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 Charles Manu, New York

Address: 750 E 179th St Apt 3E Bronx, NY 10457

Concise Description of Bankruptcy Case 10-14729-mg7: "Bronx, NY resident Charles Manu's 09/03/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2010."
Charles Manu — New York, 10-14729-mg


ᐅ Joseph Manu, New York

Address: 1485 Fulton Ave Apt 4A Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-10940-smb: "Joseph Manu's bankruptcy, initiated in 2012-03-08 and concluded by June 28, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Manu — New York, 12-10940


ᐅ Linda Manu, New York

Address: 1730 Popham Ave Apt 3C Bronx, NY 10453

Concise Description of Bankruptcy Case 11-14993-scc7: "In a Chapter 7 bankruptcy case, Linda Manu from Bronx, NY, saw her proceedings start in October 2011 and complete by 02.15.2012, involving asset liquidation."
Linda Manu — New York, 11-14993


ᐅ Patricia A Manuel, New York

Address: 153 Sunset Blvd Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-10671-reg: "Bronx, NY resident Patricia A Manuel's February 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2012."
Patricia A Manuel — New York, 12-10671


ᐅ Edmund Manuel, New York

Address: 2414 Bathgate Ave Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-10618-scc: "Edmund Manuel's bankruptcy, initiated in 2013-03-01 and concluded by June 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmund Manuel — New York, 13-10618


ᐅ Vickie Manuel, New York

Address: 1760 Bruckner Blvd Apt 5G Bronx, NY 10473

Concise Description of Bankruptcy Case 10-14760-shl7: "In a Chapter 7 bankruptcy case, Vickie Manuel from Bronx, NY, saw her proceedings start in 09.08.2010 and complete by 12.08.2010, involving asset liquidation."
Vickie Manuel — New York, 10-14760


ᐅ Jose L Manzanares, New York

Address: 715 Fairmount Pl Apt C11 Bronx, NY 10457

Bankruptcy Case 11-11662-reg Overview: "Jose L Manzanares's Chapter 7 bankruptcy, filed in Bronx, NY in April 2011, led to asset liquidation, with the case closing in 07/29/2011."
Jose L Manzanares — New York, 11-11662


ᐅ Sr Felipe Manzanares, New York

Address: 2439 Young Ave Apt PH Bronx, NY 10469

Concise Description of Bankruptcy Case 11-13966-alg7: "The case of Sr Felipe Manzanares in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Felipe Manzanares — New York, 11-13966


ᐅ Jeannette Manzo, New York

Address: 2160 Bolton St Apt 3J Bronx, NY 10462

Bankruptcy Case 09-16150-alg Summary: "The bankruptcy filing by Jeannette Manzo, undertaken in 10/14/2009 in Bronx, NY under Chapter 7, concluded with discharge in 2010-01-18 after liquidating assets."
Jeannette Manzo — New York, 09-16150


ᐅ Ysaura Maracallo, New York

Address: 1105 Morrison Ave Apt 4D Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-14157-reg: "Bronx, NY resident Ysaura Maracallo's Oct 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Ysaura Maracallo — New York, 12-14157


ᐅ Charmaine Maragh, New York

Address: 2927 Wickham Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-14414-scc: "The bankruptcy record of Charmaine Maragh from Bronx, NY, shows a Chapter 7 case filed in September 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2012."
Charmaine Maragh — New York, 11-14414


ᐅ Abdul C Maraikar, New York

Address: 1928 Bogart Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 11-10772-jmp7: "Bronx, NY resident Abdul C Maraikar's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Abdul C Maraikar — New York, 11-10772


ᐅ Fern E Maraminsky, New York

Address: 1205 Co Op City Blvd Apt 5J Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 13-11064-alg: "Fern E Maraminsky's bankruptcy, initiated in April 2013 and concluded by 2013-07-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fern E Maraminsky — New York, 13-11064


ᐅ Joseph Marano, New York

Address: 944 Balcom Ave Bronx, NY 10465-1924

Bankruptcy Case 2014-12354-mg Overview: "Joseph Marano's Chapter 7 bankruptcy, filed in Bronx, NY in Aug 13, 2014, led to asset liquidation, with the case closing in 2014-11-11."
Joseph Marano — New York, 2014-12354-mg


ᐅ Michael Anthony Marano, New York

Address: 337 Pennyfield Ave Bronx, NY 10465

Bankruptcy Case 13-13566-mg Summary: "In Bronx, NY, Michael Anthony Marano filed for Chapter 7 bankruptcy in 2013-11-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-05."
Michael Anthony Marano — New York, 13-13566-mg


ᐅ Nancy Marano, New York

Address: 944 Balcom Ave Bronx, NY 10465-1924

Bankruptcy Case 14-12354-mg Summary: "The bankruptcy record of Nancy Marano from Bronx, NY, shows a Chapter 7 case filed in 2014-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Nancy Marano — New York, 14-12354-mg


ᐅ Isolyn Marballie, New York

Address: 100 Dreiser Loop Apt 14C Bronx, NY 10475-2651

Concise Description of Bankruptcy Case 14-10067-scc7: "Isolyn Marballie's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-01-15, led to asset liquidation, with the case closing in 04/15/2014."
Isolyn Marballie — New York, 14-10067


ᐅ Fabio Marcano, New York

Address: 2077 Wallace Ave Apt 254 Bronx, NY 10462-2457

Bankruptcy Case 14-12687-shl Overview: "Fabio Marcano's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-09-22, led to asset liquidation, with the case closing in December 21, 2014."
Fabio Marcano — New York, 14-12687


ᐅ Ortiz Esther Marcano, New York

Address: 3311 Giles Pl Apt 3L Bronx, NY 10463-4311

Concise Description of Bankruptcy Case 2014-12687-shl7: "In a Chapter 7 bankruptcy case, Ortiz Esther Marcano from Bronx, NY, saw her proceedings start in September 2014 and complete by December 21, 2014, involving asset liquidation."
Ortiz Esther Marcano — New York, 2014-12687


ᐅ Rosa M Marcelino, New York

Address: 3225 Bainbridge Ave Apt 5F Bronx, NY 10467-3978

Brief Overview of Bankruptcy Case 14-10467-scc: "In a Chapter 7 bankruptcy case, Rosa M Marcelino from Bronx, NY, saw her proceedings start in 2014-02-28 and complete by 05.29.2014, involving asset liquidation."
Rosa M Marcelino — New York, 14-10467


ᐅ June Georgette Marcell, New York

Address: 880 Boynton Ave Apt 17F Bronx, NY 10473-4626

Bankruptcy Case 2014-12637-reg Overview: "The bankruptcy filing by June Georgette Marcell, undertaken in 2014-09-16 in Bronx, NY under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
June Georgette Marcell — New York, 2014-12637


ᐅ Alick Marcelle, New York

Address: 11B Broun Pl Bronx, NY 10475

Bankruptcy Case 09-17001-reg Overview: "The bankruptcy filing by Alick Marcelle, undertaken in 2009-11-25 in Bronx, NY under Chapter 7, concluded with discharge in 02.17.2010 after liquidating assets."
Alick Marcelle — New York, 09-17001


ᐅ Euthelie Marcelle, New York

Address: 1283 E 224th St Bronx, NY 10466

Bankruptcy Case 12-12876-jmp Overview: "In a Chapter 7 bankruptcy case, Euthelie Marcelle from Bronx, NY, saw their proceedings start in Jul 7, 2012 and complete by 10.27.2012, involving asset liquidation."
Euthelie Marcelle — New York, 12-12876


ᐅ Grace March, New York

Address: 1870 Hobart Ave Apt 2E Bronx, NY 10461-4163

Brief Overview of Bankruptcy Case 2014-11004-shl: "Grace March's Chapter 7 bankruptcy, filed in Bronx, NY in 04/09/2014, led to asset liquidation, with the case closing in 07.08.2014."
Grace March — New York, 2014-11004


ᐅ Maximo A Marchena, New York

Address: 2287 Loring Pl N Apt 1C Bronx, NY 10468-5809

Bankruptcy Case 16-10625-shl Summary: "The case of Maximo A Marchena in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maximo A Marchena — New York, 16-10625


ᐅ Nicholas Marco, New York

Address: 2023 Powell Ave Bronx, NY 10472-5211

Brief Overview of Bankruptcy Case 14-10181-mg: "Nicholas Marco's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-01-28, led to asset liquidation, with the case closing in 04.28.2014."
Nicholas Marco — New York, 14-10181-mg


ᐅ Delfin P Marcos, New York

Address: 2826 Bruckner Blvd Apt 1 Bronx, NY 10465-1964

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11023-mg: "In a Chapter 7 bankruptcy case, Delfin P Marcos from Bronx, NY, saw their proceedings start in April 11, 2014 and complete by 2014-07-10, involving asset liquidation."
Delfin P Marcos — New York, 2014-11023-mg


ᐅ Delfin P Marcos, New York

Address: 2826 Bruckner Blvd Bronx, NY 10465-1964

Brief Overview of Bankruptcy Case 14-12906-smb: "The bankruptcy filing by Delfin P Marcos, undertaken in 2014-10-17 in Bronx, NY under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Delfin P Marcos — New York, 14-12906


ᐅ Jr Juan Marcusi, New York

Address: 458 E 145th St Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 11-15142-ajg: "The case of Jr Juan Marcusi in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Juan Marcusi — New York, 11-15142


ᐅ Swayne Mardenborough, New York

Address: 1545 Archer Rd Apt 4C Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-10958-mg: "In a Chapter 7 bankruptcy case, Swayne Mardenborough from Bronx, NY, saw their proceedings start in March 2012 and complete by 06.29.2012, involving asset liquidation."
Swayne Mardenborough — New York, 12-10958-mg


ᐅ Cesar Marenco, New York

Address: PO Box 920 Bronx, NY 10451-0920

Bankruptcy Case 15-11555-shl Summary: "The bankruptcy filing by Cesar Marenco, undertaken in 06.13.2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-09-11 after liquidating assets."
Cesar Marenco — New York, 15-11555


ᐅ Maritza Marenco, New York

Address: PO Box 920 Bronx, NY 10451-0920

Bankruptcy Case 15-11555-shl Overview: "The case of Maritza Marenco in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maritza Marenco — New York, 15-11555


ᐅ Miriam Marengo, New York

Address: 2547 Aqueduct Ave Apt E5 Bronx, NY 10468

Bankruptcy Case 09-17110-reg Overview: "Miriam Marengo's Chapter 7 bankruptcy, filed in Bronx, NY in 12.02.2009, led to asset liquidation, with the case closing in 03.08.2010."
Miriam Marengo — New York, 09-17110


ᐅ Alex Marfo, New York

Address: 1800 University Ave Apt 4H Bronx, NY 10453

Bankruptcy Case 09-16441-brl Overview: "The case of Alex Marfo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Marfo — New York, 09-16441


ᐅ Juan E Mari, New York

Address: 2160 Newbold Ave Apt 2G Bronx, NY 10462

Bankruptcy Case 13-10102-smb Summary: "In a Chapter 7 bankruptcy case, Juan E Mari from Bronx, NY, saw their proceedings start in 01/12/2013 and complete by Apr 18, 2013, involving asset liquidation."
Juan E Mari — New York, 13-10102


ᐅ Candelario Maria, New York

Address: 802 Melrose Ave Apt 2B Bronx, NY 10451

Bankruptcy Case 10-11112-alg Overview: "The bankruptcy record of Candelario Maria from Bronx, NY, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2010."
Candelario Maria — New York, 10-11112


ᐅ Fe Maria, New York

Address: 2822 Decatur Ave Apt A5 Bronx, NY 10458

Bankruptcy Case 10-15317-ajg Summary: "Bronx, NY resident Fe Maria's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2011."
Fe Maria — New York, 10-15317


ᐅ Mercedes Mariano, New York

Address: 1377 Hollywood Ave Apt 2 Bronx, NY 10461

Bankruptcy Case 12-11929-alg Overview: "Mercedes Mariano's bankruptcy, initiated in 2012-05-08 and concluded by Aug 28, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedes Mariano — New York, 12-11929


ᐅ Victor Mariano, New York

Address: 1379 Hollywood Ave # 2 Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-10622-alg: "In a Chapter 7 bankruptcy case, Victor Mariano from Bronx, NY, saw his proceedings start in 2010-02-03 and complete by 05/10/2010, involving asset liquidation."
Victor Mariano — New York, 10-10622


ᐅ Juan Marichal, New York

Address: 1532 Townsend Ave Apt 1C Bronx, NY 10452-6038

Bankruptcy Case 14-10229-smb Summary: "The bankruptcy record of Juan Marichal from Bronx, NY, shows a Chapter 7 case filed in 01.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Juan Marichal — New York, 14-10229


ᐅ Diego Marin, New York

Address: 1253 Rosedale Ave Apt 2 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-10472-shl: "The bankruptcy record of Diego Marin from Bronx, NY, shows a Chapter 7 case filed in Feb 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-30."
Diego Marin — New York, 11-10472


ᐅ Luz M Marin, New York

Address: 1805 Bruckner Blvd Apt 1B Bronx, NY 10472-6461

Bankruptcy Case 15-10367-mg Overview: "The bankruptcy record of Luz M Marin from Bronx, NY, shows a Chapter 7 case filed in February 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-21."
Luz M Marin — New York, 15-10367-mg


ᐅ Valencia Libia Marin, New York

Address: 1312 Prospect Ave # 1 Bronx, NY 10459-2208

Bankruptcy Case 15-12863-reg Summary: "In a Chapter 7 bankruptcy case, Valencia Libia Marin from Bronx, NY, saw her proceedings start in 2015-10-24 and complete by 2016-01-22, involving asset liquidation."
Valencia Libia Marin — New York, 15-12863


ᐅ Iris Marin, New York

Address: 316 E 163rd St Apt 1 Bronx, NY 10451-3232

Concise Description of Bankruptcy Case 14-13163-smb7: "Iris Marin's bankruptcy, initiated in 11.17.2014 and concluded by Feb 15, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Marin — New York, 14-13163


ᐅ Suzette Marine, New York

Address: 1991 Sedgwick Ave Apt 4G Bronx, NY 10453-2713

Concise Description of Bankruptcy Case 14-13364-rg7: "Suzette Marine's bankruptcy, initiated in December 2014 and concluded by March 9, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzette Marine — New York, 14-13364-rg


ᐅ Jennie Marinese, New York

Address: 1541 Jarvis Ave Apt 2 Bronx, NY 10461

Bankruptcy Case 10-14591-smb Summary: "Bronx, NY resident Jennie Marinese's August 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Jennie Marinese — New York, 10-14591


ᐅ Brenda Marinez, New York

Address: 3047 Zulette Ave Fl 1ST Bronx, NY 10461-5621

Bankruptcy Case 14-12730-rg Summary: "The case of Brenda Marinez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Marinez — New York, 14-12730-rg


ᐅ Peter Anthony Marini, New York

Address: 1937 Hone Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 11-13745-mg7: "The bankruptcy record of Peter Anthony Marini from Bronx, NY, shows a Chapter 7 case filed in Aug 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2011."
Peter Anthony Marini — New York, 11-13745-mg


ᐅ Santa Marino, New York

Address: 130 Marcy Pl Apt 3G Bronx, NY 10452

Bankruptcy Case 13-12724-brl Overview: "In a Chapter 7 bankruptcy case, Santa Marino from Bronx, NY, saw her proceedings start in August 2013 and complete by 11.24.2013, involving asset liquidation."
Santa Marino — New York, 13-12724


ᐅ Baldassare Marino, New York

Address: 2329 Ellis Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 12-14487-reg7: "The case of Baldassare Marino in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Baldassare Marino — New York, 12-14487


ᐅ Phyllis Maris, New York

Address: 2160 Bronx Park E Apt 1B Bronx, NY 10462

Concise Description of Bankruptcy Case 10-13578-reg7: "In a Chapter 7 bankruptcy case, Phyllis Maris from Bronx, NY, saw her proceedings start in Jul 4, 2010 and complete by 10/24/2010, involving asset liquidation."
Phyllis Maris — New York, 10-13578


ᐅ Raquel Maris, New York

Address: 4254 Throggs Neck Expy Bronx, NY 10465

Concise Description of Bankruptcy Case 13-13537-smb7: "The case of Raquel Maris in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Maris — New York, 13-13537


ᐅ Barry R Maritato, New York

Address: 4140 Carpenter Ave Apt 2E Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-13220-brl: "Barry R Maritato's Chapter 7 bankruptcy, filed in Bronx, NY in July 2012, led to asset liquidation, with the case closing in November 2012."
Barry R Maritato — New York, 12-13220


ᐅ Stephen Markbreit, New York

Address: 140 Debs Pl Apt 17E # 17 Bronx, NY 10475

Bankruptcy Case 12-11835-brl Summary: "The bankruptcy record of Stephen Markbreit from Bronx, NY, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2012."
Stephen Markbreit — New York, 12-11835


ᐅ Lawrence D Marks, New York

Address: 1555 Ohm Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 12-13308-alg7: "Lawrence D Marks's Chapter 7 bankruptcy, filed in Bronx, NY in August 1, 2012, led to asset liquidation, with the case closing in Nov 21, 2012."
Lawrence D Marks — New York, 12-13308


ᐅ Frances G Marks, New York

Address: 140 Elgar Pl Apt 23E Bronx, NY 10475-5211

Snapshot of U.S. Bankruptcy Proceeding Case 14-11555-reg: "In a Chapter 7 bankruptcy case, Frances G Marks from Bronx, NY, saw their proceedings start in May 22, 2014 and complete by 2014-08-20, involving asset liquidation."
Frances G Marks — New York, 14-11555


ᐅ Frances G Marks, New York

Address: 140 Elgar Pl Apt 23E Bronx, NY 10475-5211

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11555-reg: "Frances G Marks's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-22, led to asset liquidation, with the case closing in 08.20.2014."
Frances G Marks — New York, 2014-11555


ᐅ Rita D Marks, New York

Address: 4155 Wilder Ave Bronx, NY 10466

Bankruptcy Case 12-11860-alg Overview: "Rita D Marks's bankruptcy, initiated in 2012-05-03 and concluded by 08.23.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita D Marks — New York, 12-11860


ᐅ Donna Marlin, New York

Address: 1210 Elder Ave Apt 5L Bronx, NY 10472-2330

Bankruptcy Case 15-11217-reg Summary: "Donna Marlin's bankruptcy, initiated in May 8, 2015 and concluded by 08.06.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marlin — New York, 15-11217


ᐅ Eddie R Marmol, New York

Address: 901 Woodycrest Ave Apt C5 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-13067-brl: "Eddie R Marmol's bankruptcy, initiated in September 2013 and concluded by December 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eddie R Marmol — New York, 13-13067


ᐅ Manuel M Marmol, New York

Address: 206 E 198th St Apt 1F Bronx, NY 10458

Bankruptcy Case 11-13097-mg Summary: "Manuel M Marmol's Chapter 7 bankruptcy, filed in Bronx, NY in June 27, 2011, led to asset liquidation, with the case closing in October 2011."
Manuel M Marmol — New York, 11-13097-mg


ᐅ Tania C Marmolejos, New York

Address: 815 Pelham Pkwy N Apt 3D Bronx, NY 10467

Bankruptcy Case 13-13336-mg Summary: "The case of Tania C Marmolejos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania C Marmolejos — New York, 13-13336-mg


ᐅ Steven Marone, New York

Address: 4320 Van Cortlandt Park E Apt 2S Bronx, NY 10470

Concise Description of Bankruptcy Case 10-16379-brl7: "The bankruptcy record of Steven Marone from Bronx, NY, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2011."
Steven Marone — New York, 10-16379


ᐅ Samuel Marquez, New York

Address: 116 E Mosholu Pkwy S Apt 68 Bronx, NY 10458-1065

Brief Overview of Bankruptcy Case 07-13552-shl: "The bankruptcy record for Samuel Marquez from Bronx, NY, under Chapter 13, filed in 2007-11-11, involved setting up a repayment plan, finalized by Mar 14, 2013."
Samuel Marquez — New York, 07-13552


ᐅ Sharon Marquez, New York

Address: 2831 Exterior St Apt 11K Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-11791-scc: "Bronx, NY resident Sharon Marquez's April 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Sharon Marquez — New York, 10-11791


ᐅ Vilmarys Marquez, New York

Address: 383 E 143rd St Apt 3B Bronx, NY 10454

Bankruptcy Case 10-11702-scc Summary: "The case of Vilmarys Marquez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vilmarys Marquez — New York, 10-11702


ᐅ Maryann Marquez, New York

Address: 2203 Belmont Ave Apt 4C Bronx, NY 10457

Concise Description of Bankruptcy Case 13-12084-alg7: "The bankruptcy record of Maryann Marquez from Bronx, NY, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2013."
Maryann Marquez — New York, 13-12084


ᐅ Silvana Marquina, New York

Address: 161 E 206th St Apt 2B Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-11219-smb: "In Bronx, NY, Silvana Marquina filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2010."
Silvana Marquina — New York, 10-11219


ᐅ Angela J Marra, New York

Address: 488 E 163rd St Apt 3F Bronx, NY 10451

Bankruptcy Case 13-11749-reg Overview: "In a Chapter 7 bankruptcy case, Angela J Marra from Bronx, NY, saw her proceedings start in 2013-05-28 and complete by 09.01.2013, involving asset liquidation."
Angela J Marra — New York, 13-11749


ᐅ Jessica Marrero, New York

Address: 1265 Walton Ave Apt 4DS Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-10111-jmp: "In Bronx, NY, Jessica Marrero filed for Chapter 7 bankruptcy in January 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-20."
Jessica Marrero — New York, 13-10111


ᐅ Johanna Justina Marrero, New York

Address: 3555 Bruckner Blvd Apt 7J Bronx, NY 10461-5010

Bankruptcy Case 16-10489-shl Overview: "In Bronx, NY, Johanna Justina Marrero filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Johanna Justina Marrero — New York, 16-10489


ᐅ Jose D Marrero, New York

Address: 945 Bruckner Blvd Apt 1C Bronx, NY 10459-4535

Snapshot of U.S. Bankruptcy Proceeding Case 14-10726-smb: "The case of Jose D Marrero in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose D Marrero — New York, 14-10726


ᐅ Ydamia E Marrero, New York

Address: 1818 Anthony Ave Apt 5L Bronx, NY 10457-5939

Bankruptcy Case 15-12264-shl Summary: "Ydamia E Marrero's bankruptcy, initiated in 2015-08-12 and concluded by 11.10.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ydamia E Marrero — New York, 15-12264


ᐅ Jr Luis Marrero, New York

Address: 1171 Colgate Ave Bronx, NY 10472

Bankruptcy Case 13-11017-brl Summary: "Jr Luis Marrero's Chapter 7 bankruptcy, filed in Bronx, NY in 04.02.2013, led to asset liquidation, with the case closing in Jul 7, 2013."
Jr Luis Marrero — New York, 13-11017


ᐅ Juan Marrero, New York

Address: 2166 Bronx Park E Apt 5E Bronx, NY 10462

Brief Overview of Bankruptcy Case 11-12580-reg: "The bankruptcy filing by Juan Marrero, undertaken in 2011-05-28 in Bronx, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Juan Marrero — New York, 11-12580


ᐅ Andre Marrero, New York

Address: 679 W 239th St Apt 7H Bronx, NY 10463

Bankruptcy Case 10-10579-ajg Overview: "In Bronx, NY, Andre Marrero filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2010."
Andre Marrero — New York, 10-10579


ᐅ Lourdes Marrero, New York

Address: 2617 Halperin Ave Apt D10 Bronx, NY 10461

Bankruptcy Case 11-15382-alg Summary: "The bankruptcy record of Lourdes Marrero from Bronx, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Lourdes Marrero — New York, 11-15382


ᐅ Luz M Marrero, New York

Address: 314 E 143rd St Apt 10G Bronx, NY 10451

Brief Overview of Bankruptcy Case 11-15670-mg: "In Bronx, NY, Luz M Marrero filed for Chapter 7 bankruptcy in 2011-12-09. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Luz M Marrero — New York, 11-15670-mg


ᐅ Maria Marrero, New York

Address: 840 Olmstead Ave Fl 2ND Bronx, NY 10473-2039

Bankruptcy Case 16-10668-mew Overview: "In a Chapter 7 bankruptcy case, Maria Marrero from Bronx, NY, saw their proceedings start in 2016-03-22 and complete by 2016-06-20, involving asset liquidation."
Maria Marrero — New York, 16-10668


ᐅ Maura Marrero, New York

Address: 961 E 180th St Apt 6L Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-10664-jmp: "Bronx, NY resident Maura Marrero's 2011-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
Maura Marrero — New York, 11-10664


ᐅ Edwin Marrero, New York

Address: 3150 Roberts Ave Apt 1L Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-12147-smb: "The case of Edwin Marrero in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Marrero — New York, 10-12147


ᐅ Raymond Marrero, New York

Address: 538 Claremont Pkwy Apt 3A Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 09-16197-pcb: "The bankruptcy record of Raymond Marrero from Bronx, NY, shows a Chapter 7 case filed in 2009-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Raymond Marrero — New York, 09-16197


ᐅ Gladys Marrero, New York

Address: 1755 Jarvis Ave Apt 5B Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-12589-alg: "Gladys Marrero's Chapter 7 bankruptcy, filed in Bronx, NY in 05/14/2010, led to asset liquidation, with the case closing in 2010-09-03."
Gladys Marrero — New York, 10-12589


ᐅ Monica Beatriz Marroquin, New York

Address: 2405 Grand Ave Apt 3C Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-13376-alg: "In Bronx, NY, Monica Beatriz Marroquin filed for Chapter 7 bankruptcy in Aug 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2012."
Monica Beatriz Marroquin — New York, 12-13376


ᐅ Claudia Marrugo, New York

Address: 1133 Ogden Ave Apt 14Q Bronx, NY 10452-4308

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11525-scc: "In a Chapter 7 bankruptcy case, Claudia Marrugo from Bronx, NY, saw her proceedings start in 05.20.2014 and complete by Aug 18, 2014, involving asset liquidation."
Claudia Marrugo — New York, 2014-11525


ᐅ Annie E Marsh, New York

Address: 1663 Eastburn Ave Apt 5E Bronx, NY 10457-7851

Bankruptcy Case 16-10767-smb Overview: "The bankruptcy record of Annie E Marsh from Bronx, NY, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Annie E Marsh — New York, 16-10767


ᐅ Joan Y Marshall, New York

Address: PO Box 193 Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-12267-reg: "The case of Joan Y Marshall in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Y Marshall — New York, 11-12267


ᐅ Janet Marshall, New York

Address: 1703 Adee Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-11442-reg: "In a Chapter 7 bankruptcy case, Janet Marshall from Bronx, NY, saw her proceedings start in Apr 6, 2012 and complete by 2012-07-27, involving asset liquidation."
Janet Marshall — New York, 12-11442


ᐅ Rodney Daidra Marshall, New York

Address: 3204 Holland Ave Apt 4H Bronx, NY 10467

Bankruptcy Case 10-12687-reg Summary: "Bronx, NY resident Rodney Daidra Marshall's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Rodney Daidra Marshall — New York, 10-12687


ᐅ Adelina Marte, New York

Address: 3050 Corlear Ave Apt 503 Bronx, NY 10463-5183

Bankruptcy Case 2014-12243-scc Summary: "The case of Adelina Marte in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adelina Marte — New York, 2014-12243


ᐅ Adolfo A Marte, New York

Address: 1230 Commonwealth Ave Apt 2R Bronx, NY 10472-4632

Snapshot of U.S. Bankruptcy Proceeding Case 14-10747-scc: "In a Chapter 7 bankruptcy case, Adolfo A Marte from Bronx, NY, saw his proceedings start in March 2014 and complete by 2014-06-19, involving asset liquidation."
Adolfo A Marte — New York, 14-10747


ᐅ Amada Miguelina Marte, New York

Address: 224 Naples Ter Apt 2B Bronx, NY 10463-5480

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11432-reg: "Bronx, NY resident Amada Miguelina Marte's May 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Amada Miguelina Marte — New York, 2014-11432


ᐅ Giuseppe S Muscarella, New York

Address: 721 Hollywood Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-12958-ajg: "Giuseppe S Muscarella's bankruptcy, initiated in 2011-06-20 and concluded by October 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giuseppe S Muscarella — New York, 11-12958


ᐅ Smail Musovic, New York

Address: 270 Longstreet Ave Apt 6F Bronx, NY 10465-3753

Snapshot of U.S. Bankruptcy Proceeding Case 15-12788-reg: "In Bronx, NY, Smail Musovic filed for Chapter 7 bankruptcy in 10.15.2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Smail Musovic — New York, 15-12788


ᐅ Nereida Musse, New York

Address: 2241 Holland Ave Apt 5G Bronx, NY 10467

Bankruptcy Case 09-16213-smb Summary: "In a Chapter 7 bankruptcy case, Nereida Musse from Bronx, NY, saw her proceedings start in 2009-10-18 and complete by 01.22.2010, involving asset liquidation."
Nereida Musse — New York, 09-16213


ᐅ Michael Muzyka, New York

Address: 1180 Ellsworth Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 10-12325-ajg7: "The case of Michael Muzyka in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Muzyka — New York, 10-12325


ᐅ Hermandean Myers, New York

Address: 3425 Kingsbridge Ave Apt 806 Bronx, NY 10463-4051

Snapshot of U.S. Bankruptcy Proceeding Case 14-10318-scc: "The bankruptcy filing by Hermandean Myers, undertaken in February 13, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-05-14 after liquidating assets."
Hermandean Myers — New York, 14-10318


ᐅ Natalie Myers, New York

Address: 800 E 180th St Apt 4H Bronx, NY 10460

Concise Description of Bankruptcy Case 11-12234-alg7: "Natalie Myers's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-05-10, led to asset liquidation, with the case closing in 08.30.2011."
Natalie Myers — New York, 11-12234


ᐅ Lawrence Myers, New York

Address: 1576 Taylor Ave Apt 2M Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 09-16483-ajg: "The bankruptcy record of Lawrence Myers from Bronx, NY, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Lawrence Myers — New York, 09-16483


ᐅ Francine Myrick, New York

Address: 603 Baker Ave # 1 Bronx, NY 10460-2701

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11059-reg: "In a Chapter 7 bankruptcy case, Francine Myrick from Bronx, NY, saw her proceedings start in April 2014 and complete by 07.14.2014, involving asset liquidation."
Francine Myrick — New York, 2014-11059