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 Carmela Colucci, New York

Address: 1617 83rd St Brooklyn, NY 11214

Bankruptcy Case 1-09-48929-jf Summary: "Carmela Colucci's bankruptcy, initiated in October 2009 and concluded by 2010-01-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela Colucci — New York, 1-09-48929-jf


ᐅ Roseann Commisso, New York

Address: 710 Avenue S Apt D2 Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47942-jf: "In a Chapter 7 bankruptcy case, Roseann Commisso from Brooklyn, NY, saw her proceedings start in 11/18/2012 and complete by 2013-02-25, involving asset liquidation."
Roseann Commisso — New York, 1-12-47942-jf


ᐅ Melissa Como, New York

Address: 2118 82nd St Brooklyn, NY 11214-2510

Concise Description of Bankruptcy Case 1-15-44688-cec7: "In a Chapter 7 bankruptcy case, Melissa Como from Brooklyn, NY, saw her proceedings start in October 2015 and complete by 01/13/2016, involving asset liquidation."
Melissa Como — New York, 1-15-44688


ᐅ Pietro Como, New York

Address: 2118 82nd St Brooklyn, NY 11214-2510

Bankruptcy Case 1-15-44688-cec Summary: "In a Chapter 7 bankruptcy case, Pietro Como from Brooklyn, NY, saw their proceedings start in 10.15.2015 and complete by 2016-01-13, involving asset liquidation."
Pietro Como — New York, 1-15-44688


ᐅ Agosto Andrea D, New York

Address: 1424 Bay Ridge Pkwy Brooklyn, NY 11228-2213

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41282-ess: "The bankruptcy filing by Agosto Andrea D, undertaken in 2016-03-29 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Agosto Andrea D — New York, 1-16-41282


ᐅ Belaniel Saint Ignat Daley, New York

Address: 1906 Pacific St Brooklyn, NY 11233

Bankruptcy Case 1-11-42431-ess Summary: "Brooklyn, NY resident Belaniel Saint Ignat Daley's 03.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Belaniel Saint Ignat Daley — New York, 1-11-42431


ᐅ Raynar Daley, New York

Address: 87 E 53rd St Apt 3E Brooklyn, NY 11203

Bankruptcy Case 1-10-43045-jf Overview: "The bankruptcy record of Raynar Daley from Brooklyn, NY, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2010."
Raynar Daley — New York, 1-10-43045-jf


ᐅ Rodney O Daley, New York

Address: PO Box 21079 Brooklyn, NY 11202

Bankruptcy Case 1-10-52008-ess Summary: "Rodney O Daley's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2010, led to asset liquidation, with the case closing in 2011-04-06."
Rodney O Daley — New York, 1-10-52008


ᐅ Curnel S Daley, New York

Address: 590 Flatbush Ave Apt 5M Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-11-45224-ess: "The bankruptcy record of Curnel S Daley from Brooklyn, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2011."
Curnel S Daley — New York, 1-11-45224


ᐅ Ian Daley, New York

Address: PO Box 130170 Brooklyn, NY 11213

Bankruptcy Case 1-10-44602-cec Summary: "The bankruptcy record of Ian Daley from Brooklyn, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-12."
Ian Daley — New York, 1-10-44602


ᐅ Laverne Daley, New York

Address: 815 E 51st St Brooklyn, NY 11203

Bankruptcy Case 1-10-42938-jbr Summary: "In Brooklyn, NY, Laverne Daley filed for Chapter 7 bankruptcy in 04.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2010."
Laverne Daley — New York, 1-10-42938


ᐅ Alecia C Daley, New York

Address: 233 Woodbine St Apt 1F Brooklyn, NY 11221

Bankruptcy Case 1-11-44256-jf Summary: "Alecia C Daley's bankruptcy, initiated in May 19, 2011 and concluded by Aug 29, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alecia C Daley — New York, 1-11-44256-jf


ᐅ Nelson Sonia Daley, New York

Address: 133 Rockaway Ave Apt 3B Brooklyn, NY 11233-2714

Bankruptcy Case 1-14-42880-nhl Summary: "Brooklyn, NY resident Nelson Sonia Daley's Jun 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Nelson Sonia Daley — New York, 1-14-42880


ᐅ Andrea Daley, New York

Address: 1323 E 80th St Brooklyn, NY 11236-4111

Brief Overview of Bankruptcy Case 1-2014-41506-ess: "Andrea Daley's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 28, 2014, led to asset liquidation, with the case closing in 2014-06-26."
Andrea Daley — New York, 1-2014-41506


ᐅ Ayla Daley, New York

Address: 48 Saint Pauls Pl Apt 6H Brooklyn, NY 11226-1688

Bankruptcy Case 15-12152-smb Overview: "Ayla Daley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.31.2015, led to asset liquidation, with the case closing in 10/29/2015."
Ayla Daley — New York, 15-12152


ᐅ Lindsay Dallemand, New York

Address: 725 Miller Ave Brooklyn, NY 11207-7224

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43220-nhl: "The case of Lindsay Dallemand in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsay Dallemand — New York, 1-14-43220


ᐅ Patrick A Dally, New York

Address: 1021 E 85th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-42150-jf7: "Brooklyn, NY resident Patrick A Dally's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2012."
Patrick A Dally — New York, 1-12-42150-jf


ᐅ Thimoty D Dally, New York

Address: 10561 Flatlands 4th St Brooklyn, NY 11236

Bankruptcy Case 1-11-43664-jf Summary: "In a Chapter 7 bankruptcy case, Thimoty D Dally from Brooklyn, NY, saw their proceedings start in 04/29/2011 and complete by Aug 22, 2011, involving asset liquidation."
Thimoty D Dally — New York, 1-11-43664-jf


ᐅ Mariette Dalmacy, New York

Address: 255 79th St Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48869-dem: "In Brooklyn, NY, Mariette Dalmacy filed for Chapter 7 bankruptcy in 2009-10-08. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Mariette Dalmacy — New York, 1-09-48869


ᐅ John T Dalton, New York

Address: 515 Ovington Ave Apt 2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50336-cec: "The bankruptcy filing by John T Dalton, undertaken in 12/10/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
John T Dalton — New York, 1-11-50336


ᐅ Sonja Ann Daly, New York

Address: 1119 Willmohr St Apt 1 Brooklyn, NY 11212

Bankruptcy Case 1-11-43662-cec Summary: "Sonja Ann Daly's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 29, 2011, led to asset liquidation, with the case closing in 2011-08-22."
Sonja Ann Daly — New York, 1-11-43662


ᐅ Jr Dennis Daly, New York

Address: 380 Lexington Ave Apt 2F Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46109-jf: "In a Chapter 7 bankruptcy case, Jr Dennis Daly from Brooklyn, NY, saw their proceedings start in June 29, 2010 and complete by October 22, 2010, involving asset liquidation."
Jr Dennis Daly — New York, 1-10-46109-jf


ᐅ Elizabeth Dambrosia, New York

Address: 256 Bay 19th St Apt B Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-41461-nhl: "In Brooklyn, NY, Elizabeth Dambrosia filed for Chapter 7 bankruptcy in 03/15/2013. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2013."
Elizabeth Dambrosia — New York, 1-13-41461


ᐅ Irakli S Damenia, New York

Address: 3232 Shore Pkwy Apt 6B Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-42742-nhl7: "In Brooklyn, NY, Irakli S Damenia filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.14.2013."
Irakli S Damenia — New York, 1-13-42742


ᐅ Terrence Dameron, New York

Address: 135 Amersfort Pl Apt 4G Brooklyn, NY 11210

Bankruptcy Case 1-10-51780-cec Overview: "Terrence Dameron's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-12-17, led to asset liquidation, with the case closing in March 29, 2011."
Terrence Dameron — New York, 1-10-51780


ᐅ Annette S Damon, New York

Address: 1454 E 87th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42507-ess: "In Brooklyn, NY, Annette S Damon filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-28."
Annette S Damon — New York, 1-12-42507


ᐅ Carolyn Danaher, New York

Address: 1560 Coney Island Ave Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-45146-cec: "Brooklyn, NY resident Carolyn Danaher's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2011."
Carolyn Danaher — New York, 1-11-45146


ᐅ Iii Russell L Dance, New York

Address: 686 Wortman Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-44770-cec: "The case of Iii Russell L Dance in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Russell L Dance — New York, 1-11-44770


ᐅ Lisa C Danella, New York

Address: 223 27th Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-45158-ess: "In Brooklyn, NY, Lisa C Danella filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2013."
Lisa C Danella — New York, 1-13-45158


ᐅ Thomas Danford, New York

Address: 128 Noble St Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40503-ess: "The case of Thomas Danford in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Danford — New York, 1-10-40503


ᐅ Michael C Dangelo, New York

Address: 241 Bay 22nd St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41091-ess: "Michael C Dangelo's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 27, 2013, led to asset liquidation, with the case closing in Jun 6, 2013."
Michael C Dangelo — New York, 1-13-41091


ᐅ Sara Dangelo, New York

Address: 8616 Fort Hamilton Pkwy Apt 2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41585-jf: "The bankruptcy filing by Sara Dangelo, undertaken in 02.28.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-06-08 after liquidating assets."
Sara Dangelo — New York, 1-11-41585-jf


ᐅ Laila Danial, New York

Address: 2063 E 14th St Brooklyn, NY 11229-3313

Bankruptcy Case 1-15-44592-ess Overview: "The case of Laila Danial in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laila Danial — New York, 1-15-44592


ᐅ Susan Daniel, New York

Address: 395 Bristol St Brooklyn, NY 11212-5469

Concise Description of Bankruptcy Case 1-15-44608-cec7: "The bankruptcy filing by Susan Daniel, undertaken in Oct 9, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in January 7, 2016 after liquidating assets."
Susan Daniel — New York, 1-15-44608


ᐅ Lamont Daniel, New York

Address: 1058 Lafayette Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-12-45079-ess: "The case of Lamont Daniel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamont Daniel — New York, 1-12-45079


ᐅ Lennox A Daniel, New York

Address: 10560 Flatlands 2nd St Brooklyn, NY 11236-3010

Bankruptcy Case 1-15-45457-cec Overview: "The case of Lennox A Daniel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lennox A Daniel — New York, 1-15-45457


ᐅ Heather Daniel, New York

Address: 142 E 95th St Apt 4A Brooklyn, NY 11212-2908

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41291-nhl: "In Brooklyn, NY, Heather Daniel filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2015."
Heather Daniel — New York, 1-15-41291


ᐅ Shawn Albert Daniels, New York

Address: 36 Saint Edwards St Apt 9D Brooklyn, NY 11205

Bankruptcy Case 1-11-49151-cec Summary: "The bankruptcy record of Shawn Albert Daniels from Brooklyn, NY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2012."
Shawn Albert Daniels — New York, 1-11-49151


ᐅ Edson F Daniels, New York

Address: 666 E 32nd St Apt 2 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-12-40208-cec7: "Brooklyn, NY resident Edson F Daniels's 01/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Edson F Daniels — New York, 1-12-40208


ᐅ Regina A Daniels, New York

Address: 941 Washington Ave Apt 2D Brooklyn, NY 11225-2473

Concise Description of Bankruptcy Case 1-14-42470-cec7: "In a Chapter 7 bankruptcy case, Regina A Daniels from Brooklyn, NY, saw her proceedings start in May 2014 and complete by 2014-08-14, involving asset liquidation."
Regina A Daniels — New York, 1-14-42470


ᐅ Regina A Daniels, New York

Address: 941 Washington Ave Apt 2D Brooklyn, NY 11225-2473

Concise Description of Bankruptcy Case 1-2014-42470-cec7: "Regina A Daniels's bankruptcy, initiated in 2014-05-16 and concluded by Aug 14, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina A Daniels — New York, 1-2014-42470


ᐅ Shirleen Daniels, New York

Address: 2810 Albemarle Rd Apt 3 Brooklyn, NY 11226-5037

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45338-nhl: "The bankruptcy filing by Shirleen Daniels, undertaken in 11/24/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Shirleen Daniels — New York, 1-15-45338


ᐅ Leonard Daniels, New York

Address: 1194 Greene Ave Apt 1 Brooklyn, NY 11221-3816

Concise Description of Bankruptcy Case 1-14-40922-cec7: "Brooklyn, NY resident Leonard Daniels's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-29."
Leonard Daniels — New York, 1-14-40922


ᐅ Michael Daniels, New York

Address: 456 Schenectady Ave Apt 5P Brooklyn, NY 11203

Bankruptcy Case 1-09-49104-ess Overview: "The bankruptcy filing by Michael Daniels, undertaken in October 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 23, 2010 after liquidating assets."
Michael Daniels — New York, 1-09-49104


ᐅ Velora F Daniels, New York

Address: 3547 Nostrand Ave Apt 1C Brooklyn, NY 11229-5231

Concise Description of Bankruptcy Case 1-15-44509-cec7: "The bankruptcy record of Velora F Daniels from Brooklyn, NY, shows a Chapter 7 case filed in 10.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-31."
Velora F Daniels — New York, 1-15-44509


ᐅ Candice Daniels, New York

Address: 848 Schenectady Ave Apt 3C Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51294-jbr: "The bankruptcy filing by Candice Daniels, undertaken in December 1, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in March 9, 2011 after liquidating assets."
Candice Daniels — New York, 1-10-51294


ᐅ Jr Willie L Daniels, New York

Address: 971 Lincoln Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-42914-ess: "Jr Willie L Daniels's bankruptcy, initiated in 05/14/2013 and concluded by August 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Willie L Daniels — New York, 1-13-42914


ᐅ Eugennie L Daniels, New York

Address: 309 Bradford St Brooklyn, NY 11207-3515

Bankruptcy Case 1-16-41955-ess Overview: "In Brooklyn, NY, Eugennie L Daniels filed for Chapter 7 bankruptcy in May 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-02."
Eugennie L Daniels — New York, 1-16-41955


ᐅ Aliya Daniels, New York

Address: 205 State St Apt 21E Brooklyn, NY 11201-8703

Bankruptcy Case 1-14-45116-cec Overview: "The bankruptcy record of Aliya Daniels from Brooklyn, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-08."
Aliya Daniels — New York, 1-14-45116


ᐅ Judith A Daniels, New York

Address: 925 E 58th St Brooklyn, NY 11234-1905

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44430-nhl: "Judith A Daniels's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 29, 2014, led to asset liquidation, with the case closing in Nov 27, 2014."
Judith A Daniels — New York, 1-2014-44430


ᐅ Evita Daniels, New York

Address: 957 Greene Ave Apt C5 Brooklyn, NY 11221

Bankruptcy Case 1-13-44741-cec Overview: "In a Chapter 7 bankruptcy case, Evita Daniels from Brooklyn, NY, saw their proceedings start in 2013-07-31 and complete by 11.07.2013, involving asset liquidation."
Evita Daniels — New York, 1-13-44741


ᐅ Lynette A Daniels, New York

Address: 662 E 37th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-48192-ess7: "The bankruptcy record of Lynette A Daniels from Brooklyn, NY, shows a Chapter 7 case filed in 09.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Lynette A Daniels — New York, 1-11-48192


ᐅ Jennifer Daniels, New York

Address: 1061 Utica Ave Apt 2F Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45465-cec: "Jennifer Daniels's bankruptcy, initiated in July 27, 2012 and concluded by November 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Daniels — New York, 1-12-45465


ᐅ Angela M Daniels, New York

Address: 942 Kent Ave Apt 1R Brooklyn, NY 11205-4428

Bankruptcy Case 1-15-41571-nhl Overview: "The case of Angela M Daniels in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Daniels — New York, 1-15-41571


ᐅ Marcia Daniels, New York

Address: 4501 Church Ave Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-42749-cec: "In a Chapter 7 bankruptcy case, Marcia Daniels from Brooklyn, NY, saw her proceedings start in 03.31.2010 and complete by 07.09.2010, involving asset liquidation."
Marcia Daniels — New York, 1-10-42749


ᐅ Cheryl A Daniels, New York

Address: 693 Mother Gaston Blvd Brooklyn, NY 11212

Bankruptcy Case 1-12-47355-cec Overview: "The case of Cheryl A Daniels in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Daniels — New York, 1-12-47355


ᐅ Grace A Daniels, New York

Address: 266 Washington Ave Apt E7 Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-11-44068-cec7: "The bankruptcy record of Grace A Daniels from Brooklyn, NY, shows a Chapter 7 case filed in 05/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 5, 2011."
Grace A Daniels — New York, 1-11-44068


ᐅ Alexander Danilov, New York

Address: 450 Ocean Pkwy Apt 6G Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-09-51383-cec: "The bankruptcy record of Alexander Danilov from Brooklyn, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 31, 2010."
Alexander Danilov — New York, 1-09-51383


ᐅ Tatyana Danilova, New York

Address: 2436 64th St Fl 3 Brooklyn, NY 11204

Bankruptcy Case 1-11-47663-cec Overview: "The case of Tatyana Danilova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatyana Danilova — New York, 1-11-47663


ᐅ Barbara L Danish, New York

Address: 473 4th St Apt 3R Brooklyn, NY 11215-3086

Brief Overview of Bankruptcy Case 1-15-43071-cec: "The bankruptcy record of Barbara L Danish from Brooklyn, NY, shows a Chapter 7 case filed in 06/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-28."
Barbara L Danish — New York, 1-15-43071


ᐅ Roman Daniszewski, New York

Address: 4176 Bedford Ave Brooklyn, NY 11229-2452

Bankruptcy Case 1-16-40564-cec Overview: "The bankruptcy record of Roman Daniszewski from Brooklyn, NY, shows a Chapter 7 case filed in 02/10/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Roman Daniszewski — New York, 1-16-40564


ᐅ Igor Dankov, New York

Address: 1388 W 6th St Apt 5 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-48673-jbr: "Brooklyn, NY resident Igor Dankov's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2011."
Igor Dankov — New York, 1-10-48673


ᐅ Kwabena Nti Dankwah, New York

Address: 20 Saint Pauls Ct Apt 4G Brooklyn, NY 11226

Bankruptcy Case 1-11-48734-jf Summary: "In a Chapter 7 bankruptcy case, Kwabena Nti Dankwah from Brooklyn, NY, saw their proceedings start in 10.14.2011 and complete by 2012-01-18, involving asset liquidation."
Kwabena Nti Dankwah — New York, 1-11-48734-jf


ᐅ Faosat Danmola, New York

Address: 2970 W 27th St Apt 506 Brooklyn, NY 11224

Bankruptcy Case 1-09-49702-jf Summary: "Faosat Danmola's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-11-02, led to asset liquidation, with the case closing in February 11, 2010."
Faosat Danmola — New York, 1-09-49702-jf


ᐅ Joanne Danna, New York

Address: 8650 Bay Pkwy Apt D5 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-48741-ess7: "In Brooklyn, NY, Joanne Danna filed for Chapter 7 bankruptcy in 10.14.2011. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2012."
Joanne Danna — New York, 1-11-48741


ᐅ Deborah A Danner, New York

Address: 48 Saint Pauls Pl Apt 5E Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46825-nhl: "Deborah A Danner's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.24.2012, led to asset liquidation, with the case closing in 01.01.2013."
Deborah A Danner — New York, 1-12-46825


ᐅ Kwadwo A Danso, New York

Address: 790 Eldert Ln Apt 12G Brooklyn, NY 11208-4747

Bankruptcy Case 1-16-41383-nhl Summary: "Brooklyn, NY resident Kwadwo A Danso's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2016."
Kwadwo A Danso — New York, 1-16-41383


ᐅ Marilyn Danso, New York

Address: 1510 Carroll St Apt 4B Brooklyn, NY 11213

Bankruptcy Case 1-10-50201-ess Summary: "Brooklyn, NY resident Marilyn Danso's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2011."
Marilyn Danso — New York, 1-10-50201


ᐅ John Dante, New York

Address: 3100 Ocean Pkwy Apt F17 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-51692-ess7: "John Dante's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 15, 2010, led to asset liquidation, with the case closing in 2011-03-30."
John Dante — New York, 1-10-51692


ᐅ Nicole Dantes, New York

Address: 250 Clarkson Ave Apt 507 Brooklyn, NY 11226-8522

Brief Overview of Bankruptcy Case 1-2014-42482-nhl: "The case of Nicole Dantes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Dantes — New York, 1-2014-42482


ᐅ Alan Danto, New York

Address: 800 E 17th St Apt 5C Brooklyn, NY 11230-2300

Concise Description of Bankruptcy Case 1-16-41812-ess7: "Alan Danto's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 27, 2016, led to asset liquidation, with the case closing in Jul 26, 2016."
Alan Danto — New York, 1-16-41812


ᐅ Lauren A Dantuono, New York

Address: 702 45th St Apt 2I Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-47622-cec7: "The bankruptcy record of Lauren A Dantuono from Brooklyn, NY, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-30."
Lauren A Dantuono — New York, 1-12-47622


ᐅ Jr Nicholas V Danza, New York

Address: 2347 61st St # 1 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45221-jf: "Jr Nicholas V Danza's bankruptcy, initiated in Jul 19, 2012 and concluded by 2012-11-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Nicholas V Danza — New York, 1-12-45221-jf


ᐅ John Daprato, New York

Address: 470 Stratford Rd Apt 5C Brooklyn, NY 11218

Bankruptcy Case 1-13-40545-cec Overview: "In a Chapter 7 bankruptcy case, John Daprato from Brooklyn, NY, saw their proceedings start in 01.31.2013 and complete by May 2013, involving asset liquidation."
John Daprato — New York, 1-13-40545


ᐅ Linda Darbeau, New York

Address: 920 Ashford St Apt 4B Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-40422-ess: "The bankruptcy record of Linda Darbeau from Brooklyn, NY, shows a Chapter 7 case filed in 2010-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Linda Darbeau — New York, 1-10-40422


ᐅ Yves Darbouze, New York

Address: 425 Greene Ave Brooklyn, NY 11216-1111

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41460-ess: "In Brooklyn, NY, Yves Darbouze filed for Chapter 7 bankruptcy in 2016-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2016."
Yves Darbouze — New York, 1-16-41460


ᐅ Franklin Darby, New York

Address: 2205 E 26th St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41450-jf: "Franklin Darby's bankruptcy, initiated in 2013-03-15 and concluded by 06.22.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Darby — New York, 1-13-41450-jf


ᐅ George Darby, New York

Address: 762 Lincoln Pl Brooklyn, NY 11216

Bankruptcy Case 1-10-49837-jf Summary: "In Brooklyn, NY, George Darby filed for Chapter 7 bankruptcy in 10/20/2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
George Darby — New York, 1-10-49837-jf


ᐅ Michelle Darby, New York

Address: 585 Wyona St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-43220-ess: "The case of Michelle Darby in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Darby — New York, 1-10-43220


ᐅ Simone Darby, New York

Address: 350 Snediker Ave Apt 413 Brooklyn, NY 11207-4560

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40872-nhl: "Brooklyn, NY resident Simone Darby's Feb 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2014."
Simone Darby — New York, 1-14-40872


ᐅ Stephanie Darigan, New York

Address: 473 4th St Apt 4L Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-12-44405-ess: "The bankruptcy filing by Stephanie Darigan, undertaken in 2012-06-14 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Stephanie Darigan — New York, 1-12-44405


ᐅ Glenn Darlington, New York

Address: 738 E 83rd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-51806-cec: "In Brooklyn, NY, Glenn Darlington filed for Chapter 7 bankruptcy in December 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2011."
Glenn Darlington — New York, 1-10-51806


ᐅ Karina Darmart, New York

Address: 1685 E 5th St Apt 1F Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-44541-cec: "In a Chapter 7 bankruptcy case, Karina Darmart from Brooklyn, NY, saw her proceedings start in 2013-07-25 and complete by November 2013, involving asset liquidation."
Karina Darmart — New York, 1-13-44541


ᐅ Anthony P Dasaro, New York

Address: 6818 10th Ave Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44609-jbr: "The bankruptcy record of Anthony P Dasaro from Brooklyn, NY, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Anthony P Dasaro — New York, 1-11-44609


ᐅ Minnie B Dash, New York

Address: 685 Gates Ave Apt 6I Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-13-46117-ess: "The bankruptcy filing by Minnie B Dash, undertaken in 10.09.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in January 16, 2014 after liquidating assets."
Minnie B Dash — New York, 1-13-46117


ᐅ Mikhail Dashkevich, New York

Address: 1869 83rd St Apt 4F Brooklyn, NY 11214

Bankruptcy Case 1-11-40367-jbr Overview: "The bankruptcy record of Mikhail Dashkevich from Brooklyn, NY, shows a Chapter 7 case filed in Jan 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-19."
Mikhail Dashkevich — New York, 1-11-40367


ᐅ Sofya Dashkevich, New York

Address: 840 E 8th St Apt 3E Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-12-45225-nhl7: "Sofya Dashkevich's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-07-19, led to asset liquidation, with the case closing in November 2012."
Sofya Dashkevich — New York, 1-12-45225


ᐅ Frances Dasilva, New York

Address: 1615 E 51st St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-46181-nhl7: "The bankruptcy record of Frances Dasilva from Brooklyn, NY, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/21/2014."
Frances Dasilva — New York, 1-13-46181


ᐅ James P Dasilva, New York

Address: 88 Wyckoff St Apt 2H Brooklyn, NY 11201-6384

Snapshot of U.S. Bankruptcy Proceeding Case 11-30530-NLW: "2011-07-07 marked the beginning of James P Dasilva's Chapter 13 bankruptcy in Brooklyn, NY, entailing a structured repayment schedule, completed by 02.25.2015."
James P Dasilva — New York, 11-30530


ᐅ Rodney J Dasilva, New York

Address: 105 Hull St Apt 1 Brooklyn, NY 11233

Bankruptcy Case 1-11-43010-ess Summary: "Rodney J Dasilva's bankruptcy, initiated in 2011-04-11 and concluded by 07/20/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney J Dasilva — New York, 1-11-43010


ᐅ Dalia L Date, New York

Address: 1209 Newkirk Ave Apt 2 Brooklyn, NY 11230

Bankruptcy Case 1-13-42212-cec Overview: "The bankruptcy filing by Dalia L Date, undertaken in April 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Dalia L Date — New York, 1-13-42212


ᐅ Magnola Dathan, New York

Address: 357 Rockaway Pkwy Apt 2R Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47117-cec: "The case of Magnola Dathan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Magnola Dathan — New York, 1-10-47117


ᐅ Teimuraz Datiashvili, New York

Address: 1466 Coney Island Ave Apt 4 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-47796-cec: "The bankruptcy filing by Teimuraz Datiashvili, undertaken in 09/13/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/14/2011 after liquidating assets."
Teimuraz Datiashvili — New York, 1-11-47796


ᐅ Jessiee Anne Datino, New York

Address: 75 Hawthorne St Apt 5L Brooklyn, NY 11225-5730

Brief Overview of Bankruptcy Case 1-15-43714-cec: "The bankruptcy record of Jessiee Anne Datino from Brooklyn, NY, shows a Chapter 7 case filed in 2015-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
Jessiee Anne Datino — New York, 1-15-43714


ᐅ John Dattilo, New York

Address: 2049 E 73rd St Brooklyn, NY 11234

Bankruptcy Case 1-11-41873-jf Summary: "The bankruptcy record of John Dattilo from Brooklyn, NY, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2011."
John Dattilo — New York, 1-11-41873-jf


ᐅ Theresa Daughtry, New York

Address: 295 Clinton Ave Apt C6 Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-11-48240-jf7: "The bankruptcy record of Theresa Daughtry from Brooklyn, NY, shows a Chapter 7 case filed in 09/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2012."
Theresa Daughtry — New York, 1-11-48240-jf


ᐅ Rodlens Dauphin, New York

Address: 671 E 57th St Brooklyn, NY 11234-1203

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42149-cec: "In Brooklyn, NY, Rodlens Dauphin filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2016."
Rodlens Dauphin — New York, 1-16-42149


ᐅ Tameil Dauphin, New York

Address: 671 E 57th St Brooklyn, NY 11234-1203

Bankruptcy Case 1-16-42149-cec Overview: "Brooklyn, NY resident Tameil Dauphin's 2016-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Tameil Dauphin — New York, 1-16-42149


ᐅ Inna Daurman, New York

Address: 901 Avenue H Apt 5A Brooklyn, NY 11230-2825

Bankruptcy Case 1-14-40515-nhl Overview: "In a Chapter 7 bankruptcy case, Inna Daurman from Brooklyn, NY, saw their proceedings start in Feb 4, 2014 and complete by May 5, 2014, involving asset liquidation."
Inna Daurman — New York, 1-14-40515


ᐅ Eric M Daus, New York

Address: 1812 E 18th St Apt B8 Brooklyn, NY 11229-2929

Brief Overview of Bankruptcy Case 1-2014-42365-nhl: "The case of Eric M Daus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric M Daus — New York, 1-2014-42365