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 Muhammad F Ahmad, New York

Address: 350 E 19th St Apt 5B Brooklyn, NY 11226

Bankruptcy Case 1-09-48805-dem Summary: "Muhammad F Ahmad's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 7, 2009, led to asset liquidation, with the case closing in 2010-01-13."
Muhammad F Ahmad — New York, 1-09-48805


ᐅ Naim Yousef Ahmad, New York

Address: 6321 20th Ave Fl 3RD Brooklyn, NY 11204-3050

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45828-ess: "The bankruptcy record of Naim Yousef Ahmad from Brooklyn, NY, shows a Chapter 7 case filed in Nov 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
Naim Yousef Ahmad — New York, 1-14-45828


ᐅ Nasser Ahmad, New York

Address: 1968 Bergen Ave Apt 3K Brooklyn, NY 11234

Bankruptcy Case 1-11-43116-jbr Overview: "The case of Nasser Ahmad in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasser Ahmad — New York, 1-11-43116


ᐅ Nawaz Ahmad, New York

Address: 759 46th St Apt 4C Brooklyn, NY 11220-1501

Bankruptcy Case 1-16-41311-cec Overview: "The bankruptcy filing by Nawaz Ahmad, undertaken in 2016-03-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Nawaz Ahmad — New York, 1-16-41311


ᐅ Raid M Ahmad, New York

Address: 8613 15th Ave Brooklyn, NY 11228-3410

Bankruptcy Case 1-2014-41873-cec Summary: "Brooklyn, NY resident Raid M Ahmad's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Raid M Ahmad — New York, 1-2014-41873


ᐅ Shahid Ahmad, New York

Address: 2266 Bath Ave Apt 197 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-51373-ess7: "Shahid Ahmad's bankruptcy, initiated in 12.03.2010 and concluded by 03/15/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shahid Ahmad — New York, 1-10-51373


ᐅ Fatin Ahmar, New York

Address: 6224 Fort Hamilton Pkwy Apt C3 Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-10-48651-jbr7: "In a Chapter 7 bankruptcy case, Fatin Ahmar from Brooklyn, NY, saw their proceedings start in 09/13/2010 and complete by Jan 6, 2011, involving asset liquidation."
Fatin Ahmar — New York, 1-10-48651


ᐅ Abubaker Ahmed, New York

Address: 301 Gravesend Neck Rd Fl 1 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 8-13-71243-reg: "Brooklyn, NY resident Abubaker Ahmed's March 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2013."
Abubaker Ahmed — New York, 8-13-71243


ᐅ Ahmed M Ahmed, New York

Address: 277 Bay Ridge Ave Apt 6 Brooklyn, NY 11220-5826

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40931-ess: "Ahmed M Ahmed's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.08.2016, led to asset liquidation, with the case closing in 2016-06-06."
Ahmed M Ahmed — New York, 1-16-40931


ᐅ Alamgir Ahmed, New York

Address: 1301 Avenue K Apt 2D Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-45582-nhl7: "Brooklyn, NY resident Alamgir Ahmed's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2013."
Alamgir Ahmed — New York, 1-13-45582


ᐅ Ayaz Ahmed, New York

Address: 183 W End Ave Brooklyn, NY 11235-4808

Concise Description of Bankruptcy Case 1-14-40776-nhl7: "The case of Ayaz Ahmed in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ayaz Ahmed — New York, 1-14-40776


ᐅ Chaudhery Ahmed, New York

Address: 8004 6th Ave Fl 2 Brooklyn, NY 11209

Bankruptcy Case 1-10-41175-cec Summary: "Brooklyn, NY resident Chaudhery Ahmed's 02/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Chaudhery Ahmed — New York, 1-10-41175


ᐅ Tanveer Ahmed, New York

Address: 791 Coney Island Ave Apt 2B Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-42649-jbr7: "The bankruptcy filing by Tanveer Ahmed, undertaken in March 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.07.2010 after liquidating assets."
Tanveer Ahmed — New York, 1-10-42649


ᐅ Touqeer Ahmed, New York

Address: 778 E 10th St Apt C9 Brooklyn, NY 11230-2317

Bankruptcy Case 1-2014-42333-cec Summary: "Touqeer Ahmed's bankruptcy, initiated in May 2014 and concluded by 2014-08-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Touqeer Ahmed — New York, 1-2014-42333


ᐅ Youssef M Ahmed, New York

Address: 1973 70th St Apt B6 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40940-cec: "In Brooklyn, NY, Youssef M Ahmed filed for Chapter 7 bankruptcy in 02.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-21."
Youssef M Ahmed — New York, 1-13-40940


ᐅ Zogher Hassan Ahmed, New York

Address: 319 Baltic St Apt 12 Brooklyn, NY 11201-6474

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42048-nhl: "The bankruptcy record of Zogher Hassan Ahmed from Brooklyn, NY, shows a Chapter 7 case filed in Apr 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
Zogher Hassan Ahmed — New York, 1-2014-42048


ᐅ Fauzi A Ahmed, New York

Address: 2125 Albemarle Rd Apt 1 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-41640-cec: "The bankruptcy record of Fauzi A Ahmed from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2011."
Fauzi A Ahmed — New York, 1-11-41640


ᐅ Zulshad Ahmed, New York

Address: 428 E 9th St Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45575-jf: "In Brooklyn, NY, Zulshad Ahmed filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Zulshad Ahmed — New York, 1-12-45575-jf


ᐅ Hisham Helal Ahmed, New York

Address: 547 Senator St Brooklyn, NY 11220

Bankruptcy Case 1-11-41826-cec Summary: "In Brooklyn, NY, Hisham Helal Ahmed filed for Chapter 7 bankruptcy in March 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-14."
Hisham Helal Ahmed — New York, 1-11-41826


ᐅ Iftikhar Ahmed, New York

Address: 323 Parkville Ave Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-09-50918-ess7: "Iftikhar Ahmed's bankruptcy, initiated in 2009-12-11 and concluded by March 20, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iftikhar Ahmed — New York, 1-09-50918


ᐅ Ramdan I Ahmed, New York

Address: 2116 72nd St Brooklyn, NY 11204

Bankruptcy Case 1-11-46276-jf Overview: "Brooklyn, NY resident Ramdan I Ahmed's Jul 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/13/2011."
Ramdan I Ahmed — New York, 1-11-46276-jf


ᐅ Raza Ahmed, New York

Address: 210 Caton Ave Apt 5D Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-41395-cec: "The bankruptcy record of Raza Ahmed from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.01.2010."
Raza Ahmed — New York, 1-10-41395


ᐅ Salahuddin Ahmed, New York

Address: 2671 Hubbard St Fl 1 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-09-49268-jf7: "In Brooklyn, NY, Salahuddin Ahmed filed for Chapter 7 bankruptcy in 10.21.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Salahuddin Ahmed — New York, 1-09-49268-jf


ᐅ Sevdai Ahmeti, New York

Address: 869 58th St Apt B3 Brooklyn, NY 11220

Bankruptcy Case 1-11-42780-jbr Summary: "Brooklyn, NY resident Sevdai Ahmeti's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Sevdai Ahmeti — New York, 1-11-42780


ᐅ Sohail Ahsan, New York

Address: 1715 W 4th St Apt 2F Brooklyn, NY 11223-1545

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40929-cec: "Sohail Ahsan's bankruptcy, initiated in 2014-02-28 and concluded by 05/29/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sohail Ahsan — New York, 1-14-40929


ᐅ Galina Aidelman, New York

Address: 146 Irwin St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51802-jf: "The case of Galina Aidelman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Aidelman — New York, 1-10-51802-jf


ᐅ Isidore Aidone, New York

Address: 1912 65th St Brooklyn, NY 11204-3814

Concise Description of Bankruptcy Case 1-14-43067-ess7: "In Brooklyn, NY, Isidore Aidone filed for Chapter 7 bankruptcy in 06.16.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2014."
Isidore Aidone — New York, 1-14-43067


ᐅ Suhail Maria Aiello, New York

Address: 1465 E 54th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44586-nhl: "The bankruptcy filing by Suhail Maria Aiello, undertaken in 2013-07-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-11-02 after liquidating assets."
Suhail Maria Aiello — New York, 1-13-44586


ᐅ Edward Aigbojie, New York

Address: 67 Hanson Pl Apt 6B Brooklyn, NY 11217

Bankruptcy Case 1-10-43774-jf Overview: "Brooklyn, NY resident Edward Aigbojie's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010."
Edward Aigbojie — New York, 1-10-43774-jf


ᐅ Christopher Ailes, New York

Address: 98 Kingsland Ave Apt 1R Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49876-jf: "Christopher Ailes's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/09/2009, led to asset liquidation, with the case closing in 02.16.2010."
Christopher Ailes — New York, 1-09-49876-jf


ᐅ Abigail J Ainsley, New York

Address: 361 New Lots Ave Apt 2DFLOOR Brooklyn, NY 11207-6304

Concise Description of Bankruptcy Case 1-15-41286-ess7: "Abigail J Ainsley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-03-26, led to asset liquidation, with the case closing in 2015-06-24."
Abigail J Ainsley — New York, 1-15-41286


ᐅ Mohamed Amer Hamou Ait, New York

Address: 233 Senator St Apt 3 Brooklyn, NY 11220

Bankruptcy Case 1-11-49166-ess Summary: "The bankruptcy filing by Mohamed Amer Hamou Ait, undertaken in 10/28/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 7, 2012 after liquidating assets."
Mohamed Amer Hamou Ait — New York, 1-11-49166


ᐅ Imad Aithamid, New York

Address: 2047 71st St Apt 1FF Brooklyn, NY 11204

Bankruptcy Case 1-13-40603-nhl Overview: "The bankruptcy filing by Imad Aithamid, undertaken in 2013-01-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-05-10 after liquidating assets."
Imad Aithamid — New York, 1-13-40603


ᐅ Kitty Aitken, New York

Address: 80 Cranberry St Apt 1K Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-10-50608-cec: "Brooklyn, NY resident Kitty Aitken's 11/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-15."
Kitty Aitken — New York, 1-10-50608


ᐅ Gershon Aizikowich, New York

Address: 2058 73rd St Apt 1B Brooklyn, NY 11204

Bankruptcy Case 1-10-41432-ess Summary: "The bankruptcy record of Gershon Aizikowich from Brooklyn, NY, shows a Chapter 7 case filed in February 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-02."
Gershon Aizikowich — New York, 1-10-41432


ᐅ Olufunmilayo Ajasa, New York

Address: 191 Willoughby St Apt 12D Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50719-ess: "In a Chapter 7 bankruptcy case, Olufunmilayo Ajasa from Brooklyn, NY, saw their proceedings start in Nov 15, 2010 and complete by 2011-02-22, involving asset liquidation."
Olufunmilayo Ajasa — New York, 1-10-50719


ᐅ Olatunji Idowu Ajibose, New York

Address: 2149 Cortelyou Rd Apt 4A Brooklyn, NY 11226-6161

Brief Overview of Bankruptcy Case 1-16-41554-cec: "The case of Olatunji Idowu Ajibose in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olatunji Idowu Ajibose — New York, 1-16-41554


ᐅ Erkan Akbas, New York

Address: 2001 E 9th St Apt 4C Brooklyn, NY 11223

Bankruptcy Case 1-10-50705-jbr Summary: "The case of Erkan Akbas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erkan Akbas — New York, 1-10-50705


ᐅ Gokhan Akbas, New York

Address: 50 Shore Blvd Apt 2 Brooklyn, NY 11235

Bankruptcy Case 1-10-42903-ess Summary: "Brooklyn, NY resident Gokhan Akbas's 2010-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 13, 2010."
Gokhan Akbas — New York, 1-10-42903


ᐅ Valentina Akerman, New York

Address: 70 Commercial St Apt 306 Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-10-46072-jbr7: "Valentina Akerman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/29/2010, led to asset liquidation, with the case closing in Oct 22, 2010."
Valentina Akerman — New York, 1-10-46072


ᐅ Olena Akgayeva, New York

Address: 2858 Brighton 3rd St Apt 2F Brooklyn, NY 11235-6700

Bankruptcy Case 1-15-42253-nhl Overview: "The bankruptcy filing by Olena Akgayeva, undertaken in May 13, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Olena Akgayeva — New York, 1-15-42253


ᐅ Mohammed Akhanji, New York

Address: 15 Kossuth Pl Brooklyn, NY 11221

Bankruptcy Case 1-10-51293-jf Overview: "The case of Mohammed Akhanji in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Akhanji — New York, 1-10-51293-jf


ᐅ Valeriy Akhmatov, New York

Address: 1013 Avenue J Apt F10 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-09-50986-cec7: "The bankruptcy record of Valeriy Akhmatov from Brooklyn, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Valeriy Akhmatov — New York, 1-09-50986


ᐅ Nunu Akhobadze, New York

Address: 1852 67th St Apt 1B Brooklyn, NY 11204

Bankruptcy Case 1-09-48654-cec Summary: "Brooklyn, NY resident Nunu Akhobadze's 2009-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2010."
Nunu Akhobadze — New York, 1-09-48654


ᐅ Razia Akhtar, New York

Address: 1495 E 34th St Brooklyn, NY 11234

Bankruptcy Case 1-12-43105-cec Overview: "In a Chapter 7 bankruptcy case, Razia Akhtar from Brooklyn, NY, saw their proceedings start in April 30, 2012 and complete by 2012-08-23, involving asset liquidation."
Razia Akhtar — New York, 1-12-43105


ᐅ Roseann Akhtar, New York

Address: 375 E 2nd St Brooklyn, NY 11218-3905

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41978-ess: "Roseann Akhtar's bankruptcy, initiated in 2014-04-22 and concluded by 07/21/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseann Akhtar — New York, 1-2014-41978


ᐅ Rehana Akhter, New York

Address: 10 Argyle Rd Apt 1B Brooklyn, NY 11218

Bankruptcy Case 1-10-44427-cec Summary: "Brooklyn, NY resident Rehana Akhter's 05/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 24, 2010."
Rehana Akhter — New York, 1-10-44427


ᐅ Samima Akhter, New York

Address: 180 Avenue O Brooklyn, NY 11204

Bankruptcy Case 1-10-49569-jbr Overview: "Samima Akhter's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-10-12, led to asset liquidation, with the case closing in January 2011."
Samima Akhter — New York, 1-10-49569


ᐅ Timur Akilov, New York

Address: 162 Falmouth St Brooklyn, NY 11235

Bankruptcy Case 1-11-47518-ess Overview: "The case of Timur Akilov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timur Akilov — New York, 1-11-47518


ᐅ Yana Akilov, New York

Address: 126 Neptune Ave Apt 1A Brooklyn, NY 11235

Bankruptcy Case 1-10-50729-ess Summary: "Yana Akilov's bankruptcy, initiated in 2010-11-15 and concluded by 2011-02-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yana Akilov — New York, 1-10-50729


ᐅ Deniz Helmer Akin, New York

Address: 1525 W 11th St Apt C3 Brooklyn, NY 11204-6226

Bankruptcy Case 1-16-41635-cec Overview: "The bankruptcy record of Deniz Helmer Akin from Brooklyn, NY, shows a Chapter 7 case filed in 2016-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Deniz Helmer Akin — New York, 1-16-41635


ᐅ Michelle Akinlade, New York

Address: 988 E 78th St Apt 1 Brooklyn, NY 11236

Bankruptcy Case 1-12-47111-cec Overview: "The bankruptcy record of Michelle Akinlade from Brooklyn, NY, shows a Chapter 7 case filed in 10/04/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2013."
Michelle Akinlade — New York, 1-12-47111


ᐅ Boris Akkerman, New York

Address: 2712 E 65th St Brooklyn, NY 11234-6826

Bankruptcy Case 1-2014-43776-nhl Summary: "The case of Boris Akkerman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Akkerman — New York, 1-2014-43776


ᐅ Aleksandr Akobardiya, New York

Address: 2249 E 21st St Apt 1C Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42469-ess: "Brooklyn, NY resident Aleksandr Akobardiya's 04/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-02."
Aleksandr Akobardiya — New York, 1-13-42469


ᐅ Shimraiz Akram, New York

Address: 174 Bay 35th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-47346-cec7: "Brooklyn, NY resident Shimraiz Akram's August 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Shimraiz Akram — New York, 1-11-47346


ᐅ Emiliya Akselrod, New York

Address: 2365 E 13th St Apt 5E Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42821-ess: "Emiliya Akselrod's bankruptcy, initiated in 2013-05-09 and concluded by 08.16.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emiliya Akselrod — New York, 1-13-42821


ᐅ Ertan Aksoy, New York

Address: 1710 Avenue V Apt 3F Brooklyn, NY 11229

Bankruptcy Case 1-09-50437-jf Overview: "In a Chapter 7 bankruptcy case, Ertan Aksoy from Brooklyn, NY, saw their proceedings start in November 2009 and complete by March 3, 2010, involving asset liquidation."
Ertan Aksoy — New York, 1-09-50437-jf


ᐅ Lipi Aktar, New York

Address: 189 Green St Apt 1R Brooklyn, NY 11222-1476

Bankruptcy Case 1-15-45487-cec Overview: "Lipi Aktar's bankruptcy, initiated in 2015-12-03 and concluded by 03.02.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lipi Aktar — New York, 1-15-45487


ᐅ Fima Akter, New York

Address: 2783 W 16th St Fl 1 Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51421-jf: "Fima Akter's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2010, led to asset liquidation, with the case closing in 2011-03-15."
Fima Akter — New York, 1-10-51421-jf


ᐅ Hasina Akter, New York

Address: 584 Rugby Rd Apt 31S Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-09-50146-cec: "The bankruptcy record of Hasina Akter from Brooklyn, NY, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Hasina Akter — New York, 1-09-50146


ᐅ Salina Akter, New York

Address: 819 Friel Pl Fl 1 Brooklyn, NY 11218

Bankruptcy Case 1-10-47829-cec Summary: "Brooklyn, NY resident Salina Akter's August 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2010."
Salina Akter — New York, 1-10-47829


ᐅ Jasmin Akther, New York

Address: 377 Ocean Pkwy Apt 5A Brooklyn, NY 11218-4721

Brief Overview of Bankruptcy Case 1-2014-44612-cec: "Jasmin Akther's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 10, 2014, led to asset liquidation, with the case closing in December 9, 2014."
Jasmin Akther — New York, 1-2014-44612


ᐅ Fikret Akturk, New York

Address: 3051 Ocean Ave Apt A9 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43057-cec: "In Brooklyn, NY, Fikret Akturk filed for Chapter 7 bankruptcy in May 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Fikret Akturk — New York, 1-13-43057


ᐅ Amin Dewan Md Rafiqul Al, New York

Address: 215 Bay 31st St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-45441-ess: "The bankruptcy record of Amin Dewan Md Rafiqul Al from Brooklyn, NY, shows a Chapter 7 case filed in September 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2013."
Amin Dewan Md Rafiqul Al — New York, 1-13-45441


ᐅ Segun Alabi, New York

Address: 1226 Stanley Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-41750-jbr Overview: "In Brooklyn, NY, Segun Alabi filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Segun Alabi — New York, 1-10-41750


ᐅ Vladimir Aladychkin, New York

Address: 2765 W 5th St Apt 4A Brooklyn, NY 11224

Bankruptcy Case 1-09-51020-cec Summary: "Vladimir Aladychkin's bankruptcy, initiated in 2009-12-15 and concluded by 2010-03-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Aladychkin — New York, 1-09-51020


ᐅ Julie Ann Alaimo, New York

Address: 1259 83rd St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-11-48153-jf7: "The bankruptcy record of Julie Ann Alaimo from Brooklyn, NY, shows a Chapter 7 case filed in September 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Julie Ann Alaimo — New York, 1-11-48153-jf


ᐅ Elnur Alakbarov, New York

Address: 430 E 8th St Apt 203 Brooklyn, NY 11218-4219

Brief Overview of Bankruptcy Case 1-15-40398-ess: "In Brooklyn, NY, Elnur Alakbarov filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-30."
Elnur Alakbarov — New York, 1-15-40398


ᐅ Md Khurshed Alam, New York

Address: 5115 13th Ave Brooklyn, NY 11219

Bankruptcy Case 1-13-43412-cec Overview: "Brooklyn, NY resident Md Khurshed Alam's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2013."
Md Khurshed Alam — New York, 1-13-43412


ᐅ Mohammad Alam, New York

Address: 1118 Avenue U Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45313-jf: "In a Chapter 7 bankruptcy case, Mohammad Alam from Brooklyn, NY, saw his proceedings start in Jun 21, 2011 and complete by September 27, 2011, involving asset liquidation."
Mohammad Alam — New York, 1-11-45313-jf


ᐅ Mohammed M Alam, New York

Address: 4918 Avenue M Brooklyn, NY 11234-3727

Concise Description of Bankruptcy Case 1-2014-43777-cec7: "The bankruptcy record of Mohammed M Alam from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Mohammed M Alam — New York, 1-2014-43777


ᐅ Mustafizul Alam, New York

Address: 158 Tehama St Brooklyn, NY 11218

Bankruptcy Case 1-09-48322-cec Overview: "Brooklyn, NY resident Mustafizul Alam's 09.24.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Mustafizul Alam — New York, 1-09-48322


ᐅ Afruza Alam, New York

Address: 1438 Ocean Ave Apt 2E Brooklyn, NY 11230

Bankruptcy Case 1-10-43427-ess Summary: "In a Chapter 7 bankruptcy case, Afruza Alam from Brooklyn, NY, saw their proceedings start in Apr 21, 2010 and complete by 08/14/2010, involving asset liquidation."
Afruza Alam — New York, 1-10-43427


ᐅ Josefina Alamo, New York

Address: 530 Hendrix St Apt 3C Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45890-ess: "Josefina Alamo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-09-27, led to asset liquidation, with the case closing in January 2014."
Josefina Alamo — New York, 1-13-45890


ᐅ Solange Alana, New York

Address: 30 Manhattan Ave Apt 7A Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42337-cec: "Solange Alana's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-03-30, led to asset liquidation, with the case closing in 2012-07-23."
Solange Alana — New York, 1-12-42337


ᐅ Consuelo E Alandette, New York

Address: 1628 Lincoln Pl Apt 3I Brooklyn, NY 11233

Bankruptcy Case 1-13-40112-nhl Summary: "The bankruptcy record of Consuelo E Alandette from Brooklyn, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2013."
Consuelo E Alandette — New York, 1-13-40112


ᐅ Leticia D Alanis, New York

Address: 729 48th St Fl 2ND Brooklyn, NY 11220-2217

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46462-nhl: "In a Chapter 7 bankruptcy case, Leticia D Alanis from Brooklyn, NY, saw her proceedings start in 2014-12-29 and complete by 03/29/2015, involving asset liquidation."
Leticia D Alanis — New York, 1-14-46462


ᐅ Irina Alaniya, New York

Address: 1402 W 4th St Apt E6 Brooklyn, NY 11204

Bankruptcy Case 1-12-44327-jf Overview: "Irina Alaniya's bankruptcy, initiated in 2012-06-12 and concluded by Oct 5, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina Alaniya — New York, 1-12-44327-jf


ᐅ Oscar A Alarcon, New York

Address: 173 Avenue U Apt 2R Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-43108-cec: "In a Chapter 7 bankruptcy case, Oscar A Alarcon from Brooklyn, NY, saw his proceedings start in 04.14.2011 and complete by August 7, 2011, involving asset liquidation."
Oscar A Alarcon — New York, 1-11-43108


ᐅ Hector F Alarcon, New York

Address: 968 Jamaica Ave Fl 1ST Brooklyn, NY 11208-1506

Bankruptcy Case 1-14-46494-nhl Overview: "Hector F Alarcon's bankruptcy, initiated in 2014-12-30 and concluded by March 30, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector F Alarcon — New York, 1-14-46494


ᐅ Hussain M Alassari, New York

Address: 6801 5th Ave Brooklyn, NY 11220

Bankruptcy Case 1-11-41632-jbr Summary: "The case of Hussain M Alassari in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hussain M Alassari — New York, 1-11-41632


ᐅ Carmen M Alava, New York

Address: 128 Linden St # 2 Brooklyn, NY 11221

Bankruptcy Case 1-13-45891-ess Overview: "The case of Carmen M Alava in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen M Alava — New York, 1-13-45891


ᐅ Hatun Alayev, New York

Address: 2775 E 12th St Apt 423 Brooklyn, NY 11235-4617

Bankruptcy Case 1-14-46099-cec Summary: "The bankruptcy record of Hatun Alayev from Brooklyn, NY, shows a Chapter 7 case filed in 12.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Hatun Alayev — New York, 1-14-46099


ᐅ Haitham Albandik, New York

Address: 1148 64th St Apt 5 Brooklyn, NY 11219-5645

Brief Overview of Bankruptcy Case 1-15-41932-cec: "The bankruptcy filing by Haitham Albandik, undertaken in April 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in July 27, 2015 after liquidating assets."
Haitham Albandik — New York, 1-15-41932


ᐅ Vincenzo Albanese, New York

Address: 2030 81st St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-47714-ess: "Vincenzo Albanese's bankruptcy, initiated in 11/05/2012 and concluded by February 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincenzo Albanese — New York, 1-12-47714


ᐅ Dilek Albardak, New York

Address: 2 W End Ave Apt 1R Brooklyn, NY 11235

Bankruptcy Case 1-10-41754-jf Overview: "The case of Dilek Albardak in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dilek Albardak — New York, 1-10-41754-jf


ᐅ Nurhan Albardak, New York

Address: 1745 E 16th St Apt 3E Brooklyn, NY 11229

Bankruptcy Case 1-09-49473-ess Summary: "In Brooklyn, NY, Nurhan Albardak filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2010."
Nurhan Albardak — New York, 1-09-49473


ᐅ Osman Albardak, New York

Address: 1745 E 16th St Apt 3B Brooklyn, NY 11229

Bankruptcy Case 1-12-40269-jf Overview: "The bankruptcy record of Osman Albardak from Brooklyn, NY, shows a Chapter 7 case filed in 01/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2012."
Osman Albardak — New York, 1-12-40269-jf


ᐅ Tuce Albardak, New York

Address: 1745 E 16th St Apt 2E Brooklyn, NY 11229-2956

Bankruptcy Case 1-16-41021-ess Overview: "The bankruptcy filing by Tuce Albardak, undertaken in Mar 15, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-06-13 after liquidating assets."
Tuce Albardak — New York, 1-16-41021


ᐅ Justo Albarracin, New York

Address: 340 Hudon Walk Apt 2E Brooklyn, NY 11201

Bankruptcy Case 1-2014-44205-nhl Overview: "Justo Albarracin's bankruptcy, initiated in August 15, 2014 and concluded by 11.13.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justo Albarracin — New York, 1-2014-44205


ᐅ Iris Albarron, New York

Address: 726 Dekalb Ave Apt 2D Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-13-46441-ess: "Iris Albarron's bankruptcy, initiated in Oct 26, 2013 and concluded by February 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris Albarron — New York, 1-13-46441


ᐅ Irfan Albay, New York

Address: 638 Banner Ave 1ST Brooklyn, NY 11235-5233

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43291-nhl: "The bankruptcy record of Irfan Albay from Brooklyn, NY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Irfan Albay — New York, 1-2014-43291


ᐅ Henrietta Albert, New York

Address: 572 New Jersey Ave Apt 2F Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49942-jf: "The bankruptcy record of Henrietta Albert from Brooklyn, NY, shows a Chapter 7 case filed in 2009-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Henrietta Albert — New York, 1-09-49942-jf


ᐅ Anatoli Albert, New York

Address: 464 Neptune Ave Apt 3F Brooklyn, NY 11224

Bankruptcy Case 1-13-40621-cec Overview: "Anatoli Albert's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-02-01, led to asset liquidation, with the case closing in 2013-05-02."
Anatoli Albert — New York, 1-13-40621


ᐅ Lisa Albert, New York

Address: 181 Atkins Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43898-cec: "The case of Lisa Albert in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Albert — New York, 1-10-43898


ᐅ Nancy Albert, New York

Address: 265 Hawthorne St Brooklyn, NY 11225-5957

Bankruptcy Case 1-16-40826-cec Overview: "Nancy Albert's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.01.2016, led to asset liquidation, with the case closing in 2016-05-30."
Nancy Albert — New York, 1-16-40826


ᐅ Floyd Albert, New York

Address: 148 Linden Blvd Apt 10 Brooklyn, NY 11226

Bankruptcy Case 1-10-44419-jf Overview: "The case of Floyd Albert in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Albert — New York, 1-10-44419-jf


ᐅ Christinarose Alberti, New York

Address: 176 18th St Brooklyn, NY 11215

Bankruptcy Case 1-11-41239-jbr Overview: "Christinarose Alberti's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2011, led to asset liquidation, with the case closing in 05.24.2011."
Christinarose Alberti — New York, 1-11-41239


ᐅ Francis J Albertini, New York

Address: 100 Jay St Apt 29C Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49393-ess: "The bankruptcy filing by Francis J Albertini, undertaken in November 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.26.2012 after liquidating assets."
Francis J Albertini — New York, 1-11-49393


ᐅ Luz C Alberto, New York

Address: 1453 Prospect Pl Apt 3I Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-13-41802-cec: "In Brooklyn, NY, Luz C Alberto filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Luz C Alberto — New York, 1-13-41802