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 Beard Heather E Horsburgh, New York

Address: 8847 17th Ave Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-47297-jf: "In a Chapter 7 bankruptcy case, Beard Heather E Horsburgh from Brooklyn, NY, saw her proceedings start in 2012-10-15 and complete by 2013-01-22, involving asset liquidation."
Beard Heather E Horsburgh — New York, 1-12-47297-jf


ᐅ Kim Horton, New York

Address: 428 E 46th St Apt D3 Brooklyn, NY 11203

Bankruptcy Case 1-10-43881-jf Overview: "In a Chapter 7 bankruptcy case, Kim Horton from Brooklyn, NY, saw their proceedings start in April 2010 and complete by 08.11.2010, involving asset liquidation."
Kim Horton — New York, 1-10-43881-jf


ᐅ Brenda K Horton, New York

Address: 64 Herkimer St Apt 15 Brooklyn, NY 11216

Bankruptcy Case 1-13-45383-cec Summary: "The bankruptcy filing by Brenda K Horton, undertaken in 09.03.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Brenda K Horton — New York, 1-13-45383


ᐅ Tonya Horton, New York

Address: 103 Waverly Ave Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44392-cec: "In Brooklyn, NY, Tonya Horton filed for Chapter 7 bankruptcy in May 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 6, 2010."
Tonya Horton — New York, 1-10-44392


ᐅ Gokhan Hos, New York

Address: 2225 Benson Ave Apt 4B Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42270-ess: "The case of Gokhan Hos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gokhan Hos — New York, 1-10-42270


ᐅ Mozammel Hosain, New York

Address: 128 Vermont St Bsmt Brooklyn, NY 11207-2545

Bankruptcy Case 1-15-42147-ess Summary: "Mozammel Hosain's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/07/2015, led to asset liquidation, with the case closing in 2015-08-05."
Mozammel Hosain — New York, 1-15-42147


ᐅ Sharon A Hosannah, New York

Address: 491 E 52nd St Apt B10 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-42968-ess: "Brooklyn, NY resident Sharon A Hosannah's May 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2013."
Sharon A Hosannah — New York, 1-13-42968


ᐅ Maria A Hosking, New York

Address: 484 67th St Apt B6 Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-40930-ess: "Brooklyn, NY resident Maria A Hosking's 02/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2011."
Maria A Hosking — New York, 1-11-40930


ᐅ Anwar Hossain, New York

Address: 538 E 26th St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48492-cec: "The bankruptcy filing by Anwar Hossain, undertaken in Oct 5, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in January 10, 2012 after liquidating assets."
Anwar Hossain — New York, 1-11-48492


ᐅ Farzana Hossain, New York

Address: 100 Caton Ave Apt 3H Brooklyn, NY 11218

Bankruptcy Case 1-13-45524-nhl Overview: "Farzana Hossain's bankruptcy, initiated in 09.11.2013 and concluded by December 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Farzana Hossain — New York, 1-13-45524


ᐅ Golam Hossain, New York

Address: 812 Bergen St Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-12-47946-nhl: "The case of Golam Hossain in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Golam Hossain — New York, 1-12-47946


ᐅ Hasina Hossain, New York

Address: 812 Bergen St Brooklyn, NY 11238

Bankruptcy Case 1-11-49453-jf Summary: "The bankruptcy filing by Hasina Hossain, undertaken in 11.07.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Hasina Hossain — New York, 1-11-49453-jf


ᐅ Md B Hossain, New York

Address: 246 E 9th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-13-44188-nhl: "The bankruptcy filing by Md B Hossain, undertaken in July 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.16.2013 after liquidating assets."
Md B Hossain — New York, 1-13-44188


ᐅ Mohammed Ali Hossain, New York

Address: 420 Beverley Rd Brooklyn, NY 11218-3114

Brief Overview of Bankruptcy Case 1-15-43608-ess: "In Brooklyn, NY, Mohammed Ali Hossain filed for Chapter 7 bankruptcy in Aug 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
Mohammed Ali Hossain — New York, 1-15-43608


ᐅ Mohammed Iqbal Hossain, New York

Address: 269 Dahill Rd Fl 1 Brooklyn, NY 11218

Bankruptcy Case 1-11-49186-ess Overview: "Mohammed Iqbal Hossain's bankruptcy, initiated in 10/29/2011 and concluded by February 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed Iqbal Hossain — New York, 1-11-49186


ᐅ Mosharaf Hossain, New York

Address: 390 Rugby Rd Apt 5 Brooklyn, NY 11226

Bankruptcy Case 1-11-48823-ess Summary: "Brooklyn, NY resident Mosharaf Hossain's Oct 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2012."
Mosharaf Hossain — New York, 1-11-48823


ᐅ Sazma Hossain, New York

Address: 533 Euclid Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-09-49664-ess7: "In Brooklyn, NY, Sazma Hossain filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Sazma Hossain — New York, 1-09-49664


ᐅ Shafayet Hossain, New York

Address: 1636 43rd St Apt D6 Brooklyn, NY 11204

Bankruptcy Case 1-13-42948-nhl Summary: "The bankruptcy filing by Shafayet Hossain, undertaken in 05.15.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Shafayet Hossain — New York, 1-13-42948


ᐅ Leina Hossri, New York

Address: 1250 74th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47594-ess: "The bankruptcy record of Leina Hossri from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-04."
Leina Hossri — New York, 1-10-47594


ᐅ Dennis P Hosten, New York

Address: 645 Linden Blvd Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-40306-ess: "The bankruptcy filing by Dennis P Hosten, undertaken in Jan 18, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-05-12 after liquidating assets."
Dennis P Hosten — New York, 1-12-40306


ᐅ Leah Hosten, New York

Address: 225 Parkside Ave Apt 3K Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45216-ess: "Leah Hosten's bankruptcy, initiated in Jun 3, 2010 and concluded by September 14, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leah Hosten — New York, 1-10-45216


ᐅ Wayne Hosten, New York

Address: 589 E 93rd St Apt 2F Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-41008-dem7: "The bankruptcy filing by Wayne Hosten, undertaken in 02.09.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/04/2010 after liquidating assets."
Wayne Hosten — New York, 1-10-41008


ᐅ Diane E Hoston, New York

Address: 420 Clinton Ave Apt 2H Brooklyn, NY 11238

Bankruptcy Case 1-11-45878-jf Overview: "Diane E Hoston's bankruptcy, initiated in 2011-07-06 and concluded by 10/12/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane E Hoston — New York, 1-11-45878-jf


ᐅ Mathew Toshio Hotta, New York

Address: 208 22nd St # 3 Brooklyn, NY 11232

Bankruptcy Case 1-11-49638-jbr Overview: "Mathew Toshio Hotta's bankruptcy, initiated in 2011-11-15 and concluded by 2012-02-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathew Toshio Hotta — New York, 1-11-49638


ᐅ Stanley Houridis, New York

Address: 7802 Ridge Blvd Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50828-cec: "In a Chapter 7 bankruptcy case, Stanley Houridis from Brooklyn, NY, saw his proceedings start in November 2010 and complete by February 23, 2011, involving asset liquidation."
Stanley Houridis — New York, 1-10-50828


ᐅ Mohamad Hourieh, New York

Address: 3084 Nostrand Ave Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45530-cec: "Brooklyn, NY resident Mohamad Hourieh's Jun 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Mohamad Hourieh — New York, 1-10-45530


ᐅ Rachelle House, New York

Address: 34 N 6th St Apt S4U Brooklyn, NY 11249

Bankruptcy Case 1-11-46374-cec Summary: "In Brooklyn, NY, Rachelle House filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
Rachelle House — New York, 1-11-46374


ᐅ Lisa S House, New York

Address: 756 Franklin Ave Apt 2B Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-13-45143-nhl: "The case of Lisa S House in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa S House — New York, 1-13-45143


ᐅ Syreea R Houston, New York

Address: 560 Watkins St Apt 3B Brooklyn, NY 11212

Bankruptcy Case 1-12-44685-nhl Overview: "Syreea R Houston's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2012, led to asset liquidation, with the case closing in 2012-10-20."
Syreea R Houston — New York, 1-12-44685


ᐅ Kristina Hovsepyan, New York

Address: 8731 15th Ave Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49941-ess: "In Brooklyn, NY, Kristina Hovsepyan filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-01."
Kristina Hovsepyan — New York, 1-10-49941


ᐅ Marcia Elaine Howard, New York

Address: 1407 E 104th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-13-45061-nhl: "In Brooklyn, NY, Marcia Elaine Howard filed for Chapter 7 bankruptcy in 2013-08-19. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2013."
Marcia Elaine Howard — New York, 1-13-45061


ᐅ Michael Howard, New York

Address: 346 Montgomery St Apt D2 Brooklyn, NY 11225-2825

Concise Description of Bankruptcy Case 1-2014-41685-nhl7: "Brooklyn, NY resident Michael Howard's 04.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-06."
Michael Howard — New York, 1-2014-41685


ᐅ Inez E Howard, New York

Address: 237 Nassau St Apt 8D Brooklyn, NY 11201

Bankruptcy Case 1-13-40962-jf Summary: "The bankruptcy filing by Inez E Howard, undertaken in 02.22.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Inez E Howard — New York, 1-13-40962-jf


ᐅ Donna Howard, New York

Address: 790 Eldert Ln Apt 10E Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-46256-cec7: "In a Chapter 7 bankruptcy case, Donna Howard from Brooklyn, NY, saw her proceedings start in June 30, 2010 and complete by 2010-10-23, involving asset liquidation."
Donna Howard — New York, 1-10-46256


ᐅ Jr James Howard, New York

Address: 295 E 98th St Apt 2R Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47739-jf: "Brooklyn, NY resident Jr James Howard's Sep 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2012."
Jr James Howard — New York, 1-11-47739-jf


ᐅ Rosalee Howard, New York

Address: 1615 Fulton St Apt B202 Brooklyn, NY 11213

Bankruptcy Case 1-10-47010-jbr Summary: "Rosalee Howard's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 26, 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Rosalee Howard — New York, 1-10-47010


ᐅ Jr Timothy Howard, New York

Address: 1203 E 56th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-47686-jf7: "Brooklyn, NY resident Jr Timothy Howard's 08/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2010."
Jr Timothy Howard — New York, 1-10-47686-jf


ᐅ Emily Howard, New York

Address: 60 Stratford Rd Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-40174-dem7: "The bankruptcy record of Emily Howard from Brooklyn, NY, shows a Chapter 7 case filed in 01.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Emily Howard — New York, 1-10-40174


ᐅ Harold Howard, New York

Address: 323 Schermerhorn St Apt 6 Brooklyn, NY 11217

Concise Description of Bankruptcy Case 1-10-52015-jf7: "The bankruptcy record of Harold Howard from Brooklyn, NY, shows a Chapter 7 case filed in 12/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2011."
Harold Howard — New York, 1-10-52015-jf


ᐅ Stephen M Howe, New York

Address: 6910 14th Ave Apt 2 Brooklyn, NY 11228

Bankruptcy Case 1-11-46643-cec Summary: "In a Chapter 7 bankruptcy case, Stephen M Howe from Brooklyn, NY, saw their proceedings start in 2011-07-31 and complete by November 8, 2011, involving asset liquidation."
Stephen M Howe — New York, 1-11-46643


ᐅ Grant Howe, New York

Address: 45 Argyle Rd Apt 4D Brooklyn, NY 11218

Bankruptcy Case 1-10-42057-jf Overview: "Grant Howe's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 12, 2010, led to asset liquidation, with the case closing in 07.05.2010."
Grant Howe — New York, 1-10-42057-jf


ᐅ Ruth Howell, New York

Address: 1473 Pacific St Apt 2 Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-12-43077-jf7: "The case of Ruth Howell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Howell — New York, 1-12-43077-jf


ᐅ Barbara Monica Howell, New York

Address: 34 Jefferson Ave Apt 4B Brooklyn, NY 11238

Bankruptcy Case 1-13-46988-ess Summary: "The bankruptcy filing by Barbara Monica Howell, undertaken in 2013-11-21 in Brooklyn, NY under Chapter 7, concluded with discharge in February 28, 2014 after liquidating assets."
Barbara Monica Howell — New York, 1-13-46988


ᐅ Ulysses Howell, New York

Address: 455 State St Brooklyn, NY 11217

Bankruptcy Case 1-10-44250-jf Summary: "In Brooklyn, NY, Ulysses Howell filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Ulysses Howell — New York, 1-10-44250-jf


ᐅ Michael W Howell, New York

Address: 498 Greene Ave Brooklyn, NY 11216-1204

Brief Overview of Bankruptcy Case 1-2014-44037-nhl: "The case of Michael W Howell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael W Howell — New York, 1-2014-44037


ᐅ Ann Francis Howson, New York

Address: 713 Schenck Ave Apt 1 Brooklyn, NY 11207

Bankruptcy Case 1-13-45460-nhl Overview: "In a Chapter 7 bankruptcy case, Ann Francis Howson from Brooklyn, NY, saw her proceedings start in 2013-09-06 and complete by December 2013, involving asset liquidation."
Ann Francis Howson — New York, 1-13-45460


ᐅ Curtis Hoyte, New York

Address: 1705 Park Pl Apt 1 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-41127-jf: "The bankruptcy filing by Curtis Hoyte, undertaken in February 28, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.07.2013 after liquidating assets."
Curtis Hoyte — New York, 1-13-41127-jf


ᐅ Beverley A Hoyte, New York

Address: 301 E 39th St Brooklyn, NY 11203-4009

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40931-cec: "The bankruptcy filing by Beverley A Hoyte, undertaken in 2014-02-28 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Beverley A Hoyte — New York, 1-14-40931


ᐅ Evguenia Hryhoruck, New York

Address: 1900 Avenue W Apt 1E Brooklyn, NY 11229

Concise Description of Bankruptcy Case 10-12599-smb7: "Brooklyn, NY resident Evguenia Hryhoruck's 2010-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2010."
Evguenia Hryhoruck — New York, 10-12599


ᐅ Thai Kinh Hua, New York

Address: 5009 8th Ave Apt 3RR Brooklyn, NY 11220-6874

Brief Overview of Bankruptcy Case 1-15-41029-cec: "In a Chapter 7 bankruptcy case, Thai Kinh Hua from Brooklyn, NY, saw their proceedings start in 03/11/2015 and complete by 2015-06-09, involving asset liquidation."
Thai Kinh Hua — New York, 1-15-41029


ᐅ Chee Yu Huang, New York

Address: 436 Bay Ridge Ave # 3FL Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-42291-ess7: "Brooklyn, NY resident Chee Yu Huang's 2011-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2011."
Chee Yu Huang — New York, 1-11-42291


ᐅ Guodong Huang, New York

Address: 1815 67th St Brooklyn, NY 11204-4411

Brief Overview of Bankruptcy Case 1-15-43131-cec: "The bankruptcy record of Guodong Huang from Brooklyn, NY, shows a Chapter 7 case filed in 2015-07-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-05."
Guodong Huang — New York, 1-15-43131


ᐅ Hui Ling Huang, New York

Address: 917 63rd St Fl 2 Brooklyn, NY 11219-5110

Bankruptcy Case 1-14-41036-nhl Overview: "Brooklyn, NY resident Hui Ling Huang's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.05.2014."
Hui Ling Huang — New York, 1-14-41036


ᐅ Lifen Huang, New York

Address: 452 68th St Apt 3R Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-46659-cec7: "In Brooklyn, NY, Lifen Huang filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Lifen Huang — New York, 1-13-46659


ᐅ Mei Xi Huang, New York

Address: 716 53rd St # 3FL Brooklyn, NY 11220-2814

Bankruptcy Case 1-2014-43807-ess Summary: "Mei Xi Huang's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-07-25, led to asset liquidation, with the case closing in 10.23.2014."
Mei Xi Huang — New York, 1-2014-43807


ᐅ Wei Sheng Huang, New York

Address: 1812 W 8th St Brooklyn, NY 11223-2501

Brief Overview of Bankruptcy Case 1-2014-43461-ess: "Wei Sheng Huang's bankruptcy, initiated in 2014-07-03 and concluded by 2014-10-01 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wei Sheng Huang — New York, 1-2014-43461


ᐅ Xiaojuan Huang, New York

Address: 1860 80th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46628-cec: "The bankruptcy filing by Xiaojuan Huang, undertaken in 2010-07-14 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-06 after liquidating assets."
Xiaojuan Huang — New York, 1-10-46628


ᐅ Yan Guang Huang, New York

Address: 1420 76th St Apt 2R Brooklyn, NY 11228

Bankruptcy Case 1-11-46527-cec Overview: "In Brooklyn, NY, Yan Guang Huang filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2011."
Yan Guang Huang — New York, 1-11-46527


ᐅ Yee Ling Huang, New York

Address: 2258 82nd St Apt 2NFLR Brooklyn, NY 11214-2604

Concise Description of Bankruptcy Case 1-14-41211-ess7: "The bankruptcy filing by Yee Ling Huang, undertaken in 2014-03-18 in Brooklyn, NY under Chapter 7, concluded with discharge in June 16, 2014 after liquidating assets."
Yee Ling Huang — New York, 1-14-41211


ᐅ Yu Juan Huang, New York

Address: 1812 W 8th St Brooklyn, NY 11223-2501

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42523-ess: "Yu Juan Huang's bankruptcy, initiated in 2015-05-29 and concluded by Aug 27, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yu Juan Huang — New York, 1-15-42523


ᐅ Zeng Yan Huang, New York

Address: 737 52nd St # 2FL Brooklyn, NY 11220-2804

Concise Description of Bankruptcy Case 1-15-45251-nhl7: "In Brooklyn, NY, Zeng Yan Huang filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2016."
Zeng Yan Huang — New York, 1-15-45251


ᐅ Noel Hubbard, New York

Address: 898 E 56th St Brooklyn, NY 11234

Bankruptcy Case 1-10-47895-jbr Overview: "Noel Hubbard's bankruptcy, initiated in 08/20/2010 and concluded by Nov 29, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Hubbard — New York, 1-10-47895


ᐅ Sarah Denise Hubert, New York

Address: 497 12th St Apt 4L Brooklyn, NY 11215-7020

Snapshot of U.S. Bankruptcy Proceeding Case 07-31563: "In her Chapter 13 bankruptcy case filed in Nov 30, 2007, Brooklyn, NY's Sarah Denise Hubert agreed to a debt repayment plan, which was successfully completed by 05.22.2013."
Sarah Denise Hubert — New York, 07-31563


ᐅ Tashieka Hucey, New York

Address: 340 Carroll St Apt 1 Brooklyn, NY 11231

Bankruptcy Case 1-09-48595-ess Summary: "Brooklyn, NY resident Tashieka Hucey's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Tashieka Hucey — New York, 1-09-48595


ᐅ Vasquez Anna Huczko, New York

Address: 883 Lafayette Ave Apt 3 Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-09-51325-ess7: "The bankruptcy filing by Vasquez Anna Huczko, undertaken in December 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Vasquez Anna Huczko — New York, 1-09-51325


ᐅ Latima M Hudson, New York

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

Concise Description of Bankruptcy Case 1-11-44079-jf7: "Latima M Hudson's bankruptcy, initiated in 2011-05-13 and concluded by 2011-09-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Latima M Hudson — New York, 1-11-44079-jf


ᐅ Miranda Carol Hudson, New York

Address: 5424 Avenue M Brooklyn, NY 11234-3936

Bankruptcy Case 1-14-45231-cec Overview: "The bankruptcy record of Miranda Carol Hudson from Brooklyn, NY, shows a Chapter 7 case filed in Oct 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2015."
Miranda Carol Hudson — New York, 1-14-45231


ᐅ Wanda Hudson, New York

Address: 1800 Albemarle Rd Apt D4 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-46024-ess: "In Brooklyn, NY, Wanda Hudson filed for Chapter 7 bankruptcy in 06.28.2010. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2010."
Wanda Hudson — New York, 1-10-46024


ᐅ Beverley Hudson, New York

Address: 18 Paerdegat 14th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-50496-jf7: "The case of Beverley Hudson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverley Hudson — New York, 1-11-50496-jf


ᐅ Maria Hudson, New York

Address: 2600 E 21st St Apt 4D Brooklyn, NY 11235-2928

Bankruptcy Case 1-2014-43485-nhl Overview: "The case of Maria Hudson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Hudson — New York, 1-2014-43485


ᐅ Thora Hudson, New York

Address: 1548 E New York Ave Apt 9H Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-13-42340-ess7: "Thora Hudson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.19.2013, led to asset liquidation, with the case closing in 2013-07-27."
Thora Hudson — New York, 1-13-42340


ᐅ Leleith Veronica Hue, New York

Address: 65 E 19th St Apt 2C Brooklyn, NY 11226-4428

Concise Description of Bankruptcy Case 1-2014-42558-ess7: "In a Chapter 7 bankruptcy case, Leleith Veronica Hue from Brooklyn, NY, saw her proceedings start in 05.20.2014 and complete by 2014-08-18, involving asset liquidation."
Leleith Veronica Hue — New York, 1-2014-42558


ᐅ Rosa Evelia Huezo, New York

Address: 242 Bay 22nd St Fl 2ND Brooklyn, NY 11214-6106

Bankruptcy Case 1-16-40799-ess Summary: "The case of Rosa Evelia Huezo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Evelia Huezo — New York, 1-16-40799


ᐅ Daneidra Hugee, New York

Address: 1615 Saint Johns Pl Apt 3E Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-41187-jf: "Daneidra Hugee's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-03-01, led to asset liquidation, with the case closing in 06.08.2013."
Daneidra Hugee — New York, 1-13-41187-jf


ᐅ Carlos N Huggins, New York

Address: 1410 E 85th St Fl 2ND Brooklyn, NY 11236-5130

Bankruptcy Case 1-15-40682-nhl Summary: "Brooklyn, NY resident Carlos N Huggins's 2015-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Carlos N Huggins — New York, 1-15-40682


ᐅ Tijuana Huggins, New York

Address: 400 Argyle Rd Apt LG2 Brooklyn, NY 11218-5415

Brief Overview of Bankruptcy Case 1-15-45544-cec: "The bankruptcy filing by Tijuana Huggins, undertaken in 12.09.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-03-08 after liquidating assets."
Tijuana Huggins — New York, 1-15-45544


ᐅ Hyacinth I Huggins, New York

Address: 342 E 92nd St Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-50701-jf: "In a Chapter 7 bankruptcy case, Hyacinth I Huggins from Brooklyn, NY, saw her proceedings start in Dec 27, 2011 and complete by April 2012, involving asset liquidation."
Hyacinth I Huggins — New York, 1-11-50701-jf


ᐅ Joan P Huggins, New York

Address: 19 E 51st St Apt 1 Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-46677-jf7: "The case of Joan P Huggins in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan P Huggins — New York, 1-11-46677-jf


ᐅ Loretta Y Huggins, New York

Address: 936 E 107th St Apt 1 Brooklyn, NY 11236-3014

Brief Overview of Bankruptcy Case 1-15-43446-ess: "Loretta Y Huggins's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.29.2015, led to asset liquidation, with the case closing in 10/27/2015."
Loretta Y Huggins — New York, 1-15-43446


ᐅ Lisa L Hughes, New York

Address: 2057 Union St Apt 1A Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-41022-ess: "Lisa L Hughes's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 26, 2013, led to asset liquidation, with the case closing in 06.05.2013."
Lisa L Hughes — New York, 1-13-41022


ᐅ Rodney F Hughes, New York

Address: 445 MacDonough St Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-44547-jbr: "The case of Rodney F Hughes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney F Hughes — New York, 1-11-44547


ᐅ Timmy Hui, New York

Address: 2160 Ford St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46893-ess: "Timmy Hui's bankruptcy, initiated in 2011-08-10 and concluded by Nov 15, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timmy Hui — New York, 1-11-46893


ᐅ Winston Huie, New York

Address: 1481 Saint Marks Ave Apt 3E Brooklyn, NY 11233

Bankruptcy Case 1-13-45162-ess Summary: "The case of Winston Huie in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winston Huie — New York, 1-13-45162


ᐅ Vilma Hull, New York

Address: 239 Clifton Pl Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-41362-ess7: "Brooklyn, NY resident Vilma Hull's 2010-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Vilma Hull — New York, 1-10-41362


ᐅ Elizabeth Hulse, New York

Address: 2126 Flatbush Ave Brooklyn, NY 11234

Bankruptcy Case 1-10-46465-cec Summary: "Elizabeth Hulse's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-07-09, led to asset liquidation, with the case closing in Oct 13, 2010."
Elizabeth Hulse — New York, 1-10-46465


ᐅ Victoria Hum, New York

Address: 2840 W 25th St Brooklyn, NY 11224

Bankruptcy Case 1-10-41326-ess Overview: "The case of Victoria Hum in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Hum — New York, 1-10-41326


ᐅ Corie L Humble, New York

Address: 835 Dekalb Ave Apt 2R Brooklyn, NY 11221

Bankruptcy Case 1-13-45559-ess Overview: "In a Chapter 7 bankruptcy case, Corie L Humble from Brooklyn, NY, saw her proceedings start in Sep 12, 2013 and complete by 2013-12-20, involving asset liquidation."
Corie L Humble — New York, 1-13-45559


ᐅ Nadine Humes, New York

Address: 129 Lorraine St Apt 5D Brooklyn, NY 11231

Bankruptcy Case 1-09-51241-ess Summary: "The bankruptcy filing by Nadine Humes, undertaken in 2009-12-21 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Nadine Humes — New York, 1-09-51241


ᐅ Katie Hummel, New York

Address: 322 Bergen St Apt 2A Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-11-41586-jbr: "In Brooklyn, NY, Katie Hummel filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2011."
Katie Hummel — New York, 1-11-41586


ᐅ Yhasara Humphrey, New York

Address: 552 Parkside Ave Apt F4 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-42882-jf7: "In a Chapter 7 bankruptcy case, Yhasara Humphrey from Brooklyn, NY, saw their proceedings start in Apr 2, 2010 and complete by 07/15/2010, involving asset liquidation."
Yhasara Humphrey — New York, 1-10-42882-jf


ᐅ Rennetta Humphrey, New York

Address: 536 E 96th St Brooklyn, NY 11212-2439

Brief Overview of Bankruptcy Case 1-15-41282-nhl: "In Brooklyn, NY, Rennetta Humphrey filed for Chapter 7 bankruptcy in 03.26.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Rennetta Humphrey — New York, 1-15-41282


ᐅ Betty Humphrey, New York

Address: 576 Logan St Apt 2 Brooklyn, NY 11208

Bankruptcy Case 1-11-43149-cec Overview: "In a Chapter 7 bankruptcy case, Betty Humphrey from Brooklyn, NY, saw her proceedings start in 2011-04-15 and complete by 2011-08-08, involving asset liquidation."
Betty Humphrey — New York, 1-11-43149


ᐅ Clover R Humphries, New York

Address: 1230 E 84th St Brooklyn, NY 11236-4912

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41956-cec: "The case of Clover R Humphries in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clover R Humphries — New York, 1-16-41956


ᐅ Albert Humphries, New York

Address: 1230 E 84th St Brooklyn, NY 11236-4912

Bankruptcy Case 1-16-41956-cec Overview: "The bankruptcy record of Albert Humphries from Brooklyn, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.02.2016."
Albert Humphries — New York, 1-16-41956


ᐅ William Hungria, New York

Address: 218 Pennsylvania Ave Apt 1 Brooklyn, NY 11207

Bankruptcy Case 1-10-47535-jbr Summary: "The case of William Hungria in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hungria — New York, 1-10-47535


ᐅ Keeshia L Hunt, New York

Address: 25 Lefferts Ave Apt 2X Brooklyn, NY 11225

Bankruptcy Case 1-12-44108-nhl Summary: "The bankruptcy record of Keeshia L Hunt from Brooklyn, NY, shows a Chapter 7 case filed in June 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2012."
Keeshia L Hunt — New York, 1-12-44108


ᐅ Lyndonna C Hunt, New York

Address: 386 E 31st St Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-48066-cec7: "The bankruptcy filing by Lyndonna C Hunt, undertaken in September 22, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 28, 2011 after liquidating assets."
Lyndonna C Hunt — New York, 1-11-48066


ᐅ Randell Hunt, New York

Address: 62 Clark St Apt 1F Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-09-49375-ess: "The bankruptcy filing by Randell Hunt, undertaken in 10.26.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Randell Hunt — New York, 1-09-49375


ᐅ James R Hunt, New York

Address: 706 Lefferts Ave Apt 4E Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44482-jf: "The bankruptcy record of James R Hunt from Brooklyn, NY, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2011."
James R Hunt — New York, 1-11-44482-jf


ᐅ Maudnel Hunt, New York

Address: 542 Central Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-13-43493-nhl: "The bankruptcy record of Maudnel Hunt from Brooklyn, NY, shows a Chapter 7 case filed in 06.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2013."
Maudnel Hunt — New York, 1-13-43493