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 Ramona Diaz, New York

Address: PO Box 370557 Brooklyn, NY 11237

Bankruptcy Case 1-11-47537-ess Summary: "Brooklyn, NY resident Ramona Diaz's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2011."
Ramona Diaz — New York, 1-11-47537


ᐅ Nancy S Diaz, New York

Address: 323 Cornelia St Brooklyn, NY 11237

Concise Description of Bankruptcy Case 1-13-41489-jf7: "Brooklyn, NY resident Nancy S Diaz's 03.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-25."
Nancy S Diaz — New York, 1-13-41489-jf


ᐅ Valentina Diaz, New York

Address: 105 Linwood St Brooklyn, NY 11208

Bankruptcy Case 1-10-40316-cec Summary: "Brooklyn, NY resident Valentina Diaz's 01.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-14."
Valentina Diaz — New York, 1-10-40316


ᐅ Shirley Diaz, New York

Address: 200 Ten Eyck St Apt 2A Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-48043-jbr: "The case of Shirley Diaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Diaz — New York, 1-10-48043


ᐅ Natasha Diaz, New York

Address: 423 Grant Ave Apt 1 Brooklyn, NY 11208-3014

Concise Description of Bankruptcy Case 1-16-42254-nhl7: "In Brooklyn, NY, Natasha Diaz filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2016."
Natasha Diaz — New York, 1-16-42254


ᐅ Nellie Diaz, New York

Address: 1935 W 6th St Apt 1 Brooklyn, NY 11223

Bankruptcy Case 1-13-46801-ess Summary: "The bankruptcy filing by Nellie Diaz, undertaken in 2013-11-13 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 20, 2014 after liquidating assets."
Nellie Diaz — New York, 1-13-46801


ᐅ Luis J Diaz, New York

Address: 953 Dekalb Ave Apt 13B Brooklyn, NY 11221-2031

Brief Overview of Bankruptcy Case 1-14-45611-ess: "Luis J Diaz's bankruptcy, initiated in 11.04.2014 and concluded by 2015-02-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis J Diaz — New York, 1-14-45611


ᐅ Patricia Diaz, New York

Address: 1572 Greene Ave Fl 2 Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47025-cec: "The case of Patricia Diaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Diaz — New York, 1-10-47025


ᐅ Luis Diaz, New York

Address: 1250 Sutter Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-49911-ess7: "In Brooklyn, NY, Luis Diaz filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Luis Diaz — New York, 1-11-49911


ᐅ Rosario Erica Karina Diaz, New York

Address: 2401 Nostrand Ave Apt 1E Brooklyn, NY 11210-4005

Brief Overview of Bankruptcy Case 1-16-41011-nhl: "The bankruptcy record of Rosario Erica Karina Diaz from Brooklyn, NY, shows a Chapter 7 case filed in 03/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Rosario Erica Karina Diaz — New York, 1-16-41011


ᐅ Victoria Santana Diaz, New York

Address: 199 Barbey St Fl 1 Brooklyn, NY 11207

Bankruptcy Case 1-13-40344-nhl Overview: "Victoria Santana Diaz's bankruptcy, initiated in 2013-01-22 and concluded by 2013-05-01 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Santana Diaz — New York, 1-13-40344


ᐅ Michael Diaz, New York

Address: 1557 Dekalb Ave Apt 1R Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40576-ess: "In Brooklyn, NY, Michael Diaz filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Michael Diaz — New York, 1-13-40576


ᐅ Lydia Diaz, New York

Address: 4018 5th Ave Apt 10 Brooklyn, NY 11232

Bankruptcy Case 1-11-46353-jbr Summary: "Brooklyn, NY resident Lydia Diaz's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-17."
Lydia Diaz — New York, 1-11-46353


ᐅ Ricardo Diaz, New York

Address: 117 Pine St Brooklyn, NY 11208-1630

Bankruptcy Case 1-16-41757-cec Summary: "In a Chapter 7 bankruptcy case, Ricardo Diaz from Brooklyn, NY, saw his proceedings start in April 25, 2016 and complete by 2016-07-24, involving asset liquidation."
Ricardo Diaz — New York, 1-16-41757


ᐅ Vivien Diaz, New York

Address: 201 Brighton 1st Rd Ste 1 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-41126-nhl7: "In a Chapter 7 bankruptcy case, Vivien Diaz from Brooklyn, NY, saw her proceedings start in 02.28.2013 and complete by Jun 7, 2013, involving asset liquidation."
Vivien Diaz — New York, 1-13-41126


ᐅ Juan F Diaz, New York

Address: 143 Himrod St Apt 5G Brooklyn, NY 11221

Bankruptcy Case 1-11-50188-jf Overview: "In a Chapter 7 bankruptcy case, Juan F Diaz from Brooklyn, NY, saw their proceedings start in 12/05/2011 and complete by 2012-03-29, involving asset liquidation."
Juan F Diaz — New York, 1-11-50188-jf


ᐅ Maritza Diaz, New York

Address: 421 Himrod St Brooklyn, NY 11237

Bankruptcy Case 1-09-50195-ess Overview: "The case of Maritza Diaz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maritza Diaz — New York, 1-09-50195


ᐅ Lindyann K Diaz, New York

Address: 377 Eastern Pkwy Apt 4B Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-12-42188-ess: "In Brooklyn, NY, Lindyann K Diaz filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2012."
Lindyann K Diaz — New York, 1-12-42188


ᐅ Mike Diaz, New York

Address: 329 Knickerbocker Ave Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42374-ess: "The bankruptcy filing by Mike Diaz, undertaken in 2013-04-23 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.26.2013 after liquidating assets."
Mike Diaz — New York, 1-13-42374


ᐅ Milagros Diaz, New York

Address: 106 Butler St Apt 2 Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-09-51446-cec7: "Brooklyn, NY resident Milagros Diaz's 12/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Milagros Diaz — New York, 1-09-51446


ᐅ Lopez Edilberto Diaz, New York

Address: 1375 Ocean Ave Apt 6C Brooklyn, NY 11230

Bankruptcy Case 1-10-40818-cec Summary: "Brooklyn, NY resident Lopez Edilberto Diaz's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2010."
Lopez Edilberto Diaz — New York, 1-10-40818


ᐅ Joseph J Dibenedetto, New York

Address: 1429 Shore Pkwy Apt 3L Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46989-ess: "The bankruptcy filing by Joseph J Dibenedetto, undertaken in 2013-11-21 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 28, 2014 after liquidating assets."
Joseph J Dibenedetto — New York, 1-13-46989


ᐅ Maryann Dibenedetto, New York

Address: 3025 W 32nd St Apt 7E Brooklyn, NY 11224

Bankruptcy Case 1-11-42253-jbr Overview: "In Brooklyn, NY, Maryann Dibenedetto filed for Chapter 7 bankruptcy in Mar 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Maryann Dibenedetto — New York, 1-11-42253


ᐅ Jason Dibiasi, New York

Address: 2080 West St Apt C1 Brooklyn, NY 11223-3905

Bankruptcy Case 1-16-42870-nhl Overview: "In Brooklyn, NY, Jason Dibiasi filed for Chapter 7 bankruptcy in June 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2016."
Jason Dibiasi — New York, 1-16-42870


ᐅ Stacey L Dibona, New York

Address: 465 Avenue Y Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-45737-ess: "Brooklyn, NY resident Stacey L Dibona's Sep 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2013."
Stacey L Dibona — New York, 1-13-45737


ᐅ Quincy Rene Dickerson, New York

Address: 18 E 21st St Apt C2 Brooklyn, NY 11226-1807

Brief Overview of Bankruptcy Case 1-15-45793-nhl: "Quincy Rene Dickerson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/31/2015, led to asset liquidation, with the case closing in 2016-03-30."
Quincy Rene Dickerson — New York, 1-15-45793


ᐅ Elizabeth S Dickerson, New York

Address: 135 Washington Walk Apt 6A Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-12-44961-nhl7: "In a Chapter 7 bankruptcy case, Elizabeth S Dickerson from Brooklyn, NY, saw her proceedings start in July 6, 2012 and complete by 2012-10-29, involving asset liquidation."
Elizabeth S Dickerson — New York, 1-12-44961


ᐅ Sr Thomas Dickerson, New York

Address: 601 E 37th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-50665-jf: "Brooklyn, NY resident Sr Thomas Dickerson's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Sr Thomas Dickerson — New York, 1-11-50665-jf


ᐅ Errol Dicks, New York

Address: 384 Lafayette Ave Brooklyn, NY 11238-1406

Concise Description of Bankruptcy Case 1-16-41009-cec7: "In Brooklyn, NY, Errol Dicks filed for Chapter 7 bankruptcy in 03.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2016."
Errol Dicks — New York, 1-16-41009


ᐅ Romilla Dickson, New York

Address: 2326 W 8th St Apt 1E Brooklyn, NY 11223

Bankruptcy Case 1-12-44101-jf Overview: "Romilla Dickson's bankruptcy, initiated in June 2012 and concluded by September 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romilla Dickson — New York, 1-12-44101-jf


ᐅ Vladimir Didovskiy, New York

Address: 1840 E 13th St Apt 2N Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-47443-jf: "The case of Vladimir Didovskiy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Didovskiy — New York, 1-12-47443-jf


ᐅ Hung Diec, New York

Address: 5117 7th Ave Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45645-jf: "The case of Hung Diec in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hung Diec — New York, 1-10-45645-jf


ᐅ Boubacar Dieng, New York

Address: 1307 Pacific St Apt 6G Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-09-51223-ess7: "Boubacar Dieng's bankruptcy, initiated in 2009-12-21 and concluded by 2010-03-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boubacar Dieng — New York, 1-09-51223


ᐅ Cynthia Dietz, New York

Address: 2406 Newkirk Ave Apt D2 Brooklyn, NY 11226

Bankruptcy Case 1-09-49929-dem Summary: "The bankruptcy filing by Cynthia Dietz, undertaken in Nov 10, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-17 after liquidating assets."
Cynthia Dietz — New York, 1-09-49929


ᐅ Lilia M Difilippi, New York

Address: 1820 Avenue N Apt 3A Brooklyn, NY 11230-6174

Bankruptcy Case 1-15-40260-nhl Summary: "The case of Lilia M Difilippi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia M Difilippi — New York, 1-15-40260


ᐅ Victor Difinizio, New York

Address: 129 Battery Ave Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47945-ess: "The case of Victor Difinizio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Difinizio — New York, 1-10-47945


ᐅ Theresa Digatano, New York

Address: 572 Carlton Ave Brooklyn, NY 11238

Bankruptcy Case 1-10-43785-cec Overview: "Brooklyn, NY resident Theresa Digatano's 04.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Theresa Digatano — New York, 1-10-43785


ᐅ Julia Diggins, New York

Address: 9303 Shore Rd Apt 3G Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45906-jf: "Brooklyn, NY resident Julia Diggins's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Julia Diggins — New York, 1-11-45906-jf


ᐅ Monique R Diggs, New York

Address: 170 S Portland Ave Apt 14B Brooklyn, NY 11217-5302

Bankruptcy Case 1-15-41555-cec Summary: "The case of Monique R Diggs in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique R Diggs — New York, 1-15-41555


ᐅ Ann Digilio, New York

Address: 1471 82nd St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-12-44712-nhl: "In a Chapter 7 bankruptcy case, Ann Digilio from Brooklyn, NY, saw her proceedings start in June 27, 2012 and complete by 2012-10-20, involving asset liquidation."
Ann Digilio — New York, 1-12-44712


ᐅ Vishno Digilova, New York

Address: 1815 E 17th St Apt 5B Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41182-jf: "The case of Vishno Digilova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vishno Digilova — New York, 1-13-41182-jf


ᐅ Mary Digiorgio, New York

Address: 2082 65th St Fl 2ND Brooklyn, NY 11204-3926

Concise Description of Bankruptcy Case 1-2014-43858-cec7: "In Brooklyn, NY, Mary Digiorgio filed for Chapter 7 bankruptcy in July 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2014."
Mary Digiorgio — New York, 1-2014-43858


ᐅ Paul Digiovanni, New York

Address: 2940 W 5th St Apt 2B Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-40006-ess: "Paul Digiovanni's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 3, 2011, led to asset liquidation, with the case closing in Apr 28, 2011."
Paul Digiovanni — New York, 1-11-40006


ᐅ Lauren Digregorio, New York

Address: 1562 Benson Ave Brooklyn, NY 11228

Bankruptcy Case 1-11-41610-jbr Summary: "The bankruptcy filing by Lauren Digregorio, undertaken in 2011-03-01 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.10.2011 after liquidating assets."
Lauren Digregorio — New York, 1-11-41610


ᐅ Nilda Dijols, New York

Address: 2134 E 34th St Brooklyn, NY 11234

Bankruptcy Case 1-10-44502-jf Summary: "In a Chapter 7 bankruptcy case, Nilda Dijols from Brooklyn, NY, saw her proceedings start in May 2010 and complete by Aug 25, 2010, involving asset liquidation."
Nilda Dijols — New York, 1-10-44502-jf


ᐅ Leonid Dikovskiy, New York

Address: 323 Dahill Rd Apt 4B Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46216-cec: "The bankruptcy record of Leonid Dikovskiy from Brooklyn, NY, shows a Chapter 7 case filed in 2011-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2011."
Leonid Dikovskiy — New York, 1-11-46216


ᐅ Thelma V Dillard, New York

Address: 275 Blake Ave Apt 4H Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48918-ess: "In a Chapter 7 bankruptcy case, Thelma V Dillard from Brooklyn, NY, saw her proceedings start in 10/09/2009 and complete by 01/16/2010, involving asset liquidation."
Thelma V Dillard — New York, 1-09-48918


ᐅ Yvette Dillard, New York

Address: 389 Morgan Ave Brooklyn, NY 11211-1654

Brief Overview of Bankruptcy Case 1-16-41861-nhl: "Brooklyn, NY resident Yvette Dillard's 2016-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2016."
Yvette Dillard — New York, 1-16-41861


ᐅ Joann Dilligard, New York

Address: 1757 Sterling Pl Apt 2H Brooklyn, NY 11233

Bankruptcy Case 1-11-46257-jbr Summary: "Joann Dilligard's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.20.2011, led to asset liquidation, with the case closing in 2011-11-12."
Joann Dilligard — New York, 1-11-46257


ᐅ Stacie Dillings, New York

Address: 376 Lewis Ave Apt 1 Brooklyn, NY 11233

Bankruptcy Case 1-10-50070-jf Overview: "Stacie Dillings's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 26, 2010, led to asset liquidation, with the case closing in 02/18/2011."
Stacie Dillings — New York, 1-10-50070-jf


ᐅ Maria Dilorenzo, New York

Address: 9480 Ridge Blvd Apt 3F Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44017-cec: "The bankruptcy filing by Maria Dilorenzo, undertaken in 2013-06-28 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Maria Dilorenzo — New York, 1-13-44017


ᐅ Joseph Dima, New York

Address: 708 Lafayette Ave Brooklyn, NY 11221-1334

Brief Overview of Bankruptcy Case 1-2014-43578-nhl: "In a Chapter 7 bankruptcy case, Joseph Dima from Brooklyn, NY, saw their proceedings start in 07.14.2014 and complete by October 2014, involving asset liquidation."
Joseph Dima — New York, 1-2014-43578


ᐅ Eric A Dimaano, New York

Address: 2918 Brighton 7th St Brooklyn, NY 11235

Bankruptcy Case 1-11-41937-cec Summary: "Eric A Dimaano's bankruptcy, initiated in 03/11/2011 and concluded by 07.04.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric A Dimaano — New York, 1-11-41937


ᐅ Henry Dimalanta, New York

Address: 51 Brighton 10th Ct Brooklyn, NY 11235

Bankruptcy Case 1-10-45666-jbr Overview: "In a Chapter 7 bankruptcy case, Henry Dimalanta from Brooklyn, NY, saw their proceedings start in June 16, 2010 and complete by 2010-10-09, involving asset liquidation."
Henry Dimalanta — New York, 1-10-45666


ᐅ Zoia Dimarco, New York

Address: 7607 17th Ave Apt 3 Brooklyn, NY 11214

Bankruptcy Case 1-11-46524-cec Overview: "In Brooklyn, NY, Zoia Dimarco filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Zoia Dimarco — New York, 1-11-46524


ᐅ Adele Dimartino, New York

Address: 62 Bay 26th St # 1 Brooklyn, NY 11214

Bankruptcy Case 1-10-40113-jf Overview: "Brooklyn, NY resident Adele Dimartino's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Adele Dimartino — New York, 1-10-40113-jf


ᐅ Dimitri Dimoulakis, New York

Address: 320 Court St Apt 3L Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47619-jf: "Dimitri Dimoulakis's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-08-11, led to asset liquidation, with the case closing in 2010-12-04."
Dimitri Dimoulakis — New York, 1-10-47619-jf


ᐅ Berkan Dinc, New York

Address: 5903 11th Ave Brooklyn, NY 11219

Bankruptcy Case 1-13-45827-nhl Summary: "The bankruptcy record of Berkan Dinc from Brooklyn, NY, shows a Chapter 7 case filed in September 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2014."
Berkan Dinc — New York, 1-13-45827


ᐅ George Dinoris, New York

Address: 7616 5th Ave Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-50577-jf: "George Dinoris's bankruptcy, initiated in 2010-11-10 and concluded by 02/15/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Dinoris — New York, 1-10-50577-jf


ᐅ Elizabeth Diorio, New York

Address: 251 Bay Ridge Pkwy Apt 3F Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-12-45569-cec7: "The case of Elizabeth Diorio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Diorio — New York, 1-12-45569


ᐅ Elhadji T Diouf, New York

Address: 1225 Bushwick Ave Apt 5C Brooklyn, NY 11221-4877

Concise Description of Bankruptcy Case 1-16-41491-nhl7: "The bankruptcy filing by Elhadji T Diouf, undertaken in April 7, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-07-06 after liquidating assets."
Elhadji T Diouf — New York, 1-16-41491


ᐅ Omar Diouf, New York

Address: PO Box 210073 Brooklyn, NY 11221

Bankruptcy Case 1-11-47500-ess Summary: "The case of Omar Diouf in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Diouf — New York, 1-11-47500


ᐅ Anthony J Dipasquale, New York

Address: 1823 70th St # 4 Brooklyn, NY 11204-5305

Concise Description of Bankruptcy Case 1-14-42094-cec7: "The bankruptcy filing by Anthony J Dipasquale, undertaken in 2014-04-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.28.2014 after liquidating assets."
Anthony J Dipasquale — New York, 1-14-42094


ᐅ John Dipietra, New York

Address: 549 Meeker Ave Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-43798-ess: "Brooklyn, NY resident John Dipietra's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
John Dipietra — New York, 1-10-43798


ᐅ Dana Marie Dipietro, New York

Address: 1538 W 6th St Brooklyn, NY 11204

Bankruptcy Case 1-11-40980-ess Overview: "The case of Dana Marie Dipietro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana Marie Dipietro — New York, 1-11-40980


ᐅ John Dipietro, New York

Address: 112 Bay 32nd St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50536-ess: "The case of John Dipietro in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dipietro — New York, 1-09-50536


ᐅ Vincent Dipietro, New York

Address: 5813 21st Ave Apt 1 Brooklyn, NY 11204

Bankruptcy Case 1-10-49791-ess Summary: "The bankruptcy filing by Vincent Dipietro, undertaken in Oct 19, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Vincent Dipietro — New York, 1-10-49791


ᐅ Susan L Diprima, New York

Address: 2266 E 23rd St Brooklyn, NY 11229

Bankruptcy Case 1-12-45222-ess Overview: "The bankruptcy filing by Susan L Diprima, undertaken in 07.19.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/11/2012 after liquidating assets."
Susan L Diprima — New York, 1-12-45222


ᐅ Hilal Dirlik, New York

Address: 2566 Ocean Ave Apt E4 Brooklyn, NY 11229-4538

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44883-cec: "In a Chapter 7 bankruptcy case, Hilal Dirlik from Brooklyn, NY, saw their proceedings start in 10/29/2015 and complete by January 2016, involving asset liquidation."
Hilal Dirlik — New York, 1-15-44883


ᐅ Theresa Disalvio, New York

Address: 350 65th St Apt 11D Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47388-cec: "In a Chapter 7 bankruptcy case, Theresa Disalvio from Brooklyn, NY, saw her proceedings start in 2013-12-11 and complete by 03.20.2014, involving asset liquidation."
Theresa Disalvio — New York, 1-13-47388


ᐅ Ruben Disla, New York

Address: 637 56th St Apt 2F Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-50049-jbr7: "In Brooklyn, NY, Ruben Disla filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Ruben Disla — New York, 1-10-50049


ᐅ Maria Disponzio, New York

Address: 6622 11th Ave Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-12-40111-nhl: "Maria Disponzio's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-01-09, led to asset liquidation, with the case closing in 2012-04-17."
Maria Disponzio — New York, 1-12-40111


ᐅ Richard V Distefano, New York

Address: 1538 Ryder St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-41088-cec7: "In a Chapter 7 bankruptcy case, Richard V Distefano from Brooklyn, NY, saw their proceedings start in Feb 15, 2011 and complete by 05/23/2011, involving asset liquidation."
Richard V Distefano — New York, 1-11-41088


ᐅ Allah Ditta, New York

Address: 2948 Brighton 1st St Brooklyn, NY 11235

Bankruptcy Case 1-12-43824-nhl Summary: "Allah Ditta's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-25, led to asset liquidation, with the case closing in 09/17/2012."
Allah Ditta — New York, 1-12-43824


ᐅ John Divilio, New York

Address: 1705 11th Ave Brooklyn, NY 11218

Bankruptcy Case 1-12-43336-cec Summary: "John Divilio's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/08/2012, led to asset liquidation, with the case closing in 08.31.2012."
John Divilio — New York, 1-12-43336


ᐅ Viktoriya Divinskaya, New York

Address: 1770 80th St Fl 2ND Brooklyn, NY 11214-1610

Brief Overview of Bankruptcy Case 1-16-40338-cec: "Brooklyn, NY resident Viktoriya Divinskaya's 2016-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2016."
Viktoriya Divinskaya — New York, 1-16-40338


ᐅ Efrencesito Diwa, New York

Address: 112 Saint Nicholas Ave Apt 2R Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-10-51663-ess: "The bankruptcy filing by Efrencesito Diwa, undertaken in 12.14.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Efrencesito Diwa — New York, 1-10-51663


ᐅ Patricia A Dixon, New York

Address: 1723 W 13th St Brooklyn, NY 11223

Bankruptcy Case 1-09-49012-cec Summary: "Brooklyn, NY resident Patricia A Dixon's 10.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2010."
Patricia A Dixon — New York, 1-09-49012


ᐅ Stephanie Y Dixon, New York

Address: 4411 Church Ave Apt 6B Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-46556-ess7: "The bankruptcy record of Stephanie Y Dixon from Brooklyn, NY, shows a Chapter 7 case filed in October 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Stephanie Y Dixon — New York, 1-13-46556


ᐅ Roy Dixon, New York

Address: 2807 Church Ave Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-49676-jf7: "The bankruptcy filing by Roy Dixon, undertaken in 11/16/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-03-10 after liquidating assets."
Roy Dixon — New York, 1-11-49676-jf


ᐅ Maud Dixon, New York

Address: 315 Livonia Ave Apt 1G Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-46488-jbr: "Brooklyn, NY resident Maud Dixon's 07.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Maud Dixon — New York, 1-11-46488


ᐅ William Dixon, New York

Address: 3232 Shore Pkwy Apt 3L Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-49229-ess: "The bankruptcy filing by William Dixon, undertaken in 2010-09-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.22.2011 after liquidating assets."
William Dixon — New York, 1-10-49229


ᐅ Alicia Gricelda Dixon, New York

Address: 530 Parkside Ave Apt 3N Brooklyn, NY 11226-1517

Bankruptcy Case 1-15-40512-cec Summary: "Brooklyn, NY resident Alicia Gricelda Dixon's 02/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2015."
Alicia Gricelda Dixon — New York, 1-15-40512


ᐅ Andree Dixon, New York

Address: 8101 Glenwood Rd Brooklyn, NY 11236

Bankruptcy Case 1-10-47054-ess Summary: "In a Chapter 7 bankruptcy case, Andree Dixon from Brooklyn, NY, saw her proceedings start in 07.26.2010 and complete by Nov 18, 2010, involving asset liquidation."
Andree Dixon — New York, 1-10-47054


ᐅ Anthony Keith Dixon, New York

Address: 591 E 87th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-47476-cec: "Anthony Keith Dixon's bankruptcy, initiated in 12.16.2013 and concluded by 03/25/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Keith Dixon — New York, 1-13-47476


ᐅ Rafael Djafarov, New York

Address: 35 Seacoast Ter Apt 17H Brooklyn, NY 11235

Bankruptcy Case 1-10-46644-ess Summary: "In a Chapter 7 bankruptcy case, Rafael Djafarov from Brooklyn, NY, saw his proceedings start in 2010-07-14 and complete by 11/06/2010, involving asset liquidation."
Rafael Djafarov — New York, 1-10-46644


ᐅ Abdeslam Djenane, New York

Address: 829 43rd St Apt 4B Brooklyn, NY 11232-4177

Concise Description of Bankruptcy Case 1-2014-41822-ess7: "The case of Abdeslam Djenane in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdeslam Djenane — New York, 1-2014-41822


ᐅ Brahim Djokovic, New York

Address: 205 Hicks St Apt B Brooklyn, NY 11201

Bankruptcy Case 1-11-43402-ess Overview: "Brooklyn, NY resident Brahim Djokovic's April 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Brahim Djokovic — New York, 1-11-43402


ᐅ Roza Dlugach, New York

Address: 2134 Homecrest Ave Apt C12 Brooklyn, NY 11229-3136

Brief Overview of Bankruptcy Case 1-15-41442-ess: "The bankruptcy record of Roza Dlugach from Brooklyn, NY, shows a Chapter 7 case filed in 04/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2015."
Roza Dlugach — New York, 1-15-41442


ᐅ Alla Dmitriyeva, New York

Address: 2020 Avenue V Apt 1F Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49381-jf: "In Brooklyn, NY, Alla Dmitriyeva filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Alla Dmitriyeva — New York, 1-09-49381-jf


ᐅ Aaron Dobbs, New York

Address: 291 Lincoln Pl Apt 2B Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-10-51122-jbr: "The case of Aaron Dobbs in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Dobbs — New York, 1-10-51122


ᐅ Samantha M Dobbs, New York

Address: 1580 E 102nd St Apt 2D Brooklyn, NY 11236

Bankruptcy Case 1-13-45902-ess Overview: "Samantha M Dobbs's bankruptcy, initiated in 09/27/2013 and concluded by 2014-01-04 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha M Dobbs — New York, 1-13-45902


ᐅ Boris Dobrer, New York

Address: 3110 Brighton 3rd St Apt 3 Brooklyn, NY 11235

Bankruptcy Case 1-12-42931-nhl Overview: "In Brooklyn, NY, Boris Dobrer filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Boris Dobrer — New York, 1-12-42931


ᐅ Yanina Dobrushkina, New York

Address: 69 Bay 29th St Apt 6C Brooklyn, NY 11214-4038

Bankruptcy Case 1-15-40730-cec Summary: "Yanina Dobrushkina's bankruptcy, initiated in Feb 24, 2015 and concluded by May 25, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yanina Dobrushkina — New York, 1-15-40730


ᐅ Diane Dobson, New York

Address: 60 Conklin Ave Brooklyn, NY 11236

Bankruptcy Case 1-09-50185-ess Summary: "The bankruptcy filing by Diane Dobson, undertaken in 2009-11-18 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-23 after liquidating assets."
Diane Dobson — New York, 1-09-50185


ᐅ George L Dockery, New York

Address: 1328 Lincoln Pl Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 8-13-73377-reg: "George L Dockery's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-06-26, led to asset liquidation, with the case closing in September 25, 2013."
George L Dockery — New York, 8-13-73377


ᐅ Raymond Dockery, New York

Address: 97 Brooklyn Ave Apt 6J Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-46178-jbr7: "In a Chapter 7 bankruptcy case, Raymond Dockery from Brooklyn, NY, saw their proceedings start in Jun 30, 2010 and complete by October 2010, involving asset liquidation."
Raymond Dockery — New York, 1-10-46178


ᐅ Teressa Dodson, New York

Address: 15 Elton St Brooklyn, NY 11208

Bankruptcy Case 1-10-43177-ess Overview: "Brooklyn, NY resident Teressa Dodson's 04.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-06."
Teressa Dodson — New York, 1-10-43177


ᐅ Alfred Dodson, New York

Address: 2850 W 24th St Apt 1 Brooklyn, NY 11224

Bankruptcy Case 1-10-42744-jf Summary: "The bankruptcy filing by Alfred Dodson, undertaken in 03/31/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in July 7, 2010 after liquidating assets."
Alfred Dodson — New York, 1-10-42744-jf


ᐅ Ann Doheny, New York

Address: 580 Blake Ave Apt 4E Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47044-cec: "Brooklyn, NY resident Ann Doheny's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2014."
Ann Doheny — New York, 1-13-47044