personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, 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 Nanuli Razmadze, New York

Address: 1087 Brighton Beach Ave Apt 2R Brooklyn, NY 11235

Bankruptcy Case 1-13-44058-nhl Overview: "The case of Nanuli Razmadze in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nanuli Razmadze — New York, 1-13-44058


ᐅ Nataliya Razumov, New York

Address: 2840 Ocean Pkwy Apt 2A Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-44433-jf: "In Brooklyn, NY, Nataliya Razumov filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2011."
Nataliya Razumov — New York, 1-11-44433-jf


ᐅ Choudhry M Razwan, New York

Address: 333 Euclid Ave Ph Brooklyn, NY 11208-2725

Bankruptcy Case 1-15-43421-ess Summary: "In a Chapter 7 bankruptcy case, Choudhry M Razwan from Brooklyn, NY, saw their proceedings start in 2015-07-28 and complete by 10.26.2015, involving asset liquidation."
Choudhry M Razwan — New York, 1-15-43421


ᐅ Mohammad Razzaq, New York

Address: 2009 85th St Apt 29 Brooklyn, NY 11214-3247

Bankruptcy Case 1-14-46387-nhl Summary: "Mohammad Razzaq's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.22.2014, led to asset liquidation, with the case closing in 03.22.2015."
Mohammad Razzaq — New York, 1-14-46387


ᐅ Marjorie Rea, New York

Address: 870 Ocean Pkwy Apt 6M Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-44231-ess7: "The case of Marjorie Rea in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Rea — New York, 1-13-44231


ᐅ Juan Jose Real, New York

Address: 504 3rd St Apt 2R Brooklyn, NY 11215

Bankruptcy Case 1-11-50087-jbr Overview: "In a Chapter 7 bankruptcy case, Juan Jose Real from Brooklyn, NY, saw their proceedings start in November 30, 2011 and complete by Mar 24, 2012, involving asset liquidation."
Juan Jose Real — New York, 1-11-50087


ᐅ Yefim Rubalnik, New York

Address: 425 Neptune Ave Apt 20E Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-47330-jbr7: "Yefim Rubalnik's bankruptcy, initiated in 2010-07-31 and concluded by 2010-11-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yefim Rubalnik — New York, 1-10-47330


ᐅ Gina Ruberto, New York

Address: 422 Mcdonald Ave Apt 2F Brooklyn, NY 11218-2212

Brief Overview of Bankruptcy Case 1-2014-43292-cec: "The bankruptcy record of Gina Ruberto from Brooklyn, NY, shows a Chapter 7 case filed in Jun 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Gina Ruberto — New York, 1-2014-43292


ᐅ Louis Rubildo, New York

Address: 119 Greenpoint Ave Brooklyn, NY 11222

Bankruptcy Case 1:10-bk-07222-MDF Overview: "The bankruptcy filing by Louis Rubildo, undertaken in September 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 12.25.2010 after liquidating assets."
Louis Rubildo — New York, 1:10-bk-07222


ᐅ Michael Rubin, New York

Address: 682 E 7th St Brooklyn, NY 11218

Bankruptcy Case 1-09-51229-ess Summary: "The case of Michael Rubin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rubin — New York, 1-09-51229


ᐅ Patricia Rubin, New York

Address: 2740 Cropsey Ave # 15 Brooklyn, NY 11214-6849

Concise Description of Bankruptcy Case 1-15-41586-nhl7: "Brooklyn, NY resident Patricia Rubin's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2015."
Patricia Rubin — New York, 1-15-41586


ᐅ Joel Rubin, New York

Address: 1230 Avenue X Apt 2C Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-43512-ess7: "Joel Rubin's bankruptcy, initiated in 04/27/2011 and concluded by August 3, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Rubin — New York, 1-11-43512


ᐅ Laura Rubin, New York

Address: 210 Caton Ave Apt 5F Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-09-49281-ess: "In Brooklyn, NY, Laura Rubin filed for Chapter 7 bankruptcy in 10/22/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-29."
Laura Rubin — New York, 1-09-49281


ᐅ Alla Rubinshteyn, New York

Address: 4812 14th Ave Apt 6E Brooklyn, NY 11219

Bankruptcy Case 1-12-48591-nhl Summary: "The bankruptcy filing by Alla Rubinshteyn, undertaken in 12.20.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 29, 2013 after liquidating assets."
Alla Rubinshteyn — New York, 1-12-48591


ᐅ Mikhail Rubinshteyn, New York

Address: 3015 Brighton 13th St Apt 3A Brooklyn, NY 11235

Bankruptcy Case 1-11-45195-jf Summary: "In a Chapter 7 bankruptcy case, Mikhail Rubinshteyn from Brooklyn, NY, saw their proceedings start in Jun 16, 2011 and complete by September 26, 2011, involving asset liquidation."
Mikhail Rubinshteyn — New York, 1-11-45195-jf


ᐅ Mark Rubinstein, New York

Address: 2470 W 1st St Apt 7G Brooklyn, NY 11223-5945

Brief Overview of Bankruptcy Case 1-15-42208-ess: "Brooklyn, NY resident Mark Rubinstein's 05/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Mark Rubinstein — New York, 1-15-42208


ᐅ Admelinda Rubio, New York

Address: PO Box 22407 Brooklyn, NY 11202-2407

Concise Description of Bankruptcy Case 14-22687-RG7: "The case of Admelinda Rubio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Admelinda Rubio — New York, 14-22687-RG


ᐅ Amy Rublaitus, New York

Address: 1164 66th St Brooklyn, NY 11219

Bankruptcy Case 1-10-44997-cec Summary: "In Brooklyn, NY, Amy Rublaitus filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-20."
Amy Rublaitus — New York, 1-10-44997


ᐅ Igor Rud, New York

Address: 2266 Bath Ave Apt 220 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-48814-jbr7: "The case of Igor Rud in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Igor Rud — New York, 1-10-48814


ᐅ Mikhail Rudashevskiy, New York

Address: 271 Neptune Ave Apt 1R Brooklyn, NY 11235

Bankruptcy Case 1-10-44965-jf Summary: "In Brooklyn, NY, Mikhail Rudashevskiy filed for Chapter 7 bankruptcy in May 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-19."
Mikhail Rudashevskiy — New York, 1-10-44965-jf


ᐅ Brynmor Rudder, New York

Address: 2801 Beverley Rd Apt 6C Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-44485-cec: "Brynmor Rudder's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2011, led to asset liquidation, with the case closing in 09.17.2011."
Brynmor Rudder — New York, 1-11-44485


ᐅ Benjamin Ruder, New York

Address: 11 Brighton 10th Ln Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-50726-cec7: "The bankruptcy filing by Benjamin Ruder, undertaken in December 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Benjamin Ruder — New York, 1-11-50726


ᐅ Igor Rudichenko, New York

Address: 1900 Quentin Rd Apt D20 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-41838-ess7: "Brooklyn, NY resident Igor Rudichenko's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2011."
Igor Rudichenko — New York, 1-11-41838


ᐅ Dina Rudman, New York

Address: 362 15th St Apt 4M Brooklyn, NY 11215

Bankruptcy Case 1-13-41617-jf Overview: "In a Chapter 7 bankruptcy case, Dina Rudman from Brooklyn, NY, saw her proceedings start in 03.21.2013 and complete by 06.28.2013, involving asset liquidation."
Dina Rudman — New York, 1-13-41617-jf


ᐅ Susanna Rudshtein, New York

Address: 35 Seacoast Ter Apt 6K Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-48304-cec7: "Susanna Rudshtein's bankruptcy, initiated in Sep 29, 2011 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanna Rudshtein — New York, 1-11-48304


ᐅ Sheena R Rue, New York

Address: 98 Ellery St Apt 2B Brooklyn, NY 11206-5217

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44923-cec: "Sheena R Rue's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.29.2015, led to asset liquidation, with the case closing in January 27, 2016."
Sheena R Rue — New York, 1-15-44923


ᐅ Lynette A Rueda, New York

Address: 59 Troutman St Apt 3L Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42853-cec: "The bankruptcy record of Lynette A Rueda from Brooklyn, NY, shows a Chapter 7 case filed in 05/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2013."
Lynette A Rueda — New York, 1-13-42853


ᐅ Jose Rueda, New York

Address: 57 Skillman St Apt 3 Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-10-49308-jf7: "In Brooklyn, NY, Jose Rueda filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Jose Rueda — New York, 1-10-49308-jf


ᐅ John Ruehl, New York

Address: 1328 E 105th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-41760-cec: "Brooklyn, NY resident John Ruehl's 03.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2013."
John Ruehl — New York, 1-13-41760


ᐅ Stewart Rueter, New York

Address: 267 Bay 17th St Apt 1D Brooklyn, NY 11214

Bankruptcy Case 1-13-40606-nhl Overview: "The bankruptcy filing by Stewart Rueter, undertaken in February 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/11/2013 after liquidating assets."
Stewart Rueter — New York, 1-13-40606


ᐅ Eric B Rueth, New York

Address: 343 Gold St Apt 3005 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46646-jf: "In Brooklyn, NY, Eric B Rueth filed for Chapter 7 bankruptcy in 07/31/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Eric B Rueth — New York, 1-11-46646-jf


ᐅ Arkadiy Ruf, New York

Address: 2015 Shore Pkwy Apt 11E Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-43304-jf: "Arkadiy Ruf's bankruptcy, initiated in May 2012 and concluded by 2012-08-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arkadiy Ruf — New York, 1-12-43304-jf


ᐅ Garry Ruff, New York

Address: 330 Hudson Walk Apt 1 Brooklyn, NY 11201

Bankruptcy Case 1-10-51204-cec Summary: "The bankruptcy record of Garry Ruff from Brooklyn, NY, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 25, 2011."
Garry Ruff — New York, 1-10-51204


ᐅ Jennifer Rufrano, New York

Address: 57 Skillman Ave Bsmt Brooklyn, NY 11211-2208

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40400-cec: "The bankruptcy record of Jennifer Rufrano from Brooklyn, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2015."
Jennifer Rufrano — New York, 1-15-40400


ᐅ Aaron Rugerio, New York

Address: 2819 Brighton 8th St Apt 7 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47241-nhl: "Aaron Rugerio's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2013, led to asset liquidation, with the case closing in 2014-03-12."
Aaron Rugerio — New York, 1-13-47241


ᐅ Alla Ruggiero, New York

Address: 3029 Brighton 12th St Apt E Brooklyn, NY 11235

Bankruptcy Case 1-10-49204-cec Overview: "The bankruptcy record of Alla Ruggiero from Brooklyn, NY, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Alla Ruggiero — New York, 1-10-49204


ᐅ Joseph Patrick Ruggiero, New York

Address: 7215 Bergen Ct Brooklyn, NY 11234

Bankruptcy Case 1-11-40815-ess Overview: "Joseph Patrick Ruggiero's bankruptcy, initiated in February 2011 and concluded by 2011-05-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Patrick Ruggiero — New York, 1-11-40815


ᐅ Yvonne Rugh, New York

Address: 2615 Avenue O Apt 1J Brooklyn, NY 11210

Bankruptcy Case 1-10-51182-jbr Summary: "The case of Yvonne Rugh in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Rugh — New York, 1-10-51182


ᐅ Adem Rugovac, New York

Address: 161 Avenue P Apt 4C Brooklyn, NY 11204-6432

Bankruptcy Case 1-14-46185-ess Summary: "In Brooklyn, NY, Adem Rugovac filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2015."
Adem Rugovac — New York, 1-14-46185


ᐅ William Joseph Ruiz, New York

Address: 850 40th St Apt B4 Brooklyn, NY 11232-3836

Bankruptcy Case 1-15-41837-ess Summary: "In Brooklyn, NY, William Joseph Ruiz filed for Chapter 7 bankruptcy in 2015-04-23. This case, involving liquidating assets to pay off debts, was resolved by July 22, 2015."
William Joseph Ruiz — New York, 1-15-41837


ᐅ Sonia A Ruiz, New York

Address: 102 McKinley Ave Apt 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-49513-jf7: "In a Chapter 7 bankruptcy case, Sonia A Ruiz from Brooklyn, NY, saw her proceedings start in November 10, 2011 and complete by 2012-02-15, involving asset liquidation."
Sonia A Ruiz — New York, 1-11-49513-jf


ᐅ Danny Enrique Ruiz, New York

Address: 94 Linwood St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-42915-jbr7: "The bankruptcy record of Danny Enrique Ruiz from Brooklyn, NY, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2011."
Danny Enrique Ruiz — New York, 1-11-42915


ᐅ Jr Victor M Ruiz, New York

Address: 497 Linden Blvd Apt B8 Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-50890-nhl7: "Jr Victor M Ruiz's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2011, led to asset liquidation, with the case closing in Apr 23, 2012."
Jr Victor M Ruiz — New York, 1-11-50890


ᐅ Eric Ruiz, New York

Address: 8301 Ridge Blvd Apt 6D Brooklyn, NY 11209

Bankruptcy Case 1-10-50592-cec Overview: "In a Chapter 7 bankruptcy case, Eric Ruiz from Brooklyn, NY, saw their proceedings start in 11.10.2010 and complete by 02.15.2011, involving asset liquidation."
Eric Ruiz — New York, 1-10-50592


ᐅ Samuel Ruiz, New York

Address: 153 Park Ave Apt 2 Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42258-nhl: "Samuel Ruiz's bankruptcy, initiated in March 29, 2012 and concluded by July 22, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Ruiz — New York, 1-12-42258


ᐅ Joseph Ruiz, New York

Address: 620 80th St Apt 2F Brooklyn, NY 11209

Bankruptcy Case 1-13-41735-ess Overview: "The bankruptcy filing by Joseph Ruiz, undertaken in 2013-03-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-07-04 after liquidating assets."
Joseph Ruiz — New York, 1-13-41735


ᐅ Paulette T Ruiz, New York

Address: 713 E 93rd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-44312-jbr: "In Brooklyn, NY, Paulette T Ruiz filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2011."
Paulette T Ruiz — New York, 1-11-44312


ᐅ Robert Ruiz, New York

Address: 416 Ocean Ave Apt 56 Brooklyn, NY 11226-1715

Concise Description of Bankruptcy Case 1-14-40346-ess7: "In Brooklyn, NY, Robert Ruiz filed for Chapter 7 bankruptcy in January 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2014."
Robert Ruiz — New York, 1-14-40346


ᐅ Betsy Ruiz, New York

Address: 349 Autumn Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-46035-cec Overview: "The bankruptcy record of Betsy Ruiz from Brooklyn, NY, shows a Chapter 7 case filed in Jun 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Betsy Ruiz — New York, 1-10-46035


ᐅ Shakira Ruiz, New York

Address: 465 45th St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-42152-ess: "The bankruptcy record of Shakira Ruiz from Brooklyn, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2011."
Shakira Ruiz — New York, 1-11-42152


ᐅ Alexander Rukasov, New York

Address: 2955 Shell Rd Apt 12F Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-09-49429-jf7: "The case of Alexander Rukasov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Rukasov — New York, 1-09-49429-jf


ᐅ Victor Rukhlevich, New York

Address: 260 65th St Apt 28C Brooklyn, NY 11220

Bankruptcy Case 1-12-44297-jf Overview: "The case of Victor Rukhlevich in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Rukhlevich — New York, 1-12-44297-jf


ᐅ Erik D Rukhman, New York

Address: 157 Corbin Pl Brooklyn, NY 11235-4810

Concise Description of Bankruptcy Case 1-16-40845-cec7: "The bankruptcy filing by Erik D Rukhman, undertaken in Mar 2, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Erik D Rukhman — New York, 1-16-40845


ᐅ Joan Joy Rumble, New York

Address: 468 Miller Ave Brooklyn, NY 11207-4308

Brief Overview of Bankruptcy Case 1-2014-44751-nhl: "In Brooklyn, NY, Joan Joy Rumble filed for Chapter 7 bankruptcy in 09.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2014."
Joan Joy Rumble — New York, 1-2014-44751


ᐅ Braud Sekena Marie Rumnit, New York

Address: 347 Weirfield St Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-10-40076-cec7: "The bankruptcy filing by Braud Sekena Marie Rumnit, undertaken in 2010-01-06 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/07/2010 after liquidating assets."
Braud Sekena Marie Rumnit — New York, 1-10-40076


ᐅ John Runowicz, New York

Address: 164 6th Ave Apt 1 Brooklyn, NY 11217

Bankruptcy Case 10-12817-jmp Summary: "Brooklyn, NY resident John Runowicz's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-19."
John Runowicz — New York, 10-12817


ᐅ Elias Ruperto, New York

Address: 952 82nd St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-09-49257-jf: "Elias Ruperto's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-21, led to asset liquidation, with the case closing in January 28, 2010."
Elias Ruperto — New York, 1-09-49257-jf


ᐅ Julie A Ruriani, New York

Address: 2142 68th St Brooklyn, NY 11204

Bankruptcy Case 1-13-46355-nhl Summary: "The bankruptcy record of Julie A Ruriani from Brooklyn, NY, shows a Chapter 7 case filed in Oct 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Julie A Ruriani — New York, 1-13-46355


ᐅ Elizabeth M Rusek, New York

Address: 20 Vandalia Ave Apt 14G Brooklyn, NY 11239

Bankruptcy Case 1-12-44514-jf Summary: "The bankruptcy filing by Elizabeth M Rusek, undertaken in Jun 20, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-13 after liquidating assets."
Elizabeth M Rusek — New York, 1-12-44514-jf


ᐅ Rosemarie Rusin, New York

Address: 1122 Avenue Y Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-45273-nhl7: "Rosemarie Rusin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-07-20, led to asset liquidation, with the case closing in 11.12.2012."
Rosemarie Rusin — New York, 1-12-45273


ᐅ Gabriel D Russell, New York

Address: 551 Bradford St # 1 Brooklyn, NY 11207-5902

Bankruptcy Case 1-14-45394-cec Overview: "Gabriel D Russell's bankruptcy, initiated in 2014-10-27 and concluded by Jan 25, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel D Russell — New York, 1-14-45394


ᐅ Junnett Iona Russell, New York

Address: 625 E 82nd St Brooklyn, NY 11236

Bankruptcy Case 1-13-47192-ess Summary: "Junnett Iona Russell's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 29, 2013, led to asset liquidation, with the case closing in 03.08.2014."
Junnett Iona Russell — New York, 1-13-47192


ᐅ Ruqayah Russell, New York

Address: 10307 Flatlands Ave Apt 1E Brooklyn, NY 11236

Bankruptcy Case 1-10-46826-jf Overview: "The bankruptcy record of Ruqayah Russell from Brooklyn, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Ruqayah Russell — New York, 1-10-46826-jf


ᐅ Stephen Russell, New York

Address: 567 E 26th St Apt 1B Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-48681-jbr7: "Stephen Russell's bankruptcy, initiated in October 2011 and concluded by 01.18.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Russell — New York, 1-11-48681


ᐅ George Russell, New York

Address: 803 President St Brooklyn, NY 11215

Bankruptcy Case 1-10-44542-ess Summary: "George Russell's bankruptcy, initiated in May 19, 2010 and concluded by Sep 11, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Russell — New York, 1-10-44542


ᐅ Osbert Russell, New York

Address: 625 E 82nd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-47275-nhl7: "The bankruptcy record of Osbert Russell from Brooklyn, NY, shows a Chapter 7 case filed in 2013-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 13, 2014."
Osbert Russell — New York, 1-13-47275


ᐅ Darion S Russell, New York

Address: 340 Williams Ave Apt 6F Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-52052-jbr7: "The case of Darion S Russell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darion S Russell — New York, 1-10-52052


ᐅ Haywood Russell, New York

Address: 1002 Decatur St Apt 2B Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-13-47261-nhl: "The bankruptcy record of Haywood Russell from Brooklyn, NY, shows a Chapter 7 case filed in December 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-13."
Haywood Russell — New York, 1-13-47261


ᐅ Merlene Y Russell, New York

Address: 932 E 78th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-12-48447-cec: "The bankruptcy record of Merlene Y Russell from Brooklyn, NY, shows a Chapter 7 case filed in 12.14.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2013."
Merlene Y Russell — New York, 1-12-48447


ᐅ Pauline Mavis Russell, New York

Address: 1453 E 101st St Brooklyn, NY 11236

Bankruptcy Case 1-12-44978-ess Overview: "Pauline Mavis Russell's bankruptcy, initiated in Jul 8, 2012 and concluded by 2012-10-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Mavis Russell — New York, 1-12-44978


ᐅ Alethia R Russell, New York

Address: 897 Empire Blvd Apt F7 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44055-nhl: "In a Chapter 7 bankruptcy case, Alethia R Russell from Brooklyn, NY, saw her proceedings start in 06.28.2013 and complete by October 2013, involving asset liquidation."
Alethia R Russell — New York, 1-13-44055


ᐅ Eunice Russell, New York

Address: 551 Bradford St # 1 Brooklyn, NY 11207-5902

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45394-cec: "In Brooklyn, NY, Eunice Russell filed for Chapter 7 bankruptcy in October 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-25."
Eunice Russell — New York, 1-14-45394


ᐅ Michelle M Russell, New York

Address: 441 Berriman St Apt 2F Brooklyn, NY 11208-4479

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40662-ess: "The bankruptcy record of Michelle M Russell from Brooklyn, NY, shows a Chapter 7 case filed in February 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2014."
Michelle M Russell — New York, 1-14-40662


ᐅ Forde Cherylann Russell, New York

Address: 3 MacDonough St Apt 3R Brooklyn, NY 11216

Bankruptcy Case 1-10-50160-ess Overview: "The case of Forde Cherylann Russell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Forde Cherylann Russell — New York, 1-10-50160


ᐅ Yvette Russell, New York

Address: 223 E 86th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-45116-nhl7: "The case of Yvette Russell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Russell — New York, 1-12-45116


ᐅ Katarzyna Russo, New York

Address: 820 Ocean Pkwy Apt 714 Brooklyn, NY 11230

Bankruptcy Case 1-11-48200-ess Overview: "Brooklyn, NY resident Katarzyna Russo's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Katarzyna Russo — New York, 1-11-48200


ᐅ Rose G Russo, New York

Address: 1732 65th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40214-cec: "Brooklyn, NY resident Rose G Russo's 2012-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2012."
Rose G Russo — New York, 1-12-40214


ᐅ Sean Russo, New York

Address: 160 Schermerhorn St Apt 925 Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-10-46314-ess7: "The case of Sean Russo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Russo — New York, 1-10-46314


ᐅ Louis Russo, New York

Address: 1537 Ovington Ave Apt 3D Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-09-48655-dem7: "In a Chapter 7 bankruptcy case, Louis Russo from Brooklyn, NY, saw their proceedings start in October 2009 and complete by 2010-01-08, involving asset liquidation."
Louis Russo — New York, 1-09-48655


ᐅ Francesca Russo, New York

Address: 2601 Ocean Ave Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-40163-ess: "In a Chapter 7 bankruptcy case, Francesca Russo from Brooklyn, NY, saw her proceedings start in 2011-01-11 and complete by Apr 12, 2011, involving asset liquidation."
Francesca Russo — New York, 1-11-40163


ᐅ Lucy Russo, New York

Address: 2161 E 2nd St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43350-jf: "The bankruptcy filing by Lucy Russo, undertaken in April 22, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Lucy Russo — New York, 1-11-43350-jf


ᐅ Michael Russo, New York

Address: 1929 83rd St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50709-jf: "Michael Russo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/04/2009, led to asset liquidation, with the case closing in 03.16.2010."
Michael Russo — New York, 1-09-50709-jf


ᐅ Joyce Russo, New York

Address: 692 Henry St Apt 4R Brooklyn, NY 11231

Bankruptcy Case 1-09-50946-ess Summary: "Joyce Russo's bankruptcy, initiated in 12/11/2009 and concluded by March 20, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Russo — New York, 1-09-50946


ᐅ Yevgeniy Rutitskiy, New York

Address: 3323 Avenue N Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-12-42423-jf7: "In a Chapter 7 bankruptcy case, Yevgeniy Rutitskiy from Brooklyn, NY, saw their proceedings start in 2012-04-02 and complete by 2012-07-26, involving asset liquidation."
Yevgeniy Rutitskiy — New York, 1-12-42423-jf


ᐅ Polina D Rutitsky, New York

Address: 178 Ocean Pkwy Apt B9 Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-13-46467-nhl7: "Brooklyn, NY resident Polina D Rutitsky's 2013-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Polina D Rutitsky — New York, 1-13-46467


ᐅ Irina Rutkovskaya, New York

Address: 815 E 14th St Apt 5B Brooklyn, NY 11230

Bankruptcy Case 1-13-41653-jf Summary: "In a Chapter 7 bankruptcy case, Irina Rutkovskaya from Brooklyn, NY, saw her proceedings start in Mar 22, 2013 and complete by June 29, 2013, involving asset liquidation."
Irina Rutkovskaya — New York, 1-13-41653-jf


ᐅ Joyce Rutkowska, New York

Address: 141 5th Ave Apt 2B Brooklyn, NY 11217

Bankruptcy Case 1-10-49889-cec Summary: "Joyce Rutkowska's bankruptcy, initiated in 10.21.2010 and concluded by 02.13.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Rutkowska — New York, 1-10-49889


ᐅ John R Rutledge, New York

Address: 192 Spencer St Apt 2F Brooklyn, NY 11205

Bankruptcy Case 1-12-47541-cec Summary: "The case of John R Rutledge in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Rutledge — New York, 1-12-47541


ᐅ Ashur Ruvinov, New York

Address: 2263 84th St Apt 2F Brooklyn, NY 11214

Bankruptcy Case 1-11-50516-ess Overview: "Ashur Ruvinov's bankruptcy, initiated in December 19, 2011 and concluded by April 12, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashur Ruvinov — New York, 1-11-50516


ᐅ Yuliya G Ryabchikova, New York

Address: 1280 E 12th St Apt 2C Brooklyn, NY 11230-5230

Brief Overview of Bankruptcy Case 1-2014-43338-nhl: "The bankruptcy filing by Yuliya G Ryabchikova, undertaken in 2014-06-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Yuliya G Ryabchikova — New York, 1-2014-43338


ᐅ Andrea Ryan, New York

Address: 111 Pioneer St Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-46153-cec7: "In a Chapter 7 bankruptcy case, Andrea Ryan from Brooklyn, NY, saw their proceedings start in Jul 17, 2011 and complete by Nov 9, 2011, involving asset liquidation."
Andrea Ryan — New York, 1-11-46153


ᐅ Iii Daniel Ryan, New York

Address: 273 78th St Brooklyn, NY 11209

Concise Description of Bankruptcy Case 3:10-bk-08711-JAF7: "Brooklyn, NY resident Iii Daniel Ryan's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Iii Daniel Ryan — New York, 3:10-bk-08711


ᐅ Irma Ryan, New York

Address: 728 E New York Ave Apt 10D Brooklyn, NY 11203-1278

Concise Description of Bankruptcy Case 1-14-43081-cec7: "Irma Ryan's bankruptcy, initiated in June 17, 2014 and concluded by 09.15.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Ryan — New York, 1-14-43081


ᐅ Marina Teresa Ryan, New York

Address: 2106 Regent Pl Apt 4B Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40090-ess: "Brooklyn, NY resident Marina Teresa Ryan's January 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-17."
Marina Teresa Ryan — New York, 1-13-40090


ᐅ Maureen Ryan, New York

Address: 106 Beverley Rd Apt 3 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46886-jbr: "In Brooklyn, NY, Maureen Ryan filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Maureen Ryan — New York, 1-10-46886


ᐅ Albertha Ryan, New York

Address: 693 Essex St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47463-jf: "Albertha Ryan's bankruptcy, initiated in 2011-08-30 and concluded by 2011-12-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albertha Ryan — New York, 1-11-47463-jf


ᐅ Alena Ryazantseva, New York

Address: 602 Avenue T Apt 1A Brooklyn, NY 11223

Bankruptcy Case 1-11-45978-jbr Overview: "In Brooklyn, NY, Alena Ryazantseva filed for Chapter 7 bankruptcy in Jul 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Alena Ryazantseva — New York, 1-11-45978


ᐅ Maria Rybchevsky, New York

Address: 2000 84th St Apt 514 Brooklyn, NY 11214-2467

Bankruptcy Case 1-2014-43987-nhl Overview: "The bankruptcy filing by Maria Rybchevsky, undertaken in August 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Maria Rybchevsky — New York, 1-2014-43987


ᐅ Alla Rylova, New York

Address: 1769 E 12th St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-44742-cec7: "The case of Alla Rylova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alla Rylova — New York, 1-10-44742


ᐅ Alexander Ryzhov, New York

Address: 2942 W 5th St Apt 5R Brooklyn, NY 11224

Bankruptcy Case 1-13-45863-nhl Summary: "The bankruptcy filing by Alexander Ryzhov, undertaken in Sep 26, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.03.2014 after liquidating assets."
Alexander Ryzhov — New York, 1-13-45863