Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
April 03, 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
Richard Alberto, Brooklyn NY
Address: 825 E 9th St Apt 6A Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-10-50492-jf7: "In a Chapter 7 bankruptcy case, Richard Alberto from Brooklyn, NY, saw their proceedings start in 2010-11-05 and complete by February 9, 2011, involving asset liquidation."
Richard Alberto — New York
Alexander C Albertson, Brooklyn NY
Address: 120 Wyona St Apt 1R Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-12-48706-ess: "In a Chapter 7 bankruptcy case, Alexander C Albertson from Brooklyn, NY, saw their proceedings start in 2012-12-29 and complete by 2013-04-07, involving asset liquidation."
Alexander C Albertson — New York
Faviola Albiar, Brooklyn NY
Address: 1151 New York Ave Apt 10B Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-12-43800-nhl7: "The bankruptcy record of Faviola Albiar from Brooklyn, NY, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Faviola Albiar — New York
Jose C Albino, Brooklyn NY
Address: 83 Grant Ave Brooklyn, NY 11208
Bankruptcy Case 1-11-49254-jbr Summary: "In Brooklyn, NY, Jose C Albino filed for Chapter 7 bankruptcy in Oct 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2012."
Jose C Albino — New York
Jorge Francisco Albornoz, Brooklyn NY
Address: 1042 45th St Apt 3G Brooklyn, NY 11219
Bankruptcy Case 1-11-44911-cec Overview: "The bankruptcy record of Jorge Francisco Albornoz from Brooklyn, NY, shows a Chapter 7 case filed in 06/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2011."
Jorge Francisco Albornoz — New York
Sharon Albukerk, Brooklyn NY
Address: 565 Crown St Apt 3E Brooklyn, NY 11213
Bankruptcy Case 1-09-50376-cec Summary: "Sharon Albukerk's bankruptcy, initiated in 2009-11-22 and concluded by Mar 1, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Albukerk — New York
Marceline Alburg, Brooklyn NY
Address: 108 Decatur St Brooklyn, NY 11216
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50288-cec: "The case of Marceline Alburg in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-29 and discharged early February 21, 2011, focusing on asset liquidation to repay creditors."
Marceline Alburg — New York
Leonor Alcaide, Brooklyn NY
Address: 354 62nd St Apt 1F Brooklyn, NY 11220-4414
Bankruptcy Case 1-16-41254-ess Overview: "In Brooklyn, NY, Leonor Alcaide filed for Chapter 7 bankruptcy in 2016-03-28. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2016."
Leonor Alcaide — New York
Juan E Alcantara, Brooklyn NY
Address: 442 48th St Apt 3 Brooklyn, NY 11220-1919
Bankruptcy Case 1-14-45928-ess Overview: "Juan E Alcantara's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.24.2014, led to asset liquidation, with the case closing in 2015-02-22."
Juan E Alcantara — New York
Lilian Alcantara, Brooklyn NY
Address: 237 Woodbine St Fl 1 Brooklyn, NY 11221
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48662-dem: "The case of Lilian Alcantara in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-01 and discharged early 01.08.2010, focusing on asset liquidation to repay creditors."
Lilian Alcantara — New York
Rosidelka Alcantara, Brooklyn NY
Address: 270 Mother Gaston Blvd Apt 2C Brooklyn, NY 11212-7919
Bankruptcy Case 1-2014-42113-nhl Overview: "The case of Rosidelka Alcantara in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in April 2014 and discharged early 2014-07-28, focusing on asset liquidation to repay creditors."
Rosidelka Alcantara — New York
Stefanee Alcarese, Brooklyn NY
Address: 345 Bay Ridge Pkwy Apt 2H Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-09-51363-cec7: "The case of Stefanee Alcarese in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 24, 2009 and discharged early 2010-04-02, focusing on asset liquidation to repay creditors."
Stefanee Alcarese — New York
Sauveur Alcenat, Brooklyn NY
Address: 332 Midwood St Apt 1 Brooklyn, NY 11225
Bankruptcy Case 1-13-43857-nhl Overview: "Sauveur Alcenat's bankruptcy, initiated in 06.25.2013 and concluded by 2013-10-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sauveur Alcenat — New York
Josette Alcindor, Brooklyn NY
Address: 120 Schroeders Ave Apt 7B Brooklyn, NY 11239
Bankruptcy Case 1-11-50043-cec Overview: "In Brooklyn, NY, Josette Alcindor filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-24."
Josette Alcindor — New York
Soeurette Alcindor, Brooklyn NY
Address: 646 E 54th St Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-13-41559-jf7: "The case of Soeurette Alcindor in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2013 and discharged early 2013-06-26, focusing on asset liquidation to repay creditors."
Soeurette Alcindor — New York
Edris Z Alderwish, Brooklyn NY
Address: 161 Avenue P Apt 2B Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-13-47571-nhl: "In Brooklyn, NY, Edris Z Alderwish filed for Chapter 7 bankruptcy in December 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-29."
Edris Z Alderwish — New York
Carmen M Alejandro, Brooklyn NY
Address: 89 Ten Eyck St Apt 4C Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-12-48581-cec: "Carmen M Alejandro's bankruptcy, initiated in 12/20/2012 and concluded by 2013-03-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen M Alejandro — New York
Esther Alejandro, Brooklyn NY
Address: 452 Columbia St Apt 3B Brooklyn, NY 11231
Brief Overview of Bankruptcy Case 1-11-43575-jf: "The case of Esther Alejandro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in April 29, 2011 and discharged early 08/22/2011, focusing on asset liquidation to repay creditors."
Esther Alejandro — New York
Tomas Alejandro, Brooklyn NY
Address: 1169 Ocean Ave Apt 2A Brooklyn, NY 11230-2000
Concise Description of Bankruptcy Case 1-15-42376-nhl7: "Brooklyn, NY resident Tomas Alejandro's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Tomas Alejandro — New York
Doroteya Alekova, Brooklyn NY
Address: 242 95th St Brooklyn, NY 11209
Bankruptcy Case 1-11-48606-jf Overview: "Brooklyn, NY resident Doroteya Alekova's 2011-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-02."
Doroteya Alekova — New York
Edward Aleksandrovich, Brooklyn NY
Address: 2901 Avenue J Apt E1 Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-11-43762-jbr7: "Edward Aleksandrovich's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.03.2011, led to asset liquidation, with the case closing in 2011-08-26."
Edward Aleksandrovich — New York
Sergey Alekseyev, Brooklyn NY
Address: 1827 65th St Apt D8 Brooklyn, NY 11204
Concise Description of Bankruptcy Case 1-09-50941-cec7: "The case of Sergey Alekseyev in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-12-11 and discharged early Mar 20, 2010, focusing on asset liquidation to repay creditors."
Sergey Alekseyev — New York
Vitaliy Alekseyev, Brooklyn NY
Address: 3100 Ocean Pkwy Apt F9 Brooklyn, NY 11235
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42345-jf: "Vitaliy Alekseyev's bankruptcy, initiated in 2010-03-21 and concluded by 2010-07-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitaliy Alekseyev — New York
Yelena Alekseyeva, Brooklyn NY
Address: 7415 18th Ave Brooklyn, NY 11204
Bankruptcy Case 1-11-46672-jbr Summary: "Brooklyn, NY resident Yelena Alekseyeva's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-08."
Yelena Alekseyeva — New York
Antonina Aleksidze, Brooklyn NY
Address: 1751 67th St Apt F17 Brooklyn, NY 11204-4350
Brief Overview of Bankruptcy Case 1-16-41549-ess: "The bankruptcy record of Antonina Aleksidze from Brooklyn, NY, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2016."
Antonina Aleksidze — New York
Natalia Alenkina, Brooklyn NY
Address: 2074 Cropsey Ave Apt 1C Brooklyn, NY 11214-6244
Concise Description of Bankruptcy Case 1-16-42366-nhl7: "The bankruptcy filing by Natalia Alenkina, undertaken in May 27, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 25, 2016 after liquidating assets."
Natalia Alenkina — New York
Rafael Alers, Brooklyn NY
Address: 275 Bay 37th St Apt O Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45597-jf: "The case of Rafael Alers in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-31 and discharged early November 23, 2012, focusing on asset liquidation to repay creditors."
Rafael Alers — New York
Debra L Alessi, Brooklyn NY
Address: 54 Bay 29th St Apt B16 Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-13-40275-nhl: "The bankruptcy filing by Debra L Alessi, undertaken in January 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in April 26, 2013 after liquidating assets."
Debra L Alessi — New York
Debra M Alessi, Brooklyn NY
Address: 1543 Independence Ave # 2 Brooklyn, NY 11228
Brief Overview of Bankruptcy Case 1-13-40063-cec: "Debra M Alessi's bankruptcy, initiated in January 7, 2013 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra M Alessi — New York
Delores May Alexander, Brooklyn NY
Address: 640 Stanley Ave Apt 2H Brooklyn, NY 11207-7814
Brief Overview of Bankruptcy Case 1-2014-41716-cec: "In a Chapter 7 bankruptcy case, Delores May Alexander from Brooklyn, NY, saw her proceedings start in April 9, 2014 and complete by 2014-07-08, involving asset liquidation."
Delores May Alexander — New York
Joi Alexander, Brooklyn NY
Address: 669 Miller Ave Apt 1R Brooklyn, NY 11207
Bankruptcy Case 1-09-49110-ess Summary: "In Brooklyn, NY, Joi Alexander filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Joi Alexander — New York
Merril D Alexander, Brooklyn NY
Address: 1270 E 54th St Brooklyn, NY 11234
Bankruptcy Case 1-11-45199-cec Overview: "The bankruptcy filing by Merril D Alexander, undertaken in Jun 16, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-27 after liquidating assets."
Merril D Alexander — New York
Lloyd Alexander, Brooklyn NY
Address: 9210 Avenue N Apt 101 Brooklyn, NY 11236
Bankruptcy Case 1-10-46734-ess Summary: "Lloyd Alexander's bankruptcy, initiated in July 2010 and concluded by November 8, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd Alexander — New York
Klein Alexander, Brooklyn NY
Address: 1445 52nd St Brooklyn, NY 11219-3920
Concise Description of Bankruptcy Case 1-15-42772-nhl7: "Brooklyn, NY resident Klein Alexander's June 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2015."
Klein Alexander — New York
Gloria Alexander, Brooklyn NY
Address: 10 Stratford Rd Apt 3J Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-13-43010-cec: "The bankruptcy record of Gloria Alexander from Brooklyn, NY, shows a Chapter 7 case filed in 05.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-24."
Gloria Alexander — New York
Vernessa Alexander, Brooklyn NY
Address: 450 E 43rd St Brooklyn, NY 11203-5210
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41686-nhl: "Vernessa Alexander's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2014, led to asset liquidation, with the case closing in July 2014."
Vernessa Alexander — New York
Margie Alexander, Brooklyn NY
Address: 1266 Sutter Ave Apt 7F Brooklyn, NY 11208-3817
Brief Overview of Bankruptcy Case 1-14-43162-ess: "Margie Alexander's bankruptcy, initiated in 2014-06-21 and concluded by Sep 19, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margie Alexander — New York
Ricardo T Alexander, Brooklyn NY
Address: 135 Hopkins St Fl 2ND Brooklyn, NY 11206-5009
Brief Overview of Bankruptcy Case 1-15-40101-ess: "The bankruptcy filing by Ricardo T Alexander, undertaken in 2015-01-12 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-04-12 after liquidating assets."
Ricardo T Alexander — New York
Teleka Cisely Alexander, Brooklyn NY
Address: 321 E 25th St Brooklyn, NY 11226
Concise Description of Bankruptcy Case 09-18261-SSM7: "Teleka Cisely Alexander's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/08/2009, led to asset liquidation, with the case closing in January 2010."
Teleka Cisely Alexander — New York
Sherriann Alexander, Brooklyn NY
Address: 74 Linden St Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-10-40093-ess7: "The bankruptcy filing by Sherriann Alexander, undertaken in 2010-01-07 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/08/2010 after liquidating assets."
Sherriann Alexander — New York
Bettyanne Alexander, Brooklyn NY
Address: 227 Linden Blvd Apt 2B Brooklyn, NY 11226
Bankruptcy Case 1-10-44195-ess Overview: "In Brooklyn, NY, Bettyanne Alexander filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Bettyanne Alexander — New York
Isiah Alexander, Brooklyn NY
Address: 1417 New York Ave Apt 1E Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-10-47108-jf: "In a Chapter 7 bankruptcy case, Isiah Alexander from Brooklyn, NY, saw his proceedings start in 2010-07-28 and complete by Nov 20, 2010, involving asset liquidation."
Isiah Alexander — New York
Evelyne Alexandre, Brooklyn NY
Address: 309 E 19th St Apt 3C Brooklyn, NY 11226
Bankruptcy Case 1-11-44021-jf Summary: "The bankruptcy filing by Evelyne Alexandre, undertaken in May 12, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Evelyne Alexandre — New York
Regine Alexandre, Brooklyn NY
Address: 729 E 32nd St # 2 Brooklyn, NY 11210-3161
Brief Overview of Bankruptcy Case 1-2014-43745-cec: "In a Chapter 7 bankruptcy case, Regine Alexandre from Brooklyn, NY, saw their proceedings start in 07.23.2014 and complete by October 21, 2014, involving asset liquidation."
Regine Alexandre — New York
Sophia Alexandre, Brooklyn NY
Address: 3021 Avenue I Brooklyn, NY 11210-3040
Bankruptcy Case 1-14-45621-ess Overview: "In a Chapter 7 bankruptcy case, Sophia Alexandre from Brooklyn, NY, saw her proceedings start in Nov 4, 2014 and complete by 2015-02-02, involving asset liquidation."
Sophia Alexandre — New York
Alex Alexandrou, Brooklyn NY
Address: 369 Ocean Ave Apt 1D Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46237-ess: "The case of Alex Alexandrou in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in June 30, 2010 and discharged early 10.23.2010, focusing on asset liquidation to repay creditors."
Alex Alexandrou — New York
Natalya Alexandrovich, Brooklyn NY
Address: 2901 Avenue J Brooklyn, NY 11210
Bankruptcy Case 1-10-45889-jf Overview: "The bankruptcy record of Natalya Alexandrovich from Brooklyn, NY, shows a Chapter 7 case filed in June 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-15."
Natalya Alexandrovich — New York
Alexandre Alexeev, Brooklyn NY
Address: 8602 Ridge Blvd Apt 5D Brooklyn, NY 11209
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41070-dem: "Alexandre Alexeev's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-02-11, led to asset liquidation, with the case closing in Jun 6, 2010."
Alexandre Alexeev — New York
Alex Alexidze, Brooklyn NY
Address: 380 Webster Ave Brooklyn, NY 11230
Bankruptcy Case 1-10-40511-ess Summary: "In a Chapter 7 bankruptcy case, Alex Alexidze from Brooklyn, NY, saw their proceedings start in January 22, 2010 and complete by 2010-04-27, involving asset liquidation."
Alex Alexidze — New York
Colson Alexis, Brooklyn NY
Address: 1162 Bergen Ave Brooklyn, NY 11234
Bankruptcy Case 1-12-44713-nhl Overview: "Colson Alexis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.27.2012, led to asset liquidation, with the case closing in 10.20.2012."
Colson Alexis — New York
Marcy Alexis, Brooklyn NY
Address: 46 Saint Felix St Apt 2B Brooklyn, NY 11217
Bankruptcy Case 1-11-44286-jf Summary: "In Brooklyn, NY, Marcy Alexis filed for Chapter 7 bankruptcy in 05.19.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Marcy Alexis — New York
Nina Aleynikova, Brooklyn NY
Address: 2900 W 8th St Apt 7H Brooklyn, NY 11224-3348
Concise Description of Bankruptcy Case 1-16-40015-cec7: "In a Chapter 7 bankruptcy case, Nina Aleynikova from Brooklyn, NY, saw her proceedings start in January 5, 2016 and complete by April 2016, involving asset liquidation."
Nina Aleynikova — New York
Christine M Alfano, Brooklyn NY
Address: 155 Wortman Ave Apt 5B Brooklyn, NY 11207
Bankruptcy Case 1-11-42054-ess Overview: "Christine M Alfano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/16/2011, led to asset liquidation, with the case closing in 06.27.2011."
Christine M Alfano — New York
Maribel Dimaano Alfonso, Brooklyn NY
Address: 616 Banner Ave Apt 2A Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-09-48533-dem: "In a Chapter 7 bankruptcy case, Maribel Dimaano Alfonso from Brooklyn, NY, saw her proceedings start in 2009-09-30 and complete by 01/07/2010, involving asset liquidation."
Maribel Dimaano Alfonso — New York
Calvin Alford, Brooklyn NY
Address: 1244 E 45th St Brooklyn, NY 11234-1430
Bankruptcy Case 1-2014-44034-nhl Summary: "Brooklyn, NY resident Calvin Alford's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Calvin Alford — New York
Darnell Alford, Brooklyn NY
Address: 146 Spencer St Ste 1002 Brooklyn, NY 11205-5621
Bankruptcy Case 1-14-44971-cec Summary: "The bankruptcy record of Darnell Alford from Brooklyn, NY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Darnell Alford — New York
Andrea Marcia Alfred, Brooklyn NY
Address: 5418 Glenwood Rd Fl 2ND Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-13-43895-nhl: "In a Chapter 7 bankruptcy case, Andrea Marcia Alfred from Brooklyn, NY, saw her proceedings start in 2013-06-25 and complete by 10.02.2013, involving asset liquidation."
Andrea Marcia Alfred — New York
Jesus Algarin, Brooklyn NY
Address: 2744 Mill Ave Fl 1ST Brooklyn, NY 11234-6422
Brief Overview of Bankruptcy Case 1-14-45740-nhl: "Jesus Algarin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.11.2014, led to asset liquidation, with the case closing in February 2015."
Jesus Algarin — New York
Priscilla Tamayo Algarin, Brooklyn NY
Address: 2744 Mill Ave Fl 1ST Brooklyn, NY 11234-6422
Brief Overview of Bankruptcy Case 1-14-45740-nhl: "In Brooklyn, NY, Priscilla Tamayo Algarin filed for Chapter 7 bankruptcy in 2014-11-11. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2015."
Priscilla Tamayo Algarin — New York
Sandra D Algarin, Brooklyn NY
Address: 419 Suydam St Apt 1L Brooklyn, NY 11237-3419
Bankruptcy Case 1-15-45592-cec Summary: "The bankruptcy record of Sandra D Algarin from Brooklyn, NY, shows a Chapter 7 case filed in 12.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2016."
Sandra D Algarin — New York
Salma E Alhassan, Brooklyn NY
Address: 1010 Beverley Rd Apt 3 Brooklyn, NY 11218-3413
Brief Overview of Bankruptcy Case 1-14-40928-ess: "Salma E Alhassan's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 28, 2014, led to asset liquidation, with the case closing in 2014-05-29."
Salma E Alhassan — New York
Salamat Ali, Brooklyn NY
Address: 1302 E 14th St Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-09-50013-cec: "Salamat Ali's bankruptcy, initiated in 2009-11-12 and concluded by February 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salamat Ali — New York
Manal Ali, Brooklyn NY
Address: 933 73rd St Brooklyn, NY 11228
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43335-ess: "The bankruptcy filing by Manal Ali, undertaken in 2010-04-19 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Manal Ali — New York
Chadia A Ali, Brooklyn NY
Address: 1921 72nd St # 2F Brooklyn, NY 11204-5348
Bankruptcy Case 1-14-43109-ess Summary: "Brooklyn, NY resident Chadia A Ali's 06/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Chadia A Ali — New York
Shagufta I Ali, Brooklyn NY
Address: 1943 71st St Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46811-ess: "Brooklyn, NY resident Shagufta I Ali's 2013-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2014."
Shagufta I Ali — New York
Shahzadah Ali, Brooklyn NY
Address: 100 Caton Ave Apt 5K Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50399-ess: "The case of Shahzadah Ali in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in November 23, 2009 and discharged early Mar 2, 2010, focusing on asset liquidation to repay creditors."
Shahzadah Ali — New York
Denise Ali, Brooklyn NY
Address: PO Box 470484 Brooklyn, NY 11247-0484
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41809-ess: "The case of Denise Ali in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Denise Ali — New York
Elsayed A Ali, Brooklyn NY
Address: 49 MacKay Pl Apt 3C Brooklyn, NY 11209
Concise Description of Bankruptcy Case 1-11-48942-jf7: "Elsayed A Ali's bankruptcy, initiated in October 24, 2011 and concluded by 01.24.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsayed A Ali — New York
Erma Ali, Brooklyn NY
Address: 881 Gates Ave Apt 3C Brooklyn, NY 11221
Bankruptcy Case 1-12-48459-jf Overview: "The case of Erma Ali in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 17, 2012 and discharged early 03.14.2013, focusing on asset liquidation to repay creditors."
Erma Ali — New York
Mohamed Yousuf Ali, Brooklyn NY
Address: 430 Gates Ave Brooklyn, NY 11216
Bankruptcy Case 1-10-40692-ess Overview: "Mohamed Yousuf Ali's bankruptcy, initiated in 01.29.2010 and concluded by 05/08/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohamed Yousuf Ali — New York
Sheraz Ali, Brooklyn NY
Address: 714 Foster Ave Apt B4 Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-13-41777-cec7: "Sheraz Ali's bankruptcy, initiated in 03/28/2013 and concluded by 07/05/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheraz Ali — New York
Faria Ali, Brooklyn NY
Address: 816 58th St Apt 2 Brooklyn, NY 11220
Bankruptcy Case 1-10-51028-ess Summary: "Faria Ali's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/24/2010, led to asset liquidation, with the case closing in 03/01/2011."
Faria Ali — New York
Mohammed S Ali, Brooklyn NY
Address: 379 E 2nd St Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43030-ess: "In Brooklyn, NY, Mohammed S Ali filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Mohammed S Ali — New York
Fouad Ali, Brooklyn NY
Address: 567 Union St Apt 3R Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44250-jf: "The case of Fouad Ali in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in June 7, 2012 and discharged early Sep 30, 2012, focusing on asset liquidation to repay creditors."
Fouad Ali — New York
Mohammed Ali, Brooklyn NY
Address: 3401 Avenue J Apt 6E Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-11-49197-cec: "The bankruptcy filing by Mohammed Ali, undertaken in October 30, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 8, 2012 after liquidating assets."
Mohammed Ali — New York
Syed Abbas Ali, Brooklyn NY
Address: 6908 8th Ave Apt C2 Brooklyn, NY 11228-1029
Bankruptcy Case 1-14-40308-nhl Summary: "In a Chapter 7 bankruptcy case, Syed Abbas Ali from Brooklyn, NY, saw their proceedings start in 2014-01-27 and complete by 2014-04-27, involving asset liquidation."
Syed Abbas Ali — New York
Murei Murvit Ali, Brooklyn NY
Address: 174 Atlantic Ave Brooklyn, NY 11201
Bankruptcy Case 1-13-44502-cec Overview: "Murei Murvit Ali's bankruptcy, initiated in 07.23.2013 and concluded by 10.30.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murei Murvit Ali — New York
Naveed Ali, Brooklyn NY
Address: 1864 85th St Apt 2L Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46920-nhl: "The bankruptcy filing by Naveed Ali, undertaken in November 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/26/2014 after liquidating assets."
Naveed Ali — New York
Abdul Ali, Brooklyn NY
Address: 922 Herkimer St Brooklyn, NY 11233
Bankruptcy Case 1-13-43885-nhl Overview: "Abdul Ali's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-06-25, led to asset liquidation, with the case closing in 10/02/2013."
Abdul Ali — New York
Adel M Ali, Brooklyn NY
Address: 3132 Fulton St Apt 3FL Brooklyn, NY 11208
Bankruptcy Case 1-13-42872-nhl Summary: "In Brooklyn, NY, Adel M Ali filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/07/2013."
Adel M Ali — New York
Usman Ali, Brooklyn NY
Address: 1535 Shore Pkwy Apt 1B Brooklyn, NY 11214-6333
Concise Description of Bankruptcy Case 1-14-45635-ess7: "In Brooklyn, NY, Usman Ali filed for Chapter 7 bankruptcy in 11.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Usman Ali — New York
Phillipa Ali, Brooklyn NY
Address: 599 E 7th St Apt 6T Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41712-dem: "In a Chapter 7 bankruptcy case, Phillipa Ali from Brooklyn, NY, saw their proceedings start in March 2, 2010 and complete by 2010-06-08, involving asset liquidation."
Phillipa Ali — New York
Amanat Ali, Brooklyn NY
Address: 6124 19th Ave Brooklyn, NY 11204-2338
Concise Description of Bankruptcy Case 1-16-42474-ess7: "Amanat Ali's bankruptcy, initiated in June 6, 2016 and concluded by September 4, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanat Ali — New York
Ammara Ali, Brooklyn NY
Address: 1943 71st St Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46812-nhl: "Brooklyn, NY resident Ammara Ali's 11/13/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2014."
Ammara Ali — New York
Karamat Ali, Brooklyn NY
Address: 387 Ocean Pkwy Apt 1H Brooklyn, NY 11218
Bankruptcy Case 1-11-40991-jbr Summary: "In Brooklyn, NY, Karamat Ali filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Karamat Ali — New York
Zulfiqar Ali, Brooklyn NY
Address: 1434 Ocean Ave Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44130-nhl: "The bankruptcy record of Zulfiqar Ali from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2013."
Zulfiqar Ali — New York
Antonieta M Ali, Brooklyn NY
Address: 105 Lincoln Rd Apt 4B Brooklyn, NY 11225
Bankruptcy Case 1-13-40541-ess Overview: "Antonieta M Ali's bankruptcy, initiated in Jan 31, 2013 and concluded by May 1, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonieta M Ali — New York
Arshad Ali, Brooklyn NY
Address: 755 E 9th St Apt A3 Brooklyn, NY 11230
Bankruptcy Case 1-12-47327-jf Overview: "The case of Arshad Ali in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 10.16.2012 and discharged early Jan 23, 2013, focusing on asset liquidation to repay creditors."
Arshad Ali — New York
Asghar Ali, Brooklyn NY
Address: 2243 Cropsey Ave Apt 2B Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-13-43144-nhl7: "Asghar Ali's bankruptcy, initiated in May 23, 2013 and concluded by 08.30.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Asghar Ali — New York
Saeed R Ali, Brooklyn NY
Address: 154 Brighton 10th St Brooklyn, NY 11235-5301
Concise Description of Bankruptcy Case 1-15-42134-cec7: "The bankruptcy record of Saeed R Ali from Brooklyn, NY, shows a Chapter 7 case filed in May 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Saeed R Ali — New York
Lauren Ali, Brooklyn NY
Address: 8510 13th Ave Apt 2 Brooklyn, NY 11228-3338
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41786-nhl: "The bankruptcy record of Lauren Ali from Brooklyn, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-11."
Lauren Ali — New York
Otto Enriqe Aliaga, Brooklyn NY
Address: 940 52nd St Apt 2 Brooklyn, NY 11219
Concise Description of Bankruptcy Case 1-11-47504-jbr7: "In a Chapter 7 bankruptcy case, Otto Enriqe Aliaga from Brooklyn, NY, saw his proceedings start in Aug 31, 2011 and complete by December 7, 2011, involving asset liquidation."
Otto Enriqe Aliaga — New York
Kaloutee Alicassim, Brooklyn NY
Address: 7605 New Utrecht Ave Brooklyn, NY 11214
Bankruptcy Case 1-13-46370-cec Overview: "The bankruptcy filing by Kaloutee Alicassim, undertaken in October 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Kaloutee Alicassim — New York
Heriverto Alicea, Brooklyn NY
Address: 783 Grand St Apt 3R Brooklyn, NY 11211-5014
Brief Overview of Bankruptcy Case 1-2014-42596-cec: "The case of Heriverto Alicea in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-22 and discharged early August 20, 2014, focusing on asset liquidation to repay creditors."
Heriverto Alicea — New York
Jacqueline Saavedra Alicea, Brooklyn NY
Address: 103 3rd Ave Apt 6 Brooklyn, NY 11217-2302
Bankruptcy Case 1-16-42606-nhl Overview: "The bankruptcy filing by Jacqueline Saavedra Alicea, undertaken in June 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Jacqueline Saavedra Alicea — New York
Jamila Del Rosario Alicea, Brooklyn NY
Address: 878 Park Ave Apt 4D Brooklyn, NY 11206
Bankruptcy Case 1-11-48156-ess Summary: "The bankruptcy filing by Jamila Del Rosario Alicea, undertaken in 09.26.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/28/2011 after liquidating assets."
Jamila Del Rosario Alicea — New York
Naser Alili, Brooklyn NY
Address: 59 27th Ave # 1 Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-09-50188-ess7: "In Brooklyn, NY, Naser Alili filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-25."
Naser Alili — New York
Nyook Mooi Alim, Brooklyn NY
Address: 73 Bay 26th St Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-13-43391-nhl7: "Nyook Mooi Alim's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 31, 2013, led to asset liquidation, with the case closing in 2013-09-11."
Nyook Mooi Alim — New York
Dilshod Alimdjanov, Brooklyn NY
Address: 1801 50th St Apt C3 Brooklyn, NY 11204
Bankruptcy Case 1-13-42461-nhl Summary: "The bankruptcy filing by Dilshod Alimdjanov, undertaken in April 25, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 2, 2013 after liquidating assets."
Dilshod Alimdjanov — New York
Shakhnoza Alimdjanova, Brooklyn NY
Address: 1801 50th St Apt C3 Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-12-48075-nhl: "In a Chapter 7 bankruptcy case, Shakhnoza Alimdjanova from Brooklyn, NY, saw their proceedings start in Nov 27, 2012 and complete by March 6, 2013, involving asset liquidation."
Shakhnoza Alimdjanova — New York
Explore Free Bankruptcy Records by State