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 Nancy Acevedo, New York

Address: 168 Calhoun Ave Bronx, NY 10465

Bankruptcy Case 13-12487-smb Overview: "The bankruptcy filing by Nancy Acevedo, undertaken in July 31, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-31 after liquidating assets."
Nancy Acevedo — New York, 13-12487


ᐅ Navil Acevedo, New York

Address: 1162 Simpson St Apt 1 Bronx, NY 10459

Bankruptcy Case 12-14668-alg Overview: "In a Chapter 7 bankruptcy case, Navil Acevedo from Bronx, NY, saw their proceedings start in Nov 20, 2012 and complete by 2013-02-24, involving asset liquidation."
Navil Acevedo — New York, 12-14668


ᐅ Raphael Acevedo, New York

Address: 2000 Vyse Ave Bronx, NY 10460

Bankruptcy Case 11-12164-mg Summary: "Raphael Acevedo's bankruptcy, initiated in May 5, 2011 and concluded by August 25, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raphael Acevedo — New York, 11-12164-mg


ᐅ Rocio Acevedo, New York

Address: 2356 Lyon Ave Fl 2ND Bronx, NY 10462-4954

Snapshot of U.S. Bankruptcy Proceeding Case 14-12797-mg: "The bankruptcy filing by Rocio Acevedo, undertaken in 2014-10-02 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Rocio Acevedo — New York, 14-12797-mg


ᐅ Amadou T Ba, New York

Address: 1222 Wheeler Ave Apt 3B Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-11602-jmp: "In Bronx, NY, Amadou T Ba filed for Chapter 7 bankruptcy in 05/16/2013. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Amadou T Ba — New York, 13-11602


ᐅ Fordjour William Baah, New York

Address: 1579 Metropolitan Ave Apt 7D Bronx, NY 10462

Bankruptcy Case 09-16040-ajg Summary: "The bankruptcy record of Fordjour William Baah from Bronx, NY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Fordjour William Baah — New York, 09-16040


ᐅ Muhammad Baaith, New York

Address: 1314 Virginia Ave Apt 1C Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-13760-reg: "Muhammad Baaith's bankruptcy, initiated in 07/16/2010 and concluded by 2010-10-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad Baaith — New York, 10-13760


ᐅ Gladys Baber, New York

Address: 750 Faile St Apt 1H Bronx, NY 10474-7217

Bankruptcy Case 2014-11966-smb Overview: "Gladys Baber's Chapter 7 bankruptcy, filed in Bronx, NY in 07/01/2014, led to asset liquidation, with the case closing in 09.29.2014."
Gladys Baber — New York, 2014-11966


ᐅ Cesar Babilonia, New York

Address: PO Box 654 Bronx, NY 10451

Concise Description of Bankruptcy Case 09-17000-brl7: "In a Chapter 7 bankruptcy case, Cesar Babilonia from Bronx, NY, saw his proceedings start in Nov 25, 2009 and complete by 03.01.2010, involving asset liquidation."
Cesar Babilonia — New York, 09-17000


ᐅ Margaret Baboolall, New York

Address: 820 Thieriot Ave Apt 16K Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-11223-reg: "Bronx, NY resident Margaret Baboolall's 03.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2011."
Margaret Baboolall — New York, 11-11223


ᐅ Cyril H Bacchus, New York

Address: 1730 Sexton Pl Apt 1 Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-11639-mg: "Cyril H Bacchus's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-21, led to asset liquidation, with the case closing in August 2012."
Cyril H Bacchus — New York, 12-11639-mg


ᐅ Ildefonso Bacetti, New York

Address: 244 Fieldston Ter Apt 4M Bronx, NY 10471

Bankruptcy Case 10-12173-reg Overview: "Ildefonso Bacetti's bankruptcy, initiated in Apr 23, 2010 and concluded by 08.13.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ildefonso Bacetti — New York, 10-12173


ᐅ Elaine Backmon, New York

Address: 3136 Perry Ave Apt C Bronx, NY 10467

Concise Description of Bankruptcy Case 13-13435-alg7: "The case of Elaine Backmon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Backmon — New York, 13-13435


ᐅ Giuseppina Baden, New York

Address: 2324 Esplanade Ave PH Bronx, NY 10469

Bankruptcy Case 10-15509-mg Summary: "In Bronx, NY, Giuseppina Baden filed for Chapter 7 bankruptcy in 10.21.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2011."
Giuseppina Baden — New York, 10-15509-mg


ᐅ Ali Badi, New York

Address: PO Box 353 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-10033-jmp: "The case of Ali Badi in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Badi — New York, 12-10033


ᐅ Indiana Badia, New York

Address: 3315 Hull Ave Apt 5F Bronx, NY 10467

Bankruptcy Case 11-12149-reg Summary: "In a Chapter 7 bankruptcy case, Indiana Badia from Bronx, NY, saw their proceedings start in May 2011 and complete by 08/25/2011, involving asset liquidation."
Indiana Badia — New York, 11-12149


ᐅ Maria Ysabel Badia, New York

Address: 1664 Macombs Rd Apt 4F Bronx, NY 10453-7649

Snapshot of U.S. Bankruptcy Proceeding Case 14-13389-jlg: "The case of Maria Ysabel Badia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ysabel Badia — New York, 14-13389


ᐅ Francis Badillo, New York

Address: 2563 Flint Ave Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 09-17276-ajg: "In Bronx, NY, Francis Badillo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2010."
Francis Badillo — New York, 09-17276


ᐅ Harry Badillo, New York

Address: 1657 Unionport Rd Bronx, NY 10462-3548

Brief Overview of Bankruptcy Case 14-11721-mg: "Harry Badillo's bankruptcy, initiated in 06.04.2014 and concluded by 2014-09-02 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Badillo — New York, 14-11721-mg


ᐅ Luis Badillo, New York

Address: 333 E Mosholu Pkwy N Apt 2C Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-15391-scc: "Luis Badillo's bankruptcy, initiated in Nov 20, 2011 and concluded by March 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Badillo — New York, 11-15391


ᐅ Milagros Badr, New York

Address: 707 E 242nd St Apt 5M Bronx, NY 10470

Bankruptcy Case 12-13423-smb Summary: "Milagros Badr's bankruptcy, initiated in 2012-08-11 and concluded by 2012-12-01 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Badr — New York, 12-13423


ᐅ Mieshel Badri, New York

Address: 2349A Quimby Ave Bronx, NY 10473

Bankruptcy Case 12-13098-alg Summary: "Mieshel Badri's bankruptcy, initiated in July 17, 2012 and concluded by 2012-11-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mieshel Badri — New York, 12-13098


ᐅ Cecilia Badu, New York

Address: 1818 Anthony Ave Apt 3E Bronx, NY 10457

Bankruptcy Case 12-10987-alg Summary: "In a Chapter 7 bankruptcy case, Cecilia Badu from Bronx, NY, saw her proceedings start in March 10, 2012 and complete by 06/30/2012, involving asset liquidation."
Cecilia Badu — New York, 12-10987


ᐅ Gustavo J Baduy, New York

Address: 2332 Walton Ave Apt 8 Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 11-12198-reg: "The case of Gustavo J Baduy in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo J Baduy — New York, 11-12198


ᐅ Antonio Baerga, New York

Address: 3460 Wilson Ave Apt 2A Bronx, NY 10469-2332

Bankruptcy Case 15-11076-smb Overview: "Bronx, NY resident Antonio Baerga's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
Antonio Baerga — New York, 15-11076


ᐅ Ivelisse Baerga, New York

Address: 3460 Wilson Ave Apt 2A Bronx, NY 10469-2332

Concise Description of Bankruptcy Case 15-11076-smb7: "Ivelisse Baerga's bankruptcy, initiated in 2015-04-27 and concluded by 2015-07-26 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivelisse Baerga — New York, 15-11076


ᐅ Maria O Baez, New York

Address: 1482 Montgomery Ave Apt 41B Bronx, NY 10453

Bankruptcy Case 13-13512-scc Overview: "The bankruptcy filing by Maria O Baez, undertaken in 2013-10-30 in Bronx, NY under Chapter 7, concluded with discharge in 02/03/2014 after liquidating assets."
Maria O Baez — New York, 13-13512


ᐅ Daisy Baez, New York

Address: 215 W 242nd St Apt 41 Bronx, NY 10471

Brief Overview of Bankruptcy Case 10-13984-jmp: "The case of Daisy Baez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daisy Baez — New York, 10-13984


ᐅ Marisol Baez, New York

Address: 265 Kearney Ave Fl 1ST Bronx, NY 10465-3422

Concise Description of Bankruptcy Case 2014-11474-scc7: "In a Chapter 7 bankruptcy case, Marisol Baez from Bronx, NY, saw her proceedings start in May 17, 2014 and complete by August 2014, involving asset liquidation."
Marisol Baez — New York, 2014-11474


ᐅ Daniel Baez, New York

Address: 226 W 238th St Apt 1 Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-14183-jmp: "Daniel Baez's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 8, 2012, led to asset liquidation, with the case closing in January 12, 2013."
Daniel Baez — New York, 12-14183


ᐅ David Baez, New York

Address: PO Box 1353 Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 12-11456-scc: "David Baez's bankruptcy, initiated in April 2012 and concluded by July 28, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Baez — New York, 12-11456


ᐅ Mercedes Baez, New York

Address: 1491 Watson Ave Apt 4E Bronx, NY 10472

Concise Description of Bankruptcy Case 10-15955-reg7: "Bronx, NY resident Mercedes Baez's Nov 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2011."
Mercedes Baez — New York, 10-15955


ᐅ Diana H Baez, New York

Address: 480 E 176th St Apt 613 Bronx, NY 10457-6255

Snapshot of U.S. Bankruptcy Proceeding Case 15-12249-scc: "In Bronx, NY, Diana H Baez filed for Chapter 7 bankruptcy in 08/11/2015. This case, involving liquidating assets to pay off debts, was resolved by November 9, 2015."
Diana H Baez — New York, 15-12249


ᐅ Miguelina C Baez, New York

Address: 1887 Billingsley Ter Apt 1 Bronx, NY 10453

Bankruptcy Case 13-13506-scc Summary: "Miguelina C Baez's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-10-29, led to asset liquidation, with the case closing in February 2014."
Miguelina C Baez — New York, 13-13506


ᐅ Miriam Baez, New York

Address: 2300 Sedgwick Ave Apt 2D Bronx, NY 10468

Bankruptcy Case 12-12680-mg Summary: "Bronx, NY resident Miriam Baez's 06.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2012."
Miriam Baez — New York, 12-12680-mg


ᐅ Nelson Baez, New York

Address: 2271 Morris Ave Bsmt Bronx, NY 10453

Bankruptcy Case 13-11168-alg Summary: "In Bronx, NY, Nelson Baez filed for Chapter 7 bankruptcy in 2013-04-15. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2013."
Nelson Baez — New York, 13-11168


ᐅ Nydia S Baez, New York

Address: 1262 Nelson Ave Apt 2E Bronx, NY 10452-3026

Bankruptcy Case 2014-11912-shl Overview: "The bankruptcy record of Nydia S Baez from Bronx, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2014."
Nydia S Baez — New York, 2014-11912


ᐅ Estelle Baez, New York

Address: 2784 Sampson Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-12771-alg: "Bronx, NY resident Estelle Baez's May 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2010."
Estelle Baez — New York, 10-12771


ᐅ Evelyn Baez, New York

Address: 1775 Bruckner Blvd Apt 2C Bronx, NY 10472-6455

Concise Description of Bankruptcy Case 14-10133-reg7: "Evelyn Baez's Chapter 7 bankruptcy, filed in Bronx, NY in 01.23.2014, led to asset liquidation, with the case closing in 2014-04-23."
Evelyn Baez — New York, 14-10133


ᐅ Evelyn T Baez, New York

Address: 232 Soundview Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 12-13018-alg7: "Bronx, NY resident Evelyn T Baez's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2012."
Evelyn T Baez — New York, 12-13018


ᐅ Francisco Baez, New York

Address: 3230 Steuben Ave Apt B3 Bronx, NY 10467-2937

Concise Description of Bankruptcy Case 15-10342-jlg7: "The bankruptcy record of Francisco Baez from Bronx, NY, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Francisco Baez — New York, 15-10342


ᐅ Hector B Baez, New York

Address: 1001 Woodycrest Ave Apt 5C Bronx, NY 10452-5219

Brief Overview of Bankruptcy Case 14-10064-scc: "In a Chapter 7 bankruptcy case, Hector B Baez from Bronx, NY, saw his proceedings start in 01.15.2014 and complete by 2014-04-15, involving asset liquidation."
Hector B Baez — New York, 14-10064


ᐅ Richard Baez, New York

Address: 2563 Maclay Ave Apt 55 Bronx, NY 10461-3038

Bankruptcy Case 2014-11339-mg Overview: "The bankruptcy record of Richard Baez from Bronx, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Richard Baez — New York, 2014-11339-mg


ᐅ Ivan Baez, New York

Address: 268 E 181st St Apt 3E Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 10-13521-reg: "Bronx, NY resident Ivan Baez's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Ivan Baez — New York, 10-13521


ᐅ Jacquelin E Baez, New York

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

Bankruptcy Case 11-15179-mg Overview: "Jacquelin E Baez's bankruptcy, initiated in 11.08.2011 and concluded by 02.28.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelin E Baez — New York, 11-15179-mg


ᐅ Romulo Baez, New York

Address: 1110 Wyatt St Apt 4B Bronx, NY 10460

Bankruptcy Case 10-12617-jmp Summary: "Romulo Baez's Chapter 7 bankruptcy, filed in Bronx, NY in May 17, 2010, led to asset liquidation, with the case closing in September 2010."
Romulo Baez — New York, 10-12617


ᐅ Sharon Baez, New York

Address: 1589 Unionport Rd Apt 2D Bronx, NY 10462

Bankruptcy Case 10-16060-smb Overview: "Bronx, NY resident Sharon Baez's 2010-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Sharon Baez — New York, 10-16060


ᐅ Joseph Baez, New York

Address: 2087 Creston Ave Apt 1E Bronx, NY 10453-3769

Concise Description of Bankruptcy Case 10-15708-shl7: "The bankruptcy record for Joseph Baez from Bronx, NY, under Chapter 13, filed in Oct 30, 2010, involved setting up a repayment plan, finalized by July 30, 2013."
Joseph Baez — New York, 10-15708


ᐅ Alejandro Ausberto Baez, New York

Address: 3150 Rochambeau Ave Apt B44 Bronx, NY 10467-0781

Snapshot of U.S. Bankruptcy Proceeding Case 14-13125-scc: "Bronx, NY resident Alejandro Ausberto Baez's 11.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-10."
Alejandro Ausberto Baez — New York, 14-13125


ᐅ Juan A Baez, New York

Address: 1645 Grand Concourse Apt 5F Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-11808-reg: "Juan A Baez's bankruptcy, initiated in April 20, 2011 and concluded by 08/10/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Baez — New York, 11-11808


ᐅ Alfredo Baez, New York

Address: 1592 Jesup Ave Apt 1A Bronx, NY 10452-1955

Brief Overview of Bankruptcy Case 2014-12578-rg: "Bronx, NY resident Alfredo Baez's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2014."
Alfredo Baez — New York, 2014-12578-rg


ᐅ Ana E Baez, New York

Address: 740 Beach Ave Apt 6E Bronx, NY 10473-3435

Bankruptcy Case 14-11665-shl Overview: "The bankruptcy filing by Ana E Baez, undertaken in 2014-05-30 in Bronx, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Ana E Baez — New York, 14-11665


ᐅ Juan Baez, New York

Address: 2476 Webb Ave Apt 6A Bronx, NY 10468-4825

Brief Overview of Bankruptcy Case 2014-10953-rg: "In Bronx, NY, Juan Baez filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Juan Baez — New York, 2014-10953-rg


ᐅ Ana O Baez, New York

Address: 1730 Popham Ave Apt 1A Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-10573-smb: "The bankruptcy record of Ana O Baez from Bronx, NY, shows a Chapter 7 case filed in 02/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2013."
Ana O Baez — New York, 13-10573


ᐅ Victor E Baez, New York

Address: 788 Arnow Ave Apt B8 Bronx, NY 10467

Bankruptcy Case 13-13225-smb Summary: "Victor E Baez's bankruptcy, initiated in 10/03/2013 and concluded by 2014-01-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor E Baez — New York, 13-13225


ᐅ Wanda Baez, New York

Address: 2773 Dewey Ave Apt 1A Bronx, NY 10465

Brief Overview of Bankruptcy Case 12-13365-mg: "The case of Wanda Baez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Baez — New York, 12-13365-mg


ᐅ Yesica Baez, New York

Address: 2519 Woodhull Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 13-12164-jmp: "The bankruptcy record of Yesica Baez from Bronx, NY, shows a Chapter 7 case filed in 06/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-03."
Yesica Baez — New York, 13-12164


ᐅ Lisa Baez, New York

Address: 422 Quincy Ave Apt 1F Bronx, NY 10465

Bankruptcy Case 11-11701-mg Summary: "The bankruptcy record of Lisa Baez from Bronx, NY, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Lisa Baez — New York, 11-11701-mg


ᐅ Madeline Baez, New York

Address: 1348 Webster Ave Apt 4C Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-12085-alg: "In a Chapter 7 bankruptcy case, Madeline Baez from Bronx, NY, saw her proceedings start in 2010-04-20 and complete by 08.10.2010, involving asset liquidation."
Madeline Baez — New York, 10-12085


ᐅ Manuel Baez, New York

Address: 2015 Newbold Ave Apt D5 Bronx, NY 10462

Bankruptcy Case 12-13237-jmp Summary: "Manuel Baez's Chapter 7 bankruptcy, filed in Bronx, NY in 07/28/2012, led to asset liquidation, with the case closing in November 17, 2012."
Manuel Baez — New York, 12-13237


ᐅ Helena Appiah Baffour, New York

Address: 120 Benchley Pl Apt 11G Bronx, NY 10475-3440

Bankruptcy Case 14-13461-mg Summary: "Bronx, NY resident Helena Appiah Baffour's December 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2015."
Helena Appiah Baffour — New York, 14-13461-mg


ᐅ Abass Bagigah, New York

Address: 903 Summit Ave Apt 5H Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-12072-smb: "Abass Bagigah's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-04-20, led to asset liquidation, with the case closing in August 10, 2010."
Abass Bagigah — New York, 10-12072


ᐅ William Bagnuolo, New York

Address: 2430 Wallace Ave Bsmt Bronx, NY 10467

Bankruptcy Case 11-12859-reg Summary: "Bronx, NY resident William Bagnuolo's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2011."
William Bagnuolo — New York, 11-12859


ᐅ Mariama Bah, New York

Address: 4646 Park Ave Bronx, NY 10458-0621

Bankruptcy Case 2014-11101-shl Summary: "In a Chapter 7 bankruptcy case, Mariama Bah from Bronx, NY, saw their proceedings start in Apr 18, 2014 and complete by 07.17.2014, involving asset liquidation."
Mariama Bah — New York, 2014-11101


ᐅ Carmen Lydia Bahaw, New York

Address: 1670 Longfellow Ave Apt 6F Bronx, NY 10460-5407

Snapshot of U.S. Bankruptcy Proceeding Case 14-11835-smb: "Carmen Lydia Bahaw's Chapter 7 bankruptcy, filed in Bronx, NY in June 18, 2014, led to asset liquidation, with the case closing in September 2014."
Carmen Lydia Bahaw — New York, 14-11835


ᐅ Dhanessar Bahwan, New York

Address: 2065 Grand Concourse Apt 406 Bronx, NY 10453-3813

Bankruptcy Case 09-15276-shl Overview: "In their Chapter 13 bankruptcy case filed in 08.28.2009, Bronx, NY's Dhanessar Bahwan agreed to a debt repayment plan, which was successfully completed by November 2013."
Dhanessar Bahwan — New York, 09-15276


ᐅ Rafaela Bahwan, New York

Address: 2065 Grand Concourse Apt 406 Bronx, NY 10453-3813

Concise Description of Bankruptcy Case 09-15276-shl7: "Chapter 13 bankruptcy for Rafaela Bahwan in Bronx, NY began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in November 4, 2013."
Rafaela Bahwan — New York, 09-15276


ᐅ Ann Bailey, New York

Address: 120 Elgar Pl Apt 21J Bronx, NY 10475

Bankruptcy Case 10-13139-ajg Overview: "Ann Bailey's Chapter 7 bankruptcy, filed in Bronx, NY in 06.12.2010, led to asset liquidation, with the case closing in October 2010."
Ann Bailey — New York, 10-13139


ᐅ Shaunia Bailey, New York

Address: 977 Mace Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-14059-ajg: "Shaunia Bailey's Chapter 7 bankruptcy, filed in Bronx, NY in July 2010, led to asset liquidation, with the case closing in Nov 17, 2010."
Shaunia Bailey — New York, 10-14059


ᐅ June C Bailey, New York

Address: 920 Co Op City Blvd Bronx, NY 10475-1619

Concise Description of Bankruptcy Case 14-12902-reg7: "In Bronx, NY, June C Bailey filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-15."
June C Bailey — New York, 14-12902


ᐅ Smith Linda Bailey, New York

Address: 2125 Saint Raymonds Ave Apt 7F Bronx, NY 10462

Concise Description of Bankruptcy Case 10-16204-shl7: "The case of Smith Linda Bailey in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Smith Linda Bailey — New York, 10-16204


ᐅ Sonia Bailey, New York

Address: 100 Erdman Pl Apt 6D Bronx, NY 10475

Bankruptcy Case 11-12158-shl Overview: "Sonia Bailey's bankruptcy, initiated in 05.05.2011 and concluded by Aug 25, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Bailey — New York, 11-12158


ᐅ Tasha Bailey, New York

Address: 1028 Wilcox Ave Bronx, NY 10465

Bankruptcy Case 09-16073-smb Overview: "In Bronx, NY, Tasha Bailey filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-13."
Tasha Bailey — New York, 09-16073


ᐅ Carl Bailey, New York

Address: 3511 Barnes Ave Apt 16H Bronx, NY 10467-6068

Bankruptcy Case 14-13503-jlg Overview: "Carl Bailey's bankruptcy, initiated in 12.30.2014 and concluded by Mar 30, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Bailey — New York, 14-13503


ᐅ Gerald F Bailey, New York

Address: 360 E 137th St Apt 20C # 262 Bronx, NY 10454

Concise Description of Bankruptcy Case 12-14645-brl7: "The bankruptcy filing by Gerald F Bailey, undertaken in November 20, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Gerald F Bailey — New York, 12-14645


ᐅ Latanya S Bailey, New York

Address: 2707 Morris Ave Apt Aa Bronx, NY 10468-3536

Bankruptcy Case 15-11038-mew Overview: "The case of Latanya S Bailey in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latanya S Bailey — New York, 15-11038


ᐅ Patricia Bailey, New York

Address: 836 E 229th St Bsmt Bronx, NY 10466

Bankruptcy Case 11-13181-alg Overview: "In Bronx, NY, Patricia Bailey filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 20, 2011."
Patricia Bailey — New York, 11-13181


ᐅ Debra Bailey, New York

Address: 1705 Lafayette Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-14393-jmp: "The bankruptcy record of Debra Bailey from Bronx, NY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2011."
Debra Bailey — New York, 11-14393


ᐅ Maria Bailon, New York

Address: 2103 Vyse Ave Apt 5A Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-16880-reg: "Bronx, NY resident Maria Bailon's Dec 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2011."
Maria Bailon — New York, 10-16880


ᐅ Piedad A Bailon, New York

Address: PO Box 768 Bronx, NY 10451

Bankruptcy Case 12-14108-reg Overview: "In a Chapter 7 bankruptcy case, Piedad A Bailon from Bronx, NY, saw her proceedings start in Oct 1, 2012 and complete by 2013-01-05, involving asset liquidation."
Piedad A Bailon — New York, 12-14108


ᐅ Marguerite L Bain, New York

Address: 140 Elgar Pl Apt 19K Bronx, NY 10475-5259

Concise Description of Bankruptcy Case 16-10650-mew7: "Marguerite L Bain's bankruptcy, initiated in 03.19.2016 and concluded by June 17, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marguerite L Bain — New York, 16-10650


ᐅ Jennifer Bair, New York

Address: 1165 E 229th St Apt 8G Bronx, NY 10466

Bankruptcy Case 09-16918-alg Overview: "Jennifer Bair's bankruptcy, initiated in Nov 20, 2009 and concluded by February 18, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Bair — New York, 09-16918


ᐅ Abdoulaye Bakayoko, New York

Address: 398 E 152nd St Apt 5I Bronx, NY 10455

Bankruptcy Case 09-17589-ajg Summary: "Abdoulaye Bakayoko's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-12-29, led to asset liquidation, with the case closing in 2010-04-04."
Abdoulaye Bakayoko — New York, 09-17589


ᐅ Carol Baker, New York

Address: 140 Casals Pl Apt 16L Bronx, NY 10475

Concise Description of Bankruptcy Case 09-17066-jmp7: "The bankruptcy filing by Carol Baker, undertaken in 2009-11-30 in Bronx, NY under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Carol Baker — New York, 09-17066


ᐅ Delores M Baker, New York

Address: 665 E 234th St Apt 1B Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13571-shl: "In a Chapter 7 bankruptcy case, Delores M Baker from Bronx, NY, saw her proceedings start in 07.27.2011 and complete by 2011-11-16, involving asset liquidation."
Delores M Baker — New York, 11-13571


ᐅ Lynnette Baker, New York

Address: 120 Alcott Pl Apt 21C Bronx, NY 10475-4218

Snapshot of U.S. Bankruptcy Proceeding Case 14-12965-rg: "The bankruptcy filing by Lynnette Baker, undertaken in October 28, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 01/26/2015 after liquidating assets."
Lynnette Baker — New York, 14-12965-rg


ᐅ Wanda Baker, New York

Address: 1372 Merriam Ave Apt 1A Bronx, NY 10452

Bankruptcy Case 13-13398-reg Overview: "The bankruptcy record of Wanda Baker from Bronx, NY, shows a Chapter 7 case filed in October 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2014."
Wanda Baker — New York, 13-13398


ᐅ Jr Thomas L Baker, New York

Address: 1413 Prospect Ave Apt 1A Bronx, NY 10459

Bankruptcy Case 13-14117-scc Summary: "The bankruptcy filing by Jr Thomas L Baker, undertaken in 2013-12-20 in Bronx, NY under Chapter 7, concluded with discharge in March 26, 2014 after liquidating assets."
Jr Thomas L Baker — New York, 13-14117


ᐅ Kudirat O Bakinson, New York

Address: 1450 Jesup Ave Apt 1 Bronx, NY 10452

Bankruptcy Case 12-11723-alg Summary: "In Bronx, NY, Kudirat O Bakinson filed for Chapter 7 bankruptcy in 04.26.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Kudirat O Bakinson — New York, 12-11723


ᐅ Evelyn Lisette Balance, New York

Address: 1665 Randall Ave Apt 6A Bronx, NY 10473-4219

Bankruptcy Case 2014-11439-smb Summary: "Bronx, NY resident Evelyn Lisette Balance's 2014-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2014."
Evelyn Lisette Balance — New York, 2014-11439


ᐅ Andrades Balbina, New York

Address: 852 Kinsella St Fl 2ND Bronx, NY 10462-3941

Bankruptcy Case 15-10157-smb Summary: "Andrades Balbina's bankruptcy, initiated in 01.26.2015 and concluded by 2015-04-26 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrades Balbina — New York, 15-10157


ᐅ Alex H Balbuena, New York

Address: 2215 Cruger Ave Apt 4G Bronx, NY 10467

Bankruptcy Case 11-14356-jmp Summary: "The case of Alex H Balbuena in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex H Balbuena — New York, 11-14356


ᐅ Aracelis Balbuena, New York

Address: 177 Willis Ave Apt 10B Bronx, NY 10454

Brief Overview of Bankruptcy Case 13-11742-reg: "The bankruptcy record of Aracelis Balbuena from Bronx, NY, shows a Chapter 7 case filed in May 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2013."
Aracelis Balbuena — New York, 13-11742


ᐅ Juan C Balbuena, New York

Address: 601 E 149th St Apt 3G Bronx, NY 10455-2906

Brief Overview of Bankruptcy Case 15-12457-mew: "The bankruptcy filing by Juan C Balbuena, undertaken in 09/01/2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-30 after liquidating assets."
Juan C Balbuena — New York, 15-12457


ᐅ Marisol Balbuena, New York

Address: 1850 Lafayette Ave Apt 19J Bronx, NY 10473-2840

Concise Description of Bankruptcy Case 16-11290-mkv7: "The case of Marisol Balbuena in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Balbuena — New York, 16-11290


ᐅ Luis M Balcacer, New York

Address: 441 Leland Ave Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-13114-reg: "Luis M Balcacer's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-07-18, led to asset liquidation, with the case closing in November 2012."
Luis M Balcacer — New York, 12-13114


ᐅ Mary Balchi, New York

Address: 120 Benchley Pl Apt 30E Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 12-10014-smb: "Mary Balchi's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-01-03, led to asset liquidation, with the case closing in 2012-04-24."
Mary Balchi — New York, 12-10014


ᐅ Carla A Baldelomar, New York

Address: 861 E 163rd St Apt 2C Bronx, NY 10459-3074

Snapshot of U.S. Bankruptcy Proceeding Case 15-11716-mew: "Bronx, NY resident Carla A Baldelomar's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Carla A Baldelomar — New York, 15-11716


ᐅ Carmen O Baldeon, New York

Address: 814 Hewitt Pl Apt 1A Bronx, NY 10459

Concise Description of Bankruptcy Case 12-11146-smb7: "In a Chapter 7 bankruptcy case, Carmen O Baldeon from Bronx, NY, saw their proceedings start in March 2012 and complete by 2012-07-12, involving asset liquidation."
Carmen O Baldeon — New York, 12-11146


ᐅ Sandra S Baldera, New York

Address: 520 E 137th St Apt 12F Bronx, NY 10454

Bankruptcy Case 11-11356-alg Overview: "The bankruptcy record of Sandra S Baldera from Bronx, NY, shows a Chapter 7 case filed in Mar 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Sandra S Baldera — New York, 11-11356