Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
April 13, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Larisa Bromberg, Brooklyn NY
Address: 1625 Emmons Ave Apt 6Y Brooklyn, NY 11235
Bankruptcy Case 1-09-48407-ess Overview: "Larisa Bromberg's bankruptcy, initiated in 09/27/2009 and concluded by 01.04.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larisa Bromberg — New York
Martin Brome, Brooklyn NY
Address: 260 Putnam Ave Fl 1 Brooklyn, NY 11216
Brief Overview of Bankruptcy Case 1-10-45119-cec: "The bankruptcy filing by Martin Brome, undertaken in 05.31.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/09/2010 after liquidating assets."
Martin Brome — New York
Robert S Bronner, Brooklyn NY
Address: 2520 Batchelder St Apt 5R Brooklyn, NY 11235
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47468-cec: "The bankruptcy filing by Robert S Bronner, undertaken in 2013-12-16 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-03-25 after liquidating assets."
Robert S Bronner — New York
Boris Bronshteyn, Brooklyn NY
Address: 865 Avenue Z Apt 3B Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-11-46028-cec7: "In Brooklyn, NY, Boris Bronshteyn filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2011."
Boris Bronshteyn — New York
Leonid Bronshteyn, Brooklyn NY
Address: 2833 Bragg St Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-11-41936-jf: "Leonid Bronshteyn's bankruptcy, initiated in 03/11/2011 and concluded by July 4, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonid Bronshteyn — New York
Yury L Bronshteyn, Brooklyn NY
Address: 1159 Brighton Beach Ave Apt 2E Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-13-45744-nhl: "The case of Yury L Bronshteyn in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in September 23, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Yury L Bronshteyn — New York
Jason Bronstein, Brooklyn NY
Address: 290 Quincy St Apt 3 Brooklyn, NY 11216-1408
Brief Overview of Bankruptcy Case 1-15-45619-cec: "In Brooklyn, NY, Jason Bronstein filed for Chapter 7 bankruptcy in Dec 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-15."
Jason Bronstein — New York
Antoinette D Brookins, Brooklyn NY
Address: 220 Montgomery St Apt 16B Brooklyn, NY 11225
Bankruptcy Case 1-11-50327-nhl Summary: "The bankruptcy record of Antoinette D Brookins from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2012."
Antoinette D Brookins — New York
Mario Brooks, Brooklyn NY
Address: 847 Hart St Apt 1L Brooklyn, NY 11237
Bankruptcy Case 1-10-41881-jf Summary: "The bankruptcy record of Mario Brooks from Brooklyn, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2010."
Mario Brooks — New York
Aaron Brooks, Brooklyn NY
Address: 2130 Union St Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51228-jf: "In a Chapter 7 bankruptcy case, Aaron Brooks from Brooklyn, NY, saw his proceedings start in 12.21.2009 and complete by March 30, 2010, involving asset liquidation."
Aaron Brooks — New York
Vanessa Brooks, Brooklyn NY
Address: 660 Empire Blvd Apt 7B Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-10-44588-cec: "Brooklyn, NY resident Vanessa Brooks's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Vanessa Brooks — New York
Jr Thomas C Brooks, Brooklyn NY
Address: 10558 Avenue M # 2 Brooklyn, NY 11236-4604
Concise Description of Bankruptcy Case 1-2014-42629-nhl7: "The bankruptcy filing by Jr Thomas C Brooks, undertaken in May 24, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in August 22, 2014 after liquidating assets."
Jr Thomas C Brooks — New York
Kimbler Tara Brooks, Brooklyn NY
Address: 60 E 93rd St Apt A934 Brooklyn, NY 11212
Brief Overview of Bankruptcy Case 1-11-50655-nhl: "The bankruptcy filing by Kimbler Tara Brooks, undertaken in December 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 16, 2012 after liquidating assets."
Kimbler Tara Brooks — New York
Rennie Brooks, Brooklyn NY
Address: 181 Rogers Ave Brooklyn, NY 11216
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45290-jbr: "In Brooklyn, NY, Rennie Brooks filed for Chapter 7 bankruptcy in 06.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
Rennie Brooks — New York
Wayne Brooks, Brooklyn NY
Address: 776 Howard Ave Apt 1 Brooklyn, NY 11212
Concise Description of Bankruptcy Case 1-09-50588-ess7: "Brooklyn, NY resident Wayne Brooks's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Wayne Brooks — New York
Evelyn Mamle Brooks, Brooklyn NY
Address: 597 Grand Ave Apt 3L Brooklyn, NY 11238-3668
Bankruptcy Case 1-15-41189-cec Summary: "The bankruptcy record of Evelyn Mamle Brooks from Brooklyn, NY, shows a Chapter 7 case filed in 2015-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2015."
Evelyn Mamle Brooks — New York
Lynda N Brooks, Brooklyn NY
Address: 2117 E 65th St Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40012-jbr: "The bankruptcy filing by Lynda N Brooks, undertaken in January 3, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 6, 2011 after liquidating assets."
Lynda N Brooks — New York
Hyacinth Brooks, Brooklyn NY
Address: 959 E 104th St Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49978-jf: "The bankruptcy record of Hyacinth Brooks from Brooklyn, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 1, 2011."
Hyacinth Brooks — New York
Crystal Broomes, Brooklyn NY
Address: 4701 Snyder Ave Apt C1 Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-12-48744-cec: "Crystal Broomes's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-31, led to asset liquidation, with the case closing in April 9, 2013."
Crystal Broomes — New York
Simeon Broomes, Brooklyn NY
Address: 608 E 85th St # 2 Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-13-42604-nhl: "Brooklyn, NY resident Simeon Broomes's 04.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Simeon Broomes — New York
Windy Brothers, Brooklyn NY
Address: 740 Empire Blvd Apt 3G Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-09-51175-dem: "The bankruptcy record of Windy Brothers from Brooklyn, NY, shows a Chapter 7 case filed in Dec 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2010."
Windy Brothers — New York
Ella Brothers, Brooklyn NY
Address: 20 Monroe St Apt 3B Brooklyn, NY 11238
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47643-cec: "The case of Ella Brothers in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-12 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Ella Brothers — New York
James M Brounson, Brooklyn NY
Address: 639 Bradford St Brooklyn, NY 11207-7101
Bankruptcy Case 1-15-44520-cec Summary: "The bankruptcy filing by James M Brounson, undertaken in 2015-10-02 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/31/2015 after liquidating assets."
James M Brounson — New York
Joseph Brousset, Brooklyn NY
Address: 125 Greenpoint Ave Apt A2 Brooklyn, NY 11222
Bankruptcy Case 1-09-50790-jf Overview: "Joseph Brousset's bankruptcy, initiated in 2009-12-07 and concluded by March 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Brousset — New York
Antoinette J Browder, Brooklyn NY
Address: 1815 Beverley Rd Apt 2B Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42732-ess: "The bankruptcy record of Antoinette J Browder from Brooklyn, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Antoinette J Browder — New York
Heather Browe, Brooklyn NY
Address: 350A 20th St Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49013-jbr: "In a Chapter 7 bankruptcy case, Heather Browe from Brooklyn, NY, saw her proceedings start in 2010-09-23 and complete by Jan 16, 2011, involving asset liquidation."
Heather Browe — New York
Dakisha Brown, Brooklyn NY
Address: 584 Park Ave Apt 3D Brooklyn, NY 11206-7507
Bankruptcy Case 1-14-40489-ess Overview: "Dakisha Brown's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 3, 2014, led to asset liquidation, with the case closing in May 4, 2014."
Dakisha Brown — New York
Karen Brown, Brooklyn NY
Address: 9122 Avenue B Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45664-ess: "In Brooklyn, NY, Karen Brown filed for Chapter 7 bankruptcy in June 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-22."
Karen Brown — New York
Lloyd Brown, Brooklyn NY
Address: 331 Alabama Ave Apt 5H Brooklyn, NY 11207-4025
Bankruptcy Case 1-15-40111-cec Summary: "In Brooklyn, NY, Lloyd Brown filed for Chapter 7 bankruptcy in Jan 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2015."
Lloyd Brown — New York
Christopher G Brown, Brooklyn NY
Address: 958 E 55th St Brooklyn, NY 11234
Bankruptcy Case 1-12-44345-cec Summary: "The bankruptcy record of Christopher G Brown from Brooklyn, NY, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2012."
Christopher G Brown — New York
Roseann Brown, Brooklyn NY
Address: 855 Louisiana Ave Apt 1A Brooklyn, NY 11239
Concise Description of Bankruptcy Case 1-09-50923-jf7: "The case of Roseann Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-11 and discharged early 2010-03-20, focusing on asset liquidation to repay creditors."
Roseann Brown — New York
Stashana Gaye Brown, Brooklyn NY
Address: 1608 Union St Apt 3A Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-10-47922-ess7: "The case of Stashana Gaye Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 08/20/2010 and discharged early 2010-12-13, focusing on asset liquidation to repay creditors."
Stashana Gaye Brown — New York
Gloria Brown, Brooklyn NY
Address: 582 Junius St Brooklyn, NY 11212
Bankruptcy Case 1-11-48745-cec Overview: "The bankruptcy record of Gloria Brown from Brooklyn, NY, shows a Chapter 7 case filed in Oct 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2012."
Gloria Brown — New York
Sabrina Brown, Brooklyn NY
Address: 1054 Halsey St Apt 2B Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-11-47233-jbr: "Brooklyn, NY resident Sabrina Brown's 2011-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2011."
Sabrina Brown — New York
Kisha Brown, Brooklyn NY
Address: 1520 Hornell Loop Apt 5G Brooklyn, NY 11239
Concise Description of Bankruptcy Case 1-09-50090-jf7: "In a Chapter 7 bankruptcy case, Kisha Brown from Brooklyn, NY, saw her proceedings start in November 13, 2009 and complete by Feb 20, 2010, involving asset liquidation."
Kisha Brown — New York
Belus Vanicia E Brown, Brooklyn NY
Address: 1116 Carroll St Apt A1 Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-13-47404-nhl7: "In a Chapter 7 bankruptcy case, Belus Vanicia E Brown from Brooklyn, NY, saw their proceedings start in 12.12.2013 and complete by March 21, 2014, involving asset liquidation."
Belus Vanicia E Brown — New York
Monique L Brown, Brooklyn NY
Address: 241 Hoyt St Apt 5F Brooklyn, NY 11217
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44112-cec: "Monique L Brown's bankruptcy, initiated in May 2011 and concluded by September 7, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique L Brown — New York
Hasaan Alan Brown, Brooklyn NY
Address: 545 Prospect Pl Apt 2M Brooklyn, NY 11238-4268
Snapshot of U.S. Bankruptcy Proceeding Case 2014-16605: "Brooklyn, NY resident Hasaan Alan Brown's 04.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/23/2014."
Hasaan Alan Brown — New York
Lynn Brown, Brooklyn NY
Address: 2061 Strauss St Brooklyn, NY 11212-4532
Bankruptcy Case 1-14-40401-nhl Summary: "Brooklyn, NY resident Lynn Brown's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 30, 2014."
Lynn Brown — New York
John M Brown, Brooklyn NY
Address: 155 E 51st St Apt 19B Brooklyn, NY 11203-2313
Bankruptcy Case 1-14-41076-ess Summary: "The bankruptcy filing by John M Brown, undertaken in 2014-03-11 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.09.2014 after liquidating assets."
John M Brown — New York
Monique Brown, Brooklyn NY
Address: 1555 Pacific St Brooklyn, NY 11213
Bankruptcy Case 1-10-41757-ess Overview: "The case of Monique Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-04 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Monique Brown — New York
Lysette Brown, Brooklyn NY
Address: 2015 Foster Ave Apt 32 Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-10-49296-ess: "In Brooklyn, NY, Lysette Brown filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 01/23/2011."
Lysette Brown — New York
Linda M Brown, Brooklyn NY
Address: 580 Flatbush Ave Apt 6B Brooklyn, NY 11225
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46320-jbr: "The bankruptcy filing by Linda M Brown, undertaken in July 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Linda M Brown — New York
Marsha Patricia Brown, Brooklyn NY
Address: 170 S Portland Ave Apt 13G Brooklyn, NY 11217
Bankruptcy Case 1-11-50093-ess Overview: "In a Chapter 7 bankruptcy case, Marsha Patricia Brown from Brooklyn, NY, saw her proceedings start in 2011-11-30 and complete by 2012-03-24, involving asset liquidation."
Marsha Patricia Brown — New York
Stokeley Crystal Brown, Brooklyn NY
Address: 3041 Avenue W Apt 3D Brooklyn, NY 11229
Bankruptcy Case 1-13-45284-ess Overview: "In a Chapter 7 bankruptcy case, Stokeley Crystal Brown from Brooklyn, NY, saw her proceedings start in 08/28/2013 and complete by Dec 5, 2013, involving asset liquidation."
Stokeley Crystal Brown — New York
Georgina N Brown, Brooklyn NY
Address: 1260 Croton Loop Apt 7H Brooklyn, NY 11239-1502
Concise Description of Bankruptcy Case 1-2014-42009-nhl7: "The bankruptcy record of Georgina N Brown from Brooklyn, NY, shows a Chapter 7 case filed in Apr 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Georgina N Brown — New York
Brunetta V Brown, Brooklyn NY
Address: 2960 W 8th St Apt 20G Brooklyn, NY 11224
Bankruptcy Case 1-11-50676-ess Summary: "In Brooklyn, NY, Brunetta V Brown filed for Chapter 7 bankruptcy in 2011-12-24. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Brunetta V Brown — New York
Iris Brown, Brooklyn NY
Address: 1155 Pennsylvania Ave Brooklyn, NY 11239
Concise Description of Bankruptcy Case 1-11-46418-cec7: "The bankruptcy record of Iris Brown from Brooklyn, NY, shows a Chapter 7 case filed in 07/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Iris Brown — New York
Alquddus Brown, Brooklyn NY
Address: 683 Barbey St Brooklyn, NY 11207-6038
Bankruptcy Case 1-14-41082-nhl Summary: "Alquddus Brown's bankruptcy, initiated in 2014-03-11 and concluded by June 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alquddus Brown — New York
Kenneth Brown, Brooklyn NY
Address: 1803 Union St Apt 1B Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-10-44394-jf7: "In Brooklyn, NY, Kenneth Brown filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kenneth Brown — New York
Althea Albertha Brown, Brooklyn NY
Address: 659 Ocean Ave Apt D5 Brooklyn, NY 11226
Bankruptcy Case 1-09-48361-cec Summary: "The bankruptcy filing by Althea Albertha Brown, undertaken in 2009-09-25 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Althea Albertha Brown — New York
Colette Brown, Brooklyn NY
Address: 1720 Bedford Ave Apt 21D Brooklyn, NY 11225
Bankruptcy Case 1-10-47690-ess Summary: "Brooklyn, NY resident Colette Brown's Aug 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 6, 2010."
Colette Brown — New York
Shirley Brown, Brooklyn NY
Address: 1500 Carroll St Apt 6D Brooklyn, NY 11213
Bankruptcy Case 1-11-40841-jbr Summary: "Brooklyn, NY resident Shirley Brown's 2011-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2011."
Shirley Brown — New York
Makieba A Brown, Brooklyn NY
Address: 155 E 89th St Apt 1 Brooklyn, NY 11236-1233
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41102-cec: "Brooklyn, NY resident Makieba A Brown's Mar 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2015."
Makieba A Brown — New York
Stephanie Brown, Brooklyn NY
Address: 735 Gates Ave Apt 4B Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41614-cec: "Stephanie Brown's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.26.2010, led to asset liquidation, with the case closing in 2010-06-08."
Stephanie Brown — New York
Bernard Brown, Brooklyn NY
Address: 1191 E 96th St Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-10-48791-ess: "Bernard Brown's bankruptcy, initiated in Sep 17, 2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Brown — New York
Jerri Brown, Brooklyn NY
Address: 2942 W 33rd St Apt 11E Brooklyn, NY 11224-1450
Bankruptcy Case 1-15-43831-ess Summary: "Brooklyn, NY resident Jerri Brown's 2015-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-18."
Jerri Brown — New York
Laura L Brown, Brooklyn NY
Address: 550 Mother Gaston Blvd Apt 5B Brooklyn, NY 11212
Bankruptcy Case 1-09-48960-dem Overview: "Laura L Brown's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-12, led to asset liquidation, with the case closing in 2010-01-19."
Laura L Brown — New York
Ida Brown, Brooklyn NY
Address: 927 Dekalb Ave Apt 4D Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 1-09-50047-cec: "Brooklyn, NY resident Ida Brown's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Ida Brown — New York
Marjorie A Brown, Brooklyn NY
Address: 1713 Beverley Rd Apt 4A Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-13-42908-nhl7: "Marjorie A Brown's bankruptcy, initiated in 2013-05-14 and concluded by 08/21/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marjorie A Brown — New York
Rahim Johann Lee Brown, Brooklyn NY
Address: 1432 E 85th St Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-10-51213-jbr: "Rahim Johann Lee Brown's bankruptcy, initiated in 11.30.2010 and concluded by 2011-03-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rahim Johann Lee Brown — New York
Amanda J Brown, Brooklyn NY
Address: 113 Diamond St Apt 1B Brooklyn, NY 11222
Brief Overview of Bankruptcy Case 1-11-40642-ess: "In a Chapter 7 bankruptcy case, Amanda J Brown from Brooklyn, NY, saw her proceedings start in 01.31.2011 and complete by 2011-05-03, involving asset liquidation."
Amanda J Brown — New York
Jacinth Brown, Brooklyn NY
Address: 125 Lenox Rd Apt F8 Brooklyn, NY 11226-2452
Bankruptcy Case 1-2014-41892-nhl Overview: "The bankruptcy filing by Jacinth Brown, undertaken in 2014-04-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/17/2014 after liquidating assets."
Jacinth Brown — New York
Melvin Nmi Brown, Brooklyn NY
Address: 138 E 49th St Brooklyn, NY 11203-1901
Bankruptcy Case 15-42089-PBS Summary: "Melvin Nmi Brown's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 1, 2015, led to asset liquidation, with the case closing in 2015-07-30."
Melvin Nmi Brown — New York
Deborah G Brown, Brooklyn NY
Address: 939 E 58th St Brooklyn, NY 11234
Bankruptcy Case 1-13-41382-jf Summary: "In a Chapter 7 bankruptcy case, Deborah G Brown from Brooklyn, NY, saw her proceedings start in 2013-03-12 and complete by June 19, 2013, involving asset liquidation."
Deborah G Brown — New York
Sharon M Brown, Brooklyn NY
Address: 557 E 87th St Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-11-46732-jf: "Sharon M Brown's bankruptcy, initiated in 2011-08-03 and concluded by 11.08.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Brown — New York
Lorraine Brown, Brooklyn NY
Address: 1570 E 102nd St Apt 8B Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50251-cec: "The bankruptcy record of Lorraine Brown from Brooklyn, NY, shows a Chapter 7 case filed in December 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2012."
Lorraine Brown — New York
Denise A Brown, Brooklyn NY
Address: 2980 W 28th St Apt 549 Brooklyn, NY 11224
Bankruptcy Case 1-11-48702-jbr Summary: "Brooklyn, NY resident Denise A Brown's 10.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.18.2012."
Denise A Brown — New York
Sharon Brown, Brooklyn NY
Address: 469 Pennsylvania Ave Apt 1 Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-10-50202-jbr: "The bankruptcy record of Sharon Brown from Brooklyn, NY, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Sharon Brown — New York
Francine Brown, Brooklyn NY
Address: 1169 Ocean Ave Apt 7C Brooklyn, NY 11230-2034
Brief Overview of Bankruptcy Case 1-16-40525-nhl: "Francine Brown's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2016, led to asset liquidation, with the case closing in 2016-05-08."
Francine Brown — New York
Ii Mervyn Brown, Brooklyn NY
Address: 48 Saint Pauls Pl Apt 5E Brooklyn, NY 11226
Bankruptcy Case 1-10-44881-jf Summary: "In a Chapter 7 bankruptcy case, Ii Mervyn Brown from Brooklyn, NY, saw their proceedings start in 05.26.2010 and complete by September 18, 2010, involving asset liquidation."
Ii Mervyn Brown — New York
Nicole Brown, Brooklyn NY
Address: 2160 Dean St Apt 3B Brooklyn, NY 11233-4089
Brief Overview of Bankruptcy Case 1-15-43065-cec: "In a Chapter 7 bankruptcy case, Nicole Brown from Brooklyn, NY, saw her proceedings start in 06.30.2015 and complete by 09.28.2015, involving asset liquidation."
Nicole Brown — New York
Milton Brown, Brooklyn NY
Address: 832 Lincoln Pl Brooklyn, NY 11216
Bankruptcy Case 1-10-46163-cec Summary: "Brooklyn, NY resident Milton Brown's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-23."
Milton Brown — New York
Francisca Afeisha Brown, Brooklyn NY
Address: 1238 Saint Marks Ave Apt 9D Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-12-48493-ess: "Francisca Afeisha Brown's bankruptcy, initiated in 12/17/2012 and concluded by 2013-03-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisca Afeisha Brown — New York
Edwards Eunice Brown, Brooklyn NY
Address: 1050 E 54th St Fl 2 Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-11-47650-jf: "The bankruptcy record of Edwards Eunice Brown from Brooklyn, NY, shows a Chapter 7 case filed in September 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 26, 2011."
Edwards Eunice Brown — New York
Nigel Brown, Brooklyn NY
Address: 380 Clifton Pl Apt 1B Brooklyn, NY 11216
Concise Description of Bankruptcy Case 1-11-40993-jbr7: "The case of Nigel Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-11 and discharged early 05/17/2011, focusing on asset liquidation to repay creditors."
Nigel Brown — New York
Coral Brown, Brooklyn NY
Address: 2540 Pitkin Ave # 2 Brooklyn, NY 11208-2433
Bankruptcy Case 1-16-41275-cec Overview: "The bankruptcy filing by Coral Brown, undertaken in March 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/26/2016 after liquidating assets."
Coral Brown — New York
Gladys Brown, Brooklyn NY
Address: 175 Ardsley Loop Apt 19B Brooklyn, NY 11239
Brief Overview of Bankruptcy Case 1-12-45331-ess: "The case of Gladys Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 07.23.2012 and discharged early November 15, 2012, focusing on asset liquidation to repay creditors."
Gladys Brown — New York
Rochelle Joan Brown, Brooklyn NY
Address: 1630 E 102nd St Apt 2F Brooklyn, NY 11236
Bankruptcy Case 1-12-42469-nhl Overview: "In Brooklyn, NY, Rochelle Joan Brown filed for Chapter 7 bankruptcy in 2012-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Rochelle Joan Brown — New York
Sheron F Brown, Brooklyn NY
Address: 1219 E 80th St Unit 157 Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-11-41577-ess7: "In a Chapter 7 bankruptcy case, Sheron F Brown from Brooklyn, NY, saw her proceedings start in 2011-02-28 and complete by 06/23/2011, involving asset liquidation."
Sheron F Brown — New York
Shamika Brown, Brooklyn NY
Address: 4224 Foster Ave Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-10-42272-cec7: "Brooklyn, NY resident Shamika Brown's Mar 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Shamika Brown — New York
Gayle C Brown, Brooklyn NY
Address: 432 Fenimore St Apt 2 Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-11-47854-jbr: "The bankruptcy filing by Gayle C Brown, undertaken in 09/14/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.07.2012 after liquidating assets."
Gayle C Brown — New York
Henry Brown, Brooklyn NY
Address: 391 Georgia Ave Apt 5A Brooklyn, NY 11207-4649
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43815-cec: "Henry Brown's bankruptcy, initiated in 07/25/2014 and concluded by 2014-10-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Brown — New York
Natalee Francis Brown, Brooklyn NY
Address: 449 Bristol St Apt 1F Brooklyn, NY 11212
Bankruptcy Case 1-09-49059-cec Summary: "Brooklyn, NY resident Natalee Francis Brown's October 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2010."
Natalee Francis Brown — New York
Nilka Y Brown, Brooklyn NY
Address: 456 Schenectady Ave Apt 2K Brooklyn, NY 11203-1324
Bankruptcy Case 1-14-42065-ess Summary: "In Brooklyn, NY, Nilka Y Brown filed for Chapter 7 bankruptcy in April 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-27."
Nilka Y Brown — New York
Tanya Tamarah Brown, Brooklyn NY
Address: 849 Madison St Brooklyn, NY 11221-4105
Bankruptcy Case 1-15-43625-ess Overview: "Tanya Tamarah Brown's bankruptcy, initiated in August 2015 and concluded by 2015-11-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Tamarah Brown — New York
Nilka Y Brown, Brooklyn NY
Address: 456 Schenectady Ave Apt 2K Brooklyn, NY 11203-1324
Concise Description of Bankruptcy Case 1-2014-42065-ess7: "Nilka Y Brown's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-04-28, led to asset liquidation, with the case closing in 2014-07-27."
Nilka Y Brown — New York
Daniel Brown, Brooklyn NY
Address: 4411 Church Ave Apt 5E Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-10-44923-cec7: "The case of Daniel Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 05/27/2010 and discharged early 2010-09-19, focusing on asset liquidation to repay creditors."
Daniel Brown — New York
Glenda Brown, Brooklyn NY
Address: 31 Leonard St Apt 9T Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-13-45932-cec: "Brooklyn, NY resident Glenda Brown's 09.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2014."
Glenda Brown — New York
Lisa Brown, Brooklyn NY
Address: 970 Saint Marks Ave Apt 4C Brooklyn, NY 11213
Bankruptcy Case 1-09-51292-dem Summary: "The case of Lisa Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 22, 2009 and discharged early March 30, 2010, focusing on asset liquidation to repay creditors."
Lisa Brown — New York
Luciana Brown, Brooklyn NY
Address: 185 Hall St Apt 1116 Brooklyn, NY 11205
Brief Overview of Bankruptcy Case 1-13-46931-cec: "In a Chapter 7 bankruptcy case, Luciana Brown from Brooklyn, NY, saw her proceedings start in Nov 19, 2013 and complete by Feb 26, 2014, involving asset liquidation."
Luciana Brown — New York
James Edward Brown, Brooklyn NY
Address: PO Box 210006 Brooklyn, NY 11221-0006
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45840-cec: "The case of James Edward Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2014 and discharged early 02.16.2015, focusing on asset liquidation to repay creditors."
James Edward Brown — New York
Hannah Brown, Brooklyn NY
Address: 10539 Flatlands 4th St Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-11-42686-jbr7: "In Brooklyn, NY, Hannah Brown filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2011."
Hannah Brown — New York
Nisla Nereida Brown, Brooklyn NY
Address: 2772 Pitkin Ave Apt 17 Brooklyn, NY 11208
Bankruptcy Case 1-13-40354-jf Overview: "The case of Nisla Nereida Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 22, 2013 and discharged early May 1, 2013, focusing on asset liquidation to repay creditors."
Nisla Nereida Brown — New York
Iii James Brown, Brooklyn NY
Address: 621 E 24th St Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-11-46371-jf7: "In Brooklyn, NY, Iii James Brown filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Iii James Brown — New York
Carolyn S Brown, Brooklyn NY
Address: 77 Sullivan Pl Apt 17A Brooklyn, NY 11225-2518
Brief Overview of Bankruptcy Case 1-16-41683-nhl: "Brooklyn, NY resident Carolyn S Brown's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2016."
Carolyn S Brown — New York
Judy L Brown, Brooklyn NY
Address: 1561 E 13th St Apt E11 Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40408-ess: "The bankruptcy filing by Judy L Brown, undertaken in Jan 21, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/16/2011 after liquidating assets."
Judy L Brown — New York
Elicia Brown, Brooklyn NY
Address: 12399 Flatlands Ave Apt 4E Brooklyn, NY 11207
Bankruptcy Case 1-10-47390-cec Overview: "The case of Elicia Brown in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 08.03.2010 and discharged early 11.26.2010, focusing on asset liquidation to repay creditors."
Elicia Brown — New York
Beverly Brown, Brooklyn NY
Address: 2678 Linden Blvd Apt 7G Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-09-50328-jf: "In Brooklyn, NY, Beverly Brown filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2010."
Beverly Brown — New York
George Anthony Brown, Brooklyn NY
Address: 240 Howard Ave Apt 3R Brooklyn, NY 11233-2320
Brief Overview of Bankruptcy Case 1-14-42766-cec: "In a Chapter 7 bankruptcy case, George Anthony Brown from Brooklyn, NY, saw his proceedings start in 05/29/2014 and complete by Aug 27, 2014, involving asset liquidation."
George Anthony Brown — New York
Explore Free Bankruptcy Records by State