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

Anjela Arustamyan, Brooklyn NY

Address: 1843 Benson Ave # 1FL Brooklyn, NY 11214-3817
Bankruptcy Case 1-15-45708-nhl Overview: "The bankruptcy filing by Anjela Arustamyan, undertaken in December 23, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.22.2016 after liquidating assets."
Anjela Arustamyan — New York

Arthur Arutyunov, Brooklyn NY

Address: PO Box 351049 Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-10-41202-cec: "The bankruptcy filing by Arthur Arutyunov, undertaken in 02/17/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.26.2010 after liquidating assets."
Arthur Arutyunov — New York

Larisa Arutyunyan, Brooklyn NY

Address: 3118 Brighton 4th St Apt 5 Brooklyn, NY 11235
Bankruptcy Case 1-10-51440-ess Summary: "Larisa Arutyunyan's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 6, 2010, led to asset liquidation, with the case closing in 2011-03-15."
Larisa Arutyunyan — New York

William Arvelo, Brooklyn NY

Address: 2048 64th St # 3 Brooklyn, NY 11204
Bankruptcy Case 1-10-47066-jbr Summary: "In a Chapter 7 bankruptcy case, William Arvelo from Brooklyn, NY, saw their proceedings start in 2010-07-27 and complete by 11/19/2010, involving asset liquidation."
William Arvelo — New York

Eric Arzur, Brooklyn NY

Address: 415 Albemarle Rd Apt 4G Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-09-48685-jf: "The bankruptcy filing by Eric Arzur, undertaken in Oct 2, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 9, 2010 after liquidating assets."
Eric Arzur — New York

Amir Asanovic, Brooklyn NY

Address: 441 Ocean Pkwy Apt 1E Brooklyn, NY 11218
Concise Description of Bankruptcy Case 1-11-45817-jbr7: "In a Chapter 7 bankruptcy case, Amir Asanovic from Brooklyn, NY, saw his proceedings start in 07/01/2011 and complete by October 2011, involving asset liquidation."
Amir Asanovic — New York

Cynthia Asare, Brooklyn NY

Address: 136 33rd St Apt 1B Brooklyn, NY 11232
Bankruptcy Case 1-12-48542-nhl Summary: "The bankruptcy record of Cynthia Asare from Brooklyn, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Cynthia Asare — New York

Margaret Asare, Brooklyn NY

Address: 580 Flatbush Ave Apt 16G Brooklyn, NY 11225
Brief Overview of Bankruptcy Case 1-10-41380-jf: "Margaret Asare's bankruptcy, initiated in February 2010 and concluded by June 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Asare — New York

Heather A Asaro, Brooklyn NY

Address: 17 Dictum Ct Brooklyn, NY 11229-5910
Bankruptcy Case 1-14-45401-ess Summary: "Heather A Asaro's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2014, led to asset liquidation, with the case closing in 01.25.2015."
Heather A Asaro — New York

Joseph M Asaro, Brooklyn NY

Address: 17 Dictum Ct Brooklyn, NY 11229-5910
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45401-ess: "In Brooklyn, NY, Joseph M Asaro filed for Chapter 7 bankruptcy in Oct 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Joseph M Asaro — New York

Syed M Asghar, Brooklyn NY

Address: 758 60th St Apt 2B Brooklyn, NY 11220-4205
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41794-ess: "The bankruptcy filing by Syed M Asghar, undertaken in April 22, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Syed M Asghar — New York

Olusola Ashaye, Brooklyn NY

Address: 353 Herzl St Brooklyn, NY 11212
Bankruptcy Case 1-10-41845-ess Summary: "The bankruptcy record of Olusola Ashaye from Brooklyn, NY, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2010."
Olusola Ashaye — New York

Jr Hilary R Ashby, Brooklyn NY

Address: 23 Rockaway Pkwy Apt 2R Brooklyn, NY 11212
Brief Overview of Bankruptcy Case 1-12-43231-nhl: "In a Chapter 7 bankruptcy case, Jr Hilary R Ashby from Brooklyn, NY, saw her proceedings start in May 2, 2012 and complete by 2012-08-25, involving asset liquidation."
Jr Hilary R Ashby — New York

Marilyn Annette Ashby, Brooklyn NY

Address: 1274 Saint Johns Pl Apt 2 Brooklyn, NY 11213
Concise Description of Bankruptcy Case 1-13-45146-nhl7: "Marilyn Annette Ashby's bankruptcy, initiated in 08.22.2013 and concluded by 2013-11-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn Annette Ashby — New York

David Michael Ashe, Brooklyn NY

Address: 9101 Shore Rd Apt 524 Brooklyn, NY 11209-6174
Bankruptcy Case 1-14-43114-ess Overview: "The bankruptcy record of David Michael Ashe from Brooklyn, NY, shows a Chapter 7 case filed in June 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2014."
David Michael Ashe — New York

Simmons Vanessa Ashe, Brooklyn NY

Address: 664 Schenck Ave Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-11-45276-jbr: "Simmons Vanessa Ashe's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 20, 2011, led to asset liquidation, with the case closing in 2011-09-27."
Simmons Vanessa Ashe — New York

Rashida Ashfaq, Brooklyn NY

Address: 714 Foster Ave Apt B4 Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-09-48802-dem: "In a Chapter 7 bankruptcy case, Rashida Ashfaq from Brooklyn, NY, saw her proceedings start in October 7, 2009 and complete by 01.13.2010, involving asset liquidation."
Rashida Ashfaq — New York

Adrian O Ashley, Brooklyn NY

Address: 400 Rugby Rd Apt LL1 Brooklyn, NY 11226
Bankruptcy Case 1-11-43016-ess Overview: "The case of Adrian O Ashley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 04/11/2011 and discharged early 07.20.2011, focusing on asset liquidation to repay creditors."
Adrian O Ashley — New York

Maurice Ashman, Brooklyn NY

Address: 1347A Pacific St Brooklyn, NY 11216-5438
Brief Overview of Bankruptcy Case 1-14-45026-ess: "Brooklyn, NY resident Maurice Ashman's Oct 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2014."
Maurice Ashman — New York

Rakhilya Ashurova, Brooklyn NY

Address: 1465 Geneva Loop Apt 5G Brooklyn, NY 11239-2424
Concise Description of Bankruptcy Case 1-15-42766-ess7: "The case of Rakhilya Ashurova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 12, 2015 and discharged early 09/10/2015, focusing on asset liquidation to repay creditors."
Rakhilya Ashurova — New York

Mohammad Asif, Brooklyn NY

Address: 183 Gelston Ave Apt A1 Brooklyn, NY 11209
Bankruptcy Case 1-11-40306-ess Overview: "In a Chapter 7 bankruptcy case, Mohammad Asif from Brooklyn, NY, saw his proceedings start in 01.18.2011 and complete by Apr 19, 2011, involving asset liquidation."
Mohammad Asif — New York

Muhammad Asif, Brooklyn NY

Address: 1316 Bay Ridge Ave Brooklyn, NY 11219
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50258-jbr: "In a Chapter 7 bankruptcy case, Muhammad Asif from Brooklyn, NY, saw his proceedings start in 2010-10-29 and complete by February 2011, involving asset liquidation."
Muhammad Asif — New York

Abdul R Asim, Brooklyn NY

Address: 4011 Kings Hwy Apt 3K Brooklyn, NY 11234
Bankruptcy Case 1-12-44706-ess Summary: "In a Chapter 7 bankruptcy case, Abdul R Asim from Brooklyn, NY, saw his proceedings start in 2012-06-27 and complete by 10/20/2012, involving asset liquidation."
Abdul R Asim — New York

Jahangir Aslam, Brooklyn NY

Address: 1738 E 17th St Brooklyn, NY 11229
Concise Description of Bankruptcy Case 1-13-42065-nhl7: "Jahangir Aslam's bankruptcy, initiated in 04.08.2013 and concluded by 2013-07-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jahangir Aslam — New York

Teimuraz Aslanishvili, Brooklyn NY

Address: 2245 Ocean Pkwy Apt 5B Brooklyn, NY 11223-4859
Brief Overview of Bankruptcy Case 1-2014-44821-ess: "The bankruptcy filing by Teimuraz Aslanishvili, undertaken in 09/24/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 23, 2014 after liquidating assets."
Teimuraz Aslanishvili — New York

Azmi M Assad, Brooklyn NY

Address: 561 84th St Brooklyn, NY 11209-4701
Concise Description of Bankruptcy Case 1-15-40361-ess7: "Azmi M Assad's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-01-29, led to asset liquidation, with the case closing in Apr 29, 2015."
Azmi M Assad — New York

Nadem Assaf, Brooklyn NY

Address: 363 Linden Blvd Apt 2 Brooklyn, NY 11203
Concise Description of Bankruptcy Case 1-11-40549-ess7: "Nadem Assaf's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-01-26, led to asset liquidation, with the case closing in 2011-05-04."
Nadem Assaf — New York

Atiya H Assing, Brooklyn NY

Address: 2219 64th St Apt E4 Brooklyn, NY 11204
Bankruptcy Case 1-11-45066-cec Overview: "In Brooklyn, NY, Atiya H Assing filed for Chapter 7 bankruptcy in 06.11.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2011."
Atiya H Assing — New York

Luanne Asson, Brooklyn NY

Address: 1147 E 58th St Brooklyn, NY 11234
Bankruptcy Case 1-13-46396-ess Overview: "Brooklyn, NY resident Luanne Asson's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Luanne Asson — New York

Ramona Assoon, Brooklyn NY

Address: 2975 W 33rd St Apt 9C Brooklyn, NY 11224
Concise Description of Bankruptcy Case 1-11-41906-cec7: "In Brooklyn, NY, Ramona Assoon filed for Chapter 7 bankruptcy in 03.11.2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Ramona Assoon — New York

Emiliana Astacio, Brooklyn NY

Address: 315 Woodbine St Apt 2R Brooklyn, NY 11237-5948
Brief Overview of Bankruptcy Case 1-15-40824-nhl: "The bankruptcy filing by Emiliana Astacio, undertaken in 2015-02-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
Emiliana Astacio — New York

Joseph Astarita, Brooklyn NY

Address: 263 Bay 13th St Brooklyn, NY 11214
Concise Description of Bankruptcy Case 1-13-44774-cec7: "The case of Joseph Astarita in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 08/02/2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Joseph Astarita — New York

Medhat S Astfanous, Brooklyn NY

Address: 9013 Fort Hamilton Pkwy Apt 3F Brooklyn, NY 11209
Bankruptcy Case 1-11-42372-jf Summary: "The case of Medhat S Astfanous in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-24 and discharged early Jul 17, 2011, focusing on asset liquidation to repay creditors."
Medhat S Astfanous — New York

Roxanna X Astorga, Brooklyn NY

Address: 465 46th St Apt 2 Brooklyn, NY 11220
Concise Description of Bankruptcy Case 1-13-43151-nhl7: "The case of Roxanna X Astorga in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in May 2013 and discharged early 08/31/2013, focusing on asset liquidation to repay creditors."
Roxanna X Astorga — New York

Walter J Astudillo, Brooklyn NY

Address: 191 Berriman St Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-09-48676-dem7: "In Brooklyn, NY, Walter J Astudillo filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Walter J Astudillo — New York

Rustam Atabayev, Brooklyn NY

Address: 3100 Ocean Pkwy Apt E Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-11-50518-ess7: "The bankruptcy record of Rustam Atabayev from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-12."
Rustam Atabayev — New York

Isabelle E Atabuh, Brooklyn NY

Address: 179 Quincy St Apt 3 Brooklyn, NY 11216
Brief Overview of Bankruptcy Case 1-11-46310-jf: "The bankruptcy filing by Isabelle E Atabuh, undertaken in July 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Isabelle E Atabuh — New York

Ismail O Atanda, Brooklyn NY

Address: 760 Eldert Ln Apt 2E Brooklyn, NY 11208-4239
Bankruptcy Case 1-15-40508-ess Summary: "The case of Ismail O Atanda in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 02.09.2015 and discharged early May 10, 2015, focusing on asset liquidation to repay creditors."
Ismail O Atanda — New York

Fatih Atas, Brooklyn NY

Address: 2781 Ocean Ave Apt 2F Brooklyn, NY 11229-4722
Bankruptcy Case 1-16-40486-cec Summary: "Fatih Atas's bankruptcy, initiated in February 2016 and concluded by 2016-05-04 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fatih Atas — New York

Ivetta Atayan, Brooklyn NY

Address: 691 E 4th St Brooklyn, NY 11218
Bankruptcy Case 1-10-40365-cec Summary: "In Brooklyn, NY, Ivetta Atayan filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2010."
Ivetta Atayan — New York

Namon Ates, Brooklyn NY

Address: 1429 E 103rd St Brooklyn, NY 11236-4513
Bankruptcy Case 1-2014-43857-cec Summary: "The case of Namon Ates in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in July 29, 2014 and discharged early October 27, 2014, focusing on asset liquidation to repay creditors."
Namon Ates — New York

Servat Ates, Brooklyn NY

Address: 2718 Ocean Ave Apt E5 Brooklyn, NY 11229
Bankruptcy Case 1-10-51164-jf Overview: "The case of Servat Ates in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 03.08.2011, focusing on asset liquidation to repay creditors."
Servat Ates — New York

Alecia Atherley, Brooklyn NY

Address: 629 E 93rd St Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-10-45313-jf: "Alecia Atherley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-06-04, led to asset liquidation, with the case closing in 09.14.2010."
Alecia Atherley — New York

Janice Dale Atherley, Brooklyn NY

Address: 2225 Tilden Ave Apt 1 Brooklyn, NY 11226-5087
Bankruptcy Case 1-16-41161-ess Overview: "The case of Janice Dale Atherley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2016 and discharged early 06.21.2016, focusing on asset liquidation to repay creditors."
Janice Dale Atherley — New York

Ingrid Atherton, Brooklyn NY

Address: 662 Brooklyn Ave Apt 1 Brooklyn, NY 11203
Bankruptcy Case 1-11-43559-ess Summary: "In Brooklyn, NY, Ingrid Atherton filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2011."
Ingrid Atherton — New York

Jaime Atilano, Brooklyn NY

Address: 1150 39th St Brooklyn, NY 11218
Concise Description of Bankruptcy Case 1-10-48401-ess7: "Jaime Atilano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.01.2010, led to asset liquidation, with the case closing in 12/25/2010."
Jaime Atilano — New York

Alexander D Atkins, Brooklyn NY

Address: 765 Park Ave Rm 2 Brooklyn, NY 11206
Bankruptcy Case 1-11-40988-ess Summary: "The bankruptcy filing by Alexander D Atkins, undertaken in February 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Alexander D Atkins — New York

Sharon Atkins, Brooklyn NY

Address: 735 Lincoln Ave Apt 15D Brooklyn, NY 11208-4146
Bankruptcy Case 1-2014-42453-cec Overview: "The case of Sharon Atkins in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in May 15, 2014 and discharged early August 13, 2014, focusing on asset liquidation to repay creditors."
Sharon Atkins — New York

Trevlyn U Atkinson, Brooklyn NY

Address: 1030 Ocean Ave Apt 6G Brooklyn, NY 11226
Bankruptcy Case 1-12-43959-nhl Overview: "The bankruptcy filing by Trevlyn U Atkinson, undertaken in 2012-05-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/22/2012 after liquidating assets."
Trevlyn U Atkinson — New York

Mahmoud A Attia, Brooklyn NY

Address: 2163 E 17th St Brooklyn, NY 11229-4403
Bankruptcy Case 1-14-41142-ess Overview: "Mahmoud A Attia's bankruptcy, initiated in 2014-03-13 and concluded by 06.11.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahmoud A Attia — New York

Dolores Atwater, Brooklyn NY

Address: 74 Granite St Brooklyn, NY 11207
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46449-ess: "The bankruptcy filing by Dolores Atwater, undertaken in October 27, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.03.2014 after liquidating assets."
Dolores Atwater — New York

Salim S Atweh, Brooklyn NY

Address: 625 E 3rd St Brooklyn, NY 11218
Concise Description of Bankruptcy Case 1-12-44461-ess7: "In a Chapter 7 bankruptcy case, Salim S Atweh from Brooklyn, NY, saw their proceedings start in June 18, 2012 and complete by 2012-10-11, involving asset liquidation."
Salim S Atweh — New York

Beaugene Dianna Atwell, Brooklyn NY

Address: 150 Crown St Apt D16 Brooklyn, NY 11225
Concise Description of Bankruptcy Case 1-10-50120-cec7: "Beaugene Dianna Atwell's bankruptcy, initiated in 10/26/2010 and concluded by Feb 2, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beaugene Dianna Atwell — New York

Evelyn Maria Atwell, Brooklyn NY

Address: 114 E 53rd St Apt D1 Brooklyn, NY 11203
Bankruptcy Case 1-11-43800-cec Summary: "Evelyn Maria Atwell's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-05, led to asset liquidation, with the case closing in August 2011."
Evelyn Maria Atwell — New York

Serge Aubourg, Brooklyn NY

Address: 1087 New York Ave Brooklyn, NY 11203
Brief Overview of Bankruptcy Case 1-09-49198-ess: "In Brooklyn, NY, Serge Aubourg filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2010."
Serge Aubourg — New York

Claudette Audain, Brooklyn NY

Address: 1068 Winthrop St Apt 6B Brooklyn, NY 11212
Bankruptcy Case 1-10-48316-jbr Overview: "Brooklyn, NY resident Claudette Audain's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010."
Claudette Audain — New York

Ian T Auerbach, Brooklyn NY

Address: 4112 5th Ave Apt 4 Brooklyn, NY 11232
Bankruptcy Case 1-11-44704-jbr Overview: "The case of Ian T Auerbach in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-31 and discharged early 2011-09-23, focusing on asset liquidation to repay creditors."
Ian T Auerbach — New York

Vincent Aufiero, Brooklyn NY

Address: 2035 60th St Apt 1 Brooklyn, NY 11204
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47638-ess: "The case of Vincent Aufiero in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 12, 2010 and discharged early 12/05/2010, focusing on asset liquidation to repay creditors."
Vincent Aufiero — New York

Anthony Auguiste, Brooklyn NY

Address: 575 Ocean Ave Apt 5D Brooklyn, NY 11226
Bankruptcy Case 1-13-42416-ess Summary: "The case of Anthony Auguiste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in April 24, 2013 and discharged early 08.01.2013, focusing on asset liquidation to repay creditors."
Anthony Auguiste — New York

Deon A August, Brooklyn NY

Address: 1015 E 108th St Apt 3A Brooklyn, NY 11236
Brief Overview of Bankruptcy Case 1-13-40045-cec: "The bankruptcy filing by Deon A August, undertaken in 01/07/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Deon A August — New York

Steven August, Brooklyn NY

Address: 1735 E 13th St Apt 7E Brooklyn, NY 11229
Bankruptcy Case 1-10-41530-ess Overview: "In a Chapter 7 bankruptcy case, Steven August from Brooklyn, NY, saw their proceedings start in 2010-02-25 and complete by 06.20.2010, involving asset liquidation."
Steven August — New York

Ricardo Augusta, Brooklyn NY

Address: 646 Essex St Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-10-46252-jf7: "Ricardo Augusta's bankruptcy, initiated in June 2010 and concluded by 2010-10-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Augusta — New York

Ruben F Augusta, Brooklyn NY

Address: 320 Washington Ave Brooklyn, NY 11205
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50733-cec: "In a Chapter 7 bankruptcy case, Ruben F Augusta from Brooklyn, NY, saw his proceedings start in 2011-12-28 and complete by 2012-04-21, involving asset liquidation."
Ruben F Augusta — New York

Bernade Auguste, Brooklyn NY

Address: 1122 Ocean Ave Apt 7D Brooklyn, NY 11230-1919
Bankruptcy Case 1-14-45456-ess Overview: "The bankruptcy record of Bernade Auguste from Brooklyn, NY, shows a Chapter 7 case filed in Oct 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2015."
Bernade Auguste — New York

Dornaline Auguste, Brooklyn NY

Address: 220 Highland Blvd Apt 5P Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-12-43948-ess: "Dornaline Auguste's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.30.2012, led to asset liquidation, with the case closing in 2012-09-22."
Dornaline Auguste — New York

Jean Claude Auguste, Brooklyn NY

Address: 340 E 31st St Apt D1 Brooklyn, NY 11226-7989
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42052-ess: "The bankruptcy filing by Jean Claude Auguste, undertaken in 04/26/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 25, 2014 after liquidating assets."
Jean Claude Auguste — New York

Jean Robert Auguste, Brooklyn NY

Address: 1860 E 52nd St Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43749-jbr: "The case of Jean Robert Auguste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 05/03/2011 and discharged early 2011-08-26, focusing on asset liquidation to repay creditors."
Jean Robert Auguste — New York

Nadege Auguste, Brooklyn NY

Address: 4722 Beverley Rd Brooklyn, NY 11203
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47727-jf: "In a Chapter 7 bankruptcy case, Nadege Auguste from Brooklyn, NY, saw their proceedings start in November 6, 2012 and complete by Feb 13, 2013, involving asset liquidation."
Nadege Auguste — New York

Nathalie Sharon Auguste, Brooklyn NY

Address: 575 Ocean Ave Apt 5D Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47045-nhl: "Nathalie Sharon Auguste's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 1, 2012, led to asset liquidation, with the case closing in 01.08.2013."
Nathalie Sharon Auguste — New York

Pierrette Augustin, Brooklyn NY

Address: 84 Carlton Ave Apt 5A Brooklyn, NY 11205
Brief Overview of Bankruptcy Case 1-10-46671-ess: "The bankruptcy record of Pierrette Augustin from Brooklyn, NY, shows a Chapter 7 case filed in 2010-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 7, 2010."
Pierrette Augustin — New York

Stephenson Augustine, Brooklyn NY

Address: 1167 E 55th St Brooklyn, NY 11234
Bankruptcy Case 1-10-47021-jbr Overview: "The bankruptcy filing by Stephenson Augustine, undertaken in 07/26/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Stephenson Augustine — New York

Pius Augustine, Brooklyn NY

Address: 143 Jefferson Ave Apt 4A Brooklyn, NY 11216
Bankruptcy Case 1-12-44073-jf Summary: "In a Chapter 7 bankruptcy case, Pius Augustine from Brooklyn, NY, saw their proceedings start in 2012-06-01 and complete by September 2012, involving asset liquidation."
Pius Augustine — New York

Fitzroy Augustus, Brooklyn NY

Address: 522 Powell St Brooklyn, NY 11212
Concise Description of Bankruptcy Case 1-09-50538-ess7: "Fitzroy Augustus's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/30/2009, led to asset liquidation, with the case closing in 2010-03-04."
Fitzroy Augustus — New York

Janet Ault, Brooklyn NY

Address: 929 E 86th St Brooklyn, NY 11236
Bankruptcy Case 1-13-41319-cec Overview: "Brooklyn, NY resident Janet Ault's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Janet Ault — New York

Fred Austher, Brooklyn NY

Address: 1486 E 53rd St Brooklyn, NY 11234-3222
Concise Description of Bankruptcy Case 1-2014-42109-cec7: "The bankruptcy filing by Fred Austher, undertaken in 04/29/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Fred Austher — New York

Ruthan Austin, Brooklyn NY

Address: 494 Putnam Ave Apt 2 Brooklyn, NY 11221
Bankruptcy Case 1-09-51571-jf Overview: "The bankruptcy record of Ruthan Austin from Brooklyn, NY, shows a Chapter 7 case filed in Dec 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2010."
Ruthan Austin — New York

Sakinah Austin, Brooklyn NY

Address: 443 Alabama Ave Apt 2C Brooklyn, NY 11207
Brief Overview of Bankruptcy Case 1-13-43325-nhl: "The bankruptcy record of Sakinah Austin from Brooklyn, NY, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.05.2013."
Sakinah Austin — New York

Lincoln Austin, Brooklyn NY

Address: 1375 E 52nd St Brooklyn, NY 11234-2303
Bankruptcy Case 1-14-40864-ess Overview: "The case of Lincoln Austin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in February 27, 2014 and discharged early 2014-05-28, focusing on asset liquidation to repay creditors."
Lincoln Austin — New York

Chekesha November Austin, Brooklyn NY

Address: 2011 Ocean Ave Apt 5E Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-11-46606-ess7: "In a Chapter 7 bankruptcy case, Chekesha November Austin from Brooklyn, NY, saw their proceedings start in July 2011 and complete by Nov 8, 2011, involving asset liquidation."
Chekesha November Austin — New York

Karlene A Austin, Brooklyn NY

Address: 1080 E 56th St Brooklyn, NY 11234-2404
Bankruptcy Case 1-2014-44272-nhl Summary: "In a Chapter 7 bankruptcy case, Karlene A Austin from Brooklyn, NY, saw her proceedings start in 2014-08-20 and complete by 11/18/2014, involving asset liquidation."
Karlene A Austin — New York

Valentina Avakyan, Brooklyn NY

Address: 402 Ocean Pkwy Apt 605 Brooklyn, NY 11218
Brief Overview of Bankruptcy Case 1-10-44060-jf: "Valentina Avakyan's bankruptcy, initiated in May 4, 2010 and concluded by August 27, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentina Avakyan — New York

Josue Avalos, Brooklyn NY

Address: 146 Bay 47th St Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-10-48472-jf: "The bankruptcy filing by Josue Avalos, undertaken in September 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Josue Avalos — New York

Marine Avanesyan, Brooklyn NY

Address: 2540 Ocean Ave Apt 4B Brooklyn, NY 11229-3924
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43633-cec: "The bankruptcy filing by Marine Avanesyan, undertaken in August 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-11-03 after liquidating assets."
Marine Avanesyan — New York

Marina Avazhanskaya, Brooklyn NY

Address: 2631 Coney Island Ave Brooklyn, NY 11223-5501
Bankruptcy Case 1-16-40337-ess Overview: "Brooklyn, NY resident Marina Avazhanskaya's 01.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2016."
Marina Avazhanskaya — New York

Valentina Avdeev, Brooklyn NY

Address: 6908 Avenue V Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-10-43344-ess: "Brooklyn, NY resident Valentina Avdeev's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2010."
Valentina Avdeev — New York

Irina Avdeeva, Brooklyn NY

Address: 2932 W 5th St Apt 17E Brooklyn, NY 11224-4804
Bankruptcy Case 1-2014-41799-cec Summary: "In a Chapter 7 bankruptcy case, Irina Avdeeva from Brooklyn, NY, saw her proceedings start in 04.14.2014 and complete by July 2014, involving asset liquidation."
Irina Avdeeva — New York

Valentine Avenilov, Brooklyn NY

Address: 2843 Bragg St Apt 1 Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-11-47768-jf: "Valentine Avenilov's bankruptcy, initiated in September 12, 2011 and concluded by Dec 14, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentine Avenilov — New York

Erma Avent, Brooklyn NY

Address: 452 Park Pl Apt 2E Brooklyn, NY 11238
Concise Description of Bankruptcy Case 1-10-49737-ess7: "The bankruptcy record of Erma Avent from Brooklyn, NY, shows a Chapter 7 case filed in 10.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2011."
Erma Avent — New York

Noga Aviad, Brooklyn NY

Address: 1145 47th St Apt C2 Brooklyn, NY 11219
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49551-jbr: "Noga Aviad's bankruptcy, initiated in November 11, 2011 and concluded by Feb 22, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noga Aviad — New York

Bettina Avidan, Brooklyn NY

Address: 1982 E 12th St Brooklyn, NY 11229
Brief Overview of Bankruptcy Case 1-12-48012-nhl: "In Brooklyn, NY, Bettina Avidan filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2013."
Bettina Avidan — New York

Nesim Avigdor, Brooklyn NY

Address: 1934 20th Dr Brooklyn, NY 11214
Bankruptcy Case 1-09-50647-ess Summary: "In a Chapter 7 bankruptcy case, Nesim Avigdor from Brooklyn, NY, saw their proceedings start in Dec 2, 2009 and complete by 2010-03-10, involving asset liquidation."
Nesim Avigdor — New York

Natalie Elizabeth Avila, Brooklyn NY

Address: 1331 70th St Brooklyn, NY 11228
Bankruptcy Case 1-13-41171-ess Summary: "The case of Natalie Elizabeth Avila in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-02-28 and discharged early Jun 7, 2013, focusing on asset liquidation to repay creditors."
Natalie Elizabeth Avila — New York

Lorenzo E Avila, Brooklyn NY

Address: 1654 E 49th St Brooklyn, NY 11234
Brief Overview of Bankruptcy Case 1-11-45970-jf: "In Brooklyn, NY, Lorenzo E Avila filed for Chapter 7 bankruptcy in Jul 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2011."
Lorenzo E Avila — New York

Marlon Avila, Brooklyn NY

Address: 443 Bleecker St Apt 3 Brooklyn, NY 11237
Bankruptcy Case 1-10-50501-cec Overview: "Marlon Avila's bankruptcy, initiated in 2010-11-05 and concluded by February 28, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlon Avila — New York

Marvin G Avila, Brooklyn NY

Address: 14 Woodside Ave Apt B2 Brooklyn, NY 11223
Bankruptcy Case 1-13-42808-cec Summary: "The bankruptcy record of Marvin G Avila from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-15."
Marvin G Avila — New York

Eva M Aviles, Brooklyn NY

Address: 469 41st St Brooklyn, NY 11232
Bankruptcy Case 1-11-46333-jf Summary: "In a Chapter 7 bankruptcy case, Eva M Aviles from Brooklyn, NY, saw her proceedings start in July 23, 2011 and complete by 2011-11-15, involving asset liquidation."
Eva M Aviles — New York

Priscilla Aviles, Brooklyn NY

Address: 2205 E 26th St Brooklyn, NY 11229-4941
Brief Overview of Bankruptcy Case 1-16-41744-nhl: "In a Chapter 7 bankruptcy case, Priscilla Aviles from Brooklyn, NY, saw her proceedings start in Apr 25, 2016 and complete by 2016-07-24, involving asset liquidation."
Priscilla Aviles — New York

Aida Aviles, Brooklyn NY

Address: 815 Gravesend Neck Rd Apt 1H Brooklyn, NY 11223-5510
Bankruptcy Case 1-15-44920-cec Overview: "The case of Aida Aviles in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-29 and discharged early 2016-01-27, focusing on asset liquidation to repay creditors."
Aida Aviles — New York

Cesar S Aviles, Brooklyn NY

Address: 1525 W 11th St Apt 2D Brooklyn, NY 11204-6228
Brief Overview of Bankruptcy Case 1-16-42595-cec: "In a Chapter 7 bankruptcy case, Cesar S Aviles from Brooklyn, NY, saw his proceedings start in Jun 13, 2016 and complete by 09.11.2016, involving asset liquidation."
Cesar S Aviles — New York

Miguel A Aviles, Brooklyn NY

Address: 50 Manhattan Ave Apt 6E Brooklyn, NY 11206
Bankruptcy Case 1-11-40415-ess Summary: "Miguel A Aviles's bankruptcy, initiated in 01/21/2011 and concluded by 2011-05-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Aviles — New York

Explore Free Bankruptcy Records by State