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

Ben Weisberger, Brooklyn NY

Address: 1036 44th St Brooklyn, NY 11219
Bankruptcy Case 1-10-42890-cec Summary: "Brooklyn, NY resident Ben Weisberger's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-13."
Ben Weisberger — New York

Harry Melvin Weisman, Brooklyn NY

Address: 2025 East 8th Street Ground Floor Brooklyn, NY 11223
Bankruptcy Case 1-2014-41575-ess Summary: "Harry Melvin Weisman's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 31, 2014, led to asset liquidation, with the case closing in 2014-06-29."
Harry Melvin Weisman — New York

Herbert Charles Weisner, Brooklyn NY

Address: 1 Chester Ct Apt 4G Brooklyn, NY 11225
Bankruptcy Case 1-13-43958-ess Overview: "In Brooklyn, NY, Herbert Charles Weisner filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Herbert Charles Weisner — New York

Moses Weiss, Brooklyn NY

Address: 1546 E 36th St Brooklyn, NY 11234
Bankruptcy Case 1-10-45705-jf Overview: "Moses Weiss's bankruptcy, initiated in 06.17.2010 and concluded by 10/10/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moses Weiss — New York

Moshe Weiss, Brooklyn NY

Address: 1419 60th St Brooklyn, NY 11219
Bankruptcy Case 1-10-50012-cec Overview: "The bankruptcy record of Moshe Weiss from Brooklyn, NY, shows a Chapter 7 case filed in 10/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Moshe Weiss — New York

Joel Weiss, Brooklyn NY

Address: 786 E 3rd St Brooklyn, NY 11218-5792
Brief Overview of Bankruptcy Case 1-2014-44386-ess: "The bankruptcy record of Joel Weiss from Brooklyn, NY, shows a Chapter 7 case filed in 2014-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Joel Weiss — New York

Sol Weisz, Brooklyn NY

Address: 1643 43rd St Brooklyn, NY 11204
Bankruptcy Case 1-13-40614-ess Overview: "Sol Weisz's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2013, led to asset liquidation, with the case closing in May 2013."
Sol Weisz — New York

Dixon Lorraine Welch, Brooklyn NY

Address: 2215 Newkirk Ave Apt E3 Brooklyn, NY 11226
Bankruptcy Case 1-09-50083-ess Overview: "The bankruptcy record of Dixon Lorraine Welch from Brooklyn, NY, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
Dixon Lorraine Welch — New York

Shawn Welch, Brooklyn NY

Address: 227 Linden Blvd Apt 2F Brooklyn, NY 11226
Bankruptcy Case 1-10-43056-cec Summary: "Shawn Welch's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-04-09, led to asset liquidation, with the case closing in July 14, 2010."
Shawn Welch — New York

Cheralyn Elaine Welcome, Brooklyn NY

Address: 476 Prospect Pl Apt 1 Brooklyn, NY 11238
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42237-nhl: "The bankruptcy record of Cheralyn Elaine Welcome from Brooklyn, NY, shows a Chapter 7 case filed in Mar 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2012."
Cheralyn Elaine Welcome — New York

Louis Wellington, Brooklyn NY

Address: 115 Lenox Rd Apt C8 Brooklyn, NY 11226-2461
Bankruptcy Case 1-16-42231-nhl Overview: "Louis Wellington's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/20/2016, led to asset liquidation, with the case closing in 2016-08-18."
Louis Wellington — New York

Georgette Wellington, Brooklyn NY

Address: 480 Montgomery St Apt 1A Brooklyn, NY 11225
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44917-cec: "The case of Georgette Wellington in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 07.05.2012 and discharged early 2012-10-28, focusing on asset liquidation to repay creditors."
Georgette Wellington — New York

Shirley Wells, Brooklyn NY

Address: 210 Clinton Ave Apt 8A Brooklyn, NY 11205
Bankruptcy Case 1-11-47324-jbr Summary: "The bankruptcy filing by Shirley Wells, undertaken in Aug 24, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-30 after liquidating assets."
Shirley Wells — New York

Sidney W Wells, Brooklyn NY

Address: 16 Mill St Apt 3C Brooklyn, NY 11231-2567
Bankruptcy Case 1-2014-43253-ess Overview: "In a Chapter 7 bankruptcy case, Sidney W Wells from Brooklyn, NY, saw their proceedings start in 06.26.2014 and complete by September 2014, involving asset liquidation."
Sidney W Wells — New York

Brenda Wells, Brooklyn NY

Address: 1426 Loring Ave Apt 1D Brooklyn, NY 11208
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51764-jf: "The case of Brenda Wells in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 17, 2010 and discharged early 2011-04-11, focusing on asset liquidation to repay creditors."
Brenda Wells — New York

Bernadette Welsh, Brooklyn NY

Address: 163 Lefferts Pl Apt 7 Brooklyn, NY 11238
Brief Overview of Bankruptcy Case 1-10-51956-jf: "Brooklyn, NY resident Bernadette Welsh's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2011."
Bernadette Welsh — New York

William C Werben, Brooklyn NY

Address: 281 Windsor Pl Brooklyn, NY 11218-1227
Brief Overview of Bankruptcy Case 1-14-40271-nhl: "William C Werben's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/23/2014, led to asset liquidation, with the case closing in April 2014."
William C Werben — New York

Elliott Wercberger, Brooklyn NY

Address: 5622 12th Ave Brooklyn, NY 11219-4501
Bankruptcy Case 1-14-40682-nhl Overview: "In Brooklyn, NY, Elliott Wercberger filed for Chapter 7 bankruptcy in 2014-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-20."
Elliott Wercberger — New York

Chaim Werdyger, Brooklyn NY

Address: 1447 48th St Brooklyn, NY 11219
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48504-jbr: "The case of Chaim Werdyger in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-07 and discharged early Dec 14, 2010, focusing on asset liquidation to repay creditors."
Chaim Werdyger — New York

Shyla M Wesley, Brooklyn NY

Address: 149 Etna St Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-11-47089-cec7: "The case of Shyla M Wesley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 08.16.2011 and discharged early 11.22.2011, focusing on asset liquidation to repay creditors."
Shyla M Wesley — New York

Jr Otis Wesley, Brooklyn NY

Address: 4417 Kings Hwy Brooklyn, NY 11234
Bankruptcy Case 1-11-41026-jbr Summary: "Jr Otis Wesley's bankruptcy, initiated in 02.11.2011 and concluded by 2011-06-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Otis Wesley — New York

Vincenzo Wesslerr, Brooklyn NY

Address: 1420 Ocean Pkwy Apt C3 Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-10-45571-jbr7: "In a Chapter 7 bankruptcy case, Vincenzo Wesslerr from Brooklyn, NY, saw his proceedings start in 2010-06-11 and complete by October 4, 2010, involving asset liquidation."
Vincenzo Wesslerr — New York

Irene I West, Brooklyn NY

Address: 1035 Washington Ave Apt 5J Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-12-42624-ess: "The case of Irene I West in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04.11.2012 and discharged early Aug 4, 2012, focusing on asset liquidation to repay creditors."
Irene I West — New York

Joann West, Brooklyn NY

Address: 285 Clifton Pl Apt 4A Brooklyn, NY 11216
Bankruptcy Case 1-11-49618-cec Overview: "The bankruptcy record of Joann West from Brooklyn, NY, shows a Chapter 7 case filed in November 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Joann West — New York

Kenneth Donald West, Brooklyn NY

Address: 3024 Avenue W Apt 6E Brooklyn, NY 11229
Brief Overview of Bankruptcy Case 1-11-41525-jbr: "In Brooklyn, NY, Kenneth Donald West filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2011."
Kenneth Donald West — New York

Teresa L West, Brooklyn NY

Address: 2015 Foster Ave Apt 60 Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-13-43350-ess7: "The bankruptcy record of Teresa L West from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2013."
Teresa L West — New York

Robert A Westcart, Brooklyn NY

Address: 297 Monroe St Brooklyn, NY 11216
Concise Description of Bankruptcy Case 1-13-46647-cec7: "Brooklyn, NY resident Robert A Westcart's November 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2014."
Robert A Westcart — New York

Ileen Westmoreland, Brooklyn NY

Address: 303 Vernon Ave Apt 9G Brooklyn, NY 11206
Bankruptcy Case 1-13-40205-jf Summary: "The case of Ileen Westmoreland in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-12 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Ileen Westmoreland — New York

Stephanie Andrea Weston, Brooklyn NY

Address: 136 Herzl St Brooklyn, NY 11212-4629
Bankruptcy Case 1-14-43219-nhl Overview: "Brooklyn, NY resident Stephanie Andrea Weston's 2014-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 23, 2014."
Stephanie Andrea Weston — New York

Gisell L Wharton, Brooklyn NY

Address: 1147 Remsen Ave Brooklyn, NY 11236-3632
Bankruptcy Case 1-14-40740-ess Summary: "In Brooklyn, NY, Gisell L Wharton filed for Chapter 7 bankruptcy in 02.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-24."
Gisell L Wharton — New York

Shauna Daneen Wheatt, Brooklyn NY

Address: 37 Centre Mall Apt 2A Brooklyn, NY 11231-2364
Bankruptcy Case 1-14-46409-ess Summary: "The case of Shauna Daneen Wheatt in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early March 23, 2015, focusing on asset liquidation to repay creditors."
Shauna Daneen Wheatt — New York

Reginald D Wheeler, Brooklyn NY

Address: 501 Bainbridge St Brooklyn, NY 11233-2002
Brief Overview of Bankruptcy Case 1-14-42191-nhl: "Brooklyn, NY resident Reginald D Wheeler's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
Reginald D Wheeler — New York

Reginald D Wheeler, Brooklyn NY

Address: 501 Bainbridge St Brooklyn, NY 11233-2002
Bankruptcy Case 1-2014-42191-nhl Overview: "The bankruptcy record of Reginald D Wheeler from Brooklyn, NY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Reginald D Wheeler — New York

Carol Wheeler, Brooklyn NY

Address: 1962 74th St Brooklyn, NY 11204
Bankruptcy Case 1-10-50812-jf Overview: "The case of Carol Wheeler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-17 and discharged early 02.23.2011, focusing on asset liquidation to repay creditors."
Carol Wheeler — New York

Sheila Renee Wheeler, Brooklyn NY

Address: 1206 Bergen St Apt D2H Brooklyn, NY 11213
Bankruptcy Case 1-13-41597-nhl Overview: "The case of Sheila Renee Wheeler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 03.20.2013 and discharged early 2013-06-27, focusing on asset liquidation to repay creditors."
Sheila Renee Wheeler — New York

Jamelia Whiby, Brooklyn NY

Address: 642 Hegeman Ave Brooklyn, NY 11207
Concise Description of Bankruptcy Case 1-13-47138-cec7: "In a Chapter 7 bankruptcy case, Jamelia Whiby from Brooklyn, NY, saw their proceedings start in 2013-11-27 and complete by March 6, 2014, involving asset liquidation."
Jamelia Whiby — New York

Jocklyen Shyntie Whichard, Brooklyn NY

Address: 350 Greene Ave Apt 3 Brooklyn, NY 11216
Brief Overview of Bankruptcy Case 1-13-46986-nhl: "In Brooklyn, NY, Jocklyen Shyntie Whichard filed for Chapter 7 bankruptcy in 11/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2014."
Jocklyen Shyntie Whichard — New York

Deborah Whitaker, Brooklyn NY

Address: 451 Kingston Ave Apt F15 Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-09-51059-jf: "The case of Deborah Whitaker in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 15, 2009 and discharged early 03/24/2010, focusing on asset liquidation to repay creditors."
Deborah Whitaker — New York

Eugene A Whitaker, Brooklyn NY

Address: 709 Knickerbocker Ave Ste 1 Brooklyn, NY 11221
Bankruptcy Case 1-13-45673-cec Summary: "The bankruptcy record of Eugene A Whitaker from Brooklyn, NY, shows a Chapter 7 case filed in 09.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2013."
Eugene A Whitaker — New York

Rosa M Whitaker, Brooklyn NY

Address: 3225 Neptune Ave Apt 3E Brooklyn, NY 11224-1836
Concise Description of Bankruptcy Case 1-15-41311-nhl7: "Rosa M Whitaker's bankruptcy, initiated in March 2015 and concluded by 2015-06-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa M Whitaker — New York

Jaclyn Whitaker, Brooklyn NY

Address: 19 Adler Pl Brooklyn, NY 11208
Bankruptcy Case 1-10-42798-cec Overview: "Jaclyn Whitaker's bankruptcy, initiated in March 2010 and concluded by 07/07/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn Whitaker — New York

Shirley M Whitaker, Brooklyn NY

Address: 457 Schenectady Ave Apt B15 Brooklyn, NY 11203
Bankruptcy Case 1-13-41123-ess Overview: "Shirley M Whitaker's bankruptcy, initiated in Feb 28, 2013 and concluded by June 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley M Whitaker — New York

Georgene White, Brooklyn NY

Address: 1760 64th St Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-09-51561-cec: "In a Chapter 7 bankruptcy case, Georgene White from Brooklyn, NY, saw her proceedings start in Dec 31, 2009 and complete by April 7, 2010, involving asset liquidation."
Georgene White — New York

Judie White, Brooklyn NY

Address: 1015 Washington Ave Apt 2I Brooklyn, NY 11225-2419
Bankruptcy Case 1-14-43576-ess Overview: "The bankruptcy record of Judie White from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2014."
Judie White — New York

Helsa White, Brooklyn NY

Address: 1039 Ocean Ave Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42979-ess: "The case of Helsa White in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-07 and discharged early 2010-07-14, focusing on asset liquidation to repay creditors."
Helsa White — New York

Rashaun K White, Brooklyn NY

Address: 345 Montgomery St Apt 6L Brooklyn, NY 11225-2851
Bankruptcy Case 1-2014-43950-ess Summary: "Rashaun K White's bankruptcy, initiated in Jul 31, 2014 and concluded by 2014-10-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashaun K White — New York

Daniel White, Brooklyn NY

Address: 175 1/2 Norman Ave Apt 2 Brooklyn, NY 11222
Bankruptcy Case 1-10-41111-jf Overview: "The bankruptcy filing by Daniel White, undertaken in Feb 12, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/18/2010 after liquidating assets."
Daniel White — New York

Dennis White, Brooklyn NY

Address: 345 Lefferts Ave Apt 4B Brooklyn, NY 11225-4366
Concise Description of Bankruptcy Case 1-15-44577-cec7: "Brooklyn, NY resident Dennis White's October 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2016."
Dennis White — New York

Mervat White, Brooklyn NY

Address: 423 85th St Apt 1 Brooklyn, NY 11209
Bankruptcy Case 1-12-40295-ess Overview: "Brooklyn, NY resident Mervat White's 01/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2012."
Mervat White — New York

Willie J White, Brooklyn NY

Address: 510 Powell St Brooklyn, NY 11212-7128
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41562-ess: "The bankruptcy record of Willie J White from Brooklyn, NY, shows a Chapter 7 case filed in 04.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2016."
Willie J White — New York

Latoya Symone White, Brooklyn NY

Address: 111 Skidmore Ln Brooklyn, NY 11236-3944
Brief Overview of Bankruptcy Case 1-14-45071-nhl: "The bankruptcy record of Latoya Symone White from Brooklyn, NY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2015."
Latoya Symone White — New York

Dawn T White, Brooklyn NY

Address: 281 Dumont Ave Apt 2H Brooklyn, NY 11212
Bankruptcy Case 1-11-46745-jf Overview: "In a Chapter 7 bankruptcy case, Dawn T White from Brooklyn, NY, saw her proceedings start in 2011-08-04 and complete by Nov 9, 2011, involving asset liquidation."
Dawn T White — New York

Carl E White, Brooklyn NY

Address: 130 Moore St Apt 2A Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-13-46534-ess: "The case of Carl E White in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2013 and discharged early February 2014, focusing on asset liquidation to repay creditors."
Carl E White — New York

Frederick White, Brooklyn NY

Address: 1366 New York Ave Apt 4C Brooklyn, NY 11210
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42776-jbr: "The bankruptcy record of Frederick White from Brooklyn, NY, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Frederick White — New York

Regina M White, Brooklyn NY

Address: 675 Lincoln Ave Apt 4K Brooklyn, NY 11208
Bankruptcy Case 1-09-49000-jf Overview: "The bankruptcy filing by Regina M White, undertaken in October 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/20/2010 after liquidating assets."
Regina M White — New York

Darnell White, Brooklyn NY

Address: 1371 Linden Blvd Apt 12G Brooklyn, NY 11212
Bankruptcy Case 1-10-45284-cec Overview: "Brooklyn, NY resident Darnell White's 06.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.14.2010."
Darnell White — New York

Bernadette S White, Brooklyn NY

Address: 746 Sterling Pl Apt 3 Brooklyn, NY 11216-3982
Bankruptcy Case 1-15-45250-cec Overview: "Brooklyn, NY resident Bernadette S White's Nov 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2016."
Bernadette S White — New York

Wayne S White, Brooklyn NY

Address: 1015 Washington Ave Apt 2I Brooklyn, NY 11225-2419
Brief Overview of Bankruptcy Case 1-2014-43576-ess: "The bankruptcy filing by Wayne S White, undertaken in July 14, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-12 after liquidating assets."
Wayne S White — New York

Arlene White, Brooklyn NY

Address: 1544 E 95th St Brooklyn, NY 11236-5302
Bankruptcy Case 1-2014-42431-ess Summary: "The bankruptcy record of Arlene White from Brooklyn, NY, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2014."
Arlene White — New York

Edith White, Brooklyn NY

Address: 1660 Fulton St Apt 6HH Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-10-49725-jf: "Brooklyn, NY resident Edith White's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2011."
Edith White — New York

Mccoy Stefanie L White, Brooklyn NY

Address: 237 Nassau St Apt 10F Brooklyn, NY 11201
Bankruptcy Case 1-11-47832-jf Summary: "Brooklyn, NY resident Mccoy Stefanie L White's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2011."
Mccoy Stefanie L White — New York

Mechea White, Brooklyn NY

Address: 32 Jerome St Fl 1ST Brooklyn, NY 11207-2217
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40728-nhl: "Mechea White's bankruptcy, initiated in Feb 25, 2016 and concluded by May 25, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mechea White — New York

Jr Clarence White, Brooklyn NY

Address: 1901 Bergen St Brooklyn, NY 11233
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41435-dem: "The case of Jr Clarence White in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-22 and discharged early Jun 17, 2010, focusing on asset liquidation to repay creditors."
Jr Clarence White — New York

Dana Recarta White, Brooklyn NY

Address: 50 Legion St Apt 27G Brooklyn, NY 11212-4155
Bankruptcy Case 1-14-44835-nhl Summary: "In Brooklyn, NY, Dana Recarta White filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Dana Recarta White — New York

Patricia White, Brooklyn NY

Address: 363 New York Ave Apt 6E Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-11-41629-ess7: "Patricia White's bankruptcy, initiated in March 1, 2011 and concluded by June 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia White — New York

Vonda Whitehead, Brooklyn NY

Address: 440 Watkins St Apt 3M Brooklyn, NY 11212-5923
Concise Description of Bankruptcy Case 1-15-43183-cec7: "Vonda Whitehead's bankruptcy, initiated in 2015-07-10 and concluded by October 8, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vonda Whitehead — New York

Geneda C Whitely, Brooklyn NY

Address: 5018 Clarendon Rd Brooklyn, NY 11203
Bankruptcy Case 1-12-47335-ess Overview: "In a Chapter 7 bankruptcy case, Geneda C Whitely from Brooklyn, NY, saw their proceedings start in 2012-10-16 and complete by 01/23/2013, involving asset liquidation."
Geneda C Whitely — New York

Marc D Whiteman, Brooklyn NY

Address: 1637 E 36th St Brooklyn, NY 11234
Bankruptcy Case 1-13-42535-cec Overview: "The bankruptcy filing by Marc D Whiteman, undertaken in 2013-04-29 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 6, 2013 after liquidating assets."
Marc D Whiteman — New York

Lawrence Whiteside, Brooklyn NY

Address: 21 Saint James Pl Apt 21K Brooklyn, NY 11205
Brief Overview of Bankruptcy Case 1-10-41113-ess: "Lawrence Whiteside's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 12, 2010, led to asset liquidation, with the case closing in May 18, 2010."
Lawrence Whiteside — New York

Michelle Whitfield, Brooklyn NY

Address: 333 Lafayette Ave Apt 15 Brooklyn, NY 11238
Bankruptcy Case 1-11-46562-jbr Overview: "Michelle Whitfield's bankruptcy, initiated in 2011-07-29 and concluded by 11/08/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Whitfield — New York

Robert Whitfield, Brooklyn NY

Address: 87 E 96th St Apt 8B Brooklyn, NY 11212
Bankruptcy Case 1-09-51569-ess Overview: "Brooklyn, NY resident Robert Whitfield's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-06."
Robert Whitfield — New York

Josephine Whitfield, Brooklyn NY

Address: 30 3rd Ave Brooklyn, NY 11217
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43682-jf: "The bankruptcy filing by Josephine Whitfield, undertaken in Apr 27, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Josephine Whitfield — New York

Barbara J Whitley, Brooklyn NY

Address: 615 E 102nd St Brooklyn, NY 11236
Bankruptcy Case 1-12-48223-cec Summary: "The bankruptcy filing by Barbara J Whitley, undertaken in 12/02/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-03-11 after liquidating assets."
Barbara J Whitley — New York

Patricia A Whitley, Brooklyn NY

Address: 271 New Jersey Ave Brooklyn, NY 11207-3505
Bankruptcy Case 1-14-41048-ess Overview: "In Brooklyn, NY, Patricia A Whitley filed for Chapter 7 bankruptcy in 2014-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-06."
Patricia A Whitley — New York

Clarke Kimberly Joy Whitley, Brooklyn NY

Address: 1625 Rockaway Pkwy Apt 6D Brooklyn, NY 11236
Bankruptcy Case 1-13-42004-nhl Summary: "Clarke Kimberly Joy Whitley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.05.2013, led to asset liquidation, with the case closing in July 2013."
Clarke Kimberly Joy Whitley — New York

Michael Whitney, Brooklyn NY

Address: 50 Granite St Apt 2L Brooklyn, NY 11207
Bankruptcy Case 1-09-49332-jf Overview: "Michael Whitney's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-23, led to asset liquidation, with the case closing in 01.30.2010."
Michael Whitney — New York

Betty A Whitson, Brooklyn NY

Address: 445 Essex St Brooklyn, NY 11208-2211
Concise Description of Bankruptcy Case 1-2014-42439-cec7: "The case of Betty A Whitson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 05/15/2014 and discharged early 2014-08-13, focusing on asset liquidation to repay creditors."
Betty A Whitson — New York

Adale Whittaker, Brooklyn NY

Address: 1001 Lincoln Pl Apt 3C Brooklyn, NY 11213
Bankruptcy Case 1-13-43548-cec Summary: "Adale Whittaker's bankruptcy, initiated in Jun 10, 2013 and concluded by 09.17.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adale Whittaker — New York

Denise Whittaker, Brooklyn NY

Address: 10 Maple St Apt D1 Brooklyn, NY 11225
Bankruptcy Case 1-09-49041-cec Summary: "Denise Whittaker's bankruptcy, initiated in 2009-10-15 and concluded by January 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Whittaker — New York

Thadius Whitted, Brooklyn NY

Address: 137 Cooper St # 7 Brooklyn, NY 11207-1122
Brief Overview of Bankruptcy Case 16-10592-scc: "The case of Thadius Whitted in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 03.14.2016 and discharged early Jun 12, 2016, focusing on asset liquidation to repay creditors."
Thadius Whitted — New York

Cleopatra Whittington, Brooklyn NY

Address: 703 Crown St Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51230-cec: "Cleopatra Whittington's bankruptcy, initiated in 2010-11-30 and concluded by March 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleopatra Whittington — New York

Michelle Whittle, Brooklyn NY

Address: 1021 Warwick St Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-11-50000-ess: "Michelle Whittle's bankruptcy, initiated in November 29, 2011 and concluded by 2012-03-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Whittle — New York

Amelia C Whyte, Brooklyn NY

Address: 1659 E 32nd St Brooklyn, NY 11234
Bankruptcy Case 1-13-43328-cec Summary: "In Brooklyn, NY, Amelia C Whyte filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2013."
Amelia C Whyte — New York

Margaret Whyte, Brooklyn NY

Address: 499 E 51st St Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48589-cec: "Brooklyn, NY resident Margaret Whyte's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-29."
Margaret Whyte — New York

Stanislawa Wiechowska, Brooklyn NY

Address: 1364 40th St Apt 1F Brooklyn, NY 11218
Bankruptcy Case 1-11-45892-cec Overview: "Stanislawa Wiechowska's bankruptcy, initiated in 2011-07-06 and concluded by 10/12/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanislawa Wiechowska — New York

Janea Wiedmann, Brooklyn NY

Address: 335 Union St Apt 1R Brooklyn, NY 11231
Bankruptcy Case 1-10-40757-dem Overview: "In Brooklyn, NY, Janea Wiedmann filed for Chapter 7 bankruptcy in 01/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Janea Wiedmann — New York

Robert Wiener, Brooklyn NY

Address: 8908 20th Ave Brooklyn, NY 11214-7301
Bankruptcy Case 1-16-41637-ess Summary: "The bankruptcy record of Robert Wiener from Brooklyn, NY, shows a Chapter 7 case filed in 04/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Robert Wiener — New York

Marzena Wierzynska, Brooklyn NY

Address: 495 E 7th St Apt 6E Brooklyn, NY 11218
Concise Description of Bankruptcy Case 1-11-47291-jf7: "The case of Marzena Wierzynska in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 2011-11-30, focusing on asset liquidation to repay creditors."
Marzena Wierzynska — New York

Terry Ann Wiggins, Brooklyn NY

Address: 1176 Ocean Ave Apt 3G Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43161-ess: "Terry Ann Wiggins's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 15, 2011, led to asset liquidation, with the case closing in August 2011."
Terry Ann Wiggins — New York

Ivy Wiggins, Brooklyn NY

Address: 717 Greene Ave Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 1-11-44296-jf: "In Brooklyn, NY, Ivy Wiggins filed for Chapter 7 bankruptcy in May 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Ivy Wiggins — New York

Charles Wiggins, Brooklyn NY

Address: 1261 E 80th St Apt 2 Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40895-ess: "The bankruptcy filing by Charles Wiggins, undertaken in Feb 4, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.11.2010 after liquidating assets."
Charles Wiggins — New York

Jeffrey Wiggins, Brooklyn NY

Address: 395 Livonia Ave Apt 3C Brooklyn, NY 11212
Brief Overview of Bankruptcy Case 1-13-43551-nhl: "Jeffrey Wiggins's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/10/2013, led to asset liquidation, with the case closing in September 2013."
Jeffrey Wiggins — New York

Joan Jones Wiggins, Brooklyn NY

Address: PO Box 100473 Brooklyn, NY 11210-0473
Bankruptcy Case 1-14-45901-ess Overview: "In Brooklyn, NY, Joan Jones Wiggins filed for Chapter 7 bankruptcy in 11.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Joan Jones Wiggins — New York

Suzanne M Wiggins, Brooklyn NY

Address: 181 73rd St Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-13-43611-ess: "Suzanne M Wiggins's bankruptcy, initiated in Jun 13, 2013 and concluded by 2013-09-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne M Wiggins — New York

Louise Wight, Brooklyn NY

Address: 5534 Avenue D Apt B7 Brooklyn, NY 11203
Bankruptcy Case 1-10-51211-jbr Overview: "Brooklyn, NY resident Louise Wight's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Louise Wight — New York

Farrah Roxanne Wignal, Brooklyn NY

Address: 455 Carlton Ave Brooklyn, NY 11238-2159
Concise Description of Bankruptcy Case 1-15-42140-ess7: "Brooklyn, NY resident Farrah Roxanne Wignal's May 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Farrah Roxanne Wignal — New York

Robert Wilber, Brooklyn NY

Address: 292 Lincoln Pl Apt 1C Brooklyn, NY 11238
Concise Description of Bankruptcy Case 1-10-46010-ess7: "In a Chapter 7 bankruptcy case, Robert Wilber from Brooklyn, NY, saw their proceedings start in Jun 28, 2010 and complete by 2010-10-21, involving asset liquidation."
Robert Wilber — New York

Cecil Wiles, Brooklyn NY

Address: 861 Cleveland St Brooklyn, NY 11208
Bankruptcy Case 1-09-50614-jf Summary: "In a Chapter 7 bankruptcy case, Cecil Wiles from Brooklyn, NY, saw their proceedings start in 2009-12-01 and complete by March 9, 2010, involving asset liquidation."
Cecil Wiles — New York

Tyrone Wiley, Brooklyn NY

Address: 9910 Seaview Ave Apt 5F Brooklyn, NY 11236
Bankruptcy Case 1-09-51277-dem Overview: "Tyrone Wiley's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 22, 2009, led to asset liquidation, with the case closing in 2010-03-30."
Tyrone Wiley — New York

Drennon Tina Wilkes, Brooklyn NY

Address: 580 E 21st St Apt 6J Brooklyn, NY 11226
Bankruptcy Case 1-10-45432-jf Summary: "Drennon Tina Wilkes's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2010, led to asset liquidation, with the case closing in 09/15/2010."
Drennon Tina Wilkes — New York

Explore Free Bankruptcy Records by State