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 Nighat Ara, New York

Address: 900 Avenue H Apt 4G Brooklyn, NY 11230

Bankruptcy Case 1-12-42786-cec Summary: "Brooklyn, NY resident Nighat Ara's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-10."
Nighat Ara — New York, 1-12-42786


ᐅ Marieta Araja, New York

Address: 3841 Avenue M Brooklyn, NY 11234

Bankruptcy Case 1-10-49800-cec Overview: "The bankruptcy filing by Marieta Araja, undertaken in 2010-10-19 in Brooklyn, NY under Chapter 7, concluded with discharge in January 24, 2011 after liquidating assets."
Marieta Araja — New York, 1-10-49800


ᐅ Lorraine Arakanchi, New York

Address: 1300 E 21st St Brooklyn, NY 11210

Bankruptcy Case 1-10-47958-ess Overview: "Lorraine Arakanchi's bankruptcy, initiated in August 23, 2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorraine Arakanchi — New York, 1-10-47958


ᐅ Margarita Arakelova, New York

Address: 1702 W 7th St Apt 3DL Brooklyn, NY 11223-6811

Concise Description of Bankruptcy Case 1-2014-42288-cec7: "In Brooklyn, NY, Margarita Arakelova filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Margarita Arakelova — New York, 1-2014-42288


ᐅ Ana L Arana, New York

Address: 544 Marcy Ave Apt 3E Brooklyn, NY 11206-5628

Bankruptcy Case 1-14-40593-ess Summary: "In a Chapter 7 bankruptcy case, Ana L Arana from Brooklyn, NY, saw her proceedings start in Feb 12, 2014 and complete by 05.13.2014, involving asset liquidation."
Ana L Arana — New York, 1-14-40593


ᐅ Leticia T Arana, New York

Address: PO Box 80426 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-47770-ess7: "The case of Leticia T Arana in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia T Arana — New York, 1-11-47770


ᐅ Juan A Arango, New York

Address: 1335 Gates Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-13-46800-ess7: "Juan A Arango's bankruptcy, initiated in November 13, 2013 and concluded by Feb 20, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan A Arango — New York, 1-13-46800


ᐅ Najat Araour, New York

Address: 780 E 2nd St Apt 2H Brooklyn, NY 11218

Bankruptcy Case 1-11-42973-cec Summary: "The case of Najat Araour in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Najat Araour — New York, 1-11-42973


ᐅ Igor Arapov, New York

Address: 3801 Poplar Ave Brooklyn, NY 11224

Bankruptcy Case 1-10-40510-cec Overview: "Igor Arapov's bankruptcy, initiated in January 2010 and concluded by 05/01/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Igor Arapov — New York, 1-10-40510


ᐅ Hugo Araujo, New York

Address: 1213 Avenue Z Apt F39 Brooklyn, NY 11235

Bankruptcy Case 1-11-47852-ess Overview: "Hugo Araujo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-14, led to asset liquidation, with the case closing in 01.07.2012."
Hugo Araujo — New York, 1-11-47852


ᐅ Juan R Araujo, New York

Address: 380 Williams Ave Apt 6F Brooklyn, NY 11207-4623

Concise Description of Bankruptcy Case 1-14-40394-nhl7: "In Brooklyn, NY, Juan R Araujo filed for Chapter 7 bankruptcy in 01.30.2014. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2014."
Juan R Araujo — New York, 1-14-40394


ᐅ Eduardo Arauz, New York

Address: 735 Essex St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-10-48592-jbr7: "The bankruptcy filing by Eduardo Arauz, undertaken in September 10, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/03/2011 after liquidating assets."
Eduardo Arauz — New York, 1-10-48592


ᐅ Mahmoud A Arbash, New York

Address: 5511 Fort Hamilton Pkwy Brooklyn, NY 11219-4460

Bankruptcy Case 1-15-45698-cec Overview: "Mahmoud A Arbash's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 22, 2015, led to asset liquidation, with the case closing in March 2016."
Mahmoud A Arbash — New York, 1-15-45698


ᐅ Raul Arcentales, New York

Address: 2227 Stillwell Ave Apt 3E Brooklyn, NY 11223-4203

Brief Overview of Bankruptcy Case 1-14-41003-nhl: "Raul Arcentales's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/06/2014, led to asset liquidation, with the case closing in June 4, 2014."
Raul Arcentales — New York, 1-14-41003


ᐅ David Archemashvili, New York

Address: 10 Stratford Rd Apt 2 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43098-nhl: "Brooklyn, NY resident David Archemashvili's April 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
David Archemashvili — New York, 1-12-43098


ᐅ Linval J Archer, New York

Address: 1247 E 82nd St Brooklyn, NY 11236-4930

Bankruptcy Case 1-2014-43505-cec Summary: "Linval J Archer's bankruptcy, initiated in Jul 9, 2014 and concluded by 10/07/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linval J Archer — New York, 1-2014-43505


ᐅ Curtis Archer, New York

Address: 789 Saint Marks Ave Apt 14A Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-09-51061-cec: "The bankruptcy record of Curtis Archer from Brooklyn, NY, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Curtis Archer — New York, 1-09-51061


ᐅ Pamela Anita Archer, New York

Address: 372 Vermont St Brooklyn, NY 11207-4212

Brief Overview of Bankruptcy Case 1-14-42838-nhl: "In a Chapter 7 bankruptcy case, Pamela Anita Archer from Brooklyn, NY, saw her proceedings start in May 31, 2014 and complete by 2014-08-29, involving asset liquidation."
Pamela Anita Archer — New York, 1-14-42838


ᐅ Reza Archer, New York

Address: 1556 Nostrand Ave Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-42643-cec: "The case of Reza Archer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reza Archer — New York, 1-10-42643


ᐅ Griffith Jamis Archer, New York

Address: 59 Frost St Apt 5E Brooklyn, NY 11211-1823

Bankruptcy Case 1-16-41725-ess Overview: "The bankruptcy filing by Griffith Jamis Archer, undertaken in 2016-04-22 in Brooklyn, NY under Chapter 7, concluded with discharge in July 21, 2016 after liquidating assets."
Griffith Jamis Archer — New York, 1-16-41725


ᐅ Ian P Archer, New York

Address: 177 Minna St Apt 2 Brooklyn, NY 11218

Bankruptcy Case 1-12-47032-nhl Overview: "The case of Ian P Archer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian P Archer — New York, 1-12-47032


ᐅ Jordan Susieann Cynthia Archer, New York

Address: 1284 Dean St Apt 4E Brooklyn, NY 11216

Bankruptcy Case 1-11-50663-jf Overview: "The case of Jordan Susieann Cynthia Archer in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Susieann Cynthia Archer — New York, 1-11-50663-jf


ᐅ James Archevald, New York

Address: 1234 Dekalb Ave Apt 1 Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-45764-jbr: "The bankruptcy record of James Archevald from Brooklyn, NY, shows a Chapter 7 case filed in June 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2010."
James Archevald — New York, 1-10-45764


ᐅ Patricia G Archibald, New York

Address: 109 Marcus Garvey Blvd Apt C4 Brooklyn, NY 11206

Bankruptcy Case 1-11-48214-ess Summary: "Patricia G Archibald's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.27.2011, led to asset liquidation, with the case closing in 12/28/2011."
Patricia G Archibald — New York, 1-11-48214


ᐅ Mustafa Ardic, New York

Address: 2750 Homecrest Ave Apt 720 Brooklyn, NY 11235

Bankruptcy Case 1-10-49290-jbr Overview: "The case of Mustafa Ardic in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mustafa Ardic — New York, 1-10-49290


ᐅ Luis C Arellano, New York

Address: 109 Dupont St Apt 3 Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43306-jf: "In a Chapter 7 bankruptcy case, Luis C Arellano from Brooklyn, NY, saw their proceedings start in 2011-04-21 and complete by July 2011, involving asset liquidation."
Luis C Arellano — New York, 1-11-43306-jf


ᐅ Oluwatoyin J Aremu, New York

Address: 333 E 92nd St Apt 7K Brooklyn, NY 11212

Bankruptcy Case 1-11-46651-jbr Overview: "In a Chapter 7 bankruptcy case, Oluwatoyin J Aremu from Brooklyn, NY, saw their proceedings start in 08.01.2011 and complete by 2011-11-08, involving asset liquidation."
Oluwatoyin J Aremu — New York, 1-11-46651


ᐅ Sergio Arenas, New York

Address: 2040 77th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-40318-cec7: "The bankruptcy record of Sergio Arenas from Brooklyn, NY, shows a Chapter 7 case filed in January 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Sergio Arenas — New York, 1-10-40318


ᐅ Vanessa Arenas, New York

Address: 101 Humboldt St Apt 2F Brooklyn, NY 11206

Concise Description of Bankruptcy Case 1-11-42889-jf7: "The bankruptcy record of Vanessa Arenas from Brooklyn, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-31."
Vanessa Arenas — New York, 1-11-42889-jf


ᐅ Janine Argenziano, New York

Address: 153 Lake St Brooklyn, NY 11223

Bankruptcy Case 1-10-41025-cec Overview: "The bankruptcy record of Janine Argenziano from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Janine Argenziano — New York, 1-10-41025


ᐅ Jennifer L Argie, New York

Address: 953 Greene Ave Brooklyn, NY 11221-2901

Bankruptcy Case 1-14-41303-nhl Summary: "In a Chapter 7 bankruptcy case, Jennifer L Argie from Brooklyn, NY, saw her proceedings start in 2014-03-20 and complete by June 18, 2014, involving asset liquidation."
Jennifer L Argie — New York, 1-14-41303


ᐅ Esteban Antonio Arias, New York

Address: 4805 4th Ave Apt 8 Brooklyn, NY 11220-1872

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41697-nhl: "In a Chapter 7 bankruptcy case, Esteban Antonio Arias from Brooklyn, NY, saw his proceedings start in April 2016 and complete by July 2016, involving asset liquidation."
Esteban Antonio Arias — New York, 1-16-41697


ᐅ Anel Arias, New York

Address: 8665 26th Ave Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-41979-ess7: "The case of Anel Arias in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anel Arias — New York, 1-13-41979


ᐅ Juan Arias, New York

Address: 1322 Nostrand Ave Apt 4C Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-45772-ess: "Brooklyn, NY resident Juan Arias's September 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-01."
Juan Arias — New York, 1-13-45772


ᐅ Maria C Arias, New York

Address: 195 Hoyt St Apt 12A Brooklyn, NY 11217-2554

Bankruptcy Case 1-14-45893-ess Overview: "The bankruptcy filing by Maria C Arias, undertaken in 11.21.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Maria C Arias — New York, 1-14-45893


ᐅ Shaheen Akhter Arias, New York

Address: 583 E 5th St Apt 2F Brooklyn, NY 11218-4915

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41189-cec: "The case of Shaheen Akhter Arias in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaheen Akhter Arias — New York, 1-16-41189


ᐅ Jorge Arias, New York

Address: 3385 Fulton St Apt 2-R Brooklyn, NY 11208-2035

Brief Overview of Bankruptcy Case 1-15-45584-ess: "Brooklyn, NY resident Jorge Arias's December 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2016."
Jorge Arias — New York, 1-15-45584


ᐅ Nasiba Aripova, New York

Address: 1721 E 14th St Brooklyn, NY 11229-2095

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45003-ess: "In Brooklyn, NY, Nasiba Aripova filed for Chapter 7 bankruptcy in 2015-11-02. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2016."
Nasiba Aripova — New York, 1-15-45003


ᐅ Dian Aris, New York

Address: 222 Lenox Rd Apt 6W Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47086-ess: "The case of Dian Aris in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dian Aris — New York, 1-10-47086


ᐅ Lorna H Aris, New York

Address: 321 E 59th St Brooklyn, NY 11203

Bankruptcy Case 1-11-47621-cec Overview: "In a Chapter 7 bankruptcy case, Lorna H Aris from Brooklyn, NY, saw her proceedings start in September 2011 and complete by December 2011, involving asset liquidation."
Lorna H Aris — New York, 1-11-47621


ᐅ Degramont Darlyne Aristide, New York

Address: 7301 Bergen Cv Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43156-ess: "The case of Degramont Darlyne Aristide in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Degramont Darlyne Aristide — New York, 1-13-43156


ᐅ Delouis Aristilde, New York

Address: 1863 Troy Ave Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-42071-cec: "The case of Delouis Aristilde in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delouis Aristilde — New York, 1-13-42071


ᐅ Dawn Arjune, New York

Address: 225 E 26th St Brooklyn, NY 11226

Bankruptcy Case 1-13-43781-cec Overview: "In a Chapter 7 bankruptcy case, Dawn Arjune from Brooklyn, NY, saw her proceedings start in 2013-06-20 and complete by 2013-09-27, involving asset liquidation."
Dawn Arjune — New York, 1-13-43781


ᐅ Ernesto Arman, New York

Address: 374 55th St # 1A Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43012-nhl: "Ernesto Arman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.26.2012, led to asset liquidation, with the case closing in 2012-08-19."
Ernesto Arman — New York, 1-12-43012


ᐅ Sonia Arman, New York

Address: 374 55th St Apt 1A Brooklyn, NY 11220

Bankruptcy Case 1-12-45716-jf Summary: "Brooklyn, NY resident Sonia Arman's 08/06/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-29."
Sonia Arman — New York, 1-12-45716-jf


ᐅ Jean Joseph Armand, New York

Address: 2425 Nostrand Ave Apt 303 Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-43215-jf7: "The bankruptcy record of Jean Joseph Armand from Brooklyn, NY, shows a Chapter 7 case filed in 04/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Jean Joseph Armand — New York, 1-11-43215-jf


ᐅ Pierre F Armand, New York

Address: 3021 Avenue I Apt C4 Brooklyn, NY 11210-3015

Brief Overview of Bankruptcy Case 1-14-40353-cec: "The case of Pierre F Armand in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre F Armand — New York, 1-14-40353


ᐅ Michael W Armato, New York

Address: 256 Withers St Apt 1L Brooklyn, NY 11211-1533

Brief Overview of Bankruptcy Case 1-10-42794-cec: "Filing for Chapter 13 bankruptcy in 2010-03-31, Michael W Armato from Brooklyn, NY, structured a repayment plan, achieving discharge in 2013-04-22."
Michael W Armato — New York, 1-10-42794


ᐅ Marie E Armour, New York

Address: 575 Crescent St Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-09-48543-jf: "Marie E Armour's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 30, 2009, led to asset liquidation, with the case closing in 2010-01-07."
Marie E Armour — New York, 1-09-48543-jf


ᐅ Rachel Armstead, New York

Address: 390 Lexington Ave Apt 2F Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44905-ess: "In a Chapter 7 bankruptcy case, Rachel Armstead from Brooklyn, NY, saw her proceedings start in June 7, 2011 and complete by 2011-09-30, involving asset liquidation."
Rachel Armstead — New York, 1-11-44905


ᐅ Carleen Armstrong, New York

Address: 757 E 108th St Apt 3A Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-51369-cec: "The bankruptcy filing by Carleen Armstrong, undertaken in December 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-03-17 after liquidating assets."
Carleen Armstrong — New York, 1-10-51369


ᐅ Diana Armstrong, New York

Address: 2750 W 33rd St Apt 335 Brooklyn, NY 11224-5002

Brief Overview of Bankruptcy Case 1-15-45439-cec: "The bankruptcy record of Diana Armstrong from Brooklyn, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Diana Armstrong — New York, 1-15-45439


ᐅ Cheryl Armstrong, New York

Address: 853 Empire Blvd Apt A3 Brooklyn, NY 11213

Bankruptcy Case 1-10-44503-ess Overview: "The case of Cheryl Armstrong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Armstrong — New York, 1-10-44503


ᐅ Jack Armstrong, New York

Address: 546A Monroe St # A Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50988-ess: "The case of Jack Armstrong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Armstrong — New York, 1-09-50988


ᐅ Earl C Armstrong, New York

Address: 711 E 101st St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-11-49743-ess7: "The case of Earl C Armstrong in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl C Armstrong — New York, 1-11-49743


ᐅ James Armstrong, New York

Address: 258 Bay 22nd St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49057-cec: "James Armstrong's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 23, 2010, led to asset liquidation, with the case closing in Jan 16, 2011."
James Armstrong — New York, 1-10-49057


ᐅ Eon Dexter Armstrong, New York

Address: 1422 Sterling Pl Apt 1 Brooklyn, NY 11213-2909

Bankruptcy Case 1-15-41363-nhl Summary: "The bankruptcy filing by Eon Dexter Armstrong, undertaken in 03/27/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-06-25 after liquidating assets."
Eon Dexter Armstrong — New York, 1-15-41363


ᐅ Jesse Armstrong, New York

Address: 282 S 2nd St Apt 3D Brooklyn, NY 11211-5419

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42551-ess: "The bankruptcy filing by Jesse Armstrong, undertaken in 05.29.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Jesse Armstrong — New York, 1-15-42551


ᐅ Esther Arnaldy, New York

Address: 51 Ross St Apt 12C Brooklyn, NY 11249-7512

Concise Description of Bankruptcy Case 1-15-45504-nhl7: "In Brooklyn, NY, Esther Arnaldy filed for Chapter 7 bankruptcy in Dec 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-06."
Esther Arnaldy — New York, 1-15-45504


ᐅ Rachael Arndt, New York

Address: 190 Bay 10th St Brooklyn, NY 11228

Bankruptcy Case 1-11-40402-jbr Overview: "The bankruptcy record of Rachael Arndt from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 05/16/2011."
Rachael Arndt — New York, 1-11-40402


ᐅ Vickie Arndt, New York

Address: 94 Herbert St Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-13-44471-cec: "Vickie Arndt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-07-22, led to asset liquidation, with the case closing in Oct 29, 2013."
Vickie Arndt — New York, 1-13-44471


ᐅ Kerry Arneaud, New York

Address: 303 Greene Ave Fl 2 Brooklyn, NY 11238

Bankruptcy Case 1-11-40262-jf Overview: "The bankruptcy record of Kerry Arneaud from Brooklyn, NY, shows a Chapter 7 case filed in 01.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Kerry Arneaud — New York, 1-11-40262-jf


ᐅ Mildred Arnold, New York

Address: 199 E 94th St Brooklyn, NY 11212

Bankruptcy Case 1-13-45957-cec Overview: "Brooklyn, NY resident Mildred Arnold's 09/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-07."
Mildred Arnold — New York, 1-13-45957


ᐅ Jesse Arnold, New York

Address: 233 Sands St Apt 13F Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-09-51065-jf7: "Jesse Arnold's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 16, 2009, led to asset liquidation, with the case closing in 03/24/2010."
Jesse Arnold — New York, 1-09-51065-jf


ᐅ Jorge Aroca, New York

Address: 83 Ridgewood Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-42822-ess: "Brooklyn, NY resident Jorge Aroca's Apr 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Jorge Aroca — New York, 1-11-42822


ᐅ Emily Arocho, New York

Address: 329 18th St Apt 1L Brooklyn, NY 11215

Bankruptcy Case 1-11-47459-jbr Overview: "The bankruptcy record of Emily Arocho from Brooklyn, NY, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Emily Arocho — New York, 1-11-47459


ᐅ Enid Arocho, New York

Address: 708 51st St Apt 1 Brooklyn, NY 11220-2236

Brief Overview of Bankruptcy Case 1-14-44366-cec: "In a Chapter 7 bankruptcy case, Enid Arocho from Brooklyn, NY, saw her proceedings start in Aug 27, 2014 and complete by 11.25.2014, involving asset liquidation."
Enid Arocho — New York, 1-14-44366


ᐅ David Aron, New York

Address: 466 E 2nd St Brooklyn, NY 11218

Bankruptcy Case 1-13-46926-nhl Summary: "David Aron's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2013, led to asset liquidation, with the case closing in 2014-02-26."
David Aron — New York, 1-13-46926


ᐅ Richard Mark Aron, New York

Address: 8419 14th Ave Apt 2R Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47303-ess: "Brooklyn, NY resident Richard Mark Aron's 12.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Richard Mark Aron — New York, 1-13-47303


ᐅ Russell Aron, New York

Address: 4665 Bedford Ave Apt 1L Brooklyn, NY 11235

Bankruptcy Case 1-13-43711-nhl Summary: "Russell Aron's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2013, led to asset liquidation, with the case closing in 09/24/2013."
Russell Aron — New York, 1-13-43711


ᐅ Lena Aronov, New York

Address: 8731 15th Ave Apt 3F Brooklyn, NY 11228

Bankruptcy Case 1-10-50420-jbr Summary: "The bankruptcy record of Lena Aronov from Brooklyn, NY, shows a Chapter 7 case filed in November 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2011."
Lena Aronov — New York, 1-10-50420


ᐅ Nerik Aronov, New York

Address: 2265 82nd St Apt 2-F Brooklyn, NY 11214-2603

Brief Overview of Bankruptcy Case 1-16-40683-cec: "In Brooklyn, NY, Nerik Aronov filed for Chapter 7 bankruptcy in 2016-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2016."
Nerik Aronov — New York, 1-16-40683


ᐅ Vira Aronov, New York

Address: 2177 E 21st St Apt 308 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-46162-nhl: "Vira Aronov's bankruptcy, initiated in October 2013 and concluded by January 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vira Aronov — New York, 1-13-46162


ᐅ Yakov Aronov, New York

Address: 3939 Emmons Ave Brooklyn, NY 11235-1001

Bankruptcy Case 1-14-45654-cec Overview: "The case of Yakov Aronov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yakov Aronov — New York, 1-14-45654


ᐅ Dhiraj C Arora, New York

Address: 469 Clinton Ave Apt 1 Brooklyn, NY 11238-1732

Bankruptcy Case 1-2014-41717-ess Overview: "Brooklyn, NY resident Dhiraj C Arora's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Dhiraj C Arora — New York, 1-2014-41717


ᐅ Yizhaq Aroussi, New York

Address: 1250 E 68th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-41417-ess: "The bankruptcy filing by Yizhaq Aroussi, undertaken in 02.22.2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-06-01 after liquidating assets."
Yizhaq Aroussi — New York, 1-10-41417


ᐅ Catherine K Arrigo, New York

Address: 8797 25th Ave Apt 3K Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-09-49006-dem: "Catherine K Arrigo's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-14, led to asset liquidation, with the case closing in January 21, 2010."
Catherine K Arrigo — New York, 1-09-49006


ᐅ Tessie Arrigo, New York

Address: 8797 25th Ave Apt 3A Brooklyn, NY 11214

Bankruptcy Case 1-09-49004-dem Summary: "Tessie Arrigo's bankruptcy, initiated in 10/14/2009 and concluded by 01/21/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessie Arrigo — New York, 1-09-49004


ᐅ Quincy Arrindell, New York

Address: 921 Troy Ave Apt 1STFLOOR Brooklyn, NY 11203-4115

Bankruptcy Case 1-2014-42441-ess Summary: "The case of Quincy Arrindell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quincy Arrindell — New York, 1-2014-42441


ᐅ Luz Arroyo, New York

Address: 288 Lincoln Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46857-jbr: "The bankruptcy filing by Luz Arroyo, undertaken in August 9, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in November 16, 2011 after liquidating assets."
Luz Arroyo — New York, 1-11-46857


ᐅ Florencio Rivera Arroyo, New York

Address: 724 Classon Ave Apt 3 Brooklyn, NY 11238-4232

Brief Overview of Bankruptcy Case 1-15-45127-nhl: "Florencio Rivera Arroyo's bankruptcy, initiated in November 11, 2015 and concluded by 02.09.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florencio Rivera Arroyo — New York, 1-15-45127


ᐅ Anna J Arroyo, New York

Address: 781 Washington Ave Apt 2K Brooklyn, NY 11238-5423

Bankruptcy Case 1-15-41357-ess Overview: "The case of Anna J Arroyo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna J Arroyo — New York, 1-15-41357


ᐅ Iris Arroyo, New York

Address: 781 Washington Ave Apt 2K Brooklyn, NY 11238-5423

Bankruptcy Case 1-15-41428-cec Overview: "In Brooklyn, NY, Iris Arroyo filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2015."
Iris Arroyo — New York, 1-15-41428


ᐅ Vivian Arroyo, New York

Address: 135 Prospect Park W Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-13-46898-cec7: "Vivian Arroyo's bankruptcy, initiated in 11.18.2013 and concluded by 2014-02-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Arroyo — New York, 1-13-46898


ᐅ Christina D Arroyo, New York

Address: 5 Palm Ct Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-11-43272-jbr7: "The case of Christina D Arroyo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina D Arroyo — New York, 1-11-43272


ᐅ Jose Arroyo, New York

Address: 497 4th Ave Apt 2 Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-10-47629-cec7: "In Brooklyn, NY, Jose Arroyo filed for Chapter 7 bankruptcy in 08/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-05."
Jose Arroyo — New York, 1-10-47629


ᐅ Mohammad Arshad, New York

Address: 1609 Ocean Ave Apt 9C Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-12-44096-cec: "The bankruptcy filing by Mohammad Arshad, undertaken in June 4, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Mohammad Arshad — New York, 1-12-44096


ᐅ Sameena Arshad, New York

Address: 323 Parkville Ave Brooklyn, NY 11230

Bankruptcy Case 1-13-43688-nhl Summary: "In a Chapter 7 bankruptcy case, Sameena Arshad from Brooklyn, NY, saw their proceedings start in 2013-06-17 and complete by September 2013, involving asset liquidation."
Sameena Arshad — New York, 1-13-43688


ᐅ Mohammed Arshed, New York

Address: 288 Bay 38th St Apt 4E Brooklyn, NY 11214

Bankruptcy Case 1-11-47285-jf Overview: "In Brooklyn, NY, Mohammed Arshed filed for Chapter 7 bankruptcy in 2011-08-23. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Mohammed Arshed — New York, 1-11-47285-jf


ᐅ Mahir Arslan, New York

Address: 1577 E 17th St Apt 6H Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-42330-jbr7: "The bankruptcy record of Mahir Arslan from Brooklyn, NY, shows a Chapter 7 case filed in 03.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-17."
Mahir Arslan — New York, 1-11-42330


ᐅ Irina Artemenko, New York

Address: 170 Bay 31st St Apt B3 Brooklyn, NY 11214-5241

Brief Overview of Bankruptcy Case 1-2014-41912-ess: "The bankruptcy filing by Irina Artemenko, undertaken in 04/18/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.17.2014 after liquidating assets."
Irina Artemenko — New York, 1-2014-41912


ᐅ Alfred Arterburn, New York

Address: 481 81st St Brooklyn, NY 11209

Bankruptcy Case 1-10-51477-cec Overview: "Brooklyn, NY resident Alfred Arterburn's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Alfred Arterburn — New York, 1-10-51477


ᐅ Carlos H Arthur, New York

Address: 375 Blake Ave Apt 2D Brooklyn, NY 11212

Bankruptcy Case 1-11-41463-cec Overview: "In Brooklyn, NY, Carlos H Arthur filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Carlos H Arthur — New York, 1-11-41463


ᐅ Michael Arthur, New York

Address: 1440 Bedford Ave Brooklyn, NY 11216-3894

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41688-nhl: "In a Chapter 7 bankruptcy case, Michael Arthur from Brooklyn, NY, saw their proceedings start in 04/21/2016 and complete by July 20, 2016, involving asset liquidation."
Michael Arthur — New York, 1-16-41688


ᐅ Cleopatra A Arthur, New York

Address: 181 Hawthorne St Apt 5F Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40607-jbr: "The bankruptcy record of Cleopatra A Arthur from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Cleopatra A Arthur — New York, 1-11-40607


ᐅ Norma C Arthur, New York

Address: 1332 Brooklyn Ave Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-48312-ess: "In a Chapter 7 bankruptcy case, Norma C Arthur from Brooklyn, NY, saw her proceedings start in 09/29/2011 and complete by January 2012, involving asset liquidation."
Norma C Arthur — New York, 1-11-48312


ᐅ Juliet A Arthur, New York

Address: 52 E 52nd St Apt 1 Brooklyn, NY 11203

Bankruptcy Case 1-11-50061-jbr Overview: "Juliet A Arthur's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/30/2011, led to asset liquidation, with the case closing in March 24, 2012."
Juliet A Arthur — New York, 1-11-50061


ᐅ Adell Arthur, New York

Address: 407 Lincoln Rd Brooklyn, NY 11225-4305

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41760-nhl: "The bankruptcy filing by Adell Arthur, undertaken in April 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 9, 2014 after liquidating assets."
Adell Arthur — New York, 1-2014-41760


ᐅ Artis Dwayne Arthur, New York

Address: 1307 Loring Ave Apt 1H Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48440-cec: "Artis Dwayne Arthur's bankruptcy, initiated in 10.03.2011 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Artis Dwayne Arthur — New York, 1-11-48440


ᐅ Yelena Artslistik, New York

Address: 1866 W 5th St Fl 1ST Brooklyn, NY 11223-2638

Bankruptcy Case 1-2014-41870-ess Overview: "The bankruptcy record of Yelena Artslistik from Brooklyn, NY, shows a Chapter 7 case filed in April 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-16."
Yelena Artslistik — New York, 1-2014-41870