personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yonkers, 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 Garcia, New York

Address: 85 Bronx River Rd Apt 2B Yonkers, NY 10704-4426

Brief Overview of Bankruptcy Case 14-23598-rdd: "Rosa M Garcia's bankruptcy, initiated in November 14, 2014 and concluded by 02.12.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa M Garcia — New York, 14-23598


ᐅ Maria Garcia, New York

Address: 27 Saratoga Ave Apt 2N Yonkers, NY 10705

Brief Overview of Bankruptcy Case 10-22454-rdd: "In a Chapter 7 bankruptcy case, Maria Garcia from Yonkers, NY, saw their proceedings start in 03/12/2010 and complete by 07/02/2010, involving asset liquidation."
Maria Garcia — New York, 10-22454


ᐅ Linda Garcia, New York

Address: 1300 Midland Ave Apt B21 Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-22574-rdd: "In Yonkers, NY, Linda Garcia filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Linda Garcia — New York, 10-22574


ᐅ Milagros A Garcia, New York

Address: 37 Cornell Ave Apt 1 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23527-rdd: "The bankruptcy filing by Milagros A Garcia, undertaken in 09.13.2013 in Yonkers, NY under Chapter 7, concluded with discharge in Dec 18, 2013 after liquidating assets."
Milagros A Garcia — New York, 13-23527


ᐅ Phoebe S Garcia, New York

Address: 54 Seminary Ave Yonkers, NY 10704-1871

Concise Description of Bankruptcy Case 15-22514-rdd7: "In Yonkers, NY, Phoebe S Garcia filed for Chapter 7 bankruptcy in Apr 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-15."
Phoebe S Garcia — New York, 15-22514


ᐅ Jose Garcia, New York

Address: 68 Herriot St Apt 1 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-22367-rdd: "The case of Jose Garcia in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Garcia — New York, 10-22367


ᐅ Kenia Garcia, New York

Address: 95 Riverdale Ave Apt B649 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-22893-rdd: "The bankruptcy filing by Kenia Garcia, undertaken in 05/06/2010 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Kenia Garcia — New York, 10-22893


ᐅ Jose Tomas Garcia, New York

Address: 203 Hawthorne Ave Apt 3 Yonkers, NY 10705-1021

Bankruptcy Case 14-23446-rdd Overview: "The bankruptcy filing by Jose Tomas Garcia, undertaken in 2014-10-14 in Yonkers, NY under Chapter 7, concluded with discharge in 01/12/2015 after liquidating assets."
Jose Tomas Garcia — New York, 14-23446


ᐅ Joseph M Garcin, New York

Address: 127 Brookdale Dr Yonkers, NY 10710

Bankruptcy Case 12-23083-rdd Summary: "Joseph M Garcin's Chapter 7 bankruptcy, filed in Yonkers, NY in June 2012, led to asset liquidation, with the case closing in 09.27.2012."
Joseph M Garcin — New York, 12-23083


ᐅ Aurea Esther Gardinet, New York

Address: 28 Troy Ln Apt Bsmt Yonkers, NY 10701

Concise Description of Bankruptcy Case 13-22711-rdd7: "The bankruptcy filing by Aurea Esther Gardinet, undertaken in May 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-08-07 after liquidating assets."
Aurea Esther Gardinet — New York, 13-22711


ᐅ Thomas P Garvin, New York

Address: 378 Kimball Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-22827-rdd: "Yonkers, NY resident Thomas P Garvin's May 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.21.2013."
Thomas P Garvin — New York, 13-22827


ᐅ Ramona E Gascon, New York

Address: 1300 Midland Ave Yonkers, NY 10704

Bankruptcy Case 09-15925-alg Summary: "Yonkers, NY resident Ramona E Gascon's Oct 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Ramona E Gascon — New York, 09-15925


ᐅ Perver Gaxherri, New York

Address: 618 Yonkers Ave Yonkers, NY 10704

Bankruptcy Case 13-23513-rdd Overview: "In a Chapter 7 bankruptcy case, Perver Gaxherri from Yonkers, NY, saw their proceedings start in September 11, 2013 and complete by 12/16/2013, involving asset liquidation."
Perver Gaxherri — New York, 13-23513


ᐅ Ramdeen Gaya, New York

Address: 146 S Broadway Apt 2B Yonkers, NY 10701

Concise Description of Bankruptcy Case 09-24052-rdd7: "In Yonkers, NY, Ramdeen Gaya filed for Chapter 7 bankruptcy in Nov 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2010."
Ramdeen Gaya — New York, 09-24052


ᐅ Jr Joseph J Geno, New York

Address: 20 Kenilworth Rd Yonkers, NY 10701-5204

Snapshot of U.S. Bankruptcy Proceeding Case 07-31841-5-mcr: "Jr Joseph J Geno's Yonkers, NY bankruptcy under Chapter 13 in Jul 16, 2007 led to a structured repayment plan, successfully discharged in 12/07/2012."
Jr Joseph J Geno — New York, 07-31841-5


ᐅ Christopher F Gentile, New York

Address: 441 N Broadway Apt 25 Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-23220-rdd7: "In a Chapter 7 bankruptcy case, Christopher F Gentile from Yonkers, NY, saw their proceedings start in 06/21/2011 and complete by 2011-09-21, involving asset liquidation."
Christopher F Gentile — New York, 11-23220


ᐅ Anny E Gentiles, New York

Address: 24 Cliff Ave Yonkers, NY 10705-2208

Brief Overview of Bankruptcy Case 2014-22645-rdd: "The bankruptcy record of Anny E Gentiles from Yonkers, NY, shows a Chapter 7 case filed in 05/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 7, 2014."
Anny E Gentiles — New York, 2014-22645


ᐅ Paul Geraghty, New York

Address: 73 Hillview Ave Yonkers, NY 10704

Bankruptcy Case 12-22799-rdd Overview: "The bankruptcy record of Paul Geraghty from Yonkers, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2012."
Paul Geraghty — New York, 12-22799


ᐅ Marcia Gerardino, New York

Address: 3 Sadore Ln Yonkers, NY 10710

Bankruptcy Case 13-22487-rdd Summary: "Yonkers, NY resident Marcia Gerardino's 03/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2013."
Marcia Gerardino — New York, 13-22487


ᐅ Brenda German, New York

Address: 189 Linden St Apt 3C Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-23318-rdd: "In Yonkers, NY, Brenda German filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Brenda German — New York, 10-23318


ᐅ Maria Germano, New York

Address: 58 Shoreview Dr Apt 2 Yonkers, NY 10710

Concise Description of Bankruptcy Case 13-22706-rdd7: "Maria Germano's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-05."
Maria Germano — New York, 13-22706


ᐅ Dalal Ghanem, New York

Address: 72 Hearst St Yonkers, NY 10703

Brief Overview of Bankruptcy Case 13-22128-rdd: "Dalal Ghanem's bankruptcy, initiated in Jan 29, 2013 and concluded by 05/05/2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalal Ghanem — New York, 13-22128


ᐅ James Giannantonio, New York

Address: 82 Remsen Cir Yonkers, NY 10710

Bankruptcy Case 13-24008-rdd Overview: "James Giannantonio's bankruptcy, initiated in December 2013 and concluded by 2014-03-16 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Giannantonio — New York, 13-24008


ᐅ Ebony L Gibson, New York

Address: 220 Yonkers Ave Apt 10D Yonkers, NY 10701

Brief Overview of Bankruptcy Case 12-22068-rdd: "Ebony L Gibson's bankruptcy, initiated in January 12, 2012 and concluded by 2012-05-03 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony L Gibson — New York, 12-22068


ᐅ Doris Gil, New York

Address: 10 Convent Ave # 1F Yonkers, NY 10703-2513

Bankruptcy Case 16-22503-rdd Overview: "In Yonkers, NY, Doris Gil filed for Chapter 7 bankruptcy in 04.13.2016. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2016."
Doris Gil — New York, 16-22503


ᐅ Alexander Giordano, New York

Address: 57 First St Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-23547-rdd7: "Alexander Giordano's bankruptcy, initiated in 2010-07-30 and concluded by 11/19/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Giordano — New York, 10-23547


ᐅ Martin Gjurashaj, New York

Address: 75 Hancock Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-24214-rdd7: "Martin Gjurashaj's bankruptcy, initiated in 11/09/2011 and concluded by Feb 17, 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Gjurashaj — New York, 11-24214


ᐅ Athena Goichman, New York

Address: 1578 Nepperhan Ave Yonkers, NY 10703

Concise Description of Bankruptcy Case 11-22832-rdd7: "The bankruptcy filing by Athena Goichman, undertaken in April 29, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-08-19 after liquidating assets."
Athena Goichman — New York, 11-22832


ᐅ Suzanne Theresa Golding, New York

Address: 440 Warburton Ave Apt 5G Yonkers, NY 10701

Bankruptcy Case 13-23851-rdd Overview: "In a Chapter 7 bankruptcy case, Suzanne Theresa Golding from Yonkers, NY, saw her proceedings start in November 8, 2013 and complete by Feb 12, 2014, involving asset liquidation."
Suzanne Theresa Golding — New York, 13-23851


ᐅ Janet Goldstein, New York

Address: 1 Balint Dr Apt 561 Yonkers, NY 10710-3919

Snapshot of U.S. Bankruptcy Proceeding Case 15-23702-rdd: "The case of Janet Goldstein in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Goldstein — New York, 15-23702


ᐅ Laurie G Goldstein, New York

Address: 1304 Midland Ave Apt A71 Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-23074-rdd: "The bankruptcy record of Laurie G Goldstein from Yonkers, NY, shows a Chapter 7 case filed in 06.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/26/2012."
Laurie G Goldstein — New York, 12-23074


ᐅ Juan P Gomez, New York

Address: 2 Father Finian Sullivan Dr Apt 10D Yonkers, NY 10703-2846

Bankruptcy Case 2014-22494-rdd Summary: "The bankruptcy filing by Juan P Gomez, undertaken in Apr 11, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 07/10/2014 after liquidating assets."
Juan P Gomez — New York, 2014-22494


ᐅ Rudy Gomez, New York

Address: 226 Truman Ave Apt 1 Yonkers, NY 10703-1023

Brief Overview of Bankruptcy Case 2014-22492-rdd: "The bankruptcy record of Rudy Gomez from Yonkers, NY, shows a Chapter 7 case filed in April 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-10."
Rudy Gomez — New York, 2014-22492


ᐅ Victor Gomez, New York

Address: 125 Livingston Ave Apt 204 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-22225-rdd: "The case of Victor Gomez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Gomez — New York, 10-22225


ᐅ Louis Gomez, New York

Address: 180 Hawthorne Ave Apt 4F Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-23962-rdd: "The bankruptcy record of Louis Gomez from Yonkers, NY, shows a Chapter 7 case filed in 11.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-16."
Louis Gomez — New York, 12-23962


ᐅ George Edward Gomez, New York

Address: 122 Ridgewood Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 12-22526-rdd7: "George Edward Gomez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-03-13, led to asset liquidation, with the case closing in 2012-07-03."
George Edward Gomez — New York, 12-22526


ᐅ Dulce Gomez, New York

Address: 49 Crescent Pl Ph Yonkers, NY 10704-2521

Snapshot of U.S. Bankruptcy Proceeding Case 14-10756-mg: "The bankruptcy filing by Dulce Gomez, undertaken in 2014-03-22 in Yonkers, NY under Chapter 7, concluded with discharge in 06/20/2014 after liquidating assets."
Dulce Gomez — New York, 14-10756-mg


ᐅ Yolaica Gonzalez, New York

Address: 138 Elliott Ave Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-24083-rdd: "In a Chapter 7 bankruptcy case, Yolaica Gonzalez from Yonkers, NY, saw their proceedings start in December 2013 and complete by Mar 31, 2014, involving asset liquidation."
Yolaica Gonzalez — New York, 13-24083


ᐅ Sonia Gonzalez, New York

Address: 555 Bronx River Rd Apt 4L Yonkers, NY 10704

Concise Description of Bankruptcy Case 13-22608-rdd7: "Sonia Gonzalez's bankruptcy, initiated in Apr 18, 2013 and concluded by 07.23.2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Gonzalez — New York, 13-22608


ᐅ Wilfredo Gonzalez, New York

Address: 260 Crescent Pl Yonkers, NY 10704

Bankruptcy Case 11-22815-rdd Summary: "The bankruptcy record of Wilfredo Gonzalez from Yonkers, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-17."
Wilfredo Gonzalez — New York, 11-22815


ᐅ Ana Gonzalez, New York

Address: 47 Riverdale Ave Apt A92 Yonkers, NY 10701-3664

Bankruptcy Case 15-22028-rdd Overview: "The case of Ana Gonzalez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Gonzalez — New York, 15-22028


ᐅ Richard Gonzalez, New York

Address: 10 Bayley Ave Apt 1B Yonkers, NY 10705

Brief Overview of Bankruptcy Case 10-23774-rdd: "Richard Gonzalez's bankruptcy, initiated in 2010-08-25 and concluded by November 29, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gonzalez — New York, 10-23774


ᐅ Raul Gonzalez, New York

Address: 127 Stanley Ave Yonkers, NY 10705-1137

Bankruptcy Case 16-22304-rdd Summary: "In Yonkers, NY, Raul Gonzalez filed for Chapter 7 bankruptcy in 2016-03-10. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Raul Gonzalez — New York, 16-22304


ᐅ Lynn Marie Gonzalez, New York

Address: 14 Sweetfield Cir Apt Mj Yonkers, NY 10704

Bankruptcy Case 12-23906-rdd Overview: "In Yonkers, NY, Lynn Marie Gonzalez filed for Chapter 7 bankruptcy in 2012-10-26. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2013."
Lynn Marie Gonzalez — New York, 12-23906


ᐅ Stefanie Gonzalez, New York

Address: 50 Onondaga St Yonkers, NY 10704-2053

Concise Description of Bankruptcy Case 16-22091-rdd7: "In a Chapter 7 bankruptcy case, Stefanie Gonzalez from Yonkers, NY, saw her proceedings start in 01.26.2016 and complete by April 2016, involving asset liquidation."
Stefanie Gonzalez — New York, 16-22091


ᐅ Edgardo Gonzalez, New York

Address: 32 Onondaga St Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-24449-rdd: "In a Chapter 7 bankruptcy case, Edgardo Gonzalez from Yonkers, NY, saw his proceedings start in Nov 29, 2010 and complete by 03.21.2011, involving asset liquidation."
Edgardo Gonzalez — New York, 10-24449


ᐅ Robert Gonzalez, New York

Address: 110 Morris St Apt 1B Yonkers, NY 10705-1843

Bankruptcy Case 15-22523-rdd Overview: "Yonkers, NY resident Robert Gonzalez's Apr 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2015."
Robert Gonzalez — New York, 15-22523


ᐅ Mariano A Gonzalez, New York

Address: 20 Gateway Rd Apt 83S Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 12-24103-rdd: "Mariano A Gonzalez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-12-11, led to asset liquidation, with the case closing in 03/17/2013."
Mariano A Gonzalez — New York, 12-24103


ᐅ Angel Gonzalez, New York

Address: 8 Convent Ave Apt 2 Yonkers, NY 10703

Bankruptcy Case 10-22118-rdd Overview: "In Yonkers, NY, Angel Gonzalez filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2010."
Angel Gonzalez — New York, 10-22118


ᐅ Sukuong Kim Gonzalez, New York

Address: 41 Alta Ave Yonkers, NY 10705-1402

Bankruptcy Case 16-22439-rdd Overview: "Yonkers, NY resident Sukuong Kim Gonzalez's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Sukuong Kim Gonzalez — New York, 16-22439


ᐅ Judy F Gorley, New York

Address: 1159 Yonkers Ave Apt 3F Yonkers, NY 10704

Bankruptcy Case 12-22705-rdd Summary: "Judy F Gorley's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-04-12, led to asset liquidation, with the case closing in August 2012."
Judy F Gorley — New York, 12-22705


ᐅ Thomas Gormally, New York

Address: 298 Kneeland Ave Yonkers, NY 10705

Bankruptcy Case 13-22109-rdd Summary: "The case of Thomas Gormally in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Gormally — New York, 13-22109


ᐅ Richard Gorski, New York

Address: 615 Warburton Ave Apt 3H Yonkers, NY 10701

Bankruptcy Case 12-22425-rdd Summary: "The bankruptcy record of Richard Gorski from Yonkers, 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 2012-06-20."
Richard Gorski — New York, 12-22425


ᐅ John Matthew Grady, New York

Address: 2 Lewis Ave Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 11-22145-rdd: "The bankruptcy filing by John Matthew Grady, undertaken in February 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
John Matthew Grady — New York, 11-22145


ᐅ Darryl L Graham, New York

Address: PO Box 295 Yonkers, NY 10702

Bankruptcy Case 13-23620-rdd Summary: "The bankruptcy filing by Darryl L Graham, undertaken in 09.30.2013 in Yonkers, NY under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Darryl L Graham — New York, 13-23620


ᐅ Jr Theodore Grant, New York

Address: 90 Caryl Ave Apt 48 Yonkers, NY 10705

Concise Description of Bankruptcy Case 12-23110-rdd7: "Yonkers, NY resident Jr Theodore Grant's 06/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2012."
Jr Theodore Grant — New York, 12-23110


ᐅ Evalyce Grasty, New York

Address: 383 Warburton Ave Apt 2N Yonkers, NY 10701

Brief Overview of Bankruptcy Case 12-23939-rdd: "The case of Evalyce Grasty in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evalyce Grasty — New York, 12-23939


ᐅ Winsome Yolanda St Clare Graver, New York

Address: 555 Mclean Ave Apt 2K Yonkers, NY 10705-4617

Bankruptcy Case 15-23193-rdd Overview: "The bankruptcy record of Winsome Yolanda St Clare Graver from Yonkers, NY, shows a Chapter 7 case filed in Aug 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Winsome Yolanda St Clare Graver — New York, 15-23193


ᐅ Patricia Diane Graves, New York

Address: 24 Beaumont Cir Apt 3 Yonkers, NY 10710

Bankruptcy Case 11-22646-rdd Overview: "The bankruptcy filing by Patricia Diane Graves, undertaken in 2011-04-06 in Yonkers, NY under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Patricia Diane Graves — New York, 11-22646


ᐅ Rajah D Gray, New York

Address: 43 Ridge Rd Yonkers, NY 10705-1644

Bankruptcy Case 14-22333-rdd Overview: "In a Chapter 7 bankruptcy case, Rajah D Gray from Yonkers, NY, saw their proceedings start in March 19, 2014 and complete by Jun 17, 2014, involving asset liquidation."
Rajah D Gray — New York, 14-22333


ᐅ Andria Gray, New York

Address: 4 Sadore Ln Apt 5P Yonkers, NY 10710-4738

Bankruptcy Case 2014-23113-rdd Summary: "In Yonkers, NY, Andria Gray filed for Chapter 7 bankruptcy in Aug 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2014."
Andria Gray — New York, 2014-23113


ᐅ Elizabeth A Greco, New York

Address: 57 Belmont Ave Apt 1W Yonkers, NY 10704-2846

Bankruptcy Case 14-22090-rdd Summary: "Elizabeth A Greco's Chapter 7 bankruptcy, filed in Yonkers, NY in 2014-01-24, led to asset liquidation, with the case closing in April 2014."
Elizabeth A Greco — New York, 14-22090


ᐅ Francenia Green, New York

Address: 125 Radford St Apt 4E Yonkers, NY 10705

Bankruptcy Case 10-24043-rdd Summary: "In a Chapter 7 bankruptcy case, Francenia Green from Yonkers, NY, saw their proceedings start in 09.29.2010 and complete by January 19, 2011, involving asset liquidation."
Francenia Green — New York, 10-24043


ᐅ Alchrista M Green, New York

Address: 678 Warburton Ave Apt 4K Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-24182-rdd: "The case of Alchrista M Green in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alchrista M Green — New York, 12-24182


ᐅ Ronnie Green, New York

Address: 39 Locust Hill Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-22931-rdd: "Yonkers, NY resident Ronnie Green's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2010."
Ronnie Green — New York, 10-22931


ᐅ Vennie Greene, New York

Address: 50 Hawthorne Ave Apt C1802 Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-22070-rdd7: "In a Chapter 7 bankruptcy case, Vennie Greene from Yonkers, NY, saw her proceedings start in 2011-01-19 and complete by 04/13/2011, involving asset liquidation."
Vennie Greene — New York, 11-22070


ᐅ Richard A Greene, New York

Address: 15 Normandy Rd Yonkers, NY 10701-6721

Bankruptcy Case 15-23778-rdd Overview: "Richard A Greene's Chapter 7 bankruptcy, filed in Yonkers, NY in December 18, 2015, led to asset liquidation, with the case closing in 2016-03-17."
Richard A Greene — New York, 15-23778


ᐅ Bibi Gregg, New York

Address: 3 Overlook Ter Apt 1R Yonkers, NY 10701

Brief Overview of Bankruptcy Case 09-24124-rdd: "Bibi Gregg's bankruptcy, initiated in November 12, 2009 and concluded by 2010-02-16 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bibi Gregg — New York, 09-24124


ᐅ Angela R Griffin, New York

Address: 2 Curran Ct Apt 1B Yonkers, NY 10710

Concise Description of Bankruptcy Case 12-23996-rdd7: "Angela R Griffin's bankruptcy, initiated in 11.19.2012 and concluded by Feb 23, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Griffin — New York, 12-23996


ᐅ Richard Grindley, New York

Address: 70 Brynwood Rd Yonkers, NY 10701

Bankruptcy Case 12-22746-rdd Summary: "The bankruptcy record of Richard Grindley from Yonkers, NY, shows a Chapter 7 case filed in Apr 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-09."
Richard Grindley — New York, 12-22746


ᐅ Charles Grindstaff, New York

Address: 611 Palmer Rd Apt 2Y Yonkers, NY 10701

Bankruptcy Case 09-24330-rdd Overview: "The bankruptcy filing by Charles Grindstaff, undertaken in December 2009 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Charles Grindstaff — New York, 09-24330


ᐅ Seth Groppe, New York

Address: 32 Roundtop Rd Yonkers, NY 10710

Brief Overview of Bankruptcy Case 09-24030-rdd: "The bankruptcy filing by Seth Groppe, undertaken in 2009-10-28 in Yonkers, NY under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Seth Groppe — New York, 09-24030


ᐅ Joseph L Gross, New York

Address: 2233 Central Park Ave Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 13-23459-rdd: "Joseph L Gross's bankruptcy, initiated in August 2013 and concluded by 2013-12-05 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph L Gross — New York, 13-23459


ᐅ Neusa B Guardanhem, New York

Address: 34 Portland Pl Apt 1 Yonkers, NY 10703-2251

Bankruptcy Case 16-22464-rdd Summary: "Neusa B Guardanhem's Chapter 7 bankruptcy, filed in Yonkers, NY in 04/05/2016, led to asset liquidation, with the case closing in July 4, 2016."
Neusa B Guardanhem — New York, 16-22464


ᐅ Christina L Guarino, New York

Address: 54 Hillside Ave Apt 1 Yonkers, NY 10703

Bankruptcy Case 12-22406-rdd Overview: "Yonkers, NY resident Christina L Guarino's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2012."
Christina L Guarino — New York, 12-22406


ᐅ Gabino Guevara, New York

Address: 140 Morningside Pl Fl 1ST Yonkers, NY 10703-2517

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22635-rdd: "In a Chapter 7 bankruptcy case, Gabino Guevara from Yonkers, NY, saw their proceedings start in 05/07/2014 and complete by Aug 5, 2014, involving asset liquidation."
Gabino Guevara — New York, 2014-22635


ᐅ Matthew Guidice, New York

Address: 67 Gordon St Yonkers, NY 10701

Concise Description of Bankruptcy Case 13-22150-rdd7: "The bankruptcy filing by Matthew Guidice, undertaken in January 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Matthew Guidice — New York, 13-22150


ᐅ Ahmed Guire, New York

Address: 472 Hawthorne Ave # A4S Yonkers, NY 10705

Concise Description of Bankruptcy Case 09-24192-rdd7: "Ahmed Guire's bankruptcy, initiated in 2009-11-23 and concluded by 2010-02-24 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmed Guire — New York, 09-24192


ᐅ Christopher Gummadi, New York

Address: 62 Kettell Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-23467-rdd7: "Christopher Gummadi's bankruptcy, initiated in 07.21.2010 and concluded by Nov 10, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Gummadi — New York, 10-23467


ᐅ Katrina Gutierrez, New York

Address: 355 Bronx River Rd Apt 1H Yonkers, NY 10704

Brief Overview of Bankruptcy Case 10-24267-rdd: "In Yonkers, NY, Katrina Gutierrez filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2011."
Katrina Gutierrez — New York, 10-24267


ᐅ Victor Gutierrez, New York

Address: 1 Glenwood Ave Apt 11L Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-23075-rdd: "Victor Gutierrez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-05-30, led to asset liquidation, with the case closing in September 19, 2011."
Victor Gutierrez — New York, 11-23075


ᐅ Evelyn Gutierrez, New York

Address: 31 Carroll St Apt 2F Yonkers, NY 10705-4257

Bankruptcy Case 16-22152-rdd Overview: "The case of Evelyn Gutierrez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Gutierrez — New York, 16-22152


ᐅ Ann Mery Gutierrez, New York

Address: 182 N Broadway Apt 4E Yonkers, NY 10701-2663

Concise Description of Bankruptcy Case 15-22391-rdd7: "The bankruptcy record of Ann Mery Gutierrez from Yonkers, NY, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Ann Mery Gutierrez — New York, 15-22391


ᐅ Aldo Guzman, New York

Address: 52 Vernon Pl Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-23010-rdd7: "The bankruptcy filing by Aldo Guzman, undertaken in May 2011 in Yonkers, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Aldo Guzman — New York, 11-23010


ᐅ Andy Guzman, New York

Address: 80 Riverdale Ave Apt 15J Yonkers, NY 10701-3626

Snapshot of U.S. Bankruptcy Proceeding Case 16-22166-rdd: "The bankruptcy record of Andy Guzman from Yonkers, NY, shows a Chapter 7 case filed in 2016-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Andy Guzman — New York, 16-22166


ᐅ Patricia Hack, New York

Address: 2 Halstead Ave Yonkers, NY 10704-3008

Bankruptcy Case 15-22697-rdd Summary: "Yonkers, NY resident Patricia Hack's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
Patricia Hack — New York, 15-22697


ᐅ Tony Hack, New York

Address: 2 Halstead Ave Yonkers, NY 10704-3008

Brief Overview of Bankruptcy Case 15-22697-rdd: "Tony Hack's Chapter 7 bankruptcy, filed in Yonkers, NY in May 18, 2015, led to asset liquidation, with the case closing in August 16, 2015."
Tony Hack — New York, 15-22697


ᐅ Joyce Akosua Haick, New York

Address: 47 Riverdale Ave Apt A Yonkers, NY 10701

Bankruptcy Case 11-22352-rdd Summary: "Joyce Akosua Haick's Chapter 7 bankruptcy, filed in Yonkers, NY in February 2011, led to asset liquidation, with the case closing in Jun 20, 2011."
Joyce Akosua Haick — New York, 11-22352


ᐅ Jr Mark L Hairston, New York

Address: 9 Edgewood Ave Yonkers, NY 10704-2503

Bankruptcy Case 2014-23329-rdd Overview: "In a Chapter 7 bankruptcy case, Jr Mark L Hairston from Yonkers, NY, saw their proceedings start in Sep 17, 2014 and complete by Dec 16, 2014, involving asset liquidation."
Jr Mark L Hairston — New York, 2014-23329


ᐅ Charles Hakim, New York

Address: 1841 Central Park Ave Apt 10N Yonkers, NY 10710

Bankruptcy Case 10-22129-rdd Summary: "The bankruptcy filing by Charles Hakim, undertaken in 2010-01-26 in Yonkers, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Charles Hakim — New York, 10-22129


ᐅ Andrea J Hall, New York

Address: 80 Clunie Ave Yonkers, NY 10703-1069

Brief Overview of Bankruptcy Case 2014-23089-rdd: "In a Chapter 7 bankruptcy case, Andrea J Hall from Yonkers, NY, saw their proceedings start in 2014-07-31 and complete by Oct 29, 2014, involving asset liquidation."
Andrea J Hall — New York, 2014-23089


ᐅ Dennis L Hall, New York

Address: 80 Clunie Ave Yonkers, NY 10703-1069

Concise Description of Bankruptcy Case 14-23089-rdd7: "Dennis L Hall's Chapter 7 bankruptcy, filed in Yonkers, NY in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Dennis L Hall — New York, 14-23089


ᐅ Carol Hall, New York

Address: 190 Hildreth Pl Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-24290-rdd7: "In a Chapter 7 bankruptcy case, Carol Hall from Yonkers, NY, saw their proceedings start in 11/01/2010 and complete by 2011-02-21, involving asset liquidation."
Carol Hall — New York, 10-24290


ᐅ Gloria Dean Hamilton, New York

Address: 287 Palisade Ave Apt 2F Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 13-22669-rdd: "The case of Gloria Dean Hamilton in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Dean Hamilton — New York, 13-22669


ᐅ Jamel Robert Hook, New York

Address: 29 Mcfadden Cir Apt A Yonkers, NY 10701-6662

Concise Description of Bankruptcy Case 2014-23034-rdd7: "In Yonkers, NY, Jamel Robert Hook filed for Chapter 7 bankruptcy in Jul 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Jamel Robert Hook — New York, 2014-23034


ᐅ Ryan C Hopkins, New York

Address: 16 Agawam S Apt 3D Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-22664-rdd7: "In a Chapter 7 bankruptcy case, Ryan C Hopkins from Yonkers, NY, saw their proceedings start in Apr 8, 2011 and complete by July 29, 2011, involving asset liquidation."
Ryan C Hopkins — New York, 11-22664


ᐅ Sandy Houston, New York

Address: 26 Salisbury Rd Yonkers, NY 10710-3910

Bankruptcy Case 15-22208-rdd Overview: "Yonkers, NY resident Sandy Houston's 02/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2015."
Sandy Houston — New York, 15-22208


ᐅ Barbara E Hucey, New York

Address: PO Box 1276 Yonkers, NY 10703

Concise Description of Bankruptcy Case 11-23157-rdd7: "The bankruptcy filing by Barbara E Hucey, undertaken in 2011-06-09 in Yonkers, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Barbara E Hucey — New York, 11-23157


ᐅ Regina Huff, New York

Address: 185 Bronx River Rd Apt C3 Yonkers, NY 10704

Brief Overview of Bankruptcy Case 09-24408-rdd: "The bankruptcy filing by Regina Huff, undertaken in 2009-12-24 in Yonkers, NY under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Regina Huff — New York, 09-24408


ᐅ Emma M Humes, New York

Address: 345 Bronx River Rd Apt 4L Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-22339-rdd7: "The bankruptcy record of Emma M Humes from Yonkers, NY, shows a Chapter 7 case filed in 02.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.20.2011."
Emma M Humes — New York, 11-22339