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 Matthew E Depesa, New York

Address: 2617 Halperin Ave Apt C10 Bronx, NY 10461-2668

Concise Description of Bankruptcy Case 16-11366-scc7: "Matthew E Depesa's bankruptcy, initiated in May 13, 2016 and concluded by Aug 11, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew E Depesa — New York, 16-11366


ᐅ Shallynet Depusoir, New York

Address: 730 E 236th St Apt 1H Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 10-13658-alg: "Shallynet Depusoir's bankruptcy, initiated in Jul 10, 2010 and concluded by 10.15.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shallynet Depusoir — New York, 10-13658


ᐅ Henry J Derry, New York

Address: 1822 Mulford Ave Fl 1ST Bronx, NY 10461-4114

Concise Description of Bankruptcy Case 15-10075-smb7: "In a Chapter 7 bankruptcy case, Henry J Derry from Bronx, NY, saw their proceedings start in 01.15.2015 and complete by 04.15.2015, involving asset liquidation."
Henry J Derry — New York, 15-10075


ᐅ Louis J Desantis, New York

Address: 2111 Matthews Ave Bronx, NY 10462

Bankruptcy Case 12-15051-reg Summary: "The bankruptcy record of Louis J Desantis from Bronx, NY, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Louis J Desantis — New York, 12-15051


ᐅ Jamious Descartes, New York

Address: 1338 Manor Ave Apt 1D Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-11676-jmp: "Bronx, NY resident Jamious Descartes's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-21."
Jamious Descartes — New York, 10-11676


ᐅ Stanley Paul Desgroseilliers, New York

Address: 74 Tier St Bronx, NY 10464-1342

Brief Overview of Bankruptcy Case 2014-11396-reg: "The case of Stanley Paul Desgroseilliers in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Paul Desgroseilliers — New York, 2014-11396


ᐅ Tina M Desimone, New York

Address: 2920 Baisley Ave Bronx, NY 10461

Bankruptcy Case 12-14600-scc Overview: "Bronx, NY resident Tina M Desimone's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Tina M Desimone — New York, 12-14600


ᐅ Jr Gerard E Desir, New York

Address: 4118 Wilder Ave Fl 1 Bronx, NY 10466

Bankruptcy Case 11-11691-alg Overview: "Jr Gerard E Desir's Chapter 7 bankruptcy, filed in Bronx, NY in April 12, 2011, led to asset liquidation, with the case closing in 08.02.2011."
Jr Gerard E Desir — New York, 11-11691


ᐅ Sherman Desmoulin, New York

Address: 1768 Gleason Ave Apt 1 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-16653-alg: "In a Chapter 7 bankruptcy case, Sherman Desmoulin from Bronx, NY, saw his proceedings start in 2010-12-16 and complete by 04/07/2011, involving asset liquidation."
Sherman Desmoulin — New York, 10-16653


ᐅ Mark Desouza, New York

Address: 324 Huntington Ave # 2 Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-10188-reg: "The case of Mark Desouza in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Desouza — New York, 10-10188


ᐅ Konstantin Lyubomirov Detchkov, New York

Address: 111 E Mosholu Pkwy N Apt 4H Bronx, NY 10467

Concise Description of Bankruptcy Case 11-11742-smb7: "The case of Konstantin Lyubomirov Detchkov in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konstantin Lyubomirov Detchkov — New York, 11-11742


ᐅ Mary L Devargas, New York

Address: 240 E 175th St Apt 317 Bronx, NY 10457-5814

Bankruptcy Case 14-13439-jlg Overview: "In Bronx, NY, Mary L Devargas filed for Chapter 7 bankruptcy in Dec 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/19/2015."
Mary L Devargas — New York, 14-13439


ᐅ Carl Deveaux, New York

Address: 2375 Southern Blvd Apt 15D Bronx, NY 10460

Concise Description of Bankruptcy Case 11-13606-alg7: "Carl Deveaux's Chapter 7 bankruptcy, filed in Bronx, NY in July 28, 2011, led to asset liquidation, with the case closing in 11.17.2011."
Carl Deveaux — New York, 11-13606


ᐅ Daneris Devers, New York

Address: 1491 Metropolitan Ave Apt 6G Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-11547-alg: "In Bronx, NY, Daneris Devers filed for Chapter 7 bankruptcy in 2013-05-12. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2013."
Daneris Devers — New York, 13-11547


ᐅ Raisa Devers, New York

Address: 1619 Hammersley Ave Apt 2 Bronx, NY 10469

Bankruptcy Case 12-11069-mg Overview: "Raisa Devers's bankruptcy, initiated in March 17, 2012 and concluded by July 7, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raisa Devers — New York, 12-11069-mg


ᐅ Madeline A Devivo, New York

Address: 707 Hollywood Ave Bronx, NY 10465-2303

Bankruptcy Case 15-11794-mg Overview: "Madeline A Devivo's Chapter 7 bankruptcy, filed in Bronx, NY in 07/10/2015, led to asset liquidation, with the case closing in 10.08.2015."
Madeline A Devivo — New York, 15-11794-mg


ᐅ Eldrin H Devora, New York

Address: 2062 Muliner Ave Apt 2 Bronx, NY 10462-2604

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11252-shl: "The case of Eldrin H Devora in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eldrin H Devora — New York, 2014-11252


ᐅ Ingriz Devora, New York

Address: 2851 Barker Ave Apt U52 Bronx, NY 10467-7166

Bankruptcy Case 14-13145-scc Summary: "Ingriz Devora's bankruptcy, initiated in 11.16.2014 and concluded by 02.14.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingriz Devora — New York, 14-13145


ᐅ Juana Devora, New York

Address: 665 Westchester Ave Apt 4A Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-13717-mg: "The bankruptcy record of Juana Devora from Bronx, NY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Juana Devora — New York, 13-13717-mg


ᐅ Ahmed Iqbal Dewan, New York

Address: 2080 Wallace Ave Apt 625 Bronx, NY 10462

Bankruptcy Case 11-13225-smb Summary: "Ahmed Iqbal Dewan's bankruptcy, initiated in July 2011 and concluded by 10.25.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Iqbal Dewan — New York, 11-13225


ᐅ Tanyette Dewese, New York

Address: 861 Southern Blvd Bronx, NY 10459

Bankruptcy Case 12-10000-scc Overview: "The bankruptcy filing by Tanyette Dewese, undertaken in 01/01/2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-22 after liquidating assets."
Tanyette Dewese — New York, 12-10000


ᐅ George M Deyne, New York

Address: 2436 Marion Ave Bronx, NY 10458-5520

Bankruptcy Case 15-13063-scc Summary: "George M Deyne's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-11-18, led to asset liquidation, with the case closing in 2016-02-16."
George M Deyne — New York, 15-13063


ᐅ William Deynes, New York

Address: 1817 Story Ave Apt 3E Bronx, NY 10473

Bankruptcy Case 12-10784-jmp Summary: "In a Chapter 7 bankruptcy case, William Deynes from Bronx, NY, saw their proceedings start in 02/28/2012 and complete by June 2012, involving asset liquidation."
William Deynes — New York, 12-10784


ᐅ Christine D Dhanraj, New York

Address: 2446 Lyvere St Bronx, NY 10461

Bankruptcy Case 12-11089-jmp Overview: "Bronx, NY resident Christine D Dhanraj's 03.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2012."
Christine D Dhanraj — New York, 12-11089


ᐅ Mohamed Diakite, New York

Address: 2758 Woodhull Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-12334-alg: "Bronx, NY resident Mohamed Diakite's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Mohamed Diakite — New York, 12-12334


ᐅ Alassane Diallo, New York

Address: 683 E 232nd St Bronx, NY 10466-2903

Bankruptcy Case 16-11530-mew Overview: "The case of Alassane Diallo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alassane Diallo — New York, 16-11530


ᐅ Niagale Diallo, New York

Address: 232 E 165th St Apt 3A Bronx, NY 10456

Bankruptcy Case 11-12000-mg Summary: "Niagale Diallo's bankruptcy, initiated in 2011-04-29 and concluded by 2011-08-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niagale Diallo — New York, 11-12000-mg


ᐅ Zainabou Diallo, New York

Address: 1219 Elder Ave Apt 1 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 09-17303-smb: "In Bronx, NY, Zainabou Diallo filed for Chapter 7 bankruptcy in December 13, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-19."
Zainabou Diallo — New York, 09-17303


ᐅ Abdoulaye Diarrassouba, New York

Address: 2016 Marmion Ave Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-14055-mg: "Abdoulaye Diarrassouba's Chapter 7 bankruptcy, filed in Bronx, NY in 12.16.2013, led to asset liquidation, with the case closing in 2014-03-22."
Abdoulaye Diarrassouba — New York, 13-14055-mg


ᐅ Cecelia Dias, New York

Address: 3958 De Reimer Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-13416-jmp: "Cecelia Dias's Chapter 7 bankruptcy, filed in Bronx, NY in Aug 10, 2012, led to asset liquidation, with the case closing in 11/30/2012."
Cecelia Dias — New York, 12-13416


ᐅ Christopher Dias, New York

Address: 2972 Laconia Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-12852-scc: "Christopher Dias's bankruptcy, initiated in May 27, 2010 and concluded by 09/16/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Dias — New York, 10-12852


ᐅ Joseph Diawuo, New York

Address: 20 W Mosholu Pkwy S Apt 36D Bronx, NY 10468

Concise Description of Bankruptcy Case 10-11438-scc7: "The case of Joseph Diawuo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Diawuo — New York, 10-11438


ᐅ Angelica Diaz, New York

Address: 2116 Blackrock Ave # 3 Bronx, NY 10472-6202

Bankruptcy Case 14-12726-scc Overview: "The bankruptcy filing by Angelica Diaz, undertaken in 09.26.2014 in Bronx, NY under Chapter 7, concluded with discharge in 12.25.2014 after liquidating assets."
Angelica Diaz — New York, 14-12726


ᐅ Betty Diaz, New York

Address: 2085 Walton Ave Apt 4B Bronx, NY 10453-3423

Bankruptcy Case 14-11686-shl Summary: "The bankruptcy record of Betty Diaz from Bronx, NY, shows a Chapter 7 case filed in 06.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2014."
Betty Diaz — New York, 14-11686


ᐅ James Diaz, New York

Address: 3400 Paul Ave Apt 9J Bronx, NY 10468

Brief Overview of Bankruptcy Case 12-14515-alg: "James Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-11-06, led to asset liquidation, with the case closing in 02/10/2013."
James Diaz — New York, 12-14515


ᐅ Georgina Diaz, New York

Address: 164 Saint Anns Ave Apt 2H Bronx, NY 10454

Bankruptcy Case 13-10831-smb Summary: "In a Chapter 7 bankruptcy case, Georgina Diaz from Bronx, NY, saw her proceedings start in 03/20/2013 and complete by 06/24/2013, involving asset liquidation."
Georgina Diaz — New York, 13-10831


ᐅ Evelyn A Diaz, New York

Address: 4260 Katonah Ave Apt 2B Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 13-13439-brl: "The bankruptcy filing by Evelyn A Diaz, undertaken in Oct 23, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 2014-01-27 after liquidating assets."
Evelyn A Diaz — New York, 13-13439


ᐅ Alexa Diaz, New York

Address: 2311 Southern Blvd Apt 1607 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-14642-reg: "Alexa Diaz's bankruptcy, initiated in 08/31/2010 and concluded by 2010-12-21 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexa Diaz — New York, 10-14642


ᐅ Alexander Diaz, New York

Address: 1116 Hoe Ave Apt 5D Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-13344-scc: "Alexander Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in October 14, 2013, led to asset liquidation, with the case closing in 01/18/2014."
Alexander Diaz — New York, 13-13344


ᐅ Edwin Diaz, New York

Address: PO Box 490 Bronx, NY 10468

Bankruptcy Case 09-17285-smb Summary: "Edwin Diaz's bankruptcy, initiated in 12/12/2009 and concluded by March 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Diaz — New York, 09-17285


ᐅ Jorge Diaz, New York

Address: 1890 Andrews Ave Apt 5K Bronx, NY 10453

Concise Description of Bankruptcy Case 09-15861-reg7: "The bankruptcy filing by Jorge Diaz, undertaken in 2009-09-30 in Bronx, NY under Chapter 7, concluded with discharge in 01/04/2010 after liquidating assets."
Jorge Diaz — New York, 09-15861


ᐅ Gilbert Diaz, New York

Address: 2157 Holland Ave Apt 3J Bronx, NY 10462-1703

Snapshot of U.S. Bankruptcy Proceeding Case 15-13253-mg: "Bronx, NY resident Gilbert Diaz's 2015-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2016."
Gilbert Diaz — New York, 15-13253-mg


ᐅ Jose A Diaz, New York

Address: 1700 Harrison Ave Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-13138-smb: "In a Chapter 7 bankruptcy case, Jose A Diaz from Bronx, NY, saw their proceedings start in 2013-09-26 and complete by 2013-12-31, involving asset liquidation."
Jose A Diaz — New York, 13-13138


ᐅ Feliciana Diaz, New York

Address: 3000 Bronx Park E Apt 11H Bronx, NY 10467

Bankruptcy Case 12-11167-smb Summary: "In Bronx, NY, Feliciana Diaz filed for Chapter 7 bankruptcy in 03/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2012."
Feliciana Diaz — New York, 12-11167


ᐅ Jr Israel C Diaz, New York

Address: 2300 Sedgwick Ave Apt 5J Bronx, NY 10468-5743

Bankruptcy Case 07-13718-shl Overview: "Chapter 13 bankruptcy for Jr Israel C Diaz in Bronx, NY began in 2007-11-22, focusing on debt restructuring, concluding with plan fulfillment in Feb 25, 2013."
Jr Israel C Diaz — New York, 07-13718


ᐅ Gladys Diaz, New York

Address: PO Box 582 Bronx, NY 10451

Concise Description of Bankruptcy Case 10-15251-mg7: "Gladys Diaz's bankruptcy, initiated in October 2010 and concluded by 01.07.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Diaz — New York, 10-15251-mg


ᐅ Camary Diaz, New York

Address: 1133 Ogden Ave Apt 13Q Bronx, NY 10452-4308

Bankruptcy Case 16-11842-mg Summary: "Camary Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in June 25, 2016, led to asset liquidation, with the case closing in September 23, 2016."
Camary Diaz — New York, 16-11842-mg


ᐅ Jelissa Diaz, New York

Address: 2056 Newbold Ave # 2 Bronx, NY 10462

Bankruptcy Case 10-11232-reg Overview: "Jelissa Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in 03/10/2010, led to asset liquidation, with the case closing in 06/30/2010."
Jelissa Diaz — New York, 10-11232


ᐅ Jose D Diaz, New York

Address: 1049 Grand Concourse Apt 1A Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-10394-alg: "Jose D Diaz's bankruptcy, initiated in 2013-02-07 and concluded by May 14, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose D Diaz — New York, 13-10394


ᐅ Feliz Khrys Diaz, New York

Address: 2075 Mohegan Ave Apt 602 Bronx, NY 10460

Bankruptcy Case 10-16464-jmp Summary: "The bankruptcy record of Feliz Khrys Diaz from Bronx, NY, shows a Chapter 7 case filed in 2010-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2011."
Feliz Khrys Diaz — New York, 10-16464


ᐅ Fermin Elsa Yocelyn Diaz, New York

Address: 1054 Rev James A Polite Ave Apt 3 Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 12-14849-scc: "Fermin Elsa Yocelyn Diaz's bankruptcy, initiated in December 2012 and concluded by Mar 17, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fermin Elsa Yocelyn Diaz — New York, 12-14849


ᐅ Jr Luis R Diaz, New York

Address: 2575 Jerome Ave Apt 3N Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 12-12861-jmp: "The bankruptcy filing by Jr Luis R Diaz, undertaken in 2012-07-07 in Bronx, NY under Chapter 7, concluded with discharge in Oct 27, 2012 after liquidating assets."
Jr Luis R Diaz — New York, 12-12861


ᐅ Luis Diaz, New York

Address: 1455 Walton Ave Apt 2J Bronx, NY 10452-6530

Concise Description of Bankruptcy Case 15-10540-mg7: "In Bronx, NY, Luis Diaz filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2015."
Luis Diaz — New York, 15-10540-mg


ᐅ Mercedes Rosa Diaz, New York

Address: 927 E 231st St Bronx, NY 10466-4607

Brief Overview of Bankruptcy Case 14-10984-mdc: "In Bronx, NY, Mercedes Rosa Diaz filed for Chapter 7 bankruptcy in 2014-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2014."
Mercedes Rosa Diaz — New York, 14-10984


ᐅ Luisa Diaz, New York

Address: 1239 Franklin Ave Apt 1B Bronx, NY 10456

Bankruptcy Case 10-14217-reg Summary: "In Bronx, NY, Luisa Diaz filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Luisa Diaz — New York, 10-14217


ᐅ Ariza Luz Diaz, New York

Address: 2530 Independence Ave Apt 6E Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-15483-jmp: "Bronx, NY resident Ariza Luz Diaz's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Ariza Luz Diaz — New York, 10-15483


ᐅ Michael J Diaz, New York

Address: 1274 Lafayette Ave Apt 3E Bronx, NY 10474

Brief Overview of Bankruptcy Case 11-10028-reg: "Michael J Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in January 5, 2011, led to asset liquidation, with the case closing in 2011-04-14."
Michael J Diaz — New York, 11-10028


ᐅ Cristian Diaz, New York

Address: 3510 Bainbridge Ave Apt 4D Bronx, NY 10467

Concise Description of Bankruptcy Case 10-15210-jmp7: "The bankruptcy filing by Cristian Diaz, undertaken in 10.02.2010 in Bronx, NY under Chapter 7, concluded with discharge in Jan 22, 2011 after liquidating assets."
Cristian Diaz — New York, 10-15210


ᐅ Dennise Diaz, New York

Address: 3426 Dekalb Ave Apt 6B Bronx, NY 10467

Concise Description of Bankruptcy Case 10-11310-alg7: "Bronx, NY resident Dennise Diaz's Mar 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2010."
Dennise Diaz — New York, 10-11310


ᐅ Jr Roberto Antonio Diaz, New York

Address: 15 Featherbed Ln Apt 8F Bronx, NY 10452

Bankruptcy Case 12-14286-smb Overview: "The bankruptcy record of Jr Roberto Antonio Diaz from Bronx, NY, shows a Chapter 7 case filed in 10.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.22.2013."
Jr Roberto Antonio Diaz — New York, 12-14286


ᐅ Leandro Diaz, New York

Address: 2324 Morris Ave Apt 1D Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-15422-reg: "The case of Leandro Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leandro Diaz — New York, 10-15422


ᐅ Grace Diaz, New York

Address: 100 Debs Pl Bronx, NY 10475-2502

Snapshot of U.S. Bankruptcy Proceeding Case 15-10669-mew: "The case of Grace Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace Diaz — New York, 15-10669


ᐅ Flores Yanet Diaz, New York

Address: 1995 Sedgwick Ave Apt 4F Bronx, NY 10453-2728

Bankruptcy Case 14-13136-shl Summary: "In Bronx, NY, Flores Yanet Diaz filed for Chapter 7 bankruptcy in November 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-11."
Flores Yanet Diaz — New York, 14-13136


ᐅ Lynn Diaz, New York

Address: 676 E 141st St Apt 6D Bronx, NY 10454

Concise Description of Bankruptcy Case 09-16310-ajg7: "In Bronx, NY, Lynn Diaz filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Lynn Diaz — New York, 09-16310


ᐅ Francia M Diaz, New York

Address: 30 Richman Plz Apt 7B Bronx, NY 10453

Brief Overview of Bankruptcy Case 12-12555-alg: "The case of Francia M Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francia M Diaz — New York, 12-12555


ᐅ Greylis Yorley Diaz, New York

Address: 2300 Bronx Park E Apt 5B Bronx, NY 10467-7543

Bankruptcy Case 16-11913-scc Overview: "Bronx, NY resident Greylis Yorley Diaz's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Greylis Yorley Diaz — New York, 16-11913


ᐅ Ana A Diaz, New York

Address: 3279 Hull Ave Apt 8 Bronx, NY 10467-3353

Bankruptcy Case 15-10074-jlg Overview: "Ana A Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-01-15, led to asset liquidation, with the case closing in 04.15.2015."
Ana A Diaz — New York, 15-10074


ᐅ Gricelda Diaz, New York

Address: 2325 University Ave Apt 5B Bronx, NY 10468-6158

Concise Description of Bankruptcy Case 2014-10932-reg7: "The case of Gricelda Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gricelda Diaz — New York, 2014-10932


ᐅ Francisco A Diaz, New York

Address: 1029 Kelly St Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 11-13147-reg: "The bankruptcy filing by Francisco A Diaz, undertaken in Jun 30, 2011 in Bronx, NY under Chapter 7, concluded with discharge in Oct 20, 2011 after liquidating assets."
Francisco A Diaz — New York, 11-13147


ᐅ Ines Diaz, New York

Address: 3125 Park Ave Apt 11B Bronx, NY 10451

Concise Description of Bankruptcy Case 10-15563-shl7: "The case of Ines Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ines Diaz — New York, 10-15563


ᐅ Magdiel Diaz, New York

Address: 1575 Vyse Ave Apt 3A Bronx, NY 10460-5946

Snapshot of U.S. Bankruptcy Proceeding Case 15-11849-scc: "In Bronx, NY, Magdiel Diaz filed for Chapter 7 bankruptcy in July 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2015."
Magdiel Diaz — New York, 15-11849


ᐅ Irene Diaz, New York

Address: 100 Bellamy Loop Apt 6F Bronx, NY 10475

Bankruptcy Case 09-16890-jmp Overview: "Irene Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 19, 2009, led to asset liquidation, with the case closing in 2010-02-17."
Irene Diaz — New York, 09-16890


ᐅ Daisy M Diaz, New York

Address: 2010 Powell Ave Apt 4F Bronx, NY 10472

Concise Description of Bankruptcy Case 13-10365-scc7: "In a Chapter 7 bankruptcy case, Daisy M Diaz from Bronx, NY, saw her proceedings start in February 5, 2013 and complete by 2013-05-12, involving asset liquidation."
Daisy M Diaz — New York, 13-10365


ᐅ Maritere Diaz, New York

Address: 3250 Barker Ave Apt 3 Bronx, NY 10467-6386

Concise Description of Bankruptcy Case 15-11812-smb7: "In a Chapter 7 bankruptcy case, Maritere Diaz from Bronx, NY, saw their proceedings start in July 10, 2015 and complete by 2015-10-08, involving asset liquidation."
Maritere Diaz — New York, 15-11812


ᐅ Dionicio Diaz, New York

Address: 3044 Kingsbridge Ave Bronx, NY 10463

Bankruptcy Case 09-17173-scc Overview: "Bronx, NY resident Dionicio Diaz's 12/07/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2010."
Dionicio Diaz — New York, 09-17173


ᐅ Dana Diaz, New York

Address: 3095 Glennon Pl Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 13-12527-mg: "Dana Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in 08/01/2013, led to asset liquidation, with the case closing in Nov 5, 2013."
Dana Diaz — New York, 13-12527-mg


ᐅ Carmen L Diaz, New York

Address: 3410 Paul Ave Apt 13R Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-15625-reg: "The bankruptcy record of Carmen L Diaz from Bronx, NY, shows a Chapter 7 case filed in Dec 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-22."
Carmen L Diaz — New York, 11-15625


ᐅ Domingo A Diaz, New York

Address: 2285 University Ave Apt F Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-13786-scc: "Domingo A Diaz's bankruptcy, initiated in 11/21/2013 and concluded by 02/25/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domingo A Diaz — New York, 13-13786


ᐅ Isaias Diaz, New York

Address: 1185 Fulton Ave Apt 2H Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-16739-alg: "The bankruptcy filing by Isaias Diaz, undertaken in 12.22.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-04-13 after liquidating assets."
Isaias Diaz — New York, 10-16739


ᐅ Joanna Diaz, New York

Address: 1150 Intervale Ave Apt 2H Bronx, NY 10459

Bankruptcy Case 09-16170-pcb Overview: "The bankruptcy filing by Joanna Diaz, undertaken in 2009-10-15 in Bronx, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Joanna Diaz — New York, 09-16170


ᐅ Manuel Diaz, New York

Address: 215 Bush St Bsmt Bronx, NY 10457-3900

Concise Description of Bankruptcy Case 15-10105-smb7: "Manuel Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in January 21, 2015, led to asset liquidation, with the case closing in April 21, 2015."
Manuel Diaz — New York, 15-10105


ᐅ Carmen Diaz, New York

Address: 730 E 166th St Apt 7E Bronx, NY 10456

Concise Description of Bankruptcy Case 10-14964-shl7: "The bankruptcy filing by Carmen Diaz, undertaken in Sep 22, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-01-12 after liquidating assets."
Carmen Diaz — New York, 10-14964


ᐅ Linette Diaz, New York

Address: 3995 Hillman Ave Apt 1A Bronx, NY 10463-3034

Brief Overview of Bankruptcy Case 16-10122-scc: "Linette Diaz's bankruptcy, initiated in 01.19.2016 and concluded by April 18, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linette Diaz — New York, 16-10122


ᐅ Daniel Diaz, New York

Address: 1933 Vyse Ave Apt 3 Bronx, NY 10460

Bankruptcy Case 11-11954-smb Overview: "Bronx, NY resident Daniel Diaz's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Daniel Diaz — New York, 11-11954


ᐅ Erick Diaz, New York

Address: 281 E 153rd St Apt 5H Bronx, NY 10451

Concise Description of Bankruptcy Case 10-11875-reg7: "The bankruptcy record of Erick Diaz from Bronx, NY, shows a Chapter 7 case filed in 2010-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2010."
Erick Diaz — New York, 10-11875


ᐅ Juan Diaz, New York

Address: 225 E 149th St Bronx, NY 10451

Bankruptcy Case 11-10035-alg Summary: "Juan Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in December 2010, led to asset liquidation, with the case closing in 2011-04-21."
Juan Diaz — New York, 11-10035


ᐅ Marcos Diaz, New York

Address: 2259 Walton Ave Bronx, NY 10453

Brief Overview of Bankruptcy Case 10-14111-mg: "The bankruptcy filing by Marcos Diaz, undertaken in 07.29.2010 in Bronx, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Marcos Diaz — New York, 10-14111-mg


ᐅ Ivelisse Diaz, New York

Address: 50 E 168th St Apt 710 Bronx, NY 10452

Bankruptcy Case 10-10932-jmp Summary: "The bankruptcy filing by Ivelisse Diaz, undertaken in 2010-02-22 in Bronx, NY under Chapter 7, concluded with discharge in June 14, 2010 after liquidating assets."
Ivelisse Diaz — New York, 10-10932


ᐅ Eddie Diaz, New York

Address: 525 W 235th St Apt 6F Bronx, NY 10463

Concise Description of Bankruptcy Case 10-16519-ajg7: "Eddie Diaz's Chapter 7 bankruptcy, filed in Bronx, NY in 12.09.2010, led to asset liquidation, with the case closing in 2011-03-31."
Eddie Diaz — New York, 10-16519


ᐅ Ernesto Diaz, New York

Address: 2114 Bryant Ave Apt 5F Bronx, NY 10460

Bankruptcy Case 10-11216-smb Overview: "The bankruptcy filing by Ernesto Diaz, undertaken in March 9, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 06.29.2010 after liquidating assets."
Ernesto Diaz — New York, 10-11216


ᐅ Angel Luis Diaz, New York

Address: 1844 Wallace Ave Apt 2 Bronx, NY 10462-3614

Brief Overview of Bankruptcy Case 2014-11286-rg: "In Bronx, NY, Angel Luis Diaz filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Angel Luis Diaz — New York, 2014-11286-rg


ᐅ Gabriel Enehidel Diaz, New York

Address: 721 Faile St Apt 4C Bronx, NY 10474

Brief Overview of Bankruptcy Case 11-15063-alg: "The case of Gabriel Enehidel Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Enehidel Diaz — New York, 11-15063


ᐅ Mirian Diaz, New York

Address: 1167 Fox St Apt 3 Bronx, NY 10459

Concise Description of Bankruptcy Case 10-14959-shl7: "The case of Mirian Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirian Diaz — New York, 10-14959


ᐅ Jose Ramon Diaz, New York

Address: 300 Reservoir Pl Apt 1E Bronx, NY 10467

Concise Description of Bankruptcy Case 13-10279-mg7: "The case of Jose Ramon Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ramon Diaz — New York, 13-10279-mg


ᐅ Angel Diaz, New York

Address: 180 E 163rd St Apt 5H Bronx, NY 10451

Concise Description of Bankruptcy Case 10-12091-scc7: "Angel Diaz's bankruptcy, initiated in April 2010 and concluded by 08.10.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Diaz — New York, 10-12091


ᐅ Bernarda Diaz, New York

Address: 2082 Crotona Pkwy Apt 5B Bronx, NY 10460-1570

Bankruptcy Case 14-10480-smb Overview: "The case of Bernarda Diaz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernarda Diaz — New York, 14-10480


ᐅ Maria A Diaz, New York

Address: 133 Elliot Pl Apt 2A Bronx, NY 10452-7210

Bankruptcy Case 14-13057-shl Overview: "Bronx, NY resident Maria A Diaz's 11.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-04."
Maria A Diaz — New York, 14-13057


ᐅ Monica A Diaz, New York

Address: 1571 Fulton Ave Apt 1A Bronx, NY 10457-8230

Bankruptcy Case 16-11650-smb Summary: "The bankruptcy record of Monica A Diaz from Bronx, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-02."
Monica A Diaz — New York, 16-11650


ᐅ Hector Diaz, New York

Address: 1050 Longfellow Ave Apt 4B Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 10-10608-reg: "Hector Diaz's bankruptcy, initiated in February 2, 2010 and concluded by May 9, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Diaz — New York, 10-10608


ᐅ Alcides Diaz, New York

Address: 253 E 142nd St Apt 4S Bronx, NY 10451-5944

Bankruptcy Case 15-11188-shl Overview: "Alcides Diaz's bankruptcy, initiated in 05/07/2015 and concluded by 08.05.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alcides Diaz — New York, 15-11188