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

Sharon Angela Williamson, Brooklyn NY

Address: PO Box 260564 Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-11-40806-jbr7: "The case of Sharon Angela Williamson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 4, 2011 and discharged early 2011-05-10, focusing on asset liquidation to repay creditors."
Sharon Angela Williamson — New York

Nethatyia Williford, Brooklyn NY

Address: 178 Jefferson St Apt 3A Brooklyn, NY 11206
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51760-jbr: "Nethatyia Williford's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/17/2010, led to asset liquidation, with the case closing in March 29, 2011."
Nethatyia Williford — New York

Tevina Willis, Brooklyn NY

Address: 80 Dwight St Apt 7F Brooklyn, NY 11231
Bankruptcy Case 1-09-50480-ess Summary: "Tevina Willis's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2009, led to asset liquidation, with the case closing in 2010-03-04."
Tevina Willis — New York

Lori A Willis, Brooklyn NY

Address: 1167 Stanley Ave Apt 1C Brooklyn, NY 11208
Bankruptcy Case 1-12-43905-jf Overview: "The bankruptcy record of Lori A Willis from Brooklyn, NY, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Lori A Willis — New York

Falk Willis, Brooklyn NY

Address: 95 Saint Nicholas Ave Brooklyn, NY 11237
Bankruptcy Case 1-13-43704-cec Overview: "Falk Willis's bankruptcy, initiated in 2013-06-17 and concluded by 2013-09-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Falk Willis — New York

Sharon R Willis, Brooklyn NY

Address: 328 E 8th St Brooklyn, NY 11218
Concise Description of Bankruptcy Case 1-11-41731-jf7: "In a Chapter 7 bankruptcy case, Sharon R Willis from Brooklyn, NY, saw her proceedings start in March 2011 and complete by 2011-06-14, involving asset liquidation."
Sharon R Willis — New York

Doen Angela Willis, Brooklyn NY

Address: 127 E 45th St Brooklyn, NY 11203
Bankruptcy Case 1-11-42720-cec Summary: "Brooklyn, NY resident Doen Angela Willis's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Doen Angela Willis — New York

Daphne Michelle Wills, Brooklyn NY

Address: 2960 W 29th St Apt 6M Brooklyn, NY 11224-2181
Concise Description of Bankruptcy Case 1-2014-43698-ess7: "Daphne Michelle Wills's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/21/2014, led to asset liquidation, with the case closing in 10.19.2014."
Daphne Michelle Wills — New York

Rommel Wills, Brooklyn NY

Address: 1424 E 89th St Brooklyn, NY 11236
Bankruptcy Case 1-12-44759-ess Summary: "The case of Rommel Wills in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-10-21, focusing on asset liquidation to repay creditors."
Rommel Wills — New York

Harry Wills, Brooklyn NY

Address: 416 Marion St Brooklyn, NY 11233
Brief Overview of Bankruptcy Case 1-09-50400-dem: "Brooklyn, NY resident Harry Wills's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2010."
Harry Wills — New York

Yvette Wilshusen, Brooklyn NY

Address: 300 Bushwick Ave Apt 4D Brooklyn, NY 11206-2769
Bankruptcy Case 1-16-41208-nhl Overview: "In Brooklyn, NY, Yvette Wilshusen filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2016."
Yvette Wilshusen — New York

Anastasiya Wilson, Brooklyn NY

Address: 3145 Brighton 4th St Apt 609 Brooklyn, NY 11235-7224
Concise Description of Bankruptcy Case 1-15-45074-nhl7: "The bankruptcy filing by Anastasiya Wilson, undertaken in November 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.04.2016 after liquidating assets."
Anastasiya Wilson — New York

Timberly Wilson, Brooklyn NY

Address: 566 Washington Ave Brooklyn, NY 11238-2705
Brief Overview of Bankruptcy Case 1-15-41983-cec: "Brooklyn, NY resident Timberly Wilson's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2015."
Timberly Wilson — New York

Natalya Wilson, Brooklyn NY

Address: 1250 Jefferson Ave Brooklyn, NY 11221-5208
Concise Description of Bankruptcy Case 1-14-46089-ess7: "The bankruptcy filing by Natalya Wilson, undertaken in 2014-12-02 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Natalya Wilson — New York

Sophia Wilson, Brooklyn NY

Address: 355 Lefferts Ave Apt 2C Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-10-43752-ess: "In a Chapter 7 bankruptcy case, Sophia Wilson from Brooklyn, NY, saw her proceedings start in 04.28.2010 and complete by 2010-08-10, involving asset liquidation."
Sophia Wilson — New York

Elyse Christine Wilson, Brooklyn NY

Address: 797 Putnam Ave Apt 2C Brooklyn, NY 11221-5522
Brief Overview of Bankruptcy Case 1-16-41336-nhl: "Brooklyn, NY resident Elyse Christine Wilson's 03.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Elyse Christine Wilson — New York

Shaunda Wilson, Brooklyn NY

Address: 1260 Loring Ave Apt 6D Brooklyn, NY 11208-4618
Concise Description of Bankruptcy Case 1-15-43920-nhl7: "In a Chapter 7 bankruptcy case, Shaunda Wilson from Brooklyn, NY, saw her proceedings start in August 2015 and complete by 11/24/2015, involving asset liquidation."
Shaunda Wilson — New York

Felita A Wilson, Brooklyn NY

Address: 1704 Park Pl Apt 2 Brooklyn, NY 11233-4508
Brief Overview of Bankruptcy Case 1-2014-43938-cec: "The bankruptcy record of Felita A Wilson from Brooklyn, NY, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Felita A Wilson — New York

Duane Henry Wilson, Brooklyn NY

Address: 47 Mckeever Pl Apt 17D Brooklyn, NY 11225-2537
Concise Description of Bankruptcy Case 1-15-42405-ess7: "Duane Henry Wilson's bankruptcy, initiated in May 26, 2015 and concluded by August 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Henry Wilson — New York

George Troy Wilson, Brooklyn NY

Address: 391 Bristol St Apt F Brooklyn, NY 11212-5465
Brief Overview of Bankruptcy Case 1-15-43103-nhl: "In a Chapter 7 bankruptcy case, George Troy Wilson from Brooklyn, NY, saw his proceedings start in 07/03/2015 and complete by 2015-10-01, involving asset liquidation."
George Troy Wilson — New York

Trisha Wilson, Brooklyn NY

Address: 970 E 96th St Brooklyn, NY 11236-2304
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45921-ess: "Trisha Wilson's bankruptcy, initiated in 2014-11-24 and concluded by 2015-02-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Wilson — New York

Ruby M Wilson, Brooklyn NY

Address: 3712 Farragut Rd Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-11-47457-cec7: "Ruby M Wilson's bankruptcy, initiated in 2011-08-30 and concluded by 12/06/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby M Wilson — New York

Anetta Wilson, Brooklyn NY

Address: 497 E 40th St Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40017-cec: "Anetta Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.03.2011, led to asset liquidation, with the case closing in April 2011."
Anetta Wilson — New York

Mark Wilson, Brooklyn NY

Address: 19 Marine Ave Apt 5 Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-09-50852-ess7: "In a Chapter 7 bankruptcy case, Mark Wilson from Brooklyn, NY, saw their proceedings start in 12.10.2009 and complete by March 2010, involving asset liquidation."
Mark Wilson — New York

Eric Wilson, Brooklyn NY

Address: 665 Saint Marks Ave # 1 Brooklyn, NY 11216-3649
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41209-ess: "The bankruptcy record of Eric Wilson from Brooklyn, NY, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Eric Wilson — New York

Jeffrey Wilson, Brooklyn NY

Address: 2162 Gerritsen Ave Brooklyn, NY 11229
Brief Overview of Bankruptcy Case 1-10-41752-cec: "The case of Jeffrey Wilson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in March 3, 2010 and discharged early 06/08/2010, focusing on asset liquidation to repay creditors."
Jeffrey Wilson — New York

Sean R Wilson, Brooklyn NY

Address: 1554 Albany Ave Brooklyn, NY 11210
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47934-ess: "Brooklyn, NY resident Sean R Wilson's 2012-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-25."
Sean R Wilson — New York

Yohan Wilson, Brooklyn NY

Address: 713 Ashford St Brooklyn, NY 11207
Bankruptcy Case 1-10-41456-cec Overview: "Yohan Wilson's bankruptcy, initiated in 02.23.2010 and concluded by 2010-06-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yohan Wilson — New York

Hazel E Wilson, Brooklyn NY

Address: 2008 Bergen St Brooklyn, NY 11233-4712
Concise Description of Bankruptcy Case 1-14-45092-ess7: "The bankruptcy filing by Hazel E Wilson, undertaken in October 8, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 6, 2015 after liquidating assets."
Hazel E Wilson — New York

Saint Patrick A Wilson, Brooklyn NY

Address: 795 E 39th St Brooklyn, NY 11210-2001
Bankruptcy Case 1-14-46169-nhl Overview: "The case of Saint Patrick A Wilson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 12.07.2014 and discharged early 2015-03-07, focusing on asset liquidation to repay creditors."
Saint Patrick A Wilson — New York

Erica Wilson, Brooklyn NY

Address: 742 Nostrand Ave Apt 3B Brooklyn, NY 11216
Concise Description of Bankruptcy Case 1-10-47167-ess7: "Brooklyn, NY resident Erica Wilson's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010."
Erica Wilson — New York

Rajan Wilson, Brooklyn NY

Address: 925 Prospect Pl Apt 3J Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 12-11980-alg: "Rajan Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-11, led to asset liquidation, with the case closing in Sep 3, 2012."
Rajan Wilson — New York

Alricka Anmorie Wilson, Brooklyn NY

Address: 265 E 92nd St Apt 2 Brooklyn, NY 11212
Bankruptcy Case 1-12-42970-ess Overview: "The bankruptcy filing by Alricka Anmorie Wilson, undertaken in 04/25/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 18, 2012 after liquidating assets."
Alricka Anmorie Wilson — New York

Cindyann Wilson, Brooklyn NY

Address: 419 Van Siclen Ave Apt 2R Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-10-41045-dem: "Cindyann Wilson's bankruptcy, initiated in 02.09.2010 and concluded by June 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindyann Wilson — New York

Michael M Wilson, Brooklyn NY

Address: 40 E 52nd St Apt 2R Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-12-45586-cec7: "The bankruptcy record of Michael M Wilson from Brooklyn, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2012."
Michael M Wilson — New York

Lois Ann Wilson, Brooklyn NY

Address: Mailing Address 188 Decatur Street Brooklyn, NY 11233
Bankruptcy Case 2014-13387-elf Overview: "Lois Ann Wilson's bankruptcy, initiated in 04/29/2014 and concluded by July 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Ann Wilson — New York

Betty S Wilson, Brooklyn NY

Address: 236 E 23rd St Apt 1B Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-13-45975-ess7: "Betty S Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 1, 2013, led to asset liquidation, with the case closing in 2014-01-08."
Betty S Wilson — New York

Calvin Wilson, Brooklyn NY

Address: 1260 Loring Ave Apt 6D Brooklyn, NY 11208-4618
Brief Overview of Bankruptcy Case 1-15-43920-nhl: "Calvin Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-08-26, led to asset liquidation, with the case closing in 2015-11-24."
Calvin Wilson — New York

Isaacs Yvonne Nesta Wilson, Brooklyn NY

Address: 319 E 98th St Brooklyn, NY 11212
Brief Overview of Bankruptcy Case 1-13-40355-nhl: "In Brooklyn, NY, Isaacs Yvonne Nesta Wilson filed for Chapter 7 bankruptcy in 01/23/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2013."
Isaacs Yvonne Nesta Wilson — New York

Novlette J Wilson, Brooklyn NY

Address: 451 Wortman Ave Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-12-45146-jf7: "The bankruptcy record of Novlette J Wilson from Brooklyn, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-09."
Novlette J Wilson — New York

Teaasha Wilson, Brooklyn NY

Address: 4 Hart St Brooklyn, NY 11206
Bankruptcy Case 1-12-42113-nhl Summary: "The bankruptcy filing by Teaasha Wilson, undertaken in 2012-03-23 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Teaasha Wilson — New York

Claudio G Wilson, Brooklyn NY

Address: 70 7th Ave Apt 1C Brooklyn, NY 11217
Brief Overview of Bankruptcy Case 1-09-48339-cec: "Claudio G Wilson's bankruptcy, initiated in 09/25/2009 and concluded by 2010-01-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio G Wilson — New York

Marguerite Wilson, Brooklyn NY

Address: 665 Saint Marks Ave # 1 Brooklyn, NY 11216-3649
Bankruptcy Case 1-15-41209-ess Overview: "Brooklyn, NY resident Marguerite Wilson's Mar 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Marguerite Wilson — New York

Cleo A Wilson, Brooklyn NY

Address: 1260 Croton Loop Apt 3C Brooklyn, NY 11239
Brief Overview of Bankruptcy Case 1-11-46759-jf: "The case of Cleo A Wilson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-04 and discharged early Nov 9, 2011, focusing on asset liquidation to repay creditors."
Cleo A Wilson — New York

Gordon Wilson, Brooklyn NY

Address: 1216 E 86th St Brooklyn, NY 11236
Bankruptcy Case 1-12-43306-cec Overview: "In Brooklyn, NY, Gordon Wilson filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Gordon Wilson — New York

Jonathan S Wilson, Brooklyn NY

Address: 31 Ocean Pkwy Apt 4G Brooklyn, NY 11218-1826
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41869-nhl: "In Brooklyn, NY, Jonathan S Wilson filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Jonathan S Wilson — New York

Christiana Wilson, Brooklyn NY

Address: 1178 Eastern Pkwy Apt B4 Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-13-46442-cec7: "The bankruptcy filing by Christiana Wilson, undertaken in Oct 26, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Christiana Wilson — New York

Agnes Wilson, Brooklyn NY

Address: 906 E 86th St Brooklyn, NY 11236-3806
Concise Description of Bankruptcy Case 1-14-40827-cec7: "Agnes Wilson's bankruptcy, initiated in 02.27.2014 and concluded by May 28, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Wilson — New York

Vinola Wilson, Brooklyn NY

Address: 651 Elton St Apt C16 Brooklyn, NY 11208
Bankruptcy Case 1-10-45096-jf Overview: "Vinola Wilson's bankruptcy, initiated in May 2010 and concluded by 2010-09-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinola Wilson — New York

Robert Wilson, Brooklyn NY

Address: 677 Sheffield Ave Apt 1 Brooklyn, NY 11207
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45424-cec: "In a Chapter 7 bankruptcy case, Robert Wilson from Brooklyn, NY, saw their proceedings start in 2012-07-26 and complete by 11.18.2012, involving asset liquidation."
Robert Wilson — New York

Chantay R Wilson, Brooklyn NY

Address: 1720 Bedford Ave Apt 11C Brooklyn, NY 11225-2627
Bankruptcy Case 1-16-42888-ess Summary: "Brooklyn, NY resident Chantay R Wilson's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Chantay R Wilson — New York

Joseph A Wilson, Brooklyn NY

Address: 168 91st St Brooklyn, NY 11209-5508
Bankruptcy Case 1-2014-43501-nhl Summary: "Joseph A Wilson's bankruptcy, initiated in July 2014 and concluded by Oct 7, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Wilson — New York

Shelia Wiltshire, Brooklyn NY

Address: 730 Rogers Ave Apt 6Y Brooklyn, NY 11226-2545
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46424-nhl: "Shelia Wiltshire's bankruptcy, initiated in 2014-12-24 and concluded by 2015-03-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Wiltshire — New York

Charles Wimbley, Brooklyn NY

Address: 1320 E 101st St Brooklyn, NY 11236
Bankruptcy Case 1-12-48741-jf Overview: "In a Chapter 7 bankruptcy case, Charles Wimbley from Brooklyn, NY, saw their proceedings start in 2012-12-31 and complete by 04/09/2013, involving asset liquidation."
Charles Wimbley — New York

Alexa Wimes, Brooklyn NY

Address: 397 Chauncey St Apt 2r Apt 1R Brooklyn, NY 11233-2596
Bankruptcy Case 16-10766-shl Overview: "Alexa Wimes's bankruptcy, initiated in 2016-03-29 and concluded by June 27, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexa Wimes — New York

Lay Win, Brooklyn NY

Address: 1780 76th St Apt A5 Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42004-cec: "Brooklyn, NY resident Lay Win's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Lay Win — New York

Steven Winard, Brooklyn NY

Address: 5609 15th Ave Apt 5I Brooklyn, NY 11219
Concise Description of Bankruptcy Case 1-11-40126-cec7: "Brooklyn, NY resident Steven Winard's Jan 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Steven Winard — New York

Candase Tesha Winchester, Brooklyn NY

Address: 685 Gates Ave Apt 4J Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42964-ess: "The case of Candase Tesha Winchester in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-15 and discharged early 08.22.2013, focusing on asset liquidation to repay creditors."
Candase Tesha Winchester — New York

Yvette R Windley, Brooklyn NY

Address: 4606 Avenue I Brooklyn, NY 11234-1402
Bankruptcy Case 1-14-43001-cec Summary: "The bankruptcy filing by Yvette R Windley, undertaken in June 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Yvette R Windley — New York

Gailene P Windsor, Brooklyn NY

Address: 246 E 31st St Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48418-jf: "Gailene P Windsor's bankruptcy, initiated in 2011-09-30 and concluded by Jan 5, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gailene P Windsor — New York

Monica D Wingate, Brooklyn NY

Address: 746 E 53rd St Apt 2N Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44639-nhl: "The bankruptcy filing by Monica D Wingate, undertaken in June 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-18 after liquidating assets."
Monica D Wingate — New York

Robin Winley, Brooklyn NY

Address: 47 McKeever Pl Apt 8C Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-10-42052-cec: "The case of Robin Winley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 03/12/2010 and discharged early 07/05/2010, focusing on asset liquidation to repay creditors."
Robin Winley — New York

Denise Winns, Brooklyn NY

Address: 414 New York Ave Brooklyn, NY 11225
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42672-cec: "In Brooklyn, NY, Denise Winns filed for Chapter 7 bankruptcy in 04.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2012."
Denise Winns — New York

Barbara Winslow, Brooklyn NY

Address: 199 E 2nd St Apt 6D Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-12-48115-ess: "In Brooklyn, NY, Barbara Winslow filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-07."
Barbara Winslow — New York

Deshawn Winslow, Brooklyn NY

Address: 672 Ocean Ave Apt A9 Brooklyn, NY 11226
Brief Overview of Bankruptcy Case 1-10-42934-jf: "Deshawn Winslow's bankruptcy, initiated in 2010-04-05 and concluded by July 13, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deshawn Winslow — New York

Angella M Wint, Brooklyn NY

Address: 2678 Linden Blvd Apt 5A Brooklyn, NY 11208
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48371-jbr: "The bankruptcy filing by Angella M Wint, undertaken in September 30, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-01-05 after liquidating assets."
Angella M Wint — New York

Martha Wint, Brooklyn NY

Address: 1203 8th Ave Apt 1R Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51390-jf: "The bankruptcy record of Martha Wint from Brooklyn, NY, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Martha Wint — New York

Mark Winter, Brooklyn NY

Address: 1012 Avenue K Apt 4A Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-12-48096-ess7: "The case of Mark Winter in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-28 and discharged early Mar 7, 2013, focusing on asset liquidation to repay creditors."
Mark Winter — New York

Melonee Winter, Brooklyn NY

Address: 86 Lincoln Rd # 1 Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-10-40176-jf7: "In a Chapter 7 bankruptcy case, Melonee Winter from Brooklyn, NY, saw their proceedings start in 01/11/2010 and complete by 2010-04-13, involving asset liquidation."
Melonee Winter — New York

Hilario Winter, Brooklyn NY

Address: 87 Eldert St Brooklyn, NY 11207
Bankruptcy Case 1-13-46603-ess Overview: "In Brooklyn, NY, Hilario Winter filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Hilario Winter — New York

Myrna B Winthrop, Brooklyn NY

Address: 2239 Troy Ave Apt 2B Brooklyn, NY 11234-3636
Brief Overview of Bankruptcy Case 1-14-45288-cec: "Brooklyn, NY resident Myrna B Winthrop's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Myrna B Winthrop — New York

Norissa Wise, Brooklyn NY

Address: 216 Rockaway Ave Apt 17L Brooklyn, NY 11233-4218
Concise Description of Bankruptcy Case 1-16-42895-ess7: "The bankruptcy record of Norissa Wise from Brooklyn, NY, shows a Chapter 7 case filed in 06/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-27."
Norissa Wise — New York

Asia Witherspoon, Brooklyn NY

Address: 287 Evergreen Ave Apt 3 Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48268-cec: "The bankruptcy record of Asia Witherspoon from Brooklyn, NY, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Asia Witherspoon — New York

Crystal Witherspoon, Brooklyn NY

Address: 836 Greene Ave Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42785-cec: "Brooklyn, NY resident Crystal Witherspoon's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Crystal Witherspoon — New York

Ruby Witherspoon, Brooklyn NY

Address: 307 Kingsborough 3rd Walk Apt 6C Brooklyn, NY 11233
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51090-dem: "In a Chapter 7 bankruptcy case, Ruby Witherspoon from Brooklyn, NY, saw her proceedings start in 2009-12-16 and complete by 2010-03-24, involving asset liquidation."
Ruby Witherspoon — New York

Richard Witkes, Brooklyn NY

Address: 645 Lefferts Ave Apt 3A Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-10-49906-ess: "The case of Richard Witkes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early February 13, 2011, focusing on asset liquidation to repay creditors."
Richard Witkes — New York

Clinton Leonard Witsil, Brooklyn NY

Address: 314 79th St Apt 3D Brooklyn, NY 11209-3626
Concise Description of Bankruptcy Case 15-21579-JKO7: "The case of Clinton Leonard Witsil in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early September 2015, focusing on asset liquidation to repay creditors."
Clinton Leonard Witsil — New York

Donna Witt, Brooklyn NY

Address: 1993 Bedford Ave Apt 3F Brooklyn, NY 11225-5762
Bankruptcy Case 1-15-44905-cec Summary: "Donna Witt's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 29, 2015, led to asset liquidation, with the case closing in 01.27.2016."
Donna Witt — New York

Ryan Paul Witt, Brooklyn NY

Address: 696 Degraw St Apt 2 Brooklyn, NY 11217
Brief Overview of Bankruptcy Case 1-11-44707-cec: "Ryan Paul Witt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-31, led to asset liquidation, with the case closing in 2011-09-23."
Ryan Paul Witt — New York

Shawn Witten, Brooklyn NY

Address: 4111 Foster Ave Bsmt Brooklyn, NY 11203
Bankruptcy Case 1-09-49397-cec Summary: "Shawn Witten's bankruptcy, initiated in 2009-10-27 and concluded by 2010-02-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Witten — New York

Robert Witter, Brooklyn NY

Address: 705 Logan St Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-10-50935-jbr7: "Robert Witter's bankruptcy, initiated in 2010-11-19 and concluded by 03.01.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Witter — New York

Marvin Wofsy, Brooklyn NY

Address: 7024 Avenue W Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-13-47437-ess: "In Brooklyn, NY, Marvin Wofsy filed for Chapter 7 bankruptcy in December 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Marvin Wofsy — New York

Albert Wojciechowski, Brooklyn NY

Address: 251 Nassau Ave Apt 4R Brooklyn, NY 11222
Concise Description of Bankruptcy Case 1-10-47859-jf7: "Albert Wojciechowski's bankruptcy, initiated in 08/19/2010 and concluded by November 23, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Wojciechowski — New York

Frances Harris Wolf, Brooklyn NY

Address: 20 Columbia Pl Apt Booe Brooklyn, NY 11201-4564
Bankruptcy Case 1-16-41525-cec Overview: "The bankruptcy filing by Frances Harris Wolf, undertaken in April 11, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.10.2016 after liquidating assets."
Frances Harris Wolf — New York

Darlene Wolfe, Brooklyn NY

Address: 308 Warren St Brooklyn, NY 11201
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44735-jf: "In a Chapter 7 bankruptcy case, Darlene Wolfe from Brooklyn, NY, saw her proceedings start in 05/24/2010 and complete by September 16, 2010, involving asset liquidation."
Darlene Wolfe — New York

James Wolff, Brooklyn NY

Address: 1982 72nd St Apt 3R Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43801-cec: "In a Chapter 7 bankruptcy case, James Wolff from Brooklyn, NY, saw their proceedings start in 2010-04-29 and complete by August 9, 2010, involving asset liquidation."
James Wolff — New York

Barbara Wolfson, Brooklyn NY

Address: 555 92nd St Apt 2C Brooklyn, NY 11209-6465
Brief Overview of Bankruptcy Case 1-16-40651-cec: "Brooklyn, NY resident Barbara Wolfson's February 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2016."
Barbara Wolfson — New York

Consuelo Wolinsky, Brooklyn NY

Address: 429 Montauk Ave Brooklyn, NY 11208-4423
Bankruptcy Case 1-16-41247-ess Overview: "The case of Consuelo Wolinsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 28, 2016 and discharged early 2016-06-26, focusing on asset liquidation to repay creditors."
Consuelo Wolinsky — New York

George Wolinsky, Brooklyn NY

Address: 429 Montauk Ave Brooklyn, NY 11208-4423
Concise Description of Bankruptcy Case 1-16-41247-ess7: "Brooklyn, NY resident George Wolinsky's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
George Wolinsky — New York

Kristi Woll, Brooklyn NY

Address: 348 Marshall Dr S Apt 2B Brooklyn, NY 11209
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47503-jf: "In a Chapter 7 bankruptcy case, Kristi Woll from Brooklyn, NY, saw her proceedings start in 08/06/2010 and complete by 11.29.2010, involving asset liquidation."
Kristi Woll — New York

Kim Wong, Brooklyn NY

Address: 1782 W 13th St Brooklyn, NY 11223-1021
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42810-nhl: "In Brooklyn, NY, Kim Wong filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Kim Wong — New York

Dawn S Wong, Brooklyn NY

Address: 111 Kenilworth Pl Brooklyn, NY 11210-2423
Concise Description of Bankruptcy Case 1-15-41293-cec7: "The bankruptcy filing by Dawn S Wong, undertaken in 03.26.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Dawn S Wong — New York

Wilma Woods, Brooklyn NY

Address: 390 Eastern Pkwy Apt 4B Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-10-49121-cec: "Wilma Woods's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-27, led to asset liquidation, with the case closing in 01.20.2011."
Wilma Woods — New York

Sylvia Woods, Brooklyn NY

Address: 234 Sands St Apt 1J Brooklyn, NY 11201
Bankruptcy Case 1-12-44312-nhl Summary: "The bankruptcy filing by Sylvia Woods, undertaken in June 11, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Sylvia Woods — New York

Alfred Woodson, Brooklyn NY

Address: 76 E 92nd St Brooklyn, NY 11212
Bankruptcy Case 1-09-49692-jf Summary: "Brooklyn, NY resident Alfred Woodson's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Alfred Woodson — New York

Rondell J Woodson, Brooklyn NY

Address: 890 Brooklyn Ave Apt 3R Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-13-43072-ess7: "In a Chapter 7 bankruptcy case, Rondell J Woodson from Brooklyn, NY, saw their proceedings start in May 21, 2013 and complete by August 27, 2013, involving asset liquidation."
Rondell J Woodson — New York

Hanniffe Woodstock, Brooklyn NY

Address: 20 Vandalia Ave Apt 10B Brooklyn, NY 11239-1002
Bankruptcy Case 1-15-43947-nhl Summary: "Hanniffe Woodstock's bankruptcy, initiated in 2015-08-27 and concluded by 11.25.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hanniffe Woodstock — New York

Vivian J Wright, Brooklyn NY

Address: 341 10th St Apt 12A Brooklyn, NY 11215-3949
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40299-cec: "Vivian J Wright's bankruptcy, initiated in 2014-01-25 and concluded by 04/25/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian J Wright — New York

Sandra H Wright, Brooklyn NY

Address: 54 Boerum St Apt 9R Brooklyn, NY 11206
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44721-nhl: "The bankruptcy record of Sandra H Wright from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2013."
Sandra H Wright — New York

Tracey Wright, Brooklyn NY

Address: 2165 Pitkin Ave Apt 1D Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-10-45106-ess: "The bankruptcy filing by Tracey Wright, undertaken in 2010-05-29 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Tracey Wright — New York

Explore Free Bankruptcy Records by State