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 Pearl Pierre, New York

Address: 475 Brooklyn Ave Brooklyn, NY 11225

Bankruptcy Case 1-12-47408-ess Summary: "The case of Pearl Pierre in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearl Pierre — New York, 1-12-47408


ᐅ Sally L Pierre, New York

Address: 227 8th St Apt 1R Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-13-46278-nhl7: "In a Chapter 7 bankruptcy case, Sally L Pierre from Brooklyn, NY, saw her proceedings start in Oct 19, 2013 and complete by 01/26/2014, involving asset liquidation."
Sally L Pierre — New York, 1-13-46278


ᐅ Tamika Y Pierre, New York

Address: 1040 E 59th St Brooklyn, NY 11234

Bankruptcy Case 1-11-41886-ess Summary: "The case of Tamika Y Pierre in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamika Y Pierre — New York, 1-11-41886


ᐅ Latasha Pierre, New York

Address: 591 E 91st St Brooklyn, NY 11236

Bankruptcy Case 1-10-47558-cec Overview: "Latasha Pierre's bankruptcy, initiated in 08.10.2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latasha Pierre — New York, 1-10-47558


ᐅ Wendy N Pierre, New York

Address: 969 Lincoln Ave Brooklyn, NY 11208

Bankruptcy Case 1-13-42345-nhl Summary: "The case of Wendy N Pierre in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy N Pierre — New York, 1-13-42345


ᐅ Lisa A Pierre, New York

Address: 237 Flatbush Ave Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 13-13736-mg: "In a Chapter 7 bankruptcy case, Lisa A Pierre from Brooklyn, NY, saw her proceedings start in 11/18/2013 and complete by February 2014, involving asset liquidation."
Lisa A Pierre — New York, 13-13736-mg


ᐅ William Pierre, New York

Address: 3611B Flatlands Ave Brooklyn, NY 11234-3430

Bankruptcy Case 1-16-40507-ess Overview: "In a Chapter 7 bankruptcy case, William Pierre from Brooklyn, NY, saw their proceedings start in 2016-02-05 and complete by May 2016, involving asset liquidation."
William Pierre — New York, 1-16-40507


ᐅ Louis Prophete Pierre, New York

Address: 189 E 34th St Brooklyn, NY 11203-2745

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40996-ess: "The bankruptcy filing by Louis Prophete Pierre, undertaken in 2014-03-05 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.03.2014 after liquidating assets."
Louis Prophete Pierre — New York, 1-14-40996


ᐅ Noel Elizabeth Pierre, New York

Address: 964 E 102nd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-51149-ess: "In a Chapter 7 bankruptcy case, Noel Elizabeth Pierre from Brooklyn, NY, saw her proceedings start in November 29, 2010 and complete by 03/08/2011, involving asset liquidation."
Noel Elizabeth Pierre — New York, 1-10-51149


ᐅ Jean Pierrelus, New York

Address: 28 Paerdegat 5th St Apt 3 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-48262-jf7: "The bankruptcy record of Jean Pierrelus from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
Jean Pierrelus — New York, 1-10-48262-jf


ᐅ Pirnell D Pierson, New York

Address: 727 Fenimore St Apt 3 Brooklyn, NY 11203-1848

Bankruptcy Case 1-15-42010-ess Overview: "In Brooklyn, NY, Pirnell D Pierson filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Pirnell D Pierson — New York, 1-15-42010


ᐅ Michael H Pieters, New York

Address: 839 E 48th St Brooklyn, NY 11203

Bankruptcy Case 1-12-45239-cec Summary: "Michael H Pieters's bankruptcy, initiated in Jul 19, 2012 and concluded by November 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael H Pieters — New York, 1-12-45239


ᐅ Krystle E Pietrafesa, New York

Address: 8626 19th Ave Brooklyn, NY 11214-3814

Brief Overview of Bankruptcy Case 1-14-44833-ess: "The bankruptcy record of Krystle E Pietrafesa from Brooklyn, NY, shows a Chapter 7 case filed in 09/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-24."
Krystle E Pietrafesa — New York, 1-14-44833


ᐅ Nicola Pietrantonio, New York

Address: 5525 Avenue T Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-49890-cec7: "The case of Nicola Pietrantonio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicola Pietrantonio — New York, 1-11-49890


ᐅ Alicia R Piggott, New York

Address: 350 65th St Apt 13A Brooklyn, NY 11220

Bankruptcy Case 1-12-44716-nhl Overview: "Alicia R Piggott's bankruptcy, initiated in June 27, 2012 and concluded by 10.20.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia R Piggott — New York, 1-12-44716


ᐅ Ivan Piggott, New York

Address: 611 Argyle Rd Apt 3G Brooklyn, NY 11230

Bankruptcy Case 1-10-47215-cec Summary: "The bankruptcy filing by Ivan Piggott, undertaken in July 30, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Ivan Piggott — New York, 1-10-47215


ᐅ Tatyana Pike, New York

Address: 125 Brighton 11th St Apt 3G Brooklyn, NY 11235-5347

Concise Description of Bankruptcy Case 1-16-40686-cec7: "Tatyana Pike's bankruptcy, initiated in Feb 24, 2016 and concluded by 2016-05-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatyana Pike — New York, 1-16-40686


ᐅ Leoncio C Pilay, New York

Address: 135 Elmira Loop Apt 14G Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-12-45691-cec: "Brooklyn, NY resident Leoncio C Pilay's Aug 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2012."
Leoncio C Pilay — New York, 1-12-45691


ᐅ Veronica Pile, New York

Address: 1003 Willmohr St Apt F4 Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-44403-ess7: "In a Chapter 7 bankruptcy case, Veronica Pile from Brooklyn, NY, saw her proceedings start in 2011-05-24 and complete by 08/31/2011, involving asset liquidation."
Veronica Pile — New York, 1-11-44403


ᐅ Marie Pilet, New York

Address: 625 E 85th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-45323-cec7: "The case of Marie Pilet in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Pilet — New York, 1-13-45323


ᐅ Carol Pilgrim, New York

Address: 1621 Prospect Pl Apt 4B Brooklyn, NY 11233

Bankruptcy Case 1-10-51210-ess Summary: "In a Chapter 7 bankruptcy case, Carol Pilgrim from Brooklyn, NY, saw their proceedings start in 11.30.2010 and complete by 2011-03-09, involving asset liquidation."
Carol Pilgrim — New York, 1-10-51210


ᐅ Elizabeth Pilgrim, New York

Address: 1535 Park Pl Apt 2F Brooklyn, NY 11213-3107

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41908-ess: "In Brooklyn, NY, Elizabeth Pilgrim filed for Chapter 7 bankruptcy in Apr 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Elizabeth Pilgrim — New York, 1-2014-41908


ᐅ Joseph F Pilgrim, New York

Address: 3613 Snyder Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-40947-ess Overview: "In Brooklyn, NY, Joseph F Pilgrim filed for Chapter 7 bankruptcy in 02.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Joseph F Pilgrim — New York, 1-11-40947


ᐅ Tatiana Pilipovitch, New York

Address: 410 Marlborough Rd Apt 3F Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51707-jf: "The case of Tatiana Pilipovitch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatiana Pilipovitch — New York, 1-10-51707-jf


ᐅ Luis A Pillana, New York

Address: 106 Grattan St Apt 3L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43632-cec: "Luis A Pillana's bankruptcy, initiated in April 2011 and concluded by August 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Pillana — New York, 1-11-43632


ᐅ Hugo Pilozo, New York

Address: 287 Montauk Ave Apt 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-09-50858-ess7: "Brooklyn, NY resident Hugo Pilozo's 12.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-17."
Hugo Pilozo — New York, 1-09-50858


ᐅ Tatyana Pimenova, New York

Address: 2661 W 2nd St Apt 6E Brooklyn, NY 11223-6362

Bankruptcy Case 1-15-41218-ess Overview: "Tatyana Pimenova's bankruptcy, initiated in 2015-03-24 and concluded by 2015-06-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatyana Pimenova — New York, 1-15-41218


ᐅ Paola L Pimentel, New York

Address: 77 Division Ave Apt 29 Brooklyn, NY 11249-6608

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41430-cec: "The bankruptcy filing by Paola L Pimentel, undertaken in 04/02/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.01.2016 after liquidating assets."
Paola L Pimentel — New York, 1-16-41430


ᐅ Erik Pimentel, New York

Address: 5923 Strickland Ave Apt 402 Brooklyn, NY 11234

Bankruptcy Case 1-10-43339-jf Summary: "In a Chapter 7 bankruptcy case, Erik Pimentel from Brooklyn, NY, saw his proceedings start in 2010-04-19 and complete by Jul 27, 2010, involving asset liquidation."
Erik Pimentel — New York, 1-10-43339-jf


ᐅ Marisol Pimentel, New York

Address: 77 Logan St Brooklyn, NY 11208

Bankruptcy Case 1-11-50778-ess Summary: "The case of Marisol Pimentel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Pimentel — New York, 1-11-50778


ᐅ Anesi M Pimentel, New York

Address: 505 39th St Apt 8 Brooklyn, NY 11232

Bankruptcy Case 1-12-42963-nhl Summary: "The bankruptcy record of Anesi M Pimentel from Brooklyn, NY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2012."
Anesi M Pimentel — New York, 1-12-42963


ᐅ Maritza Pimentel, New York

Address: 390 Nostrand Ave Apt 6N Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42357-nhl: "Brooklyn, NY resident Maritza Pimentel's 04.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-24."
Maritza Pimentel — New York, 1-13-42357


ᐅ Inocencia Pina, New York

Address: 154 Rockaway Ave Brooklyn, NY 11233

Bankruptcy Case 1-11-48754-jf Overview: "In a Chapter 7 bankruptcy case, Inocencia Pina from Brooklyn, NY, saw her proceedings start in 2011-10-15 and complete by January 2012, involving asset liquidation."
Inocencia Pina — New York, 1-11-48754-jf


ᐅ Jorge C Pincay, New York

Address: 3028 W 29th St Apt 10F Brooklyn, NY 11224-1915

Bankruptcy Case 1-15-40522-cec Summary: "Brooklyn, NY resident Jorge C Pincay's 2015-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2015."
Jorge C Pincay — New York, 1-15-40522


ᐅ Budden Yvonne Pinckney, New York

Address: 200 Bethel Loop Apt 7A Brooklyn, NY 11239-1716

Bankruptcy Case 1-14-40310-cec Summary: "The case of Budden Yvonne Pinckney in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Budden Yvonne Pinckney — New York, 1-14-40310


ᐅ Rosalind Pinckney, New York

Address: 1061 Flatbush Ave Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-49663-jbr: "The case of Rosalind Pinckney in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalind Pinckney — New York, 1-10-49663


ᐅ Geneva M Pinckombe, New York

Address: 351 E 21st St Apt 3A Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-13-40818-jf7: "Brooklyn, NY resident Geneva M Pinckombe's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2013."
Geneva M Pinckombe — New York, 1-13-40818-jf


ᐅ David Pincus, New York

Address: 1120 Brighton Beach Ave Brooklyn, NY 11235-5548

Concise Description of Bankruptcy Case 1-14-41035-cec7: "Brooklyn, NY resident David Pincus's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/05/2014."
David Pincus — New York, 1-14-41035


ᐅ Cecilia Pinder, New York

Address: 978 E 83rd St # 1 Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-43432-ess: "In Brooklyn, NY, Cecilia Pinder filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-14."
Cecilia Pinder — New York, 1-10-43432


ᐅ Ramirito Pineda, New York

Address: 832 42nd St Apt 4 Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-10-51023-cec7: "In a Chapter 7 bankruptcy case, Ramirito Pineda from Brooklyn, NY, saw their proceedings start in November 24, 2010 and complete by 2011-03-01, involving asset liquidation."
Ramirito Pineda — New York, 1-10-51023


ᐅ Magaly Pineda, New York

Address: 1290 Halsey St Apt 3L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48783-jf: "Brooklyn, NY resident Magaly Pineda's Oct 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Magaly Pineda — New York, 1-11-48783-jf


ᐅ Hugo E Pineda, New York

Address: 97 Euclid Ave Apt 2 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42472-cec: "In a Chapter 7 bankruptcy case, Hugo E Pineda from Brooklyn, NY, saw his proceedings start in 2013-04-25 and complete by 08/02/2013, involving asset liquidation."
Hugo E Pineda — New York, 1-13-42472


ᐅ Miguel Pinedo, New York

Address: 1066 58th St Fl 2 Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-43620-ess: "Miguel Pinedo's bankruptcy, initiated in 04.26.2010 and concluded by Aug 19, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Pinedo — New York, 1-10-43620


ᐅ Aida E Pineiro, New York

Address: 353 46th St Apt 3FL Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-46001-ess: "In a Chapter 7 bankruptcy case, Aida E Pineiro from Brooklyn, NY, saw her proceedings start in July 11, 2011 and complete by 11.03.2011, involving asset liquidation."
Aida E Pineiro — New York, 1-11-46001


ᐅ Marisol Pineiro, New York

Address: 7211 Bergen Ct Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 6:13-bk-01354-CCJ: "Marisol Pineiro's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 5, 2013, led to asset liquidation, with the case closing in 2013-05-15."
Marisol Pineiro — New York, 6:13-bk-01354


ᐅ Melissa Lee Pineiro, New York

Address: 566 39th St Apt 3F Brooklyn, NY 11232-3005

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40197-nhl: "The bankruptcy record of Melissa Lee Pineiro from Brooklyn, NY, shows a Chapter 7 case filed in 01/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2015."
Melissa Lee Pineiro — New York, 1-15-40197


ᐅ Viviana Pineros, New York

Address: 25 Boerum St Apt 8L Brooklyn, NY 11206-2326

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42528-nhl: "The bankruptcy filing by Viviana Pineros, undertaken in June 8, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 6, 2016 after liquidating assets."
Viviana Pineros — New York, 1-16-42528


ᐅ Krystal Tywandna Pines, New York

Address: 359 Wortman Ave Apt 1B Brooklyn, NY 11207-8920

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41621-ess: "In a Chapter 7 bankruptcy case, Krystal Tywandna Pines from Brooklyn, NY, saw her proceedings start in April 2014 and complete by Jul 2, 2014, involving asset liquidation."
Krystal Tywandna Pines — New York, 1-2014-41621


ᐅ Sharon Pink, New York

Address: 3602 Avenue J Apt 1 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-12-44787-cec7: "The bankruptcy record of Sharon Pink from Brooklyn, NY, shows a Chapter 7 case filed in Jun 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-21."
Sharon Pink — New York, 1-12-44787


ᐅ Edgars Pinka, New York

Address: 2482 Bragg St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-09-49832-jf: "The case of Edgars Pinka in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgars Pinka — New York, 1-09-49832-jf


ᐅ Yvette Pinkard, New York

Address: 1707 Rockaway Pkwy Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-43134-jbr7: "Yvette Pinkard's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/14/2011, led to asset liquidation, with the case closing in August 2011."
Yvette Pinkard — New York, 1-11-43134


ᐅ Dmitry Pinkenberg, New York

Address: 2460 W 2nd St Brooklyn, NY 11223

Bankruptcy Case 1-12-48252-ess Overview: "Brooklyn, NY resident Dmitry Pinkenberg's 2012-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2013."
Dmitry Pinkenberg — New York, 1-12-48252


ᐅ Lazar Pinkhasov, New York

Address: 2834 Brighton 3rd St Apt 3A Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-44986-nhl: "In a Chapter 7 bankruptcy case, Lazar Pinkhasov from Brooklyn, NY, saw their proceedings start in Aug 14, 2013 and complete by November 21, 2013, involving asset liquidation."
Lazar Pinkhasov — New York, 1-13-44986


ᐅ Rafail Pinkhasov, New York

Address: 820 E 10th St Apt 5G Brooklyn, NY 11230

Bankruptcy Case 1-13-42488-ess Overview: "Brooklyn, NY resident Rafail Pinkhasov's Apr 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2013."
Rafail Pinkhasov — New York, 1-13-42488


ᐅ Rodshel Pinkhasov, New York

Address: 525 Ocean Pkwy Apt 2K Brooklyn, NY 11218-5933

Brief Overview of Bankruptcy Case 1-15-43634-ess: "The bankruptcy record of Rodshel Pinkhasov from Brooklyn, NY, shows a Chapter 7 case filed in 08/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/03/2015."
Rodshel Pinkhasov — New York, 1-15-43634


ᐅ Mayya Pinkhasova, New York

Address: 525 Ocean Pkwy Apt 2K Brooklyn, NY 11218

Bankruptcy Case 1-12-48218-cec Overview: "The bankruptcy record of Mayya Pinkhasova from Brooklyn, NY, shows a Chapter 7 case filed in December 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 10, 2013."
Mayya Pinkhasova — New York, 1-12-48218


ᐅ Delores Pinkney, New York

Address: 246 Bainbridge St Apt 3 Brooklyn, NY 11233

Bankruptcy Case 1-09-48957-jf Overview: "Brooklyn, NY resident Delores Pinkney's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 19, 2010."
Delores Pinkney — New York, 1-09-48957-jf


ᐅ John Pinna, New York

Address: 8904 15th Ave Brooklyn, NY 11228

Bankruptcy Case 1-10-50717-ess Summary: "John Pinna's bankruptcy, initiated in November 15, 2010 and concluded by 02/22/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pinna — New York, 1-10-50717


ᐅ Sharon Marie Pinnock, New York

Address: 391 Bristol St Apt B Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-13-43896-nhl7: "In a Chapter 7 bankruptcy case, Sharon Marie Pinnock from Brooklyn, NY, saw her proceedings start in June 25, 2013 and complete by October 2, 2013, involving asset liquidation."
Sharon Marie Pinnock — New York, 1-13-43896


ᐅ Tarquino Pinos, New York

Address: 192 Richmond St Brooklyn, NY 11208-1302

Bankruptcy Case 1-16-42831-nhl Summary: "The case of Tarquino Pinos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarquino Pinos — New York, 1-16-42831


ᐅ Doroti Pinskiy, New York

Address: 3000 Ocean Pkwy Apt 18V Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-47995-ess: "In Brooklyn, NY, Doroti Pinskiy filed for Chapter 7 bankruptcy in August 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-17."
Doroti Pinskiy — New York, 1-10-47995


ᐅ Vladimir Pinsky, New York

Address: 7602 21st Ave Apt 4L Brooklyn, NY 11214

Bankruptcy Case 1-11-41515-ess Overview: "The bankruptcy filing by Vladimir Pinsky, undertaken in 02/28/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Vladimir Pinsky — New York, 1-11-41515


ᐅ Jacob Pinson, New York

Address: 1328 President St Brooklyn, NY 11213-4238

Concise Description of Bankruptcy Case 1-14-40212-ess7: "Brooklyn, NY resident Jacob Pinson's 2014-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Jacob Pinson — New York, 1-14-40212


ᐅ Mordechai Pinson, New York

Address: 406 Crown St Brooklyn, NY 11225-3006

Concise Description of Bankruptcy Case 1-2014-41792-cec7: "Mordechai Pinson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-04-14, led to asset liquidation, with the case closing in 2014-07-13."
Mordechai Pinson — New York, 1-2014-41792


ᐅ Sholom D Pinson, New York

Address: 1328 President St Brooklyn, NY 11213-4238

Bankruptcy Case 1-15-45727-ess Overview: "The case of Sholom D Pinson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sholom D Pinson — New York, 1-15-45727


ᐅ Marshalee Pinto, New York

Address: 144 Crescent St Brooklyn, NY 11208-1645

Bankruptcy Case 1-2014-42379-nhl Summary: "In a Chapter 7 bankruptcy case, Marshalee Pinto from Brooklyn, NY, saw their proceedings start in May 12, 2014 and complete by 2014-08-10, involving asset liquidation."
Marshalee Pinto — New York, 1-2014-42379


ᐅ Irma Pintro, New York

Address: PO Box 22963 Brooklyn, NY 11202

Bankruptcy Case 1-12-44722-ess Overview: "The bankruptcy filing by Irma Pintro, undertaken in 2012-06-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-21 after liquidating assets."
Irma Pintro — New York, 1-12-44722


ᐅ Eva Piotrowska, New York

Address: 107 70th St Fl 1 Brooklyn, NY 11209

Bankruptcy Case 1-13-41774-ess Summary: "The case of Eva Piotrowska in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Piotrowska — New York, 1-13-41774


ᐅ Marylynn Mary Piotrowski, New York

Address: PO Box 128 Brooklyn, NY 11231-0128

Bankruptcy Case 1-14-45117-cec Overview: "The bankruptcy filing by Marylynn Mary Piotrowski, undertaken in October 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in January 8, 2015 after liquidating assets."
Marylynn Mary Piotrowski — New York, 1-14-45117


ᐅ Manolis Piperis, New York

Address: 1846 68th St Apt 1F Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-42374-jbr7: "In a Chapter 7 bankruptcy case, Manolis Piperis from Brooklyn, NY, saw their proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Manolis Piperis — New York, 1-11-42374


ᐅ Marco Ric Pipino, New York

Address: 360 Smith St Apt 3J Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-12-46972-jf: "The bankruptcy record of Marco Ric Pipino from Brooklyn, NY, shows a Chapter 7 case filed in 09.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2013."
Marco Ric Pipino — New York, 1-12-46972-jf


ᐅ Lisa Pipitone, New York

Address: 246 President St Apt 1R Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-44044-cec7: "Brooklyn, NY resident Lisa Pipitone's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Lisa Pipitone — New York, 1-11-44044


ᐅ Inna Pipko, New York

Address: 535 Neptune Ave Apt 16 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-13-40326-cec: "Inna Pipko's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/21/2013, led to asset liquidation, with the case closing in April 30, 2013."
Inna Pipko — New York, 1-13-40326


ᐅ Joanna Pirkle, New York

Address: 699 Maple St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-43320-jf: "Joanna Pirkle's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-04-17, led to asset liquidation, with the case closing in August 10, 2010."
Joanna Pirkle — New York, 1-10-43320-jf


ᐅ Alexander Pirmamedov, New York

Address: 265 Neptune Ave Apt 2F Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40257-ess: "In a Chapter 7 bankruptcy case, Alexander Pirmamedov from Brooklyn, NY, saw their proceedings start in 01/14/2010 and complete by 04/14/2010, involving asset liquidation."
Alexander Pirmamedov — New York, 1-10-40257


ᐅ Nadezhda Pirmamedova, New York

Address: 265 Neptune Ave Apt 5F Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-40372-cec: "In a Chapter 7 bankruptcy case, Nadezhda Pirmamedova from Brooklyn, NY, saw their proceedings start in 01/23/2013 and complete by May 2, 2013, involving asset liquidation."
Nadezhda Pirmamedova — New York, 1-13-40372


ᐅ Hiram Piro, New York

Address: 37 Bay 8th St Brooklyn, NY 11228

Bankruptcy Case 1-13-42315-ess Overview: "The case of Hiram Piro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hiram Piro — New York, 1-13-42315


ᐅ Albert F Pirozzi, New York

Address: 2265 Gerritsen Ave Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-42990-ess7: "Brooklyn, NY resident Albert F Pirozzi's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-19."
Albert F Pirozzi — New York, 1-11-42990


ᐅ Ana Pirs, New York

Address: 458 Neptune Ave Apt 8K Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-13-42533-cec: "The case of Ana Pirs in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Pirs — New York, 1-13-42533


ᐅ Nick Pirtskhalaishvili, New York

Address: 3000 Ocean Prwy Apt 11U Brooklyn, NY 11235

Bankruptcy Case 1-2014-44418-cec Summary: "The bankruptcy record of Nick Pirtskhalaishvili from Brooklyn, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Nick Pirtskhalaishvili — New York, 1-2014-44418


ᐅ Franscesco Pisciotta, New York

Address: 2021 81st St Apt 2 Brooklyn, NY 11214

Bankruptcy Case 1-13-44962-ess Overview: "The bankruptcy filing by Franscesco Pisciotta, undertaken in August 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-21 after liquidating assets."
Franscesco Pisciotta — New York, 1-13-44962


ᐅ Bernardo Pistone, New York

Address: 7524 17th Ave Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43714-jbr: "The bankruptcy record of Bernardo Pistone from Brooklyn, NY, shows a Chapter 7 case filed in 05.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Bernardo Pistone — New York, 1-11-43714


ᐅ Michelle Pitre, New York

Address: 204 Bushwick Ave Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46422-cec: "The bankruptcy filing by Michelle Pitre, undertaken in 2011-07-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-01 after liquidating assets."
Michelle Pitre — New York, 1-11-46422


ᐅ Ann Pitt, New York

Address: 762 Essex St # B Brooklyn, NY 11208

Bankruptcy Case 1-10-41717-cec Summary: "Ann Pitt's bankruptcy, initiated in Mar 2, 2010 and concluded by 06/08/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Pitt — New York, 1-10-41717


ᐅ Denvera Pitt, New York

Address: 35 E 94th St Apt 5N Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-42606-jbr: "Denvera Pitt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-30, led to asset liquidation, with the case closing in 2011-07-23."
Denvera Pitt — New York, 1-11-42606


ᐅ Joseph Pitt, New York

Address: 4201 Church Ave Apt 3F Brooklyn, NY 11203

Bankruptcy Case 1-11-47514-jf Overview: "Joseph Pitt's bankruptcy, initiated in Aug 31, 2011 and concluded by Dec 7, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pitt — New York, 1-11-47514-jf


ᐅ Willie Pitt, New York

Address: 2250 W 11th St Apt 3H Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-12-43882-cec7: "The case of Willie Pitt in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie Pitt — New York, 1-12-43882


ᐅ Venetta Pittman, New York

Address: 277 Eastern Pkwy Apt 2J Brooklyn, NY 11238

Bankruptcy Case 1-10-43398-cec Summary: "Venetta Pittman's bankruptcy, initiated in 04/21/2010 and concluded by 2010-07-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Venetta Pittman — New York, 1-10-43398


ᐅ Aneisha Angelic Pittman, New York

Address: 1238 Saint Marks Ave Apt 6C Brooklyn, NY 11213-2437

Brief Overview of Bankruptcy Case 1-15-45083-nhl: "Aneisha Angelic Pittman's bankruptcy, initiated in 2015-11-06 and concluded by 02.04.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aneisha Angelic Pittman — New York, 1-15-45083


ᐅ Roy W Pittman, New York

Address: 1382 E 88th St # 2ND Brooklyn, NY 11236-5118

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41605-cec: "Roy W Pittman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/17/2016, led to asset liquidation, with the case closing in 2016-07-16."
Roy W Pittman — New York, 1-16-41605


ᐅ Lamont J Pittman, New York

Address: 220 Montgomery St Apt 6G Brooklyn, NY 11225

Bankruptcy Case 1-13-41152-ess Overview: "The bankruptcy record of Lamont J Pittman from Brooklyn, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2013."
Lamont J Pittman — New York, 1-13-41152


ᐅ Shamera Pittman, New York

Address: 1834 Caton Ave Apt 2K Brooklyn, NY 11226

Bankruptcy Case 1-13-41850-ess Overview: "In a Chapter 7 bankruptcy case, Shamera Pittman from Brooklyn, NY, saw their proceedings start in 2013-03-29 and complete by 2013-07-06, involving asset liquidation."
Shamera Pittman — New York, 1-13-41850


ᐅ Gary P Pittman, New York

Address: PO Box 160370 Brooklyn, NY 11216

Bankruptcy Case 1-12-42286-cec Overview: "Brooklyn, NY resident Gary P Pittman's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2012."
Gary P Pittman — New York, 1-12-42286


ᐅ Bertha Pittman, New York

Address: 618 Jefferson Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45126-jf: "The bankruptcy record of Bertha Pittman from Brooklyn, NY, shows a Chapter 7 case filed in 07/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2012."
Bertha Pittman — New York, 1-12-45126-jf


ᐅ Theodore Pitts, New York

Address: 31 Leonard St Apt 16A Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50109-cec: "Theodore Pitts's bankruptcy, initiated in 2010-10-26 and concluded by Feb 1, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore Pitts — New York, 1-10-50109


ᐅ Victoria Pivnik, New York

Address: 8301 21st Ave Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-12-44563-cec7: "In a Chapter 7 bankruptcy case, Victoria Pivnik from Brooklyn, NY, saw her proceedings start in Jun 21, 2012 and complete by October 2012, involving asset liquidation."
Victoria Pivnik — New York, 1-12-44563


ᐅ Yefim Pivnik, New York

Address: 1862 E 14th St Apt 4E Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-42072-jbr7: "The bankruptcy record of Yefim Pivnik from Brooklyn, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2011."
Yefim Pivnik — New York, 1-11-42072


ᐅ Santiago Pizzini, New York

Address: 6735 Ridge Blvd Apt 5J Brooklyn, NY 11220

Bankruptcy Case 1-10-50675-jbr Overview: "Brooklyn, NY resident Santiago Pizzini's November 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2011."
Santiago Pizzini — New York, 1-10-50675


ᐅ Yves Plaisir, New York

Address: 1625 Rockaway Pkwy Apt 6V Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50718-jf: "Yves Plaisir's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2009, led to asset liquidation, with the case closing in March 2010."
Yves Plaisir — New York, 1-09-50718-jf


ᐅ George Planding, New York

Address: 371 5th St Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-13-43528-ess: "George Planding's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-06-07, led to asset liquidation, with the case closing in 09.12.2013."
George Planding — New York, 1-13-43528