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 Maria Pastoritza, New York

Address: 169 9th St Apt 2A Brooklyn, NY 11215-3140

Brief Overview of Bankruptcy Case 1-16-41514-cec: "The case of Maria Pastoritza in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Pastoritza — New York, 1-16-41514


ᐅ Marilyn Pastoriza, New York

Address: 340 Bay 11th St Brooklyn, NY 11228-3910

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41222-cec: "Brooklyn, NY resident Marilyn Pastoriza's 03.24.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2015."
Marilyn Pastoriza — New York, 1-15-41222


ᐅ Naty J O Patacsil, New York

Address: 326 12th St Apt 2R Brooklyn, NY 11215-4944

Bankruptcy Case 1-14-40462-nhl Overview: "Naty J O Patacsil's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/31/2014, led to asset liquidation, with the case closing in May 1, 2014."
Naty J O Patacsil — New York, 1-14-40462


ᐅ Rumil Patankar, New York

Address: 168 17th St Apt 1 Brooklyn, NY 11215

Bankruptcy Case 1-10-45989-jf Summary: "In a Chapter 7 bankruptcy case, Rumil Patankar from Brooklyn, NY, saw their proceedings start in Jun 25, 2010 and complete by October 18, 2010, involving asset liquidation."
Rumil Patankar — New York, 1-10-45989-jf


ᐅ Taurra Pate, New York

Address: 434 Lexington Ave # 1 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-40509-cec7: "Taurra Pate's bankruptcy, initiated in 01.22.2010 and concluded by 04/26/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taurra Pate — New York, 1-10-40509


ᐅ Virgilia Patel, New York

Address: 772 46th St Brooklyn, NY 11220

Bankruptcy Case 1-11-43220-jf Summary: "The case of Virgilia Patel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgilia Patel — New York, 1-11-43220-jf


ᐅ Paula Patino, New York

Address: 2301 Kings Hwy Apt 6L Brooklyn, NY 11229

Bankruptcy Case 1-09-49327-dem Overview: "The bankruptcy record of Paula Patino from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/30/2010."
Paula Patino — New York, 1-09-49327


ᐅ Maryana Patlakh, New York

Address: 2821 W 12th St Apt 14B Brooklyn, NY 11224-3106

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41297-nhl: "The bankruptcy record of Maryana Patlakh from Brooklyn, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2014."
Maryana Patlakh — New York, 1-14-41297


ᐅ Bacchus Angelita Meyna Paton, New York

Address: 311 Bradford St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-13-45325-ess: "The bankruptcy filing by Bacchus Angelita Meyna Paton, undertaken in 2013-08-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-12-06 after liquidating assets."
Bacchus Angelita Meyna Paton — New York, 1-13-45325


ᐅ Grace Paton, New York

Address: 405 E 54th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-48221-jf7: "In Brooklyn, NY, Grace Paton filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Grace Paton — New York, 1-10-48221-jf


ᐅ Lola Paton, New York

Address: 369 Milford St Brooklyn, NY 11208

Bankruptcy Case 1-13-40495-cec Summary: "In Brooklyn, NY, Lola Paton filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Lola Paton — New York, 1-13-40495


ᐅ Valerie Paton, New York

Address: 459 New Lots Ave Apt 2F Brooklyn, NY 11207

Bankruptcy Case 1-09-48372-ess Summary: "Brooklyn, NY resident Valerie Paton's September 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-02."
Valerie Paton — New York, 1-09-48372


ᐅ Reyna Palma Patricio, New York

Address: 1418 Cortelyou Rd Brooklyn, NY 11226-5606

Concise Description of Bankruptcy Case 1-2014-44401-cec7: "The bankruptcy filing by Reyna Palma Patricio, undertaken in 08.28.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 26, 2014 after liquidating assets."
Reyna Palma Patricio — New York, 1-2014-44401


ᐅ Carrington Jane Patrick, New York

Address: 960 E 107th St Apt 1 Brooklyn, NY 11236

Bankruptcy Case 1-10-50991-cec Summary: "In a Chapter 7 bankruptcy case, Carrington Jane Patrick from Brooklyn, NY, saw her proceedings start in 11.22.2010 and complete by 03.01.2011, involving asset liquidation."
Carrington Jane Patrick — New York, 1-10-50991


ᐅ Charlene Patrick, New York

Address: 487 Carlton Ave Apt 17E Brooklyn, NY 11238

Bankruptcy Case 1-10-42268-jbr Summary: "In a Chapter 7 bankruptcy case, Charlene Patrick from Brooklyn, NY, saw her proceedings start in 03.19.2010 and complete by Jul 12, 2010, involving asset liquidation."
Charlene Patrick — New York, 1-10-42268


ᐅ Roylyn E Patrick, New York

Address: 171 Rockaway Ave Apt 105 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43909-cec: "Roylyn E Patrick's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-06-25, led to asset liquidation, with the case closing in 10.02.2013."
Roylyn E Patrick — New York, 1-13-43909


ᐅ Marva Patrick, New York

Address: 989 Willmohr St Brooklyn, NY 11212-1039

Brief Overview of Bankruptcy Case 1-2014-43243-cec: "Brooklyn, NY resident Marva Patrick's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Marva Patrick — New York, 1-2014-43243


ᐅ Susan Patrick, New York

Address: 5301 Snyder Ave Apt D2 Brooklyn, NY 11203-4518

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41403-nhl: "Brooklyn, NY resident Susan Patrick's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Susan Patrick — New York, 1-16-41403


ᐅ Suzanne M Patrick, New York

Address: 11 Crooke Ave Apt 3B Brooklyn, NY 11226

Bankruptcy Case 1-12-48059-jf Summary: "In a Chapter 7 bankruptcy case, Suzanne M Patrick from Brooklyn, NY, saw her proceedings start in 11.26.2012 and complete by March 5, 2013, involving asset liquidation."
Suzanne M Patrick — New York, 1-12-48059-jf


ᐅ Dina Patrina, New York

Address: 2940 Ocean Pkwy Apt 3M Brooklyn, NY 11235

Bankruptcy Case 1-13-46367-ess Summary: "Dina Patrina's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.24.2013, led to asset liquidation, with the case closing in 2014-01-31."
Dina Patrina — New York, 1-13-46367


ᐅ Nicholas Patsais, New York

Address: 332 92nd St Apt 2B Brooklyn, NY 11209-6304

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45515-cec: "In a Chapter 7 bankruptcy case, Nicholas Patsais from Brooklyn, NY, saw his proceedings start in 2015-12-07 and complete by 2016-03-06, involving asset liquidation."
Nicholas Patsais — New York, 1-15-45515


ᐅ Valeri Patseev, New York

Address: 602 Avenue T Apt 4L Brooklyn, NY 11223-4100

Concise Description of Bankruptcy Case 1-15-45503-ess7: "Brooklyn, NY resident Valeri Patseev's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2016."
Valeri Patseev — New York, 1-15-45503


ᐅ Lisa Gay Patten, New York

Address: 1194 Schenectady Ave Brooklyn, NY 11203-5828

Bankruptcy Case 1-15-41153-nhl Summary: "In Brooklyn, NY, Lisa Gay Patten filed for Chapter 7 bankruptcy in Mar 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2015."
Lisa Gay Patten — New York, 1-15-41153


ᐅ Dianne Veronica Patterson, New York

Address: 45 Crystal St Brooklyn, NY 11208-2656

Brief Overview of Bankruptcy Case 1-14-45604-nhl: "The bankruptcy filing by Dianne Veronica Patterson, undertaken in November 3, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Dianne Veronica Patterson — New York, 1-14-45604


ᐅ Pamela Patterson, New York

Address: 398 Sheffield Ave Apt 4F Brooklyn, NY 11207

Bankruptcy Case 1-10-51285-ess Summary: "In a Chapter 7 bankruptcy case, Pamela Patterson from Brooklyn, NY, saw her proceedings start in 2010-12-01 and complete by 2011-03-09, involving asset liquidation."
Pamela Patterson — New York, 1-10-51285


ᐅ Danielle Patterson, New York

Address: 626 Sutter Ave Apt 3H Brooklyn, NY 11207

Bankruptcy Case 1-10-43395-ess Summary: "In Brooklyn, NY, Danielle Patterson filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Danielle Patterson — New York, 1-10-43395


ᐅ Tomica A Patterson, New York

Address: 10612 Farragut Rd Apt 6B Brooklyn, NY 11236-2429

Bankruptcy Case 1-15-41171-nhl Overview: "The case of Tomica A Patterson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tomica A Patterson — New York, 1-15-41171


ᐅ Hazel Patterson, New York

Address: 1024 Hancock St Apt 1 Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42631-jbr: "In a Chapter 7 bankruptcy case, Hazel Patterson from Brooklyn, NY, saw her proceedings start in March 31, 2011 and complete by July 2011, involving asset liquidation."
Hazel Patterson — New York, 1-11-42631


ᐅ Michael Patterson, New York

Address: 34 N 6th St Apt 7 Brooklyn, NY 11249

Brief Overview of Bankruptcy Case 1-11-45761-cec: "In Brooklyn, NY, Michael Patterson filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2011."
Michael Patterson — New York, 1-11-45761


ᐅ Michelle D Patterson, New York

Address: 428 E 46th St Apt B4 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-09-48978-dem: "The bankruptcy record of Michelle D Patterson from Brooklyn, NY, shows a Chapter 7 case filed in 10/13/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Michelle D Patterson — New York, 1-09-48978


ᐅ Veronica F Patterson, New York

Address: 9225 Fort Hamilton Pkwy Apt A6B Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-12-45752-ess: "Veronica F Patterson's bankruptcy, initiated in August 7, 2012 and concluded by Nov 30, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica F Patterson — New York, 1-12-45752


ᐅ Chrysetta Patterson, New York

Address: 125 Schenectady Ave Apt 10 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-42860-cec: "The bankruptcy record of Chrysetta Patterson from Brooklyn, NY, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2010."
Chrysetta Patterson — New York, 1-10-42860


ᐅ Jessica Patterson, New York

Address: PO Box 80429 Brooklyn, NY 11208

Bankruptcy Case 1-11-41406-jf Overview: "The bankruptcy record of Jessica Patterson from Brooklyn, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jessica Patterson — New York, 1-11-41406-jf


ᐅ Claudette Patterson, New York

Address: 9520 Flatlands Ave Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-45862-nhl7: "The bankruptcy record of Claudette Patterson from Brooklyn, NY, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2014."
Claudette Patterson — New York, 1-13-45862


ᐅ Julissa C Patterson, New York

Address: 127 Tompkins Ave Apt 3 Brooklyn, NY 11206

Bankruptcy Case 1-13-43347-ess Summary: "In Brooklyn, NY, Julissa C Patterson filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-05."
Julissa C Patterson — New York, 1-13-43347


ᐅ Christina Pattiasina, New York

Address: 260 Mother Gaston Blvd Apt 7A Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41445-ess: "In a Chapter 7 bankruptcy case, Christina Pattiasina from Brooklyn, NY, saw her proceedings start in March 2013 and complete by 2013-06-21, involving asset liquidation."
Christina Pattiasina — New York, 1-13-41445


ᐅ Shobuj Alam Patwary, New York

Address: 988 Halsey St Apt 3 Brooklyn, NY 11207-9516

Concise Description of Bankruptcy Case 1-2014-41979-nhl7: "Brooklyn, NY resident Shobuj Alam Patwary's Apr 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Shobuj Alam Patwary — New York, 1-2014-41979


ᐅ Juan Paucar, New York

Address: 155 Vernon Ave Apt 1 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-42714-ess: "The bankruptcy record of Juan Paucar from Brooklyn, NY, shows a Chapter 7 case filed in 05.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-11."
Juan Paucar — New York, 1-13-42714


ᐅ Lider Paucar, New York

Address: 203 Wyckoff Ave Apt 2R Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40181-ess: "Brooklyn, NY resident Lider Paucar's January 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Lider Paucar — New York, 1-12-40181


ᐅ Raymonde Paul, New York

Address: 100 Linden Blvd Apt 4A Brooklyn, NY 11226-3364

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42494-ess: "The case of Raymonde Paul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymonde Paul — New York, 1-15-42494


ᐅ Lincoln Donald Paul, New York

Address: 1405 Prospect Pl Apt B7 Brooklyn, NY 11213-2403

Bankruptcy Case 1-15-41633-ess Overview: "In Brooklyn, NY, Lincoln Donald Paul filed for Chapter 7 bankruptcy in 04.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2015."
Lincoln Donald Paul — New York, 1-15-41633


ᐅ Colonel Paul, New York

Address: 783 Williams Ave Brooklyn, NY 11207

Bankruptcy Case 1-09-50493-ess Overview: "In Brooklyn, NY, Colonel Paul filed for Chapter 7 bankruptcy in 11.25.2009. This case, involving liquidating assets to pay off debts, was resolved by March 4, 2010."
Colonel Paul — New York, 1-09-50493


ᐅ Jacqueline Paul, New York

Address: 1900 Albemarle Rd Apt 9C Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48436-jf: "In a Chapter 7 bankruptcy case, Jacqueline Paul from Brooklyn, NY, saw her proceedings start in 2011-10-03 and complete by January 26, 2012, involving asset liquidation."
Jacqueline Paul — New York, 1-11-48436-jf


ᐅ Lurline Paul, New York

Address: 885 E 38th St Apt 4 Brooklyn, NY 11210

Bankruptcy Case 1-10-48571-ess Overview: "Brooklyn, NY resident Lurline Paul's 09/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Lurline Paul — New York, 1-10-48571


ᐅ Cyril Patricia A Paul, New York

Address: 111 94th St Brooklyn, NY 11209

Bankruptcy Case 1-13-44744-nhl Summary: "The case of Cyril Patricia A Paul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyril Patricia A Paul — New York, 1-13-44744


ᐅ Shelly Paul, New York

Address: 990 Montgomery St Apt 6F Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46630-cec: "In Brooklyn, NY, Shelly Paul filed for Chapter 7 bankruptcy in 11/01/2013. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2014."
Shelly Paul — New York, 1-13-46630


ᐅ Shemika Paul, New York

Address: 885 E 38th St Apt 4 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-09-50048-cec7: "The bankruptcy record of Shemika Paul from Brooklyn, NY, shows a Chapter 7 case filed in November 12, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Shemika Paul — New York, 1-09-50048


ᐅ Derrick Paul, New York

Address: 641 Autumn Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51551-jf: "Derrick Paul's bankruptcy, initiated in Dec 9, 2010 and concluded by April 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrick Paul — New York, 1-10-51551-jf


ᐅ Monique Paul, New York

Address: 706 Lincoln Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-44282-cec Summary: "Monique Paul's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-19, led to asset liquidation, with the case closing in 08/29/2011."
Monique Paul — New York, 1-11-44282


ᐅ Joseph D Paul, New York

Address: 1064 Rogers Ave Apt 5 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48234-jf: "Joseph D Paul's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-03, led to asset liquidation, with the case closing in March 12, 2013."
Joseph D Paul — New York, 1-12-48234-jf


ᐅ Sylvain Paul, New York

Address: 825 E 21st St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49142-jf: "In Brooklyn, NY, Sylvain Paul filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
Sylvain Paul — New York, 1-09-49142-jf


ᐅ Elsie Paul, New York

Address: PO Box 24375 Brooklyn, NY 11202

Concise Description of Bankruptcy Case 1-13-41388-ess7: "Elsie Paul's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-03-12, led to asset liquidation, with the case closing in 2013-06-19."
Elsie Paul — New York, 1-13-41388


ᐅ Elvin Paulino, New York

Address: 467 68th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-42483-jf7: "In Brooklyn, NY, Elvin Paulino filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Elvin Paulino — New York, 1-12-42483-jf


ᐅ Gilda M Paulino, New York

Address: 375 Pulaski St Apt 1E Brooklyn, NY 11206-7271

Bankruptcy Case 1-14-44985-ess Summary: "In Brooklyn, NY, Gilda M Paulino filed for Chapter 7 bankruptcy in Sep 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Gilda M Paulino — New York, 1-14-44985


ᐅ Gladys Paulino, New York

Address: 17 Jerome St Apt 2 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41492-ess: "The bankruptcy record of Gladys Paulino from Brooklyn, NY, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2013."
Gladys Paulino — New York, 1-13-41492


ᐅ Margarita M Paulino, New York

Address: 295 Grove St Apt 3L Brooklyn, NY 11237-5627

Bankruptcy Case 1-15-40190-cec Overview: "Brooklyn, NY resident Margarita M Paulino's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2015."
Margarita M Paulino — New York, 1-15-40190


ᐅ Nilda Paulino, New York

Address: 10837 Flatlands Ave Apt 2A Brooklyn, NY 11236-2933

Brief Overview of Bankruptcy Case 1-15-42626-nhl: "The case of Nilda Paulino in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilda Paulino — New York, 1-15-42626


ᐅ Edward Paulley, New York

Address: 300 Wortman Ave Apt 2 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44457-jf: "The case of Edward Paulley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Paulley — New York, 1-11-44457-jf


ᐅ Joe Pauyo, New York

Address: 955 Albany Ave Brooklyn, NY 11203

Bankruptcy Case 1-12-48099-cec Overview: "Joe Pauyo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 28, 2012, led to asset liquidation, with the case closing in March 7, 2013."
Joe Pauyo — New York, 1-12-48099


ᐅ Ariel Pava, New York

Address: 103 Logan St Apt 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-47694-jf7: "The bankruptcy record of Ariel Pava from Brooklyn, NY, shows a Chapter 7 case filed in 09.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2012."
Ariel Pava — New York, 1-11-47694-jf


ᐅ Lerman Pavel, New York

Address: 1227 Belmont Ave Brooklyn, NY 11208

Bankruptcy Case 1-12-47067-jf Overview: "The bankruptcy record of Lerman Pavel from Brooklyn, NY, shows a Chapter 7 case filed in 2012-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Lerman Pavel — New York, 1-12-47067-jf


ᐅ Juan Pavez, New York

Address: 202 Marine Ave Apt 2B Brooklyn, NY 11209

Bankruptcy Case 1-09-49235-dem Summary: "The bankruptcy filing by Juan Pavez, undertaken in 10.21.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Juan Pavez — New York, 1-09-49235


ᐅ Allan Pavia, New York

Address: 50 Bay 11th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44383-cec: "In a Chapter 7 bankruptcy case, Allan Pavia from Brooklyn, NY, saw his proceedings start in 06/14/2012 and complete by October 7, 2012, involving asset liquidation."
Allan Pavia — New York, 1-12-44383


ᐅ Barbara Pavlounis, New York

Address: 5912 Avenue T Brooklyn, NY 11234-4114

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43442-ess: "Brooklyn, NY resident Barbara Pavlounis's July 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2014."
Barbara Pavlounis — New York, 1-2014-43442


ᐅ Valdemir Pavlov, New York

Address: 1840 E 13th St Apt 2N Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49090-cec: "The bankruptcy filing by Valdemir Pavlov, undertaken in October 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Valdemir Pavlov — New York, 1-09-49090


ᐅ Galina Pavlova, New York

Address: 2894 W 8th St Brooklyn, NY 11224

Bankruptcy Case 1-11-43791-jf Overview: "In Brooklyn, NY, Galina Pavlova filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Galina Pavlova — New York, 1-11-43791-jf


ᐅ Irina Pavrozina, New York

Address: 150 Corbin Pl Apt 4S Brooklyn, NY 11235-4834

Brief Overview of Bankruptcy Case 1-2014-41571-ess: "In a Chapter 7 bankruptcy case, Irina Pavrozina from Brooklyn, NY, saw her proceedings start in March 2014 and complete by Jun 29, 2014, involving asset liquidation."
Irina Pavrozina — New York, 1-2014-41571


ᐅ Sylwia Pawlak, New York

Address: 7303 6th Ave Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48621-ess: "The bankruptcy record of Sylwia Pawlak from Brooklyn, NY, shows a Chapter 7 case filed in 2010-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2011."
Sylwia Pawlak — New York, 1-10-48621


ᐅ Waldy Carolina Payamps, New York

Address: 35 Essex St Apt 1 Brooklyn, NY 11208-1110

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45491-ess: "Brooklyn, NY resident Waldy Carolina Payamps's December 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.03.2016."
Waldy Carolina Payamps — New York, 1-15-45491


ᐅ Fernandez Payen, New York

Address: 8662 21st Ave Apt 2F Brooklyn, NY 11214-4022

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44967-nhl: "The case of Fernandez Payen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernandez Payen — New York, 1-14-44967


ᐅ Arlene Payne, New York

Address: 501 Dean St Apt 3L Brooklyn, NY 11217

Bankruptcy Case 1-10-43321-ess Overview: "Brooklyn, NY resident Arlene Payne's Apr 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2010."
Arlene Payne — New York, 1-10-43321


ᐅ Wendy O Payne, New York

Address: 563 E 29th St Apt 2 Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41491-cec: "The bankruptcy filing by Wendy O Payne, undertaken in Feb 25, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/20/2011 after liquidating assets."
Wendy O Payne — New York, 1-11-41491


ᐅ Samuel Payne, New York

Address: 410 Midwood St Brooklyn, NY 11225

Bankruptcy Case 1-12-48186-nhl Overview: "Samuel Payne's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 30, 2012, led to asset liquidation, with the case closing in March 9, 2013."
Samuel Payne — New York, 1-12-48186


ᐅ Brian Payne, New York

Address: 626 E 35th St Apt 2E Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-45510-ess: "The case of Brian Payne in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Payne — New York, 1-11-45510


ᐅ Cecil Payne, New York

Address: 345 Classon Ave Apt 1G Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-13-41174-cec7: "Cecil Payne's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2013, led to asset liquidation, with the case closing in 2013-06-07."
Cecil Payne — New York, 1-13-41174


ᐅ Stamiel Leon Joe Payton, New York

Address: 261 Tompkins Ave Apt 1 Brooklyn, NY 11216

Bankruptcy Case 1-11-44687-jf Overview: "Stamiel Leon Joe Payton's bankruptcy, initiated in 05/31/2011 and concluded by 2011-09-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stamiel Leon Joe Payton — New York, 1-11-44687-jf


ᐅ Linda Payton, New York

Address: 350 Sterling St Apt 6F Brooklyn, NY 11225

Bankruptcy Case 1-10-43359-jf Summary: "In Brooklyn, NY, Linda Payton filed for Chapter 7 bankruptcy in Apr 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2010."
Linda Payton — New York, 1-10-43359-jf


ᐅ Clara Payton, New York

Address: 1430 Freeport Loop Apt 1B Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-10-41993-jbr: "In Brooklyn, NY, Clara Payton filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2010."
Clara Payton — New York, 1-10-41993


ᐅ Roceter P Payton, New York

Address: 1286 E 57th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-46162-jbr: "The case of Roceter P Payton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roceter P Payton — New York, 1-11-46162


ᐅ Gwendolyn Payton, New York

Address: 562 Vermont St Apt C Brooklyn, NY 11207

Bankruptcy Case 1-11-48380-cec Overview: "In Brooklyn, NY, Gwendolyn Payton filed for Chapter 7 bankruptcy in September 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2012."
Gwendolyn Payton — New York, 1-11-48380


ᐅ Ella Payziyeva, New York

Address: 1815 E 17th St Apt 6J Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-13-42286-cec7: "Ella Payziyeva's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/19/2013, led to asset liquidation, with the case closing in 2013-07-27."
Ella Payziyeva — New York, 1-13-42286


ᐅ Mario Paz, New York

Address: 3764 Neptune Ave # 1 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-12-42944-nhl7: "Mario Paz's bankruptcy, initiated in 2012-04-24 and concluded by 08.17.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Paz — New York, 1-12-42944


ᐅ Iris Peabody, New York

Address: 74 3rd Pl # 3W Brooklyn, NY 11231

Bankruptcy Case 1-10-42441-jbr Overview: "The case of Iris Peabody in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Peabody — New York, 1-10-42441


ᐅ Cathleen Peacock, New York

Address: 3111 Aurelia Ct Apt 214 Brooklyn, NY 11210

Bankruptcy Case 1-10-49483-cec Summary: "The bankruptcy filing by Cathleen Peacock, undertaken in October 7, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/11/2011 after liquidating assets."
Cathleen Peacock — New York, 1-10-49483


ᐅ Catherine E Pearce, New York

Address: 254 Remsen Ave Brooklyn, NY 11212-1353

Bankruptcy Case 1-16-42790-ess Summary: "Catherine E Pearce's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 23, 2016, led to asset liquidation, with the case closing in September 2016."
Catherine E Pearce — New York, 1-16-42790


ᐅ Irene Pearce, New York

Address: 735 Lincoln Ave Apt 12U Brooklyn, NY 11208

Bankruptcy Case 1-11-40880-jbr Summary: "In a Chapter 7 bankruptcy case, Irene Pearce from Brooklyn, NY, saw her proceedings start in 2011-02-07 and complete by 05.10.2011, involving asset liquidation."
Irene Pearce — New York, 1-11-40880


ᐅ Jerome Pearce, New York

Address: 254 Remsen Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45515-jf: "Jerome Pearce's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 27, 2011, led to asset liquidation, with the case closing in 10/20/2011."
Jerome Pearce — New York, 1-11-45515-jf


ᐅ Robert Pearl, New York

Address: 1900 Avenue W Brooklyn, NY 11229

Bankruptcy Case 1-11-49587-jbr Overview: "Robert Pearl's bankruptcy, initiated in November 2011 and concluded by 2012-02-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Pearl — New York, 1-11-49587


ᐅ Junner Pearsall, New York

Address: 1101 Jefferson Ave Brooklyn, NY 11221

Bankruptcy Case 1-11-50742-ess Summary: "In a Chapter 7 bankruptcy case, Junner Pearsall from Brooklyn, NY, saw their proceedings start in 2011-12-28 and complete by 2012-04-21, involving asset liquidation."
Junner Pearsall — New York, 1-11-50742


ᐅ Jacob Pearson, New York

Address: 1026 E 15th St Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41003-cec: "Jacob Pearson's bankruptcy, initiated in 02.08.2010 and concluded by 05/12/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Pearson — New York, 1-10-41003


ᐅ Desiree Pearson, New York

Address: 5607 Avenue I Brooklyn, NY 11234-1901

Concise Description of Bankruptcy Case 1-15-42185-nhl7: "The bankruptcy record of Desiree Pearson from Brooklyn, NY, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Desiree Pearson — New York, 1-15-42185


ᐅ Ollie M Pearson, New York

Address: 9513 Schenck St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42778-cec: "The case of Ollie M Pearson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ollie M Pearson — New York, 1-13-42778


ᐅ Erin Capehart Pearson, New York

Address: 298 Court St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-11-42383-ess Summary: "The bankruptcy filing by Erin Capehart Pearson, undertaken in 03/24/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Erin Capehart Pearson — New York, 1-11-42383


ᐅ Anika Peaster, New York

Address: 12 Pilling St # 2 Brooklyn, NY 11207

Bankruptcy Case 1-10-42216-jf Summary: "Anika Peaster's bankruptcy, initiated in March 18, 2010 and concluded by 2010-07-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anika Peaster — New York, 1-10-42216-jf


ᐅ Ruta Peckuviene, New York

Address: 425 101st St Apt D1 Brooklyn, NY 11209

Bankruptcy Case 1-10-44736-jf Summary: "Ruta Peckuviene's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-05-24, led to asset liquidation, with the case closing in September 16, 2010."
Ruta Peckuviene — New York, 1-10-44736-jf


ᐅ Janina Pedroza, New York

Address: 16 Mill St Apt 6E Brooklyn, NY 11231-2568

Bankruptcy Case 1-15-45780-ess Overview: "Janina Pedroza's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.30.2015, led to asset liquidation, with the case closing in 2016-03-29."
Janina Pedroza — New York, 1-15-45780


ᐅ Ludis Pedrozo, New York

Address: 350 E 19th St Apt 5F Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46587-jbr: "The bankruptcy record of Ludis Pedrozo from Brooklyn, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Ludis Pedrozo — New York, 1-11-46587


ᐅ Latisha Peebles, New York

Address: 2678 Linden Blvd Apt 4G Brooklyn, NY 11208-4640

Brief Overview of Bankruptcy Case 1-14-42806-nhl: "Latisha Peebles's bankruptcy, initiated in 2014-05-30 and concluded by 08/28/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latisha Peebles — New York, 1-14-42806


ᐅ Moshe Peer, New York

Address: 1420 Ocean Pkwy Apt F5 Brooklyn, NY 11230

Bankruptcy Case 1-11-46165-ess Summary: "The case of Moshe Peer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moshe Peer — New York, 1-11-46165


ᐅ Crystal Pegus, New York

Address: 2021 E 41st St Apt 6D Brooklyn, NY 11234-2915

Bankruptcy Case 1-15-41662-ess Overview: "Brooklyn, NY resident Crystal Pegus's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2015."
Crystal Pegus — New York, 1-15-41662