Website Logo

Brooklyn, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Brooklyn.

Last updated on: February 11, 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

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