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 Figueroa Marta Cortez, New York

Address: 100 Woodruff Ave Apt 5R Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44727-cec: "The bankruptcy record of Figueroa Marta Cortez from Brooklyn, NY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
Figueroa Marta Cortez — New York, 1-13-44727


ᐅ Vildania Cortorreal, New York

Address: 134 McGuinness Blvd Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-10-50400-jf7: "The case of Vildania Cortorreal in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vildania Cortorreal — New York, 1-10-50400-jf


ᐅ William J Cosden, New York

Address: 409 Adelphi St Apt 2 Brooklyn, NY 11238-1507

Concise Description of Bankruptcy Case 1-14-45203-ess7: "The case of William J Cosden in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Cosden — New York, 1-14-45203


ᐅ Joseph Cosenza, New York

Address: 2345 E 70th St Brooklyn, NY 11234

Bankruptcy Case 1-10-40743-dem Overview: "Joseph Cosenza's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/29/2010, led to asset liquidation, with the case closing in May 2010."
Joseph Cosenza — New York, 1-10-40743


ᐅ Cristina C Cosme, New York

Address: 2159 Bedford Ave # A1S Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-40978-cec: "Cristina C Cosme's bankruptcy, initiated in 02.23.2013 and concluded by 2013-05-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina C Cosme — New York, 1-13-40978


ᐅ Ernesto Cosme, New York

Address: 2940 W 21st St Apt 7W Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-09-51167-jf7: "The bankruptcy record of Ernesto Cosme from Brooklyn, NY, shows a Chapter 7 case filed in 12/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Ernesto Cosme — New York, 1-09-51167-jf


ᐅ Maria I Cosme, New York

Address: 65 Tompkins Ave Apt 2 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46366-cec: "Brooklyn, NY resident Maria I Cosme's 10.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2014."
Maria I Cosme — New York, 1-13-46366


ᐅ Elizabeth Cossiah, New York

Address: 1180 E 54th St # 1 Brooklyn, NY 11234-2414

Brief Overview of Bankruptcy Case 1-16-41305-cec: "The bankruptcy filing by Elizabeth Cossiah, undertaken in 2016-03-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/27/2016 after liquidating assets."
Elizabeth Cossiah — New York, 1-16-41305


ᐅ Tarcisio O P Costa, New York

Address: 522 Lefferts Ave Apt 7H Brooklyn, NY 11225-4467

Bankruptcy Case 1-2014-41997-cec Summary: "Tarcisio O P Costa's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 23, 2014, led to asset liquidation, with the case closing in 07/22/2014."
Tarcisio O P Costa — New York, 1-2014-41997


ᐅ Alberto Costa, New York

Address: 2543 Church Ave Apt C3 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42455-ess: "The bankruptcy filing by Alberto Costa, undertaken in Mar 24, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.17.2010 after liquidating assets."
Alberto Costa — New York, 1-10-42455


ᐅ Anna E Costa, New York

Address: 5812 New Utrecht Ave Brooklyn, NY 11219

Bankruptcy Case 1-11-41680-jbr Overview: "In a Chapter 7 bankruptcy case, Anna E Costa from Brooklyn, NY, saw her proceedings start in Mar 3, 2011 and complete by 06/14/2011, involving asset liquidation."
Anna E Costa — New York, 1-11-41680


ᐅ Allison V Costine, New York

Address: 19 Denton Pl Apt 2F Brooklyn, NY 11215

Bankruptcy Case 1-11-49190-cec Overview: "In a Chapter 7 bankruptcy case, Allison V Costine from Brooklyn, NY, saw her proceedings start in 10/30/2011 and complete by 2012-02-22, involving asset liquidation."
Allison V Costine — New York, 1-11-49190


ᐅ Birenbaum Nidia Cota, New York

Address: 209 Underhill Ave Apt 5A Brooklyn, NY 11238

Bankruptcy Case 1-13-47467-ess Overview: "Brooklyn, NY resident Birenbaum Nidia Cota's 12.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
Birenbaum Nidia Cota — New York, 1-13-47467


ᐅ Weill M Coteb, New York

Address: 373 96th St Apt B5 Brooklyn, NY 11209-7810

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42245-ess: "Weill M Coteb's bankruptcy, initiated in May 23, 2016 and concluded by 2016-08-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Weill M Coteb — New York, 1-16-42245


ᐅ Maria Virgen Cotto, New York

Address: 11325 Sea View Ave Apt 3A Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42150-ess: "The bankruptcy filing by Maria Virgen Cotto, undertaken in April 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-07-20 after liquidating assets."
Maria Virgen Cotto — New York, 1-13-42150


ᐅ Connie L Cottone, New York

Address: 2809 Ford St Brooklyn, NY 11235

Bankruptcy Case 1-11-47625-jbr Summary: "Connie L Cottone's bankruptcy, initiated in 2011-09-02 and concluded by 2011-12-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie L Cottone — New York, 1-11-47625


ᐅ Bernard Couch, New York

Address: 193 Albany Ave Brooklyn, NY 11213

Bankruptcy Case 1-11-49437-ess Overview: "Bernard Couch's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 7, 2011, led to asset liquidation, with the case closing in Mar 1, 2012."
Bernard Couch — New York, 1-11-49437


ᐅ Daniel T Cousar, New York

Address: 195 Saratoga Ave Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-46682-cec: "Daniel T Cousar's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-11-05, led to asset liquidation, with the case closing in 2014-02-12."
Daniel T Cousar — New York, 1-13-46682


ᐅ Brian Cousins, New York

Address: 597 Grand Ave Apt 4F Brooklyn, NY 11238-3668

Brief Overview of Bankruptcy Case 1-15-43577-ess: "Brian Cousins's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-08-02, led to asset liquidation, with the case closing in 10.31.2015."
Brian Cousins — New York, 1-15-43577


ᐅ Marie J Coutard, New York

Address: PO Box 100324 Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42561-cec: "The bankruptcy record of Marie J Coutard from Brooklyn, NY, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Marie J Coutard — New York, 1-12-42561


ᐅ Rachel Elana Coven, New York

Address: 2107 E 68th St Brooklyn, NY 11234-6003

Bankruptcy Case 1-14-46000-ess Summary: "The case of Rachel Elana Coven in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Elana Coven — New York, 1-14-46000


ᐅ Elmalik S Covington, New York

Address: 219 Atkins Ave Apt 2R Brooklyn, NY 11208-2469

Bankruptcy Case 1-2014-44035-nhl Overview: "Brooklyn, NY resident Elmalik S Covington's August 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2014."
Elmalik S Covington — New York, 1-2014-44035


ᐅ Jr Willie K Covington, New York

Address: 30 Hart St Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-42277-cec7: "Brooklyn, NY resident Jr Willie K Covington's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2011."
Jr Willie K Covington — New York, 1-11-42277


ᐅ Mark Coward, New York

Address: 315 Flatbush Ave Rm 127 Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-11-49464-jf: "The bankruptcy record of Mark Coward from Brooklyn, NY, shows a Chapter 7 case filed in 11/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2012."
Mark Coward — New York, 1-11-49464-jf


ᐅ Stacyann Coward, New York

Address: 150 Ocean Ave Apt 6C Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-47536-jf: "Stacyann Coward's bankruptcy, initiated in 2010-08-09 and concluded by 12/02/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacyann Coward — New York, 1-10-47536-jf


ᐅ Camille J Coward, New York

Address: 313 81st St Brooklyn, NY 11209

Bankruptcy Case 1-11-42581-ess Overview: "In a Chapter 7 bankruptcy case, Camille J Coward from Brooklyn, NY, saw her proceedings start in 03.30.2011 and complete by 07.23.2011, involving asset liquidation."
Camille J Coward — New York, 1-11-42581


ᐅ Vicine M Cox, New York

Address: 424 Albany Ave Apt 5D Brooklyn, NY 11213

Bankruptcy Case 1-13-42606-cec Summary: "Brooklyn, NY resident Vicine M Cox's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Vicine M Cox — New York, 1-13-42606


ᐅ Latarsha Cox, New York

Address: 10608 Glenwood Rd Apt 1A Brooklyn, NY 11236-2729

Bankruptcy Case 1-16-43016-ess Summary: "In Brooklyn, NY, Latarsha Cox filed for Chapter 7 bankruptcy in July 2016. This case, involving liquidating assets to pay off debts, was resolved by October 5, 2016."
Latarsha Cox — New York, 1-16-43016


ᐅ Joy R Cox, New York

Address: 19 Woodruff Ave Apt D3 Brooklyn, NY 11226-9409

Bankruptcy Case 1-2014-44187-ess Overview: "In Brooklyn, NY, Joy R Cox filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-12."
Joy R Cox — New York, 1-2014-44187


ᐅ Timothy Cox, New York

Address: 640 Macon St Brooklyn, NY 11233-1518

Bankruptcy Case 1-16-41821-ess Overview: "The case of Timothy Cox in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Cox — New York, 1-16-41821


ᐅ Sarah Cox, New York

Address: 95 Seigel St Apt 4B Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-12-44786-jf: "Brooklyn, NY resident Sarah Cox's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 21, 2012."
Sarah Cox — New York, 1-12-44786-jf


ᐅ Ericia N Cox, New York

Address: 376 Lewis Ave Apt 7 Brooklyn, NY 11233-1037

Bankruptcy Case 1-15-44068-ess Summary: "Ericia N Cox's bankruptcy, initiated in September 2015 and concluded by Dec 1, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericia N Cox — New York, 1-15-44068


ᐅ Carlos Cox, New York

Address: 1350 Putnam Ave Apt 1B Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-09-49731-cec: "In a Chapter 7 bankruptcy case, Carlos Cox from Brooklyn, NY, saw their proceedings start in 2009-11-04 and complete by 02/11/2010, involving asset liquidation."
Carlos Cox — New York, 1-09-49731


ᐅ Jr Stanley Cox, New York

Address: 805 Crown St Apt 2 Brooklyn, NY 11213-5812

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41257-nhl: "In a Chapter 7 bankruptcy case, Jr Stanley Cox from Brooklyn, NY, saw his proceedings start in March 2014 and complete by Jun 17, 2014, involving asset liquidation."
Jr Stanley Cox — New York, 1-14-41257


ᐅ Tabatha Cox, New York

Address: 20 Vandalia Ave Apt 10G Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43533-cec: "Tabatha Cox's bankruptcy, initiated in April 2010 and concluded by 2010-08-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tabatha Cox — New York, 1-10-43533


ᐅ Tameka Marie Coxall, New York

Address: 759 Lincoln Pl Brooklyn, NY 11216-4209

Bankruptcy Case 1-14-45454-nhl Summary: "Brooklyn, NY resident Tameka Marie Coxall's 10/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2015."
Tameka Marie Coxall — New York, 1-14-45454


ᐅ Ronald A Coy, New York

Address: 142 MacDougal St Brooklyn, NY 11233

Bankruptcy Case 1-12-44147-nhl Summary: "In Brooklyn, NY, Ronald A Coy filed for Chapter 7 bankruptcy in 2012-06-05. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Ronald A Coy — New York, 1-12-44147


ᐅ Jacqueline Cozza, New York

Address: 2303 Royce St Brooklyn, NY 11234-6615

Concise Description of Bankruptcy Case 1-15-43026-ess7: "In a Chapter 7 bankruptcy case, Jacqueline Cozza from Brooklyn, NY, saw her proceedings start in 2015-06-29 and complete by September 2015, involving asset liquidation."
Jacqueline Cozza — New York, 1-15-43026


ᐅ Civil Sarah Cradle, New York

Address: 721 Alabama Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-47201-jbr7: "The bankruptcy record of Civil Sarah Cradle from Brooklyn, NY, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2011."
Civil Sarah Cradle — New York, 1-11-47201


ᐅ James A Crafton, New York

Address: 202 York St Apt 5D Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-13-44066-nhl: "James A Crafton's bankruptcy, initiated in 06.29.2013 and concluded by October 6, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Crafton — New York, 1-13-44066


ᐅ Kecia Renee Crafton, New York

Address: 108 Kingsborough 1st Walk Apt 5D Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43636-jf: "In Brooklyn, NY, Kecia Renee Crafton filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2011."
Kecia Renee Crafton — New York, 1-11-43636-jf


ᐅ David W Craig, New York

Address: 727 Flatbush Ave Apt 1 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-48585-jf7: "In Brooklyn, NY, David W Craig filed for Chapter 7 bankruptcy in 2011-10-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-11."
David W Craig — New York, 1-11-48585-jf


ᐅ Laurie M Craig, New York

Address: 279 21st St Apt 1 Brooklyn, NY 11215

Bankruptcy Case 1-13-46604-ess Overview: "In a Chapter 7 bankruptcy case, Laurie M Craig from Brooklyn, NY, saw her proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Laurie M Craig — New York, 1-13-46604


ᐅ Ashwell Craigg, New York

Address: 1726 Union St Apt 3B Brooklyn, NY 11213-5025

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42356-nhl: "In Brooklyn, NY, Ashwell Craigg filed for Chapter 7 bankruptcy in 05.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2014."
Ashwell Craigg — New York, 1-2014-42356


ᐅ Karanja J Craigg, New York

Address: 678 Alabama Ave Apt 1F Brooklyn, NY 11207

Bankruptcy Case 1-11-42716-cec Overview: "The case of Karanja J Craigg in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karanja J Craigg — New York, 1-11-42716


ᐅ Tremayne D Craigg, New York

Address: 933 E 96th St Brooklyn, NY 11236-2303

Concise Description of Bankruptcy Case 1-15-44497-cec7: "In a Chapter 7 bankruptcy case, Tremayne D Craigg from Brooklyn, NY, saw their proceedings start in 10.01.2015 and complete by 12/30/2015, involving asset liquidation."
Tremayne D Craigg — New York, 1-15-44497


ᐅ Ordeane Craigwell, New York

Address: 530 E 56th St Apt 1 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-46064-jf: "The bankruptcy record of Ordeane Craigwell from Brooklyn, NY, shows a Chapter 7 case filed in 06/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-21."
Ordeane Craigwell — New York, 1-10-46064-jf


ᐅ Sabine Crandell, New York

Address: 4010 Avenue J Brooklyn, NY 11210

Bankruptcy Case 1-09-50441-cec Summary: "The case of Sabine Crandell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabine Crandell — New York, 1-09-50441


ᐅ Claudette Crawford, New York

Address: 699 Linden Blvd Apt 1C Brooklyn, NY 11203-3307

Concise Description of Bankruptcy Case 1-15-43690-ess7: "In a Chapter 7 bankruptcy case, Claudette Crawford from Brooklyn, NY, saw her proceedings start in August 2015 and complete by 11.05.2015, involving asset liquidation."
Claudette Crawford — New York, 1-15-43690


ᐅ Andree Y Crawford, New York

Address: 522 Ocean Ave Apt 4J Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-12-45102-ess7: "In Brooklyn, NY, Andree Y Crawford filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2012."
Andree Y Crawford — New York, 1-12-45102


ᐅ Jones Sandria Crawford, New York

Address: 1427 Albany Ave Apt 2NDFLOOR Brooklyn, NY 11203-6504

Concise Description of Bankruptcy Case 1-2014-42381-ess7: "In Brooklyn, NY, Jones Sandria Crawford filed for Chapter 7 bankruptcy in 05/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2014."
Jones Sandria Crawford — New York, 1-2014-42381


ᐅ James Michael Crawford, New York

Address: 241 Clifton Pl Apt 4 Brooklyn, NY 11216

Bankruptcy Case 1-11-44014-ess Overview: "James Michael Crawford's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2011, led to asset liquidation, with the case closing in September 2011."
James Michael Crawford — New York, 1-11-44014


ᐅ Rochelle Crawford, New York

Address: 707 Crescent St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-43134-ess7: "The bankruptcy filing by Rochelle Crawford, undertaken in 2010-04-12 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Rochelle Crawford — New York, 1-10-43134


ᐅ Noreen Crawford, New York

Address: 5109A Clarendon Rd Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-51405-ess: "The bankruptcy filing by Noreen Crawford, undertaken in 2010-12-04 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
Noreen Crawford — New York, 1-10-51405


ᐅ Bernadette Crawley, New York

Address: 78 Midwood St Brooklyn, NY 11225

Bankruptcy Case 1-13-44133-cec Overview: "The bankruptcy filing by Bernadette Crawley, undertaken in Jul 3, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Bernadette Crawley — New York, 1-13-44133


ᐅ Donna M Crayne, New York

Address: 49 Crown St Apt 15F Brooklyn, NY 11225-1820

Bankruptcy Case 1-15-43368-cec Summary: "In Brooklyn, NY, Donna M Crayne filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-22."
Donna M Crayne — New York, 1-15-43368


ᐅ Godwin L Creese, New York

Address: 41 Jefferson St Apt 9 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-44402-ess: "Brooklyn, NY resident Godwin L Creese's 05/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Godwin L Creese — New York, 1-11-44402


ᐅ David A Creighton, New York

Address: 43 Ashford St Brooklyn, NY 11207-2214

Brief Overview of Bankruptcy Case 1-15-40985-ess: "In a Chapter 7 bankruptcy case, David A Creighton from Brooklyn, NY, saw his proceedings start in March 2015 and complete by June 7, 2015, involving asset liquidation."
David A Creighton — New York, 1-15-40985


ᐅ Roger Creighton, New York

Address: 990 President St Apt 2F Brooklyn, NY 11225

Bankruptcy Case 1-10-51704-jf Overview: "Roger Creighton's bankruptcy, initiated in 12/16/2010 and concluded by 2011-03-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Creighton — New York, 1-10-51704-jf


ᐅ Tia M Creighton, New York

Address: 43 Ashford St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-13-45481-ess: "Tia M Creighton's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-09-10, led to asset liquidation, with the case closing in December 18, 2013."
Tia M Creighton — New York, 1-13-45481


ᐅ Tyika Crenshaw, New York

Address: 43 E 56th St Fl 1ST Brooklyn, NY 11203-2607

Bankruptcy Case 1-15-43059-cec Summary: "The case of Tyika Crenshaw in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyika Crenshaw — New York, 1-15-43059


ᐅ Robert N Crespo, New York

Address: 601 E 18th St Apt 504 Brooklyn, NY 11226-7362

Concise Description of Bankruptcy Case 1-14-44927-nhl7: "The case of Robert N Crespo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert N Crespo — New York, 1-14-44927


ᐅ Diomedes Crespo, New York

Address: 575 Central Ave Apt 502 Brooklyn, NY 11207-9704

Brief Overview of Bankruptcy Case 1-15-43571-nhl: "In Brooklyn, NY, Diomedes Crespo filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2015."
Diomedes Crespo — New York, 1-15-43571


ᐅ Sari Crespo, New York

Address: 345 Avenue W Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42411-jf: "Brooklyn, NY resident Sari Crespo's March 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2011."
Sari Crespo — New York, 1-11-42411-jf


ᐅ Victor Crespo, New York

Address: 752 Fenimore St Apt 2 Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47074-jbr: "The bankruptcy record of Victor Crespo from Brooklyn, NY, shows a Chapter 7 case filed in 07.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Victor Crespo — New York, 1-10-47074


ᐅ Isabel Crespo, New York

Address: 221 Ashland Pl Apt 1E Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-10-45045-ess7: "In Brooklyn, NY, Isabel Crespo filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Isabel Crespo — New York, 1-10-45045


ᐅ Lydia Crespo, New York

Address: 601 E 18th St Apt 504 Brooklyn, NY 11226-7362

Concise Description of Bankruptcy Case 1-14-44927-nhl7: "The bankruptcy filing by Lydia Crespo, undertaken in September 29, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in December 28, 2014 after liquidating assets."
Lydia Crespo — New York, 1-14-44927


ᐅ Marco Muniz Crespo, New York

Address: 158 Knickerbocker Ave Apt 3L Brooklyn, NY 11237-2021

Concise Description of Bankruptcy Case 1-2014-43709-cec7: "In a Chapter 7 bankruptcy case, Marco Muniz Crespo from Brooklyn, NY, saw his proceedings start in 07/21/2014 and complete by Oct 19, 2014, involving asset liquidation."
Marco Muniz Crespo — New York, 1-2014-43709


ᐅ Marisol Crespo, New York

Address: 730 Euclid Ave Apt 7G Brooklyn, NY 11208

Bankruptcy Case 1-11-42155-cec Overview: "Marisol Crespo's bankruptcy, initiated in Mar 18, 2011 and concluded by Jun 29, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisol Crespo — New York, 1-11-42155


ᐅ Mikaeva Edna Crespo, New York

Address: 195 Richards St Brooklyn, NY 11231

Bankruptcy Case 1-12-48319-ess Summary: "In Brooklyn, NY, Mikaeva Edna Crespo filed for Chapter 7 bankruptcy in December 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.16.2013."
Mikaeva Edna Crespo — New York, 1-12-48319


ᐅ Dahlene D Crews, New York

Address: 2970 W 24th St Apt 18A Brooklyn, NY 11224-2242

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42737-nhl: "In a Chapter 7 bankruptcy case, Dahlene D Crews from Brooklyn, NY, saw their proceedings start in June 2016 and complete by September 20, 2016, involving asset liquidation."
Dahlene D Crews — New York, 1-16-42737


ᐅ Shakim E Criam, New York

Address: 569 E 108th St Apt 3E Brooklyn, NY 11236-2234

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42124-cec: "The case of Shakim E Criam in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shakim E Criam — New York, 1-15-42124


ᐅ Danny Crichigno, New York

Address: 2814 Avenue Z Brooklyn, NY 11235

Bankruptcy Case 1-13-46970-ess Overview: "Danny Crichigno's bankruptcy, initiated in November 21, 2013 and concluded by 02.28.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Crichigno — New York, 1-13-46970


ᐅ James Calvert Crichton, New York

Address: 5013 Avenue I Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44523-ess: "The bankruptcy record of James Calvert Crichton from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-31."
James Calvert Crichton — New York, 1-13-44523


ᐅ Lorna Vicki Crichton, New York

Address: 1275 E 51st St Apt 4 Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-43909-jbr: "In Brooklyn, NY, Lorna Vicki Crichton filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2011."
Lorna Vicki Crichton — New York, 1-11-43909


ᐅ Michelle Anne Crimmins, New York

Address: 2143 E 71st St Apt PH Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-42702-jf7: "In Brooklyn, NY, Michelle Anne Crimmins filed for Chapter 7 bankruptcy in 03.31.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2011."
Michelle Anne Crimmins — New York, 1-11-42702-jf


ᐅ Donna Criscione, New York

Address: 1614 77th St Brooklyn, NY 11214-1010

Concise Description of Bankruptcy Case 1-2014-42612-ess7: "The bankruptcy record of Donna Criscione from Brooklyn, NY, shows a Chapter 7 case filed in 05/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Donna Criscione — New York, 1-2014-42612


ᐅ Janice Criscuolo, New York

Address: 2451 Coyle St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-49074-jbr7: "The case of Janice Criscuolo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Criscuolo — New York, 1-11-49074


ᐅ Carolyn Crispell, New York

Address: PO Box 24594 Brooklyn, NY 11202

Bankruptcy Case 1-09-50346-cec Overview: "Brooklyn, NY resident Carolyn Crispell's 11.20.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Carolyn Crispell — New York, 1-09-50346


ᐅ Peter Thomas Crivello, New York

Address: 2210 E 1st St Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-47824-ess: "The case of Peter Thomas Crivello in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Thomas Crivello — New York, 1-12-47824


ᐅ Henk Croal, New York

Address: 998 Hemlock St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-48874-ess: "The case of Henk Croal in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henk Croal — New York, 1-09-48874


ᐅ Violet Croasdaile, New York

Address: 45 Lott St Apt 1A Brooklyn, NY 11226-4056

Bankruptcy Case 1-15-43471-nhl Overview: "Violet Croasdaile's bankruptcy, initiated in 07.29.2015 and concluded by 10.27.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Violet Croasdaile — New York, 1-15-43471


ᐅ Thomas Monique Croft, New York

Address: 717 E 43rd St Brooklyn, NY 11203

Bankruptcy Case 1-10-42887-ess Summary: "The bankruptcy record of Thomas Monique Croft from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010."
Thomas Monique Croft — New York, 1-10-42887


ᐅ Vivette D Crooks, New York

Address: 1414 Brooklyn Ave Apt 3C Brooklyn, NY 11210-1868

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41512-nhl: "The bankruptcy filing by Vivette D Crooks, undertaken in 2015-04-06 in Brooklyn, NY under Chapter 7, concluded with discharge in July 5, 2015 after liquidating assets."
Vivette D Crooks — New York, 1-15-41512


ᐅ Kevin Crooks, New York

Address: 45 N Elliott Pl Apt 8F Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-11-44375-ess: "The bankruptcy record of Kevin Crooks from Brooklyn, NY, shows a Chapter 7 case filed in 05.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Kevin Crooks — New York, 1-11-44375


ᐅ Tanesha Crosby, New York

Address: 1039 E 99th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-41117-cec7: "The bankruptcy filing by Tanesha Crosby, undertaken in 2013-02-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/07/2013 after liquidating assets."
Tanesha Crosby — New York, 1-13-41117


ᐅ Thomas Crosby, New York

Address: 1192 E 92nd St Brooklyn, NY 11236-3927

Brief Overview of Bankruptcy Case 1-15-42536-cec: "The case of Thomas Crosby in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Crosby — New York, 1-15-42536


ᐅ Loretta Crosby, New York

Address: 1192 E 92nd St Brooklyn, NY 11236-3927

Concise Description of Bankruptcy Case 1-2014-43230-nhl7: "In a Chapter 7 bankruptcy case, Loretta Crosby from Brooklyn, NY, saw her proceedings start in Jun 26, 2014 and complete by 09.24.2014, involving asset liquidation."
Loretta Crosby — New York, 1-2014-43230


ᐅ Angella E Crosdale, New York

Address: 916 Brooklyn Ave Apt 6C Brooklyn, NY 11203

Bankruptcy Case 1-11-40433-jbr Summary: "The case of Angella E Crosdale in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angella E Crosdale — New York, 1-11-40433


ᐅ Audrey Crosdale, New York

Address: 436 New York Ave Apt D6 Brooklyn, NY 11225-3243

Bankruptcy Case 1-15-44870-ess Overview: "The bankruptcy filing by Audrey Crosdale, undertaken in Oct 29, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.27.2016 after liquidating assets."
Audrey Crosdale — New York, 1-15-44870


ᐅ Tiffany L Cross, New York

Address: 561 Clinton St Apt 2 Brooklyn, NY 11231

Bankruptcy Case 1-11-50128-jf Summary: "In a Chapter 7 bankruptcy case, Tiffany L Cross from Brooklyn, NY, saw her proceedings start in December 1, 2011 and complete by 03.25.2012, involving asset liquidation."
Tiffany L Cross — New York, 1-11-50128-jf


ᐅ Djuana R Cross, New York

Address: 875 Pennsylvania Ave Apt 5 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43602-jbr: "In a Chapter 7 bankruptcy case, Djuana R Cross from Brooklyn, NY, saw their proceedings start in 04.29.2011 and complete by 08.22.2011, involving asset liquidation."
Djuana R Cross — New York, 1-11-43602


ᐅ Kevin Duane Crotsley, New York

Address: 308 Jefferson St Apt 2R Brooklyn, NY 11237-2257

Brief Overview of Bankruptcy Case 1-15-40274-cec: "The bankruptcy filing by Kevin Duane Crotsley, undertaken in January 24, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 24, 2015 after liquidating assets."
Kevin Duane Crotsley — New York, 1-15-40274


ᐅ Maria E Crouch, New York

Address: 2555 Linden Blvd Apt 5A Brooklyn, NY 11208-4917

Bankruptcy Case 1-14-41279-ess Overview: "The bankruptcy filing by Maria E Crouch, undertaken in March 20, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 18, 2014 after liquidating assets."
Maria E Crouch — New York, 1-14-41279


ᐅ Frances Crowder, New York

Address: 487 Carlton Ave Apt 5H Brooklyn, NY 11238

Bankruptcy Case 1-13-41402-jf Overview: "Frances Crowder's bankruptcy, initiated in 2013-03-13 and concluded by June 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Crowder — New York, 1-13-41402-jf


ᐅ Tara Crowley, New York

Address: 1368 E 40th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51267-ess: "In a Chapter 7 bankruptcy case, Tara Crowley from Brooklyn, NY, saw her proceedings start in 2010-11-30 and complete by March 8, 2011, involving asset liquidation."
Tara Crowley — New York, 1-10-51267


ᐅ Eugene M Cruickshank, New York

Address: 39 Rockaway Ave Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-12-40150-ess: "Brooklyn, NY resident Eugene M Cruickshank's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-05."
Eugene M Cruickshank — New York, 1-12-40150


ᐅ Natasha Cruickshank, New York

Address: 292 E 54th St Apt 1R Brooklyn, NY 11203

Bankruptcy Case 1-13-43345-ess Summary: "Brooklyn, NY resident Natasha Cruickshank's 2013-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Natasha Cruickshank — New York, 1-13-43345


ᐅ Joleen Crumbley, New York

Address: 1660 W 2nd St # 2 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-42438-cec: "Joleen Crumbley's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 24, 2013, led to asset liquidation, with the case closing in August 2013."
Joleen Crumbley — New York, 1-13-42438


ᐅ Acosta Ximora M Cruz, New York

Address: 865 Euclid Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-44796-jbr Summary: "The bankruptcy record of Acosta Ximora M Cruz from Brooklyn, NY, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/25/2011."
Acosta Ximora M Cruz — New York, 1-11-44796