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 Olyver Salazar, New York

Address: 1237 Avenue Z Apt Cc Brooklyn, NY 11235

Bankruptcy Case 1-10-48364-cec Overview: "Brooklyn, NY resident Olyver Salazar's 08/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Olyver Salazar — New York, 1-10-48364


ᐅ Maribel Salazar, New York

Address: 219 Brightwater Ct Apt D8 Brooklyn, NY 11235

Bankruptcy Case 1-12-45730-ess Summary: "In a Chapter 7 bankruptcy case, Maribel Salazar from Brooklyn, NY, saw her proceedings start in 08/06/2012 and complete by 11.29.2012, involving asset liquidation."
Maribel Salazar — New York, 1-12-45730


ᐅ Marianne Salcedo, New York

Address: 1905 W 10th St Apt 19 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-42173-jf: "Marianne Salcedo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-19, led to asset liquidation, with the case closing in 2011-06-28."
Marianne Salcedo — New York, 1-11-42173-jf


ᐅ Erika Salcedo, New York

Address: 199 Ten Eyck St Apt 1B Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45689-jbr: "The bankruptcy record of Erika Salcedo from Brooklyn, NY, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2011."
Erika Salcedo — New York, 1-11-45689


ᐅ Carlos B Saldana, New York

Address: 424 Bay Ridge Ave # 1 Brooklyn, NY 11220-5906

Bankruptcy Case 1-15-44272-cec Summary: "The case of Carlos B Saldana in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos B Saldana — New York, 1-15-44272


ᐅ Manuel Saldarriaga, New York

Address: 1005 Hart St Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-09-51572-cec: "The case of Manuel Saldarriaga in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Saldarriaga — New York, 1-09-51572


ᐅ Mohammad Saleem, New York

Address: 1914 E 18th St Fl 1 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-09-49437-ess: "The bankruptcy record of Mohammad Saleem from Brooklyn, NY, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2010."
Mohammad Saleem — New York, 1-09-49437


ᐅ Mohammed Saleem, New York

Address: 778 E 10th St Apt C3 Brooklyn, NY 11230-2328

Concise Description of Bankruptcy Case 1-16-41719-ess7: "In Brooklyn, NY, Mohammed Saleem filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Mohammed Saleem — New York, 1-16-41719


ᐅ Pervaiz Saleem, New York

Address: 392 Westminster Rd Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-41029-ess7: "Brooklyn, NY resident Pervaiz Saleem's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Pervaiz Saleem — New York, 1-10-41029


ᐅ Mian I Saleemi, New York

Address: 84 Lawrence Ave Apt A11 Brooklyn, NY 11230

Bankruptcy Case 1-12-43283-jf Summary: "In a Chapter 7 bankruptcy case, Mian I Saleemi from Brooklyn, NY, saw their proceedings start in 2012-05-04 and complete by 08.27.2012, involving asset liquidation."
Mian I Saleemi — New York, 1-12-43283-jf


ᐅ Rania Adley Saleep, New York

Address: 70 Van Sicklen St Brooklyn, NY 11223-2739

Brief Overview of Bankruptcy Case 1-16-42471-nhl: "The bankruptcy filing by Rania Adley Saleep, undertaken in 06/06/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-09-04 after liquidating assets."
Rania Adley Saleep — New York, 1-16-42471


ᐅ Kaid Saleh, New York

Address: 927 E 80th St Brooklyn, NY 11236

Bankruptcy Case 1-10-43777-cec Overview: "Brooklyn, NY resident Kaid Saleh's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Kaid Saleh — New York, 1-10-43777


ᐅ Noman A Saleh, New York

Address: 1438 Ocean Ave Apt 1F Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40451-cec: "Noman A Saleh's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2013, led to asset liquidation, with the case closing in May 2013."
Noman A Saleh — New York, 1-13-40451


ᐅ Amani A Salem, New York

Address: 2340 82nd St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-44042-nhl: "In a Chapter 7 bankruptcy case, Amani A Salem from Brooklyn, NY, saw her proceedings start in 2012-05-31 and complete by September 2012, involving asset liquidation."
Amani A Salem — New York, 1-12-44042


ᐅ Menachem Salem, New York

Address: 1913 E 13th St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-46558-ess: "The bankruptcy filing by Menachem Salem, undertaken in 2010-07-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Menachem Salem — New York, 1-10-46558


ᐅ Mohamed Salem, New York

Address: 413 88th St Apt 3F Brooklyn, NY 11209

Bankruptcy Case 1-13-40409-nhl Overview: "The case of Mohamed Salem in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Salem — New York, 1-13-40409


ᐅ Mohamed Fathi M Ami Salem, New York

Address: 3841 18th Ave Apt 2G Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-13-40527-jf: "In Brooklyn, NY, Mohamed Fathi M Ami Salem filed for Chapter 7 bankruptcy in January 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2013."
Mohamed Fathi M Ami Salem — New York, 1-13-40527-jf


ᐅ Salina Salemi, New York

Address: 434 Himrod St Apt 2R Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-13-40027-nhl7: "The bankruptcy record of Salina Salemi from Brooklyn, NY, shows a Chapter 7 case filed in 01/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2013."
Salina Salemi — New York, 1-13-40027


ᐅ Eugene V Salerno, New York

Address: 2038 85th St Brooklyn, NY 11214-3210

Bankruptcy Case 8-14-70979-reg Overview: "The case of Eugene V Salerno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene V Salerno — New York, 8-14-70979


ᐅ Beverly Sales, New York

Address: 216 Hull St Apt 2A Brooklyn, NY 11233

Bankruptcy Case 1-10-44894-cec Overview: "Beverly Sales's bankruptcy, initiated in May 26, 2010 and concluded by Sep 18, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Sales — New York, 1-10-44894


ᐅ Roslyn A Salfarlie, New York

Address: 10 Paerdegat 6th St Brooklyn, NY 11236

Bankruptcy Case 1-12-47284-jf Summary: "Roslyn A Salfarlie's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 13, 2012, led to asset liquidation, with the case closing in 2013-01-20."
Roslyn A Salfarlie — New York, 1-12-47284-jf


ᐅ Deysi Salgado, New York

Address: 181 Cooper St Brooklyn, NY 11207-1505

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42717-cec: "The case of Deysi Salgado in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deysi Salgado — New York, 1-16-42717


ᐅ Lizrebecca Salgado, New York

Address: 2115 Rockaway Pkwy Apt 2D Brooklyn, NY 11236

Bankruptcy Case 1-11-48782-jbr Summary: "In a Chapter 7 bankruptcy case, Lizrebecca Salgado from Brooklyn, NY, saw their proceedings start in 2011-10-17 and complete by 2012-01-18, involving asset liquidation."
Lizrebecca Salgado — New York, 1-11-48782


ᐅ Nicolas Salgado, New York

Address: 181 Cooper St Brooklyn, NY 11207-1505

Brief Overview of Bankruptcy Case 1-16-42717-cec: "Nicolas Salgado's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.21.2016, led to asset liquidation, with the case closing in 2016-09-19."
Nicolas Salgado — New York, 1-16-42717


ᐅ Munoz Julio Salguero, New York

Address: 5110 Fort Hamilton Pkwy Apt 2 Brooklyn, NY 11219-4006

Concise Description of Bankruptcy Case 1-15-41876-nhl7: "The bankruptcy filing by Munoz Julio Salguero, undertaken in 2015-04-27 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 26, 2015 after liquidating assets."
Munoz Julio Salguero — New York, 1-15-41876


ᐅ Francisco Salguero, New York

Address: 1256 40th St Brooklyn, NY 11218

Bankruptcy Case 1-13-40009-jf Overview: "Brooklyn, NY resident Francisco Salguero's Jan 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-11."
Francisco Salguero — New York, 1-13-40009-jf


ᐅ George Salib, New York

Address: 298 Avenue P Apt 3E Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-09-50596-dem: "George Salib's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-30, led to asset liquidation, with the case closing in 03/09/2010."
George Salib — New York, 1-09-50596


ᐅ Susan Salicco, New York

Address: 2152 85th St Fl 1 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47120-jf: "The case of Susan Salicco in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Salicco — New York, 1-10-47120-jf


ᐅ Tamica Salim, New York

Address: 89 Crooke Ave Apt 6C Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45527-cec: "The bankruptcy filing by Tamica Salim, undertaken in June 11, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in October 4, 2010 after liquidating assets."
Tamica Salim — New York, 1-10-45527


ᐅ Ada E Salinas, New York

Address: 1413 Avenue Y Apt 1R Brooklyn, NY 11235-3927

Concise Description of Bankruptcy Case 1-14-42815-cec7: "In a Chapter 7 bankruptcy case, Ada E Salinas from Brooklyn, NY, saw her proceedings start in May 2014 and complete by August 2014, involving asset liquidation."
Ada E Salinas — New York, 1-14-42815


ᐅ Tatiana Salkinder, New York

Address: 468 Avenue Y Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-48719-cec: "Tatiana Salkinder's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-31, led to asset liquidation, with the case closing in 04/09/2013."
Tatiana Salkinder — New York, 1-12-48719


ᐅ Oren Salman, New York

Address: 320 Shore Blvd Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-50243-jf7: "Brooklyn, NY resident Oren Salman's Oct 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Oren Salman — New York, 1-10-50243-jf


ᐅ Fernel E Salmeron, New York

Address: 248 Melrose St Apt 2L Brooklyn, NY 11206-6206

Bankruptcy Case 1-14-40690-nhl Overview: "Fernel E Salmeron's bankruptcy, initiated in 2014-02-19 and concluded by 05/20/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernel E Salmeron — New York, 1-14-40690


ᐅ Frank Salmieri, New York

Address: 6914 Avenue W Brooklyn, NY 11234

Bankruptcy Case 1-11-43321-jbr Overview: "Frank Salmieri's bankruptcy, initiated in April 21, 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."
Frank Salmieri — New York, 1-11-43321


ᐅ Teresa R Salmieri, New York

Address: 3704 Avenue R Brooklyn, NY 11234-4420

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43096-ess: "Brooklyn, NY resident Teresa R Salmieri's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2015."
Teresa R Salmieri — New York, 1-15-43096


ᐅ Kim Salmon, New York

Address: 1420 E 57th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-44214-ess: "Kim Salmon's bankruptcy, initiated in June 2012 and concluded by 09/29/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Salmon — New York, 1-12-44214


ᐅ Dalwayne A Salmon, New York

Address: 9028 Farragut Rd Brooklyn, NY 11236

Bankruptcy Case 1-13-43132-nhl Summary: "The bankruptcy record of Dalwayne A Salmon from Brooklyn, NY, shows a Chapter 7 case filed in May 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.30.2013."
Dalwayne A Salmon — New York, 1-13-43132


ᐅ Linda Salmond, New York

Address: 443 Halsey St Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45763-jbr: "The bankruptcy filing by Linda Salmond, undertaken in 2010-06-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.11.2010 after liquidating assets."
Linda Salmond — New York, 1-10-45763


ᐅ Jacqueline C Salnave, New York

Address: 385 Argyle Rd Apt 1H Brooklyn, NY 11218

Bankruptcy Case 1-13-47391-nhl Summary: "Jacqueline C Salnave's bankruptcy, initiated in 2013-12-12 and concluded by March 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline C Salnave — New York, 1-13-47391


ᐅ Mark Salner, New York

Address: 2958 W 8th St Apt 15L Brooklyn, NY 11224-3229

Concise Description of Bankruptcy Case 1-15-42781-nhl7: "The bankruptcy filing by Mark Salner, undertaken in 2015-06-15 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/13/2015 after liquidating assets."
Mark Salner — New York, 1-15-42781


ᐅ Keisha Salomon, New York

Address: 1282 New York Ave Ph Brooklyn, NY 11203-5508

Brief Overview of Bankruptcy Case 1-2014-42005-ess: "Brooklyn, NY resident Keisha Salomon's April 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2014."
Keisha Salomon — New York, 1-2014-42005


ᐅ Rastislav Salon, New York

Address: 415 76th St Brooklyn, NY 11209

Bankruptcy Case 1-13-43826-cec Summary: "The bankruptcy record of Rastislav Salon from Brooklyn, NY, shows a Chapter 7 case filed in 06.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2013."
Rastislav Salon — New York, 1-13-43826


ᐅ Marissa Salpietro, New York

Address: 3746 Laurel Ave Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51403-ess: "The case of Marissa Salpietro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Salpietro — New York, 1-10-51403


ᐅ Cecelia Salter, New York

Address: 3712 Polar St Brooklyn, NY 11224

Bankruptcy Case 1-10-47586-ess Overview: "The bankruptcy record of Cecelia Salter from Brooklyn, NY, shows a Chapter 7 case filed in Aug 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Cecelia Salter — New York, 1-10-47586


ᐅ Diane Salter, New York

Address: 644 Park Ave Apt 4D Brooklyn, NY 11206-7516

Brief Overview of Bankruptcy Case 1-14-45686-nhl: "Diane Salter's bankruptcy, initiated in November 2014 and concluded by 02/05/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Salter — New York, 1-14-45686


ᐅ Angel Saltos, New York

Address: 2220 W 11th St Apt 7F Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-47986-ess7: "The bankruptcy filing by Angel Saltos, undertaken in August 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
Angel Saltos — New York, 1-10-47986


ᐅ Rose Salus, New York

Address: 174 Bay 25th St Apt A3 Brooklyn, NY 11214

Bankruptcy Case 1-10-45549-jf Overview: "The bankruptcy filing by Rose Salus, undertaken in 06.11.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-10-04 after liquidating assets."
Rose Salus — New York, 1-10-45549-jf


ᐅ Amparo Salvacruz, New York

Address: 4408 Flatlands Ave Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47316-ess: "In Brooklyn, NY, Amparo Salvacruz filed for Chapter 7 bankruptcy in Jul 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2010."
Amparo Salvacruz — New York, 1-10-47316


ᐅ Prudence Salvato, New York

Address: 8802 24th Ave Brooklyn, NY 11214

Bankruptcy Case 1-10-44813-ess Summary: "Brooklyn, NY resident Prudence Salvato's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-18."
Prudence Salvato — New York, 1-10-44813


ᐅ George Samaha, New York

Address: 1348 76th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-51672-jbr: "The bankruptcy record of George Samaha from Brooklyn, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-23."
George Samaha — New York, 1-10-51672


ᐅ Amary Samake, New York

Address: 785 Monroe St Apt 3 Brooklyn, NY 11221-3511

Bankruptcy Case 1-15-42040-nhl Overview: "Brooklyn, NY resident Amary Samake's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2015."
Amary Samake — New York, 1-15-42040


ᐅ Boymah Sambolah, New York

Address: 1151 Dean St Brooklyn, NY 11216

Bankruptcy Case 1-11-40291-cec Overview: "The bankruptcy filing by Boymah Sambolah, undertaken in January 17, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 19, 2011 after liquidating assets."
Boymah Sambolah — New York, 1-11-40291


ᐅ Eleanor Sambolah, New York

Address: 1151 Dean St Apt 4A Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41861-cec: "Brooklyn, NY resident Eleanor Sambolah's Mar 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Eleanor Sambolah — New York, 1-10-41861


ᐅ Concetta Sambucini, New York

Address: 18 Douglass St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-10-51243-jbr Overview: "Brooklyn, NY resident Concetta Sambucini's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Concetta Sambucini — New York, 1-10-51243


ᐅ Felix Samiter, New York

Address: 2829 Haring St Apt 2 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-51451-cec: "In Brooklyn, NY, Felix Samiter filed for Chapter 7 bankruptcy in 2010-12-06. This case, involving liquidating assets to pay off debts, was resolved by 03.15.2011."
Felix Samiter — New York, 1-10-51451


ᐅ Samer Samman, New York

Address: 2419 E 16th St Brooklyn, NY 11235

Bankruptcy Case 1-13-47259-ess Overview: "Samer Samman's bankruptcy, initiated in 2013-12-03 and concluded by March 12, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samer Samman — New York, 1-13-47259


ᐅ Jane A Sammarco, New York

Address: 2740 Cropsey Ave Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40060-cec: "Brooklyn, NY resident Jane A Sammarco's Jan 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 16, 2013."
Jane A Sammarco — New York, 1-13-40060


ᐅ Andrzej Samojlik, New York

Address: 157 Dupont St Apt 3R Brooklyn, NY 11222-6133

Bankruptcy Case 1-14-42727-cec Summary: "Andrzej Samojlik's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 28, 2014, led to asset liquidation, with the case closing in 08/26/2014."
Andrzej Samojlik — New York, 1-14-42727


ᐅ Dejamila Samous, New York

Address: 2080 84th St Apt C1 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-47448-jf: "The bankruptcy record of Dejamila Samous from Brooklyn, NY, shows a Chapter 7 case filed in October 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-29."
Dejamila Samous — New York, 1-12-47448-jf


ᐅ Lyudmila N Samoylova, New York

Address: 2675 W 36th St Apt 11A Brooklyn, NY 11224-1615

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42417-cec: "Brooklyn, NY resident Lyudmila N Samoylova's May 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2015."
Lyudmila N Samoylova — New York, 1-15-42417


ᐅ Ramdularie Sampath, New York

Address: 21 Wyona St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-48388-jf: "The bankruptcy record of Ramdularie Sampath from Brooklyn, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Ramdularie Sampath — New York, 1-10-48388-jf


ᐅ Lloyd Sampson, New York

Address: 2869 W 32nd St Brooklyn, NY 11224-1861

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42556-nhl: "The case of Lloyd Sampson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd Sampson — New York, 1-2014-42556


ᐅ Natasha Sampson, New York

Address: 351 E 48th St Brooklyn, NY 11203

Bankruptcy Case 1-10-49086-jf Summary: "Natasha Sampson's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 24, 2010, led to asset liquidation, with the case closing in 2011-01-17."
Natasha Sampson — New York, 1-10-49086-jf


ᐅ Reginald R Sampson, New York

Address: 1579 Sterling Pl Apt RB3 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42175-jf: "The case of Reginald R Sampson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reginald R Sampson — New York, 1-11-42175-jf


ᐅ Alfonso Sampson, New York

Address: 33 Saratoga Ave Apt 3G Brooklyn, NY 11233

Bankruptcy Case 1-11-45584-jf Summary: "Brooklyn, NY resident Alfonso Sampson's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.21.2011."
Alfonso Sampson — New York, 1-11-45584-jf


ᐅ Anthony Sampson, New York

Address: 639 Miller Ave Apt 1R Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-49301-cec7: "Brooklyn, NY resident Anthony Sampson's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Anthony Sampson — New York, 1-10-49301


ᐅ Alexandre Samsonov, New York

Address: 2955 Shell Rd Apt 3 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-09-49840-ess7: "The bankruptcy record of Alexandre Samsonov from Brooklyn, NY, shows a Chapter 7 case filed in 11/07/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/14/2010."
Alexandre Samsonov — New York, 1-09-49840


ᐅ Tatyana Samsonova, New York

Address: 1600 Ocean Pkwy Apt 3C Brooklyn, NY 11230

Bankruptcy Case 1-10-46207-jf Summary: "The case of Tatyana Samsonova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatyana Samsonova — New York, 1-10-46207-jf


ᐅ Bernetta Angela Samuda, New York

Address: 723 Saratoga Ave Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-46904-nhl: "Brooklyn, NY resident Bernetta Angela Samuda's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2014."
Bernetta Angela Samuda — New York, 1-13-46904


ᐅ Rebecca Samuel, New York

Address: 881 Schenck Ave Apt 6D Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-43132-cec: "In a Chapter 7 bankruptcy case, Rebecca Samuel from Brooklyn, NY, saw her proceedings start in 2010-04-12 and complete by 2010-08-05, involving asset liquidation."
Rebecca Samuel — New York, 1-10-43132


ᐅ Shirley Samuel, New York

Address: 1740 Carroll St Apt D2 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-49210-cec: "The bankruptcy filing by Shirley Samuel, undertaken in 09.29.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/22/2011 after liquidating assets."
Shirley Samuel — New York, 1-10-49210


ᐅ Cuthbert Samuel, New York

Address: 727 E 83rd St Brooklyn, NY 11236-3541

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45653-ess: "Cuthbert Samuel's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.18.2015, led to asset liquidation, with the case closing in March 17, 2016."
Cuthbert Samuel — New York, 1-15-45653


ᐅ Wendy C Samuel, New York

Address: 201 Rochester Ave Brooklyn, NY 11213-3201

Brief Overview of Bankruptcy Case 1-15-44650-cec: "The bankruptcy record of Wendy C Samuel from Brooklyn, NY, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Wendy C Samuel — New York, 1-15-44650


ᐅ Yves Samuel, New York

Address: 401 E 52nd St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-09-48607-dem7: "The case of Yves Samuel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yves Samuel — New York, 1-09-48607


ᐅ Hilton H Samuel, New York

Address: 1426 E 59th St Brooklyn, NY 11234

Bankruptcy Case 1-13-43291-ess Summary: "In a Chapter 7 bankruptcy case, Hilton H Samuel from Brooklyn, NY, saw his proceedings start in May 30, 2013 and complete by 09.05.2013, involving asset liquidation."
Hilton H Samuel — New York, 1-13-43291


ᐅ Little Denise Samuel, New York

Address: 99 Tapscott St Apt 4C Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-12-44040-ess: "In a Chapter 7 bankruptcy case, Little Denise Samuel from Brooklyn, NY, saw her proceedings start in 2012-05-31 and complete by September 2012, involving asset liquidation."
Little Denise Samuel — New York, 1-12-44040


ᐅ Maurina C Samuel, New York

Address: PO Box 150570 Brooklyn, NY 11215-0570

Bankruptcy Case 1-15-40719-nhl Overview: "The case of Maurina C Samuel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurina C Samuel — New York, 1-15-40719


ᐅ Nicole Samuel, New York

Address: 1280 Croton Loop Apt 4D Brooklyn, NY 11239-1506

Bankruptcy Case 1-15-43006-nhl Summary: "In a Chapter 7 bankruptcy case, Nicole Samuel from Brooklyn, NY, saw her proceedings start in June 29, 2015 and complete by 2015-09-27, involving asset liquidation."
Nicole Samuel — New York, 1-15-43006


ᐅ Warfield Sylvanues Samuels, New York

Address: 930 E 100th St Brooklyn, NY 11236-4014

Bankruptcy Case 1-14-43040-nhl Overview: "The bankruptcy filing by Warfield Sylvanues Samuels, undertaken in 2014-06-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-09-11 after liquidating assets."
Warfield Sylvanues Samuels — New York, 1-14-43040


ᐅ Wilhelmena Samuels, New York

Address: 698 E 37th St Brooklyn, NY 11203

Bankruptcy Case 1-12-44710-nhl Overview: "Brooklyn, NY resident Wilhelmena Samuels's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2012."
Wilhelmena Samuels — New York, 1-12-44710


ᐅ Maugeri Dinetta Samuels, New York

Address: 1258 E 86th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-40893-ess: "Maugeri Dinetta Samuels's bankruptcy, initiated in 02/04/2010 and concluded by 05/11/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maugeri Dinetta Samuels — New York, 1-10-40893


ᐅ Renella Samuels, New York

Address: 68 E 51st St Apt 1R Brooklyn, NY 11203

Bankruptcy Case 1-11-50027-jbr Summary: "In a Chapter 7 bankruptcy case, Renella Samuels from Brooklyn, NY, saw their proceedings start in 11/30/2011 and complete by March 24, 2012, involving asset liquidation."
Renella Samuels — New York, 1-11-50027


ᐅ Richard Samuels, New York

Address: 510 Crown St Apt 3B Brooklyn, NY 11213-5153

Brief Overview of Bankruptcy Case 1-15-44653-ess: "The case of Richard Samuels in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Samuels — New York, 1-15-44653


ᐅ Sharon V Samuels, New York

Address: 1807 E 91st St Fl 2ND Brooklyn, NY 11236-5405

Bankruptcy Case 1-15-40109-cec Overview: "The bankruptcy filing by Sharon V Samuels, undertaken in 2015-01-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Sharon V Samuels — New York, 1-15-40109


ᐅ Eleanor F Samuels, New York

Address: 1655 Flatbush Ave Apt A910 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-49797-jbr7: "In Brooklyn, NY, Eleanor F Samuels filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Eleanor F Samuels — New York, 1-11-49797


ᐅ Enos A Samuels, New York

Address: 419 Jefferson Ave Apt 4R Brooklyn, NY 11221-3296

Brief Overview of Bankruptcy Case 1-15-42178-nhl: "Enos A Samuels's bankruptcy, initiated in 05.11.2015 and concluded by 08/09/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enos A Samuels — New York, 1-15-42178


ᐅ Eva Sanabria, New York

Address: 338 48th St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-41949-cec: "The case of Eva Sanabria in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Sanabria — New York, 1-10-41949


ᐅ Antonio Sanchez, New York

Address: 195 Hoyt St Apt 1E Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42744-jf: "Antonio Sanchez's bankruptcy, initiated in 2011-04-01 and concluded by Jul 25, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Sanchez — New York, 1-11-42744-jf


ᐅ Carmen A Sanchez, New York

Address: 760 Park Ave Apt 5L Brooklyn, NY 11206-5252

Bankruptcy Case 1-16-40761-cec Overview: "The case of Carmen A Sanchez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen A Sanchez — New York, 1-16-40761


ᐅ Ana Sanchez, New York

Address: 49 Autumn Ave Fl 1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41662-ess: "Ana Sanchez's bankruptcy, initiated in 03/03/2011 and concluded by 06.14.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Sanchez — New York, 1-11-41662


ᐅ Erica Esmeralda Sanchez, New York

Address: 156 5th Ave Apt 3 Brooklyn, NY 11217

Bankruptcy Case 1-11-40670-jbr Overview: "The bankruptcy record of Erica Esmeralda Sanchez from Brooklyn, NY, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Erica Esmeralda Sanchez — New York, 1-11-40670


ᐅ Angel Luis Sanchez, New York

Address: 9408 4th Ave Apt 2R Brooklyn, NY 11209-7301

Bankruptcy Case 1-14-40107-nhl Overview: "In Brooklyn, NY, Angel Luis Sanchez filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2014."
Angel Luis Sanchez — New York, 1-14-40107


ᐅ Edwin Jordan Sanchez, New York

Address: 363 Etna St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-46431-jbr: "Edwin Jordan Sanchez's bankruptcy, initiated in 2011-07-26 and concluded by 11/02/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Jordan Sanchez — New York, 1-11-46431


ᐅ Delsa Sanchez, New York

Address: 111 Wilson Ave Apt 3L Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-10-45141-jbr7: "In a Chapter 7 bankruptcy case, Delsa Sanchez from Brooklyn, NY, saw their proceedings start in 2010-05-28 and complete by 09/20/2010, involving asset liquidation."
Delsa Sanchez — New York, 1-10-45141


ᐅ Burul Sanchez, New York

Address: 2955 W 29th St Apt 2H Brooklyn, NY 11224-2022

Bankruptcy Case 1-15-42041-nhl Summary: "The case of Burul Sanchez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burul Sanchez — New York, 1-15-42041


ᐅ Damllat Sanchez, New York

Address: 724 Knickerbocker Ave Apt 2R Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-47332-cec7: "In Brooklyn, NY, Damllat Sanchez filed for Chapter 7 bankruptcy in 08.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Damllat Sanchez — New York, 1-11-47332


ᐅ Adminda Sanchez, New York

Address: 193 Hopkins St Brooklyn, NY 11206

Bankruptcy Case 1-13-47480-nhl Overview: "In a Chapter 7 bankruptcy case, Adminda Sanchez from Brooklyn, NY, saw their proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Adminda Sanchez — New York, 1-13-47480


ᐅ Digna Sanchez, New York

Address: 110A Covert St Brooklyn, NY 11207-1102

Brief Overview of Bankruptcy Case 1-14-42827-ess: "The bankruptcy filing by Digna Sanchez, undertaken in 05/30/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in August 28, 2014 after liquidating assets."
Digna Sanchez — New York, 1-14-42827


ᐅ Christina M Sanchez, New York

Address: 32 Hale Ave Brooklyn, NY 11208-1217

Bankruptcy Case 14-10307-smb Summary: "Brooklyn, NY resident Christina M Sanchez's 02.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2014."
Christina M Sanchez — New York, 14-10307


ᐅ Evelyn Sanchez, New York

Address: 220 Stagg St Apt 4A Brooklyn, NY 11206-1560

Brief Overview of Bankruptcy Case 1-16-40071-nhl: "Brooklyn, NY resident Evelyn Sanchez's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-07."
Evelyn Sanchez — New York, 1-16-40071