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 Eric Gaskins, New York

Address: 84 Willow St # 2 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-41078-jf: "In a Chapter 7 bankruptcy case, Eric Gaskins from Brooklyn, NY, saw their proceedings start in Feb 11, 2010 and complete by Jun 6, 2010, involving asset liquidation."
Eric Gaskins — New York, 1-10-41078-jf


ᐅ Jerry Gaspard, New York

Address: 111 Lawrence St Apt 36 Brooklyn, NY 11201

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-48413-cec: "Jerry Gaspard's bankruptcy, initiated in 09/30/2011 and concluded by 2012-01-04 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Gaspard — New York, 1-11-48413


ᐅ Artur Gasparov, New York

Address: 2225 Benson Ave Apt 6L Brooklyn, NY 11214-5261

Bankruptcy Case 1-14-45677-ess Overview: "Artur Gasparov's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2014-11-06, led to asset liquidation, with the case closing in February 4, 2015."
Artur Gasparov — New York, 1-14-45677


ᐅ Inna M Gasparova, New York

Address: 267 Bay 17th St Apt 2B Brooklyn, NY 11214

Bankruptcy Case 1-11-44921-jbr Overview: "The bankruptcy record of Inna M Gasparova from Brooklyn, NY, shows a Chapter 7 case filed in June 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2011."
Inna M Gasparova — New York, 1-11-44921


ᐅ Vachagan Gasparyan, New York

Address: 2911 Brighton 5th St Apt 1D Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-40966-cec: "The bankruptcy filing by Vachagan Gasparyan, undertaken in 02/06/2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Vachagan Gasparyan — New York, 1-10-40966


ᐅ Edeline Gaston, New York

Address: 786 Franklin Ave Apt 3R Brooklyn, NY 11238

Bankruptcy Case 1-13-46941-nhl Overview: "Edeline Gaston's Chapter 7 bankruptcy, filed in Brooklyn, NY in 11.20.2013, led to asset liquidation, with the case closing in February 27, 2014."
Edeline Gaston — New York, 1-13-46941


ᐅ Henry Gaston, New York

Address: 380 E 18th St Apt 1G Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-13-47352-ess7: "The bankruptcy record of Henry Gaston from Brooklyn, NY, shows a Chapter 7 case filed in Dec 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2014."
Henry Gaston — New York, 1-13-47352


ᐅ Kai Gates, New York

Address: 1030 Elton St Apt B Brooklyn, NY 11208

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-41211-jbr: "The bankruptcy filing by Kai Gates, undertaken in 02.18.2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Kai Gates — New York, 1-11-41211


ᐅ Violet Gathers, New York

Address: 899 Montgomery St Apt 2S Brooklyn, NY 11213

Bankruptcy Case 1-10-48087-ess Overview: "The case of Violet Gathers in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violet Gathers — New York, 1-10-48087


ᐅ Joann Gatti, New York

Address: 1877 Ocean Ave Apt 3J Brooklyn, NY 11230

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-44414-ess: "Joann Gatti's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05/14/2010, led to asset liquidation, with the case closing in 09/06/2010."
Joann Gatti — New York, 1-10-44414


ᐅ Anthony Gatto, New York

Address: 5816 Avenue T Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-11-49230-cec7: "Brooklyn, NY resident Anthony Gatto's 10.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-08."
Anthony Gatto — New York, 1-11-49230


ᐅ Janet A Gattsek, New York

Address: 2942 W 5th St Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-09-48355-dem: "The case of Janet A Gattsek in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet A Gattsek — New York, 1-09-48355


ᐅ Gerard T Gaudiosi, New York

Address: 1255 84th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-11-48898-jf: "The case of Gerard T Gaudiosi in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard T Gaudiosi — New York, 1-11-48898-jf


ᐅ Jacquelyn Gaut, New York

Address: 39 Auburn Pl Rm 757 Brooklyn, NY 11205-1946

Bankruptcy Case 1-15-45028-ess Overview: "The bankruptcy filing by Jacquelyn Gaut, undertaken in 11/03/2015 in Brooklyn, NY under Chapter 7, concluded with discharge in February 1, 2016 after liquidating assets."
Jacquelyn Gaut — New York, 1-15-45028


ᐅ Tania Gavidia, New York

Address: 19 Scholes St Apt 4 Brooklyn, NY 11206-1816

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-43429-cec: "The case of Tania Gavidia in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tania Gavidia — New York, 1-15-43429


ᐅ Marco Gavilanes, New York

Address: 120 Covert St Brooklyn, NY 11207

Bankruptcy Case 1-09-51443-jf Summary: "Marco Gavilanes's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2009-12-29, led to asset liquidation, with the case closing in March 31, 2010."
Marco Gavilanes — New York, 1-09-51443-jf


ᐅ Zuleika Gavilanes, New York

Address: 54 Sunnyside Ave Apt 2R Brooklyn, NY 11207

Bankruptcy Case 1-11-43908-ess Summary: "The bankruptcy record of Zuleika Gavilanes from Brooklyn, NY, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Zuleika Gavilanes — New York, 1-11-43908


ᐅ Edward Gavin, New York

Address: 245 Kingsland Ave Apt 1R Brooklyn, NY 11222

Bankruptcy Case 1-12-45346-jf Summary: "Edward Gavin's bankruptcy, initiated in July 24, 2012 and concluded by 11.16.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Gavin — New York, 1-12-45346-jf


ᐅ Jason Gaviola, New York

Address: 24 Brighton 10th Ct Fl 2 Brooklyn, NY 11235

Bankruptcy Case 1-11-42023-jf Overview: "The bankruptcy filing by Jason Gaviola, undertaken in 2011-03-15 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Jason Gaviola — New York, 1-11-42023-jf


ᐅ George Gavnoudias, New York

Address: 1017 Ovington Ave # 1 Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-10-47575-jbr7: "George Gavnoudias's bankruptcy, initiated in 2010-08-10 and concluded by December 3, 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Gavnoudias — New York, 1-10-47575


ᐅ Anatol Gavrilov, New York

Address: 3109 Brighton 7th St Apt 5H Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46174-cec: "Brooklyn, NY resident Anatol Gavrilov's 07/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Anatol Gavrilov — New York, 1-11-46174


ᐅ Krzysztof Gawronski, New York

Address: 7406 17th Ave Apt B7 Brooklyn, NY 11204-5608

Brief Overview of Bankruptcy Case 1-16-41178-nhl: "The bankruptcy filing by Krzysztof Gawronski, undertaken in 2016-03-24 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Krzysztof Gawronski — New York, 1-16-41178


ᐅ Joseph W Gay, New York

Address: 4491 Surf Ave Brooklyn, NY 11224-1039

Brief Overview of Bankruptcy Case 1-14-44431-ess: "The case of Joseph W Gay in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph W Gay — New York, 1-14-44431


ᐅ Barbara A Gay, New York

Address: 4491 Surf Ave Brooklyn, NY 11224-1039

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44431-ess: "Barbara A Gay's Chapter 7 bankruptcy, filed in Brooklyn, NY in 08.29.2014, led to asset liquidation, with the case closing in Nov 27, 2014."
Barbara A Gay — New York, 1-2014-44431


ᐅ Valeriy Gayduk, New York

Address: 1750 Ocean Pkwy Apt 5G Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-10-46885-cec7: "In Brooklyn, NY, Valeriy Gayduk filed for Chapter 7 bankruptcy in 2010-07-22. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Valeriy Gayduk — New York, 1-10-46885


ᐅ Jr Norman W Gayle, New York

Address: 1307 Rogers Ave Brooklyn, NY 11210

Brief Overview of Bankruptcy Case 1-11-48234-ess: "Brooklyn, NY resident Jr Norman W Gayle's 2011-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-05."
Jr Norman W Gayle — New York, 1-11-48234


ᐅ Lovenda Gayle, New York

Address: 150 Hawthorne St Apt 6P Brooklyn, NY 11225

Bankruptcy Case 1-12-46964-ess Overview: "The case of Lovenda Gayle in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lovenda Gayle — New York, 1-12-46964


ᐅ Marsha Gayle, New York

Address: 954 E 46th St Brooklyn, NY 11203

Bankruptcy Case 1-10-48310-jbr Overview: "In a Chapter 7 bankruptcy case, Marsha Gayle from Brooklyn, NY, saw her proceedings start in 2010-08-31 and complete by 2010-12-08, involving asset liquidation."
Marsha Gayle — New York, 1-10-48310


ᐅ Oliveene Gayle, New York

Address: 54 Vernon Ave # 2 Brooklyn, NY 11206

Brief Overview of Bankruptcy Case 1-10-44832-jf: "The bankruptcy filing by Oliveene Gayle, undertaken in 2010-05-26 in Brooklyn, NY under Chapter 7, concluded with discharge in 09.18.2010 after liquidating assets."
Oliveene Gayle — New York, 1-10-44832-jf


ᐅ Ann Gayle, New York

Address: 1130 Flatbush Ave Brooklyn, NY 11226

Brief Overview of Bankruptcy Case 1-10-48255-ess: "The bankruptcy record of Ann Gayle from Brooklyn, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Ann Gayle — New York, 1-10-48255


ᐅ Vladimir Gaysenko, New York

Address: 2345 63rd St Apt 2F Brooklyn, NY 11204

Bankruptcy Case 1-11-43763-jf Summary: "In a Chapter 7 bankruptcy case, Vladimir Gaysenko from Brooklyn, NY, saw their proceedings start in 05/03/2011 and complete by 2011-08-26, involving asset liquidation."
Vladimir Gaysenko — New York, 1-11-43763-jf


ᐅ Irina Gayster, New York

Address: 3021 Avenue Z Apt 6K Brooklyn, NY 11235-1337

Bankruptcy Case 1-2014-42449-ess Summary: "The bankruptcy record of Irina Gayster from Brooklyn, NY, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2014."
Irina Gayster — New York, 1-2014-42449


ᐅ Awoleye Gbenga, New York

Address: 189 E 32nd St Brooklyn, NY 11226

Bankruptcy Case 1-13-42109-ess Summary: "The case of Awoleye Gbenga in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Awoleye Gbenga — New York, 1-13-42109


ᐅ Samuel Gblah, New York

Address: 888 Belmont Ave Apt 2R Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-13-40361-ess: "Samuel Gblah's bankruptcy, initiated in 01.23.2013 and concluded by 2013-05-02 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Gblah — New York, 1-13-40361


ᐅ George Gebron, New York

Address: 1513 76th St Brooklyn, NY 11228

Bankruptcy Case 1-12-44499-ess Overview: "In a Chapter 7 bankruptcy case, George Gebron from Brooklyn, NY, saw his proceedings start in 06/19/2012 and complete by 10/12/2012, involving asset liquidation."
George Gebron — New York, 1-12-44499


ᐅ John M Gebron, New York

Address: 1562 74th St Brooklyn, NY 11228

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-42930-jbr: "John M Gebron's Chapter 7 bankruptcy, filed in Brooklyn, NY in 04/08/2011, led to asset liquidation, with the case closing in 2011-08-01."
John M Gebron — New York, 1-11-42930


ᐅ Queita Geddis, New York

Address: 2501 Nostrand Ave Apt 6P Brooklyn, NY 11210-4703

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-44477-ess: "Queita Geddis's bankruptcy, initiated in 09/02/2014 and concluded by Dec 1, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Queita Geddis — New York, 1-2014-44477


ᐅ Nellianna Gefen, New York

Address: 2940 Ocean Pkwy Apt 7P Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46085-cec: "Brooklyn, NY resident Nellianna Gefen's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-22."
Nellianna Gefen — New York, 1-10-46085


ᐅ Crystal A Geier, New York

Address: 9325 Fort Hamilton Pkwy Apt D6C Brooklyn, NY 11209-7135

Bankruptcy Case 10-41859-EJC Overview: "In her Chapter 13 bankruptcy case filed in 2010-09-01, Brooklyn, NY's Crystal A Geier agreed to a debt repayment plan, which was successfully completed by Nov 25, 2015."
Crystal A Geier — New York, 10-41859


ᐅ Timothy A Geier, New York

Address: 9325 Fort Hamilton Pkwy Apt D6C Brooklyn, NY 11209-7135

Bankruptcy Case 10-41859-EJC Overview: "In their Chapter 13 bankruptcy case filed in September 1, 2010, Brooklyn, NY's Timothy A Geier agreed to a debt repayment plan, which was successfully completed by November 2015."
Timothy A Geier — New York, 10-41859


ᐅ Dmitriy Gekhman, New York

Address: 21 Bay 31st St Apt 2 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-42634-nhl: "The case of Dmitriy Gekhman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dmitriy Gekhman — New York, 1-13-42634


ᐅ Giorgi Gelashvili, New York

Address: 2634 E 28th St # 1 Brooklyn, NY 11235

Bankruptcy Case 1-13-47155-ess Summary: "In Brooklyn, NY, Giorgi Gelashvili filed for Chapter 7 bankruptcy in November 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2014."
Giorgi Gelashvili — New York, 1-13-47155


ᐅ Irina Gelfand, New York

Address: 1445 Shore Pkwy Apt 4E Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42341-cec: "The case of Irina Gelfand in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irina Gelfand — New York, 1-10-42341


ᐅ Aliki Gelfman, New York

Address: 2814 E 28th St Brooklyn, NY 11235-2204

Bankruptcy Case 1-2014-44748-cec Summary: "Brooklyn, NY resident Aliki Gelfman's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Aliki Gelfman — New York, 1-2014-44748


ᐅ Yanis Gelfman, New York

Address: 2814 E 28th St Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-47432-nhl: "Brooklyn, NY resident Yanis Gelfman's 10/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-26."
Yanis Gelfman — New York, 1-12-47432


ᐅ Lali Gelkhviidze, New York

Address: 3010 Brighton 12th St Apt 1E Brooklyn, NY 11235

Bankruptcy Case 1-13-41996-cec Summary: "In Brooklyn, NY, Lali Gelkhviidze filed for Chapter 7 bankruptcy in April 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Lali Gelkhviidze — New York, 1-13-41996


ᐅ Dean Gellman, New York

Address: PO Box 360289 Brooklyn, NY 11236-0289

Bankruptcy Case 1-2014-43234-cec Summary: "The bankruptcy record of Dean Gellman from Brooklyn, NY, shows a Chapter 7 case filed in 06.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-24."
Dean Gellman — New York, 1-2014-43234


ᐅ Ian Gellman, New York

Address: PO Box 360289 Brooklyn, NY 11236-0289

Concise Description of Bankruptcy Case 1-2014-44305-nhl7: "In Brooklyn, NY, Ian Gellman filed for Chapter 7 bankruptcy in 2014-08-21. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2014."
Ian Gellman — New York, 1-2014-44305


ᐅ Maxine Gellman, New York

Address: 1610 E 102nd St Apt 1I Brooklyn, NY 11236

Bankruptcy Case 1-11-46246-cec Summary: "Brooklyn, NY resident Maxine Gellman's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Maxine Gellman — New York, 1-11-46246


ᐅ Anna Gelman, New York

Address: 2954 W 8th St Apt 14D Brooklyn, NY 11224-3221

Bankruptcy Case 1-15-44545-ess Summary: "The case of Anna Gelman in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Gelman — New York, 1-15-44545


ᐅ Maks Gelman, New York

Address: 2954 W 8th St Apt 14D Brooklyn, NY 11224-3221

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-44545-ess: "Maks Gelman's bankruptcy, initiated in 2015-10-05 and concluded by Jan 3, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maks Gelman — New York, 1-15-44545


ᐅ Rima Gelman, New York

Address: 2806 E 27th St Apt 1A Brooklyn, NY 11235

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-45969-cec: "The bankruptcy record of Rima Gelman from Brooklyn, NY, shows a Chapter 7 case filed in Oct 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.08.2014."
Rima Gelman — New York, 1-13-45969


ᐅ Yelena Gelman, New York

Address: 1719 67th St Apt D1 Brooklyn, NY 11204

Concise Description of Bankruptcy Case 1-10-49168-cec7: "In a Chapter 7 bankruptcy case, Yelena Gelman from Brooklyn, NY, saw her proceedings start in 09/28/2010 and complete by January 21, 2011, involving asset liquidation."
Yelena Gelman — New York, 1-10-49168


ᐅ Piscitelli Candee Gelo, New York

Address: 140 Pembroke St Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-10-51467-cec: "Piscitelli Candee Gelo's bankruptcy, initiated in 12/07/2010 and concluded by Apr 1, 2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Piscitelli Candee Gelo — New York, 1-10-51467


ᐅ Nathalie Genao, New York

Address: 97 Euclid Ave Apt 4D Brooklyn, NY 11208

Bankruptcy Case 1-11-40534-jf Summary: "Brooklyn, NY resident Nathalie Genao's 01/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.03.2011."
Nathalie Genao — New York, 1-11-40534-jf


ᐅ Edward Genao, New York

Address: 472 Columbia St Apt 5A Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-41674-jbr7: "The bankruptcy filing by Edward Genao, undertaken in 2011-03-03 in Brooklyn, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Edward Genao — New York, 1-11-41674


ᐅ Madelin A Genao, New York

Address: 108 Seigel St Apt 12 Brooklyn, NY 11206-3316

Concise Description of Bankruptcy Case 1-15-44038-cec7: "The bankruptcy filing by Madelin A Genao, undertaken in 2015-08-31 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.29.2015 after liquidating assets."
Madelin A Genao — New York, 1-15-44038


ᐅ Rose Gencarelli, New York

Address: 1440 E 64th St Brooklyn, NY 11234-5614

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-41161-nhl: "Rose Gencarelli's bankruptcy, initiated in March 17, 2014 and concluded by Jun 15, 2014 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Gencarelli — New York, 1-14-41161


ᐅ Irina Gendelman, New York

Address: 525 Neptune Ave Apt 9E Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-11-48706-cec: "Irina Gendelman's bankruptcy, initiated in 2011-10-14 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."
Irina Gendelman — New York, 1-11-48706


ᐅ Ludmila Gendelman, New York

Address: 260 65th St Apt 26A Brooklyn, NY 11220-6519

Concise Description of Bankruptcy Case 1-2014-44730-nhl7: "The bankruptcy record of Ludmila Gendelman from Brooklyn, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Ludmila Gendelman — New York, 1-2014-44730


ᐅ Sofia Gendelman, New York

Address: 3152 Brighton 6th St Apt 302 Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-10-42162-ess7: "The bankruptcy filing by Sofia Gendelman, undertaken in March 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.24.2010 after liquidating assets."
Sofia Gendelman — New York, 1-10-42162


ᐅ Frank Generoso, New York

Address: 1375 64th St Brooklyn, NY 11219

Concise Description of Bankruptcy Case 1-13-44526-nhl7: "The bankruptcy record of Frank Generoso from Brooklyn, NY, shows a Chapter 7 case filed in July 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Frank Generoso — New York, 1-13-44526


ᐅ Marie Y Geneste, New York

Address: 30 Westminster Rd Apt 1B Brooklyn, NY 11218

Concise Description of Bankruptcy Case 1-11-49736-jf7: "The case of Marie Y Geneste in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Y Geneste — New York, 1-11-49736-jf


ᐅ Liudmila Genkin, New York

Address: 1310 Avenue R Apt 4J Brooklyn, NY 11229

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-51309-cec: "In Brooklyn, NY, Liudmila Genkin filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Liudmila Genkin — New York, 1-10-51309


ᐅ Anna Genova, New York

Address: 178 Ocean Pkwy Apt F6 Brooklyn, NY 11218

Bankruptcy Case 1-12-43242-jf Summary: "In Brooklyn, NY, Anna Genova filed for Chapter 7 bankruptcy in 2012-05-02. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2012."
Anna Genova — New York, 1-12-43242-jf


ᐅ Sergey Genrikh, New York

Address: 525 Neptune Ave Apt 9G Brooklyn, NY 11224-4011

Brief Overview of Bankruptcy Case 1-14-40984-ess: "The bankruptcy filing by Sergey Genrikh, undertaken in March 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 06.03.2014 after liquidating assets."
Sergey Genrikh — New York, 1-14-40984


ᐅ Sylvia Gentilcore, New York

Address: 174 Prospect Park W Apt 4R Brooklyn, NY 11215

Bankruptcy Case 1-13-42930-ess Summary: "The bankruptcy record of Sylvia Gentilcore from Brooklyn, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Sylvia Gentilcore — New York, 1-13-42930


ᐅ Glen J Gentile, New York

Address: 8701 Shore Rd Apt 224 Brooklyn, NY 11209-4248

Bankruptcy Case 1-14-46070-cec Overview: "Glen J Gentile's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 2014, led to asset liquidation, with the case closing in March 2015."
Glen J Gentile — New York, 1-14-46070


ᐅ Mordechai Genut, New York

Address: 1539 Ryder St Brooklyn, NY 11234-3505

Bankruptcy Case 1-2014-43800-ess Overview: "The bankruptcy filing by Mordechai Genut, undertaken in July 2014 in Brooklyn, NY under Chapter 7, concluded with discharge in Oct 23, 2014 after liquidating assets."
Mordechai Genut — New York, 1-2014-43800


ᐅ Howard Genuth, New York

Address: 2113 59th St Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-12-47857-nhl: "The bankruptcy record of Howard Genuth from Brooklyn, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 20, 2013."
Howard Genuth — New York, 1-12-47857


ᐅ Alex Georgalas, New York

Address: 7305 10th Ave Brooklyn, NY 11228-1909

Brief Overview of Bankruptcy Case 1-15-40802-ess: "Alex Georgalas's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 26, 2015, led to asset liquidation, with the case closing in 2015-05-27."
Alex Georgalas — New York, 1-15-40802


ᐅ Jeremiah George, New York

Address: 1009 E 37th St Brooklyn, NY 11210

Bankruptcy Case 1-12-44545-cec Summary: "Jeremiah George's bankruptcy, initiated in 06.21.2012 and concluded by October 2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah George — New York, 1-12-44545


ᐅ Codrington George, New York

Address: 4112 Fort Hamilton Pkwy Apt 7-5 Brooklyn, NY 11219-1250

Bankruptcy Case 1-15-42913-ess Overview: "The case of Codrington George in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Codrington George — New York, 1-15-42913


ᐅ Roger George, New York

Address: 218 Saint James Pl Apt 1B Brooklyn, NY 11238-2310

Concise Description of Bankruptcy Case 15-12994-reg7: "In Brooklyn, NY, Roger George filed for Chapter 7 bankruptcy in 11/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-05."
Roger George — New York, 15-12994


ᐅ Wayne D George, New York

Address: 466 E 46th St # 1FLOOR Brooklyn, NY 11203-4202

Brief Overview of Bankruptcy Case 1-15-41022-ess: "Wayne D George's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03.11.2015, led to asset liquidation, with the case closing in 2015-06-09."
Wayne D George — New York, 1-15-41022


ᐅ Whitfield B George, New York

Address: 1255 E 40th St Brooklyn, NY 11210-4958

Brief Overview of Bankruptcy Case 1-14-45151-ess: "In a Chapter 7 bankruptcy case, Whitfield B George from Brooklyn, NY, saw their proceedings start in 10/13/2014 and complete by January 11, 2015, involving asset liquidation."
Whitfield B George — New York, 1-14-45151


ᐅ Joyce P George, New York

Address: 3124 Farragut Rd Brooklyn, NY 11210

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-40970-cec: "Joyce P George's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-02-10, led to asset liquidation, with the case closing in May 17, 2011."
Joyce P George — New York, 1-11-40970


ᐅ Norma B George, New York

Address: 1266 Bergen Ave Brooklyn, NY 11234

Bankruptcy Case 1-13-43125-cec Overview: "Brooklyn, NY resident Norma B George's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-30."
Norma B George — New York, 1-13-43125


ᐅ Janet George, New York

Address: 608 E 57th St Apt 2 Brooklyn, NY 11234

Concise Description of Bankruptcy Case 1-09-51064-cec7: "The bankruptcy record of Janet George from Brooklyn, NY, shows a Chapter 7 case filed in Dec 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2010."
Janet George — New York, 1-09-51064


ᐅ Alanda George, New York

Address: 171 E 32nd St Apt 1 Brooklyn, NY 11226-5517

Concise Description of Bankruptcy Case 1-14-46311-nhl7: "Brooklyn, NY resident Alanda George's December 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2015."
Alanda George — New York, 1-14-46311


ᐅ Aldwyn A George, New York

Address: 629 Westminster Rd Brooklyn, NY 11230

Brief Overview of Bankruptcy Case 1-13-40632-cec: "Brooklyn, NY resident Aldwyn A George's February 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Aldwyn A George — New York, 1-13-40632


ᐅ Allison George, New York

Address: 152 Van Buren St Brooklyn, NY 11221

Bankruptcy Case 1-10-45744-cec Summary: "In Brooklyn, NY, Allison George filed for Chapter 7 bankruptcy in 06/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-10."
Allison George — New York, 1-10-45744


ᐅ Thelma George, New York

Address: 65 E 19th St Apt 8G Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51287-cec: "Thelma George's Chapter 7 bankruptcy, filed in Brooklyn, NY in 12/22/2009, led to asset liquidation, with the case closing in March 2010."
Thelma George — New York, 1-09-51287


ᐅ Jean Gerbier, New York

Address: 1376 E 37th St Brooklyn, NY 11210-5434

Brief Overview of Bankruptcy Case 1-15-40233-nhl: "In a Chapter 7 bankruptcy case, Jean Gerbier from Brooklyn, NY, saw their proceedings start in January 22, 2015 and complete by 2015-04-22, involving asset liquidation."
Jean Gerbier — New York, 1-15-40233


ᐅ Maribel Gerena, New York

Address: 626 Clinton St Apt 4D Brooklyn, NY 11231

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-45805-jf: "Brooklyn, NY resident Maribel Gerena's 07.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Maribel Gerena — New York, 1-11-45805-jf


ᐅ Migdalia Gerena, New York

Address: 1722 Union St Apt 4C Brooklyn, NY 11213-5003

Concise Description of Bankruptcy Case 1-15-44424-cec7: "The bankruptcy record of Migdalia Gerena from Brooklyn, NY, shows a Chapter 7 case filed in 09.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Migdalia Gerena — New York, 1-15-44424


ᐅ Rosa Gerena, New York

Address: 2820 W 35th St Apt 2R Brooklyn, NY 11224-1502

Brief Overview of Bankruptcy Case 1-14-46333-ess: "The case of Rosa Gerena in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Gerena — New York, 1-14-46333


ᐅ Kerilyn Gerheart, New York

Address: 1801 Dorchester Rd Apt 2J Brooklyn, NY 11226

Bankruptcy Case 1-11-43258-jf Summary: "Kerilyn Gerheart's bankruptcy, initiated in April 2011 and concluded by 08.12.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerilyn Gerheart — New York, 1-11-43258-jf


ᐅ Lionel Germain, New York

Address: 585 E 32nd St Apt C Brooklyn, NY 11210

Concise Description of Bankruptcy Case 1-12-47303-nhl7: "In Brooklyn, NY, Lionel Germain filed for Chapter 7 bankruptcy in 10/15/2012. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2013."
Lionel Germain — New York, 1-12-47303


ᐅ Wilfred J Germain, New York

Address: 8716 Avenue L Brooklyn, NY 11236-4717

Concise Description of Bankruptcy Case 1-15-40205-ess7: "Wilfred J Germain's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2015-01-21, led to asset liquidation, with the case closing in April 2015."
Wilfred J Germain — New York, 1-15-40205


ᐅ Yvette Germain, New York

Address: 585 E 32nd St Apt E5 Brooklyn, NY 11210

Bankruptcy Case 1-09-48556-ess Summary: "In a Chapter 7 bankruptcy case, Yvette Germain from Brooklyn, NY, saw her proceedings start in September 2009 and complete by January 7, 2010, involving asset liquidation."
Yvette Germain — New York, 1-09-48556


ᐅ Wilfred German, New York

Address: 136 Highland Pl Apt 3 Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-09-49815-cec7: "Brooklyn, NY resident Wilfred German's 11.06.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 13, 2010."
Wilfred German — New York, 1-09-49815


ᐅ Iosif German, New York

Address: 440 Neptune Ave Apt 19G Brooklyn, NY 11224

Bankruptcy Case 1-11-42238-ess Summary: "In a Chapter 7 bankruptcy case, Iosif German from Brooklyn, NY, saw their proceedings start in 2011-03-21 and complete by 06.28.2011, involving asset liquidation."
Iosif German — New York, 1-11-42238


ᐅ Marcelina German, New York

Address: 131 Cumberland Walk Apt 3G Brooklyn, NY 11205

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-43950-cec: "Marcelina German's Chapter 7 bankruptcy, filed in Brooklyn, NY in 06.26.2013, led to asset liquidation, with the case closing in October 2013."
Marcelina German — New York, 1-13-43950


ᐅ Paulina Germosen, New York

Address: 712 E 108th St Apt 2B Brooklyn, NY 11236

Bankruptcy Case 1-12-44121-jf Overview: "The bankruptcy record of Paulina Germosen from Brooklyn, NY, shows a Chapter 7 case filed in 06.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-27."
Paulina Germosen — New York, 1-12-44121-jf


ᐅ Michael Geroulakis, New York

Address: 2818 Bragg St Brooklyn, NY 11235

Concise Description of Bankruptcy Case 1-13-46191-cec7: "Brooklyn, NY resident Michael Geroulakis's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2014."
Michael Geroulakis — New York, 1-13-46191


ᐅ Gennadiy Gershanovich, New York

Address: 2365 E 13th St Apt 1N Brooklyn, NY 11229-4357

Bankruptcy Case 1-2014-44442-cec Overview: "The case of Gennadiy Gershanovich in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gennadiy Gershanovich — New York, 1-2014-44442


ᐅ Natalya Gershanovich, New York

Address: 2365 E 13th St Apt 1N Brooklyn, NY 11229-4357

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-44442-cec: "In a Chapter 7 bankruptcy case, Natalya Gershanovich from Brooklyn, NY, saw their proceedings start in Aug 29, 2014 and complete by November 27, 2014, involving asset liquidation."
Natalya Gershanovich — New York, 1-14-44442


ᐅ Vladimir Gershfeld, New York

Address: 2157 Ocean Ave Apt 5 Brooklyn, NY 11229

Bankruptcy Case 1-09-50036-ess Overview: "The case of Vladimir Gershfeld in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Gershfeld — New York, 1-09-50036


ᐅ Irina Gershkovich, New York

Address: 1411 Avenue V Apt 4P Brooklyn, NY 11229-6102

Bankruptcy Case 1-14-45863-ess Overview: "The bankruptcy filing by Irina Gershkovich, undertaken in 2014-11-19 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-02-17 after liquidating assets."
Irina Gershkovich — New York, 1-14-45863