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 David Khingava, New York

Address: 3049 Brighton 12th St Apt C1 Brooklyn, NY 11235-5744

Bankruptcy Case 1-14-45727-ess Overview: "The bankruptcy filing by David Khingava, undertaken in 2014-11-11 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
David Khingava — New York, 1-14-45727


ᐅ Mohamed Khirsan, New York

Address: 1224 74th St Brooklyn, NY 11228

Bankruptcy Case 1-11-43524-jbr Overview: "The bankruptcy filing by Mohamed Khirsan, undertaken in 04.28.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08.21.2011 after liquidating assets."
Mohamed Khirsan — New York, 1-11-43524


ᐅ Mohammad Khizar, New York

Address: 9015 Fort Hamilton Pkwy Apt 3F Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-10-51462-cec7: "Mohammad Khizar's bankruptcy, initiated in Dec 7, 2010 and concluded by March 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammad Khizar — New York, 1-10-51462


ᐅ Sergey Khmelevskiy, New York

Address: 1213 Avenue Z Apt F5 Brooklyn, NY 11235

Bankruptcy Case 1-13-42651-cec Summary: "Sergey Khmelevskiy's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2013, led to asset liquidation, with the case closing in Aug 8, 2013."
Sergey Khmelevskiy — New York, 1-13-42651


ᐅ Ksenya Khmelnitskaya, New York

Address: 7602 21st Ave Brooklyn, NY 11214-1348

Brief Overview of Bankruptcy Case 1-2014-41695-nhl: "Ksenya Khmelnitskaya's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 8, 2014, led to asset liquidation, with the case closing in July 7, 2014."
Ksenya Khmelnitskaya — New York, 1-2014-41695


ᐅ Irina Khodos, New York

Address: 125 Oceana Dr E Apt 5F Brooklyn, NY 11235

Bankruptcy Case 1-12-48710-nhl Overview: "Irina Khodos's bankruptcy, initiated in 2012-12-31 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irina Khodos — New York, 1-12-48710


ᐅ Yuliya Khodos, New York

Address: 1349 E 70th St Fl 2 Brooklyn, NY 11234

Bankruptcy Case 1-12-44906-jf Overview: "In a Chapter 7 bankruptcy case, Yuliya Khodos from Brooklyn, NY, saw their proceedings start in July 2012 and complete by 2012-10-26, involving asset liquidation."
Yuliya Khodos — New York, 1-12-44906-jf


ᐅ Oleg Khodynsky, New York

Address: 286 Corbin Pl Apt 5C Brooklyn, NY 11235-4943

Bankruptcy Case 1-2014-44017-cec Summary: "The bankruptcy filing by Oleg Khodynsky, undertaken in 2014-08-04 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Oleg Khodynsky — New York, 1-2014-44017


ᐅ Mohammad Nabeel Asad Khokhar, New York

Address: 2105 E 12th St Apt 4G Brooklyn, NY 11229-4158

Bankruptcy Case 1-15-41641-nhl Summary: "The case of Mohammad Nabeel Asad Khokhar in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad Nabeel Asad Khokhar — New York, 1-15-41641


ᐅ Hock Khwan Khor, New York

Address: 12 Campus Pl Fl 2 Brooklyn, NY 11208-1604

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42908-cec: "Brooklyn, NY resident Hock Khwan Khor's June 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2016."
Hock Khwan Khor — New York, 1-16-42908


ᐅ Sergey Khorenko, New York

Address: 2121 Shore Pkwy Apt 3J Brooklyn, NY 11214

Bankruptcy Case 1-13-44982-nhl Overview: "The bankruptcy record of Sergey Khorenko from Brooklyn, NY, shows a Chapter 7 case filed in Aug 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2013."
Sergey Khorenko — New York, 1-13-44982


ᐅ Vladimir Khoruzhiy, New York

Address: 1985 E 15th St Apt C Brooklyn, NY 11229

Bankruptcy Case 1-09-51302-jf Summary: "Vladimir Khoruzhiy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/22/2009, led to asset liquidation, with the case closing in Mar 30, 2010."
Vladimir Khoruzhiy — New York, 1-09-51302-jf


ᐅ Jessica Khoury, New York

Address: 174 Bay 43rd St Brooklyn, NY 11214

Bankruptcy Case 1-13-44049-cec Summary: "Jessica Khoury's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 2013, led to asset liquidation, with the case closing in Oct 5, 2013."
Jessica Khoury — New York, 1-13-44049


ᐅ Igor Khramtsov, New York

Address: 1802 Ocean Pkwy Apt F14 Brooklyn, NY 11223-3038

Brief Overview of Bankruptcy Case 1-15-44649-cec: "In a Chapter 7 bankruptcy case, Igor Khramtsov from Brooklyn, NY, saw their proceedings start in 10.14.2015 and complete by 2016-01-12, involving asset liquidation."
Igor Khramtsov — New York, 1-15-44649


ᐅ Eduard Khristyanin, New York

Address: 8420 20th Ave Apt B2 Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-47144-ess: "In Brooklyn, NY, Eduard Khristyanin filed for Chapter 7 bankruptcy in Aug 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Eduard Khristyanin — New York, 1-11-47144


ᐅ Natalia Vladimirovna Khudyakov, New York

Address: 3029 Brighton 12th St Apt E5 Brooklyn, NY 11235-5721

Bankruptcy Case 1-15-44413-nhl Summary: "In Brooklyn, NY, Natalia Vladimirovna Khudyakov filed for Chapter 7 bankruptcy in Sep 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2015."
Natalia Vladimirovna Khudyakov — New York, 1-15-44413


ᐅ Natela Khutsishvili, New York

Address: 1333 E 18th St Apt 4E Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41291-jf: "The case of Natela Khutsishvili in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natela Khutsishvili — New York, 1-13-41291-jf


ᐅ Yunus Khyvat, New York

Address: 316 Oriental Blvd Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46519-ess: "The bankruptcy filing by Yunus Khyvat, undertaken in October 29, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-02-05 after liquidating assets."
Yunus Khyvat — New York, 1-13-46519


ᐅ Fred Kiah, New York

Address: 728 E New York Ave Apt 2A Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-49434-ess7: "The case of Fred Kiah in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Kiah — New York, 1-10-49434


ᐅ Richard Kichenama, New York

Address: 137 Bleecker St Apt 2R Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-49835-jbr: "Richard Kichenama's bankruptcy, initiated in 2010-10-20 and concluded by 2011-01-25 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kichenama — New York, 1-10-49835


ᐅ Hermelinda Kidd, New York

Address: 4624 17th Ave Apt 5K Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-45673-jbr: "The case of Hermelinda Kidd in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hermelinda Kidd — New York, 1-10-45673


ᐅ Eva Kieszek, New York

Address: 390 Rugby Rd Apt 2A Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40981-nhl: "The bankruptcy record of Eva Kieszek from Brooklyn, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-22."
Eva Kieszek — New York, 1-13-40981


ᐅ Yolanda Kifayeh, New York

Address: 5702 4th Ave Apt 4F Brooklyn, NY 11220

Bankruptcy Case 1-10-46827-ess Overview: "The bankruptcy record of Yolanda Kifayeh from Brooklyn, NY, shows a Chapter 7 case filed in Jul 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Yolanda Kifayeh — New York, 1-10-46827


ᐅ Zurabi Kikiani, New York

Address: 2302 85th St Apt C1 Brooklyn, NY 11214-3421

Concise Description of Bankruptcy Case 1-2014-44331-ess7: "The bankruptcy filing by Zurabi Kikiani, undertaken in Aug 24, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 22, 2014 after liquidating assets."
Zurabi Kikiani — New York, 1-2014-44331


ᐅ Denise Kilanowski, New York

Address: 2781 Ocean Ave Apt 6C Brooklyn, NY 11229-4726

Bankruptcy Case 1-15-45119-ess Overview: "In Brooklyn, NY, Denise Kilanowski filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-08."
Denise Kilanowski — New York, 1-15-45119


ᐅ Jonathan Charles Kilday, New York

Address: 184 W 9th St Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 12-11803-brl: "The bankruptcy record of Jonathan Charles Kilday from Brooklyn, NY, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Jonathan Charles Kilday — New York, 12-11803


ᐅ Lisa Kilgore, New York

Address: 992 Williams Ave Apt 2D Brooklyn, NY 11207-8264

Bankruptcy Case 1-2014-42323-ess Overview: "In a Chapter 7 bankruptcy case, Lisa Kilgore from Brooklyn, NY, saw her proceedings start in May 9, 2014 and complete by Aug 7, 2014, involving asset liquidation."
Lisa Kilgore — New York, 1-2014-42323


ᐅ Chavette Kilkenny, New York

Address: 112 Linden Blvd Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-41291-cec7: "Chavette Kilkenny's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.22.2011, led to asset liquidation, with the case closing in May 31, 2011."
Chavette Kilkenny — New York, 1-11-41291


ᐅ Gregory Jerry Killebrew, New York

Address: 1230 Pennsylvania Ave Apt 10G Brooklyn, NY 11239-1112

Bankruptcy Case 1-14-42756-nhl Summary: "Brooklyn, NY resident Gregory Jerry Killebrew's May 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2014."
Gregory Jerry Killebrew — New York, 1-14-42756


ᐅ Barbara Killiebrew, New York

Address: 29 Fleet Walk Apt 5C Brooklyn, NY 11201

Bankruptcy Case 1-11-42877-cec Summary: "Barbara Killiebrew's bankruptcy, initiated in 04/07/2011 and concluded by July 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Killiebrew — New York, 1-11-42877


ᐅ Rima Kim, New York

Address: 4217 Sea Gate Ave Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-47996-jf7: "The bankruptcy filing by Rima Kim, undertaken in Aug 24, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Rima Kim — New York, 1-10-47996-jf


ᐅ Lubov G Kim, New York

Address: 1335 W 7th St Apt H1 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50148-cec: "The bankruptcy record of Lubov G Kim from Brooklyn, NY, shows a Chapter 7 case filed in 2011-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2012."
Lubov G Kim — New York, 1-11-50148


ᐅ Man Soo Kim, New York

Address: 534 Bay Ridge Pkwy Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-41223-nhl: "In Brooklyn, NY, Man Soo Kim filed for Chapter 7 bankruptcy in Mar 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2013."
Man Soo Kim — New York, 1-13-41223


ᐅ Jin Yong Kim, New York

Address: 125 Ocean Ave Fl 3 Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-13-42271-cec7: "The bankruptcy filing by Jin Yong Kim, undertaken in 04/18/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/26/2013 after liquidating assets."
Jin Yong Kim — New York, 1-13-42271


ᐅ Oleg Kim, New York

Address: 2925 Brighton 8th St Apt 2B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51550-jbr: "The case of Oleg Kim in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oleg Kim — New York, 1-10-51550


ᐅ Seok Han Kim, New York

Address: 283 Bay 17th St Apt 2C Brooklyn, NY 11214-5933

Bankruptcy Case 14-13096-MBK Overview: "The bankruptcy filing by Seok Han Kim, undertaken in February 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-05-22 after liquidating assets."
Seok Han Kim — New York, 14-13096


ᐅ Jom Rae Kim, New York

Address: 2567 E 16th St Brooklyn, NY 11235-3513

Bankruptcy Case 1-14-40600-cec Overview: "The bankruptcy filing by Jom Rae Kim, undertaken in 2014-02-13 in Brooklyn, NY under Chapter 7, concluded with discharge in 05/14/2014 after liquidating assets."
Jom Rae Kim — New York, 1-14-40600


ᐅ Sr Thomas Kimble, New York

Address: PO Box 23657 Brooklyn, NY 11202

Bankruptcy Case 1-12-45083-nhl Overview: "The case of Sr Thomas Kimble in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Thomas Kimble — New York, 1-12-45083


ᐅ Nathalia E Kimbrough, New York

Address: 132 Ellery St Brooklyn, NY 11206-5221

Bankruptcy Case 1-15-41224-ess Overview: "The bankruptcy filing by Nathalia E Kimbrough, undertaken in March 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Nathalia E Kimbrough — New York, 1-15-41224


ᐅ Tatyana Kin, New York

Address: 2030 E 60th St Brooklyn, NY 11234-4110

Brief Overview of Bankruptcy Case 1-2014-43798-nhl: "The bankruptcy record of Tatyana Kin from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2014."
Tatyana Kin — New York, 1-2014-43798


ᐅ Victor Kinal, New York

Address: 6208 Bay Pkwy Apt 1 Brooklyn, NY 11204-3103

Bankruptcy Case 1-2014-44661-cec Overview: "Victor Kinal's bankruptcy, initiated in 09.12.2014 and concluded by Dec 11, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Kinal — New York, 1-2014-44661


ᐅ Crystal Chanel Kinard, New York

Address: 22 Mill St Apt 2C Brooklyn, NY 11231-2564

Concise Description of Bankruptcy Case 1-16-40267-cec7: "Crystal Chanel Kinard's bankruptcy, initiated in 01/22/2016 and concluded by 04.21.2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Chanel Kinard — New York, 1-16-40267


ᐅ Wanda Kinard, New York

Address: 510 Quincy St Brooklyn, NY 11221

Bankruptcy Case 1-11-40808-cec Overview: "In Brooklyn, NY, Wanda Kinard filed for Chapter 7 bankruptcy in February 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Wanda Kinard — New York, 1-11-40808


ᐅ Sherri A Kindell, New York

Address: 769 Saint Marks Ave Apt 4-5F Brooklyn, NY 11213

Bankruptcy Case 1-11-48319-ess Overview: "Brooklyn, NY resident Sherri A Kindell's September 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2012."
Sherri A Kindell — New York, 1-11-48319


ᐅ Sterling King, New York

Address: 9805 Flatlands Ave Brooklyn, NY 11236

Bankruptcy Case 1-12-44701-jf Overview: "The bankruptcy filing by Sterling King, undertaken in June 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-10-20 after liquidating assets."
Sterling King — New York, 1-12-44701-jf


ᐅ Jr Paul R King, New York

Address: 929 Marcy Ave Apt 7 Brooklyn, NY 11216

Bankruptcy Case 1-11-46734-jf Overview: "Jr Paul R King's bankruptcy, initiated in 08.04.2011 and concluded by 2011-11-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul R King — New York, 1-11-46734-jf


ᐅ Percival George King, New York

Address: 1440 Freeport Loop Apt 13D Brooklyn, NY 11239-2317

Bankruptcy Case 1-14-40090-nhl Overview: "In a Chapter 7 bankruptcy case, Percival George King from Brooklyn, NY, saw his proceedings start in 01.09.2014 and complete by 2014-04-09, involving asset liquidation."
Percival George King — New York, 1-14-40090


ᐅ Lenny M King, New York

Address: 174 Erasmus St Brooklyn, NY 11226-4108

Bankruptcy Case 1-2014-43726-ess Summary: "The case of Lenny M King in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lenny M King — New York, 1-2014-43726


ᐅ Dolores King, New York

Address: 510 Quincy St Apt 6I Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-51208-cec: "Brooklyn, NY resident Dolores King's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/11/2011."
Dolores King — New York, 1-10-51208


ᐅ Jazmin King, New York

Address: 602 Wilson Ave # 3 Brooklyn, NY 11207-1218

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41210-ess: "The bankruptcy record of Jazmin King from Brooklyn, NY, shows a Chapter 7 case filed in 03/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.16.2014."
Jazmin King — New York, 1-14-41210


ᐅ Rickkay Lamar King, New York

Address: 743 Park Ave Apt 3R Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 11-29448: "In Brooklyn, NY, Rickkay Lamar King filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Rickkay Lamar King — New York, 11-29448


ᐅ Gary Ronald King, New York

Address: 247 E 51st St Apt 6 Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-09-48389-jf7: "Gary Ronald King's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 26, 2009, led to asset liquidation, with the case closing in January 3, 2010."
Gary Ronald King — New York, 1-09-48389-jf


ᐅ Rachael King, New York

Address: 1060 E 56th St Brooklyn, NY 11234

Bankruptcy Case 1-10-47883-cec Summary: "The bankruptcy record of Rachael King from Brooklyn, NY, shows a Chapter 7 case filed in 08/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-24."
Rachael King — New York, 1-10-47883


ᐅ Maureen Cecile King, New York

Address: 272 Wyckoff St Apt 8K Brooklyn, NY 11217-2318

Bankruptcy Case 1-2014-43335-nhl Summary: "The case of Maureen Cecile King in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Cecile King — New York, 1-2014-43335


ᐅ Tamia F King, New York

Address: 600 Gates Ave Apt 1B Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-41505-ess7: "In a Chapter 7 bankruptcy case, Tamia F King from Brooklyn, NY, saw their proceedings start in February 27, 2011 and complete by 06/07/2011, involving asset liquidation."
Tamia F King — New York, 1-11-41505


ᐅ Christopher King, New York

Address: 339 Stratford Rd Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 12-13107-1-rel: "The bankruptcy filing by Christopher King, undertaken in Nov 30, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 03.09.2013 after liquidating assets."
Christopher King — New York, 12-13107-1


ᐅ Mayling King, New York

Address: 1596 Bedford Ave Apt 2A Brooklyn, NY 11225-1325

Concise Description of Bankruptcy Case 1-15-42997-nhl7: "The bankruptcy record of Mayling King from Brooklyn, NY, shows a Chapter 7 case filed in Jun 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Mayling King — New York, 1-15-42997


ᐅ Bernadette A King, New York

Address: 175 E 92nd St Bsmt Brooklyn, NY 11212-1447

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46055-ess: "The bankruptcy filing by Bernadette A King, undertaken in 2014-11-28 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-02-26 after liquidating assets."
Bernadette A King — New York, 1-14-46055


ᐅ Bernadine King, New York

Address: 319 Kingsborough 3rd Walk Apt 4E Brooklyn, NY 11233

Bankruptcy Case 1-13-43002-cec Overview: "The bankruptcy filing by Bernadine King, undertaken in 2013-05-17 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-24 after liquidating assets."
Bernadine King — New York, 1-13-43002


ᐅ Miller Deborah A King, New York

Address: 101 Clark St Apt 21D Brooklyn, NY 11201

Concise Description of Bankruptcy Case 1-11-41654-ess7: "Brooklyn, NY resident Miller Deborah A King's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Miller Deborah A King — New York, 1-11-41654


ᐅ Rashida King, New York

Address: 1050 Bergen St Apt 1A Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47765-ess: "Rashida King's bankruptcy, initiated in 2010-08-17 and concluded by 11.23.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rashida King — New York, 1-10-47765


ᐅ Erin Kathleen King, New York

Address: 273 Dahlgren Pl Brooklyn, NY 11228

Bankruptcy Case 1-13-44149-cec Summary: "Erin Kathleen King's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07.05.2013, led to asset liquidation, with the case closing in Oct 12, 2013."
Erin Kathleen King — New York, 1-13-44149


ᐅ Gershon King, New York

Address: 4023 Avenue D Brooklyn, NY 11203-5625

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41474-nhl: "Brooklyn, NY resident Gershon King's April 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2015."
Gershon King — New York, 1-15-41474


ᐅ Dorothy King, New York

Address: 1482 Saint Johns Pl Apt 1A Brooklyn, NY 11213

Bankruptcy Case 1-13-44637-cec Overview: "The bankruptcy filing by Dorothy King, undertaken in Jul 29, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/05/2013 after liquidating assets."
Dorothy King — New York, 1-13-44637


ᐅ Mollie King, New York

Address: 620 Jefferson Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51591-ess: "The bankruptcy record of Mollie King from Brooklyn, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Mollie King — New York, 1-10-51591


ᐅ Betty L King, New York

Address: 790 Jefferson Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-43591-ess: "The case of Betty L King in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty L King — New York, 1-11-43591


ᐅ Darryl King, New York

Address: 3311 Surf Ave Apt 9C Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-12-45580-ess7: "Darryl King's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 31, 2012, led to asset liquidation, with the case closing in 2012-11-23."
Darryl King — New York, 1-12-45580


ᐅ Lisabeth Bonnie King, New York

Address: 238 Bay Ridge Pkwy Apt 1D Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-13-40521-ess: "Lisabeth Bonnie King's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 31, 2013, led to asset liquidation, with the case closing in 05/01/2013."
Lisabeth Bonnie King — New York, 1-13-40521


ᐅ Tishana Kofi King, New York

Address: 477 E 52nd St Apt 3F Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-48334-ess: "Brooklyn, NY resident Tishana Kofi King's Dec 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2013."
Tishana Kofi King — New York, 1-12-48334


ᐅ Muhammad Kim Shavel King, New York

Address: 205 Albany Ave Apt 11E Brooklyn, NY 11213-2123

Brief Overview of Bankruptcy Case 1-15-45080-nhl: "The case of Muhammad Kim Shavel King in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Muhammad Kim Shavel King — New York, 1-15-45080


ᐅ Alice King, New York

Address: 116 Grove St Apt 8 Brooklyn, NY 11221-4462

Brief Overview of Bankruptcy Case 1-14-40285-nhl: "The bankruptcy filing by Alice King, undertaken in Jan 24, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Alice King — New York, 1-14-40285


ᐅ Deshawn King, New York

Address: 36A Hampton Pl Brooklyn, NY 11213

Bankruptcy Case 1-10-43961-ess Summary: "Brooklyn, NY resident Deshawn King's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2010."
Deshawn King — New York, 1-10-43961


ᐅ Kibwe King, New York

Address: 960 Sterling Pl Apt 1M Brooklyn, NY 11213-2519

Concise Description of Bankruptcy Case 1-14-40226-cec7: "The bankruptcy filing by Kibwe King, undertaken in January 21, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in April 21, 2014 after liquidating assets."
Kibwe King — New York, 1-14-40226


ᐅ Venessa Kingston, New York

Address: 1901 Dorchester Rd Apt 3A Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-13-45080-nhl: "Venessa Kingston's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 20, 2013, led to asset liquidation, with the case closing in November 27, 2013."
Venessa Kingston — New York, 1-13-45080


ᐅ Yahaira Kinlock, New York

Address: 1162 E 84th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-45436-cec7: "In a Chapter 7 bankruptcy case, Yahaira Kinlock from Brooklyn, NY, saw her proceedings start in 06/09/2010 and complete by Sep 15, 2010, involving asset liquidation."
Yahaira Kinlock — New York, 1-10-45436


ᐅ Louis E Kinscy, New York

Address: 704 Macon St Brooklyn, NY 11233-1314

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40261-nhl: "In Brooklyn, NY, Louis E Kinscy filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Louis E Kinscy — New York, 1-15-40261


ᐅ Desiree Elona Kinsey, New York

Address: 249 Evergreen Ave Brooklyn, NY 11221-3152

Bankruptcy Case 1-16-41528-nhl Summary: "The bankruptcy filing by Desiree Elona Kinsey, undertaken in Apr 11, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 10, 2016 after liquidating assets."
Desiree Elona Kinsey — New York, 1-16-41528


ᐅ Irina Kinzhibalov, New York

Address: 646 Argyle Rd Apt C21 Brooklyn, NY 11230-1631

Bankruptcy Case 1-15-40236-nhl Overview: "In Brooklyn, NY, Irina Kinzhibalov filed for Chapter 7 bankruptcy in 2015-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Irina Kinzhibalov — New York, 1-15-40236


ᐅ Mustafa Kip, New York

Address: 1360 Ocean Pkwy Apt 2C Brooklyn, NY 11230

Bankruptcy Case 1-10-41753-jf Summary: "The bankruptcy filing by Mustafa Kip, undertaken in 2010-03-04 in Brooklyn, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Mustafa Kip — New York, 1-10-41753-jf


ᐅ Sema Kiperberg, New York

Address: 125 Brighton 11th St Apt 4S Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-47953-nhl7: "In a Chapter 7 bankruptcy case, Sema Kiperberg from Brooklyn, NY, saw their proceedings start in Nov 19, 2012 and complete by 02.26.2013, involving asset liquidation."
Sema Kiperberg — New York, 1-12-47953


ᐅ Anatoliy Kiperman, New York

Address: 2840 Ocean Pkwy Apt 17D Brooklyn, NY 11235-7946

Bankruptcy Case 1-16-40705-cec Overview: "Anatoliy Kiperman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.24.2016, led to asset liquidation, with the case closing in 2016-05-24."
Anatoliy Kiperman — New York, 1-16-40705


ᐅ Ida Kiperman, New York

Address: 2840 Ocean Pkwy Apt 17D Brooklyn, NY 11235-7946

Bankruptcy Case 1-16-40705-cec Overview: "Brooklyn, NY resident Ida Kiperman's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Ida Kiperman — New York, 1-16-40705


ᐅ Constantine Kipnis, New York

Address: 8745 19th Ave Apt 3R Brooklyn, NY 11214

Bankruptcy Case 1-13-41297-nhl Summary: "In a Chapter 7 bankruptcy case, Constantine Kipnis from Brooklyn, NY, saw their proceedings start in 2013-03-07 and complete by 06/14/2013, involving asset liquidation."
Constantine Kipnis — New York, 1-13-41297


ᐅ Dmitriy Kipnis, New York

Address: 1675 76th St Apt 3R Brooklyn, NY 11214

Bankruptcy Case 1-11-49455-cec Overview: "The case of Dmitriy Kipnis in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dmitriy Kipnis — New York, 1-11-49455


ᐅ Frederica A Kirby, New York

Address: 942 Brooklyn Ave Brooklyn, NY 11203-4002

Bankruptcy Case 1-2014-43552-ess Summary: "Frederica A Kirby's bankruptcy, initiated in 2014-07-11 and concluded by 10.09.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederica A Kirby — New York, 1-2014-43552


ᐅ Galina Kireeva, New York

Address: 2720 E 19th St # 1 Brooklyn, NY 11235-3305

Bankruptcy Case 1-15-41374-ess Summary: "Galina Kireeva's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 2015, led to asset liquidation, with the case closing in 06.28.2015."
Galina Kireeva — New York, 1-15-41374


ᐅ Marina Kireeva, New York

Address: 2821 W 12th St Apt 16A Brooklyn, NY 11224-3129

Brief Overview of Bankruptcy Case 1-15-44344-ess: "Marina Kireeva's bankruptcy, initiated in 09.24.2015 and concluded by 2015-12-23 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marina Kireeva — New York, 1-15-44344


ᐅ Larisa Kirilenko, New York

Address: 2686 Ocean Ave Apt F8 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-42047-cec: "The bankruptcy record of Larisa Kirilenko from Brooklyn, NY, shows a Chapter 7 case filed in 2013-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-14."
Larisa Kirilenko — New York, 1-13-42047


ᐅ Nadejda Kirillova, New York

Address: 1801 50th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-13-42046-nhl: "In a Chapter 7 bankruptcy case, Nadejda Kirillova from Brooklyn, NY, saw their proceedings start in 04.06.2013 and complete by 07/14/2013, involving asset liquidation."
Nadejda Kirillova — New York, 1-13-42046


ᐅ Patricia Kirk, New York

Address: 358 74th St Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42233-cec: "In Brooklyn, NY, Patricia Kirk filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2013."
Patricia Kirk — New York, 1-13-42233


ᐅ Michael Christopher Kirk, New York

Address: 2954 Avenue R Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-12-48685-ess7: "The bankruptcy record of Michael Christopher Kirk from Brooklyn, NY, shows a Chapter 7 case filed in 12.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Michael Christopher Kirk — New York, 1-12-48685


ᐅ Laticia Kirkaldy, New York

Address: 1432 Bedford Ave Apt 1A Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43595-jf: "In Brooklyn, NY, Laticia Kirkaldy filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Laticia Kirkaldy — New York, 1-11-43595-jf


ᐅ Sheila Kirkland, New York

Address: 525 Thatford Ave Apt 2F Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-12-42254-nhl7: "Sheila Kirkland's bankruptcy, initiated in 2012-03-29 and concluded by 07/22/2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Kirkland — New York, 1-12-42254


ᐅ Erika Kirkland, New York

Address: 191 Willoughby St Apt 11F Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40741-cec: "Erika Kirkland's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-01-29, led to asset liquidation, with the case closing in May 5, 2010."
Erika Kirkland — New York, 1-10-40741


ᐅ Ariadna L Kirkpatrick, New York

Address: 211 67th St # 2 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41537-cec: "The case of Ariadna L Kirkpatrick in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariadna L Kirkpatrick — New York, 1-11-41537


ᐅ Chiaa Kirkpatrick, New York

Address: 873 Saint Johns Pl Brooklyn, NY 11216-4329

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41279-cec: "In a Chapter 7 bankruptcy case, Chiaa Kirkpatrick from Brooklyn, NY, saw their proceedings start in March 26, 2015 and complete by 2015-06-24, involving asset liquidation."
Chiaa Kirkpatrick — New York, 1-15-41279


ᐅ Pamela W Kirlew, New York

Address: 1435 E 59th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-46779-jbr: "In Brooklyn, NY, Pamela W Kirlew filed for Chapter 7 bankruptcy in 08.05.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2011."
Pamela W Kirlew — New York, 1-11-46779


ᐅ Perry Kirsh, New York

Address: 2560 Batchelder St Apt 5-0 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48745-cec: "The bankruptcy filing by Perry Kirsh, undertaken in October 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-13 after liquidating assets."
Perry Kirsh — New York, 1-09-48745


ᐅ Justine Kirshy, New York

Address: 8861 20th Ave Apt 4B Brooklyn, NY 11214-7320

Bankruptcy Case 1-16-41602-nhl Summary: "In a Chapter 7 bankruptcy case, Justine Kirshy from Brooklyn, NY, saw her proceedings start in 04/15/2016 and complete by 2016-07-14, involving asset liquidation."
Justine Kirshy — New York, 1-16-41602


ᐅ Richard M Kirshy, New York

Address: 2315 Knapp St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-45625-ess: "In a Chapter 7 bankruptcy case, Richard M Kirshy from Brooklyn, NY, saw their proceedings start in June 29, 2011 and complete by October 2011, involving asset liquidation."
Richard M Kirshy — New York, 1-11-45625