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 Janet Millington, New York

Address: 3336 Bayview Ave Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-12-42208-jf7: "In Brooklyn, NY, Janet Millington filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-20."
Janet Millington — New York, 1-12-42208-jf


ᐅ Patricia Helen Mills, New York

Address: 966 Bedford Ave Apt 3 Brooklyn, NY 11205

Bankruptcy Case 1-13-40401-nhl Overview: "In a Chapter 7 bankruptcy case, Patricia Helen Mills from Brooklyn, NY, saw her proceedings start in 01/24/2013 and complete by May 3, 2013, involving asset liquidation."
Patricia Helen Mills — New York, 1-13-40401


ᐅ Lana Mills, New York

Address: 542 E 48th St Brooklyn, NY 11203-4318

Bankruptcy Case 1-14-40699-ess Summary: "Lana Mills's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-02-20, led to asset liquidation, with the case closing in May 2014."
Lana Mills — New York, 1-14-40699


ᐅ Shonae Mills, New York

Address: 1420 Freeport Loop Apt 2A Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-11-43677-jf: "The case of Shonae Mills in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shonae Mills — New York, 1-11-43677-jf


ᐅ Gracie Mills, New York

Address: 1226 E 54th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-12-48126-jf7: "The bankruptcy record of Gracie Mills from Brooklyn, NY, shows a Chapter 7 case filed in Nov 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2013."
Gracie Mills — New York, 1-12-48126-jf


ᐅ Wendy A Mills, New York

Address: 451 Kingston Ave Apt B25 Brooklyn, NY 11225-4658

Concise Description of Bankruptcy Case 1-14-40677-cec7: "The bankruptcy filing by Wendy A Mills, undertaken in February 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Wendy A Mills — New York, 1-14-40677


ᐅ Angela C Mills, New York

Address: 351 E 48th St Apt 1 Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-45878-cec7: "The case of Angela C Mills in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela C Mills — New York, 1-13-45878


ᐅ Charmaine Mills, New York

Address: 35 Paedegat 10th Street Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-46464-ess: "In Brooklyn, NY, Charmaine Mills filed for Chapter 7 bankruptcy in 2014-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2015."
Charmaine Mills — New York, 1-14-46464


ᐅ Deborah Millstein, New York

Address: 252 Cumberland St Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50955-dem: "The bankruptcy filing by Deborah Millstein, undertaken in 12/11/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/20/2010 after liquidating assets."
Deborah Millstein — New York, 1-09-50955


ᐅ Garri Milman, New York

Address: 2701 Arkansas Dr Brooklyn, NY 11234-6827

Concise Description of Bankruptcy Case 1-2014-41829-cec7: "The case of Garri Milman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garri Milman — New York, 1-2014-41829


ᐅ Giuseppe Milo, New York

Address: 108 Bay 8th St Brooklyn, NY 11228

Bankruptcy Case 1-09-51085-ess Overview: "The bankruptcy filing by Giuseppe Milo, undertaken in Dec 16, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 03/24/2010 after liquidating assets."
Giuseppe Milo — New York, 1-09-51085


ᐅ Jennifer Milo, New York

Address: 7808 15th Ave Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49259-jbr: "The case of Jennifer Milo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Milo — New York, 1-11-49259


ᐅ Marie Milo, New York

Address: 130 Bay 14th St Brooklyn, NY 11214-4512

Brief Overview of Bankruptcy Case 1-16-41046-nhl: "Brooklyn, NY resident Marie Milo's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Marie Milo — New York, 1-16-41046


ᐅ Phylicia Milo, New York

Address: 1807 E 91st St Brooklyn, NY 11236-5405

Bankruptcy Case 1-15-43606-ess Summary: "The bankruptcy filing by Phylicia Milo, undertaken in Aug 4, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Phylicia Milo — New York, 1-15-43606


ᐅ Joseph Milord, New York

Address: 1280 Croton Loop Apt 6B Brooklyn, NY 11239

Bankruptcy Case 1-10-42217-ess Overview: "In Brooklyn, NY, Joseph Milord filed for Chapter 7 bankruptcy in 2010-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-28."
Joseph Milord — New York, 1-10-42217


ᐅ Margarita Miloserdova, New York

Address: 2001 E 9th St Apt 3E Brooklyn, NY 11223-4111

Bankruptcy Case 1-15-41727-ess Summary: "Margarita Miloserdova's bankruptcy, initiated in 2015-04-17 and concluded by 07.16.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Miloserdova — New York, 1-15-41727


ᐅ Irene Milosky, New York

Address: 45 Falmouth St Apt 3D Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-09-50770-dem7: "The case of Irene Milosky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Milosky — New York, 1-09-50770


ᐅ Victor Miloslavskiy, New York

Address: 22 Cove Ln Apt 9C Brooklyn, NY 11234

Bankruptcy Case 1-10-45263-ess Summary: "The bankruptcy record of Victor Miloslavskiy from Brooklyn, NY, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2010."
Victor Miloslavskiy — New York, 1-10-45263


ᐅ Bistra Milovansky, New York

Address: 59 Jewel St Apt 4L Brooklyn, NY 11222-3557

Bankruptcy Case 1-15-45002-nhl Summary: "The bankruptcy record of Bistra Milovansky from Brooklyn, NY, shows a Chapter 7 case filed in 11/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2016."
Bistra Milovansky — New York, 1-15-45002


ᐅ Yuriy Milshteyn, New York

Address: 629 Ocean Pkwy Apt C10 Brooklyn, NY 11230

Bankruptcy Case 1-11-46274-jf Summary: "The bankruptcy filing by Yuriy Milshteyn, undertaken in July 21, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-11-13 after liquidating assets."
Yuriy Milshteyn — New York, 1-11-46274-jf


ᐅ Meyer Milstein, New York

Address: 1420 Ocean Pkwy Apt B2 Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48632-cec: "In a Chapter 7 bankruptcy case, Meyer Milstein from Brooklyn, NY, saw their proceedings start in 2010-09-13 and complete by 12.14.2010, involving asset liquidation."
Meyer Milstein — New York, 1-10-48632


ᐅ Shlomo Milstein, New York

Address: 1655 E 10th St Brooklyn, NY 11223

Bankruptcy Case 1-11-42301-cec Overview: "The bankruptcy record of Shlomo Milstein from Brooklyn, NY, shows a Chapter 7 case filed in March 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Shlomo Milstein — New York, 1-11-42301


ᐅ Takasta Milton, New York

Address: 807 Schenck Ave Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-47659-cec7: "The case of Takasta Milton in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Takasta Milton — New York, 1-11-47659


ᐅ James Milton, New York

Address: 175 Ardsley Loop Apt 4D Brooklyn, NY 11239

Brief Overview of Bankruptcy Case 1-11-40780-cec: "Brooklyn, NY resident James Milton's Feb 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2011."
James Milton — New York, 1-11-40780


ᐅ Tina Mims, New York

Address: 109 Christopher Ave Apt 9E Brooklyn, NY 11212-7898

Bankruptcy Case 1-15-45593-nhl Summary: "Tina Mims's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/14/2015, led to asset liquidation, with the case closing in March 13, 2016."
Tina Mims — New York, 1-15-45593


ᐅ Avtandil Minadze, New York

Address: 2020 Avenue O Apt E Brooklyn, NY 11210

Bankruptcy Case 1-12-44952-ess Summary: "In a Chapter 7 bankruptcy case, Avtandil Minadze from Brooklyn, NY, saw their proceedings start in 07.06.2012 and complete by 10.29.2012, involving asset liquidation."
Avtandil Minadze — New York, 1-12-44952


ᐅ Robert Minarovic, New York

Address: 6905 5th Ave Apt 22 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-50252-ess: "Robert Minarovic's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 29, 2010, led to asset liquidation, with the case closing in 2011-02-08."
Robert Minarovic — New York, 1-10-50252


ᐅ Tsaryuk Rima Minasian, New York

Address: 175 Bay 25th St Apt 3 Brooklyn, NY 11214

Bankruptcy Case 1-09-50421-ess Summary: "The bankruptcy record of Tsaryuk Rima Minasian from Brooklyn, NY, shows a Chapter 7 case filed in November 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Tsaryuk Rima Minasian — New York, 1-09-50421


ᐅ Danielle Minetti, New York

Address: 2557 E 1st St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-45799-jf7: "The case of Danielle Minetti in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Minetti — New York, 1-11-45799-jf


ᐅ Wilfredo Minguela, New York

Address: 403 Linwood St Apt 2 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-48796-jf7: "The case of Wilfredo Minguela in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfredo Minguela — New York, 1-11-48796-jf


ᐅ Muhammad A Minhas, New York

Address: 145 Elmira Loop Apt 3G Brooklyn, NY 11239

Bankruptcy Case 1-12-43817-ess Overview: "The bankruptcy record of Muhammad A Minhas from Brooklyn, NY, shows a Chapter 7 case filed in 05/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-17."
Muhammad A Minhas — New York, 1-12-43817


ᐅ John Minickene, New York

Address: 2432 84th St Brooklyn, NY 11214

Bankruptcy Case 1-13-43247-nhl Overview: "John Minickene's bankruptcy, initiated in May 2013 and concluded by 2013-09-05 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Minickene — New York, 1-13-43247


ᐅ Aleksandr Minkin, New York

Address: 2930 W 30th St Apt 10F5 Brooklyn, NY 11224-1726

Brief Overview of Bankruptcy Case 1-14-42962-nhl: "The bankruptcy record of Aleksandr Minkin from Brooklyn, NY, shows a Chapter 7 case filed in 06/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-07."
Aleksandr Minkin — New York, 1-14-42962


ᐅ Janine Minkoff, New York

Address: 120 Schroeders Ave Apt 3B Brooklyn, NY 11239-2212

Brief Overview of Bankruptcy Case 1-16-40142-cec: "Brooklyn, NY resident Janine Minkoff's 01/13/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2016."
Janine Minkoff — New York, 1-16-40142


ᐅ Judith R Minkoff, New York

Address: 243 13th St Apt 23 Brooklyn, NY 11215

Concise Description of Bankruptcy Case 1-11-50344-nhl7: "In Brooklyn, NY, Judith R Minkoff filed for Chapter 7 bankruptcy in Dec 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2012."
Judith R Minkoff — New York, 1-11-50344


ᐅ Julia Minott, New York

Address: 2211 Ditmas Ave Apt 1L Brooklyn, NY 11226

Bankruptcy Case 1-11-44941-jbr Summary: "The case of Julia Minott in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Minott — New York, 1-11-44941


ᐅ Oleg Minowsky, New York

Address: 2850 Shore Pkwy Apt 4G Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-48798-jbr: "In a Chapter 7 bankruptcy case, Oleg Minowsky from Brooklyn, NY, saw their proceedings start in October 18, 2011 and complete by January 18, 2012, involving asset liquidation."
Oleg Minowsky — New York, 1-11-48798


ᐅ Richard Mirabel, New York

Address: 60 Division Ave Apt 24B Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45785-cec: "The bankruptcy record of Richard Mirabel from Brooklyn, NY, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2012."
Richard Mirabel — New York, 1-12-45785


ᐅ Ursini Roseanne Miraglia, New York

Address: 66 76th St Brooklyn, NY 11209-2902

Bankruptcy Case 1-15-41587-nhl Summary: "Ursini Roseanne Miraglia's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 10, 2015, led to asset liquidation, with the case closing in 07.09.2015."
Ursini Roseanne Miraglia — New York, 1-15-41587


ᐅ Kathy G Miranda, New York

Address: 80 Winthrop St Apt N4 Brooklyn, NY 11225-6060

Brief Overview of Bankruptcy Case 1-14-45362-nhl: "The bankruptcy filing by Kathy G Miranda, undertaken in 2014-10-27 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 25, 2015 after liquidating assets."
Kathy G Miranda — New York, 1-14-45362


ᐅ Eduardo Miranda, New York

Address: 1664 E 35th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-46219-jf7: "In a Chapter 7 bankruptcy case, Eduardo Miranda from Brooklyn, NY, saw his proceedings start in 06.30.2010 and complete by October 23, 2010, involving asset liquidation."
Eduardo Miranda — New York, 1-10-46219-jf


ᐅ Michael S Miranda, New York

Address: 1664 E 35th St Brooklyn, NY 11234

Bankruptcy Case 1-13-42496-ess Overview: "The bankruptcy record of Michael S Miranda from Brooklyn, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2013."
Michael S Miranda — New York, 1-13-42496


ᐅ Jason Miranda, New York

Address: 544 Union Ave Apt 3A Brooklyn, NY 11211-1378

Bankruptcy Case 1-14-44937-nhl Overview: "The bankruptcy filing by Jason Miranda, undertaken in September 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Jason Miranda — New York, 1-14-44937


ᐅ Linda Miranda, New York

Address: 601 E 88th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49058-dem: "Linda Miranda's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-22."
Linda Miranda — New York, 1-09-49058


ᐅ Nicomedes Miranda, New York

Address: 903 Drew St Apt 621 Brooklyn, NY 11208-5166

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41443-ess: "The case of Nicomedes Miranda in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicomedes Miranda — New York, 1-16-41443


ᐅ Carlos Luis Miranda, New York

Address: 441 49th St Apt 2E Brooklyn, NY 11220-1953

Concise Description of Bankruptcy Case 1-15-40086-cec7: "Carlos Luis Miranda's bankruptcy, initiated in 01.09.2015 and concluded by 2015-04-09 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Luis Miranda — New York, 1-15-40086


ᐅ Charina Miranda, New York

Address: 70 Dahill Rd Apt 3A Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-10-41036-jf: "The bankruptcy record of Charina Miranda from Brooklyn, NY, shows a Chapter 7 case filed in 2010-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2010."
Charina Miranda — New York, 1-10-41036-jf


ᐅ Rafael Miranda, New York

Address: 295 Lincoln Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-50051-jbr Summary: "Rafael Miranda's bankruptcy, initiated in Oct 25, 2010 and concluded by February 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Miranda — New York, 1-10-50051


ᐅ Barbara Mirek, New York

Address: 49 Bokee Ct Apt 2K Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-09-50633-jf7: "In Brooklyn, NY, Barbara Mirek filed for Chapter 7 bankruptcy in 12/01/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-09."
Barbara Mirek — New York, 1-09-50633-jf


ᐅ Tangiz Mirmahmudova, New York

Address: 1572 E 15th St Brooklyn, NY 11230

Bankruptcy Case 1-09-48858-dem Summary: "Tangiz Mirmahmudova's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-10-08, led to asset liquidation, with the case closing in 01/13/2010."
Tangiz Mirmahmudova — New York, 1-09-48858


ᐅ Judith P Miro, New York

Address: 235 Hoyt St Apt 12G Brooklyn, NY 11217-2933

Concise Description of Bankruptcy Case 1-16-42490-cec7: "Brooklyn, NY resident Judith P Miro's 06.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2016."
Judith P Miro — New York, 1-16-42490


ᐅ Martin Mirochnik, New York

Address: 1537 Royce St Apt 1B Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-42208-nhl7: "The bankruptcy record of Martin Mirochnik from Brooklyn, NY, shows a Chapter 7 case filed in 04.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2013."
Martin Mirochnik — New York, 1-13-42208


ᐅ Sergey Mironau, New York

Address: 298 Avenue P Apt 4A Brooklyn, NY 11204-4120

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41897-nhl: "Sergey Mironau's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/27/2015, led to asset liquidation, with the case closing in Jul 26, 2015."
Sergey Mironau — New York, 1-15-41897


ᐅ Lyudmila Mironkova, New York

Address: 1600 Ocean Pkwy Apt 4K Brooklyn, NY 11230-7023

Bankruptcy Case 1-16-42510-cec Overview: "The bankruptcy filing by Lyudmila Mironkova, undertaken in Jun 7, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in Sep 5, 2016 after liquidating assets."
Lyudmila Mironkova — New York, 1-16-42510


ᐅ Alla Mironyuk, New York

Address: 6301 23rd Ave Apt F4 Brooklyn, NY 11204

Bankruptcy Case 1-11-45347-cec Overview: "Alla Mironyuk's bankruptcy, initiated in June 2011 and concluded by 09.27.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alla Mironyuk — New York, 1-11-45347


ᐅ Constantine George Mirras, New York

Address: 9330 Fort Hamilton Pkwy Apt 5C Brooklyn, NY 11209

Bankruptcy Case 1-13-42570-cec Summary: "In a Chapter 7 bankruptcy case, Constantine George Mirras from Brooklyn, NY, saw his proceedings start in 04.30.2013 and complete by August 8, 2013, involving asset liquidation."
Constantine George Mirras — New York, 1-13-42570


ᐅ Amada Mirvis, New York

Address: 450 Ocean Pkwy Apt 6D Brooklyn, NY 11218

Bankruptcy Case 1-10-47539-jbr Summary: "Brooklyn, NY resident Amada Mirvis's 08/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2010."
Amada Mirvis — New York, 1-10-47539


ᐅ Darik Mirvis, New York

Address: 3000 Ocean Pkwy Apt 12U Brooklyn, NY 11235

Bankruptcy Case 1-10-43511-jf Summary: "In Brooklyn, NY, Darik Mirvis filed for Chapter 7 bankruptcy in 04.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-16."
Darik Mirvis — New York, 1-10-43511-jf


ᐅ Mohammad F Mirza, New York

Address: 2555 E 12th St Apt 2N Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-45379-jbr: "In a Chapter 7 bankruptcy case, Mohammad F Mirza from Brooklyn, NY, saw his proceedings start in 06/23/2011 and complete by October 2011, involving asset liquidation."
Mohammad F Mirza — New York, 1-11-45379


ᐅ Stella Mirzadjanyan, New York

Address: 1662 Cropsey Ave Apt B7 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50502-dem: "In a Chapter 7 bankruptcy case, Stella Mirzadjanyan from Brooklyn, NY, saw her proceedings start in Nov 26, 2009 and complete by 2010-03-05, involving asset liquidation."
Stella Mirzadjanyan — New York, 1-09-50502


ᐅ Yuriy Mirzadjanyan, New York

Address: 289 Bay 17th St Apt 2B Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-40654-cec7: "Yuriy Mirzadjanyan's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-01-31, led to asset liquidation, with the case closing in 05.05.2011."
Yuriy Mirzadjanyan — New York, 1-11-40654


ᐅ Iosif Mirzakandov, New York

Address: 2400 Nostrand Ave Apt 318 Brooklyn, NY 11210

Bankruptcy Case 1-10-43586-ess Summary: "The bankruptcy filing by Iosif Mirzakandov, undertaken in 2010-04-24 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-08-17 after liquidating assets."
Iosif Mirzakandov — New York, 1-10-43586


ᐅ David Misciagna, New York

Address: 1779 E 27th St Brooklyn, NY 11229-2510

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44905-ess: "The bankruptcy filing by David Misciagna, undertaken in 2014-09-29 in Brooklyn, NY under Chapter 7, concluded with discharge in Dec 28, 2014 after liquidating assets."
David Misciagna — New York, 1-14-44905


ᐅ Sabino Misciagna, New York

Address: 175 Avenue S Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-47107-jf: "Brooklyn, NY resident Sabino Misciagna's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Sabino Misciagna — New York, 1-10-47107-jf


ᐅ Lisa Misciagno, New York

Address: 7510 3rd Ave Apt 2 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-44604-ess7: "The case of Lisa Misciagno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Misciagno — New York, 1-11-44604


ᐅ Liana Mishler, New York

Address: 3111 Brighton 7th St Apt 2H Brooklyn, NY 11235-6531

Brief Overview of Bankruptcy Case 1-15-42529-ess: "The case of Liana Mishler in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liana Mishler — New York, 1-15-42529


ᐅ Jaime Misleh, New York

Address: 660 4th Ave Apt 3R Brooklyn, NY 11232

Concise Description of Bankruptcy Case 1-10-44869-jf7: "Jaime Misleh's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 26, 2010, led to asset liquidation, with the case closing in September 2010."
Jaime Misleh — New York, 1-10-44869-jf


ᐅ Tina Misrati, New York

Address: 1802 Ocean Pkwy Apt D18 Brooklyn, NY 11223-3069

Bankruptcy Case 1-15-43786-ess Summary: "Brooklyn, NY resident Tina Misrati's 08/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Tina Misrati — New York, 1-15-43786


ᐅ Jameika Missouri, New York

Address: 185 Nevins St Apt 4G Brooklyn, NY 11217-2630

Brief Overview of Bankruptcy Case 1-16-40724-nhl: "The case of Jameika Missouri in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jameika Missouri — New York, 1-16-40724


ᐅ Morris Missry, New York

Address: 1612 E 3rd St Apt 1 Brooklyn, NY 11230

Bankruptcy Case 1-11-45794-ess Overview: "In a Chapter 7 bankruptcy case, Morris Missry from Brooklyn, NY, saw his proceedings start in Jun 30, 2011 and complete by October 23, 2011, involving asset liquidation."
Morris Missry — New York, 1-11-45794


ᐅ Marcela Esperanza Mitaynes, New York

Address: 577 39th St Apt 3 Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50006-cec: "The bankruptcy record of Marcela Esperanza Mitaynes from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-23."
Marcela Esperanza Mitaynes — New York, 1-11-50006


ᐅ Mason Tyler Mitchel, New York

Address: 1044 Halsey St Apt 3 Brooklyn, NY 11207-1016

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44440-nhl: "Mason Tyler Mitchel's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09.30.2015, led to asset liquidation, with the case closing in December 2015."
Mason Tyler Mitchel — New York, 1-15-44440


ᐅ Deshawn Carlos Mitchell, New York

Address: 140 Menahan St Brooklyn, NY 11221

Bankruptcy Case 1-13-46905-cec Overview: "In a Chapter 7 bankruptcy case, Deshawn Carlos Mitchell from Brooklyn, NY, saw his proceedings start in 2013-11-18 and complete by February 2014, involving asset liquidation."
Deshawn Carlos Mitchell — New York, 1-13-46905


ᐅ David B Mitchell, New York

Address: 1382 Saint Johns Pl Apt 5 Brooklyn, NY 11213-3825

Brief Overview of Bankruptcy Case 1-2014-41968-cec: "David B Mitchell's bankruptcy, initiated in April 2014 and concluded by 2014-07-21 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David B Mitchell — New York, 1-2014-41968


ᐅ Semora Mitchell, New York

Address: 419 Blake Ave Apt 2D Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-50180-ess7: "The case of Semora Mitchell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Semora Mitchell — New York, 1-11-50180


ᐅ Lenore Mitchell, New York

Address: 442 Pine St Apt 1 Brooklyn, NY 11208-3151

Concise Description of Bankruptcy Case 1-16-40399-cec7: "In Brooklyn, NY, Lenore Mitchell filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Lenore Mitchell — New York, 1-16-40399


ᐅ Iona Mitchell, New York

Address: 544 E 92nd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-45556-nhl7: "Iona Mitchell's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2012, led to asset liquidation, with the case closing in 11/23/2012."
Iona Mitchell — New York, 1-12-45556


ᐅ Jo Ann Mitchell, New York

Address: 333 Lafayette Ave Apt 9 Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42382-jbr: "Brooklyn, NY resident Jo Ann Mitchell's 03/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2011."
Jo Ann Mitchell — New York, 1-11-42382


ᐅ Rosa Mitchell, New York

Address: 9502 Kings Hwy Apt 303 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-09-51498-ess: "Rosa Mitchell's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-12-30, led to asset liquidation, with the case closing in Apr 6, 2010."
Rosa Mitchell — New York, 1-09-51498


ᐅ Eudina Mitchell, New York

Address: 296 E 93rd St Apt 2R Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-09-49277-jf: "The bankruptcy record of Eudina Mitchell from Brooklyn, NY, shows a Chapter 7 case filed in 10/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2010."
Eudina Mitchell — New York, 1-09-49277-jf


ᐅ Gretha Mitchell, New York

Address: 1426 E 85th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-10-47498-cec: "In Brooklyn, NY, Gretha Mitchell filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2010."
Gretha Mitchell — New York, 1-10-47498


ᐅ Donna Veronica Mitchell, New York

Address: 947 Herkimer St Apt 2 Brooklyn, NY 11233-3019

Brief Overview of Bankruptcy Case 11-11732-whd: "Donna Veronica Mitchell's Brooklyn, NY bankruptcy under Chapter 13 in 05/20/2011 led to a structured repayment plan, successfully discharged in 2015-02-11."
Donna Veronica Mitchell — New York, 11-11732


ᐅ Dawn C Mitchell, New York

Address: 609 Saint Johns Pl Apt 8 Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-11-49992-jf: "In a Chapter 7 bankruptcy case, Dawn C Mitchell from Brooklyn, NY, saw her proceedings start in 11.29.2011 and complete by Mar 23, 2012, involving asset liquidation."
Dawn C Mitchell — New York, 1-11-49992-jf


ᐅ Landra Mitchell, New York

Address: 1350 Bedford Ave Apt 5L Brooklyn, NY 11216

Bankruptcy Case 1-10-40323-dem Summary: "The bankruptcy filing by Landra Mitchell, undertaken in 2010-01-19 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-04-20 after liquidating assets."
Landra Mitchell — New York, 1-10-40323


ᐅ Kelly D Mitchell, New York

Address: 163 Decatur St Apt 3 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-13-42223-nhl: "The case of Kelly D Mitchell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly D Mitchell — New York, 1-13-42223


ᐅ Yadira E Mitchell, New York

Address: 883 Franklin Ave Apt 6B Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42980-nhl: "In a Chapter 7 bankruptcy case, Yadira E Mitchell from Brooklyn, NY, saw her proceedings start in 2012-04-25 and complete by 08/18/2012, involving asset liquidation."
Yadira E Mitchell — New York, 1-12-42980


ᐅ Easterling Michelle Renee Mitchell, New York

Address: 578 Bainbridge St Apt 2 Brooklyn, NY 11233-2004

Brief Overview of Bankruptcy Case 1-15-41728-ess: "Easterling Michelle Renee Mitchell's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.17.2015, led to asset liquidation, with the case closing in July 2015."
Easterling Michelle Renee Mitchell — New York, 1-15-41728


ᐅ Ann Marie Larod Mitchell, New York

Address: 1460 Carroll St Apt 3F Brooklyn, NY 11213

Bankruptcy Case 1-13-45730-cec Summary: "The case of Ann Marie Larod Mitchell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Larod Mitchell — New York, 1-13-45730


ᐅ Sherwin Anthony Mitchell, New York

Address: 81 E 42nd St Apt 2F Brooklyn, NY 11203

Bankruptcy Case 1-13-47500-ess Summary: "The case of Sherwin Anthony Mitchell in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherwin Anthony Mitchell — New York, 1-13-47500


ᐅ Lorraine Mitchell, New York

Address: 107 Newport St Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-10-44498-cec7: "Lorraine Mitchell's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-05-17, led to asset liquidation, with the case closing in 2010-08-25."
Lorraine Mitchell — New York, 1-10-44498


ᐅ Daphne Mitchell, New York

Address: 760 Eldert Ln Apt 14 Brooklyn, NY 11208

Bankruptcy Case 1-12-48340-ess Overview: "In Brooklyn, NY, Daphne Mitchell filed for Chapter 7 bankruptcy in 2012-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Daphne Mitchell — New York, 1-12-48340


ᐅ Syrena Mitchell, New York

Address: 1578 E 96th St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-12-47707-ess7: "In Brooklyn, NY, Syrena Mitchell filed for Chapter 7 bankruptcy in 11/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2013."
Syrena Mitchell — New York, 1-12-47707


ᐅ Marina G Miteva, New York

Address: 860 E 18th St Apt 5A Brooklyn, NY 11230

Bankruptcy Case 1-09-48635-jf Summary: "Brooklyn, NY resident Marina G Miteva's Oct 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 8, 2010."
Marina G Miteva — New York, 1-09-48635-jf


ᐅ Vadim Mitin, New York

Address: 275 90th St Apt 3R Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-49079-jf: "Vadim Mitin's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.27.2011, led to asset liquidation, with the case closing in 01.31.2012."
Vadim Mitin — New York, 1-11-49079-jf


ᐅ Svetlana Mitioushina, New York

Address: 3020 Surf Ave Apt 11F Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44888-nhl: "In Brooklyn, NY, Svetlana Mitioushina filed for Chapter 7 bankruptcy in Jul 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2012."
Svetlana Mitioushina — New York, 1-12-44888


ᐅ Vladimir Mitrofanov, New York

Address: 6308 Bay Pkwy Fl 2 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-11-40556-jf7: "In Brooklyn, NY, Vladimir Mitrofanov filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Vladimir Mitrofanov — New York, 1-11-40556-jf


ᐅ Apostolos Mitsopoulos, New York

Address: 1842 E 23rd St Brooklyn, NY 11229-1529

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45637-nhl: "In a Chapter 7 bankruptcy case, Apostolos Mitsopoulos from Brooklyn, NY, saw their proceedings start in November 2014 and complete by 02.03.2015, involving asset liquidation."
Apostolos Mitsopoulos — New York, 1-14-45637


ᐅ Efrosini Mitsopoulos, New York

Address: 1842 E 23rd St Brooklyn, NY 11229-1529

Bankruptcy Case 1-14-45637-nhl Summary: "The bankruptcy filing by Efrosini Mitsopoulos, undertaken in Nov 5, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.03.2015 after liquidating assets."
Efrosini Mitsopoulos — New York, 1-14-45637


ᐅ George Mitsopoulos, New York

Address: 347 91st St Apt 3B Brooklyn, NY 11209

Bankruptcy Case 1-11-41911-cec Overview: "The case of George Mitsopoulos in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Mitsopoulos — New York, 1-11-41911


ᐅ Dytanya Lamont Mixson, New York

Address: 67 Hanson Pl Apt 3E Brooklyn, NY 11217-1539

Brief Overview of Bankruptcy Case 1-14-45482-ess: "In Brooklyn, NY, Dytanya Lamont Mixson filed for Chapter 7 bankruptcy in 10/29/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Dytanya Lamont Mixson — New York, 1-14-45482