personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York, 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 Michael Ramon, New York

Address: 509 W 189th St Apt 3D New York, NY 10040

Concise Description of Bankruptcy Case 10-10633-smb7: "The bankruptcy filing by Michael Ramon, undertaken in February 2010 in New York, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Michael Ramon — New York, 10-10633


ᐅ Wanda Ramos, New York

Address: 18 E 105th St Apt 2 New York, NY 10029

Concise Description of Bankruptcy Case 11-12456-jmp7: "The bankruptcy filing by Wanda Ramos, undertaken in 05.21.2011 in New York, NY under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Wanda Ramos — New York, 11-12456


ᐅ Rodriguez Antolin Ramos, New York

Address: 1001 Saint Nicholas Ave Apt 41 New York, NY 10032-5168

Snapshot of U.S. Bankruptcy Proceeding Case 16-11221-scc: "New York, NY resident Rodriguez Antolin Ramos's 2016-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2016."
Rodriguez Antolin Ramos — New York, 16-11221


ᐅ Carlos Ramos, New York

Address: 550 W 125th St Apt 14 New York, NY 10027

Concise Description of Bankruptcy Case 09-16599-ajg7: "The bankruptcy filing by Carlos Ramos, undertaken in November 3, 2009 in New York, NY under Chapter 7, concluded with discharge in 2010-02-07 after liquidating assets."
Carlos Ramos — New York, 09-16599


ᐅ Jasmin L Ramos, New York

Address: 240 Nagle Ave Apt 1G New York, NY 10034-4102

Brief Overview of Bankruptcy Case 16-10611-smb: "New York, NY resident Jasmin L Ramos's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
Jasmin L Ramos — New York, 16-10611


ᐅ Yarenis Ramos, New York

Address: 600 W 164th St Apt 54 New York, NY 10032

Concise Description of Bankruptcy Case 11-13559-ajg7: "The bankruptcy record of Yarenis Ramos from New York, NY, shows a Chapter 7 case filed in Jul 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2011."
Yarenis Ramos — New York, 11-13559


ᐅ Ydalia Josefa Ramos, New York

Address: 465 E 10th St Apt 10A New York, NY 10009-5407

Bankruptcy Case 15-13190-mew Summary: "In New York, NY, Ydalia Josefa Ramos filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Ydalia Josefa Ramos — New York, 15-13190


ᐅ Rosa Humberto S Ramos, New York

Address: 503 W 176th St Apt 2 New York, NY 10033-8346

Bankruptcy Case 16-11357-scc Overview: "The bankruptcy record of Rosa Humberto S Ramos from New York, NY, shows a Chapter 7 case filed in 2016-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-10."
Rosa Humberto S Ramos — New York, 16-11357


ᐅ Carmen Ramos, New York

Address: 29 E 104th St Apt 64 New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15697-mg: "The bankruptcy filing by Carmen Ramos, undertaken in October 2010 in New York, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Carmen Ramos — New York, 10-15697-mg


ᐅ Matthew Ramos, New York

Address: 601 W 135th St Apt 4B New York, NY 10031-8336

Snapshot of U.S. Bankruptcy Proceeding Case 16-11162-scc: "In New York, NY, Matthew Ramos filed for Chapter 7 bankruptcy in 2016-04-28. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2016."
Matthew Ramos — New York, 16-11162


ᐅ Ramon Ramos, New York

Address: 68 W 107th St Apt 34 New York, NY 10025

Concise Description of Bankruptcy Case 10-13758-smb7: "The case of Ramon Ramos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Ramos — New York, 10-13758


ᐅ Arthur Manuel Ramos, New York

Address: 1 Bennett Ave Apt 29 New York, NY 10033-3603

Bankruptcy Case 14-12051 Overview: "The case of Arthur Manuel Ramos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Manuel Ramos — New York, 14-12051


ᐅ Raul Esteban Ramos, New York

Address: 28 Sickles St Apt 16 New York, NY 10040-1849

Snapshot of U.S. Bankruptcy Proceeding Case 15-12304-mg: "Raul Esteban Ramos's bankruptcy, initiated in Aug 19, 2015 and concluded by 2015-11-17 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Esteban Ramos — New York, 15-12304-mg


ᐅ Felix Ramos, New York

Address: 123 Post Ave Apt 3 New York, NY 10034-3559

Bankruptcy Case 15-13388-mg Overview: "In a Chapter 7 bankruptcy case, Felix Ramos from New York, NY, saw his proceedings start in 12/30/2015 and complete by March 29, 2016, involving asset liquidation."
Felix Ramos — New York, 15-13388-mg


ᐅ Cindy Sylvia Ramos, New York

Address: 213 Nagle Ave Apt 8C New York, NY 10034

Bankruptcy Case 11-11416-reg Summary: "In a Chapter 7 bankruptcy case, Cindy Sylvia Ramos from New York, NY, saw her proceedings start in 2011-03-30 and complete by 2011-07-20, involving asset liquidation."
Cindy Sylvia Ramos — New York, 11-11416


ᐅ Jr Miguel A Ramos, New York

Address: 201 W 93rd St Apt 21 New York, NY 10025

Concise Description of Bankruptcy Case 11-13471-alg7: "Jr Miguel A Ramos's bankruptcy, initiated in 07.20.2011 and concluded by 2011-11-09 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Miguel A Ramos — New York, 11-13471


ᐅ Benigna Ramos, New York

Address: 602 W 180th St Apt 43 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-13066-alg: "The case of Benigna Ramos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benigna Ramos — New York, 11-13066


ᐅ Reyna Ramos, New York

Address: 845 Riverside Dr Apt 42 New York, NY 10032

Brief Overview of Bankruptcy Case 12-14433-jmp: "The bankruptcy record of Reyna Ramos from New York, NY, shows a Chapter 7 case filed in 10/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Reyna Ramos — New York, 12-14433


ᐅ Bienvenido Ramos, New York

Address: 448 W 163rd St Apt 22 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-12843-jmp: "Bienvenido Ramos's bankruptcy, initiated in 05.27.2010 and concluded by 2010-08-24 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bienvenido Ramos — New York, 10-12843


ᐅ Liza Ramos, New York

Address: 600 W 133rd St Apt 4E New York, NY 10027

Brief Overview of Bankruptcy Case 13-13847-reg: "The case of Liza Ramos in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liza Ramos — New York, 13-13847


ᐅ Blanca I Ramos, New York

Address: 310 W 47th St Apt 1B New York, NY 10036

Concise Description of Bankruptcy Case 12-10221-alg7: "Blanca I Ramos's bankruptcy, initiated in 01.19.2012 and concluded by May 10, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca I Ramos — New York, 12-10221


ᐅ Cristobal Ramos, New York

Address: 351 W 42nd St Apt 1704 New York, NY 10036

Brief Overview of Bankruptcy Case 10-15980-ajg: "The bankruptcy filing by Cristobal Ramos, undertaken in November 2010 in New York, NY under Chapter 7, concluded with discharge in 2011-03-01 after liquidating assets."
Cristobal Ramos — New York, 10-15980


ᐅ Sergio Ramos, New York

Address: 75 Fort Washington Ave Apt 26A New York, NY 10032

Bankruptcy Case 10-15535-mg Summary: "The bankruptcy filing by Sergio Ramos, undertaken in 10.22.2010 in New York, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Sergio Ramos — New York, 10-15535-mg


ᐅ Angela Ramseur, New York

Address: 596 Riverside Dr Apt 6B New York, NY 10031-8040

Bankruptcy Case 2014-11464-rg Overview: "The bankruptcy record of Angela Ramseur from New York, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2014."
Angela Ramseur — New York, 2014-11464-rg


ᐅ Dorothy M Ramsey, New York

Address: 45 Fairview Ave Apt 101 New York, NY 10040

Concise Description of Bankruptcy Case 11-12185-shl7: "The bankruptcy record of Dorothy M Ramsey from New York, NY, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Dorothy M Ramsey — New York, 11-12185


ᐅ Najat Ramsey, New York

Address: 2785 8th Ave Apt 6B New York, NY 10039

Concise Description of Bankruptcy Case 10-12289-brl7: "Najat Ramsey's bankruptcy, initiated in April 29, 2010 and concluded by 08/19/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najat Ramsey — New York, 10-12289


ᐅ Carela Carol Ramsubhag, New York

Address: 235 E 105th St New York, NY 10029

Bankruptcy Case 12-13048-reg Overview: "In New York, NY, Carela Carol Ramsubhag filed for Chapter 7 bankruptcy in 07.13.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2012."
Carela Carol Ramsubhag — New York, 12-13048


ᐅ Hur Rangel, New York

Address: 454 Fort Washington Ave Apt 50A New York, NY 10033-4621

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11289-rg: "Hur Rangel's Chapter 7 bankruptcy, filed in New York, NY in 2014-04-30, led to asset liquidation, with the case closing in 2014-07-29."
Hur Rangel — New York, 2014-11289-rg


ᐅ Christopher D Rangel, New York

Address: 74 W 132nd St Apt 4A New York, NY 10037

Concise Description of Bankruptcy Case 13-12440-alg7: "The bankruptcy record of Christopher D Rangel from New York, NY, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Christopher D Rangel — New York, 13-12440


ᐅ Mark Rankin, New York

Address: 131 W 110th St Apt 2F New York, NY 10026

Bankruptcy Case 10-16021-brl Overview: "Mark Rankin's bankruptcy, initiated in November 2010 and concluded by 02.09.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Rankin — New York, 10-16021


ᐅ Ronald Rankin, New York

Address: 300 W 142nd St Apt 8 New York, NY 10030

Bankruptcy Case 09-17539-alg Summary: "In New York, NY, Ronald Rankin filed for Chapter 7 bankruptcy in 12.22.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2010."
Ronald Rankin — New York, 09-17539


ᐅ Jessica M Ranko, New York

Address: 154 Broome St Apt 1G New York, NY 10002-4021

Snapshot of U.S. Bankruptcy Proceeding Case 15-12957-shl: "New York, NY resident Jessica M Ranko's November 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-01."
Jessica M Ranko — New York, 15-12957


ᐅ Mojgan Raoufi, New York

Address: 1628 2nd Ave Apt 4C New York, NY 10028-4470

Brief Overview of Bankruptcy Case 15-12320-mg: "The bankruptcy record of Mojgan Raoufi from New York, NY, shows a Chapter 7 case filed in 2015-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2015."
Mojgan Raoufi — New York, 15-12320-mg


ᐅ Kim R Rapkins, New York

Address: 165 Seaman Ave Apt 1C New York, NY 10034-1988

Bankruptcy Case 14-12937-reg Summary: "In a Chapter 7 bankruptcy case, Kim R Rapkins from New York, NY, saw their proceedings start in 10/22/2014 and complete by 01/20/2015, involving asset liquidation."
Kim R Rapkins — New York, 14-12937


ᐅ Mario Raposo, New York

Address: 701 W 175th St Apt 5C New York, NY 10033

Bankruptcy Case 10-11136-ajg Overview: "Mario Raposo's bankruptcy, initiated in 2010-03-05 and concluded by 06.25.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Raposo — New York, 10-11136


ᐅ Sanchez Yrma A Raposo, New York

Address: 425 W 205th St Apt 3G New York, NY 10034-3609

Snapshot of U.S. Bankruptcy Proceeding Case 15-11435-reg: "The case of Sanchez Yrma A Raposo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Yrma A Raposo — New York, 15-11435


ᐅ Katherine Rappaport, New York

Address: 170 W 123rd St Apt 2D New York, NY 10027

Bankruptcy Case 09-17089-smb Summary: "The bankruptcy filing by Katherine Rappaport, undertaken in 2009-12-01 in New York, NY under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Katherine Rappaport — New York, 09-17089


ᐅ Fredrick P Rath, New York

Address: 300 W 135th St Apt 10D New York, NY 10030

Concise Description of Bankruptcy Case 11-13891-shl7: "The bankruptcy record of Fredrick P Rath from New York, NY, shows a Chapter 7 case filed in August 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 5, 2011."
Fredrick P Rath — New York, 11-13891


ᐅ David Major Ratliff, New York

Address: 409 W 129th St Apt 54 New York, NY 10027-2747

Brief Overview of Bankruptcy Case 14-13244-scc: "The bankruptcy record of David Major Ratliff from New York, NY, shows a Chapter 7 case filed in 2014-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2015."
David Major Ratliff — New York, 14-13244


ᐅ David Rattray, New York

Address: 525 E 5th St Apt 3D New York, NY 10009

Bankruptcy Case 12-13034-scc Overview: "In New York, NY, David Rattray filed for Chapter 7 bankruptcy in 2012-07-12. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2012."
David Rattray — New York, 12-13034


ᐅ Evelyn Ravenell, New York

Address: 159-48 Harlem River Dr Apt 1B New York, NY 10039

Bankruptcy Case 12-14080-jmp Summary: "New York, NY resident Evelyn Ravenell's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2013."
Evelyn Ravenell — New York, 12-14080


ᐅ Ophelia Rawles, New York

Address: 2569 A C Powell Jr Blvd Apt 14 New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 10-16290-ajg: "New York, NY resident Ophelia Rawles's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Ophelia Rawles — New York, 10-16290


ᐅ Adam Michael Ray, New York

Address: 430 Saint Nicholas Ave New York, NY 10027

Bankruptcy Case 13-11683-brl Summary: "Adam Michael Ray's Chapter 7 bankruptcy, filed in New York, NY in May 21, 2013, led to asset liquidation, with the case closing in 08/25/2013."
Adam Michael Ray — New York, 13-11683


ᐅ Ivy B Ray, New York

Address: 56 Pine St Apt 6A New York, NY 10005-1538

Brief Overview of Bankruptcy Case 2014-12482-smb: "In New York, NY, Ivy B Ray filed for Chapter 7 bankruptcy in 2014-08-28. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Ivy B Ray — New York, 2014-12482


ᐅ Renee Raymond, New York

Address: 101 W 141st St Apt 12 New York, NY 10030-1886

Brief Overview of Bankruptcy Case 14-13005-smb: "The bankruptcy record of Renee Raymond from New York, NY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Renee Raymond — New York, 14-13005


ᐅ Larisa Raynesh, New York

Address: 205 Pinehurst Ave Apt 5E New York, NY 10033-1841

Bankruptcy Case 15-10469-smb Summary: "Larisa Raynesh's Chapter 7 bankruptcy, filed in New York, NY in February 2015, led to asset liquidation, with the case closing in 2015-05-28."
Larisa Raynesh — New York, 15-10469


ᐅ Goher Raza, New York

Address: 601 W 110th St # 10M New York, NY 10025

Concise Description of Bankruptcy Case 12-14363-jmp7: "The case of Goher Raza in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goher Raza — New York, 12-14363


ᐅ Yesenia Read, New York

Address: 1955 2nd Ave Apt 11H New York, NY 10029

Bankruptcy Case 11-11776-smb Summary: "Yesenia Read's Chapter 7 bankruptcy, filed in New York, NY in April 16, 2011, led to asset liquidation, with the case closing in 08.06.2011."
Yesenia Read — New York, 11-11776


ᐅ De Azua Macarena Real, New York

Address: 304 W 117th St Apt 7D New York, NY 10026

Concise Description of Bankruptcy Case 10-13105-jmp7: "De Azua Macarena Real's Chapter 7 bankruptcy, filed in New York, NY in 06.10.2010, led to asset liquidation, with the case closing in 09.30.2010."
De Azua Macarena Real — New York, 10-13105


ᐅ Iris Real, New York

Address: 135 W 106th St Apt 3R New York, NY 10025

Brief Overview of Bankruptcy Case 13-12821-jmp: "The bankruptcy record of Iris Real from New York, NY, shows a Chapter 7 case filed in 08.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2013."
Iris Real — New York, 13-12821


ᐅ Mohr Jessica Real, New York

Address: 830 W 177th St Apt 5H New York, NY 10033-6623

Bankruptcy Case 14-13473-smb Summary: "In New York, NY, Mohr Jessica Real filed for Chapter 7 bankruptcy in 2014-12-23. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
Mohr Jessica Real — New York, 14-13473


ᐅ Patrick Reale, New York

Address: PO Box 2647 New York, NY 10163

Bankruptcy Case 10-10115-alg Summary: "In New York, NY, Patrick Reale filed for Chapter 7 bankruptcy in Jan 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Patrick Reale — New York, 10-10115


ᐅ Edith N Reaves, New York

Address: 200 W 147th St Apt 14B New York, NY 10039

Bankruptcy Case 11-10982-reg Summary: "New York, NY resident Edith N Reaves's March 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Edith N Reaves — New York, 11-10982


ᐅ Patty F Recchia, New York

Address: 405 E 92nd St Apt 25B New York, NY 10128

Bankruptcy Case 13-12820-alg Overview: "In a Chapter 7 bankruptcy case, Patty F Recchia from New York, NY, saw her proceedings start in August 2013 and complete by December 2013, involving asset liquidation."
Patty F Recchia — New York, 13-12820


ᐅ Claudia Recinos, New York

Address: 101 E 116th St Apt 1H New York, NY 10029

Concise Description of Bankruptcy Case 10-12420-alg7: "New York, NY resident Claudia Recinos's 05.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Claudia Recinos — New York, 10-12420


ᐅ Flerida Recio, New York

Address: 545 W 164th St Apt 6B New York, NY 10032

Bankruptcy Case 09-16055-ajg Summary: "Flerida Recio's Chapter 7 bankruptcy, filed in New York, NY in 2009-10-09, led to asset liquidation, with the case closing in 2010-01-14."
Flerida Recio — New York, 09-16055


ᐅ Ramon Recio, New York

Address: 592 W 178th St Apt 24 New York, NY 10033-6538

Bankruptcy Case 08-11517-shl Overview: "Chapter 13 bankruptcy for Ramon Recio in New York, NY began in 2008-04-25, focusing on debt restructuring, concluding with plan fulfillment in 07.12.2013."
Ramon Recio — New York, 08-11517


ᐅ Carmela A Recupero, New York

Address: 41 River Ter Apt 1001 New York, NY 10282

Concise Description of Bankruptcy Case 12-11245-smb7: "Carmela A Recupero's bankruptcy, initiated in March 28, 2012 and concluded by July 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela A Recupero — New York, 12-11245


ᐅ Troy A Reddick, New York

Address: 3170 Broadway Apt 10B New York, NY 10027-3344

Bankruptcy Case 15-12915-smb Overview: "The case of Troy A Reddick in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy A Reddick — New York, 15-12915


ᐅ Thanya Redman, New York

Address: 500 W 157th St Apt 2E New York, NY 10032

Brief Overview of Bankruptcy Case 11-15137-scc: "The bankruptcy filing by Thanya Redman, undertaken in 11/03/2011 in New York, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Thanya Redman — New York, 11-15137


ᐅ Alquena L Reed, New York

Address: 107 E 126th St Apt 5T New York, NY 10035-1626

Snapshot of U.S. Bankruptcy Proceeding Case 14-13284-shl: "New York, NY resident Alquena L Reed's 2014-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-28."
Alquena L Reed — New York, 14-13284


ᐅ Martha C Rubiano, New York

Address: 630 Riverside Dr New York, NY 10031-7116

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12631-scc: "The case of Martha C Rubiano in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha C Rubiano — New York, 2014-12631


ᐅ Sheila Rubin, New York

Address: 21 W 86th St Apt 204 New York, NY 10024

Brief Overview of Bankruptcy Case 10-14195-smb: "Sheila Rubin's Chapter 7 bankruptcy, filed in New York, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-23."
Sheila Rubin — New York, 10-14195


ᐅ Stephen L Rubin, New York

Address: 65 W 95th St Apt 8A New York, NY 10025

Concise Description of Bankruptcy Case 11-10262-reg7: "The bankruptcy record of Stephen L Rubin from New York, NY, shows a Chapter 7 case filed in 2011-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Stephen L Rubin — New York, 11-10262


ᐅ Maria Rubio, New York

Address: 509 W 179th St Apt 4D New York, NY 10033

Concise Description of Bankruptcy Case 10-14166-ajg7: "In a Chapter 7 bankruptcy case, Maria Rubio from New York, NY, saw their proceedings start in 2010-07-31 and complete by Nov 20, 2010, involving asset liquidation."
Maria Rubio — New York, 10-14166


ᐅ Loyd Rucker, New York

Address: PO Box 431 New York, NY 10113

Brief Overview of Bankruptcy Case 10-11423-brl: "The bankruptcy record of Loyd Rucker from New York, NY, shows a Chapter 7 case filed in March 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Loyd Rucker — New York, 10-11423


ᐅ Clay Carson Ruede, New York

Address: 75 Thayer St Apt 6H New York, NY 10040

Bankruptcy Case 12-14400-alg Summary: "The case of Clay Carson Ruede in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clay Carson Ruede — New York, 12-14400


ᐅ Diane L Ruettiger, New York

Address: 615 Fort Washington Ave Apt 2G New York, NY 10040

Concise Description of Bankruptcy Case 11-13026-ajg7: "The case of Diane L Ruettiger in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane L Ruettiger — New York, 11-13026


ᐅ Debra G Rufener, New York

Address: 248 W 73rd St Apt 2A New York, NY 10023

Concise Description of Bankruptcy Case 11-10686-brl7: "The case of Debra G Rufener in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra G Rufener — New York, 11-10686


ᐅ Anthony Ruggiero, New York

Address: 247 W 46th St Apt 3304 New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 10-47081-MS: "In New York, NY, Anthony Ruggiero filed for Chapter 7 bankruptcy in Nov 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Anthony Ruggiero — New York, 10-47081-MS


ᐅ Caraballo Jeannette Ruiz, New York

Address: 572 W 187th St Apt 45 New York, NY 10033

Bankruptcy Case 09-16109-pcb Summary: "Caraballo Jeannette Ruiz's bankruptcy, initiated in October 2009 and concluded by 2010-01-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caraballo Jeannette Ruiz — New York, 09-16109


ᐅ Gary Ruiz, New York

Address: 75 W 126th St New York, NY 10027

Brief Overview of Bankruptcy Case 10-12836-brl: "Gary Ruiz's bankruptcy, initiated in 2010-05-27 and concluded by Sep 16, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Ruiz — New York, 10-12836


ᐅ Irma Victoria Ruiz, New York

Address: 572 W 187th St Apt 45 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 12-13177-alg: "In New York, NY, Irma Victoria Ruiz filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-12."
Irma Victoria Ruiz — New York, 12-13177


ᐅ Teresa Ruiz, New York

Address: 249 W 14th St New York, NY 10011-7102

Snapshot of U.S. Bankruptcy Proceeding Case 16-10852-mew: "New York, NY resident Teresa Ruiz's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Teresa Ruiz — New York, 16-10852


ᐅ Esther A Ruiz, New York

Address: 200 W 131st St Apt 3G New York, NY 10027

Concise Description of Bankruptcy Case 13-13077-smb7: "In a Chapter 7 bankruptcy case, Esther A Ruiz from New York, NY, saw her proceedings start in 2013-09-20 and complete by 2013-12-25, involving asset liquidation."
Esther A Ruiz — New York, 13-13077


ᐅ Grimilda Ruiz, New York

Address: 405 E 92nd St Apt 4J New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 09-17522-scc: "The bankruptcy record of Grimilda Ruiz from New York, NY, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Grimilda Ruiz — New York, 09-17522


ᐅ Augusto Ruiz, New York

Address: 119 Audubon Ave Apt 4E New York, NY 10032

Bankruptcy Case 12-15040-smb Overview: "In a Chapter 7 bankruptcy case, Augusto Ruiz from New York, NY, saw their proceedings start in 2012-12-28 and complete by 2013-04-03, involving asset liquidation."
Augusto Ruiz — New York, 12-15040


ᐅ Christian V Ruiz, New York

Address: 515 W 48th St Apt 5RW New York, NY 10036-1138

Bankruptcy Case 15-12511-scc Summary: "Christian V Ruiz's bankruptcy, initiated in 09/09/2015 and concluded by 12/08/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christian V Ruiz — New York, 15-12511


ᐅ Jose Ruiz, New York

Address: 5056 Broadway Apt 45 New York, NY 10034

Bankruptcy Case 10-11623-scc Summary: "The bankruptcy filing by Jose Ruiz, undertaken in 03.29.2010 in New York, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Jose Ruiz — New York, 10-11623


ᐅ Richard Ruiz, New York

Address: 2376 Adam Clayton Powell Jr Blvd Apt 3 New York, NY 10030

Brief Overview of Bankruptcy Case 13-11230-scc: "New York, NY resident Richard Ruiz's April 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Richard Ruiz — New York, 13-11230


ᐅ Maria Ruiz, New York

Address: 171 Audubon Ave Apt 2 New York, NY 10033

Concise Description of Bankruptcy Case 11-13070-alg7: "New York, NY resident Maria Ruiz's 2011-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Maria Ruiz — New York, 11-13070


ᐅ Maribel Rumaldo, New York

Address: 609 W 188th St Apt 4H New York, NY 10040

Brief Overview of Bankruptcy Case 10-10518-smb: "Maribel Rumaldo's Chapter 7 bankruptcy, filed in New York, NY in 2010-01-29, led to asset liquidation, with the case closing in May 5, 2010."
Maribel Rumaldo — New York, 10-10518


ᐅ Yakik Lamar Willi Rumley, New York

Address: 400 Chambers St Apt 17Q New York, NY 10282

Concise Description of Bankruptcy Case 13-13200-scc7: "In New York, NY, Yakik Lamar Willi Rumley filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Yakik Lamar Willi Rumley — New York, 13-13200


ᐅ Warrnia M Rumph, New York

Address: PO Box 97 New York, NY 10035-0097

Bankruptcy Case 2014-12128-scc Overview: "Warrnia M Rumph's bankruptcy, initiated in 07.21.2014 and concluded by Oct 19, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warrnia M Rumph — New York, 2014-12128


ᐅ Joan Ruskin, New York

Address: 631 Edgecombe Ave Apt 5J New York, NY 10032

Brief Overview of Bankruptcy Case 09-16529-jmp: "In a Chapter 7 bankruptcy case, Joan Ruskin from New York, NY, saw their proceedings start in 10/30/2009 and complete by February 3, 2010, involving asset liquidation."
Joan Ruskin — New York, 09-16529


ᐅ Jr Johnny Russ, New York

Address: 410 Saint Nicholas Ave Apt 2B New York, NY 10027

Bankruptcy Case 09-16893-jmp Overview: "The bankruptcy record of Jr Johnny Russ from New York, NY, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2010."
Jr Johnny Russ — New York, 09-16893


ᐅ Josephus K Russell, New York

Address: 2775 Frederick Douglass Blvd Apt 9 New York, NY 10039

Bankruptcy Case 11-10328-smb Overview: "In a Chapter 7 bankruptcy case, Josephus K Russell from New York, NY, saw their proceedings start in January 31, 2011 and complete by 2011-05-23, involving asset liquidation."
Josephus K Russell — New York, 11-10328


ᐅ Edith M Russell, New York

Address: 2816 Frederick Douglass Blvd Apt 3K New York, NY 10039-2183

Bankruptcy Case 15-12784-smb Overview: "In New York, NY, Edith M Russell filed for Chapter 7 bankruptcy in 10.15.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2016."
Edith M Russell — New York, 15-12784


ᐅ Marian Russell, New York

Address: 2190 Madison Ave Apt 8B New York, NY 10037

Concise Description of Bankruptcy Case 10-11367-brl7: "The case of Marian Russell in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marian Russell — New York, 10-11367


ᐅ Andrew Russem, New York

Address: 531 Main St Apt 803 New York, NY 10044

Bankruptcy Case 13-10121-smb Overview: "Andrew Russem's bankruptcy, initiated in 01.15.2013 and concluded by Apr 21, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Russem — New York, 13-10121


ᐅ Anton P Russev, New York

Address: 271 E 78th St Apt 2 New York, NY 10075

Bankruptcy Case 13-12511-mg Summary: "In a Chapter 7 bankruptcy case, Anton P Russev from New York, NY, saw his proceedings start in 2013-07-31 and complete by 2013-10-31, involving asset liquidation."
Anton P Russev — New York, 13-12511-mg


ᐅ Magali Russo, New York

Address: 106 W 144th St Apt 2E New York, NY 10030-1371

Bankruptcy Case 15-12569-mew Summary: "The bankruptcy record of Magali Russo from New York, NY, shows a Chapter 7 case filed in 09.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Magali Russo — New York, 15-12569


ᐅ Holly Russo, New York

Address: 228 Nagle Ave Apt 7M New York, NY 10034

Bankruptcy Case 10-16785-mg Summary: "The bankruptcy record of Holly Russo from New York, NY, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 14, 2011."
Holly Russo — New York, 10-16785-mg


ᐅ Jay Russo, New York

Address: 109 W 70th St Apt 2F New York, NY 10023

Bankruptcy Case 09-16431-ajg Overview: "Jay Russo's bankruptcy, initiated in 10.27.2009 and concluded by 01.31.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Russo — New York, 09-16431


ᐅ John Russo, New York

Address: 135 William St Apt 16B New York, NY 10038

Concise Description of Bankruptcy Case 10-14453-reg7: "New York, NY resident John Russo's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
John Russo — New York, 10-14453


ᐅ Irene Rutenberg, New York

Address: 390 W End Ave Apt 10DS New York, NY 10024

Bankruptcy Case 11-12796-jmp Summary: "Irene Rutenberg's bankruptcy, initiated in 2011-06-10 and concluded by 09.30.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Rutenberg — New York, 11-12796


ᐅ Kareem Rutledge, New York

Address: 50 E 102nd St Apt 5F New York, NY 10029-6046

Brief Overview of Bankruptcy Case 2014-11254-shl: "The bankruptcy record of Kareem Rutledge from New York, NY, shows a Chapter 7 case filed in Apr 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2014."
Kareem Rutledge — New York, 2014-11254


ᐅ Gwendolyn Ryals, New York

Address: 4 River Rd Apt 5L New York, NY 10044

Brief Overview of Bankruptcy Case 13-12505-alg: "New York, NY resident Gwendolyn Ryals's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Gwendolyn Ryals — New York, 13-12505


ᐅ Kathe R Rychel, New York

Address: 359 Fort Washington Ave Apt 2G New York, NY 10033

Bankruptcy Case 11-15257-ajg Summary: "The bankruptcy filing by Kathe R Rychel, undertaken in Nov 14, 2011 in New York, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Kathe R Rychel — New York, 11-15257


ᐅ Jonathan Michael Rynn, New York

Address: 403 Manhattan Ave Apt 1 New York, NY 10026

Bankruptcy Case 11-11300-alg Summary: "The bankruptcy filing by Jonathan Michael Rynn, undertaken in 2011-03-24 in New York, NY under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Jonathan Michael Rynn — New York, 11-11300