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 Johanny Cruz, New York

Address: 156 Bleecker St Apt 3R Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-50526-ess: "In Brooklyn, NY, Johanny Cruz filed for Chapter 7 bankruptcy in Nov 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Johanny Cruz — New York, 1-10-50526


ᐅ Jr Edwin Cruz, New York

Address: 1507 Saint Johns Pl Apt C4 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-42600-ess: "The bankruptcy record of Jr Edwin Cruz from Brooklyn, NY, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2010."
Jr Edwin Cruz — New York, 1-10-42600


ᐅ Patricia Gomez Cruz, New York

Address: 714 4th Ave Apt 3 Brooklyn, NY 11232-1236

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45386-cec: "The case of Patricia Gomez Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Gomez Cruz — New York, 1-15-45386


ᐅ Tiffany Cruz, New York

Address: 146 Van Buren St Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-42557-ess: "Brooklyn, NY resident Tiffany Cruz's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.22.2011."
Tiffany Cruz — New York, 1-11-42557


ᐅ Eugenio Cruz, New York

Address: 451 40th St Apt 2R Brooklyn, NY 11232

Bankruptcy Case 1-09-48471-ess Summary: "Eugenio Cruz's bankruptcy, initiated in 2009-09-29 and concluded by January 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenio Cruz — New York, 1-09-48471


ᐅ Yolanda Cruz, New York

Address: 109 Smith St Apt 1F Brooklyn, NY 11201-5739

Bankruptcy Case 1-16-40745-cec Overview: "The bankruptcy filing by Yolanda Cruz, undertaken in February 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/25/2016 after liquidating assets."
Yolanda Cruz — New York, 1-16-40745


ᐅ Yoselin Cruz, New York

Address: 1419 Hancock St Brooklyn, NY 11237

Bankruptcy Case 1-10-49571-jf Summary: "The bankruptcy record of Yoselin Cruz from Brooklyn, NY, shows a Chapter 7 case filed in Oct 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Yoselin Cruz — New York, 1-10-49571-jf


ᐅ Carline Cruz, New York

Address: 125 Greenpoint Ave Apt D2 Brooklyn, NY 11222

Bankruptcy Case 1-10-40356-jf Summary: "In Brooklyn, NY, Carline Cruz filed for Chapter 7 bankruptcy in 01.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/20/2010."
Carline Cruz — New York, 1-10-40356-jf


ᐅ Morales Blanca Cruz, New York

Address: 67 Suydam St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46543-jbr: "Brooklyn, NY resident Morales Blanca Cruz's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2011."
Morales Blanca Cruz — New York, 1-11-46543


ᐅ Ricardo Cruz, New York

Address: 884 5th Ave Apt 2L Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-10-45494-jbr7: "In Brooklyn, NY, Ricardo Cruz filed for Chapter 7 bankruptcy in 06.10.2010. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2010."
Ricardo Cruz — New York, 1-10-45494


ᐅ Edgar Cruz, New York

Address: 199 Johnson Ave Apt 1 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-47461-jbr: "Edgar Cruz's bankruptcy, initiated in August 30, 2011 and concluded by Dec 7, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Cruz — New York, 1-11-47461


ᐅ Jr Ozzie Cruz, New York

Address: 2070 20th Ln Apt 3D Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-44484-ess: "In Brooklyn, NY, Jr Ozzie Cruz filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-12."
Jr Ozzie Cruz — New York, 1-12-44484


ᐅ Zoe Cruz, New York

Address: 172 5th Ave # 226 Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50662-jf: "In a Chapter 7 bankruptcy case, Zoe Cruz from Brooklyn, NY, saw her proceedings start in 12/02/2009 and complete by 03.15.2010, involving asset liquidation."
Zoe Cruz — New York, 1-09-50662-jf


ᐅ Zoraida Cruz, New York

Address: 94 Centre Mall Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46417-jbr: "The bankruptcy record of Zoraida Cruz from Brooklyn, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Zoraida Cruz — New York, 1-11-46417


ᐅ Alexis Cruz, New York

Address: 174 Throop Ave Apt PH Brooklyn, NY 11206

Bankruptcy Case 1-11-40557-jbr Overview: "The bankruptcy record of Alexis Cruz from Brooklyn, NY, shows a Chapter 7 case filed in January 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.02.2011."
Alexis Cruz — New York, 1-11-40557


ᐅ Anyeline Cruz, New York

Address: 612 Argyle Rd Apt 6K Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-12-48083-ess7: "The case of Anyeline Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anyeline Cruz — New York, 1-12-48083


ᐅ Natividad Cruz, New York

Address: 585 Monroe St Apt 1 Brooklyn, NY 11221

Bankruptcy Case 1-10-42756-ess Overview: "The bankruptcy filing by Natividad Cruz, undertaken in March 31, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Natividad Cruz — New York, 1-10-42756


ᐅ Felipe Cruz, New York

Address: 516 Glenmore Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-40869-jf7: "Felipe Cruz's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.07.2011, led to asset liquidation, with the case closing in May 10, 2011."
Felipe Cruz — New York, 1-11-40869-jf


ᐅ Lillian Cruz, New York

Address: 159 Gelston Ave Apt D6 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46880-jf: "In Brooklyn, NY, Lillian Cruz filed for Chapter 7 bankruptcy in 2010-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2010."
Lillian Cruz — New York, 1-10-46880-jf


ᐅ Alicia Cruz, New York

Address: 330 Bushwick Ave Apt 7H Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40247-jf: "Alicia Cruz's bankruptcy, initiated in 2013-01-16 and concluded by 04.11.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Cruz — New York, 1-13-40247-jf


ᐅ Sharon M Cruz, New York

Address: 2222 85th St Apt 2R Brooklyn, NY 11214-3339

Brief Overview of Bankruptcy Case 1-16-40392-cec: "Sharon M Cruz's bankruptcy, initiated in 2016-01-29 and concluded by April 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Cruz — New York, 1-16-40392


ᐅ Elba I Cruz, New York

Address: 173 29th St Apt 2 Brooklyn, NY 11232-1715

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42886-ess: "The case of Elba I Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elba I Cruz — New York, 1-16-42886


ᐅ Elia M Cruz, New York

Address: 141 Glen St Fl 1 Brooklyn, NY 11208

Bankruptcy Case 1-11-47779-ess Summary: "In a Chapter 7 bankruptcy case, Elia M Cruz from Brooklyn, NY, saw her proceedings start in September 12, 2011 and complete by 01.05.2012, involving asset liquidation."
Elia M Cruz — New York, 1-11-47779


ᐅ Jefferson Cruz, New York

Address: 535 Williams Ave Apt 1A Brooklyn, NY 11207-6251

Brief Overview of Bankruptcy Case 1-16-42102-cec: "The case of Jefferson Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jefferson Cruz — New York, 1-16-42102


ᐅ Silvana Cruz, New York

Address: 338 Cornelia St # 2 Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-11-41257-jf7: "In a Chapter 7 bankruptcy case, Silvana Cruz from Brooklyn, NY, saw her proceedings start in Feb 21, 2011 and complete by 05.31.2011, involving asset liquidation."
Silvana Cruz — New York, 1-11-41257-jf


ᐅ Megan D Cruz, New York

Address: 2242 Clarendon Rd Apt 3A Brooklyn, NY 11226-6149

Bankruptcy Case 1-15-44368-nhl Overview: "In Brooklyn, NY, Megan D Cruz filed for Chapter 7 bankruptcy in 09/25/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Megan D Cruz — New York, 1-15-44368


ᐅ America Cruz, New York

Address: 656 Crescent St Fl 1ST Brooklyn, NY 11208-3936

Bankruptcy Case 1-15-42649-ess Overview: "The bankruptcy record of America Cruz from Brooklyn, NY, shows a Chapter 7 case filed in June 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2015."
America Cruz — New York, 1-15-42649


ᐅ Jose V Cruz, New York

Address: 123 Nostrand Ave Apt 1A Brooklyn, NY 11206

Bankruptcy Case 1-11-47000-ess Summary: "Jose V Cruz's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 12, 2011, led to asset liquidation, with the case closing in November 18, 2011."
Jose V Cruz — New York, 1-11-47000


ᐅ Mercedes Cruz, New York

Address: 43 Stockholm St Apt 1A Brooklyn, NY 11221-3256

Bankruptcy Case 1-15-40616-cec Overview: "In Brooklyn, NY, Mercedes Cruz filed for Chapter 7 bankruptcy in 2015-02-18. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Mercedes Cruz — New York, 1-15-40616


ᐅ Debbie Cruz, New York

Address: 2350 E 15th St Fl 2ND Brooklyn, NY 11229-4319

Bankruptcy Case 1-16-41919-nhl Summary: "The case of Debbie Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Cruz — New York, 1-16-41919


ᐅ Gamaliel Cruz, New York

Address: 256 45th St Brooklyn, NY 11220

Bankruptcy Case 1-11-47009-jf Overview: "The case of Gamaliel Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gamaliel Cruz — New York, 1-11-47009-jf


ᐅ Christine Cruz, New York

Address: 730 Rogers Ave Apt 5Y Brooklyn, NY 11226-2519

Bankruptcy Case 1-15-41307-nhl Summary: "In Brooklyn, NY, Christine Cruz filed for Chapter 7 bankruptcy in 2015-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Christine Cruz — New York, 1-15-41307


ᐅ Sundilla Cruz, New York

Address: 203 17th St Apt 23 Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-10-48825-cec7: "The bankruptcy filing by Sundilla Cruz, undertaken in 2010-09-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Sundilla Cruz — New York, 1-10-48825


ᐅ Luis Michael Cruz, New York

Address: 730 Rogers Ave Apt 5Y Brooklyn, NY 11226-2519

Concise Description of Bankruptcy Case 1-15-41307-nhl7: "The bankruptcy record of Luis Michael Cruz 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."
Luis Michael Cruz — New York, 1-15-41307


ᐅ Christopher Cruz, New York

Address: 770 Fulton St Apt 3C Brooklyn, NY 11238-1524

Bankruptcy Case 1-14-41074-cec Overview: "In Brooklyn, NY, Christopher Cruz filed for Chapter 7 bankruptcy in 03/11/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2014."
Christopher Cruz — New York, 1-14-41074


ᐅ Blanca I Cruz, New York

Address: 9 Monument Walk Apt 2D Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42978-cec: "In Brooklyn, NY, Blanca I Cruz filed for Chapter 7 bankruptcy in 04/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2011."
Blanca I Cruz — New York, 1-11-42978


ᐅ Kelly M Cruz, New York

Address: 29 Moore St Apt 13C Brooklyn, NY 11206

Bankruptcy Case 1-12-45104-cec Summary: "The case of Kelly M Cruz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly M Cruz — New York, 1-12-45104


ᐅ Raymond Cruz, New York

Address: 52 Clark St Apt 6M Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-09-48551-cec7: "Raymond Cruz's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/30/2009, led to asset liquidation, with the case closing in 01.07.2010."
Raymond Cruz — New York, 1-09-48551


ᐅ Miguel D Cruz, New York

Address: 131 Nichols Ave Apt 1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46618-cec: "Brooklyn, NY resident Miguel D Cruz's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2014."
Miguel D Cruz — New York, 1-13-46618


ᐅ William Cruz, New York

Address: 922 E 102nd St Brooklyn, NY 11236

Bankruptcy Case 1-10-42710-jf Overview: "In Brooklyn, NY, William Cruz filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2010."
William Cruz — New York, 1-10-42710-jf


ᐅ Jr Alberto Cuadrado, New York

Address: 572 Warren St Apt 1A Brooklyn, NY 11217

Bankruptcy Case 1-09-49593-jf Overview: "The case of Jr Alberto Cuadrado in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Alberto Cuadrado — New York, 1-09-49593-jf


ᐅ Denise Cuaz, New York

Address: 40 Argyle Rd # 9B Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41877-nhl: "In Brooklyn, NY, Denise Cuaz filed for Chapter 7 bankruptcy in Mar 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/06/2013."
Denise Cuaz — New York, 1-13-41877


ᐅ Jr Ralph Cuccioli, New York

Address: 4016 9th Ave Brooklyn, NY 11232

Brief Overview of Bankruptcy Case 1-10-51047-ess: "The case of Jr Ralph Cuccioli in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ralph Cuccioli — New York, 1-10-51047


ᐅ Susan Cucinotta, New York

Address: 2003 Stillwell Ave Apt 2B Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-44851-ess: "In Brooklyn, NY, Susan Cucinotta filed for Chapter 7 bankruptcy in 2011-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Susan Cucinotta — New York, 1-11-44851


ᐅ Cheryl Cudjoe, New York

Address: 794 E 38th St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-09-48755-jf: "Cheryl Cudjoe's bankruptcy, initiated in Oct 5, 2009 and concluded by 2010-01-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Cudjoe — New York, 1-09-48755-jf


ᐅ Colville Cudjoe, New York

Address: 315 Ocean Pkwy Apt 2E Brooklyn, NY 11218

Bankruptcy Case 1-11-40332-ess Summary: "Colville Cudjoe's bankruptcy, initiated in 2011-01-19 and concluded by 2011-04-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colville Cudjoe — New York, 1-11-40332


ᐅ Keston Kevin Cudjoe, New York

Address: 3715 Kings Hwy Apt 2A Brooklyn, NY 11234

Bankruptcy Case 1-12-47209-nhl Summary: "Brooklyn, NY resident Keston Kevin Cudjoe's 10.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-18."
Keston Kevin Cudjoe — New York, 1-12-47209


ᐅ Michael Cudjoe, New York

Address: 1549 Carroll St Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-12-42521-ess: "The case of Michael Cudjoe in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Cudjoe — New York, 1-12-42521


ᐅ Virginia Cudjoe, New York

Address: 1776 Union St Apt 2E Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46091-ess: "Brooklyn, NY resident Virginia Cudjoe's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2010."
Virginia Cudjoe — New York, 1-10-46091


ᐅ Edna Cuebas, New York

Address: 111 Clymer St Apt 5A Brooklyn, NY 11249-6769

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42434-ess: "In a Chapter 7 bankruptcy case, Edna Cuebas from Brooklyn, NY, saw her proceedings start in 2014-05-15 and complete by 08.13.2014, involving asset liquidation."
Edna Cuebas — New York, 1-2014-42434


ᐅ Yessica M Cuellar, New York

Address: 641 E 5th St Apt 2 Brooklyn, NY 11218

Bankruptcy Case 1-11-45110-cec Overview: "The bankruptcy filing by Yessica M Cuellar, undertaken in 2011-06-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-06 after liquidating assets."
Yessica M Cuellar — New York, 1-11-45110


ᐅ Celia Cuello, New York

Address: 275 Jackson St Apt 5B Brooklyn, NY 11211-1633

Brief Overview of Bankruptcy Case 1-15-40439-cec: "In Brooklyn, NY, Celia Cuello filed for Chapter 7 bankruptcy in 02.03.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Celia Cuello — New York, 1-15-40439


ᐅ Frank Cueto, New York

Address: 56 N Oxford Walk Apt 4C Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43972-cec: "The bankruptcy record of Frank Cueto from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Frank Cueto — New York, 1-10-43972


ᐅ Juan Cuevas, New York

Address: 163 Ten Eyck St Apt 3A Brooklyn, NY 11206

Bankruptcy Case 1-09-50603-ess Overview: "In a Chapter 7 bankruptcy case, Juan Cuevas from Brooklyn, NY, saw their proceedings start in 2009-11-30 and complete by March 2010, involving asset liquidation."
Juan Cuevas — New York, 1-09-50603


ᐅ Estericelsa Cuevas, New York

Address: 163 Ten Eyck St Apt 3A Brooklyn, NY 11206

Bankruptcy Case 1-13-40055-jf Overview: "Brooklyn, NY resident Estericelsa Cuevas's January 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Estericelsa Cuevas — New York, 1-13-40055-jf


ᐅ Alejandra Cuevas, New York

Address: 390 Nostrand Ave Apt 7J Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-10-41731-cec: "Alejandra Cuevas's bankruptcy, initiated in 2010-03-03 and concluded by June 8, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandra Cuevas — New York, 1-10-41731


ᐅ Ingrid Maria Cuevas, New York

Address: 3601 Kings Hwy Apt A4 Brooklyn, NY 11234-2767

Brief Overview of Bankruptcy Case 1-15-40844-cec: "Ingrid Maria Cuevas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.26.2015, led to asset liquidation, with the case closing in 05/27/2015."
Ingrid Maria Cuevas — New York, 1-15-40844


ᐅ Anthony Ray Cuffee, New York

Address: 69 Weirfield St Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-48883-ess7: "Anthony Ray Cuffee's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-20, led to asset liquidation, with the case closing in January 2012."
Anthony Ray Cuffee — New York, 1-11-48883


ᐅ Kevin K Cuffy, New York

Address: 85 Livingston St Apt 6N Brooklyn, NY 11201

Bankruptcy Case 1-13-40547-cec Overview: "In a Chapter 7 bankruptcy case, Kevin K Cuffy from Brooklyn, NY, saw their proceedings start in 01/31/2013 and complete by May 1, 2013, involving asset liquidation."
Kevin K Cuffy — New York, 1-13-40547


ᐅ Malomo Walter Aldo Culber, New York

Address: 252 18th St Apt 2A Brooklyn, NY 11215

Bankruptcy Case 1-12-48280-jf Summary: "Malomo Walter Aldo Culber's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.05.2012, led to asset liquidation, with the case closing in 2013-03-14."
Malomo Walter Aldo Culber — New York, 1-12-48280-jf


ᐅ Kathleen Cullen, New York

Address: 296 Dahlgren Pl Brooklyn, NY 11228

Bankruptcy Case 1-12-43252-nhl Summary: "The bankruptcy record of Kathleen Cullen from Brooklyn, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
Kathleen Cullen — New York, 1-12-43252


ᐅ Wendy Culpepper, New York

Address: 888 Union St Apt C4 Brooklyn, NY 11215

Bankruptcy Case 1-10-51589-cec Summary: "The bankruptcy filing by Wendy Culpepper, undertaken in 12/10/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in April 4, 2011 after liquidating assets."
Wendy Culpepper — New York, 1-10-51589


ᐅ Gloria G Cumbe, New York

Address: 1332 Gates Ave Brooklyn, NY 11221-4707

Concise Description of Bankruptcy Case 1-14-42286-nhl7: "The case of Gloria G Cumbe in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria G Cumbe — New York, 1-14-42286


ᐅ Gloria G Cumbe, New York

Address: 1332 Gates Ave Brooklyn, NY 11221-4707

Bankruptcy Case 1-2014-42286-nhl Overview: "The bankruptcy record of Gloria G Cumbe from Brooklyn, NY, shows a Chapter 7 case filed in 05.06.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-04."
Gloria G Cumbe — New York, 1-2014-42286


ᐅ Imelda M Cumberbatch, New York

Address: 1371 E 92nd St Brooklyn, NY 11236-4822

Concise Description of Bankruptcy Case 1-14-45068-nhl7: "Imelda M Cumberbatch's bankruptcy, initiated in Oct 4, 2014 and concluded by January 2, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Imelda M Cumberbatch — New York, 1-14-45068


ᐅ Patricia Onita Cummings, New York

Address: 329 Ashford St Brooklyn, NY 11207

Bankruptcy Case 1-12-42481-nhl Overview: "The bankruptcy record of Patricia Onita Cummings from Brooklyn, NY, shows a Chapter 7 case filed in Apr 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2012."
Patricia Onita Cummings — New York, 1-12-42481


ᐅ Allison Cummings, New York

Address: 350 Lenox Rd Apt 5L Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47120-ess: "The case of Allison Cummings in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Cummings — New York, 1-12-47120


ᐅ Mark A Cummings, New York

Address: 376 Legion St Apt 1R Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-12-47911-ess: "Mark A Cummings's bankruptcy, initiated in 11.16.2012 and concluded by 02/12/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Cummings — New York, 1-12-47911


ᐅ Eldon Cummings, New York

Address: 478 Herzl St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43514-ess: "In a Chapter 7 bankruptcy case, Eldon Cummings from Brooklyn, NY, saw his proceedings start in June 7, 2013 and complete by 2013-09-12, involving asset liquidation."
Eldon Cummings — New York, 1-13-43514


ᐅ Joseph Cummings, New York

Address: 636 Brooklyn Ave Apt 11A Brooklyn, NY 11203

Bankruptcy Case 1-10-46138-cec Summary: "In Brooklyn, NY, Joseph Cummings filed for Chapter 7 bankruptcy in 2010-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2010."
Joseph Cummings — New York, 1-10-46138


ᐅ Natasha E Cunningham, New York

Address: 101 S 3rd St Apt 2 Brooklyn, NY 11249

Bankruptcy Case 1-13-42003-ess Summary: "The bankruptcy record of Natasha E Cunningham from Brooklyn, NY, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2013."
Natasha E Cunningham — New York, 1-13-42003


ᐅ Eileen V Cunningham, New York

Address: 60 Carlton Ave Apt 8B Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-11-42087-jf7: "The case of Eileen V Cunningham in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen V Cunningham — New York, 1-11-42087-jf


ᐅ Avery Cunningham, New York

Address: 633 E 16th St Apt D1 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-52120-cec7: "In a Chapter 7 bankruptcy case, Avery Cunningham from Brooklyn, NY, saw their proceedings start in Dec 31, 2010 and complete by Apr 6, 2011, involving asset liquidation."
Avery Cunningham — New York, 1-10-52120


ᐅ Bernice Cunningham, New York

Address: 309 Lafayette Ave Apt 11F Brooklyn, NY 11238-1254

Bankruptcy Case 1-2014-41471-nhl Summary: "In a Chapter 7 bankruptcy case, Bernice Cunningham from Brooklyn, NY, saw her proceedings start in 03.27.2014 and complete by 06.25.2014, involving asset liquidation."
Bernice Cunningham — New York, 1-2014-41471


ᐅ Qiana Cunningham, New York

Address: 520 E 21st St Apt 4A Brooklyn, NY 11226

Bankruptcy Case 1-10-46550-jbr Summary: "Brooklyn, NY resident Qiana Cunningham's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-04."
Qiana Cunningham — New York, 1-10-46550


ᐅ Glenis Cunningham, New York

Address: 99 N Portland Ave Apt 1C Brooklyn, NY 11205-2018

Concise Description of Bankruptcy Case 1-15-41976-ess7: "In Brooklyn, NY, Glenis Cunningham filed for Chapter 7 bankruptcy in 04/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Glenis Cunningham — New York, 1-15-41976


ᐅ Jr Angelo A Cuomo, New York

Address: 618 Bay Ridge Ave Brooklyn, NY 11220

Bankruptcy Case 8:11-bk-15114-MGW Summary: "In Brooklyn, NY, Jr Angelo A Cuomo filed for Chapter 7 bankruptcy in Aug 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2011."
Jr Angelo A Cuomo — New York, 8:11-bk-15114


ᐅ Theresa Cupen, New York

Address: 1077 E 72nd St Apt 1 Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41109-nhl: "In a Chapter 7 bankruptcy case, Theresa Cupen from Brooklyn, NY, saw her proceedings start in February 28, 2013 and complete by 2013-06-07, involving asset liquidation."
Theresa Cupen — New York, 1-13-41109


ᐅ Elizabeth J Cupid, New York

Address: 625 E 77th St Brooklyn, NY 11236

Bankruptcy Case 1-11-41383-cec Summary: "Elizabeth J Cupid's bankruptcy, initiated in 02.25.2011 and concluded by 06.01.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth J Cupid — New York, 1-11-41383


ᐅ Ianthe Cupid, New York

Address: 653 Blake Ave Apt 4A Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-40941-ess7: "Ianthe Cupid's bankruptcy, initiated in 02.05.2010 and concluded by 05/11/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ianthe Cupid — New York, 1-10-40941


ᐅ Winston Cupid, New York

Address: 165 E 40th St Brooklyn, NY 11203

Bankruptcy Case 1-10-50267-jbr Overview: "In a Chapter 7 bankruptcy case, Winston Cupid from Brooklyn, NY, saw his proceedings start in October 29, 2010 and complete by 02.08.2011, involving asset liquidation."
Winston Cupid — New York, 1-10-50267


ᐅ Peter Curcio, New York

Address: 586 Mayfair Dr S Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-45463-cec: "Brooklyn, NY resident Peter Curcio's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Peter Curcio — New York, 1-12-45463


ᐅ Magdalena Curet, New York

Address: 447 Dekalb Ave Apt 3R Brooklyn, NY 11205-4447

Concise Description of Bankruptcy Case 1-16-42701-nhl7: "Magdalena Curet's bankruptcy, initiated in June 2016 and concluded by 2016-09-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena Curet — New York, 1-16-42701


ᐅ Aleksandrs F Curikovs, New York

Address: 1305 E 18th St Apt 4B Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-44984-ess: "The bankruptcy filing by Aleksandrs F Curikovs, undertaken in 2013-08-14 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-21 after liquidating assets."
Aleksandrs F Curikovs — New York, 1-13-44984


ᐅ Michael P Curley, New York

Address: 2015 W 9th St Apt 2R Brooklyn, NY 11223-3625

Brief Overview of Bankruptcy Case 1-15-44508-nhl: "Michael P Curley's bankruptcy, initiated in 10/02/2015 and concluded by 2015-12-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Curley — New York, 1-15-44508


ᐅ Cary Cathrina Curran, New York

Address: 689 Myrtle Ave Apt 3A Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-11-40271-ess7: "Brooklyn, NY resident Cary Cathrina Curran's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2011."
Cary Cathrina Curran — New York, 1-11-40271


ᐅ Domenick Curreri, New York

Address: 8763 20th Ave Apt 9 Brooklyn, NY 11214

Bankruptcy Case 1-13-41767-ess Overview: "In Brooklyn, NY, Domenick Curreri filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-05."
Domenick Curreri — New York, 1-13-41767


ᐅ William L Currie, New York

Address: 142 E 88th St Brooklyn, NY 11236

Bankruptcy Case 1-13-43038-nhl Overview: "William L Currie's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-05-20, led to asset liquidation, with the case closing in 2013-08-27."
William L Currie — New York, 1-13-43038


ᐅ Ruth E Curry, New York

Address: 150 Saint James Pl Apt 21 Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-13-47243-nhl7: "The case of Ruth E Curry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth E Curry — New York, 1-13-47243


ᐅ Frances Curry, New York

Address: 260 65th St Apt 30F Brooklyn, NY 11220

Bankruptcy Case 1-10-48119-jf Overview: "In a Chapter 7 bankruptcy case, Frances Curry from Brooklyn, NY, saw their proceedings start in 08/27/2010 and complete by 2010-12-20, involving asset liquidation."
Frances Curry — New York, 1-10-48119-jf


ᐅ Sharon Curry, New York

Address: 1280 Prospect Pl Brooklyn, NY 11213-2211

Bankruptcy Case 1-14-45211-ess Overview: "Sharon Curry's bankruptcy, initiated in 2014-10-16 and concluded by 01/14/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Curry — New York, 1-14-45211


ᐅ Sonny J Curry, New York

Address: 390 12th St Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-13-45821-nhl7: "The case of Sonny J Curry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny J Curry — New York, 1-13-45821


ᐅ Ashton Osmond Curry, New York

Address: 405 E 16th St Apt 4B Brooklyn, NY 11226

Bankruptcy Case 1-11-46241-jf Summary: "Brooklyn, NY resident Ashton Osmond Curry's July 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Ashton Osmond Curry — New York, 1-11-46241-jf


ᐅ Laurine E Cush, New York

Address: 1355 New York Ave Apt 2C Brooklyn, NY 11210-6110

Brief Overview of Bankruptcy Case 1-15-40336-cec: "Brooklyn, NY resident Laurine E Cush's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Laurine E Cush — New York, 1-15-40336


ᐅ Susan Cushner, New York

Address: 18 7th Ave Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 10-10558-jmp: "In Brooklyn, NY, Susan Cushner filed for Chapter 7 bankruptcy in 2010-01-31. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Susan Cushner — New York, 10-10558


ᐅ Giovanna Cusirramos, New York

Address: 2175 E 2nd St Brooklyn, NY 11223-4724

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45540-nhl: "In Brooklyn, NY, Giovanna Cusirramos filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Giovanna Cusirramos — New York, 1-15-45540


ᐅ Crizaldo Custodio, New York

Address: 149 Dahlgren Pl Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45797-cec: "In a Chapter 7 bankruptcy case, Crizaldo Custodio from Brooklyn, NY, saw their proceedings start in 2011-06-30 and complete by 2011-10-12, involving asset liquidation."
Crizaldo Custodio — New York, 1-11-45797


ᐅ Brian G Cuthbert, New York

Address: 157 Sullivan Pl Brooklyn, NY 11225-2710

Bankruptcy Case 1-15-44004-cec Summary: "The bankruptcy record of Brian G Cuthbert from Brooklyn, NY, shows a Chapter 7 case filed in 2015-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-27."
Brian G Cuthbert — New York, 1-15-44004


ᐅ Toye Cutler, New York

Address: 2675 W 36th St Apt 8B Brooklyn, NY 11224-1617

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41383-nhl: "In a Chapter 7 bankruptcy case, Toye Cutler from Brooklyn, NY, saw their proceedings start in 03/25/2014 and complete by June 23, 2014, involving asset liquidation."
Toye Cutler — New York, 1-14-41383


ᐅ Angela R Cutliff, New York

Address: 1260 Croton Loop Apt 017A Brooklyn, NY 11239

Bankruptcy Case 1-13-46958-cec Summary: "The bankruptcy record of Angela R Cutliff from Brooklyn, NY, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2014."
Angela R Cutliff — New York, 1-13-46958