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 Alma D Daye, New York

Address: 787 E 46th St Apt 3G Brooklyn, NY 11203-5745

Concise Description of Bankruptcy Case 1-14-40772-nhl7: "Alma D Daye's bankruptcy, initiated in February 25, 2014 and concluded by 2014-05-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma D Daye — New York, 1-14-40772


ᐅ La Cruz Delfin De, New York

Address: 936 E 95th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-40137-nhl: "The bankruptcy record of La Cruz Delfin De from Brooklyn, NY, shows a Chapter 7 case filed in 01.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2013."
La Cruz Delfin De — New York, 1-13-40137


ᐅ Santo William J De, New York

Address: 391 Lorimer St Apt 22B Brooklyn, NY 11206

Bankruptcy Case 1-12-45687-cec Summary: "The bankruptcy filing by Santo William J De, undertaken in 08/03/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Santo William J De — New York, 1-12-45687


ᐅ La Cruz Enmibeth De, New York

Address: 60 Clarkson Ave Apt 2C Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-12-45061-nhl7: "In a Chapter 7 bankruptcy case, La Cruz Enmibeth De from Brooklyn, NY, saw their proceedings start in 2012-07-12 and complete by 2012-11-04, involving asset liquidation."
La Cruz Enmibeth De — New York, 1-12-45061


ᐅ Los Santos Elva De, New York

Address: 109 Ashford St Apt 2 Brooklyn, NY 11207-2719

Bankruptcy Case 1-15-42807-nhl Summary: "The case of Los Santos Elva De in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Los Santos Elva De — New York, 1-15-42807


ᐅ Los Santos Felix De, New York

Address: 82 Dwight St Apt 5C Brooklyn, NY 11231

Bankruptcy Case 10-11264-reg Summary: "In Brooklyn, NY, Los Santos Felix De filed for Chapter 7 bankruptcy in 2010-03-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2010."
Los Santos Felix De — New York, 10-11264


ᐅ Lyons Jacqueline De, New York

Address: 186 Warwick St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-44847-ess: "The bankruptcy filing by Lyons Jacqueline De, undertaken in 2010-05-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Lyons Jacqueline De — New York, 1-10-44847


ᐅ La Cruz Flor De, New York

Address: 543 E 87th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 10-21522-JHW: "In Brooklyn, NY, La Cruz Flor De filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2010."
La Cruz Flor De — New York, 10-21522


ᐅ Frees Lisa De, New York

Address: 26 Cove Ln Apt C11 Brooklyn, NY 11234

Bankruptcy Case 1-13-41467-cec Summary: "Frees Lisa De's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/15/2013, led to asset liquidation, with the case closing in 06.22.2013."
Frees Lisa De — New York, 1-13-41467


ᐅ La Cruz Germania De, New York

Address: 580 Sutter Ave Apt 4H Brooklyn, NY 11207-4033

Bankruptcy Case 1-14-45646-ess Summary: "The bankruptcy filing by La Cruz Germania De, undertaken in November 5, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/03/2015 after liquidating assets."
La Cruz Germania De — New York, 1-14-45646


ᐅ Leon Byron De, New York

Address: 51 E 17th St Apt 1A Brooklyn, NY 11226

Bankruptcy Case 1-09-49476-jf Overview: "In a Chapter 7 bankruptcy case, Leon Byron De from Brooklyn, NY, saw his proceedings start in October 28, 2009 and complete by 2010-02-04, involving asset liquidation."
Leon Byron De — New York, 1-09-49476-jf


ᐅ La Rosa Belkis De, New York

Address: 647 Howard Ave Apt 2B Brooklyn, NY 11212-4110

Bankruptcy Case 1-14-41169-nhl Overview: "La Rosa Belkis De's bankruptcy, initiated in Mar 17, 2014 and concluded by 2014-06-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Belkis De — New York, 1-14-41169


ᐅ Riggs Karina De, New York

Address: 772 Troy Ave Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-41556-cec7: "Riggs Karina De's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2011, led to asset liquidation, with the case closing in 2011-06-08."
Riggs Karina De — New York, 1-11-41556


ᐅ Los Santos Jose M De, New York

Address: 379 Lincoln Ave Apt 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-41813-cec7: "Los Santos Jose M De's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/28/2013, led to asset liquidation, with the case closing in 2013-07-05."
Los Santos Jose M De — New York, 1-13-41813


ᐅ May Genevieve C De, New York

Address: 870 Dekalb Ave Apt 2F Brooklyn, NY 11221-1402

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45206-nhl: "The bankruptcy filing by May Genevieve C De, undertaken in 11.17.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 15, 2016 after liquidating assets."
May Genevieve C De — New York, 1-15-45206


ᐅ La Cruz Idalisa De, New York

Address: 416 Saint Marks Ave Apt 2A Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51786-jbr: "In Brooklyn, NY, La Cruz Idalisa De filed for Chapter 7 bankruptcy in 12.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-30."
La Cruz Idalisa De — New York, 1-10-51786


ᐅ La Rosa Rudde De, New York

Address: 489 New Jersey Ave Brooklyn, NY 11207

Bankruptcy Case 1-13-45820-ess Summary: "La Rosa Rudde De's bankruptcy, initiated in 2013-09-25 and concluded by 01/02/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Rudde De — New York, 1-13-45820


ᐅ Jesus Lagombra Francisca De, New York

Address: 366 Hewes St Apt 6F Brooklyn, NY 11211-6556

Brief Overview of Bankruptcy Case 1-15-44819-cec: "The bankruptcy record of Jesus Lagombra Francisca De from Brooklyn, NY, shows a Chapter 7 case filed in October 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-24."
Jesus Lagombra Francisca De — New York, 1-15-44819


ᐅ Los Santos Nery De, New York

Address: 869 Flushing Ave Apt 17H Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47947-ess: "Brooklyn, NY resident Los Santos Nery De's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2010."
Los Santos Nery De — New York, 1-10-47947


ᐅ La Rosa Victor E De, New York

Address: 906 Broadway # 2PM Brooklyn, NY 11206

Bankruptcy Case 1-11-43631-jbr Overview: "The bankruptcy record of La Rosa Victor E De from Brooklyn, NY, shows a Chapter 7 case filed in 04/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-22."
La Rosa Victor E De — New York, 1-11-43631


ᐅ Rosario Susan De, New York

Address: 1773 63rd St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-43854-ess7: "The bankruptcy record of Rosario Susan De from Brooklyn, NY, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2011."
Rosario Susan De — New York, 1-11-43854


ᐅ Crescenzo Thomas De, New York

Address: 521 58th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-44683-cec7: "The bankruptcy record of Crescenzo Thomas De from Brooklyn, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Crescenzo Thomas De — New York, 1-11-44683


ᐅ La Cruz Ana De, New York

Address: 50 Monument Walk Apt 6A Brooklyn, NY 11205-1750

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40278-cec: "The case of La Cruz Ana De in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Ana De — New York, 1-15-40278


ᐅ Los Santos Sencion De, New York

Address: 471 Harman St Apt 2L Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-10-48517-jf: "The case of Los Santos Sencion De in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Los Santos Sencion De — New York, 1-10-48517-jf


ᐅ La Rosa Henry Barilio De, New York

Address: 5423 Fort Hamilton Pkwy Apt D1 Brooklyn, NY 11219

Bankruptcy Case 1-11-50325-ess Overview: "La Rosa Henry Barilio De's bankruptcy, initiated in 12/09/2011 and concluded by 2012-04-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Rosa Henry Barilio De — New York, 1-11-50325


ᐅ La Hoz Luis De, New York

Address: 923 Gates Ave Apt 1 Brooklyn, NY 11221

Bankruptcy Case 1-10-46958-jf Overview: "The bankruptcy filing by La Hoz Luis De, undertaken in 07.23.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
La Hoz Luis De — New York, 1-10-46958-jf


ᐅ La Cruz Apolonia De, New York

Address: 1634 Sterling Pl Apt 4D Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-48953-cec7: "The bankruptcy filing by La Cruz Apolonia De, undertaken in Oct 24, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-01-24 after liquidating assets."
La Cruz Apolonia De — New York, 1-11-48953


ᐅ Jesus Pedro Pablo De, New York

Address: 193 Elton St Apt 1 Brooklyn, NY 11208-1006

Brief Overview of Bankruptcy Case 1-16-42585-nhl: "In Brooklyn, NY, Jesus Pedro Pablo De filed for Chapter 7 bankruptcy in June 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2016."
Jesus Pedro Pablo De — New York, 1-16-42585


ᐅ La Cruz Juan De, New York

Address: 936 E 95th St # 1 Brooklyn, NY 11236

Bankruptcy Case 1-11-41715-cec Summary: "Brooklyn, NY resident La Cruz Juan De's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
La Cruz Juan De — New York, 1-11-41715


ᐅ Jesus Priscilla De, New York

Address: 1708 W 12th St Apt 1 Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-42729-cec7: "Jesus Priscilla De's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.31.2010, led to asset liquidation, with the case closing in July 2010."
Jesus Priscilla De — New York, 1-10-42729


ᐅ Gregorio Jr Neil De, New York

Address: 6914 Ridge Blvd Apt A1 Brooklyn, NY 11209

Bankruptcy Case 1-10-48525-jf Summary: "Brooklyn, NY resident Gregorio Jr Neil De's 2010-09-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-31."
Gregorio Jr Neil De — New York, 1-10-48525-jf


ᐅ Moya Awilda J De, New York

Address: 1476 Jefferson Ave Apt 2 Brooklyn, NY 11237-6012

Concise Description of Bankruptcy Case 1-14-45778-cec7: "In a Chapter 7 bankruptcy case, Moya Awilda J De from Brooklyn, NY, saw her proceedings start in November 2014 and complete by 2015-02-12, involving asset liquidation."
Moya Awilda J De — New York, 1-14-45778


ᐅ Las Salas Josefina De, New York

Address: 391 Lorimer St Apt 20B Brooklyn, NY 11206-1867

Bankruptcy Case 1-14-45649-ess Summary: "The bankruptcy record of Las Salas Josefina De from Brooklyn, NY, shows a Chapter 7 case filed in Nov 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2015."
Las Salas Josefina De — New York, 1-14-45649


ᐅ Las Salas Oreste De, New York

Address: 391 Lorimer St Apt 20B Brooklyn, NY 11206-1867

Brief Overview of Bankruptcy Case 1-14-45649-ess: "The bankruptcy record of Las Salas Oreste De from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2015."
Las Salas Oreste De — New York, 1-14-45649


ᐅ Jesse E Deal, New York

Address: 2033 Ford St Brooklyn, NY 11229

Bankruptcy Case 1-11-41446-jf Overview: "The case of Jesse E Deal in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse E Deal — New York, 1-11-41446-jf


ᐅ Meryl Kuznetsov Deane, New York

Address: 415 Lefferts Ave Apt F12 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47711-nhl: "Meryl Kuznetsov Deane's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-11-05, led to asset liquidation, with the case closing in 2013-02-12."
Meryl Kuznetsov Deane — New York, 1-12-47711


ᐅ Anthony Deangelis, New York

Address: 52 Clark St Apt 8M Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-09-50649-ess7: "The bankruptcy record of Anthony Deangelis from Brooklyn, NY, shows a Chapter 7 case filed in Dec 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2010."
Anthony Deangelis — New York, 1-09-50649


ᐅ Yvonne S Deans, New York

Address: 216 Buffalo Ave # 3 Brooklyn, NY 11213

Bankruptcy Case 1-11-49643-cec Overview: "In a Chapter 7 bankruptcy case, Yvonne S Deans from Brooklyn, NY, saw her proceedings start in November 2011 and complete by 02.22.2012, involving asset liquidation."
Yvonne S Deans — New York, 1-11-49643


ᐅ Karina Dearwood, New York

Address: 205 Franklin St Apt 2D Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-11-41297-jf7: "The bankruptcy filing by Karina Dearwood, undertaken in 02/22/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Karina Dearwood — New York, 1-11-41297-jf


ᐅ Jermaine Deas, New York

Address: 947 Montgomery St Apt 5C Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42828-cec: "Jermaine Deas's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 18, 2012, led to asset liquidation, with the case closing in August 2012."
Jermaine Deas — New York, 1-12-42828


ᐅ Sophia L Deas, New York

Address: 3420 Avenue H Apt 2L Brooklyn, NY 11210

Bankruptcy Case 1-11-45067-cec Summary: "The bankruptcy record of Sophia L Deas 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 2011."
Sophia L Deas — New York, 1-11-45067


ᐅ Kim Ann Deboer, New York

Address: 101 Ebony Ct Brooklyn, NY 11229

Bankruptcy Case 1-11-50634-ess Summary: "The case of Kim Ann Deboer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Ann Deboer — New York, 1-11-50634


ᐅ Valerie Debono, New York

Address: 842 57th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-48251-ess7: "In Brooklyn, NY, Valerie Debono filed for Chapter 7 bankruptcy in 08.31.2010. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2010."
Valerie Debono — New York, 1-10-48251


ᐅ Brown G Deborah, New York

Address: 939 E 58th St Brooklyn, NY 11234

Bankruptcy Case 1-11-43050-jf Summary: "The bankruptcy record of Brown G Deborah from Brooklyn, NY, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Brown G Deborah — New York, 1-11-43050-jf


ᐅ Lincoln Debord, New York

Address: 326 Stockholm St Apt 3R Brooklyn, NY 11237-3966

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45549-cec: "The bankruptcy filing by Lincoln Debord, undertaken in Oct 30, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.28.2015 after liquidating assets."
Lincoln Debord — New York, 1-14-45549


ᐅ Afful Maria A Debrah, New York

Address: 102 Cumberland Walk Apt 13A Brooklyn, NY 11205

Bankruptcy Case 1-12-44991-ess Summary: "Brooklyn, NY resident Afful Maria A Debrah's 07/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2012."
Afful Maria A Debrah — New York, 1-12-44991


ᐅ Nardu Debrah, New York

Address: 1429 E 56th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-42657-jf: "The case of Nardu Debrah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nardu Debrah — New York, 1-10-42657-jf


ᐅ Alexia J Debrosse, New York

Address: 9 Paerdegat 14th St Apt 1 Brooklyn, NY 11236-4114

Bankruptcy Case 1-15-42744-ess Summary: "Alexia J Debrosse's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2015, led to asset liquidation, with the case closing in Sep 9, 2015."
Alexia J Debrosse — New York, 1-15-42744


ᐅ Antoine Daniel Debrosse, New York

Address: 57 Avenue O Apt A1 Brooklyn, NY 11204-6444

Bankruptcy Case 1-15-40139-ess Summary: "Antoine Daniel Debrosse's bankruptcy, initiated in Jan 14, 2015 and concluded by April 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoine Daniel Debrosse — New York, 1-15-40139


ᐅ Pierre R Debs, New York

Address: 9205 Ridge Blvd Apt 4C Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-40363-cec: "The bankruptcy filing by Pierre R Debs, undertaken in Jan 20, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in April 19, 2011 after liquidating assets."
Pierre R Debs — New York, 1-11-40363


ᐅ Josephine Decan, New York

Address: 143 Linden Blvd Apt 3E Brooklyn, NY 11226-3369

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42550-ess: "In a Chapter 7 bankruptcy case, Josephine Decan from Brooklyn, NY, saw her proceedings start in 2015-05-29 and complete by Aug 27, 2015, involving asset liquidation."
Josephine Decan — New York, 1-15-42550


ᐅ Heather Decato, New York

Address: 2951 Ocean Ave Apt 6C Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-40557-dem7: "Brooklyn, NY resident Heather Decato's January 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-27."
Heather Decato — New York, 1-10-40557


ᐅ Larry D Decato, New York

Address: 2951 Ocean Ave Apt 6C Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-49915-jf7: "Brooklyn, NY resident Larry D Decato's 11.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2012."
Larry D Decato — New York, 1-11-49915-jf


ᐅ Patrick Decaze, New York

Address: 405 E 29th St Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-46598-jbr7: "The case of Patrick Decaze in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Decaze — New York, 1-11-46598


ᐅ Jean David Decembre, New York

Address: 342 Marshall Dr S Apt 1A Brooklyn, NY 11209-8532

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41970-cec: "The bankruptcy filing by Jean David Decembre, undertaken in Apr 29, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-07-28 after liquidating assets."
Jean David Decembre — New York, 1-15-41970


ᐅ Simone Antoinette Decembre, New York

Address: 342 Marshall Dr S Apt 1A Brooklyn, NY 11209-8532

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41970-cec: "The bankruptcy record of Simone Antoinette Decembre from Brooklyn, NY, shows a Chapter 7 case filed in 2015-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Simone Antoinette Decembre — New York, 1-15-41970


ᐅ Yolanda Decesare, New York

Address: 3002 Surf Ave Apt 11G Brooklyn, NY 11224-1754

Brief Overview of Bankruptcy Case 1-16-42346-cec: "In Brooklyn, NY, Yolanda Decesare filed for Chapter 7 bankruptcy in 2016-05-27. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-25."
Yolanda Decesare — New York, 1-16-42346


ᐅ April N Dechagas, New York

Address: 9602 4th Ave Apt 3B Brooklyn, NY 11209-7859

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43371-cec: "The bankruptcy record of April N Dechagas from Brooklyn, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
April N Dechagas — New York, 1-15-43371


ᐅ Rosemarie Decillis, New York

Address: 2424 Cropsey Ave Apt 18C Brooklyn, NY 11214

Bankruptcy Case 1-10-51037-ess Summary: "Brooklyn, NY resident Rosemarie Decillis's 11/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-19."
Rosemarie Decillis — New York, 1-10-51037


ᐅ Jennifer M Decio, New York

Address: 3131 Avenue W Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-12-45441-jf7: "The bankruptcy record of Jennifer M Decio 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 November 19, 2012."
Jennifer M Decio — New York, 1-12-45441-jf


ᐅ Laura Declet, New York

Address: 1640 Ocean Pkwy Apt D1 Brooklyn, NY 11223

Bankruptcy Case 1-10-42483-jf Overview: "Brooklyn, NY resident Laura Declet's 03/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Laura Declet — New York, 1-10-42483-jf


ᐅ Delores Decosta, New York

Address: 155 Linden Blvd Apt 4F Brooklyn, NY 11226

Bankruptcy Case 1-13-41829-nhl Overview: "The bankruptcy record of Delores Decosta from Brooklyn, NY, shows a Chapter 7 case filed in Mar 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Delores Decosta — New York, 1-13-41829


ᐅ James Decostello, New York

Address: 1042 73rd St Brooklyn, NY 11228

Bankruptcy Case 1-11-42925-jbr Overview: "The bankruptcy record of James Decostello from Brooklyn, NY, shows a Chapter 7 case filed in April 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
James Decostello — New York, 1-11-42925


ᐅ Amin E Decoteau, New York

Address: 413 Linden Blvd Brooklyn, NY 11203-2817

Concise Description of Bankruptcy Case 1-14-46365-nhl7: "Amin E Decoteau's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 19, 2014, led to asset liquidation, with the case closing in 03/19/2015."
Amin E Decoteau — New York, 1-14-46365


ᐅ Sybil Decoteau, New York

Address: 369 Linden Blvd Apt 11 Brooklyn, NY 11203-2726

Bankruptcy Case 1-2014-44780-nhl Summary: "Sybil Decoteau's bankruptcy, initiated in 09.22.2014 and concluded by 2014-12-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sybil Decoteau — New York, 1-2014-44780


ᐅ Andrea C Decuir, New York

Address: 150 Prospect Park W Apt 1D Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41751-ess: "Andrea C Decuir's bankruptcy, initiated in 03.07.2011 and concluded by 06.14.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea C Decuir — New York, 1-11-41751


ᐅ Atallah Deeb, New York

Address: 1378 E 58th St Brooklyn, NY 11234

Bankruptcy Case 1-13-42236-ess Overview: "Brooklyn, NY resident Atallah Deeb's 2013-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2013."
Atallah Deeb — New York, 1-13-42236


ᐅ Cochita Deer, New York

Address: 936 E 40th St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42284-ess: "Brooklyn, NY resident Cochita Deer's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Cochita Deer — New York, 1-12-42284


ᐅ Robert Deering, New York

Address: 1145 67th St Brooklyn, NY 11219

Bankruptcy Case 1-10-48295-jbr Overview: "The case of Robert Deering in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Deering — New York, 1-10-48295


ᐅ Edith D Deese, New York

Address: 1286 E 49th St Fl 1ST Brooklyn, NY 11234-2125

Bankruptcy Case 1-2014-43373-ess Overview: "In Brooklyn, NY, Edith D Deese filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2014."
Edith D Deese — New York, 1-2014-43373


ᐅ Mary Ann Defina, New York

Address: 1629 Bath Ave Apt 2L2 Brooklyn, NY 11214-5073

Brief Overview of Bankruptcy Case 1-15-40801-nhl: "The bankruptcy record of Mary Ann Defina from Brooklyn, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2015."
Mary Ann Defina — New York, 1-15-40801


ᐅ Dianne Defontes, New York

Address: 1545 Dahill Rd Apt B1 Brooklyn, NY 11204-3549

Bankruptcy Case 1-15-42093-cec Summary: "The bankruptcy filing by Dianne Defontes, undertaken in 05.05.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Dianne Defontes — New York, 1-15-42093


ᐅ Nicole Defreitas, New York

Address: 1332 Schenectady Ave Brooklyn, NY 11203

Bankruptcy Case 1-09-51188-cec Summary: "In Brooklyn, NY, Nicole Defreitas filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2010."
Nicole Defreitas — New York, 1-09-51188


ᐅ Torres Ines Degante, New York

Address: 806 Lafayette Ave Apt 3 Brooklyn, NY 11221-1340

Concise Description of Bankruptcy Case 1-2014-41404-ess7: "Brooklyn, NY resident Torres Ines Degante's 03/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2014."
Torres Ines Degante — New York, 1-2014-41404


ᐅ Alicja Degerolamo, New York

Address: 465 E 7th St Apt 6K Brooklyn, NY 11218

Bankruptcy Case 1-10-40522-jf Overview: "Alicja Degerolamo's bankruptcy, initiated in 2010-01-22 and concluded by Apr 28, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicja Degerolamo — New York, 1-10-40522-jf


ᐅ Gerald Degerolamo, New York

Address: 465 E 7th St Apt 6K Brooklyn, NY 11218-4807

Bankruptcy Case 1-15-43566-nhl Overview: "In a Chapter 7 bankruptcy case, Gerald Degerolamo from Brooklyn, NY, saw their proceedings start in Jul 31, 2015 and complete by 10/29/2015, involving asset liquidation."
Gerald Degerolamo — New York, 1-15-43566


ᐅ Marcela Degirolami, New York

Address: 310 Beverley Rd Apt 1A Brooklyn, NY 11218

Bankruptcy Case 1-10-51414-ess Summary: "Marcela Degirolami's bankruptcy, initiated in December 6, 2010 and concluded by 2011-03-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcela Degirolami — New York, 1-10-51414


ᐅ Joann Dehere, New York

Address: 1005 E 85th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47358-jbr: "Brooklyn, NY resident Joann Dehere's Aug 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/30/2011."
Joann Dehere — New York, 1-11-47358


ᐅ Michael Dehere, New York

Address: 1005 E 85th St Brooklyn, NY 11236-4229

Concise Description of Bankruptcy Case 1-15-40612-nhl7: "The bankruptcy filing by Michael Dehere, undertaken in 02/18/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/19/2015 after liquidating assets."
Michael Dehere — New York, 1-15-40612


ᐅ Fisher Heidi Dehncke, New York

Address: 479 Prospect Pl Apt 3L Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48517-jf: "Brooklyn, NY resident Fisher Heidi Dehncke's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Fisher Heidi Dehncke — New York, 1-12-48517-jf


ᐅ Mel Deida, New York

Address: 74 Gatling Pl Apt 5K Brooklyn, NY 11209

Bankruptcy Case 1-13-47290-ess Summary: "In a Chapter 7 bankruptcy case, Mel Deida from Brooklyn, NY, saw his proceedings start in 2013-12-05 and complete by 03.14.2014, involving asset liquidation."
Mel Deida — New York, 1-13-47290


ᐅ Rosivoutha Dejean, New York

Address: 1655 Flatbush Ave Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-45469-jbr: "Rosivoutha Dejean's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosivoutha Dejean — New York, 1-11-45469


ᐅ Jorge Dejesus, New York

Address: 353 Montauk Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46027-ess: "Jorge Dejesus's bankruptcy, initiated in 07.12.2011 and concluded by 11.04.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Dejesus — New York, 1-11-46027


ᐅ Jr Benito Dejesus, New York

Address: 1513 Jefferson Ave Apt 1L Brooklyn, NY 11237

Bankruptcy Case 1-10-51959-jf Summary: "The bankruptcy record of Jr Benito Dejesus from Brooklyn, NY, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2011."
Jr Benito Dejesus — New York, 1-10-51959-jf


ᐅ Ana Dejesus, New York

Address: 84 Ross St Apt 6H Brooklyn, NY 11249-8524

Concise Description of Bankruptcy Case 1-2014-44362-nhl7: "Ana Dejesus's bankruptcy, initiated in 2014-08-26 and concluded by Nov 24, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Dejesus — New York, 1-2014-44362


ᐅ Anthony Dejesus, New York

Address: 302 Covert St Apt 2R Brooklyn, NY 11237-6302

Bankruptcy Case 1-14-44874-ess Summary: "The bankruptcy record of Anthony Dejesus from Brooklyn, NY, shows a Chapter 7 case filed in Sep 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-25."
Anthony Dejesus — New York, 1-14-44874


ᐅ Lizette Dejesus, New York

Address: 535 77th St Brooklyn, NY 11209

Bankruptcy Case 1-11-46886-ess Overview: "Lizette Dejesus's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 2011, led to asset liquidation, with the case closing in 2011-11-15."
Lizette Dejesus — New York, 1-11-46886


ᐅ Colette Dejesus, New York

Address: 3012 Avenue W Apt 6C Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-50194-ess: "In a Chapter 7 bankruptcy case, Colette Dejesus from Brooklyn, NY, saw her proceedings start in 10.28.2010 and complete by February 20, 2011, involving asset liquidation."
Colette Dejesus — New York, 1-10-50194


ᐅ Crystal Dejesus, New York

Address: 50 Wallabout St Brooklyn, NY 11249

Bankruptcy Case 1-13-41192-nhl Summary: "Crystal Dejesus's bankruptcy, initiated in March 1, 2013 and concluded by Jun 8, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Dejesus — New York, 1-13-41192


ᐅ Michael Dejesus, New York

Address: 7412 New Utrecht Ave Brooklyn, NY 11204-5138

Concise Description of Bankruptcy Case 1-15-42370-cec7: "Michael Dejesus's bankruptcy, initiated in 2015-05-22 and concluded by Aug 20, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dejesus — New York, 1-15-42370


ᐅ Milagros Dejesus, New York

Address: 130 Highland Pl Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47902-cec: "The case of Milagros Dejesus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milagros Dejesus — New York, 1-10-47902


ᐅ Nelmy Dejesus, New York

Address: 946 Bushwick Ave Apt E Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-09-51362-jf: "Nelmy Dejesus's bankruptcy, initiated in Dec 24, 2009 and concluded by March 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelmy Dejesus — New York, 1-09-51362-jf


ᐅ Dyana Rosa Dejesus, New York

Address: 21 Kingsland Ave Apt 3L Brooklyn, NY 11211-1559

Brief Overview of Bankruptcy Case 1-16-40760-cec: "In a Chapter 7 bankruptcy case, Dyana Rosa Dejesus from Brooklyn, NY, saw her proceedings start in 02/26/2016 and complete by May 2016, involving asset liquidation."
Dyana Rosa Dejesus — New York, 1-16-40760


ᐅ Paul H Dejesus, New York

Address: 742 Macdonough St Apt 1R Brooklyn, NY 11233

Bankruptcy Case 1-13-45105-ess Summary: "Paul H Dejesus's bankruptcy, initiated in August 2013 and concluded by Nov 28, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul H Dejesus — New York, 1-13-45105


ᐅ Emelinda Dejesus, New York

Address: 82 Dwight St Apt 13H Brooklyn, NY 11231-1774

Brief Overview of Bankruptcy Case 1-16-40709-nhl: "In a Chapter 7 bankruptcy case, Emelinda Dejesus from Brooklyn, NY, saw their proceedings start in 2016-02-25 and complete by May 2016, involving asset liquidation."
Emelinda Dejesus — New York, 1-16-40709


ᐅ Ricardo Dejesus, New York

Address: 482 Ridgewood Ave Apt 2F Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-40401-dem: "Ricardo Dejesus's bankruptcy, initiated in 01.20.2010 and concluded by 2010-04-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Dejesus — New York, 1-10-40401


ᐅ Orbe Luz Del, New York

Address: 477 Montauk Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-41920-jf Summary: "Brooklyn, NY resident Orbe Luz Del's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.15.2010."
Orbe Luz Del — New York, 1-10-41920-jf


ᐅ Valle Geraldo L Del, New York

Address: 865 Albany Ave Brooklyn, NY 11203-3003

Bankruptcy Case 1-2014-41844-nhl Summary: "Valle Geraldo L Del's bankruptcy, initiated in 04/16/2014 and concluded by 2014-07-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valle Geraldo L Del — New York, 1-2014-41844


ᐅ Valle Pedro Del, New York

Address: 284 7th Ave Apt 1J Brooklyn, NY 11215

Bankruptcy Case 1-10-47670-cec Overview: "The bankruptcy filing by Valle Pedro Del, undertaken in 08/13/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 6, 2010 after liquidating assets."
Valle Pedro Del — New York, 1-10-47670


ᐅ Cesar Delacruz, New York

Address: 472 41st St Apt 3C Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45465-cec: "In Brooklyn, NY, Cesar Delacruz filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.03.2010."
Cesar Delacruz — New York, 1-10-45465