Website Logo

Yonkers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Yonkers.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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