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 Nancy Ramos, New York

Address: 1887 Obrien Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 13-13264-scc: "Nancy Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 6, 2013, led to asset liquidation, with the case closing in January 2014."
Nancy Ramos — New York, 13-13264


ᐅ Rafael C Ramos, New York

Address: 217 W 238th St Apt 4 Bronx, NY 10463-2422

Bankruptcy Case 15-13338-mew Summary: "The bankruptcy record of Rafael C Ramos from Bronx, NY, shows a Chapter 7 case filed in 12.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2016."
Rafael C Ramos — New York, 15-13338


ᐅ Ronald Ramos, New York

Address: 3506 Hull Ave Apt 2K Bronx, NY 10467

Bankruptcy Case 10-14803-reg Summary: "The bankruptcy filing by Ronald Ramos, undertaken in Sep 10, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Ronald Ramos — New York, 10-14803


ᐅ Nora Ramos, New York

Address: 2857 Sedgwick Ave Apt 3 Bronx, NY 10468

Brief Overview of Bankruptcy Case 13-11666-alg: "Nora Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-05-20, led to asset liquidation, with the case closing in August 2013."
Nora Ramos — New York, 13-11666


ᐅ Noraida Ramos, New York

Address: 2322 Crotona Ave Apt 4 Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 12-10196-brl: "Noraida Ramos's bankruptcy, initiated in January 2012 and concluded by May 9, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noraida Ramos — New York, 12-10196


ᐅ Tirsa S Ramos, New York

Address: 1846 Holland Ave Bronx, NY 10462

Bankruptcy Case 13-14110-reg Summary: "The bankruptcy record of Tirsa S Ramos from Bronx, NY, shows a Chapter 7 case filed in Dec 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.25.2014."
Tirsa S Ramos — New York, 13-14110


ᐅ Pablo O Ramos, New York

Address: 668 E 158th St Bronx, NY 10456

Concise Description of Bankruptcy Case 13-11850-alg7: "The bankruptcy filing by Pablo O Ramos, undertaken in May 31, 2013 in Bronx, NY under Chapter 7, concluded with discharge in Sep 4, 2013 after liquidating assets."
Pablo O Ramos — New York, 13-11850


ᐅ Patrone Maria I Ramos, New York

Address: 140 Alcott Pl Apt 33D Bronx, NY 10475-4304

Snapshot of U.S. Bankruptcy Proceeding Case 15-12689-mg: "Patrone Maria I Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Patrone Maria I Ramos — New York, 15-12689-mg


ᐅ Mildred Ramos, New York

Address: 2553 Woodhull Ave Bronx, NY 10469-6140

Snapshot of U.S. Bankruptcy Proceeding Case 09-16617-alg: "Chapter 13 bankruptcy for Mildred Ramos in Bronx, NY began in Nov 4, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2014."
Mildred Ramos — New York, 09-16617


ᐅ Miltan Ramos, New York

Address: 225 Willis Ave Apt 6F Bronx, NY 10454-4808

Bankruptcy Case 2014-11977-rg Summary: "In a Chapter 7 bankruptcy case, Miltan Ramos from Bronx, NY, saw their proceedings start in 07/02/2014 and complete by 09/30/2014, involving asset liquidation."
Miltan Ramos — New York, 2014-11977-rg


ᐅ Sencion Madeline Ramos, New York

Address: 2605 Bainbridge Ave Apt 4G Bronx, NY 10458

Bankruptcy Case 09-15889-ajg Overview: "Sencion Madeline Ramos's Chapter 7 bankruptcy, filed in Bronx, NY in Sep 30, 2009, led to asset liquidation, with the case closing in January 4, 2010."
Sencion Madeline Ramos — New York, 09-15889


ᐅ Victor Ramos, New York

Address: 2061 Homer Ave PH Bronx, NY 10473

Concise Description of Bankruptcy Case 09-17031-reg7: "The bankruptcy record of Victor Ramos from Bronx, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Victor Ramos — New York, 09-17031


ᐅ Shirley Ramos, New York

Address: 571 E 170th St Apt 4G Bronx, NY 10456

Brief Overview of Bankruptcy Case 10-10873-reg: "Shirley Ramos's bankruptcy, initiated in 2010-02-20 and concluded by 06/12/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Ramos — New York, 10-10873


ᐅ Monique Ramos, New York

Address: 443 Saint Anns Ave Apt 10E Bronx, NY 10455-4241

Bankruptcy Case 2014-11028-rg Summary: "The bankruptcy record of Monique Ramos from Bronx, NY, shows a Chapter 7 case filed in 04.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2014."
Monique Ramos — New York, 2014-11028-rg


ᐅ Roberto Ramos, New York

Address: 1595 Pelham Pkwy N Bronx, NY 10469

Bankruptcy Case 10-10972-brl Overview: "The bankruptcy record of Roberto Ramos from Bronx, NY, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2010."
Roberto Ramos — New York, 10-10972


ᐅ Brian Ramotar, New York

Address: 319 Howe Ave Bronx, NY 10473

Bankruptcy Case 13-12706-brl Summary: "In a Chapter 7 bankruptcy case, Brian Ramotar from Bronx, NY, saw their proceedings start in Aug 20, 2013 and complete by 2013-11-24, involving asset liquidation."
Brian Ramotar — New York, 13-12706


ᐅ Bryan Ramoutar, New York

Address: 3660 Waldo Ave Apt 6F Bronx, NY 10463-2229

Snapshot of U.S. Bankruptcy Proceeding Case 15-10781-mg: "Bryan Ramoutar's Chapter 7 bankruptcy, filed in Bronx, NY in 03.30.2015, led to asset liquidation, with the case closing in 2015-06-28."
Bryan Ramoutar — New York, 15-10781-mg


ᐅ Mary E Ramoutar, New York

Address: 3660 Waldo Ave Apt 6F Bronx, NY 10463-2229

Bankruptcy Case 15-10781-mg Summary: "The bankruptcy filing by Mary E Ramoutar, undertaken in 03/30/2015 in Bronx, NY under Chapter 7, concluded with discharge in 06/28/2015 after liquidating assets."
Mary E Ramoutar — New York, 15-10781-mg


ᐅ Ramanand Ramoutar, New York

Address: 2446 Lyvere St Bronx, NY 10461-2913

Concise Description of Bankruptcy Case 2014-12212-reg7: "The bankruptcy record of Ramanand Ramoutar from Bronx, NY, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2014."
Ramanand Ramoutar — New York, 2014-12212


ᐅ Wasila Rampersaud, New York

Address: 631 E 240th St Apt 2F Bronx, NY 10470-1512

Bankruptcy Case 15-12558-reg Summary: "Wasila Rampersaud's bankruptcy, initiated in 2015-09-16 and concluded by 2015-12-15 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wasila Rampersaud — New York, 15-12558


ᐅ Deonarine Rampersaud, New York

Address: 4748 Matilda Ave Bronx, NY 10470

Snapshot of U.S. Bankruptcy Proceeding Case 10-13488-alg: "Bronx, NY resident Deonarine Rampersaud's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2010."
Deonarine Rampersaud — New York, 10-13488


ᐅ Sodhara Ramphal, New York

Address: 2000 Anthony Ave Apt 3B Bronx, NY 10457

Bankruptcy Case 09-17627-smb Overview: "The bankruptcy filing by Sodhara Ramphal, undertaken in 2009-12-30 in Bronx, NY under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Sodhara Ramphal — New York, 09-17627


ᐅ Karron Ramrattan, New York

Address: 4112 Boyd Ave Bronx, NY 10466

Bankruptcy Case 11-11989-jmp Summary: "Karron Ramrattan's Chapter 7 bankruptcy, filed in Bronx, NY in April 29, 2011, led to asset liquidation, with the case closing in 2011-08-19."
Karron Ramrattan — New York, 11-11989


ᐅ Ramdeo Ramroop, New York

Address: 760 E 217th St Bronx, NY 10467

Concise Description of Bankruptcy Case 11-13279-alg7: "Ramdeo Ramroop's Chapter 7 bankruptcy, filed in Bronx, NY in July 2011, led to asset liquidation, with the case closing in 10.12.2011."
Ramdeo Ramroop — New York, 11-13279


ᐅ Sharma Ramroop, New York

Address: 1840 Grand Concourse Apt 3G Bronx, NY 10457

Bankruptcy Case 12-11978-scc Summary: "The case of Sharma Ramroop in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharma Ramroop — New York, 12-11978


ᐅ Rowena Ramsamujh, New York

Address: 3804 Paulding Ave Bronx, NY 10469-1213

Concise Description of Bankruptcy Case 15-10242-smb7: "Rowena Ramsamujh's Chapter 7 bankruptcy, filed in Bronx, NY in Feb 2, 2015, led to asset liquidation, with the case closing in May 2015."
Rowena Ramsamujh — New York, 15-10242


ᐅ Diane Faithlyn Ramsay, New York

Address: 4010 Duryea Ave Bronx, NY 10466-2308

Bankruptcy Case 16-10465-scc Overview: "In a Chapter 7 bankruptcy case, Diane Faithlyn Ramsay from Bronx, NY, saw her proceedings start in 2016-02-26 and complete by 2016-05-26, involving asset liquidation."
Diane Faithlyn Ramsay — New York, 16-10465


ᐅ Winona Ramsey, New York

Address: 2718 Marion Ave Apt 6D Bronx, NY 10458-3819

Bankruptcy Case 14-12853-scc Summary: "In a Chapter 7 bankruptcy case, Winona Ramsey from Bronx, NY, saw her proceedings start in 2014-10-10 and complete by 01/08/2015, involving asset liquidation."
Winona Ramsey — New York, 14-12853


ᐅ Lawrence Ramsey, New York

Address: 460 E 141st St Fl 2ND Bronx, NY 10454-2188

Bankruptcy Case 16-10436-mew Summary: "The case of Lawrence Ramsey in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Ramsey — New York, 16-10436


ᐅ Sadna S Ramsnamy, New York

Address: 2673 Marion Ave Bronx, NY 10458

Bankruptcy Case 11-11693-alg Summary: "The bankruptcy record of Sadna S Ramsnamy from Bronx, NY, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Sadna S Ramsnamy — New York, 11-11693


ᐅ Sunil Ramsumair, New York

Address: 120 Casals Pl Apt 26 Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-11631-alg: "Sunil Ramsumair's Chapter 7 bankruptcy, filed in Bronx, NY in April 2011, led to asset liquidation, with the case closing in July 2011."
Sunil Ramsumair — New York, 11-11631


ᐅ Dennis Ramzan, New York

Address: 2160 Wallace Ave Apt 2K Bronx, NY 10462

Bankruptcy Case 11-12901-mg Summary: "In a Chapter 7 bankruptcy case, Dennis Ramzan from Bronx, NY, saw their proceedings start in 2011-06-17 and complete by 2011-10-07, involving asset liquidation."
Dennis Ramzan — New York, 11-12901-mg


ᐅ Tara Randall, New York

Address: 975 Walton Ave Apt 3N Bronx, NY 10452-9512

Brief Overview of Bankruptcy Case 16-10913-smb: "The bankruptcy record of Tara Randall from Bronx, NY, shows a Chapter 7 case filed in 2016-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2016."
Tara Randall — New York, 16-10913


ᐅ Tenisha Kimberly Randall, New York

Address: PO Box 856 Bronx, NY 10473-0856

Brief Overview of Bankruptcy Case 15-13089-mew: "The bankruptcy filing by Tenisha Kimberly Randall, undertaken in 2015-11-20 in Bronx, NY under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets."
Tenisha Kimberly Randall — New York, 15-13089


ᐅ Frank C Randazzo, New York

Address: 50 Reynolds St Bronx, NY 10464

Concise Description of Bankruptcy Case 12-14238-smb7: "Bronx, NY resident Frank C Randazzo's October 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2013."
Frank C Randazzo — New York, 12-14238


ᐅ Dwayne Ranger, New York

Address: 277 E 207th St Apt 6K Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-13151-mg: "Dwayne Ranger's Chapter 7 bankruptcy, filed in Bronx, NY in September 27, 2013, led to asset liquidation, with the case closing in 01/01/2014."
Dwayne Ranger — New York, 13-13151-mg


ᐅ Sharon D Ransom, New York

Address: 1541 Metropolitan Ave Apt 9E Bronx, NY 10462-6104

Brief Overview of Bankruptcy Case 16-11736-mew: "In a Chapter 7 bankruptcy case, Sharon D Ransom from Bronx, NY, saw her proceedings start in June 15, 2016 and complete by September 13, 2016, involving asset liquidation."
Sharon D Ransom — New York, 16-11736


ᐅ Janine Rao, New York

Address: 2032 Tomlinson Ave Bronx, NY 10461-1326

Brief Overview of Bankruptcy Case 15-13084-shl: "In Bronx, NY, Janine Rao filed for Chapter 7 bankruptcy in November 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Janine Rao — New York, 15-13084


ᐅ Odette Rapalo, New York

Address: 845 Gerard Ave Apt 5E Bronx, NY 10451

Snapshot of U.S. Bankruptcy Proceeding Case 12-10731-jmp: "In Bronx, NY, Odette Rapalo filed for Chapter 7 bankruptcy in Feb 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2012."
Odette Rapalo — New York, 12-10731


ᐅ Lorraine Y Raposo, New York

Address: 1995 Sedgwick Ave Apt 2A Bronx, NY 10453

Brief Overview of Bankruptcy Case 11-12966-mg: "In a Chapter 7 bankruptcy case, Lorraine Y Raposo from Bronx, NY, saw her proceedings start in 06.21.2011 and complete by 10.11.2011, involving asset liquidation."
Lorraine Y Raposo — New York, 11-12966-mg


ᐅ Santiago Raposo, New York

Address: 348 Leland Ave Bronx, NY 10473-3014

Concise Description of Bankruptcy Case 14-11725-smb7: "The bankruptcy filing by Santiago Raposo, undertaken in Jun 5, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Santiago Raposo — New York, 14-11725


ᐅ Angela Rascoe, New York

Address: 3800 Waldo Ave Apt 2A Bronx, NY 10463-2100

Brief Overview of Bankruptcy Case 15-10947-mg: "Angela Rascoe's bankruptcy, initiated in 2015-04-16 and concluded by July 15, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Rascoe — New York, 15-10947-mg


ᐅ Mohammed Rashed, New York

Address: 3405 Kossuth Ave Apt A Bronx, NY 10467

Bankruptcy Case 10-12271-scc Overview: "The bankruptcy filing by Mohammed Rashed, undertaken in Apr 29, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 08.19.2010 after liquidating assets."
Mohammed Rashed — New York, 10-12271


ᐅ Tariq Rashid, New York

Address: 243 E 234th St Bronx, NY 10470-2203

Brief Overview of Bankruptcy Case 16-11236-smb: "The case of Tariq Rashid in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tariq Rashid — New York, 16-11236


ᐅ Colleen Rathnapala, New York

Address: 2420 Hunter Ave Apt 18E Bronx, NY 10475

Concise Description of Bankruptcy Case 12-14168-jmp7: "In a Chapter 7 bankruptcy case, Colleen Rathnapala from Bronx, NY, saw her proceedings start in October 2012 and complete by 2013-01-11, involving asset liquidation."
Colleen Rathnapala — New York, 12-14168


ᐅ Harvey Ratowsky, New York

Address: 3512 Oxford Ave Apt 4F Bronx, NY 10463

Concise Description of Bankruptcy Case 10-11422-scc7: "Bronx, NY resident Harvey Ratowsky's 03.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/17/2010."
Harvey Ratowsky — New York, 10-11422


ᐅ Golding Judith Rattan, New York

Address: 3208 Pearsall Ave Bronx, NY 10469-5009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11527-scc: "The bankruptcy record of Golding Judith Rattan from Bronx, NY, shows a Chapter 7 case filed in 2014-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2014."
Golding Judith Rattan — New York, 2014-11527


ᐅ Jacqueline E Rattray, New York

Address: 1368 Metropolitan Ave Apt 4F Bronx, NY 10462-7406

Bankruptcy Case 14-11680-mg Summary: "The case of Jacqueline E Rattray in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline E Rattray — New York, 14-11680-mg


ᐅ Joan Rattray, New York

Address: 140 Bellamy Loop Apt 9E Bronx, NY 10475

Bankruptcy Case 10-13244-reg Summary: "The bankruptcy filing by Joan Rattray, undertaken in 06/18/2010 in Bronx, NY under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Joan Rattray — New York, 10-13244


ᐅ Ricardo M Rauda, New York

Address: 4646 Park Ave Apt 7 Bronx, NY 10458

Bankruptcy Case 13-12403-reg Summary: "The case of Ricardo M Rauda in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo M Rauda — New York, 13-12403


ᐅ Beatrice Raulston, New York

Address: 1039 Faile St Apt B Bronx, NY 10459

Concise Description of Bankruptcy Case 10-10014-jmp7: "In a Chapter 7 bankruptcy case, Beatrice Raulston from Bronx, NY, saw her proceedings start in 2010-01-04 and complete by Apr 10, 2010, involving asset liquidation."
Beatrice Raulston — New York, 10-10014


ᐅ Alberto Ravelo, New York

Address: 2293 Crotona Ave Apt 1A Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-16867-brl: "The case of Alberto Ravelo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Ravelo — New York, 10-16867


ᐅ Drema Ravelo, New York

Address: 3660 Olinville Ave Bronx, NY 10467

Concise Description of Bankruptcy Case 11-13604-mg7: "The case of Drema Ravelo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drema Ravelo — New York, 11-13604-mg


ᐅ Samuel Ravelo, New York

Address: 1733 Victor St Bronx, NY 10462

Bankruptcy Case 10-15427-alg Summary: "In a Chapter 7 bankruptcy case, Samuel Ravelo from Bronx, NY, saw his proceedings start in 2010-10-18 and complete by Feb 7, 2011, involving asset liquidation."
Samuel Ravelo — New York, 10-15427


ᐅ Sonia Rawlings, New York

Address: 920 Baychester Ave Apt 18E Bronx, NY 10475-1736

Brief Overview of Bankruptcy Case 14-12725-reg: "The bankruptcy record of Sonia Rawlings from Bronx, NY, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2014."
Sonia Rawlings — New York, 14-12725


ᐅ Irene C Ray, New York

Address: 987 Union Ave Apt 4A Bronx, NY 10459-2947

Bankruptcy Case 15-11763-mg Summary: "In a Chapter 7 bankruptcy case, Irene C Ray from Bronx, NY, saw her proceedings start in July 6, 2015 and complete by 10/04/2015, involving asset liquidation."
Irene C Ray — New York, 15-11763-mg


ᐅ Yolanda Rayside, New York

Address: 1914 White Plains Rd Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 13-13842-rg: "The case of Yolanda Rayside in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Rayside — New York, 13-13842-rg


ᐅ Mohammed M Razzak, New York

Address: 1368 Metropolitan Ave Apt 3H Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-11875-brl: "The bankruptcy filing by Mohammed M Razzak, undertaken in Jun 5, 2013 in Bronx, NY under Chapter 7, concluded with discharge in Sep 9, 2013 after liquidating assets."
Mohammed M Razzak — New York, 13-11875


ᐅ Junayed Razzaque, New York

Address: 1031 Underhill Ave Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-16281-reg: "The bankruptcy record of Junayed Razzaque from Bronx, NY, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2011."
Junayed Razzaque — New York, 10-16281


ᐅ Md Razzaque, New York

Address: 1505 Archer Rd Apt 7C Bronx, NY 10462

Bankruptcy Case 10-10454-ajg Summary: "In a Chapter 7 bankruptcy case, Md Razzaque from Bronx, NY, saw their proceedings start in 2010-01-26 and complete by 2010-05-02, involving asset liquidation."
Md Razzaque — New York, 10-10454


ᐅ Steven Read, New York

Address: 3043 Villa Ave Apt 49 Bronx, NY 10468

Bankruptcy Case 10-14134-jmp Summary: "The bankruptcy record of Steven Read from Bronx, NY, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Steven Read — New York, 10-14134


ᐅ Carlos Real, New York

Address: 2325 Morris Ave Apt 5F Bronx, NY 10468

Bankruptcy Case 13-12475-alg Overview: "The case of Carlos Real in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Real — New York, 13-12475


ᐅ Nicholas J Rubbo, New York

Address: 1843 Pilgrim Ave Bronx, NY 10461

Bankruptcy Case 13-12558-alg Overview: "The case of Nicholas J Rubbo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas J Rubbo — New York, 13-12558


ᐅ Jason Rubenstein, New York

Address: 3600 Fieldston Rd Apt 2A Bronx, NY 10463

Bankruptcy Case 10-12000-reg Overview: "The bankruptcy filing by Jason Rubenstein, undertaken in 2010-04-16 in Bronx, NY under Chapter 7, concluded with discharge in 08.06.2010 after liquidating assets."
Jason Rubenstein — New York, 10-12000


ᐅ Fanor Castillo Rubio, New York

Address: PO Box 540609 Bronx, NY 10454

Bankruptcy Case 1-13-46376-nhl Overview: "Bronx, NY resident Fanor Castillo Rubio's Oct 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Fanor Castillo Rubio — New York, 1-13-46376


ᐅ Ronald Ruff, New York

Address: 3000 Bronx Park E Apt 8J Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-11170-alg: "The bankruptcy record of Ronald Ruff from Bronx, NY, shows a Chapter 7 case filed in 03/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Ronald Ruff — New York, 11-11170


ᐅ Calvin Ruggs, New York

Address: 3454 Fenton Ave Apt 1C Bronx, NY 10469-2021

Snapshot of U.S. Bankruptcy Proceeding Case 15-13177-shl: "The bankruptcy filing by Calvin Ruggs, undertaken in 2015-11-28 in Bronx, NY under Chapter 7, concluded with discharge in Feb 26, 2016 after liquidating assets."
Calvin Ruggs — New York, 15-13177


ᐅ Milagros Ruiz, New York

Address: 969 E 229th St # 2 Bronx, NY 10466

Concise Description of Bankruptcy Case 10-13548-alg7: "The bankruptcy record of Milagros Ruiz from Bronx, NY, shows a Chapter 7 case filed in 07/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2010."
Milagros Ruiz — New York, 10-13548


ᐅ Milton J Ruiz, New York

Address: 480 E 176th St Apt 311 Bronx, NY 10457

Bankruptcy Case 11-12407-alg Summary: "In a Chapter 7 bankruptcy case, Milton J Ruiz from Bronx, NY, saw his proceedings start in May 2011 and complete by August 16, 2011, involving asset liquidation."
Milton J Ruiz — New York, 11-12407


ᐅ Eligio J Ruiz, New York

Address: 995 Union Ave Apt 3E Bronx, NY 10459

Concise Description of Bankruptcy Case 11-14210-ajg7: "In a Chapter 7 bankruptcy case, Eligio J Ruiz from Bronx, NY, saw their proceedings start in 2011-09-06 and complete by December 8, 2011, involving asset liquidation."
Eligio J Ruiz — New York, 11-14210


ᐅ Jr Manuel Ruiz, New York

Address: 1202 Spofford Ave Apt 6E Bronx, NY 10474

Brief Overview of Bankruptcy Case 11-12209-mg: "The bankruptcy record of Jr Manuel Ruiz from Bronx, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2011."
Jr Manuel Ruiz — New York, 11-12209-mg


ᐅ Elizabeth Ruiz, New York

Address: 550 E 147th St Apt 3D Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 12-11630-smb: "In a Chapter 7 bankruptcy case, Elizabeth Ruiz from Bronx, NY, saw her proceedings start in April 20, 2012 and complete by 2012-08-10, involving asset liquidation."
Elizabeth Ruiz — New York, 12-11630


ᐅ Maria V Ruiz, New York

Address: 1098 Gerard Ave Apt 52 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-10681-alg: "In a Chapter 7 bankruptcy case, Maria V Ruiz from Bronx, NY, saw their proceedings start in 03/07/2013 and complete by 2013-06-11, involving asset liquidation."
Maria V Ruiz — New York, 13-10681


ᐅ Jorge A Ruiz, New York

Address: 1028 Kelly St 1 Bronx, NY 10459

Snapshot of U.S. Bankruptcy Proceeding Case 13-12322-alg: "The bankruptcy record of Jorge A Ruiz from Bronx, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-08."
Jorge A Ruiz — New York, 13-12322


ᐅ Iris Ruiz, New York

Address: 1240 Westchester Ave Apt 1D Bronx, NY 10459

Brief Overview of Bankruptcy Case 09-17041-alg: "The case of Iris Ruiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Ruiz — New York, 09-17041


ᐅ Elvis Ruiz, New York

Address: 222 Buttrick Ave Apt C Bronx, NY 10465

Bankruptcy Case 12-11586-reg Summary: "The case of Elvis Ruiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvis Ruiz — New York, 12-11586


ᐅ Emeterio Ruiz, New York

Address: 253 E 181st St Apt 6C Bronx, NY 10457

Concise Description of Bankruptcy Case 10-14600-brl7: "The bankruptcy record of Emeterio Ruiz from Bronx, NY, shows a Chapter 7 case filed in 08/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2010."
Emeterio Ruiz — New York, 10-14600


ᐅ Nancy E Ruiz, New York

Address: 1291 Sheridan Ave Apt 3G Bronx, NY 10456-1334

Bankruptcy Case 16-11971-scc Overview: "Nancy E Ruiz's Chapter 7 bankruptcy, filed in Bronx, NY in 07.09.2016, led to asset liquidation, with the case closing in 2016-10-07."
Nancy E Ruiz — New York, 16-11971


ᐅ Enid Ruiz, New York

Address: 950 Woodycrest Ave Apt 18A Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-15117-scc: "In Bronx, NY, Enid Ruiz filed for Chapter 7 bankruptcy in 11/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Enid Ruiz — New York, 11-15117


ᐅ Lourdes Ruiz, New York

Address: 1473 Montgomery Ave Apt 4D Bronx, NY 10453-7420

Brief Overview of Bankruptcy Case 16-10338-mg: "Lourdes Ruiz's bankruptcy, initiated in 2016-02-16 and concluded by 05.16.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Ruiz — New York, 16-10338-mg


ᐅ Ivan Ruiz, New York

Address: 2130 E Tremont Ave Apt 4E Bronx, NY 10462

Bankruptcy Case 11-12891-mg Overview: "Bronx, NY resident Ivan Ruiz's 06.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.07.2011."
Ivan Ruiz — New York, 11-12891-mg


ᐅ Nelly F Ruiz, New York

Address: 2405 Southern Blvd Apt 16B Bronx, NY 10458-6541

Concise Description of Bankruptcy Case 15-11889-reg7: "Nelly F Ruiz's bankruptcy, initiated in 2015-07-21 and concluded by 2015-10-19 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelly F Ruiz — New York, 15-11889


ᐅ Carmen Ruiz, New York

Address: 1563 Paulding Ave Bronx, NY 10462

Bankruptcy Case 11-13129-mg Summary: "Carmen Ruiz's bankruptcy, initiated in June 2011 and concluded by 09/28/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Ruiz — New York, 11-13129-mg


ᐅ Nicole Ruiz, New York

Address: 2820 Bailey Ave Apt 9B Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-13042-scc: "The case of Nicole Ruiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Ruiz — New York, 10-13042


ᐅ Juana Ruiz, New York

Address: PO Box 421 Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 09-17618-brl: "Juana Ruiz's bankruptcy, initiated in December 2009 and concluded by April 5, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Ruiz — New York, 09-17618


ᐅ Albilda Ruiz, New York

Address: 250 Bedford Park Blvd Apt 2C Bronx, NY 10458-2532

Bankruptcy Case 15-13356-smb Summary: "The bankruptcy record of Albilda Ruiz from Bronx, NY, shows a Chapter 7 case filed in 12/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.26.2016."
Albilda Ruiz — New York, 15-13356


ᐅ Tomas Ruiz, New York

Address: 323 Bedford Park Blvd Apt 4I Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 13-11003-smb: "Bronx, NY resident Tomas Ruiz's Apr 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2013."
Tomas Ruiz — New York, 13-11003


ᐅ Jason Ruiz, New York

Address: 3115 Sedgwick Ave Apt 1J Bronx, NY 10463-6078

Brief Overview of Bankruptcy Case 14-12772-mg: "Jason Ruiz's bankruptcy, initiated in September 2014 and concluded by December 29, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Ruiz — New York, 14-12772-mg


ᐅ Jennie Ruiz, New York

Address: 530 Olmstead Ave Apt 20B Bronx, NY 10473

Concise Description of Bankruptcy Case 12-11972-jmp7: "Jennie Ruiz's Chapter 7 bankruptcy, filed in Bronx, NY in May 2012, led to asset liquidation, with the case closing in August 31, 2012."
Jennie Ruiz — New York, 12-11972


ᐅ Alice Ruiz, New York

Address: 1770 Bruckner Blvd Apt 5C Bronx, NY 10473

Bankruptcy Case 11-13940-mg Overview: "In a Chapter 7 bankruptcy case, Alice Ruiz from Bronx, NY, saw her proceedings start in August 2011 and complete by 12.08.2011, involving asset liquidation."
Alice Ruiz — New York, 11-13940-mg


ᐅ Ayda Ruiz, New York

Address: 2357 Walton Ave Apt 2H Bronx, NY 10468-7160

Snapshot of U.S. Bankruptcy Proceeding Case 15-10178-shl: "Ayda Ruiz's bankruptcy, initiated in 2015-01-28 and concluded by 2015-04-28 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ayda Ruiz — New York, 15-10178


ᐅ Eddlee Ruiz, New York

Address: 1025 Esplanade Ave Apt 6E Bronx, NY 10461

Concise Description of Bankruptcy Case 13-12863-alg7: "In Bronx, NY, Eddlee Ruiz filed for Chapter 7 bankruptcy in August 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-04."
Eddlee Ruiz — New York, 13-12863


ᐅ Laureana Ruiz, New York

Address: 2405 Southern Blvd Apt 8A Bronx, NY 10458-6542

Concise Description of Bankruptcy Case 14-11825-rg7: "Laureana Ruiz's Chapter 7 bankruptcy, filed in Bronx, NY in June 17, 2014, led to asset liquidation, with the case closing in September 15, 2014."
Laureana Ruiz — New York, 14-11825-rg


ᐅ Josephine Ruiz, New York

Address: 2410 Barker Ave Apt 2D Bronx, NY 10467

Concise Description of Bankruptcy Case 13-11537-jmp7: "The case of Josephine Ruiz in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Ruiz — New York, 13-11537


ᐅ Edgar Ruiz, New York

Address: 1641 Mulford Ave # 2 Bronx, NY 10461-4305

Bankruptcy Case 15-11023-reg Summary: "Edgar Ruiz's bankruptcy, initiated in Apr 22, 2015 and concluded by July 21, 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Ruiz — New York, 15-11023


ᐅ Amarilis A Ruiz, New York

Address: 130 Gale Pl Apt 2C Bronx, NY 10463-2849

Bankruptcy Case 16-10874-smb Summary: "Bronx, NY resident Amarilis A Ruiz's Apr 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2016."
Amarilis A Ruiz — New York, 16-10874


ᐅ Francisco A Ruiz, New York

Address: 120 Alcott Pl Apt 22L Bronx, NY 10475-4215

Bankruptcy Case 2014-12506-rg Summary: "Bronx, NY resident Francisco A Ruiz's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-29."
Francisco A Ruiz — New York, 2014-12506-rg


ᐅ Bienvenida Ruiz, New York

Address: 740 E 178th St Apt 7I Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 11-15849-brl: "Bienvenida Ruiz's Chapter 7 bankruptcy, filed in Bronx, NY in 12.23.2011, led to asset liquidation, with the case closing in Apr 13, 2012."
Bienvenida Ruiz — New York, 11-15849


ᐅ Shamecca Ruiz, New York

Address: 341 E 146th St Apt 8 Bronx, NY 10451-5747

Bankruptcy Case 15-11071-smb Summary: "The bankruptcy filing by Shamecca Ruiz, undertaken in 04/27/2015 in Bronx, NY under Chapter 7, concluded with discharge in 07/26/2015 after liquidating assets."
Shamecca Ruiz — New York, 15-11071


ᐅ Nidio Rumaldo, New York

Address: 42 Adrian Ave Bronx, NY 10463

Concise Description of Bankruptcy Case 11-12440-alg7: "Bronx, NY resident Nidio Rumaldo's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2011."
Nidio Rumaldo — New York, 11-12440