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 Juan Reyes, New York

Address: 1176 Walton Ave Apt 1F Bronx, NY 10452

Concise Description of Bankruptcy Case 11-15108-ajg7: "In a Chapter 7 bankruptcy case, Juan Reyes from Bronx, NY, saw their proceedings start in November 1, 2011 and complete by 02.21.2012, involving asset liquidation."
Juan Reyes — New York, 11-15108


ᐅ Wanda Reyes, New York

Address: 1171 Wyatt St Bronx, NY 10460

Brief Overview of Bankruptcy Case 13-12622-mg: "The case of Wanda Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Reyes — New York, 13-12622-mg


ᐅ Pedro Reyes, New York

Address: 1545 Leland Ave Apt 3 Bronx, NY 10460

Bankruptcy Case 13-10384-smb Overview: "The case of Pedro Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Reyes — New York, 13-10384


ᐅ Wendy Reyes, New York

Address: 1970 E Tremont Ave Apt 4F Bronx, NY 10462

Brief Overview of Bankruptcy Case 09-16978-brl: "In Bronx, NY, Wendy Reyes filed for Chapter 7 bankruptcy in 11.24.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2010."
Wendy Reyes — New York, 09-16978


ᐅ Wilfredo Reyes, New York

Address: 4040 Bronx Blvd Apt 1H Bronx, NY 10466-3420

Concise Description of Bankruptcy Case 14-13114-mg7: "Wilfredo Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in 11/11/2014, led to asset liquidation, with the case closing in 02.09.2015."
Wilfredo Reyes — New York, 14-13114-mg


ᐅ Nilda Luz Reyes, New York

Address: 1500 Noble Ave Apt 4G Bronx, NY 10460-3112

Concise Description of Bankruptcy Case 15-12654-mew7: "Nilda Luz Reyes's bankruptcy, initiated in 2015-09-29 and concluded by 12.28.2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nilda Luz Reyes — New York, 15-12654


ᐅ Merari Reyes, New York

Address: 1248 Thieriot Ave Apt 1 Bronx, NY 10472

Bankruptcy Case 11-11837-shl Overview: "The bankruptcy record of Merari Reyes from Bronx, NY, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2011."
Merari Reyes — New York, 11-11837


ᐅ Rigoberto A Reyes, New York

Address: 2917 Grace Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 13-13079-reg: "In Bronx, NY, Rigoberto A Reyes filed for Chapter 7 bankruptcy in 2013-09-20. This case, involving liquidating assets to pay off debts, was resolved by 12/25/2013."
Rigoberto A Reyes — New York, 13-13079


ᐅ Xiomara Reyes, New York

Address: 179 Brook Ave Bronx, NY 10454

Concise Description of Bankruptcy Case 12-11267-reg7: "The bankruptcy record of Xiomara Reyes from Bronx, NY, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Xiomara Reyes — New York, 12-11267


ᐅ Rafael Reyes, New York

Address: 2245 Randall Ave Apt 3A Bronx, NY 10473-1445

Brief Overview of Bankruptcy Case 15-13358-mew: "The case of Rafael Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Reyes — New York, 15-13358


ᐅ Karen M Reyes, New York

Address: 2820 Marion Ave Apt 5B Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 11-15194-ajg: "Karen M Reyes's bankruptcy, initiated in November 9, 2011 and concluded by February 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Reyes — New York, 11-15194


ᐅ Thomas Reyes, New York

Address: 1965 Lafayette Ave Apt 5L Bronx, NY 10473-2505

Snapshot of U.S. Bankruptcy Proceeding Case 14-10506-scc: "Bronx, NY resident Thomas Reyes's March 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2014."
Thomas Reyes — New York, 14-10506


ᐅ Joceline Reyes, New York

Address: 1121 Teller Ave Apt 2N Bronx, NY 10456

Bankruptcy Case 11-13576-alg Overview: "The case of Joceline Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joceline Reyes — New York, 11-13576


ᐅ Roberto Reyes, New York

Address: 5700 Arlington Ave Apt 6W Bronx, NY 10471

Concise Description of Bankruptcy Case 10-11709-ajg7: "In a Chapter 7 bankruptcy case, Roberto Reyes from Bronx, NY, saw their proceedings start in 2010-03-31 and complete by Jul 21, 2010, involving asset liquidation."
Roberto Reyes — New York, 10-11709


ᐅ Luz E Reyes, New York

Address: 1860 Lafayette Ave Apt 4C Bronx, NY 10473-2843

Concise Description of Bankruptcy Case 16-10651-smb7: "In a Chapter 7 bankruptcy case, Luz E Reyes from Bronx, NY, saw her proceedings start in 2016-03-19 and complete by June 17, 2016, involving asset liquidation."
Luz E Reyes — New York, 16-10651


ᐅ Kenny O Reyes, New York

Address: PO Box 91 Bronx, NY 10469

Bankruptcy Case 12-11546-alg Overview: "Kenny O Reyes's bankruptcy, initiated in April 14, 2012 and concluded by 2012-08-04 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny O Reyes — New York, 12-11546


ᐅ Luz Reyes, New York

Address: 760 Bryant Ave Apt 2G Bronx, NY 10474-7413

Bankruptcy Case 15-10301-scc Summary: "The bankruptcy record of Luz Reyes from Bronx, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2015."
Luz Reyes — New York, 15-10301


ᐅ Zoraida Reyes, New York

Address: 676 Beck St Apt 5C Bronx, NY 10455

Brief Overview of Bankruptcy Case 10-10122-ajg: "The bankruptcy record of Zoraida Reyes from Bronx, NY, shows a Chapter 7 case filed in January 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2010."
Zoraida Reyes — New York, 10-10122


ᐅ Milka Reyes, New York

Address: 600 E 137th St Apt 1G Bronx, NY 10454-3115

Concise Description of Bankruptcy Case 15-11671-mew7: "The bankruptcy filing by Milka Reyes, undertaken in 06/25/2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Milka Reyes — New York, 15-11671


ᐅ Laguer Dario Reyes, New York

Address: 140 Debs Pl Apt 24G Bronx, NY 10475

Concise Description of Bankruptcy Case 13-10829-brl7: "Laguer Dario Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in 03/20/2013, led to asset liquidation, with the case closing in 2013-06-24."
Laguer Dario Reyes — New York, 13-10829


ᐅ Santos Reyes, New York

Address: 2546 Bailey Ave Apt 2 Bronx, NY 10463

Bankruptcy Case 11-10696-shl Overview: "The bankruptcy filing by Santos Reyes, undertaken in 2011-02-18 in Bronx, NY under Chapter 7, concluded with discharge in June 10, 2011 after liquidating assets."
Santos Reyes — New York, 11-10696


ᐅ Jorge D Reyes, New York

Address: 1669 Grand Ave Apt 1D Bronx, NY 10453-7721

Concise Description of Bankruptcy Case 14-13067-reg7: "Jorge D Reyes's bankruptcy, initiated in 2014-11-07 and concluded by 2015-02-05 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge D Reyes — New York, 14-13067


ᐅ Jr Magdiel Reyes, New York

Address: 1466 Minford Pl Apt 3 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-10711-reg: "In a Chapter 7 bankruptcy case, Jr Magdiel Reyes from Bronx, NY, saw their proceedings start in 2013-03-12 and complete by 06/16/2013, involving asset liquidation."
Jr Magdiel Reyes — New York, 13-10711


ᐅ Leonard Reyes, New York

Address: 417 Saint Lawrence Ave Bronx, NY 10473-3605

Brief Overview of Bankruptcy Case 16-10043-mew: "In Bronx, NY, Leonard Reyes filed for Chapter 7 bankruptcy in 01/11/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2016."
Leonard Reyes — New York, 16-10043


ᐅ Manuel Reyes, New York

Address: 2239 Ellis Ave Bronx, NY 10462-5105

Brief Overview of Bankruptcy Case 2014-12125-smb: "Bronx, NY resident Manuel Reyes's July 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2014."
Manuel Reyes — New York, 2014-12125


ᐅ Jose A Reyes, New York

Address: 1228 College Ave # 2 Bronx, NY 10456

Bankruptcy Case 12-10953-reg Summary: "In a Chapter 7 bankruptcy case, Jose A Reyes from Bronx, NY, saw their proceedings start in 2012-03-09 and complete by 2012-06-29, involving asset liquidation."
Jose A Reyes — New York, 12-10953


ᐅ Ligia Reyes, New York

Address: 2340 Beaumont Ave Ofc 1 Bronx, NY 10458

Brief Overview of Bankruptcy Case 13-10168-reg: "The bankruptcy filing by Ligia Reyes, undertaken in January 2013 in Bronx, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Ligia Reyes — New York, 13-10168


ᐅ Marcos A Reyes, New York

Address: 1055 Rosedale Ave Apt 6C Bronx, NY 10472

Brief Overview of Bankruptcy Case 12-13090-smb: "In Bronx, NY, Marcos A Reyes filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11.06.2012."
Marcos A Reyes — New York, 12-13090


ᐅ Mary I Reyes, New York

Address: 125A W 168th St Apt 6D Bronx, NY 10452

Brief Overview of Bankruptcy Case 13-12518-smb: "Mary I Reyes's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-08-01, led to asset liquidation, with the case closing in 11.05.2013."
Mary I Reyes — New York, 13-12518


ᐅ Lisa Reyes, New York

Address: 930 Neill Ave Bronx, NY 10462

Bankruptcy Case 11-15903-reg Overview: "The bankruptcy record of Lisa Reyes from Bronx, NY, shows a Chapter 7 case filed in December 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2012."
Lisa Reyes — New York, 11-15903


ᐅ Nelly Reyes, New York

Address: 1710 Seward Ave Apt 4C Bronx, NY 10473-4215

Bankruptcy Case 15-12185-reg Overview: "The bankruptcy record of Nelly Reyes from Bronx, NY, shows a Chapter 7 case filed in 2015-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-04."
Nelly Reyes — New York, 15-12185


ᐅ Virginia Amarilis Reyes, New York

Address: 1895 Belmont Ave Apt 601 Bronx, NY 10457

Bankruptcy Case 11-11370-reg Summary: "The bankruptcy filing by Virginia Amarilis Reyes, undertaken in 2011-03-28 in Bronx, NY under Chapter 7, concluded with discharge in July 18, 2011 after liquidating assets."
Virginia Amarilis Reyes — New York, 11-11370


ᐅ Nelson Reyes, New York

Address: 2794 WEBB AVE # 2 BRONX, NY 10468

Bankruptcy Case 09-16454-jmp Overview: "Bronx, NY resident Nelson Reyes's Oct 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2010."
Nelson Reyes — New York, 09-16454


ᐅ Rossy N Reyes, New York

Address: 2231 Belmont Ave Apt 1 Bronx, NY 10457

Brief Overview of Bankruptcy Case 12-14243-scc: "Bronx, NY resident Rossy N Reyes's 2012-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2013."
Rossy N Reyes — New York, 12-14243


ᐅ Vladimir Reyes, New York

Address: 711 VAN NEST AVE # 2 BRONX, NY 10462

Concise Description of Bankruptcy Case 09-16818-brl7: "In Bronx, NY, Vladimir Reyes filed for Chapter 7 bankruptcy in 2009-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2010."
Vladimir Reyes — New York, 09-16818


ᐅ Wallace M Reyes, New York

Address: 2438 Laconia Ave Apt 2 Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-11358-alg: "The case of Wallace M Reyes in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wallace M Reyes — New York, 13-11358


ᐅ Janet Reynolds, New York

Address: 120 Benchley Pl Apt 18E Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-12153-smb: "The case of Janet Reynolds in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Reynolds — New York, 11-12153


ᐅ Prince Reynolds, New York

Address: 825 E 215th St Bronx, NY 10467

Bankruptcy Case 10-15416-mg Summary: "In Bronx, NY, Prince Reynolds filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2011."
Prince Reynolds — New York, 10-15416-mg


ᐅ Donald D Reynolds, New York

Address: 145 W Kingsbridge Rd Apt 4B Bronx, NY 10468-3917

Bankruptcy Case 14-12804-shl Overview: "The bankruptcy filing by Donald D Reynolds, undertaken in 10/03/2014 in Bronx, NY under Chapter 7, concluded with discharge in 01/01/2015 after liquidating assets."
Donald D Reynolds — New York, 14-12804


ᐅ Neil Reynolds, New York

Address: 5807 Liebig Ave # 1 Bronx, NY 10471

Brief Overview of Bankruptcy Case 09-17204-alg: "The bankruptcy filing by Neil Reynolds, undertaken in December 2009 in Bronx, NY under Chapter 7, concluded with discharge in 2010-03-14 after liquidating assets."
Neil Reynolds — New York, 09-17204


ᐅ Leroy Reynolds, New York

Address: 150 Dreiser Loop Apt 23F Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-12139-alg: "Leroy Reynolds's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 22, 2010, led to asset liquidation, with the case closing in August 2010."
Leroy Reynolds — New York, 10-12139


ᐅ Miguelina Reynoso, New York

Address: 404 E 158th St Apt 6H Bronx, NY 10451-4564

Bankruptcy Case 14-13484-jlg Summary: "In Bronx, NY, Miguelina Reynoso filed for Chapter 7 bankruptcy in December 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2015."
Miguelina Reynoso — New York, 14-13484


ᐅ Bernardo Reynoso, New York

Address: 2170 Walton Ave Apt 4F Bronx, NY 10453-2412

Concise Description of Bankruptcy Case 14-13366-reg7: "The bankruptcy filing by Bernardo Reynoso, undertaken in 2014-12-09 in Bronx, NY under Chapter 7, concluded with discharge in 2015-03-09 after liquidating assets."
Bernardo Reynoso — New York, 14-13366


ᐅ Betty Reynoso, New York

Address: 3136 Godwin Ter Apt 1C Bronx, NY 10463-5485

Concise Description of Bankruptcy Case 15-10349-reg7: "The bankruptcy record of Betty Reynoso from Bronx, NY, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2015."
Betty Reynoso — New York, 15-10349


ᐅ Celestina Reynoso, New York

Address: 725 Southern Blvd Apt 6K Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-13834-cgm: "The bankruptcy record of Celestina Reynoso from Bronx, NY, shows a Chapter 7 case filed in November 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Celestina Reynoso — New York, 13-13834


ᐅ Ramon Y Reynoso, New York

Address: 186 E 205th St Apt 1 Bronx, NY 10458

Concise Description of Bankruptcy Case 13-11354-mg7: "The bankruptcy filing by Ramon Y Reynoso, undertaken in Apr 29, 2013 in Bronx, NY under Chapter 7, concluded with discharge in 08/03/2013 after liquidating assets."
Ramon Y Reynoso — New York, 13-11354-mg


ᐅ Sue Em Reynoso, New York

Address: 2112 Lurting Ave Bronx, NY 10461

Brief Overview of Bankruptcy Case 12-13371-jmp: "The bankruptcy filing by Sue Em Reynoso, undertaken in 2012-08-06 in Bronx, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Sue Em Reynoso — New York, 12-13371


ᐅ Jennifer Reynoso, New York

Address: 14 Marcy Pl Apt 39 Bronx, NY 10452-7356

Bankruptcy Case 15-10518-mg Summary: "In Bronx, NY, Jennifer Reynoso filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jennifer Reynoso — New York, 15-10518-mg


ᐅ Johanna Reynoso, New York

Address: 2865 University Ave Apt E12 Bronx, NY 10468

Bankruptcy Case 10-12344-jmp Summary: "The case of Johanna Reynoso in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johanna Reynoso — New York, 10-12344


ᐅ Jorge Reynoso, New York

Address: 1135 University Ave Apt 6B Bronx, NY 10452

Bankruptcy Case 12-12829-brl Overview: "In Bronx, NY, Jorge Reynoso filed for Chapter 7 bankruptcy in 2012-07-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-25."
Jorge Reynoso — New York, 12-12829


ᐅ Josephine Reynoso, New York

Address: 464 E 138th St Apt 2A Bronx, NY 10454-3053

Bankruptcy Case 16-10738-mew Overview: "Josephine Reynoso's Chapter 7 bankruptcy, filed in Bronx, NY in March 28, 2016, led to asset liquidation, with the case closing in 06.26.2016."
Josephine Reynoso — New York, 16-10738


ᐅ Juana Reynoso, New York

Address: 160 Bush St Apt 6G Bronx, NY 10453-4307

Brief Overview of Bankruptcy Case 16-11045-shl: "The bankruptcy record of Juana Reynoso from Bronx, NY, shows a Chapter 7 case filed in Apr 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-24."
Juana Reynoso — New York, 16-11045


ᐅ Julia Reynoso, New York

Address: 2160 Bronx Park E Apt 3K Bronx, NY 10462-1232

Concise Description of Bankruptcy Case 15-12714-shl7: "In Bronx, NY, Julia Reynoso filed for Chapter 7 bankruptcy in 10/03/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/01/2016."
Julia Reynoso — New York, 15-12714


ᐅ Jay Rhodes, New York

Address: 4755 White Plains Rd Apt 3D Bronx, NY 10470

Bankruptcy Case 11-11168-reg Overview: "The bankruptcy filing by Jay Rhodes, undertaken in 03/16/2011 in Bronx, NY under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Jay Rhodes — New York, 11-11168


ᐅ Allen Marsha Rhule, New York

Address: 3437 Seymour Ave Apt 3A Bronx, NY 10469

Bankruptcy Case 13-11304-mg Overview: "In a Chapter 7 bankruptcy case, Allen Marsha Rhule from Bronx, NY, saw her proceedings start in April 25, 2013 and complete by 07/30/2013, involving asset liquidation."
Allen Marsha Rhule — New York, 13-11304-mg


ᐅ Noel Rhynie, New York

Address: 1363 Findlay Ave Apt 5E Bronx, NY 10456-1637

Bankruptcy Case 14-13259-shl Overview: "In Bronx, NY, Noel Rhynie filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Noel Rhynie — New York, 14-13259


ᐅ Braulio E Ricardo, New York

Address: 200 Marcy Pl Apt 2G Bronx, NY 10456

Bankruptcy Case 13-14065-reg Summary: "In a Chapter 7 bankruptcy case, Braulio E Ricardo from Bronx, NY, saw their proceedings start in December 16, 2013 and complete by March 22, 2014, involving asset liquidation."
Braulio E Ricardo — New York, 13-14065


ᐅ Milton Ricart, New York

Address: 1425 Doris St Apt 4R Bronx, NY 10462

Bankruptcy Case 09-16510-brl Summary: "The case of Milton Ricart in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Ricart — New York, 09-16510


ᐅ Sarita Ricaurter, New York

Address: 530 Olmstead Ave Apt 12F Bronx, NY 10473

Bankruptcy Case 13-13239-smb Overview: "Bronx, NY resident Sarita Ricaurter's October 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Sarita Ricaurter — New York, 13-13239


ᐅ Barbara A Riccardi, New York

Address: 1740 Mulford Ave Apt 12G Bronx, NY 10461

Bankruptcy Case 13-11989-alg Overview: "Bronx, NY resident Barbara A Riccardi's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Barbara A Riccardi — New York, 13-11989


ᐅ Francine Ricciardi, New York

Address: 268 Logan Ave Apt 1 Bronx, NY 10465

Snapshot of U.S. Bankruptcy Proceeding Case 11-15748-scc: "In a Chapter 7 bankruptcy case, Francine Ricciardi from Bronx, NY, saw her proceedings start in 2011-12-15 and complete by 04.05.2012, involving asset liquidation."
Francine Ricciardi — New York, 11-15748


ᐅ Abrahams Sandra Riccio, New York

Address: 2212 Tiemann Ave Bronx, NY 10469

Bankruptcy Case 10-12017-scc Summary: "Abrahams Sandra Riccio's Chapter 7 bankruptcy, filed in Bronx, NY in 04.16.2010, led to asset liquidation, with the case closing in 2010-08-06."
Abrahams Sandra Riccio — New York, 10-12017


ᐅ Richard T Rice, New York

Address: 1502 Hone Ave Apt 3D Bronx, NY 10461

Bankruptcy Case 13-10612-alg Summary: "Richard T Rice's Chapter 7 bankruptcy, filed in Bronx, NY in 02/28/2013, led to asset liquidation, with the case closing in June 2013."
Richard T Rice — New York, 13-10612


ᐅ Willie Rice, New York

Address: 264 Echo Pl Apt 1E Bronx, NY 10457

Brief Overview of Bankruptcy Case 09-16885-reg: "The case of Willie Rice in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Rice — New York, 09-16885


ᐅ Delbra Rice, New York

Address: 3130 Grand Concourse Apt 7L Bronx, NY 10458

Bankruptcy Case 10-13574-jmp Summary: "The case of Delbra Rice in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbra Rice — New York, 10-13574


ᐅ Zeletha E Richards, New York

Address: 120 Alcott Pl Apt 12A Bronx, NY 10475-4237

Concise Description of Bankruptcy Case 14-10312-scc7: "The bankruptcy record of Zeletha E Richards from Bronx, NY, shows a Chapter 7 case filed in 2014-02-12. In this process, assets were liquidated to settle debts, and the case was discharged in 05.13.2014."
Zeletha E Richards — New York, 14-10312


ᐅ Greywolf Richards, New York

Address: 400 E 161st St Apt 3C Bronx, NY 10451

Bankruptcy Case 09-17293-reg Summary: "In Bronx, NY, Greywolf Richards filed for Chapter 7 bankruptcy in 2009-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-18."
Greywolf Richards — New York, 09-17293


ᐅ Grier Richards, New York

Address: 1175 Anderson Ave Apt 2D Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-14552-reg: "Grier Richards's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-08-25, led to asset liquidation, with the case closing in Dec 15, 2010."
Grier Richards — New York, 10-14552


ᐅ Rosalie Richards, New York

Address: 3941 Wilder Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-14370-reg: "The bankruptcy record of Rosalie Richards from Bronx, NY, shows a Chapter 7 case filed in 08/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Rosalie Richards — New York, 10-14370


ᐅ Roylston Richards, New York

Address: 809 S Oak Dr Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 11-13835-alg: "In Bronx, NY, Roylston Richards filed for Chapter 7 bankruptcy in 08/11/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2011."
Roylston Richards — New York, 11-13835


ᐅ Sabrina Richards, New York

Address: 580 Castle Hill Ave Apt 6G Bronx, NY 10473

Bankruptcy Case 13-11179-scc Overview: "Sabrina Richards's bankruptcy, initiated in 2013-04-15 and concluded by July 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Richards — New York, 13-11179


ᐅ Ivette Richards, New York

Address: 1718 Purdy St Apt 4B Bronx, NY 10462

Bankruptcy Case 10-11749-ajg Summary: "The case of Ivette Richards in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivette Richards — New York, 10-11749


ᐅ Sandra Richards, New York

Address: 1001 Jerome Ave Apt 2F Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-14336-ajg: "In Bronx, NY, Sandra Richards filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2010."
Sandra Richards — New York, 10-14336


ᐅ Clara Richards, New York

Address: 1263 Givan Ave Apt 1F Bronx, NY 10469

Bankruptcy Case 11-10205-smb Summary: "Bronx, NY resident Clara Richards's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2011."
Clara Richards — New York, 11-10205


ᐅ Jr Feldon J Richards, New York

Address: 1451 Washington Ave Apt 5D Bronx, NY 10456-1915

Brief Overview of Bankruptcy Case 2014-11228-rg: "Jr Feldon J Richards's bankruptcy, initiated in 2014-04-26 and concluded by July 25, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Feldon J Richards — New York, 2014-11228-rg


ᐅ Cleaver J Richards, New York

Address: 235 E 175th St Bronx, NY 10457-5847

Brief Overview of Bankruptcy Case 14-10137-shl: "Cleaver J Richards's Chapter 7 bankruptcy, filed in Bronx, NY in Jan 23, 2014, led to asset liquidation, with the case closing in 04.23.2014."
Cleaver J Richards — New York, 14-10137


ᐅ Anthony Richards, New York

Address: 3758 3rd Ave Apt 5C Bronx, NY 10456-2125

Bankruptcy Case 14-13452-shl Overview: "Anthony Richards's Chapter 7 bankruptcy, filed in Bronx, NY in 12.19.2014, led to asset liquidation, with the case closing in Mar 19, 2015."
Anthony Richards — New York, 14-13452


ᐅ Elderfield W Richards, New York

Address: 2850 Claflin Ave Apt 510 Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-13619-mg: "In Bronx, NY, Elderfield W Richards filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-18."
Elderfield W Richards — New York, 11-13619-mg


ᐅ Elizabeth L Richards, New York

Address: 941 Hoe Ave Apt 8M Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-14143-smb: "The bankruptcy filing by Elizabeth L Richards, undertaken in Dec 24, 2013 in Bronx, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Elizabeth L Richards — New York, 13-14143


ᐅ Fernando R Richards, New York

Address: 1117 Thieriot Ave Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-12830-smb: "The case of Fernando R Richards in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando R Richards — New York, 12-12830


ᐅ Marrlen Richards, New York

Address: 1004 E 225th St Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-10570-reg: "Marrlen Richards's bankruptcy, initiated in February 2011 and concluded by June 3, 2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marrlen Richards — New York, 11-10570


ᐅ Beverly Richardson, New York

Address: 100 De Kruif Pl Apt 10A Bronx, NY 10475

Bankruptcy Case 10-13277-scc Summary: "Beverly Richardson's bankruptcy, initiated in 06.19.2010 and concluded by October 9, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Richardson — New York, 10-13277


ᐅ Hoilett Lashawn Richardson, New York

Address: 740 E 178th St Apt 11E Bronx, NY 10457

Bankruptcy Case 10-14136-smb Overview: "Hoilett Lashawn Richardson's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 30, 2010, led to asset liquidation, with the case closing in Nov 19, 2010."
Hoilett Lashawn Richardson — New York, 10-14136


ᐅ Miriam Richardson, New York

Address: 1304 Oakley St Bronx, NY 10469-1520

Snapshot of U.S. Bankruptcy Proceeding Case 15-23283-rdd: "The bankruptcy filing by Miriam Richardson, undertaken in Sep 5, 2015 in Bronx, NY under Chapter 7, concluded with discharge in 2015-12-04 after liquidating assets."
Miriam Richardson — New York, 15-23283


ᐅ Keith Richardson, New York

Address: 360 E 137th St Apt 12C Bronx, NY 10454-3916

Bankruptcy Case 16-11083-mew Summary: "Bronx, NY resident Keith Richardson's April 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Keith Richardson — New York, 16-11083


ᐅ Kenneth E Richardson, New York

Address: 3672 Varian Ave Bronx, NY 10466

Concise Description of Bankruptcy Case 12-10090-reg7: "The bankruptcy record of Kenneth E Richardson from Bronx, NY, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-01."
Kenneth E Richardson — New York, 12-10090


ᐅ Free Richardson, New York

Address: 2825 Harrington Ave Apt 2 Bronx, NY 10461

Bankruptcy Case 13-10969-scc Summary: "The bankruptcy filing by Free Richardson, undertaken in March 2013 in Bronx, NY under Chapter 7, concluded with discharge in 07/03/2013 after liquidating assets."
Free Richardson — New York, 13-10969


ᐅ Jacquelyn Yevette Richardson, New York

Address: 1491 Metropolitan Ave Apt 3C Bronx, NY 10462-7411

Bankruptcy Case 16-10203-mew Summary: "The case of Jacquelyn Yevette Richardson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn Yevette Richardson — New York, 16-10203


ᐅ Renee Denise Richardson, New York

Address: 140 Erdman Pl Apt 20G Bronx, NY 10475-5309

Bankruptcy Case 14-10234-shl Overview: "Renee Denise Richardson's bankruptcy, initiated in 01/31/2014 and concluded by May 1, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Denise Richardson — New York, 14-10234


ᐅ Thomas Richardson, New York

Address: 1704 Randall Ave Apt 1E Bronx, NY 10473

Concise Description of Bankruptcy Case 12-13330-jmp7: "Thomas Richardson's bankruptcy, initiated in 08.03.2012 and concluded by November 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Richardson — New York, 12-13330


ᐅ Pamela N Richardson, New York

Address: 2018 Daly Ave # 2 Bronx, NY 10460

Bankruptcy Case 11-15742-smb Overview: "The case of Pamela N Richardson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela N Richardson — New York, 11-15742


ᐅ Krystal Chanel Richbourg, New York

Address: 1428 Crotona Park E Apt 4A Bronx, NY 10460

Concise Description of Bankruptcy Case 11-15900-reg7: "Krystal Chanel Richbourg's Chapter 7 bankruptcy, filed in Bronx, NY in December 29, 2011, led to asset liquidation, with the case closing in 2012-04-19."
Krystal Chanel Richbourg — New York, 11-15900


ᐅ Maria Richie, New York

Address: 1854 Wallace Ave Bronx, NY 10462

Bankruptcy Case 10-12362-scc Overview: "Bronx, NY resident Maria Richie's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Maria Richie — New York, 10-12362


ᐅ Lorraine Richmond, New York

Address: 250 E 178th St Apt 2C Bronx, NY 10457-4058

Brief Overview of Bankruptcy Case 16-10858-mew: "Lorraine Richmond's Chapter 7 bankruptcy, filed in Bronx, NY in 04.09.2016, led to asset liquidation, with the case closing in 2016-07-08."
Lorraine Richmond — New York, 16-10858


ᐅ Nicholas Richmond, New York

Address: 1186 Clay Ave Apt 2A Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-14903-mg: "Nicholas Richmond's Chapter 7 bankruptcy, filed in Bronx, NY in Dec 15, 2012, led to asset liquidation, with the case closing in 03.21.2013."
Nicholas Richmond — New York, 12-14903-mg


ᐅ Sherry Richmond, New York

Address: 780 Concourse Vlg W Apt 1N Bronx, NY 10451-3807

Snapshot of U.S. Bankruptcy Proceeding Case 16-10567-smb: "Bronx, NY resident Sherry Richmond's March 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
Sherry Richmond — New York, 16-10567


ᐅ Yvonne C Ricketts, New York

Address: 4029 Wilder Ave Bronx, NY 10466

Bankruptcy Case 11-12805-smb Summary: "The bankruptcy filing by Yvonne C Ricketts, undertaken in 2011-06-11 in Bronx, NY under Chapter 7, concluded with discharge in 10.01.2011 after liquidating assets."
Yvonne C Ricketts — New York, 11-12805


ᐅ Noel Ricketts, New York

Address: 4219 Baychester Ave Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 11-13750-shl: "In Bronx, NY, Noel Ricketts filed for Chapter 7 bankruptcy in Aug 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-14."
Noel Ricketts — New York, 11-13750


ᐅ Jose O Rico, New York

Address: 1226 Sherman Ave Apt 6 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-13884-alg: "In a Chapter 7 bankruptcy case, Jose O Rico from Bronx, NY, saw their proceedings start in November 27, 2013 and complete by March 3, 2014, involving asset liquidation."
Jose O Rico — New York, 13-13884


ᐅ George Riddick, New York

Address: 1450 Taylor Ave Apt 14 Bronx, NY 10460-3727

Bankruptcy Case 14-13239-shl Summary: "The case of George Riddick in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Riddick — New York, 14-13239