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 Tanysha R Smith, New York

Address: 1042 E 93rd St Brooklyn, NY 11236-3420

Bankruptcy Case 1-16-42033-ess Summary: "The bankruptcy filing by Tanysha R Smith, undertaken in 05/10/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in August 8, 2016 after liquidating assets."
Tanysha R Smith — New York, 1-16-42033


ᐅ Sophia M Smith, New York

Address: 271 Quincy St Apt 4 Brooklyn, NY 11216-1407

Brief Overview of Bankruptcy Case 1-14-40866-nhl: "In Brooklyn, NY, Sophia M Smith filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Sophia M Smith — New York, 1-14-40866


ᐅ Shirlene Smith, New York

Address: 1072 E 40th St Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-46429-ess7: "Brooklyn, NY resident Shirlene Smith's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2010."
Shirlene Smith — New York, 1-10-46429


ᐅ Teresa Smith, New York

Address: 1351 Eastern Pkwy Apt 4B Brooklyn, NY 11233-5295

Bankruptcy Case 1-15-42823-cec Overview: "Teresa Smith's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-06-17, led to asset liquidation, with the case closing in September 2015."
Teresa Smith — New York, 1-15-42823


ᐅ Saundra Y Smith, New York

Address: 1068 Hendrix St Brooklyn, NY 11207

Bankruptcy Case 1-13-45886-ess Summary: "Saundra Y Smith's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/27/2013, led to asset liquidation, with the case closing in 2014-01-04."
Saundra Y Smith — New York, 1-13-45886


ᐅ Thelma M Smith, New York

Address: 682 Sackman St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41222-jf: "In a Chapter 7 bankruptcy case, Thelma M Smith from Brooklyn, NY, saw her proceedings start in 2011-02-18 and complete by May 24, 2011, involving asset liquidation."
Thelma M Smith — New York, 1-11-41222-jf


ᐅ Tamiko Smith, New York

Address: 1040 Carroll St Apt 4A Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-43252-jf7: "The bankruptcy record of Tamiko Smith from Brooklyn, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Tamiko Smith — New York, 1-10-43252-jf


ᐅ Tatiana Smith, New York

Address: 3172 Coney Island Ave # 585 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-40106-jf7: "Tatiana Smith's bankruptcy, initiated in 2013-01-09 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatiana Smith — New York, 1-13-40106-jf


ᐅ Theomena E Smith, New York

Address: 85 Livingston St Apt 6N Brooklyn, NY 11201

Bankruptcy Case 1-11-44681-ess Overview: "In Brooklyn, NY, Theomena E Smith filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
Theomena E Smith — New York, 1-11-44681


ᐅ Robert Smith, New York

Address: 337 54th St Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46669-cec: "Robert Smith's bankruptcy, initiated in August 2011 and concluded by 2011-11-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Smith — New York, 1-11-46669


ᐅ Robin T Smith, New York

Address: 5304 7th Ave Apt 2 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41423-cec: "In a Chapter 7 bankruptcy case, Robin T Smith from Brooklyn, NY, saw their proceedings start in 02.25.2011 and complete by June 2011, involving asset liquidation."
Robin T Smith — New York, 1-11-41423


ᐅ Terriella G Smith, New York

Address: 95 Fountain Ave Apt A8 Brooklyn, NY 11208-2547

Concise Description of Bankruptcy Case 1-16-40478-ess7: "Terriella G Smith's bankruptcy, initiated in 2016-02-02 and concluded by May 2, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terriella G Smith — New York, 1-16-40478


ᐅ Williams Rosemarie Evadney Smith, New York

Address: 380 E 98th St Brooklyn, NY 11212-4308

Concise Description of Bankruptcy Case 1-14-40086-nhl7: "Brooklyn, NY resident Williams Rosemarie Evadney Smith's 2014-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Williams Rosemarie Evadney Smith — New York, 1-14-40086


ᐅ Yvonne Smith, New York

Address: 456 Dekalb Ave Apt 11E Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-10-46102-jf: "The bankruptcy record of Yvonne Smith from Brooklyn, NY, shows a Chapter 7 case filed in Jun 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2010."
Yvonne Smith — New York, 1-10-46102-jf


ᐅ Kerri Lu Smithline, New York

Address: 5001 14th Ave Brooklyn, NY 11219-3636

Brief Overview of Bankruptcy Case 1-14-45096-ess: "In Brooklyn, NY, Kerri Lu Smithline filed for Chapter 7 bankruptcy in Oct 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Kerri Lu Smithline — New York, 1-14-45096


ᐅ Yaroslav Smolyansky, New York

Address: 2355 E 12th St Apt 6R Brooklyn, NY 11229

Bankruptcy Case 1-13-41327-cec Overview: "Yaroslav Smolyansky's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/08/2013, led to asset liquidation, with the case closing in Jun 15, 2013."
Yaroslav Smolyansky — New York, 1-13-41327


ᐅ Yan Smuglin, New York

Address: 393 Avenue S Apt 5B Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-42368-jf7: "In a Chapter 7 bankruptcy case, Yan Smuglin from Brooklyn, NY, saw her proceedings start in 03.22.2010 and complete by 2010-07-15, involving asset liquidation."
Yan Smuglin — New York, 1-10-42368-jf


ᐅ Darya Smyslov, New York

Address: 601 Surf Ave Apt 1P Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44222-ess: "In Brooklyn, NY, Darya Smyslov filed for Chapter 7 bankruptcy in 2013-07-11. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2013."
Darya Smyslov — New York, 1-13-44222


ᐅ Meghan Lee Smyth, New York

Address: 8220 Fort Hamilton Pkwy Apt 4C Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-49615-ess7: "In Brooklyn, NY, Meghan Lee Smyth filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2012."
Meghan Lee Smyth — New York, 1-11-49615


ᐅ Quentin L Snagg, New York

Address: 185 Putnam Ave Brooklyn, NY 11216

Bankruptcy Case 1-13-47113-nhl Summary: "The bankruptcy filing by Quentin L Snagg, undertaken in 11/26/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in March 5, 2014 after liquidating assets."
Quentin L Snagg — New York, 1-13-47113


ᐅ Sutherland Jennifer Snagg, New York

Address: 9027 Flatlands Ave Apt F1 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-42865-nhl7: "The bankruptcy record of Sutherland Jennifer Snagg from Brooklyn, NY, shows a Chapter 7 case filed in April 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-12."
Sutherland Jennifer Snagg — New York, 1-12-42865


ᐅ Jacquelyn Snead, New York

Address: 76 Stanhope St Apt 2 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-41101-jf7: "In a Chapter 7 bankruptcy case, Jacquelyn Snead from Brooklyn, NY, saw her proceedings start in 02/12/2010 and complete by 05.18.2010, involving asset liquidation."
Jacquelyn Snead — New York, 1-10-41101-jf


ᐅ Pamela Sneed, New York

Address: 96 Wyckoff St Apt 3R Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-10-43216-cec: "Pamela Sneed's bankruptcy, initiated in April 2010 and concluded by Jul 21, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Sneed — New York, 1-10-43216


ᐅ Rue Snider, New York

Address: 679 Franklin Ave Apt 2 Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48373-jf: "Rue Snider's bankruptcy, initiated in 2010-08-31 and concluded by Dec 7, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rue Snider — New York, 1-10-48373-jf


ᐅ Anzhelika Snitivker, New York

Address: 1985 E 15th St Apt B Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-51308-cec: "Brooklyn, NY resident Anzhelika Snitivker's December 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2011."
Anzhelika Snitivker — New York, 1-10-51308


ᐅ Rhonda Snyder, New York

Address: 287 E 18th St Apt 1C Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-42765-jf: "The bankruptcy filing by Rhonda Snyder, undertaken in 03/31/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Rhonda Snyder — New York, 1-10-42765-jf


ᐅ Joseph G Snyder, New York

Address: 224 Newport St Apt 1B Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-44056-ess: "In a Chapter 7 bankruptcy case, Joseph G Snyder from Brooklyn, NY, saw their proceedings start in Jun 28, 2013 and complete by 2013-10-05, involving asset liquidation."
Joseph G Snyder — New York, 1-13-44056


ᐅ Joseph Robert Snyder, New York

Address: 3280 Nostrand Ave Apt 403 Brooklyn, NY 11229-3751

Concise Description of Bankruptcy Case 1-16-40772-ess7: "The bankruptcy filing by Joseph Robert Snyder, undertaken in February 26, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/26/2016 after liquidating assets."
Joseph Robert Snyder — New York, 1-16-40772


ᐅ Edson Leal Soares, New York

Address: 314 Carroll St Apt 3R Brooklyn, NY 11231

Bankruptcy Case 1-11-44756-jf Summary: "In Brooklyn, NY, Edson Leal Soares filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-24."
Edson Leal Soares — New York, 1-11-44756-jf


ᐅ Nadiya Sobchak, New York

Address: 1411 Avenue V Apt 4D Brooklyn, NY 11229-6102

Bankruptcy Case 1-14-42936-cec Overview: "The case of Nadiya Sobchak in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadiya Sobchak — New York, 1-14-42936


ᐅ Richard Sobel, New York

Address: 800 Ocean Pkwy Apt 6P Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-47966-jf7: "In a Chapter 7 bankruptcy case, Richard Sobel from Brooklyn, NY, saw their proceedings start in 08/23/2010 and complete by 11/29/2010, involving asset liquidation."
Richard Sobel — New York, 1-10-47966-jf


ᐅ John B Sobers, New York

Address: 55 Lenox Rd Apt 3D Brooklyn, NY 11226

Bankruptcy Case 1-13-45731-nhl Summary: "The bankruptcy record of John B Sobers from Brooklyn, NY, shows a Chapter 7 case filed in 2013-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2013."
John B Sobers — New York, 1-13-45731


ᐅ Natasha E Sobers, New York

Address: 624 Howard Ave Apt 19 Brooklyn, NY 11212-8206

Bankruptcy Case 1-14-45037-ess Summary: "The bankruptcy filing by Natasha E Sobers, undertaken in 2014-10-01 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Natasha E Sobers — New York, 1-14-45037


ᐅ Alexandre Sobolevskiy, New York

Address: 3729 Lyme Ave # 2 Brooklyn, NY 11224

Bankruptcy Case 1-13-44259-nhl Overview: "Alexandre Sobolevskiy's bankruptcy, initiated in Jul 11, 2013 and concluded by 10.18.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandre Sobolevskiy — New York, 1-13-44259


ᐅ Oleg Sobolevskiy, New York

Address: 3729 Lyme Ave Brooklyn, NY 11224-1321

Bankruptcy Case 1-15-44231-nhl Summary: "In Brooklyn, NY, Oleg Sobolevskiy filed for Chapter 7 bankruptcy in 09.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Oleg Sobolevskiy — New York, 1-15-44231


ᐅ Avraham Sofer, New York

Address: 1025 E 13th St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-46127-cec: "The bankruptcy filing by Avraham Sofer, undertaken in 10.10.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-01-17 after liquidating assets."
Avraham Sofer — New York, 1-13-46127


ᐅ Raisa Sofronova, New York

Address: 1685 E 5th St Apt 3H Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42135-cec: "The case of Raisa Sofronova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raisa Sofronova — New York, 1-11-42135


ᐅ Mumin Sohibnazarov, New York

Address: 9102 Colonial Rd Apt 5G Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-09-49940-ess7: "The bankruptcy filing by Mumin Sohibnazarov, undertaken in 11.10.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Mumin Sohibnazarov — New York, 1-09-49940


ᐅ Ketia Soifils, New York

Address: 3415 Neptune Ave Apt 905 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-40763-jf: "Ketia Soifils's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 1, 2011, led to asset liquidation, with the case closing in May 2011."
Ketia Soifils — New York, 1-11-40763-jf


ᐅ Danielle Sojak, New York

Address: 2420 E 14th St Brooklyn, NY 11235-3902

Brief Overview of Bankruptcy Case 1-2014-43608-cec: "Brooklyn, NY resident Danielle Sojak's 07.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-13."
Danielle Sojak — New York, 1-2014-43608


ᐅ Evan Louis Sokal, New York

Address: 932 Carroll St Apt 4J Brooklyn, NY 11225-1841

Concise Description of Bankruptcy Case 1-16-41448-nhl7: "Evan Louis Sokal's bankruptcy, initiated in 2016-04-05 and concluded by July 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan Louis Sokal — New York, 1-16-41448


ᐅ Mariya Sokolova, New York

Address: 3108 Brighton 5th St Apt 1B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-47038-jbr: "The bankruptcy record of Mariya Sokolova from Brooklyn, NY, shows a Chapter 7 case filed in August 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2011."
Mariya Sokolova — New York, 1-11-47038


ᐅ Luis Manuel Solano, New York

Address: 65 E 19th St Apt 5E Brooklyn, NY 11226-4429

Concise Description of Bankruptcy Case 1-14-42823-cec7: "Brooklyn, NY resident Luis Manuel Solano's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2014."
Luis Manuel Solano — New York, 1-14-42823


ᐅ Elias Solano, New York

Address: PO Box 70632 Brooklyn, NY 11207

Bankruptcy Case 1-11-42742-cec Summary: "In Brooklyn, NY, Elias Solano filed for Chapter 7 bankruptcy in Apr 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Elias Solano — New York, 1-11-42742


ᐅ Olexandr Soldatov, New York

Address: 45 Bay 19th St Apt 6L Brooklyn, NY 11214-3730

Brief Overview of Bankruptcy Case 1-2014-41858-cec: "Brooklyn, NY resident Olexandr Soldatov's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/16/2014."
Olexandr Soldatov — New York, 1-2014-41858


ᐅ Inna Soldatova, New York

Address: 45 Bay 19th St Apt 4C Brooklyn, NY 11214-3732

Bankruptcy Case 1-16-42987-cec Summary: "Inna Soldatova's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/06/2016, led to asset liquidation, with the case closing in 2016-10-04."
Inna Soldatova — New York, 1-16-42987


ᐅ Miriam Soldyn, New York

Address: 2687 E 64th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-44942-ess: "Miriam Soldyn's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-06-08, led to asset liquidation, with the case closing in 2011-09-15."
Miriam Soldyn — New York, 1-11-44942


ᐅ Anne Soler, New York

Address: 1925 Ocean Ave Apt 4B Brooklyn, NY 11230

Bankruptcy Case 1-10-50069-jf Overview: "The bankruptcy filing by Anne Soler, undertaken in 10/26/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Anne Soler — New York, 1-10-50069-jf


ᐅ Ksenia Soler, New York

Address: 2529 W 3rd St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-43382-jbr: "Ksenia Soler's bankruptcy, initiated in 2011-04-24 and concluded by 08.02.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ksenia Soler — New York, 1-11-43382


ᐅ Leslie T Soleyn, New York

Address: 976 Brooklyn Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-42312-cec Overview: "In a Chapter 7 bankruptcy case, Leslie T Soleyn from Brooklyn, NY, saw their proceedings start in 03/23/2011 and complete by 06.29.2011, involving asset liquidation."
Leslie T Soleyn — New York, 1-11-42312


ᐅ Christine Solidum, New York

Address: 321 61st St Apt A8 Brooklyn, NY 11220

Bankruptcy Case 1-11-44877-jf Overview: "In Brooklyn, NY, Christine Solidum filed for Chapter 7 bankruptcy in Jun 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Christine Solidum — New York, 1-11-44877-jf


ᐅ Nilda Solis, New York

Address: 1414 Bergen St Apt 12A Brooklyn, NY 11213-1655

Bankruptcy Case 1-2014-42528-nhl Summary: "The case of Nilda Solis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nilda Solis — New York, 1-2014-42528


ᐅ Ronald J Solis, New York

Address: 243 56th St # 2FL Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-48682-jbr7: "Ronald J Solis's bankruptcy, initiated in Oct 13, 2011 and concluded by Jan 18, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Solis — New York, 1-11-48682


ᐅ Maria Solis, New York

Address: 1173 52nd St Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42322-jf: "Maria Solis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-23, led to asset liquidation, with the case closing in July 16, 2011."
Maria Solis — New York, 1-11-42322-jf


ᐅ Elvis Solis, New York

Address: 1499 Dekalb Ave Apt 3L Brooklyn, NY 11237

Bankruptcy Case 1-13-47094-ess Summary: "The bankruptcy record of Elvis Solis from Brooklyn, NY, shows a Chapter 7 case filed in Nov 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2014."
Elvis Solis — New York, 1-13-47094


ᐅ Ciro Vincent Sollazzi, New York

Address: 295 Ocean Pkwy Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-49786-ess7: "In a Chapter 7 bankruptcy case, Ciro Vincent Sollazzi from Brooklyn, NY, saw his proceedings start in Nov 21, 2011 and complete by 02.28.2012, involving asset liquidation."
Ciro Vincent Sollazzi — New York, 1-11-49786


ᐅ Elizabeth H Sollazzo, New York

Address: 550 94th St Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-47424-cec: "The case of Elizabeth H Sollazzo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth H Sollazzo — New York, 1-11-47424


ᐅ Andrei Solodenko, New York

Address: 2677 Hubbard St Brooklyn, NY 11235-6214

Concise Description of Bankruptcy Case 1-2014-43779-nhl7: "The bankruptcy filing by Andrei Solodenko, undertaken in July 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.22.2014 after liquidating assets."
Andrei Solodenko — New York, 1-2014-43779


ᐅ Steven Paul Solomon, New York

Address: 2400 E 3rd St Apt 618 Brooklyn, NY 11223-5304

Bankruptcy Case 1-15-40468-nhl Summary: "The bankruptcy filing by Steven Paul Solomon, undertaken in 2015-02-05 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Steven Paul Solomon — New York, 1-15-40468


ᐅ Althea Solomon, New York

Address: 2303 Clarendon Rd Apt A2 Brooklyn, NY 11226

Bankruptcy Case 1-11-46476-jbr Summary: "The case of Althea Solomon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Althea Solomon — New York, 1-11-46476


ᐅ Anne M Solomon, New York

Address: 491 Clinton St Fl 2ND Brooklyn, NY 11231-3352

Concise Description of Bankruptcy Case 1-2014-44810-cec7: "The case of Anne M Solomon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne M Solomon — New York, 1-2014-44810


ᐅ Phyllis Solomon, New York

Address: 2164 Caton Ave Apt 2G Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46384-nhl: "In Brooklyn, NY, Phyllis Solomon filed for Chapter 7 bankruptcy in October 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2014."
Phyllis Solomon — New York, 1-13-46384


ᐅ Rawlins A Solomon, New York

Address: 917 Greene Ave Apt 2A Brooklyn, NY 11221-5604

Brief Overview of Bankruptcy Case 1-15-41310-ess: "The bankruptcy filing by Rawlins A Solomon, undertaken in 03.26.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Rawlins A Solomon — New York, 1-15-41310


ᐅ Bruce L Solomon, New York

Address: 2940 Ocean Pkwy Apt 19G Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50028-jbr: "The case of Bruce L Solomon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce L Solomon — New York, 1-11-50028


ᐅ Teimuraz Solomonia, New York

Address: 617 Avenue Y Brooklyn, NY 11235-6101

Concise Description of Bankruptcy Case 1-16-42633-ess7: "Brooklyn, NY resident Teimuraz Solomonia's Jun 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2016."
Teimuraz Solomonia — New York, 1-16-42633


ᐅ Zhaneta Solomonov, New York

Address: 438 Ocean Pkwy Apt 4D Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-40428-cec7: "The bankruptcy record of Zhaneta Solomonov from Brooklyn, NY, shows a Chapter 7 case filed in 01.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Zhaneta Solomonov — New York, 1-11-40428


ᐅ Mercedes Solorzano, New York

Address: 359 Wortman Ave Apt 4D Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51712-cec: "The bankruptcy record of Mercedes Solorzano 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 Mar 29, 2011."
Mercedes Solorzano — New York, 1-10-51712


ᐅ Olga Soloveychik, New York

Address: 1675 76th St Apt 2R Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-41668-jf7: "Olga Soloveychik's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.03.2011, led to asset liquidation, with the case closing in June 2011."
Olga Soloveychik — New York, 1-11-41668-jf


ᐅ Igor Solovyev, New York

Address: 2020 Jerome Ave Apt 2B Brooklyn, NY 11235

Bankruptcy Case 1-12-45213-ess Summary: "Brooklyn, NY resident Igor Solovyev's July 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2012."
Igor Solovyev — New York, 1-12-45213


ᐅ Yekaterina Solovyeva, New York

Address: 1230 Avenue Y Apt A1 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-51946-ess: "Brooklyn, NY resident Yekaterina Solovyeva's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2011."
Yekaterina Solovyeva — New York, 1-10-51946


ᐅ Essam Hussein Soltan, New York

Address: 8915 4th Ave Brooklyn, NY 11209

Bankruptcy Case 1-12-48311-ess Overview: "Essam Hussein Soltan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-07, led to asset liquidation, with the case closing in 03/16/2013."
Essam Hussein Soltan — New York, 1-12-48311


ᐅ Suria Somra, New York

Address: 251 Forbell St Brooklyn, NY 11208

Bankruptcy Case 1-10-41182-ess Overview: "In a Chapter 7 bankruptcy case, Suria Somra from Brooklyn, NY, saw their proceedings start in 2010-02-16 and complete by 2010-05-25, involving asset liquidation."
Suria Somra — New York, 1-10-41182


ᐅ Myung Son, New York

Address: 1445 Geneva Loop Apt 15F Brooklyn, NY 11239-2400

Bankruptcy Case 1-15-42843-ess Summary: "The case of Myung Son in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myung Son — New York, 1-15-42843


ᐅ Sharon Sonders, New York

Address: 3205 Emmons Ave Apt 3H Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-40259-dem: "In Brooklyn, NY, Sharon Sonders filed for Chapter 7 bankruptcy in 2010-01-14. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2010."
Sharon Sonders — New York, 1-10-40259


ᐅ Heeja Song, New York

Address: 8418 18th Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-44736-cec: "The bankruptcy filing by Heeja Song, undertaken in 06.28.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Heeja Song — New York, 1-12-44736


ᐅ Jude Songui, New York

Address: 9822 Avenue K Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47980-cec: "In a Chapter 7 bankruptcy case, Jude Songui from Brooklyn, NY, saw their proceedings start in 08.23.2010 and complete by 12/16/2010, involving asset liquidation."
Jude Songui — New York, 1-10-47980


ᐅ Alvina D Soochan, New York

Address: 70 Bush St Apt 5D Brooklyn, NY 11231

Bankruptcy Case 1-13-40096-ess Summary: "Brooklyn, NY resident Alvina D Soochan's January 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2013."
Alvina D Soochan — New York, 1-13-40096


ᐅ Savita Sookdae, New York

Address: 204 29th St Brooklyn, NY 11232

Bankruptcy Case 1-10-46289-ess Summary: "Brooklyn, NY resident Savita Sookdae's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Savita Sookdae — New York, 1-10-46289


ᐅ Amalfi J Sori, New York

Address: 969 E 84th St Brooklyn, NY 11236

Bankruptcy Case 1-13-42795-ess Overview: "The bankruptcy filing by Amalfi J Sori, undertaken in 05.07.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Amalfi J Sori — New York, 1-13-42795


ᐅ Christopher J Soria, New York

Address: 1343 Greene Ave Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43518-nhl: "In a Chapter 7 bankruptcy case, Christopher J Soria from Brooklyn, NY, saw their proceedings start in 06/07/2013 and complete by September 12, 2013, involving asset liquidation."
Christopher J Soria — New York, 1-13-43518


ᐅ Alan Sorin, New York

Address: 2056 E 58th St Brooklyn, NY 11234

Bankruptcy Case 1-13-44268-nhl Overview: "The bankruptcy record of Alan Sorin from Brooklyn, NY, shows a Chapter 7 case filed in 07/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Alan Sorin — New York, 1-13-44268


ᐅ Yan Sorin, New York

Address: 2483 W 16th St Apt 4 Brooklyn, NY 11214-7043

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-47117-nhl: "In her Chapter 13 bankruptcy case filed in 2009-08-19, Brooklyn, NY's Yan Sorin agreed to a debt repayment plan, which was successfully completed by 2013-07-25."
Yan Sorin — New York, 1-09-47117


ᐅ Alex Sorkin, New York

Address: 1213 Avenue Z Apt E9 Brooklyn, NY 11235

Bankruptcy Case 1-09-50341-ess Overview: "Alex Sorkin's bankruptcy, initiated in Nov 20, 2009 and concluded by 2010-02-27 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Sorkin — New York, 1-09-50341


ᐅ Felix Sorkin, New York

Address: 1585 E 14th St Apt 5F Brooklyn, NY 11230-7182

Bankruptcy Case 1-2014-43799-ess Summary: "Felix Sorkin's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2014, led to asset liquidation, with the case closing in 10/23/2014."
Felix Sorkin — New York, 1-2014-43799


ᐅ Viktoria Sorkin, New York

Address: 2800 E 29th St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-09-49540-ess7: "Brooklyn, NY resident Viktoria Sorkin's 10.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Viktoria Sorkin — New York, 1-09-49540


ᐅ Anzhelika Sorochkin, New York

Address: 149 Brighton 11th St Apt 6K Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-47331-cec7: "In a Chapter 7 bankruptcy case, Anzhelika Sorochkin from Brooklyn, NY, saw their proceedings start in 2010-07-31 and complete by November 23, 2010, involving asset liquidation."
Anzhelika Sorochkin — New York, 1-10-47331


ᐅ Vladimir Sorokurs, New York

Address: 2612 Voorhies Ave Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-40116-ess7: "The case of Vladimir Sorokurs in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Sorokurs — New York, 1-13-40116


ᐅ Antoniette Sorrentino, New York

Address: 6622 13th Ave Apt 2R Brooklyn, NY 11219-6125

Bankruptcy Case 1-15-40558-nhl Summary: "Antoniette Sorrentino's bankruptcy, initiated in February 2015 and concluded by 2015-05-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoniette Sorrentino — New York, 1-15-40558


ᐅ Lora H Sorrentino, New York

Address: 376 E 18th St Brooklyn, NY 11226

Bankruptcy Case 1-13-42285-ess Overview: "Brooklyn, NY resident Lora H Sorrentino's 2013-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Lora H Sorrentino — New York, 1-13-42285


ᐅ Regino Sosa, New York

Address: 452 40th St Apt 2B Brooklyn, NY 11232-3479

Brief Overview of Bankruptcy Case 1-15-45474-nhl: "Regino Sosa's bankruptcy, initiated in December 3, 2015 and concluded by March 2, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regino Sosa — New York, 1-15-45474


ᐅ Valerio Sosa, New York

Address: 68 Weldon St Apt 1 Brooklyn, NY 11208-2825

Bankruptcy Case 1-15-40407-ess Overview: "In a Chapter 7 bankruptcy case, Valerio Sosa from Brooklyn, NY, saw their proceedings start in January 2015 and complete by April 30, 2015, involving asset liquidation."
Valerio Sosa — New York, 1-15-40407


ᐅ Daniel Sosani, New York

Address: 3401 Avenue R Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48507-cec: "The case of Daniel Sosani in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Sosani — New York, 1-10-48507


ᐅ Levan Soselia, New York

Address: 1814 67th St Apt 2 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40482-cec: "The bankruptcy record of Levan Soselia from Brooklyn, NY, shows a Chapter 7 case filed in January 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Levan Soselia — New York, 1-11-40482


ᐅ Oleg Sosnovsky, New York

Address: 101 Brightwater Ct Apt 5D Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44075-jf: "Brooklyn, NY resident Oleg Sosnovsky's 06/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2012."
Oleg Sosnovsky — New York, 1-12-44075-jf


ᐅ Oxana Sosnovsky, New York

Address: 3045 Ocean Pkwy Apt 2B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-46257-ess: "Oxana Sosnovsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 18, 2013, led to asset liquidation, with the case closing in 01.25.2014."
Oxana Sosnovsky — New York, 1-13-46257


ᐅ Lukasz Sosnowski, New York

Address: 34 N 6th St Apt N5N Brooklyn, NY 11249-3068

Concise Description of Bankruptcy Case 1-16-41346-nhl7: "Lukasz Sosnowski's bankruptcy, initiated in March 2016 and concluded by June 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lukasz Sosnowski — New York, 1-16-41346


ᐅ Delilah Sostre, New York

Address: 1973 70th St Apt D8 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-12-48224-nhl7: "Delilah Sostre's bankruptcy, initiated in December 2, 2012 and concluded by Mar 11, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delilah Sostre — New York, 1-12-48224


ᐅ Theresa Sostre, New York

Address: 82 Dwight St Apt 5C Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50392-cec: "Theresa Sostre's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2009, led to asset liquidation, with the case closing in Mar 2, 2010."
Theresa Sostre — New York, 1-09-50392


ᐅ Mario I Sotirov, New York

Address: 711 Carroll St Apt 2R Brooklyn, NY 11215

Bankruptcy Case 1-12-47969-jf Overview: "The case of Mario I Sotirov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario I Sotirov — New York, 1-12-47969-jf


ᐅ Adolfo Soto, New York

Address: 496 Central Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-12-48304-ess7: "Adolfo Soto's bankruptcy, initiated in 2012-12-06 and concluded by March 15, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfo Soto — New York, 1-12-48304