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 Maritza J Ramirez, New York

Address: 202 York St Apt 3F Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-12-44026-cec7: "Brooklyn, NY resident Maritza J Ramirez's 05.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Maritza J Ramirez — New York, 1-12-44026


ᐅ Rodney Ramirez, New York

Address: 8716 19th Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-41143-dem: "Rodney Ramirez's bankruptcy, initiated in 02/15/2010 and concluded by May 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Ramirez — New York, 1-10-41143


ᐅ Zaida Iris Ramirez, New York

Address: 180 Bay 17th St Apt 2R Brooklyn, NY 11214

Bankruptcy Case 1-13-40319-ess Overview: "In a Chapter 7 bankruptcy case, Zaida Iris Ramirez from Brooklyn, NY, saw her proceedings start in 2013-01-21 and complete by 2013-04-30, involving asset liquidation."
Zaida Iris Ramirez — New York, 1-13-40319


ᐅ Douglas Ramirez, New York

Address: 418 Cleveland St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42745-jbr: "In a Chapter 7 bankruptcy case, Douglas Ramirez from Brooklyn, NY, saw his proceedings start in Mar 31, 2010 and complete by 2010-07-24, involving asset liquidation."
Douglas Ramirez — New York, 1-10-42745


ᐅ George Ramirez, New York

Address: 7502 20th Ave Apt B2 Brooklyn, NY 11214

Bankruptcy Case 1-12-47391-cec Summary: "The bankruptcy filing by George Ramirez, undertaken in 10/18/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-01-25 after liquidating assets."
George Ramirez — New York, 1-12-47391


ᐅ Fidel A Ramirez, New York

Address: 934 Myrtle Ave Apt 2L Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48541-cec: "Brooklyn, NY resident Fidel A Ramirez's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Fidel A Ramirez — New York, 1-09-48541


ᐅ Germania A Ramirez, New York

Address: 624 Park Ave Apt 4C Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45742-ess: "The bankruptcy record of Germania A Ramirez from Brooklyn, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Germania A Ramirez — New York, 1-13-45742


ᐅ Priscilla Ramirez, New York

Address: 1252 55th St Brooklyn, NY 11219-4118

Brief Overview of Bankruptcy Case 1-15-44948-nhl: "In Brooklyn, NY, Priscilla Ramirez filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Priscilla Ramirez — New York, 1-15-44948


ᐅ Victor Ramirez, New York

Address: 6821 Fort Hamilton Pkwy Brooklyn, NY 11219

Bankruptcy Case 1-11-44823-jf Summary: "The bankruptcy record of Victor Ramirez from Brooklyn, NY, shows a Chapter 7 case filed in June 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Victor Ramirez — New York, 1-11-44823-jf


ᐅ Saulio Bernaldo Ramirez, New York

Address: 141 Arlington Ave Apt 1 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-50763-nhl7: "The case of Saulio Bernaldo Ramirez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saulio Bernaldo Ramirez — New York, 1-11-50763


ᐅ Jasmine A Ramirez, New York

Address: 200 Bethel Loop Apt 17D Brooklyn, NY 11239

Bankruptcy Case 1-12-47756-nhl Summary: "Jasmine A Ramirez's bankruptcy, initiated in November 2012 and concluded by February 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine A Ramirez — New York, 1-12-47756


ᐅ Naomi Ramirez, New York

Address: 120 Ainslie St Apt 3 Brooklyn, NY 11211-3516

Bankruptcy Case 1-15-40103-cec Overview: "The case of Naomi Ramirez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Ramirez — New York, 1-15-40103


ᐅ Melissa Ramirez, New York

Address: 1252 55th St Brooklyn, NY 11219

Bankruptcy Case 1-13-41149-cec Overview: "In Brooklyn, NY, Melissa Ramirez filed for Chapter 7 bankruptcy in 02/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07."
Melissa Ramirez — New York, 1-13-41149


ᐅ Christopher Ramjohn, New York

Address: 126 E 53rd St Apt C6 Brooklyn, NY 11203

Bankruptcy Case 1-12-48499-cec Summary: "Brooklyn, NY resident Christopher Ramjohn's Dec 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2013."
Christopher Ramjohn — New York, 1-12-48499


ᐅ Hardeo Ramnanan, New York

Address: 423 Hicks St Apt 1F Brooklyn, NY 11201-5949

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46404-ess: "The bankruptcy record of Hardeo Ramnanan from Brooklyn, NY, shows a Chapter 7 case filed in 12.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Hardeo Ramnanan — New York, 1-14-46404


ᐅ Madhuri Ramnath, New York

Address: 1420 Freeport Loop Apt 5E Brooklyn, NY 11239-2303

Bankruptcy Case 1-16-41728-cec Summary: "In Brooklyn, NY, Madhuri Ramnath filed for Chapter 7 bankruptcy in Apr 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Madhuri Ramnath — New York, 1-16-41728


ᐅ Bhomranie Ramnauth, New York

Address: 933 Hart St Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-12-40259-jf7: "Brooklyn, NY resident Bhomranie Ramnauth's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-11."
Bhomranie Ramnauth — New York, 1-12-40259-jf


ᐅ Yana Ramonovs, New York

Address: 1420 Freeport Loop Apt 2E Brooklyn, NY 11239-2309

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42197-ess: "Yana Ramonovs's bankruptcy, initiated in 05.12.2015 and concluded by Aug 10, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yana Ramonovs — New York, 1-15-42197


ᐅ Abraham Ramos, New York

Address: 240 Senator St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-43082-ess7: "The case of Abraham Ramos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Ramos — New York, 1-11-43082


ᐅ Willie Ramos, New York

Address: 118 Ashford St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45692-cec: "The bankruptcy record of Willie Ramos from Brooklyn, NY, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2010."
Willie Ramos — New York, 1-10-45692


ᐅ Xiomara Ramos, New York

Address: 88 16th St Apt 3 Brooklyn, NY 11215

Bankruptcy Case 1-10-45885-cec Summary: "Xiomara Ramos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-06-22, led to asset liquidation, with the case closing in October 15, 2010."
Xiomara Ramos — New York, 1-10-45885


ᐅ Yahaira Ramos, New York

Address: 65 Bush St Apt 4D Brooklyn, NY 11231-1743

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40827-nhl: "The bankruptcy record of Yahaira Ramos from Brooklyn, NY, shows a Chapter 7 case filed in March 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/30/2016."
Yahaira Ramos — New York, 1-16-40827


ᐅ Yony Ramos, New York

Address: 230 E 9th St Brooklyn, NY 11218-4208

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42819-ess: "In a Chapter 7 bankruptcy case, Yony Ramos from Brooklyn, NY, saw their proceedings start in May 30, 2014 and complete by 08.28.2014, involving asset liquidation."
Yony Ramos — New York, 1-14-42819


ᐅ Ramon Ramos, New York

Address: 128 Lewis Ave Apt 14C Brooklyn, NY 11221-2037

Bankruptcy Case 1-15-44692-cec Summary: "The case of Ramon Ramos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Ramos — New York, 1-15-44692


ᐅ Maureen Ramos, New York

Address: 309 MacDougal St Apt 5F Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43845-jf: "In a Chapter 7 bankruptcy case, Maureen Ramos from Brooklyn, NY, saw her proceedings start in May 25, 2012 and complete by 2012-09-17, involving asset liquidation."
Maureen Ramos — New York, 1-12-43845-jf


ᐅ Medina Grace Ramos, New York

Address: 6822 4th Ave Apt 1 Brooklyn, NY 11220-5313

Bankruptcy Case 1-15-42641-nhl Overview: "Brooklyn, NY resident Medina Grace Ramos's 2015-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Medina Grace Ramos — New York, 1-15-42641


ᐅ Cherzanna Ramos, New York

Address: 2750 W 33rd St Apt 739 Brooklyn, NY 11224

Bankruptcy Case 1-09-49228-dem Overview: "The case of Cherzanna Ramos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherzanna Ramos — New York, 1-09-49228


ᐅ Henry Ramos, New York

Address: 1751 85th St Apt 4D Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-47596-jf: "Henry Ramos's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 28, 2012, led to asset liquidation, with the case closing in 02.04.2013."
Henry Ramos — New York, 1-12-47596-jf


ᐅ Alicia M Ramos, New York

Address: 2137 Cropsey Ave Apt 2E Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-45356-cec: "Alicia M Ramos's bankruptcy, initiated in Jun 23, 2011 and concluded by September 28, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia M Ramos — New York, 1-11-45356


ᐅ Jr Jamie Luis Ramos, New York

Address: 1846 Bay Ridge Ave Brooklyn, NY 11204

Bankruptcy Case 1-10-52037-cec Overview: "The bankruptcy filing by Jr Jamie Luis Ramos, undertaken in 12.29.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in April 5, 2011 after liquidating assets."
Jr Jamie Luis Ramos — New York, 1-10-52037


ᐅ Michelle L Ramos, New York

Address: 277 Wyckoff St Brooklyn, NY 11217

Bankruptcy Case 1-11-42038-cec Summary: "The bankruptcy record of Michelle L Ramos from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-22."
Michelle L Ramos — New York, 1-11-42038


ᐅ Samuel Ramos, New York

Address: 134 Union St Apt 3R Brooklyn, NY 11231

Bankruptcy Case 1-10-51937-cec Summary: "Samuel Ramos's bankruptcy, initiated in December 2010 and concluded by March 30, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Ramos — New York, 1-10-51937


ᐅ Efrain Ramos, New York

Address: 424 43rd St Brooklyn, NY 11232

Bankruptcy Case 1-11-41154-cec Overview: "In a Chapter 7 bankruptcy case, Efrain Ramos from Brooklyn, NY, saw his proceedings start in 2011-02-17 and complete by 06/12/2011, involving asset liquidation."
Efrain Ramos — New York, 1-11-41154


ᐅ Dave B Ramoutar, New York

Address: 923 42nd St Apt 1F Brooklyn, NY 11219-1127

Concise Description of Bankruptcy Case 1-15-41696-cec7: "In a Chapter 7 bankruptcy case, Dave B Ramoutar from Brooklyn, NY, saw his proceedings start in 2015-04-16 and complete by 07.15.2015, involving asset liquidation."
Dave B Ramoutar — New York, 1-15-41696


ᐅ Avier M Rampersaud, New York

Address: 825 E 9th St Apt 1D Brooklyn, NY 11230

Bankruptcy Case 1-13-41159-jf Summary: "Brooklyn, NY resident Avier M Rampersaud's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Avier M Rampersaud — New York, 1-13-41159-jf


ᐅ Hemwattee Ramphal, New York

Address: 433 Bleecker St Apt 4L Brooklyn, NY 11237

Bankruptcy Case 1-13-43121-nhl Overview: "In Brooklyn, NY, Hemwattee Ramphal filed for Chapter 7 bankruptcy in 05.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Hemwattee Ramphal — New York, 1-13-43121


ᐅ Ravi Ramroop, New York

Address: 200 E 8th St Apt 1H Brooklyn, NY 11218

Bankruptcy Case 1-10-40413-dem Summary: "Ravi Ramroop's bankruptcy, initiated in 01.20.2010 and concluded by 2010-04-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ravi Ramroop — New York, 1-10-40413


ᐅ Samuel Ramroop, New York

Address: 108 Glen St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47315-jf: "Samuel Ramroop's bankruptcy, initiated in 2010-07-31 and concluded by 11/09/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Ramroop — New York, 1-10-47315-jf


ᐅ Rockesh Ramsarran, New York

Address: 382 E 32nd St Apt D4 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-43942-ess7: "Brooklyn, NY resident Rockesh Ramsarran's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rockesh Ramsarran — New York, 1-10-43942


ᐅ Micah C Ramsay, New York

Address: 193 Powers St Brooklyn, NY 11211-4921

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44438-cec: "Micah C Ramsay's bankruptcy, initiated in September 2015 and concluded by 12/28/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micah C Ramsay — New York, 1-15-44438


ᐅ Henry Sharon A Ramsay, New York

Address: 967 Blake Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-46982-jf Summary: "The bankruptcy filing by Henry Sharon A Ramsay, undertaken in Aug 12, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Henry Sharon A Ramsay — New York, 1-11-46982-jf


ᐅ Doulatram Ramsaywack, New York

Address: 8815 16th Ave Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46785-jf: "The case of Doulatram Ramsaywack in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doulatram Ramsaywack — New York, 1-10-46785-jf


ᐅ Mohammad Rana, New York

Address: 9312 Avenue K Brooklyn, NY 11236

Bankruptcy Case 1-10-46650-ess Summary: "Brooklyn, NY resident Mohammad Rana's 2010-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 7, 2010."
Mohammad Rana — New York, 1-10-46650


ᐅ Barbara Rand, New York

Address: 487 Carlton Ave Apt 10F Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-10-51111-cec7: "In Brooklyn, NY, Barbara Rand filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
Barbara Rand — New York, 1-10-51111


ᐅ Inez M Randall, New York

Address: 117 N Oxford Walk Apt 7E Brooklyn, NY 11205-3112

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40771-nhl: "Brooklyn, NY resident Inez M Randall's Feb 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2016."
Inez M Randall — New York, 1-16-40771


ᐅ Gregory J Randazzo, New York

Address: 46 Bay 10th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-11-48547-jbr7: "In a Chapter 7 bankruptcy case, Gregory J Randazzo from Brooklyn, NY, saw their proceedings start in 10.07.2011 and complete by Jan 10, 2012, involving asset liquidation."
Gregory J Randazzo — New York, 1-11-48547


ᐅ Joseph Ranghelli, New York

Address: 400 Argyle Rd Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-12-44294-nhl: "The bankruptcy filing by Joseph Ranghelli, undertaken in June 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.02.2012 after liquidating assets."
Joseph Ranghelli — New York, 1-12-44294


ᐅ Helen Ranieri, New York

Address: 222 Stockholm St Apt 2R Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49819-cec: "The case of Helen Ranieri in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Ranieri — New York, 1-10-49819


ᐅ Alberto E Rankin, New York

Address: 469 Georgia Ave Brooklyn, NY 11207

Bankruptcy Case 1-11-48998-ess Summary: "The bankruptcy filing by Alberto E Rankin, undertaken in 10/25/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/30/2012 after liquidating assets."
Alberto E Rankin — New York, 1-11-48998


ᐅ Richard Rankine, New York

Address: 811 Willoughby Ave Apt 1 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46536-jf: "Richard Rankine's bankruptcy, initiated in 07.12.2010 and concluded by November 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rankine — New York, 1-10-46536-jf


ᐅ Michelle Ransom, New York

Address: 649 Empire Blvd Apt 5 Brooklyn, NY 11213-5246

Concise Description of Bankruptcy Case 1-14-41316-nhl7: "In Brooklyn, NY, Michelle Ransom filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Michelle Ransom — New York, 1-14-41316


ᐅ Lakeisha D Ransom, New York

Address: 1713 Park Pl Apt 2 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-49948-cec: "The bankruptcy filing by Lakeisha D Ransom, undertaken in 2011-11-28 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Lakeisha D Ransom — New York, 1-11-49948


ᐅ Deborah B Ransome, New York

Address: 1242 Sterling Pl Brooklyn, NY 11213

Bankruptcy Case 1-11-43682-jbr Overview: "In Brooklyn, NY, Deborah B Ransome filed for Chapter 7 bankruptcy in Apr 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Deborah B Ransome — New York, 1-11-43682


ᐅ Sheldon Ranz, New York

Address: 2205 E 29th St Apt 2 Brooklyn, NY 11229-5056

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42266-nhl: "In a Chapter 7 bankruptcy case, Sheldon Ranz from Brooklyn, NY, saw his proceedings start in May 2015 and complete by 2015-08-14, involving asset liquidation."
Sheldon Ranz — New York, 1-15-42266


ᐅ Kirill Rapoport, New York

Address: 435 Neptune Ave Apt 9B Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50698-ess: "Kirill Rapoport's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 27, 2011, led to asset liquidation, with the case closing in 2012-04-20."
Kirill Rapoport — New York, 1-11-50698


ᐅ Luis M Raposo, New York

Address: 117 N Oxford Walk Apt 1H Brooklyn, NY 11205-3102

Bankruptcy Case 1-15-44426-ess Summary: "The bankruptcy filing by Luis M Raposo, undertaken in 2015-09-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Luis M Raposo — New York, 1-15-44426


ᐅ Asher Rappaport, New York

Address: 1243 E 10th St Brooklyn, NY 11230

Bankruptcy Case 1-11-40854-ess Overview: "Asher Rappaport's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-02-07, led to asset liquidation, with the case closing in May 10, 2011."
Asher Rappaport — New York, 1-11-40854


ᐅ Bernard Rappaport, New York

Address: 4113 7th Ave Apt 16 Brooklyn, NY 11232

Bankruptcy Case 1-11-41226-ess Overview: "In Brooklyn, NY, Bernard Rappaport filed for Chapter 7 bankruptcy in February 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Bernard Rappaport — New York, 1-11-41226


ᐅ Jr Shahid Rashid, New York

Address: 2023 W 10th St Apt 2 Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-13-44571-ess7: "Jr Shahid Rashid's bankruptcy, initiated in 07.26.2013 and concluded by November 2, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Shahid Rashid — New York, 1-13-44571


ᐅ Mohammed Rashid, New York

Address: 2040 62nd St Apt 2D Brooklyn, NY 11204-3042

Brief Overview of Bankruptcy Case 1-15-43494-cec: "In a Chapter 7 bankruptcy case, Mohammed Rashid from Brooklyn, NY, saw his proceedings start in Jul 30, 2015 and complete by October 2015, involving asset liquidation."
Mohammed Rashid — New York, 1-15-43494


ᐅ Mohammed H Rashid, New York

Address: 141 Forbell St Brooklyn, NY 11208

Bankruptcy Case 1-13-46074-cec Overview: "In Brooklyn, NY, Mohammed H Rashid filed for Chapter 7 bankruptcy in October 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2014."
Mohammed H Rashid — New York, 1-13-46074


ᐅ Najeih A Rashid, New York

Address: 437 68th St # 5 Brooklyn, NY 11220-5929

Bankruptcy Case 1-2014-44059-ess Overview: "Najeih A Rashid's bankruptcy, initiated in August 2014 and concluded by Nov 4, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najeih A Rashid — New York, 1-2014-44059


ᐅ Seifullah Nail Rashid, New York

Address: 100 Franklin Ave Apt 2A Brooklyn, NY 11205-2731

Bankruptcy Case 1-14-46467-cec Summary: "Seifullah Nail Rashid's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.30.2014, led to asset liquidation, with the case closing in March 2015."
Seifullah Nail Rashid — New York, 1-14-46467


ᐅ Asim Rashid, New York

Address: 1595 E 29th St Brooklyn, NY 11229-1846

Concise Description of Bankruptcy Case 1-15-41674-cec7: "The bankruptcy filing by Asim Rashid, undertaken in April 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Asim Rashid — New York, 1-15-41674


ᐅ Eman Rashid, New York

Address: 145 9th St Apt 1L Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-48217-cec: "In Brooklyn, NY, Eman Rashid filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Eman Rashid — New York, 1-10-48217


ᐅ Nurten Rasid, New York

Address: 1848 W 12th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42389-jbr: "The bankruptcy record of Nurten Rasid from Brooklyn, NY, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Nurten Rasid — New York, 1-10-42389


ᐅ Luida Raskin, New York

Address: 135 Ashland Pl Apt 12B Brooklyn, NY 11201-3956

Concise Description of Bankruptcy Case 1-08-47633-cec7: "Chapter 13 bankruptcy for Luida Raskin in Brooklyn, NY began in November 11, 2008, focusing on debt restructuring, concluding with plan fulfillment in October 17, 2012."
Luida Raskin — New York, 1-08-47633


ᐅ Juan Raso, New York

Address: 1230 Avenue Y Apt L1 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-45250-jf: "Juan Raso's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-07-19, led to asset liquidation, with the case closing in Nov 11, 2012."
Juan Raso — New York, 1-12-45250-jf


ᐅ Reeshema Ratcliff, New York

Address: 764 E 105th St Apt 1D Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-42625-cec7: "Brooklyn, NY resident Reeshema Ratcliff's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.08.2013."
Reeshema Ratcliff — New York, 1-13-42625


ᐅ Armen Ratevossian, New York

Address: 2991 Brighton 13th St Apt 1G Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-47104-nhl7: "The case of Armen Ratevossian in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armen Ratevossian — New York, 1-12-47104


ᐅ Renee Patricia Lynne Rathjen, New York

Address: 1710 President St Brooklyn, NY 11213-5046

Snapshot of U.S. Bankruptcy Proceeding Case 14-00116: "Renee Patricia Lynne Rathjen's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2014, led to asset liquidation, with the case closing in 06.04.2014."
Renee Patricia Lynne Rathjen — New York, 14-00116


ᐅ Kenneth Douglas Ratliff, New York

Address: 1356 E 56th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41778-jf: "The bankruptcy filing by Kenneth Douglas Ratliff, undertaken in March 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-06-14 after liquidating assets."
Kenneth Douglas Ratliff — New York, 1-11-41778-jf


ᐅ Maya Ratmanskaya, New York

Address: 3325 Neptune Ave Apt 1403 Brooklyn, NY 11224

Bankruptcy Case 1-09-51092-ess Overview: "Brooklyn, NY resident Maya Ratmanskaya's 12.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-25."
Maya Ratmanskaya — New York, 1-09-51092


ᐅ Viktoriya Alexandra Ratner, New York

Address: 1214 Avenue I Apt 1G Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-40068-ess7: "Viktoriya Alexandra Ratner's bankruptcy, initiated in January 2011 and concluded by 04.13.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viktoriya Alexandra Ratner — New York, 1-11-40068


ᐅ Olga Alexandrovna Ratnikova, New York

Address: 2168 Haring St Apt 1 Brooklyn, NY 11229-5115

Bankruptcy Case 1-2014-44469-cec Overview: "In a Chapter 7 bankruptcy case, Olga Alexandrovna Ratnikova from Brooklyn, NY, saw her proceedings start in September 2, 2014 and complete by 12.01.2014, involving asset liquidation."
Olga Alexandrovna Ratnikova — New York, 1-2014-44469


ᐅ Danielle Carinne Ratto, New York

Address: 315 87th St Apt 2B Brooklyn, NY 11209-5161

Bankruptcy Case 1-2014-43791-nhl Summary: "In a Chapter 7 bankruptcy case, Danielle Carinne Ratto from Brooklyn, NY, saw her proceedings start in 2014-07-24 and complete by 10/22/2014, involving asset liquidation."
Danielle Carinne Ratto — New York, 1-2014-43791


ᐅ Alejandra Raudales, New York

Address: 1354 Greene Ave Apt 1 Brooklyn, NY 11237

Bankruptcy Case 1-12-44143-cec Summary: "Alejandra Raudales's bankruptcy, initiated in 06/05/2012 and concluded by 09/28/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandra Raudales — New York, 1-12-44143


ᐅ Yader Raudales, New York

Address: 411 Himrod St Apt 3R Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-09-49371-jf7: "In Brooklyn, NY, Yader Raudales filed for Chapter 7 bankruptcy in 10/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2010."
Yader Raudales — New York, 1-09-49371-jf


ᐅ Sheraz Rauf, New York

Address: 2437 Coyle St Fl 2ND Brooklyn, NY 11235-1207

Concise Description of Bankruptcy Case 1-15-41132-nhl7: "The bankruptcy filing by Sheraz Rauf, undertaken in 03.18.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
Sheraz Rauf — New York, 1-15-41132


ᐅ Lynda Ravelo, New York

Address: 1917 85th St Apt C3 Brooklyn, NY 11214

Bankruptcy Case 11-33395-AJC Summary: "In Brooklyn, NY, Lynda Ravelo filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2011."
Lynda Ravelo — New York, 11-33395


ᐅ Lynne Helene Raven, New York

Address: 2711 E 65th St Apt 2 Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-44283-cec: "The case of Lynne Helene Raven in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne Helene Raven — New York, 1-12-44283


ᐅ Aleksey Ravitskiy, New York

Address: 2197 Ocean Ave Apt 6E Brooklyn, NY 11229-2306

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44457-cec: "Aleksey Ravitskiy's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 1, 2014, led to asset liquidation, with the case closing in 2014-11-30."
Aleksey Ravitskiy — New York, 1-2014-44457


ᐅ Marc D Ravizee, New York

Address: 85 Tompkins Ave Apt 3D Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-13-41621-ess7: "Marc D Ravizee's bankruptcy, initiated in 2013-03-21 and concluded by 2013-06-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc D Ravizee — New York, 1-13-41621


ᐅ Elvis Rawlins, New York

Address: 616 E 85th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-43300-cec7: "Brooklyn, NY resident Elvis Rawlins's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Elvis Rawlins — New York, 1-10-43300


ᐅ Eulet Rawlins, New York

Address: 287 Ocean Ave Apt 4B Brooklyn, NY 11225

Bankruptcy Case 1-11-43813-cec Summary: "The bankruptcy filing by Eulet Rawlins, undertaken in 2011-05-05 in Brooklyn, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Eulet Rawlins — New York, 1-11-43813


ᐅ Laura Rawls, New York

Address: 130 3rd Ave Apt 9H Brooklyn, NY 11217-2610

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40915-nhl: "In Brooklyn, NY, Laura Rawls filed for Chapter 7 bankruptcy in 2015-03-02. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Laura Rawls — New York, 1-15-40915


ᐅ Debbie L Ray, New York

Address: 856 E 18th St Brooklyn, NY 11230-3101

Bankruptcy Case 1-15-43621-nhl Summary: "Brooklyn, NY resident Debbie L Ray's Aug 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2015."
Debbie L Ray — New York, 1-15-43621


ᐅ Kendra Denise Ray, New York

Address: 900 Lenox Rd Apt 4G Brooklyn, NY 11203

Bankruptcy Case 1-13-40561-cec Overview: "In a Chapter 7 bankruptcy case, Kendra Denise Ray from Brooklyn, NY, saw her proceedings start in 2013-01-31 and complete by 05/01/2013, involving asset liquidation."
Kendra Denise Ray — New York, 1-13-40561


ᐅ Tracey Ray, New York

Address: 2059 E 34th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-47360-jf: "The bankruptcy filing by Tracey Ray, undertaken in 10.17.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.24.2013 after liquidating assets."
Tracey Ray — New York, 1-12-47360-jf


ᐅ Constance Ray, New York

Address: 165 Rockaway Pkwy Apt 5E Brooklyn, NY 11212-3457

Bankruptcy Case 1-15-40887-ess Overview: "The bankruptcy record of Constance Ray from Brooklyn, NY, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Constance Ray — New York, 1-15-40887


ᐅ Cedric Raymond, New York

Address: 3062 Avenue V Apt 5E Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46390-jbr: "In Brooklyn, NY, Cedric Raymond filed for Chapter 7 bankruptcy in 07.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2010."
Cedric Raymond — New York, 1-10-46390


ᐅ Linda Raymond, New York

Address: 245 Hawthorne St Apt D2 Brooklyn, NY 11225-5921

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43560-cec: "Linda Raymond's bankruptcy, initiated in July 31, 2015 and concluded by 10/29/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Raymond — New York, 1-15-43560


ᐅ Doyle Mcarthur Raymond, New York

Address: PO Box 250699 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-11-46432-ess7: "Doyle Mcarthur Raymond's bankruptcy, initiated in July 26, 2011 and concluded by November 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doyle Mcarthur Raymond — New York, 1-11-46432


ᐅ Pierrot J Raymond, New York

Address: 1209 E 55th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50566-cec: "In Brooklyn, NY, Pierrot J Raymond filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Pierrot J Raymond — New York, 1-11-50566


ᐅ Joycelyn Raymond, New York

Address: 985 Montgomery St Apt 4 Brooklyn, NY 11213

Bankruptcy Case 1-11-46254-ess Summary: "In a Chapter 7 bankruptcy case, Joycelyn Raymond from Brooklyn, NY, saw her proceedings start in 2011-07-20 and complete by 11/12/2011, involving asset liquidation."
Joycelyn Raymond — New York, 1-11-46254


ᐅ Carol Raynor, New York

Address: 941 Washington Ave Apt 4F Brooklyn, NY 11225

Bankruptcy Case 1-10-42544-cec Overview: "In Brooklyn, NY, Carol Raynor filed for Chapter 7 bankruptcy in Mar 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2010."
Carol Raynor — New York, 1-10-42544


ᐅ Hasan Raza, New York

Address: 1869 Coney Island Ave Apt 2 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-12-44614-cec7: "In a Chapter 7 bankruptcy case, Hasan Raza from Brooklyn, NY, saw their proceedings start in June 23, 2012 and complete by October 16, 2012, involving asset liquidation."
Hasan Raza — New York, 1-12-44614


ᐅ Khairunessa Raza, New York

Address: 3210 Avenue H Apt 5D Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-43248-ess7: "In a Chapter 7 bankruptcy case, Khairunessa Raza from Brooklyn, NY, saw their proceedings start in Apr 15, 2010 and complete by 07.26.2010, involving asset liquidation."
Khairunessa Raza — New York, 1-10-43248


ᐅ Khaliq Razaq, New York

Address: 2011 Ocean Ave Apt 1J Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-44579-cec: "The case of Khaliq Razaq in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khaliq Razaq — New York, 1-11-44579


ᐅ Natalia Razbash, New York

Address: 2790 W 5th St Apt 17D Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-11-40764-ess7: "Natalia Razbash's bankruptcy, initiated in February 2, 2011 and concluded by May 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalia Razbash — New York, 1-11-40764