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 Marisol Santana, New York

Address: 3028 W 29th St Apt 3E Brooklyn, NY 11224

Bankruptcy Case 1-11-49695-cec Summary: "The case of Marisol Santana in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Santana — New York, 1-11-49695


ᐅ Mildred Silva Santana, New York

Address: 601 40th St Apt B7 Brooklyn, NY 11232

Bankruptcy Case 1-12-43256-nhl Summary: "The bankruptcy filing by Mildred Silva Santana, undertaken in 05.03.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/26/2012 after liquidating assets."
Mildred Silva Santana — New York, 1-12-43256


ᐅ Olga Margarita Santana, New York

Address: 5119 7th Ave Apt 5 Brooklyn, NY 11220

Bankruptcy Case 1-09-48937-cec Summary: "Brooklyn, NY resident Olga Margarita Santana's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2010."
Olga Margarita Santana — New York, 1-09-48937


ᐅ Glennys Santana, New York

Address: 320 Schaefer St Apt 1R Brooklyn, NY 11237

Bankruptcy Case 1-10-49429-jbr Summary: "In Brooklyn, NY, Glennys Santana filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-28."
Glennys Santana — New York, 1-10-49429


ᐅ Guerrero Alicia Santana, New York

Address: 296 Berriman St Brooklyn, NY 11208-3613

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40593-ess: "In a Chapter 7 bankruptcy case, Guerrero Alicia Santana from Brooklyn, NY, saw her proceedings start in February 2016 and complete by 2016-05-15, involving asset liquidation."
Guerrero Alicia Santana — New York, 1-16-40593


ᐅ Perfecto Santana, New York

Address: 300 Bushwick Ave Apt 1K Brooklyn, NY 11206

Bankruptcy Case 1-12-45382-jf Overview: "Brooklyn, NY resident Perfecto Santana's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2012."
Perfecto Santana — New York, 1-12-45382-jf


ᐅ Lourdes Santana, New York

Address: 185 Wyckoff Ave Apt 1 Brooklyn, NY 11237

Bankruptcy Case 1-11-41559-jbr Summary: "In a Chapter 7 bankruptcy case, Lourdes Santana from Brooklyn, NY, saw her proceedings start in February 28, 2011 and complete by 2011-06-08, involving asset liquidation."
Lourdes Santana — New York, 1-11-41559


ᐅ Christopher John Santana, New York

Address: 2472 Cropsey Ave Brooklyn, NY 11214-6624

Bankruptcy Case 1-14-46052-ess Summary: "Christopher John Santana's bankruptcy, initiated in 11/28/2014 and concluded by 2015-02-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher John Santana — New York, 1-14-46052


ᐅ Margarita Santana, New York

Address: 190 Harman St Apt 2C Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-12-44709-ess: "Margarita Santana's bankruptcy, initiated in June 27, 2012 and concluded by 2012-10-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Santana — New York, 1-12-44709


ᐅ Johnny Santana, New York

Address: 948 Mcdonald Ave Brooklyn, NY 11218-5612

Bankruptcy Case 1-16-40821-cec Overview: "The case of Johnny Santana in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Santana — New York, 1-16-40821


ᐅ Kristina Santapaola, New York

Address: 8784 Bay 16th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40102-cec: "In a Chapter 7 bankruptcy case, Kristina Santapaola from Brooklyn, NY, saw her proceedings start in Jan 9, 2013 and complete by 2013-04-18, involving asset liquidation."
Kristina Santapaola — New York, 1-13-40102


ᐅ Danny Santiago, New York

Address: 192 Hale Ave Apt 2 Brooklyn, NY 11208

Bankruptcy Case 1-12-45582-nhl Summary: "In Brooklyn, NY, Danny Santiago filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Danny Santiago — New York, 1-12-45582


ᐅ Bernarda Santiago, New York

Address: 2676 Linden Blvd Apt 3G Brooklyn, NY 11208

Bankruptcy Case 1-10-46514-jf Overview: "In a Chapter 7 bankruptcy case, Bernarda Santiago from Brooklyn, NY, saw her proceedings start in 2010-07-12 and complete by 11.04.2010, involving asset liquidation."
Bernarda Santiago — New York, 1-10-46514-jf


ᐅ Edwin Santiago, New York

Address: 275 Webster Ave Apt 2I Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-41895-ess: "In a Chapter 7 bankruptcy case, Edwin Santiago from Brooklyn, NY, saw his proceedings start in March 11, 2011 and complete by June 2011, involving asset liquidation."
Edwin Santiago — New York, 1-11-41895


ᐅ Eliana Santiago, New York

Address: 625 Rockaway Ave Apt 3A Brooklyn, NY 11212-5543

Brief Overview of Bankruptcy Case 1-15-43413-nhl: "Eliana Santiago's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-07-27, led to asset liquidation, with the case closing in October 2015."
Eliana Santiago — New York, 1-15-43413


ᐅ Isabel Santiago, New York

Address: 1308 Loring Ave Apt 6G Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-40403-cec7: "The bankruptcy filing by Isabel Santiago, undertaken in January 20, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Isabel Santiago — New York, 1-10-40403


ᐅ Abigail Santiago, New York

Address: 1515 Pacific St Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42829-jf: "The bankruptcy filing by Abigail Santiago, undertaken in March 31, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/14/2010 after liquidating assets."
Abigail Santiago — New York, 1-10-42829-jf


ᐅ Ivan Santiago, New York

Address: 22 Moffat St Apt 4A Brooklyn, NY 11207

Bankruptcy Case 1-13-45177-ess Overview: "The bankruptcy filing by Ivan Santiago, undertaken in August 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-29 after liquidating assets."
Ivan Santiago — New York, 1-13-45177


ᐅ Iveliz Santiago, New York

Address: PO Box 310507 Brooklyn, NY 11231

Bankruptcy Case 1-10-50291-jf Summary: "The case of Iveliz Santiago in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iveliz Santiago — New York, 1-10-50291-jf


ᐅ Adrianne Santiago, New York

Address: 196 Rockaway Pkwy Apt 2F Brooklyn, NY 11212

Bankruptcy Case 1-10-49616-ess Summary: "The bankruptcy filing by Adrianne Santiago, undertaken in October 13, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 5, 2011 after liquidating assets."
Adrianne Santiago — New York, 1-10-49616


ᐅ Jelisa Santiago, New York

Address: 78 Atkins Ave Apt 1 Brooklyn, NY 11208-2402

Bankruptcy Case 1-15-44554-ess Overview: "In Brooklyn, NY, Jelisa Santiago filed for Chapter 7 bankruptcy in 2015-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Jelisa Santiago — New York, 1-15-44554


ᐅ Felix Santiago, New York

Address: 825 Blake Ave Apt 2D Brooklyn, NY 11207

Bankruptcy Case 1-10-50308-jf Summary: "The bankruptcy record of Felix Santiago 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 February 2011."
Felix Santiago — New York, 1-10-50308-jf


ᐅ Belkis Suriel, New York

Address: 702 44th St Apt 4G Brooklyn, NY 11220

Bankruptcy Case 1-10-46356-jf Summary: "Belkis Suriel's bankruptcy, initiated in 2010-07-04 and concluded by Oct 27, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belkis Suriel — New York, 1-10-46356-jf


ᐅ Deisy Suriel, New York

Address: 60 Garden St Apto 2F Brooklyn, NY 11206

Bankruptcy Case 1-09-51160-cec Overview: "In a Chapter 7 bankruptcy case, Deisy Suriel from Brooklyn, NY, saw their proceedings start in Dec 17, 2009 and complete by 2010-03-26, involving asset liquidation."
Deisy Suriel — New York, 1-09-51160


ᐅ Iliana Suriel, New York

Address: 455 61st St Apt 16 Brooklyn, NY 11220-4592

Brief Overview of Bankruptcy Case 1-16-40031-ess: "In Brooklyn, NY, Iliana Suriel filed for Chapter 7 bankruptcy in 2016-01-05. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Iliana Suriel — New York, 1-16-40031


ᐅ Nitida Ramona Suriel, New York

Address: 743 43rd St Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42204-nhl: "The bankruptcy filing by Nitida Ramona Suriel, undertaken in 04/16/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Nitida Ramona Suriel — New York, 1-13-42204


ᐅ Bernard Surulo, New York

Address: 227 E 7th St Apt 3M Brooklyn, NY 11218-2622

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44950-ess: "The case of Bernard Surulo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Surulo — New York, 1-14-44950


ᐅ Katherine J Survis, New York

Address: 374 Columbia St Brooklyn, NY 11231-1806

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44856-nhl: "Brooklyn, NY resident Katherine J Survis's September 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/25/2014."
Katherine J Survis — New York, 1-14-44856


ᐅ Tatiana Surzenko, New York

Address: 1342 E 18th St Apt 4C Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44159-jbr: "Brooklyn, NY resident Tatiana Surzenko's 2011-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Tatiana Surzenko — New York, 1-11-44159


ᐅ Pinchus Susholz, New York

Address: 812 Ditmas Ave Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43740-ess: "Pinchus Susholz's bankruptcy, initiated in June 2013 and concluded by 2013-09-19 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pinchus Susholz — New York, 1-13-43740


ᐅ Bruce I Susser, New York

Address: 1776 Marine Pkwy Brooklyn, NY 11234-4452

Bankruptcy Case 1-14-45174-ess Overview: "The case of Bruce I Susser in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce I Susser — New York, 1-14-45174


ᐅ Latosha Daniella Sussewell, New York

Address: 901 Drew St Apt 216 Brooklyn, NY 11208-5149

Brief Overview of Bankruptcy Case 1-15-42163-nhl: "The bankruptcy filing by Latosha Daniella Sussewell, undertaken in May 8, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets."
Latosha Daniella Sussewell — New York, 1-15-42163


ᐅ Bassam Sutari, New York

Address: 343 96th St Brooklyn, NY 11209

Bankruptcy Case 1-10-51397-jbr Overview: "Bassam Sutari's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 3, 2010, led to asset liquidation, with the case closing in March 2011."
Bassam Sutari — New York, 1-10-51397


ᐅ Keith Sutherland, New York

Address: 2407 Albemarle Rd Brooklyn, NY 11226

Bankruptcy Case 1-10-49544-ess Summary: "Keith Sutherland's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.10.2010, led to asset liquidation, with the case closing in 01.10.2011."
Keith Sutherland — New York, 1-10-49544


ᐅ Michael G Sutherland, New York

Address: 1028 New York Ave Apt C1 Brooklyn, NY 11203-3826

Bankruptcy Case 1-15-42562-cec Overview: "The bankruptcy filing by Michael G Sutherland, undertaken in 05.29.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Michael G Sutherland — New York, 1-15-42562


ᐅ Robert Sandy Sutherland, New York

Address: 805 Saint Marks Ave Apt C6F Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-13-46272-ess7: "Robert Sandy Sutherland's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-10-19, led to asset liquidation, with the case closing in 2014-01-26."
Robert Sandy Sutherland — New York, 1-13-46272


ᐅ James Sutherland, New York

Address: 150 Myrtle Ave Ph 3404 Brooklyn, NY 11201-2925

Concise Description of Bankruptcy Case 1-15-40886-cec7: "In a Chapter 7 bankruptcy case, James Sutherland from Brooklyn, NY, saw their proceedings start in February 27, 2015 and complete by May 2015, involving asset liquidation."
James Sutherland — New York, 1-15-40886


ᐅ Sylvia Sutherland, New York

Address: 1419 New York Ave Apt 4B Brooklyn, NY 11210-1701

Brief Overview of Bankruptcy Case 1-16-40984-nhl: "The bankruptcy record of Sylvia Sutherland from Brooklyn, NY, shows a Chapter 7 case filed in 03/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-09."
Sylvia Sutherland — New York, 1-16-40984


ᐅ Noel Suthers, New York

Address: 1501 Bay Ridge Ave Apt A2 Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-41896-ess: "Noel Suthers's bankruptcy, initiated in March 2010 and concluded by 06/15/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Suthers — New York, 1-10-41896


ᐅ Felisa Sutton, New York

Address: 1440 E 37th St Brooklyn, NY 11234

Bankruptcy Case 1-13-43526-cec Summary: "The bankruptcy filing by Felisa Sutton, undertaken in 06/07/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-09-12 after liquidating assets."
Felisa Sutton — New York, 1-13-43526


ᐅ Rebecca Sutton, New York

Address: 173 Montrose Ave Apt 2L Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47068-jf: "Rebecca Sutton's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 2, 2012, led to asset liquidation, with the case closing in January 9, 2013."
Rebecca Sutton — New York, 1-12-47068-jf


ᐅ Venus Sutton, New York

Address: 5909 Glenwood Rd Apt 5E Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-46606-jbr: "Venus Sutton's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 13, 2010, led to asset liquidation, with the case closing in November 2010."
Venus Sutton — New York, 1-10-46606


ᐅ Vivian Sutton, New York

Address: 3101 Avenue I Apt 1F Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49494-ess: "The case of Vivian Sutton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian Sutton — New York, 1-10-49494


ᐅ Zafar Suvankulov, New York

Address: 2929 W 31st St Apt 2L1 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-50540-nhl: "In a Chapter 7 bankruptcy case, Zafar Suvankulov from Brooklyn, NY, saw their proceedings start in 12.20.2011 and complete by Apr 13, 2012, involving asset liquidation."
Zafar Suvankulov — New York, 1-11-50540


ᐅ Elena Svenson, New York

Address: 2620 Ocean Pkwy Apt 3K Brooklyn, NY 11235

Bankruptcy Case 1-12-43050-ess Overview: "Elena Svenson's bankruptcy, initiated in April 2012 and concluded by Aug 20, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Svenson — New York, 1-12-43050


ᐅ Michael Svetilnikov, New York

Address: 501 Brightwater Ct Apt 103 Brooklyn, NY 11235-7130

Concise Description of Bankruptcy Case 1-15-42221-cec7: "In Brooklyn, NY, Michael Svetilnikov filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Michael Svetilnikov — New York, 1-15-42221


ᐅ Petr Svetnikov, New York

Address: 8100 Bay Pkwy Apt 5H Brooklyn, NY 11214-2552

Brief Overview of Bankruptcy Case 1-2014-43843-ess: "The bankruptcy record of Petr Svetnikov from Brooklyn, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2014."
Petr Svetnikov — New York, 1-2014-43843


ᐅ Irina Svetnikova, New York

Address: 8100 Bay Pkwy Apt 5H Brooklyn, NY 11214-2552

Bankruptcy Case 1-2014-43843-ess Overview: "Brooklyn, NY resident Irina Svetnikova's 07/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
Irina Svetnikova — New York, 1-2014-43843


ᐅ Natalya Sviridovskaya, New York

Address: 1640 Ocean Ave Apt 5 Brooklyn, NY 11230

Bankruptcy Case 1-10-42904-ess Overview: "Natalya Sviridovskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2010, led to asset liquidation, with the case closing in 2010-07-13."
Natalya Sviridovskaya — New York, 1-10-42904


ᐅ Ihar Svitsin, New York

Address: 2324 Jerome Ave Brooklyn, NY 11235

Bankruptcy Case 1-11-48611-jbr Overview: "In Brooklyn, NY, Ihar Svitsin filed for Chapter 7 bankruptcy in 10/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2012."
Ihar Svitsin — New York, 1-11-48611


ᐅ Averet Swaby, New York

Address: 221 Ralph Ave Brooklyn, NY 11233-4325

Brief Overview of Bankruptcy Case 1-2014-43885-cec: "In a Chapter 7 bankruptcy case, Averet Swaby from Brooklyn, NY, saw their proceedings start in Jul 30, 2014 and complete by 10/28/2014, involving asset liquidation."
Averet Swaby — New York, 1-2014-43885


ᐅ Sabrina Swain, New York

Address: 77 Vandalia Ave Apt 5P Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-13-43902-nhl7: "Sabrina Swain's bankruptcy, initiated in Jun 25, 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."
Sabrina Swain — New York, 1-13-43902


ᐅ Maurice N Swaine, New York

Address: 4219 12th Ave Apt 4E Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-12-48336-nhl: "Maurice N Swaine's bankruptcy, initiated in 2012-12-10 and concluded by March 19, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice N Swaine — New York, 1-12-48336


ᐅ Catherine Swallow, New York

Address: 257 N 8th St Apt 1 Brooklyn, NY 11211-2118

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43685-ess: "Brooklyn, NY resident Catherine Swallow's 08.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.05.2015."
Catherine Swallow — New York, 1-15-43685


ᐅ Edwin O Swan, New York

Address: 1069 E 36th St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-44577-jf: "In a Chapter 7 bankruptcy case, Edwin O Swan from Brooklyn, NY, saw his proceedings start in May 27, 2011 and complete by 2011-09-19, involving asset liquidation."
Edwin O Swan — New York, 1-11-44577-jf


ᐅ Robert Swann, New York

Address: 372 Decatur St Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50405-jbr: "In Brooklyn, NY, Robert Swann filed for Chapter 7 bankruptcy in 11/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-09."
Robert Swann — New York, 1-10-50405


ᐅ Daniel J Swanson, New York

Address: 243 McDonald Ave Apt 3C Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45245-ess: "The bankruptcy filing by Daniel J Swanson, undertaken in 2011-06-17 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Daniel J Swanson — New York, 1-11-45245


ᐅ Ibrahim Swed, New York

Address: 1460 E 13th St Brooklyn, NY 11230

Bankruptcy Case 1-10-46335-cec Summary: "The case of Ibrahim Swed in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ibrahim Swed — New York, 1-10-46335


ᐅ Alaaeldin Swelam, New York

Address: 102 Bay 10th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43070-jbr: "Brooklyn, NY resident Alaaeldin Swelam's 04/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Alaaeldin Swelam — New York, 1-10-43070


ᐅ Mindy Swid, New York

Address: 2121 E 1st St Brooklyn, NY 11223

Bankruptcy Case 1-11-42185-cec Summary: "The bankruptcy filing by Mindy Swid, undertaken in Mar 19, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in June 29, 2011 after liquidating assets."
Mindy Swid — New York, 1-11-42185


ᐅ Tadeusz Swierzewski, New York

Address: 1880 E 4th St Apt B12 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-44622-jf: "The bankruptcy filing by Tadeusz Swierzewski, undertaken in 05.20.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.12.2010 after liquidating assets."
Tadeusz Swierzewski — New York, 1-10-44622-jf


ᐅ Sharlene Swindell, New York

Address: 156 Weirfield St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43702-nhl: "In a Chapter 7 bankruptcy case, Sharlene Swindell from Brooklyn, NY, saw her proceedings start in June 17, 2013 and complete by Sep 24, 2013, involving asset liquidation."
Sharlene Swindell — New York, 1-13-43702


ᐅ Amanda D Swinton, New York

Address: 99 Lafayette Ave Apt 6D Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-12-44217-ess7: "The case of Amanda D Swinton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda D Swinton — New York, 1-12-44217


ᐅ Alexandra Switzer, New York

Address: 2836 W 24th St Brooklyn, NY 11224

Bankruptcy Case 1-11-43253-cec Overview: "Alexandra Switzer's bankruptcy, initiated in Apr 19, 2011 and concluded by August 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandra Switzer — New York, 1-11-43253


ᐅ Kimberly Switzer, New York

Address: 601 Morgan Ave Apt 2 Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-50746-jbr: "Kimberly Switzer's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 15, 2010, led to asset liquidation, with the case closing in 2011-02-23."
Kimberly Switzer — New York, 1-10-50746


ᐅ William Switzer, New York

Address: 1952 Brown St Brooklyn, NY 11229

Bankruptcy Case 1-10-51374-jf Summary: "Brooklyn, NY resident William Switzer's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2011."
William Switzer — New York, 1-10-51374-jf


ᐅ Aftab Alam Syed, New York

Address: 1570 66th St Apt 4A Brooklyn, NY 11219

Bankruptcy Case 1-13-47137-nhl Summary: "In a Chapter 7 bankruptcy case, Aftab Alam Syed from Brooklyn, NY, saw their proceedings start in Nov 27, 2013 and complete by March 2014, involving asset liquidation."
Aftab Alam Syed — New York, 1-13-47137


ᐅ Tajammul A Syed, New York

Address: 168 Bay 25th St Apt A Brooklyn, NY 11214

Bankruptcy Case 1-13-41325-ess Overview: "The bankruptcy filing by Tajammul A Syed, undertaken in March 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Tajammul A Syed — New York, 1-13-41325


ᐅ Zia Syed, New York

Address: 7606 13th Ave Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-10-49139-cec7: "Zia Syed's bankruptcy, initiated in September 2010 and concluded by 2011-01-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zia Syed — New York, 1-10-49139


ᐅ Farah Syeda, New York

Address: PO Box 190929 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47792-ess: "In a Chapter 7 bankruptcy case, Farah Syeda from Brooklyn, NY, saw her proceedings start in August 18, 2010 and complete by 2010-11-23, involving asset liquidation."
Farah Syeda — New York, 1-10-47792


ᐅ Francis Quanda S Sykes, New York

Address: 686 Lexington Ave # 2 Brooklyn, NY 11221-2205

Brief Overview of Bankruptcy Case 1-15-44638-nhl: "Brooklyn, NY resident Francis Quanda S Sykes's 2015-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Francis Quanda S Sykes — New York, 1-15-44638


ᐅ Tassy Sabine Sylvain, New York

Address: 1272 E 36th St Apt C1 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-43117-cec7: "The bankruptcy filing by Tassy Sabine Sylvain, undertaken in April 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-08-07 after liquidating assets."
Tassy Sabine Sylvain — New York, 1-11-43117


ᐅ Jocelyne Marie Sylvain, New York

Address: 1326 E 87th St Brooklyn, NY 11236-5136

Brief Overview of Bankruptcy Case 1-15-42652-ess: "The case of Jocelyne Marie Sylvain in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jocelyne Marie Sylvain — New York, 1-15-42652


ᐅ Marie A Sylvain, New York

Address: 920 Vermont St Apt J7 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-43037-jf7: "The case of Marie A Sylvain in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie A Sylvain — New York, 1-12-43037-jf


ᐅ Kerry Sylvan, New York

Address: 1758 E 51st St Brooklyn, NY 11234

Bankruptcy Case 1-11-45673-jbr Summary: "In Brooklyn, NY, Kerry Sylvan filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Kerry Sylvan — New York, 1-11-45673


ᐅ Nicole A Sylvester, New York

Address: 720 Saint Marks Ave Apt 6H Brooklyn, NY 11216-3795

Bankruptcy Case 1-14-46068-ess Overview: "The case of Nicole A Sylvester in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole A Sylvester — New York, 1-14-46068


ᐅ Paula Peggy Sylvester, New York

Address: 1482 Pacific St Apt 1 Brooklyn, NY 11213-1013

Bankruptcy Case 1-2014-41415-nhl Summary: "In a Chapter 7 bankruptcy case, Paula Peggy Sylvester from Brooklyn, NY, saw her proceedings start in Mar 26, 2014 and complete by 2014-06-24, involving asset liquidation."
Paula Peggy Sylvester — New York, 1-2014-41415


ᐅ Reyon Stanislaus Sylvester, New York

Address: 9027 Flatlands Ave Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-44961-jbr: "The case of Reyon Stanislaus Sylvester in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyon Stanislaus Sylvester — New York, 1-11-44961


ᐅ Gaye Sylvester, New York

Address: 1483 E 55th St Brooklyn, NY 11234-3901

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43787-ess: "The case of Gaye Sylvester in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaye Sylvester — New York, 1-15-43787


ᐅ Linda Sylvester, New York

Address: 1740 Carroll St Apt D3 Brooklyn, NY 11213

Bankruptcy Case 1-12-48316-nhl Overview: "Linda Sylvester's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2012, led to asset liquidation, with the case closing in March 16, 2013."
Linda Sylvester — New York, 1-12-48316


ᐅ Donna Suzette Sylvestre, New York

Address: 642 E 93rd St Brooklyn, NY 11236

Bankruptcy Case 1-13-40025-ess Summary: "The bankruptcy record of Donna Suzette Sylvestre from Brooklyn, NY, shows a Chapter 7 case filed in 2013-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Donna Suzette Sylvestre — New York, 1-13-40025


ᐅ Gabrielle Sylvestre, New York

Address: 117 Van Buren St Apt 3B Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-12-44574-cec7: "Gabrielle Sylvestre's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/22/2012, led to asset liquidation, with the case closing in October 2012."
Gabrielle Sylvestre — New York, 1-12-44574


ᐅ Jr Wilton Sylvestre, New York

Address: 760 Eldert Ln Apt 15D Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40491-cec: "In a Chapter 7 bankruptcy case, Jr Wilton Sylvestre from Brooklyn, NY, saw his proceedings start in Jan 22, 2010 and complete by 05.01.2010, involving asset liquidation."
Jr Wilton Sylvestre — New York, 1-10-40491


ᐅ Anne L Symonds, New York

Address: 2300 Ocean Ave Apt 3D Brooklyn, NY 11229

Bankruptcy Case 1-12-45560-ess Summary: "In Brooklyn, NY, Anne L Symonds filed for Chapter 7 bankruptcy in Jul 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-23."
Anne L Symonds — New York, 1-12-45560


ᐅ Miroslaw Szabat, New York

Address: 155 Monitor St Apt 3L Brooklyn, NY 11222-4252

Bankruptcy Case 1-14-40732-cec Summary: "In Brooklyn, NY, Miroslaw Szabat filed for Chapter 7 bankruptcy in 02/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Miroslaw Szabat — New York, 1-14-40732


ᐅ Douglas J Szal, New York

Address: 1435 66th St Brooklyn, NY 11219

Bankruptcy Case 1-11-43939-jbr Summary: "Douglas J Szal's bankruptcy, initiated in May 10, 2011 and concluded by 2011-08-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas J Szal — New York, 1-11-43939


ᐅ Simone Szarfstein, New York

Address: 5001 14th Ave Apt F8 Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-44174-ess7: "The bankruptcy filing by Simone Szarfstein, undertaken in 2011-05-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/09/2011 after liquidating assets."
Simone Szarfstein — New York, 1-11-44174


ᐅ Donna Marie Szatkowski, New York

Address: 22 Apollo St # 2 Brooklyn, NY 11222-4502

Concise Description of Bankruptcy Case 1-16-42395-ess7: "The bankruptcy record of Donna Marie Szatkowski from Brooklyn, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Donna Marie Szatkowski — New York, 1-16-42395


ᐅ Krzysztof Szczepanski, New York

Address: 152 Guernsey St Apt 1R Brooklyn, NY 11222

Bankruptcy Case 1-13-42404-ess Summary: "The case of Krzysztof Szczepanski in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krzysztof Szczepanski — New York, 1-13-42404


ᐅ Ting Kwei Sze, New York

Address: 1833 Stillwell Ave Brooklyn, NY 11223-2439

Brief Overview of Bankruptcy Case 1-2014-42162-ess: "In a Chapter 7 bankruptcy case, Ting Kwei Sze from Brooklyn, NY, saw their proceedings start in Apr 30, 2014 and complete by 2014-07-29, involving asset liquidation."
Ting Kwei Sze — New York, 1-2014-42162


ᐅ Agnes Szelestey, New York

Address: 343 101st St Apt 3G Brooklyn, NY 11209

Concise Description of Bankruptcy Case 10-11411-brl7: "The bankruptcy record of Agnes Szelestey from Brooklyn, NY, shows a Chapter 7 case filed in 03/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Agnes Szelestey — New York, 10-11411


ᐅ Yin Szeto, New York

Address: 138 Bay 40th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-50826-jf: "Yin Szeto's bankruptcy, initiated in 2011-12-29 and concluded by 2012-04-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yin Szeto — New York, 1-11-50826-jf


ᐅ Lech Z Szpakowski, New York

Address: 107 Oak St Apt 3L Brooklyn, NY 11222-2513

Bankruptcy Case 1-14-43192-ess Overview: "Lech Z Szpakowski's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2014, led to asset liquidation, with the case closing in 2014-09-22."
Lech Z Szpakowski — New York, 1-14-43192


ᐅ Barbara Szpala, New York

Address: 1222 Bay Ridge Ave Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-13-40360-cec7: "In Brooklyn, NY, Barbara Szpala filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2013."
Barbara Szpala — New York, 1-13-40360


ᐅ Tadeusz Szprengiel, New York

Address: 175 Ocean Pkwy Apt 3D Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-46134-cec: "In Brooklyn, NY, Tadeusz Szprengiel filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Tadeusz Szprengiel — New York, 1-10-46134


ᐅ Joanna Sztencel, New York

Address: 26 Sutton St Apt 1R Brooklyn, NY 11222-4481

Concise Description of Bankruptcy Case 1-2014-43391-ess7: "In Brooklyn, NY, Joanna Sztencel filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Joanna Sztencel — New York, 1-2014-43391


ᐅ Irena Szulc, New York

Address: 80 Dupont St Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-12-48274-ess: "Irena Szulc's bankruptcy, initiated in Dec 5, 2012 and concluded by 03.14.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irena Szulc — New York, 1-12-48274


ᐅ Mark Szuszkiewicz, New York

Address: 10031 4th Ave Apt 6C Brooklyn, NY 11209

Bankruptcy Case 1-12-44045-jf Overview: "The bankruptcy record of Mark Szuszkiewicz from Brooklyn, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Mark Szuszkiewicz — New York, 1-12-44045-jf


ᐅ Henryk K Szymik, New York

Address: 527 HUMBOLDT ST # 1R BROOKLYN, NY 11222

Bankruptcy Case 1-09-49153-jf Overview: "Brooklyn, NY resident Henryk K Szymik's 10.19.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Henryk K Szymik — New York, 1-09-49153-jf


ᐅ Marek Wojciech Szyszkowski, New York

Address: 8215 4th Ave Apt C3 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42707-jbr: "The bankruptcy record of Marek Wojciech Szyszkowski from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07/24/2011."
Marek Wojciech Szyszkowski — New York, 1-11-42707