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 Lenora Oliver, New York

Address: 150 W 225th St Apt 21G Bronx, NY 10463

Bankruptcy Case 13-11367-jmp Overview: "Bronx, NY resident Lenora Oliver's April 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Lenora Oliver — New York, 13-11367


ᐅ Lesroy Oliver, New York

Address: 2690 Morris Ave Apt 3J Bronx, NY 10468

Bankruptcy Case 10-15425-jmp Summary: "The bankruptcy filing by Lesroy Oliver, undertaken in Oct 18, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Lesroy Oliver — New York, 10-15425


ᐅ Waverly Oliver, New York

Address: 40 Metropolitan Oval Apt 7H Bronx, NY 10462

Bankruptcy Case 13-12251-scc Summary: "In Bronx, NY, Waverly Oliver filed for Chapter 7 bankruptcy in Jul 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2013."
Waverly Oliver — New York, 13-12251


ᐅ Elizabeth Olivera, New York

Address: 2256 Walton Ave Apt 4G Bronx, NY 10453

Bankruptcy Case 10-15328-jmp Overview: "The bankruptcy filing by Elizabeth Olivera, undertaken in Oct 12, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 01/05/2011 after liquidating assets."
Elizabeth Olivera — New York, 10-15328


ᐅ Cynthia Oliveras, New York

Address: 2201 Haviland Ave Apt A55 Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-13563-jmp: "In a Chapter 7 bankruptcy case, Cynthia Oliveras from Bronx, NY, saw her proceedings start in July 4, 2010 and complete by 10.24.2010, involving asset liquidation."
Cynthia Oliveras — New York, 10-13563


ᐅ Geralda Oliveras, New York

Address: 831 Fox St Apt 2A Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-13435-smb: "The bankruptcy record of Geralda Oliveras from Bronx, NY, shows a Chapter 7 case filed in 07.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-03."
Geralda Oliveras — New York, 11-13435


ᐅ Maribel Oliveras, New York

Address: 2185 Valentine Ave Apt 6J Bronx, NY 10457-2247

Brief Overview of Bankruptcy Case 16-11634-mg: "Maribel Oliveras's bankruptcy, initiated in June 2016 and concluded by 2016-08-31 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Oliveras — New York, 16-11634-mg


ᐅ Marilyn Oliveras, New York

Address: 1132 229th Dr S Apt 14B Bronx, NY 10466

Concise Description of Bankruptcy Case 10-11200-scc7: "In a Chapter 7 bankruptcy case, Marilyn Oliveras from Bronx, NY, saw her proceedings start in 2010-03-09 and complete by Jun 29, 2010, involving asset liquidation."
Marilyn Oliveras — New York, 10-11200


ᐅ Karinie Olivero, New York

Address: 115 E Mosholu Pkwy N Apt B44 Bronx, NY 10467

Bankruptcy Case 12-14720-jmp Overview: "Bronx, NY resident Karinie Olivero's 11/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-03."
Karinie Olivero — New York, 12-14720


ᐅ Maria C Olivero, New York

Address: 300 E 138th St Apt 20G Bronx, NY 10454-2907

Bankruptcy Case 15-12712-mew Overview: "In Bronx, NY, Maria C Olivero filed for Chapter 7 bankruptcy in Oct 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2016."
Maria C Olivero — New York, 15-12712


ᐅ Yolanda Sabreen Olivieri, New York

Address: 775 Eagle Ave Apt 3E Bronx, NY 10456-7912

Snapshot of U.S. Bankruptcy Proceeding Case 15-11466-reg: "The bankruptcy filing by Yolanda Sabreen Olivieri, undertaken in 2015-06-01 in Bronx, NY under Chapter 7, concluded with discharge in 08/30/2015 after liquidating assets."
Yolanda Sabreen Olivieri — New York, 15-11466


ᐅ Margarita Olivo, New York

Address: 1246 Shakespeare Ave Frnt 2 Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-15426-mg: "Bronx, NY resident Margarita Olivo's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Margarita Olivo — New York, 10-15426-mg


ᐅ Vasquez Francisco Olivo, New York

Address: 2201 Walton Ave Apt 2B Bronx, NY 10453-2459

Brief Overview of Bankruptcy Case 16-11670-mkv: "In Bronx, NY, Vasquez Francisco Olivo filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2016."
Vasquez Francisco Olivo — New York, 16-11670


ᐅ Judith Olmeda, New York

Address: 4385 Vireo Ave Apt 7K Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 11-12163-shl: "The case of Judith Olmeda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Olmeda — New York, 11-12163


ᐅ Maria Margarita Olmeda, New York

Address: 645 Melrose Ave Apt 1C Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-13676-smb: "Bronx, NY resident Maria Margarita Olmeda's 11.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Maria Margarita Olmeda — New York, 13-13676


ᐅ Tyra M Olmo, New York

Address: 810 Metcalf Ave # A Bronx, NY 10473

Bankruptcy Case 12-11920-smb Summary: "The bankruptcy record of Tyra M Olmo from Bronx, NY, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2012."
Tyra M Olmo — New York, 12-11920


ᐅ Celenia Olmo, New York

Address: 2354 Paulding Ave Apt 3F Bronx, NY 10469

Bankruptcy Case 13-13851-alg Summary: "The bankruptcy record of Celenia Olmo from Bronx, NY, shows a Chapter 7 case filed in 11/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2014."
Celenia Olmo — New York, 13-13851


ᐅ Joselito Olmo, New York

Address: 3615 Greystone Ave Apt 2E Bronx, NY 10463

Bankruptcy Case 12-14662-reg Summary: "The bankruptcy record of Joselito Olmo from Bronx, NY, shows a Chapter 7 case filed in 2012-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-24."
Joselito Olmo — New York, 12-14662


ᐅ Glen Olsen, New York

Address: 214 E 238th St Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 09-16028-mg: "Glen Olsen's bankruptcy, initiated in 2009-10-08 and concluded by 2010-01-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Olsen — New York, 09-16028-mg


ᐅ Impellizzieri Shaunna M Olson, New York

Address: 1540 Unionport Rd Apt 11B Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-15880-smb: "Bronx, NY resident Impellizzieri Shaunna M Olson's 2011-12-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Impellizzieri Shaunna M Olson — New York, 11-15880


ᐅ Veronica Omaghomi, New York

Address: 1404 Jesup Ave Apt 2G Bronx, NY 10452-1968

Concise Description of Bankruptcy Case 14-10493-shl7: "Veronica Omaghomi's Chapter 7 bankruptcy, filed in Bronx, NY in March 1, 2014, led to asset liquidation, with the case closing in 2014-05-30."
Veronica Omaghomi — New York, 14-10493


ᐅ David Oman, New York

Address: 75 W Mosholu Pkwy N Apt 4B Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-11374-ajg: "David Oman's bankruptcy, initiated in 2011-03-29 and concluded by 2011-07-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Oman — New York, 11-11374


ᐅ Kimberly N Omeir, New York

Address: 1185 Morris Ave Bronx, NY 10456-4743

Brief Overview of Bankruptcy Case 14-10239-reg: "Kimberly N Omeir's bankruptcy, initiated in 02.01.2014 and concluded by 05.02.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly N Omeir — New York, 14-10239


ᐅ John J Omokpo, New York

Address: 1247 Allerton Ave Apt 2 Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-13298-reg: "Bronx, NY resident John J Omokpo's 2011-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-29."
John J Omokpo — New York, 11-13298


ᐅ Brian A Omosanya, New York

Address: 1188 Sheridan Ave Apt 5E Bronx, NY 10456-4547

Snapshot of U.S. Bankruptcy Proceeding Case 14-13028-mg: "The bankruptcy record of Brian A Omosanya from Bronx, NY, shows a Chapter 7 case filed in Nov 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2015."
Brian A Omosanya — New York, 14-13028-mg


ᐅ Oluremi Omotosho, New York

Address: 146 Morton Pl Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-10341-jmp: "The bankruptcy record of Oluremi Omotosho 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 2013-05-08."
Oluremi Omotosho — New York, 13-10341


ᐅ Karen Oneal, New York

Address: 1047 E 218th St Bronx, NY 10469

Bankruptcy Case 09-24092-rdd Summary: "Bronx, NY resident Karen Oneal's Nov 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Karen Oneal — New York, 09-24092


ᐅ Albert Oneil, New York

Address: 140 Benchley Pl Apt 12A Bronx, NY 10475

Bankruptcy Case 10-11943-reg Overview: "Bronx, NY resident Albert Oneil's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2010."
Albert Oneil — New York, 10-11943


ᐅ Michael Oneill, New York

Address: 2140 Cruger Ave Apt 3L Bronx, NY 10462

Concise Description of Bankruptcy Case 09-17655-scc7: "Michael Oneill's bankruptcy, initiated in 12/31/2009 and concluded by April 6, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Oneill — New York, 09-17655


ᐅ Thomas A Oneill, New York

Address: 1434 Outlook Ave Unit 1 Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-12844-alg: "The case of Thomas A Oneill in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Oneill — New York, 12-12844


ᐅ Mcdavid I Onwu, New York

Address: 1092 E 231st St Bronx, NY 10466

Bankruptcy Case 12-10306-brl Overview: "Mcdavid I Onwu's Chapter 7 bankruptcy, filed in Bronx, NY in 01.26.2012, led to asset liquidation, with the case closing in 2012-05-17."
Mcdavid I Onwu — New York, 12-10306


ᐅ Ikechi Onyeukwu, New York

Address: 665 Burke Ave Apt 4D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 09-17058-jmp: "The bankruptcy filing by Ikechi Onyeukwu, undertaken in 11.30.2009 in Bronx, NY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Ikechi Onyeukwu — New York, 09-17058


ᐅ Daniel K Opare, New York

Address: 215 Stephens Ave Apt 1A Bronx, NY 10473-2413

Concise Description of Bankruptcy Case 15-12815-shl7: "The case of Daniel K Opare in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel K Opare — New York, 15-12815


ᐅ Ernestina Opoku, New York

Address: PO Box 970 Bronx, NY 10469

Bankruptcy Case 10-15502-shl Summary: "Ernestina Opoku's bankruptcy, initiated in 10.20.2010 and concluded by 2011-02-09 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestina Opoku — New York, 10-15502


ᐅ Martha A Opoku, New York

Address: 921 E 180th St Apt 2E Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-15702-alg: "Bronx, NY resident Martha A Opoku's December 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03."
Martha A Opoku — New York, 11-15702


ᐅ Patricia Opoku, New York

Address: 1726 Davidson Ave Apt 1H Bronx, NY 10453-7836

Snapshot of U.S. Bankruptcy Proceeding Case 16-10764-mew: "Bronx, NY resident Patricia Opoku's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Patricia Opoku — New York, 16-10764


ᐅ Simon Opoku, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-10081-brl: "In a Chapter 7 bankruptcy case, Simon Opoku from Bronx, NY, saw his proceedings start in January 2010 and complete by 04/14/2010, involving asset liquidation."
Simon Opoku — New York, 10-10081


ᐅ Jacob Oppenheimer, New York

Address: 100 Alcott Pl Apt 3G Bronx, NY 10475-4104

Concise Description of Bankruptcy Case 14-13040-scc7: "Jacob Oppenheimer's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-11-05, led to asset liquidation, with the case closing in Feb 3, 2015."
Jacob Oppenheimer — New York, 14-13040


ᐅ Grace Achampong Oppong, New York

Address: 2363 Prospect Ave Apt 20 Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-11698-jmp: "Grace Achampong Oppong's Chapter 7 bankruptcy, filed in Bronx, NY in April 2012, led to asset liquidation, with the case closing in 08/14/2012."
Grace Achampong Oppong — New York, 12-11698


ᐅ Ntow Fred Oppong, New York

Address: 1464 Hicks St Apt 2 Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-13902-jmp: "In a Chapter 7 bankruptcy case, Ntow Fred Oppong from Bronx, NY, saw their proceedings start in August 16, 2011 and complete by December 2011, involving asset liquidation."
Ntow Fred Oppong — New York, 11-13902


ᐅ Rosemond Oppong, New York

Address: 2065 Saint Raymonds Ave Apt 4F Bronx, NY 10462-7177

Brief Overview of Bankruptcy Case 15-12713-scc: "Rosemond Oppong's Chapter 7 bankruptcy, filed in Bronx, NY in October 3, 2015, led to asset liquidation, with the case closing in 2016-01-01."
Rosemond Oppong — New York, 15-12713


ᐅ Samuel Oppong, New York

Address: 2730 Sedgwick Ave Apt 5F Bronx, NY 10468

Bankruptcy Case 09-16944-pcb Overview: "The bankruptcy filing by Samuel Oppong, undertaken in 2009-11-23 in Bronx, NY under Chapter 7, concluded with discharge in 2010-02-27 after liquidating assets."
Samuel Oppong — New York, 09-16944


ᐅ Richard A Oprabeng, New York

Address: 2200 E Tremont Ave Apt 6F Bronx, NY 10462-6310

Concise Description of Bankruptcy Case 14-10551-rg7: "Richard A Oprabeng's bankruptcy, initiated in March 2014 and concluded by June 6, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Oprabeng — New York, 14-10551-rg


ᐅ Rafael Oquendo, New York

Address: 3311 Giles Pl Apt 7B Bronx, NY 10463

Brief Overview of Bankruptcy Case 13-11982-reg: "The bankruptcy filing by Rafael Oquendo, undertaken in 06.14.2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-09-18 after liquidating assets."
Rafael Oquendo — New York, 13-11982


ᐅ Angel L Oquendo, New York

Address: 678 Sagamore St Apt 8E Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-10981-reg: "Angel L Oquendo's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-03-10, led to asset liquidation, with the case closing in 06.12.2012."
Angel L Oquendo — New York, 12-10981


ᐅ Carmen H Oquendo, New York

Address: 350 Swinton Ave Bronx, NY 10465-3016

Brief Overview of Bankruptcy Case 08-12492-shl: "Carmen H Oquendo's Bronx, NY bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in 2012-11-26."
Carmen H Oquendo — New York, 08-12492


ᐅ Eladia Oquendo, New York

Address: 1580 Pelham Pkwy S Apt 3D Bronx, NY 10461-1120

Brief Overview of Bankruptcy Case 15-12379-reg: "Bronx, NY resident Eladia Oquendo's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Eladia Oquendo — New York, 15-12379


ᐅ John Orama, New York

Address: 954 Neill Ave Bronx, NY 10462

Bankruptcy Case 10-16069-alg Summary: "The bankruptcy filing by John Orama, undertaken in 11/13/2010 in Bronx, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
John Orama — New York, 10-16069


ᐅ Josephine Oramas, New York

Address: PO Box 740324 Bronx, NY 10474

Concise Description of Bankruptcy Case 1-13-44076-nhl7: "The case of Josephine Oramas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Oramas — New York, 1-13-44076


ᐅ Pablo P Oran, New York

Address: 1504 Sheridan Ave Apt 4N Bronx, NY 10457-8615

Brief Overview of Bankruptcy Case 14-10263-mg: "In a Chapter 7 bankruptcy case, Pablo P Oran from Bronx, NY, saw his proceedings start in Feb 5, 2014 and complete by 05.06.2014, involving asset liquidation."
Pablo P Oran — New York, 14-10263-mg


ᐅ Esther Orbera, New York

Address: 2120 Crotona Ave Apt 25 Bronx, NY 10457-3512

Bankruptcy Case 2014-12039-scc Overview: "Bronx, NY resident Esther Orbera's 07.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2014."
Esther Orbera — New York, 2014-12039


ᐅ Maria L Ordonez, New York

Address: 815 E 152nd St Apt 12F Bronx, NY 10455

Bankruptcy Case 11-10239-reg Overview: "In Bronx, NY, Maria L Ordonez filed for Chapter 7 bankruptcy in 01/24/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Maria L Ordonez — New York, 11-10239


ᐅ Rolando M Ordonez, New York

Address: 966 E 181st St Apt 5 Bronx, NY 10460-2212

Bankruptcy Case 14-10487-scc Overview: "Bronx, NY resident Rolando M Ordonez's February 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Rolando M Ordonez — New York, 14-10487


ᐅ Yelissa Ordonez, New York

Address: 1864 Unionport Rd Fl 2ND Bronx, NY 10462-3505

Bankruptcy Case 15-12685-mg Summary: "The bankruptcy filing by Yelissa Ordonez, undertaken in September 2015 in Bronx, NY under Chapter 7, concluded with discharge in December 29, 2015 after liquidating assets."
Yelissa Ordonez — New York, 15-12685-mg


ᐅ Yvette M Ordonez, New York

Address: 985 Waring Ave Apt 1D Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-12565-smb: "The case of Yvette M Ordonez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette M Ordonez — New York, 11-12565


ᐅ Ilsa Ordonez, New York

Address: 214 Echo Pl Apt 5H Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-14889-reg: "The case of Ilsa Ordonez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ilsa Ordonez — New York, 12-14889


ᐅ Jose Manuel Ordonez, New York

Address: 355 E 143rd St Apt 12D Bronx, NY 10454-1226

Concise Description of Bankruptcy Case 14-13142-smb7: "The case of Jose Manuel Ordonez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Manuel Ordonez — New York, 14-13142


ᐅ Grevil Orellana, New York

Address: 424 Morris Ave Apt 4G Bronx, NY 10451-5541

Snapshot of U.S. Bankruptcy Proceeding Case 16-10219-mg: "In Bronx, NY, Grevil Orellana filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Grevil Orellana — New York, 16-10219-mg


ᐅ Victoria Orellana, New York

Address: 418 E 182nd St Bronx, NY 10457

Bankruptcy Case 13-12661-mg Overview: "Bronx, NY resident Victoria Orellana's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2013."
Victoria Orellana — New York, 13-12661-mg


ᐅ Alba M Orellana, New York

Address: 1898 Longfellow Ave Apt C1 Bronx, NY 10460-4447

Brief Overview of Bankruptcy Case 15-10563-reg: "Bronx, NY resident Alba M Orellana's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2015."
Alba M Orellana — New York, 15-10563


ᐅ Deborah Orenstein, New York

Address: 3915 Orloff Ave Apt 3G Bronx, NY 10463

Bankruptcy Case 13-14049-cgm Summary: "Deborah Orenstein's Chapter 7 bankruptcy, filed in Bronx, NY in December 15, 2013, led to asset liquidation, with the case closing in 2014-03-21."
Deborah Orenstein — New York, 13-14049


ᐅ Monday Oriekhoe, New York

Address: 1314 Nelson Ave Apt 4R Bronx, NY 10452-2720

Bankruptcy Case 15-10546-scc Overview: "The bankruptcy filing by Monday Oriekhoe, undertaken in Mar 10, 2015 in Bronx, NY under Chapter 7, concluded with discharge in June 8, 2015 after liquidating assets."
Monday Oriekhoe — New York, 15-10546


ᐅ Osakpamwan Oriekhoe, New York

Address: 1090 Franklin Ave Apt 7B Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-11797-shl: "The bankruptcy record of Osakpamwan Oriekhoe from Bronx, NY, shows a Chapter 7 case filed in April 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Osakpamwan Oriekhoe — New York, 11-11797


ᐅ Elijio Orona, New York

Address: 3176 Decatur Ave Apt 3C Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-14998-smb: "In Bronx, NY, Elijio Orona filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-02."
Elijio Orona — New York, 12-14998


ᐅ Felix Tosan Oroye, New York

Address: 2736 Matthews Ave Bronx, NY 10467-8608

Concise Description of Bankruptcy Case 2014-11503-smb7: "Felix Tosan Oroye's bankruptcy, initiated in May 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."
Felix Tosan Oroye — New York, 2014-11503


ᐅ Jorge L Martinez Orozco, New York

Address: 1800 Popham Ave Apt 4C Bronx, NY 10453

Concise Description of Bankruptcy Case 13-11486-mg7: "In Bronx, NY, Jorge L Martinez Orozco filed for Chapter 7 bankruptcy in 05.06.2013. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2013."
Jorge L Martinez Orozco — New York, 13-11486-mg


ᐅ Carmen Orta, New York

Address: 632 Wales Ave Apt 29 Bronx, NY 10455

Bankruptcy Case 10-11761-brl Overview: "Bronx, NY resident Carmen Orta's Apr 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2010."
Carmen Orta — New York, 10-11761


ᐅ Francis Ortega, New York

Address: 60 W 190th St Bronx, NY 10468

Bankruptcy Case 13-13493-smb Overview: "In a Chapter 7 bankruptcy case, Francis Ortega from Bronx, NY, saw their proceedings start in 10/29/2013 and complete by February 2014, involving asset liquidation."
Francis Ortega — New York, 13-13493


ᐅ Crystal Ortega, New York

Address: 3917 Rombouts Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-11457-reg: "Crystal Ortega's bankruptcy, initiated in Mar 20, 2010 and concluded by July 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Ortega — New York, 10-11457


ᐅ Jimmy J Ortega, New York

Address: 301 E 143rd St Apt 3F Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-11831-alg: "Bronx, NY resident Jimmy J Ortega's May 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
Jimmy J Ortega — New York, 13-11831


ᐅ Denise M Ortega, New York

Address: 839 Quincy Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 12-11131-brl7: "In a Chapter 7 bankruptcy case, Denise M Ortega from Bronx, NY, saw her proceedings start in March 21, 2012 and complete by 07.11.2012, involving asset liquidation."
Denise M Ortega — New York, 12-11131


ᐅ Hector Ortega, New York

Address: PO Box 35 Bronx, NY 10472

Concise Description of Bankruptcy Case 09-16317-alg7: "The bankruptcy record of Hector Ortega from Bronx, NY, shows a Chapter 7 case filed in October 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2010."
Hector Ortega — New York, 09-16317


ᐅ Elizabeth Ortega, New York

Address: 920 Mace Ave Apt 1B Bronx, NY 10469-4608

Bankruptcy Case 15-12577-mg Summary: "Elizabeth Ortega's Chapter 7 bankruptcy, filed in Bronx, NY in September 2015, led to asset liquidation, with the case closing in 2015-12-17."
Elizabeth Ortega — New York, 15-12577-mg


ᐅ Maria Ortega, New York

Address: 3 W Farms Square Plz Apt 7C Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-15442-smb: "The bankruptcy record of Maria Ortega from Bronx, NY, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-14."
Maria Ortega — New York, 11-15442


ᐅ Paulina Ortega, New York

Address: 150 W 225th St Apt 2G Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-14480-smb: "The bankruptcy filing by Paulina Ortega, undertaken in November 2012 in Bronx, NY under Chapter 7, concluded with discharge in 02/06/2013 after liquidating assets."
Paulina Ortega — New York, 12-14480


ᐅ Christie Ortega, New York

Address: 3917 Rombouts Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 09-16905-alg: "Christie Ortega's bankruptcy, initiated in November 19, 2009 and concluded by 02/23/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christie Ortega — New York, 09-16905


ᐅ Fatima Ortega, New York

Address: 2290 Davidson Ave Apt 53 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-11071-ajg: "The bankruptcy record of Fatima Ortega from Bronx, NY, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2011."
Fatima Ortega — New York, 11-11071


ᐅ Betty Ortiz, New York

Address: 1810 Bruckner Blvd Apt 6E Bronx, NY 10473

Concise Description of Bankruptcy Case 10-12514-jmp7: "The case of Betty Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Ortiz — New York, 10-12514


ᐅ Cintra Ortiz, New York

Address: 2400 Hunter Ave Apt 7E Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-14201-alg: "In Bronx, NY, Cintra Ortiz filed for Chapter 7 bankruptcy in Oct 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
Cintra Ortiz — New York, 12-14201


ᐅ Dolores A Ortiz, New York

Address: 2145 Starling Ave Apt 521 Bronx, NY 10462-4325

Concise Description of Bankruptcy Case 15-10272-jlg7: "Bronx, NY resident Dolores A Ortiz's 02.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-08."
Dolores A Ortiz — New York, 15-10272


ᐅ Ada E Ortiz, New York

Address: 3073 Park Ave Apt 10E Bronx, NY 10451

Concise Description of Bankruptcy Case 11-14396-ajg7: "In a Chapter 7 bankruptcy case, Ada E Ortiz from Bronx, NY, saw her proceedings start in Sep 19, 2011 and complete by January 2012, involving asset liquidation."
Ada E Ortiz — New York, 11-14396


ᐅ Brenda Ortiz, New York

Address: 3058 Bailey Ave Apt 1 Bronx, NY 10463

Bankruptcy Case 10-14976-smb Summary: "In a Chapter 7 bankruptcy case, Brenda Ortiz from Bronx, NY, saw her proceedings start in 09/22/2010 and complete by Jan 12, 2011, involving asset liquidation."
Brenda Ortiz — New York, 10-14976


ᐅ Angel Ortiz, New York

Address: 2116 Honeywell Ave Apt 2 Bronx, NY 10460

Concise Description of Bankruptcy Case 10-14358-brl7: "The case of Angel Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Ortiz — New York, 10-14358


ᐅ Brian Ortiz, New York

Address: 545 Calhoun Ave Apt 5D Bronx, NY 10465

Concise Description of Bankruptcy Case 09-16081-alg7: "In Bronx, NY, Brian Ortiz filed for Chapter 7 bankruptcy in 2009-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2010."
Brian Ortiz — New York, 09-16081


ᐅ Cruz Brenda Ortiz, New York

Address: 2007 Newbold Ave Apt B6 Bronx, NY 10462

Concise Description of Bankruptcy Case 10-10980-smb7: "Bronx, NY resident Cruz Brenda Ortiz's 2010-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2010."
Cruz Brenda Ortiz — New York, 10-10980


ᐅ Aisha H Ortiz, New York

Address: 1669 University Ave Apt 3M Bronx, NY 10453

Concise Description of Bankruptcy Case 11-10088-jmp7: "Aisha H Ortiz's bankruptcy, initiated in 01/10/2011 and concluded by 2011-04-14 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aisha H Ortiz — New York, 11-10088


ᐅ Annerys Ortiz, New York

Address: 1212 Grant Ave Apt 6E Bronx, NY 10456

Concise Description of Bankruptcy Case 10-12191-reg7: "The case of Annerys Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annerys Ortiz — New York, 10-12191


ᐅ Carlos Ortiz, New York

Address: 213 Betts Ave Bronx, NY 10473

Bankruptcy Case 10-14566-smb Summary: "In a Chapter 7 bankruptcy case, Carlos Ortiz from Bronx, NY, saw their proceedings start in 08.26.2010 and complete by Dec 16, 2010, involving asset liquidation."
Carlos Ortiz — New York, 10-14566


ᐅ Carmen D Ortiz, New York

Address: 420 E 169th St Apt 9D Bronx, NY 10456-1859

Brief Overview of Bankruptcy Case 14-11237-scc: "Carmen D Ortiz's Chapter 7 bankruptcy, filed in Bronx, NY in April 2014, led to asset liquidation, with the case closing in July 27, 2014."
Carmen D Ortiz — New York, 14-11237


ᐅ Carmen D Ortiz, New York

Address: 420 E 169th St Apt 9D Bronx, NY 10456-1859

Bankruptcy Case 2014-11237-scc Summary: "In Bronx, NY, Carmen D Ortiz filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2014."
Carmen D Ortiz — New York, 2014-11237


ᐅ Argentina Ortiz, New York

Address: 2657 Kingsbridge Ter Bronx, NY 10463

Brief Overview of Bankruptcy Case 13-12770-reg: "Bronx, NY resident Argentina Ortiz's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-27."
Argentina Ortiz — New York, 13-12770


ᐅ Elisabel Ortiz, New York

Address: 205 Alexander Ave Apt 2J Bronx, NY 10454

Concise Description of Bankruptcy Case 12-12489-smb7: "In Bronx, NY, Elisabel Ortiz filed for Chapter 7 bankruptcy in 06.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2012."
Elisabel Ortiz — New York, 12-12489


ᐅ Ariel Ortiz, New York

Address: 829 Quincy Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-10408-mg7: "The case of Ariel Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel Ortiz — New York, 13-10408-mg


ᐅ Carmen Ortiz, New York

Address: 2116 Honeywell Ave Apt 2 Bronx, NY 10460-1844

Concise Description of Bankruptcy Case 15-12668-scc7: "The bankruptcy filing by Carmen Ortiz, undertaken in Sep 30, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Carmen Ortiz — New York, 15-12668


ᐅ Armando Ortiz, New York

Address: 643 Southern Blvd Apt Cd Bronx, NY 10455-3612

Bankruptcy Case 15-11482-smb Overview: "The bankruptcy record of Armando Ortiz from Bronx, NY, shows a Chapter 7 case filed in Jun 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Armando Ortiz — New York, 15-11482


ᐅ David Ortiz, New York

Address: 921 Neill Ave Apt 1 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-11735-smb: "David Ortiz's Chapter 7 bankruptcy, filed in Bronx, NY in May 27, 2013, led to asset liquidation, with the case closing in 2013-08-31."
David Ortiz — New York, 13-11735


ᐅ Charles Ortiz, New York

Address: 985 E 163rd St Apt 2C Bronx, NY 10459

Bankruptcy Case 10-16298-alg Overview: "Charles Ortiz's bankruptcy, initiated in 11/24/2010 and concluded by 03.16.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ortiz — New York, 10-16298


ᐅ Denise V Ortiz, New York

Address: 910 Thieriot Ave Apt 4J Bronx, NY 10473-3206

Bankruptcy Case 14-10655-shl Overview: "Bronx, NY resident Denise V Ortiz's 2014-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2014."
Denise V Ortiz — New York, 14-10655


ᐅ Che Ortiz, New York

Address: 2401 E Tremont Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 12-11644-alg7: "Che Ortiz's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 21, 2012, led to asset liquidation, with the case closing in August 11, 2012."
Che Ortiz — New York, 12-11644


ᐅ Anastacio J Ortiz, New York

Address: 2169 Hart St Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-14629-brl: "The bankruptcy filing by Anastacio J Ortiz, undertaken in Nov 17, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 02/21/2013 after liquidating assets."
Anastacio J Ortiz — New York, 12-14629