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 Mable Wilkins, New York

Address: 616 E 18th St Apt 6H Brooklyn, NY 11226-7347

Bankruptcy Case 1-15-41676-ess Summary: "In a Chapter 7 bankruptcy case, Mable Wilkins from Brooklyn, NY, saw her proceedings start in 2015-04-15 and complete by 07.14.2015, involving asset liquidation."
Mable Wilkins — New York, 1-15-41676


ᐅ Marlon Wilkins, New York

Address: 34 E. 42nd Street Top Floor Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43746-cec: "The bankruptcy record of Marlon Wilkins from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2014."
Marlon Wilkins — New York, 1-2014-43746


ᐅ Angela P Wilkinson, New York

Address: 1504 E 52nd St Brooklyn, NY 11234

Bankruptcy Case 1-12-45732-nhl Overview: "Angela P Wilkinson's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 6, 2012, led to asset liquidation, with the case closing in November 2012."
Angela P Wilkinson — New York, 1-12-45732


ᐅ Sr Jeffrey S Wille, New York

Address: 185 Ardsley Loop Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45567-cec: "Brooklyn, NY resident Sr Jeffrey S Wille's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2012."
Sr Jeffrey S Wille — New York, 1-12-45567


ᐅ Carlton William, New York

Address: 557 Hemlock St Brooklyn, NY 11208-3210

Brief Overview of Bankruptcy Case 1-14-40297-cec: "The case of Carlton William in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton William — New York, 1-14-40297


ᐅ Charles Jeffrey Williams, New York

Address: 908 Cleveland St Brooklyn, NY 11208-5216

Concise Description of Bankruptcy Case 1-15-43958-ess7: "Brooklyn, NY resident Charles Jeffrey Williams's Aug 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-26."
Charles Jeffrey Williams — New York, 1-15-43958


ᐅ Joan Joy Williams, New York

Address: 270 Lenox Rd Apt 508 Brooklyn, NY 11226

Bankruptcy Case 1-11-42713-jbr Summary: "In Brooklyn, NY, Joan Joy Williams filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2011."
Joan Joy Williams — New York, 1-11-42713


ᐅ Jeanine Williams, New York

Address: 902 Drew St Apt 362 Brooklyn, NY 11208-5160

Concise Description of Bankruptcy Case 1-15-45801-cec7: "The bankruptcy filing by Jeanine Williams, undertaken in 12.31.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Jeanine Williams — New York, 1-15-45801


ᐅ Daniel E Williams, New York

Address: 368 Jefferson Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49144-ess: "In Brooklyn, NY, Daniel E Williams filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Daniel E Williams — New York, 1-11-49144


ᐅ Cornelia Williams, New York

Address: 522 Evergreen Ave Apt 1 Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51741-jbr: "Cornelia Williams's bankruptcy, initiated in Dec 16, 2010 and concluded by 03.29.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornelia Williams — New York, 1-10-51741


ᐅ Thomas Williams, New York

Address: 538 E 21st St Apt D Brooklyn, NY 11226

Bankruptcy Case 1-09-50359-ess Summary: "The bankruptcy filing by Thomas Williams, undertaken in 11/20/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.27.2010 after liquidating assets."
Thomas Williams — New York, 1-09-50359


ᐅ Antoinette Melissa Williams, New York

Address: 10560 Avenue L Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44812-ess: "In a Chapter 7 bankruptcy case, Antoinette Melissa Williams from Brooklyn, NY, saw her proceedings start in 2012-06-29 and complete by 2012-10-22, involving asset liquidation."
Antoinette Melissa Williams — New York, 1-12-44812


ᐅ Everette Williams, New York

Address: 2249 Stillwell Ave Apt 7E Brooklyn, NY 11223-4211

Concise Description of Bankruptcy Case 1-15-43055-ess7: "Everette Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2015, led to asset liquidation, with the case closing in September 28, 2015."
Everette Williams — New York, 1-15-43055


ᐅ Anna L Williams, New York

Address: 639 Willoughby Ave Apt 1A Brooklyn, NY 11206-6840

Concise Description of Bankruptcy Case 1-16-41813-ess7: "The bankruptcy record of Anna L Williams from Brooklyn, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Anna L Williams — New York, 1-16-41813


ᐅ Agnes C Williams, New York

Address: 1227 E 101st St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-47593-nhl7: "Agnes C Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2013, led to asset liquidation, with the case closing in 03/30/2014."
Agnes C Williams — New York, 1-13-47593


ᐅ Shakima Williams, New York

Address: 1765 Sterling Pl Brooklyn, NY 11233-4501

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41491-nhl: "The case of Shakima Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shakima Williams — New York, 1-2014-41491


ᐅ Delomico K Williams, New York

Address: 377 Montgomery St Apt E17 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-47281-ess7: "In Brooklyn, NY, Delomico K Williams filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Delomico K Williams — New York, 1-12-47281


ᐅ Shelli Renee Williams, New York

Address: 80 Osborn St Apt 6B Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-50487-jf7: "The case of Shelli Renee Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelli Renee Williams — New York, 1-11-50487-jf


ᐅ Cynthia I Williams, New York

Address: 89 Carlton Ave Apt 204 Brooklyn, NY 11205-2289

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40459-cec: "Cynthia I Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/31/2014, led to asset liquidation, with the case closing in 2014-05-01."
Cynthia I Williams — New York, 1-14-40459


ᐅ Ainsley Williams, New York

Address: 641 E 81st St Fl 1ST Brooklyn, NY 11236-3303

Brief Overview of Bankruptcy Case 1-2014-43924-cec: "Brooklyn, NY resident Ainsley Williams's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Ainsley Williams — New York, 1-2014-43924


ᐅ Yvonne Williams, New York

Address: 413 Clermont Ave Apt 2 Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-09-49598-cec: "Yvonne Williams's bankruptcy, initiated in Oct 30, 2009 and concluded by 2010-02-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Williams — New York, 1-09-49598


ᐅ Angela E Williams, New York

Address: 216 Rockaway Ave Apt 8O Brooklyn, NY 11233-4225

Bankruptcy Case 1-14-43669-cec Summary: "Brooklyn, NY resident Angela E Williams's 2014-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2014."
Angela E Williams — New York, 1-14-43669


ᐅ Carol Williams, New York

Address: 730 Euclid Ave Apt 4B Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45182-cec: "Carol Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 18, 2012, led to asset liquidation, with the case closing in 2012-11-10."
Carol Williams — New York, 1-12-45182


ᐅ Annalisa A Williams, New York

Address: 645 E 26th St Apt 5H Brooklyn, NY 11210-2122

Brief Overview of Bankruptcy Case 1-15-45492-ess: "Annalisa A Williams's bankruptcy, initiated in December 4, 2015 and concluded by 03/03/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annalisa A Williams — New York, 1-15-45492


ᐅ Paula D Williams, New York

Address: 496 Hancock St Fl 2ND Brooklyn, NY 11233-1017

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44077-nhl: "Paula D Williams's bankruptcy, initiated in 2015-09-02 and concluded by December 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula D Williams — New York, 1-15-44077


ᐅ Cheryl Williams, New York

Address: 160 Macon St Fl 3RD Brooklyn, NY 11216-2205

Bankruptcy Case 1-2014-41612-cec Overview: "The bankruptcy filing by Cheryl Williams, undertaken in Apr 2, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/01/2014 after liquidating assets."
Cheryl Williams — New York, 1-2014-41612


ᐅ Karen Williams, New York

Address: 216 Rockaway Ave Apt 4K Brooklyn, NY 11233-4221

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42892-cec: "Karen Williams's bankruptcy, initiated in Jun 29, 2016 and concluded by Sep 27, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Williams — New York, 1-16-42892


ᐅ Akeasha Williams, New York

Address: 647 Albany Ave Apt 3P Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40204-dem: "In a Chapter 7 bankruptcy case, Akeasha Williams from Brooklyn, NY, saw their proceedings start in January 12, 2010 and complete by 2010-04-14, involving asset liquidation."
Akeasha Williams — New York, 1-10-40204


ᐅ Elma Williams, New York

Address: 1534 Canarsie Rd Brooklyn, NY 11236

Bankruptcy Case 1-10-46604-jbr Summary: "In a Chapter 7 bankruptcy case, Elma Williams from Brooklyn, NY, saw her proceedings start in 2010-07-13 and complete by November 2010, involving asset liquidation."
Elma Williams — New York, 1-10-46604


ᐅ Tessa Williams, New York

Address: 996 Herkimer St Fl 3RD Brooklyn, NY 11233-3154

Bankruptcy Case 1-15-41088-nhl Summary: "Tessa Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2015, led to asset liquidation, with the case closing in 06/15/2015."
Tessa Williams — New York, 1-15-41088


ᐅ Courtney A Williams, New York

Address: 488 Linden Blvd Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-47042-nhl7: "The case of Courtney A Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney A Williams — New York, 1-13-47042


ᐅ Lynette Williams, New York

Address: 1322 Saint Marks Ave Apt 4C Brooklyn, NY 11233

Bankruptcy Case 1-10-46164-jf Summary: "The case of Lynette Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette Williams — New York, 1-10-46164-jf


ᐅ Marvin Williams, New York

Address: 4702 Snyder Ave Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44711-cec: "Marvin Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 27, 2012, led to asset liquidation, with the case closing in October 20, 2012."
Marvin Williams — New York, 1-12-44711


ᐅ Paulette Williams, New York

Address: 180 Erasmus St Apt C7 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40570-cec: "Brooklyn, NY resident Paulette Williams's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2010."
Paulette Williams — New York, 1-10-40570


ᐅ Vera M Williams, New York

Address: 184 Clarkson Ave Apt 4B Brooklyn, NY 11226-2015

Bankruptcy Case 1-2014-44721-ess Summary: "The bankruptcy filing by Vera M Williams, undertaken in 2014-09-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/16/2014 after liquidating assets."
Vera M Williams — New York, 1-2014-44721


ᐅ Shaun Williams, New York

Address: 2834 Stillwell Ave Apt 2F Brooklyn, NY 11224-2644

Bankruptcy Case 1-16-40935-nhl Summary: "Shaun Williams's bankruptcy, initiated in 03.08.2016 and concluded by 06.06.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Williams — New York, 1-16-40935


ᐅ Margaret Williams, New York

Address: 1760 Union St Apt F6 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46831-cec: "The bankruptcy filing by Margaret Williams, undertaken in July 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Margaret Williams — New York, 1-10-46831


ᐅ Gaynor Williams, New York

Address: 1635 Union St Apt A6 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-13-43041-cec: "Gaynor Williams's bankruptcy, initiated in 05/20/2013 and concluded by 2013-08-27 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaynor Williams — New York, 1-13-43041


ᐅ Kattia Williams, New York

Address: 580 Quincy St Fl 2ND Brooklyn, NY 11221-1811

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44955-cec: "The bankruptcy record of Kattia Williams from Brooklyn, NY, shows a Chapter 7 case filed in 09.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Kattia Williams — New York, 1-14-44955


ᐅ Nicole Williams, New York

Address: 235 Stagg St Apt 3D Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-49316-jf: "The bankruptcy filing by Nicole Williams, undertaken in November 1, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.08.2012 after liquidating assets."
Nicole Williams — New York, 1-11-49316-jf


ᐅ Tanesha L Williams, New York

Address: 761 E 105th St Apt 2A Brooklyn, NY 11236-2838

Concise Description of Bankruptcy Case 1-15-45018-cec7: "In Brooklyn, NY, Tanesha L Williams filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Tanesha L Williams — New York, 1-15-45018


ᐅ Dwan Williams, New York

Address: 538 E 84th St Brooklyn, NY 11236-3225

Concise Description of Bankruptcy Case 1-2014-41500-nhl7: "The bankruptcy filing by Dwan Williams, undertaken in March 28, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in June 26, 2014 after liquidating assets."
Dwan Williams — New York, 1-2014-41500


ᐅ Dora Williams, New York

Address: PO Box 380660 Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-13-40006-ess: "The bankruptcy filing by Dora Williams, undertaken in 01.02.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in April 11, 2013 after liquidating assets."
Dora Williams — New York, 1-13-40006


ᐅ April Williams, New York

Address: 844 Macon St # 2 Brooklyn, NY 11233-1612

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41420-cec: "April Williams's bankruptcy, initiated in Mar 26, 2014 and concluded by 2014-06-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Williams — New York, 1-2014-41420


ᐅ Quanda Y Williams, New York

Address: 161 S Elliott Pl Apt 10H Brooklyn, NY 11217

Bankruptcy Case 1-13-41465-jf Overview: "Brooklyn, NY resident Quanda Y Williams's 03.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Quanda Y Williams — New York, 1-13-41465-jf


ᐅ Denfield Williams, New York

Address: PO Box 130114 Brooklyn, NY 11213

Bankruptcy Case 1-11-40041-jbr Summary: "Brooklyn, NY resident Denfield Williams's 01.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2011."
Denfield Williams — New York, 1-11-40041


ᐅ John Williams, New York

Address: 10545 Avenue M Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-51920-ess7: "In a Chapter 7 bankruptcy case, John Williams from Brooklyn, NY, saw their proceedings start in 12/23/2010 and complete by 2011-03-30, involving asset liquidation."
John Williams — New York, 1-10-51920


ᐅ Alcibiades Efrain Williams, New York

Address: 2223 Avenue Y Apt 1F Brooklyn, NY 11235-2529

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41640-nhl: "In a Chapter 7 bankruptcy case, Alcibiades Efrain Williams from Brooklyn, NY, saw his proceedings start in 2014-04-03 and complete by July 2, 2014, involving asset liquidation."
Alcibiades Efrain Williams — New York, 1-2014-41640


ᐅ Theresa A Williams, New York

Address: 1426 Loring Ave Apt 45D Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45003-cec: "Brooklyn, NY resident Theresa A Williams's Jun 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 3, 2011."
Theresa A Williams — New York, 1-11-45003


ᐅ Julietta H Williams, New York

Address: 942 E 31st St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46712-cec: "The bankruptcy record of Julietta H Williams from Brooklyn, NY, shows a Chapter 7 case filed in Nov 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Julietta H Williams — New York, 1-13-46712


ᐅ Tiffany Williams, New York

Address: 125 Schroeders Ave Apt 4G Brooklyn, NY 11239-2220

Concise Description of Bankruptcy Case 1-14-45953-cec7: "In Brooklyn, NY, Tiffany Williams filed for Chapter 7 bankruptcy in 11/25/2014. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2015."
Tiffany Williams — New York, 1-14-45953


ᐅ Starkeisha Williams, New York

Address: 185 Wortman Ave Apt 10M Brooklyn, NY 11207-8515

Bankruptcy Case 1-16-40924-cec Summary: "In a Chapter 7 bankruptcy case, Starkeisha Williams from Brooklyn, NY, saw their proceedings start in 03/08/2016 and complete by June 2016, involving asset liquidation."
Starkeisha Williams — New York, 1-16-40924


ᐅ Geoffrey Williams, New York

Address: 99 E 96th St Apt 1H Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-09-48563-cec7: "In a Chapter 7 bankruptcy case, Geoffrey Williams from Brooklyn, NY, saw his proceedings start in 2009-09-30 and complete by January 2010, involving asset liquidation."
Geoffrey Williams — New York, 1-09-48563


ᐅ Moses S Williams, New York

Address: 750 Bradford St Brooklyn, NY 11207-7106

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43369-cec: "The bankruptcy filing by Moses S Williams, undertaken in 07/24/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Moses S Williams — New York, 1-15-43369


ᐅ Mihaela E Williams, New York

Address: 2956 Brighton 5th St # 1 Brooklyn, NY 11235-8514

Bankruptcy Case 1-14-45247-nhl Summary: "Mihaela E Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 17, 2014, led to asset liquidation, with the case closing in Jan 15, 2015."
Mihaela E Williams — New York, 1-14-45247


ᐅ Quncie Williams, New York

Address: 1974 51st St Brooklyn, NY 11204

Bankruptcy Case 1-12-48257-nhl Summary: "The bankruptcy filing by Quncie Williams, undertaken in 2012-12-04 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.13.2013 after liquidating assets."
Quncie Williams — New York, 1-12-48257


ᐅ Michael M Williams, New York

Address: 1267 Pacific St Apt 4B Brooklyn, NY 11216-3073

Bankruptcy Case 1-15-43005-ess Overview: "Michael M Williams's bankruptcy, initiated in 06.29.2015 and concluded by September 27, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael M Williams — New York, 1-15-43005


ᐅ Collette A Williams, New York

Address: 750 Bradford St Brooklyn, NY 11207-7106

Concise Description of Bankruptcy Case 1-15-43369-cec7: "The bankruptcy filing by Collette A Williams, undertaken in July 24, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in October 22, 2015 after liquidating assets."
Collette A Williams — New York, 1-15-43369


ᐅ Urdley Williams, New York

Address: 167 Glen St Brooklyn, NY 11208

Bankruptcy Case 1-10-42313-jbr Summary: "In Brooklyn, NY, Urdley Williams filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Urdley Williams — New York, 1-10-42313


ᐅ Hector Williams, New York

Address: 394 Rutland Rd Apt 6 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-43394-cec: "Hector Williams's bankruptcy, initiated in 2010-04-20 and concluded by 07.28.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Williams — New York, 1-10-43394


ᐅ Alex Williams, New York

Address: 1576 E 19th St Apt 2G Brooklyn, NY 11230-7219

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45247-nhl: "Alex Williams's bankruptcy, initiated in October 2014 and concluded by January 15, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex Williams — New York, 1-14-45247


ᐅ Elaine Williams, New York

Address: 1077 E 58th St Brooklyn, NY 11234-2509

Bankruptcy Case 1-15-40462-ess Overview: "Elaine Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-02-04, led to asset liquidation, with the case closing in 2015-05-05."
Elaine Williams — New York, 1-15-40462


ᐅ Jhanique Williams, New York

Address: 555 Elton St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-46158-ess7: "The case of Jhanique Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jhanique Williams — New York, 1-13-46158


ᐅ Keisha Williams, New York

Address: 740 Empire Blvd Brooklyn, NY 11213-5340

Bankruptcy Case 1-16-40238-cec Summary: "In a Chapter 7 bankruptcy case, Keisha Williams from Brooklyn, NY, saw her proceedings start in 2016-01-20 and complete by Apr 19, 2016, involving asset liquidation."
Keisha Williams — New York, 1-16-40238


ᐅ Kevin Williams, New York

Address: 661 Jefferson Ave Brooklyn, NY 11221-2102

Brief Overview of Bankruptcy Case 1-14-42985-cec: "Kevin Williams's bankruptcy, initiated in 2014-06-11 and concluded by September 9, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Williams — New York, 1-14-42985


ᐅ Eleanor Williams, New York

Address: 455 Carlton Ave Apt 3E Brooklyn, NY 11238

Bankruptcy Case 1-13-41129-cec Overview: "The bankruptcy filing by Eleanor Williams, undertaken in February 28, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Eleanor Williams — New York, 1-13-41129


ᐅ Arlene H Williams, New York

Address: 523 Rutland Rd Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-47819-ess: "In a Chapter 7 bankruptcy case, Arlene H Williams from Brooklyn, NY, saw her proceedings start in September 13, 2011 and complete by 01.06.2012, involving asset liquidation."
Arlene H Williams — New York, 1-11-47819


ᐅ Christina Williams, New York

Address: 292 Saint Johns Pl Apt 51 Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-13-46658-cec: "The bankruptcy filing by Christina Williams, undertaken in Nov 4, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in February 11, 2014 after liquidating assets."
Christina Williams — New York, 1-13-46658


ᐅ Millanease Williams, New York

Address: 2114 Albemarle Rd Apt D3 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-09-50897-cec: "The case of Millanease Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Millanease Williams — New York, 1-09-50897


ᐅ Bernadette R Williams, New York

Address: PO Box 260625 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-46590-ess7: "The case of Bernadette R Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette R Williams — New York, 1-11-46590


ᐅ Leila Mae Williams, New York

Address: 1019 Van Siclen Ave Apt 1A Brooklyn, NY 11207-9033

Bankruptcy Case 1-14-42644-cec Summary: "The case of Leila Mae Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leila Mae Williams — New York, 1-14-42644


ᐅ Elena Williams, New York

Address: 601 Surf Ave Apt 14D Brooklyn, NY 11224-3416

Bankruptcy Case 1-15-42951-nhl Overview: "Elena Williams's bankruptcy, initiated in 2015-06-24 and concluded by 09.22.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Williams — New York, 1-15-42951


ᐅ Marquetta Williams, New York

Address: 760 Eldert Ln Apt 8R Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-12-45184-ess: "The bankruptcy record of Marquetta Williams from Brooklyn, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2012."
Marquetta Williams — New York, 1-12-45184


ᐅ Sharla T J Williams, New York

Address: 999 E 108th St Apt 1 Brooklyn, NY 11236

Bankruptcy Case 1-12-45592-ess Summary: "The bankruptcy record of Sharla T J Williams from Brooklyn, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Sharla T J Williams — New York, 1-12-45592


ᐅ Dexter Williams, New York

Address: 490 Jefferson Ave Apt 2A Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49243-dem: "Dexter Williams's bankruptcy, initiated in 10/21/2009 and concluded by 01.26.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dexter Williams — New York, 1-09-49243


ᐅ Kenneth Todd Williams, New York

Address: 106 Beverley Rd Ste 2 Brooklyn, NY 11218-3954

Concise Description of Bankruptcy Case 14-000757: "In a Chapter 7 bankruptcy case, Kenneth Todd Williams from Brooklyn, NY, saw his proceedings start in 02/05/2014 and complete by May 2014, involving asset liquidation."
Kenneth Todd Williams — New York, 14-00075


ᐅ Minnette M Williams, New York

Address: 1713 Beverley Rd Apt 4A Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-47464-jf7: "The bankruptcy filing by Minnette M Williams, undertaken in August 30, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/07/2011 after liquidating assets."
Minnette M Williams — New York, 1-11-47464-jf


ᐅ Marcel X Williams, New York

Address: 1460 Pennsylvania Ave Brooklyn, NY 11239-2520

Bankruptcy Case 1-2014-43983-ess Overview: "The bankruptcy record of Marcel X Williams from Brooklyn, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2014."
Marcel X Williams — New York, 1-2014-43983


ᐅ Lenford A Williams, New York

Address: 53 Paerdegat 4th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-45124-jbr: "Lenford A Williams's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 14, 2011, led to asset liquidation, with the case closing in 10.07.2011."
Lenford A Williams — New York, 1-11-45124


ᐅ Lisa Williams, New York

Address: 390 Sutter Ave Apt 10D Brooklyn, NY 11212

Bankruptcy Case 1-13-44466-nhl Summary: "Lisa Williams's bankruptcy, initiated in 2013-07-22 and concluded by 2013-10-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Williams — New York, 1-13-44466


ᐅ Alfred Williams, New York

Address: 10602 Farragut Rd Apt 3E Brooklyn, NY 11236

Bankruptcy Case 1-13-42859-cec Overview: "The case of Alfred Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Williams — New York, 1-13-42859


ᐅ Lennox A Williams, New York

Address: 720 E 32nd St Apt B2 Brooklyn, NY 11210

Bankruptcy Case 1-11-42737-jf Summary: "The bankruptcy record of Lennox A Williams from Brooklyn, NY, shows a Chapter 7 case filed in Apr 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Lennox A Williams — New York, 1-11-42737-jf


ᐅ Sandra Williams, New York

Address: 75 Hawthorne St Apt 2F Brooklyn, NY 11225

Bankruptcy Case 11-11329-mg Overview: "The bankruptcy filing by Sandra Williams, undertaken in Mar 25, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Sandra Williams — New York, 11-11329-mg


ᐅ Rose M Williams, New York

Address: 1445 Geneva Loop Apt 12H Brooklyn, NY 11239-2414

Bankruptcy Case 1-15-43424-ess Overview: "The case of Rose M Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Williams — New York, 1-15-43424


ᐅ Barbara E Williams, New York

Address: 2601 Glenwood Rd Apt 5N Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-13-43150-ess7: "The case of Barbara E Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara E Williams — New York, 1-13-43150


ᐅ Nyasha Williams, New York

Address: 781 Ocean Ave Apt 7 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48574-jf: "Brooklyn, NY resident Nyasha Williams's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2010."
Nyasha Williams — New York, 1-09-48574-jf


ᐅ Sophia Ulando Williams, New York

Address: 1145 Park Pl Apt 3 Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-41504-jbr7: "In a Chapter 7 bankruptcy case, Sophia Ulando Williams from Brooklyn, NY, saw her proceedings start in Feb 27, 2011 and complete by Jun 8, 2011, involving asset liquidation."
Sophia Ulando Williams — New York, 1-11-41504


ᐅ Yolanda Williams, New York

Address: 437 Miller Ave Apt 2A Brooklyn, NY 11207-4329

Brief Overview of Bankruptcy Case 1-15-42867-cec: "Brooklyn, NY resident Yolanda Williams's 06.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Yolanda Williams — New York, 1-15-42867


ᐅ Kaisha N Williams, New York

Address: 1034 Rutland Rd Apt 2 Brooklyn, NY 11212-2374

Bankruptcy Case 1-15-43224-cec Overview: "In Brooklyn, NY, Kaisha N Williams filed for Chapter 7 bankruptcy in 2015-07-15. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2015."
Kaisha N Williams — New York, 1-15-43224


ᐅ Barbara J Williams, New York

Address: 1306 Loring Ave Apt 2C Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-44898-jbr: "Barbara J Williams's bankruptcy, initiated in 06/07/2011 and concluded by 2011-09-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Williams — New York, 1-11-44898


ᐅ Kenneth Williams, New York

Address: 1999 Bergen St Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47975-jbr: "The bankruptcy filing by Kenneth Williams, undertaken in 08.23.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 16, 2010 after liquidating assets."
Kenneth Williams — New York, 1-10-47975


ᐅ Bertie Williams, New York

Address: 393 Powell St Apt 24B Brooklyn, NY 11212-7259

Bankruptcy Case 1-16-43003-ess Summary: "The bankruptcy filing by Bertie Williams, undertaken in 2016-07-06 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 4, 2016 after liquidating assets."
Bertie Williams — New York, 1-16-43003


ᐅ Trevor Williams, New York

Address: 636 Linden Blvd Brooklyn, NY 11203

Bankruptcy Case 1-09-50202-dem Summary: "In a Chapter 7 bankruptcy case, Trevor Williams from Brooklyn, NY, saw his proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
Trevor Williams — New York, 1-09-50202


ᐅ Anthony Williams, New York

Address: 437 Miller Ave Apt 2A Brooklyn, NY 11207-4329

Brief Overview of Bankruptcy Case 1-15-42867-cec: "Anthony Williams's bankruptcy, initiated in Jun 19, 2015 and concluded by September 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Williams — New York, 1-15-42867


ᐅ Gloria Williams, New York

Address: 142 Hull St Brooklyn, NY 11233

Bankruptcy Case 1-13-43260-ess Overview: "The case of Gloria Williams in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Williams — New York, 1-13-43260


ᐅ Janice Williams, New York

Address: 438 Throop Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-13-47470-cec7: "The bankruptcy record of Janice Williams from Brooklyn, NY, shows a Chapter 7 case filed in 12/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Janice Williams — New York, 1-13-47470


ᐅ Eddie Williams, New York

Address: PO Box 471872 Brooklyn, NY 11247

Brief Overview of Bankruptcy Case 1-10-45058-cec: "The bankruptcy record of Eddie Williams from Brooklyn, NY, shows a Chapter 7 case filed in 05/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-20."
Eddie Williams — New York, 1-10-45058


ᐅ Michaela Trevline Williams, New York

Address: 1006 E 36th St # 4 Brooklyn, NY 11210-4252

Brief Overview of Bankruptcy Case 1-16-42954-ess: "In a Chapter 7 bankruptcy case, Michaela Trevline Williams from Brooklyn, NY, saw her proceedings start in 06.30.2016 and complete by September 2016, involving asset liquidation."
Michaela Trevline Williams — New York, 1-16-42954


ᐅ Joseph Williamson, New York

Address: 1226 President St Apt G Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-50877-cec: "The bankruptcy filing by Joseph Williamson, undertaken in November 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 23, 2011 after liquidating assets."
Joseph Williamson — New York, 1-10-50877


ᐅ Robin F Williamson, New York

Address: 48 Grafton St Apt 3A Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43216-ess: "In Brooklyn, NY, Robin F Williamson filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2012."
Robin F Williamson — New York, 1-12-43216