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

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