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 Sookmatie Ramdin, New York

Address: 1600 Glover St Bronx, NY 10462-4904

Bankruptcy Case 14-13326-mg Overview: "In Bronx, NY, Sookmatie Ramdin filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2015."
Sookmatie Ramdin — New York, 14-13326-mg


ᐅ Terathnaught T Ramdin, New York

Address: 1600 Glover St Bronx, NY 10462-4904

Bankruptcy Case 14-13326-mg Overview: "The case of Terathnaught T Ramdin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terathnaught T Ramdin — New York, 14-13326-mg


ᐅ Amelita Ramekaj, New York

Address: 202 W 236th St Apt 3C Bronx, NY 10463-4130

Bankruptcy Case 16-10134-mew Overview: "Amelita Ramekaj's bankruptcy, initiated in January 20, 2016 and concluded by April 19, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelita Ramekaj — New York, 16-10134


ᐅ Roberto Ramirez, New York

Address: 3155 Edson Ave Bronx, NY 10469-3126

Concise Description of Bankruptcy Case 16-10165-mew7: "In Bronx, NY, Roberto Ramirez filed for Chapter 7 bankruptcy in 01.25.2016. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2016."
Roberto Ramirez — New York, 16-10165


ᐅ Dominga I Ramirez, New York

Address: 1384 Grand Concourse Apt 5D Bronx, NY 10456

Bankruptcy Case 12-12567-scc Summary: "The bankruptcy record of Dominga I Ramirez from Bronx, NY, shows a Chapter 7 case filed in June 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2012."
Dominga I Ramirez — New York, 12-12567


ᐅ Gary Ramirez, New York

Address: 731 E 182nd St Apt 2 Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-12370-smb: "The case of Gary Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Ramirez — New York, 10-12370


ᐅ Raymundo Ramirez, New York

Address: 1416 Wythe Pl Apt 34A Bronx, NY 10452

Bankruptcy Case 11-12803-smb Overview: "The case of Raymundo Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymundo Ramirez — New York, 11-12803


ᐅ Ishmael A Ramirez, New York

Address: 1503 Metropolitan Ave Apt Mf Bronx, NY 10462

Bankruptcy Case 13-12959-mg Overview: "Ishmael A Ramirez's bankruptcy, initiated in September 12, 2013 and concluded by 2013-12-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ishmael A Ramirez — New York, 13-12959-mg


ᐅ Rocio A Ramirez, New York

Address: 221 W 233rd St Apt 1F Bronx, NY 10463

Concise Description of Bankruptcy Case 12-10948-scc7: "In Bronx, NY, Rocio A Ramirez filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
Rocio A Ramirez — New York, 12-10948


ᐅ Noelia Ramirez, New York

Address: 3015 Riverdale Ave Apt 5D Bronx, NY 10463

Bankruptcy Case 10-16870-mg Summary: "In Bronx, NY, Noelia Ramirez filed for Chapter 7 bankruptcy in 12.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.21.2011."
Noelia Ramirez — New York, 10-16870-mg


ᐅ Yudelka Ramirez, New York

Address: 3121 Villa Ave Apt 9B Bronx, NY 10468

Concise Description of Bankruptcy Case 12-12521-alg7: "Bronx, NY resident Yudelka Ramirez's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.02.2012."
Yudelka Ramirez — New York, 12-12521


ᐅ Peischel Xochitl M Ramirez, New York

Address: 1167 Leland Ave Apt 4 Bronx, NY 10472

Brief Overview of Bankruptcy Case 11-14945-smb: "The bankruptcy filing by Peischel Xochitl M Ramirez, undertaken in 10/25/2011 in Bronx, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Peischel Xochitl M Ramirez — New York, 11-14945


ᐅ Hanley Ramirez, New York

Address: 10 E 198th St Apt 6G Bronx, NY 10468-1821

Snapshot of U.S. Bankruptcy Proceeding Case 15-11754-smb: "The bankruptcy filing by Hanley Ramirez, undertaken in Jul 2, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 09.30.2015 after liquidating assets."
Hanley Ramirez — New York, 15-11754


ᐅ Ana L Ramirez, New York

Address: 1860 Morris Ave Apt 2H Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-10266-smb: "The case of Ana L Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana L Ramirez — New York, 13-10266


ᐅ Juan Ramirez, New York

Address: 767 E 229th St Bronx, NY 10466

Bankruptcy Case 11-13395-reg Summary: "In Bronx, NY, Juan Ramirez filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2011."
Juan Ramirez — New York, 11-13395


ᐅ Alba Ramirez, New York

Address: 125B W 168th St Bronx, NY 10452-3415

Snapshot of U.S. Bankruptcy Proceeding Case 16-11853-shl: "Alba Ramirez's bankruptcy, initiated in June 27, 2016 and concluded by September 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alba Ramirez — New York, 16-11853


ᐅ Ana Zoraida Ramirez, New York

Address: 2325 Morris Ave Apt 3F Bronx, NY 10468-7252

Brief Overview of Bankruptcy Case 15-10486-reg: "Ana Zoraida Ramirez's Chapter 7 bankruptcy, filed in Bronx, NY in March 2, 2015, led to asset liquidation, with the case closing in May 31, 2015."
Ana Zoraida Ramirez — New York, 15-10486


ᐅ Jr Alfredo Ramirez, New York

Address: 1365 White Plains Rd Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-11077-reg: "Bronx, NY resident Jr Alfredo Ramirez's Apr 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2013."
Jr Alfredo Ramirez — New York, 13-11077


ᐅ Nurys Ramirez, New York

Address: 2435 Devoe Ter Apt 2E Bronx, NY 10468

Bankruptcy Case 11-11077-shl Overview: "The case of Nurys Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nurys Ramirez — New York, 11-11077


ᐅ Eddis Ramirez, New York

Address: 2120 Tiebout Ave Apt A21 Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-10600-jmp: "In a Chapter 7 bankruptcy case, Eddis Ramirez from Bronx, NY, saw their proceedings start in 2010-02-01 and complete by May 12, 2010, involving asset liquidation."
Eddis Ramirez — New York, 10-10600


ᐅ Olga M Ramirez, New York

Address: 3215 Hull Ave Apt 1C Bronx, NY 10467

Bankruptcy Case 12-13050-jmp Overview: "In a Chapter 7 bankruptcy case, Olga M Ramirez from Bronx, NY, saw her proceedings start in July 2012 and complete by 11/02/2012, involving asset liquidation."
Olga M Ramirez — New York, 12-13050


ᐅ Carina Del Carmen Ramirez, New York

Address: 1159 E 229th St Apt 11H Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-11585-brl: "Carina Del Carmen Ramirez's bankruptcy, initiated in 05/15/2013 and concluded by August 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carina Del Carmen Ramirez — New York, 13-11585


ᐅ Maria Ivelisse Ramirez, New York

Address: 1810 Watson Ave Apt 2H Bronx, NY 10472-5476

Brief Overview of Bankruptcy Case 15-12933-smb: "The bankruptcy record of Maria Ivelisse Ramirez from Bronx, NY, shows a Chapter 7 case filed in October 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Maria Ivelisse Ramirez — New York, 15-12933


ᐅ Jacqueline M Ramirez, New York

Address: 967 Kelly St Apt 12J Bronx, NY 10459-3225

Bankruptcy Case 15-10467-shl Overview: "Bronx, NY resident Jacqueline M Ramirez's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jacqueline M Ramirez — New York, 15-10467


ᐅ Florentin Ramirez, New York

Address: 710 Hunts Point Ave Apt 4B Bronx, NY 10474-5964

Brief Overview of Bankruptcy Case 15-11866-mg: "In Bronx, NY, Florentin Ramirez filed for Chapter 7 bankruptcy in Jul 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-14."
Florentin Ramirez — New York, 15-11866-mg


ᐅ Luz Ramirez, New York

Address: 35 E 208th St Apt 3A Bronx, NY 10467-2729

Bankruptcy Case 14-13405-reg Summary: "The case of Luz Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Ramirez — New York, 14-13405


ᐅ Lynette Ramirez, New York

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

Brief Overview of Bankruptcy Case 09-17294-ajg: "In a Chapter 7 bankruptcy case, Lynette Ramirez from Bronx, NY, saw her proceedings start in December 12, 2009 and complete by March 18, 2010, involving asset liquidation."
Lynette Ramirez — New York, 09-17294


ᐅ Jairo M Ramirez, New York

Address: PO Box 490 Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-21351-DHS: "The case of Jairo M Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jairo M Ramirez — New York, 13-21351


ᐅ Francisca Ramirez, New York

Address: 1000 Trinity Ave Apt 9A Bronx, NY 10456-6908

Concise Description of Bankruptcy Case 14-11791-scc7: "The bankruptcy filing by Francisca Ramirez, undertaken in 2014-06-13 in Bronx, NY under Chapter 7, concluded with discharge in 2014-09-11 after liquidating assets."
Francisca Ramirez — New York, 14-11791


ᐅ Daysy Ramirez, New York

Address: PO Box 810 Bronx, NY 10451-0810

Concise Description of Bankruptcy Case 15-11577-shl7: "In a Chapter 7 bankruptcy case, Daysy Ramirez from Bronx, NY, saw their proceedings start in June 2015 and complete by 09.14.2015, involving asset liquidation."
Daysy Ramirez — New York, 15-11577


ᐅ Gladys Ramirez, New York

Address: 3534 Bronx Blvd Apt 4 Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-10160-smb: "In a Chapter 7 bankruptcy case, Gladys Ramirez from Bronx, NY, saw her proceedings start in Jan 14, 2010 and complete by 04.14.2010, involving asset liquidation."
Gladys Ramirez — New York, 10-10160


ᐅ Jose Luis Ramirez, New York

Address: 1152 College Ave Apt 2J Bronx, NY 10456-5139

Bankruptcy Case 16-11179-mkv Summary: "In a Chapter 7 bankruptcy case, Jose Luis Ramirez from Bronx, NY, saw their proceedings start in Apr 28, 2016 and complete by 2016-07-27, involving asset liquidation."
Jose Luis Ramirez — New York, 16-11179


ᐅ Monica R Ramirez, New York

Address: 1705 Hoe Ave Apt 5C Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-10933-brl: "Monica R Ramirez's bankruptcy, initiated in March 28, 2013 and concluded by 07/02/2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica R Ramirez — New York, 13-10933


ᐅ Clarissa Elena Ramirez, New York

Address: 80 McClellan St Apt 7R Bronx, NY 10452

Bankruptcy Case 11-11290-reg Summary: "The bankruptcy filing by Clarissa Elena Ramirez, undertaken in 2011-03-23 in Bronx, NY under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Clarissa Elena Ramirez — New York, 11-11290


ᐅ Carlos R Ramirez, New York

Address: 1817 Story Ave Apt 2D Bronx, NY 10473-3812

Concise Description of Bankruptcy Case 16-11777-scc7: "Bronx, NY resident Carlos R Ramirez's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2016."
Carlos R Ramirez — New York, 16-11777


ᐅ Manuel E Ramirez, New York

Address: 1020 Trinity Ave Apt 6G Bronx, NY 10456-6916

Bankruptcy Case 14-13309-mg Summary: "Bronx, NY resident Manuel E Ramirez's 2014-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03."
Manuel E Ramirez — New York, 14-13309-mg


ᐅ Edwin E Ramirez, New York

Address: 1435 Taylor Ave Apt 3 Bronx, NY 10460

Concise Description of Bankruptcy Case 12-12364-mg7: "Edwin E Ramirez's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-05-30, led to asset liquidation, with the case closing in 2012-09-19."
Edwin E Ramirez — New York, 12-12364-mg


ᐅ Jasmin Ramirez, New York

Address: 2769 Matthews Ave Apt 2B Bronx, NY 10467

Bankruptcy Case 1-12-47140-cec Overview: "In Bronx, NY, Jasmin Ramirez filed for Chapter 7 bankruptcy in 10/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
Jasmin Ramirez — New York, 1-12-47140


ᐅ Osvaldo Ramirez, New York

Address: 1352 Elder Ave Apt 1 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 11-11598-shl: "Osvaldo Ramirez's bankruptcy, initiated in Apr 5, 2011 and concluded by 07.26.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osvaldo Ramirez — New York, 11-11598


ᐅ Jose Nayiv Ramirez, New York

Address: 1027 Underhill Ave Bronx, NY 10472

Bankruptcy Case 09-15833-brl Summary: "The case of Jose Nayiv Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Nayiv Ramirez — New York, 09-15833


ᐅ Claudio Ramirez, New York

Address: 2833 Decatur Ave Apt 1A Bronx, NY 10458

Concise Description of Bankruptcy Case 11-12738-ajg7: "In Bronx, NY, Claudio Ramirez filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09."
Claudio Ramirez — New York, 11-12738


ᐅ Liz Margarita Ramirez, New York

Address: 984 Sheridan Ave Apt 2M Bronx, NY 10456-6338

Concise Description of Bankruptcy Case 2014-12122-scc7: "The bankruptcy record of Liz Margarita Ramirez from Bronx, NY, shows a Chapter 7 case filed in Jul 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Liz Margarita Ramirez — New York, 2014-12122


ᐅ Teresita Ramirez, New York

Address: 2007 Davidson Ave Apt 1F Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11873-reg: "In a Chapter 7 bankruptcy case, Teresita Ramirez from Bronx, NY, saw her proceedings start in 2011-04-22 and complete by Aug 12, 2011, involving asset liquidation."
Teresita Ramirez — New York, 11-11873


ᐅ Naira Ramirez, New York

Address: 1678 Nelson Ave Apt 3A Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-12089-brl: "The case of Naira Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naira Ramirez — New York, 13-12089


ᐅ Ramon A Ramirez, New York

Address: 3318 Steuben Ave Apt 6D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 13-10024-scc: "The case of Ramon A Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon A Ramirez — New York, 13-10024


ᐅ Elena Ramirez, New York

Address: 398 E 152nd St Apt 2C Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 12-14940-scc: "The case of Elena Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Ramirez — New York, 12-14940


ᐅ Confesor Ramirez, New York

Address: 1005 Jerome Ave Apt A72 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 11-11762-alg: "Confesor Ramirez's bankruptcy, initiated in 2011-04-15 and concluded by August 5, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Confesor Ramirez — New York, 11-11762


ᐅ Pastor Ramirez, New York

Address: 1160 Evergreen Ave Apt 4J Bronx, NY 10472

Bankruptcy Case 12-10709-smb Overview: "Bronx, NY resident Pastor Ramirez's 2012-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Pastor Ramirez — New York, 12-10709


ᐅ Franklyn Ramirez, New York

Address: 2940 Grand Concourse Apt 4D Bronx, NY 10458

Bankruptcy Case 10-14601-alg Summary: "Bronx, NY resident Franklyn Ramirez's 08.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Franklyn Ramirez — New York, 10-14601


ᐅ Ramona Cruz Ramirez, New York

Address: 651 Southern Blvd Apt 4A Bronx, NY 10455

Bankruptcy Case 12-14364-reg Overview: "The case of Ramona Cruz Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Cruz Ramirez — New York, 12-14364


ᐅ Guadalupe M Ramirez, New York

Address: 2833 Lawton Ave Apt 1 Bronx, NY 10465-3215

Snapshot of U.S. Bankruptcy Proceeding Case 09-15805-alg: "Guadalupe M Ramirez's Bronx, NY bankruptcy under Chapter 13 in September 28, 2009 led to a structured repayment plan, successfully discharged in November 10, 2014."
Guadalupe M Ramirez — New York, 09-15805


ᐅ Criselva Ramirez, New York

Address: 1662 Hoe Ave Apt 6H Bronx, NY 10460

Concise Description of Bankruptcy Case 10-14474-ajg7: "In a Chapter 7 bankruptcy case, Criselva Ramirez from Bronx, NY, saw their proceedings start in 2010-08-20 and complete by Dec 10, 2010, involving asset liquidation."
Criselva Ramirez — New York, 10-14474


ᐅ Robert Ramirez, New York

Address: 111 Mermaid Ln Bronx, NY 10473-2499

Bankruptcy Case 14-11855-scc Summary: "Robert Ramirez's Chapter 7 bankruptcy, filed in Bronx, NY in 06/20/2014, led to asset liquidation, with the case closing in Sep 18, 2014."
Robert Ramirez — New York, 14-11855


ᐅ Evelyn Ramirez, New York

Address: 3050 Park Ave Apt 7G Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-10133-brl: "The case of Evelyn Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Ramirez — New York, 10-10133


ᐅ Diana Ramirez, New York

Address: 3871 Sedgwick Ave Apt 4C Bronx, NY 10463

Concise Description of Bankruptcy Case 09-17372-reg7: "The case of Diana Ramirez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Ramirez — New York, 09-17372


ᐅ Lucia De J Ramirez, New York

Address: 2640 Davidson Ave Apt 4C Bronx, NY 10468

Bankruptcy Case 09-15843-reg Summary: "The bankruptcy filing by Lucia De J Ramirez, undertaken in 2009-09-29 in Bronx, NY under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Lucia De J Ramirez — New York, 09-15843


ᐅ Raul Ramirez, New York

Address: 837 Trinity Ave Apt 3H Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 11-11469-mg: "The bankruptcy filing by Raul Ramirez, undertaken in 2011-03-31 in Bronx, NY under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
Raul Ramirez — New York, 11-11469-mg


ᐅ Blanca Iris Ramirez, New York

Address: 680 Adee Ave Apt 1D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-14383-ajg: "Blanca Iris Ramirez's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-09-17, led to asset liquidation, with the case closing in December 15, 2011."
Blanca Iris Ramirez — New York, 11-14383


ᐅ Maria Antonia Ramirez, New York

Address: 1829 Mohegan Ave Apt 1A Bronx, NY 10460

Bankruptcy Case 13-11402-brl Overview: "Bronx, NY resident Maria Antonia Ramirez's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Maria Antonia Ramirez — New York, 13-11402


ᐅ Dipchand Ramkissoon, New York

Address: 2420 Gunther Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-13198-brl: "In Bronx, NY, Dipchand Ramkissoon filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Dipchand Ramkissoon — New York, 12-13198


ᐅ Rajkumar Ramkisun, New York

Address: 185 W 170th St Apt 1 Bronx, NY 10452

Concise Description of Bankruptcy Case 09-16099-ajg7: "The bankruptcy record of Rajkumar Ramkisun from Bronx, NY, shows a Chapter 7 case filed in October 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Rajkumar Ramkisun — New York, 09-16099


ᐅ Michelle Ramlal, New York

Address: 2995 Botanical Sq Apt 6Q Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-12770-alg: "The case of Michelle Ramlal in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ramlal — New York, 11-12770


ᐅ Parmanand Ramnarain, New York

Address: 2349A Quimby Ave Bronx, NY 10473-1115

Bankruptcy Case 15-11096-mg Summary: "In Bronx, NY, Parmanand Ramnarain filed for Chapter 7 bankruptcy in 04.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2015."
Parmanand Ramnarain — New York, 15-11096-mg


ᐅ Dinesh Ramnauth, New York

Address: 679 E 219th St Bronx, NY 10467

Bankruptcy Case 09-16643-smb Overview: "In Bronx, NY, Dinesh Ramnauth filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Dinesh Ramnauth — New York, 09-16643


ᐅ Darcel Ramos, New York

Address: 815 Pelham Pkwy N Apt 5B Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-12389-mg: "The case of Darcel Ramos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcel Ramos — New York, 12-12389-mg


ᐅ Enid M Ramos, New York

Address: 1334 Louis Nine Blvd Apt 3J Bronx, NY 10459

Bankruptcy Case 12-14650-mg Summary: "The bankruptcy record of Enid M Ramos from Bronx, NY, shows a Chapter 7 case filed in 11/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Enid M Ramos — New York, 12-14650-mg


ᐅ Angelina Ramos, New York

Address: 837 Logan Ave Apt 2 Bronx, NY 10465-2311

Brief Overview of Bankruptcy Case 2014-11413-scc: "In a Chapter 7 bankruptcy case, Angelina Ramos from Bronx, NY, saw her proceedings start in May 10, 2014 and complete by 08/08/2014, involving asset liquidation."
Angelina Ramos — New York, 2014-11413


ᐅ Carlos D Ramos, New York

Address: 54 Carroll St Bronx, NY 10464-1427

Snapshot of U.S. Bankruptcy Proceeding Case 09-11029-shl: "Chapter 13 bankruptcy for Carlos D Ramos in Bronx, NY began in 03/06/2009, focusing on debt restructuring, concluding with plan fulfillment in 11.16.2012."
Carlos D Ramos — New York, 09-11029


ᐅ Ericka Ramos, New York

Address: 2778 Marion Ave Bronx, NY 10458-3742

Bankruptcy Case 15-12533-reg Overview: "In a Chapter 7 bankruptcy case, Ericka Ramos from Bronx, NY, saw her proceedings start in 09.12.2015 and complete by 2015-12-11, involving asset liquidation."
Ericka Ramos — New York, 15-12533


ᐅ Dayani E Ramos, New York

Address: 850 Rev James A Polite Ave Apt 5D Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-13211-reg: "In Bronx, NY, Dayani E Ramos filed for Chapter 7 bankruptcy in Oct 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Dayani E Ramos — New York, 13-13211


ᐅ Jasmine Evalise Ramos, New York

Address: 633 E 182nd St Bronx, NY 10457-1666

Bankruptcy Case 15-13350-mew Summary: "Jasmine Evalise Ramos's bankruptcy, initiated in 12/24/2015 and concluded by 2016-03-23 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Evalise Ramos — New York, 15-13350


ᐅ Luz Ramos, New York

Address: 2140 Seward Ave Apt 5K Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 11-15955-reg: "Luz Ramos's bankruptcy, initiated in 12/30/2011 and concluded by 04/20/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Ramos — New York, 11-15955


ᐅ Deborah Ramos, New York

Address: 1012 Garrison Ave Apt 2A Bronx, NY 10474-5357

Snapshot of U.S. Bankruptcy Proceeding Case 15-11975-mg: "Deborah Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in 07/30/2015, led to asset liquidation, with the case closing in October 2015."
Deborah Ramos — New York, 15-11975-mg


ᐅ Lydia Esther Ramos, New York

Address: 1750 Watson Ave Apt 3C Bronx, NY 10472-6600

Bankruptcy Case 2014-11005-scc Overview: "Lydia Esther Ramos's bankruptcy, initiated in 04.09.2014 and concluded by 2014-07-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia Esther Ramos — New York, 2014-11005


ᐅ Martha Ramos, New York

Address: 1818 Hone Ave Bronx, NY 10461

Bankruptcy Case 10-12696-reg Overview: "The bankruptcy filing by Martha Ramos, undertaken in May 21, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 09.10.2010 after liquidating assets."
Martha Ramos — New York, 10-12696


ᐅ Carmen J Ramos, New York

Address: 320 E 176th St Apt 32B Bronx, NY 10457-5974

Bankruptcy Case 14-11801-smb Overview: "In a Chapter 7 bankruptcy case, Carmen J Ramos from Bronx, NY, saw their proceedings start in 2014-06-13 and complete by September 11, 2014, involving asset liquidation."
Carmen J Ramos — New York, 14-11801


ᐅ Gregorio Ramos, New York

Address: 1384 Grand Concourse Apt 2H Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 09-16312-jmp: "Gregorio Ramos's bankruptcy, initiated in 10.23.2009 and concluded by 01.27.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Ramos — New York, 09-16312


ᐅ Grisel Ramos, New York

Address: 20 Metropolitan Oval Apt 9E Bronx, NY 10462-6758

Bankruptcy Case 2014-12292-mg Overview: "The bankruptcy filing by Grisel Ramos, undertaken in August 5, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Grisel Ramos — New York, 2014-12292-mg


ᐅ Carmen Socorro Ramos, New York

Address: 2142 Watson Ave Apt 2R Bronx, NY 10472

Concise Description of Bankruptcy Case 13-13080-alg7: "The bankruptcy filing by Carmen Socorro Ramos, undertaken in 2013-09-20 in Bronx, NY under Chapter 7, concluded with discharge in 12.25.2013 after liquidating assets."
Carmen Socorro Ramos — New York, 13-13080


ᐅ Carmen T Ramos, New York

Address: 150 W 174th St Apt 3H Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-15352-alg: "The case of Carmen T Ramos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen T Ramos — New York, 11-15352


ᐅ Denise Ramos, New York

Address: 1173 Nelson Ave Apt 2D Bronx, NY 10452

Bankruptcy Case 11-12527-smb Overview: "Denise Ramos's bankruptcy, initiated in May 26, 2011 and concluded by 2011-09-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Ramos — New York, 11-12527


ᐅ Gualberto Ramos, New York

Address: 125 W 228th St Apt 2H Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-10059-brl: "In a Chapter 7 bankruptcy case, Gualberto Ramos from Bronx, NY, saw their proceedings start in Jan 7, 2010 and complete by Apr 14, 2010, involving asset liquidation."
Gualberto Ramos — New York, 10-10059


ᐅ Joselyn Ramos, New York

Address: 1110 Wyatt St Apt 5B Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-14991-smb: "Joselyn Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 26, 2011, led to asset liquidation, with the case closing in February 2012."
Joselyn Ramos — New York, 11-14991


ᐅ Deyanira Ramos, New York

Address: 960 Sheridan Ave Apt 4E Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 09-16738-ajg: "The case of Deyanira Ramos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deyanira Ramos — New York, 09-16738


ᐅ Jeannette Ramos, New York

Address: 1425 Doris St Apt 3F Bronx, NY 10462

Bankruptcy Case 10-14405-reg Summary: "Bronx, NY resident Jeannette Ramos's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jeannette Ramos — New York, 10-14405


ᐅ Eusebio V Ramos, New York

Address: 1150 Intervale Ave Apt 2H Bronx, NY 10459-2346

Concise Description of Bankruptcy Case 14-13034-reg7: "Eusebio V Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in 11/04/2014, led to asset liquidation, with the case closing in February 2015."
Eusebio V Ramos — New York, 14-13034


ᐅ Jennie Ramos, New York

Address: 887 Freeman St Bronx, NY 10459

Bankruptcy Case 13-10097-jmp Overview: "In a Chapter 7 bankruptcy case, Jennie Ramos from Bronx, NY, saw her proceedings start in 01/11/2013 and complete by Apr 17, 2013, involving asset liquidation."
Jennie Ramos — New York, 13-10097


ᐅ Catalina Ramos, New York

Address: 2061 Homer Ave Bronx, NY 10473-2001

Bankruptcy Case 2014-12338-smb Overview: "The bankruptcy filing by Catalina Ramos, undertaken in 2014-08-12 in Bronx, NY under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Catalina Ramos — New York, 2014-12338


ᐅ Manuel Ramos, New York

Address: 1420 Washington Ave Apt 6H Bronx, NY 10456

Bankruptcy Case 12-11836-mg Overview: "In Bronx, NY, Manuel Ramos filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2012."
Manuel Ramos — New York, 12-11836-mg


ᐅ Fabiola Ramos, New York

Address: 2511 Westchester Ave Apt 407 Bronx, NY 10461

Concise Description of Bankruptcy Case 12-12747-reg7: "Fabiola Ramos's bankruptcy, initiated in 2012-06-28 and concluded by Oct 18, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fabiola Ramos — New York, 12-12747


ᐅ Herbert Ramos, New York

Address: 2553 Woodhull Ave Bronx, NY 10469-6140

Snapshot of U.S. Bankruptcy Proceeding Case 09-16617-alg: "Herbert Ramos's Bronx, NY bankruptcy under Chapter 13 in 11.04.2009 led to a structured repayment plan, successfully discharged in 2014-12-15."
Herbert Ramos — New York, 09-16617


ᐅ Heriberto Ramos, New York

Address: 670 E 170th St Apt 3A Bronx, NY 10456

Concise Description of Bankruptcy Case 09-17305-smb7: "The bankruptcy record of Heriberto Ramos from Bronx, NY, shows a Chapter 7 case filed in 12.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 19, 2010."
Heriberto Ramos — New York, 09-17305


ᐅ Altagracia Ramos, New York

Address: 125 W Tremont Ave Apt 1C Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 10-14942-jmp: "Altagracia Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in September 20, 2010, led to asset liquidation, with the case closing in 01/10/2011."
Altagracia Ramos — New York, 10-14942


ᐅ Jr Marcelino Ramos, New York

Address: 1541 Metropolitan Ave Apt 5H Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-15294-alg: "Bronx, NY resident Jr Marcelino Ramos's Oct 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2011."
Jr Marcelino Ramos — New York, 10-15294


ᐅ Belgica A Ramos, New York

Address: 711 Walton Ave Apt 5M Bronx, NY 10451

Brief Overview of Bankruptcy Case 11-10601-reg: "Belgica A Ramos's bankruptcy, initiated in 2011-02-14 and concluded by 2011-06-06 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belgica A Ramos — New York, 11-10601


ᐅ Jorge A Ramos, New York

Address: 1322 Morris Ave Apt 2C Bronx, NY 10456

Bankruptcy Case 11-12318-smb Overview: "Jorge A Ramos's bankruptcy, initiated in May 2011 and concluded by 08.17.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge A Ramos — New York, 11-12318


ᐅ Lourdes M Ramos, New York

Address: 4303 Baychester Ave Apt 1A Bronx, NY 10466-1846

Snapshot of U.S. Bankruptcy Proceeding Case 15-11035-shl: "The case of Lourdes M Ramos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes M Ramos — New York, 15-11035


ᐅ Angel Ramos, New York

Address: 2856 Webb Ave Apt 6B Bronx, NY 10468-2169

Brief Overview of Bankruptcy Case 16-10596-scc: "The case of Angel Ramos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Ramos — New York, 16-10596


ᐅ Luis A Ramos, New York

Address: 1386 Nelson Ave Apt 4F Bronx, NY 10452-1731

Brief Overview of Bankruptcy Case 14-13056-shl: "Luis A Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in November 2014, led to asset liquidation, with the case closing in Feb 2, 2015."
Luis A Ramos — New York, 14-13056


ᐅ Emily N Ramos, New York

Address: 2038 Caesar Pl Apt 5 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 13-11475-jmp: "The case of Emily N Ramos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily N Ramos — New York, 13-11475