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 Valery Gimpel, New York

Address: 2814 W 8th St Apt 14A Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-49623-ess: "The case of Valery Gimpel in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valery Gimpel — New York, 1-11-49623


ᐅ Ralph Gindi, New York

Address: 459 Avenue S Brooklyn, NY 11223-3024

Concise Description of Bankruptcy Case 1-15-42684-ess7: "The bankruptcy record of Ralph Gindi from Brooklyn, NY, shows a Chapter 7 case filed in 06.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2015."
Ralph Gindi — New York, 1-15-42684


ᐅ Dmitriy Gindin, New York

Address: 4307 Atlantic Ave Brooklyn, NY 11224

Bankruptcy Case 1-12-40018-jf Summary: "Dmitriy Gindin's bankruptcy, initiated in Jan 3, 2012 and concluded by 04.27.2012 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dmitriy Gindin — New York, 1-12-40018-jf


ᐅ Sergey Gindinov, New York

Address: 3713 Nautilus Ave Brooklyn, NY 11224

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-40308-jf: "The bankruptcy filing by Sergey Gindinov, undertaken in 2010-01-15 in Brooklyn, NY under Chapter 7, concluded with discharge in April 14, 2010 after liquidating assets."
Sergey Gindinov — New York, 1-10-40308-jf


ᐅ Michael Gindis, New York

Address: 2561 E 11th St Unit 1 Brooklyn, NY 11235

Bankruptcy Case 1-11-42026-ess Summary: "Michael Gindis's Chapter 7 bankruptcy, filed in Brooklyn, NY in March 16, 2011, led to asset liquidation, with the case closing in 06/22/2011."
Michael Gindis — New York, 1-11-42026


ᐅ Rita Mae Ginelli, New York

Address: 17 Vandalia Ave Apt 4E Brooklyn, NY 11239-1018

Concise Description of Bankruptcy Case 1-2014-44782-ess7: "In a Chapter 7 bankruptcy case, Rita Mae Ginelli from Brooklyn, NY, saw her proceedings start in 09/22/2014 and complete by December 21, 2014, involving asset liquidation."
Rita Mae Ginelli — New York, 1-2014-44782


ᐅ Reinaldo Gines, New York

Address: 449 61st St Apt 4D Brooklyn, NY 11220

Bankruptcy Case 1-12-45524-cec Summary: "In a Chapter 7 bankruptcy case, Reinaldo Gines from Brooklyn, NY, saw his proceedings start in July 2012 and complete by 11/22/2012, involving asset liquidation."
Reinaldo Gines — New York, 1-12-45524


ᐅ Veronica Denise Ginn, New York

Address: 1109 E 105th St Brooklyn, NY 11236-4627

Bankruptcy Case 1-14-45599-nhl Overview: "Veronica Denise Ginn's bankruptcy, initiated in November 2014 and concluded by February 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Denise Ginn — New York, 1-14-45599


ᐅ Marie Giordano, New York

Address: 8710 15th Ave Brooklyn, NY 11228

Concise Description of Bankruptcy Case 1-10-44235-jf7: "In Brooklyn, NY, Marie Giordano filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2010."
Marie Giordano — New York, 1-10-44235-jf


ᐅ Theresa A Giordano, New York

Address: 1775 77th St Brooklyn, NY 11214

Bankruptcy Case 1-11-47840-cec Overview: "Brooklyn, NY resident Theresa A Giordano's September 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-07."
Theresa A Giordano — New York, 1-11-47840


ᐅ Levan Giorgadze, New York

Address: 1775 E 18th St Apt 6D Brooklyn, NY 11229

Bankruptcy Case 1-10-48474-jf Summary: "The bankruptcy record of Levan Giorgadze from Brooklyn, NY, shows a Chapter 7 case filed in 09/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.27.2010."
Levan Giorgadze — New York, 1-10-48474-jf


ᐅ Joseph Giorlando, New York

Address: 7119 Shore Rd Apt 4H Brooklyn, NY 11209-1832

Brief Overview of Bankruptcy Case 1-15-44080-cec: "Joseph Giorlando's bankruptcy, initiated in 2015-09-02 and concluded by 12/01/2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Giorlando — New York, 1-15-44080


ᐅ Stephen Gipson, New York

Address: 171 Norman Ave Brooklyn, NY 11222

Bankruptcy Case 1-12-48116-jf Overview: "Brooklyn, NY resident Stephen Gipson's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-07."
Stephen Gipson — New York, 1-12-48116-jf


ᐅ Lenore Giraldo, New York

Address: 1917 Bay Ridge Pkwy Brooklyn, NY 11204

Bankruptcy Case 1-13-47031-cec Summary: "The bankruptcy filing by Lenore Giraldo, undertaken in November 24, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Lenore Giraldo — New York, 1-13-47031


ᐅ Jack Grunes, New York

Address: 1372 E 65th St Brooklyn, NY 11234

Bankruptcy Case 1-12-44384-ess Overview: "The case of Jack Grunes in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Grunes — New York, 1-12-44384


ᐅ Andriy Grushyn, New York

Address: 2815 Avenue X Brooklyn, NY 11235

Brief Overview of Bankruptcy Case 1-11-49123-jbr: "In a Chapter 7 bankruptcy case, Andriy Grushyn from Brooklyn, NY, saw their proceedings start in October 2011 and complete by February 2012, involving asset liquidation."
Andriy Grushyn — New York, 1-11-49123


ᐅ Katerina Gruzdyeva, New York

Address: 2041 85th St Apt 1R Brooklyn, NY 11214-3248

Bankruptcy Case 1-2014-43853-ess Overview: "The case of Katerina Gruzdyeva in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katerina Gruzdyeva — New York, 1-2014-43853


ᐅ Dmytro Grygoriev, New York

Address: 1521 Ocean Ave Apt 7E Brooklyn, NY 11230-3960

Concise Description of Bankruptcy Case 1-15-43703-ess7: "The bankruptcy filing by Dmytro Grygoriev, undertaken in 08.10.2015 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.08.2015 after liquidating assets."
Dmytro Grygoriev — New York, 1-15-43703


ᐅ Anton V Grynkiv, New York

Address: 8655 Bay Pkwy Apt D2 Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46437-ess: "The bankruptcy record of Anton V Grynkiv from Brooklyn, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-02."
Anton V Grynkiv — New York, 1-11-46437


ᐅ Darlene Guadagno, New York

Address: PO Box 340475 Brooklyn, NY 11234-0475

Bankruptcy Case 1-15-45376-ess Overview: "The case of Darlene Guadagno in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Guadagno — New York, 1-15-45376


ᐅ James Guadagno, New York

Address: 6801 Shore Rd Apt 6H Brooklyn, NY 11220-5022

Bankruptcy Case 1-16-42151-nhl Overview: "In a Chapter 7 bankruptcy case, James Guadagno from Brooklyn, NY, saw their proceedings start in May 17, 2016 and complete by 2016-08-15, involving asset liquidation."
James Guadagno — New York, 1-16-42151


ᐅ Martha L Guadalupe, New York

Address: 2925 W 27th St Apt 831C Brooklyn, NY 11224

Concise Description of Bankruptcy Case 1-11-44518-cec7: "Martha L Guadalupe's Chapter 7 bankruptcy, filed in Brooklyn, NY in 05.26.2011, led to asset liquidation, with the case closing in 09/18/2011."
Martha L Guadalupe — New York, 1-11-44518


ᐅ Yenny Liliana Guadamud, New York

Address: 100 Himrod St Fl 2ND Brooklyn, NY 11221-3402

Concise Description of Bankruptcy Case 1-15-40589-cec7: "Yenny Liliana Guadamud's bankruptcy, initiated in February 16, 2015 and concluded by 2015-05-17 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yenny Liliana Guadamud — New York, 1-15-40589


ᐅ Maria Guadarrama, New York

Address: 77 Vandalia Ave Apt 7N Brooklyn, NY 11239

Bankruptcy Case 1-10-47050-ess Overview: "In a Chapter 7 bankruptcy case, Maria Guadarrama from Brooklyn, NY, saw their proceedings start in 2010-07-26 and complete by 2010-11-18, involving asset liquidation."
Maria Guadarrama — New York, 1-10-47050


ᐅ Anabel Gualpa, New York

Address: 1167 60th St Apt 2 Brooklyn, NY 11219

Brief Overview of Bankruptcy Case 1-10-50254-jbr: "The bankruptcy filing by Anabel Gualpa, undertaken in 2010-10-29 in Brooklyn, NY under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Anabel Gualpa — New York, 1-10-50254


ᐅ Joseph Guariglia, New York

Address: 5103 Avenue L Brooklyn, NY 11234

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-47896-ess: "Joseph Guariglia's Chapter 7 bankruptcy, filed in Brooklyn, NY in 2011-09-15, led to asset liquidation, with the case closing in January 2012."
Joseph Guariglia — New York, 1-11-47896


ᐅ Harry Guarino, New York

Address: 1335 W 7th St Apt H3 Brooklyn, NY 11204

Brief Overview of Bankruptcy Case 1-09-50618-cec: "Brooklyn, NY resident Harry Guarino's 2009-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
Harry Guarino — New York, 1-09-50618


ᐅ Cecilia Guarnaccia, New York

Address: 37 Bevy Ct Brooklyn, NY 11229-6548

Bankruptcy Case 1-15-42995-ess Overview: "Cecilia Guarnaccia's bankruptcy, initiated in 2015-06-29 and concluded by September 27, 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Guarnaccia — New York, 1-15-42995


ᐅ Jorge L Guasaquillo, New York

Address: 1876 W 9th St Apt 1R Brooklyn, NY 11223

Concise Description of Bankruptcy Case 1-13-44707-ess7: "Jorge L Guasaquillo's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge L Guasaquillo — New York, 1-13-44707


ᐅ Joseph Guastafeste, New York

Address: 2140 E 71st St Brooklyn, NY 11234

Bankruptcy Case 1-11-48454-cec Summary: "In Brooklyn, NY, Joseph Guastafeste filed for Chapter 7 bankruptcy in 10.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-09."
Joseph Guastafeste — New York, 1-11-48454


ᐅ Lisa Guastafeste, New York

Address: 9323 Shore Rd Apt 1B Brooklyn, NY 11209

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-46306-cec: "In Brooklyn, NY, Lisa Guastafeste filed for Chapter 7 bankruptcy in 2010-07-02. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Lisa Guastafeste — New York, 1-10-46306


ᐅ Steven R Guberman, New York

Address: 1689 E 48th St Brooklyn, NY 11234

Brief Overview of Bankruptcy Case 1-11-46131-cec: "Brooklyn, NY resident Steven R Guberman's Jul 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Steven R Guberman — New York, 1-11-46131


ᐅ Peter D Gubitosi, New York

Address: 535 59th St Brooklyn, NY 11220

Concise Description of Bankruptcy Case 1-11-49655-jf7: "The bankruptcy record of Peter D Gubitosi from Brooklyn, NY, shows a Chapter 7 case filed in 11/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Peter D Gubitosi — New York, 1-11-49655-jf


ᐅ Yevgeniy Gubskiy, New York

Address: 2990 Brighton 12th St Apt 6A Brooklyn, NY 11235

Bankruptcy Case 1-11-48330-cec Overview: "In a Chapter 7 bankruptcy case, Yevgeniy Gubskiy from Brooklyn, NY, saw their proceedings start in 2011-09-29 and complete by 01.04.2012, involving asset liquidation."
Yevgeniy Gubskiy — New York, 1-11-48330


ᐅ Patricia Gudge, New York

Address: 572 Sterling Pl Apt 2B Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-43008-jf7: "The bankruptcy filing by Patricia Gudge, undertaken in 2011-04-11 in Brooklyn, NY under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets."
Patricia Gudge — New York, 1-11-43008-jf


ᐅ Mcdonald Guerra, New York

Address: 161 Utica Ave Apt 2H Brooklyn, NY 11213

Bankruptcy Case 13-11568-smb Overview: "Mcdonald Guerra's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 2013, led to asset liquidation, with the case closing in August 20, 2013."
Mcdonald Guerra — New York, 13-11568


ᐅ Ann Marie Guerra, New York

Address: 989 Flatbush Ave Brooklyn, NY 11226

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-44758-ess: "In a Chapter 7 bankruptcy case, Ann Marie Guerra from Brooklyn, NY, saw her proceedings start in August 2013 and complete by Nov 8, 2013, involving asset liquidation."
Ann Marie Guerra — New York, 1-13-44758


ᐅ Leopold Guerra, New York

Address: 746 Lincoln Pl Brooklyn, NY 11216

Brief Overview of Bankruptcy Case 1-09-49209-jf: "Brooklyn, NY resident Leopold Guerra's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2010."
Leopold Guerra — New York, 1-09-49209-jf


ᐅ Grace M Guerra, New York

Address: 691 Broadway Brooklyn, NY 11206-4431

Bankruptcy Case 15-21802-RBR Overview: "Grace M Guerra's bankruptcy, initiated in 2015-06-30 and concluded by September 2015 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace M Guerra — New York, 15-21802


ᐅ Roger Guerra, New York

Address: 127 E 35th St Brooklyn, NY 11203

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-42953-ess: "Brooklyn, NY resident Roger Guerra's 04.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/13/2010."
Roger Guerra — New York, 1-10-42953


ᐅ Rosa E Guerra, New York

Address: 82 Dwight St Apt 6G Brooklyn, NY 11231

Brief Overview of Bankruptcy Case 1-11-50349-jf: "In Brooklyn, NY, Rosa E Guerra filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
Rosa E Guerra — New York, 1-11-50349-jf


ᐅ Maria C Guerrero, New York

Address: 554 Marcy Ave Apt 3C Brooklyn, NY 11206

Bankruptcy Case 1-13-41822-nhl Summary: "Maria C Guerrero's Chapter 7 bankruptcy, filed in Brooklyn, NY in 03/28/2013, led to asset liquidation, with the case closing in Jul 5, 2013."
Maria C Guerrero — New York, 1-13-41822


ᐅ Tomasa Guerrero, New York

Address: 2026 Nostrand Ave Apt 4A Brooklyn, NY 11210

Bankruptcy Case 1-12-48446-jf Summary: "The bankruptcy filing by Tomasa Guerrero, undertaken in Dec 14, 2012 in Brooklyn, NY under Chapter 7, concluded with discharge in Mar 14, 2013 after liquidating assets."
Tomasa Guerrero — New York, 1-12-48446-jf


ᐅ Toribio Guerrero, New York

Address: 625 Park Ave Apt 1A Brooklyn, NY 11206

Bankruptcy Case 1-10-42859-jf Overview: "Toribio Guerrero's bankruptcy, initiated in 04/01/2010 and concluded by July 2010 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toribio Guerrero — New York, 1-10-42859-jf


ᐅ Jaime Guerrero, New York

Address: 9715 Avenue N Brooklyn, NY 11236

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-49578-cec: "Brooklyn, NY resident Jaime Guerrero's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Jaime Guerrero — New York, 1-09-49578


ᐅ Evelyn Guerrero, New York

Address: 1236 Dekalb Ave # 2L Brooklyn, NY 11221

Bankruptcy Case 1-10-41543-cec Summary: "The bankruptcy filing by Evelyn Guerrero, undertaken in 2010-02-25 in Brooklyn, NY under Chapter 7, concluded with discharge in 2010-06-02 after liquidating assets."
Evelyn Guerrero — New York, 1-10-41543


ᐅ Jhomar F Guerrero, New York

Address: 721 Hart St Apt 1 Brooklyn, NY 11221

Brief Overview of Bankruptcy Case 1-11-47199-jbr: "The bankruptcy filing by Jhomar F Guerrero, undertaken in Aug 19, 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 11.29.2011 after liquidating assets."
Jhomar F Guerrero — New York, 1-11-47199


ᐅ Claude Guerrier, New York

Address: 90 E 40th St Brooklyn, NY 11203-2911

Bankruptcy Case 1-16-41266-cec Overview: "In a Chapter 7 bankruptcy case, Claude Guerrier from Brooklyn, NY, saw their proceedings start in 03.28.2016 and complete by June 2016, involving asset liquidation."
Claude Guerrier — New York, 1-16-41266


ᐅ Martine Guerrier, New York

Address: 257A 19th St Brooklyn, NY 11215

Bankruptcy Case 1-13-45023-cec Overview: "Martine Guerrier's Chapter 7 bankruptcy, filed in Brooklyn, NY in August 2013, led to asset liquidation, with the case closing in November 2013."
Martine Guerrier — New York, 1-13-45023


ᐅ Desiree N Guery, New York

Address: 2652 Cropsey Ave Apt 3K Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-11-50789-nhl: "The bankruptcy record of Desiree N Guery from Brooklyn, NY, shows a Chapter 7 case filed in December 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Desiree N Guery — New York, 1-11-50789


ᐅ Betty Guess, New York

Address: 2312 W 12th St # 2 Brooklyn, NY 11223

Bankruptcy Case 1-10-49632-jbr Summary: "In Brooklyn, NY, Betty Guess filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2011."
Betty Guess — New York, 1-10-49632


ᐅ Benjamin Gueta, New York

Address: 223 Avenue N Apt 2E Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-09-51578-cec7: "Benjamin Gueta's Chapter 7 bankruptcy, filed in Brooklyn, NY in December 31, 2009, led to asset liquidation, with the case closing in 2010-04-06."
Benjamin Gueta — New York, 1-09-51578


ᐅ Michael Guevara, New York

Address: 234 Ridgewood Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-46540-ess Overview: "Michael Guevara's Chapter 7 bankruptcy, filed in Brooklyn, NY in Jul 28, 2011, led to asset liquidation, with the case closing in Nov 8, 2011."
Michael Guevara — New York, 1-11-46540


ᐅ Agustina Guevara, New York

Address: 366 Ridgewood Ave Brooklyn, NY 11208

Bankruptcy Case 1-11-44752-jf Overview: "The bankruptcy filing by Agustina Guevara, undertaken in 06/01/2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 09/24/2011 after liquidating assets."
Agustina Guevara — New York, 1-11-44752-jf


ᐅ Jill Guevara, New York

Address: 20 N 5th St Apt 610 Brooklyn, NY 11249

Bankruptcy Case 1-13-42161-cec Summary: "Jill Guevara's bankruptcy, initiated in April 2013 and concluded by 07/20/2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Guevara — New York, 1-13-42161


ᐅ Makeda Guevara, New York

Address: 9522 Glenwood Rd Brooklyn, NY 11236

Bankruptcy Case 1-10-47254-ess Overview: "Makeda Guevara's Chapter 7 bankruptcy, filed in Brooklyn, NY in July 2010, led to asset liquidation, with the case closing in November 9, 2010."
Makeda Guevara — New York, 1-10-47254


ᐅ Saranda Sonia Gugga, New York

Address: 233 Eckford St Apt 1 Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-41887-nhl: "The case of Saranda Sonia Gugga in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saranda Sonia Gugga — New York, 1-13-41887


ᐅ Matthew Gugliotta, New York

Address: 1121 65th St Brooklyn, NY 11219-5634

Brief Overview of Bankruptcy Case 1-15-43488-cec: "In a Chapter 7 bankruptcy case, Matthew Gugliotta from Brooklyn, NY, saw their proceedings start in July 2015 and complete by October 28, 2015, involving asset liquidation."
Matthew Gugliotta — New York, 1-15-43488


ᐅ James Guidice, New York

Address: 1203 65th St Brooklyn, NY 11219-5612

Bankruptcy Case 1-2014-44265-ess Summary: "The bankruptcy filing by James Guidice, undertaken in 2014-08-20 in Brooklyn, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
James Guidice — New York, 1-2014-44265


ᐅ James T Guidice, New York

Address: 1283 86th St Brooklyn, NY 11228-3341

Concise Description of Bankruptcy Case 1-15-41588-ess7: "Brooklyn, NY resident James T Guidice's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2015."
James T Guidice — New York, 1-15-41588


ᐅ Sarah Guido, New York

Address: 152 Nelson St Brooklyn, NY 11231

Concise Description of Bankruptcy Case 1-11-46850-jf7: "Brooklyn, NY resident Sarah Guido's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Sarah Guido — New York, 1-11-46850-jf


ᐅ William Guido, New York

Address: 1351 85th St Brooklyn, NY 11228

Brief Overview of Bankruptcy Case 1-10-44756-ess: "The bankruptcy record of William Guido from Brooklyn, NY, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010."
William Guido — New York, 1-10-44756


ᐅ Jose A Guilbe, New York

Address: 411 Lafayette Ave Apt 13C Brooklyn, NY 11238

Concise Description of Bankruptcy Case 1-11-49850-cec7: "The bankruptcy record of Jose A Guilbe from Brooklyn, NY, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2012."
Jose A Guilbe — New York, 1-11-49850


ᐅ Binsonn Guillaume, New York

Address: 1015 Washington Ave Apt 1E Brooklyn, NY 11225

Bankruptcy Case 1-11-43624-jf Summary: "In Brooklyn, NY, Binsonn Guillaume filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2011."
Binsonn Guillaume — New York, 1-11-43624-jf


ᐅ Ernst Guillaume, New York

Address: 165 E 19th St Apt 2 Brooklyn, NY 11226

Concise Description of Bankruptcy Case 1-11-49935-jbr7: "In Brooklyn, NY, Ernst Guillaume filed for Chapter 7 bankruptcy in Nov 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
Ernst Guillaume — New York, 1-11-49935


ᐅ Nirquette Guillaume, New York

Address: 302 79th St Apt 6 Brooklyn, NY 11209

Brief Overview of Bankruptcy Case 1-10-41180-jf: "The bankruptcy filing by Nirquette Guillaume, undertaken in February 2010 in Brooklyn, NY under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Nirquette Guillaume — New York, 1-10-41180-jf


ᐅ Paul Guillaume, New York

Address: 165 E 19th St Apt 2A Brooklyn, NY 11226-4833

Bankruptcy Case 1-14-46249-nhl Overview: "The bankruptcy filing by Paul Guillaume, undertaken in 12/12/2014 in Brooklyn, NY under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Paul Guillaume — New York, 1-14-46249


ᐅ Raul C Guillen, New York

Address: 1055 Hart St # 2 Brooklyn, NY 11237

Brief Overview of Bankruptcy Case 09-36501-RG: "The bankruptcy record of Raul C Guillen from Brooklyn, NY, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-08."
Raul C Guillen — New York, 09-36501-RG


ᐅ Eligio Guillermo, New York

Address: 72 Cooper St Apt 1 Brooklyn, NY 11207

Bankruptcy Case 1-11-46363-jbr Summary: "In Brooklyn, NY, Eligio Guillermo filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2011."
Eligio Guillermo — New York, 1-11-46363


ᐅ Maribel Guillermo, New York

Address: 1259 Loring Ave Apt 8F Brooklyn, NY 11208

Concise Description of Bankruptcy Case 1-11-50631-jf7: "Maribel Guillermo's bankruptcy, initiated in 12.22.2011 and concluded by 2012-04-15 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Guillermo — New York, 1-11-50631-jf


ᐅ Yajaira Guillermo, New York

Address: PO Box 100186 Brooklyn, NY 11210-0186

Bankruptcy Case 1-15-40888-cec Summary: "The bankruptcy record of Yajaira Guillermo from Brooklyn, NY, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2015."
Yajaira Guillermo — New York, 1-15-40888


ᐅ Darlene Guillory, New York

Address: 335 Elton St Apt 8A Brooklyn, NY 11208

Brief Overview of Bankruptcy Case 1-11-44598-jf: "The case of Darlene Guillory in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Guillory — New York, 1-11-44598-jf


ᐅ Darlay Guillouette, New York

Address: 2955 Shell Rd Apt 4 Brooklyn, NY 11224

Bankruptcy Case 1-11-47624-cec Summary: "Darlay Guillouette's bankruptcy, initiated in Sep 2, 2011 and concluded by 2011-12-13 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlay Guillouette — New York, 1-11-47624


ᐅ Airat Guilmanov, New York

Address: 8800 20th Ave Apt 9F Brooklyn, NY 11214

Brief Overview of Bankruptcy Case 1-12-40071-jf: "In a Chapter 7 bankruptcy case, Airat Guilmanov from Brooklyn, NY, saw their proceedings start in January 2012 and complete by 2012-04-11, involving asset liquidation."
Airat Guilmanov — New York, 1-12-40071-jf


ᐅ Ibrahima Guiro, New York

Address: 2263 Pitkin Ave Apt 2 Brooklyn, NY 11207

Bankruptcy Case 1-11-43365-cec Summary: "The bankruptcy filing by Ibrahima Guiro, undertaken in April 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Ibrahima Guiro — New York, 1-11-43365


ᐅ Vernadette M Guisintanner, New York

Address: 605 Louisiana Ave Apt 6G Brooklyn, NY 11239-1511

Bankruptcy Case 1-15-40523-cec Summary: "The case of Vernadette M Guisintanner in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernadette M Guisintanner — New York, 1-15-40523


ᐅ Saida Guity, New York

Address: 720 Kingsborough 7th Walk Apt 4D Brooklyn, NY 11233

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-46424-ess: "Saida Guity's bankruptcy, initiated in July 26, 2011 and concluded by 11.01.2011 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saida Guity — New York, 1-11-46424


ᐅ Vyacheslav Guk, New York

Address: 1615 Quentin Rd Apt C1 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-11-42498-ess: "The case of Vyacheslav Guk in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vyacheslav Guk — New York, 1-11-42498


ᐅ Yelena Gulida, New York

Address: 1415 Avenue O Apt 4J Brooklyn, NY 11230

Concise Description of Bankruptcy Case 1-11-48060-jbr7: "Brooklyn, NY resident Yelena Gulida's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-21."
Yelena Gulida — New York, 1-11-48060


ᐅ Rosario Gulino, New York

Address: 1832 83rd St Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-13-40858-nhl7: "Rosario Gulino's bankruptcy, initiated in February 2013 and concluded by May 28, 2013 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Gulino — New York, 1-13-40858


ᐅ Vidadi Guliyev, New York

Address: 10 Brighton Ct Brooklyn, NY 11223-6242

Brief Overview of Bankruptcy Case 1-15-45228-nhl: "The bankruptcy record of Vidadi Guliyev from Brooklyn, NY, shows a Chapter 7 case filed in 2015-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2016."
Vidadi Guliyev — New York, 1-15-45228


ᐅ Zhan Gulman, New York

Address: 2894 W 8th St Apt 16B Brooklyn, NY 11224

Brief Overview of Bankruptcy Case 1-13-45026-cec: "In a Chapter 7 bankruptcy case, Zhan Gulman from Brooklyn, NY, saw their proceedings start in August 2013 and complete by November 2013, involving asset liquidation."
Zhan Gulman — New York, 1-13-45026


ᐅ Pulot Gulyamhasanov, New York

Address: 6309 23rd Ave Apt 9A Brooklyn, NY 11204-3314

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-41552-nhl: "Pulot Gulyamhasanov's bankruptcy, initiated in April 12, 2016 and concluded by July 11, 2016 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pulot Gulyamhasanov — New York, 1-16-41552


ᐅ Kali Gumbs, New York

Address: 15 Vermont St Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-10-51534-cec: "The case of Kali Gumbs in Brooklyn, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kali Gumbs — New York, 1-10-51534


ᐅ Mehmet S Gunar, New York

Address: 1800 E 18th St Apt D3 Brooklyn, NY 11229

Brief Overview of Bankruptcy Case 1-12-45432-nhl: "The bankruptcy record of Mehmet S Gunar from Brooklyn, NY, shows a Chapter 7 case filed in 2012-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-19."
Mehmet S Gunar — New York, 1-12-45432


ᐅ Yilmaz Gunaydin, New York

Address: 1601 65th St Apt B8 Brooklyn, NY 11204

Bankruptcy Case 1-13-45365-ess Summary: "The bankruptcy filing by Yilmaz Gunaydin, undertaken in Sep 1, 2013 in Brooklyn, NY under Chapter 7, concluded with discharge in 12/09/2013 after liquidating assets."
Yilmaz Gunaydin — New York, 1-13-45365


ᐅ Larry Gunn, New York

Address: 59 Norman Ave Apt 2L Brooklyn, NY 11222

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-48351-ess: "Larry Gunn's bankruptcy, initiated in August 31, 2010 and concluded by 2010-12-08 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Gunn — New York, 1-10-48351


ᐅ Thuy T Ha, New York

Address: 873 42nd St Apt 2B Brooklyn, NY 11232

Bankruptcy Case 1-11-42916-jf Summary: "Thuy T Ha's Chapter 7 bankruptcy, filed in Brooklyn, NY in April 2011, led to asset liquidation, with the case closing in 2011-08-01."
Thuy T Ha — New York, 1-11-42916-jf


ᐅ Thomas John Haas, New York

Address: 7920 4th Ave Apt F4 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-11-47130-jf7: "Brooklyn, NY resident Thomas John Haas's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2011."
Thomas John Haas — New York, 1-11-47130-jf


ᐅ Lisa M Haas, New York

Address: 161 Starr St Apt 4L Brooklyn, NY 11237

Bankruptcy Case 1-11-47405-cec Summary: "Lisa M Haas's bankruptcy, initiated in 08/26/2011 and concluded by 2011-12-06 in Brooklyn, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Haas — New York, 1-11-47405


ᐅ Marcia Habib, New York

Address: 9101 Shore Rd Brooklyn, NY 11209

Bankruptcy Case 1-12-42995-ess Summary: "Brooklyn, NY resident Marcia Habib's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-18."
Marcia Habib — New York, 1-12-42995


ᐅ Lahouari Hacen, New York

Address: 7802 4th Ave Apt D8 Brooklyn, NY 11209

Concise Description of Bankruptcy Case 1-09-50492-cec7: "Brooklyn, NY resident Lahouari Hacen's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2010."
Lahouari Hacen — New York, 1-09-50492


ᐅ Kimberly Hackett, New York

Address: 1525 E 56th St Brooklyn, NY 11234-4001

Bankruptcy Case 1-16-42310-cec Summary: "Kimberly Hackett's Chapter 7 bankruptcy, filed in Brooklyn, NY in May 26, 2016, led to asset liquidation, with the case closing in 2016-08-24."
Kimberly Hackett — New York, 1-16-42310


ᐅ Mary H Hackney, New York

Address: 180 Wortman Ave Apt 4H Brooklyn, NY 11207

Brief Overview of Bankruptcy Case 1-13-43904-nhl: "Brooklyn, NY resident Mary H Hackney's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Mary H Hackney — New York, 1-13-43904


ᐅ Hessam Haddawi, New York

Address: 8678 Bay Pkwy Apt B4 Brooklyn, NY 11214

Bankruptcy Case 1-10-51509-cec Overview: "In a Chapter 7 bankruptcy case, Hessam Haddawi from Brooklyn, NY, saw their proceedings start in 12.08.2010 and complete by 03/17/2011, involving asset liquidation."
Hessam Haddawi — New York, 1-10-51509


ᐅ Rehman Ur Hafeezur, New York

Address: 2044 21st Dr Apt 6F Brooklyn, NY 11214

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-44854-ess: "The bankruptcy filing by Rehman Ur Hafeezur, undertaken in June 2011 in Brooklyn, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Rehman Ur Hafeezur — New York, 1-11-44854


ᐅ Pamela Hagley, New York

Address: 45 Martense St Apt 6C Brooklyn, NY 11226-3271

Concise Description of Bankruptcy Case 1-15-42901-cec7: "In a Chapter 7 bankruptcy case, Pamela Hagley from Brooklyn, NY, saw her proceedings start in Jun 22, 2015 and complete by 2015-09-20, involving asset liquidation."
Pamela Hagley — New York, 1-15-42901


ᐅ Emily Hagood, New York

Address: 365 Sackman St Apt 14E Brooklyn, NY 11212

Brief Overview of Bankruptcy Case 1-13-41020-cec: "Emily Hagood's Chapter 7 bankruptcy, filed in Brooklyn, NY in February 26, 2013, led to asset liquidation, with the case closing in 05.30.2013."
Emily Hagood — New York, 1-13-41020


ᐅ Michael Hahn, New York

Address: 1719 President St Brooklyn, NY 11213

Concise Description of Bankruptcy Case 1-10-48287-ess7: "Brooklyn, NY resident Michael Hahn's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2010."
Michael Hahn — New York, 1-10-48287


ᐅ Olexandra Hai, New York

Address: 8313 Bay Pkwy Apt 3F Brooklyn, NY 11214

Concise Description of Bankruptcy Case 1-09-49200-ess7: "The bankruptcy filing by Olexandra Hai, undertaken in 10.20.2009 in Brooklyn, NY under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Olexandra Hai — New York, 1-09-49200