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 Sohail Chaudhry, New York

Address: 2102 E 15th St Apt 3C Brooklyn, NY 11229-4332

Bankruptcy Case 1-15-45054-ess Overview: "In a Chapter 7 bankruptcy case, Sohail Chaudhry from Brooklyn, NY, saw their proceedings start in 2015-11-05 and complete by February 3, 2016, involving asset liquidation."
Sohail Chaudhry — New York, 1-15-45054


ᐅ Zia Chaudhry, New York

Address: 1527 W 6th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-09-50018-ess: "In a Chapter 7 bankruptcy case, Zia Chaudhry from Brooklyn, NY, saw their proceedings start in 11.12.2009 and complete by 02.22.2010, involving asset liquidation."
Zia Chaudhry — New York, 1-09-50018


ᐅ Imtiaz Chaudry, New York

Address: 100 Caton Ave Apt 6C Brooklyn, NY 11218

Bankruptcy Case 1-10-50260-jf Overview: "In a Chapter 7 bankruptcy case, Imtiaz Chaudry from Brooklyn, NY, saw their proceedings start in October 2010 and complete by February 2011, involving asset liquidation."
Imtiaz Chaudry — New York, 1-10-50260-jf


ᐅ Sefora Chausi, New York

Address: 1123 Avenue K Apt F6 Brooklyn, NY 11230

Bankruptcy Case 1-13-43074-nhl Summary: "The case of Sefora Chausi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sefora Chausi — New York, 1-13-43074


ᐅ Henry Chavana, New York

Address: 876 54th St Brooklyn, NY 11220

Bankruptcy Case 1-12-48187-nhl Overview: "Henry Chavana's bankruptcy, initiated in November 30, 2012 and concluded by 2013-03-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Chavana — New York, 1-12-48187


ᐅ Heriberto Chaves, New York

Address: 2074 62nd St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-51710-cec: "In a Chapter 7 bankruptcy case, Heriberto Chaves from Brooklyn, NY, saw his proceedings start in 2010-12-16 and complete by March 29, 2011, involving asset liquidation."
Heriberto Chaves — New York, 1-10-51710


ᐅ Manuel Chavez, New York

Address: 190 Huron St Apt 3R Brooklyn, NY 11222

Bankruptcy Case 1-11-45156-ess Summary: "In Brooklyn, NY, Manuel Chavez filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2011."
Manuel Chavez — New York, 1-11-45156


ᐅ Omar A Chavez, New York

Address: 74 Ocean Pkwy Brooklyn, NY 11218

Bankruptcy Case 1-09-49165-dem Overview: "In a Chapter 7 bankruptcy case, Omar A Chavez from Brooklyn, NY, saw his proceedings start in 2009-10-19 and complete by 2010-01-26, involving asset liquidation."
Omar A Chavez — New York, 1-09-49165


ᐅ Jessica Chavez, New York

Address: 340 Halsey St Apt 1 Brooklyn, NY 11216

Bankruptcy Case 1-12-43963-nhl Overview: "In Brooklyn, NY, Jessica Chavez filed for Chapter 7 bankruptcy in 2012-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Jessica Chavez — New York, 1-12-43963


ᐅ Henry Yepez Chavez, New York

Address: 2112 64th St Apt A6 Brooklyn, NY 11204

Bankruptcy Case 1-13-46025-nhl Summary: "Henry Yepez Chavez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/03/2013, led to asset liquidation, with the case closing in 01/10/2014."
Henry Yepez Chavez — New York, 1-13-46025


ᐅ Maria Chavez, New York

Address: 38 Bay 35th St Apt 3 Brooklyn, NY 11214

Bankruptcy Case 1-10-42939-cec Summary: "Maria Chavez's bankruptcy, initiated in 04.05.2010 and concluded by 2010-07-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Chavez — New York, 1-10-42939


ᐅ Daniel Chavez, New York

Address: 325 21st St Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-10-41455-dem7: "Daniel Chavez's bankruptcy, initiated in 02.23.2010 and concluded by 06.18.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Chavez — New York, 1-10-41455


ᐅ Rachid Chawad, New York

Address: 1619 W 9th St Apt 4 Brooklyn, NY 11223-1226

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44444-nhl: "In a Chapter 7 bankruptcy case, Rachid Chawad from Brooklyn, NY, saw their proceedings start in 2014-08-29 and complete by 11.27.2014, involving asset liquidation."
Rachid Chawad — New York, 1-2014-44444


ᐅ Subhi Chaya, New York

Address: 2273 E 5th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50953-ess: "The case of Subhi Chaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Subhi Chaya — New York, 1-09-50953


ᐅ Alexsandr Chayanov, New York

Address: 2160 84th St Apt 4G Brooklyn, NY 11214

Bankruptcy Case 1-10-40485-cec Overview: "The bankruptcy filing by Alexsandr Chayanov, undertaken in Jan 22, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/22/2010 after liquidating assets."
Alexsandr Chayanov — New York, 1-10-40485


ᐅ Tatyana Chayka, New York

Address: 2015 E 7th St Apt B5 Brooklyn, NY 11223-3167

Bankruptcy Case 1-16-40898-cec Overview: "The bankruptcy filing by Tatyana Chayka, undertaken in 2016-03-06 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 4, 2016 after liquidating assets."
Tatyana Chayka — New York, 1-16-40898


ᐅ Howard Chazanoff, New York

Address: 1840 E 21st St Brooklyn, NY 11229

Bankruptcy Case 1-11-48810-jbr Overview: "Howard Chazanoff's bankruptcy, initiated in Oct 18, 2011 and concluded by February 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Chazanoff — New York, 1-11-48810


ᐅ Justin Cheairs, New York

Address: 60 Remsen St Apt 6J Brooklyn, NY 11201

Bankruptcy Case 1-10-48702-jf Overview: "Justin Cheairs's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.15.2010, led to asset liquidation, with the case closing in 2010-12-16."
Justin Cheairs — New York, 1-10-48702-jf


ᐅ Eric Cheatham, New York

Address: 504 Marcy Ave Apt 6C Brooklyn, NY 11206

Bankruptcy Case 1-09-51560-ess Summary: "The bankruptcy filing by Eric Cheatham, undertaken in 12.31.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Eric Cheatham — New York, 1-09-51560


ᐅ Nicole Cheatham, New York

Address: 143 Sterling St Apt 1A Brooklyn, NY 11225

Bankruptcy Case 1-12-48412-ess Summary: "The bankruptcy filing by Nicole Cheatham, undertaken in Dec 13, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in March 22, 2013 after liquidating assets."
Nicole Cheatham — New York, 1-12-48412


ᐅ Vladimir Chechelovski, New York

Address: 2677 Colby Ct Apt 6G Brooklyn, NY 11223

Bankruptcy Case 1-10-43251-jf Summary: "Vladimir Chechelovski's bankruptcy, initiated in Apr 15, 2010 and concluded by 07.27.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Chechelovski — New York, 1-10-43251-jf


ᐅ Henry J Checo, New York

Address: 206 Sunnyside Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44367-ess: "The case of Henry J Checo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry J Checo — New York, 1-13-44367


ᐅ Jason Checo, New York

Address: 738 Miller Ave Apt 3F Brooklyn, NY 11207-7253

Brief Overview of Bankruptcy Case 1-2014-41815-ess: "The case of Jason Checo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Checo — New York, 1-2014-41815


ᐅ Rodriguez Maria Isabel Checo, New York

Address: 221 Covert St # 1 Brooklyn, NY 11207-1301

Concise Description of Bankruptcy Case 1-2014-42044-ess7: "In Brooklyn, NY, Rodriguez Maria Isabel Checo filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Rodriguez Maria Isabel Checo — New York, 1-2014-42044


ᐅ Shaukat Cheema, New York

Address: 1495 E 34th St # 1FLR Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43104-ess: "Brooklyn, NY resident Shaukat Cheema's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/23/2012."
Shaukat Cheema — New York, 1-12-43104


ᐅ Irfan A Cheema, New York

Address: 3315 Nostrand Ave Apt 4K Brooklyn, NY 11229-3721

Concise Description of Bankruptcy Case 1-14-42301-ess7: "The bankruptcy record of Irfan A Cheema from Brooklyn, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2014."
Irfan A Cheema — New York, 1-14-42301


ᐅ Irfan A Cheema, New York

Address: 3315 Nostrand Ave Apt 4K Brooklyn, NY 11229-3721

Bankruptcy Case 1-2014-42301-ess Overview: "Irfan A Cheema's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/08/2014, led to asset liquidation, with the case closing in 08/06/2014."
Irfan A Cheema — New York, 1-2014-42301


ᐅ Viktor Chelak, New York

Address: 1245 Avenue X Apt 2 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-48568-jf: "In a Chapter 7 bankruptcy case, Viktor Chelak from Brooklyn, NY, saw their proceedings start in 2010-09-09 and complete by 12/14/2010, involving asset liquidation."
Viktor Chelak — New York, 1-10-48568-jf


ᐅ Tatiana Chelengovskaya, New York

Address: 2775 W 5th St Apt 1E Brooklyn, NY 11224-4105

Concise Description of Bankruptcy Case 1-14-46108-ess7: "The bankruptcy filing by Tatiana Chelengovskaya, undertaken in 2014-12-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/03/2015 after liquidating assets."
Tatiana Chelengovskaya — New York, 1-14-46108


ᐅ Nassredine Chelihi, New York

Address: 309 86th St Apt C4 Brooklyn, NY 11209-5023

Bankruptcy Case 1-15-40505-cec Summary: "Nassredine Chelihi's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-02-09, led to asset liquidation, with the case closing in May 10, 2015."
Nassredine Chelihi — New York, 1-15-40505


ᐅ Boris Chelnis, New York

Address: 65 Oriental Blvd Apt 14E Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-40924-jf7: "Brooklyn, NY resident Boris Chelnis's February 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Boris Chelnis — New York, 1-11-40924-jf


ᐅ Li Xin Chen, New York

Address: 551 59th St # 3FL Brooklyn, NY 11220

Bankruptcy Case 1-11-50035-cec Summary: "The bankruptcy record of Li Xin Chen from Brooklyn, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2012."
Li Xin Chen — New York, 1-11-50035


ᐅ Liwen Chen, New York

Address: 7115 3rd Ave Apt 3D Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-46043-nhl: "Brooklyn, NY resident Liwen Chen's Oct 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Liwen Chen — New York, 1-13-46043


ᐅ Mo Ling Chen, New York

Address: 248 57th St Apt 3R Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46617-cec: "Mo Ling Chen's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2010, led to asset liquidation, with the case closing in 11.06.2010."
Mo Ling Chen — New York, 1-10-46617


ᐅ Chunbao Chen, New York

Address: 847 47th St Apt 2 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-46618-cec7: "The case of Chunbao Chen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chunbao Chen — New York, 1-10-46618


ᐅ Simon Chen, New York

Address: 1679 81st St Brooklyn, NY 11214

Bankruptcy Case 1-09-49979-cec Overview: "The bankruptcy record of Simon Chen from Brooklyn, NY, shows a Chapter 7 case filed in November 11, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2010."
Simon Chen — New York, 1-09-49979


ᐅ Su Qiang Chen, New York

Address: 4416 8th Ave # 2FL Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45339-cec: "In a Chapter 7 bankruptcy case, Su Qiang Chen from Brooklyn, NY, saw her proceedings start in August 30, 2013 and complete by 12.07.2013, involving asset liquidation."
Su Qiang Chen — New York, 1-13-45339


ᐅ Grace Ching Li Chen, New York

Address: 2473 E 19th St Fl 1ST Brooklyn, NY 11235

Bankruptcy Case 1-13-44140-nhl Overview: "Brooklyn, NY resident Grace Ching Li Chen's July 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2013."
Grace Ching Li Chen — New York, 1-13-44140


ᐅ Hang Chen, New York

Address: 652 55th St # 2FL Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-45498-ess7: "The case of Hang Chen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hang Chen — New York, 1-13-45498


ᐅ Hefeng Chen, New York

Address: 676 60th St Fl 1 Brooklyn, NY 11220-4109

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44076-ess: "The bankruptcy filing by Hefeng Chen, undertaken in September 2, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in December 1, 2015 after liquidating assets."
Hefeng Chen — New York, 1-15-44076


ᐅ Hua Hui Chen, New York

Address: 530 50th St Apt 2R Brooklyn, NY 11220-2066

Brief Overview of Bankruptcy Case 1-15-44308-nhl: "Hua Hui Chen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-09-21, led to asset liquidation, with the case closing in 2015-12-20."
Hua Hui Chen — New York, 1-15-44308


ᐅ Hui Qing Chen, New York

Address: 1817 62nd St Brooklyn, NY 11204

Bankruptcy Case 1-11-46803-cec Summary: "The bankruptcy record of Hui Qing Chen from Brooklyn, NY, shows a Chapter 7 case filed in 2011-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2011."
Hui Qing Chen — New York, 1-11-46803


ᐅ Xiao Long Chen, New York

Address: 4718 6th Ave # FL.1 Brooklyn, NY 11220-1319

Brief Overview of Bankruptcy Case 1-16-41703-ess: "The bankruptcy record of Xiao Long Chen from Brooklyn, NY, shows a Chapter 7 case filed in Apr 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Xiao Long Chen — New York, 1-16-41703


ᐅ Xing Da Chen, New York

Address: 724 45th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-48667-cec7: "Xing Da Chen's bankruptcy, initiated in Dec 27, 2012 and concluded by 2013-04-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xing Da Chen — New York, 1-12-48667


ᐅ Xiulong Chen, New York

Address: 20 Fayette St Fl 2 Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45710-cec: "The case of Xiulong Chen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Xiulong Chen — New York, 1-12-45710


ᐅ Xue Qiang Chen, New York

Address: 1141 65th St Brooklyn, NY 11219-5634

Bankruptcy Case 1-15-44073-cec Overview: "Brooklyn, NY resident Xue Qiang Chen's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2015."
Xue Qiang Chen — New York, 1-15-44073


ᐅ Yan Chen, New York

Address: 2271 Stillwell Ave Apt 5B Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41357-cec: "The bankruptcy record of Yan Chen from Brooklyn, NY, shows a Chapter 7 case filed in 03.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2013."
Yan Chen — New York, 1-13-41357


ᐅ Jian Biao Chen, New York

Address: 650 58th St Fl 1 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-45294-cec7: "The bankruptcy filing by Jian Biao Chen, undertaken in 2011-06-20 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-13 after liquidating assets."
Jian Biao Chen — New York, 1-11-45294


ᐅ Jianqing Chen, New York

Address: 4923 6th Ave Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-13-40061-ess: "Jianqing Chen's bankruptcy, initiated in 2013-01-07 and concluded by 04.16.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jianqing Chen — New York, 1-13-40061


ᐅ Yi Dong Chen, New York

Address: 6203 10th Ave # 1/ Brooklyn, NY 11219-5147

Brief Overview of Bankruptcy Case 1-16-41636-nhl: "In a Chapter 7 bankruptcy case, Yi Dong Chen from Brooklyn, NY, saw her proceedings start in 04.19.2016 and complete by July 2016, involving asset liquidation."
Yi Dong Chen — New York, 1-16-41636


ᐅ Jie Chen, New York

Address: 723 51st St # 1 Brooklyn, NY 11220

Bankruptcy Case 1-10-47816-ess Summary: "Jie Chen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.18.2010, led to asset liquidation, with the case closing in 2010-11-23."
Jie Chen — New York, 1-10-47816


ᐅ Yintong Chen, New York

Address: 5619 7th Ave # 1F Brooklyn, NY 11220-3509

Brief Overview of Bankruptcy Case 1-16-42478-ess: "The bankruptcy record of Yintong Chen from Brooklyn, NY, shows a Chapter 7 case filed in 2016-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-04."
Yintong Chen — New York, 1-16-42478


ᐅ Yu Chen, New York

Address: 1675 Bay Ridge Pkwy Apt 2FL Brooklyn, NY 11204

Bankruptcy Case 1-11-45832-ess Summary: "Yu Chen's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 1, 2011, led to asset liquidation, with the case closing in Oct 24, 2011."
Yu Chen — New York, 1-11-45832


ᐅ Juliana Chen, New York

Address: 1119 42nd St Brooklyn, NY 11219

Bankruptcy Case 1-11-46729-cec Overview: "The bankruptcy record of Juliana Chen from Brooklyn, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Juliana Chen — New York, 1-11-46729


ᐅ Zhi Quan Chen, New York

Address: 787 Liberty Ave Apt 3 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41749-jbr: "In Brooklyn, NY, Zhi Quan Chen filed for Chapter 7 bankruptcy in 2011-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2011."
Zhi Quan Chen — New York, 1-11-41749


ᐅ Zhuhua Chen, New York

Address: 672 51st St Brooklyn, NY 11220

Bankruptcy Case 1-11-49609-cec Overview: "Zhuhua Chen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-11-14, led to asset liquidation, with the case closing in 02/22/2012."
Zhuhua Chen — New York, 1-11-49609


ᐅ Yin Ling Cheng, New York

Address: 1315 Shore Pkwy Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-51723-jf7: "Yin Ling Cheng's bankruptcy, initiated in December 16, 2010 and concluded by 03.29.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yin Ling Cheng — New York, 1-10-51723-jf


ᐅ Rufino Cheng, New York

Address: 1485 E 16th St Apt 2J Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-49898-jf: "The bankruptcy record of Rufino Cheng from Brooklyn, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2011."
Rufino Cheng — New York, 1-10-49898-jf


ᐅ Renrick Lr Cheong, New York

Address: 98 Kenilworth Pl Brooklyn, NY 11210-2424

Concise Description of Bankruptcy Case 1-2014-44258-nhl7: "The bankruptcy record of Renrick Lr Cheong from Brooklyn, NY, shows a Chapter 7 case filed in August 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2014."
Renrick Lr Cheong — New York, 1-2014-44258


ᐅ Young T Cheong, New York

Address: 1681 81st St Brooklyn, NY 11214

Bankruptcy Case 1-12-44579-jf Overview: "The case of Young T Cheong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Young T Cheong — New York, 1-12-44579-jf


ᐅ Aleksandr Cheprasov, New York

Address: 1913 Avenue M Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-50189-cec7: "The bankruptcy filing by Aleksandr Cheprasov, undertaken in 10/28/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/20/2011 after liquidating assets."
Aleksandr Cheprasov — New York, 1-10-50189


ᐅ Jacques Cherestal, New York

Address: 669 Euclid Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-12-45321-nhl: "Brooklyn, NY resident Jacques Cherestal's 2012-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-15."
Jacques Cherestal — New York, 1-12-45321


ᐅ Marika Cherfas, New York

Address: 286 Corbin Pl Apt 3D Brooklyn, NY 11235

Bankruptcy Case 1-10-44054-jf Summary: "In Brooklyn, NY, Marika Cherfas filed for Chapter 7 bankruptcy in 2010-05-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-27."
Marika Cherfas — New York, 1-10-44054-jf


ᐅ Sarrah Cherizard, New York

Address: 980 E 42nd St Brooklyn, NY 11210

Bankruptcy Case 1-11-43147-ess Overview: "In Brooklyn, NY, Sarrah Cherizard filed for Chapter 7 bankruptcy in Apr 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Sarrah Cherizard — New York, 1-11-43147


ᐅ Igor Cherkassky, New York

Address: 2781 Ocean Ave Apt 1L Brooklyn, NY 11229-4722

Concise Description of Bankruptcy Case 1-14-46038-nhl7: "Igor Cherkassky's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 28, 2014, led to asset liquidation, with the case closing in February 26, 2015."
Igor Cherkassky — New York, 1-14-46038


ᐅ Yefim Cherkassky, New York

Address: 2571 E 27th St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-42472-cec7: "Yefim Cherkassky's bankruptcy, initiated in March 26, 2011 and concluded by Jul 19, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yefim Cherkassky — New York, 1-11-42472


ᐅ Klara Chernavina, New York

Address: 1909 Quentin Rd Apt 2F Brooklyn, NY 11229-2348

Concise Description of Bankruptcy Case 1-2014-43989-cec7: "Brooklyn, NY resident Klara Chernavina's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/30/2014."
Klara Chernavina — New York, 1-2014-43989


ᐅ Mikhail Cherner, New York

Address: 56 Village Rd E Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-43335-cec7: "Brooklyn, NY resident Mikhail Cherner's April 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2011."
Mikhail Cherner — New York, 1-11-43335


ᐅ Oleg Chernivetsky, New York

Address: 2618 Haring St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45909-jbr: "Oleg Chernivetsky's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 23, 2010, led to asset liquidation, with the case closing in 10.16.2010."
Oleg Chernivetsky — New York, 1-10-45909


ᐅ Alexandre Chernoff, New York

Address: 84 W End Ave Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46860-jf: "In a Chapter 7 bankruptcy case, Alexandre Chernoff from Brooklyn, NY, saw their proceedings start in 09/25/2012 and complete by 2013-01-02, involving asset liquidation."
Alexandre Chernoff — New York, 1-12-46860-jf


ᐅ Alexander Chernogor, New York

Address: 2541 Mill Ave Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43793-ess: "Alexander Chernogor's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-24, led to asset liquidation, with the case closing in Aug 29, 2012."
Alexander Chernogor — New York, 1-12-43793


ᐅ David Chernomazov, New York

Address: 2074 20th Ln Apt 4C Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44624-ess: "The bankruptcy record of David Chernomazov from Brooklyn, NY, shows a Chapter 7 case filed in 05.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2010."
David Chernomazov — New York, 1-10-44624


ᐅ Yuriy Chernov, New York

Address: 3090 Voorhies Ave Apt 4F Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40003-jf: "The bankruptcy filing by Yuriy Chernov, undertaken in 01.03.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-04-27 after liquidating assets."
Yuriy Chernov — New York, 1-12-40003-jf


ᐅ Franklin Chernyakhovsky, New York

Address: 2785 W 5th St Apt 12A Brooklyn, NY 11224-4613

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41207-nhl: "The bankruptcy filing by Franklin Chernyakhovsky, undertaken in 03/23/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 21, 2015 after liquidating assets."
Franklin Chernyakhovsky — New York, 1-15-41207


ᐅ Vyacheslav Chernykh, New York

Address: 1827 65th St Apt F5 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45105-cec: "The bankruptcy record of Vyacheslav Chernykh from Brooklyn, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2011."
Vyacheslav Chernykh — New York, 1-11-45105


ᐅ Andrea A Cherrington, New York

Address: 1040 Bushwick Ave Apt C24 Brooklyn, NY 11221-4358

Bankruptcy Case 1-14-40409-ess Overview: "Andrea A Cherrington's bankruptcy, initiated in 01.30.2014 and concluded by 2014-04-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea A Cherrington — New York, 1-14-40409


ᐅ Norris Cherrington, New York

Address: 832 Midwood St Apt 1B Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-46236-cec: "The case of Norris Cherrington in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norris Cherrington — New York, 1-10-46236


ᐅ Rose Cherry, New York

Address: 1201 Pennsylvania Ave Apt 16F Brooklyn, NY 11239

Bankruptcy Case 1-12-47124-jf Overview: "Rose Cherry's bankruptcy, initiated in 10.05.2012 and concluded by 2013-01-12 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Cherry — New York, 1-12-47124-jf


ᐅ Cheney Cherry, New York

Address: 139 Bainbridge St Brooklyn, NY 11233

Bankruptcy Case 1-11-40876-jbr Summary: "Brooklyn, NY resident Cheney Cherry's Feb 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-12."
Cheney Cherry — New York, 1-11-40876


ᐅ Dianna M Cherry, New York

Address: 124 E 29th St Brooklyn, NY 11226-5506

Brief Overview of Bankruptcy Case 1-14-45422-nhl: "The bankruptcy filing by Dianna M Cherry, undertaken in 10.27.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Dianna M Cherry — New York, 1-14-45422


ᐅ Zurab Chertkoshvili, New York

Address: 2060 Ocean Ave Apt 1D Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46476-cec: "Zurab Chertkoshvili's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2013, led to asset liquidation, with the case closing in 2014-02-04."
Zurab Chertkoshvili — New York, 1-13-46476


ᐅ Natalya Chertkova, New York

Address: 1415 W 8th St Apt 4A Brooklyn, NY 11204-6408

Bankruptcy Case 1-16-41945-nhl Summary: "The case of Natalya Chertkova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalya Chertkova — New York, 1-16-41945


ᐅ Svetlana Chertovich, New York

Address: 1130 Brighton Beach Ave Apt 6AA Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-46622-ess7: "The bankruptcy filing by Svetlana Chertovich, undertaken in 2013-11-01 in Brooklyn, NY under Chapter 7, concluded with discharge in February 8, 2014 after liquidating assets."
Svetlana Chertovich — New York, 1-13-46622


ᐅ Sidney Cherubin, New York

Address: 305B Columbia St Brooklyn, NY 11231-1339

Concise Description of Bankruptcy Case 1-07-46442-cec7: "Sidney Cherubin's Brooklyn, NY bankruptcy under Chapter 13 in 11/25/2007 led to a structured repayment plan, successfully discharged in January 14, 2013."
Sidney Cherubin — New York, 1-07-46442


ᐅ Gregory Alexander Chervonsky, New York

Address: 40 Oceana Dr W # APT-PH2D Brooklyn, NY 11235-6665

Bankruptcy Case 1-15-40893-ess Overview: "In Brooklyn, NY, Gregory Alexander Chervonsky filed for Chapter 7 bankruptcy in February 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Gregory Alexander Chervonsky — New York, 1-15-40893


ᐅ Franz Chery, New York

Address: 4211 Avenue K Apt 4J Brooklyn, NY 11210-4907

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45350-ess: "The bankruptcy filing by Franz Chery, undertaken in 10/24/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/22/2015 after liquidating assets."
Franz Chery — New York, 1-14-45350


ᐅ Fredo Chery, New York

Address: 1554 Ocean Ave Apt C15 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-51453-ess: "The bankruptcy filing by Fredo Chery, undertaken in 12/06/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 31, 2011 after liquidating assets."
Fredo Chery — New York, 1-10-51453


ᐅ Marie Chery, New York

Address: 1270 E 51st St Apt 5F Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-47423-ess: "In a Chapter 7 bankruptcy case, Marie Chery from Brooklyn, NY, saw her proceedings start in 08.29.2011 and complete by 2011-12-07, involving asset liquidation."
Marie Chery — New York, 1-11-47423


ᐅ Martine Chery, New York

Address: 1553 Nostrand Ave Apt 3I Brooklyn, NY 11226-5171

Concise Description of Bankruptcy Case 1-14-43042-cec7: "The case of Martine Chery in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martine Chery — New York, 1-14-43042


ᐅ Nadine Chery, New York

Address: 4211 Avenue K Apt 4J Brooklyn, NY 11210-4907

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45350-ess: "In Brooklyn, NY, Nadine Chery filed for Chapter 7 bankruptcy in 2014-10-24. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2015."
Nadine Chery — New York, 1-14-45350


ᐅ Viviane Chery, New York

Address: 300 Putnam Ave Apt 6D Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-10-47786-jbr: "Brooklyn, NY resident Viviane Chery's 08/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2010."
Viviane Chery — New York, 1-10-47786


ᐅ Constance Chesnik, New York

Address: 2026 E 63rd St Brooklyn, NY 11234

Bankruptcy Case 1-11-42110-ess Overview: "The bankruptcy filing by Constance Chesnik, undertaken in 2011-03-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/27/2011 after liquidating assets."
Constance Chesnik — New York, 1-11-42110


ᐅ Shu Wu Cheung, New York

Address: 855 42nd St Apt 14 Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48201-ess: "The bankruptcy record of Shu Wu Cheung from Brooklyn, NY, shows a Chapter 7 case filed in Sep 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.28.2011."
Shu Wu Cheung — New York, 1-11-48201


ᐅ Wendy Cheung, New York

Address: 241 Hoyt St Apt 5B Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-13-45500-cec: "Brooklyn, NY resident Wendy Cheung's 2013-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Wendy Cheung — New York, 1-13-45500


ᐅ Moses Chevalier, New York

Address: 1439 Lincoln Pl # 2 Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-12-40114-jf7: "In Brooklyn, NY, Moses Chevalier filed for Chapter 7 bankruptcy in 2012-01-09. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Moses Chevalier — New York, 1-12-40114-jf


ᐅ Susan Chevalier, New York

Address: 645 E 26th St Apt 3L Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-13-41692-cec: "The bankruptcy record of Susan Chevalier from Brooklyn, NY, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2013."
Susan Chevalier — New York, 1-13-41692


ᐅ Tyrone A Chevannes, New York

Address: 1135 43rd St Apt A2 Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49179-ess: "In a Chapter 7 bankruptcy case, Tyrone A Chevannes from Brooklyn, NY, saw his proceedings start in 2011-10-29 and complete by February 7, 2012, involving asset liquidation."
Tyrone A Chevannes — New York, 1-11-49179


ᐅ Boris Chevel, New York

Address: 8635 21st Ave Apt 3B Brooklyn, NY 11214-4046

Bankruptcy Case 1-15-41894-cec Summary: "In a Chapter 7 bankruptcy case, Boris Chevel from Brooklyn, NY, saw his proceedings start in 2015-04-27 and complete by 07.26.2015, involving asset liquidation."
Boris Chevel — New York, 1-15-41894


ᐅ Vladimir Chezryakov, New York

Address: 1648 W 9th St Apt 5B Brooklyn, NY 11223-1228

Bankruptcy Case 1-14-40815-ess Summary: "In a Chapter 7 bankruptcy case, Vladimir Chezryakov from Brooklyn, NY, saw their proceedings start in 2014-02-27 and complete by 05/28/2014, involving asset liquidation."
Vladimir Chezryakov — New York, 1-14-40815


ᐅ Onita Chhabra, New York

Address: 7606 5th Ave Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-44395-cec: "The case of Onita Chhabra in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onita Chhabra — New York, 1-10-44395