Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: April 13, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Tinker Yvette Brown, Brooklyn NY

Address: 1417 E 102nd St Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-10-43984-jf7: "Brooklyn, NY resident Tinker Yvette Brown's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Tinker Yvette Brown — New York

Tanya Brown, Brooklyn NY

Address: 755 Fenimore St Apt 1L Brooklyn, NY 11203-1879
Concise Description of Bankruptcy Case 1-16-42315-nhl7: "In a Chapter 7 bankruptcy case, Tanya Brown from Brooklyn, NY, saw her proceedings start in 05.26.2016 and complete by 08/24/2016, involving asset liquidation."
Tanya Brown — New York

Thomas Brown, Brooklyn NY

Address: 2058 E 64th St Brooklyn, NY 11234
Bankruptcy Case 1-11-44975-cec Overview: "In Brooklyn, NY, Thomas Brown filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Thomas Brown — New York

Agatha Browne, Brooklyn NY

Address: 3614 Avenue H Brooklyn, NY 11210
Bankruptcy Case 1-10-46832-cec Overview: "In a Chapter 7 bankruptcy case, Agatha Browne from Brooklyn, NY, saw her proceedings start in 07.20.2010 and complete by November 12, 2010, involving asset liquidation."
Agatha Browne — New York

Amanda Browne, Brooklyn NY

Address: 641 Snediker Ave Brooklyn, NY 11207
Concise Description of Bankruptcy Case 1-10-49088-jf7: "Brooklyn, NY resident Amanda Browne's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Amanda Browne — New York

Youlinda Browne, Brooklyn NY

Address: 656 Hinsdale St Brooklyn, NY 11207
Bankruptcy Case 1-12-40088-nhl Overview: "Youlinda Browne's bankruptcy, initiated in January 6, 2012 and concluded by 04/12/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Youlinda Browne — New York

Gerald A Browne, Brooklyn NY

Address: 1160 Rogers Ave Apt 2 Brooklyn, NY 11226
Brief Overview of Bankruptcy Case 1-11-49010-cec: "The bankruptcy record of Gerald A Browne from Brooklyn, NY, shows a Chapter 7 case filed in October 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2012."
Gerald A Browne — New York

Joanne M Bruce, Brooklyn NY

Address: 712 E 27th St Apt 4A Brooklyn, NY 11210-2214
Bankruptcy Case 1-2014-41831-cec Overview: "In a Chapter 7 bankruptcy case, Joanne M Bruce from Brooklyn, NY, saw her proceedings start in 04/15/2014 and complete by 07/14/2014, involving asset liquidation."
Joanne M Bruce — New York

Virginia Bruce, Brooklyn NY

Address: 149 Buffalo Ave Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-11-42079-cec: "In Brooklyn, NY, Virginia Bruce filed for Chapter 7 bankruptcy in 2011-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Virginia Bruce — New York

Otero Shelley Bruh, Brooklyn NY

Address: 3827 Laurel Ave Brooklyn, NY 11224
Bankruptcy Case 1-10-44340-jf Overview: "The bankruptcy record of Otero Shelley Bruh from Brooklyn, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2010."
Otero Shelley Bruh — New York

Nechuma R Brull, Brooklyn NY

Address: 1253 42nd St Brooklyn, NY 11219-1336
Bankruptcy Case 1-15-42775-ess Overview: "Brooklyn, NY resident Nechuma R Brull's 2015-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2015."
Nechuma R Brull — New York

Samuel Brull, Brooklyn NY

Address: 1253 42nd St Brooklyn, NY 11219-1336
Brief Overview of Bankruptcy Case 1-15-42775-ess: "Samuel Brull's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 12, 2015, led to asset liquidation, with the case closing in Sep 10, 2015."
Samuel Brull — New York

Idelle Brumaire, Brooklyn NY

Address: 1900 Newkirk Ave Apt 5E Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49020-cec: "In a Chapter 7 bankruptcy case, Idelle Brumaire from Brooklyn, NY, saw their proceedings start in 10.25.2011 and complete by 2012-01-31, involving asset liquidation."
Idelle Brumaire — New York

Cherise Brummell, Brooklyn NY

Address: 273 E 39th St Brooklyn, NY 11203-4009
Concise Description of Bankruptcy Case 1-15-43504-nhl7: "Brooklyn, NY resident Cherise Brummell's 07.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Cherise Brummell — New York

Eileen Brune, Brooklyn NY

Address: 1842 83rd St Brooklyn, NY 11214
Bankruptcy Case 1-10-51351-cec Overview: "Brooklyn, NY resident Eileen Brune's 2010-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Eileen Brune — New York

Jason Bruno, Brooklyn NY

Address: 2555 E 24th St Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-12-42909-jf: "The case of Jason Bruno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04.23.2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Jason Bruno — New York

Joseph Bruno, Brooklyn NY

Address: 2300 Ocean Ave Apt 4F Brooklyn, NY 11229
Bankruptcy Case 1-13-41568-nhl Overview: "Joseph Bruno's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 19, 2013, led to asset liquidation, with the case closing in 06/26/2013."
Joseph Bruno — New York

Jr John Bruno, Brooklyn NY

Address: 1851 W 12th St Brooklyn, NY 11223
Brief Overview of Bankruptcy Case 1-09-49566-ess: "The bankruptcy record of Jr John Bruno from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Jr John Bruno — New York

Julie Bruno, Brooklyn NY

Address: 85 Weirfield St Brooklyn, NY 11221
Bankruptcy Case 1-13-41446-ess Summary: "The bankruptcy record of Julie Bruno from Brooklyn, NY, shows a Chapter 7 case filed in 2013-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-21."
Julie Bruno — New York

Yves Bruno, Brooklyn NY

Address: 1546 E 45th St Fl 1 Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-13-43244-nhl: "Yves Bruno's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-05-29, led to asset liquidation, with the case closing in Sep 5, 2013."
Yves Bruno — New York

Anthony Bruno, Brooklyn NY

Address: 8726 17th Ave Brooklyn, NY 11214-4506
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42312-nhl: "In Brooklyn, NY, Anthony Bruno filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
Anthony Bruno — New York

Luz A Bruno, Brooklyn NY

Address: 2565 E 18th St Apt 1 Brooklyn, NY 11235-3517
Concise Description of Bankruptcy Case 1-16-41252-ess7: "The case of Luz A Bruno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 28, 2016 and discharged early June 26, 2016, focusing on asset liquidation to repay creditors."
Luz A Bruno — New York

Helen Ann Rosemary Bruno, Brooklyn NY

Address: 249 Thomas S Boyland St Apt 18 Brooklyn, NY 11233
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42434-cec: "The bankruptcy filing by Helen Ann Rosemary Bruno, undertaken in April 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Helen Ann Rosemary Bruno — New York

David Bruny, Brooklyn NY

Address: 21 Oakland Pl Brooklyn, NY 11226-9626
Bankruptcy Case 1-2014-42101-cec Overview: "The bankruptcy record of David Bruny from Brooklyn, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-28."
David Bruny — New York

Inna Brusilovskaya, Brooklyn NY

Address: 130 Avenue P Apt 2N Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43963-cec: "Inna Brusilovskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-06-26, led to asset liquidation, with the case closing in Oct 3, 2013."
Inna Brusilovskaya — New York

Moshe Brusowankin, Brooklyn NY

Address: 698 Empire Blvd Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-11-49507-ess: "The case of Moshe Brusowankin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 9, 2011 and discharged early 2012-02-24, focusing on asset liquidation to repay creditors."
Moshe Brusowankin — New York

Natalie Bruton, Brooklyn NY

Address: 888 Montgomery St Apt LL1 Brooklyn, NY 11213-5659
Brief Overview of Bankruptcy Case 1-2014-44208-cec: "In Brooklyn, NY, Natalie Bruton filed for Chapter 7 bankruptcy in 2014-08-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Natalie Bruton — New York

Alain Brutus, Brooklyn NY

Address: 9501 Glenwood Rd Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48189-jbr: "In Brooklyn, NY, Alain Brutus filed for Chapter 7 bankruptcy in 09/27/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Alain Brutus — New York

St Orbin Bryan, Brooklyn NY

Address: 2220 Strauss St Apt 2F Brooklyn, NY 11212
Bankruptcy Case 1-10-46293-jf Summary: "The bankruptcy record of St Orbin Bryan from Brooklyn, NY, shows a Chapter 7 case filed in July 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
St Orbin Bryan — New York

Madeleine Bryan, Brooklyn NY

Address: 1085 Willmohr St Apt 1F Brooklyn, NY 11212
Bankruptcy Case 1-11-42221-ess Summary: "In a Chapter 7 bankruptcy case, Madeleine Bryan from Brooklyn, NY, saw her proceedings start in 2011-03-21 and complete by June 28, 2011, involving asset liquidation."
Madeleine Bryan — New York

Marva Bryan, Brooklyn NY

Address: 183 Rochester Ave Apt 2B Brooklyn, NY 11213-3126
Concise Description of Bankruptcy Case 1-14-46515-ess7: "In a Chapter 7 bankruptcy case, Marva Bryan from Brooklyn, NY, saw her proceedings start in 2014-12-31 and complete by 03.31.2015, involving asset liquidation."
Marva Bryan — New York

Robinson Verna Bryan, Brooklyn NY

Address: 530 Herzl St Apt A10 Brooklyn, NY 11212
Bankruptcy Case 1-09-48657-dem Summary: "In Brooklyn, NY, Robinson Verna Bryan filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Robinson Verna Bryan — New York

Shani Bryan, Brooklyn NY

Address: 634 Classon Ave Apt 4A Brooklyn, NY 11238
Bankruptcy Case 1-13-45465-ess Summary: "In Brooklyn, NY, Shani Bryan filed for Chapter 7 bankruptcy in Sep 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 16, 2013."
Shani Bryan — New York

Sharon Bryan, Brooklyn NY

Address: 1790 E 91st St Brooklyn, NY 11236
Bankruptcy Case 1-10-40913-dem Overview: "In a Chapter 7 bankruptcy case, Sharon Bryan from Brooklyn, NY, saw her proceedings start in Feb 4, 2010 and complete by 05.11.2010, involving asset liquidation."
Sharon Bryan — New York

Esther Bryan, Brooklyn NY

Address: 14 Columbus Pl Apt 2 Brooklyn, NY 11233
Concise Description of Bankruptcy Case 1-09-51106-jf7: "Esther Bryan's bankruptcy, initiated in 12/16/2009 and concluded by March 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Bryan — New York

Arlene C Bryant, Brooklyn NY

Address: 1566 E 38th St Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-11-48568-cec: "Arlene C Bryant's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-07, led to asset liquidation, with the case closing in Jan 10, 2012."
Arlene C Bryant — New York

Henrietta Bryant, Brooklyn NY

Address: 2676 Linden Blvd Apt 7G Brooklyn, NY 11208
Bankruptcy Case 1-11-49161-ess Summary: "Henrietta Bryant's bankruptcy, initiated in 2011-10-28 and concluded by February 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henrietta Bryant — New York

Betty A Bryant, Brooklyn NY

Address: 233 Sands St Apt 7K Brooklyn, NY 11201
Concise Description of Bankruptcy Case 1-11-40450-cec7: "The bankruptcy record of Betty A Bryant from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2011."
Betty A Bryant — New York

Alexander Patricia Bryant, Brooklyn NY

Address: 1008 Saint Marks Ave Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49255-ess: "Alexander Patricia Bryant's bankruptcy, initiated in 2009-10-21 and concluded by 01.26.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Patricia Bryant — New York

Katrina Bryant, Brooklyn NY

Address: 1772 Schenectady Ave Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-13-43554-nhl7: "Brooklyn, NY resident Katrina Bryant's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2013."
Katrina Bryant — New York

Margarett Bryce, Brooklyn NY

Address: 32 Lenox Rd Apt C1 Brooklyn, NY 11226
Bankruptcy Case 1-10-47806-ess Overview: "In Brooklyn, NY, Margarett Bryce filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2010."
Margarett Bryce — New York

Stacey Bryham, Brooklyn NY

Address: 2731 Albemarle Rd Brooklyn, NY 11226
Bankruptcy Case 1-09-48623-jf Summary: "In a Chapter 7 bankruptcy case, Stacey Bryham from Brooklyn, NY, saw their proceedings start in 09.30.2009 and complete by January 7, 2010, involving asset liquidation."
Stacey Bryham — New York

Brian Joseph Brynolfson, Brooklyn NY

Address: 1013 73rd St Brooklyn, NY 11228
Brief Overview of Bankruptcy Case 1-11-44396-jf: "Brian Joseph Brynolfson's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 24, 2011, led to asset liquidation, with the case closing in 2011-08-30."
Brian Joseph Brynolfson — New York

Shawn A Brzezinski, Brooklyn NY

Address: 543 Ocean Ave Apt 6J Brooklyn, NY 11226-3838
Bankruptcy Case 1-14-46391-nhl Overview: "The bankruptcy filing by Shawn A Brzezinski, undertaken in 12.22.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.22.2015 after liquidating assets."
Shawn A Brzezinski — New York

Anatoliy Bubyr, Brooklyn NY

Address: 2048 Bragg St Brooklyn, NY 11229-4020
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42934-cec: "In a Chapter 7 bankruptcy case, Anatoliy Bubyr from Brooklyn, NY, saw their proceedings start in 06/09/2014 and complete by September 7, 2014, involving asset liquidation."
Anatoliy Bubyr — New York

Ewan Buchanan, Brooklyn NY

Address: 2026 E 41st St Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-10-43624-jf7: "Ewan Buchanan's bankruptcy, initiated in April 2010 and concluded by August 19, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ewan Buchanan — New York

Mary Buchanan, Brooklyn NY

Address: 925 Prospect Pl Apt 6N Brooklyn, NY 11213
Bankruptcy Case 1-12-43144-jf Summary: "The bankruptcy filing by Mary Buchanan, undertaken in 2012-04-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Mary Buchanan — New York

Tanasha Buchanan, Brooklyn NY

Address: 720 New Jersey Ave Brooklyn, NY 11207
Bankruptcy Case 1-11-42439-cec Summary: "In a Chapter 7 bankruptcy case, Tanasha Buchanan from Brooklyn, NY, saw their proceedings start in 2011-03-25 and complete by July 18, 2011, involving asset liquidation."
Tanasha Buchanan — New York

Angela Buck, Brooklyn NY

Address: 95 Linden Blvd Apt 26A Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50660-cec: "In Brooklyn, NY, Angela Buck filed for Chapter 7 bankruptcy in Nov 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Angela Buck — New York

Jennifer J Buckloh, Brooklyn NY

Address: 347 Pacific St Apt 2A Brooklyn, NY 11217-2258
Concise Description of Bankruptcy Case 1-2014-42126-nhl7: "In Brooklyn, NY, Jennifer J Buckloh filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Jennifer J Buckloh — New York

Roselyn Margaret Buckmire, Brooklyn NY

Address: 660 Empire Blvd Apt 5B Brooklyn, NY 11213-5233
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40895-ess: "The bankruptcy filing by Roselyn Margaret Buckmire, undertaken in February 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Roselyn Margaret Buckmire — New York

Chaneque Bucknall, Brooklyn NY

Address: 171 Lott St Apt 1R Brooklyn, NY 11226-5425
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43997-ess: "Brooklyn, NY resident Chaneque Bucknall's Aug 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2014."
Chaneque Bucknall — New York

Deborah Bucko, Brooklyn NY

Address: 1443 E 35th St Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42949-cec: "The case of Deborah Bucko in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 2013-08-22, focusing on asset liquidation to repay creditors."
Deborah Bucko — New York

Larisa Budagyan, Brooklyn NY

Address: 79 Brighton 11th St Apt 5H Brooklyn, NY 11235
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47156-nhl: "Brooklyn, NY resident Larisa Budagyan's Oct 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Larisa Budagyan — New York

Oleg Budagyan, Brooklyn NY

Address: 2905 Ocean Ave # 2 Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-47755-jf7: "Oleg Budagyan's bankruptcy, initiated in August 17, 2010 and concluded by 2010-11-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleg Budagyan — New York

Lyudmila Budnaya, Brooklyn NY

Address: 540 Ocean Pkwy Apt 1K Brooklyn, NY 11218
Bankruptcy Case 1-09-50948-cec Overview: "The case of Lyudmila Budnaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-11 and discharged early Mar 20, 2010, focusing on asset liquidation to repay creditors."
Lyudmila Budnaya — New York

Tatiana Budnik, Brooklyn NY

Address: 535 Ocean Pkwy Apt 4N Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49988-jf: "Tatiana Budnik's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/11/2009, led to asset liquidation, with the case closing in February 18, 2010."
Tatiana Budnik — New York

Maria Bueno, Brooklyn NY

Address: 761 39th St Brooklyn, NY 11232
Bankruptcy Case 1-11-47953-jf Summary: "In Brooklyn, NY, Maria Bueno filed for Chapter 7 bankruptcy in 09/19/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Maria Bueno — New York

Evelyn Bueno, Brooklyn NY

Address: 693 5th Ave Apt 1 Brooklyn, NY 11215
Brief Overview of Bankruptcy Case 1-13-44209-ess: "The bankruptcy record of Evelyn Bueno from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2013."
Evelyn Bueno — New York

Irma Buffalo, Brooklyn NY

Address: 1213 Desmond Ct Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-10-47847-jbr: "Irma Buffalo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-08-19, led to asset liquidation, with the case closing in Nov 23, 2010."
Irma Buffalo — New York

Lucy Buglione, Brooklyn NY

Address: 1216 81st St Bsmt Brooklyn, NY 11228-3004
Brief Overview of Bankruptcy Case 1-2014-41423-cec: "The case of Lucy Buglione in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 03.26.2014 and discharged early 06.24.2014, focusing on asset liquidation to repay creditors."
Lucy Buglione — New York

David Buico, Brooklyn NY

Address: 1202 66th St Apt 3D Brooklyn, NY 11219-5947
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41382-cec: "Brooklyn, NY resident David Buico's 03/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2015."
David Buico — New York

Brenda Buie, Brooklyn NY

Address: 163A Hull St Brooklyn, NY 11233
Bankruptcy Case 1-12-46813-nhl Overview: "In Brooklyn, NY, Brenda Buie filed for Chapter 7 bankruptcy in 09/24/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Brenda Buie — New York

Esau Building, Brooklyn NY

Address: 350 Sterling St Apt 6M Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-10-42436-ess7: "The bankruptcy record of Esau Building from Brooklyn, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-16."
Esau Building — New York

Judith M Buissereth, Brooklyn NY

Address: 3402 Avenue J Brooklyn, NY 11210
Bankruptcy Case 1-11-50358-nhl Overview: "Judith M Buissereth's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-12-12, led to asset liquidation, with the case closing in 04/05/2012."
Judith M Buissereth — New York

Gregory James Buja, Brooklyn NY

Address: 61 Richardson St Apt 5K Brooklyn, NY 11211-1375
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42029-ess: "The bankruptcy filing by Gregory James Buja, undertaken in April 30, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Gregory James Buja — New York

Nazia Bukhari, Brooklyn NY

Address: PO Box 300142 Brooklyn, NY 11230-0142
Bankruptcy Case 1-15-44985-nhl Summary: "The bankruptcy filing by Nazia Bukhari, undertaken in 2015-10-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 28, 2016 after liquidating assets."
Nazia Bukhari — New York

Rolia Vadim Bukhbinder, Brooklyn NY

Address: 2956 W 8th St Apt 14 Brooklyn, NY 11224-3234
Concise Description of Bankruptcy Case 1-16-41511-cec7: "Rolia Vadim Bukhbinder's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.10.2016, led to asset liquidation, with the case closing in 07.09.2016."
Rolia Vadim Bukhbinder — New York

Raisa Bukher, Brooklyn NY

Address: 2956 W 8th St Apt 12N Brooklyn, NY 11224
Brief Overview of Bankruptcy Case 1-10-42306-ess: "In a Chapter 7 bankruptcy case, Raisa Bukher from Brooklyn, NY, saw her proceedings start in 03.19.2010 and complete by 07/12/2010, involving asset liquidation."
Raisa Bukher — New York

Murat Bulan, Brooklyn NY

Address: 2285 Bragg St Apt 6F Brooklyn, NY 11229
Bankruptcy Case 1-12-47142-jf Overview: "In a Chapter 7 bankruptcy case, Murat Bulan from Brooklyn, NY, saw their proceedings start in 2012-10-08 and complete by January 2013, involving asset liquidation."
Murat Bulan — New York

John J Bulfin, Brooklyn NY

Address: 1513 E 96th St Apt 4 Brooklyn, NY 11236
Bankruptcy Case 1-13-44847-ess Overview: "The case of John J Bulfin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 08.07.2013 and discharged early November 14, 2013, focusing on asset liquidation to repay creditors."
John J Bulfin — New York

Lana Bulik, Brooklyn NY

Address: 325 Roebling St Apt 10B Brooklyn, NY 11211-6248
Concise Description of Bankruptcy Case 1-15-44921-ess7: "The bankruptcy record of Lana Bulik from Brooklyn, NY, shows a Chapter 7 case filed in 10.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-27."
Lana Bulik — New York

Joseph Bull, Brooklyn NY

Address: 1102 Eastern Pkwy Apt 2C Brooklyn, NY 11213-4834
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44431-nhl: "The case of Joseph Bull in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 09/29/2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Joseph Bull — New York

Karpeh Theresa T Bull, Brooklyn NY

Address: 4618 Snyder Ave Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-13-41641-ess7: "The bankruptcy record of Karpeh Theresa T Bull from Brooklyn, NY, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2013."
Karpeh Theresa T Bull — New York

Christopher G Bullen, Brooklyn NY

Address: 3402 Avenue I Apt 4E Brooklyn, NY 11210
Bankruptcy Case 1-12-48640-jf Summary: "Brooklyn, NY resident Christopher G Bullen's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2013."
Christopher G Bullen — New York

Teleek Bullock, Brooklyn NY

Address: 618 Rockaway Ave Brooklyn, NY 11212
Concise Description of Bankruptcy Case 1-10-42790-jf7: "The bankruptcy filing by Teleek Bullock, undertaken in 2010-03-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.07.2010 after liquidating assets."
Teleek Bullock — New York

Theresa Bullock, Brooklyn NY

Address: 397 16th St Brooklyn, NY 11215
Bankruptcy Case 09-36304-svk Summary: "In a Chapter 7 bankruptcy case, Theresa Bullock from Brooklyn, NY, saw her proceedings start in Nov 12, 2009 and complete by February 2010, involving asset liquidation."
Theresa Bullock — New York

Graham Keisha M Bullock, Brooklyn NY

Address: 2675 W 36th St Apt 3H Brooklyn, NY 11224-1618
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41394-cec: "In a Chapter 7 bankruptcy case, Graham Keisha M Bullock from Brooklyn, NY, saw his proceedings start in Mar 31, 2016 and complete by June 29, 2016, involving asset liquidation."
Graham Keisha M Bullock — New York

Nakisha Sharee Bullock, Brooklyn NY

Address: 1728 Pitkin Ave Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43983-jbr: "Brooklyn, NY resident Nakisha Sharee Bullock's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-03."
Nakisha Sharee Bullock — New York

James Bullock, Brooklyn NY

Address: 180 Ashford St Brooklyn, NY 11207-2722
Brief Overview of Bankruptcy Case 1-2014-44064-ess: "In Brooklyn, NY, James Bullock filed for Chapter 7 bankruptcy in 08.07.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
James Bullock — New York

Regina Bullock, Brooklyn NY

Address: 10 Amboy St Apt 4A Brooklyn, NY 11212-5020
Brief Overview of Bankruptcy Case 1-2014-41894-nhl: "The case of Regina Bullock in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-18 and discharged early Jul 17, 2014, focusing on asset liquidation to repay creditors."
Regina Bullock — New York

Cynthia Bullock, Brooklyn NY

Address: 391 Halsey St Brooklyn, NY 11233-1014
Brief Overview of Bankruptcy Case 1-14-40795-ess: "In a Chapter 7 bankruptcy case, Cynthia Bullock from Brooklyn, NY, saw her proceedings start in February 26, 2014 and complete by May 27, 2014, involving asset liquidation."
Cynthia Bullock — New York

James T Bumpass, Brooklyn NY

Address: 629 Eastern Pkwy Apt 2B Brooklyn, NY 11213
Bankruptcy Case 1-11-41449-jf Overview: "The bankruptcy record of James T Bumpass from Brooklyn, NY, shows a Chapter 7 case filed in 2011-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 06/20/2011."
James T Bumpass — New York

Sandra Y Bumpers, Brooklyn NY

Address: 300 Wortman Ave Apt 5G Brooklyn, NY 11207
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47116-cec: "In Brooklyn, NY, Sandra Y Bumpers filed for Chapter 7 bankruptcy in 10/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Sandra Y Bumpers — New York

Clever Bunay, Brooklyn NY

Address: 182 Covert St Fl 1ST Brooklyn, NY 11207-1214
Bankruptcy Case 1-15-40287-cec Summary: "Clever Bunay's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-01-26, led to asset liquidation, with the case closing in April 2015."
Clever Bunay — New York

Mason Bunch, Brooklyn NY

Address: 115 Decatur St Brooklyn, NY 11216-2513
Concise Description of Bankruptcy Case 1-16-40017-cec7: "The case of Mason Bunch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-05 and discharged early April 2016, focusing on asset liquidation to repay creditors."
Mason Bunch — New York

Janet Bunch, Brooklyn NY

Address: 1305 Delmar Loop Apt 13F Brooklyn, NY 11239
Brief Overview of Bankruptcy Case 1-13-40502-cec: "The bankruptcy filing by Janet Bunch, undertaken in Jan 30, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in April 30, 2013 after liquidating assets."
Janet Bunch — New York

Javon Bunch, Brooklyn NY

Address: 1305 Delmar Loop Apt 13F Brooklyn, NY 11239
Bankruptcy Case 1-10-52076-ess Overview: "The bankruptcy filing by Javon Bunch, undertaken in 12.30.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Javon Bunch — New York

Rifat Buniatof, Brooklyn NY

Address: 1660 E 21st St Apt 5C Brooklyn, NY 11210-5058
Bankruptcy Case 1-15-41223-nhl Overview: "The bankruptcy record of Rifat Buniatof from Brooklyn, NY, shows a Chapter 7 case filed in Mar 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2015."
Rifat Buniatof — New York

Jaime Galo Burbano, Brooklyn NY

Address: 388 Bridge St Apt 9H Brooklyn, NY 11201-5266
Concise Description of Bankruptcy Case 1-14-46332-cec7: "In a Chapter 7 bankruptcy case, Jaime Galo Burbano from Brooklyn, NY, saw their proceedings start in 2014-12-18 and complete by March 18, 2015, involving asset liquidation."
Jaime Galo Burbano — New York

Irina Burd, Brooklyn NY

Address: 2800 86th St Apt 3G Brooklyn, NY 11223
Bankruptcy Case 1-09-49902-jf Summary: "Irina Burd's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.09.2009, led to asset liquidation, with the case closing in February 2010."
Irina Burd — New York

Shyconia Burden, Brooklyn NY

Address: 96 Stanhope St Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-11-50882-jf7: "The bankruptcy record of Shyconia Burden from Brooklyn, NY, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2012."
Shyconia Burden — New York

Cladie Burden, Brooklyn NY

Address: 95 Vernon Ave Brooklyn, NY 11206
Bankruptcy Case 1-10-51789-cec Summary: "Cladie Burden's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.18.2010, led to asset liquidation, with the case closing in 03.29.2011."
Cladie Burden — New York

Jerome D Burdi, Brooklyn NY

Address: 8616 Fort Hamilton Pkwy Brooklyn, NY 11209-5304
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40400-nhl: "The bankruptcy record of Jerome D Burdi from Brooklyn, NY, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Jerome D Burdi — New York

Candida Burdier, Brooklyn NY

Address: 2445 E 14th St Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-09-48356-dem: "The case of Candida Burdier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 09/25/2009 and discharged early 2010-01-02, focusing on asset liquidation to repay creditors."
Candida Burdier — New York

Steven Burdier, Brooklyn NY

Address: 1421 Sheepshead Bay Rd # 267 Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-10-49066-ess7: "Steven Burdier's bankruptcy, initiated in 09.24.2010 and concluded by 01/17/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Burdier — New York

Marlene Burey, Brooklyn NY

Address: 1254 Madison St Brooklyn, NY 11221
Bankruptcy Case 1-10-50789-ess Overview: "In a Chapter 7 bankruptcy case, Marlene Burey from Brooklyn, NY, saw her proceedings start in 11.16.2010 and complete by 02/23/2011, involving asset liquidation."
Marlene Burey — New York

Ana V Burgess, Brooklyn NY

Address: 1730 Sterling Pl Brooklyn, NY 11233
Concise Description of Bankruptcy Case 1-11-49631-jbr7: "The bankruptcy filing by Ana V Burgess, undertaken in 2011-11-15 in Brooklyn, NY under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Ana V Burgess — New York

Francesca Burgess, Brooklyn NY

Address: 827 Bay Ridge Ave Apt 2R Brooklyn, NY 11220
Bankruptcy Case 1-13-43063-nhl Overview: "In a Chapter 7 bankruptcy case, Francesca Burgess from Brooklyn, NY, saw her proceedings start in May 21, 2013 and complete by August 27, 2013, involving asset liquidation."
Francesca Burgess — New York

Gibore Ruth Burgher, Brooklyn NY

Address: 1115 Union St Brooklyn, NY 11225
Bankruptcy Case 1-11-45723-jbr Overview: "The case of Gibore Ruth Burgher in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2011 and discharged early Oct 12, 2011, focusing on asset liquidation to repay creditors."
Gibore Ruth Burgher — New York

Explore Free Bankruptcy Records by State