personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York, 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 Atiya Boyd, New York

Address: 1995 7th Ave Apt 1C New York, NY 10026

Brief Overview of Bankruptcy Case 10-12179-alg: "The bankruptcy record of Atiya Boyd from New York, NY, shows a Chapter 7 case filed in 04.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Atiya Boyd — New York, 10-12179


ᐅ Desiree E Boyd, New York

Address: 1 Convent Ave Apt 5/4 New York, NY 10027

Concise Description of Bankruptcy Case 11-10144-reg7: "In New York, NY, Desiree E Boyd filed for Chapter 7 bankruptcy in Jan 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Desiree E Boyd — New York, 11-10144


ᐅ Thomas Joseph Boyle, New York

Address: 518 Fort Washington Ave Apt 4G New York, NY 10033

Bankruptcy Case 13-10994-jmp Overview: "Thomas Joseph Boyle's Chapter 7 bankruptcy, filed in New York, NY in 04.01.2013, led to asset liquidation, with the case closing in 2013-07-06."
Thomas Joseph Boyle — New York, 13-10994


ᐅ Zofia Bozestowska, New York

Address: 525 W End Ave Apt 9D New York, NY 10024

Concise Description of Bankruptcy Case 13-13689-alg7: "In a Chapter 7 bankruptcy case, Zofia Bozestowska from New York, NY, saw her proceedings start in November 2013 and complete by 2014-02-17, involving asset liquidation."
Zofia Bozestowska — New York, 13-13689


ᐅ Khachik Bozoghlian, New York

Address: 875 W 181st St Apt 1D New York, NY 10033

Bankruptcy Case 11-11879-reg Summary: "The case of Khachik Bozoghlian in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khachik Bozoghlian — New York, 11-11879


ᐅ Sylvia Bracero, New York

Address: 51 Manhattan Ave Apt 2F New York, NY 10025-4747

Bankruptcy Case 15-11724-scc Summary: "The bankruptcy filing by Sylvia Bracero, undertaken in 2015-06-30 in New York, NY under Chapter 7, concluded with discharge in 09/28/2015 after liquidating assets."
Sylvia Bracero — New York, 15-11724


ᐅ Jr Ruben Rafael Brache, New York

Address: 151 W 46th St Fl 8TH New York, NY 10036-8512

Brief Overview of Bankruptcy Case 14-10531-mg: "The bankruptcy filing by Jr Ruben Rafael Brache, undertaken in Mar 5, 2014 in New York, NY under Chapter 7, concluded with discharge in 06/03/2014 after liquidating assets."
Jr Ruben Rafael Brache — New York, 14-10531-mg


ᐅ Annie D Bradberry, New York

Address: 80 Amsterdam Ave Apt 6G New York, NY 10023

Concise Description of Bankruptcy Case 11-10929-brl7: "New York, NY resident Annie D Bradberry's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Annie D Bradberry — New York, 11-10929


ᐅ Frann S Bradford, New York

Address: 59 W 12th St Apt 3A New York, NY 10011-8522

Bankruptcy Case 15-11693-shl Overview: "The bankruptcy record of Frann S Bradford from New York, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Frann S Bradford — New York, 15-11693


ᐅ Sanji S Bradley, New York

Address: 2133 Madison Ave Apt 4B New York, NY 10037-2824

Bankruptcy Case 15-13250-smb Overview: "The case of Sanji S Bradley in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanji S Bradley — New York, 15-13250


ᐅ Julio Cesar Brador, New York

Address: 212 E 119th St Apt 4D New York, NY 10035

Bankruptcy Case 13-13359-scc Overview: "Julio Cesar Brador's bankruptcy, initiated in 2013-10-15 and concluded by January 19, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Cesar Brador — New York, 13-13359


ᐅ Chanda M Bradshaw, New York

Address: 666 W End Ave Apt 2V New York, NY 10025-1441

Brief Overview of Bankruptcy Case 15-10443-mg: "In a Chapter 7 bankruptcy case, Chanda M Bradshaw from New York, NY, saw her proceedings start in 02.26.2015 and complete by 2015-05-27, involving asset liquidation."
Chanda M Bradshaw — New York, 15-10443-mg


ᐅ Emily Brafman, New York

Address: 1501 Lexington Ave New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15488-smb: "The case of Emily Brafman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emily Brafman — New York, 10-15488


ᐅ Marlene Braha, New York

Address: 160 E 88th St Apt 4H New York, NY 10128

Brief Overview of Bankruptcy Case 10-14101-jmp: "The bankruptcy filing by Marlene Braha, undertaken in July 29, 2010 in New York, NY under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
Marlene Braha — New York, 10-14101


ᐅ Shaw Martin Branch, New York

Address: 632 E 11th St Apt 33 New York, NY 10009

Concise Description of Bankruptcy Case 10-16892-reg7: "In New York, NY, Shaw Martin Branch filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-22."
Shaw Martin Branch — New York, 10-16892


ᐅ Gary Branigan, New York

Address: 559 W 149th St Apt 12 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-10468-brl: "Gary Branigan's bankruptcy, initiated in 02/07/2011 and concluded by May 18, 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Branigan — New York, 11-10468


ᐅ Kent Brasloff, New York

Address: 280 Fort Washington Ave Apt 61 New York, NY 10032-1312

Bankruptcy Case 15-11234-mew Summary: "Kent Brasloff's bankruptcy, initiated in 2015-05-12 and concluded by 08.10.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Brasloff — New York, 15-11234


ᐅ Aniesha E Braswell, New York

Address: 299 Broadway Fl 4TH New York, NY 10007-4100

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12630-mg: "New York, NY resident Aniesha E Braswell's September 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2014."
Aniesha E Braswell — New York, 2014-12630-mg


ᐅ Carol Brathwaite, New York

Address: 165 E 118th St New York, NY 10035-4012

Brief Overview of Bankruptcy Case 1-16-41818-nhl: "Carol Brathwaite's bankruptcy, initiated in Apr 27, 2016 and concluded by July 26, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Brathwaite — New York, 1-16-41818


ᐅ Nancy Bravo, New York

Address: 75 La Salle St Apt 13F New York, NY 10027

Bankruptcy Case 11-13393-alg Summary: "In a Chapter 7 bankruptcy case, Nancy Bravo from New York, NY, saw her proceedings start in 2011-07-15 and complete by 2011-11-04, involving asset liquidation."
Nancy Bravo — New York, 11-13393


ᐅ Oscar Bravo, New York

Address: 444 E 13th St Apt 6 New York, NY 10009

Brief Overview of Bankruptcy Case 12-12549-jmp: "In New York, NY, Oscar Bravo filed for Chapter 7 bankruptcy in 2012-06-14. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2012."
Oscar Bravo — New York, 12-12549


ᐅ Janet Bravo, New York

Address: 160 W 118th St Apt 4N New York, NY 10026

Bankruptcy Case 13-12024-reg Overview: "In New York, NY, Janet Bravo filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Janet Bravo — New York, 13-12024


ᐅ Sencion Juan Luis Bravo, New York

Address: 63 Adrian Avenue Apt 3A New York, NY 10034

Bankruptcy Case 2014-12053-shl Summary: "Sencion Juan Luis Bravo's bankruptcy, initiated in 2014-07-12 and concluded by Oct 10, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sencion Juan Luis Bravo — New York, 2014-12053


ᐅ Celia Braxton, New York

Address: 605 W 170th St Apt 3C New York, NY 10032

Brief Overview of Bankruptcy Case 09-17360-ajg: "In a Chapter 7 bankruptcy case, Celia Braxton from New York, NY, saw her proceedings start in 2009-12-16 and complete by 03.22.2010, involving asset liquidation."
Celia Braxton — New York, 09-17360


ᐅ Deborah Brazell, New York

Address: 250 E 113th St Apt 4C New York, NY 10029

Concise Description of Bankruptcy Case 10-11561-reg7: "In a Chapter 7 bankruptcy case, Deborah Brazell from New York, NY, saw her proceedings start in 2010-03-25 and complete by 07/15/2010, involving asset liquidation."
Deborah Brazell — New York, 10-11561


ᐅ Manuela V Brea, New York

Address: 505 W 135th St Bsmt B New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-10923-scc: "Manuela V Brea's Chapter 7 bankruptcy, filed in New York, NY in 03/06/2012, led to asset liquidation, with the case closing in 06.26.2012."
Manuela V Brea — New York, 12-10923


ᐅ Amy L Brea, New York

Address: 175 W 87th St Apt 24G New York, NY 10024

Concise Description of Bankruptcy Case 13-12498-scc7: "Amy L Brea's bankruptcy, initiated in July 31, 2013 and concluded by 11.04.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy L Brea — New York, 13-12498


ᐅ Theodore Breidbart, New York

Address: 45 E End Ave Apt 11J New York, NY 10028

Concise Description of Bankruptcy Case 13-12098-reg7: "New York, NY resident Theodore Breidbart's Jun 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2013."
Theodore Breidbart — New York, 13-12098


ᐅ Wendy J Brenner, New York

Address: 20 Colonel Robert Magaw Pl Apt 65 New York, NY 10033-5236

Bankruptcy Case 5:14-bk-03682-JJT Overview: "In New York, NY, Wendy J Brenner filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-06."
Wendy J Brenner — New York, 5:14-bk-03682


ᐅ Herminia Brens, New York

Address: 71 W 112th St New York, NY 10026

Bankruptcy Case 10-15529-alg Overview: "In a Chapter 7 bankruptcy case, Herminia Brens from New York, NY, saw her proceedings start in Oct 22, 2010 and complete by January 25, 2011, involving asset liquidation."
Herminia Brens — New York, 10-15529


ᐅ Suzanne Breslin, New York

Address: 308 W 98th St Apt Gb New York, NY 10025-5559

Concise Description of Bankruptcy Case 09-14439-alg7: "In her Chapter 13 bankruptcy case filed in 07.11.2009, New York, NY's Suzanne Breslin agreed to a debt repayment plan, which was successfully completed by Nov 10, 2014."
Suzanne Breslin — New York, 09-14439


ᐅ Kevin Bresnahan, New York

Address: 336 W 11th St Apt 4B New York, NY 10014-2362

Brief Overview of Bankruptcy Case 2014-12620-smb: "The bankruptcy filing by Kevin Bresnahan, undertaken in September 2014 in New York, NY under Chapter 7, concluded with discharge in 2014-12-14 after liquidating assets."
Kevin Bresnahan — New York, 2014-12620


ᐅ Jose Breton, New York

Address: 736 W 173rd St Apt B2 New York, NY 10032-1142

Snapshot of U.S. Bankruptcy Proceeding Case 16-10153-shl: "Jose Breton's bankruptcy, initiated in 2016-01-22 and concluded by Apr 21, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Breton — New York, 16-10153


ᐅ Lucilla Breton, New York

Address: 870 Columbus Ave Apt 2F New York, NY 10025

Bankruptcy Case 10-11276-jmp Summary: "The bankruptcy filing by Lucilla Breton, undertaken in 03/12/2010 in New York, NY under Chapter 7, concluded with discharge in 07.02.2010 after liquidating assets."
Lucilla Breton — New York, 10-11276


ᐅ Maria Breton, New York

Address: 1591 Park Ave Apt 3F New York, NY 10029-1844

Concise Description of Bankruptcy Case 15-11380-mg7: "The case of Maria Breton in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Breton — New York, 15-11380-mg


ᐅ Pedro Breton, New York

Address: 583 Riverside Dr New York, NY 10031

Bankruptcy Case 11-11301-mg Summary: "Pedro Breton's Chapter 7 bankruptcy, filed in New York, NY in 2011-03-24, led to asset liquidation, with the case closing in 07/14/2011."
Pedro Breton — New York, 11-11301-mg


ᐅ Santiago Breton, New York

Address: 736 W 173rd St Apt B2 New York, NY 10032

Brief Overview of Bankruptcy Case 10-14761-ajg: "The bankruptcy record of Santiago Breton from New York, NY, shows a Chapter 7 case filed in 09/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Santiago Breton — New York, 10-14761


ᐅ Irving Brewster, New York

Address: 152 E 111th St Apt 4C New York, NY 10029

Concise Description of Bankruptcy Case 13-11482-reg7: "The case of Irving Brewster in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irving Brewster — New York, 13-11482


ᐅ Jorge Brey, New York

Address: 80 Bennett Ave Apt 2G New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 11-15697-smb: "Jorge Brey's bankruptcy, initiated in 2011-12-12 and concluded by 04.02.2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Brey — New York, 11-15697


ᐅ James Brian, New York

Address: 1194 1st Ave Apt 4G New York, NY 10065

Snapshot of U.S. Bankruptcy Proceeding Case 10-16371-mg: "In New York, NY, James Brian filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2011."
James Brian — New York, 10-16371-mg


ᐅ Tomica Brickhouse, New York

Address: 2680 8th Ave Apt 3F New York, NY 10030

Brief Overview of Bankruptcy Case 10-15988-mg: "In a Chapter 7 bankruptcy case, Tomica Brickhouse from New York, NY, saw their proceedings start in November 10, 2010 and complete by 2011-03-02, involving asset liquidation."
Tomica Brickhouse — New York, 10-15988-mg


ᐅ Linda Briggs, New York

Address: 211A W 151st St Apt 2C New York, NY 10039-1906

Bankruptcy Case 15-11674-mew Summary: "The case of Linda Briggs in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Briggs — New York, 15-11674


ᐅ Silvia Briguez, New York

Address: 1760 Madison Ave Apt 803 New York, NY 10029

Bankruptcy Case 10-16096-alg Overview: "In a Chapter 7 bankruptcy case, Silvia Briguez from New York, NY, saw her proceedings start in 2010-11-15 and complete by 2011-03-07, involving asset liquidation."
Silvia Briguez — New York, 10-16096


ᐅ Ismael Briones, New York

Address: 520 W 158th St Apt 1D New York, NY 10032

Bankruptcy Case 13-14024-smb Overview: "Ismael Briones's bankruptcy, initiated in 12/13/2013 and concluded by March 19, 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Briones — New York, 13-14024


ᐅ Lisa Renee Brisbon, New York

Address: 165 W 122nd St New York, NY 10027

Concise Description of Bankruptcy Case 13-11861-alg7: "New York, NY resident Lisa Renee Brisbon's 06/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-07."
Lisa Renee Brisbon — New York, 13-11861


ᐅ Lewis Bristole, New York

Address: 170 Vermilyea Ave Apt 1B New York, NY 10034-2063

Concise Description of Bankruptcy Case 15-11432-mew7: "In a Chapter 7 bankruptcy case, Lewis Bristole from New York, NY, saw his proceedings start in May 2015 and complete by Aug 27, 2015, involving asset liquidation."
Lewis Bristole — New York, 15-11432


ᐅ Juan Brito, New York

Address: 1365 Saint Nicholas Ave Apt 7M New York, NY 10033

Bankruptcy Case 10-12520-smb Overview: "Juan Brito's Chapter 7 bankruptcy, filed in New York, NY in May 11, 2010, led to asset liquidation, with the case closing in 2010-08-31."
Juan Brito — New York, 10-12520


ᐅ Ana V Brito, New York

Address: 137 Nagle Ave Apt 26 New York, NY 10040

Bankruptcy Case 12-14637-smb Overview: "In a Chapter 7 bankruptcy case, Ana V Brito from New York, NY, saw her proceedings start in 2012-11-19 and complete by February 2013, involving asset liquidation."
Ana V Brito — New York, 12-14637


ᐅ Bennie Brito, New York

Address: 1590 Madison Ave Apt 20G New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 11-13880-reg: "The bankruptcy filing by Bennie Brito, undertaken in 2011-08-15 in New York, NY under Chapter 7, concluded with discharge in December 5, 2011 after liquidating assets."
Bennie Brito — New York, 11-13880


ᐅ Cesar Brito, New York

Address: 204 W 105th St Apt 1 New York, NY 10025

Bankruptcy Case 13-12571-jmp Overview: "In New York, NY, Cesar Brito filed for Chapter 7 bankruptcy in 2013-08-04. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2013."
Cesar Brito — New York, 13-12571


ᐅ Edwin Brito, New York

Address: 516 W 159th St Apt 9 New York, NY 10032

Brief Overview of Bankruptcy Case 11-13328-shl: "The bankruptcy filing by Edwin Brito, undertaken in July 2011 in New York, NY under Chapter 7, concluded with discharge in 2011-10-31 after liquidating assets."
Edwin Brito — New York, 11-13328


ᐅ Elaine Britton, New York

Address: 884 W End Ave Apt 85 New York, NY 10025

Bankruptcy Case 10-10016-brl Overview: "New York, NY resident Elaine Britton's 01/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2010."
Elaine Britton — New York, 10-10016


ᐅ Raymond Anthony Brizzi, New York

Address: 424 E 75th St Apt 3D New York, NY 10021-3467

Bankruptcy Case 15-11442-smb Summary: "Raymond Anthony Brizzi's bankruptcy, initiated in May 2015 and concluded by 08.27.2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Anthony Brizzi — New York, 15-11442


ᐅ Drea M Broaster, New York

Address: 1833 Amsterdam Ave Apt 7D New York, NY 10031

Bankruptcy Case 11-10511-smb Overview: "Drea M Broaster's Chapter 7 bankruptcy, filed in New York, NY in 2011-02-09, led to asset liquidation, with the case closing in 2011-06-01."
Drea M Broaster — New York, 11-10511


ᐅ Mandel T Brock, New York

Address: 1990 Adam Clayton Powell Jr Blvd Apt 2B New York, NY 10026

Concise Description of Bankruptcy Case 11-13044-mg7: "Mandel T Brock's bankruptcy, initiated in 2011-06-23 and concluded by October 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mandel T Brock — New York, 11-13044-mg


ᐅ Christine Brohme, New York

Address: 307 E 81st St Apt 3FW New York, NY 10028

Brief Overview of Bankruptcy Case 12-12542-reg: "Christine Brohme's Chapter 7 bankruptcy, filed in New York, NY in 2012-06-14, led to asset liquidation, with the case closing in 2012-10-04."
Christine Brohme — New York, 12-12542


ᐅ June Meryl Brokman, New York

Address: 215 E 96th St Apt 19 New York, NY 10128

Brief Overview of Bankruptcy Case 11-12446-smb: "The bankruptcy record of June Meryl Brokman from New York, NY, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
June Meryl Brokman — New York, 11-12446


ᐅ Cleveland J Bromfield, New York

Address: 2075 2nd Ave Apt 6D New York, NY 10029-4118

Snapshot of U.S. Bankruptcy Proceeding Case 16-10140-smb: "Cleveland J Bromfield's bankruptcy, initiated in January 2016 and concluded by Apr 20, 2016 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cleveland J Bromfield — New York, 16-10140


ᐅ Pierre Anthony Brooks, New York

Address: 760 Riverside Dr New York, NY 10031-1030

Brief Overview of Bankruptcy Case 15-10418-reg: "Pierre Anthony Brooks's bankruptcy, initiated in February 25, 2015 and concluded by May 2015 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Anthony Brooks — New York, 15-10418


ᐅ Alexander Brooks, New York

Address: 300 Rector Pl New York, NY 10280-1416

Brief Overview of Bankruptcy Case 16-10206-scc: "In a Chapter 7 bankruptcy case, Alexander Brooks from New York, NY, saw their proceedings start in Jan 29, 2016 and complete by 2016-04-28, involving asset liquidation."
Alexander Brooks — New York, 16-10206


ᐅ Kim L Brooks, New York

Address: 330 E 26th St Apt 6J New York, NY 10010-1906

Brief Overview of Bankruptcy Case 16-11191-mg: "Kim L Brooks's bankruptcy, initiated in 04.29.2016 and concluded by 2016-07-28 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim L Brooks — New York, 16-11191-mg


ᐅ Karen C Brooks, New York

Address: 420 E 111th St Apt 2201 New York, NY 10029-3026

Concise Description of Bankruptcy Case 16-10382-scc7: "The bankruptcy filing by Karen C Brooks, undertaken in 02/19/2016 in New York, NY under Chapter 7, concluded with discharge in May 19, 2016 after liquidating assets."
Karen C Brooks — New York, 16-10382


ᐅ Olga L Brooks, New York

Address: 450 W 162nd St Apt 22E New York, NY 10032-0466

Concise Description of Bankruptcy Case 15-10265-scc7: "The bankruptcy record of Olga L Brooks from New York, NY, shows a Chapter 7 case filed in 2015-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-07."
Olga L Brooks — New York, 15-10265


ᐅ Paule D Bros, New York

Address: 10 E 132nd St Apt 3B New York, NY 10037

Snapshot of U.S. Bankruptcy Proceeding Case 11-15042-alg: "The bankruptcy filing by Paule D Bros, undertaken in Oct 28, 2011 in New York, NY under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Paule D Bros — New York, 11-15042


ᐅ Jon D Brothers, New York

Address: 400 W 43rd St Apt 3K New York, NY 10036

Brief Overview of Bankruptcy Case 12-13311-scc: "The bankruptcy filing by Jon D Brothers, undertaken in 2012-08-01 in New York, NY under Chapter 7, concluded with discharge in 2012-11-21 after liquidating assets."
Jon D Brothers — New York, 12-13311


ᐅ Rachel Broughton, New York

Address: 177 Nagle Ave Apt 1L New York, NY 10034

Bankruptcy Case 10-15957-smb Overview: "Rachel Broughton's Chapter 7 bankruptcy, filed in New York, NY in 2010-11-05, led to asset liquidation, with the case closing in Feb 14, 2011."
Rachel Broughton — New York, 10-15957


ᐅ Eric Brown, New York

Address: 100 W 93rd St Apt 4J New York, NY 10025

Bankruptcy Case 10-11950-alg Overview: "Eric Brown's bankruptcy, initiated in April 14, 2010 and concluded by 2010-08-04 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Brown — New York, 10-11950


ᐅ Melanie Brown, New York

Address: 75 La Salle St Apt 17A New York, NY 10027-4765

Snapshot of U.S. Bankruptcy Proceeding Case 14-13421-reg: "The case of Melanie Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Brown — New York, 14-13421


ᐅ Cleveland N Brown, New York

Address: 273 W 146th St Apt 12 New York, NY 10039

Snapshot of U.S. Bankruptcy Proceeding Case 11-11040-shl: "The case of Cleveland N Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleveland N Brown — New York, 11-11040


ᐅ Allen Michelle D Brown, New York

Address: 27 E 127th St Apt 2 New York, NY 10035-1284

Bankruptcy Case 14-13061-rg Overview: "The case of Allen Michelle D Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allen Michelle D Brown — New York, 14-13061-rg


ᐅ Cassandra I Brown, New York

Address: 2255 5th Ave Apt 9G New York, NY 10037-2016

Concise Description of Bankruptcy Case 15-10223-mg7: "Cassandra I Brown's Chapter 7 bankruptcy, filed in New York, NY in Jan 30, 2015, led to asset liquidation, with the case closing in Apr 30, 2015."
Cassandra I Brown — New York, 15-10223-mg


ᐅ Michelle Ann Brown, New York

Address: 321 E 22nd St Apt 6E New York, NY 10010-4806

Snapshot of U.S. Bankruptcy Proceeding Case 15-10562-shl: "The case of Michelle Ann Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Ann Brown — New York, 15-10562


ᐅ Felicia Diane Brown, New York

Address: 5 W 137th St Apt 1C New York, NY 10037-1927

Brief Overview of Bankruptcy Case 16-10316-mew: "In a Chapter 7 bankruptcy case, Felicia Diane Brown from New York, NY, saw her proceedings start in 02.11.2016 and complete by 2016-05-11, involving asset liquidation."
Felicia Diane Brown — New York, 16-10316


ᐅ Aurlette Brown, New York

Address: 172 W 130th St Apt 5B New York, NY 10027

Bankruptcy Case 10-13293-jmp Overview: "In New York, NY, Aurlette Brown filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Aurlette Brown — New York, 10-13293


ᐅ Keith Brown, New York

Address: 1 Haven Plz Apt 2B New York, NY 10009

Brief Overview of Bankruptcy Case 11-10416-mg: "Keith Brown's Chapter 7 bankruptcy, filed in New York, NY in 2011-02-01, led to asset liquidation, with the case closing in 2011-05-24."
Keith Brown — New York, 11-10416-mg


ᐅ Deatema Brown, New York

Address: 345 E 101st St Apt 3K New York, NY 10029

Bankruptcy Case 11-12541-shl Overview: "Deatema Brown's bankruptcy, initiated in 2011-05-26 and concluded by 2011-09-15 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deatema Brown — New York, 11-12541


ᐅ Edmond Brown, New York

Address: 350 Manhattan Ave Apt 6A New York, NY 10026

Bankruptcy Case 13-12367-alg Summary: "The bankruptcy record of Edmond Brown from New York, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2013."
Edmond Brown — New York, 13-12367


ᐅ Katherine Brown, New York

Address: 733 Amsterdam Ave Apt 4D New York, NY 10025

Bankruptcy Case 10-10864-jmp Overview: "The bankruptcy record of Katherine Brown from New York, NY, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2010."
Katherine Brown — New York, 10-10864


ᐅ Avian Candece Brown, New York

Address: 230 E 88th St Apt 2H New York, NY 10128-3383

Bankruptcy Case 2014-12496-rg Summary: "New York, NY resident Avian Candece Brown's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Avian Candece Brown — New York, 2014-12496-rg


ᐅ Jenise Brown, New York

Address: 626 Riverside Dr Apt 14 New York, NY 10031

Bankruptcy Case 10-16191-ajg Summary: "The case of Jenise Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenise Brown — New York, 10-16191


ᐅ Jean Shirlee Brown, New York

Address: 626 Riverside Dr Apt 17E New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 11-12728-reg: "In a Chapter 7 bankruptcy case, Jean Shirlee Brown from New York, NY, saw her proceedings start in 2011-06-06 and complete by 2011-09-09, involving asset liquidation."
Jean Shirlee Brown — New York, 11-12728


ᐅ Peter J Brown, New York

Address: 150 E 61st St # 12AB New York, NY 10065

Bankruptcy Case 12-10776-brl Overview: "The case of Peter J Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Brown — New York, 12-10776


ᐅ Charles S Brown, New York

Address: 107 E 126th St Apt 4F New York, NY 10035-1625

Brief Overview of Bankruptcy Case 14-11867-mg: "The case of Charles S Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles S Brown — New York, 14-11867-mg


ᐅ Betty Brown, New York

Address: 178 Avenue D Apt 3B New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 13-11397-mg: "In a Chapter 7 bankruptcy case, Betty Brown from New York, NY, saw her proceedings start in 04.30.2013 and complete by 08/04/2013, involving asset liquidation."
Betty Brown — New York, 13-11397-mg


ᐅ Jr David Jay Brown, New York

Address: 336 E 81st St Apt 5B New York, NY 10028

Brief Overview of Bankruptcy Case 13-12844-mg: "New York, NY resident Jr David Jay Brown's Aug 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Jr David Jay Brown — New York, 13-12844-mg


ᐅ Deniscia E Brown, New York

Address: 2548 Frederick Douglass Blvd Apt 5E New York, NY 10030-2463

Bankruptcy Case 16-11948-mkv Overview: "The case of Deniscia E Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deniscia E Brown — New York, 16-11948


ᐅ Jaquana Trakema Brown, New York

Address: 201 W 93rd St Apt 17F New York, NY 10025

Brief Overview of Bankruptcy Case 12-14891-jmp: "Jaquana Trakema Brown's Chapter 7 bankruptcy, filed in New York, NY in December 2012, led to asset liquidation, with the case closing in Mar 20, 2013."
Jaquana Trakema Brown — New York, 12-14891


ᐅ Annette J Brown, New York

Address: 30 W 141st St Apt 3G New York, NY 10037

Bankruptcy Case 13-10206-scc Overview: "New York, NY resident Annette J Brown's 2013-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2013."
Annette J Brown — New York, 13-10206


ᐅ Jared Miller Brown, New York

Address: 747 10th Ave Apt 21L New York, NY 10019-7095

Bankruptcy Case 14-13215-scc Summary: "In a Chapter 7 bankruptcy case, Jared Miller Brown from New York, NY, saw his proceedings start in 2014-11-21 and complete by 02/19/2015, involving asset liquidation."
Jared Miller Brown — New York, 14-13215


ᐅ Gwen Brown, New York

Address: 11 W 103rd St Apt 3F New York, NY 10025

Brief Overview of Bankruptcy Case 10-15436-reg: "The case of Gwen Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwen Brown — New York, 10-15436


ᐅ Diane Christine Brown, New York

Address: 1425 Amsterdam Ave Apt 8C New York, NY 10027

Brief Overview of Bankruptcy Case 13-14044-cgm: "New York, NY resident Diane Christine Brown's 2013-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-19."
Diane Christine Brown — New York, 13-14044


ᐅ Lowe Michele I Brown, New York

Address: 845 Columbus Ave Apt 15G New York, NY 10025-4540

Snapshot of U.S. Bankruptcy Proceeding Case 15-35956-cgm: "Lowe Michele I Brown's Chapter 7 bankruptcy, filed in New York, NY in May 2015, led to asset liquidation, with the case closing in 08/24/2015."
Lowe Michele I Brown — New York, 15-35956


ᐅ Denise Brown, New York

Address: 240 E 93rd St Apt 7G New York, NY 10128

Bankruptcy Case 10-15741-alg Summary: "The bankruptcy record of Denise Brown from New York, NY, shows a Chapter 7 case filed in Nov 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2011."
Denise Brown — New York, 10-15741


ᐅ Mecca Brown, New York

Address: 30 W 141st St Apt 6M New York, NY 10037

Bankruptcy Case 10-11762-reg Overview: "Mecca Brown's bankruptcy, initiated in 2010-04-05 and concluded by Jul 26, 2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mecca Brown — New York, 10-11762


ᐅ Judy Brown, New York

Address: 626 Riverside Dr Apt 21N New York, NY 10031

Concise Description of Bankruptcy Case 10-16125-reg7: "The case of Judy Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Brown — New York, 10-16125


ᐅ Charrise Brown, New York

Address: 178 Avenue D Apt 3B New York, NY 10009-4329

Bankruptcy Case 15-11879-mew Summary: "Charrise Brown's Chapter 7 bankruptcy, filed in New York, NY in July 2015, led to asset liquidation, with the case closing in 2015-10-15."
Charrise Brown — New York, 15-11879


ᐅ Donna Brown, New York

Address: 640 W 153rd St Apt 7B New York, NY 10031

Concise Description of Bankruptcy Case 10-10419-smb7: "Donna Brown's bankruptcy, initiated in 2010-01-24 and concluded by 04/30/2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Brown — New York, 10-10419


ᐅ Adam Maximus Brown, New York

Address: PO Box 1682 New York, NY 10163

Concise Description of Bankruptcy Case 11-13815-alg7: "The case of Adam Maximus Brown in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Maximus Brown — New York, 11-13815


ᐅ Claudette Angela Brown, New York

Address: 2730 Frederick Douglass Blvd Apt 2J New York, NY 10039-3055

Snapshot of U.S. Bankruptcy Proceeding Case 15-12279-mg: "In New York, NY, Claudette Angela Brown filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2015."
Claudette Angela Brown — New York, 15-12279-mg


ᐅ Claudette P Brown, New York

Address: 108 W 141st St Apt 7F New York, NY 10030-1806

Brief Overview of Bankruptcy Case 15-11206-scc: "In a Chapter 7 bankruptcy case, Claudette P Brown from New York, NY, saw her proceedings start in 05/08/2015 and complete by 08/06/2015, involving asset liquidation."
Claudette P Brown — New York, 15-11206