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 Jessica M Reboyras, New York

Address: 375 E Mosholu Pkwy N Apt C4 Bronx, NY 10467-4816

Brief Overview of Bankruptcy Case 15-10138-jlg: "In a Chapter 7 bankruptcy case, Jessica M Reboyras from Bronx, NY, saw her proceedings start in Jan 23, 2015 and complete by April 23, 2015, involving asset liquidation."
Jessica M Reboyras — New York, 15-10138


ᐅ Miguel Angel Recarte, New York

Address: 2325 University Ave Apt 6F Bronx, NY 10468

Bankruptcy Case 13-13431-scc Summary: "The case of Miguel Angel Recarte in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Recarte — New York, 13-13431


ᐅ Maryjane Reda, New York

Address: 1848 Colden Ave Apt 1F Bronx, NY 10462

Bankruptcy Case 12-10848-reg Overview: "The bankruptcy filing by Maryjane Reda, undertaken in 2012-03-01 in Bronx, NY under Chapter 7, concluded with discharge in Jun 21, 2012 after liquidating assets."
Maryjane Reda — New York, 12-10848


ᐅ Dwayne E Redman, New York

Address: 100 Alcott Pl Apt 23A Bronx, NY 10475-4134

Bankruptcy Case 14-10691-mg Overview: "The bankruptcy record of Dwayne E Redman from Bronx, NY, shows a Chapter 7 case filed in March 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2014."
Dwayne E Redman — New York, 14-10691-mg


ᐅ Jr Dixie Ryan Reece, New York

Address: 2751 University Ave Apt 3A Bronx, NY 10468

Bankruptcy Case 13-10193-alg Summary: "The case of Jr Dixie Ryan Reece in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dixie Ryan Reece — New York, 13-10193


ᐅ Lashawna Reed, New York

Address: 93 Featherbed Ln Apt 2A Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 09-17307-ajg: "In a Chapter 7 bankruptcy case, Lashawna Reed from Bronx, NY, saw their proceedings start in 12.13.2009 and complete by 2010-03-19, involving asset liquidation."
Lashawna Reed — New York, 09-17307


ᐅ Sha Mel Reed, New York

Address: 3056 Grace Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 11-11342-alg: "The bankruptcy filing by Sha Mel Reed, undertaken in 03.26.2011 in Bronx, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Sha Mel Reed — New York, 11-11342


ᐅ George M Reese, New York

Address: 2425 Matthews Ave Apt 1 Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-12152-mg: "George M Reese's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-06-29, led to asset liquidation, with the case closing in Oct 3, 2013."
George M Reese — New York, 13-12152-mg


ᐅ Yori Reeves, New York

Address: 99 Metropolitan Oval Apt 9F Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-11300-jmp: "Bronx, NY resident Yori Reeves's 2010-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
Yori Reeves — New York, 10-11300


ᐅ Boyer Patria Regalado, New York

Address: 3000 Park Ave Apt 4D Bronx, NY 10451-4094

Brief Overview of Bankruptcy Case 16-10457-mew: "The bankruptcy record of Boyer Patria Regalado from Bronx, NY, shows a Chapter 7 case filed in 02/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2016."
Boyer Patria Regalado — New York, 16-10457


ᐅ Jason M Regalado, New York

Address: 976 Neill Ave Bronx, NY 10462-3010

Snapshot of U.S. Bankruptcy Proceeding Case 14-10597-scc: "In a Chapter 7 bankruptcy case, Jason M Regalado from Bronx, NY, saw their proceedings start in March 2014 and complete by Jun 8, 2014, involving asset liquidation."
Jason M Regalado — New York, 14-10597


ᐅ Francine L Regine, New York

Address: 1720 Mayflower Ave Apt 12C Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 12-10161-scc: "The bankruptcy filing by Francine L Regine, undertaken in Jan 17, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Francine L Regine — New York, 12-10161


ᐅ Jr James L Register, New York

Address: 1550 Unionport Rd Apt 5G Bronx, NY 10462-7851

Bankruptcy Case 15-10682-mg Summary: "In a Chapter 7 bankruptcy case, Jr James L Register from Bronx, NY, saw their proceedings start in 03/21/2015 and complete by June 2015, involving asset liquidation."
Jr James L Register — New York, 15-10682-mg


ᐅ Monique Bushawn Register, New York

Address: 1125 Boston Rd Apt 2C Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 11-12872-shl: "In Bronx, NY, Monique Bushawn Register filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2011."
Monique Bushawn Register — New York, 11-12872


ᐅ Mirza Habib Rehman, New York

Address: 277 E 207th St Apt 1A Bronx, NY 10467

Concise Description of Bankruptcy Case 12-12551-smb7: "Mirza Habib Rehman's bankruptcy, initiated in 2012-06-15 and concluded by October 5, 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirza Habib Rehman — New York, 12-12551


ᐅ Leisa M Reid, New York

Address: 140 Carver Loop Apt 3C Bronx, NY 10475-2968

Bankruptcy Case 16-10494-mg Overview: "In a Chapter 7 bankruptcy case, Leisa M Reid from Bronx, NY, saw her proceedings start in February 29, 2016 and complete by May 29, 2016, involving asset liquidation."
Leisa M Reid — New York, 16-10494-mg


ᐅ Norman R Reid, New York

Address: 4257 Barnes Ave Bronx, NY 10466

Bankruptcy Case 12-13066-alg Overview: "In a Chapter 7 bankruptcy case, Norman R Reid from Bronx, NY, saw their proceedings start in 2012-07-14 and complete by 11.03.2012, involving asset liquidation."
Norman R Reid — New York, 12-13066


ᐅ Glen Reid, New York

Address: 645 E 232nd St Apt 5A Bronx, NY 10466

Bankruptcy Case 12-14890-alg Overview: "The bankruptcy filing by Glen Reid, undertaken in December 2012 in Bronx, NY under Chapter 7, concluded with discharge in March 20, 2013 after liquidating assets."
Glen Reid — New York, 12-14890


ᐅ Brenda D Reid, New York

Address: 2140 E Tremont Ave Apt 6A Bronx, NY 10462

Bankruptcy Case 11-10725-ajg Overview: "In a Chapter 7 bankruptcy case, Brenda D Reid from Bronx, NY, saw her proceedings start in 2011-02-22 and complete by 2011-05-26, involving asset liquidation."
Brenda D Reid — New York, 11-10725


ᐅ Sherri S Reid, New York

Address: 745 E 231st St Apt 4E Bronx, NY 10466-4134

Brief Overview of Bankruptcy Case 2014-11455-smb: "Sherri S Reid's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-05-15, led to asset liquidation, with the case closing in 2014-08-13."
Sherri S Reid — New York, 2014-11455


ᐅ James Corine Reid, New York

Address: 1319 Noble Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-10595-jmp: "The bankruptcy filing by James Corine Reid, undertaken in 2012-02-13 in Bronx, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
James Corine Reid — New York, 12-10595


ᐅ Richard Agustus Reid, New York

Address: 950 Evergreen Ave Apt NUMBER11 Bronx, NY 10473-4507

Concise Description of Bankruptcy Case 15-10561-mg7: "The case of Richard Agustus Reid in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Agustus Reid — New York, 15-10561-mg


ᐅ Alfreda Reid, New York

Address: 985 Anderson Ave Apt 6A Bronx, NY 10452-5624

Brief Overview of Bankruptcy Case 2014-11246-reg: "Alfreda Reid's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-04-29, led to asset liquidation, with the case closing in July 2014."
Alfreda Reid — New York, 2014-11246


ᐅ Althea Reid, New York

Address: 3948 Amundson Ave Fl 1ST Bronx, NY 10466-2427

Bankruptcy Case 15-12945-scc Overview: "In a Chapter 7 bankruptcy case, Althea Reid from Bronx, NY, saw her proceedings start in Oct 31, 2015 and complete by Jan 29, 2016, involving asset liquidation."
Althea Reid — New York, 15-12945


ᐅ Ronald G Reid, New York

Address: 3458 Fish Ave Apt 3c Apt 4-L Bronx, NY 10469-2223

Brief Overview of Bankruptcy Case 16-10989-smb: "The bankruptcy filing by Ronald G Reid, undertaken in 04.20.2016 in Bronx, NY under Chapter 7, concluded with discharge in 07/19/2016 after liquidating assets."
Ronald G Reid — New York, 16-10989


ᐅ Gerald Reilly, New York

Address: 2839 Randall Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 10-13673-mg7: "The bankruptcy filing by Gerald Reilly, undertaken in 2010-07-12 in Bronx, NY under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Gerald Reilly — New York, 10-13673-mg


ᐅ Anthony Reilly, New York

Address: 390 City Island Ave Fl 4TH Bronx, NY 10464-1323

Brief Overview of Bankruptcy Case 14-13022-smb: "The bankruptcy record of Anthony Reilly from Bronx, NY, shows a Chapter 7 case filed in 11/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Anthony Reilly — New York, 14-13022


ᐅ Reina Ysabel Reinoso, New York

Address: 1 Jacobus Pl Apt C35 Bronx, NY 10463-6685

Bankruptcy Case 15-10860-shl Summary: "Reina Ysabel Reinoso's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 6, 2015, led to asset liquidation, with the case closing in Jul 5, 2015."
Reina Ysabel Reinoso — New York, 15-10860


ᐅ Annik A Reisoglu, New York

Address: 2311 Gunther Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 12-14928-reg: "In Bronx, NY, Annik A Reisoglu filed for Chapter 7 bankruptcy in 2012-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-24."
Annik A Reisoglu — New York, 12-14928


ᐅ Kimberley Reiss, New York

Address: 2041 Holland Ave Apt 4D Bronx, NY 10462

Bankruptcy Case 10-10091-1-rel Overview: "The bankruptcy record of Kimberley Reiss from Bronx, NY, shows a Chapter 7 case filed in 2010-01-15. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2010."
Kimberley Reiss — New York, 10-10091-1


ᐅ Ruben Rembert, New York

Address: 910 Thieriot Ave Apt 14M Bronx, NY 10473-3203

Bankruptcy Case 15-10481-reg Overview: "Ruben Rembert's bankruptcy, initiated in 02.28.2015 and concluded by 05/29/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Rembert — New York, 15-10481


ᐅ Christopher J Remediani, New York

Address: 3143 Willow Ln Bronx, NY 10461

Bankruptcy Case 1-09-48916-cec Overview: "In a Chapter 7 bankruptcy case, Christopher J Remediani from Bronx, NY, saw their proceedings start in 2009-10-09 and complete by January 13, 2010, involving asset liquidation."
Christopher J Remediani — New York, 1-09-48916


ᐅ Gabriela Remigio, New York

Address: 1858 Phelan Pl Bronx, NY 10453-5163

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11983-scc: "In Bronx, NY, Gabriela Remigio filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Gabriela Remigio — New York, 2014-11983


ᐅ Victoria Rendon, New York

Address: 630 Pugsley Ave Apt 1 Bronx, NY 10473

Bankruptcy Case 13-10183-scc Summary: "The bankruptcy filing by Victoria Rendon, undertaken in 01.22.2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-04-28 after liquidating assets."
Victoria Rendon — New York, 13-10183


ᐅ Phara Rene, New York

Address: 3428 Park Ave Apt 3B Bronx, NY 10456-5354

Bankruptcy Case 14-10503-scc Summary: "The case of Phara Rene in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phara Rene — New York, 14-10503


ᐅ Gloria Rennocks, New York

Address: 1328 Teller Ave Bronx, NY 10456

Bankruptcy Case 10-13668-jmp Overview: "In a Chapter 7 bankruptcy case, Gloria Rennocks from Bronx, NY, saw her proceedings start in Jul 12, 2010 and complete by 10/15/2010, involving asset liquidation."
Gloria Rennocks — New York, 10-13668


ᐅ Edgar Ismael Rentas, New York

Address: 4200 Hutchinson River Pkwy E Apt 15E Bronx, NY 10475-4712

Bankruptcy Case 15-13020-mg Overview: "The bankruptcy record of Edgar Ismael Rentas from Bronx, NY, shows a Chapter 7 case filed in 11.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Edgar Ismael Rentas — New York, 15-13020-mg


ᐅ Olga E Rentas, New York

Address: 2180 Holland Ave Apt 3N Bronx, NY 10462-1749

Concise Description of Bankruptcy Case 14-13469-shl7: "In Bronx, NY, Olga E Rentas filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
Olga E Rentas — New York, 14-13469


ᐅ Viviana Yelitza Rentas, New York

Address: 1730 Montgomery Ave Apt 2E Bronx, NY 10453

Concise Description of Bankruptcy Case 12-12481-jmp7: "Bronx, NY resident Viviana Yelitza Rentas's 06.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Viviana Yelitza Rentas — New York, 12-12481


ᐅ Miguel Requena, New York

Address: 1171 Morrison Ave Apt 4A Bronx, NY 10472

Concise Description of Bankruptcy Case 10-13575-ajg7: "Miguel Requena's Chapter 7 bankruptcy, filed in Bronx, NY in July 2010, led to asset liquidation, with the case closing in 10/24/2010."
Miguel Requena — New York, 10-13575


ᐅ Antoinette T Rerrie, New York

Address: 2701 Webb Ave Apt 5D Bronx, NY 10468-3245

Bankruptcy Case 2014-10914-shl Overview: "In Bronx, NY, Antoinette T Rerrie filed for Chapter 7 bankruptcy in 04/01/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2014."
Antoinette T Rerrie — New York, 2014-10914


ᐅ Sandra Respress, New York

Address: 1155 Morrison Ave Apt 4E Bronx, NY 10472-4295

Brief Overview of Bankruptcy Case 14-12781-reg: "Bronx, NY resident Sandra Respress's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Sandra Respress — New York, 14-12781


ᐅ Walkiris A Restituyo, New York

Address: 80 Van Cortlandt Park S Apt C64 Bronx, NY 10463-3181

Snapshot of U.S. Bankruptcy Proceeding Case 15-12911-mew: "Bronx, NY resident Walkiris A Restituyo's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Walkiris A Restituyo — New York, 15-12911


ᐅ Carmen Resto, New York

Address: 1580 Metropolitan Ave Apt 2G Bronx, NY 10462-6803

Snapshot of U.S. Bankruptcy Proceeding Case 15-12549-mg: "The bankruptcy record of Carmen Resto from Bronx, NY, shows a Chapter 7 case filed in 09/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Carmen Resto — New York, 15-12549-mg


ᐅ Carrion Raul Resto, New York

Address: 1966 University Ave Apt 4N Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-14685-scc: "The bankruptcy record of Carrion Raul Resto from Bronx, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-25."
Carrion Raul Resto — New York, 12-14685


ᐅ Elizabeth Resto, New York

Address: 1707 Boston Rd Apt 5F Bronx, NY 10460-4975

Concise Description of Bankruptcy Case 15-10717-mg7: "The bankruptcy filing by Elizabeth Resto, undertaken in 2015-03-25 in Bronx, NY under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Elizabeth Resto — New York, 15-10717-mg


ᐅ Felix A Resto, New York

Address: 1961A Hunt Ave Bronx, NY 10462-3377

Snapshot of U.S. Bankruptcy Proceeding Case 15-11142-shl: "The case of Felix A Resto in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix A Resto — New York, 15-11142


ᐅ Jessica Resto, New York

Address: 1755 Bruckner Blvd Apt 6B Bronx, NY 10472

Bankruptcy Case 13-12118-scc Summary: "In a Chapter 7 bankruptcy case, Jessica Resto from Bronx, NY, saw her proceedings start in 2013-06-28 and complete by 2013-10-02, involving asset liquidation."
Jessica Resto — New York, 13-12118


ᐅ Richard F Retcho, New York

Address: 2423 Woodhull Ave Apt 1 Bronx, NY 10469

Concise Description of Bankruptcy Case 11-14346-alg7: "Richard F Retcho's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-09-15, led to asset liquidation, with the case closing in 01/05/2012."
Richard F Retcho — New York, 11-14346


ᐅ Victor Rexach, New York

Address: 914 Wheeler Ave Bronx, NY 10473

Concise Description of Bankruptcy Case 10-14205-mg7: "The bankruptcy record of Victor Rexach from Bronx, NY, shows a Chapter 7 case filed in 08.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Victor Rexach — New York, 10-14205-mg


ᐅ Steven Rey, New York

Address: 3147 Sands Pl Apt 2ND Bronx, NY 10461-4672

Brief Overview of Bankruptcy Case 16-10558-shl: "Steven Rey's bankruptcy, initiated in 03/09/2016 and concluded by 2016-06-07 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Rey — New York, 16-10558


ᐅ Cibelys Reyes, New York

Address: 744 Revere Ave Apt 2R Bronx, NY 10465-2443

Bankruptcy Case 1-14-45575-ess Summary: "The bankruptcy filing by Cibelys Reyes, undertaken in 10/31/2014 in Bronx, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Cibelys Reyes — New York, 1-14-45575


ᐅ Ernesto Reyes, New York

Address: 1710 Pilgrim Ave Apt 3B Bronx, NY 10461-4857

Snapshot of U.S. Bankruptcy Proceeding Case 16-11158-mg: "Ernesto Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in 04/28/2016, led to asset liquidation, with the case closing in Jul 27, 2016."
Ernesto Reyes — New York, 16-11158-mg


ᐅ Dionisia Reyes, New York

Address: 1185 Grand Concourse Apt 4K Bronx, NY 10452

Concise Description of Bankruptcy Case 12-13274-scc7: "In a Chapter 7 bankruptcy case, Dionisia Reyes from Bronx, NY, saw their proceedings start in July 31, 2012 and complete by November 20, 2012, involving asset liquidation."
Dionisia Reyes — New York, 12-13274


ᐅ Angel Reyes, New York

Address: 2275 Cruger Ave Apt 2F Bronx, NY 10467

Bankruptcy Case 10-14664-mg Summary: "Angel Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-21."
Angel Reyes — New York, 10-14664-mg


ᐅ Domingo Reyes, New York

Address: 328 Beekman Ave Apt 3 Bronx, NY 10454

Snapshot of U.S. Bankruptcy Proceeding Case 11-11571-smb: "In a Chapter 7 bankruptcy case, Domingo Reyes from Bronx, NY, saw his proceedings start in 2011-04-04 and complete by Jul 25, 2011, involving asset liquidation."
Domingo Reyes — New York, 11-11571


ᐅ Georgina M Reyes, New York

Address: 1904 Loring Pl S Apt 3E Bronx, NY 10453-2931

Concise Description of Bankruptcy Case 14-13402-reg7: "In a Chapter 7 bankruptcy case, Georgina M Reyes from Bronx, NY, saw her proceedings start in 2014-12-15 and complete by March 15, 2015, involving asset liquidation."
Georgina M Reyes — New York, 14-13402


ᐅ Angelica Reyes, New York

Address: 220 Neptune Ct Bronx, NY 10473-2477

Brief Overview of Bankruptcy Case 15-11275-mg: "In a Chapter 7 bankruptcy case, Angelica Reyes from Bronx, NY, saw her proceedings start in 05.16.2015 and complete by 08.14.2015, involving asset liquidation."
Angelica Reyes — New York, 15-11275-mg


ᐅ Angelina Reyes, New York

Address: 2685 Creston Ave Apt 2M Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-13390-jmp: "The case of Angelina Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelina Reyes — New York, 10-13390


ᐅ Eusbovina Reyes, New York

Address: 512 E 145th St Apt 3C Bronx, NY 10454

Concise Description of Bankruptcy Case 10-14833-reg7: "The bankruptcy filing by Eusbovina Reyes, undertaken in Sep 13, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Eusbovina Reyes — New York, 10-14833


ᐅ Aida Reyes, New York

Address: 740 E Gun Hill Rd Apt 14J Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-14219-alg: "Aida Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 11, 2012, led to asset liquidation, with the case closing in 01/15/2013."
Aida Reyes — New York, 12-14219


ᐅ Jhean Reyes, New York

Address: 2965 Decatur Ave Apt 5D Bronx, NY 10458-2317

Brief Overview of Bankruptcy Case 15-10786-reg: "In Bronx, NY, Jhean Reyes filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Jhean Reyes — New York, 15-10786


ᐅ Illuminada Reyes, New York

Address: 1380 University Ave Apt 11F Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 13-10749-reg: "The bankruptcy record of Illuminada Reyes from Bronx, NY, shows a Chapter 7 case filed in 2013-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Illuminada Reyes — New York, 13-10749


ᐅ Feliciano Jasmine Reyes, New York

Address: 5700 Arlington Ave Apt 4V Bronx, NY 10471

Snapshot of U.S. Bankruptcy Proceeding Case 09-17105-alg: "Bronx, NY resident Feliciano Jasmine Reyes's December 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2010."
Feliciano Jasmine Reyes — New York, 09-17105


ᐅ Alexis Reyes, New York

Address: 2070 Creston Ave Apt 42 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11713-jmp: "The bankruptcy record of Alexis Reyes from Bronx, NY, shows a Chapter 7 case filed in 2011-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Alexis Reyes — New York, 11-11713


ᐅ Edwin Reyes, New York

Address: PO Box 540936 Bronx, NY 10454-0714

Bankruptcy Case 14-13282-rg Summary: "The case of Edwin Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Reyes — New York, 14-13282-rg


ᐅ Arlene Reyes, New York

Address: 1334 Louis Nine Blvd Apt 4E Bronx, NY 10459-3394

Concise Description of Bankruptcy Case 16-10340-shl7: "The bankruptcy filing by Arlene Reyes, undertaken in February 16, 2016 in Bronx, NY under Chapter 7, concluded with discharge in 05/16/2016 after liquidating assets."
Arlene Reyes — New York, 16-10340


ᐅ Efrain Reyes, New York

Address: 178 E 205th St Apt 2B Bronx, NY 10458-1219

Brief Overview of Bankruptcy Case 15-11745-reg: "In Bronx, NY, Efrain Reyes filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.30.2015."
Efrain Reyes — New York, 15-11745


ᐅ Carmen Reyes, New York

Address: 915 Kelly St Apt 2C Bronx, NY 10459

Bankruptcy Case 13-11356-jmp Summary: "Carmen Reyes's bankruptcy, initiated in 04/29/2013 and concluded by August 3, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Reyes — New York, 13-11356


ᐅ Ivette Reyes, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-13178-jmp: "The case of Ivette Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivette Reyes — New York, 13-13178


ᐅ Gricely Reyes, New York

Address: 1522 Bryant Ave Apt 2D Bronx, NY 10460-5631

Snapshot of U.S. Bankruptcy Proceeding Case 16-10365-smb: "The case of Gricely Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gricely Reyes — New York, 16-10365


ᐅ Carolynn Renee Reyes, New York

Address: 3034 Grand Concourse Apt B1SOUTH Bronx, NY 10458-1407

Bankruptcy Case 15-13165-smb Overview: "In a Chapter 7 bankruptcy case, Carolynn Renee Reyes from Bronx, NY, saw her proceedings start in 11/26/2015 and complete by 02.24.2016, involving asset liquidation."
Carolynn Renee Reyes — New York, 15-13165


ᐅ Francis Reyes, New York

Address: 1239 Clay Ave Apt 2B Bronx, NY 10456

Bankruptcy Case 13-13883-scc Summary: "The case of Francis Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Reyes — New York, 13-13883


ᐅ Francisca Reyes, New York

Address: 592 E 139th St Apt 2 Bronx, NY 10454-2306

Snapshot of U.S. Bankruptcy Proceeding Case 14-13256-reg: "Bronx, NY resident Francisca Reyes's 11.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Francisca Reyes — New York, 14-13256


ᐅ Elizabeth Reyes, New York

Address: 810 E 178th St Apt D Bronx, NY 10460

Concise Description of Bankruptcy Case 10-10084-alg7: "Elizabeth Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-01-09, led to asset liquidation, with the case closing in 2010-04-15."
Elizabeth Reyes — New York, 10-10084


ᐅ David Reyes, New York

Address: 1920 Harrison Ave Bronx, NY 10453

Bankruptcy Case 11-13347-smb Summary: "The bankruptcy record of David Reyes from Bronx, NY, shows a Chapter 7 case filed in 07/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2011."
David Reyes — New York, 11-13347


ᐅ Francisco Reyes, New York

Address: 2254 Davidson Ave Apt 3F Bronx, NY 10453

Bankruptcy Case 13-14071-smb Overview: "The bankruptcy record of Francisco Reyes from Bronx, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Francisco Reyes — New York, 13-14071


ᐅ Belky A Reyes, New York

Address: 2280 Andrews Ave Apt 1C Bronx, NY 10468

Bankruptcy Case 11-11044-jmp Overview: "In Bronx, NY, Belky A Reyes filed for Chapter 7 bankruptcy in 03/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/30/2011."
Belky A Reyes — New York, 11-11044


ᐅ Jaysha Reyes, New York

Address: 800 Concourse Vlg W Apt 3L Bronx, NY 10451

Bankruptcy Case 13-11001-smb Summary: "In Bronx, NY, Jaysha Reyes filed for Chapter 7 bankruptcy in Apr 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Jaysha Reyes — New York, 13-11001


ᐅ Ana Reyes, New York

Address: 189A W Kingsbridge Rd Apt 3 Bronx, NY 10463-7382

Bankruptcy Case 2014-12040-smb Overview: "Ana Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in 07.10.2014, led to asset liquidation, with the case closing in October 2014."
Ana Reyes — New York, 2014-12040


ᐅ Jenelle Reyes, New York

Address: 1439 East Ave Apt 4A Bronx, NY 10462-7529

Bankruptcy Case 16-10111-smb Overview: "Jenelle Reyes's bankruptcy, initiated in Jan 17, 2016 and concluded by 04.16.2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenelle Reyes — New York, 16-10111


ᐅ Michelle Rumph, New York

Address: 1605 Metropolitan Ave Apt 7H Bronx, NY 10462

Brief Overview of Bankruptcy Case 10-10403-alg: "In Bronx, NY, Michelle Rumph filed for Chapter 7 bankruptcy in 01/22/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Michelle Rumph — New York, 10-10403


ᐅ Antoinette Ruotolo, New York

Address: 2317 Delanoy Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 10-11987-alg7: "The case of Antoinette Ruotolo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antoinette Ruotolo — New York, 10-11987


ᐅ Campan Eileen Russell, New York

Address: 1975 Sedgwick Ave Apt 2J Bronx, NY 10453

Bankruptcy Case 09-15822-alg Overview: "In a Chapter 7 bankruptcy case, Campan Eileen Russell from Bronx, NY, saw her proceedings start in 09.29.2009 and complete by 2010-01-03, involving asset liquidation."
Campan Eileen Russell — New York, 09-15822


ᐅ Janette Russell, New York

Address: 3300 Palmer Ave Apt 233 Bronx, NY 10475-1562

Bankruptcy Case 14-13519-jlg Summary: "Bronx, NY resident Janette Russell's 12/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Janette Russell — New York, 14-13519


ᐅ Sylvester Russell, New York

Address: 4243 Carpenter Ave Apt 1 Bronx, NY 10466

Bankruptcy Case 12-12882-mg Summary: "The case of Sylvester Russell in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvester Russell — New York, 12-12882-mg


ᐅ Louise A Russell, New York

Address: 655 E 233rd St Apt 3J Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-13231-alg: "The case of Louise A Russell in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise A Russell — New York, 12-13231


ᐅ Theresa Marie Russell, New York

Address: 240 Graff Ave Bronx, NY 10465

Bankruptcy Case 13-12445-scc Overview: "Theresa Marie Russell's Chapter 7 bankruptcy, filed in Bronx, NY in July 2013, led to asset liquidation, with the case closing in Oct 30, 2013."
Theresa Marie Russell — New York, 13-12445


ᐅ Rodriguez Martha E Russo, New York

Address: 100 Casals Pl Apt 19C Bronx, NY 10475-3026

Brief Overview of Bankruptcy Case 16-11583-mkv: "The bankruptcy record of Rodriguez Martha E Russo from Bronx, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2016."
Rodriguez Martha E Russo — New York, 16-11583


ᐅ Roseann Marie Russo, New York

Address: 3875 Waldo Ave Apt 8P Bronx, NY 10463

Bankruptcy Case 11-12749-ajg Summary: "Roseann Marie Russo's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-06-07, led to asset liquidation, with the case closing in September 27, 2011."
Roseann Marie Russo — New York, 11-12749


ᐅ Lynne Russo, New York

Address: 1240 Walton Ave Apt 408 Bronx, NY 10452

Bankruptcy Case 10-14500-reg Overview: "In a Chapter 7 bankruptcy case, Lynne Russo from Bronx, NY, saw her proceedings start in August 24, 2010 and complete by 11.29.2010, involving asset liquidation."
Lynne Russo — New York, 10-14500


ᐅ Michael R Russo, New York

Address: 656 Wilcox Ave Bronx, NY 10465-1727

Concise Description of Bankruptcy Case 2014-12177-alg7: "The bankruptcy record of Michael R Russo from Bronx, NY, shows a Chapter 7 case filed in 07/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-23."
Michael R Russo — New York, 2014-12177


ᐅ Anthony Russo, New York

Address: 1803 Haight Ave Apt 3G Bronx, NY 10461

Brief Overview of Bankruptcy Case 09-17625-jmp: "The case of Anthony Russo in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Russo — New York, 09-17625


ᐅ Jr Walter Rutledge, New York

Address: 1616 Hammersley Ave Bronx, NY 10469

Bankruptcy Case 11-13646-alg Summary: "Jr Walter Rutledge's bankruptcy, initiated in July 2011 and concluded by November 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Walter Rutledge — New York, 11-13646


ᐅ Rothana Ry, New York

Address: 1210 Croes Ave Apt 7D Bronx, NY 10472-4538

Bankruptcy Case 15-10068-jlg Overview: "The case of Rothana Ry in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rothana Ry — New York, 15-10068


ᐅ Lulu Ryals, New York

Address: 1318 Thieriot Ave Apt 2 Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-10548-jmp: "The bankruptcy record of Lulu Ryals from Bronx, NY, shows a Chapter 7 case filed in 2012-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-03."
Lulu Ryals — New York, 12-10548


ᐅ Lisa M Ryan, New York

Address: 676 E 223rd St Apt 3 Bronx, NY 10466

Brief Overview of Bankruptcy Case 12-11727-smb: "Lisa M Ryan's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-26, led to asset liquidation, with the case closing in 08/16/2012."
Lisa M Ryan — New York, 12-11727


ᐅ Jacqueline Ryan, New York

Address: 829A Jackson Ave Bronx, NY 10456

Bankruptcy Case 12-14669-mg Overview: "The bankruptcy filing by Jacqueline Ryan, undertaken in Nov 20, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 02.24.2013 after liquidating assets."
Jacqueline Ryan — New York, 12-14669-mg


ᐅ Carolyn Ryan, New York

Address: 2147 Honeywell Ave Apt 2D Bronx, NY 10460

Bankruptcy Case 10-14068-smb Overview: "In Bronx, NY, Carolyn Ryan filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2010."
Carolyn Ryan — New York, 10-14068


ᐅ Victor A Ryan, New York

Address: 575 Castle Hill Ave Apt 4B Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-10796-jmp: "In Bronx, NY, Victor A Ryan filed for Chapter 7 bankruptcy in 2012-02-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-20."
Victor A Ryan — New York, 12-10796