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 Lizette Casta, New York

Address: 335 Fountain Ave Apt 1F Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-41983-jbr7: "In a Chapter 7 bankruptcy case, Lizette Casta from Brooklyn, NY, saw her proceedings start in March 14, 2011 and complete by 2011-06-21, involving asset liquidation."
Lizette Casta — New York, 1-11-41983


ᐅ Isabella Castaldo, New York

Address: 1124 65th St Brooklyn, NY 11219-5630

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45023-cec: "Brooklyn, NY resident Isabella Castaldo's 2014-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2014."
Isabella Castaldo — New York, 1-14-45023


ᐅ John Alfonso Castaldo, New York

Address: 1124 65th St Brooklyn, NY 11219-5630

Bankruptcy Case 1-14-45022-cec Overview: "The bankruptcy filing by John Alfonso Castaldo, undertaken in October 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/30/2014 after liquidating assets."
John Alfonso Castaldo — New York, 1-14-45022


ᐅ Jerilyn Castellani, New York

Address: 59 Livingston St Apt 1A Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-10-48400-cec7: "The bankruptcy filing by Jerilyn Castellani, undertaken in 09/01/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Jerilyn Castellani — New York, 1-10-48400


ᐅ Elmer R Castellanos, New York

Address: 535 Parkside Ave Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-47508-cec: "Elmer R Castellanos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.24.2012, led to asset liquidation, with the case closing in 01/31/2013."
Elmer R Castellanos — New York, 1-12-47508


ᐅ Alfredo Castellanos, New York

Address: 171 Linwood St Apt 1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50679-ess: "Alfredo Castellanos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-11-12, led to asset liquidation, with the case closing in February 17, 2011."
Alfredo Castellanos — New York, 1-10-50679


ᐅ Rosa E Castellanos, New York

Address: 1042 45th St Apt 4B Brooklyn, NY 11219-1955

Bankruptcy Case 1-14-45913-ess Summary: "The bankruptcy record of Rosa E Castellanos from Brooklyn, NY, shows a Chapter 7 case filed in Nov 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2015."
Rosa E Castellanos — New York, 1-14-45913


ᐅ Delia M Castellanos, New York

Address: 2076 20th Ln Apt 4D Brooklyn, NY 11214-6352

Brief Overview of Bankruptcy Case 1-15-42162-ess: "Delia M Castellanos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/08/2015, led to asset liquidation, with the case closing in 2015-08-06."
Delia M Castellanos — New York, 1-15-42162


ᐅ Eddie Castellanos, New York

Address: 202 Bay 28th St Brooklyn, NY 11214

Bankruptcy Case 1-10-44240-ess Summary: "Eddie Castellanos's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2010, led to asset liquidation, with the case closing in 2010-09-02."
Eddie Castellanos — New York, 1-10-44240


ᐅ Michael C Castelluzzo, New York

Address: 1735 E 13th St Apt 2P Brooklyn, NY 11229-1946

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40920-nhl: "Brooklyn, NY resident Michael C Castelluzzo's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2015."
Michael C Castelluzzo — New York, 1-15-40920


ᐅ Isabel Castellvi, New York

Address: 2017 Caton Ave Apt 21 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-47558-cec: "The case of Isabel Castellvi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Castellvi — New York, 1-11-47558


ᐅ Theodore Castiglia, New York

Address: 2421 65th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-40440-cec: "Theodore Castiglia's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.21.2010, led to asset liquidation, with the case closing in April 21, 2010."
Theodore Castiglia — New York, 1-10-40440


ᐅ Cristina L Castilla, New York

Address: 45 S Elliott Pl Apt 1A Brooklyn, NY 11217-1287

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40412-nhl: "The bankruptcy record of Cristina L Castilla from Brooklyn, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2014."
Cristina L Castilla — New York, 1-14-40412


ᐅ Williams Gloria Castillo, New York

Address: 2012 E 52nd St Fl 2ND Brooklyn, NY 11234-4740

Brief Overview of Bankruptcy Case 1-15-45673-ess: "The case of Williams Gloria Castillo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Williams Gloria Castillo — New York, 1-15-45673


ᐅ Olga Castillo, New York

Address: PO Box 110990 Brooklyn, NY 11211-0990

Bankruptcy Case 1-15-41863-cec Overview: "In Brooklyn, NY, Olga Castillo filed for Chapter 7 bankruptcy in Apr 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2015."
Olga Castillo — New York, 1-15-41863


ᐅ Betsy I Castillo, New York

Address: 163 E 8th St Apt 1 Brooklyn, NY 11218-2618

Concise Description of Bankruptcy Case 1-15-40582-cec7: "The case of Betsy I Castillo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy I Castillo — New York, 1-15-40582


ᐅ Felix A Castillo, New York

Address: 164 Ellery St Fl 1 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-12-48385-cec: "The bankruptcy filing by Felix A Castillo, undertaken in 12.12.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-03-21 after liquidating assets."
Felix A Castillo — New York, 1-12-48385


ᐅ Felix Castillo, New York

Address: 321 61st St Apt A7 Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-47827-jbr: "Felix Castillo's bankruptcy, initiated in 08.19.2010 and concluded by 2010-11-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Castillo — New York, 1-10-47827


ᐅ Paulina Castillo, New York

Address: 1440 W 9th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-13-47318-ess7: "The bankruptcy filing by Paulina Castillo, undertaken in December 6, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Paulina Castillo — New York, 1-13-47318


ᐅ Pedro Castillo, New York

Address: 466 Georgia Ave Apt 3A Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-12-47710-ess: "Pedro Castillo's bankruptcy, initiated in November 2012 and concluded by February 12, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Castillo — New York, 1-12-47710


ᐅ Margarita Castillo, New York

Address: 2115 Rockaway Pkwy Apt 5D Brooklyn, NY 11236

Bankruptcy Case 1-10-40634-cec Overview: "In Brooklyn, NY, Margarita Castillo filed for Chapter 7 bankruptcy in January 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.28.2010."
Margarita Castillo — New York, 1-10-40634


ᐅ Torres Maribel Castillo, New York

Address: 328 Covert St Apt 1F Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46260-nhl: "Torres Maribel Castillo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 18, 2013, led to asset liquidation, with the case closing in January 2014."
Torres Maribel Castillo — New York, 1-13-46260


ᐅ Keyla Castillo, New York

Address: 3727 Oceanic Ave Apt 1 Brooklyn, NY 11224

Bankruptcy Case 1-10-47889-jf Overview: "The bankruptcy filing by Keyla Castillo, undertaken in 2010-08-20 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Keyla Castillo — New York, 1-10-47889-jf


ᐅ Rozelle Anita Castillo, New York

Address: 285 Lincoln Ave Brooklyn, NY 11208-1723

Brief Overview of Bankruptcy Case 6:14-bk-12994-CCJ: "Rozelle Anita Castillo's bankruptcy, initiated in 11/26/2014 and concluded by February 24, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rozelle Anita Castillo — New York, 6:14-bk-12994


ᐅ Maria Castillo, New York

Address: 390 Sutter Ave Apt 7F Brooklyn, NY 11212-7538

Bankruptcy Case 1-14-45101-cec Overview: "Maria Castillo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 8, 2014, led to asset liquidation, with the case closing in Jan 6, 2015."
Maria Castillo — New York, 1-14-45101


ᐅ Sonia R Castleberry, New York

Address: 1078 Fulton St Apt 8C Brooklyn, NY 11238-2653

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41029-nhl: "Sonia R Castleberry's bankruptcy, initiated in Mar 6, 2014 and concluded by June 4, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia R Castleberry — New York, 1-14-41029


ᐅ Darryl Caston, New York

Address: 417 Morgan Ave Apt 2G Brooklyn, NY 11211-1618

Brief Overview of Bankruptcy Case 1-16-40122-cec: "Darryl Caston's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-01-12, led to asset liquidation, with the case closing in 04.11.2016."
Darryl Caston — New York, 1-16-40122


ᐅ Nicki J Castoro, New York

Address: 1025 Saint Johns Pl Apt B3 Brooklyn, NY 11213

Bankruptcy Case 1-12-44980-nhl Overview: "Nicki J Castoro's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/08/2012, led to asset liquidation, with the case closing in 10/31/2012."
Nicki J Castoro — New York, 1-12-44980


ᐅ Jennifer Castro, New York

Address: 179 Franklin Ave Apt 3 Brooklyn, NY 11205

Bankruptcy Case 1-10-47366-cec Overview: "Jennifer Castro's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-08-02, led to asset liquidation, with the case closing in November 2010."
Jennifer Castro — New York, 1-10-47366


ᐅ Emilio Castro, New York

Address: 18 Covert St Apt 1 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-42337-nhl7: "Emilio Castro's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2013, led to asset liquidation, with the case closing in Jul 27, 2013."
Emilio Castro — New York, 1-13-42337


ᐅ Paul Castro, New York

Address: 1086 Ocean Ave Apt A6 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-44635-ess: "In Brooklyn, NY, Paul Castro filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-12."
Paul Castro — New York, 1-10-44635


ᐅ Matute Carlos H Castro, New York

Address: 136 Irving Ave Apt 4R Brooklyn, NY 11237-3363

Concise Description of Bankruptcy Case 1-2014-43339-ess7: "The bankruptcy filing by Matute Carlos H Castro, undertaken in 06/27/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/25/2014 after liquidating assets."
Matute Carlos H Castro — New York, 1-2014-43339


ᐅ Luz Castro, New York

Address: 2085 Rockaway Pkwy Apt 5F Brooklyn, NY 11236-5611

Concise Description of Bankruptcy Case 1-15-41391-nhl7: "The bankruptcy record of Luz Castro from Brooklyn, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-28."
Luz Castro — New York, 1-15-41391


ᐅ Evelyn Castro, New York

Address: 523 Knickerbocker Ave Apt 2L Brooklyn, NY 11221

Bankruptcy Case 1-10-45974-jbr Summary: "Brooklyn, NY resident Evelyn Castro's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.18.2010."
Evelyn Castro — New York, 1-10-45974


ᐅ Ezra Castro, New York

Address: 1921 E 17th St Brooklyn, NY 11229

Bankruptcy Case 1-13-43700-nhl Overview: "In a Chapter 7 bankruptcy case, Ezra Castro from Brooklyn, NY, saw their proceedings start in 06/17/2013 and complete by 09/24/2013, involving asset liquidation."
Ezra Castro — New York, 1-13-43700


ᐅ David Castro, New York

Address: 2618 Avenue U Apt 2F Brooklyn, NY 11229-5010

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42326-nhl: "David Castro's bankruptcy, initiated in May 2014 and concluded by 08/07/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Castro — New York, 1-2014-42326


ᐅ Jose A Castro, New York

Address: 1514 86th St Apt 3 Brooklyn, NY 11228-3437

Bankruptcy Case 1-2014-43381-ess Summary: "Brooklyn, NY resident Jose A Castro's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Jose A Castro — New York, 1-2014-43381


ᐅ Flor Maria Castro, New York

Address: 229 Ainslie St Apt 2 Brooklyn, NY 11211-4945

Concise Description of Bankruptcy Case 2:14-bk-10938-BR7: "Flor Maria Castro's bankruptcy, initiated in 2014-01-17 and concluded by 2014-05-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor Maria Castro — New York, 2:14-bk-10938-BR


ᐅ Irina Castro, New York

Address: 2686 Colby Ct Apt 6H Brooklyn, NY 11223

Bankruptcy Case 1-12-48552-ess Overview: "In a Chapter 7 bankruptcy case, Irina Castro from Brooklyn, NY, saw her proceedings start in 2012-12-19 and complete by 03/28/2013, involving asset liquidation."
Irina Castro — New York, 1-12-48552


ᐅ Ivelise Castro, New York

Address: 291 21st St Apt 2L Brooklyn, NY 11215

Bankruptcy Case 1-11-50674-ess Overview: "The bankruptcy record of Ivelise Castro from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Ivelise Castro — New York, 1-11-50674


ᐅ Ilker Catal, New York

Address: 2612 West St Apt 1J Brooklyn, NY 11223

Bankruptcy Case 1-11-47231-cec Overview: "In Brooklyn, NY, Ilker Catal filed for Chapter 7 bankruptcy in 2011-08-22. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2011."
Ilker Catal — New York, 1-11-47231


ᐅ Christopher Catalano, New York

Address: 540 74th St Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-48453-jf: "Brooklyn, NY resident Christopher Catalano's Oct 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2012."
Christopher Catalano — New York, 1-11-48453-jf


ᐅ Maria Catalano, New York

Address: 1647 74th St Brooklyn, NY 11204

Bankruptcy Case 1-09-49515-jf Summary: "Maria Catalano's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.29.2009, led to asset liquidation, with the case closing in 02/05/2010."
Maria Catalano — New York, 1-09-49515-jf


ᐅ Sr Damian Catalano, New York

Address: 6620 19th Ave Brooklyn, NY 11204

Bankruptcy Case 1-09-51471-dem Overview: "Sr Damian Catalano's bankruptcy, initiated in 12/30/2009 and concluded by April 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Damian Catalano — New York, 1-09-51471


ᐅ Dina M Cataldi, New York

Address: 9220 4th Ave Brooklyn, NY 11209

Bankruptcy Case 1-13-46830-nhl Summary: "Dina M Cataldi's bankruptcy, initiated in November 2013 and concluded by 02.21.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina M Cataldi — New York, 1-13-46830


ᐅ Rosolino Cataldo, New York

Address: 200 Union St Brooklyn, NY 11231

Bankruptcy Case 1-10-45145-jf Summary: "In a Chapter 7 bankruptcy case, Rosolino Cataldo from Brooklyn, NY, saw their proceedings start in 2010-06-01 and complete by 09/24/2010, involving asset liquidation."
Rosolino Cataldo — New York, 1-10-45145-jf


ᐅ Arthur Catigbe, New York

Address: 398 State St Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40312-dem: "The bankruptcy filing by Arthur Catigbe, undertaken in 2010-01-15 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Arthur Catigbe — New York, 1-10-40312


ᐅ Deirdre L Catlyn, New York

Address: 2675 W 36th St Apt 1E Brooklyn, NY 11224-1626

Concise Description of Bankruptcy Case 1-15-42796-nhl7: "In Brooklyn, NY, Deirdre L Catlyn filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Deirdre L Catlyn — New York, 1-15-42796


ᐅ Rachel Cato, New York

Address: 327 E 19th St Apt 4F Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-49608-jf7: "The case of Rachel Cato in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Cato — New York, 1-10-49608-jf


ᐅ Rodney Cato, New York

Address: 647 Empire Blvd Brooklyn, NY 11213-5211

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41417-cec: "Rodney Cato's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2015, led to asset liquidation, with the case closing in 2015-06-29."
Rodney Cato — New York, 1-15-41417


ᐅ Tyrone E Cato, New York

Address: 1116 Avenue H Apt 2L Brooklyn, NY 11230-2451

Concise Description of Bankruptcy Case 1-15-43767-cec7: "In Brooklyn, NY, Tyrone E Cato filed for Chapter 7 bankruptcy in Aug 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2015."
Tyrone E Cato — New York, 1-15-43767


ᐅ Bernadette Caton, New York

Address: 9622 Foster Ave Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-44360-ess7: "Bernadette Caton's bankruptcy, initiated in May 2011 and concluded by August 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Caton — New York, 1-11-44360


ᐅ Mercina Cator, New York

Address: 8908 15th Ave Brooklyn, NY 11228

Bankruptcy Case 1-11-40239-jbr Overview: "Brooklyn, NY resident Mercina Cator's January 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-14."
Mercina Cator — New York, 1-11-40239


ᐅ Haynes Sherry Caupain, New York

Address: 371 Eastern Pkwy Apt 2J Brooklyn, NY 11216

Bankruptcy Case 1-11-50839-cec Overview: "Haynes Sherry Caupain's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-12-30, led to asset liquidation, with the case closing in 2012-04-23."
Haynes Sherry Caupain — New York, 1-11-50839


ᐅ Anthony Cavallaro, New York

Address: 1530 84th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-09-49306-dem: "Anthony Cavallaro's bankruptcy, initiated in 2009-10-23 and concluded by January 30, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Cavallaro — New York, 1-09-49306


ᐅ Aimee Cavenecia, New York

Address: 73 Cambridge Pl Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-47818-jbr7: "In Brooklyn, NY, Aimee Cavenecia filed for Chapter 7 bankruptcy in 09.13.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Aimee Cavenecia — New York, 1-11-47818


ᐅ Sharon Maria Cayenne, New York

Address: 2132 Beverley Rd Apt 3R Brooklyn, NY 11226

Bankruptcy Case 1-12-42655-ess Overview: "Brooklyn, NY resident Sharon Maria Cayenne's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2012."
Sharon Maria Cayenne — New York, 1-12-42655


ᐅ Tamika Cayenne, New York

Address: 1030 Willmohr St Apt 3M Brooklyn, NY 11212-1061

Concise Description of Bankruptcy Case 1-15-41313-nhl7: "The bankruptcy record of Tamika Cayenne from Brooklyn, NY, shows a Chapter 7 case filed in 03/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2015."
Tamika Cayenne — New York, 1-15-41313


ᐅ Celal Cayir, New York

Address: 2709 Ocean Ave Apt C10 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-40123-ess: "The case of Celal Cayir in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celal Cayir — New York, 1-12-40123


ᐅ Pierre Cazeau, New York

Address: 240 E 18th St Apt 3E Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-46516-jf7: "The bankruptcy filing by Pierre Cazeau, undertaken in 2010-07-12 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.04.2010 after liquidating assets."
Pierre Cazeau — New York, 1-10-46516-jf


ᐅ Iulian Ceban, New York

Address: 2000 84th St Apt 504 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-12-44197-cec7: "The bankruptcy filing by Iulian Ceban, undertaken in 06/06/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in September 29, 2012 after liquidating assets."
Iulian Ceban — New York, 1-12-44197


ᐅ Luigi Cecchi, New York

Address: 143 Sunnyside Ave Brooklyn, NY 11207

Bankruptcy Case 1-11-48019-jbr Summary: "Luigi Cecchi's bankruptcy, initiated in 2011-09-21 and concluded by 12.21.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luigi Cecchi — New York, 1-11-48019


ᐅ Jerry Cece, New York

Address: 191 Avenue Z Fl 1 Brooklyn, NY 11214

Bankruptcy Case 1-11-50539-nhl Overview: "In Brooklyn, NY, Jerry Cece filed for Chapter 7 bankruptcy in 12.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2012."
Jerry Cece — New York, 1-11-50539


ᐅ Carlo Cecere, New York

Address: 2221 E 21st St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-13-45355-cec7: "Carlo Cecere's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/30/2013, led to asset liquidation, with the case closing in Dec 7, 2013."
Carlo Cecere — New York, 1-13-45355


ᐅ Fernando Cedeno, New York

Address: 902 41st St Apt A7 Brooklyn, NY 11219

Bankruptcy Case 1-10-47226-jf Overview: "Fernando Cedeno's bankruptcy, initiated in 07/30/2010 and concluded by Nov 9, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fernando Cedeno — New York, 1-10-47226-jf


ᐅ Keruby Cedeno, New York

Address: 80 Atkins Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48320-dem: "In a Chapter 7 bankruptcy case, Keruby Cedeno from Brooklyn, NY, saw their proceedings start in 09/24/2009 and complete by January 1, 2010, involving asset liquidation."
Keruby Cedeno — New York, 1-09-48320


ᐅ Ruth I Cedeno, New York

Address: 4521 Foster Ave Brooklyn, NY 11203-5741

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44927-cec: "The case of Ruth I Cedeno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth I Cedeno — New York, 1-15-44927


ᐅ Danielle Cefaro, New York

Address: 268 17th St Apt 1L Brooklyn, NY 11215-5474

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43901-ess: "The bankruptcy filing by Danielle Cefaro, undertaken in 08/26/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/24/2015 after liquidating assets."
Danielle Cefaro — New York, 1-15-43901


ᐅ Gonzalez Jennifer Cejourne, New York

Address: 507 E 42nd St Brooklyn, NY 11203-5701

Concise Description of Bankruptcy Case 1-16-42980-cec7: "The bankruptcy record of Gonzalez Jennifer Cejourne from Brooklyn, NY, shows a Chapter 7 case filed in July 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-03."
Gonzalez Jennifer Cejourne — New York, 1-16-42980


ᐅ Cherry Ann V Celestine, New York

Address: 1514 Sterling Pl Apt 4L4 Brooklyn, NY 11213

Bankruptcy Case 1-12-42379-cec Overview: "Cherry Ann V Celestine's bankruptcy, initiated in Mar 31, 2012 and concluded by July 24, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherry Ann V Celestine — New York, 1-12-42379


ᐅ Yelena Celke, New York

Address: 8313 Bay Pkwy Apt 3A Brooklyn, NY 11214-2649

Bankruptcy Case 1-15-42250-cec Summary: "Brooklyn, NY resident Yelena Celke's 2015-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2015."
Yelena Celke — New York, 1-15-42250


ᐅ Chantal Cenac, New York

Address: 1226 E 55th St Brooklyn, NY 11234-2418

Bankruptcy Case 1-14-46117-cec Overview: "In Brooklyn, NY, Chantal Cenac filed for Chapter 7 bankruptcy in 12/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-04."
Chantal Cenac — New York, 1-14-46117


ᐅ Recep Mustafa Cengizkan, New York

Address: 2200 Ocean Ave Apt 6L Brooklyn, NY 11229-2242

Bankruptcy Case 1-16-41284-ess Overview: "Recep Mustafa Cengizkan's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2016, led to asset liquidation, with the case closing in June 27, 2016."
Recep Mustafa Cengizkan — New York, 1-16-41284


ᐅ Raymond Centeno, New York

Address: PO Box 370128 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-13-42800-ess: "The bankruptcy record of Raymond Centeno from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-14."
Raymond Centeno — New York, 1-13-42800


ᐅ Alberto Centeno, New York

Address: 109 Lewis Ave Apt 3I Brooklyn, NY 11206-7216

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45937-ess: "The case of Alberto Centeno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Centeno — New York, 1-14-45937


ᐅ Anthony Centeno, New York

Address: 4814 8th Ave Apt 3F Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-45936-ess: "In Brooklyn, NY, Anthony Centeno filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-17."
Anthony Centeno — New York, 1-10-45936


ᐅ Michael Center, New York

Address: 154 E 8th St Brooklyn, NY 11218-2616

Concise Description of Bankruptcy Case 1-15-45254-cec7: "The bankruptcy record of Michael Center from Brooklyn, NY, shows a Chapter 7 case filed in 2015-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2016."
Michael Center — New York, 1-15-45254


ᐅ Julian Cepeda, New York

Address: 251 Osborn St Apt 2 Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49259-ess: "Julian Cepeda's bankruptcy, initiated in 2009-10-21 and concluded by 2010-01-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Cepeda — New York, 1-09-49259


ᐅ Joese Manuel Cepeda, New York

Address: 1226 Myrtle Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43483-ess: "The bankruptcy record of Joese Manuel Cepeda from Brooklyn, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2013."
Joese Manuel Cepeda — New York, 1-13-43483


ᐅ Dominguez Nasser A Cera, New York

Address: 1257 Loring Ave Apt 4B Brooklyn, NY 11208-4632

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42645-nhl: "The bankruptcy record of Dominguez Nasser A Cera from Brooklyn, NY, shows a Chapter 7 case filed in 06.03.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2015."
Dominguez Nasser A Cera — New York, 1-15-42645


ᐅ Marly C Cera, New York

Address: 1257 Loring Ave Apt 4B Brooklyn, NY 11208-4632

Bankruptcy Case 1-15-42645-nhl Summary: "In a Chapter 7 bankruptcy case, Marly C Cera from Brooklyn, NY, saw their proceedings start in June 3, 2015 and complete by 2015-09-01, involving asset liquidation."
Marly C Cera — New York, 1-15-42645


ᐅ Louis Cerchione, New York

Address: 147 Bay 20th St Unit 15 Brooklyn, NY 11214

Bankruptcy Case 1-11-47129-jf Summary: "In Brooklyn, NY, Louis Cerchione filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Louis Cerchione — New York, 1-11-47129-jf


ᐅ Rosa P Cerda, New York

Address: 390 Lexington Ave Apt 4E Brooklyn, NY 11216-1240

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40424-cec: "The case of Rosa P Cerda in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa P Cerda — New York, 1-14-40424


ᐅ Abelina Yolanda Cerda, New York

Address: 182 S 3rd St Apt 30 Brooklyn, NY 11211-5374

Brief Overview of Bankruptcy Case 1-15-44046-ess: "Brooklyn, NY resident Abelina Yolanda Cerda's 2015-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Abelina Yolanda Cerda — New York, 1-15-44046


ᐅ Louis Cerpa, New York

Address: 11 Bergen Beach Pl Brooklyn, NY 11234-5798

Brief Overview of Bankruptcy Case 1-14-40196-ess: "In a Chapter 7 bankruptcy case, Louis Cerpa from Brooklyn, NY, saw their proceedings start in 2014-01-17 and complete by Apr 17, 2014, involving asset liquidation."
Louis Cerpa — New York, 1-14-40196


ᐅ Nicole Cerrano, New York

Address: 443 Lincoln Pl Apt 3L Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40184-ess: "The bankruptcy filing by Nicole Cerrano, undertaken in 01.11.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in April 14, 2010 after liquidating assets."
Nicole Cerrano — New York, 1-10-40184


ᐅ Ivette Cervera, New York

Address: 451 Van Buren St Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-51112-ess7: "In a Chapter 7 bankruptcy case, Ivette Cervera from Brooklyn, NY, saw her proceedings start in 2010-11-29 and complete by 2011-03-24, involving asset liquidation."
Ivette Cervera — New York, 1-10-51112


ᐅ Natacha Cesar, New York

Address: 6511 Avenue N Brooklyn, NY 11234-5622

Brief Overview of Bankruptcy Case 1-2014-41770-ess: "Natacha Cesar's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2014, led to asset liquidation, with the case closing in 2014-07-10."
Natacha Cesar — New York, 1-2014-41770


ᐅ Gregorio Cespedes, New York

Address: 56 Monument Walk Apt 6C Brooklyn, NY 11205

Bankruptcy Case 1-09-49999-jf Overview: "The bankruptcy record of Gregorio Cespedes from Brooklyn, NY, shows a Chapter 7 case filed in 2009-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Gregorio Cespedes — New York, 1-09-49999-jf


ᐅ Jose A Cespedes, New York

Address: 503 Marcy Ave Apt 1 Brooklyn, NY 11206-7403

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40697-nhl: "In a Chapter 7 bankruptcy case, Jose A Cespedes from Brooklyn, NY, saw their proceedings start in 2014-02-20 and complete by 05.21.2014, involving asset liquidation."
Jose A Cespedes — New York, 1-14-40697


ᐅ Erol Cetin, New York

Address: 4641 Bedford Ave Apt 2D Brooklyn, NY 11235

Bankruptcy Case 1-13-45015-nhl Overview: "In Brooklyn, NY, Erol Cetin filed for Chapter 7 bankruptcy in August 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2013."
Erol Cetin — New York, 1-13-45015


ᐅ Louis Cetta, New York

Address: 237 Foster Ave Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-47616-jbr7: "The case of Louis Cetta in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Cetta — New York, 1-10-47616


ᐅ Carlos A Ceville, New York

Address: 334 8th St Apt 1L Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-13-45598-cec: "The case of Carlos A Ceville in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Ceville — New York, 1-13-45598


ᐅ Margarita Chablova, New York

Address: 3380 Nostrand Ave Apt 7F Brooklyn, NY 11229

Bankruptcy Case 1-11-45980-jbr Overview: "In Brooklyn, NY, Margarita Chablova filed for Chapter 7 bankruptcy in 07/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-12."
Margarita Chablova — New York, 1-11-45980


ᐅ Gilbert Chabran, New York

Address: 172 Bay 31st St Apt 8 Brooklyn, NY 11214-5640

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42470-cec: "Brooklyn, NY resident Gilbert Chabran's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Gilbert Chabran — New York, 1-15-42470


ᐅ Franklin Danilo Chacha, New York

Address: 1465 E 70th St Brooklyn, NY 11234

Bankruptcy Case 1-12-40388-ess Overview: "Brooklyn, NY resident Franklin Danilo Chacha's 01/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2012."
Franklin Danilo Chacha — New York, 1-12-40388


ᐅ Roberto Carlos Chacon, New York

Address: 1776 68th St Brooklyn, NY 11204-5053

Bankruptcy Case 1-16-42367-ess Summary: "The case of Roberto Carlos Chacon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Carlos Chacon — New York, 1-16-42367


ᐅ Laura L Chacona, New York

Address: 130 Broadway # 2 Brooklyn, NY 11249-6031

Bankruptcy Case 08-32314-5-mcr Overview: "Filing for Chapter 13 bankruptcy in Sep 5, 2008, Laura L Chacona from Brooklyn, NY, structured a repayment plan, achieving discharge in Aug 20, 2012."
Laura L Chacona — New York, 08-32314-5


ᐅ Sandy Chadee, New York

Address: 6735 Ridge Blvd Apt 1D Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-46227-ess7: "In a Chapter 7 bankruptcy case, Sandy Chadee from Brooklyn, NY, saw their proceedings start in 2010-06-30 and complete by October 2010, involving asset liquidation."
Sandy Chadee — New York, 1-10-46227


ᐅ Mi Sook Chae, New York

Address: 6910 Avenue U Apt 2P Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-48422-ess: "Brooklyn, NY resident Mi Sook Chae's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Mi Sook Chae — New York, 1-10-48422