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 Linda K Reed, New York

Address: 321 E 93rd St Apt 4W New York, NY 10128-5534

Brief Overview of Bankruptcy Case 15-12653-shl: "New York, NY resident Linda K Reed's Sep 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
Linda K Reed — New York, 15-12653


ᐅ Matthew J Reedy, New York

Address: 429 W 46th St Apt 3D New York, NY 10036-0001

Snapshot of U.S. Bankruptcy Proceeding Case 08-14314-alg: "Matthew J Reedy's Chapter 13 bankruptcy in New York, NY started in October 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 13, 2013."
Matthew J Reedy — New York, 08-14314


ᐅ Annie P Reese, New York

Address: 230 W 129th St Apt 11D New York, NY 10027

Brief Overview of Bankruptcy Case 12-11688-mg: "The case of Annie P Reese in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie P Reese — New York, 12-11688-mg


ᐅ Koriszan C Reese, New York

Address: 2255 5th Ave Apt C New York, NY 10037

Bankruptcy Case 11-12559-smb Summary: "In a Chapter 7 bankruptcy case, Koriszan C Reese from New York, NY, saw their proceedings start in May 27, 2011 and complete by 2011-09-16, involving asset liquidation."
Koriszan C Reese — New York, 11-12559


ᐅ Darryl Reeves, New York

Address: 1 River Pl Apt 807 New York, NY 10036

Bankruptcy Case 11-13786-mg Overview: "In a Chapter 7 bankruptcy case, Darryl Reeves from New York, NY, saw his proceedings start in 2011-08-09 and complete by 2011-11-29, involving asset liquidation."
Darryl Reeves — New York, 11-13786-mg


ᐅ Brenda J Reeves, New York

Address: 71 W 112th St Apt 5E New York, NY 10026-3936

Brief Overview of Bankruptcy Case 14-13462-shl: "The case of Brenda J Reeves in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Reeves — New York, 14-13462


ᐅ Ana M Regalado, New York

Address: 190 E 2nd St Apt 14 New York, NY 10009

Bankruptcy Case 11-13040-jmp Summary: "The bankruptcy record of Ana M Regalado from New York, NY, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-21."
Ana M Regalado — New York, 11-13040


ᐅ Eder F Regalado, New York

Address: 330 Wadsworth Ave Apt 4 New York, NY 10040

Bankruptcy Case 11-14967-scc Summary: "The bankruptcy record of Eder F Regalado from New York, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Eder F Regalado — New York, 11-14967


ᐅ Elias Regalado, New York

Address: 521 W 175th St Apt 44 New York, NY 10033

Brief Overview of Bankruptcy Case 11-14791-scc: "In a Chapter 7 bankruptcy case, Elias Regalado from New York, NY, saw his proceedings start in October 2011 and complete by March 15, 2012, involving asset liquidation."
Elias Regalado — New York, 11-14791


ᐅ Miguel Regalado, New York

Address: 563 W 191st St Apt 23 New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-16237-reg: "In New York, NY, Miguel Regalado filed for Chapter 7 bankruptcy in October 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Miguel Regalado — New York, 09-16237


ᐅ Elyse Reichman, New York

Address: 420 E 61st St Apt 21E New York, NY 10065-8775

Concise Description of Bankruptcy Case 8-15-70068-las7: "Elyse Reichman's Chapter 7 bankruptcy, filed in New York, NY in 01.08.2015, led to asset liquidation, with the case closing in 04.08.2015."
Elyse Reichman — New York, 8-15-70068


ᐅ Stanley Reid, New York

Address: 40 Morningside Ave Apt 43 New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-10138-reg: "Stanley Reid's bankruptcy, initiated in January 12, 2010 and concluded by April 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley Reid — New York, 10-10138


ᐅ Kia Reid, New York

Address: 418 W 128th St Apt 32 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-14745-reg: "Kia Reid's bankruptcy, initiated in 2010-09-07 and concluded by 12/28/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kia Reid — New York, 10-14745


ᐅ Michael Reid, New York

Address: 250 W 85th St Apt 12A New York, NY 10024

Bankruptcy Case 09-16674-smb Summary: "Michael Reid's Chapter 7 bankruptcy, filed in New York, NY in 11/08/2009, led to asset liquidation, with the case closing in 2010-02-12."
Michael Reid — New York, 09-16674


ᐅ Raymond Reilly, New York

Address: 66 W 94th St Apt 3F New York, NY 10025

Concise Description of Bankruptcy Case 10-11811-RAM7: "In New York, NY, Raymond Reilly filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2010."
Raymond Reilly — New York, 10-11811


ᐅ Johnny Reinhard, New York

Address: 318 E 70th St Apt 5-FW New York, NY 10021-8627

Bankruptcy Case 15-11550-shl Overview: "Johnny Reinhard's bankruptcy, initiated in June 2015 and concluded by 2015-09-10 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Reinhard — New York, 15-11550


ᐅ Daniel Reinisch, New York

Address: 365 W 25th St Apt 21C New York, NY 10001-5825

Brief Overview of Bankruptcy Case 15-12152-smb: "The bankruptcy filing by Daniel Reinisch, undertaken in Jul 31, 2015 in New York, NY under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Daniel Reinisch — New York, 15-12152


ᐅ Edgar R Reinoso, New York

Address: 36 W 47th St New York, NY 10036

Bankruptcy Case 11-14353-scc Overview: "The bankruptcy filing by Edgar R Reinoso, undertaken in September 2011 in New York, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Edgar R Reinoso — New York, 11-14353


ᐅ Melida Reinoso, New York

Address: 1484 Saint Nicholas Ave Apt 28 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-13674-smb: "Melida Reinoso's bankruptcy, initiated in July 2010 and concluded by 2010-11-01 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melida Reinoso — New York, 10-13674


ᐅ Lisa Reist, New York

Address: 92 Pinehurst Ave Apt 5K New York, NY 10033-1712

Concise Description of Bankruptcy Case 16-11521-mg7: "Lisa Reist's Chapter 7 bankruptcy, filed in New York, NY in 05/26/2016, led to asset liquidation, with the case closing in 08/24/2016."
Lisa Reist — New York, 16-11521-mg


ᐅ Vicente Remache, New York

Address: 512 W 158th St Apt 42 New York, NY 10032

Bankruptcy Case 10-13776-ajg Summary: "In New York, NY, Vicente Remache filed for Chapter 7 bankruptcy in Jul 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2010."
Vicente Remache — New York, 10-13776


ᐅ Johnny Remigio, New York

Address: 226 W 150th St Apt 6F New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 11-11427-smb: "The bankruptcy filing by Johnny Remigio, undertaken in 03.31.2011 in New York, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Johnny Remigio — New York, 11-11427


ᐅ Le Xiang Ren, New York

Address: 38 Rutgers St Apt 12B New York, NY 10002-7416

Brief Overview of Bankruptcy Case 15-12463-scc: "The case of Le Xiang Ren in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Le Xiang Ren — New York, 15-12463


ᐅ William M Resk, New York

Address: 875 5th Ave New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 11-12632-mg: "The case of William M Resk in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William M Resk — New York, 11-12632-mg


ᐅ Albert Respress, New York

Address: 620 Malcolm X Blvd Apt 16B New York, NY 10037-1208

Bankruptcy Case 14-12982-shl Summary: "The bankruptcy filing by Albert Respress, undertaken in 10.30.2014 in New York, NY under Chapter 7, concluded with discharge in January 28, 2015 after liquidating assets."
Albert Respress — New York, 14-12982


ᐅ Bjorn L E E Ressle, New York

Address: 212 E 77th St Apt 2C New York, NY 10075

Bankruptcy Case 09-16227-pcb Overview: "In a Chapter 7 bankruptcy case, Bjorn L E E Ressle from New York, NY, saw his proceedings start in Oct 19, 2009 and complete by January 23, 2010, involving asset liquidation."
Bjorn L E E Ressle — New York, 09-16227


ᐅ Erica Reubel, New York

Address: 111 Morningside Ave Apt 4A New York, NY 10027

Bankruptcy Case 10-10445-smb Overview: "Erica Reubel's bankruptcy, initiated in January 2010 and concluded by May 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Reubel — New York, 10-10445


ᐅ Yaron Reuven, New York

Address: 15 Broad St Apt 3500 New York, NY 10005-1993

Concise Description of Bankruptcy Case 15-12720-shl7: "In a Chapter 7 bankruptcy case, Yaron Reuven from New York, NY, saw their proceedings start in 10.05.2015 and complete by January 3, 2016, involving asset liquidation."
Yaron Reuven — New York, 15-12720


ᐅ Jose L Revelo, New York

Address: 401 E 88th St Apt 15E New York, NY 10128

Bankruptcy Case 12-11153-scc Overview: "The case of Jose L Revelo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Revelo — New York, 12-11153


ᐅ Pedro Reyes, New York

Address: 562 W 144th St Apt 34A New York, NY 10031

Bankruptcy Case 09-17129-scc Summary: "In New York, NY, Pedro Reyes filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.17.2010."
Pedro Reyes — New York, 09-17129


ᐅ Berta Reyes, New York

Address: 628 W 151st St Apt 3E New York, NY 10031

Brief Overview of Bankruptcy Case 11-11522-reg: "The bankruptcy filing by Berta Reyes, undertaken in 2011-04-03 in New York, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Berta Reyes — New York, 11-11522


ᐅ Wardalina Reyes, New York

Address: 504 W 188th St Apt 4G New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 11-12882-alg: "The case of Wardalina Reyes in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wardalina Reyes — New York, 11-12882


ᐅ Pesante Esau Reyes, New York

Address: 875 Columbus Ave Apt 8G New York, NY 10025-4553

Snapshot of U.S. Bankruptcy Proceeding Case 15-12292-shl: "The bankruptcy filing by Pesante Esau Reyes, undertaken in August 17, 2015 in New York, NY under Chapter 7, concluded with discharge in 11.15.2015 after liquidating assets."
Pesante Esau Reyes — New York, 15-12292


ᐅ Esmeliza Reyes, New York

Address: 674 W 161st St Apt 3D New York, NY 10032-5517

Concise Description of Bankruptcy Case 16-10786-mg7: "The bankruptcy record of Esmeliza Reyes from New York, NY, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2016."
Esmeliza Reyes — New York, 16-10786-mg


ᐅ Maria Reyes, New York

Address: 600 W 187th St Apt 23 New York, NY 10033

Bankruptcy Case 11-15141-reg Overview: "Maria Reyes's bankruptcy, initiated in 11.04.2011 and concluded by 02.24.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Reyes — New York, 11-15141


ᐅ Lucresia Reyes, New York

Address: 2134 Amsterdam Ave Apt 4 New York, NY 10032

Bankruptcy Case 11-13538-jmp Overview: "The bankruptcy filing by Lucresia Reyes, undertaken in 07.25.2011 in New York, NY under Chapter 7, concluded with discharge in 10/27/2011 after liquidating assets."
Lucresia Reyes — New York, 11-13538


ᐅ Mercedes Reyes, New York

Address: 277 W 127th St Apt 9C New York, NY 10027

Brief Overview of Bankruptcy Case 12-11480-mg: "The bankruptcy filing by Mercedes Reyes, undertaken in April 2012 in New York, NY under Chapter 7, concluded with discharge in 2012-07-31 after liquidating assets."
Mercedes Reyes — New York, 12-11480-mg


ᐅ Julia Reyes, New York

Address: 1305 Amsterdam Ave Apt 20A New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-16065-shl: "Julia Reyes's Chapter 7 bankruptcy, filed in New York, NY in 11/13/2010, led to asset liquidation, with the case closing in 03.05.2011."
Julia Reyes — New York, 10-16065


ᐅ Yacquelina Reyes, New York

Address: 3333 Broadway Apt B5A New York, NY 10031-8725

Bankruptcy Case 15-11398-mew Summary: "In a Chapter 7 bankruptcy case, Yacquelina Reyes from New York, NY, saw their proceedings start in 2015-05-28 and complete by August 26, 2015, involving asset liquidation."
Yacquelina Reyes — New York, 15-11398


ᐅ Porfirio Adriano Reyes, New York

Address: 509 W 174th St Apt 1B New York, NY 10033

Concise Description of Bankruptcy Case 13-10230-reg7: "Porfirio Adriano Reyes's Chapter 7 bankruptcy, filed in New York, NY in Jan 25, 2013, led to asset liquidation, with the case closing in 05/01/2013."
Porfirio Adriano Reyes — New York, 13-10230


ᐅ Agracelio Reyes, New York

Address: 45 Jackson St Apt 3C New York, NY 10002-6617

Bankruptcy Case 15-11654-smb Overview: "In a Chapter 7 bankruptcy case, Agracelio Reyes from New York, NY, saw their proceedings start in 2015-06-24 and complete by September 2015, involving asset liquidation."
Agracelio Reyes — New York, 15-11654


ᐅ Alba R Reyes, New York

Address: 1705 Lexington Ave Apt 6 New York, NY 10029-3967

Bankruptcy Case 2014-11934-mg Summary: "In a Chapter 7 bankruptcy case, Alba R Reyes from New York, NY, saw her proceedings start in 2014-06-27 and complete by 2014-09-25, involving asset liquidation."
Alba R Reyes — New York, 2014-11934-mg


ᐅ Rafael Reyes, New York

Address: 601 W 188th St Apt 5C New York, NY 10040

Concise Description of Bankruptcy Case 1-11-40452-jbr7: "Rafael Reyes's bankruptcy, initiated in 2011-01-24 and concluded by April 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Reyes — New York, 1-11-40452


ᐅ Maria R Reyes, New York

Address: 258 E 125th St Apt 4A New York, NY 10035-1730

Concise Description of Bankruptcy Case 15-11190-mg7: "Maria R Reyes's Chapter 7 bankruptcy, filed in New York, NY in 2015-05-07, led to asset liquidation, with the case closing in 2015-08-05."
Maria R Reyes — New York, 15-11190-mg


ᐅ Jimmy T Reyes, New York

Address: 103 Thayer St Apt 5C New York, NY 10040

Bankruptcy Case 12-12397-reg Summary: "New York, NY resident Jimmy T Reyes's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Jimmy T Reyes — New York, 12-12397


ᐅ Joanna Reyes, New York

Address: 403 W 127th St Apt 6A New York, NY 10027-2547

Bankruptcy Case 14-10672-mg Overview: "The bankruptcy record of Joanna Reyes from New York, NY, shows a Chapter 7 case filed in 03.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Joanna Reyes — New York, 14-10672-mg


ᐅ Raisa Reyes, New York

Address: 382 Wadsworth Ave Apt 4E New York, NY 10040

Bankruptcy Case 10-10744-jmp Summary: "Raisa Reyes's bankruptcy, initiated in February 2010 and concluded by 2010-06-05 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raisa Reyes — New York, 10-10744


ᐅ Sandra V Reyes, New York

Address: 2185 Amsterdam Ave Apt 5B New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-14102-alg: "Sandra V Reyes's bankruptcy, initiated in 2012-10-01 and concluded by 2013-01-05 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra V Reyes — New York, 12-14102


ᐅ Carlos Juan Reyes, New York

Address: 626 Riverside Dr Apt 10N New York, NY 10031-7214

Concise Description of Bankruptcy Case 16-10886-scc7: "Carlos Juan Reyes's Chapter 7 bankruptcy, filed in New York, NY in 2016-04-12, led to asset liquidation, with the case closing in Jul 11, 2016."
Carlos Juan Reyes — New York, 16-10886


ᐅ Luz Milagros Reyes, New York

Address: 540 Main St Apt 436 New York, NY 10044

Bankruptcy Case 12-11326-smb Overview: "In New York, NY, Luz Milagros Reyes filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Luz Milagros Reyes — New York, 12-11326


ᐅ Any Reyes, New York

Address: 221 Sherman Ave Apt 506 New York, NY 10034

Concise Description of Bankruptcy Case 10-11779-scc7: "The case of Any Reyes in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Any Reyes — New York, 10-11779


ᐅ Santa M Reyes, New York

Address: 125 E 118th St Apt 4D New York, NY 10035-3907

Snapshot of U.S. Bankruptcy Proceeding Case 15-10254-shl: "The bankruptcy record of Santa M Reyes from New York, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2015."
Santa M Reyes — New York, 15-10254


ᐅ Valentin Reyes, New York

Address: 135 W 143rd St Apt 3B New York, NY 10030

Bankruptcy Case 10-11821-jmp Summary: "The case of Valentin Reyes in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valentin Reyes — New York, 10-11821


ᐅ Laura Reyes, New York

Address: 626 W 165th St Apt 38 New York, NY 10032

Bankruptcy Case 09-17247-jmp Overview: "Laura Reyes's bankruptcy, initiated in December 10, 2009 and concluded by March 16, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Reyes — New York, 09-17247


ᐅ Raul Reyes, New York

Address: 572 W 173rd St Apt 44 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 09-17094-smb: "Raul Reyes's bankruptcy, initiated in Nov 25, 2009 and concluded by 2010-02-25 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Reyes — New York, 09-17094


ᐅ Sergio Reyes, New York

Address: 644 Riverside Dr Apt 10A New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 10-14753-smb: "Sergio Reyes's bankruptcy, initiated in September 2010 and concluded by December 28, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Reyes — New York, 10-14753


ᐅ Elizabeth Reyes, New York

Address: 159-38 Harlem River Dr Apt 10A New York, NY 10039-1237

Bankruptcy Case 2014-11533-mg Overview: "Elizabeth Reyes's Chapter 7 bankruptcy, filed in New York, NY in May 21, 2014, led to asset liquidation, with the case closing in 2014-08-19."
Elizabeth Reyes — New York, 2014-11533-mg


ᐅ Manuel Reyes, New York

Address: 95 W 95th St Apt 12B New York, NY 10025

Bankruptcy Case 10-16842-smb Overview: "In New York, NY, Manuel Reyes filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Manuel Reyes — New York, 10-16842


ᐅ Cecilia Reyes, New York

Address: 420 W 206th St Apt 3D New York, NY 10034

Bankruptcy Case 10-14816-brl Overview: "The bankruptcy record of Cecilia Reyes from New York, NY, shows a Chapter 7 case filed in 09/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 31, 2010."
Cecilia Reyes — New York, 10-14816


ᐅ Ana Dolores Reyes, New York

Address: 470 W 165th St Apt 44 New York, NY 10032

Brief Overview of Bankruptcy Case 13-11752-scc: "New York, NY resident Ana Dolores Reyes's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Ana Dolores Reyes — New York, 13-11752


ᐅ Javier Reyes, New York

Address: 185 Audubon Ave Apt 41 New York, NY 10033-8732

Bankruptcy Case 16-11163-mkv Overview: "Javier Reyes's Chapter 7 bankruptcy, filed in New York, NY in April 2016, led to asset liquidation, with the case closing in Jul 27, 2016."
Javier Reyes — New York, 16-11163


ᐅ Heidi C Reyes, New York

Address: 612 W 144th St New York, NY 10031

Bankruptcy Case 11-12189-reg Overview: "The bankruptcy record of Heidi C Reyes 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 08.26.2011."
Heidi C Reyes — New York, 11-12189


ᐅ Gabriela W Reyes, New York

Address: 73 W 108th St Apt 4L New York, NY 10025-3232

Concise Description of Bankruptcy Case 16-11063-mew7: "The bankruptcy filing by Gabriela W Reyes, undertaken in April 2016 in New York, NY under Chapter 7, concluded with discharge in 07.25.2016 after liquidating assets."
Gabriela W Reyes — New York, 16-11063


ᐅ Viktoria Reyfman, New York

Address: 463 W 57th St New York, NY 10019-1711

Bankruptcy Case 2014-12095-mg Overview: "The bankruptcy record of Viktoria Reyfman from New York, NY, shows a Chapter 7 case filed in 2014-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2014."
Viktoria Reyfman — New York, 2014-12095-mg


ᐅ Priscilla Reynolds, New York

Address: 157 Manhattan Ave Apt 3C New York, NY 10025

Brief Overview of Bankruptcy Case 11-13090-mg: "In New York, NY, Priscilla Reynolds filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
Priscilla Reynolds — New York, 11-13090-mg


ᐅ Alexandra Reynoso, New York

Address: 3333 Broadway Apt E10K New York, NY 10031

Concise Description of Bankruptcy Case 12-10062-reg7: "New York, NY resident Alexandra Reynoso's 01/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2012."
Alexandra Reynoso — New York, 12-10062


ᐅ Odalis Reynoso, New York

Address: 884 Riverside Dr Apt 4B New York, NY 10032-5477

Bankruptcy Case 15-11976-mg Overview: "Odalis Reynoso's Chapter 7 bankruptcy, filed in New York, NY in July 30, 2015, led to asset liquidation, with the case closing in 2015-10-28."
Odalis Reynoso — New York, 15-11976-mg


ᐅ Ramona Reynoso, New York

Address: 519 W 167th St Apt 6G New York, NY 10032

Bankruptcy Case 10-11181-smb Summary: "The bankruptcy filing by Ramona Reynoso, undertaken in 2010-03-08 in New York, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ramona Reynoso — New York, 10-11181


ᐅ Dilcia Maria Reynoso, New York

Address: 200 Dyckman St Apt 3L New York, NY 10040

Bankruptcy Case 13-12736-mg Overview: "The bankruptcy record of Dilcia Maria Reynoso from New York, NY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
Dilcia Maria Reynoso — New York, 13-12736-mg


ᐅ Dorca N Reynoso, New York

Address: 78 Thayer St Apt 4B New York, NY 10040

Bankruptcy Case 11-14896-ajg Overview: "New York, NY resident Dorca N Reynoso's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 10, 2012."
Dorca N Reynoso — New York, 11-14896


ᐅ Emma Reynoso, New York

Address: 619 W 140th St Apt 4F New York, NY 10031

Concise Description of Bankruptcy Case 12-11741-jmp7: "The bankruptcy filing by Emma Reynoso, undertaken in April 27, 2012 in New York, NY under Chapter 7, concluded with discharge in Aug 17, 2012 after liquidating assets."
Emma Reynoso — New York, 12-11741


ᐅ Jenny L Reynoso, New York

Address: 37 Vermilyea Ave Apt 5B New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 13-12485-brl: "The bankruptcy filing by Jenny L Reynoso, undertaken in 2013-07-30 in New York, NY under Chapter 7, concluded with discharge in 2013-10-29 after liquidating assets."
Jenny L Reynoso — New York, 13-12485


ᐅ Jose A Reynoso, New York

Address: 119 Audubon Ave Apt 2G New York, NY 10032-3449

Bankruptcy Case 15-11727-smb Overview: "New York, NY resident Jose A Reynoso's 06/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Jose A Reynoso — New York, 15-11727


ᐅ Juan A Reynoso, New York

Address: 508 W 166th St Apt 1 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-14512-brl: "In New York, NY, Juan A Reynoso filed for Chapter 7 bankruptcy in 11/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Juan A Reynoso — New York, 12-14512


ᐅ Juan Evangelista Reynoso, New York

Address: 567 W 170th St Apt 5J New York, NY 10032-3319

Bankruptcy Case 15-12396-mg Overview: "The bankruptcy filing by Juan Evangelista Reynoso, undertaken in August 28, 2015 in New York, NY under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Juan Evangelista Reynoso — New York, 15-12396-mg


ᐅ Ann M Rhames, New York

Address: 2100 1st Ave Apt 856 New York, NY 10029

Brief Overview of Bankruptcy Case 12-13296-smb: "New York, NY resident Ann M Rhames's 07/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-20."
Ann M Rhames — New York, 12-13296


ᐅ Desiree Rhine, New York

Address: 701 W 184th St Apt 3G New York, NY 10033

Bankruptcy Case 10-10140-brl Overview: "New York, NY resident Desiree Rhine's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Desiree Rhine — New York, 10-10140


ᐅ Darlene Rhodes, New York

Address: 845 Columbus Ave Apt 7D New York, NY 10025

Concise Description of Bankruptcy Case 12-12383-scc7: "The bankruptcy filing by Darlene Rhodes, undertaken in 05/30/2012 in New York, NY under Chapter 7, concluded with discharge in 09.19.2012 after liquidating assets."
Darlene Rhodes — New York, 12-12383


ᐅ Diane Marie Rhodes, New York

Address: 351 E 54th St Apt 3A New York, NY 10022-4941

Concise Description of Bankruptcy Case 2014-11904-rg7: "In a Chapter 7 bankruptcy case, Diane Marie Rhodes from New York, NY, saw her proceedings start in June 26, 2014 and complete by 2014-09-24, involving asset liquidation."
Diane Marie Rhodes — New York, 2014-11904-rg


ᐅ Sobia Riaz, New York

Address: 666 W End Ave New York, NY 10025

Bankruptcy Case 10-12365-ajg Summary: "Sobia Riaz's Chapter 7 bankruptcy, filed in New York, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-20."
Sobia Riaz — New York, 10-12365


ᐅ Joyce Ribi, New York

Address: 409 Edgecombe Ave Apt 12A New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 13-13062-smb: "Joyce Ribi's bankruptcy, initiated in 2013-09-19 and concluded by 12.24.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ribi — New York, 13-13062


ᐅ Dina M Riccardi, New York

Address: 310 E 70th St Apt 5A New York, NY 10021-8617

Bankruptcy Case 14-13468-scc Summary: "The bankruptcy record of Dina M Riccardi from New York, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2015."
Dina M Riccardi — New York, 14-13468


ᐅ Bernard A Ricco, New York

Address: 241 W 62nd St New York, NY 10023

Bankruptcy Case 13-13006-brl Overview: "In New York, NY, Bernard A Ricco filed for Chapter 7 bankruptcy in 09.16.2013. This case, involving liquidating assets to pay off debts, was resolved by December 21, 2013."
Bernard A Ricco — New York, 13-13006


ᐅ Kelly Leeann Rice, New York

Address: 245 W 109th St Apt 1 New York, NY 10025-2365

Bankruptcy Case 2014-12064-rg Summary: "Kelly Leeann Rice's bankruptcy, initiated in July 14, 2014 and concluded by 2014-10-12 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Leeann Rice — New York, 2014-12064-rg


ᐅ Philip Ramon Rice, New York

Address: 207 E 30th St Apt 2H New York, NY 10016-8277

Concise Description of Bankruptcy Case 2:15-bk-11938-RK7: "In a Chapter 7 bankruptcy case, Philip Ramon Rice from New York, NY, saw his proceedings start in February 9, 2015 and complete by 05.26.2015, involving asset liquidation."
Philip Ramon Rice — New York, 2:15-bk-11938-RK


ᐅ Christopher Rice, New York

Address: PO Box 1837 New York, NY 10163

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47027-jf: "In New York, NY, Christopher Rice filed for Chapter 7 bankruptcy in 2010-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Christopher Rice — New York, 1-10-47027-jf


ᐅ Brian Richards, New York

Address: 616 W 165th St Apt 41 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-11323-reg: "The bankruptcy filing by Brian Richards, undertaken in Mar 25, 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-06-28 after liquidating assets."
Brian Richards — New York, 11-11323


ᐅ Gwendolyn D Richardson, New York

Address: 1694 Madison Ave Apt 16C New York, NY 10029-1828

Bankruptcy Case 07-13005-shl Summary: "Chapter 13 bankruptcy for Gwendolyn D Richardson in New York, NY began in 09.25.2007, focusing on debt restructuring, concluding with plan fulfillment in May 29, 2013."
Gwendolyn D Richardson — New York, 07-13005


ᐅ Halana Denise Richardson, New York

Address: 2102 Madison Ave Apt 3C New York, NY 10037

Brief Overview of Bankruptcy Case 12-13153-smb: "The case of Halana Denise Richardson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Halana Denise Richardson — New York, 12-13153


ᐅ Michael Richardson, New York

Address: 529 W 48th St Apt 19 New York, NY 10036

Concise Description of Bankruptcy Case 09-16927-jmp7: "Michael Richardson's Chapter 7 bankruptcy, filed in New York, NY in Nov 20, 2009, led to asset liquidation, with the case closing in 2010-02-17."
Michael Richardson — New York, 09-16927


ᐅ Sydnie R Richardson, New York

Address: 2395 1st Ave Apt 7H New York, NY 10035

Concise Description of Bankruptcy Case 12-10817-reg7: "Sydnie R Richardson's bankruptcy, initiated in February 29, 2012 and concluded by 2012-06-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sydnie R Richardson — New York, 12-10817


ᐅ Brian Lee Richardson, New York

Address: 432 E 120th St Apt 4W New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 12-14344-alg: "The case of Brian Lee Richardson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lee Richardson — New York, 12-14344


ᐅ Magda Richardson, New York

Address: 1003 Saint Nicholas Ave Apt 53 New York, NY 10032-5130

Bankruptcy Case 2014-12665-mg Summary: "In a Chapter 7 bankruptcy case, Magda Richardson from New York, NY, saw her proceedings start in September 2014 and complete by 2014-12-18, involving asset liquidation."
Magda Richardson — New York, 2014-12665-mg


ᐅ John Richardson, New York

Address: 119 E 64th St Apt 5A New York, NY 10065

Bankruptcy Case 10-10625-jmp Overview: "In New York, NY, John Richardson filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
John Richardson — New York, 10-10625


ᐅ Manuel A Richiez, New York

Address: 3333 Broadway Apt E26G New York, NY 10031

Concise Description of Bankruptcy Case 11-10692-jmp7: "In a Chapter 7 bankruptcy case, Manuel A Richiez from New York, NY, saw his proceedings start in 02.17.2011 and complete by Jun 9, 2011, involving asset liquidation."
Manuel A Richiez — New York, 11-10692


ᐅ Rafael Tomas Richiez, New York

Address: 201 W 105th St Apt 22 New York, NY 10025-3902

Brief Overview of Bankruptcy Case 14-12768-mg: "Rafael Tomas Richiez's bankruptcy, initiated in Sep 30, 2014 and concluded by 12.29.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Tomas Richiez — New York, 14-12768-mg


ᐅ Edgar Richmond, New York

Address: 630 Saint Nicholas Ave Apt 3F New York, NY 10030

Bankruptcy Case 10-11414-smb Overview: "The bankruptcy filing by Edgar Richmond, undertaken in March 2010 in New York, NY under Chapter 7, concluded with discharge in 07/08/2010 after liquidating assets."
Edgar Richmond — New York, 10-11414


ᐅ Bertine Richmond, New York

Address: 2130 Madison Ave Apt 2H New York, NY 10037

Brief Overview of Bankruptcy Case 11-13600-mg: "In a Chapter 7 bankruptcy case, Bertine Richmond from New York, NY, saw their proceedings start in July 28, 2011 and complete by November 2011, involving asset liquidation."
Bertine Richmond — New York, 11-13600-mg


ᐅ Andrew C Richter, New York

Address: 319 W 116th St Apt 4C New York, NY 10026-2052

Bankruptcy Case 16-11615-shl Summary: "The bankruptcy filing by Andrew C Richter, undertaken in 2016-05-31 in New York, NY under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
Andrew C Richter — New York, 16-11615


ᐅ Victor Riddick, New York

Address: 303 W 117th St Apt 5G New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 13-12499-scc: "The case of Victor Riddick in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Riddick — New York, 13-12499