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 James P Haigney, New York

Address: 9747 Shore Rd Apt D4 Brooklyn, NY 11209

Bankruptcy Case 1-12-43004-nhl Overview: "The bankruptcy filing by James P Haigney, undertaken in 04/25/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Aug 18, 2012 after liquidating assets."
James P Haigney — New York, 1-12-43004


ᐅ Tayo Haiyede, New York

Address: 116 Sumpter St Apt 2 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49962-jbr: "In a Chapter 7 bankruptcy case, Tayo Haiyede from Brooklyn, NY, saw their proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Tayo Haiyede — New York, 1-10-49962


ᐅ Refik Hajdaragic, New York

Address: 96 Bay 14th St Brooklyn, NY 11214-4512

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43874-ess: "The bankruptcy filing by Refik Hajdaragic, undertaken in 07.30.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 28, 2014 after liquidating assets."
Refik Hajdaragic — New York, 1-2014-43874


ᐅ El Nassid T Hakim, New York

Address: 151 N Elliott Walk Apt 5A Brooklyn, NY 11205

Bankruptcy Case 1-13-41867-cec Summary: "El Nassid T Hakim's bankruptcy, initiated in Mar 29, 2013 and concluded by 2013-07-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
El Nassid T Hakim — New York, 1-13-41867


ᐅ Zafer Hakyemez, New York

Address: 354 91st St Apt 4J Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-43538-ess: "The bankruptcy record of Zafer Hakyemez from Brooklyn, NY, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Zafer Hakyemez — New York, 1-11-43538


ᐅ Tonya Haliburton, New York

Address: 1400 Bergen St Apt 11G Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48981-dem: "Brooklyn, NY resident Tonya Haliburton's 10.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2010."
Tonya Haliburton — New York, 1-09-48981


ᐅ Jeremy Halker, New York

Address: 497 Greene Ave # 1 Brooklyn, NY 11216-1205

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44421-cec: "Brooklyn, NY resident Jeremy Halker's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Jeremy Halker — New York, 1-15-44421


ᐅ Kelly Hall, New York

Address: 980 E 81st St Brooklyn, NY 11236

Bankruptcy Case 1-10-40652-dem Overview: "The case of Kelly Hall in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Hall — New York, 1-10-40652


ᐅ Alston Hall, New York

Address: 165 E 19th St Apt 5C Brooklyn, NY 11226

Bankruptcy Case 1-11-42903-jf Summary: "The bankruptcy filing by Alston Hall, undertaken in April 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
Alston Hall — New York, 1-11-42903-jf


ᐅ Imara Hall, New York

Address: 749 E 88th St Brooklyn, NY 11236

Bankruptcy Case 1-10-43860-cec Summary: "The bankruptcy record of Imara Hall from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2010."
Imara Hall — New York, 1-10-43860


ᐅ Antonia T Hall, New York

Address: 2926 W 25th St Apt 1303E Brooklyn, NY 11224-2269

Bankruptcy Case 1-16-42071-ess Overview: "In a Chapter 7 bankruptcy case, Antonia T Hall from Brooklyn, NY, saw their proceedings start in 2016-05-12 and complete by August 10, 2016, involving asset liquidation."
Antonia T Hall — New York, 1-16-42071


ᐅ Kenneth A Hall, New York

Address: 951 Putnam Ave Apt 2C Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46324-cec: "Brooklyn, NY resident Kenneth A Hall's October 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-28."
Kenneth A Hall — New York, 1-13-46324


ᐅ Oscar Hall, New York

Address: 737 Wyona St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-40170-cec: "The bankruptcy filing by Oscar Hall, undertaken in January 11, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/06/2011 after liquidating assets."
Oscar Hall — New York, 1-11-40170


ᐅ Shakina Hall, New York

Address: 968 E 53rd St Brooklyn, NY 11234

Bankruptcy Case 1-12-45202-nhl Overview: "Shakina Hall's bankruptcy, initiated in Jul 18, 2012 and concluded by November 10, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shakina Hall — New York, 1-12-45202


ᐅ Denise R Hall, New York

Address: 419 Amboy St Apt 2F Brooklyn, NY 11212

Bankruptcy Case 1-11-42698-ess Overview: "The case of Denise R Hall in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise R Hall — New York, 1-11-42698


ᐅ Evelia Hall, New York

Address: 630 Linden Blvd Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-41515-jf7: "Brooklyn, NY resident Evelia Hall's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2010."
Evelia Hall — New York, 1-10-41515-jf


ᐅ Dwight A Hall, New York

Address: 155 Linden Blvd Apt 4C Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-46428-cec7: "The bankruptcy record of Dwight A Hall from Brooklyn, NY, shows a Chapter 7 case filed in Jul 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2011."
Dwight A Hall — New York, 1-11-46428


ᐅ Lynden Hall, New York

Address: 1162 Prospect Ave Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43783-nhl: "The bankruptcy record of Lynden Hall from Brooklyn, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2014."
Lynden Hall — New York, 1-2014-43783


ᐅ Johanna Hall, New York

Address: 1855 68th St Brooklyn, NY 11204

Bankruptcy Case 1-11-41714-cec Summary: "Brooklyn, NY resident Johanna Hall's 03/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Johanna Hall — New York, 1-11-41714


ᐅ Dexter D Hall, New York

Address: 558 Saratoga Ave Brooklyn, NY 11212

Bankruptcy Case 1-12-45650-jf Overview: "In Brooklyn, NY, Dexter D Hall filed for Chapter 7 bankruptcy in 08/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Dexter D Hall — New York, 1-12-45650-jf


ᐅ Evelyn Lorraine Hall, New York

Address: 67 Hanson Pl Apt 6A Brooklyn, NY 11217

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49663-cec: "Evelyn Lorraine Hall's bankruptcy, initiated in 2011-11-16 and concluded by 02.22.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Lorraine Hall — New York, 1-11-49663


ᐅ Caster D Hall, New York

Address: 487 Carlton Ave Apt 3J Brooklyn, NY 11238

Bankruptcy Case 1-11-49208-cec Overview: "The bankruptcy filing by Caster D Hall, undertaken in Oct 31, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.07.2012 after liquidating assets."
Caster D Hall — New York, 1-11-49208


ᐅ Reinaldo F Hall, New York

Address: 272 Brooklyn Ave Apt 2F Brooklyn, NY 11213

Bankruptcy Case 1-11-42076-jbr Overview: "The bankruptcy filing by Reinaldo F Hall, undertaken in 03.17.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Reinaldo F Hall — New York, 1-11-42076


ᐅ Daniel B Hallahan, New York

Address: 9302 Ridge Blvd Apt 2H Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-45757-cec7: "Brooklyn, NY resident Daniel B Hallahan's 06/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Daniel B Hallahan — New York, 1-11-45757


ᐅ Meredith Hallahan, New York

Address: 8401 14th Ave Apt 2R Brooklyn, NY 11228

Bankruptcy Case 1-10-50467-cec Summary: "Meredith Hallahan's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 4, 2010, led to asset liquidation, with the case closing in February 8, 2011."
Meredith Hallahan — New York, 1-10-50467


ᐅ Donna Halloran, New York

Address: 2634 West St Apt 4H Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42467-jf: "Brooklyn, NY resident Donna Halloran's Mar 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Donna Halloran — New York, 1-10-42467-jf


ᐅ Joyce Ena Halls, New York

Address: 318 E 16th St Fl 1ST Brooklyn, NY 11226-4520

Concise Description of Bankruptcy Case 1-15-44152-cec7: "In a Chapter 7 bankruptcy case, Joyce Ena Halls from Brooklyn, NY, saw her proceedings start in 09/10/2015 and complete by 12.09.2015, involving asset liquidation."
Joyce Ena Halls — New York, 1-15-44152


ᐅ Samuel Haltovsky, New York

Address: 1180 58th St Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-43725-ess7: "Brooklyn, NY resident Samuel Haltovsky's 2011-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Samuel Haltovsky — New York, 1-11-43725


ᐅ Jacqueline Ham, New York

Address: 2007 Surf Ave Apt 7A Brooklyn, NY 11224-2412

Concise Description of Bankruptcy Case 1-15-40716-ess7: "In a Chapter 7 bankruptcy case, Jacqueline Ham from Brooklyn, NY, saw her proceedings start in February 2015 and complete by 2015-05-24, involving asset liquidation."
Jacqueline Ham — New York, 1-15-40716


ᐅ Zakher Hamad, New York

Address: 8829 Fort Hamilton Pkwy Apt C4 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-50350-cec: "In a Chapter 7 bankruptcy case, Zakher Hamad from Brooklyn, NY, saw their proceedings start in 11/02/2010 and complete by 02/25/2011, involving asset liquidation."
Zakher Hamad — New York, 1-10-50350


ᐅ Karim Eid Hamada, New York

Address: 2070 20th Ln Apt 3G Brooklyn, NY 11214-6341

Concise Description of Bankruptcy Case 1-15-42516-nhl7: "In a Chapter 7 bankruptcy case, Karim Eid Hamada from Brooklyn, NY, saw their proceedings start in May 29, 2015 and complete by 2015-08-27, involving asset liquidation."
Karim Eid Hamada — New York, 1-15-42516


ᐅ Valeria Hamamy, New York

Address: 165 W End Ave Apt 2B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-43872-nhl: "The bankruptcy record of Valeria Hamamy from Brooklyn, NY, shows a Chapter 7 case filed in 2013-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Valeria Hamamy — New York, 1-13-43872


ᐅ Peggy Hambrick, New York

Address: 1680 Bedford Ave Apt 12F Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-10-42393-cec7: "The bankruptcy filing by Peggy Hambrick, undertaken in 03/22/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 15, 2010 after liquidating assets."
Peggy Hambrick — New York, 1-10-42393


ᐅ Felicita Hamdan, New York

Address: 161 68th St Apt 1R Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-40063-cec7: "The case of Felicita Hamdan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felicita Hamdan — New York, 1-11-40063


ᐅ Ida Hamdan, New York

Address: 7212 4th Ave Apt C1 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-12-44921-ess7: "The bankruptcy filing by Ida Hamdan, undertaken in July 5, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-28 after liquidating assets."
Ida Hamdan — New York, 1-12-44921


ᐅ Hameed Hussain Hameedu, New York

Address: 3857 Kings Hwy Apt 6K Brooklyn, NY 11234-2949

Brief Overview of Bankruptcy Case 1-15-43592-cec: "The bankruptcy record of Hameed Hussain Hameedu from Brooklyn, NY, shows a Chapter 7 case filed in 08.04.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2015."
Hameed Hussain Hameedu — New York, 1-15-43592


ᐅ Maisra Hamid, New York

Address: 95 Eastern Pkwy Apt 5D Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50117-jf: "In a Chapter 7 bankruptcy case, Maisra Hamid from Brooklyn, NY, saw their proceedings start in Oct 26, 2010 and complete by 02/18/2011, involving asset liquidation."
Maisra Hamid — New York, 1-10-50117-jf


ᐅ Abdul Hamid, New York

Address: 504 McDonald Ave Fl 2 Brooklyn, NY 11218

Bankruptcy Case 1-10-51422-cec Summary: "Abdul Hamid's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.06.2010, led to asset liquidation, with the case closing in 03/15/2011."
Abdul Hamid — New York, 1-10-51422


ᐅ Jennifer Hamil, New York

Address: 180 E 52nd St Apt B14 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-47806-jf: "Brooklyn, NY resident Jennifer Hamil's 2012-11-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2013."
Jennifer Hamil — New York, 1-12-47806-jf


ᐅ Laquan Hamill, New York

Address: 539 E 23rd St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-10-51938-jf: "Brooklyn, NY resident Laquan Hamill's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Laquan Hamill — New York, 1-10-51938-jf


ᐅ Lloyd Hamilton, New York

Address: 156 Sutter Ave Brooklyn, NY 11212-4605

Bankruptcy Case 1-14-41285-nhl Summary: "In a Chapter 7 bankruptcy case, Lloyd Hamilton from Brooklyn, NY, saw his proceedings start in 2014-03-20 and complete by 2014-06-18, involving asset liquidation."
Lloyd Hamilton — New York, 1-14-41285


ᐅ Paula Hamilton, New York

Address: 666 Ocean Ave Apt D3 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-45352-cec7: "Brooklyn, NY resident Paula Hamilton's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2011."
Paula Hamilton — New York, 1-11-45352


ᐅ Doniecia Hamilton, New York

Address: 957 Cleveland St Brooklyn, NY 11208

Bankruptcy Case 1-10-49720-jbr Overview: "Brooklyn, NY resident Doniecia Hamilton's 10.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Doniecia Hamilton — New York, 1-10-49720


ᐅ Phyllis C Hamilton, New York

Address: 307 Pennsylvania Ave Fl 1ST Brooklyn, NY 11207-4101

Bankruptcy Case 1-15-45429-cec Summary: "Phyllis C Hamilton's bankruptcy, initiated in 11/30/2015 and concluded by Feb 28, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis C Hamilton — New York, 1-15-45429


ᐅ Princess Hamilton, New York

Address: 261 Arlington Ave Brooklyn, NY 11208-1010

Concise Description of Bankruptcy Case 1-15-45563-cec7: "Princess Hamilton's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 10, 2015, led to asset liquidation, with the case closing in March 2016."
Princess Hamilton — New York, 1-15-45563


ᐅ Lynn Hamilton, New York

Address: 150 Crown St Apt F22 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40643-nhl: "Lynn Hamilton's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-02-04, led to asset liquidation, with the case closing in May 2013."
Lynn Hamilton — New York, 1-13-40643


ᐅ Dacia Hamilton, New York

Address: 166 E 59th St Fl 1ST Brooklyn, NY 11203-4812

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42152-cec: "The case of Dacia Hamilton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dacia Hamilton — New York, 1-15-42152


ᐅ Michael Hamilton, New York

Address: 1217 E 80th St Apt 2C Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-51717-jbr7: "The case of Michael Hamilton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hamilton — New York, 1-10-51717


ᐅ Anicka H Hamilton, New York

Address: 2522 Bedford Ave Apt 3B Brooklyn, NY 11226

Bankruptcy Case 1-10-52017-jf Overview: "In Brooklyn, NY, Anicka H Hamilton filed for Chapter 7 bankruptcy in December 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Anicka H Hamilton — New York, 1-10-52017-jf


ᐅ Carmen Hamilton, New York

Address: 867 Troy Ave Apt 2C Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-43710-cec: "In Brooklyn, NY, Carmen Hamilton filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Carmen Hamilton — New York, 1-10-43710


ᐅ Herbert Hamilton, New York

Address: 191 New Jersey Ave Brooklyn, NY 11207-2822

Bankruptcy Case 1-2014-44722-cec Overview: "Herbert Hamilton's bankruptcy, initiated in 09/17/2014 and concluded by 12.16.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Hamilton — New York, 1-2014-44722


ᐅ Nafeesah Hamilton, New York

Address: 1420 Brooklyn Ave Brooklyn, NY 11210

Bankruptcy Case 1-13-45399-ess Summary: "The case of Nafeesah Hamilton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nafeesah Hamilton — New York, 1-13-45399


ᐅ Shalonda Hamilton, New York

Address: 582 Jerome St Brooklyn, NY 11207

Bankruptcy Case 1-10-46170-jf Overview: "In Brooklyn, NY, Shalonda Hamilton filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2010."
Shalonda Hamilton — New York, 1-10-46170-jf


ᐅ William E Hamilton, New York

Address: 485 Saint Johns Pl Apt D1 Brooklyn, NY 11238-5487

Bankruptcy Case 1-16-42906-nhl Summary: "Brooklyn, NY resident William E Hamilton's June 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2016."
William E Hamilton — New York, 1-16-42906


ᐅ Juilette Hamilton, New York

Address: 12 Martense St Apt 3A Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-46603-jf7: "The case of Juilette Hamilton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juilette Hamilton — New York, 1-10-46603-jf


ᐅ Thais Hamilton, New York

Address: 340 Montauk Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-41537-cec7: "In Brooklyn, NY, Thais Hamilton filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2010."
Thais Hamilton — New York, 1-10-41537


ᐅ Nigel Hamilton, New York

Address: 1695 Rockaway Pkwy Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-09-49590-jf7: "Nigel Hamilton's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-30, led to asset liquidation, with the case closing in 2010-02-09."
Nigel Hamilton — New York, 1-09-49590-jf


ᐅ Karen Collida Hamilton, New York

Address: 174 Hancock St Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-13-44881-cec: "In a Chapter 7 bankruptcy case, Karen Collida Hamilton from Brooklyn, NY, saw her proceedings start in 2013-08-08 and complete by 2013-11-15, involving asset liquidation."
Karen Collida Hamilton — New York, 1-13-44881


ᐅ Betty Ann Hamilton, New York

Address: 80 Osborn St Apt 7B Brooklyn, NY 11212-6721

Bankruptcy Case 1-15-42382-nhl Overview: "Betty Ann Hamilton's bankruptcy, initiated in 05/22/2015 and concluded by 08/20/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Ann Hamilton — New York, 1-15-42382


ᐅ Shlomo Hammer, New York

Address: 3409 Avenue K Brooklyn, NY 11210

Bankruptcy Case 1-12-45230-nhl Overview: "Shlomo Hammer's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 19, 2012, led to asset liquidation, with the case closing in November 11, 2012."
Shlomo Hammer — New York, 1-12-45230


ᐅ Barry D Hammond, New York

Address: 111 Bridge St Apt 5K Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44232-cec: "In Brooklyn, NY, Barry D Hammond filed for Chapter 7 bankruptcy in 2012-06-07. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2012."
Barry D Hammond — New York, 1-12-44232


ᐅ Kevin E Hammond, New York

Address: 218 Sumpter St Brooklyn, NY 11233-2601

Brief Overview of Bankruptcy Case 1-15-44131-cec: "Kevin E Hammond's bankruptcy, initiated in September 8, 2015 and concluded by 2015-12-07 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin E Hammond — New York, 1-15-44131


ᐅ Kevin Edgerton Hammond, New York

Address: 218 Sumpter St Fl 1 Brooklyn, NY 11233-2601

Brief Overview of Bankruptcy Case 1-15-40709-cec: "The case of Kevin Edgerton Hammond in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Edgerton Hammond — New York, 1-15-40709


ᐅ Valerie Allison Hampton, New York

Address: 71 E 55th St Brooklyn, NY 11203

Bankruptcy Case 1-11-43126-jbr Overview: "In a Chapter 7 bankruptcy case, Valerie Allison Hampton from Brooklyn, NY, saw her proceedings start in 2011-04-14 and complete by 08/07/2011, involving asset liquidation."
Valerie Allison Hampton — New York, 1-11-43126


ᐅ Saundra Hampton, New York

Address: 68 Bulwer Pl Brooklyn, NY 11207

Bankruptcy Case 1-09-51214-ess Summary: "The bankruptcy filing by Saundra Hampton, undertaken in December 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-03-27 after liquidating assets."
Saundra Hampton — New York, 1-09-51214


ᐅ Ruzza Leyna A Hanan, New York

Address: 1998 E 2nd St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-13-43581-cec7: "In a Chapter 7 bankruptcy case, Ruzza Leyna A Hanan from Brooklyn, NY, saw their proceedings start in June 2013 and complete by Sep 18, 2013, involving asset liquidation."
Ruzza Leyna A Hanan — New York, 1-13-43581


ᐅ Ryan E Hancock, New York

Address: 231 Bay 40th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47332-jf: "Ryan E Hancock's bankruptcy, initiated in October 16, 2012 and concluded by January 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan E Hancock — New York, 1-12-47332-jf


ᐅ Shazib Hanif, New York

Address: 1102 Glenwood Rd Apt E4 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-12-48746-ess7: "Shazib Hanif's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/31/2012, led to asset liquidation, with the case closing in 04/09/2013."
Shazib Hanif — New York, 1-12-48746


ᐅ Priscilla Hankins, New York

Address: 81 Arlington Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44721-ess: "In a Chapter 7 bankruptcy case, Priscilla Hankins from Brooklyn, NY, saw her proceedings start in May 23, 2010 and complete by September 2010, involving asset liquidation."
Priscilla Hankins — New York, 1-10-44721


ᐅ Denise M Hankins, New York

Address: 116 Bush St Apt 6B Brooklyn, NY 11231-2400

Bankruptcy Case 1-14-42521-ess Overview: "Brooklyn, NY resident Denise M Hankins's 2014-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 18, 2014."
Denise M Hankins — New York, 1-14-42521


ᐅ Denise M Hankins, New York

Address: 116 Bush St Apt 6B Brooklyn, NY 11231-2400

Bankruptcy Case 1-2014-42521-ess Summary: "In a Chapter 7 bankruptcy case, Denise M Hankins from Brooklyn, NY, saw her proceedings start in May 20, 2014 and complete by 08.18.2014, involving asset liquidation."
Denise M Hankins — New York, 1-2014-42521


ᐅ Tanisha S Hanley, New York

Address: 533 59th St Apt 3 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-12-42243-cec7: "The case of Tanisha S Hanley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanisha S Hanley — New York, 1-12-42243


ᐅ Seet Chun Hooi, New York

Address: 12 Campus Pl Fl 2 Brooklyn, NY 11208-1604

Bankruptcy Case 1-16-42908-cec Overview: "The case of Seet Chun Hooi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seet Chun Hooi — New York, 1-16-42908


ᐅ Brian Hook, New York

Address: 1441 E 68th St Brooklyn, NY 11234-5707

Brief Overview of Bankruptcy Case 1-16-42937-nhl: "The case of Brian Hook in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Hook — New York, 1-16-42937


ᐅ Walter R Hooker, New York

Address: 223 Jefferson Ave Apt 3 Brooklyn, NY 11216

Bankruptcy Case 1-11-46597-jf Overview: "Brooklyn, NY resident Walter R Hooker's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2011."
Walter R Hooker — New York, 1-11-46597-jf


ᐅ Michael Hooks, New York

Address: 39 Macdougal St Apt 3R Brooklyn, NY 11233-4270

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41368-cec: "In Brooklyn, NY, Michael Hooks filed for Chapter 7 bankruptcy in 03.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Michael Hooks — New York, 1-15-41368


ᐅ Michelle Hoolasie, New York

Address: 5008 Avenue M Brooklyn, NY 11234

Bankruptcy Case 1-09-49537-ess Summary: "In a Chapter 7 bankruptcy case, Michelle Hoolasie from Brooklyn, NY, saw her proceedings start in October 30, 2009 and complete by 2010-02-09, involving asset liquidation."
Michelle Hoolasie — New York, 1-09-49537


ᐅ Clinton Hope, New York

Address: 439 Montauk Ave Apt B3 Brooklyn, NY 11208

Bankruptcy Case 1-11-40695-ess Overview: "Brooklyn, NY resident Clinton Hope's 2011-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Clinton Hope — New York, 1-11-40695


ᐅ John J Hope, New York

Address: 336 101st St Apt 33A Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-46896-ess: "Brooklyn, NY resident John J Hope's 09.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2013."
John J Hope — New York, 1-12-46896


ᐅ Melinda Hope, New York

Address: 620 E 29th St Apt 5A Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-44404-cec: "In a Chapter 7 bankruptcy case, Melinda Hope from Brooklyn, NY, saw her proceedings start in May 24, 2011 and complete by 08.31.2011, involving asset liquidation."
Melinda Hope — New York, 1-11-44404


ᐅ Norman Hope, New York

Address: 1351 New York Ave Apt 3 Brooklyn, NY 11210

Bankruptcy Case 1-10-51935-jbr Overview: "Brooklyn, NY resident Norman Hope's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2011."
Norman Hope — New York, 1-10-51935


ᐅ Oswald E Hope, New York

Address: 3301 Foster Ave Apt 6A Brooklyn, NY 11210

Bankruptcy Case 1-13-43115-ess Overview: "The case of Oswald E Hope in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oswald E Hope — New York, 1-13-43115


ᐅ Ann Hope, New York

Address: 1034 Remsen Ave Brooklyn, NY 11236-3223

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41405-ess: "Brooklyn, NY resident Ann Hope's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Ann Hope — New York, 1-2014-41405


ᐅ Thomas A Hopkins, New York

Address: 851 Park Pl Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-13-41170-cec: "Thomas A Hopkins's bankruptcy, initiated in February 28, 2013 and concluded by Jun 7, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas A Hopkins — New York, 1-13-41170


ᐅ Tiffany Y Hopkins, New York

Address: 458 16th St Apt 3 Brooklyn, NY 11215

Bankruptcy Case 1-09-49094-jf Summary: "The bankruptcy filing by Tiffany Y Hopkins, undertaken in Oct 16, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/23/2010 after liquidating assets."
Tiffany Y Hopkins — New York, 1-09-49094-jf


ᐅ Joan Hopkins, New York

Address: 225 Parkside Ave Apt 3W Brooklyn, NY 11226-1352

Bankruptcy Case 1-15-43398-cec Summary: "The case of Joan Hopkins in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Hopkins — New York, 1-15-43398


ᐅ David J Hoppenwasser, New York

Address: 1253 55th St Apt 6 Brooklyn, NY 11219

Bankruptcy Case 1-11-45759-jbr Overview: "In a Chapter 7 bankruptcy case, David J Hoppenwasser from Brooklyn, NY, saw his proceedings start in 2011-06-30 and complete by October 2011, involving asset liquidation."
David J Hoppenwasser — New York, 1-11-45759


ᐅ Mahmudal Hoq, New York

Address: 138 Sheridan Ave Apt 3R Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-12-42506-jf: "Mahmudal Hoq's bankruptcy, initiated in April 2012 and concluded by July 28, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahmudal Hoq — New York, 1-12-42506-jf


ᐅ Sm Formanul Hoq, New York

Address: 607 E 8th St Apt 1 Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-13-45241-cec7: "The case of Sm Formanul Hoq in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sm Formanul Hoq — New York, 1-13-45241


ᐅ Mohammed Z Hoque, New York

Address: 1212 Newkirk Ave Apt 3A Brooklyn, NY 11230

Bankruptcy Case 1-11-49857-jf Summary: "The bankruptcy record of Mohammed Z Hoque from Brooklyn, NY, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2012."
Mohammed Z Hoque — New York, 1-11-49857-jf


ᐅ Mojammal Hoque, New York

Address: 1107 Glenmore Ave Brooklyn, NY 11208

Bankruptcy Case 1-09-50035-cec Overview: "In Brooklyn, NY, Mojammal Hoque filed for Chapter 7 bankruptcy in 11/12/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2010."
Mojammal Hoque — New York, 1-09-50035


ᐅ S M Hoque, New York

Address: 386 Ocean Pkwy Apt 3D Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-09-49867-cec: "Brooklyn, NY resident S M Hoque's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2010."
S M Hoque — New York, 1-09-49867


ᐅ Saidul Hoque, New York

Address: 1107 Glenmore Ave Apt 1 Brooklyn, NY 11208

Bankruptcy Case 1-10-50411-jf Overview: "The bankruptcy filing by Saidul Hoque, undertaken in 2010-11-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Saidul Hoque — New York, 1-10-50411-jf


ᐅ Timothy Horan, New York

Address: 57 Windsor Pl Apt 2 Brooklyn, NY 11215

Bankruptcy Case 1-11-44717-cec Overview: "The bankruptcy filing by Timothy Horan, undertaken in 05/31/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.23.2011 after liquidating assets."
Timothy Horan — New York, 1-11-44717


ᐅ Elizabeth Horbachevsky, New York

Address: 2520 Kings Hwy Brooklyn, NY 11229-1766

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41004-cec: "The bankruptcy record of Elizabeth Horbachevsky from Brooklyn, NY, shows a Chapter 7 case filed in 2016-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2016."
Elizabeth Horbachevsky — New York, 1-16-41004


ᐅ Lucy M Horne, New York

Address: 1173 52nd St Apt 2H Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-52114-cec: "In a Chapter 7 bankruptcy case, Lucy M Horne from Brooklyn, NY, saw her proceedings start in 12/30/2010 and complete by April 5, 2011, involving asset liquidation."
Lucy M Horne — New York, 1-10-52114


ᐅ Dersie G Hornedo, New York

Address: 8105 4th Ave Apt 1I Brooklyn, NY 11209-4423

Concise Description of Bankruptcy Case 1-14-45969-cec7: "Dersie G Hornedo's bankruptcy, initiated in 2014-11-25 and concluded by 02.23.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dersie G Hornedo — New York, 1-14-45969


ᐅ Benzion Horovitz, New York

Address: 4815 15th Ave Apt 3G Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-12-48596-ess: "The bankruptcy filing by Benzion Horovitz, undertaken in 2012-12-20 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/29/2013 after liquidating assets."
Benzion Horovitz — New York, 1-12-48596


ᐅ Akiva Horowitz, New York

Address: 1585 E 28th St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-09-48660-ess: "In Brooklyn, NY, Akiva Horowitz filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2010."
Akiva Horowitz — New York, 1-09-48660


ᐅ Sarie Horowitz, New York

Address: 310 Garfield Pl Apt 3 Brooklyn, NY 11215-2331

Bankruptcy Case 1-14-40214-nhl Summary: "Brooklyn, NY resident Sarie Horowitz's 01.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2014."
Sarie Horowitz — New York, 1-14-40214