personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York, 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 Yvette Garrett, New York

Address: 2041 5th Ave Apt 4C New York, NY 10035-1509

Concise Description of Bankruptcy Case 14-10350-shl7: "In New York, NY, Yvette Garrett filed for Chapter 7 bankruptcy in February 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2014."
Yvette Garrett — New York, 14-10350


ᐅ Michelle Garrett, New York

Address: 101 W 130th St Apt 2D New York, NY 10027

Bankruptcy Case 12-10302-reg Summary: "The bankruptcy filing by Michelle Garrett, undertaken in 01/26/2012 in New York, NY under Chapter 7, concluded with discharge in May 17, 2012 after liquidating assets."
Michelle Garrett — New York, 12-10302


ᐅ Donald Garrett, New York

Address: 231 W 149th St Apt 6J New York, NY 10039

Concise Description of Bankruptcy Case 10-13659-alg7: "In New York, NY, Donald Garrett filed for Chapter 7 bankruptcy in July 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2010."
Donald Garrett — New York, 10-13659


ᐅ Polanco Cristina Garrido, New York

Address: 657 10th Ave Apt 14 New York, NY 10036

Concise Description of Bankruptcy Case 12-11348-jmp7: "In a Chapter 7 bankruptcy case, Polanco Cristina Garrido from New York, NY, saw her proceedings start in April 2, 2012 and complete by 07.23.2012, involving asset liquidation."
Polanco Cristina Garrido — New York, 12-11348


ᐅ Frank Garris, New York

Address: 345 Convent Ave Apt A New York, NY 10031

Brief Overview of Bankruptcy Case 10-16594-smb: "The bankruptcy record of Frank Garris from New York, NY, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 17, 2011."
Frank Garris — New York, 10-16594


ᐅ April Garrison, New York

Address: 2390 2nd Ave Apt 7C New York, NY 10035

Bankruptcy Case 10-11174-alg Overview: "In a Chapter 7 bankruptcy case, April Garrison from New York, NY, saw her proceedings start in March 2010 and complete by 06.28.2010, involving asset liquidation."
April Garrison — New York, 10-11174


ᐅ Elaine Linda Garvey, New York

Address: 5 W 91st St Apt 2H New York, NY 10024-1468

Brief Overview of Bankruptcy Case 16-11197-scc: "In New York, NY, Elaine Linda Garvey filed for Chapter 7 bankruptcy in April 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Elaine Linda Garvey — New York, 16-11197


ᐅ Diedre Gary, New York

Address: 723 Saint Nicholas Ave Apt 44 New York, NY 10031

Bankruptcy Case 11-13663-jmp Overview: "The bankruptcy filing by Diedre Gary, undertaken in August 1, 2011 in New York, NY under Chapter 7, concluded with discharge in November 21, 2011 after liquidating assets."
Diedre Gary — New York, 11-13663


ᐅ Jr Roger D Gaskins, New York

Address: 425 W 57th St Apt 3H New York, NY 10019-1760

Concise Description of Bankruptcy Case 07-310667: "Jr Roger D Gaskins's Chapter 13 bankruptcy in New York, NY started in 2007-08-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.06.2013."
Jr Roger D Gaskins — New York, 07-31066


ᐅ Niki L Gates, New York

Address: 610 W 42nd St Apt N17M New York, NY 10036

Brief Overview of Bankruptcy Case 11-10526-mg: "Niki L Gates's bankruptcy, initiated in 02.10.2011 and concluded by 06.02.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niki L Gates — New York, 11-10526-mg


ᐅ Nick Gatsoulis, New York

Address: 315 E 102nd St Apt 709 New York, NY 10029

Brief Overview of Bankruptcy Case 1-12-48494-ess: "In New York, NY, Nick Gatsoulis filed for Chapter 7 bankruptcy in 12/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-23."
Nick Gatsoulis — New York, 1-12-48494


ᐅ Sune Gaulsh, New York

Address: 320A Greenwich St New York, NY 10013-2703

Snapshot of U.S. Bankruptcy Proceeding Case 15-12496-smb: "The case of Sune Gaulsh in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sune Gaulsh — New York, 15-12496


ᐅ Eduardo Gautier, New York

Address: 106 W 143rd St New York, NY 10030

Bankruptcy Case 13-11201-reg Overview: "Eduardo Gautier's bankruptcy, initiated in April 2013 and concluded by 07.22.2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Gautier — New York, 13-11201


ᐅ Magdalena L Gautreaux, New York

Address: 825 W 180th St Apt 2 New York, NY 10033

Bankruptcy Case 11-14894-scc Overview: "Magdalena L Gautreaux's Chapter 7 bankruptcy, filed in New York, NY in October 21, 2011, led to asset liquidation, with the case closing in February 10, 2012."
Magdalena L Gautreaux — New York, 11-14894


ᐅ Ruben Gavilanes, New York

Address: 210 E 102nd St Apt 7E New York, NY 10029-5938

Concise Description of Bankruptcy Case 16-10141-mew7: "Ruben Gavilanes's bankruptcy, initiated in January 2016 and concluded by 2016-04-20 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Gavilanes — New York, 16-10141


ᐅ Marsha Gay, New York

Address: 2569 7th Ave Apt 25C New York, NY 10039

Brief Overview of Bankruptcy Case 09-17122-alg: "New York, NY resident Marsha Gay's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Marsha Gay — New York, 09-17122


ᐅ Earnestine Gay, New York

Address: 411 E 114th St Apt 15 New York, NY 10029

Concise Description of Bankruptcy Case 10-12391-ajg7: "In New York, NY, Earnestine Gay filed for Chapter 7 bankruptcy in Apr 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2010."
Earnestine Gay — New York, 10-12391


ᐅ Shanelle L Gay, New York

Address: 235 E 95th St Apt 9F New York, NY 10128

Bankruptcy Case 12-13069-alg Summary: "New York, NY resident Shanelle L Gay's Jul 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-03."
Shanelle L Gay — New York, 12-13069


ᐅ Abdou Gaye, New York

Address: 230 W 113th St Apt 2B New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 10-12450-brl: "New York, NY resident Abdou Gaye's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Abdou Gaye — New York, 10-12450


ᐅ Modou Gaye, New York

Address: 217 W 111th St Apt 2A New York, NY 10026

Bankruptcy Case 09-16726-ajg Summary: "Modou Gaye's Chapter 7 bankruptcy, filed in New York, NY in Nov 11, 2009, led to asset liquidation, with the case closing in February 8, 2010."
Modou Gaye — New York, 09-16726


ᐅ Julie Gaynor, New York

Address: 254 E 68th St New York, NY 10065

Brief Overview of Bankruptcy Case 09-15846-jmp: "Julie Gaynor's Chapter 7 bankruptcy, filed in New York, NY in 2009-09-29, led to asset liquidation, with the case closing in January 3, 2010."
Julie Gaynor — New York, 09-15846


ᐅ Randall Todd Gearhart, New York

Address: 400 W 46th St Apt 3A New York, NY 10036

Concise Description of Bankruptcy Case 11-12546-shl7: "In a Chapter 7 bankruptcy case, Randall Todd Gearhart from New York, NY, saw his proceedings start in May 2011 and complete by September 15, 2011, involving asset liquidation."
Randall Todd Gearhart — New York, 11-12546


ᐅ Pat M Gee, New York

Address: 300 Rector Pl Apt 2A New York, NY 10280-1417

Bankruptcy Case 2014-12135-shl Summary: "In a Chapter 7 bankruptcy case, Pat M Gee from New York, NY, saw their proceedings start in July 2014 and complete by October 2014, involving asset liquidation."
Pat M Gee — New York, 2014-12135


ᐅ Brenda Gee, New York

Address: 410 Saint Nicholas Ave Apt 23K New York, NY 10027-7716

Bankruptcy Case 2014-11951-shl Summary: "Brenda Gee's bankruptcy, initiated in Jun 30, 2014 and concluded by September 2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Gee — New York, 2014-11951


ᐅ Daniel Geffrard, New York

Address: 200 Manhattan Ave Apt 3A New York, NY 10025

Bankruptcy Case 10-14752-ajg Summary: "Daniel Geffrard's bankruptcy, initiated in September 2010 and concluded by 12.28.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Geffrard — New York, 10-14752


ᐅ Adam Gelabert, New York

Address: 15 Post Ave Apt 5H New York, NY 10034

Bankruptcy Case 11-11275-smb Overview: "The bankruptcy record of Adam Gelabert from New York, NY, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2011."
Adam Gelabert — New York, 11-11275


ᐅ Evelyne Gelin, New York

Address: 235 W 103rd St Apt 4F New York, NY 10025

Brief Overview of Bankruptcy Case 11-12048-alg: "In a Chapter 7 bankruptcy case, Evelyne Gelin from New York, NY, saw her proceedings start in Apr 29, 2011 and complete by 2011-08-19, involving asset liquidation."
Evelyne Gelin — New York, 11-12048


ᐅ Steven Alan Geller, New York

Address: 311 E 76th St Apt 18 New York, NY 10021-2430

Concise Description of Bankruptcy Case 16-10380-mg7: "The bankruptcy record of Steven Alan Geller from New York, NY, shows a Chapter 7 case filed in February 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2016."
Steven Alan Geller — New York, 16-10380-mg


ᐅ Norberto L Genao, New York

Address: 525 W 158th St Apt 5E New York, NY 10032

Concise Description of Bankruptcy Case 13-10165-scc7: "The bankruptcy filing by Norberto L Genao, undertaken in Jan 17, 2013 in New York, NY under Chapter 7, concluded with discharge in 04.23.2013 after liquidating assets."
Norberto L Genao — New York, 13-10165


ᐅ Rafael Genao, New York

Address: 104 Vermilyea Ave Apt 12 New York, NY 10034-3210

Concise Description of Bankruptcy Case 16-10424-shl7: "New York, NY resident Rafael Genao's 2016-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 25, 2016."
Rafael Genao — New York, 16-10424


ᐅ Alvaro Genao, New York

Address: 160 Wadsworth Ave Apt 507 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 13-11845-mg: "In a Chapter 7 bankruptcy case, Alvaro Genao from New York, NY, saw his proceedings start in 2013-05-31 and complete by 2013-09-04, involving asset liquidation."
Alvaro Genao — New York, 13-11845-mg


ᐅ Claudia Alexandra Genao, New York

Address: 865 Amsterdam Ave Apt 6E New York, NY 10025

Bankruptcy Case 13-10353-scc Summary: "In a Chapter 7 bankruptcy case, Claudia Alexandra Genao from New York, NY, saw her proceedings start in February 2013 and complete by May 11, 2013, involving asset liquidation."
Claudia Alexandra Genao — New York, 13-10353


ᐅ Diana C Genao, New York

Address: 45 Wadsworth Ter Apt 4G New York, NY 10040

Concise Description of Bankruptcy Case 12-15041-smb7: "The bankruptcy record of Diana C Genao from New York, NY, shows a Chapter 7 case filed in 12.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-03."
Diana C Genao — New York, 12-15041


ᐅ Erasmo Genao, New York

Address: 55 La Salle St Apt 8E New York, NY 10027

Bankruptcy Case 10-11982-reg Summary: "New York, NY resident Erasmo Genao's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 5, 2010."
Erasmo Genao — New York, 10-11982


ᐅ Jose J Genao, New York

Address: 501 W 179th St Apt 9W New York, NY 10033

Bankruptcy Case 12-14848-mg Summary: "Jose J Genao's Chapter 7 bankruptcy, filed in New York, NY in 12.11.2012, led to asset liquidation, with the case closing in Mar 17, 2013."
Jose J Genao — New York, 12-14848-mg


ᐅ Maricela Altagracia Genao, New York

Address: 82 Wadsworth Ter Apt 5B New York, NY 10040-3000

Concise Description of Bankruptcy Case 15-13393-mg7: "New York, NY resident Maricela Altagracia Genao's Dec 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2016."
Maricela Altagracia Genao — New York, 15-13393-mg


ᐅ John Genova, New York

Address: 260 Madison Ave Fl 17 New York, NY 10016-2401

Brief Overview of Bankruptcy Case 07-10435-shl: "John Genova, a resident of New York, NY, entered a Chapter 13 bankruptcy plan in 2007-02-21, culminating in its successful completion by September 20, 2012."
John Genova — New York, 07-10435


ᐅ Rodriguez Laura J Genzburg, New York

Address: 165 Pinehurst Ave Apt 1C New York, NY 10033-1813

Bankruptcy Case 2014-10822-reg Summary: "The bankruptcy filing by Rodriguez Laura J Genzburg, undertaken in March 27, 2014 in New York, NY under Chapter 7, concluded with discharge in 06/25/2014 after liquidating assets."
Rodriguez Laura J Genzburg — New York, 2014-10822


ᐅ Anibelki George, New York

Address: 4841 Broadway Apt 22 New York, NY 10034-3132

Bankruptcy Case 15-11476-scc Summary: "The bankruptcy record of Anibelki George from New York, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2015."
Anibelki George — New York, 15-11476


ᐅ Rosemary George, New York

Address: 400 E 89th St Apt 10 New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 11-13352-jmp: "Rosemary George's Chapter 7 bankruptcy, filed in New York, NY in 2011-07-12, led to asset liquidation, with the case closing in 10/13/2011."
Rosemary George — New York, 11-13352


ᐅ Jaime A George, New York

Address: 519 W 152nd St Apt 1 New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 13-10745-jmp: "In New York, NY, Jaime A George filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2013."
Jaime A George — New York, 13-10745


ᐅ Martine Gerad, New York

Address: 235 E 105th St Apt 1 New York, NY 10029

Concise Description of Bankruptcy Case 10-16403-alg7: "The case of Martine Gerad in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martine Gerad — New York, 10-16403


ᐅ Carlene P Geran, New York

Address: 303 W 117th St Apt 4C New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 13-11299-jmp: "Carlene P Geran's bankruptcy, initiated in Apr 25, 2013 and concluded by 2013-07-30 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlene P Geran — New York, 13-11299


ᐅ Walter V Gerasimowicz, New York

Address: 220 Riverside Blvd Apt 32A New York, NY 10069-1014

Concise Description of Bankruptcy Case 16-11804-jlg7: "In a Chapter 7 bankruptcy case, Walter V Gerasimowicz from New York, NY, saw their proceedings start in 06/22/2016 and complete by September 20, 2016, involving asset liquidation."
Walter V Gerasimowicz — New York, 16-11804


ᐅ Stacey E Gerber, New York

Address: 57 W 105th St Apt 2C New York, NY 10025

Bankruptcy Case 12-12721-scc Overview: "The case of Stacey E Gerber in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey E Gerber — New York, 12-12721


ᐅ Mecca Gerena, New York

Address: 50 Paladino Ave Apt 2B New York, NY 10035

Concise Description of Bankruptcy Case 13-13882-mg7: "Mecca Gerena's Chapter 7 bankruptcy, filed in New York, NY in November 2013, led to asset liquidation, with the case closing in 03.03.2014."
Mecca Gerena — New York, 13-13882-mg


ᐅ Altagracia German, New York

Address: 336 Fort Washington Ave Apt 3B New York, NY 10033

Concise Description of Bankruptcy Case 10-12689-reg7: "The bankruptcy record of Altagracia German from New York, NY, shows a Chapter 7 case filed in 2010-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2010."
Altagracia German — New York, 10-12689


ᐅ Jose A German, New York

Address: 3250 Broadway Apt 11J New York, NY 10027-2307

Concise Description of Bankruptcy Case 2014-10927-mg7: "In New York, NY, Jose A German filed for Chapter 7 bankruptcy in 2014-04-02. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jose A German — New York, 2014-10927-mg


ᐅ Ramon Antonio German, New York

Address: 3333 Broadway Apt C12D New York, NY 10031

Brief Overview of Bankruptcy Case 11-14233-mg: "The case of Ramon Antonio German in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Antonio German — New York, 11-14233-mg


ᐅ Esperanza Germosen, New York

Address: 1833 Amsterdam Ave Apt 3K New York, NY 10031

Bankruptcy Case 10-14311-alg Overview: "The case of Esperanza Germosen in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esperanza Germosen — New York, 10-14311


ᐅ Leandro C Germosen, New York

Address: PO Box 205 New York, NY 10033

Brief Overview of Bankruptcy Case 11-13194-smb: "The bankruptcy record of Leandro C Germosen from New York, NY, shows a Chapter 7 case filed in July 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2011."
Leandro C Germosen — New York, 11-13194


ᐅ Roberto Geronimo, New York

Address: 128 Fort Washington Ave Apt 1D New York, NY 10032

Brief Overview of Bankruptcy Case 12-12834-smb: "The bankruptcy filing by Roberto Geronimo, undertaken in July 2012 in New York, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Roberto Geronimo — New York, 12-12834


ᐅ Mitzi Gevatoff, New York

Address: 90 Beekman St Apt 6A New York, NY 10038

Snapshot of U.S. Bankruptcy Proceeding Case 12-11050-mg: "In a Chapter 7 bankruptcy case, Mitzi Gevatoff from New York, NY, saw her proceedings start in 2012-03-16 and complete by 2012-07-06, involving asset liquidation."
Mitzi Gevatoff — New York, 12-11050-mg


ᐅ Sandra M Ghany, New York

Address: 668 Riverside Dr Apt 3C New York, NY 10031

Concise Description of Bankruptcy Case 11-15044-reg7: "In a Chapter 7 bankruptcy case, Sandra M Ghany from New York, NY, saw her proceedings start in 2011-10-28 and complete by 02/17/2012, involving asset liquidation."
Sandra M Ghany — New York, 11-15044


ᐅ Mandica Gheorghe, New York

Address: 510 Main St Apt 732 New York, NY 10044

Bankruptcy Case 13-11234-smb Overview: "The case of Mandica Gheorghe in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mandica Gheorghe — New York, 13-11234


ᐅ Jerome C Ghisolfi, New York

Address: 740 W End Ave Apt 125 New York, NY 10025

Brief Overview of Bankruptcy Case 12-10835-smb: "The bankruptcy record of Jerome C Ghisolfi from New York, NY, shows a Chapter 7 case filed in 2012-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2012."
Jerome C Ghisolfi — New York, 12-10835


ᐅ Sepideh Gholami, New York

Address: 303 E 60th St Apt 18I New York, NY 10022-1520

Concise Description of Bankruptcy Case 15-302567: "In a Chapter 7 bankruptcy case, Sepideh Gholami from New York, NY, saw their proceedings start in March 2015 and complete by 2015-06-01, involving asset liquidation."
Sepideh Gholami — New York, 15-30256


ᐅ Charlie Gholson, New York

Address: 4 W 108th St Apt 16 New York, NY 10025

Brief Overview of Bankruptcy Case 10-16497-smb: "In New York, NY, Charlie Gholson filed for Chapter 7 bankruptcy in 12.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-29."
Charlie Gholson — New York, 10-16497


ᐅ Dvon Tyson Gholston, New York

Address: 370 Convent Ave Apt 2B New York, NY 10031

Snapshot of U.S. Bankruptcy Proceeding Case 12-14570-smb: "The bankruptcy record of Dvon Tyson Gholston from New York, NY, shows a Chapter 7 case filed in 2012-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2013."
Dvon Tyson Gholston — New York, 12-14570


ᐅ Edna Giacchetto, New York

Address: 72 Columbia St Apt 21B New York, NY 10002-2733

Concise Description of Bankruptcy Case 3:15-bk-04201-JAF7: "In New York, NY, Edna Giacchetto filed for Chapter 7 bankruptcy in 09.22.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-21."
Edna Giacchetto — New York, 3:15-bk-04201


ᐅ Denise Giacinto, New York

Address: 9 Stuyvesant Oval Apt 9C New York, NY 10009

Snapshot of U.S. Bankruptcy Proceeding Case 12-12749-scc: "The bankruptcy filing by Denise Giacinto, undertaken in Jun 28, 2012 in New York, NY under Chapter 7, concluded with discharge in 10.18.2012 after liquidating assets."
Denise Giacinto — New York, 12-12749


ᐅ Joseph Robert Giaco, New York

Address: 160 E 84th St Apt 6K New York, NY 10028-0056

Brief Overview of Bankruptcy Case 14-11584-smb: "The case of Joseph Robert Giaco in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Robert Giaco — New York, 14-11584


ᐅ Remale Gibbs, New York

Address: 1365 5th Ave Apt 14A New York, NY 10029

Brief Overview of Bankruptcy Case 12-10904-scc: "In a Chapter 7 bankruptcy case, Remale Gibbs from New York, NY, saw their proceedings start in 2012-03-06 and complete by 2012-06-26, involving asset liquidation."
Remale Gibbs — New York, 12-10904


ᐅ Marsha Gibbs, New York

Address: 1590 Madison Ave Apt 7F New York, NY 10029

Bankruptcy Case 11-14337-mg Summary: "The bankruptcy filing by Marsha Gibbs, undertaken in 09.14.2011 in New York, NY under Chapter 7, concluded with discharge in 12.09.2011 after liquidating assets."
Marsha Gibbs — New York, 11-14337-mg


ᐅ Hugh Gibney, New York

Address: 1779 2nd Ave Apt 13G New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 10-10398-ajg: "The bankruptcy filing by Hugh Gibney, undertaken in 01/21/2010 in New York, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Hugh Gibney — New York, 10-10398


ᐅ Calvin Kaj Gibson, New York

Address: 278 E 7th St Apt 4A New York, NY 10009

Brief Overview of Bankruptcy Case 12-12813-scc: "New York, NY resident Calvin Kaj Gibson's 2012-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-22."
Calvin Kaj Gibson — New York, 12-12813


ᐅ Daniel Tyrone Gibson, New York

Address: 966 Saint Nicholas Ave Apt 4D New York, NY 10032

Bankruptcy Case 11-10141-ajg Summary: "Daniel Tyrone Gibson's bankruptcy, initiated in 01.17.2011 and concluded by 2011-05-09 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Tyrone Gibson — New York, 11-10141


ᐅ John D Gibson, New York

Address: 365 W 25th St Apt 13G New York, NY 10001-5816

Concise Description of Bankruptcy Case 14-10202-smb7: "John D Gibson's bankruptcy, initiated in 01/29/2014 and concluded by 04/29/2014 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John D Gibson — New York, 14-10202


ᐅ Brenda Gibson, New York

Address: 15620 Riverside Dr W Apt E New York, NY 10032

Bankruptcy Case 09-17525-scc Overview: "New York, NY resident Brenda Gibson's 2009-12-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 28, 2010."
Brenda Gibson — New York, 09-17525


ᐅ Veranette Gibson, New York

Address: 450 W 149th St Apt 36 New York, NY 10031-3609

Concise Description of Bankruptcy Case 14-10054-smb7: "The bankruptcy filing by Veranette Gibson, undertaken in 01.14.2014 in New York, NY under Chapter 7, concluded with discharge in Apr 14, 2014 after liquidating assets."
Veranette Gibson — New York, 14-10054


ᐅ Jeanne Ellen Gies, New York

Address: 200 Haven Ave Apt 5B New York, NY 10033-5303

Brief Overview of Bankruptcy Case 16-10527-mew: "Jeanne Ellen Gies's Chapter 7 bankruptcy, filed in New York, NY in March 4, 2016, led to asset liquidation, with the case closing in 2016-06-02."
Jeanne Ellen Gies — New York, 16-10527


ᐅ Thomas Giese, New York

Address: 164 W 74th St Apt 7G New York, NY 10023

Brief Overview of Bankruptcy Case 1-09-50688-ess: "In New York, NY, Thomas Giese filed for Chapter 7 bankruptcy in 2009-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Thomas Giese — New York, 1-09-50688


ᐅ Hidalgo Nidio Antonio Gil, New York

Address: 61 W 106th St Apt 4B New York, NY 10025

Bankruptcy Case 09-16180-jmp Summary: "In New York, NY, Hidalgo Nidio Antonio Gil filed for Chapter 7 bankruptcy in 10/16/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Hidalgo Nidio Antonio Gil — New York, 09-16180


ᐅ Seneida P Guzman, New York

Address: 75 E 116th St Apt 6B New York, NY 10029

Bankruptcy Case 12-14256-scc Summary: "In New York, NY, Seneida P Guzman filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-20."
Seneida P Guzman — New York, 12-14256


ᐅ Porfirio Guzman, New York

Address: 555 W 156th St Apt 5 New York, NY 10032

Bankruptcy Case 11-10405-jmp Summary: "The bankruptcy record of Porfirio Guzman from New York, NY, shows a Chapter 7 case filed in Jan 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.20.2011."
Porfirio Guzman — New York, 11-10405


ᐅ Yorka Guzman, New York

Address: 341 E 70th St Apt 4B New York, NY 10021-8662

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12232-rg: "New York, NY resident Yorka Guzman's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2014."
Yorka Guzman — New York, 2014-12232-rg


ᐅ Delvys F Guzman, New York

Address: 615 W 189th St Apt A New York, NY 10040

Bankruptcy Case 12-13174-alg Overview: "In New York, NY, Delvys F Guzman filed for Chapter 7 bankruptcy in 2012-07-23. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2012."
Delvys F Guzman — New York, 12-13174


ᐅ Francisco Guzman, New York

Address: 735 W 172nd St Apt A33 New York, NY 10032

Snapshot of U.S. Bankruptcy Proceeding Case 09-17085-jmp: "In a Chapter 7 bankruptcy case, Francisco Guzman from New York, NY, saw their proceedings start in Dec 1, 2009 and complete by March 7, 2010, involving asset liquidation."
Francisco Guzman — New York, 09-17085


ᐅ Digna Mercedes Guzman, New York

Address: 115 E 122nd St Apt 2B New York, NY 10035

Bankruptcy Case 11-10020-mg Summary: "New York, NY resident Digna Mercedes Guzman's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Digna Mercedes Guzman — New York, 11-10020-mg


ᐅ Diorquiris Guzman, New York

Address: 559 W 172nd St Apt 41B New York, NY 10032-2021

Bankruptcy Case 15-13168-cgm Summary: "Diorquiris Guzman's Chapter 7 bankruptcy, filed in New York, NY in November 2015, led to asset liquidation, with the case closing in 2016-02-25."
Diorquiris Guzman — New York, 15-13168


ᐅ Silvia Guzman, New York

Address: 189 Audubon Ave Apt 2 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-14967-ajg: "The case of Silvia Guzman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Guzman — New York, 10-14967


ᐅ Sobeida Guzman, New York

Address: 19 Cooper St Apt 5A New York, NY 10034-3853

Concise Description of Bankruptcy Case 15-12881-shl7: "In a Chapter 7 bankruptcy case, Sobeida Guzman from New York, NY, saw their proceedings start in 2015-10-27 and complete by Jan 25, 2016, involving asset liquidation."
Sobeida Guzman — New York, 15-12881


ᐅ Miguel Guzman, New York

Address: 629 W 135th St Apt 53 New York, NY 10031

Bankruptcy Case 10-11658-scc Summary: "The bankruptcy filing by Miguel Guzman, undertaken in 03.30.2010 in New York, NY under Chapter 7, concluded with discharge in 07/20/2010 after liquidating assets."
Miguel Guzman — New York, 10-11658


ᐅ Stephanie Guzman, New York

Address: 515 W 52nd St Apt 15C New York, NY 10019-5274

Concise Description of Bankruptcy Case 14-12969-rg7: "In a Chapter 7 bankruptcy case, Stephanie Guzman from New York, NY, saw her proceedings start in Oct 28, 2014 and complete by 01/26/2015, involving asset liquidation."
Stephanie Guzman — New York, 14-12969-rg


ᐅ Juan Guzman, New York

Address: 425 E 105th St Apt 9B New York, NY 10029

Brief Overview of Bankruptcy Case 10-14154-brl: "The bankruptcy record of Juan Guzman from New York, NY, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-19."
Juan Guzman — New York, 10-14154


ᐅ Elena Guzman, New York

Address: 1344 Saint Nicholas Ave Apt 21 New York, NY 10033

Bankruptcy Case 11-13781-smb Overview: "The bankruptcy filing by Elena Guzman, undertaken in 2011-08-08 in New York, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Elena Guzman — New York, 11-13781


ᐅ Joan Guzman, New York

Address: 700 W 176th St Apt 5J New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 09-44681-DHS: "The case of Joan Guzman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Guzman — New York, 09-44681


ᐅ Tania Guzman, New York

Address: PO Box 1685 New York, NY 10037-0909

Bankruptcy Case 14-12809-reg Overview: "Tania Guzman's bankruptcy, initiated in 10.03.2014 and concluded by 2015-01-01 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tania Guzman — New York, 14-12809


ᐅ Julio C Guzman, New York

Address: 614 W 136th St Apt 23 New York, NY 10031

Bankruptcy Case 12-12797-scc Summary: "New York, NY resident Julio C Guzman's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 19, 2012."
Julio C Guzman — New York, 12-12797


ᐅ Teresa Guzman, New York

Address: 2369 1st Ave Apt 3E New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 13-13107-jmp: "The bankruptcy record of Teresa Guzman from New York, NY, shows a Chapter 7 case filed in 09/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2013."
Teresa Guzman — New York, 13-13107


ᐅ Nelson M Guzman, New York

Address: 601 W 184th St Apt 5F New York, NY 10033

Brief Overview of Bankruptcy Case 12-14854-mg: "In New York, NY, Nelson M Guzman filed for Chapter 7 bankruptcy in 12.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2013."
Nelson M Guzman — New York, 12-14854-mg


ᐅ Theresa G Guzman, New York

Address: 145 Audubon Ave Apt 5B New York, NY 10032

Brief Overview of Bankruptcy Case 12-14082-brl: "In a Chapter 7 bankruptcy case, Theresa G Guzman from New York, NY, saw her proceedings start in 2012-09-28 and complete by 01/02/2013, involving asset liquidation."
Theresa G Guzman — New York, 12-14082


ᐅ Venecia Guzman, New York

Address: 601 W 184th St Apt 5F New York, NY 10033

Concise Description of Bankruptcy Case 09-17349-reg7: "The case of Venecia Guzman in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Venecia Guzman — New York, 09-17349


ᐅ Euclides A Guzman, New York

Address: 2 Arden St Apt 46 New York, NY 10040-1727

Concise Description of Bankruptcy Case 15-10271-scc7: "The bankruptcy record of Euclides A Guzman from New York, NY, shows a Chapter 7 case filed in 02.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2015."
Euclides A Guzman — New York, 15-10271


ᐅ Rosie Guzman, New York

Address: 65 Hillside Ave Apt 2J New York, NY 10040-2328

Snapshot of U.S. Bankruptcy Proceeding Case 15-13373-scc: "In New York, NY, Rosie Guzman filed for Chapter 7 bankruptcy in 2015-12-28. This case, involving liquidating assets to pay off debts, was resolved by March 27, 2016."
Rosie Guzman — New York, 15-13373


ᐅ Victor Luis Guzman, New York

Address: 1344 Saint Nicholas Ave New York, NY 10033

Concise Description of Bankruptcy Case 11-10004-shl7: "The bankruptcy filing by Victor Luis Guzman, undertaken in January 3, 2011 in New York, NY under Chapter 7, concluded with discharge in April 25, 2011 after liquidating assets."
Victor Luis Guzman — New York, 11-10004


ᐅ Cruz A Guzman, New York

Address: 131 Fort George Ave Apt 5G New York, NY 10040-2556

Bankruptcy Case 16-11830-smb Overview: "In a Chapter 7 bankruptcy case, Cruz A Guzman from New York, NY, saw their proceedings start in 2016-06-24 and complete by September 2016, involving asset liquidation."
Cruz A Guzman — New York, 16-11830


ᐅ Samuel Guzman, New York

Address: 506 W 171st St Apt 2 New York, NY 10032

Brief Overview of Bankruptcy Case 10-13248-brl: "In New York, NY, Samuel Guzman filed for Chapter 7 bankruptcy in June 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Samuel Guzman — New York, 10-13248


ᐅ Wilberto Hipolito Guzman, New York

Address: 562 W 186th St Apt 1E New York, NY 10033

Brief Overview of Bankruptcy Case 13-10569-mg: "Wilberto Hipolito Guzman's Chapter 7 bankruptcy, filed in New York, NY in February 2013, led to asset liquidation, with the case closing in May 31, 2013."
Wilberto Hipolito Guzman — New York, 13-10569-mg


ᐅ William Guzman, New York

Address: 640 W 139th St Apt 55 New York, NY 10031

Bankruptcy Case 09-16917-reg Overview: "The bankruptcy record of William Guzman from New York, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
William Guzman — New York, 09-16917