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 Maria Membreno, New York

Address: 456 53rd St Apt 1D Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-48917-jbr: "Ana Maria Membreno's bankruptcy, initiated in October 21, 2011 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Maria Membreno — New York, 1-11-48917


ᐅ Joseph Memoly, New York

Address: 202 Seeley St Apt 2B Brooklyn, NY 11218

Bankruptcy Case 1-10-43579-jf Summary: "The case of Joseph Memoly in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Memoly — New York, 1-10-43579-jf


ᐅ Zulema Africa Mena, New York

Address: 536 Marcy Ave Apt 6A Brooklyn, NY 11206

Bankruptcy Case 1-12-44105-nhl Summary: "The case of Zulema Africa Mena in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zulema Africa Mena — New York, 1-12-44105


ᐅ Jessica J Mena, New York

Address: 390 Nostrand Ave Apt 8 Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-13-43329-cec: "In a Chapter 7 bankruptcy case, Jessica J Mena from Brooklyn, NY, saw her proceedings start in 05/30/2013 and complete by September 2013, involving asset liquidation."
Jessica J Mena — New York, 1-13-43329


ᐅ Yakov Menaker, New York

Address: 3178 Bayview Ave Apt 6C Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-09-50401-dem7: "In a Chapter 7 bankruptcy case, Yakov Menaker from Brooklyn, NY, saw their proceedings start in 11/23/2009 and complete by 03/02/2010, involving asset liquidation."
Yakov Menaker — New York, 1-09-50401


ᐅ Teresa Moon, New York

Address: 1071 Halsey St Brooklyn, NY 11207-1014

Bankruptcy Case 1-15-40418-ess Summary: "Teresa Moon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/31/2015, led to asset liquidation, with the case closing in May 1, 2015."
Teresa Moon — New York, 1-15-40418


ᐅ Yelena Moor, New York

Address: 1701 Quentin Rd Apt A3 Brooklyn, NY 11229

Bankruptcy Case 1-13-45859-nhl Summary: "The bankruptcy filing by Yelena Moor, undertaken in 09/26/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.03.2014 after liquidating assets."
Yelena Moor — New York, 1-13-45859


ᐅ Alva Moore, New York

Address: 110 New York Ave Apt 3E Brooklyn, NY 11216

Bankruptcy Case 1-11-44666-jbr Summary: "The bankruptcy filing by Alva Moore, undertaken in May 31, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/23/2011 after liquidating assets."
Alva Moore — New York, 1-11-44666


ᐅ Anjone Moore, New York

Address: 253 Kingsborough 2nd Walk Apt 3D Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45612-jbr: "Brooklyn, NY resident Anjone Moore's Jun 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Anjone Moore — New York, 1-10-45612


ᐅ Antonio N Moore, New York

Address: 82 Schermerhorn St Apt 1B Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-12-45293-jf: "The bankruptcy filing by Antonio N Moore, undertaken in July 20, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 12, 2012 after liquidating assets."
Antonio N Moore — New York, 1-12-45293-jf


ᐅ Hyesun Na, New York

Address: 102 Albemarle Rd Apt E8 Brooklyn, NY 11218

Bankruptcy Case 1-11-48629-ess Overview: "Hyesun Na's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/11/2011, led to asset liquidation, with the case closing in 02/03/2012."
Hyesun Na — New York, 1-11-48629


ᐅ Sergey Naavgust, New York

Address: 3722 Nautilus Ave Brooklyn, NY 11224-1220

Bankruptcy Case 1-16-42557-ess Overview: "The bankruptcy record of Sergey Naavgust from Brooklyn, NY, shows a Chapter 7 case filed in 06.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2016."
Sergey Naavgust — New York, 1-16-42557


ᐅ Sergiy Nabatov, New York

Address: 61 Exeter St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-40206-ess7: "The bankruptcy filing by Sergiy Nabatov, undertaken in January 12, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Sergiy Nabatov — New York, 1-11-40206


ᐅ Leonid Nabedrik, New York

Address: 2262 Hendrickson St # L3 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-46695-nhl7: "In a Chapter 7 bankruptcy case, Leonid Nabedrik from Brooklyn, NY, saw their proceedings start in November 2013 and complete by 2014-02-13, involving asset liquidation."
Leonid Nabedrik — New York, 1-13-46695


ᐅ Michael Raymond Naber, New York

Address: 62 Clermont Ave Apt 201 Brooklyn, NY 11205-2309

Concise Description of Bankruptcy Case 1-16-42837-ess7: "Brooklyn, NY resident Michael Raymond Naber's June 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Michael Raymond Naber — New York, 1-16-42837


ᐅ Mohammad Nabi, New York

Address: 49 Parkville Ave Apt B6 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-42888-jbr: "The case of Mohammad Nabi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Nabi — New York, 1-10-42888


ᐅ Oleksandr Nabok, New York

Address: 2440 E 29th St Apt 3E Brooklyn, NY 11235

Bankruptcy Case 1-09-50087-jf Overview: "Oleksandr Nabok's bankruptcy, initiated in November 2009 and concluded by 02.23.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleksandr Nabok — New York, 1-09-50087-jf


ᐅ Hannah Nackson, New York

Address: 529 83rd St Apt 2R Brooklyn, NY 11209

Bankruptcy Case 1-10-44926-ess Overview: "Brooklyn, NY resident Hannah Nackson's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2010."
Hannah Nackson — New York, 1-10-44926


ᐅ Arshad Nadeem, New York

Address: 2401 82nd St Brooklyn, NY 11214-2713

Bankruptcy Case 1-14-45349-ess Summary: "Arshad Nadeem's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-10-24, led to asset liquidation, with the case closing in Jan 22, 2015."
Arshad Nadeem — New York, 1-14-45349


ᐅ Michael Nadel, New York

Address: 2326 E 27th St # 1 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-47565-cec7: "Michael Nadel's bankruptcy, initiated in 08.10.2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Nadel — New York, 1-10-47565


ᐅ Joseph Nadjar, New York

Address: 2131 E 5th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41426-jf: "The case of Joseph Nadjar in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Nadjar — New York, 1-10-41426-jf


ᐅ Sumaira Naeem, New York

Address: 7902 Bay Pkwy Apt B2 Brooklyn, NY 11214-1920

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44041-nhl: "Sumaira Naeem's bankruptcy, initiated in 08.05.2014 and concluded by 2014-11-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sumaira Naeem — New York, 1-2014-44041


ᐅ Saratu Nafziger, New York

Address: 440 Lewis Ave Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48358-jf: "The bankruptcy filing by Saratu Nafziger, undertaken in 08/31/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Saratu Nafziger — New York, 1-10-48358-jf


ᐅ Tae Min Nah, New York

Address: 1026 66th St Apt 3F Brooklyn, NY 11219-5941

Concise Description of Bankruptcy Case 1-15-43526-ess7: "In Brooklyn, NY, Tae Min Nah filed for Chapter 7 bankruptcy in 07/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-28."
Tae Min Nah — New York, 1-15-43526


ᐅ Sabekun Nahar, New York

Address: 3517 12th Ave Fl 2ND Brooklyn, NY 11218-2005

Brief Overview of Bankruptcy Case 1-14-45406-ess: "In a Chapter 7 bankruptcy case, Sabekun Nahar from Brooklyn, NY, saw their proceedings start in 2014-10-27 and complete by 2015-01-25, involving asset liquidation."
Sabekun Nahar — New York, 1-14-45406


ᐅ Rayan Nahle, New York

Address: 402 Marine Ave Apt 11C Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-42723-nhl7: "The bankruptcy filing by Rayan Nahle, undertaken in 2013-05-05 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Rayan Nahle — New York, 1-13-42723


ᐅ Moris Nahshonov, New York

Address: 64 Brighton Ct Fl 1ST Brooklyn, NY 11235-6204

Bankruptcy Case 1-16-40713-ess Summary: "Brooklyn, NY resident Moris Nahshonov's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2016."
Moris Nahshonov — New York, 1-16-40713


ᐅ Sergey Nahshonov, New York

Address: 64 Brighton Ct # A Brooklyn, NY 11235-6204

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42720-cec: "The bankruptcy record of Sergey Nahshonov from Brooklyn, NY, shows a Chapter 7 case filed in 06.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-08."
Sergey Nahshonov — New York, 1-15-42720


ᐅ Stefano Naia, New York

Address: 2860 Ocean Ave Apt A2 Brooklyn, NY 11235-3111

Concise Description of Bankruptcy Case 1-15-43404-cec7: "Stefano Naia's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-07-27, led to asset liquidation, with the case closing in 2015-10-25."
Stefano Naia — New York, 1-15-43404


ᐅ Dany Naierman, New York

Address: 27 Arion Pl Apt 411 Brooklyn, NY 11206

Bankruptcy Case 1-11-49738-ess Summary: "The bankruptcy filing by Dany Naierman, undertaken in Nov 18, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 28, 2012 after liquidating assets."
Dany Naierman — New York, 1-11-49738


ᐅ Edward Najibi, New York

Address: 824 Eastern Pkwy Brooklyn, NY 11213-3502

Bankruptcy Case 09-34511-KLP Summary: "2009-07-15 marked the beginning of Edward Najibi's Chapter 13 bankruptcy in Brooklyn, NY, entailing a structured repayment schedule, completed by 09.26.2013."
Edward Najibi — New York, 09-34511


ᐅ Natalya Nakhbo, New York

Address: 3319 Kings Hwy Apt 5J Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44947-jf: "In Brooklyn, NY, Natalya Nakhbo filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2010."
Natalya Nakhbo — New York, 1-10-44947-jf


ᐅ Yelena Nakhimovsky, New York

Address: 2540 Batchelder St Apt 8O Brooklyn, NY 11235-1563

Bankruptcy Case 1-15-42931-cec Overview: "The bankruptcy filing by Yelena Nakhimovsky, undertaken in 2015-06-24 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Yelena Nakhimovsky — New York, 1-15-42931


ᐅ Victoria Naldi, New York

Address: 576 92nd St Apt 2 Brooklyn, NY 11209

Bankruptcy Case 1-12-43060-jf Summary: "The bankruptcy record of Victoria Naldi from Brooklyn, NY, shows a Chapter 7 case filed in 04/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Victoria Naldi — New York, 1-12-43060-jf


ᐅ Arthur Nalis, New York

Address: 314 Court St Fl 3 Brooklyn, NY 11231-4336

Bankruptcy Case 1-08-41200-cec Summary: "Filing for Chapter 13 bankruptcy in 02/29/2008, Arthur Nalis from Brooklyn, NY, structured a repayment plan, achieving discharge in 2013-04-02."
Arthur Nalis — New York, 1-08-41200


ᐅ Margaret Nally, New York

Address: 9214 Ridge Blvd Apt 4E Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46856-jbr: "In a Chapter 7 bankruptcy case, Margaret Nally from Brooklyn, NY, saw her proceedings start in August 2011 and complete by November 15, 2011, involving asset liquidation."
Margaret Nally — New York, 1-11-46856


ᐅ Ormela Nandial, New York

Address: 268 Fountain Ave Apt 2A Brooklyn, NY 11208-2569

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42234-nhl: "In Brooklyn, NY, Ormela Nandial filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2016."
Ormela Nandial — New York, 1-16-42234


ᐅ Khemchand Nandprashad, New York

Address: 379 Eldert Ln Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-42420-cec7: "Khemchand Nandprashad's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-04-24, led to asset liquidation, with the case closing in August 1, 2013."
Khemchand Nandprashad — New York, 1-13-42420


ᐅ Alla Nanobashvili, New York

Address: 2931 Brighton 8th St Apt 3A Brooklyn, NY 11235-6306

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44575-cec: "The bankruptcy filing by Alla Nanobashvili, undertaken in October 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Alla Nanobashvili — New York, 1-15-44575


ᐅ Deborah Napier, New York

Address: 816A 5th Ave Brooklyn, NY 11232

Bankruptcy Case 1-10-49504-jf Summary: "In a Chapter 7 bankruptcy case, Deborah Napier from Brooklyn, NY, saw her proceedings start in October 7, 2010 and complete by 2011-01-10, involving asset liquidation."
Deborah Napier — New York, 1-10-49504-jf


ᐅ Milagros Napoleon, New York

Address: 196 Stagg St Apt 4C Brooklyn, NY 11206-1463

Bankruptcy Case 1-14-45616-nhl Overview: "The bankruptcy record of Milagros Napoleon from Brooklyn, NY, shows a Chapter 7 case filed in Nov 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Milagros Napoleon — New York, 1-14-45616


ᐅ Pearl Napoleon, New York

Address: 575 Ocean Ave Apt 1K Brooklyn, NY 11226

Bankruptcy Case 1-11-44728-jf Overview: "Pearl Napoleon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/31/2011, led to asset liquidation, with the case closing in 09.23.2011."
Pearl Napoleon — New York, 1-11-44728-jf


ᐅ Maria A Napolitano, New York

Address: 264 Van Sicklen St Apt 2B Brooklyn, NY 11223-3862

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41261-nhl: "The bankruptcy record of Maria A Napolitano from Brooklyn, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/26/2016."
Maria A Napolitano — New York, 1-16-41261


ᐅ Naheed Qadir Naqash, New York

Address: 940 70th St Brooklyn, NY 11228

Bankruptcy Case 1-13-41612-nhl Overview: "In Brooklyn, NY, Naheed Qadir Naqash filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Naheed Qadir Naqash — New York, 1-13-41612


ᐅ Chanmattie Narain, New York

Address: 146 Sheridan Ave Apt 2 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-43788-nhl: "The bankruptcy record of Chanmattie Narain from Brooklyn, NY, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Chanmattie Narain — New York, 1-13-43788


ᐅ Indermattie Narain, New York

Address: 407 Cortelyou Rd Apt 4 Brooklyn, NY 11218-4943

Bankruptcy Case 1-16-41708-ess Summary: "The bankruptcy record of Indermattie Narain from Brooklyn, NY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2016."
Indermattie Narain — New York, 1-16-41708


ᐅ Roopchan Narain, New York

Address: 407 Cortelyou Rd Apt 4 Brooklyn, NY 11218-4943

Bankruptcy Case 1-16-41708-ess Overview: "The case of Roopchan Narain in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roopchan Narain — New York, 1-16-41708


ᐅ Tiramsingh Narain, New York

Address: 73 Sheridan Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-46487-jf Overview: "In a Chapter 7 bankruptcy case, Tiramsingh Narain from Brooklyn, NY, saw their proceedings start in July 27, 2011 and complete by November 2011, involving asset liquidation."
Tiramsingh Narain — New York, 1-11-46487-jf


ᐅ Raquel Naranjo, New York

Address: 269 Henry St Apt B4 Brooklyn, NY 11201-4640

Bankruptcy Case 10-19962-SJS Overview: "The bankruptcy record of Raquel Naranjo from Brooklyn, NY, shows a Chapter 7 case filed in Aug 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-01."
Raquel Naranjo — New York, 10-19962


ᐅ Devon Narcis, New York

Address: 1964 Nostrand Ave Apt 2F Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-44411-jbr7: "Devon Narcis's bankruptcy, initiated in 05.24.2011 and concluded by Aug 31, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Devon Narcis — New York, 1-11-44411


ᐅ Jr Pascault J Narcisse, New York

Address: 285 E 91st St Apt 4D Brooklyn, NY 11212

Bankruptcy Case 1-12-44907-cec Summary: "Jr Pascault J Narcisse's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-07-03, led to asset liquidation, with the case closing in October 2012."
Jr Pascault J Narcisse — New York, 1-12-44907


ᐅ Mittie Narcisse, New York

Address: 590 Ocean Ave Apt 2B Brooklyn, NY 11226-4427

Concise Description of Bankruptcy Case 1-2014-43252-cec7: "The case of Mittie Narcisse in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mittie Narcisse — New York, 1-2014-43252


ᐅ Murielle Narcisse, New York

Address: 1371 Linden Blvd Apt 1E Brooklyn, NY 11212-4709

Bankruptcy Case 1-14-40748-cec Overview: "In Brooklyn, NY, Murielle Narcisse filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Murielle Narcisse — New York, 1-14-40748


ᐅ Serge Narcisse, New York

Address: 640 Ditmas Ave Apt 37 Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-44241-ess: "Serge Narcisse's bankruptcy, initiated in 05/10/2010 and concluded by 09.02.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Serge Narcisse — New York, 1-10-44241


ᐅ Anne Nardone, New York

Address: 6614 12th Ave Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-42731-cec: "Anne Nardone's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-07."
Anne Nardone — New York, 1-10-42731


ᐅ Jonathan Nared, New York

Address: 1600 Caton Ave Apt 1M Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-50489-nhl7: "In Brooklyn, NY, Jonathan Nared filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
Jonathan Nared — New York, 1-11-50489


ᐅ David Narine, New York

Address: 8760 25th Ave Fl 2ND Brooklyn, NY 11214-5402

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41604-ess: "The bankruptcy record of David Narine from Brooklyn, NY, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
David Narine — New York, 1-16-41604


ᐅ Vera Narovlyanskaya, New York

Address: 267 Bay 17th St Apt 1D Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-51497-jbr7: "The case of Vera Narovlyanskaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Narovlyanskaya — New York, 1-10-51497


ᐅ Carlos A Narvaez, New York

Address: 313 Throop Ave Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-46184-nhl: "Carlos A Narvaez's bankruptcy, initiated in 2013-10-14 and concluded by January 21, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Narvaez — New York, 1-13-46184


ᐅ Miguel A Narvaez, New York

Address: 1133 Mcdonald Ave Apt 2F Brooklyn, NY 11230-3303

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42722-cec: "In a Chapter 7 bankruptcy case, Miguel A Narvaez from Brooklyn, NY, saw his proceedings start in 2015-06-10 and complete by 2015-09-08, involving asset liquidation."
Miguel A Narvaez — New York, 1-15-42722


ᐅ Syed S Nasar, New York

Address: 405 Westminster Rd Apt RB3 Brooklyn, NY 11218

Bankruptcy Case 1-13-40642-nhl Overview: "In a Chapter 7 bankruptcy case, Syed S Nasar from Brooklyn, NY, saw their proceedings start in Feb 4, 2013 and complete by 2013-05-14, involving asset liquidation."
Syed S Nasar — New York, 1-13-40642


ᐅ Abu Naser, New York

Address: 919 Myrtle Ave Apt 4G Brooklyn, NY 11206-6549

Bankruptcy Case 1-15-45810-cec Overview: "The bankruptcy filing by Abu Naser, undertaken in 12/31/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Abu Naser — New York, 1-15-45810


ᐅ Gayane Nasibova, New York

Address: 3091 Brighton 5th St Apt 3S Brooklyn, NY 11235-7024

Brief Overview of Bankruptcy Case 1-2014-43510-cec: "Brooklyn, NY resident Gayane Nasibova's Jul 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Gayane Nasibova — New York, 1-2014-43510


ᐅ Murad Nasser, New York

Address: 567 Union St Apt 2R Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-51295-jbr: "The bankruptcy record of Murad Nasser from Brooklyn, NY, shows a Chapter 7 case filed in Dec 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
Murad Nasser — New York, 1-10-51295


ᐅ Maria Anna Nastasi, New York

Address: 2190 Brigham St Apt 4C Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-47110-cec: "The bankruptcy filing by Maria Anna Nastasi, undertaken in October 4, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in January 11, 2013 after liquidating assets."
Maria Anna Nastasi — New York, 1-12-47110


ᐅ Annette Natal, New York

Address: 47 Malta St Apt 4B Brooklyn, NY 11207-6731

Bankruptcy Case 1-2014-42418-nhl Summary: "The bankruptcy record of Annette Natal from Brooklyn, NY, shows a Chapter 7 case filed in 05.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Annette Natal — New York, 1-2014-42418


ᐅ Iris Delia Natal, New York

Address: 243 91st St Brooklyn, NY 11209

Bankruptcy Case 1-11-43030-jf Overview: "The bankruptcy record of Iris Delia Natal from Brooklyn, NY, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Iris Delia Natal — New York, 1-11-43030-jf


ᐅ Carolann Natale, New York

Address: 112 1st Pl Apt 2R Brooklyn, NY 11231

Bankruptcy Case 1-10-41085-ess Overview: "The bankruptcy record of Carolann Natale from Brooklyn, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Carolann Natale — New York, 1-10-41085


ᐅ John Natale, New York

Address: 53 2nd St Apt 1 Brooklyn, NY 11231-4801

Concise Description of Bankruptcy Case 1-15-43423-nhl7: "The case of John Natale in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Natale — New York, 1-15-43423


ᐅ Sheila A Natale, New York

Address: 880 68th St Apt 6C Brooklyn, NY 11220

Bankruptcy Case 1-11-41228-ess Overview: "Sheila A Natale's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/19/2011, led to asset liquidation, with the case closing in May 2011."
Sheila A Natale — New York, 1-11-41228


ᐅ Angelina Natale, New York

Address: 172 Highlawn Ave Brooklyn, NY 11223

Bankruptcy Case 1-13-46465-ess Overview: "Angelina Natale's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-10-28, led to asset liquidation, with the case closing in 02.04.2014."
Angelina Natale — New York, 1-13-46465


ᐅ Sima Natapov, New York

Address: 2820 Ocean Ave Apt D3 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-47407-jf7: "In a Chapter 7 bankruptcy case, Sima Natapov from Brooklyn, NY, saw her proceedings start in August 2010 and complete by 2010-11-26, involving asset liquidation."
Sima Natapov — New York, 1-10-47407-jf


ᐅ Nino Natchkebia, New York

Address: 3010 Brighton 12th St Apt 1E Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-43717-cec7: "The bankruptcy record of Nino Natchkebia from Brooklyn, NY, shows a Chapter 7 case filed in May 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2011."
Nino Natchkebia — New York, 1-11-43717


ᐅ Ilmira Natiyeva, New York

Address: 1648 W 9th St Apt 3I Brooklyn, NY 11223

Bankruptcy Case 1-12-47841-jf Overview: "The bankruptcy filing by Ilmira Natiyeva, undertaken in 2012-11-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-02-20 after liquidating assets."
Ilmira Natiyeva — New York, 1-12-47841-jf


ᐅ David Natlia, New York

Address: 621 Avenue Z Apt 6E Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43250-cec: "The bankruptcy filing by David Natlia, undertaken in April 19, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in August 12, 2011 after liquidating assets."
David Natlia — New York, 1-11-43250


ᐅ Frank Natoli, New York

Address: 220 Avenue W Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-44857-ess: "Brooklyn, NY resident Frank Natoli's 05.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2010."
Frank Natoli — New York, 1-10-44857


ᐅ Mike Naumenko, New York

Address: 2120 Ocean Ave Apt 5B Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-48088-ess: "Mike Naumenko's bankruptcy, initiated in November 2012 and concluded by 2013-03-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike Naumenko — New York, 1-12-48088


ᐅ Nataliya Naumenko, New York

Address: 9 Murdock Ct Apt 5J Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-12-45626-jf7: "Brooklyn, NY resident Nataliya Naumenko's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2012."
Nataliya Naumenko — New York, 1-12-45626-jf


ᐅ Nelson Navarrete, New York

Address: 1599 E 54th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-49955-jbr7: "The case of Nelson Navarrete in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Navarrete — New York, 1-10-49955


ᐅ Carrion Luisa Navarrete, New York

Address: 61 Bay 32nd St # 3 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-42231-ess7: "The case of Carrion Luisa Navarrete in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrion Luisa Navarrete — New York, 1-13-42231


ᐅ Milton Navarro, New York

Address: 99 Arlington Ave Apt 7B Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-42942-cec: "The bankruptcy filing by Milton Navarro, undertaken in Apr 6, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-07-30 after liquidating assets."
Milton Navarro — New York, 1-10-42942


ᐅ Rosita A Navarro, New York

Address: 300 Nassau Ave Apt 1R Brooklyn, NY 11222

Bankruptcy Case 1-11-47361-cec Summary: "Rosita A Navarro's bankruptcy, initiated in 2011-08-25 and concluded by 11.30.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosita A Navarro — New York, 1-11-47361


ᐅ Lisette Navas, New York

Address: 236 New Jersey Ave Apt 6 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-45061-jf7: "The bankruptcy filing by Lisette Navas, undertaken in May 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-09-20 after liquidating assets."
Lisette Navas — New York, 1-10-45061-jf


ᐅ Elba I Navedo, New York

Address: 370 55th St Apt 1A Brooklyn, NY 11220-3014

Bankruptcy Case 1-2014-41884-cec Summary: "In Brooklyn, NY, Elba I Navedo filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Elba I Navedo — New York, 1-2014-41884


ᐅ Lillian Navedo, New York

Address: 654 53rd St Apt 3 Brooklyn, NY 11220-2812

Concise Description of Bankruptcy Case 1-15-42254-ess7: "The bankruptcy filing by Lillian Navedo, undertaken in 05/15/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Lillian Navedo — New York, 1-15-42254


ᐅ Vladimir Navrotsky, New York

Address: 2929 W 31st St Apt 8M2 Brooklyn, NY 11224

Bankruptcy Case 1-12-40317-ess Overview: "Vladimir Navrotsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2012, led to asset liquidation, with the case closing in May 13, 2012."
Vladimir Navrotsky — New York, 1-12-40317


ᐅ Hasan Nawab, New York

Address: 2705 W 36th St Brooklyn, NY 11224

Bankruptcy Case 1-10-40657-cec Overview: "Brooklyn, NY resident Hasan Nawab's 01/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Hasan Nawab — New York, 1-10-40657


ᐅ Salak Nawaz, New York

Address: 3088 Avenue X Apt 1 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-47438-jf7: "Salak Nawaz's bankruptcy, initiated in 08/29/2011 and concluded by December 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salak Nawaz — New York, 1-11-47438-jf


ᐅ Sofia Yasmeen Nawaz, New York

Address: 9330 Lafayette Walk Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-12-42902-ess: "The case of Sofia Yasmeen Nawaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sofia Yasmeen Nawaz — New York, 1-12-42902


ᐅ Sohail Nawaz, New York

Address: 591 5th Ave # 2 Brooklyn, NY 11215-5432

Bankruptcy Case 1-2014-43825-ess Summary: "The bankruptcy filing by Sohail Nawaz, undertaken in 2014-07-27 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Sohail Nawaz — New York, 1-2014-43825


ᐅ Madeline Nazario, New York

Address: 10 Renaissance Ct # 10C Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43110-jf: "The bankruptcy filing by Madeline Nazario, undertaken in April 30, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 23, 2012 after liquidating assets."
Madeline Nazario — New York, 1-12-43110-jf


ᐅ Iii Adrian Nazario, New York

Address: 968 47th St Apt B3 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41225-jf: "The case of Iii Adrian Nazario in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Adrian Nazario — New York, 1-11-41225-jf


ᐅ Damtriy Nazarov, New York

Address: 2650 Ocean Pkwy Apt 8J Brooklyn, NY 11235-7739

Brief Overview of Bankruptcy Case 1-14-46477-cec: "The case of Damtriy Nazarov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damtriy Nazarov — New York, 1-14-46477


ᐅ Elina Valerie Nazarov, New York

Address: 2840 Ocean Ave Apt C4 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-42323-cec7: "The case of Elina Valerie Nazarov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elina Valerie Nazarov — New York, 1-13-42323


ᐅ Leonid Nazarov, New York

Address: 67 Avenue O Apt D9 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40263-ess: "The bankruptcy record of Leonid Nazarov from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Leonid Nazarov — New York, 1-11-40263


ᐅ Yury Nazarov, New York

Address: 2780 W 5th St Apt 17F Brooklyn, NY 11224

Bankruptcy Case 1-11-47145-jbr Overview: "In a Chapter 7 bankruptcy case, Yury Nazarov from Brooklyn, NY, saw their proceedings start in August 18, 2011 and complete by November 2011, involving asset liquidation."
Yury Nazarov — New York, 1-11-47145


ᐅ Anna Nazarova, New York

Address: 1599 W 10th St Apt K6 Brooklyn, NY 11204-6331

Bankruptcy Case 1-15-41485-ess Summary: "In a Chapter 7 bankruptcy case, Anna Nazarova from Brooklyn, NY, saw her proceedings start in 04/03/2015 and complete by 07/02/2015, involving asset liquidation."
Anna Nazarova — New York, 1-15-41485


ᐅ Nafisa Nazarova, New York

Address: 731 E 8th St Apt 1A Brooklyn, NY 11230-1343

Bankruptcy Case 1-16-42021-nhl Overview: "The bankruptcy filing by Nafisa Nazarova, undertaken in 05/10/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 8, 2016 after liquidating assets."
Nafisa Nazarova — New York, 1-16-42021


ᐅ Suren Nazaryan, New York

Address: 2046 80th St Apt 2F Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-12-47046-cec7: "The case of Suren Nazaryan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suren Nazaryan — New York, 1-12-47046


ᐅ Robina Nazir, New York

Address: 746 39th St Brooklyn, NY 11232-3260

Bankruptcy Case 1-16-40464-ess Overview: "Brooklyn, NY resident Robina Nazir's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2016."
Robina Nazir — New York, 1-16-40464