Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: April 03, 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

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