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 Tami A Wasacz, New York

Address: 65 N 8th St Apt 13 Brooklyn, NY 11249

Brief Overview of Bankruptcy Case 1-13-41754-ess: "The bankruptcy record of Tami A Wasacz from Brooklyn, NY, shows a Chapter 7 case filed in 03/27/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Tami A Wasacz — New York, 1-13-41754


ᐅ Andre Alexander Washington, New York

Address: 265 Livonia Ave # 4 Brooklyn, NY 11212-6067

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41320-ess: "In Brooklyn, NY, Andre Alexander Washington filed for Chapter 7 bankruptcy in March 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Andre Alexander Washington — New York, 1-14-41320


ᐅ Andrew Washington, New York

Address: 665 New York Ave Apt 5G Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48934-jbr: "The bankruptcy filing by Andrew Washington, undertaken in 2010-09-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-01-14 after liquidating assets."
Andrew Washington — New York, 1-10-48934


ᐅ Vicky Washington, New York

Address: 56 N Oxford Walk Apt 1G Brooklyn, NY 11205

Bankruptcy Case 1-12-40198-ess Summary: "Brooklyn, NY resident Vicky Washington's 01/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2012."
Vicky Washington — New York, 1-12-40198


ᐅ Virginia May Washington, New York

Address: 345 Clinton Ave Apt 9D Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-13-40109-ess7: "The bankruptcy record of Virginia May Washington from Brooklyn, NY, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2013."
Virginia May Washington — New York, 1-13-40109


ᐅ Juelle Washington, New York

Address: 3619 Avenue H Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-46074-cec7: "Juelle Washington's bankruptcy, initiated in Jun 29, 2010 and concluded by October 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juelle Washington — New York, 1-10-46074


ᐅ George Washington, New York

Address: 511 Thatford Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48754-cec: "George Washington's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.05.2009, led to asset liquidation, with the case closing in January 2010."
George Washington — New York, 1-09-48754


ᐅ Nevin R Washington, New York

Address: 941 Fulton St Apt 4C Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-11-49990-jf: "The bankruptcy record of Nevin R Washington from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2012."
Nevin R Washington — New York, 1-11-49990-jf


ᐅ Latrell Washington, New York

Address: 5714 Farragut Rd Apt 3D Brooklyn, NY 11234-1343

Bankruptcy Case 1-2014-43952-cec Summary: "In Brooklyn, NY, Latrell Washington filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Latrell Washington — New York, 1-2014-43952


ᐅ Kathleen Washington, New York

Address: 11275 Sea View Ave Apt 6F Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-10-46483-ess7: "Kathleen Washington's bankruptcy, initiated in 2010-07-09 and concluded by 2010-10-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Washington — New York, 1-10-46483


ᐅ Roxanne M Washington, New York

Address: 2015 Foster Ave Apt 52 Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-13-44167-ess: "The case of Roxanne M Washington in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne M Washington — New York, 1-13-44167


ᐅ Catia Jasmine Washington, New York

Address: 46 Eldert St Brooklyn, NY 11207-1012

Snapshot of U.S. Bankruptcy Proceeding Case 15-33451-SLM: "Brooklyn, NY resident Catia Jasmine Washington's 2015-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Catia Jasmine Washington — New York, 15-33451


ᐅ Ayesha Washington, New York

Address: 181 Clarkson Ave Apt C4 Brooklyn, NY 11226

Bankruptcy Case 1-10-44360-ess Summary: "In a Chapter 7 bankruptcy case, Ayesha Washington from Brooklyn, NY, saw her proceedings start in 05/13/2010 and complete by 2010-09-05, involving asset liquidation."
Ayesha Washington — New York, 1-10-44360


ᐅ Zaileen Washington, New York

Address: 76 Vanderbilt Ave Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-10-51236-jbr7: "The case of Zaileen Washington in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaileen Washington — New York, 1-10-51236


ᐅ Tracey L Washington, New York

Address: 930 Rockaway Ave Brooklyn, NY 11212

Bankruptcy Case 1-12-46963-ess Summary: "The bankruptcy record of Tracey L Washington from Brooklyn, NY, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2013."
Tracey L Washington — New York, 1-12-46963


ᐅ Kenya Washington, New York

Address: 636 Wilson Ave Brooklyn, NY 11207-1529

Bankruptcy Case 1-16-41957-nhl Overview: "The case of Kenya Washington in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya Washington — New York, 1-16-41957


ᐅ Lisa A Washington, New York

Address: 771 E 34th St Brooklyn, NY 11210

Bankruptcy Case 1-13-44438-ess Summary: "Lisa A Washington's bankruptcy, initiated in 2013-07-21 and concluded by 2013-10-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa A Washington — New York, 1-13-44438


ᐅ Troy Washington, New York

Address: 735 Lincoln Ave Apt 8K Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-51229-jf7: "In a Chapter 7 bankruptcy case, Troy Washington from Brooklyn, NY, saw their proceedings start in November 2010 and complete by March 8, 2011, involving asset liquidation."
Troy Washington — New York, 1-10-51229-jf


ᐅ Estelle Washington, New York

Address: 760 Park Ave Apt 3G Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-41797-dem7: "Brooklyn, NY resident Estelle Washington's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2010."
Estelle Washington — New York, 1-10-41797


ᐅ Shalette Washington, New York

Address: 870 E 28th St Apt 1C Brooklyn, NY 11210-2912

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41866-cec: "In a Chapter 7 bankruptcy case, Shalette Washington from Brooklyn, NY, saw their proceedings start in April 17, 2014 and complete by 07/16/2014, involving asset liquidation."
Shalette Washington — New York, 1-2014-41866


ᐅ Serville A Waterman, New York

Address: 77 New York Ave Apt 1B Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-46718-jbr: "In a Chapter 7 bankruptcy case, Serville A Waterman from Brooklyn, NY, saw their proceedings start in 2011-08-03 and complete by November 2011, involving asset liquidation."
Serville A Waterman — New York, 1-11-46718


ᐅ Kathleen Waterman, New York

Address: 275 Park Ave Apt 4R Brooklyn, NY 11205

Bankruptcy Case 1-10-40353-dem Summary: "The case of Kathleen Waterman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Waterman — New York, 1-10-40353


ᐅ Yves Watermann, New York

Address: 125 E 88th St Brooklyn, NY 11236-1252

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41271-ess: "Brooklyn, NY resident Yves Watermann's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2015."
Yves Watermann — New York, 1-15-41271


ᐅ Michelle Waters, New York

Address: 236 Winthrop St Brooklyn, NY 11225-3812

Brief Overview of Bankruptcy Case 1-14-40868-ess: "In Brooklyn, NY, Michelle Waters filed for Chapter 7 bankruptcy in Feb 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Michelle Waters — New York, 1-14-40868


ᐅ Kim Watkins, New York

Address: 1670 Fulton St Apt 5A Brooklyn, NY 11213

Bankruptcy Case 1-13-41449-cec Summary: "The bankruptcy filing by Kim Watkins, undertaken in 03.15.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Kim Watkins — New York, 1-13-41449


ᐅ Wendy Watkins, New York

Address: 517 Park Pl Apt 1 Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-09-49545-cec7: "The case of Wendy Watkins in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Watkins — New York, 1-09-49545


ᐅ Larna Watkins, New York

Address: 1239 E 84th St Brooklyn, NY 11236-4911

Bankruptcy Case 1-16-41225-nhl Summary: "In Brooklyn, NY, Larna Watkins filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Larna Watkins — New York, 1-16-41225


ᐅ Baker Dernice L Watkins, New York

Address: 533 Gates Ave Brooklyn, NY 11216-1507

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43246-cec: "Baker Dernice L Watkins's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 26, 2014, led to asset liquidation, with the case closing in 2014-09-24."
Baker Dernice L Watkins — New York, 1-2014-43246


ᐅ Robert Watler, New York

Address: 2117 Foster Ave Apt B2 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-45655-jbr7: "The case of Robert Watler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Watler — New York, 1-10-45655


ᐅ Annette Watson, New York

Address: 820 Monroe St Fl 1ST Brooklyn, NY 11221-4107

Bankruptcy Case 1-16-42230-nhl Summary: "The case of Annette Watson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Watson — New York, 1-16-42230


ᐅ Jr William Babatunde Watson, New York

Address: 365 Pulaski St Apt 3A Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-43866-jf: "The bankruptcy filing by Jr William Babatunde Watson, undertaken in May 6, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Jr William Babatunde Watson — New York, 1-11-43866-jf


ᐅ Guy L Watson, New York

Address: 1049 Sterling Pl Apt 10 Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-43872-jbr7: "In a Chapter 7 bankruptcy case, Guy L Watson from Brooklyn, NY, saw his proceedings start in May 6, 2011 and complete by 2011-08-16, involving asset liquidation."
Guy L Watson — New York, 1-11-43872


ᐅ Maria C Watson, New York

Address: 199 E 96th St Apt 2R Brooklyn, NY 11212

Bankruptcy Case 1-12-42110-cec Overview: "The case of Maria C Watson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Watson — New York, 1-12-42110


ᐅ Eon D Watson, New York

Address: 9701 Avenue K Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-41940-jf7: "The bankruptcy record of Eon D Watson from Brooklyn, NY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-04."
Eon D Watson — New York, 1-11-41940-jf


ᐅ Rosemary Watson, New York

Address: 91 Boerum St Apt 18K Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-40038-jf7: "Rosemary Watson's bankruptcy, initiated in 01/04/2011 and concluded by April 7, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemary Watson — New York, 1-11-40038-jf


ᐅ Abner Watson, New York

Address: 195 Willoughby Ave Apt 1107 Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46437-ess: "Abner Watson's bankruptcy, initiated in 10/26/2013 and concluded by 2014-02-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abner Watson — New York, 1-13-46437


ᐅ Sonia M Watson, New York

Address: 505 Lincoln Pl Apt 3N Brooklyn, NY 11238

Bankruptcy Case 1-11-46581-cec Summary: "Brooklyn, NY resident Sonia M Watson's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2011."
Sonia M Watson — New York, 1-11-46581


ᐅ Belgica Watson, New York

Address: 5815 Snyder Ave Apt 2D Brooklyn, NY 11203-4837

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40748-ess: "The bankruptcy record of Belgica Watson from Brooklyn, NY, shows a Chapter 7 case filed in 02.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-25."
Belgica Watson — New York, 1-16-40748


ᐅ Charion E Watson, New York

Address: 2985 Avenue X Apt 3A Brooklyn, NY 11235

Bankruptcy Case 1-11-46311-ess Overview: "In a Chapter 7 bankruptcy case, Charion E Watson from Brooklyn, NY, saw their proceedings start in 07/22/2011 and complete by Nov 14, 2011, involving asset liquidation."
Charion E Watson — New York, 1-11-46311


ᐅ Dana M Watson, New York

Address: 1720 Prospect Pl Apt 3B Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-41890-ess: "Dana M Watson's bankruptcy, initiated in 2013-03-31 and concluded by July 8, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana M Watson — New York, 1-13-41890


ᐅ Marva V Watson, New York

Address: 904 Winthrop St Apt C1 Brooklyn, NY 11203

Bankruptcy Case 1-13-44650-cec Summary: "Marva V Watson's bankruptcy, initiated in 07.29.2013 and concluded by 11.05.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marva V Watson — New York, 1-13-44650


ᐅ Neil A Watson, New York

Address: 9417 Foster Ave Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-41399-cec7: "Neil A Watson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.25.2011, led to asset liquidation, with the case closing in 2011-06-20."
Neil A Watson — New York, 1-11-41399


ᐅ Bettye Maye Watson, New York

Address: 307 Martense St Apt C4 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42920-jf: "In Brooklyn, NY, Bettye Maye Watson filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Bettye Maye Watson — New York, 1-12-42920-jf


ᐅ Joycelyn Watson, New York

Address: 949 Eldert Ln Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51418-dem: "In Brooklyn, NY, Joycelyn Watson filed for Chapter 7 bankruptcy in December 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Joycelyn Watson — New York, 1-09-51418


ᐅ Linda Marie Watson, New York

Address: 333 Lafayette Ave Apt 11K Brooklyn, NY 11238-1341

Brief Overview of Bankruptcy Case 1-14-42798-nhl: "Linda Marie Watson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-05-29, led to asset liquidation, with the case closing in 2014-08-27."
Linda Marie Watson — New York, 1-14-42798


ᐅ Donovan D Watson, New York

Address: 374 Saratoga Ave Brooklyn, NY 11233-4610

Bankruptcy Case 1-15-45590-ess Overview: "The bankruptcy record of Donovan D Watson from Brooklyn, NY, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2016."
Donovan D Watson — New York, 1-15-45590


ᐅ Jaygon Watt, New York

Address: 1199 E 53rd St Apt 7Z Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-42525-ess7: "Brooklyn, NY resident Jaygon Watt's 03.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2010."
Jaygon Watt — New York, 1-10-42525


ᐅ Lotthy U Watt, New York

Address: 550 E 56th St Brooklyn, NY 11203-6009

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43288-cec: "The bankruptcy filing by Lotthy U Watt, undertaken in 2015-07-21 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Lotthy U Watt — New York, 1-15-43288


ᐅ Shiverlyn Watt, New York

Address: 2911 Avenue D Apt 1 Brooklyn, NY 11226-7805

Brief Overview of Bankruptcy Case 1-16-41264-nhl: "In Brooklyn, NY, Shiverlyn Watt filed for Chapter 7 bankruptcy in March 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2016."
Shiverlyn Watt — New York, 1-16-41264


ᐅ Mack Watts, New York

Address: 21 Saint James Pl Apt 1G Brooklyn, NY 11205-5026

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41972-ess: "In Brooklyn, NY, Mack Watts filed for Chapter 7 bankruptcy in 2014-04-22. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2014."
Mack Watts — New York, 1-2014-41972


ᐅ Phil Waul, New York

Address: 1475 Geneva Loop Apt 13G Brooklyn, NY 11239

Bankruptcy Case 1-10-42881-cec Summary: "The bankruptcy record of Phil Waul from Brooklyn, NY, shows a Chapter 7 case filed in Apr 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-13."
Phil Waul — New York, 1-10-42881


ᐅ Verlando Waul, New York

Address: 789 Saint Marks Ave Apt 17E Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-45677-ess: "The case of Verlando Waul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verlando Waul — New York, 1-10-45677


ᐅ Ashley Weavil, New York

Address: 801 Avenue C Apt 5E Brooklyn, NY 11218-4239

Bankruptcy Case 1-14-46486-ess Summary: "Brooklyn, NY resident Ashley Weavil's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2015."
Ashley Weavil — New York, 1-14-46486


ᐅ Thony Karen Webb, New York

Address: 1655 Flatbush Ave Apt A105 Brooklyn, NY 11210

Bankruptcy Case 1-10-43717-ess Summary: "Thony Karen Webb's bankruptcy, initiated in April 27, 2010 and concluded by 08.20.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thony Karen Webb — New York, 1-10-43717


ᐅ John Chevonne Webb, New York

Address: 961 Eastern Pkwy Apt A6 Brooklyn, NY 11213-4606

Bankruptcy Case 1-14-43964-ess Summary: "John Chevonne Webb's bankruptcy, initiated in Jul 31, 2014 and concluded by Oct 29, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Chevonne Webb — New York, 1-14-43964


ᐅ Kendell S Webb, New York

Address: 442 Kingsborough 4th Walk Apt 4D Brooklyn, NY 11233

Bankruptcy Case 1-11-44092-jbr Overview: "The bankruptcy record of Kendell S Webb from Brooklyn, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2011."
Kendell S Webb — New York, 1-11-44092


ᐅ Kim Webb, New York

Address: 1380 Bedford Ave Apt 3F Brooklyn, NY 11216

Bankruptcy Case 1-10-46220-ess Summary: "In a Chapter 7 bankruptcy case, Kim Webb from Brooklyn, NY, saw their proceedings start in 2010-06-30 and complete by October 23, 2010, involving asset liquidation."
Kim Webb — New York, 1-10-46220


ᐅ Robert Webb, New York

Address: 760 Eldert Ln Apt 9T Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50534-cec: "In a Chapter 7 bankruptcy case, Robert Webb from Brooklyn, NY, saw their proceedings start in 11.30.2009 and complete by 03/02/2010, involving asset liquidation."
Robert Webb — New York, 1-09-50534


ᐅ Robin C Webb, New York

Address: 3641 Nostrand Ave Apt 1E Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47160-nhl: "Brooklyn, NY resident Robin C Webb's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2014."
Robin C Webb — New York, 1-13-47160


ᐅ Steven S Weber, New York

Address: 2041 Kimball St Brooklyn, NY 11234-5021

Bankruptcy Case 1-2014-44261-nhl Summary: "In Brooklyn, NY, Steven S Weber filed for Chapter 7 bankruptcy in August 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2014."
Steven S Weber — New York, 1-2014-44261


ᐅ Moshe M Weberman, New York

Address: 1132 45th St Brooklyn, NY 11219-2028

Bankruptcy Case 1-14-40557-nhl Overview: "Moshe M Weberman's bankruptcy, initiated in February 2014 and concluded by 05.11.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moshe M Weberman — New York, 1-14-40557


ᐅ Johanna J Webley, New York

Address: 222 E 17th St Apt 2A Brooklyn, NY 11226

Bankruptcy Case 1-12-45748-nhl Overview: "The bankruptcy record of Johanna J Webley from Brooklyn, NY, shows a Chapter 7 case filed in 2012-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Johanna J Webley — New York, 1-12-45748


ᐅ Glenda Webster, New York

Address: 466 Alabama Ave Brooklyn, NY 11207

Bankruptcy Case 1-10-50079-cec Summary: "In Brooklyn, NY, Glenda Webster filed for Chapter 7 bankruptcy in October 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2011."
Glenda Webster — New York, 1-10-50079


ᐅ Peter Webster, New York

Address: 29 Woodhull St Apt 2R Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-10-46843-jf: "Brooklyn, NY resident Peter Webster's 2010-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Peter Webster — New York, 1-10-46843-jf


ᐅ Quentin L Webster, New York

Address: 533 Saratoga Ave Brooklyn, NY 11212-4518

Brief Overview of Bankruptcy Case 1-2014-43248-ess: "The case of Quentin L Webster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quentin L Webster — New York, 1-2014-43248


ᐅ Dana Marie Webster, New York

Address: 53 Albany Ave Apt 3 Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-12-47660-nhl7: "The case of Dana Marie Webster in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Marie Webster — New York, 1-12-47660


ᐅ Alice Webster, New York

Address: 553 58th St Apt V Brooklyn, NY 11220

Bankruptcy Case 1-10-43866-ess Overview: "In a Chapter 7 bankruptcy case, Alice Webster from Brooklyn, NY, saw her proceedings start in 2010-04-29 and complete by 08.10.2010, involving asset liquidation."
Alice Webster — New York, 1-10-43866


ᐅ Madalyn M Webster, New York

Address: 111 Dahlgren Pl Apt 2A Brooklyn, NY 11228

Bankruptcy Case 1-11-40561-ess Overview: "In a Chapter 7 bankruptcy case, Madalyn M Webster from Brooklyn, NY, saw her proceedings start in 01/27/2011 and complete by 2011-05-03, involving asset liquidation."
Madalyn M Webster — New York, 1-11-40561


ᐅ Bunnie B Wecker, New York

Address: 1425 Pennsylvania Ave Apt 6A Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-13-45016-nhl: "Bunnie B Wecker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/15/2013, led to asset liquidation, with the case closing in November 22, 2013."
Bunnie B Wecker — New York, 1-13-45016


ᐅ Cynthia Wecksler, New York

Address: 800 E 17th St Apt 1E Brooklyn, NY 11230

Bankruptcy Case 1-12-42247-cec Overview: "Cynthia Wecksler's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 29, 2012, led to asset liquidation, with the case closing in 07/22/2012."
Cynthia Wecksler — New York, 1-12-42247


ᐅ Annette Weekes, New York

Address: 5211 Tilden Ave Brooklyn, NY 11203-4512

Concise Description of Bankruptcy Case 1-15-41322-ess7: "The bankruptcy record of Annette Weekes from Brooklyn, NY, shows a Chapter 7 case filed in 2015-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Annette Weekes — New York, 1-15-41322


ᐅ Anyste Weekes, New York

Address: 458 E 51st St Apt E2 Brooklyn, NY 11203

Bankruptcy Case 1-10-43340-cec Summary: "The case of Anyste Weekes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anyste Weekes — New York, 1-10-43340


ᐅ Meta Ianthe Weekes, New York

Address: 187 Hendrix St Brooklyn, NY 11207

Bankruptcy Case 1-13-41862-ess Overview: "Meta Ianthe Weekes's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-03-29, led to asset liquidation, with the case closing in July 2013."
Meta Ianthe Weekes — New York, 1-13-41862


ᐅ Michelle P Weekes, New York

Address: 218 New York Ave Apt B1 Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-11-47371-jbr: "The case of Michelle P Weekes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle P Weekes — New York, 1-11-47371


ᐅ Sherland D Weekes, New York

Address: 1129 E 102nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48887-jbr: "In a Chapter 7 bankruptcy case, Sherland D Weekes from Brooklyn, NY, saw their proceedings start in October 2011 and complete by 2012-02-17, involving asset liquidation."
Sherland D Weekes — New York, 1-11-48887


ᐅ Stephanie Weekes, New York

Address: 131 Sterling St Apt 4A Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-13-47015-nhl: "In Brooklyn, NY, Stephanie Weekes filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2014."
Stephanie Weekes — New York, 1-13-47015


ᐅ Belma Weeks, New York

Address: 180 Bethel Loop Apt 7C Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-10-47052-jf: "The bankruptcy filing by Belma Weeks, undertaken in Jul 26, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Belma Weeks — New York, 1-10-47052-jf


ᐅ Makeeba Weeks, New York

Address: 775 E 37th St Brooklyn, NY 11210-1927

Bankruptcy Case 1-14-42950-ess Overview: "Brooklyn, NY resident Makeeba Weeks's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-07."
Makeeba Weeks — New York, 1-14-42950


ᐅ Electra I Weeks, New York

Address: 14 Lincoln Pl Brooklyn, NY 11217

Bankruptcy Case 1-11-48522-cec Overview: "Brooklyn, NY resident Electra I Weeks's 2011-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Electra I Weeks — New York, 1-11-48522


ᐅ Thomas Wegiel, New York

Address: 199 Kent St Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-10-48362-jf7: "In Brooklyn, NY, Thomas Wegiel filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
Thomas Wegiel — New York, 1-10-48362-jf


ᐅ Antonette O Wegman, New York

Address: 1248 E 84th St Fl 2 Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-42381-nhl: "In Brooklyn, NY, Antonette O Wegman filed for Chapter 7 bankruptcy in 04/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2013."
Antonette O Wegman — New York, 1-13-42381


ᐅ Leola M Wegman, New York

Address: 1350 New York Ave Apt 4G Brooklyn, NY 11210-6214

Bankruptcy Case 1-14-40295-ess Summary: "Leola M Wegman's bankruptcy, initiated in Jan 24, 2014 and concluded by 2014-04-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leola M Wegman — New York, 1-14-40295


ᐅ Jia Lin Wei, New York

Address: 2364 Batchelder St Apt 6A Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-45637-ess: "The case of Jia Lin Wei in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jia Lin Wei — New York, 1-10-45637


ᐅ Hope Weil, New York

Address: 2719 Batchelder St 2 Brooklyn, NY 11235

Bankruptcy Case 1-13-45227-nhl Overview: "In a Chapter 7 bankruptcy case, Hope Weil from Brooklyn, NY, saw her proceedings start in 2013-08-25 and complete by Dec 2, 2013, involving asset liquidation."
Hope Weil — New York, 1-13-45227


ᐅ Joseph Weiner, New York

Address: 1134 53rd St Brooklyn, NY 11219

Bankruptcy Case 1-12-43249-jf Summary: "The case of Joseph Weiner in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Weiner — New York, 1-12-43249-jf


ᐅ Steven Weiner, New York

Address: 2795 Shore Pkwy Apt 2C Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-40722-jf: "Steven Weiner's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 29, 2010, led to asset liquidation, with the case closing in 05/08/2010."
Steven Weiner — New York, 1-10-40722-jf


ᐅ Shlomo Z Weinreb, New York

Address: 860 E 13th St Fl 2D Brooklyn, NY 11230-2914

Brief Overview of Bankruptcy Case 1-15-44922-ess: "In Brooklyn, NY, Shlomo Z Weinreb filed for Chapter 7 bankruptcy in Oct 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-27."
Shlomo Z Weinreb — New York, 1-15-44922


ᐅ Gary M Weinstein, New York

Address: 231 91st St Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48111-cec: "The case of Gary M Weinstein in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary M Weinstein — New York, 1-11-48111


ᐅ Jr George N Weinstein, New York

Address: 154 Grand St Apt 21 Brooklyn, NY 11249

Bankruptcy Case 1-13-41589-ess Summary: "Brooklyn, NY resident Jr George N Weinstein's 2013-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2013."
Jr George N Weinstein — New York, 1-13-41589


ᐅ Kalen B Weinstein, New York

Address: 2560 Batchelder St Brooklyn, NY 11235-1555

Bankruptcy Case 1-15-40351-cec Overview: "The case of Kalen B Weinstein in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kalen B Weinstein — New York, 1-15-40351


ᐅ Jeshua Weinstock, New York

Address: 110 Spencer St Apt 6B Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45601-ess: "Jeshua Weinstock's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 15, 2013, led to asset liquidation, with the case closing in 12.23.2013."
Jeshua Weinstock — New York, 1-13-45601


ᐅ Everton H Weir, New York

Address: 201 Kosciuszko St Apt 2 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50235-nhl: "In a Chapter 7 bankruptcy case, Everton H Weir from Brooklyn, NY, saw their proceedings start in 2011-12-06 and complete by 03/30/2012, involving asset liquidation."
Everton H Weir — New York, 1-11-50235


ᐅ Natalia Weis, New York

Address: 2060 E 19th St Apt 6N Brooklyn, NY 11229

Bankruptcy Case 1-12-46831-ess Overview: "In a Chapter 7 bankruptcy case, Natalia Weis from Brooklyn, NY, saw her proceedings start in 09/24/2012 and complete by January 2013, involving asset liquidation."
Natalia Weis — New York, 1-12-46831


ᐅ Sanfo Nancy L Weis, New York

Address: 949 Bedford Ave Apt 1 Brooklyn, NY 11205-4548

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44472-nhl: "Sanfo Nancy L Weis's bankruptcy, initiated in Sep 30, 2015 and concluded by 2015-12-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanfo Nancy L Weis — New York, 1-15-44472


ᐅ Anthony Wycoff, New York

Address: 448 Hancock St Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-10-49187-jbr: "In Brooklyn, NY, Anthony Wycoff filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-21."
Anthony Wycoff — New York, 1-10-49187


ᐅ Jeffrey R Wylde, New York

Address: 223 Sackett St Apt 3F Brooklyn, NY 11231-3635

Concise Description of Bankruptcy Case 15-12748-smb7: "Jeffrey R Wylde's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 9, 2015, led to asset liquidation, with the case closing in January 7, 2016."
Jeffrey R Wylde — New York, 15-12748


ᐅ Amjad Wyne, New York

Address: 268 Bay Ridge Pkwy Apt 1C Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45860-ess: "Amjad Wyne's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-06-21, led to asset liquidation, with the case closing in September 29, 2010."
Amjad Wyne — New York, 1-10-45860


ᐅ Sheila Wynn, New York

Address: 547 Putnam Ave Brooklyn, NY 11221

Bankruptcy Case 1-11-46205-jbr Summary: "In a Chapter 7 bankruptcy case, Sheila Wynn from Brooklyn, NY, saw her proceedings start in 2011-07-19 and complete by 2011-11-11, involving asset liquidation."
Sheila Wynn — New York, 1-11-46205


ᐅ Lemar Wynn, New York

Address: 61 Paerdegat 3rd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-45882-ess: "Brooklyn, NY resident Lemar Wynn's 06/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2010."
Lemar Wynn — New York, 1-10-45882


ᐅ Kevin Wynne, New York

Address: 2145 77th St # 2 Brooklyn, NY 11214

Bankruptcy Case 1-10-41102-jf Overview: "In a Chapter 7 bankruptcy case, Kevin Wynne from Brooklyn, NY, saw their proceedings start in 02/12/2010 and complete by 2010-05-19, involving asset liquidation."
Kevin Wynne — New York, 1-10-41102-jf