Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
April 09, 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
Rosa M Andino, Brooklyn NY
Address: 3015 Atlantic Ave Apt 2A Brooklyn, NY 11208
Bankruptcy Case 1-11-40712-ess Summary: "The case of Rosa M Andino in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Rosa M Andino — New York
Martha Andrade, Brooklyn NY
Address: 54 Boerum St Apt 4G Brooklyn, NY 11206-2430
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41438-cec: "Brooklyn, NY resident Martha Andrade's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2014."
Martha Andrade — New York
Victor C Andrade, Brooklyn NY
Address: 832 42nd St Apt 21 Brooklyn, NY 11232-4030
Bankruptcy Case 1-15-40367-cec Overview: "The bankruptcy record of Victor C Andrade from Brooklyn, NY, shows a Chapter 7 case filed in 01.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Victor C Andrade — New York
Jhonatan Andrade, Brooklyn NY
Address: 708 Evergreen Ave Fl 2ND Brooklyn, NY 11207-1134
Bankruptcy Case 1-2014-42531-cec Summary: "In Brooklyn, NY, Jhonatan Andrade filed for Chapter 7 bankruptcy in 2014-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Jhonatan Andrade — New York
Jose Andrade, Brooklyn NY
Address: 54 Boerum St Apt 4G Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-10-50585-cec: "Jose Andrade's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 10, 2010, led to asset liquidation, with the case closing in February 15, 2011."
Jose Andrade — New York
Jamil Andrades, Brooklyn NY
Address: 10503 Seaview Ave # 1 Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-10-47671-jbr: "The case of Jamil Andrades in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early December 6, 2010, focusing on asset liquidation to repay creditors."
Jamil Andrades — New York
Betty Andre, Brooklyn NY
Address: 814 E 37th St Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-10-49543-ess: "Betty Andre's bankruptcy, initiated in 10/10/2010 and concluded by 01/11/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Andre — New York
Marie Andreville, Brooklyn NY
Address: 1829 Caton Ave Apt 3G Brooklyn, NY 11226-2868
Concise Description of Bankruptcy Case 1-14-46434-cec7: "Brooklyn, NY resident Marie Andreville's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-24."
Marie Andreville — New York
Sarah Andrew, Brooklyn NY
Address: 420 8th Ave Apt 4A Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51783-ess: "Sarah Andrew's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/17/2010, led to asset liquidation, with the case closing in March 29, 2011."
Sarah Andrew — New York
Sookranies Sonia Andrew, Brooklyn NY
Address: 567 E 22nd St Apt A1 Brooklyn, NY 11226
Bankruptcy Case 1-12-44242-ess Summary: "The case of Sookranies Sonia Andrew in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 09/30/2012, focusing on asset liquidation to repay creditors."
Sookranies Sonia Andrew — New York
Jerry R Andrew, Brooklyn NY
Address: 625 E 96th St Brooklyn, NY 11236-1301
Bankruptcy Case 1-15-40748-cec Overview: "The case of Jerry R Andrew in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 02.25.2015 and discharged early 05/26/2015, focusing on asset liquidation to repay creditors."
Jerry R Andrew — New York
Donald Andrews, Brooklyn NY
Address: 310 Autumn Ave Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-09-49941-ess7: "In Brooklyn, NY, Donald Andrews filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2010."
Donald Andrews — New York
Duane Andrews, Brooklyn NY
Address: 254 Maple St Brooklyn, NY 11225
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46152-jf: "The bankruptcy record of Duane Andrews from Brooklyn, NY, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 17, 2010."
Duane Andrews — New York
James Andrews, Brooklyn NY
Address: 217 Patchen Ave Apt 4B Brooklyn, NY 11233
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50160-ess: "The case of James Andrews in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 17, 2009 and discharged early 2010-02-24, focusing on asset liquidation to repay creditors."
James Andrews — New York
Mikhail Andreyev, Brooklyn NY
Address: 1776 E 13th St Apt 2D Brooklyn, NY 11229
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48647-nhl: "Brooklyn, NY resident Mikhail Andreyev's December 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 2, 2013."
Mikhail Andreyev — New York
Hasley A Andries, Brooklyn NY
Address: 1095 E 96th St Brooklyn, NY 11236-3723
Brief Overview of Bankruptcy Case 1-14-46014-ess: "In Brooklyn, NY, Hasley A Andries filed for Chapter 7 bankruptcy in 2014-11-26. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2015."
Hasley A Andries — New York
Oleh Andriychuk, Brooklyn NY
Address: 1902 E 18th St Apt 9B Brooklyn, NY 11229
Concise Description of Bankruptcy Case 1-10-40020-cec7: "The bankruptcy filing by Oleh Andriychuk, undertaken in Jan 4, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-04-09 after liquidating assets."
Oleh Andriychuk — New York
Marta Androshchuk, Brooklyn NY
Address: 1311 Brightwater Ave Apt 8J Brooklyn, NY 11235
Bankruptcy Case 1-13-46474-ess Summary: "Marta Androshchuk's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 28, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Marta Androshchuk — New York
Irina Androukhova, Brooklyn NY
Address: 1558 E 19th St Apt 1G Brooklyn, NY 11230-7225
Bankruptcy Case 1-2014-44211-ess Overview: "In Brooklyn, NY, Irina Androukhova filed for Chapter 7 bankruptcy in 08.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-13."
Irina Androukhova — New York
Olena Andryyets, Brooklyn NY
Address: 125 Brighton 11 Street Apt 1-R Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-2014-41572-nhl7: "In a Chapter 7 bankruptcy case, Olena Andryyets from Brooklyn, NY, saw their proceedings start in 03.31.2014 and complete by June 2014, involving asset liquidation."
Olena Andryyets — New York
Barbara Andrzejak, Brooklyn NY
Address: 3010 Brighton 12th St Apt 4 Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-13-41203-ess7: "Barbara Andrzejak's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.02.2013, led to asset liquidation, with the case closing in 2013-06-09."
Barbara Andrzejak — New York
Felix Anduce, Brooklyn NY
Address: 740 Herkimer St Apt 3B Brooklyn, NY 11233
Bankruptcy Case 1-13-41496-jf Summary: "In Brooklyn, NY, Felix Anduce filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-25."
Felix Anduce — New York
Carole Anemone, Brooklyn NY
Address: 2915 W 5th St Apt 19G Brooklyn, NY 11224-3952
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41473-cec: "Carole Anemone's bankruptcy, initiated in April 2, 2015 and concluded by July 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Anemone — New York
Joseph Anemone, Brooklyn NY
Address: 2915 W 5th St Apt 19G Brooklyn, NY 11224-3952
Bankruptcy Case 1-15-41473-cec Overview: "The case of Joseph Anemone in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04.02.2015 and discharged early 2015-07-01, focusing on asset liquidation to repay creditors."
Joseph Anemone — New York
Angel Anes, Brooklyn NY
Address: 836 Montgomery St Apt 8A Brooklyn, NY 11213-5251
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40832-ess: "In Brooklyn, NY, Angel Anes filed for Chapter 7 bankruptcy in February 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Angel Anes — New York
Joseph Ross Angelella, Brooklyn NY
Address: 578 7th Ave Apt 1A Brooklyn, NY 11215-6445
Bankruptcy Case 1-2014-41903-nhl Overview: "In Brooklyn, NY, Joseph Ross Angelella filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-17."
Joseph Ross Angelella — New York
Lissette Angeles, Brooklyn NY
Address: 68 Marcus Garvey Blvd Apt 5D Brooklyn, NY 11206-5818
Bankruptcy Case 1-2014-41537-nhl Summary: "The bankruptcy filing by Lissette Angeles, undertaken in March 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 27, 2014 after liquidating assets."
Lissette Angeles — New York
B Susana Angelio, Brooklyn NY
Address: 580 Flatbush Ave Apt 6 Brooklyn, NY 11225
Bankruptcy Case 1-11-40976-jbr Overview: "In a Chapter 7 bankruptcy case, B Susana Angelio from Brooklyn, NY, saw her proceedings start in 2011-02-10 and complete by 2011-05-17, involving asset liquidation."
B Susana Angelio — New York
Anthony Angelo, Brooklyn NY
Address: 456 84th St Brooklyn, NY 11209
Bankruptcy Case 1-09-51467-ess Overview: "In a Chapter 7 bankruptcy case, Anthony Angelo from Brooklyn, NY, saw their proceedings start in 2009-12-30 and complete by April 2010, involving asset liquidation."
Anthony Angelo — New York
Theresa F Angelo, Brooklyn NY
Address: 1645 E 4th St Brooklyn, NY 11230-6904
Bankruptcy Case 1-14-44959-cec Summary: "In Brooklyn, NY, Theresa F Angelo filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Theresa F Angelo — New York
Doreen Angevine, Brooklyn NY
Address: 468 Bushwick Ave Apt 3B Brooklyn, NY 11206-4621
Bankruptcy Case 1-2014-43240-nhl Overview: "Doreen Angevine's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.26.2014, led to asset liquidation, with the case closing in 2014-09-24."
Doreen Angevine — New York
Richard Angle, Brooklyn NY
Address: 130 84th St Brooklyn, NY 11209
Bankruptcy Case 1-12-45462-ess Overview: "In Brooklyn, NY, Richard Angle filed for Chapter 7 bankruptcy in 07.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/19/2012."
Richard Angle — New York
Jennifer Anglin, Brooklyn NY
Address: 355 Lincoln Ave Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-10-44003-jf: "The case of Jennifer Anglin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in May 1, 2010 and discharged early 08.12.2010, focusing on asset liquidation to repay creditors."
Jennifer Anglin — New York
Gonzalez Romona R Angus, Brooklyn NY
Address: 1043 Dekalb Ave Apt 2 Brooklyn, NY 11221
Brief Overview of Bankruptcy Case 1-13-44922-nhl: "In Brooklyn, NY, Gonzalez Romona R Angus filed for Chapter 7 bankruptcy in 08.13.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Gonzalez Romona R Angus — New York
Sherley Anicet, Brooklyn NY
Address: 1275 E 51st St Apt 3W Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-10-45562-ess: "In Brooklyn, NY, Sherley Anicet filed for Chapter 7 bankruptcy in 06.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2010."
Sherley Anicet — New York
Nellya Anissimova, Brooklyn NY
Address: 4107 Sea Gate Ave Apt 2R Brooklyn, NY 11224-1355
Concise Description of Bankruptcy Case 1-15-40319-ess7: "The bankruptcy record of Nellya Anissimova from Brooklyn, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2015."
Nellya Anissimova — New York
Tahir Anjum, Brooklyn NY
Address: 1639 Hendrickson St Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50979-ess: "In Brooklyn, NY, Tahir Anjum filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Tahir Anjum — New York
Vida Ama Ankamah, Brooklyn NY
Address: 2802 Albermarle Road # 3 Brooklyn, NY 11226
Brief Overview of Bankruptcy Case 1-2014-44347-nhl: "Vida Ama Ankamah's bankruptcy, initiated in 08/25/2014 and concluded by 11.23.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vida Ama Ankamah — New York
Frances Annaruma, Brooklyn NY
Address: 177 4th Ave Brooklyn, NY 11217
Concise Description of Bankruptcy Case 1-10-43915-ess7: "The bankruptcy filing by Frances Annaruma, undertaken in 04.30.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Frances Annaruma — New York
Jane E Annarumma, Brooklyn NY
Address: 9949 Shore Rd Apt 206 Brooklyn, NY 11209
Bankruptcy Case 1-11-41431-jbr Summary: "In a Chapter 7 bankruptcy case, Jane E Annarumma from Brooklyn, NY, saw her proceedings start in 02/25/2011 and complete by 2011-06-20, involving asset liquidation."
Jane E Annarumma — New York
Alice Annunziata, Brooklyn NY
Address: 2121 Shore Pkwy Apt 2E Brooklyn, NY 11214-7230
Concise Description of Bankruptcy Case 1-2014-42279-nhl7: "In Brooklyn, NY, Alice Annunziata filed for Chapter 7 bankruptcy in May 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2014."
Alice Annunziata — New York
Michael Annunziata, Brooklyn NY
Address: 923 72nd St # 2FL Brooklyn, NY 11228-1111
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44803-nhl: "In a Chapter 7 bankruptcy case, Michael Annunziata from Brooklyn, NY, saw their proceedings start in 09/23/2014 and complete by December 2014, involving asset liquidation."
Michael Annunziata — New York
Oleg M Anokhin, Brooklyn NY
Address: 1717 E 18th St Apt 1E Brooklyn, NY 11229
Concise Description of Bankruptcy Case 1-12-42997-ess7: "In Brooklyn, NY, Oleg M Anokhin filed for Chapter 7 bankruptcy in 04/25/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2012."
Oleg M Anokhin — New York
Sergio Anorve, Brooklyn NY
Address: 114 Maujer St Apt 3C Brooklyn, NY 11206
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42446-nhl: "The bankruptcy record of Sergio Anorve from Brooklyn, NY, shows a Chapter 7 case filed in Apr 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2013."
Sergio Anorve — New York
Yelena Anoshina, Brooklyn NY
Address: 2653 E 19th St Brooklyn, NY 11235-3302
Bankruptcy Case 1-15-43803-ess Summary: "The bankruptcy filing by Yelena Anoshina, undertaken in August 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-11-16 after liquidating assets."
Yelena Anoshina — New York
Comfort Ansah, Brooklyn NY
Address: 383 E 17th St Apt J2 Brooklyn, NY 11226-5742
Brief Overview of Bankruptcy Case 1-15-42448-nhl: "In Brooklyn, NY, Comfort Ansah filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2015."
Comfort Ansah — New York
Colin W Answer, Brooklyn NY
Address: 5407 Fillmore Ave Brooklyn, NY 11234-4730
Bankruptcy Case 1-14-40417-cec Summary: "The bankruptcy filing by Colin W Answer, undertaken in 01.30.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-04-30 after liquidating assets."
Colin W Answer — New York
Jacques Antaki, Brooklyn NY
Address: 7112 14th Ave Brooklyn, NY 11228
Brief Overview of Bankruptcy Case 1-12-48419-nhl: "The bankruptcy record of Jacques Antaki from Brooklyn, NY, shows a Chapter 7 case filed in Dec 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2013."
Jacques Antaki — New York
Victoria Antebi, Brooklyn NY
Address: 1733 E 16th St Brooklyn, NY 11229
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49276-cec: "The case of Victoria Antebi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2010 and discharged early 01.23.2011, focusing on asset liquidation to repay creditors."
Victoria Antebi — New York
Marie Antenor, Brooklyn NY
Address: 50 Vandalia Ave Apt 15G Brooklyn, NY 11239
Bankruptcy Case 1-10-51884-jf Overview: "The bankruptcy filing by Marie Antenor, undertaken in 2010-12-22 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/16/2011 after liquidating assets."
Marie Antenor — New York
Esther C Anthony, Brooklyn NY
Address: 250 E 38th St Apt 6C Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40944-jf: "Esther C Anthony's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2013, led to asset liquidation, with the case closing in 06/01/2013."
Esther C Anthony — New York
Hasani K Anthony, Brooklyn NY
Address: 1020 Winthrop St Apt 2F Brooklyn, NY 11212
Concise Description of Bankruptcy Case 1-13-44681-ess7: "Brooklyn, NY resident Hasani K Anthony's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Hasani K Anthony — New York
Sonia Anthony, Brooklyn NY
Address: 959 Saint Marks Ave Apt 5B Brooklyn, NY 11213-2037
Brief Overview of Bankruptcy Case 1-15-41312-cec: "The bankruptcy record of Sonia Anthony from Brooklyn, NY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2015."
Sonia Anthony — New York
Iselyn Anthony, Brooklyn NY
Address: 755 Fenimore St Apt 2A Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-10-40744-jf7: "The bankruptcy record of Iselyn Anthony from Brooklyn, NY, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Iselyn Anthony — New York
Jola S Anthony, Brooklyn NY
Address: 1400 Dean St Apt G Brooklyn, NY 11216-4908
Concise Description of Bankruptcy Case 1-14-45135-nhl7: "The bankruptcy record of Jola S Anthony from Brooklyn, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2015."
Jola S Anthony — New York
Mary Antigua, Brooklyn NY
Address: 343 Eldert Ln Brooklyn, NY 11208
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44755-ess: "In Brooklyn, NY, Mary Antigua filed for Chapter 7 bankruptcy in June 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Mary Antigua — New York
Miriam Antigua, Brooklyn NY
Address: 541 Wythe Ave Apt 21H Brooklyn, NY 11249-6730
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43436-ess: "The case of Miriam Antigua in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early October 26, 2015, focusing on asset liquidation to repay creditors."
Miriam Antigua — New York
Dorett Antoine, Brooklyn NY
Address: 1114 New York Ave Apt 5C Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-13-45707-ess7: "Brooklyn, NY resident Dorett Antoine's 09.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2013."
Dorett Antoine — New York
Garvin C Antoine, Brooklyn NY
Address: 422 E 34th St Apt 1C Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-11-49969-jbr: "In a Chapter 7 bankruptcy case, Garvin C Antoine from Brooklyn, NY, saw their proceedings start in 2011-11-29 and complete by Mar 23, 2012, involving asset liquidation."
Garvin C Antoine — New York
Jennifer Antoine, Brooklyn NY
Address: 1236 Herkimer St Brooklyn, NY 11233
Brief Overview of Bankruptcy Case 1-10-45008-ess: "In a Chapter 7 bankruptcy case, Jennifer Antoine from Brooklyn, NY, saw her proceedings start in May 2010 and complete by September 2010, involving asset liquidation."
Jennifer Antoine — New York
Keron Antoine, Brooklyn NY
Address: 1335 Park Pl Apt 3 Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-12-48369-nhl7: "Keron Antoine's bankruptcy, initiated in December 11, 2012 and concluded by 03.20.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keron Antoine — New York
Linda Maria Antoine, Brooklyn NY
Address: 146 Kenilworth Pl Brooklyn, NY 11210
Bankruptcy Case 1-11-44659-jbr Summary: "In Brooklyn, NY, Linda Maria Antoine filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Linda Maria Antoine — New York
Lydia J Antoine, Brooklyn NY
Address: 1655 Flatbush Ave Apt A605 Brooklyn, NY 11210
Bankruptcy Case 1-11-48291-jf Summary: "In a Chapter 7 bankruptcy case, Lydia J Antoine from Brooklyn, NY, saw her proceedings start in Sep 29, 2011 and complete by 01.05.2012, involving asset liquidation."
Lydia J Antoine — New York
Phyllis Antoine, Brooklyn NY
Address: 538 Willoughby Ave # A Brooklyn, NY 11206
Brief Overview of Bankruptcy Case 1-12-44809-ess: "The case of Phyllis Antoine in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-29 and discharged early 10/22/2012, focusing on asset liquidation to repay creditors."
Phyllis Antoine — New York
Tiffany Shennille Antoine, Brooklyn NY
Address: 1072 E 59th St Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-12-45349-ess: "Brooklyn, NY resident Tiffany Shennille Antoine's July 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Tiffany Shennille Antoine — New York
Walter Antoine, Brooklyn NY
Address: 604 Remsen Ave Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-12-46898-ess: "In a Chapter 7 bankruptcy case, Walter Antoine from Brooklyn, NY, saw their proceedings start in September 2012 and complete by Jan 3, 2013, involving asset liquidation."
Walter Antoine — New York
Ralph Antonella, Brooklyn NY
Address: 5409 Avenue L Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-09-50388-jf7: "In Brooklyn, NY, Ralph Antonella filed for Chapter 7 bankruptcy in 11/23/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Ralph Antonella — New York
Tracey Antoniello, Brooklyn NY
Address: 6735 Ridge Blvd Apt 2L Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49382-jf: "The bankruptcy filing by Tracey Antoniello, undertaken in 10.27.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Tracey Antoniello — New York
Irina Antonova, Brooklyn NY
Address: 1739 63rd St Apt 3A Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-12-42921-ess: "Brooklyn, NY resident Irina Antonova's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2012."
Irina Antonova — New York
Konstantin Antonovsky, Brooklyn NY
Address: 10 Avenue P Apt 5C Brooklyn, NY 11204
Bankruptcy Case 1-11-43252-cec Overview: "Brooklyn, NY resident Konstantin Antonovsky's April 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2011."
Konstantin Antonovsky — New York
Yevgeny Antonovsky, Brooklyn NY
Address: 2676 W 3rd St Apt 6H Brooklyn, NY 11223
Bankruptcy Case 1-13-40012-cec Overview: "In Brooklyn, NY, Yevgeny Antonovsky filed for Chapter 7 bankruptcy in 01/02/2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Yevgeny Antonovsky — New York
Michal Antosiewicz, Brooklyn NY
Address: 530 83rd St Apt 1R Brooklyn, NY 11209-4517
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42300-cec: "The case of Michal Antosiewicz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08/23/2016, focusing on asset liquidation to repay creditors."
Michal Antosiewicz — New York
Regina Franciszka Anuszkiewicz, Brooklyn NY
Address: 190 Engert Ave Apt 2L Brooklyn, NY 11222
Bankruptcy Case 1-12-42991-jf Overview: "In a Chapter 7 bankruptcy case, Regina Franciszka Anuszkiewicz from Brooklyn, NY, saw her proceedings start in 2012-04-25 and complete by August 18, 2012, involving asset liquidation."
Regina Franciszka Anuszkiewicz — New York
Moeen Anwar, Brooklyn NY
Address: 1102 Glenwood Rd Apt C4 Brooklyn, NY 11230-1742
Bankruptcy Case 1-15-44459-cec Overview: "The bankruptcy record of Moeen Anwar from Brooklyn, NY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2015."
Moeen Anwar — New York
Naila Anwar, Brooklyn NY
Address: 2438 Brigham St Brooklyn, NY 11235
Bankruptcy Case 1-11-48904-jf Summary: "Brooklyn, NY resident Naila Anwar's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2012."
Naila Anwar — New York
Sam Anzaroot, Brooklyn NY
Address: 1090 E 4th St Fl 2 Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-09-51476-jf7: "In Brooklyn, NY, Sam Anzaroot filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2010."
Sam Anzaroot — New York
Miguel Angel Anzules, Brooklyn NY
Address: 1042 45th St Apt 3B Brooklyn, NY 11219
Bankruptcy Case 1-13-47131-ess Summary: "The case of Miguel Angel Anzules in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 26, 2013 and discharged early 03.05.2014, focusing on asset liquidation to repay creditors."
Miguel Angel Anzules — New York
Patricia Anzules, Brooklyn NY
Address: 791 E 2nd St Apt D4 Brooklyn, NY 11218
Bankruptcy Case 1-11-42237-cec Summary: "Patricia Anzules's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.21.2011, led to asset liquidation, with the case closing in 06/28/2011."
Patricia Anzules — New York
Brigannte Royal Aparicio, Brooklyn NY
Address: 558 E 52nd St Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-10-51667-jf: "Brigannte Royal Aparicio's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 15, 2010, led to asset liquidation, with the case closing in 2011-03-23."
Brigannte Royal Aparicio — New York
Igor Apelchuk, Brooklyn NY
Address: 455 Ocean Pkwy Apt 4H Brooklyn, NY 11218-5160
Bankruptcy Case 1-15-41300-ess Overview: "In a Chapter 7 bankruptcy case, Igor Apelchuk from Brooklyn, NY, saw their proceedings start in March 2015 and complete by Jun 24, 2015, involving asset liquidation."
Igor Apelchuk — New York
Korakit Apinorasethkul, Brooklyn NY
Address: 182 Avenue O Brooklyn, NY 11204
Concise Description of Bankruptcy Case 1-11-42251-jbr7: "The bankruptcy record of Korakit Apinorasethkul from Brooklyn, NY, shows a Chapter 7 case filed in 03.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-28."
Korakit Apinorasethkul — New York
Orada Apinorasethkul, Brooklyn NY
Address: 182 Avenue O Fl 3 Brooklyn, NY 11204
Bankruptcy Case 1-11-41955-jf Overview: "The bankruptcy filing by Orada Apinorasethkul, undertaken in 2011-03-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-06-21 after liquidating assets."
Orada Apinorasethkul — New York
Mildred Apolinaris, Brooklyn NY
Address: 478 72nd St Apt 2 Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-13-41751-cec: "Brooklyn, NY resident Mildred Apolinaris's March 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Mildred Apolinaris — New York
Sarah Apolito, Brooklyn NY
Address: 2766 Bath Ave Brooklyn, NY 11214-5520
Bankruptcy Case 1-15-45274-ess Overview: "The bankruptcy record of Sarah Apolito from Brooklyn, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2016."
Sarah Apolito — New York
Florence Marie Cathe Apollon, Brooklyn NY
Address: 334 Marcus Garvey Blvd Apt 3R Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-11-48531-jf7: "Brooklyn, NY resident Florence Marie Cathe Apollon's October 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2012."
Florence Marie Cathe Apollon — New York
Heriberto T Aponte, Brooklyn NY
Address: 4521 Foster Ave Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-13-43349-cec7: "The case of Heriberto T Aponte in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 05/30/2013 and discharged early Sep 5, 2013, focusing on asset liquidation to repay creditors."
Heriberto T Aponte — New York
Angel Luis Aponte, Brooklyn NY
Address: 2324 W 11th St Brooklyn, NY 11223
Concise Description of Bankruptcy Case 1-13-44132-ess7: "Angel Luis Aponte's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.03.2013, led to asset liquidation, with the case closing in 10.09.2013."
Angel Luis Aponte — New York
Robert Aponte, Brooklyn NY
Address: 55 Hancock St Apt 2F Brooklyn, NY 11216-1914
Brief Overview of Bankruptcy Case 1-15-45803-ess: "The bankruptcy record of Robert Aponte from Brooklyn, NY, shows a Chapter 7 case filed in December 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2016."
Robert Aponte — New York
John Apostolakis, Brooklyn NY
Address: 401 Avenue O Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42349-nhl: "John Apostolakis's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2012, led to asset liquidation, with the case closing in July 2012."
John Apostolakis — New York
Argyri Apostolou, Brooklyn NY
Address: 992 Dahill Rd Brooklyn, NY 11204
Concise Description of Bankruptcy Case 1-11-40022-jbr7: "Argyri Apostolou's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2011, led to asset liquidation, with the case closing in April 2011."
Argyri Apostolou — New York
Kenneth P Appel, Brooklyn NY
Address: 2239 Troy Ave Apt 6J Brooklyn, NY 11234
Bankruptcy Case 1-11-47303-ess Summary: "In a Chapter 7 bankruptcy case, Kenneth P Appel from Brooklyn, NY, saw their proceedings start in Aug 24, 2011 and complete by 11/29/2011, involving asset liquidation."
Kenneth P Appel — New York
Victoria Appelbaum, Brooklyn NY
Address: 7901 4th Ave Apt A18 Brooklyn, NY 11209
Bankruptcy Case 1-12-44209-ess Summary: "In a Chapter 7 bankruptcy case, Victoria Appelbaum from Brooklyn, NY, saw her proceedings start in 2012-06-06 and complete by 2012-09-29, involving asset liquidation."
Victoria Appelbaum — New York
Monica J Appleby, Brooklyn NY
Address: 279 Evergreen Ave Apt 1R Brooklyn, NY 11221
Bankruptcy Case 1-13-42702-ess Summary: "Monica J Appleby's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-10."
Monica J Appleby — New York
Asher Appleman, Brooklyn NY
Address: 1947 59th St Apt 2F Brooklyn, NY 11204
Bankruptcy Case 1-13-42121-ess Overview: "In a Chapter 7 bankruptcy case, Asher Appleman from Brooklyn, NY, saw his proceedings start in 2013-04-11 and complete by 2013-07-19, involving asset liquidation."
Asher Appleman — New York
Tracy L Applewhite, Brooklyn NY
Address: 1720 Bedford Ave Apt 5A Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-11-46455-jbr: "The case of Tracy L Applewhite in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in July 26, 2011 and discharged early Nov 2, 2011, focusing on asset liquidation to repay creditors."
Tracy L Applewhite — New York
Arlene Aqui, Brooklyn NY
Address: 3320 Avenue T Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41535-dem: "The bankruptcy record of Arlene Aqui from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Arlene Aqui — New York
Marie T Aquilone, Brooklyn NY
Address: 8855 Bay Pkwy Apt 2A Brooklyn, NY 11214
Bankruptcy Case 1-11-43823-jf Overview: "In a Chapter 7 bankruptcy case, Marie T Aquilone from Brooklyn, NY, saw her proceedings start in May 6, 2011 and complete by 2011-08-16, involving asset liquidation."
Marie T Aquilone — New York
Isabel Aquino, Brooklyn NY
Address: 399 Central Ave Apt 2A Brooklyn, NY 11221-4761
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43567-nhl: "The case of Isabel Aquino in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in July 31, 2015 and discharged early October 29, 2015, focusing on asset liquidation to repay creditors."
Isabel Aquino — New York
Joanny M Aquino, Brooklyn NY
Address: 2058 Union St Apt 5E Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44528-nhl: "Brooklyn, NY resident Joanny M Aquino's 2013-07-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2013."
Joanny M Aquino — New York
Maira Altagracia Aquino, Brooklyn NY
Address: 175 Chestnut St Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-12-45100-jf7: "Brooklyn, NY resident Maira Altagracia Aquino's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-07."
Maira Altagracia Aquino — New York
Explore Free Bankruptcy Records by State