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 Rosette Joachim, New York

Address: 57 Glen St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46340-nhl: "The bankruptcy record of Rosette Joachim from Brooklyn, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-29."
Rosette Joachim — New York, 1-13-46340


ᐅ Aulande Joanem, New York

Address: 1520 Hornell Loop Apt 7H Brooklyn, NY 11239-2524

Concise Description of Bankruptcy Case 1-15-41289-nhl7: "In Brooklyn, NY, Aulande Joanem filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2015."
Aulande Joanem — New York, 1-15-41289


ᐅ Kirnon Joaquim, New York

Address: 700 Dekalb Ave Apt 1 Brooklyn, NY 11216

Concise Description of Bankruptcy Case 1-10-41563-cec7: "In a Chapter 7 bankruptcy case, Kirnon Joaquim from Brooklyn, NY, saw their proceedings start in February 2010 and complete by June 20, 2010, involving asset liquidation."
Kirnon Joaquim — New York, 1-10-41563


ᐅ Jasmine Joaquin, New York

Address: 65 Glen St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-41704-nhl7: "In a Chapter 7 bankruptcy case, Jasmine Joaquin from Brooklyn, NY, saw her proceedings start in Mar 25, 2013 and complete by 07/02/2013, involving asset liquidation."
Jasmine Joaquin — New York, 1-13-41704


ᐅ Duane Jobity, New York

Address: 575 Hancock St Apt 1A Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-49715-jbr7: "Duane Jobity's bankruptcy, initiated in 2010-10-15 and concluded by January 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duane Jobity — New York, 1-10-49715


ᐅ Sharon Jodhan, New York

Address: PO Box 350207 Brooklyn, NY 11235

Bankruptcy Case 1-13-47525-ess Overview: "Sharon Jodhan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-12-19, led to asset liquidation, with the case closing in March 2014."
Sharon Jodhan — New York, 1-13-47525


ᐅ Elinor Joe, New York

Address: 803 Nostrand Ave Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41386-cec: "The case of Elinor Joe in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elinor Joe — New York, 1-10-41386


ᐅ Curtis D Johannes, New York

Address: 5706 Avenue H Brooklyn, NY 11234-1911

Concise Description of Bankruptcy Case 1-2014-44028-cec7: "Brooklyn, NY resident Curtis D Johannes's 08/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-02."
Curtis D Johannes — New York, 1-2014-44028


ᐅ Ragnar Johannesen, New York

Address: 128 11th St Brooklyn, NY 11215

Brief Overview of Bankruptcy Case 1-10-42937-cec: "The bankruptcy record of Ragnar Johannesen from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2010."
Ragnar Johannesen — New York, 1-10-42937


ᐅ Rosanne Johansen, New York

Address: 1152 76th St Brooklyn, NY 11228-2334

Bankruptcy Case 1-15-42783-cec Overview: "Rosanne Johansen's bankruptcy, initiated in 06.15.2015 and concluded by Sep 13, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne Johansen — New York, 1-15-42783


ᐅ Lisa Roberta John, New York

Address: 980 Cleveland St Brooklyn, NY 11208-5314

Bankruptcy Case 1-2014-41616-cec Overview: "Lisa Roberta John's bankruptcy, initiated in April 2014 and concluded by 2014-07-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Roberta John — New York, 1-2014-41616


ᐅ Maria John, New York

Address: 388 Halsey St Apt 1 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40082-ess: "The bankruptcy record of Maria John from Brooklyn, NY, shows a Chapter 7 case filed in 2010-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2010."
Maria John — New York, 1-10-40082


ᐅ Mavis Milliesaint John, New York

Address: 1494 E 93rd St Brooklyn, NY 11236

Bankruptcy Case 1-11-40786-jf Summary: "The bankruptcy filing by Mavis Milliesaint John, undertaken in 2011-02-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Mavis Milliesaint John — New York, 1-11-40786-jf


ᐅ Melissa John, New York

Address: 150 Tompkins Ave Apt 2A Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-48872-jbr7: "Melissa John's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2011, led to asset liquidation, with the case closing in January 23, 2012."
Melissa John — New York, 1-11-48872


ᐅ Miranda John, New York

Address: 1474 Lincoln Pl Apt 7 Brooklyn, NY 11213-4134

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42322-ess: "The bankruptcy record of Miranda John from Brooklyn, NY, shows a Chapter 7 case filed in 2016-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-24."
Miranda John — New York, 1-16-42322


ᐅ Philip John, New York

Address: 219 E 96th St Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-12-44841-ess7: "The bankruptcy record of Philip John from Brooklyn, NY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 10.22.2012."
Philip John — New York, 1-12-44841


ᐅ Angus John, New York

Address: 701 E New York Ave Apt 1F Brooklyn, NY 11203

Bankruptcy Case 1-11-44279-jbr Overview: "In a Chapter 7 bankruptcy case, Angus John from Brooklyn, NY, saw their proceedings start in May 19, 2011 and complete by August 31, 2011, involving asset liquidation."
Angus John — New York, 1-11-44279


ᐅ Anthony L John, New York

Address: 895 E 92nd St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-47836-ess: "The case of Anthony L John in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony L John — New York, 1-11-47836


ᐅ Reynold M John, New York

Address: 639 Elton St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-43334-ess: "In Brooklyn, NY, Reynold M John filed for Chapter 7 bankruptcy in 05/30/2013. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2013."
Reynold M John — New York, 1-13-43334


ᐅ Cherryann John, New York

Address: 1280 Croton Loop Apt 15 Brooklyn, NY 11239

Bankruptcy Case 1-10-49003-jbr Overview: "In a Chapter 7 bankruptcy case, Cherryann John from Brooklyn, NY, saw their proceedings start in 09/23/2010 and complete by 2011-01-16, involving asset liquidation."
Cherryann John — New York, 1-10-49003


ᐅ Sherwin E John, New York

Address: 1371 Linden Blvd Apt 11A Brooklyn, NY 11212-4741

Brief Overview of Bankruptcy Case 1-15-42338-nhl: "Sherwin E John's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-05-20, led to asset liquidation, with the case closing in August 18, 2015."
Sherwin E John — New York, 1-15-42338


ᐅ Sybil E John, New York

Address: 400 Jefferson Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-42840-cec: "The case of Sybil E John in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sybil E John — New York, 1-11-42840


ᐅ Deborah John, New York

Address: 1137 E 101st St Brooklyn, NY 11236

Bankruptcy Case 1-10-40494-jf Summary: "The bankruptcy filing by Deborah John, undertaken in January 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Deborah John — New York, 1-10-40494-jf


ᐅ Desrie John, New York

Address: 1035 Clarkson Ave Apt 6M Brooklyn, NY 11212

Bankruptcy Case 1-12-40271-cec Summary: "In a Chapter 7 bankruptcy case, Desrie John from Brooklyn, NY, saw their proceedings start in January 18, 2012 and complete by April 18, 2012, involving asset liquidation."
Desrie John — New York, 1-12-40271


ᐅ Diana M John, New York

Address: 801 Halsey St Apt 4B Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-45467-cec: "Diana M John's bankruptcy, initiated in Sep 9, 2013 and concluded by 12.17.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana M John — New York, 1-13-45467


ᐅ Fullerton Renira Asha John, New York

Address: 45 Aberdeen St Apt 3C Brooklyn, NY 11207-1726

Concise Description of Bankruptcy Case 1-16-43005-ess7: "Fullerton Renira Asha John's bankruptcy, initiated in 2016-07-06 and concluded by 10.04.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fullerton Renira Asha John — New York, 1-16-43005


ᐅ Kerwin John, New York

Address: 961 Eastern Pkwy Apt A6 Brooklyn, NY 11213-4606

Concise Description of Bankruptcy Case 1-2014-43964-ess7: "The case of Kerwin John in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerwin John — New York, 1-2014-43964


ᐅ William Johns, New York

Address: 1725 Emmons Ave Apt A7 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-51399-cec7: "William Johns's bankruptcy, initiated in December 2010 and concluded by Mar 17, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Johns — New York, 1-10-51399


ᐅ Latoya Regina Johnson, New York

Address: 341 E 19th St Apt 6F Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41708-jf: "The bankruptcy record of Latoya Regina Johnson from Brooklyn, NY, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Latoya Regina Johnson — New York, 1-11-41708-jf


ᐅ Mary L Johnson, New York

Address: 916 Elton St Brooklyn, NY 11208

Bankruptcy Case 1-12-42288-ess Overview: "In Brooklyn, NY, Mary L Johnson filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Mary L Johnson — New York, 1-12-42288


ᐅ Baruchyah Johnson, New York

Address: 515 Throop Ave Apt 3B Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-12-44410-jf7: "The bankruptcy record of Baruchyah Johnson from Brooklyn, NY, shows a Chapter 7 case filed in Jun 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
Baruchyah Johnson — New York, 1-12-44410-jf


ᐅ Maurice Johnson, New York

Address: 67 Manhattan Ave Apt 2B Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-10-48467-ess7: "The bankruptcy filing by Maurice Johnson, undertaken in 2010-09-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Maurice Johnson — New York, 1-10-48467


ᐅ Larry Johnson, New York

Address: PO Box 20541 Brooklyn, NY 11202

Bankruptcy Case 1-10-40773-cec Summary: "In Brooklyn, NY, Larry Johnson filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Larry Johnson — New York, 1-10-40773


ᐅ Angela R Johnson, New York

Address: 16 Ten Eyck St Apt 9C Brooklyn, NY 11206-1050

Bankruptcy Case 1-15-44415-nhl Summary: "In a Chapter 7 bankruptcy case, Angela R Johnson from Brooklyn, NY, saw her proceedings start in 09/29/2015 and complete by December 2015, involving asset liquidation."
Angela R Johnson — New York, 1-15-44415


ᐅ Keisha Johnson, New York

Address: 62 Lewis Ave Apt 4B Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-09-50551-dem7: "The bankruptcy filing by Keisha Johnson, undertaken in 11/30/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Keisha Johnson — New York, 1-09-50551


ᐅ Keith B Johnson, New York

Address: 729 Schenectady Ave Brooklyn, NY 11203

Bankruptcy Case 1-11-40521-cec Summary: "Keith B Johnson's bankruptcy, initiated in Jan 26, 2011 and concluded by May 3, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith B Johnson — New York, 1-11-40521


ᐅ Antella Johnson, New York

Address: 1310 Sterling Pl Apt 2L Brooklyn, NY 11213

Bankruptcy Case 1-10-51083-cec Summary: "Brooklyn, NY resident Antella Johnson's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 8, 2011."
Antella Johnson — New York, 1-10-51083


ᐅ Alexandria Johnson, New York

Address: 76 Aberdeen St Fl 2ND Brooklyn, NY 11207-1715

Bankruptcy Case 1-16-40201-nhl Overview: "The bankruptcy filing by Alexandria Johnson, undertaken in 2016-01-18 in Brooklyn, NY under Chapter 7, concluded with discharge in April 17, 2016 after liquidating assets."
Alexandria Johnson — New York, 1-16-40201


ᐅ Bacchus Sadie Johnson, New York

Address: 1400 Bergen St Apt 6I Brooklyn, NY 11213

Bankruptcy Case 1-13-46738-ess Overview: "Bacchus Sadie Johnson's bankruptcy, initiated in November 2013 and concluded by February 15, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bacchus Sadie Johnson — New York, 1-13-46738


ᐅ Martin S Johnson, New York

Address: 1875 E 52nd St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-41780-cec7: "In a Chapter 7 bankruptcy case, Martin S Johnson from Brooklyn, NY, saw their proceedings start in Mar 7, 2011 and complete by 2011-06-14, involving asset liquidation."
Martin S Johnson — New York, 1-11-41780


ᐅ Evaninia Johnson, New York

Address: 240 Wortman Ave Apt 7G Brooklyn, NY 11207-8733

Bankruptcy Case 1-15-40728-nhl Overview: "In a Chapter 7 bankruptcy case, Evaninia Johnson from Brooklyn, NY, saw their proceedings start in February 24, 2015 and complete by May 25, 2015, involving asset liquidation."
Evaninia Johnson — New York, 1-15-40728


ᐅ Butler Bridget Johnson, New York

Address: 724 E 53rd St Brooklyn, NY 11203

Bankruptcy Case 1-12-45454-ess Summary: "Butler Bridget Johnson's bankruptcy, initiated in 07/27/2012 and concluded by November 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Butler Bridget Johnson — New York, 1-12-45454


ᐅ Dwayne E Johnson, New York

Address: 644 Marcy Ave Apt 2 Brooklyn, NY 11206-6434

Bankruptcy Case 1-16-41807-nhl Summary: "The case of Dwayne E Johnson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne E Johnson — New York, 1-16-41807


ᐅ Harry E Johnson, New York

Address: 1637 Saint Marks Ave Apt 4F Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-12-48208-cec7: "The bankruptcy record of Harry E Johnson from Brooklyn, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2013."
Harry E Johnson — New York, 1-12-48208


ᐅ Emery G Johnson, New York

Address: 1234 E 82nd St Apt 74 Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-48731-cec7: "Emery G Johnson's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 14, 2011, led to asset liquidation, with the case closing in Jan 18, 2012."
Emery G Johnson — New York, 1-11-48731


ᐅ Evelyn Johnson, New York

Address: 415 E 17th St Apt 6B Brooklyn, NY 11226

Bankruptcy Case 1-11-42624-cec Overview: "In a Chapter 7 bankruptcy case, Evelyn Johnson from Brooklyn, NY, saw her proceedings start in Mar 30, 2011 and complete by 2011-07-23, involving asset liquidation."
Evelyn Johnson — New York, 1-11-42624


ᐅ Jaime J Johnson, New York

Address: 2 Micieli Pl Fl 2 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42291-ess: "Jaime J Johnson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-03-30, led to asset liquidation, with the case closing in 07.23.2012."
Jaime J Johnson — New York, 1-12-42291


ᐅ Michelle Johnson, New York

Address: 10606 Glenwood Rd Apt 1A Brooklyn, NY 11236

Bankruptcy Case 1-11-42302-jf Overview: "In Brooklyn, NY, Michelle Johnson filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michelle Johnson — New York, 1-11-42302-jf


ᐅ Monique Michelle Johnson, New York

Address: 234 Greene Ave Apt 3L Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45127-ess: "Monique Michelle Johnson's bankruptcy, initiated in Jun 14, 2011 and concluded by October 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Michelle Johnson — New York, 1-11-45127


ᐅ Leroy K Johnson, New York

Address: 530 Shepherd Ave # 2FL Brooklyn, NY 11208

Bankruptcy Case 1-13-46428-cec Overview: "In Brooklyn, NY, Leroy K Johnson filed for Chapter 7 bankruptcy in Oct 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2014."
Leroy K Johnson — New York, 1-13-46428


ᐅ Alicia D Johnson, New York

Address: 1793 Park Pl Apt 1B Brooklyn, NY 11233-5198

Bankruptcy Case 1-15-40085-nhl Summary: "The bankruptcy record of Alicia D Johnson from Brooklyn, NY, shows a Chapter 7 case filed in Jan 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2015."
Alicia D Johnson — New York, 1-15-40085


ᐅ Lesley Earl Johnson, New York

Address: 1485 Shore Pkwy Apt 5A Brooklyn, NY 11214-6385

Concise Description of Bankruptcy Case 1-16-41894-ess7: "Lesley Earl Johnson's bankruptcy, initiated in 2016-04-29 and concluded by 07.28.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley Earl Johnson — New York, 1-16-41894


ᐅ Haywood Johnson, New York

Address: 1178 Sterling Pl Apt B Brooklyn, NY 11213-2607

Brief Overview of Bankruptcy Case 1-14-43048-nhl: "Haywood Johnson's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-06-13, led to asset liquidation, with the case closing in September 11, 2014."
Haywood Johnson — New York, 1-14-43048


ᐅ Deborah L Johnson, New York

Address: 730 Rogers Ave Apt 4Z Brooklyn, NY 11226-2517

Bankruptcy Case 1-15-40446-nhl Overview: "Brooklyn, NY resident Deborah L Johnson's Feb 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Deborah L Johnson — New York, 1-15-40446


ᐅ Jillian Johnson, New York

Address: 123 Irving Ave Apt 3L Brooklyn, NY 11237

Bankruptcy Case 1-12-44770-cec Summary: "The bankruptcy record of Jillian Johnson from Brooklyn, NY, shows a Chapter 7 case filed in 2012-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-21."
Jillian Johnson — New York, 1-12-44770


ᐅ Alick Johnson, New York

Address: 356 Sumpter St Apt 3A Brooklyn, NY 11233

Bankruptcy Case 1-13-43343-ess Overview: "The bankruptcy filing by Alick Johnson, undertaken in May 30, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Alick Johnson — New York, 1-13-43343


ᐅ Juliette Johnson, New York

Address: 455 Fountain Ave Apt 7C Brooklyn, NY 11208-6016

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41852-nhl: "In Brooklyn, NY, Juliette Johnson filed for Chapter 7 bankruptcy in 04/28/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Juliette Johnson — New York, 1-16-41852


ᐅ Erin Nichole Johnson, New York

Address: 86 Lorraine St # 3 Brooklyn, NY 11231-2223

Bankruptcy Case 9:15-bk-11410-DS Overview: "In a Chapter 7 bankruptcy case, Erin Nichole Johnson from Brooklyn, NY, saw her proceedings start in July 8, 2015 and complete by October 2015, involving asset liquidation."
Erin Nichole Johnson — New York, 9:15-bk-11410-DS


ᐅ Heath Zeyen Johnson, New York

Address: 2770 W 33rd St Apt 125 Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42137-jbr: "In Brooklyn, NY, Heath Zeyen Johnson filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2011."
Heath Zeyen Johnson — New York, 1-11-42137


ᐅ Catherine Johnson, New York

Address: 15 Bush St Apt 4D Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50520-ess: "The bankruptcy filing by Catherine Johnson, undertaken in Nov 27, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-03-02 after liquidating assets."
Catherine Johnson — New York, 1-09-50520


ᐅ Keya Johnson, New York

Address: 75 Hawthorne St Apt 6H Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41778-ess: "In a Chapter 7 bankruptcy case, Keya Johnson from Brooklyn, NY, saw their proceedings start in 2013-03-28 and complete by July 5, 2013, involving asset liquidation."
Keya Johnson — New York, 1-13-41778


ᐅ Junior Johnson, New York

Address: 1437 Union St Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-13-41602-ess7: "In Brooklyn, NY, Junior Johnson filed for Chapter 7 bankruptcy in 03/20/2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2013."
Junior Johnson — New York, 1-13-41602


ᐅ Barbara Johnson, New York

Address: PO Box 80197 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-50469-ess7: "In a Chapter 7 bankruptcy case, Barbara Johnson from Brooklyn, NY, saw her proceedings start in Nov 4, 2010 and complete by 2011-02-10, involving asset liquidation."
Barbara Johnson — New York, 1-10-50469


ᐅ Darrell Johnson, New York

Address: 725 Alabama Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-09-50332-cec7: "Darrell Johnson's bankruptcy, initiated in 11.20.2009 and concluded by 2010-02-27 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Johnson — New York, 1-09-50332


ᐅ Marlene Johnson, New York

Address: 1693 E 52nd St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48175-jf: "The bankruptcy filing by Marlene Johnson, undertaken in 2011-09-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Marlene Johnson — New York, 1-11-48175-jf


ᐅ Lester Johnson, New York

Address: 1221 Saint Johns Pl Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42327-ess: "Brooklyn, NY resident Lester Johnson's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Lester Johnson — New York, 1-12-42327


ᐅ Errol P Johnson, New York

Address: 1135 E 43rd St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-13-42484-ess: "Errol P Johnson's bankruptcy, initiated in 04/25/2013 and concluded by August 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Errol P Johnson — New York, 1-13-42484


ᐅ Gary Joiner, New York

Address: 1284 Hancock St Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42274-jbr: "In Brooklyn, NY, Gary Joiner filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Gary Joiner — New York, 1-10-42274


ᐅ Mireille Jolfis, New York

Address: 1250 Ocean Ave Apt 4N Brooklyn, NY 11230-7464

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44044-cec: "In a Chapter 7 bankruptcy case, Mireille Jolfis from Brooklyn, NY, saw her proceedings start in 08/31/2015 and complete by Nov 29, 2015, involving asset liquidation."
Mireille Jolfis — New York, 1-15-44044


ᐅ Jackson Jolifils, New York

Address: 1187 Eastern Pkwy Apt 8 Brooklyn, NY 11213

Bankruptcy Case 1-13-42967-cec Overview: "Brooklyn, NY resident Jackson Jolifils's 05/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Jackson Jolifils — New York, 1-13-42967


ᐅ Dennis Jones, New York

Address: 1984 W 12th St Brooklyn, NY 11223

Bankruptcy Case 1-11-42082-ess Overview: "Dennis Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-17, led to asset liquidation, with the case closing in 2011-06-28."
Dennis Jones — New York, 1-11-42082


ᐅ Alexander Tameeka Jones, New York

Address: 135 Hopkins St Brooklyn, NY 11206

Bankruptcy Case 1-10-50905-jf Summary: "In a Chapter 7 bankruptcy case, Alexander Tameeka Jones from Brooklyn, NY, saw their proceedings start in November 2010 and complete by 2011-03-01, involving asset liquidation."
Alexander Tameeka Jones — New York, 1-10-50905-jf


ᐅ Gwendolyn J Jones, New York

Address: 932 Saint Marks Ave Apt 4A Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-13-45735-nhl: "The bankruptcy filing by Gwendolyn J Jones, undertaken in 09/21/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-12-29 after liquidating assets."
Gwendolyn J Jones — New York, 1-13-45735


ᐅ Armenta Nichell Jones, New York

Address: 8623 Flatlands Ave Brooklyn, NY 11236-3607

Bankruptcy Case 1-14-42922-cec Overview: "The case of Armenta Nichell Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armenta Nichell Jones — New York, 1-14-42922


ᐅ Lachandra Jones, New York

Address: 2522 Bedford Ave Apt 2C Brooklyn, NY 11226-7041

Brief Overview of Bankruptcy Case 1-16-41396-nhl: "The case of Lachandra Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lachandra Jones — New York, 1-16-41396


ᐅ Annie M Jones, New York

Address: 323 Jamaica Ave Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49211-jf: "Brooklyn, NY resident Annie M Jones's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2012."
Annie M Jones — New York, 1-11-49211-jf


ᐅ Danelle Jones, New York

Address: 678A Hancock St Apt 2 Brooklyn, NY 11233-5466

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42329-nhl: "In Brooklyn, NY, Danelle Jones filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Danelle Jones — New York, 1-15-42329


ᐅ Frankie Jones, New York

Address: 1019 Hendrix St Brooklyn, NY 11207-9103

Bankruptcy Case 1-15-40723-cec Summary: "The case of Frankie Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Jones — New York, 1-15-40723


ᐅ Gwendolyn Jones, New York

Address: 9 Monument Walk Apt 10F Brooklyn, NY 11205

Bankruptcy Case 1-11-40978-jbr Summary: "The case of Gwendolyn Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Jones — New York, 1-11-40978


ᐅ Karen L Jones, New York

Address: 1069 E 101st St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45514-ess: "In a Chapter 7 bankruptcy case, Karen L Jones from Brooklyn, NY, saw her proceedings start in 2013-09-10 and complete by December 2013, involving asset liquidation."
Karen L Jones — New York, 1-13-45514


ᐅ Eric T Jones, New York

Address: 348 10th St Apt 1 Brooklyn, NY 11215

Bankruptcy Case 1-11-49206-jbr Overview: "Eric T Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2011, led to asset liquidation, with the case closing in 2012-02-07."
Eric T Jones — New York, 1-11-49206


ᐅ Marva D Jones, New York

Address: 45 Lott Ave Apt 4D Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43179-cec: "Marva D Jones's bankruptcy, initiated in 05/24/2013 and concluded by August 31, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marva D Jones — New York, 1-13-43179


ᐅ Anthony J Jones, New York

Address: 822 E 56th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44750-nhl: "The bankruptcy filing by Anthony J Jones, undertaken in 2013-07-31 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 7, 2013 after liquidating assets."
Anthony J Jones — New York, 1-13-44750


ᐅ Erica Renette Jones, New York

Address: 5 Saint Pauls Pl Apt 4A Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44754-ess: "Erica Renette Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 1, 2011, led to asset liquidation, with the case closing in September 2011."
Erica Renette Jones — New York, 1-11-44754


ᐅ Anthony Quincy Jones, New York

Address: 2152 Ralph Ave Apt 531 Brooklyn, NY 11234-5406

Bankruptcy Case 1-16-41722-nhl Summary: "In Brooklyn, NY, Anthony Quincy Jones filed for Chapter 7 bankruptcy in April 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Anthony Quincy Jones — New York, 1-16-41722


ᐅ Jennifer Jones, New York

Address: 2204 Avenue U Apt 2R Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42617-cec: "The bankruptcy filing by Jennifer Jones, undertaken in Apr 30, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.08.2013 after liquidating assets."
Jennifer Jones — New York, 1-13-42617


ᐅ Nila Jones, New York

Address: 160 Parkside Ave Apt 14B Brooklyn, NY 11226

Bankruptcy Case 1-13-47135-nhl Overview: "Nila Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 26, 2013, led to asset liquidation, with the case closing in 03.05.2014."
Nila Jones — New York, 1-13-47135


ᐅ Nilda Jones, New York

Address: 21 Saint James Pl Brooklyn, NY 11205

Bankruptcy Case 1-12-47452-jf Overview: "Brooklyn, NY resident Nilda Jones's 10.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 29, 2013."
Nilda Jones — New York, 1-12-47452-jf


ᐅ Cherise C Jones, New York

Address: 1420 Brooklyn Ave Apt 5E Brooklyn, NY 11210-1879

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45192-ess: "Brooklyn, NY resident Cherise C Jones's 11/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2016."
Cherise C Jones — New York, 1-15-45192


ᐅ Kearon Jones, New York

Address: 1733 Union St Apt 3B Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-49288-ess7: "Kearon Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 31, 2011, led to asset liquidation, with the case closing in 2012-02-09."
Kearon Jones — New York, 1-11-49288


ᐅ Pamela Jones, New York

Address: 1411 Linden Blvd Apt 1J Brooklyn, NY 11212-5141

Concise Description of Bankruptcy Case 1-15-43923-ess7: "The case of Pamela Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Jones — New York, 1-15-43923


ᐅ Johnnie C Jones, New York

Address: 333 Lafayette Ave Apt 12F Brooklyn, NY 11238-1309

Bankruptcy Case 1-15-45027-ess Summary: "Johnnie C Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 3, 2015, led to asset liquidation, with the case closing in 2016-02-01."
Johnnie C Jones — New York, 1-15-45027


ᐅ Felicita Jones, New York

Address: 1196 E 45th St PH Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44288-jbr: "Brooklyn, NY resident Felicita Jones's 2011-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Felicita Jones — New York, 1-11-44288


ᐅ Keith I Jones, New York

Address: 39 Lenox Rd Apt 1A Brooklyn, NY 11226-2397

Brief Overview of Bankruptcy Case 1-15-45616-nhl: "The bankruptcy record of Keith I Jones from Brooklyn, NY, shows a Chapter 7 case filed in Dec 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2016."
Keith I Jones — New York, 1-15-45616


ᐅ Kim G Jones, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45342-jbr: "The bankruptcy record of Kim G Jones from Brooklyn, NY, shows a Chapter 7 case filed in 06/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2011."
Kim G Jones — New York, 1-11-45342


ᐅ Jr Kevin Jones, New York

Address: 972 Ashford St Brooklyn, NY 11207-8908

Concise Description of Bankruptcy Case 1-14-41182-ess7: "The bankruptcy filing by Jr Kevin Jones, undertaken in Mar 17, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jr Kevin Jones — New York, 1-14-41182


ᐅ Kim N Jones, New York

Address: 2034 E 29th St Brooklyn, NY 11229

Bankruptcy Case 1-13-43849-nhl Summary: "Kim N Jones's bankruptcy, initiated in 06.25.2013 and concluded by October 2, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim N Jones — New York, 1-13-43849


ᐅ Patricia Diane Jones, New York

Address: 389 Putnam Ave # 2 Brooklyn, NY 11216-1519

Concise Description of Bankruptcy Case 1-16-42484-cec7: "The bankruptcy filing by Patricia Diane Jones, undertaken in June 6, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 4, 2016 after liquidating assets."
Patricia Diane Jones — New York, 1-16-42484


ᐅ Diane Jones, New York

Address: 5301 Glenwood Rd Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-42312-jbr7: "In Brooklyn, NY, Diane Jones filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Diane Jones — New York, 1-10-42312


ᐅ Emily Jones, New York

Address: 889 Ashford St Brooklyn, NY 11207

Bankruptcy Case 1-11-47271-jbr Summary: "In Brooklyn, NY, Emily Jones filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2011."
Emily Jones — New York, 1-11-47271