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 Billy W Riggs, New York

Address: 423 E 64th St Apt 6A New York, NY 10065

Brief Overview of Bankruptcy Case 13-11693-smb: "The bankruptcy record of Billy W Riggs from New York, NY, shows a Chapter 7 case filed in 2013-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Billy W Riggs — New York, 13-11693


ᐅ Hover Daniella C Rin, New York

Address: 299 Broadway Fl 4TH New York, NY 10007-4100

Brief Overview of Bankruptcy Case 16-10667-mew: "The bankruptcy record of Hover Daniella C Rin from New York, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2016."
Hover Daniella C Rin — New York, 16-10667


ᐅ Elaine Rinaldi, New York

Address: 425 W 160th St Apt 1D New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-15743-smb: "In New York, NY, Elaine Rinaldi filed for Chapter 7 bankruptcy in 2010-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Elaine Rinaldi — New York, 10-15743


ᐅ Roberto Rincon, New York

Address: 1932 2nd Ave Apt 3F New York, NY 10029-6311

Brief Overview of Bankruptcy Case 15-11394-reg: "New York, NY resident Roberto Rincon's 05/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Roberto Rincon — New York, 15-11394


ᐅ Patrice Ringoot, New York

Address: 181 E 119th St Apt 8H New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 10-14832-ajg: "The case of Patrice Ringoot in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrice Ringoot — New York, 10-14832


ᐅ Janelle Rintrona, New York

Address: 222 E 56th St Apt 6G New York, NY 10022-3722

Concise Description of Bankruptcy Case 15-10229-shl7: "Janelle Rintrona's bankruptcy, initiated in 01/30/2015 and concluded by 2015-04-30 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janelle Rintrona — New York, 15-10229


ᐅ Julio C Riofrio, New York

Address: 310 E 83rd St New York, NY 10028

Bankruptcy Case 12-14695-smb Overview: "The bankruptcy filing by Julio C Riofrio, undertaken in November 23, 2012 in New York, NY under Chapter 7, concluded with discharge in Feb 27, 2013 after liquidating assets."
Julio C Riofrio — New York, 12-14695


ᐅ Timothy J Rios, New York

Address: 57 E 4th St Apt 6B New York, NY 10003-8936

Bankruptcy Case 2014-26882-MBK Summary: "The bankruptcy filing by Timothy J Rios, undertaken in 2014-08-15 in New York, NY under Chapter 7, concluded with discharge in November 13, 2014 after liquidating assets."
Timothy J Rios — New York, 2014-26882


ᐅ Cheryl Rios, New York

Address: 40 Avenue D Apt 5A New York, NY 10009

Concise Description of Bankruptcy Case 13-11188-brl7: "The bankruptcy filing by Cheryl Rios, undertaken in April 16, 2013 in New York, NY under Chapter 7, concluded with discharge in 2013-07-21 after liquidating assets."
Cheryl Rios — New York, 13-11188


ᐅ Marcy I Rios, New York

Address: 81 Columbia St Apt 9A New York, NY 10002-2634

Bankruptcy Case 14-10623-rg Overview: "In New York, NY, Marcy I Rios filed for Chapter 7 bankruptcy in 03.13.2014. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2014."
Marcy I Rios — New York, 14-10623-rg


ᐅ Zippora Rison, New York

Address: 30 Malcolm X Blvd Apt 3D New York, NY 10026-3828

Brief Overview of Bankruptcy Case 2014-10988-shl: "In a Chapter 7 bankruptcy case, Zippora Rison from New York, NY, saw their proceedings start in 04/08/2014 and complete by 2014-07-07, involving asset liquidation."
Zippora Rison — New York, 2014-10988


ᐅ Laura Ritacco, New York

Address: 89 Seaman Ave Apt 8C New York, NY 10034-2883

Snapshot of U.S. Bankruptcy Proceeding Case 15-11148-mew: "Laura Ritacco's bankruptcy, initiated in 05/02/2015 and concluded by 07/31/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Ritacco — New York, 15-11148


ᐅ Steven Ritacco, New York

Address: 89 Seaman Ave Apt 8C New York, NY 10034-2883

Brief Overview of Bankruptcy Case 15-11148-mew: "Steven Ritacco's bankruptcy, initiated in 2015-05-02 and concluded by 07/31/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ritacco — New York, 15-11148


ᐅ Johanna Rivas, New York

Address: 170 Vermilyea Ave Apt 4D New York, NY 10034

Brief Overview of Bankruptcy Case 12-10870-reg: "Johanna Rivas's bankruptcy, initiated in March 2012 and concluded by 2012-06-22 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johanna Rivas — New York, 12-10870


ᐅ Enrique R Rivas, New York

Address: 456 W 148th St Apt 3D New York, NY 10031

Bankruptcy Case 13-11745-jmp Overview: "Enrique R Rivas's bankruptcy, initiated in May 2013 and concluded by 09/01/2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique R Rivas — New York, 13-11745


ᐅ Jr Julio C Rivas, New York

Address: 801 Riverside Dr Apt 2A New York, NY 10032-7339

Brief Overview of Bankruptcy Case 16-11773-mew: "Jr Julio C Rivas's bankruptcy, initiated in Jun 17, 2016 and concluded by 2016-09-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Julio C Rivas — New York, 16-11773


ᐅ Celina Rivas, New York

Address: 601 W 176th St Apt 57 New York, NY 10033

Brief Overview of Bankruptcy Case 13-13024-reg: "Celina Rivas's bankruptcy, initiated in Sep 18, 2013 and concluded by 12.23.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celina Rivas — New York, 13-13024


ᐅ Soila Rivas, New York

Address: 252 Wadsworth Ave Apt 5B New York, NY 10033

Brief Overview of Bankruptcy Case 13-11437-jmp: "In New York, NY, Soila Rivas filed for Chapter 7 bankruptcy in 05.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.06.2013."
Soila Rivas — New York, 13-11437


ᐅ Cristina Rivas, New York

Address: 2394 7th Ave Apt 61 New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 11-11070-ajg: "The bankruptcy filing by Cristina Rivas, undertaken in Mar 11, 2011 in New York, NY under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Cristina Rivas — New York, 11-11070


ᐅ Cristobal Rivas, New York

Address: 502 W 135th St Apt 1D New York, NY 10031

Bankruptcy Case 12-12379-jmp Overview: "The bankruptcy filing by Cristobal Rivas, undertaken in May 30, 2012 in New York, NY under Chapter 7, concluded with discharge in 09.19.2012 after liquidating assets."
Cristobal Rivas — New York, 12-12379


ᐅ Marta R Rivera, New York

Address: 845 Columbus Ave Apt 12D New York, NY 10025-4543

Bankruptcy Case 15-10597-reg Summary: "In a Chapter 7 bankruptcy case, Marta R Rivera from New York, NY, saw her proceedings start in 03/12/2015 and complete by 2015-06-10, involving asset liquidation."
Marta R Rivera — New York, 15-10597


ᐅ Milagros Rivera, New York

Address: 442 E 105th St Apt 6C New York, NY 10029

Bankruptcy Case 11-10355-mg Summary: "Milagros Rivera's Chapter 7 bankruptcy, filed in New York, NY in 01/31/2011, led to asset liquidation, with the case closing in May 23, 2011."
Milagros Rivera — New York, 11-10355-mg


ᐅ Dora Rivera, New York

Address: 564 W 188th St Apt 4B New York, NY 10040

Bankruptcy Case 10-10485-jmp Overview: "The bankruptcy filing by Dora Rivera, undertaken in 01/28/2010 in New York, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Dora Rivera — New York, 10-10485


ᐅ Lucila Rivera, New York

Address: 433 E 102nd St Apt 1D New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-14003-jmp: "Lucila Rivera's bankruptcy, initiated in July 2010 and concluded by 10/28/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucila Rivera — New York, 10-14003


ᐅ Carrion Gloria M Rivera, New York

Address: 107 Ellwood St Apt 3K New York, NY 10040-2013

Concise Description of Bankruptcy Case 15-11395-mg7: "The case of Carrion Gloria M Rivera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrion Gloria M Rivera — New York, 15-11395-mg


ᐅ Lucy Diomerida Rivera, New York

Address: 450 W 42nd St Apt 17J New York, NY 10036-6872

Brief Overview of Bankruptcy Case 15-13076-cgm: "New York, NY resident Lucy Diomerida Rivera's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-17."
Lucy Diomerida Rivera — New York, 15-13076


ᐅ Florencio Rivera, New York

Address: 501 W 143rd St Apt 23 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 09-17010-brl: "The bankruptcy record of Florencio Rivera from New York, NY, shows a Chapter 7 case filed in 11/25/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Florencio Rivera — New York, 09-17010


ᐅ Jose M Rivera, New York

Address: 124 E 84th St New York, NY 10028-0915

Snapshot of U.S. Bankruptcy Proceeding Case 15-11728-shl: "In a Chapter 7 bankruptcy case, Jose M Rivera from New York, NY, saw their proceedings start in 2015-06-30 and complete by September 2015, involving asset liquidation."
Jose M Rivera — New York, 15-11728


ᐅ Raquel Rivera, New York

Address: 545 W 126th St Apt 3H New York, NY 10027

Bankruptcy Case 13-11593-jmp Overview: "New York, NY resident Raquel Rivera's 05.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-19."
Raquel Rivera — New York, 13-11593


ᐅ Francisco A Rivera, New York

Address: 2285 7th Ave Apt 3N New York, NY 10030

Snapshot of U.S. Bankruptcy Proceeding Case 12-12631-brl: "In New York, NY, Francisco A Rivera filed for Chapter 7 bankruptcy in Jun 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-09."
Francisco A Rivera — New York, 12-12631


ᐅ Jacqueline Rivera, New York

Address: 1500 Lexington Ave New York, NY 10029

Bankruptcy Case 10-15952-reg Overview: "In New York, NY, Jacqueline Rivera filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2011."
Jacqueline Rivera — New York, 10-15952


ᐅ Almonte Isabel C Rivera, New York

Address: 80 1st Ave Apt 13C New York, NY 10009

Bankruptcy Case 12-11056-mg Summary: "In New York, NY, Almonte Isabel C Rivera filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2012."
Almonte Isabel C Rivera — New York, 12-11056-mg


ᐅ Erica Rivera, New York

Address: 725 Fdr Dr Apt 4F New York, NY 10009-7144

Brief Overview of Bankruptcy Case 15-11791-mew: "In New York, NY, Erica Rivera filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-07."
Erica Rivera — New York, 15-11791


ᐅ Frederick A Rivera, New York

Address: 116 W 87th St Apt 9 New York, NY 10024

Concise Description of Bankruptcy Case 13-13633-brl7: "The case of Frederick A Rivera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick A Rivera — New York, 13-13633


ᐅ Nancy Rivera, New York

Address: 1695 Madison Ave Apt 12H New York, NY 10029

Concise Description of Bankruptcy Case 10-13052-reg7: "New York, NY resident Nancy Rivera's 2010-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
Nancy Rivera — New York, 10-13052


ᐅ Joel J Rivera, New York

Address: 2075 2nd Ave Apt 2B New York, NY 10029

Bankruptcy Case 12-11234-jmp Summary: "The bankruptcy filing by Joel J Rivera, undertaken in 03.27.2012 in New York, NY under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Joel J Rivera — New York, 12-11234


ᐅ Jane Rivera, New York

Address: 40 1st Ave Apt 10B New York, NY 10009-7638

Brief Overview of Bankruptcy Case 16-10546-mg: "New York, NY resident Jane Rivera's 2016-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2016."
Jane Rivera — New York, 16-10546-mg


ᐅ Maria Rivera, New York

Address: 324 E 108th St Apt 6D New York, NY 10029-4240

Brief Overview of Bankruptcy Case 15-12895-reg: "The case of Maria Rivera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Rivera — New York, 15-12895


ᐅ Luis Rivera, New York

Address: 148 E 24th St Apt 3B New York, NY 10010-3736

Bankruptcy Case 15-24209-SLM Summary: "The bankruptcy filing by Luis Rivera, undertaken in July 29, 2015 in New York, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Luis Rivera — New York, 15-24209


ᐅ Natalie Rivera, New York

Address: 80 Varick St Apt 3A New York, NY 10013-1925

Bankruptcy Case 14-10670-mg Overview: "Natalie Rivera's Chapter 7 bankruptcy, filed in New York, NY in 03.17.2014, led to asset liquidation, with the case closing in 06.15.2014."
Natalie Rivera — New York, 14-10670-mg


ᐅ Jose Rivera, New York

Address: 367 Wadsworth Ave Apt 22 New York, NY 10040-3167

Snapshot of U.S. Bankruptcy Proceeding Case 16-10961-shl: "The bankruptcy record of Jose Rivera from New York, NY, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2016."
Jose Rivera — New York, 16-10961


ᐅ Rewell Rivera, New York

Address: 244 W 104th St Apt 5C New York, NY 10025

Bankruptcy Case 13-13793-mg Overview: "In a Chapter 7 bankruptcy case, Rewell Rivera from New York, NY, saw their proceedings start in November 21, 2013 and complete by 02.25.2014, involving asset liquidation."
Rewell Rivera — New York, 13-13793-mg


ᐅ Christopher Coleman Rivera, New York

Address: 222 E 93rd St Apt 32A New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 13-13774-smb: "Christopher Coleman Rivera's Chapter 7 bankruptcy, filed in New York, NY in November 20, 2013, led to asset liquidation, with the case closing in February 24, 2014."
Christopher Coleman Rivera — New York, 13-13774


ᐅ Lupercio O Rivera, New York

Address: 185 Audubon Ave Apt 56 New York, NY 10033-8779

Brief Overview of Bankruptcy Case 2014-10817-scc: "The bankruptcy filing by Lupercio O Rivera, undertaken in March 27, 2014 in New York, NY under Chapter 7, concluded with discharge in Jun 25, 2014 after liquidating assets."
Lupercio O Rivera — New York, 2014-10817


ᐅ Nelida E Rivera, New York

Address: 137 W 80th St Apt 3B New York, NY 10024

Concise Description of Bankruptcy Case 11-10702-reg7: "New York, NY resident Nelida E Rivera's February 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2011."
Nelida E Rivera — New York, 11-10702


ᐅ Caridad Rivera, New York

Address: 3333 Broadway Apt A5F New York, NY 10031-8730

Concise Description of Bankruptcy Case 14-13082-shl7: "The bankruptcy record of Caridad Rivera from New York, NY, shows a Chapter 7 case filed in 11/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2015."
Caridad Rivera — New York, 14-13082


ᐅ Sharon Rivera, New York

Address: 4 River Rd Apt 5C New York, NY 10044-1111

Brief Overview of Bankruptcy Case 15-12208-mew: "The bankruptcy record of Sharon Rivera from New York, NY, shows a Chapter 7 case filed in Aug 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2015."
Sharon Rivera — New York, 15-12208


ᐅ Gerald Rivera, New York

Address: 65 W 95th St Apt 26G New York, NY 10025

Snapshot of U.S. Bankruptcy Proceeding Case 10-15116-shl: "New York, NY resident Gerald Rivera's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Gerald Rivera — New York, 10-15116


ᐅ Euripides Rivera, New York

Address: 60 Avenue D Apt 6B New York, NY 10009

Brief Overview of Bankruptcy Case 10-15965-reg: "Euripides Rivera's bankruptcy, initiated in 2010-11-08 and concluded by Feb 28, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Euripides Rivera — New York, 10-15965


ᐅ Magdalena Rivera, New York

Address: 911 Fdr Dr Apt 5C New York, NY 10009

Bankruptcy Case 13-11353-alg Summary: "Magdalena Rivera's Chapter 7 bankruptcy, filed in New York, NY in April 2013, led to asset liquidation, with the case closing in August 2013."
Magdalena Rivera — New York, 13-11353


ᐅ Mickey A Rivera, New York

Address: 52 W 105th St Apt 4A New York, NY 10025

Bankruptcy Case 13-11672-alg Overview: "The bankruptcy filing by Mickey A Rivera, undertaken in 2013-05-21 in New York, NY under Chapter 7, concluded with discharge in Aug 25, 2013 after liquidating assets."
Mickey A Rivera — New York, 13-11672


ᐅ Gina L Rivera, New York

Address: 535 W 51st St Apt 5C New York, NY 10019-5072

Brief Overview of Bankruptcy Case 15-12431-reg: "New York, NY resident Gina L Rivera's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Gina L Rivera — New York, 15-12431


ᐅ Gisela M Rivera, New York

Address: 62 W 107th St Apt 1D New York, NY 10025-3202

Concise Description of Bankruptcy Case 15-11311-mew7: "New York, NY resident Gisela M Rivera's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2015."
Gisela M Rivera — New York, 15-11311


ᐅ Awilda Rivera, New York

Address: 540 W 158th St Apt 44 New York, NY 10032

Bankruptcy Case 13-13131-brl Overview: "The case of Awilda Rivera in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Awilda Rivera — New York, 13-13131


ᐅ Paulino Wanda Rivero, New York

Address: 10 Hillside Ave Apt 6D New York, NY 10040

Bankruptcy Case 09-17334-alg Summary: "New York, NY resident Paulino Wanda Rivero's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2010."
Paulino Wanda Rivero — New York, 09-17334


ᐅ Angel A Rivero, New York

Address: 246 W 73rd St Apt 3B New York, NY 10023-2778

Snapshot of U.S. Bankruptcy Proceeding Case 16-11517-shl: "Angel A Rivero's Chapter 7 bankruptcy, filed in New York, NY in 2016-05-26, led to asset liquidation, with the case closing in 2016-08-24."
Angel A Rivero — New York, 16-11517


ᐅ Nia Rivers, New York

Address: 27 W 127th St Apt 1 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-16087-smb: "Nia Rivers's bankruptcy, initiated in 11/15/2010 and concluded by 03/07/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nia Rivers — New York, 10-16087


ᐅ Annette Rivers, New York

Address: 247 W 145th St Apt 6D New York, NY 10039

Bankruptcy Case 13-12137-jmp Overview: "In New York, NY, Annette Rivers filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Annette Rivers — New York, 13-12137


ᐅ Ronald Rizzo, New York

Address: 145 W 85th St Apt 1A New York, NY 10024

Concise Description of Bankruptcy Case 12-10808-smb7: "The case of Ronald Rizzo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Rizzo — New York, 12-10808


ᐅ Casimiro M Rizzo, New York

Address: 447 E 14th St Apt Mb New York, NY 10009

Bankruptcy Case 13-13377-mg Overview: "In New York, NY, Casimiro M Rizzo filed for Chapter 7 bankruptcy in Oct 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Casimiro M Rizzo — New York, 13-13377-mg


ᐅ Jody Kaplan Ro, New York

Address: 213 E 66th St Apt 3C New York, NY 10065-6415

Brief Overview of Bankruptcy Case 15-11073-reg: "New York, NY resident Jody Kaplan Ro's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Jody Kaplan Ro — New York, 15-11073


ᐅ Betteanta Robbins, New York

Address: 133 W 144th St Apt 3C New York, NY 10030-1335

Snapshot of U.S. Bankruptcy Proceeding Case 15-12595-reg: "Betteanta Robbins's bankruptcy, initiated in September 21, 2015 and concluded by 12/20/2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betteanta Robbins — New York, 15-12595


ᐅ Hilton Roberson, New York

Address: 565 W 148th St New York, NY 10031

Brief Overview of Bankruptcy Case 11-13802-shl: "Hilton Roberson's bankruptcy, initiated in 2011-08-10 and concluded by Nov 30, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilton Roberson — New York, 11-13802


ᐅ Dominick Roberti, New York

Address: 208 E 82nd St Apt 19 New York, NY 10028

Bankruptcy Case 8-10-74514-ast Summary: "The case of Dominick Roberti in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dominick Roberti — New York, 8-10-74514


ᐅ Gretchen Roberts, New York

Address: 1161 York Ave Apt 11F New York, NY 10065

Bankruptcy Case 10-14969-reg Summary: "Gretchen Roberts's bankruptcy, initiated in 09/22/2010 and concluded by January 12, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen Roberts — New York, 10-14969


ᐅ Tracy Samatha Roberts, New York

Address: 385 S End Ave Apt 2J New York, NY 10280-1039

Bankruptcy Case 15-11594-mg Overview: "The case of Tracy Samatha Roberts in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Samatha Roberts — New York, 15-11594-mg


ᐅ Barbara J Roberts, New York

Address: 79 Hamilton Pl Apt 6 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-12883-mg: "Barbara J Roberts's Chapter 7 bankruptcy, filed in New York, NY in June 2011, led to asset liquidation, with the case closing in 2011-10-06."
Barbara J Roberts — New York, 11-12883-mg


ᐅ Gwendolyn Robertson, New York

Address: 448 W 153rd St New York, NY 10031

Brief Overview of Bankruptcy Case 11-11959-shl: "The bankruptcy filing by Gwendolyn Robertson, undertaken in April 2011 in New York, NY under Chapter 7, concluded with discharge in August 18, 2011 after liquidating assets."
Gwendolyn Robertson — New York, 11-11959


ᐅ Tama Robertson, New York

Address: 603 W 148th St Apt 3 New York, NY 10031

Bankruptcy Case 10-14499-jmp Overview: "The case of Tama Robertson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tama Robertson — New York, 10-14499


ᐅ Grace Robichaux, New York

Address: 1751 2nd Ave Apt 15N New York, NY 10128-5378

Bankruptcy Case 15-11741-mew Summary: "In a Chapter 7 bankruptcy case, Grace Robichaux from New York, NY, saw her proceedings start in Jul 1, 2015 and complete by 2015-09-29, involving asset liquidation."
Grace Robichaux — New York, 15-11741


ᐅ Valerie Jean Robin, New York

Address: 101 W 85th St Apt 4-3 New York, NY 10024-4489

Concise Description of Bankruptcy Case 14-10699-rg7: "The bankruptcy record of Valerie Jean Robin from New York, NY, shows a Chapter 7 case filed in Mar 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 17, 2014."
Valerie Jean Robin — New York, 14-10699-rg


ᐅ Tim Robins, New York

Address: 202 W 140th St Apt 2D New York, NY 10030

Bankruptcy Case 10-15286-reg Summary: "New York, NY resident Tim Robins's 10/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Tim Robins — New York, 10-15286


ᐅ Bree Robins, New York

Address: 201 E 87th St Apt 8S New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 12-14053-mg: "The bankruptcy record of Bree Robins from New York, NY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2013."
Bree Robins — New York, 12-14053-mg


ᐅ Daniel Robinson, New York

Address: 340 W 47th St Apt 1A New York, NY 10036

Snapshot of U.S. Bankruptcy Proceeding Case 09-16691-ajg: "The bankruptcy record of Daniel Robinson from New York, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2010."
Daniel Robinson — New York, 09-16691


ᐅ Jr Samuel Robinson, New York

Address: 3647 Broadway Apt 7F New York, NY 10031

Bankruptcy Case 13-11576-mg Summary: "New York, NY resident Jr Samuel Robinson's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-18."
Jr Samuel Robinson — New York, 13-11576-mg


ᐅ Annette Joseph Robinson, New York

Address: 305 E 95th St Apt 5G New York, NY 10128-5716

Concise Description of Bankruptcy Case 15-12897-scc7: "The bankruptcy filing by Annette Joseph Robinson, undertaken in 2015-10-29 in New York, NY under Chapter 7, concluded with discharge in Jan 27, 2016 after liquidating assets."
Annette Joseph Robinson — New York, 15-12897


ᐅ Michael L Robinson, New York

Address: 250 W 131st St Apt 2A New York, NY 10027

Bankruptcy Case 13-12439-alg Overview: "The bankruptcy filing by Michael L Robinson, undertaken in Jul 26, 2013 in New York, NY under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
Michael L Robinson — New York, 13-12439


ᐅ Francina P Robinson, New York

Address: 2979 8th Ave Apt 23N New York, NY 10039

Concise Description of Bankruptcy Case 11-11927-mg7: "The bankruptcy record of Francina P Robinson from New York, NY, shows a Chapter 7 case filed in Apr 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Francina P Robinson — New York, 11-11927-mg


ᐅ Berkis A Robinson, New York

Address: 1488 Amsterdam Ave Apt 4 New York, NY 10031

Bankruptcy Case 12-13208-scc Overview: "In New York, NY, Berkis A Robinson filed for Chapter 7 bankruptcy in 07/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Berkis A Robinson — New York, 12-13208


ᐅ Snyder Nicole Robinson, New York

Address: 217 E 96th St Apt 3914 New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 13-11969-scc: "In New York, NY, Snyder Nicole Robinson filed for Chapter 7 bankruptcy in Jun 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2013."
Snyder Nicole Robinson — New York, 13-11969


ᐅ Derick Robinson, New York

Address: 1470 Amsterdam Ave Apt 12J New York, NY 10027

Concise Description of Bankruptcy Case 10-12644-scc7: "The case of Derick Robinson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derick Robinson — New York, 10-12644


ᐅ Blake J Robinson, New York

Address: 65 W 96th St Apt 22G New York, NY 10025

Brief Overview of Bankruptcy Case 13-10881-reg: "In a Chapter 7 bankruptcy case, Blake J Robinson from New York, NY, saw their proceedings start in Mar 25, 2013 and complete by 2013-06-29, involving asset liquidation."
Blake J Robinson — New York, 13-10881


ᐅ Torian Robinson, New York

Address: 5057 Broadway Apt 25 New York, NY 10034-1121

Snapshot of U.S. Bankruptcy Proceeding Case 15-11146-mew: "In a Chapter 7 bankruptcy case, Torian Robinson from New York, NY, saw their proceedings start in 05/01/2015 and complete by Jul 30, 2015, involving asset liquidation."
Torian Robinson — New York, 15-11146


ᐅ Janet Robinson, New York

Address: 240 W 65th St Apt 19A New York, NY 10023-6411

Bankruptcy Case 2014-12581-shl Summary: "In New York, NY, Janet Robinson filed for Chapter 7 bankruptcy in Sep 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Janet Robinson — New York, 2014-12581


ᐅ Christopher Robinson, New York

Address: 77 W 118th St Apt 2A New York, NY 10026

Brief Overview of Bankruptcy Case 13-12320-jmp: "In a Chapter 7 bankruptcy case, Christopher Robinson from New York, NY, saw their proceedings start in Jul 15, 2013 and complete by 10.09.2013, involving asset liquidation."
Christopher Robinson — New York, 13-12320


ᐅ Camelia M Robinson, New York

Address: 68 Bradhurst Ave Apt 5V New York, NY 10039

Brief Overview of Bankruptcy Case 12-15033-jmp: "The case of Camelia M Robinson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camelia M Robinson — New York, 12-15033


ᐅ Diana Robinson, New York

Address: 77 W 118th St Apt 2 New York, NY 10026

Bankruptcy Case 09-17520-reg Summary: "The case of Diana Robinson in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Robinson — New York, 09-17520


ᐅ Linda Fay Robinson, New York

Address: 255 W 127th St Apt 14F New York, NY 10027

Brief Overview of Bankruptcy Case 11-11858-shl: "New York, NY resident Linda Fay Robinson's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-12."
Linda Fay Robinson — New York, 11-11858


ᐅ Kim Cheree Robinson, New York

Address: 480 2nd Ave Apt 16B New York, NY 10016-9124

Concise Description of Bankruptcy Case 16-11902-shl7: "In New York, NY, Kim Cheree Robinson filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Kim Cheree Robinson — New York, 16-11902


ᐅ Melania Robledo, New York

Address: 70 Battery Pl Apt 724 New York, NY 10280

Snapshot of U.S. Bankruptcy Proceeding Case 10-14740-ajg: "Melania Robledo's bankruptcy, initiated in 09/07/2010 and concluded by 2010-12-13 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melania Robledo — New York, 10-14740


ᐅ Agustin A Robles, New York

Address: 429 W 46th St Apt 6A New York, NY 10036

Bankruptcy Case 12-11441-brl Overview: "Agustin A Robles's Chapter 7 bankruptcy, filed in New York, NY in 04/05/2012, led to asset liquidation, with the case closing in 2012-07-26."
Agustin A Robles — New York, 12-11441


ᐅ Jose Robles, New York

Address: 845 Columbus Ave Apt 20 New York, NY 10025

Bankruptcy Case 09-17056-alg Overview: "The case of Jose Robles in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Robles — New York, 09-17056


ᐅ Barry Robrish, New York

Address: 30 W 63rd St Apt 5E New York, NY 10023

Bankruptcy Case 09-16555-pcb Overview: "The bankruptcy filing by Barry Robrish, undertaken in Oct 31, 2009 in New York, NY under Chapter 7, concluded with discharge in 02.04.2010 after liquidating assets."
Barry Robrish — New York, 09-16555


ᐅ Jessica Roca, New York

Address: 2647 Broadway Apt 4S New York, NY 10025

Bankruptcy Case 10-14914-reg Overview: "New York, NY resident Jessica Roca's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Jessica Roca — New York, 10-14914


ᐅ Tanya Lissett Rocha, New York

Address: 677 W 204th St Apt 56 New York, NY 10034

Concise Description of Bankruptcy Case 11-12509-smb7: "In a Chapter 7 bankruptcy case, Tanya Lissett Rocha from New York, NY, saw her proceedings start in May 25, 2011 and complete by September 2011, involving asset liquidation."
Tanya Lissett Rocha — New York, 11-12509


ᐅ Fred Roche, New York

Address: 139 W 93rd St Apt 3A New York, NY 10025

Bankruptcy Case 10-14765-reg Overview: "In New York, NY, Fred Roche filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2010."
Fred Roche — New York, 10-14765


ᐅ Jeffrey Roches, New York

Address: 204 W 120th St Apt 4B New York, NY 10027

Concise Description of Bankruptcy Case 10-11571-smb7: "In New York, NY, Jeffrey Roches filed for Chapter 7 bankruptcy in Mar 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2010."
Jeffrey Roches — New York, 10-11571


ᐅ Phoebe A Rock, New York

Address: 531 E 78th St New York, NY 10075-1140

Snapshot of U.S. Bankruptcy Proceeding Case 14-13301-shl: "Phoebe A Rock's bankruptcy, initiated in December 2014 and concluded by 03.02.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phoebe A Rock — New York, 14-13301


ᐅ Michael Rodenbush, New York

Address: 1309 Madison Ave Apt 3B New York, NY 10128

Concise Description of Bankruptcy Case 13-12685-mg7: "New York, NY resident Michael Rodenbush's August 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-21."
Michael Rodenbush — New York, 13-12685-mg


ᐅ Jennifer Roderer, New York

Address: 983 Amsterdam Ave Apt 3 New York, NY 10025

Bankruptcy Case 12-12470-smb Overview: "The case of Jennifer Roderer in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Roderer — New York, 12-12470