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 Enid Greenidge, New York

Address: 688 Nostrand Ave Apt 3D Brooklyn, NY 11216

Bankruptcy Case 1-10-47814-jbr Overview: "The bankruptcy filing by Enid Greenidge, undertaken in August 18, 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Enid Greenidge — New York, 1-10-47814


ᐅ Gail Greenidge, New York

Address: 3422 Glenwood Rd Brooklyn, NY 11210

Bankruptcy Case 1-11-46546-jf Overview: "The case of Gail Greenidge in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail Greenidge — New York, 1-11-46546-jf


ᐅ Sinaya A Greenidge, New York

Address: 1520 E 95th St Brooklyn, NY 11236-5302

Bankruptcy Case 1-14-46402-nhl Overview: "The bankruptcy record of Sinaya A Greenidge from Brooklyn, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2015."
Sinaya A Greenidge — New York, 1-14-46402


ᐅ Sylvia Greenidge, New York

Address: 1355 Albany Ave Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-13-44691-cec7: "The bankruptcy filing by Sylvia Greenidge, undertaken in 07/31/2013 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Sylvia Greenidge — New York, 1-13-44691


ᐅ William Greenidge, New York

Address: 22 Lamont Ct Brooklyn, NY 11225

Bankruptcy Case 1-10-43543-cec Overview: "The bankruptcy record of William Greenidge from Brooklyn, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2010."
William Greenidge — New York, 1-10-43543


ᐅ Jeffrey Alan Greenlinger, New York

Address: 690 Ocean Pkwy Apt 1E Brooklyn, NY 11230-1145

Bankruptcy Case 15-23690-rdd Summary: "Jeffrey Alan Greenlinger's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11/24/2015, led to asset liquidation, with the case closing in 2016-02-22."
Jeffrey Alan Greenlinger — New York, 15-23690


ᐅ Erica S Greenwood, New York

Address: PO Box 300922 Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-13-46591-nhl7: "The case of Erica S Greenwood in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica S Greenwood — New York, 1-13-46591


ᐅ Joseph Greenzweig, New York

Address: 4511 15th Ave # 2 Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-47722-jbr: "Brooklyn, NY resident Joseph Greenzweig's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2010."
Joseph Greenzweig — New York, 1-10-47722


ᐅ Alexander Gregory, New York

Address: 128 Marine Ave Apt 4L Brooklyn, NY 11209-7538

Bankruptcy Case 1-14-46010-ess Summary: "The case of Alexander Gregory in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander Gregory — New York, 1-14-46010


ᐅ Gyulshan Gregory, New York

Address: 128 Marine Ave Apt 4L Brooklyn, NY 11209-7538

Bankruptcy Case 1-14-46010-ess Summary: "Gyulshan Gregory's bankruptcy, initiated in November 2014 and concluded by 02.24.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gyulshan Gregory — New York, 1-14-46010


ᐅ Wayne M L Gregory, New York

Address: 469 Halsey St Brooklyn, NY 11233-1001

Bankruptcy Case 1-16-41098-cec Summary: "Brooklyn, NY resident Wayne M L Gregory's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2016."
Wayne M L Gregory — New York, 1-16-41098


ᐅ Raymond M Gregory, New York

Address: 1260 E 86th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42142-nhl: "Raymond M Gregory's bankruptcy, initiated in 04.12.2013 and concluded by 2013-07-20 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond M Gregory — New York, 1-13-42142


ᐅ Joseph N Greig, New York

Address: 72 Powell St Brooklyn, NY 11212-8033

Brief Overview of Bankruptcy Case 1-15-43778-ess: "Joseph N Greig's bankruptcy, initiated in 08.16.2015 and concluded by 2015-11-14 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph N Greig — New York, 1-15-43778


ᐅ Ralph Grella, New York

Address: 241 27th St Brooklyn, NY 11232

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41773-nhl: "The bankruptcy record of Ralph Grella from Brooklyn, NY, shows a Chapter 7 case filed in Mar 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Ralph Grella — New York, 1-13-41773


ᐅ Darren Grenia, New York

Address: 1342 Dekalb Ave Apt 4B Brooklyn, NY 11221

Bankruptcy Case 1-12-48495-nhl Overview: "In Brooklyn, NY, Darren Grenia filed for Chapter 7 bankruptcy in 12/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-26."
Darren Grenia — New York, 1-12-48495


ᐅ Liz Grenier, New York

Address: 215 Greene Ave Brooklyn, NY 11238

Brief Overview of Bankruptcy Case 1-12-44822-nhl: "The case of Liz Grenier in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liz Grenier — New York, 1-12-44822


ᐅ Thomas E Grenville, New York

Address: 200 Highland Blvd Apt 3B Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-12-47035-ess7: "Thomas E Grenville's bankruptcy, initiated in Sep 30, 2012 and concluded by Jan 7, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Grenville — New York, 1-12-47035


ᐅ Margaret Grey, New York

Address: 541 Liberty Ave Apt 3R Brooklyn, NY 11207

Bankruptcy Case 1-09-49486-jf Overview: "The bankruptcy record of Margaret Grey from Brooklyn, NY, shows a Chapter 7 case filed in October 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-05."
Margaret Grey — New York, 1-09-49486-jf


ᐅ Norma Grey, New York

Address: 350 Snediker Ave Apt 404 Brooklyn, NY 11207-4558

Bankruptcy Case 1-16-40518-nhl Summary: "The bankruptcy record of Norma Grey from Brooklyn, NY, shows a Chapter 7 case filed in February 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2016."
Norma Grey — New York, 1-16-40518


ᐅ Ralph Grey, New York

Address: 25 Lefferts Ave Apt 5A Brooklyn, NY 11225

Bankruptcy Case 1-11-40709-jf Summary: "Ralph Grey's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 1, 2011, led to asset liquidation, with the case closing in 2011-05-04."
Ralph Grey — New York, 1-11-40709-jf


ᐅ Dana Griffin, New York

Address: 5810 Farragut Rd Apt 3B Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-10-52029-jbr: "In Brooklyn, NY, Dana Griffin filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Dana Griffin — New York, 1-10-52029


ᐅ Yasmine A Griffin, New York

Address: 649 Classon Ave Apt 1B Brooklyn, NY 11238

Bankruptcy Case 1-11-41304-jbr Overview: "Yasmine A Griffin's bankruptcy, initiated in February 2011 and concluded by May 31, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yasmine A Griffin — New York, 1-11-41304


ᐅ Olga Griffin, New York

Address: 2296 E 24th St Brooklyn, NY 11229-4954

Bankruptcy Case 1-2014-44357-nhl Summary: "The bankruptcy record of Olga Griffin from Brooklyn, NY, shows a Chapter 7 case filed in August 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Olga Griffin — New York, 1-2014-44357


ᐅ Bey Cleone Griffin, New York

Address: 91 Boerum St Apt 4N Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-48174-ess: "Bey Cleone Griffin's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 2010, led to asset liquidation, with the case closing in Dec 7, 2010."
Bey Cleone Griffin — New York, 1-10-48174


ᐅ Mitza Argelis Griffith, New York

Address: 310 Lenox Rd Apt 4 Brooklyn, NY 11226

Bankruptcy Case 1-11-43655-ess Overview: "In Brooklyn, NY, Mitza Argelis Griffith filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2011."
Mitza Argelis Griffith — New York, 1-11-43655


ᐅ Hazel A Griffith, New York

Address: 508 E 35th St Brooklyn, NY 11203

Bankruptcy Case 1-12-43008-ess Overview: "Hazel A Griffith's bankruptcy, initiated in 2012-04-26 and concluded by August 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hazel A Griffith — New York, 1-12-43008


ᐅ Teneya Griffith, New York

Address: 590 Gates Ave Apt 4C Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-10-47860-cec7: "Teneya Griffith's bankruptcy, initiated in Aug 20, 2010 and concluded by Nov 24, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teneya Griffith — New York, 1-10-47860


ᐅ Terry Griffith, New York

Address: 577 Saint Marks Ave Apt 1A Brooklyn, NY 11216

Bankruptcy Case 1-12-42524-ess Summary: "The case of Terry Griffith in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Griffith — New York, 1-12-42524


ᐅ Colvin Griffith, New York

Address: 680 Hancock St Brooklyn, NY 11233

Concise Description of Bankruptcy Case 1-10-44206-jf7: "Brooklyn, NY resident Colvin Griffith's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Colvin Griffith — New York, 1-10-44206-jf


ᐅ Venice Griffith, New York

Address: 91 Woodruff Ave Apt 4C Brooklyn, NY 11226

Bankruptcy Case 1-13-42336-nhl Summary: "In Brooklyn, NY, Venice Griffith filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2013."
Venice Griffith — New York, 1-13-42336


ᐅ Vernal Alfred Griffith, New York

Address: 1455 Saint Johns Pl Apt 4B Brooklyn, NY 11213

Bankruptcy Case 1-13-41404-jf Overview: "In Brooklyn, NY, Vernal Alfred Griffith filed for Chapter 7 bankruptcy in March 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2013."
Vernal Alfred Griffith — New York, 1-13-41404-jf


ᐅ Devon Griffith, New York

Address: 76 Franklin St Apt 4R Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49126-cec: "Devon Griffith's Chapter 7 bankruptcy, filed in Brooklyn, NY in Oct 28, 2011, led to asset liquidation, with the case closing in 02/01/2012."
Devon Griffith — New York, 1-11-49126


ᐅ Rodney N Griffith, New York

Address: 1680 Bedford Ave Apt 19A Brooklyn, NY 11225

Concise Description of Bankruptcy Case 1-11-45930-jf7: "The case of Rodney N Griffith in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney N Griffith — New York, 1-11-45930-jf


ᐅ Winston O Griffith, New York

Address: 512 Linwood St Fl 1 Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45621-jf: "The bankruptcy filing by Winston O Griffith, undertaken in 2011-06-29 in Brooklyn, NY under Chapter 7, concluded with discharge in October 22, 2011 after liquidating assets."
Winston O Griffith — New York, 1-11-45621-jf


ᐅ Rudolph Griffith, New York

Address: 811 E 49th St Apt 1 Brooklyn, NY 11203

Brief Overview of Bankruptcy Case 1-09-50885-ess: "In a Chapter 7 bankruptcy case, Rudolph Griffith from Brooklyn, NY, saw his proceedings start in December 2009 and complete by March 19, 2010, involving asset liquidation."
Rudolph Griffith — New York, 1-09-50885


ᐅ Rupert Egbertest Griffith, New York

Address: 645 E 79th St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44621-cec: "In Brooklyn, NY, Rupert Egbertest Griffith filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Rupert Egbertest Griffith — New York, 1-11-44621


ᐅ Edith M Griffith, New York

Address: 793 E 40th St Brooklyn, NY 11210-2010

Bankruptcy Case 1-15-41049-ess Summary: "The case of Edith M Griffith in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith M Griffith — New York, 1-15-41049


ᐅ Eon Griffith, New York

Address: 550 Saint Johns Pl Apt 4 Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-10-49330-ess7: "Eon Griffith's Chapter 7 bankruptcy, filed in Brooklyn, NY in September 2010, led to asset liquidation, with the case closing in January 23, 2011."
Eon Griffith — New York, 1-10-49330


ᐅ Eric Griffith, New York

Address: 123 Saint Marks Pl # 1 Brooklyn, NY 11217-2014

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44153-ess: "The bankruptcy filing by Eric Griffith, undertaken in August 14, 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in November 12, 2014 after liquidating assets."
Eric Griffith — New York, 1-2014-44153


ᐅ Meschica Griffiths, New York

Address: 152 Bristol St Brooklyn, NY 11212

Bankruptcy Case 1-11-48613-jbr Overview: "The case of Meschica Griffiths in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meschica Griffiths — New York, 1-11-48613


ᐅ Richard A Griffiths, New York

Address: 616 E 80th St Apt 2F Brooklyn, NY 11236-3312

Bankruptcy Case 1-14-44853-ess Summary: "Brooklyn, NY resident Richard A Griffiths's 09/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/24/2014."
Richard A Griffiths — New York, 1-14-44853


ᐅ Sophia Griffiths, New York

Address: 937 E 54th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-10-50476-ess7: "In a Chapter 7 bankruptcy case, Sophia Griffiths from Brooklyn, NY, saw her proceedings start in 11.05.2010 and complete by February 9, 2011, involving asset liquidation."
Sophia Griffiths — New York, 1-10-50476


ᐅ Vickie R Griffiths, New York

Address: 103 72nd St Apt 3B Brooklyn, NY 11209-1901

Bankruptcy Case 1-14-42638-nhl Summary: "Vickie R Griffiths's bankruptcy, initiated in May 2014 and concluded by 08/25/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie R Griffiths — New York, 1-14-42638


ᐅ Wayne Griffiths, New York

Address: 320 New York Ave Apt 3B Brooklyn, NY 11213

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49874-jf: "The case of Wayne Griffiths in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Griffiths — New York, 1-09-49874-jf


ᐅ Lillian R Grigas, New York

Address: 133 Concord St Apt 4D Brooklyn, NY 11201-1957

Brief Overview of Bankruptcy Case 1-14-46493-cec: "The case of Lillian R Grigas in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian R Grigas — New York, 1-14-46493


ᐅ Gayana Grigorian, New York

Address: 525 Neptune Ave Apt 13B Brooklyn, NY 11224-4013

Bankruptcy Case 1-14-45380-nhl Overview: "The case of Gayana Grigorian in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayana Grigorian — New York, 1-14-45380


ᐅ Julia Grigorian, New York

Address: 137 MacKenzie St Fl 1 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-12-42670-cec: "The case of Julia Grigorian in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Grigorian — New York, 1-12-42670


ᐅ Vitalik Grigorian, New York

Address: 2161 E 26th St Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-10-40482-cec7: "In Brooklyn, NY, Vitalik Grigorian filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Vitalik Grigorian — New York, 1-10-40482


ᐅ Irade Grigoryan, New York

Address: 163 Bay 34th St Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40973-dem: "Irade Grigoryan's bankruptcy, initiated in 02/06/2010 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."
Irade Grigoryan — New York, 1-10-40973


ᐅ Sergey Grigoryan, New York

Address: 2147 E 17th St Apt 3D Brooklyn, NY 11229

Bankruptcy Case 1-10-42218-cec Summary: "Sergey Grigoryan's bankruptcy, initiated in Mar 18, 2010 and concluded by Jun 28, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergey Grigoryan — New York, 1-10-42218


ᐅ Larisa Grigoryeva, New York

Address: 918 E 14th St Apt C8 Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49532-jbr: "The bankruptcy record of Larisa Grigoryeva from Brooklyn, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Larisa Grigoryeva — New York, 1-10-49532


ᐅ Rebeca Grijalva, New York

Address: 1290 Ocean Ave Apt 6A Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-43480-cec: "In Brooklyn, NY, Rebeca Grijalva filed for Chapter 7 bankruptcy in 04/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-15."
Rebeca Grijalva — New York, 1-10-43480


ᐅ Maria Grimaldi, New York

Address: 1456 Ovington Ave Brooklyn, NY 11219-6222

Concise Description of Bankruptcy Case 1-2014-42391-nhl7: "Maria Grimaldi's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-05-13, led to asset liquidation, with the case closing in August 2014."
Maria Grimaldi — New York, 1-2014-42391


ᐅ David K Grimes, New York

Address: 660 E 58th St Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-44381-ess7: "In Brooklyn, NY, David K Grimes filed for Chapter 7 bankruptcy in 07/18/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-25."
David K Grimes — New York, 1-13-44381


ᐅ Jeffrey Grimes, New York

Address: 621 Lefferts Ave Apt B11 Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40358-cec: "The case of Jeffrey Grimes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Grimes — New York, 1-11-40358


ᐅ Eric Royston Grimmond, New York

Address: 919 Crescent St Brooklyn, NY 11208

Bankruptcy Case 1-11-42812-jbr Summary: "In Brooklyn, NY, Eric Royston Grimmond filed for Chapter 7 bankruptcy in 04.05.2011. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2011."
Eric Royston Grimmond — New York, 1-11-42812


ᐅ Welch Joan Grimsley, New York

Address: 971 Jerome St Apt 2F Brooklyn, NY 11207

Bankruptcy Case 1-11-49139-ess Overview: "Brooklyn, NY resident Welch Joan Grimsley's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Welch Joan Grimsley — New York, 1-11-49139


ᐅ Irina Grinberg, New York

Address: 3368 Shore Pkwy Brooklyn, NY 11235

Bankruptcy Case 1-11-47397-ess Summary: "Irina Grinberg's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-08-26, led to asset liquidation, with the case closing in December 1, 2011."
Irina Grinberg — New York, 1-11-47397


ᐅ Larissa S Grinberg, New York

Address: 69 73rd St Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-11-50578-ess: "The case of Larissa S Grinberg in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larissa S Grinberg — New York, 1-11-50578


ᐅ Mayya Aleksandrov Grinberg, New York

Address: 2470 W 1st St Apt 7D Brooklyn, NY 11223

Bankruptcy Case 1-11-50305-jf Overview: "The case of Mayya Aleksandrov Grinberg in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayya Aleksandrov Grinberg — New York, 1-11-50305-jf


ᐅ Michael Grinberg, New York

Address: 2604 Fillmore Ave Brooklyn, NY 11229-2606

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43167-cec: "The case of Michael Grinberg in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Grinberg — New York, 1-15-43167


ᐅ Mikhail Grinberg, New York

Address: 1571 67th St Apt 2D Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46034-cec: "In Brooklyn, NY, Mikhail Grinberg filed for Chapter 7 bankruptcy in 07/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Mikhail Grinberg — New York, 1-11-46034


ᐅ Zeylik Grinberg, New York

Address: 2860 Ocean Ave Apt C2 Brooklyn, NY 11235

Bankruptcy Case 1-10-45811-ess Overview: "Brooklyn, NY resident Zeylik Grinberg's 06/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2010."
Zeylik Grinberg — New York, 1-10-45811


ᐅ Abraham Grinberger, New York

Address: 1139 55th St Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-43285-ess: "In a Chapter 7 bankruptcy case, Abraham Grinberger from Brooklyn, NY, saw his proceedings start in 04.16.2010 and complete by 2010-08-09, involving asset liquidation."
Abraham Grinberger — New York, 1-10-43285


ᐅ Vladimir Grinchishen, New York

Address: 2345 83rd St Apt 3A Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51162-ess: "The case of Vladimir Grinchishen in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Grinchishen — New York, 1-10-51162


ᐅ Trivian Grindley, New York

Address: 33 Crooke Ave Apt 2J Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42133-cec: "The bankruptcy record of Trivian Grindley from Brooklyn, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-22."
Trivian Grindley — New York, 1-10-42133


ᐅ Isaak Grinman, New York

Address: 2900 Ocean Ave Apt 1F Brooklyn, NY 11235

Bankruptcy Case 1-13-46160-nhl Summary: "Isaak Grinman's bankruptcy, initiated in Oct 11, 2013 and concluded by 01/18/2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaak Grinman — New York, 1-13-46160


ᐅ Yakov Grinman, New York

Address: 2547 W 2nd St Apt 4F Brooklyn, NY 11223-6209

Bankruptcy Case 1-15-42186-nhl Summary: "Yakov Grinman's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/11/2015, led to asset liquidation, with the case closing in 08/09/2015."
Yakov Grinman — New York, 1-15-42186


ᐅ Tonia Gripper, New York

Address: 2814 Newkirk Ave Apt C1 Brooklyn, NY 11226

Bankruptcy Case 1-13-40410-nhl Overview: "The bankruptcy filing by Tonia Gripper, undertaken in 2013-01-24 in Brooklyn, NY under Chapter 7, concluded with discharge in 05.03.2013 after liquidating assets."
Tonia Gripper — New York, 1-13-40410


ᐅ Kenneth Grissett, New York

Address: 218 74th St Apt F5 Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43389-nhl: "The bankruptcy filing by Kenneth Grissett, undertaken in May 31, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/13/2013 after liquidating assets."
Kenneth Grissett — New York, 1-13-43389


ᐅ Valeriy Grivkov, New York

Address: 2720 E 28th St # 2 Brooklyn, NY 11235

Bankruptcy Case 1-09-49667-dem Summary: "Valeriy Grivkov's bankruptcy, initiated in 2009-11-01 and concluded by 02.09.2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valeriy Grivkov — New York, 1-09-49667


ᐅ Andrew Grizzle, New York

Address: 9111 Church Ave Apt 7H Brooklyn, NY 11236-1032

Bankruptcy Case 1-14-45689-cec Summary: "In a Chapter 7 bankruptcy case, Andrew Grizzle from Brooklyn, NY, saw their proceedings start in November 7, 2014 and complete by 02.05.2015, involving asset liquidation."
Andrew Grizzle — New York, 1-14-45689


ᐅ Vera Grober, New York

Address: 455 Ocean Pkwy Apt 14G Brooklyn, NY 11218-5158

Brief Overview of Bankruptcy Case 1-15-41999-cec: "Brooklyn, NY resident Vera Grober's 04.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2015."
Vera Grober — New York, 1-15-41999


ᐅ Bozena Grobicki, New York

Address: 533 41st St Apt 2C Brooklyn, NY 11232-3121

Brief Overview of Bankruptcy Case 1-16-41629-nhl: "Brooklyn, NY resident Bozena Grobicki's April 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2016."
Bozena Grobicki — New York, 1-16-41629


ᐅ Dorothy Groce, New York

Address: 1283 Putnam Ave Brooklyn, NY 11221

Bankruptcy Case 1-10-49128-jbr Overview: "Brooklyn, NY resident Dorothy Groce's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2011."
Dorothy Groce — New York, 1-10-49128


ᐅ Eileen Grodetzky, New York

Address: 711 Montauk Ct Apt 2E Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-09-51344-cec7: "In Brooklyn, NY, Eileen Grodetzky filed for Chapter 7 bankruptcy in 12/23/2009. This case, involving liquidating assets to pay off debts, was resolved by 04/01/2010."
Eileen Grodetzky — New York, 1-09-51344


ᐅ David Grodzian, New York

Address: 1933 E 8th St Brooklyn, NY 11223

Bankruptcy Case 1-12-44542-ess Summary: "In Brooklyn, NY, David Grodzian filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-14."
David Grodzian — New York, 1-12-44542


ᐅ Wojciech Grodzki, New York

Address: 627 Humboldt St Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-10-40836-cec: "Brooklyn, NY resident Wojciech Grodzki's 02/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Wojciech Grodzki — New York, 1-10-40836


ᐅ Sean Grogan, New York

Address: 300 Lenox Rd Apt 2K Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50571-jf: "The bankruptcy record of Sean Grogan from Brooklyn, NY, shows a Chapter 7 case filed in 11/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Sean Grogan — New York, 1-10-50571-jf


ᐅ Ellen Kirsten Gronningen, New York

Address: 270 New York Ave Apt 1 Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-40293-nhl: "Ellen Kirsten Gronningen's bankruptcy, initiated in January 2013 and concluded by April 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Kirsten Gronningen — New York, 1-13-40293


ᐅ Shawn Grooms, New York

Address: 738 Saint Marks Ave Apt 4A Brooklyn, NY 11216

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47428-jf: "In Brooklyn, NY, Shawn Grooms filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2010."
Shawn Grooms — New York, 1-10-47428-jf


ᐅ Faina Grosman, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48045-cec: "Faina Grosman's bankruptcy, initiated in 2011-09-21 and concluded by 12/21/2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faina Grosman — New York, 1-11-48045


ᐅ Semen Grosman, New York

Address: 20 Cove Ln # 8A Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-46721-jf: "The bankruptcy filing by Semen Grosman, undertaken in August 3, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.08.2011 after liquidating assets."
Semen Grosman — New York, 1-11-46721-jf


ᐅ Janel A Gross, New York

Address: 286 Saint James Pl Apt 2 Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-13-43962-ess7: "Janel A Gross's bankruptcy, initiated in 2013-06-26 and concluded by October 3, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janel A Gross — New York, 1-13-43962


ᐅ Christopher Gross, New York

Address: 627 Sterling Pl Apt 3L Brooklyn, NY 11238

Bankruptcy Case 1-10-47350-jf Summary: "Christopher Gross's bankruptcy, initiated in Aug 2, 2010 and concluded by 11/25/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Gross — New York, 1-10-47350-jf


ᐅ Jesse E Gross, New York

Address: 105 Luquer St Apt 9 Brooklyn, NY 11231-3345

Bankruptcy Case 1-16-41318-ess Overview: "The case of Jesse E Gross in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesse E Gross — New York, 1-16-41318


ᐅ Joel Gross, New York

Address: 1475 60th St Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40822-ess: "Joel Gross's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 2010, led to asset liquidation, with the case closing in 2010-05-05."
Joel Gross — New York, 1-10-40822


ᐅ Andres A Gross, New York

Address: 155 Wortman Ave Apt 1A Brooklyn, NY 11207-8418

Bankruptcy Case 1-16-40177-nhl Overview: "The bankruptcy record of Andres A Gross from Brooklyn, NY, shows a Chapter 7 case filed in 01/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Andres A Gross — New York, 1-16-40177


ᐅ Cecile J Gross, New York

Address: 2775 E 12th St Apt 728 Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-48784-jbr: "In a Chapter 7 bankruptcy case, Cecile J Gross from Brooklyn, NY, saw her proceedings start in 2011-10-17 and complete by January 2012, involving asset liquidation."
Cecile J Gross — New York, 1-11-48784


ᐅ Sally Grossman, New York

Address: 1791 E 3rd St Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-11-49694-jbr7: "Brooklyn, NY resident Sally Grossman's 2011-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2012."
Sally Grossman — New York, 1-11-49694


ᐅ Simkha Groys, New York

Address: 2010 Ocean Ave Apt 9A Brooklyn, NY 11230

Bankruptcy Case 1-12-44099-nhl Summary: "Simkha Groys's bankruptcy, initiated in June 4, 2012 and concluded by 09.27.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Simkha Groys — New York, 1-12-44099


ᐅ Tatyana Groysman, New York

Address: 2985 Ocean Pkwy Apt 4B Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-11-46839-jbr7: "The case of Tatyana Groysman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatyana Groysman — New York, 1-11-46839


ᐅ Grigoriy Groysman, New York

Address: 2736 Ocean Ave Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-47502-ess: "The bankruptcy record of Grigoriy Groysman from Brooklyn, NY, shows a Chapter 7 case filed in 10/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Grigoriy Groysman — New York, 1-12-47502


ᐅ Michael Groysman, New York

Address: 2814 W 8th St Apt 19B Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-46720-ess: "Brooklyn, NY resident Michael Groysman's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2014."
Michael Groysman — New York, 1-13-46720


ᐅ Carolyn Gruber, New York

Address: 414 Albemarle Rd Apt 2G Brooklyn, NY 11218

Brief Overview of Bankruptcy Case 1-11-44456-cec: "In Brooklyn, NY, Carolyn Gruber filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2011."
Carolyn Gruber — New York, 1-11-44456


ᐅ Eugenia A Grullon, New York

Address: 1396 Jefferson Ave Brooklyn, NY 11237

Bankruptcy Case 1-11-46963-jf Summary: "Eugenia A Grullon's bankruptcy, initiated in August 2011 and concluded by 2011-11-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenia A Grullon — New York, 1-11-46963-jf


ᐅ Antonio Rumaldo Grullon, New York

Address: 742 Bushwick Ave Apt 3 Brooklyn, NY 11221

Bankruptcy Case 1-13-45025-ess Overview: "Antonio Rumaldo Grullon's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08/16/2013, led to asset liquidation, with the case closing in Nov 23, 2013."
Antonio Rumaldo Grullon — New York, 1-13-45025


ᐅ Henry Grunbaum, New York

Address: 4326 Manhattan Ave Brooklyn, NY 11224-1114

Brief Overview of Bankruptcy Case 1-16-41008-cec: "The bankruptcy filing by Henry Grunbaum, undertaken in March 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Henry Grunbaum — New York, 1-16-41008


ᐅ Jacek Grundwald, New York

Address: 364 93rd St Apt A14 Brooklyn, NY 11209

Bankruptcy Case 1-09-49896-dem Summary: "The bankruptcy record of Jacek Grundwald from Brooklyn, NY, shows a Chapter 7 case filed in Nov 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2010."
Jacek Grundwald — New York, 1-09-49896


ᐅ Richard Grunebaum, New York

Address: 365 Bridge St Apt 7B Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-50605-jf: "Richard Grunebaum's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 11, 2010, led to asset liquidation, with the case closing in 2011-02-15."
Richard Grunebaum — New York, 1-10-50605-jf