Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
April 13, 2025
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
Mary Baptiste, Brooklyn NY
Address: 365 E 52nd St Apt 2R Brooklyn, NY 11203
Bankruptcy Case 1-10-51187-jbr Overview: "The case of Mary Baptiste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early 03/08/2011, focusing on asset liquidation to repay creditors."
Mary Baptiste — New York
Nan Baptiste, Brooklyn NY
Address: 767 Eastern Pkwy Apt 4A Brooklyn, NY 11213-3426
Concise Description of Bankruptcy Case 1-16-40734-ess7: "Brooklyn, NY resident Nan Baptiste's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-25."
Nan Baptiste — New York
Paulette Baptiste, Brooklyn NY
Address: 210 E 35th St Brooklyn, NY 11203-3904
Concise Description of Bankruptcy Case 1-14-46414-nhl7: "The bankruptcy filing by Paulette Baptiste, undertaken in December 23, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in March 23, 2015 after liquidating assets."
Paulette Baptiste — New York
Taciana Baptiste, Brooklyn NY
Address: 249 Midwood St Apt 5 Brooklyn, NY 11225-5424
Brief Overview of Bankruptcy Case 1-2014-41827-cec: "The case of Taciana Baptiste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-15 and discharged early 07.14.2014, focusing on asset liquidation to repay creditors."
Taciana Baptiste — New York
Tobias Mavis Baptiste, Brooklyn NY
Address: 865 Hegeman Ave Apt 3 Brooklyn, NY 11208
Bankruptcy Case 1-12-48678-nhl Summary: "The case of Tobias Mavis Baptiste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-28 and discharged early 2013-04-06, focusing on asset liquidation to repay creditors."
Tobias Mavis Baptiste — New York
Viveen Baptiste, Brooklyn NY
Address: 4515 Snyder Ave Apt D2 Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-09-50644-jf: "In a Chapter 7 bankruptcy case, Viveen Baptiste from Brooklyn, NY, saw their proceedings start in 12.02.2009 and complete by March 9, 2010, involving asset liquidation."
Viveen Baptiste — New York
Oscar Baquerizo, Brooklyn NY
Address: 1868 E 51st St Brooklyn, NY 11234-3810
Concise Description of Bankruptcy Case 1-15-44091-ess7: "The bankruptcy record of Oscar Baquerizo from Brooklyn, NY, shows a Chapter 7 case filed in 2015-09-03. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2015."
Oscar Baquerizo — New York
Marina Barabanova, Brooklyn NY
Address: 2293 E 21st St Brooklyn, NY 11229
Bankruptcy Case 1-10-40158-jf Overview: "The bankruptcy record of Marina Barabanova from Brooklyn, NY, shows a Chapter 7 case filed in 2010-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2010."
Marina Barabanova — New York
Valentina Baragunova, Brooklyn NY
Address: 44 Bay 38th St Apt 2R Brooklyn, NY 11214
Bankruptcy Case 1-11-50728-nhl Summary: "The bankruptcy filing by Valentina Baragunova, undertaken in 12.28.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 21, 2012 after liquidating assets."
Valentina Baragunova — New York
David M Barahona, Brooklyn NY
Address: 154 Hicks St Brooklyn, NY 11201
Bankruptcy Case 1-12-40225-cec Summary: "In a Chapter 7 bankruptcy case, David M Barahona from Brooklyn, NY, saw his proceedings start in Jan 17, 2012 and complete by 05.11.2012, involving asset liquidation."
David M Barahona — New York
Grace Barahona, Brooklyn NY
Address: 321 Bay Ridge Ave Apt 3C Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50826-jf: "Grace Barahona's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-11-17, led to asset liquidation, with the case closing in 2011-02-23."
Grace Barahona — New York
Eli Baraka, Brooklyn NY
Address: 42 Van Sicklen St Brooklyn, NY 11223-2739
Bankruptcy Case 1-15-41297-ess Overview: "Eli Baraka's bankruptcy, initiated in March 26, 2015 and concluded by 2015-06-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eli Baraka — New York
Albert Barakayev, Brooklyn NY
Address: 50 Vandalia Ave Apt 5 Brooklyn, NY 11239
Brief Overview of Bankruptcy Case 1-09-48408-dem: "In Brooklyn, NY, Albert Barakayev filed for Chapter 7 bankruptcy in 2009-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Albert Barakayev — New York
Gregory Baraket, Brooklyn NY
Address: 6801 Shore Rd Brooklyn, NY 11220-5054
Bankruptcy Case 1-15-43789-ess Overview: "Brooklyn, NY resident Gregory Baraket's 08/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Gregory Baraket — New York
Badri Baramidze, Brooklyn NY
Address: 6801 Bay Pkwy Apt 8B Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48215-cec: "The case of Badri Baramidze in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in December 1, 2012 and discharged early 2013-03-10, focusing on asset liquidation to repay creditors."
Badri Baramidze — New York
Giorgi Baramidze, Brooklyn NY
Address: 6801 Bay Pkwy Apt 8B Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-12-42451-ess: "Giorgi Baramidze's bankruptcy, initiated in 2012-04-03 and concluded by July 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giorgi Baramidze — New York
Don R Barba, Brooklyn NY
Address: 1575 E 34th St Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-13-47552-cec: "Brooklyn, NY resident Don R Barba's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2014."
Don R Barba — New York
Harris Macy Barban, Brooklyn NY
Address: 1123 Avenue K Apt A6 Brooklyn, NY 11230
Bankruptcy Case 1-11-42651-ess Overview: "Brooklyn, NY resident Harris Macy Barban's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 24, 2011."
Harris Macy Barban — New York
Alla Barbarash, Brooklyn NY
Address: 3255 Shore Pkwy Apt 5A Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-11-46088-jf: "Brooklyn, NY resident Alla Barbarash's 07.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Alla Barbarash — New York
Joanna Barbaro, Brooklyn NY
Address: 1743 Shore Pkwy Brooklyn, NY 11214-6510
Brief Overview of Bankruptcy Case 1-15-40957-cec: "Joanna Barbaro's bankruptcy, initiated in March 2015 and concluded by June 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanna Barbaro — New York
Regina A Barber, Brooklyn NY
Address: 1091 Gates Ave Apt 1A Brooklyn, NY 11221-4300
Brief Overview of Bankruptcy Case 1-2014-42316-cec: "In Brooklyn, NY, Regina A Barber filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2014."
Regina A Barber — New York
Jerome I Barber, Brooklyn NY
Address: 422 Atkins Ave Apt 2 Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-11-43625-ess: "The bankruptcy record of Jerome I Barber from Brooklyn, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Jerome I Barber — New York
Liliya Barbiero, Brooklyn NY
Address: 2319 E 72nd St Brooklyn, NY 11234-6617
Brief Overview of Bankruptcy Case 1-15-41772-ess: "The bankruptcy filing by Liliya Barbiero, undertaken in 2015-04-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-07-20 after liquidating assets."
Liliya Barbiero — New York
Grisel Barbosa, Brooklyn NY
Address: 1409 Albemarle Rd Apt Ag Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47705-jf: "In Brooklyn, NY, Grisel Barbosa filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Grisel Barbosa — New York
Kenneth Barboza, Brooklyn NY
Address: 115 Bay Ridge Pkwy Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-13-42724-cec7: "In a Chapter 7 bankruptcy case, Kenneth Barboza from Brooklyn, NY, saw their proceedings start in 05.05.2013 and complete by 2013-08-14, involving asset liquidation."
Kenneth Barboza — New York
Cesar Barcenas, Brooklyn NY
Address: 630 Ocean Ave Apt 8B Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-12-44908-ess7: "Cesar Barcenas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.03.2012, led to asset liquidation, with the case closing in 10.26.2012."
Cesar Barcenas — New York
Ingrid Barclay, Brooklyn NY
Address: 202 E 37th St Brooklyn, NY 11203-2808
Brief Overview of Bankruptcy Case 1-16-40151-nhl: "The bankruptcy record of Ingrid Barclay from Brooklyn, NY, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2016."
Ingrid Barclay — New York
Ekaterina Boulakhova, Brooklyn NY
Address: 1947 Ocean Ave Apt F7 Brooklyn, NY 11230-6876
Concise Description of Bankruptcy Case 1-2014-42462-nhl7: "The case of Ekaterina Boulakhova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-16 and discharged early 2014-08-14, focusing on asset liquidation to repay creditors."
Ekaterina Boulakhova — New York
Laura C Bourdier, Brooklyn NY
Address: 539A Ralph Ave Apt 39A Brooklyn, NY 11233-4903
Brief Overview of Bankruptcy Case 1-15-41954-ess: "In Brooklyn, NY, Laura C Bourdier filed for Chapter 7 bankruptcy in 2015-04-28. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2015."
Laura C Bourdier — New York
Mercedes Bourdier, Brooklyn NY
Address: 155 Weldon St Apt 1A Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-10-51645-jbr: "The bankruptcy filing by Mercedes Bourdier, undertaken in December 14, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Mercedes Bourdier — New York
Lyron Bourke, Brooklyn NY
Address: 184 Washington Park Brooklyn, NY 11205
Concise Description of Bankruptcy Case 1-09-49150-jf7: "The bankruptcy filing by Lyron Bourke, undertaken in 10/19/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Lyron Bourke — New York
Elsa M Bourne, Brooklyn NY
Address: 165 Franklin St Apt 1F Brooklyn, NY 11222-1612
Bankruptcy Case 1-14-42689-cec Summary: "In Brooklyn, NY, Elsa M Bourne filed for Chapter 7 bankruptcy in May 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2014."
Elsa M Bourne — New York
Melanie A Bourne, Brooklyn NY
Address: 431 Essex St Apt 1 Brooklyn, NY 11208
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42043-ess: "Melanie A Bourne's bankruptcy, initiated in Apr 6, 2013 and concluded by Jul 14, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie A Bourne — New York
Sean Bourne, Brooklyn NY
Address: 866 Coney Island Ave Apt 3J Brooklyn, NY 11218
Bankruptcy Case 1-10-50253-jbr Overview: "Sean Bourne's bankruptcy, initiated in 10/29/2010 and concluded by 02/08/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Bourne — New York
Terry Rohan Bourne, Brooklyn NY
Address: 1090 E New York Ave Apt 3D Brooklyn, NY 11212-3070
Bankruptcy Case 1-15-45185-nhl Overview: "The bankruptcy filing by Terry Rohan Bourne, undertaken in November 14, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Terry Rohan Bourne — New York
Elena Boutakova, Brooklyn NY
Address: 1801 Ocean Ave Apt 4N Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46819-ess: "In a Chapter 7 bankruptcy case, Elena Boutakova from Brooklyn, NY, saw her proceedings start in August 8, 2011 and complete by November 15, 2011, involving asset liquidation."
Elena Boutakova — New York
Gino Bova, Brooklyn NY
Address: 1370 E 54th St Brooklyn, NY 11234
Bankruptcy Case 1-11-40505-ess Summary: "The bankruptcy filing by Gino Bova, undertaken in 2011-01-25 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/20/2011 after liquidating assets."
Gino Bova — New York
Christof Marc Bove, Brooklyn NY
Address: 15 Wyckoff St Apt 5 Brooklyn, NY 11201-6338
Bankruptcy Case 1-14-40177-nhl Overview: "Christof Marc Bove's bankruptcy, initiated in January 2014 and concluded by 04/16/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christof Marc Bove — New York
Francesco M Bove, Brooklyn NY
Address: 2736 W 16th St Brooklyn, NY 11224-2708
Bankruptcy Case 1-14-43084-cec Summary: "Francesco M Bove's bankruptcy, initiated in June 17, 2014 and concluded by 09/15/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco M Bove — New York
Maria Bove, Brooklyn NY
Address: 1124 67th St Apt C3 Brooklyn, NY 11219
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50547-jbr: "Maria Bove's bankruptcy, initiated in November 9, 2010 and concluded by 2011-02-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Bove — New York
Dwayne R Bovell, Brooklyn NY
Address: 711 E 79th St Apt 1 Brooklyn, NY 11236
Bankruptcy Case 1-12-42383-nhl Summary: "Dwayne R Bovell's bankruptcy, initiated in Mar 31, 2012 and concluded by 07.24.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne R Bovell — New York
Janice Bovell, Brooklyn NY
Address: 1655 Flatbush Ave Apt A1610 Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-13-42456-nhl: "Brooklyn, NY resident Janice Bovell's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2013."
Janice Bovell — New York
Keishia Bovell, Brooklyn NY
Address: 9201 Kings Hwy Apt 4H Brooklyn, NY 11212
Bankruptcy Case 1-11-41105-ess Overview: "Brooklyn, NY resident Keishia Bovell's February 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2011."
Keishia Bovell — New York
Barbara Bowden, Brooklyn NY
Address: 236 Greene Ave Apt 2D Brooklyn, NY 11238
Brief Overview of Bankruptcy Case 1-13-43128-ess: "In a Chapter 7 bankruptcy case, Barbara Bowden from Brooklyn, NY, saw her proceedings start in 2013-05-23 and complete by 2013-08-30, involving asset liquidation."
Barbara Bowden — New York
Holley Norma Mavis Bowen, Brooklyn NY
Address: 605 Liberty Ave Brooklyn, NY 11207
Concise Description of Bankruptcy Case 1-13-40474-nhl7: "In Brooklyn, NY, Holley Norma Mavis Bowen filed for Chapter 7 bankruptcy in Jan 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Holley Norma Mavis Bowen — New York
Iyanta Bowen, Brooklyn NY
Address: 55 Winthrop St Apt 4D Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-13-44557-ess7: "The case of Iyanta Bowen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 26, 2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Iyanta Bowen — New York
Rema Bowen, Brooklyn NY
Address: 3405 Newkirk Ave Apt 4A Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51006-jbr: "The bankruptcy filing by Rema Bowen, undertaken in November 23, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 28, 2011 after liquidating assets."
Rema Bowen — New York
Corlette Bowen, Brooklyn NY
Address: 1260 Sutter Ave Apt 6F Brooklyn, NY 11208
Bankruptcy Case 1-12-48182-ess Summary: "Brooklyn, NY resident Corlette Bowen's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-09."
Corlette Bowen — New York
Beverley Diana Bowen, Brooklyn NY
Address: 227 E 43rd St Brooklyn, NY 11203-4144
Bankruptcy Case 1-15-42337-cec Summary: "The bankruptcy filing by Beverley Diana Bowen, undertaken in 05.20.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 18, 2015 after liquidating assets."
Beverley Diana Bowen — New York
Blackman Cristina Bowen, Brooklyn NY
Address: 390 Sutter Ave Apt 8A Brooklyn, NY 11212-7538
Bankruptcy Case 1-14-45624-ess Overview: "Blackman Cristina Bowen's bankruptcy, initiated in 11/04/2014 and concluded by February 2, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blackman Cristina Bowen — New York
Merlene Bowen, Brooklyn NY
Address: 1625 President St Apt 3B Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-13-46490-nhl: "Brooklyn, NY resident Merlene Bowen's Oct 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Merlene Bowen — New York
Enda Bowen, Brooklyn NY
Address: 861 E 35th St # 2 Brooklyn, NY 11210
Bankruptcy Case 1-10-49865-jf Summary: "Enda Bowen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/20/2010, led to asset liquidation, with the case closing in January 25, 2011."
Enda Bowen — New York
Candacia Latoya Bowen, Brooklyn NY
Address: 440 Montauk Ave # 2R Brooklyn, NY 11208
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43510-cec: "In a Chapter 7 bankruptcy case, Candacia Latoya Bowen from Brooklyn, NY, saw her proceedings start in Apr 27, 2011 and complete by 08.03.2011, involving asset liquidation."
Candacia Latoya Bowen — New York
Antoinette Bowens, Brooklyn NY
Address: 885 E 56th St Apt 2B Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-10-42951-cec: "The bankruptcy filing by Antoinette Bowens, undertaken in April 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Antoinette Bowens — New York
Nichole Bowles, Brooklyn NY
Address: 1356 Dekalb Ave Apt 3 Brooklyn, NY 11221
Concise Description of Bankruptcy Case 10-197907: "The bankruptcy record of Nichole Bowles from Brooklyn, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Nichole Bowles — New York
Lois Bowman, Brooklyn NY
Address: 45 Twin Pines Dr Apt 19A Brooklyn, NY 11239
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46556-jbr: "The bankruptcy filing by Lois Bowman, undertaken in Jul 28, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Lois Bowman — New York
Joanna Boyce, Brooklyn NY
Address: 9325 Kings Hwy Apt 6B Brooklyn, NY 11212
Bankruptcy Case 1-09-51303-cec Summary: "Joanna Boyce's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 22, 2009, led to asset liquidation, with the case closing in 03/30/2010."
Joanna Boyce — New York
Alice Boyce, Brooklyn NY
Address: 671 Hendrix St Brooklyn, NY 11207
Bankruptcy Case 1-11-49959-jf Summary: "Alice Boyce's bankruptcy, initiated in Nov 29, 2011 and concluded by 2012-03-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Boyce — New York
Leslie Boyce, Brooklyn NY
Address: 140 Cadman Plz W Apt 7H Brooklyn, NY 11201
Bankruptcy Case 1-10-49958-cec Summary: "Leslie Boyce's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 22, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Leslie Boyce — New York
Michael D Boyce, Brooklyn NY
Address: 441 Cleveland St Brooklyn, NY 11208
Bankruptcy Case 1-11-45714-ess Summary: "Michael D Boyce's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/30/2011, led to asset liquidation, with the case closing in 2011-10-12."
Michael D Boyce — New York
Donna E Boyce, Brooklyn NY
Address: 9418 Avenue K Apt 1 Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-11-49661-jbr: "Donna E Boyce's bankruptcy, initiated in November 16, 2011 and concluded by 02/22/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna E Boyce — New York
Timothy S Boyd, Brooklyn NY
Address: 744 Putnam Ave Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 13-36199-MS: "Timothy S Boyd's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 29, 2013, led to asset liquidation, with the case closing in Mar 8, 2014."
Timothy S Boyd — New York
Patricia Boyd, Brooklyn NY
Address: 89 Waverly Ave Brooklyn, NY 11205
Bankruptcy Case 1-10-52117-jbr Summary: "The bankruptcy record of Patricia Boyd from Brooklyn, NY, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Patricia Boyd — New York
William Boyd, Brooklyn NY
Address: 230 Kingston Ave Apt 6A Brooklyn, NY 11213
Bankruptcy Case 1-10-41157-dem Summary: "In a Chapter 7 bankruptcy case, William Boyd from Brooklyn, NY, saw their proceedings start in Feb 16, 2010 and complete by 05/19/2010, involving asset liquidation."
William Boyd — New York
Sharmor Boyd, Brooklyn NY
Address: 402 Halsey St Apt 3 Brooklyn, NY 11233-1015
Bankruptcy Case 1-14-46290-nhl Summary: "The bankruptcy record of Sharmor Boyd from Brooklyn, NY, shows a Chapter 7 case filed in December 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2015."
Sharmor Boyd — New York
Elizabeth Boye, Brooklyn NY
Address: 8646 Fort Hamilton Pkwy Apt 5G Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-09-50575-dem: "In a Chapter 7 bankruptcy case, Elizabeth Boye from Brooklyn, NY, saw her proceedings start in November 2009 and complete by 2010-03-09, involving asset liquidation."
Elizabeth Boye — New York
Tatyana Boyenko, Brooklyn NY
Address: 890 E 14th St Apt D6 Brooklyn, NY 11230-2953
Concise Description of Bankruptcy Case 1-15-42822-nhl7: "The bankruptcy record of Tatyana Boyenko from Brooklyn, NY, shows a Chapter 7 case filed in 06.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-15."
Tatyana Boyenko — New York
Alice Marie Boyle, Brooklyn NY
Address: 230 73rd St Apt 4H Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-11-40598-ess: "In Brooklyn, NY, Alice Marie Boyle filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Alice Marie Boyle — New York
Anthony Bozzo, Brooklyn NY
Address: 632 Avenue W Brooklyn, NY 11223
Brief Overview of Bankruptcy Case 1-12-43213-nhl: "In a Chapter 7 bankruptcy case, Anthony Bozzo from Brooklyn, NY, saw their proceedings start in 2012-05-01 and complete by 08/24/2012, involving asset liquidation."
Anthony Bozzo — New York
Angelo Braccio, Brooklyn NY
Address: 7501 Ridge Blvd Apt 6G Brooklyn, NY 11209-2926
Bankruptcy Case 1-15-45612-cec Overview: "The case of Angelo Braccio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in December 15, 2015 and discharged early March 14, 2016, focusing on asset liquidation to repay creditors."
Angelo Braccio — New York
Gail Bracco, Brooklyn NY
Address: 21 3rd Pl Brooklyn, NY 11231
Concise Description of Bankruptcy Case 1-10-40626-cec7: "In a Chapter 7 bankruptcy case, Gail Bracco from Brooklyn, NY, saw their proceedings start in 01/27/2010 and complete by Apr 28, 2010, involving asset liquidation."
Gail Bracco — New York
Angel L Bracero, Brooklyn NY
Address: 1438 E 100th St Brooklyn, NY 11236
Bankruptcy Case 1-11-45012-jbr Overview: "The bankruptcy filing by Angel L Bracero, undertaken in 06/10/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-03 after liquidating assets."
Angel L Bracero — New York
Allison Brackett, Brooklyn NY
Address: 249 E 37th St Apt 3B Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40993-cec: "The bankruptcy record of Allison Brackett from Brooklyn, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Allison Brackett — New York
Venson Braddy, Brooklyn NY
Address: 101 Grove St Brooklyn, NY 11221
Bankruptcy Case 1-10-44976-cec Summary: "The case of Venson Braddy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-27 and discharged early 2010-09-19, focusing on asset liquidation to repay creditors."
Venson Braddy — New York
Iremia S Bradford, Brooklyn NY
Address: 652 Rockaway Pkwy Brooklyn, NY 11236
Bankruptcy Case 1-11-40914-jf Summary: "In a Chapter 7 bankruptcy case, Iremia S Bradford from Brooklyn, NY, saw their proceedings start in 2011-02-09 and complete by May 10, 2011, involving asset liquidation."
Iremia S Bradford — New York
Leroy Bradford, Brooklyn NY
Address: 17 Lenox Rd Apt 3 Brooklyn, NY 11226
Bankruptcy Case 1-10-51679-ess Summary: "In a Chapter 7 bankruptcy case, Leroy Bradford from Brooklyn, NY, saw his proceedings start in Dec 15, 2010 and complete by March 2011, involving asset liquidation."
Leroy Bradford — New York
Nicolle Lisbeth Bradford, Brooklyn NY
Address: 1801 Dorchester Rd Apt 4F Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47844-ess: "The bankruptcy filing by Nicolle Lisbeth Bradford, undertaken in Nov 13, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Nicolle Lisbeth Bradford — New York
Juneann Bradford, Brooklyn NY
Address: 124 E 32nd St Apt 2 Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-11-42597-jf7: "Juneann Bradford's bankruptcy, initiated in 2011-03-30 and concluded by July 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juneann Bradford — New York
Rita Bradford, Brooklyn NY
Address: 1335 Brooklyn Ave Apt 2 Brooklyn, NY 11203-5518
Bankruptcy Case 1-15-43155-nhl Summary: "The bankruptcy filing by Rita Bradford, undertaken in 07.08.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Rita Bradford — New York
Carol Bradice, Brooklyn NY
Address: 1452 76th St Brooklyn, NY 11228
Concise Description of Bankruptcy Case 1-10-50537-ess7: "The case of Carol Bradice in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in November 8, 2010 and discharged early Mar 3, 2011, focusing on asset liquidation to repay creditors."
Carol Bradice — New York
Robert F Bradley, Brooklyn NY
Address: 593 Vanderbilt Ave # 294 Brooklyn, NY 11238-3512
Bankruptcy Case 1-11-48718-cec Overview: "Robert F Bradley's Brooklyn, NY bankruptcy under Chapter 13 in October 14, 2011 led to a structured repayment plan, successfully discharged in Mar 22, 2013."
Robert F Bradley — New York
Michael Bradley, Brooklyn NY
Address: 201 Engert Ave Apt 2R Brooklyn, NY 11222
Bankruptcy Case 1-10-43874-cec Summary: "In a Chapter 7 bankruptcy case, Michael Bradley from Brooklyn, NY, saw their proceedings start in April 29, 2010 and complete by 08/11/2010, involving asset liquidation."
Michael Bradley — New York
Sylvia Bradley, Brooklyn NY
Address: 131 Moore St Apt 18C Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-11-48689-ess: "Sylvia Bradley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-13, led to asset liquidation, with the case closing in 01.18.2012."
Sylvia Bradley — New York
Rosa Bell Bradley, Brooklyn NY
Address: 325 Classon Ave Apt 2B Brooklyn, NY 11205
Concise Description of Bankruptcy Case 1-11-45598-ess7: "The bankruptcy record of Rosa Bell Bradley from Brooklyn, NY, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Rosa Bell Bradley — New York
Jamie Bradley, Brooklyn NY
Address: 567 Warren St Apt 601 Brooklyn, NY 11217
Brief Overview of Bankruptcy Case 1-13-42944-nhl: "In Brooklyn, NY, Jamie Bradley filed for Chapter 7 bankruptcy in 05/15/2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2013."
Jamie Bradley — New York
Lorraine Bradley, Brooklyn NY
Address: 422 Blake Ave Brooklyn, NY 11212
Bankruptcy Case 1-12-40154-nhl Summary: "In Brooklyn, NY, Lorraine Bradley filed for Chapter 7 bankruptcy in Jan 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Lorraine Bradley — New York
Diane Bradshaw, Brooklyn NY
Address: PO Box 90117 Brooklyn, NY 11209
Bankruptcy Case 1-13-43424-ess Summary: "In a Chapter 7 bankruptcy case, Diane Bradshaw from Brooklyn, NY, saw her proceedings start in 06.04.2013 and complete by 2013-09-11, involving asset liquidation."
Diane Bradshaw — New York
Marcia Annette Bradshaw, Brooklyn NY
Address: 223 Lenox Rd Apt D2 Brooklyn, NY 11226-2107
Bankruptcy Case 1-2014-41591-ess Overview: "The bankruptcy filing by Marcia Annette Bradshaw, undertaken in April 1, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.30.2014 after liquidating assets."
Marcia Annette Bradshaw — New York
Shadae Bradshaw, Brooklyn NY
Address: 366 Decatur St Apt 4R Brooklyn, NY 11233
Concise Description of Bankruptcy Case 1-11-44284-jf7: "Brooklyn, NY resident Shadae Bradshaw's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2011."
Shadae Bradshaw — New York
Kathryn Brady, Brooklyn NY
Address: 112 Avenue U Brooklyn, NY 11223
Bankruptcy Case 1-11-42339-jbr Overview: "Kathryn Brady's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.24.2011, led to asset liquidation, with the case closing in 07/17/2011."
Kathryn Brady — New York
Steven L Brady, Brooklyn NY
Address: 16 Mill St Apt 1D Brooklyn, NY 11231
Concise Description of Bankruptcy Case 1-11-41141-jf7: "In Brooklyn, NY, Steven L Brady filed for Chapter 7 bankruptcy in 02.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2011."
Steven L Brady — New York
Aleksandr Braginskiy, Brooklyn NY
Address: 3111 Ocean Pkwy Apt 4F Brooklyn, NY 11235
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44708-ess: "The bankruptcy filing by Aleksandr Braginskiy, undertaken in 05.31.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Aleksandr Braginskiy — New York
Alexey Braginskiy, Brooklyn NY
Address: 2963 Voorhies Ave Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-46130-jf7: "The bankruptcy filing by Alexey Braginskiy, undertaken in 2010-06-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Alexey Braginskiy — New York
Remzija Brahimi, Brooklyn NY
Address: 672 84th St Brooklyn, NY 11228
Bankruptcy Case 1-13-46661-ess Summary: "The bankruptcy record of Remzija Brahimi from Brooklyn, NY, shows a Chapter 7 case filed in Nov 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-11."
Remzija Brahimi — New York
Eugene Brailovsky, Brooklyn NY
Address: 3250 Coney Island Ave Apt 8F Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-11-45792-ess: "The bankruptcy filing by Eugene Brailovsky, undertaken in 06/30/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Eugene Brailovsky — New York
Marci N Brallier, Brooklyn NY
Address: 121 Bedford Ave Apt 3R Brooklyn, NY 11211-1144
Concise Description of Bankruptcy Case 1-14-45783-cec7: "The bankruptcy record of Marci N Brallier from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2015."
Marci N Brallier — New York
Arianna Joan Brame, Brooklyn NY
Address: 1100 Dean St Apt 6 Brooklyn, NY 11216
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44287-cec: "The case of Arianna Joan Brame in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 06.08.2012 and discharged early October 1, 2012, focusing on asset liquidation to repay creditors."
Arianna Joan Brame — New York
Rene Bran, Brooklyn NY
Address: 245 46th St Apt 3L Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42350-cec: "The bankruptcy filing by Rene Bran, undertaken in Mar 22, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/15/2010 after liquidating assets."
Rene Bran — New York
Darryl Branch, Brooklyn NY
Address: 193 Albany Ave Apt 4A Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43139-cec: "Darryl Branch's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/12/2010, led to asset liquidation, with the case closing in August 2010."
Darryl Branch — New York
Denise Branch, Brooklyn NY
Address: 20 Saint Pauls Ct Apt 5E Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42155-jbr: "In Brooklyn, NY, Denise Branch filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Denise Branch — New York
Explore Free Bankruptcy Records by State