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 Samuel F Okonkwo, New York

Address: PO Box 23647 Brooklyn, NY 11202

Bankruptcy Case 1-09-48568-jf Summary: "Samuel F Okonkwo's bankruptcy, initiated in September 2009 and concluded by 01.07.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel F Okonkwo — New York, 1-09-48568-jf


ᐅ Ryszard Okula, New York

Address: 26 Sutton St Apt 1R Brooklyn, NY 11222

Bankruptcy Case 1-13-42520-ess Summary: "Brooklyn, NY resident Ryszard Okula's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Ryszard Okula — New York, 1-13-42520


ᐅ Max Okungbowa, New York

Address: 585 Essex St Brooklyn, NY 11208-3564

Concise Description of Bankruptcy Case 1-14-45248-nhl7: "In Brooklyn, NY, Max Okungbowa filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Max Okungbowa — New York, 1-14-45248


ᐅ Kwasi Okyere, New York

Address: 214 E 29th St Apt 1 Brooklyn, NY 11226

Bankruptcy Case 1-12-45706-jf Summary: "In Brooklyn, NY, Kwasi Okyere filed for Chapter 7 bankruptcy in 08/04/2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 27, 2012."
Kwasi Okyere — New York, 1-12-45706-jf


ᐅ Grace Olabisi, New York

Address: 902 Drew St Apt 257 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51731-jf: "Brooklyn, NY resident Grace Olabisi's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Grace Olabisi — New York, 1-10-51731-jf


ᐅ Alaba Kabir Oladoja, New York

Address: 11275 Sea View Ave Apt 10H Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-13-44992-nhl7: "Brooklyn, NY resident Alaba Kabir Oladoja's 08.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Alaba Kabir Oladoja — New York, 1-13-44992


ᐅ Samuel O Olatunji, New York

Address: 1005 Lincoln Pl Apt 1C Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-12-45217-nhl7: "The bankruptcy filing by Samuel O Olatunji, undertaken in 07.18.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 10, 2012 after liquidating assets."
Samuel O Olatunji — New York, 1-12-45217


ᐅ Digna Olavarria, New York

Address: 503 Euclid Ave Apt 5 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-42764-ess: "In a Chapter 7 bankruptcy case, Digna Olavarria from Brooklyn, NY, saw her proceedings start in 03/31/2010 and complete by 07/24/2010, involving asset liquidation."
Digna Olavarria — New York, 1-10-42764


ᐅ Olaitan Kamar Olawuyi, New York

Address: 478 Cleveland St Brooklyn, NY 11208-2145

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45496-ess: "Olaitan Kamar Olawuyi's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-10-30, led to asset liquidation, with the case closing in 01/28/2015."
Olaitan Kamar Olawuyi — New York, 1-14-45496


ᐅ Edith P Olaya, New York

Address: 1653 65th St Apt A7 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-47708-jbr7: "The case of Edith P Olaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith P Olaya — New York, 1-11-47708


ᐅ Paul Oleary, New York

Address: 8650 16th Ave PH Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40783-jf: "The case of Paul Oleary in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Oleary — New York, 1-10-40783-jf


ᐅ Anita Olejnik, New York

Address: 587 Leonard St Brooklyn, NY 11222

Bankruptcy Case 1-11-42420-jbr Summary: "In a Chapter 7 bankruptcy case, Anita Olejnik from Brooklyn, NY, saw her proceedings start in Mar 25, 2011 and complete by 07/18/2011, involving asset liquidation."
Anita Olejnik — New York, 1-11-42420


ᐅ Anna Oleneva, New York

Address: 2 W End Ave Apt 4B Brooklyn, NY 11235-4842

Brief Overview of Bankruptcy Case 1-15-43615-nhl: "In a Chapter 7 bankruptcy case, Anna Oleneva from Brooklyn, NY, saw her proceedings start in August 4, 2015 and complete by 11/02/2015, involving asset liquidation."
Anna Oleneva — New York, 1-15-43615


ᐅ William Oliphant, New York

Address: 1166 Pacific St Apt C Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43355-nhl: "William Oliphant's bankruptcy, initiated in May 30, 2013 and concluded by September 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Oliphant — New York, 1-13-43355


ᐅ Pedro Oliva, New York

Address: 1825 Foster Ave Apt 1C Brooklyn, NY 11230

Bankruptcy Case 1-10-47478-cec Summary: "Pedro Oliva's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 6, 2010, led to asset liquidation, with the case closing in 2010-11-29."
Pedro Oliva — New York, 1-10-47478


ᐅ Irene L Oliva, New York

Address: 2568 W 15th St Brooklyn, NY 11214

Bankruptcy Case 1-11-46750-jbr Overview: "In a Chapter 7 bankruptcy case, Irene L Oliva from Brooklyn, NY, saw her proceedings start in August 2011 and complete by November 2011, involving asset liquidation."
Irene L Oliva — New York, 1-11-46750


ᐅ Daniel Olivan, New York

Address: 70 Skillman St Apt 1L Brooklyn, NY 11205

Bankruptcy Case 1-10-47386-ess Overview: "The bankruptcy filing by Daniel Olivan, undertaken in 2010-08-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-26 after liquidating assets."
Daniel Olivan — New York, 1-10-47386


ᐅ Maria Olivarez, New York

Address: 535 Marcy Ave # 2L Brooklyn, NY 11206

Bankruptcy Case 1-09-49313-ess Overview: "The bankruptcy filing by Maria Olivarez, undertaken in 10/23/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-30 after liquidating assets."
Maria Olivarez — New York, 1-09-49313


ᐅ David Olivencia, New York

Address: 1325 E 86th St Brooklyn, NY 11236

Bankruptcy Case 1-10-43959-jf Overview: "The bankruptcy filing by David Olivencia, undertaken in Apr 30, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
David Olivencia — New York, 1-10-43959-jf


ᐅ Kristin R Oliver, New York

Address: 463 Lincoln Pl # 136 Brooklyn, NY 11238-6201

Bankruptcy Case 1-2014-43855-ess Summary: "Kristin R Oliver's bankruptcy, initiated in 2014-07-29 and concluded by 10/27/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin R Oliver — New York, 1-2014-43855


ᐅ Shavon M Oliver, New York

Address: 414 Baltic St Apt 3C Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-13-42116-nhl7: "In Brooklyn, NY, Shavon M Oliver filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2013."
Shavon M Oliver — New York, 1-13-42116


ᐅ Jade Oliver, New York

Address: 144 Spencer St Apt 603 Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-13-43322-cec: "The bankruptcy filing by Jade Oliver, undertaken in 2013-05-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-09-05 after liquidating assets."
Jade Oliver — New York, 1-13-43322


ᐅ Alisia Oliver, New York

Address: 330 Lenox Rd Apt 5H Brooklyn, NY 11226

Bankruptcy Case 1-11-44852-cec Overview: "In Brooklyn, NY, Alisia Oliver filed for Chapter 7 bankruptcy in Jun 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-13."
Alisia Oliver — New York, 1-11-44852


ᐅ Alberto Olivera, New York

Address: 122 Miller Ave Brooklyn, NY 11207-2523

Brief Overview of Bankruptcy Case 1-15-44465-nhl: "The bankruptcy filing by Alberto Olivera, undertaken in 2015-09-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 29, 2015 after liquidating assets."
Alberto Olivera — New York, 1-15-44465


ᐅ Carlos Oliveras, New York

Address: 2292 W 8th St Apt 2G Brooklyn, NY 11223-4531

Bankruptcy Case 1-15-42548-ess Summary: "Brooklyn, NY resident Carlos Oliveras's 05.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Carlos Oliveras — New York, 1-15-42548


ᐅ Beverly Olivier, New York

Address: 481 Essex St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-46945-cec: "Beverly Olivier's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-11, led to asset liquidation, with the case closing in November 17, 2011."
Beverly Olivier — New York, 1-11-46945


ᐅ Donette Anita Olivier, New York

Address: 1347 E 85th St Fl 2 Brooklyn, NY 11236-5105

Bankruptcy Case 1-14-45230-cec Overview: "The bankruptcy filing by Donette Anita Olivier, undertaken in October 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 15, 2015 after liquidating assets."
Donette Anita Olivier — New York, 1-14-45230


ᐅ Teneisha Olivierre, New York

Address: 501 Lefferts Ave Brooklyn, NY 11225

Bankruptcy Case 1-10-49016-jbr Summary: "The bankruptcy record of Teneisha Olivierre from Brooklyn, NY, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Teneisha Olivierre — New York, 1-10-49016


ᐅ Juan E Olivo, New York

Address: PO Box 300996 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-12-47299-jf: "The bankruptcy record of Juan E Olivo from Brooklyn, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-22."
Juan E Olivo — New York, 1-12-47299-jf


ᐅ Yvette Olivo, New York

Address: 445 Thomas S Boyland St Apt 6E Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43757-nhl: "The case of Yvette Olivo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Olivo — New York, 1-13-43757


ᐅ Roman V Oljanenko, New York

Address: 2666 E 19th St Brooklyn, NY 11235

Bankruptcy Case 1-09-49061-dem Overview: "The bankruptcy record of Roman V Oljanenko from Brooklyn, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2010."
Roman V Oljanenko — New York, 1-09-49061


ᐅ Jacqueline Ollivierre, New York

Address: 7935 Seaview Ave Apt 2 Brooklyn, NY 11236

Bankruptcy Case 1-11-44949-jf Overview: "The bankruptcy record of Jacqueline Ollivierre from Brooklyn, NY, shows a Chapter 7 case filed in 06.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Jacqueline Ollivierre — New York, 1-11-44949-jf


ᐅ Juliana Ollivierre, New York

Address: 228 New York Ave Apt 1D Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42560-jf: "The case of Juliana Ollivierre in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliana Ollivierre — New York, 1-11-42560-jf


ᐅ Benedicto Olmeda, New York

Address: 824 Park Ave Apt 7D Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-47614-ess: "The bankruptcy record of Benedicto Olmeda from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Benedicto Olmeda — New York, 1-10-47614


ᐅ Angela Olmo, New York

Address: 220 Throop Ave Apt 7E Brooklyn, NY 11206-5730

Brief Overview of Bankruptcy Case 1-15-40276-ess: "In a Chapter 7 bankruptcy case, Angela Olmo from Brooklyn, NY, saw her proceedings start in Jan 25, 2015 and complete by April 2015, involving asset liquidation."
Angela Olmo — New York, 1-15-40276


ᐅ Maria Olmo, New York

Address: 185 Nevins St Apt 21E Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-10-44257-cec: "The case of Maria Olmo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Olmo — New York, 1-10-44257


ᐅ Heather Olmstead, New York

Address: 3716 Avenue S Brooklyn, NY 11234

Bankruptcy Case 1-11-45626-ess Summary: "The bankruptcy filing by Heather Olmstead, undertaken in 2011-06-29 in Brooklyn, NY under Chapter 7, concluded with discharge in October 22, 2011 after liquidating assets."
Heather Olmstead — New York, 1-11-45626


ᐅ Nelly Ologbosere, New York

Address: 380 Cozine Ave Apt 6A Brooklyn, NY 11207

Bankruptcy Case 1-12-45480-cec Overview: "In a Chapter 7 bankruptcy case, Nelly Ologbosere from Brooklyn, NY, saw her proceedings start in 07.27.2012 and complete by November 2012, involving asset liquidation."
Nelly Ologbosere — New York, 1-12-45480


ᐅ Liliya Olshanskaya, New York

Address: 837 70th St # 2 Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46628-ess: "The bankruptcy record of Liliya Olshanskaya from Brooklyn, NY, shows a Chapter 7 case filed in November 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.08.2014."
Liliya Olshanskaya — New York, 1-13-46628


ᐅ Adeniji Oluwayemisi, New York

Address: 760 Eldert Ln Apt 9J Brooklyn, NY 11208

Bankruptcy Case 1-11-42370-jf Overview: "Adeniji Oluwayemisi's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-24, led to asset liquidation, with the case closing in 07/17/2011."
Adeniji Oluwayemisi — New York, 1-11-42370-jf


ᐅ Kolawole A Oluyole, New York

Address: 58 Linden Blvd Apt 6C Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-46069-jbr7: "In Brooklyn, NY, Kolawole A Oluyole filed for Chapter 7 bankruptcy in 07.14.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2011."
Kolawole A Oluyole — New York, 1-11-46069


ᐅ Rosa Omarejedje, New York

Address: 1012 E 53rd St Brooklyn, NY 11234-1619

Bankruptcy Case 1-2014-42336-nhl Summary: "Rosa Omarejedje's bankruptcy, initiated in May 2014 and concluded by Aug 7, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Omarejedje — New York, 1-2014-42336


ᐅ Igor Omeline, New York

Address: 2770 W 33rd St Apt 521 Brooklyn, NY 11224-5028

Bankruptcy Case 1-15-40399-cec Summary: "In Brooklyn, NY, Igor Omeline filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Igor Omeline — New York, 1-15-40399


ᐅ Ajiroghene Ominiabohs, New York

Address: 487 E 92nd St Brooklyn, NY 11212

Bankruptcy Case 1-10-48928-jbr Overview: "In Brooklyn, NY, Ajiroghene Ominiabohs filed for Chapter 7 bankruptcy in 09/21/2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Ajiroghene Ominiabohs — New York, 1-10-48928


ᐅ Beth Ommerborn, New York

Address: 6701 Colonial Rd Apt 2H Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46913-ess: "The bankruptcy record of Beth Ommerborn 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 11/15/2011."
Beth Ommerborn — New York, 1-11-46913


ᐅ Paul E Omoregie, New York

Address: 415 Avenue C Apt 4D Brooklyn, NY 11218

Bankruptcy Case 1-13-45152-nhl Summary: "In Brooklyn, NY, Paul E Omoregie filed for Chapter 7 bankruptcy in 2013-08-22. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2013."
Paul E Omoregie — New York, 1-13-45152


ᐅ Racheal Omotayo, New York

Address: 216 Rockaway Ave Apt 8B Brooklyn, NY 11233-4254

Bankruptcy Case 1-15-44617-nhl Overview: "In a Chapter 7 bankruptcy case, Racheal Omotayo from Brooklyn, NY, saw her proceedings start in October 9, 2015 and complete by Jan 7, 2016, involving asset liquidation."
Racheal Omotayo — New York, 1-15-44617


ᐅ Jasmin Omozusi, New York

Address: 1545 Saint Marks Ave Apt 2D Brooklyn, NY 11233

Bankruptcy Case 1-10-41657-cec Summary: "In Brooklyn, NY, Jasmin Omozusi filed for Chapter 7 bankruptcy in 2010-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Jasmin Omozusi — New York, 1-10-41657


ᐅ Juan Carlos Oneal, New York

Address: 260 67th St Apt 5C Brooklyn, NY 11220

Bankruptcy Case 1-12-42827-ess Overview: "Juan Carlos Oneal's bankruptcy, initiated in 2012-04-18 and concluded by 08/11/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Oneal — New York, 1-12-42827


ᐅ Tammie Oneal, New York

Address: 901 Drew St Apt 7 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-48263-jbr: "Brooklyn, NY resident Tammie Oneal's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-24."
Tammie Oneal — New York, 1-10-48263


ᐅ Olayinka A Oni, New York

Address: 765 Lincoln Ave Apt 12U Brooklyn, NY 11208

Bankruptcy Case 1-12-46892-cec Summary: "The bankruptcy record of Olayinka A Oni from Brooklyn, NY, shows a Chapter 7 case filed in 2012-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2013."
Olayinka A Oni — New York, 1-12-46892


ᐅ Rosado Mariam Oniani, New York

Address: 305 Ocean Ave Apt C1 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41616-dem: "In Brooklyn, NY, Rosado Mariam Oniani filed for Chapter 7 bankruptcy in 02.26.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Rosado Mariam Oniani — New York, 1-10-41616


ᐅ Joseph Onofrietti, New York

Address: 2420 63rd St Brooklyn, NY 11204

Bankruptcy Case 1-13-43930-ess Summary: "The bankruptcy filing by Joseph Onofrietti, undertaken in 06/26/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-10-03 after liquidating assets."
Joseph Onofrietti — New York, 1-13-43930


ᐅ Raul Ontaneda, New York

Address: 190 Meserole Ave Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47333-jf: "The bankruptcy filing by Raul Ontaneda, undertaken in August 24, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Raul Ontaneda — New York, 1-11-47333-jf


ᐅ Aniweta I Onuorah, New York

Address: 145 16th St Brooklyn, NY 11215-5302

Concise Description of Bankruptcy Case 1-15-45651-cec7: "Aniweta I Onuorah's bankruptcy, initiated in Dec 18, 2015 and concluded by Mar 17, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aniweta I Onuorah — New York, 1-15-45651


ᐅ Christian Chukwuka Onwuamaegbu, New York

Address: 9614 Foster Ave Fl 2ND Brooklyn, NY 11236-2110

Bankruptcy Case 1-15-41825-ess Overview: "The case of Christian Chukwuka Onwuamaegbu in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Chukwuka Onwuamaegbu — New York, 1-15-41825


ᐅ Wojciech Opoka, New York

Address: 6224 Fort Hamilton Pkwy Apt D8 Brooklyn, NY 11219-5121

Brief Overview of Bankruptcy Case 1-16-42811-cec: "Wojciech Opoka's bankruptcy, initiated in June 24, 2016 and concluded by September 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wojciech Opoka — New York, 1-16-42811


ᐅ Agyemang Eric Opoku, New York

Address: 790 Eldert Ln Apt 8E Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40201-ess: "The case of Agyemang Eric Opoku in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agyemang Eric Opoku — New York, 1-13-40201


ᐅ Francisco Oporta, New York

Address: 340 Fountain Ave Apt B Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-48080-jf7: "In a Chapter 7 bankruptcy case, Francisco Oporta from Brooklyn, NY, saw their proceedings start in 09.22.2011 and complete by December 2011, involving asset liquidation."
Francisco Oporta — New York, 1-11-48080-jf


ᐅ Fosu Dan Oppong, New York

Address: 3332 Bayview Ave Brooklyn, NY 11224-1605

Bankruptcy Case 1-15-45334-nhl Overview: "The bankruptcy filing by Fosu Dan Oppong, undertaken in November 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 22, 2016 after liquidating assets."
Fosu Dan Oppong — New York, 1-15-45334


ᐅ Andrea Oquendo, New York

Address: PO Box 50272 Brooklyn, NY 11205

Bankruptcy Case 1-10-49067-cec Overview: "The bankruptcy filing by Andrea Oquendo, undertaken in September 24, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 17, 2011 after liquidating assets."
Andrea Oquendo — New York, 1-10-49067


ᐅ Carlos Oquendo, New York

Address: 300 Ocean Pkwy Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43086-ess: "Carlos Oquendo's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 13, 2011, led to asset liquidation, with the case closing in August 2011."
Carlos Oquendo — New York, 1-11-43086


ᐅ Melena Oranskaya, New York

Address: 540 Ocean Pkwy Apt 5K Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47110-nhl: "In Brooklyn, NY, Melena Oranskaya filed for Chapter 7 bankruptcy in 2013-11-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-05."
Melena Oranskaya — New York, 1-13-47110


ᐅ Miriam Ordonez, New York

Address: 1645 Bath Ave Apt 2 Brooklyn, NY 11214

Bankruptcy Case 1-10-49654-ess Overview: "Miriam Ordonez's bankruptcy, initiated in October 2010 and concluded by 2011-02-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Ordonez — New York, 1-10-49654


ᐅ Rolinda Ordonez, New York

Address: 134 Ridgewood Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-41033-cec Summary: "The case of Rolinda Ordonez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolinda Ordonez — New York, 1-10-41033


ᐅ Harold Orejuela, New York

Address: 3030 Ocean Ave Apt 2N Brooklyn, NY 11235

Bankruptcy Case 1-11-46220-jbr Summary: "Harold Orejuela's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 19, 2011, led to asset liquidation, with the case closing in 11.11.2011."
Harold Orejuela — New York, 1-11-46220


ᐅ Ivan Orellana, New York

Address: 81 Nichols Ave Brooklyn, NY 11208

Bankruptcy Case 1-09-51031-ess Overview: "In Brooklyn, NY, Ivan Orellana filed for Chapter 7 bankruptcy in 12.15.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2010."
Ivan Orellana — New York, 1-09-51031


ᐅ Marisa N Orellana, New York

Address: 3008 W 22nd St Apt 15 Brooklyn, NY 11224-2165

Concise Description of Bankruptcy Case 1-15-42690-nhl7: "Brooklyn, NY resident Marisa N Orellana's June 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2015."
Marisa N Orellana — New York, 1-15-42690


ᐅ Rivka Orenstein, New York

Address: 628 Empire Blvd Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-46303-cec: "The bankruptcy record of Rivka Orenstein from Brooklyn, NY, shows a Chapter 7 case filed in July 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2010."
Rivka Orenstein — New York, 1-10-46303


ᐅ Francesco Orfano, New York

Address: 1917 68th St Apt 3 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-09-50286-jf7: "Francesco Orfano's bankruptcy, initiated in Nov 19, 2009 and concluded by February 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesco Orfano — New York, 1-09-50286-jf


ᐅ Raimondo Orfano, New York

Address: 1917 68th St Apt 2 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-43668-ess: "In Brooklyn, NY, Raimondo Orfano filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-20."
Raimondo Orfano — New York, 1-10-43668


ᐅ Brad Oringer, New York

Address: 1106 E 94th St Brooklyn, NY 11236

Bankruptcy Case 1-10-48749-ess Summary: "In a Chapter 7 bankruptcy case, Brad Oringer from Brooklyn, NY, saw his proceedings start in 2010-09-16 and complete by 2010-12-21, involving asset liquidation."
Brad Oringer — New York, 1-10-48749


ᐅ Johnny Oriol, New York

Address: 119 Bay 8th St Brooklyn, NY 11228

Bankruptcy Case 1-13-45086-nhl Summary: "The bankruptcy record of Johnny Oriol from Brooklyn, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 27, 2013."
Johnny Oriol — New York, 1-13-45086


ᐅ Rasul Oripov, New York

Address: 1721 E 14th St Brooklyn, NY 11229-2095

Bankruptcy Case 1-15-45003-ess Overview: "The case of Rasul Oripov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rasul Oripov — New York, 1-15-45003


ᐅ Andrea Orlando, New York

Address: 6407 23rd Ave Apt 2R Brooklyn, NY 11204

Bankruptcy Case 1-11-45671-jf Overview: "The bankruptcy filing by Andrea Orlando, undertaken in June 30, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 12, 2011 after liquidating assets."
Andrea Orlando — New York, 1-11-45671-jf


ᐅ Alec Orlick, New York

Address: 535 Neptune Ave Apt 17E Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-09-50282-ess: "In a Chapter 7 bankruptcy case, Alec Orlick from Brooklyn, NY, saw his proceedings start in 2009-11-19 and complete by 2010-02-26, involving asset liquidation."
Alec Orlick — New York, 1-09-50282


ᐅ Jason Orloff, New York

Address: 2365 E 13th St Apt 3U Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-09-50262-cec: "Jason Orloff's bankruptcy, initiated in November 2009 and concluded by 02.26.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Orloff — New York, 1-09-50262


ᐅ Anna Orlova, New York

Address: 2911 Brighton 5 Street Apt 2 P Brooklyn, NY 11235

Bankruptcy Case 1-2014-43484-nhl Overview: "Brooklyn, NY resident Anna Orlova's 2014-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Anna Orlova — New York, 1-2014-43484


ᐅ Sofya Ornshteyn, New York

Address: 2483 W 16th St Apt 3A Brooklyn, NY 11214

Bankruptcy Case 1-12-43339-cec Summary: "Sofya Ornshteyn's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2012, led to asset liquidation, with the case closing in 08.31.2012."
Sofya Ornshteyn — New York, 1-12-43339


ᐅ Michael Orofino, New York

Address: 2142 W 7th St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-47624-jbr7: "The bankruptcy filing by Michael Orofino, undertaken in 08/12/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Michael Orofino — New York, 1-10-47624


ᐅ Byron Orozco, New York

Address: 1600 Fulton St Apt 3C Brooklyn, NY 11213-1362

Concise Description of Bankruptcy Case 1-15-44616-ess7: "In a Chapter 7 bankruptcy case, Byron Orozco from Brooklyn, NY, saw his proceedings start in 2015-10-09 and complete by 2016-01-07, involving asset liquidation."
Byron Orozco — New York, 1-15-44616


ᐅ Edgar Orozco, New York

Address: 52 Wilson Ave Apt 511 Brooklyn, NY 11237

Bankruptcy Case 1-11-41312-jbr Overview: "The case of Edgar Orozco in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Orozco — New York, 1-11-41312


ᐅ Tonya L Orr, New York

Address: 2065 Rockaway Pkwy Brooklyn, NY 11236-5645

Concise Description of Bankruptcy Case 1-15-43003-nhl7: "The case of Tonya L Orr in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya L Orr — New York, 1-15-43003


ᐅ Vanessa Orr, New York

Address: 8417 Glenwood Rd Brooklyn, NY 11236-3405

Concise Description of Bankruptcy Case 1-2014-44002-ess7: "The bankruptcy filing by Vanessa Orr, undertaken in 08/01/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.30.2014 after liquidating assets."
Vanessa Orr — New York, 1-2014-44002


ᐅ Richard Orseitti, New York

Address: 1769 Stuart St Brooklyn, NY 11229

Bankruptcy Case 1-10-47483-ess Summary: "Richard Orseitti's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-08-06, led to asset liquidation, with the case closing in Nov 29, 2010."
Richard Orseitti — New York, 1-10-47483


ᐅ Merry Ort, New York

Address: 954 E 28th St Brooklyn, NY 11210

Bankruptcy Case 1-12-45394-ess Summary: "Brooklyn, NY resident Merry Ort's 2012-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2012."
Merry Ort — New York, 1-12-45394


ᐅ Ana Ortega, New York

Address: 494 Sheffield Ave Apt 5N Brooklyn, NY 11207-5371

Brief Overview of Bankruptcy Case 15-12143-smb: "Ana Ortega's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2015, led to asset liquidation, with the case closing in 10.29.2015."
Ana Ortega — New York, 15-12143


ᐅ Victor H Ortega, New York

Address: 3018 W 24th St Apt 5H Brooklyn, NY 11224-2129

Brief Overview of Bankruptcy Case 1-15-42803-cec: "In a Chapter 7 bankruptcy case, Victor H Ortega from Brooklyn, NY, saw his proceedings start in Jun 16, 2015 and complete by September 14, 2015, involving asset liquidation."
Victor H Ortega — New York, 1-15-42803


ᐅ Olga Ortega, New York

Address: 3860 Nautilus Ave Apt 1R Brooklyn, NY 11224

Bankruptcy Case 1-11-50372-ess Summary: "The bankruptcy record of Olga Ortega from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Olga Ortega — New York, 1-11-50372


ᐅ Carlos Ernesto Ortega, New York

Address: 5614 4th Ave Apt 1R Brooklyn, NY 11220-3374

Bankruptcy Case 1-14-40789-ess Overview: "Carlos Ernesto Ortega's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-02-26, led to asset liquidation, with the case closing in 05/27/2014."
Carlos Ernesto Ortega — New York, 1-14-40789


ᐅ Carlos Ortega, New York

Address: 417 Himrod St Apt 1 Brooklyn, NY 11237-4401

Bankruptcy Case 1-14-42688-nhl Summary: "Carlos Ortega's bankruptcy, initiated in 05.28.2014 and concluded by 08/26/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Ortega — New York, 1-14-42688


ᐅ Jacqueline D Ortega, New York

Address: 43 Central Ave Apt 5E Brooklyn, NY 11206-4729

Bankruptcy Case 1-14-43089-nhl Summary: "The case of Jacqueline D Ortega in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline D Ortega — New York, 1-14-43089


ᐅ Pyotr Ortenberg, New York

Address: 26 Cove Ln Apt 11B Brooklyn, NY 11234

Bankruptcy Case 1-11-44093-ess Overview: "Pyotr Ortenberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-13, led to asset liquidation, with the case closing in September 5, 2011."
Pyotr Ortenberg — New York, 1-11-44093


ᐅ Diana Ortiz, New York

Address: 3194 Bayview Ave Apt 6F Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-41188-jf7: "The bankruptcy record of Diana Ortiz from Brooklyn, NY, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2013."
Diana Ortiz — New York, 1-13-41188-jf


ᐅ Angel Ortiz, New York

Address: 2074 Cropsey Ave Apt 5A Brooklyn, NY 11214-6243

Bankruptcy Case 1-15-45509-ess Summary: "In Brooklyn, NY, Angel Ortiz filed for Chapter 7 bankruptcy in 2015-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Angel Ortiz — New York, 1-15-45509


ᐅ Daniel Ortiz, New York

Address: 1530 Pennsylvania Ave Apt 12D Brooklyn, NY 11239-2609

Concise Description of Bankruptcy Case 1-16-40656-cec7: "In a Chapter 7 bankruptcy case, Daniel Ortiz from Brooklyn, NY, saw his proceedings start in Feb 22, 2016 and complete by 05/22/2016, involving asset liquidation."
Daniel Ortiz — New York, 1-16-40656


ᐅ Arelis Ortiz, New York

Address: 333 Euclid Ave Ph Brooklyn, NY 11208-2725

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43421-ess: "The bankruptcy record of Arelis Ortiz from Brooklyn, NY, shows a Chapter 7 case filed in Jul 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Arelis Ortiz — New York, 1-15-43421


ᐅ Carmen Ortiz, New York

Address: 753 Classon Ave Apt 11K Brooklyn, NY 11238-7500

Bankruptcy Case 1-16-41387-ess Summary: "The bankruptcy record of Carmen Ortiz from Brooklyn, NY, shows a Chapter 7 case filed in 2016-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-29."
Carmen Ortiz — New York, 1-16-41387


ᐅ Carolyn Fanny Ortiz, New York

Address: 1453 85th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-11-46130-ess7: "Carolyn Fanny Ortiz's bankruptcy, initiated in 07/15/2011 and concluded by 11/07/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Fanny Ortiz — New York, 1-11-46130


ᐅ Denise Ortiz, New York

Address: 1029 61st St Brooklyn, NY 11219-5127

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41584-ess: "The bankruptcy record of Denise Ortiz from Brooklyn, NY, shows a Chapter 7 case filed in 2015-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2015."
Denise Ortiz — New York, 1-15-41584