Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: April 09, 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

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