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 Sterling Serino, New York

Address: 165 Monroe St Brooklyn, NY 11216

Concise Description of Bankruptcy Case 10-421727: "Sterling Serino's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2010, led to asset liquidation, with the case closing in 07.19.2010."
Sterling Serino — New York, 10-42172


ᐅ Yury Serkov, New York

Address: 2305 81st St Apt 3 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-46208-cec: "The case of Yury Serkov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yury Serkov — New York, 1-10-46208


ᐅ Christine Serlis, New York

Address: 1759 W 12th St Bsmt Brooklyn, NY 11223-1145

Concise Description of Bankruptcy Case 1-14-46423-cec7: "Brooklyn, NY resident Christine Serlis's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2015."
Christine Serlis — New York, 1-14-46423


ᐅ Yuriy Serov, New York

Address: 2814 Haring St Brooklyn, NY 11235-1712

Bankruptcy Case 1-14-40179-cec Overview: "Brooklyn, NY resident Yuriy Serov's 2014-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Yuriy Serov — New York, 1-14-40179


ᐅ Michael L Serpe, New York

Address: 8754 Bay 16th St Apt 2B Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-47125-ess: "The bankruptcy filing by Michael L Serpe, undertaken in August 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Michael L Serpe — New York, 1-11-47125


ᐅ Vilma Serra, New York

Address: 1068 Bay Ridge Pkwy Brooklyn, NY 11228

Bankruptcy Case 1-11-46365-ess Summary: "The bankruptcy record of Vilma Serra from Brooklyn, NY, shows a Chapter 7 case filed in 07/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Vilma Serra — New York, 1-11-46365


ᐅ Ricardo A Serracin, New York

Address: 765 Lincoln Ave Apt 3N Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-49580-ess: "Brooklyn, NY resident Ricardo A Serracin's November 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Ricardo A Serracin — New York, 1-11-49580


ᐅ Nicole Serrano, New York

Address: 183 Freeman St Apt 4L Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-11-46261-ess: "In a Chapter 7 bankruptcy case, Nicole Serrano from Brooklyn, NY, saw her proceedings start in 07/20/2011 and complete by 2011-11-12, involving asset liquidation."
Nicole Serrano — New York, 1-11-46261


ᐅ Adriana Serrano, New York

Address: 480 Saint Marks Ave Apt 604 Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-10-48836-jf7: "Adriana Serrano's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 17, 2010, led to asset liquidation, with the case closing in 12.21.2010."
Adriana Serrano — New York, 1-10-48836-jf


ᐅ Diego Serrano, New York

Address: 996 4th Ave Brooklyn, NY 11232

Bankruptcy Case 1-11-47643-jf Overview: "The case of Diego Serrano in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diego Serrano — New York, 1-11-47643-jf


ᐅ Ana L Serrano, New York

Address: 1254 Madison St Brooklyn, NY 11221

Bankruptcy Case 1-13-44035-cec Summary: "Brooklyn, NY resident Ana L Serrano's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2013."
Ana L Serrano — New York, 1-13-44035


ᐅ Janette Serrano, New York

Address: 2832 W 23rd St Apt 8E Brooklyn, NY 11224

Bankruptcy Case 1-11-45946-jbr Overview: "Janette Serrano's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 8, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Janette Serrano — New York, 1-11-45946


ᐅ Jason Serrano, New York

Address: 1149 78th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49557-cec: "Jason Serrano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-11-11, led to asset liquidation, with the case closing in Feb 22, 2012."
Jason Serrano — New York, 1-11-49557


ᐅ Elba Serrano, New York

Address: 130 Cornelia St Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-47863-jf: "The bankruptcy filing by Elba Serrano, undertaken in August 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Elba Serrano — New York, 1-10-47863-jf


ᐅ Zoraida Serrano, New York

Address: 302 Harman St Apt 2A Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-09-50526-cec: "The bankruptcy record of Zoraida Serrano from Brooklyn, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-02."
Zoraida Serrano — New York, 1-09-50526


ᐅ Angelena H Serrano, New York

Address: 139 Bainbridge St Apt 9 Brooklyn, NY 11233-1728

Bankruptcy Case 1-15-43612-nhl Overview: "The bankruptcy filing by Angelena H Serrano, undertaken in August 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 2, 2015 after liquidating assets."
Angelena H Serrano — New York, 1-15-43612


ᐅ Francisco O Serrano, New York

Address: 290 Empire Blvd Apt 1F Brooklyn, NY 11225

Bankruptcy Case 1-12-47850-nhl Summary: "The bankruptcy record of Francisco O Serrano from Brooklyn, NY, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Francisco O Serrano — New York, 1-12-47850


ᐅ Jose M Serrano, New York

Address: 3708 Bayview Ave Brooklyn, NY 11224-1602

Bankruptcy Case 1-2014-43315-ess Overview: "Jose M Serrano's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2014, led to asset liquidation, with the case closing in September 2014."
Jose M Serrano — New York, 1-2014-43315


ᐅ Carmen Serrano, New York

Address: 1711 W 11th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50323-dem: "Brooklyn, NY resident Carmen Serrano's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Carmen Serrano — New York, 1-09-50323


ᐅ Santa Serrano, New York

Address: 390 Nostrand Ave Apt 1M Brooklyn, NY 11216

Bankruptcy Case 1-13-41475-cec Summary: "The case of Santa Serrano in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santa Serrano — New York, 1-13-41475


ᐅ Sonia Serrano, New York

Address: 2920 W 21st St Apt 3P Brooklyn, NY 11224-2551

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46305-ess: "Brooklyn, NY resident Sonia Serrano's Dec 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-17."
Sonia Serrano — New York, 1-14-46305


ᐅ Audrey Anne Serrur, New York

Address: 1951 E 32nd St Brooklyn, NY 11234

Bankruptcy Case 1-12-47387-nhl Overview: "Brooklyn, NY resident Audrey Anne Serrur's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Audrey Anne Serrur — New York, 1-12-47387


ᐅ Alan Serure, New York

Address: 1024 E 9th St Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-42929-jbr7: "Brooklyn, NY resident Alan Serure's 04/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Alan Serure — New York, 1-10-42929


ᐅ William W Serva, New York

Address: 657 Manhattan Ave Apt 2R Brooklyn, NY 11222

Bankruptcy Case 1-11-46456-jbr Summary: "In a Chapter 7 bankruptcy case, William W Serva from Brooklyn, NY, saw their proceedings start in 2011-07-26 and complete by November 2011, involving asset liquidation."
William W Serva — New York, 1-11-46456


ᐅ Alicia Servantes, New York

Address: 1305 Gravesend Neck Rd Apt 2A Brooklyn, NY 11229-4328

Bankruptcy Case 1-16-40572-nhl Summary: "The bankruptcy filing by Alicia Servantes, undertaken in 02/11/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-05-11 after liquidating assets."
Alicia Servantes — New York, 1-16-40572


ᐅ Joseph V Servello, New York

Address: 7902 Bay Pkwy Apt D4 Brooklyn, NY 11214

Bankruptcy Case 1-12-44028-jf Overview: "Joseph V Servello's bankruptcy, initiated in May 31, 2012 and concluded by 2012-09-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph V Servello — New York, 1-12-44028-jf


ᐅ Jaime Servino, New York

Address: 865 Hancock St Apt 3 Brooklyn, NY 11233-1346

Bankruptcy Case 1-15-44759-cec Overview: "Jaime Servino's bankruptcy, initiated in Oct 20, 2015 and concluded by January 18, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Servino — New York, 1-15-44759


ᐅ Julia Servino, New York

Address: 865 Hancock St Apt 3 Brooklyn, NY 11233-1346

Brief Overview of Bankruptcy Case 1-15-44759-cec: "Julia Servino's bankruptcy, initiated in October 20, 2015 and concluded by 01.18.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Servino — New York, 1-15-44759


ᐅ Victor R Servis, New York

Address: 555 E 82nd St Apt 3F Brooklyn, NY 11236

Bankruptcy Case 1-13-46757-nhl Overview: "Victor R Servis's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 9, 2013, led to asset liquidation, with the case closing in 2014-02-16."
Victor R Servis — New York, 1-13-46757


ᐅ Oleg Sesin, New York

Address: 1770 W 6th St Apt C2 Brooklyn, NY 11223-1330

Concise Description of Bankruptcy Case 1-14-46039-ess7: "In a Chapter 7 bankruptcy case, Oleg Sesin from Brooklyn, NY, saw their proceedings start in November 28, 2014 and complete by Feb 26, 2015, involving asset liquidation."
Oleg Sesin — New York, 1-14-46039


ᐅ Carmela Sessa, New York

Address: 6712 19th Ave Brooklyn, NY 11204

Bankruptcy Case 1-13-42030-ess Overview: "In a Chapter 7 bankruptcy case, Carmela Sessa from Brooklyn, NY, saw her proceedings start in April 5, 2013 and complete by July 2013, involving asset liquidation."
Carmela Sessa — New York, 1-13-42030


ᐅ Itasha R Sessing, New York

Address: 750 E 52nd St Brooklyn, NY 11203-5914

Bankruptcy Case 1-14-46492-cec Overview: "The case of Itasha R Sessing in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Itasha R Sessing — New York, 1-14-46492


ᐅ Jennifer Sessions, New York

Address: 41 Wolcott St Brooklyn, NY 11231

Bankruptcy Case 1-11-44991-ess Summary: "The case of Jennifer Sessions in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sessions — New York, 1-11-44991


ᐅ Donna E Sessoms, New York

Address: 60 Turner Pl Apt 4P Brooklyn, NY 11218-3428

Bankruptcy Case 1-2014-42295-nhl Summary: "Brooklyn, NY resident Donna E Sessoms's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Donna E Sessoms — New York, 1-2014-42295


ᐅ Francine M Setteducato, New York

Address: 7005 19th Ave Apt 2F Brooklyn, NY 11204

Bankruptcy Case 1-13-43771-ess Overview: "In Brooklyn, NY, Francine M Setteducato filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2013."
Francine M Setteducato — New York, 1-13-43771


ᐅ Latchmiwati Seunarine, New York

Address: 116 Euclid Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-44192-ess7: "In Brooklyn, NY, Latchmiwati Seunarine filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Latchmiwati Seunarine — New York, 1-10-44192


ᐅ Richard Seunarine, New York

Address: 58 Norwood Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-41020-cec Summary: "In a Chapter 7 bankruptcy case, Richard Seunarine from Brooklyn, NY, saw their proceedings start in February 2011 and complete by May 17, 2011, involving asset liquidation."
Richard Seunarine — New York, 1-11-41020


ᐅ Genell Sevaire, New York

Address: 2701 Wortman Avenue Apt 6-H Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-2014-44714-ess7: "In Brooklyn, NY, Genell Sevaire filed for Chapter 7 bankruptcy in 2014-09-16. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2014."
Genell Sevaire — New York, 1-2014-44714


ᐅ John M Severin, New York

Address: 148 Hancock St Apt 3C Brooklyn, NY 11216-2175

Bankruptcy Case 1-15-45342-cec Summary: "The bankruptcy filing by John M Severin, undertaken in 11.24.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
John M Severin — New York, 1-15-45342


ᐅ Abraham Severino, New York

Address: 5 Westminster Rd Apt B10 Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-48290-jbr7: "In a Chapter 7 bankruptcy case, Abraham Severino from Brooklyn, NY, saw his proceedings start in September 2011 and complete by Jan 4, 2012, involving asset liquidation."
Abraham Severino — New York, 1-11-48290


ᐅ Maria P Severino, New York

Address: 519 56th St Apt 1 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-40773-jbr7: "The bankruptcy filing by Maria P Severino, undertaken in 2011-02-02 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.10.2011 after liquidating assets."
Maria P Severino — New York, 1-11-40773


ᐅ Andrey Sevizdrov, New York

Address: 50 W Brighton Ave # 1 Apt 1-C Brooklyn, NY 11224-4900

Brief Overview of Bankruptcy Case 1-15-41395-cec: "The bankruptcy record of Andrey Sevizdrov from Brooklyn, NY, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Andrey Sevizdrov — New York, 1-15-41395


ᐅ Jevgenia Sevorjova, New York

Address: 1745 E 12th St Apt 1E Brooklyn, NY 11229-1048

Bankruptcy Case 1-14-40614-ess Summary: "In a Chapter 7 bankruptcy case, Jevgenia Sevorjova from Brooklyn, NY, saw their proceedings start in 2014-02-14 and complete by 05.15.2014, involving asset liquidation."
Jevgenia Sevorjova — New York, 1-14-40614


ᐅ Jacqueline Sewell, New York

Address: 233 Bainbridge St Apt 4 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45845-cec: "Brooklyn, NY resident Jacqueline Sewell's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2010."
Jacqueline Sewell — New York, 1-10-45845


ᐅ Joseph B Seymour, New York

Address: 2900 W 8th St Apt 19H Brooklyn, NY 11224

Bankruptcy Case 1-12-44702-ess Summary: "The bankruptcy record of Joseph B Seymour from Brooklyn, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Joseph B Seymour — New York, 1-12-44702


ᐅ Ann Sforza, New York

Address: 9269 Shore Rd Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-41825-jf: "The case of Ann Sforza in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Sforza — New York, 1-11-41825-jf


ᐅ Cholee Shabazz, New York

Address: PO Box 23175 Brooklyn, NY 11202

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48983-jbr: "The case of Cholee Shabazz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cholee Shabazz — New York, 1-10-48983


ᐅ Faisal Shabbir, New York

Address: 1730 W 1st St Apt 2F Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-12-42633-jf7: "Brooklyn, NY resident Faisal Shabbir's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-04."
Faisal Shabbir — New York, 1-12-42633-jf


ᐅ Shahid Shabbir, New York

Address: 316 Himrod St Apt 204 Brooklyn, NY 11237

Bankruptcy Case 1-13-41198-nhl Overview: "The bankruptcy filing by Shahid Shabbir, undertaken in 2013-03-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.08.2013 after liquidating assets."
Shahid Shabbir — New York, 1-13-41198


ᐅ Roza Shabdalina, New York

Address: 2246 Ocean Ave Apt 5C Brooklyn, NY 11229

Bankruptcy Case 1-13-43641-ess Summary: "Roza Shabdalina's bankruptcy, initiated in 06/14/2013 and concluded by 2013-09-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roza Shabdalina — New York, 1-13-43641


ᐅ Dmitriy Shablov, New York

Address: 3380 Nostrand Ave Apt 7F Brooklyn, NY 11229-4029

Bankruptcy Case 1-16-40689-ess Overview: "In a Chapter 7 bankruptcy case, Dmitriy Shablov from Brooklyn, NY, saw their proceedings start in 02.24.2016 and complete by 05/24/2016, involving asset liquidation."
Dmitriy Shablov — New York, 1-16-40689


ᐅ Yevgeniy Shaboldin, New York

Address: 2970 W 27th St Apt 701 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-09-51252-cec: "Yevgeniy Shaboldin's bankruptcy, initiated in 12.21.2009 and concluded by 2010-03-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yevgeniy Shaboldin — New York, 1-09-51252


ᐅ Abduram Shadiev, New York

Address: 2145 Ocean Ave Apt C5 Brooklyn, NY 11229

Bankruptcy Case 1-11-45174-jbr Summary: "In Brooklyn, NY, Abduram Shadiev filed for Chapter 7 bankruptcy in 2011-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Abduram Shadiev — New York, 1-11-45174


ᐅ Boris Shadrin, New York

Address: 3100 Ocean Pkwy Apt A10 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-49764-jf7: "Boris Shadrin's bankruptcy, initiated in October 2010 and concluded by 01.19.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Shadrin — New York, 1-10-49764-jf


ᐅ Gordon Shafer, New York

Address: 32 Sidney Pl Brooklyn, NY 11201-4607

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43612-cec: "The case of Gordon Shafer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Shafer — New York, 1-2014-43612


ᐅ Saleh Shafique, New York

Address: 386 Ocean Pkwy Apt 5B Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47583-jbr: "Saleh Shafique's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/11/2010, led to asset liquidation, with the case closing in 12/04/2010."
Saleh Shafique — New York, 1-10-47583


ᐅ Lyubov Shafir, New York

Address: 2470 W 1st St Brooklyn, NY 11223-5949

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42579-nhl: "Brooklyn, NY resident Lyubov Shafir's Jun 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Lyubov Shafir — New York, 1-16-42579


ᐅ Roman Shafir, New York

Address: 2470 W 1st St Brooklyn, NY 11223-5949

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42579-nhl: "The case of Roman Shafir in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman Shafir — New York, 1-16-42579


ᐅ Svetlana Shafir, New York

Address: 1704 E 15th St Apt D Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-49642-jf: "The bankruptcy record of Svetlana Shafir from Brooklyn, NY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2011."
Svetlana Shafir — New York, 1-10-49642-jf


ᐅ Shiftan Shagabaev, New York

Address: 138 Oxford St Brooklyn, NY 11235-2311

Concise Description of Bankruptcy Case 1-14-46539-ess7: "The case of Shiftan Shagabaev in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shiftan Shagabaev — New York, 1-14-46539


ᐅ Alexandra Shagal, New York

Address: 8700 25th Ave Apt 6V Brooklyn, NY 11214

Bankruptcy Case 1-12-44638-nhl Summary: "Alexandra Shagal's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-06-25, led to asset liquidation, with the case closing in October 2012."
Alexandra Shagal — New York, 1-12-44638


ᐅ Albert Shagiakhmedov, New York

Address: 1925 Quentin Rd Apt 5B Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-41709-dem7: "The bankruptcy filing by Albert Shagiakhmedov, undertaken in 03/02/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Albert Shagiakhmedov — New York, 1-10-41709


ᐅ Donnelly R Shah, New York

Address: 1912 Avenue H Apt 3D Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-42719-jbr: "The bankruptcy record of Donnelly R Shah 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 July 24, 2011."
Donnelly R Shah — New York, 1-11-42719


ᐅ Majid Ali Shah, New York

Address: 7222 5th Ave # 2 Brooklyn, NY 11209-2616

Bankruptcy Case 1-15-44324-ess Summary: "The case of Majid Ali Shah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Majid Ali Shah — New York, 1-15-44324


ᐅ Nadar Shah, New York

Address: 8405 19th Ave Brooklyn, NY 11214

Bankruptcy Case 1-11-44066-ess Overview: "The bankruptcy record of Nadar Shah from Brooklyn, NY, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Nadar Shah — New York, 1-11-44066


ᐅ Nazir Hussain Shah, New York

Address: 554 74th St Fl 2ND Brooklyn, NY 11209-2614

Bankruptcy Case 1-15-42737-cec Summary: "Nazir Hussain Shah's bankruptcy, initiated in June 2015 and concluded by Sep 9, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nazir Hussain Shah — New York, 1-15-42737


ᐅ Rafiq Shah, New York

Address: 7222 5th Ave # 2 Brooklyn, NY 11209-2616

Concise Description of Bankruptcy Case 1-16-40652-ess7: "In Brooklyn, NY, Rafiq Shah filed for Chapter 7 bankruptcy in Feb 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2016."
Rafiq Shah — New York, 1-16-40652


ᐅ Sadaf Shah, New York

Address: 3821 18th Ave Apt 3G Brooklyn, NY 11218

Bankruptcy Case 1-11-40247-cec Overview: "Brooklyn, NY resident Sadaf Shah's Jan 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2011."
Sadaf Shah — New York, 1-11-40247


ᐅ Tanveer H Shah, New York

Address: 693 Coney Island Ave Apt 2F Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49011-jf: "Tanveer H Shah's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2011, led to asset liquidation, with the case closing in 01.30.2012."
Tanveer H Shah — New York, 1-11-49011-jf


ᐅ Ali Sadat Shah, New York

Address: 2092 Coney Island Ave Apt 5 Brooklyn, NY 11223-2348

Brief Overview of Bankruptcy Case 1-14-42940-nhl: "The case of Ali Sadat Shah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ali Sadat Shah — New York, 1-14-42940


ᐅ Aneela H Shah, New York

Address: 224 Bay 34th St Apt 2 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-45290-ess: "Aneela H Shah's bankruptcy, initiated in 08.28.2013 and concluded by 2013-12-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aneela H Shah — New York, 1-13-45290


ᐅ Sameh Shahadat, New York

Address: 536 Bay Ridge Ave Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47797-cec: "The bankruptcy record of Sameh Shahadat from Brooklyn, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2011."
Sameh Shahadat — New York, 1-11-47797


ᐅ Mohammad Shahban, New York

Address: 1562 Ocean Ave Apt 5F Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-47037-ess: "The bankruptcy record of Mohammad Shahban from Brooklyn, NY, shows a Chapter 7 case filed in 11/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2014."
Mohammad Shahban — New York, 1-13-47037


ᐅ Jaber S Shahbaz, New York

Address: 200 Gelston Ave Apt D4 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44745-nhl: "The case of Jaber S Shahbaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaber S Shahbaz — New York, 1-13-44745


ᐅ Mohammad Shahbaz, New York

Address: 1476 Ovington Ave Apt 3E Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-48894-jbr7: "The case of Mohammad Shahbaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Shahbaz — New York, 1-11-48894


ᐅ Nafeesah Aceelah Shaheed, New York

Address: 582 Quincy St Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-13-46623-ess7: "Nafeesah Aceelah Shaheed's bankruptcy, initiated in 11/01/2013 and concluded by 2014-02-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nafeesah Aceelah Shaheed — New York, 1-13-46623


ᐅ Jennifer Shahin, New York

Address: 869 58th St Apt C3 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-47552-ess7: "Jennifer Shahin's bankruptcy, initiated in 10/25/2012 and concluded by 02/01/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Shahin — New York, 1-12-47552


ᐅ Mohammed Shahjahan, New York

Address: 589 E 4th St Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46365-jf: "In a Chapter 7 bankruptcy case, Mohammed Shahjahan from Brooklyn, NY, saw his proceedings start in 2010-07-05 and complete by 2010-10-13, involving asset liquidation."
Mohammed Shahjahan — New York, 1-10-46365-jf


ᐅ Serg Shahov, New York

Address: 2650 Ocean Pkwy Apt 12H Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-44146-cec: "Serg Shahov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-07-05, led to asset liquidation, with the case closing in Oct 10, 2013."
Serg Shahov — New York, 1-13-44146


ᐅ Abu Sadat Shahriar, New York

Address: 200 Schermerhorn St Apt 321 Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-10-40578-dem: "The bankruptcy filing by Abu Sadat Shahriar, undertaken in 2010-01-25 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/04/2010 after liquidating assets."
Abu Sadat Shahriar — New York, 1-10-40578


ᐅ Shopon Shahriar, New York

Address: 400 McDonald Ave Apt 1F Brooklyn, NY 11218

Bankruptcy Case 1-10-40991-dem Overview: "The case of Shopon Shahriar in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shopon Shahriar — New York, 1-10-40991


ᐅ Omer Shahzad, New York

Address: 580 Coney Island Ave Brooklyn, NY 11218-4334

Brief Overview of Bankruptcy Case 1-16-42113-cec: "The bankruptcy filing by Omer Shahzad, undertaken in May 15, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-08-13 after liquidating assets."
Omer Shahzad — New York, 1-16-42113


ᐅ Sadaf Shahzad, New York

Address: 29 Brighton 8th Pl Brooklyn, NY 11235

Concise Description of Bankruptcy Case 8-11-78836-dte7: "The bankruptcy filing by Sadaf Shahzad, undertaken in 2011-12-19 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 12, 2012 after liquidating assets."
Sadaf Shahzad — New York, 8-11-78836


ᐅ Saleem Shahzad, New York

Address: 71 Manhattan Ct # B Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-09-49697-ess7: "In a Chapter 7 bankruptcy case, Saleem Shahzad from Brooklyn, NY, saw their proceedings start in Nov 2, 2009 and complete by 2010-02-09, involving asset liquidation."
Saleem Shahzad — New York, 1-09-49697


ᐅ Roman Shain, New York

Address: 2130 E 66th St # 1 Brooklyn, NY 11234-6324

Concise Description of Bankruptcy Case 1-14-40977-ess7: "The case of Roman Shain in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roman Shain — New York, 1-14-40977


ᐅ Sara Devora Shain, New York

Address: 524 Montgomery St Brooklyn, NY 11225-3023

Bankruptcy Case 2:15-bk-28860-BB Summary: "Sara Devora Shain's bankruptcy, initiated in December 14, 2015 and concluded by 03.13.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Devora Shain — New York, 2:15-bk-28860-BB


ᐅ Shimon Shain, New York

Address: 524 Montgomery St Brooklyn, NY 11225-3023

Bankruptcy Case 2:15-bk-28860-BB Overview: "Shimon Shain's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.14.2015, led to asset liquidation, with the case closing in March 2016."
Shimon Shain — New York, 2:15-bk-28860-BB


ᐅ Stekler Ofer Shaked, New York

Address: 1507 Union St Apt 2 Brooklyn, NY 11213

Bankruptcy Case 1-10-50734-cec Overview: "Brooklyn, NY resident Stekler Ofer Shaked's 11/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2011."
Stekler Ofer Shaked — New York, 1-10-50734


ᐅ Mohammad Shaker, New York

Address: 870 40th St Apt 6 Brooklyn, NY 11232

Bankruptcy Case 1-10-47172-jf Overview: "In a Chapter 7 bankruptcy case, Mohammad Shaker from Brooklyn, NY, saw his proceedings start in Jul 29, 2010 and complete by 11.21.2010, involving asset liquidation."
Mohammad Shaker — New York, 1-10-47172-jf


ᐅ Boris Shakhov, New York

Address: 2453 64th St Apt 14A Brooklyn, NY 11204

Bankruptcy Case 1-12-40318-ess Overview: "The bankruptcy filing by Boris Shakhov, undertaken in Jan 19, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in May 13, 2012 after liquidating assets."
Boris Shakhov — New York, 1-12-40318


ᐅ Elena Shakina, New York

Address: 2005 Avenue L Apt 2G Brooklyn, NY 11210-4503

Concise Description of Bankruptcy Case 1-16-41954-cec7: "In a Chapter 7 bankruptcy case, Elena Shakina from Brooklyn, NY, saw her proceedings start in 2016-05-04 and complete by Aug 2, 2016, involving asset liquidation."
Elena Shakina — New York, 1-16-41954


ᐅ Ayman M Shakkour, New York

Address: 6824 Owls Head Ct Apt 3A Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-13-42234-nhl: "In Brooklyn, NY, Ayman M Shakkour filed for Chapter 7 bankruptcy in 2013-04-17. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2013."
Ayman M Shakkour — New York, 1-13-42234


ᐅ Vicki I Shalhon, New York

Address: 1213 Avenue Z Apt A7 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-43604-nhl: "Brooklyn, NY resident Vicki I Shalhon's 2013-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2013."
Vicki I Shalhon — New York, 1-13-43604


ᐅ Leslie Shallow, New York

Address: 1767 E 91st St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45012-ess: "Leslie Shallow's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Shallow — New York, 1-10-45012


ᐅ Adam Shalum, New York

Address: 1684 W 1st St Apt B7 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-44775-cec: "Adam Shalum's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2011, led to asset liquidation, with the case closing in Sep 8, 2011."
Adam Shalum — New York, 1-11-44775


ᐅ Dmitriy Shalumov, New York

Address: 1777 Ocean Pkwy Apt 301 Brooklyn, NY 11223

Bankruptcy Case 1-10-47324-jbr Overview: "The bankruptcy record of Dmitriy Shalumov from Brooklyn, NY, shows a Chapter 7 case filed in Jul 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Dmitriy Shalumov — New York, 1-10-47324


ᐅ Jack Shama, New York

Address: 1000 Ocean Pkwy Apt 3F Brooklyn, NY 11230

Bankruptcy Case 1-10-48353-jf Summary: "Jack Shama's bankruptcy, initiated in 08/31/2010 and concluded by Dec 8, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Shama — New York, 1-10-48353-jf


ᐅ Ekman Shamailov, New York

Address: 763 Ocean Pkwy Apt 1D Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-47271-nhl: "The case of Ekman Shamailov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ekman Shamailov — New York, 1-13-47271


ᐅ Yuriy Shamailov, New York

Address: 1150 Bergen Ave Brooklyn, NY 11234-5402

Bankruptcy Case 1-2014-41797-nhl Overview: "The bankruptcy filing by Yuriy Shamailov, undertaken in April 14, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Yuriy Shamailov — New York, 1-2014-41797


ᐅ Ruslan S Shamal, New York

Address: 3250 Coney Island Ave Apt 7E Brooklyn, NY 11235-6615

Bankruptcy Case 1-14-44975-ess Overview: "Ruslan S Shamal's bankruptcy, initiated in 09/30/2014 and concluded by 12.29.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruslan S Shamal — New York, 1-14-44975