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 Yolanda Rodriguez, New York

Address: 45 Twin Pines Dr Apt 17D Brooklyn, NY 11239

Bankruptcy Case 1-10-49486-jf Overview: "Yolanda Rodriguez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/07/2010, led to asset liquidation, with the case closing in 2011-01-11."
Yolanda Rodriguez — New York, 1-10-49486-jf


ᐅ Zaida Rodriguez, New York

Address: 1447 E 2nd St Apt 1C Brooklyn, NY 11230-5567

Bankruptcy Case 1-2014-42072-nhl Overview: "Zaida Rodriguez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-04-28, led to asset liquidation, with the case closing in 07/27/2014."
Zaida Rodriguez — New York, 1-2014-42072


ᐅ Zarzuela Juana Rodriguez, New York

Address: 708 Shepherd Ave Fl 1ST Brooklyn, NY 11208-4426

Bankruptcy Case 1-15-44407-cec Overview: "Zarzuela Juana Rodriguez's bankruptcy, initiated in September 2015 and concluded by 12/28/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zarzuela Juana Rodriguez — New York, 1-15-44407


ᐅ Yesenia Maria Rodriguez, New York

Address: 2952 W 33rd St Apt 10D Brooklyn, NY 11224-1451

Bankruptcy Case 1-14-46279-ess Overview: "Yesenia Maria Rodriguez's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 15, 2014, led to asset liquidation, with the case closing in Mar 15, 2015."
Yesenia Maria Rodriguez — New York, 1-14-46279


ᐅ Margarita Rodriquez, New York

Address: 872 E 34th St Brooklyn, NY 11210

Bankruptcy Case 1-10-41473-dem Overview: "The case of Margarita Rodriquez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Rodriquez — New York, 1-10-41473


ᐅ Francine Roffwarg, New York

Address: 2351 Stuart St Brooklyn, NY 11229

Bankruptcy Case 1-12-48291-nhl Summary: "Brooklyn, NY resident Francine Roffwarg's 12/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-14."
Francine Roffwarg — New York, 1-12-48291


ᐅ Dmitriy Rogachev, New York

Address: 2533 Batchelder St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42276-ess: "The bankruptcy record of Dmitriy Rogachev from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Dmitriy Rogachev — New York, 1-11-42276


ᐅ Marina Rogacheva, New York

Address: 2533 Batchelder St Apt 2 Brooklyn, NY 11235

Bankruptcy Case 1-11-44153-ess Overview: "The case of Marina Rogacheva in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina Rogacheva — New York, 1-11-44153


ᐅ Sandra Ann Rogers, New York

Address: 266 E 21st St Apt 2B Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-45975-jbr7: "Sandra Ann Rogers's bankruptcy, initiated in 2011-07-09 and concluded by 2011-10-12 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Ann Rogers — New York, 1-11-45975


ᐅ Bennie Rogers, New York

Address: 225 Vandalia Ave Apt 10C Brooklyn, NY 11239-1413

Bankruptcy Case 1-15-41275-ess Overview: "In a Chapter 7 bankruptcy case, Bennie Rogers from Brooklyn, NY, saw their proceedings start in March 2015 and complete by Jun 24, 2015, involving asset liquidation."
Bennie Rogers — New York, 1-15-41275


ᐅ Pope Mary Rogers, New York

Address: 624 Louisiana Ave Unit 3 # 3 Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42333-ess: "Brooklyn, NY resident Pope Mary Rogers's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2011."
Pope Mary Rogers — New York, 1-11-42333


ᐅ Courtney R Rogers, New York

Address: 137 Euclid Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-49147-jbr Summary: "The bankruptcy filing by Courtney R Rogers, undertaken in Oct 28, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Courtney R Rogers — New York, 1-11-49147


ᐅ Taria S Rogers, New York

Address: 487 Carlton Ave Apt 28B Brooklyn, NY 11238-2119

Concise Description of Bankruptcy Case 1-14-46006-nhl7: "Brooklyn, NY resident Taria S Rogers's Nov 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Taria S Rogers — New York, 1-14-46006


ᐅ Nicholas Renwick Rogers, New York

Address: 1772 E 93rd St Brooklyn, NY 11236-5412

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41278-cec: "Brooklyn, NY resident Nicholas Renwick Rogers's 03.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Nicholas Renwick Rogers — New York, 1-16-41278


ᐅ Glendon A Rogers, New York

Address: 745 Drew St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-47294-ess7: "The case of Glendon A Rogers in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glendon A Rogers — New York, 1-11-47294


ᐅ Ella Beatrice Rogers, New York

Address: 1371 Linden Blvd Apt 2D Brooklyn, NY 11212-4709

Concise Description of Bankruptcy Case 1-16-41489-ess7: "The bankruptcy record of Ella Beatrice Rogers from Brooklyn, NY, shows a Chapter 7 case filed in 04.07.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Ella Beatrice Rogers — New York, 1-16-41489


ᐅ Mark Rogoff, New York

Address: 1146 E 99th St Brooklyn, NY 11236

Bankruptcy Case 1-09-51504-ess Summary: "In Brooklyn, NY, Mark Rogoff filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2010."
Mark Rogoff — New York, 1-09-51504


ᐅ Milana Rogovaya, New York

Address: 2741 E 28th St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-49526-cec: "Milana Rogovaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/10/2011, led to asset liquidation, with the case closing in February 2012."
Milana Rogovaya — New York, 1-11-49526


ᐅ Andrey Rogoza, New York

Address: 1914 W 5th St Apt 2F Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-40524-jf: "In a Chapter 7 bankruptcy case, Andrey Rogoza from Brooklyn, NY, saw their proceedings start in January 2013 and complete by 05.10.2013, involving asset liquidation."
Andrey Rogoza — New York, 1-13-40524-jf


ᐅ Frances Rohe, New York

Address: 1403 New York Ave Brooklyn, NY 11210-1763

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45519-ess: "In Brooklyn, NY, Frances Rohe filed for Chapter 7 bankruptcy in Dec 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2016."
Frances Rohe — New York, 1-15-45519


ᐅ Diana A Rohee, New York

Address: 70 Clymer St Apt 10G Brooklyn, NY 11249

Bankruptcy Case 1-11-48361-ess Overview: "In a Chapter 7 bankruptcy case, Diana A Rohee from Brooklyn, NY, saw her proceedings start in 2011-09-30 and complete by January 2012, involving asset liquidation."
Diana A Rohee — New York, 1-11-48361


ᐅ Nicholas Rohr, New York

Address: 7007 10th Ave Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44028-ess: "In Brooklyn, NY, Nicholas Rohr filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2013."
Nicholas Rohr — New York, 1-13-44028


ᐅ Semyon Roitman, New York

Address: 50 Brighton 1st Rd Apt 11BB Brooklyn, NY 11235

Bankruptcy Case 1-12-44027-ess Overview: "In a Chapter 7 bankruptcy case, Semyon Roitman from Brooklyn, NY, saw their proceedings start in May 2012 and complete by 09.23.2012, involving asset liquidation."
Semyon Roitman — New York, 1-12-44027


ᐅ David Roizin, New York

Address: 7032 Avenue M Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-46461-nhl7: "The bankruptcy record of David Roizin from Brooklyn, NY, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2014."
David Roizin — New York, 1-13-46461


ᐅ Michael Roizin, New York

Address: 121 Mackenzie St Brooklyn, NY 11235

Bankruptcy Case 1-13-46463-nhl Summary: "In Brooklyn, NY, Michael Roizin filed for Chapter 7 bankruptcy in October 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Michael Roizin — New York, 1-13-46463


ᐅ Rubin Roizin, New York

Address: 120 Oceana Dr W Apt 1I Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-46462-nhl: "In a Chapter 7 bankruptcy case, Rubin Roizin from Brooklyn, NY, saw his proceedings start in Oct 28, 2013 and complete by 2014-02-04, involving asset liquidation."
Rubin Roizin — New York, 1-13-46462


ᐅ Arnaldo Rojas, New York

Address: 33 Argyle Rd Apt 3B Brooklyn, NY 11218-2917

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42611-cec: "In Brooklyn, NY, Arnaldo Rojas filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2014."
Arnaldo Rojas — New York, 1-2014-42611


ᐅ Auda Rojas, New York

Address: 482 Marcy Ave Apt 2C Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-45923-jbr7: "The case of Auda Rojas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Auda Rojas — New York, 1-11-45923


ᐅ Wendy Rojas, New York

Address: 440 Watkins St Apt 6H Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42292-cec: "In a Chapter 7 bankruptcy case, Wendy Rojas from Brooklyn, NY, saw her proceedings start in 03.30.2012 and complete by 07.23.2012, involving asset liquidation."
Wendy Rojas — New York, 1-12-42292


ᐅ Fredy Rojas, New York

Address: 2025 E 34th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50522-jf: "The case of Fredy Rojas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredy Rojas — New York, 1-09-50522-jf


ᐅ Damaris Rojas, New York

Address: 2227 Stillwell Ave Apt 5B Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-46243-jf: "Brooklyn, NY resident Damaris Rojas's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2011."
Damaris Rojas — New York, 1-11-46243-jf


ᐅ Gladys Rojas, New York

Address: 402 Linwood St Apt 2 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41015-cec: "The bankruptcy filing by Gladys Rojas, undertaken in February 9, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Gladys Rojas — New York, 1-10-41015


ᐅ Viktor Rokhman, New York

Address: 86 Bay 26th St Apt D8 Brooklyn, NY 11214-4943

Bankruptcy Case 1-15-41723-ess Summary: "Brooklyn, NY resident Viktor Rokhman's Apr 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Viktor Rokhman — New York, 1-15-41723


ᐅ Charlie Roldan, New York

Address: 708 51st St Apt 1 Brooklyn, NY 11220-2236

Bankruptcy Case 1-2014-44366-cec Summary: "In Brooklyn, NY, Charlie Roldan filed for Chapter 7 bankruptcy in Aug 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2014."
Charlie Roldan — New York, 1-2014-44366


ᐅ Efigenia Roldan, New York

Address: 91 Ten Eyck St Apt 2D Brooklyn, NY 11206-1167

Brief Overview of Bankruptcy Case 1-2014-43425-nhl: "Efigenia Roldan's bankruptcy, initiated in Jul 2, 2014 and concluded by 2014-09-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efigenia Roldan — New York, 1-2014-43425


ᐅ Lissette Roldan, New York

Address: 708 51st St Apt 1C Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-41169-jf7: "Lissette Roldan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.28.2013, led to asset liquidation, with the case closing in Jun 7, 2013."
Lissette Roldan — New York, 1-13-41169-jf


ᐅ Mark Rolling, New York

Address: 465 Christopher Ave Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-12-45668-nhl: "In a Chapter 7 bankruptcy case, Mark Rolling from Brooklyn, NY, saw their proceedings start in 08.02.2012 and complete by 11.25.2012, involving asset liquidation."
Mark Rolling — New York, 1-12-45668


ᐅ Miguel Rolon, New York

Address: 1664 E 35th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-43970-cec7: "The case of Miguel Rolon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Rolon — New York, 1-13-43970


ᐅ Nelson E Roman, New York

Address: 197 Jamaica Ave # 2F Brooklyn, NY 11207

Bankruptcy Case 1-12-44453-jf Overview: "In a Chapter 7 bankruptcy case, Nelson E Roman from Brooklyn, NY, saw his proceedings start in 06.18.2012 and complete by 2012-10-11, involving asset liquidation."
Nelson E Roman — New York, 1-12-44453-jf


ᐅ Nereida Roman, New York

Address: 831 Hicks St Apt 3E Brooklyn, NY 11231-2408

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43569-ess: "Brooklyn, NY resident Nereida Roman's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Nereida Roman — New York, 1-15-43569


ᐅ Bryant A Roman, New York

Address: 230 Pacific St Apt 8 Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-13-43210-nhl: "In a Chapter 7 bankruptcy case, Bryant A Roman from Brooklyn, NY, saw his proceedings start in 2013-05-28 and complete by 09.04.2013, involving asset liquidation."
Bryant A Roman — New York, 1-13-43210


ᐅ Lucy Roman, New York

Address: 1319 Rockaway Pkwy Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42103-cec: "Brooklyn, NY resident Lucy Roman's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2011."
Lucy Roman — New York, 1-11-42103


ᐅ Ralph Roman, New York

Address: 1614 78th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45967-ess: "Brooklyn, NY resident Ralph Roman's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2010."
Ralph Roman — New York, 1-10-45967


ᐅ Izzy Roman, New York

Address: 25 Lacon Ct Brooklyn, NY 11229-5979

Concise Description of Bankruptcy Case 1-15-41396-nhl7: "Brooklyn, NY resident Izzy Roman's Mar 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Izzy Roman — New York, 1-15-41396


ᐅ Alexander Roman, New York

Address: 3724 Flatlands Ave Apt 2R Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-42295-jf: "Brooklyn, NY resident Alexander Roman's 03/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2011."
Alexander Roman — New York, 1-11-42295-jf


ᐅ Roman Roman, New York

Address: 3983 Nostrand Ave Apt 2 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40181-jbr: "Roman Roman's bankruptcy, initiated in 2011-01-12 and concluded by 2011-04-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Roman — New York, 1-11-40181


ᐅ Angel R Roman, New York

Address: 31 Leonard St Apt 2J Brooklyn, NY 11206

Bankruptcy Case 1-13-41363-jf Summary: "In Brooklyn, NY, Angel R Roman filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2013."
Angel R Roman — New York, 1-13-41363-jf


ᐅ Migdalia Roman, New York

Address: 364 93rd St Apt D2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50189-dem: "Migdalia Roman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.18.2009, led to asset liquidation, with the case closing in 2010-02-23."
Migdalia Roman — New York, 1-09-50189


ᐅ Maurizio Romania, New York

Address: 2046 66th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49770-ess: "The case of Maurizio Romania in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurizio Romania — New York, 1-09-49770


ᐅ John Romano, New York

Address: 2015 Shore Pkwy Apt 10D Brooklyn, NY 11214

Bankruptcy Case 1-10-40898-jf Overview: "John Romano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.04.2010, led to asset liquidation, with the case closing in 2010-05-11."
John Romano — New York, 1-10-40898-jf


ᐅ Louis Romano, New York

Address: 1412 78th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-42086-jf: "Louis Romano's bankruptcy, initiated in 03/15/2010 and concluded by 06.22.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Romano — New York, 1-10-42086-jf


ᐅ Doreen Romano, New York

Address: 2150 E 1st St Brooklyn, NY 11223

Bankruptcy Case 1-10-42526-jbr Summary: "Doreen Romano's bankruptcy, initiated in March 2010 and concluded by 2010-07-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen Romano — New York, 1-10-42526


ᐅ Tatyana Romano, New York

Address: 333 Neptune Ave Apt D5 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42110-cec: "Tatyana Romano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.15.2010, led to asset liquidation, with the case closing in 06/22/2010."
Tatyana Romano — New York, 1-10-42110


ᐅ Vyacheslav Romanyenkov, New York

Address: 1425 Pennsylvania Ave Apt 11E Brooklyn, NY 11239-2106

Bankruptcy Case 1-14-40848-ess Summary: "In Brooklyn, NY, Vyacheslav Romanyenkov filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Vyacheslav Romanyenkov — New York, 1-14-40848


ᐅ Ravil Romazanov, New York

Address: 777 Foster Ave Apt 5P Brooklyn, NY 11230

Bankruptcy Case 1-10-43128-jbr Summary: "Brooklyn, NY resident Ravil Romazanov's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2010."
Ravil Romazanov — New York, 1-10-43128


ᐅ Denise L Rome, New York

Address: 446 Kent Ave Apt 10B Brooklyn, NY 11249-5921

Concise Description of Bankruptcy Case 1-14-42335-nhl7: "The bankruptcy filing by Denise L Rome, undertaken in May 9, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in August 7, 2014 after liquidating assets."
Denise L Rome — New York, 1-14-42335


ᐅ Denise L Rome, New York

Address: 446 Kent Ave Apt 10B Brooklyn, NY 11249-5921

Bankruptcy Case 1-2014-42335-nhl Summary: "In a Chapter 7 bankruptcy case, Denise L Rome from Brooklyn, NY, saw her proceedings start in May 9, 2014 and complete by August 2014, involving asset liquidation."
Denise L Rome — New York, 1-2014-42335


ᐅ Marie Romelus, New York

Address: 270 Crown St Apt 5K Brooklyn, NY 11225

Bankruptcy Case 1-10-41609-jf Summary: "The case of Marie Romelus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Romelus — New York, 1-10-41609-jf


ᐅ Agita Romeo, New York

Address: 451 Kingston Ave Apt A15 Brooklyn, NY 11225

Bankruptcy Case 1-09-50714-dem Summary: "The bankruptcy record of Agita Romeo from Brooklyn, NY, shows a Chapter 7 case filed in 12.04.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-16."
Agita Romeo — New York, 1-09-50714


ᐅ Anthony Peter Romeo, New York

Address: 26 E 2nd St Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45432-cec: "Brooklyn, NY resident Anthony Peter Romeo's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2011."
Anthony Peter Romeo — New York, 1-11-45432


ᐅ Cie S Romeo, New York

Address: 10540 Flatlands 4th St Apt 1 Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-09-48936-cec: "In a Chapter 7 bankruptcy case, Cie S Romeo from Brooklyn, NY, saw their proceedings start in 2009-10-09 and complete by 01/16/2010, involving asset liquidation."
Cie S Romeo — New York, 1-09-48936


ᐅ Edward T Romeo, New York

Address: 2969 Shore Pkwy Brooklyn, NY 11235-6217

Bankruptcy Case 1-15-44075-ess Overview: "In Brooklyn, NY, Edward T Romeo filed for Chapter 7 bankruptcy in 09/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-01."
Edward T Romeo — New York, 1-15-44075


ᐅ Marva V Romeo, New York

Address: 350 Lenox Rd Apt 1M Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-43100-ess: "In a Chapter 7 bankruptcy case, Marva V Romeo from Brooklyn, NY, saw her proceedings start in May 22, 2013 and complete by August 2013, involving asset liquidation."
Marva V Romeo — New York, 1-13-43100


ᐅ Jahaira Romero, New York

Address: 2929 W 31st St Apt 4L1 Brooklyn, NY 11224-1739

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40309-ess: "Brooklyn, NY resident Jahaira Romero's 2016-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 25, 2016."
Jahaira Romero — New York, 1-16-40309


ᐅ Nayomi Romero, New York

Address: 664 Glenmore Ave Apt 2 Brooklyn, NY 11207-3806

Brief Overview of Bankruptcy Case 1-16-42233-ess: "Brooklyn, NY resident Nayomi Romero's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2016."
Nayomi Romero — New York, 1-16-42233


ᐅ Nolvia L Romero, New York

Address: 2583 W 16th St Apt 1 Brooklyn, NY 11214-6955

Concise Description of Bankruptcy Case 1-2014-41874-ess7: "Nolvia L Romero's bankruptcy, initiated in 2014-04-17 and concluded by 2014-07-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nolvia L Romero — New York, 1-2014-41874


ᐅ Carlos Varela Romero, New York

Address: 2519 Pitkin Ave Fl 3 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-50195-ess7: "Carlos Varela Romero's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-12-05, led to asset liquidation, with the case closing in 2012-03-29."
Carlos Varela Romero — New York, 1-11-50195


ᐅ Ignacio Andres Romero, New York

Address: 9 Bushwick Ct # 2 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40341-ess: "In Brooklyn, NY, Ignacio Andres Romero filed for Chapter 7 bankruptcy in 2013-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-01."
Ignacio Andres Romero — New York, 1-13-40341


ᐅ Patrick G Romine, New York

Address: 366 Baltic St Apt 1R Brooklyn, NY 11201-6506

Bankruptcy Case 1-15-41896-nhl Overview: "The bankruptcy filing by Patrick G Romine, undertaken in Apr 27, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 26, 2015 after liquidating assets."
Patrick G Romine — New York, 1-15-41896


ᐅ Carol Rona, New York

Address: 1610 Avenue R Fl 1 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-47376-ess: "Carol Rona's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-08-03, led to asset liquidation, with the case closing in Nov 26, 2010."
Carol Rona — New York, 1-10-47376


ᐅ Myer Roness, New York

Address: 529 Crown St Brooklyn, NY 11213

Bankruptcy Case 1-10-45893-ess Summary: "The case of Myer Roness in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myer Roness — New York, 1-10-45893


ᐅ Alba E Rook, New York

Address: 13 Cox Pl Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-40228-cec7: "In Brooklyn, NY, Alba E Rook filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Alba E Rook — New York, 1-11-40228


ᐅ Diana Roopnarine, New York

Address: 9419 Seaview Ave Fl 1ST Brooklyn, NY 11236-5429

Concise Description of Bankruptcy Case 1-15-45319-ess7: "The bankruptcy filing by Diana Roopnarine, undertaken in 11.24.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/22/2016 after liquidating assets."
Diana Roopnarine — New York, 1-15-45319


ᐅ Barbara G Root, New York

Address: 2815 Coyle St Apt 304 Brooklyn, NY 11235-1739

Bankruptcy Case 1-2014-42042-cec Overview: "Brooklyn, NY resident Barbara G Root's April 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2014."
Barbara G Root — New York, 1-2014-42042


ᐅ Margarito Roque, New York

Address: 289 Neptune Ave Apt 2F Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-09-51469-cec: "In a Chapter 7 bankruptcy case, Margarito Roque from Brooklyn, NY, saw his proceedings start in 2009-12-30 and complete by Apr 7, 2010, involving asset liquidation."
Margarito Roque — New York, 1-09-51469


ᐅ Cabrera Karina Roque, New York

Address: 210 Brighton 15th St Apt 1A Brooklyn, NY 11235-5858

Brief Overview of Bankruptcy Case 1-09-50532-ess: "Cabrera Karina Roque's Chapter 13 bankruptcy in Brooklyn, NY started in 2009-11-30. This plan involved reorganizing debts and establishing a payment plan, concluding in August 20, 2013."
Cabrera Karina Roque — New York, 1-09-50532


ᐅ Ruben Rosa, New York

Address: 39 Melrose St Apt 1 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42904-jf: "The bankruptcy record of Ruben Rosa from Brooklyn, NY, shows a Chapter 7 case filed in 04.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2011."
Ruben Rosa — New York, 1-11-42904-jf


ᐅ Bernardo Rosa, New York

Address: 316 Marlborough Rd Brooklyn, NY 11226-4512

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41780-nhl: "The bankruptcy record of Bernardo Rosa from Brooklyn, NY, shows a Chapter 7 case filed in 2015-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2015."
Bernardo Rosa — New York, 1-15-41780


ᐅ Clara Rosa, New York

Address: 3028 W 29th St Apt 9F Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44802-ess: "Clara Rosa's bankruptcy, initiated in Jun 28, 2012 and concluded by 10.21.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clara Rosa — New York, 1-12-44802


ᐅ Marie Rosa, New York

Address: 1267 Pacific St Apt 4B Brooklyn, NY 11216-3073

Bankruptcy Case 1-2014-44439-nhl Overview: "Marie Rosa's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 29, 2014, led to asset liquidation, with the case closing in November 2014."
Marie Rosa — New York, 1-2014-44439


ᐅ Mario Rosa, New York

Address: 859 47th St Apt 2R Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-46912-jbr7: "Mario Rosa's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2010, led to asset liquidation, with the case closing in 10/27/2010."
Mario Rosa — New York, 1-10-46912


ᐅ Elizabeth Rosa, New York

Address: 183 Van Dyke St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-11-47903-jf Summary: "The bankruptcy filing by Elizabeth Rosa, undertaken in September 15, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-01-08 after liquidating assets."
Elizabeth Rosa — New York, 1-11-47903-jf


ᐅ Evelyn Rosa, New York

Address: 192 Sands St Apt 5B Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-10-41142-ess7: "The case of Evelyn Rosa in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Rosa — New York, 1-10-41142


ᐅ Omar Rosa, New York

Address: 109 Truxton St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-48430-jbr7: "In a Chapter 7 bankruptcy case, Omar Rosa from Brooklyn, NY, saw his proceedings start in 2011-10-02 and complete by 2012-01-25, involving asset liquidation."
Omar Rosa — New York, 1-11-48430


ᐅ Enrique Anthony Rosado, New York

Address: 1490 Hornell Loop Apt 8D Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-13-40033-ess7: "The bankruptcy record of Enrique Anthony Rosado from Brooklyn, NY, shows a Chapter 7 case filed in January 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2013."
Enrique Anthony Rosado — New York, 1-13-40033


ᐅ Esther Rosado, New York

Address: 2117 W 11th St Brooklyn, NY 11223-3530

Bankruptcy Case 1-16-42926-nhl Overview: "Esther Rosado's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2016, led to asset liquidation, with the case closing in September 28, 2016."
Esther Rosado — New York, 1-16-42926


ᐅ Michelle Rosado, New York

Address: 1314 Albany Ave Apt B Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42289-cec: "The case of Michelle Rosado in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Rosado — New York, 1-13-42289


ᐅ Felix Manule Rosado, New York

Address: 869 Flushing Ave Apt 13D Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49195-dem: "The case of Felix Manule Rosado in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Manule Rosado — New York, 1-09-49195


ᐅ Muniz Julissa Rosado, New York

Address: 3724 Bayview Ave Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47399-nhl: "Muniz Julissa Rosado's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.18.2012, led to asset liquidation, with the case closing in January 2013."
Muniz Julissa Rosado — New York, 1-12-47399


ᐅ Santa O Rosado, New York

Address: 1237 Stanley Ave Apt 4F Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-44381-ess7: "Santa O Rosado's bankruptcy, initiated in May 2011 and concluded by 08/30/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santa O Rosado — New York, 1-11-44381


ᐅ Angel Rosado, New York

Address: 1316 Rogers Ave Apt 1 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-41387-jf7: "Brooklyn, NY resident Angel Rosado's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2010."
Angel Rosado — New York, 1-10-41387-jf


ᐅ Virgen Maria Rosado, New York

Address: 1717 Carroll St Apt 15 Brooklyn, NY 11213

Bankruptcy Case 1-12-45329-cec Summary: "Virgen Maria Rosado's bankruptcy, initiated in 2012-07-23 and concluded by 11/15/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgen Maria Rosado — New York, 1-12-45329


ᐅ Candida Rosado, New York

Address: 1536 Dekalb Ave Brooklyn, NY 11237

Bankruptcy Case 1-10-46320-cec Summary: "In Brooklyn, NY, Candida Rosado filed for Chapter 7 bankruptcy in 07/02/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Candida Rosado — New York, 1-10-46320


ᐅ Carlos Rosado, New York

Address: 29 Highlawn Ave Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-40386-ess7: "In a Chapter 7 bankruptcy case, Carlos Rosado from Brooklyn, NY, saw their proceedings start in 01.21.2011 and complete by 04/20/2011, involving asset liquidation."
Carlos Rosado — New York, 1-11-40386


ᐅ Ednita Rosado, New York

Address: 85 Tompkins Ave Apt 6E Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48570-jf: "The bankruptcy record of Ednita Rosado from Brooklyn, NY, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2010."
Ednita Rosado — New York, 1-09-48570-jf


ᐅ Gustavo E Rosales, New York

Address: 310 Ridgewood Ave Apt 3R Brooklyn, NY 11208-1385

Bankruptcy Case 1-2014-44365-cec Overview: "Gustavo E Rosales's bankruptcy, initiated in 2014-08-27 and concluded by November 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo E Rosales — New York, 1-2014-44365


ᐅ Barbara Rosario, New York

Address: 126 Graham Ave Apt 1A Brooklyn, NY 11206-2632

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44841-nhl: "The bankruptcy filing by Barbara Rosario, undertaken in 10/28/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 26, 2016 after liquidating assets."
Barbara Rosario — New York, 1-15-44841


ᐅ Burgos Antonio Rosario, New York

Address: 1157 Sutter Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-47003-ess7: "Burgos Antonio Rosario's bankruptcy, initiated in Sep 28, 2012 and concluded by 2013-01-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burgos Antonio Rosario — New York, 1-12-47003


ᐅ Carmen Rosario, New York

Address: 1220 Sutter Ave Apt 1G Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-51901-ess: "The bankruptcy record of Carmen Rosario from Brooklyn, NY, shows a Chapter 7 case filed in 12/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2011."
Carmen Rosario — New York, 1-10-51901


ᐅ Alfonso Rosario, New York

Address: 43 Central Ave Apt 2J Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49377-jbr: "Alfonso Rosario's bankruptcy, initiated in 2010-10-01 and concluded by 2011-01-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Rosario — New York, 1-10-49377