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 Ransford Jones, New York

Address: 125 Court St Apt 6AS Brooklyn, NY 11201

Bankruptcy Case 1-10-43862-jf Overview: "The bankruptcy filing by Ransford Jones, undertaken in April 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Ransford Jones — New York, 1-10-43862-jf


ᐅ Veronica Groden Jones, New York

Address: 415 Stratford Rd Apt 3B Brooklyn, NY 11218-5333

Concise Description of Bankruptcy Case 1-14-40233-cec7: "The bankruptcy filing by Veronica Groden Jones, undertaken in 01/21/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Veronica Groden Jones — New York, 1-14-40233


ᐅ Stephanie L Jones, New York

Address: 45 Clermont Ave Apt 8L Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40963-nhl: "The case of Stephanie L Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie L Jones — New York, 1-13-40963


ᐅ Tyrana Carter Jones, New York

Address: 172 Madison St Brooklyn, NY 11216-1605

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-40215-ess: "In Brooklyn, NY, Tyrana Carter Jones filed for Chapter 7 bankruptcy in 01/21/2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2014."
Tyrana Carter Jones — New York, 1-14-40215


ᐅ Tyree Jolene Jones, New York

Address: 611 Blake Ave Apt 4A Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45151-nhl: "The bankruptcy filing by Tyree Jolene Jones, undertaken in 2012-07-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.09.2012 after liquidating assets."
Tyree Jolene Jones — New York, 1-12-45151


ᐅ Sonia A Jones, New York

Address: 190 York St Apt 4J Brooklyn, NY 11201-1518

Concise Description of Bankruptcy Case 1-16-40432-cec7: "Sonia A Jones's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/01/2016, led to asset liquidation, with the case closing in 2016-05-01."
Sonia A Jones — New York, 1-16-40432


ᐅ Tiffany Jones, New York

Address: 733 Quincy St Brooklyn, NY 11221

Bankruptcy Case 1-10-47306-jf Overview: "Tiffany Jones's bankruptcy, initiated in 07.30.2010 and concluded by November 9, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Jones — New York, 1-10-47306-jf


ᐅ Tiffney C Jones, New York

Address: 1625 Rockaway Pkwy Apt 7N Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-12-44156-nhl: "Tiffney C Jones's bankruptcy, initiated in 06/05/2012 and concluded by 09.28.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffney C Jones — New York, 1-12-44156


ᐅ Zaira Jones, New York

Address: 6801 Bay Pkwy Apt 8B Brooklyn, NY 11204-5502

Brief Overview of Bankruptcy Case 1-2014-44020-cec: "The bankruptcy filing by Zaira Jones, undertaken in August 4, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Zaira Jones — New York, 1-2014-44020


ᐅ Roxanne L Jones, New York

Address: 225 Parkside Ave Apt 2H Brooklyn, NY 11226-1321

Bankruptcy Case 1-16-42604-ess Overview: "The case of Roxanne L Jones in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne L Jones — New York, 1-16-42604


ᐅ Walter Lee Jones, New York

Address: 2809 W 37th St Brooklyn, NY 11224

Bankruptcy Case 1-12-45674-nhl Overview: "In a Chapter 7 bankruptcy case, Walter Lee Jones from Brooklyn, NY, saw their proceedings start in 08.02.2012 and complete by 11/25/2012, involving asset liquidation."
Walter Lee Jones — New York, 1-12-45674


ᐅ Vera Mae Jones, New York

Address: 1484 Sterling Pl Apt C2 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-44536-ess: "The bankruptcy filing by Vera Mae Jones, undertaken in May 18, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.10.2010 after liquidating assets."
Vera Mae Jones — New York, 1-10-44536


ᐅ Seprina Jones, New York

Address: 30 Rockaway Ave Brooklyn, NY 11233-2508

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44220-ess: "In Brooklyn, NY, Seprina Jones filed for Chapter 7 bankruptcy in 2015-09-14. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2015."
Seprina Jones — New York, 1-15-44220


ᐅ Stanislaw Jopek, New York

Address: 305 Eckford St Apt 3L Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47857-jf: "Brooklyn, NY resident Stanislaw Jopek's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Stanislaw Jopek — New York, 1-10-47857-jf


ᐅ Selim Hafaiedh Jorch, New York

Address: 910 81st St Apt C12 Brooklyn, NY 11228-2846

Concise Description of Bankruptcy Case 1-15-45579-nhl7: "The case of Selim Hafaiedh Jorch in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selim Hafaiedh Jorch — New York, 1-15-45579


ᐅ Gloria Jordan, New York

Address: 1019 Van Siclen Ave Apt 7G Brooklyn, NY 11207-9036

Bankruptcy Case 1-15-45281-cec Summary: "Gloria Jordan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/20/2015, led to asset liquidation, with the case closing in 02.18.2016."
Gloria Jordan — New York, 1-15-45281


ᐅ Ronald Jordan, New York

Address: 1051 E 93rd St Brooklyn, NY 11236-3419

Bankruptcy Case 1-15-41528-cec Overview: "Ronald Jordan's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 7, 2015, led to asset liquidation, with the case closing in 2015-07-06."
Ronald Jordan — New York, 1-15-41528


ᐅ Yvette Jordan, New York

Address: 7 Hampton Pl Brooklyn, NY 11213-2610

Bankruptcy Case 1-14-45399-nhl Overview: "In Brooklyn, NY, Yvette Jordan filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2015."
Yvette Jordan — New York, 1-14-45399


ᐅ Michael K Jordan, New York

Address: 155 Wortman Ave Apt 8B Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48060-cec: "Michael K Jordan's bankruptcy, initiated in 2012-11-26 and concluded by March 5, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael K Jordan — New York, 1-12-48060


ᐅ Joyce Jordan, New York

Address: 2719 W 33rd St Apt 2F Brooklyn, NY 11224

Bankruptcy Case 1-13-41563-ess Overview: "The bankruptcy filing by Joyce Jordan, undertaken in 2013-03-19 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Joyce Jordan — New York, 1-13-41563


ᐅ Manuela Jordan, New York

Address: 1506 Ocean Ave Apt 7B Brooklyn, NY 11230-4509

Brief Overview of Bankruptcy Case 1-15-41701-nhl: "The bankruptcy filing by Manuela Jordan, undertaken in 2015-04-16 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Manuela Jordan — New York, 1-15-41701


ᐅ Michelle Jordan, New York

Address: 571 Gates Ave Fl 2 Brooklyn, NY 11221

Bankruptcy Case 1-11-41860-cec Overview: "Michelle Jordan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-10, led to asset liquidation, with the case closing in June 16, 2011."
Michelle Jordan — New York, 1-11-41860


ᐅ Monica Jordan, New York

Address: 215 Lincoln Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-12-47513-cec7: "In Brooklyn, NY, Monica Jordan filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-31."
Monica Jordan — New York, 1-12-47513


ᐅ Jennifer Jordan, New York

Address: 897 New York Ave Brooklyn, NY 11203

Bankruptcy Case 1-13-46708-ess Summary: "The case of Jennifer Jordan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Jordan — New York, 1-13-46708


ᐅ Myrtle Jordan, New York

Address: 971 Madison St Brooklyn, NY 11221-5019

Brief Overview of Bankruptcy Case 1-16-42725-nhl: "Myrtle Jordan's bankruptcy, initiated in 2016-06-22 and concluded by Sep 20, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrtle Jordan — New York, 1-16-42725


ᐅ Dennis T Jordan, New York

Address: 2427 E 14th St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-46719-cec: "In Brooklyn, NY, Dennis T Jordan filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Dennis T Jordan — New York, 1-13-46719


ᐅ Tamica Jordan, New York

Address: 1625 Fulton St Apt C610 Brooklyn, NY 11213

Bankruptcy Case 1-13-42891-nhl Summary: "Brooklyn, NY resident Tamica Jordan's 2013-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Tamica Jordan — New York, 1-13-42891


ᐅ Julie Jordan, New York

Address: 715 Saint Marks Ave Apt 4F Brooklyn, NY 11216-3798

Bankruptcy Case 1-15-42251-cec Summary: "The bankruptcy filing by Julie Jordan, undertaken in May 15, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Julie Jordan — New York, 1-15-42251


ᐅ Desiree Jordan, New York

Address: 249 E 94th St Brooklyn, NY 11212

Bankruptcy Case 1-12-47214-cec Summary: "In a Chapter 7 bankruptcy case, Desiree Jordan from Brooklyn, NY, saw her proceedings start in 10.11.2012 and complete by 2013-01-18, involving asset liquidation."
Desiree Jordan — New York, 1-12-47214


ᐅ Bareese J Jordon, New York

Address: 407 Monroe St Brooklyn, NY 11221

Bankruptcy Case 1-11-44081-ess Summary: "Bareese J Jordon's bankruptcy, initiated in 2011-05-13 and concluded by September 5, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bareese J Jordon — New York, 1-11-44081


ᐅ Francisco A Jorge, New York

Address: 91 Boerum St Apt 12A Brooklyn, NY 11206-2520

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45500-cec: "In a Chapter 7 bankruptcy case, Francisco A Jorge from Brooklyn, NY, saw their proceedings start in Oct 30, 2014 and complete by 2015-01-28, involving asset liquidation."
Francisco A Jorge — New York, 1-14-45500


ᐅ Helen Imelda Jose, New York

Address: 41 Whipple St Apt 4G Brooklyn, NY 11206-4498

Brief Overview of Bankruptcy Case 1-14-41091-cec: "In a Chapter 7 bankruptcy case, Helen Imelda Jose from Brooklyn, NY, saw her proceedings start in 03/11/2014 and complete by Jun 9, 2014, involving asset liquidation."
Helen Imelda Jose — New York, 1-14-41091


ᐅ Julien J Joseph, New York

Address: 736 E 49th St Brooklyn, NY 11203-5804

Concise Description of Bankruptcy Case 1-14-45804-ess7: "The bankruptcy filing by Julien J Joseph, undertaken in November 15, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in February 13, 2015 after liquidating assets."
Julien J Joseph — New York, 1-14-45804


ᐅ Glenda Joseph, New York

Address: 899 Schenectady Ave Apt 2R Brooklyn, NY 11203-4231

Brief Overview of Bankruptcy Case 1-2014-42355-cec: "The bankruptcy filing by Glenda Joseph, undertaken in 05.10.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-08-08 after liquidating assets."
Glenda Joseph — New York, 1-2014-42355


ᐅ Sydris Lloydris Joseph, New York

Address: 1143 E 37th St Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42534-ess: "In a Chapter 7 bankruptcy case, Sydris Lloydris Joseph from Brooklyn, NY, saw their proceedings start in April 5, 2012 and complete by 07/29/2012, involving asset liquidation."
Sydris Lloydris Joseph — New York, 1-12-42534


ᐅ Nadine Patricia Joseph, New York

Address: 3415 Neptune Ave Apt 316 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-12-47709-jf7: "The bankruptcy record of Nadine Patricia Joseph from Brooklyn, NY, shows a Chapter 7 case filed in 11/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2013."
Nadine Patricia Joseph — New York, 1-12-47709-jf


ᐅ Curtis J Joseph, New York

Address: 760 Eldert Ln Apt 16J Brooklyn, NY 11208-4244

Bankruptcy Case 1-15-43684-nhl Overview: "In a Chapter 7 bankruptcy case, Curtis J Joseph from Brooklyn, NY, saw his proceedings start in August 7, 2015 and complete by November 5, 2015, involving asset liquidation."
Curtis J Joseph — New York, 1-15-43684


ᐅ Nawal Camile Joseph, New York

Address: 1512 Albany Ave Brooklyn, NY 11210-2019

Concise Description of Bankruptcy Case 1-15-43609-cec7: "In a Chapter 7 bankruptcy case, Nawal Camile Joseph from Brooklyn, NY, saw their proceedings start in 08/04/2015 and complete by 2015-11-02, involving asset liquidation."
Nawal Camile Joseph — New York, 1-15-43609


ᐅ Theresa M Joseph, New York

Address: 549B Ralph Ave Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-46052-jbr: "Theresa M Joseph's bankruptcy, initiated in 2011-07-13 and concluded by 11/05/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa M Joseph — New York, 1-11-46052


ᐅ Hyacinth Joseph, New York

Address: 1328 E 100th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-48140-ess7: "The bankruptcy filing by Hyacinth Joseph, undertaken in 2011-09-23 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Hyacinth Joseph — New York, 1-11-48140


ᐅ Innocent Sabine Joseph, New York

Address: 1628 E 96th St Brooklyn, NY 11236

Bankruptcy Case 1-10-43437-ess Overview: "Innocent Sabine Joseph's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 22, 2010, led to asset liquidation, with the case closing in August 15, 2010."
Innocent Sabine Joseph — New York, 1-10-43437


ᐅ Isidora Joseph, New York

Address: 3115 Avenue I Apt 6J Brooklyn, NY 11210

Bankruptcy Case 1-13-47132-nhl Summary: "Isidora Joseph's bankruptcy, initiated in 2013-11-26 and concluded by March 5, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidora Joseph — New York, 1-13-47132


ᐅ Jacqueline Joseph, New York

Address: 210 Fenimore St Brooklyn, NY 11225

Bankruptcy Case 1-11-44627-jbr Overview: "Jacqueline Joseph's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.27.2011, led to asset liquidation, with the case closing in 2011-09-19."
Jacqueline Joseph — New York, 1-11-44627


ᐅ Patrick Joseph, New York

Address: 1367 Sterling Pl Apt 7F Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43613-cec: "Brooklyn, NY resident Patrick Joseph's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Patrick Joseph — New York, 1-10-43613


ᐅ Paul R Joseph, New York

Address: 342 Eldert St Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-13-46233-nhl: "The bankruptcy record of Paul R Joseph from Brooklyn, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2014."
Paul R Joseph — New York, 1-13-46233


ᐅ Laura D Joseph, New York

Address: 616 Decatur St Brooklyn, NY 11233

Bankruptcy Case 1-11-43011-cec Overview: "Laura D Joseph's bankruptcy, initiated in Apr 11, 2011 and concluded by 07/20/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura D Joseph — New York, 1-11-43011


ᐅ Pesnell Jamila N Joseph, New York

Address: 2016 Union St Apt B1 Brooklyn, NY 11212-3815

Bankruptcy Case 1-15-40796-nhl Overview: "Pesnell Jamila N Joseph's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-02-26, led to asset liquidation, with the case closing in 2015-05-27."
Pesnell Jamila N Joseph — New York, 1-15-40796


ᐅ Philda Joseph, New York

Address: 49 Crown St Apt 11B Brooklyn, NY 11225

Bankruptcy Case 1-10-47425-cec Summary: "In Brooklyn, NY, Philda Joseph filed for Chapter 7 bankruptcy in 08/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-27."
Philda Joseph — New York, 1-10-47425


ᐅ Albertina Joseph, New York

Address: 612 E 80th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43818-ess: "Albertina Joseph's bankruptcy, initiated in 2011-05-05 and concluded by August 16, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albertina Joseph — New York, 1-11-43818


ᐅ Derrick J Joseph, New York

Address: 730 Miller Ave Apt 1 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-43961-jf7: "In Brooklyn, NY, Derrick J Joseph filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-22."
Derrick J Joseph — New York, 1-12-43961-jf


ᐅ Devon Joseph, New York

Address: 157 Belmont Ave Apt 17A Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48097-cec: "In a Chapter 7 bankruptcy case, Devon Joseph from Brooklyn, NY, saw their proceedings start in 08/27/2010 and complete by 12/20/2010, involving asset liquidation."
Devon Joseph — New York, 1-10-48097


ᐅ Wilson Joseph, New York

Address: 665 E 82nd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-42753-jf7: "The case of Wilson Joseph in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Joseph — New York, 1-12-42753-jf


ᐅ Yolande Joseph, New York

Address: 520 Williams Ave Apt 3A Brooklyn, NY 11207-5127

Bankruptcy Case 1-15-43938-ess Summary: "In a Chapter 7 bankruptcy case, Yolande Joseph from Brooklyn, NY, saw her proceedings start in 2015-08-27 and complete by November 25, 2015, involving asset liquidation."
Yolande Joseph — New York, 1-15-43938


ᐅ Andrew Joseph, New York

Address: 1457 Sterling Pl Brooklyn, NY 11213

Bankruptcy Case 1-10-42961-ess Overview: "The case of Andrew Joseph in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Joseph — New York, 1-10-42961


ᐅ Jean Joseph, New York

Address: 990 Montgomery St Apt 5D Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-10-42097-jbr: "In Brooklyn, NY, Jean Joseph filed for Chapter 7 bankruptcy in March 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Jean Joseph — New York, 1-10-42097


ᐅ Lonna M Joseph, New York

Address: 3601 Kings Hwy Apt F4 Brooklyn, NY 11234-2769

Concise Description of Bankruptcy Case 1-16-41520-ess7: "In Brooklyn, NY, Lonna M Joseph filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/10/2016."
Lonna M Joseph — New York, 1-16-41520


ᐅ Yvonne Joseph, New York

Address: 565 E 79th St Brooklyn, NY 11236

Bankruptcy Case 1-10-48480-ess Overview: "The bankruptcy filing by Yvonne Joseph, undertaken in 2010-09-03 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Yvonne Joseph — New York, 1-10-48480


ᐅ Anthony R Joseph, New York

Address: 904 Albany Ave Apt 3 Brooklyn, NY 11203-3017

Bankruptcy Case 1-16-40562-nhl Overview: "The bankruptcy record of Anthony R Joseph from Brooklyn, NY, shows a Chapter 7 case filed in 2016-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-10."
Anthony R Joseph — New York, 1-16-40562


ᐅ Jessica Y Joseph, New York

Address: 273 Quincy St Apt 1B Brooklyn, NY 11216-1496

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43953-nhl: "Jessica Y Joseph's bankruptcy, initiated in July 31, 2014 and concluded by October 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Y Joseph — New York, 1-2014-43953


ᐅ Joan L Joseph, New York

Address: 736 E 49th St Brooklyn, NY 11203-5804

Bankruptcy Case 1-14-45804-ess Overview: "The case of Joan L Joseph in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan L Joseph — New York, 1-14-45804


ᐅ Joanne M Joseph, New York

Address: 650 Hinsdale St Brooklyn, NY 11207-6605

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44328-ess: "Joanne M Joseph's bankruptcy, initiated in 2014-08-23 and concluded by 11/21/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Joseph — New York, 1-2014-44328


ᐅ Marie G Joseph, New York

Address: 763 Franklin Ave Apt 4R Brooklyn, NY 11238

Bankruptcy Case 1-11-43562-jbr Overview: "The bankruptcy record of Marie G Joseph from Brooklyn, NY, shows a Chapter 7 case filed in Apr 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Marie G Joseph — New York, 1-11-43562


ᐅ Joel Joseph, New York

Address: 1900 Albemarle Rd Apt 9D Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-40668-cec: "In a Chapter 7 bankruptcy case, Joel Joseph from Brooklyn, NY, saw their proceedings start in 2011-01-31 and complete by May 3, 2011, involving asset liquidation."
Joel Joseph — New York, 1-11-40668


ᐅ Marlon D Joseph, New York

Address: 1201 Avenue K Apt 5S Brooklyn, NY 11230

Bankruptcy Case 1-11-48564-jf Summary: "In a Chapter 7 bankruptcy case, Marlon D Joseph from Brooklyn, NY, saw his proceedings start in 2011-10-07 and complete by Jan 10, 2012, involving asset liquidation."
Marlon D Joseph — New York, 1-11-48564-jf


ᐅ Sharlon T Joseph, New York

Address: 161 Utica Ave Apt 4U Brooklyn, NY 11213-2360

Concise Description of Bankruptcy Case 1-15-44399-cec7: "Sharlon T Joseph's bankruptcy, initiated in 09/28/2015 and concluded by 2015-12-27 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharlon T Joseph — New York, 1-15-44399


ᐅ Francine Joseph, New York

Address: 1309 E 98th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-48528-cec7: "The bankruptcy record of Francine Joseph from Brooklyn, NY, shows a Chapter 7 case filed in December 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2013."
Francine Joseph — New York, 1-12-48528


ᐅ Carl Joseph, New York

Address: 632 Macon St Fl 2ND Brooklyn, NY 11233-1518

Brief Overview of Bankruptcy Case 1-15-43286-nhl: "Carl Joseph's bankruptcy, initiated in 2015-07-21 and concluded by October 19, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Joseph — New York, 1-15-43286


ᐅ Francis Margarita Joseph, New York

Address: 285 Ralph Ave Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-12-44899-cec7: "In a Chapter 7 bankruptcy case, Francis Margarita Joseph from Brooklyn, NY, saw her proceedings start in 2012-07-03 and complete by 10.26.2012, involving asset liquidation."
Francis Margarita Joseph — New York, 1-12-44899


ᐅ Sophia Joseph, New York

Address: 580 Empire Blvd Apt 5J Brooklyn, NY 11225

Bankruptcy Case 1-10-41416-jf Overview: "Sophia Joseph's bankruptcy, initiated in 02/22/2010 and concluded by 06/17/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sophia Joseph — New York, 1-10-41416-jf


ᐅ Catherine Joseph, New York

Address: 1414 E 89th St Brooklyn, NY 11236

Bankruptcy Case 1-11-42509-jbr Summary: "Catherine Joseph's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.28.2011, led to asset liquidation, with the case closing in 2011-07-21."
Catherine Joseph — New York, 1-11-42509


ᐅ Gemma M Joseph, New York

Address: 973 Lincoln Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48240-ess: "In a Chapter 7 bankruptcy case, Gemma M Joseph from Brooklyn, NY, saw her proceedings start in Dec 3, 2012 and complete by March 12, 2013, involving asset liquidation."
Gemma M Joseph — New York, 1-12-48240


ᐅ Charlotte Joseph, New York

Address: 161 Utica Ave Apt 4U Brooklyn, NY 11213

Bankruptcy Case 1-09-48940-jf Overview: "In a Chapter 7 bankruptcy case, Charlotte Joseph from Brooklyn, NY, saw her proceedings start in 2009-10-09 and complete by 2010-01-16, involving asset liquidation."
Charlotte Joseph — New York, 1-09-48940-jf


ᐅ Joey Joshua, New York

Address: 25 Cypress Ct Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48683-ess: "The case of Joey Joshua in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey Joshua — New York, 1-11-48683


ᐅ Anselma T Joslyn, New York

Address: 31 E 54th St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48352-dem: "The bankruptcy filing by Anselma T Joslyn, undertaken in 09.25.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-02 after liquidating assets."
Anselma T Joslyn — New York, 1-09-48352


ᐅ Evans Joslyn, New York

Address: 1179 E 46th St Brooklyn, NY 11234

Bankruptcy Case 1-10-46176-jbr Overview: "Evans Joslyn's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.30.2010, led to asset liquidation, with the case closing in 2010-10-23."
Evans Joslyn — New York, 1-10-46176


ᐅ Carmen A Jost, New York

Address: 2063 Brown St Brooklyn, NY 11229-4011

Bankruptcy Case 1-14-42937-ess Overview: "In Brooklyn, NY, Carmen A Jost filed for Chapter 7 bankruptcy in Jun 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2014."
Carmen A Jost — New York, 1-14-42937


ᐅ Rida Joudeh, New York

Address: 152 72nd St Apt 5J Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-48273-ess: "In a Chapter 7 bankruptcy case, Rida Joudeh from Brooklyn, NY, saw their proceedings start in 08/31/2010 and complete by 2010-12-24, involving asset liquidation."
Rida Joudeh — New York, 1-10-48273


ᐅ Eun Sook Joung, New York

Address: 648 72nd St Apt R2 Brooklyn, NY 11209

Bankruptcy Case 1-13-43831-ess Summary: "In a Chapter 7 bankruptcy case, Eun Sook Joung from Brooklyn, NY, saw her proceedings start in 06.24.2013 and complete by Sep 24, 2013, involving asset liquidation."
Eun Sook Joung — New York, 1-13-43831


ᐅ Jessica Joy, New York

Address: 959 Carroll St Apt A7 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-47612-jbr: "The case of Jessica Joy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Joy — New York, 1-10-47612


ᐅ Dianne L Joy, New York

Address: 880 Jefferson Ave Apt 1R Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-13-43804-ess: "The bankruptcy record of Dianne L Joy from Brooklyn, NY, shows a Chapter 7 case filed in June 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-24."
Dianne L Joy — New York, 1-13-43804


ᐅ Michael Joyce, New York

Address: 1780 W 3rd St Apt 4D Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-45086-ess: "Michael Joyce's bankruptcy, initiated in 2010-05-28 and concluded by 2010-09-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joyce — New York, 1-10-45086


ᐅ Neri Joyce, New York

Address: 305 Cornelia St Apt 2 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-11-40752-ess: "In a Chapter 7 bankruptcy case, Neri Joyce from Brooklyn, NY, saw their proceedings start in Feb 1, 2011 and complete by 05.18.2011, involving asset liquidation."
Neri Joyce — New York, 1-11-40752


ᐅ Kelly Joyce, New York

Address: 1780 W 3rd St Apt 4D Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-09-50474-dem7: "In a Chapter 7 bankruptcy case, Kelly Joyce from Brooklyn, NY, saw their proceedings start in November 25, 2009 and complete by 03.04.2010, involving asset liquidation."
Kelly Joyce — New York, 1-09-50474


ᐅ Linda J Joyner, New York

Address: 195 Hoyt St Apt 2F Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-12-48574-cec: "Brooklyn, NY resident Linda J Joyner's 12.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2013."
Linda J Joyner — New York, 1-12-48574


ᐅ Cecilia M Joza, New York

Address: 925 Glenmore Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-43319-ess7: "In a Chapter 7 bankruptcy case, Cecilia M Joza from Brooklyn, NY, saw her proceedings start in April 2011 and complete by August 2, 2011, involving asset liquidation."
Cecilia M Joza — New York, 1-11-43319


ᐅ Derwin Joza, New York

Address: 925 Glenmore Ave Apt 3 Brooklyn, NY 11208-2532

Bankruptcy Case 1-15-43953-ess Summary: "In a Chapter 7 bankruptcy case, Derwin Joza from Brooklyn, NY, saw their proceedings start in August 28, 2015 and complete by Nov 26, 2015, involving asset liquidation."
Derwin Joza — New York, 1-15-43953


ᐅ Adam Jozefacki, New York

Address: 8855 Bay Pkwy Apt 11E Brooklyn, NY 11214-6410

Concise Description of Bankruptcy Case 1-2014-41951-ess7: "The case of Adam Jozefacki in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Jozefacki — New York, 1-2014-41951


ᐅ Bambi Cathleen Jozwiak, New York

Address: 120 Terrace Pl Brooklyn, NY 11218

Concise Description of Bankruptcy Case 2:13-bk-07621-RJH7: "Bambi Cathleen Jozwiak's bankruptcy, initiated in May 7, 2013 and concluded by 2013-08-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bambi Cathleen Jozwiak — New York, 2:13-bk-07621


ᐅ Juan M Juanta, New York

Address: 55 Saratoga Ave Apt 10B Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-13-43952-nhl7: "Brooklyn, NY resident Juan M Juanta's Jun 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2013."
Juan M Juanta — New York, 1-13-43952


ᐅ Cynthia M Juarbe, New York

Address: 3224 Mermaid Ave Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-13-43036-ess7: "The bankruptcy filing by Cynthia M Juarbe, undertaken in 05.18.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Cynthia M Juarbe — New York, 1-13-43036


ᐅ Keith Jules, New York

Address: 260 Herkimer St Apt 6W Brooklyn, NY 11216-2614

Concise Description of Bankruptcy Case 1-15-41248-cec7: "Keith Jules's bankruptcy, initiated in 2015-03-25 and concluded by June 23, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Jules — New York, 1-15-41248


ᐅ Stephanie Juleseus, New York

Address: 540 E 22nd St Apt 1D Brooklyn, NY 11226-7265

Bankruptcy Case 1-14-44895-ess Summary: "In Brooklyn, NY, Stephanie Juleseus filed for Chapter 7 bankruptcy in 2014-09-29. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2014."
Stephanie Juleseus — New York, 1-14-44895


ᐅ Christopher Juliano, New York

Address: 2056 80th St Brooklyn, NY 11214

Bankruptcy Case 1-11-45739-ess Summary: "The bankruptcy filing by Christopher Juliano, undertaken in 06.30.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 12, 2011 after liquidating assets."
Christopher Juliano — New York, 1-11-45739


ᐅ Paula Julien, New York

Address: 5216 Church Ave Apt 2R Brooklyn, NY 11203

Bankruptcy Case 1-11-40249-cec Summary: "In Brooklyn, NY, Paula Julien filed for Chapter 7 bankruptcy in 2011-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-09."
Paula Julien — New York, 1-11-40249


ᐅ Peryon Julien, New York

Address: 805 E New York Ave Apt 6R Brooklyn, NY 11203-1298

Concise Description of Bankruptcy Case 1-14-45826-cec7: "In Brooklyn, NY, Peryon Julien filed for Chapter 7 bankruptcy in November 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Peryon Julien — New York, 1-14-45826


ᐅ Sidonie Julien, New York

Address: 180 E 54th St Fl 1ST Brooklyn, NY 11203-3604

Bankruptcy Case 1-2014-43949-ess Overview: "Brooklyn, NY resident Sidonie Julien's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Sidonie Julien — New York, 1-2014-43949


ᐅ Claudia Julien, New York

Address: 53 Rockaway Ave Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-50481-cec: "The case of Claudia Julien in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Julien — New York, 1-11-50481


ᐅ Esther Julien, New York

Address: PO Box 120898 Brooklyn, NY 11212

Bankruptcy Case 1-09-50496-ess Summary: "Esther Julien's bankruptcy, initiated in November 2009 and concluded by 03.04.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Julien — New York, 1-09-50496


ᐅ Hestick Julien, New York

Address: 2125 Pacific St Apt 4E Brooklyn, NY 11233

Bankruptcy Case 1-09-51546-ess Summary: "The bankruptcy record of Hestick Julien from Brooklyn, NY, shows a Chapter 7 case filed in December 31, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2010."
Hestick Julien — New York, 1-09-51546


ᐅ Giraud Julmice, New York

Address: 42 Paerdegat 10th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-45737-cec: "Giraud Julmice's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2010, led to asset liquidation, with the case closing in October 2010."
Giraud Julmice — New York, 1-10-45737