personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yonkers, 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 Lazaro Ramirez, New York

Address: 150 Waverly St Apt 1 Yonkers, NY 10701

Bankruptcy Case 11-22566-rdd Summary: "In a Chapter 7 bankruptcy case, Lazaro Ramirez from Yonkers, NY, saw his proceedings start in Mar 28, 2011 and complete by July 2011, involving asset liquidation."
Lazaro Ramirez — New York, 11-22566


ᐅ Wanda Ivette Ramos, New York

Address: 18 Rossiter Ave Yonkers, NY 10701-5009

Bankruptcy Case 15-23746-rdd Overview: "The case of Wanda Ivette Ramos in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Ivette Ramos — New York, 15-23746


ᐅ Rafaelina Ramos, New York

Address: 106 Highland Ave Apt 2 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23526-rdd: "The bankruptcy record of Rafaelina Ramos from Yonkers, NY, shows a Chapter 7 case filed in Sep 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Rafaelina Ramos — New York, 13-23526


ᐅ Marybel Ramos, New York

Address: 673 Valley Ave Yonkers, NY 10703

Bankruptcy Case 13-22737-rdd Overview: "Marybel Ramos's bankruptcy, initiated in 2013-05-08 and concluded by August 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marybel Ramos — New York, 13-22737


ᐅ Hector Ramos, New York

Address: 108 Puritan Ave Yonkers, NY 10710

Brief Overview of Bankruptcy Case 10-24040-rdd: "The bankruptcy record of Hector Ramos from Yonkers, NY, shows a Chapter 7 case filed in September 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Hector Ramos — New York, 10-24040


ᐅ Dorian G Ramos, New York

Address: 191 Bennett Ave Fl 2ND Yonkers, NY 10701-6309

Concise Description of Bankruptcy Case 14-22789-rdd7: "The case of Dorian G Ramos in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorian G Ramos — New York, 14-22789


ᐅ Ana Luz Ramos, New York

Address: 2 Chester Dr Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-23294-rdd: "In Yonkers, NY, Ana Luz Ramos filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2011."
Ana Luz Ramos — New York, 11-23294


ᐅ Botello Mayra Ramos, New York

Address: 200 Murray Ave PH Yonkers, NY 10704

Bankruptcy Case 11-22512-rdd Summary: "The bankruptcy filing by Botello Mayra Ramos, undertaken in 2011-03-21 in Yonkers, NY under Chapter 7, concluded with discharge in June 22, 2011 after liquidating assets."
Botello Mayra Ramos — New York, 11-22512


ᐅ Victor Ramos, New York

Address: 95 Buena Vista Ave Apt 2R Yonkers, NY 10701

Bankruptcy Case 12-23992-rdd Summary: "In a Chapter 7 bankruptcy case, Victor Ramos from Yonkers, NY, saw his proceedings start in 11.16.2012 and complete by February 2013, involving asset liquidation."
Victor Ramos — New York, 12-23992


ᐅ Romelia K Rampersaud, New York

Address: 15 Stokes Rd Apt 1 Yonkers, NY 10710

Concise Description of Bankruptcy Case 12-22768-rdd7: "The bankruptcy record of Romelia K Rampersaud from Yonkers, NY, shows a Chapter 7 case filed in 04.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2012."
Romelia K Rampersaud — New York, 12-22768


ᐅ Maria Rose Randazzo, New York

Address: 39 Manning Ave Apt Bsmt Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-23414-rdd: "Yonkers, NY resident Maria Rose Randazzo's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 7, 2011."
Maria Rose Randazzo — New York, 11-23414


ᐅ Paul Rapoli, New York

Address: 17 Farrell Pl S Yonkers, NY 10701

Bankruptcy Case 10-38633-cgm Summary: "Paul Rapoli's bankruptcy, initiated in 2010-11-29 and concluded by March 21, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Rapoli — New York, 10-38633


ᐅ Jennifer Rattendi, New York

Address: 14 Sweetfield Cir Apt MH Yonkers, NY 10704

Brief Overview of Bankruptcy Case 10-24004-rdd: "The bankruptcy filing by Jennifer Rattendi, undertaken in Sep 27, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in Jan 17, 2011 after liquidating assets."
Jennifer Rattendi — New York, 10-24004


ᐅ Stewart Marshall Ravikoff, New York

Address: 1296 Midland Ave Apt E4 Yonkers, NY 10704

Bankruptcy Case 11-24145-rdd Summary: "In Yonkers, NY, Stewart Marshall Ravikoff filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Stewart Marshall Ravikoff — New York, 11-24145


ᐅ Agida G Rayo, New York

Address: 66 Crisfield St Apt 1S Yonkers, NY 10710

Bankruptcy Case 11-22257-rdd Summary: "The bankruptcy filing by Agida G Rayo, undertaken in Feb 18, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-06-10 after liquidating assets."
Agida G Rayo — New York, 11-22257


ᐅ Mohammad A Razzak, New York

Address: 127 Rumsey Rd Yonkers, NY 10705

Bankruptcy Case 11-22458-rdd Overview: "Mohammad A Razzak's bankruptcy, initiated in 2011-03-14 and concluded by Jul 4, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad A Razzak — New York, 11-22458


ᐅ Mary Edna Reardon, New York

Address: 509 N Broadway Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-22517-rdd: "Yonkers, NY resident Mary Edna Reardon's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Mary Edna Reardon — New York, 12-22517


ᐅ Charles Rechin, New York

Address: 411 Warburton Ave Apt 4E Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-22746-rdd: "Charles Rechin's Chapter 7 bankruptcy, filed in Yonkers, NY in Apr 20, 2010, led to asset liquidation, with the case closing in 2010-08-10."
Charles Rechin — New York, 10-22746


ᐅ Patricia E Regan, New York

Address: 269 Kimball Ave Yonkers, NY 10704-3030

Brief Overview of Bankruptcy Case 15-22396-rdd: "The bankruptcy record of Patricia E Regan from Yonkers, NY, shows a Chapter 7 case filed in 03.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Patricia E Regan — New York, 15-22396


ᐅ Joseph A Regan, New York

Address: 269 Kimball Ave Yonkers, NY 10704-3030

Bankruptcy Case 15-22396-rdd Overview: "The case of Joseph A Regan in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Regan — New York, 15-22396


ᐅ Michael A Rego, New York

Address: 101 Cresthill Rd Yonkers, NY 10710

Bankruptcy Case 12-23827-rdd Summary: "In Yonkers, NY, Michael A Rego filed for Chapter 7 bankruptcy in 10.15.2012. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2013."
Michael A Rego — New York, 12-23827


ᐅ Latosha R Reid, New York

Address: 1 Van Der Donck St Apt 411 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22238-rdd: "Latosha R Reid's Chapter 7 bankruptcy, filed in Yonkers, NY in February 16, 2011, led to asset liquidation, with the case closing in Jun 8, 2011."
Latosha R Reid — New York, 11-22238


ᐅ Michael Reidy, New York

Address: 111 Saint James Ter Yonkers, NY 10704

Bankruptcy Case 11-23830-rdd Overview: "Yonkers, NY resident Michael Reidy's 09/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-06."
Michael Reidy — New York, 11-23830


ᐅ Michael G Reizenstein, New York

Address: 130 Oliver Ave Yonkers, NY 10701-6127

Concise Description of Bankruptcy Case 14-23535-rdd7: "Yonkers, NY resident Michael G Reizenstein's November 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-01."
Michael G Reizenstein — New York, 14-23535


ᐅ Dawn Rella, New York

Address: 9 Agawam S Apt 1A Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-23286-rdd: "The bankruptcy filing by Dawn Rella, undertaken in 2013-08-03 in Yonkers, NY under Chapter 7, concluded with discharge in 11.07.2013 after liquidating assets."
Dawn Rella — New York, 13-23286


ᐅ Sharon M Rella, New York

Address: 9 Agawam S Apt 1A Yonkers, NY 10704-3833

Bankruptcy Case 16-22720-rdd Overview: "In a Chapter 7 bankruptcy case, Sharon M Rella from Yonkers, NY, saw her proceedings start in May 25, 2016 and complete by Aug 23, 2016, involving asset liquidation."
Sharon M Rella — New York, 16-22720


ᐅ Jaime Rendon, New York

Address: 130 Clunie Ave Yonkers, NY 10703

Bankruptcy Case 12-22681-rdd Overview: "In a Chapter 7 bankruptcy case, Jaime Rendon from Yonkers, NY, saw their proceedings start in 04.05.2012 and complete by 2012-07-26, involving asset liquidation."
Jaime Rendon — New York, 12-22681


ᐅ Stephen A Reulbach, New York

Address: 8 Arlington St Apt 1B Yonkers, NY 10710-6133

Brief Overview of Bankruptcy Case 15-23391-rdd: "Stephen A Reulbach's Chapter 7 bankruptcy, filed in Yonkers, NY in September 28, 2015, led to asset liquidation, with the case closing in 12.27.2015."
Stephen A Reulbach — New York, 15-23391


ᐅ Glenn A Reutter, New York

Address: 101 Curtis Ln Yonkers, NY 10710-4415

Bankruptcy Case 15-23150-rdd Summary: "The case of Glenn A Reutter in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn A Reutter — New York, 15-23150


ᐅ Lisa Reutter, New York

Address: 101 Curtis Ln Yonkers, NY 10710-4415

Bankruptcy Case 15-23150-rdd Summary: "The bankruptcy record of Lisa Reutter from Yonkers, NY, shows a Chapter 7 case filed in August 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Lisa Reutter — New York, 15-23150


ᐅ Asel Reyad, New York

Address: 64 Ash St Apt 3 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-24467-rdd: "The case of Asel Reyad in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asel Reyad — New York, 10-24467


ᐅ Brigida Reyes, New York

Address: 10 Vredenburgh Ave Yonkers, NY 10704-2131

Concise Description of Bankruptcy Case 2014-23315-rdd7: "In a Chapter 7 bankruptcy case, Brigida Reyes from Yonkers, NY, saw her proceedings start in September 2014 and complete by 12/11/2014, involving asset liquidation."
Brigida Reyes — New York, 2014-23315


ᐅ Johanny M Reyes, New York

Address: 193 Tibbetts Rd Yonkers, NY 10705

Bankruptcy Case 11-24293-rdd Overview: "The bankruptcy filing by Johanny M Reyes, undertaken in 11/23/2011 in Yonkers, NY under Chapter 7, concluded with discharge in Mar 14, 2012 after liquidating assets."
Johanny M Reyes — New York, 11-24293


ᐅ Felix Reyes, New York

Address: 90 Caryl Ave Yonkers, NY 10705

Bankruptcy Case 10-11790-reg Overview: "In Yonkers, NY, Felix Reyes filed for Chapter 7 bankruptcy in 2010-04-05. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Felix Reyes — New York, 10-11790


ᐅ Arley T Reyes, New York

Address: 10 Radford St Apt 1L Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 09-23794-rdd: "The case of Arley T Reyes in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arley T Reyes — New York, 09-23794


ᐅ Lisa M Reyes, New York

Address: 119 Seminary Ave Yonkers, NY 10704

Bankruptcy Case 11-23556-rdd Overview: "Lisa M Reyes's bankruptcy, initiated in 08/01/2011 and concluded by November 21, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Reyes — New York, 11-23556


ᐅ Joseph Omar Reynoso, New York

Address: 150 Ravine Ave Apt 1D Yonkers, NY 10701-2180

Bankruptcy Case 14-23721-rdd Overview: "The bankruptcy filing by Joseph Omar Reynoso, undertaken in December 15, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Joseph Omar Reynoso — New York, 14-23721


ᐅ Moshgan Rezania, New York

Address: 9 Aqueduct Ave # 2 Yonkers, NY 10704

Bankruptcy Case 10-23586-rdd Overview: "In a Chapter 7 bankruptcy case, Moshgan Rezania from Yonkers, NY, saw their proceedings start in Aug 2, 2010 and complete by 11/22/2010, involving asset liquidation."
Moshgan Rezania — New York, 10-23586


ᐅ Thomas Rezza, New York

Address: 31 Winfred Ave Apt 1 Yonkers, NY 10704

Brief Overview of Bankruptcy Case 13-23844-rdd: "The case of Thomas Rezza in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Rezza — New York, 13-23844


ᐅ Cynthia Ann Riaz, New York

Address: 31 Maple Pl Fl 2 Yonkers, NY 10704-2204

Bankruptcy Case 15-22651-rdd Overview: "Cynthia Ann Riaz's bankruptcy, initiated in 2015-05-06 and concluded by August 4, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Riaz — New York, 15-22651


ᐅ Claude Ricard, New York

Address: 99 Harty St Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-24677-rdd7: "The bankruptcy record of Claude Ricard from Yonkers, NY, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2011."
Claude Ricard — New York, 10-24677


ᐅ Peter Ricci, New York

Address: 43 Saint James Ter Yonkers, NY 10704

Bankruptcy Case 10-23332-rdd Overview: "Yonkers, NY resident Peter Ricci's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Peter Ricci — New York, 10-23332


ᐅ Iii Charles Willie Richburg, New York

Address: 150 Glenwood Ave Apt M5 Yonkers, NY 10703

Brief Overview of Bankruptcy Case 12-22784-rdd: "The bankruptcy record of Iii Charles Willie Richburg from Yonkers, NY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Iii Charles Willie Richburg — New York, 12-22784


ᐅ Beth Richman, New York

Address: 1155 Warburton Ave Apt 4W Yonkers, NY 10701-1019

Bankruptcy Case 14-22099-rdd Summary: "The bankruptcy filing by Beth Richman, undertaken in January 2014 in Yonkers, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Beth Richman — New York, 14-22099


ᐅ Nancy Ann Riefenhauser, New York

Address: 7 Nassau Rd Apt 2 Yonkers, NY 10710

Concise Description of Bankruptcy Case 13-36899-cgm7: "The bankruptcy filing by Nancy Ann Riefenhauser, undertaken in 2013-08-22 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Nancy Ann Riefenhauser — New York, 13-36899


ᐅ Gloria Marie Rijos, New York

Address: 122 S Broadway Apt 6I Yonkers, NY 10701-4042

Bankruptcy Case 15-23385-rdd Overview: "In a Chapter 7 bankruptcy case, Gloria Marie Rijos from Yonkers, NY, saw her proceedings start in 2015-09-25 and complete by December 24, 2015, involving asset liquidation."
Gloria Marie Rijos — New York, 15-23385


ᐅ John V Rilley, New York

Address: 45 Sunrise Ter Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 12-23187-rdd: "In a Chapter 7 bankruptcy case, John V Rilley from Yonkers, NY, saw their proceedings start in 06/27/2012 and complete by October 17, 2012, involving asset liquidation."
John V Rilley — New York, 12-23187


ᐅ John J Rios, New York

Address: 2 Park Avenue Ter Apt 3RD Yonkers, NY 10703-1500

Concise Description of Bankruptcy Case 15-22422-rdd7: "In Yonkers, NY, John J Rios filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
John J Rios — New York, 15-22422


ᐅ Rainelda Rivas, New York

Address: 43 Amberson Ave Apt 1 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 11-24207-rdd: "The case of Rainelda Rivas in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rainelda Rivas — New York, 11-24207


ᐅ Brenda Rivas, New York

Address: 80 Harrison Ave Yonkers, NY 10705-2609

Brief Overview of Bankruptcy Case 14-22279-rdd: "In Yonkers, NY, Brenda Rivas filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2014."
Brenda Rivas — New York, 14-22279


ᐅ Zaida M Rivera, New York

Address: 37 Park Hill Ave # 1 Yonkers, NY 10701-4140

Brief Overview of Bankruptcy Case 2014-23177-rdd: "The case of Zaida M Rivera in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaida M Rivera — New York, 2014-23177


ᐅ Elvis Rivera, New York

Address: 50 Yonkers Ter Apt 3G Yonkers, NY 10704-3330

Brief Overview of Bankruptcy Case 15-23236-rdd: "The case of Elvis Rivera in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvis Rivera — New York, 15-23236


ᐅ Matthew Rivera, New York

Address: 139 Webster Ave Apt 1R Yonkers, NY 10701

Bankruptcy Case 10-23457-rdd Overview: "Matthew Rivera's bankruptcy, initiated in 07.20.2010 and concluded by November 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Rivera — New York, 10-23457


ᐅ Moran Rosa V Rivera, New York

Address: 184 Vernon Ave Yonkers, NY 10704

Bankruptcy Case 13-23794-rdd Overview: "Moran Rosa V Rivera's Chapter 7 bankruptcy, filed in Yonkers, NY in October 30, 2013, led to asset liquidation, with the case closing in Feb 3, 2014."
Moran Rosa V Rivera — New York, 13-23794


ᐅ Wanda I Rivera, New York

Address: 358 Riverdale Ave Yonkers, NY 10705

Bankruptcy Case 13-23230-rdd Overview: "In a Chapter 7 bankruptcy case, Wanda I Rivera from Yonkers, NY, saw her proceedings start in 07.24.2013 and complete by 10/28/2013, involving asset liquidation."
Wanda I Rivera — New York, 13-23230


ᐅ Marianne Rivera, New York

Address: 45 Post St Yonkers, NY 10705-2200

Bankruptcy Case 15-23212-rdd Summary: "Yonkers, NY resident Marianne Rivera's 08/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2015."
Marianne Rivera — New York, 15-23212


ᐅ Joseph Rivera, New York

Address: 431 Sprain Rd Yonkers, NY 10710

Bankruptcy Case 10-22220-rdd Overview: "In a Chapter 7 bankruptcy case, Joseph Rivera from Yonkers, NY, saw their proceedings start in Feb 5, 2010 and complete by May 2010, involving asset liquidation."
Joseph Rivera — New York, 10-22220


ᐅ Perez Juan P Rivera, New York

Address: 75 Bruce Ave Apt 5M Yonkers, NY 10705

Concise Description of Bankruptcy Case 12-24138-rdd7: "Yonkers, NY resident Perez Juan P Rivera's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2013."
Perez Juan P Rivera — New York, 12-24138


ᐅ Jorge Rivera, New York

Address: 36 Touissant Ave Yonkers, NY 10710

Brief Overview of Bankruptcy Case 10-24532-rdd: "In a Chapter 7 bankruptcy case, Jorge Rivera from Yonkers, NY, saw his proceedings start in December 2010 and complete by 2011-03-31, involving asset liquidation."
Jorge Rivera — New York, 10-24532


ᐅ Pineda Maria Rivera, New York

Address: 62 Morris St Yonkers, NY 10705

Bankruptcy Case 12-22616-rdd Overview: "Pineda Maria Rivera's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-03-28, led to asset liquidation, with the case closing in July 2012."
Pineda Maria Rivera — New York, 12-22616


ᐅ Ricky Rivera, New York

Address: 604 Bellevue Ave N Bsmt Yonkers, NY 10703-1165

Concise Description of Bankruptcy Case 15-22844-rdd7: "Ricky Rivera's bankruptcy, initiated in 06/16/2015 and concluded by September 14, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Rivera — New York, 15-22844


ᐅ Janie E Roberson, New York

Address: 108 Jefferson St Apt 7J Yonkers, NY 10701

Bankruptcy Case 13-23219-rdd Summary: "The case of Janie E Roberson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janie E Roberson — New York, 13-23219


ᐅ Rita Robinson, New York

Address: 29 Bayley Ave Yonkers, NY 10705

Bankruptcy Case 12-22479-rdd Summary: "The case of Rita Robinson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Robinson — New York, 12-22479


ᐅ Laurette Robinson, New York

Address: 138 S Broadway Apt 5B Yonkers, NY 10701-4016

Concise Description of Bankruptcy Case 15-23358-rdd7: "In a Chapter 7 bankruptcy case, Laurette Robinson from Yonkers, NY, saw her proceedings start in 2015-09-21 and complete by 12.20.2015, involving asset liquidation."
Laurette Robinson — New York, 15-23358


ᐅ Vernel Robinson, New York

Address: 90 Hildreth Pl Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-23836-rdd7: "Vernel Robinson's bankruptcy, initiated in 2011-09-19 and concluded by 2012-01-09 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vernel Robinson — New York, 11-23836


ᐅ Denis Roccisano, New York

Address: 70 Heathcote Rd Yonkers, NY 10710-3531

Brief Overview of Bankruptcy Case 14-22756-rdd: "The bankruptcy filing by Denis Roccisano, undertaken in May 30, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Denis Roccisano — New York, 14-22756


ᐅ Gerald Rodman, New York

Address: 110 Dehaven Dr Apt 516 Yonkers, NY 10703-1277

Bankruptcy Case 2014-22651-rdd Summary: "Gerald Rodman's bankruptcy, initiated in 05/09/2014 and concluded by 08.07.2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Rodman — New York, 2014-22651


ᐅ Joao Rodrigues, New York

Address: 562 N Broadway Yonkers, NY 10701-1924

Brief Overview of Bankruptcy Case 16-22523-rdd: "In Yonkers, NY, Joao Rodrigues filed for Chapter 7 bankruptcy in April 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2016."
Joao Rodrigues — New York, 16-22523


ᐅ Lourdes Rodriguez, New York

Address: 37 Park Hill Ave Apt 2 Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-22056-rdd7: "The bankruptcy record of Lourdes Rodriguez from Yonkers, NY, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Lourdes Rodriguez — New York, 11-22056


ᐅ Raul A Rodriguez, New York

Address: 104 Saint Andrews Pl Yonkers, NY 10705

Bankruptcy Case 12-23890-rdd Overview: "Raul A Rodriguez's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.24.2012, led to asset liquidation, with the case closing in 01/28/2013."
Raul A Rodriguez — New York, 12-23890


ᐅ Angela Rodriguez, New York

Address: 16 Clark St Yonkers, NY 10704

Bankruptcy Case 13-23847-rdd Summary: "The case of Angela Rodriguez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Rodriguez — New York, 13-23847


ᐅ Victor E Rodriguez, New York

Address: 112 Saratoga Ave Apt 2N Yonkers, NY 10705

Brief Overview of Bankruptcy Case 11-22365-rdd: "In a Chapter 7 bankruptcy case, Victor E Rodriguez from Yonkers, NY, saw his proceedings start in 2011-03-02 and complete by Jun 22, 2011, involving asset liquidation."
Victor E Rodriguez — New York, 11-22365


ᐅ Lauren Rodriguez, New York

Address: 59 Stratton St Fl 2 Yonkers, NY 10701

Bankruptcy Case 10-24107-rdd Overview: "The bankruptcy filing by Lauren Rodriguez, undertaken in October 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 01.27.2011 after liquidating assets."
Lauren Rodriguez — New York, 10-24107


ᐅ Merelin Rodriguez, New York

Address: 42 Douglas Ave Apt 2W Yonkers, NY 10703-1834

Concise Description of Bankruptcy Case 16-22915-rdd7: "In a Chapter 7 bankruptcy case, Merelin Rodriguez from Yonkers, NY, saw their proceedings start in 07.05.2016 and complete by 10.03.2016, involving asset liquidation."
Merelin Rodriguez — New York, 16-22915


ᐅ Merelyn Marie Rodriguez, New York

Address: 325 Mclean Ave Apt 6 Yonkers, NY 10705-4559

Snapshot of U.S. Bankruptcy Proceeding Case 14-23472-rdd: "The case of Merelyn Marie Rodriguez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merelyn Marie Rodriguez — New York, 14-23472


ᐅ Maria Rodriguez, New York

Address: 39 Courter Ave Yonkers, NY 10705

Brief Overview of Bankruptcy Case 10-22537-rdd: "The bankruptcy record of Maria Rodriguez from Yonkers, NY, shows a Chapter 7 case filed in Mar 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 10, 2010."
Maria Rodriguez — New York, 10-22537


ᐅ Jessica Rodriguez, New York

Address: 273 Morsemere Ave Apt 2D Yonkers, NY 10703

Brief Overview of Bankruptcy Case 12-23253-rdd: "Jessica Rodriguez's bankruptcy, initiated in 07.07.2012 and concluded by October 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Rodriguez — New York, 12-23253


ᐅ Mildred J Rodriguez, New York

Address: 244 Winfred Ave Yonkers, NY 10704-2251

Concise Description of Bankruptcy Case 2014-22442-rdd7: "The bankruptcy filing by Mildred J Rodriguez, undertaken in April 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 07.03.2014 after liquidating assets."
Mildred J Rodriguez — New York, 2014-22442


ᐅ Juan Rodriguez, New York

Address: PO Box 421 Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-22090-rdd7: "In Yonkers, NY, Juan Rodriguez filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2010."
Juan Rodriguez — New York, 10-22090


ᐅ Charlie Rodriguez, New York

Address: 444 Kimball Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 09-24273-rdd7: "Charlie Rodriguez's Chapter 7 bankruptcy, filed in Yonkers, NY in Dec 5, 2009, led to asset liquidation, with the case closing in 03/11/2010."
Charlie Rodriguez — New York, 09-24273


ᐅ Tabetha Nicole Rodriguez, New York

Address: 2 Sadore Ln Apt 5H Yonkers, NY 10710

Bankruptcy Case 11-23369-rdd Summary: "Tabetha Nicole Rodriguez's bankruptcy, initiated in 2011-07-11 and concluded by 2011-10-31 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabetha Nicole Rodriguez — New York, 11-23369


ᐅ Freddy Rodriguez, New York

Address: 194 Kimball Ave Yonkers, NY 10704-4223

Bankruptcy Case 2014-23038-rdd Summary: "Freddy Rodriguez's Chapter 7 bankruptcy, filed in Yonkers, NY in Jul 20, 2014, led to asset liquidation, with the case closing in 2014-10-18."
Freddy Rodriguez — New York, 2014-23038


ᐅ Maribel Rodriguez, New York

Address: 101 Hyatt Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 11-23006-rdd: "In Yonkers, NY, Maribel Rodriguez filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Maribel Rodriguez — New York, 11-23006


ᐅ Manuel Rodriguez, New York

Address: 225 Stone Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 12-22877-rdd7: "The case of Manuel Rodriguez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Rodriguez — New York, 12-22877


ᐅ Jesus Rodriguez, New York

Address: 21 Clark St Fl 2 Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-22047-rdd: "Yonkers, NY resident Jesus Rodriguez's 2011-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2011."
Jesus Rodriguez — New York, 11-22047


ᐅ Sr Juan Rodriguez, New York

Address: 389 Fox Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-23654-rdd: "The case of Sr Juan Rodriguez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Juan Rodriguez — New York, 13-23654


ᐅ Gael Rodriguez, New York

Address: 5 Schroeder St # 13 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-22382-rdd: "In a Chapter 7 bankruptcy case, Gael Rodriguez from Yonkers, NY, saw his proceedings start in February 2012 and complete by June 14, 2012, involving asset liquidation."
Gael Rodriguez — New York, 12-22382


ᐅ Veronica J Rodriguez, New York

Address: 88 William St Apt 2B Yonkers, NY 10701-6134

Brief Overview of Bankruptcy Case 14-23417-rdd: "The bankruptcy record of Veronica J Rodriguez from Yonkers, NY, shows a Chapter 7 case filed in 2014-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2015."
Veronica J Rodriguez — New York, 14-23417


ᐅ Vanessa Rucker, New York

Address: 130 Glenwood Ave Apt 1 Yonkers, NY 10703-2642

Bankruptcy Case 14-23583-rdd Summary: "In a Chapter 7 bankruptcy case, Vanessa Rucker from Yonkers, NY, saw her proceedings start in Nov 12, 2014 and complete by 2015-02-10, involving asset liquidation."
Vanessa Rucker — New York, 14-23583


ᐅ Faye Ruddy, New York

Address: 57 Verona Ave Yonkers, NY 10710-2514

Bankruptcy Case 15-22226-rdd Summary: "Faye Ruddy's Chapter 7 bankruptcy, filed in Yonkers, NY in 2015-02-20, led to asset liquidation, with the case closing in May 2015."
Faye Ruddy — New York, 15-22226


ᐅ Carmen S Ruiz, New York

Address: 678 Warburton Ave Apt 5M Yonkers, NY 10701-1673

Bankruptcy Case 16-22211-rdd Summary: "Carmen S Ruiz's bankruptcy, initiated in February 19, 2016 and concluded by May 2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen S Ruiz — New York, 16-22211


ᐅ Ana I Ruiz, New York

Address: 175 Elm St Apt 1 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22702-rdd: "Ana I Ruiz's bankruptcy, initiated in 04/13/2011 and concluded by 08.03.2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana I Ruiz — New York, 11-22702


ᐅ Edward Ruiz, New York

Address: 136 Oak St Apt 4 Yonkers, NY 10701

Bankruptcy Case 13-22673-rdd Summary: "In a Chapter 7 bankruptcy case, Edward Ruiz from Yonkers, NY, saw their proceedings start in April 2013 and complete by 08/04/2013, involving asset liquidation."
Edward Ruiz — New York, 13-22673


ᐅ Paloka Rukaj, New York

Address: 45 Sherman Ave Yonkers, NY 10705-4657

Bankruptcy Case 08-12672-shl Overview: "Chapter 13 bankruptcy for Paloka Rukaj in Yonkers, NY began in July 2008, focusing on debt restructuring, concluding with plan fulfillment in Aug 13, 2013."
Paloka Rukaj — New York, 08-12672


ᐅ Angie Rumaldo, New York

Address: 19 Abeel St Apt 3M Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-22495-rdd7: "Angie Rumaldo's Chapter 7 bankruptcy, filed in Yonkers, NY in Mar 17, 2010, led to asset liquidation, with the case closing in 2010-07-07."
Angie Rumaldo — New York, 10-22495


ᐅ Paul Ruotolo, New York

Address: 223 Palmer Rd Yonkers, NY 10701-5623

Snapshot of U.S. Bankruptcy Proceeding Case 15-23550-rdd: "The case of Paul Ruotolo in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Ruotolo — New York, 15-23550


ᐅ Nannette Russell, New York

Address: 712 Kimball Ave Yonkers, NY 10704-1530

Snapshot of U.S. Bankruptcy Proceeding Case 16-22534-rdd: "Nannette Russell's bankruptcy, initiated in April 2016 and concluded by July 2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nannette Russell — New York, 16-22534


ᐅ Lauren F Russo, New York

Address: 333 Bronx River Rd Apt 510 Yonkers, NY 10704

Bankruptcy Case 12-22731-rdd Overview: "The bankruptcy filing by Lauren F Russo, undertaken in 04.17.2012 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-08-07 after liquidating assets."
Lauren F Russo — New York, 12-22731


ᐅ Robert Rustici, New York

Address: 93 Lincoln Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 09-24056-rdd: "Robert Rustici's bankruptcy, initiated in November 2, 2009 and concluded by Feb 6, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rustici — New York, 09-24056


ᐅ Doris Rweyemamu, New York

Address: 125 Radford St Apt 5A Yonkers, NY 10705

Bankruptcy Case 10-24386-rdd Overview: "The case of Doris Rweyemamu in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Rweyemamu — New York, 10-24386