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 Ella Drapkina, New York

Address: 1585 E 14th St Apt 5F Brooklyn, NY 11230-7182

Concise Description of Bankruptcy Case 1-14-43799-ess7: "The bankruptcy record of Ella Drapkina from Brooklyn, NY, shows a Chapter 7 case filed in 07/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2014."
Ella Drapkina — New York, 1-14-43799


ᐅ Camellia N Drayton, New York

Address: 546 Chester St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42834-jbr: "The bankruptcy record of Camellia N Drayton from Brooklyn, NY, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2011."
Camellia N Drayton — New York, 1-11-42834


ᐅ Donna Drayton, New York

Address: 1307 Saint Johns Pl Brooklyn, NY 11213

Bankruptcy Case 1-10-49891-jbr Overview: "The bankruptcy record of Donna Drayton from Brooklyn, NY, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Donna Drayton — New York, 1-10-49891


ᐅ Phillip Edward Drayton, New York

Address: 362 89th St Apt 1A Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-44072-cec: "Phillip Edward Drayton's bankruptcy, initiated in Jun 30, 2013 and concluded by Oct 7, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phillip Edward Drayton — New York, 1-13-44072


ᐅ Nataliya Drevetska, New York

Address: 2317 82nd St Apt 1 Brooklyn, NY 11214-2711

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40929-ess: "Brooklyn, NY resident Nataliya Drevetska's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2015."
Nataliya Drevetska — New York, 1-15-40929


ᐅ Guy Drice, New York

Address: 1440 E 102nd St Fl 1 Brooklyn, NY 11236

Bankruptcy Case 1-10-48234-ess Summary: "Guy Drice's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-08-30, led to asset liquidation, with the case closing in December 2010."
Guy Drice — New York, 1-10-48234


ᐅ Toby Driver, New York

Address: 28 Locust St Apt 303 Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-42747-ess7: "The bankruptcy filing by Toby Driver, undertaken in 04.01.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Toby Driver — New York, 1-11-42747


ᐅ Dmitry Drozdov, New York

Address: 2147 E 17th St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47156-cec: "The bankruptcy record of Dmitry Drozdov from Brooklyn, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 28, 2011."
Dmitry Drozdov — New York, 1-11-47156


ᐅ Henryka Drozniak, New York

Address: 183 Gelston Ave Apt A3 Brooklyn, NY 11209

Bankruptcy Case 1-13-43289-nhl Summary: "Henryka Drozniak's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 30, 2013, led to asset liquidation, with the case closing in 2013-09-05."
Henryka Drozniak — New York, 1-13-43289


ᐅ Shavon Dryden, New York

Address: 954 E 34th St Brooklyn, NY 11210

Bankruptcy Case 1-11-47470-jf Summary: "In a Chapter 7 bankruptcy case, Shavon Dryden from Brooklyn, NY, saw her proceedings start in Aug 30, 2011 and complete by 12.08.2011, involving asset liquidation."
Shavon Dryden — New York, 1-11-47470-jf


ᐅ Helena Drzewiecki, New York

Address: 49 India St Apt 2L Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-48399-jbr: "Helena Drzewiecki's bankruptcy, initiated in 09.01.2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena Drzewiecki — New York, 1-10-48399


ᐅ Heng Lai Du, New York

Address: 1909 82nd St # 2FL Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-40825-jf7: "The bankruptcy record of Heng Lai Du from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Heng Lai Du — New York, 1-10-40825-jf


ᐅ George A Duah, New York

Address: 1220 Ocean Ave Apt 4H Brooklyn, NY 11230

Bankruptcy Case 1-11-49183-jf Summary: "Brooklyn, NY resident George A Duah's 2011-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
George A Duah — New York, 1-11-49183-jf


ᐅ Edinson Medina Duayar, New York

Address: 374 Eastern Pkwy Apt A6 Brooklyn, NY 11225-1216

Brief Overview of Bankruptcy Case 1-14-45555-cec: "Edinson Medina Duayar's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-10-30, led to asset liquidation, with the case closing in Jan 28, 2015."
Edinson Medina Duayar — New York, 1-14-45555


ᐅ Jean Eric Dube, New York

Address: 452 E 42nd St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-41309-jf: "The bankruptcy record of Jean Eric Dube from Brooklyn, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2013."
Jean Eric Dube — New York, 1-13-41309-jf


ᐅ Jacqueline Duberry, New York

Address: 482 Nostrand Ave Brooklyn, NY 11216-1916

Bankruptcy Case 1-2014-43934-nhl Summary: "Jacqueline Duberry's bankruptcy, initiated in 07.31.2014 and concluded by 2014-10-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Duberry — New York, 1-2014-43934


ᐅ Nataliya Dubinskaya, New York

Address: 2814 W 8th St Apt 12C Brooklyn, NY 11224-3368

Bankruptcy Case 1-2014-44788-ess Summary: "In Brooklyn, NY, Nataliya Dubinskaya filed for Chapter 7 bankruptcy in Sep 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Nataliya Dubinskaya — New York, 1-2014-44788


ᐅ Faina Dubinsky, New York

Address: 417 Brightwater Ct Apt 4 Brooklyn, NY 11235

Bankruptcy Case 1-09-48406-cec Overview: "In Brooklyn, NY, Faina Dubinsky filed for Chapter 7 bankruptcy in 09/27/2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Faina Dubinsky — New York, 1-09-48406


ᐅ Lennox Dublin, New York

Address: 1469 Pacific St Apt 5 Brooklyn, NY 11216

Bankruptcy Case 1-10-43670-ess Overview: "In a Chapter 7 bankruptcy case, Lennox Dublin from Brooklyn, NY, saw their proceedings start in April 27, 2010 and complete by 08/20/2010, involving asset liquidation."
Lennox Dublin — New York, 1-10-43670


ᐅ Robertscott Ainslee V Dublin, New York

Address: 1001 Sterling Pl Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42293-nhl: "The case of Robertscott Ainslee V Dublin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robertscott Ainslee V Dublin — New York, 1-13-42293


ᐅ Trevor Dublin, New York

Address: 864 Nostrand Ave Apt 1 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-12-47642-ess7: "Trevor Dublin's bankruptcy, initiated in 10.31.2012 and concluded by 02/07/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Dublin — New York, 1-12-47642


ᐅ Irving Samuel Duboff, New York

Address: 800 Ocean Pkwy Apt 4N Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46077-nhl: "Irving Samuel Duboff's bankruptcy, initiated in 10/07/2013 and concluded by January 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irving Samuel Duboff — New York, 1-13-46077


ᐅ Emily Dubois, New York

Address: 614 Elton St Brooklyn, NY 11208-3520

Concise Description of Bankruptcy Case 1-14-43622-ess7: "Emily Dubois's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 16, 2014, led to asset liquidation, with the case closing in 10/14/2014."
Emily Dubois — New York, 1-14-43622


ᐅ Gail Dubois, New York

Address: 1112 Halsey St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43753-nhl: "The case of Gail Dubois in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Dubois — New York, 1-13-43753


ᐅ Gregory Dubois, New York

Address: 614 Elton St Brooklyn, NY 11208-3520

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43622-ess: "Gregory Dubois's bankruptcy, initiated in July 2014 and concluded by Oct 14, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Dubois — New York, 1-2014-43622


ᐅ Lunile Dubois, New York

Address: 422 50th St Brooklyn, NY 11220-1913

Bankruptcy Case 1-16-42206-cec Summary: "Lunile Dubois's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.19.2016, led to asset liquidation, with the case closing in August 17, 2016."
Lunile Dubois — New York, 1-16-42206


ᐅ Manoucheca Dubois, New York

Address: 4200 Avenue K Apt 4A Brooklyn, NY 11210-4968

Bankruptcy Case 1-14-40323-ess Summary: "The bankruptcy filing by Manoucheca Dubois, undertaken in January 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Manoucheca Dubois — New York, 1-14-40323


ᐅ Sharon Duboulay, New York

Address: 223 Hawthorne St # 2 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41097-cec: "Sharon Duboulay's bankruptcy, initiated in February 15, 2011 and concluded by 05/18/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Duboulay — New York, 1-11-41097


ᐅ Galina Dubova, New York

Address: 2911 Brighton 5th St Apt 4P Brooklyn, NY 11235-6838

Bankruptcy Case 1-14-45824-cec Overview: "The case of Galina Dubova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Dubova — New York, 1-14-45824


ᐅ Alexander Dubovski, New York

Address: 2965 Avenue Z Apt 4 Brooklyn, NY 11235

Bankruptcy Case 1-11-42318-jbr Overview: "The bankruptcy filing by Alexander Dubovski, undertaken in Mar 23, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-16 after liquidating assets."
Alexander Dubovski — New York, 1-11-42318


ᐅ Ellen S Dubow, New York

Address: 617 Glenmore Ave Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-12-42411-ess: "The bankruptcy record of Ellen S Dubow from Brooklyn, NY, shows a Chapter 7 case filed in April 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2012."
Ellen S Dubow — New York, 1-12-42411


ᐅ Venessa Valsena Dubyk, New York

Address: 313 99th St Apt 2 Brooklyn, NY 11209-8024

Bankruptcy Case 1-15-45044-ess Overview: "The bankruptcy filing by Venessa Valsena Dubyk, undertaken in November 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Venessa Valsena Dubyk — New York, 1-15-45044


ᐅ Damien L Duchamp, New York

Address: 97 Diamond St Apt 1L Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-13-45213-nhl: "In Brooklyn, NY, Damien L Duchamp filed for Chapter 7 bankruptcy in August 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-30."
Damien L Duchamp — New York, 1-13-45213


ᐅ Marie Florence Gi Duchatelier, New York

Address: 1227 E 55th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-45145-nhl: "The bankruptcy filing by Marie Florence Gi Duchatelier, undertaken in 2013-08-22 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Marie Florence Gi Duchatelier — New York, 1-13-45145


ᐅ Kimyetta Duckett, New York

Address: 1125 Sterling Pl Apt 4D Brooklyn, NY 11213

Bankruptcy Case 1-10-42935-jbr Summary: "In a Chapter 7 bankruptcy case, Kimyetta Duckett from Brooklyn, NY, saw their proceedings start in Apr 5, 2010 and complete by Jul 13, 2010, involving asset liquidation."
Kimyetta Duckett — New York, 1-10-42935


ᐅ Nicholas Duckworth, New York

Address: 1222 E 57th St Brooklyn, NY 11234

Bankruptcy Case 1-09-49632-ess Overview: "The bankruptcy filing by Nicholas Duckworth, undertaken in 2009-10-30 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 6, 2010 after liquidating assets."
Nicholas Duckworth — New York, 1-09-49632


ᐅ Dunes Ducrepin, New York

Address: 518 E 85th St Brooklyn, NY 11236

Bankruptcy Case 1-13-40986-ess Overview: "In a Chapter 7 bankruptcy case, Dunes Ducrepin from Brooklyn, NY, saw their proceedings start in 02.25.2013 and complete by 2013-05-22, involving asset liquidation."
Dunes Ducrepin — New York, 1-13-40986


ᐅ Jacqueline Ductan, New York

Address: 8005 Avenue L Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49185-cec: "Jacqueline Ductan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-20, led to asset liquidation, with the case closing in 2010-01-26."
Jacqueline Ductan — New York, 1-09-49185


ᐅ Frances Elizabeth Dudley, New York

Address: 1070 E New York Ave Apt 4H Brooklyn, NY 11212

Bankruptcy Case 1-12-45723-ess Overview: "Brooklyn, NY resident Frances Elizabeth Dudley's 2012-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-29."
Frances Elizabeth Dudley — New York, 1-12-45723


ᐅ Joshua D Dudley, New York

Address: 859 Madison St Brooklyn, NY 11221-4129

Brief Overview of Bankruptcy Case 1-14-46329-cec: "Joshua D Dudley's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-12-18, led to asset liquidation, with the case closing in 03/18/2015."
Joshua D Dudley — New York, 1-14-46329


ᐅ Tabitha Dudley, New York

Address: 249 Thomas S Boyland St Apt 23 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-12-47963-cec7: "The case of Tabitha Dudley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabitha Dudley — New York, 1-12-47963


ᐅ Valdivio Dudley, New York

Address: 1490 Hornell Loop Apt 8C Brooklyn, NY 11239-2506

Concise Description of Bankruptcy Case 1-16-41875-cec7: "In Brooklyn, NY, Valdivio Dudley filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-28."
Valdivio Dudley — New York, 1-16-41875


ᐅ Sharon Duesbury, New York

Address: 495 New Jersey Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-47618-cec7: "Brooklyn, NY resident Sharon Duesbury's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2013."
Sharon Duesbury — New York, 1-12-47618


ᐅ Brian Duff, New York

Address: 1815 E 48th St Apt 1 Brooklyn, NY 11234

Bankruptcy Case 1-11-45042-ess Summary: "The case of Brian Duff in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Duff — New York, 1-11-45042


ᐅ Venus M Duff, New York

Address: 252 Hancock St Fl 2 Brooklyn, NY 11216

Bankruptcy Case 1-11-42910-jbr Summary: "In Brooklyn, NY, Venus M Duff filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
Venus M Duff — New York, 1-11-42910


ᐅ Anna Duffy, New York

Address: 221 Bay 44th St Fl 1 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-09-50254-jf7: "The case of Anna Duffy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Duffy — New York, 1-09-50254-jf


ᐅ Betty Dugan, New York

Address: 3317 Clarendon Rd Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-50809-cec7: "In Brooklyn, NY, Betty Dugan filed for Chapter 7 bankruptcy in November 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Betty Dugan — New York, 1-10-50809


ᐅ Andrey Dugayev, New York

Address: 117 Stryker St Brooklyn, NY 11223-5210

Concise Description of Bankruptcy Case 1-15-41390-ess7: "The case of Andrey Dugayev in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrey Dugayev — New York, 1-15-41390


ᐅ Victor Joseph Dugue, New York

Address: 1818 Newkirk Ave Apt 2H Brooklyn, NY 11226-7325

Bankruptcy Case 1-16-40864-nhl Summary: "The bankruptcy record of Victor Joseph Dugue from Brooklyn, NY, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Victor Joseph Dugue — New York, 1-16-40864


ᐅ Claude Duhaney, New York

Address: 1705 E 52nd St Brooklyn, NY 11234

Bankruptcy Case 1-12-43991-nhl Overview: "Claude Duhaney's bankruptcy, initiated in May 2012 and concluded by 2012-09-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claude Duhaney — New York, 1-12-43991


ᐅ Allen Dukat, New York

Address: 7110 21st Ave Apt 2C Brooklyn, NY 11204

Bankruptcy Case 1-11-41698-jf Summary: "Allen Dukat's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 3, 2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Allen Dukat — New York, 1-11-41698-jf


ᐅ Cohen Rachel Duke, New York

Address: 551 Rugby Rd Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42800-jbr: "The case of Cohen Rachel Duke in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cohen Rachel Duke — New York, 1-10-42800


ᐅ Howell Betty Dukes, New York

Address: 60 Carlton Ave Apt 3G Brooklyn, NY 11205

Bankruptcy Case 1-10-47838-jf Overview: "The bankruptcy filing by Howell Betty Dukes, undertaken in August 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 23, 2010 after liquidating assets."
Howell Betty Dukes — New York, 1-10-47838-jf


ᐅ Carlene M Duncan, New York

Address: 9802 Avenue K Brooklyn, NY 11236

Bankruptcy Case 1-13-42009-cec Summary: "Brooklyn, NY resident Carlene M Duncan's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-11."
Carlene M Duncan — New York, 1-13-42009


ᐅ Dawn B Duncan, New York

Address: 115 Kane St Brooklyn, NY 11231-2764

Bankruptcy Case 1-16-42889-ess Overview: "Dawn B Duncan's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 29, 2016, led to asset liquidation, with the case closing in 2016-09-27."
Dawn B Duncan — New York, 1-16-42889


ᐅ Debbie Duncan, New York

Address: 124 Macdougal St Brooklyn, NY 11233

Bankruptcy Case 1-13-42371-ess Overview: "In a Chapter 7 bankruptcy case, Debbie Duncan from Brooklyn, NY, saw her proceedings start in 04/22/2013 and complete by 2013-07-24, involving asset liquidation."
Debbie Duncan — New York, 1-13-42371


ᐅ Denis Duncan, New York

Address: 583 Saratoga Ave Brooklyn, NY 11212

Bankruptcy Case 1-10-47246-cec Summary: "The case of Denis Duncan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis Duncan — New York, 1-10-47246


ᐅ Chaplain Duncan, New York

Address: 458 E 51st St Apt F7 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-42907-jbr: "Chaplain Duncan's bankruptcy, initiated in 2011-04-07 and concluded by 2011-07-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaplain Duncan — New York, 1-11-42907


ᐅ Kristina Marie Duncan, New York

Address: 204 Meserole St Apt 2 Brooklyn, NY 11206-7804

Brief Overview of Bankruptcy Case 1-16-40199-cec: "The bankruptcy record of Kristina Marie Duncan 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 04.17.2016."
Kristina Marie Duncan — New York, 1-16-40199


ᐅ Rodney Duncan, New York

Address: 1831 Fulton St Apt 6A Brooklyn, NY 11233

Bankruptcy Case 1-12-44387-nhl Summary: "Rodney Duncan's bankruptcy, initiated in Jun 14, 2012 and concluded by 2012-10-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Duncan — New York, 1-12-44387


ᐅ Frank Duncan, New York

Address: 475 Wyona St Apt 1C Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51058-cec: "The case of Frank Duncan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Duncan — New York, 1-09-51058


ᐅ Dwayne Dundas, New York

Address: 1072 Remsen Ave Brooklyn, NY 11236

Bankruptcy Case 1-10-43034-jbr Overview: "The bankruptcy filing by Dwayne Dundas, undertaken in 04/08/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-07-14 after liquidating assets."
Dwayne Dundas — New York, 1-10-43034


ᐅ George Dundua, New York

Address: 3094 Brighton 5th St Apt 7A Brooklyn, NY 11235

Bankruptcy Case 1-11-48610-cec Overview: "George Dundua's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2011, led to asset liquidation, with the case closing in 01/10/2012."
George Dundua — New York, 1-11-48610


ᐅ Kimberley N Dunikowski, New York

Address: 3616 Avenue S Apt 1 Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-44037-cec: "In a Chapter 7 bankruptcy case, Kimberley N Dunikowski from Brooklyn, NY, saw her proceedings start in 05.31.2012 and complete by Sep 23, 2012, involving asset liquidation."
Kimberley N Dunikowski — New York, 1-12-44037


ᐅ Patricia Faye Dunk, New York

Address: 88 Kingston Ave Apt 4 Brooklyn, NY 11213-1019

Bankruptcy Case 1-14-40716-nhl Summary: "The case of Patricia Faye Dunk in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Faye Dunk — New York, 1-14-40716


ᐅ Karen J Dunlap, New York

Address: 870 Coney Island Ave Apt 1E Brooklyn, NY 11218-6028

Brief Overview of Bankruptcy Case 1-14-41130-ess: "Brooklyn, NY resident Karen J Dunlap's 03/13/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2014."
Karen J Dunlap — New York, 1-14-41130


ᐅ Timothy Dunlap, New York

Address: 810 Macon St Apt 3L Brooklyn, NY 11233

Bankruptcy Case 1-11-44145-ess Summary: "The bankruptcy record of Timothy Dunlap from Brooklyn, NY, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2011."
Timothy Dunlap — New York, 1-11-44145


ᐅ Glenda Mae Dunlap, New York

Address: 1110 Bushwick Ave Apt 4 Brooklyn, NY 11221

Bankruptcy Case 1-12-44282-cec Summary: "Glenda Mae Dunlap's bankruptcy, initiated in Jun 8, 2012 and concluded by 2012-10-01 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenda Mae Dunlap — New York, 1-12-44282


ᐅ Arthur Dunlap, New York

Address: 79A Visitation Pl Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-12-42342-ess7: "In a Chapter 7 bankruptcy case, Arthur Dunlap from Brooklyn, NY, saw his proceedings start in 2012-03-30 and complete by Jul 23, 2012, involving asset liquidation."
Arthur Dunlap — New York, 1-12-42342


ᐅ Charlitta Dunn, New York

Address: 1925 Rockaway Pkwy Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49017-jf: "In a Chapter 7 bankruptcy case, Charlitta Dunn from Brooklyn, NY, saw their proceedings start in 2010-09-23 and complete by 2011-01-16, involving asset liquidation."
Charlitta Dunn — New York, 1-10-49017-jf


ᐅ Jr Joseph Dunning, New York

Address: 194 Pulaski St Brooklyn, NY 11206

Bankruptcy Case 1-12-42626-nhl Summary: "In a Chapter 7 bankruptcy case, Jr Joseph Dunning from Brooklyn, NY, saw their proceedings start in April 2012 and complete by 2012-08-04, involving asset liquidation."
Jr Joseph Dunning — New York, 1-12-42626


ᐅ Virginia A Dunphy, New York

Address: 93 Celeste Ct Brooklyn, NY 11229

Bankruptcy Case 1-11-50086-jbr Overview: "Brooklyn, NY resident Virginia A Dunphy's 11.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2012."
Virginia A Dunphy — New York, 1-11-50086


ᐅ Jack Dunston, New York

Address: 594 Louisiana Ave # 3 Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-10-41850-jf7: "Jack Dunston's bankruptcy, initiated in Mar 8, 2010 and concluded by Jun 15, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Dunston — New York, 1-10-41850-jf


ᐅ Ibrahim Duny, New York

Address: 2775 E 12th St Apt 711 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-40224-nhl: "Ibrahim Duny's bankruptcy, initiated in January 2012 and concluded by May 11, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibrahim Duny — New York, 1-12-40224


ᐅ Guy Dupont, New York

Address: 240 Lott Ave Apt 6J Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-40749-jf: "Brooklyn, NY resident Guy Dupont's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Guy Dupont — New York, 1-10-40749-jf


ᐅ Wendeline J Duppert, New York

Address: 553 Putnam Ave Apt 2 Brooklyn, NY 11221-1007

Brief Overview of Bankruptcy Case 1-14-44863-cec: "The bankruptcy filing by Wendeline J Duppert, undertaken in 09/26/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 25, 2014 after liquidating assets."
Wendeline J Duppert — New York, 1-14-44863


ᐅ Alice Dupree, New York

Address: 270 Milford St Brooklyn, NY 11208-2424

Brief Overview of Bankruptcy Case 1-15-45313-ess: "Alice Dupree's bankruptcy, initiated in November 2015 and concluded by 02/21/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Dupree — New York, 1-15-45313


ᐅ Rodrigo Duque, New York

Address: 230 Stanhope St Apt 3L Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-10-47453-ess: "Rodrigo Duque's bankruptcy, initiated in August 5, 2010 and concluded by 11/28/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Duque — New York, 1-10-47453


ᐅ Guilphode Durace, New York

Address: 1215 Ocean Ave Apt 4D Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-43972-nhl: "The case of Guilphode Durace in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guilphode Durace — New York, 1-13-43972


ᐅ Aydin Duramaz, New York

Address: 2566 Ocean Ave Apt A4 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40553-cec: "Brooklyn, NY resident Aydin Duramaz's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-03."
Aydin Duramaz — New York, 1-11-40553


ᐅ Fatima I Duran, New York

Address: 2165 Pitkin Ave Apt 1C Brooklyn, NY 11207-3541

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41484-ess: "The bankruptcy record of Fatima I Duran from Brooklyn, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-25."
Fatima I Duran — New York, 1-2014-41484


ᐅ Victor Duran, New York

Address: 422 Gravesend Neck Rd Fl 1 Brooklyn, NY 11223-4845

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41027-ess: "The case of Victor Duran in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Duran — New York, 1-14-41027


ᐅ Jose Duran, New York

Address: 69 De Sales Pl Apt 1 Brooklyn, NY 11207-1707

Brief Overview of Bankruptcy Case 1-15-45809-cec: "In Brooklyn, NY, Jose Duran filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Jose Duran — New York, 1-15-45809


ᐅ Yamilka Mercedes Duran, New York

Address: 190 York St Apt 13C Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-13-46979-cec7: "In Brooklyn, NY, Yamilka Mercedes Duran filed for Chapter 7 bankruptcy in 2013-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-28."
Yamilka Mercedes Duran — New York, 1-13-46979


ᐅ Miguelina Duran, New York

Address: 140 Johnson Ave Apt 2E Brooklyn, NY 11206-2661

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42114-ess: "The bankruptcy record of Miguelina Duran from Brooklyn, NY, shows a Chapter 7 case filed in May 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2015."
Miguelina Duran — New York, 1-15-42114


ᐅ Jacinta Duran, New York

Address: 165 Ten Eyck St Apt 4B Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-46175-jbr7: "Jacinta Duran's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2010, led to asset liquidation, with the case closing in Oct 23, 2010."
Jacinta Duran — New York, 1-10-46175


ᐅ Arelis Duran, New York

Address: 182 Cooper St Apt 1 Brooklyn, NY 11207-1572

Bankruptcy Case 1-15-41065-ess Summary: "In a Chapter 7 bankruptcy case, Arelis Duran from Brooklyn, NY, saw their proceedings start in March 2015 and complete by 06.11.2015, involving asset liquidation."
Arelis Duran — New York, 1-15-41065


ᐅ Eliana Duran, New York

Address: 395 Livonia Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49464-cec: "In a Chapter 7 bankruptcy case, Eliana Duran from Brooklyn, NY, saw her proceedings start in October 2010 and complete by 01/10/2011, involving asset liquidation."
Eliana Duran — New York, 1-10-49464


ᐅ Anthony Durant, New York

Address: 486 New Jersey Ave Apt 1 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41147-ess: "In a Chapter 7 bankruptcy case, Anthony Durant from Brooklyn, NY, saw their proceedings start in February 15, 2010 and complete by May 19, 2010, involving asset liquidation."
Anthony Durant — New York, 1-10-41147


ᐅ Clarise Durant, New York

Address: 1911 Dorchester Rd Apt 1C Brooklyn, NY 11226-6769

Brief Overview of Bankruptcy Case 1-16-41767-cec: "The bankruptcy filing by Clarise Durant, undertaken in 04/26/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-07-25 after liquidating assets."
Clarise Durant — New York, 1-16-41767


ᐅ Thomas V Durante, New York

Address: 8657 23rd Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-41188-ess: "Thomas V Durante's bankruptcy, initiated in February 2011 and concluded by 2011-05-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas V Durante — New York, 1-11-41188


ᐅ Nadezhda Duravchuk, New York

Address: 665 Ocean Pkwy Apt 1E Brooklyn, NY 11230-1189

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41003-ess: "In Brooklyn, NY, Nadezhda Duravchuk filed for Chapter 7 bankruptcy in 2016-03-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-11."
Nadezhda Duravchuk — New York, 1-16-41003


ᐅ Oyoma Durden, New York

Address: 843 Halsey St Apt 2R Brooklyn, NY 11233

Bankruptcy Case 1-13-46186-cec Summary: "Oyoma Durden's bankruptcy, initiated in 2013-10-14 and concluded by 01.21.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oyoma Durden — New York, 1-13-46186


ᐅ Deborah Durham, New York

Address: 414 Hicks St Apt A102 Brooklyn, NY 11201-6680

Brief Overview of Bankruptcy Case 1-16-42681-nhl: "In a Chapter 7 bankruptcy case, Deborah Durham from Brooklyn, NY, saw her proceedings start in 2016-06-20 and complete by Sep 18, 2016, involving asset liquidation."
Deborah Durham — New York, 1-16-42681


ᐅ Benjamin L Duria, New York

Address: 1523 E 51st St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-42896-nhl: "The bankruptcy filing by Benjamin L Duria, undertaken in 04/20/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 13, 2012 after liquidating assets."
Benjamin L Duria — New York, 1-12-42896


ᐅ Andrzej Stanislaw Durka, New York

Address: 139 Dupont St Apt 1L Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-11-41101-cec7: "The bankruptcy record of Andrzej Stanislaw Durka from Brooklyn, NY, shows a Chapter 7 case filed in 02/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2011."
Andrzej Stanislaw Durka — New York, 1-11-41101


ᐅ Garlens Duroseau, New York

Address: 1570 E 102nd St Apt 2D Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41241-nhl: "Garlens Duroseau's bankruptcy, initiated in March 2013 and concluded by 2013-06-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garlens Duroseau — New York, 1-13-41241


ᐅ Monsurat O Durosinmi, New York

Address: 1267 Putnam Ave Brooklyn, NY 11221

Bankruptcy Case 1-13-41864-ess Overview: "Monsurat O Durosinmi's bankruptcy, initiated in 2013-03-29 and concluded by 2013-07-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monsurat O Durosinmi — New York, 1-13-41864


ᐅ Brown Verolyn Durrant, New York

Address: 10702 Farragut Rd Apt 1E Brooklyn, NY 11236-2419

Bankruptcy Case 1-14-45030-ess Overview: "The case of Brown Verolyn Durrant in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Verolyn Durrant — New York, 1-14-45030


ᐅ Joseph R Durso, New York

Address: 3707 Nautilus Ave Brooklyn, NY 11224-1219

Bankruptcy Case 1-14-40823-nhl Summary: "The bankruptcy record of Joseph R Durso from Brooklyn, NY, shows a Chapter 7 case filed in 02.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Joseph R Durso — New York, 1-14-40823