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 Andrey Ignatyev, New York

Address: 3720 Avenue L Apt B1 Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49845-ess: "The bankruptcy filing by Andrey Ignatyev, undertaken in 11.07.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 14, 2010 after liquidating assets."
Andrey Ignatyev — New York, 1-09-49845


ᐅ Igor Igonin, New York

Address: 3000 Brighton 12th St Apt A9 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49124-jf: "In a Chapter 7 bankruptcy case, Igor Igonin from Brooklyn, NY, saw their proceedings start in 2011-10-28 and complete by Feb 2, 2012, involving asset liquidation."
Igor Igonin — New York, 1-11-49124-jf


ᐅ Lyudmila Igonina, New York

Address: 1225 Avenue R Apt 3B Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42308-ess: "Lyudmila Igonina's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 19, 2010, led to asset liquidation, with the case closing in July 2010."
Lyudmila Igonina — New York, 1-10-42308


ᐅ Vitaliy Ihnatenko, New York

Address: 2665 Homecrest Ave Apt 4V Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-46872-jbr7: "The bankruptcy filing by Vitaliy Ihnatenko, undertaken in 08/10/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Vitaliy Ihnatenko — New York, 1-11-46872


ᐅ Muddaser Ijaz, New York

Address: 1562 Ocean Ave Apt 6B Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45727-nhl: "The bankruptcy filing by Muddaser Ijaz, undertaken in September 21, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Muddaser Ijaz — New York, 1-13-45727


ᐅ Usman Ijaz, New York

Address: 8891 20th Ave Apt 1E Brooklyn, NY 11214

Bankruptcy Case 1-13-40564-nhl Summary: "Brooklyn, NY resident Usman Ijaz's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2013."
Usman Ijaz — New York, 1-13-40564


ᐅ Mohammed Nasir Ikbal, New York

Address: 101 Clara St Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-09-48783-cec7: "The bankruptcy record of Mohammed Nasir Ikbal from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2010."
Mohammed Nasir Ikbal — New York, 1-09-48783


ᐅ John Ikhihibhojere, New York

Address: 9809 Seaview Ave Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48587-jf: "John Ikhihibhojere's bankruptcy, initiated in December 20, 2012 and concluded by 03/29/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ikhihibhojere — New York, 1-12-48587-jf


ᐅ Charles Ilardi, New York

Address: 212 President St Brooklyn, NY 11231-3548

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45739-cec: "In Brooklyn, NY, Charles Ilardi filed for Chapter 7 bankruptcy in December 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2016."
Charles Ilardi — New York, 1-15-45739


ᐅ Gualberto Ilarraza, New York

Address: 430 49th St Apt 2L Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-45956-cec7: "In Brooklyn, NY, Gualberto Ilarraza filed for Chapter 7 bankruptcy in 07/08/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Gualberto Ilarraza — New York, 1-11-45956


ᐅ Gasigo Ildatova, New York

Address: 770 Ocean Pkwy Apt 6H Brooklyn, NY 11230-2158

Concise Description of Bankruptcy Case 1-15-40262-nhl7: "The bankruptcy record of Gasigo Ildatova from Brooklyn, NY, shows a Chapter 7 case filed in 01.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/23/2015."
Gasigo Ildatova — New York, 1-15-40262


ᐅ Ernest Ilgiyyayev, New York

Address: 2125 77th St Apt 2F Brooklyn, NY 11214

Bankruptcy Case 1-10-45462-jbr Overview: "The bankruptcy filing by Ernest Ilgiyyayev, undertaken in 2010-06-10 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/03/2010 after liquidating assets."
Ernest Ilgiyyayev — New York, 1-10-45462


ᐅ Sayit Ilhan, New York

Address: 901 73rd St Apt D104 Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-10-52042-ess7: "Sayit Ilhan's bankruptcy, initiated in 2010-12-29 and concluded by Apr 5, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sayit Ilhan — New York, 1-10-52042


ᐅ Andrew K Ilie, New York

Address: 1521 Ocean Ave Apt 11E Brooklyn, NY 11230-3958

Concise Description of Bankruptcy Case 1-2014-44604-nhl7: "Andrew K Ilie's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.10.2014, led to asset liquidation, with the case closing in December 9, 2014."
Andrew K Ilie — New York, 1-2014-44604


ᐅ Tatyana Ilina, New York

Address: 3857 Kings Hwy Apt 1G Brooklyn, NY 11234-2923

Bankruptcy Case 1-14-42855-cec Overview: "In a Chapter 7 bankruptcy case, Tatyana Ilina from Brooklyn, NY, saw her proceedings start in June 2, 2014 and complete by August 31, 2014, involving asset liquidation."
Tatyana Ilina — New York, 1-14-42855


ᐅ Sergey Ilizirov, New York

Address: 2005 E 8th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44326-cec: "In Brooklyn, NY, Sergey Ilizirov filed for Chapter 7 bankruptcy in 2012-06-12. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2012."
Sergey Ilizirov — New York, 1-12-44326


ᐅ Michelle Jacqueline Illare, New York

Address: 1964 68th St Apt 2R Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-11-49386-jf: "In a Chapter 7 bankruptcy case, Michelle Jacqueline Illare from Brooklyn, NY, saw her proceedings start in 2011-11-03 and complete by February 14, 2012, involving asset liquidation."
Michelle Jacqueline Illare — New York, 1-11-49386-jf


ᐅ Daniel R Illian, New York

Address: 117 Garfield Pl Brooklyn, NY 11215

Bankruptcy Case 1-13-41310-jf Summary: "The bankruptcy record of Daniel R Illian from Brooklyn, NY, shows a Chapter 7 case filed in 03.07.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2013."
Daniel R Illian — New York, 1-13-41310-jf


ᐅ Fidelis Ilobi, New York

Address: 32 Lott Pl Brooklyn, NY 11234-2911

Bankruptcy Case 1-16-42719-ess Summary: "Fidelis Ilobi's bankruptcy, initiated in Jun 21, 2016 and concluded by September 19, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidelis Ilobi — New York, 1-16-42719


ᐅ Chaim Ilowitz, New York

Address: 1354 44th St Brooklyn, NY 11219

Bankruptcy Case 1-12-44161-ess Summary: "The bankruptcy filing by Chaim Ilowitz, undertaken in 2012-06-05 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Chaim Ilowitz — New York, 1-12-44161


ᐅ Mohammad Ilyas, New York

Address: 921 E 82nd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-42125-jf7: "The case of Mohammad Ilyas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Ilyas — New York, 1-10-42125-jf


ᐅ Aydyn Ilyasov, New York

Address: 137 Amherst St Brooklyn, NY 11235

Bankruptcy Case 1-12-42588-cec Summary: "The case of Aydyn Ilyasov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aydyn Ilyasov — New York, 1-12-42588


ᐅ Faina Ilyukhina, New York

Address: 2816 W 8th St Apt 15Q Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-13-44977-ess: "The case of Faina Ilyukhina in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faina Ilyukhina — New York, 1-13-44977


ᐅ Alisher Imamkhodjaev, New York

Address: 2855 Ocean Ave Apt 4C Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42169-jf: "In a Chapter 7 bankruptcy case, Alisher Imamkhodjaev from Brooklyn, NY, saw their proceedings start in 03/19/2011 and complete by 2011-07-12, involving asset liquidation."
Alisher Imamkhodjaev — New York, 1-11-42169-jf


ᐅ John Imanuel, New York

Address: 4412 Avenue K Brooklyn, NY 11234

Bankruptcy Case 1-12-45438-jf Overview: "In Brooklyn, NY, John Imanuel filed for Chapter 7 bankruptcy in Jul 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2012."
John Imanuel — New York, 1-12-45438-jf


ᐅ Natalie Imas, New York

Address: 9269 Shore Rd Apt D7 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-09-49084-dem: "The bankruptcy record of Natalie Imas from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/22/2010."
Natalie Imas — New York, 1-09-49084


ᐅ Fiona A Imboden, New York

Address: 379 5th St # 3 Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-11-47596-ess7: "Brooklyn, NY resident Fiona A Imboden's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-07."
Fiona A Imboden — New York, 1-11-47596


ᐅ Francesco Imburgia, New York

Address: 1949 78th St Apt 1 Brooklyn, NY 11214

Bankruptcy Case 1-11-50070-cec Summary: "The bankruptcy filing by Francesco Imburgia, undertaken in 2011-11-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-03-24 after liquidating assets."
Francesco Imburgia — New York, 1-11-50070


ᐅ Guido J Impavido, New York

Address: 1858 W 8th St Brooklyn, NY 11223

Bankruptcy Case 1-13-47435-cec Overview: "In a Chapter 7 bankruptcy case, Guido J Impavido from Brooklyn, NY, saw their proceedings start in 2013-12-13 and complete by March 22, 2014, involving asset liquidation."
Guido J Impavido — New York, 1-13-47435


ᐅ Stephanie Impliazzo, New York

Address: 1614 E 33rd St Brooklyn, NY 11234-4215

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43956-nhl: "The bankruptcy filing by Stephanie Impliazzo, undertaken in Jul 31, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Stephanie Impliazzo — New York, 1-2014-43956


ᐅ Affreedi Imran, New York

Address: 301 Newkirk Ave Brooklyn, NY 11230-1308

Concise Description of Bankruptcy Case 1-16-41820-cec7: "In Brooklyn, NY, Affreedi Imran filed for Chapter 7 bankruptcy in 2016-04-27. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2016."
Affreedi Imran — New York, 1-16-41820


ᐅ Hina Imran, New York

Address: 2228 Ralph Ave Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-45444-jf7: "Hina Imran's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 24, 2011, led to asset liquidation, with the case closing in 10/17/2011."
Hina Imran — New York, 1-11-45444-jf


ᐅ Toufic J Imtanios, New York

Address: 7813 3rd Ave Fl 2 Brooklyn, NY 11209

Bankruptcy Case 1-11-50544-jf Overview: "Toufic J Imtanios's Chapter 7 bankruptcy, filed in Brooklyn, NY in Dec 20, 2011, led to asset liquidation, with the case closing in 04/13/2012."
Toufic J Imtanios — New York, 1-11-50544-jf


ᐅ Cuthbert L Ince, New York

Address: 253 Parkside Ave Apt 2B Brooklyn, NY 11226-1431

Bankruptcy Case 1-14-45440-nhl Summary: "In Brooklyn, NY, Cuthbert L Ince filed for Chapter 7 bankruptcy in 2014-10-28. This case, involving liquidating assets to pay off debts, was resolved by 01/26/2015."
Cuthbert L Ince — New York, 1-14-45440


ᐅ Joseph R Indelicato, New York

Address: 58 Bay 8th St Brooklyn, NY 11228

Bankruptcy Case 1-09-49092-ess Overview: "Brooklyn, NY resident Joseph R Indelicato's Oct 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2010."
Joseph R Indelicato — New York, 1-09-49092


ᐅ Scott Wayne Indiana, New York

Address: 463 Lincoln Pl # 323 Brooklyn, NY 11238

Bankruptcy Case 1-13-45949-nhl Overview: "The bankruptcy record of Scott Wayne Indiana from Brooklyn, NY, shows a Chapter 7 case filed in 09.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2014."
Scott Wayne Indiana — New York, 1-13-45949


ᐅ Dzmitry Induchny, New York

Address: 3021 Brighton 12th St Apt 1F Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48222-nhl: "The bankruptcy filing by Dzmitry Induchny, undertaken in 12/02/2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-03-11 after liquidating assets."
Dzmitry Induchny — New York, 1-12-48222


ᐅ Jr Jose Infante, New York

Address: 230 Kingsland Ave Apt 2L Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-44788-cec: "Brooklyn, NY resident Jr Jose Infante's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Jr Jose Infante — New York, 1-10-44788


ᐅ Ramona C Infante, New York

Address: 414 Baltic St Apt 5 Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-12-43918-jf: "In Brooklyn, NY, Ramona C Infante filed for Chapter 7 bankruptcy in 05.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2012."
Ramona C Infante — New York, 1-12-43918-jf


ᐅ Sarah Infante, New York

Address: 394 Harman St Fl 2 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-13-43553-ess: "Sarah Infante's bankruptcy, initiated in 2013-06-10 and concluded by September 17, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Infante — New York, 1-13-43553


ᐅ Elba Infante, New York

Address: 4221 8th Ave Brooklyn, NY 11232

Bankruptcy Case 1-10-42669-cec Summary: "Brooklyn, NY resident Elba Infante's 2010-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Elba Infante — New York, 1-10-42669


ᐅ Gomera Milagros Infante, New York

Address: 137 Richmond St Apt 1FL Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-45526-cec7: "Gomera Milagros Infante's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-06-27, led to asset liquidation, with the case closing in 10/20/2011."
Gomera Milagros Infante — New York, 1-11-45526


ᐅ Gina Ingel, New York

Address: 1414 E 12th St Apt 5K Brooklyn, NY 11230

Bankruptcy Case 1-10-50658-cec Overview: "Brooklyn, NY resident Gina Ingel's 11.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Gina Ingel — New York, 1-10-50658


ᐅ Austin Ingleton, New York

Address: 243 E 88th St Brooklyn, NY 11236

Bankruptcy Case 1-12-43005-ess Summary: "The case of Austin Ingleton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Austin Ingleton — New York, 1-12-43005


ᐅ Mark Stuart Inglis, New York

Address: 2402 Avenue L Brooklyn, NY 11210-4531

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45174-nhl: "In Brooklyn, NY, Mark Stuart Inglis filed for Chapter 7 bankruptcy in Nov 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.11.2016."
Mark Stuart Inglis — New York, 1-15-45174


ᐅ Regina Ingram, New York

Address: 32 Lenox Rd Apt B6 Brooklyn, NY 11226

Bankruptcy Case 1-11-42542-ess Summary: "The bankruptcy filing by Regina Ingram, undertaken in 03.29.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Regina Ingram — New York, 1-11-42542


ᐅ Marsha Monica Ingram, New York

Address: 278 Decatur St Brooklyn, NY 11233-1714

Bankruptcy Case 1-14-40335-ess Summary: "The bankruptcy record of Marsha Monica Ingram from Brooklyn, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Marsha Monica Ingram — New York, 1-14-40335


ᐅ Zorana T Innis, New York

Address: 159 Bleecker St # 3R Brooklyn, NY 11221

Bankruptcy Case 1-11-45315-cec Summary: "Brooklyn, NY resident Zorana T Innis's Jun 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2011."
Zorana T Innis — New York, 1-11-45315


ᐅ Arturo S Inniss, New York

Address: 245 E 46th St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47084-jf: "The bankruptcy record of Arturo S Inniss from Brooklyn, NY, shows a Chapter 7 case filed in 08.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Arturo S Inniss — New York, 1-11-47084-jf


ᐅ Barbara Inniss, New York

Address: 896 Saint Johns Pl Brooklyn, NY 11216

Bankruptcy Case 1-10-42148-jbr Summary: "Brooklyn, NY resident Barbara Inniss's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
Barbara Inniss — New York, 1-10-42148


ᐅ Curtis Inniss, New York

Address: 1491 Carroll St Apt 2F Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42303-jbr: "In Brooklyn, NY, Curtis Inniss filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Curtis Inniss — New York, 1-10-42303


ᐅ Elvia Inniss, New York

Address: 1358 New York Ave Apt 2D Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48346-jbr: "Elvia Inniss's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 31, 2010, led to asset liquidation, with the case closing in December 2010."
Elvia Inniss — New York, 1-10-48346


ᐅ Antoinette Innocent, New York

Address: 66 Saint Pauls Pl Apt 4E Brooklyn, NY 11226

Bankruptcy Case 1-11-40823-jbr Summary: "Antoinette Innocent's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 4, 2011, led to asset liquidation, with the case closing in May 2011."
Antoinette Innocent — New York, 1-11-40823


ᐅ Jose D Inoa, New York

Address: 390 Nostrand Ave Apt 1 Brooklyn, NY 11216

Bankruptcy Case 1-11-49775-jbr Summary: "In Brooklyn, NY, Jose D Inoa filed for Chapter 7 bankruptcy in Nov 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.28.2012."
Jose D Inoa — New York, 1-11-49775


ᐅ Angelina Inocent, New York

Address: 2076 20th Ln Apt 5A Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-45789-jf7: "The bankruptcy filing by Angelina Inocent, undertaken in 2011-06-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Angelina Inocent — New York, 1-11-45789-jf


ᐅ Nicole Inzerill, New York

Address: 1929 E 33rd St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48193-cec: "Brooklyn, NY resident Nicole Inzerill's 2011-09-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2011."
Nicole Inzerill — New York, 1-11-48193


ᐅ Ella Ioannesyan, New York

Address: 99 Vandalia Ave Apt 11A Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-13-44424-cec: "The case of Ella Ioannesyan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella Ioannesyan — New York, 1-13-44424


ᐅ Maria I Ionita, New York

Address: 1801 Avenue N Apt 2B Brooklyn, NY 11230-6184

Concise Description of Bankruptcy Case 1-16-41810-ess7: "The bankruptcy record of Maria I Ionita from Brooklyn, NY, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Maria I Ionita — New York, 1-16-41810


ᐅ Marie A Iovine, New York

Address: 3401 Fillmore Ave Brooklyn, NY 11234-4815

Concise Description of Bankruptcy Case 1-15-40224-ess7: "Brooklyn, NY resident Marie A Iovine's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2015."
Marie A Iovine — New York, 1-15-40224


ᐅ Norfalia Ipia, New York

Address: 150 Van Sicklen St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-46726-ess7: "In Brooklyn, NY, Norfalia Ipia filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-09."
Norfalia Ipia — New York, 1-11-46726


ᐅ Ansar Iqbal, New York

Address: 2901 Avenue J Apt F7 Brooklyn, NY 11210-3825

Brief Overview of Bankruptcy Case 1-14-42877-nhl: "Brooklyn, NY resident Ansar Iqbal's 2014-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2014."
Ansar Iqbal — New York, 1-14-42877


ᐅ Hammad Iqbal, New York

Address: 1568 W 10th St Apt 1F Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-10-45800-cec: "The bankruptcy filing by Hammad Iqbal, undertaken in 2010-06-19 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Hammad Iqbal — New York, 1-10-45800


ᐅ Javaid Iqbal, New York

Address: 785 Coney Island Ave Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-13-46423-cec7: "The case of Javaid Iqbal in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javaid Iqbal — New York, 1-13-46423


ᐅ Lynn A Irby, New York

Address: 355 Marion St Apt 2L Brooklyn, NY 11233

Bankruptcy Case 1-11-41453-jbr Summary: "The bankruptcy filing by Lynn A Irby, undertaken in 2011-02-25 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Lynn A Irby — New York, 1-11-41453


ᐅ Preston Irby, New York

Address: 169 Schaefer St Apt 1 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-44792-jf7: "Preston Irby's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2012, led to asset liquidation, with the case closing in 10.21.2012."
Preston Irby — New York, 1-12-44792-jf


ᐅ Tamica C Irick, New York

Address: 5806 Farragut Rd Apt 2A Brooklyn, NY 11234-1320

Brief Overview of Bankruptcy Case 1-2014-41891-ess: "In a Chapter 7 bankruptcy case, Tamica C Irick from Brooklyn, NY, saw her proceedings start in Apr 18, 2014 and complete by July 2014, involving asset liquidation."
Tamica C Irick — New York, 1-2014-41891


ᐅ Gladybell Irizarry, New York

Address: 48 Fleet Walk Apt 2E Brooklyn, NY 11201-3100

Concise Description of Bankruptcy Case 1-2014-44181-ess7: "In Brooklyn, NY, Gladybell Irizarry filed for Chapter 7 bankruptcy in August 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 12, 2014."
Gladybell Irizarry — New York, 1-2014-44181


ᐅ Jennifer Marie Irizarry, New York

Address: 1393 Jefferson Ave Apt 3 Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49296-jbr: "Jennifer Marie Irizarry's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.31.2011, led to asset liquidation, with the case closing in 02/08/2012."
Jennifer Marie Irizarry — New York, 1-11-49296


ᐅ Somary Irizarry, New York

Address: 128 Central Ave Apt 3R Brooklyn, NY 11221

Bankruptcy Case 1-13-42287-nhl Overview: "In Brooklyn, NY, Somary Irizarry filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-27."
Somary Irizarry — New York, 1-13-42287


ᐅ Edgar D Irizarry, New York

Address: 196 Maujer St Apt 2B Brooklyn, NY 11206-1352

Bankruptcy Case 1-2014-41482-cec Summary: "In a Chapter 7 bankruptcy case, Edgar D Irizarry from Brooklyn, NY, saw his proceedings start in 2014-03-27 and complete by June 2014, involving asset liquidation."
Edgar D Irizarry — New York, 1-2014-41482


ᐅ Zoe Irizarry, New York

Address: 172 Menahan St Apt 3C Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-10-41187-ess: "Zoe Irizarry's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 16, 2010, led to asset liquidation, with the case closing in May 24, 2010."
Zoe Irizarry — New York, 1-10-41187


ᐅ Mustafa Irmakcan, New York

Address: 1412 Avenue U Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-42202-ess7: "Mustafa Irmakcan's bankruptcy, initiated in March 2010 and concluded by 07/10/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mustafa Irmakcan — New York, 1-10-42202


ᐅ Chidubem Iroegbulam, New York

Address: 492 Logan St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-40412-jf7: "Brooklyn, NY resident Chidubem Iroegbulam's 2011-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2011."
Chidubem Iroegbulam — New York, 1-11-40412-jf


ᐅ Pearline R Irons, New York

Address: 5323 Church Ave Apt 2A Brooklyn, NY 11203

Bankruptcy Case 1-09-48647-cec Summary: "The bankruptcy record of Pearline R Irons from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-08."
Pearline R Irons — New York, 1-09-48647


ᐅ Jason Vashon Irvine, New York

Address: 38 Decatur St Brooklyn, NY 11216-2504

Bankruptcy Case 1-16-41116-nhl Summary: "The bankruptcy record of Jason Vashon Irvine from Brooklyn, NY, shows a Chapter 7 case filed in 03/18/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2016."
Jason Vashon Irvine — New York, 1-16-41116


ᐅ David A Irving, New York

Address: 1725 Emmons Ave # APTC-7 Brooklyn, NY 11235-2759

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43029-ess: "The bankruptcy filing by David A Irving, undertaken in 2015-06-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.28.2015 after liquidating assets."
David A Irving — New York, 1-15-43029


ᐅ Diane Irving, New York

Address: 286 Jefferson Ave Brooklyn, NY 11216

Bankruptcy Case 1-13-47195-cec Summary: "The case of Diane Irving in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Irving — New York, 1-13-47195


ᐅ Henry J Irving, New York

Address: 5418 5th Ave Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-12-47192-jf: "In a Chapter 7 bankruptcy case, Henry J Irving from Brooklyn, NY, saw their proceedings start in 2012-10-10 and complete by 01/17/2013, involving asset liquidation."
Henry J Irving — New York, 1-12-47192-jf


ᐅ Keith Isaac, New York

Address: 362 Rutland Rd Apt 1 Brooklyn, NY 11225

Bankruptcy Case 1-13-43725-ess Summary: "In a Chapter 7 bankruptcy case, Keith Isaac from Brooklyn, NY, saw their proceedings start in 06/17/2013 and complete by 2013-09-24, involving asset liquidation."
Keith Isaac — New York, 1-13-43725


ᐅ Neil Isaac, New York

Address: 201A Kosciuszko St Brooklyn, NY 11216

Bankruptcy Case 1-11-49473-ess Overview: "In Brooklyn, NY, Neil Isaac filed for Chapter 7 bankruptcy in 11/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-02."
Neil Isaac — New York, 1-11-49473


ᐅ Betty Isaac, New York

Address: 135 Washington Walk Apt 1D Brooklyn, NY 11205-3220

Concise Description of Bankruptcy Case 1-15-43091-cec7: "In a Chapter 7 bankruptcy case, Betty Isaac from Brooklyn, NY, saw her proceedings start in July 2, 2015 and complete by September 2015, involving asset liquidation."
Betty Isaac — New York, 1-15-43091


ᐅ Francesca T Isaac, New York

Address: 903 New York Ave Apt D5 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-41750-cec: "In a Chapter 7 bankruptcy case, Francesca T Isaac from Brooklyn, NY, saw her proceedings start in 03/27/2013 and complete by July 4, 2013, involving asset liquidation."
Francesca T Isaac — New York, 1-13-41750


ᐅ George R Isaac, New York

Address: 658 E 79th St Brooklyn, NY 11236-3310

Bankruptcy Case 1-15-42588-ess Summary: "George R Isaac's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-05-31, led to asset liquidation, with the case closing in 2015-08-29."
George R Isaac — New York, 1-15-42588


ᐅ Gordson F Isaac, New York

Address: 282 Lexington Ave Apt B Brooklyn, NY 11216-1206

Concise Description of Bankruptcy Case 1-2014-41814-nhl7: "Gordson F Isaac's bankruptcy, initiated in April 2014 and concluded by 07/13/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordson F Isaac — New York, 1-2014-41814


ᐅ Donnette Isaacs, New York

Address: 571 Alabama Ave Brooklyn, NY 11207-6203

Brief Overview of Bankruptcy Case 1-14-46534-ess: "The bankruptcy record of Donnette Isaacs from Brooklyn, NY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Donnette Isaacs — New York, 1-14-46534


ᐅ Almena V Isaacs, New York

Address: 222 E 17th St Apt 2B Brooklyn, NY 11226-4646

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42154-nhl: "Brooklyn, NY resident Almena V Isaacs's 2016-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-16."
Almena V Isaacs — New York, 1-16-42154


ᐅ Manashir Isaakov, New York

Address: 3000 Ocean Pkwy Apt 19D Brooklyn, NY 11235-8320

Bankruptcy Case 1-15-42740-nhl Overview: "The case of Manashir Isaakov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manashir Isaakov — New York, 1-15-42740


ᐅ Pinkhas Ilyich Isaakov, New York

Address: 1775 E 13th St Apt 3G Brooklyn, NY 11229-1931

Brief Overview of Bankruptcy Case 1-15-44525-nhl: "The case of Pinkhas Ilyich Isaakov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pinkhas Ilyich Isaakov — New York, 1-15-44525


ᐅ Lala Isaakova, New York

Address: 3000 Ocean Pkwy Apt 19D Brooklyn, NY 11235-8320

Concise Description of Bankruptcy Case 1-15-42740-nhl7: "In a Chapter 7 bankruptcy case, Lala Isaakova from Brooklyn, NY, saw her proceedings start in 2015-06-11 and complete by September 9, 2015, involving asset liquidation."
Lala Isaakova — New York, 1-15-42740


ᐅ Ernis Isabekov, New York

Address: 3033 Coney Island Ave Apt 6I Brooklyn, NY 11235-6394

Concise Description of Bankruptcy Case 1-15-43184-nhl7: "In a Chapter 7 bankruptcy case, Ernis Isabekov from Brooklyn, NY, saw their proceedings start in July 10, 2015 and complete by 2015-10-08, involving asset liquidation."
Ernis Isabekov — New York, 1-15-43184


ᐅ Alex Isak, New York

Address: 2536 E 17th St # 2 Brooklyn, NY 11235

Bankruptcy Case 1-10-42445-cec Summary: "The case of Alex Isak in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Isak — New York, 1-10-42445


ᐅ Daniil Isakov, New York

Address: 50 Brighton 1st Rd Apt 17D Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-43458-nhl: "Brooklyn, NY resident Daniil Isakov's 06.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2013."
Daniil Isakov — New York, 1-13-43458


ᐅ Eleonora Isakov, New York

Address: 2284 E 27th St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-49709-ess7: "In Brooklyn, NY, Eleonora Isakov filed for Chapter 7 bankruptcy in November 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2012."
Eleonora Isakov — New York, 1-11-49709


ᐅ Mardakhay M Isakov, New York

Address: 2881 W 12th St Apt 2C Brooklyn, NY 11224

Bankruptcy Case 1-12-44519-ess Summary: "In Brooklyn, NY, Mardakhay M Isakov filed for Chapter 7 bankruptcy in 06/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2012."
Mardakhay M Isakov — New York, 1-12-44519


ᐅ Serguei Isakov, New York

Address: 8756 26th Ave Fl 2ND Brooklyn, NY 11214-5407

Concise Description of Bankruptcy Case 1-2014-44526-cec7: "In Brooklyn, NY, Serguei Isakov filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03."
Serguei Isakov — New York, 1-2014-44526


ᐅ Vitaliy Isakov, New York

Address: 2246 Ocean Ave Apt 1A Brooklyn, NY 11229-2200

Concise Description of Bankruptcy Case 1-14-45627-cec7: "The bankruptcy record of Vitaliy Isakov from Brooklyn, NY, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Vitaliy Isakov — New York, 1-14-45627


ᐅ Galina Isakova, New York

Address: 8756 26th Ave Fl 2ND Brooklyn, NY 11214-5407

Concise Description of Bankruptcy Case 1-14-44526-cec7: "The bankruptcy filing by Galina Isakova, undertaken in September 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/03/2014 after liquidating assets."
Galina Isakova — New York, 1-14-44526


ᐅ Umawattie Isbaran, New York

Address: 402 Ridgewood Ave Brooklyn, NY 11208

Bankruptcy Case 1-13-40204-nhl Overview: "Umawattie Isbaran's bankruptcy, initiated in 01.12.2013 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Umawattie Isbaran — New York, 1-13-40204


ᐅ Frank Iserien, New York

Address: 790 Eldert Ln Apt 13M Brooklyn, NY 11208

Bankruptcy Case 1-13-44788-ess Overview: "In a Chapter 7 bankruptcy case, Frank Iserien from Brooklyn, NY, saw their proceedings start in 2013-08-03 and complete by 11.10.2013, involving asset liquidation."
Frank Iserien — New York, 1-13-44788


ᐅ Kevin Isgro, New York

Address: 33 Melba Ct Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-11-41482-ess7: "Kevin Isgro's bankruptcy, initiated in February 25, 2011 and concluded by June 20, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Isgro — New York, 1-11-41482