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 Fritz Dolcine, New York

Address: 1274 E 57th St Brooklyn, NY 11234

Bankruptcy Case 1-13-47053-nhl Overview: "The bankruptcy record of Fritz Dolcine from Brooklyn, NY, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/04/2014."
Fritz Dolcine — New York, 1-13-47053


ᐅ Telcida Dolcine, New York

Address: 448 E 29th St Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-09-50192-ess7: "Brooklyn, NY resident Telcida Dolcine's 11.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Telcida Dolcine — New York, 1-09-50192


ᐅ Natalie V Dolidze, New York

Address: 2542 E 23rd St Fl 5 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48981-cec: "The case of Natalie V Dolidze in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie V Dolidze — New York, 1-11-48981


ᐅ Paula D Dolinko, New York

Address: 7719 14th Ave Apt 10 Brooklyn, NY 11228-2435

Brief Overview of Bankruptcy Case 1-16-40420-cec: "Paula D Dolinko's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-02-01, led to asset liquidation, with the case closing in May 1, 2016."
Paula D Dolinko — New York, 1-16-40420


ᐅ Bacilia V Dolmo, New York

Address: 436 Lincoln Ave # 2 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40810-nhl: "The bankruptcy filing by Bacilia V Dolmo, undertaken in 02/14/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/24/2013 after liquidating assets."
Bacilia V Dolmo — New York, 1-13-40810


ᐅ Comfort Dom, New York

Address: 2016 Albemarle Rd Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43120-jf: "Brooklyn, NY resident Comfort Dom's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2010."
Comfort Dom — New York, 1-10-43120-jf


ᐅ Nachama Dombe, New York

Address: 2210 National Dr Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-50661-ess7: "Nachama Dombe's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-11-12, led to asset liquidation, with the case closing in 2011-03-07."
Nachama Dombe — New York, 1-10-50661


ᐅ Alla Dombrovsky, New York

Address: 2361 Coney Island Ave Apt 4 Brooklyn, NY 11223

Bankruptcy Case 1-13-41207-nhl Summary: "Brooklyn, NY resident Alla Dombrovsky's 2013-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Alla Dombrovsky — New York, 1-13-41207


ᐅ Oleg Dombrovsky, New York

Address: 2361 Coney Island Ave Apt 3A Brooklyn, NY 11223

Bankruptcy Case 1-11-47148-jf Overview: "The case of Oleg Dombrovsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oleg Dombrovsky — New York, 1-11-47148-jf


ᐅ William John Dombrowski, New York

Address: 133 Guernsey St Brooklyn, NY 11222-2865

Bankruptcy Case 1-16-40152-nhl Summary: "The bankruptcy record of William John Dombrowski from Brooklyn, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
William John Dombrowski — New York, 1-16-40152


ᐅ Jose Dominguez, New York

Address: 199 Stagg St Apt 2B Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43062-cec: "Jose Dominguez's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 9, 2010, led to asset liquidation, with the case closing in 2010-07-15."
Jose Dominguez — New York, 1-10-43062


ᐅ Bijan M Dominguez, New York

Address: 117 S Elliott Pl Apt 4A Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-11-42094-jbr: "Bijan M Dominguez's bankruptcy, initiated in Mar 17, 2011 and concluded by Jun 27, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bijan M Dominguez — New York, 1-11-42094


ᐅ Jean Dominique, New York

Address: PO Box 340904 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-09-50886-dem7: "Brooklyn, NY resident Jean Dominique's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 19, 2010."
Jean Dominique — New York, 1-09-50886


ᐅ Marie Domond, New York

Address: 4411 Church Ave Apt 6 Brooklyn, NY 11203

Bankruptcy Case 1-09-51270-ess Summary: "The case of Marie Domond in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Domond — New York, 1-09-51270


ᐅ Oleg Domovsky, New York

Address: 1680 E 12th St Apt 4A Brooklyn, NY 11229-1036

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40327-ess: "In a Chapter 7 bankruptcy case, Oleg Domovsky from Brooklyn, NY, saw their proceedings start in 01/28/2015 and complete by 04.28.2015, involving asset liquidation."
Oleg Domovsky — New York, 1-15-40327


ᐅ Monica Dompreh, New York

Address: 57 Sutter Ave Apt 3A Brooklyn, NY 11212

Bankruptcy Case 1-10-41953-ess Summary: "In a Chapter 7 bankruptcy case, Monica Dompreh from Brooklyn, NY, saw her proceedings start in 2010-03-10 and complete by 06.16.2010, involving asset liquidation."
Monica Dompreh — New York, 1-10-41953


ᐅ Ronald Don, New York

Address: 318 Pennsylvania Ave Brooklyn, NY 11207-4102

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44305-ess: "In a Chapter 7 bankruptcy case, Ronald Don from Brooklyn, NY, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Ronald Don — New York, 1-15-44305


ᐅ Lucy Donadio, New York

Address: 2022 57th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51154-cec: "In a Chapter 7 bankruptcy case, Lucy Donadio from Brooklyn, NY, saw her proceedings start in November 30, 2010 and complete by March 8, 2011, involving asset liquidation."
Lucy Donadio — New York, 1-10-51154


ᐅ Keith Donaghy, New York

Address: 2371 E 23rd St Apt 2 Brooklyn, NY 11229-4815

Bankruptcy Case 1-07-44761-cec Overview: "August 31, 2007 marked the beginning of Keith Donaghy's Chapter 13 bankruptcy in Brooklyn, NY, entailing a structured repayment schedule, completed by 08/03/2012."
Keith Donaghy — New York, 1-07-44761


ᐅ Emelia Donahue, New York

Address: 1360 71st St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-12-45227-ess7: "Emelia Donahue's bankruptcy, initiated in 2012-07-19 and concluded by Nov 11, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emelia Donahue — New York, 1-12-45227


ᐅ Garry Donaldson, New York

Address: 120 15th St Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-13-42119-ess7: "In a Chapter 7 bankruptcy case, Garry Donaldson from Brooklyn, NY, saw his proceedings start in Apr 10, 2013 and complete by 2013-07-18, involving asset liquidation."
Garry Donaldson — New York, 1-13-42119


ᐅ Anna Marie Donaldson, New York

Address: 601 79th St Apt E11 Brooklyn, NY 11209

Bankruptcy Case 1-10-40812-dem Summary: "Brooklyn, NY resident Anna Marie Donaldson's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2010."
Anna Marie Donaldson — New York, 1-10-40812


ᐅ Antonio F Donaldson, New York

Address: 4516 Avenue M Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-43649-ess: "Antonio F Donaldson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.29.2011, led to asset liquidation, with the case closing in 2011-08-22."
Antonio F Donaldson — New York, 1-11-43649


ᐅ Samantha Donaldson, New York

Address: 658 E 103rd St Brooklyn, NY 11236

Bankruptcy Case 1-12-45555-ess Overview: "Samantha Donaldson's bankruptcy, initiated in July 31, 2012 and concluded by November 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Donaldson — New York, 1-12-45555


ᐅ Keyona N Donaldson, New York

Address: 4516 Avenue M Brooklyn, NY 11234

Bankruptcy Case 1-09-48579-cec Overview: "Keyona N Donaldson's bankruptcy, initiated in September 30, 2009 and concluded by 2010-01-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keyona N Donaldson — New York, 1-09-48579


ᐅ Anthony Donato, New York

Address: 55 McGuinness Blvd Brooklyn, NY 11222

Bankruptcy Case 1-12-42917-ess Summary: "Anthony Donato's bankruptcy, initiated in 04/23/2012 and concluded by August 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Donato — New York, 1-12-42917


ᐅ Anna Donde, New York

Address: 2940 Ocean Pkwy Apt 20M Brooklyn, NY 11235

Bankruptcy Case 1-11-46465-ess Overview: "Anna Donde's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2011, led to asset liquidation, with the case closing in November 2, 2011."
Anna Donde — New York, 1-11-46465


ᐅ Aiguo Dong, New York

Address: 2160 64th St Apt A Brooklyn, NY 11204-3062

Brief Overview of Bankruptcy Case 1-14-45709-ess: "The bankruptcy filing by Aiguo Dong, undertaken in 2014-11-09 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/07/2015 after liquidating assets."
Aiguo Dong — New York, 1-14-45709


ᐅ Anna Donmartin, New York

Address: 46 Clay St Apt 3L Brooklyn, NY 11222

Bankruptcy Case 1-09-51089-ess Overview: "Brooklyn, NY resident Anna Donmartin's 2009-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Anna Donmartin — New York, 1-09-51089


ᐅ Theresa Donofrio, New York

Address: 103 Bay 8th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49435-cec: "In Brooklyn, NY, Theresa Donofrio filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2010."
Theresa Donofrio — New York, 1-09-49435


ᐅ Lina Donskaya, New York

Address: 2 W End Ave Apt 4J Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45324-jf: "In Brooklyn, NY, Lina Donskaya filed for Chapter 7 bankruptcy in Jul 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Lina Donskaya — New York, 1-12-45324-jf


ᐅ Aleksey Dontsov, New York

Address: 2950 Ocean Ave Apt D17 Brooklyn, NY 11235-3211

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40088-cec: "Aleksey Dontsov's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 8, 2016, led to asset liquidation, with the case closing in 04/07/2016."
Aleksey Dontsov — New York, 1-16-40088


ᐅ Larysa Dontsova, New York

Address: 1818 Avenue L Apt 3H Brooklyn, NY 11230

Bankruptcy Case 1-12-43196-jf Overview: "Larysa Dontsova's bankruptcy, initiated in May 1, 2012 and concluded by Aug 24, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larysa Dontsova — New York, 1-12-43196-jf


ᐅ Edward Doody, New York

Address: 1441 E 53rd St Brooklyn, NY 11234

Bankruptcy Case 1-12-44789-ess Overview: "Edward Doody's bankruptcy, initiated in June 28, 2012 and concluded by Oct 21, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Doody — New York, 1-12-44789


ᐅ John F Doorish, New York

Address: 1581 E 12th St Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-49917-cec7: "The bankruptcy record of John F Doorish from Brooklyn, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2012."
John F Doorish — New York, 1-11-49917


ᐅ Anna Dopiro, New York

Address: 1718 Quentin Rd Apt 4B Brooklyn, NY 11229-1236

Concise Description of Bankruptcy Case 1-2014-41594-cec7: "In Brooklyn, NY, Anna Dopiro filed for Chapter 7 bankruptcy in 04/01/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anna Dopiro — New York, 1-2014-41594


ᐅ Jean Dorante, New York

Address: 10843 Seaview Ave Apt 31C Brooklyn, NY 11236

Bankruptcy Case 1-11-48974-ess Summary: "The bankruptcy record of Jean Dorante from Brooklyn, NY, shows a Chapter 7 case filed in October 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-25."
Jean Dorante — New York, 1-11-48974


ᐅ Albee Dorce, New York

Address: 1580 President St Apt 15 Brooklyn, NY 11213-4764

Bankruptcy Case 1-15-43965-cec Overview: "In Brooklyn, NY, Albee Dorce filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2015."
Albee Dorce — New York, 1-15-43965


ᐅ Lourdes Dorcelly, New York

Address: 3906 Avenue K Apt 3B Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43751-ess: "Lourdes Dorcelly's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-04-28, led to asset liquidation, with the case closing in 08.11.2010."
Lourdes Dorcelly — New York, 1-10-43751


ᐅ Charles A Dorcent, New York

Address: 1443 E 93rd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-45288-cec7: "The case of Charles A Dorcent in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles A Dorcent — New York, 1-11-45288


ᐅ Antoinette Dorch, New York

Address: 331 Hicks St # 4 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44063-nhl: "Brooklyn, NY resident Antoinette Dorch's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-24."
Antoinette Dorch — New York, 1-12-44063


ᐅ Elena Dordjieva, New York

Address: 2661 W 2nd St Apt 3F Brooklyn, NY 11223

Bankruptcy Case 1-09-49901-cec Overview: "Elena Dordjieva's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/09/2009, led to asset liquidation, with the case closing in 02.16.2010."
Elena Dordjieva — New York, 1-09-49901


ᐅ Cyril Dore, New York

Address: 1280 Croton Loop Apt 17F Brooklyn, NY 11239

Bankruptcy Case 1-10-48432-jbr Summary: "Cyril Dore's bankruptcy, initiated in September 2010 and concluded by 12.14.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cyril Dore — New York, 1-10-48432


ᐅ Mark Dorfman, New York

Address: 2277 Homecrest Ave Apt 5F Brooklyn, NY 11229-4121

Bankruptcy Case 1-2014-42076-ess Summary: "Brooklyn, NY resident Mark Dorfman's 04.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2014."
Mark Dorfman — New York, 1-2014-42076


ᐅ Jr Jean Dorilas, New York

Address: 1920 E 52nd St Brooklyn, NY 11234

Bankruptcy Case 1-10-45757-jbr Summary: "Brooklyn, NY resident Jr Jean Dorilas's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10."
Jr Jean Dorilas — New York, 1-10-45757


ᐅ Munkhbilguun Dorjpurev, New York

Address: 2022 Bay Ridge Ave Apt 1R Brooklyn, NY 11204

Bankruptcy Case 1-11-45534-ess Overview: "The bankruptcy record of Munkhbilguun Dorjpurev from Brooklyn, NY, shows a Chapter 7 case filed in 06/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Munkhbilguun Dorjpurev — New York, 1-11-45534


ᐅ Keysha Dornelly, New York

Address: 455 Schenectady Ave Apt 3S Brooklyn, NY 11203

Bankruptcy Case 1-10-46197-jf Summary: "In Brooklyn, NY, Keysha Dornelly filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-23."
Keysha Dornelly — New York, 1-10-46197-jf


ᐅ Igor Dorno, New York

Address: 6801 Bay Pkwy Apt 2B Brooklyn, NY 11204-5501

Snapshot of U.S. Bankruptcy Proceeding Case 2014-18895-RG: "Igor Dorno's bankruptcy, initiated in 2014-05-01 and concluded by 2014-07-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor Dorno — New York, 2014-18895-RG


ᐅ William H Dorr, New York

Address: 54 Orange St Apt 6H Brooklyn, NY 11201-1731

Bankruptcy Case 1-16-41804-cec Overview: "The case of William H Dorr in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William H Dorr — New York, 1-16-41804


ᐅ Marie Gladys Dorsainvil, New York

Address: 340 Maple St Apt B6 Brooklyn, NY 11225

Bankruptcy Case 1-11-50662-cec Overview: "Brooklyn, NY resident Marie Gladys Dorsainvil's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-16."
Marie Gladys Dorsainvil — New York, 1-11-50662


ᐅ Patrick L Dorsainville, New York

Address: 54 Woodruff Ave Apt C1 Brooklyn, NY 11226

Bankruptcy Case 1-11-40094-cec Summary: "The case of Patrick L Dorsainville in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick L Dorsainville — New York, 1-11-40094


ᐅ Kwassee K Dorset, New York

Address: 828 Midwood St Apt 3F Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40194-jf: "In Brooklyn, NY, Kwassee K Dorset filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Kwassee K Dorset — New York, 1-12-40194-jf


ᐅ Ann M Dorsky, New York

Address: 2205 85th St Brooklyn, NY 11214

Bankruptcy Case 1-12-45148-cec Overview: "The bankruptcy record of Ann M Dorsky from Brooklyn, NY, shows a Chapter 7 case filed in 2012-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2012."
Ann M Dorsky — New York, 1-12-45148


ᐅ Marybelle Dorta, New York

Address: 573 11th St Apt 4L Brooklyn, NY 11215

Bankruptcy Case 1-10-47199-cec Overview: "Marybelle Dorta's bankruptcy, initiated in July 2010 and concluded by 11.21.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marybelle Dorta — New York, 1-10-47199


ᐅ Ketty Dorvilier, New York

Address: 225 Vandalia Ave Apt 11D Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50484-nhl: "The case of Ketty Dorvilier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ketty Dorvilier — New York, 1-11-50484


ᐅ Ajani Mari Dorville, New York

Address: 674 Myrtle Ave Apt 2A Brooklyn, NY 11205

Bankruptcy Case 1-12-47759-cec Overview: "In Brooklyn, NY, Ajani Mari Dorville filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2013."
Ajani Mari Dorville — New York, 1-12-47759


ᐅ Andriy Dosenko, New York

Address: 1380 E 15th St Fl 1ST Brooklyn, NY 11230-6026

Bankruptcy Case 1-16-41242-cec Overview: "In a Chapter 7 bankruptcy case, Andriy Dosenko from Brooklyn, NY, saw their proceedings start in March 26, 2016 and complete by June 24, 2016, involving asset liquidation."
Andriy Dosenko — New York, 1-16-41242


ᐅ Andre Dossantos, New York

Address: 2375 E 3rd St Apt 5G Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47258-ess: "The bankruptcy filing by Andre Dossantos, undertaken in 12.03.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-03-12 after liquidating assets."
Andre Dossantos — New York, 1-13-47258


ᐅ Adelaide E Dossou, New York

Address: 405 Westminster Rd Apt RD7 Brooklyn, NY 11218-5439

Concise Description of Bankruptcy Case 1-15-41940-cec7: "The bankruptcy filing by Adelaide E Dossou, undertaken in 2015-04-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.27.2015 after liquidating assets."
Adelaide E Dossou — New York, 1-15-41940


ᐅ Michelle Borriello Dottavio, New York

Address: 114 Avenue J Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-43666-ess: "The bankruptcy filing by Michelle Borriello Dottavio, undertaken in 06/16/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Michelle Borriello Dottavio — New York, 1-13-43666


ᐅ Nicholas Dottavio, New York

Address: 7821 11th Ave Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-46793-cec: "In a Chapter 7 bankruptcy case, Nicholas Dottavio from Brooklyn, NY, saw his proceedings start in July 2010 and complete by Nov 11, 2010, involving asset liquidation."
Nicholas Dottavio — New York, 1-10-46793


ᐅ Judith Suzanne Dottin, New York

Address: 64 Rogers Ave Fl 2ND Brooklyn, NY 11216-3502

Brief Overview of Bankruptcy Case 1-2014-44708-nhl: "The bankruptcy record of Judith Suzanne Dottin from Brooklyn, NY, shows a Chapter 7 case filed in 09/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Judith Suzanne Dottin — New York, 1-2014-44708


ᐅ Kamila Dottin, New York

Address: 240 MacDougal St Apt 3 Brooklyn, NY 11233

Bankruptcy Case 1-11-44410-ess Overview: "The bankruptcy filing by Kamila Dottin, undertaken in May 24, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.31.2011 after liquidating assets."
Kamila Dottin — New York, 1-11-44410


ᐅ Alex Doubov, New York

Address: 1401 Elm Ave Apt C3 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-45361-nhl7: "Alex Doubov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/31/2013, led to asset liquidation, with the case closing in December 8, 2013."
Alex Doubov — New York, 1-13-45361


ᐅ Sergey Alexey Doudarev, New York

Address: 2754 Coney Island Ave # 14 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-42018-ess7: "Sergey Alexey Doudarev's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.15.2011, led to asset liquidation, with the case closing in 2011-06-22."
Sergey Alexey Doudarev — New York, 1-11-42018


ᐅ Dwight E Dougall, New York

Address: 31 Leonard St Apt 8B Brooklyn, NY 11206-3012

Concise Description of Bankruptcy Case 1-2014-41516-cec7: "Dwight E Dougall's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 28, 2014, led to asset liquidation, with the case closing in Jun 26, 2014."
Dwight E Dougall — New York, 1-2014-41516


ᐅ Charles Dougherty, New York

Address: 868 Schenectady Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-41019-ess Summary: "The case of Charles Dougherty in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Dougherty — New York, 1-11-41019


ᐅ Vicki Doughty, New York

Address: 655 Park Pl PH Brooklyn, NY 11216

Bankruptcy Case 1-11-43328-cec Summary: "In Brooklyn, NY, Vicki Doughty filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Vicki Doughty — New York, 1-11-43328


ᐅ Johnson Hycenee Douglas, New York

Address: 1455 Saint Johns Pl Apt 4F Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-09-50869-cec7: "Brooklyn, NY resident Johnson Hycenee Douglas's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2010."
Johnson Hycenee Douglas — New York, 1-09-50869


ᐅ Paul M Douglas, New York

Address: 5502 Fillmore Ave Brooklyn, NY 11234

Bankruptcy Case 1-13-44901-nhl Summary: "Paul M Douglas's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 9, 2013, led to asset liquidation, with the case closing in 11.16.2013."
Paul M Douglas — New York, 1-13-44901


ᐅ Cynthia M Douglas, New York

Address: 794 Midwood St Apt 1C Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-48021-cec: "The bankruptcy record of Cynthia M Douglas from Brooklyn, NY, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2013."
Cynthia M Douglas — New York, 1-12-48021


ᐅ Benbow Douglas, New York

Address: 10575 Flatlands 1st St Brooklyn, NY 11236-3007

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43712-nhl: "The bankruptcy filing by Benbow Douglas, undertaken in 2015-08-11 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Benbow Douglas — New York, 1-15-43712


ᐅ Heather S Douglas, New York

Address: 427 Milford St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40542-ess: "In Brooklyn, NY, Heather S Douglas filed for Chapter 7 bankruptcy in Jan 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Heather S Douglas — New York, 1-11-40542


ᐅ Steve Douglas, New York

Address: 439 Newport St Brooklyn, NY 11207-6502

Bankruptcy Case 1-16-40349-nhl Overview: "Brooklyn, NY resident Steve Douglas's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Steve Douglas — New York, 1-16-40349


ᐅ James D Douglas, New York

Address: 333 Ovington Ave Brooklyn, NY 11209-1451

Brief Overview of Bankruptcy Case 1-15-42006-nhl: "The bankruptcy filing by James D Douglas, undertaken in April 30, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-07-29 after liquidating assets."
James D Douglas — New York, 1-15-42006


ᐅ Jean Travelyan Douglas, New York

Address: 87 E 53rd St Apt 3A Brooklyn, NY 11203-2542

Bankruptcy Case 1-14-42987-nhl Summary: "Jean Travelyan Douglas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-06-11, led to asset liquidation, with the case closing in 09.09.2014."
Jean Travelyan Douglas — New York, 1-14-42987


ᐅ Cecil Douglas, New York

Address: 416 Nostrand Ave Brooklyn, NY 11216

Bankruptcy Case 1-09-51567-cec Overview: "Cecil Douglas's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2009, led to asset liquidation, with the case closing in 04.09.2010."
Cecil Douglas — New York, 1-09-51567


ᐅ Minnie Douglas, New York

Address: 320 Kingsborough 3rd Walk Apt 2B Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41097-cec: "In Brooklyn, NY, Minnie Douglas filed for Chapter 7 bankruptcy in 2010-02-12. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Minnie Douglas — New York, 1-10-41097


ᐅ Nicola Douglas, New York

Address: 1430 E 102nd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-40948-ess7: "In Brooklyn, NY, Nicola Douglas filed for Chapter 7 bankruptcy in Feb 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Nicola Douglas — New York, 1-11-40948


ᐅ Fayola Douglin, New York

Address: 2065 E 56th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-42132-ess: "Brooklyn, NY resident Fayola Douglin's 03.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Fayola Douglin — New York, 1-10-42132


ᐅ Brenda Sandriena Dover, New York

Address: 22 Hubbard Pl Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-47203-cec: "In Brooklyn, NY, Brenda Sandriena Dover filed for Chapter 7 bankruptcy in Aug 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Brenda Sandriena Dover — New York, 1-11-47203


ᐅ Oksana Dovhalyuk, New York

Address: 2958 W 8th St Apt 12M Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-45198-ess7: "In Brooklyn, NY, Oksana Dovhalyuk filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Oksana Dovhalyuk — New York, 1-13-45198


ᐅ Iris Dow, New York

Address: 937 E 56th St Apt 4B Brooklyn, NY 11234-1715

Brief Overview of Bankruptcy Case 1-16-40386-ess: "The case of Iris Dow in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Dow — New York, 1-16-40386


ᐅ Veronica Dow, New York

Address: 350 Sheffield Ave Apt 3E Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-45491-nhl7: "Veronica Dow's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 10, 2013, led to asset liquidation, with the case closing in 12.18.2013."
Veronica Dow — New York, 1-13-45491


ᐅ Timothy Stuart Dowd, New York

Address: 210 Smith St Apt 3F Brooklyn, NY 11201-6437

Brief Overview of Bankruptcy Case 1-15-40189-cec: "In Brooklyn, NY, Timothy Stuart Dowd filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2015."
Timothy Stuart Dowd — New York, 1-15-40189


ᐅ Darren Christopher Dowd, New York

Address: 12 Aster Ct Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-40867-jbr: "The bankruptcy record of Darren Christopher Dowd 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 06/02/2011."
Darren Christopher Dowd — New York, 1-11-40867


ᐅ Kristopher Downer, New York

Address: 213 Taaffe Pl Apt 315 Brooklyn, NY 11205-4380

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41304-nhl: "Kristopher Downer's bankruptcy, initiated in 2015-03-26 and concluded by 06/24/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher Downer — New York, 1-15-41304


ᐅ Missoh Lorna Cassetta Downer, New York

Address: 1984 Strauss St Fl 2ND Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44474-ess: "Missoh Lorna Cassetta Downer's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.22.2013, led to asset liquidation, with the case closing in October 2013."
Missoh Lorna Cassetta Downer — New York, 1-13-44474


ᐅ Sr Thomas Downes, New York

Address: 212 Clinton St Apt 1R Brooklyn, NY 11201

Bankruptcy Case 1-09-51327-jf Overview: "In a Chapter 7 bankruptcy case, Sr Thomas Downes from Brooklyn, NY, saw their proceedings start in 12.23.2009 and complete by 03.30.2010, involving asset liquidation."
Sr Thomas Downes — New York, 1-09-51327-jf


ᐅ Simone Downey, New York

Address: 624 Saratoga Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41011-jbr: "The bankruptcy record of Simone Downey from Brooklyn, NY, shows a Chapter 7 case filed in 02.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.18.2011."
Simone Downey — New York, 1-11-41011


ᐅ Kevin Downs, New York

Address: 2364 64th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-47085-jbr7: "Kevin Downs's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-07-27, led to asset liquidation, with the case closing in 11/19/2010."
Kevin Downs — New York, 1-10-47085


ᐅ Wanetta S Dowridge, New York

Address: 498 Alabama Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40171-cec: "Wanetta S Dowridge's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 12, 2012, led to asset liquidation, with the case closing in April 17, 2012."
Wanetta S Dowridge — New York, 1-12-40171


ᐅ Joycelyn Doxerie, New York

Address: 1367 Eastern Pkwy Brooklyn, NY 11233

Bankruptcy Case 1-12-43082-cec Overview: "The bankruptcy filing by Joycelyn Doxerie, undertaken in 04.27.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/20/2012 after liquidating assets."
Joycelyn Doxerie — New York, 1-12-43082


ᐅ Marvin Dozier, New York

Address: 421 Avenue C Apt 1A Brooklyn, NY 11218

Bankruptcy Case 1-10-40752-ess Summary: "Marvin Dozier's bankruptcy, initiated in 01.29.2010 and concluded by May 4, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marvin Dozier — New York, 1-10-40752


ᐅ Ina Drabakova, New York

Address: 2930 W 30th St Apt 16E1 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-42381-cec: "Ina Drabakova's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-03-31, led to asset liquidation, with the case closing in July 24, 2012."
Ina Drabakova — New York, 1-12-42381


ᐅ Karina Drabkin, New York

Address: 225 Avenue T Apt 6E Brooklyn, NY 11223-3811

Bankruptcy Case 1-15-45536-ess Overview: "In a Chapter 7 bankruptcy case, Karina Drabkin from Brooklyn, NY, saw her proceedings start in December 2015 and complete by 03/08/2016, involving asset liquidation."
Karina Drabkin — New York, 1-15-45536


ᐅ Valentin Dragomir, New York

Address: 6624 10th Ave Apt D3 Brooklyn, NY 11219

Bankruptcy Case 1-11-41251-jf Summary: "In a Chapter 7 bankruptcy case, Valentin Dragomir from Brooklyn, NY, saw his proceedings start in Feb 20, 2011 and complete by 2011-05-31, involving asset liquidation."
Valentin Dragomir — New York, 1-11-41251-jf


ᐅ Steven Daniel Drake, New York

Address: 1285 Delmar Loop Apt 9A Brooklyn, NY 11239

Bankruptcy Case 1-12-46841-cec Overview: "The bankruptcy filing by Steven Daniel Drake, undertaken in 09/25/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Steven Daniel Drake — New York, 1-12-46841


ᐅ Cheryl Drakes, New York

Address: 5722 Avenue N Fl 2 Brooklyn, NY 11234

Bankruptcy Case 1-10-42480-cec Summary: "The case of Cheryl Drakes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Drakes — New York, 1-10-42480


ᐅ Deborah Sherrie Ann Drakes, New York

Address: 849 Halsey St Unit 3B Brooklyn, NY 11233-1486

Concise Description of Bankruptcy Case 1-2014-43361-cec7: "The case of Deborah Sherrie Ann Drakes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Sherrie Ann Drakes — New York, 1-2014-43361