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 Mohammad Muslim Virk, New York

Address: 2059 E 57th St Brooklyn, NY 11234-4701

Concise Description of Bankruptcy Case 1-16-42649-nhl7: "In Brooklyn, NY, Mohammad Muslim Virk filed for Chapter 7 bankruptcy in 06.16.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-14."
Mohammad Muslim Virk — New York, 1-16-42649


ᐅ Saif Virk, New York

Address: 535 McDonald Ave Apt 4 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44273-cec: "Saif Virk's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.11.2010, led to asset liquidation, with the case closing in 09.03.2010."
Saif Virk — New York, 1-10-44273


ᐅ Aleksandr Virovlyanskiy, New York

Address: 6801 19th Ave Apt 5O Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45486-cec: "Aleksandr Virovlyanskiy's bankruptcy, initiated in 2011-06-25 and concluded by 2011-10-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleksandr Virovlyanskiy — New York, 1-11-45486


ᐅ Armando Viruet, New York

Address: 755 Ocean Ave Apt 1C Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-48338-cec7: "Armando Viruet's bankruptcy, initiated in 09/29/2011 and concluded by January 5, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Viruet — New York, 1-11-48338


ᐅ Maria A Viruet, New York

Address: 220 E 18th St Apt 4D Brooklyn, NY 11226-4716

Concise Description of Bankruptcy Case 1-16-41510-ess7: "The bankruptcy record of Maria A Viruet from Brooklyn, NY, shows a Chapter 7 case filed in Apr 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-09."
Maria A Viruet — New York, 1-16-41510


ᐅ Fernando Viscarra, New York

Address: 55 Hicks St Apt 34 Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-11-42007-cec7: "In a Chapter 7 bankruptcy case, Fernando Viscarra from Brooklyn, NY, saw his proceedings start in Mar 15, 2011 and complete by June 22, 2011, involving asset liquidation."
Fernando Viscarra — New York, 1-11-42007


ᐅ Oleg Vishnevetskiy, New York

Address: 8615 3rd Ave Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-44985-nhl7: "Brooklyn, NY resident Oleg Vishnevetskiy's Aug 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2013."
Oleg Vishnevetskiy — New York, 1-13-44985


ᐅ Joseph Vishnevetsky, New York

Address: 1417 Oriental Blvd Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-45266-ess: "Joseph Vishnevetsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/03/2010, led to asset liquidation, with the case closing in 09.14.2010."
Joseph Vishnevetsky — New York, 1-10-45266


ᐅ Dmitriy Vishnevskiy, New York

Address: 1909 Quentin Rd Apt 5G Brooklyn, NY 11229

Bankruptcy Case 1-09-49899-cec Overview: "In a Chapter 7 bankruptcy case, Dmitriy Vishnevskiy from Brooklyn, NY, saw their proceedings start in 11.09.2009 and complete by 2010-02-16, involving asset liquidation."
Dmitriy Vishnevskiy — New York, 1-09-49899


ᐅ Alla Vishnya, New York

Address: 180 72nd St Brooklyn, NY 11209

Bankruptcy Case 1-11-48855-ess Overview: "Alla Vishnya's bankruptcy, initiated in 2011-10-20 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alla Vishnya — New York, 1-11-48855


ᐅ Angelo Visone, New York

Address: 1630 Benson Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-47678-ess: "In a Chapter 7 bankruptcy case, Angelo Visone from Brooklyn, NY, saw their proceedings start in 2011-09-07 and complete by 2011-12-13, involving asset liquidation."
Angelo Visone — New York, 1-11-47678


ᐅ Thomas Vistocci, New York

Address: 2538 E 65th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44128-ess: "Thomas Vistocci's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-16, led to asset liquidation, with the case closing in 2011-09-08."
Thomas Vistocci — New York, 1-11-44128


ᐅ Mireille M Vital, New York

Address: 3801 Avenue L Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-12-46944-cec7: "Brooklyn, NY resident Mireille M Vital's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2013."
Mireille M Vital — New York, 1-12-46944


ᐅ Christine Vitale, New York

Address: 234 Richardson St Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-11-45964-ess: "The bankruptcy record of Christine Vitale from Brooklyn, NY, shows a Chapter 7 case filed in July 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2011."
Christine Vitale — New York, 1-11-45964


ᐅ Louis Vitale, New York

Address: 1717 59th St Apt 2R Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-50322-jf: "The case of Louis Vitale in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Vitale — New York, 1-11-50322-jf


ᐅ Michael G Vitale, New York

Address: 515 Evergreen Ave Brooklyn, NY 11221-5105

Bankruptcy Case 1-15-44408-ess Summary: "In a Chapter 7 bankruptcy case, Michael G Vitale from Brooklyn, NY, saw their proceedings start in 09/29/2015 and complete by Dec 28, 2015, involving asset liquidation."
Michael G Vitale — New York, 1-15-44408


ᐅ Vincent Vitelli, New York

Address: 3255 Shore Pkwy Apt 2D Brooklyn, NY 11235-3948

Brief Overview of Bankruptcy Case 1-15-44587-ess: "Vincent Vitelli's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 8, 2015, led to asset liquidation, with the case closing in 2016-01-06."
Vincent Vitelli — New York, 1-15-44587


ᐅ Rosalie A Vitolo, New York

Address: 1340 73rd St Apt 3 Brooklyn, NY 11228-2104

Bankruptcy Case 1-15-44202-cec Summary: "The bankruptcy record of Rosalie A Vitolo from Brooklyn, NY, shows a Chapter 7 case filed in 2015-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-13."
Rosalie A Vitolo — New York, 1-15-44202


ᐅ Nachman Y Vitriol, New York

Address: 2 Throop Ave Apt 4 Brooklyn, NY 11206-2931

Brief Overview of Bankruptcy Case 1-09-43985-cec: "Nachman Y Vitriol's Brooklyn, NY bankruptcy under Chapter 13 in 05.15.2009 led to a structured repayment plan, successfully discharged in July 2013."
Nachman Y Vitriol — New York, 1-09-43985


ᐅ Elena V Vitt, New York

Address: 531 83rd St Apt 3F Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43466-nhl: "The bankruptcy record of Elena V Vitt from Brooklyn, NY, shows a Chapter 7 case filed in 2013-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09/13/2013."
Elena V Vitt — New York, 1-13-43466


ᐅ Pasquale J Vittiburga, New York

Address: 59 Richardson St Brooklyn, NY 11211-1305

Concise Description of Bankruptcy Case 1-15-42691-nhl7: "The bankruptcy record of Pasquale J Vittiburga from Brooklyn, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2015."
Pasquale J Vittiburga — New York, 1-15-42691


ᐅ Jose L Vivas, New York

Address: 1701 W 3rd St Apt 1P Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47248-ess: "The bankruptcy filing by Jose L Vivas, undertaken in 12/03/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jose L Vivas — New York, 1-13-47248


ᐅ Judith C Eustakyo Vivas, New York

Address: 468 60th St Apt 4R Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 11-32138-KCF: "In a Chapter 7 bankruptcy case, Judith C Eustakyo Vivas from Brooklyn, NY, saw her proceedings start in 2011-07-26 and complete by 11/18/2011, involving asset liquidation."
Judith C Eustakyo Vivas — New York, 11-32138


ᐅ Jacqueline M Viverito, New York

Address: 1764 Gerritsen Ave Brooklyn, NY 11229-2613

Bankruptcy Case 1-2014-44578-ess Summary: "The case of Jacqueline M Viverito in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline M Viverito — New York, 1-2014-44578


ᐅ Nicholas Vivio, New York

Address: 437 74th St Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49254-dem: "The bankruptcy record of Nicholas Vivio from Brooklyn, NY, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Nicholas Vivio — New York, 1-09-49254


ᐅ Jelena Vladic, New York

Address: 96 Louisa St Apt 2F Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-48361-jf: "Jelena Vladic's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-07."
Jelena Vladic — New York, 1-10-48361-jf


ᐅ Victoria Vlady, New York

Address: 3901 Nostrand Ave Apt 3C Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-44863-jbr7: "Brooklyn, NY resident Victoria Vlady's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2011."
Victoria Vlady — New York, 1-11-44863


ᐅ Anna Vlasovskaya, New York

Address: 3202 Nostrand Ave Apt 1M Brooklyn, NY 11229

Bankruptcy Case 1-12-45028-jf Summary: "The case of Anna Vlasovskaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Vlasovskaya — New York, 1-12-45028-jf


ᐅ Galina Vlasyuk, New York

Address: 35 Seacoast Ter Apt 5V Brooklyn, NY 11235-6026

Concise Description of Bankruptcy Case 1-2014-44207-nhl7: "Galina Vlasyuk's bankruptcy, initiated in Aug 15, 2014 and concluded by 2014-11-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galina Vlasyuk — New York, 1-2014-44207


ᐅ Aleksandr Vodnikov, New York

Address: 2740 Ford St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-41942-jbr7: "The case of Aleksandr Vodnikov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleksandr Vodnikov — New York, 1-11-41942


ᐅ Maryna Vodyana, New York

Address: 1675 E 21st St Apt 6F Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51445-jbr: "In Brooklyn, NY, Maryna Vodyana filed for Chapter 7 bankruptcy in 12/06/2010. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2011."
Maryna Vodyana — New York, 1-10-51445


ᐅ Bernhard R Vogelmann, New York

Address: 92 Diamond St Apt 3L Brooklyn, NY 11222-3435

Concise Description of Bankruptcy Case 1-15-41746-nhl7: "In Brooklyn, NY, Bernhard R Vogelmann filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Bernhard R Vogelmann — New York, 1-15-41746


ᐅ Hoyte Glysis Vogle, New York

Address: 218 Linden Blvd Apt 5B Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42260-jbr: "In Brooklyn, NY, Hoyte Glysis Vogle filed for Chapter 7 bankruptcy in 03/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2011."
Hoyte Glysis Vogle — New York, 1-11-42260


ᐅ Jocelyne Voigt, New York

Address: 1304 Lincoln Pl Apt 2 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48738-jbr: "Jocelyne Voigt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.14.2011, led to asset liquidation, with the case closing in 01/18/2012."
Jocelyne Voigt — New York, 1-11-48738


ᐅ Jean Claude Volcy, New York

Address: 1979 Troy Ave Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41803-cec: "The bankruptcy filing by Jean Claude Volcy, undertaken in March 28, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 5, 2013 after liquidating assets."
Jean Claude Volcy — New York, 1-13-41803


ᐅ Anna Volikakis, New York

Address: 520 82nd St Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-09-49052-cec: "In Brooklyn, NY, Anna Volikakis filed for Chapter 7 bankruptcy in October 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-22."
Anna Volikakis — New York, 1-09-49052


ᐅ Jan A Volkman, New York

Address: 101 Hill St Brooklyn, NY 11208

Bankruptcy Case 1-11-49953-ess Overview: "The case of Jan A Volkman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan A Volkman — New York, 1-11-49953


ᐅ Angelo Vollaro, New York

Address: 1556 77th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-09-49019-jf: "The bankruptcy filing by Angelo Vollaro, undertaken in 2009-10-14 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Angelo Vollaro — New York, 1-09-49019-jf


ᐅ Mardare Natalia Volobueva, New York

Address: 2155 Ocean Ave Apt 2E Brooklyn, NY 11229-1479

Bankruptcy Case 1-16-42911-nhl Overview: "Brooklyn, NY resident Mardare Natalia Volobueva's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Mardare Natalia Volobueva — New York, 1-16-42911


ᐅ Veronica Volpert, New York

Address: 1644 66th St Brooklyn, NY 11204-4229

Brief Overview of Bankruptcy Case 1-15-40692-ess: "The bankruptcy record of Veronica Volpert from Brooklyn, NY, shows a Chapter 7 case filed in 2015-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2015."
Veronica Volpert — New York, 1-15-40692


ᐅ Richard C Volpini, New York

Address: 1768 55th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-42317-jf: "The case of Richard C Volpini in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard C Volpini — New York, 1-11-42317-jf


ᐅ Ilya Volstein, New York

Address: 535 Neptune Ave Apt 10C Brooklyn, NY 11224

Bankruptcy Case 1-10-45933-cec Overview: "The bankruptcy record of Ilya Volstein from Brooklyn, NY, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Ilya Volstein — New York, 1-10-45933


ᐅ Franckze Voltaire, New York

Address: 548 E 29th St Apt 1 Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48388-cec: "Brooklyn, NY resident Franckze Voltaire's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 13, 2013."
Franckze Voltaire — New York, 1-12-48388


ᐅ Marie A Voltaire, New York

Address: 1014 E 53rd St Brooklyn, NY 11234-1619

Bankruptcy Case 1-15-43518-nhl Overview: "Marie A Voltaire's bankruptcy, initiated in 07/30/2015 and concluded by 10.28.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie A Voltaire — New York, 1-15-43518


ᐅ Yves Voltaire, New York

Address: PO Box 250205 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50382-cec: "In a Chapter 7 bankruptcy case, Yves Voltaire from Brooklyn, NY, saw their proceedings start in 12/13/2011 and complete by 04.06.2012, involving asset liquidation."
Yves Voltaire — New York, 1-11-50382


ᐅ Burch Francine Von, New York

Address: 2850 W 24th St Apt 15 Brooklyn, NY 11224

Bankruptcy Case 1-09-49211-jf Summary: "Burch Francine Von's bankruptcy, initiated in October 20, 2009 and concluded by 01/27/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burch Francine Von — New York, 1-09-49211-jf


ᐅ Schmidt Victoria Von, New York

Address: 6301 Bay Pkwy Apt A5 Brooklyn, NY 11204

Bankruptcy Case 1-11-46337-ess Overview: "The bankruptcy record of Schmidt Victoria Von from Brooklyn, NY, shows a Chapter 7 case filed in 07/24/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2011."
Schmidt Victoria Von — New York, 1-11-46337


ᐅ Valentina Vorobeychik, New York

Address: 2331 W 11th St Apt 1B Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-13-47142-ess7: "The case of Valentina Vorobeychik in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valentina Vorobeychik — New York, 1-13-47142


ᐅ Svetlana Vorobjova, New York

Address: 645 Ocean Pkwy Apt A8 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-41276-ess: "In a Chapter 7 bankruptcy case, Svetlana Vorobjova from Brooklyn, NY, saw her proceedings start in 2011-02-22 and complete by 2011-05-31, involving asset liquidation."
Svetlana Vorobjova — New York, 1-11-41276


ᐅ Oleg Voronin, New York

Address: 1902 E 18th St Apt 4 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40981-jbr: "In Brooklyn, NY, Oleg Voronin filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Oleg Voronin — New York, 1-11-40981


ᐅ Victoria Voronsova, New York

Address: 1315 W 7th St Apt A7 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-51871-jbr7: "Victoria Voronsova's bankruptcy, initiated in December 2010 and concluded by 2011-03-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Voronsova — New York, 1-10-51871


ᐅ Dimitri Vorontzov, New York

Address: 195 Highlawn Ave Apt B2 Brooklyn, NY 11223

Bankruptcy Case 1-09-49892-ess Summary: "In a Chapter 7 bankruptcy case, Dimitri Vorontzov from Brooklyn, NY, saw their proceedings start in 11/09/2009 and complete by February 16, 2010, involving asset liquidation."
Dimitri Vorontzov — New York, 1-09-49892


ᐅ Igor Vorotnyak, New York

Address: 70 Oceana Dr W Apt 4B Brooklyn, NY 11235

Bankruptcy Case 1-11-50879-ess Summary: "Igor Vorotnyak's bankruptcy, initiated in 2011-12-30 and concluded by Apr 23, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor Vorotnyak — New York, 1-11-50879


ᐅ Zinaida Voshchin, New York

Address: 901 80th St Apt 5J Brooklyn, NY 11228-2602

Brief Overview of Bankruptcy Case 1-14-45585-nhl: "In a Chapter 7 bankruptcy case, Zinaida Voshchin from Brooklyn, NY, saw their proceedings start in 10/31/2014 and complete by 01.29.2015, involving asset liquidation."
Zinaida Voshchin — New York, 1-14-45585


ᐅ Sergey Voskresensky, New York

Address: 2960 W 8th St Apt 9E Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-45643-nhl7: "Sergey Voskresensky's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/17/2013, led to asset liquidation, with the case closing in 2013-12-25."
Sergey Voskresensky — New York, 1-13-45643


ᐅ Jessica L Vosper, New York

Address: 718 Leonard St Apt 3 Brooklyn, NY 11222-2322

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42589-ess: "In Brooklyn, NY, Jessica L Vosper filed for Chapter 7 bankruptcy in 2014-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2014."
Jessica L Vosper — New York, 1-2014-42589


ᐅ Alexandre Vostrikov, New York

Address: 2940 Ocean Pkwy Apt 7H Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-40032-cec: "Alexandre Vostrikov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/05/2010, led to asset liquidation, with the case closing in 04/06/2010."
Alexandre Vostrikov — New York, 1-10-40032


ᐅ John J Votto, New York

Address: 1462 E 65th St Brooklyn, NY 11234

Bankruptcy Case 1-11-50559-nhl Overview: "In Brooklyn, NY, John J Votto filed for Chapter 7 bankruptcy in 2011-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
John J Votto — New York, 1-11-50559


ᐅ Dima Voyeslavskyy, New York

Address: 801 E 10th St Apt 1D Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-50709-jf: "Dima Voyeslavskyy's bankruptcy, initiated in December 27, 2011 and concluded by Apr 20, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dima Voyeslavskyy — New York, 1-11-50709-jf


ᐅ Stanislav Vrubel, New York

Address: 3100 Ocean Pkwy Apt B15 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47732-jbr: "Stanislav Vrubel's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/09/2011, led to asset liquidation, with the case closing in 2011-12-13."
Stanislav Vrubel — New York, 1-11-47732


ᐅ Oksana Vudvud, New York

Address: 1701 Quentin Rd Apt B5 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40631-ess: "The bankruptcy filing by Oksana Vudvud, undertaken in Feb 4, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in May 14, 2013 after liquidating assets."
Oksana Vudvud — New York, 1-13-40631


ᐅ Samantha Marie Vuignier, New York

Address: 145 72nd St Apt B6 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-12-43221-cec7: "The bankruptcy filing by Samantha Marie Vuignier, undertaken in May 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.24.2012 after liquidating assets."
Samantha Marie Vuignier — New York, 1-12-43221


ᐅ Diana Vul, New York

Address: 3235 Emmons Ave Apt 527 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-48297-cec7: "In Brooklyn, NY, Diana Vul filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-04."
Diana Vul — New York, 1-11-48297


ᐅ Marina Vulfson, New York

Address: 2050 21st Dr Apt 4G Brooklyn, NY 11214

Bankruptcy Case 1-11-43948-jf Overview: "Brooklyn, NY resident Marina Vulfson's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Marina Vulfson — New York, 1-11-43948-jf


ᐅ Svetlana Vulfson, New York

Address: 3804 Poplar Ave Apt 2H Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-44805-cec: "Svetlana Vulfson's bankruptcy, initiated in June 3, 2011 and concluded by September 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Svetlana Vulfson — New York, 1-11-44805


ᐅ Jacob Wachsler, New York

Address: 229 S 4th St # 3 Brooklyn, NY 11211-5605

Bankruptcy Case 1-14-44861-ess Summary: "In a Chapter 7 bankruptcy case, Jacob Wachsler from Brooklyn, NY, saw his proceedings start in Sep 26, 2014 and complete by December 25, 2014, involving asset liquidation."
Jacob Wachsler — New York, 1-14-44861


ᐅ Connie Wade, New York

Address: 63 E 95th St Apt 1R Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-13-44614-ess7: "In a Chapter 7 bankruptcy case, Connie Wade from Brooklyn, NY, saw their proceedings start in Jul 29, 2013 and complete by 11.05.2013, involving asset liquidation."
Connie Wade — New York, 1-13-44614


ᐅ Sonia Wade, New York

Address: 5214 Church Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-47807-cec Overview: "Sonia Wade's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.13.2011, led to asset liquidation, with the case closing in December 2011."
Sonia Wade — New York, 1-11-47807


ᐅ Marvin Wagman, New York

Address: 2547 W 2nd St Apt 3F Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47551-cec: "Brooklyn, NY resident Marvin Wagman's 2013-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Marvin Wagman — New York, 1-13-47551


ᐅ Harold J Wagner, New York

Address: 19 Woodruff Ave Apt C4 Brooklyn, NY 11226-1131

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41634-nhl: "In Brooklyn, NY, Harold J Wagner filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Harold J Wagner — New York, 1-16-41634


ᐅ Michael E Wagner, New York

Address: 321 86th St Apt 3E Brooklyn, NY 11209

Bankruptcy Case 1-09-48661-jf Overview: "The case of Michael E Wagner in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Wagner — New York, 1-09-48661-jf


ᐅ Elsa Wagoner, New York

Address: 770 Henry St Apt 5D Brooklyn, NY 11231-3161

Concise Description of Bankruptcy Case 1-15-41356-cec7: "Brooklyn, NY resident Elsa Wagoner's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Elsa Wagoner — New York, 1-15-41356


ᐅ Keith Wagstaff, New York

Address: 20 Scholes St Apt 3 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-46567-nhl: "The bankruptcy record of Keith Wagstaff from Brooklyn, NY, shows a Chapter 7 case filed in 2013-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2014."
Keith Wagstaff — New York, 1-13-46567


ᐅ Bibi Wahab, New York

Address: 1122 E 82nd St Brooklyn, NY 11236

Bankruptcy Case 1-10-41674-ess Overview: "In a Chapter 7 bankruptcy case, Bibi Wahab from Brooklyn, NY, saw her proceedings start in Mar 1, 2010 and complete by Jun 8, 2010, involving asset liquidation."
Bibi Wahab — New York, 1-10-41674


ᐅ Farhan M Wahand, New York

Address: 2842 Brighton 7th St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-43254-cec7: "The bankruptcy record of Farhan M Wahand from Brooklyn, NY, shows a Chapter 7 case filed in 05.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2012."
Farhan M Wahand — New York, 1-12-43254


ᐅ Munawar Iqbal Wahand, New York

Address: 2842 Brighton 7th St # 1FL Brooklyn, NY 11235

Bankruptcy Case 1-11-48355-jf Summary: "The bankruptcy record of Munawar Iqbal Wahand from Brooklyn, NY, shows a Chapter 7 case filed in 09/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Munawar Iqbal Wahand — New York, 1-11-48355-jf


ᐅ Irin B Wahid, New York

Address: 224 Mckinley Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45535-cec: "In a Chapter 7 bankruptcy case, Irin B Wahid from Brooklyn, NY, saw their proceedings start in 2013-09-11 and complete by 2013-12-19, involving asset liquidation."
Irin B Wahid — New York, 1-13-45535


ᐅ Julie M Wahl, New York

Address: 159 70th St Apt 2 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-47735-cec7: "In a Chapter 7 bankruptcy case, Julie M Wahl from Brooklyn, NY, saw her proceedings start in 09/09/2011 and complete by 12.14.2011, involving asset liquidation."
Julie M Wahl — New York, 1-11-47735


ᐅ Simone Wahls, New York

Address: 1634 Albany Ave Brooklyn, NY 11210

Bankruptcy Case 1-12-44500-jf Overview: "The case of Simone Wahls in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simone Wahls — New York, 1-12-44500-jf


ᐅ Jennifer M Waithe, New York

Address: 224 York St Apt 4E Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43609-ess: "Brooklyn, NY resident Jennifer M Waithe's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Jennifer M Waithe — New York, 1-11-43609


ᐅ Vilma June Waithe, New York

Address: 750 Madison St Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-48570-jf: "Vilma June Waithe's bankruptcy, initiated in 10.07.2011 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vilma June Waithe — New York, 1-11-48570-jf


ᐅ Lizette Wajeh, New York

Address: 1206 Bay Ridge Ave Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-46529-ess7: "Lizette Wajeh's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 28, 2011, led to asset liquidation, with the case closing in Nov 9, 2011."
Lizette Wajeh — New York, 1-11-46529


ᐅ Sheik A Wajidali, New York

Address: 50 Dikeman St Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-11-49627-jbr: "In Brooklyn, NY, Sheik A Wajidali filed for Chapter 7 bankruptcy in 2011-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Sheik A Wajidali — New York, 1-11-49627


ᐅ Fnu Wajidunnisa, New York

Address: 1052 E 57th St Brooklyn, NY 11234-2508

Bankruptcy Case 1-2014-42214-cec Summary: "The case of Fnu Wajidunnisa in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fnu Wajidunnisa — New York, 1-2014-42214


ᐅ Gricely Wakeman, New York

Address: 30 Avenue V Apt 10G Brooklyn, NY 11223

Bankruptcy Case 1-10-46861-cec Summary: "The case of Gricely Wakeman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gricely Wakeman — New York, 1-10-46861


ᐅ James M Wakie, New York

Address: 2069 W 11th St Brooklyn, NY 11223-3540

Bankruptcy Case 1-14-40358-ess Summary: "The bankruptcy filing by James M Wakie, undertaken in January 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/28/2014 after liquidating assets."
James M Wakie — New York, 1-14-40358


ᐅ Michael V Walden, New York

Address: 36 Saint Edwards St Apt 11D Brooklyn, NY 11205

Bankruptcy Case 1-13-45903-nhl Summary: "The bankruptcy record of Michael V Walden from Brooklyn, NY, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-04."
Michael V Walden — New York, 1-13-45903


ᐅ Simone Waldron, New York

Address: 256 E 43rd St Brooklyn, NY 11203

Bankruptcy Case 1-12-47235-cec Overview: "In a Chapter 7 bankruptcy case, Simone Waldron from Brooklyn, NY, saw her proceedings start in 10/11/2012 and complete by January 2013, involving asset liquidation."
Simone Waldron — New York, 1-12-47235


ᐅ Lisa D Waldron, New York

Address: 636 E 21st St Apt 23 Brooklyn, NY 11226-7287

Bankruptcy Case 1-16-40012-cec Summary: "The bankruptcy record of Lisa D Waldron from Brooklyn, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2016."
Lisa D Waldron — New York, 1-16-40012


ᐅ Noel Walker, New York

Address: 3108 Avenue I Brooklyn, NY 11210

Bankruptcy Case 1-10-44242-ess Summary: "Brooklyn, NY resident Noel Walker's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-02."
Noel Walker — New York, 1-10-44242


ᐅ April J Walker, New York

Address: 157 Chestnut St Fl 1ST Brooklyn, NY 11208-1405

Bankruptcy Case 1-15-42492-cec Overview: "April J Walker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.28.2015, led to asset liquidation, with the case closing in August 26, 2015."
April J Walker — New York, 1-15-42492


ᐅ Michelle Walker, New York

Address: 1123 Blake Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-47264-jbr7: "The bankruptcy record of Michelle Walker from Brooklyn, NY, shows a Chapter 7 case filed in 08.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.30.2011."
Michelle Walker — New York, 1-11-47264


ᐅ Dwayne William Walker, New York

Address: 788 Prospect Pl Brooklyn, NY 11216-3602

Concise Description of Bankruptcy Case 1-15-43545-cec7: "Brooklyn, NY resident Dwayne William Walker's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Dwayne William Walker — New York, 1-15-43545


ᐅ Eboni L Walker, New York

Address: 1198 Pacific St Apt 5B Brooklyn, NY 11216-5600

Concise Description of Bankruptcy Case 1-15-41987-nhl7: "In Brooklyn, NY, Eboni L Walker filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2015."
Eboni L Walker — New York, 1-15-41987


ᐅ Jimmy Desmond Walker, New York

Address: 306 Milford St Brooklyn, NY 11208

Bankruptcy Case 1-13-46061-cec Overview: "The bankruptcy filing by Jimmy Desmond Walker, undertaken in October 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Jimmy Desmond Walker — New York, 1-13-46061


ᐅ Monique D Walker, New York

Address: 350 Empire Blvd Apt 5A Brooklyn, NY 11225

Bankruptcy Case 1-13-40150-cec Summary: "Monique D Walker's bankruptcy, initiated in January 10, 2013 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique D Walker — New York, 1-13-40150


ᐅ Natasha Walker, New York

Address: 166 Brooklyn Ave Apt 1C Brooklyn, NY 11213

Bankruptcy Case 1-10-51785-jbr Overview: "In a Chapter 7 bankruptcy case, Natasha Walker from Brooklyn, NY, saw her proceedings start in 12/17/2010 and complete by March 2011, involving asset liquidation."
Natasha Walker — New York, 1-10-51785


ᐅ Bartley C Walker, New York

Address: 666 E 32nd St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-12-48641-jf: "In Brooklyn, NY, Bartley C Walker filed for Chapter 7 bankruptcy in 2012-12-24. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2013."
Bartley C Walker — New York, 1-12-48641-jf


ᐅ Deeann Walker, New York

Address: 185 Clinton Ave Apt 5F Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-13-43003-cec: "Deeann Walker's bankruptcy, initiated in 2013-05-17 and concluded by 08/24/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deeann Walker — New York, 1-13-43003


ᐅ Ena Walker, New York

Address: 38 Tapscott St Brooklyn, NY 11212

Bankruptcy Case 1-10-43721-ess Overview: "The bankruptcy record of Ena Walker from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-20."
Ena Walker — New York, 1-10-43721