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 Shadina J Graham, New York

Address: 425 E 96th St Apt 2C Brooklyn, NY 11212-2512

Concise Description of Bankruptcy Case 1-2014-41960-cec7: "In Brooklyn, NY, Shadina J Graham filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-21."
Shadina J Graham — New York, 1-2014-41960


ᐅ Theophilus Graham, New York

Address: 804 Miller Ave Brooklyn, NY 11207

Bankruptcy Case 1-12-47964-ess Overview: "The bankruptcy filing by Theophilus Graham, undertaken in November 19, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 02.26.2013 after liquidating assets."
Theophilus Graham — New York, 1-12-47964


ᐅ Sherie Graham, New York

Address: 575 Ralph Ave Brooklyn, NY 11233-5111

Bankruptcy Case 1-15-45464-ess Summary: "The bankruptcy filing by Sherie Graham, undertaken in December 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Sherie Graham — New York, 1-15-45464


ᐅ Ronald Graham, New York

Address: 1636 Union St Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-11-44131-jbr7: "The bankruptcy record of Ronald Graham from Brooklyn, NY, shows a Chapter 7 case filed in May 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2011."
Ronald Graham — New York, 1-11-44131


ᐅ Rosemarie Graham, New York

Address: 9503 Foster Ave Fl 1ST Brooklyn, NY 11236-2015

Brief Overview of Bankruptcy Case 1-2014-42258-ess: "The case of Rosemarie Graham in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Graham — New York, 1-2014-42258


ᐅ Luis Gramajo, New York

Address: 458 Jamaica Ave Apt 7F Brooklyn, NY 11208

Bankruptcy Case 1-11-49268-jbr Summary: "Luis Gramajo's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 31, 2011, led to asset liquidation, with the case closing in 02/09/2012."
Luis Gramajo — New York, 1-11-49268


ᐅ Georgia Grammas, New York

Address: 5123 9th Ave Apt 3B Brooklyn, NY 11220-2905

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42090-ess: "The bankruptcy filing by Georgia Grammas, undertaken in 2014-04-29 in Brooklyn, NY under Chapter 7, concluded with discharge in Jul 28, 2014 after liquidating assets."
Georgia Grammas — New York, 1-2014-42090


ᐅ Irina Gramotneva, New York

Address: 3100 Ocean Pkwy Apt D14 Brooklyn, NY 11235-8432

Brief Overview of Bankruptcy Case 1-2014-41693-cec: "The bankruptcy filing by Irina Gramotneva, undertaken in 2014-04-08 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Irina Gramotneva — New York, 1-2014-41693


ᐅ Luz Del Carmen Grams, New York

Address: 182 Stockholm St Apt 3L Brooklyn, NY 11237-3778

Bankruptcy Case 1-14-40631-nhl Overview: "The bankruptcy record of Luz Del Carmen Grams from Brooklyn, NY, shows a Chapter 7 case filed in Feb 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2014."
Luz Del Carmen Grams — New York, 1-14-40631


ᐅ Walter Gran, New York

Address: 8835 23rd Ave Apt C6 Brooklyn, NY 11214

Bankruptcy Case 1-12-47482-jf Overview: "Brooklyn, NY resident Walter Gran's 10.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-30."
Walter Gran — New York, 1-12-47482-jf


ᐅ Elder J Granada, New York

Address: 1726 66th St Apt C4 Brooklyn, NY 11204-3747

Brief Overview of Bankruptcy Case 1-14-42881-cec: "The bankruptcy filing by Elder J Granada, undertaken in 06.04.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.02.2014 after liquidating assets."
Elder J Granada — New York, 1-14-42881


ᐅ Patricia L Grandison, New York

Address: 926 Madison St Apt 2A Brooklyn, NY 11221-5444

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41156-nhl: "The case of Patricia L Grandison in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Grandison — New York, 1-14-41156


ᐅ Nina Graner, New York

Address: 1229 53rd St Brooklyn, NY 11219

Bankruptcy Case 1-13-41442-nhl Overview: "Brooklyn, NY resident Nina Graner's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2013."
Nina Graner — New York, 1-13-41442


ᐅ Vladimir Granovskiy, New York

Address: 2665 Homecrest Ave Apt 4 Brooklyn, NY 11235

Bankruptcy Case 1-13-41205-nhl Summary: "In a Chapter 7 bankruptcy case, Vladimir Granovskiy from Brooklyn, NY, saw their proceedings start in 2013-03-02 and complete by June 2013, involving asset liquidation."
Vladimir Granovskiy — New York, 1-13-41205


ᐅ Marina Granovsky, New York

Address: 602 Avenue T Apt 4L Brooklyn, NY 11223-4100

Bankruptcy Case 1-15-45503-ess Summary: "The case of Marina Granovsky in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina Granovsky — New York, 1-15-45503


ᐅ Rochelle V Grant, New York

Address: 45 Washington St No 156 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 3:11-bk-05903-PMG: "Brooklyn, NY resident Rochelle V Grant's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Rochelle V Grant — New York, 3:11-bk-05903


ᐅ Elaine Grant, New York

Address: 355 Jefferson Ave Brooklyn, NY 11221

Bankruptcy Case 1-10-41313-jf Summary: "Elaine Grant's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-02-19, led to asset liquidation, with the case closing in 05/25/2010."
Elaine Grant — New York, 1-10-41313-jf


ᐅ Natalie Grant, New York

Address: 5812 Farragut Rd Apt 2B Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-42730-cec7: "The bankruptcy record of Natalie Grant from Brooklyn, NY, shows a Chapter 7 case filed in March 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2010."
Natalie Grant — New York, 1-10-42730


ᐅ Beverley G Grant, New York

Address: 500 E 46th St Apt 2 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-43595-nhl: "Brooklyn, NY resident Beverley G Grant's Jun 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2013."
Beverley G Grant — New York, 1-13-43595


ᐅ Cortney Grant, New York

Address: 1628 Prospect Pl Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-46026-ess7: "In Brooklyn, NY, Cortney Grant filed for Chapter 7 bankruptcy in June 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-21."
Cortney Grant — New York, 1-10-46026


ᐅ Lucy Grant, New York

Address: 9000 Shore Rd Apt E14G Brooklyn, NY 11209-5445

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-42527-ess: "The bankruptcy record of Lucy Grant from Brooklyn, NY, shows a Chapter 7 case filed in May 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2015."
Lucy Grant — New York, 1-15-42527


ᐅ Keisha A Grant, New York

Address: 542 Warwick St # 3 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-42875-jbr7: "Keisha A Grant's bankruptcy, initiated in April 7, 2011 and concluded by July 31, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keisha A Grant — New York, 1-11-42875


ᐅ Tiffany Genevia Grant, New York

Address: 108 Grant Ave Apt 3 Brooklyn, NY 11208-1563

Bankruptcy Case 1-16-41522-cec Overview: "Tiffany Genevia Grant's bankruptcy, initiated in April 2016 and concluded by July 10, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Genevia Grant — New York, 1-16-41522


ᐅ Aion George Grant, New York

Address: 711 Lexington Ave Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-50009-ess: "In Brooklyn, NY, Aion George Grant filed for Chapter 7 bankruptcy in 11/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2012."
Aion George Grant — New York, 1-11-50009


ᐅ Albert A Grant, New York

Address: 912 Linden Blvd Apt 4D Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-49704-cec: "Albert A Grant's bankruptcy, initiated in November 2011 and concluded by 2012-03-11 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert A Grant — New York, 1-11-49704


ᐅ Carolyn J Grant, New York

Address: 590 Flatbush Ave Apt 4G Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-11-40504-jbr7: "In a Chapter 7 bankruptcy case, Carolyn J Grant from Brooklyn, NY, saw her proceedings start in 01.25.2011 and complete by 04/27/2011, involving asset liquidation."
Carolyn J Grant — New York, 1-11-40504


ᐅ Joanne Grant, New York

Address: 186 Linden St Brooklyn, NY 11221

Bankruptcy Case 1-11-42789-cec Summary: "Joanne Grant's bankruptcy, initiated in 04/04/2011 and concluded by July 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Grant — New York, 1-11-42789


ᐅ Cecil Gilfy Grant, New York

Address: 10560 Avenue L Brooklyn, NY 11236-4632

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44968-nhl: "Brooklyn, NY resident Cecil Gilfy Grant's 10.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Cecil Gilfy Grant — New York, 1-15-44968


ᐅ Valarie Grant, New York

Address: 510 E 51st St Brooklyn, NY 11203

Bankruptcy Case 1-10-51010-jbr Overview: "Valarie Grant's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2010, led to asset liquidation, with the case closing in 03/18/2011."
Valarie Grant — New York, 1-10-51010


ᐅ John J Grant, New York

Address: 50 Lenox Rd Apt 5B Brooklyn, NY 11226

Bankruptcy Case 1-13-41956-ess Summary: "The bankruptcy filing by John J Grant, undertaken in 04.04.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
John J Grant — New York, 1-13-41956


ᐅ Demetria L Grant, New York

Address: 893 Schenck Ave Apt 6D Brooklyn, NY 11207-8642

Bankruptcy Case 1-2014-41586-nhl Summary: "Brooklyn, NY resident Demetria L Grant's 04.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Demetria L Grant — New York, 1-2014-41586


ᐅ Veronica Ann Marie Grant, New York

Address: 764 E 85th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42376-cec: "The case of Veronica Ann Marie Grant in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Ann Marie Grant — New York, 1-11-42376


ᐅ Sophia Grant, New York

Address: 421 Crown St Apt 8R Brooklyn, NY 11225

Brief Overview of Bankruptcy Case 1-11-40460-ess: "Sophia Grant's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 25, 2011, led to asset liquidation, with the case closing in April 27, 2011."
Sophia Grant — New York, 1-11-40460


ᐅ Reina Nadine Grant, New York

Address: 345 Classon Ave Apt 16D Brooklyn, NY 11205-4309

Brief Overview of Bankruptcy Case 1-16-42220-ess: "Reina Nadine Grant's bankruptcy, initiated in 2016-05-19 and concluded by 08/17/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reina Nadine Grant — New York, 1-16-42220


ᐅ Spencer Edward Grant, New York

Address: 514 Rockaway Pkwy Apt B2 Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-43613-jbr: "In a Chapter 7 bankruptcy case, Spencer Edward Grant from Brooklyn, NY, saw his proceedings start in April 29, 2011 and complete by 08.22.2011, involving asset liquidation."
Spencer Edward Grant — New York, 1-11-43613


ᐅ Dona A Grant, New York

Address: 2 Oakland Pl Apt 3H Brooklyn, NY 11226-5079

Brief Overview of Bankruptcy Case 1-14-40411-ess: "Dona A Grant's bankruptcy, initiated in 01/30/2014 and concluded by April 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dona A Grant — New York, 1-14-40411


ᐅ Wendy Grant, New York

Address: 50 Lenox Rd Apt 5B Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-44493-ess7: "The case of Wendy Grant in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Grant — New York, 1-11-44493


ᐅ Ingrid Grant, New York

Address: 1392 E 92nd St Brooklyn, NY 11236

Bankruptcy Case 1-10-45351-cec Summary: "Ingrid Grant's Chapter 7 bankruptcy, filed in Brooklyn, NY in June 7, 2010, led to asset liquidation, with the case closing in 09/30/2010."
Ingrid Grant — New York, 1-10-45351


ᐅ Stephen A Grant, New York

Address: 690 Monroe St Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-49358-jf7: "Stephen A Grant's bankruptcy, initiated in 11/02/2011 and concluded by 2012-02-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen A Grant — New York, 1-11-49358-jf


ᐅ Barbara Elderline Grant, New York

Address: 9 Murdock Ct Apt 6H Brooklyn, NY 11223-6448

Concise Description of Bankruptcy Case 1-15-43657-nhl7: "The bankruptcy record of Barbara Elderline Grant from Brooklyn, NY, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2015."
Barbara Elderline Grant — New York, 1-15-43657


ᐅ Sonia D Gravenhise, New York

Address: 10721 Glenwood Rd Apt 2A Brooklyn, NY 11236-2730

Bankruptcy Case 1-15-41767-cec Summary: "Sonia D Gravenhise's bankruptcy, initiated in 2015-04-21 and concluded by Jul 20, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia D Gravenhise — New York, 1-15-41767


ᐅ Paul Charles Graviano, New York

Address: 2051 E 72nd St Brooklyn, NY 11234-6226

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45586-cec: "The bankruptcy record of Paul Charles Graviano from Brooklyn, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
Paul Charles Graviano — New York, 1-14-45586


ᐅ Cheril Gray, New York

Address: 95 Lenox Rd Apt 4B Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-43497-jf7: "Cheril Gray's bankruptcy, initiated in 2010-04-22 and concluded by Aug 15, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheril Gray — New York, 1-10-43497-jf


ᐅ Garfield Gray, New York

Address: 1034 E 100th St Brooklyn, NY 11236

Bankruptcy Case 1-09-49767-dem Overview: "In a Chapter 7 bankruptcy case, Garfield Gray from Brooklyn, NY, saw his proceedings start in 11/05/2009 and complete by 2010-02-12, involving asset liquidation."
Garfield Gray — New York, 1-09-49767


ᐅ Darnell Gray, New York

Address: 5590 Kings Hwy Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47373-cec: "The bankruptcy record of Darnell Gray from Brooklyn, NY, shows a Chapter 7 case filed in 2013-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Darnell Gray — New York, 1-13-47373


ᐅ Ghandi Gray, New York

Address: 497 Chester St Apt 1B Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-45795-jf: "In Brooklyn, NY, Ghandi Gray filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Ghandi Gray — New York, 1-11-45795-jf


ᐅ Barnaby Verice Gray, New York

Address: 1445 Geneva Loop Apt 9D Brooklyn, NY 11239

Bankruptcy Case 1-13-41599-cec Overview: "In Brooklyn, NY, Barnaby Verice Gray filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Barnaby Verice Gray — New York, 1-13-41599


ᐅ Melissa Hillary Gray, New York

Address: 3309 Avenue J Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-11-49050-jf7: "The case of Melissa Hillary Gray in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Hillary Gray — New York, 1-11-49050-jf


ᐅ Robert R Gray, New York

Address: 1315 Dean St Apt 4F Brooklyn, NY 11216

Bankruptcy Case 1-12-40215-ess Summary: "Robert R Gray's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 16, 2012, led to asset liquidation, with the case closing in April 2012."
Robert R Gray — New York, 1-12-40215


ᐅ Abraham Grazi, New York

Address: 1533 Ocean Pkwy Brooklyn, NY 11230-7003

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-42953-ess: "The bankruptcy record of Abraham Grazi 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 09.07.2014."
Abraham Grazi — New York, 1-14-42953


ᐅ Lew E Grazi, New York

Address: 1418 E 9th St Brooklyn, NY 11230-6405

Bankruptcy Case 1-14-40133-cec Summary: "Brooklyn, NY resident Lew E Grazi's 01.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2014."
Lew E Grazi — New York, 1-14-40133


ᐅ Frank Graziano, New York

Address: 2126 78th St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-44768-cec7: "In Brooklyn, NY, Frank Graziano filed for Chapter 7 bankruptcy in Aug 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2013."
Frank Graziano — New York, 1-13-44768


ᐅ Louis Greaux, New York

Address: 346 52nd St Apt 3R Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47311-ess: "Louis Greaux's bankruptcy, initiated in August 2011 and concluded by 2011-11-30 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Greaux — New York, 1-11-47311


ᐅ Michelle Elizabeth Greaux, New York

Address: 10521 Flatlands 9th St Brooklyn, NY 11236

Bankruptcy Case 1-11-49016-jf Overview: "Michelle Elizabeth Greaux's bankruptcy, initiated in 2011-10-25 and concluded by February 6, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Elizabeth Greaux — New York, 1-11-49016-jf


ᐅ Christine A Greaves, New York

Address: 132 E 55th St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41013-nhl: "In a Chapter 7 bankruptcy case, Christine A Greaves from Brooklyn, NY, saw her proceedings start in 2013-02-26 and complete by 05/30/2013, involving asset liquidation."
Christine A Greaves — New York, 1-13-41013


ᐅ Faye Greaves, New York

Address: 3401 Foster Ave Apt 1E Brooklyn, NY 11210-6460

Bankruptcy Case 1-15-43433-cec Overview: "In Brooklyn, NY, Faye Greaves filed for Chapter 7 bankruptcy in 07.28.2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Faye Greaves — New York, 1-15-43433


ᐅ Pam Margaret Ro Greaves, New York

Address: 561 Macon St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-11-45871-jbr7: "The bankruptcy record of Pam Margaret Ro Greaves from Brooklyn, NY, shows a Chapter 7 case filed in July 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Pam Margaret Ro Greaves — New York, 1-11-45871


ᐅ Patricia Greaves, New York

Address: 280 E 91st St Apt 1C Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-11-48845-cec: "The bankruptcy filing by Patricia Greaves, undertaken in 2011-10-19 in Brooklyn, NY under Chapter 7, concluded with discharge in Jan 25, 2012 after liquidating assets."
Patricia Greaves — New York, 1-11-48845


ᐅ Sheldon K Greaves, New York

Address: 561 Macon St Apt 3 Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-11-44939-ess: "Brooklyn, NY resident Sheldon K Greaves's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2011."
Sheldon K Greaves — New York, 1-11-44939


ᐅ Stephen Greaves, New York

Address: 565 85th St Apt B45 Brooklyn, NY 11209

Bankruptcy Case 1-11-40643-jf Summary: "Stephen Greaves's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2011, led to asset liquidation, with the case closing in 2011-05-03."
Stephen Greaves — New York, 1-11-40643-jf


ᐅ Wendell H Greaves, New York

Address: 335 E 34th St Brooklyn, NY 11203-3858

Bankruptcy Case 1-15-41689-cec Summary: "The bankruptcy filing by Wendell H Greaves, undertaken in 2015-04-16 in Brooklyn, NY under Chapter 7, concluded with discharge in 07.15.2015 after liquidating assets."
Wendell H Greaves — New York, 1-15-41689


ᐅ Nataliya Grebenik, New York

Address: 100 Oceana Dr W Apt 1G Brooklyn, NY 11235-6651

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41431-nhl: "The case of Nataliya Grebenik in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nataliya Grebenik — New York, 1-2014-41431


ᐅ James Grechevsky, New York

Address: 3033 Brighton 14th St Apt C7 Brooklyn, NY 11235

Bankruptcy Case 1-10-42849-jbr Summary: "In Brooklyn, NY, James Grechevsky filed for Chapter 7 bankruptcy in 2010-04-01. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2010."
James Grechevsky — New York, 1-10-42849


ᐅ Eric Andrew Greczel, New York

Address: 140 Kent St Apt 2 Brooklyn, NY 11222

Bankruptcy Case 1-13-46528-ess Overview: "Eric Andrew Greczel's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 30, 2013, led to asset liquidation, with the case closing in February 2014."
Eric Andrew Greczel — New York, 1-13-46528


ᐅ William Thomas Gredder, New York

Address: 880 59th St Apt 1C Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41043-ess: "The case of William Thomas Gredder in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Thomas Gredder — New York, 1-13-41043


ᐅ Miriam C Gredi, New York

Address: 770 Lefferts Ave Apt 5RB Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-13-43176-ess: "The bankruptcy filing by Miriam C Gredi, undertaken in May 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-08-31 after liquidating assets."
Miriam C Gredi — New York, 1-13-43176


ᐅ Jesse Greditor, New York

Address: 2546 E 13th St Apt B15 Brooklyn, NY 11235

Bankruptcy Case 1-10-40118-cec Summary: "The bankruptcy record of Jesse Greditor from Brooklyn, NY, shows a Chapter 7 case filed in January 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2010."
Jesse Greditor — New York, 1-10-40118


ᐅ Michael Greelish, New York

Address: 352 Parkside Ave Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-10-44647-ess7: "In a Chapter 7 bankruptcy case, Michael Greelish from Brooklyn, NY, saw their proceedings start in 2010-05-20 and complete by September 12, 2010, involving asset liquidation."
Michael Greelish — New York, 1-10-44647


ᐅ Feige Green, New York

Address: 1256 48th St Brooklyn, NY 11219

Bankruptcy Case 1-13-44897-ess Summary: "The case of Feige Green in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Feige Green — New York, 1-13-44897


ᐅ Wanda Renee Green, New York

Address: 345 Dumont Ave Apt 6A Brooklyn, NY 11212-6145

Bankruptcy Case 1-16-41885-ess Summary: "The bankruptcy record of Wanda Renee Green from Brooklyn, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Wanda Renee Green — New York, 1-16-41885


ᐅ Barbara Jean Green, New York

Address: 542 Gates Ave Apt 3A Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-09-48746-ess7: "Barbara Jean Green's bankruptcy, initiated in October 2009 and concluded by 2010-01-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Jean Green — New York, 1-09-48746


ᐅ Malka Green, New York

Address: 967 46th St Apt 2NDFL Brooklyn, NY 11219-2332

Brief Overview of Bankruptcy Case 1-14-46171-nhl: "In Brooklyn, NY, Malka Green filed for Chapter 7 bankruptcy in Dec 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2015."
Malka Green — New York, 1-14-46171


ᐅ Maxine Green, New York

Address: 2047 Nostrand Ave Apt 4D Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-10-44932-cec: "Maxine Green's bankruptcy, initiated in 05.27.2010 and concluded by 09/19/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxine Green — New York, 1-10-44932


ᐅ Barbara M Green, New York

Address: 1007 Decatur St Apt 1L Brooklyn, NY 11207

Bankruptcy Case 1-13-40938-jf Summary: "The case of Barbara M Green in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara M Green — New York, 1-13-40938-jf


ᐅ Sheila Green, New York

Address: 312 Osborn St Apt 2D Brooklyn, NY 11212

Bankruptcy Case 1-10-40105-cec Summary: "In a Chapter 7 bankruptcy case, Sheila Green from Brooklyn, NY, saw her proceedings start in 2010-01-07 and complete by April 2010, involving asset liquidation."
Sheila Green — New York, 1-10-40105


ᐅ Hugee Janet E Green, New York

Address: 417 Baltic St Apt 2E Brooklyn, NY 11217

Bankruptcy Case 1-13-46510-cec Summary: "Hugee Janet E Green's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10/29/2013, led to asset liquidation, with the case closing in 02.05.2014."
Hugee Janet E Green — New York, 1-13-46510


ᐅ Erick Green, New York

Address: 1096 E 51st St Brooklyn, NY 11234

Bankruptcy Case 1-09-49649-dem Overview: "Erick Green's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 31, 2009, led to asset liquidation, with the case closing in 02.09.2010."
Erick Green — New York, 1-09-49649


ᐅ Vanita M Green, New York

Address: 755 Fenimore St Apt 3E Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-11-40421-jf: "Vanita M Green's Chapter 7 bankruptcy, filed in Brooklyn, NY in January 2011, led to asset liquidation, with the case closing in 04/20/2011."
Vanita M Green — New York, 1-11-40421-jf


ᐅ Rosa Green, New York

Address: 50 Stuyvesant Ave Apt 13B Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-10-44249-ess: "Brooklyn, NY resident Rosa Green's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2010."
Rosa Green — New York, 1-10-44249


ᐅ Rose Mary Green, New York

Address: 1200 E 53rd St Apt 4 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-46496-ess7: "The case of Rose Mary Green in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Mary Green — New York, 1-11-46496


ᐅ Dorvil Marchelle Green, New York

Address: 1214 Avenue K Apt 2E Brooklyn, NY 11230-4208

Brief Overview of Bankruptcy Case 1-07-45927-cec: "The bankruptcy record for Dorvil Marchelle Green from Brooklyn, NY, under Chapter 13, filed in 2007-10-31, involved setting up a repayment plan, finalized by Oct 25, 2012."
Dorvil Marchelle Green — New York, 1-07-45927


ᐅ Martin Green, New York

Address: 943 46th St Brooklyn, NY 11219-2332

Bankruptcy Case 1-15-40922-nhl Overview: "The bankruptcy record of Martin Green from Brooklyn, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Martin Green — New York, 1-15-40922


ᐅ Merita Greenaway, New York

Address: 816 Ocean Ave Apt 3D Brooklyn, NY 11226

Bankruptcy Case 1-10-42750-ess Overview: "Merita Greenaway's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/31/2010, led to asset liquidation, with the case closing in Jul 7, 2010."
Merita Greenaway — New York, 1-10-42750


ᐅ Elena Greenberg, New York

Address: 2155 82nd St Apt 3L Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40484-dem: "Elena Greenberg's bankruptcy, initiated in 01/22/2010 and concluded by Apr 21, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Greenberg — New York, 1-10-40484


ᐅ Gregory Greenberg, New York

Address: 601 Oriental Blvd Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-50115-cec: "The bankruptcy record of Gregory Greenberg from Brooklyn, NY, shows a Chapter 7 case filed in 12/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Gregory Greenberg — New York, 1-11-50115


ᐅ Jeffrey Greenberg, New York

Address: 9511 Shore Rd Apt 301 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-44533-cec7: "The bankruptcy record of Jeffrey Greenberg from Brooklyn, NY, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2013."
Jeffrey Greenberg — New York, 1-13-44533


ᐅ Frances Greene, New York

Address: 375 State St Apt 2B Brooklyn, NY 11217-1790

Bankruptcy Case 1-2014-42447-ess Overview: "Frances Greene's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-05-15, led to asset liquidation, with the case closing in 08.13.2014."
Frances Greene — New York, 1-2014-42447


ᐅ Sylvester James Greene, New York

Address: 88 S 10th St Apt 3A Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-44850-jf: "The bankruptcy filing by Sylvester James Greene, undertaken in June 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 10/22/2012 after liquidating assets."
Sylvester James Greene — New York, 1-12-44850-jf


ᐅ Bryant K Greene, New York

Address: 67 Hanson Pl Apt 6H Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-11-50138-ess: "The bankruptcy filing by Bryant K Greene, undertaken in 12.01.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-03-25 after liquidating assets."
Bryant K Greene — New York, 1-11-50138


ᐅ Mitchum Greene, New York

Address: 1272 E 54th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-49602-ess: "The case of Mitchum Greene in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchum Greene — New York, 1-11-49602


ᐅ Harrodine Greene, New York

Address: 1351 E 92nd St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50566-jf: "Harrodine Greene's Chapter 7 bankruptcy, filed in Brooklyn, NY in Nov 30, 2009, led to asset liquidation, with the case closing in 2010-03-09."
Harrodine Greene — New York, 1-09-50566-jf


ᐅ Denita Greene, New York

Address: 980 Park Pl Apt 4B Brooklyn, NY 11213

Bankruptcy Case 1-10-52034-ess Overview: "Brooklyn, NY resident Denita Greene's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Denita Greene — New York, 1-10-52034


ᐅ Devante Nathan Greene, New York

Address: 965 E 96th St Brooklyn, NY 11236-2303

Bankruptcy Case 1-16-40940-nhl Overview: "The bankruptcy filing by Devante Nathan Greene, undertaken in 2016-03-08 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-06-06 after liquidating assets."
Devante Nathan Greene — New York, 1-16-40940


ᐅ Alana Greene, New York

Address: 872 Madison St Apt 1L Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-11-43482-jf7: "The bankruptcy record of Alana Greene from Brooklyn, NY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2011."
Alana Greene — New York, 1-11-43482-jf


ᐅ Lynette P Greene, New York

Address: 460 Herzl St Apt 1F Brooklyn, NY 11212-4939

Bankruptcy Case 1-15-44684-nhl Overview: "Lynette P Greene's Chapter 7 bankruptcy, filed in Brooklyn, NY in October 2015, led to asset liquidation, with the case closing in 2016-01-13."
Lynette P Greene — New York, 1-15-44684


ᐅ Sonya Lee Greene, New York

Address: 2305 Linden Blvd Apt 3H Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41631-jf: "The bankruptcy record of Sonya Lee Greene from Brooklyn, NY, shows a Chapter 7 case filed in Mar 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Sonya Lee Greene — New York, 1-11-41631-jf


ᐅ Kel Greene, New York

Address: 1241 E 73rd St Apt 2 Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48439-jf: "The bankruptcy record of Kel Greene from Brooklyn, NY, shows a Chapter 7 case filed in 09.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Kel Greene — New York, 1-10-48439-jf


ᐅ David Greenfeld, New York

Address: 4910 15th Ave Apt 6H Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-45161-cec7: "The case of David Greenfeld in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Greenfeld — New York, 1-11-45161


ᐅ Naftaly Greenfeld, New York

Address: 533 Crown St Brooklyn, NY 11213-5126

Bankruptcy Case 1-14-41295-ess Overview: "Naftaly Greenfeld's bankruptcy, initiated in 03.20.2014 and concluded by Jun 18, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naftaly Greenfeld — New York, 1-14-41295


ᐅ Donna Greenidge, New York

Address: 1434 E 98th St Brooklyn, NY 11236

Bankruptcy Case 1-11-42406-ess Overview: "Brooklyn, NY resident Donna Greenidge's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Donna Greenidge — New York, 1-11-42406