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 Joyce Barcliff, New York

Address: 2121 Shore Pkwy Apt 5N Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-47070-ess: "The bankruptcy record of Joyce Barcliff from Brooklyn, NY, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Joyce Barcliff — New York, 1-10-47070


ᐅ Carmen M Barco, New York

Address: 79 Atkins Ave Brooklyn, NY 11208

Bankruptcy Case 1-09-48396-jf Overview: "In Brooklyn, NY, Carmen M Barco filed for Chapter 7 bankruptcy in 2009-09-27. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2010."
Carmen M Barco — New York, 1-09-48396-jf


ᐅ Jorge B Barco, New York

Address: 79 Atkins Ave Apt NO1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44925-jbr: "In a Chapter 7 bankruptcy case, Jorge B Barco from Brooklyn, NY, saw his proceedings start in 2011-06-07 and complete by 09.30.2011, involving asset liquidation."
Jorge B Barco — New York, 1-11-44925


ᐅ Wigdor Pinchas Sholom Bard, New York

Address: 670 Maple St Apt 2 Brooklyn, NY 11203-1283

Brief Overview of Bankruptcy Case 1-16-41025-ess: "Brooklyn, NY resident Wigdor Pinchas Sholom Bard's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2016."
Wigdor Pinchas Sholom Bard — New York, 1-16-41025


ᐅ Fabio Bardales, New York

Address: 2331 Bragg St Brooklyn, NY 11229

Bankruptcy Case 1-13-43906-ess Overview: "Fabio Bardales's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/25/2013, led to asset liquidation, with the case closing in 10/02/2013."
Fabio Bardales — New York, 1-13-43906


ᐅ Mario A Bardales, New York

Address: 370 Bushwick Ave Apt 3B Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-12-47645-jf: "In Brooklyn, NY, Mario A Bardales filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Mario A Bardales — New York, 1-12-47645-jf


ᐅ Sergei Bardin, New York

Address: 2057 Pearson St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51088-cec: "In Brooklyn, NY, Sergei Bardin filed for Chapter 7 bankruptcy in 12/16/2009. This case, involving liquidating assets to pay off debts, was resolved by 03.24.2010."
Sergei Bardin — New York, 1-09-51088


ᐅ Jorge Bardon, New York

Address: 2 Brighton 4th Rd Brooklyn, NY 11235

Bankruptcy Case 1-11-42328-jbr Overview: "The case of Jorge Bardon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Bardon — New York, 1-11-42328


ᐅ David Bardouille, New York

Address: 9 Pilling St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-44883-jf7: "The case of David Bardouille in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bardouille — New York, 1-10-44883-jf


ᐅ Rami Bareket, New York

Address: 282 Corbin Pl Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51046-dem: "Brooklyn, NY resident Rami Bareket's 2009-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Rami Bareket — New York, 1-09-51046


ᐅ Dina Barghouti, New York

Address: 8745 26th Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-50659-jbr: "The bankruptcy filing by Dina Barghouti, undertaken in 2010-11-12 in Brooklyn, NY under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Dina Barghouti — New York, 1-10-50659


ᐅ Louis A Bargone, New York

Address: 3903 Nostrand Ave Apt 3K Brooklyn, NY 11235-2160

Bankruptcy Case 1-2014-41809-ess Overview: "The case of Louis A Bargone in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis A Bargone — New York, 1-2014-41809


ᐅ Collette Barham, New York

Address: 1055 E 40th St Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-45827-cec7: "Brooklyn, NY resident Collette Barham's July 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Collette Barham — New York, 1-11-45827


ᐅ Evelina Barker, New York

Address: 140 Menahan St Apt 7B Brooklyn, NY 11221-3937

Bankruptcy Case 1-14-40200-cec Overview: "Evelina Barker's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 18, 2014, led to asset liquidation, with the case closing in Apr 18, 2014."
Evelina Barker — New York, 1-14-40200


ᐅ Victoria Barker, New York

Address: 1360 New York Ave Apt 5C Brooklyn, NY 11210

Bankruptcy Case 1-13-42995-nhl Overview: "Brooklyn, NY resident Victoria Barker's 2013-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2013."
Victoria Barker — New York, 1-13-42995


ᐅ Akasha Tonia Barker, New York

Address: 4415 Avenue L Bsmt Brooklyn, NY 11234-3040

Bankruptcy Case 1-14-44869-cec Overview: "The bankruptcy filing by Akasha Tonia Barker, undertaken in Sep 26, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/25/2014 after liquidating assets."
Akasha Tonia Barker — New York, 1-14-44869


ᐅ David Barker, New York

Address: 65 2nd St Apt 1 Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-10-48821-jf: "The bankruptcy record of David Barker from Brooklyn, NY, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2010."
David Barker — New York, 1-10-48821-jf


ᐅ Mazol Barkov, New York

Address: 2306 Ocean Ave Apt C5 Brooklyn, NY 11229

Bankruptcy Case 1-13-43838-ess Overview: "The bankruptcy filing by Mazol Barkov, undertaken in 2013-06-24 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 1, 2013 after liquidating assets."
Mazol Barkov — New York, 1-13-43838


ᐅ Renee Barlow, New York

Address: 26 Hyman Ct Brooklyn, NY 11229

Bankruptcy Case 1-11-43828-cec Overview: "The bankruptcy filing by Renee Barlow, undertaken in May 6, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Renee Barlow — New York, 1-11-43828


ᐅ Sheila Barmash, New York

Address: 3090 Voorhies Ave Apt 5D Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-51719-jbr7: "The case of Sheila Barmash in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Barmash — New York, 1-10-51719


ᐅ Craig Barnaby, New York

Address: 3321 Avenue T Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-43337-nhl: "Craig Barnaby's bankruptcy, initiated in 05/08/2012 and concluded by 2012-08-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Barnaby — New York, 1-12-43337


ᐅ Sabina Barnard, New York

Address: 415 Pennsylvania Ave Apt 2 Brooklyn, NY 11207-4706

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43432-ess: "Brooklyn, NY resident Sabina Barnard's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2015."
Sabina Barnard — New York, 1-15-43432


ᐅ Jr Enoch H Barnard, New York

Address: 754 Henry St Apt 5B Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-11-50730-ess: "The case of Jr Enoch H Barnard in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Enoch H Barnard — New York, 1-11-50730


ᐅ Larry Barnes, New York

Address: 512 Thomas S Boyland St Brooklyn, NY 11212-5043

Bankruptcy Case 1-15-44336-nhl Summary: "The case of Larry Barnes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Barnes — New York, 1-15-44336


ᐅ Noel A Barnes, New York

Address: 428 Wyona St PH Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50677-jf: "The bankruptcy record of Noel A Barnes from Brooklyn, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2012."
Noel A Barnes — New York, 1-11-50677-jf


ᐅ Dwayne Barnes, New York

Address: 216 Rockaway Ave Apt 22D Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-13-46815-nhl7: "In Brooklyn, NY, Dwayne Barnes filed for Chapter 7 bankruptcy in 2013-11-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-20."
Dwayne Barnes — New York, 1-13-46815


ᐅ Rohan Barnes, New York

Address: 765 Van Siclen Ave Brooklyn, NY 11207

Bankruptcy Case 1-13-42437-nhl Summary: "In a Chapter 7 bankruptcy case, Rohan Barnes from Brooklyn, NY, saw his proceedings start in Apr 24, 2013 and complete by Aug 1, 2013, involving asset liquidation."
Rohan Barnes — New York, 1-13-42437


ᐅ Phillip Damaine Barnes, New York

Address: 717 New Jersey Ave Brooklyn, NY 11207-7011

Bankruptcy Case 1-15-41567-ess Overview: "Phillip Damaine Barnes's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2015, led to asset liquidation, with the case closing in 07.08.2015."
Phillip Damaine Barnes — New York, 1-15-41567


ᐅ Horace B Barnes, New York

Address: 1325 E 104th St Brooklyn, NY 11236-4507

Concise Description of Bankruptcy Case 1-14-40337-nhl7: "The bankruptcy filing by Horace B Barnes, undertaken in 2014-01-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Horace B Barnes — New York, 1-14-40337


ᐅ Ida Barnes, New York

Address: 1142 Saint Marks Ave Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-40684-cec: "Ida Barnes's bankruptcy, initiated in 01.31.2011 and concluded by 05.05.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ida Barnes — New York, 1-11-40684


ᐅ Marcia Lenora Barnes, New York

Address: 1304 Pacific St Apt D1 Brooklyn, NY 11216-5443

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41147-cec: "Marcia Lenora Barnes's bankruptcy, initiated in 03.14.2014 and concluded by June 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia Lenora Barnes — New York, 1-14-41147


ᐅ Sadie L Barnes, New York

Address: 701 Gates Ave Apt 3F Brooklyn, NY 11221

Bankruptcy Case 1-11-41600-jbr Summary: "Brooklyn, NY resident Sadie L Barnes's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2011."
Sadie L Barnes — New York, 1-11-41600


ᐅ Jamel Barnes, New York

Address: 9502 Foster Ave Apt 2F Brooklyn, NY 11236-2016

Brief Overview of Bankruptcy Case 1-2014-42436-nhl: "The bankruptcy filing by Jamel Barnes, undertaken in May 15, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 13, 2014 after liquidating assets."
Jamel Barnes — New York, 1-2014-42436


ᐅ Mary Burgos, New York

Address: 471 Irving Ave Apt Basement Brooklyn, NY 11237-6108

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43966-nhl: "The bankruptcy filing by Mary Burgos, undertaken in Jul 31, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-29 after liquidating assets."
Mary Burgos — New York, 1-2014-43966


ᐅ Raphael T Burgos, New York

Address: 440 47th St # 3FL Brooklyn, NY 11220

Bankruptcy Case 1-13-43592-ess Summary: "In Brooklyn, NY, Raphael T Burgos filed for Chapter 7 bankruptcy in 2013-06-12. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2013."
Raphael T Burgos — New York, 1-13-43592


ᐅ Torres Luis Burgos, New York

Address: 1849 74th St Brooklyn, NY 11204-5753

Bankruptcy Case 1-14-45698-nhl Overview: "The bankruptcy filing by Torres Luis Burgos, undertaken in 11/07/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 5, 2015 after liquidating assets."
Torres Luis Burgos — New York, 1-14-45698


ᐅ Yleana Burgos, New York

Address: 1129 Glenmore Ave Apt 2 Brooklyn, NY 11208-3231

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41009-nhl: "In a Chapter 7 bankruptcy case, Yleana Burgos from Brooklyn, NY, saw their proceedings start in March 6, 2014 and complete by 2014-06-04, involving asset liquidation."
Yleana Burgos — New York, 1-14-41009


ᐅ Tahmina Burhanova, New York

Address: 877 Bay Ridge Ave Apt 1H Brooklyn, NY 11220-5759

Concise Description of Bankruptcy Case 1-15-40742-cec7: "Tahmina Burhanova's bankruptcy, initiated in 2015-02-24 and concluded by 2015-05-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tahmina Burhanova — New York, 1-15-40742


ᐅ Candice P Burke, New York

Address: 171 Bay 44th St Apt 1F Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-41433-jbr: "In Brooklyn, NY, Candice P Burke filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Candice P Burke — New York, 1-11-41433


ᐅ Matthew Burke, New York

Address: 580 84th St Apt 5A Brooklyn, NY 11209

Bankruptcy Case 1-09-50704-ess Summary: "Brooklyn, NY resident Matthew Burke's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/10/2010."
Matthew Burke — New York, 1-09-50704


ᐅ Angela M Burke, New York

Address: 1414 Brooklyn Ave Apt 5G Brooklyn, NY 11210-1868

Bankruptcy Case 1-15-40987-nhl Overview: "The case of Angela M Burke in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Burke — New York, 1-15-40987


ᐅ Anthony L Burke, New York

Address: 601 E 18th St Apt 201 Brooklyn, NY 11226

Bankruptcy Case 1-13-41029-jf Overview: "The bankruptcy filing by Anthony L Burke, undertaken in 02/26/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Anthony L Burke — New York, 1-13-41029-jf


ᐅ Okeema Burke, New York

Address: 1226 Saint Marks Ave Apt 1 Brooklyn, NY 11213-2481

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44012-cec: "In a Chapter 7 bankruptcy case, Okeema Burke from Brooklyn, NY, saw their proceedings start in August 31, 2015 and complete by 11.29.2015, involving asset liquidation."
Okeema Burke — New York, 1-15-44012


ᐅ Joyce E Burke, New York

Address: 415 Lefferts Ave Apt F2 Brooklyn, NY 11225

Bankruptcy Case 1-11-46410-cec Overview: "Brooklyn, NY resident Joyce E Burke's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Joyce E Burke — New York, 1-11-46410


ᐅ Denise Burke, New York

Address: 842 Lafayette Ave Brooklyn, NY 11221-1902

Concise Description of Bankruptcy Case 1-2014-43356-cec7: "Denise Burke's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Denise Burke — New York, 1-2014-43356


ᐅ Margaret Burley, New York

Address: 1087 Bushwick Ave Apt 4B Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-48805-cec7: "The bankruptcy filing by Margaret Burley, undertaken in Oct 18, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 22, 2012 after liquidating assets."
Margaret Burley — New York, 1-11-48805


ᐅ Iryna Burmagin, New York

Address: 50 Brighton 1st Rd Apt 7BB Brooklyn, NY 11235-8150

Brief Overview of Bankruptcy Case 1-15-43252-nhl: "Iryna Burmagin's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 16, 2015, led to asset liquidation, with the case closing in 10/14/2015."
Iryna Burmagin — New York, 1-15-43252


ᐅ Delroy Burnett, New York

Address: 3707 Laurel Ave Fl 2 Brooklyn, NY 11224-1307

Concise Description of Bankruptcy Case 1-2014-41944-nhl7: "In a Chapter 7 bankruptcy case, Delroy Burnett from Brooklyn, NY, saw their proceedings start in 2014-04-21 and complete by July 20, 2014, involving asset liquidation."
Delroy Burnett — New York, 1-2014-41944


ᐅ Dorothy Burnett, New York

Address: 223 Lenox Rd Apt F10 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-47899-cec: "Dorothy Burnett's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 15, 2012, led to asset liquidation, with the case closing in 02/22/2013."
Dorothy Burnett — New York, 1-12-47899


ᐅ Latasha A Burnett, New York

Address: 697 Sheffield Ave Apt 1F Brooklyn, NY 11207-6804

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45181-ess: "In a Chapter 7 bankruptcy case, Latasha A Burnett from Brooklyn, NY, saw her proceedings start in 2014-10-15 and complete by Jan 13, 2015, involving asset liquidation."
Latasha A Burnett — New York, 1-14-45181


ᐅ Jr Donald Bariston Burnette, New York

Address: 15 Quincy St Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-12-40234-ess7: "Jr Donald Bariston Burnette's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-01-17, led to asset liquidation, with the case closing in April 2012."
Jr Donald Bariston Burnette — New York, 1-12-40234


ᐅ Renarta O Burnette, New York

Address: 1522 E 95th St Brooklyn, NY 11236-5302

Bankruptcy Case 1-16-40211-cec Overview: "Brooklyn, NY resident Renarta O Burnette's 2016-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2016."
Renarta O Burnette — New York, 1-16-40211


ᐅ Rosalyn Burns, New York

Address: 36 Linden St Apt 1C Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42405-cec: "Rosalyn Burns's bankruptcy, initiated in 03/23/2010 and concluded by July 16, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalyn Burns — New York, 1-10-42405


ᐅ Mary L Burrell, New York

Address: 115 Lincoln Rd Apt 1G Brooklyn, NY 11225-4052

Concise Description of Bankruptcy Case 1-14-46102-nhl7: "The bankruptcy filing by Mary L Burrell, undertaken in 12/03/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/03/2015 after liquidating assets."
Mary L Burrell — New York, 1-14-46102


ᐅ Williams Alicia Burrell, New York

Address: 130 Clarkson Ave Apt 3E Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-09-50851-jf7: "Williams Alicia Burrell's bankruptcy, initiated in 12/10/2009 and concluded by March 17, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Alicia Burrell — New York, 1-09-50851-jf


ᐅ Catherine A Burris, New York

Address: 9416 Avenue B Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-12-43977-jf: "The case of Catherine A Burris in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine A Burris — New York, 1-12-43977-jf


ᐅ Shenise Burris, New York

Address: 1238 Saint Marks Ave Apt 6B Brooklyn, NY 11213-2466

Bankruptcy Case 1-15-45047-nhl Summary: "The case of Shenise Burris in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shenise Burris — New York, 1-15-45047


ᐅ Tamika S Burroughs, New York

Address: 2305 Linden Blvd Apt 1L Brooklyn, NY 11208-4836

Brief Overview of Bankruptcy Case 1-14-45906-ess: "In Brooklyn, NY, Tamika S Burroughs filed for Chapter 7 bankruptcy in 11.23.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2015."
Tamika S Burroughs — New York, 1-14-45906


ᐅ Virginia M Burroughs, New York

Address: 914 Hegeman Ave Brooklyn, NY 11208-4442

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45753-cec: "In Brooklyn, NY, Virginia M Burroughs filed for Chapter 7 bankruptcy in Nov 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Virginia M Burroughs — New York, 1-14-45753


ᐅ Heather Bursch, New York

Address: 790 President St Apt 3R Brooklyn, NY 11215

Bankruptcy Case 2:10-bk-21628-BR Overview: "The bankruptcy filing by Heather Bursch, undertaken in 03.28.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.21.2010 after liquidating assets."
Heather Bursch — New York, 2:10-bk-21628-BR


ᐅ Oleg Burshteyn, New York

Address: 2254 79th St Apt 1ST Brooklyn, NY 11214-2011

Brief Overview of Bankruptcy Case 1-15-40993-nhl: "Oleg Burshteyn's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/09/2015, led to asset liquidation, with the case closing in Jun 7, 2015."
Oleg Burshteyn — New York, 1-15-40993


ᐅ Olga Burshteyn, New York

Address: 1521 Ocean Ave Apt 10C Brooklyn, NY 11230

Bankruptcy Case 1-10-44766-cec Overview: "In a Chapter 7 bankruptcy case, Olga Burshteyn from Brooklyn, NY, saw her proceedings start in May 25, 2010 and complete by September 2010, involving asset liquidation."
Olga Burshteyn — New York, 1-10-44766


ᐅ Roman Burtman, New York

Address: 2632 W 2nd St Apt 1D Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-46296-cec: "In Brooklyn, NY, Roman Burtman filed for Chapter 7 bankruptcy in October 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2014."
Roman Burtman — New York, 1-13-46296


ᐅ Kijika Burton, New York

Address: 4523 Kings Hwy Brooklyn, NY 11234

Bankruptcy Case 1-12-47866-ess Overview: "Kijika Burton's bankruptcy, initiated in 2012-11-14 and concluded by 2013-02-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kijika Burton — New York, 1-12-47866


ᐅ Derrick A Burton, New York

Address: 160 Marcus Garvey Blvd Apt 5 Brooklyn, NY 11206

Bankruptcy Case 1-11-47725-cec Summary: "The case of Derrick A Burton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick A Burton — New York, 1-11-47725


ᐅ Pierre Madonna Burton, New York

Address: 140 E 52nd St Apt 3F Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-45368-jbr7: "Brooklyn, NY resident Pierre Madonna Burton's 06.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.30.2010."
Pierre Madonna Burton — New York, 1-10-45368


ᐅ Marilyn Burton, New York

Address: 1166 Elton St Apt 2I Brooklyn, NY 11239-5807

Bankruptcy Case 1-14-43201-ess Summary: "In a Chapter 7 bankruptcy case, Marilyn Burton from Brooklyn, NY, saw her proceedings start in June 2014 and complete by 09/22/2014, involving asset liquidation."
Marilyn Burton — New York, 1-14-43201


ᐅ Denise Bushell, New York

Address: 54 Boerum St Apt 14R Brooklyn, NY 11206

Bankruptcy Case 1-13-46155-ess Overview: "The bankruptcy record of Denise Bushell from Brooklyn, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2014."
Denise Bushell — New York, 1-13-46155


ᐅ Monica Butcher, New York

Address: 45 Twin Pines Dr Apt 16B Brooklyn, NY 11239-1807

Bankruptcy Case 1-2014-44569-cec Summary: "The case of Monica Butcher in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Butcher — New York, 1-2014-44569


ᐅ Erthie N Butcher, New York

Address: 1055 Saint Johns Pl Apt 3S Brooklyn, NY 11213

Bankruptcy Case 1-13-44554-ess Summary: "Erthie N Butcher's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.25.2013, led to asset liquidation, with the case closing in November 2013."
Erthie N Butcher — New York, 1-13-44554


ᐅ Charles P Butera, New York

Address: 153 Prospect Ave Apt 4L Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-13-46026-cec7: "The bankruptcy filing by Charles P Butera, undertaken in 2013-10-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/10/2014 after liquidating assets."
Charles P Butera — New York, 1-13-46026


ᐅ Michael Erwin Butler, New York

Address: 446 Georgia Ave Apt 2B Brooklyn, NY 11207

Bankruptcy Case 1-11-50319-cec Overview: "Brooklyn, NY resident Michael Erwin Butler's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Michael Erwin Butler — New York, 1-11-50319


ᐅ Elina Butler, New York

Address: 711 Eastern Pkwy Apt 4 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-48506-jbr: "The case of Elina Butler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elina Butler — New York, 1-10-48506


ᐅ Margaret L Butler, New York

Address: PO Box 474165 Brooklyn, NY 11247-4165

Concise Description of Bankruptcy Case 1-15-44206-ess7: "The bankruptcy record of Margaret L Butler from Brooklyn, NY, shows a Chapter 7 case filed in September 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2015."
Margaret L Butler — New York, 1-15-44206


ᐅ Eunice Butler, New York

Address: 1415 Linden Blvd Apt 6H Brooklyn, NY 11212

Bankruptcy Case 1-10-46297-jf Overview: "Eunice Butler's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/01/2010, led to asset liquidation, with the case closing in Oct 24, 2010."
Eunice Butler — New York, 1-10-46297-jf


ᐅ George Butler, New York

Address: 526 Chauncey St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-49536-jf7: "In a Chapter 7 bankruptcy case, George Butler from Brooklyn, NY, saw his proceedings start in 2010-10-08 and complete by January 2011, involving asset liquidation."
George Butler — New York, 1-10-49536-jf


ᐅ Sharon Annette Butler, New York

Address: 2835 Bedford Ave Apt 5 Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-12-45111-nhl: "Brooklyn, NY resident Sharon Annette Butler's 07/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2012."
Sharon Annette Butler — New York, 1-12-45111


ᐅ Nyeema I Butler, New York

Address: 340 E 53rd St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45123-cec: "The bankruptcy record of Nyeema I Butler from Brooklyn, NY, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2012."
Nyeema I Butler — New York, 1-12-45123


ᐅ Lillie Bell Butler, New York

Address: 482 Quincy St # 3 Brooklyn, NY 11221-1506

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41897-ess: "The bankruptcy filing by Lillie Bell Butler, undertaken in 2016-04-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Lillie Bell Butler — New York, 1-16-41897


ᐅ Greenidge Elroy Anita Butler, New York

Address: 1776 Union St Apt 2L Brooklyn, NY 11213-5062

Brief Overview of Bankruptcy Case 1-14-45610-nhl: "In Brooklyn, NY, Greenidge Elroy Anita Butler filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Greenidge Elroy Anita Butler — New York, 1-14-45610


ᐅ Hassan Riaz Butt, New York

Address: 430 Avenue X Brooklyn, NY 11223

Bankruptcy Case 1-12-42184-nhl Summary: "In a Chapter 7 bankruptcy case, Hassan Riaz Butt from Brooklyn, NY, saw his proceedings start in March 2012 and complete by 2012-07-20, involving asset liquidation."
Hassan Riaz Butt — New York, 1-12-42184


ᐅ Mohammad S Butt, New York

Address: 1201 Ocean Pkwy Apt 2C Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43606-ess: "Mohammad S Butt's bankruptcy, initiated in 06/13/2013 and concluded by September 20, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad S Butt — New York, 1-13-43606


ᐅ Shahid R Butt, New York

Address: 1489 Shore Pkwy Apt 3E Brooklyn, NY 11214-6321

Bankruptcy Case 1-16-40684-cec Overview: "Brooklyn, NY resident Shahid R Butt's February 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Shahid R Butt — New York, 1-16-40684


ᐅ Ishan Ullah Buttar, New York

Address: 3310 Nostrand Ave Apt 507 Brooklyn, NY 11229-3272

Brief Overview of Bankruptcy Case 1-15-42736-cec: "Ishan Ullah Buttar's bankruptcy, initiated in June 11, 2015 and concluded by September 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ishan Ullah Buttar — New York, 1-15-42736


ᐅ Qamar Shahzadi Buttar, New York

Address: 3310 Nostrand Ave Apt 507 Brooklyn, NY 11229-3272

Concise Description of Bankruptcy Case 1-15-42736-cec7: "In a Chapter 7 bankruptcy case, Qamar Shahzadi Buttar from Brooklyn, NY, saw their proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Qamar Shahzadi Buttar — New York, 1-15-42736


ᐅ Michael Buttaro, New York

Address: 118 Foster Ave Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-09-50261-cec: "The case of Michael Buttaro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Buttaro — New York, 1-09-50261


ᐅ Andre Butts, New York

Address: 5112 Avenue K Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-50795-cec7: "Andre Butts's bankruptcy, initiated in 12/29/2011 and concluded by 2012-04-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Butts — New York, 1-11-50795


ᐅ Azad Bux, New York

Address: PO Box 180180 Brooklyn, NY 11218

Bankruptcy Case 1-10-44685-ess Overview: "Azad Bux's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/21/2010, led to asset liquidation, with the case closing in Sep 13, 2010."
Azad Bux — New York, 1-10-44685


ᐅ Rebecca Buyanovsky, New York

Address: 525 Neptune Ave Apt 9A Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-47251-jf7: "The case of Rebecca Buyanovsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Buyanovsky — New York, 1-10-47251-jf


ᐅ Lyubov Buzhnytsya, New York

Address: 2263 84th St Apt 4F Brooklyn, NY 11214-3337

Concise Description of Bankruptcy Case 1-14-45636-nhl7: "Lyubov Buzhnytsya's bankruptcy, initiated in 2014-11-05 and concluded by Feb 3, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyubov Buzhnytsya — New York, 1-14-45636


ᐅ Vadim Igorevich Buzurtanov, New York

Address: 3120 Brighton 5th St Apt 6 Brooklyn, NY 11235

Bankruptcy Case 1-12-44889-ess Overview: "Brooklyn, NY resident Vadim Igorevich Buzurtanov's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Vadim Igorevich Buzurtanov — New York, 1-12-44889


ᐅ Trace L Byers, New York

Address: 865 Saint Johns Pl Apt 2A Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-11-42641-jbr7: "The bankruptcy record of Trace L Byers from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2011."
Trace L Byers — New York, 1-11-42641


ᐅ Leslie Ann Karie Byfield, New York

Address: 223 Greene Ave Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47245-ess: "In a Chapter 7 bankruptcy case, Leslie Ann Karie Byfield from Brooklyn, NY, saw her proceedings start in 08.22.2011 and complete by 2011-12-02, involving asset liquidation."
Leslie Ann Karie Byfield — New York, 1-11-47245


ᐅ Gail Bynoe, New York

Address: 699 Ocean Ave Apt 3E Brooklyn, NY 11226-4984

Brief Overview of Bankruptcy Case 1-14-41327-nhl: "Gail Bynoe's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/21/2014, led to asset liquidation, with the case closing in 2014-06-19."
Gail Bynoe — New York, 1-14-41327


ᐅ Aaron Ramel Bynum, New York

Address: 330 Hinsdale St Apt C317 Brooklyn, NY 11207-4536

Bankruptcy Case 14-60167-bem Summary: "The bankruptcy filing by Aaron Ramel Bynum, undertaken in May 24, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.22.2014 after liquidating assets."
Aaron Ramel Bynum — New York, 14-60167


ᐅ Louisa Byrd, New York

Address: 1333 President St Apt B2 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-09-50301-dem: "In Brooklyn, NY, Louisa Byrd filed for Chapter 7 bankruptcy in November 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2010."
Louisa Byrd — New York, 1-09-50301


ᐅ Desiree Byrd, New York

Address: 542 Hancock St # ST1 Brooklyn, NY 11233-1019

Bankruptcy Case 1-15-42590-nhl Summary: "The bankruptcy filing by Desiree Byrd, undertaken in June 1, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Desiree Byrd — New York, 1-15-42590


ᐅ Michele A Byrd, New York

Address: 130 Vandalia Ave Apt 2A Brooklyn, NY 11239

Bankruptcy Case 1-13-47432-cec Summary: "In Brooklyn, NY, Michele A Byrd filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2014."
Michele A Byrd — New York, 1-13-47432


ᐅ Shaniqua Byrd, New York

Address: 422 Blake Ave Apt 3F Brooklyn, NY 11212-7409

Concise Description of Bankruptcy Case 1-14-43051-cec7: "The bankruptcy record of Shaniqua Byrd from Brooklyn, NY, shows a Chapter 7 case filed in June 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2014."
Shaniqua Byrd — New York, 1-14-43051


ᐅ Timothy Byrnes, New York

Address: 1436 76th St Brooklyn, NY 11228-2408

Bankruptcy Case 1-14-40239-nhl Overview: "In Brooklyn, NY, Timothy Byrnes filed for Chapter 7 bankruptcy in 01.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-21."
Timothy Byrnes — New York, 1-14-40239