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 Albina Shik, New York

Address: 4695 Bedford Ave Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-42924-nhl: "The case of Albina Shik in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albina Shik — New York, 1-13-42924


ᐅ Mohammad Shamsul Ala Shikder, New York

Address: 597 Logan St Apt 4 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-46082-ess: "Brooklyn, NY resident Mohammad Shamsul Ala Shikder's 2013-10-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-14."
Mohammad Shamsul Ala Shikder — New York, 1-13-46082


ᐅ Yuri Shikhman, New York

Address: 2821 W 12th St Apt 10A Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-11-48471-jf7: "Yuri Shikhman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.04.2011, led to asset liquidation, with the case closing in 2012-01-09."
Yuri Shikhman — New York, 1-11-48471-jf


ᐅ Husam A Shilleh, New York

Address: 715 60th St Brooklyn, NY 11220

Bankruptcy Case 1-11-42496-cec Summary: "Brooklyn, NY resident Husam A Shilleh's 03.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Husam A Shilleh — New York, 1-11-42496


ᐅ Adit Shiloach, New York

Address: 2525 W 2nd St Apt 1J Brooklyn, NY 11223-6253

Bankruptcy Case 1-15-45128-cec Overview: "In Brooklyn, NY, Adit Shiloach filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2016."
Adit Shiloach — New York, 1-15-45128


ᐅ Pavel Shilshtut, New York

Address: 3837 Lyme Ave Brooklyn, NY 11224

Bankruptcy Case 1-12-42137-jf Overview: "In a Chapter 7 bankruptcy case, Pavel Shilshtut from Brooklyn, NY, saw their proceedings start in Mar 26, 2012 and complete by July 19, 2012, involving asset liquidation."
Pavel Shilshtut — New York, 1-12-42137-jf


ᐅ Hye Shim, New York

Address: 1421 67th St Brooklyn, NY 11219

Bankruptcy Case 1-10-47514-jbr Summary: "Brooklyn, NY resident Hye Shim's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 29, 2010."
Hye Shim — New York, 1-10-47514


ᐅ Kadir Shimov, New York

Address: 438 Ocean Pkwy Apt 6 Brooklyn, NY 11218

Bankruptcy Case 1-10-49620-jf Overview: "The bankruptcy record of Kadir Shimov from Brooklyn, NY, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-05."
Kadir Shimov — New York, 1-10-49620-jf


ᐅ Danielle Sara Shinder, New York

Address: 2148 E 72nd St Brooklyn, NY 11234-6229

Bankruptcy Case 16-18029-VFP Overview: "Brooklyn, NY resident Danielle Sara Shinder's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-25."
Danielle Sara Shinder — New York, 16-18029


ᐅ Valentina Shinder, New York

Address: 3100 Brighton 2nd St Apt 3J Brooklyn, NY 11235-7529

Concise Description of Bankruptcy Case 1-14-45587-nhl7: "Valentina Shinder's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valentina Shinder — New York, 1-14-45587


ᐅ Robert Kenneth Shipp, New York

Address: 178 Union St Apt 2L Brooklyn, NY 11231-3026

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-45899-ess: "Robert Kenneth Shipp's Brooklyn, NY bankruptcy under Chapter 13 in September 2008 led to a structured repayment plan, successfully discharged in June 2013."
Robert Kenneth Shipp — New York, 1-08-45899


ᐅ Humayun K Shiraz, New York

Address: 120 Foster Ave # 2 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-42668-ess: "The bankruptcy filing by Humayun K Shiraz, undertaken in 05/02/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 14, 2013 after liquidating assets."
Humayun K Shiraz — New York, 1-13-42668


ᐅ Olesya Shirkovskaya, New York

Address: 2753 Ocean Ave Apt 3C Brooklyn, NY 11229-4710

Bankruptcy Case 1-15-42192-nhl Overview: "The case of Olesya Shirkovskaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olesya Shirkovskaya — New York, 1-15-42192


ᐅ Byfield Nadeena Orena Shirley, New York

Address: 500 E 95th St Apt 2 Brooklyn, NY 11212-2509

Bankruptcy Case 1-2014-43239-nhl Summary: "Byfield Nadeena Orena Shirley's bankruptcy, initiated in June 26, 2014 and concluded by September 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byfield Nadeena Orena Shirley — New York, 1-2014-43239


ᐅ Rafiat N Shittu, New York

Address: 760 Eldert Ln Apt 5R Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44590-ess: "In Brooklyn, NY, Rafiat N Shittu filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Rafiat N Shittu — New York, 1-11-44590


ᐅ Yolanda G Shivers, New York

Address: 125 Midwood St Brooklyn, NY 11225-5060

Bankruptcy Case 1-14-42131-cec Summary: "Brooklyn, NY resident Yolanda G Shivers's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2014."
Yolanda G Shivers — New York, 1-14-42131


ᐅ Yolanda G Shivers, New York

Address: 125 Midwood St Brooklyn, NY 11225-5060

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42131-cec: "In a Chapter 7 bankruptcy case, Yolanda G Shivers from Brooklyn, NY, saw her proceedings start in Apr 29, 2014 and complete by July 28, 2014, involving asset liquidation."
Yolanda G Shivers — New York, 1-2014-42131


ᐅ Zhanna Shkarbanova, New York

Address: 1818 Avenue L Apt 1F Brooklyn, NY 11230-4450

Bankruptcy Case 1-14-41189-cec Overview: "In Brooklyn, NY, Zhanna Shkarbanova filed for Chapter 7 bankruptcy in 03/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Zhanna Shkarbanova — New York, 1-14-41189


ᐅ Alla Shklyar, New York

Address: 1237 Avenue Z Apt 5A Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-41260-jbr7: "In Brooklyn, NY, Alla Shklyar filed for Chapter 7 bankruptcy in Feb 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2011."
Alla Shklyar — New York, 1-11-41260


ᐅ Dmitriy Shkolnik, New York

Address: 1751 67th St Apt B14 Brooklyn, NY 11204-4309

Brief Overview of Bankruptcy Case 1-2014-43845-ess: "In a Chapter 7 bankruptcy case, Dmitriy Shkolnik from Brooklyn, NY, saw their proceedings start in 2014-07-29 and complete by 10/27/2014, involving asset liquidation."
Dmitriy Shkolnik — New York, 1-2014-43845


ᐅ Nataliya Shkolnik, New York

Address: 1751 67th St Apt B14 Brooklyn, NY 11204-4309

Brief Overview of Bankruptcy Case 1-14-43845-ess: "In Brooklyn, NY, Nataliya Shkolnik filed for Chapter 7 bankruptcy in July 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014."
Nataliya Shkolnik — New York, 1-14-43845


ᐅ Mrija Shkreli, New York

Address: PO Box 230457 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-42837-nhl: "The case of Mrija Shkreli in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mrija Shkreli — New York, 1-12-42837


ᐅ Igor Shkundin, New York

Address: 2323 Brigham St Apt 1 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40804-jf: "In Brooklyn, NY, Igor Shkundin filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Igor Shkundin — New York, 1-10-40804-jf


ᐅ Yuriy Shkynov, New York

Address: 2250 E 4th St Apt 4P Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-40005-ess: "The case of Yuriy Shkynov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuriy Shkynov — New York, 1-12-40005


ᐅ Marianna Shlain, New York

Address: 2925 W 5th St Apt 8A Brooklyn, NY 11224

Bankruptcy Case 1-11-48812-ess Summary: "The bankruptcy record of Marianna Shlain from Brooklyn, NY, shows a Chapter 7 case filed in Oct 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2012."
Marianna Shlain — New York, 1-11-48812


ᐅ Alexandr Shlemin, New York

Address: 1840 E 13th St Apt 4T Brooklyn, NY 11229

Bankruptcy Case 1-10-48593-jf Summary: "Alexandr Shlemin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.10.2010, led to asset liquidation, with the case closing in 2010-12-14."
Alexandr Shlemin — New York, 1-10-48593-jf


ᐅ Vadim A Shlez, New York

Address: 2717 E 28th St Apt 5F Brooklyn, NY 11235

Bankruptcy Case 1-11-40725-jbr Summary: "The bankruptcy filing by Vadim A Shlez, undertaken in 2011-02-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-05-04 after liquidating assets."
Vadim A Shlez — New York, 1-11-40725


ᐅ Ilan Shluper, New York

Address: 124 Hastings St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-50907-cec7: "Brooklyn, NY resident Ilan Shluper's December 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Ilan Shluper — New York, 1-11-50907


ᐅ Yuriy Shlyakt, New York

Address: 1810 Cortelyou Rd Apt 2G Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42801-ess: "The case of Yuriy Shlyakt in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuriy Shlyakt — New York, 1-11-42801


ᐅ Rachel Shlyfer, New York

Address: 3712 Avenue R Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-42160-cec: "The bankruptcy filing by Rachel Shlyfer, undertaken in March 26, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 19, 2012 after liquidating assets."
Rachel Shlyfer — New York, 1-12-42160


ᐅ Larisa Shmaeib, New York

Address: 820 E 10th St Apt 2G Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-41796-jf: "Brooklyn, NY resident Larisa Shmaeib's Mar 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Larisa Shmaeib — New York, 1-11-41796-jf


ᐅ Alexander Shmarkatyuk, New York

Address: 1815 E 17th St Apt 1A Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45791-cec: "The case of Alexander Shmarkatyuk in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Shmarkatyuk — New York, 1-13-45791


ᐅ Afim Shmeltzer, New York

Address: 1900 Quentin Rd Apt D16 Brooklyn, NY 11229-2338

Bankruptcy Case 1-14-45383-cec Overview: "Brooklyn, NY resident Afim Shmeltzer's 10/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2015."
Afim Shmeltzer — New York, 1-14-45383


ᐅ Lioudmila Shmerelzon, New York

Address: 24 Whitney Pl Apt 1F Brooklyn, NY 11223-3903

Brief Overview of Bankruptcy Case 1-2014-42460-cec: "The bankruptcy filing by Lioudmila Shmerelzon, undertaken in 2014-05-15 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Lioudmila Shmerelzon — New York, 1-2014-42460


ᐅ Edward Shmerkin, New York

Address: 56 Marlborough Rd Brooklyn, NY 11226

Bankruptcy Case 1-13-47233-ess Overview: "Edward Shmerkin's bankruptcy, initiated in 12/02/2013 and concluded by 2014-03-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Shmerkin — New York, 1-13-47233


ᐅ Viktorya Shmerlis, New York

Address: 1444 E 28th St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-09-48912-jf: "Viktorya Shmerlis's bankruptcy, initiated in 10.09.2009 and concluded by Jan 16, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viktorya Shmerlis — New York, 1-09-48912-jf


ᐅ Nataliya Shmidt, New York

Address: 1685 Ocean Ave Apt 3J Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42220-nhl: "In a Chapter 7 bankruptcy case, Nataliya Shmidt from Brooklyn, NY, saw their proceedings start in Mar 28, 2012 and complete by 07.21.2012, involving asset liquidation."
Nataliya Shmidt — New York, 1-12-42220


ᐅ Gideon Shmorak, New York

Address: 1293 E 5th St Apt 6D Brooklyn, NY 11230

Bankruptcy Case 1-10-50976-cec Summary: "The bankruptcy filing by Gideon Shmorak, undertaken in 11/22/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Gideon Shmorak — New York, 1-10-50976


ᐅ Gennadiy Shmukler, New York

Address: 2513 Hubbard St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-41492-jf7: "The case of Gennadiy Shmukler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gennadiy Shmukler — New York, 1-11-41492-jf


ᐅ Svetlana Shmulenson, New York

Address: 1347 E 17th St Apt 5J Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50826-dem: "In a Chapter 7 bankruptcy case, Svetlana Shmulenson from Brooklyn, NY, saw her proceedings start in Dec 9, 2009 and complete by 03.18.2010, involving asset liquidation."
Svetlana Shmulenson — New York, 1-09-50826


ᐅ Sergey Shmulevich, New York

Address: 1440 Ocean Pkwy Apt 3 Brooklyn, NY 11230

Bankruptcy Case 1-12-47589-jf Overview: "The bankruptcy filing by Sergey Shmulevich, undertaken in 10/27/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/03/2013 after liquidating assets."
Sergey Shmulevich — New York, 1-12-47589-jf


ᐅ Radislav Shnayder, New York

Address: 2226 E 29th St Brooklyn, NY 11229

Bankruptcy Case 1-10-51530-ess Overview: "The case of Radislav Shnayder in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Radislav Shnayder — New York, 1-10-51530


ᐅ Bob Shnayderman, New York

Address: 2770 W 5th St Apt 2A Brooklyn, NY 11224-4202

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41526-ess: "The bankruptcy filing by Bob Shnayderman, undertaken in Apr 7, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 6, 2015 after liquidating assets."
Bob Shnayderman — New York, 1-15-41526


ᐅ Diana Shnayderman, New York

Address: 2770 W 5th St Apt 2A Brooklyn, NY 11224-4202

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41526-ess: "The bankruptcy record of Diana Shnayderman from Brooklyn, NY, shows a Chapter 7 case filed in Apr 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2015."
Diana Shnayderman — New York, 1-15-41526


ᐅ Marianna R Shnayderman, New York

Address: 114 Troutman St Apt 117 Brooklyn, NY 11206

Bankruptcy Case 1-11-43633-ess Summary: "Marianna R Shnayderman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/29/2011, led to asset liquidation, with the case closing in 08/22/2011."
Marianna R Shnayderman — New York, 1-11-43633


ᐅ Shlomo Shoob, New York

Address: 709 Avenue M Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-50993-ess7: "The bankruptcy record of Shlomo Shoob from Brooklyn, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-01."
Shlomo Shoob — New York, 1-10-50993


ᐅ Frieda Shor, New York

Address: 1303 53rd St PMB 226 Brooklyn, NY 11219

Bankruptcy Case 1-13-40347-nhl Overview: "Frieda Shor's bankruptcy, initiated in 2013-01-22 and concluded by May 1, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frieda Shor — New York, 1-13-40347


ᐅ Shlomo Shor, New York

Address: 2030 New York Ave Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43365-cec: "The case of Shlomo Shor in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shlomo Shor — New York, 1-12-43365


ᐅ Anna Shore, New York

Address: 2955 Shell Rd Apt 6P Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47042-cec: "Anna Shore's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 26, 2010, led to asset liquidation, with the case closing in 2010-11-18."
Anna Shore — New York, 1-10-47042


ᐅ Daryl Shore, New York

Address: 343 Gold St Apt 4204 Brooklyn, NY 11201

Bankruptcy Case 1-11-40851-jf Summary: "The bankruptcy filing by Daryl Shore, undertaken in February 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Daryl Shore — New York, 1-11-40851-jf


ᐅ Lara Megan Shornick, New York

Address: 1216 71st St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-12-42897-nhl: "Brooklyn, NY resident Lara Megan Shornick's 04.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Lara Megan Shornick — New York, 1-12-42897


ᐅ Stepan Shorodok, New York

Address: 3100 Brighton 7th St Apt 23 Brooklyn, NY 11235-6557

Bankruptcy Case 1-15-42032-cec Overview: "In a Chapter 7 bankruptcy case, Stepan Shorodok from Brooklyn, NY, saw their proceedings start in 2015-04-30 and complete by 2015-07-29, involving asset liquidation."
Stepan Shorodok — New York, 1-15-42032


ᐅ Charlotte Danette Short, New York

Address: 966 Hegeman Ave Brooklyn, NY 11208-4416

Bankruptcy Case 1-2014-41887-cec Summary: "Charlotte Danette Short's bankruptcy, initiated in April 17, 2014 and concluded by Jul 16, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Danette Short — New York, 1-2014-41887


ᐅ Constance Shortt, New York

Address: 261 Lenox Rd Apt 4T Brooklyn, NY 11226

Bankruptcy Case 1-11-44358-jbr Summary: "Brooklyn, NY resident Constance Shortt's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Constance Shortt — New York, 1-11-44358


ᐅ George D Shortt, New York

Address: 77 New York Ave Apt 11H Brooklyn, NY 11216

Bankruptcy Case 1-12-42435-ess Summary: "George D Shortt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-04-02, led to asset liquidation, with the case closing in July 26, 2012."
George D Shortt — New York, 1-12-42435


ᐅ Lyubov Shoykhet, New York

Address: 2610 Ocean Pkwy Apt 1B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40855-jf: "In a Chapter 7 bankruptcy case, Lyubov Shoykhet from Brooklyn, NY, saw their proceedings start in February 2011 and complete by May 10, 2011, involving asset liquidation."
Lyubov Shoykhet — New York, 1-11-40855-jf


ᐅ Oleh Shpak, New York

Address: 1530 E 18th St Apt 6C Brooklyn, NY 11230-7243

Bankruptcy Case 1-2014-44825-cec Summary: "The bankruptcy record of Oleh Shpak from Brooklyn, NY, shows a Chapter 7 case filed in 09.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 23, 2014."
Oleh Shpak — New York, 1-2014-44825


ᐅ Ilya Shpitsberg, New York

Address: 2814 Brigham St Brooklyn, NY 11235

Bankruptcy Case 1-10-46086-jf Overview: "In a Chapter 7 bankruptcy case, Ilya Shpitsberg from Brooklyn, NY, saw their proceedings start in 2010-06-29 and complete by Oct 22, 2010, involving asset liquidation."
Ilya Shpitsberg — New York, 1-10-46086-jf


ᐅ Elena Shrago, New York

Address: 1902 81st St Apt A Brooklyn, NY 11214-1826

Brief Overview of Bankruptcy Case 1-15-41398-nhl: "The bankruptcy record of Elena Shrago from Brooklyn, NY, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Elena Shrago — New York, 1-15-41398


ᐅ Zubin Shroff, New York

Address: 1777 W 9th St Brooklyn, NY 11223

Bankruptcy Case 10-15134-alg Overview: "Zubin Shroff's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.29.2010, led to asset liquidation, with the case closing in 2011-01-22."
Zubin Shroff — New York, 10-15134


ᐅ Tasha Shropshire, New York

Address: 4007 Foster Ave Brooklyn, NY 11203

Bankruptcy Case 1-12-42689-nhl Overview: "Brooklyn, NY resident Tasha Shropshire's April 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Tasha Shropshire — New York, 1-12-42689


ᐅ Yael Shtainer, New York

Address: 706 Decatur St Apt 3 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-10-41129-cec: "Yael Shtainer's bankruptcy, initiated in February 15, 2010 and concluded by May 19, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yael Shtainer — New York, 1-10-41129


ᐅ Doly Shtaynkol, New York

Address: 1902 Bergen Ave Apt 11C Brooklyn, NY 11234

Bankruptcy Case 1-11-47314-cec Summary: "The bankruptcy filing by Doly Shtaynkol, undertaken in 2011-08-24 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Doly Shtaynkol — New York, 1-11-47314


ᐅ Yitzchok Shteierman, New York

Address: 1941 Ocean Ave Apt 6 Brooklyn, NY 11230-6835

Bankruptcy Case 1-15-41184-cec Overview: "The case of Yitzchok Shteierman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yitzchok Shteierman — New York, 1-15-41184


ᐅ Inga Azarovna Shteinberg, New York

Address: 4817 Beach 48th St Brooklyn, NY 11224-1103

Brief Overview of Bankruptcy Case 1-14-46430-nhl: "Inga Azarovna Shteinberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 24, 2014, led to asset liquidation, with the case closing in 03/24/2015."
Inga Azarovna Shteinberg — New York, 1-14-46430


ᐅ Igor Shteynberg, New York

Address: 417 41st St # 3 Brooklyn, NY 11232-3507

Bankruptcy Case 15-12636-VFP Summary: "The bankruptcy filing by Igor Shteynberg, undertaken in 2015-02-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.18.2015 after liquidating assets."
Igor Shteynberg — New York, 15-12636


ᐅ Richard Shtivelband, New York

Address: 3145 Brighton 4th St Apt 516 Brooklyn, NY 11235-7270

Bankruptcy Case 1-14-42686-cec Summary: "The case of Richard Shtivelband in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Shtivelband — New York, 1-14-42686


ᐅ Gerald Todd Shulman, New York

Address: 8201 4th Ave Apt 3J Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-43256-jbr: "The bankruptcy record of Gerald Todd Shulman from Brooklyn, NY, shows a Chapter 7 case filed in 2011-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2011."
Gerald Todd Shulman — New York, 1-11-43256


ᐅ Julia Shulman, New York

Address: 1419 Mill Ave Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-40795-cec7: "In Brooklyn, NY, Julia Shulman filed for Chapter 7 bankruptcy in February 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-29."
Julia Shulman — New York, 1-11-40795


ᐅ Maria Shulman, New York

Address: 6309 23rd Ave Apt F7 Brooklyn, NY 11204

Bankruptcy Case 1-09-50271-dem Overview: "The bankruptcy record of Maria Shulman from Brooklyn, NY, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2010."
Maria Shulman — New York, 1-09-50271


ᐅ Yelena Shulman, New York

Address: 1414 E 12th St Apt 4M Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-09-50181-dem: "The bankruptcy filing by Yelena Shulman, undertaken in 2009-11-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Yelena Shulman — New York, 1-09-50181


ᐅ Gregory Shultz, New York

Address: 2330 Voorhies Ave Apt 5N Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-42145-cec: "In a Chapter 7 bankruptcy case, Gregory Shultz from Brooklyn, NY, saw their proceedings start in April 12, 2013 and complete by July 20, 2013, involving asset liquidation."
Gregory Shultz — New York, 1-13-42145


ᐅ Irina Ivanovna Shumakova, New York

Address: 1680 Ocean Ave Apt 2 Brooklyn, NY 11230

Bankruptcy Case 1-09-48403-dem Overview: "The bankruptcy record of Irina Ivanovna Shumakova from Brooklyn, NY, shows a Chapter 7 case filed in September 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2010."
Irina Ivanovna Shumakova — New York, 1-09-48403


ᐅ Raymond Shuman, New York

Address: 201 Kosciuszko St Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-48574-cec: "Raymond Shuman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-07, led to asset liquidation, with the case closing in Jan 10, 2012."
Raymond Shuman — New York, 1-11-48574


ᐅ Joann Shuman, New York

Address: 3030 Surf Ave Brooklyn, NY 11224

Bankruptcy Case 1-13-47238-cec Overview: "Brooklyn, NY resident Joann Shuman's Dec 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-11."
Joann Shuman — New York, 1-13-47238


ᐅ Tatyana Shumkova, New York

Address: 3250 Coney Island Ave Apt 10B Brooklyn, NY 11235

Bankruptcy Case 1-11-49541-ess Overview: "In a Chapter 7 bankruptcy case, Tatyana Shumkova from Brooklyn, NY, saw her proceedings start in November 11, 2011 and complete by 2012-02-15, involving asset liquidation."
Tatyana Shumkova — New York, 1-11-49541


ᐅ Yan Shupilov, New York

Address: 654 Dahill Rd Apt 4D Brooklyn, NY 11218-5560

Bankruptcy Case 1-15-40530-nhl Overview: "The bankruptcy record of Yan Shupilov from Brooklyn, NY, shows a Chapter 7 case filed in Feb 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Yan Shupilov — New York, 1-15-40530


ᐅ Liliya Shupilova, New York

Address: 654 Dahill Rd Apt 4D Brooklyn, NY 11218-5560

Concise Description of Bankruptcy Case 1-15-40530-nhl7: "The case of Liliya Shupilova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liliya Shupilova — New York, 1-15-40530


ᐅ Tatyana Shushkovskaya, New York

Address: 665 Ocean Pkwy Apt 6J Brooklyn, NY 11230-1194

Brief Overview of Bankruptcy Case 1-15-41448-cec: "Tatyana Shushkovskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/01/2015, led to asset liquidation, with the case closing in 06.30.2015."
Tatyana Shushkovskaya — New York, 1-15-41448


ᐅ Vladimir Shuster, New York

Address: 2879 W 12th St Apt 10P Brooklyn, NY 11224

Bankruptcy Case 1-10-48501-cec Overview: "In Brooklyn, NY, Vladimir Shuster filed for Chapter 7 bankruptcy in 09/07/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Vladimir Shuster — New York, 1-10-48501


ᐅ Nathan Shusterman, New York

Address: 1738 President St Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47948-ess: "Brooklyn, NY resident Nathan Shusterman's 2012-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-26."
Nathan Shusterman — New York, 1-12-47948


ᐅ Janice Webb Shuttler, New York

Address: 5504 Avenue L Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-46448-jbr7: "The bankruptcy record of Janice Webb Shuttler from Brooklyn, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2011."
Janice Webb Shuttler — New York, 1-11-46448


ᐅ Sergey Shuvalov, New York

Address: 2369 E 29th St Brooklyn, NY 11229

Bankruptcy Case 1-13-44632-cec Summary: "Brooklyn, NY resident Sergey Shuvalov's Jul 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-05."
Sergey Shuvalov — New York, 1-13-44632


ᐅ Mikhail Shvarts, New York

Address: 1558 E 19th St Apt 2J Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-42275-jf: "In Brooklyn, NY, Mikhail Shvarts filed for Chapter 7 bankruptcy in 03.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Mikhail Shvarts — New York, 1-11-42275-jf


ᐅ Mikhail Shvartsman, New York

Address: 130 Oceana Dr W Apt 1C Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42526-cec: "The case of Mikhail Shvartsman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikhail Shvartsman — New York, 1-12-42526


ᐅ Yakov Shvartsovskiy, New York

Address: 3720 Maple Ave Apt 2 Brooklyn, NY 11224-1364

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43750-ess: "The bankruptcy record of Yakov Shvartsovskiy from Brooklyn, NY, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2014."
Yakov Shvartsovskiy — New York, 1-2014-43750


ᐅ Igor Shvets, New York

Address: 1660 E 21st St Apt 2J Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-43569-jbr: "The bankruptcy record of Igor Shvets from Brooklyn, NY, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2011."
Igor Shvets — New York, 1-11-43569


ᐅ Julia Shvorin, New York

Address: 1095 Sheepshead Bay Rd Apt 2 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45279-jbr: "Julia Shvorin's bankruptcy, initiated in 2011-06-20 and concluded by 10/13/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Shvorin — New York, 1-11-45279


ᐅ Dorothea Sibblis, New York

Address: 669 E 87th St Brooklyn, NY 11236

Bankruptcy Case 1-09-51298-dem Overview: "In a Chapter 7 bankruptcy case, Dorothea Sibblis from Brooklyn, NY, saw her proceedings start in 12.22.2009 and complete by 2010-03-30, involving asset liquidation."
Dorothea Sibblis — New York, 1-09-51298


ᐅ David Siberon, New York

Address: 130 Vandalia Ave Apt 4C Brooklyn, NY 11239

Bankruptcy Case 1-10-47298-jf Overview: "Brooklyn, NY resident David Siberon's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
David Siberon — New York, 1-10-47298-jf


ᐅ Drissa Siby, New York

Address: 921 E 76th St Apt 2R Brooklyn, NY 11236-3841

Bankruptcy Case 1-16-42358-ess Summary: "The bankruptcy filing by Drissa Siby, undertaken in May 27, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.25.2016 after liquidating assets."
Drissa Siby — New York, 1-16-42358


ᐅ Hamidullah Sica, New York

Address: 1180 Brighton Beach Ave Apt 2D Brooklyn, NY 11235-5838

Brief Overview of Bankruptcy Case 1-16-40661-nhl: "The case of Hamidullah Sica in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamidullah Sica — New York, 1-16-40661


ᐅ Joel Sicherman, New York

Address: 1508 37th St # 3 Brooklyn, NY 11218-4448

Bankruptcy Case 1-15-40750-nhl Overview: "The bankruptcy record of Joel Sicherman from Brooklyn, NY, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Joel Sicherman — New York, 1-15-40750


ᐅ Marie N Sicot, New York

Address: 1165 Carroll St Apt B Brooklyn, NY 11225-2211

Bankruptcy Case 1-15-42518-ess Summary: "Brooklyn, NY resident Marie N Sicot's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Marie N Sicot — New York, 1-15-42518


ᐅ Abu Baker Siddikue, New York

Address: 51 Argyle Rd Apt D7 Brooklyn, NY 11218-2909

Bankruptcy Case 1-15-41475-ess Summary: "The bankruptcy record of Abu Baker Siddikue from Brooklyn, NY, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Abu Baker Siddikue — New York, 1-15-41475


ᐅ Abu B Siddique, New York

Address: 718 5th Ave Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-52134-jf: "Brooklyn, NY resident Abu B Siddique's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Abu B Siddique — New York, 1-10-52134-jf


ᐅ Nurul W Siddiqui, New York

Address: 930 E 32nd St Brooklyn, NY 11210-3938

Brief Overview of Bankruptcy Case 1-2014-43663-nhl: "In a Chapter 7 bankruptcy case, Nurul W Siddiqui from Brooklyn, NY, saw their proceedings start in July 2014 and complete by October 16, 2014, involving asset liquidation."
Nurul W Siddiqui — New York, 1-2014-43663


ᐅ Safiya Siddo, New York

Address: 553 E 29th St # 2PL Brooklyn, NY 11210

Bankruptcy Case 1-11-48853-jbr Summary: "In Brooklyn, NY, Safiya Siddo filed for Chapter 7 bankruptcy in 10/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-24."
Safiya Siddo — New York, 1-11-48853


ᐅ Sinai Sido, New York

Address: 2078 E 63rd St Brooklyn, NY 11234-5910

Concise Description of Bankruptcy Case 1-2014-41720-nhl7: "Sinai Sido's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-04-09, led to asset liquidation, with the case closing in Jul 8, 2014."
Sinai Sido — New York, 1-2014-41720


ᐅ Tamara Sidorov, New York

Address: 2523 Ocean Ave Apt 6C Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-45388-cec7: "Tamara Sidorov's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 23, 2011, led to asset liquidation, with the case closing in September 2011."
Tamara Sidorov — New York, 1-11-45388