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 Edna Rosin Cotto, New York

Address: 114 W 183rd St Apt 4D Bronx, NY 10453

Bankruptcy Case 13-12491-alg Summary: "Edna Rosin Cotto's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Rosin Cotto — New York, 13-12491


ᐅ Marta Cotto, New York

Address: 1789 Davidson Ave Apt 5H Bronx, NY 10453

Bankruptcy Case 09-16199-reg Summary: "Marta Cotto's Chapter 7 bankruptcy, filed in Bronx, NY in 2009-10-16, led to asset liquidation, with the case closing in January 2010."
Marta Cotto — New York, 09-16199


ᐅ Minerva Cotto, New York

Address: 520 E 137th St Apt 8I Bronx, NY 10454

Brief Overview of Bankruptcy Case 10-14484-reg: "In Bronx, NY, Minerva Cotto filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2010."
Minerva Cotto — New York, 10-14484


ᐅ Mirna Lizet Cotto, New York

Address: 1105 Boynton Ave Apt 4J Bronx, NY 10472-3647

Bankruptcy Case 1:16-bk-00412-RNO Summary: "Bronx, NY resident Mirna Lizet Cotto's February 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2016."
Mirna Lizet Cotto — New York, 1:16-bk-00412


ᐅ Juanita Council, New York

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

Concise Description of Bankruptcy Case 10-14514-smb7: "The bankruptcy filing by Juanita Council, undertaken in 08/25/2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-12-15 after liquidating assets."
Juanita Council — New York, 10-14514


ᐅ Lucille Courtney, New York

Address: 5532 Netherland Ave Apt 4G Bronx, NY 10471

Bankruptcy Case 09-15885-alg Overview: "In a Chapter 7 bankruptcy case, Lucille Courtney from Bronx, NY, saw her proceedings start in September 30, 2009 and complete by 01.04.2010, involving asset liquidation."
Lucille Courtney — New York, 09-15885


ᐅ Shannon Couser, New York

Address: 1175 E 229th St Apt 14C Bronx, NY 10466

Bankruptcy Case 10-15703-jmp Overview: "Shannon Couser's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 30, 2010, led to asset liquidation, with the case closing in 2011-02-03."
Shannon Couser — New York, 10-15703


ᐅ Winsome Cousins, New York

Address: 3214 Yates Ave Bsmt Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-11944-alg: "The bankruptcy filing by Winsome Cousins, undertaken in April 27, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Winsome Cousins — New York, 11-11944


ᐅ Gilbert Cousins, New York

Address: 1232 Saint Lawrence Ave Apt 32 Bronx, NY 10472

Bankruptcy Case 11-11066-mg Summary: "The case of Gilbert Cousins in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Cousins — New York, 11-11066-mg


ᐅ Amparo Couverthier, New York

Address: 100 Erdman Pl Apt 5G Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-13299-smb: "Amparo Couverthier's bankruptcy, initiated in 06/21/2010 and concluded by October 11, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Couverthier — New York, 10-13299


ᐅ Rosemary Cowan, New York

Address: 3054 E Tremont Ave Apt 2F Bronx, NY 10461

Bankruptcy Case 09-17375-alg Summary: "The case of Rosemary Cowan in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Cowan — New York, 09-17375


ᐅ Mitchell Oliveen L Cowans, New York

Address: 4071 Amundson Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 11-11969-ajg7: "Mitchell Oliveen L Cowans's Chapter 7 bankruptcy, filed in Bronx, NY in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-18."
Mitchell Oliveen L Cowans — New York, 11-11969


ᐅ Headen Genese Cowart, New York

Address: 890 Trinity Ave Apt 13J Bronx, NY 10456-7422

Concise Description of Bankruptcy Case 14-10537-mg7: "Bronx, NY resident Headen Genese Cowart's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-04."
Headen Genese Cowart — New York, 14-10537-mg


ᐅ Valerie Cox, New York

Address: 3908 Bronx Blvd Apt 3F Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 09-16816-reg: "The case of Valerie Cox in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Cox — New York, 09-16816


ᐅ Dean Alan Crasno, New York

Address: 3890 Sedgwick Ave Apt 4C Bronx, NY 10463

Bankruptcy Case 13-10859-smb Summary: "The case of Dean Alan Crasno in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Alan Crasno — New York, 13-10859


ᐅ Sheila Crawford, New York

Address: 36 Metropolitan Oval Apt 3A Bronx, NY 10462

Concise Description of Bankruptcy Case 10-13702-reg7: "The bankruptcy record of Sheila Crawford from Bronx, NY, shows a Chapter 7 case filed in Jul 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2010."
Sheila Crawford — New York, 10-13702


ᐅ Kevin Crawford, New York

Address: 686 E 234th St Apt A1 Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 12-14594-jmp: "In a Chapter 7 bankruptcy case, Kevin Crawford from Bronx, NY, saw their proceedings start in 11.14.2012 and complete by 2013-02-18, involving asset liquidation."
Kevin Crawford — New York, 12-14594


ᐅ Ruby Crawford, New York

Address: 1750 Sedgwick Ave Apt 9F Bronx, NY 10453-6641

Snapshot of U.S. Bankruptcy Proceeding Case 14-13173-shl: "The case of Ruby Crawford in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Crawford — New York, 14-13173


ᐅ Gloria Crawley, New York

Address: 1710 Lafayette Ave Apt 3K Bronx, NY 10473

Bankruptcy Case 11-10928-jmp Summary: "Bronx, NY resident Gloria Crawley's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Gloria Crawley — New York, 11-10928


ᐅ Maria Creanza, New York

Address: 3966 Duryea Ave Bronx, NY 10466

Bankruptcy Case 10-12699-jmp Summary: "The bankruptcy filing by Maria Creanza, undertaken in May 21, 2010 in Bronx, NY under Chapter 7, concluded with discharge in Sep 10, 2010 after liquidating assets."
Maria Creanza — New York, 10-12699


ᐅ Taariq Powell Crenshaw, New York

Address: 759 Jennings St Apt 5B Bronx, NY 10459-1261

Bankruptcy Case 16-10244-smb Overview: "Taariq Powell Crenshaw's bankruptcy, initiated in 01.29.2016 and concluded by Apr 28, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taariq Powell Crenshaw — New York, 16-10244


ᐅ Carlos H Creque, New York

Address: 3767 Olinville Ave Bronx, NY 10467-5515

Bankruptcy Case 2014-12652-scc Summary: "The bankruptcy filing by Carlos H Creque, undertaken in Sep 18, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-17 after liquidating assets."
Carlos H Creque — New York, 2014-12652


ᐅ Carmen M Crespi, New York

Address: 245 Willis Ave Apt 2N Bronx, NY 10454

Brief Overview of Bankruptcy Case 13-11035-reg: "The case of Carmen M Crespi in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Crespi — New York, 13-11035


ᐅ Domingo A Crespin, New York

Address: 3103 3rd Ave Apt 7D Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-11659-alg: "The bankruptcy filing by Domingo A Crespin, undertaken in 05.20.2013 in Bronx, NY under Chapter 7, concluded with discharge in 08/24/2013 after liquidating assets."
Domingo A Crespin — New York, 13-11659


ᐅ Romeo Batacan Crespo, New York

Address: 511 W 235th St Apt 5E Bronx, NY 10463-1816

Snapshot of U.S. Bankruptcy Proceeding Case 15-10632-scc: "The bankruptcy filing by Romeo Batacan Crespo, undertaken in 03/17/2015 in Bronx, NY under Chapter 7, concluded with discharge in Jun 15, 2015 after liquidating assets."
Romeo Batacan Crespo — New York, 15-10632


ᐅ Jennifer Crespo, New York

Address: 2822 Webb Ave Apt 3 Bronx, NY 10468

Bankruptcy Case 12-11750-smb Summary: "Bronx, NY resident Jennifer Crespo's Apr 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-17."
Jennifer Crespo — New York, 12-11750


ᐅ Nadelyn Crespo, New York

Address: 2714 Gifford Ave Apt 1 Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 10-12473-ajg: "Nadelyn Crespo's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-05-07, led to asset liquidation, with the case closing in August 2010."
Nadelyn Crespo — New York, 10-12473


ᐅ Qwinshana Crews, New York

Address: 3480 Fenton Ave Apt 4 Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-10985-reg: "Bronx, NY resident Qwinshana Crews's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Qwinshana Crews — New York, 10-10985


ᐅ Gary Crichlow, New York

Address: 2758 Cruger Ave Apt 1F Bronx, NY 10467-8243

Brief Overview of Bankruptcy Case 15-11624-mew: "In a Chapter 7 bankruptcy case, Gary Crichlow from Bronx, NY, saw their proceedings start in Jun 20, 2015 and complete by September 18, 2015, involving asset liquidation."
Gary Crichlow — New York, 15-11624


ᐅ Sherry Crippen, New York

Address: 576 E 165th St Apt 3E Bronx, NY 10456

Bankruptcy Case 10-13725-smb Summary: "Sherry Crippen's Chapter 7 bankruptcy, filed in Bronx, NY in July 2010, led to asset liquidation, with the case closing in 11/03/2010."
Sherry Crippen — New York, 10-13725


ᐅ Michael J Cristantiello, New York

Address: 2732 Wallace Ave Apt 1 Bronx, NY 10467

Bankruptcy Case 13-10970-mg Summary: "Michael J Cristantiello's bankruptcy, initiated in March 2013 and concluded by Jul 4, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Cristantiello — New York, 13-10970-mg


ᐅ Raymond B Croke, New York

Address: 5550 Fieldston Rd Apt 3H Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 13-12791-reg: "Raymond B Croke's Chapter 7 bankruptcy, filed in Bronx, NY in Aug 26, 2013, led to asset liquidation, with the case closing in Nov 30, 2013."
Raymond B Croke — New York, 13-12791


ᐅ Mary Cronin, New York

Address: 3855 Orloff Ave Apt 7F Bronx, NY 10463

Bankruptcy Case 09-16201-jmp Summary: "The bankruptcy filing by Mary Cronin, undertaken in October 2009 in Bronx, NY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Mary Cronin — New York, 09-16201


ᐅ Jasmine A Crooke, New York

Address: 1156 Colgate Ave Apt 2D Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-11663-mg: "The case of Jasmine A Crooke in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jasmine A Crooke — New York, 11-11663-mg


ᐅ David Crosby, New York

Address: 1016 Bronx Park S Apt 3Y Bronx, NY 10460

Bankruptcy Case 10-16145-mg Summary: "The bankruptcy filing by David Crosby, undertaken in 11.17.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-03-09 after liquidating assets."
David Crosby — New York, 10-16145-mg


ᐅ Mary M Crosby, New York

Address: 710 E 235th St Apt E2 Bronx, NY 10466-3149

Snapshot of U.S. Bankruptcy Proceeding Case 16-11029-scc: "In a Chapter 7 bankruptcy case, Mary M Crosby from Bronx, NY, saw her proceedings start in 2016-04-22 and complete by 07/21/2016, involving asset liquidation."
Mary M Crosby — New York, 16-11029


ᐅ Lorenzo Cross, New York

Address: 1605 Walton Ave Apt 23 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-10482-brl: "The bankruptcy record of Lorenzo Cross from Bronx, NY, shows a Chapter 7 case filed in January 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Lorenzo Cross — New York, 10-10482


ᐅ Oswald Bayonne Cross, New York

Address: 3552 Paulding Ave Bronx, NY 10469-1317

Concise Description of Bankruptcy Case 16-11217-mkv7: "Oswald Bayonne Cross's Chapter 7 bankruptcy, filed in Bronx, NY in April 2016, led to asset liquidation, with the case closing in July 2016."
Oswald Bayonne Cross — New York, 16-11217


ᐅ Tesha Crosse, New York

Address: 1018 E 218th St Bronx, NY 10469

Concise Description of Bankruptcy Case 13-12008-jmp7: "Bronx, NY resident Tesha Crosse's 2013-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-21."
Tesha Crosse — New York, 13-12008


ᐅ Leith M Crossen, New York

Address: 368 E 155th St Apt 12 Bronx, NY 10455-1108

Bankruptcy Case 16-11325-smb Summary: "In Bronx, NY, Leith M Crossen filed for Chapter 7 bankruptcy in May 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2016."
Leith M Crossen — New York, 16-11325


ᐅ Maxine Rowe Crouch, New York

Address: 912 E 224th St Apt 1F Bronx, NY 10466-4634

Bankruptcy Case 2014-11403-smb Summary: "The bankruptcy record of Maxine Rowe Crouch from Bronx, NY, shows a Chapter 7 case filed in 05.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
Maxine Rowe Crouch — New York, 2014-11403


ᐅ Juan Cruceta, New York

Address: 2020 Walton Ave Apt 1 Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-11788-ajg: "The bankruptcy record of Juan Cruceta from Bronx, NY, shows a Chapter 7 case filed in 04.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2011."
Juan Cruceta — New York, 11-11788


ᐅ Janet Cruel, New York

Address: 571 Southern Blvd Apt 3C Bronx, NY 10455

Concise Description of Bankruptcy Case 11-14920-mg7: "Bronx, NY resident Janet Cruel's 10.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Janet Cruel — New York, 11-14920-mg


ᐅ Jacqueline Crum, New York

Address: 814B Tilden St Apt 5J Bronx, NY 10467

Concise Description of Bankruptcy Case 11-12162-reg7: "Jacqueline Crum's Chapter 7 bankruptcy, filed in Bronx, NY in May 5, 2011, led to asset liquidation, with the case closing in August 25, 2011."
Jacqueline Crum — New York, 11-12162


ᐅ Cheryl Suzette Crumley, New York

Address: 2095 Cruger Ave Apt 2G Bronx, NY 10462-2308

Concise Description of Bankruptcy Case 14-13481-shl7: "The bankruptcy filing by Cheryl Suzette Crumley, undertaken in 12.24.2014 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-24 after liquidating assets."
Cheryl Suzette Crumley — New York, 14-13481


ᐅ James Crummer, New York

Address: 2275 Randall Ave Apt 2B Bronx, NY 10473

Bankruptcy Case 11-13442-ajg Summary: "The bankruptcy record of James Crummer from Bronx, NY, shows a Chapter 7 case filed in 07.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
James Crummer — New York, 11-13442


ᐅ Ena Marjorie Crump, New York

Address: 120 Carver Loop Bronx, NY 10475-2902

Concise Description of Bankruptcy Case 16-11817-smb7: "In a Chapter 7 bankruptcy case, Ena Marjorie Crump from Bronx, NY, saw her proceedings start in Jun 23, 2016 and complete by 2016-09-21, involving asset liquidation."
Ena Marjorie Crump — New York, 16-11817


ᐅ Ines E Cruz, New York

Address: 1256 Rosedale Ave Apt 1 Bronx, NY 10472

Bankruptcy Case 13-13257-scc Overview: "Bronx, NY resident Ines E Cruz's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2014."
Ines E Cruz — New York, 13-13257


ᐅ Jr Alberto Cruz, New York

Address: 5240 Broadway Apt 15A Bronx, NY 10463

Bankruptcy Case 12-14925-alg Overview: "In a Chapter 7 bankruptcy case, Jr Alberto Cruz from Bronx, NY, saw his proceedings start in December 18, 2012 and complete by Mar 24, 2013, involving asset liquidation."
Jr Alberto Cruz — New York, 12-14925


ᐅ Jr Alejandro Cruz, New York

Address: 424 E 140th St Bronx, NY 10454-2503

Snapshot of U.S. Bankruptcy Proceeding Case 15-11307-smb: "The bankruptcy record of Jr Alejandro Cruz from Bronx, NY, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2015."
Jr Alejandro Cruz — New York, 15-11307


ᐅ Johanna Cruz, New York

Address: 2115 Honeywell Ave Apt 4G Bronx, NY 10460-1840

Snapshot of U.S. Bankruptcy Proceeding Case 14-10473-reg: "Johanna Cruz's bankruptcy, initiated in 2014-02-28 and concluded by May 29, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Cruz — New York, 14-10473


ᐅ Ann Marie Cruz, New York

Address: 712 E Gun Hill Rd Apt 8F Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-10576-alg: "Ann Marie Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in 02/28/2013, led to asset liquidation, with the case closing in 2013-06-04."
Ann Marie Cruz — New York, 13-10576


ᐅ Miriam Cruz, New York

Address: 2400 Dorsey St Apt 2D Bronx, NY 10461

Concise Description of Bankruptcy Case 12-11906-scc7: "The bankruptcy record of Miriam Cruz from Bronx, NY, shows a Chapter 7 case filed in May 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2012."
Miriam Cruz — New York, 12-11906


ᐅ Mario Cruz, New York

Address: 626 E 187th St Apt 3 Bronx, NY 10458

Concise Description of Bankruptcy Case 10-14332-alg7: "Bronx, NY resident Mario Cruz's 08/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Mario Cruz — New York, 10-14332


ᐅ Anna Cruz, New York

Address: 3725 Barnes Ave Apt 1 Bronx, NY 10467-6265

Brief Overview of Bankruptcy Case 15-12504-smb: "The case of Anna Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Cruz — New York, 15-12504


ᐅ Giordano Cruz, New York

Address: 3418 Gates Pl Apt 1G Bronx, NY 10467-1805

Concise Description of Bankruptcy Case 14-11788-mg7: "In a Chapter 7 bankruptcy case, Giordano Cruz from Bronx, NY, saw their proceedings start in 06.12.2014 and complete by 09/10/2014, involving asset liquidation."
Giordano Cruz — New York, 14-11788-mg


ᐅ Reynalda Cruz, New York

Address: 1001 Jerome Ave Apt 9F Bronx, NY 10452

Bankruptcy Case 10-16322-reg Summary: "The case of Reynalda Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynalda Cruz — New York, 10-16322


ᐅ Alejandrina Cruz, New York

Address: 2825 Olinville Ave Apt 4F Bronx, NY 10467

Bankruptcy Case 10-10079-ajg Summary: "Alejandrina Cruz's bankruptcy, initiated in January 2010 and concluded by 04.14.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandrina Cruz — New York, 10-10079


ᐅ Monica M Cruz, New York

Address: 4064 Baychester Ave Fl 2ND Bronx, NY 10466-2314

Snapshot of U.S. Bankruptcy Proceeding Case 15-11732-mew: "The case of Monica M Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica M Cruz — New York, 15-11732


ᐅ Monica Cruz, New York

Address: 2037A Westchester Ave Apt A7 Bronx, NY 10462-4521

Concise Description of Bankruptcy Case 15-11100-scc7: "In Bronx, NY, Monica Cruz filed for Chapter 7 bankruptcy in 04.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Monica Cruz — New York, 15-11100


ᐅ Leonor C Cruz, New York

Address: 2754 Claflin Ave Apt 4C Bronx, NY 10468-2545

Brief Overview of Bankruptcy Case 16-11780-shl: "The case of Leonor C Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonor C Cruz — New York, 16-11780


ᐅ Alexsandra Cruz, New York

Address: 3873 Orloff Ave Apt 4E Bronx, NY 10463-2633

Brief Overview of Bankruptcy Case 15-12882-scc: "Alexsandra Cruz's bankruptcy, initiated in 10.27.2015 and concluded by January 25, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexsandra Cruz — New York, 15-12882


ᐅ Lesliebell Cruz, New York

Address: 3400 Tryon Ave Apt A5 Bronx, NY 10467-2562

Concise Description of Bankruptcy Case 2014-12407-smb7: "Lesliebell Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in 08/20/2014, led to asset liquidation, with the case closing in 11/18/2014."
Lesliebell Cruz — New York, 2014-12407


ᐅ Jr Wilson Cruz, New York

Address: 2734 Dewey Ave Apt 1A Bronx, NY 10465

Concise Description of Bankruptcy Case 09-16628-smb7: "In a Chapter 7 bankruptcy case, Jr Wilson Cruz from Bronx, NY, saw his proceedings start in 2009-11-04 and complete by February 2010, involving asset liquidation."
Jr Wilson Cruz — New York, 09-16628


ᐅ Eduardo Cruz, New York

Address: 818 Home St Apt 4R Bronx, NY 10459

Bankruptcy Case 11-15015-reg Summary: "Bronx, NY resident Eduardo Cruz's 10.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Eduardo Cruz — New York, 11-15015


ᐅ Damaris Cruz, New York

Address: 444 E 147th St Apt 5A Bronx, NY 10455-4106

Concise Description of Bankruptcy Case 15-11941-shl7: "The bankruptcy record of Damaris Cruz from Bronx, NY, shows a Chapter 7 case filed in 07.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-23."
Damaris Cruz — New York, 15-11941


ᐅ Felipe Cruz, New York

Address: 4660 Manhattan College Pkwy Apt 3C Bronx, NY 10471

Brief Overview of Bankruptcy Case 10-16235-brl: "Bronx, NY resident Felipe Cruz's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2011."
Felipe Cruz — New York, 10-16235


ᐅ Griselle Cruz, New York

Address: 340 E Mosholu Pkwy S Apt 3B Bronx, NY 10458-1759

Bankruptcy Case 16-11942-mkv Summary: "Griselle Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in 07.06.2016, led to asset liquidation, with the case closing in Oct 4, 2016."
Griselle Cruz — New York, 16-11942


ᐅ Neftali A Cruz, New York

Address: 637 Faile St # 3 Bronx, NY 10474

Brief Overview of Bankruptcy Case 12-14801-mg: "The bankruptcy filing by Neftali A Cruz, undertaken in Dec 4, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 03/10/2013 after liquidating assets."
Neftali A Cruz — New York, 12-14801-mg


ᐅ Carlos Cruz, New York

Address: 399 E 160th St Apt Ca Bronx, NY 10451-4451

Brief Overview of Bankruptcy Case 14-13498-jlg: "The bankruptcy filing by Carlos Cruz, undertaken in 12.30.2014 in Bronx, NY under Chapter 7, concluded with discharge in Mar 30, 2015 after liquidating assets."
Carlos Cruz — New York, 14-13498


ᐅ Felix M Cruz, New York

Address: 645 Barretto St Bronx, NY 10474

Concise Description of Bankruptcy Case 11-15183-jmp7: "The bankruptcy filing by Felix M Cruz, undertaken in 11.08.2011 in Bronx, NY under Chapter 7, concluded with discharge in 02.28.2012 after liquidating assets."
Felix M Cruz — New York, 11-15183


ᐅ Felix Cruz, New York

Address: PO Box 647 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-13299-mg: "Bronx, NY resident Felix Cruz's 2011-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Felix Cruz — New York, 11-13299-mg


ᐅ Daniel E Cruz, New York

Address: 2400 Hunter Ave Apt 25B Bronx, NY 10475-5603

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12181-smb: "In a Chapter 7 bankruptcy case, Daniel E Cruz from Bronx, NY, saw his proceedings start in 07.25.2014 and complete by 10/23/2014, involving asset liquidation."
Daniel E Cruz — New York, 2014-12181


ᐅ Juan F Cruz, New York

Address: 1200 Union Ave Apt 2H Bronx, NY 10459

Concise Description of Bankruptcy Case 11-11258-jmp7: "Juan F Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-03-21, led to asset liquidation, with the case closing in Jun 14, 2011."
Juan F Cruz — New York, 11-11258


ᐅ Matilda Cruz, New York

Address: 3312 Rombouts Ave Bronx, NY 10475

Concise Description of Bankruptcy Case 11-11444-jmp7: "In Bronx, NY, Matilda Cruz filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Matilda Cruz — New York, 11-11444


ᐅ Lindon Cruz, New York

Address: 1254 Sherman Ave Apt 4D Bronx, NY 10456-3033

Concise Description of Bankruptcy Case 14-13423-scc7: "In Bronx, NY, Lindon Cruz filed for Chapter 7 bankruptcy in 2014-12-17. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2015."
Lindon Cruz — New York, 14-13423


ᐅ Petra V Cruz, New York

Address: 3073 Park Ave Apt 6A Bronx, NY 10451

Bankruptcy Case 12-14089-alg Summary: "In a Chapter 7 bankruptcy case, Petra V Cruz from Bronx, NY, saw her proceedings start in 09.29.2012 and complete by Jan 3, 2013, involving asset liquidation."
Petra V Cruz — New York, 12-14089


ᐅ Almonte Augusto A Cruz, New York

Address: 717 Clarence Ave Fl 2 Bronx, NY 10465-1703

Bankruptcy Case 14-12752-mg Summary: "Almonte Augusto A Cruz's bankruptcy, initiated in 2014-09-29 and concluded by 2014-12-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Almonte Augusto A Cruz — New York, 14-12752-mg


ᐅ Fidel Cruz, New York

Address: 425 E 144th St Apt 2 Bronx, NY 10454-1025

Brief Overview of Bankruptcy Case 16-11575-mkv: "The case of Fidel Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidel Cruz — New York, 16-11575


ᐅ Nidia Cruz, New York

Address: 145 W 168th St Apt 4B Bronx, NY 10452-3479

Concise Description of Bankruptcy Case 16-10241-shl7: "The bankruptcy record of Nidia Cruz from Bronx, NY, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Nidia Cruz — New York, 16-10241


ᐅ Elda Cruz, New York

Address: 1112 Leland Ave Apt 2 Bronx, NY 10472

Bankruptcy Case 09-16186-alg Summary: "The case of Elda Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elda Cruz — New York, 09-16186


ᐅ Juan Cruz, New York

Address: 860 Astor Ave Apt 6B Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-10095-scc: "The bankruptcy record of Juan Cruz from Bronx, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-17."
Juan Cruz — New York, 13-10095


ᐅ Eliany A Cruz, New York

Address: 2831 Exterior St Apt 8B Bronx, NY 10463

Brief Overview of Bankruptcy Case 12-10793-smb: "In Bronx, NY, Eliany A Cruz filed for Chapter 7 bankruptcy in Feb 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2012."
Eliany A Cruz — New York, 12-10793


ᐅ Amelia V Cruz, New York

Address: 1503 Metropolitan Ave Apt 7 Bronx, NY 10462

Bankruptcy Case 11-15178-smb Summary: "In a Chapter 7 bankruptcy case, Amelia V Cruz from Bronx, NY, saw her proceedings start in November 2011 and complete by February 28, 2012, involving asset liquidation."
Amelia V Cruz — New York, 11-15178


ᐅ Julia Cruz, New York

Address: 5360 Broadway Apt 3L Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-13613-alg: "The bankruptcy record of Julia Cruz from Bronx, NY, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2010."
Julia Cruz — New York, 10-13613


ᐅ Julian Cruz, New York

Address: 3110 Sands Pl Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-13204-reg: "The bankruptcy filing by Julian Cruz, undertaken in 07.01.2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-10-21 after liquidating assets."
Julian Cruz — New York, 11-13204


ᐅ Elizabeth Cruz, New York

Address: 2353 Haviland Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-15553-alg: "In a Chapter 7 bankruptcy case, Elizabeth Cruz from Bronx, NY, saw her proceedings start in October 22, 2010 and complete by 2011-02-11, involving asset liquidation."
Elizabeth Cruz — New York, 10-15553


ᐅ Cesar M Cruz, New York

Address: 785C E 160th St Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-12643-alg: "In Bronx, NY, Cesar M Cruz filed for Chapter 7 bankruptcy in 08/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-17."
Cesar M Cruz — New York, 13-12643


ᐅ Julio O Cruz, New York

Address: 1827 Holland Ave Bronx, NY 10462

Bankruptcy Case 13-13674-reg Overview: "Julio O Cruz's bankruptcy, initiated in 2013-11-11 and concluded by 2014-02-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio O Cruz — New York, 13-13674


ᐅ Freddy Cruz, New York

Address: 795 E 151st St Apt 4 Bronx, NY 10455

Bankruptcy Case 12-14724-reg Summary: "Bronx, NY resident Freddy Cruz's 11.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-03."
Freddy Cruz — New York, 12-14724


ᐅ Junior J Cruz, New York

Address: 456 Swinton Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 13-11480-mg7: "The bankruptcy filing by Junior J Cruz, undertaken in May 2013 in Bronx, NY under Chapter 7, concluded with discharge in 08.10.2013 after liquidating assets."
Junior J Cruz — New York, 13-11480-mg


ᐅ Emeraldina De La Cruz, New York

Address: 731 E 161st St Apt 16C Bronx, NY 10456

Bankruptcy Case 11-12394-alg Summary: "In a Chapter 7 bankruptcy case, Emeraldina De La Cruz from Bronx, NY, saw their proceedings start in May 19, 2011 and complete by September 8, 2011, involving asset liquidation."
Emeraldina De La Cruz — New York, 11-12394


ᐅ Emil Cruz, New York

Address: 452 E 148th St Apt 2A Bronx, NY 10455

Bankruptcy Case 10-12546-smb Summary: "Emil Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in May 12, 2010, led to asset liquidation, with the case closing in Sep 1, 2010."
Emil Cruz — New York, 10-12546


ᐅ Bernarda Cruz, New York

Address: 4180 Hutchinson River Pkwy E Apt 12F Bronx, NY 10475

Bankruptcy Case 10-14095-alg Summary: "Bernarda Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-07-29, led to asset liquidation, with the case closing in 2010-11-18."
Bernarda Cruz — New York, 10-14095


ᐅ Deborah A Cruz, New York

Address: 3418 Gates Pl Apt 1G Bronx, NY 10467-1805

Brief Overview of Bankruptcy Case 15-12324-smb: "The bankruptcy filing by Deborah A Cruz, undertaken in 08/21/2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-19 after liquidating assets."
Deborah A Cruz — New York, 15-12324


ᐅ Hilario Staling Cruz, New York

Address: 462 E 160th St Apt 1D Bronx, NY 10451

Bankruptcy Case 11-22624-rdd Overview: "Bronx, NY resident Hilario Staling Cruz's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Hilario Staling Cruz — New York, 11-22624


ᐅ Deidamia Cruz, New York

Address: 116 E Mosholu Pkwy S Bronx, NY 10458

Bankruptcy Case 09-16182-pcb Overview: "The case of Deidamia Cruz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidamia Cruz — New York, 09-16182


ᐅ Jimmy Cruz, New York

Address: 1351 Prospect Ave Apt 41 Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-10315-smb: "The bankruptcy filing by Jimmy Cruz, undertaken in 01.31.2013 in Bronx, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Jimmy Cruz — New York, 13-10315


ᐅ Gary Cruz, New York

Address: 1850 Lafayette Ave Apt 5E Bronx, NY 10473

Concise Description of Bankruptcy Case 10-10486-alg7: "In a Chapter 7 bankruptcy case, Gary Cruz from Bronx, NY, saw their proceedings start in Jan 28, 2010 and complete by May 4, 2010, involving asset liquidation."
Gary Cruz — New York, 10-10486


ᐅ Claribel Cruz, New York

Address: 451 Thieriot Ave Fl 1 Bronx, NY 10473

Bankruptcy Case 11-10143-alg Overview: "Claribel Cruz's Chapter 7 bankruptcy, filed in Bronx, NY in January 2011, led to asset liquidation, with the case closing in 05.06.2011."
Claribel Cruz — New York, 11-10143