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 Mark Luczaj, New York

Address: PO Box 670880 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48581-ess: "The case of Mark Luczaj in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Luczaj — New York, 1-10-48581


ᐅ Eddin Lugo, New York

Address: 2010 Powell Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 10-15405-mg7: "The bankruptcy record of Eddin Lugo from Bronx, NY, shows a Chapter 7 case filed in 2010-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-05."
Eddin Lugo — New York, 10-15405-mg


ᐅ Luis M Lugo, New York

Address: 2116 Honeywell Ave Apt 1 Bronx, NY 10460

Concise Description of Bankruptcy Case 12-10950-alg7: "Bronx, NY resident Luis M Lugo's Mar 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2012."
Luis M Lugo — New York, 12-10950


ᐅ Xiomara A Lugo, New York

Address: 3225 Kingsbridge Ave Bronx, NY 10463-5514

Bankruptcy Case 14-10631-shl Overview: "Xiomara A Lugo's Chapter 7 bankruptcy, filed in Bronx, NY in Mar 13, 2014, led to asset liquidation, with the case closing in 06/11/2014."
Xiomara A Lugo — New York, 14-10631


ᐅ Enrique Lugo, New York

Address: 1465 Washington Ave Apt 7H Bronx, NY 10456

Brief Overview of Bankruptcy Case 09-17152-jmp: "In a Chapter 7 bankruptcy case, Enrique Lugo from Bronx, NY, saw his proceedings start in 2009-12-06 and complete by 2010-03-11, involving asset liquidation."
Enrique Lugo — New York, 09-17152


ᐅ Maria S Lugo, New York

Address: 3225 Kingsbridge Ave Bronx, NY 10463-5514

Bankruptcy Case 14-10629-rg Summary: "The bankruptcy filing by Maria S Lugo, undertaken in Mar 13, 2014 in Bronx, NY under Chapter 7, concluded with discharge in June 11, 2014 after liquidating assets."
Maria S Lugo — New York, 14-10629-rg


ᐅ Felix Lugo, New York

Address: 3195 Decatur Ave Apt Bb Bronx, NY 10467-4252

Concise Description of Bankruptcy Case 2014-12325-rg7: "In Bronx, NY, Felix Lugo filed for Chapter 7 bankruptcy in Aug 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2014."
Felix Lugo — New York, 2014-12325-rg


ᐅ Martinez Denise Lugo, New York

Address: 2001 Story Ave Apt 5B Bronx, NY 10473

Bankruptcy Case 10-10368-brl Overview: "In a Chapter 7 bankruptcy case, Martinez Denise Lugo from Bronx, NY, saw her proceedings start in 2010-01-20 and complete by 04.29.2010, involving asset liquidation."
Martinez Denise Lugo — New York, 10-10368


ᐅ Glennys S Lugo, New York

Address: 1135 Evergreen Ave Apt 2E Bronx, NY 10472

Bankruptcy Case 13-10862-jmp Summary: "The bankruptcy filing by Glennys S Lugo, undertaken in March 2013 in Bronx, NY under Chapter 7, concluded with discharge in 06.27.2013 after liquidating assets."
Glennys S Lugo — New York, 13-10862


ᐅ Angel Ramos Lugo, New York

Address: 1838 Vyse Ave Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-13434-mg: "Bronx, NY resident Angel Ramos Lugo's 07/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Angel Ramos Lugo — New York, 11-13434-mg


ᐅ Pedro Lugo, New York

Address: 1491 Watson Ave Apt 6A Bronx, NY 10472

Bankruptcy Case 11-13069-mg Overview: "The case of Pedro Lugo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Lugo — New York, 11-13069-mg


ᐅ Antonia Lugo, New York

Address: 1001 Bryant Ave Apt 3A Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-10803-reg: "In a Chapter 7 bankruptcy case, Antonia Lugo from Bronx, NY, saw their proceedings start in February 2011 and complete by 06.17.2011, involving asset liquidation."
Antonia Lugo — New York, 11-10803


ᐅ Pichardo Zaida A Lugo, New York

Address: 3 Gabriel Dr Bronx, NY 10469

Bankruptcy Case 11-12701-ajg Summary: "Bronx, NY resident Pichardo Zaida A Lugo's Jun 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Pichardo Zaida A Lugo — New York, 11-12701


ᐅ Auria Lugo, New York

Address: 810 E 152nd St Apt 212 Bronx, NY 10455-2357

Bankruptcy Case 15-13226-smb Overview: "In a Chapter 7 bankruptcy case, Auria Lugo from Bronx, NY, saw their proceedings start in December 2, 2015 and complete by 03/01/2016, involving asset liquidation."
Auria Lugo — New York, 15-13226


ᐅ Robert L Lugo, New York

Address: 1650 Metropolitan Ave Apt 12D Bronx, NY 10462-6927

Brief Overview of Bankruptcy Case 14-11644-smb: "Bronx, NY resident Robert L Lugo's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
Robert L Lugo — New York, 14-11644


ᐅ Charlie Lugo, New York

Address: 982 Avenue Saint John Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-13210-brl: "The case of Charlie Lugo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlie Lugo — New York, 13-13210


ᐅ Malgorzata Lukasinska, New York

Address: 1123 White Plains Rd Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-15015-mg: "The bankruptcy filing by Malgorzata Lukasinska, undertaken in September 23, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-01-13 after liquidating assets."
Malgorzata Lukasinska — New York, 10-15015-mg


ᐅ Anton Lulgiuraj, New York

Address: 211 E 233rd St Bronx, NY 10470-2201

Snapshot of U.S. Bankruptcy Proceeding Case 15-11127-smb: "In a Chapter 7 bankruptcy case, Anton Lulgiuraj from Bronx, NY, saw his proceedings start in April 30, 2015 and complete by 07/29/2015, involving asset liquidation."
Anton Lulgiuraj — New York, 15-11127


ᐅ Marisol Luna, New York

Address: 1990 Clinton Ave Bronx, NY 10457

Bankruptcy Case 13-13144-smb Summary: "Bronx, NY resident Marisol Luna's 09/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Marisol Luna — New York, 13-13144


ᐅ Martha M Luna, New York

Address: 2035 Saint Paul Ave Bronx, NY 10461-3905

Concise Description of Bankruptcy Case 16-10671-scc7: "In Bronx, NY, Martha M Luna filed for Chapter 7 bankruptcy in 2016-03-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-20."
Martha M Luna — New York, 16-10671


ᐅ Winton Luna, New York

Address: 1236 Saint Lawrence Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-11910-jmp: "Winton Luna's bankruptcy, initiated in 04/26/2011 and concluded by August 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winton Luna — New York, 11-11910


ᐅ Rita Luna, New York

Address: 115 Marcy Pl Apt 2B Bronx, NY 10452-7468

Bankruptcy Case 16-11639-scc Summary: "Rita Luna's bankruptcy, initiated in 06.02.2016 and concluded by Aug 31, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Luna — New York, 16-11639


ᐅ Dioisy Luna, New York

Address: 1700 Harrison Ave Apt 4H Bronx, NY 10453-7087

Concise Description of Bankruptcy Case 16-11655-mew7: "The bankruptcy record of Dioisy Luna from Bronx, NY, shows a Chapter 7 case filed in Jun 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Dioisy Luna — New York, 16-11655


ᐅ Angel Luna, New York

Address: 1010 E 178th St Apt 7F Bronx, NY 10460

Brief Overview of Bankruptcy Case 09-17264-reg: "The bankruptcy record of Angel Luna from Bronx, NY, shows a Chapter 7 case filed in Dec 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2010."
Angel Luna — New York, 09-17264


ᐅ Enmanuel M Luna, New York

Address: 1725 Andrews Ave Apt 1G Bronx, NY 10453

Concise Description of Bankruptcy Case 12-11022-smb7: "Bronx, NY resident Enmanuel M Luna's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 4, 2012."
Enmanuel M Luna — New York, 12-11022


ᐅ Saulio M Luna, New York

Address: 3425 Tibbett Ave Bronx, NY 10463-3708

Brief Overview of Bankruptcy Case 14-11742-reg: "In Bronx, NY, Saulio M Luna filed for Chapter 7 bankruptcy in June 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/04/2014."
Saulio M Luna — New York, 14-11742


ᐅ Luis Rafael Luna, New York

Address: 3071 Park Ave Apt 7E Bronx, NY 10451

Bankruptcy Case 13-11126-jmp Overview: "In a Chapter 7 bankruptcy case, Luis Rafael Luna from Bronx, NY, saw his proceedings start in April 11, 2013 and complete by 2013-07-11, involving asset liquidation."
Luis Rafael Luna — New York, 13-11126


ᐅ Oxana Luna, New York

Address: 4064 Bronx Blvd Apt 37 Bronx, NY 10466-3423

Bankruptcy Case 16-10770-mew Overview: "Bronx, NY resident Oxana Luna's March 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.27.2016."
Oxana Luna — New York, 16-10770


ᐅ Maite E Luna, New York

Address: 2076 Wallace Ave Apt 717 Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-13292-mg: "Maite E Luna's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-10-09, led to asset liquidation, with the case closing in 2014-01-13."
Maite E Luna — New York, 13-13292-mg


ᐅ Calixta Luna, New York

Address: 1421 Grand Concourse Apt 1F Bronx, NY 10452-6763

Bankruptcy Case 2014-11335-reg Summary: "The case of Calixta Luna in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calixta Luna — New York, 2014-11335


ᐅ Pedro R Luna, New York

Address: 1010 E 178th St Apt 6 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-15222-smb: "Pedro R Luna's bankruptcy, initiated in November 2011 and concluded by 2012-03-01 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro R Luna — New York, 11-15222


ᐅ Francisco J Luna, New York

Address: 3540 Rochambeau Ave Apt 6G Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-13472-alg: "Francisco J Luna's Chapter 7 bankruptcy, filed in Bronx, NY in October 25, 2013, led to asset liquidation, with the case closing in January 2014."
Francisco J Luna — New York, 13-13472


ᐅ Marcus Luna, New York

Address: 820 Colgate Ave Apt 1I Bronx, NY 10473-4821

Brief Overview of Bankruptcy Case 16-10633-smb: "In a Chapter 7 bankruptcy case, Marcus Luna from Bronx, NY, saw his proceedings start in March 17, 2016 and complete by June 2016, involving asset liquidation."
Marcus Luna — New York, 16-10633


ᐅ Carmen Esmerda Luna, New York

Address: 1655 Undercliff Ave Apt 16H Bronx, NY 10453-7166

Snapshot of U.S. Bankruptcy Proceeding Case 15-11897-scc: "Carmen Esmerda Luna's bankruptcy, initiated in Jul 23, 2015 and concluded by October 21, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Esmerda Luna — New York, 15-11897


ᐅ Rafael Luna, New York

Address: 4064 Bronx Blvd Apt 37 Bronx, NY 10466-3423

Bankruptcy Case 16-10770-mew Summary: "The case of Rafael Luna in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Luna — New York, 16-10770


ᐅ Leverne Lundie, New York

Address: 100 Erskine Pl Apt 15A Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-15560-smb: "In Bronx, NY, Leverne Lundie filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Leverne Lundie — New York, 10-15560


ᐅ Howard Luong, New York

Address: 271 E Kingsbridge Rd Apt 8E Bronx, NY 10458

Concise Description of Bankruptcy Case 12-14098-brl7: "The case of Howard Luong in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Luong — New York, 12-14098


ᐅ Robert Lupo, New York

Address: 1825 Matthews Ave # 3 Bronx, NY 10462-3610

Brief Overview of Bankruptcy Case 10-13997-shl: "Robert Lupo, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in 2010-07-26, culminating in its successful completion by 07.22.2013."
Robert Lupo — New York, 10-13997


ᐅ Lidia Luzon, New York

Address: 25 E 193rd St Apt W33 Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-13087-alg: "Bronx, NY resident Lidia Luzon's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Lidia Luzon — New York, 10-13087


ᐅ Dennis Lyn, New York

Address: 1519 Metropolitan Ave Apt 7D Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-16052-reg: "In Bronx, NY, Dennis Lyn filed for Chapter 7 bankruptcy in 11/13/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2011."
Dennis Lyn — New York, 10-16052


ᐅ Earl J Lynah, New York

Address: 2744 Bouck Ave Bronx, NY 10469

Bankruptcy Case 13-11860-reg Summary: "The case of Earl J Lynah in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl J Lynah — New York, 13-11860


ᐅ Marcia Maxine Lynch, New York

Address: 1550 Longfellow Ave # 8 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-11819-reg: "In a Chapter 7 bankruptcy case, Marcia Maxine Lynch from Bronx, NY, saw her proceedings start in 05/31/2013 and complete by 09.04.2013, involving asset liquidation."
Marcia Maxine Lynch — New York, 13-11819


ᐅ Scrubb Patricia Patsy Lynch, New York

Address: 1670 Seward Ave Apt 1D Bronx, NY 10473

Bankruptcy Case 11-12320-shl Overview: "Bronx, NY resident Scrubb Patricia Patsy Lynch's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2011."
Scrubb Patricia Patsy Lynch — New York, 11-12320


ᐅ Vivian Lynette, New York

Address: 780 Concourse Vlg W Apt 21D Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 10-13495-mg: "Vivian Lynette's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-06-30, led to asset liquidation, with the case closing in 2010-10-20."
Vivian Lynette — New York, 10-13495-mg


ᐅ Carmen H Lynn, New York

Address: 2 W Farms Square Plz Apt 1D Bronx, NY 10460

Bankruptcy Case 13-12583-jmp Overview: "The bankruptcy filing by Carmen H Lynn, undertaken in 08.07.2013 in Bronx, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Carmen H Lynn — New York, 13-12583


ᐅ Andrea Lyon, New York

Address: PO Box 76 Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 13-10631-alg: "The case of Andrea Lyon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Lyon — New York, 13-10631


ᐅ Brian Lyons, New York

Address: 780 Saint Anns Ave Apt 4G Bronx, NY 10456-7797

Brief Overview of Bankruptcy Case 16-10476-shl: "Bronx, NY resident Brian Lyons's Feb 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.28.2016."
Brian Lyons — New York, 16-10476


ᐅ Crystal Lyons, New York

Address: 780 Saint Anns Ave Apt 4G Bronx, NY 10456-7797

Snapshot of U.S. Bankruptcy Proceeding Case 16-10476-shl: "Bronx, NY resident Crystal Lyons's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2016."
Crystal Lyons — New York, 16-10476


ᐅ Dennis Donovan Lyons, New York

Address: 2585 Grand Concourse Bronx, NY 10468-4457

Bankruptcy Case 16-10135-mew Summary: "The case of Dennis Donovan Lyons in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Donovan Lyons — New York, 16-10135


ᐅ Andrei Lytkine, New York

Address: 255 Fieldston Ter Apt 3D Bronx, NY 10471-3024

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12633-rg: "Bronx, NY resident Andrei Lytkine's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2014."
Andrei Lytkine — New York, 2014-12633-rg


ᐅ Silvera Richard M, New York

Address: 751 Bartholdi St Apt 2F Bronx, NY 10467

Bankruptcy Case 10-15718-mg Overview: "In a Chapter 7 bankruptcy case, Silvera Richard M from Bronx, NY, saw their proceedings start in October 31, 2010 and complete by 2011-02-20, involving asset liquidation."
Silvera Richard M — New York, 10-15718-mg


ᐅ Orlando M Mabbayad, New York

Address: 245 E 149th St Apt 10D Bronx, NY 10451

Bankruptcy Case 11-12202-shl Summary: "The case of Orlando M Mabbayad in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Orlando M Mabbayad — New York, 11-12202


ᐅ Juan Macancela, New York

Address: 2435 Devoe Ter Apt 3E Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 10-13666-smb: "In Bronx, NY, Juan Macancela filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by Nov 1, 2010."
Juan Macancela — New York, 10-13666


ᐅ Marcelo Macedo, New York

Address: 166 Brown Pl Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 10-15045-alg: "The case of Marcelo Macedo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo Macedo — New York, 10-15045


ᐅ Angel L Machuca, New York

Address: 838 Hunts Point Ave Bronx, NY 10474

Concise Description of Bankruptcy Case 13-13385-scc7: "In a Chapter 7 bankruptcy case, Angel L Machuca from Bronx, NY, saw their proceedings start in 2013-10-18 and complete by Jan 22, 2014, involving asset liquidation."
Angel L Machuca — New York, 13-13385


ᐅ Rosa Macias, New York

Address: 3411 Riverdale Ave Bronx, NY 10463

Bankruptcy Case 10-10443-alg Overview: "Bronx, NY resident Rosa Macias's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2010."
Rosa Macias — New York, 10-10443


ᐅ Jamika Mack, New York

Address: 1579 Metropolitan Ave Apt 1G Bronx, NY 10462

Concise Description of Bankruptcy Case 10-10775-alg7: "The bankruptcy filing by Jamika Mack, undertaken in 2010-02-11 in Bronx, NY under Chapter 7, concluded with discharge in 2010-06-03 after liquidating assets."
Jamika Mack — New York, 10-10775


ᐅ Mae F Mack, New York

Address: 488 E 163rd St Apt 8B Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 13-13276-alg: "The bankruptcy record of Mae F Mack from Bronx, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2014."
Mae F Mack — New York, 13-13276


ᐅ Mary Ellen Mack, New York

Address: 1320 Sheridan Ave Apt 4D Bronx, NY 10456

Brief Overview of Bankruptcy Case 11-13592-alg: "Bronx, NY resident Mary Ellen Mack's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2011."
Mary Ellen Mack — New York, 11-13592


ᐅ Roweena C Mackay, New York

Address: 2438 Morris Ave Apt 2E Bronx, NY 10468

Bankruptcy Case 11-13894-reg Overview: "The bankruptcy filing by Roweena C Mackay, undertaken in August 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-12-05 after liquidating assets."
Roweena C Mackay — New York, 11-13894


ᐅ Gladys Mackenzie, New York

Address: 1959 Mcgraw Ave Apt 5G Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12473-smb: "The bankruptcy filing by Gladys Mackenzie, undertaken in Jul 30, 2013 in Bronx, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Gladys Mackenzie — New York, 13-12473


ᐅ Jr Alfred Macli, New York

Address: 1360 Crosby Ave Bronx, NY 10461

Bankruptcy Case 10-14531-ajg Summary: "Jr Alfred Macli's bankruptcy, initiated in 2010-08-25 and concluded by 12/15/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Alfred Macli — New York, 10-14531


ᐅ Lee A Maddalone, New York

Address: 1412 Gillespie Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 13-10468-jmp7: "Lee A Maddalone's Chapter 7 bankruptcy, filed in Bronx, NY in February 15, 2013, led to asset liquidation, with the case closing in May 22, 2013."
Lee A Maddalone — New York, 13-10468


ᐅ Tiffonie Monia Madden, New York

Address: 1352 Clay Ave Apt 3 Bronx, NY 10456-1701

Snapshot of U.S. Bankruptcy Proceeding Case 16-10888-mg: "In Bronx, NY, Tiffonie Monia Madden filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Tiffonie Monia Madden — New York, 16-10888-mg


ᐅ Tisha Y Maddox, New York

Address: 3300 Palmer Ave Apt 106 Bronx, NY 10475

Concise Description of Bankruptcy Case 13-11041-alg7: "Tisha Y Maddox's bankruptcy, initiated in April 4, 2013 and concluded by 2013-07-09 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tisha Y Maddox — New York, 13-11041


ᐅ Michael L Maddox, New York

Address: 1123 Ellsworth Ave Bronx, NY 10465

Bankruptcy Case 12-10310-smb Summary: "Michael L Maddox's bankruptcy, initiated in 01/26/2012 and concluded by May 17, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Maddox — New York, 12-10310


ᐅ Judith Madera, New York

Address: 2544 Valentine Ave Apt S24 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-12367-smb: "The bankruptcy filing by Judith Madera, undertaken in 2010-04-30 in Bronx, NY under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Judith Madera — New York, 10-12367


ᐅ Lissette Madera, New York

Address: 2265 Grand Ave Apt 1C Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-12667-shl: "The bankruptcy filing by Lissette Madera, undertaken in June 2, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Lissette Madera — New York, 11-12667


ᐅ Olga A Madera, New York

Address: 1434 Ogden Ave Apt 6P Bronx, NY 10452-2344

Bankruptcy Case 2014-12026-rg Summary: "In Bronx, NY, Olga A Madera filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-07."
Olga A Madera — New York, 2014-12026-rg


ᐅ Rainiero Madera, New York

Address: 1117 Manor Ave Apt 2C Bronx, NY 10472-3905

Bankruptcy Case 15-11709-reg Overview: "Rainiero Madera's Chapter 7 bankruptcy, filed in Bronx, NY in June 29, 2015, led to asset liquidation, with the case closing in 09/27/2015."
Rainiero Madera — New York, 15-11709


ᐅ Carmen Madera, New York

Address: 1480 Washington Ave Apt 5A Bronx, NY 10456

Brief Overview of Bankruptcy Case 09-17545-alg: "In a Chapter 7 bankruptcy case, Carmen Madera from Bronx, NY, saw their proceedings start in 2009-12-22 and complete by April 2010, involving asset liquidation."
Carmen Madera — New York, 09-17545


ᐅ Geatanina Madio, New York

Address: 2916 Greene Pl Bronx, NY 10465-2107

Concise Description of Bankruptcy Case 16-11269-mkv7: "Geatanina Madio's Chapter 7 bankruptcy, filed in Bronx, NY in 05.03.2016, led to asset liquidation, with the case closing in 2016-08-01."
Geatanina Madio — New York, 16-11269


ᐅ Renee Cheval Madison, New York

Address: 1120 College Ave Apt 1B Bronx, NY 10456

Bankruptcy Case 11-12057-jmp Summary: "The case of Renee Cheval Madison in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Cheval Madison — New York, 11-12057


ᐅ Audrey Madison, New York

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

Brief Overview of Bankruptcy Case 13-11706-smb: "Audrey Madison's bankruptcy, initiated in 05/24/2013 and concluded by 2013-08-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Madison — New York, 13-11706


ᐅ Larry B Madison, New York

Address: 750 E 179th St Apt 16D Bronx, NY 10457

Concise Description of Bankruptcy Case 13-12961-scc7: "Bronx, NY resident Larry B Madison's Sep 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Larry B Madison — New York, 13-12961


ᐅ Denise Mafes, New York

Address: 862 E 232nd St Bronx, NY 10466-4410

Concise Description of Bankruptcy Case 15-12477-jlg7: "Denise Mafes's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 3, 2015, led to asset liquidation, with the case closing in 12/02/2015."
Denise Mafes — New York, 15-12477


ᐅ Paul Mafuz, New York

Address: 1118 Swinton Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-10935-shl: "Bronx, NY resident Paul Mafuz's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Paul Mafuz — New York, 11-10935


ᐅ Bandiougou Magassa, New York

Address: 1025 Woodycrest Ave Bronx, NY 10452-5203

Concise Description of Bankruptcy Case 09-16502-shl7: "2009-10-30 marked the beginning of Bandiougou Magassa's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by 2013-02-13."
Bandiougou Magassa — New York, 09-16502


ᐅ Andreanna Magnotti, New York

Address: 2112 Starling Ave Apt 6C Bronx, NY 10462

Concise Description of Bankruptcy Case 10-11002-jmp7: "The bankruptcy record of Andreanna Magnotti from Bronx, NY, shows a Chapter 7 case filed in 02/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
Andreanna Magnotti — New York, 10-11002


ᐅ Marlene Mago, New York

Address: 6211 Broadway Apt 3G Bronx, NY 10471

Bankruptcy Case 09-17161-brl Overview: "The bankruptcy filing by Marlene Mago, undertaken in 12/07/2009 in Bronx, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Marlene Mago — New York, 09-17161


ᐅ Emilia Magpili, New York

Address: 1938 Holland Ave Apt 2 Bronx, NY 10462-3226

Bankruptcy Case 08-10008-shl Overview: "Filing for Chapter 13 bankruptcy in 2008-01-02, Emilia Magpili from Bronx, NY, structured a repayment plan, achieving discharge in April 2013."
Emilia Magpili — New York, 08-10008


ᐅ Gomez Wanda Magriz, New York

Address: 620 Mead St Bronx, NY 10460

Bankruptcy Case 10-10517-jmp Summary: "Gomez Wanda Magriz's Chapter 7 bankruptcy, filed in Bronx, NY in 01.29.2010, led to asset liquidation, with the case closing in May 5, 2010."
Gomez Wanda Magriz — New York, 10-10517


ᐅ Mary Maguire, New York

Address: 1760 Seminole Ave Bronx, NY 10461

Concise Description of Bankruptcy Case 13-14083-scc7: "In Bronx, NY, Mary Maguire filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2014."
Mary Maguire — New York, 13-14083


ᐅ Shankar Mahabir, New York

Address: 1534 Ericson Pl Apt 2H Bronx, NY 10461

Brief Overview of Bankruptcy Case 11-13275-shl: "The case of Shankar Mahabir in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shankar Mahabir — New York, 11-13275


ᐅ Hardy A Mahadeo, New York

Address: 1112 Fteley Ave Bronx, NY 10472

Bankruptcy Case 12-10531-reg Overview: "Bronx, NY resident Hardy A Mahadeo's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2012."
Hardy A Mahadeo — New York, 12-10531


ᐅ Andrea Ellen Mahee, New York

Address: 120 Debs Pl Apt 18C Bronx, NY 10475-2533

Concise Description of Bankruptcy Case 15-13332-mg7: "Andrea Ellen Mahee's Chapter 7 bankruptcy, filed in Bronx, NY in Dec 22, 2015, led to asset liquidation, with the case closing in March 21, 2016."
Andrea Ellen Mahee — New York, 15-13332-mg


ᐅ Qaisar Mahmood, New York

Address: 2133 Wallace Ave Apt 517 Bronx, NY 10462

Bankruptcy Case 10-13490-smb Overview: "The case of Qaisar Mahmood in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Qaisar Mahmood — New York, 10-13490


ᐅ Tanya Mahmood, New York

Address: 1382 White Plains Rd Apt 3A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-10301-smb: "In Bronx, NY, Tanya Mahmood filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Tanya Mahmood — New York, 13-10301


ᐅ Mohammad Mahmud, New York

Address: 2275 Davidson Ave Apt 2G Bronx, NY 10468

Concise Description of Bankruptcy Case 10-15340-shl7: "The bankruptcy record of Mohammad Mahmud from Bronx, NY, shows a Chapter 7 case filed in 10/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Mohammad Mahmud — New York, 10-15340


ᐅ Huong D Mai, New York

Address: 2540 Davidson Ave # 2F Bronx, NY 10468

Bankruptcy Case 09-15879-jmp Summary: "Bronx, NY resident Huong D Mai's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2010."
Huong D Mai — New York, 09-15879


ᐅ Robert Maiello, New York

Address: 2547 Laconia Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 11-11670-jmp7: "Robert Maiello's bankruptcy, initiated in 04/10/2011 and concluded by Jul 31, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Maiello — New York, 11-11670


ᐅ Nafisah Maiga, New York

Address: 225 Willis Ave Apt 15F Bronx, NY 10454

Brief Overview of Bankruptcy Case 13-10980-jmp: "The bankruptcy filing by Nafisah Maiga, undertaken in 03.30.2013 in Bronx, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Nafisah Maiga — New York, 13-10980


ᐅ Jackson Melissa A Maio, New York

Address: 2916 Greene Pl Bronx, NY 10465-2107

Bankruptcy Case 14-12738-shl Overview: "Jackson Melissa A Maio's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-09-29, led to asset liquidation, with the case closing in Dec 28, 2014."
Jackson Melissa A Maio — New York, 14-12738


ᐅ Elliot Maisonave, New York

Address: 2065 Morris Ave Apt 1A Bronx, NY 10453-3504

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12501-scc: "In Bronx, NY, Elliot Maisonave filed for Chapter 7 bankruptcy in Aug 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-28."
Elliot Maisonave — New York, 2014-12501


ᐅ Grisel Maisonet, New York

Address: 3463 3rd Ave Apt 9K Bronx, NY 10456-4390

Snapshot of U.S. Bankruptcy Proceeding Case 15-10042-scc: "Bronx, NY resident Grisel Maisonet's January 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Grisel Maisonet — New York, 15-10042


ᐅ Admiral O Maitland, New York

Address: 3409 Grace Avenie Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12461-rg: "Admiral O Maitland's Chapter 7 bankruptcy, filed in Bronx, NY in August 26, 2014, led to asset liquidation, with the case closing in 11.24.2014."
Admiral O Maitland — New York, 2014-12461-rg


ᐅ Cindi Major, New York

Address: 779 Concourse Vlg E Apt 18E Bronx, NY 10451

Concise Description of Bankruptcy Case 10-10865-smb7: "The case of Cindi Major in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindi Major — New York, 10-10865


ᐅ Izina Lee Major, New York

Address: 115 W 172nd St Apt 5H Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-13294-brl: "The bankruptcy record of Izina Lee Major from Bronx, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Izina Lee Major — New York, 12-13294


ᐅ Abu Majumdar, New York

Address: 1447 Leland Ave Apt 1R Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 10-11877-alg: "Abu Majumdar's bankruptcy, initiated in 2010-04-09 and concluded by 07.30.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abu Majumdar — New York, 10-11877


ᐅ Milana Maksumov, New York

Address: 2181 Wallace Ave Apt 6A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-15672-mg: "In a Chapter 7 bankruptcy case, Milana Maksumov from Bronx, NY, saw her proceedings start in October 29, 2010 and complete by February 18, 2011, involving asset liquidation."
Milana Maksumov — New York, 10-15672-mg