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 Diane Coakley, New York

Address: 3040 W 22nd St Apt 5B Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-41976-ess: "In Brooklyn, NY, Diane Coakley filed for Chapter 7 bankruptcy in Mar 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
Diane Coakley — New York, 1-11-41976


ᐅ Yolanda Coats, New York

Address: 86 Beaver St Apt 3E Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-45449-nhl: "Yolanda Coats's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-09-06, led to asset liquidation, with the case closing in 2013-12-14."
Yolanda Coats — New York, 1-13-45449


ᐅ Kevin Cobb, New York

Address: 35 Tennis Ct Apt 4E Brooklyn, NY 11226

Bankruptcy Case 1-10-51781-jf Summary: "In a Chapter 7 bankruptcy case, Kevin Cobb from Brooklyn, NY, saw their proceedings start in December 17, 2010 and complete by March 30, 2011, involving asset liquidation."
Kevin Cobb — New York, 1-10-51781-jf


ᐅ Levancy Cobb, New York

Address: 902 Lafayette Ave Apt 3 Brooklyn, NY 11221

Bankruptcy Case 1-11-40317-jf Overview: "The bankruptcy record of Levancy Cobb from Brooklyn, NY, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Levancy Cobb — New York, 1-11-40317-jf


ᐅ Annie Cobb, New York

Address: 215 India St Apt 1R Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-12-45468-cec7: "The bankruptcy record of Annie Cobb from Brooklyn, NY, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Annie Cobb — New York, 1-12-45468


ᐅ Jose Cobena, New York

Address: 133 Grand St Apt 3L Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46547-jf: "The case of Jose Cobena in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Cobena — New York, 1-11-46547-jf


ᐅ Lillian Cobos, New York

Address: 41 1st St Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42795-jf: "The case of Lillian Cobos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Cobos — New York, 1-12-42795-jf


ᐅ Martha P Cobos, New York

Address: 376 E 8th St Apt A Brooklyn, NY 11218

Bankruptcy Case 1-12-43069-ess Overview: "Martha P Cobos's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/27/2012, led to asset liquidation, with the case closing in August 20, 2012."
Martha P Cobos — New York, 1-12-43069


ᐅ Nelson A Cobos, New York

Address: 376 E 8th St Apt A6 Brooklyn, NY 11218-4257

Bankruptcy Case 1-15-45288-cec Overview: "Nelson A Cobos's bankruptcy, initiated in 2015-11-20 and concluded by 2016-02-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson A Cobos — New York, 1-15-45288


ᐅ Natalie R Coburn, New York

Address: 656 Vermont St Apt 2F Brooklyn, NY 11207

Bankruptcy Case 1-12-45068-cec Summary: "Natalie R Coburn's bankruptcy, initiated in Jul 13, 2012 and concluded by 2012-11-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie R Coburn — New York, 1-12-45068


ᐅ Norris Hillary Coburn, New York

Address: 397 Linden Blvd Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45724-nhl: "Brooklyn, NY resident Norris Hillary Coburn's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-28."
Norris Hillary Coburn — New York, 1-13-45724


ᐅ Penelope Coburn, New York

Address: 30 Grove St # 1 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-49498-ess7: "Penelope Coburn's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/07/2010, led to asset liquidation, with the case closing in January 2011."
Penelope Coburn — New York, 1-10-49498


ᐅ William James Cochrane, New York

Address: 2350 Ocean Ave Apt 4A Brooklyn, NY 11229-3004

Bankruptcy Case 1-15-45684-cec Overview: "In Brooklyn, NY, William James Cochrane filed for Chapter 7 bankruptcy in 2015-12-21. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2016."
William James Cochrane — New York, 1-15-45684


ᐅ Ezla Cockett, New York

Address: 1120 E 43rd St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44181-jf: "In Brooklyn, NY, Ezla Cockett filed for Chapter 7 bankruptcy in 2012-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-29."
Ezla Cockett — New York, 1-12-44181-jf


ᐅ William A Coco, New York

Address: 1935 83rd St Apt A3 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-40226-ess: "William A Coco's bankruptcy, initiated in 01.14.2013 and concluded by Apr 10, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Coco — New York, 1-13-40226


ᐅ James Codrington, New York

Address: 708 Ocean Ave Apt 35 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47517-jf: "The bankruptcy filing by James Codrington, undertaken in August 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
James Codrington — New York, 1-11-47517-jf


ᐅ Adrienne Cofer, New York

Address: 1421 Sterling Pl Brooklyn, NY 11213-2908

Bankruptcy Case 1-15-40861-nhl Summary: "In Brooklyn, NY, Adrienne Cofer filed for Chapter 7 bankruptcy in Feb 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2015."
Adrienne Cofer — New York, 1-15-40861


ᐅ Mwata Cofer, New York

Address: 400 Clinton Ave Apt 3A Brooklyn, NY 11238

Bankruptcy Case 1-11-42269-jf Overview: "Brooklyn, NY resident Mwata Cofer's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2011."
Mwata Cofer — New York, 1-11-42269-jf


ᐅ Sam T Coffey, New York

Address: 69 Irving Ave Apt 2 Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41764-ess: "Sam T Coffey's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.27.2013, led to asset liquidation, with the case closing in Jul 4, 2013."
Sam T Coffey — New York, 1-13-41764


ᐅ David Coffie, New York

Address: 1317 E 49th St Brooklyn, NY 11234

Bankruptcy Case 1-12-43053-cec Overview: "In a Chapter 7 bankruptcy case, David Coffie from Brooklyn, NY, saw his proceedings start in 2012-04-27 and complete by Aug 20, 2012, involving asset liquidation."
David Coffie — New York, 1-12-43053


ᐅ Alfonse Cognata, New York

Address: 8890 15th Ave Brooklyn, NY 11228

Bankruptcy Case 1-10-49399-jf Summary: "In Brooklyn, NY, Alfonse Cognata filed for Chapter 7 bankruptcy in 10.04.2010. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2011."
Alfonse Cognata — New York, 1-10-49399-jf


ᐅ Miram Abigail Cohan, New York

Address: 36 2nd St Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48457-jbr: "In Brooklyn, NY, Miram Abigail Cohan filed for Chapter 7 bankruptcy in Oct 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-09."
Miram Abigail Cohan — New York, 1-11-48457


ᐅ Yaneev Cohen, New York

Address: 320 Ditmas Ave Apt 2 Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-12-47738-nhl7: "Brooklyn, NY resident Yaneev Cohen's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2013."
Yaneev Cohen — New York, 1-12-47738


ᐅ Eugenia J Cohen, New York

Address: 1408 Remsen Ave Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-46445-nhl7: "The case of Eugenia J Cohen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenia J Cohen — New York, 1-13-46445


ᐅ Arlene Beth Cohen, New York

Address: 2483 W 16th St Apt 12C Brooklyn, NY 11214

Bankruptcy Case 1-12-47984-jf Overview: "Arlene Beth Cohen's bankruptcy, initiated in 11.20.2012 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."
Arlene Beth Cohen — New York, 1-12-47984-jf


ᐅ Harold Cohen, New York

Address: 148 Bay 14th St Brooklyn, NY 11214

Bankruptcy Case 1-09-50154-cec Overview: "The bankruptcy record of Harold Cohen from Brooklyn, NY, shows a Chapter 7 case filed in 11/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 23, 2010."
Harold Cohen — New York, 1-09-50154


ᐅ Rona R Cohen, New York

Address: 1224 E 73rd St Apt 1 Brooklyn, NY 11234

Bankruptcy Case 1-12-43877-jf Summary: "Rona R Cohen's bankruptcy, initiated in May 29, 2012 and concluded by 2012-09-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rona R Cohen — New York, 1-12-43877-jf


ᐅ Matthew Cohen, New York

Address: 2045 E 59th St Brooklyn, NY 11234

Bankruptcy Case 1-13-43660-cec Summary: "Matthew Cohen's bankruptcy, initiated in June 15, 2013 and concluded by September 22, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Cohen — New York, 1-13-43660


ᐅ Jason A Cohen, New York

Address: 2483 W 16th St Apt 12C Brooklyn, NY 11214-7008

Brief Overview of Bankruptcy Case 1-14-42561-ess: "Jason A Cohen's bankruptcy, initiated in 05.21.2014 and concluded by Aug 19, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason A Cohen — New York, 1-14-42561


ᐅ Jason A Cohen, New York

Address: 2483 W 16th St Apt 12C Brooklyn, NY 11214-7008

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42561-ess: "In Brooklyn, NY, Jason A Cohen filed for Chapter 7 bankruptcy in May 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-19."
Jason A Cohen — New York, 1-2014-42561


ᐅ Mendel Cohen, New York

Address: 1227 President St Apt 1A Brooklyn, NY 11225

Bankruptcy Case 1-09-50029-ess Summary: "Mendel Cohen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-12, led to asset liquidation, with the case closing in February 22, 2010."
Mendel Cohen — New York, 1-09-50029


ᐅ David Cohen, New York

Address: 2201 E 26th St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-43369-jf: "Brooklyn, NY resident David Cohen's 04/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-13."
David Cohen — New York, 1-10-43369-jf


ᐅ Morris Cohen, New York

Address: 1957 E 15th St Brooklyn, NY 11229

Bankruptcy Case 1-10-45685-jf Overview: "Morris Cohen's bankruptcy, initiated in 2010-06-16 and concluded by 2010-10-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morris Cohen — New York, 1-10-45685-jf


ᐅ Moshe Cohen, New York

Address: 1516 E 9th St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-09-49396-jf: "The bankruptcy filing by Moshe Cohen, undertaken in 10.27.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Moshe Cohen — New York, 1-09-49396-jf


ᐅ Susan Cohen, New York

Address: 2770 W 5th St Apt 20 Brooklyn, NY 11224

Bankruptcy Case 1-10-50866-jbr Summary: "The bankruptcy filing by Susan Cohen, undertaken in 2010-11-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.23.2011 after liquidating assets."
Susan Cohen — New York, 1-10-50866


ᐅ Lena M Cohens, New York

Address: 99 Wilson St Apt 16B Brooklyn, NY 11249

Bankruptcy Case 1-12-43973-cec Summary: "In Brooklyn, NY, Lena M Cohens filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2012."
Lena M Cohens — New York, 1-12-43973


ᐅ Libby Hindy Cohn, New York

Address: 85 S 9th St Brooklyn, NY 11249-6007

Concise Description of Bankruptcy Case 1-15-40568-nhl7: "The case of Libby Hindy Cohn in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Libby Hindy Cohn — New York, 1-15-40568


ᐅ Moshe Cohn, New York

Address: 85 S 9th St Brooklyn, NY 11249-6007

Bankruptcy Case 1-15-40568-nhl Summary: "Moshe Cohn's bankruptcy, initiated in 02/13/2015 and concluded by 05.14.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moshe Cohn — New York, 1-15-40568


ᐅ Giulia Concetta Coiro, New York

Address: 497 Court St Apt 2 Brooklyn, NY 11231-4001

Brief Overview of Bankruptcy Case 1-14-42836-cec: "Giulia Concetta Coiro's bankruptcy, initiated in 05.31.2014 and concluded by 2014-08-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giulia Concetta Coiro — New York, 1-14-42836


ᐅ Joy Coker, New York

Address: 5720 Avenue L Brooklyn, NY 11234

Bankruptcy Case 1-11-42594-jf Overview: "Joy Coker's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/30/2011, led to asset liquidation, with the case closing in 2011-07-23."
Joy Coker — New York, 1-11-42594-jf


ᐅ Antoinette M Colakov, New York

Address: 62 Newell St Apt 2R Brooklyn, NY 11222

Bankruptcy Case 1-11-48147-cec Overview: "Brooklyn, NY resident Antoinette M Colakov's 09/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2011."
Antoinette M Colakov — New York, 1-11-48147


ᐅ James Colarusso, New York

Address: 1638 Benson Ave Brooklyn, NY 11214

Bankruptcy Case 1-09-50096-ess Overview: "James Colarusso's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-14, led to asset liquidation, with the case closing in 2010-02-24."
James Colarusso — New York, 1-09-50096


ᐅ Robert L Colarusso, New York

Address: 1638 Benson Ave Brooklyn, NY 11214

Bankruptcy Case 1-12-47329-jf Overview: "Robert L Colarusso's bankruptcy, initiated in 2012-10-16 and concluded by 2013-01-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Colarusso — New York, 1-12-47329-jf


ᐅ Marie M Colas, New York

Address: 204 Saratoga Ave # 1 Brooklyn, NY 11233-2610

Brief Overview of Bankruptcy Case 1-2014-41918-nhl: "In Brooklyn, NY, Marie M Colas filed for Chapter 7 bankruptcy in 2014-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-18."
Marie M Colas — New York, 1-2014-41918


ᐅ Tina M Colas, New York

Address: 414 Sutter Ave Apt 10A Brooklyn, NY 11212

Bankruptcy Case 1-13-43967-ess Overview: "In a Chapter 7 bankruptcy case, Tina M Colas from Brooklyn, NY, saw her proceedings start in 2013-06-26 and complete by 10/03/2013, involving asset liquidation."
Tina M Colas — New York, 1-13-43967


ᐅ Ray C Cole, New York

Address: 2000 Ocean Ave Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46646-nhl: "In Brooklyn, NY, Ray C Cole filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2014."
Ray C Cole — New York, 1-13-46646


ᐅ Audrey Cole, New York

Address: 1004 Montgomery St Apt D7 Brooklyn, NY 11213

Bankruptcy Case 1-11-41599-cec Summary: "Audrey Cole's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/28/2011, led to asset liquidation, with the case closing in 2011-06-08."
Audrey Cole — New York, 1-11-41599


ᐅ Beverley Cole, New York

Address: 98 E 91st St Brooklyn, NY 11212-1502

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44773-nhl: "Beverley Cole's bankruptcy, initiated in October 21, 2015 and concluded by January 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beverley Cole — New York, 1-15-44773


ᐅ Rochelle Cole, New York

Address: 234 Sands St Apt 2J Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-10-47924-ess: "In Brooklyn, NY, Rochelle Cole filed for Chapter 7 bankruptcy in Aug 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 30, 2010."
Rochelle Cole — New York, 1-10-47924


ᐅ Allie M Coleman, New York

Address: 1031 E 108th St Apt 3A Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-43000-ess: "In Brooklyn, NY, Allie M Coleman filed for Chapter 7 bankruptcy in 05.17.2013. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2013."
Allie M Coleman — New York, 1-13-43000


ᐅ Penny M Coleman, New York

Address: 1455 Geneva Loop Apt 9C Brooklyn, NY 11239-2409

Brief Overview of Bankruptcy Case 1-2014-43867-cec: "The bankruptcy filing by Penny M Coleman, undertaken in 07/29/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Penny M Coleman — New York, 1-2014-43867


ᐅ Anita Coleman, New York

Address: 745 E 82nd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-46273-jbr: "In a Chapter 7 bankruptcy case, Anita Coleman from Brooklyn, NY, saw her proceedings start in July 2010 and complete by 2010-10-24, involving asset liquidation."
Anita Coleman — New York, 1-10-46273


ᐅ Lashawn Coleman, New York

Address: 396 Tompkins Ave Apt 1B Brooklyn, NY 11216

Bankruptcy Case 13-31899-RG Summary: "The bankruptcy record of Lashawn Coleman from Brooklyn, NY, shows a Chapter 7 case filed in October 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2014."
Lashawn Coleman — New York, 13-31899-RG


ᐅ Sarah D Coleman, New York

Address: 3310 Avenue H Apt 5L Brooklyn, NY 11210-3308

Bankruptcy Case 1-2014-44250-ess Overview: "In Brooklyn, NY, Sarah D Coleman filed for Chapter 7 bankruptcy in 08/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2014."
Sarah D Coleman — New York, 1-2014-44250


ᐅ Linda J Coles, New York

Address: 160 MacDougal St Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-50334-jf: "Brooklyn, NY resident Linda J Coles's 12.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/03/2012."
Linda J Coles — New York, 1-11-50334-jf


ᐅ Rosemarie F Coles, New York

Address: 454 15th St Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-11-41001-ess: "In Brooklyn, NY, Rosemarie F Coles filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Rosemarie F Coles — New York, 1-11-41001


ᐅ Valerie G Coles, New York

Address: 679 E 57th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-50621-jf7: "The bankruptcy filing by Valerie G Coles, undertaken in 2011-12-22 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-04-15 after liquidating assets."
Valerie G Coles — New York, 1-11-50621-jf


ᐅ Wanda Coley, New York

Address: 170 Hawthorne St Apt 6 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-51215-jf: "Wanda Coley's bankruptcy, initiated in November 2010 and concluded by March 8, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Coley — New York, 1-10-51215-jf


ᐅ Gladys Coll, New York

Address: 205 Nichols Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-48919-jf7: "Brooklyn, NY resident Gladys Coll's Sep 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2011."
Gladys Coll — New York, 1-10-48919-jf


ᐅ Carmen A Collado, New York

Address: 4414 5th Ave Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50514-nhl: "In a Chapter 7 bankruptcy case, Carmen A Collado from Brooklyn, NY, saw their proceedings start in Dec 19, 2011 and complete by 2012-04-12, involving asset liquidation."
Carmen A Collado — New York, 1-11-50514


ᐅ Felix A Collado, New York

Address: 2726 Atlantic Ave Apt 2L Brooklyn, NY 11207

Bankruptcy Case 1-11-43919-cec Summary: "Felix A Collado's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.09.2011, led to asset liquidation, with the case closing in 2011-08-17."
Felix A Collado — New York, 1-11-43919


ᐅ Patricia Collado, New York

Address: 128 Newton St Apt 2A Brooklyn, NY 11222

Bankruptcy Case 1-10-50540-jbr Overview: "The bankruptcy filing by Patricia Collado, undertaken in 2010-11-08 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Patricia Collado — New York, 1-10-50540


ᐅ Ruben A Collado, New York

Address: 1712 8th Ave Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-13-44572-ess: "The case of Ruben A Collado in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben A Collado — New York, 1-13-44572


ᐅ Luis A Collazo, New York

Address: 760 E 10th St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-40202-jf: "The bankruptcy filing by Luis A Collazo, undertaken in 01/12/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 12, 2011 after liquidating assets."
Luis A Collazo — New York, 1-11-40202-jf


ᐅ Tony Collazo, New York

Address: 3502 Quentin Rd Apt 1B Brooklyn, NY 11234

Bankruptcy Case 1-11-45695-jbr Summary: "Tony Collazo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-06-30, led to asset liquidation, with the case closing in Oct 12, 2011."
Tony Collazo — New York, 1-11-45695


ᐅ Natalie Collier, New York

Address: 2938 Avenue W Apt 5E Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-12-44146-cec7: "The bankruptcy record of Natalie Collier from Brooklyn, NY, shows a Chapter 7 case filed in Jun 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2012."
Natalie Collier — New York, 1-12-44146


ᐅ Delilah G Collington, New York

Address: 931 E 88th St Brooklyn, NY 11236-3942

Brief Overview of Bankruptcy Case 1-2014-43270-ess: "Delilah G Collington's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.26.2014, led to asset liquidation, with the case closing in 2014-09-24."
Delilah G Collington — New York, 1-2014-43270


ᐅ Tammy Collington, New York

Address: 529 Kingsborough 5th Walk Apt 3E Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-41317-ess: "Brooklyn, NY resident Tammy Collington's 03/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2013."
Tammy Collington — New York, 1-13-41317


ᐅ Ainura Collins, New York

Address: 2365 E 4th St Fl 2 Brooklyn, NY 11223-5425

Concise Description of Bankruptcy Case 1-15-41505-nhl7: "The bankruptcy filing by Ainura Collins, undertaken in April 5, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 4, 2015 after liquidating assets."
Ainura Collins — New York, 1-15-41505


ᐅ Austin Collins, New York

Address: 946 80th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-10-45519-cec7: "The bankruptcy filing by Austin Collins, undertaken in 2010-06-11 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 4, 2010 after liquidating assets."
Austin Collins — New York, 1-10-45519


ᐅ John A Collins, New York

Address: 1154 Dekalb Ave Brooklyn, NY 11221

Bankruptcy Case 1-12-47881-ess Summary: "Brooklyn, NY resident John A Collins's 11/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2013."
John A Collins — New York, 1-12-47881


ᐅ Nicole Leah Collins, New York

Address: 133 Patchen Ave Apt 3R Brooklyn, NY 11221-2874

Bankruptcy Case 1-16-40333-nhl Overview: "The bankruptcy record of Nicole Leah Collins from Brooklyn, NY, shows a Chapter 7 case filed in 01/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2016."
Nicole Leah Collins — New York, 1-16-40333


ᐅ Kevin Collins, New York

Address: 24 Hyman Ct Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-46195-jbr: "Kevin Collins's bankruptcy, initiated in 06.30.2010 and concluded by October 23, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Collins — New York, 1-10-46195


ᐅ Pamela P Collins, New York

Address: 2217 Utica Ave Brooklyn, NY 11234-3819

Bankruptcy Case 1-15-41154-ess Summary: "The bankruptcy record of Pamela P Collins from Brooklyn, NY, shows a Chapter 7 case filed in March 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.17.2015."
Pamela P Collins — New York, 1-15-41154


ᐅ Errol Collins, New York

Address: 462 Lexington Ave Apt 2R Brooklyn, NY 11221

Bankruptcy Case 1-09-51410-jf Summary: "In a Chapter 7 bankruptcy case, Errol Collins from Brooklyn, NY, saw his proceedings start in 2009-12-28 and complete by 2010-04-09, involving asset liquidation."
Errol Collins — New York, 1-09-51410-jf


ᐅ Kahlima Oni Collins, New York

Address: 1464 E 86th St Brooklyn, NY 11236-5134

Concise Description of Bankruptcy Case 1-15-45703-nhl7: "Kahlima Oni Collins's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 22, 2015, led to asset liquidation, with the case closing in 2016-03-21."
Kahlima Oni Collins — New York, 1-15-45703


ᐅ Esther Collins, New York

Address: 9111 Church Ave Apt 4N Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-45516-ess: "Esther Collins's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-06-11, led to asset liquidation, with the case closing in October 2010."
Esther Collins — New York, 1-10-45516


ᐅ Karen Collins, New York

Address: 1469 President St Apt 25 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-41479-ess: "The bankruptcy filing by Karen Collins, undertaken in 02.24.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Karen Collins — New York, 1-10-41479


ᐅ Beatrice Collymore, New York

Address: 301 Vanderbilt Ave Brooklyn, NY 11205-3604

Brief Overview of Bankruptcy Case 1-15-41652-cec: "Brooklyn, NY resident Beatrice Collymore's 2015-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Beatrice Collymore — New York, 1-15-41652


ᐅ John D Collymore, New York

Address: 23 Palm Ct Brooklyn, NY 11225-5211

Bankruptcy Case 1-2014-43277-nhl Summary: "The bankruptcy filing by John D Collymore, undertaken in 2014-06-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.24.2014 after liquidating assets."
John D Collymore — New York, 1-2014-43277


ᐅ Louis Colon, New York

Address: 327 Lincoln Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-47460-jbr Summary: "In Brooklyn, NY, Louis Colon filed for Chapter 7 bankruptcy in 08/30/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Louis Colon — New York, 1-11-47460


ᐅ Pedro Colon, New York

Address: 224 Newport St Apt 2A Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-43611-cec: "In a Chapter 7 bankruptcy case, Pedro Colon from Brooklyn, NY, saw his proceedings start in 04.26.2010 and complete by Aug 19, 2010, involving asset liquidation."
Pedro Colon — New York, 1-10-43611


ᐅ Ana Colon, New York

Address: 198 Bond St Apt 12B Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-12-44798-cec: "In Brooklyn, NY, Ana Colon filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2012."
Ana Colon — New York, 1-12-44798


ᐅ Zoraya Colon, New York

Address: 833 40th St Brooklyn, NY 11232

Bankruptcy Case 1-11-41769-ess Summary: "Zoraya Colon's bankruptcy, initiated in Mar 7, 2011 and concluded by Jun 15, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoraya Colon — New York, 1-11-41769


ᐅ Eliceo Colon, New York

Address: 1832 64th St Apt D6 Brooklyn, NY 11204-2913

Bankruptcy Case 1-15-45371-nhl Summary: "Eliceo Colon's bankruptcy, initiated in November 2015 and concluded by February 24, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliceo Colon — New York, 1-15-45371


ᐅ Aracelis Colon, New York

Address: 2085 Rockaway Pkwy Apt 6C Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-41909-ess: "In a Chapter 7 bankruptcy case, Aracelis Colon from Brooklyn, NY, saw her proceedings start in March 2011 and complete by Jun 15, 2011, involving asset liquidation."
Aracelis Colon — New York, 1-11-41909


ᐅ John Colon, New York

Address: 191 Arlington Ave Apt 1A Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48987-jf: "The case of John Colon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Colon — New York, 1-09-48987-jf


ᐅ Belen Colon, New York

Address: 2750 Homecrest Ave Apt 114 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-45866-ess: "Belen Colon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-07-06, led to asset liquidation, with the case closing in October 2011."
Belen Colon — New York, 1-11-45866


ᐅ Migdalia Colon, New York

Address: 28 Marine Ave Apt 3F Brooklyn, NY 11209-6747

Bankruptcy Case 1-2014-44627-ess Summary: "Migdalia Colon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.11.2014, led to asset liquidation, with the case closing in 12/10/2014."
Migdalia Colon — New York, 1-2014-44627


ᐅ Christina Colon, New York

Address: 275 Bay 37th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48562-cec: "Christina Colon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-07, led to asset liquidation, with the case closing in 2012-01-10."
Christina Colon — New York, 1-11-48562


ᐅ Judith Colon, New York

Address: 329 Shepherd Ave Brooklyn, NY 11208-2301

Bankruptcy Case 1-16-42860-ess Overview: "In a Chapter 7 bankruptcy case, Judith Colon from Brooklyn, NY, saw her proceedings start in Jun 28, 2016 and complete by 09/26/2016, involving asset liquidation."
Judith Colon — New York, 1-16-42860


ᐅ Hector A Colon, New York

Address: 342 50th St Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47907-cec: "The case of Hector A Colon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector A Colon — New York, 1-11-47907


ᐅ Hector Colon, New York

Address: 275 Clinton Ave Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-10-48381-cec: "The bankruptcy filing by Hector Colon, undertaken in September 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-12-25 after liquidating assets."
Hector Colon — New York, 1-10-48381


ᐅ Cynthia Colon, New York

Address: 484 Columbia St Apt 5C Brooklyn, NY 11231

Bankruptcy Case 1-10-42243-jf Summary: "In Brooklyn, NY, Cynthia Colon filed for Chapter 7 bankruptcy in March 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2010."
Cynthia Colon — New York, 1-10-42243-jf


ᐅ Iii Louis W Colon, New York

Address: 5 Hart St Apt 3 Brooklyn, NY 11206

Bankruptcy Case 1-13-41891-ess Overview: "The bankruptcy record of Iii Louis W Colon from Brooklyn, NY, shows a Chapter 7 case filed in 03.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2013."
Iii Louis W Colon — New York, 1-13-41891


ᐅ Agapito Colon, New York

Address: 484 3rd Ave Apt 1R Brooklyn, NY 11215

Bankruptcy Case 1-13-41504-jf Summary: "The bankruptcy filing by Agapito Colon, undertaken in 2013-03-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Agapito Colon — New York, 1-13-41504-jf


ᐅ Danette Colon, New York

Address: 158 Green St Apt 1F Brooklyn, NY 11222-1363

Bankruptcy Case 1-15-42519-cec Overview: "Brooklyn, NY resident Danette Colon's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2015."
Danette Colon — New York, 1-15-42519


ᐅ Victor M Colon, New York

Address: 172 5th Ave Ste 176 Brooklyn, NY 11217-3597

Bankruptcy Case 1-14-46204-cec Overview: "Victor M Colon's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2014, led to asset liquidation, with the case closing in Mar 10, 2015."
Victor M Colon — New York, 1-14-46204


ᐅ David J Colon, New York

Address: 7812 5th Ave Brooklyn, NY 11209

Bankruptcy Case 1-11-45311-jbr Overview: "The bankruptcy record of David J Colon from Brooklyn, NY, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
David J Colon — New York, 1-11-45311


ᐅ Jose A Colondres, New York

Address: 5618 Avenue N Brooklyn, NY 11234-4008

Concise Description of Bankruptcy Case 1-15-44955-ess7: "Jose A Colondres's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-10-30, led to asset liquidation, with the case closing in January 28, 2016."
Jose A Colondres — New York, 1-15-44955