personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Jean Shella St, New York

Address: 80 E 31st St # 1F Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-44277-nhl: "Jean Shella St's bankruptcy, initiated in July 12, 2013 and concluded by October 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Shella St — New York, 1-13-44277


ᐅ John Victoria M St, New York

Address: 364 E 22nd St Brooklyn, NY 11226

Bankruptcy Case 1-12-47776-nhl Summary: "In a Chapter 7 bankruptcy case, John Victoria M St from Brooklyn, NY, saw her proceedings start in Nov 8, 2012 and complete by 2013-02-15, involving asset liquidation."
John Victoria M St — New York, 1-12-47776


ᐅ Meran Deline St, New York

Address: 295 Conklin Ave Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-52080-jf7: "The case of Meran Deline St in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meran Deline St — New York, 1-10-52080-jf


ᐅ John Della Agatha St, New York

Address: 91 Lenox Rd Apt 4A Brooklyn, NY 11226-2329

Bankruptcy Case 1-16-41873-ess Summary: "The bankruptcy filing by John Della Agatha St, undertaken in 04.29.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
John Della Agatha St — New York, 1-16-41873


ᐅ Rose Claudette Virginia St, New York

Address: 1355 E 66th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-43644-jf7: "The case of Rose Claudette Virginia St in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Claudette Virginia St — New York, 1-11-43644-jf


ᐅ John Gale A St, New York

Address: 318 Brooklyn Ave Brooklyn, NY 11213

Bankruptcy Case 1-11-41139-jf Summary: "In a Chapter 7 bankruptcy case, John Gale A St from Brooklyn, NY, saw their proceedings start in February 16, 2011 and complete by 2011-06-11, involving asset liquidation."
John Gale A St — New York, 1-11-41139-jf


ᐅ Rose Lucinda St, New York

Address: 45 Utica Ave Apt 2B Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-10-42482-jbr: "The bankruptcy record of Rose Lucinda St from Brooklyn, NY, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 17, 2010."
Rose Lucinda St — New York, 1-10-42482


ᐅ Rose Mary St, New York

Address: 10412 Avenue K Fl 1 Brooklyn, NY 11236-4532

Concise Description of Bankruptcy Case 1-15-42646-cec7: "Rose Mary St's bankruptcy, initiated in June 3, 2015 and concluded by Sep 1, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Mary St — New York, 1-15-42646


ᐅ Rose Stephenie Michelle St, New York

Address: 1073 E 39th St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 13-66676-bem: "In Brooklyn, NY, Rose Stephenie Michelle St filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Rose Stephenie Michelle St — New York, 13-66676


ᐅ Thomas Diamond St, New York

Address: 717 Sterling Pl Apt 1A Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-13-41572-nhl: "The bankruptcy filing by Thomas Diamond St, undertaken in March 19, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Thomas Diamond St — New York, 1-13-41572


ᐅ Valle Beatrice St, New York

Address: 102 Monument Walk Apt 2F Brooklyn, NY 11205

Bankruptcy Case 1-13-43517-cec Summary: "In Brooklyn, NY, Valle Beatrice St filed for Chapter 7 bankruptcy in 06.07.2013. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2013."
Valle Beatrice St — New York, 1-13-43517


ᐅ Cyr Elon St, New York

Address: 233 Jamaica Ave Apt 2C Brooklyn, NY 11207

Bankruptcy Case 1-11-45629-ess Overview: "Cyr Elon St's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-06-29, led to asset liquidation, with the case closing in October 2011."
Cyr Elon St — New York, 1-11-45629


ᐅ Lawrence Jacquelyn W St, New York

Address: 1215 Eastern Pkwy Apt 1C Brooklyn, NY 11213-4180

Brief Overview of Bankruptcy Case 1-16-41670-ess: "In a Chapter 7 bankruptcy case, Lawrence Jacquelyn W St from Brooklyn, NY, saw her proceedings start in 2016-04-20 and complete by 2016-07-19, involving asset liquidation."
Lawrence Jacquelyn W St — New York, 1-16-41670


ᐅ Vil Jean Rene St, New York

Address: 767 Prospect Pl Apt 2A Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-46971-cec: "Vil Jean Rene St's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-12, led to asset liquidation, with the case closing in 2011-11-22."
Vil Jean Rene St — New York, 1-11-46971


ᐅ Cyr Louise Edith St, New York

Address: 901 Linden Blvd Apt 2 Brooklyn, NY 11203

Bankruptcy Case 1-13-46371-nhl Summary: "Cyr Louise Edith St's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-10-24, led to asset liquidation, with the case closing in 01/31/2014."
Cyr Louise Edith St — New York, 1-13-46371


ᐅ Leger Midouine St, New York

Address: 2926 W 25th St Apt 616D Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-42588-cec7: "In Brooklyn, NY, Leger Midouine St filed for Chapter 7 bankruptcy in March 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Leger Midouine St — New York, 1-10-42588


ᐅ Hill John A St, New York

Address: 579 Brooklyn Ave Apt 4C Brooklyn, NY 11203

Bankruptcy Case 1-11-49771-jf Overview: "In a Chapter 7 bankruptcy case, Hill John A St from Brooklyn, NY, saw their proceedings start in 2011-11-19 and complete by February 28, 2012, involving asset liquidation."
Hill John A St — New York, 1-11-49771-jf


ᐅ Tracy Y Stackhouse, New York

Address: 572 Greene Ave Apt 2B # 74 Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-45862-cec: "Brooklyn, NY resident Tracy Y Stackhouse's 07/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Tracy Y Stackhouse — New York, 1-11-45862


ᐅ Yolanda A Stacy, New York

Address: 8106 Avenue L Apt 142 Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-46014-nhl: "In Brooklyn, NY, Yolanda A Stacy filed for Chapter 7 bankruptcy in 10.03.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-10."
Yolanda A Stacy — New York, 1-13-46014


ᐅ Yelena Stadnik, New York

Address: 63 Bokee Ct Apt 2 Brooklyn, NY 11223

Bankruptcy Case 1-09-49842-cec Overview: "Yelena Stadnik's bankruptcy, initiated in 11/07/2009 and concluded by 2010-02-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelena Stadnik — New York, 1-09-49842


ᐅ Crystal Stagg, New York

Address: 957 Greene Ave Apt B1 Brooklyn, NY 11221

Bankruptcy Case 1-12-47933-cec Overview: "In a Chapter 7 bankruptcy case, Crystal Stagg from Brooklyn, NY, saw her proceedings start in November 2012 and complete by Feb 25, 2013, involving asset liquidation."
Crystal Stagg — New York, 1-12-47933


ᐅ Michael L Stahl, New York

Address: 324 Avenue W 2D Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-13-46599-ess7: "Brooklyn, NY resident Michael L Stahl's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-07."
Michael L Stahl — New York, 1-13-46599


ᐅ Mark Stahlman, New York

Address: 130 Palmetto St Brooklyn, NY 11221

Bankruptcy Case 1-13-44824-cec Overview: "The bankruptcy filing by Mark Stahlman, undertaken in 08.06.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Mark Stahlman — New York, 1-13-44824


ᐅ Anthony Staley, New York

Address: PO Box 170091 Brooklyn, NY 11217-0091

Concise Description of Bankruptcy Case 1-16-40803-ess7: "The bankruptcy filing by Anthony Staley, undertaken in 2016-02-29 in Brooklyn, NY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Anthony Staley — New York, 1-16-40803


ᐅ Carolyn Staley, New York

Address: 163 Ocean Ave Apt 50 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50713-dem: "The case of Carolyn Staley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Staley — New York, 1-09-50713


ᐅ Janet M Stallings, New York

Address: 845 Schenck Ave Apt 3F Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-43923-ess7: "The case of Janet M Stallings in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet M Stallings — New York, 1-13-43923


ᐅ Anthony Stallings, New York

Address: 226 Quincy St Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50845-ess: "In a Chapter 7 bankruptcy case, Anthony Stallings from Brooklyn, NY, saw their proceedings start in 2009-12-10 and complete by 2010-03-19, involving asset liquidation."
Anthony Stallings — New York, 1-09-50845


ᐅ Robert Stallone, New York

Address: 298 Avenue P Apt 2B Brooklyn, NY 11204

Bankruptcy Case 1-11-48552-jf Overview: "In Brooklyn, NY, Robert Stallone filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2012."
Robert Stallone — New York, 1-11-48552-jf


ᐅ Natasha Stambouli, New York

Address: 62 4th Pl Apt 3 Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-10-49350-jf: "Natasha Stambouli's bankruptcy, initiated in 09.30.2010 and concluded by 01/23/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Stambouli — New York, 1-10-49350-jf


ᐅ Juliet Stams, New York

Address: 800 Greenwood Ave Apt 1C Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-45997-jf7: "Juliet Stams's bankruptcy, initiated in 07/11/2011 and concluded by 2011-11-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliet Stams — New York, 1-11-45997-jf


ᐅ Rether Mae Stancil, New York

Address: 1588 Pacific St Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-41468-jf: "Brooklyn, NY resident Rether Mae Stancil's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2011."
Rether Mae Stancil — New York, 1-11-41468-jf


ᐅ Catrina M Standley, New York

Address: 683 Barbey St Apt 506 Brooklyn, NY 11207-6052

Bankruptcy Case 1-2014-44692-ess Summary: "Catrina M Standley's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2014, led to asset liquidation, with the case closing in 12.14.2014."
Catrina M Standley — New York, 1-2014-44692


ᐅ Jennien Stanford, New York

Address: 1447 E 94th St Apt 1 Brooklyn, NY 11236-5009

Bankruptcy Case 1-16-41392-nhl Summary: "The bankruptcy filing by Jennien Stanford, undertaken in 03.31.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.29.2016 after liquidating assets."
Jennien Stanford — New York, 1-16-41392


ᐅ Luke Stangarone, New York

Address: 2058 W 12th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42235-nhl: "In Brooklyn, NY, Luke Stangarone filed for Chapter 7 bankruptcy in April 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-25."
Luke Stangarone — New York, 1-13-42235


ᐅ Stephanie A Stange, New York

Address: 2036 Cropsey Ave Apt 4C Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42653-jf: "The bankruptcy record of Stephanie A Stange from Brooklyn, NY, shows a Chapter 7 case filed in Apr 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Stephanie A Stange — New York, 1-12-42653-jf


ᐅ Leo Stanik, New York

Address: 70 E 8th St Apt 7E Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-12-47144-cec7: "In Brooklyn, NY, Leo Stanik filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Leo Stanik — New York, 1-12-47144


ᐅ Vincent Stanis, New York

Address: 1615 Avenue I Apt 304 Brooklyn, NY 11230

Bankruptcy Case 1-10-50387-cec Summary: "In Brooklyn, NY, Vincent Stanis filed for Chapter 7 bankruptcy in 2010-11-03. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2011."
Vincent Stanis — New York, 1-10-50387


ᐅ Tarsha Stanislaus, New York

Address: 249 Cooper St Brooklyn, NY 11207-1310

Bankruptcy Case 1-15-40872-nhl Overview: "The bankruptcy filing by Tarsha Stanislaus, undertaken in February 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Tarsha Stanislaus — New York, 1-15-40872


ᐅ Teresa Bogumila Stankiewicz, New York

Address: 1569 Ocean Ave Apt 2N Brooklyn, NY 11230-3939

Concise Description of Bankruptcy Case 1-15-40105-nhl7: "The case of Teresa Bogumila Stankiewicz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Bogumila Stankiewicz — New York, 1-15-40105


ᐅ Lakeshia Stanley, New York

Address: 108 Christopher Ave Apt 23E Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49509-jbr: "Lakeshia Stanley's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 10, 2011, led to asset liquidation, with the case closing in 2012-02-15."
Lakeshia Stanley — New York, 1-11-49509


ᐅ Ben Joe Stanley, New York

Address: 49 E 19th St Apt 66 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51209-jf: "The bankruptcy filing by Ben Joe Stanley, undertaken in 2009-12-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/30/2010 after liquidating assets."
Ben Joe Stanley — New York, 1-09-51209-jf


ᐅ Samanta Stanton, New York

Address: 614 Howard Ave Apt 3A Brooklyn, NY 11212-4147

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43443-cec: "Brooklyn, NY resident Samanta Stanton's 07/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 1, 2014."
Samanta Stanton — New York, 1-2014-43443


ᐅ Sandra Y Stanton, New York

Address: 102 Kenilworth Pl Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-42123-cec: "The bankruptcy filing by Sandra Y Stanton, undertaken in 2011-03-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Sandra Y Stanton — New York, 1-11-42123


ᐅ Semone D Staple, New York

Address: 185 Erasmus St Apt C3 Brooklyn, NY 11226

Bankruptcy Case 1-11-44549-cec Summary: "In Brooklyn, NY, Semone D Staple filed for Chapter 7 bankruptcy in May 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2011."
Semone D Staple — New York, 1-11-44549


ᐅ Sherri Staples, New York

Address: 129 Oak St Apt 3 Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-13-45327-nhl: "Sherri Staples's bankruptcy, initiated in Aug 29, 2013 and concluded by Dec 6, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherri Staples — New York, 1-13-45327


ᐅ Ludmila Starbuck, New York

Address: 1230 Avenue X Apt 1E Brooklyn, NY 11235-4226

Bankruptcy Case 1-15-40772-nhl Overview: "The bankruptcy filing by Ludmila Starbuck, undertaken in February 25, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.26.2015 after liquidating assets."
Ludmila Starbuck — New York, 1-15-40772


ᐅ Anna Stark, New York

Address: 2038 Bergen Ave Brooklyn, NY 11234

Bankruptcy Case 1-09-50389-cec Summary: "Anna Stark's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-23, led to asset liquidation, with the case closing in 2010-03-02."
Anna Stark — New York, 1-09-50389


ᐅ Grigoriy Starnis, New York

Address: 3620 Bedford Ave Apt D1 Brooklyn, NY 11210

Bankruptcy Case 1-09-49216-ess Overview: "Brooklyn, NY resident Grigoriy Starnis's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-28."
Grigoriy Starnis — New York, 1-09-49216


ᐅ Andrey Startsev, New York

Address: 1662 Cropsey Ave Apt B7 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-46820-cec: "In a Chapter 7 bankruptcy case, Andrey Startsev from Brooklyn, NY, saw their proceedings start in August 8, 2011 and complete by November 15, 2011, involving asset liquidation."
Andrey Startsev — New York, 1-11-46820


ᐅ Anthony Stasi, New York

Address: 9255 Shore Rd Apt 4G Brooklyn, NY 11209-6588

Bankruptcy Case 1-14-44974-ess Overview: "Anthony Stasi's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-09-30, led to asset liquidation, with the case closing in December 29, 2014."
Anthony Stasi — New York, 1-14-44974


ᐅ Maureen P Stasi, New York

Address: 9255 Shore Rd Apt 4G Brooklyn, NY 11209-6588

Brief Overview of Bankruptcy Case 1-14-44974-ess: "The bankruptcy filing by Maureen P Stasi, undertaken in 2014-09-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 12.29.2014 after liquidating assets."
Maureen P Stasi — New York, 1-14-44974


ᐅ Jaime Stasiunas, New York

Address: 1832 W 11th St Apt 2 Brooklyn, NY 11223-2446

Bankruptcy Case 1-16-40922-cec Summary: "The bankruptcy filing by Jaime Stasiunas, undertaken in March 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in June 6, 2016 after liquidating assets."
Jaime Stasiunas — New York, 1-16-40922


ᐅ Elisa A Stater, New York

Address: 40 Columbia Pl Apt 4B Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-12-48500-ess: "In a Chapter 7 bankruptcy case, Elisa A Stater from Brooklyn, NY, saw her proceedings start in 12.17.2012 and complete by 03/26/2013, involving asset liquidation."
Elisa A Stater — New York, 1-12-48500


ᐅ Loranette Marie Staton, New York

Address: 525 Logan St Brooklyn, NY 11208

Bankruptcy Case 1-11-47628-ess Overview: "The bankruptcy record of Loranette Marie Staton from Brooklyn, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Loranette Marie Staton — New York, 1-11-47628


ᐅ Yevgen Statsenko, New York

Address: 1342 E 18th St Apt 5F Brooklyn, NY 11230

Bankruptcy Case 1-13-46407-ess Overview: "In Brooklyn, NY, Yevgen Statsenko filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2014."
Yevgen Statsenko — New York, 1-13-46407


ᐅ Tatyana Statsyuk, New York

Address: 2830 Ocean Pkwy Apt 10 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-43288-nhl7: "The bankruptcy record of Tatyana Statsyuk from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-05."
Tatyana Statsyuk — New York, 1-13-43288


ᐅ Nina Stauber, New York

Address: 2790 W 5th St Apt 11D Brooklyn, NY 11224

Bankruptcy Case 1-10-46305-jbr Overview: "In Brooklyn, NY, Nina Stauber filed for Chapter 7 bankruptcy in 07.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2010."
Nina Stauber — New York, 1-10-46305


ᐅ Joseph W Stawniczy, New York

Address: 9255 Shore Rd Apt 1C Brooklyn, NY 11209

Bankruptcy Case 1-11-47765-ess Summary: "The case of Joseph W Stawniczy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Stawniczy — New York, 1-11-47765


ᐅ Marie Kitty Joe Ste, New York

Address: 64 Diamond St Apt 2R Brooklyn, NY 11222

Bankruptcy Case 1-13-45057-cec Overview: "Marie Kitty Joe Ste's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-08-19, led to asset liquidation, with the case closing in 2013-11-26."
Marie Kitty Joe Ste — New York, 1-13-45057


ᐅ John Stedman, New York

Address: 6521 10th Ave Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-47128-jf7: "Brooklyn, NY resident John Stedman's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
John Stedman — New York, 1-11-47128-jf


ᐅ Nicole Stedman, New York

Address: 160 Parkside Ave Apt 8N Brooklyn, NY 11226

Bankruptcy Case 1-10-45867-ess Overview: "Nicole Stedman's bankruptcy, initiated in 2010-06-22 and concluded by Sep 28, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Stedman — New York, 1-10-45867


ᐅ Samantha Stedman, New York

Address: 167 Scholes St Apt 4C Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-48829-jbr7: "The case of Samantha Stedman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Stedman — New York, 1-11-48829


ᐅ Eerica Steele, New York

Address: 267 E 49th St Brooklyn, NY 11203

Bankruptcy Case 1-13-41852-ess Summary: "In a Chapter 7 bankruptcy case, Eerica Steele from Brooklyn, NY, saw their proceedings start in 2013-03-29 and complete by 2013-07-06, involving asset liquidation."
Eerica Steele — New York, 1-13-41852


ᐅ Julie Steele, New York

Address: 514 17th St # 2 Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-12-42667-ess: "The case of Julie Steele in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Steele — New York, 1-12-42667


ᐅ Brian Michael Steele, New York

Address: 2346 80th St Brooklyn, NY 11214-2027

Bankruptcy Case 1-16-42424-cec Summary: "In a Chapter 7 bankruptcy case, Brian Michael Steele from Brooklyn, NY, saw their proceedings start in June 2016 and complete by 2016-08-30, involving asset liquidation."
Brian Michael Steele — New York, 1-16-42424


ᐅ Susan Stefanelli, New York

Address: 1713 65th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-13-46038-nhl7: "The case of Susan Stefanelli in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Stefanelli — New York, 1-13-46038


ᐅ Mariana Stefanescu, New York

Address: 1173 52nd St Apt 4D Brooklyn, NY 11219-3437

Bankruptcy Case 1-14-41164-ess Summary: "Mariana Stefanescu's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2014, led to asset liquidation, with the case closing in June 15, 2014."
Mariana Stefanescu — New York, 1-14-41164


ᐅ David Stefansky, New York

Address: 3084 Bedford Ave Brooklyn, NY 11210

Bankruptcy Case 1-12-47843-cec Overview: "The bankruptcy filing by David Stefansky, undertaken in November 13, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/20/2013 after liquidating assets."
David Stefansky — New York, 1-12-47843


ᐅ Betty Steier, New York

Address: 612 78th St Brooklyn, NY 11209

Bankruptcy Case 1-09-51019-jf Summary: "The bankruptcy record of Betty Steier from Brooklyn, NY, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2010."
Betty Steier — New York, 1-09-51019-jf


ᐅ Michael Stein, New York

Address: 1012 E 36th St Apt 2G Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45446-jf: "Michael Stein's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 10, 2010, led to asset liquidation, with the case closing in Sep 15, 2010."
Michael Stein — New York, 1-10-45446-jf


ᐅ Zana Stein, New York

Address: 2127 Haring St Apt 3F Brooklyn, NY 11229-5130

Bankruptcy Case 1-14-41170-cec Summary: "The bankruptcy filing by Zana Stein, undertaken in 2014-03-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/15/2014 after liquidating assets."
Zana Stein — New York, 1-14-41170


ᐅ Zvi Hersh Steinberg, New York

Address: 1020 41st St Apt 4 Brooklyn, NY 11219

Bankruptcy Case 1-09-51436-cec Summary: "The bankruptcy record of Zvi Hersh Steinberg from Brooklyn, NY, shows a Chapter 7 case filed in 2009-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2010."
Zvi Hersh Steinberg — New York, 1-09-51436


ᐅ Frida Steinberg, New York

Address: 43 Webster Ave Brooklyn, NY 11230-1013

Bankruptcy Case 1-15-43232-cec Summary: "In a Chapter 7 bankruptcy case, Frida Steinberg from Brooklyn, NY, saw her proceedings start in July 2015 and complete by 10.13.2015, involving asset liquidation."
Frida Steinberg — New York, 1-15-43232


ᐅ Gary Steinberg, New York

Address: 3209 Avenue L Brooklyn, NY 11210

Bankruptcy Case 1-11-40999-cec Overview: "In a Chapter 7 bankruptcy case, Gary Steinberg from Brooklyn, NY, saw their proceedings start in February 2011 and complete by 2011-05-17, involving asset liquidation."
Gary Steinberg — New York, 1-11-40999


ᐅ Morris M Steinberg, New York

Address: 1504 E 31st St Brooklyn, NY 11234-3402

Concise Description of Bankruptcy Case 1-15-45721-nhl7: "In a Chapter 7 bankruptcy case, Morris M Steinberg from Brooklyn, NY, saw his proceedings start in December 24, 2015 and complete by 2016-03-23, involving asset liquidation."
Morris M Steinberg — New York, 1-15-45721


ᐅ Mendel Steiner, New York

Address: 1422 47th St Brooklyn, NY 11219

Bankruptcy Case 1-13-46151-cec Overview: "The bankruptcy filing by Mendel Steiner, undertaken in 10.11.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-01-18 after liquidating assets."
Mendel Steiner — New York, 1-13-46151


ᐅ Robert S Steiner, New York

Address: 1375 Ocean Ave Apt 2J Brooklyn, NY 11230-3225

Bankruptcy Case 1-2014-41698-ess Overview: "The bankruptcy record of Robert S Steiner from Brooklyn, NY, shows a Chapter 7 case filed in Apr 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Robert S Steiner — New York, 1-2014-41698


ᐅ Mila Steingart, New York

Address: 2940 W 5th St Apt 5H Brooklyn, NY 11224

Bankruptcy Case 1-09-51438-ess Overview: "In Brooklyn, NY, Mila Steingart filed for Chapter 7 bankruptcy in 2009-12-29. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2010."
Mila Steingart — New York, 1-09-51438


ᐅ Vladimir Stekolchik, New York

Address: 1489 Shore Pkwy Apt 6E Brooklyn, NY 11214

Bankruptcy Case 1-11-46293-jf Summary: "The case of Vladimir Stekolchik in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Stekolchik — New York, 1-11-46293-jf


ᐅ Barbara Steleto, New York

Address: 2068 E 17th St Brooklyn, NY 11229

Bankruptcy Case 1-13-41686-cec Summary: "The case of Barbara Steleto in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Steleto — New York, 1-13-41686


ᐅ Donald Stennett, New York

Address: 1371 E 66th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47276-ess: "In Brooklyn, NY, Donald Stennett filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2010."
Donald Stennett — New York, 1-10-47276


ᐅ Anna Stenyaeva, New York

Address: 2540 Ocean Ave Apt 6C Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-47501-nhl: "Brooklyn, NY resident Anna Stenyaeva's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2014."
Anna Stenyaeva — New York, 1-13-47501


ᐅ Mikheil Stepanishvili, New York

Address: 6201 Bay Pkwy Apt C2 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-40730-jbr: "Brooklyn, NY resident Mikheil Stepanishvili's Feb 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Mikheil Stepanishvili — New York, 1-11-40730


ᐅ Alexandre E Stepanov, New York

Address: 2704 Ocean Ave Brooklyn, NY 11229

Concise Description of Bankruptcy Case 12-27411-MBK7: "In Brooklyn, NY, Alexandre E Stepanov filed for Chapter 7 bankruptcy in 07/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-04."
Alexandre E Stepanov — New York, 12-27411


ᐅ Natalia Stepanova, New York

Address: 2633 E 27th St Fl 2ND Brooklyn, NY 11235-2450

Concise Description of Bankruptcy Case 1-15-41668-ess7: "The bankruptcy record of Natalia Stepanova from Brooklyn, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Natalia Stepanova — New York, 1-15-41668


ᐅ Cheryl Stephen, New York

Address: 971 E 42nd St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-44970-ess: "Cheryl Stephen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.09.2011, led to asset liquidation, with the case closing in Oct 2, 2011."
Cheryl Stephen — New York, 1-11-44970


ᐅ Natasha Stephen, New York

Address: 1328 E 55th St Brooklyn, NY 11234-3326

Bankruptcy Case 1-2014-43289-ess Overview: "In Brooklyn, NY, Natasha Stephen filed for Chapter 7 bankruptcy in 2014-06-26. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Natasha Stephen — New York, 1-2014-43289


ᐅ Naishka Stephens, New York

Address: 642 Kingsborogh 6th Walk # 1E Brooklyn, NY 11233

Bankruptcy Case 1-14-46491-ess Summary: "The bankruptcy record of Naishka Stephens from Brooklyn, NY, shows a Chapter 7 case filed in 12/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Naishka Stephens — New York, 1-14-46491


ᐅ Lloyd Stephens, New York

Address: 585 Osborn St Apt 1 Brooklyn, NY 11212-5277

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45154-cec: "The case of Lloyd Stephens in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Stephens — New York, 1-14-45154


ᐅ Anita K Stephens, New York

Address: 548 Georgia Ave Apt 2 Brooklyn, NY 11207-5722

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43587-cec: "The case of Anita K Stephens in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita K Stephens — New York, 1-2014-43587


ᐅ Arleen Francis Stephens, New York

Address: 861 Rockaway Ave Apt 1A Brooklyn, NY 11212-5862

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45643-cec: "The bankruptcy filing by Arleen Francis Stephens, undertaken in 2015-12-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/16/2016 after liquidating assets."
Arleen Francis Stephens — New York, 1-15-45643


ᐅ Serepha Stephens, New York

Address: 222 Bainbridge St Apt 3 Brooklyn, NY 11233-1902

Bankruptcy Case 1-14-40643-ess Summary: "In Brooklyn, NY, Serepha Stephens filed for Chapter 7 bankruptcy in Feb 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Serepha Stephens — New York, 1-14-40643


ᐅ Tony R Stephens, New York

Address: 1932 Bergen St Brooklyn, NY 11233-4601

Bankruptcy Case 1-15-44837-ess Overview: "In a Chapter 7 bankruptcy case, Tony R Stephens from Brooklyn, NY, saw their proceedings start in Oct 28, 2015 and complete by 01.26.2016, involving asset liquidation."
Tony R Stephens — New York, 1-15-44837


ᐅ Stacey Stephens, New York

Address: 8723 Avenue L Brooklyn, NY 11236-4716

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45712-nhl: "In Brooklyn, NY, Stacey Stephens filed for Chapter 7 bankruptcy in Nov 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2015."
Stacey Stephens — New York, 1-14-45712


ᐅ Ny Ya N Stephenson, New York

Address: 744 Pennsylvania Ave Apt B1 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48448-ess: "In Brooklyn, NY, Ny Ya N Stephenson filed for Chapter 7 bankruptcy in Dec 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-14."
Ny Ya N Stephenson — New York, 1-12-48448


ᐅ Byron Stephenson, New York

Address: 794 Snediker Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50958-jf: "Brooklyn, NY resident Byron Stephenson's 2009-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2010."
Byron Stephenson — New York, 1-09-50958-jf


ᐅ Sheryl Stephenson, New York

Address: 1825 Atlantic Ave Apt 5P Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-46479-cec7: "In Brooklyn, NY, Sheryl Stephenson filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10/18/2010."
Sheryl Stephenson — New York, 1-10-46479


ᐅ Peter Stone, New York

Address: 310 Bay 11th St Apt 1STFLOOR Brooklyn, NY 11228-3910

Bankruptcy Case 1-14-45821-ess Summary: "Peter Stone's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-11-17, led to asset liquidation, with the case closing in Feb 15, 2015."
Peter Stone — New York, 1-14-45821


ᐅ Hill Lurlene Stone, New York

Address: 2020 Strauss St Apt 2F Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-10-45443-ess7: "The bankruptcy filing by Hill Lurlene Stone, undertaken in 2010-06-10 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Hill Lurlene Stone — New York, 1-10-45443


ᐅ Geraldine Stosko, New York

Address: 174 Bay 46th St Brooklyn, NY 11214

Bankruptcy Case 1-09-51001-jf Overview: "In a Chapter 7 bankruptcy case, Geraldine Stosko from Brooklyn, NY, saw her proceedings start in December 14, 2009 and complete by March 24, 2010, involving asset liquidation."
Geraldine Stosko — New York, 1-09-51001-jf