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 Lynette Blackmore, New York

Address: 432 Montauk Ave Apt 1F Brooklyn, NY 11208-4483

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43436-ess: "Brooklyn, NY resident Lynette Blackmore's 07/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-30."
Lynette Blackmore — New York, 1-2014-43436


ᐅ Perri Antoin Blackmore, New York

Address: 49 Crown St Apt 3 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-13-42674-nhl7: "Perri Antoin Blackmore's bankruptcy, initiated in 2013-05-02 and concluded by August 14, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perri Antoin Blackmore — New York, 1-13-42674


ᐅ Danielle M Blackwell, New York

Address: 258 E 5th St Brooklyn, NY 11218

Bankruptcy Case 1-09-48380-dem Overview: "The case of Danielle M Blackwell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle M Blackwell — New York, 1-09-48380


ᐅ Michael Blackwell, New York

Address: 2421 E 72nd St Brooklyn, NY 11234

Bankruptcy Case 1-09-49252-jf Overview: "Michael Blackwell's bankruptcy, initiated in 10.21.2009 and concluded by 2010-01-27 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Blackwell — New York, 1-09-49252-jf


ᐅ Takiya N Blades, New York

Address: 1700 Bedford Ave Apt 8E Brooklyn, NY 11225-2662

Bankruptcy Case 1-14-40933-nhl Summary: "Brooklyn, NY resident Takiya N Blades's 2014-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-30."
Takiya N Blades — New York, 1-14-40933


ᐅ Tamara Blaga, New York

Address: 430 E 8th St Apt 315 Brooklyn, NY 11218-4214

Brief Overview of Bankruptcy Case 1-15-40804-cec: "Brooklyn, NY resident Tamara Blaga's Feb 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-27."
Tamara Blaga — New York, 1-15-40804


ᐅ Bogdan Blagay, New York

Address: 8735 Bay Pkwy Apt B46 Brooklyn, NY 11214

Bankruptcy Case 1-09-51014-jf Summary: "Brooklyn, NY resident Bogdan Blagay's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Bogdan Blagay — New York, 1-09-51014-jf


ᐅ Ella Blain, New York

Address: 3000 Ocean Pkwy Apt 4T Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-46006-nhl: "Brooklyn, NY resident Ella Blain's 10/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2014."
Ella Blain — New York, 1-13-46006


ᐅ Cynthia Blair, New York

Address: 250 50th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-46058-jbr7: "In a Chapter 7 bankruptcy case, Cynthia Blair from Brooklyn, NY, saw her proceedings start in 2010-06-28 and complete by 2010-10-21, involving asset liquidation."
Cynthia Blair — New York, 1-10-46058


ᐅ Angela M Blair, New York

Address: 73 Waverly Ave Apt 1 Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40289-jf: "The bankruptcy record of Angela M Blair from Brooklyn, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2012."
Angela M Blair — New York, 1-12-40289-jf


ᐅ Brown Janese Blair, New York

Address: 2060 E 55th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-46960-jf7: "The bankruptcy record of Brown Janese Blair from Brooklyn, NY, shows a Chapter 7 case filed in August 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Brown Janese Blair — New York, 1-11-46960-jf


ᐅ Charles Blaize, New York

Address: 1142 E 103rd St # 2 Brooklyn, NY 11236

Bankruptcy Case 1-10-40791-cec Overview: "The bankruptcy record of Charles Blaize from Brooklyn, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Charles Blaize — New York, 1-10-40791


ᐅ Veronica Blaize, New York

Address: 1541 E 95th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-46202-ess: "The bankruptcy record of Veronica Blaize from Brooklyn, NY, shows a Chapter 7 case filed in 07/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2011."
Veronica Blaize — New York, 1-11-46202


ᐅ Kiril S Blajievski, New York

Address: 1494 E 32nd St Brooklyn, NY 11234

Bankruptcy Case 1-11-45078-cec Overview: "The bankruptcy filing by Kiril S Blajievski, undertaken in 06.13.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 6, 2011 after liquidating assets."
Kiril S Blajievski — New York, 1-11-45078


ᐅ Casimir Blake, New York

Address: 3209 Beverley Rd Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-43406-cec: "The bankruptcy filing by Casimir Blake, undertaken in 04/21/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in July 28, 2010 after liquidating assets."
Casimir Blake — New York, 1-10-43406


ᐅ Corey Blake, New York

Address: 1651 Carroll St Apt 3H Brooklyn, NY 11213

Bankruptcy Case 1-09-49527-ess Summary: "In Brooklyn, NY, Corey Blake filed for Chapter 7 bankruptcy in Oct 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2010."
Corey Blake — New York, 1-09-49527


ᐅ Jasset Elaine Blake, New York

Address: 961 Eastern Pkwy Apt D12 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48702-jf: "Jasset Elaine Blake's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/29/2012, led to asset liquidation, with the case closing in April 2013."
Jasset Elaine Blake — New York, 1-12-48702-jf


ᐅ Lorin M Blake, New York

Address: 555 Washington Ave Apt 2D Brooklyn, NY 11238

Bankruptcy Case 1-11-41267-cec Overview: "Lorin M Blake's bankruptcy, initiated in 2011-02-22 and concluded by 2011-06-01 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorin M Blake — New York, 1-11-41267


ᐅ Winsome N Blake, New York

Address: 395 Ocean Ave Apt 2H Brooklyn, NY 11226

Bankruptcy Case 1-11-45595-cec Overview: "The case of Winsome N Blake in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winsome N Blake — New York, 1-11-45595


ᐅ Martha A Blakely, New York

Address: 408 Howard Ave Apt 8 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-44680-ess: "Martha A Blakely's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-05-31, led to asset liquidation, with the case closing in Sep 23, 2011."
Martha A Blakely — New York, 1-11-44680


ᐅ Gloria Blanc, New York

Address: 1512 Prospect Pl # 2 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-12-45678-jf: "In Brooklyn, NY, Gloria Blanc filed for Chapter 7 bankruptcy in August 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Gloria Blanc — New York, 1-12-45678-jf


ᐅ Concepcion Blanca, New York

Address: 447 Harman St Apt 4 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-10-49730-ess: "The bankruptcy filing by Concepcion Blanca, undertaken in 2010-10-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Concepcion Blanca — New York, 1-10-49730


ᐅ Carl Blanchette, New York

Address: 234 E 87th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-49746-jbr7: "Brooklyn, NY resident Carl Blanchette's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Carl Blanchette — New York, 1-11-49746


ᐅ Mercedes Blanco, New York

Address: 1340 Decatur St Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-11-45782-jbr7: "The bankruptcy filing by Mercedes Blanco, undertaken in 06.30.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/12/2011 after liquidating assets."
Mercedes Blanco — New York, 1-11-45782


ᐅ Milton I Blanco, New York

Address: 603 Franklin Ave Apt 3A Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-12-44828-jf: "The bankruptcy filing by Milton I Blanco, undertaken in June 29, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Milton I Blanco — New York, 1-12-44828-jf


ᐅ Johnny Blanco, New York

Address: 176 Borinquen Pl Apt 7 Brooklyn, NY 11211-5704

Bankruptcy Case 1-16-40807-ess Summary: "The bankruptcy record of Johnny Blanco from Brooklyn, NY, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Johnny Blanco — New York, 1-16-40807


ᐅ Rafael Blanco, New York

Address: 1495 E 32nd St Brooklyn, NY 11234-3403

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41557-cec: "Rafael Blanco's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/31/2014, led to asset liquidation, with the case closing in 2014-06-29."
Rafael Blanco — New York, 1-2014-41557


ᐅ Brigida Blanco, New York

Address: 1327 Hancock St Apt 2B Brooklyn, NY 11237-6100

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45641-ess: "Brigida Blanco's bankruptcy, initiated in December 2015 and concluded by 03/16/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brigida Blanco — New York, 1-15-45641


ᐅ Ramon Blanco, New York

Address: 188 Parkside Ave Apt B3E Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-40138-cec7: "Ramon Blanco's bankruptcy, initiated in January 10, 2011 and concluded by Apr 13, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Blanco — New York, 1-11-40138


ᐅ Cinthya Blanco, New York

Address: 315 Ovington Ave Apt 5H Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46565-cec: "The bankruptcy filing by Cinthya Blanco, undertaken in October 31, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Cinthya Blanco — New York, 1-13-46565


ᐅ Abraham Bland, New York

Address: 1166 Gates Ave Brooklyn, NY 11221

Bankruptcy Case 1-09-50229-jf Overview: "The bankruptcy record of Abraham Bland from Brooklyn, NY, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 25, 2010."
Abraham Bland — New York, 1-09-50229-jf


ᐅ Marcela Blandford, New York

Address: 3500 Snyder Ave Apt 2W Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-48688-ess7: "The case of Marcela Blandford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcela Blandford — New York, 1-10-48688


ᐅ Lora Blanket, New York

Address: 2930 W 5th St Apt 13L Brooklyn, NY 11224

Bankruptcy Case 1-13-45654-cec Summary: "The bankruptcy record of Lora Blanket from Brooklyn, NY, shows a Chapter 7 case filed in 09/18/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-26."
Lora Blanket — New York, 1-13-45654


ᐅ Mary E Blankson, New York

Address: 80 Woodruff Ave Apt 4A Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46787-ess: "Mary E Blankson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-05, led to asset liquidation, with the case closing in November 2011."
Mary E Blankson — New York, 1-11-46787


ᐅ Lanie Blas, New York

Address: 402 Marine Ave Apt A3 Brooklyn, NY 11209

Bankruptcy Case 1-10-47104-jf Overview: "The case of Lanie Blas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanie Blas — New York, 1-10-47104-jf


ᐅ Benjamin Blasbalg, New York

Address: 1860 52nd St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51876-cec: "Benjamin Blasbalg's bankruptcy, initiated in December 2010 and concluded by 04/16/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Blasbalg — New York, 1-10-51876


ᐅ Veronica Blassingame, New York

Address: 305 Fountain Ave Apt 2E Brooklyn, NY 11208

Bankruptcy Case 1-10-46665-cec Summary: "In Brooklyn, NY, Veronica Blassingame filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2010."
Veronica Blassingame — New York, 1-10-46665


ᐅ Madeline Blassino, New York

Address: 111 S 3rd St Apt 4B Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42503-cec: "Madeline Blassino's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.26.2013, led to asset liquidation, with the case closing in 2013-08-03."
Madeline Blassino — New York, 1-13-42503


ᐅ Svitlana Blazhko, New York

Address: 2958 W 8th St Apt 12J Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-49389-jbr7: "Svitlana Blazhko's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-10-04, led to asset liquidation, with the case closing in 2011-01-27."
Svitlana Blazhko — New York, 1-10-49389


ᐅ Tonya M Blazio, New York

Address: 314 Stuyvesant Ave Apt 3 Brooklyn, NY 11233

Bankruptcy Case 1-11-43672-jf Summary: "The bankruptcy record of Tonya M Blazio from Brooklyn, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Tonya M Blazio — New York, 1-11-43672-jf


ᐅ Yakov Bletnitskiy, New York

Address: 2015 Shore Pkwy Apt 12D Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42787-cec: "Yakov Bletnitskiy's bankruptcy, initiated in May 2013 and concluded by August 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yakov Bletnitskiy — New York, 1-13-42787


ᐅ Darrel Wayne Blevins, New York

Address: 183 Lincoln Rd Apt 1 Brooklyn, NY 11225

Bankruptcy Case 1-11-40671-cec Summary: "Darrel Wayne Blevins's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrel Wayne Blevins — New York, 1-11-40671


ᐅ William Blevins, New York

Address: 295 Clinton Ave Apt D7 Brooklyn, NY 11205

Bankruptcy Case 10-10723-brl Overview: "The bankruptcy filing by William Blevins, undertaken in 2010-02-12 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
William Blevins — New York, 10-10723


ᐅ Daniel P Bliefernich, New York

Address: 521 Drew St Brooklyn, NY 11208

Bankruptcy Case 1-11-42385-jf Summary: "Daniel P Bliefernich's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 24, 2011, led to asset liquidation, with the case closing in 2011-07-17."
Daniel P Bliefernich — New York, 1-11-42385-jf


ᐅ Larisa Blinderman, New York

Address: 2935 W 5th St Apt 18B Brooklyn, NY 11224

Bankruptcy Case 1-12-45449-jf Overview: "In Brooklyn, NY, Larisa Blinderman filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2012."
Larisa Blinderman — New York, 1-12-45449-jf


ᐅ Smith Aretha Annette Blissett, New York

Address: 809 Van Sinderen Ave Apt C Brooklyn, NY 11207-7612

Bankruptcy Case 1-2014-42454-nhl Overview: "The bankruptcy record of Smith Aretha Annette Blissett from Brooklyn, NY, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2014."
Smith Aretha Annette Blissett — New York, 1-2014-42454


ᐅ John N Blom, New York

Address: 2078 Bergen Ave Brooklyn, NY 11234-6218

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43677-ess: "Brooklyn, NY resident John N Blom's 08/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2015."
John N Blom — New York, 1-15-43677


ᐅ Nachum Bloom, New York

Address: 4424 Bedford Ave Brooklyn, NY 11229-4929

Brief Overview of Bankruptcy Case 1-15-41579-ess: "In Brooklyn, NY, Nachum Bloom filed for Chapter 7 bankruptcy in 2015-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2015."
Nachum Bloom — New York, 1-15-41579


ᐅ Nelson Bloom, New York

Address: 2516 Avenue W Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-51268-ess: "In Brooklyn, NY, Nelson Bloom filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2011."
Nelson Bloom — New York, 1-10-51268


ᐅ Elaine Blount, New York

Address: 2020 E 41st St Apt 2C Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-44926-ess7: "Elaine Blount's bankruptcy, initiated in Aug 13, 2013 and concluded by 2013-11-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Blount — New York, 1-13-44926


ᐅ Roxanne Blucher, New York

Address: 2104 Caton Ave Apt 3A Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40553-ess: "In Brooklyn, NY, Roxanne Blucher filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Roxanne Blucher — New York, 1-13-40553


ᐅ Tatino B Blucher, New York

Address: 466 Evergreen Ave Brooklyn, NY 11221-4607

Brief Overview of Bankruptcy Case 1-14-40855-cec: "The bankruptcy record of Tatino B Blucher from Brooklyn, NY, shows a Chapter 7 case filed in February 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Tatino B Blucher — New York, 1-14-40855


ᐅ Anna Blue, New York

Address: 200 Rogers Ave Apt 2 Brooklyn, NY 11225

Bankruptcy Case 1-11-45416-ess Summary: "The case of Anna Blue in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Blue — New York, 1-11-45416


ᐅ Audrey A Blue, New York

Address: 958 E 79th St Brooklyn, NY 11236

Bankruptcy Case 1-13-42989-ess Summary: "The case of Audrey A Blue in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey A Blue — New York, 1-13-42989


ᐅ Nurse Desire Onicia Blue, New York

Address: 603 Thomas S Boyland St Brooklyn, NY 11212-5041

Bankruptcy Case 1-15-42455-cec Summary: "The case of Nurse Desire Onicia Blue in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nurse Desire Onicia Blue — New York, 1-15-42455


ᐅ Hyacinth Blue, New York

Address: 4708 Church Ave Brooklyn, NY 11203-3210

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41034-nhl: "The case of Hyacinth Blue in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyacinth Blue — New York, 1-15-41034


ᐅ Neil Blumenfeld, New York

Address: 4901 8th Ave Apt B7 Brooklyn, NY 11220

Bankruptcy Case 1-13-46192-nhl Summary: "Neil Blumenfeld's bankruptcy, initiated in 10/15/2013 and concluded by 2014-01-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Blumenfeld — New York, 1-13-46192


ᐅ Richard S Blumenthal, New York

Address: PO Box 100017 Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-12-42977-nhl: "Richard S Blumenthal's bankruptcy, initiated in 04/25/2012 and concluded by August 18, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard S Blumenthal — New York, 1-12-42977


ᐅ Ernest C Blundell, New York

Address: 72 Dare Ct Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47108-jf: "In a Chapter 7 bankruptcy case, Ernest C Blundell from Brooklyn, NY, saw his proceedings start in 2011-08-17 and complete by 11/22/2011, involving asset liquidation."
Ernest C Blundell — New York, 1-11-47108-jf


ᐅ Richard L Blunt, New York

Address: 255 E 18th St Apt 3G Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42640-cec: "Richard L Blunt's bankruptcy, initiated in 2011-03-31 and concluded by 07/24/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Blunt — New York, 1-11-42640


ᐅ Yefim Blyakhman, New York

Address: 40 Brighton 1st Rd Apt 3G Brooklyn, NY 11235

Bankruptcy Case 1-13-45370-nhl Overview: "The case of Yefim Blyakhman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yefim Blyakhman — New York, 1-13-45370


ᐅ Menowa Blyden, New York

Address: 103 Moffat St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44402-jf: "Menowa Blyden's bankruptcy, initiated in June 14, 2012 and concluded by October 7, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Menowa Blyden — New York, 1-12-44402-jf


ᐅ Sr Clifford Blythe, New York

Address: 31 Ocean Pkwy Apt 3E Brooklyn, NY 11218

Bankruptcy Case 1-10-44400-cec Overview: "The case of Sr Clifford Blythe in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Clifford Blythe — New York, 1-10-44400


ᐅ Kawku Boahene, New York

Address: 417 Saint Johns Pl Apt 2B Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-10-48784-cec: "In a Chapter 7 bankruptcy case, Kawku Boahene from Brooklyn, NY, saw their proceedings start in Sep 17, 2010 and complete by 12.21.2010, involving asset liquidation."
Kawku Boahene — New York, 1-10-48784


ᐅ Fred Boakye, New York

Address: 1222 Cortelyou Rd Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-47892-ess: "Brooklyn, NY resident Fred Boakye's Aug 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Fred Boakye — New York, 1-10-47892


ᐅ Yiadom Kwame Boakye, New York

Address: 40 Lincoln Rd Apt 3H Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-47965-cec: "The bankruptcy record of Yiadom Kwame Boakye from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Yiadom Kwame Boakye — New York, 1-10-47965


ᐅ Alan N Boardman, New York

Address: 1672 85th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-43665-ess: "In a Chapter 7 bankruptcy case, Alan N Boardman from Brooklyn, NY, saw his proceedings start in 2011-04-29 and complete by August 2011, involving asset liquidation."
Alan N Boardman — New York, 1-11-43665


ᐅ Charles Boateng, New York

Address: 1473 E 57th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-43811-jf: "The case of Charles Boateng in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Boateng — New York, 1-12-43811-jf


ᐅ Comfort Boateng, New York

Address: 450 Rockaway Pkwy Apt 2C Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-43549-jf: "The case of Comfort Boateng in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Comfort Boateng — New York, 1-11-43549-jf


ᐅ Keston Jeremy Boatswain, New York

Address: 1401 E 99th St Brooklyn, NY 11236-5524

Bankruptcy Case 1-14-42839-ess Summary: "The case of Keston Jeremy Boatswain in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keston Jeremy Boatswain — New York, 1-14-42839


ᐅ Santo Bobadilla, New York

Address: 323 Avenue C Brooklyn, NY 11218

Bankruptcy Case 1-10-42116-jbr Overview: "Santo Bobadilla's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-03-15, led to asset liquidation, with the case closing in 2010-06-22."
Santo Bobadilla — New York, 1-10-42116


ᐅ Bella Bobel, New York

Address: 1620 Bay Ridge Ave Apt B7 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-13-45805-cec7: "The case of Bella Bobel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bella Bobel — New York, 1-13-45805


ᐅ Faina Bobr, New York

Address: 1060 Ocean Ave Apt B5 Brooklyn, NY 11226

Bankruptcy Case 1-10-40594-dem Summary: "The bankruptcy filing by Faina Bobr, undertaken in 2010-01-26 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Faina Bobr — New York, 1-10-40594


ᐅ Janet Bobr, New York

Address: 1775 E 13th St Apt 3A Brooklyn, NY 11229-1931

Concise Description of Bankruptcy Case 1-15-41301-ess7: "Brooklyn, NY resident Janet Bobr's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2015."
Janet Bobr — New York, 1-15-41301


ᐅ Nadezhda Bobr, New York

Address: 2049 20th Ln Apt 1G Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-46472-cec7: "The case of Nadezhda Bobr in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nadezhda Bobr — New York, 1-13-46472


ᐅ Vitaly Bobr, New York

Address: 2820 Ocean Ave Apt 9F Brooklyn, NY 11235

Bankruptcy Case 1-10-46980-cec Overview: "Vitaly Bobr's bankruptcy, initiated in July 2010 and concluded by November 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitaly Bobr — New York, 1-10-46980


ᐅ Aleksey Bobrov, New York

Address: 2323 E 12th St Apt 5P Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-44341-cec: "Aleksey Bobrov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.13.2010, led to asset liquidation, with the case closing in September 5, 2010."
Aleksey Bobrov — New York, 1-10-44341


ᐅ Edith Bochicchio, New York

Address: 142 Battery Ave Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-46925-ess: "In Brooklyn, NY, Edith Bochicchio filed for Chapter 7 bankruptcy in 11.19.2013. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2014."
Edith Bochicchio — New York, 1-13-46925


ᐅ Jacqueline E Bodden, New York

Address: 312 E 21st St Apt 6E Brooklyn, NY 11226

Bankruptcy Case 1-11-44332-jbr Overview: "Brooklyn, NY resident Jacqueline E Bodden's 2011-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Jacqueline E Bodden — New York, 1-11-44332


ᐅ Ivan Bodnar, New York

Address: 3085 Brighton 13th St Apt 3L Brooklyn, NY 11235

Bankruptcy Case 1-10-46976-jbr Overview: "Ivan Bodnar's bankruptcy, initiated in 2010-07-24 and concluded by 11.16.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Bodnar — New York, 1-10-46976


ᐅ Carol A Bofford, New York

Address: 8700 25th Ave Apt 3F Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-42709-ess: "The bankruptcy filing by Carol A Bofford, undertaken in Mar 31, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
Carol A Bofford — New York, 1-11-42709


ᐅ Alexander Bogdanov, New York

Address: 9602 4th Ave Apt 5O Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-43638-ess7: "In a Chapter 7 bankruptcy case, Alexander Bogdanov from Brooklyn, NY, saw their proceedings start in June 2013 and complete by September 2013, involving asset liquidation."
Alexander Bogdanov — New York, 1-13-43638


ᐅ Yana Bogdanov, New York

Address: 1562 Ocean Ave Apt 5D Brooklyn, NY 11230

Bankruptcy Case 1-09-49415-jf Summary: "The case of Yana Bogdanov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yana Bogdanov — New York, 1-09-49415-jf


ᐅ Svetlana Bogomazuk, New York

Address: 1451 E 4th St Apt 2 Brooklyn, NY 11230-5552

Concise Description of Bankruptcy Case 1-14-45534-cec7: "The bankruptcy record of Svetlana Bogomazuk from Brooklyn, NY, shows a Chapter 7 case filed in 10.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Svetlana Bogomazuk — New York, 1-14-45534


ᐅ Artem Boguslavskiy, New York

Address: 2850 Shore Pkwy Apt 6D Brooklyn, NY 11235

Bankruptcy Case 1-10-51517-cec Overview: "In Brooklyn, NY, Artem Boguslavskiy filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2011."
Artem Boguslavskiy — New York, 1-10-51517


ᐅ Janusz Boguszewski, New York

Address: 5014 16th Ave Apt 252 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42168-nhl: "The case of Janusz Boguszewski in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janusz Boguszewski — New York, 1-13-42168


ᐅ Michelle K Bohl, New York

Address: 466 87th St Apt 6 Brooklyn, NY 11209

Bankruptcy Case 1-12-40382-ess Summary: "Michelle K Bohl's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 23, 2012, led to asset liquidation, with the case closing in 2012-05-17."
Michelle K Bohl — New York, 1-12-40382


ᐅ Jennifer Boire, New York

Address: 110 Green St Apt B206 Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46067-ess: "Brooklyn, NY resident Jennifer Boire's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-22."
Jennifer Boire — New York, 1-10-46067


ᐅ Erwin V Boissiere, New York

Address: 619 Essex St Brooklyn, NY 11208-3565

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40831-nhl: "In Brooklyn, NY, Erwin V Boissiere filed for Chapter 7 bankruptcy in 02.26.2015. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
Erwin V Boissiere — New York, 1-15-40831


ᐅ Tatiana Bojenok, New York

Address: 2535 Hubbard St Apt 1 Brooklyn, NY 11235-6222

Bankruptcy Case 1-15-44810-ess Summary: "Tatiana Bojenok's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 26, 2015, led to asset liquidation, with the case closing in January 24, 2016."
Tatiana Bojenok — New York, 1-15-44810


ᐅ Mohamed Bokari, New York

Address: 5310 4th Ave Apt 11C Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-12-48374-ess: "Mohamed Bokari's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 11, 2012, led to asset liquidation, with the case closing in 03.20.2013."
Mohamed Bokari — New York, 1-12-48374


ᐅ Christine Bokitko, New York

Address: 2171 60th St Apt 1 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-12-48753-cec: "The bankruptcy record of Christine Bokitko from Brooklyn, NY, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2013."
Christine Bokitko — New York, 1-12-48753


ᐅ Aleksey Boksenboym, New York

Address: 2533 Batchelder St Apt 4N Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-43917-ess7: "The bankruptcy record of Aleksey Boksenboym from Brooklyn, NY, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 3, 2013."
Aleksey Boksenboym — New York, 1-13-43917


ᐅ Michael Boksner, New York

Address: 2790 W 5th St Apt 14D Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50681-dem: "Michael Boksner's bankruptcy, initiated in 12/03/2009 and concluded by March 10, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Boksner — New York, 1-09-50681


ᐅ Daniel Bolah, New York

Address: 248 Wyckoff St Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-10-51812-ess7: "Daniel Bolah's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.20.2010, led to asset liquidation, with the case closing in 04/14/2011."
Daniel Bolah — New York, 1-10-51812


ᐅ Sr Edgar R Bolanos, New York

Address: 330 Central Ave Fl 2 Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50491-cec: "Sr Edgar R Bolanos's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 16, 2011, led to asset liquidation, with the case closing in Apr 9, 2012."
Sr Edgar R Bolanos — New York, 1-11-50491


ᐅ Edgar Bolanos, New York

Address: 330 Central Ave Apt 2F Brooklyn, NY 11221

Bankruptcy Case 1-10-51033-cec Summary: "The case of Edgar Bolanos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Bolanos — New York, 1-10-51033


ᐅ Annette Boldeau, New York

Address: 505 Lincoln Pl Apt 1A Brooklyn, NY 11238-6227

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41116-nhl: "In a Chapter 7 bankruptcy case, Annette Boldeau from Brooklyn, NY, saw her proceedings start in 2015-03-18 and complete by June 2015, involving asset liquidation."
Annette Boldeau — New York, 1-15-41116


ᐅ Francis Boldeau, New York

Address: 505 Lincoln Pl Apt 1A Brooklyn, NY 11238-6227

Bankruptcy Case 1-15-41116-nhl Overview: "In a Chapter 7 bankruptcy case, Francis Boldeau from Brooklyn, NY, saw their proceedings start in March 2015 and complete by Jun 16, 2015, involving asset liquidation."
Francis Boldeau — New York, 1-15-41116


ᐅ Connie Bolden, New York

Address: 605 Louisiana Ave Apt 9F Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-10-47564-jf: "Connie Bolden's bankruptcy, initiated in August 10, 2010 and concluded by 2010-12-03 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Bolden — New York, 1-10-47564-jf