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 Shirley Branch, New York

Address: 170 Parkside Ave Apt 1F Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43210-ess: "Brooklyn, NY resident Shirley Branch's 2011-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2011."
Shirley Branch — New York, 1-11-43210


ᐅ Wanda Brand, New York

Address: 86 Halsey St Apt 5H Brooklyn, NY 11216-1946

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45869-cec: "In a Chapter 7 bankruptcy case, Wanda Brand from Brooklyn, NY, saw her proceedings start in Nov 20, 2014 and complete by 02/18/2015, involving asset liquidation."
Wanda Brand — New York, 1-14-45869


ᐅ Lisette R Branker, New York

Address: 1660 Fulton St Apt 4-GG Brooklyn, NY 11213-1250

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43092-nhl: "The bankruptcy filing by Lisette R Branker, undertaken in July 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-09-30 after liquidating assets."
Lisette R Branker — New York, 1-15-43092


ᐅ Michael Jerrod Brant, New York

Address: 358 Bainbridge St Apt 3B Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-46536-jf7: "Michael Jerrod Brant's bankruptcy, initiated in Jul 28, 2011 and concluded by 11.20.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Jerrod Brant — New York, 1-11-46536-jf


ᐅ Mariela Branth, New York

Address: 236 Warwick St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-48435-jf: "Mariela Branth's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-03, led to asset liquidation, with the case closing in January 2012."
Mariela Branth — New York, 1-11-48435-jf


ᐅ Christina Y Brantley, New York

Address: 671 E 105th St Apt 5A Brooklyn, NY 11236-2517

Concise Description of Bankruptcy Case 1-15-43856-cec7: "In Brooklyn, NY, Christina Y Brantley filed for Chapter 7 bankruptcy in August 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-19."
Christina Y Brantley — New York, 1-15-43856


ᐅ Jeffrey Scott Brasfield, New York

Address: 41 Duffield St Apt 1 Brooklyn, NY 11201

Bankruptcy Case 1-12-46961-ess Summary: "Jeffrey Scott Brasfield's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-04."
Jeffrey Scott Brasfield — New York, 1-12-46961


ᐅ Allen Brathwaite, New York

Address: 2528 Albemarle Rd Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-09-50138-dem: "The bankruptcy filing by Allen Brathwaite, undertaken in 2009-11-16 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Allen Brathwaite — New York, 1-09-50138


ᐅ Deana Brathwaite, New York

Address: 618 E 96th St Brooklyn, NY 11236

Bankruptcy Case 1-11-45223-jbr Overview: "In Brooklyn, NY, Deana Brathwaite filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2011."
Deana Brathwaite — New York, 1-11-45223


ᐅ Donna C Brathwaite, New York

Address: 49 Crown St Apt 14K Brooklyn, NY 11225-1820

Bankruptcy Case 1-15-43195-ess Summary: "The bankruptcy record of Donna C Brathwaite from Brooklyn, NY, shows a Chapter 7 case filed in July 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2015."
Donna C Brathwaite — New York, 1-15-43195


ᐅ Hubert Brathwaite, New York

Address: 363 Gates Ave Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-51740-jf7: "In Brooklyn, NY, Hubert Brathwaite filed for Chapter 7 bankruptcy in Dec 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Hubert Brathwaite — New York, 1-10-51740-jf


ᐅ Joan Brathwaite, New York

Address: 240 Wortman Ave Apt 2C Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-41314-nhl7: "In Brooklyn, NY, Joan Brathwaite filed for Chapter 7 bankruptcy in 03.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-15."
Joan Brathwaite — New York, 1-13-41314


ᐅ Juliette E Brathwaite, New York

Address: 224 Bainbridge St Brooklyn, NY 11233

Bankruptcy Case 1-11-48191-ess Overview: "Juliette E Brathwaite's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-27, led to asset liquidation, with the case closing in 2011-12-28."
Juliette E Brathwaite — New York, 1-11-48191


ᐅ Melcadoes F Brathwaite, New York

Address: 1157 Saint Marks Ave Brooklyn, NY 11213-2350

Bankruptcy Case 1-16-42891-cec Summary: "The bankruptcy record of Melcadoes F Brathwaite from Brooklyn, NY, shows a Chapter 7 case filed in June 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 27, 2016."
Melcadoes F Brathwaite — New York, 1-16-42891


ᐅ Shirley A Brathwaite, New York

Address: 1157 Saint Marks Ave Brooklyn, NY 11213-2350

Concise Description of Bankruptcy Case 1-16-42891-cec7: "Brooklyn, NY resident Shirley A Brathwaite's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2016."
Shirley A Brathwaite — New York, 1-16-42891


ᐅ Zilma Brathwaite, New York

Address: 358 Van Siclen Ave Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-43854-jf: "Zilma Brathwaite's bankruptcy, initiated in 04/29/2010 and concluded by August 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zilma Brathwaite — New York, 1-10-43854-jf


ᐅ Mark Bratkovsky, New York

Address: 125 Oceana Dr E Apt 6E Brooklyn, NY 11235

Bankruptcy Case 1-13-40115-nhl Summary: "The bankruptcy filing by Mark Bratkovsky, undertaken in January 9, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.18.2013 after liquidating assets."
Mark Bratkovsky — New York, 1-13-40115


ᐅ Ilya Bratman, New York

Address: 2775 E 12th St Apt 405 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-51605-ess: "Ilya Bratman's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 12, 2010, led to asset liquidation, with the case closing in 04/06/2011."
Ilya Bratman — New York, 1-10-51605


ᐅ Pavel Bratman, New York

Address: 4808 Bedford Ave Apt 2B Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-45097-ess7: "The bankruptcy record of Pavel Bratman from Brooklyn, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2010."
Pavel Bratman — New York, 1-10-45097


ᐅ Olga Brauer, New York

Address: 2740 E 65th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47382-ess: "In Brooklyn, NY, Olga Brauer filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2010."
Olga Brauer — New York, 1-10-47382


ᐅ Bella Braun, New York

Address: 1901 Avenue P Apt 4A Brooklyn, NY 11229-1399

Bankruptcy Case 1-15-43812-cec Overview: "The case of Bella Braun in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bella Braun — New York, 1-15-43812


ᐅ Marc Braunstein, New York

Address: 859 72nd St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-09-51395-dem: "Marc Braunstein's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-31."
Marc Braunstein — New York, 1-09-51395


ᐅ Bernard Daniel Braver, New York

Address: 2780 W 5th St Apt 21E Brooklyn, NY 11224-4151

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40157-cec: "The case of Bernard Daniel Braver in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernard Daniel Braver — New York, 1-14-40157


ᐅ Irina Braver, New York

Address: 2780 W 5th St Apt 21E Brooklyn, NY 11224-4151

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43602-ess: "In Brooklyn, NY, Irina Braver filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Irina Braver — New York, 1-2014-43602


ᐅ Luis A Bravo, New York

Address: 173 Hart St Apt 1-A Brooklyn, NY 11206

Bankruptcy Case 1-11-45131-jf Summary: "The bankruptcy filing by Luis A Bravo, undertaken in 2011-06-14 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Luis A Bravo — New York, 1-11-45131-jf


ᐅ Marina Bravo, New York

Address: 43 Jerome St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46390-ess: "The bankruptcy filing by Marina Bravo, undertaken in 10.25.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Marina Bravo — New York, 1-13-46390


ᐅ America E Bravo, New York

Address: 65 Tompkins Ave Apt 5F Brooklyn, NY 11206

Bankruptcy Case 1-12-44660-jf Overview: "In Brooklyn, NY, America E Bravo filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by Oct 19, 2012."
America E Bravo — New York, 1-12-44660-jf


ᐅ Ramon Bravo, New York

Address: 2075 E 16th St Apt 1A Brooklyn, NY 11229-3826

Bankruptcy Case 1-15-42261-nhl Overview: "The bankruptcy filing by Ramon Bravo, undertaken in 05.15.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Ramon Bravo — New York, 1-15-42261


ᐅ Delfino Bravo, New York

Address: 395 E 16th St Apt 2 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-40229-cec: "In a Chapter 7 bankruptcy case, Delfino Bravo from Brooklyn, NY, saw their proceedings start in 2010-01-13 and complete by Apr 22, 2010, involving asset liquidation."
Delfino Bravo — New York, 1-10-40229


ᐅ Robert Braxton, New York

Address: 1588 President St Apt 24 Brooklyn, NY 11213

Bankruptcy Case 1-10-49818-cec Summary: "In Brooklyn, NY, Robert Braxton filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Robert Braxton — New York, 1-10-49818


ᐅ Eugena Brazel, New York

Address: 1002 Lenox Rd Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-40586-dem: "In Brooklyn, NY, Eugena Brazel filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-28."
Eugena Brazel — New York, 1-10-40586


ᐅ Deborah Brazier, New York

Address: 1366 Park Pl Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41893-cec: "The bankruptcy record of Deborah Brazier from Brooklyn, NY, shows a Chapter 7 case filed in 03.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Deborah Brazier — New York, 1-10-41893


ᐅ Alejandrina Brazoban, New York

Address: 5609 4th Ave Apt 3C Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-12-48029-ess: "Alejandrina Brazoban's bankruptcy, initiated in 11/21/2012 and concluded by 2013-02-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandrina Brazoban — New York, 1-12-48029


ᐅ Yanel S Brea, New York

Address: 564 E 96th St Apt 2 Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40100-ess: "The case of Yanel S Brea in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yanel S Brea — New York, 1-13-40100


ᐅ Julia Bredus, New York

Address: 605 Leonard St Apt 1 Brooklyn, NY 11222-3201

Bankruptcy Case 1-15-42784-ess Overview: "The case of Julia Bredus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Bredus — New York, 1-15-42784


ᐅ Robert Breen, New York

Address: 461 Ovington Ave Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49064-ess: "The bankruptcy record of Robert Breen from Brooklyn, NY, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Robert Breen — New York, 1-10-49064


ᐅ Elena Brener, New York

Address: 1865 Ocean Ave Apt 4J Brooklyn, NY 11230

Bankruptcy Case 1-13-43823-nhl Overview: "Brooklyn, NY resident Elena Brener's 06/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Elena Brener — New York, 1-13-43823


ᐅ Eileen Brennan, New York

Address: 1496 Greene Ave # 3 Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-13-41354-nhl7: "The case of Eileen Brennan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Brennan — New York, 1-13-41354


ᐅ Jr Wilbur J Brenner, New York

Address: 467 Troutman St Apt 2I Brooklyn, NY 11237-2621

Bankruptcy Case 5:2014-bk-03682-JJT Summary: "In a Chapter 7 bankruptcy case, Jr Wilbur J Brenner from Brooklyn, NY, saw his proceedings start in August 2014 and complete by 2014-11-06, involving asset liquidation."
Jr Wilbur J Brenner — New York, 5:2014-bk-03682


ᐅ Marilyn Bernadette Brereton, New York

Address: 1435 Bedford Ave Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-13-40475-jf: "The bankruptcy record of Marilyn Bernadette Brereton from Brooklyn, NY, shows a Chapter 7 case filed in January 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-08."
Marilyn Bernadette Brereton — New York, 1-13-40475-jf


ᐅ Sheila Bresalier, New York

Address: 130 Avenue P Apt 2G Brooklyn, NY 11204

Bankruptcy Case 1-10-43651-cec Overview: "Brooklyn, NY resident Sheila Bresalier's 04/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Sheila Bresalier — New York, 1-10-43651


ᐅ Moore Diane Brevard, New York

Address: 1249 Pacific St Apt 3L Brooklyn, NY 11216

Bankruptcy Case 1-10-49458-jf Summary: "The case of Moore Diane Brevard in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moore Diane Brevard — New York, 1-10-49458-jf


ᐅ Christina Breville, New York

Address: 5624 Avenue D Brooklyn, NY 11203-6015

Brief Overview of Bankruptcy Case 1-15-40136-nhl: "The bankruptcy record of Christina Breville from Brooklyn, NY, shows a Chapter 7 case filed in 01.14.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Christina Breville — New York, 1-15-40136


ᐅ Jean Breville, New York

Address: 5624 Avenue D Brooklyn, NY 11203-6015

Brief Overview of Bankruptcy Case 1-15-40136-nhl: "Jean Breville's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/14/2015, led to asset liquidation, with the case closing in April 14, 2015."
Jean Breville — New York, 1-15-40136


ᐅ James Curtis Brewer, New York

Address: 79 N Oxford Walk Apt 12G Brooklyn, NY 11205-3117

Bankruptcy Case 1-15-45299-cec Summary: "The bankruptcy filing by James Curtis Brewer, undertaken in 11.23.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-21 after liquidating assets."
James Curtis Brewer — New York, 1-15-45299


ᐅ Rogelio E Brewster, New York

Address: 176 Clarkson Ave Brooklyn, NY 11226-2081

Brief Overview of Bankruptcy Case 1-15-43380-nhl: "The case of Rogelio E Brewster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio E Brewster — New York, 1-15-43380


ᐅ Elon Brewster, New York

Address: PO Box 340512 Brooklyn, NY 11234

Bankruptcy Case 1-11-42338-ess Summary: "The case of Elon Brewster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elon Brewster — New York, 1-11-42338


ᐅ Mikhail Brezgunov, New York

Address: 65 Oriental Blvd Apt 4K Brooklyn, NY 11235

Bankruptcy Case 1-11-49790-ess Overview: "Mikhail Brezgunov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/21/2011, led to asset liquidation, with the case closing in 02.28.2012."
Mikhail Brezgunov — New York, 1-11-49790


ᐅ Darlene J Briales, New York

Address: 1430 Bergen St Brooklyn, NY 11213

Bankruptcy Case 1-13-46884-cec Overview: "Brooklyn, NY resident Darlene J Briales's 11.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Darlene J Briales — New York, 1-13-46884


ᐅ Raquel Brice, New York

Address: 1406 E 55th St Brooklyn, NY 11234

Bankruptcy Case 1-12-48466-cec Overview: "The bankruptcy record of Raquel Brice from Brooklyn, NY, shows a Chapter 7 case filed in December 17, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Raquel Brice — New York, 1-12-48466


ᐅ Richard Eric Brick, New York

Address: 960 E 12th St Apt 2F Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-46710-nhl: "The bankruptcy filing by Richard Eric Brick, undertaken in 2013-11-08 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.15.2014 after liquidating assets."
Richard Eric Brick — New York, 1-13-46710


ᐅ Desmond Bridgmanhen, New York

Address: 746 Wyona St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-40171-jf7: "Desmond Bridgmanhen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/11/2011, led to asset liquidation, with the case closing in 2011-04-13."
Desmond Bridgmanhen — New York, 1-11-40171-jf


ᐅ Kelly Morgan Briem, New York

Address: 1629 83rd St Apt 1 Brooklyn, NY 11214

Bankruptcy Case 1-13-46536-cec Overview: "Kelly Morgan Briem's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/30/2013, led to asset liquidation, with the case closing in 02/06/2014."
Kelly Morgan Briem — New York, 1-13-46536


ᐅ Greg Brier, New York

Address: 152 Prospect Park SW Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-48794-ess7: "Greg Brier's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 18, 2011, led to asset liquidation, with the case closing in February 2012."
Greg Brier — New York, 1-11-48794


ᐅ Nicole Brier, New York

Address: 959 E 13th St Apt 2 Brooklyn, NY 11230-3601

Bankruptcy Case 1-15-40698-cec Overview: "The case of Nicole Brier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Brier — New York, 1-15-40698


ᐅ Anthony Briggman, New York

Address: 98 Adelphi St Brooklyn, NY 11205-2305

Brief Overview of Bankruptcy Case 14-12085-MBK: "Anthony Briggman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/06/2014, led to asset liquidation, with the case closing in 05/07/2014."
Anthony Briggman — New York, 14-12085


ᐅ Cox Renee Briggs, New York

Address: 1213 E 95th St Apt 503A Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-49127-jbr7: "The bankruptcy filing by Cox Renee Briggs, undertaken in 2011-10-28 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Cox Renee Briggs — New York, 1-11-49127


ᐅ Keith Briggs, New York

Address: 72 Elton St Brooklyn, NY 11208

Bankruptcy Case 1-12-45253-nhl Summary: "Keith Briggs's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.19.2012, led to asset liquidation, with the case closing in November 11, 2012."
Keith Briggs — New York, 1-12-45253


ᐅ Carolyn Briggs, New York

Address: 308 Gates Ave Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44732-jbr: "In a Chapter 7 bankruptcy case, Carolyn Briggs from Brooklyn, NY, saw her proceedings start in 05/31/2011 and complete by 2011-09-23, involving asset liquidation."
Carolyn Briggs — New York, 1-11-44732


ᐅ Paul Briggs, New York

Address: PO Box 290581 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-43489-cec: "Brooklyn, NY resident Paul Briggs's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-20."
Paul Briggs — New York, 1-11-43489


ᐅ Wilson Donna Brightly, New York

Address: 651 E 80th St Fl 2 Brooklyn, NY 11236

Bankruptcy Case 1-10-45160-jbr Summary: "In Brooklyn, NY, Wilson Donna Brightly filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Wilson Donna Brightly — New York, 1-10-45160


ᐅ Glenda P Brill, New York

Address: 925 Prospect Pl Apt 5C Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43341-jf: "The bankruptcy record of Glenda P Brill from Brooklyn, NY, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Glenda P Brill — New York, 1-11-43341-jf


ᐅ Ruby Brimage, New York

Address: 757 E 108th St Apt 1B Brooklyn, NY 11236

Bankruptcy Case 1-13-44879-ess Overview: "Ruby Brimage's bankruptcy, initiated in 2013-08-08 and concluded by Nov 15, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Brimage — New York, 1-13-44879


ᐅ Wayne A Brimo, New York

Address: 89 Porter Ave Brooklyn, NY 11237-1417

Bankruptcy Case 1-15-45639-nhl Overview: "In a Chapter 7 bankruptcy case, Wayne A Brimo from Brooklyn, NY, saw his proceedings start in 2015-12-17 and complete by 03/16/2016, involving asset liquidation."
Wayne A Brimo — New York, 1-15-45639


ᐅ Shekila Brinson, New York

Address: 56 Marcus Garvey Blvd Apt 12D Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-48006-jf7: "In a Chapter 7 bankruptcy case, Shekila Brinson from Brooklyn, NY, saw their proceedings start in 2011-09-20 and complete by 2012-01-13, involving asset liquidation."
Shekila Brinson — New York, 1-11-48006-jf


ᐅ Job Briones, New York

Address: 268 Arlington Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-50009-cec Overview: "The bankruptcy filing by Job Briones, undertaken in 10.25.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Job Briones — New York, 1-10-50009


ᐅ Patricia Brisbon, New York

Address: 180 Troy Ave Apt 11G Brooklyn, NY 11213-2285

Bankruptcy Case 1-15-45657-nhl Summary: "The bankruptcy filing by Patricia Brisbon, undertaken in December 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-03-17 after liquidating assets."
Patricia Brisbon — New York, 1-15-45657


ᐅ Laver Briscoe, New York

Address: 8815 Glenwood Rd Brooklyn, NY 11236-3413

Brief Overview of Bankruptcy Case 1-2014-41999-nhl: "The bankruptcy filing by Laver Briscoe, undertaken in April 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/22/2014 after liquidating assets."
Laver Briscoe — New York, 1-2014-41999


ᐅ Betty J Brisset, New York

Address: 219 E 38th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-45453-cec: "In a Chapter 7 bankruptcy case, Betty J Brisset from Brooklyn, NY, saw her proceedings start in July 27, 2012 and complete by November 2012, involving asset liquidation."
Betty J Brisset — New York, 1-12-45453


ᐅ Dalton Brissett, New York

Address: 390 Linden Blvd Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-45683-ess7: "In a Chapter 7 bankruptcy case, Dalton Brissett from Brooklyn, NY, saw his proceedings start in Jun 16, 2010 and complete by October 9, 2010, involving asset liquidation."
Dalton Brissett — New York, 1-10-45683


ᐅ Angela Patricia Bristol, New York

Address: 961 Autumn Ave Brooklyn, NY 11208-5501

Concise Description of Bankruptcy Case 8-2014-71749-reg7: "In a Chapter 7 bankruptcy case, Angela Patricia Bristol from Brooklyn, NY, saw her proceedings start in April 21, 2014 and complete by 2014-07-20, involving asset liquidation."
Angela Patricia Bristol — New York, 8-2014-71749


ᐅ Jannis D Bristol, New York

Address: 5823 Tilden Ave Brooklyn, NY 11203

Bankruptcy Case 1-13-45065-cec Overview: "Brooklyn, NY resident Jannis D Bristol's 08/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Jannis D Bristol — New York, 1-13-45065


ᐅ Matthew Bristol, New York

Address: 1064 Hancock St Brooklyn, NY 11221-5117

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45170-nhl: "Brooklyn, NY resident Matthew Bristol's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2015."
Matthew Bristol — New York, 1-14-45170


ᐅ Leroy Bristow, New York

Address: 792 Clarkson Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-44809-ess Summary: "The bankruptcy filing by Leroy Bristow, undertaken in 06.03.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 14, 2011 after liquidating assets."
Leroy Bristow — New York, 1-11-44809


ᐅ Gonzalez Juana B Brito, New York

Address: 612 Argyle Rd Apt 5N Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-45058-jbr: "Gonzalez Juana B Brito's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 11, 2011, led to asset liquidation, with the case closing in 2011-10-04."
Gonzalez Juana B Brito — New York, 1-11-45058


ᐅ Jesus Brito, New York

Address: 347 63rd St Apt 3R Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-41494-ess: "The bankruptcy record of Jesus Brito from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-19."
Jesus Brito — New York, 1-10-41494


ᐅ Ann T Brito, New York

Address: 848 E 28th St Apt D8 Brooklyn, NY 11210-2910

Brief Overview of Bankruptcy Case 1-14-46135-nhl: "Brooklyn, NY resident Ann T Brito's December 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2015."
Ann T Brito — New York, 1-14-46135


ᐅ Praxedes Brito, New York

Address: 173 Harman St Apt 1B Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-45340-ess7: "The case of Praxedes Brito in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Praxedes Brito — New York, 1-11-45340


ᐅ Roger A Brito, New York

Address: 848 E 28th St Apt D8 Brooklyn, NY 11210-2910

Concise Description of Bankruptcy Case 1-14-46135-nhl7: "In Brooklyn, NY, Roger A Brito filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2015."
Roger A Brito — New York, 1-14-46135


ᐅ Ruben D Brito, New York

Address: 550 40th St Apt 4B Brooklyn, NY 11232

Bankruptcy Case 1-13-47127-nhl Overview: "In a Chapter 7 bankruptcy case, Ruben D Brito from Brooklyn, NY, saw his proceedings start in 11.26.2013 and complete by March 5, 2014, involving asset liquidation."
Ruben D Brito — New York, 1-13-47127


ᐅ Socrates Brito, New York

Address: 539 85th St Apt 4D Brooklyn, NY 11209

Bankruptcy Case 1-13-47335-ess Overview: "In a Chapter 7 bankruptcy case, Socrates Brito from Brooklyn, NY, saw their proceedings start in December 2013 and complete by March 18, 2014, involving asset liquidation."
Socrates Brito — New York, 1-13-47335


ᐅ Martha N Britos, New York

Address: 1671 E 17th St Apt 6H Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-40755-jbr: "Martha N Britos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.01.2011, led to asset liquidation, with the case closing in 05.10.2011."
Martha N Britos — New York, 1-11-40755


ᐅ Margarita Brits, New York

Address: 2453 64th St Apt 3A Brooklyn, NY 11204

Bankruptcy Case 1-11-47098-jbr Overview: "The bankruptcy filing by Margarita Brits, undertaken in August 17, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Margarita Brits — New York, 1-11-47098


ᐅ Don Juan Britt, New York

Address: 361 Quincy St Brooklyn, NY 11216-1501

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43254-cec: "Brooklyn, NY resident Don Juan Britt's Jun 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2014."
Don Juan Britt — New York, 1-2014-43254


ᐅ Gregg Britt, New York

Address: 45 N Elliott Pl Apt 6E Brooklyn, NY 11205

Bankruptcy Case 1-12-47883-jf Summary: "Gregg Britt's bankruptcy, initiated in 11/15/2012 and concluded by February 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Britt — New York, 1-12-47883-jf


ᐅ Nelson A Brizan, New York

Address: 1195 E 91st St Brooklyn, NY 11236-3912

Bankruptcy Case 1-15-41272-nhl Overview: "The bankruptcy record of Nelson A Brizan from Brooklyn, NY, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Nelson A Brizan — New York, 1-15-41272


ᐅ Abraham D Brizard, New York

Address: 1030 Ocean Ave Apt 1E Brooklyn, NY 11226-7456

Bankruptcy Case 1-14-40506-cec Summary: "The bankruptcy filing by Abraham D Brizard, undertaken in 02/04/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Abraham D Brizard — New York, 1-14-40506


ᐅ Charlene Broadus, New York

Address: 1637 Saint Johns Pl Apt 1R Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-09-49294-cec: "Brooklyn, NY resident Charlene Broadus's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Charlene Broadus — New York, 1-09-49294


ᐅ Jr Ellis Broadway, New York

Address: 77 Sullivan Pl Apt 13G Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-47006-jf7: "Jr Ellis Broadway's bankruptcy, initiated in 2012-09-28 and concluded by 2013-01-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ellis Broadway — New York, 1-12-47006-jf


ᐅ Maria Francis Brock, New York

Address: 33 Nova Ct Brooklyn, NY 11229-6055

Brief Overview of Bankruptcy Case 1-15-45373-ess: "Brooklyn, NY resident Maria Francis Brock's 2015-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-24."
Maria Francis Brock — New York, 1-15-45373


ᐅ Bruce Brockington, New York

Address: 429 Dumont Ave Brooklyn, NY 11212

Bankruptcy Case 1-11-46160-ess Overview: "Bruce Brockington's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-18, led to asset liquidation, with the case closing in November 10, 2011."
Bruce Brockington — New York, 1-11-46160


ᐅ Jr Winston Norman Broderick, New York

Address: 696 E 92nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44677-ess: "Jr Winston Norman Broderick's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-07-31, led to asset liquidation, with the case closing in 11.07.2013."
Jr Winston Norman Broderick — New York, 1-13-44677


ᐅ Diane Brodie, New York

Address: 1305 Loring Ave Apt 2C Brooklyn, NY 11208-4629

Bankruptcy Case 1-14-41200-ess Overview: "The bankruptcy record of Diane Brodie from Brooklyn, NY, shows a Chapter 7 case filed in Mar 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Diane Brodie — New York, 1-14-41200


ᐅ Tatyana Brodskaya, New York

Address: 2517 E 6th St Fl 1ST Brooklyn, NY 11235-6201

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42042-cec: "In a Chapter 7 bankruptcy case, Tatyana Brodskaya from Brooklyn, NY, saw her proceedings start in 2015-05-01 and complete by 07.30.2015, involving asset liquidation."
Tatyana Brodskaya — New York, 1-15-42042


ᐅ Ella Brodsky, New York

Address: 2800 E 26th St Brooklyn, NY 11235-2704

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40491-cec: "Ella Brodsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 3, 2014, led to asset liquidation, with the case closing in May 4, 2014."
Ella Brodsky — New York, 1-14-40491


ᐅ Mark Brodsky, New York

Address: 155 Oceana Dr E Apt 5C Brooklyn, NY 11235

Bankruptcy Case 1-10-50668-jf Summary: "In a Chapter 7 bankruptcy case, Mark Brodsky from Brooklyn, NY, saw their proceedings start in 2010-11-12 and complete by 2011-02-15, involving asset liquidation."
Mark Brodsky — New York, 1-10-50668-jf


ᐅ Seth F Brody, New York

Address: 64 W 9th St Apt 1F Brooklyn, NY 11231-2518

Brief Overview of Bankruptcy Case 1-15-41321-nhl: "Brooklyn, NY resident Seth F Brody's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Seth F Brody — New York, 1-15-41321


ᐅ Olga Brofman, New York

Address: 2860 Ocean Ave Apt A2 Brooklyn, NY 11235-3111

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43404-cec: "Olga Brofman's bankruptcy, initiated in July 27, 2015 and concluded by Oct 25, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olga Brofman — New York, 1-15-43404


ᐅ Joseph Brogna, New York

Address: 2216 W 8th St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-42426-ess: "Brooklyn, NY resident Joseph Brogna's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/26/2012."
Joseph Brogna — New York, 1-12-42426


ᐅ Idriz Broja, New York

Address: 2016 Avenue N Apt 3A Brooklyn, NY 11210

Bankruptcy Case 1-10-46781-ess Summary: "The bankruptcy record of Idriz Broja from Brooklyn, NY, shows a Chapter 7 case filed in 2010-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Idriz Broja — New York, 1-10-46781