Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
April 16, 2025
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
Joyce Barcliff, Brooklyn NY
Address: 2121 Shore Pkwy Apt 5N Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-10-47070-ess7: "The bankruptcy record of Joyce Barcliff from Brooklyn, NY, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Joyce Barcliff — New York
Carmen M Barco, Brooklyn NY
Address: 79 Atkins Ave Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-09-48396-jf7: "In Brooklyn, NY, Carmen M Barco filed for Chapter 7 bankruptcy in 2009-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Carmen M Barco — New York
Jorge B Barco, Brooklyn NY
Address: 79 Atkins Ave Apt NO1 Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-11-44925-jbr: "In a Chapter 7 bankruptcy case, Jorge B Barco from Brooklyn, NY, saw his proceedings start in 2011-06-07 and complete by 09.30.2011, involving asset liquidation."
Jorge B Barco — New York
Wigdor Pinchas Sholom Bard, Brooklyn NY
Address: 670 Maple St Apt 2 Brooklyn, NY 11203-1283
Bankruptcy Case 1-16-41025-ess Summary: "Brooklyn, NY resident Wigdor Pinchas Sholom Bard's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
Wigdor Pinchas Sholom Bard — New York
Fabio Bardales, Brooklyn NY
Address: 2331 Bragg St Brooklyn, NY 11229
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43906-ess: "Fabio Bardales's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/25/2013, led to asset liquidation, with the case closing in 10/02/2013."
Fabio Bardales — New York
Mario A Bardales, Brooklyn NY
Address: 370 Bushwick Ave Apt 3B Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-12-47645-jf7: "In Brooklyn, NY, Mario A Bardales filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Mario A Bardales — New York
Sergei Bardin, Brooklyn NY
Address: 2057 Pearson St Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-09-51088-cec: "In Brooklyn, NY, Sergei Bardin filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2010."
Sergei Bardin — New York
Jorge Bardon, Brooklyn NY
Address: 2 Brighton 4th Rd Brooklyn, NY 11235
Bankruptcy Case 1-11-42328-jbr Summary: "The case of Jorge Bardon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 03/24/2011 and discharged early 07/17/2011, focusing on asset liquidation to repay creditors."
Jorge Bardon — New York
David Bardouille, Brooklyn NY
Address: 9 Pilling St Brooklyn, NY 11207
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44883-jf: "The case of David Bardouille in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-26 and discharged early September 18, 2010, focusing on asset liquidation to repay creditors."
David Bardouille — New York
Rami Bareket, Brooklyn NY
Address: 282 Corbin Pl Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-09-51046-dem: "Brooklyn, NY resident Rami Bareket's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Rami Bareket — New York
Dina Barghouti, Brooklyn NY
Address: 8745 26th Ave Brooklyn, NY 11214
Bankruptcy Case 1-10-50659-jbr Overview: "The bankruptcy filing by Dina Barghouti, undertaken in 2010-11-12 in Brooklyn, NY under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Dina Barghouti — New York
Louis A Bargone, Brooklyn NY
Address: 3903 Nostrand Ave Apt 3K Brooklyn, NY 11235-2160
Bankruptcy Case 1-2014-41809-ess Summary: "The case of Louis A Bargone in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04/14/2014 and discharged early July 13, 2014, focusing on asset liquidation to repay creditors."
Louis A Bargone — New York
Collette Barham, Brooklyn NY
Address: 1055 E 40th St Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-11-45827-cec: "Brooklyn, NY resident Collette Barham's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Collette Barham — New York
Evelina Barker, Brooklyn NY
Address: 140 Menahan St Apt 7B Brooklyn, NY 11221-3937
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40200-cec: "Evelina Barker's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 18, 2014, led to asset liquidation, with the case closing in Apr 18, 2014."
Evelina Barker — New York
Victoria Barker, Brooklyn NY
Address: 1360 New York Ave Apt 5C Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-13-42995-nhl7: "Brooklyn, NY resident Victoria Barker's 2013-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2013."
Victoria Barker — New York
Akasha Tonia Barker, Brooklyn NY
Address: 4415 Avenue L Bsmt Brooklyn, NY 11234-3040
Bankruptcy Case 1-14-44869-cec Overview: "The bankruptcy filing by Akasha Tonia Barker, undertaken in Sep 26, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/25/2014 after liquidating assets."
Akasha Tonia Barker — New York
David Barker, Brooklyn NY
Address: 65 2nd St Apt 1 Brooklyn, NY 11231
Brief Overview of Bankruptcy Case 1-10-48821-jf: "The bankruptcy record of David Barker from Brooklyn, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
David Barker — New York
Mazol Barkov, Brooklyn NY
Address: 2306 Ocean Ave Apt C5 Brooklyn, NY 11229
Concise Description of Bankruptcy Case 1-13-43838-ess7: "The bankruptcy filing by Mazol Barkov, undertaken in 2013-06-24 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 1, 2013 after liquidating assets."
Mazol Barkov — New York
Renee Barlow, Brooklyn NY
Address: 26 Hyman Ct Brooklyn, NY 11229
Bankruptcy Case 1-11-43828-cec Summary: "The bankruptcy filing by Renee Barlow, undertaken in May 6, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Renee Barlow — New York
Sheila Barmash, Brooklyn NY
Address: 3090 Voorhies Ave Apt 5D Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-10-51719-jbr: "The case of Sheila Barmash in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in December 16, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Sheila Barmash — New York
Craig Barnaby, Brooklyn NY
Address: 3321 Avenue T Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-12-43337-nhl7: "Craig Barnaby's bankruptcy, initiated in 05/08/2012 and concluded by 2012-08-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Barnaby — New York
Sabina Barnard, Brooklyn NY
Address: 415 Pennsylvania Ave Apt 2 Brooklyn, NY 11207-4706
Brief Overview of Bankruptcy Case 1-15-43432-ess: "Brooklyn, NY resident Sabina Barnard's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015."
Sabina Barnard — New York
Jr Enoch H Barnard, Brooklyn NY
Address: 754 Henry St Apt 5B Brooklyn, NY 11231
Concise Description of Bankruptcy Case 1-11-50730-ess7: "The case of Jr Enoch H Barnard in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-12-28 and discharged early 2012-04-21, focusing on asset liquidation to repay creditors."
Jr Enoch H Barnard — New York
Larry Barnes, Brooklyn NY
Address: 512 Thomas S Boyland St Brooklyn, NY 11212-5043
Bankruptcy Case 1-15-44336-nhl Overview: "The case of Larry Barnes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in September 23, 2015 and discharged early 12.22.2015, focusing on asset liquidation to repay creditors."
Larry Barnes — New York
Noel A Barnes, Brooklyn NY
Address: 428 Wyona St PH Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-11-50677-jf: "The bankruptcy record of Noel A Barnes from Brooklyn, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Noel A Barnes — New York
Dwayne Barnes, Brooklyn NY
Address: 216 Rockaway Ave Apt 22D Brooklyn, NY 11233
Brief Overview of Bankruptcy Case 1-13-46815-nhl: "In Brooklyn, NY, Dwayne Barnes filed for Chapter 7 bankruptcy in 2013-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-20."
Dwayne Barnes — New York
Rohan Barnes, Brooklyn NY
Address: 765 Van Siclen Ave Brooklyn, NY 11207
Bankruptcy Case 1-13-42437-nhl Overview: "In a Chapter 7 bankruptcy case, Rohan Barnes from Brooklyn, NY, saw his proceedings start in Apr 24, 2013 and complete by Aug 1, 2013, involving asset liquidation."
Rohan Barnes — New York
Phillip Damaine Barnes, Brooklyn NY
Address: 717 New Jersey Ave Brooklyn, NY 11207-7011
Bankruptcy Case 1-15-41567-ess Overview: "Phillip Damaine Barnes's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2015, led to asset liquidation, with the case closing in 07.08.2015."
Phillip Damaine Barnes — New York
Horace B Barnes, Brooklyn NY
Address: 1325 E 104th St Brooklyn, NY 11236-4507
Concise Description of Bankruptcy Case 1-14-40337-nhl7: "The bankruptcy filing by Horace B Barnes, undertaken in 2014-01-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Horace B Barnes — New York
Ida Barnes, Brooklyn NY
Address: 1142 Saint Marks Ave Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-11-40684-cec7: "Ida Barnes's bankruptcy, initiated in 01.31.2011 and concluded by 05.05.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Barnes — New York
Marcia Lenora Barnes, Brooklyn NY
Address: 1304 Pacific St Apt D1 Brooklyn, NY 11216-5443
Brief Overview of Bankruptcy Case 1-14-41147-cec: "Marcia Lenora Barnes's bankruptcy, initiated in 03.14.2014 and concluded by June 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Lenora Barnes — New York
Sadie L Barnes, Brooklyn NY
Address: 701 Gates Ave Apt 3F Brooklyn, NY 11221
Bankruptcy Case 1-11-41600-jbr Overview: "Brooklyn, NY resident Sadie L Barnes's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
Sadie L Barnes — New York
Jamel Barnes, Brooklyn NY
Address: 9502 Foster Ave Apt 2F Brooklyn, NY 11236-2016
Brief Overview of Bankruptcy Case 1-2014-42436-nhl: "The bankruptcy filing by Jamel Barnes, undertaken in May 15, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Jamel Barnes — New York
Mary Burgos, Brooklyn NY
Address: 471 Irving Ave Apt Basement Brooklyn, NY 11237-6108
Bankruptcy Case 1-2014-43966-nhl Summary: "The bankruptcy filing by Mary Burgos, undertaken in Jul 31, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Mary Burgos — New York
Raphael T Burgos, Brooklyn NY
Address: 440 47th St # 3FL Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43592-ess: "In Brooklyn, NY, Raphael T Burgos filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2013."
Raphael T Burgos — New York
Torres Luis Burgos, Brooklyn NY
Address: 1849 74th St Brooklyn, NY 11204-5753
Concise Description of Bankruptcy Case 1-14-45698-nhl7: "The bankruptcy filing by Torres Luis Burgos, undertaken in 11/07/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 5, 2015 after liquidating assets."
Torres Luis Burgos — New York
Yleana Burgos, Brooklyn NY
Address: 1129 Glenmore Ave Apt 2 Brooklyn, NY 11208-3231
Concise Description of Bankruptcy Case 1-14-41009-nhl7: "In a Chapter 7 bankruptcy case, Yleana Burgos from Brooklyn, NY, saw their proceedings start in March 6, 2014 and complete by 2014-06-04, involving asset liquidation."
Yleana Burgos — New York
Tahmina Burhanova, Brooklyn NY
Address: 877 Bay Ridge Ave Apt 1H Brooklyn, NY 11220-5759
Concise Description of Bankruptcy Case 1-15-40742-cec7: "Tahmina Burhanova's bankruptcy, initiated in 2015-02-24 and concluded by 2015-05-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tahmina Burhanova — New York
Candice P Burke, Brooklyn NY
Address: 171 Bay 44th St Apt 1F Brooklyn, NY 11214
Bankruptcy Case 1-11-41433-jbr Overview: "In Brooklyn, NY, Candice P Burke filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Candice P Burke — New York
Matthew Burke, Brooklyn NY
Address: 580 84th St Apt 5A Brooklyn, NY 11209
Bankruptcy Case 1-09-50704-ess Summary: "Brooklyn, NY resident Matthew Burke's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2010."
Matthew Burke — New York
Angela M Burke, Brooklyn NY
Address: 1414 Brooklyn Ave Apt 5G Brooklyn, NY 11210-1868
Bankruptcy Case 1-15-40987-nhl Summary: "The case of Angela M Burke in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-09 and discharged early 06/07/2015, focusing on asset liquidation to repay creditors."
Angela M Burke — New York
Anthony L Burke, Brooklyn NY
Address: 601 E 18th St Apt 201 Brooklyn, NY 11226
Bankruptcy Case 1-13-41029-jf Overview: "The bankruptcy filing by Anthony L Burke, undertaken in 02/26/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Anthony L Burke — New York
Okeema Burke, Brooklyn NY
Address: 1226 Saint Marks Ave Apt 1 Brooklyn, NY 11213-2481
Concise Description of Bankruptcy Case 1-15-44012-cec7: "In a Chapter 7 bankruptcy case, Okeema Burke from Brooklyn, NY, saw their proceedings start in August 31, 2015 and complete by 11.29.2015, involving asset liquidation."
Okeema Burke — New York
Joyce E Burke, Brooklyn NY
Address: 415 Lefferts Ave Apt F2 Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-11-46410-cec: "Brooklyn, NY resident Joyce E Burke's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Joyce E Burke — New York
Denise Burke, Brooklyn NY
Address: 842 Lafayette Ave Brooklyn, NY 11221-1902
Bankruptcy Case 1-2014-43356-cec Overview: "Denise Burke's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Denise Burke — New York
Margaret Burley, Brooklyn NY
Address: 1087 Bushwick Ave Apt 4B Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-11-48805-cec7: "The bankruptcy filing by Margaret Burley, undertaken in Oct 18, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Margaret Burley — New York
Iryna Burmagin, Brooklyn NY
Address: 50 Brighton 1st Rd Apt 7BB Brooklyn, NY 11235-8150
Brief Overview of Bankruptcy Case 1-15-43252-nhl: "Iryna Burmagin's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 16, 2015, led to asset liquidation, with the case closing in 10/14/2015."
Iryna Burmagin — New York
Delroy Burnett, Brooklyn NY
Address: 3707 Laurel Ave Fl 2 Brooklyn, NY 11224-1307
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41944-nhl: "In a Chapter 7 bankruptcy case, Delroy Burnett from Brooklyn, NY, saw their proceedings start in 2014-04-21 and complete by July 20, 2014, involving asset liquidation."
Delroy Burnett — New York
Dorothy Burnett, Brooklyn NY
Address: 223 Lenox Rd Apt F10 Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-12-47899-cec7: "Dorothy Burnett's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 15, 2012, led to asset liquidation, with the case closing in 02/22/2013."
Dorothy Burnett — New York
Latasha A Burnett, Brooklyn NY
Address: 697 Sheffield Ave Apt 1F Brooklyn, NY 11207-6804
Bankruptcy Case 1-14-45181-ess Overview: "In a Chapter 7 bankruptcy case, Latasha A Burnett from Brooklyn, NY, saw her proceedings start in 2014-10-15 and complete by Jan 13, 2015, involving asset liquidation."
Latasha A Burnett — New York
Jr Donald Bariston Burnette, Brooklyn NY
Address: 15 Quincy St Brooklyn, NY 11238
Bankruptcy Case 1-12-40234-ess Overview: "Jr Donald Bariston Burnette's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-01-17, led to asset liquidation, with the case closing in April 2012."
Jr Donald Bariston Burnette — New York
Renarta O Burnette, Brooklyn NY
Address: 1522 E 95th St Brooklyn, NY 11236-5302
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40211-cec: "Brooklyn, NY resident Renarta O Burnette's 2016-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2016."
Renarta O Burnette — New York
Rosalyn Burns, Brooklyn NY
Address: 36 Linden St Apt 1C Brooklyn, NY 11221
Bankruptcy Case 1-10-42405-cec Overview: "Rosalyn Burns's bankruptcy, initiated in 03/23/2010 and concluded by July 16, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalyn Burns — New York
Mary L Burrell, Brooklyn NY
Address: 115 Lincoln Rd Apt 1G Brooklyn, NY 11225-4052
Bankruptcy Case 1-14-46102-nhl Summary: "The bankruptcy filing by Mary L Burrell, undertaken in 12/03/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/03/2015 after liquidating assets."
Mary L Burrell — New York
Williams Alicia Burrell, Brooklyn NY
Address: 130 Clarkson Ave Apt 3E Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-09-50851-jf7: "Williams Alicia Burrell's bankruptcy, initiated in 12/10/2009 and concluded by March 17, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Alicia Burrell — New York
Catherine A Burris, Brooklyn NY
Address: 9416 Avenue B Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-12-43977-jf: "The case of Catherine A Burris in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 05/31/2012 and discharged early September 2012, focusing on asset liquidation to repay creditors."
Catherine A Burris — New York
Shenise Burris, Brooklyn NY
Address: 1238 Saint Marks Ave Apt 6B Brooklyn, NY 11213-2466
Bankruptcy Case 1-15-45047-nhl Overview: "The case of Shenise Burris in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in November 4, 2015 and discharged early February 2, 2016, focusing on asset liquidation to repay creditors."
Shenise Burris — New York
Tamika S Burroughs, Brooklyn NY
Address: 2305 Linden Blvd Apt 1L Brooklyn, NY 11208-4836
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45906-ess: "In Brooklyn, NY, Tamika S Burroughs filed for Chapter 7 bankruptcy in 11.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2015."
Tamika S Burroughs — New York
Virginia M Burroughs, Brooklyn NY
Address: 914 Hegeman Ave Brooklyn, NY 11208-4442
Bankruptcy Case 1-14-45753-cec Overview: "In Brooklyn, NY, Virginia M Burroughs filed for Chapter 7 bankruptcy in Nov 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Virginia M Burroughs — New York
Heather Bursch, Brooklyn NY
Address: 790 President St Apt 3R Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21628-BR: "The bankruptcy filing by Heather Bursch, undertaken in 03.28.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.21.2010 after liquidating assets."
Heather Bursch — New York
Oleg Burshteyn, Brooklyn NY
Address: 2254 79th St Apt 1ST Brooklyn, NY 11214-2011
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40993-nhl: "Oleg Burshteyn's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/09/2015, led to asset liquidation, with the case closing in Jun 7, 2015."
Oleg Burshteyn — New York
Olga Burshteyn, Brooklyn NY
Address: 1521 Ocean Ave Apt 10C Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-10-44766-cec: "In a Chapter 7 bankruptcy case, Olga Burshteyn from Brooklyn, NY, saw her proceedings start in May 25, 2010 and complete by September 2010, involving asset liquidation."
Olga Burshteyn — New York
Roman Burtman, Brooklyn NY
Address: 2632 W 2nd St Apt 1D Brooklyn, NY 11223
Bankruptcy Case 1-13-46296-cec Overview: "In Brooklyn, NY, Roman Burtman filed for Chapter 7 bankruptcy in October 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2014."
Roman Burtman — New York
Kijika Burton, Brooklyn NY
Address: 4523 Kings Hwy Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47866-ess: "Kijika Burton's bankruptcy, initiated in 2012-11-14 and concluded by 2013-02-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kijika Burton — New York
Derrick A Burton, Brooklyn NY
Address: 160 Marcus Garvey Blvd Apt 5 Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-11-47725-cec7: "The case of Derrick A Burton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 09/09/2011 and discharged early 01/02/2012, focusing on asset liquidation to repay creditors."
Derrick A Burton — New York
Pierre Madonna Burton, Brooklyn NY
Address: 140 E 52nd St Apt 3F Brooklyn, NY 11203
Bankruptcy Case 1-10-45368-jbr Overview: "Brooklyn, NY resident Pierre Madonna Burton's 06.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2010."
Pierre Madonna Burton — New York
Marilyn Burton, Brooklyn NY
Address: 1166 Elton St Apt 2I Brooklyn, NY 11239-5807
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43201-ess: "In a Chapter 7 bankruptcy case, Marilyn Burton from Brooklyn, NY, saw her proceedings start in June 2014 and complete by 09/22/2014, involving asset liquidation."
Marilyn Burton — New York
Denise Bushell, Brooklyn NY
Address: 54 Boerum St Apt 14R Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-13-46155-ess7: "The bankruptcy record of Denise Bushell 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 01.18.2014."
Denise Bushell — New York
Monica Butcher, Brooklyn NY
Address: 45 Twin Pines Dr Apt 16B Brooklyn, NY 11239-1807
Brief Overview of Bankruptcy Case 1-2014-44569-cec: "The case of Monica Butcher in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-07 and discharged early 2014-12-06, focusing on asset liquidation to repay creditors."
Monica Butcher — New York
Erthie N Butcher, Brooklyn NY
Address: 1055 Saint Johns Pl Apt 3S Brooklyn, NY 11213
Bankruptcy Case 1-13-44554-ess Summary: "Erthie N Butcher's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.25.2013, led to asset liquidation, with the case closing in November 2013."
Erthie N Butcher — New York
Charles P Butera, Brooklyn NY
Address: 153 Prospect Ave Apt 4L Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46026-cec: "The bankruptcy filing by Charles P Butera, undertaken in 2013-10-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/10/2014 after liquidating assets."
Charles P Butera — New York
Michael Erwin Butler, Brooklyn NY
Address: 446 Georgia Ave Apt 2B Brooklyn, NY 11207
Bankruptcy Case 1-11-50319-cec Overview: "Brooklyn, NY resident Michael Erwin Butler's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Michael Erwin Butler — New York
Elina Butler, Brooklyn NY
Address: 711 Eastern Pkwy Apt 4 Brooklyn, NY 11213
Bankruptcy Case 1-10-48506-jbr Summary: "The case of Elina Butler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 09/07/2010 and discharged early 12.31.2010, focusing on asset liquidation to repay creditors."
Elina Butler — New York
Margaret L Butler, Brooklyn NY
Address: PO Box 474165 Brooklyn, NY 11247-4165
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44206-ess: "The bankruptcy record of Margaret L Butler from Brooklyn, NY, shows a Chapter 7 case filed in September 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Margaret L Butler — New York
Eunice Butler, Brooklyn NY
Address: 1415 Linden Blvd Apt 6H Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46297-jf: "Eunice Butler's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/01/2010, led to asset liquidation, with the case closing in Oct 24, 2010."
Eunice Butler — New York
George Butler, Brooklyn NY
Address: 526 Chauncey St Brooklyn, NY 11233
Bankruptcy Case 1-10-49536-jf Summary: "In a Chapter 7 bankruptcy case, George Butler from Brooklyn, NY, saw his proceedings start in 2010-10-08 and complete by January 2011, involving asset liquidation."
George Butler — New York
Sharon Annette Butler, Brooklyn NY
Address: 2835 Bedford Ave Apt 5 Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-12-45111-nhl: "Brooklyn, NY resident Sharon Annette Butler's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2012."
Sharon Annette Butler — New York
Nyeema I Butler, Brooklyn NY
Address: 340 E 53rd St Brooklyn, NY 11203
Bankruptcy Case 1-12-45123-cec Summary: "The bankruptcy record of Nyeema I Butler from Brooklyn, NY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2012."
Nyeema I Butler — New York
Lillie Bell Butler, Brooklyn NY
Address: 482 Quincy St # 3 Brooklyn, NY 11221-1506
Bankruptcy Case 1-16-41897-ess Overview: "The bankruptcy filing by Lillie Bell Butler, undertaken in 2016-04-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Lillie Bell Butler — New York
Greenidge Elroy Anita Butler, Brooklyn NY
Address: 1776 Union St Apt 2L Brooklyn, NY 11213-5062
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45610-nhl: "In Brooklyn, NY, Greenidge Elroy Anita Butler filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Greenidge Elroy Anita Butler — New York
Hassan Riaz Butt, Brooklyn NY
Address: 430 Avenue X Brooklyn, NY 11223
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42184-nhl: "In a Chapter 7 bankruptcy case, Hassan Riaz Butt from Brooklyn, NY, saw his proceedings start in March 2012 and complete by 2012-07-20, involving asset liquidation."
Hassan Riaz Butt — New York
Mohammad S Butt, Brooklyn NY
Address: 1201 Ocean Pkwy Apt 2C Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-13-43606-ess: "Mohammad S Butt's bankruptcy, initiated in 06/13/2013 and concluded by September 20, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad S Butt — New York
Shahid R Butt, Brooklyn NY
Address: 1489 Shore Pkwy Apt 3E Brooklyn, NY 11214-6321
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40684-cec: "Brooklyn, NY resident Shahid R Butt's February 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Shahid R Butt — New York
Ishan Ullah Buttar, Brooklyn NY
Address: 3310 Nostrand Ave Apt 507 Brooklyn, NY 11229-3272
Concise Description of Bankruptcy Case 1-15-42736-cec7: "Ishan Ullah Buttar's bankruptcy, initiated in June 11, 2015 and concluded by September 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ishan Ullah Buttar — New York
Qamar Shahzadi Buttar, Brooklyn NY
Address: 3310 Nostrand Ave Apt 507 Brooklyn, NY 11229-3272
Brief Overview of Bankruptcy Case 1-15-42736-cec: "In a Chapter 7 bankruptcy case, Qamar Shahzadi Buttar from Brooklyn, NY, saw their proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Qamar Shahzadi Buttar — New York
Michael Buttaro, Brooklyn NY
Address: 118 Foster Ave Brooklyn, NY 11230
Bankruptcy Case 1-09-50261-cec Overview: "The case of Michael Buttaro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Michael Buttaro — New York
Andre Butts, Brooklyn NY
Address: 5112 Avenue K Brooklyn, NY 11234
Bankruptcy Case 1-11-50795-cec Summary: "Andre Butts's bankruptcy, initiated in 12/29/2011 and concluded by 2012-04-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Butts — New York
Azad Bux, Brooklyn NY
Address: PO Box 180180 Brooklyn, NY 11218
Bankruptcy Case 1-10-44685-ess Overview: "Azad Bux's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/21/2010, led to asset liquidation, with the case closing in Sep 13, 2010."
Azad Bux — New York
Rebecca Buyanovsky, Brooklyn NY
Address: 525 Neptune Ave Apt 9A Brooklyn, NY 11224
Concise Description of Bankruptcy Case 1-10-47251-jf7: "The case of Rebecca Buyanovsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Rebecca Buyanovsky — New York
Lyubov Buzhnytsya, Brooklyn NY
Address: 2263 84th St Apt 4F Brooklyn, NY 11214-3337
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45636-nhl: "Lyubov Buzhnytsya's bankruptcy, initiated in 2014-11-05 and concluded by Feb 3, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyubov Buzhnytsya — New York
Vadim Igorevich Buzurtanov, Brooklyn NY
Address: 3120 Brighton 5th St Apt 6 Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-12-44889-ess: "Brooklyn, NY resident Vadim Igorevich Buzurtanov's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Vadim Igorevich Buzurtanov — New York
Trace L Byers, Brooklyn NY
Address: 865 Saint Johns Pl Apt 2A Brooklyn, NY 11216
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42641-jbr: "The bankruptcy record of Trace L Byers from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2011."
Trace L Byers — New York
Leslie Ann Karie Byfield, Brooklyn NY
Address: 223 Greene Ave Brooklyn, NY 11238
Concise Description of Bankruptcy Case 1-11-47245-ess7: "In a Chapter 7 bankruptcy case, Leslie Ann Karie Byfield from Brooklyn, NY, saw her proceedings start in 08.22.2011 and complete by 2011-12-02, involving asset liquidation."
Leslie Ann Karie Byfield — New York
Gail Bynoe, Brooklyn NY
Address: 699 Ocean Ave Apt 3E Brooklyn, NY 11226-4984
Brief Overview of Bankruptcy Case 1-14-41327-nhl: "Gail Bynoe's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/21/2014, led to asset liquidation, with the case closing in 2014-06-19."
Gail Bynoe — New York
Aaron Ramel Bynum, Brooklyn NY
Address: 330 Hinsdale St Apt C317 Brooklyn, NY 11207-4536
Brief Overview of Bankruptcy Case 14-60167-bem: "The bankruptcy filing by Aaron Ramel Bynum, undertaken in May 24, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.22.2014 after liquidating assets."
Aaron Ramel Bynum — New York
Louisa Byrd, Brooklyn NY
Address: 1333 President St Apt B2 Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50301-dem: "In Brooklyn, NY, Louisa Byrd filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2010."
Louisa Byrd — New York
Desiree Byrd, Brooklyn NY
Address: 542 Hancock St # ST1 Brooklyn, NY 11233-1019
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42590-nhl: "The bankruptcy filing by Desiree Byrd, undertaken in June 1, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Desiree Byrd — New York
Michele A Byrd, Brooklyn NY
Address: 130 Vandalia Ave Apt 2A Brooklyn, NY 11239
Bankruptcy Case 1-13-47432-cec Summary: "In Brooklyn, NY, Michele A Byrd filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2014."
Michele A Byrd — New York
Shaniqua Byrd, Brooklyn NY
Address: 422 Blake Ave Apt 3F Brooklyn, NY 11212-7409
Bankruptcy Case 1-14-43051-cec Overview: "The bankruptcy record of Shaniqua Byrd from Brooklyn, NY, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2014."
Shaniqua Byrd — New York
Timothy Byrnes, Brooklyn NY
Address: 1436 76th St Brooklyn, NY 11228-2408
Brief Overview of Bankruptcy Case 1-14-40239-nhl: "In Brooklyn, NY, Timothy Byrnes filed for Chapter 7 bankruptcy in 01.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Timothy Byrnes — New York
Explore Free Bankruptcy Records by State