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 Christina L Plantamura, New York

Address: 1283 86th St Brooklyn, NY 11228-3341

Concise Description of Bankruptcy Case 1-15-43176-nhl7: "In a Chapter 7 bankruptcy case, Christina L Plantamura from Brooklyn, NY, saw her proceedings start in Jul 9, 2015 and complete by October 7, 2015, involving asset liquidation."
Christina L Plantamura — New York, 1-15-43176


ᐅ Anselma Plasencia, New York

Address: 2369 W 11th St Apt 7C Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-40360-cec7: "Brooklyn, NY resident Anselma Plasencia's 01.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2010."
Anselma Plasencia — New York, 1-10-40360


ᐅ Felipe Plasencia, New York

Address: 2369 W 11th St Apt 7C Brooklyn, NY 11223-5710

Concise Description of Bankruptcy Case 1-15-42747-cec7: "The bankruptcy filing by Felipe Plasencia, undertaken in 06.11.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Felipe Plasencia — New York, 1-15-42747


ᐅ Zofia Plaskota, New York

Address: 152 Guernsey St Apt 3 Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-09-49199-jf7: "Brooklyn, NY resident Zofia Plaskota's 10.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-27."
Zofia Plaskota — New York, 1-09-49199-jf


ᐅ Lorraine Plata, New York

Address: 148 Pennsylvania Ave Apt 3 Brooklyn, NY 11207

Bankruptcy Case 1-10-50933-jbr Overview: "The bankruptcy record of Lorraine Plata from Brooklyn, NY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Lorraine Plata — New York, 1-10-50933


ᐅ Jason Platt, New York

Address: 1871 W 13th St Brooklyn, NY 11223

Bankruptcy Case 1-13-47357-cec Summary: "Brooklyn, NY resident Jason Platt's 2013-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2014."
Jason Platt — New York, 1-13-47357


ᐅ Jr Miguel Plaud, New York

Address: 43 Duffield St Apt 6 Brooklyn, NY 11201

Bankruptcy Case 1-10-50543-jbr Overview: "The case of Jr Miguel Plaud in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Miguel Plaud — New York, 1-10-50543


ᐅ Reeva Plaut, New York

Address: 1282 E 31st St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-46503-ess: "Reeva Plaut's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 27, 2011, led to asset liquidation, with the case closing in November 2011."
Reeva Plaut — New York, 1-11-46503


ᐅ Erica Plaza, New York

Address: 12 Seigel Ct Apt 1 Brooklyn, NY 11206

Bankruptcy Case 1-10-42602-jbr Summary: "In a Chapter 7 bankruptcy case, Erica Plaza from Brooklyn, NY, saw her proceedings start in 03.26.2010 and complete by 2010-07-19, involving asset liquidation."
Erica Plaza — New York, 1-10-42602


ᐅ Boris Pleshkov, New York

Address: 576 Avenue Z Apt 3F Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49686-jbr: "The bankruptcy record of Boris Pleshkov from Brooklyn, NY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Boris Pleshkov — New York, 1-10-49686


ᐅ Mikhail Pleskov, New York

Address: 350 65th St Apt 9G Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-51749-cec7: "In Brooklyn, NY, Mikhail Pleskov filed for Chapter 7 bankruptcy in Dec 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Mikhail Pleskov — New York, 1-10-51749


ᐅ Demetria Plevritis, New York

Address: 4701 Avenue O Brooklyn, NY 11234

Bankruptcy Case 1-11-47213-cec Overview: "Brooklyn, NY resident Demetria Plevritis's 08.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2011."
Demetria Plevritis — New York, 1-11-47213


ᐅ Arturo Pliego, New York

Address: 65 Grand Ave Brooklyn, NY 11205-2671

Bankruptcy Case 1-15-44218-cec Summary: "In a Chapter 7 bankruptcy case, Arturo Pliego from Brooklyn, NY, saw his proceedings start in September 14, 2015 and complete by 2015-12-13, involving asset liquidation."
Arturo Pliego — New York, 1-15-44218


ᐅ Sergio Plisetsky, New York

Address: 3145 Brighton 4th St Apt 218 Brooklyn, NY 11235

Bankruptcy Case 1-13-42938-nhl Summary: "The case of Sergio Plisetsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Plisetsky — New York, 1-13-42938


ᐅ Larissa Petronellia Pliss, New York

Address: 1800 E 18th St Apt D5 Brooklyn, NY 11229

Bankruptcy Case 1-11-41191-ess Overview: "In Brooklyn, NY, Larissa Petronellia Pliss filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-24."
Larissa Petronellia Pliss — New York, 1-11-41191


ᐅ Sergey Ploshchadin, New York

Address: 2425 Kings Hwy Apt D8 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-44946-ess: "Sergey Ploshchadin's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 27, 2010, led to asset liquidation, with the case closing in 09/19/2010."
Sergey Ploshchadin — New York, 1-10-44946


ᐅ Gennadi Plotitz, New York

Address: 2686 Colby Ct Apt 4D Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-51928-cec: "Brooklyn, NY resident Gennadi Plotitz's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2011."
Gennadi Plotitz — New York, 1-10-51928


ᐅ Rita Plotko, New York

Address: 2944 W 5th St Apt 22E Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-45189-jbr: "Brooklyn, NY resident Rita Plotko's 2011-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Rita Plotko — New York, 1-11-45189


ᐅ Marie S Pluviose, New York

Address: 1387 E 56th St Apt 1 Brooklyn, NY 11234-3331

Concise Description of Bankruptcy Case 1-14-45376-cec7: "Brooklyn, NY resident Marie S Pluviose's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Marie S Pluviose — New York, 1-14-45376


ᐅ Bella Pobirskaya, New York

Address: 3030 Brighton 12th St Apt 6 Brooklyn, NY 11235

Bankruptcy Case 1-09-51308-dem Overview: "Bella Pobirskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 22, 2009, led to asset liquidation, with the case closing in March 30, 2010."
Bella Pobirskaya — New York, 1-09-51308


ᐅ Wieslawa Podgajna, New York

Address: 174 Norman Ave Apt 1R Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-13-47429-nhl7: "In Brooklyn, NY, Wieslawa Podgajna filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2014."
Wieslawa Podgajna — New York, 1-13-47429


ᐅ Yuliya Podolska, New York

Address: 430 E 8th St Apt 405 Brooklyn, NY 11218-4214

Bankruptcy Case 1-16-40596-nhl Overview: "In a Chapter 7 bankruptcy case, Yuliya Podolska from Brooklyn, NY, saw their proceedings start in 2016-02-15 and complete by May 15, 2016, involving asset liquidation."
Yuliya Podolska — New York, 1-16-40596


ᐅ Viktor Podolyuk, New York

Address: 418 Foster Ave Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-47697-jbr7: "Brooklyn, NY resident Viktor Podolyuk's 09.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-13."
Viktor Podolyuk — New York, 1-11-47697


ᐅ Oksana Podoprigora, New York

Address: 333 Neptune Ave Apt D10 Brooklyn, NY 11235-6895

Bankruptcy Case 1-15-42793-cec Summary: "In Brooklyn, NY, Oksana Podoprigora filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Oksana Podoprigora — New York, 1-15-42793


ᐅ Efim Podovich, New York

Address: 2860 Ocean Ave Apt B4 Brooklyn, NY 11235-3111

Brief Overview of Bankruptcy Case 1-15-43057-nhl: "The bankruptcy record of Efim Podovich from Brooklyn, NY, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Efim Podovich — New York, 1-15-43057


ᐅ Larisa Podstavkina, New York

Address: 1967 Ocean Ave Apt 10C Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-45095-cec: "In a Chapter 7 bankruptcy case, Larisa Podstavkina from Brooklyn, NY, saw her proceedings start in August 20, 2013 and complete by November 27, 2013, involving asset liquidation."
Larisa Podstavkina — New York, 1-13-45095


ᐅ Aleksandra Pogorelskaya, New York

Address: 3601 Kings Hwy Apt D8 Brooklyn, NY 11234

Bankruptcy Case 1-10-45375-ess Summary: "Aleksandra Pogorelskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 7, 2010, led to asset liquidation, with the case closing in 2010-09-15."
Aleksandra Pogorelskaya — New York, 1-10-45375


ᐅ Marina Pogorelskaya, New York

Address: 2675 W 36th St Apt 4H Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-42391-nhl7: "The bankruptcy filing by Marina Pogorelskaya, undertaken in 2013-04-23 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-07-26 after liquidating assets."
Marina Pogorelskaya — New York, 1-13-42391


ᐅ Alexander Pogorelskiy, New York

Address: 3111 Ocean Pkwy Apt 2B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51321-cec: "Alexander Pogorelskiy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-12-01, led to asset liquidation, with the case closing in March 2011."
Alexander Pogorelskiy — New York, 1-10-51321


ᐅ Anzhela Pogosova, New York

Address: 2954 Brighton 12th St Apt 6 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-42022-jbr: "Brooklyn, NY resident Anzhela Pogosova's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Anzhela Pogosova — New York, 1-11-42022


ᐅ Filip S Pogrebinsky, New York

Address: 2785 W 5th St Apt 12A Brooklyn, NY 11224-4613

Concise Description of Bankruptcy Case 1-15-42987-cec7: "The bankruptcy record of Filip S Pogrebinsky from Brooklyn, NY, shows a Chapter 7 case filed in 06/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Filip S Pogrebinsky — New York, 1-15-42987


ᐅ Svetlana Pokhilenko, New York

Address: 1860 E 12th St Apt D7 Brooklyn, NY 11229

Bankruptcy Case 1-11-45532-cec Summary: "In Brooklyn, NY, Svetlana Pokhilenko filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Svetlana Pokhilenko — New York, 1-11-45532


ᐅ Malecki Barbara M Pokojowczyk, New York

Address: 31 Leonard St Apt 14G Brooklyn, NY 11206-3003

Bankruptcy Case 1-16-41454-nhl Overview: "The bankruptcy filing by Malecki Barbara M Pokojowczyk, undertaken in 2016-04-05 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 4, 2016 after liquidating assets."
Malecki Barbara M Pokojowczyk — New York, 1-16-41454


ᐅ Edusei Poku, New York

Address: 1686 Rockaway Pkwy Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-40606-ess7: "The case of Edusei Poku in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edusei Poku — New York, 1-11-40606


ᐅ Rosa Polanco, New York

Address: 1008 Saint Marks Ave Apt 2 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50783-ess: "In a Chapter 7 bankruptcy case, Rosa Polanco from Brooklyn, NY, saw her proceedings start in 11.16.2010 and complete by 02.23.2011, involving asset liquidation."
Rosa Polanco — New York, 1-10-50783


ᐅ Santa Marianita Polanco, New York

Address: 135 Sheridan Ave Apt 2F Brooklyn, NY 11208-3078

Bankruptcy Case 1-2014-41777-ess Summary: "The case of Santa Marianita Polanco in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santa Marianita Polanco — New York, 1-2014-41777


ᐅ Idalia Polanco, New York

Address: 111 Grand Ave Apt 5 Brooklyn, NY 11205

Bankruptcy Case 1-10-40629-jf Summary: "Idalia Polanco's bankruptcy, initiated in January 27, 2010 and concluded by April 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Idalia Polanco — New York, 1-10-40629-jf


ᐅ Juana Polanco, New York

Address: 68 Steuben St Apt 1L Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-11-50337-nhl: "The bankruptcy filing by Juana Polanco, undertaken in December 12, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/05/2012 after liquidating assets."
Juana Polanco — New York, 1-11-50337


ᐅ Leoncia Polanco, New York

Address: 391 Georgia Ave Apt 6F Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-42410-ess: "Leoncia Polanco's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.25.2011, led to asset liquidation, with the case closing in 2011-07-18."
Leoncia Polanco — New York, 1-11-42410


ᐅ Adaljisa Polanco, New York

Address: 94 Ross St Apt 5D Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46545-ess: "In a Chapter 7 bankruptcy case, Adaljisa Polanco from Brooklyn, NY, saw their proceedings start in October 30, 2013 and complete by 2014-02-06, involving asset liquidation."
Adaljisa Polanco — New York, 1-13-46545


ᐅ Maria Polanco, New York

Address: 1277 Hancock St Apt 1 Brooklyn, NY 11221

Bankruptcy Case 1-10-40490-cec Summary: "Maria Polanco's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.22.2010, led to asset liquidation, with the case closing in 04/26/2010."
Maria Polanco — New York, 1-10-40490


ᐅ Alfredo J Polanco, New York

Address: 68 Steuben St Apt 1L Brooklyn, NY 11205

Bankruptcy Case 1-13-40640-cec Summary: "The bankruptcy filing by Alfredo J Polanco, undertaken in February 4, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-05-14 after liquidating assets."
Alfredo J Polanco — New York, 1-13-40640


ᐅ Angel Polanco, New York

Address: 195 Hoyt St Apt 2G Brooklyn, NY 11217

Bankruptcy Case 1-11-48093-jf Summary: "Brooklyn, NY resident Angel Polanco's 09/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-28."
Angel Polanco — New York, 1-11-48093-jf


ᐅ Gerardo Polania, New York

Address: 183 Fountain Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-49263-ess7: "The case of Gerardo Polania in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Polania — New York, 1-10-49263


ᐅ Gladys Polania, New York

Address: 183 Fountain Ave Brooklyn, NY 11208-2513

Concise Description of Bankruptcy Case 1-14-40549-ess7: "In a Chapter 7 bankruptcy case, Gladys Polania from Brooklyn, NY, saw her proceedings start in February 2014 and complete by 05/11/2014, involving asset liquidation."
Gladys Polania — New York, 1-14-40549


ᐅ Karen Polemeni, New York

Address: 2044 Ford St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-43347-jf7: "The bankruptcy record of Karen Polemeni from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
Karen Polemeni — New York, 1-10-43347-jf


ᐅ Dmitri Poletaev, New York

Address: 206 Hampton Ave Apt 3 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-41791-jf7: "Brooklyn, NY resident Dmitri Poletaev's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-16."
Dmitri Poletaev — New York, 1-11-41791-jf


ᐅ Tsila Polevetsky, New York

Address: 601 Brightwater Ct Apt 4I Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48472-jf: "The bankruptcy filing by Tsila Polevetsky, undertaken in October 4, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.09.2012 after liquidating assets."
Tsila Polevetsky — New York, 1-11-48472-jf


ᐅ Iclea Policart, New York

Address: 858 E 34th St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-13-40417-nhl: "In a Chapter 7 bankruptcy case, Iclea Policart from Brooklyn, NY, saw their proceedings start in Jan 25, 2013 and complete by May 2013, involving asset liquidation."
Iclea Policart — New York, 1-13-40417


ᐅ Ilene T Polinsky, New York

Address: 85 Livingston St Apt 4E Brooklyn, NY 11201

Bankruptcy Case 1-13-43401-cec Summary: "The bankruptcy filing by Ilene T Polinsky, undertaken in June 2, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 11, 2013 after liquidating assets."
Ilene T Polinsky — New York, 1-13-43401


ᐅ Gennadiy Polishchuk, New York

Address: 2279 81st St Fl 2 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48521-cec: "The bankruptcy filing by Gennadiy Polishchuk, undertaken in 09.07.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 31, 2010 after liquidating assets."
Gennadiy Polishchuk — New York, 1-10-48521


ᐅ Yuliya Polishchuk, New York

Address: 3000 Ocean Pkwy Apt 6 Brooklyn, NY 11235

Bankruptcy Case 1-13-43287-ess Summary: "In Brooklyn, NY, Yuliya Polishchuk filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2013."
Yuliya Polishchuk — New York, 1-13-43287


ᐅ Harry Polite, New York

Address: 415 Lafayette Ave Brooklyn, NY 11238-1439

Bankruptcy Case 1-10-49594-nhl Summary: "Harry Polite's Brooklyn, NY bankruptcy under Chapter 13 in 10/12/2010 led to a structured repayment plan, successfully discharged in 09.10.2013."
Harry Polite — New York, 1-10-49594


ᐅ George Politis, New York

Address: 23 74th St Brooklyn, NY 11209-1808

Concise Description of Bankruptcy Case 1-14-45129-nhl7: "In Brooklyn, NY, George Politis filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01/08/2015."
George Politis — New York, 1-14-45129


ᐅ Andre F Polito, New York

Address: 1241 71st St Fl 2ND Brooklyn, NY 11228-1502

Bankruptcy Case 1-2014-41798-cec Overview: "The bankruptcy record of Andre F Polito from Brooklyn, NY, shows a Chapter 7 case filed in April 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-13."
Andre F Polito — New York, 1-2014-41798


ᐅ Patricia Polius, New York

Address: 7203 10th Ave Fl 2ND Brooklyn, NY 11228-1907

Brief Overview of Bankruptcy Case 1-2014-44218-nhl: "Brooklyn, NY resident Patricia Polius's Aug 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-13."
Patricia Polius — New York, 1-2014-44218


ᐅ Winifred V Polius, New York

Address: 311 Lincoln Pl Apt 12 Brooklyn, NY 11238-5756

Bankruptcy Case 1-08-41272-nhl Summary: "Winifred V Polius's Brooklyn, NY bankruptcy under Chapter 13 in 2008-03-04 led to a structured repayment plan, successfully discharged in 06/25/2013."
Winifred V Polius — New York, 1-08-41272


ᐅ Nataliya Poliykova, New York

Address: 2302 85th St Apt A4 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-46080-nhl7: "The bankruptcy filing by Nataliya Poliykova, undertaken in October 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-01-14 after liquidating assets."
Nataliya Poliykova — New York, 1-13-46080


ᐅ Sergey Polkovskiy, New York

Address: 163 Bay 31st St Brooklyn, NY 11214

Bankruptcy Case 1-12-48400-ess Overview: "The case of Sergey Polkovskiy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergey Polkovskiy — New York, 1-12-48400


ᐅ Grant Thyais Pollard, New York

Address: 3 MacDonough St Apt 2L Brooklyn, NY 11216

Bankruptcy Case 1-12-42171-jf Summary: "The bankruptcy filing by Grant Thyais Pollard, undertaken in 2012-03-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.19.2012 after liquidating assets."
Grant Thyais Pollard — New York, 1-12-42171-jf


ᐅ Rosamond E Pollard, New York

Address: 5601 Avenue I Brooklyn, NY 11234

Bankruptcy Case 1-12-48071-nhl Overview: "The bankruptcy record of Rosamond E Pollard from Brooklyn, NY, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 5, 2013."
Rosamond E Pollard — New York, 1-12-48071


ᐅ Margaret Claudia Pollard, New York

Address: 798 Washington Ave Apt 8 Brooklyn, NY 11238-4587

Bankruptcy Case 1-15-40900-ess Summary: "In a Chapter 7 bankruptcy case, Margaret Claudia Pollard from Brooklyn, NY, saw her proceedings start in 02.28.2015 and complete by May 29, 2015, involving asset liquidation."
Margaret Claudia Pollard — New York, 1-15-40900


ᐅ Melinda Pollard, New York

Address: 1111 Park Pl Brooklyn, NY 11213

Bankruptcy Case 1-10-47057-ess Overview: "In a Chapter 7 bankruptcy case, Melinda Pollard from Brooklyn, NY, saw her proceedings start in 07.27.2010 and complete by 2010-11-19, involving asset liquidation."
Melinda Pollard — New York, 1-10-47057


ᐅ Anthony M Pollastro, New York

Address: 376 95th St Apt 2R Brooklyn, NY 11209-7335

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45577-ess: "In a Chapter 7 bankruptcy case, Anthony M Pollastro from Brooklyn, NY, saw their proceedings start in 12.11.2015 and complete by March 10, 2016, involving asset liquidation."
Anthony M Pollastro — New York, 1-15-45577


ᐅ Marie Pollice, New York

Address: 2023 72nd St # 1 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42172-ess: "The bankruptcy record of Marie Pollice from Brooklyn, NY, shows a Chapter 7 case filed in 2013-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2013."
Marie Pollice — New York, 1-13-42172


ᐅ Deborah Pollitt, New York

Address: 400 Herkimer St Apt 3AA Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-45490-ess: "The case of Deborah Pollitt in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Pollitt — New York, 1-10-45490


ᐅ Carol Pollock, New York

Address: 1121 Essex St Apt 1 Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-13-45161-ess: "The case of Carol Pollock in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Pollock — New York, 1-13-45161


ᐅ Donna Pollutri, New York

Address: 1472 76th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-11-49585-cec7: "Donna Pollutri's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.14.2011, led to asset liquidation, with the case closing in 2012-02-29."
Donna Pollutri — New York, 1-11-49585


ᐅ Christopher Pollydore, New York

Address: 3701 Avenue D Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-45523-ess7: "Brooklyn, NY resident Christopher Pollydore's September 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2013."
Christopher Pollydore — New York, 1-13-45523


ᐅ Veronica Pollydore, New York

Address: 656 E 92nd St Brooklyn, NY 11236-1244

Bankruptcy Case 1-15-45345-cec Summary: "The bankruptcy filing by Veronica Pollydore, undertaken in 11/24/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Veronica Pollydore — New York, 1-15-45345


ᐅ Yvonne C Pollydore, New York

Address: 780 Saint Marks Ave Apt 8C Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-13-43191-cec7: "The bankruptcy record of Yvonne C Pollydore from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2013."
Yvonne C Pollydore — New York, 1-13-43191


ᐅ Cristiana Polo, New York

Address: 3440 Atlantic Ave Brooklyn, NY 11208-2007

Bankruptcy Case 1-16-40166-cec Overview: "In a Chapter 7 bankruptcy case, Cristiana Polo from Brooklyn, NY, saw their proceedings start in 2016-01-14 and complete by April 2016, involving asset liquidation."
Cristiana Polo — New York, 1-16-40166


ᐅ Juana Polo, New York

Address: 2083 E 18th St Apt A1 Brooklyn, NY 11229-3840

Bankruptcy Case 1-2014-42174-nhl Summary: "The bankruptcy record of Juana Polo from Brooklyn, NY, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Juana Polo — New York, 1-2014-42174


ᐅ Felix J Polonia, New York

Address: 105 Linwood St Brooklyn, NY 11208-1132

Brief Overview of Bankruptcy Case 1-2014-42035-ess: "The bankruptcy filing by Felix J Polonia, undertaken in April 25, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 24, 2014 after liquidating assets."
Felix J Polonia — New York, 1-2014-42035


ᐅ Yury Polonsky, New York

Address: 8686 Bay Pkwy Apt 5A Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48216-jf: "Yury Polonsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 27, 2011, led to asset liquidation, with the case closing in 01/24/2012."
Yury Polonsky — New York, 1-11-48216-jf


ᐅ Fyodor Polonsky, New York

Address: 35 Seacoast Ter Apt 6F Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-45747-cec: "The case of Fyodor Polonsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fyodor Polonsky — New York, 1-12-45747


ᐅ Klavdiya Polovetskaya, New York

Address: 2560 Batchelder St Apt 2M Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-50915-jbr7: "In Brooklyn, NY, Klavdiya Polovetskaya filed for Chapter 7 bankruptcy in 11.19.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 25, 2011."
Klavdiya Polovetskaya — New York, 1-10-50915


ᐅ Oleg Polovintchik, New York

Address: 4051 Atlantic Ave Apt 2 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-40325-nhl7: "In Brooklyn, NY, Oleg Polovintchik filed for Chapter 7 bankruptcy in 2013-01-21. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Oleg Polovintchik — New York, 1-13-40325


ᐅ Yuriy Polyakov, New York

Address: 1773 E 12th St Apt 3K Brooklyn, NY 11229-1089

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43025-ess: "Yuriy Polyakov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-06-12, led to asset liquidation, with the case closing in 09/10/2014."
Yuriy Polyakov — New York, 1-14-43025


ᐅ Tamara Polyakova, New York

Address: 2002 Avenue J Apt 4A Brooklyn, NY 11210

Bankruptcy Case 1-11-47337-jf Summary: "The case of Tamara Polyakova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Polyakova — New York, 1-11-47337-jf


ᐅ Giovanni V Poma, New York

Address: 57 Battery Ave Apt 2C Brooklyn, NY 11228

Bankruptcy Case 1-13-41648-jf Summary: "Giovanni V Poma's bankruptcy, initiated in March 2013 and concluded by Jun 29, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanni V Poma — New York, 1-13-41648-jf


ᐅ Ulises Manzanares Pomares, New York

Address: 1791 Sterling Pl Apt 1C Brooklyn, NY 11233-5060

Brief Overview of Bankruptcy Case 1-16-41928-cec: "The bankruptcy filing by Ulises Manzanares Pomares, undertaken in 2016-05-02 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Ulises Manzanares Pomares — New York, 1-16-41928


ᐅ Yeshai Pomerantz, New York

Address: 1355 E 14th St Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42996-nhl: "In Brooklyn, NY, Yeshai Pomerantz filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-18."
Yeshai Pomerantz — New York, 1-12-42996


ᐅ Jill Pompa, New York

Address: 1324 W 6th St Brooklyn, NY 11204

Bankruptcy Case 1-10-50417-jf Summary: "The case of Jill Pompa in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Pompa — New York, 1-10-50417-jf


ᐅ Nelson Ponce, New York

Address: 410 Ocean Pkwy Apt 4A Brooklyn, NY 11218-4610

Bankruptcy Case 1-15-42694-cec Summary: "Nelson Ponce's bankruptcy, initiated in Jun 8, 2015 and concluded by September 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Ponce — New York, 1-15-42694


ᐅ De Leon Raymond F Ponce, New York

Address: 1328 Sutter Ave # 2 Brooklyn, NY 11208-3908

Brief Overview of Bankruptcy Case 1-14-42820-ess: "Brooklyn, NY resident De Leon Raymond F Ponce's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 28, 2014."
De Leon Raymond F Ponce — New York, 1-14-42820


ᐅ Daniel Poncyliusz, New York

Address: 237 Ovington Ave Apt D43 Brooklyn, NY 11209

Bankruptcy Case 1-11-45819-ess Summary: "The bankruptcy filing by Daniel Poncyliusz, undertaken in 2011-07-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Daniel Poncyliusz — New York, 1-11-45819


ᐅ Shamiana Althea Pond, New York

Address: 1188 Sterling Pl Apt 5 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42814-ess: "The bankruptcy filing by Shamiana Althea Pond, undertaken in 05/08/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-15 after liquidating assets."
Shamiana Althea Pond — New York, 1-13-42814


ᐅ Sergey Ponomarev, New York

Address: 1935 83rd St Apt D6 Brooklyn, NY 11214

Bankruptcy Case 1-12-45644-jf Summary: "In a Chapter 7 bankruptcy case, Sergey Ponomarev from Brooklyn, NY, saw their proceedings start in 2012-08-01 and complete by Nov 24, 2012, involving asset liquidation."
Sergey Ponomarev — New York, 1-12-45644-jf


ᐅ Louis A Ponsiglione, New York

Address: 94 1st Pl Apt 1 Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41177-nhl: "In a Chapter 7 bankruptcy case, Louis A Ponsiglione from Brooklyn, NY, saw their proceedings start in 2013-02-28 and complete by 06.07.2013, involving asset liquidation."
Louis A Ponsiglione — New York, 1-13-41177


ᐅ Ralph Ponte, New York

Address: 545 Shepherd Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-50505-cec Summary: "Ralph Ponte's bankruptcy, initiated in November 6, 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."
Ralph Ponte — New York, 1-10-50505


ᐅ Alma Poole, New York

Address: 8 Monument Walk Apt 9B Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49552-cec: "The bankruptcy filing by Alma Poole, undertaken in Oct 30, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 9, 2010 after liquidating assets."
Alma Poole — New York, 1-09-49552


ᐅ Pearl Poon, New York

Address: 2117 Campus Rd Brooklyn, NY 11210-2801

Concise Description of Bankruptcy Case 1-08-47104-ess7: "The bankruptcy record for Pearl Poon from Brooklyn, NY, under Chapter 13, filed in 2008-10-22, involved setting up a repayment plan, finalized by September 11, 2013."
Pearl Poon — New York, 1-08-47104


ᐅ Kavata Pooran, New York

Address: 250 Bradford St Brooklyn, NY 11207

Bankruptcy Case 1-13-46496-nhl Summary: "Brooklyn, NY resident Kavata Pooran's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 5, 2014."
Kavata Pooran — New York, 1-13-46496


ᐅ James Vernon Pope, New York

Address: 103 Pilling St Apt 2 Brooklyn, NY 11207

Bankruptcy Case 1-09-48852-jf Summary: "James Vernon Pope's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-08, led to asset liquidation, with the case closing in 01/13/2010."
James Vernon Pope — New York, 1-09-48852-jf


ᐅ Teshia Pope, New York

Address: 626 Louisiana Ave Brooklyn, NY 11239

Bankruptcy Case 1-13-47296-ess Summary: "Teshia Pope's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-12-05, led to asset liquidation, with the case closing in March 14, 2014."
Teshia Pope — New York, 1-13-47296


ᐅ Kelvin Pope, New York

Address: 735 Lincoln Ave Apt 6G Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-45788-nhl7: "Brooklyn, NY resident Kelvin Pope's 2012-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-01."
Kelvin Pope — New York, 1-12-45788


ᐅ Jameece P Pope, New York

Address: 152 Sunnyside Ave Brooklyn, NY 11207

Bankruptcy Case 1-11-46403-jbr Overview: "Brooklyn, NY resident Jameece P Pope's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2011."
Jameece P Pope — New York, 1-11-46403


ᐅ Janina Popek, New York

Address: 131 Newton St Apt 3I Brooklyn, NY 11222-4851

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44764-nhl: "Brooklyn, NY resident Janina Popek's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2014."
Janina Popek — New York, 1-2014-44764


ᐅ Sergia A Popoteur, New York

Address: 190 York St Apt 10 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44417-jf: "In Brooklyn, NY, Sergia A Popoteur filed for Chapter 7 bankruptcy in Jun 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-08."
Sergia A Popoteur — New York, 1-12-44417-jf