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 Joscar Ortiz, New York

Address: 3340 Bailey Ave Apt 8J Bronx, NY 10463

Concise Description of Bankruptcy Case 13-10915-reg7: "Bronx, NY resident Joscar Ortiz's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2013."
Joscar Ortiz — New York, 13-10915


ᐅ Lissette Ortiz, New York

Address: 2927 Valentine Ave Apt 3D Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-10563-reg: "Lissette Ortiz's bankruptcy, initiated in February 12, 2012 and concluded by 05.10.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lissette Ortiz — New York, 12-10563


ᐅ Jose A Ortiz, New York

Address: 675 Coster St Apt 2E Bronx, NY 10474

Concise Description of Bankruptcy Case 11-13192-mg7: "The bankruptcy record of Jose A Ortiz from Bronx, NY, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2011."
Jose A Ortiz — New York, 11-13192-mg


ᐅ Jahan Ortiz, New York

Address: 2428 Matthews Ave Apt B7 Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-14335-mg: "The case of Jahan Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jahan Ortiz — New York, 11-14335-mg


ᐅ Rebecca Ortiz, New York

Address: 1807 Archer St Apt 8 Bronx, NY 10460-6222

Concise Description of Bankruptcy Case 16-10231-shl7: "In a Chapter 7 bankruptcy case, Rebecca Ortiz from Bronx, NY, saw her proceedings start in 2016-01-29 and complete by 2016-04-28, involving asset liquidation."
Rebecca Ortiz — New York, 16-10231


ᐅ Jaime H Ortiz, New York

Address: 3123 Bailey Ave Apt 6D Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-11932-mg: "The bankruptcy filing by Jaime H Ortiz, undertaken in May 2012 in Bronx, NY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Jaime H Ortiz — New York, 12-11932-mg


ᐅ Yadira Ortiz, New York

Address: 1295 Morris Ave Apt 5I Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-10996-scc: "Yadira Ortiz's Chapter 7 bankruptcy, filed in Bronx, NY in April 1, 2013, led to asset liquidation, with the case closing in 2013-07-06."
Yadira Ortiz — New York, 13-10996


ᐅ Tanya M Ortiz, New York

Address: 60 Patricia Ln Unit 407 Bronx, NY 10465

Bankruptcy Case 13-12032-smb Overview: "In a Chapter 7 bankruptcy case, Tanya M Ortiz from Bronx, NY, saw her proceedings start in 06.19.2013 and complete by 2013-09-23, involving asset liquidation."
Tanya M Ortiz — New York, 13-12032


ᐅ Tanya Ortiz, New York

Address: PO Box 7 Bronx, NY 10465

Brief Overview of Bankruptcy Case 09-17279-scc: "Tanya Ortiz's bankruptcy, initiated in 2009-12-11 and concluded by Mar 17, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Ortiz — New York, 09-17279


ᐅ Tatiana Ortiz, New York

Address: 1306 Fteley Ave Apt 1B Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-11817-ajg: "Tatiana Ortiz's Chapter 7 bankruptcy, filed in Bronx, NY in April 6, 2010, led to asset liquidation, with the case closing in 2010-07-27."
Tatiana Ortiz — New York, 10-11817


ᐅ Yara Ortiz, New York

Address: 350 Saint Anns Ave Apt 5G Bronx, NY 10454

Concise Description of Bankruptcy Case 10-14758-brl7: "In Bronx, NY, Yara Ortiz filed for Chapter 7 bankruptcy in September 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Yara Ortiz — New York, 10-14758


ᐅ Yasmila Ortiz, New York

Address: 2104 Crotona Pkwy Apt 5B Bronx, NY 10460

Bankruptcy Case 09-15811-smb Overview: "In Bronx, NY, Yasmila Ortiz filed for Chapter 7 bankruptcy in 2009-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Yasmila Ortiz — New York, 09-15811


ᐅ Miguel Ortiz, New York

Address: 1 Fordham Hill Oval Apt 6A Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 09-16417-jmp: "The bankruptcy record of Miguel Ortiz from Bronx, NY, shows a Chapter 7 case filed in Oct 26, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2010."
Miguel Ortiz — New York, 09-16417


ᐅ Federico Ortiz, New York

Address: 492 Southern Blvd Apt 3 Bronx, NY 10455

Concise Description of Bankruptcy Case 11-11997-alg7: "Federico Ortiz's bankruptcy, initiated in 2011-04-29 and concluded by 08.19.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Federico Ortiz — New York, 11-11997


ᐅ Milagros Ortiz, New York

Address: 100 Donizetti Pl Apt 4D Bronx, NY 10475

Bankruptcy Case 10-15699-reg Overview: "In Bronx, NY, Milagros Ortiz filed for Chapter 7 bankruptcy in Oct 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Milagros Ortiz — New York, 10-15699


ᐅ Halina Ortiz, New York

Address: 2036 Colonial Ave # 2 Bronx, NY 10461

Bankruptcy Case 13-11133-scc Overview: "The bankruptcy filing by Halina Ortiz, undertaken in 04/11/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Halina Ortiz — New York, 13-11133


ᐅ Yvette Ortiz, New York

Address: 3123 Bailey Ave Apt 6B Bronx, NY 10463-5755

Concise Description of Bankruptcy Case 16-10972-mew7: "Yvette Ortiz's Chapter 7 bankruptcy, filed in Bronx, NY in 04/19/2016, led to asset liquidation, with the case closing in 07.18.2016."
Yvette Ortiz — New York, 16-10972


ᐅ Milvio Ortiz, New York

Address: 2180 Holland Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-13223-brl: "The case of Milvio Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milvio Ortiz — New York, 12-13223


ᐅ Jose Martin Ortiz, New York

Address: 2457 Belmont Ave Apt 3C Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-11701-brl: "The bankruptcy filing by Jose Martin Ortiz, undertaken in 05/23/2013 in Bronx, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jose Martin Ortiz — New York, 13-11701


ᐅ Richard C Ortiz, New York

Address: 1836 Fowler Ave Apt 1 Bronx, NY 10462

Bankruptcy Case 11-15156-alg Summary: "Bronx, NY resident Richard C Ortiz's 11/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-26."
Richard C Ortiz — New York, 11-15156


ᐅ Zoila Ortiz, New York

Address: 990 Aldus St Apt 4B Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-13368-jmp: "The bankruptcy filing by Zoila Ortiz, undertaken in 10/16/2013 in Bronx, NY under Chapter 7, concluded with discharge in 01/20/2014 after liquidating assets."
Zoila Ortiz — New York, 13-13368


ᐅ Jennie Ortiz, New York

Address: 2268 Washington Ave Apt 4 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 09-16085-ajg: "Jennie Ortiz's bankruptcy, initiated in 10.10.2009 and concluded by 01/14/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennie Ortiz — New York, 09-16085


ᐅ Flor M Ortiz, New York

Address: 189 E Mosholu Pkwy N Apt 4A Bronx, NY 10467-3617

Concise Description of Bankruptcy Case 14-10306-smb7: "The case of Flor M Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flor M Ortiz — New York, 14-10306


ᐅ Frances Ortiz, New York

Address: 2077 Wallace Ave Apt 751 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-11629-scc: "In a Chapter 7 bankruptcy case, Frances Ortiz from Bronx, NY, saw their proceedings start in May 17, 2013 and complete by 08/21/2013, involving asset liquidation."
Frances Ortiz — New York, 13-11629


ᐅ Monique Ortiz, New York

Address: 1135 Boynton Ave Apt 2J Bronx, NY 10472-3611

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12081-rg: "In Bronx, NY, Monique Ortiz filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2014."
Monique Ortiz — New York, 2014-12081-rg


ᐅ Sandra Ortiz, New York

Address: 100 Carver Loop Apt 4C Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-11172-smb: "In Bronx, NY, Sandra Ortiz filed for Chapter 7 bankruptcy in 03.08.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2010."
Sandra Ortiz — New York, 10-11172


ᐅ Jose Ortiz, New York

Address: 1775 Walton Ave Apt 7G Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-15022-ajg: "The case of Jose Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ortiz — New York, 11-15022


ᐅ Lydia Ortiz, New York

Address: 1880 Valentine Ave Apt 702 Bronx, NY 10457-3817

Bankruptcy Case 2014-11086-mg Summary: "The case of Lydia Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Ortiz — New York, 2014-11086-mg


ᐅ Valerie Ortiz, New York

Address: 1990 Ellis Ave Apt 5K Bronx, NY 10472

Bankruptcy Case 12-13016-alg Summary: "Bronx, NY resident Valerie Ortiz's July 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Valerie Ortiz — New York, 12-13016


ᐅ Magda Adriana Ortiz, New York

Address: 214 E 163rd St Apt 3C Bronx, NY 10451

Bankruptcy Case 11-14332-smb Summary: "Magda Adriana Ortiz's bankruptcy, initiated in 2011-09-14 and concluded by January 4, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magda Adriana Ortiz — New York, 11-14332


ᐅ Josefina Ortiz, New York

Address: 996 Aldus St Apt 5H Bronx, NY 10459

Bankruptcy Case 11-11922-jmp Overview: "The bankruptcy filing by Josefina Ortiz, undertaken in 04.26.2011 in Bronx, NY under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Josefina Ortiz — New York, 11-11922


ᐅ Joseph Ortiz, New York

Address: 849 Manida St Bronx, NY 10474

Bankruptcy Case 10-16471-jmp Overview: "The bankruptcy record of Joseph Ortiz from Bronx, NY, shows a Chapter 7 case filed in December 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Joseph Ortiz — New York, 10-16471


ᐅ Senia Ortiz, New York

Address: 875 Fox St Bronx, NY 10459

Bankruptcy Case 12-10898-alg Summary: "The bankruptcy record of Senia Ortiz from Bronx, NY, shows a Chapter 7 case filed in 03/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Senia Ortiz — New York, 12-10898


ᐅ Serrano Elsa Ortiz, New York

Address: 2973 Briggs Ave Apt 1 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-14910-alg: "Bronx, NY resident Serrano Elsa Ortiz's 09/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2010."
Serrano Elsa Ortiz — New York, 10-14910


ᐅ Elsa Ortiz, New York

Address: 108 W 227th St Apt 6L Bronx, NY 10463

Bankruptcy Case 10-15765-reg Overview: "The case of Elsa Ortiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsa Ortiz — New York, 10-15765


ᐅ Elsa D Ortiz, New York

Address: 2477 Belmont Ave Apt 3K Bronx, NY 10458-6270

Concise Description of Bankruptcy Case 2014-12422-shl7: "The bankruptcy filing by Elsa D Ortiz, undertaken in 08.21.2014 in Bronx, NY under Chapter 7, concluded with discharge in November 19, 2014 after liquidating assets."
Elsa D Ortiz — New York, 2014-12422


ᐅ Nestor R Ortiz, New York

Address: 80 Van Cortlandt Park S Apt B11 Bronx, NY 10463

Bankruptcy Case 11-11030-shl Summary: "Bronx, NY resident Nestor R Ortiz's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2011."
Nestor R Ortiz — New York, 11-11030


ᐅ Garcia Liliany Ortiz, New York

Address: 314 E 143rd St Apt 11A Bronx, NY 10451

Bankruptcy Case 13-10158-jmp Overview: "In a Chapter 7 bankruptcy case, Garcia Liliany Ortiz from Bronx, NY, saw their proceedings start in January 17, 2013 and complete by 2013-04-23, involving asset liquidation."
Garcia Liliany Ortiz — New York, 13-10158


ᐅ Laurell Ortiz, New York

Address: 1035 Morris Park Ave # 200 Bronx, NY 10461

Concise Description of Bankruptcy Case 10-15414-ajg7: "In Bronx, NY, Laurell Ortiz filed for Chapter 7 bankruptcy in Oct 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-07."
Laurell Ortiz — New York, 10-15414


ᐅ Nidia M Ortiz, New York

Address: 1372 Merriam Ave Apt 4A Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-10291-mg: "The bankruptcy record of Nidia M Ortiz from Bronx, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Nidia M Ortiz — New York, 13-10291-mg


ᐅ Victoria Ortiz, New York

Address: 181 W 238th St Apt 55 Bronx, NY 10463

Bankruptcy Case 10-10716-reg Overview: "Bronx, NY resident Victoria Ortiz's 2010-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2010."
Victoria Ortiz — New York, 10-10716


ᐅ Lenny Ortiz, New York

Address: 3424 Kingsbridge Ave Apt 11J Bronx, NY 10463-4008

Concise Description of Bankruptcy Case 08-11775-shl7: "May 10, 2008 marked the beginning of Lenny Ortiz's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by Jul 16, 2013."
Lenny Ortiz — New York, 08-11775


ᐅ Leonette Ortiz, New York

Address: 288 Balcom Ave Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-13119-alg: "The bankruptcy record of Leonette Ortiz from Bronx, NY, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-01."
Leonette Ortiz — New York, 10-13119


ᐅ Maria C Ortiz, New York

Address: 645 E 231st St Apt 3M Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-15828-alg: "Maria C Ortiz's bankruptcy, initiated in Dec 21, 2011 and concluded by April 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria C Ortiz — New York, 11-15828


ᐅ Romulo A Ortiz, New York

Address: 70 Marble Hill Ave Apt 2I Bronx, NY 10463-6921

Brief Overview of Bankruptcy Case 2014-12427-mg: "Bronx, NY resident Romulo A Ortiz's 08/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-19."
Romulo A Ortiz — New York, 2014-12427-mg


ᐅ Eric Ortiz, New York

Address: 1916 Grand Concourse Apt 5H Bronx, NY 10457-5224

Bankruptcy Case 2014-10875-rg Summary: "The bankruptcy filing by Eric Ortiz, undertaken in 2014-03-31 in Bronx, NY under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Eric Ortiz — New York, 2014-10875-rg


ᐅ Sims Ramona Oruam, New York

Address: 3345 Reservoir Oval W Apt 5I Bronx, NY 10467

Bankruptcy Case 10-16622-reg Overview: "In Bronx, NY, Sims Ramona Oruam filed for Chapter 7 bankruptcy in December 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Sims Ramona Oruam — New York, 10-16622


ᐅ Ann Osborne, New York

Address: 880 Boynton Ave Apt 18G Bronx, NY 10473

Bankruptcy Case 09-16288-ajg Overview: "The case of Ann Osborne in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Osborne — New York, 09-16288


ᐅ Vielka Jovhanka Oscar, New York

Address: 699 W 239th St Apt 4N Bronx, NY 10463-1248

Brief Overview of Bankruptcy Case 14-13451-shl: "Bronx, NY resident Vielka Jovhanka Oscar's 12.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Vielka Jovhanka Oscar — New York, 14-13451


ᐅ Faustina Osei, New York

Address: 780 Concourse Vlg W Apt 6J Bronx, NY 10451-3813

Brief Overview of Bankruptcy Case 2014-12283-shl: "The case of Faustina Osei in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faustina Osei — New York, 2014-12283


ᐅ Francis Osei, New York

Address: 40 W Mosholu Pkwy S Apt 3J Bronx, NY 10468

Bankruptcy Case 10-14755-ajg Overview: "The bankruptcy record of Francis Osei from Bronx, NY, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-28."
Francis Osei — New York, 10-14755


ᐅ Joana Osei, New York

Address: 40 W Mosholu Pkwy S Apt 13K Bronx, NY 10468

Bankruptcy Case 13-10259-mg Summary: "In Bronx, NY, Joana Osei filed for Chapter 7 bankruptcy in 2013-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Joana Osei — New York, 13-10259-mg


ᐅ John Osei, New York

Address: 1860 Morris Ave Apt 6J Bronx, NY 10453

Bankruptcy Case 09-16612-reg Summary: "The bankruptcy record of John Osei from Bronx, NY, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
John Osei — New York, 09-16612


ᐅ Mary Osei, New York

Address: 715 Burke Ave Apt 2M Bronx, NY 10467

Bankruptcy Case 10-15076-smb Summary: "The bankruptcy record of Mary Osei from Bronx, NY, shows a Chapter 7 case filed in 09.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Mary Osei — New York, 10-15076


ᐅ Owusu Robert Kingsley Osei, New York

Address: 100 Alcott Pl Apt 15B Bronx, NY 10475-4120

Brief Overview of Bankruptcy Case 2014-12134-scc: "Owusu Robert Kingsley Osei's bankruptcy, initiated in 2014-07-22 and concluded by Oct 20, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Owusu Robert Kingsley Osei — New York, 2014-12134


ᐅ Poku Regina Osei, New York

Address: 20 W Mosholu Pkwy S Apt 12D Bronx, NY 10468-1127

Snapshot of U.S. Bankruptcy Proceeding Case 15-12283-mg: "In a Chapter 7 bankruptcy case, Poku Regina Osei from Bronx, NY, saw her proceedings start in 08/14/2015 and complete by 2015-11-12, involving asset liquidation."
Poku Regina Osei — New York, 15-12283-mg


ᐅ Rivers Edna Osei, New York

Address: 40 W Mosholu Pkwy S Apt 26 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-11800-ajg: "Rivers Edna Osei's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-04-06, led to asset liquidation, with the case closing in 2010-07-16."
Rivers Edna Osei — New York, 10-11800


ᐅ Sarpong James Osei, New York

Address: 756 E 175th St Apt 2G Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-11777-smb: "Sarpong James Osei's Chapter 7 bankruptcy, filed in Bronx, NY in April 2011, led to asset liquidation, with the case closing in Aug 7, 2011."
Sarpong James Osei — New York, 11-11777


ᐅ Sylvia Osei, New York

Address: 1413 Fulton Ave Apt 1B Bronx, NY 10456

Bankruptcy Case 09-17337-reg Summary: "In a Chapter 7 bankruptcy case, Sylvia Osei from Bronx, NY, saw her proceedings start in Dec 15, 2009 and complete by 2010-03-21, involving asset liquidation."
Sylvia Osei — New York, 09-17337


ᐅ Tutu Georgina Osei, New York

Address: 3132 Villa Ave Apt 6 Bronx, NY 10468-1339

Brief Overview of Bankruptcy Case 14-10760-mg: "The case of Tutu Georgina Osei in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tutu Georgina Osei — New York, 14-10760-mg


ᐅ Victor Osei, New York

Address: 20 W Mosholu Pkwy S Apt 36L Bronx, NY 10468

Concise Description of Bankruptcy Case 13-12059-jmp7: "The bankruptcy filing by Victor Osei, undertaken in June 21, 2013 in Bronx, NY under Chapter 7, concluded with discharge in September 25, 2013 after liquidating assets."
Victor Osei — New York, 13-12059


ᐅ Brian Oshea, New York

Address: 151 W 231st St Apt 24 Bronx, NY 10463

Bankruptcy Case 10-16746-shl Overview: "The bankruptcy record of Brian Oshea from Bronx, NY, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Brian Oshea — New York, 10-16746


ᐅ Sara Osoria, New York

Address: 2811 Lasalle Ave Apt 2 Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 09-16735-alg: "The bankruptcy filing by Sara Osoria, undertaken in November 2009 in Bronx, NY under Chapter 7, concluded with discharge in 2010-02-14 after liquidating assets."
Sara Osoria — New York, 09-16735


ᐅ Domingo E Osorio, New York

Address: 1447 Macombs Rd Apt 4F Bronx, NY 10452

Bankruptcy Case 13-12353-mg Summary: "Domingo E Osorio's Chapter 7 bankruptcy, filed in Bronx, NY in July 2013, led to asset liquidation, with the case closing in October 2013."
Domingo E Osorio — New York, 13-12353-mg


ᐅ Hector Osorio, New York

Address: 300 E 162nd St Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-11899-jmp: "Hector Osorio's bankruptcy, initiated in April 2010 and concluded by Jul 19, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Osorio — New York, 10-11899


ᐅ Indhira V Osorio, New York

Address: 2901 Grand Concourse Apt 3E Bronx, NY 10468

Bankruptcy Case 12-12851-alg Summary: "In a Chapter 7 bankruptcy case, Indhira V Osorio from Bronx, NY, saw their proceedings start in 2012-07-06 and complete by 2012-10-26, involving asset liquidation."
Indhira V Osorio — New York, 12-12851


ᐅ Rosa M Osorio, New York

Address: 1227 Boston Rd Apt 5D Bronx, NY 10456-3664

Bankruptcy Case 16-10892-scc Overview: "The bankruptcy filing by Rosa M Osorio, undertaken in 2016-04-13 in Bronx, NY under Chapter 7, concluded with discharge in July 12, 2016 after liquidating assets."
Rosa M Osorio — New York, 16-10892


ᐅ Cesar Osorno, New York

Address: 3121 Middletown Rd Apt 3M Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-11764-jmp: "The bankruptcy record of Cesar Osorno from Bronx, NY, shows a Chapter 7 case filed in Apr 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Cesar Osorno — New York, 10-11764


ᐅ Antonio Ostolaza, New York

Address: 1260 Leland Ave Apt 2D Bronx, NY 10472

Concise Description of Bankruptcy Case 10-11916-jmp7: "In Bronx, NY, Antonio Ostolaza filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2010."
Antonio Ostolaza — New York, 10-11916


ᐅ Baraquiel Alfredo Ostorba, New York

Address: 3106 Villa Ave Apt 4 Bronx, NY 10468-1365

Bankruptcy Case 15-10118-scc Overview: "Baraquiel Alfredo Ostorba's bankruptcy, initiated in January 22, 2015 and concluded by 2015-04-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baraquiel Alfredo Ostorba — New York, 15-10118


ᐅ Leticia Otchere, New York

Address: 1491 Macombs Rd Apt 5J Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-10369-brl: "In Bronx, NY, Leticia Otchere filed for Chapter 7 bankruptcy in February 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Leticia Otchere — New York, 11-10369


ᐅ Joyce Otemah, New York

Address: 2475 Southern Blvd Apt 5M Bronx, NY 10458

Concise Description of Bankruptcy Case 11-15950-smb7: "Joyce Otemah's bankruptcy, initiated in 2011-12-30 and concluded by April 20, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Otemah — New York, 11-15950


ᐅ Jose J Otero, New York

Address: 4446 Wilder Ave Apt 3 Bronx, NY 10466

Bankruptcy Case 12-13375-jmp Overview: "Jose J Otero's bankruptcy, initiated in August 2012 and concluded by November 26, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose J Otero — New York, 12-13375


ᐅ Abimael Otero, New York

Address: 633 Barretto St Bronx, NY 10474

Snapshot of U.S. Bankruptcy Proceeding Case 13-11985-alg: "The bankruptcy record of Abimael Otero 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 2013-09-19."
Abimael Otero — New York, 13-11985


ᐅ Anna Hilda Otero, New York

Address: 3111 Arnow Pl Bronx, NY 10461-4609

Snapshot of U.S. Bankruptcy Proceeding Case 15-11758-scc: "In Bronx, NY, Anna Hilda Otero filed for Chapter 7 bankruptcy in 2015-07-02. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2015."
Anna Hilda Otero — New York, 15-11758


ᐅ Carlos P Otero, New York

Address: 120 Erskine Pl Apt 24D Bronx, NY 10475

Bankruptcy Case 11-12870-mg Summary: "In a Chapter 7 bankruptcy case, Carlos P Otero from Bronx, NY, saw their proceedings start in 06/16/2011 and complete by Sep 14, 2011, involving asset liquidation."
Carlos P Otero — New York, 11-12870-mg


ᐅ Naomi Maria Otero, New York

Address: 1125 Anderson Ave Apt 2F Bronx, NY 10452

Concise Description of Bankruptcy Case 11-10933-jmp7: "The bankruptcy record of Naomi Maria Otero from Bronx, NY, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2011."
Naomi Maria Otero — New York, 11-10933


ᐅ Nelson Otero, New York

Address: 941 Simpson St Apt 3F Bronx, NY 10459

Bankruptcy Case 11-13049-jmp Overview: "In Bronx, NY, Nelson Otero filed for Chapter 7 bankruptcy in 06.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Nelson Otero — New York, 11-13049


ᐅ Nohemi Otero, New York

Address: 840 Astor Ave Apt 4B Bronx, NY 10467-9314

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12629-scc: "Bronx, NY resident Nohemi Otero's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Nohemi Otero — New York, 2014-12629


ᐅ Diane N Otero, New York

Address: 2157 Wallace Ave Apt 6D Bronx, NY 10462-1844

Concise Description of Bankruptcy Case 2014-11020-rg7: "Diane N Otero's bankruptcy, initiated in 04/11/2014 and concluded by 2014-07-10 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane N Otero — New York, 2014-11020-rg


ᐅ Patricia X Otero, New York

Address: 4118 Carpenter Ave Apt 2 Bronx, NY 10466

Bankruptcy Case 11-14222-smb Summary: "In Bronx, NY, Patricia X Otero filed for Chapter 7 bankruptcy in 2011-09-07. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Patricia X Otero — New York, 11-14222


ᐅ Richard Otero, New York

Address: 372 E 158th St # 2B Bronx, NY 10451-4408

Bankruptcy Case 15-10021-reg Summary: "Richard Otero's bankruptcy, initiated in 01/08/2015 and concluded by 2015-04-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Otero — New York, 15-10021


ᐅ Estevan Otero, New York

Address: 2220 Starling Ave Bronx, NY 10462

Bankruptcy Case 5:12-bk-05701-JJT Summary: "Estevan Otero's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-09-27, led to asset liquidation, with the case closing in 01/01/2013."
Estevan Otero — New York, 5:12-bk-05701


ᐅ Rosa Otero, New York

Address: 164 W 174th St Apt 7A Bronx, NY 10453

Bankruptcy Case 10-16297-brl Summary: "In Bronx, NY, Rosa Otero filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Rosa Otero — New York, 10-16297


ᐅ Giselle Otero, New York

Address: 1265 Olmstead Ave Apt 4G Bronx, NY 10462-4624

Bankruptcy Case 14-13505-reg Summary: "The bankruptcy filing by Giselle Otero, undertaken in December 30, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-30 after liquidating assets."
Giselle Otero — New York, 14-13505


ᐅ Thomas Otero, New York

Address: 1552 E 172nd St Apt 1R Bronx, NY 10472-2123

Brief Overview of Bankruptcy Case 15-11043-scc: "In Bronx, NY, Thomas Otero filed for Chapter 7 bankruptcy in Apr 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2015."
Thomas Otero — New York, 15-11043


ᐅ Wendy Otero, New York

Address: 1521 Popham Ave Bronx, NY 10453

Brief Overview of Bankruptcy Case 12-10866-brl: "Wendy Otero's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-03-03, led to asset liquidation, with the case closing in June 2012."
Wendy Otero — New York, 12-10866


ᐅ Patricia Otoole, New York

Address: 25B Edgewater Park Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-11562-alg: "The bankruptcy filing by Patricia Otoole, undertaken in 04.16.2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Patricia Otoole — New York, 12-11562


ᐅ Audrey Ott, New York

Address: 4555 Henry Hudson Pkwy Apt 304 Bronx, NY 10471

Bankruptcy Case 10-11059-jmp Overview: "Audrey Ott's bankruptcy, initiated in 03/02/2010 and concluded by 2010-06-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Ott — New York, 10-11059


ᐅ Cristal A Ottaviano, New York

Address: 2824 Roebling Ave Apt 2 Bronx, NY 10461

Concise Description of Bankruptcy Case 13-11579-alg7: "Bronx, NY resident Cristal A Ottaviano's 05/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2013."
Cristal A Ottaviano — New York, 13-11579


ᐅ Joyce O Otteng, New York

Address: 946 Anderson Ave Apt 2B Bronx, NY 10452

Bankruptcy Case 11-13872-alg Summary: "The bankruptcy filing by Joyce O Otteng, undertaken in August 14, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Joyce O Otteng — New York, 11-13872


ᐅ Aminata Ouattara, New York

Address: 1386 Ogden Ave Apt 5C Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-14165-jmp: "In a Chapter 7 bankruptcy case, Aminata Ouattara from Bronx, NY, saw their proceedings start in October 2012 and complete by 2013-01-11, involving asset liquidation."
Aminata Ouattara — New York, 12-14165


ᐅ Daouda Ouattara, New York

Address: 680 Adee Ave Apt 2C Bronx, NY 10467

Bankruptcy Case 13-13060-jmp Summary: "In Bronx, NY, Daouda Ouattara filed for Chapter 7 bankruptcy in 09.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-24."
Daouda Ouattara — New York, 13-13060


ᐅ Mohamed Oubssis, New York

Address: 4737 Matilda Ave Apt 4D Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 12-10952-smb: "The bankruptcy filing by Mohamed Oubssis, undertaken in March 9, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 06/29/2012 after liquidating assets."
Mohamed Oubssis — New York, 12-10952


ᐅ Hakim Oumarir, New York

Address: 1457 Teller Ave Bronx, NY 10457-8949

Concise Description of Bankruptcy Case 2014-12129-shl7: "Hakim Oumarir's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-07-21, led to asset liquidation, with the case closing in October 2014."
Hakim Oumarir — New York, 2014-12129


ᐅ Mohamed Oumarir, New York

Address: 1457 Teller Ave Bronx, NY 10457-8949

Snapshot of U.S. Bankruptcy Proceeding Case 15-12726-scc: "In a Chapter 7 bankruptcy case, Mohamed Oumarir from Bronx, NY, saw his proceedings start in October 2015 and complete by 01/04/2016, involving asset liquidation."
Mohamed Oumarir — New York, 15-12726


ᐅ Henry G Ovalle, New York

Address: 1939 Grand Concourse Apt 6H Bronx, NY 10453

Bankruptcy Case 11-15023-scc Overview: "Bronx, NY resident Henry G Ovalle's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2012."
Henry G Ovalle — New York, 11-15023


ᐅ Yoanny Ovalle, New York

Address: 2460 Davidson Ave Apt 56A Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-11893-alg: "The bankruptcy record of Yoanny Ovalle from Bronx, NY, shows a Chapter 7 case filed in April 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-30."
Yoanny Ovalle — New York, 10-11893


ᐅ Janet Ovalles, New York

Address: 989 Van Nest Ave Bronx, NY 10462-4022

Snapshot of U.S. Bankruptcy Proceeding Case 15-10154-scc: "The bankruptcy record of Janet Ovalles from Bronx, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2015."
Janet Ovalles — New York, 15-10154


ᐅ Maria S Ovando, New York

Address: 2070 Clinton Ave Apt 10S Bronx, NY 10457-3646

Concise Description of Bankruptcy Case 14-12957-scc7: "In a Chapter 7 bankruptcy case, Maria S Ovando from Bronx, NY, saw their proceedings start in 10.24.2014 and complete by 01/22/2015, involving asset liquidation."
Maria S Ovando — New York, 14-12957