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 Yucel Ozdemir, New York

Address: 114 Albemarle Rd Apt D3 Brooklyn, NY 11218-2344

Concise Description of Bankruptcy Case 1-14-42889-ess7: "The bankruptcy filing by Yucel Ozdemir, undertaken in June 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets."
Yucel Ozdemir — New York, 1-14-42889


ᐅ Emre Ozden, New York

Address: 2169 E 69th St Brooklyn, NY 11234

Bankruptcy Case 1-10-48502-jf Summary: "The bankruptcy filing by Emre Ozden, undertaken in 2010-09-07 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Emre Ozden — New York, 1-10-48502-jf


ᐅ Ilya Ozerovsky, New York

Address: 1270 E 18th St Apt 5C Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41491-ess: "Ilya Ozerovsky's bankruptcy, initiated in Mar 18, 2013 and concluded by June 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilya Ozerovsky — New York, 1-13-41491


ᐅ Resep Ozgur, New York

Address: 3255 Shore Pkwy Apt Dd Brooklyn, NY 11235-3954

Brief Overview of Bankruptcy Case 1-2014-42063-nhl: "In a Chapter 7 bankruptcy case, Resep Ozgur from Brooklyn, NY, saw their proceedings start in 04/28/2014 and complete by 07.27.2014, involving asset liquidation."
Resep Ozgur — New York, 1-2014-42063


ᐅ Joshua Louine Ozias, New York

Address: 882 E 38th St Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-13-40294-nhl7: "Joshua Louine Ozias's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-01-18, led to asset liquidation, with the case closing in 2013-04-27."
Joshua Louine Ozias — New York, 1-13-40294


ᐅ Alexander Ozimek, New York

Address: 3201 Quentin Rd Apt 2R Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-46057-ess: "The case of Alexander Ozimek in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Ozimek — New York, 1-13-46057


ᐅ Kenan Ozkurkcu, New York

Address: 147 Driggs Ave Apt 1R Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44452-jbr: "The case of Kenan Ozkurkcu in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenan Ozkurkcu — New York, 1-11-44452


ᐅ Moises Pabon, New York

Address: 3503 Foster Ave Apt 2F Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-51424-jf7: "The case of Moises Pabon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moises Pabon — New York, 1-10-51424-jf


ᐅ Gilbert R Pabon, New York

Address: 572 Warren St Apt 3C Brooklyn, NY 11217

Bankruptcy Case 1-13-46444-nhl Summary: "Brooklyn, NY resident Gilbert R Pabon's 2013-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Gilbert R Pabon — New York, 1-13-46444


ᐅ Jeannie Pabon, New York

Address: 699 Ocean Ave Apt 5 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47473-jf: "In a Chapter 7 bankruptcy case, Jeannie Pabon from Brooklyn, NY, saw her proceedings start in October 2012 and complete by 2013-01-30, involving asset liquidation."
Jeannie Pabon — New York, 1-12-47473-jf


ᐅ Josephine Pabon, New York

Address: 3503 Foster Ave Apt 2F Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-13-45662-ess: "Josephine Pabon's bankruptcy, initiated in 09.18.2013 and concluded by 12/26/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Pabon — New York, 1-13-45662


ᐅ Michael C Pacarar, New York

Address: 1038 Ocean Ave Apt B22 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-13-44746-cec7: "The case of Michael C Pacarar in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Pacarar — New York, 1-13-44746


ᐅ Melinda Pacayo, New York

Address: 2848 Brighton 6th St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-09-48553-dem: "Melinda Pacayo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 30, 2009, led to asset liquidation, with the case closing in January 7, 2010."
Melinda Pacayo — New York, 1-09-48553


ᐅ Estelle S Pace, New York

Address: 3855 Shore Pkwy Apt 6G Brooklyn, NY 11235-1055

Concise Description of Bankruptcy Case 1-16-40698-cec7: "In Brooklyn, NY, Estelle S Pace filed for Chapter 7 bankruptcy in Feb 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Estelle S Pace — New York, 1-16-40698


ᐅ Wilson Pacheco, New York

Address: 391 Eldert Ln Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-45416-jbr7: "The case of Wilson Pacheco in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Pacheco — New York, 1-10-45416


ᐅ Lillian B Pacheco, New York

Address: 2102 Dean St Apt 4B Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-44213-cec: "Lillian B Pacheco's bankruptcy, initiated in 2011-05-18 and concluded by 2011-09-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian B Pacheco — New York, 1-11-44213


ᐅ Andre Pacheco, New York

Address: 2229 63rd St Apt 1R Brooklyn, NY 11204

Bankruptcy Case 1-11-50553-cec Overview: "The bankruptcy record of Andre Pacheco from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-13."
Andre Pacheco — New York, 1-11-50553


ᐅ Maria W Pacheco, New York

Address: 1659 Prospect Pl Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-41823-jbr: "The bankruptcy record of Maria W Pacheco from Brooklyn, NY, shows a Chapter 7 case filed in March 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Maria W Pacheco — New York, 1-11-41823


ᐅ Ruth Pacheco, New York

Address: 1825 E 51st St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-43109-ess: "In Brooklyn, NY, Ruth Pacheco filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-29."
Ruth Pacheco — New York, 1-13-43109


ᐅ Filadelfo Pacheco, New York

Address: 709 4th Ave Apt 2F Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42542-ess: "Filadelfo Pacheco's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/29/2013, led to asset liquidation, with the case closing in Aug 8, 2013."
Filadelfo Pacheco — New York, 1-13-42542


ᐅ Anne Marie Pacifico, New York

Address: 8418 17th Ave Apt 2 Brooklyn, NY 11214-2808

Bankruptcy Case 1-15-42487-nhl Summary: "Anne Marie Pacifico's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-05-28, led to asset liquidation, with the case closing in 08/26/2015."
Anne Marie Pacifico — New York, 1-15-42487


ᐅ Louis J Pacifico, New York

Address: 8418 17th Ave Apt 2 Brooklyn, NY 11214-2808

Concise Description of Bankruptcy Case 1-15-42487-nhl7: "Louis J Pacifico's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.28.2015, led to asset liquidation, with the case closing in 08/26/2015."
Louis J Pacifico — New York, 1-15-42487


ᐅ Irene Packman, New York

Address: 2894 W 8th St Apt 20A Brooklyn, NY 11224

Bankruptcy Case 1-10-48694-jf Summary: "In a Chapter 7 bankruptcy case, Irene Packman from Brooklyn, NY, saw her proceedings start in September 2010 and complete by 12.16.2010, involving asset liquidation."
Irene Packman — New York, 1-10-48694-jf


ᐅ Brenda Padgett, New York

Address: 30 Bush St Apt 4B Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-10-42168-jf7: "The case of Brenda Padgett in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Padgett — New York, 1-10-42168-jf


ᐅ Raymond Padilla, New York

Address: 91 Weldon St Apt 2 Brooklyn, NY 11208-2824

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45341-nhl: "The bankruptcy filing by Raymond Padilla, undertaken in 11.24.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Raymond Padilla — New York, 1-15-45341


ᐅ Martha Padilla, New York

Address: 759 46th St Apt 11B Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50523-ess: "Martha Padilla's bankruptcy, initiated in 11.08.2010 and concluded by February 9, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Padilla — New York, 1-10-50523


ᐅ David Padilla, New York

Address: 338 Fountain Ave Apt 1A Brooklyn, NY 11208

Bankruptcy Case 1-10-48139-ess Summary: "David Padilla's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.27.2010, led to asset liquidation, with the case closing in December 2010."
David Padilla — New York, 1-10-48139


ᐅ Hector Padilla, New York

Address: 860 E 18th St Apt 6B Brooklyn, NY 11230

Bankruptcy Case 1-09-49724-cec Summary: "The case of Hector Padilla in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Padilla — New York, 1-09-49724


ᐅ Manuel Padilla, New York

Address: 717 E 108th St Apt 1D Brooklyn, NY 11236-2913

Brief Overview of Bankruptcy Case 1-14-46004-ess: "In Brooklyn, NY, Manuel Padilla filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Manuel Padilla — New York, 1-14-46004


ᐅ Marcelo Padilla, New York

Address: 4401 17th Ave Apt A5 Brooklyn, NY 11204

Bankruptcy Case 1-10-44621-ess Overview: "The bankruptcy filing by Marcelo Padilla, undertaken in May 20, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/12/2010 after liquidating assets."
Marcelo Padilla — New York, 1-10-44621


ᐅ Hugo P Padilla, New York

Address: 507 Central Ave Apt 1R Brooklyn, NY 11221

Bankruptcy Case 1-13-46329-nhl Overview: "The case of Hugo P Padilla in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo P Padilla — New York, 1-13-46329


ᐅ Margarita Padilla, New York

Address: 211 Stagg St Apt 3B Brooklyn, NY 11206

Bankruptcy Case 1-12-47363-nhl Summary: "The case of Margarita Padilla in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margarita Padilla — New York, 1-12-47363


ᐅ Elsa Padilla, New York

Address: 390 Schenck Ave Apt 1 Brooklyn, NY 11207

Bankruptcy Case 1-10-48333-cec Overview: "Brooklyn, NY resident Elsa Padilla's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2010."
Elsa Padilla — New York, 1-10-48333


ᐅ Isabel M Padilla, New York

Address: 2975 Avenue W Apt 1B Brooklyn, NY 11229-5334

Brief Overview of Bankruptcy Case 1-15-40594-ess: "Isabel M Padilla's bankruptcy, initiated in 02.17.2015 and concluded by May 18, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel M Padilla — New York, 1-15-40594


ᐅ Jannette Padilla, New York

Address: 91 Weldon St Apt 2 Brooklyn, NY 11208-2824

Bankruptcy Case 1-15-45341-nhl Overview: "Jannette Padilla's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 24, 2015, led to asset liquidation, with the case closing in 2016-02-22."
Jannette Padilla — New York, 1-15-45341


ᐅ Dionne Padmore, New York

Address: 2402 Dean St Fl 2 Brooklyn, NY 11233

Bankruptcy Case 1-11-47116-ess Overview: "Brooklyn, NY resident Dionne Padmore's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2011."
Dionne Padmore — New York, 1-11-47116


ᐅ Marilyn A Padmore, New York

Address: 1381 Linden Blvd Apt 16F Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45440-ess: "Marilyn A Padmore's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 27, 2012, led to asset liquidation, with the case closing in November 19, 2012."
Marilyn A Padmore — New York, 1-12-45440


ᐅ Stephanie M Padmore, New York

Address: 604 Bradford St Apt 3B Brooklyn, NY 11207-5921

Concise Description of Bankruptcy Case 1-15-45121-cec7: "The bankruptcy filing by Stephanie M Padmore, undertaken in November 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.09.2016 after liquidating assets."
Stephanie M Padmore — New York, 1-15-45121


ᐅ Tawanna Padmore, New York

Address: 950 Rutland Rd Apt 625 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-50416-nhl: "In Brooklyn, NY, Tawanna Padmore filed for Chapter 7 bankruptcy in 12.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2012."
Tawanna Padmore — New York, 1-11-50416


ᐅ Tony Padmore, New York

Address: 1326 Jefferson Ave Apt 3 Brooklyn, NY 11221

Bankruptcy Case 1-10-49089-jf Summary: "Tony Padmore's bankruptcy, initiated in 09/24/2010 and concluded by 01.17.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Padmore — New York, 1-10-49089-jf


ᐅ Konstantine Padrov, New York

Address: 3315 Nostrand Ave Apt 2K Brooklyn, NY 11229-3721

Concise Description of Bankruptcy Case 1-16-41124-cec7: "In a Chapter 7 bankruptcy case, Konstantine Padrov from Brooklyn, NY, saw their proceedings start in March 20, 2016 and complete by 06/18/2016, involving asset liquidation."
Konstantine Padrov — New York, 1-16-41124


ᐅ Michael Carmine Padula, New York

Address: 191 Willoughby St Apt 11L Brooklyn, NY 11201

Bankruptcy Case 1-12-42630-jf Overview: "Michael Carmine Padula's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 11, 2012, led to asset liquidation, with the case closing in Aug 4, 2012."
Michael Carmine Padula — New York, 1-12-42630-jf


ᐅ Robert Pagan, New York

Address: 415 41st St Brooklyn, NY 11232

Bankruptcy Case 1-13-44844-ess Overview: "In a Chapter 7 bankruptcy case, Robert Pagan from Brooklyn, NY, saw their proceedings start in 08.07.2013 and complete by November 14, 2013, involving asset liquidation."
Robert Pagan — New York, 1-13-44844


ᐅ Heriberto Pagan, New York

Address: 185 Wyckoff Ave Apt 3L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46693-ess: "In a Chapter 7 bankruptcy case, Heriberto Pagan from Brooklyn, NY, saw his proceedings start in 07/15/2010 and complete by 11/07/2010, involving asset liquidation."
Heriberto Pagan — New York, 1-10-46693


ᐅ Juan Pagan, New York

Address: 356 21st St Apt 1 Brooklyn, NY 11215

Bankruptcy Case 1-10-48232-jf Overview: "In a Chapter 7 bankruptcy case, Juan Pagan from Brooklyn, NY, saw their proceedings start in 2010-08-30 and complete by 12/08/2010, involving asset liquidation."
Juan Pagan — New York, 1-10-48232-jf


ᐅ Carmen Pagan, New York

Address: 111 Nostrand Ave Apt 1B Brooklyn, NY 11206

Bankruptcy Case 1-10-45290-jf Summary: "In Brooklyn, NY, Carmen Pagan filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2010."
Carmen Pagan — New York, 1-10-45290-jf


ᐅ Wayne A Page, New York

Address: 88 Fenimore St Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-47215-nhl7: "The bankruptcy record of Wayne A Page from Brooklyn, NY, shows a Chapter 7 case filed in Oct 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2013."
Wayne A Page — New York, 1-12-47215


ᐅ Angela Pahwa, New York

Address: PO Box 90025 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-42716-cec: "Brooklyn, NY resident Angela Pahwa's May 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Angela Pahwa — New York, 1-13-42716


ᐅ William Paige, New York

Address: 455 Fountain Ave Apt 1 Brooklyn, NY 11208

Bankruptcy Case 1-10-41081-cec Summary: "William Paige's bankruptcy, initiated in 2010-02-11 and concluded by 2010-06-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Paige — New York, 1-10-41081


ᐅ Anyuta Pak, New York

Address: 1773 E 12th St Apt 3G Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-42249-ess: "Brooklyn, NY resident Anyuta Pak's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-22."
Anyuta Pak — New York, 1-12-42249


ᐅ Elena Pak, New York

Address: 2803 Batchelder St Apt 1A Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42016-cec: "Elena Pak's bankruptcy, initiated in Apr 5, 2013 and concluded by 2013-07-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Pak — New York, 1-13-42016


ᐅ Vadim Pakhomov, New York

Address: 2047 77th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-49767-ess7: "In Brooklyn, NY, Vadim Pakhomov filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2011."
Vadim Pakhomov — New York, 1-10-49767


ᐅ Magdalena Palacio, New York

Address: 3804 Fort Hamilton Pkwy Brooklyn, NY 11218-1915

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41705-nhl: "Brooklyn, NY resident Magdalena Palacio's 04/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2015."
Magdalena Palacio — New York, 1-15-41705


ᐅ Anatoli Palamarchuk, New York

Address: 125 Brighton 11th St Apt 5H Brooklyn, NY 11235-5344

Concise Description of Bankruptcy Case 1-15-41891-nhl7: "Anatoli Palamarchuk's bankruptcy, initiated in April 2015 and concluded by 07.26.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anatoli Palamarchuk — New York, 1-15-41891


ᐅ Olena Palamarchuk, New York

Address: 125 Brighton 11th St Apt 5H Brooklyn, NY 11235-5344

Bankruptcy Case 1-15-41891-nhl Overview: "In a Chapter 7 bankruptcy case, Olena Palamarchuk from Brooklyn, NY, saw their proceedings start in 04.27.2015 and complete by July 26, 2015, involving asset liquidation."
Olena Palamarchuk — New York, 1-15-41891


ᐅ Olga Palaychuk, New York

Address: 2818 E 27th St Apt 3C Brooklyn, NY 11235-2253

Bankruptcy Case 1-2014-42372-cec Summary: "The bankruptcy filing by Olga Palaychuk, undertaken in 05/12/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/10/2014 after liquidating assets."
Olga Palaychuk — New York, 1-2014-42372


ᐅ Anthony M Palazzotto, New York

Address: 24 Cyrus Ave Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-13-42782-ess7: "The bankruptcy filing by Anthony M Palazzotto, undertaken in 2013-05-07 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Anthony M Palazzotto — New York, 1-13-42782


ᐅ Bryan Eric Palefsky, New York

Address: 2261 85th St Apt 1F Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-12-45103-jf7: "The bankruptcy record of Bryan Eric Palefsky from Brooklyn, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2012."
Bryan Eric Palefsky — New York, 1-12-45103-jf


ᐅ Vitaly Pales, New York

Address: 2840 Ocean Pkwy Apt 16F Brooklyn, NY 11235

Bankruptcy Case 1-11-40513-jf Overview: "Vitaly Pales's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/26/2011, led to asset liquidation, with the case closing in May 3, 2011."
Vitaly Pales — New York, 1-11-40513-jf


ᐅ Sally Palma, New York

Address: 185 Nevins St Apt 16H Brooklyn, NY 11217-2645

Bankruptcy Case 1-15-40666-cec Summary: "The bankruptcy record of Sally Palma from Brooklyn, NY, shows a Chapter 7 case filed in 2015-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2015."
Sally Palma — New York, 1-15-40666


ᐅ Erick Palma, New York

Address: 1945 E 13th St Brooklyn, NY 11229

Bankruptcy Case 1-09-50307-cec Overview: "The bankruptcy record of Erick Palma from Brooklyn, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Erick Palma — New York, 1-09-50307


ᐅ Ever Palma, New York

Address: 43 Central Ave Apt 5G Brooklyn, NY 11206

Bankruptcy Case 1-10-45203-jf Summary: "The case of Ever Palma in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ever Palma — New York, 1-10-45203-jf


ᐅ Tyechia Palmer, New York

Address: 521 E 38th St Brooklyn, NY 11203

Bankruptcy Case 1-10-50670-jbr Overview: "Tyechia Palmer's bankruptcy, initiated in 2010-11-12 and concluded by February 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyechia Palmer — New York, 1-10-50670


ᐅ Tyisha Palmer, New York

Address: 419 Throop Ave Apt 3L Brooklyn, NY 11221

Bankruptcy Case 1-10-50830-jf Summary: "In a Chapter 7 bankruptcy case, Tyisha Palmer from Brooklyn, NY, saw her proceedings start in November 2010 and complete by Mar 12, 2011, involving asset liquidation."
Tyisha Palmer — New York, 1-10-50830-jf


ᐅ Deborah Ann Palmer, New York

Address: 59 Somers St Fl 1ST Brooklyn, NY 11233-2805

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41286-cec: "The case of Deborah Ann Palmer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Ann Palmer — New York, 1-16-41286


ᐅ Jennifer C Palmer, New York

Address: 559 Warwick St Fl 2D Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43342-cec: "Jennifer C Palmer's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-05-30, led to asset liquidation, with the case closing in September 5, 2013."
Jennifer C Palmer — New York, 1-13-43342


ᐅ Antroy A Palmer, New York

Address: 755 Fenimore St Brooklyn, NY 11203-1870

Concise Description of Bankruptcy Case 1-16-41891-cec7: "The case of Antroy A Palmer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antroy A Palmer — New York, 1-16-41891


ᐅ Dwayne Palmer, New York

Address: 302 Macon St Apt 3 Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-40713-jf7: "The bankruptcy filing by Dwayne Palmer, undertaken in 01/29/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Dwayne Palmer — New York, 1-10-40713-jf


ᐅ Leonie Palmer, New York

Address: 405 Westminster Rd Apt LJ2 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46428-ess: "The case of Leonie Palmer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonie Palmer — New York, 1-10-46428


ᐅ Michael R Palmieri, New York

Address: 1403 W 7th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47935-cec: "In a Chapter 7 bankruptcy case, Michael R Palmieri from Brooklyn, NY, saw their proceedings start in Sep 16, 2011 and complete by Jan 9, 2012, involving asset liquidation."
Michael R Palmieri — New York, 1-11-47935


ᐅ Cecibel Palomeque, New York

Address: 125 N Portland Ave Apt 6C Brooklyn, NY 11205-2011

Bankruptcy Case 1-14-45156-cec Overview: "Cecibel Palomeque's bankruptcy, initiated in Oct 13, 2014 and concluded by Jan 11, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecibel Palomeque — New York, 1-14-45156


ᐅ Florencio F Palomo, New York

Address: 675 6th Ave Apt A Brooklyn, NY 11215

Bankruptcy Case 1-11-41924-jbr Summary: "The bankruptcy record of Florencio F Palomo from Brooklyn, NY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2011."
Florencio F Palomo — New York, 1-11-41924


ᐅ Lisa Palone, New York

Address: 4124 Avenue S Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40102-jf: "Lisa Palone's bankruptcy, initiated in 01/07/2011 and concluded by Apr 12, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Palone — New York, 1-11-40102-jf


ᐅ Kurt Russell Palonis, New York

Address: 235 Irving Ave Apt 1L Brooklyn, NY 11237-5035

Bankruptcy Case 1-14-41332-nhl Summary: "In a Chapter 7 bankruptcy case, Kurt Russell Palonis from Brooklyn, NY, saw his proceedings start in 03.21.2014 and complete by Jun 19, 2014, involving asset liquidation."
Kurt Russell Palonis — New York, 1-14-41332


ᐅ Thomas M Palopoli, New York

Address: 1031 67th St Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-12-43122-cec: "In a Chapter 7 bankruptcy case, Thomas M Palopoli from Brooklyn, NY, saw their proceedings start in 2012-04-30 and complete by 08/23/2012, involving asset liquidation."
Thomas M Palopoli — New York, 1-12-43122


ᐅ Nancy Paltin, New York

Address: 11 7th Ave Apt 4-4 Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-09-50272-cec: "Nancy Paltin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-19, led to asset liquidation, with the case closing in February 2010."
Nancy Paltin — New York, 1-09-50272


ᐅ Eduard Paltis, New York

Address: 1490 Ocean Ave Ste 1 Brooklyn, NY 11230

Bankruptcy Case 1-10-46750-jf Overview: "The case of Eduard Paltis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduard Paltis — New York, 1-10-46750-jf


ᐅ Debra Ann Palumbo, New York

Address: 2426 E 70th St Brooklyn, NY 11234

Bankruptcy Case 1-12-44754-nhl Overview: "The bankruptcy record of Debra Ann Palumbo from Brooklyn, NY, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2012."
Debra Ann Palumbo — New York, 1-12-44754


ᐅ Michael Palumbo, New York

Address: 1278 85th St Apt 1 Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-13-40251-nhl7: "Michael Palumbo's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 16, 2013, led to asset liquidation, with the case closing in April 2013."
Michael Palumbo — New York, 1-13-40251


ᐅ Nicholas Panagopulos, New York

Address: 279 6th Ave Apt 3 Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-12-42671-ess: "The case of Nicholas Panagopulos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Panagopulos — New York, 1-12-42671


ᐅ John Panariello, New York

Address: 1230 Bergen St Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-2014-44725-ess: "The bankruptcy record of John Panariello from Brooklyn, NY, shows a Chapter 7 case filed in 2014-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
John Panariello — New York, 1-2014-44725


ᐅ Alexandr Panasenkov, New York

Address: 2805 Ocean Pkwy Apt 4 Brooklyn, NY 11235

Bankruptcy Case 1-12-43163-jf Summary: "Brooklyn, NY resident Alexandr Panasenkov's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2012."
Alexandr Panasenkov — New York, 1-12-43163-jf


ᐅ Clive Panayotti, New York

Address: 140 Ocean Pkwy Apt 6F Brooklyn, NY 11218

Bankruptcy Case 1-11-43563-jf Summary: "Clive Panayotti's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-04-28, led to asset liquidation, with the case closing in 2011-08-21."
Clive Panayotti — New York, 1-11-43563-jf


ᐅ Wilkinson Panayoty, New York

Address: 436 Eastern Pkwy # 2 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-09-49413-ess7: "The bankruptcy filing by Wilkinson Panayoty, undertaken in 2009-10-27 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Wilkinson Panayoty — New York, 1-09-49413


ᐅ Galina Panchenko, New York

Address: 185 Ardsley Loop Apt 1D Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-11-50155-ess: "Galina Panchenko's bankruptcy, initiated in 12.02.2011 and concluded by March 26, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galina Panchenko — New York, 1-11-50155


ᐅ Jose Pando, New York

Address: 822 Ocean Ave Apt 5B Brooklyn, NY 11226

Bankruptcy Case 1-10-49252-jf Summary: "Jose Pando's bankruptcy, initiated in 09/29/2010 and concluded by 01.22.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Pando — New York, 1-10-49252-jf


ᐅ Adler Panduro, New York

Address: 5422 4th Ave # 4 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45596-jbr: "Adler Panduro's bankruptcy, initiated in 06.29.2011 and concluded by October 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adler Panduro — New York, 1-11-45596


ᐅ Francesca Panebianco, New York

Address: 46 Bevy Ct Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46888-nhl: "In a Chapter 7 bankruptcy case, Francesca Panebianco from Brooklyn, NY, saw her proceedings start in 2012-09-26 and complete by 2013-01-03, involving asset liquidation."
Francesca Panebianco — New York, 1-12-46888


ᐅ Gina Panessidi, New York

Address: 3829 Oceanic Ave Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-44043-ess: "In a Chapter 7 bankruptcy case, Gina Panessidi from Brooklyn, NY, saw her proceedings start in May 13, 2011 and complete by 2011-09-05, involving asset liquidation."
Gina Panessidi — New York, 1-11-44043


ᐅ Roberto Panetta, New York

Address: 1328 67th St Apt 1 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42288-ess: "The bankruptcy filing by Roberto Panetta, undertaken in Mar 19, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Roberto Panetta — New York, 1-10-42288


ᐅ Yelena Panfilova, New York

Address: 1854 Ocean Ave Apt 7C Brooklyn, NY 11230

Bankruptcy Case 1-10-47644-jbr Summary: "The bankruptcy record of Yelena Panfilova from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 5, 2010."
Yelena Panfilova — New York, 1-10-47644


ᐅ Yuliya Panfilova, New York

Address: 2533 Batchelder St Apt 4N Brooklyn, NY 11235-1418

Bankruptcy Case 1-14-43118-ess Overview: "In a Chapter 7 bankruptcy case, Yuliya Panfilova from Brooklyn, NY, saw their proceedings start in Jun 19, 2014 and complete by September 2014, involving asset liquidation."
Yuliya Panfilova — New York, 1-14-43118


ᐅ Edsel Pangilinan, New York

Address: 80 Avenue P Apt A6 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44265-cec: "In a Chapter 7 bankruptcy case, Edsel Pangilinan from Brooklyn, NY, saw their proceedings start in 2010-05-11 and complete by Sep 3, 2010, involving asset liquidation."
Edsel Pangilinan — New York, 1-10-44265


ᐅ Mark Panicola, New York

Address: 7607 16th Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-48596-jf: "Mark Panicola's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-07, led to asset liquidation, with the case closing in 01.10.2012."
Mark Panicola — New York, 1-11-48596-jf


ᐅ Wayne Pannabecker, New York

Address: 452 Atlantic Ave Apt 3R Brooklyn, NY 11217

Bankruptcy Case 1-13-46793-cec Overview: "In Brooklyn, NY, Wayne Pannabecker filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-20."
Wayne Pannabecker — New York, 1-13-46793


ᐅ Igor Panov, New York

Address: 1719 Quentin Rd Apt 1B Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43251-cec: "Igor Panov's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 19, 2011, led to asset liquidation, with the case closing in August 2011."
Igor Panov — New York, 1-11-43251


ᐅ Tatyana Panova, New York

Address: 1729 67th St Apt B12 Brooklyn, NY 11204

Bankruptcy Case 1-10-46534-jf Overview: "Tatyana Panova's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-07-12, led to asset liquidation, with the case closing in 11.04.2010."
Tatyana Panova — New York, 1-10-46534-jf


ᐅ Dena Panteleakis, New York

Address: 940 77th St Fl 1ST Brooklyn, NY 11228-2322

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41277-ess: "Dena Panteleakis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/26/2015, led to asset liquidation, with the case closing in Jun 24, 2015."
Dena Panteleakis — New York, 1-15-41277


ᐅ Raman Pantsialeyenka, New York

Address: 2245 Ocean Pkwy Apt 5C Brooklyn, NY 11223-4860

Bankruptcy Case 1-16-41735-ess Summary: "Brooklyn, NY resident Raman Pantsialeyenka's 2016-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2016."
Raman Pantsialeyenka — New York, 1-16-41735


ᐅ Joanne L Pantuso, New York

Address: 1372 67th St # 3 Brooklyn, NY 11219

Bankruptcy Case 13-22969-rdd Overview: "The bankruptcy filing by Joanne L Pantuso, undertaken in 2013-06-18 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Joanne L Pantuso — New York, 13-22969