Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: April 13, 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

Daysi Baez, Brooklyn NY

Address: 757 Bushwick Ave Apt 4P Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 1-10-42846-ess: "The bankruptcy record of Daysi Baez from Brooklyn, NY, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-25."
Daysi Baez — New York

Diana Baez, Brooklyn NY

Address: 442 40th St Apt 5L Brooklyn, NY 11232-3457
Bankruptcy Case 1-16-42754-cec Summary: "Diana Baez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/23/2016, led to asset liquidation, with the case closing in 09/21/2016."
Diana Baez — New York

Nelson Baez, Brooklyn NY

Address: 226 Etna St Apt 1 Brooklyn, NY 11208
Bankruptcy Case 1-13-45142-ess Summary: "The bankruptcy filing by Nelson Baez, undertaken in 2013-08-22 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.29.2013 after liquidating assets."
Nelson Baez — New York

Jenaro Baez, Brooklyn NY

Address: 1371 E 70th St Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-10-41299-cec7: "The bankruptcy record of Jenaro Baez from Brooklyn, NY, shows a Chapter 7 case filed in 02.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Jenaro Baez — New York

Jeyson Baez, Brooklyn NY

Address: 1275 Dekalb Ave Apt 2 Brooklyn, NY 11221-3205
Bankruptcy Case 1-16-41892-nhl Overview: "In Brooklyn, NY, Jeyson Baez filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2016."
Jeyson Baez — New York

Santo Baez, Brooklyn NY

Address: 75 Eldert St Brooklyn, NY 11207-1022
Brief Overview of Bankruptcy Case 1-2014-42472-ess: "The bankruptcy record of Santo Baez from Brooklyn, NY, shows a Chapter 7 case filed in 05/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Santo Baez — New York

Juan Baez, Brooklyn NY

Address: 24 Dodworth St Fl 2 Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50548-ess: "Juan Baez's bankruptcy, initiated in Dec 20, 2011 and concluded by 04/13/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Baez — New York

Juanita Baez, Brooklyn NY

Address: 60 Division Ave Apt 22H Brooklyn, NY 11249
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43684-cec: "Brooklyn, NY resident Juanita Baez's 04.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2011."
Juanita Baez — New York

Karitza Baez, Brooklyn NY

Address: 679 Park Ave Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-12-45525-cec: "In Brooklyn, NY, Karitza Baez filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-22."
Karitza Baez — New York

Luz P Baez, Brooklyn NY

Address: 742 Macdonough St Apt 1R Brooklyn, NY 11233
Concise Description of Bankruptcy Case 1-13-45104-nhl7: "In a Chapter 7 bankruptcy case, Luz P Baez from Brooklyn, NY, saw her proceedings start in August 21, 2013 and complete by 11/28/2013, involving asset liquidation."
Luz P Baez — New York

Eduard Bagdasarov, Brooklyn NY

Address: 1515 W 1st St Apt D5 Brooklyn, NY 11204
Concise Description of Bankruptcy Case 1-11-40125-jf7: "Brooklyn, NY resident Eduard Bagdasarov's Jan 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2011."
Eduard Bagdasarov — New York

Carollynn Baglioni, Brooklyn NY

Address: 324 91st St Apt 3F Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-12-44233-ess: "In a Chapter 7 bankruptcy case, Carollynn Baglioni from Brooklyn, NY, saw their proceedings start in 06/07/2012 and complete by September 2012, involving asset liquidation."
Carollynn Baglioni — New York

Tamara Bagrija, Brooklyn NY

Address: 159 Gelston Ave Apt B1 Brooklyn, NY 11209-7044
Concise Description of Bankruptcy Case 1-16-40785-ess7: "Brooklyn, NY resident Tamara Bagrija's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Tamara Bagrija — New York

Abdoulaye Bah, Brooklyn NY

Address: 1720 Bedford Ave Apt 13D Brooklyn, NY 11225-2629
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40646-ess: "In Brooklyn, NY, Abdoulaye Bah filed for Chapter 7 bankruptcy in Feb 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
Abdoulaye Bah — New York

Ibtisam Kahena Bahri, Brooklyn NY

Address: 779 Greene Ave Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 1-13-40957-nhl: "The bankruptcy record of Ibtisam Kahena Bahri from Brooklyn, NY, shows a Chapter 7 case filed in 02/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2013."
Ibtisam Kahena Bahri — New York

Iftikhar Ahmed Baig, Brooklyn NY

Address: 607 E 17th St Apt 2 Brooklyn, NY 11226-6651
Bankruptcy Case 1-14-42652-ess Summary: "The bankruptcy record of Iftikhar Ahmed Baig from Brooklyn, NY, shows a Chapter 7 case filed in 05/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2014."
Iftikhar Ahmed Baig — New York

Mirza Baig, Brooklyn NY

Address: 1102 Glenwood Rd Apt C7 Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-10-41295-ess7: "Brooklyn, NY resident Mirza Baig's 02.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2010."
Mirza Baig — New York

Shabina Baig, Brooklyn NY

Address: 580 Coney Island Ave Apt 2FR Brooklyn, NY 11218-4334
Brief Overview of Bankruptcy Case 1-15-44254-ess: "The bankruptcy record of Shabina Baig from Brooklyn, NY, shows a Chapter 7 case filed in Sep 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-15."
Shabina Baig — New York

Seta Baijnauth, Brooklyn NY

Address: 339 Avenue P Apt 2A Brooklyn, NY 11204-4176
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44761-cec: "In Brooklyn, NY, Seta Baijnauth filed for Chapter 7 bankruptcy in Oct 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2016."
Seta Baijnauth — New York

Jr Percy J Bailey, Brooklyn NY

Address: 1367 Sterling Pl Apt 8F Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-11-41557-jf7: "In a Chapter 7 bankruptcy case, Jr Percy J Bailey from Brooklyn, NY, saw his proceedings start in 2011-02-28 and complete by June 8, 2011, involving asset liquidation."
Jr Percy J Bailey — New York

Danisha N Bailey, Brooklyn NY

Address: PO Box 340217 Brooklyn, NY 11234-0217
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41269-nhl: "Danisha N Bailey's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/20/2014, led to asset liquidation, with the case closing in 06.18.2014."
Danisha N Bailey — New York

Shawna Bailey, Brooklyn NY

Address: 109 Kenilworth Pl Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-10-49596-jf: "Brooklyn, NY resident Shawna Bailey's 10.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-04."
Shawna Bailey — New York

Randall Bailey, Brooklyn NY

Address: 497 Schenectady Ave Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51222-ess: "In a Chapter 7 bankruptcy case, Randall Bailey from Brooklyn, NY, saw his proceedings start in 2009-12-21 and complete by March 2010, involving asset liquidation."
Randall Bailey — New York

Jean Bailey, Brooklyn NY

Address: 660 E 98th St Apt 4J Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50217-cec: "Jean Bailey's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 18, 2009, led to asset liquidation, with the case closing in 02.25.2010."
Jean Bailey — New York

Shereba Bailey, Brooklyn NY

Address: 4315 Farragut Rd Apt 3B Brooklyn, NY 11203
Bankruptcy Case 1-09-50963-cec Summary: "The bankruptcy record of Shereba Bailey from Brooklyn, NY, shows a Chapter 7 case filed in Dec 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2010."
Shereba Bailey — New York

Jacob Sheila M Bailey, Brooklyn NY

Address: 10813 Seaview Ave Apt 41C Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-11-48565-jbr: "Jacob Sheila M Bailey's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2011, led to asset liquidation, with the case closing in Jan 11, 2012."
Jacob Sheila M Bailey — New York

Anthony C Baines, Brooklyn NY

Address: 10537 Flatlands 3rd St Brooklyn, NY 11236
Bankruptcy Case 1-09-48358-dem Overview: "Brooklyn, NY resident Anthony C Baines's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2010."
Anthony C Baines — New York

Sherell Dashanna Bains, Brooklyn NY

Address: 222 Lenox Rd Apt 5F Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-13-41285-ess7: "The bankruptcy record of Sherell Dashanna Bains from Brooklyn, NY, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2013."
Sherell Dashanna Bains — New York

Jessica Baio, Brooklyn NY

Address: 1452 E 70th St Brooklyn, NY 11234-5712
Brief Overview of Bankruptcy Case 1-14-44943-cec: "In Brooklyn, NY, Jessica Baio filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Jessica Baio — New York

Eleta Baird, Brooklyn NY

Address: 492 Thatford Ave Brooklyn, NY 11212-5258
Concise Description of Bankruptcy Case 1-16-40830-ess7: "The bankruptcy filing by Eleta Baird, undertaken in Mar 1, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Eleta Baird — New York

Gregory G Baird, Brooklyn NY

Address: 162 16th St Apt 7E Brooklyn, NY 11215
Bankruptcy Case 1-13-47145-cec Summary: "The bankruptcy record of Gregory G Baird from Brooklyn, NY, shows a Chapter 7 case filed in Nov 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2014."
Gregory G Baird — New York

Fortino Baizan, Brooklyn NY

Address: 2389 Nostrand Ave Apt 1F Brooklyn, NY 11210
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47710-jf: "The bankruptcy filing by Fortino Baizan, undertaken in Aug 16, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Fortino Baizan — New York

Zaira Bajana, Brooklyn NY

Address: 749 48th St Apt 1 Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 10-15118-jmp: "The bankruptcy filing by Zaira Bajana, undertaken in Sep 29, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Zaira Bajana — New York

Olga Bajanova, Brooklyn NY

Address: 2425 Coyle St Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-47307-jf7: "In Brooklyn, NY, Olga Bajanova filed for Chapter 7 bankruptcy in July 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2010."
Olga Bajanova — New York

Rauf Bajwa, Brooklyn NY

Address: 1095 Coney Island Ave Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-10-49028-cec: "Brooklyn, NY resident Rauf Bajwa's 09/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Rauf Bajwa — New York

Metodi Bakalov, Brooklyn NY

Address: 902 43rd St Apt 4A Brooklyn, NY 11219
Bankruptcy Case 1-10-43412-jf Overview: "Metodi Bakalov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-04-21, led to asset liquidation, with the case closing in 08.14.2010."
Metodi Bakalov — New York

Yelena Bakanova, Brooklyn NY

Address: 711 Brightwater Ct Apt 1G Brooklyn, NY 11235-6607
Concise Description of Bankruptcy Case 1-14-41253-cec7: "In a Chapter 7 bankruptcy case, Yelena Bakanova from Brooklyn, NY, saw her proceedings start in Mar 19, 2014 and complete by June 17, 2014, involving asset liquidation."
Yelena Bakanova — New York

Raheem Bakare, Brooklyn NY

Address: 49 Crown St Apt 8L Brooklyn, NY 11225
Bankruptcy Case 1-10-45820-jbr Overview: "Brooklyn, NY resident Raheem Bakare's 06.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Raheem Bakare — New York

Luana V Baker, Brooklyn NY

Address: 3819 Glenwood Rd Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-13-43095-nhl7: "Brooklyn, NY resident Luana V Baker's 05.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2013."
Luana V Baker — New York

Denise Michele Baker, Brooklyn NY

Address: 745 E 31st St Apt 3J Brooklyn, NY 11210
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40778-jf: "In Brooklyn, NY, Denise Michele Baker filed for Chapter 7 bankruptcy in 02.02.2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Denise Michele Baker — New York

Sandra A Baker, Brooklyn NY

Address: 115 Parkside Ave Apt 7 Brooklyn, NY 11226-1106
Concise Description of Bankruptcy Case 1-15-45177-cec7: "Sandra A Baker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.13.2015, led to asset liquidation, with the case closing in February 2016."
Sandra A Baker — New York

Kimberly Baker, Brooklyn NY

Address: 1437 E 101st St Brooklyn, NY 11236
Bankruptcy Case 1-10-45075-cec Summary: "Kimberly Baker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/28/2010, led to asset liquidation, with the case closing in 09/20/2010."
Kimberly Baker — New York

Brian Baker, Brooklyn NY

Address: 731 6th Ave Apt 2B Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43771-ess: "Brian Baker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-09."
Brian Baker — New York

Melvin Baker, Brooklyn NY

Address: 681 Decatur St Apt 1 Brooklyn, NY 11233
Concise Description of Bankruptcy Case 1-11-44050-ess7: "Brooklyn, NY resident Melvin Baker's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Melvin Baker — New York

Newcomb Baker, Brooklyn NY

Address: 1359 E 56th St Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43033-ess: "The case of Newcomb Baker in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 8, 2010 and discharged early Jul 14, 2010, focusing on asset liquidation to repay creditors."
Newcomb Baker — New York

Emil Bakhshiyev, Brooklyn NY

Address: 3845 Shore Pkwy Apt 3A Brooklyn, NY 11235-1008
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43468-nhl: "The bankruptcy filing by Emil Bakhshiyev, undertaken in Jul 3, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/01/2014 after liquidating assets."
Emil Bakhshiyev — New York

Tsira Bakhtadze, Brooklyn NY

Address: 1753 71st St Apt 1F Brooklyn, NY 11204-5230
Brief Overview of Bankruptcy Case 1-15-43410-nhl: "Tsira Bakhtadze's bankruptcy, initiated in July 2015 and concluded by 2015-10-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tsira Bakhtadze — New York

Mansur Bakirov, Brooklyn NY

Address: 2665 Homecrest Ave Apt 1K Brooklyn, NY 11235
Bankruptcy Case 1-12-44268-ess Summary: "The bankruptcy record of Mansur Bakirov from Brooklyn, NY, shows a Chapter 7 case filed in 2012-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.01.2012."
Mansur Bakirov — New York

Sally Bakkour, Brooklyn NY

Address: 7207 3rd Ave Apt 2 Brooklyn, NY 11209-2135
Bankruptcy Case 1-15-42002-nhl Overview: "In a Chapter 7 bankruptcy case, Sally Bakkour from Brooklyn, NY, saw her proceedings start in April 2015 and complete by 2015-07-29, involving asset liquidation."
Sally Bakkour — New York

Norma Baksh, Brooklyn NY

Address: 485 Ocean Ave Apt 6A Brooklyn, NY 11226-2913
Bankruptcy Case 1-15-41309-nhl Summary: "The bankruptcy filing by Norma Baksh, undertaken in 2015-03-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Norma Baksh — New York

Isack Bakshi, Brooklyn NY

Address: 1529 Dahill Rd Apt A9 Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40876-ess: "In a Chapter 7 bankruptcy case, Isack Bakshi from Brooklyn, NY, saw their proceedings start in Feb 3, 2010 and complete by May 11, 2010, involving asset liquidation."
Isack Bakshi — New York

Koc Citra Bakti, Brooklyn NY

Address: 1453 44th St Apt 3 Brooklyn, NY 11219
Brief Overview of Bankruptcy Case 1-10-48647-jf: "The bankruptcy record of Koc Citra Bakti from Brooklyn, NY, shows a Chapter 7 case filed in 09.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2011."
Koc Citra Bakti — New York

Roger J Baladi, Brooklyn NY

Address: 171 72nd St Apt 1 Brooklyn, NY 11209-1910
Concise Description of Bankruptcy Case 1-14-46019-nhl7: "Roger J Baladi's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 26, 2014, led to asset liquidation, with the case closing in 2015-02-24."
Roger J Baladi — New York

Yvonne Baladi, Brooklyn NY

Address: 171 72nd St Apt 1 Brooklyn, NY 11209-1910
Bankruptcy Case 1-14-46019-nhl Summary: "The bankruptcy record of Yvonne Baladi from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Yvonne Baladi — New York

Lyudmila Balaklitska, Brooklyn NY

Address: 1935 83rd St Apt B5 Brooklyn, NY 11214
Bankruptcy Case 1-12-47947-ess Summary: "In a Chapter 7 bankruptcy case, Lyudmila Balaklitska from Brooklyn, NY, saw their proceedings start in November 19, 2012 and complete by 2013-02-26, involving asset liquidation."
Lyudmila Balaklitska — New York

Carline Balan, Brooklyn NY

Address: 1338 E 55th St Brooklyn, NY 11234-3326
Brief Overview of Bankruptcy Case 1-2014-43429-nhl: "In Brooklyn, NY, Carline Balan filed for Chapter 7 bankruptcy in July 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Carline Balan — New York

Marie Balan, Brooklyn NY

Address: 470 E 40th St Brooklyn, NY 11203
Bankruptcy Case 1-12-44202-nhl Overview: "Marie Balan's bankruptcy, initiated in June 2012 and concluded by 09/29/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Balan — New York

Lucila Balanta, Brooklyn NY

Address: 126 Prospect Pl Apt 3 Brooklyn, NY 11217-2857
Bankruptcy Case 1-2014-42253-cec Summary: "In a Chapter 7 bankruptcy case, Lucila Balanta from Brooklyn, NY, saw her proceedings start in May 2, 2014 and complete by July 2014, involving asset liquidation."
Lucila Balanta — New York

Yousseff Balas, Brooklyn NY

Address: 6619 18th Ave Brooklyn, NY 11204-4315
Concise Description of Bankruptcy Case 1-15-45171-ess7: "The bankruptcy filing by Yousseff Balas, undertaken in November 13, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-11 after liquidating assets."
Yousseff Balas — New York

Brian C Balderston, Brooklyn NY

Address: 127 Montrose Ave Apt 3L Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-11-43477-jbr7: "In a Chapter 7 bankruptcy case, Brian C Balderston from Brooklyn, NY, saw their proceedings start in 04/27/2011 and complete by 2011-08-03, involving asset liquidation."
Brian C Balderston — New York

Carl N Baldwin, Brooklyn NY

Address: 369 Marion St Apt 1 Brooklyn, NY 11233-2450
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41045-cec: "The bankruptcy filing by Carl N Baldwin, undertaken in March 7, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/05/2014 after liquidating assets."
Carl N Baldwin — New York

Opal Baldwin, Brooklyn NY

Address: 22 Stuyvesant Ave Apt 1B Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-11-42871-cec7: "Opal Baldwin's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 6, 2011, led to asset liquidation, with the case closing in 07/30/2011."
Opal Baldwin — New York

David Baldwin, Brooklyn NY

Address: 281 Crown St Apt 12A Brooklyn, NY 11225-3030
Brief Overview of Bankruptcy Case 1-14-46013-nhl: "David Baldwin's bankruptcy, initiated in 2014-11-26 and concluded by 02.24.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Baldwin — New York

Mee Ying Bales, Brooklyn NY

Address: 341 10th St Apt 10C Brooklyn, NY 11215
Bankruptcy Case 1-09-50467-jf Summary: "In Brooklyn, NY, Mee Ying Bales filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-04."
Mee Ying Bales — New York

Ermina Balic, Brooklyn NY

Address: 8735 Bay Pkwy Brooklyn, NY 11214
Bankruptcy Case 1-11-47814-cec Summary: "Brooklyn, NY resident Ermina Balic's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2011."
Ermina Balic — New York

Aleksandr Balkind, Brooklyn NY

Address: 3808 Sea Gate Ave # B Brooklyn, NY 11224
Brief Overview of Bankruptcy Case 1-12-44723-cec: "The case of Aleksandr Balkind in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Aleksandr Balkind — New York

Dietra Ballard, Brooklyn NY

Address: 1048 Union St Apt 4B Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-10-48532-cec7: "Dietra Ballard's bankruptcy, initiated in Sep 8, 2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dietra Ballard — New York

Ioulia Ballon, Brooklyn NY

Address: 1000 Ocean Pkwy Apt 5B Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51945-jf: "Ioulia Ballon's bankruptcy, initiated in 12.23.2010 and concluded by 2011-03-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ioulia Ballon — New York

Khaled Ballout, Brooklyn NY

Address: 1491 Shore Pkwy Apt 3G Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49013-cec: "Khaled Ballout's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2009, led to asset liquidation, with the case closing in January 2010."
Khaled Ballout — New York

Armen Baloyan, Brooklyn NY

Address: 1901 Avenue N Apt 4G Brooklyn, NY 11230-7713
Bankruptcy Case 1-15-40711-nhl Summary: "The bankruptcy record of Armen Baloyan from Brooklyn, NY, shows a Chapter 7 case filed in 2015-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2015."
Armen Baloyan — New York

Cornelio Baltazar, Brooklyn NY

Address: 830 Ashford St Apt 8G Brooklyn, NY 11207
Bankruptcy Case 1-11-45139-jf Overview: "In a Chapter 7 bankruptcy case, Cornelio Baltazar from Brooklyn, NY, saw their proceedings start in Jun 15, 2011 and complete by October 2011, involving asset liquidation."
Cornelio Baltazar — New York

Martha Baly, Brooklyn NY

Address: 386 Prospect Pl Apt 1R Brooklyn, NY 11238
Concise Description of Bankruptcy Case 1-10-50611-cec7: "The bankruptcy filing by Martha Baly, undertaken in 2010-11-11 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Martha Baly — New York

Tatyana Balyuk, Brooklyn NY

Address: 2780 W 5th St Apt 14E Brooklyn, NY 11224-4148
Bankruptcy Case 1-15-44055-ess Summary: "Brooklyn, NY resident Tatyana Balyuk's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2015."
Tatyana Balyuk — New York

Emily Balzano, Brooklyn NY

Address: 2155 82nd St Apt 2M Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-11-40497-cec7: "In Brooklyn, NY, Emily Balzano filed for Chapter 7 bankruptcy in January 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2011."
Emily Balzano — New York

Yuliya Balzano, Brooklyn NY

Address: 2080 Ocean Ave Apt 4H Brooklyn, NY 11230
Bankruptcy Case 1-10-46276-jbr Summary: "The bankruptcy filing by Yuliya Balzano, undertaken in Jul 1, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Yuliya Balzano — New York

Stanislaw Banasiewicz, Brooklyn NY

Address: 1802 Bay Ridge Ave Brooklyn, NY 11204
Bankruptcy Case 1-12-44175-nhl Overview: "In Brooklyn, NY, Stanislaw Banasiewicz filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Stanislaw Banasiewicz — New York

Steven Bandell, Brooklyn NY

Address: 1000 Ocean Pkwy Apt 2R Brooklyn, NY 11230
Bankruptcy Case 1-10-44800-jf Summary: "The bankruptcy record of Steven Bandell from Brooklyn, NY, shows a Chapter 7 case filed in 05.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Steven Bandell — New York

Noe Banegas, Brooklyn NY

Address: 14 Woodside Ave Apt D2 Brooklyn, NY 11223
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47093-jbr: "The case of Noe Banegas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in August 17, 2011 and discharged early 11/22/2011, focusing on asset liquidation to repay creditors."
Noe Banegas — New York

Edward Banfield, Brooklyn NY

Address: PO Box 341004 Brooklyn, NY 11234-8004
Brief Overview of Bankruptcy Case 1-15-42209-ess: "Brooklyn, NY resident Edward Banfield's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2015."
Edward Banfield — New York

Marilyn Banfield, Brooklyn NY

Address: PO Box 341004 Brooklyn, NY 11234-8004
Bankruptcy Case 1-15-42209-ess Overview: "The bankruptcy filing by Marilyn Banfield, undertaken in May 13, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/11/2015 after liquidating assets."
Marilyn Banfield — New York

Boris Bangiyev, Brooklyn NY

Address: 185 Ardsley Loop Apt 12B Brooklyn, NY 11239
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47368-ess: "Brooklyn, NY resident Boris Bangiyev's 08.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Boris Bangiyev — New York

Dmitriy Bangiyev, Brooklyn NY

Address: 1511 Royce St Apt 2F Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-10-52043-jbr7: "Brooklyn, NY resident Dmitriy Bangiyev's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2011."
Dmitriy Bangiyev — New York

Ivy Banhardt, Brooklyn NY

Address: 2328 Bedford Ave Apt 1L Brooklyn, NY 11226
Bankruptcy Case 1-11-44220-jf Overview: "The case of Ivy Banhardt in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-18 and discharged early Sep 10, 2011, focusing on asset liquidation to repay creditors."
Ivy Banhardt — New York

Aleksey Banik, Brooklyn NY

Address: 119 Stryker St Apt 1 Brooklyn, NY 11223
Bankruptcy Case 1-13-46473-ess Summary: "The bankruptcy record of Aleksey Banik from Brooklyn, NY, shows a Chapter 7 case filed in 2013-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 4, 2014."
Aleksey Banik — New York

Jill Bankhalter, Brooklyn NY

Address: 512 Montgomery St Fl 2ND Brooklyn, NY 11225-3023
Brief Overview of Bankruptcy Case 1-14-45387-cec: "In Brooklyn, NY, Jill Bankhalter filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Jill Bankhalter — New York

Madeleine Banks, Brooklyn NY

Address: 553 E 108th St Apt 6B Brooklyn, NY 11236
Bankruptcy Case 1-11-46314-ess Summary: "Madeleine Banks's bankruptcy, initiated in 07.22.2011 and concluded by November 14, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeleine Banks — New York

Mari Banks, Brooklyn NY

Address: 5935 Shore Pkwy Apt 7H Brooklyn, NY 11236
Bankruptcy Case 1-10-51172-jf Overview: "In Brooklyn, NY, Mari Banks filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Mari Banks — New York

Elijah Banks, Brooklyn NY

Address: 1210 Loring Ave Apt 5I Brooklyn, NY 11208
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45791-jf: "The bankruptcy record of Elijah Banks from Brooklyn, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Elijah Banks — New York

Elizabeth Banks, Brooklyn NY

Address: 1681 Dean St Apt 3 Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47348-jbr: "In a Chapter 7 bankruptcy case, Elizabeth Banks from Brooklyn, NY, saw her proceedings start in 2011-08-25 and complete by 2011-11-30, involving asset liquidation."
Elizabeth Banks — New York

Estelle Banks, Brooklyn NY

Address: 902 47th St Apt LC4 Brooklyn, NY 11219
Brief Overview of Bankruptcy Case 1-10-49084-cec: "Estelle Banks's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2010, led to asset liquidation, with the case closing in January 17, 2011."
Estelle Banks — New York

Robert Banov, Brooklyn NY

Address: 1055 Saint Johns Pl Apt 5N Brooklyn, NY 11213
Bankruptcy Case 1-11-41201-jbr Summary: "Brooklyn, NY resident Robert Banov's 02.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Robert Banov — New York

Mariya Banshchikova, Brooklyn NY

Address: 2727 Ocean Pkwy Apt 14C Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-11-44735-jbr: "Brooklyn, NY resident Mariya Banshchikova's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Mariya Banshchikova — New York

Agatha Baptiste, Brooklyn NY

Address: 230 Riverdale Ave Apt 510 Brooklyn, NY 11212-5951
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45714-nhl: "The bankruptcy record of Agatha Baptiste from Brooklyn, NY, shows a Chapter 7 case filed in 12.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Agatha Baptiste — New York

Dale Baptiste, Brooklyn NY

Address: 1246 Pacific St Apt 2C Brooklyn, NY 11216
Bankruptcy Case 1-13-47099-ess Summary: "In a Chapter 7 bankruptcy case, Dale Baptiste from Brooklyn, NY, saw their proceedings start in 2013-11-26 and complete by 03/05/2014, involving asset liquidation."
Dale Baptiste — New York

Deborah Baptiste, Brooklyn NY

Address: 42 Saint Felix St Apt 1C Brooklyn, NY 11217
Brief Overview of Bankruptcy Case 1-10-40731-jf: "Brooklyn, NY resident Deborah Baptiste's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-10."
Deborah Baptiste — New York

Elizabeth Hannah Baptiste, Brooklyn NY

Address: 70 Lenox Rd Apt 3F Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-09-48793-dem7: "In a Chapter 7 bankruptcy case, Elizabeth Hannah Baptiste from Brooklyn, NY, saw her proceedings start in October 6, 2009 and complete by Jan 12, 2010, involving asset liquidation."
Elizabeth Hannah Baptiste — New York

Emma Paulette Baptiste, Brooklyn NY

Address: 252 E 89th St Fl 1ST Brooklyn, NY 11236-1418
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41923-ess: "The bankruptcy record of Emma Paulette Baptiste from Brooklyn, NY, shows a Chapter 7 case filed in May 2, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Emma Paulette Baptiste — New York

Louisa Baptiste, Brooklyn NY

Address: 570 Lefferts Ave Apt 2H Brooklyn, NY 11203
Bankruptcy Case 1-09-49240-cec Summary: "The bankruptcy filing by Louisa Baptiste, undertaken in 2009-10-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-26 after liquidating assets."
Louisa Baptiste — New York

Mark Anthony Sel Baptiste, Brooklyn NY

Address: 279 E 92nd St Apt 2J Brooklyn, NY 11212
Bankruptcy Case 1-09-48694-cec Summary: "In Brooklyn, NY, Mark Anthony Sel Baptiste filed for Chapter 7 bankruptcy in October 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Mark Anthony Sel Baptiste — New York

Marquette Baptiste, Brooklyn NY

Address: 1307 Loring Ave Apt 3G Brooklyn, NY 11208
Bankruptcy Case 1-12-42448-ess Overview: "The case of Marquette Baptiste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-03 and discharged early 2012-07-27, focusing on asset liquidation to repay creditors."
Marquette Baptiste — New York

Explore Free Bankruptcy Records by State