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 Sharon A Depass, New York

Address: 760 Eldert Ln Apt 2B Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46114-nhl: "Sharon A Depass's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2013, led to asset liquidation, with the case closing in 2014-01-16."
Sharon A Depass — New York, 1-13-46114


ᐅ Kristina Depaulo, New York

Address: 2801 Emmons Ave Apt 5F Brooklyn, NY 11235

Bankruptcy Case 1-13-40155-jf Summary: "The case of Kristina Depaulo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Depaulo — New York, 1-13-40155-jf


ᐅ Angel J Depaz, New York

Address: 974 45th St Apt DD3 Brooklyn, NY 11219

Bankruptcy Case 1-11-48820-cec Overview: "In a Chapter 7 bankruptcy case, Angel J Depaz from Brooklyn, NY, saw their proceedings start in 10/18/2011 and complete by 2012-01-18, involving asset liquidation."
Angel J Depaz — New York, 1-11-48820


ᐅ Nola Depeiza, New York

Address: 461 Jefferson Ave Apt 2 Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-50123-jbr: "The bankruptcy record of Nola Depeiza from Brooklyn, NY, shows a Chapter 7 case filed in 2010-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Nola Depeiza — New York, 1-10-50123


ᐅ Eladio D Depena, New York

Address: 11 Ten Eyck St Apt 6A Brooklyn, NY 11206

Bankruptcy Case 1-11-50744-cec Overview: "Eladio D Depena's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/28/2011, led to asset liquidation, with the case closing in 04.21.2012."
Eladio D Depena — New York, 1-11-50744


ᐅ Washington Depena, New York

Address: 207 Central Ave Apt 2L Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45209-ess: "Washington Depena's bankruptcy, initiated in 06/03/2010 and concluded by 2010-09-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Washington Depena — New York, 1-10-45209


ᐅ Daisy I Depeza, New York

Address: 650 Cleveland St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-40086-nhl7: "Daisy I Depeza's bankruptcy, initiated in 2013-01-08 and concluded by 04.17.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daisy I Depeza — New York, 1-13-40086


ᐅ Andre Deprume, New York

Address: 1862 85th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-40310-cec: "Andre Deprume's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 18, 2011, led to asset liquidation, with the case closing in April 2011."
Andre Deprume — New York, 1-11-40310


ᐅ Quenecia Deravine, New York

Address: 221 Martense St Apt 2 Brooklyn, NY 11226

Bankruptcy Case 1-12-42322-jf Overview: "Quenecia Deravine's bankruptcy, initiated in 03.30.2012 and concluded by July 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quenecia Deravine — New York, 1-12-42322-jf


ᐅ Mikhail Derbaremdiker, New York

Address: 8802 Ridge Blvd Apt C5 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-10-45632-cec7: "The bankruptcy filing by Mikhail Derbaremdiker, undertaken in June 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Mikhail Derbaremdiker — New York, 1-10-45632


ᐅ Erin K Derby, New York

Address: 71 Ocean Pkwy Apt 1C Brooklyn, NY 11218-1829

Bankruptcy Case 1-15-41137-cec Overview: "Erin K Derby's bankruptcy, initiated in March 18, 2015 and concluded by 2015-06-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin K Derby — New York, 1-15-41137


ᐅ Simone A Derby, New York

Address: 1546 E 49th St Brooklyn, NY 11234

Bankruptcy Case 1-11-41540-cec Summary: "Simone A Derby's bankruptcy, initiated in 2011-02-28 and concluded by 2011-06-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simone A Derby — New York, 1-11-41540


ᐅ Daniela Derderian, New York

Address: 2118 82nd St Brooklyn, NY 11214

Bankruptcy Case 1-10-44521-cec Overview: "Daniela Derderian's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 18, 2010, led to asset liquidation, with the case closing in September 2010."
Daniela Derderian — New York, 1-10-44521


ᐅ Francois Derderian, New York

Address: 7000 Bay Pkwy Apt 4D Brooklyn, NY 11204

Bankruptcy Case 1-09-50263-cec Summary: "In Brooklyn, NY, Francois Derderian filed for Chapter 7 bankruptcy in Nov 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Francois Derderian — New York, 1-09-50263


ᐅ Geraldine Diane Derilus, New York

Address: 2238 Batchelder St Apt 6E Brooklyn, NY 11229-5264

Concise Description of Bankruptcy Case 1-15-44970-cec7: "Geraldine Diane Derilus's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 30, 2015, led to asset liquidation, with the case closing in 01.28.2016."
Geraldine Diane Derilus — New York, 1-15-44970


ᐅ Igor Derin, New York

Address: 1415 Avenue O Apt 4D Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-50982-jf: "The bankruptcy filing by Igor Derin, undertaken in 11.22.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2, 2011 after liquidating assets."
Igor Derin — New York, 1-10-50982-jf


ᐅ Deborah D Derival, New York

Address: 127 E 59th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 8-13-71002-dte7: "The bankruptcy record of Deborah D Derival from Brooklyn, NY, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Deborah D Derival — New York, 8-13-71002


ᐅ Robin Deroche, New York

Address: 525 Neptune Ave Apt 1F Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43871-jbr: "Brooklyn, NY resident Robin Deroche's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2011."
Robin Deroche — New York, 1-11-43871


ᐅ Edward Derosa, New York

Address: 6801 Shore Rd Apt 1D Brooklyn, NY 11220-5027

Bankruptcy Case 1-16-40409-ess Overview: "In Brooklyn, NY, Edward Derosa filed for Chapter 7 bankruptcy in 2016-01-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2016."
Edward Derosa — New York, 1-16-40409


ᐅ Angela Derosette, New York

Address: 68 Jay St Ste 806 Brooklyn, NY 11201

Bankruptcy Case 1-10-45716-ess Summary: "In Brooklyn, NY, Angela Derosette filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.10.2010."
Angela Derosette — New York, 1-10-45716


ᐅ Deborah Derrick, New York

Address: 531 Montgomery St Apt 2 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-13-46132-ess7: "In a Chapter 7 bankruptcy case, Deborah Derrick from Brooklyn, NY, saw her proceedings start in 2013-10-10 and complete by 01.17.2014, involving asset liquidation."
Deborah Derrick — New York, 1-13-46132


ᐅ Svetlana Lvovna Derun, New York

Address: 2955 Shell Rd Apt 11M Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-43177-jbr: "In Brooklyn, NY, Svetlana Lvovna Derun filed for Chapter 7 bankruptcy in Apr 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2011."
Svetlana Lvovna Derun — New York, 1-11-43177


ᐅ Alan Derzie, New York

Address: 26 Berkeley Pl Apt 2 Brooklyn, NY 11217

Bankruptcy Case 1-10-47014-cec Overview: "In a Chapter 7 bankruptcy case, Alan Derzie from Brooklyn, NY, saw his proceedings start in Jul 26, 2010 and complete by 11.18.2010, involving asset liquidation."
Alan Derzie — New York, 1-10-47014


ᐅ Gigi Desai, New York

Address: 1016 50th St Apt 2B Brooklyn, NY 11219

Bankruptcy Case 1-10-41347-dem Summary: "In a Chapter 7 bankruptcy case, Gigi Desai from Brooklyn, NY, saw her proceedings start in 2010-02-19 and complete by May 2010, involving asset liquidation."
Gigi Desai — New York, 1-10-41347


ᐅ Jean Desameaux, New York

Address: 1960 Schenectady Ave Fl 2 Brooklyn, NY 11234

Bankruptcy Case 1-10-51844-cec Overview: "In Brooklyn, NY, Jean Desameaux filed for Chapter 7 bankruptcy in 12/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2011."
Jean Desameaux — New York, 1-10-51844


ᐅ Monica Desantis, New York

Address: 8805 19th Ave Brooklyn, NY 11214

Bankruptcy Case 1-13-44015-ess Overview: "The case of Monica Desantis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Desantis — New York, 1-13-44015


ᐅ Carmen Desarden, New York

Address: 896 Park Ave Apt 6E Brooklyn, NY 11206

Bankruptcy Case 1-13-45917-cec Summary: "Carmen Desarden's bankruptcy, initiated in September 27, 2013 and concluded by January 4, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Desarden — New York, 1-13-45917


ᐅ Alan Desatnick, New York

Address: 1373 Shore Pkwy Brooklyn, NY 11214

Bankruptcy Case 1-10-46739-ess Overview: "Alan Desatnick's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 16, 2010, led to asset liquidation, with the case closing in Nov 8, 2010."
Alan Desatnick — New York, 1-10-46739


ᐅ Rocco Deserto, New York

Address: 1445 72nd St Brooklyn, NY 11228-1711

Bankruptcy Case 1-14-42858-ess Summary: "Rocco Deserto's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2, 2014, led to asset liquidation, with the case closing in 2014-08-31."
Rocco Deserto — New York, 1-14-42858


ᐅ Harry Robert Desgrottes, New York

Address: 480 E 52nd St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-40407-ess7: "The bankruptcy filing by Harry Robert Desgrottes, undertaken in Jan 21, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/20/2011 after liquidating assets."
Harry Robert Desgrottes — New York, 1-11-40407


ᐅ Derrick Deshong, New York

Address: 9526 Schenck St Unit 1 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-46408-jf7: "In Brooklyn, NY, Derrick Deshong filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2011."
Derrick Deshong — New York, 1-11-46408-jf


ᐅ Karimah Deshong, New York

Address: 980 Thomas S Boyland St Brooklyn, NY 11212-4855

Bankruptcy Case 1-14-45662-nhl Overview: "The bankruptcy record of Karimah Deshong from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2015."
Karimah Deshong — New York, 1-14-45662


ᐅ David Desilva, New York

Address: 822 Ocean Ave Apt 6A Brooklyn, NY 11226-5973

Concise Description of Bankruptcy Case 1-15-43512-nhl7: "In a Chapter 7 bankruptcy case, David Desilva from Brooklyn, NY, saw his proceedings start in 07.30.2015 and complete by October 28, 2015, involving asset liquidation."
David Desilva — New York, 1-15-43512


ᐅ Edriss Desilva, New York

Address: 799 McDonald Ave Apt 1 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41591-jbr: "The bankruptcy record of Edriss Desilva from Brooklyn, NY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-23."
Edriss Desilva — New York, 1-11-41591


ᐅ William Desilva, New York

Address: 1855 Troy Ave Brooklyn, NY 11234

Bankruptcy Case 1-10-41571-jf Overview: "William Desilva's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 26, 2010, led to asset liquidation, with the case closing in 2010-06-08."
William Desilva — New York, 1-10-41571-jf


ᐅ Gerda Desir, New York

Address: 1615 E 95th St Fl 2ND Brooklyn, NY 11236-5413

Concise Description of Bankruptcy Case 1-15-41927-nhl7: "The bankruptcy filing by Gerda Desir, undertaken in 04/28/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.27.2015 after liquidating assets."
Gerda Desir — New York, 1-15-41927


ᐅ Marie Edna Desir, New York

Address: 2110 Newkirk Ave Apt 1J Brooklyn, NY 11226-7538

Bankruptcy Case 1-14-41049-ess Overview: "Marie Edna Desir's bankruptcy, initiated in 03.08.2014 and concluded by June 6, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Edna Desir — New York, 1-14-41049


ᐅ Wilsa Desir, New York

Address: 395 Livonia Ave Apt 12B Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48606-dem: "The bankruptcy filing by Wilsa Desir, undertaken in September 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in January 7, 2010 after liquidating assets."
Wilsa Desir — New York, 1-09-48606


ᐅ Clemencia F Desire, New York

Address: 572 Williams Ave Apt 1 Brooklyn, NY 11207-6202

Concise Description of Bankruptcy Case 1-16-42975-ess7: "In a Chapter 7 bankruptcy case, Clemencia F Desire from Brooklyn, NY, saw her proceedings start in Jul 1, 2016 and complete by 2016-09-29, involving asset liquidation."
Clemencia F Desire — New York, 1-16-42975


ᐅ Amelia K Deslongchamps, New York

Address: 1236 Union St Apt 4D Brooklyn, NY 11225

Bankruptcy Case 1-13-46959-ess Overview: "The bankruptcy record of Amelia K Deslongchamps from Brooklyn, NY, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2014."
Amelia K Deslongchamps — New York, 1-13-46959


ᐅ Etraine Desmond, New York

Address: 1656 Nostrand Ave Apt 2 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-43114-cec7: "Etraine Desmond's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 12, 2010, led to asset liquidation, with the case closing in 2010-08-05."
Etraine Desmond — New York, 1-10-43114


ᐅ Nellande Desmoulins, New York

Address: 585 E 16th St Apt 1G Brooklyn, NY 11226

Bankruptcy Case 1-11-40461-jf Summary: "Brooklyn, NY resident Nellande Desmoulins's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Nellande Desmoulins — New York, 1-11-40461-jf


ᐅ Sherley Desnoyers, New York

Address: 3626 Kings Hwy Apt 5B Brooklyn, NY 11234

Bankruptcy Case 1-09-48585-jf Overview: "In a Chapter 7 bankruptcy case, Sherley Desnoyers from Brooklyn, NY, saw her proceedings start in September 30, 2009 and complete by January 7, 2010, involving asset liquidation."
Sherley Desnoyers — New York, 1-09-48585-jf


ᐅ Shelly Desouza, New York

Address: 1406 Brooklyn Ave Apt 5B Brooklyn, NY 11210

Bankruptcy Case 1-10-42094-jf Summary: "Brooklyn, NY resident Shelly Desouza's 2010-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Shelly Desouza — New York, 1-10-42094-jf


ᐅ Fitzgerald Desprez, New York

Address: 270 Clarkson Ave Apt 220 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-41602-jf: "The bankruptcy record of Fitzgerald Desprez from Brooklyn, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Fitzgerald Desprez — New York, 1-11-41602-jf


ᐅ Felicienne Desrosin, New York

Address: 1720 Rockaway Pkwy Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40528-cec: "In Brooklyn, NY, Felicienne Desrosin filed for Chapter 7 bankruptcy in Jan 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Felicienne Desrosin — New York, 1-13-40528


ᐅ Pasquale Destefano, New York

Address: 74 Gatling Pl Apt 2E Brooklyn, NY 11209

Bankruptcy Case 1-10-50455-jbr Overview: "The bankruptcy record of Pasquale Destefano from Brooklyn, NY, shows a Chapter 7 case filed in 11.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Pasquale Destefano — New York, 1-10-50455


ᐅ Pauline Destin, New York

Address: 1271 E 88th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-49534-ess: "The case of Pauline Destin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline Destin — New York, 1-11-49534


ᐅ Gladys Destine, New York

Address: 1700 Albemarle Rd Apt 2M Brooklyn, NY 11226

Bankruptcy Case 1-10-51766-ess Summary: "The bankruptcy record of Gladys Destine from Brooklyn, NY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2011."
Gladys Destine — New York, 1-10-51766


ᐅ Veronica T Desuze, New York

Address: 11 Van Siclen Ct Brooklyn, NY 11207

Bankruptcy Case 1-13-42982-nhl Overview: "The bankruptcy record of Veronica T Desuze from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Veronica T Desuze — New York, 1-13-42982


ᐅ Paul Deus, New York

Address: 1414 New York Ave Apt 2F Brooklyn, NY 11210-1611

Concise Description of Bankruptcy Case 1-16-41871-cec7: "The case of Paul Deus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Deus — New York, 1-16-41871


ᐅ Jacob Deutsch, New York

Address: 91 Clymer St Brooklyn, NY 11249-6706

Brief Overview of Bankruptcy Case 1-15-44572-nhl: "Jacob Deutsch's bankruptcy, initiated in Oct 7, 2015 and concluded by January 5, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Deutsch — New York, 1-15-44572


ᐅ Joseph Deutsch, New York

Address: 1420 44th St Apt 2 Brooklyn, NY 11219

Bankruptcy Case 1-13-41063-nhl Overview: "The bankruptcy record of Joseph Deutsch from Brooklyn, NY, shows a Chapter 7 case filed in 02.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Joseph Deutsch — New York, 1-13-41063


ᐅ Jennifer L Devane, New York

Address: 257 16th St Apt 1L Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40295-cec: "In Brooklyn, NY, Jennifer L Devane filed for Chapter 7 bankruptcy in 01.18.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2013."
Jennifer L Devane — New York, 1-13-40295


ᐅ Yvette L Devane, New York

Address: 1566 Union St # 2 Brooklyn, NY 11213

Bankruptcy Case 1-12-44425-ess Summary: "Brooklyn, NY resident Yvette L Devane's June 15, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2012."
Yvette L Devane — New York, 1-12-44425


ᐅ Eugene Devarie, New York

Address: 178 Bond St Apt 3D Brooklyn, NY 11217

Bankruptcy Case 1-11-47410-jbr Overview: "Eugene Devarie's bankruptcy, initiated in 08.27.2011 and concluded by 12.08.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Devarie — New York, 1-11-47410


ᐅ Khitrine Devays, New York

Address: 1655 46th St Brooklyn, NY 11204-1123

Brief Overview of Bankruptcy Case 1-15-43269-cec: "The bankruptcy record of Khitrine Devays from Brooklyn, NY, shows a Chapter 7 case filed in 07/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2015."
Khitrine Devays — New York, 1-15-43269


ᐅ Terrell Devoe, New York

Address: 1305 E 59th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45456-jbr: "Terrell Devoe's bankruptcy, initiated in Jun 10, 2010 and concluded by September 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrell Devoe — New York, 1-10-45456


ᐅ Simson Devor, New York

Address: 1557 E 27th St Brooklyn, NY 11229

Bankruptcy Case 1-12-48512-jf Overview: "The bankruptcy filing by Simson Devor, undertaken in December 18, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in March 27, 2013 after liquidating assets."
Simson Devor — New York, 1-12-48512-jf


ᐅ Patricia Devries, New York

Address: 495 12th St Apt 3L Brooklyn, NY 11215-5238

Bankruptcy Case 1-2014-44351-ess Overview: "The case of Patricia Devries in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Devries — New York, 1-2014-44351


ᐅ Michael Dew, New York

Address: 725 Stanley Ave Apt 12G Brooklyn, NY 11207-8021

Brief Overview of Bankruptcy Case 1-2014-42562-ess: "Michael Dew's bankruptcy, initiated in 05/21/2014 and concluded by 08/19/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dew — New York, 1-2014-42562


ᐅ Jeffrey B Dewgard, New York

Address: 3720 Clarendon Rd Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-48076-jbr: "In Brooklyn, NY, Jeffrey B Dewgard filed for Chapter 7 bankruptcy in Sep 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2011."
Jeffrey B Dewgard — New York, 1-11-48076


ᐅ Faye Dewitt, New York

Address: 7235 Avenue N Brooklyn, NY 11234-5825

Bankruptcy Case 1-16-42268-ess Summary: "In Brooklyn, NY, Faye Dewitt filed for Chapter 7 bankruptcy in 05/24/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2016."
Faye Dewitt — New York, 1-16-42268


ᐅ Dennis Deynes, New York

Address: PO Box 230455 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-42287-jbr: "The case of Dennis Deynes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Deynes — New York, 1-10-42287


ᐅ Konstantin Dgebuadze, New York

Address: 1942 Bay Ridge Ave Apt 2 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43836-ess: "The bankruptcy filing by Konstantin Dgebuadze, undertaken in 05.25.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Konstantin Dgebuadze — New York, 1-12-43836


ᐅ Carline Dhaiti, New York

Address: 1165 E 54th St Apt 2T Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-43904-jbr7: "The bankruptcy filing by Carline Dhaiti, undertaken in May 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Carline Dhaiti — New York, 1-11-43904


ᐅ Satesh Dhandoo, New York

Address: 76 Autumn Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-45060-cec7: "In Brooklyn, NY, Satesh Dhandoo filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Satesh Dhandoo — New York, 1-10-45060


ᐅ Habibou Dia, New York

Address: 688 Nostrand Ave Apt 3C Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-10-49452-jf: "Habibou Dia's bankruptcy, initiated in October 2010 and concluded by 2011-01-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Habibou Dia — New York, 1-10-49452-jf


ᐅ Samia Diakite, New York

Address: 1206 Bergen St Apt D2I Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-10-45799-jf7: "In a Chapter 7 bankruptcy case, Samia Diakite from Brooklyn, NY, saw their proceedings start in 06.19.2010 and complete by 10.12.2010, involving asset liquidation."
Samia Diakite — New York, 1-10-45799-jf


ᐅ Alpha Diallo, New York

Address: 143 Linden Blvd Apt 3F Brooklyn, NY 11226-3342

Bankruptcy Case 1-15-44957-ess Overview: "The bankruptcy filing by Alpha Diallo, undertaken in October 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 28, 2016 after liquidating assets."
Alpha Diallo — New York, 1-15-44957


ᐅ Boubacar Diallo, New York

Address: 1163 Gates Ave Apt 2 Brooklyn, NY 11221

Bankruptcy Case 1-11-47458-jf Summary: "Boubacar Diallo's bankruptcy, initiated in 2011-08-30 and concluded by Dec 6, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boubacar Diallo — New York, 1-11-47458-jf


ᐅ Mohamed Diallo, New York

Address: 77 Sullivan Pl Apt 13E Brooklyn, NY 11225

Bankruptcy Case 1-10-51491-jbr Summary: "In a Chapter 7 bankruptcy case, Mohamed Diallo from Brooklyn, NY, saw his proceedings start in 2010-12-07 and complete by March 2011, involving asset liquidation."
Mohamed Diallo — New York, 1-10-51491


ᐅ George I Diamantopoulos, New York

Address: 352 95th St Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41961-nhl: "Brooklyn, NY resident George I Diamantopoulos's Apr 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-09."
George I Diamantopoulos — New York, 1-13-41961


ᐅ Darren Diament, New York

Address: 149 Jefferson Ave Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-12-44451-nhl: "The bankruptcy filing by Darren Diament, undertaken in 2012-06-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-11 after liquidating assets."
Darren Diament — New York, 1-12-44451


ᐅ Melissa Diamond, New York

Address: 3315 Nostrand Ave Apt 1J Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-43400-cec: "Melissa Diamond's bankruptcy, initiated in 2013-06-02 and concluded by Sep 13, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Diamond — New York, 1-13-43400


ᐅ Miriam Diamond, New York

Address: 109 Harrison Ave Apt 2 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-45229-jf: "In a Chapter 7 bankruptcy case, Miriam Diamond from Brooklyn, NY, saw her proceedings start in 2010-06-03 and complete by 09.14.2010, involving asset liquidation."
Miriam Diamond — New York, 1-10-45229-jf


ᐅ Caryn S Diamond, New York

Address: 5 Fane Ct Brooklyn, NY 11229-5940

Bankruptcy Case 1-15-45259-cec Overview: "Caryn S Diamond's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 19, 2015, led to asset liquidation, with the case closing in 02/17/2016."
Caryn S Diamond — New York, 1-15-45259


ᐅ Melody Dianat, New York

Address: 395 Linden St Apt 2R Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-11-49688-jbr: "Brooklyn, NY resident Melody Dianat's 11/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
Melody Dianat — New York, 1-11-49688


ᐅ Jennifer Dias, New York

Address: 2065 Rockaway Pkwy Apt 5I Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-09-49936-cec7: "Brooklyn, NY resident Jennifer Dias's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2010."
Jennifer Dias — New York, 1-09-49936


ᐅ Keba Diawara, New York

Address: 414 Baltic St Apt 14E Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-11-41136-jf: "In a Chapter 7 bankruptcy case, Keba Diawara from Brooklyn, NY, saw their proceedings start in 02.16.2011 and complete by May 24, 2011, involving asset liquidation."
Keba Diawara — New York, 1-11-41136-jf


ᐅ David Diaz, New York

Address: 737 Kathleen Pl Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45777-cec: "In a Chapter 7 bankruptcy case, David Diaz from Brooklyn, NY, saw his proceedings start in 2010-06-18 and complete by October 2010, involving asset liquidation."
David Diaz — New York, 1-10-45777


ᐅ Dawn Diaz, New York

Address: 849 Flushing Ave Apt 20C Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-13-43377-nhl7: "In a Chapter 7 bankruptcy case, Dawn Diaz from Brooklyn, NY, saw her proceedings start in May 2013 and complete by 09/11/2013, involving asset liquidation."
Dawn Diaz — New York, 1-13-43377


ᐅ Evelyn Diaz, New York

Address: 37 N Henry St Apt 6 Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46598-nhl: "Evelyn Diaz's bankruptcy, initiated in 10/31/2013 and concluded by 02/07/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Diaz — New York, 1-13-46598


ᐅ De La Cruz Maritza A Diaz, New York

Address: 436 Eldert Ln Fl 2ND Brooklyn, NY 11208-3004

Brief Overview of Bankruptcy Case 1-16-41650-cec: "The case of De La Cruz Maritza A Diaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De La Cruz Maritza A Diaz — New York, 1-16-41650


ᐅ Gilberto Apolinar Diaz, New York

Address: 2817 Avenue X Fl 1ST Brooklyn, NY 11235-1903

Bankruptcy Case 1-16-42030-ess Overview: "Brooklyn, NY resident Gilberto Apolinar Diaz's May 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 8, 2016."
Gilberto Apolinar Diaz — New York, 1-16-42030


ᐅ Jeanette Diaz, New York

Address: 232 Jefferson St # 1 Brooklyn, NY 11237-2102

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44860-ess: "Brooklyn, NY resident Jeanette Diaz's 09/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Jeanette Diaz — New York, 1-14-44860


ᐅ Alice Diaz, New York

Address: 3020 Surf Ave Apt 10A Brooklyn, NY 11224-1758

Bankruptcy Case 1-16-42883-nhl Overview: "Alice Diaz's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-06-29, led to asset liquidation, with the case closing in 09.27.2016."
Alice Diaz — New York, 1-16-42883


ᐅ Fernandez Ursula Diaz, New York

Address: 7215 8th Ave Apt 1RE Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-10-49413-ess7: "Fernandez Ursula Diaz's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.04.2010, led to asset liquidation, with the case closing in 01/11/2011."
Fernandez Ursula Diaz — New York, 1-10-49413


ᐅ Anyonilo Diaz, New York

Address: 365 Thatford Ave Apt 4H Brooklyn, NY 11212

Bankruptcy Case 1-13-42565-ess Summary: "Brooklyn, NY resident Anyonilo Diaz's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Anyonilo Diaz — New York, 1-13-42565


ᐅ Jeronimo Diaz, New York

Address: 58 Dahill Rd Apt 4A Brooklyn, NY 11218

Bankruptcy Case 1-13-41110-cec Summary: "The bankruptcy filing by Jeronimo Diaz, undertaken in 2013-02-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-06-07 after liquidating assets."
Jeronimo Diaz — New York, 1-13-41110


ᐅ Jr Pedro Diaz, New York

Address: 49 White St Brooklyn, NY 11206

Bankruptcy Case 1-09-49965-dem Summary: "The case of Jr Pedro Diaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Pedro Diaz — New York, 1-09-49965


ᐅ Ida Diaz, New York

Address: 1518 76th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-43809-cec: "The case of Ida Diaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ida Diaz — New York, 1-10-43809


ᐅ Dennis Diaz, New York

Address: 2939 Brighton 3rd St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-51217-jbr: "The bankruptcy filing by Dennis Diaz, undertaken in November 30, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Dennis Diaz — New York, 1-10-51217


ᐅ Damaris Diaz, New York

Address: 104 Grove St Apt 4C Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-47766-jf: "Damaris Diaz's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 12, 2011, led to asset liquidation, with the case closing in Dec 14, 2011."
Damaris Diaz — New York, 1-11-47766-jf


ᐅ Joan Ann Diaz, New York

Address: 1055 Saint Johns Pl Apt 4Q Brooklyn, NY 11213

Bankruptcy Case 1-11-40617-jf Overview: "Brooklyn, NY resident Joan Ann Diaz's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Joan Ann Diaz — New York, 1-11-40617-jf


ᐅ Carmen N Diaz, New York

Address: 109 Marcus Garvey Blvd Apt B1 Brooklyn, NY 11206-6910

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42075-cec: "Carmen N Diaz's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 12, 2016, led to asset liquidation, with the case closing in 2016-08-10."
Carmen N Diaz — New York, 1-16-42075


ᐅ Frank Diaz, New York

Address: 1239 Willoughby Ave Apt 3L Brooklyn, NY 11237

Bankruptcy Case 1-11-41760-jf Overview: "Brooklyn, NY resident Frank Diaz's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Frank Diaz — New York, 1-11-41760-jf


ᐅ Joel Diaz, New York

Address: 1260 Sutter Ave Apt 2G Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-48014-jf7: "In Brooklyn, NY, Joel Diaz filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-28."
Joel Diaz — New York, 1-12-48014-jf


ᐅ Jacqueline Ivette Diaz, New York

Address: 25 Boerum St Apt 21J Brooklyn, NY 11206

Bankruptcy Case 1:13-bk-03046-RNO Summary: "The bankruptcy filing by Jacqueline Ivette Diaz, undertaken in June 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Jacqueline Ivette Diaz — New York, 1:13-bk-03046


ᐅ Angela Diaz, New York

Address: 721 Dekalb Ave Apt 4D Brooklyn, NY 11216-1040

Bankruptcy Case 1-16-42777-nhl Summary: "The bankruptcy record of Angela Diaz from Brooklyn, NY, shows a Chapter 7 case filed in 06/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 21, 2016."
Angela Diaz — New York, 1-16-42777