personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Marisol Rosario, New York

Address: 210 Marcus Garvey Blvd Brooklyn, NY 11221

Bankruptcy Case 1-09-49493-dem Overview: "Marisol Rosario's bankruptcy, initiated in 10/29/2009 and concluded by 02/05/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisol Rosario — New York, 1-09-49493


ᐅ Martina Rosario, New York

Address: 316 Montauk Ave # 2 Brooklyn, NY 11208

Bankruptcy Case 1-10-50606-ess Summary: "The case of Martina Rosario in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martina Rosario — New York, 1-10-50606


ᐅ Minerva Rosario, New York

Address: 185 Eldert St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49236-cec: "The case of Minerva Rosario in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minerva Rosario — New York, 1-10-49236


ᐅ John Rosario, New York

Address: 1877 Coney Island Ave Apt 1 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-47776-jf7: "John Rosario's bankruptcy, initiated in September 12, 2011 and concluded by Dec 14, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Rosario — New York, 1-11-47776-jf


ᐅ Jonathan Rosario, New York

Address: 1119 E 43rd St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44751-cec: "Jonathan Rosario's bankruptcy, initiated in July 2013 and concluded by November 7, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Rosario — New York, 1-13-44751


ᐅ Nereida Rosario, New York

Address: 305 7th St Apt 1R Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51548-dem: "Nereida Rosario's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.31.2009, led to asset liquidation, with the case closing in Apr 6, 2010."
Nereida Rosario — New York, 1-09-51548


ᐅ Jose E Rosario, New York

Address: 280 Dean St Apt 21 Brooklyn, NY 11217-1850

Concise Description of Bankruptcy Case 1-15-43516-cec7: "Jose E Rosario's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 30, 2015, led to asset liquidation, with the case closing in October 28, 2015."
Jose E Rosario — New York, 1-15-43516


ᐅ Olga Rosario, New York

Address: 52 Wilson Ave Apt 301 Brooklyn, NY 11237

Bankruptcy Case 1-13-44626-ess Summary: "Brooklyn, NY resident Olga Rosario's Jul 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Olga Rosario — New York, 1-13-44626


ᐅ Osvaldo G Rosario, New York

Address: 231 Schaefer St Apt 3 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48709-jf: "Osvaldo G Rosario's bankruptcy, initiated in 10/14/2011 and concluded by 2012-01-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo G Rosario — New York, 1-11-48709-jf


ᐅ Diana Rosario, New York

Address: 1943 62nd St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-43453-ess7: "Brooklyn, NY resident Diana Rosario's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2010."
Diana Rosario — New York, 1-10-43453


ᐅ Elizabeth Rosario, New York

Address: 89 Christopher Ave Brooklyn, NY 11212-7854

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40753-nhl: "Elizabeth Rosario's bankruptcy, initiated in 2015-02-25 and concluded by 05.26.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Rosario — New York, 1-15-40753


ᐅ Linda Rosario, New York

Address: 295 Stanhope St Apt 1C Brooklyn, NY 11237

Bankruptcy Case 1-11-42506-cec Summary: "Brooklyn, NY resident Linda Rosario's March 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Linda Rosario — New York, 1-11-42506


ᐅ Rosa M Rosario, New York

Address: 30 Avenue V Apt 16A Brooklyn, NY 11223-4241

Bankruptcy Case 1-16-42418-cec Summary: "Rosa M Rosario's bankruptcy, initiated in 2016-05-31 and concluded by August 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa M Rosario — New York, 1-16-42418


ᐅ Sharlene Rosario, New York

Address: 185 Scholes St Apt 1 Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-41262-jbr7: "The bankruptcy filing by Sharlene Rosario, undertaken in 2011-02-21 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Sharlene Rosario — New York, 1-11-41262


ᐅ Sonia N Rosario, New York

Address: 1177 E 98th St Apt 6E Brooklyn, NY 11236

Bankruptcy Case 1-12-46889-nhl Overview: "Sonia N Rosario's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2012, led to asset liquidation, with the case closing in January 2013."
Sonia N Rosario — New York, 1-12-46889


ᐅ Stanley Rosario, New York

Address: 257 Bleecker St Brooklyn, NY 11237

Bankruptcy Case 1-09-49583-ess Overview: "In Brooklyn, NY, Stanley Rosario filed for Chapter 7 bankruptcy in 10/30/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-09."
Stanley Rosario — New York, 1-09-49583


ᐅ Marisol Rosas, New York

Address: 117 Highland Pl Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-44215-cec7: "Marisol Rosas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-18, led to asset liquidation, with the case closing in September 10, 2011."
Marisol Rosas — New York, 1-11-44215


ᐅ Emma Rosas, New York

Address: 2819 Brighton 8th St Apt 2 Brooklyn, NY 11235-5253

Brief Overview of Bankruptcy Case 1-14-45305-ess: "The case of Emma Rosas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emma Rosas — New York, 1-14-45305


ᐅ Patrick Rosato, New York

Address: 1403 W 6th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45017-cec: "The case of Patrick Rosato in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Rosato — New York, 1-11-45017


ᐅ Emanoil C Rosca, New York

Address: 3105 Brighton 3rd St Apt 3G Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-47604-jbr: "Brooklyn, NY resident Emanoil C Rosca's 09.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-07."
Emanoil C Rosca — New York, 1-11-47604


ᐅ Adeline Rosciano, New York

Address: 1735 W 13th St Brooklyn, NY 11223-1020

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40075-cec: "Adeline Rosciano's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 9, 2014, led to asset liquidation, with the case closing in April 2014."
Adeline Rosciano — New York, 1-14-40075


ᐅ Amanda L Roscinski, New York

Address: 2712 W 36th St Brooklyn, NY 11224

Bankruptcy Case 1-11-44861-jbr Overview: "The case of Amanda L Roscinski in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Roscinski — New York, 1-11-44861


ᐅ Kareen Rose, New York

Address: 974 Montgomery St Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-41265-ess: "Kareen Rose's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2010, led to asset liquidation, with the case closing in 05.26.2010."
Kareen Rose — New York, 1-10-41265


ᐅ Geraldine Rose, New York

Address: 1574 40th St Apt 1F Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-09-48391-dem7: "The bankruptcy filing by Geraldine Rose, undertaken in Sep 26, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Geraldine Rose — New York, 1-09-48391


ᐅ Desiree Rose, New York

Address: 1700 Sterling Pl Apt 12 1/2 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42015-ess: "In Brooklyn, NY, Desiree Rose filed for Chapter 7 bankruptcy in 04/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2013."
Desiree Rose — New York, 1-13-42015


ᐅ Claudine A Rose, New York

Address: 605 E 84th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-43760-cec: "Brooklyn, NY resident Claudine A Rose's 2013-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2013."
Claudine A Rose — New York, 1-13-43760


ᐅ Kenisha Rose, New York

Address: 1518 Canarsie Rd Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-42039-cec7: "Brooklyn, NY resident Kenisha Rose's 2013-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2013."
Kenisha Rose — New York, 1-13-42039


ᐅ Xiomara Rose, New York

Address: 1120 Bergen St Apt W33 Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-10-50558-jbr: "The bankruptcy filing by Xiomara Rose, undertaken in 2010-11-09 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Xiomara Rose — New York, 1-10-50558


ᐅ Kimberly Rose, New York

Address: 165 Conover St Apt 4G Brooklyn, NY 11231-1137

Concise Description of Bankruptcy Case 1-15-45336-cec7: "In a Chapter 7 bankruptcy case, Kimberly Rose from Brooklyn, NY, saw her proceedings start in 11/24/2015 and complete by 2016-02-22, involving asset liquidation."
Kimberly Rose — New York, 1-15-45336


ᐅ Paul Rose, New York

Address: 339 E 53rd St Apt 3F Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-40906-cec7: "The case of Paul Rose in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Rose — New York, 1-11-40906


ᐅ Meghan T Rose, New York

Address: 1 Hanson Pl Apt 11M Brooklyn, NY 11243

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47605-ess: "In Brooklyn, NY, Meghan T Rose filed for Chapter 7 bankruptcy in 10/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Meghan T Rose — New York, 1-12-47605


ᐅ Bryan Charles Rose, New York

Address: 3024 Avenue W Apt 1B Brooklyn, NY 11229

Bankruptcy Case 1-12-48298-cec Summary: "Bryan Charles Rose's bankruptcy, initiated in December 6, 2012 and concluded by March 15, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Charles Rose — New York, 1-12-48298


ᐅ Burrell Lallymay Rose, New York

Address: 831 Euclid Ave Brooklyn, NY 11208-5016

Concise Description of Bankruptcy Case 1-14-45978-ess7: "Brooklyn, NY resident Burrell Lallymay Rose's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Burrell Lallymay Rose — New York, 1-14-45978


ᐅ Simone T Roselmond, New York

Address: 104 Dwight St Apt 3B Brooklyn, NY 11231-1776

Brief Overview of Bankruptcy Case 1-14-40357-cec: "Brooklyn, NY resident Simone T Roselmond's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Simone T Roselmond — New York, 1-14-40357


ᐅ Dominique Rosemond, New York

Address: 237 E 96th St Apt 1F Brooklyn, NY 11212

Bankruptcy Case 1-12-42346-ess Overview: "Dominique Rosemond's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-03-30, led to asset liquidation, with the case closing in Jul 23, 2012."
Dominique Rosemond — New York, 1-12-42346


ᐅ Eric Rosen, New York

Address: 55 92nd St Apt F1 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48633-cec: "Eric Rosen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.11.2011, led to asset liquidation, with the case closing in January 10, 2012."
Eric Rosen — New York, 1-11-48633


ᐅ Goldie Rosenberg, New York

Address: 1500 Ocean Pkwy Apt 2H Brooklyn, NY 11230

Bankruptcy Case 1-13-42417-nhl Overview: "Brooklyn, NY resident Goldie Rosenberg's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2013."
Goldie Rosenberg — New York, 1-13-42417


ᐅ Joel Rosenberg, New York

Address: 1046 E 5th St Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-12-42831-nhl7: "Joel Rosenberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2012, led to asset liquidation, with the case closing in 08/11/2012."
Joel Rosenberg — New York, 1-12-42831


ᐅ Raphael Rosenberg, New York

Address: 1223 53rd St Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-09-48927-dem: "The bankruptcy filing by Raphael Rosenberg, undertaken in 2009-10-09 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Raphael Rosenberg — New York, 1-09-48927


ᐅ Adele Rosenberg, New York

Address: 2301 Kings Hwy Apt 6K Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-42149-ess: "Adele Rosenberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 16, 2010, led to asset liquidation, with the case closing in 06.24.2010."
Adele Rosenberg — New York, 1-10-42149


ᐅ Bethanne Rosenberg, New York

Address: 1925 Quentin Rd Apt 2H Brooklyn, NY 11229-2363

Concise Description of Bankruptcy Case 1-15-44013-nhl7: "The case of Bethanne Rosenberg in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethanne Rosenberg — New York, 1-15-44013


ᐅ Todd M Rosenberg, New York

Address: 263 Warren St # 3 Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-12-43361-jf7: "Todd M Rosenberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 8, 2012, led to asset liquidation, with the case closing in August 31, 2012."
Todd M Rosenberg — New York, 1-12-43361-jf


ᐅ Chana Rosenberg, New York

Address: 959 E 32nd St Brooklyn, NY 11210-3937

Bankruptcy Case 1-15-44079-nhl Summary: "The bankruptcy record of Chana Rosenberg from Brooklyn, NY, shows a Chapter 7 case filed in 09/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-01."
Chana Rosenberg — New York, 1-15-44079


ᐅ Stacey Lynn Rosenberger, New York

Address: 315 Lincoln Rd Apt 4 Brooklyn, NY 11225-4161

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40267-cec: "The bankruptcy record of Stacey Lynn Rosenberger from Brooklyn, NY, shows a Chapter 7 case filed in 01/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-23."
Stacey Lynn Rosenberger — New York, 1-15-40267


ᐅ Daniel M Rosenblum, New York

Address: 1362 E 28th St Brooklyn, NY 11210-5311

Concise Description of Bankruptcy Case 1-14-44921-cec7: "In a Chapter 7 bankruptcy case, Daniel M Rosenblum from Brooklyn, NY, saw his proceedings start in 09.29.2014 and complete by Dec 28, 2014, involving asset liquidation."
Daniel M Rosenblum — New York, 1-14-44921


ᐅ Alan Rosenfeld, New York

Address: 669 E 2nd St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-09-48431-dem: "Brooklyn, NY resident Alan Rosenfeld's Sep 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2010."
Alan Rosenfeld — New York, 1-09-48431


ᐅ Monica A Rosenfeld, New York

Address: 169 Bay Ridge Ave Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42263-nhl: "Monica A Rosenfeld's bankruptcy, initiated in March 29, 2012 and concluded by Jul 22, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica A Rosenfeld — New York, 1-12-42263


ᐅ Annette Nathalie Rosenthal, New York

Address: 3216 Glenwood Rd Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-13-42115-cec7: "In Brooklyn, NY, Annette Nathalie Rosenthal filed for Chapter 7 bankruptcy in Apr 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2013."
Annette Nathalie Rosenthal — New York, 1-13-42115


ᐅ Suzanne M Roseo, New York

Address: 2750 Homecrest Ave Apt 608 Brooklyn, NY 11235-4622

Bankruptcy Case 1-16-40484-cec Summary: "Suzanne M Roseo's bankruptcy, initiated in February 2016 and concluded by May 4, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Roseo — New York, 1-16-40484


ᐅ Oscar Rosero, New York

Address: 47 Montauk Ave # 1 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-42401-cec: "In a Chapter 7 bankruptcy case, Oscar Rosero from Brooklyn, NY, saw his proceedings start in 2013-04-23 and complete by Jul 31, 2013, involving asset liquidation."
Oscar Rosero — New York, 1-13-42401


ᐅ Oscar B Rosero, New York

Address: 47 Montauk Ave Apt 1 Brooklyn, NY 11208-2417

Bankruptcy Case 1-2014-42479-nhl Overview: "In Brooklyn, NY, Oscar B Rosero filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2014."
Oscar B Rosero — New York, 1-2014-42479


ᐅ Rinat Roshko, New York

Address: 1721 Ocean Ave Brooklyn, NY 11230

Bankruptcy Case 1-11-47990-jf Overview: "The case of Rinat Roshko in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rinat Roshko — New York, 1-11-47990-jf


ᐅ David Rosie, New York

Address: 2620 Ocean Pkwy Apt 3C Brooklyn, NY 11235-7724

Bankruptcy Case 1-16-41458-nhl Overview: "The case of David Rosie in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Rosie — New York, 1-16-41458


ᐅ Eva Rosie, New York

Address: 2620 Ocean Pkwy Apt 3C Brooklyn, NY 11235-7724

Concise Description of Bankruptcy Case 1-16-41458-nhl7: "The bankruptcy filing by Eva Rosie, undertaken in 2016-04-05 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 4, 2016 after liquidating assets."
Eva Rosie — New York, 1-16-41458


ᐅ Pauline Rosiello, New York

Address: 2033 E 64th St Brooklyn, NY 11234-5911

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42999-cec: "The bankruptcy record of Pauline Rosiello from Brooklyn, NY, shows a Chapter 7 case filed in 06/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2014."
Pauline Rosiello — New York, 1-14-42999


ᐅ Joany Rosier, New York

Address: 20 E 18th St Apt D10 Brooklyn, NY 11226-2717

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41539-ess: "In Brooklyn, NY, Joany Rosier filed for Chapter 7 bankruptcy in Mar 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2014."
Joany Rosier — New York, 1-2014-41539


ᐅ Annemarie Bernadette Rosier, New York

Address: 290 E 53rd St Apt A1 Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48369-jf: "The bankruptcy filing by Annemarie Bernadette Rosier, undertaken in 2011-09-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 5, 2012 after liquidating assets."
Annemarie Bernadette Rosier — New York, 1-11-48369-jf


ᐅ Daniel Rosinsky, New York

Address: 2686 Ford St Brooklyn, NY 11235

Bankruptcy Case 1-10-51689-ess Overview: "Brooklyn, NY resident Daniel Rosinsky's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2011."
Daniel Rosinsky — New York, 1-10-51689


ᐅ Amir Rosner, New York

Address: 1455 E 19th St Brooklyn, NY 11230

Bankruptcy Case 1-09-49428-dem Overview: "Amir Rosner's bankruptcy, initiated in October 2009 and concluded by 02.04.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amir Rosner — New York, 1-09-49428


ᐅ Karen Ross, New York

Address: 1451 E 85th St Brooklyn, NY 11236

Bankruptcy Case 1-11-50644-ess Overview: "Karen Ross's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-12-23, led to asset liquidation, with the case closing in 2012-04-16."
Karen Ross — New York, 1-11-50644


ᐅ Robert Ross, New York

Address: 208 Bay 22nd St Apt B3 Brooklyn, NY 11214

Bankruptcy Case 1-12-48119-ess Summary: "Robert Ross's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 28, 2012, led to asset liquidation, with the case closing in 2013-03-07."
Robert Ross — New York, 1-12-48119


ᐅ Shunere Ross, New York

Address: 130 Clymer St Apt 2F Brooklyn, NY 11249-6760

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41204-nhl: "In a Chapter 7 bankruptcy case, Shunere Ross from Brooklyn, NY, saw their proceedings start in 2016-03-25 and complete by June 2016, involving asset liquidation."
Shunere Ross — New York, 1-16-41204


ᐅ Bonita Ross, New York

Address: 150 E 18th St Apt 4F Brooklyn, NY 11226-4338

Concise Description of Bankruptcy Case 1-15-44686-cec7: "The case of Bonita Ross in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonita Ross — New York, 1-15-44686


ᐅ Yevette L Ross, New York

Address: 2075 Rockaway Pkwy Apt 4E Brooklyn, NY 11236-5614

Brief Overview of Bankruptcy Case 1-14-43159-nhl: "Brooklyn, NY resident Yevette L Ross's 06.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-19."
Yevette L Ross — New York, 1-14-43159


ᐅ Harold Ross, New York

Address: 753 Bradford St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-40414-cec: "Brooklyn, NY resident Harold Ross's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2010."
Harold Ross — New York, 1-10-40414


ᐅ Kent Ross, New York

Address: 348 79th St Brooklyn, NY 11209

Bankruptcy Case 1-10-48227-jf Summary: "In Brooklyn, NY, Kent Ross filed for Chapter 7 bankruptcy in 08.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Kent Ross — New York, 1-10-48227-jf


ᐅ Valarie Ross, New York

Address: 545 Greene Ave Apt 3C Brooklyn, NY 11216-1236

Concise Description of Bankruptcy Case 1-15-42053-cec7: "In Brooklyn, NY, Valarie Ross filed for Chapter 7 bankruptcy in 05/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2015."
Valarie Ross — New York, 1-15-42053


ᐅ Lorraine Nichole Ross, New York

Address: 1505 Ocean Ave Apt B7 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-40079-nhl7: "In a Chapter 7 bankruptcy case, Lorraine Nichole Ross from Brooklyn, NY, saw her proceedings start in Jan 8, 2013 and complete by April 17, 2013, involving asset liquidation."
Lorraine Nichole Ross — New York, 1-13-40079


ᐅ Laneeka M Ross, New York

Address: 664 Wyona St Apt 2 Brooklyn, NY 11207

Bankruptcy Case 12-37474-cgm Overview: "The bankruptcy filing by Laneeka M Ross, undertaken in Sep 28, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-01-05 after liquidating assets."
Laneeka M Ross — New York, 12-37474


ᐅ Jeannette Rossiter, New York

Address: 316 Ovington Ave Apt 3F Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46648-jf: "In Brooklyn, NY, Jeannette Rossiter filed for Chapter 7 bankruptcy in 07.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-07."
Jeannette Rossiter — New York, 1-10-46648-jf


ᐅ Charon Rostant, New York

Address: 446 Kingston Ave Brooklyn, NY 11225

Bankruptcy Case 1-11-43087-jbr Summary: "In Brooklyn, NY, Charon Rostant filed for Chapter 7 bankruptcy in 04.13.2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Charon Rostant — New York, 1-11-43087


ᐅ Edward B Rothenberg, New York

Address: 2015 Shore Pkwy Apt 7F Brooklyn, NY 11214-6838

Brief Overview of Bankruptcy Case 1-15-40353-ess: "Edward B Rothenberg's bankruptcy, initiated in 2015-01-29 and concluded by April 29, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward B Rothenberg — New York, 1-15-40353


ᐅ Tracy Rothenberg, New York

Address: 6655 Bergen Pl Brooklyn, NY 11220

Bankruptcy Case 1-13-45854-ess Summary: "Tracy Rothenberg's bankruptcy, initiated in Sep 26, 2013 and concluded by January 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Rothenberg — New York, 1-13-45854


ᐅ Rochelle E Rothstein, New York

Address: 1492 E 69th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43821-cec: "The bankruptcy filing by Rochelle E Rothstein, undertaken in June 24, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
Rochelle E Rothstein — New York, 1-13-43821


ᐅ Theresa Rotino, New York

Address: 507 Henry St Apt 2L Brooklyn, NY 11231

Bankruptcy Case 1-09-48615-cec Summary: "The case of Theresa Rotino in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Rotino — New York, 1-09-48615


ᐅ Angelo Rotolo, New York

Address: 1329 Bay Ridge Ave # 2 Brooklyn, NY 11219-6117

Bankruptcy Case 1-14-42796-cec Summary: "Angelo Rotolo's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2014, led to asset liquidation, with the case closing in 08.27.2014."
Angelo Rotolo — New York, 1-14-42796


ᐅ Anna Rotolo, New York

Address: 1755 64th St Brooklyn, NY 11204

Bankruptcy Case 1-12-44717-ess Summary: "Brooklyn, NY resident Anna Rotolo's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Anna Rotolo — New York, 1-12-44717


ᐅ Igor Rotshteyn, New York

Address: 1569 Ocean Ave Apt 1D Brooklyn, NY 11230-3936

Snapshot of U.S. Bankruptcy Proceeding Case 8:08-bk-12185-CPM: "Igor Rotshteyn's Chapter 13 bankruptcy in Brooklyn, NY started in 2008-08-13. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 2, 2013."
Igor Rotshteyn — New York, 8:08-bk-12185


ᐅ Lyudmila Rotshteyn, New York

Address: 1569 Ocean Ave Apt 1D Brooklyn, NY 11230-3936

Bankruptcy Case 8:08-bk-12185-CPM Overview: "Filing for Chapter 13 bankruptcy in Aug 13, 2008, Lyudmila Rotshteyn from Brooklyn, NY, structured a repayment plan, achieving discharge in 12/02/2013."
Lyudmila Rotshteyn — New York, 8:08-bk-12185


ᐅ Rosalie Rotunno, New York

Address: 2815 Coyle St Apt 207 Brooklyn, NY 11235-1739

Bankruptcy Case 1-16-40485-cec Overview: "In Brooklyn, NY, Rosalie Rotunno filed for Chapter 7 bankruptcy in 2016-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2016."
Rosalie Rotunno — New York, 1-16-40485


ᐅ Johanne Rouchon, New York

Address: 1271 Rogers Ave Apt 1 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-09-49937-dem7: "The bankruptcy filing by Johanne Rouchon, undertaken in November 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/17/2010 after liquidating assets."
Johanne Rouchon — New York, 1-09-49937


ᐅ Cecilia Rougier, New York

Address: 1263 Eastern Pkwy Brooklyn, NY 11213-4122

Concise Description of Bankruptcy Case 1-15-41133-cec7: "The case of Cecilia Rougier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecilia Rougier — New York, 1-15-41133


ᐅ Diane E Rougier, New York

Address: 1818 Newkirk Ave Apt 2G Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42932-cec: "Diane E Rougier's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-22."
Diane E Rougier — New York, 1-13-42932


ᐅ Ursula M Rougier, New York

Address: 286 E 38th St Brooklyn, NY 11203-4008

Concise Description of Bankruptcy Case 1-15-41404-cec7: "In Brooklyn, NY, Ursula M Rougier filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Ursula M Rougier — New York, 1-15-41404


ᐅ Grace Rouhani, New York

Address: 651 Degraw St Apt 3 Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-10-48735-ess7: "The bankruptcy filing by Grace Rouhani, undertaken in 2010-09-16 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 21, 2010 after liquidating assets."
Grace Rouhani — New York, 1-10-48735


ᐅ James W Rouse, New York

Address: 760 Eldert Ln Apt 9C Brooklyn, NY 11208-4227

Concise Description of Bankruptcy Case 1-15-43768-ess7: "In Brooklyn, NY, James W Rouse filed for Chapter 7 bankruptcy in 08/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2015."
James W Rouse — New York, 1-15-43768


ᐅ Thompson Jasmin Rouse, New York

Address: 201 E 52nd St Apt 1F Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-51515-cec7: "The bankruptcy record of Thompson Jasmin Rouse from Brooklyn, NY, shows a Chapter 7 case filed in December 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2011."
Thompson Jasmin Rouse — New York, 1-10-51515


ᐅ Viatcheslav Roussakov, New York

Address: 571 80th St Apt 1R Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-12-40145-cec: "The bankruptcy record of Viatcheslav Roussakov from Brooklyn, NY, shows a Chapter 7 case filed in 2012-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Viatcheslav Roussakov — New York, 1-12-40145


ᐅ Igor Rovenskiy, New York

Address: 2662 Ocean Ave Apt C5 Brooklyn, NY 11229

Bankruptcy Case 1-10-51067-cec Summary: "The bankruptcy record of Igor Rovenskiy from Brooklyn, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Igor Rovenskiy — New York, 1-10-51067


ᐅ Adrianne D Rowe, New York

Address: 7 Paerdegat 5th St Fl 3RD Brooklyn, NY 11236-4137

Brief Overview of Bankruptcy Case 1-2014-43856-nhl: "In Brooklyn, NY, Adrianne D Rowe filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Adrianne D Rowe — New York, 1-2014-43856


ᐅ Sharine K Rowe, New York

Address: 282 E 35th St Apt 6P Brooklyn, NY 11203

Bankruptcy Case 1-13-45005-ess Overview: "The bankruptcy filing by Sharine K Rowe, undertaken in 08/15/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in November 22, 2013 after liquidating assets."
Sharine K Rowe — New York, 1-13-45005


ᐅ Nicole Alecia Rowe, New York

Address: 1382 Troy Ave Apt 2 Brooklyn, NY 11203-6510

Brief Overview of Bankruptcy Case 1-14-44840-cec: "The bankruptcy filing by Nicole Alecia Rowe, undertaken in September 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/24/2014 after liquidating assets."
Nicole Alecia Rowe — New York, 1-14-44840


ᐅ Patricia Rowe, New York

Address: 55 Linden Blvd Apt 3B Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-42608-cec7: "Brooklyn, NY resident Patricia Rowe's March 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Patricia Rowe — New York, 1-10-42608


ᐅ Kayeshaw M Rowe, New York

Address: 149 E 35th St Fl 2ND Brooklyn, NY 11203-2718

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41924-nhl: "The case of Kayeshaw M Rowe in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayeshaw M Rowe — New York, 1-16-41924


ᐅ Kingsley A Rowe, New York

Address: 18 E 21st St Apt C5 Brooklyn, NY 11226

Bankruptcy Case 1-11-46930-jf Summary: "The bankruptcy record of Kingsley A Rowe from Brooklyn, NY, shows a Chapter 7 case filed in 08/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Kingsley A Rowe — New York, 1-11-46930-jf


ᐅ Kirkland Orlando Rowe, New York

Address: 3405 Newkirk Ave Apt 4G Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50532-ess: "The bankruptcy filing by Kirkland Orlando Rowe, undertaken in 2011-12-20 in Brooklyn, NY under Chapter 7, concluded with discharge in April 13, 2012 after liquidating assets."
Kirkland Orlando Rowe — New York, 1-11-50532


ᐅ Anthony Rowley, New York

Address: 64 Underhill Ave Apt 3 Brooklyn, NY 11238-3508

Bankruptcy Case 1-15-40285-nhl Overview: "Anthony Rowley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.26.2015, led to asset liquidation, with the case closing in 04/26/2015."
Anthony Rowley — New York, 1-15-40285


ᐅ Jennifer N Rowzee, New York

Address: 979 Myrtle Ave Apt 7D Brooklyn, NY 11206-6624

Bankruptcy Case 1-15-45463-ess Overview: "Jennifer N Rowzee's bankruptcy, initiated in 2015-12-02 and concluded by March 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer N Rowzee — New York, 1-15-45463


ᐅ Alexandr Roy, New York

Address: 7902 Bay Pkwy Brooklyn, NY 11214-1965

Bankruptcy Case 1-15-42520-cec Summary: "In Brooklyn, NY, Alexandr Roy filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Alexandr Roy — New York, 1-15-42520


ᐅ Dilip Roy, New York

Address: 78 Webster Ave Apt B3 Brooklyn, NY 11230

Bankruptcy Case 1-10-50943-cec Overview: "The bankruptcy filing by Dilip Roy, undertaken in 2010-11-19 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Dilip Roy — New York, 1-10-50943