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 Sheryll Mizell, New York

Address: 649 Essex St Brooklyn, NY 11208

Bankruptcy Case 1-11-45776-ess Overview: "In Brooklyn, NY, Sheryll Mizell filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 12, 2011."
Sheryll Mizell — New York, 1-11-45776


ᐅ Jose Mizhquiri, New York

Address: 79 Euclid Ave # 1 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-48339-ess7: "Brooklyn, NY resident Jose Mizhquiri's 2011-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Jose Mizhquiri — New York, 1-11-48339


ᐅ Sylvia Mizhquiri, New York

Address: 2413 64th St Apt 2F Brooklyn, NY 11204

Bankruptcy Case 1-09-50205-ess Summary: "In Brooklyn, NY, Sylvia Mizhquiri filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Sylvia Mizhquiri — New York, 1-09-50205


ᐅ Ilan Mizrahi, New York

Address: 96 Lake St Apt 8 Brooklyn, NY 11223

Bankruptcy Case 1-10-44971-ess Summary: "Ilan Mizrahi's bankruptcy, initiated in 05.27.2010 and concluded by 2010-09-19 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilan Mizrahi — New York, 1-10-44971


ᐅ Mordechai Mizrahi, New York

Address: 564 Avenue Y Apt 1F Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-41626-ess7: "Brooklyn, NY resident Mordechai Mizrahi's 03.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Mordechai Mizrahi — New York, 1-11-41626


ᐅ Sheila Mizrahi, New York

Address: 96 Lake St Apt 8 Brooklyn, NY 11223

Bankruptcy Case 1-13-40255-ess Summary: "Brooklyn, NY resident Sheila Mizrahi's 2013-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2013."
Sheila Mizrahi — New York, 1-13-40255


ᐅ Sabina Mizrakhi, New York

Address: 3030 Brighton 12th St Apt 3D Brooklyn, NY 11235

Bankruptcy Case 1-13-41266-jf Overview: "The bankruptcy record of Sabina Mizrakhi from Brooklyn, NY, shows a Chapter 7 case filed in 03.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 13, 2013."
Sabina Mizrakhi — New York, 1-13-41266-jf


ᐅ Nino Mjavanadze, New York

Address: 1638 66th St Apt 2R Brooklyn, NY 11204-4225

Brief Overview of Bankruptcy Case 1-2014-44662-cec: "Brooklyn, NY resident Nino Mjavanadze's 09.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2014."
Nino Mjavanadze — New York, 1-2014-44662


ᐅ Omar Mnatobishvili, New York

Address: 2425 Bragg St Brooklyn, NY 11235-1205

Bankruptcy Case 14-31039 Summary: "The case of Omar Mnatobishvili in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Mnatobishvili — New York, 14-31039


ᐅ Yee Na Mo, New York

Address: 1647 W 2nd St Brooklyn, NY 11223-1623

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44155-ess: "The case of Yee Na Mo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yee Na Mo — New York, 1-2014-44155


ᐅ Connie R Mobley, New York

Address: 1257 Loring Ave Apt 1H Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-44150-cec7: "The bankruptcy record of Connie R Mobley from Brooklyn, NY, shows a Chapter 7 case filed in 07.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-10."
Connie R Mobley — New York, 1-13-44150


ᐅ Nakisha Mobley, New York

Address: 171 Rogers Ave Apt 1C Brooklyn, NY 11216

Bankruptcy Case 1-10-41116-cec Overview: "Brooklyn, NY resident Nakisha Mobley's 2010-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2010."
Nakisha Mobley — New York, 1-10-41116


ᐅ Keesha Mobley, New York

Address: 62 Lewis Ave Apt 3A Brooklyn, NY 11206

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47453-jbr: "The bankruptcy record of Keesha Mobley from Brooklyn, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-07."
Keesha Mobley — New York, 1-11-47453


ᐅ Niltza Mocete, New York

Address: 90 Ten Eyck St Apt 1C Brooklyn, NY 11206

Bankruptcy Case 1-12-43806-cec Summary: "The bankruptcy record of Niltza Mocete from Brooklyn, NY, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2012."
Niltza Mocete — New York, 1-12-43806


ᐅ Ruben I Mocha, New York

Address: 1068 Dekalb Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-12-45756-nhl7: "Ruben I Mocha's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 7, 2012, led to asset liquidation, with the case closing in 11/30/2012."
Ruben I Mocha — New York, 1-12-45756


ᐅ Martha J Moctezuma, New York

Address: 336 E 9th St Apt 3 Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-45725-jf7: "Brooklyn, NY resident Martha J Moctezuma's Jun 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Martha J Moctezuma — New York, 1-11-45725-jf


ᐅ Bevon Modeste, New York

Address: 1170 Nostrand Ave Apt 3L Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-10-42858-jf: "The bankruptcy filing by Bevon Modeste, undertaken in April 1, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Bevon Modeste — New York, 1-10-42858-jf


ᐅ Marco Modica, New York

Address: 2252 79th St Apt 2ND Brooklyn, NY 11214-2052

Brief Overview of Bankruptcy Case 1-14-45201-cec: "The bankruptcy record of Marco Modica from Brooklyn, NY, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2015."
Marco Modica — New York, 1-14-45201


ᐅ Sylla Modou, New York

Address: 941 Lafayette Ave Brooklyn, NY 11221-2269

Concise Description of Bankruptcy Case 1-2014-41560-cec7: "In a Chapter 7 bankruptcy case, Sylla Modou from Brooklyn, NY, saw their proceedings start in 03.31.2014 and complete by 06.29.2014, involving asset liquidation."
Sylla Modou — New York, 1-2014-41560


ᐅ Andre Christopher Moe, New York

Address: 495 Sterling Pl Apt 1B Brooklyn, NY 11238

Bankruptcy Case 1-13-47377-nhl Overview: "Brooklyn, NY resident Andre Christopher Moe's Dec 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2014."
Andre Christopher Moe — New York, 1-13-47377


ᐅ Colleen Moe, New York

Address: 181 Rockaway Pkwy Apt 6I Brooklyn, NY 11212-3469

Bankruptcy Case 1-2014-43642-cec Summary: "The bankruptcy record of Colleen Moe from Brooklyn, NY, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 10/14/2014."
Colleen Moe — New York, 1-2014-43642


ᐅ Timothy R Moeller, New York

Address: 303 7th St Apt 4R Brooklyn, NY 11215-3274

Concise Description of Bankruptcy Case 1-15-44926-cec7: "The case of Timothy R Moeller in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy R Moeller — New York, 1-15-44926


ᐅ Jacqueline Moffatte, New York

Address: 713 E 42nd St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 10-37045-cgm7: "The case of Jacqueline Moffatte in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Moffatte — New York, 10-37045


ᐅ Matthew J Moffre, New York

Address: 253 Cumberland St Apt 106 Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46966-cec: "The bankruptcy record of Matthew J Moffre from Brooklyn, NY, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2011."
Matthew J Moffre — New York, 1-11-46966


ᐅ Pamela D Mofunanya, New York

Address: 127 Avenue X Apt 6C Brooklyn, NY 11223-5724

Brief Overview of Bankruptcy Case 1-16-41340-cec: "The case of Pamela D Mofunanya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela D Mofunanya — New York, 1-16-41340


ᐅ Fran Moghab, New York

Address: 4641 Bedford Ave Apt 1D Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-42965-nhl: "The bankruptcy record of Fran Moghab from Brooklyn, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.18.2012."
Fran Moghab — New York, 1-12-42965


ᐅ Inna Mogoricheva, New York

Address: 6608 Veterans Ave Brooklyn, NY 11234-5720

Brief Overview of Bankruptcy Case 1-16-41232-nhl: "The bankruptcy record of Inna Mogoricheva from Brooklyn, NY, shows a Chapter 7 case filed in Mar 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2016."
Inna Mogoricheva — New York, 1-16-41232


ᐅ Mohamed Mohamed, New York

Address: 240 26th St Apt 1 Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41096-cec: "The bankruptcy filing by Mohamed Mohamed, undertaken in February 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Mohamed Mohamed — New York, 1-10-41096


ᐅ Alaaeldin Ahmed Mohamed, New York

Address: 8762 20th Ave Apt 1 Brooklyn, NY 11214-4804

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42084-nhl: "The case of Alaaeldin Ahmed Mohamed in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alaaeldin Ahmed Mohamed — New York, 1-16-42084


ᐅ Amr Mohamed, New York

Address: 56 Bay 14th St Apt 1R Brooklyn, NY 11214-3664

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41726-cec: "In Brooklyn, NY, Amr Mohamed filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2016."
Amr Mohamed — New York, 1-16-41726


ᐅ Ashraf A Mohamed, New York

Address: 429 Columbia St Fl 3 Brooklyn, NY 11231

Bankruptcy Case 1-13-41527-nhl Summary: "Ashraf A Mohamed's bankruptcy, initiated in 2013-03-19 and concluded by 06.26.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashraf A Mohamed — New York, 1-13-41527


ᐅ Abid Mohammad, New York

Address: 367 Avenue S Apt 5E Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44737-nhl: "The bankruptcy record of Abid Mohammad from Brooklyn, NY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2013."
Abid Mohammad — New York, 1-13-44737


ᐅ Bilal Mohammad, New York

Address: 3857 Kings Hwy Apt 2D Brooklyn, NY 11234

Bankruptcy Case 1-10-51499-cec Overview: "Bilal Mohammad's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12.07.2010, led to asset liquidation, with the case closing in Apr 1, 2011."
Bilal Mohammad — New York, 1-10-51499


ᐅ Bushra S Mohammad, New York

Address: 1601 W 2nd St Apt B2 Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47076-cec: "The bankruptcy filing by Bushra S Mohammad, undertaken in Nov 26, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-03-05 after liquidating assets."
Bushra S Mohammad — New York, 1-13-47076


ᐅ Rifat Mohammad, New York

Address: 466 49th St Apt 12 Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-10-48683-jf7: "The bankruptcy filing by Rifat Mohammad, undertaken in Sep 14, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Rifat Mohammad — New York, 1-10-48683-jf


ᐅ Umer Mohammad, New York

Address: 407 Cortelyou Rd Apt 5 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51498-jf: "Umer Mohammad's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2010, led to asset liquidation, with the case closing in 2011-03-17."
Umer Mohammad — New York, 1-10-51498-jf


ᐅ Humayan Mohammed, New York

Address: 5924 20th Ave Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-46864-cec7: "The bankruptcy filing by Humayan Mohammed, undertaken in 2010-07-21 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Humayan Mohammed — New York, 1-10-46864


ᐅ Johnny Mohammed, New York

Address: 3910 Avenue J Brooklyn, NY 11210

Bankruptcy Case 1-09-49455-jf Summary: "Johnny Mohammed's bankruptcy, initiated in Oct 28, 2009 and concluded by February 4, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Mohammed — New York, 1-09-49455-jf


ᐅ King Jasmin Mohammed, New York

Address: 405 Westminster Rd Apt LL3 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47041-jbr: "In Brooklyn, NY, King Jasmin Mohammed filed for Chapter 7 bankruptcy in August 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
King Jasmin Mohammed — New York, 1-11-47041


ᐅ Andy Mohammed, New York

Address: 1483 E 53rd St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44483-cec: "The bankruptcy record of Andy Mohammed from Brooklyn, NY, shows a Chapter 7 case filed in 2012-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-12."
Andy Mohammed — New York, 1-12-44483


ᐅ Berradi Mohammed, New York

Address: 1985 W 6th St Apt 2A Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-10-44090-cec: "In Brooklyn, NY, Berradi Mohammed filed for Chapter 7 bankruptcy in 2010-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2010."
Berradi Mohammed — New York, 1-10-44090


ᐅ Cindra C Mohan, New York

Address: 807 Crown St Apt 2R Brooklyn, NY 11213-5814

Concise Description of Bankruptcy Case 1-14-45954-nhl7: "In a Chapter 7 bankruptcy case, Cindra C Mohan from Brooklyn, NY, saw their proceedings start in 11/25/2014 and complete by February 23, 2015, involving asset liquidation."
Cindra C Mohan — New York, 1-14-45954


ᐅ Mamdooh Moharram, New York

Address: 2440 E 17th St Brooklyn, NY 11235

Bankruptcy Case 1-10-45887-cec Summary: "The case of Mamdooh Moharram in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamdooh Moharram — New York, 1-10-45887


ᐅ Philomena G Moise, New York

Address: 115 Parkside Ave Apt 8 Brooklyn, NY 11226-1168

Concise Description of Bankruptcy Case 1-2014-44551-ess7: "Brooklyn, NY resident Philomena G Moise's 09.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Philomena G Moise — New York, 1-2014-44551


ᐅ Pierre Moise, New York

Address: 577 Empire Blvd Apt 9A Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40266-dem: "The case of Pierre Moise in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pierre Moise — New York, 1-10-40266


ᐅ Heather P Moise, New York

Address: 806 Crown St Brooklyn, NY 11213-5813

Concise Description of Bankruptcy Case 1-15-40524-nhl7: "Heather P Moise's bankruptcy, initiated in 02.10.2015 and concluded by May 11, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather P Moise — New York, 1-15-40524


ᐅ Marie T Moise, New York

Address: 2416 Newkirk Ave Apt 1J Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41040-nhl: "In a Chapter 7 bankruptcy case, Marie T Moise from Brooklyn, NY, saw her proceedings start in 02/27/2013 and complete by June 2013, involving asset liquidation."
Marie T Moise — New York, 1-13-41040


ᐅ Maria Vladimir Moiseeva, New York

Address: 2365 E 13th St Apt 4A Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-43614-cec: "The case of Maria Vladimir Moiseeva in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Vladimir Moiseeva — New York, 1-11-43614


ᐅ Maritza Mojica, New York

Address: 494 Jamaica Ave Apt Ph Brooklyn, NY 11208-1130

Bankruptcy Case 1-16-41795-cec Overview: "In a Chapter 7 bankruptcy case, Maritza Mojica from Brooklyn, NY, saw her proceedings start in 04.27.2016 and complete by July 26, 2016, involving asset liquidation."
Maritza Mojica — New York, 1-16-41795


ᐅ Ray A Mojica, New York

Address: 184 31st St Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45477-jf: "The bankruptcy filing by Ray A Mojica, undertaken in 06.24.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 17, 2011 after liquidating assets."
Ray A Mojica — New York, 1-11-45477-jf


ᐅ Richard Mojica, New York

Address: 494 Jamaica Ave Apt Ph Brooklyn, NY 11208-1130

Bankruptcy Case 1-16-41795-cec Overview: "The case of Richard Mojica in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Mojica — New York, 1-16-41795


ᐅ Ayeni Mojisola, New York

Address: 285 Schenectady Ave Apt 4H Brooklyn, NY 11213

Bankruptcy Case 1-11-50202-cec Summary: "The bankruptcy record of Ayeni Mojisola from Brooklyn, NY, shows a Chapter 7 case filed in Sep 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-02."
Ayeni Mojisola — New York, 1-11-50202


ᐅ Richard Mok, New York

Address: 2878 W 33rd St Brooklyn, NY 11224

Bankruptcy Case 1-09-48515-cec Overview: "Brooklyn, NY resident Richard Mok's 09.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/07/2010."
Richard Mok — New York, 1-09-48515


ᐅ Sergiy Mokhnach, New York

Address: 2680 E 19th St Apt 4G Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-46985-jf: "The bankruptcy record of Sergiy Mokhnach from Brooklyn, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Sergiy Mokhnach — New York, 1-12-46985-jf


ᐅ Inessa Moldaver, New York

Address: 25 Cove Ln Apt 3B Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45995-nhl: "In Brooklyn, NY, Inessa Moldaver filed for Chapter 7 bankruptcy in 2013-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-09."
Inessa Moldaver — New York, 1-13-45995


ᐅ Victor Andres Molero, New York

Address: 4121 7th Ave Apt R Brooklyn, NY 11232-3987

Brief Overview of Bankruptcy Case 1-2014-44536-cec: "The case of Victor Andres Molero in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Andres Molero — New York, 1-2014-44536


ᐅ Nordeen Molfetto, New York

Address: 1472 82nd St Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-11-47774-cec7: "In a Chapter 7 bankruptcy case, Nordeen Molfetto from Brooklyn, NY, saw their proceedings start in 09.12.2011 and complete by Dec 14, 2011, involving asset liquidation."
Nordeen Molfetto — New York, 1-11-47774


ᐅ Ana L Molina, New York

Address: 56 Fort Greene Pl Apt 3C Brooklyn, NY 11217

Bankruptcy Case 1-11-49963-cec Summary: "The bankruptcy record of Ana L Molina 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."
Ana L Molina — New York, 1-11-49963


ᐅ Juan Molina, New York

Address: 116 Bush St Apt 2A Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45373-cec: "The bankruptcy record of Juan Molina from Brooklyn, NY, shows a Chapter 7 case filed in Jun 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2011."
Juan Molina — New York, 1-11-45373


ᐅ Iris Molina, New York

Address: 2515 Glenwood Rd Apt 4F Brooklyn, NY 11210

Bankruptcy Case 1-10-40304-ess Summary: "The case of Iris Molina in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iris Molina — New York, 1-10-40304


ᐅ Elizabeth Molina, New York

Address: 710 61st St Apt 2 Brooklyn, NY 11220-4212

Brief Overview of Bankruptcy Case 1-15-41706-ess: "The case of Elizabeth Molina in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Molina — New York, 1-15-41706


ᐅ Emily Molina, New York

Address: 2835 Bedford Ave Apt 1E Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-10-51594-jf7: "Brooklyn, NY resident Emily Molina's 12.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Emily Molina — New York, 1-10-51594-jf


ᐅ Eric Molina, New York

Address: 3409 Fulton St Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41990-cec: "Eric Molina's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 5, 2013, led to asset liquidation, with the case closing in July 2013."
Eric Molina — New York, 1-13-41990


ᐅ Sonia R Molina, New York

Address: 10 Ocean Pkwy Apt F14 Brooklyn, NY 11218

Bankruptcy Case 1-11-44134-jbr Overview: "Brooklyn, NY resident Sonia R Molina's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-08."
Sonia R Molina — New York, 1-11-44134


ᐅ Frances A Molina, New York

Address: 6314 23rd Ave Apt 2 Brooklyn, NY 11204-3323

Bankruptcy Case 1-14-44855-cec Overview: "The bankruptcy filing by Frances A Molina, undertaken in September 25, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Frances A Molina — New York, 1-14-44855


ᐅ Jose B Molina, New York

Address: 1400 E New York Ave Apt 10B Brooklyn, NY 11212

Bankruptcy Case 1-12-40024-jf Overview: "Jose B Molina's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jan 3, 2012, led to asset liquidation, with the case closing in 2012-04-27."
Jose B Molina — New York, 1-12-40024-jf


ᐅ Rachel Molina, New York

Address: 495 Park Ave Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45143-cec: "The bankruptcy record of Rachel Molina from Brooklyn, NY, shows a Chapter 7 case filed in 06/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-08."
Rachel Molina — New York, 1-11-45143


ᐅ Gina Molinari, New York

Address: 1980 W 4th St Brooklyn, NY 11223

Bankruptcy Case 1-09-50642-cec Overview: "Gina Molinari's bankruptcy, initiated in 12/02/2009 and concluded by 03.10.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Molinari — New York, 1-09-50642


ᐅ Louis Molino, New York

Address: 1961 E 15th St Fl 2D Brooklyn, NY 11229-3307

Bankruptcy Case 1-15-41306-cec Summary: "Brooklyn, NY resident Louis Molino's 03.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-24."
Louis Molino — New York, 1-15-41306


ᐅ Vincent Molino, New York

Address: 3728 Avenue K Apt C34 Brooklyn, NY 11210-4817

Brief Overview of Bankruptcy Case 1-2014-44079-ess: "The bankruptcy record of Vincent Molino from Brooklyn, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-05."
Vincent Molino — New York, 1-2014-44079


ᐅ Leticia Moll, New York

Address: 2975 W 33rd St Apt 11C Brooklyn, NY 11224-1476

Bankruptcy Case 1-14-42968-ess Summary: "In Brooklyn, NY, Leticia Moll filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2014."
Leticia Moll — New York, 1-14-42968


ᐅ Claudia J Mollo, New York

Address: 223 Bay 7th St Apt 3A Brooklyn, NY 11228-3838

Bankruptcy Case 1-16-41788-cec Summary: "Claudia J Mollo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Apr 27, 2016, led to asset liquidation, with the case closing in July 26, 2016."
Claudia J Mollo — New York, 1-16-41788


ᐅ Iryna Molnar, New York

Address: 1270 E 19th St Apt 2C Brooklyn, NY 11230

Bankruptcy Case 1-11-50478-jf Overview: "The bankruptcy filing by Iryna Molnar, undertaken in 12.16.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/09/2012 after liquidating assets."
Iryna Molnar — New York, 1-11-50478-jf


ᐅ Mykhaylo Molnar, New York

Address: 1270 E 19th St Apt 2C Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-44144-cec7: "In a Chapter 7 bankruptcy case, Mykhaylo Molnar from Brooklyn, NY, saw their proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Mykhaylo Molnar — New York, 1-13-44144


ᐅ Edward Molton, New York

Address: 1245 Avenue X Apt J1 Brooklyn, NY 11235-4250

Bankruptcy Case 1-16-41519-cec Overview: "In Brooklyn, NY, Edward Molton filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2016."
Edward Molton — New York, 1-16-41519


ᐅ Olga Monachino, New York

Address: 303 Bay 17th St Apt 2D Brooklyn, NY 11214-5935

Bankruptcy Case 1-15-45449-cec Summary: "Brooklyn, NY resident Olga Monachino's 12.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/29/2016."
Olga Monachino — New York, 1-15-45449


ᐅ Philip Monachino, New York

Address: 303 Bay 17th St Apt 2D Brooklyn, NY 11214-5935

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45449-cec: "Philip Monachino's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/01/2015, led to asset liquidation, with the case closing in 02.29.2016."
Philip Monachino — New York, 1-15-45449


ᐅ Gabrielle Monaco, New York

Address: 7006 17th Ave Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40160-cec: "Gabrielle Monaco's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2011, led to asset liquidation, with the case closing in 04/12/2011."
Gabrielle Monaco — New York, 1-11-40160


ᐅ David Monastirsky, New York

Address: 2355 Brigham St Brooklyn, NY 11229

Bankruptcy Case 1-10-43763-cec Overview: "In a Chapter 7 bankruptcy case, David Monastirsky from Brooklyn, NY, saw his proceedings start in Apr 28, 2010 and complete by 08/10/2010, involving asset liquidation."
David Monastirsky — New York, 1-10-43763


ᐅ Wanda Monastyrski, New York

Address: 856 E 15th St Apt 4C Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-10-47127-jf: "In Brooklyn, NY, Wanda Monastyrski filed for Chapter 7 bankruptcy in 07/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2010."
Wanda Monastyrski — New York, 1-10-47127-jf


ᐅ Jennifer Moncada, New York

Address: 447 50th St Apt 3 Brooklyn, NY 11220

Bankruptcy Case 1-11-46656-ess Summary: "The bankruptcy filing by Jennifer Moncada, undertaken in 2011-08-01 in Brooklyn, NY under Chapter 7, concluded with discharge in November 8, 2011 after liquidating assets."
Jennifer Moncada — New York, 1-11-46656


ᐅ Elizabeth Moncrieffe, New York

Address: 1221 E 92nd St # 1 Brooklyn, NY 11236-3926

Concise Description of Bankruptcy Case 16-16405-EEB7: "In Brooklyn, NY, Elizabeth Moncrieffe filed for Chapter 7 bankruptcy in 2016-06-28. This case, involving liquidating assets to pay off debts, was resolved by 09/26/2016."
Elizabeth Moncrieffe — New York, 16-16405


ᐅ Kevin Moncrieffe, New York

Address: 1221 E 92nd St # 1 Brooklyn, NY 11236-3926

Bankruptcy Case 16-16405-EEB Overview: "Brooklyn, NY resident Kevin Moncrieffe's Jun 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Kevin Moncrieffe — New York, 16-16405


ᐅ Pamela J Mondell, New York

Address: 1200 E 53rd St Brooklyn, NY 11234

Bankruptcy Case 1-12-48569-ess Overview: "In a Chapter 7 bankruptcy case, Pamela J Mondell from Brooklyn, NY, saw her proceedings start in 12.19.2012 and complete by March 28, 2013, involving asset liquidation."
Pamela J Mondell — New York, 1-12-48569


ᐅ David Ermin Mondesir, New York

Address: 734 E 43rd St Brooklyn, NY 11203-6507

Concise Description of Bankruptcy Case 1-14-40661-nhl7: "The bankruptcy record of David Ermin Mondesir from Brooklyn, NY, shows a Chapter 7 case filed in 02/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
David Ermin Mondesir — New York, 1-14-40661


ᐅ Kerron M Mondesir, New York

Address: 279 Ocean Ave Apt 1D Brooklyn, NY 11225

Bankruptcy Case 5:11-bk-04748-RNO Overview: "In a Chapter 7 bankruptcy case, Kerron M Mondesir from Brooklyn, NY, saw their proceedings start in 07.01.2011 and complete by 10.07.2011, involving asset liquidation."
Kerron M Mondesir — New York, 5:11-bk-04748


ᐅ Anthony Mondragon, New York

Address: 857 Atlantic Ave Apt 6 Brooklyn, NY 11238

Bankruptcy Case 1-10-40169-dem Summary: "In Brooklyn, NY, Anthony Mondragon filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
Anthony Mondragon — New York, 1-10-40169


ᐅ Belkis Monegro, New York

Address: 1286 Madison St Apt 2L Brooklyn, NY 11221

Bankruptcy Case 1-10-47404-cec Summary: "Belkis Monegro's bankruptcy, initiated in 08/03/2010 and concluded by 2010-11-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belkis Monegro — New York, 1-10-47404


ᐅ Domingo Mones, New York

Address: 365 Westminster Rd Apt 6E Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-41544-ess7: "In a Chapter 7 bankruptcy case, Domingo Mones from Brooklyn, NY, saw his proceedings start in 2011-02-28 and complete by 2011-06-08, involving asset liquidation."
Domingo Mones — New York, 1-11-41544


ᐅ Iii Salvatore Mongelli, New York

Address: 1801 Bay Ridge Ave Apt A8 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-45165-jf7: "Iii Salvatore Mongelli's bankruptcy, initiated in Jun 2, 2010 and concluded by 09/15/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Salvatore Mongelli — New York, 1-10-45165-jf


ᐅ Daphnie Mongerard, New York

Address: 415 Stratford Rd Apt 4K Brooklyn, NY 11218-5371

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44691-nhl: "Brooklyn, NY resident Daphnie Mongerard's 09.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-14."
Daphnie Mongerard — New York, 1-2014-44691


ᐅ Luis Monje, New York

Address: 149 Leonard St Apt 6 Brooklyn, NY 11206

Bankruptcy Case 1-10-45471-jf Summary: "Brooklyn, NY resident Luis Monje's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2010."
Luis Monje — New York, 1-10-45471-jf


ᐅ Betram G Monoson, New York

Address: 1668 W 6th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44689-ess: "In Brooklyn, NY, Betram G Monoson filed for Chapter 7 bankruptcy in 2013-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2013."
Betram G Monoson — New York, 1-13-44689


ᐅ Melissa Monroe, New York

Address: 379 Kosciuszko St Brooklyn, NY 11221

Bankruptcy Case 1-10-52021-jf Overview: "In Brooklyn, NY, Melissa Monroe filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2011."
Melissa Monroe — New York, 1-10-52021-jf


ᐅ Deoines Monroe, New York

Address: 57 Herkimer St Apt 208 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48247-cec: "The case of Deoines Monroe in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deoines Monroe — New York, 1-10-48247


ᐅ Chantal Monroi, New York

Address: 2733 Bath Ave Fl 3 Brooklyn, NY 11214

Bankruptcy Case 1-09-51547-dem Overview: "Chantal Monroi's bankruptcy, initiated in Dec 31, 2009 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."
Chantal Monroi — New York, 1-09-51547


ᐅ Sonia Monrose, New York

Address: 324 Montgomery St Apt C5 Brooklyn, NY 11225

Bankruptcy Case 1-13-45518-nhl Overview: "The bankruptcy filing by Sonia Monrose, undertaken in September 10, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in December 18, 2013 after liquidating assets."
Sonia Monrose — New York, 1-13-45518


ᐅ Maria Monroy, New York

Address: 288 Berriman St Brooklyn, NY 11208-3613

Bankruptcy Case 1-2014-44482-nhl Overview: "The bankruptcy record of Maria Monroy from Brooklyn, NY, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2014."
Maria Monroy — New York, 1-2014-44482


ᐅ Esteban Monserrat, New York

Address: 100 Himrod St Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-47064-jf7: "The bankruptcy record of Esteban Monserrat from Brooklyn, NY, shows a Chapter 7 case filed in 08.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-28."
Esteban Monserrat — New York, 1-11-47064-jf


ᐅ Alfredo Monserratt, New York

Address: 46 Jerome St Apt 1 Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-11-49314-cec: "In Brooklyn, NY, Alfredo Monserratt filed for Chapter 7 bankruptcy in November 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-14."
Alfredo Monserratt — New York, 1-11-49314