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 Rosa M Gil, New York

Address: 136 Seaman Ave New York, NY 10034

Bankruptcy Case 11-14973-alg Summary: "New York, NY resident Rosa M Gil's Oct 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2012."
Rosa M Gil — New York, 11-14973


ᐅ Israel Gil, New York

Address: 60 W 142nd St Apt 5R New York, NY 10037

Bankruptcy Case 11-11706-jmp Summary: "In a Chapter 7 bankruptcy case, Israel Gil from New York, NY, saw his proceedings start in April 2011 and complete by August 3, 2011, involving asset liquidation."
Israel Gil — New York, 11-11706


ᐅ Yovanni Gil, New York

Address: 3758 10th Ave Apt 11J New York, NY 10034

Brief Overview of Bankruptcy Case 10-14951-mg: "The bankruptcy filing by Yovanni Gil, undertaken in 09/21/2010 in New York, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Yovanni Gil — New York, 10-14951-mg


ᐅ Annie M Gillens, New York

Address: 129 W 147th St Apt 3H New York, NY 10039

Bankruptcy Case 11-15873-mg Overview: "New York, NY resident Annie M Gillens's Dec 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Annie M Gillens — New York, 11-15873-mg


ᐅ Gloria Gillespie, New York

Address: 213 Nagle Ave Apt 13 New York, NY 10034

Snapshot of U.S. Bankruptcy Proceeding Case 11-12621-mg: "The bankruptcy filing by Gloria Gillespie, undertaken in 2011-05-31 in New York, NY under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
Gloria Gillespie — New York, 11-12621-mg


ᐅ David Gilliam, New York

Address: 312 W 114th St Apt 21 New York, NY 10026

Concise Description of Bankruptcy Case 11-40004-alg7: "David Gilliam's Chapter 7 bankruptcy, filed in New York, NY in 2011-05-26, led to asset liquidation, with the case closing in September 15, 2011."
David Gilliam — New York, 11-40004


ᐅ Bernard Gitlow, New York

Address: 180 E End Ave Apt 5G New York, NY 10128

Brief Overview of Bankruptcy Case 11-11113-alg: "Bernard Gitlow's bankruptcy, initiated in 2011-03-14 and concluded by July 2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard Gitlow — New York, 11-11113


ᐅ David Gitman, New York

Address: 205 W 123rd St Apt 2 New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-29144-NLW: "The bankruptcy filing by David Gitman, undertaken in 06.23.2011 in New York, NY under Chapter 7, concluded with discharge in 10/13/2011 after liquidating assets."
David Gitman — New York, 11-29144


ᐅ Hugo Gittens, New York

Address: 467 W 144th St Rm 4 New York, NY 10031-4733

Bankruptcy Case 2014-12275-reg Overview: "The case of Hugo Gittens in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Gittens — New York, 2014-12275


ᐅ Irvin F Gitter, New York

Address: 25 Maiden Ln New York, NY 10038-4008

Concise Description of Bankruptcy Case 07-14916-RBR7: "06.26.2007 marked the beginning of Irvin F Gitter's Chapter 13 bankruptcy in New York, NY, entailing a structured repayment schedule, completed by 08.07.2012."
Irvin F Gitter — New York, 07-14916


ᐅ Nikolin Gjoklaj, New York

Address: 102 W 129th St Apt 3A New York, NY 10027

Brief Overview of Bankruptcy Case 10-10141-smb: "Nikolin Gjoklaj's Chapter 7 bankruptcy, filed in New York, NY in 01/12/2010, led to asset liquidation, with the case closing in April 2010."
Nikolin Gjoklaj — New York, 10-10141


ᐅ Robert Glasgow, New York

Address: 1802 Madison Ave Fl 1 New York, NY 10035

Concise Description of Bankruptcy Case 13-10839-smb7: "The bankruptcy record of Robert Glasgow from New York, NY, shows a Chapter 7 case filed in March 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Robert Glasgow — New York, 13-10839


ᐅ Sonia Glaspie, New York

Address: 1641 Madison Ave Apt 19C New York, NY 10029

Bankruptcy Case 12-14743-alg Summary: "New York, NY resident Sonia Glaspie's 11.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Sonia Glaspie — New York, 12-14743


ᐅ Paulette M Glassman, New York

Address: 417 E 87th St Apt 2A New York, NY 10128

Bankruptcy Case 11-13418-ajg Summary: "In New York, NY, Paulette M Glassman filed for Chapter 7 bankruptcy in 2011-07-18. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2011."
Paulette M Glassman — New York, 11-13418


ᐅ Carol A Gleason, New York

Address: 628 E 11th St Apt 1C New York, NY 10009-4133

Bankruptcy Case 16-11178-smb Overview: "Carol A Gleason's bankruptcy, initiated in April 28, 2016 and concluded by 2016-07-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Gleason — New York, 16-11178


ᐅ Steve B Glick, New York

Address: 355 8th Ave Apt 3J New York, NY 10001-4842

Bankruptcy Case 14-10382-mg Overview: "Steve B Glick's bankruptcy, initiated in 2014-02-21 and concluded by 2014-05-22 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve B Glick — New York, 14-10382-mg


ᐅ Ralph S Glover, New York

Address: 300 W 55th St Apt 16F New York, NY 10019-5172

Bankruptcy Case 14-10471-smb Summary: "The bankruptcy filing by Ralph S Glover, undertaken in 02/28/2014 in New York, NY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Ralph S Glover — New York, 14-10471


ᐅ Kim Glover, New York

Address: 495 W End Ave Apt 2O New York, NY 10024

Bankruptcy Case 11-12703-jmp Overview: "In New York, NY, Kim Glover filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-23."
Kim Glover — New York, 11-12703


ᐅ Woods Tarsha Glover, New York

Address: 950 E 4th Walk Apt 9G New York, NY 10009

Concise Description of Bankruptcy Case 10-14865-mg7: "New York, NY resident Woods Tarsha Glover's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2011."
Woods Tarsha Glover — New York, 10-14865-mg


ᐅ Malik Glover, New York

Address: 824 Saint Nicholas Ave Apt 64 New York, NY 10031-1923

Snapshot of U.S. Bankruptcy Proceeding Case 15-10967-smb: "The bankruptcy filing by Malik Glover, undertaken in 2015-04-17 in New York, NY under Chapter 7, concluded with discharge in 07/16/2015 after liquidating assets."
Malik Glover — New York, 15-10967


ᐅ Judy Gluck, New York

Address: 227 E 57th St Apt 8H New York, NY 10022-2837

Bankruptcy Case 14-13355-scc Summary: "The bankruptcy record of Judy Gluck from New York, NY, shows a Chapter 7 case filed in 12.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2015."
Judy Gluck — New York, 14-13355


ᐅ Melissa Gluck, New York

Address: 120 W 105th St Apt 4G New York, NY 10025

Concise Description of Bankruptcy Case 12-14740-alg7: "Melissa Gluck's bankruptcy, initiated in Nov 28, 2012 and concluded by Mar 4, 2013 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Gluck — New York, 12-14740


ᐅ Arak Veronique Laurence Gnebehi, New York

Address: 301 W 110th St Apt 6W New York, NY 10026-4062

Concise Description of Bankruptcy Case 15-10181-mg7: "Arak Veronique Laurence Gnebehi's Chapter 7 bankruptcy, filed in New York, NY in 01/28/2015, led to asset liquidation, with the case closing in 04/28/2015."
Arak Veronique Laurence Gnebehi — New York, 15-10181-mg


ᐅ Patrick G Godfrey, New York

Address: 327 E 83rd St Apt 3A New York, NY 10028

Bankruptcy Case 13-11763-alg Summary: "The case of Patrick G Godfrey in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick G Godfrey — New York, 13-11763


ᐅ Jenny Y Godoy, New York

Address: 1990 Lexington Ave Apt 6D New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 12-11454-smb: "Jenny Y Godoy's bankruptcy, initiated in 2012-04-06 and concluded by Jul 27, 2012 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Y Godoy — New York, 12-11454


ᐅ Cassandra Goins, New York

Address: PO Box 1604 New York, NY 10008-1604

Bankruptcy Case 15-12182-scc Summary: "The bankruptcy record of Cassandra Goins from New York, NY, shows a Chapter 7 case filed in 2015-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-03."
Cassandra Goins — New York, 15-12182


ᐅ Anita Golden, New York

Address: 595 W End Ave Apt 34 New York, NY 10024

Bankruptcy Case 11-14293-jmp Summary: "New York, NY resident Anita Golden's 09.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Anita Golden — New York, 11-14293


ᐅ Robert Goldfeder, New York

Address: 311 E 72nd St Apt 12G New York, NY 10021-5255

Concise Description of Bankruptcy Case 09-12717-shl7: "Filing for Chapter 13 bankruptcy in April 2009, Robert Goldfeder from New York, NY, structured a repayment plan, achieving discharge in July 23, 2013."
Robert Goldfeder — New York, 09-12717


ᐅ Jeffrey D Goldman, New York

Address: 200 E 82nd St Apt 9F New York, NY 10028-2748

Brief Overview of Bankruptcy Case 15-10445-shl: "The bankruptcy record of Jeffrey D Goldman from New York, NY, shows a Chapter 7 case filed in 02.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Jeffrey D Goldman — New York, 15-10445


ᐅ David Goldman, New York

Address: 420 Riverside Dr New York, NY 10025

Bankruptcy Case 11-11371-shl Summary: "David Goldman's bankruptcy, initiated in Mar 29, 2011 and concluded by 07/19/2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Goldman — New York, 11-11371


ᐅ Jill Goldstein, New York

Address: 820 W End Ave Apt 2B New York, NY 10025

Bankruptcy Case 12-12509-jmp Summary: "The bankruptcy filing by Jill Goldstein, undertaken in Jun 12, 2012 in New York, NY under Chapter 7, concluded with discharge in Oct 2, 2012 after liquidating assets."
Jill Goldstein — New York, 12-12509


ᐅ Lora Golubchik, New York

Address: 650 W End Ave Apt 6F New York, NY 10025

Brief Overview of Bankruptcy Case 10-16824-brl: "In New York, NY, Lora Golubchik filed for Chapter 7 bankruptcy in December 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2011."
Lora Golubchik — New York, 10-16824


ᐅ Anadelia Gomez, New York

Address: 1 Sickles St Apt B6 New York, NY 10040

Bankruptcy Case 13-13806-reg Overview: "The bankruptcy filing by Anadelia Gomez, undertaken in Nov 22, 2013 in New York, NY under Chapter 7, concluded with discharge in Feb 26, 2014 after liquidating assets."
Anadelia Gomez — New York, 13-13806


ᐅ Eduardo Ramon Gomez, New York

Address: 517 W 212th St Apt 1I New York, NY 10034-1712

Brief Overview of Bankruptcy Case 15-11799-smb: "The bankruptcy record of Eduardo Ramon Gomez from New York, NY, shows a Chapter 7 case filed in 07.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Eduardo Ramon Gomez — New York, 15-11799


ᐅ Catherine Gomez, New York

Address: 50 E 102nd St Apt 5B New York, NY 10029-6035

Snapshot of U.S. Bankruptcy Proceeding Case 14-11891-smb: "In a Chapter 7 bankruptcy case, Catherine Gomez from New York, NY, saw her proceedings start in June 25, 2014 and complete by Sep 23, 2014, involving asset liquidation."
Catherine Gomez — New York, 14-11891


ᐅ Jose M Gomez, New York

Address: 130 Fort Washington Ave Apt 1F New York, NY 10032

Concise Description of Bankruptcy Case 11-13657-jmp7: "The bankruptcy record of Jose M Gomez from New York, NY, shows a Chapter 7 case filed in 07.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-20."
Jose M Gomez — New York, 11-13657


ᐅ Felicita Gomez, New York

Address: 1 Bennett Ave Apt 52 New York, NY 10033

Snapshot of U.S. Bankruptcy Proceeding Case 10-13961-jmp: "The bankruptcy filing by Felicita Gomez, undertaken in 2010-07-23 in New York, NY under Chapter 7, concluded with discharge in November 12, 2010 after liquidating assets."
Felicita Gomez — New York, 10-13961


ᐅ Iris A Gomez, New York

Address: 515 W 170th St Apt 3 New York, NY 10032

Brief Overview of Bankruptcy Case 12-14920-brl: "Iris A Gomez's Chapter 7 bankruptcy, filed in New York, NY in 2012-12-18, led to asset liquidation, with the case closing in Mar 24, 2013."
Iris A Gomez — New York, 12-14920


ᐅ Eleodora Gomez, New York

Address: 501 W 139th St Apt 2B New York, NY 10031

Brief Overview of Bankruptcy Case 11-10742-alg: "In New York, NY, Eleodora Gomez filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2011."
Eleodora Gomez — New York, 11-10742


ᐅ Belkys M Gomez, New York

Address: 424 W 110th St Apt 17 New York, NY 10025

Bankruptcy Case 11-12242-alg Overview: "The bankruptcy record of Belkys M Gomez from New York, NY, shows a Chapter 7 case filed in 05/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2011."
Belkys M Gomez — New York, 11-12242


ᐅ Isabel Gomez, New York

Address: 249 W 109th St New York, NY 10025

Brief Overview of Bankruptcy Case 11-15143-scc: "Isabel Gomez's Chapter 7 bankruptcy, filed in New York, NY in 2011-11-04, led to asset liquidation, with the case closing in Feb 24, 2012."
Isabel Gomez — New York, 11-15143


ᐅ Militina Gomez, New York

Address: 508 W 178th St Apt 32 New York, NY 10033

Bankruptcy Case 11-15136-ajg Overview: "In New York, NY, Militina Gomez filed for Chapter 7 bankruptcy in November 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2012."
Militina Gomez — New York, 11-15136


ᐅ Juan Gomez, New York

Address: 2065 1st Ave Apt 3D New York, NY 10029

Bankruptcy Case 10-15568-ajg Overview: "The bankruptcy record of Juan Gomez from New York, NY, shows a Chapter 7 case filed in 10.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2011."
Juan Gomez — New York, 10-15568


ᐅ Guillermo E Gomez, New York

Address: 44 Seaman Ave Apt 1H New York, NY 10034

Brief Overview of Bankruptcy Case 13-13036-mg: "In a Chapter 7 bankruptcy case, Guillermo E Gomez from New York, NY, saw his proceedings start in Sep 18, 2013 and complete by 2013-12-23, involving asset liquidation."
Guillermo E Gomez — New York, 13-13036-mg


ᐅ Delcy Gomez, New York

Address: 165 Nagle Ave Apt 54 New York, NY 10040

Bankruptcy Case 10-16472-smb Overview: "The bankruptcy filing by Delcy Gomez, undertaken in 2010-12-03 in New York, NY under Chapter 7, concluded with discharge in 2011-03-18 after liquidating assets."
Delcy Gomez — New York, 10-16472


ᐅ Brenis Gomez, New York

Address: 2101 Madison Ave Apt 6G New York, NY 10037-2803

Snapshot of U.S. Bankruptcy Proceeding Case 15-11881-mew: "The bankruptcy record of Brenis Gomez from New York, NY, shows a Chapter 7 case filed in Jul 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2015."
Brenis Gomez — New York, 15-11881


ᐅ Derek R Gomez, New York

Address: 405 E 92nd St Apt 20C New York, NY 10128

Snapshot of U.S. Bankruptcy Proceeding Case 13-13961-mg: "Derek R Gomez's Chapter 7 bankruptcy, filed in New York, NY in 2013-12-09, led to asset liquidation, with the case closing in 03.15.2014."
Derek R Gomez — New York, 13-13961-mg


ᐅ Hector Rafael Gomez, New York

Address: 656 W 178th St Bsmt 2 New York, NY 10033

Bankruptcy Case 11-13226-smb Summary: "In a Chapter 7 bankruptcy case, Hector Rafael Gomez from New York, NY, saw his proceedings start in July 2011 and complete by October 2011, involving asset liquidation."
Hector Rafael Gomez — New York, 11-13226


ᐅ Arcadio Antonio Gomez, New York

Address: 564 Audubon Ave Apt 9 New York, NY 10040

Concise Description of Bankruptcy Case 11-12187-mg7: "Arcadio Antonio Gomez's bankruptcy, initiated in 2011-05-06 and concluded by 2011-08-26 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arcadio Antonio Gomez — New York, 11-12187-mg


ᐅ Ariel Gomez, New York

Address: 359 Fort Washington Ave Apt 3C New York, NY 10033

Bankruptcy Case 09-16428-jmp Summary: "In New York, NY, Ariel Gomez filed for Chapter 7 bankruptcy in Oct 27, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-28."
Ariel Gomez — New York, 09-16428


ᐅ Pedro Gomez, New York

Address: 621 W 172nd St Apt 40 New York, NY 10032

Brief Overview of Bankruptcy Case 10-12452-alg: "In New York, NY, Pedro Gomez filed for Chapter 7 bankruptcy in 05.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
Pedro Gomez — New York, 10-12452


ᐅ Rita Jackeline Gomez, New York

Address: 58 E 117th St Apt 2NDFL New York, NY 10035-4536

Brief Overview of Bankruptcy Case 15-13048-mg: "The bankruptcy record of Rita Jackeline Gomez from New York, NY, shows a Chapter 7 case filed in Nov 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-14."
Rita Jackeline Gomez — New York, 15-13048-mg


ᐅ Jeannette Gomez, New York

Address: 1350 5th Ave Apt 13F New York, NY 10026

Snapshot of U.S. Bankruptcy Proceeding Case 11-11326-brl: "In New York, NY, Jeannette Gomez filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2011."
Jeannette Gomez — New York, 11-11326


ᐅ Roberto Gomez, New York

Address: 825 Columbus Ave Apt 14F New York, NY 10025-4535

Bankruptcy Case 16-10621-mg Overview: "Roberto Gomez's Chapter 7 bankruptcy, filed in New York, NY in 03.16.2016, led to asset liquidation, with the case closing in 2016-06-14."
Roberto Gomez — New York, 16-10621-mg


ᐅ Ascencion Altagracia Gomez, New York

Address: 47 Sickles St Apt 2H New York, NY 10040

Bankruptcy Case 13-12933-brl Overview: "In New York, NY, Ascencion Altagracia Gomez filed for Chapter 7 bankruptcy in 09/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2013."
Ascencion Altagracia Gomez — New York, 13-12933


ᐅ Janete S Gondim, New York

Address: 400 Chambers St Apt 3P New York, NY 10282-1004

Snapshot of U.S. Bankruptcy Proceeding Case 14-13307-smb: "The bankruptcy filing by Janete S Gondim, undertaken in December 2014 in New York, NY under Chapter 7, concluded with discharge in 03/03/2015 after liquidating assets."
Janete S Gondim — New York, 14-13307


ᐅ Armando Gonell, New York

Address: 601 W 174th St Apt 4B New York, NY 10033-7908

Brief Overview of Bankruptcy Case 15-10094-scc: "In New York, NY, Armando Gonell filed for Chapter 7 bankruptcy in 2015-01-17. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2015."
Armando Gonell — New York, 15-10094


ᐅ Eucarina Gonell, New York

Address: 1652 Park Ave Apt 5J New York, NY 10035

Bankruptcy Case 11-11822-shl Summary: "Eucarina Gonell's Chapter 7 bankruptcy, filed in New York, NY in 04/20/2011, led to asset liquidation, with the case closing in 08/10/2011."
Eucarina Gonell — New York, 11-11822


ᐅ Phillip Gonsalves, New York

Address: 540 Main St New York, NY 10044-0141

Brief Overview of Bankruptcy Case 15-11796-smb: "New York, NY resident Phillip Gonsalves's 07.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Phillip Gonsalves — New York, 15-11796


ᐅ Ria Gonzales, New York

Address: 1707 Park Ave Apt 2A New York, NY 10035

Snapshot of U.S. Bankruptcy Proceeding Case 10-11698-reg: "In New York, NY, Ria Gonzales filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2010."
Ria Gonzales — New York, 10-11698


ᐅ Joan E Gonzales, New York

Address: 540 Main St Apt 1614L New York, NY 10044

Snapshot of U.S. Bankruptcy Proceeding Case 11-10592-reg: "The case of Joan E Gonzales in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan E Gonzales — New York, 11-10592


ᐅ Luz Maria Gonzales, New York

Address: 2406 8th Ave Apt 3C New York, NY 10027

Snapshot of U.S. Bankruptcy Proceeding Case 11-12752-mg: "The bankruptcy filing by Luz Maria Gonzales, undertaken in 2011-06-07 in New York, NY under Chapter 7, concluded with discharge in September 27, 2011 after liquidating assets."
Luz Maria Gonzales — New York, 11-12752-mg


ᐅ Carlos A Gonzalez, New York

Address: 2374 Amsterdam Ave Apt G New York, NY 10033

Brief Overview of Bankruptcy Case 11-15932-mg: "In a Chapter 7 bankruptcy case, Carlos A Gonzalez from New York, NY, saw their proceedings start in 12.30.2011 and complete by April 20, 2012, involving asset liquidation."
Carlos A Gonzalez — New York, 11-15932-mg


ᐅ Elsa Gonzalez, New York

Address: 101 W 109th St Apt 2L New York, NY 10025

Concise Description of Bankruptcy Case 10-10996-alg7: "The bankruptcy filing by Elsa Gonzalez, undertaken in 02.26.2010 in New York, NY under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Elsa Gonzalez — New York, 10-10996


ᐅ Kirsys Gonzalez, New York

Address: 159-38 Harlem River Dr Apt 13A New York, NY 10039-1241

Snapshot of U.S. Bankruptcy Proceeding Case 15-12593-smb: "In New York, NY, Kirsys Gonzalez filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by December 20, 2015."
Kirsys Gonzalez — New York, 15-12593


ᐅ Arlene V Gonzalez, New York

Address: 225 E 118th St Apt 310 New York, NY 10035-4382

Bankruptcy Case 14-13247-smb Summary: "The bankruptcy filing by Arlene V Gonzalez, undertaken in November 2014 in New York, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Arlene V Gonzalez — New York, 14-13247


ᐅ Jacqueline Gonzalez, New York

Address: 500 W 177th St Apt 1H New York, NY 10033

Bankruptcy Case 10-12555-scc Summary: "In New York, NY, Jacqueline Gonzalez filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Jacqueline Gonzalez — New York, 10-12555


ᐅ Elvis A Gonzalez, New York

Address: 325 E 112th St Apt 13C New York, NY 10029-2978

Concise Description of Bankruptcy Case 15-13371-mg7: "Elvis A Gonzalez's bankruptcy, initiated in 12/28/2015 and concluded by 2016-03-27 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvis A Gonzalez — New York, 15-13371-mg


ᐅ Cleotilde Gonzalez, New York

Address: 1980 Park Ave Apt 8G New York, NY 10037

Bankruptcy Case 09-16540-reg Overview: "In New York, NY, Cleotilde Gonzalez filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2010."
Cleotilde Gonzalez — New York, 09-16540


ᐅ Edward Jonas Gonzalez, New York

Address: 16 E 132nd St Apt 3A New York, NY 10037

Bankruptcy Case 11-14319-scc Summary: "The case of Edward Jonas Gonzalez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Jonas Gonzalez — New York, 11-14319


ᐅ Jose Gonzalez, New York

Address: 120 W 94th St Apt 4C New York, NY 10025

Bankruptcy Case 10-10461-jmp Summary: "New York, NY resident Jose Gonzalez's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-02."
Jose Gonzalez — New York, 10-10461


ᐅ Jessica Gonzalez, New York

Address: 101 W 112th St Apt 4G New York, NY 10026

Bankruptcy Case 10-15954-reg Overview: "New York, NY resident Jessica Gonzalez's 11.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Jessica Gonzalez — New York, 10-15954


ᐅ Angelo Gonzalez, New York

Address: 225 E 99th St Apt 13A New York, NY 10029

Bankruptcy Case 09-17288-smb Summary: "In a Chapter 7 bankruptcy case, Angelo Gonzalez from New York, NY, saw their proceedings start in December 12, 2009 and complete by 2010-03-18, involving asset liquidation."
Angelo Gonzalez — New York, 09-17288


ᐅ Larissa Gonzalez, New York

Address: 363 W 19th St New York, NY 10011-3922

Snapshot of U.S. Bankruptcy Proceeding Case 14-10698-scc: "The case of Larissa Gonzalez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larissa Gonzalez — New York, 14-10698


ᐅ Jorge L Gonzalez, New York

Address: 40 W 72nd St Apt 28 New York, NY 10023

Bankruptcy Case 13-10598-smb Overview: "The bankruptcy filing by Jorge L Gonzalez, undertaken in 2013-02-28 in New York, NY under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Jorge L Gonzalez — New York, 13-10598


ᐅ Alexandria M Gonzalez, New York

Address: 2756 8th Ave Apt 4B New York, NY 10039

Concise Description of Bankruptcy Case 12-15008-scc7: "The case of Alexandria M Gonzalez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandria M Gonzalez — New York, 12-15008


ᐅ Joseph M Gonzalez, New York

Address: 2660 Frederick Douglass Blvd Apt 1C New York, NY 10030-1504

Concise Description of Bankruptcy Case 14-13006-scc7: "In a Chapter 7 bankruptcy case, Joseph M Gonzalez from New York, NY, saw their proceedings start in 2014-10-31 and complete by 2015-01-29, involving asset liquidation."
Joseph M Gonzalez — New York, 14-13006


ᐅ Julio A Gonzalez, New York

Address: 240 W 65th St Apt 17G New York, NY 10023-6411

Bankruptcy Case 14-10191-shl Summary: "The bankruptcy filing by Julio A Gonzalez, undertaken in January 2014 in New York, NY under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Julio A Gonzalez — New York, 14-10191


ᐅ Adriana Gonzalez, New York

Address: 215 E 80th St Apt 6 New York, NY 10075

Bankruptcy Case 11-13334-jmp Summary: "In a Chapter 7 bankruptcy case, Adriana Gonzalez from New York, NY, saw her proceedings start in 2011-07-11 and complete by 10/31/2011, involving asset liquidation."
Adriana Gonzalez — New York, 11-13334


ᐅ Anthony Gonzalez, New York

Address: 1800 Lexington Ave New York, NY 10029

Snapshot of U.S. Bankruptcy Proceeding Case 10-15275-alg: "Anthony Gonzalez's bankruptcy, initiated in 10.07.2010 and concluded by 01.27.2011 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Gonzalez — New York, 10-15275


ᐅ Julissa Gonzalez, New York

Address: 2224 2nd Ave Apt 11D New York, NY 10029

Bankruptcy Case 11-15269-scc Overview: "The bankruptcy filing by Julissa Gonzalez, undertaken in Nov 15, 2011 in New York, NY under Chapter 7, concluded with discharge in 2012-02-16 after liquidating assets."
Julissa Gonzalez — New York, 11-15269


ᐅ Jose M Gonzalez, New York

Address: 123 Post Ave Apt 5 New York, NY 10034

Bankruptcy Case 13-12172-reg Overview: "In a Chapter 7 bankruptcy case, Jose M Gonzalez from New York, NY, saw their proceedings start in Jul 1, 2013 and complete by October 5, 2013, involving asset liquidation."
Jose M Gonzalez — New York, 13-12172


ᐅ Alice Gonzalez, New York

Address: 1941 3rd Ave Apt 3C New York, NY 10029

Brief Overview of Bankruptcy Case 10-12430-reg: "Alice Gonzalez's bankruptcy, initiated in 2010-05-04 and concluded by 08.10.2010 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Gonzalez — New York, 10-12430


ᐅ Leoncio Gonzalez, New York

Address: 98 Thayer St Apt 5C New York, NY 10040

Bankruptcy Case 11-14275-smb Overview: "Leoncio Gonzalez's Chapter 7 bankruptcy, filed in New York, NY in 2011-09-10, led to asset liquidation, with the case closing in Dec 31, 2011."
Leoncio Gonzalez — New York, 11-14275


ᐅ Jimmy Gonzalez, New York

Address: 1761 3rd Ave Apt 10C New York, NY 10029

Brief Overview of Bankruptcy Case 10-14611-reg: "The bankruptcy filing by Jimmy Gonzalez, undertaken in Aug 30, 2010 in New York, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jimmy Gonzalez — New York, 10-14611


ᐅ Jr Efrain Gonzalez, New York

Address: 738 E 5th St Apt 3D New York, NY 10009

Concise Description of Bankruptcy Case 10-11224-jmp7: "New York, NY resident Jr Efrain Gonzalez's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2010."
Jr Efrain Gonzalez — New York, 10-11224


ᐅ Carmen E Gonzalez, New York

Address: 559 W 172nd St Apt 42B New York, NY 10032-2021

Bankruptcy Case 15-11451-scc Summary: "New York, NY resident Carmen E Gonzalez's 2015-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/29/2015."
Carmen E Gonzalez — New York, 15-11451


ᐅ Carmen F Gonzalez, New York

Address: 325 E 115th St Apt 302 New York, NY 10029-2206

Bankruptcy Case 2014-11907-smb Summary: "In a Chapter 7 bankruptcy case, Carmen F Gonzalez from New York, NY, saw their proceedings start in 2014-06-26 and complete by September 24, 2014, involving asset liquidation."
Carmen F Gonzalez — New York, 2014-11907


ᐅ Felix A Gonzalez, New York

Address: 38 W 127th St Apt 3 New York, NY 10027

Bankruptcy Case 11-10594-alg Summary: "In New York, NY, Felix A Gonzalez filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2011."
Felix A Gonzalez — New York, 11-10594


ᐅ Cynthia Gonzalez, New York

Address: 1864 7th Ave Apt 33 New York, NY 10026

Bankruptcy Case 10-10572-reg Summary: "The case of Cynthia Gonzalez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Gonzalez — New York, 10-10572


ᐅ Ismael Gonzalez, New York

Address: 605 Water St Apt 16F New York, NY 10002-8029

Snapshot of U.S. Bankruptcy Proceeding Case 14-10595-rg: "In New York, NY, Ismael Gonzalez filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2014."
Ismael Gonzalez — New York, 14-10595-rg


ᐅ Freddy B Gonzalez, New York

Address: 740 Riverside Dr New York, NY 10031-1400

Bankruptcy Case 15-11593-smb Overview: "In New York, NY, Freddy B Gonzalez filed for Chapter 7 bankruptcy in Jun 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2015."
Freddy B Gonzalez — New York, 15-11593


ᐅ Jefferson A Gonzalez, New York

Address: 550J Grand St Apt Sga New York, NY 10002-4263

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-45423-nhl: "The case of Jefferson A Gonzalez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jefferson A Gonzalez — New York, 1-14-45423


ᐅ Juan R Gonzalez, New York

Address: 1 Bogardus Pl Apt 1C New York, NY 10040

Snapshot of U.S. Bankruptcy Proceeding Case 13-12332-mg: "In New York, NY, Juan R Gonzalez filed for Chapter 7 bankruptcy in 2013-07-17. This case, involving liquidating assets to pay off debts, was resolved by 10/15/2013."
Juan R Gonzalez — New York, 13-12332-mg


ᐅ Angel A Gonzalez, New York

Address: 304 W 117th St Apt 6N New York, NY 10026-1577

Bankruptcy Case 2014-11908-mg Overview: "Angel A Gonzalez's bankruptcy, initiated in June 26, 2014 and concluded by 2014-09-24 in New York, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel A Gonzalez — New York, 2014-11908-mg


ᐅ Cira Gonzalez, New York

Address: 66 Fort Washington Ave Apt 34 New York, NY 10032

Concise Description of Bankruptcy Case 13-13124-scc7: "The case of Cira Gonzalez in New York, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cira Gonzalez — New York, 13-13124


ᐅ Gladys Gonzalez, New York

Address: 419 W 17th St Apt 21D New York, NY 10011-4827

Snapshot of U.S. Bankruptcy Proceeding Case 16-11509-shl: "In New York, NY, Gladys Gonzalez filed for Chapter 7 bankruptcy in 05/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2016."
Gladys Gonzalez — New York, 16-11509


ᐅ Angel Gonzalez, New York

Address: 330 E 104th St Apt 1K New York, NY 10029-5526

Snapshot of U.S. Bankruptcy Proceeding Case 15-11811-scc: "The bankruptcy record of Angel Gonzalez from New York, NY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
Angel Gonzalez — New York, 15-11811


ᐅ Juan Gonzalez, New York

Address: 504 W 188th St Apt 3I New York, NY 10040

Concise Description of Bankruptcy Case 10-16666-shl7: "New York, NY resident Juan Gonzalez's December 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Juan Gonzalez — New York, 10-16666


ᐅ Ariel Gonzalez, New York

Address: 10 Catherine Slip Apt 5J New York, NY 10038

Concise Description of Bankruptcy Case 12-10057-mg7: "In New York, NY, Ariel Gonzalez filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2012."
Ariel Gonzalez — New York, 12-10057-mg