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 Jose Carlos Arevalo, New York

Address: 140 Alcott Pl Apt 29A Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-12615-mg: "The case of Jose Carlos Arevalo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Carlos Arevalo — New York, 12-12615-mg


ᐅ Julia Arevalo, New York

Address: 3591 Bainbridge Ave Apt 6I Bronx, NY 10467

Bankruptcy Case 11-13859-smb Overview: "In a Chapter 7 bankruptcy case, Julia Arevalo from Bronx, NY, saw her proceedings start in August 2011 and complete by 12.04.2011, involving asset liquidation."
Julia Arevalo — New York, 11-13859


ᐅ Humberto A Arevalo, New York

Address: 333 E 176th St Apt 2F Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-14144-mg: "The bankruptcy record of Humberto A Arevalo from Bronx, NY, shows a Chapter 7 case filed in Dec 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2014."
Humberto A Arevalo — New York, 13-14144-mg


ᐅ Brian Joseph Argiento, New York

Address: 829 Throggs Neck Expy Bronx, NY 10465

Bankruptcy Case 13-14113-shl Overview: "In Bronx, NY, Brian Joseph Argiento filed for Chapter 7 bankruptcy in 12/19/2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 25, 2014."
Brian Joseph Argiento — New York, 13-14113


ᐅ Elena Argyros, New York

Address: 1650 Ohm Ave Bronx, NY 10465

Bankruptcy Case 13-12167-smb Overview: "In Bronx, NY, Elena Argyros filed for Chapter 7 bankruptcy in 2013-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Elena Argyros — New York, 13-12167


ᐅ Spiridon Argyros, New York

Address: 2007 Hobart Ave # 2 Bronx, NY 10461-3916

Bankruptcy Case 2014-12545-rg Overview: "In a Chapter 7 bankruptcy case, Spiridon Argyros from Bronx, NY, saw their proceedings start in September 2014 and complete by Dec 5, 2014, involving asset liquidation."
Spiridon Argyros — New York, 2014-12545-rg


ᐅ Noelia Arias, New York

Address: 2001 Dr Martin L King Jr Blvd Bronx, NY 10453

Bankruptcy Case 12-12539-jmp Overview: "In Bronx, NY, Noelia Arias filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12."
Noelia Arias — New York, 12-12539


ᐅ Amaury Arias, New York

Address: 1138 Washington Ave Apt 4C Bronx, NY 10456-5591

Concise Description of Bankruptcy Case 14-10744-smb7: "The case of Amaury Arias in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amaury Arias — New York, 14-10744


ᐅ Yubelka Altagracia Arias, New York

Address: 210 W 251st St Apt 7F Bronx, NY 10471

Bankruptcy Case 09-16239-alg Summary: "The bankruptcy record of Yubelka Altagracia Arias from Bronx, NY, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Yubelka Altagracia Arias — New York, 09-16239


ᐅ Juan D Arias, New York

Address: 1033 Bryant Ave Apt 2 Bronx, NY 10459-3814

Bankruptcy Case 16-11754-mg Summary: "The case of Juan D Arias in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan D Arias — New York, 16-11754-mg


ᐅ Fulbia M Arias, New York

Address: 321 E 153rd St Apt 2J Bronx, NY 10451-4942

Bankruptcy Case 15-10848-smb Overview: "The case of Fulbia M Arias in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fulbia M Arias — New York, 15-10848


ᐅ Leuris D Arias, New York

Address: 1460 Grand Concourse Apt 3F Bronx, NY 10457-8832

Snapshot of U.S. Bankruptcy Proceeding Case 15-12236-reg: "Leuris D Arias's bankruptcy, initiated in Aug 10, 2015 and concluded by 11.08.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leuris D Arias — New York, 15-12236


ᐅ Carmen Arias, New York

Address: 1425 Townsend Ave Apt 404 Bronx, NY 10452

Concise Description of Bankruptcy Case 11-13608-jmp7: "In Bronx, NY, Carmen Arias filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Carmen Arias — New York, 11-13608


ᐅ Marcela Arias, New York

Address: 2170 University Ave Apt 2T Bronx, NY 10453

Bankruptcy Case 10-11978-jmp Summary: "The case of Marcela Arias in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcela Arias — New York, 10-11978


ᐅ Rosa Arias, New York

Address: 1068 Gerard Ave Apt 2G Bronx, NY 10452

Concise Description of Bankruptcy Case 10-13233-ajg7: "Rosa Arias's Chapter 7 bankruptcy, filed in Bronx, NY in June 2010, led to asset liquidation, with the case closing in 10/08/2010."
Rosa Arias — New York, 10-13233


ᐅ Javier Arias, New York

Address: 3475 Bivona St Apt 12H Bronx, NY 10475-1408

Bankruptcy Case 15-12275-mg Overview: "The bankruptcy filing by Javier Arias, undertaken in August 13, 2015 in Bronx, NY under Chapter 7, concluded with discharge in November 11, 2015 after liquidating assets."
Javier Arias — New York, 15-12275-mg


ᐅ Jennifer A Arias, New York

Address: 730 E 221st St Apt 2A Bronx, NY 10467

Bankruptcy Case 09-15856-jmp Overview: "Jennifer A Arias's Chapter 7 bankruptcy, filed in Bronx, NY in September 2009, led to asset liquidation, with the case closing in January 2010."
Jennifer A Arias — New York, 09-15856


ᐅ Johanny D Arias, New York

Address: 3618 Irwin Ave Apt 1 Bronx, NY 10463

Brief Overview of Bankruptcy Case 11-13930-shl: "Johanny D Arias's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-08-17, led to asset liquidation, with the case closing in 12/07/2011."
Johanny D Arias — New York, 11-13930


ᐅ Jose G Arias, New York

Address: 3235 Parkside Pl Apt 4L Bronx, NY 10467

Bankruptcy Case 13-11441-brl Summary: "Jose G Arias's bankruptcy, initiated in 05.02.2013 and concluded by 08/06/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose G Arias — New York, 13-11441


ᐅ Jose M Arias, New York

Address: 2324 Walton Ave Apt 1G Bronx, NY 10468

Bankruptcy Case 11-13696-alg Overview: "The bankruptcy filing by Jose M Arias, undertaken in 2011-08-02 in Bronx, NY under Chapter 7, concluded with discharge in 11/22/2011 after liquidating assets."
Jose M Arias — New York, 11-13696


ᐅ Jose R Arias, New York

Address: 160 W 174th St Apt 12 Bronx, NY 10453

Bankruptcy Case 11-11798-reg Overview: "In a Chapter 7 bankruptcy case, Jose R Arias from Bronx, NY, saw their proceedings start in April 2011 and complete by 08/09/2011, involving asset liquidation."
Jose R Arias — New York, 11-11798


ᐅ Monika Arias, New York

Address: 2748 Mickle Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-13739-mg: "The bankruptcy record of Monika Arias from Bronx, NY, shows a Chapter 7 case filed in July 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Monika Arias — New York, 10-13739-mg


ᐅ Venecia Arias, New York

Address: 1359 Webster Ave Apt 7 Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-16449-alg: "The bankruptcy record of Venecia Arias from Bronx, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2011."
Venecia Arias — New York, 10-16449


ᐅ Meshach C Ariri, New York

Address: 4020 White Plains Rd Bronx, NY 10466-3004

Brief Overview of Bankruptcy Case 15-10019-smb: "Meshach C Ariri's bankruptcy, initiated in January 8, 2015 and concluded by April 8, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meshach C Ariri — New York, 15-10019


ᐅ Altagracia A Aristy, New York

Address: 1081 Rhinelander Ave Bronx, NY 10461-1337

Snapshot of U.S. Bankruptcy Proceeding Case 14-12794-mg: "Altagracia A Aristy's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-10-01, led to asset liquidation, with the case closing in 12/30/2014."
Altagracia A Aristy — New York, 14-12794-mg


ᐅ Komsun Arjara, New York

Address: 3555 Bruckner Blvd Apt 12J Bronx, NY 10461-5017

Brief Overview of Bankruptcy Case 09-14891-shl: "Komsun Arjara's Chapter 13 bankruptcy in Bronx, NY started in Aug 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 10/03/2012."
Komsun Arjara — New York, 09-14891


ᐅ Jean Rosemarie Arjoon, New York

Address: 3770 Willett Ave Apt PH Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-12578-alg: "The bankruptcy filing by Jean Rosemarie Arjoon, undertaken in June 2012 in Bronx, NY under Chapter 7, concluded with discharge in 10.08.2012 after liquidating assets."
Jean Rosemarie Arjoon — New York, 12-12578


ᐅ Paul Armand, New York

Address: 825 E 214th St Bronx, NY 10467

Bankruptcy Case 10-13392-scc Summary: "The case of Paul Armand in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Armand — New York, 10-13392


ᐅ Rosa Armienti, New York

Address: 1904 Vyse Ave Apt 4G Bronx, NY 10460

Concise Description of Bankruptcy Case 13-13809-mg7: "The bankruptcy record of Rosa Armienti from Bronx, NY, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in February 26, 2014."
Rosa Armienti — New York, 13-13809-mg


ᐅ Emma N Armoo, New York

Address: 2440 Hunter Ave Apt 13E Bronx, NY 10475

Concise Description of Bankruptcy Case 11-13673-smb7: "In Bronx, NY, Emma N Armoo filed for Chapter 7 bankruptcy in Aug 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 21, 2011."
Emma N Armoo — New York, 11-13673


ᐅ Gloria Armstead, New York

Address: 4100 Hutchinson River Pkwy E Apt 20H Bronx, NY 10475

Concise Description of Bankruptcy Case 10-11639-reg7: "The bankruptcy filing by Gloria Armstead, undertaken in 03.30.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-07-20 after liquidating assets."
Gloria Armstead — New York, 10-11639


ᐅ Ralsheila Armstrong, New York

Address: 1363 Franklin Ave Apt 3E Bronx, NY 10456

Bankruptcy Case 13-13258-smb Summary: "Bronx, NY resident Ralsheila Armstrong's Oct 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2014."
Ralsheila Armstrong — New York, 13-13258


ᐅ Alfonso D Armwood, New York

Address: 2752 Laconia Ave Bronx, NY 10469-1417

Bankruptcy Case 15-11823-mg Summary: "The case of Alfonso D Armwood in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso D Armwood — New York, 15-11823-mg


ᐅ Osvaldo M Arnaud, New York

Address: 1751 Van Buren St Apt 3E Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-11903-alg: "Bronx, NY resident Osvaldo M Arnaud's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Osvaldo M Arnaud — New York, 11-11903


ᐅ Iris Arneman, New York

Address: 880 Colgate Ave Apt 9F Bronx, NY 10473

Concise Description of Bankruptcy Case 10-16064-mg7: "Iris Arneman's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 13, 2010, led to asset liquidation, with the case closing in 2011-03-05."
Iris Arneman — New York, 10-16064-mg


ᐅ William Arnold, New York

Address: 767 Saint Anns Ave Apt D Bronx, NY 10456

Concise Description of Bankruptcy Case 09-17312-reg7: "The case of William Arnold in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Arnold — New York, 09-17312


ᐅ Brenda D Arnold, New York

Address: 312 Newman Ave Bronx, NY 10473

Bankruptcy Case 12-15047-scc Overview: "In a Chapter 7 bankruptcy case, Brenda D Arnold from Bronx, NY, saw her proceedings start in Dec 28, 2012 and complete by April 2013, involving asset liquidation."
Brenda D Arnold — New York, 12-15047


ᐅ Ana Arocena, New York

Address: 333 E Mosholu Pkwy N Apt 3B Bronx, NY 10467-4809

Snapshot of U.S. Bankruptcy Proceeding Case 15-13193-mew: "Bronx, NY resident Ana Arocena's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2016."
Ana Arocena — New York, 15-13193


ᐅ Anthony N Aromando, New York

Address: 2912 Greene Pl Bronx, NY 10465

Bankruptcy Case 13-11538-reg Overview: "In a Chapter 7 bankruptcy case, Anthony N Aromando from Bronx, NY, saw their proceedings start in 05.11.2013 and complete by 08.15.2013, involving asset liquidation."
Anthony N Aromando — New York, 13-11538


ᐅ Ernie Aronis, New York

Address: 3214 Country Club Rd Bsmt Apt Bronx, NY 10465-1235

Concise Description of Bankruptcy Case 2014-11016-reg7: "In a Chapter 7 bankruptcy case, Ernie Aronis from Bronx, NY, saw his proceedings start in Apr 10, 2014 and complete by July 9, 2014, involving asset liquidation."
Ernie Aronis — New York, 2014-11016


ᐅ Pedro Arrellano, New York

Address: 20 W Mosholu Pkwy S Apt 3D Bronx, NY 10468

Bankruptcy Case 13-13912-smb Overview: "Bronx, NY resident Pedro Arrellano's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.09.2014."
Pedro Arrellano — New York, 13-13912


ᐅ Grace Arriaga, New York

Address: 1228 Taylor Ave Bronx, NY 10472

Bankruptcy Case 12-11359-jmp Summary: "In Bronx, NY, Grace Arriaga filed for Chapter 7 bankruptcy in Apr 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2012."
Grace Arriaga — New York, 12-11359


ᐅ Luis M Arriaga, New York

Address: 3204 Park Ave Apt 6F Bronx, NY 10451-4047

Brief Overview of Bankruptcy Case 2014-11465-scc: "The case of Luis M Arriaga in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis M Arriaga — New York, 2014-11465


ᐅ Selena Ann Arriaga, New York

Address: 1802 Lurting Ave Apt 1B Bronx, NY 10461-1449

Brief Overview of Bankruptcy Case 14-10059-smb: "In Bronx, NY, Selena Ann Arriaga filed for Chapter 7 bankruptcy in 01.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2014."
Selena Ann Arriaga — New York, 14-10059


ᐅ John F Arroyave, New York

Address: 755 Oakland Pl Apt 4C Bronx, NY 10457-3615

Bankruptcy Case 15-10114-jlg Overview: "In a Chapter 7 bankruptcy case, John F Arroyave from Bronx, NY, saw their proceedings start in January 22, 2015 and complete by April 22, 2015, involving asset liquidation."
John F Arroyave — New York, 15-10114


ᐅ Elizabeth Arroyo, New York

Address: 3505 Rochambeau Ave Apt 4G Bronx, NY 10467-1359

Bankruptcy Case 15-10948-mg Summary: "Elizabeth Arroyo's Chapter 7 bankruptcy, filed in Bronx, NY in 04.16.2015, led to asset liquidation, with the case closing in 07/15/2015."
Elizabeth Arroyo — New York, 15-10948-mg


ᐅ Gilbert Arroyo, New York

Address: 3363 Sedgwick Ave Apt 6R Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-11752-smb: "The case of Gilbert Arroyo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Arroyo — New York, 12-11752


ᐅ Sylvia Arroyo, New York

Address: 2916 Saint Theresa Ave Apt 3G Bronx, NY 10461

Bankruptcy Case 11-11863-mg Summary: "Bronx, NY resident Sylvia Arroyo's 04.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2011."
Sylvia Arroyo — New York, 11-11863-mg


ᐅ Iliana Arroyo, New York

Address: 100 Casals Pl Apt 17D Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-11575-reg: "In a Chapter 7 bankruptcy case, Iliana Arroyo from Bronx, NY, saw her proceedings start in 2013-05-14 and complete by 08.18.2013, involving asset liquidation."
Iliana Arroyo — New York, 13-11575


ᐅ Jessica Arroyo, New York

Address: 1072 Olmstead Ave Apt 1 Bronx, NY 10472-6141

Concise Description of Bankruptcy Case 15-11354-smb7: "In Bronx, NY, Jessica Arroyo filed for Chapter 7 bankruptcy in 05.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-21."
Jessica Arroyo — New York, 15-11354


ᐅ Nilda Arroyo, New York

Address: 350 E 137th St 19TH Bronx, NY 10454

Brief Overview of Bankruptcy Case 13-12249-brl: "Nilda Arroyo's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-07-08, led to asset liquidation, with the case closing in Oct 9, 2013."
Nilda Arroyo — New York, 13-12249


ᐅ John A Arroyo, New York

Address: 1505 Grand Concourse Apt 2E Bronx, NY 10452

Bankruptcy Case 09-15865-brl Summary: "Bronx, NY resident John A Arroyo's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
John A Arroyo — New York, 09-15865


ᐅ Christina Arroyo, New York

Address: 1170 229th Dr S Apt 10A Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-12333-reg: "In Bronx, NY, Christina Arroyo filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2010."
Christina Arroyo — New York, 10-12333


ᐅ Jose L Arroyo, New York

Address: 2363 Southern Blvd Apt 5E Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-12613-alg: "Bronx, NY resident Jose L Arroyo's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Jose L Arroyo — New York, 11-12613


ᐅ Robert G Arroyo, New York

Address: PO Box 464 Bronx, NY 10461-0208

Concise Description of Bankruptcy Case 2014-12241-rg7: "In a Chapter 7 bankruptcy case, Robert G Arroyo from Bronx, NY, saw their proceedings start in 07.31.2014 and complete by 2014-10-29, involving asset liquidation."
Robert G Arroyo — New York, 2014-12241-rg


ᐅ Edgar Luis Arroyo, New York

Address: 250 Bedford Park Blvd Bronx, NY 10458-2524

Brief Overview of Bankruptcy Case 15-13385-smb: "The bankruptcy record of Edgar Luis Arroyo from Bronx, NY, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Edgar Luis Arroyo — New York, 15-13385


ᐅ Rafael Emilio Arte, New York

Address: 1144 Stratford Ave Apt 1 Bronx, NY 10472

Bankruptcy Case 11-10250-smb Overview: "The bankruptcy record of Rafael Emilio Arte from Bronx, NY, shows a Chapter 7 case filed in Jan 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Rafael Emilio Arte — New York, 11-10250


ᐅ Ariosto Arteaga, New York

Address: 457 Olmstead Ave Bronx, NY 10473-1603

Bankruptcy Case 15-10853-scc Summary: "The case of Ariosto Arteaga in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariosto Arteaga — New York, 15-10853


ᐅ Khadejah J Artemus, New York

Address: 40 W Mosholu Pkwy S Apt 27J Bronx, NY 10468

Bankruptcy Case 12-11113-reg Summary: "Khadejah J Artemus's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 21, 2012, led to asset liquidation, with the case closing in 07.11.2012."
Khadejah J Artemus — New York, 12-11113


ᐅ Francisco A Arteta, New York

Address: 2829 Sedgwick Ave Apt 7H Bronx, NY 10468-2055

Snapshot of U.S. Bankruptcy Proceeding Case 16-10855-shl: "In Bronx, NY, Francisco A Arteta filed for Chapter 7 bankruptcy in 2016-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Francisco A Arteta — New York, 16-10855


ᐅ Eunice N Arthur, New York

Address: 1314 Nelson Ave Apt 4A Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-12260-mg: "The bankruptcy record of Eunice N Arthur from Bronx, NY, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Eunice N Arthur — New York, 11-12260-mg


ᐅ Gabriel K Arthur, New York

Address: 116 E Mosholu Pkwy S Apt 49 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 13-11039-jmp: "Bronx, NY resident Gabriel K Arthur's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2013."
Gabriel K Arthur — New York, 13-11039


ᐅ Tamika N Arthur, New York

Address: 333 E 181st St Bronx, NY 10457

Bankruptcy Case 13-13291-alg Overview: "In Bronx, NY, Tamika N Arthur filed for Chapter 7 bankruptcy in 2013-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2014."
Tamika N Arthur — New York, 13-13291


ᐅ Dorothy Arthurton, New York

Address: 3632 Harper Ave Bronx, NY 10466

Bankruptcy Case 13-10781-alg Summary: "Dorothy Arthurton's bankruptcy, initiated in March 15, 2013 and concluded by 2013-06-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Arthurton — New York, 13-10781


ᐅ Roxanne Artuz, New York

Address: 3227 Bainbridge Ave Apt 3C Bronx, NY 10467

Concise Description of Bankruptcy Case 10-14065-brl7: "The case of Roxanne Artuz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Artuz — New York, 10-14065


ᐅ Hayde A Arvelo, New York

Address: 1457 Ogden Ave Apt 8 Bronx, NY 10452

Bankruptcy Case 11-11110-shl Summary: "Hayde A Arvelo's bankruptcy, initiated in March 2011 and concluded by June 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayde A Arvelo — New York, 11-11110


ᐅ Victoria Arya, New York

Address: 130 Van Cortlandt Ave W Apt 2B Bronx, NY 10463

Bankruptcy Case 10-11068-alg Overview: "In a Chapter 7 bankruptcy case, Victoria Arya from Bronx, NY, saw her proceedings start in 03/02/2010 and complete by 06.22.2010, involving asset liquidation."
Victoria Arya — New York, 10-11068


ᐅ Gabriel Arzola, New York

Address: 1420 Edwards Ave Apt 1F Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-14557-smb: "The case of Gabriel Arzola in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Arzola — New York, 10-14557


ᐅ Enna Arzu, New York

Address: 996 Aldus St Apt 2A Bronx, NY 10459-3710

Bankruptcy Case 15-10973-shl Overview: "Enna Arzu's bankruptcy, initiated in 04/19/2015 and concluded by 2015-07-18 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enna Arzu — New York, 15-10973


ᐅ Hector Arzu, New York

Address: 1995 Creston Ave Apt 1W Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 09-16601-alg: "Hector Arzu's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-11-03, led to asset liquidation, with the case closing in 2010-02-07."
Hector Arzu — New York, 09-16601


ᐅ Eunice Asabere, New York

Address: 1187 Anderson Ave Apt 1E Bronx, NY 10452

Brief Overview of Bankruptcy Case 09-16841-ajg: "The case of Eunice Asabere in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eunice Asabere — New York, 09-16841


ᐅ Arjuna Asad, New York

Address: 2810 Miles Ave Apt 3 Bronx, NY 10465

Bankruptcy Case 10-14106-smb Overview: "Arjuna Asad's bankruptcy, initiated in 2010-07-29 and concluded by Nov 18, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arjuna Asad — New York, 10-14106


ᐅ Newlove Asamoah, New York

Address: 4050 Bruner Ave Bronx, NY 10466

Bankruptcy Case 10-16534-jmp Overview: "Bronx, NY resident Newlove Asamoah's 12/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Newlove Asamoah — New York, 10-16534


ᐅ Alice Asante, New York

Address: 2087 Creston Ave Apt 12A Bronx, NY 10453

Bankruptcy Case 11-13067-ajg Overview: "In Bronx, NY, Alice Asante filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
Alice Asante — New York, 11-13067


ᐅ Ben Asante, New York

Address: 918 Morris Ave Apt 1E Bronx, NY 10451

Bankruptcy Case 10-12884-jmp Overview: "The bankruptcy record of Ben Asante from Bronx, NY, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Ben Asante — New York, 10-12884


ᐅ Gilbert Asante, New York

Address: 3619 Boller Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 10-15246-shl7: "The case of Gilbert Asante in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Asante — New York, 10-15246


ᐅ Margaret Asante, New York

Address: 3300 Palmer Ave Apt 213 Bronx, NY 10475

Bankruptcy Case 10-13618-ajg Overview: "Margaret Asante's bankruptcy, initiated in 07.07.2010 and concluded by 10.27.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Asante — New York, 10-13618


ᐅ Philomina Asante, New York

Address: 1165 Shakespeare Ave Apt 1B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-11586-ajg: "In a Chapter 7 bankruptcy case, Philomina Asante from Bronx, NY, saw their proceedings start in 04.05.2011 and complete by 07.26.2011, involving asset liquidation."
Philomina Asante — New York, 11-11586


ᐅ Rosa Asencio, New York

Address: 15 E Clarke Pl Apt 12E Bronx, NY 10452-7520

Bankruptcy Case 15-13139-shl Overview: "Rosa Asencio's bankruptcy, initiated in November 2015 and concluded by 2016-02-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Asencio — New York, 15-13139


ᐅ Wendy Evangelina Asencio, New York

Address: 3254 Olinville Ave Apt 3 Bronx, NY 10467

Bankruptcy Case 11-10922-alg Overview: "In Bronx, NY, Wendy Evangelina Asencio filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2011."
Wendy Evangelina Asencio — New York, 11-10922


ᐅ Maria Asencion, New York

Address: 1738 University Ave Apt 4H Bronx, NY 10453

Bankruptcy Case 12-14539-alg Overview: "The bankruptcy record of Maria Asencion from Bronx, NY, shows a Chapter 7 case filed in 2012-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-12."
Maria Asencion — New York, 12-14539


ᐅ Veronica Ashantewaa, New York

Address: 1316 Morris Ave Apt 2 Bronx, NY 10456

Bankruptcy Case 10-15229-jmp Overview: "The bankruptcy filing by Veronica Ashantewaa, undertaken in 10/04/2010 in Bronx, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Veronica Ashantewaa — New York, 10-15229


ᐅ Ricardo E Ashby, New York

Address: 630 Concord Ave Apt 7D Bronx, NY 10455-3161

Snapshot of U.S. Bankruptcy Proceeding Case 16-11519-mew: "In Bronx, NY, Ricardo E Ashby filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2016."
Ricardo E Ashby — New York, 16-11519


ᐅ Calvin E Ashby, New York

Address: 230 Echo Pl Apt 10A Bronx, NY 10457-5676

Concise Description of Bankruptcy Case 14-13488-reg7: "The bankruptcy record of Calvin E Ashby from Bronx, NY, shows a Chapter 7 case filed in Dec 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2015."
Calvin E Ashby — New York, 14-13488


ᐅ Gloria Ashby, New York

Address: 920 Baychester Ave Apt 3A Bronx, NY 10475-1742

Bankruptcy Case 2014-10951-shl Overview: "In a Chapter 7 bankruptcy case, Gloria Ashby from Bronx, NY, saw her proceedings start in 04.04.2014 and complete by 2014-07-03, involving asset liquidation."
Gloria Ashby — New York, 2014-10951


ᐅ Rehan Ashfaq, New York

Address: 2150 Wallace Ave Apt 6A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 09-16950-mg: "Bronx, NY resident Rehan Ashfaq's 11.23.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.27.2010."
Rehan Ashfaq — New York, 09-16950-mg


ᐅ Benjamin Ashitey, New York

Address: 120 Alcott Pl Apt 8K Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 11-15893-jmp: "In a Chapter 7 bankruptcy case, Benjamin Ashitey from Bronx, NY, saw his proceedings start in 12/28/2011 and complete by 04/18/2012, involving asset liquidation."
Benjamin Ashitey — New York, 11-15893


ᐅ Jacqueline A Ashley, New York

Address: 1334 Louis Nine Blvd Apt 3B Bronx, NY 10459-3393

Bankruptcy Case 15-12590-shl Overview: "The bankruptcy filing by Jacqueline A Ashley, undertaken in September 2015 in Bronx, NY under Chapter 7, concluded with discharge in 12/20/2015 after liquidating assets."
Jacqueline A Ashley — New York, 15-12590


ᐅ Sherille V Ashmeade, New York

Address: 2325 Bronxwood Ave Bronx, NY 10469

Bankruptcy Case 13-11101-jmp Summary: "In Bronx, NY, Sherille V Ashmeade filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Sherille V Ashmeade — New York, 13-11101


ᐅ Sonia L Ashmeade, New York

Address: 755 E 220th St Apt 1 Bronx, NY 10467-5309

Brief Overview of Bankruptcy Case 2014-12219-reg: "In Bronx, NY, Sonia L Ashmeade filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Sonia L Ashmeade — New York, 2014-12219


ᐅ Elizabeth Asiedu, New York

Address: 1437 Shakespeare Ave Apt 2A Bronx, NY 10452-1865

Bankruptcy Case 15-10209-mg Summary: "In Bronx, NY, Elizabeth Asiedu filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Elizabeth Asiedu — New York, 15-10209-mg


ᐅ Emmanuel Tenkorang Asiedu, New York

Address: 1505 Metropolitan Ave Apt 3B Bronx, NY 10462-6146

Brief Overview of Bankruptcy Case 14-10429-smb: "In Bronx, NY, Emmanuel Tenkorang Asiedu filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Emmanuel Tenkorang Asiedu — New York, 14-10429


ᐅ Grace Yaa Asiedu, New York

Address: 996 E 241st St Bronx, NY 10466-1039

Bankruptcy Case 16-10226-smb Summary: "Bronx, NY resident Grace Yaa Asiedu's 01.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Grace Yaa Asiedu — New York, 16-10226


ᐅ Mercy Asiedu, New York

Address: 880 Colgate Ave Apt 2H Bronx, NY 10473-4806

Brief Overview of Bankruptcy Case 15-10399-scc: "Bronx, NY resident Mercy Asiedu's February 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2015."
Mercy Asiedu — New York, 15-10399


ᐅ Kenneth Askew, New York

Address: PO Box 758 Bronx, NY 10451

Bankruptcy Case 11-10101-jmp Overview: "The case of Kenneth Askew in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Askew — New York, 11-10101


ᐅ Richard Assam, New York

Address: 1487 Teller Ave Apt 3A Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 09-16385-reg: "Richard Assam's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 26, 2009, led to asset liquidation, with the case closing in January 25, 2010."
Richard Assam — New York, 09-16385


ᐅ Viwanou Assogba, New York

Address: 1785 Townsend Ave Bronx, NY 10453-7965

Bankruptcy Case 2014-12059-scc Overview: "The bankruptcy filing by Viwanou Assogba, undertaken in Jul 14, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 10.12.2014 after liquidating assets."
Viwanou Assogba — New York, 2014-12059


ᐅ Simbey Assoumanou, New York

Address: 1892 Morris Ave Apt 2D Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-14614-reg: "The bankruptcy filing by Simbey Assoumanou, undertaken in August 30, 2010 in Bronx, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Simbey Assoumanou — New York, 10-14614


ᐅ Marisol Astacio, New York

Address: 221 W 233rd St Apt 2J Bronx, NY 10463-4132

Bankruptcy Case 14-10475-scc Overview: "The bankruptcy record of Marisol Astacio from Bronx, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Marisol Astacio — New York, 14-10475


ᐅ Barbara Astier, New York

Address: 930 Sheridan Ave Apt 3H Bronx, NY 10451-3340

Bankruptcy Case 15-10438-smb Overview: "Barbara Astier's Chapter 7 bankruptcy, filed in Bronx, NY in 02/26/2015, led to asset liquidation, with the case closing in May 27, 2015."
Barbara Astier — New York, 15-10438