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 Lyudmila Sidorova, New York

Address: 3111 Ocean Pkwy Apt 8 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42852-cec: "The case of Lyudmila Sidorova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyudmila Sidorova — New York, 1-12-42852


ᐅ Anthony J Sidoti, New York

Address: PO Box 190121 Brooklyn, NY 11219

Bankruptcy Case 1-13-40104-cec Summary: "Anthony J Sidoti's bankruptcy, initiated in 01.09.2013 and concluded by 2013-04-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Sidoti — New York, 1-13-40104


ᐅ Dawn M Sidoti, New York

Address: 7322 20th Ave Brooklyn, NY 11204-5742

Brief Overview of Bankruptcy Case 1-14-45186-ess: "Dawn M Sidoti's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-10-15, led to asset liquidation, with the case closing in 2015-01-13."
Dawn M Sidoti — New York, 1-14-45186


ᐅ David Sidranski, New York

Address: 188 Nassau Ave Apt 1R Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49053-ess: "In a Chapter 7 bankruptcy case, David Sidranski from Brooklyn, NY, saw his proceedings start in 10.15.2009 and complete by 2010-01-22, involving asset liquidation."
David Sidranski — New York, 1-09-49053


ᐅ Jasper C Siegal, New York

Address: 533 41st St Apt 4D Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44710-ess: "Jasper C Siegal's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/31/2013, led to asset liquidation, with the case closing in 11/07/2013."
Jasper C Siegal — New York, 1-13-44710


ᐅ Lisa Siegel, New York

Address: 2740 Cropsey Ave Apt 2H Brooklyn, NY 11214-6845

Brief Overview of Bankruptcy Case 1-15-42715-nhl: "Lisa Siegel's bankruptcy, initiated in Jun 9, 2015 and concluded by Sep 7, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Siegel — New York, 1-15-42715


ᐅ Samantha J Siegel, New York

Address: 2740 Cropsey Ave Apt 2H Brooklyn, NY 11214

Bankruptcy Case 1-12-40258-ess Summary: "The bankruptcy filing by Samantha J Siegel, undertaken in 2012-01-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.11.2012 after liquidating assets."
Samantha J Siegel — New York, 1-12-40258


ᐅ Arlene Siegel, New York

Address: 964 E 78th St Apt 2 Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45425-jbr: "The bankruptcy filing by Arlene Siegel, undertaken in 2010-06-09 in Brooklyn, NY under Chapter 7, concluded with discharge in September 15, 2010 after liquidating assets."
Arlene Siegel — New York, 1-10-45425


ᐅ Curt Siegel, New York

Address: 2740 Cropsey Ave Apt 2H Brooklyn, NY 11214-6845

Brief Overview of Bankruptcy Case 1-15-42715-nhl: "The bankruptcy filing by Curt Siegel, undertaken in 06.09.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/07/2015 after liquidating assets."
Curt Siegel — New York, 1-15-42715


ᐅ Teresa Siek, New York

Address: 717 Avenue C Apt 6D Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49861-ess: "In Brooklyn, NY, Teresa Siek filed for Chapter 7 bankruptcy in 11/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/29/2012."
Teresa Siek — New York, 1-11-49861


ᐅ Anna Sienko, New York

Address: 1325 Pennsylvania Ave Apt 9A Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-12-45478-cec: "Brooklyn, NY resident Anna Sienko's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-19."
Anna Sienko — New York, 1-12-45478


ᐅ Robert Siergiej, New York

Address: 2134 E 65th St Brooklyn, NY 11234

Bankruptcy Case 1-12-47862-nhl Overview: "In a Chapter 7 bankruptcy case, Robert Siergiej from Brooklyn, NY, saw their proceedings start in November 14, 2012 and complete by 02/21/2013, involving asset liquidation."
Robert Siergiej — New York, 1-12-47862


ᐅ Tony Sierra, New York

Address: 332 Covert St Apt 1R Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47937-cec: "In a Chapter 7 bankruptcy case, Tony Sierra from Brooklyn, NY, saw their proceedings start in Sep 16, 2011 and complete by 01/09/2012, involving asset liquidation."
Tony Sierra — New York, 1-11-47937


ᐅ Francisco M Sierra, New York

Address: 1110 Caton Ave Apt 3 Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-11-41342-jf: "Francisco M Sierra's bankruptcy, initiated in 2011-02-23 and concluded by 06/01/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco M Sierra — New York, 1-11-41342-jf


ᐅ Basilia Sierra, New York

Address: 9 Crosby Ave Apt 1 Brooklyn, NY 11207-1921

Brief Overview of Bankruptcy Case 1-15-42753-ess: "In a Chapter 7 bankruptcy case, Basilia Sierra from Brooklyn, NY, saw her proceedings start in Jun 11, 2015 and complete by 09/09/2015, involving asset liquidation."
Basilia Sierra — New York, 1-15-42753


ᐅ Haydee Sigalas, New York

Address: 1490 Hornell Loop Apt 9A Brooklyn, NY 11239-2506

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40307-nhl: "The bankruptcy record of Haydee Sigalas from Brooklyn, NY, shows a Chapter 7 case filed in 2016-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04.25.2016."
Haydee Sigalas — New York, 1-16-40307


ᐅ Irina Sigalova, New York

Address: 2570 Cropsey Ave Apt 7E Brooklyn, NY 11214-6606

Brief Overview of Bankruptcy Case 1-15-41503-nhl: "The bankruptcy filing by Irina Sigalova, undertaken in Apr 5, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-07-04 after liquidating assets."
Irina Sigalova — New York, 1-15-41503


ᐅ Lazarev Aleksandr Sigalus, New York

Address: 13 Ocean Ct # 1 Brooklyn, NY 11223

Bankruptcy Case 1-10-49947-jbr Overview: "In Brooklyn, NY, Lazarev Aleksandr Sigalus filed for Chapter 7 bankruptcy in 2010-10-22. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Lazarev Aleksandr Sigalus — New York, 1-10-49947


ᐅ Mohammed Ali Imam Sikder, New York

Address: 844 42nd St Apt 2 Brooklyn, NY 11232-4034

Brief Overview of Bankruptcy Case 1-15-40927-ess: "The case of Mohammed Ali Imam Sikder in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Ali Imam Sikder — New York, 1-15-40927


ᐅ Ekaterine Sikharulidze, New York

Address: 2020 Avenue O Apt E9 Brooklyn, NY 11210

Bankruptcy Case 1-11-49340-ess Summary: "In Brooklyn, NY, Ekaterine Sikharulidze filed for Chapter 7 bankruptcy in 11.02.2011. This case, involving liquidating assets to pay off debts, was resolved by February 13, 2012."
Ekaterine Sikharulidze — New York, 1-11-49340


ᐅ Virginia Catherine Sikiric, New York

Address: 2237 82nd St Brooklyn, NY 11214

Bankruptcy Case 1-11-42219-ess Overview: "The bankruptcy filing by Virginia Catherine Sikiric, undertaken in 2011-03-21 in Brooklyn, NY under Chapter 7, concluded with discharge in June 28, 2011 after liquidating assets."
Virginia Catherine Sikiric — New York, 1-11-42219


ᐅ Gary Silberman, New York

Address: 107 Jewel St Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-11-41279-cec: "In a Chapter 7 bankruptcy case, Gary Silberman from Brooklyn, NY, saw their proceedings start in February 2011 and complete by 06.17.2011, involving asset liquidation."
Gary Silberman — New York, 1-11-41279


ᐅ Ronit Silberman, New York

Address: 1420 Ocean Pkwy Apt J1 Brooklyn, NY 11230-6418

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40401-ess: "In Brooklyn, NY, Ronit Silberman filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Ronit Silberman — New York, 1-15-40401


ᐅ Yaacov Silberstein, New York

Address: 850 Eastern Pkwy Apt 4 Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-10-48018-jf7: "Yaacov Silberstein's bankruptcy, initiated in Aug 25, 2010 and concluded by 2010-12-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yaacov Silberstein — New York, 1-10-48018-jf


ᐅ Enide Siloe, New York

Address: 260 Lenox Rd Apt 3G Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-45501-jbr: "Brooklyn, NY resident Enide Siloe's June 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-03."
Enide Siloe — New York, 1-10-45501


ᐅ Rogelio Silva, New York

Address: 572 Warren St Apt 1C Brooklyn, NY 11217

Bankruptcy Case 1-12-40275-cec Summary: "The bankruptcy record of Rogelio Silva from Brooklyn, NY, shows a Chapter 7 case filed in 2012-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Rogelio Silva — New York, 1-12-40275


ᐅ Mariana Silva, New York

Address: 53 Wyona St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47011-nhl: "In Brooklyn, NY, Mariana Silva filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2013."
Mariana Silva — New York, 1-12-47011


ᐅ Heda V Silva, New York

Address: 974 45th St Apt CC1 Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-13-44137-ess7: "In a Chapter 7 bankruptcy case, Heda V Silva from Brooklyn, NY, saw their proceedings start in 2013-07-03 and complete by 2013-10-09, involving asset liquidation."
Heda V Silva — New York, 1-13-44137


ᐅ Rose M Silva, New York

Address: 342 Marshall Dr S Apt 3A Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49706-jf: "Rose M Silva's bankruptcy, initiated in 2011-11-17 and concluded by 02/28/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Silva — New York, 1-11-49706-jf


ᐅ Henry Silva, New York

Address: 806 Midwood St Apt 3H Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-44679-jf: "Henry Silva's bankruptcy, initiated in 2010-05-21 and concluded by September 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Silva — New York, 1-10-44679-jf


ᐅ Sabina Silva, New York

Address: 332 94th St Brooklyn, NY 11209

Bankruptcy Case 1-11-50156-cec Summary: "Brooklyn, NY resident Sabina Silva's December 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2012."
Sabina Silva — New York, 1-11-50156


ᐅ Rafeal Silva, New York

Address: 2233 81st St Apt D4 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-50666-nhl: "The case of Rafeal Silva in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafeal Silva — New York, 1-11-50666


ᐅ Bacilio Silva, New York

Address: 834 41st St Fl 2 Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49907-cec: "The bankruptcy filing by Bacilio Silva, undertaken in 11/28/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 22, 2012 after liquidating assets."
Bacilio Silva — New York, 1-11-49907


ᐅ Terrell Silver, New York

Address: 169 Stuyvesant Ave Brooklyn, NY 11221-1813

Bankruptcy Case 1-14-44954-cec Overview: "The bankruptcy record of Terrell Silver from Brooklyn, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Terrell Silver — New York, 1-14-44954


ᐅ Dennis Silver, New York

Address: 191 E 17th St Apt 5E Brooklyn, NY 11226

Bankruptcy Case 1-12-45024-jf Summary: "In a Chapter 7 bankruptcy case, Dennis Silver from Brooklyn, NY, saw their proceedings start in July 11, 2012 and complete by 11.03.2012, involving asset liquidation."
Dennis Silver — New York, 1-12-45024-jf


ᐅ Geraldine Silver, New York

Address: 3103 Foster Ave Apt 2F Brooklyn, NY 11210

Bankruptcy Case 1-12-44436-cec Overview: "The bankruptcy record of Geraldine Silver from Brooklyn, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2012."
Geraldine Silver — New York, 1-12-44436


ᐅ Kathleen Silver, New York

Address: 392 Dumont Ave Brooklyn, NY 11212

Bankruptcy Case 1-13-47239-ess Overview: "Kathleen Silver's bankruptcy, initiated in 12/03/2013 and concluded by March 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Silver — New York, 1-13-47239


ᐅ Marcia Silvera, New York

Address: 1911 Albemarle Rd Apt 6N Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-13-42839-nhl7: "In Brooklyn, NY, Marcia Silvera filed for Chapter 7 bankruptcy in 2013-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2013."
Marcia Silvera — New York, 1-13-42839


ᐅ Eduvigis D Silverio, New York

Address: 549 50th St Apt 1R Brooklyn, NY 11220-2025

Concise Description of Bankruptcy Case 1-2014-41469-nhl7: "Brooklyn, NY resident Eduvigis D Silverio's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2014."
Eduvigis D Silverio — New York, 1-2014-41469


ᐅ Maria A Silverio, New York

Address: 461 46th St Apt 9 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45003-nhl: "Maria A Silverio's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-08-15, led to asset liquidation, with the case closing in 2013-11-22."
Maria A Silverio — New York, 1-13-45003


ᐅ Lori Silverman, New York

Address: 2785 W 5th St Apt 15C Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50830-nhl: "In a Chapter 7 bankruptcy case, Lori Silverman from Brooklyn, NY, saw her proceedings start in December 2011 and complete by Apr 22, 2012, involving asset liquidation."
Lori Silverman — New York, 1-11-50830


ᐅ Ygnacio Silvestre, New York

Address: 704 Sackett St Apt 2 Brooklyn, NY 11217

Bankruptcy Case 1-10-48813-cec Overview: "The case of Ygnacio Silvestre in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ygnacio Silvestre — New York, 1-10-48813


ᐅ Vadim Simakhov, New York

Address: 2403 E 21st St Brooklyn, NY 11229

Bankruptcy Case 1-10-47740-cec Overview: "Vadim Simakhov's bankruptcy, initiated in 08.16.2010 and concluded by November 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vadim Simakhov — New York, 1-10-47740


ᐅ Konstantin Simanovskiy, New York

Address: 2502 E 19th St Apt 4E Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-49967-ess7: "The bankruptcy record of Konstantin Simanovskiy 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 2012-03-23."
Konstantin Simanovskiy — New York, 1-11-49967


ᐅ Natalya Simarova, New York

Address: 1120 Brighton Beach Ave Apt 3AA Brooklyn, NY 11235-5523

Bankruptcy Case 1-15-40059-cec Summary: "Natalya Simarova's bankruptcy, initiated in January 8, 2015 and concluded by 2015-04-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalya Simarova — New York, 1-15-40059


ᐅ Boris Simburg, New York

Address: 1934 E 28th St Brooklyn, NY 11229-2533

Bankruptcy Case 1-15-42137-nhl Summary: "Boris Simburg's bankruptcy, initiated in 2015-05-07 and concluded by August 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Simburg — New York, 1-15-42137


ᐅ Debbie Simeon, New York

Address: 1634 Sterling Pl Apt 4F Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-10-50050-jbr: "The case of Debbie Simeon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Simeon — New York, 1-10-50050


ᐅ Andrei Simeonov, New York

Address: 1835 62nd St Apt A2 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-44778-jbr7: "In Brooklyn, NY, Andrei Simeonov filed for Chapter 7 bankruptcy in Jun 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Andrei Simeonov — New York, 1-11-44778


ᐅ Aime Simeus, New York

Address: 1036 E 53rd St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-48871-cec: "Brooklyn, NY resident Aime Simeus's 2010-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2011."
Aime Simeus — New York, 1-10-48871


ᐅ Barbara Simeus, New York

Address: 215 Buffalo Ave Apt 3R Brooklyn, NY 11213-6605

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41702-cec: "In Brooklyn, NY, Barbara Simeus filed for Chapter 7 bankruptcy in Apr 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2014."
Barbara Simeus — New York, 1-2014-41702


ᐅ Ognjen Simic, New York

Address: 109 Grand St Brooklyn, NY 11249

Bankruptcy Case 1-12-45294-cec Overview: "Ognjen Simic's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-07-20, led to asset liquidation, with the case closing in Nov 12, 2012."
Ognjen Simic — New York, 1-12-45294


ᐅ Rayon Simmonds, New York

Address: 1024 E 102nd St Apt 1 Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-42602-jf: "Rayon Simmonds's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/30/2011, led to asset liquidation, with the case closing in 07/23/2011."
Rayon Simmonds — New York, 1-11-42602-jf


ᐅ Renee Simmons, New York

Address: 88 Saint Edwards St Apt 5B Brooklyn, NY 11205

Bankruptcy Case 1-10-49845-cec Overview: "Renee Simmons's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-10-20, led to asset liquidation, with the case closing in 01/25/2011."
Renee Simmons — New York, 1-10-49845


ᐅ Reynolds Kiana Cecelia Simmons, New York

Address: 277 E 95th St Apt 1F Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-41551-ess7: "The case of Reynolds Kiana Cecelia Simmons in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reynolds Kiana Cecelia Simmons — New York, 1-11-41551


ᐅ Jacob Simmons, New York

Address: 12 Crown St Apt E3 Brooklyn, NY 11225

Bankruptcy Case 1-11-48713-ess Summary: "Jacob Simmons's bankruptcy, initiated in October 2011 and concluded by 01.18.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Simmons — New York, 1-11-48713


ᐅ Beverly M Simmons, New York

Address: 1530 Pennsylvania Ave Apt 8F Brooklyn, NY 11239-2606

Bankruptcy Case 1-15-45521-cec Overview: "Beverly M Simmons's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.08.2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Beverly M Simmons — New York, 1-15-45521


ᐅ Clyde Simmons, New York

Address: 1178 E New York Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46862-nhl: "In Brooklyn, NY, Clyde Simmons filed for Chapter 7 bankruptcy in 09/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 01/02/2013."
Clyde Simmons — New York, 1-12-46862


ᐅ Annette Simmons, New York

Address: 1325 Pennsylvania Ave Apt 12 Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-11-45506-jf: "Annette Simmons's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/27/2011, led to asset liquidation, with the case closing in October 2011."
Annette Simmons — New York, 1-11-45506-jf


ᐅ Annette L Simmons, New York

Address: PO Box 22488 Brooklyn, NY 11202

Bankruptcy Case 1-12-47657-jf Summary: "In a Chapter 7 bankruptcy case, Annette L Simmons from Brooklyn, NY, saw her proceedings start in 2012-10-31 and complete by January 2013, involving asset liquidation."
Annette L Simmons — New York, 1-12-47657-jf


ᐅ Annie Simmons, New York

Address: 305 Linden Blvd Apt 12B Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-46373-jf: "In a Chapter 7 bankruptcy case, Annie Simmons from Brooklyn, NY, saw her proceedings start in 2010-07-06 and complete by 10.13.2010, involving asset liquidation."
Annie Simmons — New York, 1-10-46373-jf


ᐅ Kesha T Simmons, New York

Address: 217 Weirfield St Brooklyn, NY 11221-5226

Bankruptcy Case 1-15-42257-ess Overview: "The case of Kesha T Simmons in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kesha T Simmons — New York, 1-15-42257


ᐅ Catherine Simmons, New York

Address: 772 Troy Ave Brooklyn, NY 11203

Bankruptcy Case 1-13-42451-ess Overview: "In a Chapter 7 bankruptcy case, Catherine Simmons from Brooklyn, NY, saw her proceedings start in April 24, 2013 and complete by 2013-08-01, involving asset liquidation."
Catherine Simmons — New York, 1-13-42451


ᐅ Chantia M Simmons, New York

Address: 962 E 43rd St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50667-ess: "Chantia M Simmons's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/23/2011, led to asset liquidation, with the case closing in April 16, 2012."
Chantia M Simmons — New York, 1-11-50667


ᐅ David C Simmons, New York

Address: 79 Troutman St Apt 2 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42395-jbr: "In Brooklyn, NY, David C Simmons filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2011."
David C Simmons — New York, 1-11-42395


ᐅ Elias Simmons, New York

Address: 471 Park Ave Brooklyn, NY 11205

Bankruptcy Case 1-10-51721-jbr Overview: "Elias Simmons's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-12-16, led to asset liquidation, with the case closing in Mar 30, 2011."
Elias Simmons — New York, 1-10-51721


ᐅ Monica P Simmons, New York

Address: 322 E 91st St Brooklyn, NY 11212-1240

Brief Overview of Bankruptcy Case 1-2014-43911-nhl: "The bankruptcy filing by Monica P Simmons, undertaken in July 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.29.2014 after liquidating assets."
Monica P Simmons — New York, 1-2014-43911


ᐅ Susan C Simmons, New York

Address: 429 Dumont Ave Apt 9E Brooklyn, NY 11212-7344

Bankruptcy Case 1-16-41932-cec Overview: "Brooklyn, NY resident Susan C Simmons's May 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-01."
Susan C Simmons — New York, 1-16-41932


ᐅ Jacqueline Simms, New York

Address: 121 Dikeman St Apt 2F Brooklyn, NY 11231-1286

Bankruptcy Case 1-2014-43990-ess Summary: "In Brooklyn, NY, Jacqueline Simms filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Jacqueline Simms — New York, 1-2014-43990


ᐅ Joven Maria Simon, New York

Address: 1540 E 102nd St Apt 5D Brooklyn, NY 11236

Bankruptcy Case 1-10-51779-cec Summary: "The bankruptcy filing by Joven Maria Simon, undertaken in 12.17.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Joven Maria Simon — New York, 1-10-51779


ᐅ Joyce Simon, New York

Address: 744 Gates Ave Apt 2D Brooklyn, NY 11221

Bankruptcy Case 1-11-44405-cec Summary: "In Brooklyn, NY, Joyce Simon filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Joyce Simon — New York, 1-11-44405


ᐅ Evans Simon, New York

Address: 506 Clinton Ave Apt 5 Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-10-44552-ess: "In a Chapter 7 bankruptcy case, Evans Simon from Brooklyn, NY, saw their proceedings start in 2010-05-19 and complete by Sep 11, 2010, involving asset liquidation."
Evans Simon — New York, 1-10-44552


ᐅ Bruce A Simon, New York

Address: PO Box 300911 Brooklyn, NY 11230

Bankruptcy Case 1-11-41784-jf Summary: "In Brooklyn, NY, Bruce A Simon filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2011."
Bruce A Simon — New York, 1-11-41784-jf


ᐅ Gittens Merril Simon, New York

Address: 406 E 31st St Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-44059-ess7: "Brooklyn, NY resident Gittens Merril Simon's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Gittens Merril Simon — New York, 1-11-44059


ᐅ Abiel Simon, New York

Address: 971 58th St Apt D5 Brooklyn, NY 11219-4425

Bankruptcy Case 1-15-42749-cec Overview: "Abiel Simon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-06-11, led to asset liquidation, with the case closing in Sep 9, 2015."
Abiel Simon — New York, 1-15-42749


ᐅ Sharon Simon, New York

Address: 2630 Ocean Ave Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43278-cec: "In Brooklyn, NY, Sharon Simon filed for Chapter 7 bankruptcy in 04/20/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Sharon Simon — New York, 1-11-43278


ᐅ Andrea Simoneau, New York

Address: 330 89th St Apt 3R Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50373-cec: "The bankruptcy record of Andrea Simoneau from Brooklyn, NY, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-06."
Andrea Simoneau — New York, 1-11-50373


ᐅ Liliya Simonenko, New York

Address: 2435 Haring St Apt 6B Brooklyn, NY 11235

Bankruptcy Case 1-13-41195-ess Summary: "The bankruptcy record of Liliya Simonenko from Brooklyn, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-08."
Liliya Simonenko — New York, 1-13-41195


ᐅ Boris Simonovsky, New York

Address: 1323 Avenue X Apt D2 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48860-dem: "The bankruptcy record of Boris Simonovsky from Brooklyn, NY, shows a Chapter 7 case filed in October 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Boris Simonovsky — New York, 1-09-48860


ᐅ Beverly Simons, New York

Address: 1445 Geneva Loop Apt 15G Brooklyn, NY 11239

Bankruptcy Case 1-13-46968-ess Summary: "In a Chapter 7 bankruptcy case, Beverly Simons from Brooklyn, NY, saw her proceedings start in November 21, 2013 and complete by February 2014, involving asset liquidation."
Beverly Simons — New York, 1-13-46968


ᐅ Candace A Simonton, New York

Address: 6908 17th Ave Fl 2ND Brooklyn, NY 11204-5046

Concise Description of Bankruptcy Case 1-15-44894-ess7: "Candace A Simonton's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.29.2015, led to asset liquidation, with the case closing in 2016-01-27."
Candace A Simonton — New York, 1-15-44894


ᐅ William D Simonton, New York

Address: 421 Applegate Ct Brooklyn, NY 11223-2748

Bankruptcy Case 1-16-42076-ess Summary: "William D Simonton's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2016, led to asset liquidation, with the case closing in 2016-08-10."
William D Simonton — New York, 1-16-42076


ᐅ Sonia C Simper, New York

Address: 1709 E 55th St Brooklyn, NY 11234-3905

Bankruptcy Case 1-15-41545-nhl Overview: "Brooklyn, NY resident Sonia C Simper's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Sonia C Simper — New York, 1-15-41545


ᐅ Hyguette Simplice, New York

Address: 2813 Newkirk Ave Fl 2 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-43885-cec7: "Hyguette Simplice's bankruptcy, initiated in 04.29.2010 and concluded by 08.10.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyguette Simplice — New York, 1-10-43885


ᐅ Anthony Simpson, New York

Address: 1058 E 59th St Brooklyn, NY 11234-2506

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45797-nhl: "The case of Anthony Simpson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Simpson — New York, 1-15-45797


ᐅ Gaston Simpson, New York

Address: 966 E 101st St Brooklyn, NY 11236

Bankruptcy Case 1-10-50493-jbr Overview: "Brooklyn, NY resident Gaston Simpson's 2010-11-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Gaston Simpson — New York, 1-10-50493


ᐅ Cheryl Simpson, New York

Address: 1469 Bedford Ave Apt 2B Brooklyn, NY 11216

Bankruptcy Case 1-12-44547-ess Overview: "In Brooklyn, NY, Cheryl Simpson filed for Chapter 7 bankruptcy in 06/21/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
Cheryl Simpson — New York, 1-12-44547


ᐅ Gertrude Simpson, New York

Address: 1615 8th Ave Apt 527 Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42061-jbr: "In a Chapter 7 bankruptcy case, Gertrude Simpson from Brooklyn, NY, saw her proceedings start in March 12, 2010 and complete by 2010-07-05, involving asset liquidation."
Gertrude Simpson — New York, 1-10-42061


ᐅ Shirlene Simpson, New York

Address: 784 Belmont Ave Apt 1F Brooklyn, NY 11208-2259

Concise Description of Bankruptcy Case 1-2014-42074-nhl7: "In Brooklyn, NY, Shirlene Simpson filed for Chapter 7 bankruptcy in Apr 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/27/2014."
Shirlene Simpson — New York, 1-2014-42074


ᐅ Beverly L Simpson, New York

Address: 743 E 92nd St Brooklyn, NY 11236

Bankruptcy Case 1-13-41937-nhl Overview: "Brooklyn, NY resident Beverly L Simpson's 04.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
Beverly L Simpson — New York, 1-13-41937


ᐅ Hazel Simpson, New York

Address: 311 Van Buren St Apt 1 Brooklyn, NY 11221

Bankruptcy Case 1-11-43156-jf Summary: "In a Chapter 7 bankruptcy case, Hazel Simpson from Brooklyn, NY, saw her proceedings start in 2011-04-15 and complete by August 2011, involving asset liquidation."
Hazel Simpson — New York, 1-11-43156-jf


ᐅ Joan Simpson, New York

Address: 1238 Saint Marks Ave Apt 1A Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-13-46251-nhl7: "The bankruptcy filing by Joan Simpson, undertaken in 2013-10-18 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 25, 2014 after liquidating assets."
Joan Simpson — New York, 1-13-46251


ᐅ Cynthia E Simpson, New York

Address: 1287 E 58th St Brooklyn, NY 11234-3315

Concise Description of Bankruptcy Case 1-2014-41533-ess7: "The bankruptcy record of Cynthia E Simpson from Brooklyn, NY, shows a Chapter 7 case filed in 03/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2014."
Cynthia E Simpson — New York, 1-2014-41533


ᐅ Alva Simpson, New York

Address: 1460 E 100th St Brooklyn, NY 11236

Bankruptcy Case 1-10-43333-ess Summary: "In Brooklyn, NY, Alva Simpson filed for Chapter 7 bankruptcy in 04/18/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2010."
Alva Simpson — New York, 1-10-43333


ᐅ Sandra Simpson, New York

Address: 383 E 28th St Brooklyn, NY 11226-7105

Bankruptcy Case 1-2014-41917-cec Summary: "Sandra Simpson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/19/2014, led to asset liquidation, with the case closing in 2014-07-18."
Sandra Simpson — New York, 1-2014-41917


ᐅ Dionne Sims, New York

Address: 2180 Fulton St Apt 4C Brooklyn, NY 11233

Bankruptcy Case 1-10-49585-ess Overview: "In Brooklyn, NY, Dionne Sims filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2011."
Dionne Sims — New York, 1-10-49585


ᐅ Nehama Sims, New York

Address: 2261 64th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-12-44495-jf7: "Brooklyn, NY resident Nehama Sims's June 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2012."
Nehama Sims — New York, 1-12-44495-jf


ᐅ Faison Debra B Sims, New York

Address: 15 Columbus Pl # 3 Brooklyn, NY 11233-3017

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42390-nhl: "Faison Debra B Sims's bankruptcy, initiated in 05.26.2015 and concluded by 08.24.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faison Debra B Sims — New York, 1-15-42390


ᐅ Tsisana Simsive, New York

Address: 217 Quentin Rd Brooklyn, NY 11223-1449

Bankruptcy Case 1-15-44826-nhl Overview: "Brooklyn, NY resident Tsisana Simsive's 10.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 25, 2016."
Tsisana Simsive — New York, 1-15-44826


ᐅ Adriatik Sinanaj, New York

Address: 1527 Mcdonald Ave Apt 2F Brooklyn, NY 11230

Bankruptcy Case 1-13-47257-nhl Overview: "Brooklyn, NY resident Adriatik Sinanaj's 2013-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2014."
Adriatik Sinanaj — New York, 1-13-47257


ᐅ Alexandru Sinclair, New York

Address: 575 Morgan Ave Brooklyn, NY 11222

Bankruptcy Case 1-10-49815-cec Overview: "Alexandru Sinclair's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.19.2010, led to asset liquidation, with the case closing in Jan 25, 2011."
Alexandru Sinclair — New York, 1-10-49815