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 Albert C Haught, New York

Address: 630 53rd St Brooklyn, NY 11220-2812

Brief Overview of Bankruptcy Case 1-08-46402-nhl: "Chapter 13 bankruptcy for Albert C Haught in Brooklyn, NY began in Sep 26, 2008, focusing on debt restructuring, concluding with plan fulfillment in September 26, 2013."
Albert C Haught — New York, 1-08-46402


ᐅ Melissa Haughton, New York

Address: 285 E 54th St Apt 1R Brooklyn, NY 11203-4627

Brief Overview of Bankruptcy Case 1-14-40580-ess: "Melissa Haughton's bankruptcy, initiated in February 2014 and concluded by May 12, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Haughton — New York, 1-14-40580


ᐅ Patricia Lawrence Haughton, New York

Address: 1655 Flatbush Ave Apt B404 Brooklyn, NY 11210-3282

Bankruptcy Case 1-16-42089-ess Overview: "Brooklyn, NY resident Patricia Lawrence Haughton's 05/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2016."
Patricia Lawrence Haughton — New York, 1-16-42089


ᐅ Winnifred Haughton, New York

Address: 421 Rutland Rd Brooklyn, NY 11203-1503

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40730-cec: "In a Chapter 7 bankruptcy case, Winnifred Haughton from Brooklyn, NY, saw her proceedings start in Feb 25, 2016 and complete by May 25, 2016, involving asset liquidation."
Winnifred Haughton — New York, 1-16-40730


ᐅ Mahyoub Hauter, New York

Address: 510 Bay Ridge Ave Apt 2C Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-10-49682-jf: "In a Chapter 7 bankruptcy case, Mahyoub Hauter from Brooklyn, NY, saw their proceedings start in October 14, 2010 and complete by February 2011, involving asset liquidation."
Mahyoub Hauter — New York, 1-10-49682-jf


ᐅ Raymond Havercome, New York

Address: 152 E 37th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-44363-cec: "The case of Raymond Havercome in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Havercome — New York, 1-13-44363


ᐅ Selina Hawker, New York

Address: 624 Vermont St Apt 1 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42584-cec: "In Brooklyn, NY, Selina Hawker filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2013."
Selina Hawker — New York, 1-13-42584


ᐅ Adrienne V Hawkins, New York

Address: 1311 Schenectady Ave Brooklyn, NY 11203-5809

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45177-nhl: "The bankruptcy record of Adrienne V Hawkins from Brooklyn, NY, shows a Chapter 7 case filed in Oct 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2015."
Adrienne V Hawkins — New York, 1-14-45177


ᐅ Lucille Hawkins, New York

Address: 475 Carlton Ave Apt 7B Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-10-44424-ess7: "Lucille Hawkins's bankruptcy, initiated in 2010-05-15 and concluded by August 24, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille Hawkins — New York, 1-10-44424


ᐅ Svetlana Hawkins, New York

Address: 3021 Brighton 13th St Apt A10 Brooklyn, NY 11235-5423

Bankruptcy Case 1-14-42853-ess Overview: "In a Chapter 7 bankruptcy case, Svetlana Hawkins from Brooklyn, NY, saw her proceedings start in June 2014 and complete by 2014-08-31, involving asset liquidation."
Svetlana Hawkins — New York, 1-14-42853


ᐅ Andrea L Hawkins, New York

Address: 759 Greene Ave Apt 4C Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-13-42673-ess: "The bankruptcy record of Andrea L Hawkins from Brooklyn, NY, shows a Chapter 7 case filed in 2013-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2013."
Andrea L Hawkins — New York, 1-13-42673


ᐅ Pearline Hawkins, New York

Address: 385 Throop Ave Apt 419 Brooklyn, NY 11221

Bankruptcy Case 1-09-48825-ess Overview: "The case of Pearline Hawkins in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearline Hawkins — New York, 1-09-48825


ᐅ Jerrell D Hawthorne, New York

Address: 14 Linden St Apt 3 Brooklyn, NY 11221

Bankruptcy Case 6:13-bk-10382-KSJ Overview: "In Brooklyn, NY, Jerrell D Hawthorne filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2013."
Jerrell D Hawthorne — New York, 6:13-bk-10382


ᐅ Maybel Hay, New York

Address: 155 E 53rd St Brooklyn, NY 11203

Bankruptcy Case 1-10-50834-jbr Overview: "In Brooklyn, NY, Maybel Hay filed for Chapter 7 bankruptcy in 2010-11-17. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2011."
Maybel Hay — New York, 1-10-50834


ᐅ Elsa Hay, New York

Address: 818 E 46th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-40376-ess: "The bankruptcy record of Elsa Hay from Brooklyn, NY, shows a Chapter 7 case filed in 01/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2012."
Elsa Hay — New York, 1-12-40376


ᐅ Theresa R Haye, New York

Address: 874 Troy Ave Apt 3A Brooklyn, NY 11203-3119

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41265-nhl: "In Brooklyn, NY, Theresa R Haye filed for Chapter 7 bankruptcy in Mar 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2016."
Theresa R Haye — New York, 1-16-41265


ᐅ Diane Hayes, New York

Address: 564 Park Ave Apt 1A Brooklyn, NY 11206-7505

Concise Description of Bankruptcy Case 1-16-41501-cec7: "In Brooklyn, NY, Diane Hayes filed for Chapter 7 bankruptcy in 04/08/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2016."
Diane Hayes — New York, 1-16-41501


ᐅ Joseph Hayes, New York

Address: 483 5th Ave Brooklyn, NY 11215

Bankruptcy Case 1-11-43630-jbr Summary: "In Brooklyn, NY, Joseph Hayes filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Joseph Hayes — New York, 1-11-43630


ᐅ Regina Haygood, New York

Address: 2343 Batchelder St Apt 5F Brooklyn, NY 11229-5354

Concise Description of Bankruptcy Case 1-14-45580-cec7: "Brooklyn, NY resident Regina Haygood's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Regina Haygood — New York, 1-14-45580


ᐅ Edward Hayles, New York

Address: 602 E 85th St Brooklyn, NY 11236

Bankruptcy Case 1-10-43393-cec Summary: "Edward Hayles's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/20/2010, led to asset liquidation, with the case closing in July 28, 2010."
Edward Hayles — New York, 1-10-43393


ᐅ Ernesto Haylett, New York

Address: 130 Clymer St Apt 2F Brooklyn, NY 11249-6760

Bankruptcy Case 1-16-41351-ess Overview: "In Brooklyn, NY, Ernesto Haylett filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Ernesto Haylett — New York, 1-16-41351


ᐅ Denise M Haynes, New York

Address: 932 Saint Marks Ave Apt 1C Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-12-44857-cec7: "Denise M Haynes's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 29, 2012, led to asset liquidation, with the case closing in 10/22/2012."
Denise M Haynes — New York, 1-12-44857


ᐅ Ladonna Haynes, New York

Address: 1445 Geneva Loop Apt 8D Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-10-49436-ess7: "The case of Ladonna Haynes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Haynes — New York, 1-10-49436


ᐅ Stephen Haynes, New York

Address: 1562 E 53rd St Brooklyn, NY 11234

Bankruptcy Case 1-09-51536-ess Overview: "In Brooklyn, NY, Stephen Haynes filed for Chapter 7 bankruptcy in December 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-06."
Stephen Haynes — New York, 1-09-51536


ᐅ Leonard Haynes, New York

Address: 1039 E 102nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47149-ess: "Brooklyn, NY resident Leonard Haynes's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2011."
Leonard Haynes — New York, 1-11-47149


ᐅ Portia Haynes, New York

Address: 584 Vandalia Ave Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-13-42157-cec7: "In a Chapter 7 bankruptcy case, Portia Haynes from Brooklyn, NY, saw her proceedings start in 2013-04-12 and complete by July 20, 2013, involving asset liquidation."
Portia Haynes — New York, 1-13-42157


ᐅ Harry Haynes, New York

Address: 507 Crown St Brooklyn, NY 11213

Bankruptcy Case 1-12-43236-ess Overview: "The case of Harry Haynes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Haynes — New York, 1-12-43236


ᐅ Anthony A Haynes, New York

Address: 144 Vermont St # 3 Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45101-jf: "The bankruptcy filing by Anthony A Haynes, undertaken in 07.15.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in November 7, 2012 after liquidating assets."
Anthony A Haynes — New York, 1-12-45101-jf


ᐅ Anthony Haynes, New York

Address: 1457 Dean St Apt 3 Brooklyn, NY 11213

Bankruptcy Case 1-10-50470-jf Overview: "Anthony Haynes's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 4, 2010, led to asset liquidation, with the case closing in 02/27/2011."
Anthony Haynes — New York, 1-10-50470-jf


ᐅ Nadine Hayward, New York

Address: 845 Nostrand Ave Apt B Brooklyn, NY 11225

Bankruptcy Case 1-09-50872-ess Overview: "Nadine Hayward's bankruptcy, initiated in 2009-12-10 and concluded by March 19, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Hayward — New York, 1-09-50872


ᐅ Sharon M Hayward, New York

Address: 200 Schermerhorn St Apt 322 Brooklyn, NY 11201

Bankruptcy Case 1-11-43343-ess Summary: "The bankruptcy record of Sharon M Hayward from Brooklyn, NY, shows a Chapter 7 case filed in 04/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/15/2011."
Sharon M Hayward — New York, 1-11-43343


ᐅ Sylvia Hayward, New York

Address: 952 E 105th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-50949-ess7: "Brooklyn, NY resident Sylvia Hayward's 11.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2011."
Sylvia Hayward — New York, 1-10-50949


ᐅ John Haywood, New York

Address: 578 Bainbridge St Apt 3 Brooklyn, NY 11233-2004

Concise Description of Bankruptcy Case 1-16-40649-ess7: "The bankruptcy filing by John Haywood, undertaken in 2016-02-19 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
John Haywood — New York, 1-16-40649


ᐅ Barbara Haywood, New York

Address: 300 Sullivan Pl Apt F9 Brooklyn, NY 11225

Bankruptcy Case 1-10-50557-jbr Overview: "In a Chapter 7 bankruptcy case, Barbara Haywood from Brooklyn, NY, saw her proceedings start in 11/09/2010 and complete by 03.04.2011, involving asset liquidation."
Barbara Haywood — New York, 1-10-50557


ᐅ Jack Hazan, New York

Address: 1824 E 3rd St Brooklyn, NY 11223-1937

Concise Description of Bankruptcy Case 1-15-41018-nhl7: "Jack Hazan's bankruptcy, initiated in 03/10/2015 and concluded by 2015-06-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Hazan — New York, 1-15-41018


ᐅ Donna Hazel, New York

Address: 390 E 98th St Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-42098-cec: "Brooklyn, NY resident Donna Hazel's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2011."
Donna Hazel — New York, 1-11-42098


ᐅ Ann Marie Hazel, New York

Address: 2059 E 14th St Brooklyn, NY 11229

Bankruptcy Case 1-11-40728-jf Summary: "In Brooklyn, NY, Ann Marie Hazel filed for Chapter 7 bankruptcy in Feb 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-04."
Ann Marie Hazel — New York, 1-11-40728-jf


ᐅ Barbara J Hazel, New York

Address: 1560 E New York Ave Apt 4C Brooklyn, NY 11212

Bankruptcy Case 1-11-47922-ess Summary: "Barbara J Hazel's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-16, led to asset liquidation, with the case closing in January 2012."
Barbara J Hazel — New York, 1-11-47922


ᐅ Colleen Y Hazel, New York

Address: 626 E 35th St Apt 1E Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-45024-jbr7: "The bankruptcy filing by Colleen Y Hazel, undertaken in Jun 10, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Colleen Y Hazel — New York, 1-11-45024


ᐅ Sonja Hazell, New York

Address: 150 Hawthorne St Apt 3P Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50627-dem: "Brooklyn, NY resident Sonja Hazell's Dec 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Sonja Hazell — New York, 1-09-50627


ᐅ Lennox Gordon Hazzard, New York

Address: 559 E 38th St Brooklyn, NY 11203-5611

Concise Description of Bankruptcy Case 1-15-45397-cec7: "The bankruptcy filing by Lennox Gordon Hazzard, undertaken in 11.28.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Lennox Gordon Hazzard — New York, 1-15-45397


ᐅ Roselyn M Hazzard, New York

Address: 559 E 38th St Brooklyn, NY 11203-5611

Bankruptcy Case 1-15-45397-cec Summary: "The bankruptcy record of Roselyn M Hazzard from Brooklyn, NY, shows a Chapter 7 case filed in 2015-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2016."
Roselyn M Hazzard — New York, 1-15-45397


ᐅ Travis Hazzard, New York

Address: 559 E 38th St Brooklyn, NY 11203-5611

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45782-ess: "The bankruptcy filing by Travis Hazzard, undertaken in Nov 14, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Travis Hazzard — New York, 1-14-45782


ᐅ Xiao Shan He, New York

Address: 2957 Avenue W Apt 6C Brooklyn, NY 11229

Bankruptcy Case 1-10-48747-ess Overview: "Xiao Shan He's bankruptcy, initiated in 2010-09-16 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiao Shan He — New York, 1-10-48747


ᐅ Peter Headley, New York

Address: 1248 E 88th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44824-cec: "Peter Headley's bankruptcy, initiated in Jun 3, 2011 and concluded by September 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Headley — New York, 1-11-44824


ᐅ Roger Headley, New York

Address: 337 Essex St Brooklyn, NY 11208

Bankruptcy Case 1-10-51199-jbr Summary: "In Brooklyn, NY, Roger Headley filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Roger Headley — New York, 1-10-51199


ᐅ Ronald Headley, New York

Address: 8401 Glenwood Rd Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-48172-jbr7: "The bankruptcy filing by Ronald Headley, undertaken in 2011-09-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Ronald Headley — New York, 1-11-48172


ᐅ Dean Heady, New York

Address: 244 Kings Hwy Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-47866-ess7: "Dean Heady's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/20/2010, led to asset liquidation, with the case closing in November 23, 2010."
Dean Heady — New York, 1-10-47866


ᐅ John Heaphy, New York

Address: 1562 W 5th St Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-45148-jf7: "In Brooklyn, NY, John Heaphy filed for Chapter 7 bankruptcy in 2011-06-15. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2011."
John Heaphy — New York, 1-11-45148-jf


ᐅ Thomas R Heavey, New York

Address: 397 5th Ave Brooklyn, NY 11215-3304

Bankruptcy Case 1-14-46201-nhl Overview: "The case of Thomas R Heavey in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas R Heavey — New York, 1-14-46201


ᐅ Robert Hebron, New York

Address: 1241 80th St Brooklyn, NY 11228

Bankruptcy Case 1-10-40205-ess Summary: "Robert Hebron's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/12/2010, led to asset liquidation, with the case closing in 2010-04-14."
Robert Hebron — New York, 1-10-40205


ᐅ Shmuel Hecht, New York

Address: 1342 Carroll St Brooklyn, NY 11213-4339

Bankruptcy Case 1-14-46158-nhl Overview: "In a Chapter 7 bankruptcy case, Shmuel Hecht from Brooklyn, NY, saw their proceedings start in December 5, 2014 and complete by 03/05/2015, involving asset liquidation."
Shmuel Hecht — New York, 1-14-46158


ᐅ Jolynn Hecker, New York

Address: 1185 E 8th St Brooklyn, NY 11230

Bankruptcy Case 1-13-45190-cec Summary: "The bankruptcy filing by Jolynn Hecker, undertaken in 2013-08-23 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jolynn Hecker — New York, 1-13-45190


ᐅ Tonyu R Heckstall, New York

Address: 50 Vandalia Ave Apt 13D Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-13-41830-nhl7: "Tonyu R Heckstall's bankruptcy, initiated in 2013-03-28 and concluded by 2013-07-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonyu R Heckstall — New York, 1-13-41830


ᐅ Carol Hector, New York

Address: 1482 Saint Johns Pl Apt 4 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-09-50317-cec: "The bankruptcy record of Carol Hector from Brooklyn, NY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2010."
Carol Hector — New York, 1-09-50317


ᐅ Sharron J Hedges, New York

Address: 88 Wyckoff St Apt 2H Brooklyn, NY 11201-6384

Snapshot of U.S. Bankruptcy Proceeding Case 11-30530-NLW: "In her Chapter 13 bankruptcy case filed in 07.07.2011, Brooklyn, NY's Sharron J Hedges agreed to a debt repayment plan, which was successfully completed by Feb 25, 2015."
Sharron J Hedges — New York, 11-30530


ᐅ Deelisa M Hedgpeth, New York

Address: 219 Sackman St Brooklyn, NY 11212

Bankruptcy Case 1-13-42184-ess Summary: "In Brooklyn, NY, Deelisa M Hedgpeth filed for Chapter 7 bankruptcy in 04/15/2013. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Deelisa M Hedgpeth — New York, 1-13-42184


ᐅ Claret Hedo, New York

Address: 660 Willoughby Ave Apt 3C Brooklyn, NY 11206-6930

Bankruptcy Case 1-14-42976-cec Summary: "In Brooklyn, NY, Claret Hedo filed for Chapter 7 bankruptcy in 06/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-08."
Claret Hedo — New York, 1-14-42976


ᐅ Jason Hee, New York

Address: 5603 7th Ave Fl 2ND Brooklyn, NY 11220-3509

Brief Overview of Bankruptcy Case 1-14-45829-nhl: "Jason Hee's bankruptcy, initiated in 11.18.2014 and concluded by 2015-02-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Hee — New York, 1-14-45829


ᐅ Ahmed Hegazy, New York

Address: 8306 13th Ave Apt 2 Brooklyn, NY 11228

Bankruptcy Case 1-09-49441-ess Overview: "Ahmed Hegazy's bankruptcy, initiated in 10.28.2009 and concluded by 2010-02-04 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Hegazy — New York, 1-09-49441


ᐅ John J Heika, New York

Address: 7017 15th Ave Apt 4B Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-40595-ess: "In Brooklyn, NY, John J Heika filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2011."
John J Heika — New York, 1-11-40595


ᐅ Marta Heilborn, New York

Address: 416 Clinton St # 1 Brooklyn, NY 11231

Bankruptcy Case 1-09-50173-dem Summary: "In Brooklyn, NY, Marta Heilborn filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2010."
Marta Heilborn — New York, 1-09-50173


ᐅ Jr Douglas Heilman, New York

Address: 1254 66th St Brooklyn, NY 11219-5996

Bankruptcy Case 1-14-41280-nhl Overview: "The case of Jr Douglas Heilman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Heilman — New York, 1-14-41280


ᐅ Martha Heimann, New York

Address: 237 Starr St Apt 2L Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42949-cec: "Brooklyn, NY resident Martha Heimann's 04.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2012."
Martha Heimann — New York, 1-12-42949


ᐅ Rachel Amy Heinold, New York

Address: 969 Lincoln Pl Apt 3 Brooklyn, NY 11213

Bankruptcy Case 1-13-46612-cec Overview: "In a Chapter 7 bankruptcy case, Rachel Amy Heinold from Brooklyn, NY, saw her proceedings start in 10/31/2013 and complete by 02/07/2014, involving asset liquidation."
Rachel Amy Heinold — New York, 1-13-46612


ᐅ Andrew Heller, New York

Address: 36A Woodbine St Brooklyn, NY 11221-4302

Concise Description of Bankruptcy Case 8-14-70794-reg7: "In Brooklyn, NY, Andrew Heller filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Andrew Heller — New York, 8-14-70794


ᐅ Glatzer Rose D Hellman, New York

Address: 1547 E 34th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-47753-jf7: "The bankruptcy record of Glatzer Rose D Hellman from Brooklyn, NY, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2012."
Glatzer Rose D Hellman — New York, 1-11-47753-jf


ᐅ Helal Uddin Helo, New York

Address: 4219 18th Ave Apt C2 Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-46747-ess7: "In a Chapter 7 bankruptcy case, Helal Uddin Helo from Brooklyn, NY, saw their proceedings start in Aug 4, 2011 and complete by 2011-11-09, involving asset liquidation."
Helal Uddin Helo — New York, 1-11-46747


ᐅ Burhan Helou, New York

Address: 275 Bay 37th St Apt L10 Brooklyn, NY 11214

Bankruptcy Case 1-10-51214-cec Summary: "In Brooklyn, NY, Burhan Helou filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Burhan Helou — New York, 1-10-51214


ᐅ Courtney Helper, New York

Address: 986 Bergen St Apt 1F Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-11-42750-ess7: "The bankruptcy filing by Courtney Helper, undertaken in April 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-25 after liquidating assets."
Courtney Helper — New York, 1-11-42750


ᐅ Ibrahim Hemeda, New York

Address: 237 Ovington Ave Apt C34 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45991-ess: "The case of Ibrahim Hemeda in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ibrahim Hemeda — New York, 1-13-45991


ᐅ Hazel M Hemmings, New York

Address: 962 E 54th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46667-nhl: "The bankruptcy record of Hazel M Hemmings from Brooklyn, NY, shows a Chapter 7 case filed in November 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.11.2014."
Hazel M Hemmings — New York, 1-13-46667


ᐅ Sherrie Hemphill, New York

Address: 282 E 35th St Apt 2P Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-42283-jbr7: "The case of Sherrie Hemphill in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherrie Hemphill — New York, 1-10-42283


ᐅ Jason Henaghan, New York

Address: 65 Battery Ave Apt 1E Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-10-41497-dem7: "The bankruptcy record of Jason Henaghan from Brooklyn, NY, shows a Chapter 7 case filed in 02/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2010."
Jason Henaghan — New York, 1-10-41497


ᐅ Fabian Henandez, New York

Address: 2565 E 16th St Brooklyn, NY 11235

Bankruptcy Case 1-10-42736-jf Summary: "Fabian Henandez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-07."
Fabian Henandez — New York, 1-10-42736-jf


ᐅ Luz Henao, New York

Address: 534 46th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-47178-cec7: "In a Chapter 7 bankruptcy case, Luz Henao from Brooklyn, NY, saw her proceedings start in November 27, 2013 and complete by 2014-03-06, involving asset liquidation."
Luz Henao — New York, 1-13-47178


ᐅ Ruben Henao, New York

Address: 3115 Avenue I Apt 1C Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47856-cec: "The bankruptcy record of Ruben Henao from Brooklyn, NY, shows a Chapter 7 case filed in Aug 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-23."
Ruben Henao — New York, 1-10-47856


ᐅ Dorothy Henderson, New York

Address: 902 Drew St Apt 151 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44172-ess: "In a Chapter 7 bankruptcy case, Dorothy Henderson from Brooklyn, NY, saw her proceedings start in May 7, 2010 and complete by 2010-08-30, involving asset liquidation."
Dorothy Henderson — New York, 1-10-44172


ᐅ Ron Netta Tyjuan Henderson, New York

Address: 209 Thomas S Boyland St # 2 Brooklyn, NY 11233-3233

Brief Overview of Bankruptcy Case 1-16-41774-cec: "Ron Netta Tyjuan Henderson's bankruptcy, initiated in 04.26.2016 and concluded by 2016-07-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ron Netta Tyjuan Henderson — New York, 1-16-41774


ᐅ Claudine Henderson, New York

Address: 1896 Fulton St Brooklyn, NY 11233

Bankruptcy Case 1-11-41429-jbr Overview: "Brooklyn, NY resident Claudine Henderson's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2011."
Claudine Henderson — New York, 1-11-41429


ᐅ Michelle Henderson, New York

Address: 1540 E 102nd St Apt 7 Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-12-44066-nhl: "Michelle Henderson's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 1, 2012, led to asset liquidation, with the case closing in September 24, 2012."
Michelle Henderson — New York, 1-12-44066


ᐅ Keisaundra Henderson, New York

Address: 1015 Saint Johns Pl Brooklyn, NY 11213

Bankruptcy Case 1-11-45101-jbr Summary: "In a Chapter 7 bankruptcy case, Keisaundra Henderson from Brooklyn, NY, saw their proceedings start in 06/13/2011 and complete by 10/06/2011, involving asset liquidation."
Keisaundra Henderson — New York, 1-11-45101


ᐅ Helen Hendrick, New York

Address: 234 Crystal St Apt 1 Brooklyn, NY 11208-2655

Bankruptcy Case 1-14-41090-cec Overview: "Helen Hendrick's bankruptcy, initiated in 2014-03-11 and concluded by 2014-06-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Hendrick — New York, 1-14-41090


ᐅ George Hendricks, New York

Address: 636 Glenmore Ave Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-13-44002-nhl: "The case of George Hendricks in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Hendricks — New York, 1-13-44002


ᐅ Yolanda M Hendricks, New York

Address: 4005 Avenue D Brooklyn, NY 11203-5625

Bankruptcy Case 1-14-40326-nhl Summary: "Yolanda M Hendricks's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 27, 2014, led to asset liquidation, with the case closing in April 2014."
Yolanda M Hendricks — New York, 1-14-40326


ᐅ Jennifer Hendricks, New York

Address: 174 Fountain Ave Fl 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-47001-jf7: "The bankruptcy record of Jennifer Hendricks from Brooklyn, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-05."
Jennifer Hendricks — New York, 1-12-47001-jf


ᐅ Roxanne Elizabeth Hendricks, New York

Address: 1308 Loring Ave Apt 5A Brooklyn, NY 11208

Bankruptcy Case 1-11-47185-jf Overview: "The bankruptcy record of Roxanne Elizabeth Hendricks from Brooklyn, NY, shows a Chapter 7 case filed in 08.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2011."
Roxanne Elizabeth Hendricks — New York, 1-11-47185-jf


ᐅ Kenrick Hendricks, New York

Address: 3505 Foster Ave Apt 4A Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-10-49312-cec: "Brooklyn, NY resident Kenrick Hendricks's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Kenrick Hendricks — New York, 1-10-49312


ᐅ Denise Hendricks, New York

Address: 1975 Union St Apt 5B Brooklyn, NY 11233-5255

Bankruptcy Case 1-14-45542-ess Summary: "Denise Hendricks's bankruptcy, initiated in 10/30/2014 and concluded by 01.28.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Hendricks — New York, 1-14-45542


ᐅ Mildred Hendrickson, New York

Address: 420 Eastern Pkwy Apt 5O Brooklyn, NY 11225-1448

Bankruptcy Case 1-15-40410-ess Summary: "The case of Mildred Hendrickson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mildred Hendrickson — New York, 1-15-40410


ᐅ Akshanna Hendrix, New York

Address: 91 Boerum St Apt 19K Brooklyn, NY 11206

Bankruptcy Case 1-11-44161-jf Summary: "In Brooklyn, NY, Akshanna Hendrix filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2011."
Akshanna Hendrix — New York, 1-11-44161-jf


ᐅ Adam P Hengels, New York

Address: 225 Adams St Apt 14B Brooklyn, NY 11201

Bankruptcy Case 1-12-47569-ess Overview: "In a Chapter 7 bankruptcy case, Adam P Hengels from Brooklyn, NY, saw their proceedings start in October 2012 and complete by 02.02.2013, involving asset liquidation."
Adam P Hengels — New York, 1-12-47569


ᐅ Irlanda Henk, New York

Address: 693 Knickerbocker Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43118-nhl: "In Brooklyn, NY, Irlanda Henk filed for Chapter 7 bankruptcy in May 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Irlanda Henk — New York, 1-13-43118


ᐅ Cecil Henningham, New York

Address: 48 Riverdale Ave Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43810-cec: "The bankruptcy record of Cecil Henningham from Brooklyn, NY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 15, 2011."
Cecil Henningham — New York, 1-11-43810


ᐅ Sharon Henricksen, New York

Address: 25 Boerum St Apt 22K Brooklyn, NY 11206

Bankruptcy Case 1-11-43109-cec Summary: "Sharon Henricksen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/14/2011, led to asset liquidation, with the case closing in 08.07.2011."
Sharon Henricksen — New York, 1-11-43109


ᐅ Elizabeth S Henriquez, New York

Address: 1352 New York Ave Apt 4B Brooklyn, NY 11210

Bankruptcy Case 1-13-44036-nhl Summary: "Elizabeth S Henriquez's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 28, 2013, led to asset liquidation, with the case closing in 10/05/2013."
Elizabeth S Henriquez — New York, 1-13-44036


ᐅ Hector Henriquez, New York

Address: 440 Euclid Ave Apt 3 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-42056-ess7: "Hector Henriquez's bankruptcy, initiated in March 2010 and concluded by July 5, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Henriquez — New York, 1-10-42056


ᐅ Ismael Henriquez, New York

Address: 5304 13th Ave Ste 3 Brooklyn, NY 11219

Bankruptcy Case 1-12-47652-jf Overview: "Ismael Henriquez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.31.2012, led to asset liquidation, with the case closing in Feb 7, 2013."
Ismael Henriquez — New York, 1-12-47652-jf


ᐅ Jacqueline V Henriquez, New York

Address: 533 Putnam Ave Brooklyn, NY 11221

Bankruptcy Case 1-13-42361-ess Summary: "In a Chapter 7 bankruptcy case, Jacqueline V Henriquez from Brooklyn, NY, saw her proceedings start in Apr 22, 2013 and complete by 07.30.2013, involving asset liquidation."
Jacqueline V Henriquez — New York, 1-13-42361


ᐅ Andre James Henry, New York

Address: 1078 E 73rd St Apt 4 Brooklyn, NY 11234

Bankruptcy Case 1-11-48537-ess Overview: "Brooklyn, NY resident Andre James Henry's Oct 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Andre James Henry — New York, 1-11-48537