Brooklyn, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Brooklyn.
Last updated on:
February 11, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Robert Aaron, Brooklyn NY
Address: 1011 E 92nd St Brooklyn, NY 11236-1719
Brief Overview of Bankruptcy Case 1-16-42383-ess: "Robert Aaron's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 31, 2016, led to asset liquidation, with the case closing in August 29, 2016."
Robert Aaron — New York
Susan Aaron, Brooklyn NY
Address: 1011 E 92nd St Brooklyn, NY 11236-1719
Bankruptcy Case 1-15-45454-ess Summary: "In a Chapter 7 bankruptcy case, Susan Aaron from Brooklyn, NY, saw her proceedings start in December 2015 and complete by March 1, 2016, involving asset liquidation."
Susan Aaron — New York
Derrick Aarons, Brooklyn NY
Address: 229 E 89th St Brooklyn, NY 11236-1417
Bankruptcy Case 1-14-40904-ess Summary: "Derrick Aarons's bankruptcy, initiated in February 2014 and concluded by 05/29/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Aarons — New York
Doreen Aarons, Brooklyn NY
Address: 229 E 89th St Brooklyn, NY 11236
Bankruptcy Case 1-10-43194-cec Summary: "Brooklyn, NY resident Doreen Aarons's 04/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 21, 2010."
Doreen Aarons — New York
Edgar Abad, Brooklyn NY
Address: 1680 E 12th St Apt 4B Brooklyn, NY 11229-1036
Bankruptcy Case 1-15-45253-ess Summary: "The bankruptcy filing by Edgar Abad, undertaken in November 19, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Edgar Abad — New York
Suzanne Ardizzone Abano, Brooklyn NY
Address: 1672 84th St Brooklyn, NY 11214
Bankruptcy Case 1-11-44446-ess Summary: "Suzanne Ardizzone Abano's bankruptcy, initiated in May 25, 2011 and concluded by 2011-09-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Ardizzone Abano — New York
Fakhar Abass, Brooklyn NY
Address: 210 Albemarle Rd Brooklyn, NY 11218
Bankruptcy Case 1-10-46786-cec Summary: "The bankruptcy filing by Fakhar Abass, undertaken in Jul 19, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.11.2010 after liquidating assets."
Fakhar Abass — New York
Alexandra Abayeva, Brooklyn NY
Address: 2532 E 27th St Apt 2R Brooklyn, NY 11235
Bankruptcy Case 1-13-46256-ess Summary: "In a Chapter 7 bankruptcy case, Alexandra Abayeva from Brooklyn, NY, saw her proceedings start in Oct 18, 2013 and complete by 2014-01-25, involving asset liquidation."
Alexandra Abayeva — New York
Hashem Abaza, Brooklyn NY
Address: 279 85th St Apt 4B Brooklyn, NY 11209-4340
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44326-nhl: "In Brooklyn, NY, Hashem Abaza filed for Chapter 7 bankruptcy in 09.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2015."
Hashem Abaza — New York
Syed T Abbas, Brooklyn NY
Address: 3016 Brighton 6th St Brooklyn, NY 11235-6410
Brief Overview of Bankruptcy Case 1-14-43171-ess: "The bankruptcy filing by Syed T Abbas, undertaken in 06/23/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Syed T Abbas — New York
Ahmed N Abbas, Brooklyn NY
Address: 138 Avenue U Apt 2F Brooklyn, NY 11223-3610
Brief Overview of Bankruptcy Case 1-15-43248-nhl: "The bankruptcy record of Ahmed N Abbas from Brooklyn, NY, shows a Chapter 7 case filed in 07/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2015."
Ahmed N Abbas — New York
Penny Abbate, Brooklyn NY
Address: 2387 E 4th St Brooklyn, NY 11223-5425
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41065-cec: "The bankruptcy filing by Penny Abbate, undertaken in 03/10/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-06-08 after liquidating assets."
Penny Abbate — New York
Rodney Abbiw, Brooklyn NY
Address: 2156 Hendrickson St Apt 1 Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42872-jf: "In a Chapter 7 bankruptcy case, Rodney Abbiw from Brooklyn, NY, saw his proceedings start in April 2010 and complete by 07.15.2010, involving asset liquidation."
Rodney Abbiw — New York
Sarah Abdallah, Brooklyn NY
Address: 50 N 5th St Apt 7AW Brooklyn, NY 11249-3181
Brief Overview of Bankruptcy Case 1-2014-44427-ess: "The case of Sarah Abdallah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-29 and discharged early Nov 27, 2014, focusing on asset liquidation to repay creditors."
Sarah Abdallah — New York
Mona Abdel, Brooklyn NY
Address: 810 Bay Ridge Ave Apt 1F Brooklyn, NY 11220
Bankruptcy Case 1-13-47389-ess Overview: "In a Chapter 7 bankruptcy case, Mona Abdel from Brooklyn, NY, saw her proceedings start in 2013-12-11 and complete by 03.20.2014, involving asset liquidation."
Mona Abdel — New York
Soheir Abdelaal, Brooklyn NY
Address: 1138 71st St Brooklyn, NY 11228
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51466-dem: "Brooklyn, NY resident Soheir Abdelaal's 12.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Soheir Abdelaal — New York
Ahmed A Abdelaziz, Brooklyn NY
Address: 279 85th St Apt 4B Brooklyn, NY 11209
Bankruptcy Case 1-11-47771-jf Summary: "In Brooklyn, NY, Ahmed A Abdelaziz filed for Chapter 7 bankruptcy in 09/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2011."
Ahmed A Abdelaziz — New York
Mohamed F Abdellatife, Brooklyn NY
Address: 327 82nd St Apt D2 Brooklyn, NY 11209-3859
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44342-ess: "Brooklyn, NY resident Mohamed F Abdellatife's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Mohamed F Abdellatife — New York
Gamil Abdelmesih, Brooklyn NY
Address: 1026 56th St Apt B1 Brooklyn, NY 11219
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41726-cec: "Brooklyn, NY resident Gamil Abdelmesih's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2010."
Gamil Abdelmesih — New York
Rosa I Abdelnour, Brooklyn NY
Address: 1832 64th St Apt A5 Brooklyn, NY 11204-2913
Concise Description of Bankruptcy Case 1-15-42679-ess7: "Rosa I Abdelnour's bankruptcy, initiated in June 2015 and concluded by Sep 3, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa I Abdelnour — New York
Abdelrahman Abdelrahman, Brooklyn NY
Address: 1936 Bath Ave Fl 2 Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45790-jf: "In Brooklyn, NY, Abdelrahman Abdelrahman filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2010."
Abdelrahman Abdelrahman — New York
Mahmoud Abdelrahman, Brooklyn NY
Address: 7810 5th Ave Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-10-51516-jf: "In a Chapter 7 bankruptcy case, Mahmoud Abdelrahman from Brooklyn, NY, saw their proceedings start in 12.08.2010 and complete by 2011-03-16, involving asset liquidation."
Mahmoud Abdelrahman — New York
Waleed A Abdelrauf, Brooklyn NY
Address: 1613 79th St Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-12-45144-ess: "In a Chapter 7 bankruptcy case, Waleed A Abdelrauf from Brooklyn, NY, saw their proceedings start in July 17, 2012 and complete by November 9, 2012, involving asset liquidation."
Waleed A Abdelrauf — New York
Hesham K Abdelrehim, Brooklyn NY
Address: 239 Senator St Apt 3F Brooklyn, NY 11220
Bankruptcy Case 1-09-49063-dem Overview: "Hesham K Abdelrehim's bankruptcy, initiated in 2009-10-15 and concluded by 2010-01-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hesham K Abdelrehim — New York
Sahar Hassan Abdelsalam, Brooklyn NY
Address: 1641 65th St Apt A6 Brooklyn, NY 11204
Brief Overview of Bankruptcy Case 1-13-42063-nhl: "In a Chapter 7 bankruptcy case, Sahar Hassan Abdelsalam from Brooklyn, NY, saw his proceedings start in 2013-04-08 and complete by July 2013, involving asset liquidation."
Sahar Hassan Abdelsalam — New York
Ehab M Abdelwahab, Brooklyn NY
Address: 2121 Shore Pkwy Apt 2P Brooklyn, NY 11214
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47390-jf: "Brooklyn, NY resident Ehab M Abdelwahab's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2013."
Ehab M Abdelwahab — New York
Shamied Abdool, Brooklyn NY
Address: 5402 Kings Hwy Apt 1 Brooklyn, NY 11203
Bankruptcy Case 1-10-48348-ess Summary: "The case of Shamied Abdool in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 08.31.2010 and discharged early December 8, 2010, focusing on asset liquidation to repay creditors."
Shamied Abdool — New York
Dinara Abdujabarova, Brooklyn NY
Address: 2403 E 13th St Apt 2D Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-10-51441-cec: "In Brooklyn, NY, Dinara Abdujabarova filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Dinara Abdujabarova — New York
Syedbari Abdul, Brooklyn NY
Address: 1052 E 57th St Brooklyn, NY 11234
Bankruptcy Case 1-10-42382-jf Summary: "The case of Syedbari Abdul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in March 22, 2010 and discharged early July 15, 2010, focusing on asset liquidation to repay creditors."
Syedbari Abdul — New York
Alahad Sayeeda B Abdul, Brooklyn NY
Address: 226 Green St Apt 2L Brooklyn, NY 11222-1233
Snapshot of U.S. Bankruptcy Proceeding Case 15-42510-wsd: "The bankruptcy filing by Alahad Sayeeda B Abdul, undertaken in Feb 23, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Alahad Sayeeda B Abdul — New York
Hameed Martha Abdul, Brooklyn NY
Address: 785 Ocean Pkwy Apt 1 Brooklyn, NY 11230
Concise Description of Bankruptcy Case 1-11-41360-cec7: "The case of Hameed Martha Abdul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 02/24/2011 and discharged early June 2, 2011, focusing on asset liquidation to repay creditors."
Hameed Martha Abdul — New York
Massih Daniel Abdul, Brooklyn NY
Address: 1184 71st St Apt 2R Brooklyn, NY 11228
Bankruptcy Case 1-11-47936-ess Summary: "The case of Massih Daniel Abdul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 09.16.2011 and discharged early 2012-01-09, focusing on asset liquidation to repay creditors."
Massih Daniel Abdul — New York
Rahman Aziza A Abdul, Brooklyn NY
Address: 626 Coney Island Ave Apt R3 Brooklyn, NY 11218
Bankruptcy Case 1-11-43506-cec Summary: "The case of Rahman Aziza A Abdul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in April 2011 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Rahman Aziza A Abdul — New York
Sameeh H Abdulhaq, Brooklyn NY
Address: 32 Bay 22nd St Brooklyn, NY 11214-3806
Bankruptcy Case 1-14-43043-cec Summary: "The bankruptcy filing by Sameeh H Abdulhaq, undertaken in 06/13/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Sameeh H Abdulhaq — New York
Karina Abdulkadirova, Brooklyn NY
Address: 1322 74th St Brooklyn, NY 11228
Brief Overview of Bankruptcy Case 1-10-46471-jf: "Karina Abdulkadirova's bankruptcy, initiated in 2010-07-09 and concluded by October 14, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Abdulkadirova — New York
Wally Abdullah, Brooklyn NY
Address: 86 72nd St Brooklyn, NY 11209
Bankruptcy Case 1-09-50855-ess Summary: "In Brooklyn, NY, Wally Abdullah filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-19."
Wally Abdullah — New York
Salaam Ameenah Abdus, Brooklyn NY
Address: 991 Myrtle Ave Apt 4B Brooklyn, NY 11206-6615
Bankruptcy Case 1-2014-43888-nhl Summary: "Brooklyn, NY resident Salaam Ameenah Abdus's Jul 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Salaam Ameenah Abdus — New York
Shakir Rauf T Abdus, Brooklyn NY
Address: 64 Saint Edwards St Apt 3E Brooklyn, NY 11205
Bankruptcy Case 1-13-40232-ess Summary: "In Brooklyn, NY, Shakir Rauf T Abdus filed for Chapter 7 bankruptcy in 01.15.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2013."
Shakir Rauf T Abdus — New York
Ssherzod Abduvaliev, Brooklyn NY
Address: 2757 E 27th Street 2 Nd Floor Brooklyn, NY 11235
Concise Description of Bankruptcy Case 1-2014-44544-cec7: "The bankruptcy filing by Ssherzod Abduvaliev, undertaken in 09.05.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 4, 2014 after liquidating assets."
Ssherzod Abduvaliev — New York
Franca Abend, Brooklyn NY
Address: 316 E 3rd St Brooklyn, NY 11218
Bankruptcy Case 1-09-51275-jf Overview: "In a Chapter 7 bankruptcy case, Franca Abend from Brooklyn, NY, saw their proceedings start in 2009-12-22 and complete by 03.30.2010, involving asset liquidation."
Franca Abend — New York
Elyaou Abergel, Brooklyn NY
Address: 62 Bay 26th St # 3 Brooklyn, NY 11214
Bankruptcy Case 1-09-50038-jf Overview: "Brooklyn, NY resident Elyaou Abergel's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 22, 2010."
Elyaou Abergel — New York
Tania Abernovich, Brooklyn NY
Address: 1455 E 100th St Brooklyn, NY 11236
Bankruptcy Case 1-11-49841-ess Summary: "The bankruptcy record of Tania Abernovich from Brooklyn, NY, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Tania Abernovich — New York
Syed Abidi, Brooklyn NY
Address: 805 68th St Apt 4 Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47004-nhl: "Brooklyn, NY resident Syed Abidi's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-05."
Syed Abidi — New York
Wasiu Abiola, Brooklyn NY
Address: 249 Thomas S Boyland St Apt 7R Brooklyn, NY 11233
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45911-jf: "The bankruptcy record of Wasiu Abiola from Brooklyn, NY, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Wasiu Abiola — New York
Michel Abitbol, Brooklyn NY
Address: 1580 E 19th St Apt 5F Brooklyn, NY 11230
Bankruptcy Case 1-13-45218-ess Summary: "Brooklyn, NY resident Michel Abitbol's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-30."
Michel Abitbol — New York
Felix Abodunrin, Brooklyn NY
Address: 1366 E 96th St Brooklyn, NY 11236
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42252-jf: "The case of Felix Abodunrin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-29 and discharged early 07.22.2012, focusing on asset liquidation to repay creditors."
Felix Abodunrin — New York
Clifford S Aboff, Brooklyn NY
Address: 825 46th St Brooklyn, NY 11220-1612
Concise Description of Bankruptcy Case 14-11175-RG7: "Clifford S Aboff's bankruptcy, initiated in 01.23.2014 and concluded by April 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford S Aboff — New York
Mohamed S Aboutaleb, Brooklyn NY
Address: 1827 Bay Ridge Pkwy Apt 2 Brooklyn, NY 11204
Bankruptcy Case 1-11-49225-jf Summary: "In Brooklyn, NY, Mohamed S Aboutaleb filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-07."
Mohamed S Aboutaleb — New York
Natasha Abraham, Brooklyn NY
Address: 1160 Ocean Ave Apt 5B Brooklyn, NY 11230
Brief Overview of Bankruptcy Case 1-13-46460-cec: "The bankruptcy record of Natasha Abraham from Brooklyn, NY, shows a Chapter 7 case filed in Oct 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2014."
Natasha Abraham — New York
Gladys Abraham, Brooklyn NY
Address: 736 E 58th St Apt 1 Brooklyn, NY 11234
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47901-jbr: "The bankruptcy record of Gladys Abraham from Brooklyn, NY, shows a Chapter 7 case filed in 09.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Gladys Abraham — New York
Glen Abraham, Brooklyn NY
Address: 855 Ocean Ave Apt 4A Brooklyn, NY 11226
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51563-dem: "Glen Abraham's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2009, led to asset liquidation, with the case closing in 2010-04-08."
Glen Abraham — New York
Stephanie A Abraham, Brooklyn NY
Address: 2720 Arkansas Dr Brooklyn, NY 11234-6828
Brief Overview of Bankruptcy Case 1-2014-44814-cec: "In a Chapter 7 bankruptcy case, Stephanie A Abraham from Brooklyn, NY, saw her proceedings start in 09/24/2014 and complete by 2014-12-23, involving asset liquidation."
Stephanie A Abraham — New York
Ish Abraham, Brooklyn NY
Address: 733 Hinsdale St Brooklyn, NY 11207-6604
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40976-cec: "Ish Abraham's bankruptcy, initiated in March 2016 and concluded by 2016-06-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ish Abraham — New York
Kim Abraham, Brooklyn NY
Address: 458 E New York Ave Brooklyn, NY 11225
Bankruptcy Case 1-11-46915-cec Summary: "The bankruptcy filing by Kim Abraham, undertaken in 08/11/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Kim Abraham — New York
Vasili Abrahimau, Brooklyn NY
Address: 6810 21st Ave Apt 1 Brooklyn, NY 11204-4718
Concise Description of Bankruptcy Case 1-15-41373-cec7: "The bankruptcy filing by Vasili Abrahimau, undertaken in Mar 30, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Vasili Abrahimau — New York
Joanna Abramek, Brooklyn NY
Address: 253 Eckford St Apt 2 Brooklyn, NY 11222
Brief Overview of Bankruptcy Case 1-10-40601-cec: "The case of Joanna Abramek in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-26 and discharged early April 28, 2010, focusing on asset liquidation to repay creditors."
Joanna Abramek — New York
Karina Abramian, Brooklyn NY
Address: 2780 W 5th St Apt 18H Brooklyn, NY 11224
Brief Overview of Bankruptcy Case 1-12-47258-nhl: "Karina Abramian's bankruptcy, initiated in Oct 12, 2012 and concluded by 01.19.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Abramian — New York
Anastasiya Abramov, Brooklyn NY
Address: 3901 Nostrand Ave Apt 1F Brooklyn, NY 11235-2121
Brief Overview of Bankruptcy Case 1-16-42131-cec: "The case of Anastasiya Abramov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-17 and discharged early August 15, 2016, focusing on asset liquidation to repay creditors."
Anastasiya Abramov — New York
Samuil Abramov, Brooklyn NY
Address: 4111 Bedford Ave Fl 2ND Brooklyn, NY 11229-2451
Bankruptcy Case 1-15-40003-ess Summary: "The case of Samuil Abramov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 01/02/2015 and discharged early April 2, 2015, focusing on asset liquidation to repay creditors."
Samuil Abramov — New York
Yakhku Abramov, Brooklyn NY
Address: 3221 Quentin Rd Apt 2 Brooklyn, NY 11234
Bankruptcy Case 1-10-50657-ess Summary: "The bankruptcy filing by Yakhku Abramov, undertaken in 11.12.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in February 15, 2011 after liquidating assets."
Yakhku Abramov — New York
Almaz Abramova, Brooklyn NY
Address: 1205 Avenue R Apt 1F Brooklyn, NY 11229-1029
Bankruptcy Case 1-2014-44455-cec Summary: "In Brooklyn, NY, Almaz Abramova filed for Chapter 7 bankruptcy in 2014-09-01. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Almaz Abramova — New York
Diana Abramova, Brooklyn NY
Address: 2750 Homecrest Ave Apt 227 Brooklyn, NY 11235-4647
Bankruptcy Case 1-15-44347-ess Overview: "The bankruptcy record of Diana Abramova from Brooklyn, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2015."
Diana Abramova — New York
Howard Nathan Abrams, Brooklyn NY
Address: 121 Garfield Pl Brooklyn, NY 11215
Bankruptcy Case 1-11-43145-cec Overview: "The case of Howard Nathan Abrams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2011 and discharged early 2011-08-08, focusing on asset liquidation to repay creditors."
Howard Nathan Abrams — New York
Nicola Natasha Abrams, Brooklyn NY
Address: 16 Jardine Pl Brooklyn, NY 11233
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50746-nhl: "In a Chapter 7 bankruptcy case, Nicola Natasha Abrams from Brooklyn, NY, saw her proceedings start in 12/28/2011 and complete by April 21, 2012, involving asset liquidation."
Nicola Natasha Abrams — New York
Valeriy Abramyan, Brooklyn NY
Address: 8664 23rd Ave Apt 8B Brooklyn, NY 11214
Brief Overview of Bankruptcy Case 1-12-42508-nhl: "The case of Valeriy Abramyan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-04-04 and discharged early 2012-07-28, focusing on asset liquidation to repay creditors."
Valeriy Abramyan — New York
Mark Abrazi, Brooklyn NY
Address: 244 Corbin Pl Brooklyn, NY 11235
Brief Overview of Bankruptcy Case 1-10-48620-jbr: "In Brooklyn, NY, Mark Abrazi filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2011."
Mark Abrazi — New York
Waldina L Abrego, Brooklyn NY
Address: 684 Hart St Brooklyn, NY 11221-3307
Bankruptcy Case 1-14-42856-cec Overview: "The case of Waldina L Abrego in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 06.02.2014 and discharged early Aug 31, 2014, focusing on asset liquidation to repay creditors."
Waldina L Abrego — New York
Eliana Abreu, Brooklyn NY
Address: 99 Tompkins Ave Apt 3H Brooklyn, NY 11206
Bankruptcy Case 1-10-48706-jbr Overview: "Eliana Abreu's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 15, 2010, led to asset liquidation, with the case closing in 2010-12-15."
Eliana Abreu — New York
Silva Domingo Abreu, Brooklyn NY
Address: 298 Montauk Ave Brooklyn, NY 11208-3602
Bankruptcy Case 1-16-42218-cec Overview: "Silva Domingo Abreu's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-05-19, led to asset liquidation, with the case closing in 2016-08-17."
Silva Domingo Abreu — New York
German Abreu, Brooklyn NY
Address: 8709 Avenue J Brooklyn, NY 11236
Bankruptcy Case 1-12-45530-ess Overview: "Brooklyn, NY resident German Abreu's 2012-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2012."
German Abreu — New York
Victor Ramon Abreu, Brooklyn NY
Address: 417 40th St Apt B6 Brooklyn, NY 11232
Concise Description of Bankruptcy Case 1-12-48177-cec7: "The case of Victor Ramon Abreu in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-30 and discharged early 2013-03-09, focusing on asset liquidation to repay creditors."
Victor Ramon Abreu — New York
Jinnette I Abreu, Brooklyn NY
Address: 357 51st St Fl 3RD Brooklyn, NY 11220-1807
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42927-nhl: "The case of Jinnette I Abreu in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-24 and discharged early 2015-09-22, focusing on asset liquidation to repay creditors."
Jinnette I Abreu — New York
Lenin Abreu, Brooklyn NY
Address: 282 Etna St Brooklyn, NY 11208
Brief Overview of Bankruptcy Case 1-12-48120-cec: "In a Chapter 7 bankruptcy case, Lenin Abreu from Brooklyn, NY, saw their proceedings start in 2012-11-28 and complete by 2013-03-07, involving asset liquidation."
Lenin Abreu — New York
Ana G Abreu, Brooklyn NY
Address: 316 6th St Apt 3R Brooklyn, NY 11215
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46582-ess: "Ana G Abreu's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-29, led to asset liquidation, with the case closing in 11.08.2011."
Ana G Abreu — New York
Modesto Abreu, Brooklyn NY
Address: 464 48th St Brooklyn, NY 11220
Concise Description of Bankruptcy Case 1-11-46142-jf7: "The bankruptcy record of Modesto Abreu from Brooklyn, NY, shows a Chapter 7 case filed in 07.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Modesto Abreu — New York
Kirk Abrigo, Brooklyn NY
Address: 121 Amersfort Pl Brooklyn, NY 11210
Brief Overview of Bankruptcy Case 1-09-49712-jf: "Kirk Abrigo's bankruptcy, initiated in November 3, 2009 and concluded by February 11, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Abrigo — New York
Faigy Absan, Brooklyn NY
Address: 37 Keap St Brooklyn, NY 11249
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44123-cec: "Brooklyn, NY resident Faigy Absan's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Faigy Absan — New York
Antonina Abuadi, Brooklyn NY
Address: 2737 Bath Ave Brooklyn, NY 11214-5543
Bankruptcy Case 1-15-43957-ess Summary: "Brooklyn, NY resident Antonina Abuadi's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2015."
Antonina Abuadi — New York
Kamal R Abublan, Brooklyn NY
Address: 2033 78th St Apt 2 Brooklyn, NY 11214
Bankruptcy Case 1-11-48434-ess Summary: "The case of Kamal R Abublan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in October 3, 2011 and discharged early January 26, 2012, focusing on asset liquidation to repay creditors."
Kamal R Abublan — New York
Lynn Acacia, Brooklyn NY
Address: 1430 Freeport Loop Apt 7H Brooklyn, NY 11239
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51346-dem: "In a Chapter 7 bankruptcy case, Lynn Acacia from Brooklyn, NY, saw their proceedings start in December 23, 2009 and complete by 03/30/2010, involving asset liquidation."
Lynn Acacia — New York
Ebru Acar, Brooklyn NY
Address: 106 Bay 11th St Brooklyn, NY 11228
Bankruptcy Case 1-11-41913-cec Overview: "The bankruptcy record of Ebru Acar from Brooklyn, NY, shows a Chapter 7 case filed in March 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Ebru Acar — New York
Donna Marie Accettulli, Brooklyn NY
Address: 403 Union St Apt 3 Brooklyn, NY 11231-4932
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45762-ess: "Donna Marie Accettulli's bankruptcy, initiated in 12/29/2015 and concluded by March 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Marie Accettulli — New York
Giancarlo Acebo, Brooklyn NY
Address: 53 Wyona St Brooklyn, NY 11207-2515
Bankruptcy Case 1-15-44965-nhl Summary: "Brooklyn, NY resident Giancarlo Acebo's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2016."
Giancarlo Acebo — New York
Jr Anthony L Aceto, Brooklyn NY
Address: 419 101st St Apt 2G Brooklyn, NY 11209
Brief Overview of Bankruptcy Case 1-13-42734-cec: "In a Chapter 7 bankruptcy case, Jr Anthony L Aceto from Brooklyn, NY, saw their proceedings start in 05/06/2013 and complete by Aug 14, 2013, involving asset liquidation."
Jr Anthony L Aceto — New York
Yesenia Acevedo, Brooklyn NY
Address: 6701 8th Ave Ste A Brooklyn, NY 11220-5641
Bankruptcy Case 1-15-42258-ess Overview: "The bankruptcy record of Yesenia Acevedo from Brooklyn, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2015."
Yesenia Acevedo — New York
Hirak Acharjee, Brooklyn NY
Address: 816 47th St Apt 6D Brooklyn, NY 11220
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47592-jbr: "The case of Hirak Acharjee in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 31, 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Hirak Acharjee — New York
Alexander Ackah, Brooklyn NY
Address: 240 E 18th St Apt 4C Brooklyn, NY 11226
Concise Description of Bankruptcy Case 1-13-41905-nhl7: "The bankruptcy record of Alexander Ackah from Brooklyn, NY, shows a Chapter 7 case filed in Apr 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2013."
Alexander Ackah — New York
Eurasia Ackies, Brooklyn NY
Address: 1590 E New York Ave Apt 7B Brooklyn, NY 11212
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44891-cec: "Eurasia Ackies's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/26/2010, led to asset liquidation, with the case closing in 2010-09-18."
Eurasia Ackies — New York
Nasima Ackther, Brooklyn NY
Address: 773 Monroe St # 3F Brooklyn, NY 11221
Bankruptcy Case 1-11-44816-jbr Overview: "The bankruptcy filing by Nasima Ackther, undertaken in 2011-06-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Nasima Ackther — New York
Christopher Acosta, Brooklyn NY
Address: 175 Hoyt St Apt 5A Brooklyn, NY 11217
Brief Overview of Bankruptcy Case 1-10-48511-ess: "In a Chapter 7 bankruptcy case, Christopher Acosta from Brooklyn, NY, saw their proceedings start in Sep 7, 2010 and complete by 2010-12-31, involving asset liquidation."
Christopher Acosta — New York
Gabriela Acosta, Brooklyn NY
Address: 658 46th St Brooklyn, NY 11220-1429
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42473-ess: "In a Chapter 7 bankruptcy case, Gabriela Acosta from Brooklyn, NY, saw her proceedings start in Jun 6, 2016 and complete by 2016-09-04, involving asset liquidation."
Gabriela Acosta — New York
Genaro G Acosta, Brooklyn NY
Address: 335 Bradford St Brooklyn, NY 11207-4206
Concise Description of Bankruptcy Case 1-15-43078-ess7: "The bankruptcy record of Genaro G Acosta from Brooklyn, NY, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2015."
Genaro G Acosta — New York
Juan Acosta, Brooklyn NY
Address: 214 Lincoln Ave Brooklyn, NY 11208-1722
Bankruptcy Case 1-14-43157-cec Summary: "Juan Acosta's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.20.2014, led to asset liquidation, with the case closing in 09/18/2014."
Juan Acosta — New York
Maritza Acosta, Brooklyn NY
Address: 1610 E 102nd St Apt 5B Brooklyn, NY 11236
Concise Description of Bankruptcy Case 1-10-46327-jbr7: "Brooklyn, NY resident Maritza Acosta's July 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2010."
Maritza Acosta — New York
Edson R Acosta, Brooklyn NY
Address: 4408 Avenue M Brooklyn, NY 11234
Bankruptcy Case 1-11-40655-cec Overview: "Edson R Acosta's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.31.2011, led to asset liquidation, with the case closing in 2011-05-03."
Edson R Acosta — New York
Elvira Acosta, Brooklyn NY
Address: 217 Grant Ave Brooklyn, NY 11208
Concise Description of Bankruptcy Case 1-13-44385-cec7: "Elvira Acosta's bankruptcy, initiated in 07/18/2013 and concluded by 10/25/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvira Acosta — New York
Jason Acosta, Brooklyn NY
Address: 211 Bay 28th St Apt 2F Brooklyn, NY 11214
Bankruptcy Case 1-10-50792-jbr Overview: "Brooklyn, NY resident Jason Acosta's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2011."
Jason Acosta — New York
Esther Acosta, Brooklyn NY
Address: 205 Albany Ave Apt 5D Brooklyn, NY 11213
Brief Overview of Bankruptcy Case 1-10-44133-ess: "The bankruptcy record of Esther Acosta from Brooklyn, NY, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Esther Acosta — New York
Eva Angelina Acosta, Brooklyn NY
Address: 483 Pacific St Apt 2R Brooklyn, NY 11217
Brief Overview of Bankruptcy Case 1-13-42758-ess: "The bankruptcy filing by Eva Angelina Acosta, undertaken in May 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Eva Angelina Acosta — New York
Fernando Acosta, Brooklyn NY
Address: 203 Saint Nicholas Ave Brooklyn, NY 11237
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49432-cec: "In a Chapter 7 bankruptcy case, Fernando Acosta from Brooklyn, NY, saw his proceedings start in 10.05.2010 and complete by January 2011, involving asset liquidation."
Fernando Acosta — New York
Explore Free Bankruptcy Records by State