personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooklyn, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Ana Mounier, New York

Address: 361 42nd St Brooklyn, NY 11232

Brief Overview of Bankruptcy Case 1-10-46277-ess: "The case of Ana Mounier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Mounier — New York, 1-10-46277


ᐅ Nikolai Mourzakoi, New York

Address: 2613 Emmons Ave Apt 3B Brooklyn, NY 11235-2741

Bankruptcy Case 1-2014-44729-nhl Summary: "The case of Nikolai Mourzakoi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolai Mourzakoi — New York, 1-2014-44729


ᐅ Ali G Moussa, New York

Address: 1579 E New York Ave # 1 Brooklyn, NY 11212-6859

Concise Description of Bankruptcy Case 1-2014-43909-cec7: "The bankruptcy filing by Ali G Moussa, undertaken in 2014-07-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Ali G Moussa — New York, 1-2014-43909


ᐅ Hebert Moussignac, New York

Address: 41 Schermerhorn St Apt 346 Brooklyn, NY 11201

Bankruptcy Case 1-10-51999-jbr Overview: "The bankruptcy filing by Hebert Moussignac, undertaken in December 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.05.2011 after liquidating assets."
Hebert Moussignac — New York, 1-10-51999


ᐅ Mirvat Moutraji, New York

Address: 980 66th St Apt 3R Brooklyn, NY 11219

Bankruptcy Case 1-11-42157-cec Overview: "In Brooklyn, NY, Mirvat Moutraji filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-11."
Mirvat Moutraji — New York, 1-11-42157


ᐅ Md Mojibul Mowla, New York

Address: 412 Avenue C Fl 3 Brooklyn, NY 11218

Bankruptcy Case 1-12-42946-ess Summary: "Brooklyn, NY resident Md Mojibul Mowla's April 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2012."
Md Mojibul Mowla — New York, 1-12-42946


ᐅ Mekeisha Moxey, New York

Address: 750 Lexington Ave Unit 1 Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46306-cec: "Mekeisha Moxey's bankruptcy, initiated in October 2013 and concluded by 2014-01-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mekeisha Moxey — New York, 1-13-46306


ᐅ Laura M Moya, New York

Address: 79 Woodruff Ave Apt 3B Brooklyn, NY 11226-1228

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41449-cec: "The bankruptcy record of Laura M Moya from Brooklyn, NY, shows a Chapter 7 case filed in 04.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/30/2015."
Laura M Moya — New York, 1-15-41449


ᐅ Marilin Moya, New York

Address: 417 Baltic St Apt 4G Brooklyn, NY 11217

Bankruptcy Case 1-10-48260-ess Summary: "The case of Marilin Moya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilin Moya — New York, 1-10-48260


ᐅ Reyni Moya, New York

Address: 495 Vermont St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41664-cec: "In Brooklyn, NY, Reyni Moya filed for Chapter 7 bankruptcy in March 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2010."
Reyni Moya — New York, 1-10-41664


ᐅ Rita Moya, New York

Address: 1806 59th St Apt 1FT Brooklyn, NY 11204

Bankruptcy Case 1-13-43851-ess Summary: "Rita Moya's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 25, 2013, led to asset liquidation, with the case closing in 2013-10-02."
Rita Moya — New York, 1-13-43851


ᐅ Denise Moya, New York

Address: 413 68th St Apt 4 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-41324-nhl7: "In a Chapter 7 bankruptcy case, Denise Moya from Brooklyn, NY, saw her proceedings start in March 8, 2013 and complete by 2013-06-15, involving asset liquidation."
Denise Moya — New York, 1-13-41324


ᐅ Jesus B Moya, New York

Address: 1309 Gates Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-12-44826-cec7: "The case of Jesus B Moya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus B Moya — New York, 1-12-44826


ᐅ Rollin N Moyer, New York

Address: 628 Bay Ridge Ave Apt 1 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-43112-cec7: "The bankruptcy filing by Rollin N Moyer, undertaken in 04/14/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.07.2011 after liquidating assets."
Rollin N Moyer — New York, 1-11-43112


ᐅ Esther Moyse, New York

Address: 391 E 52nd St Brooklyn, NY 11203-4403

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44606-ess: "In a Chapter 7 bankruptcy case, Esther Moyse from Brooklyn, NY, saw her proceedings start in 09/10/2014 and complete by December 9, 2014, involving asset liquidation."
Esther Moyse — New York, 1-2014-44606


ᐅ Fouad Mozab, New York

Address: 635 Nostrand Ave Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45423-ess: "The case of Fouad Mozab in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fouad Mozab — New York, 1-10-45423


ᐅ Khair U Mozumder, New York

Address: 1621 65th St Apt C9 Brooklyn, NY 11204-3614

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43479-ess: "Khair U Mozumder's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 7, 2014, led to asset liquidation, with the case closing in Oct 5, 2014."
Khair U Mozumder — New York, 1-2014-43479


ᐅ Mariam Mrevlishvili, New York

Address: 144 Avenue T Apt 2R Brooklyn, NY 11223-3616

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42963-nhl: "Mariam Mrevlishvili's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 9, 2014, led to asset liquidation, with the case closing in 09/07/2014."
Mariam Mrevlishvili — New York, 1-14-42963


ᐅ Abdelillah Mrigle, New York

Address: 7002 Ridge Blvd Apt A5 Brooklyn, NY 11209-1231

Bankruptcy Case 1-2014-41785-cec Overview: "The bankruptcy record of Abdelillah Mrigle from Brooklyn, NY, shows a Chapter 7 case filed in 04.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2014."
Abdelillah Mrigle — New York, 1-2014-41785


ᐅ Teimuraz Mtchedlishvili, New York

Address: 3087 Brighton 4th St # 2 Brooklyn, NY 11235-7204

Bankruptcy Case 1-14-44872-cec Overview: "In a Chapter 7 bankruptcy case, Teimuraz Mtchedlishvili from Brooklyn, NY, saw their proceedings start in 09.26.2014 and complete by 2014-12-25, involving asset liquidation."
Teimuraz Mtchedlishvili — New York, 1-14-44872


ᐅ Daniel Muchnik, New York

Address: 11245 Sea View Ave Apt 7C Brooklyn, NY 11239

Bankruptcy Case 1-13-47324-cec Overview: "Daniel Muchnik's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-12-07, led to asset liquidation, with the case closing in March 16, 2014."
Daniel Muchnik — New York, 1-13-47324


ᐅ Dmitry Muchnik, New York

Address: 11245 Sea View Ave Apt 7C Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47555-cec: "Brooklyn, NY resident Dmitry Muchnik's December 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2014."
Dmitry Muchnik — New York, 1-13-47555


ᐅ Zenaida E Mucio, New York

Address: 1642 Dekalb Ave Apt 1L Brooklyn, NY 11237

Bankruptcy Case 1-11-49566-jf Overview: "In a Chapter 7 bankruptcy case, Zenaida E Mucio from Brooklyn, NY, saw her proceedings start in 2011-11-12 and complete by February 22, 2012, involving asset liquidation."
Zenaida E Mucio — New York, 1-11-49566-jf


ᐅ Abid Mufti, New York

Address: 6903 Fort Hamilton Pkwy Brooklyn, NY 11228

Bankruptcy Case 1-09-48336-cec Summary: "The case of Abid Mufti in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abid Mufti — New York, 1-09-48336


ᐅ Marina E Muhammad, New York

Address: 320 Halsey St Brooklyn, NY 11216

Bankruptcy Case 1-12-48534-ess Overview: "The case of Marina E Muhammad in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina E Muhammad — New York, 1-12-48534


ᐅ Patricia Muhammad, New York

Address: 329 50th St Apt B5 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41724-jf: "Patricia Muhammad's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-14."
Patricia Muhammad — New York, 1-11-41724-jf


ᐅ Viviene Muirhead, New York

Address: 1052 E 59th St Apt 2 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-43837-jf7: "In Brooklyn, NY, Viviene Muirhead filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2011."
Viviene Muirhead — New York, 1-11-43837-jf


ᐅ Bekim Muja, New York

Address: 2015 Shore Pkwy Apt 16H Brooklyn, NY 11214-6868

Bankruptcy Case 1-16-41631-nhl Overview: "Brooklyn, NY resident Bekim Muja's 04.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2016."
Bekim Muja — New York, 1-16-41631


ᐅ Elvina Mukhashvili, New York

Address: 1818 79th St Apt C14 Brooklyn, NY 11214

Bankruptcy Case 1-12-48471-nhl Summary: "The case of Elvina Mukhashvili in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvina Mukhashvili — New York, 1-12-48471


ᐅ Mohammad Mukhtar, New York

Address: 1562 Ocean Ave Apt 6K Brooklyn, NY 11230-4541

Brief Overview of Bankruptcy Case 1-16-42757-nhl: "Mohammad Mukhtar's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/23/2016, led to asset liquidation, with the case closing in 2016-09-21."
Mohammad Mukhtar — New York, 1-16-42757


ᐅ Linda Ann Mulcahy, New York

Address: 8512 11th Ave Brooklyn, NY 11228

Bankruptcy Case 1-13-40271-jf Summary: "Linda Ann Mulcahy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-01-17, led to asset liquidation, with the case closing in 2013-04-26."
Linda Ann Mulcahy — New York, 1-13-40271-jf


ᐅ Cinerma M Muldrow, New York

Address: 840 Maple St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-40400-jf: "The case of Cinerma M Muldrow in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cinerma M Muldrow — New York, 1-11-40400-jf


ᐅ Isidore Mule, New York

Address: 205 Luquer St Apt 1R Brooklyn, NY 11231-4536

Bankruptcy Case 1-07-42080-jf Overview: "04.25.2007 marked the beginning of Isidore Mule's Chapter 13 bankruptcy in Brooklyn, NY, entailing a structured repayment schedule, completed by 2012-08-22."
Isidore Mule — New York, 1-07-42080-jf


ᐅ Rosa Mullaev, New York

Address: 35 Seacoast Ter Apt 19V Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42585-cec: "The bankruptcy filing by Rosa Mullaev, undertaken in Apr 10, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in August 3, 2012 after liquidating assets."
Rosa Mullaev — New York, 1-12-42585


ᐅ Steve Laquan Mullen, New York

Address: 1200 E 91st St Brooklyn, NY 11236-3913

Brief Overview of Bankruptcy Case 1-15-41518-ess: "The case of Steve Laquan Mullen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steve Laquan Mullen — New York, 1-15-41518


ᐅ Anna Mullen, New York

Address: 371 72nd St Brooklyn, NY 11209-1434

Bankruptcy Case 1-14-45898-nhl Summary: "Brooklyn, NY resident Anna Mullen's November 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2015."
Anna Mullen — New York, 1-14-45898


ᐅ John Mulligan, New York

Address: 7119 Shore Rd Apt 3G Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50776-jf: "John Mulligan's bankruptcy, initiated in 2009-12-07 and concluded by March 16, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mulligan — New York, 1-09-50776-jf


ᐅ Michael Mulligan, New York

Address: 405 8th St Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-09-49971-jf7: "In a Chapter 7 bankruptcy case, Michael Mulligan from Brooklyn, NY, saw their proceedings start in November 11, 2009 and complete by February 18, 2010, involving asset liquidation."
Michael Mulligan — New York, 1-09-49971-jf


ᐅ Ivorine Jennifer Mullings, New York

Address: 1003 Willmohr St Apt G2 Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44674-nhl: "The case of Ivorine Jennifer Mullings in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivorine Jennifer Mullings — New York, 1-13-44674


ᐅ Jill M Mullings, New York

Address: 10567 Flatlands 8th St Brooklyn, NY 11236

Bankruptcy Case 1-11-46920-jbr Summary: "The bankruptcy record of Jill M Mullings from Brooklyn, NY, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Jill M Mullings — New York, 1-11-46920


ᐅ Rose Mullins, New York

Address: 1636 Dahill Rd Brooklyn, NY 11223

Bankruptcy Case 1-10-44574-ess Summary: "The bankruptcy filing by Rose Mullins, undertaken in May 19, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in September 11, 2010 after liquidating assets."
Rose Mullins — New York, 1-10-44574


ᐅ Thomas J Mullins, New York

Address: 420 Ovington Ave Apt 4J Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42257-ess: "The case of Thomas J Mullins in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Mullins — New York, 1-11-42257


ᐅ Gamal Munassar, New York

Address: 233 Sackett St Apt 1 Brooklyn, NY 11231-3674

Bankruptcy Case 1-15-42830-ess Summary: "The bankruptcy record of Gamal Munassar from Brooklyn, NY, shows a Chapter 7 case filed in 2015-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Gamal Munassar — New York, 1-15-42830


ᐅ Mohammad I Munawar, New York

Address: 1483 Shore Pkwy Apt 1D Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45663-cec: "Brooklyn, NY resident Mohammad I Munawar's 2012-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Mohammad I Munawar — New York, 1-12-45663


ᐅ Dianne Mundy, New York

Address: 1111 Carroll St Apt 2A Brooklyn, NY 11225

Bankruptcy Case 1-09-49656-dem Overview: "The bankruptcy record of Dianne Mundy from Brooklyn, NY, shows a Chapter 7 case filed in Oct 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Dianne Mundy — New York, 1-09-49656


ᐅ Marilyn Mundy, New York

Address: 554 E 93rd St Brooklyn, NY 11236

Bankruptcy Case 1-11-42324-cec Summary: "Marilyn Mundy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/23/2011, led to asset liquidation, with the case closing in June 29, 2011."
Marilyn Mundy — New York, 1-11-42324


ᐅ Lawrence Mungo, New York

Address: 991 President St Apt 2E Brooklyn, NY 11225

Bankruptcy Case 1-10-43718-jf Summary: "In Brooklyn, NY, Lawrence Mungo filed for Chapter 7 bankruptcy in Apr 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Lawrence Mungo — New York, 1-10-43718-jf


ᐅ Montero Cesar R Munieve, New York

Address: 422 Ridgewood Ave Apt 2 Brooklyn, NY 11208-1636

Bankruptcy Case 1-15-40533-nhl Overview: "In a Chapter 7 bankruptcy case, Montero Cesar R Munieve from Brooklyn, NY, saw his proceedings start in 2015-02-11 and complete by May 2015, involving asset liquidation."
Montero Cesar R Munieve — New York, 1-15-40533


ᐅ Shahzad Munir, New York

Address: 3702 Avenue S Fl 2ND Brooklyn, NY 11234-4839

Concise Description of Bankruptcy Case 1-16-42010-ess7: "Shahzad Munir's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.09.2016, led to asset liquidation, with the case closing in 08/07/2016."
Shahzad Munir — New York, 1-16-42010


ᐅ Hector A Muniz, New York

Address: 7 Clermont Ave Apt 3D Brooklyn, NY 11205

Bankruptcy Case 1-13-44156-nhl Summary: "The case of Hector A Muniz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector A Muniz — New York, 1-13-44156


ᐅ Johana Muniz, New York

Address: 180 Palmetto St Apt 2C Brooklyn, NY 11221

Bankruptcy Case 1-10-42508-jf Summary: "The bankruptcy filing by Johana Muniz, undertaken in March 25, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-07-18 after liquidating assets."
Johana Muniz — New York, 1-10-42508-jf


ᐅ Alexandra Muniz, New York

Address: 6601 Bay Pkwy Brooklyn, NY 11204-3958

Brief Overview of Bankruptcy Case 1-2014-41761-nhl: "Brooklyn, NY resident Alexandra Muniz's 2014-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2014."
Alexandra Muniz — New York, 1-2014-41761


ᐅ Marisol Muniz, New York

Address: 75 Euclid Ave Fl 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-41673-jf7: "In a Chapter 7 bankruptcy case, Marisol Muniz from Brooklyn, NY, saw her proceedings start in 03.03.2011 and complete by June 2011, involving asset liquidation."
Marisol Muniz — New York, 1-11-41673-jf


ᐅ Martin Fernandez Muniz, New York

Address: 415 E 16th St Apt E1 Brooklyn, NY 11226

Bankruptcy Case 1-13-45286-ess Overview: "Brooklyn, NY resident Martin Fernandez Muniz's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2013."
Martin Fernandez Muniz — New York, 1-13-45286


ᐅ Felicita Muniz, New York

Address: 1762 65th St Apt B2 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43953-nhl: "In a Chapter 7 bankruptcy case, Felicita Muniz from Brooklyn, NY, saw her proceedings start in 06.26.2013 and complete by 10/03/2013, involving asset liquidation."
Felicita Muniz — New York, 1-13-43953


ᐅ Gabriel Muniz, New York

Address: 767 Coney Island Ave Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-2014-44361-cec7: "In a Chapter 7 bankruptcy case, Gabriel Muniz from Brooklyn, NY, saw their proceedings start in 2014-08-26 and complete by 11.24.2014, involving asset liquidation."
Gabriel Muniz — New York, 1-2014-44361


ᐅ Glenda Muniz, New York

Address: 1005 Broadway Brooklyn, NY 11221

Bankruptcy Case 1-11-47265-jbr Summary: "Brooklyn, NY resident Glenda Muniz's 08.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-02."
Glenda Muniz — New York, 1-11-47265


ᐅ Derek Munnings, New York

Address: 991 Myrtle Ave Apt 1A Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49673-ess: "The bankruptcy record of Derek Munnings from Brooklyn, NY, shows a Chapter 7 case filed in November 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Derek Munnings — New York, 1-09-49673


ᐅ Ana M Munoz, New York

Address: 345 89th St # 1 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-44492-cec: "The bankruptcy record of Ana M Munoz from Brooklyn, NY, shows a Chapter 7 case filed in 07.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 30, 2013."
Ana M Munoz — New York, 1-13-44492


ᐅ Maria Munoz, New York

Address: 4103 7th Ave Apt 3C Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44616-jf: "Brooklyn, NY resident Maria Munoz's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.12.2010."
Maria Munoz — New York, 1-10-44616-jf


ᐅ Orlando Munoz, New York

Address: 53 Cedar St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51506-ess: "Brooklyn, NY resident Orlando Munoz's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-16."
Orlando Munoz — New York, 1-10-51506


ᐅ Rosa E Munoz, New York

Address: 2940 W 31st St Apt 15C Brooklyn, NY 11224

Bankruptcy Case 1-13-43727-nhl Summary: "The bankruptcy record of Rosa E Munoz from Brooklyn, NY, shows a Chapter 7 case filed in Jun 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Rosa E Munoz — New York, 1-13-43727


ᐅ Rosa M Munoz, New York

Address: 30 Avenue V Apt 2B Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-42707-cec: "The bankruptcy filing by Rosa M Munoz, undertaken in May 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Rosa M Munoz — New York, 1-13-42707


ᐅ Victor Munoz, New York

Address: 272 Wyckoff St Apt 8C Brooklyn, NY 11217

Bankruptcy Case 1-10-43546-cec Summary: "The bankruptcy filing by Victor Munoz, undertaken in April 23, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in August 16, 2010 after liquidating assets."
Victor Munoz — New York, 1-10-43546


ᐅ Perla Munoz, New York

Address: 87 Lorraine St Apt 2F Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-44981-jbr7: "The bankruptcy record of Perla Munoz from Brooklyn, NY, shows a Chapter 7 case filed in 2011-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-02."
Perla Munoz — New York, 1-11-44981


ᐅ Quennia Amarilis Munoz, New York

Address: 333 Georgia Ave Apt 6K Brooklyn, NY 11207-4041

Bankruptcy Case 1-15-42872-ess Summary: "The bankruptcy record of Quennia Amarilis Munoz from Brooklyn, NY, shows a Chapter 7 case filed in 2015-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Quennia Amarilis Munoz — New York, 1-15-42872


ᐅ Luis Munoz, New York

Address: 30 Avenue V Apt 2B Brooklyn, NY 11223

Bankruptcy Case 1-13-42706-nhl Summary: "Brooklyn, NY resident Luis Munoz's 05/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2013."
Luis Munoz — New York, 1-13-42706


ᐅ Ricardo Munoz, New York

Address: 1049 E 15th St Apt 1C Brooklyn, NY 11230-4427

Bankruptcy Case 1-15-43160-ess Summary: "The bankruptcy filing by Ricardo Munoz, undertaken in 07/09/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Ricardo Munoz — New York, 1-15-43160


ᐅ Nestor O Munoz, New York

Address: 929 71st St Apt B5 Brooklyn, NY 11228

Bankruptcy Case 1-12-42854-jf Summary: "The bankruptcy filing by Nestor O Munoz, undertaken in April 19, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Nestor O Munoz — New York, 1-12-42854-jf


ᐅ Norris Anthony Munro, New York

Address: 269 E 57th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-41854-jf: "Brooklyn, NY resident Norris Anthony Munro's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-15."
Norris Anthony Munro — New York, 1-11-41854-jf


ᐅ Hope A Munroe, New York

Address: 603 E 94th St Apt 2D Brooklyn, NY 11236-1154

Bankruptcy Case 1-14-44880-nhl Summary: "Brooklyn, NY resident Hope A Munroe's 2014-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.25.2014."
Hope A Munroe — New York, 1-14-44880


ᐅ Ryan K Munroe, New York

Address: 1212 Newkirk Ave Apt 3E Brooklyn, NY 11230-1526

Brief Overview of Bankruptcy Case 1-14-42752-cec: "The bankruptcy filing by Ryan K Munroe, undertaken in 2014-05-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-08-27 after liquidating assets."
Ryan K Munroe — New York, 1-14-42752


ᐅ Carlton Munroe, New York

Address: 284 E 53rd St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48138-jf: "Carlton Munroe's bankruptcy, initiated in 2011-09-23 and concluded by 2011-12-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlton Munroe — New York, 1-11-48138-jf


ᐅ Charity Francit Francis Munson, New York

Address: 9728 3rd Ave Number 520 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-12-42107-nhl7: "The bankruptcy record of Charity Francit Francis Munson from Brooklyn, NY, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Charity Francit Francis Munson — New York, 1-12-42107


ᐅ Kunthea Muong, New York

Address: 1271 73rd St Brooklyn, NY 11228-2014

Brief Overview of Bankruptcy Case 1-15-42444-cec: "Kunthea Muong's bankruptcy, initiated in May 27, 2015 and concluded by 08.25.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kunthea Muong — New York, 1-15-42444


ᐅ Begum Murad, New York

Address: 39 Turner Pl Apt B10 Brooklyn, NY 11218

Bankruptcy Case 1-10-46668-jf Overview: "The case of Begum Murad in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Begum Murad — New York, 1-10-46668-jf


ᐅ Yasemin Z Murad, New York

Address: 200 Corbin Pl Apt 1M Brooklyn, NY 11235-4929

Snapshot of U.S. Bankruptcy Proceeding Case 08-15947-bif: "Chapter 13 bankruptcy for Yasemin Z Murad in Brooklyn, NY began in September 2008, focusing on debt restructuring, concluding with plan fulfillment in September 26, 2013."
Yasemin Z Murad — New York, 08-15947


ᐅ Sergey Muradian, New York

Address: 8817 Bay Pkwy Apt 2F Brooklyn, NY 11214-5622

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45526-nhl: "The bankruptcy record of Sergey Muradian from Brooklyn, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Sergey Muradian — New York, 1-14-45526


ᐅ Ilona Murane, New York

Address: 1150 Brighton Beach Ave Apt 2Z Brooklyn, NY 11235

Bankruptcy Case 1-09-50092-cec Overview: "Ilona Murane's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-13, led to asset liquidation, with the case closing in 2010-02-23."
Ilona Murane — New York, 1-09-50092


ᐅ Della Murchison, New York

Address: 1490 Hornell Loop Apt 8E Brooklyn, NY 11239

Bankruptcy Case 1-10-51428-ess Summary: "The case of Della Murchison in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Murchison — New York, 1-10-51428


ᐅ Roberto Muriel, New York

Address: 1031 Myrtle Ave Apt 3E Brooklyn, NY 11206

Bankruptcy Case 1-09-48364-ess Summary: "In Brooklyn, NY, Roberto Muriel filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Roberto Muriel — New York, 1-09-48364


ᐅ Martha Muriente, New York

Address: 82 Bay 35th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-48779-cec: "The bankruptcy record of Martha Muriente from Brooklyn, NY, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2010."
Martha Muriente — New York, 1-10-48779


ᐅ Alex Fabricio Murillo, New York

Address: 1141 39th St Apt 5 Brooklyn, NY 11218-1930

Concise Description of Bankruptcy Case 1-2014-41977-cec7: "The case of Alex Fabricio Murillo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Fabricio Murillo — New York, 1-2014-41977


ᐅ Mary Murph, New York

Address: 4118 8th Ave Apt 3 Brooklyn, NY 11232

Bankruptcy Case 1-13-45738-ess Summary: "The case of Mary Murph in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Murph — New York, 1-13-45738


ᐅ Liliane Murphy, New York

Address: 524 E 22nd St Apt 1B Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50626-ess: "In a Chapter 7 bankruptcy case, Liliane Murphy from Brooklyn, NY, saw their proceedings start in 12/01/2009 and complete by 03.09.2010, involving asset liquidation."
Liliane Murphy — New York, 1-09-50626


ᐅ Michele E Murphy, New York

Address: 4 Bevy Ct Brooklyn, NY 11229-5908

Concise Description of Bankruptcy Case 1-14-42928-cec7: "Brooklyn, NY resident Michele E Murphy's June 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-05."
Michele E Murphy — New York, 1-14-42928


ᐅ Donna Murphy, New York

Address: 6907 13th Ave Apt 1R Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-44517-ess: "The case of Donna Murphy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Murphy — New York, 1-10-44517


ᐅ Loretta Murphy, New York

Address: 2977 Avenue W Apt 4E Brooklyn, NY 11229-5335

Brief Overview of Bankruptcy Case 1-16-40074-cec: "Loretta Murphy's bankruptcy, initiated in 01/08/2016 and concluded by 2016-04-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta Murphy — New York, 1-16-40074


ᐅ Knight Sandra Murphy, New York

Address: 1183 E 96th St Brooklyn, NY 11236-3902

Brief Overview of Bankruptcy Case 1-2014-43349-ess: "In Brooklyn, NY, Knight Sandra Murphy filed for Chapter 7 bankruptcy in 06/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/27/2014."
Knight Sandra Murphy — New York, 1-2014-43349


ᐅ Viola Murphy, New York

Address: 584 Bradford St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-48787-jbr: "Viola Murphy's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 17, 2011, led to asset liquidation, with the case closing in 01.18.2012."
Viola Murphy — New York, 1-11-48787


ᐅ June J Murphy, New York

Address: 392 Marion St Apt 2A Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-40683-jbr: "The case of June J Murphy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June J Murphy — New York, 1-11-40683


ᐅ Marcelle Delores Murphy, New York

Address: 1004 E 84th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47794-jf: "Marcelle Delores Murphy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-16."
Marcelle Delores Murphy — New York, 1-12-47794-jf


ᐅ Calvin J Murphy, New York

Address: 257 Greene Ave Apt 5F Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-41834-jbr7: "In Brooklyn, NY, Calvin J Murphy filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Calvin J Murphy — New York, 1-11-41834


ᐅ Wayne M Murphy, New York

Address: 617 Hart St Apt 2L Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-12-45044-jf: "Wayne M Murphy's bankruptcy, initiated in 07.12.2012 and concluded by 11.04.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne M Murphy — New York, 1-12-45044-jf


ᐅ Arthur Murphy, New York

Address: 2977 Avenue W Apt 4E Brooklyn, NY 11229

Bankruptcy Case 1-11-50081-jbr Summary: "Brooklyn, NY resident Arthur Murphy's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Arthur Murphy — New York, 1-11-50081


ᐅ Pat Murphy, New York

Address: 2195 E 22nd St Apt 2H Brooklyn, NY 11229

Bankruptcy Case 1-11-47192-jf Overview: "Brooklyn, NY resident Pat Murphy's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2011."
Pat Murphy — New York, 1-11-47192-jf


ᐅ Fikeisha Murphy, New York

Address: 1430 Freeport Loop Apt 4H Brooklyn, NY 11239

Bankruptcy Case 1-11-50435-cec Overview: "The bankruptcy record of Fikeisha Murphy from Brooklyn, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Fikeisha Murphy — New York, 1-11-50435


ᐅ Barbara Pamela Murray, New York

Address: 19 Paerdegat 2nd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-40026-cec7: "The bankruptcy filing by Barbara Pamela Murray, undertaken in 2011-01-04 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/06/2011 after liquidating assets."
Barbara Pamela Murray — New York, 1-11-40026


ᐅ Dianne Beverly Murray, New York

Address: 274 E 93rd St Apt 3J Brooklyn, NY 11212

Bankruptcy Case 1-12-40246-nhl Summary: "Dianne Beverly Murray's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 17, 2012, led to asset liquidation, with the case closing in 05.11.2012."
Dianne Beverly Murray — New York, 1-12-40246


ᐅ Joseph Eugene Murray, New York

Address: 406 15th St Apt 4B Brooklyn, NY 11215-6076

Bankruptcy Case 1-14-45903-nhl Summary: "In a Chapter 7 bankruptcy case, Joseph Eugene Murray from Brooklyn, NY, saw their proceedings start in November 2014 and complete by 2015-02-19, involving asset liquidation."
Joseph Eugene Murray — New York, 1-14-45903