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 Jose Luis Santiago, New York

Address: 3518 Avenue M Brooklyn, NY 11234-2708

Bankruptcy Case 15-50794 Overview: "The bankruptcy record of Jose Luis Santiago from Brooklyn, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2015."
Jose Luis Santiago — New York, 15-50794


ᐅ Wilda Santiago, New York

Address: 114 Riverdale Ave Apt 2F Brooklyn, NY 11212

Bankruptcy Case 1-10-43292-jf Overview: "Wilda Santiago's bankruptcy, initiated in April 16, 2010 and concluded by 08/09/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilda Santiago — New York, 1-10-43292-jf


ᐅ Jose Santiago, New York

Address: 373 Ridgewood Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44974-cec: "The bankruptcy record of Jose Santiago from Brooklyn, NY, shows a Chapter 7 case filed in 2013-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Jose Santiago — New York, 1-13-44974


ᐅ Luis Santiago, New York

Address: 253 Hoyt St Apt 2 Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50454-jbr: "Brooklyn, NY resident Luis Santiago's November 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Luis Santiago — New York, 1-10-50454


ᐅ Luiza Santiago, New York

Address: 2750 Homecrest Ave Apt 402 Brooklyn, NY 11235

Bankruptcy Case 1-10-45850-jf Overview: "The case of Luiza Santiago in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luiza Santiago — New York, 1-10-45850-jf


ᐅ Rosemarie Santiago, New York

Address: 238 Metropolitan Ave Apt 1B Brooklyn, NY 11211-4036

Brief Overview of Bankruptcy Case 1-2014-41645-ess: "In a Chapter 7 bankruptcy case, Rosemarie Santiago from Brooklyn, NY, saw her proceedings start in 2014-04-04 and complete by July 2014, involving asset liquidation."
Rosemarie Santiago — New York, 1-2014-41645


ᐅ Yolanda I Santiago, New York

Address: 869 Thomas S Boyland St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42751-ess: "The case of Yolanda I Santiago in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda I Santiago — New York, 1-13-42751


ᐅ Saidell Santiago, New York

Address: 125 Emerson Pl Apt 3A Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46051-ess: "In a Chapter 7 bankruptcy case, Saidell Santiago from Brooklyn, NY, saw their proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Saidell Santiago — New York, 1-11-46051


ᐅ Nestor C Santiago, New York

Address: 545 17th St Apt 1 Brooklyn, NY 11215-6045

Bankruptcy Case 1-14-40416-ess Overview: "Brooklyn, NY resident Nestor C Santiago's January 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Nestor C Santiago — New York, 1-14-40416


ᐅ Jr Edwin Santiago, New York

Address: 590 Flatbush Ave Apt 7J Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-50542-jbr7: "In a Chapter 7 bankruptcy case, Jr Edwin Santiago from Brooklyn, NY, saw his proceedings start in November 8, 2010 and complete by Mar 3, 2011, involving asset liquidation."
Jr Edwin Santiago — New York, 1-10-50542


ᐅ Pedro J Santiago, New York

Address: 294 Stanhope St Apt 1L Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-12-48198-ess: "In Brooklyn, NY, Pedro J Santiago filed for Chapter 7 bankruptcy in November 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2013."
Pedro J Santiago — New York, 1-12-48198


ᐅ Marisol Santiago, New York

Address: 173 8th St Brooklyn, NY 11215-3213

Concise Description of Bankruptcy Case 1-15-44203-cec7: "The bankruptcy record of Marisol Santiago from Brooklyn, NY, shows a Chapter 7 case filed in 2015-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Marisol Santiago — New York, 1-15-44203


ᐅ Julio A Santiago, New York

Address: 181 31st St # A Brooklyn, NY 11232

Bankruptcy Case 1-11-41701-jf Summary: "The case of Julio A Santiago in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio A Santiago — New York, 1-11-41701-jf


ᐅ Rafael Santiago, New York

Address: 195 Palmetto St Brooklyn, NY 11221

Bankruptcy Case 1-10-40049-dem Summary: "The bankruptcy filing by Rafael Santiago, undertaken in 2010-01-06 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Rafael Santiago — New York, 1-10-40049


ᐅ Kathy Santiago, New York

Address: 900 Flushing Ave Apt 2L Brooklyn, NY 11206

Bankruptcy Case 1-10-43934-cec Summary: "The bankruptcy record of Kathy Santiago from Brooklyn, NY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-11."
Kathy Santiago — New York, 1-10-43934


ᐅ Ramon Luis Santiago, New York

Address: 120 Schroeders Ave Apt 11F Brooklyn, NY 11239-2211

Bankruptcy Case 1-2014-41496-nhl Overview: "The bankruptcy record of Ramon Luis Santiago from Brooklyn, NY, shows a Chapter 7 case filed in 03/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2014."
Ramon Luis Santiago — New York, 1-2014-41496


ᐅ Kezia A Santiago, New York

Address: 47 Crosby Ave Apt 3 Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-46667-ess: "Kezia A Santiago's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-01, led to asset liquidation, with the case closing in 2011-11-08."
Kezia A Santiago — New York, 1-11-46667


ᐅ Kristopher Santiago, New York

Address: 1550 E 102nd St Apt 6E Brooklyn, NY 11236-5716

Brief Overview of Bankruptcy Case 1-15-42745-nhl: "In Brooklyn, NY, Kristopher Santiago filed for Chapter 7 bankruptcy in 06.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Kristopher Santiago — New York, 1-15-42745


ᐅ Jessica Santiago, New York

Address: 2619 Shore Pkwy # 3 Brooklyn, NY 11223-6500

Bankruptcy Case 1-15-40391-nhl Overview: "Jessica Santiago's bankruptcy, initiated in January 2015 and concluded by 04/30/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Santiago — New York, 1-15-40391


ᐅ Richard Santiago, New York

Address: 640 Ditmas Ave Apt 25 Brooklyn, NY 11218

Bankruptcy Case 1-10-50047-jbr Overview: "In a Chapter 7 bankruptcy case, Richard Santiago from Brooklyn, NY, saw their proceedings start in 10.25.2010 and complete by February 2011, involving asset liquidation."
Richard Santiago — New York, 1-10-50047


ᐅ Miguel Santiago, New York

Address: 532 Marcy Ave Apt 2A Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-43825-cec7: "In a Chapter 7 bankruptcy case, Miguel Santiago from Brooklyn, NY, saw his proceedings start in Apr 29, 2010 and complete by 2010-08-10, involving asset liquidation."
Miguel Santiago — New York, 1-10-43825


ᐅ Roberto L Santiago, New York

Address: 546 Hart St Apt 3L Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48970-jbr: "The bankruptcy record of Roberto L Santiago from Brooklyn, NY, shows a Chapter 7 case filed in October 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Roberto L Santiago — New York, 1-11-48970


ᐅ Rosemary Santisteban, New York

Address: 545 85th St Apt A1 Brooklyn, NY 11209

Bankruptcy Case 1-13-41665-nhl Overview: "Brooklyn, NY resident Rosemary Santisteban's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-29."
Rosemary Santisteban — New York, 1-13-41665


ᐅ Maureen S Santner, New York

Address: 2465 Coyle St Brooklyn, NY 11235

Bankruptcy Case 1-11-42039-jf Summary: "Maureen S Santner's bankruptcy, initiated in Mar 16, 2011 and concluded by 06.22.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen S Santner — New York, 1-11-42039-jf


ᐅ Richard J Santomassino, New York

Address: 1652 64th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-46958-ess7: "The bankruptcy filing by Richard J Santomassino, undertaken in 08/12/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 22, 2011 after liquidating assets."
Richard J Santomassino — New York, 1-11-46958


ᐅ Kim Santoro, New York

Address: 47 Rutland Rd Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-49144-cec: "The case of Kim Santoro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Santoro — New York, 1-10-49144


ᐅ Max Santoro, New York

Address: 2215 Avenue V Brooklyn, NY 11229

Bankruptcy Case 1-09-49386-jf Summary: "Brooklyn, NY resident Max Santoro's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2010."
Max Santoro — New York, 1-09-49386-jf


ᐅ Ricardo Antelmo Santos, New York

Address: 178 Stanhope St # 1 Brooklyn, NY 11237-4106

Concise Description of Bankruptcy Case 1-15-42088-nhl7: "Ricardo Antelmo Santos's bankruptcy, initiated in May 4, 2015 and concluded by Aug 2, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Antelmo Santos — New York, 1-15-42088


ᐅ Angela Santos, New York

Address: 24 Campus Pl Brooklyn, NY 11208

Bankruptcy Case 1-10-51286-cec Summary: "The bankruptcy filing by Angela Santos, undertaken in December 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/09/2011 after liquidating assets."
Angela Santos — New York, 1-10-51286


ᐅ Esau Santos, New York

Address: 1374 Ocean Ave Apt 3 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-50641-cec: "Esau Santos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.12.2010, led to asset liquidation, with the case closing in 2011-02-15."
Esau Santos — New York, 1-10-50641


ᐅ Juan A Santos, New York

Address: 2007 Surf Ave Apt 6N Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-48739-ess: "In a Chapter 7 bankruptcy case, Juan A Santos from Brooklyn, NY, saw their proceedings start in 2012-12-31 and complete by April 2013, involving asset liquidation."
Juan A Santos — New York, 1-12-48739


ᐅ Juan R Santos, New York

Address: 65 Ocean Ave Apt 5F Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40152-ess: "In a Chapter 7 bankruptcy case, Juan R Santos from Brooklyn, NY, saw their proceedings start in January 11, 2012 and complete by 05.05.2012, involving asset liquidation."
Juan R Santos — New York, 1-12-40152


ᐅ Yolanda Santos, New York

Address: 1360 E 88th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-43271-cec: "Yolanda Santos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.29.2013, led to asset liquidation, with the case closing in September 2013."
Yolanda Santos — New York, 1-13-43271


ᐅ Joann Santos, New York

Address: 79 N Oxford Walk Apt 9G Brooklyn, NY 11205-3137

Brief Overview of Bankruptcy Case 1-14-45752-nhl: "The bankruptcy record of Joann Santos from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Joann Santos — New York, 1-14-45752


ᐅ Matilde Santos, New York

Address: 63 Central Ave Apt 5F Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-50074-cec: "The bankruptcy filing by Matilde Santos, undertaken in 11.30.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 24, 2012 after liquidating assets."
Matilde Santos — New York, 1-11-50074


ᐅ Dioclesis Santos, New York

Address: 300 Cooper St Apt 2L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40918-cec: "Brooklyn, NY resident Dioclesis Santos's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Dioclesis Santos — New York, 1-11-40918


ᐅ Buena Ventura Santos, New York

Address: 1426 Dekalb Ave Apt 1R Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-10-41433-jf7: "Brooklyn, NY resident Buena Ventura Santos's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2010."
Buena Ventura Santos — New York, 1-10-41433-jf


ᐅ Jose E Santos, New York

Address: 431 Hancock St Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-13-44656-cec7: "The bankruptcy filing by Jose E Santos, undertaken in 2013-07-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Jose E Santos — New York, 1-13-44656


ᐅ Merchy Santos, New York

Address: 9 Jerome St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-41377-ess7: "Brooklyn, NY resident Merchy Santos's 02.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2010."
Merchy Santos — New York, 1-10-41377


ᐅ Sandy Santra, New York

Address: 70 Wyckoff Ave Apt Phc Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-13-44410-nhl: "Brooklyn, NY resident Sandy Santra's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 26, 2013."
Sandy Santra — New York, 1-13-44410


ᐅ Zibby Sapatilha, New York

Address: 7818 3rd Ave Brooklyn, NY 11209

Bankruptcy Case 1-10-42550-jbr Overview: "The bankruptcy record of Zibby Sapatilha from Brooklyn, NY, shows a Chapter 7 case filed in March 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2010."
Zibby Sapatilha — New York, 1-10-42550


ᐅ Caterina Marie Sapienza, New York

Address: 640 76th St Brooklyn, NY 11209-3326

Brief Overview of Bankruptcy Case 1-15-44021-cec: "Caterina Marie Sapienza's bankruptcy, initiated in Aug 31, 2015 and concluded by 11/29/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caterina Marie Sapienza — New York, 1-15-44021


ᐅ John Saponara, New York

Address: 77 S 2nd St Apt 3R Brooklyn, NY 11249

Bankruptcy Case 1-11-50833-cec Overview: "Brooklyn, NY resident John Saponara's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2012."
John Saponara — New York, 1-11-50833


ᐅ Lena Sapozhnikoff, New York

Address: 106 Union St Apt 3R Brooklyn, NY 11231-1454

Brief Overview of Bankruptcy Case 1-14-43092-ess: "In a Chapter 7 bankruptcy case, Lena Sapozhnikoff from Brooklyn, NY, saw her proceedings start in June 2014 and complete by September 2014, involving asset liquidation."
Lena Sapozhnikoff — New York, 1-14-43092


ᐅ Aziz Saqib, New York

Address: 1279 E 17th St Brooklyn, NY 11230

Bankruptcy Case 1-09-50015-jf Overview: "Aziz Saqib's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-12, led to asset liquidation, with the case closing in 2010-02-23."
Aziz Saqib — New York, 1-09-50015-jf


ᐅ Segundo M Saquisili, New York

Address: 451 52nd St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-13-41907-cec: "Segundo M Saquisili's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2013, led to asset liquidation, with the case closing in 2013-07-09."
Segundo M Saquisili — New York, 1-13-41907


ᐅ Benjamin Saragoussi, New York

Address: 1368 E 101st St Brooklyn, NY 11236

Bankruptcy Case 1-12-40086-ess Overview: "The case of Benjamin Saragoussi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Saragoussi — New York, 1-12-40086


ᐅ George Saralidze, New York

Address: 1318 W 6th St Apt D5 Brooklyn, NY 11204

Bankruptcy Case 1-11-43044-cec Overview: "Brooklyn, NY resident George Saralidze's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 20, 2011."
George Saralidze — New York, 1-11-43044


ᐅ Adela Gida Sarao, New York

Address: 273 Buffalo Ave Apt 2M Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-45752-cec: "Adela Gida Sarao's bankruptcy, initiated in 06/30/2011 and concluded by October 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adela Gida Sarao — New York, 1-11-45752


ᐅ Ramila Sardarova, New York

Address: 3133 Brighton 7th St Apt 1G Brooklyn, NY 11235-6559

Concise Description of Bankruptcy Case 1-15-41893-ess7: "The case of Ramila Sardarova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramila Sardarova — New York, 1-15-41893


ᐅ Maurice Sarfati, New York

Address: 2137 E 5th St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-43073-jf: "The case of Maurice Sarfati in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Sarfati — New York, 1-10-43073-jf


ᐅ Prince Amankwah Sarfo, New York

Address: 765 Lincoln Ave Apt 11R Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47144-cec: "The bankruptcy filing by Prince Amankwah Sarfo, undertaken in Nov 27, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 6, 2014 after liquidating assets."
Prince Amankwah Sarfo — New York, 1-13-47144


ᐅ Kim Sargeant, New York

Address: 1069 Sterling Pl Apt B7 Brooklyn, NY 11213-2571

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42955-ess: "In a Chapter 7 bankruptcy case, Kim Sargeant from Brooklyn, NY, saw their proceedings start in Jun 9, 2014 and complete by September 2014, involving asset liquidation."
Kim Sargeant — New York, 1-14-42955


ᐅ Desiree Sargent, New York

Address: 150 Crown St Apt F21 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49571-ess: "In Brooklyn, NY, Desiree Sargent filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Desiree Sargent — New York, 1-11-49571


ᐅ Susan Sargent, New York

Address: 258 Decatur St Apt 4 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-09-51236-jf7: "The bankruptcy filing by Susan Sargent, undertaken in 2009-12-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/30/2010 after liquidating assets."
Susan Sargent — New York, 1-09-51236-jf


ᐅ Ann Sargolini, New York

Address: 343 Gold St Apt 408 Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-10-45408-cec7: "The case of Ann Sargolini in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Sargolini — New York, 1-10-45408


ᐅ Aram Sargsyan, New York

Address: 1835 83rd St Apt 3D Brooklyn, NY 11214

Bankruptcy Case 1-11-49622-cec Overview: "Aram Sargsyan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.15.2011, led to asset liquidation, with the case closing in February 2012."
Aram Sargsyan — New York, 1-11-49622


ᐅ Houda Sarkis, New York

Address: 549 76th St Brooklyn, NY 11209

Bankruptcy Case 1-09-49015-cec Summary: "Houda Sarkis's bankruptcy, initiated in 10/14/2009 and concluded by 01/21/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Houda Sarkis — New York, 1-09-49015


ᐅ Ruzana Sarkisiani, New York

Address: 602 Ocean Pkwy Apt E12 Brooklyn, NY 11218

Bankruptcy Case 1-13-46481-nhl Summary: "The bankruptcy record of Ruzana Sarkisiani from Brooklyn, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Ruzana Sarkisiani — New York, 1-13-46481


ᐅ Tamara Sarkisyan, New York

Address: 464 Neptune Ave Apt 17A Brooklyn, NY 11224

Bankruptcy Case 1-10-47369-jf Overview: "Tamara Sarkisyan's bankruptcy, initiated in 2010-08-02 and concluded by 11/09/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Sarkisyan — New York, 1-10-47369-jf


ᐅ Adu Sarkodie, New York

Address: 985 Ocean Ave Apt 2A Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-12-44840-nhl7: "In Brooklyn, NY, Adu Sarkodie filed for Chapter 7 bankruptcy in 06.29.2012. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2012."
Adu Sarkodie — New York, 1-12-44840


ᐅ Patricia Sarmiento, New York

Address: 272 Wyckoff St Apt 8G Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-11-40353-jf7: "Patricia Sarmiento's bankruptcy, initiated in Jan 19, 2011 and concluded by April 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Sarmiento — New York, 1-11-40353-jf


ᐅ Shirley A Sarpong, New York

Address: 1686 Rockaway Pkwy Fl 1 Brooklyn, NY 11236-4824

Brief Overview of Bankruptcy Case 1-15-44735-ess: "Brooklyn, NY resident Shirley A Sarpong's October 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2016."
Shirley A Sarpong — New York, 1-15-44735


ᐅ Catherine Sarquiz, New York

Address: 7002 6th Ave Apt B2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48588-cec: "The bankruptcy record of Catherine Sarquiz from Brooklyn, NY, shows a Chapter 7 case filed in 09/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Catherine Sarquiz — New York, 1-10-48588


ᐅ Golam Sarwar, New York

Address: 39 Doscher St Apt 1L Brooklyn, NY 11208

Bankruptcy Case 1-10-43079-jbr Overview: "The bankruptcy filing by Golam Sarwar, undertaken in April 9, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-08-02 after liquidating assets."
Golam Sarwar — New York, 1-10-43079


ᐅ Mariko Sasaki, New York

Address: 450 49th St Apt 14 Brooklyn, NY 11220-1945

Bankruptcy Case 1-15-44374-cec Overview: "Mariko Sasaki's bankruptcy, initiated in September 2015 and concluded by December 24, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariko Sasaki — New York, 1-15-44374


ᐅ Andrey Sasin, New York

Address: 111 Bay 37th St Apt 5 Brooklyn, NY 11214-5334

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44195-cec: "Brooklyn, NY resident Andrey Sasin's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Andrey Sasin — New York, 1-2014-44195


ᐅ Anthony Sasto, New York

Address: 4236 Surf Ave Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-42479-cec: "Anthony Sasto's bankruptcy, initiated in April 2012 and concluded by 07.28.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Sasto — New York, 1-12-42479


ᐅ Blondell Satchell, New York

Address: 63 E 58th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-46362-nhl7: "In a Chapter 7 bankruptcy case, Blondell Satchell from Brooklyn, NY, saw her proceedings start in 2013-10-23 and complete by 01/30/2014, involving asset liquidation."
Blondell Satchell — New York, 1-13-46362


ᐅ Ean Satchell, New York

Address: 1396 Remsen Ave Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-49521-cec: "The case of Ean Satchell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ean Satchell — New York, 1-10-49521


ᐅ Martin Satchell, New York

Address: 1698 E 2nd St Brooklyn, NY 11223

Bankruptcy Case 1-13-45453-cec Overview: "Brooklyn, NY resident Martin Satchell's 09/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-14."
Martin Satchell — New York, 1-13-45453


ᐅ Oliver Satchell, New York

Address: 1175 Flatbush Ave Brooklyn, NY 11226-7004

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45856-ess: "Oliver Satchell's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 19, 2014, led to asset liquidation, with the case closing in February 17, 2015."
Oliver Satchell — New York, 1-14-45856


ᐅ Abdul Sattar, New York

Address: 2250 W 11th St Apt 2D Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47175-cec: "Brooklyn, NY resident Abdul Sattar's 08/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Abdul Sattar — New York, 1-11-47175


ᐅ Noreen Sattar, New York

Address: 1430 E 3rd St Brooklyn, NY 11230-5560

Bankruptcy Case 1-15-43668-ess Summary: "Brooklyn, NY resident Noreen Sattar's 2015-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2015."
Noreen Sattar — New York, 1-15-43668


ᐅ Fakhriya Sattarova, New York

Address: 1827 65th St Apt A1 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-41533-cec: "Brooklyn, NY resident Fakhriya Sattarova's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-23."
Fakhriya Sattarova — New York, 1-11-41533


ᐅ Sandra E Satterwhite, New York

Address: 177 Lenox Rd Apt 3C Brooklyn, NY 11226

Bankruptcy Case 1-11-46995-jf Overview: "Sandra E Satterwhite's bankruptcy, initiated in 08.12.2011 and concluded by 2011-11-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra E Satterwhite — New York, 1-11-46995-jf


ᐅ Georgiy Saturchenko, New York

Address: 1601 Ocean Pkwy Apt 6H Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-47105-ess7: "Georgiy Saturchenko's bankruptcy, initiated in Jul 27, 2010 and concluded by November 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgiy Saturchenko — New York, 1-10-47105


ᐅ Heidi Sauberg, New York

Address: 118 8th Ave Apt 9B Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50818-jbr: "In a Chapter 7 bankruptcy case, Heidi Sauberg from Brooklyn, NY, saw her proceedings start in Nov 17, 2010 and complete by 02.23.2011, involving asset liquidation."
Heidi Sauberg — New York, 1-10-50818


ᐅ Dennis Sauceda, New York

Address: 432 Suydam St Apt A2 Brooklyn, NY 11237-3433

Brief Overview of Bankruptcy Case 1-15-40528-cec: "In a Chapter 7 bankruptcy case, Dennis Sauceda from Brooklyn, NY, saw their proceedings start in Feb 11, 2015 and complete by 05/12/2015, involving asset liquidation."
Dennis Sauceda — New York, 1-15-40528


ᐅ Arleen Saunders, New York

Address: 2110 Westbury Ct Apt 6F Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-09-51018-dem7: "The bankruptcy record of Arleen Saunders from Brooklyn, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Arleen Saunders — New York, 1-09-51018


ᐅ Burks Irene B Saunders, New York

Address: 216 Rockaway Ave Apt 7 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-49012-cec7: "Burks Irene B Saunders's bankruptcy, initiated in 10.25.2011 and concluded by Jan 31, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burks Irene B Saunders — New York, 1-11-49012


ᐅ Patricia Saunders, New York

Address: 297 Ocean Ave Apt 3D Brooklyn, NY 11225

Bankruptcy Case 1-11-40697-jbr Overview: "The case of Patricia Saunders in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Saunders — New York, 1-11-40697


ᐅ Quiana N Saunders, New York

Address: 331 Patchen Ave Apt 6D Brooklyn, NY 11233-2141

Bankruptcy Case 1-16-42270-cec Overview: "The case of Quiana N Saunders in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quiana N Saunders — New York, 1-16-42270


ᐅ Lenora Saunders, New York

Address: PO Box 330773 Brooklyn, NY 11233-0773

Concise Description of Bankruptcy Case 1-2014-43995-nhl7: "Lenora Saunders's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.01.2014, led to asset liquidation, with the case closing in October 30, 2014."
Lenora Saunders — New York, 1-2014-43995


ᐅ Ruth Saunders, New York

Address: 624 Clinton St Apt 3D Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-13-42845-cec7: "The case of Ruth Saunders in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Saunders — New York, 1-13-42845


ᐅ Willie C Saunders, New York

Address: 226 Milford St Fl 2ND Brooklyn, NY 11208-2442

Bankruptcy Case 1-16-40089-ess Summary: "Willie C Saunders's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2016, led to asset liquidation, with the case closing in 04/07/2016."
Willie C Saunders — New York, 1-16-40089


ᐅ Samantha M Saunders, New York

Address: 4517 Clarendon Rd Brooklyn, NY 11203-5217

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43766-cec: "Brooklyn, NY resident Samantha M Saunders's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Samantha M Saunders — New York, 1-15-43766


ᐅ Shana M Saunders, New York

Address: 559 Miller Ave Fl 2ND Brooklyn, NY 11207-5505

Bankruptcy Case 1-14-46287-nhl Summary: "In Brooklyn, NY, Shana M Saunders filed for Chapter 7 bankruptcy in Dec 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-16."
Shana M Saunders — New York, 1-14-46287


ᐅ Robert Savage, New York

Address: 3921 Lyme Ave Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50107-cec: "In Brooklyn, NY, Robert Savage filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by Feb 18, 2011."
Robert Savage — New York, 1-10-50107


ᐅ Kanter Monica Savage, New York

Address: 9411 Shore Rd Apt 6L Brooklyn, NY 11209-6721

Bankruptcy Case 1-15-41323-nhl Summary: "Kanter Monica Savage's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 27, 2015, led to asset liquidation, with the case closing in June 25, 2015."
Kanter Monica Savage — New York, 1-15-41323


ᐅ Dmitriy Savchuk, New York

Address: 611 Banner Ave Apt 4 Brooklyn, NY 11235

Bankruptcy Case 1-10-48478-jf Overview: "Dmitriy Savchuk's bankruptcy, initiated in September 3, 2010 and concluded by 2010-12-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dmitriy Savchuk — New York, 1-10-48478-jf


ᐅ Stanislav Savich, New York

Address: 210 Avenue N Apt 4A Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-44126-nhl: "Stanislav Savich's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-07-03, led to asset liquidation, with the case closing in 10/09/2013."
Stanislav Savich — New York, 1-13-44126


ᐅ Bradley Saville, New York

Address: 101 Vernon Ave Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-49048-jf7: "In a Chapter 7 bankruptcy case, Bradley Saville from Brooklyn, NY, saw his proceedings start in Sep 23, 2010 and complete by 12.28.2010, involving asset liquidation."
Bradley Saville — New York, 1-10-49048-jf


ᐅ Jan Savinko, New York

Address: 4205 18th Ave Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49008-jbr: "The bankruptcy record of Jan Savinko from Brooklyn, NY, shows a Chapter 7 case filed in 2011-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2012."
Jan Savinko — New York, 1-11-49008


ᐅ Aleksey Savinov, New York

Address: 1445 Shore Pkwy Apt 6C Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-09-51013-dem: "In Brooklyn, NY, Aleksey Savinov filed for Chapter 7 bankruptcy in Dec 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2010."
Aleksey Savinov — New York, 1-09-51013


ᐅ Jeffrey E Savitch, New York

Address: 827 Union St Apt 2 Brooklyn, NY 11215-1335

Bankruptcy Case 1-14-41330-nhl Overview: "In a Chapter 7 bankruptcy case, Jeffrey E Savitch from Brooklyn, NY, saw their proceedings start in 2014-03-21 and complete by 2014-06-19, involving asset liquidation."
Jeffrey E Savitch — New York, 1-14-41330


ᐅ Naila Savopoulos, New York

Address: 1741 73rd St Apt 1R Brooklyn, NY 11204

Bankruptcy Case 1-13-42573-ess Summary: "The case of Naila Savopoulos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naila Savopoulos — New York, 1-13-42573


ᐅ Shamika Savory, New York

Address: 4608 Avenue L Brooklyn, NY 11234

Bankruptcy Case 1-10-40446-cec Summary: "Shamika Savory's bankruptcy, initiated in 01.21.2010 and concluded by Apr 21, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamika Savory — New York, 1-10-40446


ᐅ Novea Savoy, New York

Address: 11245 Sea View Ave Apt 11F Brooklyn, NY 11239

Bankruptcy Case 1-12-45163-cec Overview: "In a Chapter 7 bankruptcy case, Novea Savoy from Brooklyn, NY, saw their proceedings start in July 2012 and complete by Nov 9, 2012, involving asset liquidation."
Novea Savoy — New York, 1-12-45163


ᐅ Zoya Savranskaya, New York

Address: 2894 W 8th St Apt 19C Brooklyn, NY 11224-3326

Concise Description of Bankruptcy Case 1-15-40164-cec7: "In Brooklyn, NY, Zoya Savranskaya filed for Chapter 7 bankruptcy in January 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-16."
Zoya Savranskaya — New York, 1-15-40164