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

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