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 Veronica Rodriguez, New York

Address: 130 Post Ave Apt 9 New York, NY 10034-3441

Bankruptcy Case 15-12461-smb Overview: "New York, NY resident Veronica Rodriguez's 09.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2015."
Veronica Rodriguez — New York, 15-12461


ᐅ Wesley E Rodriguez, New York

Address: 4329 Broadway Apt 2J New York, NY 10033

Bankruptcy Case 13-10822-alg Summary: "New York, NY resident Wesley E Rodriguez's Mar 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-23."
Wesley E Rodriguez — New York, 13-10822


ᐅ Stephanie Rodriguez, New York

Address: 600 W 133rd St Apt 3A New York, NY 10027

Brief Overview of Bankruptcy Case 10-12752-brl: "In New York, NY, Stephanie Rodriguez filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Stephanie Rodriguez — New York, 10-12752


ᐅ Wildry Rodriguez, New York

Address: 74 W 92nd St Apt 5D New York, NY 10025

Bankruptcy Case 10-14946-smb Overview: "New York, NY resident Wildry Rodriguez's 2010-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Wildry Rodriguez — New York, 10-14946


ᐅ Yosmery Rodriguez, New York

Address: 565 W 190th St Apt 1A New York, NY 10040

Concise Description of Bankruptcy Case 12-14290-scc7: "The case of Yosmery Rodriguez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yosmery Rodriguez — New York, 12-14290


ᐅ Sandy Rodriguez, New York

Address: 558 W 181st St Apt C New York, NY 10033

Bankruptcy Case 10-13169-smb Summary: "Sandy Rodriguez's Chapter 7 bankruptcy, filed in New York, NY in 2010-06-15, led to asset liquidation, with the case closing in Oct 5, 2010."
Sandy Rodriguez — New York, 10-13169


ᐅ Tomas Rodriguez, New York

Address: 2029 2nd Ave Apt 3G New York, NY 10029

Brief Overview of Bankruptcy Case 10-16754-mg: "Tomas Rodriguez's bankruptcy, initiated in 12/22/2010 and concluded by 03.30.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Rodriguez — New York, 10-16754-mg


ᐅ Victor Manuel Rodriguez, New York

Address: 601 W 192nd St Apt 2A New York, NY 10040-3261

Concise Description of Bankruptcy Case 15-11282-scc7: "The case of Victor Manuel Rodriguez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Manuel Rodriguez — New York, 15-11282


ᐅ Sosa Mercedes Rodriguez, New York

Address: 250 W 131st St Apt 12 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 10-15442-reg: "The bankruptcy filing by Sosa Mercedes Rodriguez, undertaken in 10/15/2010 in New York, NY under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Sosa Mercedes Rodriguez — New York, 10-15442


ᐅ Valerie Rodriguez, New York

Address: 1420 Amsterdam Ave Apt 7L New York, NY 10027

Brief Overview of Bankruptcy Case 13-11181-alg: "Valerie Rodriguez's Chapter 7 bankruptcy, filed in New York, NY in 04/16/2013, led to asset liquidation, with the case closing in 2013-07-16."
Valerie Rodriguez — New York, 13-11181


ᐅ Tejada Aileen Rodriguez, New York

Address: 12 W 109th St Apt 6D # 18 New York, NY 10025

Bankruptcy Case 09-16528-pcb Summary: "Tejada Aileen Rodriguez's bankruptcy, initiated in 10/30/2009 and concluded by Feb 3, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tejada Aileen Rodriguez — New York, 09-16528


ᐅ Vladimir Rodriguez, New York

Address: 550 Riverside Dr Apt 22 New York, NY 10027

Bankruptcy Case 13-12478-alg Overview: "The bankruptcy filing by Vladimir Rodriguez, undertaken in July 30, 2013 in New York, NY under Chapter 7, concluded with discharge in October 29, 2013 after liquidating assets."
Vladimir Rodriguez — New York, 13-12478


ᐅ Wally A Rodriguez, New York

Address: 159-48 Harlem River Dr Apt 7F New York, NY 10039

Bankruptcy Case 13-10935-mg Summary: "In a Chapter 7 bankruptcy case, Wally A Rodriguez from New York, NY, saw his proceedings start in March 28, 2013 and complete by 07/02/2013, involving asset liquidation."
Wally A Rodriguez — New York, 13-10935-mg


ᐅ Rhomina C Rodulfo, New York

Address: 720 W 181st St Apt 61 New York, NY 10033

Concise Description of Bankruptcy Case 11-13088-ajg7: "The bankruptcy filing by Rhomina C Rodulfo, undertaken in June 27, 2011 in New York, NY under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Rhomina C Rodulfo — New York, 11-13088


ᐅ James Austin Roe, New York

Address: 210 W 70th St Apt 212 New York, NY 10023

Bankruptcy Case 12-11765-brl Summary: "The case of James Austin Roe in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Austin Roe — New York, 12-11765


ᐅ Patricia M Rogers, New York

Address: 1536 Lexington Ave Apt 2H New York, NY 10029

Brief Overview of Bankruptcy Case 12-11923-scc: "In New York, NY, Patricia M Rogers filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2012."
Patricia M Rogers — New York, 12-11923


ᐅ William A Rogers, New York

Address: 13 W 122nd St New York, NY 10027

Concise Description of Bankruptcy Case 12-15062-mg7: "The bankruptcy filing by William A Rogers, undertaken in 12/31/2012 in New York, NY under Chapter 7, concluded with discharge in 2013-04-06 after liquidating assets."
William A Rogers — New York, 12-15062-mg


ᐅ Steven R Rogers, New York

Address: 71 Broadway Apt 8H New York, NY 10006

Brief Overview of Bankruptcy Case 09-15868-ajg: "Steven R Rogers's Chapter 7 bankruptcy, filed in New York, NY in 09/30/2009, led to asset liquidation, with the case closing in January 4, 2010."
Steven R Rogers — New York, 09-15868


ᐅ Nikki Rogers, New York

Address: 1470 Amsterdam Ave Apt 6D New York, NY 10027-8019

Brief Overview of Bankruptcy Case 16-10294-mg: "The bankruptcy record of Nikki Rogers from New York, NY, shows a Chapter 7 case filed in 02.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2016."
Nikki Rogers — New York, 16-10294-mg


ᐅ Maria Rojas, New York

Address: 611 W 204th St Apt 5E New York, NY 10034

Concise Description of Bankruptcy Case 10-16134-jmp7: "In New York, NY, Maria Rojas filed for Chapter 7 bankruptcy in November 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Maria Rojas — New York, 10-16134


ᐅ Dulce Rojas, New York

Address: 562 W 164th St Apt 51 New York, NY 10032-4949

Brief Overview of Bankruptcy Case 2014-11328-shl: "The case of Dulce Rojas in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dulce Rojas — New York, 2014-11328


ᐅ Edgar Rojas, New York

Address: 2308 1st Ave Apt 2N New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 10-12398-scc: "Edgar Rojas's bankruptcy, initiated in 04/30/2010 and concluded by 2010-08-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Rojas — New York, 10-12398


ᐅ Edith C Rojas, New York

Address: PO Box 6914 New York, NY 10150

Bankruptcy Case 1-10-52035-cec Summary: "In a Chapter 7 bankruptcy case, Edith C Rojas from New York, NY, saw her proceedings start in Dec 29, 2010 and complete by April 6, 2011, involving asset liquidation."
Edith C Rojas — New York, 1-10-52035


ᐅ Victor Rojas, New York

Address: 75 La Salle St Apt 10G New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 12-10579-scc: "Victor Rojas's bankruptcy, initiated in February 12, 2012 and concluded by Jun 3, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Rojas — New York, 12-10579


ᐅ Julio C Rojas, New York

Address: 601 W 148th St Apt 2A New York, NY 10031

Concise Description of Bankruptcy Case 12-13041-smb7: "In a Chapter 7 bankruptcy case, Julio C Rojas from New York, NY, saw his proceedings start in 07/12/2012 and complete by 2012-11-01, involving asset liquidation."
Julio C Rojas — New York, 12-13041


ᐅ Yajayra Rojas, New York

Address: 625 W 164th St Apt 2C New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 12-11550-smb: "New York, NY resident Yajayra Rojas's Apr 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Yajayra Rojas — New York, 12-11550


ᐅ Kelvin Robert Rojas, New York

Address: 512 W 180th St Apt 3D New York, NY 10033

Bankruptcy Case 13-13896-smb Summary: "Kelvin Robert Rojas's Chapter 7 bankruptcy, filed in New York, NY in Nov 29, 2013, led to asset liquidation, with the case closing in 03.05.2014."
Kelvin Robert Rojas — New York, 13-13896


ᐅ Melissa Rojas, New York

Address: 2081 2nd Ave Apt 19 New York, NY 10029

Brief Overview of Bankruptcy Case 11-10985-brl: "In New York, NY, Melissa Rojas filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2011."
Melissa Rojas — New York, 11-10985


ᐅ Larry Rojas, New York

Address: 835 W 176th St Apt 2C New York, NY 10033

Brief Overview of Bankruptcy Case 12-13295-reg: "The bankruptcy record of Larry Rojas from New York, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Larry Rojas — New York, 12-13295


ᐅ Rodrigo J Rojas, New York

Address: 229 W 101st St Apt A6E New York, NY 10025-4964

Bankruptcy Case 15-10741-scc Overview: "Rodrigo J Rojas's Chapter 7 bankruptcy, filed in New York, NY in March 26, 2015, led to asset liquidation, with the case closing in June 24, 2015."
Rodrigo J Rojas — New York, 15-10741


ᐅ Miguel Rojas, New York

Address: 240 E 93rd St Apt 17F New York, NY 10128

Brief Overview of Bankruptcy Case 10-11453-ajg: "Miguel Rojas's Chapter 7 bankruptcy, filed in New York, NY in March 2010, led to asset liquidation, with the case closing in 2010-06-24."
Miguel Rojas — New York, 10-11453


ᐅ Carmen Indiana Rojas, New York

Address: 736 W 181st St Apt 2C New York, NY 10033

Bankruptcy Case 12-14988-smb Overview: "The bankruptcy record of Carmen Indiana Rojas from New York, NY, shows a Chapter 7 case filed in December 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2013."
Carmen Indiana Rojas — New York, 12-14988


ᐅ Gregoria Rojas, New York

Address: 1305 Amsterdam Ave Apt 9I New York, NY 10027

Bankruptcy Case 10-15943-jmp Summary: "Gregoria Rojas's bankruptcy, initiated in 2010-11-03 and concluded by February 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregoria Rojas — New York, 10-15943


ᐅ Tadeo E Rojas, New York

Address: 518 W 134th St Apt 51 New York, NY 10031-9023

Snapshot of U.S. Bankruptcy Proceeding Case 16-11423-mg: "The case of Tadeo E Rojas in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tadeo E Rojas — New York, 16-11423-mg


ᐅ Eliezer Rokach, New York

Address: C/O Geffner 59 Thomson Street New York, NY 10012

Bankruptcy Case 15-10013-mg Summary: "The case of Eliezer Rokach in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eliezer Rokach — New York, 15-10013-mg


ᐅ Yanatan Rokach, New York

Address: 182 Columbus Ave Apt 2FS New York, NY 10023

Brief Overview of Bankruptcy Case 09-16242-pcb: "New York, NY resident Yanatan Rokach's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-24."
Yanatan Rokach — New York, 09-16242


ᐅ Olga J Rolan, New York

Address: 15 Cooper St Apt 5 New York, NY 10034

Concise Description of Bankruptcy Case 11-11687-jmp7: "The case of Olga J Rolan in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga J Rolan — New York, 11-11687


ᐅ Radames Roldan, New York

Address: 609 W 188th St Apt 3H New York, NY 10040-4249

Bankruptcy Case 16-11965-shl Summary: "In New York, NY, Radames Roldan filed for Chapter 7 bankruptcy in 07/08/2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Radames Roldan — New York, 16-11965


ᐅ Phillip R Rolfe, New York

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

Bankruptcy Case 13-11519-reg Overview: "The bankruptcy record of Phillip R Rolfe from New York, NY, shows a Chapter 7 case filed in 2013-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2013."
Phillip R Rolfe — New York, 13-11519


ᐅ Roy H Rollin, New York

Address: 210 W 89th St Apt 2F New York, NY 10024-1803

Concise Description of Bankruptcy Case 14-10329-rg7: "New York, NY resident Roy H Rollin's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2014."
Roy H Rollin — New York, 14-10329-rg


ᐅ Myrna Rolon, New York

Address: 55 Rutgers St Apt 13D New York, NY 10002-7439

Bankruptcy Case 15-12616-smb Summary: "The case of Myrna Rolon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myrna Rolon — New York, 15-12616


ᐅ Alex Rolon, New York

Address: 30 Seaman Ave Apt 3 New York, NY 10034

Brief Overview of Bankruptcy Case 12-11462-reg: "Alex Rolon's Chapter 7 bankruptcy, filed in New York, NY in 04/09/2012, led to asset liquidation, with the case closing in 07.30.2012."
Alex Rolon — New York, 12-11462


ᐅ Francisco Roman, New York

Address: 211 W 102nd St Apt 4A New York, NY 10025

Bankruptcy Case 13-13852-reg Summary: "The bankruptcy filing by Francisco Roman, undertaken in November 2013 in New York, NY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Francisco Roman — New York, 13-13852


ᐅ Rachel Roman, New York

Address: PO Box 1029 New York, NY 10029

Concise Description of Bankruptcy Case 11-11555-jmp7: "The bankruptcy record of Rachel Roman from New York, NY, shows a Chapter 7 case filed in 2011-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 07.25.2011."
Rachel Roman — New York, 11-11555


ᐅ Clemente Roman, New York

Address: 565 W 190th St Apt 2C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 09-17131-ajg: "The bankruptcy record of Clemente Roman from New York, NY, shows a Chapter 7 case filed in 2009-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Clemente Roman — New York, 09-17131


ᐅ Joan R Roman, New York

Address: 422 E 89th St Apt 7C New York, NY 10128-6792

Snapshot of U.S. Bankruptcy Proceeding Case 14-12822-mg: "The bankruptcy record of Joan R Roman from New York, NY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2015."
Joan R Roman — New York, 14-12822-mg


ᐅ Rodriguez Michelle Romanick, New York

Address: 276 1st Ave Apt 7E New York, NY 10009-1824

Bankruptcy Case 15-13202-smb Summary: "The case of Rodriguez Michelle Romanick in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodriguez Michelle Romanick — New York, 15-13202


ᐅ Maria Brayboy Romano, New York

Address: 300 Fort Washington Ave Apt 5G New York, NY 10032

Brief Overview of Bankruptcy Case 13-13112-smb: "In New York, NY, Maria Brayboy Romano filed for Chapter 7 bankruptcy in September 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Maria Brayboy Romano — New York, 13-13112


ᐅ Vincent Romeo, New York

Address: 41 River Ter Apt 1804 New York, NY 10282

Snapshot of U.S. Bankruptcy Proceeding Case 10-16100-brl: "The case of Vincent Romeo in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Romeo — New York, 10-16100


ᐅ Manuel E Romero, New York

Address: 2 Thayer St Apt 2J New York, NY 10040

Bankruptcy Case 11-15086-mg Overview: "In New York, NY, Manuel E Romero filed for Chapter 7 bankruptcy in 10/31/2011. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Manuel E Romero — New York, 11-15086-mg


ᐅ Karina Zulais Romero, New York

Address: 59 W 105th St Apt 5B New York, NY 10025

Concise Description of Bankruptcy Case 11-11007-alg7: "The bankruptcy filing by Karina Zulais Romero, undertaken in 03/09/2011 in New York, NY under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
Karina Zulais Romero — New York, 11-11007


ᐅ Damaris Esther Romero, New York

Address: 911 Fdr Dr Apt 1C New York, NY 10009-5640

Snapshot of U.S. Bankruptcy Proceeding Case 15-10823-smb: "Damaris Esther Romero's Chapter 7 bankruptcy, filed in New York, NY in April 1, 2015, led to asset liquidation, with the case closing in 06/30/2015."
Damaris Esther Romero — New York, 15-10823


ᐅ Angel Romero, New York

Address: 334 E 108th St Apt 8D New York, NY 10029

Concise Description of Bankruptcy Case 10-11486-smb7: "Angel Romero's Chapter 7 bankruptcy, filed in New York, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-12."
Angel Romero — New York, 10-11486


ᐅ Carmen Romero, New York

Address: 1504 Amsterdam Ave Apt 5A New York, NY 10031

Concise Description of Bankruptcy Case 10-13598-mg7: "Carmen Romero's bankruptcy, initiated in Jul 2, 2010 and concluded by Oct 22, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Romero — New York, 10-13598-mg


ᐅ Alain Robert Romulus, New York

Address: 202 W 84th St Apt 4E New York, NY 10024-4611

Bankruptcy Case 16-10539-smb Summary: "New York, NY resident Alain Robert Romulus's 2016-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-03."
Alain Robert Romulus — New York, 16-10539


ᐅ Lizette G Romulus, New York

Address: 202 W 84th St Apt 4E New York, NY 10024-4611

Bankruptcy Case 16-10539-smb Summary: "In a Chapter 7 bankruptcy case, Lizette G Romulus from New York, NY, saw her proceedings start in 03/05/2016 and complete by June 3, 2016, involving asset liquidation."
Lizette G Romulus — New York, 16-10539


ᐅ Carmen Rondon, New York

Address: 519 W 167th St Apt 4C New York, NY 10032

Bankruptcy Case 10-16717-reg Summary: "The case of Carmen Rondon in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Rondon — New York, 10-16717


ᐅ Josefina Rondon, New York

Address: 570 W 189th St Apt 2D New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 10-12643-reg: "New York, NY resident Josefina Rondon's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2010."
Josefina Rondon — New York, 10-12643


ᐅ Cory Root, New York

Address: 549 Riverside Dr Apt 5F New York, NY 10027

Concise Description of Bankruptcy Case 11-13888-alg7: "Cory Root's bankruptcy, initiated in 08.15.2011 and concluded by 2011-12-05 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Root — New York, 11-13888


ᐅ Jo Anna Roque, New York

Address: 374 Pearl St Apt 14G New York, NY 10038

Bankruptcy Case 1-10-43756-jf Summary: "The bankruptcy filing by Jo Anna Roque, undertaken in 2010-04-28 in New York, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Jo Anna Roque — New York, 1-10-43756-jf


ᐅ Noel F Roque, New York

Address: 599 W 190th St Apt 65 New York, NY 10040-3576

Brief Overview of Bankruptcy Case 15-10430-reg: "In a Chapter 7 bankruptcy case, Noel F Roque from New York, NY, saw their proceedings start in 2015-02-26 and complete by 05/27/2015, involving asset liquidation."
Noel F Roque — New York, 15-10430


ᐅ Kenia Rosa, New York

Address: 55 La Salle St Apt 12C New York, NY 10027

Concise Description of Bankruptcy Case 10-13319-scc7: "The bankruptcy filing by Kenia Rosa, undertaken in Jun 22, 2010 in New York, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Kenia Rosa — New York, 10-13319


ᐅ Charles Rosa, New York

Address: 320 Manhattan Ave Apt 63 New York, NY 10026

Bankruptcy Case 13-11958-brl Overview: "Charles Rosa's Chapter 7 bankruptcy, filed in New York, NY in 06/14/2013, led to asset liquidation, with the case closing in 2013-09-18."
Charles Rosa — New York, 13-11958


ᐅ Diana Rosa, New York

Address: 524 E 119th St Apt 25 New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 13-11965-alg: "The case of Diana Rosa in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Rosa — New York, 13-11965


ᐅ Maria Rosa, New York

Address: 1315 Amsterdam Ave Apt 10E New York, NY 10027-4250

Bankruptcy Case 14-13513-scc Overview: "In New York, NY, Maria Rosa filed for Chapter 7 bankruptcy in 12.31.2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Maria Rosa — New York, 14-13513


ᐅ Mildred Rosa, New York

Address: 621 W 172nd St Apt 67 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-16603-smb: "New York, NY resident Mildred Rosa's 12.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Mildred Rosa — New York, 10-16603


ᐅ Miriam Rosa, New York

Address: 820 Riverside Dr Apt 2F New York, NY 10032

Brief Overview of Bankruptcy Case 11-13134-jmp: "Miriam Rosa's bankruptcy, initiated in 2011-06-29 and concluded by 10/19/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Rosa — New York, 11-13134


ᐅ Francisca Rosa, New York

Address: 547 W 157th St Apt 2 New York, NY 10032

Brief Overview of Bankruptcy Case 13-11022-reg: "New York, NY resident Francisca Rosa's 04/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2013."
Francisca Rosa — New York, 13-11022


ᐅ Norton A Rosa, New York

Address: 33 Vermilyea Ave Apt 2B New York, NY 10034

Concise Description of Bankruptcy Case 12-12776-mg7: "Norton A Rosa's bankruptcy, initiated in 06/28/2012 and concluded by Oct 18, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norton A Rosa — New York, 12-12776-mg


ᐅ Gladys R Rosa, New York

Address: 239 W 103rd St Apt 1 New York, NY 10025

Bankruptcy Case 12-11182-smb Summary: "New York, NY resident Gladys R Rosa's March 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2012."
Gladys R Rosa — New York, 12-11182


ᐅ Harley Rosa, New York

Address: 419 E 93rd St Apt 17F New York, NY 10128

Bankruptcy Case 11-14922-alg Summary: "The bankruptcy record of Harley Rosa from New York, NY, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2012."
Harley Rosa — New York, 11-14922


ᐅ Eulalia Rosado, New York

Address: 247 Audubon Ave Apt 31 New York, NY 10033

Brief Overview of Bankruptcy Case 11-12378-alg: "The bankruptcy record of Eulalia Rosado from New York, NY, shows a Chapter 7 case filed in 05.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2011."
Eulalia Rosado — New York, 11-12378


ᐅ George Rosado, New York

Address: 264 E Broadway Apt 902C New York, NY 10002-5639

Bankruptcy Case 2014-11997-scc Overview: "George Rosado's Chapter 7 bankruptcy, filed in New York, NY in 07.05.2014, led to asset liquidation, with the case closing in 2014-10-03."
George Rosado — New York, 2014-11997


ᐅ Gloricel Rosado, New York

Address: 609 W 196th St Apt 1H New York, NY 10040-2139

Bankruptcy Case 16-10734-smb Overview: "Gloricel Rosado's Chapter 7 bankruptcy, filed in New York, NY in 03/28/2016, led to asset liquidation, with the case closing in 06/26/2016."
Gloricel Rosado — New York, 16-10734


ᐅ Rosa F Rosado, New York

Address: 620 W 189th St Apt 2H New York, NY 10040

Concise Description of Bankruptcy Case 11-11274-brl7: "Rosa F Rosado's bankruptcy, initiated in Mar 22, 2011 and concluded by July 12, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa F Rosado — New York, 11-11274


ᐅ Johnny Rosado, New York

Address: 636 W 138th St Apt 3 New York, NY 10031

Bankruptcy Case 13-13473-brl Overview: "Johnny Rosado's bankruptcy, initiated in October 2013 and concluded by 01/29/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Rosado — New York, 13-13473


ᐅ Alamna Rosado, New York

Address: 505 E 120th St Apt 2 New York, NY 10035

Bankruptcy Case 11-13216-reg Overview: "Alamna Rosado's Chapter 7 bankruptcy, filed in New York, NY in 07.01.2011, led to asset liquidation, with the case closing in Oct 21, 2011."
Alamna Rosado — New York, 11-13216


ᐅ Alexis F Rosado, New York

Address: 621 W 171st St Apt 1B New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 11-15421-shl: "Alexis F Rosado's bankruptcy, initiated in Nov 22, 2011 and concluded by 03.15.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis F Rosado — New York, 11-15421


ᐅ Jose Rosado, New York

Address: 524 E 11th St Apt 26 New York, NY 10009

Bankruptcy Case 10-12883-reg Overview: "The case of Jose Rosado in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rosado — New York, 10-12883


ᐅ Joseph A Rosado, New York

Address: 90 Avenue D Apt 3D New York, NY 10009

Brief Overview of Bankruptcy Case 12-11203-brl: "In New York, NY, Joseph A Rosado filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Joseph A Rosado — New York, 12-11203


ᐅ Conchita Rosado, New York

Address: 140 W 104th St Apt 11B New York, NY 10025-4204

Concise Description of Bankruptcy Case 14-10736-mg7: "New York, NY resident Conchita Rosado's 03.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2014."
Conchita Rosado — New York, 14-10736-mg


ᐅ Daniel Rosado, New York

Address: 444 2nd Ave Apt 5B New York, NY 10010-2548

Bankruptcy Case 15-11122-mg Summary: "The case of Daniel Rosado in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Rosado — New York, 15-11122-mg


ᐅ Ramon Antonio Rosales, New York

Address: 560 W 43rd St Apt 10E New York, NY 10036

Bankruptcy Case 12-12560-smb Overview: "New York, NY resident Ramon Antonio Rosales's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2012."
Ramon Antonio Rosales — New York, 12-12560


ᐅ Cesar Rosales, New York

Address: 229 W 109th St Apt 41 New York, NY 10025-2352

Concise Description of Bankruptcy Case 14-10024-shl7: "Cesar Rosales's bankruptcy, initiated in 2014-01-09 and concluded by 04.09.2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Rosales — New York, 14-10024


ᐅ Jenny M Rosales, New York

Address: 229 W 109th St Apt 41 New York, NY 10025

Bankruptcy Case 13-10418-scc Overview: "In a Chapter 7 bankruptcy case, Jenny M Rosales from New York, NY, saw her proceedings start in 2013-02-08 and complete by May 15, 2013, involving asset liquidation."
Jenny M Rosales — New York, 13-10418


ᐅ Higinia Rosario, New York

Address: 502 W 135th St Apt 2D New York, NY 10031

Bankruptcy Case 12-11143-JHW Overview: "The bankruptcy filing by Higinia Rosario, undertaken in 01.18.2012 in New York, NY under Chapter 7, concluded with discharge in 05/09/2012 after liquidating assets."
Higinia Rosario — New York, 12-11143


ᐅ Maritza Rosario, New York

Address: 620 W 172nd St Apt 4G New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 10-15605-smb: "In a Chapter 7 bankruptcy case, Maritza Rosario from New York, NY, saw her proceedings start in 10/26/2010 and complete by 02.15.2011, involving asset liquidation."
Maritza Rosario — New York, 10-15605


ᐅ Carmen Rosario, New York

Address: 1370 5th Ave Apt 1J New York, NY 10026-3140

Bankruptcy Case 15-10803-mg Summary: "New York, NY resident Carmen Rosario's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Carmen Rosario — New York, 15-10803-mg


ᐅ Jose D Rosario, New York

Address: 10 Hillside Ave Apt 4R New York, NY 10040-2221

Bankruptcy Case 15-13049-shl Summary: "The bankruptcy record of Jose D Rosario from New York, NY, shows a Chapter 7 case filed in 11.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2016."
Jose D Rosario — New York, 15-13049


ᐅ Jose Rosario, New York

Address: 589 Amsterdam Ave Apt 5A New York, NY 10024

Snapshot of U.S. Bankruptcy Proceeding Case 10-10789-alg: "The case of Jose Rosario in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rosario — New York, 10-10789


ᐅ Jr Jaime Rosario, New York

Address: PO Box 3740 New York, NY 10185

Bankruptcy Case 12-13097-brl Overview: "In New York, NY, Jr Jaime Rosario filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Jr Jaime Rosario — New York, 12-13097


ᐅ Elda Mercedes Rosario, New York

Address: 261 Seaman Ave Apt 12B New York, NY 10034

Concise Description of Bankruptcy Case 11-10420-brl7: "In a Chapter 7 bankruptcy case, Elda Mercedes Rosario from New York, NY, saw her proceedings start in 01.28.2011 and complete by 05/20/2011, involving asset liquidation."
Elda Mercedes Rosario — New York, 11-10420


ᐅ Elsie Rosario, New York

Address: 65 Columbia St Apt 3K New York, NY 10002-2716

Bankruptcy Case 16-10480-mg Overview: "The bankruptcy record of Elsie Rosario from New York, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Elsie Rosario — New York, 16-10480-mg


ᐅ Erlinda Rosario, New York

Address: 50 Amsterdam Ave Apt 8C New York, NY 10023

Concise Description of Bankruptcy Case 12-12635-jmp7: "The bankruptcy record of Erlinda Rosario from New York, NY, shows a Chapter 7 case filed in 2012-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 10.09.2012."
Erlinda Rosario — New York, 12-12635


ᐅ Luichi Rosario, New York

Address: 601 W 189th St Apt 3G New York, NY 10040

Brief Overview of Bankruptcy Case 11-10921-jmp: "New York, NY resident Luichi Rosario's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Luichi Rosario — New York, 11-10921


ᐅ Alexis Rosario, New York

Address: 555 Fort Washington Ave Apt E New York, NY 10033

Brief Overview of Bankruptcy Case 13-12997-scc: "In a Chapter 7 bankruptcy case, Alexis Rosario from New York, NY, saw their proceedings start in 09/13/2013 and complete by 2013-12-18, involving asset liquidation."
Alexis Rosario — New York, 13-12997


ᐅ Garcia Xiomara Rosario, New York

Address: 420 W 205th St Apt 3B New York, NY 10034-3637

Bankruptcy Case 15-10866-mew Overview: "In New York, NY, Garcia Xiomara Rosario filed for Chapter 7 bankruptcy in Apr 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-07."
Garcia Xiomara Rosario — New York, 15-10866


ᐅ Altagracia Rosario, New York

Address: 340 E 4th St Apt 2D New York, NY 10009

Bankruptcy Case 13-13994-smb Summary: "The case of Altagracia Rosario in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Altagracia Rosario — New York, 13-13994


ᐅ Ana F Rosario, New York

Address: 60 Thayer St Apt 6D New York, NY 10040-1138

Snapshot of U.S. Bankruptcy Proceeding Case 14-10246-reg: "In a Chapter 7 bankruptcy case, Ana F Rosario from New York, NY, saw her proceedings start in February 4, 2014 and complete by 2014-05-05, involving asset liquidation."
Ana F Rosario — New York, 14-10246


ᐅ Ana Gloria Rosario, New York

Address: 322 E 115th St Apt 12A New York, NY 10029

Bankruptcy Case 13-10886-smb Overview: "In a Chapter 7 bankruptcy case, Ana Gloria Rosario from New York, NY, saw her proceedings start in 2013-03-25 and complete by Jun 29, 2013, involving asset liquidation."
Ana Gloria Rosario — New York, 13-10886