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 Stacy Kendall, New York

Address: 554 Vermont St Apt B Brooklyn, NY 11207

Bankruptcy Case 1-10-45959-cec Summary: "Stacy Kendall's bankruptcy, initiated in 2010-06-25 and concluded by October 18, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Kendall — New York, 1-10-45959


ᐅ Eon Kendall, New York

Address: 19 E 19th St Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-41985-jbr7: "Eon Kendall's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 11, 2010, led to asset liquidation, with the case closing in Jun 17, 2010."
Eon Kendall — New York, 1-10-41985


ᐅ Latisha M Kendricks, New York

Address: 1802A Sterling Pl # MB-5 Brooklyn, NY 11233-5011

Concise Description of Bankruptcy Case 1-16-41119-nhl7: "Latisha M Kendricks's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-17."
Latisha M Kendricks — New York, 1-16-41119


ᐅ Mary E Kenion, New York

Address: 135 Schaefer St Brooklyn, NY 11207

Bankruptcy Case 1-13-46517-nhl Summary: "The case of Mary E Kenion in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary E Kenion — New York, 1-13-46517


ᐅ Michael Kennedy, New York

Address: 2080 E 55th St Brooklyn, NY 11234-4717

Bankruptcy Case 1-15-41525-nhl Summary: "Michael Kennedy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.07.2015, led to asset liquidation, with the case closing in 2015-07-06."
Michael Kennedy — New York, 1-15-41525


ᐅ Brian P Kennedy, New York

Address: 183 Halsey St Brooklyn, NY 11216-2203

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41005-cec: "In a Chapter 7 bankruptcy case, Brian P Kennedy from Brooklyn, NY, saw their proceedings start in March 14, 2016 and complete by 2016-06-12, involving asset liquidation."
Brian P Kennedy — New York, 1-16-41005


ᐅ Michele A Kennedy, New York

Address: 10 Lewis Ave Apt 7A Brooklyn, NY 11206

Bankruptcy Case 1-12-45665-nhl Overview: "In a Chapter 7 bankruptcy case, Michele A Kennedy from Brooklyn, NY, saw her proceedings start in 2012-08-02 and complete by 2012-11-25, involving asset liquidation."
Michele A Kennedy — New York, 1-12-45665


ᐅ Kenneth E Kennedy, New York

Address: 4901 Avenue M Brooklyn, NY 11234

Bankruptcy Case 1-11-45614-jbr Summary: "In a Chapter 7 bankruptcy case, Kenneth E Kennedy from Brooklyn, NY, saw their proceedings start in June 29, 2011 and complete by 2011-10-22, involving asset liquidation."
Kenneth E Kennedy — New York, 1-11-45614


ᐅ Marie Kennedy, New York

Address: 354 91st St Apt 1E Brooklyn, NY 11209

Bankruptcy Case 1-09-51138-jf Summary: "The case of Marie Kennedy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Kennedy — New York, 1-09-51138-jf


ᐅ Gaysha Ann Kennedy, New York

Address: 976 E 84th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-44593-ess7: "Brooklyn, NY resident Gaysha Ann Kennedy's July 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-02."
Gaysha Ann Kennedy — New York, 1-13-44593


ᐅ Ruby Kennedy, New York

Address: 1704 Albany Ave Brooklyn, NY 11210-3528

Bankruptcy Case 1-15-41003-cec Overview: "Ruby Kennedy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-03-10, led to asset liquidation, with the case closing in 2015-06-08."
Ruby Kennedy — New York, 1-15-41003


ᐅ Ann Kennedy, New York

Address: 475 Hinsdale St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-48040-ess: "The bankruptcy filing by Ann Kennedy, undertaken in 2010-08-25 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Ann Kennedy — New York, 1-10-48040


ᐅ Patrick Kennedy, New York

Address: 5915 21st Ave Brooklyn, NY 11204-2402

Concise Description of Bankruptcy Case 1-15-43031-ess7: "Brooklyn, NY resident Patrick Kennedy's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2015."
Patrick Kennedy — New York, 1-15-43031


ᐅ Gregory G Kennedy, New York

Address: 190 Bedford Ave Ste 169 Brooklyn, NY 11249-2904

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41510-ess: "In a Chapter 7 bankruptcy case, Gregory G Kennedy from Brooklyn, NY, saw their proceedings start in March 28, 2014 and complete by Jun 26, 2014, involving asset liquidation."
Gregory G Kennedy — New York, 1-2014-41510


ᐅ Lisa Ann Kennelly, New York

Address: 211 Avenue M Apt 3R Brooklyn, NY 11230-4635

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41861-nhl: "The case of Lisa Ann Kennelly in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Kennelly — New York, 1-15-41861


ᐅ Martin Darlene Kenner, New York

Address: 2950 W 24th St Apt 9F Brooklyn, NY 11224

Bankruptcy Case 1-11-45565-ess Summary: "The case of Martin Darlene Kenner in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Darlene Kenner — New York, 1-11-45565


ᐅ Jennifer M Kenniff, New York

Address: 3115 Quentin Rd # 2F Brooklyn, NY 11234-4234

Concise Description of Bankruptcy Case 1-14-45673-ess7: "Brooklyn, NY resident Jennifer M Kenniff's November 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Jennifer M Kenniff — New York, 1-14-45673


ᐅ Gavin L Kent, New York

Address: 162 Hicks St Brooklyn, NY 11201-2344

Bankruptcy Case 1-15-44026-nhl Overview: "In Brooklyn, NY, Gavin L Kent filed for Chapter 7 bankruptcy in August 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2015."
Gavin L Kent — New York, 1-15-44026


ᐅ Johnson Tara Lea Kent, New York

Address: 343 Gold St Apt 3409 Brooklyn, NY 11201-3098

Concise Description of Bankruptcy Case 08-06869-8-RDD7: "The bankruptcy record for Johnson Tara Lea Kent from Brooklyn, NY, under Chapter 13, filed in 10.03.2008, involved setting up a repayment plan, finalized by 07/31/2013."
Johnson Tara Lea Kent — New York, 08-06869-8


ᐅ Conrod Kentish, New York

Address: 1346 Park Pl Apt A6 Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-09-50628-dem: "The bankruptcy filing by Conrod Kentish, undertaken in December 1, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 9, 2010 after liquidating assets."
Conrod Kentish — New York, 1-09-50628


ᐅ Renee Keogh, New York

Address: 697 86th St Fl 2ND Brooklyn, NY 11228-3219

Bankruptcy Case 1-2014-43689-cec Summary: "In a Chapter 7 bankruptcy case, Renee Keogh from Brooklyn, NY, saw her proceedings start in July 2014 and complete by 2014-10-19, involving asset liquidation."
Renee Keogh — New York, 1-2014-43689


ᐅ Trevor A Kerr, New York

Address: 287 E 46th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-42570-jf: "In Brooklyn, NY, Trevor A Kerr filed for Chapter 7 bankruptcy in 2012-04-09. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2012."
Trevor A Kerr — New York, 1-12-42570-jf


ᐅ Boris Kerzhnerman, New York

Address: 3205 Emmons Ave Apt 2H Brooklyn, NY 11235

Bankruptcy Case 1-10-44210-ess Summary: "The case of Boris Kerzhnerman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Kerzhnerman — New York, 1-10-44210


ᐅ Igor Kerznerman, New York

Address: 4750 Bedford Ave Apt 1E Brooklyn, NY 11235

Bankruptcy Case 1-10-40965-ess Summary: "In Brooklyn, NY, Igor Kerznerman filed for Chapter 7 bankruptcy in 02.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2010."
Igor Kerznerman — New York, 1-10-40965


ᐅ Karin Keser, New York

Address: 1599 W 10th St Apt G6 Brooklyn, NY 11204

Bankruptcy Case 1-11-41371-cec Overview: "Brooklyn, NY resident Karin Keser's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2011."
Karin Keser — New York, 1-11-41371


ᐅ Zhana Keshisheva, New York

Address: 1602 W 6th St Apt 3B Brooklyn, NY 11223-1398

Bankruptcy Case 15-24434 Overview: "The bankruptcy filing by Zhana Keshisheva, undertaken in 2015-05-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-08-28 after liquidating assets."
Zhana Keshisheva — New York, 15-24434


ᐅ Alan Kesler, New York

Address: 915 E 17th St Apt 608 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-46602-cec: "The case of Alan Kesler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Kesler — New York, 1-13-46602


ᐅ Sandra Kesler, New York

Address: 1032 E 82nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44234-nhl: "The bankruptcy record of Sandra Kesler from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2013."
Sandra Kesler — New York, 1-13-44234


ᐅ Simon Kesler, New York

Address: 2850 Shore Pkwy Apt 1J Brooklyn, NY 11235

Bankruptcy Case 1-11-43736-cec Summary: "The bankruptcy record of Simon Kesler from Brooklyn, NY, shows a Chapter 7 case filed in 05/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2011."
Simon Kesler — New York, 1-11-43736


ᐅ Marlene Kess, New York

Address: 283 E 5th St Apt 4C Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-10-42296-jf7: "Marlene Kess's bankruptcy, initiated in 03.19.2010 and concluded by 07/12/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Kess — New York, 1-10-42296-jf


ᐅ Jennifer Lynn Kessler, New York

Address: 1961 85th St Apt 1R Brooklyn, NY 11214-3109

Concise Description of Bankruptcy Case 1-14-41324-cec7: "Brooklyn, NY resident Jennifer Lynn Kessler's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Jennifer Lynn Kessler — New York, 1-14-41324


ᐅ Joseph Kessner, New York

Address: 2345 E 70th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-46607-ess: "The bankruptcy record of Joseph Kessner from Brooklyn, NY, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-07."
Joseph Kessner — New York, 1-13-46607


ᐅ Shoshana Kessock, New York

Address: 930 E 7th St Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-51881-cec: "Shoshana Kessock's bankruptcy, initiated in 2010-12-22 and concluded by 03/30/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shoshana Kessock — New York, 1-10-51881


ᐅ Easton Ketchin, New York

Address: 905 E 39th St Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-12-45306-cec: "In Brooklyn, NY, Easton Ketchin filed for Chapter 7 bankruptcy in July 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2012."
Easton Ketchin — New York, 1-12-45306


ᐅ Kisha V Kettrles, New York

Address: 45 Clermont Ave Apt 3G Brooklyn, NY 11205-1159

Bankruptcy Case 1-2014-41966-cec Summary: "The case of Kisha V Kettrles in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kisha V Kettrles — New York, 1-2014-41966


ᐅ Sharon E Kettrles, New York

Address: 309 Lafayette Ave Apt 21A Brooklyn, NY 11238-1275

Brief Overview of Bankruptcy Case 1-15-40834-ess: "Sharon E Kettrles's bankruptcy, initiated in 02/26/2015 and concluded by 05.27.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon E Kettrles — New York, 1-15-40834


ᐅ Michelle K Key, New York

Address: 3855 Shore Pkwy Apt 1C Brooklyn, NY 11235-1053

Concise Description of Bankruptcy Case 1-15-44309-nhl7: "The bankruptcy filing by Michelle K Key, undertaken in 2015-09-21 in Brooklyn, NY under Chapter 7, concluded with discharge in December 20, 2015 after liquidating assets."
Michelle K Key — New York, 1-15-44309


ᐅ Betty Key, New York

Address: 418 Marion St Fl 1 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-45994-ess7: "The bankruptcy filing by Betty Key, undertaken in 2010-06-26 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Betty Key — New York, 1-10-45994


ᐅ Joann D Keyes, New York

Address: 7009 Ridge Blvd Apt A4 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47200-ess: "In a Chapter 7 bankruptcy case, Joann D Keyes from Brooklyn, NY, saw her proceedings start in 2011-08-19 and complete by 11.29.2011, involving asset liquidation."
Joann D Keyes — New York, 1-11-47200


ᐅ Melvin Keys, New York

Address: 764 Thomas S Boyland St Apt 3 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-10-46286-jbr: "Melvin Keys's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 1, 2010, led to asset liquidation, with the case closing in 2010-10-24."
Melvin Keys — New York, 1-10-46286


ᐅ Robert J Keys, New York

Address: 1213 Avenue Z Apt A10 Brooklyn, NY 11235-4366

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43825-ess: "In Brooklyn, NY, Robert J Keys filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2015."
Robert J Keys — New York, 1-15-43825


ᐅ Ara S Khachatryan, New York

Address: 1200 Gravesend Neck Rd Apt 7B Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-49730-cec: "Brooklyn, NY resident Ara S Khachatryan's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-28."
Ara S Khachatryan — New York, 1-11-49730


ᐅ Abul Khair, New York

Address: 625 Rugby Rd Apt 4A Brooklyn, NY 11230

Bankruptcy Case 1-10-50595-cec Overview: "In Brooklyn, NY, Abul Khair filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2011."
Abul Khair — New York, 1-10-50595


ᐅ Vera Khait, New York

Address: 33 Dank Ct Brooklyn, NY 11223

Bankruptcy Case 1-11-46032-cec Summary: "Brooklyn, NY resident Vera Khait's July 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-04."
Vera Khait — New York, 1-11-46032


ᐅ Shawkat W Khalaf, New York

Address: 191 73rd St Apt 283 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-45951-cec7: "In Brooklyn, NY, Shawkat W Khalaf filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2014."
Shawkat W Khalaf — New York, 1-13-45951


ᐅ Mikhail Khalapov, New York

Address: 501 Avenue R Apt 4A Brooklyn, NY 11223-2014

Concise Description of Bankruptcy Case 1-15-44171-cec7: "In a Chapter 7 bankruptcy case, Mikhail Khalapov from Brooklyn, NY, saw their proceedings start in 2015-09-10 and complete by December 2015, involving asset liquidation."
Mikhail Khalapov — New York, 1-15-44171


ᐅ Mohamad Khaldi, New York

Address: 1275 72nd St Apt 4 Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50580-ess: "In Brooklyn, NY, Mohamad Khaldi filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Mohamad Khaldi — New York, 1-10-50580


ᐅ Michael Khalil, New York

Address: 423 Hicks St Apt 4G Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-09-48935-jf7: "In Brooklyn, NY, Michael Khalil filed for Chapter 7 bankruptcy in Oct 9, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 16, 2010."
Michael Khalil — New York, 1-09-48935-jf


ᐅ Muhammad Sajjad Khalil, New York

Address: 1742 E 2nd St Apt A4 Brooklyn, NY 11223-1812

Bankruptcy Case 1-2014-44466-cec Overview: "In a Chapter 7 bankruptcy case, Muhammad Sajjad Khalil from Brooklyn, NY, saw his proceedings start in September 2014 and complete by Dec 1, 2014, involving asset liquidation."
Muhammad Sajjad Khalil — New York, 1-2014-44466


ᐅ Sahar Khalil, New York

Address: 8415 Fort Hamilton Pkwy Brooklyn, NY 11209-4805

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42909-cec: "In a Chapter 7 bankruptcy case, Sahar Khalil from Brooklyn, NY, saw their proceedings start in 06.23.2015 and complete by 09.21.2015, involving asset liquidation."
Sahar Khalil — New York, 1-15-42909


ᐅ Wassim Khalil, New York

Address: 1552 73rd St Brooklyn, NY 11228-2114

Bankruptcy Case 1-2014-42003-ess Summary: "The bankruptcy record of Wassim Khalil from Brooklyn, NY, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2014."
Wassim Khalil — New York, 1-2014-42003


ᐅ Muhammad A Khaliq, New York

Address: 3857 Kings Hwy Apt 3B Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-50406-jf: "The bankruptcy record of Muhammad A Khaliq from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 7, 2012."
Muhammad A Khaliq — New York, 1-11-50406-jf


ᐅ Svetlana Khaliulina, New York

Address: 1824 Benson Ave Brooklyn, NY 11214

Bankruptcy Case 1-13-43183-ess Overview: "Brooklyn, NY resident Svetlana Khaliulina's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-31."
Svetlana Khaliulina — New York, 1-13-43183


ᐅ Dilbar Khalmatova, New York

Address: 8645 Bay Pkwy Apt F5 Brooklyn, NY 11214-4156

Concise Description of Bankruptcy Case 1-15-41556-nhl7: "The case of Dilbar Khalmatova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dilbar Khalmatova — New York, 1-15-41556


ᐅ Furkat Khamraev, New York

Address: 2939 Avenue Y Apt 6F Brooklyn, NY 11235

Bankruptcy Case 1-10-40900-jf Summary: "Furkat Khamraev's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-02-04, led to asset liquidation, with the case closing in May 11, 2010."
Furkat Khamraev — New York, 1-10-40900-jf


ᐅ Mamun Khan, New York

Address: 75 Weldon St Brooklyn, NY 11208-2824

Brief Overview of Bankruptcy Case 1-15-42644-ess: "Brooklyn, NY resident Mamun Khan's 06.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2015."
Mamun Khan — New York, 1-15-42644


ᐅ Marzia Khan, New York

Address: 1355 E 18th St Apt 6J Brooklyn, NY 11230

Bankruptcy Case 1-10-51713-jf Summary: "The case of Marzia Khan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marzia Khan — New York, 1-10-51713-jf


ᐅ Nighat Khan, New York

Address: 1311 Avenue K Apt 2D Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-10-41249-dem7: "In Brooklyn, NY, Nighat Khan filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Nighat Khan — New York, 1-10-41249


ᐅ Farah Khan, New York

Address: 2011 Ocean Ave Apt 4D Brooklyn, NY 11230

Bankruptcy Case 1-13-43444-ess Summary: "Brooklyn, NY resident Farah Khan's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2013."
Farah Khan — New York, 1-13-43444


ᐅ Niva Khan, New York

Address: 3401 Avenue J Apt 7C Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42650-nhl: "The case of Niva Khan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Niva Khan — New York, 1-12-42650


ᐅ Noor M Khan, New York

Address: 1535 Ocean Ave Apt 2G Brooklyn, NY 11230-3951

Brief Overview of Bankruptcy Case 1-15-44911-nhl: "In a Chapter 7 bankruptcy case, Noor M Khan from Brooklyn, NY, saw her proceedings start in October 29, 2015 and complete by January 27, 2016, involving asset liquidation."
Noor M Khan — New York, 1-15-44911


ᐅ Firoz Khan, New York

Address: 20 Cooper St Apt 2 Brooklyn, NY 11207

Bankruptcy Case 1-12-43967-cec Overview: "In Brooklyn, NY, Firoz Khan filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-23."
Firoz Khan — New York, 1-12-43967


ᐅ Sobia Khan, New York

Address: 2038 Bay Ridge Ave Apt 1F Brooklyn, NY 11204

Bankruptcy Case 1-13-40597-nhl Overview: "In a Chapter 7 bankruptcy case, Sobia Khan from Brooklyn, NY, saw their proceedings start in 2013-01-31 and complete by 05/10/2013, involving asset liquidation."
Sobia Khan — New York, 1-13-40597


ᐅ Akbal Khan, New York

Address: 386 Ocean Pkwy Apt 1A Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43135-cec: "Brooklyn, NY resident Akbal Khan's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Akbal Khan — New York, 1-11-43135


ᐅ Ali I Khan, New York

Address: 1483 Shore Pkwy Apt 1D Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41912-nhl: "Ali I Khan's bankruptcy, initiated in Apr 1, 2013 and concluded by 2013-07-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali I Khan — New York, 1-13-41912


ᐅ Alroy Khan, New York

Address: 7 Hegeman Ave Apt 14C Brooklyn, NY 11212-4744

Concise Description of Bankruptcy Case 1-2014-42547-ess7: "Alroy Khan's bankruptcy, initiated in May 20, 2014 and concluded by 08.18.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alroy Khan — New York, 1-2014-42547


ᐅ Imran Khan, New York

Address: 276 Nichols Ave Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41920-ess: "In a Chapter 7 bankruptcy case, Imran Khan from Brooklyn, NY, saw their proceedings start in 2013-04-01 and complete by July 2013, involving asset liquidation."
Imran Khan — New York, 1-13-41920


ᐅ Mohammed H Khan, New York

Address: 2155 Pitkin Ave Apt 2C Brooklyn, NY 11207

Bankruptcy Case 1-13-46894-nhl Summary: "Brooklyn, NY resident Mohammed H Khan's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-25."
Mohammed H Khan — New York, 1-13-46894


ᐅ Arminda Khan, New York

Address: 2929 W 31st St Apt 8K5 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-11-50729-nhl7: "The case of Arminda Khan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arminda Khan — New York, 1-11-50729


ᐅ Mohammed Tahir Khan, New York

Address: 1311 Avenue K Apt 2D Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-43787-nhl: "Mohammed Tahir Khan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.24.2012, led to asset liquidation, with the case closing in September 16, 2012."
Mohammed Tahir Khan — New York, 1-12-43787


ᐅ Saeed Khan, New York

Address: 749 E 10th St Brooklyn, NY 11230-2301

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42928-cec: "Saeed Khan's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jun 24, 2015, led to asset liquidation, with the case closing in 2015-09-22."
Saeed Khan — New York, 1-15-42928


ᐅ Salahuddin Khan, New York

Address: 625 Marlborough Rd Apt 2E Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48079-cec: "The bankruptcy record of Salahuddin Khan from Brooklyn, NY, shows a Chapter 7 case filed in Nov 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-06."
Salahuddin Khan — New York, 1-12-48079


ᐅ Azam Khan, New York

Address: 701 Avenue C Apt 9A Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-48428-cec: "Brooklyn, NY resident Azam Khan's 09/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 25, 2010."
Azam Khan — New York, 1-10-48428


ᐅ Azard Khan, New York

Address: 174 Sterling St Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-09-50025-ess7: "The bankruptcy filing by Azard Khan, undertaken in 11/12/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Azard Khan — New York, 1-09-50025


ᐅ Nadir Khan, New York

Address: 307 Parkville Ave Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-41816-jbr: "Nadir Khan's bankruptcy, initiated in 03/08/2011 and concluded by 07.01.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadir Khan — New York, 1-11-41816


ᐅ Dilawar Khan, New York

Address: 5455 Kings Hwy Apt 3E Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46521-cec: "The bankruptcy filing by Dilawar Khan, undertaken in October 29, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 5, 2014 after liquidating assets."
Dilawar Khan — New York, 1-13-46521


ᐅ Dilshad Khan, New York

Address: 1960 E 8th St Apt C5 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-45404-nhl: "Dilshad Khan's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 3, 2013, led to asset liquidation, with the case closing in December 2013."
Dilshad Khan — New York, 1-13-45404


ᐅ Mamataz S Khan, New York

Address: 466 Ocean Pkwy Brooklyn, NY 11218-5000

Brief Overview of Bankruptcy Case 1-16-40339-ess: "In Brooklyn, NY, Mamataz S Khan filed for Chapter 7 bankruptcy in Jan 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2016."
Mamataz S Khan — New York, 1-16-40339


ᐅ David Khanatayev, New York

Address: 1233 E 19th St Apt 6A Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-43497-jbr7: "The bankruptcy record of David Khanatayev from Brooklyn, NY, shows a Chapter 7 case filed in Apr 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-20."
David Khanatayev — New York, 1-11-43497


ᐅ Ernest Khanatayev, New York

Address: 7705 Bay Pkwy Apt 1D Brooklyn, NY 11214

Bankruptcy Case 1-09-50980-jf Summary: "Ernest Khanatayev's bankruptcy, initiated in 2009-12-14 and concluded by March 23, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Khanatayev — New York, 1-09-50980-jf


ᐅ Susana Khanchalian, New York

Address: 2939 Ocean Ave Apt 1M Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-40568-jf: "Susana Khanchalian's bankruptcy, initiated in January 2011 and concluded by 05.02.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susana Khanchalian — New York, 1-11-40568-jf


ᐅ Viktoriya Kharchenko, New York

Address: 2821 W 12th St Apt 3A Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45490-cec: "Viktoriya Kharchenko's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.10.2013, led to asset liquidation, with the case closing in December 18, 2013."
Viktoriya Kharchenko — New York, 1-13-45490


ᐅ Marina Kharmats, New York

Address: 2000 Kings Hwy Apt 2A Brooklyn, NY 11229

Bankruptcy Case 1-13-40288-nhl Summary: "The bankruptcy filing by Marina Kharmats, undertaken in Jan 18, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-04-27 after liquidating assets."
Marina Kharmats — New York, 1-13-40288


ᐅ Anna Kharpak, New York

Address: 2965 Avenue Z Apt 3G Brooklyn, NY 11235-1638

Brief Overview of Bankruptcy Case 1-14-40472-ess: "In a Chapter 7 bankruptcy case, Anna Kharpak from Brooklyn, NY, saw her proceedings start in 01/31/2014 and complete by 05/01/2014, involving asset liquidation."
Anna Kharpak — New York, 1-14-40472


ᐅ Alisher Khasanov, New York

Address: 2764 E 16th St Apt 3R Brooklyn, NY 11235-4072

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42511-cec: "Brooklyn, NY resident Alisher Khasanov's June 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 5, 2016."
Alisher Khasanov — New York, 1-16-42511


ᐅ Renat Khasanov, New York

Address: 2255 Benson Ave Apt 4B Brooklyn, NY 11214-5262

Brief Overview of Bankruptcy Case 1-16-41241-nhl: "Renat Khasanov's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 26, 2016, led to asset liquidation, with the case closing in Jun 24, 2016."
Renat Khasanov — New York, 1-16-41241


ᐅ Feruza Khasanova, New York

Address: 2764 E 16th St Apt 3R Brooklyn, NY 11235-4072

Bankruptcy Case 1-16-42511-cec Overview: "The case of Feruza Khasanova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feruza Khasanova — New York, 1-16-42511


ᐅ Irina Khavkin, New York

Address: 1342 E 18th St Apt 2A Brooklyn, NY 11230-7554

Brief Overview of Bankruptcy Case 1-15-44528-cec: "The bankruptcy filing by Irina Khavkin, undertaken in October 2, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-12-31 after liquidating assets."
Irina Khavkin — New York, 1-15-44528


ᐅ Allauddin Khawaja, New York

Address: 2546 Bath Ave Apt 1F Brooklyn, NY 11214

Bankruptcy Case 1-11-47792-ess Overview: "The bankruptcy record of Allauddin Khawaja from Brooklyn, NY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Allauddin Khawaja — New York, 1-11-47792


ᐅ Mohammad Khawaja, New York

Address: 4011 Kings Hwy Apt 5 Brooklyn, NY 11234-3035

Concise Description of Bankruptcy Case 1-15-43721-ess7: "Mohammad Khawaja's bankruptcy, initiated in 08.12.2015 and concluded by 11.10.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Khawaja — New York, 1-15-43721


ᐅ Venera Khayrullina, New York

Address: 1707 West 12 Sstreet Apt 2 F Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-14-44839-ess7: "Venera Khayrullina's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2014, led to asset liquidation, with the case closing in December 24, 2014."
Venera Khayrullina — New York, 1-14-44839


ᐅ Mikhail Khazan, New York

Address: 1160 Ocean Ave Apt 2G Brooklyn, NY 11230

Bankruptcy Case 1-10-50779-jbr Overview: "In Brooklyn, NY, Mikhail Khazan filed for Chapter 7 bankruptcy in 2010-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-23."
Mikhail Khazan — New York, 1-10-50779


ᐅ Daoud Khdideh, New York

Address: 1787 W 5th St Brooklyn, NY 11223-1419

Bankruptcy Case 1-2014-44337-nhl Summary: "The case of Daoud Khdideh in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daoud Khdideh — New York, 1-2014-44337


ᐅ Raimond Khelashvili, New York

Address: 217 Quentin Rd Apt 3J Brooklyn, NY 11223-1410

Bankruptcy Case 1-15-41504-ess Summary: "The case of Raimond Khelashvili in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raimond Khelashvili — New York, 1-15-41504


ᐅ Valentina Khersonskaya, New York

Address: 2400 E 3rd St Apt 202 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-13-42261-cec: "Valentina Khersonskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 18, 2013, led to asset liquidation, with the case closing in July 2013."
Valentina Khersonskaya — New York, 1-13-42261


ᐅ Sofiya Khersonsky, New York

Address: 224 Bay 44th St Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-48496-jf: "The bankruptcy filing by Sofiya Khersonsky, undertaken in December 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Sofiya Khersonsky — New York, 1-12-48496-jf


ᐅ Serhiy Khibovskyy, New York

Address: 3045 Brighton 12th St Apt 2A Brooklyn, NY 11235

Bankruptcy Case 1-11-50342-nhl Summary: "In a Chapter 7 bankruptcy case, Serhiy Khibovskyy from Brooklyn, NY, saw their proceedings start in 12.12.2011 and complete by 2012-04-05, involving asset liquidation."
Serhiy Khibovskyy — New York, 1-11-50342


ᐅ Galina Khiladze, New York

Address: 275 Livonia Ave Apt 10H Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-13-43238-cec7: "In Brooklyn, NY, Galina Khiladze filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Galina Khiladze — New York, 1-13-43238


ᐅ Aleksandr Khilkevich, New York

Address: 2800 Coyle St Apt 603 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-49492-ess7: "Brooklyn, NY resident Aleksandr Khilkevich's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Aleksandr Khilkevich — New York, 1-11-49492


ᐅ Mikhail Khilkevich, New York

Address: 2800 Coyle St Apt 603 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45823-cec: "Brooklyn, NY resident Mikhail Khilkevich's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-02."
Mikhail Khilkevich — New York, 1-13-45823