personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, 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 Milton Galarza, New York

Address: PO Box 420 Bronx, NY 10458

Brief Overview of Bankruptcy Case 10-15735-ajg: "Milton Galarza's bankruptcy, initiated in November 1, 2010 and concluded by 02/21/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milton Galarza — New York, 10-15735


ᐅ Nemuel Galarza, New York

Address: 1926 Cruger Ave Bronx, NY 10462-3201

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11308-reg: "In Bronx, NY, Nemuel Galarza filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2014."
Nemuel Galarza — New York, 2014-11308


ᐅ Rivera Edwin Galay, New York

Address: 273 E 175th St Apt 42 Bronx, NY 10457-5843

Bankruptcy Case 16-10586-shl Summary: "Bronx, NY resident Rivera Edwin Galay's 2016-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-11."
Rivera Edwin Galay — New York, 16-10586


ᐅ Vincent Galella, New York

Address: 926 Throggmorton Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 11-13866-shl: "The bankruptcy record of Vincent Galella from Bronx, NY, shows a Chapter 7 case filed in 08/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Vincent Galella — New York, 11-13866


ᐅ Natividad Galicia, New York

Address: 2545 Valentine Ave Apt 3D Bronx, NY 10458

Brief Overview of Bankruptcy Case 11-10533-shl: "In a Chapter 7 bankruptcy case, Natividad Galicia from Bronx, NY, saw her proceedings start in 2011-02-10 and complete by Jun 2, 2011, involving asset liquidation."
Natividad Galicia — New York, 11-10533


ᐅ Maria Carolina Galifi, New York

Address: 750 Throggs Neck Expy Bronx, NY 10465

Bankruptcy Case 12-14722-scc Summary: "The bankruptcy filing by Maria Carolina Galifi, undertaken in Nov 27, 2012 in Bronx, NY under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Maria Carolina Galifi — New York, 12-14722


ᐅ Luz S Galindez, New York

Address: PO Box 524513 Bronx, NY 10452-1294

Snapshot of U.S. Bankruptcy Proceeding Case 14-10162-shl: "The case of Luz S Galindez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz S Galindez — New York, 14-10162


ᐅ Luisa A Galindo, New York

Address: 1015 Gerard Ave Apt 1G Bronx, NY 10452-9214

Bankruptcy Case 07-10238-shl Summary: "Filing for Chapter 13 bankruptcy in 2007-01-31, Luisa A Galindo from Bronx, NY, structured a repayment plan, achieving discharge in November 13, 2012."
Luisa A Galindo — New York, 07-10238


ᐅ Stephanie A Gallardo, New York

Address: 1121 Elder Ave Apt D3 Bronx, NY 10472-3439

Snapshot of U.S. Bankruptcy Proceeding Case 14-10657-smb: "Stephanie A Gallardo's bankruptcy, initiated in 2014-03-15 and concluded by 06.13.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie A Gallardo — New York, 14-10657


ᐅ Isidora Gallego, New York

Address: 1500 Grand Concourse Apt 21A Bronx, NY 10457

Concise Description of Bankruptcy Case 10-13177-smb7: "In a Chapter 7 bankruptcy case, Isidora Gallego from Bronx, NY, saw their proceedings start in Jun 15, 2010 and complete by Oct 5, 2010, involving asset liquidation."
Isidora Gallego — New York, 10-13177


ᐅ Dawn Gallegos, New York

Address: 2260 Olinville Ave Apt B5 Bronx, NY 10467

Bankruptcy Case 10-10825-jmp Summary: "Dawn Gallegos's Chapter 7 bankruptcy, filed in Bronx, NY in 02/19/2010, led to asset liquidation, with the case closing in June 11, 2010."
Dawn Gallegos — New York, 10-10825


ᐅ Jessica Gallegos, New York

Address: 1916 Hobart Ave Fl 2ND Bronx, NY 10461-4016

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12182-rg: "Bronx, NY resident Jessica Gallegos's 07/25/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2014."
Jessica Gallegos — New York, 2014-12182-rg


ᐅ Myra Gallegos, New York

Address: 2160 Bronx Park E Apt 4J Bronx, NY 10462-1236

Brief Overview of Bankruptcy Case 2014-11479-reg: "Bronx, NY resident Myra Gallegos's 05.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2014."
Myra Gallegos — New York, 2014-11479


ᐅ Juanita Gallegos, New York

Address: 2160 Bronx Park E Apt 4J Bronx, NY 10462-1236

Snapshot of U.S. Bankruptcy Proceeding Case 16-11359-mg: "In Bronx, NY, Juanita Gallegos filed for Chapter 7 bankruptcy in 05/12/2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 10, 2016."
Juanita Gallegos — New York, 16-11359-mg


ᐅ Wilson H Gallegos, New York

Address: 1853 White Plains Rd Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-11204-jmp: "The case of Wilson H Gallegos in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson H Gallegos — New York, 12-11204


ᐅ Johnson Ulith Maud Gallimore, New York

Address: 900 Baychester Ave Apt 2D Bronx, NY 10475

Brief Overview of Bankruptcy Case 13-12698-scc: "In a Chapter 7 bankruptcy case, Johnson Ulith Maud Gallimore from Bronx, NY, saw his proceedings start in Aug 19, 2013 and complete by November 2013, involving asset liquidation."
Johnson Ulith Maud Gallimore — New York, 13-12698


ᐅ Richard S Gallo, New York

Address: 2408 Woodhull Ave Bronx, NY 10469

Bankruptcy Case 11-10463-alg Summary: "In a Chapter 7 bankruptcy case, Richard S Gallo from Bronx, NY, saw their proceedings start in 02/04/2011 and complete by 2011-05-27, involving asset liquidation."
Richard S Gallo — New York, 11-10463


ᐅ Dyan Galloway, New York

Address: 235 E 149th St Apt 6D Bronx, NY 10451

Bankruptcy Case 13-10960-mg Summary: "The bankruptcy record of Dyan Galloway from Bronx, NY, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Dyan Galloway — New York, 13-10960-mg


ᐅ Jasmin Anestina Galloway, New York

Address: 258 Hosmer Ave Bronx, NY 10465-3135

Snapshot of U.S. Bankruptcy Proceeding Case 14-11647-reg: "Jasmin Anestina Galloway's Chapter 7 bankruptcy, filed in Bronx, NY in May 30, 2014, led to asset liquidation, with the case closing in 08.28.2014."
Jasmin Anestina Galloway — New York, 14-11647


ᐅ Nora Galvan, New York

Address: 2073 Daly Ave Apt 2 Bronx, NY 10460-2834

Bankruptcy Case 16-11004-mg Summary: "Nora Galvan's Chapter 7 bankruptcy, filed in Bronx, NY in April 2016, led to asset liquidation, with the case closing in 2016-07-20."
Nora Galvan — New York, 16-11004-mg


ᐅ Ramon Galvan, New York

Address: 443 E 184th St Apt 1D Bronx, NY 10458

Bankruptcy Case 09-15952-pcb Overview: "Ramon Galvan's Chapter 7 bankruptcy, filed in Bronx, NY in Oct 2, 2009, led to asset liquidation, with the case closing in 2010-01-06."
Ramon Galvan — New York, 09-15952


ᐅ Reiddy A Galvan, New York

Address: 1849 Sedgwick Ave Apt 14F Bronx, NY 10453

Concise Description of Bankruptcy Case 11-10409-jmp7: "The bankruptcy filing by Reiddy A Galvan, undertaken in Feb 1, 2011 in Bronx, NY under Chapter 7, concluded with discharge in May 24, 2011 after liquidating assets."
Reiddy A Galvan — New York, 11-10409


ᐅ John P Galvin, New York

Address: 629 Clarence Ave Bronx, NY 10465-1701

Brief Overview of Bankruptcy Case 08-11414-shl: "Filing for Chapter 13 bankruptcy in April 2008, John P Galvin from Bronx, NY, structured a repayment plan, achieving discharge in 2013-05-17."
John P Galvin — New York, 08-11414


ᐅ Marco Antonio Gamarra, New York

Address: 6117 Huxley Ave Apt 2 Bronx, NY 10471

Bankruptcy Case 13-12935-reg Summary: "The case of Marco Antonio Gamarra in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Antonio Gamarra — New York, 13-12935


ᐅ Evette Gamboa, New York

Address: 1940 Clinton Ave Apt 6B Bronx, NY 10457-6509

Concise Description of Bankruptcy Case 14-12941-reg7: "Evette Gamboa's bankruptcy, initiated in October 22, 2014 and concluded by 01/20/2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evette Gamboa — New York, 14-12941


ᐅ Robert Gannello, New York

Address: 3136 Ampere Ave Bronx, NY 10465-1025

Brief Overview of Bankruptcy Case 14-13285-smb: "The bankruptcy record of Robert Gannello from Bronx, NY, shows a Chapter 7 case filed in Nov 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Robert Gannello — New York, 14-13285


ᐅ Geraldine Gannon, New York

Address: 195 Davis Ave Bronx, NY 10465

Brief Overview of Bankruptcy Case 10-13291-reg: "Geraldine Gannon's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-06-21, led to asset liquidation, with the case closing in 2010-10-11."
Geraldine Gannon — New York, 10-13291


ᐅ Shirley Ganthier, New York

Address: 940 Grand Concourse Apt 5B Bronx, NY 10451-2767

Snapshot of U.S. Bankruptcy Proceeding Case 14-13477-shl: "Shirley Ganthier's Chapter 7 bankruptcy, filed in Bronx, NY in December 23, 2014, led to asset liquidation, with the case closing in March 23, 2015."
Shirley Ganthier — New York, 14-13477


ᐅ Andrew Garace, New York

Address: 1371 Ellison Ave Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 11-12377-reg: "Bronx, NY resident Andrew Garace's 05/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Andrew Garace — New York, 11-12377


ᐅ Bela Garai, New York

Address: 810 Pelham Pkwy S Apt 1A Bronx, NY 10462

Bankruptcy Case 10-15692-smb Overview: "Bronx, NY resident Bela Garai's October 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-19."
Bela Garai — New York, 10-15692


ᐅ Gloria Garber, New York

Address: 2754 Claflin Ave Apt 4A Bronx, NY 10468

Bankruptcy Case 10-14887-reg Overview: "Gloria Garber's bankruptcy, initiated in September 2010 and concluded by 12/15/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Garber — New York, 10-14887


ᐅ Joseph N Garcia, New York

Address: 3115 Sedgwick Ave Apt 1D Bronx, NY 10463

Bankruptcy Case 13-10640-alg Summary: "The bankruptcy filing by Joseph N Garcia, undertaken in 03/02/2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-06-06 after liquidating assets."
Joseph N Garcia — New York, 13-10640


ᐅ Acedes Garcia, New York

Address: 100 Alcott Pl Apt 20D Bronx, NY 10475-4129

Bankruptcy Case 15-10185-shl Overview: "Bronx, NY resident Acedes Garcia's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Acedes Garcia — New York, 15-10185


ᐅ Geraldo Manuel Garcia, New York

Address: 2101 Creston Ave Apt 5H Bronx, NY 10453

Bankruptcy Case 12-10074-mg Summary: "The bankruptcy record of Geraldo Manuel Garcia from Bronx, NY, shows a Chapter 7 case filed in 2012-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Geraldo Manuel Garcia — New York, 12-10074-mg


ᐅ Anania E Garcia, New York

Address: 1209 Nelson Ave Apt 3C Bronx, NY 10452-3648

Bankruptcy Case 14-12705-shl Summary: "The bankruptcy filing by Anania E Garcia, undertaken in 09/25/2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-24 after liquidating assets."
Anania E Garcia — New York, 14-12705


ᐅ Marcos A Garcia, New York

Address: 320 E 156th St Apt 5C Bronx, NY 10451-4834

Brief Overview of Bankruptcy Case 14-13046-shl: "Bronx, NY resident Marcos A Garcia's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-03."
Marcos A Garcia — New York, 14-13046


ᐅ Brasko Garcia, New York

Address: 2265 University Ave Apt 2D Bronx, NY 10468-6151

Brief Overview of Bankruptcy Case 15-12526-scc: "The bankruptcy filing by Brasko Garcia, undertaken in 2015-09-11 in Bronx, NY under Chapter 7, concluded with discharge in 2015-12-10 after liquidating assets."
Brasko Garcia — New York, 15-12526


ᐅ Alcibiades A Garcia, New York

Address: 743 E 183rd St Apt 1F Bronx, NY 10458

Bankruptcy Case 13-12547-alg Overview: "Alcibiades A Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in August 2013, led to asset liquidation, with the case closing in 2013-11-06."
Alcibiades A Garcia — New York, 13-12547


ᐅ Marcos Garcia, New York

Address: 1923 Harrison Ave Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-15952-smb: "The bankruptcy filing by Marcos Garcia, undertaken in 12/30/2011 in Bronx, NY under Chapter 7, concluded with discharge in April 20, 2012 after liquidating assets."
Marcos Garcia — New York, 11-15952


ᐅ Lydia Garcia, New York

Address: 1240 Walton Ave Apt 210 Bronx, NY 10452

Concise Description of Bankruptcy Case 10-13370-smb7: "Bronx, NY resident Lydia Garcia's June 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Lydia Garcia — New York, 10-13370


ᐅ Elizabeth Garcia, New York

Address: 510 Rosedale Ave Apt 2A Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-11080-smb: "Bronx, NY resident Elizabeth Garcia's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Elizabeth Garcia — New York, 11-11080


ᐅ Germosen Secundino Garcia, New York

Address: 1041 Nelson Ave Apt 1A Bronx, NY 10452

Bankruptcy Case 11-12690-jmp Overview: "Germosen Secundino Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 06.03.2011, led to asset liquidation, with the case closing in 09/23/2011."
Germosen Secundino Garcia — New York, 11-12690


ᐅ Belgica Garcia, New York

Address: 1000 Freeman St Apt 3I Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-12839-smb: "Belgica Garcia's bankruptcy, initiated in 08.29.2013 and concluded by Dec 3, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belgica Garcia — New York, 13-12839


ᐅ Evangelista Garcia, New York

Address: 4254 Carpenter Ave Apt 8C Bronx, NY 10466

Bankruptcy Case 12-10928-smb Summary: "Bronx, NY resident Evangelista Garcia's 2012-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Evangelista Garcia — New York, 12-10928


ᐅ Carlos Garcia, New York

Address: 320 Morris Ave Apt 3F Bronx, NY 10451-6108

Concise Description of Bankruptcy Case 16-10306-mew7: "The bankruptcy record of Carlos Garcia from Bronx, NY, shows a Chapter 7 case filed in Feb 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Carlos Garcia — New York, 16-10306


ᐅ Belkis V Garcia, New York

Address: 970 Kelly St Apt 6C Bronx, NY 10459-3223

Bankruptcy Case 15-12584-mew Overview: "Belkis V Garcia's bankruptcy, initiated in September 2015 and concluded by December 2015 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belkis V Garcia — New York, 15-12584


ᐅ Charles Garcia, New York

Address: 1055 Underhill Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 12-11124-smb7: "In a Chapter 7 bankruptcy case, Charles Garcia from Bronx, NY, saw their proceedings start in 03/21/2012 and complete by Jul 11, 2012, involving asset liquidation."
Charles Garcia — New York, 12-11124


ᐅ Ivan Garcia, New York

Address: 1645 Grand Ave Apt 1CS Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-11638-smb: "In a Chapter 7 bankruptcy case, Ivan Garcia from Bronx, NY, saw his proceedings start in 2012-04-21 and complete by Aug 11, 2012, involving asset liquidation."
Ivan Garcia — New York, 12-11638


ᐅ Lilliana Garcia, New York

Address: 1555 Odell St Apt 2A Bronx, NY 10462-7022

Brief Overview of Bankruptcy Case 14-12216-shl: "Bronx, NY resident Lilliana Garcia's 07/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2014."
Lilliana Garcia — New York, 14-12216


ᐅ Evelyn Garcia, New York

Address: 950 Evergreen Ave Apt 1E Bronx, NY 10473

Bankruptcy Case 13-10728-smb Summary: "In a Chapter 7 bankruptcy case, Evelyn Garcia from Bronx, NY, saw her proceedings start in 2013-03-13 and complete by June 2013, involving asset liquidation."
Evelyn Garcia — New York, 13-10728


ᐅ Madelina Garcia, New York

Address: 1501 Undercliff Ave Apt 1D Bronx, NY 10453

Bankruptcy Case 10-11783-alg Overview: "In Bronx, NY, Madelina Garcia filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Madelina Garcia — New York, 10-11783


ᐅ Maria Garcia, New York

Address: 1833 Phelan Pl Apt 1 Bronx, NY 10453

Bankruptcy Case 10-11109-jmp Summary: "The case of Maria Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Garcia — New York, 10-11109


ᐅ Karen M Garcia, New York

Address: 4250 Van Cortlandt Park E Apt 3G Bronx, NY 10470-1945

Brief Overview of Bankruptcy Case 16-10509-scc: "Karen M Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in March 2016, led to asset liquidation, with the case closing in June 2016."
Karen M Garcia — New York, 16-10509


ᐅ Henry J Garcia, New York

Address: 2049 Watson Ave Apt 1 Bronx, NY 10472-5403

Concise Description of Bankruptcy Case 16-10754-mg7: "Bronx, NY resident Henry J Garcia's 2016-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Henry J Garcia — New York, 16-10754-mg


ᐅ Daniel Garcia, New York

Address: 1471 Watson Ave Apt 5A Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-11891-scc: "Bronx, NY resident Daniel Garcia's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Daniel Garcia — New York, 10-11891


ᐅ Dionisio Garcia, New York

Address: PO Box 369 Bronx, NY 10473

Concise Description of Bankruptcy Case 10-14432-mg7: "The bankruptcy filing by Dionisio Garcia, undertaken in August 19, 2010 in Bronx, NY under Chapter 7, concluded with discharge in 12/09/2010 after liquidating assets."
Dionisio Garcia — New York, 10-14432-mg


ᐅ Carmen L Garcia, New York

Address: 1760 Bruckner Blvd Apt 2B Bronx, NY 10473-3798

Bankruptcy Case 2014-11216-smb Overview: "The case of Carmen L Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen L Garcia — New York, 2014-11216


ᐅ Linda Garcia, New York

Address: 1965 Schieffelin Ave Apt 3D Bronx, NY 10466-5614

Bankruptcy Case 15-22429-rdd Summary: "In a Chapter 7 bankruptcy case, Linda Garcia from Bronx, NY, saw her proceedings start in 03.31.2015 and complete by June 2015, involving asset liquidation."
Linda Garcia — New York, 15-22429


ᐅ Gilberts Ana J Garcia, New York

Address: 2630 Kingsbridge Ter Apt 2-0 Bronx, NY 10463-7503

Bankruptcy Case 16-11696-mew Summary: "Gilberts Ana J Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Gilberts Ana J Garcia — New York, 16-11696


ᐅ Ilda Y Garcia, New York

Address: 2223 Lafayette Ave Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-13166-jmp: "In Bronx, NY, Ilda Y Garcia filed for Chapter 7 bankruptcy in July 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2012."
Ilda Y Garcia — New York, 12-13166


ᐅ Elsira Garcia, New York

Address: 320 E 156th St Apt 5C Bronx, NY 10451-4834

Bankruptcy Case 14-13046-shl Summary: "Bronx, NY resident Elsira Garcia's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-03."
Elsira Garcia — New York, 14-13046


ᐅ Edwin R Garcia, New York

Address: 2516 Frisby Ave Apt 8F Bronx, NY 10461-3257

Bankruptcy Case 2014-11429-smb Summary: "The bankruptcy record of Edwin R Garcia from Bronx, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2014."
Edwin R Garcia — New York, 2014-11429


ᐅ Edwin R Garcia, New York

Address: 2516 Frisby Ave Apt 8F Bronx, NY 10461-3257

Snapshot of U.S. Bankruptcy Proceeding Case 14-11429-smb: "The bankruptcy filing by Edwin R Garcia, undertaken in 05.12.2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Edwin R Garcia — New York, 14-11429


ᐅ Johnny M Garcia, New York

Address: 162 W 165th St Apt AA Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-10080-brl: "The bankruptcy filing by Johnny M Garcia, undertaken in Jan 10, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 05.01.2012 after liquidating assets."
Johnny M Garcia — New York, 12-10080


ᐅ Francisco Garcia, New York

Address: 1571 Undercliff Ave Apt 418 Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11203-brl: "Bronx, NY resident Francisco Garcia's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Francisco Garcia — New York, 11-11203


ᐅ Johnny Garcia, New York

Address: 26 Metropolitan Oval Apt 2A Bronx, NY 10462-6700

Bankruptcy Case 2014-12447-reg Summary: "The bankruptcy record of Johnny Garcia from Bronx, NY, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2014."
Johnny Garcia — New York, 2014-12447


ᐅ Jeneal Garcia, New York

Address: 630 Pugsley Ave Apt 12L Bronx, NY 10473

Concise Description of Bankruptcy Case 10-13252-scc7: "In a Chapter 7 bankruptcy case, Jeneal Garcia from Bronx, NY, saw their proceedings start in June 2010 and complete by 10.09.2010, involving asset liquidation."
Jeneal Garcia — New York, 10-13252


ᐅ Candida M Garcia, New York

Address: 2280 Andrews Ave Apt 2G Bronx, NY 10468

Brief Overview of Bankruptcy Case 10-10441-reg: "Bronx, NY resident Candida M Garcia's 01/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2010."
Candida M Garcia — New York, 10-10441


ᐅ Jr Eduardo Garcia, New York

Address: 290 W 232nd St Apt 3 Bronx, NY 10463

Concise Description of Bankruptcy Case 13-11862-reg7: "In Bronx, NY, Jr Eduardo Garcia filed for Chapter 7 bankruptcy in 06/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013."
Jr Eduardo Garcia — New York, 13-11862


ᐅ Cristobal Garcia, New York

Address: 285 E 156th St Apt 9C Bronx, NY 10451

Brief Overview of Bankruptcy Case 10-16111-smb: "The bankruptcy filing by Cristobal Garcia, undertaken in 11/16/2010 in Bronx, NY under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Cristobal Garcia — New York, 10-16111


ᐅ Elvira Garcia, New York

Address: 731 Gerard Ave Apt 2L Bronx, NY 10451-2428

Bankruptcy Case 16-10202-smb Summary: "In a Chapter 7 bankruptcy case, Elvira Garcia from Bronx, NY, saw her proceedings start in January 28, 2016 and complete by April 27, 2016, involving asset liquidation."
Elvira Garcia — New York, 16-10202


ᐅ Kc Garcia, New York

Address: 740 E 178th St Apt 16C Bronx, NY 10457-5141

Concise Description of Bankruptcy Case 15-12943-mg7: "Kc Garcia's bankruptcy, initiated in 10.31.2015 and concluded by 01/29/2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kc Garcia — New York, 15-12943-mg


ᐅ Jose O Garcia, New York

Address: 1051 Boston Rd Apt 3D Bronx, NY 10456-6783

Brief Overview of Bankruptcy Case 14-12749-shl: "In a Chapter 7 bankruptcy case, Jose O Garcia from Bronx, NY, saw their proceedings start in 2014-09-29 and complete by December 28, 2014, involving asset liquidation."
Jose O Garcia — New York, 14-12749


ᐅ Efrain Garcia, New York

Address: 3544 Dekalb Ave Apt N Bronx, NY 10467

Bankruptcy Case 12-10983-reg Summary: "The bankruptcy filing by Efrain Garcia, undertaken in 2012-03-10 in Bronx, NY under Chapter 7, concluded with discharge in 2012-06-12 after liquidating assets."
Efrain Garcia — New York, 12-10983


ᐅ Jose Garcia, New York

Address: 3353 Fort Independence St Apt 16U Bronx, NY 10463

Bankruptcy Case 10-16327-brl Summary: "Jose Garcia's bankruptcy, initiated in 2010-11-29 and concluded by 03/21/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Garcia — New York, 10-16327


ᐅ Cruz Martin Garcia, New York

Address: 1309 Findlay Ave Apt 1F Bronx, NY 10456

Bankruptcy Case 11-12241-reg Overview: "The case of Cruz Martin Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Martin Garcia — New York, 11-12241


ᐅ Luis O Garcia, New York

Address: 2465 Tratman Ave Apt 1C Bronx, NY 10461-3410

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11463-reg: "Luis O Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in May 2014, led to asset liquidation, with the case closing in 2014-08-14."
Luis O Garcia — New York, 2014-11463


ᐅ Iris G Garcia, New York

Address: 2698 Bailey Ave Apt B10 Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 12-12384-alg: "Bronx, NY resident Iris G Garcia's 05/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2012."
Iris G Garcia — New York, 12-12384


ᐅ Luis O Garcia, New York

Address: 2465 Tratman Ave Apt 1C Bronx, NY 10461-3410

Brief Overview of Bankruptcy Case 14-11463-reg: "The bankruptcy record of Luis O Garcia from Bronx, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 14, 2014."
Luis O Garcia — New York, 14-11463


ᐅ Delta Garcia, New York

Address: 1311 Merriam Ave Apt B3 Bronx, NY 10452

Bankruptcy Case 10-14096-mg Summary: "Delta Garcia's bankruptcy, initiated in 2010-07-28 and concluded by 11.17.2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delta Garcia — New York, 10-14096-mg


ᐅ Iris J Garcia, New York

Address: 675 Morris Ave Apt 3R Bronx, NY 10451

Bankruptcy Case 13-14111-shl Summary: "Iris J Garcia's bankruptcy, initiated in 2013-12-19 and concluded by 2014-03-25 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iris J Garcia — New York, 13-14111


ᐅ Iris M Garcia, New York

Address: 3135 Hull Ave Apt 1ST Bronx, NY 10467-4556

Snapshot of U.S. Bankruptcy Proceeding Case 15-11087-mg: "Bronx, NY resident Iris M Garcia's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Iris M Garcia — New York, 15-11087-mg


ᐅ Jose R Garcia, New York

Address: 1982 University Ave Apt 4C Bronx, NY 10453

Concise Description of Bankruptcy Case 12-13329-reg7: "The case of Jose R Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose R Garcia — New York, 12-13329


ᐅ Kenny Garcia, New York

Address: 3242 Decatur Ave Apt 55 Bronx, NY 10467

Brief Overview of Bankruptcy Case 13-13339-smb: "Kenny Garcia's bankruptcy, initiated in October 12, 2013 and concluded by 2014-01-16 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenny Garcia — New York, 13-13339


ᐅ Dulce Maria Garcia, New York

Address: 900 Co Op City Blvd Apt 8F Bronx, NY 10475-1662

Brief Overview of Bankruptcy Case 14-12934-mg: "The bankruptcy filing by Dulce Maria Garcia, undertaken in 2014-10-22 in Bronx, NY under Chapter 7, concluded with discharge in 2015-01-20 after liquidating assets."
Dulce Maria Garcia — New York, 14-12934-mg


ᐅ Maria F Garcia, New York

Address: 3440 Gates Pl Apt 2G Bronx, NY 10467-1842

Bankruptcy Case 15-10760-shl Summary: "Maria F Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in March 27, 2015, led to asset liquidation, with the case closing in June 2015."
Maria F Garcia — New York, 15-10760


ᐅ 3Rd Elias Garcia, New York

Address: 219 Revere Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 11-10038-alg7: "The case of 3Rd Elias Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
3Rd Elias Garcia — New York, 11-10038


ᐅ Eleodoro A Garcia, New York

Address: 2710 Morris Ave Apt 5C Bronx, NY 10468

Concise Description of Bankruptcy Case 13-11618-brl7: "The bankruptcy filing by Eleodoro A Garcia, undertaken in May 2013 in Bronx, NY under Chapter 7, concluded with discharge in August 20, 2013 after liquidating assets."
Eleodoro A Garcia — New York, 13-11618


ᐅ Blanca Garcia, New York

Address: 1975 Sedgwick Ave Apt 5E Bronx, NY 10453

Concise Description of Bankruptcy Case 10-13692-ajg7: "In a Chapter 7 bankruptcy case, Blanca Garcia from Bronx, NY, saw her proceedings start in July 13, 2010 and complete by 11/02/2010, involving asset liquidation."
Blanca Garcia — New York, 10-13692


ᐅ Jamie Garcia, New York

Address: 2260 University Ave Apt 4A Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 09-16034-reg: "In Bronx, NY, Jamie Garcia filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2010."
Jamie Garcia — New York, 09-16034


ᐅ Joanna Garcia, New York

Address: 2017 Haight Ave Bronx, NY 10461

Bankruptcy Case 10-14930-shl Overview: "The bankruptcy record of Joanna Garcia from Bronx, NY, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Joanna Garcia — New York, 10-14930


ᐅ George W Garcia, New York

Address: 3500 Dekalb Ave Apt 3F Bronx, NY 10467-1254

Bankruptcy Case 2014-12625-mg Overview: "The bankruptcy record of George W Garcia from Bronx, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
George W Garcia — New York, 2014-12625-mg


ᐅ Homero Garcia, New York

Address: 150 W 225th St Apt 24J Bronx, NY 10463

Bankruptcy Case 09-17128-reg Summary: "Bronx, NY resident Homero Garcia's Dec 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-10."
Homero Garcia — New York, 09-17128


ᐅ Clase Miriam Garcia, New York

Address: 3288 Perry Ave Apt 1J Bronx, NY 10467-3268

Snapshot of U.S. Bankruptcy Proceeding Case 16-11929-mkv: "In Bronx, NY, Clase Miriam Garcia filed for Chapter 7 bankruptcy in 07.01.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2016."
Clase Miriam Garcia — New York, 16-11929


ᐅ Ana Garcia, New York

Address: 1432 Plimpton Ave Apt 3 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-14074-ajg: "In Bronx, NY, Ana Garcia filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2010."
Ana Garcia — New York, 10-14074


ᐅ Dalquis Garcia, New York

Address: 3018 Kingsbridge Ave Apt 2M Bronx, NY 10463

Concise Description of Bankruptcy Case 09-16925-ajg7: "The case of Dalquis Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dalquis Garcia — New York, 09-16925


ᐅ Maria L Garcia, New York

Address: 846 E 156th St Apt 2A Bronx, NY 10455

Bankruptcy Case 12-10809-alg Overview: "In a Chapter 7 bankruptcy case, Maria L Garcia from Bronx, NY, saw their proceedings start in 02.29.2012 and complete by Jun 20, 2012, involving asset liquidation."
Maria L Garcia — New York, 12-10809


ᐅ Ann Garcia, New York

Address: 68 W 238th St Apt F23 Bronx, NY 10463

Bankruptcy Case 11-14924-scc Overview: "The case of Ann Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Garcia — New York, 11-14924


ᐅ Geovanny Garcia, New York

Address: 540 Rosedale Ave Apt I32 Bronx, NY 10473

Bankruptcy Case 11-11079-smb Summary: "In a Chapter 7 bankruptcy case, Geovanny Garcia from Bronx, NY, saw their proceedings start in Mar 11, 2011 and complete by 06.14.2011, involving asset liquidation."
Geovanny Garcia — New York, 11-11079


ᐅ Joseph Manuel Garcia, New York

Address: 900 Co Op City Blvd Apt 8F Bronx, NY 10475-1662

Bankruptcy Case 14-12934-mg Overview: "Joseph Manuel Garcia's bankruptcy, initiated in October 22, 2014 and concluded by 2015-01-20 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Manuel Garcia — New York, 14-12934-mg