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 Michael Stoupakis, New York

Address: 2035 77th St Bsmt Brooklyn, NY 11214-1307

Brief Overview of Bankruptcy Case 1-15-44480-ess: "The bankruptcy record of Michael Stoupakis from Brooklyn, NY, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
Michael Stoupakis — New York, 1-15-44480


ᐅ Karen Suzanne Stoute, New York

Address: 660 E 98th St Apt 8B Brooklyn, NY 11236

Bankruptcy Case 1-11-41060-jbr Overview: "In Brooklyn, NY, Karen Suzanne Stoute filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2011."
Karen Suzanne Stoute — New York, 1-11-41060


ᐅ Kaashif Strachan, New York

Address: 564 Kingston Ave Apt 1 Brooklyn, NY 11203-1768

Bankruptcy Case 1-15-41157-nhl Summary: "Kaashif Strachan's bankruptcy, initiated in 2015-03-19 and concluded by Jun 17, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaashif Strachan — New York, 1-15-41157


ᐅ Meliesha Latoya Strachan, New York

Address: 819 Dean St Brooklyn, NY 11238

Bankruptcy Case 1-13-41866-cec Overview: "Meliesha Latoya Strachan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-03-29, led to asset liquidation, with the case closing in 2013-07-06."
Meliesha Latoya Strachan — New York, 1-13-41866


ᐅ Monica Strachan, New York

Address: 1585 Dean St Apt 5B Brooklyn, NY 11213

Bankruptcy Case 1-10-48342-cec Summary: "The case of Monica Strachan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Strachan — New York, 1-10-48342


ᐅ Catherine Straker, New York

Address: 81 Schaefer St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-12-48337-ess: "Catherine Straker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-12-10, led to asset liquidation, with the case closing in 2013-03-19."
Catherine Straker — New York, 1-12-48337


ᐅ Cleveland Straker, New York

Address: 685 Van Siclen Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-44501-cec7: "In a Chapter 7 bankruptcy case, Cleveland Straker from Brooklyn, NY, saw his proceedings start in May 2010 and complete by 09.09.2010, involving asset liquidation."
Cleveland Straker — New York, 1-10-44501


ᐅ Danielle Alicia Straker, New York

Address: 421 Crown St Apt 5L Brooklyn, NY 11225-3138

Brief Overview of Bankruptcy Case 1-16-41196-nhl: "Brooklyn, NY resident Danielle Alicia Straker's 03.25.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Danielle Alicia Straker — New York, 1-16-41196


ᐅ June E Straker, New York

Address: 2014 Ditmas Ave Apt 5D Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-40471-ess: "The case of June E Straker in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June E Straker — New York, 1-11-40471


ᐅ Lisle Straker, New York

Address: 397 Wyona St Brooklyn, NY 11207

Bankruptcy Case 1-12-48383-cec Summary: "Brooklyn, NY resident Lisle Straker's 12.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2013."
Lisle Straker — New York, 1-12-48383


ᐅ Pauline Eugene Straker, New York

Address: 957 Greene Ave Apt E6 Brooklyn, NY 11221-2947

Bankruptcy Case 1-14-40223-nhl Overview: "The case of Pauline Eugene Straker in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Eugene Straker — New York, 1-14-40223


ᐅ Rhonda Stratford, New York

Address: 1201 Pennsylvania Ave Brooklyn, NY 11239-1216

Brief Overview of Bankruptcy Case 1-15-40167-ess: "Rhonda Stratford's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.16.2015, led to asset liquidation, with the case closing in 04.16.2015."
Rhonda Stratford — New York, 1-15-40167


ᐅ Lawrence Paul Straub, New York

Address: 3121 Surf Ave Apt 4J Brooklyn, NY 11224-1789

Concise Description of Bankruptcy Case 1-14-46358-ess7: "The bankruptcy record of Lawrence Paul Straub from Brooklyn, NY, shows a Chapter 7 case filed in 2014-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Lawrence Paul Straub — New York, 1-14-46358


ᐅ Arthur Straus, New York

Address: 1704 E 15th St Apt A1 Brooklyn, NY 11229-2014

Bankruptcy Case 1-16-40325-nhl Summary: "Arthur Straus's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/27/2016, led to asset liquidation, with the case closing in 04/26/2016."
Arthur Straus — New York, 1-16-40325


ᐅ Linda A Strawn, New York

Address: 130 E 18th St Apt 3I Brooklyn, NY 11226-4350

Brief Overview of Bankruptcy Case 1-15-43579-cec: "Linda A Strawn's bankruptcy, initiated in 2015-08-03 and concluded by November 1, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda A Strawn — New York, 1-15-43579


ᐅ Michael B Streeks, New York

Address: 395 Ocean Ave Apt 2S Brooklyn, NY 11226-1730

Brief Overview of Bankruptcy Case 1-15-42422-nhl: "In a Chapter 7 bankruptcy case, Michael B Streeks from Brooklyn, NY, saw their proceedings start in May 2015 and complete by 08.24.2015, involving asset liquidation."
Michael B Streeks — New York, 1-15-42422


ᐅ Michael Strenk, New York

Address: 1463 E 73rd St Brooklyn, NY 11234-5942

Brief Overview of Bankruptcy Case 1-15-42159-nhl: "Michael Strenk's bankruptcy, initiated in May 8, 2015 and concluded by 2015-08-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Strenk — New York, 1-15-42159


ᐅ Ernest C Strickland, New York

Address: 2089 Union St Apt 2 Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-42600-jf7: "Brooklyn, NY resident Ernest C Strickland's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ernest C Strickland — New York, 1-11-42600-jf


ᐅ Khadiyjah Stringer, New York

Address: 1255 Pennsylvania Ave Apt 3H Brooklyn, NY 11239-1106

Bankruptcy Case 1-16-41356-ess Overview: "Khadiyjah Stringer's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/31/2016, led to asset liquidation, with the case closing in 06/29/2016."
Khadiyjah Stringer — New York, 1-16-41356


ᐅ Robert S Strock, New York

Address: 132 16th St Brooklyn, NY 11215

Bankruptcy Case 1-11-50196-jf Summary: "The bankruptcy record of Robert S Strock from Brooklyn, NY, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2012."
Robert S Strock — New York, 1-11-50196-jf


ᐅ Oleg Strokach, New York

Address: 63 Bokee Ct Apt 4H Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-42815-ess: "Oleg Strokach's bankruptcy, initiated in 2012-04-18 and concluded by 08/11/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleg Strokach — New York, 1-12-42815


ᐅ Gloryann Stroman, New York

Address: 193 Albany Ave Apt 11H Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-49973-jf7: "The bankruptcy record of Gloryann Stroman from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Gloryann Stroman — New York, 1-11-49973-jf


ᐅ Jr Jackie Stroman, New York

Address: 406 15th St Apt 1B Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-13-47387-nhl: "Jr Jackie Stroman's bankruptcy, initiated in December 2013 and concluded by 03/20/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jackie Stroman — New York, 1-13-47387


ᐅ Tonya S Strong, New York

Address: 60 Glenmore Ave Apt 7A Brooklyn, NY 11212-6626

Bankruptcy Case 1-2014-41662-nhl Summary: "Tonya S Strong's bankruptcy, initiated in 04.07.2014 and concluded by July 6, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya S Strong — New York, 1-2014-41662


ᐅ Cynthia Strong, New York

Address: 815 Park Pl Apt 2A Brooklyn, NY 11216

Bankruptcy Case 1-10-51892-jf Summary: "Cynthia Strong's bankruptcy, initiated in December 22, 2010 and concluded by 2011-03-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Strong — New York, 1-10-51892-jf


ᐅ Maxine Stroude, New York

Address: 1435 Remsen Ave Brooklyn, NY 11236

Bankruptcy Case 1-13-46377-cec Summary: "The bankruptcy record of Maxine Stroude from Brooklyn, NY, shows a Chapter 7 case filed in 10.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Maxine Stroude — New York, 1-13-46377


ᐅ Orias L Strungys, New York

Address: 315 Sutter Ave Apt 11C Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47830-ess: "In Brooklyn, NY, Orias L Strungys filed for Chapter 7 bankruptcy in Nov 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Orias L Strungys — New York, 1-12-47830


ᐅ Eon A Struthers, New York

Address: 2532 Bedford Ave Apt 2F Brooklyn, NY 11226-7098

Bankruptcy Case 1-14-40513-nhl Overview: "In a Chapter 7 bankruptcy case, Eon A Struthers from Brooklyn, NY, saw their proceedings start in 2014-02-04 and complete by 05.05.2014, involving asset liquidation."
Eon A Struthers — New York, 1-14-40513


ᐅ Richard Stuart, New York

Address: 275 Linden Blvd Apt B10 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 8-11-75430-dte: "In Brooklyn, NY, Richard Stuart filed for Chapter 7 bankruptcy in 2011-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Richard Stuart — New York, 8-11-75430


ᐅ Iris M Stuart, New York

Address: 438 Ocean Pkwy Apt 1C Brooklyn, NY 11218-5038

Brief Overview of Bankruptcy Case 1-15-41928-nhl: "The case of Iris M Stuart in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris M Stuart — New York, 1-15-41928


ᐅ Annette P Stuart, New York

Address: 1150 Hancock St Brooklyn, NY 11221

Bankruptcy Case 1-13-41628-nhl Summary: "The bankruptcy record of Annette P Stuart from Brooklyn, NY, shows a Chapter 7 case filed in March 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2013."
Annette P Stuart — New York, 1-13-41628


ᐅ Robert John Studt, New York

Address: 7820 15th Ave # 2R Brooklyn, NY 11228-2514

Bankruptcy Case 15-11949-scc Summary: "In Brooklyn, NY, Robert John Studt filed for Chapter 7 bankruptcy in July 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Robert John Studt — New York, 15-11949


ᐅ Eva Stuhl, New York

Address: 1440 54th St Apt 6J Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-42459-jf: "The bankruptcy filing by Eva Stuhl, undertaken in March 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 17, 2010 after liquidating assets."
Eva Stuhl — New York, 1-10-42459-jf


ᐅ Rosalind Stukes, New York

Address: 2256 Strauss St Apt 1A Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-47462-jf: "The bankruptcy record of Rosalind Stukes from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2010."
Rosalind Stukes — New York, 1-10-47462-jf


ᐅ Judy Stulberger, New York

Address: 193 Court St Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43608-jf: "In Brooklyn, NY, Judy Stulberger filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08.19.2010."
Judy Stulberger — New York, 1-10-43608-jf


ᐅ Takisha M Sturdivant, New York

Address: 346 Madison St Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-12-40138-nhl: "In a Chapter 7 bankruptcy case, Takisha M Sturdivant from Brooklyn, NY, saw her proceedings start in Jan 10, 2012 and complete by 2012-05-04, involving asset liquidation."
Takisha M Sturdivant — New York, 1-12-40138


ᐅ Nikole M Sturgis, New York

Address: 130 Lenox Rd Apt F2 Brooklyn, NY 11226-2425

Bankruptcy Case 1-16-41118-cec Overview: "In Brooklyn, NY, Nikole M Sturgis filed for Chapter 7 bankruptcy in 2016-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 16, 2016."
Nikole M Sturgis — New York, 1-16-41118


ᐅ Benjamin Stutz, New York

Address: 268 17th St Apt 1L Brooklyn, NY 11215-5474

Brief Overview of Bankruptcy Case 1-15-43901-ess: "In a Chapter 7 bankruptcy case, Benjamin Stutz from Brooklyn, NY, saw his proceedings start in 08/26/2015 and complete by November 2015, involving asset liquidation."
Benjamin Stutz — New York, 1-15-43901


ᐅ Elvira E Styller, New York

Address: 776 E 4th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-12-44192-cec: "The case of Elvira E Styller in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvira E Styller — New York, 1-12-44192


ᐅ Hanna Stys, New York

Address: 137 Russell St Apt 1L Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-11-42513-jf7: "The bankruptcy filing by Hanna Stys, undertaken in 2011-03-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Hanna Stys — New York, 1-11-42513-jf


ᐅ Robert Suad, New York

Address: 2032 E 70th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-46413-nhl7: "The bankruptcy filing by Robert Suad, undertaken in October 25, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.01.2014 after liquidating assets."
Robert Suad — New York, 1-13-46413


ᐅ Yoni Suad, New York

Address: 2168 E 70th St Fl 2ND Brooklyn, NY 11234-6102

Brief Overview of Bankruptcy Case 1-16-40390-ess: "The bankruptcy filing by Yoni Suad, undertaken in 01.29.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.28.2016 after liquidating assets."
Yoni Suad — New York, 1-16-40390


ᐅ Nivia Hooker Suarez, New York

Address: 735 Lincoln Ave Apt 4H Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-44603-nhl: "The case of Nivia Hooker Suarez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nivia Hooker Suarez — New York, 1-13-44603


ᐅ Diego Rodolfo Suarez, New York

Address: 1953 W 5th St Brooklyn, NY 11223-2649

Bankruptcy Case 1-14-46316-ess Summary: "Diego Rodolfo Suarez's bankruptcy, initiated in December 17, 2014 and concluded by March 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego Rodolfo Suarez — New York, 1-14-46316


ᐅ Jason Suarez, New York

Address: 408 Linden St Brooklyn, NY 11237-5801

Brief Overview of Bankruptcy Case 1-15-44623-cec: "The case of Jason Suarez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Suarez — New York, 1-15-44623


ᐅ Juan Suarez, New York

Address: 434 42nd St Brooklyn, NY 11232

Brief Overview of Bankruptcy Case 1-09-51044-jf: "Juan Suarez's bankruptcy, initiated in 12/15/2009 and concluded by 03.24.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Suarez — New York, 1-09-51044-jf


ᐅ Mirta Suarez, New York

Address: 64 Bay 28th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-47913-jbr: "Mirta Suarez's bankruptcy, initiated in Aug 20, 2010 and concluded by 2010-11-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirta Suarez — New York, 1-10-47913


ᐅ Gennady Subbotin, New York

Address: 1243 86th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-13-44506-ess7: "In a Chapter 7 bankruptcy case, Gennady Subbotin from Brooklyn, NY, saw their proceedings start in July 2013 and complete by 2013-10-30, involving asset liquidation."
Gennady Subbotin — New York, 1-13-44506


ᐅ Nigel Subhan, New York

Address: 3401 Foster Ave Apt 1D Brooklyn, NY 11210-6460

Brief Overview of Bankruptcy Case 1-2014-42125-cec: "Nigel Subhan's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 29, 2014, led to asset liquidation, with the case closing in 07.28.2014."
Nigel Subhan — New York, 1-2014-42125


ᐅ Office Corp Success, New York

Address: 1752 45th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-48691-jbr7: "The bankruptcy record of Office Corp Success from Brooklyn, NY, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2011."
Office Corp Success — New York, 1-10-48691


ᐅ Khaled N Suddah, New York

Address: 7207 5th Ave Apt 2F Brooklyn, NY 11209

Bankruptcy Case 1-12-43159-ess Summary: "In Brooklyn, NY, Khaled N Suddah filed for Chapter 7 bankruptcy in 04/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-23."
Khaled N Suddah — New York, 1-12-43159


ᐅ Stanislaw Sudol, New York

Address: 132 Norman Ave Apt 2R Brooklyn, NY 11222-2998

Concise Description of Bankruptcy Case 1-15-42983-nhl7: "In a Chapter 7 bankruptcy case, Stanislaw Sudol from Brooklyn, NY, saw their proceedings start in 06/26/2015 and complete by September 24, 2015, involving asset liquidation."
Stanislaw Sudol — New York, 1-15-42983


ᐅ Kathy Ann Sue, New York

Address: 85 E 31st St Apt 4 Brooklyn, NY 11226

Bankruptcy Case 1-11-43832-cec Overview: "In Brooklyn, NY, Kathy Ann Sue filed for Chapter 7 bankruptcy in 2011-05-06. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Kathy Ann Sue — New York, 1-11-43832


ᐅ Paulette Yolanda Sue, New York

Address: 1041 Rogers Ave Apt 1R Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-43688-ess7: "Paulette Yolanda Sue's bankruptcy, initiated in 04.30.2011 and concluded by 2011-08-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paulette Yolanda Sue — New York, 1-11-43688


ᐅ Wai San Suen, New York

Address: 1939 E 33rd St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42299-ess: "Wai San Suen's bankruptcy, initiated in 2010-03-19 and concluded by 07.12.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wai San Suen — New York, 1-10-42299


ᐅ Miguel Suero, New York

Address: 760 Wortman Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-50597-cec7: "In a Chapter 7 bankruptcy case, Miguel Suero from Brooklyn, NY, saw his proceedings start in 11.10.2010 and complete by February 2011, involving asset liquidation."
Miguel Suero — New York, 1-10-50597


ᐅ Odell A Suero, New York

Address: 48 Starr St Apt 3B Brooklyn, NY 11221

Bankruptcy Case 1-12-44703-cec Overview: "Odell A Suero's bankruptcy, initiated in Jun 27, 2012 and concluded by October 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Odell A Suero — New York, 1-12-44703


ᐅ Robin Brackman Sugerman, New York

Address: 50 Nevins St # 410 Brooklyn, NY 11217-1004

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41135-cec: "The case of Robin Brackman Sugerman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Brackman Sugerman — New York, 1-16-41135


ᐅ Odessa Suggs, New York

Address: 475 Christopher Ave Brooklyn, NY 11212-7109

Bankruptcy Case 1-08-43681-ess Summary: "Odessa Suggs, a resident of Brooklyn, NY, entered a Chapter 13 bankruptcy plan in 06.10.2008, culminating in its successful completion by Jul 9, 2013."
Odessa Suggs — New York, 1-08-43681


ᐅ Kazuhiko Sugisawa, New York

Address: 1629 Dekalb Ave # 1 Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41213-ess: "The bankruptcy record of Kazuhiko Sugisawa from Brooklyn, NY, shows a Chapter 7 case filed in 02/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2011."
Kazuhiko Sugisawa — New York, 1-11-41213


ᐅ Ahmed Suhail, New York

Address: 8891 20th Ave Apt 1G Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-44053-ess7: "Brooklyn, NY resident Ahmed Suhail's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Ahmed Suhail — New York, 1-10-44053


ᐅ Siam Sujitmaetee, New York

Address: 2059 Ryder St Brooklyn, NY 11234

Bankruptcy Case 1-10-45104-ess Summary: "Siam Sujitmaetee's bankruptcy, initiated in 05/29/2010 and concluded by 2010-09-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siam Sujitmaetee — New York, 1-10-45104


ᐅ Ravin Sukhai, New York

Address: 515 E 24th St Brooklyn, NY 11210-1129

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44829-ess: "Brooklyn, NY resident Ravin Sukhai's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2014."
Ravin Sukhai — New York, 1-14-44829


ᐅ Mykhaylo Sukhanov, New York

Address: 3096 Brighton 6th St Apt C4 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45084-jf: "Mykhaylo Sukhanov's bankruptcy, initiated in Jul 13, 2012 and concluded by November 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mykhaylo Sukhanov — New York, 1-12-45084-jf


ᐅ Rita Sukhman, New York

Address: 2940 Ocean Pkwy Apt 18V Brooklyn, NY 11235-8242

Bankruptcy Case 1-15-42167-cec Overview: "Rita Sukhman's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 8, 2015, led to asset liquidation, with the case closing in August 2015."
Rita Sukhman — New York, 1-15-42167


ᐅ Boris Sukhov, New York

Address: 2570 E 26th St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46871-jf: "The bankruptcy record of Boris Sukhov from Brooklyn, NY, shows a Chapter 7 case filed in September 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Boris Sukhov — New York, 1-12-46871-jf


ᐅ Winston Sukie, New York

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

Bankruptcy Case 1-10-50247-ess Overview: "Winston Sukie's bankruptcy, initiated in 10.29.2010 and concluded by 2011-02-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winston Sukie — New York, 1-10-50247


ᐅ Yaroslav Sulavko, New York

Address: 2925 Brighton 3rd St Apt A Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51461-cec: "In a Chapter 7 bankruptcy case, Yaroslav Sulavko from Brooklyn, NY, saw their proceedings start in Dec 7, 2010 and complete by 03/16/2011, involving asset liquidation."
Yaroslav Sulavko — New York, 1-10-51461


ᐅ Earlton Sulker, New York

Address: 1420 Freeport Loop Apt 12E Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46930-ess: "In Brooklyn, NY, Earlton Sulker filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2013."
Earlton Sulker — New York, 1-12-46930


ᐅ Joseph Sullivan, New York

Address: 1845 E 32nd St Brooklyn, NY 11234-4443

Bankruptcy Case 1-14-40921-cec Overview: "In Brooklyn, NY, Joseph Sullivan filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Joseph Sullivan — New York, 1-14-40921


ᐅ Mary E Sullivan, New York

Address: 575 74th St Brooklyn, NY 11209-2613

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44433-cec: "In Brooklyn, NY, Mary E Sullivan filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2015."
Mary E Sullivan — New York, 1-15-44433


ᐅ Thomas Sullivan, New York

Address: 7009 Ridge Blvd Apt A3 Brooklyn, NY 11209

Bankruptcy Case 1-10-44960-ess Summary: "The bankruptcy filing by Thomas Sullivan, undertaken in 05.27.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/19/2010 after liquidating assets."
Thomas Sullivan — New York, 1-10-44960


ᐅ Alexandra R Sullivan, New York

Address: 645 45th St Apt 1 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46081-cec: "In a Chapter 7 bankruptcy case, Alexandra R Sullivan from Brooklyn, NY, saw her proceedings start in 07/14/2011 and complete by Nov 6, 2011, involving asset liquidation."
Alexandra R Sullivan — New York, 1-11-46081


ᐅ Alison M Sullivan, New York

Address: 40 92nd St Apt 1 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-45585-jf: "Alison M Sullivan's bankruptcy, initiated in 2011-06-28 and concluded by 10.21.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison M Sullivan — New York, 1-11-45585-jf


ᐅ Irene M Sullivan, New York

Address: 303 Beverley Rd Apt 9 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48043-cec: "In Brooklyn, NY, Irene M Sullivan filed for Chapter 7 bankruptcy in 09/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-14."
Irene M Sullivan — New York, 1-11-48043


ᐅ Rose Sullivan, New York

Address: 270 Crown St Apt 5D Brooklyn, NY 11225

Bankruptcy Case 1-09-48826-ess Summary: "The case of Rose Sullivan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Sullivan — New York, 1-09-48826


ᐅ Eleanor R Sullivan, New York

Address: 333 Jamaica Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42401-jbr: "In a Chapter 7 bankruptcy case, Eleanor R Sullivan from Brooklyn, NY, saw her proceedings start in Mar 25, 2011 and complete by 2011-07-18, involving asset liquidation."
Eleanor R Sullivan — New York, 1-11-42401


ᐅ Ericka T Sullivan, New York

Address: 162 Herzl St Apt 1 Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43175-nhl: "The case of Ericka T Sullivan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ericka T Sullivan — New York, 1-13-43175


ᐅ Wallington Sabrina Sullivan, New York

Address: 438 Carlton Ave Apt P Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-45011-ess7: "In a Chapter 7 bankruptcy case, Wallington Sabrina Sullivan from Brooklyn, NY, saw her proceedings start in 2011-06-10 and complete by 2011-10-03, involving asset liquidation."
Wallington Sabrina Sullivan — New York, 1-11-45011


ᐅ Margaret C Sullivan, New York

Address: 1347 E 57th St Brooklyn, NY 11234

Bankruptcy Case 1-12-44237-jf Summary: "The case of Margaret C Sullivan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret C Sullivan — New York, 1-12-44237-jf


ᐅ Amina Sultan, New York

Address: 455 Ocean Pkwy Apt 11C Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-47921-ess7: "The bankruptcy record of Amina Sultan from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 24, 2010."
Amina Sultan — New York, 1-10-47921


ᐅ Zokhida Sultanova, New York

Address: 63 Brighton 11th St Fl 1ST Brooklyn, NY 11235-5308

Bankruptcy Case 1-15-43150-cec Overview: "The bankruptcy record of Zokhida Sultanova from Brooklyn, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2015."
Zokhida Sultanova — New York, 1-15-43150


ᐅ Kenneth Sumair, New York

Address: 408 Bradford St Brooklyn, NY 11207-4222

Bankruptcy Case 1-16-40136-nhl Overview: "In a Chapter 7 bankruptcy case, Kenneth Sumair from Brooklyn, NY, saw their proceedings start in January 13, 2016 and complete by 04/12/2016, involving asset liquidation."
Kenneth Sumair — New York, 1-16-40136


ᐅ Luis Sumba, New York

Address: 1323 79th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46686-nhl: "The case of Luis Sumba in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Sumba — New York, 1-13-46686


ᐅ Diouf Melody Summers, New York

Address: 1573 Broadway Apt 2L Brooklyn, NY 11207

Bankruptcy Case 1-13-41626-cec Summary: "Diouf Melody Summers's bankruptcy, initiated in 03.21.2013 and concluded by June 28, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diouf Melody Summers — New York, 1-13-41626


ᐅ Lucille Y Summers, New York

Address: 20 Vandalia Ave Apt 17C Brooklyn, NY 11239-1005

Bankruptcy Case 1-2014-41694-nhl Summary: "Lucille Y Summers's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 8, 2014, led to asset liquidation, with the case closing in 07.07.2014."
Lucille Y Summers — New York, 1-2014-41694


ᐅ James Phyllis Summers, New York

Address: 1414 Bergen St Apt 1B Brooklyn, NY 11213-1623

Concise Description of Bankruptcy Case 1-2014-43932-cec7: "Brooklyn, NY resident James Phyllis Summers's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
James Phyllis Summers — New York, 1-2014-43932


ᐅ Abdul H Sumon, New York

Address: 191 Green St Apt 1L Brooklyn, NY 11222-1408

Brief Overview of Bankruptcy Case 1-15-40961-nhl: "Brooklyn, NY resident Abdul H Sumon's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Abdul H Sumon — New York, 1-15-40961


ᐅ Robert L Sumpter, New York

Address: 192 Sands St Apt 8E Brooklyn, NY 11201

Bankruptcy Case 1-11-41306-ess Summary: "In a Chapter 7 bankruptcy case, Robert L Sumpter from Brooklyn, NY, saw their proceedings start in 02.22.2011 and complete by 05/31/2011, involving asset liquidation."
Robert L Sumpter — New York, 1-11-41306


ᐅ Alberta A Sumpter, New York

Address: 174 Erasmus St Brooklyn, NY 11226-4108

Bankruptcy Case 1-14-43726-ess Overview: "In a Chapter 7 bankruptcy case, Alberta A Sumpter from Brooklyn, NY, saw her proceedings start in 07.22.2014 and complete by 2014-10-20, involving asset liquidation."
Alberta A Sumpter — New York, 1-14-43726


ᐅ Jagnarine Jhagatt Sumrah, New York

Address: 165 Pine St Brooklyn, NY 11208-2019

Bankruptcy Case 1-15-42195-nhl Summary: "Brooklyn, NY resident Jagnarine Jhagatt Sumrah's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Jagnarine Jhagatt Sumrah — New York, 1-15-42195


ᐅ Elizabeth Sundberg, New York

Address: 301 6th Ave Apt 4 Brooklyn, NY 11215

Bankruptcy Case 1-09-51403-dem Summary: "In Brooklyn, NY, Elizabeth Sundberg filed for Chapter 7 bankruptcy in 12/28/2009. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2010."
Elizabeth Sundberg — New York, 1-09-51403


ᐅ Octovianus E Sundhi, New York

Address: 1532 77th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45736-cec: "The bankruptcy filing by Octovianus E Sundhi, undertaken in June 30, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Octovianus E Sundhi — New York, 1-11-45736


ᐅ James Superka, New York

Address: 550 7th St Apt 1R Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-10-51540-cec7: "James Superka's bankruptcy, initiated in 2010-12-09 and concluded by 2011-04-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Superka — New York, 1-10-51540


ᐅ Sushma Supersad, New York

Address: 714 5th Ave Apt 2 Brooklyn, NY 11215

Bankruptcy Case 11-29640-NLW Summary: "Sushma Supersad's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 29, 2011, led to asset liquidation, with the case closing in 2011-09-30."
Sushma Supersad — New York, 11-29640


ᐅ Yevgeniy Suprun, New York

Address: 2620 E 26th St Brooklyn, NY 11235

Bankruptcy Case 1-13-41318-cec Overview: "Brooklyn, NY resident Yevgeniy Suprun's 03/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Yevgeniy Suprun — New York, 1-13-41318


ᐅ Divya S Sura, New York

Address: 4809 Fort Hamilton Pkwy Brooklyn, NY 11219

Bankruptcy Case 1-12-47529-nhl Summary: "In Brooklyn, NY, Divya S Sura filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2013."
Divya S Sura — New York, 1-12-47529


ᐅ Joseph Suralie, New York

Address: 4722 Snyder Ave Apt 3B Brooklyn, NY 11203

Bankruptcy Case 1-10-50637-jbr Overview: "The bankruptcy filing by Joseph Suralie, undertaken in 11.12.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 15, 2011 after liquidating assets."
Joseph Suralie — New York, 1-10-50637


ᐅ Arthur D Surdam, New York

Address: 457 72nd St Brooklyn, NY 11209

Bankruptcy Case 1-11-42876-ess Overview: "Arthur D Surdam's bankruptcy, initiated in April 2011 and concluded by 2011-07-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur D Surdam — New York, 1-11-42876


ᐅ Atilano Suriel, New York

Address: 4219 8th Ave Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-12-42727-cec7: "In a Chapter 7 bankruptcy case, Atilano Suriel from Brooklyn, NY, saw their proceedings start in 04/14/2012 and complete by 08/07/2012, involving asset liquidation."
Atilano Suriel — New York, 1-12-42727