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 Nancy Morales, New York

Address: 2236 Batchelder St Apt 1D Brooklyn, NY 11229-5209

Bankruptcy Case 1-16-40758-nhl Overview: "Nancy Morales's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-02-26, led to asset liquidation, with the case closing in 05/26/2016."
Nancy Morales — New York, 1-16-40758


ᐅ Sixto F Morales, New York

Address: 469 41st St Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46903-nhl: "The bankruptcy record of Sixto F Morales from Brooklyn, NY, shows a Chapter 7 case filed in 09.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2013."
Sixto F Morales — New York, 1-12-46903


ᐅ Rosaria Morales, New York

Address: 245 46th St Apt 2R Brooklyn, NY 11220-1020

Concise Description of Bankruptcy Case 1-16-40395-cec7: "Rosaria Morales's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 29, 2016, led to asset liquidation, with the case closing in April 28, 2016."
Rosaria Morales — New York, 1-16-40395


ᐅ Susana Morales, New York

Address: 654 Flushing Ave Fl 1 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-46382-jf: "In Brooklyn, NY, Susana Morales filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2011."
Susana Morales — New York, 1-11-46382-jf


ᐅ Pedro C Morales, New York

Address: 426 Autumn Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-49726-jf Summary: "In Brooklyn, NY, Pedro C Morales filed for Chapter 7 bankruptcy in 2011-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Pedro C Morales — New York, 1-11-49726-jf


ᐅ Pedro Morales, New York

Address: 964 49th St Apt D7 Brooklyn, NY 11219

Bankruptcy Case 1-10-46363-ess Summary: "The case of Pedro Morales in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Morales — New York, 1-10-46363


ᐅ Edgar Moran, New York

Address: 345 50th St Apt C3 Brooklyn, NY 11220

Bankruptcy Case 1-10-49146-jf Summary: "In Brooklyn, NY, Edgar Moran filed for Chapter 7 bankruptcy in Sep 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Edgar Moran — New York, 1-10-49146-jf


ᐅ Rise Moran, New York

Address: 225 Vandalia Ave Apt 9G Brooklyn, NY 11239-1413

Bankruptcy Case 1-14-46447-cec Overview: "Brooklyn, NY resident Rise Moran's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2015."
Rise Moran — New York, 1-14-46447


ᐅ Nubia Yamileth Moran, New York

Address: 1266 Dekalb Ave Brooklyn, NY 11221-3204

Bankruptcy Case 1-15-45354-cec Overview: "In a Chapter 7 bankruptcy case, Nubia Yamileth Moran from Brooklyn, NY, saw her proceedings start in November 25, 2015 and complete by February 23, 2016, involving asset liquidation."
Nubia Yamileth Moran — New York, 1-15-45354


ᐅ Jeffrey A Mordkowitz, New York

Address: 238 91st St Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-43353-jbr7: "Brooklyn, NY resident Jeffrey A Mordkowitz's 04.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jeffrey A Mordkowitz — New York, 1-11-43353


ᐅ Vladimir Mordukhaev, New York

Address: 1485 E 16th St Brooklyn, NY 11230-6661

Brief Overview of Bankruptcy Case 1-15-41392-nhl: "In a Chapter 7 bankruptcy case, Vladimir Mordukhaev from Brooklyn, NY, saw their proceedings start in March 30, 2015 and complete by 06/28/2015, involving asset liquidation."
Vladimir Mordukhaev — New York, 1-15-41392


ᐅ Teymur Mordukhayev, New York

Address: 1755 Ocean Pkwy Apt E4 Brooklyn, NY 11223-2029

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40762-nhl: "In Brooklyn, NY, Teymur Mordukhayev filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Teymur Mordukhayev — New York, 1-14-40762


ᐅ Clinton Moreau, New York

Address: 94 Rockaway Pkwy Apt 1A Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-10-48044-jbr7: "Clinton Moreau's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/25/2010, led to asset liquidation, with the case closing in November 2010."
Clinton Moreau — New York, 1-10-48044


ᐅ 3Rd Eddie Moree, New York

Address: 405 Westminster Rd Apt RE5 Brooklyn, NY 11218

Bankruptcy Case 1-09-48555-ess Overview: "3Rd Eddie Moree's bankruptcy, initiated in 2009-09-30 and concluded by 2010-01-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
3Rd Eddie Moree — New York, 1-09-48555


ᐅ Patricia Moreira, New York

Address: 2535 Linden Blvd Apt 3C Brooklyn, NY 11208

Bankruptcy Case 1-11-50623-nhl Overview: "The case of Patricia Moreira in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Moreira — New York, 1-11-50623


ᐅ Alfonso Morel, New York

Address: 302 Bedford Ave PMB 74 Brooklyn, NY 11249

Bankruptcy Case 12-12413-smb Summary: "The bankruptcy filing by Alfonso Morel, undertaken in 2012-05-31 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Alfonso Morel — New York, 12-12413


ᐅ Hugo Antonio Morel, New York

Address: 584 Pine St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49685-cec: "The bankruptcy record of Hugo Antonio Morel from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Hugo Antonio Morel — New York, 1-11-49685


ᐅ Nicole Morel, New York

Address: 22 Goodwin Pl Apt 1F Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47454-cec: "The bankruptcy record of Nicole Morel from Brooklyn, NY, shows a Chapter 7 case filed in Aug 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2011."
Nicole Morel — New York, 1-11-47454


ᐅ Antonio F Morelli, New York

Address: 1925 Ocean Ave Apt 1 Brooklyn, NY 11230

Bankruptcy Case 1-11-48383-jbr Overview: "The bankruptcy filing by Antonio F Morelli, undertaken in September 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/04/2012 after liquidating assets."
Antonio F Morelli — New York, 1-11-48383


ᐅ Marie Morency, New York

Address: 436 New York Ave Apt E9 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40292-jbr: "Marie Morency's bankruptcy, initiated in 2011-01-17 and concluded by 2011-04-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Morency — New York, 1-11-40292


ᐅ Rufina Moreno, New York

Address: 1700 Albemarle Rd Apt 3E Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-41676-cec: "Rufina Moreno's bankruptcy, initiated in Mar 1, 2010 and concluded by Jun 8, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rufina Moreno — New York, 1-10-41676


ᐅ Quiroz Olga Moreno, New York

Address: PO Box 320375 Brooklyn, NY 11232

Brief Overview of Bankruptcy Case 1-11-41432-cec: "The bankruptcy filing by Quiroz Olga Moreno, undertaken in 02.25.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.20.2011 after liquidating assets."
Quiroz Olga Moreno — New York, 1-11-41432


ᐅ Joseph Moreno, New York

Address: 3756 Neptune Ave Apt 3B Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46497-jf: "The bankruptcy record of Joseph Moreno from Brooklyn, NY, shows a Chapter 7 case filed in 07.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Joseph Moreno — New York, 1-10-46497-jf


ᐅ Wendy Moreta, New York

Address: 180 Bethel Loop Apt 7G Brooklyn, NY 11239

Bankruptcy Case 1-11-42049-ess Summary: "Wendy Moreta's bankruptcy, initiated in March 2011 and concluded by July 9, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Moreta — New York, 1-11-42049


ᐅ Paulette A Morgan, New York

Address: 1565 E 37th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46956-jf: "In a Chapter 7 bankruptcy case, Paulette A Morgan from Brooklyn, NY, saw her proceedings start in Sep 27, 2012 and complete by January 4, 2013, involving asset liquidation."
Paulette A Morgan — New York, 1-12-46956-jf


ᐅ Janelle A Morgan, New York

Address: 2230 Troy Ave Apt 2A Brooklyn, NY 11234-3648

Bankruptcy Case 1-15-43377-ess Overview: "Janelle A Morgan's bankruptcy, initiated in July 2015 and concluded by October 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janelle A Morgan — New York, 1-15-43377


ᐅ Joan E Morgan, New York

Address: 18 Paerdegat 14 St. Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42448-nhl: "In a Chapter 7 bankruptcy case, Joan E Morgan from Brooklyn, NY, saw their proceedings start in May 15, 2014 and complete by 2014-08-13, involving asset liquidation."
Joan E Morgan — New York, 1-2014-42448


ᐅ Kent Morgan, New York

Address: 1179 Hancock St Fl 3 Brooklyn, NY 11221

Bankruptcy Case 1-12-44953-jf Summary: "Kent Morgan's bankruptcy, initiated in 07.06.2012 and concluded by 2012-10-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Morgan — New York, 1-12-44953-jf


ᐅ Natasha N Morgan, New York

Address: 934 Montgomery St Apt 1F Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-49220-ess7: "Brooklyn, NY resident Natasha N Morgan's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Natasha N Morgan — New York, 1-11-49220


ᐅ Dorell J Morgan, New York

Address: 111A Cooper St Apt 2 Brooklyn, NY 11207

Bankruptcy Case 1-13-42945-ess Summary: "In Brooklyn, NY, Dorell J Morgan filed for Chapter 7 bankruptcy in 05.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-22."
Dorell J Morgan — New York, 1-13-42945


ᐅ Sherill Morgan, New York

Address: 956 E 84th St Brooklyn, NY 11236-3802

Bankruptcy Case 1-2014-42104-ess Summary: "Brooklyn, NY resident Sherill Morgan's 04.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2014."
Sherill Morgan — New York, 1-2014-42104


ᐅ Pamela E Morgan, New York

Address: 336 93rd St Apt C6 Brooklyn, NY 11209-6962

Brief Overview of Bankruptcy Case 1-16-42702-ess: "The bankruptcy filing by Pamela E Morgan, undertaken in 06/20/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in September 18, 2016 after liquidating assets."
Pamela E Morgan — New York, 1-16-42702


ᐅ Maria Ann Morgan, New York

Address: 798 Greene Ave Brooklyn, NY 11221-1916

Brief Overview of Bankruptcy Case 1-14-46487-nhl: "Maria Ann Morgan's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 30, 2014, led to asset liquidation, with the case closing in 2015-03-30."
Maria Ann Morgan — New York, 1-14-46487


ᐅ Egbert Morgan, New York

Address: 60 Glenmore Ave Apt 6C Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50546-dem: "The case of Egbert Morgan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Egbert Morgan — New York, 1-09-50546


ᐅ Parker Pauline Morgan, New York

Address: 500 Herzl St Apt 2C Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-10-43845-ess7: "The bankruptcy record of Parker Pauline Morgan from Brooklyn, NY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2010."
Parker Pauline Morgan — New York, 1-10-43845


ᐅ Chancity L Morgan, New York

Address: PO Box 150382 Brooklyn, NY 11215

Bankruptcy Case 12-18099-MBK Summary: "The bankruptcy filing by Chancity L Morgan, undertaken in March 29, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.22.2012 after liquidating assets."
Chancity L Morgan — New York, 12-18099


ᐅ Jacob Morgenstern, New York

Address: 1204 56th St Fl 2D Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-42620-jf7: "The bankruptcy record of Jacob Morgenstern from Brooklyn, NY, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2011."
Jacob Morgenstern — New York, 1-11-42620-jf


ᐅ Maryann Morgigno, New York

Address: 8794 17th Ave Brooklyn, NY 11214

Bankruptcy Case 1-11-48979-ess Overview: "Brooklyn, NY resident Maryann Morgigno's October 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
Maryann Morgigno — New York, 1-11-48979


ᐅ Viktor Morgulets, New York

Address: 1709 W 10th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48686-jf: "Viktor Morgulets's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-14, led to asset liquidation, with the case closing in 12/15/2010."
Viktor Morgulets — New York, 1-10-48686-jf


ᐅ Margarita Morillo, New York

Address: 677 Metropolitan Ave Apt 1A Brooklyn, NY 11211-3630

Brief Overview of Bankruptcy Case 1-15-44645-cec: "The bankruptcy filing by Margarita Morillo, undertaken in Oct 13, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Margarita Morillo — New York, 1-15-44645


ᐅ Vida Morny, New York

Address: 349 E 19th St Brooklyn, NY 11226

Bankruptcy Case 1-11-42240-cec Summary: "Vida Morny's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.21.2011, led to asset liquidation, with the case closing in 07/14/2011."
Vida Morny — New York, 1-11-42240


ᐅ Steven Morocha, New York

Address: 2785 W 5th St Apt 1B Brooklyn, NY 11224-4647

Bankruptcy Case 1-2014-42061-cec Summary: "In a Chapter 7 bankruptcy case, Steven Morocha from Brooklyn, NY, saw their proceedings start in 04.28.2014 and complete by 07/27/2014, involving asset liquidation."
Steven Morocha — New York, 1-2014-42061


ᐅ Sheila Moros, New York

Address: 1448 82nd St Apt 2 Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-09-48873-ess: "Sheila Moros's bankruptcy, initiated in 2009-10-08 and concluded by 2010-01-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Moros — New York, 1-09-48873


ᐅ Leib Morosow, New York

Address: 701 Empire Blvd Apt 1D Brooklyn, NY 11213

Bankruptcy Case 1-11-42002-jf Overview: "In a Chapter 7 bankruptcy case, Leib Morosow from Brooklyn, NY, saw their proceedings start in 03.15.2011 and complete by June 2011, involving asset liquidation."
Leib Morosow — New York, 1-11-42002-jf


ᐅ Andrey Moroz, New York

Address: 1555 E 19th St Apt 6B Brooklyn, NY 11230

Bankruptcy Case 1-13-44513-ess Summary: "Andrey Moroz's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 24, 2013, led to asset liquidation, with the case closing in October 31, 2013."
Andrey Moroz — New York, 1-13-44513


ᐅ Lioudmila Morozovskaia, New York

Address: 3101 Brighton 2nd St Apt 6 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-41253-jbr: "Lioudmila Morozovskaia's bankruptcy, initiated in February 20, 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."
Lioudmila Morozovskaia — New York, 1-11-41253


ᐅ Cherry Clover Morris, New York

Address: 470 Ocean Ave Apt Rd Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-51206-jbr: "Cherry Clover Morris's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-11-30, led to asset liquidation, with the case closing in March 8, 2011."
Cherry Clover Morris — New York, 1-10-51206


ᐅ Esme Margaret Morris, New York

Address: 373 Ocean Ave Apt B3 Brooklyn, NY 11226-1766

Concise Description of Bankruptcy Case 1-16-41107-nhl7: "The bankruptcy filing by Esme Margaret Morris, undertaken in 03.18.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in June 16, 2016 after liquidating assets."
Esme Margaret Morris — New York, 1-16-41107


ᐅ Raphael A Morris, New York

Address: 752 Lexington Ave Brooklyn, NY 11221

Bankruptcy Case 1-12-47041-jf Summary: "Raphael A Morris's bankruptcy, initiated in 2012-09-30 and concluded by Jan 7, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raphael A Morris — New York, 1-12-47041-jf


ᐅ Wilton H Morris, New York

Address: 7 Hegeman Ave Apt 19G Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-47063-jf: "The bankruptcy record of Wilton H Morris from Brooklyn, NY, shows a Chapter 7 case filed in August 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2011."
Wilton H Morris — New York, 1-11-47063-jf


ᐅ Marguerite Morris, New York

Address: 115 Lincoln Rd Apt 1E Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-11-46632-ess: "In a Chapter 7 bankruptcy case, Marguerite Morris from Brooklyn, NY, saw her proceedings start in Jul 30, 2011 and complete by 11/08/2011, involving asset liquidation."
Marguerite Morris — New York, 1-11-46632


ᐅ Donna Morris, New York

Address: 214 Rockaway Pkwy Apt 1A Brooklyn, NY 11212-3434

Bankruptcy Case 1-15-41807-nhl Summary: "The bankruptcy filing by Donna Morris, undertaken in 04/22/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 21, 2015 after liquidating assets."
Donna Morris — New York, 1-15-41807


ᐅ Joan Morris, New York

Address: 412 Halsey St Apt 1 Brooklyn, NY 11233

Bankruptcy Case 1-11-42670-cec Summary: "The bankruptcy record of Joan Morris from Brooklyn, NY, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2011."
Joan Morris — New York, 1-11-42670


ᐅ Tatiana Morris, New York

Address: 9814 Avenue J Apt 2 Brooklyn, NY 11236-4008

Bankruptcy Case 1-16-42868-ess Overview: "The bankruptcy filing by Tatiana Morris, undertaken in 06.28.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/26/2016 after liquidating assets."
Tatiana Morris — New York, 1-16-42868


ᐅ Marlene Morris, New York

Address: 38 Paerdegat 5th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42353-jf: "The bankruptcy record of Marlene Morris from Brooklyn, NY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Marlene Morris — New York, 1-12-42353-jf


ᐅ Keon Andre Morris, New York

Address: 605 E 80th St Fl 2ND Brooklyn, NY 11236-3311

Bankruptcy Case 1-15-45322-ess Overview: "The bankruptcy filing by Keon Andre Morris, undertaken in 2015-11-24 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Keon Andre Morris — New York, 1-15-45322


ᐅ Gladstone Washington Morris, New York

Address: 373 Ocean Ave Apt B3 Brooklyn, NY 11226-1766

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41107-nhl: "Brooklyn, NY resident Gladstone Washington Morris's 2016-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Gladstone Washington Morris — New York, 1-16-41107


ᐅ Jamar A Morris, New York

Address: 516 Eastern Pkwy Apt 3B Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-12-47919-jf: "In Brooklyn, NY, Jamar A Morris filed for Chapter 7 bankruptcy in 2012-11-16. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2013."
Jamar A Morris — New York, 1-12-47919-jf


ᐅ Sarah C Morrison, New York

Address: 2618 Clarendon Rd Apt 2R Brooklyn, NY 11226-6209

Bankruptcy Case 1-2014-41412-cec Overview: "The case of Sarah C Morrison in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah C Morrison — New York, 1-2014-41412


ᐅ Lillian Morrison, New York

Address: 1307 Pacific St Apt 6B Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-47400-jbr7: "The case of Lillian Morrison in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Morrison — New York, 1-10-47400


ᐅ Marcia Morrison, New York

Address: 258 Highland Blvd Brooklyn, NY 11207-1922

Bankruptcy Case 1-14-45449-cec Summary: "Brooklyn, NY resident Marcia Morrison's 2014-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Marcia Morrison — New York, 1-14-45449


ᐅ Judith Morrison, New York

Address: 319 Malcolm X Blvd Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-10-50840-ess: "The bankruptcy record of Judith Morrison from Brooklyn, NY, shows a Chapter 7 case filed in 2010-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2011."
Judith Morrison — New York, 1-10-50840


ᐅ Wilton George Morrison, New York

Address: 947 Montgomery St Apt 4A Brooklyn, NY 11213

Bankruptcy Case 1-13-45594-ess Summary: "In a Chapter 7 bankruptcy case, Wilton George Morrison from Brooklyn, NY, saw his proceedings start in 2013-09-14 and complete by 2013-12-22, involving asset liquidation."
Wilton George Morrison — New York, 1-13-45594


ᐅ Byron Morrison, New York

Address: 1069 Blake Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-52121-jf Summary: "The bankruptcy filing by Byron Morrison, undertaken in 2010-12-31 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 25, 2011 after liquidating assets."
Byron Morrison — New York, 1-10-52121-jf


ᐅ Stephanie Morrison, New York

Address: 1126 E 85th St Brooklyn, NY 11236

Bankruptcy Case 1-09-48933-ess Summary: "Brooklyn, NY resident Stephanie Morrison's Oct 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2010."
Stephanie Morrison — New York, 1-09-48933


ᐅ Ro Morrison, New York

Address: 717 Bay Ridge Ave Brooklyn, NY 11220

Bankruptcy Case 1-11-50221-cec Overview: "In Brooklyn, NY, Ro Morrison filed for Chapter 7 bankruptcy in Dec 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Ro Morrison — New York, 1-11-50221


ᐅ Kenny W Morrison, New York

Address: 729 Linden Blvd Brooklyn, NY 11203

Bankruptcy Case 1-11-44195-cec Summary: "In a Chapter 7 bankruptcy case, Kenny W Morrison from Brooklyn, NY, saw his proceedings start in 2011-05-17 and complete by 2011-09-09, involving asset liquidation."
Kenny W Morrison — New York, 1-11-44195


ᐅ Angela L Morrison, New York

Address: 17 Avenue W Apt 3B Brooklyn, NY 11223-5636

Bankruptcy Case 1-2014-41509-cec Overview: "In Brooklyn, NY, Angela L Morrison filed for Chapter 7 bankruptcy in 2014-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-26."
Angela L Morrison — New York, 1-2014-41509


ᐅ George F Morrison, New York

Address: 400 Ocean Ave Apt 5B Brooklyn, NY 11226

Bankruptcy Case 1-13-45888-cec Summary: "The bankruptcy record of George F Morrison from Brooklyn, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
George F Morrison — New York, 1-13-45888


ᐅ Cuthbert Morrissey, New York

Address: 2219 64th St Apt C1 Brooklyn, NY 11204-3234

Bankruptcy Case 1-16-40664-nhl Summary: "Cuthbert Morrissey's bankruptcy, initiated in 02.22.2016 and concluded by 05.22.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cuthbert Morrissey — New York, 1-16-40664


ᐅ Libby Morro, New York

Address: 2245 Ocean Pkwy Apt 3D Brooklyn, NY 11223

Bankruptcy Case 1-10-49748-jbr Summary: "The bankruptcy filing by Libby Morro, undertaken in 10/18/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Libby Morro — New York, 1-10-49748


ᐅ Ola Morse, New York

Address: PO Box 70721 Brooklyn, NY 11207

Bankruptcy Case 1-10-50926-ess Summary: "In a Chapter 7 bankruptcy case, Ola Morse from Brooklyn, NY, saw her proceedings start in 2010-11-19 and complete by March 1, 2011, involving asset liquidation."
Ola Morse — New York, 1-10-50926


ᐅ Hudson Mortimer, New York

Address: 657 E 79th St Apt 1 Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45460-nhl: "Brooklyn, NY resident Hudson Mortimer's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2012."
Hudson Mortimer — New York, 1-12-45460


ᐅ Lucille W Mortley, New York

Address: 475 Ocean Ave Apt 5C Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48057-jf: "The bankruptcy filing by Lucille W Mortley, undertaken in Nov 25, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Lucille W Mortley — New York, 1-12-48057-jf


ᐅ Dianne M Morton, New York

Address: 185 Lott Ave Brooklyn, NY 11212

Bankruptcy Case 1-13-47405-ess Overview: "Dianne M Morton's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2013, led to asset liquidation, with the case closing in 03.21.2014."
Dianne M Morton — New York, 1-13-47405


ᐅ Natia Z Mosashvili, New York

Address: 2006 E 15th St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-40274-jbr7: "The case of Natia Z Mosashvili in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natia Z Mosashvili — New York, 1-11-40274


ᐅ Joseph A Moscato, New York

Address: 2051 E 29th St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47297-ess: "Brooklyn, NY resident Joseph A Moscato's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2011."
Joseph A Moscato — New York, 1-11-47297


ᐅ Bernadette M Mosco, New York

Address: 1839 Bay Ridge Ave Brooklyn, NY 11204

Bankruptcy Case 1-12-42064-ess Summary: "The bankruptcy record of Bernadette M Mosco from Brooklyn, NY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2012."
Bernadette M Mosco — New York, 1-12-42064


ᐅ Joanne Moseley, New York

Address: 272 Kosciuszko St 1ST Brooklyn, NY 11221-1406

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43604-ess: "In Brooklyn, NY, Joanne Moseley filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Joanne Moseley — New York, 1-2014-43604


ᐅ Nadine Moseley, New York

Address: 123 E 92nd St Apt B6 Brooklyn, NY 11212

Bankruptcy Case 1-10-44885-cec Summary: "Brooklyn, NY resident Nadine Moseley's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Nadine Moseley — New York, 1-10-44885


ᐅ Vanessa Moses, New York

Address: 960 Utica Ave Apt 3F Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-49289-jf: "In a Chapter 7 bankruptcy case, Vanessa Moses from Brooklyn, NY, saw her proceedings start in Oct 31, 2011 and complete by 2012-02-09, involving asset liquidation."
Vanessa Moses — New York, 1-11-49289-jf


ᐅ Diana Moshelov, New York

Address: 1845 Ocean Ave Apt 2G Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40661-jf: "Diana Moshelov's bankruptcy, initiated in 2011-01-31 and concluded by 05.03.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Moshelov — New York, 1-11-40661-jf


ᐅ Vladislav Moshiyakhov, New York

Address: 1599 W 10th St Apt E1 Brooklyn, NY 11204

Bankruptcy Case 1-11-41080-jbr Summary: "In Brooklyn, NY, Vladislav Moshiyakhov filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Vladislav Moshiyakhov — New York, 1-11-41080


ᐅ Alex Moshkovych, New York

Address: 4442 Bedford Ave Apt 1 Brooklyn, NY 11229-4929

Concise Description of Bankruptcy Case 1-15-44172-cec7: "The case of Alex Moshkovych in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Moshkovych — New York, 1-15-44172


ᐅ Oleg Moskovskikh, New York

Address: 2041 E 7th St Apt B3 Brooklyn, NY 11223-3162

Bankruptcy Case 1-2014-44197-nhl Overview: "The bankruptcy record of Oleg Moskovskikh from Brooklyn, NY, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Oleg Moskovskikh — New York, 1-2014-44197


ᐅ Walter Mosley, New York

Address: 302 Bedford Ave Apt 98 Brooklyn, NY 11249-4205

Bankruptcy Case 1-15-43500-nhl Overview: "Walter Mosley's bankruptcy, initiated in Jul 30, 2015 and concluded by 2015-10-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Mosley — New York, 1-15-43500


ᐅ Kandice Alexandria Mosley, New York

Address: 1230 Pennsylvania Ave Apt 5A Brooklyn, NY 11239

Bankruptcy Case 1-12-42246-cec Overview: "Kandice Alexandria Mosley's bankruptcy, initiated in 2012-03-29 and concluded by July 22, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kandice Alexandria Mosley — New York, 1-12-42246


ᐅ Aukeia Mosley, New York

Address: 126 Crescent St Apt 3C Brooklyn, NY 11208-1665

Brief Overview of Bankruptcy Case 1-16-40585-ess: "In a Chapter 7 bankruptcy case, Aukeia Mosley from Brooklyn, NY, saw their proceedings start in February 2016 and complete by 05/12/2016, involving asset liquidation."
Aukeia Mosley — New York, 1-16-40585


ᐅ Felicia Mosley, New York

Address: 73 Eastern Pkwy Apt 3C Brooklyn, NY 11238

Bankruptcy Case 1-13-41561-cec Summary: "The case of Felicia Mosley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicia Mosley — New York, 1-13-41561


ᐅ Clifford Moss, New York

Address: 7101 Shore Rd Brooklyn, NY 11209

Bankruptcy Case 1-10-50900-cec Overview: "In Brooklyn, NY, Clifford Moss filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2011."
Clifford Moss — New York, 1-10-50900


ᐅ Albert Moss, New York

Address: 532 5th St Apt 2L Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-12-44348-jf: "In Brooklyn, NY, Albert Moss filed for Chapter 7 bankruptcy in June 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-06."
Albert Moss — New York, 1-12-44348-jf


ᐅ Albert Mosseri, New York

Address: 818 Avenue P Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-12-48711-ess7: "In a Chapter 7 bankruptcy case, Albert Mosseri from Brooklyn, NY, saw his proceedings start in December 2012 and complete by 2013-04-09, involving asset liquidation."
Albert Mosseri — New York, 1-12-48711


ᐅ Lauren Mosseri, New York

Address: 2769 E 64th St Brooklyn, NY 11234-6821

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40924-cec: "In Brooklyn, NY, Lauren Mosseri filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Lauren Mosseri — New York, 1-14-40924


ᐅ Morris Mosseri, New York

Address: 3504 Avenue P Brooklyn, NY 11234-3422

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41167-nhl: "The bankruptcy filing by Morris Mosseri, undertaken in 2014-03-17 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 15, 2014 after liquidating assets."
Morris Mosseri — New York, 1-14-41167


ᐅ Mohammad Mostafa, New York

Address: 377 Ocean Pkwy Apt 5C Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-42824-jbr7: "The bankruptcy filing by Mohammad Mostafa, undertaken in 03/31/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Mohammad Mostafa — New York, 1-10-42824


ᐅ Gary Mostovoy, New York

Address: 1503 Royce St Apt 2B Brooklyn, NY 11234

Bankruptcy Case 1-10-51442-cec Summary: "In a Chapter 7 bankruptcy case, Gary Mostovoy from Brooklyn, NY, saw their proceedings start in 2010-12-06 and complete by 03/31/2011, involving asset liquidation."
Gary Mostovoy — New York, 1-10-51442


ᐅ Winona F Moteki, New York

Address: 345 5th St Brooklyn, NY 11215-2806

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45671-cec: "Winona F Moteki's bankruptcy, initiated in 11.06.2014 and concluded by February 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winona F Moteki — New York, 1-14-45671


ᐅ Mohammed A Motin, New York

Address: 1129 Glenmore Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-48861-jf: "In a Chapter 7 bankruptcy case, Mohammed A Motin from Brooklyn, NY, saw his proceedings start in 10.08.2009 and complete by 2010-01-13, involving asset liquidation."
Mohammed A Motin — New York, 1-09-48861-jf


ᐅ Leonardo Moulton, New York

Address: 319 Hawthorne St Brooklyn, NY 11225

Bankruptcy Case 1-09-51526-cec Overview: "Brooklyn, NY resident Leonardo Moulton's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
Leonardo Moulton — New York, 1-09-51526


ᐅ Maurice W Moulton, New York

Address: 768 E 45th St Brooklyn, NY 11203

Bankruptcy Case 1-13-42877-cec Summary: "In a Chapter 7 bankruptcy case, Maurice W Moulton from Brooklyn, NY, saw their proceedings start in 2013-05-11 and complete by August 18, 2013, involving asset liquidation."
Maurice W Moulton — New York, 1-13-42877