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 Vernon Taylor, New York

Address: 755 Jefferson Ave Brooklyn, NY 11221

Bankruptcy Case 1-10-43960-ess Summary: "In a Chapter 7 bankruptcy case, Vernon Taylor from Brooklyn, NY, saw his proceedings start in 04.30.2010 and complete by August 23, 2010, involving asset liquidation."
Vernon Taylor — New York, 1-10-43960


ᐅ Nathaniel Taylor, New York

Address: 83 Ryerson St Brooklyn, NY 11205

Bankruptcy Case 1-11-49624-ess Overview: "Nathaniel Taylor's bankruptcy, initiated in 2011-11-15 and concluded by February 22, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Taylor — New York, 1-11-49624


ᐅ Latarsia Taylor, New York

Address: 556 Crown St Apt D6 Brooklyn, NY 11213-5147

Brief Overview of Bankruptcy Case 1-15-42198-cec: "The bankruptcy record of Latarsia Taylor from Brooklyn, NY, shows a Chapter 7 case filed in 2015-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Latarsia Taylor — New York, 1-15-42198


ᐅ Beverly Denise Taylor, New York

Address: PO Box 340907 Brooklyn, NY 11234-0907

Bankruptcy Case 1-15-42447-cec Summary: "Beverly Denise Taylor's bankruptcy, initiated in May 27, 2015 and concluded by 2015-08-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverly Denise Taylor — New York, 1-15-42447


ᐅ Jr Samuel James Taylor, New York

Address: 185 Wortman Ave Apt 9N Brooklyn, NY 11207

Bankruptcy Case 1-11-46645-ess Summary: "The bankruptcy filing by Jr Samuel James Taylor, undertaken in Jul 31, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Jr Samuel James Taylor — New York, 1-11-46645


ᐅ Rochell Taylor, New York

Address: 540 Louisiana Ave # 2 Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41843-cec: "Brooklyn, NY resident Rochell Taylor's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 18, 2010."
Rochell Taylor — New York, 1-10-41843


ᐅ Jr David W Taylor, New York

Address: 191 Humboldt St Apt 2 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46833-jbr: "The case of Jr David W Taylor in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David W Taylor — New York, 1-11-46833


ᐅ Carol Taylor, New York

Address: 318 11th St Apt 4R Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-48267-cec: "Carol Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.31.2010, led to asset liquidation, with the case closing in Dec 8, 2010."
Carol Taylor — New York, 1-10-48267


ᐅ Blond Taylor, New York

Address: 1700 Bedford Ave Apt 13D Brooklyn, NY 11225-2608

Brief Overview of Bankruptcy Case 1-2014-41473-ess: "In a Chapter 7 bankruptcy case, Blond Taylor from Brooklyn, NY, saw their proceedings start in 2014-03-27 and complete by June 25, 2014, involving asset liquidation."
Blond Taylor — New York, 1-2014-41473


ᐅ Irene Taylor, New York

Address: 190 Bethel Loop Apt 10D Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44513-jf: "The bankruptcy record of Irene Taylor from Brooklyn, NY, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2010."
Irene Taylor — New York, 1-10-44513-jf


ᐅ Krystle Taylor, New York

Address: 1389 Saint Johns Pl Apt 2D Brooklyn, NY 11213

Bankruptcy Case 1-10-40201-cec Overview: "Krystle Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 12, 2010, led to asset liquidation, with the case closing in April 2010."
Krystle Taylor — New York, 1-10-40201


ᐅ Anthony Taylor, New York

Address: 50 Ocean Pkwy Apt 1F Brooklyn, NY 11218

Bankruptcy Case 10-11081-jkf Summary: "The bankruptcy record of Anthony Taylor from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2010."
Anthony Taylor — New York, 10-11081


ᐅ Gloria Taylor, New York

Address: 456 Schenectady Ave Apt 4C Brooklyn, NY 11203

Bankruptcy Case 1-10-46731-jf Overview: "Gloria Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.16.2010, led to asset liquidation, with the case closing in 11.08.2010."
Gloria Taylor — New York, 1-10-46731-jf


ᐅ Olive Taylor, New York

Address: PO Box 22326 Brooklyn, NY 11202-2326

Bankruptcy Case 1-2014-41751-cec Summary: "In Brooklyn, NY, Olive Taylor filed for Chapter 7 bankruptcy in 2014-04-10. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2014."
Olive Taylor — New York, 1-2014-41751


ᐅ Morrison Ericka D Taylor, New York

Address: 10567 Flatlands 9th St Brooklyn, NY 11236

Bankruptcy Case 1-09-49103-jf Overview: "The case of Morrison Ericka D Taylor in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Morrison Ericka D Taylor — New York, 1-09-49103-jf


ᐅ Mcdonald Taylor, New York

Address: 1234 President St Apt D Brooklyn, NY 11225-1648

Brief Overview of Bankruptcy Case 1-15-42303-nhl: "The bankruptcy record of Mcdonald Taylor from Brooklyn, NY, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-17."
Mcdonald Taylor — New York, 1-15-42303


ᐅ Sharon Michelle Taylor, New York

Address: 842 Park Pl Apt 3E Brooklyn, NY 11216-4091

Bankruptcy Case 1-06-44384-cec Overview: "Chapter 13 bankruptcy for Sharon Michelle Taylor in Brooklyn, NY began in 2006-11-15, focusing on debt restructuring, concluding with plan fulfillment in 2012-08-10."
Sharon Michelle Taylor — New York, 1-06-44384


ᐅ Doran Taylor, New York

Address: 226B Lewis Ave Brooklyn, NY 11221

Bankruptcy Case 1-12-42350-jf Overview: "The bankruptcy filing by Doran Taylor, undertaken in 03.30.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/23/2012 after liquidating assets."
Doran Taylor — New York, 1-12-42350-jf


ᐅ Keith Taylor, New York

Address: 532 E 39th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-45696-jf: "Keith Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 30, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Keith Taylor — New York, 1-11-45696-jf


ᐅ Sharon Taylor, New York

Address: 5418 Avenue K Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-51545-jbr: "Brooklyn, NY resident Sharon Taylor's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2011."
Sharon Taylor — New York, 1-10-51545


ᐅ Sandy O Taylor, New York

Address: 655 Brooklyn Ave Apt 3 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-46962-ess: "Brooklyn, NY resident Sandy O Taylor's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Sandy O Taylor — New York, 1-11-46962


ᐅ Elise Taylor, New York

Address: 1371 Atlantic Ave Apt 3A Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44352-ess: "Elise Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.17.2013, led to asset liquidation, with the case closing in October 2013."
Elise Taylor — New York, 1-13-44352


ᐅ Gregory Taylor, New York

Address: 1302 E 55th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44749-jf: "Gregory Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-05-24, led to asset liquidation, with the case closing in September 2010."
Gregory Taylor — New York, 1-10-44749-jf


ᐅ Valine S Taylor, New York

Address: 54 Highland Pl Brooklyn, NY 11208

Bankruptcy Case 1-13-43101-nhl Summary: "In a Chapter 7 bankruptcy case, Valine S Taylor from Brooklyn, NY, saw their proceedings start in May 22, 2013 and complete by 08/29/2013, involving asset liquidation."
Valine S Taylor — New York, 1-13-43101


ᐅ Joslyn Taylor, New York

Address: 144 17th St Apt 6 Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-49045-ess: "The case of Joslyn Taylor in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joslyn Taylor — New York, 1-10-49045


ᐅ Lisa Taylor, New York

Address: 2278 Atlantic Ave # 2 Brooklyn, NY 11233

Bankruptcy Case 1-11-41901-jf Summary: "Lisa Taylor's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2011, led to asset liquidation, with the case closing in 2011-07-04."
Lisa Taylor — New York, 1-11-41901-jf


ᐅ Hall Sheila A Taylor, New York

Address: 284 Sutter Ave Apt 5B Brooklyn, NY 11212

Bankruptcy Case 1-11-40706-jf Summary: "The bankruptcy record of Hall Sheila A Taylor from Brooklyn, NY, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2011."
Hall Sheila A Taylor — New York, 1-11-40706-jf


ᐅ Mark Taytler, New York

Address: 1305 E 18th St Apt 3D Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-44048-jf7: "Brooklyn, NY resident Mark Taytler's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Mark Taytler — New York, 1-11-44048-jf


ᐅ Leonid Tayts, New York

Address: 2020 Avenue V Apt 2D Brooklyn, NY 11229-4519

Bankruptcy Case 1-2014-41392-nhl Overview: "The bankruptcy filing by Leonid Tayts, undertaken in Mar 26, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Leonid Tayts — New York, 1-2014-41392


ᐅ Tatyana Tayts, New York

Address: 2020 Avenue V Apt 2D Brooklyn, NY 11229-4519

Bankruptcy Case 1-15-40732-ess Overview: "In Brooklyn, NY, Tatyana Tayts filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Tatyana Tayts — New York, 1-15-40732


ᐅ Andrew A Tcherepanov, New York

Address: 44 Noel Ave Brooklyn, NY 11229

Bankruptcy Case 1-12-42538-cec Overview: "Brooklyn, NY resident Andrew A Tcherepanov's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2012."
Andrew A Tcherepanov — New York, 1-12-42538


ᐅ Alexandre Tcherevatenko, New York

Address: 2611 W 2nd St Apt 5H Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49572-cec: "Alexandre Tcherevatenko's bankruptcy, initiated in 10/30/2009 and concluded by 2010-02-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexandre Tcherevatenko — New York, 1-09-49572


ᐅ David G Tecson, New York

Address: 501 Hicks St Apt 406 Brooklyn, NY 11231

Bankruptcy Case 1-12-47378-cec Summary: "The bankruptcy record of David G Tecson from Brooklyn, NY, shows a Chapter 7 case filed in Oct 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2013."
David G Tecson — New York, 1-12-47378


ᐅ Michael Tedeschi, New York

Address: 1454 E 66th St Brooklyn, NY 11234-5629

Brief Overview of Bankruptcy Case 1-15-43099-cec: "Michael Tedeschi's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 2, 2015, led to asset liquidation, with the case closing in 2015-09-30."
Michael Tedeschi — New York, 1-15-43099


ᐅ Wanita Teekaram, New York

Address: 1131 E 89th St Apt 2 Brooklyn, NY 11236-4765

Bankruptcy Case 1-15-43001-nhl Overview: "The bankruptcy filing by Wanita Teekaram, undertaken in June 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.27.2015 after liquidating assets."
Wanita Teekaram — New York, 1-15-43001


ᐅ Aicha Teffahi, New York

Address: 3008 W 22nd St Apt 12 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-41574-nhl7: "The case of Aicha Teffahi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aicha Teffahi — New York, 1-13-41574


ᐅ Elena Teitel, New York

Address: 1466 49th St Apt 6E Brooklyn, NY 11219

Bankruptcy Case 1-11-41787-jf Summary: "The case of Elena Teitel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Teitel — New York, 1-11-41787-jf


ᐅ Nelson Tejada, New York

Address: 1111 Carroll St Apt 1B Brooklyn, NY 11225

Bankruptcy Case 1-11-47445-jbr Overview: "In a Chapter 7 bankruptcy case, Nelson Tejada from Brooklyn, NY, saw his proceedings start in 08.29.2011 and complete by Dec 7, 2011, involving asset liquidation."
Nelson Tejada — New York, 1-11-47445


ᐅ Aely Tejada, New York

Address: 1921 McDonald Ave Brooklyn, NY 11223

Bankruptcy Case 1-11-41882-jf Summary: "In Brooklyn, NY, Aely Tejada filed for Chapter 7 bankruptcy in March 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2011."
Aely Tejada — New York, 1-11-41882-jf


ᐅ Annabelle Tejada, New York

Address: 1745 E 8th St Apt C9 Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42425-ess: "Annabelle Tejada's bankruptcy, initiated in April 2012 and concluded by 2012-07-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annabelle Tejada — New York, 1-12-42425


ᐅ Juan D Tejada, New York

Address: 8717 18th Ave Apt 2 Brooklyn, NY 11214-4605

Bankruptcy Case 1-15-41229-nhl Summary: "The case of Juan D Tejada in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan D Tejada — New York, 1-15-41229


ᐅ Juan A Tejeda, New York

Address: 9711 Farragut Rd Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42326-nhl: "Juan A Tejeda's bankruptcy, initiated in March 30, 2012 and concluded by 2012-07-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Tejeda — New York, 1-12-42326


ᐅ Luisa Tejeda, New York

Address: 1210 Sutter Ave Apt 2G Brooklyn, NY 11208-3807

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42864-nhl: "Brooklyn, NY resident Luisa Tejeda's 2015-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Luisa Tejeda — New York, 1-15-42864


ᐅ Maritza Beatriz Tejeda, New York

Address: 673 Hinsdale St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-44337-ess7: "In a Chapter 7 bankruptcy case, Maritza Beatriz Tejeda from Brooklyn, NY, saw her proceedings start in 2012-06-12 and complete by 10.05.2012, involving asset liquidation."
Maritza Beatriz Tejeda — New York, 1-12-44337


ᐅ Michael Tejeda, New York

Address: 57 Beaver St Apt 2 Brooklyn, NY 11206

Bankruptcy Case 1-13-44095-ess Summary: "Brooklyn, NY resident Michael Tejeda's July 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2013."
Michael Tejeda — New York, 1-13-44095


ᐅ Pircilio Tejeda, New York

Address: PO Box 50019 Brooklyn, NY 11205-0019

Concise Description of Bankruptcy Case 1-2014-42244-nhl7: "The bankruptcy filing by Pircilio Tejeda, undertaken in 2014-05-02 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-07-31 after liquidating assets."
Pircilio Tejeda — New York, 1-2014-42244


ᐅ Hilmi Tekcan, New York

Address: 1400 Ocean Ave Apt 5G Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41200-cec: "Hilmi Tekcan's bankruptcy, initiated in February 18, 2011 and concluded by 05/24/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilmi Tekcan — New York, 1-11-41200


ᐅ Tatiana Teleguina, New York

Address: 1885 Shore Pkwy Brooklyn, NY 11214

Bankruptcy Case 1-11-40714-cec Overview: "Tatiana Teleguina's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2011, led to asset liquidation, with the case closing in 05/05/2011."
Tatiana Teleguina — New York, 1-11-40714


ᐅ Rosalie A Telemaque, New York

Address: 1178 Park Pl Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-50731-jf: "Rosalie A Telemaque's bankruptcy, initiated in December 2011 and concluded by April 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalie A Telemaque — New York, 1-11-50731-jf


ᐅ Ann Telesford, New York

Address: 169 Lewis Ave Apt 3A Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50860-dem: "Ann Telesford's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 10, 2009, led to asset liquidation, with the case closing in 2010-03-17."
Ann Telesford — New York, 1-09-50860


ᐅ Camilla Telesford, New York

Address: 180 Lenox Rd Apt 6A Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-09-51063-dem7: "In a Chapter 7 bankruptcy case, Camilla Telesford from Brooklyn, NY, saw her proceedings start in 2009-12-16 and complete by 03/24/2010, involving asset liquidation."
Camilla Telesford — New York, 1-09-51063


ᐅ Cyrena Ann Telesford, New York

Address: 478 Lenox Rd Brooklyn, NY 11203-2039

Bankruptcy Case 1-14-45448-cec Summary: "The case of Cyrena Ann Telesford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyrena Ann Telesford — New York, 1-14-45448


ᐅ Juliet P Telesford, New York

Address: 227 Linden Blvd Apt 3D Brooklyn, NY 11226

Bankruptcy Case 1-11-48913-jf Overview: "The case of Juliet P Telesford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliet P Telesford — New York, 1-11-48913-jf


ᐅ Sharon Alexis Telford, New York

Address: 1594 E 56th St Brooklyn, NY 11234

Bankruptcy Case 1-12-40297-nhl Summary: "In Brooklyn, NY, Sharon Alexis Telford filed for Chapter 7 bankruptcy in 2012-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2012."
Sharon Alexis Telford — New York, 1-12-40297


ᐅ Yuriy Temlyak, New York

Address: 221 Bay 44th St Brooklyn, NY 11214

Bankruptcy Case 1-11-40892-jbr Summary: "The bankruptcy record of Yuriy Temlyak from Brooklyn, NY, shows a Chapter 7 case filed in Feb 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Yuriy Temlyak — New York, 1-11-40892


ᐅ Olga Tempel, New York

Address: 535 Neptune Ave Apt 3D Brooklyn, NY 11224-4024

Bankruptcy Case 1-15-40324-ess Summary: "In a Chapter 7 bankruptcy case, Olga Tempel from Brooklyn, NY, saw her proceedings start in 2015-01-28 and complete by Apr 28, 2015, involving asset liquidation."
Olga Tempel — New York, 1-15-40324


ᐅ Joseph Tempelberg, New York

Address: 1150 41st St Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-12-48730-nhl7: "In a Chapter 7 bankruptcy case, Joseph Tempelberg from Brooklyn, NY, saw their proceedings start in 12/31/2012 and complete by 2013-04-09, involving asset liquidation."
Joseph Tempelberg — New York, 1-12-48730


ᐅ Ronald O Temple, New York

Address: 270 Empire Blvd Apt 5J Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-09-49046-dem: "The bankruptcy record of Ronald O Temple from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Ronald O Temple — New York, 1-09-49046


ᐅ Kathyann Tempro, New York

Address: 99 Ocean Ave Apt 1L Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47540-cec: "Kathyann Tempro's bankruptcy, initiated in 12/19/2013 and concluded by 2014-03-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathyann Tempro — New York, 1-13-47540


ᐅ Michael Tempro, New York

Address: 70 E 52nd St Apt 2R Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47434-ess: "The case of Michael Tempro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Tempro — New York, 1-12-47434


ᐅ Bashoratkhon Temurova, New York

Address: 535 Ocean Pkwy Apt 6A Brooklyn, NY 11218-5948

Bankruptcy Case 1-16-42991-ess Overview: "The case of Bashoratkhon Temurova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bashoratkhon Temurova — New York, 1-16-42991


ᐅ Marsha Tenenbaum, New York

Address: 825 Ocean Pkwy Apt 1J Brooklyn, NY 11230

Bankruptcy Case 1-12-48752-jf Summary: "Marsha Tenenbaum's bankruptcy, initiated in 12.31.2012 and concluded by 2013-04-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Tenenbaum — New York, 1-12-48752-jf


ᐅ Rochel L Tenenbaum, New York

Address: 363 New York Ave Apt 2A Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-12-44530-nhl7: "Brooklyn, NY resident Rochel L Tenenbaum's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2012."
Rochel L Tenenbaum — New York, 1-12-44530


ᐅ Sharon Tenenbaum, New York

Address: 689 Montgomery St Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-10-45346-jf7: "Sharon Tenenbaum's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/06/2010, led to asset liquidation, with the case closing in September 29, 2010."
Sharon Tenenbaum — New York, 1-10-45346-jf


ᐅ Alexei Tengo, New York

Address: 2265 Ocean Pkwy Apt 4J Brooklyn, NY 11223-5106

Brief Overview of Bankruptcy Case 1-16-41651-cec: "Alexei Tengo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-04-19, led to asset liquidation, with the case closing in 2016-07-18."
Alexei Tengo — New York, 1-16-41651


ᐅ Adam Tenney, New York

Address: 91 E 18th St Apt 4A Brooklyn, NY 11226-3765

Brief Overview of Bankruptcy Case 1-16-41302-cec: "The bankruptcy record of Adam Tenney from Brooklyn, NY, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-27."
Adam Tenney — New York, 1-16-41302


ᐅ Patricia Tenorio, New York

Address: 3211 Avenue I Apt 3K Brooklyn, NY 11210-3919

Bankruptcy Case 1-16-41126-ess Overview: "The bankruptcy filing by Patricia Tenorio, undertaken in 03/21/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in June 19, 2016 after liquidating assets."
Patricia Tenorio — New York, 1-16-41126


ᐅ Alberto I Teodosio, New York

Address: 453 42nd St # 12 Brooklyn, NY 11232

Bankruptcy Case 1-12-44729-jf Summary: "In a Chapter 7 bankruptcy case, Alberto I Teodosio from Brooklyn, NY, saw his proceedings start in June 2012 and complete by 10/21/2012, involving asset liquidation."
Alberto I Teodosio — New York, 1-12-44729-jf


ᐅ Alan Tepfer, New York

Address: 1726 E 15th St Brooklyn, NY 11229

Bankruptcy Case 1-10-46301-jbr Overview: "In Brooklyn, NY, Alan Tepfer filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Alan Tepfer — New York, 1-10-46301


ᐅ Emanuel Tepper, New York

Address: 3323 Kings Hwy Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-50811-jf7: "The bankruptcy filing by Emanuel Tepper, undertaken in December 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.22.2012 after liquidating assets."
Emanuel Tepper — New York, 1-11-50811-jf


ᐅ Jorge Teran, New York

Address: 240 Saint Nicholas Ave Brooklyn, NY 11237

Bankruptcy Case 1-10-51858-jf Summary: "Jorge Teran's bankruptcy, initiated in 12/21/2010 and concluded by March 29, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Teran — New York, 1-10-51858-jf


ᐅ Julio Teran, New York

Address: 220 Franklin St Apt 2R Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-12-45456-ess: "The case of Julio Teran in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio Teran — New York, 1-12-45456


ᐅ Irena Terekhova, New York

Address: 2685 Homecrest Ave Apt 3G Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-50478-ess7: "In a Chapter 7 bankruptcy case, Irena Terekhova from Brooklyn, NY, saw her proceedings start in Nov 5, 2010 and complete by 02/09/2011, involving asset liquidation."
Irena Terekhova — New York, 1-10-50478


ᐅ Valeriy Terentyev, New York

Address: 36 Tudor Ter Brooklyn, NY 11224

Bankruptcy Case 1-11-44656-jf Summary: "Valeriy Terentyev's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2011, led to asset liquidation, with the case closing in September 2011."
Valeriy Terentyev — New York, 1-11-44656-jf


ᐅ Ernest A Terlizzi, New York

Address: 266 9th St Brooklyn, NY 11215-3906

Bankruptcy Case 1-15-44943-cec Overview: "Ernest A Terlizzi's bankruptcy, initiated in Oct 30, 2015 and concluded by Jan 28, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest A Terlizzi — New York, 1-15-44943


ᐅ Daniella Terlonge, New York

Address: 2714 Newkirk Ave Brooklyn, NY 11226-7816

Concise Description of Bankruptcy Case 1-14-45295-cec7: "In a Chapter 7 bankruptcy case, Daniella Terlonge from Brooklyn, NY, saw her proceedings start in Oct 21, 2014 and complete by 01/19/2015, involving asset liquidation."
Daniella Terlonge — New York, 1-14-45295


ᐅ Louis Termini, New York

Address: 14 Cheever Pl Brooklyn, NY 11231

Bankruptcy Case 1-10-49971-ess Summary: "The bankruptcy record of Louis Termini from Brooklyn, NY, shows a Chapter 7 case filed in 10/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Louis Termini — New York, 1-10-49971


ᐅ Gertrude Terry, New York

Address: 131 Moore St Apt 13C Brooklyn, NY 11206

Bankruptcy Case 1-11-50385-ess Summary: "The case of Gertrude Terry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gertrude Terry — New York, 1-11-50385


ᐅ Eric Terwilliger, New York

Address: 1766 W 11th St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-43639-jf7: "The bankruptcy record of Eric Terwilliger from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Eric Terwilliger — New York, 1-10-43639-jf


ᐅ Jeffrey Terzi, New York

Address: 1825 E 3rd St Brooklyn, NY 11223-1936

Concise Description of Bankruptcy Case 1-2014-43583-nhl7: "In a Chapter 7 bankruptcy case, Jeffrey Terzi from Brooklyn, NY, saw their proceedings start in 07.14.2014 and complete by 10/12/2014, involving asset liquidation."
Jeffrey Terzi — New York, 1-2014-43583


ᐅ Sara Terzi, New York

Address: 1825 E 3rd St Brooklyn, NY 11223-1936

Bankruptcy Case 1-14-43583-nhl Overview: "Brooklyn, NY resident Sara Terzi's 2014-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Sara Terzi — New York, 1-14-43583


ᐅ Laura Tesman, New York

Address: 781 Franklin Ave Apt 2 Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47817-ess: "The case of Laura Tesman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Tesman — New York, 1-11-47817


ᐅ Carol Tessitore, New York

Address: 121 3rd Pl Apt 3 Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40168-jf: "In a Chapter 7 bankruptcy case, Carol Tessitore from Brooklyn, NY, saw their proceedings start in Jan 11, 2010 and complete by 04.13.2010, involving asset liquidation."
Carol Tessitore — New York, 1-10-40168-jf


ᐅ Michael Testaverde, New York

Address: 2071 Bragg St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44421-jf: "The case of Michael Testaverde in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Testaverde — New York, 1-10-44421-jf


ᐅ Kevin Tester, New York

Address: 1844 73rd St Apt 2R Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50579-ess: "Kevin Tester's bankruptcy, initiated in Nov 10, 2010 and concluded by 02.15.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Tester — New York, 1-10-50579


ᐅ Robert Tetenbaum, New York

Address: 2821 Kings Hwy Apt 5N Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-40160-nhl: "Robert Tetenbaum's bankruptcy, initiated in January 12, 2012 and concluded by 05.06.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Tetenbaum — New York, 1-12-40160


ᐅ Rebecca Tetteh, New York

Address: 1710 Dean St Brooklyn, NY 11213

Bankruptcy Case 1-12-42622-cec Overview: "Rebecca Tetteh's bankruptcy, initiated in Apr 11, 2012 and concluded by August 4, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Tetteh — New York, 1-12-42622


ᐅ Maria Tewari, New York

Address: 1932 W 11th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47893-jbr: "The bankruptcy filing by Maria Tewari, undertaken in 2011-09-15 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/08/2012 after liquidating assets."
Maria Tewari — New York, 1-11-47893


ᐅ Anna Teyf, New York

Address: 166 Norfolk St Brooklyn, NY 11235

Bankruptcy Case 1-11-42919-cec Summary: "Anna Teyf's bankruptcy, initiated in April 2011 and concluded by 2011-08-01 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Teyf — New York, 1-11-42919


ᐅ Stella Teyf, New York

Address: 3111 Brighton 1st Pl Apt 3K Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-49755-ess: "In Brooklyn, NY, Stella Teyf filed for Chapter 7 bankruptcy in 10/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-19."
Stella Teyf — New York, 1-10-49755


ᐅ Maksim Teytelman, New York

Address: 2400 E 3rd St Apt 329 Brooklyn, NY 11223-5322

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40242-nhl: "Brooklyn, NY resident Maksim Teytelman's 01/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Maksim Teytelman — New York, 1-14-40242


ᐅ Izumi Tezuka, New York

Address: C/O Hikari Tezuka 1109 Dekalb Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-2014-42373-cec7: "The bankruptcy filing by Izumi Tezuka, undertaken in May 12, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Izumi Tezuka — New York, 1-2014-42373


ᐅ Claribel Thaler, New York

Address: 1222 E 73rd St Brooklyn, NY 11234-5806

Brief Overview of Bankruptcy Case 1-14-41028-nhl: "The case of Claribel Thaler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claribel Thaler — New York, 1-14-41028


ᐅ Jennifer A Theilacker, New York

Address: 223 Wilson Ave Apt 1R Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-12-43778-nhl: "Jennifer A Theilacker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-24, led to asset liquidation, with the case closing in Aug 29, 2012."
Jennifer A Theilacker — New York, 1-12-43778


ᐅ Emmanuel Thenor, New York

Address: 1504 Ocean Ave Apt 3K Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-47823-ess: "The case of Emmanuel Thenor in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emmanuel Thenor — New York, 1-10-47823


ᐅ Marie Theodore, New York

Address: 1203 E 83rd St Fl 2ND Brooklyn, NY 11236-4932

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42068-nhl: "Brooklyn, NY resident Marie Theodore's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Marie Theodore — New York, 1-2014-42068


ᐅ Rony Theodore, New York

Address: 1082 E 82nd St Apt 3 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-45179-ess7: "The bankruptcy filing by Rony Theodore, undertaken in July 17, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-11-09 after liquidating assets."
Rony Theodore — New York, 1-12-45179


ᐅ Fritz P Thevenin, New York

Address: 198 Veronica Pl Brooklyn, NY 11226-5418

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40554-ess: "Fritz P Thevenin's bankruptcy, initiated in 02/12/2015 and concluded by 2015-05-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fritz P Thevenin — New York, 1-15-40554


ᐅ David Thiem, New York

Address: 1113 Avenue T Fl 1 Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-42692-ess7: "In Brooklyn, NY, David Thiem filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2010."
David Thiem — New York, 1-10-42692


ᐅ Kam Mee Thoh, New York

Address: 2149 62nd St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-51593-jbr: "Brooklyn, NY resident Kam Mee Thoh's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/04/2011."
Kam Mee Thoh — New York, 1-10-51593