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 Natella Kaprelian, New York

Address: 1802 Ocean Pkwy Apt B15 Brooklyn, NY 11223-3038

Bankruptcy Case 1-15-44930-ess Summary: "Natella Kaprelian's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 30, 2015, led to asset liquidation, with the case closing in 01.28.2016."
Natella Kaprelian — New York, 1-15-44930


ᐅ Oguz Kaptan, New York

Address: 2524 E 12th St Brooklyn, NY 11235

Bankruptcy Case 1-10-46876-ess Summary: "Brooklyn, NY resident Oguz Kaptan's July 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.13.2010."
Oguz Kaptan — New York, 1-10-46876


ᐅ Aleksandr Karabchievsky, New York

Address: 601B Surf Ave Apt 15 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-44243-ess: "Aleksandr Karabchievsky's bankruptcy, initiated in 2011-05-18 and concluded by September 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleksandr Karabchievsky — New York, 1-11-44243


ᐅ Vassili Karabinech, New York

Address: 1002 Foster Ave Apt 5 Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40489-jbr: "Vassili Karabinech's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-01-25, led to asset liquidation, with the case closing in Apr 27, 2011."
Vassili Karabinech — New York, 1-11-40489


ᐅ Alexander Karalnik, New York

Address: 2155 82nd St Apt 3J Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-09-48835-cec7: "The case of Alexander Karalnik in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Karalnik — New York, 1-09-48835


ᐅ Yuriy Karalnik, New York

Address: 2155 82nd St Apt 3 Brooklyn, NY 11214

Bankruptcy Case 1-10-40799-dem Overview: "The bankruptcy filing by Yuriy Karalnik, undertaken in 01/31/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-05-05 after liquidating assets."
Yuriy Karalnik — New York, 1-10-40799


ᐅ Tigran Karapetian, New York

Address: 2942 W 5th St Apt 6G Brooklyn, NY 11224

Bankruptcy Case 1-11-43806-jf Summary: "Brooklyn, NY resident Tigran Karapetian's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-16."
Tigran Karapetian — New York, 1-11-43806-jf


ᐅ Max V Karavanchenko, New York

Address: 225 Vandalia Ave Apt 19H Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-13-45046-nhl: "In Brooklyn, NY, Max V Karavanchenko filed for Chapter 7 bankruptcy in 08/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.23.2013."
Max V Karavanchenko — New York, 1-13-45046


ᐅ Timur Karayaz, New York

Address: 1755 E 13th St Apt B3 Brooklyn, NY 11229

Bankruptcy Case 1-12-43219-jf Summary: "Timur Karayaz's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/01/2012, led to asset liquidation, with the case closing in August 24, 2012."
Timur Karayaz — New York, 1-12-43219-jf


ᐅ David S Karczewski, New York

Address: 2114 E 34th St Brooklyn, NY 11234

Bankruptcy Case 1-11-40543-cec Overview: "The bankruptcy filing by David S Karczewski, undertaken in January 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
David S Karczewski — New York, 1-11-40543


ᐅ Yelena Karelina, New York

Address: 2155 82nd St Apt 3A Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48038-jf: "Yelena Karelina's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.25.2010, led to asset liquidation, with the case closing in Dec 18, 2010."
Yelena Karelina — New York, 1-10-48038-jf


ᐅ Platon Alexanderov Karfagenski, New York

Address: 1150 Brighton Beach Ave Apt 4K Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-40140-jf: "In a Chapter 7 bankruptcy case, Platon Alexanderov Karfagenski from Brooklyn, NY, saw their proceedings start in 01.10.2012 and complete by May 4, 2012, involving asset liquidation."
Platon Alexanderov Karfagenski — New York, 1-12-40140-jf


ᐅ Idayat Karimov, New York

Address: 611 Banner Ave Apt 4L Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41878-jbr: "The case of Idayat Karimov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Idayat Karimov — New York, 1-10-41878


ᐅ Grazyna C Karlewicz, New York

Address: 135 India St Apt 6 Brooklyn, NY 11222-1654

Brief Overview of Bankruptcy Case 1-2014-41952-nhl: "The bankruptcy filing by Grazyna C Karlewicz, undertaken in 04.21.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 20, 2014 after liquidating assets."
Grazyna C Karlewicz — New York, 1-2014-41952


ᐅ Alane Karpeh, New York

Address: 4618 Snyder Ave Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-41061-ess7: "The bankruptcy filing by Alane Karpeh, undertaken in 2013-02-27 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/06/2013 after liquidating assets."
Alane Karpeh — New York, 1-13-41061


ᐅ Nikita Karpman, New York

Address: 1653 Cropsey Ave Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51449-ess: "The bankruptcy record of Nikita Karpman from Brooklyn, NY, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-06."
Nikita Karpman — New York, 1-09-51449


ᐅ Natalia Karpova, New York

Address: 500 Brightwater Ct Apt 5F Brooklyn, NY 11235-7148

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41251-ess: "The bankruptcy filing by Natalia Karpova, undertaken in March 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Natalia Karpova — New York, 1-14-41251


ᐅ Vladimir Karpovich, New York

Address: 2658 Brown St Fl 1 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-42968-ess7: "Brooklyn, NY resident Vladimir Karpovich's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Vladimir Karpovich — New York, 1-11-42968


ᐅ Nugzar Kartvelishvili, New York

Address: 1951 80th St Brooklyn, NY 11214

Bankruptcy Case 1-10-47743-ess Overview: "In Brooklyn, NY, Nugzar Kartvelishvili filed for Chapter 7 bankruptcy in 08.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Nugzar Kartvelishvili — New York, 1-10-47743


ᐅ Rimma Karunts, New York

Address: 2060 Ocean Ave Apt 5C Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49766-jf: "Rimma Karunts's bankruptcy, initiated in 2011-11-19 and concluded by February 28, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rimma Karunts — New York, 1-11-49766-jf


ᐅ Iwona M Karwowski, New York

Address: 143 Russell St Apt 3R Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-12-47275-nhl7: "Brooklyn, NY resident Iwona M Karwowski's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-19."
Iwona M Karwowski — New York, 1-12-47275


ᐅ Abul Kashem, New York

Address: 2740 Pitkin Ave Apt 7 Brooklyn, NY 11208

Bankruptcy Case 1-11-40885-jf Summary: "The bankruptcy filing by Abul Kashem, undertaken in February 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Abul Kashem — New York, 1-11-40885-jf


ᐅ Kimberly Kasinski, New York

Address: 387 Shepherd Ave Apt 3B Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49545-ess: "The bankruptcy filing by Kimberly Kasinski, undertaken in October 10, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Kimberly Kasinski — New York, 1-10-49545


ᐅ Emma Kasparov, New York

Address: 460 Neptune Ave Apt 16 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-47456-nhl: "Emma Kasparov's bankruptcy, initiated in 10/22/2012 and concluded by January 29, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Kasparov — New York, 1-12-47456


ᐅ Gueorgui Kasparov, New York

Address: 460 Neptune Ave Apt 16O Brooklyn, NY 11224-4323

Concise Description of Bankruptcy Case 1-2014-41911-ess7: "The case of Gueorgui Kasparov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gueorgui Kasparov — New York, 1-2014-41911


ᐅ Michael Kasper, New York

Address: 1524 W 5th St Brooklyn, NY 11204

Bankruptcy Case 1-13-42947-ess Overview: "In a Chapter 7 bankruptcy case, Michael Kasper from Brooklyn, NY, saw their proceedings start in 2013-05-15 and complete by 2013-08-22, involving asset liquidation."
Michael Kasper — New York, 1-13-42947


ᐅ Jude P Kassebaum, New York

Address: 1272 72nd St Bsmt Brooklyn, NY 11228

Bankruptcy Case 1-11-50419-jf Overview: "Jude P Kassebaum's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2011, led to asset liquidation, with the case closing in Apr 8, 2012."
Jude P Kassebaum — New York, 1-11-50419-jf


ᐅ Abdul Kassimov, New York

Address: 601 Surf Ave Apt 4M Brooklyn, NY 11224

Bankruptcy Case 1-10-45815-cec Overview: "Abdul Kassimov's bankruptcy, initiated in 2010-06-19 and concluded by 2010-10-12 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Kassimov — New York, 1-10-45815


ᐅ Siddhartha Katoley, New York

Address: 170 Saint James Pl Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45768-ess: "The case of Siddhartha Katoley in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Siddhartha Katoley — New York, 1-12-45768


ᐅ Akulina Kats, New York

Address: 2930 W 30th St Apt 12D4 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-10-50324-ess: "The bankruptcy filing by Akulina Kats, undertaken in 2010-10-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.08.2011 after liquidating assets."
Akulina Kats — New York, 1-10-50324


ᐅ Yelena Katselson, New York

Address: 1155 Pennsylvania Ave Apt 18G Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-10-46150-jf7: "The case of Yelena Katselson in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yelena Katselson — New York, 1-10-46150-jf


ᐅ Radomir Katsevman, New York

Address: 2780 W 5th St Apt 19D Brooklyn, NY 11224

Bankruptcy Case 1-11-46068-ess Summary: "In a Chapter 7 bankruptcy case, Radomir Katsevman from Brooklyn, NY, saw their proceedings start in 07.13.2011 and complete by 11.05.2011, involving asset liquidation."
Radomir Katsevman — New York, 1-11-46068


ᐅ Valeri Katsiashvili, New York

Address: 1591 E 18th St Fl 2ND Brooklyn, NY 11230-7201

Brief Overview of Bankruptcy Case 1-15-42166-nhl: "Valeri Katsiashvili's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-06."
Valeri Katsiashvili — New York, 1-15-42166


ᐅ Arkady Katsman, New York

Address: 5501 15th Ave Apt 2E Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-46289-jbr7: "The case of Arkady Katsman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arkady Katsman — New York, 1-11-46289


ᐅ Izabella Katsnelson, New York

Address: 1753 W 13th St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-40390-ess7: "The bankruptcy filing by Izabella Katsnelson, undertaken in January 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Izabella Katsnelson — New York, 1-11-40390


ᐅ Martin Katz, New York

Address: 1411 Avenue V Apt 5M Brooklyn, NY 11229

Bankruptcy Case 1-10-42978-ess Summary: "The bankruptcy record of Martin Katz from Brooklyn, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Martin Katz — New York, 1-10-42978


ᐅ Robert Kaufman, New York

Address: 2346 Plumb 1st St Brooklyn, NY 11229-5929

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46229-nhl: "The bankruptcy record of Robert Kaufman from Brooklyn, NY, shows a Chapter 7 case filed in 12/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Robert Kaufman — New York, 1-14-46229


ᐅ Gurinder Kaur, New York

Address: 118 Cortelyou Rd Apt 3R Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42105-nhl: "The bankruptcy filing by Gurinder Kaur, undertaken in 2013-04-10 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/18/2013 after liquidating assets."
Gurinder Kaur — New York, 1-13-42105


ᐅ Robina Kausar, New York

Address: 3902 9th Ave Fl 3 Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44869-jf: "In a Chapter 7 bankruptcy case, Robina Kausar from Brooklyn, NY, saw their proceedings start in Jun 6, 2011 and complete by 2011-09-14, involving asset liquidation."
Robina Kausar — New York, 1-11-44869-jf


ᐅ Boris Kaushanskiy, New York

Address: 3020 Avenue Y Apt 2N Brooklyn, NY 11235

Bankruptcy Case 1-13-40441-jf Summary: "The case of Boris Kaushanskiy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Kaushanskiy — New York, 1-13-40441-jf


ᐅ Boris Kautsky, New York

Address: 2813 Ocean Ave Apt 6C Brooklyn, NY 11235

Bankruptcy Case 1-10-43867-jf Overview: "The bankruptcy record of Boris Kautsky from Brooklyn, NY, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Boris Kautsky — New York, 1-10-43867-jf


ᐅ Rebecca Kavanagh, New York

Address: 56 Court St Apt 5J Brooklyn, NY 11201

Bankruptcy Case 1-09-50167-cec Overview: "Brooklyn, NY resident Rebecca Kavanagh's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2010."
Rebecca Kavanagh — New York, 1-09-50167


ᐅ Shaila Kavanagh, New York

Address: 1693 E 54th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-50270-ess: "In Brooklyn, NY, Shaila Kavanagh filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Shaila Kavanagh — New York, 1-10-50270


ᐅ Nadia Kavetskaya, New York

Address: 3115 Brighton 4th St Apt 5P Brooklyn, NY 11235

Bankruptcy Case 1-13-43475-ess Overview: "In a Chapter 7 bankruptcy case, Nadia Kavetskaya from Brooklyn, NY, saw her proceedings start in June 5, 2013 and complete by 2013-09-11, involving asset liquidation."
Nadia Kavetskaya — New York, 1-13-43475


ᐅ Fettah Kaya, New York

Address: 1580 E 13th St Apt 7M Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-09-48617-dem: "In Brooklyn, NY, Fettah Kaya filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2010."
Fettah Kaya — New York, 1-09-48617


ᐅ Lev Kayzer, New York

Address: 527 Avenue X Apt 5E Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-43340-ess7: "In Brooklyn, NY, Lev Kayzer filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 08/31/2012."
Lev Kayzer — New York, 1-12-43340


ᐅ Galina Kazakova, New York

Address: 1717 Avenue N Apt 5E Brooklyn, NY 11230

Bankruptcy Case 1-11-48609-ess Overview: "The case of Galina Kazakova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Kazakova — New York, 1-11-48609


ᐅ Alexey Kazaryan, New York

Address: 2175 E 15th St Apt 1E Brooklyn, NY 11229-4337

Bankruptcy Case 1-14-40973-nhl Summary: "In a Chapter 7 bankruptcy case, Alexey Kazaryan from Brooklyn, NY, saw their proceedings start in Mar 4, 2014 and complete by 06.02.2014, involving asset liquidation."
Alexey Kazaryan — New York, 1-14-40973


ᐅ Alla Kazaryan, New York

Address: 2940 Ocean Pkwy Apt 16V Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-43037-jbr7: "Brooklyn, NY resident Alla Kazaryan's 04.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Alla Kazaryan — New York, 1-11-43037


ᐅ Robert Kazaryan, New York

Address: 2060 Ocean Ave Apt 3G Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51921-jbr: "Robert Kazaryan's bankruptcy, initiated in 12/23/2010 and concluded by Mar 30, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Kazaryan — New York, 1-10-51921


ᐅ Akif Kazimov, New York

Address: 2258 65th St Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40530-jbr: "The bankruptcy record of Akif Kazimov from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Akif Kazimov — New York, 1-11-40530


ᐅ Soeun Ke, New York

Address: 524 Chester St Brooklyn, NY 11212

Bankruptcy Case 1-11-46999-jbr Summary: "The bankruptcy filing by Soeun Ke, undertaken in 08.12.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 22, 2011 after liquidating assets."
Soeun Ke — New York, 1-11-46999


ᐅ Alla Kealy, New York

Address: 2675 W 36th St Apt 13E Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47322-ess: "The bankruptcy filing by Alla Kealy, undertaken in 2010-07-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Alla Kealy — New York, 1-10-47322


ᐅ Wendell Keane, New York

Address: 306 Franklin Ave Brooklyn, NY 11238

Bankruptcy Case 1-11-41982-jbr Overview: "Brooklyn, NY resident Wendell Keane's 2011-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-21."
Wendell Keane — New York, 1-11-41982


ᐅ Robert Kearney, New York

Address: 207 Park Pl Apt 1RE Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-10-40352-jf7: "Robert Kearney's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-01-19, led to asset liquidation, with the case closing in 04/20/2010."
Robert Kearney — New York, 1-10-40352-jf


ᐅ Elizabeth J Kearney, New York

Address: 379 Hancock St Apt 2 Brooklyn, NY 11216-2440

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42146-ess: "Elizabeth J Kearney's bankruptcy, initiated in 05.17.2016 and concluded by August 15, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth J Kearney — New York, 1-16-42146


ᐅ James Kearney, New York

Address: 216 Rockaway Ave Apt 17C Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-46291-jbr7: "In Brooklyn, NY, James Kearney filed for Chapter 7 bankruptcy in 07/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
James Kearney — New York, 1-10-46291


ᐅ Janice Loraine Kearney, New York

Address: 1517 Park Pl Apt 17F Brooklyn, NY 11213-3150

Brief Overview of Bankruptcy Case 1-15-44867-nhl: "Janice Loraine Kearney's bankruptcy, initiated in Oct 29, 2015 and concluded by 01/27/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice Loraine Kearney — New York, 1-15-44867


ᐅ Anne Marie Kearns, New York

Address: 1170 Ocean Pkwy Apt 5H Brooklyn, NY 11230-4039

Concise Description of Bankruptcy Case 1-15-41096-ess7: "Anne Marie Kearns's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.17.2015, led to asset liquidation, with the case closing in 06.15.2015."
Anne Marie Kearns — New York, 1-15-41096


ᐅ Daphne Kearns, New York

Address: 2546 E 13th St Apt F3 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-42700-ess: "In a Chapter 7 bankruptcy case, Daphne Kearns from Brooklyn, NY, saw her proceedings start in 03/31/2011 and complete by 2011-07-24, involving asset liquidation."
Daphne Kearns — New York, 1-11-42700


ᐅ Alex Tayler Keath, New York

Address: 170 E 4th St Apt 2H Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45316-cec: "Brooklyn, NY resident Alex Tayler Keath's 06.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Alex Tayler Keath — New York, 1-11-45316


ᐅ Renee Keaton, New York

Address: 59 Buffalo Ave Brooklyn, NY 11233-3703

Bankruptcy Case 1-14-45895-cec Overview: "Brooklyn, NY resident Renee Keaton's November 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-19."
Renee Keaton — New York, 1-14-45895


ᐅ Sonia Keddoo, New York

Address: 950 Lenox Rd Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-09-50051-jf7: "Sonia Keddoo's bankruptcy, initiated in November 12, 2009 and concluded by February 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Keddoo — New York, 1-09-50051-jf


ᐅ Carolyn Keeling, New York

Address: 32 Grafton St Apt 2B Brooklyn, NY 11212-4169

Concise Description of Bankruptcy Case 1-2014-43327-ess7: "Brooklyn, NY resident Carolyn Keeling's 06/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-25."
Carolyn Keeling — New York, 1-2014-43327


ᐅ Simone Keeling, New York

Address: 701 Gates Ave Apt 4D Brooklyn, NY 11221

Bankruptcy Case 1-10-51977-jf Overview: "Simone Keeling's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 24, 2010, led to asset liquidation, with the case closing in 04/18/2011."
Simone Keeling — New York, 1-10-51977-jf


ᐅ James Keely, New York

Address: 106 Gain Ct Brooklyn, NY 11229

Bankruptcy Case 1-09-48949-dem Overview: "The case of James Keely in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Keely — New York, 1-09-48949


ᐅ John W Keene, New York

Address: 1248 85th St Brooklyn, NY 11228

Bankruptcy Case 1-11-45973-jbr Overview: "The bankruptcy record of John W Keene from Brooklyn, NY, shows a Chapter 7 case filed in 07.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
John W Keene — New York, 1-11-45973


ᐅ Craig A Keene, New York

Address: 1356 76th St Brooklyn, NY 11228-2420

Concise Description of Bankruptcy Case 1-16-41012-cec7: "Brooklyn, NY resident Craig A Keene's March 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2016."
Craig A Keene — New York, 1-16-41012


ᐅ Jacquelien Keenswyk, New York

Address: 681 E 80th St Brooklyn, NY 11236

Bankruptcy Case 1-10-47896-jbr Overview: "Jacquelien Keenswyk's bankruptcy, initiated in August 20, 2010 and concluded by November 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelien Keenswyk — New York, 1-10-47896


ᐅ Steven D Keenswyk, New York

Address: 969 E 108th St Apt Cc Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-43954-cec: "In a Chapter 7 bankruptcy case, Steven D Keenswyk from Brooklyn, NY, saw their proceedings start in May 2011 and complete by September 2, 2011, involving asset liquidation."
Steven D Keenswyk — New York, 1-11-43954


ᐅ Kerry E Kehoe, New York

Address: 207 12th St Apt 4L Brooklyn, NY 11215

Bankruptcy Case 1-11-49122-jbr Summary: "Brooklyn, NY resident Kerry E Kehoe's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2012."
Kerry E Kehoe — New York, 1-11-49122


ᐅ Catherine Keith, New York

Address: 4220 5th Ave Apt 3R Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-10-49615-jbr7: "The bankruptcy record of Catherine Keith from Brooklyn, NY, shows a Chapter 7 case filed in 10.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 5, 2011."
Catherine Keith — New York, 1-10-49615


ᐅ Leon Keizer, New York

Address: 584 Park Pl Brooklyn, NY 11238-4702

Bankruptcy Case 1-16-40281-nhl Overview: "The bankruptcy filing by Leon Keizer, undertaken in 2016-01-25 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Leon Keizer — New York, 1-16-40281


ᐅ Alla Kekelidze, New York

Address: 3250 Coney Island Ave Apt 6B Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-44455-jf: "Brooklyn, NY resident Alla Kekelidze's 05/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2011."
Alla Kekelidze — New York, 1-11-44455-jf


ᐅ Amiran Kelbakiani, New York

Address: 2001 Avenue P Apt C3 Brooklyn, NY 11229-1452

Brief Overview of Bankruptcy Case 1-15-43151-cec: "The bankruptcy filing by Amiran Kelbakiani, undertaken in 2015-07-08 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 6, 2015 after liquidating assets."
Amiran Kelbakiani — New York, 1-15-43151


ᐅ Boris Kelerman, New York

Address: 99 Bay 29th St Apt 2 Brooklyn, NY 11214

Bankruptcy Case 1-11-47756-jbr Summary: "The case of Boris Kelerman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Kelerman — New York, 1-11-47756


ᐅ Kwasi Kellar, New York

Address: 869 Thomas S Boyland St Apt 3A Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-51922-cec: "Brooklyn, NY resident Kwasi Kellar's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2011."
Kwasi Kellar — New York, 1-10-51922


ᐅ Paul Kelleher, New York

Address: 7516 14th Ave Apt 3 Brooklyn, NY 11228

Bankruptcy Case 1-10-41132-ess Summary: "In Brooklyn, NY, Paul Kelleher filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Paul Kelleher — New York, 1-10-41132


ᐅ James Keller, New York

Address: 1287 Atlantic Ave Apt 10 Brooklyn, NY 11216

Bankruptcy Case 1-10-43962-ess Overview: "James Keller's bankruptcy, initiated in 2010-04-30 and concluded by 08/23/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Keller — New York, 1-10-43962


ᐅ Doreen Kelley, New York

Address: 1035 Blake Ave Brooklyn, NY 11208

Bankruptcy Case 1-13-43571-cec Overview: "In a Chapter 7 bankruptcy case, Doreen Kelley from Brooklyn, NY, saw her proceedings start in Jun 11, 2013 and complete by September 18, 2013, involving asset liquidation."
Doreen Kelley — New York, 1-13-43571


ᐅ Francis Claire Kellman, New York

Address: 668 Alabama Ave Apt 2B Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41420-cec: "The bankruptcy record of Francis Claire Kellman from Brooklyn, NY, shows a Chapter 7 case filed in February 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 20, 2011."
Francis Claire Kellman — New York, 1-11-41420


ᐅ Una Kelly, New York

Address: 131 Lincoln Rd Apt 6B Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51240-ess: "The case of Una Kelly in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Una Kelly — New York, 1-09-51240


ᐅ Nereida Kelly, New York

Address: 5013 20th Ave Brooklyn, NY 11204

Bankruptcy Case 1-13-45209-ess Overview: "Nereida Kelly's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 2013, led to asset liquidation, with the case closing in November 2013."
Nereida Kelly — New York, 1-13-45209


ᐅ Jennifer A Kelly, New York

Address: 1901 Dorchester Rd Apt 6E Brooklyn, NY 11226-6750

Brief Overview of Bankruptcy Case 1-15-45017-nhl: "Brooklyn, NY resident Jennifer A Kelly's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2016."
Jennifer A Kelly — New York, 1-15-45017


ᐅ Thad P Kelly, New York

Address: 131 Lincoln Rd Apt 6B Brooklyn, NY 11225

Bankruptcy Case 1-11-50330-jf Overview: "Brooklyn, NY resident Thad P Kelly's 12/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03."
Thad P Kelly — New York, 1-11-50330-jf


ᐅ Theodore Kelly, New York

Address: 460 Quincy St Brooklyn, NY 11221-1205

Concise Description of Bankruptcy Case 1-16-42847-cec7: "In Brooklyn, NY, Theodore Kelly filed for Chapter 7 bankruptcy in Jun 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2016."
Theodore Kelly — New York, 1-16-42847


ᐅ Junior F Kelly, New York

Address: 1933 Schenectady Ave Brooklyn, NY 11234

Bankruptcy Case 1-11-45536-jf Summary: "The bankruptcy record of Junior F Kelly from Brooklyn, NY, shows a Chapter 7 case filed in Jun 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
Junior F Kelly — New York, 1-11-45536-jf


ᐅ Karen Ann Kelly, New York

Address: 101 Bay 40th St Brooklyn, NY 11214

Bankruptcy Case 1-13-46271-nhl Summary: "The bankruptcy filing by Karen Ann Kelly, undertaken in 2013-10-19 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Karen Ann Kelly — New York, 1-13-46271


ᐅ Ruth Kelly, New York

Address: 1737 72nd St Apt 2B Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-42136-jf7: "Brooklyn, NY resident Ruth Kelly's 03.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2011."
Ruth Kelly — New York, 1-11-42136-jf


ᐅ Daniel G Kelly, New York

Address: 9 Matthews Pl Brooklyn, NY 11236

Bankruptcy Case 1-13-42258-nhl Overview: "In Brooklyn, NY, Daniel G Kelly filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2013."
Daniel G Kelly — New York, 1-13-42258


ᐅ Benjamin Kellyman, New York

Address: 16 Hampton Pl Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40875-jbr: "In Brooklyn, NY, Benjamin Kellyman filed for Chapter 7 bankruptcy in 2011-02-07. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Benjamin Kellyman — New York, 1-11-40875


ᐅ Victoriya Kelman, New York

Address: 7201 Bay Pkwy Apt 2D Brooklyn, NY 11204-6029

Concise Description of Bankruptcy Case 1-15-41447-ess7: "Brooklyn, NY resident Victoriya Kelman's 04.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2015."
Victoriya Kelman — New York, 1-15-41447


ᐅ Marina Kelman, New York

Address: 151 Avenue U Apt 23 Brooklyn, NY 11223

Bankruptcy Case 1-12-44079-ess Summary: "In a Chapter 7 bankruptcy case, Marina Kelman from Brooklyn, NY, saw her proceedings start in June 1, 2012 and complete by September 24, 2012, involving asset liquidation."
Marina Kelman — New York, 1-12-44079


ᐅ Aleksandr Kelshteyn, New York

Address: 350 65th St Apt 7J Brooklyn, NY 11220

Bankruptcy Case 1-12-43240-jf Summary: "The bankruptcy record of Aleksandr Kelshteyn from Brooklyn, NY, shows a Chapter 7 case filed in 05.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Aleksandr Kelshteyn — New York, 1-12-43240-jf


ᐅ Jeffery Keltz, New York

Address: 545 Prospect Pl Apt 8K Brooklyn, NY 11238-4270

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41718-ess: "The bankruptcy filing by Jeffery Keltz, undertaken in 04.17.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Jeffery Keltz — New York, 1-15-41718


ᐅ Debbie Kemp, New York

Address: PO Box 250567 Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-46484-jbr: "In Brooklyn, NY, Debbie Kemp filed for Chapter 7 bankruptcy in 07.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Debbie Kemp — New York, 1-10-46484


ᐅ Karin E Kemp, New York

Address: 287 Sumpter St Apt 3D Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-12-45313-ess7: "In a Chapter 7 bankruptcy case, Karin E Kemp from Brooklyn, NY, saw her proceedings start in 07/23/2012 and complete by 11/15/2012, involving asset liquidation."
Karin E Kemp — New York, 1-12-45313


ᐅ Tanisha Renee Kemp, New York

Address: 77 Tompkins Ave Apt 2K Brooklyn, NY 11206-5630

Bankruptcy Case 1-16-41027-ess Overview: "Brooklyn, NY resident Tanisha Renee Kemp's Mar 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/13/2016."
Tanisha Renee Kemp — New York, 1-16-41027


ᐅ Cassandra Kemp, New York

Address: 10604 Glenwood Rd Apt 2A Brooklyn, NY 11236-2735

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42025-nhl: "In a Chapter 7 bankruptcy case, Cassandra Kemp from Brooklyn, NY, saw her proceedings start in 04/30/2015 and complete by July 29, 2015, involving asset liquidation."
Cassandra Kemp — New York, 1-15-42025


ᐅ Sayim Kenanoglu, New York

Address: 1900 Quentin Rd Apt A10 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-10-47943-jbr: "Sayim Kenanoglu's bankruptcy, initiated in August 2010 and concluded by 2010-12-16 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sayim Kenanoglu — New York, 1-10-47943