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 Johanna Esposito, New York

Address: 2763 E 65th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-46187-jbr7: "Brooklyn, NY resident Johanna Esposito's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2010."
Johanna Esposito — New York, 1-10-46187


ᐅ Julia Esposito, New York

Address: 8801 Shore Rd Apt E1B Brooklyn, NY 11209

Bankruptcy Case 1-10-45970-jf Overview: "The bankruptcy record of Julia Esposito from Brooklyn, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-18."
Julia Esposito — New York, 1-10-45970-jf


ᐅ Irvinia Esprit, New York

Address: 1418 E 100th St Brooklyn, NY 11236-5521

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41481-cec: "Irvinia Esprit's bankruptcy, initiated in Apr 7, 2016 and concluded by 2016-07-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irvinia Esprit — New York, 1-16-41481


ᐅ Shamar L Esquilin, New York

Address: 1467 Bedford Ave Apt 2D Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-12-44960-cec7: "Shamar L Esquilin's bankruptcy, initiated in 2012-07-06 and concluded by October 29, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shamar L Esquilin — New York, 1-12-44960


ᐅ Mohamed M Essa, New York

Address: 1061 E 12th St Brooklyn, NY 11230-4111

Bankruptcy Case 1-2014-44733-nhl Summary: "The case of Mohamed M Essa in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed M Essa — New York, 1-2014-44733


ᐅ Youssef Essalek, New York

Address: 2027 78th St Apt 6 Brooklyn, NY 11214

Bankruptcy Case 1-12-48227-jf Overview: "The case of Youssef Essalek in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Youssef Essalek — New York, 1-12-48227-jf


ᐅ Luna Esses, New York

Address: 1967 65th St Apt 1D Brooklyn, NY 11204-3840

Bankruptcy Case 1-16-42751-cec Overview: "The case of Luna Esses in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luna Esses — New York, 1-16-42751


ᐅ Rafael Esses, New York

Address: 1967 65th St Apt 1D Brooklyn, NY 11204-3840

Brief Overview of Bankruptcy Case 1-16-42751-cec: "The bankruptcy record of Rafael Esses from Brooklyn, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-21."
Rafael Esses — New York, 1-16-42751


ᐅ Stephen Bryan Essich, New York

Address: 2152 Ralph Ave Brooklyn, NY 11234-5406

Concise Description of Bankruptcy Case 08-168867: "Stephen Bryan Essich, a resident of Brooklyn, NY, entered a Chapter 13 bankruptcy plan in 05/20/2008, culminating in its successful completion by 06.11.2013."
Stephen Bryan Essich — New York, 08-16886


ᐅ Elia M Estecumber, New York

Address: 366 41st St Apt 31 Brooklyn, NY 11232-3571

Bankruptcy Case 1-14-43007-nhl Summary: "In Brooklyn, NY, Elia M Estecumber filed for Chapter 7 bankruptcy in 06/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2014."
Elia M Estecumber — New York, 1-14-43007


ᐅ Demetrio Esteriany, New York

Address: 1360 New York Ave Apt 5C Brooklyn, NY 11210-6235

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42543-cec: "In a Chapter 7 bankruptcy case, Demetrio Esteriany from Brooklyn, NY, saw their proceedings start in 05/29/2015 and complete by 2015-08-27, involving asset liquidation."
Demetrio Esteriany — New York, 1-15-42543


ᐅ Judith K Esteriany, New York

Address: 1360 New York Ave Apt 5C Brooklyn, NY 11210

Bankruptcy Case 1-13-44920-ess Summary: "The case of Judith K Esteriany in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith K Esteriany — New York, 1-13-44920


ᐅ Philomena Estes, New York

Address: 167 Lenox Rd Apt A20 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-41412-ess7: "Philomena Estes's bankruptcy, initiated in 2010-02-22 and concluded by 2010-06-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philomena Estes — New York, 1-10-41412


ᐅ Joaquin D Estevez, New York

Address: 2232 Bragg St Apt 1 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-47803-ess: "The case of Joaquin D Estevez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joaquin D Estevez — New York, 1-11-47803


ᐅ Katia Estevez, New York

Address: 330 Covert St # 1R Brooklyn, NY 11237

Bankruptcy Case 1-10-50227-ess Summary: "In Brooklyn, NY, Katia Estevez filed for Chapter 7 bankruptcy in 10/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 20, 2011."
Katia Estevez — New York, 1-10-50227


ᐅ Marilyn Estevez, New York

Address: 25 Preston Ct PH Brooklyn, NY 11234

Bankruptcy Case 1-11-45682-ess Summary: "Marilyn Estevez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-06-30, led to asset liquidation, with the case closing in 10/12/2011."
Marilyn Estevez — New York, 1-11-45682


ᐅ Nydia Estevez, New York

Address: 204 Norwood Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-50736-cec: "The case of Nydia Estevez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nydia Estevez — New York, 1-10-50736


ᐅ Ramona A Estevez, New York

Address: 12 Patchen Ave Apt 4C Brooklyn, NY 11221

Bankruptcy Case 1-12-47561-cec Overview: "Ramona A Estevez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.25.2012, led to asset liquidation, with the case closing in 2013-02-01."
Ramona A Estevez — New York, 1-12-47561


ᐅ Ziomara Estevez, New York

Address: 561 Wilson Ave Apt 2L Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41442-ess: "Ziomara Estevez's bankruptcy, initiated in 02.25.2011 and concluded by 06/20/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ziomara Estevez — New York, 1-11-41442


ᐅ Anastacia D Estevez, New York

Address: 330 Covert St Fl 2ND Brooklyn, NY 11237-6302

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46379-cec: "Anastacia D Estevez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-12-22, led to asset liquidation, with the case closing in 03.22.2015."
Anastacia D Estevez — New York, 1-14-46379


ᐅ Antonio Estevez, New York

Address: 264 Eldert St Apt 2 Brooklyn, NY 11207

Bankruptcy Case 1-09-51204-dem Overview: "The bankruptcy filing by Antonio Estevez, undertaken in December 18, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Antonio Estevez — New York, 1-09-51204


ᐅ Dario A Estevez, New York

Address: 459 Dekalb Ave Apt 3L Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-11-43287-jbr7: "Brooklyn, NY resident Dario A Estevez's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Dario A Estevez — New York, 1-11-43287


ᐅ Gladys Estrada, New York

Address: 555 Ocean Ave Apt 5I Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-13-43960-cec7: "The case of Gladys Estrada in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gladys Estrada — New York, 1-13-43960


ᐅ Tino Estrada, New York

Address: 393 Powell St Apt 7 Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-12-44573-cec7: "In a Chapter 7 bankruptcy case, Tino Estrada from Brooklyn, NY, saw their proceedings start in June 2012 and complete by 2012-10-15, involving asset liquidation."
Tino Estrada — New York, 1-12-44573


ᐅ Valrie Estrada, New York

Address: 15 Quincy St Apt 2F Brooklyn, NY 11238-1937

Concise Description of Bankruptcy Case 1-15-44888-ess7: "Valrie Estrada's bankruptcy, initiated in 10.29.2015 and concluded by Jan 27, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valrie Estrada — New York, 1-15-44888


ᐅ Zoila Estrada, New York

Address: 1475 Greene Ave Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-11-46029-ess: "Brooklyn, NY resident Zoila Estrada's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2011."
Zoila Estrada — New York, 1-11-46029


ᐅ Jose Monserrate Estronza, New York

Address: 8 Monument Walk Apt 8C Brooklyn, NY 11205

Bankruptcy Case 1-09-48532-jf Overview: "Jose Monserrate Estronza's bankruptcy, initiated in September 30, 2009 and concluded by 01/07/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Monserrate Estronza — New York, 1-09-48532-jf


ᐅ Latisha Simone Etheridge, New York

Address: 1704 Prospect Pl Brooklyn, NY 11233-4511

Concise Description of Bankruptcy Case 1-15-45629-nhl7: "Brooklyn, NY resident Latisha Simone Etheridge's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-15."
Latisha Simone Etheridge — New York, 1-15-45629


ᐅ Alvin J Etheridge, New York

Address: 287 Blake Ave Brooklyn, NY 11212-6369

Bankruptcy Case 1-15-42269-nhl Summary: "The bankruptcy record of Alvin J Etheridge 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 08/15/2015."
Alvin J Etheridge — New York, 1-15-42269


ᐅ Germaine Etienne, New York

Address: 1205 E 55th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-41006-dem7: "In Brooklyn, NY, Germaine Etienne filed for Chapter 7 bankruptcy in February 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2010."
Germaine Etienne — New York, 1-10-41006


ᐅ Jennifer Mira Etrog, New York

Address: 1719 E 34th St Fl 2ND Brooklyn, NY 11234-4222

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44563-cec: "The bankruptcy filing by Jennifer Mira Etrog, undertaken in September 5, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jennifer Mira Etrog — New York, 1-2014-44563


ᐅ Danielle J Ettkins, New York

Address: 3691 Bedford Ave Brooklyn, NY 11229-1703

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43792-cec: "Danielle J Ettkins's bankruptcy, initiated in 2014-07-24 and concluded by 2014-10-22 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle J Ettkins — New York, 1-2014-43792


ᐅ Jamal Ettouri, New York

Address: 652 73rd St Brooklyn, NY 11209-2639

Bankruptcy Case 1-2014-42001-ess Summary: "In Brooklyn, NY, Jamal Ettouri filed for Chapter 7 bankruptcy in 04.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-23."
Jamal Ettouri — New York, 1-2014-42001


ᐅ Jude E Eugene, New York

Address: 835 Jefferson Ave Apt 2 Brooklyn, NY 11221

Bankruptcy Case 1-13-43417-nhl Overview: "In a Chapter 7 bankruptcy case, Jude E Eugene from Brooklyn, NY, saw their proceedings start in Jun 3, 2013 and complete by 09.11.2013, involving asset liquidation."
Jude E Eugene — New York, 1-13-43417


ᐅ Maxi Eugene, New York

Address: 1734 E 16th St Fl 1ST Brooklyn, NY 11229-2926

Brief Overview of Bankruptcy Case 1-2014-43329-nhl: "Maxi Eugene's bankruptcy, initiated in 2014-06-27 and concluded by Sep 25, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxi Eugene — New York, 1-2014-43329


ᐅ Steven A Eugene, New York

Address: 1212 Loring Ave Apt 7H Brooklyn, NY 11208-5042

Brief Overview of Bankruptcy Case 1-14-41075-ess: "Steven A Eugene's bankruptcy, initiated in 2014-03-11 and concluded by June 9, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Eugene — New York, 1-14-41075


ᐅ Leroy Eugent, New York

Address: 3223 Glenwood Rd Apt 8B Brooklyn, NY 11210

Bankruptcy Case 1-11-44208-jf Summary: "The case of Leroy Eugent in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy Eugent — New York, 1-11-44208-jf


ᐅ Ange Eustache, New York

Address: 592 E 39th St Brooklyn, NY 11203-5614

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40555-cec: "Ange Eustache's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-02-10, led to asset liquidation, with the case closing in May 10, 2016."
Ange Eustache — New York, 1-16-40555


ᐅ Marie C Eustache, New York

Address: 75 Lenox Rd Apt M3 Brooklyn, NY 11226

Bankruptcy Case 1-11-41194-jbr Overview: "In Brooklyn, NY, Marie C Eustache filed for Chapter 7 bankruptcy in 02/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2011."
Marie C Eustache — New York, 1-11-41194


ᐅ Lynne G Evans, New York

Address: 440 Neptune Ave Apt 17H Brooklyn, NY 11224-4450

Concise Description of Bankruptcy Case 1-15-40954-nhl7: "The case of Lynne G Evans in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne G Evans — New York, 1-15-40954


ᐅ Tia M Evans, New York

Address: PO Box 380710 Brooklyn, NY 11238-0710

Brief Overview of Bankruptcy Case 1-15-43004-cec: "The bankruptcy filing by Tia M Evans, undertaken in 06/29/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in September 27, 2015 after liquidating assets."
Tia M Evans — New York, 1-15-43004


ᐅ Russell D Evans, New York

Address: 515 Fountain Ave Apt 3D Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-12-42953-jf: "Russell D Evans's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.25.2012, led to asset liquidation, with the case closing in 08/18/2012."
Russell D Evans — New York, 1-12-42953-jf


ᐅ Margaret Evans, New York

Address: 433 Monroe St Brooklyn, NY 11221

Bankruptcy Case 1-13-43878-ess Overview: "The bankruptcy filing by Margaret Evans, undertaken in June 25, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Margaret Evans — New York, 1-13-43878


ᐅ James Lee Evans, New York

Address: 101 Lenox Rd Apt 5D Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-48960-cec: "James Lee Evans's bankruptcy, initiated in 2011-10-24 and concluded by 2012-01-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lee Evans — New York, 1-11-48960


ᐅ Kalese Evans, New York

Address: 7 Paerdegat 4th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-09-50143-jf7: "Brooklyn, NY resident Kalese Evans's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Kalese Evans — New York, 1-09-50143-jf


ᐅ Camille A Evans, New York

Address: 440 Kent Ave Apt 6C Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46674-jbr: "Brooklyn, NY resident Camille A Evans's August 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Camille A Evans — New York, 1-11-46674


ᐅ Joyce V Evans, New York

Address: 2156 Linden Blvd Brooklyn, NY 11207-7540

Bankruptcy Case 1-2014-43920-nhl Summary: "In Brooklyn, NY, Joyce V Evans filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Joyce V Evans — New York, 1-2014-43920


ᐅ Oscar Evans, New York

Address: 8 E 95th St # 1 Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-43003-jf7: "Brooklyn, NY resident Oscar Evans's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Oscar Evans — New York, 1-11-43003-jf


ᐅ Jacqueline Evelyn, New York

Address: 5737 Kings Hwy Apt 1A Brooklyn, NY 11203

Bankruptcy Case 1-12-45348-jf Summary: "The bankruptcy filing by Jacqueline Evelyn, undertaken in 2012-07-24 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Jacqueline Evelyn — New York, 1-12-45348-jf


ᐅ Elaine Marie Evensen, New York

Address: 8414 4th Ave Apt 8 Brooklyn, NY 11209-4653

Concise Description of Bankruptcy Case 1-14-43182-ess7: "The bankruptcy record of Elaine Marie Evensen from Brooklyn, NY, shows a Chapter 7 case filed in June 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2014."
Elaine Marie Evensen — New York, 1-14-43182


ᐅ Gary Everett, New York

Address: 673 Sackman St Brooklyn, NY 11212-7111

Brief Overview of Bankruptcy Case 1-14-42805-ess: "Brooklyn, NY resident Gary Everett's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2014."
Gary Everett — New York, 1-14-42805


ᐅ Rocedith Eversley, New York

Address: 643 Greene Ave Apt 1 Brooklyn, NY 11221

Bankruptcy Case 1-13-45178-cec Summary: "The case of Rocedith Eversley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocedith Eversley — New York, 1-13-45178


ᐅ Ioulia Evsioukova, New York

Address: 200 Brighton 15th St Brooklyn, NY 11235-5842

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40176-nhl: "Ioulia Evsioukova's bankruptcy, initiated in January 2015 and concluded by Apr 16, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ioulia Evsioukova — New York, 1-15-40176


ᐅ Sharon Ewing, New York

Address: 636 Brooklyn Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-43581-cec Overview: "The case of Sharon Ewing in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Ewing — New York, 1-11-43581


ᐅ Daphne Exavier, New York

Address: 2016 E 52nd St Apt 1 Brooklyn, NY 11234-4740

Bankruptcy Case 1-14-42909-cec Summary: "The bankruptcy record of Daphne Exavier from Brooklyn, NY, shows a Chapter 7 case filed in 06/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2014."
Daphne Exavier — New York, 1-14-42909


ᐅ Marie Exilus, New York

Address: 2802 Clarendon Rd Apt D7 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45200-jf: "The case of Marie Exilus in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Exilus — New York, 1-10-45200-jf


ᐅ William Exum, New York

Address: 735 Lincoln Ave Apt 8D Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-51004-jbr7: "William Exum's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-11-23, led to asset liquidation, with the case closing in 03/01/2011."
William Exum — New York, 1-10-51004


ᐅ Rana Eyvazova, New York

Address: 4665 Bedford Ave Apt 2B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-48002-jbr: "The case of Rana Eyvazova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rana Eyvazova — New York, 1-11-48002


ᐅ Violetta A Eyvazova, New York

Address: 1829 74th St Fl 1ST Brooklyn, NY 11204-5753

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44317-ess: "The case of Violetta A Eyvazova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violetta A Eyvazova — New York, 1-15-44317


ᐅ Menachem Ezagui, New York

Address: 1227 President St Apt 2B Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46151-jf: "Brooklyn, NY resident Menachem Ezagui's 2011-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Menachem Ezagui — New York, 1-11-46151-jf


ᐅ Uzoma Eze, New York

Address: 31 Ocean Pkwy Apt 5H Brooklyn, NY 11218

Bankruptcy Case 1-10-51059-cec Summary: "Uzoma Eze's bankruptcy, initiated in 2010-11-24 and concluded by 2011-03-19 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uzoma Eze — New York, 1-10-51059


ᐅ Helen I Ezeadum, New York

Address: PO Box 330091 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-45575-jf7: "Brooklyn, NY resident Helen I Ezeadum's 2011-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-21."
Helen I Ezeadum — New York, 1-11-45575-jf


ᐅ Bruce Faber, New York

Address: 3409 Avenue R Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-49718-jf: "Brooklyn, NY resident Bruce Faber's October 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2011."
Bruce Faber — New York, 1-10-49718-jf


ᐅ Milton Facey, New York

Address: 58 Blake Ave Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-45486-jf: "Milton Facey's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-06-10, led to asset liquidation, with the case closing in October 2010."
Milton Facey — New York, 1-10-45486-jf


ᐅ Harold Fachin, New York

Address: 1328 W 7th St Apt 2A Brooklyn, NY 11204-4840

Bankruptcy Case 1-14-44978-ess Summary: "Harold Fachin's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Harold Fachin — New York, 1-14-44978


ᐅ Julia Fachin, New York

Address: 1328 W 7th St Apt 2A Brooklyn, NY 11204-4840

Concise Description of Bankruptcy Case 1-14-44978-ess7: "Julia Fachin's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 30, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Julia Fachin — New York, 1-14-44978


ᐅ Leo Facto, New York

Address: 127 Barbey St Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41593-dem: "Leo Facto's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Facto — New York, 1-10-41593


ᐅ Omar Fadli, New York

Address: 6110 20th Ave Apt 2R Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-12-48312-cec: "Brooklyn, NY resident Omar Fadli's 2012-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2013."
Omar Fadli — New York, 1-12-48312


ᐅ Akintola Fafowora, New York

Address: 2790 Bragg St Apt 311 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48508-jf: "Akintola Fafowora's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-07, led to asset liquidation, with the case closing in Dec 14, 2010."
Akintola Fafowora — New York, 1-10-48508-jf


ᐅ Dillon Fairburn, New York

Address: 330 Hinsdale St Apt 427 Brooklyn, NY 11207-4549

Brief Overview of Bankruptcy Case 1-2014-44066-cec: "Dillon Fairburn's bankruptcy, initiated in Aug 7, 2014 and concluded by November 5, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dillon Fairburn — New York, 1-2014-44066


ᐅ Octavia Faison, New York

Address: 161 S Elliott Pl Apt 9A Brooklyn, NY 11217-1528

Concise Description of Bankruptcy Case 1-16-40330-cec7: "The bankruptcy record of Octavia Faison from Brooklyn, NY, shows a Chapter 7 case filed in Jan 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2016."
Octavia Faison — New York, 1-16-40330


ᐅ Percy Faison, New York

Address: 1633 Sterling Pl Apt 1F Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40565-ess: "In Brooklyn, NY, Percy Faison filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Percy Faison — New York, 1-10-40565


ᐅ Wilson B Fajardo, New York

Address: 409 Eldert Ln Fl 1 Brooklyn, NY 11208

Bankruptcy Case 1-12-44465-jf Overview: "Wilson B Fajardo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.18.2012, led to asset liquidation, with the case closing in 2012-10-11."
Wilson B Fajardo — New York, 1-12-44465-jf


ᐅ Mariela Fajardo, New York

Address: 1430 E 3rd St Apt 1R Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43423-ess: "In a Chapter 7 bankruptcy case, Mariela Fajardo from Brooklyn, NY, saw her proceedings start in Jun 4, 2013 and complete by 09/11/2013, involving asset liquidation."
Mariela Fajardo — New York, 1-13-43423


ᐅ Oswaldo Fajardo, New York

Address: 330 Bushwick Ave Apt 1K Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44196-jf: "Brooklyn, NY resident Oswaldo Fajardo's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2010."
Oswaldo Fajardo — New York, 1-10-44196-jf


ᐅ Rene A Fajardo, New York

Address: 302 Eastern Pkwy Apt 1 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-13-43137-ess: "The bankruptcy filing by Rene A Fajardo, undertaken in 2013-05-23 in Brooklyn, NY under Chapter 7, concluded with discharge in August 30, 2013 after liquidating assets."
Rene A Fajardo — New York, 1-13-43137


ᐅ Ismail Ali Fakih, New York

Address: 262 Marcus Garvey Blvd Apt 2 Brooklyn, NY 11221-1568

Bankruptcy Case 1-14-44900-ess Summary: "In a Chapter 7 bankruptcy case, Ismail Ali Fakih from Brooklyn, NY, saw their proceedings start in 09/29/2014 and complete by 12/28/2014, involving asset liquidation."
Ismail Ali Fakih — New York, 1-14-44900


ᐅ Angela Falby, New York

Address: 1479 Lincoln Pl Apt 8 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-45006-cec: "The bankruptcy filing by Angela Falby, undertaken in May 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in September 20, 2010 after liquidating assets."
Angela Falby — New York, 1-10-45006


ᐅ Dolores Falcone, New York

Address: 1179 Ovington Ave Fl 1ST Brooklyn, NY 11219-6005

Bankruptcy Case 1-16-40116-cec Overview: "In Brooklyn, NY, Dolores Falcone filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2016."
Dolores Falcone — New York, 1-16-40116


ᐅ Michael Falcone, New York

Address: 1179 Ovington Ave Fl 1ST Brooklyn, NY 11219-6005

Bankruptcy Case 1-16-40116-cec Overview: "Brooklyn, NY resident Michael Falcone's Jan 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2016."
Michael Falcone — New York, 1-16-40116


ᐅ Adam Falkiewicz, New York

Address: 209 N Henry St Apt 3 Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-11-47820-ess7: "Adam Falkiewicz's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2011, led to asset liquidation, with the case closing in 2012-01-06."
Adam Falkiewicz — New York, 1-11-47820


ᐅ Elizabeth A Falkner, New York

Address: 75 Clinton St Apt 2E Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-13-45680-cec7: "In Brooklyn, NY, Elizabeth A Falkner filed for Chapter 7 bankruptcy in 2013-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
Elizabeth A Falkner — New York, 1-13-45680


ᐅ Robert Falkowitz, New York

Address: 3901 Nostrand Ave Apt 2L Brooklyn, NY 11235-2124

Bankruptcy Case 1-15-42274-cec Overview: "Robert Falkowitz's bankruptcy, initiated in May 2015 and concluded by August 16, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Falkowitz — New York, 1-15-42274


ᐅ Russo Celestina Fallon, New York

Address: 16 Bay 25th St Brooklyn, NY 11214

Bankruptcy Case 1-10-40640-ess Overview: "The bankruptcy record of Russo Celestina Fallon from Brooklyn, NY, shows a Chapter 7 case filed in 2010-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-28."
Russo Celestina Fallon — New York, 1-10-40640


ᐅ Marianne Falsetta, New York

Address: 1362 78th St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-12-42061-jf7: "Brooklyn, NY resident Marianne Falsetta's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Marianne Falsetta — New York, 1-12-42061-jf


ᐅ Lori A Falzone, New York

Address: 1270 Bergen Ave Brooklyn, NY 11234

Bankruptcy Case 1-11-40150-jbr Overview: "In a Chapter 7 bankruptcy case, Lori A Falzone from Brooklyn, NY, saw her proceedings start in 2011-01-11 and complete by April 2011, involving asset liquidation."
Lori A Falzone — New York, 1-11-40150


ᐅ Peter Fama, New York

Address: 2328 E 28th St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45720-jbr: "In a Chapter 7 bankruptcy case, Peter Fama from Brooklyn, NY, saw his proceedings start in 06.17.2010 and complete by October 10, 2010, involving asset liquidation."
Peter Fama — New York, 1-10-45720


ᐅ Marilyn Theresa Fana, New York

Address: 350 Snediker Ave Apt 105 Brooklyn, NY 11207-4501

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40702-ess: "In Brooklyn, NY, Marilyn Theresa Fana filed for Chapter 7 bankruptcy in 02/24/2016. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Marilyn Theresa Fana — New York, 1-16-40702


ᐅ Gonzalez Fanord, New York

Address: 575 Ridgewood Ave Brooklyn, NY 11208-1833

Concise Description of Bankruptcy Case 09-27736-TBA7: "July 2009 marked the beginning of Gonzalez Fanord's Chapter 13 bankruptcy in Brooklyn, NY, entailing a structured repayment schedule, completed by 2014-11-17."
Gonzalez Fanord — New York, 09-27736


ᐅ Nancy Fantauzzis, New York

Address: 28 Sunnyside Ave Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-48635-ess: "The bankruptcy filing by Nancy Fantauzzis, undertaken in Sep 13, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Nancy Fantauzzis — New York, 1-10-48635


ᐅ Pawel Faras, New York

Address: 63 Sutton St Apt 4R Brooklyn, NY 11222

Bankruptcy Case 1-09-49151-cec Overview: "In Brooklyn, NY, Pawel Faras filed for Chapter 7 bankruptcy in October 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Pawel Faras — New York, 1-09-49151


ᐅ Eric Farber, New York

Address: 2665 Homecrest Ave Apt 1P Brooklyn, NY 11235

Bankruptcy Case 1-12-44610-cec Summary: "Eric Farber's bankruptcy, initiated in June 22, 2012 and concluded by October 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Farber — New York, 1-12-44610


ᐅ Yuriy Farber, New York

Address: 445 Neptune Ave Apt 18G Brooklyn, NY 11224-4568

Bankruptcy Case 1-2014-41774-cec Overview: "The bankruptcy filing by Yuriy Farber, undertaken in April 11, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Yuriy Farber — New York, 1-2014-41774


ᐅ Hassan Ali Fares, New York

Address: 436 84th St Fl 1 Brooklyn, NY 11209

Bankruptcy Case 1-11-42503-jbr Summary: "Brooklyn, NY resident Hassan Ali Fares's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Hassan Ali Fares — New York, 1-11-42503


ᐅ Issam Fares, New York

Address: 420 Ovington Ave Brooklyn, NY 11209

Bankruptcy Case 1-10-48535-jbr Summary: "The bankruptcy record of Issam Fares from Brooklyn, NY, shows a Chapter 7 case filed in 2010-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Issam Fares — New York, 1-10-48535


ᐅ Antonio Farina, New York

Address: 2260 Benson Ave Apt 1H Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-46983-cec: "The bankruptcy record of Antonio Farina from Brooklyn, NY, shows a Chapter 7 case filed in 2010-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Antonio Farina — New York, 1-10-46983


ᐅ Joseph Farina, New York

Address: 1348 82nd St Brooklyn, NY 11228

Bankruptcy Case 1-10-46595-ess Overview: "Joseph Farina's bankruptcy, initiated in 07.13.2010 and concluded by 11/05/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Farina — New York, 1-10-46595


ᐅ Michelle Farina, New York

Address: 1723 Shore Pkwy Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-42897-nhl: "In Brooklyn, NY, Michelle Farina filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2013."
Michelle Farina — New York, 1-13-42897


ᐅ Juliann Farkas, New York

Address: 258 61st St Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-12-43359-nhl: "Juliann Farkas's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-05-08, led to asset liquidation, with the case closing in August 31, 2012."
Juliann Farkas — New York, 1-12-43359


ᐅ Kisha D Farley, New York

Address: 570 Belmont Ave Apt 1A Brooklyn, NY 11207-4339

Concise Description of Bankruptcy Case 1-16-42773-ess7: "In a Chapter 7 bankruptcy case, Kisha D Farley from Brooklyn, NY, saw her proceedings start in June 23, 2016 and complete by 09/21/2016, involving asset liquidation."
Kisha D Farley — New York, 1-16-42773