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 Jacqueline D Gardner, New York

Address: 65 Saint Johns Pl Apt 3C Brooklyn, NY 11217

Bankruptcy Case 1-13-41790-cec Overview: "The bankruptcy record of Jacqueline D Gardner from Brooklyn, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Jacqueline D Gardner — New York, 1-13-41790


ᐅ Janet A Gardner, New York

Address: 490 Pine St Apt 2 Brooklyn, NY 11208

Bankruptcy Case 1-12-44718-jf Summary: "Brooklyn, NY resident Janet A Gardner's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-21."
Janet A Gardner — New York, 1-12-44718-jf


ᐅ Christopher F Gari, New York

Address: 57 Canton Ct # 2 Brooklyn, NY 11229-6378

Bankruptcy Case 1-2014-44183-nhl Summary: "Christopher F Gari's bankruptcy, initiated in 08/14/2014 and concluded by 11.12.2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher F Gari — New York, 1-2014-44183


ᐅ Kaimram Garib, New York

Address: 334 Grant Ave Brooklyn, NY 11208

Bankruptcy Case 1-10-42592-jf Overview: "Kaimram Garib's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/26/2010, led to asset liquidation, with the case closing in July 19, 2010."
Kaimram Garib — New York, 1-10-42592-jf


ᐅ Concepcion Garibaldi, New York

Address: 374 Prospect Pl Apt 6 Brooklyn, NY 11238

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42204-ess: "Brooklyn, NY resident Concepcion Garibaldi's 03.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2011."
Concepcion Garibaldi — New York, 1-11-42204


ᐅ Viktoriya A Garin, New York

Address: 2939 Brighton 1st St Brooklyn, NY 11235

Bankruptcy Case 1-11-46660-jbr Summary: "In a Chapter 7 bankruptcy case, Viktoriya A Garin from Brooklyn, NY, saw their proceedings start in August 2011 and complete by Nov 8, 2011, involving asset liquidation."
Viktoriya A Garin — New York, 1-11-46660


ᐅ Wanda Garner, New York

Address: 195 Cozine Ave Apt 4C Brooklyn, NY 11207-8834

Brief Overview of Bankruptcy Case 1-14-42759-nhl: "Wanda Garner's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.29.2014, led to asset liquidation, with the case closing in 2014-08-27."
Wanda Garner — New York, 1-14-42759


ᐅ Jackie Garner, New York

Address: 444 Ralph Ave Apt 6 Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44382-jf: "Brooklyn, NY resident Jackie Garner's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2010."
Jackie Garner — New York, 1-10-44382-jf


ᐅ Arlene Garnett, New York

Address: 1091 E 35th St Brooklyn, NY 11210-4228

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43947-ess: "In a Chapter 7 bankruptcy case, Arlene Garnett from Brooklyn, NY, saw her proceedings start in 07.31.2014 and complete by 2014-10-29, involving asset liquidation."
Arlene Garnett — New York, 1-2014-43947


ᐅ Godfrey O Garnett, New York

Address: 694 Ashford St Apt 1 Brooklyn, NY 11207

Concise Description of Bankruptcy Case 1-11-47653-jf7: "The case of Godfrey O Garnett in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Godfrey O Garnett — New York, 1-11-47653-jf


ᐅ Mary Ellen Garnett, New York

Address: 735 Lincoln Ave Apt 12C Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-13-41218-nhl7: "The case of Mary Ellen Garnett in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Garnett — New York, 1-13-41218


ᐅ Marie Y Garnier, New York

Address: 186 Prospect Pl Apt 22 Brooklyn, NY 11238-3822

Concise Description of Bankruptcy Case 1-16-40179-cec7: "The bankruptcy filing by Marie Y Garnier, undertaken in January 14, 2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 04/13/2016 after liquidating assets."
Marie Y Garnier — New York, 1-16-40179


ᐅ Juan A Garrastegui, New York

Address: 578A Morgan Ave Apt 3 Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48308-ess: "In Brooklyn, NY, Juan A Garrastegui filed for Chapter 7 bankruptcy in 2009-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Juan A Garrastegui — New York, 1-09-48308


ᐅ Bathsheba Garraway, New York

Address: 110 Rochester Ave Apt 5M Brooklyn, NY 11233-3788

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42105-nhl: "Bathsheba Garraway's bankruptcy, initiated in May 2016 and concluded by 08/11/2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bathsheba Garraway — New York, 1-16-42105


ᐅ William Garrett, New York

Address: 109 Newell St Apt 2R Brooklyn, NY 11222

Bankruptcy Case 1-09-49575-cec Overview: "The bankruptcy record of William Garrett from Brooklyn, NY, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/12/2010."
William Garrett — New York, 1-09-49575


ᐅ Brian Garrett, New York

Address: 1327 Sutter Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-45662-cec Summary: "The bankruptcy filing by Brian Garrett, undertaken in June 29, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Brian Garrett — New York, 1-11-45662


ᐅ Denise R Garrett, New York

Address: 131 Moore St Apt 11C Brooklyn, NY 11206

Bankruptcy Case 1-13-42855-ess Summary: "Denise R Garrett's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 10, 2013, led to asset liquidation, with the case closing in 2013-08-17."
Denise R Garrett — New York, 1-13-42855


ᐅ Anthony J Garrett, New York

Address: 2425 E 63rd St Fl 2ND Brooklyn, NY 11234-6704

Bankruptcy Case 1-2014-44247-nhl Overview: "The case of Anthony J Garrett in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Garrett — New York, 1-2014-44247


ᐅ Jane Garrick, New York

Address: 630 Rugby Rd Apt C6 Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47959-jf: "The bankruptcy record of Jane Garrick from Brooklyn, NY, shows a Chapter 7 case filed in August 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Jane Garrick — New York, 1-10-47959-jf


ᐅ Raven Garrison, New York

Address: 630 Stanley Ave Apt 4A Brooklyn, NY 11207-7807

Bankruptcy Case 1-2014-43542-cec Summary: "In a Chapter 7 bankruptcy case, Raven Garrison from Brooklyn, NY, saw her proceedings start in 2014-07-11 and complete by October 2014, involving asset liquidation."
Raven Garrison — New York, 1-2014-43542


ᐅ Dana Garrison, New York

Address: 6610 12th Ave Brooklyn, NY 11219-5908

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-40403-ess: "Dana Garrison's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2016-01-29, led to asset liquidation, with the case closing in 2016-04-28."
Dana Garrison — New York, 1-16-40403


ᐅ Gracie R Garritano, New York

Address: 1303 Dahill Rd Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42056-cec: "In a Chapter 7 bankruptcy case, Gracie R Garritano from Brooklyn, NY, saw her proceedings start in 03/16/2011 and complete by 06/27/2011, involving asset liquidation."
Gracie R Garritano — New York, 1-11-42056


ᐅ Julia Gartvich, New York

Address: 7000 Bay Pkwy Apt 6O Brooklyn, NY 11204-5515

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40712-cec: "In Brooklyn, NY, Julia Gartvich filed for Chapter 7 bankruptcy in 2015-02-23. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Julia Gartvich — New York, 1-15-40712


ᐅ Roderick W Garvey, New York

Address: 9910 Seaview Ave Apt 5B Brooklyn, NY 11236-5538

Bankruptcy Case 1-15-41779-cec Overview: "Brooklyn, NY resident Roderick W Garvey's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2015."
Roderick W Garvey — New York, 1-15-41779


ᐅ Edna Garvey, New York

Address: 108 Christopher Ave Apt 22B Brooklyn, NY 11212-7834

Bankruptcy Case 1-16-40260-nhl Overview: "Edna Garvey's bankruptcy, initiated in 01/22/2016 and concluded by April 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Garvey — New York, 1-16-40260


ᐅ Katrina Garvey, New York

Address: 3115 Clarendon Rd Apt 1 Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-50316-jf: "The bankruptcy filing by Katrina Garvey, undertaken in 10/30/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 02/08/2011 after liquidating assets."
Katrina Garvey — New York, 1-10-50316-jf


ᐅ Kevin Garvin, New York

Address: 809 5th Ave Brooklyn, NY 11232

Brief Overview of Bankruptcy Case 8-10-73162-reg: "The case of Kevin Garvin in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Garvin — New York, 8-10-73162


ᐅ Diane Gary, New York

Address: 407 Washington Ave Apt 2C Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-10-49331-ess7: "Diane Gary's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2010-09-30, led to asset liquidation, with the case closing in 01.23.2011."
Diane Gary — New York, 1-10-49331


ᐅ Frank Garzillo, New York

Address: 944 77th St Brooklyn, NY 11228

Bankruptcy Case 1-10-43063-jf Summary: "Frank Garzillo's bankruptcy, initiated in Apr 9, 2010 and concluded by 07/14/2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Garzillo — New York, 1-10-43063-jf


ᐅ Rincon Adriana R Garzon, New York

Address: 57 Bay 38th St Brooklyn, NY 11214

Bankruptcy Case 1-13-41980-nhl Overview: "In Brooklyn, NY, Rincon Adriana R Garzon filed for Chapter 7 bankruptcy in 04.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-10."
Rincon Adriana R Garzon — New York, 1-13-41980


ᐅ Shamel R Gasby, New York

Address: 130 Moore St Apt 7G Brooklyn, NY 11206-3635

Bankruptcy Case 1-2014-42452-cec Overview: "Shamel R Gasby's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/15/2014, led to asset liquidation, with the case closing in August 13, 2014."
Shamel R Gasby — New York, 1-2014-42452


ᐅ Vjollca Gashi, New York

Address: 4219 18th Ave Apt B7 Brooklyn, NY 11218

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44783-ess: "Brooklyn, NY resident Vjollca Gashi's 08.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Vjollca Gashi — New York, 1-13-44783


ᐅ Tamara Gashilova, New York

Address: 2960 W 29th St Apt 4A Brooklyn, NY 11224-2177

Bankruptcy Case 1-16-41912-ess Summary: "Tamara Gashilova's bankruptcy, initiated in May 1, 2016 and concluded by July 30, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamara Gashilova — New York, 1-16-41912


ᐅ Zakhar Gashinsky, New York

Address: 760 E 10th St Apt 5F Brooklyn, NY 11230-2355

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-42004-nhl: "Brooklyn, NY resident Zakhar Gashinsky's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Zakhar Gashinsky — New York, 1-2014-42004


ᐅ Eva Gaskin, New York

Address: 225 Vandalia Ave Apt 15E Brooklyn, NY 11239-1416

Bankruptcy Case 1-15-41782-cec Overview: "Eva Gaskin's bankruptcy, initiated in 04/21/2015 and concluded by 07.20.2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Gaskin — New York, 1-15-41782


ᐅ Sandra E Gunter, New York

Address: 277 Gates Ave Brooklyn, NY 11216-1386

Concise Description of Bankruptcy Case 1-15-41628-ess7: "The bankruptcy record of Sandra E Gunter from Brooklyn, NY, shows a Chapter 7 case filed in 04/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2015."
Sandra E Gunter — New York, 1-15-41628


ᐅ Jin Ping Guo, New York

Address: 1046 59th St Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41470-cec: "In Brooklyn, NY, Jin Ping Guo filed for Chapter 7 bankruptcy in 2010-02-24. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Jin Ping Guo — New York, 1-10-41470


ᐅ Lijuan Guo, New York

Address: 724 59th St Fl 1 Brooklyn, NY 11220

Bankruptcy Case 1-11-45833-jbr Summary: "The bankruptcy filing by Lijuan Guo, undertaken in 07/01/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Lijuan Guo — New York, 1-11-45833


ᐅ Peng Guo, New York

Address: 1203 60th St Brooklyn, NY 11219

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-45772-ess: "The case of Peng Guo in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peng Guo — New York, 1-12-45772


ᐅ Zhihao Guo, New York

Address: 1420 Bath Ave Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40952-cec: "Zhihao Guo's Chapter 7 bankruptcy, filed in Brooklyn, NY in Feb 5, 2010, led to asset liquidation, with the case closing in 05/11/2010."
Zhihao Guo — New York, 1-10-40952


ᐅ Sergey Gurariy, New York

Address: 35 Seacoast Ter Apt 15B Brooklyn, NY 11235

Bankruptcy Case 1-10-40829-jf Summary: "In Brooklyn, NY, Sergey Gurariy filed for Chapter 7 bankruptcy in 02/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-11."
Sergey Gurariy — New York, 1-10-40829-jf


ᐅ Jeffrey L Gurecka, New York

Address: 104 Green St # 1 Brooklyn, NY 11222-1310

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-43993-ess: "Brooklyn, NY resident Jeffrey L Gurecka's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2014."
Jeffrey L Gurecka — New York, 1-2014-43993


ᐅ Dennis Gurevich, New York

Address: 3708 Cypress Ave Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-10-44743-ess: "The bankruptcy filing by Dennis Gurevich, undertaken in 2010-05-24 in Brooklyn, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Dennis Gurevich — New York, 1-10-44743


ᐅ Nadya Gurevich, New York

Address: 1640 Ocean Ave Apt 3C Brooklyn, NY 11230

Bankruptcy Case 1-10-41203-ess Overview: "Brooklyn, NY resident Nadya Gurevich's Feb 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-25."
Nadya Gurevich — New York, 1-10-41203


ᐅ Oleg Gurevich, New York

Address: 2055 Ocean Ave Apt 4C Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-47907-ess: "The case of Oleg Gurevich in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oleg Gurevich — New York, 1-10-47907


ᐅ Stanislav Gurevich, New York

Address: 510 Brighton Beach Ave Apt 234 Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40897-jf: "In Brooklyn, NY, Stanislav Gurevich filed for Chapter 7 bankruptcy in Feb 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Stanislav Gurevich — New York, 1-11-40897-jf


ᐅ Efim Gurfinkel, New York

Address: 1150 Brighton Beach Ave Apt 3 Brooklyn, NY 11235

Bankruptcy Case 1-09-48401-dem Overview: "In Brooklyn, NY, Efim Gurfinkel filed for Chapter 7 bankruptcy in Sep 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Efim Gurfinkel — New York, 1-09-48401


ᐅ Aleksey Gurgov, New York

Address: 1200 Gravesend Neck Rd Apt 6E Brooklyn, NY 11229-4236

Concise Description of Bankruptcy Case 1-15-40707-nhl7: "In a Chapter 7 bankruptcy case, Aleksey Gurgov from Brooklyn, NY, saw their proceedings start in Feb 23, 2015 and complete by 05/24/2015, involving asset liquidation."
Aleksey Gurgov — New York, 1-15-40707


ᐅ Paul Gurley, New York

Address: 978 E 81st St Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-47472-nhl: "In Brooklyn, NY, Paul Gurley filed for Chapter 7 bankruptcy in 12/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Paul Gurley — New York, 1-13-47472


ᐅ David Gurovich, New York

Address: 556 Crown St Apt D4 Brooklyn, NY 11213-5143

Concise Description of Bankruptcy Case 1-14-40675-nhl7: "David Gurovich's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-02-19, led to asset liquidation, with the case closing in 05/20/2014."
David Gurovich — New York, 1-14-40675


ᐅ Julia Gurshumov, New York

Address: 120 Oceana Dr W Apt 3B Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41063-jbr: "In a Chapter 7 bankruptcy case, Julia Gurshumov from Brooklyn, NY, saw her proceedings start in February 14, 2011 and complete by 06/09/2011, involving asset liquidation."
Julia Gurshumov — New York, 1-11-41063


ᐅ Mehmet Gursoy, New York

Address: 1400 Ocean Ave Apt 6E Brooklyn, NY 11230

Bankruptcy Case 1-10-50135-jbr Overview: "In a Chapter 7 bankruptcy case, Mehmet Gursoy from Brooklyn, NY, saw their proceedings start in 2010-10-27 and complete by 2011-02-02, involving asset liquidation."
Mehmet Gursoy — New York, 1-10-50135


ᐅ Oleg Gurvich, New York

Address: 2475 E 11th St Apt 6J Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-13-43264-ess: "The bankruptcy filing by Oleg Gurvich, undertaken in 05.29.2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/05/2013 after liquidating assets."
Oleg Gurvich — New York, 1-13-43264


ᐅ Aleksandr Guryevskiy, New York

Address: 1467 Royce St Apt 1G Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-13-40423-jf7: "In Brooklyn, NY, Aleksandr Guryevskiy filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2013."
Aleksandr Guryevskiy — New York, 1-13-40423-jf


ᐅ Jimmy Gusayko, New York

Address: 2665 Homecrest Ave Apt Ss Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-41128-dem: "The bankruptcy filing by Jimmy Gusayko, undertaken in 02/15/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in May 19, 2010 after liquidating assets."
Jimmy Gusayko — New York, 1-10-41128


ᐅ Sergey Gusev, New York

Address: 8864 Bay 16th St No 2 Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-10-41375-dem7: "In a Chapter 7 bankruptcy case, Sergey Gusev from Brooklyn, NY, saw their proceedings start in 2010-02-21 and complete by June 16, 2010, involving asset liquidation."
Sergey Gusev — New York, 1-10-41375


ᐅ David Joseph Gushue, New York

Address: 8311 3rd Ave Apt 2F Brooklyn, NY 11209-4417

Bankruptcy Case 1-14-40253-cec Overview: "The bankruptcy record of David Joseph Gushue from Brooklyn, NY, shows a Chapter 7 case filed in 2014-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2014."
David Joseph Gushue — New York, 1-14-40253


ᐅ Jennifer Guss, New York

Address: 24 Whitney Pl Apt 3D Brooklyn, NY 11223-3906

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40026-cec: "Brooklyn, NY resident Jennifer Guss's 2015-01-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2015."
Jennifer Guss — New York, 1-15-40026


ᐅ Surra Gussoff, New York

Address: 625 40th St Brooklyn, NY 11232-3238

Bankruptcy Case 1-15-41955-cec Overview: "The case of Surra Gussoff in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surra Gussoff — New York, 1-15-41955


ᐅ Vyachselav Gut, New York

Address: 26 Cove Ln Apt 11A Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-43718-cec: "In a Chapter 7 bankruptcy case, Vyachselav Gut from Brooklyn, NY, saw their proceedings start in 05.02.2011 and complete by 2011-08-25, involving asset liquidation."
Vyachselav Gut — New York, 1-11-43718


ᐅ William F Guthrie, New York

Address: 7402 17th Ave Apt 7 Brooklyn, NY 11204

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-48411-dem: "William F Guthrie's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-09-27, led to asset liquidation, with the case closing in 2010-01-04."
William F Guthrie — New York, 1-09-48411


ᐅ Carlos Gutierrez, New York

Address: 232 Linden St Apt 2E Brooklyn, NY 11221-4590

Bankruptcy Case 1-16-42371-ess Overview: "Carlos Gutierrez's bankruptcy, initiated in May 2016 and concluded by 2016-08-26 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Gutierrez — New York, 1-16-42371


ᐅ Mariano Gutierrez, New York

Address: 2173 Pacific St Apt 7 Brooklyn, NY 11233

Bankruptcy Case 1-11-44037-jbr Overview: "Brooklyn, NY resident Mariano Gutierrez's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.05.2011."
Mariano Gutierrez — New York, 1-11-44037


ᐅ Antonio Gutierrez, New York

Address: 201 Hemlock St Apt 2 Brooklyn, NY 11208-1609

Bankruptcy Case 1-15-45043-ess Summary: "Antonio Gutierrez's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-02."
Antonio Gutierrez — New York, 1-15-45043


ᐅ Kathrine L Gutierrez, New York

Address: 1436 36th St Apt 1 Brooklyn, NY 11218

Bankruptcy Case 1-12-48743-cec Summary: "In a Chapter 7 bankruptcy case, Kathrine L Gutierrez from Brooklyn, NY, saw her proceedings start in 2012-12-31 and complete by April 2013, involving asset liquidation."
Kathrine L Gutierrez — New York, 1-12-48743


ᐅ Jose A Gutierrez, New York

Address: 807 43rd St Apt 2F Brooklyn, NY 11232-4100

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42443-nhl: "Brooklyn, NY resident Jose A Gutierrez's 2016-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2016."
Jose A Gutierrez — New York, 1-16-42443


ᐅ Angela Gutierrez, New York

Address: 549 Knickerbocker Ave Apt 2 Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48723-cec: "The case of Angela Gutierrez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Gutierrez — New York, 1-10-48723


ᐅ Juan Gutierrez, New York

Address: 112 Vanderveer St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-40733-jf: "The case of Juan Gutierrez in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Gutierrez — New York, 1-10-40733-jf


ᐅ Lucia Gutierrez, New York

Address: 72 Richardson St Apt NO17 Brooklyn, NY 11211-1349

Bankruptcy Case 1-14-45001-ess Summary: "In a Chapter 7 bankruptcy case, Lucia Gutierrez from Brooklyn, NY, saw her proceedings start in September 2014 and complete by 12.29.2014, involving asset liquidation."
Lucia Gutierrez — New York, 1-14-45001


ᐅ Dmitry Gutman, New York

Address: 2750 E 12th St Apt 5D Brooklyn, NY 11235-4663

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-45418-cec: "Dmitry Gutman's Chapter 7 bankruptcy, filed in Brooklyn, NY in November 2015, led to asset liquidation, with the case closing in February 2016."
Dmitry Gutman — New York, 1-15-45418


ᐅ Eric D Guttenplan, New York

Address: 3310 Nostrand Ave Apt 301 Brooklyn, NY 11229

Bankruptcy Case 1-11-40423-jbr Summary: "The bankruptcy record of Eric D Guttenplan from Brooklyn, NY, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Eric D Guttenplan — New York, 1-11-40423


ᐅ Baki Guven, New York

Address: 2425 Kings Hwy Apt C9 Brooklyn, NY 11229

Concise Description of Bankruptcy Case 1-12-40270-jf7: "In a Chapter 7 bankruptcy case, Baki Guven from Brooklyn, NY, saw their proceedings start in Jan 18, 2012 and complete by 05/12/2012, involving asset liquidation."
Baki Guven — New York, 1-12-40270-jf


ᐅ Jacqueline Guy, New York

Address: 746 E 52nd St Brooklyn, NY 11203

Concise Description of Bankruptcy Case 1-12-47690-jf7: "The bankruptcy record of Jacqueline Guy from Brooklyn, NY, shows a Chapter 7 case filed in 11.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09."
Jacqueline Guy — New York, 1-12-47690-jf


ᐅ Anna M Guy, New York

Address: 195 Division Ave Apt 14E Brooklyn, NY 11211-7159

Brief Overview of Bankruptcy Case 1-2014-44158-cec: "The bankruptcy record of Anna M Guy from Brooklyn, NY, shows a Chapter 7 case filed in Aug 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2014."
Anna M Guy — New York, 1-2014-44158


ᐅ Lindy A Guy, New York

Address: 973 Jefferson Ave Brooklyn, NY 11221

Bankruptcy Case 1-11-40844-ess Overview: "Lindy A Guy's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-02-06, led to asset liquidation, with the case closing in June 2011."
Lindy A Guy — New York, 1-11-40844


ᐅ Rashaunda Guy, New York

Address: 10605 Glenwood Rd Apt 2A Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-48390-nhl: "The case of Rashaunda Guy in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rashaunda Guy — New York, 1-12-48390


ᐅ Rhonda R Guy, New York

Address: 350 E 19th St Apt 1G Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-12-46843-ess: "Rhonda R Guy's Chapter 7 bankruptcy, filed in Brooklyn, NY in Sep 25, 2012, led to asset liquidation, with the case closing in January 2, 2013."
Rhonda R Guy — New York, 1-12-46843


ᐅ Richard Guy, New York

Address: 1520 Hornell Loop Apt 8G Brooklyn, NY 11239

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41170-dem: "In a Chapter 7 bankruptcy case, Richard Guy from Brooklyn, NY, saw their proceedings start in 02.16.2010 and complete by May 24, 2010, involving asset liquidation."
Richard Guy — New York, 1-10-41170


ᐅ Yana Guzelevich, New York

Address: 218 Gravesend Neck Rd Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41287-dem: "The case of Yana Guzelevich in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yana Guzelevich — New York, 1-10-41287


ᐅ Zohar Guzi, New York

Address: 1001 E 4th St Brooklyn, NY 11230-2603

Brief Overview of Bankruptcy Case 1-2014-41659-ess: "The bankruptcy filing by Zohar Guzi, undertaken in 04.07.2014 in Brooklyn, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Zohar Guzi — New York, 1-2014-41659


ᐅ Santiago Guzman, New York

Address: 1 Spencer Ct Brooklyn, NY 11205

Brief Overview of Bankruptcy Case 1-10-48421-jf: "In a Chapter 7 bankruptcy case, Santiago Guzman from Brooklyn, NY, saw his proceedings start in Sep 1, 2010 and complete by 2010-12-25, involving asset liquidation."
Santiago Guzman — New York, 1-10-48421-jf


ᐅ Francine Guzman, New York

Address: 245 Bond St Apt 2 Brooklyn, NY 11217

Brief Overview of Bankruptcy Case 1-10-51936-jf: "Brooklyn, NY resident Francine Guzman's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2011."
Francine Guzman — New York, 1-10-51936-jf


ᐅ Abdon Guzman, New York

Address: 1350 Putnam Ave Apt 2F Brooklyn, NY 11221

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49120-cec: "The bankruptcy record of Abdon Guzman from Brooklyn, NY, shows a Chapter 7 case filed in Sep 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Abdon Guzman — New York, 1-10-49120


ᐅ Jacqueline M Guzman, New York

Address: 389 S 2nd St Apt 2C Brooklyn, NY 11211-5833

Concise Description of Bankruptcy Case 1-16-42319-nhl7: "Brooklyn, NY resident Jacqueline M Guzman's May 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Jacqueline M Guzman — New York, 1-16-42319


ᐅ Melvin Guzman, New York

Address: 323 Menahan St Apt 2L Brooklyn, NY 11237-5287

Bankruptcy Case 1-16-40304-ess Summary: "The bankruptcy filing by Melvin Guzman, undertaken in 01.26.2016 in Brooklyn, NY under Chapter 7, concluded with discharge in 2016-04-25 after liquidating assets."
Melvin Guzman — New York, 1-16-40304


ᐅ Janet Guzman, New York

Address: 75 Wilson St Apt 9C Brooklyn, NY 11249

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-42331-jf: "Janet Guzman's bankruptcy, initiated in March 30, 2012 and concluded by Jul 23, 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Guzman — New York, 1-12-42331-jf


ᐅ Jennie Guzman, New York

Address: 391 Lorimer St Apt 11B Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-40367-dem: "Brooklyn, NY resident Jennie Guzman's January 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2010."
Jennie Guzman — New York, 1-10-40367


ᐅ Juan Jose Guzman, New York

Address: 322 Central Ave Brooklyn, NY 11221

Concise Description of Bankruptcy Case 1-09-48666-cec7: "The bankruptcy record of Juan Jose Guzman from Brooklyn, NY, shows a Chapter 7 case filed in Oct 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2010."
Juan Jose Guzman — New York, 1-09-48666


ᐅ Minerva Guzman, New York

Address: PO Box 370350 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 1-10-51233-ess: "The case of Minerva Guzman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Minerva Guzman — New York, 1-10-51233


ᐅ Emma Guzman, New York

Address: 2336 W 8th St Brooklyn, NY 11223

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51880-jbr: "In Brooklyn, NY, Emma Guzman filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Emma Guzman — New York, 1-10-51880


ᐅ Rodolfo Guzman, New York

Address: 165 Himrod St Brooklyn, NY 11221-3463

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-42788-ess: "The bankruptcy record of Rodolfo Guzman from Brooklyn, NY, shows a Chapter 7 case filed in 2016-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2016."
Rodolfo Guzman — New York, 1-16-42788


ᐅ Cecilia J Guzman, New York

Address: 902 Drew St Apt 428 Brooklyn, NY 11208-5161

Concise Description of Bankruptcy Case 1-2014-44380-nhl7: "The bankruptcy record of Cecilia J Guzman from Brooklyn, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-25."
Cecilia J Guzman — New York, 1-2014-44380


ᐅ Erika Guzman, New York

Address: PO Box 1545 Brooklyn, NY 11202-1545

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-41935-cec: "Erika Guzman's bankruptcy, initiated in April 2015 and concluded by July 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Guzman — New York, 1-15-41935


ᐅ William Guzman, New York

Address: 2643 Cropsey Ave Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-42502-cec7: "William Guzman's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2013, led to asset liquidation, with the case closing in August 3, 2013."
William Guzman — New York, 1-13-42502


ᐅ Olga Gvinter, New York

Address: 1021 E 108th St Apt 2A Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41198-jbr: "The bankruptcy record of Olga Gvinter from Brooklyn, NY, shows a Chapter 7 case filed in 2011-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 05/24/2011."
Olga Gvinter — New York, 1-11-41198


ᐅ Petal A Gwozda, New York

Address: 119 Freeman St Apt 1R Brooklyn, NY 11222

Brief Overview of Bankruptcy Case 1-09-48367-cec: "The case of Petal A Gwozda in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petal A Gwozda — New York, 1-09-48367


ᐅ Akua Gyamfuah, New York

Address: 3405 Neptune Ave Apt 936 Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-10-47477-ess7: "The bankruptcy record of Akua Gyamfuah from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Akua Gyamfuah — New York, 1-10-47477


ᐅ Patience Gyesie, New York

Address: 2121 Beekman Pl Apt 1G Brooklyn, NY 11225

Bankruptcy Case 1-12-47962-ess Overview: "The bankruptcy filing by Patience Gyesie, undertaken in 11.19.2012 in Brooklyn, NY under Chapter 7, concluded with discharge in 2013-02-26 after liquidating assets."
Patience Gyesie — New York, 1-12-47962


ᐅ Amalya Gyseynov, New York

Address: 1717 Avenue N Apt 3A Brooklyn, NY 11230-7571

Bankruptcy Case 1-15-40564-ess Summary: "Brooklyn, NY resident Amalya Gyseynov's February 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2015."
Amalya Gyseynov — New York, 1-15-40564


ᐅ Saftar Gyseynov, New York

Address: 1717 Avenue N Apt 3A Brooklyn, NY 11230-7571

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-40564-ess: "The bankruptcy record of Saftar Gyseynov from Brooklyn, NY, shows a Chapter 7 case filed in 02/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.14.2015."
Saftar Gyseynov — New York, 1-15-40564