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 Leslie E Henry, New York

Address: 1611 Lincoln Pl Apt 2 Brooklyn, NY 11233-5118

Brief Overview of Bankruptcy Case 1-15-45076-nhl: "The bankruptcy filing by Leslie E Henry, undertaken in November 6, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Leslie E Henry — New York, 1-15-45076


ᐅ Tricia G Henry, New York

Address: 3614 Avenue K Apt D4 Brooklyn, NY 11210

Bankruptcy Case 1-11-48479-ess Overview: "In a Chapter 7 bankruptcy case, Tricia G Henry from Brooklyn, NY, saw her proceedings start in 10/04/2011 and complete by January 2012, involving asset liquidation."
Tricia G Henry — New York, 1-11-48479


ᐅ Linden G Henry, New York

Address: PO Box 340407 Brooklyn, NY 11234

Bankruptcy Case 1-12-44807-ess Summary: "The case of Linden G Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linden G Henry — New York, 1-12-44807


ᐅ Michelle A Henry, New York

Address: 986 Schenck Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44612-ess: "The case of Michelle A Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Henry — New York, 1-12-44612


ᐅ Avril Henry, New York

Address: 961 Eastern Pkwy Apt C7 Brooklyn, NY 11213-4607

Concise Description of Bankruptcy Case 1-2014-44217-cec7: "The case of Avril Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avril Henry — New York, 1-2014-44217


ᐅ George Henry, New York

Address: PO Box 100305 Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-10-40028-cec: "The bankruptcy record of George Henry from Brooklyn, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2010."
George Henry — New York, 1-10-40028


ᐅ Georgette M Henry, New York

Address: 377 E 51st St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45861-cec: "Georgette M Henry's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 26, 2013, led to asset liquidation, with the case closing in 2014-01-03."
Georgette M Henry — New York, 1-13-45861


ᐅ June Henry, New York

Address: 5015 Avenue J Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-42761-nhl: "The bankruptcy record of June Henry from Brooklyn, NY, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/09/2012."
June Henry — New York, 1-12-42761


ᐅ Jenelle Henry, New York

Address: 991 Carroll St Apt B10 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-41169-jf: "The case of Jenelle Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenelle Henry — New York, 1-10-41169-jf


ᐅ Dennise Vanessa Henry, New York

Address: 1199 Eastern Pkwy Apt 5B Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44175-ess: "The case of Dennise Vanessa Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennise Vanessa Henry — New York, 1-11-44175


ᐅ Gloria Jenifer Henry, New York

Address: 2014 Ditmas Ave Apt 3C Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-52139-jf: "The case of Gloria Jenifer Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Jenifer Henry — New York, 1-10-52139-jf


ᐅ Derek Alberto Henry, New York

Address: 291 Rockaway Pkwy Apt 1R Brooklyn, NY 11212-3303

Concise Description of Bankruptcy Case 1-2014-44643-cec7: "Derek Alberto Henry's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 11, 2014, led to asset liquidation, with the case closing in 2014-12-10."
Derek Alberto Henry — New York, 1-2014-44643


ᐅ Gloria Henry, New York

Address: 23 Paerdegat 9th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-48801-jf7: "Gloria Henry's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 18, 2011, led to asset liquidation, with the case closing in 2012-01-18."
Gloria Henry — New York, 1-11-48801-jf


ᐅ Luzette Henry, New York

Address: 222 E 17th St Apt 6D Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-12-48206-nhl7: "The bankruptcy record of Luzette Henry from Brooklyn, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2013."
Luzette Henry — New York, 1-12-48206


ᐅ Claudette Ann Marie Henry, New York

Address: 621 Lefferts Ave Apt F2 Brooklyn, NY 11203

Bankruptcy Case 1-11-50821-ess Overview: "The bankruptcy record of Claudette Ann Marie Henry from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-22."
Claudette Ann Marie Henry — New York, 1-11-50821


ᐅ Ned Henry, New York

Address: 40 Woodruff Ave Apt 610 Brooklyn, NY 11226

Bankruptcy Case 1-10-48032-jf Summary: "The case of Ned Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ned Henry — New York, 1-10-48032-jf


ᐅ Malaika Henry, New York

Address: 423 Newport St Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-10-46741-jbr7: "The bankruptcy filing by Malaika Henry, undertaken in Jul 16, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Malaika Henry — New York, 1-10-46741


ᐅ Heather D Henry, New York

Address: 116 Saint Nicholas Ave Apt 3L Brooklyn, NY 11237-3479

Bankruptcy Case 1-16-40768-nhl Summary: "The bankruptcy filing by Heather D Henry, undertaken in 2016-02-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Heather D Henry — New York, 1-16-40768


ᐅ Margaret Y Henry, New York

Address: 2706 Beverley Rd Apt 1A Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-42621-jbr: "The case of Margaret Y Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Y Henry — New York, 1-11-42621


ᐅ Heather Henry, New York

Address: 1192 Stanley Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-49534-cec Summary: "The case of Heather Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Henry — New York, 1-10-49534


ᐅ Owen Henry, New York

Address: 1681 Union St Brooklyn, NY 11213

Bankruptcy Case 1-13-42692-cec Overview: "The bankruptcy filing by Owen Henry, undertaken in 05/03/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Owen Henry — New York, 1-13-42692


ᐅ Ronald L Henry, New York

Address: 34 N 6th St Apt N6F Brooklyn, NY 11249-3070

Bankruptcy Case 1-16-42200-nhl Overview: "The case of Ronald L Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Henry — New York, 1-16-42200


ᐅ Kenneth L Henry, New York

Address: 638 Rockaway Pkwy Brooklyn, NY 11236-1318

Bankruptcy Case 1-16-40514-cec Overview: "The case of Kenneth L Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L Henry — New York, 1-16-40514


ᐅ Patrick Anthony Henry, New York

Address: 3111 Aurelia Ct Apt 401 Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41506-cec: "Patrick Anthony Henry's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/27/2011, led to asset liquidation, with the case closing in 06.07.2011."
Patrick Anthony Henry — New York, 1-11-41506


ᐅ Imani Henry, New York

Address: 1229 Flatbush Ave Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-42379-cec7: "In Brooklyn, NY, Imani Henry filed for Chapter 7 bankruptcy in 03.24.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
Imani Henry — New York, 1-11-42379


ᐅ Paulette A Henry, New York

Address: 165 E 19th St Apt 4P Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-42440-cec: "In Brooklyn, NY, Paulette A Henry filed for Chapter 7 bankruptcy in Apr 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2012."
Paulette A Henry — New York, 1-12-42440


ᐅ Meryl H Henry, New York

Address: 2121 Westbury Ct Apt 3D Brooklyn, NY 11225

Bankruptcy Case 1-13-44175-ess Overview: "The case of Meryl H Henry in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meryl H Henry — New York, 1-13-44175


ᐅ Selma Henry, New York

Address: 3809 Clarendon Rd Brooklyn, NY 11203

Bankruptcy Case 1-10-42936-jf Summary: "Selma Henry's bankruptcy, initiated in April 2010 and concluded by July 14, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selma Henry — New York, 1-10-42936-jf


ᐅ Rajpaul Henry, New York

Address: 451 Kingston Ave Apt A14 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47891-jf: "Rajpaul Henry's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/20/2010, led to asset liquidation, with the case closing in 11.24.2010."
Rajpaul Henry — New York, 1-10-47891-jf


ᐅ Robert Henzel, New York

Address: 1811 Quentin Rd Apt 4J Brooklyn, NY 11229-1324

Brief Overview of Bankruptcy Case 1-14-45334-cec: "In Brooklyn, NY, Robert Henzel filed for Chapter 7 bankruptcy in 2014-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Robert Henzel — New York, 1-14-45334


ᐅ Cassandra Herard, New York

Address: 828 Schenectady Ave Apt 2F Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-40474-jf: "The bankruptcy record of Cassandra Herard from Brooklyn, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Cassandra Herard — New York, 1-11-40474-jf


ᐅ Bartola Herbert, New York

Address: 160 Wilson Ave Apt 1R Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49759-jf: "The case of Bartola Herbert in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bartola Herbert — New York, 1-09-49759-jf


ᐅ Susan Herbert, New York

Address: 281 Bainbridge St Apt 4R Brooklyn, NY 11233

Bankruptcy Case 1-10-52032-jbr Overview: "In Brooklyn, NY, Susan Herbert filed for Chapter 7 bankruptcy in 12/29/2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Susan Herbert — New York, 1-10-52032


ᐅ Jeanette Herbert, New York

Address: 2480 Bragg St Brooklyn, NY 11235

Bankruptcy Case 1-10-43677-jf Summary: "Jeanette Herbert's bankruptcy, initiated in April 27, 2010 and concluded by 2010-08-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Herbert — New York, 1-10-43677-jf


ᐅ Jesus A Heredia, New York

Address: 244 Macdougal St Fl 1ST Brooklyn, NY 11233-2803

Bankruptcy Case 1-2014-44356-ess Overview: "Jesus A Heredia's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-08-26, led to asset liquidation, with the case closing in November 24, 2014."
Jesus A Heredia — New York, 1-2014-44356


ᐅ Rosa Heredia, New York

Address: 373 S 2nd St Apt 2D Brooklyn, NY 11211-5714

Bankruptcy Case 1-15-44094-ess Summary: "Brooklyn, NY resident Rosa Heredia's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Rosa Heredia — New York, 1-15-44094


ᐅ Kimberly M Herford, New York

Address: 713 Classon Ave Apt 508 Brooklyn, NY 11238

Bankruptcy Case 1-11-47963-jf Overview: "In a Chapter 7 bankruptcy case, Kimberly M Herford from Brooklyn, NY, saw her proceedings start in September 2011 and complete by 2012-01-12, involving asset liquidation."
Kimberly M Herford — New York, 1-11-47963-jf


ᐅ Islam M Herit, New York

Address: 785 E 4th St Apt C3 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42195-cec: "The bankruptcy record of Islam M Herit from Brooklyn, NY, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2013."
Islam M Herit — New York, 1-13-42195


ᐅ Linda Herman, New York

Address: 2906 Brighton 12th St Apt 3C Brooklyn, NY 11235-4726

Brief Overview of Bankruptcy Case 1-16-41310-nhl: "In a Chapter 7 bankruptcy case, Linda Herman from Brooklyn, NY, saw her proceedings start in Mar 30, 2016 and complete by 06.28.2016, involving asset liquidation."
Linda Herman — New York, 1-16-41310


ᐅ Ry Ann Hermon, New York

Address: 5622 Avenue D Brooklyn, NY 11203

Bankruptcy Case 1-11-46156-jf Summary: "In a Chapter 7 bankruptcy case, Ry Ann Hermon from Brooklyn, NY, saw her proceedings start in 07.18.2011 and complete by Nov 10, 2011, involving asset liquidation."
Ry Ann Hermon — New York, 1-11-46156-jf


ᐅ Rosa A Hernandez, New York

Address: 390 Bushwick Ave Apt 5H Brooklyn, NY 11206

Bankruptcy Case 1-13-44207-nhl Overview: "Rosa A Hernandez's bankruptcy, initiated in Jul 10, 2013 and concluded by 2013-10-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa A Hernandez — New York, 1-13-44207


ᐅ Jeanette Hernandez, New York

Address: 83 Lincoln Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41502-cec: "In Brooklyn, NY, Jeanette Hernandez filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2013."
Jeanette Hernandez — New York, 1-13-41502


ᐅ Edgardo Hernandez, New York

Address: 1445 Geneva Loop Apt 14A Brooklyn, NY 11239-2414

Concise Description of Bankruptcy Case 1-2014-44687-cec7: "The case of Edgardo Hernandez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgardo Hernandez — New York, 1-2014-44687


ᐅ Armando Hernandez, New York

Address: 160 Columbia Hts Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-11-50678-cec: "In a Chapter 7 bankruptcy case, Armando Hernandez from Brooklyn, NY, saw his proceedings start in 12/24/2011 and complete by 2012-04-17, involving asset liquidation."
Armando Hernandez — New York, 1-11-50678


ᐅ Heather D Hernandez, New York

Address: 133 Bay Ridge Ave Brooklyn, NY 11220-5108

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44125-nhl: "Brooklyn, NY resident Heather D Hernandez's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Heather D Hernandez — New York, 1-2014-44125


ᐅ Ivy Anna Hernandez, New York

Address: 215 Clinton Ave Brooklyn, NY 11205-3602

Bankruptcy Case 08-43173 Summary: "The bankruptcy record for Ivy Anna Hernandez from Brooklyn, NY, under Chapter 13, filed in 06.20.2008, involved setting up a repayment plan, finalized by Jul 29, 2013."
Ivy Anna Hernandez — New York, 08-43173


ᐅ Jr Efrain Hernandez, New York

Address: 342 52nd St Apt 1 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44078-jf: "The bankruptcy filing by Jr Efrain Hernandez, undertaken in May 13, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.05.2011 after liquidating assets."
Jr Efrain Hernandez — New York, 1-11-44078-jf


ᐅ Jose Antonio Hernandez, New York

Address: 798 Belmont Ave Brooklyn, NY 11208-2332

Bankruptcy Case 1-15-45516-nhl Overview: "Brooklyn, NY resident Jose Antonio Hernandez's 2015-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2016."
Jose Antonio Hernandez — New York, 1-15-45516


ᐅ Eloy Josue Hernandez, New York

Address: 284 Snediker Ave Apt 1F Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44532-jf: "The bankruptcy record of Eloy Josue Hernandez from Brooklyn, NY, shows a Chapter 7 case filed in 05/26/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2011."
Eloy Josue Hernandez — New York, 1-11-44532-jf


ᐅ William Hernandez, New York

Address: 561 59th St # 1 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-13-44845-nhl7: "William Hernandez's bankruptcy, initiated in 08/07/2013 and concluded by 2013-11-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hernandez — New York, 1-13-44845


ᐅ Daniela Hernandez, New York

Address: 335 Sutter Ave Apt 5E Brooklyn, NY 11212

Bankruptcy Case 1-12-47229-ess Summary: "Brooklyn, NY resident Daniela Hernandez's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2013."
Daniela Hernandez — New York, 1-12-47229


ᐅ Danny J Hernandez, New York

Address: 423 72nd St Fl 3RD Brooklyn, NY 11209-1604

Brief Overview of Bankruptcy Case 1-14-45360-ess: "In a Chapter 7 bankruptcy case, Danny J Hernandez from Brooklyn, NY, saw his proceedings start in 2014-10-27 and complete by 2015-01-25, involving asset liquidation."
Danny J Hernandez — New York, 1-14-45360


ᐅ Jose O Hernandez, New York

Address: 278 Quincy St Brooklyn, NY 11216-1983

Concise Description of Bankruptcy Case 1-15-43118-cec7: "Brooklyn, NY resident Jose O Hernandez's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2015."
Jose O Hernandez — New York, 1-15-43118


ᐅ Bienvenida Hernandez, New York

Address: 390 Vernon Ave Apt 4A Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-43653-jf: "Bienvenida Hernandez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.29.2011, led to asset liquidation, with the case closing in August 2011."
Bienvenida Hernandez — New York, 1-11-43653-jf


ᐅ Andre Hernandez, New York

Address: 8758 Bay Pkwy Apt B4 Brooklyn, NY 11214

Bankruptcy Case 1-11-42891-ess Overview: "Andre Hernandez's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 7, 2011, led to asset liquidation, with the case closing in July 31, 2011."
Andre Hernandez — New York, 1-11-42891


ᐅ Enette Hernandez, New York

Address: 101 Osborn St Apt 3E Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-12-48393-nhl7: "The bankruptcy record of Enette Hernandez from Brooklyn, NY, shows a Chapter 7 case filed in December 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-13."
Enette Hernandez — New York, 1-12-48393


ᐅ Jose Hernandez, New York

Address: 330 Palmetto St Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49311-jf: "Jose Hernandez's bankruptcy, initiated in 09.30.2010 and concluded by Jan 23, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Hernandez — New York, 1-10-49311-jf


ᐅ Enid S Hernandez, New York

Address: 5806 4th Ave Brooklyn, NY 11220-3810

Bankruptcy Case 1-15-41252-nhl Summary: "Brooklyn, NY resident Enid S Hernandez's 03.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Enid S Hernandez — New York, 1-15-41252


ᐅ Efrain Hernandez, New York

Address: 439 42nd St Brooklyn, NY 11232-3509

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41035-ess: "Efrain Hernandez's bankruptcy, initiated in 03.12.2015 and concluded by 2015-06-10 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Hernandez — New York, 1-15-41035


ᐅ Jessica Hernandez, New York

Address: 161 Boerum St Apt 2B Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-11-46085-jbr: "Jessica Hernandez's bankruptcy, initiated in July 2011 and concluded by 2011-11-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Hernandez — New York, 1-11-46085


ᐅ Chrissie Hernandez, New York

Address: 2189 Pitkin Ave Apt 2A Brooklyn, NY 11207-3641

Brief Overview of Bankruptcy Case 1-15-41963-ess: "Brooklyn, NY resident Chrissie Hernandez's April 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2015."
Chrissie Hernandez — New York, 1-15-41963


ᐅ Grisel Hernandez, New York

Address: 191 Hendrix St Brooklyn, NY 11207

Bankruptcy Case 1-10-50797-ess Summary: "In a Chapter 7 bankruptcy case, Grisel Hernandez from Brooklyn, NY, saw her proceedings start in November 2010 and complete by February 23, 2011, involving asset liquidation."
Grisel Hernandez — New York, 1-10-50797


ᐅ Faith K Hernandez, New York

Address: 423 72nd St # 3 Brooklyn, NY 11209-1604

Bankruptcy Case 1-16-41143-cec Summary: "The bankruptcy filing by Faith K Hernandez, undertaken in 2016-03-22 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets."
Faith K Hernandez — New York, 1-16-41143


ᐅ Isabel Cristina Hernandez, New York

Address: 947 Metropolitan Ave Apt 1L Brooklyn, NY 11211-2616

Concise Description of Bankruptcy Case 1-2014-44701-cec7: "In a Chapter 7 bankruptcy case, Isabel Cristina Hernandez from Brooklyn, NY, saw her proceedings start in 09/15/2014 and complete by 2014-12-14, involving asset liquidation."
Isabel Cristina Hernandez — New York, 1-2014-44701


ᐅ Ercilia Hernandez, New York

Address: 725 Linwood St Apt 1 Brooklyn, NY 11208-3525

Brief Overview of Bankruptcy Case 1-15-45757-ess: "Ercilia Hernandez's bankruptcy, initiated in 12.28.2015 and concluded by Mar 27, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ercilia Hernandez — New York, 1-15-45757


ᐅ Dawn E Hernandez, New York

Address: 469 Willoughby Ave Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48565-jf: "Brooklyn, NY resident Dawn E Hernandez's December 19, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Dawn E Hernandez — New York, 1-12-48565-jf


ᐅ Elena Hernandez, New York

Address: 10 Seigel Ct Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43439-jbr: "In Brooklyn, NY, Elena Hernandez filed for Chapter 7 bankruptcy in 04/26/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Elena Hernandez — New York, 1-11-43439


ᐅ Ruby A Hernandez, New York

Address: 903 Drew St Apt 425 Brooklyn, NY 11208-5165

Brief Overview of Bankruptcy Case 1-16-40143-ess: "The case of Ruby A Hernandez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby A Hernandez — New York, 1-16-40143


ᐅ Angel Hernandez, New York

Address: 133 Bay Ridge Ave Brooklyn, NY 11220-5108

Bankruptcy Case 1-14-44125-nhl Overview: "In Brooklyn, NY, Angel Hernandez filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2014."
Angel Hernandez — New York, 1-14-44125


ᐅ Carolina Hernandez, New York

Address: 110 Grant Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48458-jbr: "In Brooklyn, NY, Carolina Hernandez filed for Chapter 7 bankruptcy in 09.02.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 26, 2010."
Carolina Hernandez — New York, 1-10-48458


ᐅ Eridania P Hernandez, New York

Address: 1722 Union St Apt 6C Brooklyn, NY 11213-5003

Bankruptcy Case 1-2014-41959-nhl Overview: "In Brooklyn, NY, Eridania P Hernandez filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Eridania P Hernandez — New York, 1-2014-41959


ᐅ Sonia Hernandez, New York

Address: 62 W 9th St Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-10-45742-cec: "Sonia Hernandez's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06/17/2010, led to asset liquidation, with the case closing in October 10, 2010."
Sonia Hernandez — New York, 1-10-45742


ᐅ Beatrix Hernandez, New York

Address: 315 4th Ave Apt 2R Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48324-cec: "The bankruptcy filing by Beatrix Hernandez, undertaken in Sep 24, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-01 after liquidating assets."
Beatrix Hernandez — New York, 1-09-48324


ᐅ Argentino Hernandez, New York

Address: 1643 E 94th St Apt 1 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-42720-ess7: "The bankruptcy filing by Argentino Hernandez, undertaken in May 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Argentino Hernandez — New York, 1-13-42720


ᐅ Robin Wayne Herod, New York

Address: 2858 Brighton 3rd St Apt 2F Brooklyn, NY 11235-6700

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42253-nhl: "In a Chapter 7 bankruptcy case, Robin Wayne Herod from Brooklyn, NY, saw his proceedings start in May 13, 2015 and complete by August 2015, involving asset liquidation."
Robin Wayne Herod — New York, 1-15-42253


ᐅ Robert Herold, New York

Address: 3521 Fillmore Ave Brooklyn, NY 11234

Bankruptcy Case 1-11-50755-ess Summary: "The bankruptcy record of Robert Herold from Brooklyn, NY, shows a Chapter 7 case filed in December 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-21."
Robert Herold — New York, 1-11-50755


ᐅ Alva Robert Heron, New York

Address: 690 Rogers Ave Apt 3D Brooklyn, NY 11226-2072

Concise Description of Bankruptcy Case 1-2014-41984-nhl7: "Alva Robert Heron's bankruptcy, initiated in April 2014 and concluded by 07.21.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alva Robert Heron — New York, 1-2014-41984


ᐅ Launa Heron, New York

Address: 1809 Albemarle Rd Apt B26 Brooklyn, NY 11226

Bankruptcy Case 1-10-42908-jbr Overview: "Launa Heron's bankruptcy, initiated in 04.04.2010 and concluded by 07/13/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Launa Heron — New York, 1-10-42908


ᐅ Domarlis M Herrera, New York

Address: 553 E 108th St Apt 5D Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-43120-jf: "Domarlis M Herrera's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-04-14, led to asset liquidation, with the case closing in 2011-08-07."
Domarlis M Herrera — New York, 1-11-43120-jf


ᐅ Franklin Herrera, New York

Address: 2243 Cropsey Ave Apt 8B Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47262-ess: "Franklin Herrera's bankruptcy, initiated in 2011-08-23 and concluded by 2011-11-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franklin Herrera — New York, 1-11-47262


ᐅ Julia Mercedes Ba Herrera, New York

Address: 171 Stanhope St Apt 1L Brooklyn, NY 11237

Bankruptcy Case 1-11-46057-jbr Summary: "Julia Mercedes Ba Herrera's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 13, 2011, led to asset liquidation, with the case closing in Nov 5, 2011."
Julia Mercedes Ba Herrera — New York, 1-11-46057


ᐅ Cristina Herrera, New York

Address: 434 79th St Apt 1A Brooklyn, NY 11209

Bankruptcy Case 1-11-46878-cec Overview: "Brooklyn, NY resident Cristina Herrera's August 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2011."
Cristina Herrera — New York, 1-11-46878


ᐅ Damaris Herrera, New York

Address: 120 Menahan St Apt 7C Brooklyn, NY 11221-3934

Brief Overview of Bankruptcy Case 1-16-40658-cec: "In a Chapter 7 bankruptcy case, Damaris Herrera from Brooklyn, NY, saw her proceedings start in Feb 22, 2016 and complete by 05/22/2016, involving asset liquidation."
Damaris Herrera — New York, 1-16-40658


ᐅ Maria Patricia Herrera, New York

Address: 749 Grand St Apt 3L Brooklyn, NY 11211-4941

Bankruptcy Case 1-2014-43758-cec Overview: "The bankruptcy filing by Maria Patricia Herrera, undertaken in July 23, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Maria Patricia Herrera — New York, 1-2014-43758


ᐅ White Jamie Herrin, New York

Address: 486 Williams Ave Apt 3A Brooklyn, NY 11207-5144

Bankruptcy Case 1-16-42944-ess Summary: "White Jamie Herrin's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
White Jamie Herrin — New York, 1-16-42944


ᐅ Sidney Herring, New York

Address: 2540 Batchelder St Apt 2E Brooklyn, NY 11235-1521

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45378-ess: "Brooklyn, NY resident Sidney Herring's 11.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/25/2016."
Sidney Herring — New York, 1-15-45378


ᐅ Lavelle Herring, New York

Address: 185 Stuyvesant Ave Apt 3A Brooklyn, NY 11221-1875

Bankruptcy Case 1-15-45640-cec Summary: "Lavelle Herring's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/17/2015, led to asset liquidation, with the case closing in March 16, 2016."
Lavelle Herring — New York, 1-15-45640


ᐅ Yolanda Y Herring, New York

Address: 59 Buffalo Ave Brooklyn, NY 11233-3703

Bankruptcy Case 1-16-41361-nhl Overview: "In a Chapter 7 bankruptcy case, Yolanda Y Herring from Brooklyn, NY, saw her proceedings start in 2016-03-31 and complete by 06.29.2016, involving asset liquidation."
Yolanda Y Herring — New York, 1-16-41361


ᐅ Jean Herrington, New York

Address: 341 10th St Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-11-47810-jf: "The bankruptcy record of Jean Herrington from Brooklyn, NY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 6, 2012."
Jean Herrington — New York, 1-11-47810-jf


ᐅ Cindi Hershkowitz, New York

Address: 78 Avenue U Apt 2F Brooklyn, NY 11223

Bankruptcy Case 1-12-44076-ess Overview: "Cindi Hershkowitz's bankruptcy, initiated in June 2012 and concluded by 2012-09-24 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindi Hershkowitz — New York, 1-12-44076


ᐅ Michael E Herskowitz, New York

Address: 1971 E 33rd St Brooklyn, NY 11234

Bankruptcy Case 1-11-40973-jf Overview: "In Brooklyn, NY, Michael E Herskowitz filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2011."
Michael E Herskowitz — New York, 1-11-40973-jf


ᐅ Bertha Hersom, New York

Address: 454 E 7th St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-50749-jf: "Bertha Hersom's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.15.2010, led to asset liquidation, with the case closing in Feb 22, 2011."
Bertha Hersom — New York, 1-10-50749-jf


ᐅ Kenneth Hersom, New York

Address: 356 Webster Ave Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49862-ess: "Kenneth Hersom's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.20.2010, led to asset liquidation, with the case closing in Jan 24, 2011."
Kenneth Hersom — New York, 1-10-49862


ᐅ David Hertz, New York

Address: 2157 E 33rd St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49562-jf: "David Hertz's bankruptcy, initiated in October 2010 and concluded by February 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Hertz — New York, 1-10-49562-jf


ᐅ Robert Hertz, New York

Address: 1672 45th St Brooklyn, NY 11204-1112

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44578-nhl: "The case of Robert Hertz in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hertz — New York, 1-15-44578


ᐅ David Herz, New York

Address: 1148 E 10th St Brooklyn, NY 11230

Bankruptcy Case 1-11-42921-jf Overview: "Brooklyn, NY resident David Herz's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
David Herz — New York, 1-11-42921-jf


ᐅ Amy M Herzog, New York

Address: 683 Leonard St # 1 Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-11-46506-jf7: "The bankruptcy record of Amy M Herzog from Brooklyn, NY, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2011."
Amy M Herzog — New York, 1-11-46506-jf


ᐅ Christine R Herzog, New York

Address: 170 Tillary St Apt 606 Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-13-43282-nhl7: "In Brooklyn, NY, Christine R Herzog filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2013."
Christine R Herzog — New York, 1-13-43282


ᐅ Jewell Heslop, New York

Address: 21 E 21st St Apt 3E Brooklyn, NY 11226

Bankruptcy Case 1-11-46366-jf Overview: "In a Chapter 7 bankruptcy case, Jewell Heslop from Brooklyn, NY, saw their proceedings start in 2011-07-25 and complete by November 1, 2011, involving asset liquidation."
Jewell Heslop — New York, 1-11-46366-jf


ᐅ Adam Hess, New York

Address: 246 5th Ave Apt 1L Brooklyn, NY 11215

Bankruptcy Case 1-10-41034-jf Summary: "Adam Hess's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/09/2010, led to asset liquidation, with the case closing in June 4, 2010."
Adam Hess — New York, 1-10-41034-jf