personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Lovell Charming Cherrel Quashie, New York

Address: 526 Williams Ave Apt 2C Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-42575-ess7: "Lovell Charming Cherrel Quashie's bankruptcy, initiated in 04/09/2012 and concluded by 2012-08-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lovell Charming Cherrel Quashie — New York, 1-12-42575


ᐅ Rosetta Quattlebaum, New York

Address: 981 Lincoln Ave # 2 Brooklyn, NY 11208-5603

Bankruptcy Case 1-15-42835-nhl Overview: "The case of Rosetta Quattlebaum in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosetta Quattlebaum — New York, 1-15-42835


ᐅ Deidre Queeley, New York

Address: 537 Bradford St # 2F Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46868-nhl: "The case of Deidre Queeley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deidre Queeley — New York, 1-13-46868


ᐅ April Querol, New York

Address: 128 11th St Brooklyn, NY 11215-3816

Bankruptcy Case 1-15-44327-ess Overview: "In a Chapter 7 bankruptcy case, April Querol from Brooklyn, NY, saw her proceedings start in 2015-09-22 and complete by 12.21.2015, involving asset liquidation."
April Querol — New York, 1-15-44327


ᐅ Kelvin A Quezada, New York

Address: 1105 Madison St Apt 4 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-12-42938-jf7: "Brooklyn, NY resident Kelvin A Quezada's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Kelvin A Quezada — New York, 1-12-42938-jf


ᐅ Ramon L Quezada, New York

Address: 7520 Ridge Blvd Apt 4G Brooklyn, NY 11209

Bankruptcy Case 1-11-49767-jf Summary: "In Brooklyn, NY, Ramon L Quezada filed for Chapter 7 bankruptcy in 2011-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-28."
Ramon L Quezada — New York, 1-11-49767-jf


ᐅ Solomon Quick, New York

Address: 401 Macon St Apt 9 Brooklyn, NY 11233

Bankruptcy Case 1-10-51082-jbr Overview: "The bankruptcy record of Solomon Quick from Brooklyn, NY, shows a Chapter 7 case filed in 2010-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-07."
Solomon Quick — New York, 1-10-51082


ᐅ Marie A Quick, New York

Address: 110 New York Ave Apt 1B Brooklyn, NY 11216-3479

Brief Overview of Bankruptcy Case 1-15-41498-nhl: "In a Chapter 7 bankruptcy case, Marie A Quick from Brooklyn, NY, saw her proceedings start in 04.04.2015 and complete by 2015-07-03, involving asset liquidation."
Marie A Quick — New York, 1-15-41498


ᐅ Danielle Quick, New York

Address: 765 Logan St Apt A Brooklyn, NY 11208-6024

Concise Description of Bankruptcy Case 1-14-46012-ess7: "The bankruptcy filing by Danielle Quick, undertaken in 2014-11-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Danielle Quick — New York, 1-14-46012


ᐅ Joy A Quides, New York

Address: 193 Schermerhorn St Apt 3B Brooklyn, NY 11201-5857

Concise Description of Bankruptcy Case 1-2014-41795-cec7: "The case of Joy A Quides in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy A Quides — New York, 1-2014-41795


ᐅ Eithne Quigley, New York

Address: 9321 Lafayette Walk Brooklyn, NY 11209

Bankruptcy Case 1-13-41528-cec Overview: "Eithne Quigley's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 19, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Eithne Quigley — New York, 1-13-41528


ᐅ David Quijije, New York

Address: 525 Fountain Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-48539-ess Summary: "The bankruptcy filing by David Quijije, undertaken in September 8, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 14, 2010 after liquidating assets."
David Quijije — New York, 1-10-48539


ᐅ Armando Quiles, New York

Address: 1382 Bushwick Ave # 3 Brooklyn, NY 11207

Bankruptcy Case 1-10-49808-jbr Overview: "Brooklyn, NY resident Armando Quiles's Oct 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-24."
Armando Quiles — New York, 1-10-49808


ᐅ Evalyn Quiles, New York

Address: 2700 86th St Brooklyn, NY 11223

Bankruptcy Case 1-11-43751-cec Summary: "In a Chapter 7 bankruptcy case, Evalyn Quiles from Brooklyn, NY, saw her proceedings start in 05/03/2011 and complete by 08/26/2011, involving asset liquidation."
Evalyn Quiles — New York, 1-11-43751


ᐅ Nicole Quiles, New York

Address: 402 Prospect Ave Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40320-dem: "In Brooklyn, NY, Nicole Quiles filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2010."
Nicole Quiles — New York, 1-10-40320


ᐅ Ezequiel S Quilli, New York

Address: 28 Tapscott St Brooklyn, NY 11212

Bankruptcy Case 1-11-44258-ess Overview: "Ezequiel S Quilli's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 19, 2011, led to asset liquidation, with the case closing in 2011-08-29."
Ezequiel S Quilli — New York, 1-11-44258


ᐅ Wilfrido Quinde, New York

Address: 693 Flatbush Ave Apt 11 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-48425-ess7: "The bankruptcy filing by Wilfrido Quinde, undertaken in 12.13.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Wilfrido Quinde — New York, 1-12-48425


ᐅ Carlos T Quinones, New York

Address: 1524 Ocean Ave Brooklyn, NY 11230

Bankruptcy Case 1-11-50220-cec Summary: "Brooklyn, NY resident Carlos T Quinones's Dec 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-30."
Carlos T Quinones — New York, 1-11-50220


ᐅ Gloria Quinones, New York

Address: 2334 E 23rd St Fl 2ND Brooklyn, NY 11229-4816

Concise Description of Bankruptcy Case 1-16-42114-ess7: "The bankruptcy record of Gloria Quinones from Brooklyn, NY, shows a Chapter 7 case filed in 2016-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2016."
Gloria Quinones — New York, 1-16-42114


ᐅ Nicole Quintal, New York

Address: 100 Winthrop St Apt 1E Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48747-ess: "Nicole Quintal's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-31, led to asset liquidation, with the case closing in 2013-04-09."
Nicole Quintal — New York, 1-12-48747


ᐅ Le Schelle Issis Quintall, New York

Address: 672 Macon St Fl 3 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44026-jbr: "In a Chapter 7 bankruptcy case, Le Schelle Issis Quintall from Brooklyn, NY, saw her proceedings start in May 2011 and complete by September 4, 2011, involving asset liquidation."
Le Schelle Issis Quintall — New York, 1-11-44026


ᐅ Raissa Quintana, New York

Address: 1815 Avenue W Brooklyn, NY 11229

Bankruptcy Case 1-10-47705-jbr Summary: "The case of Raissa Quintana in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raissa Quintana — New York, 1-10-47705


ᐅ Edward A Quintanilla, New York

Address: 102 Foster Ave Apt 2 Brooklyn, NY 11230

Bankruptcy Case 1-11-43035-jf Overview: "Edward A Quintanilla's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 12, 2011, led to asset liquidation, with the case closing in Jul 20, 2011."
Edward A Quintanilla — New York, 1-11-43035-jf


ᐅ George R Quinterno, New York

Address: 2032 76th St Bsmt Brooklyn, NY 11214-1306

Bankruptcy Case 1-2014-43951-cec Summary: "George R Quinterno's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 31, 2014, led to asset liquidation, with the case closing in 10.29.2014."
George R Quinterno — New York, 1-2014-43951


ᐅ Serge M Quinterno, New York

Address: 1505 76th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-49382-ess: "Serge M Quinterno's bankruptcy, initiated in 11.03.2011 and concluded by Feb 14, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serge M Quinterno — New York, 1-11-49382


ᐅ Lucila Quintero, New York

Address: 467 Brooklyn Ave Brooklyn, NY 11225-4402

Concise Description of Bankruptcy Case 1-16-42857-cec7: "In Brooklyn, NY, Lucila Quintero filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 26, 2016."
Lucila Quintero — New York, 1-16-42857


ᐅ Yull Quintero, New York

Address: 1014 55th St Apt 5C Brooklyn, NY 11219

Bankruptcy Case 1-10-44887-jf Overview: "The bankruptcy record of Yull Quintero from Brooklyn, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2010."
Yull Quintero — New York, 1-10-44887-jf


ᐅ Glenda M Quintero, New York

Address: 907 Elton St Brooklyn, NY 11208

Bankruptcy Case 1-11-44673-jbr Overview: "The bankruptcy filing by Glenda M Quintero, undertaken in 05/31/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in September 23, 2011 after liquidating assets."
Glenda M Quintero — New York, 1-11-44673


ᐅ John Quinton, New York

Address: 19 Maujer St Apt 203 Brooklyn, NY 11206

Bankruptcy Case 1-10-49425-cec Overview: "In Brooklyn, NY, John Quinton filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2011."
John Quinton — New York, 1-10-49425


ᐅ Luis Carlos Quiroz, New York

Address: 453 Ridgewood Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-47250-cec: "Brooklyn, NY resident Luis Carlos Quiroz's Aug 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2011."
Luis Carlos Quiroz — New York, 1-11-47250


ᐅ Martha Quiroz, New York

Address: 450 Kent Ave Apt 11E Brooklyn, NY 11249

Bankruptcy Case 1-11-43479-jbr Summary: "Martha Quiroz's bankruptcy, initiated in 2011-04-27 and concluded by August 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Quiroz — New York, 1-11-43479


ᐅ Lidia Marleny Quito, New York

Address: 281 Schaefer St Apt 1 Brooklyn, NY 11237-6350

Brief Overview of Bankruptcy Case 1-15-44634-cec: "The case of Lidia Marleny Quito in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lidia Marleny Quito — New York, 1-15-44634


ᐅ Nassar Rabah, New York

Address: 424 46th St Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47336-jf: "In a Chapter 7 bankruptcy case, Nassar Rabah from Brooklyn, NY, saw their proceedings start in 2011-08-24 and complete by 2011-11-30, involving asset liquidation."
Nassar Rabah — New York, 1-11-47336-jf


ᐅ Elaine J Rabalais, New York

Address: PO Box 22885 Brooklyn, NY 11202

Brief Overview of Bankruptcy Case 1-11-43301-cec: "The bankruptcy filing by Elaine J Rabalais, undertaken in 2011-04-20 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-08-13 after liquidating assets."
Elaine J Rabalais — New York, 1-11-43301


ᐅ Avshalum Rabayev, New York

Address: 119 Bay 31st St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-42818-ess: "In Brooklyn, NY, Avshalum Rabayev filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Avshalum Rabayev — New York, 1-10-42818


ᐅ Vitaliy Rabayev, New York

Address: 1333 E 18th St Apt 5A Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49043-jbr: "In a Chapter 7 bankruptcy case, Vitaliy Rabayev from Brooklyn, NY, saw their proceedings start in 10/26/2011 and complete by 01/31/2012, involving asset liquidation."
Vitaliy Rabayev — New York, 1-11-49043


ᐅ Rachael Rabi, New York

Address: 1453 E 10th St Brooklyn, NY 11230

Bankruptcy Case 1-10-47510-jf Overview: "Rachael Rabi's bankruptcy, initiated in 2010-08-06 and concluded by 2010-11-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Rabi — New York, 1-10-47510-jf


ᐅ Valeriya Rabinovich, New York

Address: 410 Avenue X Apt 4C Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-46273-ess: "The case of Valeriya Rabinovich in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valeriya Rabinovich — New York, 1-11-46273


ᐅ Joan Angela Raby, New York

Address: 776 Crown St Apt B5 Brooklyn, NY 11213-5453

Brief Overview of Bankruptcy Case 1-2014-42242-ess: "The bankruptcy filing by Joan Angela Raby, undertaken in 05/02/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/31/2014 after liquidating assets."
Joan Angela Raby — New York, 1-2014-42242


ᐅ Samuel Racer, New York

Address: 2330 E 70th St Brooklyn, NY 11234-6508

Brief Overview of Bankruptcy Case 1-16-41843-cec: "Brooklyn, NY resident Samuel Racer's Apr 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/27/2016."
Samuel Racer — New York, 1-16-41843


ᐅ Dawn Rachlin, New York

Address: 49 Bokee Ct Apt 3B Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42159-ess: "Dawn Rachlin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/12/2013, led to asset liquidation, with the case closing in 2013-07-20."
Dawn Rachlin — New York, 1-13-42159


ᐅ Alexander Rachmansky, New York

Address: 2277 Homecrest Ave Apt 4R Brooklyn, NY 11229

Bankruptcy Case 1-10-42309-jf Summary: "In Brooklyn, NY, Alexander Rachmansky filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Alexander Rachmansky — New York, 1-10-42309-jf


ᐅ Alla Racina, New York

Address: 2069 E 12th St Apt A1 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-41800-jf7: "In a Chapter 7 bankruptcy case, Alla Racina from Brooklyn, NY, saw her proceedings start in March 8, 2011 and complete by June 2011, involving asset liquidation."
Alla Racina — New York, 1-11-41800-jf


ᐅ Howard Radcliffe, New York

Address: 724 E 27th St Apt 1K Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-42704-cec7: "Brooklyn, NY resident Howard Radcliffe's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-07."
Howard Radcliffe — New York, 1-10-42704


ᐅ Zhanna Radevich, New York

Address: 2670 Colby Ct Apt 6A Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46660-cec: "The bankruptcy filing by Zhanna Radevich, undertaken in July 15, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-07 after liquidating assets."
Zhanna Radevich — New York, 1-10-46660


ᐅ Rimma Radichio, New York

Address: 1720 E 13th St Apt 4J Brooklyn, NY 11229-1906

Bankruptcy Case 1-15-40005-nhl Overview: "Rimma Radichio's bankruptcy, initiated in January 2, 2015 and concluded by 2015-04-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rimma Radichio — New York, 1-15-40005


ᐅ Hamdija Radoncic, New York

Address: 130 Martense St Brooklyn, NY 11226

Bankruptcy Case 1-11-45312-jf Summary: "The case of Hamdija Radoncic in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamdija Radoncic — New York, 1-11-45312-jf


ᐅ Michael Radutman, New York

Address: 275 Webster Ave Apt 3L Brooklyn, NY 11230-1232

Brief Overview of Bankruptcy Case 1-15-40444-cec: "Michael Radutman's bankruptcy, initiated in February 2015 and concluded by 05/05/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Radutman — New York, 1-15-40444


ᐅ Ahmed M S Radwan, New York

Address: 237 Ovington Ave Apt A51 Brooklyn, NY 11209-1328

Bankruptcy Case 1-16-42744-cec Overview: "The case of Ahmed M S Radwan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahmed M S Radwan — New York, 1-16-42744


ᐅ Tiffany Ann Raeburn, New York

Address: 352 E 32nd St Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41999-nhl: "Tiffany Ann Raeburn's bankruptcy, initiated in Apr 5, 2013 and concluded by 2013-07-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Ann Raeburn — New York, 1-13-41999


ᐅ Elchin Rafailov, New York

Address: 2418 E 23rd St Apt 2 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49203-ess: "In Brooklyn, NY, Elchin Rafailov filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2011."
Elchin Rafailov — New York, 1-10-49203


ᐅ Cary Raffle, New York

Address: 2231 64th St Apt 1C Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-09-50275-cec7: "The bankruptcy record of Cary Raffle from Brooklyn, NY, shows a Chapter 7 case filed in 11.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2010."
Cary Raffle — New York, 1-09-50275


ᐅ Yvette M Raffo, New York

Address: 1260 Croton Loop Apt 16D Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-13-43353-nhl: "Brooklyn, NY resident Yvette M Raffo's May 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2013."
Yvette M Raffo — New York, 1-13-43353


ᐅ Kimberly Ragan, New York

Address: 100 Ocean Pkwy Apt 3A Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50917-jbr: "The bankruptcy filing by Kimberly Ragan, undertaken in 2010-11-19 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Kimberly Ragan — New York, 1-10-50917


ᐅ Eldar Ragimov, New York

Address: 430 E 8th St Apt 705 Brooklyn, NY 11218

Bankruptcy Case 1-11-49712-jf Summary: "The case of Eldar Ragimov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eldar Ragimov — New York, 1-11-49712-jf


ᐅ Daisy V Ragin, New York

Address: 941 Park Pl Apt 2B Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-44625-ess: "In Brooklyn, NY, Daisy V Ragin filed for Chapter 7 bankruptcy in 05/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Daisy V Ragin — New York, 1-11-44625


ᐅ Edith Ragin, New York

Address: 97 Scholes St Apt 1D Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-12-48087-ess7: "In a Chapter 7 bankruptcy case, Edith Ragin from Brooklyn, NY, saw her proceedings start in Nov 27, 2012 and complete by Mar 6, 2013, involving asset liquidation."
Edith Ragin — New York, 1-12-48087


ᐅ Serge Ragin, New York

Address: 1706 Cropsey Ave Apt 5 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40483-ess: "In a Chapter 7 bankruptcy case, Serge Ragin from Brooklyn, NY, saw their proceedings start in 01/25/2011 and complete by Apr 27, 2011, involving asset liquidation."
Serge Ragin — New York, 1-11-40483


ᐅ Frank Ragoonath, New York

Address: 914 47th St Apt BB5 Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-09-48417-dem: "The bankruptcy record of Frank Ragoonath from Brooklyn, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Frank Ragoonath — New York, 1-09-48417


ᐅ Darcell O Ragsdale, New York

Address: 60 Etna St Brooklyn, NY 11208-1244

Bankruptcy Case 1-16-41641-nhl Overview: "The case of Darcell O Ragsdale in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darcell O Ragsdale — New York, 1-16-41641


ᐅ Jason Ragsdale, New York

Address: 585 10th St Apt 3 Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50987-cec: "The case of Jason Ragsdale in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Ragsdale — New York, 1-10-50987


ᐅ Patrick Anthony Ragusa, New York

Address: 8895 Bay 16th St Apt B2 Brooklyn, NY 11214-5924

Bankruptcy Case 1-16-40343-ess Overview: "The bankruptcy filing by Patrick Anthony Ragusa, undertaken in 01.28.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 27, 2016 after liquidating assets."
Patrick Anthony Ragusa — New York, 1-16-40343


ᐅ Mohammad Makshuder Rahaman, New York

Address: 780 E 2nd St Apt 2D Brooklyn, NY 11218

Bankruptcy Case 1-13-45085-nhl Summary: "In a Chapter 7 bankruptcy case, Mohammad Makshuder Rahaman from Brooklyn, NY, saw his proceedings start in 2013-08-20 and complete by 2013-11-27, involving asset liquidation."
Mohammad Makshuder Rahaman — New York, 1-13-45085


ᐅ Sm M Rahaman, New York

Address: 902 41st St Apt C8 Brooklyn, NY 11219-1104

Bankruptcy Case 1-14-40881-nhl Summary: "The case of Sm M Rahaman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sm M Rahaman — New York, 1-14-40881


ᐅ Muhammad M Rahman, New York

Address: 2683 E 11th St Fl 1 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40121-nhl: "The case of Muhammad M Rahman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muhammad M Rahman — New York, 1-13-40121


ᐅ Mustafizur Rahman, New York

Address: 529 Eldert Ln Brooklyn, NY 11208-3333

Bankruptcy Case 1-2014-44143-nhl Summary: "Mustafizur Rahman's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 2014, led to asset liquidation, with the case closing in November 12, 2014."
Mustafizur Rahman — New York, 1-2014-44143


ᐅ Shamsur Rahman, New York

Address: 1038 44th St Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-49442-cec: "Brooklyn, NY resident Shamsur Rahman's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Shamsur Rahman — New York, 1-10-49442


ᐅ Showkat Ara Rahman, New York

Address: 14 Tehama St Brooklyn, NY 11218-2112

Bankruptcy Case 1-15-43490-ess Summary: "In Brooklyn, NY, Showkat Ara Rahman filed for Chapter 7 bankruptcy in 2015-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Showkat Ara Rahman — New York, 1-15-43490


ᐅ Azizur Rahman, New York

Address: 17 Turner Pl Brooklyn, NY 11218

Bankruptcy Case 1-10-51129-cec Overview: "Brooklyn, NY resident Azizur Rahman's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2011."
Azizur Rahman — New York, 1-10-51129


ᐅ Latifur Rahman, New York

Address: 474 E 4th St Apt A17 Brooklyn, NY 11218

Bankruptcy Case 1-10-44160-jf Overview: "In a Chapter 7 bankruptcy case, Latifur Rahman from Brooklyn, NY, saw their proceedings start in 2010-05-06 and complete by 2010-08-29, involving asset liquidation."
Latifur Rahman — New York, 1-10-44160-jf


ᐅ Md Rahman, New York

Address: 2772 Pitkin Ave Apt 9 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-47345-cec7: "Brooklyn, NY resident Md Rahman's August 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Md Rahman — New York, 1-10-47345


ᐅ Mohammad F Rahman, New York

Address: 597 Powell St Brooklyn, NY 11212

Bankruptcy Case 1-12-47903-ess Overview: "The bankruptcy record of Mohammad F Rahman from Brooklyn, NY, shows a Chapter 7 case filed in 2012-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2013."
Mohammad F Rahman — New York, 1-12-47903


ᐅ Emilian C Raicu, New York

Address: 1801 Avenue N Apt 2B Brooklyn, NY 11230-6184

Brief Overview of Bankruptcy Case 1-16-41810-ess: "The case of Emilian C Raicu in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilian C Raicu — New York, 1-16-41810


ᐅ Danielle Louise Raines, New York

Address: 188 Marcus Garvey Blvd Apt 202 Brooklyn, NY 11221-1416

Brief Overview of Bankruptcy Case 1-14-46192-cec: "The bankruptcy filing by Danielle Louise Raines, undertaken in December 9, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in March 9, 2015 after liquidating assets."
Danielle Louise Raines — New York, 1-14-46192


ᐅ Anthony R Raiola, New York

Address: 8204 10th Ave Brooklyn, NY 11228-2906

Bankruptcy Case 15-12765-RBR Summary: "Anthony R Raiola's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-02-16, led to asset liquidation, with the case closing in May 17, 2015."
Anthony R Raiola — New York, 15-12765


ᐅ Liz Rais, New York

Address: 41 Maujer St Apt 2F Brooklyn, NY 11206

Bankruptcy Case 1-10-46319-jbr Summary: "Liz Rais's bankruptcy, initiated in July 2, 2010 and concluded by 10/25/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liz Rais — New York, 1-10-46319


ᐅ Edward L Raison, New York

Address: 385 Troutman St Apt 406 Brooklyn, NY 11237

Bankruptcy Case 1-11-50457-jf Overview: "In Brooklyn, NY, Edward L Raison filed for Chapter 7 bankruptcy in Dec 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Edward L Raison — New York, 1-11-50457-jf


ᐅ Sarfraz Raiy, New York

Address: 3824 Flatlands Ave Apt 1F Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-47344-ess: "The case of Sarfraz Raiy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarfraz Raiy — New York, 1-11-47344


ᐅ Libby Raiz, New York

Address: 1516 E 15th St Brooklyn, NY 11230

Bankruptcy Case 1-10-45658-jf Summary: "Libby Raiz's bankruptcy, initiated in 2010-06-16 and concluded by 10/09/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Libby Raiz — New York, 1-10-45658-jf


ᐅ Yevgenia Raizman, New York

Address: 4750 Bedford Ave Apt 5H Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-47934-jbr7: "Brooklyn, NY resident Yevgenia Raizman's 09.16.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Yevgenia Raizman — New York, 1-11-47934


ᐅ Ahsan I Raja, New York

Address: 1022 Nostrand Ave # A Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-42941-jf7: "The case of Ahsan I Raja in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ahsan I Raja — New York, 1-12-42941-jf


ᐅ Altaf Raja, New York

Address: 848 E 28th St Apt A8 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-41131-cec7: "The bankruptcy filing by Altaf Raja, undertaken in February 16, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-06-11 after liquidating assets."
Altaf Raja — New York, 1-11-41131


ᐅ Ishrat Raja, New York

Address: 5420 15th Ave Apt 1B Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48284-ess: "The bankruptcy filing by Ishrat Raja, undertaken in August 31, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/08/2010 after liquidating assets."
Ishrat Raja — New York, 1-10-48284


ᐅ Farida Rajab, New York

Address: 1891 W 12th St Apt 2R Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-12-43297-ess7: "Farida Rajab's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 4, 2012, led to asset liquidation, with the case closing in 2012-08-27."
Farida Rajab — New York, 1-12-43297


ᐅ Savi Rakhamim, New York

Address: 1013 Avenue J Apt D6 Brooklyn, NY 11230-3542

Brief Overview of Bankruptcy Case 1-14-42945-ess: "The bankruptcy record of Savi Rakhamim from Brooklyn, NY, shows a Chapter 7 case filed in Jun 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-07."
Savi Rakhamim — New York, 1-14-42945


ᐅ Sergey Rakhamim, New York

Address: 2620 Ocean Pkwy Apt 6D Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-44892-jf: "The bankruptcy record of Sergey Rakhamim from Brooklyn, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2011."
Sergey Rakhamim — New York, 1-11-44892-jf


ᐅ Vadim Rakhamimov, New York

Address: 1735 E 13th St Apt 2K Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41277-jf: "The bankruptcy record of Vadim Rakhamimov from Brooklyn, NY, shows a Chapter 7 case filed in February 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-01."
Vadim Rakhamimov — New York, 1-11-41277-jf


ᐅ Albert Rakhaveev, New York

Address: 1305 E 18th St Apt 4B Brooklyn, NY 11230

Bankruptcy Case 1-11-48723-jf Overview: "Albert Rakhaveev's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2011, led to asset liquidation, with the case closing in January 2012."
Albert Rakhaveev — New York, 1-11-48723-jf


ᐅ Djamila Rakhmatova, New York

Address: 8419 19th Ave Apt 6B Brooklyn, NY 11214-3016

Brief Overview of Bankruptcy Case 1-16-42369-cec: "The case of Djamila Rakhmatova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Djamila Rakhmatova — New York, 1-16-42369


ᐅ Rafik Rakhmilov, New York

Address: 1719 Quentin Rd Apt 6B Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-50219-cec: "Rafik Rakhmilov's bankruptcy, initiated in Oct 28, 2010 and concluded by 2011-02-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafik Rakhmilov — New York, 1-10-50219


ᐅ Dildora Rakhmonova, New York

Address: 393 Avenue S Apt 2E Brooklyn, NY 11223

Bankruptcy Case 1-13-44633-ess Overview: "In a Chapter 7 bankruptcy case, Dildora Rakhmonova from Brooklyn, NY, saw their proceedings start in 2013-07-29 and complete by 11/05/2013, involving asset liquidation."
Dildora Rakhmonova — New York, 1-13-44633


ᐅ Olena Rakovtseva, New York

Address: 106 Avenue P Apt 5H Brooklyn, NY 11204-6200

Bankruptcy Case 1-15-42912-ess Overview: "The bankruptcy filing by Olena Rakovtseva, undertaken in June 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-09-21 after liquidating assets."
Olena Rakovtseva — New York, 1-15-42912


ᐅ Cooper Marquita J Raley, New York

Address: 155 Chauncey St Apt 1 Brooklyn, NY 11233-1810

Bankruptcy Case 1-15-44255-nhl Summary: "The bankruptcy filing by Cooper Marquita J Raley, undertaken in 09/16/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 12.15.2015 after liquidating assets."
Cooper Marquita J Raley — New York, 1-15-44255


ᐅ Tamisha Ralph, New York

Address: 518 58th St Brooklyn, NY 11220

Bankruptcy Case 1-10-43323-ess Overview: "The case of Tamisha Ralph in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamisha Ralph — New York, 1-10-43323


ᐅ Kumar Rambaran, New York

Address: 25 Tennis Ct Apt 3I Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-12-43281-jf7: "Brooklyn, NY resident Kumar Rambaran's 2012-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2012."
Kumar Rambaran — New York, 1-12-43281-jf


ᐅ Carlene D K Rambarran, New York

Address: 554 Sheffield Ave Apt 2B Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43370-nhl: "Carlene D K Rambarran's bankruptcy, initiated in 05/31/2013 and concluded by 2013-09-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlene D K Rambarran — New York, 1-13-43370


ᐅ Camille Rambert, New York

Address: 141 Erasmus St Brooklyn, NY 11226-4124

Bankruptcy Case 1-15-41984-nhl Summary: "The bankruptcy filing by Camille Rambert, undertaken in 04.29.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Camille Rambert — New York, 1-15-41984


ᐅ Narindra Ramdeen, New York

Address: 9111 Church Ave Apt 2N Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-44673-jf7: "In a Chapter 7 bankruptcy case, Narindra Ramdeen from Brooklyn, NY, saw their proceedings start in 2012-06-26 and complete by October 19, 2012, involving asset liquidation."
Narindra Ramdeen — New York, 1-12-44673-jf


ᐅ Julio C Soto Ramires, New York

Address: 858 55th St Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40210-nhl: "The bankruptcy filing by Julio C Soto Ramires, undertaken in 01/15/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in May 9, 2012 after liquidating assets."
Julio C Soto Ramires — New York, 1-12-40210


ᐅ Christian A Ramirez, New York

Address: 2297 Pitkin Ave Apt 2C Brooklyn, NY 11207-3725

Bankruptcy Case 1-16-40735-nhl Overview: "Christian A Ramirez's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 25, 2016, led to asset liquidation, with the case closing in May 25, 2016."
Christian A Ramirez — New York, 1-16-40735