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 Maxcine Mitchell, New York

Address: 3000 Bronx Park E Apt 19MM Bronx, NY 10467-6735

Concise Description of Bankruptcy Case 2014-10843-rg7: "The bankruptcy filing by Maxcine Mitchell, undertaken in Mar 28, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-06-26 after liquidating assets."
Maxcine Mitchell — New York, 2014-10843-rg


ᐅ Joyce V Mitchell, New York

Address: 2081 Cedar Ave Bronx, NY 10468-5501

Bankruptcy Case 14-10601-mg Overview: "The case of Joyce V Mitchell in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce V Mitchell — New York, 14-10601-mg


ᐅ Patricia Mitchell, New York

Address: 3010 Yates Ave Apt 5B Bronx, NY 10469

Bankruptcy Case 12-12589-jmp Summary: "The bankruptcy filing by Patricia Mitchell, undertaken in June 2012 in Bronx, NY under Chapter 7, concluded with discharge in October 8, 2012 after liquidating assets."
Patricia Mitchell — New York, 12-12589


ᐅ Monica E Mitchell, New York

Address: 2200 Tiebout Ave Apt 2M Bronx, NY 10457-2321

Bankruptcy Case 16-11832-mkv Overview: "In a Chapter 7 bankruptcy case, Monica E Mitchell from Bronx, NY, saw her proceedings start in Jun 24, 2016 and complete by Sep 22, 2016, involving asset liquidation."
Monica E Mitchell — New York, 16-11832


ᐅ Rosella Mitchell, New York

Address: 3410 De Reimer Ave Apt 8I Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-13657-jmp: "Rosella Mitchell's Chapter 7 bankruptcy, filed in Bronx, NY in July 10, 2010, led to asset liquidation, with the case closing in October 2010."
Rosella Mitchell — New York, 10-13657


ᐅ Linnette Mitchell, New York

Address: 4135 Baychester Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-12973-smb: "In Bronx, NY, Linnette Mitchell filed for Chapter 7 bankruptcy in June 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Linnette Mitchell — New York, 11-12973


ᐅ Nichole Mitchell, New York

Address: 1131 Ogden Ave Apt 12E Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-15321-jmp: "The bankruptcy record of Nichole Mitchell from Bronx, NY, shows a Chapter 7 case filed in October 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2011."
Nichole Mitchell — New York, 10-15321


ᐅ Velma Mitchell, New York

Address: 1466 Needham Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 11-15498-alg: "The bankruptcy record of Velma Mitchell from Bronx, NY, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2012."
Velma Mitchell — New York, 11-15498


ᐅ Deloris Mitchell, New York

Address: 3998 White Plains Rd Bronx, NY 10466-3002

Concise Description of Bankruptcy Case 15-10211-mg7: "The bankruptcy record of Deloris Mitchell from Bronx, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Deloris Mitchell — New York, 15-10211-mg


ᐅ Norbert D Mitchell, New York

Address: 803 E 233rd St Apt 4 Bronx, NY 10466-3235

Snapshot of U.S. Bankruptcy Proceeding Case 15-10077-reg: "Norbert D Mitchell's bankruptcy, initiated in 01.15.2015 and concluded by April 15, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norbert D Mitchell — New York, 15-10077


ᐅ Idalee E Mitchell, New York

Address: 3762 Barnes Ave Apt 3 Bronx, NY 10467-5893

Brief Overview of Bankruptcy Case 15-11520-shl: "In a Chapter 7 bankruptcy case, Idalee E Mitchell from Bronx, NY, saw their proceedings start in 2015-06-10 and complete by 2015-09-08, involving asset liquidation."
Idalee E Mitchell — New York, 15-11520


ᐅ Lewis Hyacinth Mitto, New York

Address: 855 E 224th St Bronx, NY 10466-4403

Concise Description of Bankruptcy Case 15-11774-reg7: "Lewis Hyacinth Mitto's Chapter 7 bankruptcy, filed in Bronx, NY in 07.07.2015, led to asset liquidation, with the case closing in 2015-10-05."
Lewis Hyacinth Mitto — New York, 15-11774


ᐅ Orville R Mitto, New York

Address: 3936 Duryea Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-13403-mg: "In a Chapter 7 bankruptcy case, Orville R Mitto from Bronx, NY, saw his proceedings start in 2013-10-19 and complete by January 23, 2014, involving asset liquidation."
Orville R Mitto — New York, 13-13403-mg


ᐅ Richard Lee Mixson, New York

Address: 100 Carver Loop Apt 25C Bronx, NY 10475-2926

Brief Overview of Bankruptcy Case 16-11681-smb: "The case of Richard Lee Mixson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Mixson — New York, 16-11681


ᐅ Toniann Moccia, New York

Address: 2475 Southern Blvd Apt 5G Bronx, NY 10458

Bankruptcy Case 10-14530-reg Summary: "Toniann Moccia's bankruptcy, initiated in 08.25.2010 and concluded by November 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toniann Moccia — New York, 10-14530


ᐅ Lenis L Mogena, New York

Address: 2295 Grand Concourse Apt 2E Bronx, NY 10453-2228

Bankruptcy Case 14-11709-scc Overview: "In a Chapter 7 bankruptcy case, Lenis L Mogena from Bronx, NY, saw their proceedings start in 06/03/2014 and complete by 09/01/2014, involving asset liquidation."
Lenis L Mogena — New York, 14-11709


ᐅ William N Mogg, New York

Address: 6495 Broadway Apt 6T Bronx, NY 10471

Brief Overview of Bankruptcy Case 12-12897-brl: "William N Mogg's Chapter 7 bankruptcy, filed in Bronx, NY in 07/09/2012, led to asset liquidation, with the case closing in October 2012."
William N Mogg — New York, 12-12897


ᐅ Wanda E Moguel, New York

Address: 3660 Irwin Ave Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 13-12669-reg: "The bankruptcy record of Wanda E Moguel from Bronx, NY, shows a Chapter 7 case filed in 08/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2013."
Wanda E Moguel — New York, 13-12669


ᐅ Dain Mohalland, New York

Address: 911 Arnow Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-13478-reg: "The case of Dain Mohalland in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dain Mohalland — New York, 13-13478


ᐅ Abdulkarim A Mohamed, New York

Address: 760 Hunts Point Ave Apt 4F Bronx, NY 10474

Bankruptcy Case 12-14780-alg Overview: "The bankruptcy filing by Abdulkarim A Mohamed, undertaken in Nov 30, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Abdulkarim A Mohamed — New York, 12-14780


ᐅ Haydar Mohamed, New York

Address: 239 E Mosholu Pkwy N # 4 Bronx, NY 10467

Bankruptcy Case 10-15736-brl Summary: "Haydar Mohamed's Chapter 7 bankruptcy, filed in Bronx, NY in November 2010, led to asset liquidation, with the case closing in February 2011."
Haydar Mohamed — New York, 10-15736


ᐅ Imran A Mohamed, New York

Address: 3311 Giles Pl Apt 5K Bronx, NY 10463-4315

Bankruptcy Case 16-11482-smb Overview: "The case of Imran A Mohamed in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imran A Mohamed — New York, 16-11482


ᐅ Gail Mohammed, New York

Address: 2220 Wallace Ave Apt 2C Bronx, NY 10467

Concise Description of Bankruptcy Case 10-15716-brl7: "Gail Mohammed's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 31, 2010, led to asset liquidation, with the case closing in 02/20/2011."
Gail Mohammed — New York, 10-15716


ᐅ Joshua Mohammed, New York

Address: 2800 University Ave Apt 55 Bronx, NY 10468

Concise Description of Bankruptcy Case 12-12571-brl7: "In a Chapter 7 bankruptcy case, Joshua Mohammed from Bronx, NY, saw their proceedings start in June 16, 2012 and complete by 2012-10-06, involving asset liquidation."
Joshua Mohammed — New York, 12-12571


ᐅ Nazir Mohammed, New York

Address: 2795 Pearsall Ave Bronx, NY 10469

Bankruptcy Case 10-14713-smb Summary: "In a Chapter 7 bankruptcy case, Nazir Mohammed from Bronx, NY, saw their proceedings start in September 2010 and complete by Dec 14, 2010, involving asset liquidation."
Nazir Mohammed — New York, 10-14713


ᐅ Sani C Mohammed, New York

Address: 309 E 164th St Apt 6A Bronx, NY 10456

Bankruptcy Case 13-13693-mg Overview: "Sani C Mohammed's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-11-13, led to asset liquidation, with the case closing in 2014-02-17."
Sani C Mohammed — New York, 13-13693-mg


ᐅ Shamina Z Mohammed, New York

Address: 3318 Perry Ave Apt 5F Bronx, NY 10467

Concise Description of Bankruptcy Case 13-13714-smb7: "Bronx, NY resident Shamina Z Mohammed's 2013-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Shamina Z Mohammed — New York, 13-13714


ᐅ Suwaibatu Mohammed, New York

Address: 1458 Webster Ave Apt 20G Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-13836-scc: "In Bronx, NY, Suwaibatu Mohammed filed for Chapter 7 bankruptcy in November 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2014."
Suwaibatu Mohammed — New York, 13-13836


ᐅ Angel L Moina, New York

Address: 3525 Decatur Ave Apt 4E Bronx, NY 10467-1721

Bankruptcy Case 16-10253-smb Summary: "Bronx, NY resident Angel L Moina's 2016-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2016."
Angel L Moina — New York, 16-10253


ᐅ Jennifer Janet Moina, New York

Address: 3525 Decatur Ave Apt 4E Bronx, NY 10467-1721

Brief Overview of Bankruptcy Case 16-10253-smb: "Jennifer Janet Moina's bankruptcy, initiated in Feb 1, 2016 and concluded by 05.01.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Janet Moina — New York, 16-10253


ᐅ Jasmine Moise, New York

Address: 543 Union Ave Apt 2A Bronx, NY 10455-4638

Concise Description of Bankruptcy Case 15-12401-scc7: "The bankruptcy filing by Jasmine Moise, undertaken in August 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-27 after liquidating assets."
Jasmine Moise — New York, 15-12401


ᐅ Abdel Mojed, New York

Address: 1541 Metropolitan Ave Apt 12B Bronx, NY 10462

Bankruptcy Case 11-11133-smb Summary: "In a Chapter 7 bankruptcy case, Abdel Mojed from Bronx, NY, saw their proceedings start in March 15, 2011 and complete by June 2011, involving asset liquidation."
Abdel Mojed — New York, 11-11133


ᐅ Esther B Mojica, New York

Address: 3030 Valentine Ave Apt 1 Bronx, NY 10458-1423

Bankruptcy Case 15-11161-mew Overview: "The bankruptcy filing by Esther B Mojica, undertaken in May 4, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 08/02/2015 after liquidating assets."
Esther B Mojica — New York, 15-11161


ᐅ Jamie Mojica, New York

Address: 2121 Cedar Ave Apt G Bronx, NY 10468

Bankruptcy Case 12-13354-mg Summary: "In Bronx, NY, Jamie Mojica filed for Chapter 7 bankruptcy in 08.04.2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2012."
Jamie Mojica — New York, 12-13354-mg


ᐅ Edward Molano, New York

Address: 321 E 153rd St Apt 13E Bronx, NY 10451-4946

Bankruptcy Case 15-11546-mew Overview: "The case of Edward Molano in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Molano — New York, 15-11546


ᐅ Herman J Molina, New York

Address: 1268 Olmstead Ave Apt 5M Bronx, NY 10462-4607

Brief Overview of Bankruptcy Case 14-11262-reg: "Herman J Molina's bankruptcy, initiated in 04/30/2014 and concluded by 07.29.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herman J Molina — New York, 14-11262


ᐅ Herman J Molina, New York

Address: 1268 Olmstead Ave Apt 5M Bronx, NY 10462-4607

Brief Overview of Bankruptcy Case 2014-11262-reg: "Herman J Molina's Chapter 7 bankruptcy, filed in Bronx, NY in 04.30.2014, led to asset liquidation, with the case closing in 07/29/2014."
Herman J Molina — New York, 2014-11262


ᐅ Roque Antonio Molina, New York

Address: 3070 Hull Ave Apt 5D Bronx, NY 10467

Concise Description of Bankruptcy Case 11-10932-jmp7: "In a Chapter 7 bankruptcy case, Roque Antonio Molina from Bronx, NY, saw their proceedings start in 03/03/2011 and complete by June 23, 2011, involving asset liquidation."
Roque Antonio Molina — New York, 11-10932


ᐅ Iris Molina, New York

Address: 550 E 147th St Apt 4F Bronx, NY 10455

Bankruptcy Case 11-14925-smb Overview: "The bankruptcy filing by Iris Molina, undertaken in 2011-10-24 in Bronx, NY under Chapter 7, concluded with discharge in 2012-02-13 after liquidating assets."
Iris Molina — New York, 11-14925


ᐅ Katia Viviana Molina, New York

Address: 1965 Williamsbridge Rd Bronx, NY 10461-1604

Concise Description of Bankruptcy Case 15-11067-reg7: "Bronx, NY resident Katia Viviana Molina's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Katia Viviana Molina — New York, 15-11067


ᐅ Kenia Molina, New York

Address: 2825 Grand Concourse Apt 3B Bronx, NY 10468-1907

Bankruptcy Case 15-12307-scc Summary: "The bankruptcy filing by Kenia Molina, undertaken in 08/20/2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-11-18 after liquidating assets."
Kenia Molina — New York, 15-12307


ᐅ Miosotis C Molina, New York

Address: 845 Cauldwell Ave Apt 3B Bronx, NY 10456

Bankruptcy Case 13-10147-alg Summary: "The case of Miosotis C Molina in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miosotis C Molina — New York, 13-10147


ᐅ Jennifer L Molina, New York

Address: 2290 Andrews Ave Apt 5B Bronx, NY 10468-6033

Concise Description of Bankruptcy Case 15-11932-mew7: "The bankruptcy filing by Jennifer L Molina, undertaken in 2015-07-24 in Bronx, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Jennifer L Molina — New York, 15-11932


ᐅ Luis B Molina, New York

Address: 3603 Bainbridge Ave # 2 Bronx, NY 10467-1168

Concise Description of Bankruptcy Case 15-11506-scc7: "In Bronx, NY, Luis B Molina filed for Chapter 7 bankruptcy in June 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-06."
Luis B Molina — New York, 15-11506


ᐅ Luis Molina, New York

Address: 2065 Grand Concourse Apt 106 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11893-alg: "The case of Luis Molina in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Molina — New York, 13-11893


ᐅ Stephany Molina, New York

Address: 845 Cauldwell Ave Apt 3B Bronx, NY 10456

Bankruptcy Case 13-12121-reg Overview: "Bronx, NY resident Stephany Molina's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Stephany Molina — New York, 13-12121


ᐅ Cesar A Molina, New York

Address: 1212 Westchester Ave Apt 1B Bronx, NY 10459

Bankruptcy Case 13-10747-brl Summary: "Bronx, NY resident Cesar A Molina's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2013."
Cesar A Molina — New York, 13-10747


ᐅ Thomas Molina, New York

Address: 2334 Webster Ave Apt 10 Bronx, NY 10458

Concise Description of Bankruptcy Case 12-10891-scc7: "Thomas Molina's bankruptcy, initiated in 03.06.2012 and concluded by 06.26.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Molina — New York, 12-10891


ᐅ Francisco I Molina, New York

Address: 2050 Davidson Ave Apt 32 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 13-12133-reg: "Bronx, NY resident Francisco I Molina's 06.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2013."
Francisco I Molina — New York, 13-12133


ᐅ Ramon A Molina, New York

Address: 1730 Harrison Ave Apt 3H Bronx, NY 10453

Concise Description of Bankruptcy Case 12-11733-scc7: "Ramon A Molina's Chapter 7 bankruptcy, filed in Bronx, NY in 04.27.2012, led to asset liquidation, with the case closing in 2012-08-17."
Ramon A Molina — New York, 12-11733


ᐅ Raul A Molina, New York

Address: 235 Mount Hope Pl Apt 3C Bronx, NY 10457-5423

Concise Description of Bankruptcy Case 15-11030-reg7: "The bankruptcy record of Raul A Molina from Bronx, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-21."
Raul A Molina — New York, 15-11030


ᐅ Michael Molino, New York

Address: PO Box 610038 Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 11-12919-ajg: "The bankruptcy filing by Michael Molino, undertaken in 2011-06-17 in Bronx, NY under Chapter 7, concluded with discharge in October 7, 2011 after liquidating assets."
Michael Molino — New York, 11-12919


ᐅ Maria Molyneaux, New York

Address: 2522 University Ave Apt 4A Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 13-13445-alg: "Maria Molyneaux's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-10-23, led to asset liquidation, with the case closing in Jan 27, 2014."
Maria Molyneaux — New York, 13-13445


ᐅ Nowzar Momenpour, New York

Address: PO Box 294 Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 13-22833-rdd: "The bankruptcy record of Nowzar Momenpour from Bronx, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2013."
Nowzar Momenpour — New York, 13-22833


ᐅ Jose A Moncayo, New York

Address: 1417 Harding Park Bronx, NY 10473

Bankruptcy Case 11-13742-smb Overview: "In a Chapter 7 bankruptcy case, Jose A Moncayo from Bronx, NY, saw their proceedings start in 08/05/2011 and complete by 11/25/2011, involving asset liquidation."
Jose A Moncayo — New York, 11-13742


ᐅ Benjamin A Moncion, New York

Address: 653 Cauldwell Ave Apt 57 Bronx, NY 10455-1539

Bankruptcy Case 14-13440-smb Overview: "In Bronx, NY, Benjamin A Moncion filed for Chapter 7 bankruptcy in 12.19.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Benjamin A Moncion — New York, 14-13440


ᐅ Pedro M Monclova, New York

Address: 2405 Crotona Ave Apt 11 Bronx, NY 10458-6444

Concise Description of Bankruptcy Case 16-10590-mg7: "Bronx, NY resident Pedro M Monclova's 2016-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Pedro M Monclova — New York, 16-10590-mg


ᐅ John M Moncrief, New York

Address: 3038 Colden Ave # 1 Bronx, NY 10469-3946

Bankruptcy Case 14-10682-reg Overview: "The case of John M Moncrief in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Moncrief — New York, 14-10682


ᐅ Jiban Krishna Mondal, New York

Address: 1473 Beach Ave # 1F Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 11-12735-mg: "The bankruptcy record of Jiban Krishna Mondal from Bronx, NY, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2011."
Jiban Krishna Mondal — New York, 11-12735-mg


ᐅ Shivdayal Mondal, New York

Address: 2080 Wallace Ave Apt 428 Bronx, NY 10462

Bankruptcy Case 13-14023-mg Summary: "In a Chapter 7 bankruptcy case, Shivdayal Mondal from Bronx, NY, saw their proceedings start in 12/12/2013 and complete by 03/18/2014, involving asset liquidation."
Shivdayal Mondal — New York, 13-14023-mg


ᐅ Santina Mondelli, New York

Address: 3242 Middletown Rd Apt 3 Bronx, NY 10465

Bankruptcy Case 09-17325-reg Summary: "In a Chapter 7 bankruptcy case, Santina Mondelli from Bronx, NY, saw her proceedings start in December 2009 and complete by 03/20/2010, involving asset liquidation."
Santina Mondelli — New York, 09-17325


ᐅ Javed Hassan Mondol, New York

Address: 1122 Pugsley Ave Bronx, NY 10472

Bankruptcy Case 13-13878-rg Summary: "The bankruptcy record of Javed Hassan Mondol from Bronx, NY, shows a Chapter 7 case filed in 11/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Javed Hassan Mondol — New York, 13-13878-rg


ᐅ Sol Monegro, New York

Address: 1637 Van Buren St Apt 3 Bronx, NY 10460-2742

Bankruptcy Case 2014-11477-reg Summary: "The case of Sol Monegro in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sol Monegro — New York, 2014-11477


ᐅ Lima Nery Monge, New York

Address: 112 Tudor Pl Apt 3C Bronx, NY 10452

Concise Description of Bankruptcy Case 10-10029-ajg7: "The bankruptcy filing by Lima Nery Monge, undertaken in 01.05.2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-04-11 after liquidating assets."
Lima Nery Monge — New York, 10-10029


ᐅ Luis Monge, New York

Address: 2436 Webb Ave Apt 1A Bronx, NY 10468-4803

Brief Overview of Bankruptcy Case 14-10465-rg: "The bankruptcy record of Luis Monge from Bronx, NY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Luis Monge — New York, 14-10465-rg


ᐅ Rashida Monir, New York

Address: 254 Brinsmade Ave Bronx, NY 10465-3202

Bankruptcy Case 10-11753-shl Overview: "Apr 2, 2010 marked the beginning of Rashida Monir's Chapter 13 bankruptcy in Bronx, NY, entailing a structured repayment schedule, completed by August 2013."
Rashida Monir — New York, 10-11753


ᐅ Dwight Alfonzo Monroe, New York

Address: 18 Metropolitan Oval Apt 4D Bronx, NY 10462

Concise Description of Bankruptcy Case 11-11514-shl7: "The bankruptcy filing by Dwight Alfonzo Monroe, undertaken in April 1, 2011 in Bronx, NY under Chapter 7, concluded with discharge in 07/22/2011 after liquidating assets."
Dwight Alfonzo Monroe — New York, 11-11514


ᐅ Phylathia A Monroe, New York

Address: 120 De Kruif Pl Apt 15H Bronx, NY 10475-2329

Brief Overview of Bankruptcy Case 15-10934-smb: "Phylathia A Monroe's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-04-15, led to asset liquidation, with the case closing in Jul 14, 2015."
Phylathia A Monroe — New York, 15-10934


ᐅ Nadia Monroe, New York

Address: 550 Cauldwell Ave Apt 15C Bronx, NY 10455-2922

Bankruptcy Case 15-10782-smb Overview: "In Bronx, NY, Nadia Monroe filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2015."
Nadia Monroe — New York, 15-10782


ᐅ Nelson Monroe, New York

Address: 3403 Cannon Pl Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-15584-alg: "Nelson Monroe's Chapter 7 bankruptcy, filed in Bronx, NY in 10/26/2010, led to asset liquidation, with the case closing in February 2011."
Nelson Monroe — New York, 10-15584


ᐅ Lionel Monsanto, New York

Address: 1727 Paulding Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-12647-reg: "In a Chapter 7 bankruptcy case, Lionel Monsanto from Bronx, NY, saw his proceedings start in 08.13.2013 and complete by 2013-11-17, involving asset liquidation."
Lionel Monsanto — New York, 13-12647


ᐅ Angela Monserrat, New York

Address: 1561 Unionport Rd Apt 3D Bronx, NY 10462

Bankruptcy Case 13-12851-scc Summary: "Bronx, NY resident Angela Monserrat's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Angela Monserrat — New York, 13-12851


ᐅ Michael Monserrate, New York

Address: 1301 Balcom Ave Bronx, NY 10461

Bankruptcy Case 09-44434-KCF Overview: "Michael Monserrate's Chapter 7 bankruptcy, filed in Bronx, NY in December 2009, led to asset liquidation, with the case closing in March 28, 2010."
Michael Monserrate — New York, 09-44434


ᐅ Saim Montakim, New York

Address: 2061 Saint Raymonds Ave Apt 3G Bronx, NY 10462-7133

Bankruptcy Case 2014-12579-smb Overview: "Saim Montakim's bankruptcy, initiated in September 10, 2014 and concluded by 12/09/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saim Montakim — New York, 2014-12579


ᐅ Eunice Montalvo, New York

Address: 74 Van Cortlandt Park S Apt EE1 Bronx, NY 10463

Bankruptcy Case 13-13407-scc Summary: "Bronx, NY resident Eunice Montalvo's 10/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2014."
Eunice Montalvo — New York, 13-13407


ᐅ Wilfredo Montalvo, New York

Address: 1158 Boynton Ave Apt 3K Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-13152-alg: "Wilfredo Montalvo's bankruptcy, initiated in Sep 27, 2013 and concluded by 01/01/2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilfredo Montalvo — New York, 13-13152


ᐅ Hilda A Montalvo, New York

Address: 1493 Watson Ave Apt 6J Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-11917-alg: "The bankruptcy filing by Hilda A Montalvo, undertaken in 04.26.2011 in Bronx, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Hilda A Montalvo — New York, 11-11917


ᐅ Beatrice Montalvo, New York

Address: 390 E 158th St Apt 4C Bronx, NY 10451

Bankruptcy Case 13-10852-smb Overview: "Beatrice Montalvo's Chapter 7 bankruptcy, filed in Bronx, NY in 03/22/2013, led to asset liquidation, with the case closing in June 2013."
Beatrice Montalvo — New York, 13-10852


ᐅ Dixson Montalvo, New York

Address: 954 Van Nest Ave Bronx, NY 10462

Concise Description of Bankruptcy Case 10-16192-mg7: "Dixson Montalvo's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 18, 2010, led to asset liquidation, with the case closing in 03/10/2011."
Dixson Montalvo — New York, 10-16192-mg


ᐅ Geohanna L Montan, New York

Address: 1259 Grant Ave Apt 2F Bronx, NY 10456-1787

Brief Overview of Bankruptcy Case 16-11206-scc: "In Bronx, NY, Geohanna L Montan filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Geohanna L Montan — New York, 16-11206


ᐅ Gregorio Montan, New York

Address: 910 Sheridan Ave Apt 3D Bronx, NY 10451

Bankruptcy Case 10-14988-shl Overview: "Gregorio Montan's bankruptcy, initiated in 09.22.2010 and concluded by December 22, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Montan — New York, 10-14988


ᐅ Guadalupe Montan, New York

Address: 64 W 192nd St Apt 1A Bronx, NY 10468

Brief Overview of Bankruptcy Case 09-17117-scc: "In Bronx, NY, Guadalupe Montan filed for Chapter 7 bankruptcy in December 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 10, 2010."
Guadalupe Montan — New York, 09-17117


ᐅ Jose R Montan, New York

Address: 480 E 188th St Apt 5 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-11856-smb: "Jose R Montan's bankruptcy, initiated in May 3, 2012 and concluded by 2012-08-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose R Montan — New York, 12-11856


ᐅ Maritza Montan, New York

Address: 2221 Powell Ave Apt 2 Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-14713-reg: "The bankruptcy filing by Maritza Montan, undertaken in November 27, 2012 in Bronx, NY under Chapter 7, concluded with discharge in Mar 3, 2013 after liquidating assets."
Maritza Montan — New York, 12-14713


ᐅ Concetta M Montanaro, New York

Address: 1816 Radcliff Ave Bronx, NY 10462

Bankruptcy Case 09-16011-alg Summary: "The case of Concetta M Montanaro in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Concetta M Montanaro — New York, 09-16011


ᐅ Jr Primitivo Montanez, New York

Address: 223 Pugsley Ave Apt 1 Bronx, NY 10473

Bankruptcy Case 13-11420-scc Summary: "The bankruptcy filing by Jr Primitivo Montanez, undertaken in 04/30/2013 in Bronx, NY under Chapter 7, concluded with discharge in August 4, 2013 after liquidating assets."
Jr Primitivo Montanez — New York, 13-11420


ᐅ Luz Montanez, New York

Address: 2640 Marion Ave Apt 6L Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-10481-alg: "The bankruptcy record of Luz Montanez from Bronx, NY, shows a Chapter 7 case filed in 2010-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Luz Montanez — New York, 10-10481


ᐅ Nereida Montanez, New York

Address: 2115 Honeywell Ave Apt 4R Bronx, NY 10460

Bankruptcy Case 10-14917-reg Summary: "The case of Nereida Montanez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nereida Montanez — New York, 10-14917


ᐅ Nidia Montanez, New York

Address: 766 Metcalf Ave Apt 2 Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-12520-mg: "The bankruptcy record of Nidia Montanez from Bronx, NY, shows a Chapter 7 case filed in 08/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2013."
Nidia Montanez — New York, 13-12520-mg


ᐅ Roberto Montanez, New York

Address: 1016 Longfellow Ave Apt 1 Bronx, NY 10459

Bankruptcy Case 12-12399-mg Overview: "The case of Roberto Montanez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Montanez — New York, 12-12399-mg


ᐅ Rosa Montanez, New York

Address: 1278B Edison Ave Bronx, NY 10461

Bankruptcy Case 13-13157-jmp Overview: "The case of Rosa Montanez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Montanez — New York, 13-13157


ᐅ Noelia B Montano, New York

Address: 1930 Anthony Ave Apt 5E Bronx, NY 10457

Concise Description of Bankruptcy Case 13-11620-mg7: "Bronx, NY resident Noelia B Montano's 05/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2013."
Noelia B Montano — New York, 13-11620-mg


ᐅ Candida Montas, New York

Address: 1343 Merriam Ave Apt C1B Bronx, NY 10452

Bankruptcy Case 10-12423-ajg Overview: "The bankruptcy filing by Candida Montas, undertaken in 05/03/2010 in Bronx, NY under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Candida Montas — New York, 10-12423


ᐅ Doris Esther Montas, New York

Address: 711 E 231st St Apt 5 Bronx, NY 10466

Bankruptcy Case 13-11621-alg Overview: "Doris Esther Montas's bankruptcy, initiated in 05/16/2013 and concluded by August 20, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Esther Montas — New York, 13-11621


ᐅ Juan R Montas, New York

Address: 2055 Anthony Ave Apt 1J Bronx, NY 10457

Bankruptcy Case 11-10874-jmp Overview: "In a Chapter 7 bankruptcy case, Juan R Montas from Bronx, NY, saw their proceedings start in 2011-02-28 and complete by 2011-06-20, involving asset liquidation."
Juan R Montas — New York, 11-10874


ᐅ Mercedes M Montas, New York

Address: 887 Bryant Ave Apt 2C Bronx, NY 10474

Bankruptcy Case 13-13318-reg Overview: "The case of Mercedes M Montas in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes M Montas — New York, 13-13318


ᐅ Richard Montenegro, New York

Address: 2670 Bainbridge Ave Apt 6C Bronx, NY 10458

Bankruptcy Case 10-11535-scc Overview: "Richard Montenegro's bankruptcy, initiated in March 24, 2010 and concluded by July 14, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Montenegro — New York, 10-11535


ᐅ Antony L Montero, New York

Address: 1102 Longfellow Ave Apt 4T Bronx, NY 10459

Bankruptcy Case 13-12843-scc Overview: "The bankruptcy filing by Antony L Montero, undertaken in 08.29.2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-12-03 after liquidating assets."
Antony L Montero — New York, 13-12843


ᐅ Carlos Montero, New York

Address: 2280 Andrews Ave Apt 5G Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-16716-reg: "The bankruptcy filing by Carlos Montero, undertaken in Dec 21, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Carlos Montero — New York, 10-16716


ᐅ Delcia C Montero, New York

Address: 250 Bedford Park Blvd Apt 3B Bronx, NY 10458

Bankruptcy Case 09-16206-brl Overview: "Bronx, NY resident Delcia C Montero's 10/17/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2010."
Delcia C Montero — New York, 09-16206