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 Selwyn Edwards, New York

Address: 148 Halsey St Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-10-49812-ess: "The case of Selwyn Edwards in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selwyn Edwards — New York, 1-10-49812


ᐅ Ralph Edwards, New York

Address: 127 E 54th St Apt 2R Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-44372-cec: "The bankruptcy filing by Ralph Edwards, undertaken in May 24, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in August 30, 2011 after liquidating assets."
Ralph Edwards — New York, 1-11-44372


ᐅ Yvonne A Edwards, New York

Address: 1599 Union St Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-44004-jbr7: "In a Chapter 7 bankruptcy case, Yvonne A Edwards from Brooklyn, NY, saw her proceedings start in May 11, 2011 and complete by Sep 3, 2011, involving asset liquidation."
Yvonne A Edwards — New York, 1-11-44004


ᐅ Eugenie Edwards, New York

Address: 142 Shepherd Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-48369-ess Overview: "Brooklyn, NY resident Eugenie Edwards's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2010."
Eugenie Edwards — New York, 1-10-48369


ᐅ Yvonne Edwards, New York

Address: 763 Eastern Pkwy Apt A12 Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40409-ess: "Brooklyn, NY resident Yvonne Edwards's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Yvonne Edwards — New York, 1-11-40409


ᐅ Nino Edwards, New York

Address: 417 Brightwater Ct Apt 2 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44509-jf: "In a Chapter 7 bankruptcy case, Nino Edwards from Brooklyn, NY, saw their proceedings start in 05.25.2011 and complete by 09.17.2011, involving asset liquidation."
Nino Edwards — New York, 1-11-44509-jf


ᐅ Marcia Edwards, New York

Address: 277 Gates Ave Apt 4A Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45767-jbr: "The bankruptcy record of Marcia Edwards from Brooklyn, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-12."
Marcia Edwards — New York, 1-11-45767


ᐅ Michael Antonio Edwards, New York

Address: 908 E 58th St Brooklyn, NY 11234

Bankruptcy Case 1-12-44855-jf Overview: "In a Chapter 7 bankruptcy case, Michael Antonio Edwards from Brooklyn, NY, saw their proceedings start in Jun 29, 2012 and complete by 2012-10-22, involving asset liquidation."
Michael Antonio Edwards — New York, 1-12-44855-jf


ᐅ Lebert Edwards, New York

Address: 135 Hull St Apt 2B Brooklyn, NY 11233

Bankruptcy Case 1-10-48318-ess Summary: "In Brooklyn, NY, Lebert Edwards filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2010."
Lebert Edwards — New York, 1-10-48318


ᐅ Reginald Edwards, New York

Address: 680 Monroe St Apt 4D Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-09-49229-dem: "Reginald Edwards's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2009, led to asset liquidation, with the case closing in 01/26/2010."
Reginald Edwards — New York, 1-09-49229


ᐅ Thomas Edwards, New York

Address: 587 Osborn St Apt 2 Brooklyn, NY 11212

Bankruptcy Case 1-11-40997-ess Summary: "The bankruptcy record of Thomas Edwards 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 May 2011."
Thomas Edwards — New York, 1-11-40997


ᐅ Fridal Edwards, New York

Address: 1086 Ocean Ave Apt A3 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-12-45476-jf: "The case of Fridal Edwards in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fridal Edwards — New York, 1-12-45476-jf


ᐅ Eddie Edwards, New York

Address: 682 Sterling Pl Apt 1 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48754-jf: "Brooklyn, NY resident Eddie Edwards's 2012-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Eddie Edwards — New York, 1-12-48754-jf


ᐅ Lionel Edwards, New York

Address: 520 Jefferson Ave Apt 4C Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-43122-jbr: "Brooklyn, NY resident Lionel Edwards's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.07.2011."
Lionel Edwards — New York, 1-11-43122


ᐅ Tamika Edwards, New York

Address: 901 Drew St Apt 217 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-45323-jbr: "The bankruptcy record of Tamika Edwards from Brooklyn, NY, shows a Chapter 7 case filed in 06.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Tamika Edwards — New York, 1-10-45323


ᐅ George Steven Edwards, New York

Address: PO Box 245714 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-44445-jbr: "The bankruptcy filing by George Steven Edwards, undertaken in May 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 17, 2011 after liquidating assets."
George Steven Edwards — New York, 1-11-44445


ᐅ Jacqueline M Edwards, New York

Address: 100 Elton St Apt D1 Brooklyn, NY 11208

Bankruptcy Case 1-12-42260-ess Summary: "The bankruptcy record of Jacqueline M Edwards from Brooklyn, NY, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-22."
Jacqueline M Edwards — New York, 1-12-42260


ᐅ Joseph Phylicia Edwards, New York

Address: 1667 E 93rd St Brooklyn, NY 11236-5221

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45964-nhl: "Brooklyn, NY resident Joseph Phylicia Edwards's Nov 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Joseph Phylicia Edwards — New York, 1-14-45964


ᐅ Tanesha N Edwards, New York

Address: 28 Preston Ct Brooklyn, NY 11234-1019

Brief Overview of Bankruptcy Case 1-15-44987-ess: "Tanesha N Edwards's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-10-31, led to asset liquidation, with the case closing in January 29, 2016."
Tanesha N Edwards — New York, 1-15-44987


ᐅ Jermaine T Edwards, New York

Address: 2700 W 33rd St Brooklyn, NY 11224-1601

Bankruptcy Case 1-15-41242-nhl Overview: "The bankruptcy filing by Jermaine T Edwards, undertaken in 03/25/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 23, 2015 after liquidating assets."
Jermaine T Edwards — New York, 1-15-41242


ᐅ Kathlyn Edwards, New York

Address: 1571 67th St Apt 1F Brooklyn, NY 11219

Bankruptcy Case 1-10-43855-jf Summary: "In Brooklyn, NY, Kathlyn Edwards filed for Chapter 7 bankruptcy in 04.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2010."
Kathlyn Edwards — New York, 1-10-43855-jf


ᐅ Winnifred J Edwards, New York

Address: 345 Montgomery St Apt 1J Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42320-cec: "The case of Winnifred J Edwards in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winnifred J Edwards — New York, 1-13-42320


ᐅ Gregory Edwards, New York

Address: 2930 W 30th St Apt 16F5 Brooklyn, NY 11224

Bankruptcy Case 1-09-51203-cec Summary: "In a Chapter 7 bankruptcy case, Gregory Edwards from Brooklyn, NY, saw their proceedings start in December 2009 and complete by 2010-03-30, involving asset liquidation."
Gregory Edwards — New York, 1-09-51203


ᐅ John Edwin, New York

Address: 8016 Avenue J Brooklyn, NY 11236

Bankruptcy Case 1-10-44996-cec Overview: "The bankruptcy filing by John Edwin, undertaken in May 28, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in September 20, 2010 after liquidating assets."
John Edwin — New York, 1-10-44996


ᐅ John M Egan, New York

Address: 266 Carlton Ave Apt 4L Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-13-45978-ess7: "John M Egan's bankruptcy, initiated in 2013-10-01 and concluded by January 8, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Egan — New York, 1-13-45978


ᐅ Joseph M Egan, New York

Address: 514 Bay Ridge Pkwy Apt 2H Brooklyn, NY 11209-3345

Brief Overview of Bankruptcy Case 1-14-40934-ess: "Joseph M Egan's bankruptcy, initiated in Mar 1, 2014 and concluded by May 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Egan — New York, 1-14-40934


ᐅ Debbie Egert, New York

Address: 2140 New York Ave Brooklyn, NY 11210

Bankruptcy Case 1-10-40425-cec Overview: "In a Chapter 7 bankruptcy case, Debbie Egert from Brooklyn, NY, saw her proceedings start in 01.20.2010 and complete by 04.20.2010, involving asset liquidation."
Debbie Egert — New York, 1-10-40425


ᐅ Jr Thomas Egerton, New York

Address: 521 E 53rd St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44170-cec: "Jr Thomas Egerton's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-05-07, led to asset liquidation, with the case closing in 2010-08-30."
Jr Thomas Egerton — New York, 1-10-44170


ᐅ Svetlana Egian, New York

Address: 1493 Shore Pkwy Apt 6A Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-44269-cec: "Brooklyn, NY resident Svetlana Egian's 05.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2010."
Svetlana Egian — New York, 1-10-44269


ᐅ Danny L Eglowitz, New York

Address: 209 Bay 32nd St Brooklyn, NY 11214-5709

Bankruptcy Case 1-2014-41660-nhl Summary: "The bankruptcy record of Danny L Eglowitz from Brooklyn, NY, shows a Chapter 7 case filed in 2014-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Danny L Eglowitz — New York, 1-2014-41660


ᐅ Naftoli Ehrenreich, New York

Address: 1372 56th St Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-45726-jf: "The bankruptcy record of Naftoli Ehrenreich from Brooklyn, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Naftoli Ehrenreich — New York, 1-10-45726-jf


ᐅ Nechama Ehrlich, New York

Address: 605 E New York Ave Apt 2RB Brooklyn, NY 11203

Bankruptcy Case 1-13-41655-cec Overview: "Nechama Ehrlich's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-03-22, led to asset liquidation, with the case closing in 2013-06-29."
Nechama Ehrlich — New York, 1-13-41655


ᐅ Kevinia Raquel Eichelberger, New York

Address: 950 Rutland Rd Apt 216 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-44441-ess: "Brooklyn, NY resident Kevinia Raquel Eichelberger's 2011-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Kevinia Raquel Eichelberger — New York, 1-11-44441


ᐅ Mohamed A Eid, New York

Address: 377 91st St Apt 2 Brooklyn, NY 11209-5840

Concise Description of Bankruptcy Case 1-15-41703-nhl7: "In a Chapter 7 bankruptcy case, Mohamed A Eid from Brooklyn, NY, saw his proceedings start in 04.16.2015 and complete by 07.15.2015, involving asset liquidation."
Mohamed A Eid — New York, 1-15-41703


ᐅ Francyne Renee Eillson, New York

Address: 1757 Dean St Brooklyn, NY 11233

Bankruptcy Case 1-11-40276-jf Summary: "Francyne Renee Eillson's bankruptcy, initiated in 01/14/2011 and concluded by April 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francyne Renee Eillson — New York, 1-11-40276-jf


ᐅ Marina Einhorn, New York

Address: 2014 80th St Brooklyn, NY 11214

Bankruptcy Case 1-12-48646-nhl Summary: "In a Chapter 7 bankruptcy case, Marina Einhorn from Brooklyn, NY, saw her proceedings start in 2012-12-24 and complete by Apr 2, 2013, involving asset liquidation."
Marina Einhorn — New York, 1-12-48646


ᐅ Nizana Einhorn, New York

Address: 921 Hutchinson Ct Brooklyn, NY 11223-3247

Bankruptcy Case 1-15-45759-cec Summary: "Nizana Einhorn's bankruptcy, initiated in December 29, 2015 and concluded by 03/28/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nizana Einhorn — New York, 1-15-45759


ᐅ Lisa Eisen, New York

Address: 180 E 17th St Apt 109 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43981-cec: "The case of Lisa Eisen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Eisen — New York, 1-10-43981


ᐅ Rachel Eisen, New York

Address: 111 Clymer St Apt 4F Brooklyn, NY 11249

Bankruptcy Case 1-12-47208-ess Summary: "The bankruptcy record of Rachel Eisen from Brooklyn, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2013."
Rachel Eisen — New York, 1-12-47208


ᐅ Ania Gallegos Eisenberg, New York

Address: 568 Union Ave Apt 6N Brooklyn, NY 11211-1774

Brief Overview of Bankruptcy Case 1-15-42385-ess: "The bankruptcy record of Ania Gallegos Eisenberg from Brooklyn, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-20."
Ania Gallegos Eisenberg — New York, 1-15-42385


ᐅ Eric P Eisenberg, New York

Address: 1846 E 33rd St Brooklyn, NY 11234-4426

Brief Overview of Bankruptcy Case 1-09-47492-ess: "Chapter 13 bankruptcy for Eric P Eisenberg in Brooklyn, NY began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 27, 2012."
Eric P Eisenberg — New York, 1-09-47492


ᐅ Gulfinaz Ekici, New York

Address: 2511 E 13th St Brooklyn, NY 11235-4303

Concise Description of Bankruptcy Case 1-15-43486-cec7: "In a Chapter 7 bankruptcy case, Gulfinaz Ekici from Brooklyn, NY, saw their proceedings start in Jul 30, 2015 and complete by October 2015, involving asset liquidation."
Gulfinaz Ekici — New York, 1-15-43486


ᐅ Cengiz Ekmekci, New York

Address: 1600 Avenue T Apt 6F Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-46875-jf: "The case of Cengiz Ekmekci in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cengiz Ekmekci — New York, 1-10-46875-jf


ᐅ Igor Eksayev, New York

Address: 829 E 10th St Apt 5K Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-51426-jbr: "In a Chapter 7 bankruptcy case, Igor Eksayev from Brooklyn, NY, saw their proceedings start in 12/06/2010 and complete by 03.15.2011, involving asset liquidation."
Igor Eksayev — New York, 1-10-51426


ᐅ Gamasy Hatem El, New York

Address: 2450 Nostrand Ave Apt 7C Brooklyn, NY 11210

Bankruptcy Case 1-12-46962-nhl Overview: "Brooklyn, NY resident Gamasy Hatem El's 2012-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
Gamasy Hatem El — New York, 1-12-46962


ᐅ Ahmed Elahashash, New York

Address: 3211 Avenue I Apt 2G Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-47575-ess: "Ahmed Elahashash's bankruptcy, initiated in 2011-08-31 and concluded by 2011-12-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Elahashash — New York, 1-11-47575


ᐅ Adar Elarat, New York

Address: 2629 E 63rd St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-47007-ess: "In a Chapter 7 bankruptcy case, Adar Elarat from Brooklyn, NY, saw their proceedings start in 07/26/2010 and complete by 11/18/2010, involving asset liquidation."
Adar Elarat — New York, 1-10-47007


ᐅ Serag Elayouby, New York

Address: 8714 3rd Ave Apt C2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50768-jf: "Serag Elayouby's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-12-07, led to asset liquidation, with the case closing in 2010-03-16."
Serag Elayouby — New York, 1-09-50768-jf


ᐅ Hany Elazabawy, New York

Address: 2667 Cropsey Ave Apt Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-44738-nhl: "The bankruptcy filing by Hany Elazabawy, undertaken in July 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/07/2013 after liquidating assets."
Hany Elazabawy — New York, 1-13-44738


ᐅ Basel Elbehiry, New York

Address: 579 61st St Apt 2D Brooklyn, NY 11220

Bankruptcy Case 1-09-50447-jf Overview: "The bankruptcy filing by Basel Elbehiry, undertaken in November 24, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-03-03 after liquidating assets."
Basel Elbehiry — New York, 1-09-50447-jf


ᐅ Mary Elbissouri, New York

Address: 2029 63rd St Brooklyn, NY 11204

Bankruptcy Case 1-13-42457-ess Summary: "Brooklyn, NY resident Mary Elbissouri's April 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Mary Elbissouri — New York, 1-13-42457


ᐅ Anesta Elcock, New York

Address: 881 Washington Ave Apt 1F Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-13-41090-ess: "Brooklyn, NY resident Anesta Elcock's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2013."
Anesta Elcock — New York, 1-13-41090


ᐅ Angel Lee Elcock, New York

Address: 1630 E 102nd St Apt 5E Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-46341-ess7: "Brooklyn, NY resident Angel Lee Elcock's 10/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-29."
Angel Lee Elcock — New York, 1-13-46341


ᐅ Tracey J Elder, New York

Address: PO Box 310102 Brooklyn, NY 11231

Bankruptcy Case 1-12-47497-cec Summary: "The bankruptcy filing by Tracey J Elder, undertaken in 2012-10-23 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-01-30 after liquidating assets."
Tracey J Elder — New York, 1-12-47497


ᐅ Aristottle Elefsiades, New York

Address: 451 Willoughby Ave Brooklyn, NY 11206

Bankruptcy Case 1-09-51557-ess Summary: "Aristottle Elefsiades's bankruptcy, initiated in 2009-12-31 and concluded by April 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aristottle Elefsiades — New York, 1-09-51557


ᐅ Minnie L Eley, New York

Address: 1303 Dean St Apt 3J Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-12-42983-jf: "Brooklyn, NY resident Minnie L Eley's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-18."
Minnie L Eley — New York, 1-12-42983-jf


ᐅ Aida A Elfallah, New York

Address: 333 Ovington Ave Apt A30 Brooklyn, NY 11209

Bankruptcy Case 1-11-49879-jbr Overview: "The case of Aida A Elfallah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aida A Elfallah — New York, 1-11-49879


ᐅ Hesham R Elghanam, New York

Address: 10 Ocean Pkwy Apt E2 Brooklyn, NY 11218

Bankruptcy Case 1-11-43923-jf Overview: "Brooklyn, NY resident Hesham R Elghanam's 05.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Hesham R Elghanam — New York, 1-11-43923-jf


ᐅ Fouad Elhachimi, New York

Address: 419 68th St Brooklyn, NY 11220

Bankruptcy Case 1-10-49474-cec Overview: "In Brooklyn, NY, Fouad Elhachimi filed for Chapter 7 bankruptcy in 2010-10-07. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2011."
Fouad Elhachimi — New York, 1-10-49474


ᐅ Houda Elhafiane, New York

Address: 7410 Ridge Blvd Apt 2E Brooklyn, NY 11209-2336

Bankruptcy Case 1-14-41186-cec Summary: "In a Chapter 7 bankruptcy case, Houda Elhafiane from Brooklyn, NY, saw their proceedings start in March 17, 2014 and complete by June 15, 2014, involving asset liquidation."
Houda Elhafiane — New York, 1-14-41186


ᐅ Amran Elhushayshi, New York

Address: 1339 Union St Ste 1 Brooklyn, NY 11213-4241

Brief Overview of Bankruptcy Case 1-14-45633-cec: "In a Chapter 7 bankruptcy case, Amran Elhushayshi from Brooklyn, NY, saw their proceedings start in Nov 4, 2014 and complete by February 2, 2015, involving asset liquidation."
Amran Elhushayshi — New York, 1-14-45633


ᐅ Marie Carmelle Elianor, New York

Address: 36 Kenilworth Pl Apt 6F Brooklyn, NY 11210-2344

Concise Description of Bankruptcy Case 1-16-41194-cec7: "The bankruptcy record of Marie Carmelle Elianor from Brooklyn, NY, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2016."
Marie Carmelle Elianor — New York, 1-16-41194


ᐅ Pierre Wilgins Elianor, New York

Address: 36 Kenilworth Pl Apt 6F Brooklyn, NY 11210-2344

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41194-cec: "In Brooklyn, NY, Pierre Wilgins Elianor filed for Chapter 7 bankruptcy in Mar 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Pierre Wilgins Elianor — New York, 1-16-41194


ᐅ Charbel Elias, New York

Address: 221 62nd St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-45107-jf7: "The bankruptcy filing by Charbel Elias, undertaken in Jul 16, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in November 8, 2012 after liquidating assets."
Charbel Elias — New York, 1-12-45107-jf


ᐅ Donna Elias, New York

Address: 41 Gelston Ave Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-09-51259-dem7: "Donna Elias's bankruptcy, initiated in 12.21.2009 and concluded by Mar 30, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Elias — New York, 1-09-51259


ᐅ Jesus Elias, New York

Address: 551 Watkins St Brooklyn, NY 11212-5860

Bankruptcy Case 1-2014-43817-nhl Summary: "The case of Jesus Elias in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Elias — New York, 1-2014-43817


ᐅ Miosotis Elias, New York

Address: 1301 Putnam Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44744-cec: "In Brooklyn, NY, Miosotis Elias filed for Chapter 7 bankruptcy in 06/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2012."
Miosotis Elias — New York, 1-12-44744


ᐅ Gasner Elien, New York

Address: 50 Kenilworth Pl Apt 5G Brooklyn, NY 11210-2320

Brief Overview of Bankruptcy Case 1-15-41831-ess: "The bankruptcy filing by Gasner Elien, undertaken in 04.23.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.22.2015 after liquidating assets."
Gasner Elien — New York, 1-15-41831


ᐅ Roger Eliza, New York

Address: 235 Driggs Ave Apt 2F Brooklyn, NY 11222

Bankruptcy Case 1-10-43174-cec Summary: "Roger Eliza's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2010, led to asset liquidation, with the case closing in Aug 6, 2010."
Roger Eliza — New York, 1-10-43174


ᐅ Boris Elkin, New York

Address: 2254 62nd St Brooklyn, NY 11204

Bankruptcy Case 1-11-42235-jbr Overview: "The bankruptcy filing by Boris Elkin, undertaken in 2011-03-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Boris Elkin — New York, 1-11-42235


ᐅ Shean Shiv Elledge, New York

Address: 228 Palmetto St # B Brooklyn, NY 11221

Bankruptcy Case 11-11286-whd Summary: "The bankruptcy record of Shean Shiv Elledge from Brooklyn, NY, shows a Chapter 7 case filed in 04.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Shean Shiv Elledge — New York, 11-11286


ᐅ Ericka Ellerbe, New York

Address: 10522 Flatlands 9th St Brooklyn, NY 11236

Bankruptcy Case 1-09-50888-cec Overview: "The bankruptcy record of Ericka Ellerbe from Brooklyn, NY, shows a Chapter 7 case filed in December 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-19."
Ericka Ellerbe — New York, 1-09-50888


ᐅ Maxime Ellezam, New York

Address: 202 Bay 11th St Brooklyn, NY 11228

Bankruptcy Case 1-13-42409-ess Summary: "Maxime Ellezam's bankruptcy, initiated in Apr 24, 2013 and concluded by August 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxime Ellezam — New York, 1-13-42409


ᐅ Agnes Elliot, New York

Address: 652 Van Siclen Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-13-43158-cec7: "The case of Agnes Elliot in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes Elliot — New York, 1-13-43158


ᐅ Gloria Elliot, New York

Address: 2323 Batchelder St Apt 6A Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-48073-jf: "The case of Gloria Elliot in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Elliot — New York, 1-11-48073-jf


ᐅ Sheridan Elliott, New York

Address: 483 Saint Marks Ave Apt 3B Brooklyn, NY 11238

Bankruptcy Case 1-10-47017-cec Overview: "Sheridan Elliott's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 26, 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Sheridan Elliott — New York, 1-10-47017


ᐅ Teresita Elliott, New York

Address: 108 Midwood St Apt 2 Brooklyn, NY 11225-5004

Concise Description of Bankruptcy Case 1-15-41344-ess7: "In Brooklyn, NY, Teresita Elliott filed for Chapter 7 bankruptcy in 03.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Teresita Elliott — New York, 1-15-41344


ᐅ Jill Elliott, New York

Address: 643 20th St Apt 2 Brooklyn, NY 11218-1004

Concise Description of Bankruptcy Case 1-15-43981-cec7: "In a Chapter 7 bankruptcy case, Jill Elliott from Brooklyn, NY, saw her proceedings start in 08/28/2015 and complete by 2015-11-26, involving asset liquidation."
Jill Elliott — New York, 1-15-43981


ᐅ Marilyn Ellis, New York

Address: 566 E 93rd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-40284-jf7: "In a Chapter 7 bankruptcy case, Marilyn Ellis from Brooklyn, NY, saw her proceedings start in Jan 16, 2011 and complete by April 2011, involving asset liquidation."
Marilyn Ellis — New York, 1-11-40284-jf


ᐅ Naikiya W Ellis, New York

Address: 2404 Mermaid Ave Apt 3 Brooklyn, NY 11224

Bankruptcy Case 1-12-42636-jf Overview: "Naikiya W Ellis's bankruptcy, initiated in 04/11/2012 and concluded by 08/04/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naikiya W Ellis — New York, 1-12-42636-jf


ᐅ Naomi Ellis, New York

Address: 280 16th St Brooklyn, NY 11215

Bankruptcy Case 1-10-44205-ess Overview: "In Brooklyn, NY, Naomi Ellis filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Naomi Ellis — New York, 1-10-44205


ᐅ Nicodemus S Ellis, New York

Address: 425 E 57th St Apt 2F Brooklyn, NY 11203-5425

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43688-ess: "The case of Nicodemus S Ellis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicodemus S Ellis — New York, 1-2014-43688


ᐅ Charles E Ellis, New York

Address: 4008 Avenue K Brooklyn, NY 11210

Bankruptcy Case 1-11-45394-cec Overview: "Brooklyn, NY resident Charles E Ellis's 06/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Charles E Ellis — New York, 1-11-45394


ᐅ Egbert Ellis, New York

Address: 465 Eastern Pkwy Apt H Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-12-43951-nhl: "The bankruptcy filing by Egbert Ellis, undertaken in 05.30.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Egbert Ellis — New York, 1-12-43951


ᐅ Joan Ellis, New York

Address: 11245 Sea View Ave Apt 8A Brooklyn, NY 11239

Bankruptcy Case 1-11-49099-jf Summary: "The bankruptcy filing by Joan Ellis, undertaken in 10.27.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Joan Ellis — New York, 1-11-49099-jf


ᐅ Alfonso Ellis, New York

Address: 2406 Newkirk Ave Apt D1 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-51288-ess7: "The bankruptcy record of Alfonso Ellis from Brooklyn, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/11/2011."
Alfonso Ellis — New York, 1-10-51288


ᐅ James Ellis, New York

Address: 371 95th St Apt 2D Brooklyn, NY 11209-7317

Bankruptcy Case 1-16-42301-ess Summary: "The bankruptcy record of James Ellis from Brooklyn, NY, shows a Chapter 7 case filed in 2016-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2016."
James Ellis — New York, 1-16-42301


ᐅ Flora G Ellis, New York

Address: 9414 Avenue J Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-12-45231-jf: "Brooklyn, NY resident Flora G Ellis's 2012-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-11."
Flora G Ellis — New York, 1-12-45231-jf


ᐅ Andrew Ellis, New York

Address: 344 E 17th St Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40387-ess: "The bankruptcy record of Andrew Ellis from Brooklyn, NY, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2013."
Andrew Ellis — New York, 1-13-40387


ᐅ Gerald Ellis, New York

Address: 702 44th St Apt 6B Brooklyn, NY 11220

Bankruptcy Case 1-10-40388-dem Overview: "The bankruptcy filing by Gerald Ellis, undertaken in January 20, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Gerald Ellis — New York, 1-10-40388


ᐅ Crysaline Ellis, New York

Address: 5624 Farragut Rd Apt 5A Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-47006-cec: "The case of Crysaline Ellis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crysaline Ellis — New York, 1-13-47006


ᐅ Anna Ellison, New York

Address: 2925 Brighton 8th St Apt 4B Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-48656-nhl7: "The case of Anna Ellison in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Ellison — New York, 1-12-48656


ᐅ Riley Saundra Ellison, New York

Address: 245 Lenox Rd Apt 1E Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42774-jf: "Riley Saundra Ellison's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-07."
Riley Saundra Ellison — New York, 1-10-42774-jf


ᐅ David Ellison, New York

Address: 842 Maple St Brooklyn, NY 11203

Bankruptcy Case 1-10-42732-ess Overview: "In Brooklyn, NY, David Ellison filed for Chapter 7 bankruptcy in Mar 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-07."
David Ellison — New York, 1-10-42732


ᐅ Jessica T Ellner, New York

Address: 250 Sherman St Brooklyn, NY 11218

Bankruptcy Case 1-13-45855-nhl Summary: "The bankruptcy record of Jessica T Ellner from Brooklyn, NY, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-03."
Jessica T Ellner — New York, 1-13-45855


ᐅ Allaa Elmeghrabi, New York

Address: 208 Gelston Ave # APTC4 Brooklyn, NY 11209-7059

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45294-nhl: "Allaa Elmeghrabi's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2015, led to asset liquidation, with the case closing in February 2016."
Allaa Elmeghrabi — New York, 1-15-45294


ᐅ Driss Elmejjad, New York

Address: 7920 4th Ave Apt D3 Brooklyn, NY 11209

Bankruptcy Case 1-13-44274-nhl Summary: "The bankruptcy filing by Driss Elmejjad, undertaken in 2013-07-12 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/19/2013 after liquidating assets."
Driss Elmejjad — New York, 1-13-44274


ᐅ Maxime Elmkies, New York

Address: 1801 Avenue N Apt 5H Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50471-jf: "In a Chapter 7 bankruptcy case, Maxime Elmkies from Brooklyn, NY, saw their proceedings start in November 4, 2010 and complete by 02.08.2011, involving asset liquidation."
Maxime Elmkies — New York, 1-10-50471-jf


ᐅ Ibrahim Elmlegy, New York

Address: 425 E 26th St Apt 7A Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50022-cec: "In Brooklyn, NY, Ibrahim Elmlegy filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.01.2011."
Ibrahim Elmlegy — New York, 1-10-50022


ᐅ Meryem Eloissit, New York

Address: 8724 15th Ave Brooklyn, NY 11228

Bankruptcy Case 1-10-46275-jbr Overview: "Meryem Eloissit's bankruptcy, initiated in 2010-07-01 and concluded by October 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meryem Eloissit — New York, 1-10-46275