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 Tamara Zakharova, New York

Address: 2246 Ocean Ave Apt 6H Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-09-50157-cec: "In Brooklyn, NY, Tamara Zakharova filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Tamara Zakharova — New York, 1-09-50157


ᐅ Nabil Z Zakhary, New York

Address: 8855 Bay Pkwy Apt 4H Brooklyn, NY 11214

Bankruptcy Case 1-13-45777-nhl Summary: "Nabil Z Zakhary's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 24, 2013, led to asset liquidation, with the case closing in 2014-01-01."
Nabil Z Zakhary — New York, 1-13-45777


ᐅ Samah M Zakhary, New York

Address: 8410 21st Ave Apt A2 Brooklyn, NY 11214-2449

Bankruptcy Case 1-15-43794-cec Summary: "The bankruptcy record of Samah M Zakhary from Brooklyn, NY, shows a Chapter 7 case filed in August 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Samah M Zakhary — New York, 1-15-43794


ᐅ Liaqat Zaki, New York

Address: 3008 Avenue J Brooklyn, NY 11210

Bankruptcy Case 1-10-42875-cec Summary: "In Brooklyn, NY, Liaqat Zaki filed for Chapter 7 bankruptcy in 04.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2010."
Liaqat Zaki — New York, 1-10-42875


ᐅ Andrea Zakin, New York

Address: 149 Grand St Brooklyn, NY 11249

Bankruptcy Case 1-13-42378-ess Overview: "The case of Andrea Zakin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Zakin — New York, 1-13-42378


ᐅ Klara Zakina, New York

Address: 1002 Foster Ave Apt 6L Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-44209-ess: "The bankruptcy record of Klara Zakina from Brooklyn, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-30."
Klara Zakina — New York, 1-10-44209


ᐅ Ashraf E Zakirov, New York

Address: 1800 Ocean Pkwy Apt D2 Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-45473-cec7: "Ashraf E Zakirov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.24.2011, led to asset liquidation, with the case closing in 10/17/2011."
Ashraf E Zakirov — New York, 1-11-45473


ᐅ Susanna Zakmann, New York

Address: 815 Gravesend Neck Rd Apt 2M Brooklyn, NY 11223-5562

Brief Overview of Bankruptcy Case 1-16-40094-nhl: "The bankruptcy filing by Susanna Zakmann, undertaken in January 8, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in April 7, 2016 after liquidating assets."
Susanna Zakmann — New York, 1-16-40094


ᐅ Irina Zakouto, New York

Address: 2935 Ocean Pkwy Apt 6G Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-42495-jbr7: "Irina Zakouto's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-28, led to asset liquidation, with the case closing in Jul 21, 2011."
Irina Zakouto — New York, 1-11-42495


ᐅ Dmitriy Zaks, New York

Address: 65 Oceana Dr E Apt 4C Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48935-jf: "In a Chapter 7 bankruptcy case, Dmitriy Zaks from Brooklyn, NY, saw their proceedings start in September 2010 and complete by Dec 28, 2010, involving asset liquidation."
Dmitriy Zaks — New York, 1-10-48935-jf


ᐅ Larisa Zaltsman, New York

Address: 200 Brighton 15th St Apt 4 Brooklyn, NY 11235

Bankruptcy Case 1-09-51384-dem Summary: "In Brooklyn, NY, Larisa Zaltsman filed for Chapter 7 bankruptcy in 12/25/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-31."
Larisa Zaltsman — New York, 1-09-51384


ᐅ Ludmila Zaltsman, New York

Address: 301 Oriental Blvd Apt 1B Brooklyn, NY 11235

Bankruptcy Case 1-11-47210-ess Overview: "In a Chapter 7 bankruptcy case, Ludmila Zaltsman from Brooklyn, NY, saw their proceedings start in 2011-08-20 and complete by 2011-11-29, involving asset liquidation."
Ludmila Zaltsman — New York, 1-11-47210


ᐅ Mohammed N Zaman, New York

Address: 78 Webster Ave # APTD7 Brooklyn, NY 11230

Bankruptcy Case 1-11-50570-jf Summary: "The bankruptcy filing by Mohammed N Zaman, undertaken in 2011-12-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 04.14.2012 after liquidating assets."
Mohammed N Zaman — New York, 1-11-50570-jf


ᐅ Nino Zamanova, New York

Address: 3250 Coney Island Ave Apt A15 Brooklyn, NY 11235-6616

Bankruptcy Case 1-14-44896-nhl Summary: "In Brooklyn, NY, Nino Zamanova filed for Chapter 7 bankruptcy in Sep 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Nino Zamanova — New York, 1-14-44896


ᐅ Erin M Zambelli, New York

Address: 387 Eastern Pkwy Apt 10 Brooklyn, NY 11216

Bankruptcy Case 1-12-47336-nhl Overview: "The case of Erin M Zambelli in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin M Zambelli — New York, 1-12-47336


ᐅ Angel R Zambrana, New York

Address: 1455 Geneva Loop Apt 7G Brooklyn, NY 11239

Bankruptcy Case 1-11-43085-cec Overview: "The bankruptcy filing by Angel R Zambrana, undertaken in 04/13/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
Angel R Zambrana — New York, 1-11-43085


ᐅ Darwin Zambrana, New York

Address: 352 Palmetto St Apt 2L Brooklyn, NY 11237

Bankruptcy Case 1-09-49720-ess Overview: "The bankruptcy record of Darwin Zambrana from Brooklyn, NY, shows a Chapter 7 case filed in 11/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2010."
Darwin Zambrana — New York, 1-09-49720


ᐅ Maria Zambrana, New York

Address: 486 Marcy Ave Apt 4C Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44117-ess: "Brooklyn, NY resident Maria Zambrana's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Maria Zambrana — New York, 1-10-44117


ᐅ Douglas A Zambrano, New York

Address: 34 N 6th St Apt S Brooklyn, NY 11249

Brief Overview of Bankruptcy Case 1-12-47025-ess: "The bankruptcy filing by Douglas A Zambrano, undertaken in 2012-09-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-01-06 after liquidating assets."
Douglas A Zambrano — New York, 1-12-47025


ᐅ Charles Victor Zambuto, New York

Address: 8851 20th Ave Brooklyn, NY 11214

Bankruptcy Case 1-11-41827-ess Summary: "In a Chapter 7 bankruptcy case, Charles Victor Zambuto from Brooklyn, NY, saw his proceedings start in 03.09.2011 and complete by 06.15.2011, involving asset liquidation."
Charles Victor Zambuto — New York, 1-11-41827


ᐅ Maria F Zamor, New York

Address: 762 Saint Marks Ave Apt 6C Brooklyn, NY 11216-3725

Bankruptcy Case 1-2014-42185-cec Overview: "In Brooklyn, NY, Maria F Zamor filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2014."
Maria F Zamor — New York, 1-2014-42185


ᐅ Maria Elena Zamora, New York

Address: 132 Fountain Ave Apt 1 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-40030-jf7: "Maria Elena Zamora's bankruptcy, initiated in Jan 3, 2013 and concluded by Apr 12, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Elena Zamora — New York, 1-13-40030-jf


ᐅ Ana Elizabeth Zamora, New York

Address: 429 Autumn Ave Brooklyn, NY 11208-2934

Brief Overview of Bankruptcy Case 1-16-42594-nhl: "Ana Elizabeth Zamora's bankruptcy, initiated in Jun 10, 2016 and concluded by 09/08/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Elizabeth Zamora — New York, 1-16-42594


ᐅ Mohammad Zamurad, New York

Address: 580 Coney Island Ave # 1 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47953-cec: "The case of Mohammad Zamurad in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Zamurad — New York, 1-10-47953


ᐅ Piedad Amparo Zamvrano, New York

Address: 822 Avenue Z Brooklyn, NY 11235-6213

Bankruptcy Case 1-2014-42102-cec Overview: "Piedad Amparo Zamvrano's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 29, 2014, led to asset liquidation, with the case closing in 07.28.2014."
Piedad Amparo Zamvrano — New York, 1-2014-42102


ᐅ Leonard Zan, New York

Address: 172 Whitman Dr Brooklyn, NY 11234

Bankruptcy Case 1-11-49527-cec Summary: "Leonard Zan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/10/2011, led to asset liquidation, with the case closing in Feb 16, 2012."
Leonard Zan — New York, 1-11-49527


ᐅ Jack Zandberg, New York

Address: 2765 Strickland Ave Brooklyn, NY 11234

Bankruptcy Case 1-13-43736-cec Summary: "Jack Zandberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/18/2013, led to asset liquidation, with the case closing in September 2013."
Jack Zandberg — New York, 1-13-43736


ᐅ Diamond Zaoutis, New York

Address: 439 78th St Brooklyn, NY 11209-3416

Bankruptcy Case 1-2014-43955-cec Overview: "The case of Diamond Zaoutis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diamond Zaoutis — New York, 1-2014-43955


ᐅ Zuzanna Zawadzka, New York

Address: 1355 57th St Apt 1 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44955-cec: "In Brooklyn, NY, Zuzanna Zawadzka filed for Chapter 7 bankruptcy in Aug 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.20.2013."
Zuzanna Zawadzka — New York, 1-13-44955


ᐅ Raisa Zayaruznaya, New York

Address: 1230 Avenue X Apt 5H Brooklyn, NY 11235

Bankruptcy Case 1-12-48708-jf Overview: "The bankruptcy record of Raisa Zayaruznaya from Brooklyn, NY, shows a Chapter 7 case filed in December 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2013."
Raisa Zayaruznaya — New York, 1-12-48708-jf


ᐅ Herbert Zayas, New York

Address: 24 Humboldt St Apt 4H Brooklyn, NY 11206-4122

Bankruptcy Case 1-2014-43320-nhl Summary: "Herbert Zayas's bankruptcy, initiated in 2014-06-27 and concluded by September 25, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Zayas — New York, 1-2014-43320


ᐅ Anatoly Zaydenshteyn, New York

Address: 275 Webster Ave Apt 3 Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46449-jf: "Brooklyn, NY resident Anatoly Zaydenshteyn's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2011."
Anatoly Zaydenshteyn — New York, 1-11-46449-jf


ᐅ Anvar Zaynullin, New York

Address: 450 Ocean Pkwy Apt 1J Brooklyn, NY 11218-5082

Concise Description of Bankruptcy Case 1-14-41057-cec7: "In Brooklyn, NY, Anvar Zaynullin filed for Chapter 7 bankruptcy in 2014-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anvar Zaynullin — New York, 1-14-41057


ᐅ Uri Zbeda, New York

Address: 1675 Union St Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-45896-ess7: "Uri Zbeda's bankruptcy, initiated in Jul 6, 2011 and concluded by 2011-10-12 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uri Zbeda — New York, 1-11-45896


ᐅ Sergiu Zbirnea, New York

Address: 7 Brighton Ct Apt 2R Brooklyn, NY 11223

Bankruptcy Case 1-11-44135-cec Summary: "The case of Sergiu Zbirnea in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergiu Zbirnea — New York, 1-11-44135


ᐅ Irina Zdorovets, New York

Address: 545 Neptune Ave Apt 2C Brooklyn, NY 11224-4042

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46293-ess: "Irina Zdorovets's bankruptcy, initiated in December 16, 2014 and concluded by 2015-03-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina Zdorovets — New York, 1-14-46293


ᐅ Joseph Zechowski, New York

Address: 161 Engert Ave Apt 2L Brooklyn, NY 11222

Bankruptcy Case 1-09-50273-jf Overview: "In Brooklyn, NY, Joseph Zechowski filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Joseph Zechowski — New York, 1-09-50273-jf


ᐅ Patina Zeigler, New York

Address: 32 Doscher St Brooklyn, NY 11208

Bankruptcy Case 1-10-48397-jbr Overview: "The bankruptcy record of Patina Zeigler from Brooklyn, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2010."
Patina Zeigler — New York, 1-10-48397


ᐅ Yechiel Zeiri, New York

Address: 1874 63rd St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-51289-cec7: "Yechiel Zeiri's bankruptcy, initiated in Dec 1, 2010 and concluded by Mar 9, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yechiel Zeiri — New York, 1-10-51289


ᐅ Benjamin A Zeitlin, New York

Address: 416 Greenwood Ave Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-11-44094-cec: "Brooklyn, NY resident Benjamin A Zeitlin's 05/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2011."
Benjamin A Zeitlin — New York, 1-11-44094


ᐅ Alejandro A Zelaya, New York

Address: 706 E 37th St Apt 1 Brooklyn, NY 11203-5604

Brief Overview of Bankruptcy Case 1-2014-44681-nhl: "Brooklyn, NY resident Alejandro A Zelaya's 09/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-12."
Alejandro A Zelaya — New York, 1-2014-44681


ᐅ Boris Zeldin, New York

Address: 70 Bay 7th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-45194-jbr: "In a Chapter 7 bankruptcy case, Boris Zeldin from Brooklyn, NY, saw his proceedings start in June 2011 and complete by 09/27/2011, involving asset liquidation."
Boris Zeldin — New York, 1-11-45194


ᐅ Sergey Zelentsov, New York

Address: 1695 E 21st St Apt E10 Brooklyn, NY 11210

Bankruptcy Case 1-12-48357-cec Overview: "The bankruptcy filing by Sergey Zelentsov, undertaken in 2012-12-11 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/20/2013 after liquidating assets."
Sergey Zelentsov — New York, 1-12-48357


ᐅ Vadim Zeleznik, New York

Address: 1931 E 27th St Brooklyn, NY 11229

Bankruptcy Case 1-10-49349-ess Overview: "In a Chapter 7 bankruptcy case, Vadim Zeleznik from Brooklyn, NY, saw their proceedings start in Sep 30, 2010 and complete by January 23, 2011, involving asset liquidation."
Vadim Zeleznik — New York, 1-10-49349


ᐅ Oleksandr Zelinskyy, New York

Address: 2113 Avenue V Apt 1E Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45171-jf: "The bankruptcy filing by Oleksandr Zelinskyy, undertaken in 06/15/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 8, 2011 after liquidating assets."
Oleksandr Zelinskyy — New York, 1-11-45171-jf


ᐅ Valbona Zelka, New York

Address: 920 72nd St Apt 2D Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-45755-cec: "Brooklyn, NY resident Valbona Zelka's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Valbona Zelka — New York, 1-11-45755


ᐅ Galina Zeltser, New York

Address: 2343 E 23rd St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-45332-jbr7: "Galina Zeltser's bankruptcy, initiated in 06.22.2011 and concluded by October 15, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Galina Zeltser — New York, 1-11-45332


ᐅ Oxana Zeltser, New York

Address: 2520 Batchelder St Apt 7L Brooklyn, NY 11235

Bankruptcy Case 1-10-46859-ess Summary: "The case of Oxana Zeltser in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oxana Zeltser — New York, 1-10-46859


ᐅ Anna Y Zemlyakova, New York

Address: 1827 65th St Apt F2 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-13-43803-ess: "The bankruptcy filing by Anna Y Zemlyakova, undertaken in 2013-06-21 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 24, 2013 after liquidating assets."
Anna Y Zemlyakova — New York, 1-13-43803


ᐅ Nina Zemlyanskaya, New York

Address: 1615 Quentin Rd Brooklyn, NY 11229-1263

Brief Overview of Bankruptcy Case 1-2014-42339-cec: "The bankruptcy record of Nina Zemlyanskaya from Brooklyn, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2014."
Nina Zemlyanskaya — New York, 1-2014-42339


ᐅ Vincent Zen, New York

Address: 1764 71st St Apt 3 Brooklyn, NY 11204-5237

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44016-nhl: "Vincent Zen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.04.2014, led to asset liquidation, with the case closing in 2014-11-02."
Vincent Zen — New York, 1-2014-44016


ᐅ Gentjan Zeneli, New York

Address: 1536 78th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41739-cec: "In a Chapter 7 bankruptcy case, Gentjan Zeneli from Brooklyn, NY, saw their proceedings start in March 2010 and complete by Jun 8, 2010, involving asset liquidation."
Gentjan Zeneli — New York, 1-10-41739


ᐅ Berthnell Zephyr, New York

Address: 1985 Bedford Ave Apt 5 Brooklyn, NY 11225

Bankruptcy Case 1-10-46607-ess Overview: "The bankruptcy filing by Berthnell Zephyr, undertaken in 2010-07-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Berthnell Zephyr — New York, 1-10-46607


ᐅ Iris Zephyr, New York

Address: 514 Chauncey St Apt 6 Brooklyn, NY 11233-2523

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42546-cec: "The bankruptcy record of Iris Zephyr from Brooklyn, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2014."
Iris Zephyr — New York, 1-2014-42546


ᐅ Irene Zervos, New York

Address: 7922 6th Ave Apt 2R Brooklyn, NY 11209-4035

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44499-ess: "Irene Zervos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-09-03, led to asset liquidation, with the case closing in December 2, 2014."
Irene Zervos — New York, 1-2014-44499


ᐅ Mihail Zervos, New York

Address: 7922 6th Ave Brooklyn, NY 11209-4035

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41585-ess: "Brooklyn, NY resident Mihail Zervos's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Mihail Zervos — New York, 1-16-41585


ᐅ Mario Zevallos, New York

Address: 1668 W 6th St Apt 15C Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-50802-jf7: "In Brooklyn, NY, Mario Zevallos filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2012."
Mario Zevallos — New York, 1-11-50802-jf


ᐅ Alexander Zeygerman, New York

Address: 2928 W 5th St Apt 9A Brooklyn, NY 11224-3990

Concise Description of Bankruptcy Case 1-15-43731-nhl7: "The bankruptcy filing by Alexander Zeygerman, undertaken in 2015-08-12 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 10, 2015 after liquidating assets."
Alexander Zeygerman — New York, 1-15-43731


ᐅ Zeynal Zeynalov, New York

Address: 2360 E 17th St Brooklyn, NY 11229-4436

Concise Description of Bankruptcy Case 1-16-40091-cec7: "The bankruptcy record of Zeynal Zeynalov from Brooklyn, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/07/2016."
Zeynal Zeynalov — New York, 1-16-40091


ᐅ Katarzyna Zglejc, New York

Address: 8520 Fort Hamilton Pkwy Apt 5D Brooklyn, NY 11209-4877

Concise Description of Bankruptcy Case 1-16-42711-ess7: "Katarzyna Zglejc's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/21/2016, led to asset liquidation, with the case closing in 2016-09-19."
Katarzyna Zglejc — New York, 1-16-42711


ᐅ Iryna Zhabinskaya, New York

Address: 1478 E 28th St Apt 3Q Brooklyn, NY 11210-5302

Bankruptcy Case 1-14-41256-ess Summary: "Brooklyn, NY resident Iryna Zhabinskaya's March 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
Iryna Zhabinskaya — New York, 1-14-41256


ᐅ Oleg Zhaglo, New York

Address: 187 Bay 19th St Apt 201 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-45813-ess: "Oleg Zhaglo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.19.2010, led to asset liquidation, with the case closing in October 2010."
Oleg Zhaglo — New York, 1-10-45813


ᐅ Qin Zhang, New York

Address: 4923 6th Ave Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-42575-ess: "The bankruptcy filing by Qin Zhang, undertaken in 2010-03-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/19/2010 after liquidating assets."
Qin Zhang — New York, 1-10-42575


ᐅ Xiu Ying Zhang, New York

Address: 342 61st St Brooklyn, NY 11220-3722

Bankruptcy Case 15-15332-CMG Summary: "In a Chapter 7 bankruptcy case, Xiu Ying Zhang from Brooklyn, NY, saw her proceedings start in 03.26.2015 and complete by 06/24/2015, involving asset liquidation."
Xiu Ying Zhang — New York, 15-15332


ᐅ Viktor Zharov, New York

Address: 301 Brightwater Ct Apt 3H Brooklyn, NY 11235-7283

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44564-cec: "Viktor Zharov's bankruptcy, initiated in October 2015 and concluded by 01.05.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viktor Zharov — New York, 1-15-44564


ᐅ Sergey Zhdanov, New York

Address: 312 Neptune Ave Apt 2R Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-48516-jf7: "In a Chapter 7 bankruptcy case, Sergey Zhdanov from Brooklyn, NY, saw their proceedings start in 09.07.2010 and complete by December 14, 2010, involving asset liquidation."
Sergey Zhdanov — New York, 1-10-48516-jf


ᐅ Diana Zhelkover, New York

Address: 1374 E 70th St Brooklyn, NY 11234

Bankruptcy Case 1-09-50053-ess Overview: "Diana Zhelkover's bankruptcy, initiated in 2009-11-12 and concluded by 2010-02-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Zhelkover — New York, 1-09-50053


ᐅ Hua Wen Zheng, New York

Address: 1564 W 8th St Brooklyn, NY 11204

Bankruptcy Case 1-13-45807-ess Overview: "The case of Hua Wen Zheng in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hua Wen Zheng — New York, 1-13-45807


ᐅ Hui Zheng, New York

Address: 1415 Avenue Y Apt 3 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48454-jbr: "Brooklyn, NY resident Hui Zheng's September 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Hui Zheng — New York, 1-10-48454


ᐅ Qiu Ya Zheng, New York

Address: 1027 63rd St # 1F Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-11-49595-jbr: "Qiu Ya Zheng's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-11-14, led to asset liquidation, with the case closing in February 23, 2012."
Qiu Ya Zheng — New York, 1-11-49595


ᐅ William Zheng, New York

Address: 1944 61st St Brooklyn, NY 11204

Bankruptcy Case 1-13-44286-nhl Overview: "The bankruptcy record of William Zheng from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2013."
William Zheng — New York, 1-13-44286


ᐅ Xian Qu Zheng, New York

Address: 839 42nd St Fl 1 Brooklyn, NY 11232

Bankruptcy Case 1-12-45459-ess Summary: "The bankruptcy filing by Xian Qu Zheng, undertaken in Jul 27, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/19/2012 after liquidating assets."
Xian Qu Zheng — New York, 1-12-45459


ᐅ Xiang Guan Zheng, New York

Address: 1321 65th St Fl 1 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50787-jf: "The bankruptcy record of Xiang Guan Zheng from Brooklyn, NY, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Xiang Guan Zheng — New York, 1-11-50787-jf


ᐅ Xie Zheng, New York

Address: 554 62nd St Fl 1 Brooklyn, NY 11220

Bankruptcy Case 1-11-49594-ess Overview: "The case of Xie Zheng in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xie Zheng — New York, 1-11-49594


ᐅ Ya Rui Zheng, New York

Address: 856 43rd St Apt 13 Brooklyn, NY 11232-4148

Concise Description of Bankruptcy Case 1-14-42721-cec7: "In a Chapter 7 bankruptcy case, Ya Rui Zheng from Brooklyn, NY, saw their proceedings start in May 28, 2014 and complete by 08/26/2014, involving asset liquidation."
Ya Rui Zheng — New York, 1-14-42721


ᐅ Yu Cen Zheng, New York

Address: 846 58th St Brooklyn, NY 11220

Bankruptcy Case 1-11-49785-jbr Overview: "Yu Cen Zheng's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-11-20, led to asset liquidation, with the case closing in Mar 14, 2012."
Yu Cen Zheng — New York, 1-11-49785


ᐅ Alina Zhenilenko, New York

Address: 1525 E 26th St Apt 3 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40487-cec: "The bankruptcy filing by Alina Zhenilenko, undertaken in 01.25.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 27, 2011 after liquidating assets."
Alina Zhenilenko — New York, 1-11-40487


ᐅ Oleg Zhenilenko, New York

Address: 1525 E 26th St Apt 3H Brooklyn, NY 11229-1757

Bankruptcy Case 1-15-40322-cec Overview: "Oleg Zhenilenko's bankruptcy, initiated in January 28, 2015 and concluded by April 28, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oleg Zhenilenko — New York, 1-15-40322


ᐅ Anatoliy Zhestkov, New York

Address: 2 W End Ave Apt 5F Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-42899-cec: "The case of Anatoliy Zhestkov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anatoliy Zhestkov — New York, 1-13-42899


ᐅ Myra L Zimmerman, New York

Address: 1500 Ocean Pkwy Apt 4B Brooklyn, NY 11230

Bankruptcy Case 1-13-44455-cec Summary: "Brooklyn, NY resident Myra L Zimmerman's 07.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2013."
Myra L Zimmerman — New York, 1-13-44455


ᐅ Patricia Zimmerman, New York

Address: 319 Lexington Ave Apt 2B Brooklyn, NY 11216-1268

Bankruptcy Case 1-14-46412-ess Summary: "In a Chapter 7 bankruptcy case, Patricia Zimmerman from Brooklyn, NY, saw their proceedings start in 12.23.2014 and complete by 03/23/2015, involving asset liquidation."
Patricia Zimmerman — New York, 1-14-46412


ᐅ Jack Zinger, New York

Address: 2885 W 12th St Apt 4M Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-10-51496-ess: "Brooklyn, NY resident Jack Zinger's 12.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2011."
Jack Zinger — New York, 1-10-51496


ᐅ Aleksey Zinkovskiy, New York

Address: 388 Avenue S Apt 2B Brooklyn, NY 11223

Bankruptcy Case 1-13-41206-jf Summary: "Aleksey Zinkovskiy's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2, 2013, led to asset liquidation, with the case closing in June 9, 2013."
Aleksey Zinkovskiy — New York, 1-13-41206-jf


ᐅ Mordechai M Zino, New York

Address: 1363 E 8th St Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-47569-cec7: "In Brooklyn, NY, Mordechai M Zino filed for Chapter 7 bankruptcy in 2013-12-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-29."
Mordechai M Zino — New York, 1-13-47569


ᐅ Danny Zion, New York

Address: 1515 Pennsylvania Ave Apt 14G Brooklyn, NY 11239

Bankruptcy Case 1-10-47114-cec Summary: "Danny Zion's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-20."
Danny Zion — New York, 1-10-47114


ᐅ Jennifer E Zipf, New York

Address: 350 Bedford Ave Apt 1 Brooklyn, NY 11249

Concise Description of Bankruptcy Case 1-13-41766-cec7: "The bankruptcy record of Jennifer E Zipf 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 2013-07-04."
Jennifer E Zipf — New York, 1-13-41766


ᐅ Yakov Ziring, New York

Address: 3855 Shore Pkwy Apt 1B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50455-cec: "Yakov Ziring's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-12-16, led to asset liquidation, with the case closing in 2012-04-09."
Yakov Ziring — New York, 1-11-50455


ᐅ Martin S Zisser, New York

Address: 2801 Emmons Ave Apt 2A Brooklyn, NY 11235

Bankruptcy Case 1-13-42697-ess Overview: "In Brooklyn, NY, Martin S Zisser filed for Chapter 7 bankruptcy in May 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-14."
Martin S Zisser — New York, 1-13-42697


ᐅ Elsie Zitz, New York

Address: 2637 Harway Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-43263-jf: "Elsie Zitz's bankruptcy, initiated in May 2012 and concluded by 2012-08-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie Zitz — New York, 1-12-43263-jf


ᐅ Abdullah Zivali, New York

Address: 1772 80th St Brooklyn, NY 11214-1610

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42217-cec: "Abdullah Zivali's bankruptcy, initiated in 05/19/2016 and concluded by Aug 17, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdullah Zivali — New York, 1-16-42217


ᐅ Tatyana Zlobinskaya, New York

Address: 2372 E 27th St Apt 102 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-48889-jf7: "The bankruptcy record of Tatyana Zlobinskaya from Brooklyn, NY, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Tatyana Zlobinskaya — New York, 1-10-48889-jf


ᐅ Gregory Zlotnick, New York

Address: 2546 E 13th St Apt F14 Brooklyn, NY 11235

Bankruptcy Case 1-11-46895-cec Overview: "The bankruptcy filing by Gregory Zlotnick, undertaken in 08.10.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 17, 2011 after liquidating assets."
Gregory Zlotnick — New York, 1-11-46895


ᐅ Raisa Zlotnik, New York

Address: 2546 E 13th St Apt F12 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-40262-ess7: "In Brooklyn, NY, Raisa Zlotnik filed for Chapter 7 bankruptcy in 01/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-11."
Raisa Zlotnik — New York, 1-12-40262


ᐅ Marsha A Zoback, New York

Address: 9902 3rd Ave Apt 5F Brooklyn, NY 11209

Bankruptcy Case 1-11-42585-ess Summary: "In a Chapter 7 bankruptcy case, Marsha A Zoback from Brooklyn, NY, saw her proceedings start in Mar 30, 2011 and complete by 07.23.2011, involving asset liquidation."
Marsha A Zoback — New York, 1-11-42585


ᐅ Omar Zohni, New York

Address: 2536 Ocean Pkwy 2D Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-44740-ess7: "In a Chapter 7 bankruptcy case, Omar Zohni from Brooklyn, NY, saw his proceedings start in Jul 31, 2013 and complete by 11/07/2013, involving asset liquidation."
Omar Zohni — New York, 1-13-44740


ᐅ Yerachmiel Zoldan, New York

Address: 874 Bedford Ave Apt 1B Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-11-41781-jf7: "The bankruptcy record of Yerachmiel Zoldan from Brooklyn, NY, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Yerachmiel Zoldan — New York, 1-11-41781-jf


ᐅ James Zoleo, New York

Address: 8701 Shore Rd Apt 324 Brooklyn, NY 11209

Bankruptcy Case 1-10-50357-cec Overview: "In Brooklyn, NY, James Zoleo filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2011."
James Zoleo — New York, 1-10-50357


ᐅ Sergey Zontak, New York

Address: 181 73rd St Apt 477 Brooklyn, NY 11209

Bankruptcy Case 1-10-49235-jbr Overview: "In a Chapter 7 bankruptcy case, Sergey Zontak from Brooklyn, NY, saw their proceedings start in September 29, 2010 and complete by Jan 22, 2011, involving asset liquidation."
Sergey Zontak — New York, 1-10-49235


ᐅ Frances Zornetsky, New York

Address: 676 E 80th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-44665-jf7: "In a Chapter 7 bankruptcy case, Frances Zornetsky from Brooklyn, NY, saw their proceedings start in Jun 26, 2012 and complete by 2012-10-19, involving asset liquidation."
Frances Zornetsky — New York, 1-12-44665-jf


ᐅ Marianella Zorrilla, New York

Address: 216 Etna St Brooklyn, NY 11208

Bankruptcy Case 1-12-42368-ess Summary: "The bankruptcy record of Marianella Zorrilla from Brooklyn, NY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2012."
Marianella Zorrilla — New York, 1-12-42368