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 Sheila R Garcia, New York

Address: 1983 Bathgate Ave # 3 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 09-16084-jmp: "Sheila R Garcia's bankruptcy, initiated in October 2009 and concluded by Jan 14, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila R Garcia — New York, 09-16084


ᐅ Nolasco Yolanda Garcia, New York

Address: 1700 Crotona Park E Apt 5P Bronx, NY 10460

Brief Overview of Bankruptcy Case 10-10372-brl: "The case of Nolasco Yolanda Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nolasco Yolanda Garcia — New York, 10-10372


ᐅ Sandra Orquidea El Garcia, New York

Address: 2498 Devoe Ter Unit 1 Bronx, NY 10468

Concise Description of Bankruptcy Case 12-11848-scc7: "Sandra Orquidea El Garcia's bankruptcy, initiated in 2012-05-02 and concluded by 08/22/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Orquidea El Garcia — New York, 12-11848


ᐅ Stephanie Garcia, New York

Address: 1230 Leland Ave Apt 2F Bronx, NY 10472-4811

Concise Description of Bankruptcy Case 2014-10972-smb7: "Stephanie Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 04.06.2014, led to asset liquidation, with the case closing in 07/05/2014."
Stephanie Garcia — New York, 2014-10972


ᐅ Rafael Garcia, New York

Address: 2630 Kingsbridge Ter # 1FL Bronx, NY 10463

Brief Overview of Bankruptcy Case 10-11049-smb: "Bronx, NY resident Rafael Garcia's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-17."
Rafael Garcia — New York, 10-11049


ᐅ Martina Garcia, New York

Address: 1500 Vyse Ave Apt 2 Bronx, NY 10460-5670

Concise Description of Bankruptcy Case 15-10214-scc7: "The bankruptcy record of Martina Garcia from Bronx, NY, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Martina Garcia — New York, 15-10214


ᐅ Rosa Maria Garcia, New York

Address: 1523 Unionport Rd Apt 6E Bronx, NY 10462

Concise Description of Bankruptcy Case 09-15849-brl7: "Rosa Maria Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 09.29.2009, led to asset liquidation, with the case closing in 01/03/2010."
Rosa Maria Garcia — New York, 09-15849


ᐅ Roberto Garcia, New York

Address: 575 E 140th St Apt 1S Bronx, NY 10454

Brief Overview of Bankruptcy Case 11-10575-brl: "Roberto Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 02/12/2011, led to asset liquidation, with the case closing in 06.04.2011."
Roberto Garcia — New York, 11-10575


ᐅ Marisol Garcia, New York

Address: 1754 Weeks Ave Apt 2 Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-14837-reg: "Bronx, NY resident Marisol Garcia's September 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2011."
Marisol Garcia — New York, 10-14837


ᐅ Miguelina Garcia, New York

Address: 3034 Bronxwood Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-10239-scc: "Bronx, NY resident Miguelina Garcia's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2012."
Miguelina Garcia — New York, 12-10239


ᐅ Willie R Garcia, New York

Address: 1716 Hobart Ave Apt 1 Bronx, NY 10461

Bankruptcy Case 13-11061-mg Summary: "Willie R Garcia's bankruptcy, initiated in 2013-04-06 and concluded by 2013-07-11 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie R Garcia — New York, 13-11061-mg


ᐅ Milagros M Garcia, New York

Address: 3120 Wilkinson Ave Apt 5L Bronx, NY 10461-4627

Bankruptcy Case 09-17381-shl Summary: "Milagros M Garcia's Bronx, NY bankruptcy under Chapter 13 in Dec 17, 2009 led to a structured repayment plan, successfully discharged in May 2013."
Milagros M Garcia — New York, 09-17381


ᐅ Natividad A Garcia, New York

Address: 58 W 180th St Apt 4E Bronx, NY 10453-3226

Brief Overview of Bankruptcy Case 16-10379-mew: "The bankruptcy record of Natividad A Garcia from Bronx, NY, shows a Chapter 7 case filed in 2016-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2016."
Natividad A Garcia — New York, 16-10379


ᐅ Milagros Garcia, New York

Address: 1525 Walton Ave Apt 3F Bronx, NY 10452

Brief Overview of Bankruptcy Case 12-11508-mg: "The bankruptcy filing by Milagros Garcia, undertaken in 2012-04-12 in Bronx, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Milagros Garcia — New York, 12-11508-mg


ᐅ Ramon A Garcia, New York

Address: 1398 Grand Concourse Apt 4F Bronx, NY 10456-1225

Snapshot of U.S. Bankruptcy Proceeding Case 15-12575-shl: "Ramon A Garcia's bankruptcy, initiated in Sep 18, 2015 and concluded by 2015-12-17 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon A Garcia — New York, 15-12575


ᐅ Odalis Garcia, New York

Address: 2527 Davidson Ave Apt 1 Bronx, NY 10468

Bankruptcy Case 09-17598-smb Summary: "Bronx, NY resident Odalis Garcia's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 4, 2010."
Odalis Garcia — New York, 09-17598


ᐅ Sakina Garcia, New York

Address: 867 Van Nest Ave Fl 1ST Bronx, NY 10462-3907

Concise Description of Bankruptcy Case 15-11634-scc7: "The bankruptcy record of Sakina Garcia from Bronx, NY, shows a Chapter 7 case filed in June 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 20, 2015."
Sakina Garcia — New York, 15-11634


ᐅ Pablo Garcia, New York

Address: PO Box 595 Bronx, NY 10461

Bankruptcy Case 10-11900-alg Overview: "Pablo Garcia's bankruptcy, initiated in 04/12/2010 and concluded by August 2, 2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo Garcia — New York, 10-11900


ᐅ Tonatiuth Garcia, New York

Address: 1239 Thieriot Ave Apt 3 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 12-10541-smb: "The bankruptcy filing by Tonatiuth Garcia, undertaken in February 2012 in Bronx, NY under Chapter 7, concluded with discharge in 05.09.2012 after liquidating assets."
Tonatiuth Garcia — New York, 12-10541


ᐅ Sonia E Garcia, New York

Address: 1730 Montgomery Ave Apt 4A Bronx, NY 10453-6829

Bankruptcy Case 2014-12298-smb Summary: "In Bronx, NY, Sonia E Garcia filed for Chapter 7 bankruptcy in Aug 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2014."
Sonia E Garcia — New York, 2014-12298


ᐅ Ramon Garcia, New York

Address: 205 E 176th St Apt 1D Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 10-12583-scc: "In Bronx, NY, Ramon Garcia filed for Chapter 7 bankruptcy in 05/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2010."
Ramon Garcia — New York, 10-12583


ᐅ Nelson A Garcia, New York

Address: 2320 Aqueduct Ave Apt 6B Bronx, NY 10468-6210

Concise Description of Bankruptcy Case 2014-11946-shl7: "In a Chapter 7 bankruptcy case, Nelson A Garcia from Bronx, NY, saw his proceedings start in 2014-06-30 and complete by September 2014, involving asset liquidation."
Nelson A Garcia — New York, 2014-11946


ᐅ Yahira Garcia, New York

Address: 1269 Grand Concourse Apt 1B Bronx, NY 10452-7834

Bankruptcy Case 2014-11386-rg Summary: "Yahira Garcia's bankruptcy, initiated in May 2014 and concluded by August 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yahira Garcia — New York, 2014-11386-rg


ᐅ Miriam Garcia, New York

Address: 1255 Stratford Ave Apt B2 Bronx, NY 10472-2522

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11971-rg: "Miriam Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-07-01, led to asset liquidation, with the case closing in 2014-09-29."
Miriam Garcia — New York, 2014-11971-rg


ᐅ Yamil Garcia, New York

Address: 240 Echo Pl Apt 5F Bronx, NY 10457

Bankruptcy Case 10-10677-reg Overview: "The case of Yamil Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yamil Garcia — New York, 10-10677


ᐅ Segunda A Garcia, New York

Address: 1006 Gerard Ave Apt 11C Bronx, NY 10452

Bankruptcy Case 11-10848-jmp Overview: "In a Chapter 7 bankruptcy case, Segunda A Garcia from Bronx, NY, saw their proceedings start in February 25, 2011 and complete by 2011-06-17, involving asset liquidation."
Segunda A Garcia — New York, 11-10848


ᐅ Rosario Garcia, New York

Address: 1345 Shakespeare Ave Apt 4D Bronx, NY 10452-2419

Snapshot of U.S. Bankruptcy Proceeding Case 14-10374-shl: "The bankruptcy filing by Rosario Garcia, undertaken in February 21, 2014 in Bronx, NY under Chapter 7, concluded with discharge in May 22, 2014 after liquidating assets."
Rosario Garcia — New York, 14-10374


ᐅ Ramona Garcia, New York

Address: 706 Taylor Ave Apt 2B Bronx, NY 10473

Concise Description of Bankruptcy Case 13-13355-brl7: "The case of Ramona Garcia in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Garcia — New York, 13-13355


ᐅ Nereida Garcia, New York

Address: 1230 Leland Ave Apt 2F Bronx, NY 10472-4811

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10888-reg: "In a Chapter 7 bankruptcy case, Nereida Garcia from Bronx, NY, saw her proceedings start in 2014-03-31 and complete by June 2014, involving asset liquidation."
Nereida Garcia — New York, 2014-10888


ᐅ Patricia Garcia, New York

Address: 1230 Webster Ave Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 09-16243-jmp: "Patricia Garcia's bankruptcy, initiated in 2009-10-20 and concluded by 2010-02-01 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Garcia — New York, 09-16243


ᐅ Omar Garcia, New York

Address: 2151 Cruger Ave Apt 3B Bronx, NY 10462-1502

Bankruptcy Case 16-10108-shl Summary: "The bankruptcy filing by Omar Garcia, undertaken in 2016-01-17 in Bronx, NY under Chapter 7, concluded with discharge in 04.16.2016 after liquidating assets."
Omar Garcia — New York, 16-10108


ᐅ Samuel Garcia, New York

Address: 1051 Bryant Ave Bronx, NY 10459-3870

Brief Overview of Bankruptcy Case 14-12819-shl: "In a Chapter 7 bankruptcy case, Samuel Garcia from Bronx, NY, saw his proceedings start in 10.06.2014 and complete by January 4, 2015, involving asset liquidation."
Samuel Garcia — New York, 14-12819


ᐅ Victorina Garcia, New York

Address: 2039 Cruger Ave Apt 1M Bronx, NY 10462

Concise Description of Bankruptcy Case 10-16753-jmp7: "The bankruptcy record of Victorina Garcia from Bronx, NY, shows a Chapter 7 case filed in 12.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Victorina Garcia — New York, 10-16753


ᐅ Michelle Garcia, New York

Address: 3055 Bouck Ave Apt 4A Bronx, NY 10469

Bankruptcy Case 10-10366-jmp Summary: "In a Chapter 7 bankruptcy case, Michelle Garcia from Bronx, NY, saw her proceedings start in 2010-01-20 and complete by 04.26.2010, involving asset liquidation."
Michelle Garcia — New York, 10-10366


ᐅ Monica Garcia, New York

Address: 4360 Furman Ave Bsmt Bronx, NY 10466

Bankruptcy Case 11-12668-smb Overview: "Monica Garcia's bankruptcy, initiated in 06.02.2011 and concluded by 2011-09-22 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Garcia — New York, 11-12668


ᐅ Marilyn Garcia, New York

Address: 35 E Clarke Pl Apt 8I Bronx, NY 10452

Concise Description of Bankruptcy Case 13-11656-alg7: "Marilyn Garcia's Chapter 7 bankruptcy, filed in Bronx, NY in 05.20.2013, led to asset liquidation, with the case closing in 2013-08-24."
Marilyn Garcia — New York, 13-11656


ᐅ Miguel A Garcia, New York

Address: 100 Elgar Pl Apt 16C Bronx, NY 10475-5023

Brief Overview of Bankruptcy Case 16-11474-mg: "The bankruptcy record of Miguel A Garcia from Bronx, NY, shows a Chapter 7 case filed in May 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2016."
Miguel A Garcia — New York, 16-11474-mg


ᐅ Morayma Garcia, New York

Address: 754 Kelly St Apt 3C Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-13724-scc: "The bankruptcy record of Morayma Garcia from Bronx, NY, shows a Chapter 7 case filed in 2013-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 02/19/2014."
Morayma Garcia — New York, 13-13724


ᐅ Margaret Gardiner, New York

Address: 2234 Esplanade Ave Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-11101-reg: "The bankruptcy record of Margaret Gardiner from Bronx, NY, shows a Chapter 7 case filed in 2010-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in June 23, 2010."
Margaret Gardiner — New York, 10-11101


ᐅ Raymond E Gardner, New York

Address: 1420 Washington Ave Apt 14 Bronx, NY 10456

Brief Overview of Bankruptcy Case 12-12695-mg: "Raymond E Gardner's Chapter 7 bankruptcy, filed in Bronx, NY in Jun 23, 2012, led to asset liquidation, with the case closing in Oct 13, 2012."
Raymond E Gardner — New York, 12-12695-mg


ᐅ Salvatore Robert Gargiulo, New York

Address: 2375 Southern Blvd Apt 2B Bronx, NY 10460-1048

Concise Description of Bankruptcy Case 16-10510-shl7: "Bronx, NY resident Salvatore Robert Gargiulo's Mar 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-01."
Salvatore Robert Gargiulo — New York, 16-10510


ᐅ Wanda Garland, New York

Address: 1514 Sedgwick Ave Apt 10C Bronx, NY 10453

Concise Description of Bankruptcy Case 10-12447-brl7: "Wanda Garland's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-05-05, led to asset liquidation, with the case closing in 08/25/2010."
Wanda Garland — New York, 10-12447


ᐅ William A Garley, New York

Address: 375 E Mosholu Pkwy N Apt A5 Bronx, NY 10467

Concise Description of Bankruptcy Case 11-13149-jmp7: "In Bronx, NY, William A Garley filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2011."
William A Garley — New York, 11-13149


ᐅ Dorothy A Garnett, New York

Address: 2206 Valentine Ave Apt A8 Bronx, NY 10457

Bankruptcy Case 12-14905-reg Summary: "The bankruptcy record of Dorothy A Garnett from Bronx, NY, shows a Chapter 7 case filed in 12.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2013."
Dorothy A Garnett — New York, 12-14905


ᐅ Luz Garo, New York

Address: 2200 Grand Ave Apt 6C Bronx, NY 10453

Bankruptcy Case 12-11545-scc Overview: "Luz Garo's Chapter 7 bankruptcy, filed in Bronx, NY in April 14, 2012, led to asset liquidation, with the case closing in 2012-08-04."
Luz Garo — New York, 12-11545


ᐅ Ricardo M Garo, New York

Address: 1585 Townsend Ave Apt 5H Bronx, NY 10452-5933

Concise Description of Bankruptcy Case 2014-11302-rg7: "In Bronx, NY, Ricardo M Garo filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2014."
Ricardo M Garo — New York, 2014-11302-rg


ᐅ Laureano Garofalo, New York

Address: 3440 Fenton Ave Apt 1B Bronx, NY 10469

Bankruptcy Case 13-12043-alg Overview: "In Bronx, NY, Laureano Garofalo filed for Chapter 7 bankruptcy in 2013-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
Laureano Garofalo — New York, 13-12043


ᐅ Ruthie Guppy, New York

Address: 1504 Metropolitan Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-11743-brl: "In Bronx, NY, Ruthie Guppy filed for Chapter 7 bankruptcy in Apr 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Ruthie Guppy — New York, 10-11743


ᐅ Julio Gutierrez, New York

Address: 2441 Buck St Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-16771-brl: "The bankruptcy record of Julio Gutierrez from Bronx, NY, shows a Chapter 7 case filed in 2010-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2011."
Julio Gutierrez — New York, 10-16771


ᐅ Carmen E Gutierrez, New York

Address: 180 Brook Ave Apt 2A Bronx, NY 10454-4115

Bankruptcy Case 2014-12408-reg Overview: "The bankruptcy record of Carmen E Gutierrez from Bronx, NY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Carmen E Gutierrez — New York, 2014-12408


ᐅ Erica Gutierrez, New York

Address: 1845 Billingsley Ter Bronx, NY 10453

Concise Description of Bankruptcy Case 11-11783-jmp7: "Erica Gutierrez's Chapter 7 bankruptcy, filed in Bronx, NY in April 18, 2011, led to asset liquidation, with the case closing in 08/08/2011."
Erica Gutierrez — New York, 11-11783


ᐅ Shelba Gutierrez, New York

Address: 1755 Weeks Ave Apt D1 Bronx, NY 10457-7055

Bankruptcy Case 15-13078-smb Overview: "Shelba Gutierrez's bankruptcy, initiated in November 19, 2015 and concluded by Feb 17, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelba Gutierrez — New York, 15-13078


ᐅ Madeline Gutierrez, New York

Address: 1006 Gerard Ave Apt 4A Bronx, NY 10452-9252

Snapshot of U.S. Bankruptcy Proceeding Case 15-11386-scc: "The bankruptcy filing by Madeline Gutierrez, undertaken in 2015-05-27 in Bronx, NY under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Madeline Gutierrez — New York, 15-11386


ᐅ Narciso Gutierrez, New York

Address: 6045 Spencer Ave Bronx, NY 10471

Bankruptcy Case 13-11214-mg Summary: "The bankruptcy filing by Narciso Gutierrez, undertaken in 2013-04-18 in Bronx, NY under Chapter 7, concluded with discharge in 07/23/2013 after liquidating assets."
Narciso Gutierrez — New York, 13-11214-mg


ᐅ Rafael A Gutierrez, New York

Address: 2805 Heath Ave Bronx, NY 10463-7805

Bankruptcy Case 2014-12281-mg Overview: "The bankruptcy record of Rafael A Gutierrez from Bronx, NY, shows a Chapter 7 case filed in 08.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2014."
Rafael A Gutierrez — New York, 2014-12281-mg


ᐅ Wendy Gutierrez, New York

Address: 1715 Saint Peters Ave Apt 2R Bronx, NY 10461

Brief Overview of Bankruptcy Case 12-14710-jmp: "Wendy Gutierrez's Chapter 7 bankruptcy, filed in Bronx, NY in Nov 27, 2012, led to asset liquidation, with the case closing in 03.03.2013."
Wendy Gutierrez — New York, 12-14710


ᐅ Jorge E Gutierrez, New York

Address: 2160 Seward Ave Apt 4K Bronx, NY 10473

Brief Overview of Bankruptcy Case 11-15866-reg: "In a Chapter 7 bankruptcy case, Jorge E Gutierrez from Bronx, NY, saw his proceedings start in December 24, 2011 and complete by Apr 14, 2012, involving asset liquidation."
Jorge E Gutierrez — New York, 11-15866


ᐅ Alina Gutierrez, New York

Address: 1419 Harding Park Bronx, NY 10473-2347

Bankruptcy Case 07-13816-shl Overview: "Chapter 13 bankruptcy for Alina Gutierrez in Bronx, NY began in 12/03/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-10."
Alina Gutierrez — New York, 07-13816


ᐅ Edgar R Gutierrez, New York

Address: 580 E 182nd St Bronx, NY 10457-1648

Concise Description of Bankruptcy Case 2014-12473-mg7: "Edgar R Gutierrez's Chapter 7 bankruptcy, filed in Bronx, NY in 08.27.2014, led to asset liquidation, with the case closing in November 25, 2014."
Edgar R Gutierrez — New York, 2014-12473-mg


ᐅ Yslandia Josefina Gutierrez, New York

Address: 1159 E 229th St Apt 8C Bronx, NY 10466

Brief Overview of Bankruptcy Case 13-12248-reg: "The bankruptcy filing by Yslandia Josefina Gutierrez, undertaken in 07.08.2013 in Bronx, NY under Chapter 7, concluded with discharge in 2013-10-09 after liquidating assets."
Yslandia Josefina Gutierrez — New York, 13-12248


ᐅ Guadalupe V Gutierrez, New York

Address: 850 Southern Blvd Apt 3B Bronx, NY 10459

Bankruptcy Case 11-13167-ajg Overview: "In a Chapter 7 bankruptcy case, Guadalupe V Gutierrez from Bronx, NY, saw their proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Guadalupe V Gutierrez — New York, 11-13167


ᐅ Zoila Gutierrez, New York

Address: 95 E Mosholu Pkwy N Apt 2E Bronx, NY 10467

Concise Description of Bankruptcy Case 13-13389-scc7: "The bankruptcy record of Zoila Gutierrez from Bronx, NY, shows a Chapter 7 case filed in Oct 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Zoila Gutierrez — New York, 13-13389


ᐅ Felix O Gutierrez, New York

Address: 180 Brook Ave Apt 2A Bronx, NY 10454-4115

Concise Description of Bankruptcy Case 14-12408-reg7: "Felix O Gutierrez's Chapter 7 bankruptcy, filed in Bronx, NY in August 2014, led to asset liquidation, with the case closing in November 2014."
Felix O Gutierrez — New York, 14-12408


ᐅ Ada Gutierrez, New York

Address: 2316 University Ave Apt 2B Bronx, NY 10468

Bankruptcy Case 13-12570-scc Summary: "The bankruptcy record of Ada Gutierrez from Bronx, NY, shows a Chapter 7 case filed in 2013-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 8, 2013."
Ada Gutierrez — New York, 13-12570


ᐅ Adan Gutierrez, New York

Address: 310 Torry Ave Apt 2 Bronx, NY 10473

Snapshot of U.S. Bankruptcy Proceeding Case 12-14478-mg: "Bronx, NY resident Adan Gutierrez's 11.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2013."
Adan Gutierrez — New York, 12-14478-mg


ᐅ Maria Rafaela Gutierrez, New York

Address: 647 Fox St Apt 3E Bronx, NY 10455-3510

Bankruptcy Case 16-10712-mg Summary: "Bronx, NY resident Maria Rafaela Gutierrez's 2016-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-23."
Maria Rafaela Gutierrez — New York, 16-10712-mg


ᐅ Sandra I Gutierrez, New York

Address: 3001 Valentine Ave Apt 3F Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-14640-scc: "In Bronx, NY, Sandra I Gutierrez filed for Chapter 7 bankruptcy in Nov 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2013."
Sandra I Gutierrez — New York, 12-14640


ᐅ Pastora Gutierrez, New York

Address: 2545 Grand Concourse Apt 1G Bronx, NY 10468

Concise Description of Bankruptcy Case 10-16291-mg7: "Pastora Gutierrez's Chapter 7 bankruptcy, filed in Bronx, NY in 2010-11-22, led to asset liquidation, with the case closing in 03/14/2011."
Pastora Gutierrez — New York, 10-16291-mg


ᐅ Tiffany Nadeen Guy, New York

Address: 1455 Harrod Ave Apt 13G Bronx, NY 10472

Concise Description of Bankruptcy Case 13-13776-smb7: "In Bronx, NY, Tiffany Nadeen Guy filed for Chapter 7 bankruptcy in November 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2014."
Tiffany Nadeen Guy — New York, 13-13776


ᐅ Leslie John Guy, New York

Address: 3340 Decatur Ave Apt 4D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 12-14227-brl: "In Bronx, NY, Leslie John Guy filed for Chapter 7 bankruptcy in October 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 16, 2013."
Leslie John Guy — New York, 12-14227


ᐅ Cyril Angela M Guyton, New York

Address: 1129 Fteley Ave Apt 2F Bronx, NY 10472-4412

Concise Description of Bankruptcy Case 15-12531-shl7: "Bronx, NY resident Cyril Angela M Guyton's September 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2015."
Cyril Angela M Guyton — New York, 15-12531


ᐅ Isidro Guzman, New York

Address: 1350 Manor Ave Apt 11H Bronx, NY 10472

Brief Overview of Bankruptcy Case 13-12302-smb: "In Bronx, NY, Isidro Guzman filed for Chapter 7 bankruptcy in Jul 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2013."
Isidro Guzman — New York, 13-12302


ᐅ Ayala Willy Guzman, New York

Address: PO Box 119 Bronx, NY 10459-0119

Brief Overview of Bankruptcy Case 15-12218-scc: "In Bronx, NY, Ayala Willy Guzman filed for Chapter 7 bankruptcy in 2015-08-09. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Ayala Willy Guzman — New York, 15-12218


ᐅ Deliz Guzman, New York

Address: 2860 Buhre Ave Apt 5T Bronx, NY 10461

Bankruptcy Case 13-13334-alg Summary: "Deliz Guzman's bankruptcy, initiated in October 2013 and concluded by 01.16.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deliz Guzman — New York, 13-13334


ᐅ Jacquelin D Guzman, New York

Address: 2334 Tiebout Ave Apt 6N Bronx, NY 10458

Concise Description of Bankruptcy Case 12-14384-reg7: "Jacquelin D Guzman's Chapter 7 bankruptcy, filed in Bronx, NY in October 24, 2012, led to asset liquidation, with the case closing in Jan 28, 2013."
Jacquelin D Guzman — New York, 12-14384


ᐅ Dewyn E Guzman, New York

Address: 891C Prospect Ave Bronx, NY 10459-3957

Bankruptcy Case 14-12849-smb Overview: "The bankruptcy record of Dewyn E Guzman from Bronx, NY, shows a Chapter 7 case filed in 10.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 7, 2015."
Dewyn E Guzman — New York, 14-12849


ᐅ Aixa Guzman, New York

Address: 1700 Harrison Ave Apt 5I Bronx, NY 10453-7088

Bankruptcy Case 14-12947-reg Summary: "The bankruptcy filing by Aixa Guzman, undertaken in October 2014 in Bronx, NY under Chapter 7, concluded with discharge in 01.20.2015 after liquidating assets."
Aixa Guzman — New York, 14-12947


ᐅ Jeanine Guzman, New York

Address: 2617 Halperin Ave Apt B1 Bronx, NY 10461-2666

Brief Overview of Bankruptcy Case 16-10433-mew: "In a Chapter 7 bankruptcy case, Jeanine Guzman from Bronx, NY, saw her proceedings start in February 2016 and complete by May 25, 2016, involving asset liquidation."
Jeanine Guzman — New York, 16-10433


ᐅ Brunilda A Guzman, New York

Address: 496 E 189th St Apt 9 Bronx, NY 10458-5850

Bankruptcy Case 16-11024-mg Summary: "In a Chapter 7 bankruptcy case, Brunilda A Guzman from Bronx, NY, saw her proceedings start in 04/22/2016 and complete by July 21, 2016, involving asset liquidation."
Brunilda A Guzman — New York, 16-11024-mg


ᐅ Gil Scarlet Mariel Guzman, New York

Address: 2707 Sedgwick Ave Apt 3F Bronx, NY 10468-3130

Brief Overview of Bankruptcy Case 15-10819-shl: "In Bronx, NY, Gil Scarlet Mariel Guzman filed for Chapter 7 bankruptcy in Apr 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2015."
Gil Scarlet Mariel Guzman — New York, 15-10819


ᐅ Gladys Guzman, New York

Address: 1132 229th Dr S Apt 6B Bronx, NY 10466

Concise Description of Bankruptcy Case 11-10584-reg7: "The bankruptcy filing by Gladys Guzman, undertaken in 2011-02-14 in Bronx, NY under Chapter 7, concluded with discharge in 06.06.2011 after liquidating assets."
Gladys Guzman — New York, 11-10584


ᐅ Elizabeth Kay Guzman, New York

Address: 535 Union Ave Apt 402 Bronx, NY 10455-0880

Concise Description of Bankruptcy Case 16-10395-scc7: "The bankruptcy record of Elizabeth Kay Guzman from Bronx, NY, shows a Chapter 7 case filed in 2016-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Elizabeth Kay Guzman — New York, 16-10395


ᐅ Elizabeth Guzman, New York

Address: 1767 Fulton Ave Apt 1A Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-11914-alg: "In a Chapter 7 bankruptcy case, Elizabeth Guzman from Bronx, NY, saw her proceedings start in 2010-04-12 and complete by 2010-07-19, involving asset liquidation."
Elizabeth Guzman — New York, 10-11914


ᐅ Jordana Guzman, New York

Address: 645 E 224th St Apt 3C Bronx, NY 10466-4060

Bankruptcy Case 15-10480-shl Overview: "In Bronx, NY, Jordana Guzman filed for Chapter 7 bankruptcy in 2015-02-28. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2015."
Jordana Guzman — New York, 15-10480


ᐅ Caroline Guzman, New York

Address: 1505 Macombs Rd Apt A Bronx, NY 10452

Brief Overview of Bankruptcy Case 09-16535-ajg: "The bankruptcy filing by Caroline Guzman, undertaken in October 2009 in Bronx, NY under Chapter 7, concluded with discharge in Feb 3, 2010 after liquidating assets."
Caroline Guzman — New York, 09-16535


ᐅ Amy Arlene Guzman, New York

Address: 2777 Barkley Ave Bronx, NY 10465-1930

Bankruptcy Case 15-10757-reg Overview: "The bankruptcy record of Amy Arlene Guzman from Bronx, NY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2015."
Amy Arlene Guzman — New York, 15-10757


ᐅ Erick Alfonso Guzman, New York

Address: 2777 Barkley Ave Bronx, NY 10465-1930

Snapshot of U.S. Bankruptcy Proceeding Case 15-10757-reg: "Erick Alfonso Guzman's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-27, led to asset liquidation, with the case closing in 06.25.2015."
Erick Alfonso Guzman — New York, 15-10757


ᐅ Jose Enrique Guzman, New York

Address: 422 E 143rd St Apt 3 Bronx, NY 10454

Concise Description of Bankruptcy Case 13-11548-mg7: "The bankruptcy filing by Jose Enrique Guzman, undertaken in 2013-05-12 in Bronx, NY under Chapter 7, concluded with discharge in 08.16.2013 after liquidating assets."
Jose Enrique Guzman — New York, 13-11548-mg


ᐅ Jose G Guzman, New York

Address: 1266 Grand Concourse Apt A42 Bronx, NY 10456-2736

Concise Description of Bankruptcy Case 15-11329-reg7: "In a Chapter 7 bankruptcy case, Jose G Guzman from Bronx, NY, saw their proceedings start in 2015-05-21 and complete by Aug 19, 2015, involving asset liquidation."
Jose G Guzman — New York, 15-11329


ᐅ Essence Guzman, New York

Address: 1610 Metropolitan Ave Apt 2A Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-10944-smb: "The case of Essence Guzman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Essence Guzman — New York, 13-10944


ᐅ Idalia Guzman, New York

Address: 915 Kelly St Bronx, NY 10459-4229

Bankruptcy Case 15-13112-mg Overview: "Bronx, NY resident Idalia Guzman's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2016."
Idalia Guzman — New York, 15-13112-mg


ᐅ Evelyn Guzman, New York

Address: 68 W 238th St Apt D3 Bronx, NY 10463-4256

Bankruptcy Case 14-11890-scc Overview: "In a Chapter 7 bankruptcy case, Evelyn Guzman from Bronx, NY, saw her proceedings start in 2014-06-25 and complete by 2014-09-23, involving asset liquidation."
Evelyn Guzman — New York, 14-11890


ᐅ Daneiris Guzman, New York

Address: 2453 Poplar St Apt 2 Bronx, NY 10461

Brief Overview of Bankruptcy Case 09-16530-smb: "The case of Daneiris Guzman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daneiris Guzman — New York, 09-16530


ᐅ Dania Guzman, New York

Address: 3344 Fort Independence St Apt 54C Bronx, NY 10463

Bankruptcy Case 11-12195-jmp Overview: "Dania Guzman's bankruptcy, initiated in 2011-05-06 and concluded by 2011-08-26 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dania Guzman — New York, 11-12195


ᐅ Fatima A Guzman, New York

Address: 1031 Freeman St Apt 6S Bronx, NY 10459

Brief Overview of Bankruptcy Case 11-13423-mg: "Fatima A Guzman's Chapter 7 bankruptcy, filed in Bronx, NY in Jul 18, 2011, led to asset liquidation, with the case closing in November 2011."
Fatima A Guzman — New York, 11-13423-mg


ᐅ Faustino F Guzman, New York

Address: 950 Evergreen Ave Apt 7C Bronx, NY 10473

Brief Overview of Bankruptcy Case 12-12604-scc: "The bankruptcy record of Faustino F Guzman from Bronx, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-09."
Faustino F Guzman — New York, 12-12604


ᐅ Aracelis Guzman, New York

Address: 1133 Ogden Ave Apt 12K Bronx, NY 10452-4308

Bankruptcy Case 14-13126-scc Summary: "The case of Aracelis Guzman in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aracelis Guzman — New York, 14-13126


ᐅ Felix Guzman, New York

Address: 705 E 179th St Apt 21 Bronx, NY 10457-5020

Snapshot of U.S. Bankruptcy Proceeding Case 15-12621-mg: "Bronx, NY resident Felix Guzman's September 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23."
Felix Guzman — New York, 15-12621-mg


ᐅ Irma Guzman, New York

Address: 2170 Dr Martin L King Jr Blvd Apt 4F Bronx, NY 10453-1329

Bankruptcy Case 15-10607-scc Summary: "Irma Guzman's bankruptcy, initiated in Mar 12, 2015 and concluded by 2015-06-10 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Guzman — New York, 15-10607


ᐅ Irving Guzman, New York

Address: 455 Bolton Ave Bronx, NY 10473

Bankruptcy Case 13-13775-smb Overview: "Bronx, NY resident Irving Guzman's Nov 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2014."
Irving Guzman — New York, 13-13775