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 Omaria Gooden, New York

Address: 1475 Carroll St Brooklyn, NY 11213

Bankruptcy Case 1-12-48389-cec Summary: "In a Chapter 7 bankruptcy case, Omaria Gooden from Brooklyn, NY, saw their proceedings start in 2012-12-12 and complete by 2013-03-13, involving asset liquidation."
Omaria Gooden — New York, 1-12-48389


ᐅ Vera R Gooden, New York

Address: 136 Erasmus St Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-11-44328-cec: "In Brooklyn, NY, Vera R Gooden filed for Chapter 7 bankruptcy in May 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Vera R Gooden — New York, 1-11-44328


ᐅ Ingrid Goodheart, New York

Address: 2220 Burnett St Apt 4D Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-13-41772-ess: "The bankruptcy filing by Ingrid Goodheart, undertaken in 2013-03-28 in Brooklyn, NY under Chapter 7, concluded with discharge in July 5, 2013 after liquidating assets."
Ingrid Goodheart — New York, 1-13-41772


ᐅ Althea M Goodluck, New York

Address: 8516 Avenue N Brooklyn, NY 11236-5112

Concise Description of Bankruptcy Case 1-14-45163-ess7: "The bankruptcy record of Althea M Goodluck from Brooklyn, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2015."
Althea M Goodluck — New York, 1-14-45163


ᐅ Laura Goodman, New York

Address: 3130 Brighton 6th St Apt 5L Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48634-ess: "Laura Goodman's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 13, 2010, led to asset liquidation, with the case closing in 12/14/2010."
Laura Goodman — New York, 1-10-48634


ᐅ Alan Gene Goodman, New York

Address: 701 Empire Blvd Apt 3G Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46712-cec: "Alan Gene Goodman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-03, led to asset liquidation, with the case closing in November 8, 2011."
Alan Gene Goodman — New York, 1-11-46712


ᐅ Althea Goodman, New York

Address: 1878 Strauss St Brooklyn, NY 11212-4523

Brief Overview of Bankruptcy Case 1-16-42070-ess: "In Brooklyn, NY, Althea Goodman filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2016."
Althea Goodman — New York, 1-16-42070


ᐅ Milton L Goodman, New York

Address: 202 E 91st St Apt A6 Brooklyn, NY 11212-1327

Brief Overview of Bankruptcy Case 1-15-44474-ess: "Milton L Goodman's bankruptcy, initiated in 09/30/2015 and concluded by December 29, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton L Goodman — New York, 1-15-44474


ᐅ Alana Khalim Goodridge, New York

Address: 4809 Foster Ave Brooklyn, NY 11203-5823

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40647-ess: "The bankruptcy record of Alana Khalim Goodridge from Brooklyn, NY, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Alana Khalim Goodridge — New York, 1-16-40647


ᐅ Maureen O Goodridge, New York

Address: 109 Sterling St Apt 16 Brooklyn, NY 11225

Bankruptcy Case 1-13-46538-cec Overview: "Maureen O Goodridge's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2013-10-30, led to asset liquidation, with the case closing in February 6, 2014."
Maureen O Goodridge — New York, 1-13-46538


ᐅ Trevor Goodridge, New York

Address: 12 Crown St Apt C15 Brooklyn, NY 11225

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43965-nhl: "The case of Trevor Goodridge in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Goodridge — New York, 1-13-43965


ᐅ Mary J Goodwin, New York

Address: 1245 Eastern Pkwy Apt 4D Brooklyn, NY 11213-4128

Bankruptcy Case 1-14-40112-nhl Summary: "The bankruptcy filing by Mary J Goodwin, undertaken in January 10, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Mary J Goodwin — New York, 1-14-40112


ᐅ Elizabeth Goodwin, New York

Address: 81 Somers St Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48901-dem: "The bankruptcy filing by Elizabeth Goodwin, undertaken in Oct 9, 2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Elizabeth Goodwin — New York, 1-09-48901


ᐅ Jacklyn C Goodwin, New York

Address: 10218 Avenue J Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-13-47274-cec7: "The case of Jacklyn C Goodwin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacklyn C Goodwin — New York, 1-13-47274


ᐅ Andre Gopaul, New York

Address: 99 Macon St Apt B2 Brooklyn, NY 11216

Bankruptcy Case 1-10-52002-jf Overview: "The case of Andre Gopaul in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Gopaul — New York, 1-10-52002-jf


ᐅ Abraham E Gopin, New York

Address: 833 Montgomery St Brooklyn, NY 11213-5280

Concise Description of Bankruptcy Case 1-16-41582-nhl7: "Abraham E Gopin's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 14, 2016, led to asset liquidation, with the case closing in Jul 13, 2016."
Abraham E Gopin — New York, 1-16-41582


ᐅ Miriom Gopin, New York

Address: 883 Montgomery St Brooklyn, NY 11213-5619

Brief Overview of Bankruptcy Case 1-16-41582-nhl: "Brooklyn, NY resident Miriom Gopin's April 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Miriom Gopin — New York, 1-16-41582


ᐅ Claudette Gopisetty, New York

Address: 1354 Saint Marks Ave Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40984-jf: "The bankruptcy record of Claudette Gopisetty from Brooklyn, NY, shows a Chapter 7 case filed in 02.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 17, 2011."
Claudette Gopisetty — New York, 1-11-40984-jf


ᐅ Alex Gor, New York

Address: 3202 Nostrand Ave Apt 4 Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48883-jbr: "Alex Gor's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/20/2010, led to asset liquidation, with the case closing in 2010-12-22."
Alex Gor — New York, 1-10-48883


ᐅ Inna Gorbatov, New York

Address: 1740 Ocean Ave Apt 11G Brooklyn, NY 11230-5454

Brief Overview of Bankruptcy Case 1-15-43050-nhl: "In a Chapter 7 bankruptcy case, Inna Gorbatov from Brooklyn, NY, saw their proceedings start in 06.30.2015 and complete by September 28, 2015, involving asset liquidation."
Inna Gorbatov — New York, 1-15-43050


ᐅ Alexander Gorbonos, New York

Address: 1440 W 4th St Apt 2C Brooklyn, NY 11204

Bankruptcy Case 1-11-45491-cec Overview: "The bankruptcy filing by Alexander Gorbonos, undertaken in 2011-06-25 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-18 after liquidating assets."
Alexander Gorbonos — New York, 1-11-45491


ᐅ Igor Gorbut, New York

Address: 870 Ocean Pkwy Apt 7B Brooklyn, NY 11230

Bankruptcy Case 1-11-49939-ess Summary: "The bankruptcy record of Igor Gorbut from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Igor Gorbut — New York, 1-11-49939


ᐅ Lloyd Gordon, New York

Address: 962 Park Pl Brooklyn, NY 11213

Bankruptcy Case 1-10-40896-cec Overview: "In Brooklyn, NY, Lloyd Gordon filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Lloyd Gordon — New York, 1-10-40896


ᐅ Loraine Melesa Gordon, New York

Address: 969 64th St Apt B2 Brooklyn, NY 11219-5510

Bankruptcy Case 1-15-44580-cec Summary: "Brooklyn, NY resident Loraine Melesa Gordon's 10/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2016."
Loraine Melesa Gordon — New York, 1-15-44580


ᐅ Karen Gordon, New York

Address: 1435 Nostrand Ave Brooklyn, NY 11226

Bankruptcy Case 1-12-44785-nhl Summary: "In a Chapter 7 bankruptcy case, Karen Gordon from Brooklyn, NY, saw her proceedings start in Jun 28, 2012 and complete by October 2012, involving asset liquidation."
Karen Gordon — New York, 1-12-44785


ᐅ Lorna J Gordon, New York

Address: 554 Autumn Ave Brooklyn, NY 11208-3204

Bankruptcy Case 1-15-45646-nhl Overview: "Lorna J Gordon's bankruptcy, initiated in Dec 18, 2015 and concluded by March 17, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorna J Gordon — New York, 1-15-45646


ᐅ Veronica E Gordon, New York

Address: 497 Halsey St Apt 2 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44763-jbr: "The case of Veronica E Gordon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica E Gordon — New York, 1-11-44763


ᐅ Donna M Gordon, New York

Address: 400 E 96th St Apt 2R Brooklyn, NY 11212-2623

Concise Description of Bankruptcy Case 1-15-44070-ess7: "The bankruptcy filing by Donna M Gordon, undertaken in 09/02/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in December 1, 2015 after liquidating assets."
Donna M Gordon — New York, 1-15-44070


ᐅ Clebert A Gordon, New York

Address: 1515 Pennsylvania Ave Apt 2A Brooklyn, NY 11239

Concise Description of Bankruptcy Case 1-12-45063-ess7: "The case of Clebert A Gordon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clebert A Gordon — New York, 1-12-45063


ᐅ Wilfred Gordon, New York

Address: 1369 Brooklyn Ave Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-10-50544-jf7: "The case of Wilfred Gordon in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilfred Gordon — New York, 1-10-50544-jf


ᐅ Norris Gordon, New York

Address: 401 Montauk Ave Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-50503-ess7: "In a Chapter 7 bankruptcy case, Norris Gordon from Brooklyn, NY, saw his proceedings start in 12/16/2011 and complete by 04.09.2012, involving asset liquidation."
Norris Gordon — New York, 1-11-50503


ᐅ Olivia D Gordon, New York

Address: 1517 Remsen Ave Apt 2 Brooklyn, NY 11236-4907

Bankruptcy Case 1-16-42182-nhl Overview: "The bankruptcy filing by Olivia D Gordon, undertaken in May 18, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Olivia D Gordon — New York, 1-16-42182


ᐅ Sylis Gordon, New York

Address: 160 Parkside Ave Apt 5C Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-48343-cec7: "Brooklyn, NY resident Sylis Gordon's 09/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2012."
Sylis Gordon — New York, 1-11-48343


ᐅ Emanuel Gordon, New York

Address: 439 E 51st St Brooklyn, NY 11203-4401

Bankruptcy Case 1-15-40877-ess Overview: "Brooklyn, NY resident Emanuel Gordon's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-28."
Emanuel Gordon — New York, 1-15-40877


ᐅ Patrice C Gordon, New York

Address: 1911 Dorchester Rd Apt 3E Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-45437-jf: "In Brooklyn, NY, Patrice C Gordon filed for Chapter 7 bankruptcy in 2012-07-27. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Patrice C Gordon — New York, 1-12-45437-jf


ᐅ Darryl Marlon Gordon, New York

Address: 698 Howard Ave Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-48033-cec7: "Brooklyn, NY resident Darryl Marlon Gordon's September 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-21."
Darryl Marlon Gordon — New York, 1-11-48033


ᐅ Ernest Gordon, New York

Address: 928 Blake Ave Brooklyn, NY 11207

Bankruptcy Case 1-09-50010-ess Summary: "Ernest Gordon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/12/2009, led to asset liquidation, with the case closing in February 2010."
Ernest Gordon — New York, 1-09-50010


ᐅ Landswell A Gordon, New York

Address: 4701 Foster Ave Brooklyn, NY 11203-5821

Bankruptcy Case 1-14-46251-ess Overview: "The bankruptcy record of Landswell A Gordon from Brooklyn, NY, shows a Chapter 7 case filed in 2014-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2015."
Landswell A Gordon — New York, 1-14-46251


ᐅ Peggy Gordon, New York

Address: 566 Crescent St Apt 1F Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-43626-jf: "The bankruptcy filing by Peggy Gordon, undertaken in 04/29/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Peggy Gordon — New York, 1-11-43626-jf


ᐅ Andrene M Gordon, New York

Address: 752 Rutland Rd Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41455-nhl: "The bankruptcy record of Andrene M Gordon from Brooklyn, NY, shows a Chapter 7 case filed in 03.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2013."
Andrene M Gordon — New York, 1-13-41455


ᐅ Shacora Gordon, New York

Address: 111 Bridge St Apt 7B Brooklyn, NY 11201-1513

Bankruptcy Case 1-15-40952-cec Overview: "In a Chapter 7 bankruptcy case, Shacora Gordon from Brooklyn, NY, saw their proceedings start in March 2015 and complete by Jun 3, 2015, involving asset liquidation."
Shacora Gordon — New York, 1-15-40952


ᐅ Davila Gaylan Gordon, New York

Address: 425 Amber St # 3 Brooklyn, NY 11208

Bankruptcy Case 1-09-51360-ess Overview: "Brooklyn, NY resident Davila Gaylan Gordon's December 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2010."
Davila Gaylan Gordon — New York, 1-09-51360


ᐅ Janet Gordon, New York

Address: 49 Nixon Ct Apt 2F Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-11-45210-ess: "Brooklyn, NY resident Janet Gordon's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Janet Gordon — New York, 1-11-45210


ᐅ Dean Gordon, New York

Address: 1289 E 93rd St Brooklyn, NY 11236

Concise Description of Bankruptcy Case 1-10-49410-ess7: "The bankruptcy record of Dean Gordon from Brooklyn, NY, shows a Chapter 7 case filed in 10.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Dean Gordon — New York, 1-10-49410


ᐅ Jannette Gordon, New York

Address: 1196 E 49th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-44950-nhl7: "Jannette Gordon's Chapter 7 bankruptcy, filed in Brooklyn, NY in Aug 13, 2013, led to asset liquidation, with the case closing in 11/20/2013."
Jannette Gordon — New York, 1-13-44950


ᐅ Ann Marie Gordon, New York

Address: 596 E 51st St Brooklyn, NY 11203

Bankruptcy Case 1-13-45452-cec Overview: "The bankruptcy record of Ann Marie Gordon from Brooklyn, NY, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-14."
Ann Marie Gordon — New York, 1-13-45452


ᐅ Arthur Gordon, New York

Address: 1985 Ocean Ave Apt 6F Brooklyn, NY 11230

Bankruptcy Case 1-09-48603-jf Overview: "Arthur Gordon's bankruptcy, initiated in 2009-09-30 and concluded by 01/07/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Gordon — New York, 1-09-48603-jf


ᐅ Mildred Denise Gordon, New York

Address: 1425 Pennsylvania Ave Apt 9C Brooklyn, NY 11239-2104

Concise Description of Bankruptcy Case 1-16-42590-nhl7: "In a Chapter 7 bankruptcy case, Mildred Denise Gordon from Brooklyn, NY, saw her proceedings start in 06.10.2016 and complete by 2016-09-08, involving asset liquidation."
Mildred Denise Gordon — New York, 1-16-42590


ᐅ Tasha Gore, New York

Address: 31 Centre Mall Apt 1A Brooklyn, NY 11231

Bankruptcy Case 1-13-45402-ess Overview: "The bankruptcy record of Tasha Gore from Brooklyn, NY, shows a Chapter 7 case filed in Sep 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2013."
Tasha Gore — New York, 1-13-45402


ᐅ Eugenia Gorecka, New York

Address: 25 Boerum St Apt 8G Brooklyn, NY 11206-2327

Bankruptcy Case 1-16-40236-ess Overview: "In Brooklyn, NY, Eugenia Gorecka filed for Chapter 7 bankruptcy in 2016-01-20. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2016."
Eugenia Gorecka — New York, 1-16-40236


ᐅ Jaroslaw Gorecki, New York

Address: 535 74th St Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-09-49354-ess7: "In a Chapter 7 bankruptcy case, Jaroslaw Gorecki from Brooklyn, NY, saw their proceedings start in October 2009 and complete by 2010-02-02, involving asset liquidation."
Jaroslaw Gorecki — New York, 1-09-49354


ᐅ Inna Gorelik, New York

Address: 2682 W 2nd St Apt 3K Brooklyn, NY 11223-6380

Bankruptcy Case 1-15-43268-ess Summary: "The bankruptcy record of Inna Gorelik from Brooklyn, NY, shows a Chapter 7 case filed in 07/20/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2015."
Inna Gorelik — New York, 1-15-43268


ᐅ Svetlana Gorelik, New York

Address: 303 Avenue P Apt F5 Brooklyn, NY 11204

Bankruptcy Case 1-11-47142-jbr Summary: "In a Chapter 7 bankruptcy case, Svetlana Gorelik from Brooklyn, NY, saw her proceedings start in 08/18/2011 and complete by 11.23.2011, involving asset liquidation."
Svetlana Gorelik — New York, 1-11-47142


ᐅ Zinaida Gorelik, New York

Address: 2533 Batchelder St Apt 8N Brooklyn, NY 11235

Bankruptcy Case 1-12-44134-ess Summary: "Brooklyn, NY resident Zinaida Gorelik's Jun 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Zinaida Gorelik — New York, 1-12-44134


ᐅ Mustafa Ilhan Gorgulu, New York

Address: 1742 E 2nd St Apt D2 Brooklyn, NY 11223

Brief Overview of Bankruptcy Case 1-12-45777-cec: "Mustafa Ilhan Gorgulu's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 2012, led to asset liquidation, with the case closing in 2012-11-30."
Mustafa Ilhan Gorgulu — New York, 1-12-45777


ᐅ Betania A Goris, New York

Address: 745 Shepherd Ave Brooklyn, NY 11208-4425

Bankruptcy Case 1-2014-41957-nhl Summary: "The bankruptcy record of Betania A Goris from Brooklyn, NY, shows a Chapter 7 case filed in 04/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2014."
Betania A Goris — New York, 1-2014-41957


ᐅ Stanley A Gorkowski, New York

Address: 497 7th Ave Apt 2A Brooklyn, NY 11215-5533

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41068-cec: "Stanley A Gorkowski's bankruptcy, initiated in March 13, 2015 and concluded by 06/11/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley A Gorkowski — New York, 1-15-41068


ᐅ Svetlana Gorman, New York

Address: 3039 Ocean Pkwy Apt C5 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-44412-jf: "The bankruptcy record of Svetlana Gorman from Brooklyn, NY, shows a Chapter 7 case filed in June 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-07."
Svetlana Gorman — New York, 1-12-44412-jf


ᐅ Halina Gorniak, New York

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

Bankruptcy Case 1-09-48461-cec Overview: "In Brooklyn, NY, Halina Gorniak filed for Chapter 7 bankruptcy in 09/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/05/2010."
Halina Gorniak — New York, 1-09-48461


ᐅ Feliks Gorodetsky, New York

Address: 8001 Bay Pkwy Apt 1A Brooklyn, NY 11214

Bankruptcy Case 1-10-51382-cec Summary: "The bankruptcy record of Feliks Gorodetsky from Brooklyn, NY, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
Feliks Gorodetsky — New York, 1-10-51382


ᐅ Ioulia Gorokhova, New York

Address: 2514 E 7th St Apt 1F Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-48798-jf7: "Ioulia Gorokhova's bankruptcy, initiated in Sep 17, 2010 and concluded by December 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ioulia Gorokhova — New York, 1-10-48798-jf


ᐅ Victoria Gorokhova, New York

Address: 1002 Ditmas Ave Apt 6G Brooklyn, NY 11218-6015

Concise Description of Bankruptcy Case 1-16-40996-cec7: "The case of Victoria Gorokhova in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Gorokhova — New York, 1-16-40996


ᐅ Vera Gorshunova, New York

Address: 2960 W 31st St Apt 14A Brooklyn, NY 11224-1775

Concise Description of Bankruptcy Case 1-15-42820-nhl7: "In Brooklyn, NY, Vera Gorshunova filed for Chapter 7 bankruptcy in 06/17/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Vera Gorshunova — New York, 1-15-42820


ᐅ Ewa Gorska, New York

Address: 910 81st St Apt D1 Brooklyn, NY 11228-2839

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41282-cec: "Brooklyn, NY resident Ewa Gorska's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2014."
Ewa Gorska — New York, 1-14-41282


ᐅ Alex Gorvits, New York

Address: 2282 Ocean Ave Apt 5D Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44101-jf: "The bankruptcy record of Alex Gorvits from Brooklyn, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2010."
Alex Gorvits — New York, 1-10-44101-jf


ᐅ Sherry L Gotbaum, New York

Address: 2165 Hendrickson St Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-50328-nhl: "Sherry L Gotbaum's bankruptcy, initiated in December 2011 and concluded by April 3, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry L Gotbaum — New York, 1-11-50328


ᐅ Igor Gotlib, New York

Address: 350 65th St Apt 8N Brooklyn, NY 11220

Bankruptcy Case 1-11-48795-jf Summary: "The bankruptcy record of Igor Gotlib from Brooklyn, NY, shows a Chapter 7 case filed in 10.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-18."
Igor Gotlib — New York, 1-11-48795-jf


ᐅ George Gotsiridze, New York

Address: 2010 Ocean Ave Apt 2 Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-11-48509-cec: "George Gotsiridze's bankruptcy, initiated in October 2011 and concluded by January 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Gotsiridze — New York, 1-11-48509


ᐅ Joseph S Gottesman, New York

Address: 1389 Dahill Rd Fl 2D Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-12-44791-jf: "Joseph S Gottesman's bankruptcy, initiated in 2012-06-28 and concluded by 10.21.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Gottesman — New York, 1-12-44791-jf


ᐅ Naftoli Gottesman, New York

Address: 1021 42nd St Apt 1 Brooklyn, NY 11219

Bankruptcy Case 1-10-42254-jbr Summary: "Naftoli Gottesman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.18.2010, led to asset liquidation, with the case closing in 06.28.2010."
Naftoli Gottesman — New York, 1-10-42254


ᐅ Seth M Gottfried, New York

Address: 2501 Nostrand Ave Apt 4B Brooklyn, NY 11210-4709

Bankruptcy Case 16-16489-VFP Summary: "In a Chapter 7 bankruptcy case, Seth M Gottfried from Brooklyn, NY, saw his proceedings start in 04.04.2016 and complete by July 3, 2016, involving asset liquidation."
Seth M Gottfried — New York, 16-16489


ᐅ Mohamed Gouda, New York

Address: 312 68th St Apt 15 Brooklyn, NY 11220

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48941-jbr: "The case of Mohamed Gouda in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohamed Gouda — New York, 1-11-48941


ᐅ Santiago A Goyes, New York

Address: 1455 Ovington Ave Apt 1A Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-12-47937-nhl: "Santiago A Goyes's bankruptcy, initiated in November 18, 2012 and concluded by 02.25.2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago A Goyes — New York, 1-12-47937


ᐅ Pavel Goyfman, New York

Address: 2559 Hubbard St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42161-cec: "Pavel Goyfman's bankruptcy, initiated in 2010-03-16 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."
Pavel Goyfman — New York, 1-10-42161


ᐅ Rostislav Grabsky, New York

Address: 2229 Knapp St Apt 5L Brooklyn, NY 11229-5717

Concise Description of Bankruptcy Case 1-16-40451-ess7: "Brooklyn, NY resident Rostislav Grabsky's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Rostislav Grabsky — New York, 1-16-40451


ᐅ Deidre M Grace, New York

Address: 517 Thatford Ave Brooklyn, NY 11212

Bankruptcy Case 1-13-46136-nhl Overview: "The bankruptcy record of Deidre M Grace from Brooklyn, NY, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Deidre M Grace — New York, 1-13-46136


ᐅ Amirra Grace, New York

Address: 185 Hemlock St Apt 1 Brooklyn, NY 11208

Bankruptcy Case 1-13-45621-nhl Overview: "The bankruptcy record of Amirra Grace from Brooklyn, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Amirra Grace — New York, 1-13-45621


ᐅ Avaus Grace, New York

Address: 185 Hemlock St Apt 1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49793-ess: "Avaus Grace's bankruptcy, initiated in 10.19.2010 and concluded by 01/24/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avaus Grace — New York, 1-10-49793


ᐅ Elizabeth Gracesqui, New York

Address: 82 Dwight St Apt 8C Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-11-41016-jbr: "The bankruptcy filing by Elizabeth Gracesqui, undertaken in February 11, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Elizabeth Gracesqui — New York, 1-11-41016


ᐅ Ormah Gracey, New York

Address: 968 Montgomery St Brooklyn, NY 11213

Bankruptcy Case 1-10-48438-cec Summary: "Ormah Gracey's bankruptcy, initiated in 09.02.2010 and concluded by 12/14/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ormah Gracey — New York, 1-10-48438


ᐅ Marley Gracia, New York

Address: 295 Maple St Apt 4F Brooklyn, NY 11225

Concise Description of Bankruptcy Case 10-41223-MS7: "Brooklyn, NY resident Marley Gracia's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/30/2011."
Marley Gracia — New York, 10-41223-MS


ᐅ Andrew Gracia, New York

Address: 902 Drew St Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-42874-cec7: "The case of Andrew Gracia in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Gracia — New York, 1-11-42874


ᐅ Patrick Grady, New York

Address: 804 Bergen St Apt 4F Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46416-cec: "Brooklyn, NY resident Patrick Grady's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Patrick Grady — New York, 1-13-46416


ᐅ Jr Anthony Graffeo, New York

Address: 1210 Bay Ridge Pkwy Brooklyn, NY 11228

Bankruptcy Case 1-10-40027-jf Summary: "Brooklyn, NY resident Jr Anthony Graffeo's Jan 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2010."
Jr Anthony Graffeo — New York, 1-10-40027-jf


ᐅ Irina Grafman, New York

Address: 6910 Avenue U Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-42441-jf7: "Irina Grafman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.25.2011, led to asset liquidation, with the case closing in July 18, 2011."
Irina Grafman — New York, 1-11-42441-jf


ᐅ Paul Michael Grafman, New York

Address: 1960 Bergen Ave Apt 2B Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-13-44600-ess: "The bankruptcy filing by Paul Michael Grafman, undertaken in Jul 27, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 11/03/2013 after liquidating assets."
Paul Michael Grafman — New York, 1-13-44600


ᐅ Valery Grafman, New York

Address: 150 Oceana Dr W Apt 2H Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43088-jbr: "The bankruptcy filing by Valery Grafman, undertaken in 04/10/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Valery Grafman — New York, 1-10-43088


ᐅ Jacqueline Graham, New York

Address: 650 Williams Ave Brooklyn, NY 11207-6729

Brief Overview of Bankruptcy Case 1-16-40047-nhl: "Jacqueline Graham's Chapter 7 bankruptcy, filed in Brooklyn, NY in 01/06/2016, led to asset liquidation, with the case closing in April 2016."
Jacqueline Graham — New York, 1-16-40047


ᐅ Denise A Graham, New York

Address: 9501 Schenck St Fl 1ST Brooklyn, NY 11236-5427

Brief Overview of Bankruptcy Case 1-2014-41452-ess: "The bankruptcy filing by Denise A Graham, undertaken in March 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in June 25, 2014 after liquidating assets."
Denise A Graham — New York, 1-2014-41452


ᐅ Conroy Graham, New York

Address: 294 Newport St # 1 Brooklyn, NY 11212

Concise Description of Bankruptcy Case 1-11-40282-cec7: "In a Chapter 7 bankruptcy case, Conroy Graham from Brooklyn, NY, saw their proceedings start in Jan 16, 2011 and complete by Apr 20, 2011, involving asset liquidation."
Conroy Graham — New York, 1-11-40282


ᐅ Lydia Graham, New York

Address: 818 Crown St Apt 1R Brooklyn, NY 11213

Bankruptcy Case 1-10-42701-cec Overview: "Brooklyn, NY resident Lydia Graham's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Lydia Graham — New York, 1-10-42701


ᐅ Myrtle Graham, New York

Address: 472 Bainbridge St Apt 3A Brooklyn, NY 11233

Bankruptcy Case 1-10-49015-jbr Summary: "Brooklyn, NY resident Myrtle Graham's Sep 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2010."
Myrtle Graham — New York, 1-10-49015


ᐅ Natasha Graham, New York

Address: 443 Winthrop St Apt 5B Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-46502-cec7: "Brooklyn, NY resident Natasha Graham's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Natasha Graham — New York, 1-13-46502


ᐅ Edward Graham, New York

Address: 998 Union St Brooklyn, NY 11225

Bankruptcy Case 1-10-48006-jf Overview: "The bankruptcy filing by Edward Graham, undertaken in Aug 24, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
Edward Graham — New York, 1-10-48006-jf


ᐅ Lashawnda Graham, New York

Address: 444 Jamaica Ave Apt 5R Brooklyn, NY 11208

Bankruptcy Case 1-09-49586-jf Overview: "Lashawnda Graham's Chapter 7 bankruptcy, filed in Brooklyn, NY in 10.30.2009, led to asset liquidation, with the case closing in February 2010."
Lashawnda Graham — New York, 1-09-49586-jf


ᐅ Awilda Graham, New York

Address: 618 47th St Fl 1ST Brooklyn, NY 11220-1415

Concise Description of Bankruptcy Case 1-2014-41425-ess7: "The case of Awilda Graham in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Awilda Graham — New York, 1-2014-41425


ᐅ Jr William Graham, New York

Address: 676 Macon St PH Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-48931-cec7: "In Brooklyn, NY, Jr William Graham filed for Chapter 7 bankruptcy in Sep 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Jr William Graham — New York, 1-10-48931


ᐅ Chante Deanine Graham, New York

Address: 249 Thomas Boyland St. Apt 20L Brooklyn, NY 11233

Brief Overview of Bankruptcy Case 1-14-44957-nhl: "Chante Deanine Graham's Chapter 7 bankruptcy, filed in Brooklyn, NY in 09/30/2014, led to asset liquidation, with the case closing in December 2014."
Chante Deanine Graham — New York, 1-14-44957


ᐅ Meaghan R Graham, New York

Address: 456 Schenectady Ave Apt 3E Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-09-48831-dem: "The bankruptcy filing by Meaghan R Graham, undertaken in 2009-10-07 in Brooklyn, NY under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Meaghan R Graham — New York, 1-09-48831


ᐅ Melinda Margaret Graham, New York

Address: 1511 E 46th St Apt 2 Brooklyn, NY 11234-3111

Bankruptcy Case 1-2014-42487-cec Summary: "Melinda Margaret Graham's bankruptcy, initiated in May 2014 and concluded by 08.14.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melinda Margaret Graham — New York, 1-2014-42487