Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
April 13, 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
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