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 Alexander Eloshvili, New York

Address: 3315 Nostrand Ave Apt 5E Brooklyn, NY 11229-3719

Brief Overview of Bankruptcy Case 1-14-45733-nhl: "The bankruptcy filing by Alexander Eloshvili, undertaken in 2014-11-11 in Brooklyn, NY under Chapter 7, concluded with discharge in February 9, 2015 after liquidating assets."
Alexander Eloshvili — New York, 1-14-45733


ᐅ Abdelhadi Elouahidi, New York

Address: 427 83rd St Apt 2 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44533-nhl: "In a Chapter 7 bankruptcy case, Abdelhadi Elouahidi from Brooklyn, NY, saw their proceedings start in 06.20.2012 and complete by Oct 13, 2012, involving asset liquidation."
Abdelhadi Elouahidi — New York, 1-12-44533


ᐅ Louchi Elsaieh, New York

Address: 1328 Herkimer St Fl 1 Brooklyn, NY 11233-3340

Bankruptcy Case 1-16-40075-cec Overview: "The bankruptcy filing by Louchi Elsaieh, undertaken in 2016-01-08 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/07/2016 after liquidating assets."
Louchi Elsaieh — New York, 1-16-40075


ᐅ Olga Elsamak, New York

Address: 1845 W 13th St Brooklyn, NY 11223-2433

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41135-cec: "The bankruptcy filing by Olga Elsamak, undertaken in 03.13.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 11, 2014 after liquidating assets."
Olga Elsamak — New York, 1-14-41135


ᐅ Homayra Elsayed, New York

Address: 2530 Ocean Ave Apt 8B Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41007-dem: "The bankruptcy filing by Homayra Elsayed, undertaken in 02.09.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.04.2010 after liquidating assets."
Homayra Elsayed — New York, 1-10-41007


ᐅ Okby Elsayed, New York

Address: 1541 E 56th St Brooklyn, NY 11234-4001

Bankruptcy Case 1-14-40901-nhl Overview: "In Brooklyn, NY, Okby Elsayed filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2014."
Okby Elsayed — New York, 1-14-40901


ᐅ Derrick Elsberry, New York

Address: 712 Ashford St Fl 2ND Brooklyn, NY 11207-7315

Bankruptcy Case 1-14-45499-nhl Summary: "Brooklyn, NY resident Derrick Elsberry's 10/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2015."
Derrick Elsberry — New York, 1-14-45499


ᐅ Ahmed Elshabassy, New York

Address: 2165 76th St Apt 2 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-50808-cec7: "Ahmed Elshabassy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.17.2010, led to asset liquidation, with the case closing in February 2011."
Ahmed Elshabassy — New York, 1-10-50808


ᐅ Hany T Elshabassy, New York

Address: 8632 Bay 16th St # 35 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45173-jbr: "The case of Hany T Elshabassy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hany T Elshabassy — New York, 1-11-45173


ᐅ Yasser Elshabassy, New York

Address: 8632 Bay 16th St Apt 2 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-49875-jf7: "The bankruptcy filing by Yasser Elshabassy, undertaken in October 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Yasser Elshabassy — New York, 1-10-49875-jf


ᐅ Amira Elsherbini, New York

Address: 354 91st St Apt 3C Brooklyn, NY 11209-5826

Concise Description of Bankruptcy Case 1-16-40632-ess7: "The case of Amira Elsherbini in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amira Elsherbini — New York, 1-16-40632


ᐅ Irene Elson, New York

Address: 2553 E 16th St Brooklyn, NY 11235-3513

Bankruptcy Case 1-14-41388-cec Summary: "The bankruptcy filing by Irene Elson, undertaken in March 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in June 23, 2014 after liquidating assets."
Irene Elson — New York, 1-14-41388


ᐅ Ronnie Elson, New York

Address: 157 E 37th St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-09-50693-ess7: "In a Chapter 7 bankruptcy case, Ronnie Elson from Brooklyn, NY, saw their proceedings start in 2009-12-03 and complete by 03.12.2010, involving asset liquidation."
Ronnie Elson — New York, 1-09-50693


ᐅ Neveen Eltaweel, New York

Address: 2443 Coyle St Apt 2 Brooklyn, NY 11235

Bankruptcy Case 1-10-48100-cec Summary: "The case of Neveen Eltaweel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neveen Eltaweel — New York, 1-10-48100


ᐅ Zelik Elterman, New York

Address: 8635 21st Ave Apt 20 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-09-49923-cec: "In Brooklyn, NY, Zelik Elterman filed for Chapter 7 bankruptcy in 11.10.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Zelik Elterman — New York, 1-09-49923


ᐅ Arne G Elverstedt, New York

Address: 247 Vermont St Apt 12 Brooklyn, NY 11207

Bankruptcy Case 1-11-43661-ess Overview: "Brooklyn, NY resident Arne G Elverstedt's 04/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2011."
Arne G Elverstedt — New York, 1-11-43661


ᐅ Eduard Elyashov, New York

Address: 2761 E 15th St Apt 1F Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-40079-jf: "In Brooklyn, NY, Eduard Elyashov filed for Chapter 7 bankruptcy in 01/06/2011. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2011."
Eduard Elyashov — New York, 1-11-40079-jf


ᐅ Mohamed Mohamed Elzohiery, New York

Address: 1576 E 19th St Apt 1G Brooklyn, NY 11230

Bankruptcy Case 1-11-50150-jbr Overview: "Brooklyn, NY resident Mohamed Mohamed Elzohiery's 2011-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2012."
Mohamed Mohamed Elzohiery — New York, 1-11-50150


ᐅ Kaya Larisa Elzon, New York

Address: 184 Jaffrey St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-07433-BSS: "Kaya Larisa Elzon's bankruptcy, initiated in 2012-05-14 and concluded by September 6, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kaya Larisa Elzon — New York, 9:12-bk-07433


ᐅ Flaurre Emeran, New York

Address: 4011 Avenue J Apt 2 Brooklyn, NY 11210

Bankruptcy Case 1-11-50158-jbr Overview: "The bankruptcy filing by Flaurre Emeran, undertaken in December 2, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Flaurre Emeran — New York, 1-11-50158


ᐅ Denise Emery, New York

Address: 1149 Elton St Apt 5D Brooklyn, NY 11239-5905

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41816-ess: "Denise Emery's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 23, 2015, led to asset liquidation, with the case closing in July 22, 2015."
Denise Emery — New York, 1-15-41816


ᐅ James Emery, New York

Address: 1149 Elton St Apt 5D Brooklyn, NY 11239-5905

Bankruptcy Case 1-15-41816-ess Summary: "The bankruptcy record of James Emery from Brooklyn, NY, shows a Chapter 7 case filed in 04.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-22."
James Emery — New York, 1-15-41816


ᐅ Chantal Emile, New York

Address: 330 Lenox Rd Apt 2 Brooklyn, NY 11226

Bankruptcy Case 1-13-43432-cec Overview: "The bankruptcy record of Chantal Emile from Brooklyn, NY, shows a Chapter 7 case filed in 06.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2013."
Chantal Emile — New York, 1-13-43432


ᐅ Eric Joseph Emilsen, New York

Address: 629 E 82nd St Fl 2 Brooklyn, NY 11236

Bankruptcy Case 1-11-41908-jf Overview: "The case of Eric Joseph Emilsen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Joseph Emilsen — New York, 1-11-41908-jf


ᐅ Emin Emini, New York

Address: 353 Linden Blvd Apt 4A Brooklyn, NY 11203

Bankruptcy Case 1-10-48245-ess Overview: "The case of Emin Emini in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emin Emini — New York, 1-10-48245


ᐅ Shafik Emira, New York

Address: 125 Court St Apt 7AN Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47862-cec: "The case of Shafik Emira in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shafik Emira — New York, 1-10-47862


ᐅ Fritz Emmanuel, New York

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

Brief Overview of Bankruptcy Case 1-12-42632-nhl: "In Brooklyn, NY, Fritz Emmanuel filed for Chapter 7 bankruptcy in Apr 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2012."
Fritz Emmanuel — New York, 1-12-42632


ᐅ Pauline Emmanuel, New York

Address: 467 Bainbridge St Brooklyn, NY 11233-2010

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40229-cec: "Pauline Emmanuel's bankruptcy, initiated in January 2014 and concluded by 04.21.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Emmanuel — New York, 1-14-40229


ᐅ Alfred Emmauvel, New York

Address: 216 E 9th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-40361-cec: "The case of Alfred Emmauvel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Emmauvel — New York, 1-10-40361


ᐅ Diana Encalada, New York

Address: 361 58th St Apt 2R Brooklyn, NY 11220-3382

Brief Overview of Bankruptcy Case 1-15-42748-nhl: "In Brooklyn, NY, Diana Encalada filed for Chapter 7 bankruptcy in Jun 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Diana Encalada — New York, 1-15-42748


ᐅ Mark Encalada, New York

Address: 361 58th St Apt 2R Brooklyn, NY 11220-3382

Concise Description of Bankruptcy Case 1-15-42748-nhl7: "In Brooklyn, NY, Mark Encalada filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2015."
Mark Encalada — New York, 1-15-42748


ᐅ Rebecca J Encalada, New York

Address: 8606 5th Ave Apt 5 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45938-nhl: "In Brooklyn, NY, Rebecca J Encalada filed for Chapter 7 bankruptcy in 2013-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-07."
Rebecca J Encalada — New York, 1-13-45938


ᐅ Ana F Encarnacion, New York

Address: 432 Warwick St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-41763-ess7: "In a Chapter 7 bankruptcy case, Ana F Encarnacion from Brooklyn, NY, saw her proceedings start in 03.07.2011 and complete by 2011-06-14, involving asset liquidation."
Ana F Encarnacion — New York, 1-11-41763


ᐅ Koichi Endo, New York

Address: 27 Meserole St Apt 4R Brooklyn, NY 11206-1971

Bankruptcy Case 1-14-46240-cec Summary: "The bankruptcy filing by Koichi Endo, undertaken in 2014-12-12 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/12/2015 after liquidating assets."
Koichi Endo — New York, 1-14-46240


ᐅ Mizue Ono Endo, New York

Address: 27 Meserole St Apt 4R Brooklyn, NY 11206-1971

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46240-cec: "The case of Mizue Ono Endo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mizue Ono Endo — New York, 1-14-46240


ᐅ Chaim S Endzweig, New York

Address: 1116 41st St Apt 1 Brooklyn, NY 11218

Bankruptcy Case 1-12-42605-ess Overview: "The bankruptcy filing by Chaim S Endzweig, undertaken in April 10, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Chaim S Endzweig — New York, 1-12-42605


ᐅ Pon Sam Eng, New York

Address: 828 Bay Ridge Ave Apt 1R Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-46849-jbr: "In Brooklyn, NY, Pon Sam Eng filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-02."
Pon Sam Eng — New York, 1-11-46849


ᐅ Joseph Engel, New York

Address: 1973 Easst 37tgh Street Brooklyn, NY 11234

Bankruptcy Case 1-2014-42167-nhl Summary: "Joseph Engel's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-04-30, led to asset liquidation, with the case closing in July 29, 2014."
Joseph Engel — New York, 1-2014-42167


ᐅ Adam Engel, New York

Address: 15 Thames St Brooklyn, NY 11206

Concise Description of Bankruptcy Case 10-13670-ajg7: "In Brooklyn, NY, Adam Engel filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Adam Engel — New York, 10-13670


ᐅ Michael F England, New York

Address: 477 18th St Brooklyn, NY 11215

Bankruptcy Case 1-12-46834-cec Overview: "In Brooklyn, NY, Michael F England filed for Chapter 7 bankruptcy in 09.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Michael F England — New York, 1-12-46834


ᐅ Tobias Engler, New York

Address: 2358 E 28th St # 1 Brooklyn, NY 11229

Bankruptcy Case 1-10-40778-ess Overview: "The bankruptcy filing by Tobias Engler, undertaken in 01/29/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in May 5, 2010 after liquidating assets."
Tobias Engler — New York, 1-10-40778


ᐅ Gervaise English, New York

Address: 27 Cambridge Pl Brooklyn, NY 11238-1907

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40771-nhl: "The case of Gervaise English in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gervaise English — New York, 1-14-40771


ᐅ Wynder Beverly English, New York

Address: 1634 Saint Marks Ave Apt 1T Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-48743-jbr7: "The case of Wynder Beverly English in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wynder Beverly English — New York, 1-10-48743


ᐅ Simone S English, New York

Address: 923 E 96th St Brooklyn, NY 11236-2303

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42824-nhl: "In Brooklyn, NY, Simone S English filed for Chapter 7 bankruptcy in 2016-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-24."
Simone S English — New York, 1-16-42824


ᐅ Shamiek Engram, New York

Address: 43 Saint Johns Pl Apt 4 Brooklyn, NY 11217-3234

Brief Overview of Bankruptcy Case 1-15-40188-ess: "Shamiek Engram's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2015, led to asset liquidation, with the case closing in April 2015."
Shamiek Engram — New York, 1-15-40188


ᐅ Michael Enitan, New York

Address: 731 Saratoga Ave Brooklyn, NY 11212-4438

Bankruptcy Case 1-15-41990-ess Overview: "The bankruptcy record of Michael Enitan from Brooklyn, NY, shows a Chapter 7 case filed in 2015-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Michael Enitan — New York, 1-15-41990


ᐅ Natalia Ennever, New York

Address: 100 E 21st St Brooklyn, NY 11226-3061

Bankruptcy Case 1-16-42607-nhl Summary: "The bankruptcy filing by Natalia Ennever, undertaken in 06/14/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-09-12 after liquidating assets."
Natalia Ennever — New York, 1-16-42607


ᐅ Grace E Ennis, New York

Address: 130 E 18th St Apt 2I Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-46612-jbr7: "In Brooklyn, NY, Grace E Ennis filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Grace E Ennis — New York, 1-11-46612


ᐅ Martin S Enoe, New York

Address: 373 E 31st St Brooklyn, NY 11226-7901

Concise Description of Bankruptcy Case 1-2014-43481-ess7: "The bankruptcy record of Martin S Enoe from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Martin S Enoe — New York, 1-2014-43481


ᐅ Javier Enriquez, New York

Address: 440 Berry St Apt 4J Brooklyn, NY 11249

Concise Description of Bankruptcy Case 1-13-46165-ess7: "The bankruptcy record of Javier Enriquez from Brooklyn, NY, shows a Chapter 7 case filed in Oct 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2014."
Javier Enriquez — New York, 1-13-46165


ᐅ Michael Ensminger, New York

Address: 122 Prospect Park SW Apt 3 Brooklyn, NY 11218

Bankruptcy Case 1-10-50772-jf Summary: "Michael Ensminger's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 16, 2010, led to asset liquidation, with the case closing in February 23, 2011."
Michael Ensminger — New York, 1-10-50772-jf


ᐅ Eduard Epelbaum, New York

Address: 3133 Brighton 7th St Apt 2G Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-46400-cec7: "The case of Eduard Epelbaum in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduard Epelbaum — New York, 1-10-46400


ᐅ Yelena Epelbaum, New York

Address: 2580 Ocean Pkwy Apt 6G Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-47590-cec: "In a Chapter 7 bankruptcy case, Yelena Epelbaum from Brooklyn, NY, saw her proceedings start in December 2013 and complete by 03.30.2014, involving asset liquidation."
Yelena Epelbaum — New York, 1-13-47590


ᐅ Rivkah H Ephraim, New York

Address: 1414 Bergen St Apt 3A Brooklyn, NY 11213

Bankruptcy Case 1-11-49157-cec Summary: "The bankruptcy record of Rivkah H Ephraim from Brooklyn, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Rivkah H Ephraim — New York, 1-11-49157


ᐅ Brian Epshteyn, New York

Address: 3903 Nostrand Ave Apt 2U Brooklyn, NY 11235-2158

Bankruptcy Case 1-14-46479-ess Overview: "In Brooklyn, NY, Brian Epshteyn filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2015."
Brian Epshteyn — New York, 1-14-46479


ᐅ Raymond Epshteyn, New York

Address: 2511 Ocean Ave Apt 503 Brooklyn, NY 11229

Bankruptcy Case 1-10-50236-jf Overview: "The bankruptcy filing by Raymond Epshteyn, undertaken in 2010-10-28 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 20, 2011 after liquidating assets."
Raymond Epshteyn — New York, 1-10-50236-jf


ᐅ Barbara Epstein, New York

Address: 65 Oriental Blvd Apt 4L Brooklyn, NY 11235

Bankruptcy Case 1-11-49768-cec Overview: "Brooklyn, NY resident Barbara Epstein's November 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Barbara Epstein — New York, 1-11-49768


ᐅ Mustafa Er, New York

Address: 2775 E 12th St Apt 606 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-47127-jbr7: "Mustafa Er's bankruptcy, initiated in August 2011 and concluded by 2011-11-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mustafa Er — New York, 1-11-47127


ᐅ Zeliha Er, New York

Address: 1438 Ocean Ave Apt 313 Brooklyn, NY 11230-3862

Concise Description of Bankruptcy Case 1-14-40976-nhl7: "The bankruptcy filing by Zeliha Er, undertaken in March 5, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 3, 2014 after liquidating assets."
Zeliha Er — New York, 1-14-40976


ᐅ Adil Erbabaev, New York

Address: 1935 83rd St Apt E6 Brooklyn, NY 11214-3052

Bankruptcy Case 1-16-41551-cec Overview: "In Brooklyn, NY, Adil Erbabaev filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Adil Erbabaev — New York, 1-16-41551


ᐅ Mualla Erbil, New York

Address: 1040 55th St Apt D2 Brooklyn, NY 11219

Bankruptcy Case 1-13-44639-nhl Summary: "Mualla Erbil's bankruptcy, initiated in Jul 29, 2013 and concluded by November 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mualla Erbil — New York, 1-13-44639


ᐅ Gokhan Ercil, New York

Address: 354 Van Sicklen St Brooklyn, NY 11223

Bankruptcy Case 1-10-50134-ess Summary: "Brooklyn, NY resident Gokhan Ercil's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-19."
Gokhan Ercil — New York, 1-10-50134


ᐅ Jasmine Erdaide, New York

Address: 3009 Avenue U Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40410-jf: "Jasmine Erdaide's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-01-21, led to asset liquidation, with the case closing in 2011-04-20."
Jasmine Erdaide — New York, 1-11-40410-jf


ᐅ Fatih Erdogan, New York

Address: 2686 Ocean Ave Apt C6 Brooklyn, NY 11229-4660

Bankruptcy Case 1-14-46278-ess Overview: "The case of Fatih Erdogan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fatih Erdogan — New York, 1-14-46278


ᐅ Teresa Erickson, New York

Address: 191 73rd St Apt 286 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49757-jf: "The bankruptcy record of Teresa Erickson from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-28."
Teresa Erickson — New York, 1-11-49757-jf


ᐅ Dawn Marie Ernano, New York

Address: 2536 W 16th St Brooklyn, NY 11214

Bankruptcy Case 1-10-49788-cec Overview: "In a Chapter 7 bankruptcy case, Dawn Marie Ernano from Brooklyn, NY, saw her proceedings start in October 19, 2010 and complete by 01/24/2011, involving asset liquidation."
Dawn Marie Ernano — New York, 1-10-49788


ᐅ Andrew Ernest, New York

Address: 1222 71st St Brooklyn, NY 11228

Bankruptcy Case 1-10-47633-jf Summary: "The bankruptcy record of Andrew Ernest from Brooklyn, NY, shows a Chapter 7 case filed in 08.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Andrew Ernest — New York, 1-10-47633-jf


ᐅ Dazzlyn Ero, New York

Address: 9020 Avenue K Apt 1 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-50698-cec7: "Dazzlyn Ero's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.14.2010, led to asset liquidation, with the case closing in 2011-02-16."
Dazzlyn Ero — New York, 1-10-50698


ᐅ Aaron P Erps, New York

Address: 697 E 7th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-12-45657-cec: "Aaron P Erps's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-08-02, led to asset liquidation, with the case closing in 11.25.2012."
Aaron P Erps — New York, 1-12-45657


ᐅ Terrence Erskine, New York

Address: 996 Putnam Ave Apt 2 Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45476-ess: "In Brooklyn, NY, Terrence Erskine filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10/17/2011."
Terrence Erskine — New York, 1-11-45476


ᐅ Jean Claude Ervie, New York

Address: 145 Lincoln Rd Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-13-42741-nhl: "Jean Claude Ervie's bankruptcy, initiated in May 6, 2013 and concluded by 2013-08-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Claude Ervie — New York, 1-13-42741


ᐅ Roslyn C Ervin, New York

Address: 669 Ralph Ave Apt 2D Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45377-jf: "In Brooklyn, NY, Roslyn C Ervin filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2011."
Roslyn C Ervin — New York, 1-11-45377-jf


ᐅ Ruth Ervin, New York

Address: 91 Boerum St Apt 17J Brooklyn, NY 11206-2510

Concise Description of Bankruptcy Case 1-14-46513-nhl7: "In a Chapter 7 bankruptcy case, Ruth Ervin from Brooklyn, NY, saw her proceedings start in 12.31.2014 and complete by 03.31.2015, involving asset liquidation."
Ruth Ervin — New York, 1-14-46513


ᐅ Mara Yanet Escalona, New York

Address: 784 Lincoln Ave Fl 1 Brooklyn, NY 11208-4608

Brief Overview of Bankruptcy Case 1-2014-43547-cec: "The bankruptcy filing by Mara Yanet Escalona, undertaken in 07.11.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-10-09 after liquidating assets."
Mara Yanet Escalona — New York, 1-2014-43547


ᐅ Martinez Daniel Escamilla, New York

Address: 1621 Park Pl Apt 2R Brooklyn, NY 11233-4400

Bankruptcy Case 1-16-40815-ess Overview: "In a Chapter 7 bankruptcy case, Martinez Daniel Escamilla from Brooklyn, NY, saw his proceedings start in 02.29.2016 and complete by 05.29.2016, involving asset liquidation."
Martinez Daniel Escamilla — New York, 1-16-40815


ᐅ Nelson Escandon, New York

Address: 593 Vanderbilt Ave Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41603-cec: "In Brooklyn, NY, Nelson Escandon filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Nelson Escandon — New York, 1-10-41603


ᐅ Julio R Escobar, New York

Address: 750 Ocean Ave Apt 6H Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-41962-cec: "Julio R Escobar's bankruptcy, initiated in April 2013 and concluded by Jul 11, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio R Escobar — New York, 1-13-41962


ᐅ Leonel Calderon Escobar, New York

Address: 737 Washington Ave Apt 3L Brooklyn, NY 11238-4516

Bankruptcy Case 1-14-42848-nhl Summary: "In Brooklyn, NY, Leonel Calderon Escobar filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2014."
Leonel Calderon Escobar — New York, 1-14-42848


ᐅ Eugene Escott, New York

Address: 415 Lafayette Ave Apt 4H Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-09-51497-ess7: "Eugene Escott's bankruptcy, initiated in Dec 30, 2009 and concluded by 2010-04-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Escott — New York, 1-09-51497


ᐅ Margaret Esdelle, New York

Address: 101 Clark St Apt 5H Brooklyn, NY 11201

Bankruptcy Case 1-13-45690-ess Overview: "In a Chapter 7 bankruptcy case, Margaret Esdelle from Brooklyn, NY, saw her proceedings start in 2013-09-19 and complete by Dec 27, 2013, involving asset liquidation."
Margaret Esdelle — New York, 1-13-45690


ᐅ Arica Eshelman, New York

Address: 95 Dobbin St Apt 208 Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-09-50977-ess7: "In a Chapter 7 bankruptcy case, Arica Eshelman from Brooklyn, NY, saw her proceedings start in 2009-12-14 and complete by 2010-03-23, involving asset liquidation."
Arica Eshelman — New York, 1-09-50977


ᐅ Igor Eshmuratov, New York

Address: 1880 E 4th St Apt A41 Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46081-cec: "The bankruptcy record of Igor Eshmuratov from Brooklyn, NY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Igor Eshmuratov — New York, 1-10-46081


ᐅ Marc Eskenazi, New York

Address: 35 Sea Coast Terrace Apat. 7V Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-2014-41589-nhl: "The bankruptcy filing by Marc Eskenazi, undertaken in 04.01.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-06-30 after liquidating assets."
Marc Eskenazi — New York, 1-2014-41589


ᐅ Jajayra Espada, New York

Address: 2828 W 19th St Apt 2R Brooklyn, NY 11224-2531

Bankruptcy Case 1-15-42439-nhl Overview: "In a Chapter 7 bankruptcy case, Jajayra Espada from Brooklyn, NY, saw their proceedings start in 2015-05-27 and complete by August 25, 2015, involving asset liquidation."
Jajayra Espada — New York, 1-15-42439


ᐅ Daniel J Esper, New York

Address: 1968 E 16th St Brooklyn, NY 11229-3402

Brief Overview of Bankruptcy Case 1-14-40584-ess: "Daniel J Esper's bankruptcy, initiated in 2014-02-12 and concluded by May 13, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel J Esper — New York, 1-14-40584


ᐅ Carmen Dora Espinal, New York

Address: 200 Throop Ave Apt 13A Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49271-cec: "Brooklyn, NY resident Carmen Dora Espinal's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2012."
Carmen Dora Espinal — New York, 1-11-49271


ᐅ Francisco Espinal, New York

Address: 104 Sumpter St Brooklyn, NY 11233-2344

Bankruptcy Case 1-15-42689-nhl Overview: "The case of Francisco Espinal in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Espinal — New York, 1-15-42689


ᐅ Gumercindo C Espinal, New York

Address: 87 Melrose St Apt 7B Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-43851-jbr: "Gumercindo C Espinal's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.06.2011, led to asset liquidation, with the case closing in 08/16/2011."
Gumercindo C Espinal — New York, 1-11-43851


ᐅ Jorvin Espinal, New York

Address: 25 Boerum St Apt 14D Brooklyn, NY 11206

Bankruptcy Case 1-10-44497-cec Summary: "Brooklyn, NY resident Jorvin Espinal's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2010."
Jorvin Espinal — New York, 1-10-44497


ᐅ Maria Espinal, New York

Address: 427 68th St Brooklyn, NY 11220

Bankruptcy Case 1-10-49398-jbr Overview: "The bankruptcy filing by Maria Espinal, undertaken in 10.04.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-01-10 after liquidating assets."
Maria Espinal — New York, 1-10-49398


ᐅ Natividad Espinal, New York

Address: 482 Marcy Ave Apt 3B Brooklyn, NY 11206-7412

Concise Description of Bankruptcy Case 1-16-40837-ess7: "In Brooklyn, NY, Natividad Espinal filed for Chapter 7 bankruptcy in Mar 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Natividad Espinal — New York, 1-16-40837


ᐅ Ramona Espinal, New York

Address: 673 Miller Ave Apt 3B Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41819-cec: "Brooklyn, NY resident Ramona Espinal's March 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-09."
Ramona Espinal — New York, 1-10-41819


ᐅ Santa Espinal, New York

Address: 114 Norwood Ave Apt 2 Brooklyn, NY 11208-1335

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40842-nhl: "In Brooklyn, NY, Santa Espinal filed for Chapter 7 bankruptcy in 02/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-27."
Santa Espinal — New York, 1-15-40842


ᐅ Antonio Espinet, New York

Address: 638 E 2nd St Apt 6F Brooklyn, NY 11218

Bankruptcy Case 1-11-44451-ess Summary: "Antonio Espinet's bankruptcy, initiated in 2011-05-25 and concluded by 2011-08-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Espinet — New York, 1-11-44451


ᐅ Ceferina Espinosa, New York

Address: 68 Cumberland Walk Apt 13H Brooklyn, NY 11205-2114

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42361-cec: "The bankruptcy record of Ceferina Espinosa from Brooklyn, NY, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Ceferina Espinosa — New York, 1-15-42361


ᐅ Pedro Espinoza, New York

Address: 47 Lincoln Ave Brooklyn, NY 11208

Bankruptcy Case 1-12-44404-jf Overview: "In Brooklyn, NY, Pedro Espinoza filed for Chapter 7 bankruptcy in Jun 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-07."
Pedro Espinoza — New York, 1-12-44404-jf


ᐅ Vanessa Espinoza, New York

Address: 565 85th St Apt A26 Brooklyn, NY 11209

Bankruptcy Case 1-10-50616-jf Summary: "In a Chapter 7 bankruptcy case, Vanessa Espinoza from Brooklyn, NY, saw her proceedings start in November 11, 2010 and complete by 2011-02-15, involving asset liquidation."
Vanessa Espinoza — New York, 1-10-50616-jf


ᐅ Alex A Espinoza, New York

Address: 250 Nichols Ave Apt 1R Brooklyn, NY 11208-1852

Bankruptcy Case 1-16-41152-ess Summary: "The case of Alex A Espinoza in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex A Espinoza — New York, 1-16-41152


ᐅ Jolan V Espiritu, New York

Address: 1524 Hart Pl Brooklyn, NY 11224-2711

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40883-cec: "In a Chapter 7 bankruptcy case, Jolan V Espiritu from Brooklyn, NY, saw their proceedings start in February 27, 2014 and complete by 05/28/2014, involving asset liquidation."
Jolan V Espiritu — New York, 1-14-40883


ᐅ James C Esposito, New York

Address: 2449 84th St Apt 1 Brooklyn, NY 11214

Bankruptcy Case 1-11-46611-jf Summary: "The bankruptcy filing by James C Esposito, undertaken in 2011-07-29 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
James C Esposito — New York, 1-11-46611-jf