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 Alicia M Alio, New York

Address: 8749 23rd Ave Apt 2 Brooklyn, NY 11214-5201

Bankruptcy Case 1-16-42752-cec Summary: "Alicia M Alio's bankruptcy, initiated in Jun 23, 2016 and concluded by September 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia M Alio — New York, 1-16-42752


ᐅ Elizabeth P Alio, New York

Address: 8749 23rd Ave Apt 2 Brooklyn, NY 11214-5201

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46372-cec: "The case of Elizabeth P Alio in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth P Alio — New York, 1-14-46372


ᐅ Telman Alirzaev, New York

Address: 209 Avenue P Apt D12 Brooklyn, NY 11204-4905

Brief Overview of Bankruptcy Case 1-14-45494-ess: "In Brooklyn, NY, Telman Alirzaev filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Telman Alirzaev — New York, 1-14-45494


ᐅ Mahir Aliyev, New York

Address: 2320 Kings Hwy Apt B6 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-42219-jf: "Mahir Aliyev's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 18, 2010, led to asset liquidation, with the case closing in 2010-07-11."
Mahir Aliyev — New York, 1-10-42219-jf


ᐅ Tahir Aliyev, New York

Address: 8020 Bay Pkwy Apt C36 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-10-50957-ess: "Brooklyn, NY resident Tahir Aliyev's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Tahir Aliyev — New York, 1-10-50957


ᐅ Irada Aliyeva, New York

Address: 815 Gravesend Neck Rd Brooklyn, NY 11223-5552

Brief Overview of Bankruptcy Case 1-15-41564-ess: "Brooklyn, NY resident Irada Aliyeva's April 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Irada Aliyeva — New York, 1-15-41564


ᐅ Khaled Aljahmee, New York

Address: 123 Livingston St Apt 5F Brooklyn, NY 11201

Bankruptcy Case 1-10-41527-dem Summary: "Khaled Aljahmee's bankruptcy, initiated in February 2010 and concluded by 06.20.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khaled Aljahmee — New York, 1-10-41527


ᐅ Ahmed Aljahmi, New York

Address: 1722 W 4th St Apt C2 Brooklyn, NY 11223

Bankruptcy Case 1-09-49582-cec Overview: "Ahmed Aljahmi's bankruptcy, initiated in October 30, 2009 and concluded by 02/09/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Aljahmi — New York, 1-09-49582


ᐅ Hamood Aljiesi, New York

Address: 485 Pacific St Apt 4D Brooklyn, NY 11217-1857

Brief Overview of Bankruptcy Case 1-15-42673-cec: "The bankruptcy filing by Hamood Aljiesi, undertaken in 2015-06-04 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Hamood Aljiesi — New York, 1-15-42673


ᐅ Ahmed Mohamed Alkadi, New York

Address: 4322 18th Ave Brooklyn, NY 11218

Bankruptcy Case 1-11-44883-jf Overview: "In a Chapter 7 bankruptcy case, Ahmed Mohamed Alkadi from Brooklyn, NY, saw his proceedings start in June 2011 and complete by Sep 13, 2011, involving asset liquidation."
Ahmed Mohamed Alkadi — New York, 1-11-44883-jf


ᐅ Mabkhoot Alkalani, New York

Address: 777 E 31st St Apt 4R Brooklyn, NY 11210-3133

Bankruptcy Case 1-15-43062-cec Summary: "Mabkhoot Alkalani's bankruptcy, initiated in June 2015 and concluded by 09/28/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mabkhoot Alkalani — New York, 1-15-43062


ᐅ Galina Alkhazova, New York

Address: 925 E 14th St Apt 2H Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-46161-ess: "The case of Galina Alkhazova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Alkhazova — New York, 1-13-46161


ᐅ Saleh Alkhdri, New York

Address: 33 Garnet St Apt 3 Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-10-40037-ess: "Saleh Alkhdri's bankruptcy, initiated in January 2010 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."
Saleh Alkhdri — New York, 1-10-40037


ᐅ Jada Kanika E Allah, New York

Address: 549 E 96th St Apt 1F Brooklyn, NY 11212

Bankruptcy Case 1-12-45267-cec Overview: "The case of Jada Kanika E Allah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jada Kanika E Allah — New York, 1-12-45267


ᐅ Gihan Allaithy, New York

Address: 3685 Shore Pkwy Apt 5E Brooklyn, NY 11235

Bankruptcy Case 1-09-49774-jf Overview: "Brooklyn, NY resident Gihan Allaithy's Nov 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2010."
Gihan Allaithy — New York, 1-09-49774-jf


ᐅ Petr Allakhverdyan, New York

Address: 3093 Brighton 4th St Apt 6C Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 09-42024-MS: "The bankruptcy record of Petr Allakhverdyan from Brooklyn, NY, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-09."
Petr Allakhverdyan — New York, 09-42024-MS


ᐅ Doreen Allam, New York

Address: 2007 Surf Ave Apt 18H Brooklyn, NY 11224-2419

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43024-cec: "Brooklyn, NY resident Doreen Allam's June 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-10."
Doreen Allam — New York, 1-14-43024


ᐅ Svetlana Allarova, New York

Address: 5501 15th Ave Apt 1H Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-10-51520-jbr7: "The bankruptcy filing by Svetlana Allarova, undertaken in 12/08/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Svetlana Allarova — New York, 1-10-51520


ᐅ Nicole Allbright, New York

Address: 1300 Gates Ave Apt 3C Brooklyn, NY 11221-4763

Concise Description of Bankruptcy Case 1-14-46080-nhl7: "In Brooklyn, NY, Nicole Allbright filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2015."
Nicole Allbright — New York, 1-14-46080


ᐅ Harris Allen, New York

Address: 1333 E 64th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49445-ess: "Brooklyn, NY resident Harris Allen's October 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Harris Allen — New York, 1-10-49445


ᐅ Crystal Allen, New York

Address: 545 Franklin Ave Apt 4 Brooklyn, NY 11238

Bankruptcy Case 1-12-45448-cec Summary: "The case of Crystal Allen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Allen — New York, 1-12-45448


ᐅ Lula Allen, New York

Address: 91 Stuyvesant Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-13-44839-ess: "In a Chapter 7 bankruptcy case, Lula Allen from Brooklyn, NY, saw her proceedings start in August 2013 and complete by Nov 14, 2013, involving asset liquidation."
Lula Allen — New York, 1-13-44839


ᐅ Diana Orinthia Allen, New York

Address: 614 E 96th St Apt 1F Brooklyn, NY 11236-1376

Bankruptcy Case 1-14-42977-nhl Summary: "Diana Orinthia Allen's bankruptcy, initiated in June 10, 2014 and concluded by September 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Orinthia Allen — New York, 1-14-42977


ᐅ Leon A Allen, New York

Address: 270 Parkside Ave Apt A2W Brooklyn, NY 11226

Bankruptcy Case 1-11-43507-ess Overview: "The bankruptcy record of Leon A Allen from Brooklyn, NY, shows a Chapter 7 case filed in 04/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2011."
Leon A Allen — New York, 1-11-43507


ᐅ Ponnie Allen, New York

Address: 801 Thomas S Boyland St Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50444-jbr: "Brooklyn, NY resident Ponnie Allen's November 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Ponnie Allen — New York, 1-10-50444


ᐅ Sinclair Jacqueline Allen, New York

Address: 98 Weirfield St Apt 2 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-45883-jf7: "The bankruptcy filing by Sinclair Jacqueline Allen, undertaken in 06/22/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
Sinclair Jacqueline Allen — New York, 1-10-45883-jf


ᐅ Jennifer A Allen, New York

Address: 361 Legion St Apt 2 Brooklyn, NY 11212

Bankruptcy Case 1-13-45857-ess Overview: "Jennifer A Allen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.26.2013, led to asset liquidation, with the case closing in January 2014."
Jennifer A Allen — New York, 1-13-45857


ᐅ Michelle D Allen, New York

Address: 649 Empire Blvd Apt 36 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-13-44713-cec: "The bankruptcy record of Michelle D Allen from Brooklyn, NY, shows a Chapter 7 case filed in Jul 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2013."
Michelle D Allen — New York, 1-13-44713


ᐅ Jennifer J Allen, New York

Address: 4515 Avenue K Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-41541-jf: "Jennifer J Allen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-02-28, led to asset liquidation, with the case closing in 2011-06-08."
Jennifer J Allen — New York, 1-11-41541-jf


ᐅ Michelle Allen, New York

Address: 367 E 53rd St Brooklyn, NY 11203-4407

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43686-nhl: "The bankruptcy record of Michelle Allen from Brooklyn, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Michelle Allen — New York, 1-15-43686


ᐅ Margaret J Allen, New York

Address: 6831 Ridge Blvd Apt 4 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47152-cec: "Brooklyn, NY resident Margaret J Allen's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-06."
Margaret J Allen — New York, 1-13-47152


ᐅ Danielle L Allen, New York

Address: 1430 79th St Brooklyn, NY 11228

Bankruptcy Case 1-12-44520-jf Overview: "In a Chapter 7 bankruptcy case, Danielle L Allen from Brooklyn, NY, saw her proceedings start in Jun 20, 2012 and complete by October 13, 2012, involving asset liquidation."
Danielle L Allen — New York, 1-12-44520-jf


ᐅ Gladys Allen, New York

Address: 190 Bethel Loop Apt 5A Brooklyn, NY 11239

Bankruptcy Case 1-10-51630-jbr Overview: "Brooklyn, NY resident Gladys Allen's 12/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Gladys Allen — New York, 1-10-51630


ᐅ Debra Allen, New York

Address: 540 E 22nd St Apt 3C Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44479-jf: "In Brooklyn, NY, Debra Allen filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2010."
Debra Allen — New York, 1-10-44479-jf


ᐅ Ethridge Allen, New York

Address: 1 Saint Pauls Ct Apt 6H Brooklyn, NY 11226

Bankruptcy Case 1-12-42106-jf Summary: "In Brooklyn, NY, Ethridge Allen filed for Chapter 7 bankruptcy in Mar 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Ethridge Allen — New York, 1-12-42106-jf


ᐅ Cleopatra Allen, New York

Address: 165 E 92nd St Apt 1 Brooklyn, NY 11212-1447

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44389-cec: "The case of Cleopatra Allen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleopatra Allen — New York, 1-15-44389


ᐅ Kevin Charles Allen, New York

Address: 65 Willoughby Ave Apt A1 Brooklyn, NY 11205-3349

Concise Description of Bankruptcy Case 1-14-46119-ess7: "Brooklyn, NY resident Kevin Charles Allen's 12/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Kevin Charles Allen — New York, 1-14-46119


ᐅ Adunni Allen, New York

Address: 1312 Dean St Brooklyn, NY 11216

Bankruptcy Case 1-11-40974-cec Overview: "Brooklyn, NY resident Adunni Allen's 02.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Adunni Allen — New York, 1-11-40974


ᐅ Rashid N Allen, New York

Address: 189 Prospect Pl Brooklyn, NY 11238

Bankruptcy Case 1-11-41894-jbr Overview: "Rashid N Allen's bankruptcy, initiated in March 2011 and concluded by 07/04/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashid N Allen — New York, 1-11-41894


ᐅ Lashonda Myrice Allen, New York

Address: 298 Stuyvesant Ave Apt 3 Brooklyn, NY 11221

Bankruptcy Case 1-11-41389-ess Summary: "The bankruptcy record of Lashonda Myrice Allen from Brooklyn, NY, shows a Chapter 7 case filed in 02/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-20."
Lashonda Myrice Allen — New York, 1-11-41389


ᐅ Tanya Allen, New York

Address: 1137 Lincoln Pl Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-13-43409-ess7: "The bankruptcy record of Tanya Allen from Brooklyn, NY, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2013."
Tanya Allen — New York, 1-13-43409


ᐅ Darren Allen, New York

Address: 400 Elton St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-49660-cec: "Brooklyn, NY resident Darren Allen's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Darren Allen — New York, 1-09-49660


ᐅ Jr James Nathaniel Allen, New York

Address: 1747 Sterling Pl # 3 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-40489-cec: "The case of Jr James Nathaniel Allen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Nathaniel Allen — New York, 1-13-40489


ᐅ Loraine Claudia Allen, New York

Address: 3476 Fulton St Apt 1B Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-50296-nhl7: "The bankruptcy record of Loraine Claudia Allen from Brooklyn, NY, shows a Chapter 7 case filed in Dec 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Loraine Claudia Allen — New York, 1-11-50296


ᐅ Melvira Allen, New York

Address: 3111 Glenwood Rd Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49091-ess: "In a Chapter 7 bankruptcy case, Melvira Allen from Brooklyn, NY, saw their proceedings start in 2010-09-24 and complete by 2011-01-17, involving asset liquidation."
Melvira Allen — New York, 1-10-49091


ᐅ Regina Allen, New York

Address: 234 Sands St Apt 3B Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-10-44673-jf: "Regina Allen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-05-21, led to asset liquidation, with the case closing in Sep 13, 2010."
Regina Allen — New York, 1-10-44673-jf


ᐅ Fiona P Allen, New York

Address: 1664 Sterling Pl Apt 2R Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-45990-cec7: "In Brooklyn, NY, Fiona P Allen filed for Chapter 7 bankruptcy in 07/11/2011. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Fiona P Allen — New York, 1-11-45990


ᐅ Hamilton Rose Allen, New York

Address: 1132 Herkimer St Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-10-50857-ess: "In Brooklyn, NY, Hamilton Rose Allen filed for Chapter 7 bankruptcy in Nov 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Hamilton Rose Allen — New York, 1-10-50857


ᐅ Carolina E Allen, New York

Address: 357 51st St # 2 Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-13-47226-cec: "In Brooklyn, NY, Carolina E Allen filed for Chapter 7 bankruptcy in 12.02.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Carolina E Allen — New York, 1-13-47226


ᐅ Arlene Allen, New York

Address: 550 Ocean Ave Apt 2E Brooklyn, NY 11226

Bankruptcy Case 1-09-50123-ess Summary: "In a Chapter 7 bankruptcy case, Arlene Allen from Brooklyn, NY, saw her proceedings start in Nov 16, 2009 and complete by 2010-02-23, involving asset liquidation."
Arlene Allen — New York, 1-09-50123


ᐅ Tisha Alleyne, New York

Address: 9910 Seaview Ave Apt 2D Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43245-ess: "The case of Tisha Alleyne in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tisha Alleyne — New York, 1-13-43245


ᐅ Wanina Zenaida Alleyne, New York

Address: 396 E 91st St Brooklyn, NY 11212

Bankruptcy Case 1-12-48097-cec Overview: "The bankruptcy filing by Wanina Zenaida Alleyne, undertaken in 11/28/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/07/2013 after liquidating assets."
Wanina Zenaida Alleyne — New York, 1-12-48097


ᐅ Yvonne Alleyne, New York

Address: 941 Fulton St Apt 2L Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48822-jf: "Brooklyn, NY resident Yvonne Alleyne's Sep 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Yvonne Alleyne — New York, 1-10-48822-jf


ᐅ Agard Esther L Alleyne, New York

Address: 1437 E 56th St Brooklyn, NY 11234-4012

Bankruptcy Case 1-14-44851-nhl Overview: "The bankruptcy filing by Agard Esther L Alleyne, undertaken in 09/25/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-12-24 after liquidating assets."
Agard Esther L Alleyne — New York, 1-14-44851


ᐅ Alvaro Alleyne, New York

Address: 562 Fountain Ave Brooklyn, NY 11208-6002

Concise Description of Bankruptcy Case 1-07-46285-cec7: "Chapter 13 bankruptcy for Alvaro Alleyne in Brooklyn, NY began in 2007-11-15, focusing on debt restructuring, concluding with plan fulfillment in March 4, 2013."
Alvaro Alleyne — New York, 1-07-46285


ᐅ Armando Alleyne, New York

Address: 30 3rd Ave Apt 3W Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49664-cec: "Brooklyn, NY resident Armando Alleyne's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
Armando Alleyne — New York, 1-10-49664


ᐅ Carlos Alleyne, New York

Address: 1340 E 98th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-46620-jbr: "Brooklyn, NY resident Carlos Alleyne's 07.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-06."
Carlos Alleyne — New York, 1-10-46620


ᐅ Colin Alleyne, New York

Address: 25 Hubbard Pl Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46206-jf: "In a Chapter 7 bankruptcy case, Colin Alleyne from Brooklyn, NY, saw his proceedings start in Jun 30, 2010 and complete by 10/23/2010, involving asset liquidation."
Colin Alleyne — New York, 1-10-46206-jf


ᐅ Karen Alleyne, New York

Address: 260 Mother Gaston Blvd Apt 12D Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-48767-jf7: "Brooklyn, NY resident Karen Alleyne's October 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Karen Alleyne — New York, 1-11-48767-jf


ᐅ Legendre Sandra Sofia Alleyne, New York

Address: 363 Grand Ave Apt 2A Brooklyn, NY 11238

Bankruptcy Case 1-11-43918-jbr Overview: "In a Chapter 7 bankruptcy case, Legendre Sandra Sofia Alleyne from Brooklyn, NY, saw her proceedings start in 05.09.2011 and complete by 2011-08-17, involving asset liquidation."
Legendre Sandra Sofia Alleyne — New York, 1-11-43918


ᐅ Norva Alleyne, New York

Address: 443 Tompkins Ave Apt 2 Brooklyn, NY 11216

Bankruptcy Case 1-10-44197-jf Summary: "The bankruptcy record of Norva Alleyne from Brooklyn, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2010."
Norva Alleyne — New York, 1-10-44197-jf


ᐅ Joy M Allicock, New York

Address: 95 Pulaski St Brooklyn, NY 11206

Bankruptcy Case 1-13-43320-ess Summary: "The case of Joy M Allicock in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy M Allicock — New York, 1-13-43320


ᐅ Adeline Allicock, New York

Address: 97 Euclid Ave Apt 1K Brooklyn, NY 11208

Bankruptcy Case 1-13-42448-nhl Overview: "The bankruptcy filing by Adeline Allicock, undertaken in 04.24.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-01 after liquidating assets."
Adeline Allicock — New York, 1-13-42448


ᐅ Lee V Allison, New York

Address: 140 Saint Edwards St Brooklyn, NY 11201-3904

Bankruptcy Case 1-15-43817-nhl Summary: "The bankruptcy record of Lee V Allison from Brooklyn, NY, shows a Chapter 7 case filed in 2015-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2015."
Lee V Allison — New York, 1-15-43817


ᐅ Vernon Allman, New York

Address: 101 Woodruff Ave Apt 1D Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49534-cec: "The bankruptcy filing by Vernon Allman, undertaken in October 29, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 5, 2010 after liquidating assets."
Vernon Allman — New York, 1-09-49534


ᐅ Hasnah Alls, New York

Address: 1248 Herkimer St Apt 2 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-41875-cec: "In Brooklyn, NY, Hasnah Alls filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-06."
Hasnah Alls — New York, 1-13-41875


ᐅ Keisha Samantha Allsop, New York

Address: 61 Malta St Apt 4B Brooklyn, NY 11207-6767

Bankruptcy Case 1-15-43175-ess Summary: "Keisha Samantha Allsop's bankruptcy, initiated in July 2015 and concluded by 10/07/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha Samantha Allsop — New York, 1-15-43175


ᐅ Gladys Alma, New York

Address: 50 Manhattan Ave Apt 2A Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-43470-nhl: "Gladys Alma's bankruptcy, initiated in Jun 5, 2013 and concluded by 09/11/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Alma — New York, 1-13-43470


ᐅ Amreen Almas, New York

Address: 1450 66th St Apt 3R Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47235-cec: "The bankruptcy filing by Amreen Almas, undertaken in Aug 22, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/02/2011 after liquidating assets."
Amreen Almas — New York, 1-11-47235


ᐅ Mohammad Almas, New York

Address: 380 E 18th St Apt 2Y Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51007-cec: "The bankruptcy record of Mohammad Almas from Brooklyn, NY, shows a Chapter 7 case filed in 2009-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-24."
Mohammad Almas — New York, 1-09-51007


ᐅ Nino Almeida, New York

Address: 6401 24th Ave Apt F1 Brooklyn, NY 11204-3419

Brief Overview of Bankruptcy Case 1-16-41049-nhl: "Nino Almeida's bankruptcy, initiated in 2016-03-16 and concluded by June 14, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nino Almeida — New York, 1-16-41049


ᐅ Liliana Almendarez, New York

Address: 444 Prospect Ave Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-40381-jf: "In a Chapter 7 bankruptcy case, Liliana Almendarez from Brooklyn, NY, saw her proceedings start in January 20, 2010 and complete by 04.21.2010, involving asset liquidation."
Liliana Almendarez — New York, 1-10-40381-jf


ᐅ Linda Almodoval, New York

Address: 305 95th St Apt 502 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-12-42973-jf7: "The bankruptcy record of Linda Almodoval from Brooklyn, NY, shows a Chapter 7 case filed in April 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Linda Almodoval — New York, 1-12-42973-jf


ᐅ Dennis Almodovar, New York

Address: 199 32nd St Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48317-jf: "Dennis Almodovar's bankruptcy, initiated in 2009-09-24 and concluded by January 1, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Almodovar — New York, 1-09-48317-jf


ᐅ Sofia Almodovar, New York

Address: 340 Dumont Ave Apt 6A Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-48972-jbr: "Sofia Almodovar's bankruptcy, initiated in October 24, 2011 and concluded by 2012-01-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sofia Almodovar — New York, 1-11-48972


ᐅ Ramon A Almon, New York

Address: 534 Cleveland St Apt 2F Brooklyn, NY 11208

Bankruptcy Case 1-11-41523-jf Summary: "Brooklyn, NY resident Ramon A Almon's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2011."
Ramon A Almon — New York, 1-11-41523-jf


ᐅ Yousif Almontaser, New York

Address: 1335 W 7th St Apt H2 # 45 Brooklyn, NY 11204

Bankruptcy Case 1-12-48756-cec Summary: "Yousif Almontaser's bankruptcy, initiated in 2012-12-31 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yousif Almontaser — New York, 1-12-48756


ᐅ Rony J Almonte, New York

Address: 128A Marcus Garvey Blvd Brooklyn, NY 11206-6937

Bankruptcy Case 1-14-44865-cec Summary: "The bankruptcy record of Rony J Almonte from Brooklyn, NY, shows a Chapter 7 case filed in 2014-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in December 25, 2014."
Rony J Almonte — New York, 1-14-44865


ᐅ Rosaura A Almonte, New York

Address: 1741 77th St Fl 2ND Brooklyn, NY 11214-1111

Brief Overview of Bankruptcy Case 1-2014-43816-ess: "The bankruptcy record of Rosaura A Almonte from Brooklyn, NY, shows a Chapter 7 case filed in 07/25/2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Rosaura A Almonte — New York, 1-2014-43816


ᐅ Rosina A Almonte, New York

Address: 280 Frost St Apt 2E Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40523-jf: "The bankruptcy filing by Rosina A Almonte, undertaken in 01.26.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets."
Rosina A Almonte — New York, 1-11-40523-jf


ᐅ Wilton Almonte, New York

Address: 1090 Hancock St Brooklyn, NY 11221

Bankruptcy Case 1-10-46258-ess Overview: "The bankruptcy filing by Wilton Almonte, undertaken in July 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 24, 2010 after liquidating assets."
Wilton Almonte — New York, 1-10-46258


ᐅ Dwight A Almonte, New York

Address: 2471 84th St Apt B1 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-13-45920-nhl: "In a Chapter 7 bankruptcy case, Dwight A Almonte from Brooklyn, NY, saw his proceedings start in Sep 27, 2013 and complete by Jan 4, 2014, involving asset liquidation."
Dwight A Almonte — New York, 1-13-45920


ᐅ Eneria Almonte, New York

Address: 1460 E 53rd St Brooklyn, NY 11234-3222

Brief Overview of Bankruptcy Case 1-16-41428-cec: "In Brooklyn, NY, Eneria Almonte filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Eneria Almonte — New York, 1-16-41428


ᐅ Evangelina Del Carmen Almonte, New York

Address: 147 Etna St Brooklyn, NY 11208-1362

Brief Overview of Bankruptcy Case 1-14-45657-ess: "The bankruptcy record of Evangelina Del Carmen Almonte from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2015."
Evangelina Del Carmen Almonte — New York, 1-14-45657


ᐅ Ali Almotawakel, New York

Address: 2066 E 15th St Apt 4B Brooklyn, NY 11229-3399

Bankruptcy Case 1-16-41123-nhl Summary: "Ali Almotawakel's bankruptcy, initiated in Mar 20, 2016 and concluded by 2016-06-18 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Almotawakel — New York, 1-16-41123


ᐅ Mohammed Almuntaser, New York

Address: 532 Pacific St Apt 1 Brooklyn, NY 11217

Bankruptcy Case 1-10-49695-ess Summary: "The case of Mohammed Almuntaser in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammed Almuntaser — New York, 1-10-49695


ᐅ Hamze Alnajjar, New York

Address: 269 93rd St Brooklyn, NY 11209-6805

Bankruptcy Case 1-14-43086-ess Overview: "The bankruptcy record of Hamze Alnajjar from Brooklyn, NY, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2014."
Hamze Alnajjar — New York, 1-14-43086


ᐅ Bodrul Alom, New York

Address: 3014 Brighton 7th St Brooklyn, NY 11235

Bankruptcy Case 1-11-45049-jbr Summary: "In a Chapter 7 bankruptcy case, Bodrul Alom from Brooklyn, NY, saw their proceedings start in Jun 11, 2011 and complete by 10/04/2011, involving asset liquidation."
Bodrul Alom — New York, 1-11-45049


ᐅ Elbaz Alon, New York

Address: 1379 E 17th St Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-46047-nhl7: "Elbaz Alon's bankruptcy, initiated in Oct 4, 2013 and concluded by 2014-01-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elbaz Alon — New York, 1-13-46047


ᐅ Katherine Alonso, New York

Address: 457 46th St Apt 3 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45091-cec: "The bankruptcy filing by Katherine Alonso, undertaken in 2013-08-20 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.27.2013 after liquidating assets."
Katherine Alonso — New York, 1-13-45091


ᐅ Deborah R Alonzia, New York

Address: 931 E 88th St Brooklyn, NY 11236-3942

Brief Overview of Bankruptcy Case 1-14-41283-nhl: "Deborah R Alonzia's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-03-20, led to asset liquidation, with the case closing in 2014-06-18."
Deborah R Alonzia — New York, 1-14-41283


ᐅ Esther Alonzo, New York

Address: 1635 8th Ave Apt 2 Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-13-43413-cec7: "The case of Esther Alonzo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Alonzo — New York, 1-13-43413


ᐅ Maya Aloyts, New York

Address: 2818 W 8th St Apt 16J Brooklyn, NY 11224-3364

Bankruptcy Case 1-16-42096-ess Summary: "Brooklyn, NY resident Maya Aloyts's 2016-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-11."
Maya Aloyts — New York, 1-16-42096


ᐅ Henry Alper, New York

Address: 1740 Ocean Ave Apt 2G Brooklyn, NY 11230

Bankruptcy Case 1-09-51231-jf Summary: "In a Chapter 7 bankruptcy case, Henry Alper from Brooklyn, NY, saw their proceedings start in 2009-12-21 and complete by 2010-04-05, involving asset liquidation."
Henry Alper — New York, 1-09-51231-jf


ᐅ Celeste Alsadi, New York

Address: 806 E 13th St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-09-48686-cec: "Brooklyn, NY resident Celeste Alsadi's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Celeste Alsadi — New York, 1-09-48686


ᐅ Mahmoud Alsaleh, New York

Address: 8681 Bay Pkwy Apt 3RD Brooklyn, NY 11214-4166

Brief Overview of Bankruptcy Case 1-16-42492-ess: "In a Chapter 7 bankruptcy case, Mahmoud Alsaleh from Brooklyn, NY, saw their proceedings start in Jun 7, 2016 and complete by September 2016, involving asset liquidation."
Mahmoud Alsaleh — New York, 1-16-42492


ᐅ Darryl Alsbrook, New York

Address: 638 Sterling Pl Apt 1R Brooklyn, NY 11238

Bankruptcy Case 1-10-42975-cec Overview: "Brooklyn, NY resident Darryl Alsbrook's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Darryl Alsbrook — New York, 1-10-42975


ᐅ Mohamed Alshormani, New York

Address: PO Box 150673 Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-11-50832-cec: "In Brooklyn, NY, Mohamed Alshormani filed for Chapter 7 bankruptcy in 12/29/2011. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2012."
Mohamed Alshormani — New York, 1-11-50832


ᐅ Yassein A Alsmadi, New York

Address: 40 Tehama St Apt 4D Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-11-42121-cec: "Yassein A Alsmadi's bankruptcy, initiated in March 17, 2011 and concluded by Jun 27, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yassein A Alsmadi — New York, 1-11-42121


ᐅ Ernesteen Alston, New York

Address: 1621 Prospect Pl Apt 3B Brooklyn, NY 11233-4456

Brief Overview of Bankruptcy Case 1-2014-43447-ess: "Ernesteen Alston's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/03/2014, led to asset liquidation, with the case closing in 2014-10-01."
Ernesteen Alston — New York, 1-2014-43447