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 Rosa Morales, New York

Address: 2229 Valentine Ave Apt 4B Bronx, NY 10457

Bankruptcy Case 10-16700-ajg Summary: "Rosa Morales's bankruptcy, initiated in 12/20/2010 and concluded by 03/22/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Morales — New York, 10-16700


ᐅ Yamantti Morales, New York

Address: 731 Union Ave Apt 1C Bronx, NY 10455

Bankruptcy Case 10-14119-alg Overview: "The bankruptcy record of Yamantti Morales from Bronx, NY, shows a Chapter 7 case filed in July 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2010."
Yamantti Morales — New York, 10-14119


ᐅ Sylvia Morales, New York

Address: 840 Kinsella St Fl 1ST Bronx, NY 10462-3941

Bankruptcy Case 16-11713-scc Summary: "The bankruptcy filing by Sylvia Morales, undertaken in 2016-06-12 in Bronx, NY under Chapter 7, concluded with discharge in 2016-09-10 after liquidating assets."
Sylvia Morales — New York, 16-11713


ᐅ Yvonne Morales, New York

Address: 140 Casals Pl Apt 11J Bronx, NY 10475

Bankruptcy Case 12-13221-scc Summary: "The bankruptcy record of Yvonne Morales from Bronx, NY, shows a Chapter 7 case filed in July 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2012."
Yvonne Morales — New York, 12-13221


ᐅ Sahadia Morales, New York

Address: 3555 Bivona St Apt 6E Bronx, NY 10475

Bankruptcy Case 10-11974-reg Summary: "Sahadia Morales's bankruptcy, initiated in 2010-04-14 and concluded by 2010-08-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sahadia Morales — New York, 10-11974


ᐅ Theresa Morales, New York

Address: 1925 Eastchester Rd Apt 19F Bronx, NY 10461-2106

Snapshot of U.S. Bankruptcy Proceeding Case 15-10302-smb: "Theresa Morales's bankruptcy, initiated in 02.12.2015 and concluded by May 13, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Morales — New York, 15-10302


ᐅ Sandra Morales, New York

Address: 510 E 146th St Apt 1E Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 10-16692-shl: "In a Chapter 7 bankruptcy case, Sandra Morales from Bronx, NY, saw her proceedings start in December 2010 and complete by 04.09.2011, involving asset liquidation."
Sandra Morales — New York, 10-16692


ᐅ Robyn A Morales, New York

Address: 920 Thieriot Ave Apt 11K Bronx, NY 10473

Bankruptcy Case 13-12938-mg Overview: "In a Chapter 7 bankruptcy case, Robyn A Morales from Bronx, NY, saw her proceedings start in September 10, 2013 and complete by December 2013, involving asset liquidation."
Robyn A Morales — New York, 13-12938-mg


ᐅ Dionicio R Moran, New York

Address: 246 E 199th St Apt 3A Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-14549-jmp: "Dionicio R Moran's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 8, 2012, led to asset liquidation, with the case closing in 2013-02-12."
Dionicio R Moran — New York, 12-14549


ᐅ Ramon M Moran, New York

Address: 1592 University Ave Apt 3C Bronx, NY 10453

Bankruptcy Case 13-11610-mg Summary: "Bronx, NY resident Ramon M Moran's 2013-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Ramon M Moran — New York, 13-11610-mg


ᐅ Xiomara Moran, New York

Address: 1600 Metropolitan Ave Apt 7E Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-12395-smb: "In a Chapter 7 bankruptcy case, Xiomara Moran from Bronx, NY, saw her proceedings start in 2012-05-31 and complete by September 20, 2012, involving asset liquidation."
Xiomara Moran — New York, 12-12395


ᐅ Yolanda M Moran, New York

Address: 1210 Burke Ave Apt 6H Bronx, NY 10469-5041

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11917-mg: "The bankruptcy record of Yolanda M Moran from Bronx, NY, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Yolanda M Moran — New York, 2014-11917-mg


ᐅ Mario E Moran, New York

Address: 2800 Creston Ave Apt 5D Bronx, NY 10468

Brief Overview of Bankruptcy Case 13-10040-alg: "The case of Mario E Moran in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario E Moran — New York, 13-10040


ᐅ Marjorie Moran, New York

Address: 1150 Garrison Ave Apt 5D Bronx, NY 10474

Concise Description of Bankruptcy Case 10-14572-ajg7: "Marjorie Moran's bankruptcy, initiated in 2010-08-26 and concluded by 12/16/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie Moran — New York, 10-14572


ᐅ Bernarda Moran, New York

Address: 1592 University Ave Apt 3C Bronx, NY 10453

Bankruptcy Case 11-12197-mg Overview: "In Bronx, NY, Bernarda Moran filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-26."
Bernarda Moran — New York, 11-12197-mg


ᐅ Francisco A Moran, New York

Address: 170 E 205th St Apt 5 Bronx, NY 10458-1262

Bankruptcy Case 2014-10947-shl Overview: "In Bronx, NY, Francisco A Moran filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Francisco A Moran — New York, 2014-10947


ᐅ Antonia Morban, New York

Address: 10 Richman Plz Apt 22E Bronx, NY 10453-6511

Brief Overview of Bankruptcy Case 15-13098-scc: "Antonia Morban's Chapter 7 bankruptcy, filed in Bronx, NY in 11/20/2015, led to asset liquidation, with the case closing in 02.18.2016."
Antonia Morban — New York, 15-13098


ᐅ Jaime Morban, New York

Address: 3130 Albany Cres Apt 6G Bronx, NY 10463-5657

Snapshot of U.S. Bankruptcy Proceeding Case 16-11562-smb: "Jaime Morban's bankruptcy, initiated in 05.27.2016 and concluded by 08.25.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Morban — New York, 16-11562


ᐅ Georgina Morcilio, New York

Address: 2761 Bronxwood Ave Apt Gn Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-12950-shl: "The case of Georgina Morcilio in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgina Morcilio — New York, 11-12950


ᐅ James Mordecai, New York

Address: 875 Morrison Ave Apt 3H Bronx, NY 10473-4415

Bankruptcy Case 08-11909-shl Summary: "James Mordecai, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in 2008-05-22, culminating in its successful completion by Jul 12, 2013."
James Mordecai — New York, 08-11909


ᐅ Edith C Moreira, New York

Address: 906 Simpson St Apt 5D Bronx, NY 10459

Concise Description of Bankruptcy Case 11-14265-mg7: "Edith C Moreira's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 9, 2011, led to asset liquidation, with the case closing in 12.30.2011."
Edith C Moreira — New York, 11-14265-mg


ᐅ Franco Igrid M Moreira, New York

Address: 1754 Fillmore St Apt 1 Bronx, NY 10460-2602

Bankruptcy Case 16-10891-mg Summary: "In Bronx, NY, Franco Igrid M Moreira filed for Chapter 7 bankruptcy in 04.13.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2016."
Franco Igrid M Moreira — New York, 16-10891-mg


ᐅ John Moreira, New York

Address: 1304 Kearney Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 09-16635-reg7: "Bronx, NY resident John Moreira's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
John Moreira — New York, 09-16635


ᐅ Jr Francisco Moreira, New York

Address: 300 Morris Ave Apt A6B Bronx, NY 10451

Concise Description of Bankruptcy Case 10-10591-reg7: "The case of Jr Francisco Moreira in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Francisco Moreira — New York, 10-10591


ᐅ Robert A Moreira, New York

Address: 1174 Sheridan Ave Apt 3F Bronx, NY 10456

Bankruptcy Case 13-10610-brl Overview: "In Bronx, NY, Robert A Moreira filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Robert A Moreira — New York, 13-10610


ᐅ Juan Moreiras, New York

Address: 120 Donizetti Pl Apt 11D Bronx, NY 10475

Bankruptcy Case 12-11598-scc Summary: "Bronx, NY resident Juan Moreiras's April 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Juan Moreiras — New York, 12-11598


ᐅ Salvador Morel, New York

Address: 375 E 209th St Apt 2A Bronx, NY 10467-3543

Concise Description of Bankruptcy Case 16-10726-shl7: "In a Chapter 7 bankruptcy case, Salvador Morel from Bronx, NY, saw his proceedings start in 03/28/2016 and complete by 06.26.2016, involving asset liquidation."
Salvador Morel — New York, 16-10726


ᐅ Wendy Morel, New York

Address: 445 W 240th St Apt 2K Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-14895-mg: "In Bronx, NY, Wendy Morel filed for Chapter 7 bankruptcy in 2012-12-14. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2013."
Wendy Morel — New York, 12-14895-mg


ᐅ Wilton Morel, New York

Address: 1133 Ogden Ave Apt 2N Bronx, NY 10452

Bankruptcy Case 09-16294-alg Summary: "The case of Wilton Morel in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilton Morel — New York, 09-16294


ᐅ Carmen Lidia Morel, New York

Address: 3415 Fort Independence St Apt 6A Bronx, NY 10463

Bankruptcy Case 13-13831-alg Summary: "In a Chapter 7 bankruptcy case, Carmen Lidia Morel from Bronx, NY, saw her proceedings start in 11/25/2013 and complete by March 1, 2014, involving asset liquidation."
Carmen Lidia Morel — New York, 13-13831


ᐅ Cesar Morel, New York

Address: 1173 Wyatt St # 1 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-16675-shl: "In a Chapter 7 bankruptcy case, Cesar Morel from Bronx, NY, saw his proceedings start in 12/17/2010 and complete by April 8, 2011, involving asset liquidation."
Cesar Morel — New York, 10-16675


ᐅ Daris Morel, New York

Address: 1133 Ogden Ave Apt 2N Bronx, NY 10452

Bankruptcy Case 10-16708-brl Overview: "In Bronx, NY, Daris Morel filed for Chapter 7 bankruptcy in December 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-11."
Daris Morel — New York, 10-16708


ᐅ Erika Morel, New York

Address: 1123 Leland Ave Bronx, NY 10472

Bankruptcy Case 09-17568-scc Summary: "Bronx, NY resident Erika Morel's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Erika Morel — New York, 09-17568


ᐅ Leydy P Morel, New York

Address: 2323 Barnes Ave Apt B5 Bronx, NY 10467-9249

Bankruptcy Case 2014-10844-reg Overview: "The bankruptcy filing by Leydy P Morel, undertaken in 03/28/2014 in Bronx, NY under Chapter 7, concluded with discharge in June 26, 2014 after liquidating assets."
Leydy P Morel — New York, 2014-10844


ᐅ Maria D Morel, New York

Address: 850 Bryant Ave Apt 6H Bronx, NY 10474

Brief Overview of Bankruptcy Case 11-14371-alg: "The bankruptcy record of Maria D Morel from Bronx, NY, shows a Chapter 7 case filed in 09.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2012."
Maria D Morel — New York, 11-14371


ᐅ Nancy Morel, New York

Address: 1615 Walton Ave Apt 2I Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-10964-smb: "Nancy Morel's bankruptcy, initiated in February 2010 and concluded by 2010-06-16 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Morel — New York, 10-10964


ᐅ Nelson E Morel, New York

Address: 221 E 168th St Apt 4A Bronx, NY 10456

Bankruptcy Case 13-12781-alg Overview: "The bankruptcy filing by Nelson E Morel, undertaken in August 26, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 11/30/2013 after liquidating assets."
Nelson E Morel — New York, 13-12781


ᐅ Nunez Maria A Morel, New York

Address: 1230 Sheridan Ave Apt 6 Bronx, NY 10456

Bankruptcy Case 11-11749-smb Summary: "The bankruptcy filing by Nunez Maria A Morel, undertaken in Apr 14, 2011 in Bronx, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Nunez Maria A Morel — New York, 11-11749


ᐅ Roberto Morel, New York

Address: 1133 Ogden Ave Apt 3K Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-10457-smb: "Bronx, NY resident Roberto Morel's 2010-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2010."
Roberto Morel — New York, 10-10457


ᐅ Rosa Morel, New York

Address: 15 E Clarke Pl Apt 4B Bronx, NY 10452

Concise Description of Bankruptcy Case 10-15482-ajg7: "Rosa Morel's Chapter 7 bankruptcy, filed in Bronx, NY in October 2010, led to asset liquidation, with the case closing in January 28, 2011."
Rosa Morel — New York, 10-15482


ᐅ Sabrina Monique Morell, New York

Address: 797 E 163rd St Apt 1 Bronx, NY 10456

Bankruptcy Case 13-12919-alg Overview: "Sabrina Monique Morell's Chapter 7 bankruptcy, filed in Bronx, NY in September 2013, led to asset liquidation, with the case closing in Dec 11, 2013."
Sabrina Monique Morell — New York, 13-12919


ᐅ Richard M Morenberg, New York

Address: 3001 Valentine Ave Apt 3D Bronx, NY 10458

Bankruptcy Case 11-12986-jmp Overview: "The bankruptcy record of Richard M Morenberg from Bronx, NY, shows a Chapter 7 case filed in 2011-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Richard M Morenberg — New York, 11-12986


ᐅ Jr Nelson Moreno, New York

Address: 620 Baychester Ave Apt 24A Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-12452-shl: "Jr Nelson Moreno's Chapter 7 bankruptcy, filed in Bronx, NY in May 21, 2011, led to asset liquidation, with the case closing in September 2011."
Jr Nelson Moreno — New York, 11-12452


ᐅ David C Moreno, New York

Address: 4220 Hutchinson River Pkwy E # E23C Bronx, NY 10475

Bankruptcy Case 12-10010-mg Summary: "The bankruptcy record of David C Moreno from Bronx, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
David C Moreno — New York, 12-10010-mg


ᐅ Regina Moreno, New York

Address: 462 E 137th St Apt 6 Bronx, NY 10454

Bankruptcy Case 13-11483-reg Summary: "In a Chapter 7 bankruptcy case, Regina Moreno from Bronx, NY, saw her proceedings start in May 2013 and complete by 08/10/2013, involving asset liquidation."
Regina Moreno — New York, 13-11483


ᐅ Karla Moreno, New York

Address: 1123 Wilcox Ave Apt 1 Bronx, NY 10465

Concise Description of Bankruptcy Case 10-16116-alg7: "The bankruptcy record of Karla Moreno from Bronx, NY, shows a Chapter 7 case filed in 11.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2011."
Karla Moreno — New York, 10-16116


ᐅ Janet I Moreno, New York

Address: 3138 Bailey Ave Apt 5A Bronx, NY 10463-5738

Snapshot of U.S. Bankruptcy Proceeding Case 16-11602-mkv: "In a Chapter 7 bankruptcy case, Janet I Moreno from Bronx, NY, saw her proceedings start in May 31, 2016 and complete by August 2016, involving asset liquidation."
Janet I Moreno — New York, 16-11602


ᐅ Laura Moret, New York

Address: 789 E 183rd St Apt 1B Bronx, NY 10460

Concise Description of Bankruptcy Case 11-13869-shl7: "Bronx, NY resident Laura Moret's August 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 4, 2011."
Laura Moret — New York, 11-13869


ᐅ Zobeida E Moreta, New York

Address: 1820 Morris Ave Apt 4 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11816-ajg: "Zobeida E Moreta's Chapter 7 bankruptcy, filed in Bronx, NY in April 20, 2011, led to asset liquidation, with the case closing in 08.10.2011."
Zobeida E Moreta — New York, 11-11816


ᐅ Julio C Morfa, New York

Address: 3521 Dekalb Ave Apt B66 Bronx, NY 10467-1279

Bankruptcy Case 14-10619-mg Summary: "In Bronx, NY, Julio C Morfa filed for Chapter 7 bankruptcy in 2014-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-10."
Julio C Morfa — New York, 14-10619-mg


ᐅ Selma Morgan, New York

Address: 4108 Paulding Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 12-11807-scc7: "The case of Selma Morgan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selma Morgan — New York, 12-11807


ᐅ Shamar Morgan, New York

Address: 1702 Pitman Ave Bronx, NY 10466

Bankruptcy Case 13-13259-reg Overview: "Shamar Morgan's bankruptcy, initiated in 10.04.2013 and concluded by January 8, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamar Morgan — New York, 13-13259


ᐅ Joel A Morgan, New York

Address: 4220 Hutchinson River Pkwy E Apt 4A Bronx, NY 10475

Bankruptcy Case 13-11127-alg Overview: "In Bronx, NY, Joel A Morgan filed for Chapter 7 bankruptcy in April 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Joel A Morgan — New York, 13-11127


ᐅ Phyllis Elaine Morgan, New York

Address: 150 W 225th St Bronx, NY 10463

Brief Overview of Bankruptcy Case 09-15935-pcb: "Phyllis Elaine Morgan's bankruptcy, initiated in October 1, 2009 and concluded by January 5, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis Elaine Morgan — New York, 09-15935


ᐅ Kim Morgan, New York

Address: 2025 Valentine Ave Apt 1A Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 13-13999-alg: "Kim Morgan's bankruptcy, initiated in 12/10/2013 and concluded by March 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Morgan — New York, 13-13999


ᐅ Yettie Morgan, New York

Address: 675 Walton Ave Apt 2A Bronx, NY 10451

Bankruptcy Case 12-11376-scc Overview: "Yettie Morgan's bankruptcy, initiated in April 2012 and concluded by Jul 23, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yettie Morgan — New York, 12-11376


ᐅ Metra Morgan, New York

Address: 2181 Wallace Ave Apt 1C Bronx, NY 10462

Bankruptcy Case 13-13866-reg Summary: "The bankruptcy record of Metra Morgan from Bronx, NY, shows a Chapter 7 case filed in Nov 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2014."
Metra Morgan — New York, 13-13866


ᐅ Norma Jean Morgan, New York

Address: 3165 Decatur Ave Apt 5D Bronx, NY 10467-4537

Bankruptcy Case 15-11027-shl Summary: "Norma Jean Morgan's bankruptcy, initiated in April 22, 2015 and concluded by 2015-07-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jean Morgan — New York, 15-11027


ᐅ Marcia Morgan, New York

Address: 1841 Burke Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 10-12459-scc: "Marcia Morgan's bankruptcy, initiated in May 6, 2010 and concluded by 08.26.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Morgan — New York, 10-12459


ᐅ Godfrey A Morgan, New York

Address: 2564 Marion Ave Bronx, NY 10458

Bankruptcy Case 11-13266-shl Overview: "Godfrey A Morgan's Chapter 7 bankruptcy, filed in Bronx, NY in 07.08.2011, led to asset liquidation, with the case closing in 2011-10-28."
Godfrey A Morgan — New York, 11-13266


ᐅ Andrew Moriah, New York

Address: 3205 Tenbroeck Ave Apt Ph Bronx, NY 10469

Concise Description of Bankruptcy Case 13-11089-mg7: "The case of Andrew Moriah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Moriah — New York, 13-11089-mg


ᐅ Marva Rosemarie Moriah, New York

Address: 3205 Tenbroeck Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-15830-mg: "Marva Rosemarie Moriah's bankruptcy, initiated in 2011-12-21 and concluded by Apr 11, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marva Rosemarie Moriah — New York, 11-15830-mg


ᐅ Angel Morillo, New York

Address: 851 Tinton Ave Apt 4A Bronx, NY 10456-7859

Snapshot of U.S. Bankruptcy Proceeding Case 14-11613-scc: "The bankruptcy filing by Angel Morillo, undertaken in 05/29/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Angel Morillo — New York, 14-11613


ᐅ Carmen Morillo, New York

Address: 1160 Evergreen Ave Apt 2B Bronx, NY 10472

Bankruptcy Case 09-17256-jmp Summary: "In a Chapter 7 bankruptcy case, Carmen Morillo from Bronx, NY, saw their proceedings start in 2009-12-10 and complete by 03/16/2010, involving asset liquidation."
Carmen Morillo — New York, 09-17256


ᐅ Dominga Morillo, New York

Address: 1110 Anderson Ave Apt 5D Bronx, NY 10452

Bankruptcy Case 12-12848-mg Summary: "In a Chapter 7 bankruptcy case, Dominga Morillo from Bronx, NY, saw her proceedings start in 07/06/2012 and complete by October 26, 2012, involving asset liquidation."
Dominga Morillo — New York, 12-12848-mg


ᐅ Felix Morillo, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 10-11463-scc: "Felix Morillo's bankruptcy, initiated in 2010-03-19 and concluded by 2010-06-24 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Morillo — New York, 10-11463


ᐅ Gonzalez Dominga Morillo, New York

Address: 317 E 170th St Apt 4 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 10-11937-ajg: "Gonzalez Dominga Morillo's bankruptcy, initiated in 04.12.2010 and concluded by August 2, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Dominga Morillo — New York, 10-11937


ᐅ Edith M Moris, New York

Address: 1440 Bronx River Ave Apt 4J Bronx, NY 10472-1014

Brief Overview of Bankruptcy Case 14-10474-mg: "The bankruptcy filing by Edith M Moris, undertaken in 02.28.2014 in Bronx, NY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Edith M Moris — New York, 14-10474-mg


ᐅ Clarissa Moronta, New York

Address: 1525 Saint Lawrence Ave Bronx, NY 10460-3226

Snapshot of U.S. Bankruptcy Proceeding Case 14-11863-shl: "In a Chapter 7 bankruptcy case, Clarissa Moronta from Bronx, NY, saw her proceedings start in 2014-06-21 and complete by 2014-09-19, involving asset liquidation."
Clarissa Moronta — New York, 14-11863


ᐅ Nicolas Moronta, New York

Address: 1451 Taylor Ave Apt 15 Bronx, NY 10460-3753

Concise Description of Bankruptcy Case 15-11581-scc7: "The case of Nicolas Moronta in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolas Moronta — New York, 15-11581


ᐅ Frances Catherine Morreale, New York

Address: 5922 Delafield Ave Bronx, NY 10471

Bankruptcy Case 13-10708-reg Overview: "Bronx, NY resident Frances Catherine Morreale's Mar 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2013."
Frances Catherine Morreale — New York, 13-10708


ᐅ Daniel A Morris, New York

Address: 349 Quincy Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-13212-brl7: "Daniel A Morris's bankruptcy, initiated in 10/02/2013 and concluded by 2014-01-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel A Morris — New York, 13-13212


ᐅ Steveroy Kevin Morris, New York

Address: 2910 Mickle Ave Apt 2R Bronx, NY 10469

Bankruptcy Case 12-12614-mg Summary: "The bankruptcy record of Steveroy Kevin Morris from Bronx, NY, shows a Chapter 7 case filed in 06.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2012."
Steveroy Kevin Morris — New York, 12-12614-mg


ᐅ James Morris, New York

Address: 2158 Story Ave Bronx, NY 10473-1316

Brief Overview of Bankruptcy Case 14-13437-scc: "The case of James Morris in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Morris — New York, 14-13437


ᐅ Pamela A Morris, New York

Address: 802 E 221st St Bronx, NY 10467

Brief Overview of Bankruptcy Case 1-11-48392-ess: "The case of Pamela A Morris in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Morris — New York, 1-11-48392


ᐅ Claudette Morris, New York

Address: 4225 Baychester Ave Bronx, NY 10466-2123

Concise Description of Bankruptcy Case 07-11947-shl7: "Chapter 13 bankruptcy for Claudette Morris in Bronx, NY began in June 2007, focusing on debt restructuring, concluding with plan fulfillment in Aug 28, 2012."
Claudette Morris — New York, 07-11947


ᐅ Ted Morris, New York

Address: 716 E 220th St Bronx, NY 10467-5310

Brief Overview of Bankruptcy Case 16-11149-mg: "The case of Ted Morris in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted Morris — New York, 16-11149-mg


ᐅ Khalilah Morris, New York

Address: 855 E 222nd St # 1A Bronx, NY 10467-5107

Bankruptcy Case 15-22293-rdd Overview: "The bankruptcy record of Khalilah Morris from Bronx, NY, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2015."
Khalilah Morris — New York, 15-22293


ᐅ Sandra Morris, New York

Address: 4424A Carpenter Ave Bronx, NY 10470-1418

Brief Overview of Bankruptcy Case 16-10205-shl: "In Bronx, NY, Sandra Morris filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Sandra Morris — New York, 16-10205


ᐅ Anthony S Morris, New York

Address: 1777 Grand Concourse Apt 3E Bronx, NY 10453

Bankruptcy Case 13-13711-alg Overview: "Anthony S Morris's Chapter 7 bankruptcy, filed in Bronx, NY in November 2013, led to asset liquidation, with the case closing in February 18, 2014."
Anthony S Morris — New York, 13-13711


ᐅ Gweneth A Morrishaw, New York

Address: 1184 Grant Ave Bronx, NY 10456

Bankruptcy Case 12-15061-mg Summary: "The case of Gweneth A Morrishaw in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gweneth A Morrishaw — New York, 12-15061-mg


ᐅ Pancita Morrison, New York

Address: 655 E 223rd St Apt 1A Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-14820-mg: "Pancita Morrison's bankruptcy, initiated in 2012-12-06 and concluded by Mar 12, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pancita Morrison — New York, 12-14820-mg


ᐅ London Dotlin Morrison, New York

Address: 4188 Barnes Ave Apt 3 Bronx, NY 10466

Bankruptcy Case 11-15706-scc Summary: "In a Chapter 7 bankruptcy case, London Dotlin Morrison from Bronx, NY, saw their proceedings start in December 13, 2011 and complete by April 3, 2012, involving asset liquidation."
London Dotlin Morrison — New York, 11-15706


ᐅ Silburn A Morrison, New York

Address: 4118 Ely Ave Bronx, NY 10466

Bankruptcy Case 13-12184-alg Summary: "Silburn A Morrison's Chapter 7 bankruptcy, filed in Bronx, NY in 07.01.2013, led to asset liquidation, with the case closing in 10.05.2013."
Silburn A Morrison — New York, 13-12184


ᐅ Burrowes Lorna Morrison, New York

Address: 120 Casals Pl Apt 27A Bronx, NY 10475

Bankruptcy Case 11-13302-ajg Overview: "Bronx, NY resident Burrowes Lorna Morrison's 07.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Burrowes Lorna Morrison — New York, 11-13302


ᐅ Kim T Morrison, New York

Address: 3900 Greystone Ave Apt 22C Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-11445-reg: "In Bronx, NY, Kim T Morrison filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-06."
Kim T Morrison — New York, 13-11445


ᐅ Lambert A Morrison, New York

Address: 1465 Oakley St Bronx, NY 10469

Bankruptcy Case 13-12951-mg Overview: "The case of Lambert A Morrison in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lambert A Morrison — New York, 13-12951-mg


ᐅ Monica C Morrison, New York

Address: 4351 Grace Ave Bronx, NY 10466-1817

Concise Description of Bankruptcy Case 2014-11964-rg7: "The bankruptcy record of Monica C Morrison from Bronx, NY, shows a Chapter 7 case filed in 07.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Monica C Morrison — New York, 2014-11964-rg


ᐅ Syed Sharfin Morshed, New York

Address: 1999 Gleason Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 13-12805-jmp: "The bankruptcy record of Syed Sharfin Morshed from Bronx, NY, shows a Chapter 7 case filed in 08/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2013."
Syed Sharfin Morshed — New York, 13-12805


ᐅ Gordon Grenke Morton, New York

Address: 1265 Olmstead Ave Apt 1H Bronx, NY 10462-4635

Bankruptcy Case 2014-10797-smb Summary: "In Bronx, NY, Gordon Grenke Morton filed for Chapter 7 bankruptcy in 2014-03-26. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2014."
Gordon Grenke Morton — New York, 2014-10797


ᐅ Ronald Anthony Moscatello, New York

Address: 100 Einstein Loop Apt 9F Bronx, NY 10475-4962

Snapshot of U.S. Bankruptcy Proceeding Case 15-13208-smb: "The bankruptcy record of Ronald Anthony Moscatello from Bronx, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Ronald Anthony Moscatello — New York, 15-13208


ᐅ Mercedes Moscoso, New York

Address: 1125 Dr Martin L King Jr Blvd Apt 8A Bronx, NY 10452-4228

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12228-smb: "Mercedes Moscoso's Chapter 7 bankruptcy, filed in Bronx, NY in 07.30.2014, led to asset liquidation, with the case closing in October 2014."
Mercedes Moscoso — New York, 2014-12228


ᐅ Lillie B Moses, New York

Address: 1889 Sedgwick Ave Apt 14H Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-12337-smb: "The case of Lillie B Moses in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillie B Moses — New York, 12-12337


ᐅ Maiba D Moses, New York

Address: 2000 Prospect Ave Apt 2D Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 11-14266-reg: "Bronx, NY resident Maiba D Moses's 2011-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2011."
Maiba D Moses — New York, 11-14266


ᐅ Jessie M Mosley, New York

Address: 388 E 141st St Apt 12D Bronx, NY 10454-2207

Brief Overview of Bankruptcy Case 14-11847-reg: "In Bronx, NY, Jessie M Mosley filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Jessie M Mosley — New York, 14-11847


ᐅ Darryl M Mosley, New York

Address: 217 W 238th St Apt 5 Bronx, NY 10463

Bankruptcy Case 11-10734-shl Overview: "In a Chapter 7 bankruptcy case, Darryl M Mosley from Bronx, NY, saw his proceedings start in February 2011 and complete by Jun 3, 2011, involving asset liquidation."
Darryl M Mosley — New York, 11-10734


ᐅ Barbara Mosley, New York

Address: 3444 White Plains Rd Apt 4G Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-14246-scc: "Bronx, NY resident Barbara Mosley's 09/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2011."
Barbara Mosley — New York, 11-14246


ᐅ Shelima Mosquea, New York

Address: 2042 Grand Ave Apt 2B Bronx, NY 10453-4008

Bankruptcy Case 15-11051-scc Summary: "Shelima Mosquea's bankruptcy, initiated in 04/20/2015 and concluded by July 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelima Mosquea — New York, 15-11051


ᐅ Mohamed Mossobbir, New York

Address: 3560 Rochambeau Ave Apt 6E Bronx, NY 10467-1340

Bankruptcy Case 15-13082-smb Summary: "The case of Mohamed Mossobbir in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Mossobbir — New York, 15-13082


ᐅ Mohamed Ehel Mostapha, New York

Address: 953 Rhinelander Ave Apt 3 Bronx, NY 10462-3413

Concise Description of Bankruptcy Case 16-10012-shl7: "In Bronx, NY, Mohamed Ehel Mostapha filed for Chapter 7 bankruptcy in 2016-01-05. This case, involving liquidating assets to pay off debts, was resolved by 04.04.2016."
Mohamed Ehel Mostapha — New York, 16-10012