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 Tatiana Panzarino, New York

Address: 3395 Neptune Ave Apt 529 Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47457-ess: "In a Chapter 7 bankruptcy case, Tatiana Panzarino from Brooklyn, NY, saw her proceedings start in Oct 22, 2012 and complete by 01/29/2013, involving asset liquidation."
Tatiana Panzarino — New York, 1-12-47457


ᐅ Angel Panzera, New York

Address: 1918 71st St Brooklyn, NY 11204

Bankruptcy Case 1-12-42332-cec Overview: "The case of Angel Panzera in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Panzera — New York, 1-12-42332


ᐅ Joseph Carmine Paolucci, New York

Address: 227 20th St Apt 1 Brooklyn, NY 11232-1340

Brief Overview of Bankruptcy Case 1-15-45210-nhl: "Joseph Carmine Paolucci's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2015, led to asset liquidation, with the case closing in 02.15.2016."
Joseph Carmine Paolucci — New York, 1-15-45210


ᐅ Patricia Papacena, New York

Address: 63 Dahlgren Pl Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42394-jbr: "In a Chapter 7 bankruptcy case, Patricia Papacena from Brooklyn, NY, saw their proceedings start in Mar 22, 2010 and complete by July 2010, involving asset liquidation."
Patricia Papacena — New York, 1-10-42394


ᐅ George Papazaharias, New York

Address: 2957 Avenue S Brooklyn, NY 11229

Bankruptcy Case 1-09-51290-cec Summary: "In a Chapter 7 bankruptcy case, George Papazaharias from Brooklyn, NY, saw his proceedings start in Dec 22, 2009 and complete by 2010-03-31, involving asset liquidation."
George Papazaharias — New York, 1-09-51290


ᐅ Viviane Papillon, New York

Address: 1035 Washington Ave Apt 4H Brooklyn, NY 11225-2432

Concise Description of Bankruptcy Case 1-2014-42267-cec7: "Viviane Papillon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/05/2014, led to asset liquidation, with the case closing in August 3, 2014."
Viviane Papillon — New York, 1-2014-42267


ᐅ Jr Nicholas Pappacoda, New York

Address: 2131 Bay Ridge Pkwy Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-09-48422-jf: "In Brooklyn, NY, Jr Nicholas Pappacoda filed for Chapter 7 bankruptcy in 09.28.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Jr Nicholas Pappacoda — New York, 1-09-48422-jf


ᐅ Ronald Papuc, New York

Address: 700 85th St Brooklyn, NY 11228

Bankruptcy Case 1-09-51468-cec Summary: "Ronald Papuc's bankruptcy, initiated in 2009-12-30 and concluded by 2010-04-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Papuc — New York, 1-09-51468


ᐅ Jose Parada, New York

Address: 380 Etna St Apt 4C Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-43740-jf7: "Jose Parada's bankruptcy, initiated in 04/28/2010 and concluded by 08.10.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Parada — New York, 1-10-43740-jf


ᐅ Karen J Parada, New York

Address: 574 58th St Apt 1 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45375-ess: "The bankruptcy filing by Karen J Parada, undertaken in 06/23/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-28 after liquidating assets."
Karen J Parada — New York, 1-11-45375


ᐅ Carmen Paradis, New York

Address: 395 Livonia Ave Apt 13 Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-12-45027-ess7: "The bankruptcy filing by Carmen Paradis, undertaken in 2012-07-11 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.03.2012 after liquidating assets."
Carmen Paradis — New York, 1-12-45027


ᐅ Anthony Paraspolo, New York

Address: 1630 85th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-47634-jf: "The case of Anthony Paraspolo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Paraspolo — New York, 1-10-47634-jf


ᐅ Jean M Parato, New York

Address: 236 E 16th St Apt 3I Brooklyn, NY 11226-4530

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43388-ess: "The bankruptcy record of Jean M Parato from Brooklyn, NY, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Jean M Parato — New York, 1-15-43388


ᐅ Henry Paratore, New York

Address: 7261 Shore Rd Apt 2S Brooklyn, NY 11209

Bankruptcy Case 1-13-45439-cec Overview: "Henry Paratore's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 5, 2013, led to asset liquidation, with the case closing in 12/13/2013."
Henry Paratore — New York, 1-13-45439


ᐅ Marina Parayeva, New York

Address: 24 Sloan Pl Apt 2B Brooklyn, NY 11223-3908

Brief Overview of Bankruptcy Case 1-15-42004-nhl: "In Brooklyn, NY, Marina Parayeva filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2015."
Marina Parayeva — New York, 1-15-42004


ᐅ Pauline Parchment, New York

Address: 3519 Beverley Rd Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50460-jbr: "Pauline Parchment's bankruptcy, initiated in November 2010 and concluded by 02.09.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Parchment — New York, 1-10-50460


ᐅ Lachmi Pardasey, New York

Address: 104 Clay St Apt 4L Brooklyn, NY 11222-1140

Bankruptcy Case 1-15-45510-cec Summary: "The bankruptcy record of Lachmi Pardasey from Brooklyn, NY, shows a Chapter 7 case filed in 2015-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Lachmi Pardasey — New York, 1-15-45510


ᐅ Ravindra Pardasey, New York

Address: 104 Clay St Apt 4L Brooklyn, NY 11222-1140

Bankruptcy Case 1-15-45510-cec Summary: "In Brooklyn, NY, Ravindra Pardasey filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Ravindra Pardasey — New York, 1-15-45510


ᐅ Patrice Pardieu, New York

Address: 1358 New York Ave Apt 6B Brooklyn, NY 11210-6205

Bankruptcy Case 1-15-44346-ess Summary: "The bankruptcy filing by Patrice Pardieu, undertaken in 09.24.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Patrice Pardieu — New York, 1-15-44346


ᐅ Ortiz Eva Pardo, New York

Address: 506 Bristol St Brooklyn, NY 11212

Bankruptcy Case 1-10-49932-ess Overview: "The bankruptcy record of Ortiz Eva Pardo from Brooklyn, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Ortiz Eva Pardo — New York, 1-10-49932


ᐅ Nelson A Paredes, New York

Address: 196 Montrose Ave Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46467-cec: "Nelson A Paredes's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-26, led to asset liquidation, with the case closing in 2011-11-16."
Nelson A Paredes — New York, 1-11-46467


ᐅ Pico Maria A Paredes, New York

Address: 335 Fountain Ave Apt 2F Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-42633-cec: "Pico Maria A Paredes's bankruptcy, initiated in March 31, 2011 and concluded by July 24, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pico Maria A Paredes — New York, 1-11-42633


ᐅ Ramon Paredes, New York

Address: 833 53rd St Apt 3F Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40290-jf: "The case of Ramon Paredes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Paredes — New York, 1-11-40290-jf


ᐅ Jr Alfonso Paredes, New York

Address: 184 Kingsland Ave Brooklyn, NY 11222

Bankruptcy Case 1-13-44360-ess Summary: "The bankruptcy filing by Jr Alfonso Paredes, undertaken in 2013-07-17 in Brooklyn, NY under Chapter 7, concluded with discharge in October 24, 2013 after liquidating assets."
Jr Alfonso Paredes — New York, 1-13-44360


ᐅ Andres R Paredes, New York

Address: 2820 Ocean Pkwy Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-48130-jf: "In Brooklyn, NY, Andres R Paredes filed for Chapter 7 bankruptcy in 2011-09-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Andres R Paredes — New York, 1-11-48130-jf


ᐅ Yelena Parfenenko, New York

Address: 2555 Batchelder St Apt 6J Brooklyn, NY 11235

Bankruptcy Case 1-11-43572-ess Summary: "The bankruptcy filing by Yelena Parfenenko, undertaken in 04/28/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Yelena Parfenenko — New York, 1-11-43572


ᐅ Nikolaos E Parginos, New York

Address: 2633 Hubbard St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-42892-ess: "The bankruptcy filing by Nikolaos E Parginos, undertaken in 2012-04-20 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Nikolaos E Parginos — New York, 1-12-42892


ᐅ Bradley Pariente, New York

Address: 859 Thomas S Boyland St Apt 3 Brooklyn, NY 11212-5348

Brief Overview of Bankruptcy Case 1-2014-44345-cec: "Brooklyn, NY resident Bradley Pariente's 08/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Bradley Pariente — New York, 1-2014-44345


ᐅ Alice Parisi, New York

Address: 268 Court St Apt 3 Brooklyn, NY 11231

Bankruptcy Case 1-11-47499-jbr Overview: "In Brooklyn, NY, Alice Parisi filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Alice Parisi — New York, 1-11-47499


ᐅ Choon Hee Park, New York

Address: 2177 E 21st St Apt 102 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44401-ess: "In a Chapter 7 bankruptcy case, Choon Hee Park from Brooklyn, NY, saw her proceedings start in June 2012 and complete by October 7, 2012, involving asset liquidation."
Choon Hee Park — New York, 1-12-44401


ᐅ Hyungchul Park, New York

Address: 477 Hart St # 1 Brooklyn, NY 11221

Bankruptcy Case 1-13-42230-cec Overview: "The bankruptcy filing by Hyungchul Park, undertaken in 2013-04-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/25/2013 after liquidating assets."
Hyungchul Park — New York, 1-13-42230


ᐅ In Shin Park, New York

Address: 1213 Avenue Z Apt A35 Brooklyn, NY 11235-4354

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41656-ess: "The bankruptcy record of In Shin Park from Brooklyn, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
In Shin Park — New York, 1-15-41656


ᐅ Monica Park, New York

Address: 1002 E 80th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-49073-jbr7: "Monica Park's bankruptcy, initiated in 2011-10-26 and concluded by 2012-01-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Park — New York, 1-11-49073


ᐅ James S Park, New York

Address: 1427 Greene Ave Apt 1 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-12-43774-nhl: "James S Park's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/24/2012, led to asset liquidation, with the case closing in Sep 16, 2012."
James S Park — New York, 1-12-43774


ᐅ Bernardine Parker, New York

Address: 466 Columbia St Apt 4D Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-10-41328-jf: "Brooklyn, NY resident Bernardine Parker's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Bernardine Parker — New York, 1-10-41328-jf


ᐅ Magdaline Parker, New York

Address: 55 Saratoga Ave Apt 13H Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-12-40207-nhl: "Magdaline Parker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-01-14, led to asset liquidation, with the case closing in 2012-04-17."
Magdaline Parker — New York, 1-12-40207


ᐅ Billy Ray Parker, New York

Address: 216 Rockaway Ave Apt 2C Brooklyn, NY 11233-4229

Bankruptcy Case 1-2014-43669-cec Summary: "The case of Billy Ray Parker in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Ray Parker — New York, 1-2014-43669


ᐅ Janice Parker, New York

Address: 1310 Pennsylvania Ave Apt 15G Brooklyn, NY 11239-1900

Bankruptcy Case 1-15-44085-cec Overview: "The case of Janice Parker in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Parker — New York, 1-15-44085


ᐅ Tracey Yvette Parker, New York

Address: 978 E 99th St Brooklyn, NY 11236

Bankruptcy Case 1-13-42188-nhl Overview: "Tracey Yvette Parker's bankruptcy, initiated in April 15, 2013 and concluded by July 23, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracey Yvette Parker — New York, 1-13-42188


ᐅ Maria L Parker, New York

Address: 2102 74th St Apt 4C Brooklyn, NY 11204-5924

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44483-ess: "Maria L Parker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/30/2015, led to asset liquidation, with the case closing in December 29, 2015."
Maria L Parker — New York, 1-15-44483


ᐅ Michael J Parker, New York

Address: 2102 74th St Apt 4C Brooklyn, NY 11204-5924

Brief Overview of Bankruptcy Case 1-15-44483-ess: "Michael J Parker's bankruptcy, initiated in September 2015 and concluded by 12.29.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Parker — New York, 1-15-44483


ᐅ Shakia L Parker, New York

Address: 53 E 95th St Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-43333-nhl: "Shakia L Parker's bankruptcy, initiated in 05/30/2013 and concluded by 2013-09-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakia L Parker — New York, 1-13-43333


ᐅ Raquel S Parker, New York

Address: 466 Columbia St Apt 4D Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43869-cec: "The bankruptcy record of Raquel S Parker from Brooklyn, NY, shows a Chapter 7 case filed in 06/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Raquel S Parker — New York, 1-13-43869


ᐅ Eric R Parker, New York

Address: 9 Nixon Ct Apt 3H Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-42176-jbr: "Eric R Parker's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 19, 2011, led to asset liquidation, with the case closing in 2011-06-28."
Eric R Parker — New York, 1-11-42176


ᐅ Lisa S Parker, New York

Address: 221 Ashland Pl Apt 2C Brooklyn, NY 11217-1114

Bankruptcy Case 1-15-43453-nhl Summary: "Brooklyn, NY resident Lisa S Parker's 2015-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Lisa S Parker — New York, 1-15-43453


ᐅ Omar Parkes, New York

Address: 485 E 51st St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49422-ess: "The bankruptcy filing by Omar Parkes, undertaken in 10/05/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in January 10, 2011 after liquidating assets."
Omar Parkes — New York, 1-10-49422


ᐅ Lynda Parks, New York

Address: 555 Ocean Ave Apt 5D Brooklyn, NY 11226

Bankruptcy Case 1-13-40646-cec Overview: "In Brooklyn, NY, Lynda Parks filed for Chapter 7 bankruptcy in 2013-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2013."
Lynda Parks — New York, 1-13-40646


ᐅ Jonathan Parks, New York

Address: 148 Sackett St Apt 1 Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42407-ess: "The bankruptcy record of Jonathan Parks from Brooklyn, NY, shows a Chapter 7 case filed in 2013-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2013."
Jonathan Parks — New York, 1-13-42407


ᐅ Opal Parnell, New York

Address: 558 Grant Ave Brooklyn, NY 11208

Bankruptcy Case 1-13-46009-nhl Summary: "The bankruptcy filing by Opal Parnell, undertaken in 2013-10-02 in Brooklyn, NY under Chapter 7, concluded with discharge in January 9, 2014 after liquidating assets."
Opal Parnell — New York, 1-13-46009


ᐅ Rozaliya Parnis, New York

Address: 2330 Ocean Ave Apt 1A Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-42967-jbr7: "Brooklyn, NY resident Rozaliya Parnis's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Rozaliya Parnis — New York, 1-11-42967


ᐅ Joaquin Parral, New York

Address: 88 Clinton Ave Apt B1 Brooklyn, NY 11205

Bankruptcy Case 1-12-48571-cec Overview: "The bankruptcy record of Joaquin Parral from Brooklyn, NY, shows a Chapter 7 case filed in 2012-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2013."
Joaquin Parral — New York, 1-12-48571


ᐅ Matthew Parrella, New York

Address: 800 Greenwood Ave Apt 3E Brooklyn, NY 11218-1332

Bankruptcy Case 1-14-40932-cec Overview: "In Brooklyn, NY, Matthew Parrella filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Matthew Parrella — New York, 1-14-40932


ᐅ Lisa Parrelli, New York

Address: 2173 78th St Brooklyn, NY 11214

Bankruptcy Case 1-13-42817-cec Overview: "The bankruptcy filing by Lisa Parrelli, undertaken in 05/08/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-15 after liquidating assets."
Lisa Parrelli — New York, 1-13-42817


ᐅ Eddie Parrilla, New York

Address: 1452 38th St Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47393-jf: "Eddie Parrilla's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 18, 2012, led to asset liquidation, with the case closing in January 2013."
Eddie Parrilla — New York, 1-12-47393-jf


ᐅ Torres Olga Parrilla, New York

Address: 10533 Flatlands 6th St Brooklyn, NY 11236-4637

Bankruptcy Case 1-16-41684-ess Overview: "In a Chapter 7 bankruptcy case, Torres Olga Parrilla from Brooklyn, NY, saw her proceedings start in April 2016 and complete by 2016-07-20, involving asset liquidation."
Torres Olga Parrilla — New York, 1-16-41684


ᐅ Eric Paul Parrinello, New York

Address: 1855 W 8th St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-48070-cec: "Brooklyn, NY resident Eric Paul Parrinello's 2012-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 5, 2013."
Eric Paul Parrinello — New York, 1-12-48070


ᐅ Susannah Parris, New York

Address: 2253 Strauss St Apt 2F Brooklyn, NY 11212-4371

Brief Overview of Bankruptcy Case 1-15-44942-cec: "In a Chapter 7 bankruptcy case, Susannah Parris from Brooklyn, NY, saw her proceedings start in October 2015 and complete by 2016-01-28, involving asset liquidation."
Susannah Parris — New York, 1-15-44942


ᐅ Almeda Parris, New York

Address: 571 New York Ave Brooklyn, NY 11225-5202

Brief Overview of Bankruptcy Case 1-14-46446-ess: "In a Chapter 7 bankruptcy case, Almeda Parris from Brooklyn, NY, saw her proceedings start in 2014-12-26 and complete by 2015-03-26, involving asset liquidation."
Almeda Parris — New York, 1-14-46446


ᐅ Anthea E Parris, New York

Address: 9 Palm Ct Brooklyn, NY 11225

Bankruptcy Case 1-11-50067-jbr Summary: "Anthea E Parris's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2011, led to asset liquidation, with the case closing in 03.24.2012."
Anthea E Parris — New York, 1-11-50067


ᐅ Cecil Parris, New York

Address: 780 Prospect Pl Apt 2R Brooklyn, NY 11216-3675

Bankruptcy Case 1-15-41131-ess Overview: "Cecil Parris's bankruptcy, initiated in March 2015 and concluded by June 16, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecil Parris — New York, 1-15-41131


ᐅ Eurline L Parris, New York

Address: 1368 Bergen St Brooklyn, NY 11213

Bankruptcy Case 1-13-44913-ess Summary: "Eurline L Parris's bankruptcy, initiated in August 10, 2013 and concluded by 2013-11-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eurline L Parris — New York, 1-13-44913


ᐅ Eustace Parris, New York

Address: 192 Marcus Garvey Blvd Apt 2B Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-49076-jbr7: "Eustace Parris's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-24, led to asset liquidation, with the case closing in Jan 17, 2011."
Eustace Parris — New York, 1-10-49076


ᐅ Kyron Parris, New York

Address: 204 Cleveland St Brooklyn, NY 11208

Bankruptcy Case 1-10-41413-jf Summary: "In Brooklyn, NY, Kyron Parris filed for Chapter 7 bankruptcy in 2010-02-22. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2010."
Kyron Parris — New York, 1-10-41413-jf


ᐅ Marva Parris, New York

Address: 1411 Linden Blvd Apt 2D Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43864-cec: "The bankruptcy record of Marva Parris from Brooklyn, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2011."
Marva Parris — New York, 1-11-43864


ᐅ Nathaniel Parris, New York

Address: 10830 Avenue N Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48763-ess: "In Brooklyn, NY, Nathaniel Parris filed for Chapter 7 bankruptcy in October 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Nathaniel Parris — New York, 1-09-48763


ᐅ Pamella Parris, New York

Address: 780 Prospect Pl Apt 2R Brooklyn, NY 11216-3675

Bankruptcy Case 1-15-41131-ess Overview: "In Brooklyn, NY, Pamella Parris filed for Chapter 7 bankruptcy in Mar 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Pamella Parris — New York, 1-15-41131


ᐅ Patricia A Parris, New York

Address: 522 Midwood St Apt 2 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46017-jf: "The bankruptcy record of Patricia A Parris from Brooklyn, NY, shows a Chapter 7 case filed in 07/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-04."
Patricia A Parris — New York, 1-11-46017-jf


ᐅ Percival Parris, New York

Address: 2253 Strauss St Apt 2F Brooklyn, NY 11212-4371

Bankruptcy Case 1-15-44942-cec Summary: "In Brooklyn, NY, Percival Parris filed for Chapter 7 bankruptcy in Oct 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Percival Parris — New York, 1-15-44942


ᐅ Rosita Parris, New York

Address: 1094 E 53rd St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47736-ess: "In a Chapter 7 bankruptcy case, Rosita Parris from Brooklyn, NY, saw her proceedings start in 08.16.2010 and complete by November 2010, involving asset liquidation."
Rosita Parris — New York, 1-10-47736


ᐅ Latoya Parrish, New York

Address: 2762 W 15th St Apt 2R Brooklyn, NY 11224-2706

Bankruptcy Case 1-2014-42209-cec Overview: "Latoya Parrish's bankruptcy, initiated in April 2014 and concluded by July 29, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latoya Parrish — New York, 1-2014-42209


ᐅ Clementine Parrish, New York

Address: 48 E 58th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-48389-ess7: "The bankruptcy record of Clementine Parrish from Brooklyn, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Clementine Parrish — New York, 1-10-48389


ᐅ Alla Parsheva, New York

Address: 2626 Kings Hwy Apt 6G Brooklyn, NY 11229

Bankruptcy Case 1-11-44806-jbr Summary: "Alla Parsheva's bankruptcy, initiated in 2011-06-03 and concluded by 2011-09-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alla Parsheva — New York, 1-11-44806


ᐅ Zorina Parshikova, New York

Address: 407 Cortelyou Rd Apt 1 Brooklyn, NY 11218

Bankruptcy Case 1-10-44001-cec Summary: "Zorina Parshikova's bankruptcy, initiated in 2010-05-01 and concluded by 2010-08-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zorina Parshikova — New York, 1-10-44001


ᐅ Brenda L Parson, New York

Address: 532 Kosciuszko St # 3FL Brooklyn, NY 11221-2359

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44656-ess: "Brenda L Parson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/14/2015, led to asset liquidation, with the case closing in 2016-01-12."
Brenda L Parson — New York, 1-15-44656


ᐅ Shana Parsons, New York

Address: 312A Hart St Apt 2 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47239-jf: "The bankruptcy filing by Shana Parsons, undertaken in 07/30/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.22.2010 after liquidating assets."
Shana Parsons — New York, 1-10-47239-jf


ᐅ Jennipher A Parsons, New York

Address: 1318 E 87th St Brooklyn, NY 11236

Bankruptcy Case 1-13-47493-nhl Overview: "Jennipher A Parsons's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 18, 2013, led to asset liquidation, with the case closing in 03/27/2014."
Jennipher A Parsons — New York, 1-13-47493


ᐅ Nelli Partolina, New York

Address: 2855 Ocean Ave Apt 5B Brooklyn, NY 11235

Bankruptcy Case 1-13-45538-ess Summary: "Nelli Partolina's bankruptcy, initiated in 09/11/2013 and concluded by December 19, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelli Partolina — New York, 1-13-45538


ᐅ Maria Parungo, New York

Address: 85 Carroll St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-10-41677-jf Summary: "The bankruptcy filing by Maria Parungo, undertaken in March 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Maria Parungo — New York, 1-10-41677-jf


ᐅ Sajida Parveen, New York

Address: 2437 Coyle St Fl 2ND Brooklyn, NY 11235-1207

Bankruptcy Case 1-16-42491-nhl Overview: "In Brooklyn, NY, Sajida Parveen filed for Chapter 7 bankruptcy in June 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05."
Sajida Parveen — New York, 1-16-42491


ᐅ Mohammed Parvez, New York

Address: 1876 Bergen St # 1 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-09-49944-ess7: "Mohammed Parvez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-10, led to asset liquidation, with the case closing in 2010-02-17."
Mohammed Parvez — New York, 1-09-49944


ᐅ Muhammad Parvez, New York

Address: 39 Turner Pl Apt F2 Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-13-45981-ess: "Muhammad Parvez's bankruptcy, initiated in 2013-10-01 and concluded by January 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Muhammad Parvez — New York, 1-13-45981


ᐅ Eliecer A Pascal, New York

Address: 787 Vermont St Apt 1R Brooklyn, NY 11207

Bankruptcy Case 1-11-42106-jbr Overview: "The bankruptcy record of Eliecer A Pascal from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Eliecer A Pascal — New York, 1-11-42106


ᐅ Fritz Pascal, New York

Address: 1233 Brooklyn Ave Brooklyn, NY 11203

Bankruptcy Case 1-10-50416-cec Overview: "Fritz Pascal's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.03.2010, led to asset liquidation, with the case closing in Feb 8, 2011."
Fritz Pascal — New York, 1-10-50416


ᐅ Garry Pascal, New York

Address: 1115 Willmohr St Apt 2J Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-10-47162-cec7: "Brooklyn, NY resident Garry Pascal's Jul 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2010."
Garry Pascal — New York, 1-10-47162


ᐅ Hurick Pascal, New York

Address: 303 Parkville Ave Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46642-jbr: "The bankruptcy filing by Hurick Pascal, undertaken in 07.31.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Hurick Pascal — New York, 1-11-46642


ᐅ Jocelyne Pascal, New York

Address: 281 Winthrop St Brooklyn, NY 11225

Bankruptcy Case 1-11-45683-cec Summary: "Jocelyne Pascal's bankruptcy, initiated in 06/30/2011 and concluded by October 12, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyne Pascal — New York, 1-11-45683


ᐅ Perodin Pascal, New York

Address: 823 Brooklyn Ave Apt 6B Brooklyn, NY 11203-2829

Brief Overview of Bankruptcy Case 1-14-45130-ess: "The bankruptcy filing by Perodin Pascal, undertaken in October 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Perodin Pascal — New York, 1-14-45130


ᐅ Darrell Paschall, New York

Address: 433 Lafayette Ave Apt 19D Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-13-47298-cec: "In Brooklyn, NY, Darrell Paschall filed for Chapter 7 bankruptcy in 12/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-14."
Darrell Paschall — New York, 1-13-47298


ᐅ Louis Anthony Pasciuto, New York

Address: 36 Keen Ct Brooklyn, NY 11229-6057

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41099-nhl: "Brooklyn, NY resident Louis Anthony Pasciuto's Mar 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-10."
Louis Anthony Pasciuto — New York, 1-14-41099


ᐅ Cynthia C Pascocello, New York

Address: 7101 Colonial Rd Apt R4E Brooklyn, NY 11209-1955

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45970-cec: "Brooklyn, NY resident Cynthia C Pascocello's 11.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Cynthia C Pascocello — New York, 1-14-45970


ᐅ Patricia Diane Pascucci, New York

Address: 65 Java St Apt 4L Brooklyn, NY 11222

Bankruptcy Case 1-11-41552-jbr Summary: "In Brooklyn, NY, Patricia Diane Pascucci filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Patricia Diane Pascucci — New York, 1-11-41552


ᐅ Mohammed L Pasha, New York

Address: 3395 12th Ave Apt 1R Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-11-47234-jf: "Brooklyn, NY resident Mohammed L Pasha's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Mohammed L Pasha — New York, 1-11-47234-jf


ᐅ Yevgeny Pashnin, New York

Address: 728 Ocean View Ave Brooklyn, NY 11235-6308

Bankruptcy Case 1-14-45121-cec Overview: "In Brooklyn, NY, Yevgeny Pashnin filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2015."
Yevgeny Pashnin — New York, 1-14-45121


ᐅ Anna Pasisz, New York

Address: 7212 4th Ave Apt C7 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42808-ess: "In Brooklyn, NY, Anna Pasisz filed for Chapter 7 bankruptcy in 2011-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-29."
Anna Pasisz — New York, 1-11-42808


ᐅ Igor Paskhalnyi, New York

Address: 1407 Avenue Z Apt 503 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46007-cec: "The case of Igor Paskhalnyi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Igor Paskhalnyi — New York, 1-11-46007


ᐅ Lisa Pasqualone, New York

Address: 1437 E 91st St Brooklyn, NY 11236

Bankruptcy Case 1-13-44627-cec Overview: "In a Chapter 7 bankruptcy case, Lisa Pasqualone from Brooklyn, NY, saw her proceedings start in 07/29/2013 and complete by 2013-11-05, involving asset liquidation."
Lisa Pasqualone — New York, 1-13-44627


ᐅ Gwendolyn Pass, New York

Address: 135 Somers St Brooklyn, NY 11233

Bankruptcy Case 1-11-40025-ess Overview: "Gwendolyn Pass's bankruptcy, initiated in 01/04/2011 and concluded by 2011-04-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Pass — New York, 1-11-40025


ᐅ Antonio Passalacqua, New York

Address: 7402 Bay Pkwy Apt B2 Brooklyn, NY 11204-6070

Bankruptcy Case 1-16-40798-nhl Overview: "Brooklyn, NY resident Antonio Passalacqua's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Antonio Passalacqua — New York, 1-16-40798


ᐅ Raymond Passaretti, New York

Address: 173 Bay 47th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-43324-ess: "The bankruptcy record of Raymond Passaretti from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2013."
Raymond Passaretti — New York, 1-13-43324


ᐅ Djuna Nicole Passman, New York

Address: 79 Downing St # 3 Brooklyn, NY 11238-2403

Concise Description of Bankruptcy Case 1-15-40862-ess7: "In Brooklyn, NY, Djuna Nicole Passman filed for Chapter 7 bankruptcy in 02.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Djuna Nicole Passman — New York, 1-15-40862