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 Priscilla Overby, New York

Address: 1670 E 174th St Apt 6F Bronx, NY 10472

Bankruptcy Case 13-12734-smb Summary: "In Bronx, NY, Priscilla Overby filed for Chapter 7 bankruptcy in 2013-08-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-26."
Priscilla Overby — New York, 13-12734


ᐅ Nirda Oviedo, New York

Address: 645 Melrose Ave Apt 3C Bronx, NY 10455

Bankruptcy Case 10-11770-alg Overview: "The bankruptcy filing by Nirda Oviedo, undertaken in Apr 2, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Jul 12, 2010 after liquidating assets."
Nirda Oviedo — New York, 10-11770


ᐅ Irene Owens, New York

Address: 1590 E 172nd St Apt 4H Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-12183-jmp: "The bankruptcy record of Irene Owens from Bronx, NY, shows a Chapter 7 case filed in Apr 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2010."
Irene Owens — New York, 10-12183


ᐅ Pamela Owens, New York

Address: 1111 Gerard Ave Apt 2M Bronx, NY 10452-8822

Snapshot of U.S. Bankruptcy Proceeding Case 15-11934-reg: "The bankruptcy filing by Pamela Owens, undertaken in 2015-07-24 in Bronx, NY under Chapter 7, concluded with discharge in 10/22/2015 after liquidating assets."
Pamela Owens — New York, 15-11934


ᐅ Karen M Owens, New York

Address: 1180 Forest Ave Bronx, NY 10456-5453

Snapshot of U.S. Bankruptcy Proceeding Case 16-10041-scc: "In a Chapter 7 bankruptcy case, Karen M Owens from Bronx, NY, saw her proceedings start in 01.11.2016 and complete by April 10, 2016, involving asset liquidation."
Karen M Owens — New York, 16-10041


ᐅ Darnell Owens, New York

Address: 530 Olmstead Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 12-12544-reg7: "The bankruptcy record of Darnell Owens from Bronx, NY, shows a Chapter 7 case filed in Jun 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Darnell Owens — New York, 12-12544


ᐅ Patience Owuo, New York

Address: 2942 Tiemann Ave Bronx, NY 10469-3322

Bankruptcy Case 2014-31472 Overview: "Bronx, NY resident Patience Owuo's August 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Patience Owuo — New York, 2014-31472


ᐅ Afriyie Thomas Akwasi Owusu, New York

Address: 1641 Andrews Ave Apt 1B Bronx, NY 10453-7317

Bankruptcy Case 14-12838-shl Summary: "In Bronx, NY, Afriyie Thomas Akwasi Owusu filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2015."
Afriyie Thomas Akwasi Owusu — New York, 14-12838


ᐅ Bernard B Owusu, New York

Address: 1386 Ogden Ave Apt 2B Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-11234-brl: "Bernard B Owusu's Chapter 7 bankruptcy, filed in Bronx, NY in March 18, 2011, led to asset liquidation, with the case closing in Jul 8, 2011."
Bernard B Owusu — New York, 11-11234


ᐅ Derek K Owusu, New York

Address: 820 Colgate Ave Apt 4F Bronx, NY 10473-4826

Bankruptcy Case 15-10808-mg Overview: "In Bronx, NY, Derek K Owusu filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Derek K Owusu — New York, 15-10808-mg


ᐅ Donkor Silvia Owusu, New York

Address: 1026 E 218th St Bronx, NY 10469-1211

Brief Overview of Bankruptcy Case 16-11847-scc: "The bankruptcy filing by Donkor Silvia Owusu, undertaken in June 2016 in Bronx, NY under Chapter 7, concluded with discharge in 2016-09-24 after liquidating assets."
Donkor Silvia Owusu — New York, 16-11847


ᐅ Eric Owusu, New York

Address: 800 E 180th St Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-10894-alg: "The bankruptcy record of Eric Owusu from Bronx, NY, shows a Chapter 7 case filed in 03/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2013."
Eric Owusu — New York, 13-10894


ᐅ John Owusu, New York

Address: 918 Morris Ave Apt 5 Bronx, NY 10451

Concise Description of Bankruptcy Case 13-10171-brl7: "In Bronx, NY, John Owusu filed for Chapter 7 bankruptcy in Jan 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2013."
John Owusu — New York, 13-10171


ᐅ Louise K Owusu, New York

Address: 990 Anderson Ave Apt 5M Bronx, NY 10452

Bankruptcy Case 11-12704-shl Summary: "Louise K Owusu's Chapter 7 bankruptcy, filed in Bronx, NY in 06/04/2011, led to asset liquidation, with the case closing in 2011-09-24."
Louise K Owusu — New York, 11-12704


ᐅ Patrick Owusu, New York

Address: 315 E 167th St Apt 5D Bronx, NY 10456

Bankruptcy Case 12-11585-brl Overview: "The bankruptcy filing by Patrick Owusu, undertaken in 04.18.2012 in Bronx, NY under Chapter 7, concluded with discharge in Aug 8, 2012 after liquidating assets."
Patrick Owusu — New York, 12-11585


ᐅ Oluyinka O Oyesiku, New York

Address: 1210 Woodycrest Ave Apt 3A Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-13221-jmp: "In a Chapter 7 bankruptcy case, Oluyinka O Oyesiku from Bronx, NY, saw their proceedings start in July 2011 and complete by Oct 25, 2011, involving asset liquidation."
Oluyinka O Oyesiku — New York, 11-13221


ᐅ Jorge Luis Oyola, New York

Address: 3250 Perry Ave Apt 5G Bronx, NY 10467-3277

Brief Overview of Bankruptcy Case 2014-12458-rg: "In Bronx, NY, Jorge Luis Oyola filed for Chapter 7 bankruptcy in Aug 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-24."
Jorge Luis Oyola — New York, 2014-12458-rg


ᐅ Jovani Oyola, New York

Address: 281 E 153rd St Apt 6A Bronx, NY 10451

Bankruptcy Case 12-15012-jmp Overview: "The bankruptcy filing by Jovani Oyola, undertaken in Dec 27, 2012 in Bronx, NY under Chapter 7, concluded with discharge in Apr 2, 2013 after liquidating assets."
Jovani Oyola — New York, 12-15012


ᐅ Lillian Oyola, New York

Address: 22 Elliot Pl Apt 5 Bronx, NY 10452-7131

Concise Description of Bankruptcy Case 14-11885-scc7: "The bankruptcy filing by Lillian Oyola, undertaken in June 24, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Lillian Oyola — New York, 14-11885


ᐅ Wilda Oyola, New York

Address: 467 E 138th St Apt 2 Bronx, NY 10454

Brief Overview of Bankruptcy Case 09-16940-brl: "In a Chapter 7 bankruptcy case, Wilda Oyola from Bronx, NY, saw her proceedings start in November 2009 and complete by 2010-02-17, involving asset liquidation."
Wilda Oyola — New York, 09-16940


ᐅ Ego Ozim, New York

Address: 3207 Hering Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 10-12926-brl7: "In a Chapter 7 bankruptcy case, Ego Ozim from Bronx, NY, saw their proceedings start in 2010-05-28 and complete by September 17, 2010, involving asset liquidation."
Ego Ozim — New York, 10-12926


ᐅ David Ozuna, New York

Address: 3281 Hull Ave Apt 22 Bronx, NY 10467

Bankruptcy Case 12-11262-alg Overview: "In a Chapter 7 bankruptcy case, David Ozuna from Bronx, NY, saw his proceedings start in 2012-03-28 and complete by 06/27/2012, involving asset liquidation."
David Ozuna — New York, 12-11262


ᐅ Delkis Ozuna, New York

Address: 743 E 133rd St Bronx, NY 10454

Bankruptcy Case 13-12071-smb Summary: "In Bronx, NY, Delkis Ozuna filed for Chapter 7 bankruptcy in 06/22/2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Delkis Ozuna — New York, 13-12071


ᐅ Rosa Andrea Ozuna, New York

Address: 65 Mount Hope Pl Apt 3F Bronx, NY 10453-6126

Snapshot of U.S. Bankruptcy Proceeding Case 15-11677-reg: "Rosa Andrea Ozuna's bankruptcy, initiated in 06/25/2015 and concluded by 09.23.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Andrea Ozuna — New York, 15-11677


ᐅ Sergia A Ozuna, New York

Address: 2320 Aqueduct Ave Apt 6C Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-12354-reg: "Sergia A Ozuna's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-05-18, led to asset liquidation, with the case closing in 2011-09-07."
Sergia A Ozuna — New York, 11-12354


ᐅ Opal A Pabarue, New York

Address: 3023 Eastchester Rd Apt 2 Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-11700-scc: "Opal A Pabarue's Chapter 7 bankruptcy, filed in Bronx, NY in April 2012, led to asset liquidation, with the case closing in Aug 15, 2012."
Opal A Pabarue — New York, 12-11700


ᐅ Martina Pabon, New York

Address: 840 Kinsella St Apt 2 Bronx, NY 10462

Bankruptcy Case 11-12414-alg Summary: "The bankruptcy filing by Martina Pabon, undertaken in May 19, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
Martina Pabon — New York, 11-12414


ᐅ Miguel Pabon, New York

Address: 1706 Zerega Ave Apt 3F Bronx, NY 10462-5446

Concise Description of Bankruptcy Case 15-10985-shl7: "In a Chapter 7 bankruptcy case, Miguel Pabon from Bronx, NY, saw his proceedings start in Apr 20, 2015 and complete by 2015-07-19, involving asset liquidation."
Miguel Pabon — New York, 15-10985


ᐅ Monserrate Pabon, New York

Address: 710 Croes Ave Apt 5A Bronx, NY 10473

Brief Overview of Bankruptcy Case 09-16032-ajg: "In Bronx, NY, Monserrate Pabon filed for Chapter 7 bankruptcy in 10/08/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Monserrate Pabon — New York, 09-16032


ᐅ Nilsa Pabon, New York

Address: 353 White Plains Rd # 1 Bronx, NY 10473

Bankruptcy Case 12-10752-scc Summary: "Bronx, NY resident Nilsa Pabon's 2012-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2012."
Nilsa Pabon — New York, 12-10752


ᐅ Ruben Pabon, New York

Address: 520 E 137th St Apt 10C Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 09-17236-scc: "In a Chapter 7 bankruptcy case, Ruben Pabon from Bronx, NY, saw his proceedings start in December 9, 2009 and complete by March 15, 2010, involving asset liquidation."
Ruben Pabon — New York, 09-17236


ᐅ Wilfredo Pabon, New York

Address: 1266 Metcalf Ave Bronx, NY 10472

Bankruptcy Case 10-10449-alg Overview: "In Bronx, NY, Wilfredo Pabon filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2010."
Wilfredo Pabon — New York, 10-10449


ᐅ Yolanda Pabon, New York

Address: 645 Bolton Ave Apt 1 Bronx, NY 10473

Bankruptcy Case 09-16183-jmp Overview: "Yolanda Pabon's bankruptcy, initiated in 2009-10-16 and concluded by 2010-01-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Pabon — New York, 09-16183


ᐅ Antisha M Pabon, New York

Address: 1544 Gillespie Ave Apt 5D Bronx, NY 10461

Bankruptcy Case 12-13038-scc Summary: "Antisha M Pabon's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-07-12, led to asset liquidation, with the case closing in 11/01/2012."
Antisha M Pabon — New York, 12-13038


ᐅ Betzaida Pabon, New York

Address: 680 Tinton Ave Apt 12E Bronx, NY 10455-2223

Concise Description of Bankruptcy Case 16-10807-mew7: "Betzaida Pabon's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 31, 2016, led to asset liquidation, with the case closing in June 2016."
Betzaida Pabon — New York, 16-10807


ᐅ Janice Rita Pabon, New York

Address: 801 Neill Ave Apt 10H Bronx, NY 10462

Concise Description of Bankruptcy Case 13-12494-mg7: "Bronx, NY resident Janice Rita Pabon's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-04."
Janice Rita Pabon — New York, 13-12494-mg


ᐅ Jason Pabon, New York

Address: 1727 Wallace Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-10349-scc: "In Bronx, NY, Jason Pabon filed for Chapter 7 bankruptcy in 2013-02-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-10."
Jason Pabon — New York, 13-10349


ᐅ Yolanda Pacas, New York

Address: 705 E 179th St Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-13634-smb: "The case of Yolanda Pacas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Pacas — New York, 13-13634


ᐅ Arthur Pace, New York

Address: 2559 Cruger Ave Bronx, NY 10467

Bankruptcy Case 10-10169-reg Overview: "In a Chapter 7 bankruptcy case, Arthur Pace from Bronx, NY, saw his proceedings start in January 2010 and complete by Apr 14, 2010, involving asset liquidation."
Arthur Pace — New York, 10-10169


ᐅ Cristofer Pache, New York

Address: 639 E 169th St Apt 1B Bronx, NY 10456-2679

Snapshot of U.S. Bankruptcy Proceeding Case 16-10017-mew: "In Bronx, NY, Cristofer Pache filed for Chapter 7 bankruptcy in 2016-01-06. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2016."
Cristofer Pache — New York, 16-10017


ᐅ Wilfredo Pacheco, New York

Address: 38 W 182nd St Apt 3D Bronx, NY 10453-1713

Concise Description of Bankruptcy Case 15-10393-reg7: "Wilfredo Pacheco's Chapter 7 bankruptcy, filed in Bronx, NY in 02.24.2015, led to asset liquidation, with the case closing in 2015-05-25."
Wilfredo Pacheco — New York, 15-10393


ᐅ Irene Pacheco, New York

Address: 3537 Ropes Ave Bronx, NY 10475

Bankruptcy Case 10-15296-smb Overview: "Irene Pacheco's Chapter 7 bankruptcy, filed in Bronx, NY in 10.10.2010, led to asset liquidation, with the case closing in 01.30.2011."
Irene Pacheco — New York, 10-15296


ᐅ Lillian Pacheco, New York

Address: 950 Underhill Ave Apt 18C Bronx, NY 10473

Concise Description of Bankruptcy Case 12-14454-scc7: "The bankruptcy record of Lillian Pacheco from Bronx, NY, shows a Chapter 7 case filed in Oct 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Lillian Pacheco — New York, 12-14454


ᐅ Rafael Pacheco, New York

Address: 1469 Fulton Ave Apt 5D Bronx, NY 10456

Bankruptcy Case 12-10030-reg Overview: "In Bronx, NY, Rafael Pacheco filed for Chapter 7 bankruptcy in 2012-01-04. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2012."
Rafael Pacheco — New York, 12-10030


ᐅ Lucia Pacheco, New York

Address: 1128 E 229th St Apt 1A Bronx, NY 10466

Concise Description of Bankruptcy Case 13-12018-scc7: "Lucia Pacheco's Chapter 7 bankruptcy, filed in Bronx, NY in 06/17/2013, led to asset liquidation, with the case closing in 2013-09-21."
Lucia Pacheco — New York, 13-12018


ᐅ Luis Pacheco, New York

Address: 2030 Walton Ave Apt 6E Bronx, NY 10453

Concise Description of Bankruptcy Case 12-11812-reg7: "Luis Pacheco's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-30, led to asset liquidation, with the case closing in August 2012."
Luis Pacheco — New York, 12-11812


ᐅ Milagros Pacheco, New York

Address: 140 Elgar Pl Apt 16E Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-13035-brl: "Bronx, NY resident Milagros Pacheco's 2012-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2012."
Milagros Pacheco — New York, 12-13035


ᐅ Tara Pacheco, New York

Address: 436 Screvin Ave Apt 2 Bronx, NY 10473-1810

Brief Overview of Bankruptcy Case 2014-10906-smb: "In Bronx, NY, Tara Pacheco filed for Chapter 7 bankruptcy in 2014-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Tara Pacheco — New York, 2014-10906


ᐅ Carlos M Pacheco, New York

Address: 120 Co Op City Blvd Apt 2J Bronx, NY 10475-3817

Concise Description of Bankruptcy Case 16-10094-scc7: "The bankruptcy record of Carlos M Pacheco from Bronx, NY, shows a Chapter 7 case filed in 2016-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2016."
Carlos M Pacheco — New York, 16-10094


ᐅ Thamar Pacheco, New York

Address: 1426 Saint Lawrence Ave Bronx, NY 10460

Bankruptcy Case 12-12623-mg Summary: "Thamar Pacheco's Chapter 7 bankruptcy, filed in Bronx, NY in June 2012, led to asset liquidation, with the case closing in October 9, 2012."
Thamar Pacheco — New York, 12-12623-mg


ᐅ Nylsa Pacheco, New York

Address: 1529 White Plains Rd Apt 2D Bronx, NY 10462

Concise Description of Bankruptcy Case 09-17311-scc7: "The bankruptcy filing by Nylsa Pacheco, undertaken in December 14, 2009 in Bronx, NY under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Nylsa Pacheco — New York, 09-17311


ᐅ Lawrence Pacheco, New York

Address: 2660 Miles Ave Unit N3 Bronx, NY 10465

Concise Description of Bankruptcy Case 11-14255-alg7: "Lawrence Pacheco's Chapter 7 bankruptcy, filed in Bronx, NY in September 8, 2011, led to asset liquidation, with the case closing in 2011-12-29."
Lawrence Pacheco — New York, 11-14255


ᐅ Victoria M Padilla, New York

Address: 1203 Westchester Ave Apt 2F Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 11-10007-shl: "The case of Victoria M Padilla in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria M Padilla — New York, 11-10007


ᐅ Richard Joseph Padilla, New York

Address: 414 Howe Ave Bronx, NY 10473-1613

Bankruptcy Case 15-12413-mew Summary: "Richard Joseph Padilla's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-08-31, led to asset liquidation, with the case closing in Nov 29, 2015."
Richard Joseph Padilla — New York, 15-12413


ᐅ Ysidro Padilla, New York

Address: PO Box 622365 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12176-alg: "In a Chapter 7 bankruptcy case, Ysidro Padilla from Bronx, NY, saw their proceedings start in Jul 1, 2013 and complete by October 2013, involving asset liquidation."
Ysidro Padilla — New York, 13-12176


ᐅ Ronny G Padilla, New York

Address: 1235 Grand Concourse Apt 315 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-13910-alg: "The bankruptcy record of Ronny G Padilla from Bronx, NY, shows a Chapter 7 case filed in 12/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-09."
Ronny G Padilla — New York, 13-13910


ᐅ Rosa I Padilla, New York

Address: 2250 Wallace Ave Apt 4B Bronx, NY 10467-9521

Concise Description of Bankruptcy Case 2014-11363-shl7: "In Bronx, NY, Rosa I Padilla filed for Chapter 7 bankruptcy in 2014-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 5, 2014."
Rosa I Padilla — New York, 2014-11363


ᐅ Lorine Padilla, New York

Address: 2475 Southern Blvd Apt 11A Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 11-12331-alg: "The bankruptcy filing by Lorine Padilla, undertaken in 05.16.2011 in Bronx, NY under Chapter 7, concluded with discharge in Sep 5, 2011 after liquidating assets."
Lorine Padilla — New York, 11-12331


ᐅ Anabel Padilla, New York

Address: 927 Jennings St Apt 3 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-15203-smb: "In a Chapter 7 bankruptcy case, Anabel Padilla from Bronx, NY, saw her proceedings start in October 2010 and complete by 01.06.2011, involving asset liquidation."
Anabel Padilla — New York, 10-15203


ᐅ Lourdes Padilla, New York

Address: 2205 Ryer Ave Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-16657-reg: "In a Chapter 7 bankruptcy case, Lourdes Padilla from Bronx, NY, saw her proceedings start in 2010-12-16 and complete by Apr 7, 2011, involving asset liquidation."
Lourdes Padilla — New York, 10-16657


ᐅ Anibal Padilla, New York

Address: 2417 Valentine Ave Apt 4C Bronx, NY 10458

Concise Description of Bankruptcy Case 11-10797-mg7: "The bankruptcy record of Anibal Padilla from Bronx, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-17."
Anibal Padilla — New York, 11-10797-mg


ᐅ Nery Padilla, New York

Address: 993 Intervale Ave Apt 14 Bronx, NY 10459

Bankruptcy Case 10-11801-scc Summary: "The bankruptcy filing by Nery Padilla, undertaken in 2010-04-06 in Bronx, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Nery Padilla — New York, 10-11801


ᐅ Samuel Padilla, New York

Address: 300 Morris Ave Apt 1E Bronx, NY 10451

Bankruptcy Case 10-15201-jmp Summary: "In Bronx, NY, Samuel Padilla filed for Chapter 7 bankruptcy in 2010-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2011."
Samuel Padilla — New York, 10-15201


ᐅ Sandra Padilla, New York

Address: 1321 W Farms Rd Apt 2C Bronx, NY 10459-1197

Snapshot of U.S. Bankruptcy Proceeding Case 14-13236-scc: "In Bronx, NY, Sandra Padilla filed for Chapter 7 bankruptcy in 11/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2015."
Sandra Padilla — New York, 14-13236


ᐅ Dolores Ruth Padilla, New York

Address: 414 Howe Ave Bronx, NY 10473-1613

Bankruptcy Case 15-12413-mew Overview: "Dolores Ruth Padilla's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-08-31, led to asset liquidation, with the case closing in Nov 29, 2015."
Dolores Ruth Padilla — New York, 15-12413


ᐅ Aravinda Padilla, New York

Address: 2105 Cruger Ave Apt 1B Bronx, NY 10462

Concise Description of Bankruptcy Case 11-15386-jmp7: "Aravinda Padilla's Chapter 7 bankruptcy, filed in Bronx, NY in November 2011, led to asset liquidation, with the case closing in March 2012."
Aravinda Padilla — New York, 11-15386


ᐅ Edward Padilla, New York

Address: 100 De Kruif Pl Apt 5D Bronx, NY 10475-2446

Snapshot of U.S. Bankruptcy Proceeding Case 16-11469-shl: "Edward Padilla's bankruptcy, initiated in 2016-05-23 and concluded by 2016-08-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Padilla — New York, 16-11469


ᐅ Betzabel Padilla, New York

Address: 3555 Olinville Ave Apt 2K Bronx, NY 10467-5549

Snapshot of U.S. Bankruptcy Proceeding Case 14-12932-smb: "In Bronx, NY, Betzabel Padilla filed for Chapter 7 bankruptcy in 10/21/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Betzabel Padilla — New York, 14-12932


ᐅ Aixa M Padillo, New York

Address: 4160 Hutchinson River Pkwy E Apt 20F Bronx, NY 10475

Brief Overview of Bankruptcy Case 12-10591-smb: "In a Chapter 7 bankruptcy case, Aixa M Padillo from Bronx, NY, saw their proceedings start in Feb 13, 2012 and complete by 2012-05-16, involving asset liquidation."
Aixa M Padillo — New York, 12-10591


ᐅ Henry Padmore, New York

Address: 2440 Hunter Ave Apt 14D Bronx, NY 10475

Brief Overview of Bankruptcy Case 10-12503-alg: "In Bronx, NY, Henry Padmore filed for Chapter 7 bankruptcy in 05.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Henry Padmore — New York, 10-12503


ᐅ Lorraine Paese, New York

Address: 1318 Crosby Avenue 3rd Floor Apt Bronx, NY 10461

Bankruptcy Case 14-12842-rg Overview: "In a Chapter 7 bankruptcy case, Lorraine Paese from Bronx, NY, saw her proceedings start in 10.08.2014 and complete by 01.06.2015, involving asset liquidation."
Lorraine Paese — New York, 14-12842-rg


ᐅ Esmelda Paez, New York

Address: 864 Fairmount Pl # A3 Bronx, NY 10460

Bankruptcy Case 09-16061-reg Overview: "Bronx, NY resident Esmelda Paez's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Esmelda Paez — New York, 09-16061


ᐅ Margarita Paez, New York

Address: 1040 Rosedale Ave Apt 7A Bronx, NY 10472-6059

Concise Description of Bankruptcy Case 14-13508-reg7: "Bronx, NY resident Margarita Paez's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Margarita Paez — New York, 14-13508


ᐅ Marilyn Paez, New York

Address: 2226 Lacombe Ave Bronx, NY 10473

Bankruptcy Case 10-16641-reg Overview: "The bankruptcy filing by Marilyn Paez, undertaken in 12.15.2010 in Bronx, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Marilyn Paez — New York, 10-16641


ᐅ Esteban Pagan, New York

Address: 941 Elder Ave Bsmt Bronx, NY 10473-4505

Bankruptcy Case 15-10768-mg Overview: "The bankruptcy filing by Esteban Pagan, undertaken in Mar 28, 2015 in Bronx, NY under Chapter 7, concluded with discharge in Jun 26, 2015 after liquidating assets."
Esteban Pagan — New York, 15-10768-mg


ᐅ Raul Pagan, New York

Address: 1128 Findlay Ave Apt 4E Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-10828-scc: "Raul Pagan's bankruptcy, initiated in 02.29.2012 and concluded by 2012-06-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Pagan — New York, 12-10828


ᐅ Reinaldo Pagan, New York

Address: 74 Van Cortlandt Park S Bronx, NY 10463

Bankruptcy Case 12-11224-jmp Overview: "The case of Reinaldo Pagan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reinaldo Pagan — New York, 12-11224


ᐅ Hector Pagan, New York

Address: 4210 Ely Ave Apt 1 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12593-mg: "The case of Hector Pagan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Pagan — New York, 11-12593-mg


ᐅ Rosaida Pagan, New York

Address: 309 Torry Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-15071-jmp: "In Bronx, NY, Rosaida Pagan filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Rosaida Pagan — New York, 11-15071


ᐅ Jason Pagan, New York

Address: 1473 Watson Ave Apt 40 Bronx, NY 10472-5307

Bankruptcy Case 15-11217-reg Overview: "Bronx, NY resident Jason Pagan's 2015-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2015."
Jason Pagan — New York, 15-11217


ᐅ Sonia Noemi Pagan, New York

Address: 729 E 182nd St Apt 1 Bronx, NY 10457-1847

Bankruptcy Case 16-10954-mkv Overview: "In Bronx, NY, Sonia Noemi Pagan filed for Chapter 7 bankruptcy in April 19, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2016."
Sonia Noemi Pagan — New York, 16-10954


ᐅ Johana Pagan, New York

Address: 337 E 146th St Apt 17 Bronx, NY 10451-5799

Brief Overview of Bankruptcy Case 16-11582-smb: "Bronx, NY resident Johana Pagan's May 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2016."
Johana Pagan — New York, 16-11582


ᐅ Jr Fernando Pagan, New York

Address: 2975 Marion Ave Apt 3B Bronx, NY 10458

Bankruptcy Case 10-16596-mg Overview: "The case of Jr Fernando Pagan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fernando Pagan — New York, 10-16596-mg


ᐅ Jr Radhames Pagan, New York

Address: 1435 Harrod Ave Apt 12C Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10710-ajg: "In Bronx, NY, Jr Radhames Pagan filed for Chapter 7 bankruptcy in Feb 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Jr Radhames Pagan — New York, 11-10710


ᐅ Alicia Pagan, New York

Address: 2828 Decatur Ave Apt 5G Bronx, NY 10458-2986

Bankruptcy Case 14-10684-smb Summary: "The bankruptcy record of Alicia Pagan from Bronx, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2014."
Alicia Pagan — New York, 14-10684


ᐅ Luis Alberto Pagan, New York

Address: 31 W Tremont Ave Apt 7A Bronx, NY 10453-5428

Brief Overview of Bankruptcy Case 14-22350-rdd: "Luis Alberto Pagan's Chapter 7 bankruptcy, filed in Bronx, NY in 03/24/2014, led to asset liquidation, with the case closing in 2014-06-22."
Luis Alberto Pagan — New York, 14-22350


ᐅ Betsy Pagan, New York

Address: 3414 3rd Ave Apt 4B Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-15110-shl: "Betsy Pagan's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-09-28, led to asset liquidation, with the case closing in Dec 23, 2010."
Betsy Pagan — New York, 10-15110


ᐅ Calinda Pagan, New York

Address: 652 Crotona Park S Apt 1 Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-14250-scc: "The case of Calinda Pagan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calinda Pagan — New York, 12-14250


ᐅ Madeline Pagan, New York

Address: PO Box 660039 Bronx, NY 10466

Concise Description of Bankruptcy Case 10-14888-shl7: "In Bronx, NY, Madeline Pagan filed for Chapter 7 bankruptcy in 2010-09-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Madeline Pagan — New York, 10-14888


ᐅ Caroline Pagan, New York

Address: 810 E 178th St Apt 1D Bronx, NY 10460

Bankruptcy Case 10-12482-smb Overview: "Bronx, NY resident Caroline Pagan's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Caroline Pagan — New York, 10-12482


ᐅ Maria Pagan, New York

Address: 755 Oakland Pl Apt 1D Bronx, NY 10457

Concise Description of Bankruptcy Case 09-15794-alg7: "The bankruptcy record of Maria Pagan from Bronx, NY, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2010."
Maria Pagan — New York, 09-15794


ᐅ David Pagan, New York

Address: 760 E 160th St Bronx, NY 10456

Concise Description of Bankruptcy Case 10-11563-alg7: "David Pagan's Chapter 7 bankruptcy, filed in Bronx, NY in 03.25.2010, led to asset liquidation, with the case closing in 07/15/2010."
David Pagan — New York, 10-11563


ᐅ Milagros Pagan, New York

Address: 123 White Plains Rd Fl 2ND Bronx, NY 10473-2415

Bankruptcy Case 16-11540-scc Overview: "The bankruptcy record of Milagros Pagan from Bronx, NY, shows a Chapter 7 case filed in 05.26.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2016."
Milagros Pagan — New York, 16-11540


ᐅ Omar Pagan, New York

Address: 120 Bellamy Loop Apt 14B Bronx, NY 10475-3731

Brief Overview of Bankruptcy Case 14-13093-smb: "The case of Omar Pagan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Pagan — New York, 14-13093


ᐅ Robert J Page, New York

Address: 120 De Kruif Pl Apt 23K Bronx, NY 10475

Concise Description of Bankruptcy Case 13-11755-scc7: "Robert J Page's bankruptcy, initiated in 05.28.2013 and concluded by 09/01/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Page — New York, 13-11755


ᐅ Joseph Pagliuca, New York

Address: 3944 E Tremont Ave Bronx, NY 10465-2902

Bankruptcy Case 08-14971-shl Summary: "Chapter 13 bankruptcy for Joseph Pagliuca in Bronx, NY began in 2008-12-11, focusing on debt restructuring, concluding with plan fulfillment in 09.09.2013."
Joseph Pagliuca — New York, 08-14971


ᐅ Elmer E Pagoada, New York

Address: 20 Richman Plz Apt AK Bronx, NY 10453

Bankruptcy Case 13-11599-jmp Summary: "Elmer E Pagoada's bankruptcy, initiated in May 2013 and concluded by 2013-08-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer E Pagoada — New York, 13-11599


ᐅ Zuzel Paiva, New York

Address: 3004 Albany Cres Apt 2A Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-14098-ajg: "The bankruptcy record of Zuzel Paiva from Bronx, NY, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2010."
Zuzel Paiva — New York, 10-14098


ᐅ Alfredo I Palacio, New York

Address: 2965 Marion Ave Apt 2H Bronx, NY 10458-2270

Bankruptcy Case 15-12767-mg Summary: "Bronx, NY resident Alfredo I Palacio's October 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Alfredo I Palacio — New York, 15-12767-mg


ᐅ Angela C Palacio, New York

Address: 2965 Marion Ave Apt 2H Bronx, NY 10458-2270

Bankruptcy Case 15-12767-mg Summary: "Angela C Palacio's Chapter 7 bankruptcy, filed in Bronx, NY in October 13, 2015, led to asset liquidation, with the case closing in 2016-01-11."
Angela C Palacio — New York, 15-12767-mg