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

Nighat Ara, Brooklyn NY

Address: 900 Avenue H Apt 4G Brooklyn, NY 11230
Bankruptcy Case 1-12-42786-cec Summary: "Brooklyn, NY resident Nighat Ara's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Nighat Ara — New York

Marieta Araja, Brooklyn NY

Address: 3841 Avenue M Brooklyn, NY 11234
Bankruptcy Case 1-10-49800-cec Overview: "The bankruptcy filing by Marieta Araja, undertaken in 2010-10-19 in Brooklyn, NY under Chapter 7, concluded with discharge in January 24, 2011 after liquidating assets."
Marieta Araja — New York

Lorraine Arakanchi, Brooklyn NY

Address: 1300 E 21st St Brooklyn, NY 11210
Concise Description of Bankruptcy Case 1-10-47958-ess7: "Lorraine Arakanchi's bankruptcy, initiated in August 23, 2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Arakanchi — New York

Margarita Arakelova, Brooklyn NY

Address: 1702 W 7th St Apt 3DL Brooklyn, NY 11223-6811
Bankruptcy Case 1-2014-42288-cec Overview: "In Brooklyn, NY, Margarita Arakelova filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Margarita Arakelova — New York

Ana L Arana, Brooklyn NY

Address: 544 Marcy Ave Apt 3E Brooklyn, NY 11206-5628
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40593-ess: "In a Chapter 7 bankruptcy case, Ana L Arana from Brooklyn, NY, saw her proceedings start in Feb 12, 2014 and complete by 05.13.2014, involving asset liquidation."
Ana L Arana — New York

Leticia T Arana, Brooklyn NY

Address: PO Box 80426 Brooklyn, NY 11208
Bankruptcy Case 1-11-47770-ess Overview: "The case of Leticia T Arana in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-12 and discharged early January 5, 2012, focusing on asset liquidation to repay creditors."
Leticia T Arana — New York

Juan A Arango, Brooklyn NY

Address: 1335 Gates Ave Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-13-46800-ess7: "Juan A Arango's bankruptcy, initiated in November 13, 2013 and concluded by Feb 20, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Arango — New York

Najat Araour, Brooklyn NY

Address: 780 E 2nd St Apt 2H Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-11-42973-cec: "The case of Najat Araour in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04.09.2011 and discharged early 2011-08-02, focusing on asset liquidation to repay creditors."
Najat Araour — New York

Igor Arapov, Brooklyn NY

Address: 3801 Poplar Ave Brooklyn, NY 11224
Bankruptcy Case 1-10-40510-cec Summary: "Igor Arapov's bankruptcy, initiated in January 2010 and concluded by 05/01/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor Arapov — New York

Hugo Araujo, Brooklyn NY

Address: 1213 Avenue Z Apt F39 Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-11-47852-ess: "Hugo Araujo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-14, led to asset liquidation, with the case closing in 01.07.2012."
Hugo Araujo — New York

Juan R Araujo, Brooklyn NY

Address: 380 Williams Ave Apt 6F Brooklyn, NY 11207-4623
Brief Overview of Bankruptcy Case 1-14-40394-nhl: "In Brooklyn, NY, Juan R Araujo filed for Chapter 7 bankruptcy in 01.30.2014. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2014."
Juan R Araujo — New York

Eduardo Arauz, Brooklyn NY

Address: 735 Essex St Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-10-48592-jbr7: "The bankruptcy filing by Eduardo Arauz, undertaken in September 10, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/03/2011 after liquidating assets."
Eduardo Arauz — New York

Mahmoud A Arbash, Brooklyn NY

Address: 5511 Fort Hamilton Pkwy Brooklyn, NY 11219-4460
Brief Overview of Bankruptcy Case 1-15-45698-cec: "Mahmoud A Arbash's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 22, 2015, led to asset liquidation, with the case closing in March 2016."
Mahmoud A Arbash — New York

Raul Arcentales, Brooklyn NY

Address: 2227 Stillwell Ave Apt 3E Brooklyn, NY 11223-4203
Concise Description of Bankruptcy Case 1-14-41003-nhl7: "Raul Arcentales's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/06/2014, led to asset liquidation, with the case closing in June 4, 2014."
Raul Arcentales — New York

David Archemashvili, Brooklyn NY

Address: 10 Stratford Rd Apt 2 Brooklyn, NY 11218
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43098-nhl: "Brooklyn, NY resident David Archemashvili's April 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
David Archemashvili — New York

Linval J Archer, Brooklyn NY

Address: 1247 E 82nd St Brooklyn, NY 11236-4930
Bankruptcy Case 1-2014-43505-cec Overview: "Linval J Archer's bankruptcy, initiated in Jul 9, 2014 and concluded by 10/07/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linval J Archer — New York

Curtis Archer, Brooklyn NY

Address: 789 Saint Marks Ave Apt 14A Brooklyn, NY 11213
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51061-cec: "The bankruptcy record of Curtis Archer from Brooklyn, NY, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Curtis Archer — New York

Pamela Anita Archer, Brooklyn NY

Address: 372 Vermont St Brooklyn, NY 11207-4212
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42838-nhl: "In a Chapter 7 bankruptcy case, Pamela Anita Archer from Brooklyn, NY, saw her proceedings start in May 31, 2014 and complete by 2014-08-29, involving asset liquidation."
Pamela Anita Archer — New York

Reza Archer, Brooklyn NY

Address: 1556 Nostrand Ave Brooklyn, NY 11226
Brief Overview of Bankruptcy Case 1-10-42643-cec: "The case of Reza Archer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-29 and discharged early 2010-07-07, focusing on asset liquidation to repay creditors."
Reza Archer — New York

Griffith Jamis Archer, Brooklyn NY

Address: 59 Frost St Apt 5E Brooklyn, NY 11211-1823
Concise Description of Bankruptcy Case 1-16-41725-ess7: "The bankruptcy filing by Griffith Jamis Archer, undertaken in 2016-04-22 in Brooklyn, NY under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Griffith Jamis Archer — New York

Ian P Archer, Brooklyn NY

Address: 177 Minna St Apt 2 Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-12-47032-nhl: "The case of Ian P Archer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 30, 2012 and discharged early 01/07/2013, focusing on asset liquidation to repay creditors."
Ian P Archer — New York

Jordan Susieann Cynthia Archer, Brooklyn NY

Address: 1284 Dean St Apt 4E Brooklyn, NY 11216
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50663-jf: "The case of Jordan Susieann Cynthia Archer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 12.23.2011 and discharged early 2012-04-16, focusing on asset liquidation to repay creditors."
Jordan Susieann Cynthia Archer — New York

James Archevald, Brooklyn NY

Address: 1234 Dekalb Ave Apt 1 Brooklyn, NY 11221
Concise Description of Bankruptcy Case 1-10-45764-jbr7: "The bankruptcy record of James Archevald from Brooklyn, NY, shows a Chapter 7 case filed in June 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2010."
James Archevald — New York

Patricia G Archibald, Brooklyn NY

Address: 109 Marcus Garvey Blvd Apt C4 Brooklyn, NY 11206
Concise Description of Bankruptcy Case 1-11-48214-ess7: "Patricia G Archibald's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.27.2011, led to asset liquidation, with the case closing in 12/28/2011."
Patricia G Archibald — New York

Mustafa Ardic, Brooklyn NY

Address: 2750 Homecrest Ave Apt 720 Brooklyn, NY 11235
Bankruptcy Case 1-10-49290-jbr Summary: "The case of Mustafa Ardic in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early Jan 23, 2011, focusing on asset liquidation to repay creditors."
Mustafa Ardic — New York

Luis C Arellano, Brooklyn NY

Address: 109 Dupont St Apt 3 Brooklyn, NY 11222
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43306-jf: "In a Chapter 7 bankruptcy case, Luis C Arellano from Brooklyn, NY, saw their proceedings start in 2011-04-21 and complete by July 2011, involving asset liquidation."
Luis C Arellano — New York

Oluwatoyin J Aremu, Brooklyn NY

Address: 333 E 92nd St Apt 7K Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46651-jbr: "In a Chapter 7 bankruptcy case, Oluwatoyin J Aremu from Brooklyn, NY, saw their proceedings start in 08.01.2011 and complete by 2011-11-08, involving asset liquidation."
Oluwatoyin J Aremu — New York

Sergio Arenas, Brooklyn NY

Address: 2040 77th St Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-10-40318-cec7: "The bankruptcy record of Sergio Arenas from Brooklyn, NY, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Sergio Arenas — New York

Vanessa Arenas, Brooklyn NY

Address: 101 Humboldt St Apt 2F Brooklyn, NY 11206
Bankruptcy Case 1-11-42889-jf Overview: "The bankruptcy record of Vanessa Arenas from Brooklyn, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Vanessa Arenas — New York

Janine Argenziano, Brooklyn NY

Address: 153 Lake St Brooklyn, NY 11223
Brief Overview of Bankruptcy Case 1-10-41025-cec: "The bankruptcy record of Janine Argenziano from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Janine Argenziano — New York

Jennifer L Argie, Brooklyn NY

Address: 953 Greene Ave Brooklyn, NY 11221-2901
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41303-nhl: "In a Chapter 7 bankruptcy case, Jennifer L Argie from Brooklyn, NY, saw her proceedings start in 2014-03-20 and complete by June 18, 2014, involving asset liquidation."
Jennifer L Argie — New York

Esteban Antonio Arias, Brooklyn NY

Address: 4805 4th Ave Apt 8 Brooklyn, NY 11220-1872
Concise Description of Bankruptcy Case 1-16-41697-nhl7: "In a Chapter 7 bankruptcy case, Esteban Antonio Arias from Brooklyn, NY, saw his proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Esteban Antonio Arias — New York

Anel Arias, Brooklyn NY

Address: 8665 26th Ave Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-13-41979-ess: "The case of Anel Arias in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Anel Arias — New York

Juan Arias, Brooklyn NY

Address: 1322 Nostrand Ave Apt 4C Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45772-ess: "Brooklyn, NY resident Juan Arias's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Juan Arias — New York

Maria C Arias, Brooklyn NY

Address: 195 Hoyt St Apt 12A Brooklyn, NY 11217-2554
Brief Overview of Bankruptcy Case 1-14-45893-ess: "The bankruptcy filing by Maria C Arias, undertaken in 11.21.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Maria C Arias — New York

Shaheen Akhter Arias, Brooklyn NY

Address: 583 E 5th St Apt 2F Brooklyn, NY 11218-4915
Concise Description of Bankruptcy Case 1-16-41189-cec7: "The case of Shaheen Akhter Arias in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 06.22.2016, focusing on asset liquidation to repay creditors."
Shaheen Akhter Arias — New York

Jorge Arias, Brooklyn NY

Address: 3385 Fulton St Apt 2-R Brooklyn, NY 11208-2035
Bankruptcy Case 1-15-45584-ess Overview: "Brooklyn, NY resident Jorge Arias's December 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2016."
Jorge Arias — New York

Nasiba Aripova, Brooklyn NY

Address: 1721 E 14th St Brooklyn, NY 11229-2095
Brief Overview of Bankruptcy Case 1-15-45003-ess: "In Brooklyn, NY, Nasiba Aripova filed for Chapter 7 bankruptcy in 2015-11-02. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2016."
Nasiba Aripova — New York

Dian Aris, Brooklyn NY

Address: 222 Lenox Rd Apt 6W Brooklyn, NY 11226
Bankruptcy Case 1-10-47086-ess Overview: "The case of Dian Aris in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 07/27/2010 and discharged early Nov 19, 2010, focusing on asset liquidation to repay creditors."
Dian Aris — New York

Lorna H Aris, Brooklyn NY

Address: 321 E 59th St Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-11-47621-cec: "In a Chapter 7 bankruptcy case, Lorna H Aris from Brooklyn, NY, saw her proceedings start in September 2011 and complete by December 2011, involving asset liquidation."
Lorna H Aris — New York

Degramont Darlyne Aristide, Brooklyn NY

Address: 7301 Bergen Cv Brooklyn, NY 11234
Bankruptcy Case 1-13-43156-ess Overview: "The case of Degramont Darlyne Aristide in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-24 and discharged early 08/31/2013, focusing on asset liquidation to repay creditors."
Degramont Darlyne Aristide — New York

Delouis Aristilde, Brooklyn NY

Address: 1863 Troy Ave Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-13-42071-cec7: "The case of Delouis Aristilde in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04.08.2013 and discharged early 07.16.2013, focusing on asset liquidation to repay creditors."
Delouis Aristilde — New York

Dawn Arjune, Brooklyn NY

Address: 225 E 26th St Brooklyn, NY 11226
Bankruptcy Case 1-13-43781-cec Overview: "In a Chapter 7 bankruptcy case, Dawn Arjune from Brooklyn, NY, saw her proceedings start in 2013-06-20 and complete by 2013-09-27, involving asset liquidation."
Dawn Arjune — New York

Ernesto Arman, Brooklyn NY

Address: 374 55th St # 1A Brooklyn, NY 11220
Brief Overview of Bankruptcy Case 1-12-43012-nhl: "Ernesto Arman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.26.2012, led to asset liquidation, with the case closing in 2012-08-19."
Ernesto Arman — New York

Sonia Arman, Brooklyn NY

Address: 374 55th St Apt 1A Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45716-jf: "Brooklyn, NY resident Sonia Arman's 08/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-29."
Sonia Arman — New York

Jean Joseph Armand, Brooklyn NY

Address: 2425 Nostrand Ave Apt 303 Brooklyn, NY 11210
Bankruptcy Case 1-11-43215-jf Overview: "The bankruptcy record of Jean Joseph Armand from Brooklyn, NY, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Jean Joseph Armand — New York

Pierre F Armand, Brooklyn NY

Address: 3021 Avenue I Apt C4 Brooklyn, NY 11210-3015
Bankruptcy Case 1-14-40353-cec Summary: "The case of Pierre F Armand in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 04/28/2014, focusing on asset liquidation to repay creditors."
Pierre F Armand — New York

Michael W Armato, Brooklyn NY

Address: 256 Withers St Apt 1L Brooklyn, NY 11211-1533
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42794-cec: "Filing for Chapter 13 bankruptcy in 2010-03-31, Michael W Armato from Brooklyn, NY, structured a repayment plan, achieving discharge in 2013-04-22."
Michael W Armato — New York

Marie E Armour, Brooklyn NY

Address: 575 Crescent St Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-09-48543-jf: "Marie E Armour's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 30, 2009, led to asset liquidation, with the case closing in 2010-01-07."
Marie E Armour — New York

Rachel Armstead, Brooklyn NY

Address: 390 Lexington Ave Apt 2F Brooklyn, NY 11216
Brief Overview of Bankruptcy Case 1-11-44905-ess: "In a Chapter 7 bankruptcy case, Rachel Armstead from Brooklyn, NY, saw her proceedings start in June 7, 2011 and complete by 2011-09-30, involving asset liquidation."
Rachel Armstead — New York

Carleen Armstrong, Brooklyn NY

Address: 757 E 108th St Apt 3A Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51369-cec: "The bankruptcy filing by Carleen Armstrong, undertaken in December 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Carleen Armstrong — New York

Diana Armstrong, Brooklyn NY

Address: 2750 W 33rd St Apt 335 Brooklyn, NY 11224-5002
Bankruptcy Case 1-15-45439-cec Summary: "The bankruptcy record of Diana Armstrong from Brooklyn, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Diana Armstrong — New York

Cheryl Armstrong, Brooklyn NY

Address: 853 Empire Blvd Apt A3 Brooklyn, NY 11213
Bankruptcy Case 1-10-44503-ess Overview: "The case of Cheryl Armstrong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-17 and discharged early 09/09/2010, focusing on asset liquidation to repay creditors."
Cheryl Armstrong — New York

Jack Armstrong, Brooklyn NY

Address: 546A Monroe St # A Brooklyn, NY 11221
Bankruptcy Case 1-09-50988-ess Overview: "The case of Jack Armstrong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 12/14/2009 and discharged early March 23, 2010, focusing on asset liquidation to repay creditors."
Jack Armstrong — New York

Earl C Armstrong, Brooklyn NY

Address: 711 E 101st St Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-11-49743-ess: "The case of Earl C Armstrong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 11/18/2011 and discharged early 2012-02-29, focusing on asset liquidation to repay creditors."
Earl C Armstrong — New York

James Armstrong, Brooklyn NY

Address: 258 Bay 22nd St Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-10-49057-cec: "James Armstrong's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 23, 2010, led to asset liquidation, with the case closing in Jan 16, 2011."
James Armstrong — New York

Eon Dexter Armstrong, Brooklyn NY

Address: 1422 Sterling Pl Apt 1 Brooklyn, NY 11213-2909
Bankruptcy Case 1-15-41363-nhl Overview: "The bankruptcy filing by Eon Dexter Armstrong, undertaken in 03/27/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Eon Dexter Armstrong — New York

Jesse Armstrong, Brooklyn NY

Address: 282 S 2nd St Apt 3D Brooklyn, NY 11211-5419
Brief Overview of Bankruptcy Case 1-15-42551-ess: "The bankruptcy filing by Jesse Armstrong, undertaken in 05.29.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Jesse Armstrong — New York

Esther Arnaldy, Brooklyn NY

Address: 51 Ross St Apt 12C Brooklyn, NY 11249-7512
Concise Description of Bankruptcy Case 1-15-45504-nhl7: "In Brooklyn, NY, Esther Arnaldy filed for Chapter 7 bankruptcy in Dec 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Esther Arnaldy — New York

Rachael Arndt, Brooklyn NY

Address: 190 Bay 10th St Brooklyn, NY 11228
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40402-jbr: "The bankruptcy record of Rachael Arndt from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2011."
Rachael Arndt — New York

Vickie Arndt, Brooklyn NY

Address: 94 Herbert St Brooklyn, NY 11222
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44471-cec: "Vickie Arndt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-07-22, led to asset liquidation, with the case closing in Oct 29, 2013."
Vickie Arndt — New York

Kerry Arneaud, Brooklyn NY

Address: 303 Greene Ave Fl 2 Brooklyn, NY 11238
Bankruptcy Case 1-11-40262-jf Summary: "The bankruptcy record of Kerry Arneaud from Brooklyn, NY, shows a Chapter 7 case filed in 01.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Kerry Arneaud — New York

Mildred Arnold, Brooklyn NY

Address: 199 E 94th St Brooklyn, NY 11212
Bankruptcy Case 1-13-45957-cec Summary: "Brooklyn, NY resident Mildred Arnold's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-07."
Mildred Arnold — New York

Jesse Arnold, Brooklyn NY

Address: 233 Sands St Apt 13F Brooklyn, NY 11201
Bankruptcy Case 1-09-51065-jf Summary: "Jesse Arnold's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 16, 2009, led to asset liquidation, with the case closing in 03/24/2010."
Jesse Arnold — New York

Jorge Aroca, Brooklyn NY

Address: 83 Ridgewood Ave Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-11-42822-ess: "Brooklyn, NY resident Jorge Aroca's Apr 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Jorge Aroca — New York

Emily Arocho, Brooklyn NY

Address: 329 18th St Apt 1L Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47459-jbr: "The bankruptcy record of Emily Arocho from Brooklyn, NY, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Emily Arocho — New York

Enid Arocho, Brooklyn NY

Address: 708 51st St Apt 1 Brooklyn, NY 11220-2236
Bankruptcy Case 1-14-44366-cec Summary: "In a Chapter 7 bankruptcy case, Enid Arocho from Brooklyn, NY, saw her proceedings start in Aug 27, 2014 and complete by 11.25.2014, involving asset liquidation."
Enid Arocho — New York

David Aron, Brooklyn NY

Address: 466 E 2nd St Brooklyn, NY 11218
Concise Description of Bankruptcy Case 1-13-46926-nhl7: "David Aron's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2013, led to asset liquidation, with the case closing in 2014-02-26."
David Aron — New York

Richard Mark Aron, Brooklyn NY

Address: 8419 14th Ave Apt 2R Brooklyn, NY 11228
Concise Description of Bankruptcy Case 1-13-47303-ess7: "Brooklyn, NY resident Richard Mark Aron's 12.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Richard Mark Aron — New York

Russell Aron, Brooklyn NY

Address: 4665 Bedford Ave Apt 1L Brooklyn, NY 11235
Bankruptcy Case 1-13-43711-nhl Overview: "Russell Aron's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2013, led to asset liquidation, with the case closing in 09/24/2013."
Russell Aron — New York

Lena Aronov, Brooklyn NY

Address: 8731 15th Ave Apt 3F Brooklyn, NY 11228
Bankruptcy Case 1-10-50420-jbr Summary: "The bankruptcy record of Lena Aronov from Brooklyn, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011."
Lena Aronov — New York

Nerik Aronov, Brooklyn NY

Address: 2265 82nd St Apt 2-F Brooklyn, NY 11214-2603
Concise Description of Bankruptcy Case 1-16-40683-cec7: "In Brooklyn, NY, Nerik Aronov filed for Chapter 7 bankruptcy in 2016-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Nerik Aronov — New York

Vira Aronov, Brooklyn NY

Address: 2177 E 21st St Apt 308 Brooklyn, NY 11229
Bankruptcy Case 1-13-46162-nhl Overview: "Vira Aronov's bankruptcy, initiated in October 2013 and concluded by January 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vira Aronov — New York

Yakov Aronov, Brooklyn NY

Address: 3939 Emmons Ave Brooklyn, NY 11235-1001
Brief Overview of Bankruptcy Case 1-14-45654-cec: "The case of Yakov Aronov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 5, 2014 and discharged early February 3, 2015, focusing on asset liquidation to repay creditors."
Yakov Aronov — New York

Dhiraj C Arora, Brooklyn NY

Address: 469 Clinton Ave Apt 1 Brooklyn, NY 11238-1732
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41717-ess: "Brooklyn, NY resident Dhiraj C Arora's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Dhiraj C Arora — New York

Yizhaq Aroussi, Brooklyn NY

Address: 1250 E 68th St Brooklyn, NY 11234
Concise Description of Bankruptcy Case 1-10-41417-ess7: "The bankruptcy filing by Yizhaq Aroussi, undertaken in 02.22.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Yizhaq Aroussi — New York

Catherine K Arrigo, Brooklyn NY

Address: 8797 25th Ave Apt 3K Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49006-dem: "Catherine K Arrigo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-14, led to asset liquidation, with the case closing in January 21, 2010."
Catherine K Arrigo — New York

Tessie Arrigo, Brooklyn NY

Address: 8797 25th Ave Apt 3A Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-09-49004-dem7: "Tessie Arrigo's bankruptcy, initiated in 10/14/2009 and concluded by 01/21/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessie Arrigo — New York

Quincy Arrindell, Brooklyn NY

Address: 921 Troy Ave Apt 1STFLOOR Brooklyn, NY 11203-4115
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42441-ess: "The case of Quincy Arrindell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early 2014-08-13, focusing on asset liquidation to repay creditors."
Quincy Arrindell — New York

Luz Arroyo, Brooklyn NY

Address: 288 Lincoln Ave Brooklyn, NY 11208
Bankruptcy Case 1-11-46857-jbr Overview: "The bankruptcy filing by Luz Arroyo, undertaken in August 9, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 16, 2011 after liquidating assets."
Luz Arroyo — New York

Florencio Rivera Arroyo, Brooklyn NY

Address: 724 Classon Ave Apt 3 Brooklyn, NY 11238-4232
Brief Overview of Bankruptcy Case 1-15-45127-nhl: "Florencio Rivera Arroyo's bankruptcy, initiated in November 11, 2015 and concluded by 02.09.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florencio Rivera Arroyo — New York

Anna J Arroyo, Brooklyn NY

Address: 781 Washington Ave Apt 2K Brooklyn, NY 11238-5423
Bankruptcy Case 1-15-41357-ess Overview: "The case of Anna J Arroyo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 2015-06-25, focusing on asset liquidation to repay creditors."
Anna J Arroyo — New York

Iris Arroyo, Brooklyn NY

Address: 781 Washington Ave Apt 2K Brooklyn, NY 11238-5423
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41428-cec: "In Brooklyn, NY, Iris Arroyo filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Iris Arroyo — New York

Vivian Arroyo, Brooklyn NY

Address: 135 Prospect Park W Brooklyn, NY 11215
Brief Overview of Bankruptcy Case 1-13-46898-cec: "Vivian Arroyo's bankruptcy, initiated in 11.18.2013 and concluded by 2014-02-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Arroyo — New York

Christina D Arroyo, Brooklyn NY

Address: 5 Palm Ct Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-11-43272-jbr7: "The case of Christina D Arroyo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in April 20, 2011 and discharged early 2011-08-13, focusing on asset liquidation to repay creditors."
Christina D Arroyo — New York

Jose Arroyo, Brooklyn NY

Address: 497 4th Ave Apt 2 Brooklyn, NY 11215
Concise Description of Bankruptcy Case 1-10-47629-cec7: "In Brooklyn, NY, Jose Arroyo filed for Chapter 7 bankruptcy in 08/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Jose Arroyo — New York

Mohammad Arshad, Brooklyn NY

Address: 1609 Ocean Ave Apt 9C Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44096-cec: "The bankruptcy filing by Mohammad Arshad, undertaken in June 4, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Mohammad Arshad — New York

Sameena Arshad, Brooklyn NY

Address: 323 Parkville Ave Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-13-43688-nhl: "In a Chapter 7 bankruptcy case, Sameena Arshad from Brooklyn, NY, saw their proceedings start in 2013-06-17 and complete by September 2013, involving asset liquidation."
Sameena Arshad — New York

Mohammed Arshed, Brooklyn NY

Address: 288 Bay 38th St Apt 4E Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47285-jf: "In Brooklyn, NY, Mohammed Arshed filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Mohammed Arshed — New York

Mahir Arslan, Brooklyn NY

Address: 1577 E 17th St Apt 6H Brooklyn, NY 11230
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42330-jbr: "The bankruptcy record of Mahir Arslan from Brooklyn, NY, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Mahir Arslan — New York

Irina Artemenko, Brooklyn NY

Address: 170 Bay 31st St Apt B3 Brooklyn, NY 11214-5241
Concise Description of Bankruptcy Case 1-2014-41912-ess7: "The bankruptcy filing by Irina Artemenko, undertaken in 04/18/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.17.2014 after liquidating assets."
Irina Artemenko — New York

Alfred Arterburn, Brooklyn NY

Address: 481 81st St Brooklyn, NY 11209
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51477-cec: "Brooklyn, NY resident Alfred Arterburn's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Alfred Arterburn — New York

Carlos H Arthur, Brooklyn NY

Address: 375 Blake Ave Apt 2D Brooklyn, NY 11212
Bankruptcy Case 1-11-41463-cec Summary: "In Brooklyn, NY, Carlos H Arthur filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Carlos H Arthur — New York

Michael Arthur, Brooklyn NY

Address: 1440 Bedford Ave Brooklyn, NY 11216-3894
Brief Overview of Bankruptcy Case 1-16-41688-nhl: "In a Chapter 7 bankruptcy case, Michael Arthur from Brooklyn, NY, saw their proceedings start in 04/21/2016 and complete by July 20, 2016, involving asset liquidation."
Michael Arthur — New York

Cleopatra A Arthur, Brooklyn NY

Address: 181 Hawthorne St Apt 5F Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-11-40607-jbr7: "The bankruptcy record of Cleopatra A Arthur from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Cleopatra A Arthur — New York

Norma C Arthur, Brooklyn NY

Address: 1332 Brooklyn Ave Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-11-48312-ess7: "In a Chapter 7 bankruptcy case, Norma C Arthur from Brooklyn, NY, saw her proceedings start in 09/29/2011 and complete by January 2012, involving asset liquidation."
Norma C Arthur — New York

Juliet A Arthur, Brooklyn NY

Address: 52 E 52nd St Apt 1 Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-11-50061-jbr: "Juliet A Arthur's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/30/2011, led to asset liquidation, with the case closing in March 24, 2012."
Juliet A Arthur — New York

Adell Arthur, Brooklyn NY

Address: 407 Lincoln Rd Brooklyn, NY 11225-4305
Concise Description of Bankruptcy Case 1-2014-41760-nhl7: "The bankruptcy filing by Adell Arthur, undertaken in April 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Adell Arthur — New York

Artis Dwayne Arthur, Brooklyn NY

Address: 1307 Loring Ave Apt 1H Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-11-48440-cec: "Artis Dwayne Arthur's bankruptcy, initiated in 10.03.2011 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artis Dwayne Arthur — New York

Yelena Artslistik, Brooklyn NY

Address: 1866 W 5th St Fl 1ST Brooklyn, NY 11223-2638
Bankruptcy Case 1-2014-41870-ess Summary: "The bankruptcy record of Yelena Artslistik from Brooklyn, NY, shows a Chapter 7 case filed in April 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Yelena Artslistik — New York

Explore Free Bankruptcy Records by State