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 Yuliya Giyasov, New York

Address: 1430 Ocean Ave Apt 3A Brooklyn, NY 11230-3844

Concise Description of Bankruptcy Case 1-15-43519-nhl7: "The bankruptcy filing by Yuliya Giyasov, undertaken in 2015-07-30 in Brooklyn, NY under Chapter 7, concluded with discharge in 10.28.2015 after liquidating assets."
Yuliya Giyasov — New York, 1-15-43519


ᐅ Desiree Gladden, New York

Address: 890 Putnam Ave Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45164-nhl: "Desiree Gladden's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-08-22, led to asset liquidation, with the case closing in 2013-11-29."
Desiree Gladden — New York, 1-13-45164


ᐅ Kaganovich Yelena Gladkov, New York

Address: 2650 Haring St Brooklyn, NY 11235

Bankruptcy Case 1-10-45349-ess Overview: "The case of Kaganovich Yelena Gladkov in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaganovich Yelena Gladkov — New York, 1-10-45349


ᐅ Darwin Ondre Gladstone, New York

Address: 524 E 37th St Brooklyn, NY 11203-5106

Concise Description of Bankruptcy Case 1-2014-44113-nhl7: "In a Chapter 7 bankruptcy case, Darwin Ondre Gladstone from Brooklyn, NY, saw his proceedings start in August 12, 2014 and complete by 2014-11-10, involving asset liquidation."
Darwin Ondre Gladstone — New York, 1-2014-44113


ᐅ Eduard Gladyshev, New York

Address: 2334 Jerome Ave Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50138-jbr: "Eduard Gladyshev's bankruptcy, initiated in October 2010 and concluded by 02/19/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduard Gladyshev — New York, 1-10-50138


ᐅ Andrew Glagolev, New York

Address: 1213 Avenue Z Apt L39 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-41189-dem: "Andrew Glagolev's bankruptcy, initiated in Feb 16, 2010 and concluded by May 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Glagolev — New York, 1-10-41189


ᐅ Tanya Sharrisse Glanville, New York

Address: 203 Bainbridge St Unit 1 Brooklyn, NY 11233

Bankruptcy Case 1-11-46461-jf Overview: "Brooklyn, NY resident Tanya Sharrisse Glanville's 2011-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Tanya Sharrisse Glanville — New York, 1-11-46461-jf


ᐅ Ezra Glasgow, New York

Address: 1500 Saint Johns Pl Apt 2D Brooklyn, NY 11213

Bankruptcy Case 1-11-47353-jf Summary: "The case of Ezra Glasgow in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ezra Glasgow — New York, 1-11-47353-jf


ᐅ Grant Ingrid Glasgow, New York

Address: 155 E 51st St Apt 3A Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-41552-dem: "The case of Grant Ingrid Glasgow in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grant Ingrid Glasgow — New York, 1-10-41552


ᐅ Lavern Glasgow, New York

Address: 616 E 37th St Brooklyn, NY 11203

Bankruptcy Case 1-11-44075-jbr Summary: "The case of Lavern Glasgow in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lavern Glasgow — New York, 1-11-44075


ᐅ Raul Glasgow, New York

Address: 10556 Flatlands 4th St Brooklyn, NY 11236

Brief Overview of Bankruptcy Case 1-11-42944-cec: "The case of Raul Glasgow in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Glasgow — New York, 1-11-42944


ᐅ Steele Tessa Glasgow, New York

Address: 5405 Snyder Ave Brooklyn, NY 11203

Bankruptcy Case 1-13-41337-cec Overview: "The bankruptcy record of Steele Tessa Glasgow from Brooklyn, NY, shows a Chapter 7 case filed in 03/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 16, 2013."
Steele Tessa Glasgow — New York, 1-13-41337


ᐅ Peter Glass, New York

Address: 1161 56th St Apt 2F Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-11-43639-jbr7: "The bankruptcy filing by Peter Glass, undertaken in April 29, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in August 22, 2011 after liquidating assets."
Peter Glass — New York, 1-11-43639


ᐅ Ryan Samuel Glass, New York

Address: 353 E 17th St Brooklyn, NY 11226

Bankruptcy Case 1-11-41032-jbr Overview: "The case of Ryan Samuel Glass in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Samuel Glass — New York, 1-11-41032


ᐅ Florence Evadney Glay, New York

Address: 8414 Glenwood Rd Brooklyn, NY 11236-3406

Bankruptcy Case 1-14-46172-ess Overview: "In a Chapter 7 bankruptcy case, Florence Evadney Glay from Brooklyn, NY, saw her proceedings start in 12.08.2014 and complete by 2015-03-08, involving asset liquidation."
Florence Evadney Glay — New York, 1-14-46172


ᐅ Ilya Glaz, New York

Address: 2830 Ocean Pkwy Apt 11B Brooklyn, NY 11235-7917

Concise Description of Bankruptcy Case 1-14-42852-ess7: "Ilya Glaz's bankruptcy, initiated in June 2, 2014 and concluded by 2014-08-31 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ilya Glaz — New York, 1-14-42852


ᐅ Jilma E Glean, New York

Address: 1493 Park Pl Apt 4E Brooklyn, NY 11213-3114

Brief Overview of Bankruptcy Case 1-14-41077-cec: "The bankruptcy filing by Jilma E Glean, undertaken in Mar 11, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-06-09 after liquidating assets."
Jilma E Glean — New York, 1-14-41077


ᐅ Ruffenier Glean, New York

Address: 805 Saint Marks Ave Apt B3E Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-10-40500-ess7: "The bankruptcy filing by Ruffenier Glean, undertaken in Jan 22, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Ruffenier Glean — New York, 1-10-40500


ᐅ David Robby Gleich, New York

Address: 33 28th Ave Brooklyn, NY 11214

Bankruptcy Case 1-13-40560-nhl Overview: "The bankruptcy record of David Robby Gleich from Brooklyn, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
David Robby Gleich — New York, 1-13-40560


ᐅ Grant Melina Glen, New York

Address: 1568 Prospect Pl Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-13-40455-cec7: "Grant Melina Glen's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01.28.2013, led to asset liquidation, with the case closing in 05/07/2013."
Grant Melina Glen — New York, 1-13-40455


ᐅ Kelly Glen, New York

Address: 172 Atkins Ave Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-10-47819-jbr: "Kelly Glen's bankruptcy, initiated in 2010-08-18 and concluded by November 23, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Glen — New York, 1-10-47819


ᐅ Larry Glenn, New York

Address: 359 Herkimer St Brooklyn, NY 11216

Bankruptcy Case 1-09-50591-cec Overview: "Larry Glenn's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/30/2009, led to asset liquidation, with the case closing in March 2010."
Larry Glenn — New York, 1-09-50591


ᐅ Donna Glick, New York

Address: 2056 E 56th St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50629-jf: "Donna Glick's bankruptcy, initiated in 2010-11-12 and concluded by 02.15.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Glick — New York, 1-10-50629-jf


ᐅ Haim S Glik, New York

Address: 3717 Sea Gate Ave Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-09-48416-ess: "The bankruptcy record of Haim S Glik from Brooklyn, NY, shows a Chapter 7 case filed in 2009-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-05."
Haim S Glik — New York, 1-09-48416


ᐅ Michelle Glik, New York

Address: 3717 Sea Gate Ave Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49790-jbr: "Brooklyn, NY resident Michelle Glik's 2010-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2011."
Michelle Glik — New York, 1-10-49790


ᐅ Zorin Glikman, New York

Address: 3101 Ocean Pkwy Apt 4D Brooklyn, NY 11235-8404

Bankruptcy Case 1-16-42835-cec Summary: "The bankruptcy record of Zorin Glikman from Brooklyn, NY, shows a Chapter 7 case filed in 2016-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-25."
Zorin Glikman — New York, 1-16-42835


ᐅ Agata Glinska, New York

Address: 147 Kingsland Ave Brooklyn, NY 11222

Concise Description of Bankruptcy Case 1-09-49115-cec7: "The bankruptcy filing by Agata Glinska, undertaken in 10/16/2009 in Brooklyn, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Agata Glinska — New York, 1-09-49115


ᐅ Iris Glisson, New York

Address: 969 Gates Ave Apt 305A Brooklyn, NY 11221-3623

Concise Description of Bankruptcy Case 1-2014-43699-nhl7: "In Brooklyn, NY, Iris Glisson filed for Chapter 7 bankruptcy in 2014-07-21. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Iris Glisson — New York, 1-2014-43699


ᐅ Gaspare Glorioso, New York

Address: 1939 E 36th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-47159-nhl: "The case of Gaspare Glorioso in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaspare Glorioso — New York, 1-13-47159


ᐅ Donell Glover, New York

Address: 375 Blake Ave Apt 3D Brooklyn, NY 11212

Bankruptcy Case 1-09-51038-cec Overview: "The bankruptcy filing by Donell Glover, undertaken in December 15, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-03-23 after liquidating assets."
Donell Glover — New York, 1-09-51038


ᐅ Audra Glover, New York

Address: 1054 Park Pl Apt 1A Brooklyn, NY 11213-1932

Brief Overview of Bankruptcy Case 1-15-44934-nhl: "In a Chapter 7 bankruptcy case, Audra Glover from Brooklyn, NY, saw her proceedings start in 10/30/2015 and complete by Jan 28, 2016, involving asset liquidation."
Audra Glover — New York, 1-15-44934


ᐅ Bernard Glover, New York

Address: 275 Blake Ave Apt 3I Brooklyn, NY 11212

Bankruptcy Case 1-12-42210-nhl Overview: "In a Chapter 7 bankruptcy case, Bernard Glover from Brooklyn, NY, saw his proceedings start in 2012-03-27 and complete by Jul 20, 2012, involving asset liquidation."
Bernard Glover — New York, 1-12-42210


ᐅ Kennetha K Glover, New York

Address: 409 E 57th St Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-12-44615-ess: "Kennetha K Glover's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2012-06-24, led to asset liquidation, with the case closing in 10/17/2012."
Kennetha K Glover — New York, 1-12-44615


ᐅ Rochelle Glover, New York

Address: 225 Vandalia Ave Apt 20A Brooklyn, NY 11239-1415

Bankruptcy Case 1-16-41332-nhl Overview: "The case of Rochelle Glover in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle Glover — New York, 1-16-41332


ᐅ Sandra Glover, New York

Address: 720 E 32nd St Apt F5 Brooklyn, NY 11210

Bankruptcy Case 1-10-44796-jf Overview: "The bankruptcy filing by Sandra Glover, undertaken in 05/25/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-09-17 after liquidating assets."
Sandra Glover — New York, 1-10-44796-jf


ᐅ Jason Glucksman, New York

Address: 720A Leonard St Apt 1B Brooklyn, NY 11222

Bankruptcy Case 1-10-46350-ess Summary: "The bankruptcy record of Jason Glucksman from Brooklyn, NY, shows a Chapter 7 case filed in Jul 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2010."
Jason Glucksman — New York, 1-10-46350


ᐅ Yuriy Glukhovskiy, New York

Address: 2065 Ocean Ave Apt E4 Brooklyn, NY 11230-7314

Brief Overview of Bankruptcy Case 1-15-43179-ess: "The case of Yuriy Glukhovskiy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yuriy Glukhovskiy — New York, 1-15-43179


ᐅ Jan Gluszek, New York

Address: 173 Meserole Ave Brooklyn, NY 11222

Bankruptcy Case 1-13-43410-cec Overview: "The bankruptcy record of Jan Gluszek from Brooklyn, NY, shows a Chapter 7 case filed in 2013-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2013."
Jan Gluszek — New York, 1-13-43410


ᐅ Oleg Gluzman, New York

Address: 2510 Ocean Pkwy Apt 7 Brooklyn, NY 11235

Bankruptcy Case 1-12-43100-jf Overview: "Oleg Gluzman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04.28.2012, led to asset liquidation, with the case closing in 08.21.2012."
Oleg Gluzman — New York, 1-12-43100-jf


ᐅ Vadim Gluzman, New York

Address: 1709 E 4th St Apt A1 Brooklyn, NY 11223-1951

Concise Description of Bankruptcy Case 1-15-44527-ess7: "In Brooklyn, NY, Vadim Gluzman filed for Chapter 7 bankruptcy in 10.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-31."
Vadim Gluzman — New York, 1-15-44527


ᐅ Yekaterina Gnashchenko, New York

Address: 820 E 10th St Apt 6D Brooklyn, NY 11230-2835

Brief Overview of Bankruptcy Case 1-14-40621-ess: "The bankruptcy filing by Yekaterina Gnashchenko, undertaken in February 14, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-05-15 after liquidating assets."
Yekaterina Gnashchenko — New York, 1-14-40621


ᐅ Larisa Gnatovskaya, New York

Address: 2525 Batchelder St Apt 3O Brooklyn, NY 11235

Bankruptcy Case 1-10-46982-jf Summary: "Brooklyn, NY resident Larisa Gnatovskaya's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Larisa Gnatovskaya — New York, 1-10-46982-jf


ᐅ Tatyana Gnatyshnyak, New York

Address: 2765 Ocean Ave Apt 2 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49481-cec: "The bankruptcy record of Tatyana Gnatyshnyak from Brooklyn, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2010."
Tatyana Gnatyshnyak — New York, 1-09-49481


ᐅ Gene Gnesin, New York

Address: 3033 Brighton 13th St Apt B11 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-12-48396-nhl7: "The bankruptcy record of Gene Gnesin from Brooklyn, NY, shows a Chapter 7 case filed in 2012-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-13."
Gene Gnesin — New York, 1-12-48396


ᐅ Oleg Gnyp, New York

Address: 2929 W 31st St Apt 2G1 Brooklyn, NY 11224-1709

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44994-cec: "Oleg Gnyp's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 1, 2015, led to asset liquidation, with the case closing in 01/30/2016."
Oleg Gnyp — New York, 1-15-44994


ᐅ Tatyana Gnyp, New York

Address: 2929 W 31st St Apt 2G1 Brooklyn, NY 11224-1709

Bankruptcy Case 1-15-44994-cec Overview: "In a Chapter 7 bankruptcy case, Tatyana Gnyp from Brooklyn, NY, saw her proceedings start in Nov 1, 2015 and complete by January 30, 2016, involving asset liquidation."
Tatyana Gnyp — New York, 1-15-44994


ᐅ Vasil Gobejishvili, New York

Address: 1585 E 14th St Apt 1B Brooklyn, NY 11230-7117

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43178-cec: "The bankruptcy filing by Vasil Gobejishvili, undertaken in Jul 9, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Vasil Gobejishvili — New York, 1-15-43178


ᐅ Zina Goddard, New York

Address: 9506 Avenue A Apt 2F Brooklyn, NY 11236

Bankruptcy Case 1-11-46199-ess Summary: "Zina Goddard's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 19, 2011, led to asset liquidation, with the case closing in November 2011."
Zina Goddard — New York, 1-11-46199


ᐅ Heather Goddard, New York

Address: 672 Linden Blvd Apt 1 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-10-41438-ess: "Heather Goddard's bankruptcy, initiated in Feb 23, 2010 and concluded by June 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Goddard — New York, 1-10-41438


ᐅ Natarsha Goddard, New York

Address: 2729 Bedford Ave Brooklyn, NY 11210

Bankruptcy Case 1-09-50497-ess Summary: "Natarsha Goddard's bankruptcy, initiated in 11.25.2009 and concluded by 2010-03-04 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natarsha Goddard — New York, 1-09-50497


ᐅ Cordell R Godfrey, New York

Address: 776 E 48th St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45374-ess: "The case of Cordell R Godfrey in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cordell R Godfrey — New York, 1-13-45374


ᐅ Michael Godish, New York

Address: 2775 W 5th St Apt 16G Brooklyn, NY 11224-4118

Bankruptcy Case 1-15-44294-ess Overview: "The bankruptcy filing by Michael Godish, undertaken in September 20, 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in December 19, 2015 after liquidating assets."
Michael Godish — New York, 1-15-44294


ᐅ Miguel P Godoy, New York

Address: 901 80th St Apt 1E Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-13-44398-ess: "Miguel P Godoy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 07/19/2013, led to asset liquidation, with the case closing in October 2013."
Miguel P Godoy — New York, 1-13-44398


ᐅ Jr Donald B Godwin, New York

Address: 180 72nd St Apt 321 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-13-41380-nhl7: "The bankruptcy filing by Jr Donald B Godwin, undertaken in Mar 12, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
Jr Donald B Godwin — New York, 1-13-41380


ᐅ Christopher Lee Goebel, New York

Address: 2412 85th St Apt 2F Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-50727-jf: "The case of Christopher Lee Goebel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lee Goebel — New York, 1-11-50727-jf


ᐅ Lindsey Goetz, New York

Address: 107 Havemeyer St Apt 22 Brooklyn, NY 11211-4442

Brief Overview of Bankruptcy Case 1-14-44992-nhl: "Lindsey Goetz's bankruptcy, initiated in Sep 30, 2014 and concluded by 12/29/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsey Goetz — New York, 1-14-44992


ᐅ Naomi Caroline Goff, New York

Address: 533 6th Ave Brooklyn, NY 11215

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43143-ess: "In a Chapter 7 bankruptcy case, Naomi Caroline Goff from Brooklyn, NY, saw her proceedings start in 05.23.2013 and complete by 08/30/2013, involving asset liquidation."
Naomi Caroline Goff — New York, 1-13-43143


ᐅ Galina Gofman, New York

Address: 2272 E 66th St Brooklyn, NY 11234

Bankruptcy Case 1-11-50781-ess Overview: "Galina Gofman's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-22."
Galina Gofman — New York, 1-11-50781


ᐅ Diane Goggins, New York

Address: 1260 Croton Loop Apt 2D Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46099-cec: "The bankruptcy record of Diane Goggins from Brooklyn, NY, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 22, 2010."
Diane Goggins — New York, 1-10-46099


ᐅ Elton Goggins, New York

Address: 1701 Albemarle Rd Apt E1 Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48980-jf: "The bankruptcy record of Elton Goggins from Brooklyn, NY, shows a Chapter 7 case filed in Oct 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2012."
Elton Goggins — New York, 1-11-48980-jf


ᐅ Marina Gogol, New York

Address: 535 Ocean Pkwy Apt 1J Brooklyn, NY 11218-5969

Brief Overview of Bankruptcy Case 1-16-40676-nhl: "In a Chapter 7 bankruptcy case, Marina Gogol from Brooklyn, NY, saw her proceedings start in 2016-02-23 and complete by 05/23/2016, involving asset liquidation."
Marina Gogol — New York, 1-16-40676


ᐅ Rozalia Goikhman, New York

Address: 724 Avenue X Brooklyn, NY 11235

Bankruptcy Case 1-12-47256-jf Summary: "In Brooklyn, NY, Rozalia Goikhman filed for Chapter 7 bankruptcy in October 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Rozalia Goikhman — New York, 1-12-47256-jf


ᐅ Carolyn Goitia, New York

Address: 452 Columbia St Apt 6A Brooklyn, NY 11231

Bankruptcy Case 1-13-40322-ess Overview: "The case of Carolyn Goitia in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Goitia — New York, 1-13-40322


ᐅ Edwina Golas, New York

Address: 16 94th St Apt 3A Brooklyn, NY 11209

Bankruptcy Case 1-11-48691-cec Summary: "The bankruptcy filing by Edwina Golas, undertaken in 10.13.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-02-05 after liquidating assets."
Edwina Golas — New York, 1-11-48691


ᐅ Rachel Gold, New York

Address: 2770 Ocean Ave Apt 4H Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44380-cec: "The bankruptcy filing by Rachel Gold, undertaken in May 24, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Rachel Gold — New York, 1-11-44380


ᐅ Boris Goldbaum, New York

Address: 2883 W 12th St Apt 11E Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42489-jbr: "Boris Goldbaum's bankruptcy, initiated in Mar 24, 2010 and concluded by July 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Goldbaum — New York, 1-10-42489


ᐅ Mark Goldberg, New York

Address: 647 Albany Ave Apt 2H Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-50082-ess: "In Brooklyn, NY, Mark Goldberg filed for Chapter 7 bankruptcy in 11.13.2009. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2010."
Mark Goldberg — New York, 1-09-50082


ᐅ Brenda Goldberg, New York

Address: 6801 21st Ave Apt E7 Brooklyn, NY 11204

Bankruptcy Case 1-12-48578-nhl Summary: "The bankruptcy record of Brenda Goldberg from Brooklyn, NY, shows a Chapter 7 case filed in Dec 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2013."
Brenda Goldberg — New York, 1-12-48578


ᐅ Eli M Goldberg, New York

Address: 260 Stratford Rd Apt 1 Brooklyn, NY 11218-4332

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42438-cec: "Brooklyn, NY resident Eli M Goldberg's 05.15.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Eli M Goldberg — New York, 1-2014-42438


ᐅ Gloria Goldberg, New York

Address: 2536 E 63rd St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-12-45701-nhl: "In a Chapter 7 bankruptcy case, Gloria Goldberg from Brooklyn, NY, saw her proceedings start in August 2012 and complete by Nov 26, 2012, involving asset liquidation."
Gloria Goldberg — New York, 1-12-45701


ᐅ Moshe Goldberger, New York

Address: 605 Myrtle Ave # 3 Brooklyn, NY 11205

Concise Description of Bankruptcy Case 1-10-41325-jf7: "Moshe Goldberger's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02.19.2010, led to asset liquidation, with the case closing in May 27, 2010."
Moshe Goldberger — New York, 1-10-41325-jf


ᐅ Norman N Goldblatt, New York

Address: 233 27th Ave Apt 3 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-11-41302-cec7: "Norman N Goldblatt's Chapter 7 bankruptcy, filed in Brooklyn, NY in 02/22/2011, led to asset liquidation, with the case closing in May 31, 2011."
Norman N Goldblatt — New York, 1-11-41302


ᐅ Michael D Goldfarb, New York

Address: 448 Neptune Ave Apt 12L Brooklyn, NY 11224

Bankruptcy Case 1-12-48133-jf Summary: "The bankruptcy filing by Michael D Goldfarb, undertaken in 11.29.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 8, 2013 after liquidating assets."
Michael D Goldfarb — New York, 1-12-48133-jf


ᐅ Vadim Goldguber, New York

Address: 2301 Kings Hwy Apt 5K Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-13-40018-jf7: "Vadim Goldguber's bankruptcy, initiated in 2013-01-03 and concluded by 04.12.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vadim Goldguber — New York, 1-13-40018-jf


ᐅ Alexander E Goldman, New York

Address: 2942 W 5th St Apt 7 Brooklyn, NY 11224

Bankruptcy Case 1-11-49307-ess Summary: "Alexander E Goldman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-10-31, led to asset liquidation, with the case closing in February 2012."
Alexander E Goldman — New York, 1-11-49307


ᐅ Lawrence Goldreich, New York

Address: 701 Empire Blvd Apt 4C Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-09-50372-cec7: "Brooklyn, NY resident Lawrence Goldreich's Nov 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Lawrence Goldreich — New York, 1-09-50372


ᐅ Michael Goldshtain, New York

Address: 1635 President St Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-45392-ess: "Michael Goldshtain's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.23.2011, led to asset liquidation, with the case closing in October 2011."
Michael Goldshtain — New York, 1-11-45392


ᐅ Zhuzhanna Goldshtayn, New York

Address: 8020 Bay Pkwy Apt A7 Brooklyn, NY 11214

Bankruptcy Case 1-13-46507-nhl Overview: "The case of Zhuzhanna Goldshtayn in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zhuzhanna Goldshtayn — New York, 1-13-46507


ᐅ Illya Goldshtein, New York

Address: 275 Albany Ave Apt 3A Brooklyn, NY 11213

Brief Overview of Bankruptcy Case 1-11-41508-jbr: "The bankruptcy record of Illya Goldshtein from Brooklyn, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2011."
Illya Goldshtein — New York, 1-11-41508


ᐅ Boris Goldshteyn, New York

Address: 3738 Maple Ave Brooklyn, NY 11224

Bankruptcy Case 1-11-45106-cec Summary: "The bankruptcy filing by Boris Goldshteyn, undertaken in June 13, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-06 after liquidating assets."
Boris Goldshteyn — New York, 1-11-45106


ᐅ Stanley Goldstein, New York

Address: 3168 Bedford Ave Brooklyn, NY 11210-3724

Concise Description of Bankruptcy Case 1-14-46490-cec7: "The bankruptcy record of Stanley Goldstein from Brooklyn, NY, shows a Chapter 7 case filed in 12.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2015."
Stanley Goldstein — New York, 1-14-46490


ᐅ Yossi Goldstein, New York

Address: 1156 57th St Brooklyn, NY 11219

Bankruptcy Case 1-10-43119-cec Summary: "In a Chapter 7 bankruptcy case, Yossi Goldstein from Brooklyn, NY, saw their proceedings start in April 2010 and complete by August 5, 2010, involving asset liquidation."
Yossi Goldstein — New York, 1-10-43119


ᐅ David Goldstein, New York

Address: 1901 51st St Apt 3A Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-47473-ess7: "Brooklyn, NY resident David Goldstein's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 28, 2010."
David Goldstein — New York, 1-10-47473


ᐅ Denise Goldstein, New York

Address: 116 Avenue S Apt 3 Brooklyn, NY 11223-2524

Concise Description of Bankruptcy Case 1-14-42645-ess7: "Denise Goldstein's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.27.2014, led to asset liquidation, with the case closing in August 25, 2014."
Denise Goldstein — New York, 1-14-42645


ᐅ Eva Goldstein, New York

Address: 1041 74th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-12-43930-nhl: "The bankruptcy filing by Eva Goldstein, undertaken in 05.30.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2012-09-22 after liquidating assets."
Eva Goldstein — New York, 1-12-43930


ᐅ Jonathan Goldstein, New York

Address: 230 73rd St Apt 3C Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-43361-ess: "Brooklyn, NY resident Jonathan Goldstein's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Jonathan Goldstein — New York, 1-10-43361


ᐅ Linda A Goldstein, New York

Address: 434 Pine St Fl 2 Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-46658-cec: "Linda A Goldstein's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-01, led to asset liquidation, with the case closing in 2011-11-09."
Linda A Goldstein — New York, 1-11-46658


ᐅ Marvin H Goldstein, New York

Address: 1724 E 15th St Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49139-ess: "The case of Marvin H Goldstein in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marvin H Goldstein — New York, 1-09-49139


ᐅ Nisel Goldzberg, New York

Address: 501 Brightwater Ct Apt 415 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-46533-nhl: "Brooklyn, NY resident Nisel Goldzberg's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Nisel Goldzberg — New York, 1-13-46533


ᐅ David Golin, New York

Address: 1710 E 17th St Apt B5 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-45745-jf: "Brooklyn, NY resident David Golin's 2012-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2012."
David Golin — New York, 1-12-45745-jf


ᐅ Andrei Golovatch, New York

Address: 2402 65th St Apt C7 Brooklyn, NY 11204-4162

Concise Description of Bankruptcy Case 1-15-45444-cec7: "The bankruptcy filing by Andrei Golovatch, undertaken in November 2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Andrei Golovatch — New York, 1-15-45444


ᐅ Yelena Golovnya, New York

Address: 1702 Dahill Rd Apt D4 Brooklyn, NY 11223-1721

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44647-cec: "The bankruptcy record of Yelena Golovnya from Brooklyn, NY, shows a Chapter 7 case filed in 10/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2016."
Yelena Golovnya — New York, 1-15-44647


ᐅ Sonia E Golson, New York

Address: 487 Carlton Ave Apt 22H Brooklyn, NY 11238-2112

Concise Description of Bankruptcy Case 1-14-46224-ess7: "Sonia E Golson's bankruptcy, initiated in December 11, 2014 and concluded by March 11, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia E Golson — New York, 1-14-46224


ᐅ Alan Jay Golub, New York

Address: 420 8th Ave Apt 4D Brooklyn, NY 11215-3547

Concise Description of Bankruptcy Case 1-15-42273-cec7: "Alan Jay Golub's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/18/2015, led to asset liquidation, with the case closing in 2015-08-16."
Alan Jay Golub — New York, 1-15-42273


ᐅ David Golub, New York

Address: 1095 Sheepshead Bay Rd Apt 2 Brooklyn, NY 11229-4244

Concise Description of Bankruptcy Case 1-14-40793-nhl7: "David Golub's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-02-26, led to asset liquidation, with the case closing in May 2014."
David Golub — New York, 1-14-40793


ᐅ Maya V Golubeva, New York

Address: 8216 17th Ave Apt 1 Brooklyn, NY 11214

Bankruptcy Case 1-11-41581-cec Summary: "Brooklyn, NY resident Maya V Golubeva's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2011."
Maya V Golubeva — New York, 1-11-41581


ᐅ Galina Golubovskaya, New York

Address: 2825 W 12th St Apt 9J Brooklyn, NY 11224

Bankruptcy Case 1-12-42492-jf Summary: "The case of Galina Golubovskaya in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Galina Golubovskaya — New York, 1-12-42492-jf


ᐅ Dmitriy Golyatdinov, New York

Address: 1826 67th St Apt 2 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-41368-ess7: "Dmitriy Golyatdinov's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2010, led to asset liquidation, with the case closing in Jun 15, 2010."
Dmitriy Golyatdinov — New York, 1-10-41368


ᐅ Omar Gomaa, New York

Address: 1937 81st St Brooklyn, NY 11214-1814

Concise Description of Bankruptcy Case 1-15-43708-cec7: "Brooklyn, NY resident Omar Gomaa's Aug 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2015."
Omar Gomaa — New York, 1-15-43708


ᐅ Maria R Gomes, New York

Address: 125 Court St Apt 6BS Brooklyn, NY 11201

Brief Overview of Bankruptcy Case 1-13-40555-jf: "The bankruptcy record of Maria R Gomes from Brooklyn, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-01."
Maria R Gomes — New York, 1-13-40555-jf