Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: April 16, 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

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