Yonkers, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Yonkers.
Last updated on:
April 08, 2025
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.
Comprehensive Reports on Background, Contacts
Rosa M Garcia, Yonkers NY
Address: 85 Bronx River Rd Apt 2B Yonkers, NY 10704-4426
Bankruptcy Case 14-23598-rdd Overview: "Rosa M Garcia's bankruptcy, initiated in November 14, 2014 and concluded by 02.12.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa M Garcia — New York
Maria Garcia, Yonkers NY
Address: 27 Saratoga Ave Apt 2N Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-22454-rdd7: "In a Chapter 7 bankruptcy case, Maria Garcia from Yonkers, NY, saw their proceedings start in 03/12/2010 and complete by 07/02/2010, involving asset liquidation."
Maria Garcia — New York
Linda Garcia, Yonkers NY
Address: 1300 Midland Ave Apt B21 Yonkers, NY 10704
Bankruptcy Case 10-22574-rdd Overview: "In Yonkers, NY, Linda Garcia filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Linda Garcia — New York
Milagros A Garcia, Yonkers NY
Address: 37 Cornell Ave Apt 1 Yonkers, NY 10705
Concise Description of Bankruptcy Case 13-23527-rdd7: "The bankruptcy filing by Milagros A Garcia, undertaken in 09.13.2013 in Yonkers, NY under Chapter 7, concluded with discharge in Dec 18, 2013 after liquidating assets."
Milagros A Garcia — New York
Phoebe S Garcia, Yonkers NY
Address: 54 Seminary Ave Yonkers, NY 10704-1871
Bankruptcy Case 15-22514-rdd Summary: "In Yonkers, NY, Phoebe S Garcia filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-15."
Phoebe S Garcia — New York
Jose Garcia, Yonkers NY
Address: 68 Herriot St Apt 1 Yonkers, NY 10701
Bankruptcy Case 10-22367-rdd Summary: "The case of Jose Garcia in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 03/01/2010 and discharged early Jun 21, 2010, focusing on asset liquidation to repay creditors."
Jose Garcia — New York
Kenia Garcia, Yonkers NY
Address: 95 Riverdale Ave Apt B649 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 10-22893-rdd: "The bankruptcy filing by Kenia Garcia, undertaken in 05/06/2010 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Kenia Garcia — New York
Jose Tomas Garcia, Yonkers NY
Address: 203 Hawthorne Ave Apt 3 Yonkers, NY 10705-1021
Bankruptcy Case 14-23446-rdd Summary: "The bankruptcy filing by Jose Tomas Garcia, undertaken in 2014-10-14 in Yonkers, NY under Chapter 7, concluded with discharge in 01/12/2015 after liquidating assets."
Jose Tomas Garcia — New York
Joseph M Garcin, Yonkers NY
Address: 127 Brookdale Dr Yonkers, NY 10710
Bankruptcy Case 12-23083-rdd Overview: "Joseph M Garcin's Chapter 7 bankruptcy, filed in Yonkers, NY in June 2012, led to asset liquidation, with the case closing in 09.27.2012."
Joseph M Garcin — New York
Aurea Esther Gardinet, Yonkers NY
Address: 28 Troy Ln Apt Bsmt Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-22711-rdd7: "The bankruptcy filing by Aurea Esther Gardinet, undertaken in May 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Aurea Esther Gardinet — New York
Thomas P Garvin, Yonkers NY
Address: 378 Kimball Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22827-rdd7: "Yonkers, NY resident Thomas P Garvin's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2013."
Thomas P Garvin — New York
Ramona E Gascon, Yonkers NY
Address: 1300 Midland Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 09-15925-alg: "Yonkers, NY resident Ramona E Gascon's Oct 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Ramona E Gascon — New York
Perver Gaxherri, Yonkers NY
Address: 618 Yonkers Ave Yonkers, NY 10704
Bankruptcy Case 13-23513-rdd Overview: "In a Chapter 7 bankruptcy case, Perver Gaxherri from Yonkers, NY, saw their proceedings start in September 11, 2013 and complete by 12/16/2013, involving asset liquidation."
Perver Gaxherri — New York
Ramdeen Gaya, Yonkers NY
Address: 146 S Broadway Apt 2B Yonkers, NY 10701
Bankruptcy Case 09-24052-rdd Summary: "In Yonkers, NY, Ramdeen Gaya filed for Chapter 7 bankruptcy in Nov 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2010."
Ramdeen Gaya — New York
Jr Joseph J Geno, Yonkers NY
Address: 20 Kenilworth Rd Yonkers, NY 10701-5204
Bankruptcy Case 07-31841-5-mcr Overview: "Jr Joseph J Geno's Yonkers, NY bankruptcy under Chapter 13 in Jul 16, 2007 led to a structured repayment plan, successfully discharged in 12/07/2012."
Jr Joseph J Geno — New York
Christopher F Gentile, Yonkers NY
Address: 441 N Broadway Apt 25 Yonkers, NY 10701
Bankruptcy Case 11-23220-rdd Summary: "In a Chapter 7 bankruptcy case, Christopher F Gentile from Yonkers, NY, saw their proceedings start in 06/21/2011 and complete by 2011-09-21, involving asset liquidation."
Christopher F Gentile — New York
Anny E Gentiles, Yonkers NY
Address: 24 Cliff Ave Yonkers, NY 10705-2208
Brief Overview of Bankruptcy Case 2014-22645-rdd: "The bankruptcy record of Anny E Gentiles from Yonkers, NY, shows a Chapter 7 case filed in 05/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2014."
Anny E Gentiles — New York
Paul Geraghty, Yonkers NY
Address: 73 Hillview Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-22799-rdd: "The bankruptcy record of Paul Geraghty from Yonkers, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2012."
Paul Geraghty — New York
Marcia Gerardino, Yonkers NY
Address: 3 Sadore Ln Yonkers, NY 10710
Bankruptcy Case 13-22487-rdd Overview: "Yonkers, NY resident Marcia Gerardino's 03/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2013."
Marcia Gerardino — New York
Brenda German, Yonkers NY
Address: 189 Linden St Apt 3C Yonkers, NY 10701
Bankruptcy Case 10-23318-rdd Overview: "In Yonkers, NY, Brenda German filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Brenda German — New York
Maria Germano, Yonkers NY
Address: 58 Shoreview Dr Apt 2 Yonkers, NY 10710
Brief Overview of Bankruptcy Case 13-22706-rdd: "Maria Germano's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-05."
Maria Germano — New York
Dalal Ghanem, Yonkers NY
Address: 72 Hearst St Yonkers, NY 10703
Bankruptcy Case 13-22128-rdd Summary: "Dalal Ghanem's bankruptcy, initiated in Jan 29, 2013 and concluded by 05/05/2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalal Ghanem — New York
James Giannantonio, Yonkers NY
Address: 82 Remsen Cir Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 13-24008-rdd: "James Giannantonio's bankruptcy, initiated in December 2013 and concluded by 2014-03-16 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Giannantonio — New York
Ebony L Gibson, Yonkers NY
Address: 220 Yonkers Ave Apt 10D Yonkers, NY 10701
Bankruptcy Case 12-22068-rdd Overview: "Ebony L Gibson's bankruptcy, initiated in January 12, 2012 and concluded by 2012-05-03 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony L Gibson — New York
Doris Gil, Yonkers NY
Address: 10 Convent Ave # 1F Yonkers, NY 10703-2513
Brief Overview of Bankruptcy Case 16-22503-rdd: "In Yonkers, NY, Doris Gil filed for Chapter 7 bankruptcy in 04.13.2016. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2016."
Doris Gil — New York
Alexander Giordano, Yonkers NY
Address: 57 First St Yonkers, NY 10704
Bankruptcy Case 10-23547-rdd Summary: "Alexander Giordano's bankruptcy, initiated in 2010-07-30 and concluded by 11/19/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Giordano — New York
Martin Gjurashaj, Yonkers NY
Address: 75 Hancock Ave Yonkers, NY 10705
Bankruptcy Case 11-24214-rdd Overview: "Martin Gjurashaj's bankruptcy, initiated in 11/09/2011 and concluded by Feb 17, 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Gjurashaj — New York
Athena Goichman, Yonkers NY
Address: 1578 Nepperhan Ave Yonkers, NY 10703
Bankruptcy Case 11-22832-rdd Overview: "The bankruptcy filing by Athena Goichman, undertaken in April 29, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Athena Goichman — New York
Suzanne Theresa Golding, Yonkers NY
Address: 440 Warburton Ave Apt 5G Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-23851-rdd7: "In a Chapter 7 bankruptcy case, Suzanne Theresa Golding from Yonkers, NY, saw her proceedings start in November 8, 2013 and complete by Feb 12, 2014, involving asset liquidation."
Suzanne Theresa Golding — New York
Janet Goldstein, Yonkers NY
Address: 1 Balint Dr Apt 561 Yonkers, NY 10710-3919
Bankruptcy Case 15-23702-rdd Summary: "The case of Janet Goldstein in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-25 and discharged early 02/23/2016, focusing on asset liquidation to repay creditors."
Janet Goldstein — New York
Laurie G Goldstein, Yonkers NY
Address: 1304 Midland Ave Apt A71 Yonkers, NY 10704
Bankruptcy Case 12-23074-rdd Overview: "The bankruptcy record of Laurie G Goldstein from Yonkers, NY, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2012."
Laurie G Goldstein — New York
Juan P Gomez, Yonkers NY
Address: 2 Father Finian Sullivan Dr Apt 10D Yonkers, NY 10703-2846
Concise Description of Bankruptcy Case 2014-22494-rdd7: "The bankruptcy filing by Juan P Gomez, undertaken in Apr 11, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 07/10/2014 after liquidating assets."
Juan P Gomez — New York
Rudy Gomez, Yonkers NY
Address: 226 Truman Ave Apt 1 Yonkers, NY 10703-1023
Concise Description of Bankruptcy Case 2014-22492-rdd7: "The bankruptcy record of Rudy Gomez from Yonkers, NY, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Rudy Gomez — New York
Victor Gomez, Yonkers NY
Address: 125 Livingston Ave Apt 204 Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-22225-rdd7: "The case of Victor Gomez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-08 and discharged early May 15, 2010, focusing on asset liquidation to repay creditors."
Victor Gomez — New York
Louis Gomez, Yonkers NY
Address: 180 Hawthorne Ave Apt 4F Yonkers, NY 10705
Bankruptcy Case 12-23962-rdd Overview: "The bankruptcy record of Louis Gomez from Yonkers, NY, shows a Chapter 7 case filed in 11.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-16."
Louis Gomez — New York
George Edward Gomez, Yonkers NY
Address: 122 Ridgewood Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-22526-rdd: "George Edward Gomez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-03-13, led to asset liquidation, with the case closing in 2012-07-03."
George Edward Gomez — New York
Dulce Gomez, Yonkers NY
Address: 49 Crescent Pl Ph Yonkers, NY 10704-2521
Bankruptcy Case 14-10756-mg Summary: "The bankruptcy filing by Dulce Gomez, undertaken in 2014-03-22 in Yonkers, NY under Chapter 7, concluded with discharge in 06/20/2014 after liquidating assets."
Dulce Gomez — New York
Yolaica Gonzalez, Yonkers NY
Address: 138 Elliott Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 13-24083-rdd: "In a Chapter 7 bankruptcy case, Yolaica Gonzalez from Yonkers, NY, saw their proceedings start in December 2013 and complete by Mar 31, 2014, involving asset liquidation."
Yolaica Gonzalez — New York
Sonia Gonzalez, Yonkers NY
Address: 555 Bronx River Rd Apt 4L Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22608-rdd7: "Sonia Gonzalez's bankruptcy, initiated in Apr 18, 2013 and concluded by 07.23.2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Gonzalez — New York
Wilfredo Gonzalez, Yonkers NY
Address: 260 Crescent Pl Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-22815-rdd: "The bankruptcy record of Wilfredo Gonzalez from Yonkers, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Wilfredo Gonzalez — New York
Ana Gonzalez, Yonkers NY
Address: 47 Riverdale Ave Apt A92 Yonkers, NY 10701-3664
Bankruptcy Case 15-22028-rdd Overview: "The case of Ana Gonzalez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 01/07/2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Ana Gonzalez — New York
Richard Gonzalez, Yonkers NY
Address: 10 Bayley Ave Apt 1B Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-23774-rdd7: "Richard Gonzalez's bankruptcy, initiated in 2010-08-25 and concluded by November 29, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gonzalez — New York
Raul Gonzalez, Yonkers NY
Address: 127 Stanley Ave Yonkers, NY 10705-1137
Concise Description of Bankruptcy Case 16-22304-rdd7: "In Yonkers, NY, Raul Gonzalez filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Raul Gonzalez — New York
Lynn Marie Gonzalez, Yonkers NY
Address: 14 Sweetfield Cir Apt Mj Yonkers, NY 10704
Bankruptcy Case 12-23906-rdd Overview: "In Yonkers, NY, Lynn Marie Gonzalez filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Lynn Marie Gonzalez — New York
Stefanie Gonzalez, Yonkers NY
Address: 50 Onondaga St Yonkers, NY 10704-2053
Concise Description of Bankruptcy Case 16-22091-rdd7: "In a Chapter 7 bankruptcy case, Stefanie Gonzalez from Yonkers, NY, saw her proceedings start in 01.26.2016 and complete by April 2016, involving asset liquidation."
Stefanie Gonzalez — New York
Edgardo Gonzalez, Yonkers NY
Address: 32 Onondaga St Yonkers, NY 10704
Bankruptcy Case 10-24449-rdd Overview: "In a Chapter 7 bankruptcy case, Edgardo Gonzalez from Yonkers, NY, saw his proceedings start in Nov 29, 2010 and complete by 03.21.2011, involving asset liquidation."
Edgardo Gonzalez — New York
Robert Gonzalez, Yonkers NY
Address: 110 Morris St Apt 1B Yonkers, NY 10705-1843
Bankruptcy Case 15-22523-rdd Summary: "Yonkers, NY resident Robert Gonzalez's Apr 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2015."
Robert Gonzalez — New York
Mariano A Gonzalez, Yonkers NY
Address: 20 Gateway Rd Apt 83S Yonkers, NY 10703
Brief Overview of Bankruptcy Case 12-24103-rdd: "Mariano A Gonzalez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-12-11, led to asset liquidation, with the case closing in 03/17/2013."
Mariano A Gonzalez — New York
Angel Gonzalez, Yonkers NY
Address: 8 Convent Ave Apt 2 Yonkers, NY 10703
Concise Description of Bankruptcy Case 10-22118-rdd7: "In Yonkers, NY, Angel Gonzalez filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Angel Gonzalez — New York
Sukuong Kim Gonzalez, Yonkers NY
Address: 41 Alta Ave Yonkers, NY 10705-1402
Bankruptcy Case 16-22439-rdd Summary: "Yonkers, NY resident Sukuong Kim Gonzalez's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Sukuong Kim Gonzalez — New York
Judy F Gorley, Yonkers NY
Address: 1159 Yonkers Ave Apt 3F Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-22705-rdd: "Judy F Gorley's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-04-12, led to asset liquidation, with the case closing in August 2012."
Judy F Gorley — New York
Thomas Gormally, Yonkers NY
Address: 298 Kneeland Ave Yonkers, NY 10705
Bankruptcy Case 13-22109-rdd Summary: "The case of Thomas Gormally in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2013 and discharged early May 4, 2013, focusing on asset liquidation to repay creditors."
Thomas Gormally — New York
Richard Gorski, Yonkers NY
Address: 615 Warburton Ave Apt 3H Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-22425-rdd: "The bankruptcy record of Richard Gorski from Yonkers, NY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Richard Gorski — New York
John Matthew Grady, Yonkers NY
Address: 2 Lewis Ave Yonkers, NY 10703
Bankruptcy Case 11-22145-rdd Summary: "The bankruptcy filing by John Matthew Grady, undertaken in February 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
John Matthew Grady — New York
Darryl L Graham, Yonkers NY
Address: PO Box 295 Yonkers, NY 10702
Snapshot of U.S. Bankruptcy Proceeding Case 13-23620-rdd: "The bankruptcy filing by Darryl L Graham, undertaken in 09.30.2013 in Yonkers, NY under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Darryl L Graham — New York
Jr Theodore Grant, Yonkers NY
Address: 90 Caryl Ave Apt 48 Yonkers, NY 10705
Bankruptcy Case 12-23110-rdd Overview: "Yonkers, NY resident Jr Theodore Grant's 06/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2012."
Jr Theodore Grant — New York
Evalyce Grasty, Yonkers NY
Address: 383 Warburton Ave Apt 2N Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-23939-rdd7: "The case of Evalyce Grasty in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-11-03 and discharged early 2013-02-07, focusing on asset liquidation to repay creditors."
Evalyce Grasty — New York
Winsome Yolanda St Clare Graver, Yonkers NY
Address: 555 Mclean Ave Apt 2K Yonkers, NY 10705-4617
Brief Overview of Bankruptcy Case 15-23193-rdd: "The bankruptcy record of Winsome Yolanda St Clare Graver from Yonkers, NY, shows a Chapter 7 case filed in Aug 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Winsome Yolanda St Clare Graver — New York
Patricia Diane Graves, Yonkers NY
Address: 24 Beaumont Cir Apt 3 Yonkers, NY 10710
Brief Overview of Bankruptcy Case 11-22646-rdd: "The bankruptcy filing by Patricia Diane Graves, undertaken in 2011-04-06 in Yonkers, NY under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Patricia Diane Graves — New York
Rajah D Gray, Yonkers NY
Address: 43 Ridge Rd Yonkers, NY 10705-1644
Bankruptcy Case 14-22333-rdd Summary: "In a Chapter 7 bankruptcy case, Rajah D Gray from Yonkers, NY, saw their proceedings start in March 19, 2014 and complete by Jun 17, 2014, involving asset liquidation."
Rajah D Gray — New York
Andria Gray, Yonkers NY
Address: 4 Sadore Ln Apt 5P Yonkers, NY 10710-4738
Bankruptcy Case 2014-23113-rdd Summary: "In Yonkers, NY, Andria Gray filed for Chapter 7 bankruptcy in Aug 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Andria Gray — New York
Elizabeth A Greco, Yonkers NY
Address: 57 Belmont Ave Apt 1W Yonkers, NY 10704-2846
Brief Overview of Bankruptcy Case 14-22090-rdd: "Elizabeth A Greco's Chapter 7 bankruptcy, filed in Yonkers, NY in 2014-01-24, led to asset liquidation, with the case closing in April 2014."
Elizabeth A Greco — New York
Francenia Green, Yonkers NY
Address: 125 Radford St Apt 4E Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 10-24043-rdd: "In a Chapter 7 bankruptcy case, Francenia Green from Yonkers, NY, saw their proceedings start in 09.29.2010 and complete by January 19, 2011, involving asset liquidation."
Francenia Green — New York
Alchrista M Green, Yonkers NY
Address: 678 Warburton Ave Apt 4K Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 12-24182-rdd: "The case of Alchrista M Green in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-28 and discharged early Apr 3, 2013, focusing on asset liquidation to repay creditors."
Alchrista M Green — New York
Ronnie Green, Yonkers NY
Address: 39 Locust Hill Ave Yonkers, NY 10701
Bankruptcy Case 10-22931-rdd Overview: "Yonkers, NY resident Ronnie Green's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2010."
Ronnie Green — New York
Vennie Greene, Yonkers NY
Address: 50 Hawthorne Ave Apt C1802 Yonkers, NY 10701
Bankruptcy Case 11-22070-rdd Overview: "In a Chapter 7 bankruptcy case, Vennie Greene from Yonkers, NY, saw her proceedings start in 2011-01-19 and complete by 04/13/2011, involving asset liquidation."
Vennie Greene — New York
Richard A Greene, Yonkers NY
Address: 15 Normandy Rd Yonkers, NY 10701-6721
Bankruptcy Case 15-23778-rdd Summary: "Richard A Greene's Chapter 7 bankruptcy, filed in Yonkers, NY in December 18, 2015, led to asset liquidation, with the case closing in 2016-03-17."
Richard A Greene — New York
Bibi Gregg, Yonkers NY
Address: 3 Overlook Ter Apt 1R Yonkers, NY 10701
Bankruptcy Case 09-24124-rdd Summary: "Bibi Gregg's bankruptcy, initiated in November 12, 2009 and concluded by 2010-02-16 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi Gregg — New York
Angela R Griffin, Yonkers NY
Address: 2 Curran Ct Apt 1B Yonkers, NY 10710
Concise Description of Bankruptcy Case 12-23996-rdd7: "Angela R Griffin's bankruptcy, initiated in 11.19.2012 and concluded by Feb 23, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Griffin — New York
Richard Grindley, Yonkers NY
Address: 70 Brynwood Rd Yonkers, NY 10701
Bankruptcy Case 12-22746-rdd Overview: "The bankruptcy record of Richard Grindley from Yonkers, NY, shows a Chapter 7 case filed in Apr 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Richard Grindley — New York
Charles Grindstaff, Yonkers NY
Address: 611 Palmer Rd Apt 2Y Yonkers, NY 10701
Concise Description of Bankruptcy Case 09-24330-rdd7: "The bankruptcy filing by Charles Grindstaff, undertaken in December 2009 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Charles Grindstaff — New York
Seth Groppe, Yonkers NY
Address: 32 Roundtop Rd Yonkers, NY 10710
Brief Overview of Bankruptcy Case 09-24030-rdd: "The bankruptcy filing by Seth Groppe, undertaken in 2009-10-28 in Yonkers, NY under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Seth Groppe — New York
Joseph L Gross, Yonkers NY
Address: 2233 Central Park Ave Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 13-23459-rdd: "Joseph L Gross's bankruptcy, initiated in August 2013 and concluded by 2013-12-05 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Gross — New York
Neusa B Guardanhem, Yonkers NY
Address: 34 Portland Pl Apt 1 Yonkers, NY 10703-2251
Snapshot of U.S. Bankruptcy Proceeding Case 16-22464-rdd: "Neusa B Guardanhem's Chapter 7 bankruptcy, filed in Yonkers, NY in 04/05/2016, led to asset liquidation, with the case closing in July 4, 2016."
Neusa B Guardanhem — New York
Christina L Guarino, Yonkers NY
Address: 54 Hillside Ave Apt 1 Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 12-22406-rdd: "Yonkers, NY resident Christina L Guarino's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2012."
Christina L Guarino — New York
Gabino Guevara, Yonkers NY
Address: 140 Morningside Pl Fl 1ST Yonkers, NY 10703-2517
Concise Description of Bankruptcy Case 2014-22635-rdd7: "In a Chapter 7 bankruptcy case, Gabino Guevara from Yonkers, NY, saw their proceedings start in 05/07/2014 and complete by Aug 5, 2014, involving asset liquidation."
Gabino Guevara — New York
Matthew Guidice, Yonkers NY
Address: 67 Gordon St Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-22150-rdd7: "The bankruptcy filing by Matthew Guidice, undertaken in January 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Matthew Guidice — New York
Ahmed Guire, Yonkers NY
Address: 472 Hawthorne Ave # A4S Yonkers, NY 10705
Concise Description of Bankruptcy Case 09-24192-rdd7: "Ahmed Guire's bankruptcy, initiated in 2009-11-23 and concluded by 2010-02-24 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Guire — New York
Christopher Gummadi, Yonkers NY
Address: 62 Kettell Ave Yonkers, NY 10704
Bankruptcy Case 10-23467-rdd Summary: "Christopher Gummadi's bankruptcy, initiated in 07.21.2010 and concluded by Nov 10, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Gummadi — New York
Katrina Gutierrez, Yonkers NY
Address: 355 Bronx River Rd Apt 1H Yonkers, NY 10704
Bankruptcy Case 10-24267-rdd Summary: "In Yonkers, NY, Katrina Gutierrez filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2011."
Katrina Gutierrez — New York
Victor Gutierrez, Yonkers NY
Address: 1 Glenwood Ave Apt 11L Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-23075-rdd: "Victor Gutierrez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-05-30, led to asset liquidation, with the case closing in September 19, 2011."
Victor Gutierrez — New York
Evelyn Gutierrez, Yonkers NY
Address: 31 Carroll St Apt 2F Yonkers, NY 10705-4257
Brief Overview of Bankruptcy Case 16-22152-rdd: "The case of Evelyn Gutierrez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 9, 2016 and discharged early May 9, 2016, focusing on asset liquidation to repay creditors."
Evelyn Gutierrez — New York
Ann Mery Gutierrez, Yonkers NY
Address: 182 N Broadway Apt 4E Yonkers, NY 10701-2663
Bankruptcy Case 15-22391-rdd Overview: "The bankruptcy record of Ann Mery Gutierrez from Yonkers, NY, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Ann Mery Gutierrez — New York
Aldo Guzman, Yonkers NY
Address: 52 Vernon Pl Yonkers, NY 10704
Bankruptcy Case 11-23010-rdd Overview: "The bankruptcy filing by Aldo Guzman, undertaken in May 2011 in Yonkers, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Aldo Guzman — New York
Andy Guzman, Yonkers NY
Address: 80 Riverdale Ave Apt 15J Yonkers, NY 10701-3626
Bankruptcy Case 16-22166-rdd Overview: "The bankruptcy record of Andy Guzman from Yonkers, NY, shows a Chapter 7 case filed in 2016-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Andy Guzman — New York
Patricia Hack, Yonkers NY
Address: 2 Halstead Ave Yonkers, NY 10704-3008
Brief Overview of Bankruptcy Case 15-22697-rdd: "Yonkers, NY resident Patricia Hack's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
Patricia Hack — New York
Tony Hack, Yonkers NY
Address: 2 Halstead Ave Yonkers, NY 10704-3008
Brief Overview of Bankruptcy Case 15-22697-rdd: "Tony Hack's Chapter 7 bankruptcy, filed in Yonkers, NY in May 18, 2015, led to asset liquidation, with the case closing in August 16, 2015."
Tony Hack — New York
Joyce Akosua Haick, Yonkers NY
Address: 47 Riverdale Ave Apt A Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22352-rdd: "Joyce Akosua Haick's Chapter 7 bankruptcy, filed in Yonkers, NY in February 2011, led to asset liquidation, with the case closing in Jun 20, 2011."
Joyce Akosua Haick — New York
Jr Mark L Hairston, Yonkers NY
Address: 9 Edgewood Ave Yonkers, NY 10704-2503
Bankruptcy Case 2014-23329-rdd Overview: "In a Chapter 7 bankruptcy case, Jr Mark L Hairston from Yonkers, NY, saw their proceedings start in Sep 17, 2014 and complete by Dec 16, 2014, involving asset liquidation."
Jr Mark L Hairston — New York
Charles Hakim, Yonkers NY
Address: 1841 Central Park Ave Apt 10N Yonkers, NY 10710
Brief Overview of Bankruptcy Case 10-22129-rdd: "The bankruptcy filing by Charles Hakim, undertaken in 2010-01-26 in Yonkers, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Charles Hakim — New York
Andrea J Hall, Yonkers NY
Address: 80 Clunie Ave Yonkers, NY 10703-1069
Bankruptcy Case 2014-23089-rdd Summary: "In a Chapter 7 bankruptcy case, Andrea J Hall from Yonkers, NY, saw their proceedings start in 2014-07-31 and complete by Oct 29, 2014, involving asset liquidation."
Andrea J Hall — New York
Dennis L Hall, Yonkers NY
Address: 80 Clunie Ave Yonkers, NY 10703-1069
Concise Description of Bankruptcy Case 14-23089-rdd7: "Dennis L Hall's Chapter 7 bankruptcy, filed in Yonkers, NY in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Dennis L Hall — New York
Carol Hall, Yonkers NY
Address: 190 Hildreth Pl Yonkers, NY 10704
Bankruptcy Case 10-24290-rdd Summary: "In a Chapter 7 bankruptcy case, Carol Hall from Yonkers, NY, saw their proceedings start in 11/01/2010 and complete by 2011-02-21, involving asset liquidation."
Carol Hall — New York
Gloria Dean Hamilton, Yonkers NY
Address: 287 Palisade Ave Apt 2F Yonkers, NY 10703
Concise Description of Bankruptcy Case 13-22669-rdd7: "The case of Gloria Dean Hamilton in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-29 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Gloria Dean Hamilton — New York
Jamel Robert Hook, Yonkers NY
Address: 29 Mcfadden Cir Apt A Yonkers, NY 10701-6662
Bankruptcy Case 2014-23034-rdd Summary: "In Yonkers, NY, Jamel Robert Hook filed for Chapter 7 bankruptcy in Jul 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Jamel Robert Hook — New York
Ryan C Hopkins, Yonkers NY
Address: 16 Agawam S Apt 3D Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-22664-rdd: "In a Chapter 7 bankruptcy case, Ryan C Hopkins from Yonkers, NY, saw their proceedings start in Apr 8, 2011 and complete by July 29, 2011, involving asset liquidation."
Ryan C Hopkins — New York
Sandy Houston, Yonkers NY
Address: 26 Salisbury Rd Yonkers, NY 10710-3910
Snapshot of U.S. Bankruptcy Proceeding Case 15-22208-rdd: "Yonkers, NY resident Sandy Houston's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Sandy Houston — New York
Barbara E Hucey, Yonkers NY
Address: PO Box 1276 Yonkers, NY 10703
Concise Description of Bankruptcy Case 11-23157-rdd7: "The bankruptcy filing by Barbara E Hucey, undertaken in 2011-06-09 in Yonkers, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Barbara E Hucey — New York
Regina Huff, Yonkers NY
Address: 185 Bronx River Rd Apt C3 Yonkers, NY 10704
Brief Overview of Bankruptcy Case 09-24408-rdd: "The bankruptcy filing by Regina Huff, undertaken in 2009-12-24 in Yonkers, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Regina Huff — New York
Emma M Humes, Yonkers NY
Address: 345 Bronx River Rd Apt 4L Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-22339-rdd: "The bankruptcy record of Emma M Humes from Yonkers, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Emma M Humes — New York
Explore Free Bankruptcy Records by State