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 Aleksandr Popov, New York

Address: 2562 E 11th St Brooklyn, NY 11235

Bankruptcy Case 1-11-50285-cec Overview: "In Brooklyn, NY, Aleksandr Popov filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2012."
Aleksandr Popov — New York, 1-11-50285


ᐅ Sergey Popov, New York

Address: 601 Surf Ave Apt 4N Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-43252-cec7: "In a Chapter 7 bankruptcy case, Sergey Popov from Brooklyn, NY, saw their proceedings start in 05/29/2013 and complete by 2013-09-05, involving asset liquidation."
Sergey Popov — New York, 1-13-43252


ᐅ Larisa Popova, New York

Address: 2822 W 32nd St Apt 10C # 22 Brooklyn, NY 11224

Bankruptcy Case 1-10-42899-cec Overview: "The bankruptcy record of Larisa Popova from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2010."
Larisa Popova — New York, 1-10-42899


ᐅ Lidia Popova, New York

Address: 1601 Ocean Pkwy Apt 6C Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43185-ess: "Lidia Popova's bankruptcy, initiated in April 16, 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."
Lidia Popova — New York, 1-11-43185


ᐅ Lyudmyla Popova, New York

Address: 380 Avenue U Apt 2J Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-42996-jf: "The bankruptcy filing by Lyudmyla Popova, undertaken in 2011-04-11 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets."
Lyudmyla Popova — New York, 1-11-42996-jf


ᐅ Maya Popova, New York

Address: 2650 Ocean Pkwy Apt 5S Brooklyn, NY 11235

Bankruptcy Case 1-13-47557-cec Overview: "The bankruptcy record of Maya Popova from Brooklyn, NY, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2014."
Maya Popova — New York, 1-13-47557


ᐅ Aharon Popovich, New York

Address: 1352 W 6th St Apt 2 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-43876-jf: "Aharon Popovich's bankruptcy, initiated in April 29, 2010 and concluded by 08/10/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aharon Popovich — New York, 1-10-43876-jf


ᐅ Nicole M Porracchio, New York

Address: 331 87th St Brooklyn, NY 11209-5105

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42542-nhl: "The bankruptcy filing by Nicole M Porracchio, undertaken in May 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Nicole M Porracchio — New York, 1-15-42542


ᐅ Walker Michele E Portal, New York

Address: 4011 Kings Hwy Apt 3L Brooklyn, NY 11234-3029

Brief Overview of Bankruptcy Case 1-15-40557-ess: "In Brooklyn, NY, Walker Michele E Portal filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
Walker Michele E Portal — New York, 1-15-40557


ᐅ Janet Portalatin, New York

Address: 32 Hale Ave Brooklyn, NY 11208-1217

Bankruptcy Case 1-15-40970-ess Summary: "Brooklyn, NY resident Janet Portalatin's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Janet Portalatin — New York, 1-15-40970


ᐅ Lee O Portantiere, New York

Address: 3020 Avenue Y Brooklyn, NY 11235-1452

Brief Overview of Bankruptcy Case 1-14-45775-cec: "Lee O Portantiere's bankruptcy, initiated in 11.14.2014 and concluded by Feb 12, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee O Portantiere — New York, 1-14-45775


ᐅ Philip Portantiere, New York

Address: 3020 Avenue Y Brooklyn, NY 11235-1452

Concise Description of Bankruptcy Case 1-14-45775-cec7: "The case of Philip Portantiere in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Portantiere — New York, 1-14-45775


ᐅ Frances Portelli, New York

Address: 539 Henry St Brooklyn, NY 11231

Bankruptcy Case 1-10-43136-jbr Summary: "In Brooklyn, NY, Frances Portelli filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Frances Portelli — New York, 1-10-43136


ᐅ Katie Ann Portelli, New York

Address: 428 59th St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-49020-ess: "The bankruptcy filing by Katie Ann Portelli, undertaken in September 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Katie Ann Portelli — New York, 1-10-49020


ᐅ Dominick Portello, New York

Address: 508 Henry St Apt 3R Brooklyn, NY 11231-3050

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40307-nhl: "In Brooklyn, NY, Dominick Portello filed for Chapter 7 bankruptcy in 01/27/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Dominick Portello — New York, 1-14-40307


ᐅ Carol Porter, New York

Address: 433 Lafayette Ave Apt 5F Brooklyn, NY 11238-1416

Bankruptcy Case 1-15-45799-nhl Summary: "Carol Porter's bankruptcy, initiated in 12.31.2015 and concluded by 2016-03-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Porter — New York, 1-15-45799


ᐅ Mildred Porter, New York

Address: 1704 Ralph Ave Apt 6B Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-47905-jbr7: "Brooklyn, NY resident Mildred Porter's August 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Mildred Porter — New York, 1-10-47905


ᐅ Stacie Porter, New York

Address: 21 Saint James Pl Apt 22A Brooklyn, NY 11205-5027

Bankruptcy Case 14-34192-sgj7 Summary: "The case of Stacie Porter in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacie Porter — New York, 14-34192


ᐅ Vanessa Porter, New York

Address: 658 Putnam Ave Apt 2 Brooklyn, NY 11221-6115

Brief Overview of Bankruptcy Case 1-14-46156-nhl: "In Brooklyn, NY, Vanessa Porter filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2015."
Vanessa Porter — New York, 1-14-46156


ᐅ Marleny Portes, New York

Address: 1430 Ocean Ave Apt 4A Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-43539-cec: "In a Chapter 7 bankruptcy case, Marleny Portes from Brooklyn, NY, saw their proceedings start in April 28, 2011 and complete by 2011-08-21, involving asset liquidation."
Marleny Portes — New York, 1-11-43539


ᐅ Ricardo Portillo, New York

Address: 33 Bay 14th St Apt 2L Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-47054-cec: "In Brooklyn, NY, Ricardo Portillo filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Ricardo Portillo — New York, 1-11-47054


ᐅ Jose L Portillo, New York

Address: 2000 Kings Hwy Apt 2H Brooklyn, NY 11229

Bankruptcy Case 1-11-49645-ess Overview: "The case of Jose L Portillo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Portillo — New York, 1-11-49645


ᐅ Michail Portnoy, New York

Address: 1680 E 22nd St Apt 405 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-49903-cec: "Michail Portnoy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/21/2010, led to asset liquidation, with the case closing in 2011-01-25."
Michail Portnoy — New York, 1-10-49903


ᐅ Moshe Portnoy, New York

Address: 3080 Voorhies Ave Apt 3H Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-45638-ess7: "The bankruptcy filing by Moshe Portnoy, undertaken in 2013-09-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Moshe Portnoy — New York, 1-13-45638


ᐅ Armando Porto, New York

Address: 130 Corbin Pl Brooklyn, NY 11235-4811

Brief Overview of Bankruptcy Case 1-15-40513-ess: "Armando Porto's bankruptcy, initiated in 2015-02-09 and concluded by 2015-05-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Porto — New York, 1-15-40513


ᐅ Joseph Portolese, New York

Address: 571 Henry St Apt 1 Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-09-51102-jf7: "In Brooklyn, NY, Joseph Portolese filed for Chapter 7 bankruptcy in December 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Joseph Portolese — New York, 1-09-51102-jf


ᐅ Audino Victor Portuguez, New York

Address: 751 E 49th St Brooklyn, NY 11203-5803

Concise Description of Bankruptcy Case 1-14-41258-ess7: "Brooklyn, NY resident Audino Victor Portuguez's 03.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Audino Victor Portuguez — New York, 1-14-41258


ᐅ Gilma Posada, New York

Address: 822 Avenue Z Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-40274-jf7: "Gilma Posada's bankruptcy, initiated in 01.18.2012 and concluded by 04.19.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilma Posada — New York, 1-12-40274-jf


ᐅ Tawana Posey, New York

Address: 704 E 38th St Apt 1A Brooklyn, NY 11210

Bankruptcy Case 1-09-51448-jf Summary: "The bankruptcy record of Tawana Posey from Brooklyn, NY, shows a Chapter 7 case filed in Dec 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2010."
Tawana Posey — New York, 1-09-51448-jf


ᐅ Roman Posiko, New York

Address: 70 E 8th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-12-45374-cec: "Brooklyn, NY resident Roman Posiko's Jul 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-17."
Roman Posiko — New York, 1-12-45374


ᐅ Ishamira Posley, New York

Address: 30 3rd Ave Ste 4 Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45922-ess: "The bankruptcy filing by Ishamira Posley, undertaken in Jul 7, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Ishamira Posley — New York, 1-11-45922


ᐅ Deborah Postell, New York

Address: 497 Decatur St Brooklyn, NY 11233

Bankruptcy Case 1-12-47754-ess Summary: "In a Chapter 7 bankruptcy case, Deborah Postell from Brooklyn, NY, saw her proceedings start in November 2012 and complete by February 2013, involving asset liquidation."
Deborah Postell — New York, 1-12-47754


ᐅ Gennadiy Potapov, New York

Address: 8755 19th Ave Apt 2F Brooklyn, NY 11214-4634

Concise Description of Bankruptcy Case 1-2014-41407-cec7: "Brooklyn, NY resident Gennadiy Potapov's March 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2014."
Gennadiy Potapov — New York, 1-2014-41407


ᐅ Irina Potapova, New York

Address: 2682 W 2nd St Apt 1G Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-45466-jf7: "In Brooklyn, NY, Irina Potapova filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-03."
Irina Potapova — New York, 1-10-45466-jf


ᐅ Liliya Potapova, New York

Address: 1402 Avenue K Brooklyn, NY 11230

Bankruptcy Case 1-10-48206-cec Overview: "In a Chapter 7 bankruptcy case, Liliya Potapova from Brooklyn, NY, saw their proceedings start in 2010-08-30 and complete by December 2010, involving asset liquidation."
Liliya Potapova — New York, 1-10-48206


ᐅ Margarita Potapova, New York

Address: 2975 W 33rd St Apt 13B Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-49893-cec7: "The bankruptcy filing by Margarita Potapova, undertaken in October 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/25/2011 after liquidating assets."
Margarita Potapova — New York, 1-10-49893


ᐅ Anna Potashnik, New York

Address: 602 Avenue T Apt 1G Brooklyn, NY 11223

Bankruptcy Case 1-10-41366-jf Summary: "Anna Potashnik's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-02-20, led to asset liquidation, with the case closing in May 26, 2010."
Anna Potashnik — New York, 1-10-41366-jf


ᐅ Mariusz Poterewicz, New York

Address: 136 Gatling Pl Brooklyn, NY 11209

Bankruptcy Case 1-10-47730-jbr Summary: "The case of Mariusz Poterewicz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariusz Poterewicz — New York, 1-10-47730


ᐅ Albina Potokova, New York

Address: 1773 E 12th St Apt 2H Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-44428-ess: "Brooklyn, NY resident Albina Potokova's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2013."
Albina Potokova — New York, 1-13-44428


ᐅ Michael Potop, New York

Address: 2233 Ocean Ave Apt D7 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-40169-ess7: "Michael Potop's bankruptcy, initiated in 2011-01-11 and concluded by April 12, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Potop — New York, 1-11-40169


ᐅ Jonnie Potter, New York

Address: 1255 Pennsylvania Ave Apt 20F Brooklyn, NY 11239-1104

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43249-nhl: "In a Chapter 7 bankruptcy case, Jonnie Potter from Brooklyn, NY, saw her proceedings start in June 26, 2014 and complete by September 2014, involving asset liquidation."
Jonnie Potter — New York, 1-2014-43249


ᐅ Noah Ben Potter, New York

Address: 1326 Sterling Pl Apt 1R Brooklyn, NY 11213-2859

Concise Description of Bankruptcy Case 1-15-43284-cec7: "The bankruptcy record of Noah Ben Potter from Brooklyn, NY, shows a Chapter 7 case filed in 07.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Noah Ben Potter — New York, 1-15-43284


ᐅ William Potter, New York

Address: 590 Flatbush Ave Apt 10P Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-51761-cec7: "In a Chapter 7 bankruptcy case, William Potter from Brooklyn, NY, saw their proceedings start in 2010-12-17 and complete by Apr 11, 2011, involving asset liquidation."
William Potter — New York, 1-10-51761


ᐅ Andrey Potulnitskiy, New York

Address: 317 100th St Apt 1L Brooklyn, NY 11209-8279

Concise Description of Bankruptcy Case 1-15-45316-nhl7: "The bankruptcy filing by Andrey Potulnitskiy, undertaken in 11/24/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.22.2016 after liquidating assets."
Andrey Potulnitskiy — New York, 1-15-45316


ᐅ Kisha Pouchie, New York

Address: 1063 Eastern Pkwy Apt 8 Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-13-46967-ess7: "The bankruptcy filing by Kisha Pouchie, undertaken in Nov 21, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.28.2014 after liquidating assets."
Kisha Pouchie — New York, 1-13-46967


ᐅ Candice V Pough, New York

Address: 1600 Fulton St Apt 9B Brooklyn, NY 11213

Bankruptcy Case 1-13-45484-ess Summary: "Brooklyn, NY resident Candice V Pough's September 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 18, 2013."
Candice V Pough — New York, 1-13-45484


ᐅ Panagiotis Poulopoulos, New York

Address: 7622 10th Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-51923-jf: "The bankruptcy record of Panagiotis Poulopoulos from Brooklyn, NY, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Panagiotis Poulopoulos — New York, 1-10-51923-jf


ᐅ Kyri Poveromo, New York

Address: 2037 Ford St Brooklyn, NY 11229

Bankruptcy Case 1-11-45435-ess Summary: "In Brooklyn, NY, Kyri Poveromo filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2011."
Kyri Poveromo — New York, 1-11-45435


ᐅ Catherine Powar, New York

Address: 16 Georgetown Ln Brooklyn, NY 11234-5742

Bankruptcy Case 1-15-41808-cec Summary: "The case of Catherine Powar in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Powar — New York, 1-15-41808


ᐅ Anthony Powell, New York

Address: 2401 Nostrand Ave Apt 7C Brooklyn, NY 11210

Bankruptcy Case 1-12-42229-jf Summary: "The case of Anthony Powell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Powell — New York, 1-12-42229-jf


ᐅ Marcelle Powell, New York

Address: 1040 E 57th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-09-48527-jf: "In a Chapter 7 bankruptcy case, Marcelle Powell from Brooklyn, NY, saw her proceedings start in September 2009 and complete by January 2010, involving asset liquidation."
Marcelle Powell — New York, 1-09-48527-jf


ᐅ Richard Powell, New York

Address: PO Box 22563 Brooklyn, NY 11202

Bankruptcy Case 1-11-45847-cec Summary: "The bankruptcy record of Richard Powell from Brooklyn, NY, shows a Chapter 7 case filed in 2011-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-26."
Richard Powell — New York, 1-11-45847


ᐅ Alphonso Powell, New York

Address: 1371 Saint Marks Ave Apt 3C Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48544-jf: "The case of Alphonso Powell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alphonso Powell — New York, 1-12-48544-jf


ᐅ Jr Charles Powell, New York

Address: 1882 Troy Ave Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40686-ess: "In a Chapter 7 bankruptcy case, Jr Charles Powell from Brooklyn, NY, saw their proceedings start in Jan 31, 2011 and complete by 2011-05-03, involving asset liquidation."
Jr Charles Powell — New York, 1-11-40686


ᐅ Kevin Powell, New York

Address: 176 Johnson St Apt 8B Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-12-44911-ess7: "The case of Kevin Powell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Powell — New York, 1-12-44911


ᐅ Paulette L Powell, New York

Address: 528 Chester St Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-12-48272-cec7: "Paulette L Powell's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2012, led to asset liquidation, with the case closing in Mar 13, 2013."
Paulette L Powell — New York, 1-12-48272


ᐅ Lona Powell, New York

Address: 250 Wortman Ave Apt 1 Brooklyn, NY 11207

Bankruptcy Case 1-12-44796-nhl Summary: "The bankruptcy record of Lona Powell from Brooklyn, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-21."
Lona Powell — New York, 1-12-44796


ᐅ Shiree Powell, New York

Address: 725 Stanley Ave Apt 4B Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-45550-ess7: "The case of Shiree Powell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shiree Powell — New York, 1-13-45550


ᐅ Franklin Powell, New York

Address: 190 Bethel Loop Apt 6A Brooklyn, NY 11239

Bankruptcy Case 1-10-47506-jbr Summary: "The case of Franklin Powell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin Powell — New York, 1-10-47506


ᐅ Richard Powers, New York

Address: 3616 Fillmore Ave Brooklyn, NY 11234

Bankruptcy Case 1-10-49814-jf Overview: "The bankruptcy record of Richard Powers from Brooklyn, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2011."
Richard Powers — New York, 1-10-49814-jf


ᐅ Edward Powichrowski, New York

Address: 820 Manhattan Ave Apt 2R Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-10-40837-cec7: "Edward Powichrowski's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2010, led to asset liquidation, with the case closing in 05.11.2010."
Edward Powichrowski — New York, 1-10-40837


ᐅ Jamie Powlovich, New York

Address: 78 Hawthorne St Apt 2D Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-43081-nhl7: "The bankruptcy filing by Jamie Powlovich, undertaken in 04.27.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Jamie Powlovich — New York, 1-12-43081


ᐅ Sophira Poyau, New York

Address: 400 E 48th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-12-48498-ess7: "In a Chapter 7 bankruptcy case, Sophira Poyau from Brooklyn, NY, saw their proceedings start in Dec 17, 2012 and complete by March 26, 2013, involving asset liquidation."
Sophira Poyau — New York, 1-12-48498


ᐅ Cornell Poyser, New York

Address: 264 Legion St Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-41687-cec: "Cornell Poyser's bankruptcy, initiated in 03/03/2011 and concluded by 2011-06-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornell Poyser — New York, 1-11-41687


ᐅ Roman Poznyak, New York

Address: 1115 Avenue Y Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-48728-jf: "The bankruptcy record of Roman Poznyak from Brooklyn, NY, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2010."
Roman Poznyak — New York, 1-10-48728-jf


ᐅ Mikhail Poznyakovsky, New York

Address: 3033 Brighton 13th St Apt B8 Brooklyn, NY 11235-5630

Brief Overview of Bankruptcy Case 1-2014-43225-ess: "The case of Mikhail Poznyakovsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikhail Poznyakovsky — New York, 1-2014-43225


ᐅ Guevara Agustin Federico Prado, New York

Address: 126 Crescent St Apt 3A Brooklyn, NY 11208-1664

Bankruptcy Case 1-15-44162-ess Overview: "Brooklyn, NY resident Guevara Agustin Federico Prado's 09/10/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2015."
Guevara Agustin Federico Prado — New York, 1-15-44162


ᐅ Everlyn Pradoguevara, New York

Address: 126 Crescent St Apt 3A Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-44565-ess7: "In Brooklyn, NY, Everlyn Pradoguevara filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-11."
Everlyn Pradoguevara — New York, 1-10-44565


ᐅ Frances Prager, New York

Address: PO Box 180242 Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-13-44827-nhl: "Frances Prager's bankruptcy, initiated in 2013-08-06 and concluded by 11/13/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Prager — New York, 1-13-44827


ᐅ Dimitry Prakapenka, New York

Address: 2790 W 5th St Apt 8C Brooklyn, NY 11224-4124

Concise Description of Bankruptcy Case 1-2014-43487-cec7: "In a Chapter 7 bankruptcy case, Dimitry Prakapenka from Brooklyn, NY, saw their proceedings start in July 8, 2014 and complete by Oct 6, 2014, involving asset liquidation."
Dimitry Prakapenka — New York, 1-2014-43487


ᐅ Birendra Prasad, New York

Address: 8646 Fort Hamilton Pkwy Apt 6C Brooklyn, NY 11209

Bankruptcy Case 1-09-48726-jf Summary: "Brooklyn, NY resident Birendra Prasad's 10.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Birendra Prasad — New York, 1-09-48726-jf


ᐅ Patricia Crosse Williams Prass, New York

Address: 192 Schenectady Ave Brooklyn, NY 11213-2838

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42905-nhl: "The case of Patricia Crosse Williams Prass in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Crosse Williams Prass — New York, 1-16-42905


ᐅ Medesia Pratt, New York

Address: 196 E 91st St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41546-cec: "Brooklyn, NY resident Medesia Pratt's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 20, 2010."
Medesia Pratt — New York, 1-10-41546


ᐅ Paula E Pratt, New York

Address: 230 Grant Ave Brooklyn, NY 11208-1809

Concise Description of Bankruptcy Case 1-14-46180-ess7: "The bankruptcy filing by Paula E Pratt, undertaken in 2014-12-08 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 8, 2015 after liquidating assets."
Paula E Pratt — New York, 1-14-46180


ᐅ Zedeara Pratt, New York

Address: 1065 Dekalb Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51545-dem: "Zedeara Pratt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/31/2009, led to asset liquidation, with the case closing in 04.07.2010."
Zedeara Pratt — New York, 1-09-51545


ᐅ Candice Preau, New York

Address: 617 E 85th St Apt 1 Brooklyn, NY 11236-3429

Bankruptcy Case 1-15-42119-nhl Summary: "The bankruptcy filing by Candice Preau, undertaken in 05/06/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-08-04 after liquidating assets."
Candice Preau — New York, 1-15-42119


ᐅ Moshe Preger, New York

Address: 507 Brooklyn Ave Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48198-jbr: "Brooklyn, NY resident Moshe Preger's 2010-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.23.2010."
Moshe Preger — New York, 1-10-48198


ᐅ Jeffrey L Preiser, New York

Address: 5525 Avenue T Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40393-ess: "Jeffrey L Preiser's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2013, led to asset liquidation, with the case closing in May 3, 2013."
Jeffrey L Preiser — New York, 1-13-40393


ᐅ Laurie Premisler, New York

Address: 309 Lafayette Ave Apt 6F Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-44154-jf7: "The case of Laurie Premisler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Premisler — New York, 1-11-44154-jf


ᐅ Gail Prescod, New York

Address: 25 MacDonough St Apt 14 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46061-jf: "In Brooklyn, NY, Gail Prescod filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Gail Prescod — New York, 1-10-46061-jf


ᐅ Jennifer Prescod, New York

Address: 712 E 93rd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40272-cec: "In Brooklyn, NY, Jennifer Prescod filed for Chapter 7 bankruptcy in 01/14/2011. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2011."
Jennifer Prescod — New York, 1-11-40272


ᐅ Lucia Prescod, New York

Address: 2135 Strauss St Fl 2 Brooklyn, NY 11212

Bankruptcy Case 1-10-46056-ess Overview: "Lucia Prescod's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 28, 2010, led to asset liquidation, with the case closing in 10/21/2010."
Lucia Prescod — New York, 1-10-46056


ᐅ Anthony D Prescott, New York

Address: 9025 Flatlands Ave Brooklyn, NY 11236-3615

Brief Overview of Bankruptcy Case 15-15761: "Anthony D Prescott's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 22, 2015, led to asset liquidation, with the case closing in Jul 21, 2015."
Anthony D Prescott — New York, 15-15761


ᐅ Thalia Prescott, New York

Address: 304 Berriman St Brooklyn, NY 11208

Bankruptcy Case 1-11-41218-cec Summary: "In Brooklyn, NY, Thalia Prescott filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2011."
Thalia Prescott — New York, 1-11-41218


ᐅ Boris Presler, New York

Address: 2540 Ocean Ave Apt 7D Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46816-ess: "Boris Presler's bankruptcy, initiated in 09.24.2012 and concluded by 01/01/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Presler — New York, 1-12-46816


ᐅ Edna E Presley, New York

Address: 1444 Park Pl Apt A5 Brooklyn, NY 11213

Bankruptcy Case 1-13-40630-nhl Summary: "Edna E Presley's bankruptcy, initiated in 2013-02-04 and concluded by 2013-05-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna E Presley — New York, 1-13-40630


ᐅ Keith Presley, New York

Address: 300 Dumont Ave Apt 2A Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-42591-ess: "In Brooklyn, NY, Keith Presley filed for Chapter 7 bankruptcy in Mar 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-23."
Keith Presley — New York, 1-11-42591


ᐅ Tyrique J Pressley, New York

Address: 3020 Surf Ave Apt 12F Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-41343-jf: "The case of Tyrique J Pressley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyrique J Pressley — New York, 1-11-41343-jf


ᐅ Giuseppe Prestigiacomo, New York

Address: 853 E 93rd St Fl 2ND Brooklyn, NY 11236-2001

Concise Description of Bankruptcy Case 1-14-45272-ess7: "The case of Giuseppe Prestigiacomo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Prestigiacomo — New York, 1-14-45272


ᐅ Val Prestoff, New York

Address: 86 Dooley St Fl 2 Brooklyn, NY 11235-2814

Bankruptcy Case 1-15-44109-ess Summary: "Val Prestoff's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/04/2015, led to asset liquidation, with the case closing in Dec 3, 2015."
Val Prestoff — New York, 1-15-44109


ᐅ Nestor Presume, New York

Address: 1701 Albemarle Rd Apt F14 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-44679-nhl: "In Brooklyn, NY, Nestor Presume filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2012."
Nestor Presume — New York, 1-12-44679


ᐅ Frederick Prevatt, New York

Address: 490 New York Ave Apt 2E Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-48213-jbr: "In Brooklyn, NY, Frederick Prevatt filed for Chapter 7 bankruptcy in August 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2010."
Frederick Prevatt — New York, 1-10-48213


ᐅ Shante Price, New York

Address: 2960 W 24th St Apt 9A Brooklyn, NY 11224-2246

Concise Description of Bankruptcy Case 1-15-42545-nhl7: "Shante Price's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/29/2015, led to asset liquidation, with the case closing in 08.27.2015."
Shante Price — New York, 1-15-42545


ᐅ Jr Cobert Eugene Price, New York

Address: 448 51st St Apt 4D Brooklyn, NY 11220

Bankruptcy Case 1-13-42222-nhl Summary: "In Brooklyn, NY, Jr Cobert Eugene Price filed for Chapter 7 bankruptcy in 04/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-25."
Jr Cobert Eugene Price — New York, 1-13-42222


ᐅ Patricia Price, New York

Address: 1438 Loring Ave Apt 3 Brooklyn, NY 11208

Bankruptcy Case 1-11-42762-jbr Summary: "In a Chapter 7 bankruptcy case, Patricia Price from Brooklyn, NY, saw their proceedings start in 2011-04-01 and complete by July 25, 2011, involving asset liquidation."
Patricia Price — New York, 1-11-42762


ᐅ Akayi Geovanni Price, New York

Address: 80 Monument Walk Apt 2D Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-12-45712-jf7: "In a Chapter 7 bankruptcy case, Akayi Geovanni Price from Brooklyn, NY, saw their proceedings start in Aug 5, 2012 and complete by 2012-11-28, involving asset liquidation."
Akayi Geovanni Price — New York, 1-12-45712-jf


ᐅ Myeshia Nichele Price, New York

Address: 306 E 92nd St Apt 4 Brooklyn, NY 11212

Bankruptcy Case 3-13-13453-rdm Summary: "The case of Myeshia Nichele Price in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myeshia Nichele Price — New York, 3-13-13453


ᐅ Marlene Price, New York

Address: 250 E 29th St Apt 2D Brooklyn, NY 11226-6356

Brief Overview of Bankruptcy Case 1-15-45488-nhl: "In a Chapter 7 bankruptcy case, Marlene Price from Brooklyn, NY, saw her proceedings start in 12/03/2015 and complete by Mar 2, 2016, involving asset liquidation."
Marlene Price — New York, 1-15-45488


ᐅ James Derrick Pride, New York

Address: 769 Saint Marks Ave Apt 1-2B Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-43038-ess: "In Brooklyn, NY, James Derrick Pride filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2011."
James Derrick Pride — New York, 1-11-43038


ᐅ Luz Celenia Priegue, New York

Address: 1329 Greene Ave Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-13-41221-cec7: "The bankruptcy filing by Luz Celenia Priegue, undertaken in Mar 4, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 11, 2013 after liquidating assets."
Luz Celenia Priegue — New York, 1-13-41221