Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: April 09, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Iris Acevedo, Brooklyn NY

Address: 65 N 8th St Apt 2 Brooklyn, NY 11249-2835
Bankruptcy Case 1-15-43525-ess Summary: "The bankruptcy filing by Iris Acevedo, undertaken in 07/30/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Iris Acevedo — New York

Nancy Acevedo, Brooklyn NY

Address: 8306 5th Ave Apt 1 Brooklyn, NY 11209
Bankruptcy Case 1-11-48463-ess Summary: "The bankruptcy filing by Nancy Acevedo, undertaken in 2011-10-03 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 26, 2012 after liquidating assets."
Nancy Acevedo — New York

Jr Anibal Acevedo, Brooklyn NY

Address: 1285 Putnam Ave Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-12-47014-cec7: "Brooklyn, NY resident Jr Anibal Acevedo's 09.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-05."
Jr Anibal Acevedo — New York

Erica Acevedo, Brooklyn NY

Address: 461 54th St Brooklyn, NY 11220
Brief Overview of Bankruptcy Case 1-10-48595-ess: "The bankruptcy filing by Erica Acevedo, undertaken in Sep 10, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 3, 2011 after liquidating assets."
Erica Acevedo — New York

Adalberto Acevedo, Brooklyn NY

Address: 211 Schaefer St # 3R Brooklyn, NY 11207
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40569-jbr: "Adalberto Acevedo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 28, 2011, led to asset liquidation, with the case closing in May 23, 2011."
Adalberto Acevedo — New York

Kimberly Acevedo, Brooklyn NY

Address: 131 Moore St Apt 1B Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-09-48800-ess7: "The case of Kimberly Acevedo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2009 and discharged early January 13, 2010, focusing on asset liquidation to repay creditors."
Kimberly Acevedo — New York

Francisca Acevedo, Brooklyn NY

Address: 9031 Fort Hamilton Pkwy Apt 1A Brooklyn, NY 11209-6425
Brief Overview of Bankruptcy Case 1-15-40986-cec: "Brooklyn, NY resident Francisca Acevedo's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Francisca Acevedo — New York

Wilna H Aviles, Brooklyn NY

Address: 395 17th St Apt 1 Brooklyn, NY 11215-6106
Bankruptcy Case 1-15-41678-ess Overview: "The bankruptcy filing by Wilna H Aviles, undertaken in Apr 15, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Wilna H Aviles — New York

Phyllis Leoniemae Avilez, Brooklyn NY

Address: 1176 Ocean Ave Apt 6F Brooklyn, NY 11230
Bankruptcy Case 1-13-43085-nhl Overview: "The bankruptcy filing by Phyllis Leoniemae Avilez, undertaken in 05/21/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-28 after liquidating assets."
Phyllis Leoniemae Avilez — New York

Denise Avinger, Brooklyn NY

Address: 175 Ardsley Loop Apt 17C Brooklyn, NY 11239
Brief Overview of Bankruptcy Case 1-10-44755-ess: "The bankruptcy filing by Denise Avinger, undertaken in 2010-05-24 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.16.2010 after liquidating assets."
Denise Avinger — New York

Sr Kaseen M Avinger, Brooklyn NY

Address: PO Box 130178 Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-11-50638-cec7: "Brooklyn, NY resident Sr Kaseen M Avinger's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 15, 2012."
Sr Kaseen M Avinger — New York

Vincent Avitabile, Brooklyn NY

Address: 164 Bay 22nd St Brooklyn, NY 11214-4702
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42446-ess: "The bankruptcy record of Vincent Avitabile from Brooklyn, NY, shows a Chapter 7 case filed in May 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-25."
Vincent Avitabile — New York

Joseph Avitable, Brooklyn NY

Address: 796 President St Brooklyn, NY 11215
Brief Overview of Bankruptcy Case 1-10-41261-dem: "In a Chapter 7 bankruptcy case, Joseph Avitable from Brooklyn, NY, saw their proceedings start in 2010-02-18 and complete by 2010-05-25, involving asset liquidation."
Joseph Avitable — New York

Olga Avramenko, Brooklyn NY

Address: 49 Bokee Ct Apt 6 Brooklyn, NY 11223
Bankruptcy Case 1-09-48409-jf Summary: "The case of Olga Avramenko in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 27, 2009 and discharged early 2010-01-04, focusing on asset liquidation to repay creditors."
Olga Avramenko — New York

Igor Avrutis, Brooklyn NY

Address: 2305 Gerritsen Ave Apt 1-F Brooklyn, NY 11229-5701
Concise Description of Bankruptcy Case 1-14-45518-nhl7: "The case of Igor Avrutis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Igor Avrutis — New York

Ninel Avrutis, Brooklyn NY

Address: 2305 Gerritsen Ave Apt 1F Brooklyn, NY 11229-5701
Concise Description of Bankruptcy Case 1-15-43630-nhl7: "Brooklyn, NY resident Ninel Avrutis's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2015."
Ninel Avrutis — New York

Rachel Avshalomov, Brooklyn NY

Address: 501 Brightwater Ct Apt 612 Brooklyn, NY 11235-7129
Brief Overview of Bankruptcy Case 1-15-43628-cec: "Brooklyn, NY resident Rachel Avshalomov's 2015-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2015."
Rachel Avshalomov — New York

Antuan Avshalumov, Brooklyn NY

Address: 955 73rd St # 2 Brooklyn, NY 11228-1913
Brief Overview of Bankruptcy Case 1-2014-44213-cec: "The bankruptcy record of Antuan Avshalumov from Brooklyn, NY, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2014."
Antuan Avshalumov — New York

Ilya Avshalumov, Brooklyn NY

Address: 540 Ocean Pkwy Apt 1P Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-13-44147-cec: "Brooklyn, NY resident Ilya Avshalumov's Jul 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/10/2013."
Ilya Avshalumov — New York

Valentina Avshalumova, Brooklyn NY

Address: 540 Ocean Pkwy Apt 1P Brooklyn, NY 11218
Bankruptcy Case 1-10-41204-ess Overview: "Brooklyn, NY resident Valentina Avshalumova's 02/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2010."
Valentina Avshalumova — New York

Leila Awad, Brooklyn NY

Address: 541 76th St Brooklyn, NY 11209-3306
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43591-nhl: "Leila Awad's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-08-04, led to asset liquidation, with the case closing in November 2015."
Leila Awad — New York

Sam Awad, Brooklyn NY

Address: 4750 Bedford Ave Apt 4K Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-40406-ess7: "In a Chapter 7 bankruptcy case, Sam Awad from Brooklyn, NY, saw their proceedings start in January 20, 2010 and complete by April 2010, involving asset liquidation."
Sam Awad — New York

Mohammed A Awal, Brooklyn NY

Address: 523 Euclid Ave Apt 1FL Brooklyn, NY 11208
Bankruptcy Case 1-11-47927-ess Overview: "Mohammed A Awal's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.16.2011, led to asset liquidation, with the case closing in 01.09.2012."
Mohammed A Awal — New York

Ahmed Awan, Brooklyn NY

Address: 415 84th St Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-10-46495-jbr7: "In a Chapter 7 bankruptcy case, Ahmed Awan from Brooklyn, NY, saw his proceedings start in July 2010 and complete by Nov 2, 2010, involving asset liquidation."
Ahmed Awan — New York

Aslam Awan, Brooklyn NY

Address: 47 Reeve Pl Apt 4 Brooklyn, NY 11218
Bankruptcy Case 1-11-42644-jf Summary: "The case of Aslam Awan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 2011-07-24, focusing on asset liquidation to repay creditors."
Aslam Awan — New York

Mohammad Rafiq Awan, Brooklyn NY

Address: 307 Newkirk Ave Fl 2ND Brooklyn, NY 11230-1308
Bankruptcy Case 1-2014-44468-ess Summary: "Brooklyn, NY resident Mohammad Rafiq Awan's September 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Mohammad Rafiq Awan — New York

Marcia Awer, Brooklyn NY

Address: 2121 Westbury Ct Apt 3E Brooklyn, NY 11225
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44275-jf: "Brooklyn, NY resident Marcia Awer's May 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2011."
Marcia Awer — New York

Said Ayach, Brooklyn NY

Address: 424 82nd St Fl 2 Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-10-42974-jbr: "The case of Said Ayach in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 7, 2010 and discharged early 07/14/2010, focusing on asset liquidation to repay creditors."
Said Ayach — New York

Marisol Ayala, Brooklyn NY

Address: 3505 Foster Ave Apt 6C Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-10-47769-jbr: "The bankruptcy record of Marisol Ayala from Brooklyn, NY, shows a Chapter 7 case filed in 08.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2010."
Marisol Ayala — New York

Juanita Ayala, Brooklyn NY

Address: 24 Humboldt St Apt 8D Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-10-45944-jf7: "Juanita Ayala's bankruptcy, initiated in 06.24.2010 and concluded by 10/17/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Ayala — New York

Mele Carmen Ayala, Brooklyn NY

Address: 1833 60th St Apt 2R Brooklyn, NY 11204-2327
Bankruptcy Case 1-16-40776-ess Overview: "Mele Carmen Ayala's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-02-26, led to asset liquidation, with the case closing in 2016-05-26."
Mele Carmen Ayala — New York

Rosa J Ayala, Brooklyn NY

Address: 465 46th St Apt 12 Brooklyn, NY 11220
Bankruptcy Case 1-11-47370-cec Summary: "The case of Rosa J Ayala in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early Nov 29, 2011, focusing on asset liquidation to repay creditors."
Rosa J Ayala — New York

Kamar Ayandiran, Brooklyn NY

Address: 729 Lincoln Ave Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-11-44718-ess7: "In a Chapter 7 bankruptcy case, Kamar Ayandiran from Brooklyn, NY, saw their proceedings start in May 2011 and complete by Sep 23, 2011, involving asset liquidation."
Kamar Ayandiran — New York

Refik Ayaz, Brooklyn NY

Address: 2400 Nostrand Ave Apt 219 Brooklyn, NY 11210-4032
Brief Overview of Bankruptcy Case 1-2014-43741-ess: "Refik Ayaz's bankruptcy, initiated in Jul 23, 2014 and concluded by 10/21/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Refik Ayaz — New York

Hector J Aybar, Brooklyn NY

Address: 100 Broadway Apt 1C Brooklyn, NY 11249
Brief Overview of Bankruptcy Case 1-13-46901-cec: "In a Chapter 7 bankruptcy case, Hector J Aybar from Brooklyn, NY, saw his proceedings start in 2013-11-18 and complete by 2014-02-25, involving asset liquidation."
Hector J Aybar — New York

Hayrettin Aydin, Brooklyn NY

Address: 2157 Ocean Ave Apt 1D Brooklyn, NY 11229-1434
Concise Description of Bankruptcy Case 1-2014-43740-cec7: "Hayrettin Aydin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/23/2014, led to asset liquidation, with the case closing in Oct 21, 2014."
Hayrettin Aydin — New York

Yelena Aydinyan, Brooklyn NY

Address: 711 Brightwater Ct Apt 3A Brooklyn, NY 11235
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40360-nhl: "Yelena Aydinyan's bankruptcy, initiated in January 20, 2012 and concluded by May 14, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelena Aydinyan — New York

Pamela Ayhan, Brooklyn NY

Address: 2775 E 12th St Apt 318 Brooklyn, NY 11235
Bankruptcy Case 1-12-42742-cec Summary: "In a Chapter 7 bankruptcy case, Pamela Ayhan from Brooklyn, NY, saw her proceedings start in Apr 16, 2012 and complete by August 9, 2012, involving asset liquidation."
Pamela Ayhan — New York

Maer Ayngorn, Brooklyn NY

Address: 2334 E 64th St Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-13-45495-nhl: "Maer Ayngorn's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2013, led to asset liquidation, with the case closing in December 18, 2013."
Maer Ayngorn — New York

Joseph H Ayoub, Brooklyn NY

Address: 302 79th St Apt 6 Brooklyn, NY 11209-3654
Brief Overview of Bankruptcy Case 1-2014-44383-ess: "Joseph H Ayoub's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.27.2014, led to asset liquidation, with the case closing in Nov 25, 2014."
Joseph H Ayoub — New York

Mansour Nassar Aythh, Brooklyn NY

Address: 2945 W 23rd St Apt 3J Brooklyn, NY 11224-2222
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44947-nhl: "In Brooklyn, NY, Mansour Nassar Aythh filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Mansour Nassar Aythh — New York

Karen Ayton, Brooklyn NY

Address: 580 Flatbush Ave Apt 3J Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-10-46257-cec7: "In a Chapter 7 bankruptcy case, Karen Ayton from Brooklyn, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Karen Ayton — New York

Rafal A Ayubi, Brooklyn NY

Address: 429 61st St Apt 3C Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44799-cec: "The bankruptcy record of Rafal A Ayubi from Brooklyn, NY, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2011."
Rafal A Ayubi — New York

Blanca Ayuso, Brooklyn NY

Address: 1440 Freeport Loop Apt 1A Brooklyn, NY 11239
Brief Overview of Bankruptcy Case 1-11-42939-cec: "Brooklyn, NY resident Blanca Ayuso's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Blanca Ayuso — New York

Vladimir Ayzen, Brooklyn NY

Address: 2800 E 29th St Apt 3B Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-13-42064-ess7: "The bankruptcy filing by Vladimir Ayzen, undertaken in Apr 8, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Vladimir Ayzen — New York

Kazi Azad, Brooklyn NY

Address: 3507 14th Ave Apt 1R Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42999-jf: "Brooklyn, NY resident Kazi Azad's 2010-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.14.2010."
Kazi Azad — New York

Izabella Azaeva, Brooklyn NY

Address: 2504 E 14th St Apt 2B Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-13-47005-cec7: "The bankruptcy record of Izabella Azaeva from Brooklyn, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2014."
Izabella Azaeva — New York

Mohammad Azam, Brooklyn NY

Address: 1609 Ocean Ave Apt 9B Brooklyn, NY 11230-5020
Brief Overview of Bankruptcy Case 1-14-41239-nhl: "Mohammad Azam's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-03-19, led to asset liquidation, with the case closing in June 2014."
Mohammad Azam — New York

Shaid Azam, Brooklyn NY

Address: 216 Parkville Ave Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40881-jf: "In a Chapter 7 bankruptcy case, Shaid Azam from Brooklyn, NY, saw their proceedings start in February 2010 and complete by 05.11.2010, involving asset liquidation."
Shaid Azam — New York

Karina Azarkina, Brooklyn NY

Address: 1675 W 9th St Apt 3E Brooklyn, NY 11223
Concise Description of Bankruptcy Case 1-10-48684-jf7: "Karina Azarkina's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.14.2010, led to asset liquidation, with the case closing in 12.16.2010."
Karina Azarkina — New York

Alexandr Azarov, Brooklyn NY

Address: 2940 Ocean Pkwy Apt 23D Brooklyn, NY 11235
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40260-ess: "Brooklyn, NY resident Alexandr Azarov's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2012."
Alexandr Azarov — New York

Sevi Azaryev, Brooklyn NY

Address: 420 Avenue F Apt 3F Brooklyn, NY 11218
Bankruptcy Case 1-11-50697-jf Overview: "In a Chapter 7 bankruptcy case, Sevi Azaryev from Brooklyn, NY, saw their proceedings start in Dec 27, 2011 and complete by Apr 20, 2012, involving asset liquidation."
Sevi Azaryev — New York

Emil Azayev, Brooklyn NY

Address: 1811 Quentin Rd Apt 5F Brooklyn, NY 11229-1328
Bankruptcy Case 1-16-40016-nhl Summary: "Emil Azayev's bankruptcy, initiated in January 2016 and concluded by April 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emil Azayev — New York

Patricia Azenara, Brooklyn NY

Address: 2015 Shore Pkwy Apt 8B Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-10-41989-ess: "The bankruptcy filing by Patricia Azenara, undertaken in March 11, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in June 16, 2010 after liquidating assets."
Patricia Azenara — New York

Nicole Azor, Brooklyn NY

Address: 2325 Foster Ave Apt C5 Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-11-47375-ess7: "Nicole Azor's bankruptcy, initiated in August 25, 2011 and concluded by December 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Azor — New York

Benjamin Azour, Brooklyn NY

Address: 197 Franklin Ave Brooklyn, NY 11205-4403
Bankruptcy Case 1-15-42270-cec Overview: "Benjamin Azour's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 17, 2015, led to asset liquidation, with the case closing in 2015-08-15."
Benjamin Azour — New York

Mariya Azova, Brooklyn NY

Address: 1237 Avenue Z Apt 2C Brooklyn, NY 11235-4318
Bankruptcy Case 1-15-42302-ess Overview: "In Brooklyn, NY, Mariya Azova filed for Chapter 7 bankruptcy in 05/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2015."
Mariya Azova — New York

Wilfred Azulphart, Brooklyn NY

Address: 1167 E 59th St Fl 1 Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-11-45265-jbr: "The case of Wilfred Azulphart in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-18 and discharged early Sep 27, 2011, focusing on asset liquidation to repay creditors."
Wilfred Azulphart — New York

Ketty Baalla, Brooklyn NY

Address: 288 Atlantic Ave Apt 3R Brooklyn, NY 11201
Bankruptcy Case 1-10-48943-jf Overview: "Ketty Baalla's bankruptcy, initiated in 2010-09-21 and concluded by December 22, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ketty Baalla — New York

Iosif Baazov, Brooklyn NY

Address: 501 Brightwater Ct Apt 616 Brooklyn, NY 11235-7129
Concise Description of Bankruptcy Case 1-14-45692-cec7: "The bankruptcy filing by Iosif Baazov, undertaken in 11/07/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/05/2015 after liquidating assets."
Iosif Baazov — New York

Roman Baazov, Brooklyn NY

Address: 30 Bay 25th St Apt B1 Brooklyn, NY 11214
Bankruptcy Case 1-11-46860-ess Overview: "The bankruptcy record of Roman Baazov from Brooklyn, NY, shows a Chapter 7 case filed in 08/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.15.2011."
Roman Baazov — New York

Sanjar Babadjanov, Brooklyn NY

Address: 8735 Bay Pkwy Apt B41 Brooklyn, NY 11214
Bankruptcy Case 1-13-45697-cec Summary: "The bankruptcy record of Sanjar Babadjanov from Brooklyn, NY, shows a Chapter 7 case filed in 2013-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2013."
Sanjar Babadjanov — New York

Uktam Babaev, Brooklyn NY

Address: 254 Quentin Rd Apt 3F Brooklyn, NY 11223-1566
Bankruptcy Case 1-15-44992-cec Summary: "In Brooklyn, NY, Uktam Babaev filed for Chapter 7 bankruptcy in 2015-11-01. This case, involving liquidating assets to pay off debts, was resolved by 01/30/2016."
Uktam Babaev — New York

Yuri Babayev, Brooklyn NY

Address: 2520 Kings Hwy Apt 3D Brooklyn, NY 11229
Concise Description of Bankruptcy Case 1-13-41189-jf7: "In Brooklyn, NY, Yuri Babayev filed for Chapter 7 bankruptcy in March 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Yuri Babayev — New York

Dildora Babayeva, Brooklyn NY

Address: 254 Quentin Rd Apt 3F Brooklyn, NY 11223-1566
Concise Description of Bankruptcy Case 1-16-41914-cec7: "The bankruptcy filing by Dildora Babayeva, undertaken in May 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-07-30 after liquidating assets."
Dildora Babayeva — New York

Charles Evrol R Babb, Brooklyn NY

Address: 897 Empire Blvd Apt A2 Brooklyn, NY 11213
Bankruptcy Case 1-11-48309-ess Overview: "In Brooklyn, NY, Charles Evrol R Babb filed for Chapter 7 bankruptcy in Sep 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Charles Evrol R Babb — New York

Leonid Babitskiy, Brooklyn NY

Address: 2814 W 8th St Apt 19B Brooklyn, NY 11224
Concise Description of Bankruptcy Case 1-10-41009-cec7: "Brooklyn, NY resident Leonid Babitskiy's February 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Leonid Babitskiy — New York

Diane Babrow, Brooklyn NY

Address: 995 Gates Ave Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 1-09-48868-cec: "Brooklyn, NY resident Diane Babrow's 10.08.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Diane Babrow — New York

Alexander Babushkin, Brooklyn NY

Address: 8700 25th Ave Apt 6H Brooklyn, NY 11214
Bankruptcy Case 1-11-41636-jf Summary: "In Brooklyn, NY, Alexander Babushkin filed for Chapter 7 bankruptcy in March 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Alexander Babushkin — New York

Harry Bacalan, Brooklyn NY

Address: 654 E 88th St Brooklyn, NY 11236-3402
Bankruptcy Case 1-2014-44185-ess Overview: "The bankruptcy filing by Harry Bacalan, undertaken in 08/14/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Harry Bacalan — New York

Andre Maurice Bacchas, Brooklyn NY

Address: 1070 E New York Ave Apt 6K Brooklyn, NY 11212
Brief Overview of Bankruptcy Case 1-09-48548-jf: "Andre Maurice Bacchas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.30.2009, led to asset liquidation, with the case closing in January 2010."
Andre Maurice Bacchas — New York

Afiya Lauren Bacchus, Brooklyn NY

Address: 51 Junius St Apt 206 Brooklyn, NY 11212-8026
Concise Description of Bankruptcy Case 1-2014-44070-ess7: "In Brooklyn, NY, Afiya Lauren Bacchus filed for Chapter 7 bankruptcy in August 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
Afiya Lauren Bacchus — New York

Dora Bacchus, Brooklyn NY

Address: 294 Osborn St Apt 3F Brooklyn, NY 11212
Bankruptcy Case 1-10-44676-cec Summary: "The bankruptcy filing by Dora Bacchus, undertaken in May 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Dora Bacchus — New York

Kyna S Bacchus, Brooklyn NY

Address: 640 Shepherd Ave Brooklyn, NY 11208
Bankruptcy Case 1-13-41258-jf Summary: "The bankruptcy filing by Kyna S Bacchus, undertaken in Mar 6, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Kyna S Bacchus — New York

Sharon Ann Bacchus, Brooklyn NY

Address: 1474 Fulton St Apt 2 Brooklyn, NY 11216-2505
Bankruptcy Case 1-14-40398-nhl Summary: "Brooklyn, NY resident Sharon Ann Bacchus's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Sharon Ann Bacchus — New York

Zafer Bachchor, Brooklyn NY

Address: 104 Bay Ridge Ave # 2F Brooklyn, NY 11220-5053
Brief Overview of Bankruptcy Case 1-14-42920-cec: "Brooklyn, NY resident Zafer Bachchor's 2014-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2014."
Zafer Bachchor — New York

Galina Bachmanova, Brooklyn NY

Address: 4212 Surf Ave # 4 Brooklyn, NY 11224-1038
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40426-nhl: "The case of Galina Bachmanova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-01 and discharged early 05/01/2016, focusing on asset liquidation to repay creditors."
Galina Bachmanova — New York

Renita M Bachrach, Brooklyn NY

Address: 2421 Brigham St Brooklyn, NY 11235
Bankruptcy Case 1-13-43012-nhl Summary: "Renita M Bachrach's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-24."
Renita M Bachrach — New York

Dariusz Bachta, Brooklyn NY

Address: 201 Ocean Pkwy Apt 1G Brooklyn, NY 11218-2507
Brief Overview of Bankruptcy Case 1-15-44017-cec: "In Brooklyn, NY, Dariusz Bachta filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Dariusz Bachta — New York

Latisha N Bacon, Brooklyn NY

Address: 789 MacDonough St Apt 1F Brooklyn, NY 11233
Brief Overview of Bankruptcy Case 1-11-48915-cec: "Brooklyn, NY resident Latisha N Bacon's October 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2012."
Latisha N Bacon — New York

Anna C Bacon, Brooklyn NY

Address: 789 Macdonough St Apt 1F Brooklyn, NY 11233
Bankruptcy Case 1-13-43806-ess Overview: "Brooklyn, NY resident Anna C Bacon's 06.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Anna C Bacon — New York

Larisa Badalov, Brooklyn NY

Address: 3101 Ocean Pkwy Apt 4A Brooklyn, NY 11235
Bankruptcy Case 1-10-42049-cec Summary: "The bankruptcy filing by Larisa Badalov, undertaken in Mar 12, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-07-05 after liquidating assets."
Larisa Badalov — New York

Nonna Badalova, Brooklyn NY

Address: 2662 W 2nd St Apt 2B Brooklyn, NY 11223-6369
Concise Description of Bankruptcy Case 1-15-40586-nhl7: "In Brooklyn, NY, Nonna Badalova filed for Chapter 7 bankruptcy in Feb 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Nonna Badalova — New York

Farzana Badar, Brooklyn NY

Address: 8609 Bay 16th St Apt B2 Brooklyn, NY 11214-3620
Bankruptcy Case 1-15-42703-cec Summary: "The case of Farzana Badar in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-08 and discharged early September 6, 2015, focusing on asset liquidation to repay creditors."
Farzana Badar — New York

Mohammad Badar, Brooklyn NY

Address: 8609 Bay 16th St Apt B2 Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51771-cec: "The bankruptcy filing by Mohammad Badar, undertaken in 12/17/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Mohammad Badar — New York

Maxine Angella Badchkan, Brooklyn NY

Address: 1360 E 100th St Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-13-46224-nhl: "Maxine Angella Badchkan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.16.2013, led to asset liquidation, with the case closing in 2014-01-23."
Maxine Angella Badchkan — New York

Maisa Bader, Brooklyn NY

Address: 8506 12th Ave Brooklyn, NY 11228
Brief Overview of Bankruptcy Case 1-12-42206-jf: "The case of Maisa Bader in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in March 27, 2012 and discharged early Jul 20, 2012, focusing on asset liquidation to repay creditors."
Maisa Bader — New York

Mouein Bader, Brooklyn NY

Address: 8506 12th Ave Brooklyn, NY 11228
Bankruptcy Case 1-13-42722-cec Summary: "In a Chapter 7 bankruptcy case, Mouein Bader from Brooklyn, NY, saw their proceedings start in 2013-05-05 and complete by 08.14.2013, involving asset liquidation."
Mouein Bader — New York

Jo Lean Y Badger, Brooklyn NY

Address: 91 Lenox Rd Apt 3B Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 13-14227-RTL: "In Brooklyn, NY, Jo Lean Y Badger filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Jo Lean Y Badger — New York

Eric Badger, Brooklyn NY

Address: 1180 President St Apt 11 Brooklyn, NY 11225
Bankruptcy Case 1-09-50940-dem Summary: "In a Chapter 7 bankruptcy case, Eric Badger from Brooklyn, NY, saw their proceedings start in 12.11.2009 and complete by March 2010, involving asset liquidation."
Eric Badger — New York

Vanessa Badgett, Brooklyn NY

Address: 900 E 35th St Apt A3 Brooklyn, NY 11210
Bankruptcy Case 1-10-48824-cec Summary: "The bankruptcy filing by Vanessa Badgett, undertaken in Sep 17, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/21/2010 after liquidating assets."
Vanessa Badgett — New York

Adela Badlu, Brooklyn NY

Address: 681 Clarkson Ave Bldg 19 Brooklyn, NY 11203
Bankruptcy Case 1-13-43336-cec Overview: "Adela Badlu's bankruptcy, initiated in 2013-05-30 and concluded by 2013-09-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adela Badlu — New York

Francis Badolato, Brooklyn NY

Address: 929 E 45th St Brooklyn, NY 11203
Bankruptcy Case 1-10-41021-jf Overview: "The bankruptcy filing by Francis Badolato, undertaken in February 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.04.2010 after liquidating assets."
Francis Badolato — New York

Kamal Mohamed Badr, Brooklyn NY

Address: 58 86th St Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-11-45079-ess7: "The case of Kamal Mohamed Badr in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-13 and discharged early 10.06.2011, focusing on asset liquidation to repay creditors."
Kamal Mohamed Badr — New York

Marwa Badr, Brooklyn NY

Address: 58 86th St Brooklyn, NY 11209-4212
Brief Overview of Bankruptcy Case 1-14-43213-cec: "In a Chapter 7 bankruptcy case, Marwa Badr from Brooklyn, NY, saw their proceedings start in 06.25.2014 and complete by 2014-09-23, involving asset liquidation."
Marwa Badr — New York

Komalnath Badri, Brooklyn NY

Address: 268 Fountain Ave Brooklyn, NY 11208-2567
Bankruptcy Case 1-16-42294-ess Summary: "The bankruptcy filing by Komalnath Badri, undertaken in May 25, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in August 23, 2016 after liquidating assets."
Komalnath Badri — New York

Wazifa Badrudeen, Brooklyn NY

Address: 34 Highland Pl Brooklyn, NY 11208-1219
Brief Overview of Bankruptcy Case 1-16-43031-ess: "Wazifa Badrudeen's bankruptcy, initiated in 2016-07-09 and concluded by 2016-10-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wazifa Badrudeen — New York

Jennifer Melissa Baer, Brooklyn NY

Address: PO Box 150265 Brooklyn, NY 11215-0265
Concise Description of Bankruptcy Case 1-16-40642-ess7: "Brooklyn, NY resident Jennifer Melissa Baer's 02/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2016."
Jennifer Melissa Baer — New York

Carol Baerga, Brooklyn NY

Address: 209 Avenue F Apt 12 Brooklyn, NY 11218
Bankruptcy Case 1-10-44239-ess Overview: "In a Chapter 7 bankruptcy case, Carol Baerga from Brooklyn, NY, saw their proceedings start in 2010-05-10 and complete by September 2010, involving asset liquidation."
Carol Baerga — New York

Rosalind Baerga, Brooklyn NY

Address: 91 Boerum St Apt 1E Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-12-45729-cec: "Rosalind Baerga's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/06/2012, led to asset liquidation, with the case closing in Nov 29, 2012."
Rosalind Baerga — New York

Explore Free Bankruptcy Records by State