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 Shenetta Lititia Walker, New York

Address: 780 Saint Marks Ave Apt 9C Brooklyn, NY 11213

Bankruptcy Case 1-12-47146-cec Overview: "In a Chapter 7 bankruptcy case, Shenetta Lititia Walker from Brooklyn, NY, saw their proceedings start in 2012-10-08 and complete by Jan 15, 2013, involving asset liquidation."
Shenetta Lititia Walker — New York, 1-12-47146


ᐅ Philip Walker, New York

Address: 10 Amboy St Apt 8G Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-09-49206-cec: "In a Chapter 7 bankruptcy case, Philip Walker from Brooklyn, NY, saw his proceedings start in October 2009 and complete by Jan 29, 2010, involving asset liquidation."
Philip Walker — New York, 1-09-49206


ᐅ Shervey H Walker, New York

Address: 794 Rogers Ave Apt 1 Brooklyn, NY 11226

Bankruptcy Case 1-11-44759-ess Overview: "The bankruptcy record of Shervey H Walker from Brooklyn, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2011."
Shervey H Walker — New York, 1-11-44759


ᐅ Ruby May Walker, New York

Address: 2160 Caton Ave Apt 1D Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-40068-nhl: "In a Chapter 7 bankruptcy case, Ruby May Walker from Brooklyn, NY, saw her proceedings start in 01/07/2013 and complete by 04.16.2013, involving asset liquidation."
Ruby May Walker — New York, 1-13-40068


ᐅ Sakinah Walker, New York

Address: 7212 Avenue M Brooklyn, NY 11234

Bankruptcy Case 1-10-44390-ess Overview: "Sakinah Walker's bankruptcy, initiated in May 14, 2010 and concluded by September 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sakinah Walker — New York, 1-10-44390


ᐅ Yvonne Walker, New York

Address: 770 Henry St Apt 3C Brooklyn, NY 11231

Bankruptcy Case 1-10-42844-ess Summary: "In a Chapter 7 bankruptcy case, Yvonne Walker from Brooklyn, NY, saw her proceedings start in 2010-04-01 and complete by July 2010, involving asset liquidation."
Yvonne Walker — New York, 1-10-42844


ᐅ John Wallace, New York

Address: 828 Midwood St Apt 6F Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-47821-jf: "In a Chapter 7 bankruptcy case, John Wallace from Brooklyn, NY, saw their proceedings start in 2010-08-18 and complete by 11.23.2010, involving asset liquidation."
John Wallace — New York, 1-10-47821-jf


ᐅ Gerard Wallace, New York

Address: 8415 4th Ave Brooklyn, NY 11209

Bankruptcy Case 1-13-44232-cec Summary: "Gerard Wallace's bankruptcy, initiated in 2013-07-11 and concluded by 2013-10-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard Wallace — New York, 1-13-44232


ᐅ Curtis Wallace, New York

Address: 601 New Jersey Ave Apt 3R Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49507-cec: "In Brooklyn, NY, Curtis Wallace filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-11."
Curtis Wallace — New York, 1-10-49507


ᐅ Richard Wallace, New York

Address: 125 Lenox Rd Apt F8 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-40493-dem7: "The bankruptcy record of Richard Wallace from Brooklyn, NY, shows a Chapter 7 case filed in January 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 27, 2010."
Richard Wallace — New York, 1-10-40493


ᐅ Dylan Wallace, New York

Address: 320 Ocean Pkwy Apt C4 Brooklyn, NY 11218-4023

Bankruptcy Case 1-15-40836-cec Summary: "The bankruptcy filing by Dylan Wallace, undertaken in 02/26/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Dylan Wallace — New York, 1-15-40836


ᐅ Ebony Najah Wallace, New York

Address: 2920 W 21st St Apt 1 Brooklyn, NY 11224

Bankruptcy Case 1-11-40790-jf Summary: "The bankruptcy filing by Ebony Najah Wallace, undertaken in 2011-02-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/10/2011 after liquidating assets."
Ebony Najah Wallace — New York, 1-11-40790-jf


ᐅ Henry Wallace, New York

Address: 1420 Dekalb Ave Apt 3R Brooklyn, NY 11237-3573

Brief Overview of Bankruptcy Case 1-2014-44397-nhl: "In Brooklyn, NY, Henry Wallace filed for Chapter 7 bankruptcy in August 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/26/2014."
Henry Wallace — New York, 1-2014-44397


ᐅ Paul S Wallace, New York

Address: 4017 Avenue J Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-13-42100-nhl: "In Brooklyn, NY, Paul S Wallace filed for Chapter 7 bankruptcy in 04.10.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Paul S Wallace — New York, 1-13-42100


ᐅ Kareem Wallace, New York

Address: 170 S Portland Ave Apt 5H Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-13-44692-nhl7: "In Brooklyn, NY, Kareem Wallace filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-07."
Kareem Wallace — New York, 1-13-44692


ᐅ Leonard B Wallace, New York

Address: 2917 Newkirk Ave Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-13-44219-ess7: "The case of Leonard B Wallace in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard B Wallace — New York, 1-13-44219


ᐅ Michael R Wallace, New York

Address: 7303 Avenue X Brooklyn, NY 11234

Bankruptcy Case 1-12-44159-cec Summary: "Brooklyn, NY resident Michael R Wallace's 06.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-28."
Michael R Wallace — New York, 1-12-44159


ᐅ Aviva Kaplan Wallach, New York

Address: 1595 E 18th St Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-48637-ess7: "Aviva Kaplan Wallach's bankruptcy, initiated in October 2011 and concluded by February 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aviva Kaplan Wallach — New York, 1-11-48637


ᐅ Ileen M Wallen, New York

Address: 916 Brooklyn Ave Apt 8C Brooklyn, NY 11203-2842

Concise Description of Bankruptcy Case 1-15-45015-cec7: "In a Chapter 7 bankruptcy case, Ileen M Wallen from Brooklyn, NY, saw her proceedings start in 2015-11-02 and complete by 01/31/2016, involving asset liquidation."
Ileen M Wallen — New York, 1-15-45015


ᐅ Carol P Wallen, New York

Address: 216 Rockaway Ave Apt 15P Brooklyn, NY 11233

Bankruptcy Case 1-11-42868-ess Summary: "Carol P Wallen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-04-06, led to asset liquidation, with the case closing in Jul 30, 2011."
Carol P Wallen — New York, 1-11-42868


ᐅ Veneta Walls, New York

Address: 858 Hart St Apt 2R Brooklyn, NY 11237-3276

Concise Description of Bankruptcy Case 1-15-44060-nhl7: "Veneta Walls's bankruptcy, initiated in 2015-09-01 and concluded by 11/30/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veneta Walls — New York, 1-15-44060


ᐅ Gwendolyn Maxine Walls, New York

Address: 294 Osborn St Apt 6A Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-49933-cec7: "Gwendolyn Maxine Walls's bankruptcy, initiated in Nov 28, 2011 and concluded by Mar 22, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gwendolyn Maxine Walls — New York, 1-11-49933


ᐅ Donroy Walrond, New York

Address: 1185 Carroll St Apt 14C Brooklyn, NY 11225-2230

Brief Overview of Bankruptcy Case 1-15-45063-ess: "In a Chapter 7 bankruptcy case, Donroy Walrond from Brooklyn, NY, saw their proceedings start in Nov 5, 2015 and complete by February 2016, involving asset liquidation."
Donroy Walrond — New York, 1-15-45063


ᐅ Lavern A Walsh, New York

Address: 959 E 103rd St Fl 2ND Brooklyn, NY 11236-2813

Bankruptcy Case 1-2014-43258-cec Summary: "Lavern A Walsh's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-06-26, led to asset liquidation, with the case closing in September 24, 2014."
Lavern A Walsh — New York, 1-2014-43258


ᐅ Jodi Walter, New York

Address: 707 Beverley Rd Apt 1D Brooklyn, NY 11218-3333

Bankruptcy Case 1-16-41389-nhl Summary: "The case of Jodi Walter in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi Walter — New York, 1-16-41389


ᐅ John Walter, New York

Address: 707 Beverley Rd Apt 1D Brooklyn, NY 11218-3333

Concise Description of Bankruptcy Case 1-16-41389-nhl7: "Brooklyn, NY resident John Walter's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2016."
John Walter — New York, 1-16-41389


ᐅ Seth B Walter, New York

Address: 129 Carroll St Apt 2F Brooklyn, NY 11231-2728

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44313-ess: "In a Chapter 7 bankruptcy case, Seth B Walter from Brooklyn, NY, saw his proceedings start in 2014-08-22 and complete by 2014-11-20, involving asset liquidation."
Seth B Walter — New York, 1-2014-44313


ᐅ Joanne Walters, New York

Address: 216 Gravesend Neck Rd Brooklyn, NY 11223-4736

Bankruptcy Case 8-14-75456-reg Overview: "The case of Joanne Walters in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Walters — New York, 8-14-75456


ᐅ Stacey Jan Walters, New York

Address: 101 Jefferson Ave Apt 4H Brooklyn, NY 11216

Bankruptcy Case 1-11-47107-jf Overview: "Stacey Jan Walters's bankruptcy, initiated in August 17, 2011 and concluded by November 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Jan Walters — New York, 1-11-47107-jf


ᐅ Steven Walters, New York

Address: 4750 Bedford Ave Apt 3J Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-40395-jf: "Brooklyn, NY resident Steven Walters's Jan 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2013."
Steven Walters — New York, 1-13-40395-jf


ᐅ Richard A Walters, New York

Address: 134 E 31st St Apt 2F Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-41407-jbr: "The bankruptcy record of Richard A Walters from Brooklyn, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2011."
Richard A Walters — New York, 1-11-41407


ᐅ Sylvia Walters, New York

Address: 10548 Flatlands 7th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42899-cec: "The case of Sylvia Walters in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Walters — New York, 1-12-42899


ᐅ Marshlyn Walters, New York

Address: 1202 E 98th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51231-ess: "In a Chapter 7 bankruptcy case, Marshlyn Walters from Brooklyn, NY, saw their proceedings start in 11.30.2010 and complete by 03/08/2011, involving asset liquidation."
Marshlyn Walters — New York, 1-10-51231


ᐅ Mareshah Walton, New York

Address: 440 Lenox Rd Apt 5D Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-12-47651-nhl7: "Brooklyn, NY resident Mareshah Walton's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2013."
Mareshah Walton — New York, 1-12-47651


ᐅ Joanne Walton, New York

Address: 669 Ralph Ave Apt 3E Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-47580-cec7: "The case of Joanne Walton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Walton — New York, 1-11-47580


ᐅ Verna Walton, New York

Address: 1181 E 92nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51832-jf: "The bankruptcy record of Verna Walton from Brooklyn, NY, shows a Chapter 7 case filed in 2010-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
Verna Walton — New York, 1-10-51832-jf


ᐅ Mona Waltuch, New York

Address: 151 Bay 13th St Apt 1F Brooklyn, NY 11214

Bankruptcy Case 1-12-47882-nhl Summary: "Brooklyn, NY resident Mona Waltuch's Nov 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2013."
Mona Waltuch — New York, 1-12-47882


ᐅ Ernest Wan, New York

Address: 2231 64th St Apt 1A Brooklyn, NY 11204-3203

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45005-ess: "Brooklyn, NY resident Ernest Wan's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Ernest Wan — New York, 1-14-45005


ᐅ Man Wan, New York

Address: 116 Bay 28th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49488-jbr: "Brooklyn, NY resident Man Wan's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Man Wan — New York, 1-10-49488


ᐅ Dahui Wang, New York

Address: 6201 9th Ave # 3 Brooklyn, NY 11220-4721

Bankruptcy Case 1-15-41193-cec Overview: "In Brooklyn, NY, Dahui Wang filed for Chapter 7 bankruptcy in 03.20.2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Dahui Wang — New York, 1-15-41193


ᐅ Bao Wu Wang, New York

Address: 1031 53rd St Brooklyn, NY 11219-4011

Bankruptcy Case 1-15-43535-nhl Overview: "The case of Bao Wu Wang in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bao Wu Wang — New York, 1-15-43535


ᐅ Yulong Wang, New York

Address: 210 Bay 31st St # 1R Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-43540-ess: "The case of Yulong Wang in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yulong Wang — New York, 1-13-43540


ᐅ Syedah Waqarunnisa, New York

Address: 758 60th St Apt 2B Brooklyn, NY 11220-4205

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41794-ess: "The case of Syedah Waqarunnisa in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Syedah Waqarunnisa — New York, 1-15-41794


ᐅ Gregory Warchol, New York

Address: 47 Driggs Ave Apt 1R Brooklyn, NY 11222-4526

Bankruptcy Case 1-14-40731-nhl Overview: "In Brooklyn, NY, Gregory Warchol filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2014."
Gregory Warchol — New York, 1-14-40731


ᐅ Pearlene Delores Ward, New York

Address: 10521 Avenue L Brooklyn, NY 11236-4631

Bankruptcy Case 1-16-42041-ess Overview: "Brooklyn, NY resident Pearlene Delores Ward's 05/11/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Pearlene Delores Ward — New York, 1-16-42041


ᐅ Vanessa Ward, New York

Address: 114 Fenimore St Apt 1 Brooklyn, NY 11225

Bankruptcy Case 1-10-41294-jf Overview: "In Brooklyn, NY, Vanessa Ward filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2010."
Vanessa Ward — New York, 1-10-41294-jf


ᐅ Joycelyn Ward, New York

Address: 712 Crown St Apt C14 Brooklyn, NY 11213-5437

Bankruptcy Case 1-15-40919-cec Overview: "The bankruptcy filing by Joycelyn Ward, undertaken in 2015-03-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
Joycelyn Ward — New York, 1-15-40919


ᐅ Ivy Ward, New York

Address: 136 Cambridge Pl Apt 5 Brooklyn, NY 11238-2480

Bankruptcy Case 1-15-45223-cec Summary: "The bankruptcy record of Ivy Ward from Brooklyn, NY, shows a Chapter 7 case filed in 11.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Ivy Ward — New York, 1-15-45223


ᐅ Andrew Ward, New York

Address: 102 Albemarle Rd Apt C8 Brooklyn, NY 11218-2349

Brief Overview of Bankruptcy Case 15-10348-mg: "The case of Andrew Ward in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Ward — New York, 15-10348-mg


ᐅ Anne Ward, New York

Address: 3303 Avenue J Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-10-45331-cec: "Brooklyn, NY resident Anne Ward's 2010-06-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2010."
Anne Ward — New York, 1-10-45331


ᐅ Anthony Ward, New York

Address: 12 Rose St Brooklyn, NY 11236

Bankruptcy Case 1-11-49517-cec Overview: "Anthony Ward's bankruptcy, initiated in November 2011 and concluded by 2012-02-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ward — New York, 1-11-49517


ᐅ Rosanna Warde, New York

Address: PO Box 23722 Brooklyn, NY 11202

Bankruptcy Case 1-13-44705-cec Summary: "The bankruptcy filing by Rosanna Warde, undertaken in July 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 7, 2013 after liquidating assets."
Rosanna Warde — New York, 1-13-44705


ᐅ Compton Warden, New York

Address: 158 Bradford St Apt 1F Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52030-jf: "The bankruptcy filing by Compton Warden, undertaken in 12.28.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Compton Warden — New York, 1-10-52030-jf


ᐅ Christopher Ware, New York

Address: 416 Christopher Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40865-ess: "The case of Christopher Ware in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Ware — New York, 1-11-40865


ᐅ Eileen M Ware, New York

Address: 3942 Flatlands Ave Brooklyn, NY 11234

Bankruptcy Case 1-11-42042-ess Overview: "The bankruptcy record of Eileen M Ware from Brooklyn, NY, shows a Chapter 7 case filed in March 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2011."
Eileen M Ware — New York, 1-11-42042


ᐅ Kevin Waring, New York

Address: 8905 Ridge Blvd Brooklyn, NY 11209-5715

Concise Description of Bankruptcy Case 09-28026-KCF7: "Filing for Chapter 13 bankruptcy in 07.13.2009, Kevin Waring from Brooklyn, NY, structured a repayment plan, achieving discharge in 11/24/2014."
Kevin Waring — New York, 09-28026


ᐅ Terance Waring, New York

Address: 567 New Jersey Ave Brooklyn, NY 11207-5310

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44062-nhl: "In a Chapter 7 bankruptcy case, Terance Waring from Brooklyn, NY, saw their proceedings start in 2014-08-07 and complete by November 2014, involving asset liquidation."
Terance Waring — New York, 1-2014-44062


ᐅ Ellen R Warkman, New York

Address: 5909 7th Ave Apt 3R Brooklyn, NY 11220-4147

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43079-cec: "The bankruptcy filing by Ellen R Warkman, undertaken in 2014-06-17 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Ellen R Warkman — New York, 1-14-43079


ᐅ William P Warkman, New York

Address: 5905 7th Ave Apt 2L Brooklyn, NY 11220-4149

Bankruptcy Case 1-15-43221-ess Overview: "In Brooklyn, NY, William P Warkman filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2015."
William P Warkman — New York, 1-15-43221


ᐅ David D Warner, New York

Address: 99 Newport St Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-42160-cec: "In Brooklyn, NY, David D Warner filed for Chapter 7 bankruptcy in 2013-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 20, 2013."
David D Warner — New York, 1-13-42160


ᐅ Miriam Christian Warr, New York

Address: 9230 Glenwood Rd Brooklyn, NY 11236

Bankruptcy Case 1-11-45064-ess Summary: "In a Chapter 7 bankruptcy case, Miriam Christian Warr from Brooklyn, NY, saw her proceedings start in June 11, 2011 and complete by 10/04/2011, involving asset liquidation."
Miriam Christian Warr — New York, 1-11-45064


ᐅ Cedric D Warren, New York

Address: 1686 E 49th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49360-ess: "The bankruptcy record of Cedric D Warren from Brooklyn, NY, shows a Chapter 7 case filed in Nov 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-13."
Cedric D Warren — New York, 1-11-49360


ᐅ Denay Danielle Warren, New York

Address: 328 Chauncey St Apt 1A Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-12-48112-cec: "Denay Danielle Warren's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-11-28, led to asset liquidation, with the case closing in 03/07/2013."
Denay Danielle Warren — New York, 1-12-48112


ᐅ Jacqueline Warren, New York

Address: 641 E 95th St Brooklyn, NY 11236

Bankruptcy Case 1-12-47442-nhl Summary: "The bankruptcy record of Jacqueline Warren from Brooklyn, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Jacqueline Warren — New York, 1-12-47442


ᐅ Leon Worrell, New York

Address: 1470 E 86th St Brooklyn, NY 11236

Bankruptcy Case 1-10-44606-ess Overview: "The bankruptcy record of Leon Worrell from Brooklyn, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09/12/2010."
Leon Worrell — New York, 1-10-44606


ᐅ Maria D Worrell, New York

Address: 137 E 55th St Apt 2R Brooklyn, NY 11203-3701

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40756-ess: "The case of Maria D Worrell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Worrell — New York, 1-15-40756


ᐅ Sr Dan Wortham, New York

Address: 1420 Freeport Loop Apt 17D Brooklyn, NY 11239

Bankruptcy Case 1-11-40060-jbr Summary: "Brooklyn, NY resident Sr Dan Wortham's 2011-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Sr Dan Wortham — New York, 1-11-40060


ᐅ Shannah D Wozniak, New York

Address: 13 Stanhope St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46705-jf: "The bankruptcy filing by Shannah D Wozniak, undertaken in August 3, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Shannah D Wozniak — New York, 1-11-46705-jf


ᐅ Michelle A Wray, New York

Address: 322 Rockaway Pkwy Apt 2H Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45383-cec: "The case of Michelle A Wray in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Wray — New York, 1-11-45383


ᐅ Nancy E Wray, New York

Address: 523 Willoughby Ave Apt 4R Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-41046-ess7: "In a Chapter 7 bankruptcy case, Nancy E Wray from Brooklyn, NY, saw her proceedings start in 2011-02-14 and complete by 05/18/2011, involving asset liquidation."
Nancy E Wray — New York, 1-11-41046


ᐅ Pamela Wright, New York

Address: 363 Wortman Ave Apt 6C Brooklyn, NY 11207

Bankruptcy Case 1-10-45283-ess Overview: "Pamela Wright's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 4, 2010, led to asset liquidation, with the case closing in 2010-09-14."
Pamela Wright — New York, 1-10-45283


ᐅ Molly May Wright, New York

Address: 341 10th St Apt 11 Brooklyn, NY 11215

Bankruptcy Case 1-09-48346-jf Overview: "Brooklyn, NY resident Molly May Wright's September 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Molly May Wright — New York, 1-09-48346-jf


ᐅ Joann F Wright, New York

Address: 983 Metropolitan Ave Apt 2L Brooklyn, NY 11211-2627

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43706-cec: "In a Chapter 7 bankruptcy case, Joann F Wright from Brooklyn, NY, saw her proceedings start in August 11, 2015 and complete by November 9, 2015, involving asset liquidation."
Joann F Wright — New York, 1-15-43706


ᐅ Davis Marilyn Wright, New York

Address: 383 Pulaski St Apt 12C Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-44675-jf: "Brooklyn, NY resident Davis Marilyn Wright's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2010."
Davis Marilyn Wright — New York, 1-10-44675-jf


ᐅ Baron Wright, New York

Address: 796 Macon St Brooklyn, NY 11233

Bankruptcy Case 1-11-43543-jbr Overview: "Baron Wright's bankruptcy, initiated in Apr 28, 2011 and concluded by August 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baron Wright — New York, 1-11-43543


ᐅ Kala Wright, New York

Address: 314 Clinton Ave Apt 4B Brooklyn, NY 11205-4718

Brief Overview of Bankruptcy Case 1-09-42723-cec: "Kala Wright's Chapter 13 bankruptcy in Brooklyn, NY started in April 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.15.2013."
Kala Wright — New York, 1-09-42723


ᐅ Hugh Wright, New York

Address: 886 E 93rd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-09-49638-ess7: "The bankruptcy record of Hugh Wright from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Hugh Wright — New York, 1-09-49638


ᐅ Donna M Wright, New York

Address: 600 Junius St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48229-ess: "The bankruptcy filing by Donna M Wright, undertaken in 2012-12-02 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-03-11 after liquidating assets."
Donna M Wright — New York, 1-12-48229


ᐅ Rene Wright, New York

Address: 692 E 48th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-50732-ess: "The bankruptcy filing by Rene Wright, undertaken in 2011-12-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.21.2012 after liquidating assets."
Rene Wright — New York, 1-11-50732


ᐅ Marlon Wright, New York

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

Concise Description of Bankruptcy Case 1-12-47307-ess7: "In a Chapter 7 bankruptcy case, Marlon Wright from Brooklyn, NY, saw his proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Marlon Wright — New York, 1-12-47307


ᐅ Doretha Wright, New York

Address: 199 Ten Eyck St Apt 2B Brooklyn, NY 11206-1565

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41294-cec: "The bankruptcy filing by Doretha Wright, undertaken in Mar 26, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Doretha Wright — New York, 1-15-41294


ᐅ Annette C Wright, New York

Address: 902 Drew St Apt 331 Brooklyn, NY 11208

Bankruptcy Case 1-13-44045-ess Overview: "The bankruptcy filing by Annette C Wright, undertaken in 2013-06-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-10-05 after liquidating assets."
Annette C Wright — New York, 1-13-44045


ᐅ Dehal Sonia Wright, New York

Address: 1621 E 95th St Brooklyn, NY 11236

Bankruptcy Case 1-12-47123-nhl Summary: "Brooklyn, NY resident Dehal Sonia Wright's 2012-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2013."
Dehal Sonia Wright — New York, 1-12-47123


ᐅ Iris B Wright, New York

Address: 1490 Hornell Loop Apt 6H Brooklyn, NY 11239-2506

Bankruptcy Case 1-15-42297-ess Summary: "The bankruptcy filing by Iris B Wright, undertaken in 2015-05-19 in Brooklyn, NY under Chapter 7, concluded with discharge in August 17, 2015 after liquidating assets."
Iris B Wright — New York, 1-15-42297


ᐅ Jasmin Wright, New York

Address: 300 Sullivan Pl Apt F12 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-45371-cec7: "The bankruptcy filing by Jasmin Wright, undertaken in Jun 7, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jasmin Wright — New York, 1-10-45371


ᐅ Eddie L Wright, New York

Address: 95 Linden Blvd Apt 51B Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-40342-ess: "The bankruptcy record of Eddie L Wright from Brooklyn, NY, shows a Chapter 7 case filed in 2013-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2013."
Eddie L Wright — New York, 1-13-40342


ᐅ Onika Wright, New York

Address: 472 E 48th St Apt D2 Brooklyn, NY 11203-4379

Bankruptcy Case 1-15-43780-cec Overview: "Onika Wright's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 17, 2015, led to asset liquidation, with the case closing in 2015-11-15."
Onika Wright — New York, 1-15-43780


ᐅ Magdalene Wright, New York

Address: 25 Woodruff Ave Apt D4 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50085-jf: "Magdalene Wright's bankruptcy, initiated in Oct 26, 2010 and concluded by February 2, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalene Wright — New York, 1-10-50085-jf


ᐅ Carol P Wright, New York

Address: 165 E 19th St Apt 6B Brooklyn, NY 11226-4823

Brief Overview of Bankruptcy Case 1-14-40359-ess: "In Brooklyn, NY, Carol P Wright filed for Chapter 7 bankruptcy in 01.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2014."
Carol P Wright — New York, 1-14-40359


ᐅ Derrick Wright, New York

Address: 5621 Avenue N Brooklyn, NY 11234-4007

Bankruptcy Case 1-2014-41463-nhl Overview: "Derrick Wright's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-03-27, led to asset liquidation, with the case closing in June 2014."
Derrick Wright — New York, 1-2014-41463


ᐅ Wilson Eileen Wright, New York

Address: 751 E 92nd St Apt 1 Brooklyn, NY 11236-1421

Brief Overview of Bankruptcy Case 1-15-41478-cec: "In a Chapter 7 bankruptcy case, Wilson Eileen Wright from Brooklyn, NY, saw his proceedings start in Apr 2, 2015 and complete by Jul 1, 2015, involving asset liquidation."
Wilson Eileen Wright — New York, 1-15-41478


ᐅ Juanita Wright, New York

Address: 1133 Jefferson Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-48990-cec: "The case of Juanita Wright in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Wright — New York, 1-10-48990


ᐅ Krystian Wrobel, New York

Address: 223 19th St Apt 2F Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-09-48610-jf7: "The bankruptcy filing by Krystian Wrobel, undertaken in 2009-09-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
Krystian Wrobel — New York, 1-09-48610-jf


ᐅ Sai Zhen Wu, New York

Address: 827 48th St Brooklyn, NY 11220

Bankruptcy Case 1-13-41483-nhl Overview: "In Brooklyn, NY, Sai Zhen Wu filed for Chapter 7 bankruptcy in 03.17.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Sai Zhen Wu — New York, 1-13-41483


ᐅ Shi Ying Wu, New York

Address: 20A Windsor Pl Brooklyn, NY 11215

Bankruptcy Case 1-13-46723-nhl Overview: "Brooklyn, NY resident Shi Ying Wu's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-15."
Shi Ying Wu — New York, 1-13-46723


ᐅ Yan Yun Wu, New York

Address: 883 59th St Brooklyn, NY 11220-3611

Bankruptcy Case 1-16-42477-ess Overview: "Brooklyn, NY resident Yan Yun Wu's 06.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2016."
Yan Yun Wu — New York, 1-16-42477


ᐅ Fa Wen Wu, New York

Address: 672 50th St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-12-47088-jf: "In a Chapter 7 bankruptcy case, Fa Wen Wu from Brooklyn, NY, saw her proceedings start in 10.03.2012 and complete by Jan 10, 2013, involving asset liquidation."
Fa Wen Wu — New York, 1-12-47088-jf


ᐅ Ady Wurtenstein, New York

Address: 2024 E 23rd St Brooklyn, NY 11229

Bankruptcy Case 1-10-46526-jbr Summary: "Ady Wurtenstein's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.12.2010, led to asset liquidation, with the case closing in 11.04.2010."
Ady Wurtenstein — New York, 1-10-46526


ᐅ Abraham Wurtzberger, New York

Address: 1450 44th St Apt 4A Brooklyn, NY 11219-2247

Bankruptcy Case 14-22787-rdd Overview: "In a Chapter 7 bankruptcy case, Abraham Wurtzberger from Brooklyn, NY, saw his proceedings start in June 3, 2014 and complete by 09.01.2014, involving asset liquidation."
Abraham Wurtzberger — New York, 14-22787


ᐅ Michelle Wyche, New York

Address: 418 Lewis Ave Apt 2 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48742-nhl: "The bankruptcy filing by Michelle Wyche, undertaken in Dec 31, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Michelle Wyche — New York, 1-12-48742