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 Nuris M Montero, New York

Address: 214 E 163rd St Apt 5B Bronx, NY 10451-3213

Brief Overview of Bankruptcy Case 15-11575-mg: "Nuris M Montero's bankruptcy, initiated in 2015-06-16 and concluded by September 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nuris M Montero — New York, 15-11575-mg


ᐅ Victoria Montero, New York

Address: 3447 Seymour Ave Apt 1B Bronx, NY 10469

Bankruptcy Case 13-10671-scc Overview: "In Bronx, NY, Victoria Montero filed for Chapter 7 bankruptcy in 03.06.2013. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2013."
Victoria Montero — New York, 13-10671


ᐅ Carlos A Montes, New York

Address: 2067 Crotona Ave Bronx, NY 10457-3544

Snapshot of U.S. Bankruptcy Proceeding Case 14-10186-scc: "The case of Carlos A Montes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Montes — New York, 14-10186


ᐅ Venice Montes, New York

Address: 100 Donizetti Pl Apt 25E Bronx, NY 10475

Bankruptcy Case 10-14529-smb Overview: "The bankruptcy filing by Venice Montes, undertaken in 08.25.2010 in Bronx, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Venice Montes — New York, 10-14529


ᐅ Hector Alberto Montes, New York

Address: 4040 Bronx Blvd Apt 6C Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-13862-mg: "Hector Alberto Montes's Chapter 7 bankruptcy, filed in Bronx, NY in November 2013, led to asset liquidation, with the case closing in 03.02.2014."
Hector Alberto Montes — New York, 13-13862-mg


ᐅ Edwin Montesdeoca, New York

Address: 1343 Merriam Ave Apt C1C Bronx, NY 10452

Concise Description of Bankruptcy Case 11-12145-jmp7: "The bankruptcy filing by Edwin Montesdeoca, undertaken in May 5, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
Edwin Montesdeoca — New York, 11-12145


ᐅ Luisa Montesino, New York

Address: 1426 Beach Ave Apt 6 Bronx, NY 10460

Bankruptcy Case 09-16477-ajg Overview: "In Bronx, NY, Luisa Montesino filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Luisa Montesino — New York, 09-16477


ᐅ Melvin Leonardo Montesino, New York

Address: 645 Prospect Ave Apt 116 Bronx, NY 10455-3464

Brief Overview of Bankruptcy Case 16-11662-mg: "Bronx, NY resident Melvin Leonardo Montesino's Jun 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2016."
Melvin Leonardo Montesino — New York, 16-11662-mg


ᐅ Pedro Montesino, New York

Address: 3000 Valentine Ave Apt L02 Bronx, NY 10458

Bankruptcy Case 10-14835-shl Overview: "Bronx, NY resident Pedro Montesino's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2011."
Pedro Montesino — New York, 10-14835


ᐅ Elizabeth K Montgomery, New York

Address: 140 Benchley Pl Apt 5J Bronx, NY 10475

Bankruptcy Case 12-14917-mg Summary: "The case of Elizabeth K Montgomery in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth K Montgomery — New York, 12-14917-mg


ᐅ Maryann Monti, New York

Address: 3180 Layton Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-11885-ajg: "The case of Maryann Monti in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann Monti — New York, 10-11885


ᐅ Jose A Montijo, New York

Address: 2050 Seward Ave Apt 7C Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-11252-smb: "Bronx, NY resident Jose A Montijo's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jose A Montijo — New York, 11-11252


ᐅ Daiana M Montilla, New York

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

Bankruptcy Case 13-11478-reg Summary: "The bankruptcy filing by Daiana M Montilla, undertaken in 2013-05-06 in Bronx, NY under Chapter 7, concluded with discharge in August 10, 2013 after liquidating assets."
Daiana M Montilla — New York, 13-11478


ᐅ Elaine Yvonne Montique, New York

Address: PO Box 822 Bronx, NY 10466-0314

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12658-reg: "In Bronx, NY, Elaine Yvonne Montique filed for Chapter 7 bankruptcy in 09/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-18."
Elaine Yvonne Montique — New York, 2014-12658


ᐅ Edwin Montoya, New York

Address: 1105 Elder Ave Apt 30B Bronx, NY 10472-3465

Bankruptcy Case 2014-11315-mg Summary: "The case of Edwin Montoya in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Montoya — New York, 2014-11315-mg


ᐅ Maria Montoya, New York

Address: 908 Tiffany St Apt 4C Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-14910-smb: "In a Chapter 7 bankruptcy case, Maria Montoya from Bronx, NY, saw their proceedings start in 12.16.2012 and complete by Mar 22, 2013, involving asset liquidation."
Maria Montoya — New York, 12-14910


ᐅ Michelle Montoya, New York

Address: 303 Torry Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 09-16623-ajg7: "The bankruptcy record of Michelle Montoya from Bronx, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Michelle Montoya — New York, 09-16623


ᐅ Crystal L Montoya, New York

Address: 756 Hewitt Pl Apt 4 Bronx, NY 10455-1846

Bankruptcy Case 2014-11315-mg Overview: "The case of Crystal L Montoya in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal L Montoya — New York, 2014-11315-mg


ᐅ Edgar Montoya, New York

Address: 908 Tiffany St Apt 4C Bronx, NY 10459

Bankruptcy Case 10-15375-mg Overview: "In a Chapter 7 bankruptcy case, Edgar Montoya from Bronx, NY, saw his proceedings start in 2010-10-14 and complete by Feb 3, 2011, involving asset liquidation."
Edgar Montoya — New York, 10-15375-mg


ᐅ Jones Monyo, New York

Address: 600 Concord Ave Apt 3M Bronx, NY 10455

Concise Description of Bankruptcy Case 11-12016-alg7: "In Bronx, NY, Jones Monyo filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Jones Monyo — New York, 11-12016


ᐅ Hazel Moodie, New York

Address: 870 E 220th St Apt 3R Bronx, NY 10467

Concise Description of Bankruptcy Case 10-10085-ajg7: "The case of Hazel Moodie in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hazel Moodie — New York, 10-10085


ᐅ Aminah Moody, New York

Address: 508 E 162nd St Apt 8D Bronx, NY 10451

Concise Description of Bankruptcy Case 13-11439-smb7: "In a Chapter 7 bankruptcy case, Aminah Moody from Bronx, NY, saw their proceedings start in May 2, 2013 and complete by Aug 6, 2013, involving asset liquidation."
Aminah Moody — New York, 13-11439


ᐅ Beryl E Moore, New York

Address: 3306 Fenton Ave Bronx, NY 10469-2806

Brief Overview of Bankruptcy Case 15-10078-shl: "Beryl E Moore's Chapter 7 bankruptcy, filed in Bronx, NY in Jan 15, 2015, led to asset liquidation, with the case closing in 04/15/2015."
Beryl E Moore — New York, 15-10078


ᐅ Christopher M Moore, New York

Address: 256 E 166th St Bronx, NY 10456

Bankruptcy Case 11-12835-mg Overview: "In a Chapter 7 bankruptcy case, Christopher M Moore from Bronx, NY, saw their proceedings start in 2011-06-14 and complete by October 2011, involving asset liquidation."
Christopher M Moore — New York, 11-12835-mg


ᐅ Mattie Moore, New York

Address: 20 W Mosholu Pkwy S Apt 4K Bronx, NY 10468

Bankruptcy Case 09-16633-jmp Overview: "The bankruptcy filing by Mattie Moore, undertaken in November 4, 2009 in Bronx, NY under Chapter 7, concluded with discharge in 02.05.2010 after liquidating assets."
Mattie Moore — New York, 09-16633


ᐅ Lynell L Moore, New York

Address: 832 Hewitt Pl Apt 1C Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-13213-alg: "In a Chapter 7 bankruptcy case, Lynell L Moore from Bronx, NY, saw her proceedings start in July 2011 and complete by 10.04.2011, involving asset liquidation."
Lynell L Moore — New York, 11-13213


ᐅ Carol M Moore, New York

Address: 1528 Bryant Ave Apt 1C Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 12-15010-smb: "In a Chapter 7 bankruptcy case, Carol M Moore from Bronx, NY, saw their proceedings start in December 2012 and complete by 2013-04-02, involving asset liquidation."
Carol M Moore — New York, 12-15010


ᐅ Sharon Moore, New York

Address: 1695 Grand Ave Bronx, NY 10453-7767

Concise Description of Bankruptcy Case 14-10156-smb7: "In a Chapter 7 bankruptcy case, Sharon Moore from Bronx, NY, saw her proceedings start in January 2014 and complete by 2014-04-25, involving asset liquidation."
Sharon Moore — New York, 14-10156


ᐅ Joann Moore, New York

Address: 2465 Crotona Ave Apt 1B Bronx, NY 10458-6450

Bankruptcy Case 16-10795-smb Overview: "The bankruptcy filing by Joann Moore, undertaken in 03.31.2016 in Bronx, NY under Chapter 7, concluded with discharge in 06/29/2016 after liquidating assets."
Joann Moore — New York, 16-10795


ᐅ Clara Moore, New York

Address: 2256 Haviland Ave Apt A Bronx, NY 10462

Concise Description of Bankruptcy Case 10-16114-jmp7: "Clara Moore's bankruptcy, initiated in 11/16/2010 and concluded by March 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Moore — New York, 10-16114


ᐅ Wendy G M Moore, New York

Address: 1034 E 218th St Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-14926-brl: "Wendy G M Moore's bankruptcy, initiated in 12/18/2012 and concluded by March 24, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy G M Moore — New York, 12-14926


ᐅ Laqwesha Moore, New York

Address: 875 Morrison Ave Apt 10 Bronx, NY 10473

Bankruptcy Case 09-16881-jmp Overview: "The bankruptcy record of Laqwesha Moore from Bronx, NY, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Laqwesha Moore — New York, 09-16881


ᐅ Tasha L Moore, New York

Address: 611 Crotona Park N Apt 5D Bronx, NY 10457

Bankruptcy Case 11-13653-mg Summary: "The case of Tasha L Moore in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tasha L Moore — New York, 11-13653-mg


ᐅ Catherine A Moore, New York

Address: 875 Morrison Ave Apt 10H Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-12802-jmp: "In a Chapter 7 bankruptcy case, Catherine A Moore from Bronx, NY, saw her proceedings start in Aug 27, 2013 and complete by 12.01.2013, involving asset liquidation."
Catherine A Moore — New York, 13-12802


ᐅ Chrislanette Moore, New York

Address: 2545 Bronxwood Ave Apt 6 Bronx, NY 10469-4233

Bankruptcy Case 15-13106-scc Overview: "In Bronx, NY, Chrislanette Moore filed for Chapter 7 bankruptcy in 11.20.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Chrislanette Moore — New York, 15-13106


ᐅ Barbara M Moore, New York

Address: 3247 Corsa Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 12-14768-smb7: "Barbara M Moore's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-11-30, led to asset liquidation, with the case closing in 03/06/2013."
Barbara M Moore — New York, 12-14768


ᐅ Kimberly Moore, New York

Address: 1500 Noble Ave Apt 9J Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-12502-shl: "In Bronx, NY, Kimberly Moore filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Kimberly Moore — New York, 11-12502


ᐅ Leval Demetre Moore, New York

Address: 1426 White Plains Rd Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-14014-mg: "The bankruptcy record of Leval Demetre Moore from Bronx, NY, shows a Chapter 7 case filed in 12/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2014."
Leval Demetre Moore — New York, 13-14014-mg


ᐅ Shanekqua Moore, New York

Address: 875 Morrison Ave Apt 10 Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-14380-brl: "Bronx, NY resident Shanekqua Moore's October 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2013."
Shanekqua Moore — New York, 12-14380


ᐅ William R Moore, New York

Address: 88 Heron Ln Bronx, NY 10473-1153

Brief Overview of Bankruptcy Case 16-10268-mg: "In a Chapter 7 bankruptcy case, William R Moore from Bronx, NY, saw their proceedings start in 02/04/2016 and complete by 05.04.2016, involving asset liquidation."
William R Moore — New York, 16-10268-mg


ᐅ Mildred A Moorehead, New York

Address: 1595 Odell St Apt 5H Bronx, NY 10462

Concise Description of Bankruptcy Case 13-11192-scc7: "In a Chapter 7 bankruptcy case, Mildred A Moorehead from Bronx, NY, saw her proceedings start in Apr 16, 2013 and complete by 07.21.2013, involving asset liquidation."
Mildred A Moorehead — New York, 13-11192


ᐅ Connie Moorer, New York

Address: 707 E 242nd St Apt 6D Bronx, NY 10470

Brief Overview of Bankruptcy Case 12-10728-alg: "The bankruptcy filing by Connie Moorer, undertaken in February 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Connie Moorer — New York, 12-10728


ᐅ Bernetta Moores, New York

Address: 2543 Tiemann Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 10-16559-reg7: "The bankruptcy record of Bernetta Moores from Bronx, NY, shows a Chapter 7 case filed in 12/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Bernetta Moores — New York, 10-16559


ᐅ Zoraida Mora, New York

Address: 2060 White Plains Rd Apt 611 Bronx, NY 10462

Bankruptcy Case 10-12095-reg Overview: "The bankruptcy filing by Zoraida Mora, undertaken in 2010-04-20 in Bronx, NY under Chapter 7, concluded with discharge in Aug 10, 2010 after liquidating assets."
Zoraida Mora — New York, 10-12095


ᐅ Betty L Morales, New York

Address: 871 Elton Ave Apt 6D Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 12-13112-smb: "In a Chapter 7 bankruptcy case, Betty L Morales from Bronx, NY, saw her proceedings start in 07/17/2012 and complete by November 6, 2012, involving asset liquidation."
Betty L Morales — New York, 12-13112


ᐅ Dominique F Morales, New York

Address: 3046 Eastchester Rd Apt 5 Bronx, NY 10469

Bankruptcy Case 12-14093-scc Overview: "In a Chapter 7 bankruptcy case, Dominique F Morales from Bronx, NY, saw their proceedings start in September 29, 2012 and complete by January 3, 2013, involving asset liquidation."
Dominique F Morales — New York, 12-14093


ᐅ Liliana B Morales, New York

Address: 480 E 176th St Apt 803 Bronx, NY 10457

Bankruptcy Case 11-15046-reg Summary: "In Bronx, NY, Liliana B Morales filed for Chapter 7 bankruptcy in 10/28/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2012."
Liliana B Morales — New York, 11-15046


ᐅ Esther I Morales, New York

Address: 1996 Davidson Ave Apt 3B Bronx, NY 10453

Bankruptcy Case 13-11714-alg Overview: "Esther I Morales's bankruptcy, initiated in May 2013 and concluded by 2013-08-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther I Morales — New York, 13-11714


ᐅ Esther Morales, New York

Address: 1927 University Ave Apt 4E Bronx, NY 10453

Bankruptcy Case 12-13379-mg Overview: "Esther Morales's bankruptcy, initiated in 08.07.2012 and concluded by 11.27.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Morales — New York, 12-13379-mg


ᐅ Nancy Morales, New York

Address: 306 Taylor Ave # 2 Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-13654-reg: "The case of Nancy Morales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Morales — New York, 13-13654


ᐅ Eva Morales, New York

Address: 2700 Grand Concourse Apt 103 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-14712-scc: "The bankruptcy record of Eva Morales from Bronx, NY, shows a Chapter 7 case filed in 2012-11-27. In this process, assets were liquidated to settle debts, and the case was discharged in March 3, 2013."
Eva Morales — New York, 12-14712


ᐅ Lionel Morales, New York

Address: 941 E 167th St Bronx, NY 10459

Concise Description of Bankruptcy Case 11-15227-smb7: "Bronx, NY resident Lionel Morales's 11.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2012."
Lionel Morales — New York, 11-15227


ᐅ Jorge Morales, New York

Address: 441 Castle Hill Ave Bronx, NY 10473

Bankruptcy Case 13-11251-jmp Overview: "The bankruptcy filing by Jorge Morales, undertaken in Apr 20, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 07.25.2013 after liquidating assets."
Jorge Morales — New York, 13-11251


ᐅ Mary L Morales, New York

Address: 1912 Hunt Ave Apt 1 Bronx, NY 10462-3217

Bankruptcy Case 15-12762-scc Summary: "In a Chapter 7 bankruptcy case, Mary L Morales from Bronx, NY, saw her proceedings start in 2015-10-12 and complete by Jan 10, 2016, involving asset liquidation."
Mary L Morales — New York, 15-12762


ᐅ Felicia Morales, New York

Address: 870 Jennings St Apt 7E Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-14621-smb: "In Bronx, NY, Felicia Morales filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-20."
Felicia Morales — New York, 12-14621


ᐅ Brenda Morales, New York

Address: 1510 Castle Hill Ave # 473 Bronx, NY 10462-4210

Concise Description of Bankruptcy Case 2014-10956-smb7: "In Bronx, NY, Brenda Morales filed for Chapter 7 bankruptcy in Apr 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2014."
Brenda Morales — New York, 2014-10956


ᐅ Feliciano Morales, New York

Address: 766 Brady Ave Apt 535 Bronx, NY 10462-2723

Concise Description of Bankruptcy Case 2014-12572-scc7: "In a Chapter 7 bankruptcy case, Feliciano Morales from Bronx, NY, saw their proceedings start in September 9, 2014 and complete by December 8, 2014, involving asset liquidation."
Feliciano Morales — New York, 2014-12572


ᐅ Edictrudis Morales, New York

Address: 2345 Tiebout Ave Apt 1B Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-12204-smb: "Bronx, NY resident Edictrudis Morales's 04.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Edictrudis Morales — New York, 10-12204


ᐅ Felicita Morales, New York

Address: 35 E 208th St Apt 3H Bronx, NY 10467-2734

Snapshot of U.S. Bankruptcy Proceeding Case 15-11416-shl: "The bankruptcy record of Felicita Morales from Bronx, NY, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Felicita Morales — New York, 15-11416


ᐅ Edith Morales, New York

Address: 140 W 174th St Apt 6D Bronx, NY 10453

Concise Description of Bankruptcy Case 09-16976-brl7: "Bronx, NY resident Edith Morales's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2010."
Edith Morales — New York, 09-16976


ᐅ Angel Morales, New York

Address: PO Box 1292 Bronx, NY 10459

Brief Overview of Bankruptcy Case 10-14308-reg: "In Bronx, NY, Angel Morales filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2010."
Angel Morales — New York, 10-14308


ᐅ Candida Morales, New York

Address: 2772 Valentine Ave Apt B1 Bronx, NY 10458-3307

Brief Overview of Bankruptcy Case 16-10607-mew: "The bankruptcy filing by Candida Morales, undertaken in Mar 15, 2016 in Bronx, NY under Chapter 7, concluded with discharge in June 13, 2016 after liquidating assets."
Candida Morales — New York, 16-10607


ᐅ Fernando L Morales, New York

Address: 383 E 141st St Apt 12B Bronx, NY 10454

Concise Description of Bankruptcy Case 12-11025-scc7: "The case of Fernando L Morales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando L Morales — New York, 12-11025


ᐅ Melissa Morales, New York

Address: 724 E 217th St Apt 4A Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-10367-alg: "Melissa Morales's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-01-20, led to asset liquidation, with the case closing in April 26, 2010."
Melissa Morales — New York, 10-10367


ᐅ Jose L Morales, New York

Address: 710 Noble Ave Apt 2D Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-10460-scc: "In Bronx, NY, Jose L Morales filed for Chapter 7 bankruptcy in 2013-02-14. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jose L Morales — New York, 13-10460


ᐅ Maria M Morales, New York

Address: 1383 Plimpton Ave Apt 3D Bronx, NY 10452

Bankruptcy Case 09-16096-alg Summary: "In Bronx, NY, Maria M Morales filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2010."
Maria M Morales — New York, 09-16096


ᐅ Elaine Morales, New York

Address: 829 Southern Blvd Apt 3C Bronx, NY 10459

Concise Description of Bankruptcy Case 10-12182-jmp7: "The bankruptcy record of Elaine Morales from Bronx, NY, shows a Chapter 7 case filed in April 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Elaine Morales — New York, 10-12182


ᐅ Luis A Morales, New York

Address: 2514 Frisby Ave Apt 15B Bronx, NY 10461

Bankruptcy Case 11-10730-mg Summary: "The bankruptcy record of Luis A Morales from Bronx, NY, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Luis A Morales — New York, 11-10730-mg


ᐅ Carlos Morales, New York

Address: 2526 Bronx Park E Apt C Bronx, NY 10467-7207

Bankruptcy Case 2014-12256-smb Summary: "In Bronx, NY, Carlos Morales filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Carlos Morales — New York, 2014-12256


ᐅ Antonio Morales, New York

Address: 442 E 176th St Apt 33 Bronx, NY 10457

Bankruptcy Case 13-12550-mg Summary: "In Bronx, NY, Antonio Morales filed for Chapter 7 bankruptcy in Aug 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2013."
Antonio Morales — New York, 13-12550-mg


ᐅ Anyelina Morales, New York

Address: 1382 Shakespeare Ave Apt 3H Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-11798-scc: "Anyelina Morales's bankruptcy, initiated in 04.30.2012 and concluded by 08/20/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anyelina Morales — New York, 12-11798


ᐅ Jennifer Morales, New York

Address: 1921 Hobart Ave Apt 3B Bronx, NY 10461

Bankruptcy Case 11-11045-alg Overview: "In a Chapter 7 bankruptcy case, Jennifer Morales from Bronx, NY, saw her proceedings start in 03/11/2011 and complete by July 2011, involving asset liquidation."
Jennifer Morales — New York, 11-11045


ᐅ Maria Morales, New York

Address: 1221 College Ave Apt 6A Bronx, NY 10456

Bankruptcy Case 11-12091-reg Summary: "The bankruptcy record of Maria Morales from Bronx, NY, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
Maria Morales — New York, 11-12091


ᐅ Carmen M Morales, New York

Address: 949 Faile St Apt 1E Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-12099-smb: "Bronx, NY resident Carmen M Morales's June 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Carmen M Morales — New York, 13-12099


ᐅ Arlene Morales, New York

Address: 1945 Vyse Ave Apt 6I Bronx, NY 10460

Brief Overview of Bankruptcy Case 13-12731-scc: "The bankruptcy record of Arlene Morales from Bronx, NY, shows a Chapter 7 case filed in August 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2013."
Arlene Morales — New York, 13-12731


ᐅ Elizabeth Morales, New York

Address: 140 Erdman Pl Apt 3G Bronx, NY 10475-5322

Snapshot of U.S. Bankruptcy Proceeding Case 15-11449-mg: "Bronx, NY resident Elizabeth Morales's 2015-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2015."
Elizabeth Morales — New York, 15-11449-mg


ᐅ Michelle Morales, New York

Address: 935 Tiffany St Apt 2 Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 10-16054-shl: "The case of Michelle Morales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Morales — New York, 10-16054


ᐅ Luis Morales, New York

Address: 2416 Crotona Ave Apt 4B Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-10178-scc: "In a Chapter 7 bankruptcy case, Luis Morales from Bronx, NY, saw their proceedings start in Jan 18, 2012 and complete by 2012-05-09, involving asset liquidation."
Luis Morales — New York, 12-10178


ᐅ David Morales, New York

Address: 2167 Cruger Ave Apt 3D Bronx, NY 10462

Bankruptcy Case 12-11670-smb Summary: "David Morales's bankruptcy, initiated in 2012-04-23 and concluded by August 13, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Morales — New York, 12-11670


ᐅ Hery N Morales, New York

Address: 820 E 168th St Apt 5A Bronx, NY 10459

Concise Description of Bankruptcy Case 13-12424-alg7: "In Bronx, NY, Hery N Morales filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2013."
Hery N Morales — New York, 13-12424


ᐅ Joselo Morales, New York

Address: 2395 Tiebout Ave Apt 4F Bronx, NY 10458

Bankruptcy Case 12-13361-smb Overview: "The case of Joselo Morales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joselo Morales — New York, 12-13361


ᐅ Kelvin Morales, New York

Address: 3191 Rochambeau Ave Apt 6B Bronx, NY 10467

Concise Description of Bankruptcy Case 13-12830-reg7: "The bankruptcy record of Kelvin Morales from Bronx, NY, shows a Chapter 7 case filed in 08/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2013."
Kelvin Morales — New York, 13-12830


ᐅ Luisa Morales, New York

Address: 1609 E 174th St Apt 3J Bronx, NY 10472

Bankruptcy Case 12-11653-smb Summary: "Bronx, NY resident Luisa Morales's 04/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Luisa Morales — New York, 12-11653


ᐅ Luldes Morales, New York

Address: 2542 University Ave Apt 1A Bronx, NY 10468

Bankruptcy Case 10-13693-reg Summary: "The case of Luldes Morales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luldes Morales — New York, 10-13693


ᐅ Miguelina Reynoso Morales, New York

Address: 145 Father Zeiser Pl Apt 3A Bronx, NY 10468

Bankruptcy Case 13-12175-smb Summary: "In a Chapter 7 bankruptcy case, Miguelina Reynoso Morales from Bronx, NY, saw her proceedings start in Jul 1, 2013 and complete by 10.05.2013, involving asset liquidation."
Miguelina Reynoso Morales — New York, 13-12175


ᐅ Mario M Morales, New York

Address: 1471 Taylor Ave Apt 20 Bronx, NY 10460-3741

Bankruptcy Case 08-11238-shl Overview: "The bankruptcy record for Mario M Morales from Bronx, NY, under Chapter 13, filed in 2008-04-08, involved setting up a repayment plan, finalized by 09/09/2013."
Mario M Morales — New York, 08-11238


ᐅ Mildred Morales, New York

Address: 3230 Cruger Ave Apt 3K Bronx, NY 10467

Bankruptcy Case 11-10972-reg Summary: "Mildred Morales's bankruptcy, initiated in 03.07.2011 and concluded by 06.27.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mildred Morales — New York, 11-10972


ᐅ Milton R Morales, New York

Address: 2150 Wallace Ave Apt 6C Bronx, NY 10462-1812

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12451-scc: "Milton R Morales's Chapter 7 bankruptcy, filed in Bronx, NY in 08.25.2014, led to asset liquidation, with the case closing in 11/23/2014."
Milton R Morales — New York, 2014-12451


ᐅ Mariselli Morales, New York

Address: 2475 Southern Blvd Apt 23D Bronx, NY 10458

Bankruptcy Case 11-12404-shl Overview: "The bankruptcy record of Mariselli Morales from Bronx, NY, shows a Chapter 7 case filed in 05.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2011."
Mariselli Morales — New York, 11-12404


ᐅ Miriam C Morales, New York

Address: 2977 Bainbridge Ave Apt 201 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-14904-brl: "The case of Miriam C Morales in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam C Morales — New York, 12-14904


ᐅ Lazaro E Morales, New York

Address: 240 E 194th St Apt 4J Bronx, NY 10458-4364

Bankruptcy Case 15-10136-scc Summary: "The bankruptcy record of Lazaro E Morales from Bronx, NY, shows a Chapter 7 case filed in 2015-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Lazaro E Morales — New York, 15-10136


ᐅ Maritza Morales, New York

Address: 888 Grand Concourse Apt 4D Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-12034-scc: "The bankruptcy record of Maritza Morales from Bronx, NY, shows a Chapter 7 case filed in 06/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Maritza Morales — New York, 13-12034


ᐅ Jr Ismael Morales, New York

Address: 575 E 140th St Apt 5G Bronx, NY 10454

Brief Overview of Bankruptcy Case 12-10139-smb: "Jr Ismael Morales's Chapter 7 bankruptcy, filed in Bronx, NY in January 2012, led to asset liquidation, with the case closing in 2012-05-04."
Jr Ismael Morales — New York, 12-10139


ᐅ Robert E Morales, New York

Address: 423 E 158th St Apt 3C Bronx, NY 10451

Bankruptcy Case 13-13703-smb Overview: "The bankruptcy record of Robert E Morales from Bronx, NY, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-18."
Robert E Morales — New York, 13-13703


ᐅ Roberto J Morales, New York

Address: 1024 Elder Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-11691-alg: "Bronx, NY resident Roberto J Morales's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Roberto J Morales — New York, 13-11691


ᐅ Benjamin Morales, New York

Address: 1971 Grand Ave Apt 4G Bronx, NY 10453

Bankruptcy Case 09-16634-jmp Overview: "Benjamin Morales's bankruptcy, initiated in November 4, 2009 and concluded by February 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Morales — New York, 09-16634


ᐅ Leticia Morales, New York

Address: 1160 Burke Ave Apt 4A Bronx, NY 10469-5026

Bankruptcy Case 16-11483-shl Overview: "Bronx, NY resident Leticia Morales's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
Leticia Morales — New York, 16-11483


ᐅ Esmeralda Morales, New York

Address: 1037 Bryant Ave Apt 2 Bronx, NY 10459

Bankruptcy Case 13-12740-reg Summary: "Esmeralda Morales's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-08-22, led to asset liquidation, with the case closing in 2013-11-26."
Esmeralda Morales — New York, 13-12740


ᐅ Ana F Morales, New York

Address: 800 Concourse Vlg W Apt 7C Bronx, NY 10451-3615

Brief Overview of Bankruptcy Case 09-15314-shl: "Chapter 13 bankruptcy for Ana F Morales in Bronx, NY began in Aug 31, 2009, focusing on debt restructuring, concluding with plan fulfillment in 01/28/2013."
Ana F Morales — New York, 09-15314


ᐅ Isaias Morales, New York

Address: 4332 Barnes Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-12454-alg: "In a Chapter 7 bankruptcy case, Isaias Morales from Bronx, NY, saw his proceedings start in May 2011 and complete by 09.10.2011, involving asset liquidation."
Isaias Morales — New York, 11-12454