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 Tyees Grant, New York

Address: 920 Trinity Ave Apt 7E Bronx, NY 10456

Bankruptcy Case 11-14953-mg Overview: "In Bronx, NY, Tyees Grant filed for Chapter 7 bankruptcy in 10/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Tyees Grant — New York, 11-14953-mg


ᐅ America Grasty, New York

Address: 756 E 175th St Apt 3G Bronx, NY 10457

Concise Description of Bankruptcy Case 10-12494-reg7: "America Grasty's Chapter 7 bankruptcy, filed in Bronx, NY in 05.09.2010, led to asset liquidation, with the case closing in 08/29/2010."
America Grasty — New York, 10-12494


ᐅ Joseph P Graves, New York

Address: 930B Union Ave Bronx, NY 10459

Brief Overview of Bankruptcy Case 13-12301-jmp: "Bronx, NY resident Joseph P Graves's 07.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-16."
Joseph P Graves — New York, 13-12301


ᐅ Chester Graves, New York

Address: 2117 Grand Ave Apt 2 Bronx, NY 10453

Brief Overview of Bankruptcy Case 12-11052-smb: "Chester Graves's bankruptcy, initiated in 03/16/2012 and concluded by July 2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chester Graves — New York, 12-11052


ᐅ Hayes Leola Graves, New York

Address: 1406 Hicks St Apt 4B Bronx, NY 10469-1750

Concise Description of Bankruptcy Case 2014-10891-smb7: "Hayes Leola Graves's bankruptcy, initiated in March 2014 and concluded by 06.29.2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hayes Leola Graves — New York, 2014-10891


ᐅ Tamika S Graves, New York

Address: 1770 Story Ave Apt 3E Bronx, NY 10473-5051

Bankruptcy Case 14-10671-rg Summary: "The bankruptcy filing by Tamika S Graves, undertaken in 03.17.2014 in Bronx, NY under Chapter 7, concluded with discharge in 06/15/2014 after liquidating assets."
Tamika S Graves — New York, 14-10671-rg


ᐅ Latania Graves, New York

Address: 355 E 187th St Apt F52 Bronx, NY 10458

Brief Overview of Bankruptcy Case 12-12586-alg: "Latania Graves's Chapter 7 bankruptcy, filed in Bronx, NY in 06.18.2012, led to asset liquidation, with the case closing in October 8, 2012."
Latania Graves — New York, 12-12586


ᐅ Lorraine Graves, New York

Address: 1554 Unionport Rd Apt 1A Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-10650-smb: "Bronx, NY resident Lorraine Graves's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Lorraine Graves — New York, 10-10650


ᐅ Marvalyn P Gray, New York

Address: 3315 Mickle Ave Bronx, NY 10469

Concise Description of Bankruptcy Case 13-10591-reg7: "In a Chapter 7 bankruptcy case, Marvalyn P Gray from Bronx, NY, saw their proceedings start in 02.28.2013 and complete by June 4, 2013, involving asset liquidation."
Marvalyn P Gray — New York, 13-10591


ᐅ Earl Gray, New York

Address: 740 E 239th St Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13273-reg: "In Bronx, NY, Earl Gray filed for Chapter 7 bankruptcy in 07.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2011."
Earl Gray — New York, 11-13273


ᐅ Rasheeda Clarice Gray, New York

Address: 801 Neill Ave Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 12-10050-reg: "In Bronx, NY, Rasheeda Clarice Gray filed for Chapter 7 bankruptcy in Jan 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2012."
Rasheeda Clarice Gray — New York, 12-10050


ᐅ Melvin A Gray, New York

Address: 3525 Rochambeau Ave Apt 5 Bronx, NY 10467

Brief Overview of Bankruptcy Case 12-12486-reg: "The bankruptcy record of Melvin A Gray from Bronx, NY, shows a Chapter 7 case filed in Jun 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2012."
Melvin A Gray — New York, 12-12486


ᐅ William S Gray, New York

Address: 700 E 156th St Apt 21C Bronx, NY 10455

Bankruptcy Case 13-11205-reg Overview: "The case of William S Gray in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William S Gray — New York, 13-11205


ᐅ Judith R Grazias, New York

Address: 1057 Stell Pl Bronx, NY 10469-4410

Bankruptcy Case 16-10538-mg Overview: "In a Chapter 7 bankruptcy case, Judith R Grazias from Bronx, NY, saw her proceedings start in 03.05.2016 and complete by 06.03.2016, involving asset liquidation."
Judith R Grazias — New York, 16-10538-mg


ᐅ Frank Greally, New York

Address: 3150 Rochambeau Ave Apt C53 Bronx, NY 10467

Bankruptcy Case 11-10408-ajg Summary: "The bankruptcy record of Frank Greally from Bronx, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2011."
Frank Greally — New York, 11-10408


ᐅ Joan Grear, New York

Address: 1522 Vyse Ave Apt 3D Bronx, NY 10460

Bankruptcy Case 09-17584-smb Summary: "The bankruptcy filing by Joan Grear, undertaken in December 2009 in Bronx, NY under Chapter 7, concluded with discharge in 04/03/2010 after liquidating assets."
Joan Grear — New York, 09-17584


ᐅ Fred F Greco, New York

Address: 1057 Stell Pl Bronx, NY 10469-4410

Concise Description of Bankruptcy Case 16-10538-mg7: "In Bronx, NY, Fred F Greco filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-03."
Fred F Greco — New York, 16-10538-mg


ᐅ Judith Greco, New York

Address: 1411 Crosby Ave Bronx, NY 10461-6007

Bankruptcy Case 14-13524-mg Summary: "The bankruptcy record of Judith Greco from Bronx, NY, shows a Chapter 7 case filed in 12/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2015."
Judith Greco — New York, 14-13524-mg


ᐅ Guiselle Green, New York

Address: 1220 E 222nd St Bronx, NY 10469

Bankruptcy Case 10-13955-reg Overview: "In a Chapter 7 bankruptcy case, Guiselle Green from Bronx, NY, saw their proceedings start in 2010-07-22 and complete by November 2010, involving asset liquidation."
Guiselle Green — New York, 10-13955


ᐅ Rita Green, New York

Address: 3351 Bruner Ave Bronx, NY 10469

Bankruptcy Case 10-11584-ajg Summary: "Rita Green's bankruptcy, initiated in 2010-03-26 and concluded by 2010-07-16 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita Green — New York, 10-11584


ᐅ Tanesia Green, New York

Address: 1417 Grand Concourse Apt 4E Bronx, NY 10452

Bankruptcy Case 10-14799-smb Overview: "In Bronx, NY, Tanesia Green filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-31."
Tanesia Green — New York, 10-14799


ᐅ Mary E Green, New York

Address: 507 E 161st St Apt 9E Bronx, NY 10451

Brief Overview of Bankruptcy Case 13-12281-smb: "Mary E Green's Chapter 7 bankruptcy, filed in Bronx, NY in 07/11/2013, led to asset liquidation, with the case closing in October 2013."
Mary E Green — New York, 13-12281


ᐅ Ruth Green, New York

Address: 641 E 226th St # 3 Bronx, NY 10466-3903

Snapshot of U.S. Bankruptcy Proceeding Case 14-13162-scc: "In a Chapter 7 bankruptcy case, Ruth Green from Bronx, NY, saw her proceedings start in Nov 17, 2014 and complete by February 2015, involving asset liquidation."
Ruth Green — New York, 14-13162


ᐅ Lavern J Green, New York

Address: 820 Boynton Ave Apt 8F Bronx, NY 10473-4609

Bankruptcy Case 14-11886-rg Summary: "The bankruptcy filing by Lavern J Green, undertaken in 2014-06-24 in Bronx, NY under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Lavern J Green — New York, 14-11886-rg


ᐅ Shaun Green, New York

Address: 16 E 169th St Apt 2C Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 10-14680-reg: "Shaun Green's Chapter 7 bankruptcy, filed in Bronx, NY in August 31, 2010, led to asset liquidation, with the case closing in 11/05/2010."
Shaun Green — New York, 10-14680


ᐅ Celso A Green, New York

Address: 2274 Grand Concourse Apt 1A Bronx, NY 10457

Brief Overview of Bankruptcy Case 11-15407-alg: "The bankruptcy filing by Celso A Green, undertaken in 2011-11-22 in Bronx, NY under Chapter 7, concluded with discharge in 03/13/2012 after liquidating assets."
Celso A Green — New York, 11-15407


ᐅ Denise K Green, New York

Address: 10 Richman Plz Apt 33K Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 11-12813-mg: "In a Chapter 7 bankruptcy case, Denise K Green from Bronx, NY, saw her proceedings start in 06.13.2011 and complete by 10.03.2011, involving asset liquidation."
Denise K Green — New York, 11-12813-mg


ᐅ Henry Green, New York

Address: 2956 Bainbridge Ave Apt 3A Bronx, NY 10458

Concise Description of Bankruptcy Case 12-13406-alg7: "The bankruptcy record of Henry Green from Bronx, NY, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Henry Green — New York, 12-13406


ᐅ Steve T Green, New York

Address: 1500 Noble Ave Apt 9K Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 12-11910-reg: "Steve T Green's bankruptcy, initiated in May 5, 2012 and concluded by 08/25/2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve T Green — New York, 12-11910


ᐅ Monica Green, New York

Address: 62 E 182nd St Apt 5C Bronx, NY 10453-2368

Snapshot of U.S. Bankruptcy Proceeding Case 15-11668-smb: "The bankruptcy record of Monica Green from Bronx, NY, shows a Chapter 7 case filed in 2015-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-23."
Monica Green — New York, 15-11668


ᐅ Bartley Andrea Green, New York

Address: 3800 Carpenter Ave Apt 6E Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 09-15816-ajg: "Bartley Andrea Green's bankruptcy, initiated in 2009-09-28 and concluded by 01/02/2010 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bartley Andrea Green — New York, 09-15816


ᐅ Santiago Green, New York

Address: 1652 Popham Ave Apt 1H Bronx, NY 10453

Bankruptcy Case 10-11296-jmp Summary: "Santiago Green's Chapter 7 bankruptcy, filed in Bronx, NY in 03.12.2010, led to asset liquidation, with the case closing in 2010-07-02."
Santiago Green — New York, 10-11296


ᐅ Theresa D Green, New York

Address: 2326 Waterbury Ave Bronx, NY 10462

Brief Overview of Bankruptcy Case 13-13923-alg: "The bankruptcy record of Theresa D Green from Bronx, NY, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-09."
Theresa D Green — New York, 13-13923


ᐅ Hugh George Green, New York

Address: 1052 College Ave Apt 1 Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 12-12799-jmp: "Hugh George Green's Chapter 7 bankruptcy, filed in Bronx, NY in 06.29.2012, led to asset liquidation, with the case closing in 2012-10-19."
Hugh George Green — New York, 12-12799


ᐅ Charmaine R Green, New York

Address: 740 E Gun Hill Rd Apt 12B Bronx, NY 10467-6137

Bankruptcy Case 16-10229-smb Overview: "In Bronx, NY, Charmaine R Green filed for Chapter 7 bankruptcy in Jan 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-28."
Charmaine R Green — New York, 16-10229


ᐅ Donald D Green, New York

Address: 4350 Furman Ave Bronx, NY 10466-1633

Snapshot of U.S. Bankruptcy Proceeding Case 14-13167-reg: "The case of Donald D Green in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald D Green — New York, 14-13167


ᐅ Gerald Joseph Green, New York

Address: 1706 Davidson Ave Apt 4F Bronx, NY 10453-7838

Bankruptcy Case 14-13320-rg Overview: "Bronx, NY resident Gerald Joseph Green's 12.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Gerald Joseph Green — New York, 14-13320-rg


ᐅ Marisa Noel Green, New York

Address: 1020 Soundview Ave Apt 7F Bronx, NY 10472-6065

Concise Description of Bankruptcy Case 16-11795-smb7: "Marisa Noel Green's Chapter 7 bankruptcy, filed in Bronx, NY in June 2016, led to asset liquidation, with the case closing in 09/19/2016."
Marisa Noel Green — New York, 16-11795


ᐅ Donald Green, New York

Address: 654 E 224th St Apt 3E Bronx, NY 10466

Bankruptcy Case 09-15820-alg Overview: "The case of Donald Green in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Green — New York, 09-15820


ᐅ Anthony Green, New York

Address: 2541 Olinville Ave Apt A Bronx, NY 10467

Brief Overview of Bankruptcy Case 10-14810-reg: "The case of Anthony Green in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Green — New York, 10-14810


ᐅ Rosalie Green, New York

Address: 1275 Nelson Ave Apt 402 Bronx, NY 10452

Bankruptcy Case 09-17401-smb Summary: "Bronx, NY resident Rosalie Green's 2009-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Rosalie Green — New York, 09-17401


ᐅ Veronica B Green, New York

Address: 678 Sagamore St Apt 4B Bronx, NY 10462

Bankruptcy Case 13-10101-smb Summary: "In a Chapter 7 bankruptcy case, Veronica B Green from Bronx, NY, saw her proceedings start in January 2013 and complete by 2013-04-18, involving asset liquidation."
Veronica B Green — New York, 13-10101


ᐅ Shantrell Nicole Green, New York

Address: 1666 Popham Ave Bronx, NY 10453-7200

Bankruptcy Case 16-10045-scc Summary: "In Bronx, NY, Shantrell Nicole Green filed for Chapter 7 bankruptcy in January 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2016."
Shantrell Nicole Green — New York, 16-10045


ᐅ Victoria Green, New York

Address: 920 Prospect Ave Apt 4C Bronx, NY 10459

Bankruptcy Case 13-13100-smb Summary: "The case of Victoria Green in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Green — New York, 13-13100


ᐅ Carla Greenberg, New York

Address: 120 Dreiser Loop Apt 10D Bronx, NY 10475

Concise Description of Bankruptcy Case 12-12880-brl7: "The bankruptcy filing by Carla Greenberg, undertaken in July 8, 2012 in Bronx, NY under Chapter 7, concluded with discharge in 2012-10-28 after liquidating assets."
Carla Greenberg — New York, 12-12880


ᐅ Jessie Greenberg, New York

Address: 3411 Irwin Ave Apt 7G Bronx, NY 10463

Bankruptcy Case 11-12658-smb Overview: "Jessie Greenberg's bankruptcy, initiated in Jun 1, 2011 and concluded by 09.21.2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Greenberg — New York, 11-12658


ᐅ Steven Greene, New York

Address: 1050 Anderson Ave Apt 2J Bronx, NY 10452

Brief Overview of Bankruptcy Case 10-16306-ajg: "The case of Steven Greene in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Greene — New York, 10-16306


ᐅ Krystal S Greene, New York

Address: 4037 Wickham Ave Bronx, NY 10466-2232

Concise Description of Bankruptcy Case 14-13288-scc7: "Krystal S Greene's Chapter 7 bankruptcy, filed in Bronx, NY in 2014-11-30, led to asset liquidation, with the case closing in 02.28.2015."
Krystal S Greene — New York, 14-13288


ᐅ Lalina Greene, New York

Address: 1668 Vyse Ave Apt 6A Bronx, NY 10460

Bankruptcy Case 11-12653-ajg Summary: "Bronx, NY resident Lalina Greene's Jun 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Lalina Greene — New York, 11-12653


ᐅ Tahisha Greene, New York

Address: 735 Magenta St Apt 12E Bronx, NY 10467-6232

Concise Description of Bankruptcy Case 15-12465-mew7: "In Bronx, NY, Tahisha Greene filed for Chapter 7 bankruptcy in 09/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 12.01.2015."
Tahisha Greene — New York, 15-12465


ᐅ Latasha Greene, New York

Address: 1965 Schieffelin Ave Apt 3C Bronx, NY 10466

Brief Overview of Bankruptcy Case 11-13574-smb: "The case of Latasha Greene in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha Greene — New York, 11-13574


ᐅ Tawana M Greene, New York

Address: 3845 Baychester Ave Bronx, NY 10466

Bankruptcy Case 13-11057-reg Summary: "Tawana M Greene's Chapter 7 bankruptcy, filed in Bronx, NY in Apr 5, 2013, led to asset liquidation, with the case closing in 2013-07-10."
Tawana M Greene — New York, 13-11057


ᐅ Joyce Greene, New York

Address: 1566 Unionport Rd Apt 2B Bronx, NY 10462

Bankruptcy Case 10-10086-reg Overview: "The bankruptcy filing by Joyce Greene, undertaken in Jan 9, 2010 in Bronx, NY under Chapter 7, concluded with discharge in April 15, 2010 after liquidating assets."
Joyce Greene — New York, 10-10086


ᐅ Donald Greene, New York

Address: 4005 Hill Ave Bronx, NY 10466

Brief Overview of Bankruptcy Case 10-15386-alg: "In Bronx, NY, Donald Greene filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-04."
Donald Greene — New York, 10-15386


ᐅ Aleeya Greene, New York

Address: 85 E Mosholu Pkwy N Apt 4D Bronx, NY 10467-2907

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11197-scc: "In Bronx, NY, Aleeya Greene filed for Chapter 7 bankruptcy in 04/24/2014. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2014."
Aleeya Greene — New York, 2014-11197


ᐅ Phyllis Greene, New York

Address: 1101 Harding Park Bronx, NY 10473-2303

Brief Overview of Bankruptcy Case 2014-10978-smb: "The bankruptcy record of Phyllis Greene from Bronx, NY, shows a Chapter 7 case filed in Apr 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2014."
Phyllis Greene — New York, 2014-10978


ᐅ Jamilah Greene, New York

Address: 2830 Schley Ave Apt 5C Bronx, NY 10465

Concise Description of Bankruptcy Case 12-12474-reg7: "Bronx, NY resident Jamilah Greene's 2012-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2012."
Jamilah Greene — New York, 12-12474


ᐅ Eva Greene, New York

Address: 620 Baychester Ave Apt 19E Bronx, NY 10475-4408

Concise Description of Bankruptcy Case 14-11895-reg7: "Bronx, NY resident Eva Greene's 06.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-23."
Eva Greene — New York, 14-11895


ᐅ Daniel Greenhill, New York

Address: 2832 Middletown Rd Apt 1 Bronx, NY 10461

Concise Description of Bankruptcy Case 10-308027: "Bronx, NY resident Daniel Greenhill's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2010."
Daniel Greenhill — New York, 10-30802


ᐅ Mitchell Greenstone, New York

Address: 3033 Godwin Ter Apt 1G Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 10-15959-jmp: "In Bronx, NY, Mitchell Greenstone filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25."
Mitchell Greenstone — New York, 10-15959


ᐅ Orrie Dobbins Greer, New York

Address: 1655 Undercliff Ave Apt 17H Bronx, NY 10453

Brief Overview of Bankruptcy Case 13-12423-jmp: "Bronx, NY resident Orrie Dobbins Greer's 2013-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Orrie Dobbins Greer — New York, 13-12423


ᐅ Lillian Mildred Gregorwich, New York

Address: 2881 Roebling Ave Bronx, NY 10461-5405

Concise Description of Bankruptcy Case 14-13218-shl7: "In Bronx, NY, Lillian Mildred Gregorwich filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-20."
Lillian Mildred Gregorwich — New York, 14-13218


ᐅ Paula J Gregory, New York

Address: 825 Boynton Ave Apt 7H Bronx, NY 10473

Bankruptcy Case 12-10003-reg Summary: "In a Chapter 7 bankruptcy case, Paula J Gregory from Bronx, NY, saw her proceedings start in 01.03.2012 and complete by April 2012, involving asset liquidation."
Paula J Gregory — New York, 12-10003


ᐅ Maryann T Gremler, New York

Address: 2742 Pearsall Ave Bronx, NY 10469

Bankruptcy Case 12-14787-alg Summary: "The case of Maryann T Gremler in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maryann T Gremler — New York, 12-14787


ᐅ Jamel Grey, New York

Address: 4044 Seton Ave Bronx, NY 10466-2356

Bankruptcy Case 14-10499-mg Summary: "The bankruptcy filing by Jamel Grey, undertaken in Mar 3, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Jamel Grey — New York, 14-10499-mg


ᐅ Helena Renee Grier, New York

Address: 25 Elliot Pl Apt A5 Bronx, NY 10452

Bankruptcy Case 12-14365-smb Summary: "The bankruptcy filing by Helena Renee Grier, undertaken in 10.23.2012 in Bronx, NY under Chapter 7, concluded with discharge in Jan 27, 2013 after liquidating assets."
Helena Renee Grier — New York, 12-14365


ᐅ Aaron Grier, New York

Address: 1925 Mcgraw Ave Apt 9E Bronx, NY 10462-7952

Concise Description of Bankruptcy Case 15-10836-smb7: "In Bronx, NY, Aaron Grier filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-02."
Aaron Grier — New York, 15-10836


ᐅ Sharon A Griffin, New York

Address: 365 Ford St Apt 2DC Bronx, NY 10457-1240

Concise Description of Bankruptcy Case 15-13313-scc7: "The bankruptcy record of Sharon A Griffin from Bronx, NY, shows a Chapter 7 case filed in 2015-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2016."
Sharon A Griffin — New York, 15-13313


ᐅ Sharon Griffin, New York

Address: 691 Gerard Ave Apt 3E Bronx, NY 10451

Bankruptcy Case 11-12576-smb Summary: "The case of Sharon Griffin in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Griffin — New York, 11-12576


ᐅ Ayesha Griffin, New York

Address: 981 Waring Ave Apt 5C Bronx, NY 10469-4735

Bankruptcy Case 14-13433-scc Overview: "In a Chapter 7 bankruptcy case, Ayesha Griffin from Bronx, NY, saw her proceedings start in 12.19.2014 and complete by Mar 19, 2015, involving asset liquidation."
Ayesha Griffin — New York, 14-13433


ᐅ Jennifer Marie Griffin, New York

Address: 324 Huntington Ave Fl 1ST Bronx, NY 10465-3006

Bankruptcy Case 14-12783-rg Summary: "The bankruptcy filing by Jennifer Marie Griffin, undertaken in September 30, 2014 in Bronx, NY under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Jennifer Marie Griffin — New York, 14-12783-rg


ᐅ Laura Lee Griffin, New York

Address: 2475 Tratman Ave Fl 1ST Bronx, NY 10461-3405

Bankruptcy Case 16-10761-mew Summary: "Laura Lee Griffin's bankruptcy, initiated in 2016-03-29 and concluded by 2016-06-27 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Lee Griffin — New York, 16-10761


ᐅ Carmen E Griffith, New York

Address: 1012 Faile St Apt B Bronx, NY 10459-3778

Brief Overview of Bankruptcy Case 07-10041-shl: "Carmen E Griffith's Chapter 13 bankruptcy in Bronx, NY started in January 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/16/2012."
Carmen E Griffith — New York, 07-10041


ᐅ Dacia Griffith, New York

Address: 3410 De Reimer Ave Apt 13D Bronx, NY 10475

Snapshot of U.S. Bankruptcy Proceeding Case 10-13318-ajg: "The case of Dacia Griffith in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dacia Griffith — New York, 10-13318


ᐅ Floyd Griffith, New York

Address: 4155 De Reimer Ave Bronx, NY 10466

Bankruptcy Case 11-15392-scc Overview: "The case of Floyd Griffith in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Griffith — New York, 11-15392


ᐅ Frederick S Griffith, New York

Address: 1941 Powell Ave Bronx, NY 10472

Concise Description of Bankruptcy Case 11-15847-jmp7: "Frederick S Griffith's bankruptcy, initiated in December 2011 and concluded by 2012-04-13 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick S Griffith — New York, 11-15847


ᐅ Oliver Griffiths, New York

Address: 1845 Harrison Ave # 2 Bronx, NY 10453

Concise Description of Bankruptcy Case 13-10833-jmp7: "In a Chapter 7 bankruptcy case, Oliver Griffiths from Bronx, NY, saw his proceedings start in 03.20.2013 and complete by Jun 24, 2013, involving asset liquidation."
Oliver Griffiths — New York, 13-10833


ᐅ Joseph Grillo, New York

Address: 1649 Yates Ave Bronx, NY 10461

Bankruptcy Case 10-14534-smb Overview: "In Bronx, NY, Joseph Grillo filed for Chapter 7 bankruptcy in 2010-08-25. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2010."
Joseph Grillo — New York, 10-14534


ᐅ Thomas Grindall, New York

Address: 935 Waring Ave Apt 2C Bronx, NY 10469-4733

Brief Overview of Bankruptcy Case 15-12248-scc: "Thomas Grindall's bankruptcy, initiated in August 10, 2015 and concluded by 2015-11-08 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Grindall — New York, 15-12248


ᐅ John Gristina, New York

Address: 3225 Randolph Pl Bronx, NY 10465

Bankruptcy Case 10-10139-alg Overview: "Bronx, NY resident John Gristina's 2010-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-18."
John Gristina — New York, 10-10139


ᐅ Rochanda Grooms, New York

Address: 120 Alcott Pl Apt 10A Bronx, NY 10475

Concise Description of Bankruptcy Case 11-11474-alg7: "The bankruptcy filing by Rochanda Grooms, undertaken in 03.31.2011 in Bronx, NY under Chapter 7, concluded with discharge in Jul 21, 2011 after liquidating assets."
Rochanda Grooms — New York, 11-11474


ᐅ Margaret Grossman, New York

Address: 4314 E Tremont Ave Bronx, NY 10465-3321

Concise Description of Bankruptcy Case 10-12779-shl7: "Margaret Grossman's Bronx, NY bankruptcy under Chapter 13 in May 26, 2010 led to a structured repayment plan, successfully discharged in 2013-06-17."
Margaret Grossman — New York, 10-12779


ᐅ Mildred E Grossman, New York

Address: 920 Co Op City Blvd Apt 4F Bronx, NY 10475

Concise Description of Bankruptcy Case 11-15379-smb7: "Mildred E Grossman's Chapter 7 bankruptcy, filed in Bronx, NY in November 2011, led to asset liquidation, with the case closing in March 10, 2012."
Mildred E Grossman — New York, 11-15379


ᐅ Jerry John Grosso, New York

Address: 1661 Radcliff Ave Bronx, NY 10462

Bankruptcy Case 11-10562-smb Overview: "The bankruptcy record of Jerry John Grosso from Bronx, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2011."
Jerry John Grosso — New York, 11-10562


ᐅ Latoya Grover, New York

Address: 3484 Fenton Ave Apt 1B Bronx, NY 10469

Brief Overview of Bankruptcy Case 10-16018-alg: "In Bronx, NY, Latoya Grover filed for Chapter 7 bankruptcy in November 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2011."
Latoya Grover — New York, 10-16018


ᐅ Stanley H Gruber, New York

Address: 3777 Independence Ave Apt 6K Bronx, NY 10463

Concise Description of Bankruptcy Case 11-10862-shl7: "Bronx, NY resident Stanley H Gruber's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Stanley H Gruber — New York, 11-10862


ᐅ Engracia D Grullon, New York

Address: 779 Concourse Vlg E Apt 24D Bronx, NY 10451-3737

Bankruptcy Case 15-11179-shl Summary: "The case of Engracia D Grullon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Engracia D Grullon — New York, 15-11179


ᐅ Hernandez Felix Grullon, New York

Address: 889 E Tremont Ave # 8105 Bronx, NY 10460

Concise Description of Bankruptcy Case 09-17135-alg7: "Bronx, NY resident Hernandez Felix Grullon's Dec 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2010."
Hernandez Felix Grullon — New York, 09-17135


ᐅ Jorge N Grullon, New York

Address: 338 E 145th St Apt 3D Bronx, NY 10451-5804

Snapshot of U.S. Bankruptcy Proceeding Case 15-13322-jlg: "The bankruptcy record of Jorge N Grullon from Bronx, NY, shows a Chapter 7 case filed in Dec 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-19."
Jorge N Grullon — New York, 15-13322


ᐅ Valerie M Grullon, New York

Address: 1366 White Plains Rd Apt 3E Bronx, NY 10462-4150

Bankruptcy Case 15-10554-mg Summary: "Valerie M Grullon's Chapter 7 bankruptcy, filed in Bronx, NY in 03/10/2015, led to asset liquidation, with the case closing in June 2015."
Valerie M Grullon — New York, 15-10554-mg


ᐅ Alies Maria Altagracia Grullon, New York

Address: 35 Marcy Pl Apt 4L Bronx, NY 10452

Concise Description of Bankruptcy Case 13-12726-alg7: "The case of Alies Maria Altagracia Grullon in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alies Maria Altagracia Grullon — New York, 13-12726


ᐅ Christopher A Grunow, New York

Address: 930 Ogden Ave Apt 12 Bronx, NY 10452-5526

Concise Description of Bankruptcy Case 08-15554-DHS7: "Christopher A Grunow, a resident of Bronx, NY, entered a Chapter 13 bankruptcy plan in 03/31/2008, culminating in its successful completion by 2013-08-14."
Christopher A Grunow — New York, 08-15554


ᐅ Alexandra Guadalupe, New York

Address: 1237 E 224th St Bronx, NY 10466-5805

Concise Description of Bankruptcy Case 08-10229-shl7: "Chapter 13 bankruptcy for Alexandra Guadalupe in Bronx, NY began in January 23, 2008, focusing on debt restructuring, concluding with plan fulfillment in December 2012."
Alexandra Guadalupe — New York, 08-10229


ᐅ David Guadalupe, New York

Address: 3184 Grand Concourse Apt 3C Bronx, NY 10458-1059

Concise Description of Bankruptcy Case 2014-11249-shl7: "Bronx, NY resident David Guadalupe's April 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
David Guadalupe — New York, 2014-11249


ᐅ Georgina Guadalupe, New York

Address: 834 E 155th St Apt 4 Bronx, NY 10455

Bankruptcy Case 12-12376-scc Summary: "Georgina Guadalupe's Chapter 7 bankruptcy, filed in Bronx, NY in May 30, 2012, led to asset liquidation, with the case closing in Sep 19, 2012."
Georgina Guadalupe — New York, 12-12376


ᐅ Gladys Guadalupe, New York

Address: 643 Concord Ave Apt 2 Bronx, NY 10455

Bankruptcy Case 11-13850-mg Overview: "In Bronx, NY, Gladys Guadalupe filed for Chapter 7 bankruptcy in Aug 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2011."
Gladys Guadalupe — New York, 11-13850-mg


ᐅ Magaly N Guadalupe, New York

Address: 1449 Longfellow Ave Bronx, NY 10459

Concise Description of Bankruptcy Case 12-14617-jmp7: "In a Chapter 7 bankruptcy case, Magaly N Guadalupe from Bronx, NY, saw her proceedings start in 11/16/2012 and complete by February 2013, involving asset liquidation."
Magaly N Guadalupe — New York, 12-14617


ᐅ Margaret Guadalupe, New York

Address: 94 W 169th St Apt 3 Bronx, NY 10452

Snapshot of U.S. Bankruptcy Proceeding Case 12-12493-smb: "The case of Margaret Guadalupe in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Guadalupe — New York, 12-12493


ᐅ Maria Guadalupe, New York

Address: 305 E 135th St Apt 17B Bronx, NY 10454-4319

Brief Overview of Bankruptcy Case 15-12327-mew: "The bankruptcy filing by Maria Guadalupe, undertaken in 2015-08-21 in Bronx, NY under Chapter 7, concluded with discharge in 11.19.2015 after liquidating assets."
Maria Guadalupe — New York, 15-12327


ᐅ Rosa Guadalupe, New York

Address: 2665 Grand Concourse Apt 7H Bronx, NY 10468

Bankruptcy Case 10-10847-alg Overview: "In Bronx, NY, Rosa Guadalupe filed for Chapter 7 bankruptcy in Feb 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-11."
Rosa Guadalupe — New York, 10-10847