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 Sharon Angela Williamson, New York

Address: PO Box 260564 Brooklyn, NY 11226

Bankruptcy Case 1-11-40806-jbr Summary: "The case of Sharon Angela Williamson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Angela Williamson — New York, 1-11-40806


ᐅ Nethatyia Williford, New York

Address: 178 Jefferson St Apt 3A Brooklyn, NY 11206

Bankruptcy Case 1-10-51760-jbr Summary: "Nethatyia Williford's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/17/2010, led to asset liquidation, with the case closing in March 29, 2011."
Nethatyia Williford — New York, 1-10-51760


ᐅ Tevina Willis, New York

Address: 80 Dwight St Apt 7F Brooklyn, NY 11231

Bankruptcy Case 1-09-50480-ess Overview: "Tevina Willis's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2009, led to asset liquidation, with the case closing in 2010-03-04."
Tevina Willis — New York, 1-09-50480


ᐅ Lori A Willis, New York

Address: 1167 Stanley Ave Apt 1C Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-43905-jf7: "The bankruptcy record of Lori A Willis from Brooklyn, NY, shows a Chapter 7 case filed in May 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2012."
Lori A Willis — New York, 1-12-43905-jf


ᐅ Falk Willis, New York

Address: 95 Saint Nicholas Ave Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43704-cec: "Falk Willis's bankruptcy, initiated in 2013-06-17 and concluded by 2013-09-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Falk Willis — New York, 1-13-43704


ᐅ Sharon R Willis, New York

Address: 328 E 8th St Brooklyn, NY 11218

Bankruptcy Case 1-11-41731-jf Overview: "In a Chapter 7 bankruptcy case, Sharon R Willis from Brooklyn, NY, saw her proceedings start in March 2011 and complete by 2011-06-14, involving asset liquidation."
Sharon R Willis — New York, 1-11-41731-jf


ᐅ Doen Angela Willis, New York

Address: 127 E 45th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-42720-cec: "Brooklyn, NY resident Doen Angela Willis's Mar 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2011."
Doen Angela Willis — New York, 1-11-42720


ᐅ Daphne Michelle Wills, New York

Address: 2960 W 29th St Apt 6M Brooklyn, NY 11224-2181

Brief Overview of Bankruptcy Case 1-2014-43698-ess: "Daphne Michelle Wills's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/21/2014, led to asset liquidation, with the case closing in 10.19.2014."
Daphne Michelle Wills — New York, 1-2014-43698


ᐅ Rommel Wills, New York

Address: 1424 E 89th St Brooklyn, NY 11236

Bankruptcy Case 1-12-44759-ess Summary: "The case of Rommel Wills in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rommel Wills — New York, 1-12-44759


ᐅ Harry Wills, New York

Address: 416 Marion St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-09-50400-dem7: "Brooklyn, NY resident Harry Wills's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2010."
Harry Wills — New York, 1-09-50400


ᐅ Yvette Wilshusen, New York

Address: 300 Bushwick Ave Apt 4D Brooklyn, NY 11206-2769

Brief Overview of Bankruptcy Case 1-16-41208-nhl: "In Brooklyn, NY, Yvette Wilshusen filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2016."
Yvette Wilshusen — New York, 1-16-41208


ᐅ Anastasiya Wilson, New York

Address: 3145 Brighton 4th St Apt 609 Brooklyn, NY 11235-7224

Bankruptcy Case 1-15-45074-nhl Overview: "The bankruptcy filing by Anastasiya Wilson, undertaken in November 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.04.2016 after liquidating assets."
Anastasiya Wilson — New York, 1-15-45074


ᐅ Timberly Wilson, New York

Address: 566 Washington Ave Brooklyn, NY 11238-2705

Brief Overview of Bankruptcy Case 1-15-41983-cec: "Brooklyn, NY resident Timberly Wilson's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2015."
Timberly Wilson — New York, 1-15-41983


ᐅ Natalya Wilson, New York

Address: 1250 Jefferson Ave Brooklyn, NY 11221-5208

Bankruptcy Case 1-14-46089-ess Overview: "The bankruptcy filing by Natalya Wilson, undertaken in 2014-12-02 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Natalya Wilson — New York, 1-14-46089


ᐅ Sophia Wilson, New York

Address: 355 Lefferts Ave Apt 2C Brooklyn, NY 11225

Bankruptcy Case 1-10-43752-ess Summary: "In a Chapter 7 bankruptcy case, Sophia Wilson from Brooklyn, NY, saw her proceedings start in 04.28.2010 and complete by 2010-08-10, involving asset liquidation."
Sophia Wilson — New York, 1-10-43752


ᐅ Elyse Christine Wilson, New York

Address: 797 Putnam Ave Apt 2C Brooklyn, NY 11221-5522

Bankruptcy Case 1-16-41336-nhl Summary: "Brooklyn, NY resident Elyse Christine Wilson's 03.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Elyse Christine Wilson — New York, 1-16-41336


ᐅ Shaunda Wilson, New York

Address: 1260 Loring Ave Apt 6D Brooklyn, NY 11208-4618

Concise Description of Bankruptcy Case 1-15-43920-nhl7: "In a Chapter 7 bankruptcy case, Shaunda Wilson from Brooklyn, NY, saw her proceedings start in August 2015 and complete by 11/24/2015, involving asset liquidation."
Shaunda Wilson — New York, 1-15-43920


ᐅ Felita A Wilson, New York

Address: 1704 Park Pl Apt 2 Brooklyn, NY 11233-4508

Concise Description of Bankruptcy Case 1-2014-43938-cec7: "The bankruptcy record of Felita A Wilson from Brooklyn, NY, shows a Chapter 7 case filed in 07/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2014."
Felita A Wilson — New York, 1-2014-43938


ᐅ Duane Henry Wilson, New York

Address: 47 Mckeever Pl Apt 17D Brooklyn, NY 11225-2537

Bankruptcy Case 1-15-42405-ess Summary: "Duane Henry Wilson's bankruptcy, initiated in May 26, 2015 and concluded by August 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Henry Wilson — New York, 1-15-42405


ᐅ George Troy Wilson, New York

Address: 391 Bristol St Apt F Brooklyn, NY 11212-5465

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43103-nhl: "In a Chapter 7 bankruptcy case, George Troy Wilson from Brooklyn, NY, saw his proceedings start in 07/03/2015 and complete by 2015-10-01, involving asset liquidation."
George Troy Wilson — New York, 1-15-43103


ᐅ Trisha Wilson, New York

Address: 970 E 96th St Brooklyn, NY 11236-2304

Bankruptcy Case 1-14-45921-ess Summary: "Trisha Wilson's bankruptcy, initiated in 2014-11-24 and concluded by 2015-02-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Wilson — New York, 1-14-45921


ᐅ Ruby M Wilson, New York

Address: 3712 Farragut Rd Brooklyn, NY 11210

Bankruptcy Case 1-11-47457-cec Summary: "Ruby M Wilson's bankruptcy, initiated in 2011-08-30 and concluded by 12/06/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby M Wilson — New York, 1-11-47457


ᐅ Anetta Wilson, New York

Address: 497 E 40th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-40017-cec7: "Anetta Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.03.2011, led to asset liquidation, with the case closing in April 2011."
Anetta Wilson — New York, 1-11-40017


ᐅ Mark Wilson, New York

Address: 19 Marine Ave Apt 5 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-09-50852-ess: "In a Chapter 7 bankruptcy case, Mark Wilson from Brooklyn, NY, saw their proceedings start in 12.10.2009 and complete by March 2010, involving asset liquidation."
Mark Wilson — New York, 1-09-50852


ᐅ Eric Wilson, New York

Address: 665 Saint Marks Ave # 1 Brooklyn, NY 11216-3649

Bankruptcy Case 1-15-41209-ess Summary: "The bankruptcy record of Eric Wilson from Brooklyn, NY, shows a Chapter 7 case filed in Mar 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Eric Wilson — New York, 1-15-41209


ᐅ Jeffrey Wilson, New York

Address: 2162 Gerritsen Ave Brooklyn, NY 11229

Bankruptcy Case 1-10-41752-cec Summary: "The case of Jeffrey Wilson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Wilson — New York, 1-10-41752


ᐅ Sean R Wilson, New York

Address: 1554 Albany Ave Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-12-47934-ess7: "Brooklyn, NY resident Sean R Wilson's 2012-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-25."
Sean R Wilson — New York, 1-12-47934


ᐅ Yohan Wilson, New York

Address: 713 Ashford St Brooklyn, NY 11207

Bankruptcy Case 1-10-41456-cec Overview: "Yohan Wilson's bankruptcy, initiated in 02.23.2010 and concluded by 2010-06-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yohan Wilson — New York, 1-10-41456


ᐅ Hazel E Wilson, New York

Address: 2008 Bergen St Brooklyn, NY 11233-4712

Brief Overview of Bankruptcy Case 1-14-45092-ess: "The bankruptcy filing by Hazel E Wilson, undertaken in October 8, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 6, 2015 after liquidating assets."
Hazel E Wilson — New York, 1-14-45092


ᐅ Saint Patrick A Wilson, New York

Address: 795 E 39th St Brooklyn, NY 11210-2001

Concise Description of Bankruptcy Case 1-14-46169-nhl7: "The case of Saint Patrick A Wilson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saint Patrick A Wilson — New York, 1-14-46169


ᐅ Erica Wilson, New York

Address: 742 Nostrand Ave Apt 3B Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47167-ess: "Brooklyn, NY resident Erica Wilson's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 21, 2010."
Erica Wilson — New York, 1-10-47167


ᐅ Rajan Wilson, New York

Address: 925 Prospect Pl Apt 3J Brooklyn, NY 11213

Bankruptcy Case 12-11980-alg Overview: "Rajan Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-11, led to asset liquidation, with the case closing in Sep 3, 2012."
Rajan Wilson — New York, 12-11980


ᐅ Alricka Anmorie Wilson, New York

Address: 265 E 92nd St Apt 2 Brooklyn, NY 11212

Bankruptcy Case 1-12-42970-ess Overview: "The bankruptcy filing by Alricka Anmorie Wilson, undertaken in 04/25/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 18, 2012 after liquidating assets."
Alricka Anmorie Wilson — New York, 1-12-42970


ᐅ Cindyann Wilson, New York

Address: 419 Van Siclen Ave Apt 2R Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-41045-dem7: "Cindyann Wilson's bankruptcy, initiated in 02.09.2010 and concluded by June 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindyann Wilson — New York, 1-10-41045


ᐅ Michael M Wilson, New York

Address: 40 E 52nd St Apt 2R Brooklyn, NY 11203

Bankruptcy Case 1-12-45586-cec Summary: "The bankruptcy record of Michael M Wilson 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 11.23.2012."
Michael M Wilson — New York, 1-12-45586


ᐅ Lois Ann Wilson, New York

Address: Mailing Address 188 Decatur Street Brooklyn, NY 11233

Concise Description of Bankruptcy Case 2014-13387-elf7: "Lois Ann Wilson's bankruptcy, initiated in 04/29/2014 and concluded by July 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lois Ann Wilson — New York, 2014-13387


ᐅ Betty S Wilson, New York

Address: 236 E 23rd St Apt 1B Brooklyn, NY 11226

Bankruptcy Case 1-13-45975-ess Overview: "Betty S Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 1, 2013, led to asset liquidation, with the case closing in 2014-01-08."
Betty S Wilson — New York, 1-13-45975


ᐅ Calvin Wilson, New York

Address: 1260 Loring Ave Apt 6D Brooklyn, NY 11208-4618

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43920-nhl: "Calvin Wilson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-08-26, led to asset liquidation, with the case closing in 2015-11-24."
Calvin Wilson — New York, 1-15-43920


ᐅ Isaacs Yvonne Nesta Wilson, New York

Address: 319 E 98th St Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-13-40355-nhl7: "In Brooklyn, NY, Isaacs Yvonne Nesta Wilson filed for Chapter 7 bankruptcy in 01/23/2013. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2013."
Isaacs Yvonne Nesta Wilson — New York, 1-13-40355


ᐅ Novlette J Wilson, New York

Address: 451 Wortman Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-45146-jf7: "The bankruptcy record of Novlette J Wilson 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 2012-11-09."
Novlette J Wilson — New York, 1-12-45146-jf


ᐅ Teaasha Wilson, New York

Address: 4 Hart St Brooklyn, NY 11206

Bankruptcy Case 1-12-42113-nhl Summary: "The bankruptcy filing by Teaasha Wilson, undertaken in 2012-03-23 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/16/2012 after liquidating assets."
Teaasha Wilson — New York, 1-12-42113


ᐅ Claudio G Wilson, New York

Address: 70 7th Ave Apt 1C Brooklyn, NY 11217

Bankruptcy Case 1-09-48339-cec Overview: "Claudio G Wilson's bankruptcy, initiated in 09/25/2009 and concluded by 2010-01-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio G Wilson — New York, 1-09-48339


ᐅ Marguerite Wilson, New York

Address: 665 Saint Marks Ave # 1 Brooklyn, NY 11216-3649

Brief Overview of Bankruptcy Case 1-15-41209-ess: "Brooklyn, NY resident Marguerite Wilson's Mar 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2015."
Marguerite Wilson — New York, 1-15-41209


ᐅ Cleo A Wilson, New York

Address: 1260 Croton Loop Apt 3C Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46759-jf: "The case of Cleo A Wilson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleo A Wilson — New York, 1-11-46759-jf


ᐅ Gordon Wilson, New York

Address: 1216 E 86th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43306-cec: "In Brooklyn, NY, Gordon Wilson filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Gordon Wilson — New York, 1-12-43306


ᐅ Jonathan S Wilson, New York

Address: 31 Ocean Pkwy Apt 4G Brooklyn, NY 11218-1826

Brief Overview of Bankruptcy Case 1-2014-41869-nhl: "In Brooklyn, NY, Jonathan S Wilson filed for Chapter 7 bankruptcy in 2014-04-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Jonathan S Wilson — New York, 1-2014-41869


ᐅ Christiana Wilson, New York

Address: 1178 Eastern Pkwy Apt B4 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46442-cec: "The bankruptcy filing by Christiana Wilson, undertaken in Oct 26, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Christiana Wilson — New York, 1-13-46442


ᐅ Agnes Wilson, New York

Address: 906 E 86th St Brooklyn, NY 11236-3806

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40827-cec: "Agnes Wilson's bankruptcy, initiated in 02.27.2014 and concluded by May 28, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Wilson — New York, 1-14-40827


ᐅ Vinola Wilson, New York

Address: 651 Elton St Apt C16 Brooklyn, NY 11208

Bankruptcy Case 1-10-45096-jf Overview: "Vinola Wilson's bankruptcy, initiated in May 2010 and concluded by 2010-09-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vinola Wilson — New York, 1-10-45096-jf


ᐅ Robert Wilson, New York

Address: 677 Sheffield Ave Apt 1 Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-12-45424-cec: "In a Chapter 7 bankruptcy case, Robert Wilson from Brooklyn, NY, saw their proceedings start in 2012-07-26 and complete by 11.18.2012, involving asset liquidation."
Robert Wilson — New York, 1-12-45424


ᐅ Chantay R Wilson, New York

Address: 1720 Bedford Ave Apt 11C Brooklyn, NY 11225-2627

Concise Description of Bankruptcy Case 1-16-42888-ess7: "Brooklyn, NY resident Chantay R Wilson's 06.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Chantay R Wilson — New York, 1-16-42888


ᐅ Joseph A Wilson, New York

Address: 168 91st St Brooklyn, NY 11209-5508

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43501-nhl: "Joseph A Wilson's bankruptcy, initiated in July 2014 and concluded by Oct 7, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Wilson — New York, 1-2014-43501


ᐅ Shelia Wiltshire, New York

Address: 730 Rogers Ave Apt 6Y Brooklyn, NY 11226-2545

Brief Overview of Bankruptcy Case 1-14-46424-nhl: "Shelia Wiltshire's bankruptcy, initiated in 2014-12-24 and concluded by 2015-03-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelia Wiltshire — New York, 1-14-46424


ᐅ Charles Wimbley, New York

Address: 1320 E 101st St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-48741-jf7: "In a Chapter 7 bankruptcy case, Charles Wimbley from Brooklyn, NY, saw their proceedings start in 2012-12-31 and complete by 04/09/2013, involving asset liquidation."
Charles Wimbley — New York, 1-12-48741-jf


ᐅ Alexa Wimes, New York

Address: 397 Chauncey St Apt 2r Apt 1R Brooklyn, NY 11233-2596

Snapshot of U.S. Bankruptcy Proceeding Case 16-10766-shl: "Alexa Wimes's bankruptcy, initiated in 2016-03-29 and concluded by June 27, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexa Wimes — New York, 16-10766


ᐅ Lay Win, New York

Address: 1780 76th St Apt A5 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-42004-cec7: "Brooklyn, NY resident Lay Win's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Lay Win — New York, 1-11-42004


ᐅ Steven Winard, New York

Address: 5609 15th Ave Apt 5I Brooklyn, NY 11219

Bankruptcy Case 1-11-40126-cec Overview: "Brooklyn, NY resident Steven Winard's Jan 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Steven Winard — New York, 1-11-40126


ᐅ Candase Tesha Winchester, New York

Address: 685 Gates Ave Apt 4J Brooklyn, NY 11221

Bankruptcy Case 1-13-42964-ess Overview: "The case of Candase Tesha Winchester in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candase Tesha Winchester — New York, 1-13-42964


ᐅ Yvette R Windley, New York

Address: 4606 Avenue I Brooklyn, NY 11234-1402

Brief Overview of Bankruptcy Case 1-14-43001-cec: "The bankruptcy filing by Yvette R Windley, undertaken in June 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Yvette R Windley — New York, 1-14-43001


ᐅ Gailene P Windsor, New York

Address: 246 E 31st St Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48418-jf: "Gailene P Windsor's bankruptcy, initiated in 2011-09-30 and concluded by Jan 5, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gailene P Windsor — New York, 1-11-48418-jf


ᐅ Monica D Wingate, New York

Address: 746 E 53rd St Apt 2N Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-44639-nhl: "The bankruptcy filing by Monica D Wingate, undertaken in June 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-18 after liquidating assets."
Monica D Wingate — New York, 1-12-44639


ᐅ Robin Winley, New York

Address: 47 McKeever Pl Apt 8C Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42052-cec: "The case of Robin Winley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Winley — New York, 1-10-42052


ᐅ Denise Winns, New York

Address: 414 New York Ave Brooklyn, NY 11225

Bankruptcy Case 1-12-42672-cec Summary: "In Brooklyn, NY, Denise Winns filed for Chapter 7 bankruptcy in 04.12.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2012."
Denise Winns — New York, 1-12-42672


ᐅ Barbara Winslow, New York

Address: 199 E 2nd St Apt 6D Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-12-48115-ess: "In Brooklyn, NY, Barbara Winslow filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-07."
Barbara Winslow — New York, 1-12-48115


ᐅ Deshawn Winslow, New York

Address: 672 Ocean Ave Apt A9 Brooklyn, NY 11226

Bankruptcy Case 1-10-42934-jf Summary: "Deshawn Winslow's bankruptcy, initiated in 2010-04-05 and concluded by July 13, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deshawn Winslow — New York, 1-10-42934-jf


ᐅ Angella M Wint, New York

Address: 2678 Linden Blvd Apt 5A Brooklyn, NY 11208

Bankruptcy Case 1-11-48371-jbr Summary: "The bankruptcy filing by Angella M Wint, undertaken in September 30, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-01-05 after liquidating assets."
Angella M Wint — New York, 1-11-48371


ᐅ Martha Wint, New York

Address: 1203 8th Ave Apt 1R Brooklyn, NY 11215

Bankruptcy Case 1-10-51390-jf Summary: "The bankruptcy record of Martha Wint from Brooklyn, NY, shows a Chapter 7 case filed in 12.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2011."
Martha Wint — New York, 1-10-51390-jf


ᐅ Mark Winter, New York

Address: 1012 Avenue K Apt 4A Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-12-48096-ess: "The case of Mark Winter in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Winter — New York, 1-12-48096


ᐅ Melonee Winter, New York

Address: 86 Lincoln Rd # 1 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40176-jf: "In a Chapter 7 bankruptcy case, Melonee Winter from Brooklyn, NY, saw their proceedings start in 01/11/2010 and complete by 2010-04-13, involving asset liquidation."
Melonee Winter — New York, 1-10-40176-jf


ᐅ Hilario Winter, New York

Address: 87 Eldert St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-46603-ess7: "In Brooklyn, NY, Hilario Winter filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-07."
Hilario Winter — New York, 1-13-46603


ᐅ Myrna B Winthrop, New York

Address: 2239 Troy Ave Apt 2B Brooklyn, NY 11234-3636

Concise Description of Bankruptcy Case 1-14-45288-cec7: "Brooklyn, NY resident Myrna B Winthrop's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19."
Myrna B Winthrop — New York, 1-14-45288


ᐅ Norissa Wise, New York

Address: 216 Rockaway Ave Apt 17L Brooklyn, NY 11233-4218

Bankruptcy Case 1-16-42895-ess Overview: "The bankruptcy record of Norissa Wise from Brooklyn, NY, shows a Chapter 7 case filed in 06/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-27."
Norissa Wise — New York, 1-16-42895


ᐅ Asia Witherspoon, New York

Address: 287 Evergreen Ave Apt 3 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-48268-cec7: "The bankruptcy record of Asia Witherspoon from Brooklyn, NY, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2010."
Asia Witherspoon — New York, 1-10-48268


ᐅ Crystal Witherspoon, New York

Address: 836 Greene Ave Brooklyn, NY 11221

Bankruptcy Case 1-12-42785-cec Summary: "Brooklyn, NY resident Crystal Witherspoon's Apr 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Crystal Witherspoon — New York, 1-12-42785


ᐅ Ruby Witherspoon, New York

Address: 307 Kingsborough 3rd Walk Apt 6C Brooklyn, NY 11233

Bankruptcy Case 1-09-51090-dem Overview: "In a Chapter 7 bankruptcy case, Ruby Witherspoon from Brooklyn, NY, saw her proceedings start in 2009-12-16 and complete by 2010-03-24, involving asset liquidation."
Ruby Witherspoon — New York, 1-09-51090


ᐅ Richard Witkes, New York

Address: 645 Lefferts Ave Apt 3A Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-49906-ess7: "The case of Richard Witkes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Witkes — New York, 1-10-49906


ᐅ Clinton Leonard Witsil, New York

Address: 314 79th St Apt 3D Brooklyn, NY 11209-3626

Bankruptcy Case 15-21579-JKO Summary: "The case of Clinton Leonard Witsil in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Leonard Witsil — New York, 15-21579


ᐅ Donna Witt, New York

Address: 1993 Bedford Ave Apt 3F Brooklyn, NY 11225-5762

Concise Description of Bankruptcy Case 1-15-44905-cec7: "Donna Witt's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 29, 2015, led to asset liquidation, with the case closing in 01.27.2016."
Donna Witt — New York, 1-15-44905


ᐅ Ryan Paul Witt, New York

Address: 696 Degraw St Apt 2 Brooklyn, NY 11217

Bankruptcy Case 1-11-44707-cec Summary: "Ryan Paul Witt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-31, led to asset liquidation, with the case closing in 2011-09-23."
Ryan Paul Witt — New York, 1-11-44707


ᐅ Shawn Witten, New York

Address: 4111 Foster Ave Bsmt Brooklyn, NY 11203

Bankruptcy Case 1-09-49397-cec Overview: "Shawn Witten's bankruptcy, initiated in 2009-10-27 and concluded by 2010-02-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Witten — New York, 1-09-49397


ᐅ Robert Witter, New York

Address: 705 Logan St Brooklyn, NY 11208

Bankruptcy Case 1-10-50935-jbr Summary: "Robert Witter's bankruptcy, initiated in 2010-11-19 and concluded by 03.01.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Witter — New York, 1-10-50935


ᐅ Marvin Wofsy, New York

Address: 7024 Avenue W Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-47437-ess: "In Brooklyn, NY, Marvin Wofsy filed for Chapter 7 bankruptcy in December 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Marvin Wofsy — New York, 1-13-47437


ᐅ Albert Wojciechowski, New York

Address: 251 Nassau Ave Apt 4R Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-47859-jf: "Albert Wojciechowski's bankruptcy, initiated in 08/19/2010 and concluded by November 23, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Wojciechowski — New York, 1-10-47859-jf


ᐅ Frances Harris Wolf, New York

Address: 20 Columbia Pl Apt Booe Brooklyn, NY 11201-4564

Brief Overview of Bankruptcy Case 1-16-41525-cec: "The bankruptcy filing by Frances Harris Wolf, undertaken in April 11, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.10.2016 after liquidating assets."
Frances Harris Wolf — New York, 1-16-41525


ᐅ Darlene Wolfe, New York

Address: 308 Warren St Brooklyn, NY 11201

Bankruptcy Case 1-10-44735-jf Summary: "In a Chapter 7 bankruptcy case, Darlene Wolfe from Brooklyn, NY, saw her proceedings start in 05/24/2010 and complete by September 16, 2010, involving asset liquidation."
Darlene Wolfe — New York, 1-10-44735-jf


ᐅ James Wolff, New York

Address: 1982 72nd St Apt 3R Brooklyn, NY 11204

Bankruptcy Case 1-10-43801-cec Summary: "In a Chapter 7 bankruptcy case, James Wolff from Brooklyn, NY, saw their proceedings start in 2010-04-29 and complete by August 9, 2010, involving asset liquidation."
James Wolff — New York, 1-10-43801


ᐅ Barbara Wolfson, New York

Address: 555 92nd St Apt 2C Brooklyn, NY 11209-6465

Brief Overview of Bankruptcy Case 1-16-40651-cec: "Brooklyn, NY resident Barbara Wolfson's February 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/20/2016."
Barbara Wolfson — New York, 1-16-40651


ᐅ Consuelo Wolinsky, New York

Address: 429 Montauk Ave Brooklyn, NY 11208-4423

Brief Overview of Bankruptcy Case 1-16-41247-ess: "The case of Consuelo Wolinsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuelo Wolinsky — New York, 1-16-41247


ᐅ George Wolinsky, New York

Address: 429 Montauk Ave Brooklyn, NY 11208-4423

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41247-ess: "Brooklyn, NY resident George Wolinsky's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
George Wolinsky — New York, 1-16-41247


ᐅ Kristi Woll, New York

Address: 348 Marshall Dr S Apt 2B Brooklyn, NY 11209

Bankruptcy Case 1-10-47503-jf Summary: "In a Chapter 7 bankruptcy case, Kristi Woll from Brooklyn, NY, saw her proceedings start in 08/06/2010 and complete by 11.29.2010, involving asset liquidation."
Kristi Woll — New York, 1-10-47503-jf


ᐅ Kim Wong, New York

Address: 1782 W 13th St Brooklyn, NY 11223-1021

Concise Description of Bankruptcy Case 1-15-42810-nhl7: "In Brooklyn, NY, Kim Wong filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Kim Wong — New York, 1-15-42810


ᐅ Dawn S Wong, New York

Address: 111 Kenilworth Pl Brooklyn, NY 11210-2423

Concise Description of Bankruptcy Case 1-15-41293-cec7: "The bankruptcy filing by Dawn S Wong, undertaken in 03.26.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 24, 2015 after liquidating assets."
Dawn S Wong — New York, 1-15-41293


ᐅ Wilma Woods, New York

Address: 390 Eastern Pkwy Apt 4B Brooklyn, NY 11225

Bankruptcy Case 1-10-49121-cec Overview: "Wilma Woods's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-27, led to asset liquidation, with the case closing in 01.20.2011."
Wilma Woods — New York, 1-10-49121


ᐅ Sylvia Woods, New York

Address: 234 Sands St Apt 1J Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-12-44312-nhl7: "The bankruptcy filing by Sylvia Woods, undertaken in June 11, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Sylvia Woods — New York, 1-12-44312


ᐅ Alfred Woodson, New York

Address: 76 E 92nd St Brooklyn, NY 11212

Bankruptcy Case 1-09-49692-jf Overview: "Brooklyn, NY resident Alfred Woodson's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2010."
Alfred Woodson — New York, 1-09-49692-jf


ᐅ Rondell J Woodson, New York

Address: 890 Brooklyn Ave Apt 3R Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-43072-ess: "In a Chapter 7 bankruptcy case, Rondell J Woodson from Brooklyn, NY, saw their proceedings start in May 21, 2013 and complete by August 27, 2013, involving asset liquidation."
Rondell J Woodson — New York, 1-13-43072


ᐅ Hanniffe Woodstock, New York

Address: 20 Vandalia Ave Apt 10B Brooklyn, NY 11239-1002

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43947-nhl: "Hanniffe Woodstock's bankruptcy, initiated in 2015-08-27 and concluded by 11.25.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hanniffe Woodstock — New York, 1-15-43947


ᐅ Vivian J Wright, New York

Address: 341 10th St Apt 12A Brooklyn, NY 11215-3949

Bankruptcy Case 1-14-40299-cec Summary: "Vivian J Wright's bankruptcy, initiated in 2014-01-25 and concluded by 04/25/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian J Wright — New York, 1-14-40299


ᐅ Sandra H Wright, New York

Address: 54 Boerum St Apt 9R Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-44721-nhl: "The bankruptcy record of Sandra H Wright from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.07.2013."
Sandra H Wright — New York, 1-13-44721


ᐅ Tracey Wright, New York

Address: 2165 Pitkin Ave Apt 1D Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-45106-ess7: "The bankruptcy filing by Tracey Wright, undertaken in 2010-05-29 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Tracey Wright — New York, 1-10-45106