11-08 in Bronx, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Tara Angell — New York, 14-13085


ᐅ Vincent Angell, New York

Address: 1563 Haight Ave Bronx, NY 10461-1501

Bankruptcy Case 14-13085-shl Summary: "Vincent Angell's bankruptcy, initiated in November 8, 2014 and concluded by 2015-02-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Angell — New York, 14-13085


ᐅ Lysbel M Anglero, New York

Address: 2700 Grand Concourse Apt 103 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-11770-mg: "The bankruptcy record of Lysbel M Anglero 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 2012-08-17."
Lysbel M Anglero — New York, 12-11770-mg


ᐅ Experanza Anglin, New York

Address: 666 E 233rd St Apt 5A Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-12745-mg: "In Bronx, NY, Experanza Anglin filed for Chapter 7 bankruptcy in Jun 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2012."
Experanza Anglin — New York, 12-12745-mg


ᐅ Ruben Angoma, New York

Address: 3472 Knox Pl Apt 1C Bronx, NY 10467-2088

Bankruptcy Case 15-13363-mew Summary: "The case of Ruben Angoma in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Angoma — New York, 15-13363


ᐅ Gladys Anguisca, New York

Address: 762 E 234th St Fl 1 Bronx, NY 10466

Bankruptcy Case 09-16449-alg Summary: "Bronx, NY resident Gladys Anguisca's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Gladys Anguisca — New York, 09-16449


ᐅ Janelle Anhwere, New York

Address: 140 Alcott Pl Apt 22J Bronx, NY 10475-4319

Snapshot of U.S. Bankruptcy Proceeding Case 16-10976-mg: "Janelle Anhwere's bankruptcy, initiated in 04.20.2016 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."
Janelle Anhwere — New York, 16-10976-mg


ᐅ Beatrice Y Ankamah, New York

Address: 875 Boynton Ave Apt 19F Bronx, NY 10473

Bankruptcy Case 13-13816-mg Overview: "In Bronx, NY, Beatrice Y Ankamah filed for Chapter 7 bankruptcy in 2013-11-23. This case, involving liquidating assets to pay off debts, was resolved by 02/27/2014."
Beatrice Y Ankamah — New York, 13-13816-mg


ᐅ Djan Emmanuel Annan, New York

Address: 20 W Mosholu Pkwy S Apt 9A Bronx, NY 10468-1151

Concise Description of Bankruptcy Case 15-13070-scc7: "In Bronx, NY, Djan Emmanuel Annan filed for Chapter 7 bankruptcy in 2015-11-19. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Djan Emmanuel Annan — New York, 15-13070


ᐅ Juliana Anokyewa, New York

Address: 1702 Nereid Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 09-17079-smb7: "Bronx, NY resident Juliana Anokyewa's 12.01.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Juliana Anokyewa — New York, 09-17079


ᐅ Elijah Ansah, New York

Address: 15 Elliot Pl Apt 5D Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-12588-mg: "In a Chapter 7 bankruptcy case, Elijah Ansah from Bronx, NY, saw his proceedings start in May 28, 2011 and complete by 2011-09-17, involving asset liquidation."
Elijah Ansah — New York, 11-12588-mg


ᐅ Sampson O Ansah, New York

Address: 2695 Briggs Ave Apt D Bronx, NY 10458

Concise Description of Bankruptcy Case 11-13477-alg7: "The case of Sampson O Ansah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sampson O Ansah — New York, 11-13477


ᐅ Yaw O Ansah, New York

Address: 2566 Radcliff Ave Apt 32 Bronx, NY 10469

Bankruptcy Case 13-11684-reg Overview: "Yaw O Ansah's bankruptcy, initiated in 2013-05-22 and concluded by 2013-08-26 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yaw O Ansah — New York, 13-11684


ᐅ Isaac Ansere, New York

Address: 1075 Gerard Ave Apt 115C Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-12333-jmp: "The bankruptcy record of Isaac Ansere from Bronx, NY, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2012."
Isaac Ansere — New York, 12-12333


ᐅ Lisette Antepara, New York

Address: 2907 Grace Ave Fl 1 Bronx, NY 10469

Bankruptcy Case 10-11631-ajg Summary: "In Bronx, NY, Lisette Antepara filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Lisette Antepara — New York, 10-11631


ᐅ Ronnie V Antezzo, New York

Address: 1600 Parkview Ave Apt 7C Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-12822-shl: "The case of Ronnie V Antezzo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie V Antezzo — New York, 11-12822


ᐅ Tammie Anthony, New York

Address: 140 Asch Loop Apt 6B Bronx, NY 10475-4053

Concise Description of Bankruptcy Case 15-13337-mew7: "Bronx, NY resident Tammie Anthony's December 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2016."
Tammie Anthony — New York, 15-13337


ᐅ Johnson Anto, New York

Address: 755 White Plains Rd Apt 4B Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 10-14535-brl: "Johnson Anto's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-08-25, led to asset liquidation, with the case closing in 2010-12-15."
Johnson Anto — New York, 10-14535


ᐅ Maria Antonio, New York

Address: 1950 Andrews Ave Apt 5B2 Bronx, NY 10453

Bankruptcy Case 10-11090-jmp Summary: "The case of Maria Antonio in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Antonio — New York, 10-11090


ᐅ Wanda M Antonio, New York

Address: 1500 Popham Ave Apt 6D Bronx, NY 10453-7220

Snapshot of U.S. Bankruptcy Proceeding Case 15-11549-smb: "The case of Wanda M Antonio in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda M Antonio — New York, 15-11549


ᐅ Grace Antwi, New York

Address: 2334 Tiebout Ave Apt 4D Bronx, NY 10458

Bankruptcy Case 10-10875-ajg Summary: "Grace Antwi's bankruptcy, initiated in 2010-02-20 and concluded by 2010-06-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Antwi — New York, 10-10875


ᐅ Carl Anumah, New York

Address: 84 W 174th St Bronx, NY 10453

Concise Description of Bankruptcy Case 10-16131-alg7: "The bankruptcy filing by Carl Anumah, undertaken in 2010-11-17 in Bronx, NY under Chapter 7, concluded with discharge in 03.09.2011 after liquidating assets."
Carl Anumah — New York, 10-16131


ᐅ Teresita Anunciacion, New York

Address: 22 Metropolitan Oval Apt 3B Bronx, NY 10462-6770

Concise Description of Bankruptcy Case 14-10458-scc7: "The case of Teresita Anunciacion in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresita Anunciacion — New York, 14-10458


ᐅ Emeka Anyaduba, New York

Address: 3461 Fish Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 12-14557-mg7: "Emeka Anyaduba's bankruptcy, initiated in November 2012 and concluded by 2013-02-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emeka Anyaduba — New York, 12-14557-mg


ᐅ Pedro Anziani, New York

Address: 2167 Bruckner Blvd Bronx, NY 10472

Concise Description of Bankruptcy Case 10-13404-smb7: "The bankruptcy filing by Pedro Anziani, undertaken in Jun 26, 2010 in Bronx, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Pedro Anziani — New York, 10-13404


ᐅ Elsa Aponte, New York

Address: 900 Lydig Ave Apt 1A Bronx, NY 10462-2126

Brief Overview of Bankruptcy Case 2014-12047-reg: "The bankruptcy record of Elsa Aponte from Bronx, NY, shows a Chapter 7 case filed in Jul 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2014."
Elsa Aponte — New York, 2014-12047


ᐅ Eve Lizzette Aponte, New York

Address: 3081 Villa Ave Apt 5C Bronx, NY 10468-1321

Snapshot of U.S. Bankruptcy Proceeding Case 08-12728-shl: "Filing for Chapter 13 bankruptcy in July 2008, Eve Lizzette Aponte from Bronx, NY, structured a repayment plan, achieving discharge in May 17, 2013."
Eve Lizzette Aponte — New York, 08-12728


ᐅ George Aponte, New York

Address: 4212 Ely Ave Bronx, NY 10466

Bankruptcy Case 09-16059-alg Overview: "In a Chapter 7 bankruptcy case, George Aponte from Bronx, NY, saw his proceedings start in 10/09/2009 and complete by 2010-01-15, involving asset liquidation."
George Aponte — New York, 09-16059


ᐅ Joie M Aponte, New York

Address: 1212 Seneca Ave Apt 2C Bronx, NY 10474

Snapshot of U.S. Bankruptcy Proceeding Case 13-13937-rg: "In a Chapter 7 bankruptcy case, Joie M Aponte from Bronx, NY, saw their proceedings start in Dec 5, 2013 and complete by 2014-03-11, involving asset liquidation."
Joie M Aponte — New York, 13-13937-rg


ᐅ Linnette Aponte, New York

Address: 775 Fox St Apt 6E Bronx, NY 10455-2045

Bankruptcy Case 14-12987-scc Overview: "The bankruptcy record of Linnette Aponte from Bronx, NY, shows a Chapter 7 case filed in 10/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Linnette Aponte — New York, 14-12987


ᐅ Lupe Maria Aponte, New York

Address: 1157 Intervale Ave Apt 9B Bronx, NY 10459

Concise Description of Bankruptcy Case 11-13121-alg7: "Bronx, NY resident Lupe Maria Aponte's June 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Lupe Maria Aponte — New York, 11-13121


ᐅ Maria Aponte, New York

Address: 830 Fox St Apt 4G Bronx, NY 10459

Bankruptcy Case 13-12087-alg Summary: "The bankruptcy record of Maria Aponte from Bronx, NY, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
Maria Aponte — New York, 13-12087


ᐅ Maribel Aponte, New York

Address: 720 Saint Marys St Apt 4G Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 13-13180-smb: "In a Chapter 7 bankruptcy case, Maribel Aponte from Bronx, NY, saw her proceedings start in 2013-09-30 and complete by 01.04.2014, involving asset liquidation."
Maribel Aponte — New York, 13-13180


ᐅ Mark Aponte, New York

Address: 2235 Cruger Ave Apt 1A Bronx, NY 10467

Bankruptcy Case 13-10582-alg Summary: "Mark Aponte's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-02-28, led to asset liquidation, with the case closing in Jun 4, 2013."
Mark Aponte — New York, 13-10582


ᐅ Marlin Aponte, New York

Address: 145 W 168th St Apt 6A Bronx, NY 10452

Bankruptcy Case 10-10979-alg Overview: "The case of Marlin Aponte in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlin Aponte — New York, 10-10979


ᐅ Adam K Aponte, New York

Address: 900 Lydig Ave Apt 1A Bronx, NY 10462-2126

Brief Overview of Bankruptcy Case 14-12047-reg: "In a Chapter 7 bankruptcy case, Adam K Aponte from Bronx, NY, saw their proceedings start in Jul 12, 2014 and complete by 2014-10-10, involving asset liquidation."
Adam K Aponte — New York, 14-12047


ᐅ Ana Aponte, New York

Address: 820 Thieriot Ave Apt 6K Bronx, NY 10473

Bankruptcy Case 10-13316-jmp Overview: "Bronx, NY resident Ana Aponte's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Ana Aponte — New York, 10-13316


ᐅ Milagros Aponte, New York

Address: 120 Benchley Pl Apt 15H Bronx, NY 10475

Bankruptcy Case 09-16236-jmp Overview: "Bronx, NY resident Milagros Aponte's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Milagros Aponte — New York, 09-16236


ᐅ Minerva Aponte, New York

Address: 422 Screvin Ave Bronx, NY 10473-1810

Concise Description of Bankruptcy Case 15-11638-smb7: "Minerva Aponte's Chapter 7 bankruptcy, filed in Bronx, NY in Jun 22, 2015, led to asset liquidation, with the case closing in 09.20.2015."
Minerva Aponte — New York, 15-11638


ᐅ Angel Aponte, New York

Address: 2845 University Ave Apt 3C Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-12392-alg: "Angel Aponte's bankruptcy, initiated in 2010-04-30 and concluded by 08/20/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Aponte — New York, 10-12392


ᐅ Angel L Aponte, New York

Address: 2170 Bathgate Ave Apt 1A Bronx, NY 10457-2511

Snapshot of U.S. Bankruptcy Proceeding Case 15-12361-mew: "In Bronx, NY, Angel L Aponte filed for Chapter 7 bankruptcy in 08.25.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Angel L Aponte — New York, 15-12361


ᐅ Carlos Aponte, New York

Address: 232 Cypress Ave Apt 22 Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 10-12587-jmp: "Carlos Aponte's Chapter 7 bankruptcy, filed in Bronx, NY in May 14, 2010, led to asset liquidation, with the case closing in Sep 3, 2010."
Carlos Aponte — New York, 10-12587


ᐅ Carmen Aponte, New York

Address: 370 Brook Ave Apt 16D Bronx, NY 10454

Brief Overview of Bankruptcy Case 10-12969-scc: "Bronx, NY resident Carmen Aponte's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2010."
Carmen Aponte — New York, 10-12969


ᐅ Castidad D Aponte, New York

Address: 1299 Grand Concourse Apt 23A Bronx, NY 10452-7637

Concise Description of Bankruptcy Case 15-13108-shl7: "Bronx, NY resident Castidad D Aponte's 11/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2016."
Castidad D Aponte — New York, 15-13108


ᐅ Snowden Rosemary Aponte, New York

Address: 219 Admiral Ln Bronx, NY 10473

Concise Description of Bankruptcy Case 10-14543-reg7: "Bronx, NY resident Snowden Rosemary Aponte's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Snowden Rosemary Aponte — New York, 10-14543


ᐅ Virginia L Aponte, New York

Address: 1770 Mahan Ave Apt 2E Bronx, NY 10461

Bankruptcy Case 12-11066-alg Summary: "In a Chapter 7 bankruptcy case, Virginia L Aponte from Bronx, NY, saw her proceedings start in Mar 17, 2012 and complete by 2012-07-07, involving asset liquidation."
Virginia L Aponte — New York, 12-11066


ᐅ Emmanuel Appiah, New York

Address: 1591 Metropolitan Ave Apt 2H Bronx, NY 10462

Bankruptcy Case 13-13307-jmp Summary: "Bronx, NY resident Emmanuel Appiah's October 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Emmanuel Appiah — New York, 13-13307


ᐅ Felicia Appiah, New York

Address: 1276 Lafayette Ave Apt 4A Bronx, NY 10474

Bankruptcy Case 10-14874-alg Overview: "The case of Felicia Appiah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Appiah — New York, 10-14874


ᐅ Frank Appiah, New York

Address: 600 Concord Ave Apt 4M Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-13542-smb: "Frank Appiah's Chapter 7 bankruptcy, filed in Bronx, NY in October 2013, led to asset liquidation, with the case closing in 02.04.2014."
Frank Appiah — New York, 13-13542


ᐅ George Appiah, New York

Address: 960 Sherman Ave Apt 3C Bronx, NY 10456-6456

Bankruptcy Case 14-10455-reg Summary: "In a Chapter 7 bankruptcy case, George Appiah from Bronx, NY, saw his proceedings start in 2014-02-28 and complete by 2014-05-29, involving asset liquidation."
George Appiah — New York, 14-10455


ᐅ Shelian L Appiah, New York

Address: 2422 Halsey St Bronx, NY 10461-3626

Brief Overview of Bankruptcy Case 14-12753-reg: "The bankruptcy filing by Shelian L Appiah, undertaken in 2014-09-29 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Shelian L Appiah — New York, 14-12753


ᐅ Yeboah Joyce Appiah, New York

Address: 1166 Grand Concourse Apt 21C Bronx, NY 10456

Bankruptcy Case 13-11823-brl Summary: "The case of Yeboah Joyce Appiah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeboah Joyce Appiah — New York, 13-11823


ᐅ Adresta Appram, New York

Address: 1563 Metropolitan Ave Apt 4H Bronx, NY 10462-6226

Bankruptcy Case 16-10361-scc Overview: "In Bronx, NY, Adresta Appram filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Adresta Appram — New York, 16-10361


ᐅ Linda Aprea, New York

Address: 4177 E Tremont Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 09-15957-jmp: "In Bronx, NY, Linda Aprea filed for Chapter 7 bankruptcy in 10.02.2009. This case, involving liquidating assets to pay off debts, was resolved by January 6, 2010."
Linda Aprea — New York, 09-15957


ᐅ Marco Aprea, New York

Address: 2587A Harding Ave Bronx, NY 10465-3121

Concise Description of Bankruptcy Case 16-10254-mew7: "In Bronx, NY, Marco Aprea filed for Chapter 7 bankruptcy in February 2, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2016."
Marco Aprea — New York, 16-10254


ᐅ Fernando Aquino, New York

Address: 3052 Kingsbridge Ter Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 09-17498-ajg: "The bankruptcy record of Fernando Aquino from Bronx, NY, shows a Chapter 7 case filed in 2009-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2010."
Fernando Aquino — New York, 09-17498


ᐅ Jose Aquino, New York

Address: 2301 Belmont Ave Apt 3 Bronx, NY 10458-8354

Bankruptcy Case 15-11457-smb Overview: "The case of Jose Aquino in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Aquino — New York, 15-11457


ᐅ Lourdes M Aquino, New York

Address: 31 W Tremont Ave Apt 5K Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-12702-jmp: "In Bronx, NY, Lourdes M Aquino filed for Chapter 7 bankruptcy in 08/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-23."
Lourdes M Aquino — New York, 13-12702


ᐅ Mayra Alexi Aquino, New York

Address: 1000 Simpson St Apt 5D Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-11976-shl: "Mayra Alexi Aquino's bankruptcy, initiated in 2011-04-28 and concluded by 08.18.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Alexi Aquino — New York, 11-11976


ᐅ Carlos A Aquino, New York

Address: 342 E 146th St Apt 2E Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 12-10157-smb: "In a Chapter 7 bankruptcy case, Carlos A Aquino from Bronx, NY, saw their proceedings start in January 2012 and complete by 2012-04-18, involving asset liquidation."
Carlos A Aquino — New York, 12-10157


ᐅ Castalia Alexandra Aquino, New York

Address: 150 E Clarke Pl Apt 5D Bronx, NY 10452-7654

Brief Overview of Bankruptcy Case 2014-11498-reg: "Castalia Alexandra Aquino's bankruptcy, initiated in May 19, 2014 and concluded by 08/17/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Castalia Alexandra Aquino — New York, 2014-11498


ᐅ Esteban Aracena, New York

Address: 175 Alexander Ave Apt 9F Bronx, NY 10454-3851

Bankruptcy Case 15-12976-shl Overview: "Esteban Aracena's bankruptcy, initiated in 2015-11-05 and concluded by Feb 3, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban Aracena — New York, 15-12976


ᐅ Rosa Aracena, New York

Address: 4385 Vireo Ave Apt 6D Bronx, NY 10470-2319

Bankruptcy Case 15-10865-mg Overview: "Bronx, NY resident Rosa Aracena's Apr 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2015."
Rosa Aracena — New York, 15-10865-mg


ᐅ Sonia Aracena, New York

Address: 3030 Johnson Ave Apt 2F Bronx, NY 10463

Bankruptcy Case 10-14975-reg Summary: "Sonia Aracena's bankruptcy, initiated in Sep 22, 2010 and concluded by December 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Aracena — New York, 10-14975


ᐅ Maria L Aragon, New York

Address: 115 Mcclellan St Apt 41A Bronx, NY 10452-8638

Brief Overview of Bankruptcy Case 16-10547-smb: "Maria L Aragon's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-03-07, led to asset liquidation, with the case closing in June 2016."
Maria L Aragon — New York, 16-10547


ᐅ Freweni Araia, New York

Address: 1959 McGraw Ave Apt 1B Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-11063-alg: "Freweni Araia's Chapter 7 bankruptcy, filed in Bronx, NY in 03.02.2010, led to asset liquidation, with the case closing in 06/22/2010."
Freweni Araia — New York, 10-11063


ᐅ Isidro Arana, New York

Address: 5 Minerva Pl Apt 5G Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-13935-ajg: "Isidro Arana's bankruptcy, initiated in 07.21.2010 and concluded by November 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro Arana — New York, 10-13935


ᐅ Elizabeth Arau, New York

Address: 1309 Washington Ave Apt 14A Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-16373-shl: "Bronx, NY resident Elizabeth Arau's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Elizabeth Arau — New York, 10-16373


ᐅ Alberto Araujo, New York

Address: 1770 Andrews Ave Apt 3E Bronx, NY 10453

Bankruptcy Case 10-14437-mg Summary: "The bankruptcy filing by Alberto Araujo, undertaken in August 2010 in Bronx, NY under Chapter 7, concluded with discharge in Nov 22, 2010 after liquidating assets."
Alberto Araujo — New York, 10-14437-mg


ᐅ Benjamin Araujo, New York

Address: 424 Turneur Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 09-17148-ajg7: "The bankruptcy filing by Benjamin Araujo, undertaken in 12/06/2009 in Bronx, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Benjamin Araujo — New York, 09-17148


ᐅ Domingo Araujo, New York

Address: 165 Saint Anns Ave Apt 7A Bronx, NY 10454

Bankruptcy Case 09-17217-ajg Summary: "The case of Domingo Araujo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Domingo Araujo — New York, 09-17217


ᐅ Erazo Galo Araujo, New York

Address: 315 E 206th St Apt 3H Bronx, NY 10467

Bankruptcy Case 13-11824-mg Overview: "The case of Erazo Galo Araujo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erazo Galo Araujo — New York, 13-11824-mg


ᐅ Emilio Ricardo Arbella, New York

Address: 1792 Gleason Ave # 2FL Bronx, NY 10472

Concise Description of Bankruptcy Case 12-11209-reg7: "In a Chapter 7 bankruptcy case, Emilio Ricardo Arbella from Bronx, NY, saw his proceedings start in Mar 27, 2012 and complete by 06/26/2012, involving asset liquidation."
Emilio Ricardo Arbella — New York, 12-11209


ᐅ Eric Arce, New York

Address: 639 Commonwealth Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 10-15056-reg: "The bankruptcy filing by Eric Arce, undertaken in 2010-09-25 in Bronx, NY under Chapter 7, concluded with discharge in 01/15/2011 after liquidating assets."
Eric Arce — New York, 10-15056


ᐅ Jacelyn Arce, New York

Address: 1465 Vyse Ave Apt 2B Bronx, NY 10460

Bankruptcy Case 10-16010-reg Summary: "The bankruptcy record of Jacelyn Arce from Bronx, NY, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2011."
Jacelyn Arce — New York, 10-16010


ᐅ Janet Arce, New York

Address: 1174 Sherman Ave Apt 3 Bronx, NY 10456

Concise Description of Bankruptcy Case 12-10844-reg7: "The case of Janet Arce in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Arce — New York, 12-10844


ᐅ Maria Arce, New York

Address: 2328B Gleason Ave # B Bronx, NY 10462

Bankruptcy Case 12-13334-brl Overview: "Maria Arce's bankruptcy, initiated in 08.03.2012 and concluded by November 23, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Arce — New York, 12-13334


ᐅ Iris Arcelay, New York

Address: 1601 Macombs Rd Apt 6D Bronx, NY 10452

Bankruptcy Case 10-15342-ajg Summary: "In Bronx, NY, Iris Arcelay filed for Chapter 7 bankruptcy in 10.13.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Iris Arcelay — New York, 10-15342


ᐅ Cinthya Arcentales, New York

Address: 1240 Washington Ave Apt 5E Bronx, NY 10456-3448

Concise Description of Bankruptcy Case 2014-12511-shl7: "The bankruptcy record of Cinthya Arcentales from Bronx, NY, shows a Chapter 7 case filed in 08.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2014."
Cinthya Arcentales — New York, 2014-12511


ᐅ Marivic Arceo, New York

Address: 2715 Claflin Ave Apt 3C Bronx, NY 10468-3316

Brief Overview of Bankruptcy Case 2014-12453-smb: "Marivic Arceo's bankruptcy, initiated in August 2014 and concluded by Nov 24, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marivic Arceo — New York, 2014-12453


ᐅ Leonard Bruce Archer, New York

Address: 870 E 175th St Apt 3D Bronx, NY 10460

Bankruptcy Case 11-15435-reg Overview: "In Bronx, NY, Leonard Bruce Archer filed for Chapter 7 bankruptcy in November 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2012."
Leonard Bruce Archer — New York, 11-15435


ᐅ Gail Denise Archer, New York

Address: 1469 Hammersley Ave Apt 1 Bronx, NY 10469-3024

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11520-smb: "In Bronx, NY, Gail Denise Archer filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2014."
Gail Denise Archer — New York, 2014-11520


ᐅ Charisse Archibald, New York

Address: 100 Alcott Pl Apt 11B Bronx, NY 10475-4114

Brief Overview of Bankruptcy Case 14-11856-reg: "The bankruptcy record of Charisse Archibald from Bronx, NY, shows a Chapter 7 case filed in 06/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Charisse Archibald — New York, 14-11856


ᐅ Edson H Archibald, New York

Address: PO Box 672106 Bronx, NY 10467-0802

Bankruptcy Case 15-10608-smb Summary: "In Bronx, NY, Edson H Archibald filed for Chapter 7 bankruptcy in 2015-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2015."
Edson H Archibald — New York, 15-10608


ᐅ Paula E Archibald, New York

Address: 3204 Eastchester Rd Apt 1 Bronx, NY 10469

Bankruptcy Case 13-11913-mg Summary: "The bankruptcy record of Paula E Archibald from Bronx, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2013."
Paula E Archibald — New York, 13-11913-mg


ᐅ Jocelyn Anais Archibold, New York

Address: 1304 Rosedale Ave Apt 2H Bronx, NY 10472-1827

Snapshot of U.S. Bankruptcy Proceeding Case 16-10317-scc: "Jocelyn Anais Archibold's bankruptcy, initiated in February 2016 and concluded by April 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Anais Archibold — New York, 16-10317


ᐅ Esther A Arevalo, New York

Address: 711 Walton Ave Apt 3R Bronx, NY 10451

Bankruptcy Case 12-14251-scc Summary: "Esther A Arevalo's bankruptcy, initiated in 2012-10-16 and concluded by Jan 20, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther A Arevalo — New York, 12-14251