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

Shirley Branch, Brooklyn NY

Address: 170 Parkside Ave Apt 1F Brooklyn, NY 11226
Bankruptcy Case 1-11-43210-ess Summary: "Brooklyn, NY resident Shirley Branch's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2011."
Shirley Branch — New York

Wanda Brand, Brooklyn NY

Address: 86 Halsey St Apt 5H Brooklyn, NY 11216-1946
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45869-cec: "In a Chapter 7 bankruptcy case, Wanda Brand from Brooklyn, NY, saw her proceedings start in Nov 20, 2014 and complete by 02/18/2015, involving asset liquidation."
Wanda Brand — New York

Lisette R Branker, Brooklyn NY

Address: 1660 Fulton St Apt 4-GG Brooklyn, NY 11213-1250
Bankruptcy Case 1-15-43092-nhl Summary: "The bankruptcy filing by Lisette R Branker, undertaken in July 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Lisette R Branker — New York

Michael Jerrod Brant, Brooklyn NY

Address: 358 Bainbridge St Apt 3B Brooklyn, NY 11233
Brief Overview of Bankruptcy Case 1-11-46536-jf: "Michael Jerrod Brant's bankruptcy, initiated in Jul 28, 2011 and concluded by 11.20.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jerrod Brant — New York

Mariela Branth, Brooklyn NY

Address: 236 Warwick St Brooklyn, NY 11207
Concise Description of Bankruptcy Case 1-11-48435-jf7: "Mariela Branth's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-03, led to asset liquidation, with the case closing in January 2012."
Mariela Branth — New York

Christina Y Brantley, Brooklyn NY

Address: 671 E 105th St Apt 5A Brooklyn, NY 11236-2517
Concise Description of Bankruptcy Case 1-15-43856-cec7: "In Brooklyn, NY, Christina Y Brantley filed for Chapter 7 bankruptcy in August 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Christina Y Brantley — New York

Jeffrey Scott Brasfield, Brooklyn NY

Address: 41 Duffield St Apt 1 Brooklyn, NY 11201
Bankruptcy Case 1-12-46961-ess Summary: "Jeffrey Scott Brasfield's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-04."
Jeffrey Scott Brasfield — New York

Allen Brathwaite, Brooklyn NY

Address: 2528 Albemarle Rd Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-09-50138-dem7: "The bankruptcy filing by Allen Brathwaite, undertaken in 2009-11-16 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Allen Brathwaite — New York

Deana Brathwaite, Brooklyn NY

Address: 618 E 96th St Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-11-45223-jbr7: "In Brooklyn, NY, Deana Brathwaite filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2011."
Deana Brathwaite — New York

Donna C Brathwaite, Brooklyn NY

Address: 49 Crown St Apt 14K Brooklyn, NY 11225-1820
Concise Description of Bankruptcy Case 1-15-43195-ess7: "The bankruptcy record of Donna C Brathwaite from Brooklyn, NY, shows a Chapter 7 case filed in July 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2015."
Donna C Brathwaite — New York

Hubert Brathwaite, Brooklyn NY

Address: 363 Gates Ave Brooklyn, NY 11216
Bankruptcy Case 1-10-51740-jf Summary: "In Brooklyn, NY, Hubert Brathwaite filed for Chapter 7 bankruptcy in Dec 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Hubert Brathwaite — New York

Joan Brathwaite, Brooklyn NY

Address: 240 Wortman Ave Apt 2C Brooklyn, NY 11207
Bankruptcy Case 1-13-41314-nhl Summary: "In Brooklyn, NY, Joan Brathwaite filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Joan Brathwaite — New York

Juliette E Brathwaite, Brooklyn NY

Address: 224 Bainbridge St Brooklyn, NY 11233
Concise Description of Bankruptcy Case 1-11-48191-ess7: "Juliette E Brathwaite's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-27, led to asset liquidation, with the case closing in 2011-12-28."
Juliette E Brathwaite — New York

Melcadoes F Brathwaite, Brooklyn NY

Address: 1157 Saint Marks Ave Brooklyn, NY 11213-2350
Bankruptcy Case 1-16-42891-cec Overview: "The bankruptcy record of Melcadoes F Brathwaite from Brooklyn, NY, shows a Chapter 7 case filed in June 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2016."
Melcadoes F Brathwaite — New York

Shirley A Brathwaite, Brooklyn NY

Address: 1157 Saint Marks Ave Brooklyn, NY 11213-2350
Concise Description of Bankruptcy Case 1-16-42891-cec7: "Brooklyn, NY resident Shirley A Brathwaite's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2016."
Shirley A Brathwaite — New York

Zilma Brathwaite, Brooklyn NY

Address: 358 Van Siclen Ave Brooklyn, NY 11207
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43854-jf: "Zilma Brathwaite's bankruptcy, initiated in 04/29/2010 and concluded by August 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zilma Brathwaite — New York

Mark Bratkovsky, Brooklyn NY

Address: 125 Oceana Dr E Apt 6E Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-13-40115-nhl: "The bankruptcy filing by Mark Bratkovsky, undertaken in January 9, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.18.2013 after liquidating assets."
Mark Bratkovsky — New York

Ilya Bratman, Brooklyn NY

Address: 2775 E 12th St Apt 405 Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-51605-ess7: "Ilya Bratman's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 12, 2010, led to asset liquidation, with the case closing in 04/06/2011."
Ilya Bratman — New York

Pavel Bratman, Brooklyn NY

Address: 4808 Bedford Ave Apt 2B Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-45097-ess7: "The bankruptcy record of Pavel Bratman from Brooklyn, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2010."
Pavel Bratman — New York

Olga Brauer, Brooklyn NY

Address: 2740 E 65th St Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-10-47382-ess7: "In Brooklyn, NY, Olga Brauer filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2010."
Olga Brauer — New York

Bella Braun, Brooklyn NY

Address: 1901 Avenue P Apt 4A Brooklyn, NY 11229-1399
Brief Overview of Bankruptcy Case 1-15-43812-cec: "The case of Bella Braun in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-08-19 and discharged early Nov 17, 2015, focusing on asset liquidation to repay creditors."
Bella Braun — New York

Marc Braunstein, Brooklyn NY

Address: 859 72nd St Brooklyn, NY 11228
Concise Description of Bankruptcy Case 1-09-51395-dem7: "Marc Braunstein's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Marc Braunstein — New York

Bernard Daniel Braver, Brooklyn NY

Address: 2780 W 5th St Apt 21E Brooklyn, NY 11224-4151
Brief Overview of Bankruptcy Case 1-14-40157-cec: "The case of Bernard Daniel Braver in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 01.14.2014 and discharged early Apr 14, 2014, focusing on asset liquidation to repay creditors."
Bernard Daniel Braver — New York

Irina Braver, Brooklyn NY

Address: 2780 W 5th St Apt 21E Brooklyn, NY 11224-4151
Bankruptcy Case 1-2014-43602-ess Overview: "In Brooklyn, NY, Irina Braver filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Irina Braver — New York

Luis A Bravo, Brooklyn NY

Address: 173 Hart St Apt 1-A Brooklyn, NY 11206
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45131-jf: "The bankruptcy filing by Luis A Bravo, undertaken in 2011-06-14 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Luis A Bravo — New York

Marina Bravo, Brooklyn NY

Address: 43 Jerome St Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-13-46390-ess: "The bankruptcy filing by Marina Bravo, undertaken in 10.25.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Marina Bravo — New York

America E Bravo, Brooklyn NY

Address: 65 Tompkins Ave Apt 5F Brooklyn, NY 11206
Bankruptcy Case 1-12-44660-jf Overview: "In Brooklyn, NY, America E Bravo filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2012."
America E Bravo — New York

Ramon Bravo, Brooklyn NY

Address: 2075 E 16th St Apt 1A Brooklyn, NY 11229-3826
Bankruptcy Case 1-15-42261-nhl Summary: "The bankruptcy filing by Ramon Bravo, undertaken in 05.15.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Ramon Bravo — New York

Delfino Bravo, Brooklyn NY

Address: 395 E 16th St Apt 2 Brooklyn, NY 11226
Brief Overview of Bankruptcy Case 1-10-40229-cec: "In a Chapter 7 bankruptcy case, Delfino Bravo from Brooklyn, NY, saw their proceedings start in 2010-01-13 and complete by Apr 22, 2010, involving asset liquidation."
Delfino Bravo — New York

Robert Braxton, Brooklyn NY

Address: 1588 President St Apt 24 Brooklyn, NY 11213
Bankruptcy Case 1-10-49818-cec Overview: "In Brooklyn, NY, Robert Braxton filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Robert Braxton — New York

Eugena Brazel, Brooklyn NY

Address: 1002 Lenox Rd Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40586-dem: "In Brooklyn, NY, Eugena Brazel filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Eugena Brazel — New York

Deborah Brazier, Brooklyn NY

Address: 1366 Park Pl Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-10-41893-cec7: "The bankruptcy record of Deborah Brazier from Brooklyn, NY, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Deborah Brazier — New York

Alejandrina Brazoban, Brooklyn NY

Address: 5609 4th Ave Apt 3C Brooklyn, NY 11220
Concise Description of Bankruptcy Case 1-12-48029-ess7: "Alejandrina Brazoban's bankruptcy, initiated in 11/21/2012 and concluded by 2013-02-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandrina Brazoban — New York

Yanel S Brea, Brooklyn NY

Address: 564 E 96th St Apt 2 Brooklyn, NY 11212
Brief Overview of Bankruptcy Case 1-13-40100-ess: "The case of Yanel S Brea in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in January 9, 2013 and discharged early 2013-04-18, focusing on asset liquidation to repay creditors."
Yanel S Brea — New York

Julia Bredus, Brooklyn NY

Address: 605 Leonard St Apt 1 Brooklyn, NY 11222-3201
Concise Description of Bankruptcy Case 1-15-42784-ess7: "The case of Julia Bredus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-15 and discharged early Sep 13, 2015, focusing on asset liquidation to repay creditors."
Julia Bredus — New York

Robert Breen, Brooklyn NY

Address: 461 Ovington Ave Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-10-49064-ess7: "The bankruptcy record of Robert Breen from Brooklyn, NY, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Robert Breen — New York

Elena Brener, Brooklyn NY

Address: 1865 Ocean Ave Apt 4J Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-13-43823-nhl7: "Brooklyn, NY resident Elena Brener's 06/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Elena Brener — New York

Eileen Brennan, Brooklyn NY

Address: 1496 Greene Ave # 3 Brooklyn, NY 11237
Bankruptcy Case 1-13-41354-nhl Summary: "The case of Eileen Brennan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-11 and discharged early June 18, 2013, focusing on asset liquidation to repay creditors."
Eileen Brennan — New York

Jr Wilbur J Brenner, Brooklyn NY

Address: 467 Troutman St Apt 2I Brooklyn, NY 11237-2621
Bankruptcy Case 5:2014-bk-03682-JJT Summary: "In a Chapter 7 bankruptcy case, Jr Wilbur J Brenner from Brooklyn, NY, saw his proceedings start in August 2014 and complete by 2014-11-06, involving asset liquidation."
Jr Wilbur J Brenner — New York

Marilyn Bernadette Brereton, Brooklyn NY

Address: 1435 Bedford Ave Brooklyn, NY 11216
Bankruptcy Case 1-13-40475-jf Summary: "The bankruptcy record of Marilyn Bernadette Brereton from Brooklyn, NY, shows a Chapter 7 case filed in January 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-08."
Marilyn Bernadette Brereton — New York

Sheila Bresalier, Brooklyn NY

Address: 130 Avenue P Apt 2G Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-10-43651-cec: "Brooklyn, NY resident Sheila Bresalier's 04/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Sheila Bresalier — New York

Moore Diane Brevard, Brooklyn NY

Address: 1249 Pacific St Apt 3L Brooklyn, NY 11216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49458-jf: "The case of Moore Diane Brevard in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2010 and discharged early 2011-01-11, focusing on asset liquidation to repay creditors."
Moore Diane Brevard — New York

Christina Breville, Brooklyn NY

Address: 5624 Avenue D Brooklyn, NY 11203-6015
Concise Description of Bankruptcy Case 1-15-40136-nhl7: "The bankruptcy record of Christina Breville from Brooklyn, NY, shows a Chapter 7 case filed in 01.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Christina Breville — New York

Jean Breville, Brooklyn NY

Address: 5624 Avenue D Brooklyn, NY 11203-6015
Bankruptcy Case 1-15-40136-nhl Overview: "Jean Breville's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/14/2015, led to asset liquidation, with the case closing in April 14, 2015."
Jean Breville — New York

James Curtis Brewer, Brooklyn NY

Address: 79 N Oxford Walk Apt 12G Brooklyn, NY 11205-3117
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45299-cec: "The bankruptcy filing by James Curtis Brewer, undertaken in 11.23.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
James Curtis Brewer — New York

Rogelio E Brewster, Brooklyn NY

Address: 176 Clarkson Ave Brooklyn, NY 11226-2081
Concise Description of Bankruptcy Case 1-15-43380-nhl7: "The case of Rogelio E Brewster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-25 and discharged early 10/23/2015, focusing on asset liquidation to repay creditors."
Rogelio E Brewster — New York

Elon Brewster, Brooklyn NY

Address: PO Box 340512 Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-11-42338-ess: "The case of Elon Brewster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 03.24.2011 and discharged early Jul 17, 2011, focusing on asset liquidation to repay creditors."
Elon Brewster — New York

Mikhail Brezgunov, Brooklyn NY

Address: 65 Oriental Blvd Apt 4K Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-11-49790-ess7: "Mikhail Brezgunov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/21/2011, led to asset liquidation, with the case closing in 02.28.2012."
Mikhail Brezgunov — New York

Darlene J Briales, Brooklyn NY

Address: 1430 Bergen St Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46884-cec: "Brooklyn, NY resident Darlene J Briales's 11.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Darlene J Briales — New York

Raquel Brice, Brooklyn NY

Address: 1406 E 55th St Brooklyn, NY 11234
Bankruptcy Case 1-12-48466-cec Overview: "The bankruptcy record of Raquel Brice from Brooklyn, NY, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Raquel Brice — New York

Richard Eric Brick, Brooklyn NY

Address: 960 E 12th St Apt 2F Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-13-46710-nhl7: "The bankruptcy filing by Richard Eric Brick, undertaken in 2013-11-08 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.15.2014 after liquidating assets."
Richard Eric Brick — New York

Desmond Bridgmanhen, Brooklyn NY

Address: 746 Wyona St Brooklyn, NY 11207
Bankruptcy Case 1-11-40171-jf Overview: "Desmond Bridgmanhen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/11/2011, led to asset liquidation, with the case closing in 2011-04-13."
Desmond Bridgmanhen — New York

Kelly Morgan Briem, Brooklyn NY

Address: 1629 83rd St Apt 1 Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46536-cec: "Kelly Morgan Briem's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/30/2013, led to asset liquidation, with the case closing in 02/06/2014."
Kelly Morgan Briem — New York

Greg Brier, Brooklyn NY

Address: 152 Prospect Park SW Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48794-ess: "Greg Brier's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 18, 2011, led to asset liquidation, with the case closing in February 2012."
Greg Brier — New York

Nicole Brier, Brooklyn NY

Address: 959 E 13th St Apt 2 Brooklyn, NY 11230-3601
Concise Description of Bankruptcy Case 1-15-40698-cec7: "The case of Nicole Brier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 20, 2015 and discharged early May 21, 2015, focusing on asset liquidation to repay creditors."
Nicole Brier — New York

Anthony Briggman, Brooklyn NY

Address: 98 Adelphi St Brooklyn, NY 11205-2305
Bankruptcy Case 14-12085-MBK Overview: "Anthony Briggman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/06/2014, led to asset liquidation, with the case closing in 05/07/2014."
Anthony Briggman — New York

Cox Renee Briggs, Brooklyn NY

Address: 1213 E 95th St Apt 503A Brooklyn, NY 11236
Bankruptcy Case 1-11-49127-jbr Overview: "The bankruptcy filing by Cox Renee Briggs, undertaken in 2011-10-28 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Cox Renee Briggs — New York

Keith Briggs, Brooklyn NY

Address: 72 Elton St Brooklyn, NY 11208
Bankruptcy Case 1-12-45253-nhl Summary: "Keith Briggs's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.19.2012, led to asset liquidation, with the case closing in November 11, 2012."
Keith Briggs — New York

Carolyn Briggs, Brooklyn NY

Address: 308 Gates Ave Brooklyn, NY 11216
Bankruptcy Case 1-11-44732-jbr Overview: "In a Chapter 7 bankruptcy case, Carolyn Briggs from Brooklyn, NY, saw her proceedings start in 05/31/2011 and complete by 2011-09-23, involving asset liquidation."
Carolyn Briggs — New York

Paul Briggs, Brooklyn NY

Address: PO Box 290581 Brooklyn, NY 11229
Bankruptcy Case 1-11-43489-cec Summary: "Brooklyn, NY resident Paul Briggs's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Paul Briggs — New York

Wilson Donna Brightly, Brooklyn NY

Address: 651 E 80th St Fl 2 Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-10-45160-jbr7: "In Brooklyn, NY, Wilson Donna Brightly filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Wilson Donna Brightly — New York

Glenda P Brill, Brooklyn NY

Address: 925 Prospect Pl Apt 5C Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-11-43341-jf: "The bankruptcy record of Glenda P Brill from Brooklyn, NY, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Glenda P Brill — New York

Ruby Brimage, Brooklyn NY

Address: 757 E 108th St Apt 1B Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-13-44879-ess7: "Ruby Brimage's bankruptcy, initiated in 2013-08-08 and concluded by Nov 15, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Brimage — New York

Wayne A Brimo, Brooklyn NY

Address: 89 Porter Ave Brooklyn, NY 11237-1417
Bankruptcy Case 1-15-45639-nhl Overview: "In a Chapter 7 bankruptcy case, Wayne A Brimo from Brooklyn, NY, saw his proceedings start in 2015-12-17 and complete by 03/16/2016, involving asset liquidation."
Wayne A Brimo — New York

Shekila Brinson, Brooklyn NY

Address: 56 Marcus Garvey Blvd Apt 12D Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-11-48006-jf7: "In a Chapter 7 bankruptcy case, Shekila Brinson from Brooklyn, NY, saw their proceedings start in 2011-09-20 and complete by 2012-01-13, involving asset liquidation."
Shekila Brinson — New York

Job Briones, Brooklyn NY

Address: 268 Arlington Ave Brooklyn, NY 11208
Bankruptcy Case 1-10-50009-cec Summary: "The bankruptcy filing by Job Briones, undertaken in 10.25.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Job Briones — New York

Patricia Brisbon, Brooklyn NY

Address: 180 Troy Ave Apt 11G Brooklyn, NY 11213-2285
Concise Description of Bankruptcy Case 1-15-45657-nhl7: "The bankruptcy filing by Patricia Brisbon, undertaken in December 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Patricia Brisbon — New York

Laver Briscoe, Brooklyn NY

Address: 8815 Glenwood Rd Brooklyn, NY 11236-3413
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41999-nhl: "The bankruptcy filing by Laver Briscoe, undertaken in April 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/22/2014 after liquidating assets."
Laver Briscoe — New York

Betty J Brisset, Brooklyn NY

Address: 219 E 38th St Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45453-cec: "In a Chapter 7 bankruptcy case, Betty J Brisset from Brooklyn, NY, saw her proceedings start in July 27, 2012 and complete by November 2012, involving asset liquidation."
Betty J Brisset — New York

Dalton Brissett, Brooklyn NY

Address: 390 Linden Blvd Brooklyn, NY 11203
Bankruptcy Case 1-10-45683-ess Summary: "In a Chapter 7 bankruptcy case, Dalton Brissett from Brooklyn, NY, saw his proceedings start in Jun 16, 2010 and complete by October 9, 2010, involving asset liquidation."
Dalton Brissett — New York

Angela Patricia Bristol, Brooklyn NY

Address: 961 Autumn Ave Brooklyn, NY 11208-5501
Bankruptcy Case 8-2014-71749-reg Overview: "In a Chapter 7 bankruptcy case, Angela Patricia Bristol from Brooklyn, NY, saw her proceedings start in April 21, 2014 and complete by 2014-07-20, involving asset liquidation."
Angela Patricia Bristol — New York

Jannis D Bristol, Brooklyn NY

Address: 5823 Tilden Ave Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-13-45065-cec: "Brooklyn, NY resident Jannis D Bristol's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Jannis D Bristol — New York

Matthew Bristol, Brooklyn NY

Address: 1064 Hancock St Brooklyn, NY 11221-5117
Bankruptcy Case 1-14-45170-nhl Overview: "Brooklyn, NY resident Matthew Bristol's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2015."
Matthew Bristol — New York

Leroy Bristow, Brooklyn NY

Address: 792 Clarkson Ave Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-11-44809-ess: "The bankruptcy filing by Leroy Bristow, undertaken in 06.03.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 14, 2011 after liquidating assets."
Leroy Bristow — New York

Gonzalez Juana B Brito, Brooklyn NY

Address: 612 Argyle Rd Apt 5N Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-11-45058-jbr: "Gonzalez Juana B Brito's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 11, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Gonzalez Juana B Brito — New York

Jesus Brito, Brooklyn NY

Address: 347 63rd St Apt 3R Brooklyn, NY 11220
Brief Overview of Bankruptcy Case 1-10-41494-ess: "The bankruptcy record of Jesus Brito from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Jesus Brito — New York

Ann T Brito, Brooklyn NY

Address: 848 E 28th St Apt D8 Brooklyn, NY 11210-2910
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46135-nhl: "Brooklyn, NY resident Ann T Brito's December 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2015."
Ann T Brito — New York

Praxedes Brito, Brooklyn NY

Address: 173 Harman St Apt 1B Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45340-ess: "The case of Praxedes Brito in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 06/22/2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Praxedes Brito — New York

Roger A Brito, Brooklyn NY

Address: 848 E 28th St Apt D8 Brooklyn, NY 11210-2910
Bankruptcy Case 1-14-46135-nhl Summary: "In Brooklyn, NY, Roger A Brito filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2015."
Roger A Brito — New York

Ruben D Brito, Brooklyn NY

Address: 550 40th St Apt 4B Brooklyn, NY 11232
Bankruptcy Case 1-13-47127-nhl Overview: "In a Chapter 7 bankruptcy case, Ruben D Brito from Brooklyn, NY, saw his proceedings start in 11.26.2013 and complete by March 5, 2014, involving asset liquidation."
Ruben D Brito — New York

Socrates Brito, Brooklyn NY

Address: 539 85th St Apt 4D Brooklyn, NY 11209
Bankruptcy Case 1-13-47335-ess Summary: "In a Chapter 7 bankruptcy case, Socrates Brito from Brooklyn, NY, saw their proceedings start in December 2013 and complete by March 18, 2014, involving asset liquidation."
Socrates Brito — New York

Martha N Britos, Brooklyn NY

Address: 1671 E 17th St Apt 6H Brooklyn, NY 11229
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40755-jbr: "Martha N Britos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.01.2011, led to asset liquidation, with the case closing in 05.10.2011."
Martha N Britos — New York

Margarita Brits, Brooklyn NY

Address: 2453 64th St Apt 3A Brooklyn, NY 11204
Concise Description of Bankruptcy Case 1-11-47098-jbr7: "The bankruptcy filing by Margarita Brits, undertaken in August 17, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Margarita Brits — New York

Don Juan Britt, Brooklyn NY

Address: 361 Quincy St Brooklyn, NY 11216-1501
Bankruptcy Case 1-2014-43254-cec Overview: "Brooklyn, NY resident Don Juan Britt's Jun 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Don Juan Britt — New York

Gregg Britt, Brooklyn NY

Address: 45 N Elliott Pl Apt 6E Brooklyn, NY 11205
Bankruptcy Case 1-12-47883-jf Overview: "Gregg Britt's bankruptcy, initiated in 11/15/2012 and concluded by February 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Britt — New York

Nelson A Brizan, Brooklyn NY

Address: 1195 E 91st St Brooklyn, NY 11236-3912
Bankruptcy Case 1-15-41272-nhl Overview: "The bankruptcy record of Nelson A Brizan from Brooklyn, NY, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Nelson A Brizan — New York

Abraham D Brizard, Brooklyn NY

Address: 1030 Ocean Ave Apt 1E Brooklyn, NY 11226-7456
Bankruptcy Case 1-14-40506-cec Summary: "The bankruptcy filing by Abraham D Brizard, undertaken in 02/04/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Abraham D Brizard — New York

Charlene Broadus, Brooklyn NY

Address: 1637 Saint Johns Pl Apt 1R Brooklyn, NY 11233
Brief Overview of Bankruptcy Case 1-09-49294-cec: "Brooklyn, NY resident Charlene Broadus's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Charlene Broadus — New York

Jr Ellis Broadway, Brooklyn NY

Address: 77 Sullivan Pl Apt 13G Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-12-47006-jf7: "Jr Ellis Broadway's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ellis Broadway — New York

Maria Francis Brock, Brooklyn NY

Address: 33 Nova Ct Brooklyn, NY 11229-6055
Bankruptcy Case 1-15-45373-ess Overview: "Brooklyn, NY resident Maria Francis Brock's 2015-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-24."
Maria Francis Brock — New York

Bruce Brockington, Brooklyn NY

Address: 429 Dumont Ave Brooklyn, NY 11212
Bankruptcy Case 1-11-46160-ess Summary: "Bruce Brockington's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-18, led to asset liquidation, with the case closing in November 10, 2011."
Bruce Brockington — New York

Jr Winston Norman Broderick, Brooklyn NY

Address: 696 E 92nd St Brooklyn, NY 11236
Bankruptcy Case 1-13-44677-ess Summary: "Jr Winston Norman Broderick's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-07-31, led to asset liquidation, with the case closing in 11.07.2013."
Jr Winston Norman Broderick — New York

Diane Brodie, Brooklyn NY

Address: 1305 Loring Ave Apt 2C Brooklyn, NY 11208-4629
Bankruptcy Case 1-14-41200-ess Summary: "The bankruptcy record of Diane Brodie from Brooklyn, NY, shows a Chapter 7 case filed in Mar 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Diane Brodie — New York

Tatyana Brodskaya, Brooklyn NY

Address: 2517 E 6th St Fl 1ST Brooklyn, NY 11235-6201
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42042-cec: "In a Chapter 7 bankruptcy case, Tatyana Brodskaya from Brooklyn, NY, saw her proceedings start in 2015-05-01 and complete by 07.30.2015, involving asset liquidation."
Tatyana Brodskaya — New York

Ella Brodsky, Brooklyn NY

Address: 2800 E 26th St Brooklyn, NY 11235-2704
Bankruptcy Case 1-14-40491-cec Overview: "Ella Brodsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 3, 2014, led to asset liquidation, with the case closing in May 4, 2014."
Ella Brodsky — New York

Mark Brodsky, Brooklyn NY

Address: 155 Oceana Dr E Apt 5C Brooklyn, NY 11235
Bankruptcy Case 1-10-50668-jf Overview: "In a Chapter 7 bankruptcy case, Mark Brodsky from Brooklyn, NY, saw their proceedings start in 2010-11-12 and complete by 2011-02-15, involving asset liquidation."
Mark Brodsky — New York

Seth F Brody, Brooklyn NY

Address: 64 W 9th St Apt 1F Brooklyn, NY 11231-2518
Concise Description of Bankruptcy Case 1-15-41321-nhl7: "Brooklyn, NY resident Seth F Brody's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Seth F Brody — New York

Olga Brofman, Brooklyn NY

Address: 2860 Ocean Ave Apt A2 Brooklyn, NY 11235-3111
Bankruptcy Case 1-15-43404-cec Overview: "Olga Brofman's bankruptcy, initiated in July 27, 2015 and concluded by Oct 25, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Brofman — New York

Joseph Brogna, Brooklyn NY

Address: 2216 W 8th St Brooklyn, NY 11223
Concise Description of Bankruptcy Case 1-12-42426-ess7: "Brooklyn, NY resident Joseph Brogna's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Joseph Brogna — New York

Idriz Broja, Brooklyn NY

Address: 2016 Avenue N Apt 3A Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-10-46781-ess: "The bankruptcy record of Idriz Broja from Brooklyn, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Idriz Broja — New York

Explore Free Bankruptcy Records by State