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 Josiane Lysius, New York

Address: 708 Lafayette Ave Brooklyn, NY 11221-1334

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-43578-nhl: "The bankruptcy record of Josiane Lysius from Brooklyn, NY, shows a Chapter 7 case filed in 07/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-12."
Josiane Lysius — New York, 1-14-43578


ᐅ Oleg Lysyak, New York

Address: 425 Neptune Ave Apt 5 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-10-40805-dem: "The bankruptcy record of Oleg Lysyak from Brooklyn, NY, shows a Chapter 7 case filed in Jan 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Oleg Lysyak — New York, 1-10-40805


ᐅ Robert Lytch, New York

Address: PO Box 21755 Brooklyn, NY 11202-1755

Concise Description of Bankruptcy Case 15-12440-mew7: "Robert Lytch's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 31, 2015, led to asset liquidation, with the case closing in November 2015."
Robert Lytch — New York, 15-12440


ᐅ Eileen Lyte, New York

Address: 1253 E 35th St Brooklyn, NY 11210-4821

Concise Description of Bankruptcy Case 1-15-44249-cec7: "The case of Eileen Lyte in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Lyte — New York, 1-15-44249


ᐅ Vernon Lythcott, New York

Address: 5521 Avenue L Brooklyn, NY 11234

Bankruptcy Case 1-10-41443-cec Overview: "Brooklyn, NY resident Vernon Lythcott's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Vernon Lythcott — New York, 1-10-41443


ᐅ Noel Lyttle, New York

Address: 125 Lenox Rd Apt B2 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-40083-jbr7: "Noel Lyttle's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-01-06, led to asset liquidation, with the case closing in May 1, 2011."
Noel Lyttle — New York, 1-11-40083


ᐅ Youn Lyu, New York

Address: 2074 E 19th St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42233-cec: "Youn Lyu's bankruptcy, initiated in 03.18.2010 and concluded by 2010-07-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Youn Lyu — New York, 1-10-42233


ᐅ Andrey Lyudvikovskiy, New York

Address: 2255 Benson Ave Apt 4D Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46005-ess: "Brooklyn, NY resident Andrey Lyudvikovskiy's 10.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2014."
Andrey Lyudvikovskiy — New York, 1-13-46005


ᐅ Sergey Lyutavin, New York

Address: 79 Avenue U Apt 2C Brooklyn, NY 11223

Bankruptcy Case 1-11-42017-jf Summary: "The bankruptcy filing by Sergey Lyutavin, undertaken in Mar 15, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-07-08 after liquidating assets."
Sergey Lyutavin — New York, 1-11-42017-jf


ᐅ Pavel Lyutenko, New York

Address: 2021 E 17th St Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-43190-ess: "The bankruptcy filing by Pavel Lyutenko, undertaken in 2012-04-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-08-23 after liquidating assets."
Pavel Lyutenko — New York, 1-12-43190


ᐅ Bengue Jessica S M, New York

Address: 306 Saint James Pl Brooklyn, NY 11238-2711

Bankruptcy Case 1-15-45298-cec Summary: "In Brooklyn, NY, Bengue Jessica S M filed for Chapter 7 bankruptcy in 11.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-21."
Bengue Jessica S M — New York, 1-15-45298


ᐅ Katherine H Ma, New York

Address: 54 Bay 29th St Apt B9 Brooklyn, NY 11214-4036

Brief Overview of Bankruptcy Case 1-2014-44160-nhl: "Katherine H Ma's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 14, 2014, led to asset liquidation, with the case closing in 11/12/2014."
Katherine H Ma — New York, 1-2014-44160


ᐅ Nelda Mabra, New York

Address: 88 Saint Edwards St Apt 2B Brooklyn, NY 11205

Bankruptcy Case 1-10-49251-jbr Overview: "Brooklyn, NY resident Nelda Mabra's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-22."
Nelda Mabra — New York, 1-10-49251


ᐅ Thomas A Mabry, New York

Address: 77 Vandalia Ave Apt 4B Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-12-47261-jf7: "The bankruptcy filing by Thomas A Mabry, undertaken in October 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Thomas A Mabry — New York, 1-12-47261-jf


ᐅ Kristine Macaluso, New York

Address: 1177 BEDFORD AVE # 2A BROOKLYN, NY 11216

Bankruptcy Case 8-09-78327-ast Overview: "The bankruptcy filing by Kristine Macaluso, undertaken in 10.30.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 26, 2010 after liquidating assets."
Kristine Macaluso — New York, 8-09-78327


ᐅ David Macaluso, New York

Address: 350 53rd St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-42275-cec7: "The case of David Macaluso in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Macaluso — New York, 1-10-42275


ᐅ Digna Macancela, New York

Address: 329 55th St Apt 1 Brooklyn, NY 11220-3013

Brief Overview of Bankruptcy Case 1-15-43503-ess: "Brooklyn, NY resident Digna Macancela's Jul 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Digna Macancela — New York, 1-15-43503


ᐅ Mary E Maccarino, New York

Address: 2662 West St Apt 1C Brooklyn, NY 11223-6426

Bankruptcy Case 1-15-42770-cec Summary: "In a Chapter 7 bankruptcy case, Mary E Maccarino from Brooklyn, NY, saw her proceedings start in June 12, 2015 and complete by September 2015, involving asset liquidation."
Mary E Maccarino — New York, 1-15-42770


ᐅ Monika Macezinskas, New York

Address: 3235 Emmons Ave Apt 603 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-47414-nhl: "The bankruptcy record of Monika Macezinskas from Brooklyn, NY, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2013."
Monika Macezinskas — New York, 1-12-47414


ᐅ Ermelinda Machado, New York

Address: 514 Morgan Ave Apt 3A Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-12-47463-ess7: "In Brooklyn, NY, Ermelinda Machado filed for Chapter 7 bankruptcy in 2012-10-22. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2013."
Ermelinda Machado — New York, 1-12-47463


ᐅ Evelyn Machado, New York

Address: 192 Cornelia St Apt 1 Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-12-42604-jf: "In a Chapter 7 bankruptcy case, Evelyn Machado from Brooklyn, NY, saw her proceedings start in 04.10.2012 and complete by 08.03.2012, involving asset liquidation."
Evelyn Machado — New York, 1-12-42604-jf


ᐅ Shelley Susan Machado, New York

Address: 2015 Shore Pkwy Apt 15F Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44136-nhl: "In Brooklyn, NY, Shelley Susan Machado filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2013."
Shelley Susan Machado — New York, 1-13-44136


ᐅ Zenaida Machado, New York

Address: 514 Morgan Ave Apt 3A Brooklyn, NY 11222-5216

Bankruptcy Case 1-15-40755-ess Summary: "Brooklyn, NY resident Zenaida Machado's 02.25.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Zenaida Machado — New York, 1-15-40755


ᐅ Marianella E Machado, New York

Address: 1810 Avenue U Fl 3RD Brooklyn, NY 11229-3904

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43033-ess: "In a Chapter 7 bankruptcy case, Marianella E Machado from Brooklyn, NY, saw their proceedings start in 06/30/2015 and complete by September 2015, involving asset liquidation."
Marianella E Machado — New York, 1-15-43033


ᐅ Pedro M Machado, New York

Address: 3751 18th Ave Apt B1 Brooklyn, NY 11218-6127

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43033-ess: "Pedro M Machado's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-06-30, led to asset liquidation, with the case closing in 2015-09-28."
Pedro M Machado — New York, 1-15-43033


ᐅ Rafael M Machado, New York

Address: 359 12th St Brooklyn, NY 11215-5076

Bankruptcy Case 1-15-44514-ess Summary: "Rafael M Machado's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-10-02, led to asset liquidation, with the case closing in December 31, 2015."
Rafael M Machado — New York, 1-15-44514


ᐅ Lorraine Machuca, New York

Address: 143 Vermont St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-13-40281-jf: "Lorraine Machuca's bankruptcy, initiated in 2013-01-17 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."
Lorraine Machuca — New York, 1-13-40281-jf


ᐅ Mayra Machuca, New York

Address: 90 Harman St Fl 1ST Brooklyn, NY 11221-3818

Bankruptcy Case 1-2014-44790-cec Summary: "The bankruptcy filing by Mayra Machuca, undertaken in 09.23.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in December 22, 2014 after liquidating assets."
Mayra Machuca — New York, 1-2014-44790


ᐅ Solis Mirtha V Macias, New York

Address: 182 Stockholm St Apt 3R Brooklyn, NY 11237-3779

Bankruptcy Case 1-16-41255-nhl Overview: "Solis Mirtha V Macias's bankruptcy, initiated in March 2016 and concluded by Jun 26, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Solis Mirtha V Macias — New York, 1-16-41255


ᐅ Carolyn Mack, New York

Address: 1460 Pennsylvania Ave Apt 8E Brooklyn, NY 11239-2502

Bankruptcy Case 1-15-42160-nhl Summary: "In a Chapter 7 bankruptcy case, Carolyn Mack from Brooklyn, NY, saw her proceedings start in May 2015 and complete by August 6, 2015, involving asset liquidation."
Carolyn Mack — New York, 1-15-42160


ᐅ Chanda Mack, New York

Address: 235 Hoyt St Apt 2B Brooklyn, NY 11217-2933

Bankruptcy Case 1-14-40844-ess Summary: "The bankruptcy record of Chanda Mack from Brooklyn, NY, shows a Chapter 7 case filed in 02/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-28."
Chanda Mack — New York, 1-14-40844


ᐅ Greta Marie Mack, New York

Address: 3054 Avenue W Apt 4D Brooklyn, NY 11229

Bankruptcy Case 1-13-47306-nhl Summary: "Greta Marie Mack's bankruptcy, initiated in December 5, 2013 and concluded by 2014-03-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Greta Marie Mack — New York, 1-13-47306


ᐅ Derrick Mack, New York

Address: 1400 E New York Ave Apt 4F Brooklyn, NY 11212-4621

Concise Description of Bankruptcy Case 1-16-42381-nhl7: "Derrick Mack's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 31, 2016, led to asset liquidation, with the case closing in August 29, 2016."
Derrick Mack — New York, 1-16-42381


ᐅ Joan Mack, New York

Address: 4116 Clarendon Rd Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44836-jf: "In a Chapter 7 bankruptcy case, Joan Mack from Brooklyn, NY, saw their proceedings start in 06/29/2012 and complete by October 22, 2012, involving asset liquidation."
Joan Mack — New York, 1-12-44836-jf


ᐅ Darren Jerome Mackey, New York

Address: 899 Schenectady Ave Apt 1R Brooklyn, NY 11203-4231

Bankruptcy Case 1-15-43120-nhl Summary: "In Brooklyn, NY, Darren Jerome Mackey filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 4, 2015."
Darren Jerome Mackey — New York, 1-15-43120


ᐅ Thelma Mackey, New York

Address: 395 Livonia Ave Apt 9D Brooklyn, NY 11212

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47305-ess: "Brooklyn, NY resident Thelma Mackey's 2012-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-23."
Thelma Mackey — New York, 1-12-47305


ᐅ Richard Alan Mackler, New York

Address: 1640 Ocean Pkwy Apt A23 Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-47487-jbr7: "In a Chapter 7 bankruptcy case, Richard Alan Mackler from Brooklyn, NY, saw his proceedings start in 08.30.2011 and complete by December 6, 2011, involving asset liquidation."
Richard Alan Mackler — New York, 1-11-47487


ᐅ Shonique Macklin, New York

Address: 1240 E 86th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-09-50073-dem7: "The bankruptcy filing by Shonique Macklin, undertaken in Nov 13, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 23, 2010 after liquidating assets."
Shonique Macklin — New York, 1-09-50073


ᐅ Geoffrey E Maclachlan, New York

Address: 562 10th St Apt 3 Brooklyn, NY 11215-4402

Concise Description of Bankruptcy Case 1-14-45522-cec7: "The case of Geoffrey E Maclachlan in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey E Maclachlan — New York, 1-14-45522


ᐅ Dennis Macleod, New York

Address: 1 74th St Apt 5C Brooklyn, NY 11209

Bankruptcy Case 1-13-45712-nhl Summary: "Brooklyn, NY resident Dennis Macleod's 09/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2013."
Dennis Macleod — New York, 1-13-45712


ᐅ Ewart Madden, New York

Address: 736 Fenimore St Apt 2 Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49630-dem: "The case of Ewart Madden in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ewart Madden — New York, 1-09-49630


ᐅ Thomas Madden, New York

Address: 3280 Nostrand Ave Apt 304 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-09-51185-dem: "Thomas Madden's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-12-18, led to asset liquidation, with the case closing in 2010-03-27."
Thomas Madden — New York, 1-09-51185


ᐅ Victor Madera, New York

Address: 1578 84th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-12-40352-cec: "In a Chapter 7 bankruptcy case, Victor Madera from Brooklyn, NY, saw his proceedings start in Jan 20, 2012 and complete by May 2012, involving asset liquidation."
Victor Madera — New York, 1-12-40352


ᐅ Vasiliki Madis, New York

Address: 8880 Bay 16th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-40535-jf7: "Vasiliki Madis's bankruptcy, initiated in 01.23.2010 and concluded by April 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vasiliki Madis — New York, 1-10-40535-jf


ᐅ Craig Madison, New York

Address: 809 Park Pl Apt 4B Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-10-43906-jf: "Brooklyn, NY resident Craig Madison's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Craig Madison — New York, 1-10-43906-jf


ᐅ Naomi Madison, New York

Address: 24 Humboldt St Apt 18E Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40979-cec: "In a Chapter 7 bankruptcy case, Naomi Madison from Brooklyn, NY, saw her proceedings start in 2011-02-10 and complete by May 2011, involving asset liquidation."
Naomi Madison — New York, 1-11-40979


ᐅ Tracey Madkins, New York

Address: 459 Linden Blvd Apt 2B Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-11-40166-cec7: "Tracey Madkins's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 11, 2011, led to asset liquidation, with the case closing in 04/12/2011."
Tracey Madkins — New York, 1-11-40166


ᐅ Anthony Madoo, New York

Address: 2078 E 53rd Pl Brooklyn, NY 11234

Bankruptcy Case 1-10-44596-cec Overview: "The bankruptcy record of Anthony Madoo from Brooklyn, NY, shows a Chapter 7 case filed in May 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Anthony Madoo — New York, 1-10-44596


ᐅ Marlen Gregoria Madrid, New York

Address: 117 Pine St Brooklyn, NY 11208-1630

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40874-nhl: "In Brooklyn, NY, Marlen Gregoria Madrid filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-28."
Marlen Gregoria Madrid — New York, 1-15-40874


ᐅ Przemyslaw Madry, New York

Address: 127 Driggs Ave Apt 3R Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-51893-cec: "Przemyslaw Madry's bankruptcy, initiated in 12/22/2010 and concluded by 2011-03-29 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Przemyslaw Madry — New York, 1-10-51893


ᐅ Yury Madyarov, New York

Address: 2400 E 3rd St Apt 109 Brooklyn, NY 11223

Bankruptcy Case 1-13-46255-ess Overview: "Yury Madyarov's bankruptcy, initiated in 2013-10-18 and concluded by 01/25/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yury Madyarov — New York, 1-13-46255


ᐅ Joan Mae, New York

Address: 608 Schenectady Ave Brooklyn, NY 11203-1839

Brief Overview of Bankruptcy Case 1-15-40838-ess: "Joan Mae's bankruptcy, initiated in 02/26/2015 and concluded by May 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Mae — New York, 1-15-40838


ᐅ Jarron R Magallanes, New York

Address: 51 Ten Eyck St Apt 3R Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-13-41950-nhl: "Jarron R Magallanes's bankruptcy, initiated in 04.03.2013 and concluded by Jul 11, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarron R Magallanes — New York, 1-13-41950


ᐅ Joseph A Maggio, New York

Address: 1857 79th St Brooklyn, NY 11214-1711

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41729-ess: "The bankruptcy filing by Joseph A Maggio, undertaken in Apr 22, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Joseph A Maggio — New York, 1-16-41729


ᐅ Igor Magidov, New York

Address: 1845 82nd St Apt A4 Brooklyn, NY 11214-2223

Concise Description of Bankruptcy Case 1-16-41177-cec7: "The bankruptcy filing by Igor Magidov, undertaken in 03/24/2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/22/2016 after liquidating assets."
Igor Magidov — New York, 1-16-41177


ᐅ James Magliano, New York

Address: 71 Ocean Pkwy Apt 4K Brooklyn, NY 11218

Bankruptcy Case 1-10-46135-jf Overview: "James Magliano's bankruptcy, initiated in 2010-06-29 and concluded by 10/22/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Magliano — New York, 1-10-46135-jf


ᐅ Jacquelin Magloire, New York

Address: 363 New York Ave Apt 6D Brooklyn, NY 11213-4252

Concise Description of Bankruptcy Case 1-2014-44259-cec7: "Jacquelin Magloire's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 20, 2014, led to asset liquidation, with the case closing in 2014-11-18."
Jacquelin Magloire — New York, 1-2014-44259


ᐅ Ketsia M Magnan, New York

Address: 612 E 88th St Brooklyn, NY 11236

Bankruptcy Case 1-13-41666-jf Overview: "In Brooklyn, NY, Ketsia M Magnan filed for Chapter 7 bankruptcy in March 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2013."
Ketsia M Magnan — New York, 1-13-41666-jf


ᐅ Vitaliy Magnitsky, New York

Address: 8602 Fort Hamilton Pkwy Apt 3E Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51425-jbr: "The bankruptcy record of Vitaliy Magnitsky from Brooklyn, NY, shows a Chapter 7 case filed in December 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2011."
Vitaliy Magnitsky — New York, 1-10-51425


ᐅ Jose D Maguana, New York

Address: 246 Menahan St Apt 3FL Brooklyn, NY 11237

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41329-nhl: "Jose D Maguana's Chapter 7 bankruptcy, filed in Brooklyn, NY in Mar 8, 2013, led to asset liquidation, with the case closing in 2013-06-15."
Jose D Maguana — New York, 1-13-41329


ᐅ Sandra Magwood, New York

Address: 2850 W 24th St Apt 2 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-44443-nhl: "The bankruptcy filing by Sandra Magwood, undertaken in June 16, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 9, 2012 after liquidating assets."
Sandra Magwood — New York, 1-12-44443


ᐅ Marlene Mahadeo, New York

Address: 297 Tompkins Ave Apt 2 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45953-ess: "In a Chapter 7 bankruptcy case, Marlene Mahadeo from Brooklyn, NY, saw her proceedings start in 2013-09-30 and complete by 2014-01-07, involving asset liquidation."
Marlene Mahadeo — New York, 1-13-45953


ᐅ Natasha Mahase, New York

Address: 1439 E 86th St Brooklyn, NY 11236

Bankruptcy Case 1-10-40421-dem Overview: "Brooklyn, NY resident Natasha Mahase's 2010-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2010."
Natasha Mahase — New York, 1-10-40421


ᐅ Fadi Mahfouz, New York

Address: 1045 67th St Apt 1 Brooklyn, NY 11219

Bankruptcy Case 1-10-44178-cec Overview: "In Brooklyn, NY, Fadi Mahfouz filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Fadi Mahfouz — New York, 1-10-44178


ᐅ Charles Mahler, New York

Address: 8800 20th Ave Apt 6M Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-47813-cec7: "In Brooklyn, NY, Charles Mahler filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Charles Mahler — New York, 1-10-47813


ᐅ Amjad Mahmood, New York

Address: 2750 Homecrest Ave Apt 124 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-42170-ess7: "Amjad Mahmood's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 19, 2011, led to asset liquidation, with the case closing in 06.28.2011."
Amjad Mahmood — New York, 1-11-42170


ᐅ Hasan Mahmood, New York

Address: 4901 8th Ave # APTC2 Brooklyn, NY 11220

Brief Overview of Bankruptcy Case 1-11-42246-ess: "The case of Hasan Mahmood in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hasan Mahmood — New York, 1-11-42246


ᐅ Hayat Mahmood, New York

Address: 548 E 5th St Brooklyn, NY 11218

Bankruptcy Case 1-13-47516-nhl Summary: "In Brooklyn, NY, Hayat Mahmood filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2014."
Hayat Mahmood — New York, 1-13-47516


ᐅ Khaled Mahmood, New York

Address: 4901 8th Ave Apt D8 Brooklyn, NY 11220

Bankruptcy Case 1-11-41176-ess Overview: "Khaled Mahmood's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-02-17, led to asset liquidation, with the case closing in 2011-05-24."
Khaled Mahmood — New York, 1-11-41176


ᐅ Mir Mahmood, New York

Address: 4155 Kings Hwy Apt 6H Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-45381-ess7: "Mir Mahmood's bankruptcy, initiated in 2010-06-07 and concluded by 2010-09-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mir Mahmood — New York, 1-10-45381


ᐅ Nasir Mahmood, New York

Address: 1562 Ocean Ave Apt 3J Brooklyn, NY 11230-4543

Concise Description of Bankruptcy Case 1-15-41575-cec7: "The case of Nasir Mahmood in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nasir Mahmood — New York, 1-15-41575


ᐅ Tahir Mahmood, New York

Address: 1701 Church Ave Apt 302 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42125-jbr: "Brooklyn, NY resident Tahir Mahmood's 2011-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 27, 2011."
Tahir Mahmood — New York, 1-11-42125


ᐅ Zahid Mahmood, New York

Address: 675 Avenue Z Apt 6A Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-45213-ess7: "In Brooklyn, NY, Zahid Mahmood filed for Chapter 7 bankruptcy in 06/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Zahid Mahmood — New York, 1-10-45213


ᐅ Joseph Mahmud, New York

Address: 186 Minna St Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-47941-jf: "In a Chapter 7 bankruptcy case, Joseph Mahmud from Brooklyn, NY, saw their proceedings start in 08.23.2010 and complete by Nov 29, 2010, involving asset liquidation."
Joseph Mahmud — New York, 1-10-47941-jf


ᐅ Zinaida Mahnken, New York

Address: 2049 20th Ln Apt 3B Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-09-48319-cec7: "Zinaida Mahnken's bankruptcy, initiated in 09.24.2009 and concluded by January 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zinaida Mahnken — New York, 1-09-48319


ᐅ Samantha Mahon, New York

Address: 613 MacDonough St Apt 1 Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-41582-jf7: "Brooklyn, NY resident Samantha Mahon's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2011."
Samantha Mahon — New York, 1-11-41582-jf


ᐅ Edward Mahon, New York

Address: 67 Manhattan Ave Apt 16T Brooklyn, NY 11206

Bankruptcy Case 1-10-51160-jbr Summary: "The bankruptcy filing by Edward Mahon, undertaken in 2010-11-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Edward Mahon — New York, 1-10-51160


ᐅ Jason Mahon, New York

Address: 960 Sterling Pl Apt 4M Brooklyn, NY 11213

Bankruptcy Case 1-10-41600-dem Summary: "Jason Mahon's bankruptcy, initiated in 2010-02-26 and concluded by 06.07.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Mahon — New York, 1-10-41600


ᐅ Geraldine Maignan, New York

Address: 1352 New York Ave Brooklyn, NY 11210-6245

Bankruptcy Case 1-14-46465-ess Summary: "Geraldine Maignan's bankruptcy, initiated in Dec 29, 2014 and concluded by 03/29/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Maignan — New York, 1-14-46465


ᐅ George A Mailov, New York

Address: 2325 Ocean Ave Apt 5C Brooklyn, NY 11229-3126

Bankruptcy Case 1-15-43539-nhl Summary: "The bankruptcy filing by George A Mailov, undertaken in 07/31/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.29.2015 after liquidating assets."
George A Mailov — New York, 1-15-43539


ᐅ Gal Maimon, New York

Address: 1228 E 98th St Brooklyn, NY 11236

Bankruptcy Case 1-10-49320-cec Summary: "The bankruptcy record of Gal Maimon from Brooklyn, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Gal Maimon — New York, 1-10-49320


ᐅ Michael Matthew Maiorana, New York

Address: 198A 31st St Brooklyn, NY 11232-1853

Bankruptcy Case 1-15-45522-ess Summary: "Brooklyn, NY resident Michael Matthew Maiorana's 12/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.07.2016."
Michael Matthew Maiorana — New York, 1-15-45522


ᐅ Marc M Mairs, New York

Address: 1979 Kimball St Bsmt Brooklyn, NY 11234

Bankruptcy Case 1-11-42970-jbr Overview: "The bankruptcy record of Marc M Mairs from Brooklyn, NY, shows a Chapter 7 case filed in 04/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2011."
Marc M Mairs — New York, 1-11-42970


ᐅ Gloria Beatrice Maisonet, New York

Address: 720 Mother Gaston Blvd Apt 5 Brooklyn, NY 11212

Bankruptcy Case 1-11-47718-jbr Summary: "The bankruptcy filing by Gloria Beatrice Maisonet, undertaken in September 9, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in December 13, 2011 after liquidating assets."
Gloria Beatrice Maisonet — New York, 1-11-47718


ᐅ Helga Maisonet, New York

Address: 401 Smith St Apt 2F Brooklyn, NY 11231

Bankruptcy Case 1-10-50450-jbr Summary: "Helga Maisonet's bankruptcy, initiated in 11/04/2010 and concluded by 02/09/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helga Maisonet — New York, 1-10-50450


ᐅ Julia D Maisonet, New York

Address: 5301 6th Ave Apt 1B Brooklyn, NY 11220-3165

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44513-cec: "Julia D Maisonet's bankruptcy, initiated in 2015-10-02 and concluded by 12/31/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia D Maisonet — New York, 1-15-44513


ᐅ Roberto Maisonet, New York

Address: 921 42nd St Apt 1F Brooklyn, NY 11219-1120

Bankruptcy Case 1-15-40045-cec Overview: "In a Chapter 7 bankruptcy case, Roberto Maisonet from Brooklyn, NY, saw their proceedings start in 01.07.2015 and complete by April 2015, involving asset liquidation."
Roberto Maisonet — New York, 1-15-40045


ᐅ Cecil Dannatt Maitland, New York

Address: 1082 E 86th St Apt 2F Brooklyn, NY 11236

Bankruptcy Case 1-11-42241-jbr Summary: "The bankruptcy filing by Cecil Dannatt Maitland, undertaken in March 21, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Cecil Dannatt Maitland — New York, 1-11-42241


ᐅ Amy Majchrzyk, New York

Address: 306 15th St Apt 1 Brooklyn, NY 11215

Bankruptcy Case 1-13-44849-cec Overview: "Amy Majchrzyk's bankruptcy, initiated in 08/07/2013 and concluded by 11/14/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Majchrzyk — New York, 1-13-44849


ᐅ Derrick Majette, New York

Address: 32 Eldert St Apt 3R Brooklyn, NY 11207

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42289-ess: "Derrick Majette's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-03-22, led to asset liquidation, with the case closing in 2011-07-15."
Derrick Majette — New York, 1-11-42289


ᐅ John Majewicz, New York

Address: 2222 E 7th St Apt 1R Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46308-cec: "In Brooklyn, NY, John Majewicz filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
John Majewicz — New York, 1-10-46308


ᐅ Jasmine N Major, New York

Address: 54 Boerum St Apt 3R Brooklyn, NY 11206-2431

Bankruptcy Case 1-2014-44332-cec Summary: "The bankruptcy filing by Jasmine N Major, undertaken in 08.25.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-11-23 after liquidating assets."
Jasmine N Major — New York, 1-2014-44332


ᐅ Clement E Major, New York

Address: 398 Cornelia St Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-11-47419-cec: "The bankruptcy record of Clement E Major from Brooklyn, NY, shows a Chapter 7 case filed in 08.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Clement E Major — New York, 1-11-47419


ᐅ Patrick S Mak, New York

Address: 108 Village Rd S Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-09-48863-ess7: "The bankruptcy record of Patrick S Mak from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2010."
Patrick S Mak — New York, 1-09-48863


ᐅ Vyacheslav Makarov, New York

Address: 2955 Shell Rd Apt 5 Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-12-42927-cec: "The case of Vyacheslav Makarov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vyacheslav Makarov — New York, 1-12-42927


ᐅ Irina Makarova, New York

Address: 1815 E 17th St Apt 5N Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46492-ess: "In Brooklyn, NY, Irina Makarova filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2014."
Irina Makarova — New York, 1-13-46492


ᐅ Tamar Makasarashvili, New York

Address: 3395 Nostrand Ave Apt 2P Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-40946-nhl: "Brooklyn, NY resident Tamar Makasarashvili's February 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-21."
Tamar Makasarashvili — New York, 1-13-40946


ᐅ Halyna Makeyev, New York

Address: 3105 Brighton 3rd St Apt 4J Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-40919-cec7: "In Brooklyn, NY, Halyna Makeyev filed for Chapter 7 bankruptcy in Feb 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Halyna Makeyev — New York, 1-10-40919


ᐅ Yusufbek Makhamadaliev, New York

Address: 143 Bay 37th St Brooklyn, NY 11214

Bankruptcy Case 1-11-44157-jf Summary: "The case of Yusufbek Makhamadaliev in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yusufbek Makhamadaliev — New York, 1-11-44157-jf


ᐅ Naum Makher, New York

Address: 1446 E 12th St Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43424-ess: "Naum Makher's bankruptcy, initiated in 04/21/2010 and concluded by 2010-07-28 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naum Makher — New York, 1-10-43424