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 Diane Battista, New York

Address: 7422 17th Ave Bsmt 1F Brooklyn, NY 11204-5649

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42317-ess: "The bankruptcy record of Diane Battista from Brooklyn, NY, shows a Chapter 7 case filed in May 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2014."
Diane Battista — New York, 1-2014-42317


ᐅ Purvis Darlene Battle, New York

Address: 765 Stanley Ave Apt 7G Brooklyn, NY 11207

Bankruptcy Case 1-10-47168-jf Summary: "Purvis Darlene Battle's bankruptcy, initiated in 07/29/2010 and concluded by Nov 9, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Purvis Darlene Battle — New York, 1-10-47168-jf


ᐅ Gemma Battle, New York

Address: 430 Schenectady Ave Apt 3D Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51117-jf: "The case of Gemma Battle in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gemma Battle — New York, 1-10-51117-jf


ᐅ Anna D Battle, New York

Address: 859 Lafayette Ave Apt 2 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-49416-ess7: "In Brooklyn, NY, Anna D Battle filed for Chapter 7 bankruptcy in November 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 14, 2012."
Anna D Battle — New York, 1-11-49416


ᐅ Mary Battle, New York

Address: 1200 E 53rd St Apt 1P Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47204-jbr: "The bankruptcy filing by Mary Battle, undertaken in July 29, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Mary Battle — New York, 1-10-47204


ᐅ Cassandra Ann Batts, New York

Address: 335 Fountain Ave Apt 1G Brooklyn, NY 11208-4311

Bankruptcy Case 1-16-42393-nhl Summary: "The bankruptcy filing by Cassandra Ann Batts, undertaken in 2016-05-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.29.2016 after liquidating assets."
Cassandra Ann Batts — New York, 1-16-42393


ᐅ Elizabeth J Batts, New York

Address: 417 Baltic St Apt 6D Brooklyn, NY 11217-2573

Concise Description of Bankruptcy Case 1-15-40429-ess7: "The bankruptcy record of Elizabeth J Batts from Brooklyn, NY, shows a Chapter 7 case filed in February 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Elizabeth J Batts — New York, 1-15-40429


ᐅ Svitlana Batura, New York

Address: 3021 Brighton 12th St Apt 2R Brooklyn, NY 11235-5700

Concise Description of Bankruptcy Case 1-14-42961-ess7: "The case of Svitlana Batura in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Svitlana Batura — New York, 1-14-42961


ᐅ Kyle C Baty, New York

Address: 567 Saint Johns Pl Apt 2R Brooklyn, NY 11238-5568

Bankruptcy Case 1-14-40232-cec Summary: "Kyle C Baty's bankruptcy, initiated in 2014-01-21 and concluded by April 21, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle C Baty — New York, 1-14-40232


ᐅ Dehlia Bauer, New York

Address: 345 12th St Brooklyn, NY 11215

Bankruptcy Case 1-10-50093-jf Summary: "The bankruptcy record of Dehlia Bauer from Brooklyn, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-01."
Dehlia Bauer — New York, 1-10-50093-jf


ᐅ Paul V Bauers, New York

Address: 2230 E 72nd St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-12-45091-ess7: "Paul V Bauers's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/13/2012, led to asset liquidation, with the case closing in 11.05.2012."
Paul V Bauers — New York, 1-12-45091


ᐅ Albert C Baumgardt, New York

Address: 185 Green St Brooklyn, NY 11222

Bankruptcy Case 1-13-47302-cec Summary: "Brooklyn, NY resident Albert C Baumgardt's 2013-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Albert C Baumgardt — New York, 1-13-47302


ᐅ Raffaele Bavaro, New York

Address: 1631 79th St Brooklyn, NY 11214

Bankruptcy Case 1-11-49740-cec Summary: "In a Chapter 7 bankruptcy case, Raffaele Bavaro from Brooklyn, NY, saw their proceedings start in 11.18.2011 and complete by 02/28/2012, involving asset liquidation."
Raffaele Bavaro — New York, 1-11-49740


ᐅ Antonio Bavaro, New York

Address: 2038 E 15th St Brooklyn, NY 11229

Bankruptcy Case 1-11-40248-jbr Overview: "Antonio Bavaro's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/14/2011, led to asset liquidation, with the case closing in 04.13.2011."
Antonio Bavaro — New York, 1-11-40248


ᐅ Sherry Bayack, New York

Address: 688 E 37th St Brooklyn, NY 11203-5604

Concise Description of Bankruptcy Case 1-15-41501-cec7: "The bankruptcy record of Sherry Bayack from Brooklyn, NY, shows a Chapter 7 case filed in April 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-03."
Sherry Bayack — New York, 1-15-41501


ᐅ Burnham Sonia Bayley, New York

Address: 464 E 96th St Apt 2F Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-43974-nhl: "Burnham Sonia Bayley's bankruptcy, initiated in June 2013 and concluded by October 4, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burnham Sonia Bayley — New York, 1-13-43974


ᐅ Hillary Baylor, New York

Address: 43 Marlborough Rd Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-09-49627-jf7: "The bankruptcy filing by Hillary Baylor, undertaken in 2009-10-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Hillary Baylor — New York, 1-09-49627-jf


ᐅ Courtney A Baynes, New York

Address: 516 E 29th St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-41655-ess: "The case of Courtney A Baynes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney A Baynes — New York, 1-11-41655


ᐅ Yvonne Baynes, New York

Address: 634 Marcy Ave Brooklyn, NY 11206

Bankruptcy Case 1-12-48391-jf Summary: "The bankruptcy record of Yvonne Baynes from Brooklyn, NY, shows a Chapter 7 case filed in 12/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2013."
Yvonne Baynes — New York, 1-12-48391-jf


ᐅ Jr Pedro Bayona, New York

Address: 3610 Canal Ave Brooklyn, NY 11224

Bankruptcy Case 1-10-48963-jbr Overview: "In Brooklyn, NY, Jr Pedro Bayona filed for Chapter 7 bankruptcy in 09/22/2010. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2011."
Jr Pedro Bayona — New York, 1-10-48963


ᐅ Mamdouh Bayoumi, New York

Address: 6413 24th Ave Apt 10R Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50498-cec: "In Brooklyn, NY, Mamdouh Bayoumi filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2012."
Mamdouh Bayoumi — New York, 1-11-50498


ᐅ Mark Bayzman, New York

Address: 1608 Carroll St Brooklyn, NY 11213

Bankruptcy Case 1-12-47289-cec Overview: "The bankruptcy record of Mark Bayzman from Brooklyn, NY, shows a Chapter 7 case filed in 10/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2013."
Mark Bayzman — New York, 1-12-47289


ᐅ Milca Bazard, New York

Address: 569 E 108th St Apt 07A Brooklyn, NY 11236-2234

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41071-cec: "Milca Bazard's bankruptcy, initiated in March 2015 and concluded by June 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milca Bazard — New York, 1-15-41071


ᐅ Sergiy Bazarov, New York

Address: 7902 Bay Pkwy Apt D5 Brooklyn, NY 11214-1963

Concise Description of Bankruptcy Case 1-15-40133-nhl7: "Sergiy Bazarov's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 14, 2015, led to asset liquidation, with the case closing in Apr 14, 2015."
Sergiy Bazarov — New York, 1-15-40133


ᐅ Max Bazelais, New York

Address: 8612 Avenue N Brooklyn, NY 11236

Bankruptcy Case 1-13-40397-jf Summary: "In Brooklyn, NY, Max Bazelais filed for Chapter 7 bankruptcy in January 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2013."
Max Bazelais — New York, 1-13-40397-jf


ᐅ Donna Bazemore, New York

Address: 1250 Ocean Ave Apt 4F Brooklyn, NY 11230-7465

Brief Overview of Bankruptcy Case 1-2014-44443-nhl: "Donna Bazemore's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-08-29, led to asset liquidation, with the case closing in 11.27.2014."
Donna Bazemore — New York, 1-2014-44443


ᐅ Taissia Bazirova, New York

Address: 6624 10th Ave Apt 3 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51313-cec: "In a Chapter 7 bankruptcy case, Taissia Bazirova from Brooklyn, NY, saw their proceedings start in 12.01.2010 and complete by 03/09/2011, involving asset liquidation."
Taissia Bazirova — New York, 1-10-51313


ᐅ Khayat Bazova, New York

Address: 185 Ardsley Loop Apt 10G Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42649-cec: "In Brooklyn, NY, Khayat Bazova filed for Chapter 7 bankruptcy in 05/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-08."
Khayat Bazova — New York, 1-13-42649


ᐅ Julina Bazzey, New York

Address: 495 Flatbush Ave Apt 6E Brooklyn, NY 11225

Bankruptcy Case 1-12-42850-ess Summary: "Julina Bazzey's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/19/2012, led to asset liquidation, with the case closing in August 12, 2012."
Julina Bazzey — New York, 1-12-42850


ᐅ Carlito A Beach, New York

Address: 597 Bainbridge St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-13-44218-cec7: "In a Chapter 7 bankruptcy case, Carlito A Beach from Brooklyn, NY, saw their proceedings start in Jul 10, 2013 and complete by October 17, 2013, involving asset liquidation."
Carlito A Beach — New York, 1-13-44218


ᐅ Ricardo Beach, New York

Address: 3502 Kings Hwy Apt A7 Brooklyn, NY 11234

Bankruptcy Case 1-10-45398-ess Overview: "The case of Ricardo Beach in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Beach — New York, 1-10-45398


ᐅ Jacqueline M Beagan, New York

Address: 1502 E 52nd St Brooklyn, NY 11234-3208

Bankruptcy Case 1-15-42557-ess Summary: "The bankruptcy record of Jacqueline M Beagan from Brooklyn, NY, shows a Chapter 7 case filed in 05/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
Jacqueline M Beagan — New York, 1-15-42557


ᐅ Vivian Inez Beal, New York

Address: 79 Lorraine St Apt 5B Brooklyn, NY 11231-2457

Bankruptcy Case 1-16-42962-cec Overview: "Brooklyn, NY resident Vivian Inez Beal's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Vivian Inez Beal — New York, 1-16-42962


ᐅ Granville Beale, New York

Address: 943 Rockaway Ave Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-13-42292-ess7: "Brooklyn, NY resident Granville Beale's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-27."
Granville Beale — New York, 1-13-42292


ᐅ Marc Z Beallor, New York

Address: 655 Jefferson Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42733-ess: "The bankruptcy record of Marc Z Beallor from Brooklyn, NY, shows a Chapter 7 case filed in 04/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Marc Z Beallor — New York, 1-12-42733


ᐅ Willie J Bealon, New York

Address: 11 Aberdeen St Brooklyn, NY 11207-1701

Bankruptcy Case 1-15-42048-ess Summary: "The case of Willie J Bealon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Willie J Bealon — New York, 1-15-42048


ᐅ Byron Bean, New York

Address: 3633 Canal Ave Fl 1 Brooklyn, NY 11224

Bankruptcy Case 1-10-47043-ess Overview: "The bankruptcy filing by Byron Bean, undertaken in 07.26.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 18, 2010 after liquidating assets."
Byron Bean — New York, 1-10-47043


ᐅ Annie Beasley, New York

Address: 826 Halsey St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-43352-jf7: "Annie Beasley's bankruptcy, initiated in 04/19/2010 and concluded by 08.12.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annie Beasley — New York, 1-10-43352-jf


ᐅ Nicole Beason, New York

Address: 117 15th St Apt 1B Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47375-jbr: "The bankruptcy record of Nicole Beason from Brooklyn, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-26."
Nicole Beason — New York, 1-10-47375


ᐅ Jose H Beato, New York

Address: 325 Marine Ave Apt A7 Brooklyn, NY 11209

Bankruptcy Case 1-13-45939-ess Overview: "In Brooklyn, NY, Jose H Beato filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2014."
Jose H Beato — New York, 1-13-45939


ᐅ Melissa C Beato, New York

Address: 325 Marine Ave Apt A7 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-46861-cec7: "In a Chapter 7 bankruptcy case, Melissa C Beato from Brooklyn, NY, saw her proceedings start in Aug 9, 2011 and complete by 11.16.2011, involving asset liquidation."
Melissa C Beato — New York, 1-11-46861


ᐅ Jean Marie Beaubrun, New York

Address: 475 Ocean Ave Apt 4B Brooklyn, NY 11226-2918

Bankruptcy Case 1-2014-44438-cec Summary: "Jean Marie Beaubrun's bankruptcy, initiated in August 2014 and concluded by November 27, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Beaubrun — New York, 1-2014-44438


ᐅ Tania Beaubrun, New York

Address: 1165 E 54th St Apt 4V Brooklyn, NY 11234-2429

Brief Overview of Bankruptcy Case 1-15-41056-nhl: "Tania Beaubrun's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.13.2015, led to asset liquidation, with the case closing in June 11, 2015."
Tania Beaubrun — New York, 1-15-41056


ᐅ Arnold Beauchamp, New York

Address: 180 E 17th St Apt La Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-45722-ess: "The case of Arnold Beauchamp in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arnold Beauchamp — New York, 1-11-45722


ᐅ Lynne Beauchemin, New York

Address: 301 Cumberland St Apt C3 Brooklyn, NY 11238

Bankruptcy Case 1-10-44958-ess Overview: "Lynne Beauchemin's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2010, led to asset liquidation, with the case closing in September 19, 2010."
Lynne Beauchemin — New York, 1-10-44958


ᐅ Dikla Beauliere, New York

Address: 2678 Linden Blvd Apt 3H Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-48932-dem: "In Brooklyn, NY, Dikla Beauliere filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2010."
Dikla Beauliere — New York, 1-09-48932


ᐅ Devon Beaumont, New York

Address: 576 E 51st St Apt 2F Brooklyn, NY 11203-5334

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41421-cec: "Devon Beaumont's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-03-31, led to asset liquidation, with the case closing in June 2015."
Devon Beaumont — New York, 1-15-41421


ᐅ Philippe Beauvais, New York

Address: 1103 Carroll St Apt 2B Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-42870-cec7: "In Brooklyn, NY, Philippe Beauvais filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2012."
Philippe Beauvais — New York, 1-12-42870


ᐅ Jeanine Beauvil, New York

Address: 567 Midwood St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-12-47188-nhl7: "Brooklyn, NY resident Jeanine Beauvil's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-17."
Jeanine Beauvil — New York, 1-12-47188


ᐅ Milca Beauvil, New York

Address: 3966 Flatlands Ave Brooklyn, NY 11234-3043

Brief Overview of Bankruptcy Case 1-15-41981-nhl: "The case of Milca Beauvil in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milca Beauvil — New York, 1-15-41981


ᐅ Jacqueline Angela Becerra, New York

Address: 678 Central Ave Apt 1 Brooklyn, NY 11207-1510

Bankruptcy Case 1-15-45542-nhl Summary: "The bankruptcy filing by Jacqueline Angela Becerra, undertaken in 12/09/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Jacqueline Angela Becerra — New York, 1-15-45542


ᐅ Anna Bechtol, New York

Address: 29 Ten Eyck St Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-12-44490-nhl: "The bankruptcy filing by Anna Bechtol, undertaken in June 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in October 12, 2012 after liquidating assets."
Anna Bechtol — New York, 1-12-44490


ᐅ Orin Becker, New York

Address: 1457 E 23rd St Brooklyn, NY 11210

Bankruptcy Case 1-11-45395-jbr Summary: "Brooklyn, NY resident Orin Becker's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Orin Becker — New York, 1-11-45395


ᐅ Claudia Beckford, New York

Address: 66 7th Ave Apt 2B Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-12-45257-jf7: "The case of Claudia Beckford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Beckford — New York, 1-12-45257-jf


ᐅ Denise A Beckford, New York

Address: 921 E 104th St Brooklyn, NY 11236-2815

Concise Description of Bankruptcy Case 1-2014-41413-ess7: "In a Chapter 7 bankruptcy case, Denise A Beckford from Brooklyn, NY, saw her proceedings start in 03/26/2014 and complete by 2014-06-24, involving asset liquidation."
Denise A Beckford — New York, 1-2014-41413


ᐅ Eric Joshua Beckford, New York

Address: 8412 Avenue J Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44820-cec: "The case of Eric Joshua Beckford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Joshua Beckford — New York, 1-12-44820


ᐅ Kirk Beckford, New York

Address: 1066 Bergen St Apt 1B Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-42940-cec7: "In a Chapter 7 bankruptcy case, Kirk Beckford from Brooklyn, NY, saw his proceedings start in 2010-04-05 and complete by July 2010, involving asset liquidation."
Kirk Beckford — New York, 1-10-42940


ᐅ Marcia Beckford, New York

Address: 1280 E 86th St Brooklyn, NY 11236

Bankruptcy Case 1-11-42711-jf Summary: "In a Chapter 7 bankruptcy case, Marcia Beckford from Brooklyn, NY, saw her proceedings start in March 31, 2011 and complete by 2011-07-24, involving asset liquidation."
Marcia Beckford — New York, 1-11-42711-jf


ᐅ Negusa Beckford, New York

Address: 758 E 102nd St Brooklyn, NY 11236

Bankruptcy Case 1-10-46392-cec Overview: "Negusa Beckford's bankruptcy, initiated in 07.07.2010 and concluded by Oct 14, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Negusa Beckford — New York, 1-10-46392


ᐅ Randy Beckford, New York

Address: 1171 E 100th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-46833-jf7: "Randy Beckford's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 20, 2010, led to asset liquidation, with the case closing in 2010-11-12."
Randy Beckford — New York, 1-10-46833-jf


ᐅ Elsa Beckles, New York

Address: 1335 E 40th St Brooklyn, NY 11234-2902

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44829-ess: "The bankruptcy record of Elsa Beckles from Brooklyn, NY, shows a Chapter 7 case filed in 2015-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Elsa Beckles — New York, 1-15-44829


ᐅ Gregg L Beckman, New York

Address: 2240 Burnett St Apt 6C Brooklyn, NY 11229

Bankruptcy Case 1-11-49367-jbr Summary: "Gregg L Beckman's bankruptcy, initiated in Nov 2, 2011 and concluded by February 13, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg L Beckman — New York, 1-11-49367


ᐅ Victor R Beco, New York

Address: 1237 Willoughby Ave Apt 1L Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-13-44117-ess7: "In a Chapter 7 bankruptcy case, Victor R Beco from Brooklyn, NY, saw his proceedings start in July 2, 2013 and complete by 2013-10-09, involving asset liquidation."
Victor R Beco — New York, 1-13-44117


ᐅ Theresa Ann Beddingfield, New York

Address: 6102 23rd Ave Brooklyn, NY 11204

Bankruptcy Case 1-13-44297-nhl Overview: "The bankruptcy record of Theresa Ann Beddingfield from Brooklyn, NY, shows a Chapter 7 case filed in Jul 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 19, 2013."
Theresa Ann Beddingfield — New York, 1-13-44297


ᐅ Carmelita Bedeau, New York

Address: 1340 Pacific St Apt 2E Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-43547-cec7: "In a Chapter 7 bankruptcy case, Carmelita Bedeau from Brooklyn, NY, saw her proceedings start in April 23, 2010 and complete by August 2010, involving asset liquidation."
Carmelita Bedeau — New York, 1-10-43547


ᐅ Nigel L Bedeau, New York

Address: 717 E 53rd St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47998-cec: "The bankruptcy filing by Nigel L Bedeau, undertaken in September 20, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 13, 2012 after liquidating assets."
Nigel L Bedeau — New York, 1-11-47998


ᐅ Peter Bedford, New York

Address: 351 Marine Ave Apt B9 Brooklyn, NY 11209

Bankruptcy Case 1-13-41280-jf Summary: "Peter Bedford's bankruptcy, initiated in March 7, 2013 and concluded by 2013-06-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Bedford — New York, 1-13-41280-jf


ᐅ Cristina E Bedoya, New York

Address: 40 Lincoln Rd Apt 3D Brooklyn, NY 11225-3732

Bankruptcy Case 1-16-42128-nhl Overview: "The bankruptcy filing by Cristina E Bedoya, undertaken in 2016-05-16 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Cristina E Bedoya — New York, 1-16-42128


ᐅ Margarita Maria Bedoya, New York

Address: 84 Ross St Apt 5F Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43715-jf: "Brooklyn, NY resident Margarita Maria Bedoya's 05.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Margarita Maria Bedoya — New York, 1-11-43715-jf


ᐅ Clinton Beech, New York

Address: 1055 Saint Johns Pl Apt 2A Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40843-jbr: "In a Chapter 7 bankruptcy case, Clinton Beech from Brooklyn, NY, saw his proceedings start in February 6, 2011 and complete by 2011-05-10, involving asset liquidation."
Clinton Beech — New York, 1-11-40843


ᐅ Peter Beecher, New York

Address: 189 Hart St Apt 4 Brooklyn, NY 11206-7757

Bankruptcy Case 1-15-41577-cec Summary: "Peter Beecher's bankruptcy, initiated in 04/09/2015 and concluded by 07/08/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Beecher — New York, 1-15-41577


ᐅ Albert Beeston, New York

Address: 786 New Jersey Ave Brooklyn, NY 11207-7006

Brief Overview of Bankruptcy Case 1-16-40565-nhl: "The bankruptcy filing by Albert Beeston, undertaken in February 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-05-10 after liquidating assets."
Albert Beeston — New York, 1-16-40565


ᐅ Fatema Begam, New York

Address: 121 Jefferson Ave Apt 13 Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-44436-jf7: "In a Chapter 7 bankruptcy case, Fatema Begam from Brooklyn, NY, saw their proceedings start in 05/16/2010 and complete by 08/24/2010, involving asset liquidation."
Fatema Begam — New York, 1-10-44436-jf


ᐅ Ferdosi Begum, New York

Address: 734 44th St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-40129-jf: "The bankruptcy record of Ferdosi Begum from Brooklyn, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 12, 2011."
Ferdosi Begum — New York, 1-11-40129-jf


ᐅ Jahanara Begum, New York

Address: 428 E 9th St Brooklyn, NY 11218

Bankruptcy Case 1-12-46846-jf Overview: "In a Chapter 7 bankruptcy case, Jahanara Begum from Brooklyn, NY, saw their proceedings start in 2012-09-25 and complete by 01/02/2013, involving asset liquidation."
Jahanara Begum — New York, 1-12-46846-jf


ᐅ Momena Begum, New York

Address: 820 Avenue C Apt 1 Brooklyn, NY 11218-4212

Bankruptcy Case 1-2014-41592-nhl Overview: "The bankruptcy filing by Momena Begum, undertaken in 2014-04-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/30/2014 after liquidating assets."
Momena Begum — New York, 1-2014-41592


ᐅ Monija Begum, New York

Address: 299 Adelphi St Apt 410 Brooklyn, NY 11205-4651

Bankruptcy Case 1-14-41151-ess Overview: "The bankruptcy record of Monija Begum from Brooklyn, NY, shows a Chapter 7 case filed in 2014-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-12."
Monija Begum — New York, 1-14-41151


ᐅ Rumela Begum, New York

Address: 1168 Glenmore Ave Ste 1ST Brooklyn, NY 11208-3349

Bankruptcy Case 1-16-40161-cec Overview: "In Brooklyn, NY, Rumela Begum filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016."
Rumela Begum — New York, 1-16-40161


ᐅ Ayesha Begum, New York

Address: 379 E 2nd St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-13-42771-nhl: "Brooklyn, NY resident Ayesha Begum's 05.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Ayesha Begum — New York, 1-13-42771


ᐅ John Behnken, New York

Address: 146 17th St Apt 2E Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-43518-cec: "In Brooklyn, NY, John Behnken filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
John Behnken — New York, 1-10-43518


ᐅ Telahun Bekele, New York

Address: 535 Dean St Apt 310 Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-10-41420-cec7: "The bankruptcy record of Telahun Bekele from Brooklyn, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-17."
Telahun Bekele — New York, 1-10-41420


ᐅ Alissa Bekis, New York

Address: 2750 E 28th St Bsmt Brooklyn, NY 11235-2410

Bankruptcy Case 1-15-41258-cec Overview: "In Brooklyn, NY, Alissa Bekis filed for Chapter 7 bankruptcy in Mar 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2015."
Alissa Bekis — New York, 1-15-41258


ᐅ Alexander Bekker, New York

Address: 2813 Ocean Aveune Apt 1D Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-2014-44605-nhl: "Alexander Bekker's bankruptcy, initiated in September 2014 and concluded by 12/09/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Bekker — New York, 1-2014-44605


ᐅ Leonid Bekker, New York

Address: 2271 Knapp St Apt 6 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49841-jf: "Leonid Bekker's bankruptcy, initiated in 2009-11-07 and concluded by 02.14.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonid Bekker — New York, 1-09-49841-jf


ᐅ Angelika Bekman, New York

Address: 35 Seacoast Ter Apt 17B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-41221-jf: "In Brooklyn, NY, Angelika Bekman filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2010."
Angelika Bekman — New York, 1-10-41221-jf


ᐅ Ernis Bektorgoev, New York

Address: 2875 Ocean Ave Apt 6C Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-50106-jf: "The bankruptcy record of Ernis Bektorgoev from Brooklyn, NY, shows a Chapter 7 case filed in December 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2012."
Ernis Bektorgoev — New York, 1-11-50106-jf


ᐅ Larousse Belance, New York

Address: 1442 E 85th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-46299-nhl7: "In Brooklyn, NY, Larousse Belance filed for Chapter 7 bankruptcy in 10.21.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2014."
Larousse Belance — New York, 1-13-46299


ᐅ Svetlana Belfer, New York

Address: 3000 Ocean Pkwy Apt 15H Brooklyn, NY 11235-8353

Bankruptcy Case 1-14-41254-nhl Summary: "Brooklyn, NY resident Svetlana Belfer's 2014-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-17."
Svetlana Belfer — New York, 1-14-41254


ᐅ Angela J Belgrave, New York

Address: 1660 Fulton St Apt 5LL Brooklyn, NY 11213

Bankruptcy Case 1-12-43057-ess Summary: "Brooklyn, NY resident Angela J Belgrave's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Angela J Belgrave — New York, 1-12-43057


ᐅ Anne Belgrave, New York

Address: 2030 Ralph Ave Brooklyn, NY 11234

Bankruptcy Case 1-11-42544-ess Summary: "The bankruptcy filing by Anne Belgrave, undertaken in 2011-03-29 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Anne Belgrave — New York, 1-11-42544


ᐅ Cheryl Belgrave, New York

Address: 1051 Halsey St Apt 1 Brooklyn, NY 11207-1014

Bankruptcy Case 1-15-41290-cec Overview: "The bankruptcy record of Cheryl Belgrave from Brooklyn, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-24."
Cheryl Belgrave — New York, 1-15-41290


ᐅ Shandel T Belgrave, New York

Address: 1430 Freeport Loop Apt 1D Brooklyn, NY 11239

Bankruptcy Case 1-12-48474-cec Overview: "In Brooklyn, NY, Shandel T Belgrave filed for Chapter 7 bankruptcy in 12.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2013."
Shandel T Belgrave — New York, 1-12-48474


ᐅ Tamara Belgrave, New York

Address: 326 Marion St Brooklyn, NY 11233

Bankruptcy Case 1-13-44531-cec Overview: "The bankruptcy record of Tamara Belgrave from Brooklyn, NY, shows a Chapter 7 case filed in Jul 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/31/2013."
Tamara Belgrave — New York, 1-13-44531


ᐅ Konstantin Beliaev, New York

Address: 2650 Ocean Pkwy Apt 5F Brooklyn, NY 11235-7738

Bankruptcy Case 1-14-41114-nhl Summary: "The case of Konstantin Beliaev in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Konstantin Beliaev — New York, 1-14-41114


ᐅ Lyudmila Belik, New York

Address: 3232 Shore Pkwy Apt 7C Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43027-cec: "Lyudmila Belik's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-20."
Lyudmila Belik — New York, 1-11-43027


ᐅ Svetlana I Belinskaya, New York

Address: 7902 Bay Pkwy Apt D5 Brooklyn, NY 11214-1963

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40133-nhl: "The case of Svetlana I Belinskaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Svetlana I Belinskaya — New York, 1-15-40133


ᐅ Eliyahu Belinsky, New York

Address: 349 Crown St Apt 4G Brooklyn, NY 11225-3013

Bankruptcy Case 1-14-45693-cec Overview: "In Brooklyn, NY, Eliyahu Belinsky filed for Chapter 7 bankruptcy in 11.07.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2015."
Eliyahu Belinsky — New York, 1-14-45693


ᐅ Miriam Belinsky, New York

Address: 349 Crown St Apt 4G Brooklyn, NY 11225-3013

Brief Overview of Bankruptcy Case 1-14-45693-cec: "Miriam Belinsky's bankruptcy, initiated in 11/07/2014 and concluded by February 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Belinsky — New York, 1-14-45693


ᐅ Audeline Belizaire, New York

Address: 1407 New York Ave Apt 3C Brooklyn, NY 11210-1738

Concise Description of Bankruptcy Case 1-2014-44446-cec7: "The bankruptcy record of Audeline Belizaire from Brooklyn, NY, shows a Chapter 7 case filed in 08/29/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-27."
Audeline Belizaire — New York, 1-2014-44446


ᐅ Marie C Belizaire, New York

Address: 436 Eastern Pkwy Apt 3D Brooklyn, NY 11225-1414

Brief Overview of Bankruptcy Case 1-14-40738-cec: "The bankruptcy record of Marie C Belizaire from Brooklyn, NY, shows a Chapter 7 case filed in 02/23/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2014."
Marie C Belizaire — New York, 1-14-40738