Website Logo

Mamaroneck, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mamaroneck.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Mirtha Alvarez, Mamaroneck NY

Address: 519 English Pl Apt 2 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 13-23115-rdd7: "In Mamaroneck, NY, Mirtha Alvarez filed for Chapter 7 bankruptcy in 07/02/2013. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2013."
Mirtha Alvarez — New York

Jeffrey Paul Amato, Mamaroneck NY

Address: 145 Washington St Apt 1 Mamaroneck, NY 10543
Bankruptcy Case 12-22623-rdd Overview: "Mamaroneck, NY resident Jeffrey Paul Amato's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jeffrey Paul Amato — New York

Stephanie Anderson, Mamaroneck NY

Address: 1214 W Boston Post Rd Mamaroneck, NY 10543-3332
Snapshot of U.S. Bankruptcy Proceeding Case 15-23466-rdd: "The case of Stephanie Anderson in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in October 8, 2015 and discharged early 2016-01-06, focusing on asset liquidation to repay creditors."
Stephanie Anderson — New York

Carlos Andujar, Mamaroneck NY

Address: 604 Tompkins Ave Apt B7 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 10-22635-rdd7: "In a Chapter 7 bankruptcy case, Carlos Andujar from Mamaroneck, NY, saw their proceedings start in 2010-03-31 and complete by 2010-07-21, involving asset liquidation."
Carlos Andujar — New York

James Scott Appel, Mamaroneck NY

Address: 1315 Langdon Ln Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 11-22552-rdd: "In Mamaroneck, NY, James Scott Appel filed for Chapter 7 bankruptcy in Mar 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2011."
James Scott Appel — New York

Mariano F Arreaga, Mamaroneck NY

Address: 344 Richbell Rd Apt A2 Mamaroneck, NY 10543-3256
Snapshot of U.S. Bankruptcy Proceeding Case 14-23519-rdd: "In a Chapter 7 bankruptcy case, Mariano F Arreaga from Mamaroneck, NY, saw his proceedings start in 10.30.2014 and complete by 2015-01-28, involving asset liquidation."
Mariano F Arreaga — New York

Sonia D Arreaga, Mamaroneck NY

Address: 344 Richbell Rd Apt A2 Mamaroneck, NY 10543-3256
Snapshot of U.S. Bankruptcy Proceeding Case 14-23519-rdd: "The case of Sonia D Arreaga in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01.28.2015, focusing on asset liquidation to repay creditors."
Sonia D Arreaga — New York

Kristina Barrera, Mamaroneck NY

Address: 1408 Henry Ave Mamaroneck, NY 10543-3017
Concise Description of Bankruptcy Case 15-23382-rdd7: "Mamaroneck, NY resident Kristina Barrera's 2015-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Kristina Barrera — New York

Jorge A Bayarre, Mamaroneck NY

Address: 415 Tompkins Ave Apt 5 Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 13-22994-rdd: "The bankruptcy record of Jorge A Bayarre from Mamaroneck, NY, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-25."
Jorge A Bayarre — New York

Jacqueline Annette Bellantoni, Mamaroneck NY

Address: 300 Waverly Ave Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 11-23307-rdd: "Jacqueline Annette Bellantoni's bankruptcy, initiated in 06.30.2011 and concluded by October 2011 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Annette Bellantoni — New York

Maria Bellantoni, Mamaroneck NY

Address: 407 Union Ave Mamaroneck, NY 10543
Bankruptcy Case 10-24406-rdd Summary: "In a Chapter 7 bankruptcy case, Maria Bellantoni from Mamaroneck, NY, saw their proceedings start in 11/19/2010 and complete by February 23, 2011, involving asset liquidation."
Maria Bellantoni — New York

Annmarie Bisignano, Mamaroneck NY

Address: 1112 Park Ave Mamaroneck, NY 10543-2921
Concise Description of Bankruptcy Case 2014-23046-rdd7: "The bankruptcy filing by Annmarie Bisignano, undertaken in 07/22/2014 in Mamaroneck, NY under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Annmarie Bisignano — New York

Diana J Bizzard, Mamaroneck NY

Address: 114 Richbell Rd Apt B2 Mamaroneck, NY 10543
Bankruptcy Case 13-24037-rdd Overview: "In a Chapter 7 bankruptcy case, Diana J Bizzard from Mamaroneck, NY, saw her proceedings start in 2013-12-17 and complete by 2014-03-23, involving asset liquidation."
Diana J Bizzard — New York

Carlos J Bolivar, Mamaroneck NY

Address: PO Box 362 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 11-14930-scc7: "The case of Carlos J Bolivar in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-25 and discharged early 2012-02-14, focusing on asset liquidation to repay creditors."
Carlos J Bolivar — New York

Kevin R Bowers, Mamaroneck NY

Address: 1609 Rose Ave Apt 2 Mamaroneck, NY 10543-3133
Bankruptcy Case 15-50967 Summary: "Mamaroneck, NY resident Kevin R Bowers's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Kevin R Bowers — New York

Stella E Bowers, Mamaroneck NY

Address: 1609 Rose Ave Apt 2 Mamaroneck, NY 10543-3133
Bankruptcy Case 15-50967 Overview: "Mamaroneck, NY resident Stella E Bowers's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2015."
Stella E Bowers — New York

Domenico Q Brescia, Mamaroneck NY

Address: 510 Pine St Mamaroneck, NY 10543-2737
Concise Description of Bankruptcy Case 15-22718-rdd7: "The bankruptcy record of Domenico Q Brescia from Mamaroneck, NY, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-19."
Domenico Q Brescia — New York

Alexa Rae Budetti, Mamaroneck NY

Address: 111 New St Fl 3RD Mamaroneck, NY 10543-1510
Brief Overview of Bankruptcy Case 16-22537-rdd: "In a Chapter 7 bankruptcy case, Alexa Rae Budetti from Mamaroneck, NY, saw her proceedings start in 04.19.2016 and complete by July 2016, involving asset liquidation."
Alexa Rae Budetti — New York

Geri Angelique Cables, Mamaroneck NY

Address: 1318 Sherman Ave Mamaroneck, NY 10543
Bankruptcy Case 09-24432-rdd Summary: "Geri Angelique Cables's bankruptcy, initiated in 12/29/2009 and concluded by 04.04.2010 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geri Angelique Cables — New York

Tahiesha Cadiz, Mamaroneck NY

Address: 805 W Boston Post Rd Apt 5 Mamaroneck, NY 10543
Bankruptcy Case 10-24025-rdd Summary: "In Mamaroneck, NY, Tahiesha Cadiz filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Tahiesha Cadiz — New York

Nelson Cantor, Mamaroneck NY

Address: 104 Richbell Rd Apt C4 Mamaroneck, NY 10543-3207
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23260-rdd: "In a Chapter 7 bankruptcy case, Nelson Cantor from Mamaroneck, NY, saw his proceedings start in September 2, 2014 and complete by Dec 1, 2014, involving asset liquidation."
Nelson Cantor — New York

Javier A Chaparro, Mamaroneck NY

Address: 1541 Raleigh Rd Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 11-22744-rdd: "The bankruptcy record of Javier A Chaparro from Mamaroneck, NY, shows a Chapter 7 case filed in April 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/08/2011."
Javier A Chaparro — New York

Thomas Chin, Mamaroneck NY

Address: 604 Hampshire Rd Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 09-24109-rdd7: "The bankruptcy record of Thomas Chin from Mamaroneck, NY, shows a Chapter 7 case filed in 2009-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Thomas Chin — New York

Anne Ciraco, Mamaroneck NY

Address: 222 Highview St Mamaroneck, NY 10543-1113
Snapshot of U.S. Bankruptcy Proceeding Case 14-23794-rdd: "The case of Anne Ciraco in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-30 and discharged early 2015-03-30, focusing on asset liquidation to repay creditors."
Anne Ciraco — New York

Giovanni Ciraco, Mamaroneck NY

Address: 222 Highview St Mamaroneck, NY 10543-1113
Bankruptcy Case 14-23794-rdd Overview: "The bankruptcy filing by Giovanni Ciraco, undertaken in 12/30/2014 in Mamaroneck, NY under Chapter 7, concluded with discharge in March 30, 2015 after liquidating assets."
Giovanni Ciraco — New York

Frank A Colantonio, Mamaroneck NY

Address: 630 Stuart Ave Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 09-23827-rdd7: "The bankruptcy filing by Frank A Colantonio, undertaken in September 2009 in Mamaroneck, NY under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Frank A Colantonio — New York

John D Corning, Mamaroneck NY

Address: 713 Hall St Apt 1R Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 12-22910-rdd7: "John D Corning's Chapter 7 bankruptcy, filed in Mamaroneck, NY in 05/10/2012, led to asset liquidation, with the case closing in 2012-08-30."
John D Corning — New York

Anthony B Dascoli, Mamaroneck NY

Address: PO Box 328 Mamaroneck, NY 10543-0328
Bankruptcy Case 09-24136-rdd Overview: "Chapter 13 bankruptcy for Anthony B Dascoli in Mamaroneck, NY began in Nov 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in January 7, 2013."
Anthony B Dascoli — New York

Generosa Delannoy, Mamaroneck NY

Address: 545 Halstead Ave Apt 2F Mamaroneck, NY 10543-2715
Bankruptcy Case 15-23375-rdd Summary: "The case of Generosa Delannoy in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 09.24.2015 and discharged early Dec 23, 2015, focusing on asset liquidation to repay creditors."
Generosa Delannoy — New York

Thomas Delvalle, Mamaroneck NY

Address: 330 Richbell Rd Apt A4 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 10-22500-rdd7: "Mamaroneck, NY resident Thomas Delvalle's 03.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Thomas Delvalle — New York

Paolo Derosa, Mamaroneck NY

Address: 910 Stuart Ave Apt 3L Mamaroneck, NY 10543
Bankruptcy Case 13-23019-rdd Summary: "Paolo Derosa's bankruptcy, initiated in June 2013 and concluded by Sep 17, 2013 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paolo Derosa — New York

Thomas Derosa, Mamaroneck NY

Address: 689 West Boston Post Rrd Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 14-23513-rdd: "The bankruptcy record of Thomas Derosa from Mamaroneck, NY, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Thomas Derosa — New York

Robert G Desmond, Mamaroneck NY

Address: 215 Travers Ave Mamaroneck, NY 10543
Bankruptcy Case 12-24180-rdd Overview: "In Mamaroneck, NY, Robert G Desmond filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.03.2013."
Robert G Desmond — New York

Vicenzo Dibattista, Mamaroneck NY

Address: 420 Halstead Ave Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 13-23486-rdd7: "Vicenzo Dibattista's Chapter 7 bankruptcy, filed in Mamaroneck, NY in September 5, 2013, led to asset liquidation, with the case closing in December 10, 2013."
Vicenzo Dibattista — New York

Amanda Marie Dipaolo, Mamaroneck NY

Address: 737 W Boston Post Rd Unit 1 Mamaroneck, NY 10543-3320
Bankruptcy Case 15-22163-rdd Summary: "Amanda Marie Dipaolo's bankruptcy, initiated in February 2015 and concluded by 2015-05-05 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Marie Dipaolo — New York

Dawn K Douglas, Mamaroneck NY

Address: 708 Palmer Ct Apt 1C Mamaroneck, NY 10543
Bankruptcy Case 11-24109-rdd Summary: "The bankruptcy record of Dawn K Douglas from Mamaroneck, NY, shows a Chapter 7 case filed in 2011-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Dawn K Douglas — New York

Maria Teresa Flores, Mamaroneck NY

Address: 929 W Boston Post Rd Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 11-24068-rdd: "Maria Teresa Flores's Chapter 7 bankruptcy, filed in Mamaroneck, NY in Oct 21, 2011, led to asset liquidation, with the case closing in 02.10.2012."
Maria Teresa Flores — New York

Gonzalo Franco, Mamaroneck NY

Address: 955 Mamaroneck Ave Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 10-22944-rdd: "The bankruptcy record of Gonzalo Franco from Mamaroneck, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2010."
Gonzalo Franco — New York

Minerva S Frias, Mamaroneck NY

Address: 1425 Mamaroneck Ave Apt 2C Mamaroneck, NY 10543-1258
Snapshot of U.S. Bankruptcy Proceeding Case 15-22859-rdd: "Mamaroneck, NY resident Minerva S Frias's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2015."
Minerva S Frias — New York

Robin Friedman, Mamaroneck NY

Address: 1261 Raleigh Rd Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 10-22338-rdd: "Robin Friedman's bankruptcy, initiated in February 25, 2010 and concluded by 2010-06-17 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Friedman — New York

Dawn Gabbriellini, Mamaroneck NY

Address: 919 Grove St Mamaroneck, NY 10543-1700
Brief Overview of Bankruptcy Case 14-23413-rdd: "The case of Dawn Gabbriellini in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2014 and discharged early 2015-01-04, focusing on asset liquidation to repay creditors."
Dawn Gabbriellini — New York

Barbara Anne Galerne, Mamaroneck NY

Address: 1325 Sherman Ave Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 13-22854-rdd: "The bankruptcy record of Barbara Anne Galerne from Mamaroneck, NY, shows a Chapter 7 case filed in 2013-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/03/2013."
Barbara Anne Galerne — New York

Sandra Garcia, Mamaroneck NY

Address: 122 Elliot Ave Mamaroneck, NY 10543
Bankruptcy Case 10-24636-rdd Overview: "Sandra Garcia's bankruptcy, initiated in 12/16/2010 and concluded by 04.07.2011 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Garcia — New York

Edgar E Garza, Mamaroneck NY

Address: 168 W Boston Post Rd Mamaroneck, NY 10543
Bankruptcy Case 12-22329-rdd Overview: "Edgar E Garza's Chapter 7 bankruptcy, filed in Mamaroneck, NY in February 2012, led to asset liquidation, with the case closing in June 2012."
Edgar E Garza — New York

Christopher Andrew Gay, Mamaroneck NY

Address: 304 Fenimore Rd Apt 11A Mamaroneck, NY 10543
Bankruptcy Case 13-23800-rdd Overview: "The case of Christopher Andrew Gay in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 02.04.2014, focusing on asset liquidation to repay creditors."
Christopher Andrew Gay — New York

James A Goetze, Mamaroneck NY

Address: 619 Center Ave Mamaroneck, NY 10543
Bankruptcy Case 11-22485-rdd Overview: "The case of James A Goetze in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in March 16, 2011 and discharged early July 6, 2011, focusing on asset liquidation to repay creditors."
James A Goetze — New York

Richard Golanec, Mamaroneck NY

Address: 115 Andrew St Apt 14 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 11-24460-rdd7: "The bankruptcy filing by Richard Golanec, undertaken in 2011-12-22 in Mamaroneck, NY under Chapter 7, concluded with discharge in 2012-04-12 after liquidating assets."
Richard Golanec — New York

Donizetti F Goncalves, Mamaroneck NY

Address: 1512 Harrison Ave Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 09-23853-rdd7: "Donizetti F Goncalves's bankruptcy, initiated in 2009-10-05 and concluded by Jan 9, 2010 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donizetti F Goncalves — New York

Julio M Gorga, Mamaroneck NY

Address: 221 Jensen Ave Mamaroneck, NY 10543
Bankruptcy Case 11-23146-rdd Summary: "The bankruptcy filing by Julio M Gorga, undertaken in 06.06.2011 in Mamaroneck, NY under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Julio M Gorga — New York

Frank Grutteria, Mamaroneck NY

Address: 538 Jefferson Ave Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 13-23555-rdd7: "The case of Frank Grutteria in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 17, 2013 and discharged early 2013-12-22, focusing on asset liquidation to repay creditors."
Frank Grutteria — New York

Frank A Gualano, Mamaroneck NY

Address: 814 Woodbine Ave Mamaroneck, NY 10543
Bankruptcy Case 11-38151-cgm Summary: "Mamaroneck, NY resident Frank A Gualano's 11/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Frank A Gualano — New York

Mario G Guerrero, Mamaroneck NY

Address: 423 Union Ave Mamaroneck, NY 10543
Bankruptcy Case 11-22741-rdd Summary: "In Mamaroneck, NY, Mario G Guerrero filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-08."
Mario G Guerrero — New York

Barbara Guski, Mamaroneck NY

Address: 809 Stuart Ave Mamaroneck, NY 10543-4122
Bankruptcy Case 16-22914-rdd Overview: "Mamaroneck, NY resident Barbara Guski's 2016-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.03.2016."
Barbara Guski — New York

Omar Karsou, Mamaroneck NY

Address: 206 Sand St Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 09-24266-rdd: "Omar Karsou's Chapter 7 bankruptcy, filed in Mamaroneck, NY in 2009-12-03, led to asset liquidation, with the case closing in March 9, 2010."
Omar Karsou — New York

Kee Chang Kim, Mamaroneck NY

Address: 400 Mount Pleasant Ave Apt 3E Mamaroneck, NY 10543-2540
Bankruptcy Case 14-23473-rdd Summary: "The bankruptcy record of Kee Chang Kim from Mamaroneck, NY, shows a Chapter 7 case filed in 10.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Kee Chang Kim — New York

Jason Kimlin, Mamaroneck NY

Address: 810 Fenimore Rd Mamaroneck, NY 10543
Bankruptcy Case 10-23639-rdd Overview: "Jason Kimlin's Chapter 7 bankruptcy, filed in Mamaroneck, NY in 2010-08-09, led to asset liquidation, with the case closing in November 2010."
Jason Kimlin — New York

Julie Kirant, Mamaroneck NY

Address: 1331 Raleigh Rd Mamaroneck, NY 10543
Bankruptcy Case 09-24247-rdd Overview: "In a Chapter 7 bankruptcy case, Julie Kirant from Mamaroneck, NY, saw her proceedings start in 2009-12-01 and complete by 2010-03-07, involving asset liquidation."
Julie Kirant — New York

Lucille Kovary, Mamaroneck NY

Address: 151 Fenimore Rd Apt 63A Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 09-23977-rdd7: "The case of Lucille Kovary in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-10-20 and discharged early 01.24.2010, focusing on asset liquidation to repay creditors."
Lucille Kovary — New York

Michael A Lauro, Mamaroneck NY

Address: 1407 Park Ave Mamaroneck, NY 10543
Bankruptcy Case 12-23303-rdd Summary: "In Mamaroneck, NY, Michael A Lauro filed for Chapter 7 bankruptcy in July 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-05."
Michael A Lauro — New York

Don F Lett, Mamaroneck NY

Address: 233 Halstead Ave Apt 2H Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 13-23664-rdd: "The bankruptcy filing by Don F Lett, undertaken in 10/08/2013 in Mamaroneck, NY under Chapter 7, concluded with discharge in 01.12.2014 after liquidating assets."
Don F Lett — New York

William Levy, Mamaroneck NY

Address: 746 Mamaroneck Ave Apt 1312 Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 10-23638-rdd: "The case of William Levy in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-09 and discharged early November 2010, focusing on asset liquidation to repay creditors."
William Levy — New York

Janelle S Manigault, Mamaroneck NY

Address: 403 Ward Ave Apt 2 Mamaroneck, NY 10543-2638
Bankruptcy Case 2014-23111-rdd Overview: "The case of Janelle S Manigault in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-04 and discharged early 11/02/2014, focusing on asset liquidation to repay creditors."
Janelle S Manigault — New York

Elizabeth Magdalena Matthias, Mamaroneck NY

Address: 532 Rushmore Ave Mamaroneck, NY 10543-4419
Bankruptcy Case 08-22886-rdd Summary: "Filing for Chapter 13 bankruptcy in 2008-06-27, Elizabeth Magdalena Matthias from Mamaroneck, NY, structured a repayment plan, achieving discharge in 2013-07-23."
Elizabeth Magdalena Matthias — New York

George Maxim, Mamaroneck NY

Address: PO Box 15 Mamaroneck, NY 10543
Bankruptcy Case 09-23933-rdd Overview: "George Maxim's bankruptcy, initiated in 2009-10-15 and concluded by 2010-01-19 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Maxim — New York

Jr William May, Mamaroneck NY

Address: 304 Fenimore Rd Apt 12G Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 10-23012-rdd: "Jr William May's Chapter 7 bankruptcy, filed in Mamaroneck, NY in May 2010, led to asset liquidation, with the case closing in 2010-09-10."
Jr William May — New York

Ramona Mccarthy, Mamaroneck NY

Address: 317 Tompkins Ave # 3 Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 13-23125-rdd: "In a Chapter 7 bankruptcy case, Ramona Mccarthy from Mamaroneck, NY, saw her proceedings start in 2013-07-08 and complete by 10.02.2013, involving asset liquidation."
Ramona Mccarthy — New York

Chantell Mccovery, Mamaroneck NY

Address: 1421 Mamaroneck Ave Apt 2D Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 11-23551-rdd7: "The bankruptcy record of Chantell Mccovery from Mamaroneck, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-19."
Chantell Mccovery — New York

Andrea Medina, Mamaroneck NY

Address: 726 Old White Plains Rd Apt 2A Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 11-23271-rdd7: "The bankruptcy record of Andrea Medina from Mamaroneck, NY, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 18, 2011."
Andrea Medina — New York

Christine Ann Megan, Mamaroneck NY

Address: 1030 Old Post Rd Mamaroneck, NY 10543
Bankruptcy Case 8-13-73947-ast Overview: "Mamaroneck, NY resident Christine Ann Megan's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.03.2013."
Christine Ann Megan — New York

Charles Melendez, Mamaroneck NY

Address: 101 Sheldrake Pl Apt 22 Mamaroneck, NY 10543-5902
Concise Description of Bankruptcy Case 15-23675-rdd7: "The bankruptcy filing by Charles Melendez, undertaken in 2015-11-20 in Mamaroneck, NY under Chapter 7, concluded with discharge in February 18, 2016 after liquidating assets."
Charles Melendez — New York

Locksley Hubert Mills, Mamaroneck NY

Address: 204 Richbell Rd Mamaroneck, NY 10543-3224
Bankruptcy Case 11-71212-mhm Summary: "Locksley Hubert Mills's Mamaroneck, NY bankruptcy under Chapter 13 in July 22, 2011 led to a structured repayment plan, successfully discharged in Feb 5, 2015."
Locksley Hubert Mills — New York

Laurie Ann Moroni, Mamaroneck NY

Address: 1149 Jensen Ave Mamaroneck, NY 10543-3838
Concise Description of Bankruptcy Case 16-22428-rdd7: "Laurie Ann Moroni's Chapter 7 bankruptcy, filed in Mamaroneck, NY in 03.31.2016, led to asset liquidation, with the case closing in 06.29.2016."
Laurie Ann Moroni — New York

Argentino Munoz, Mamaroneck NY

Address: 312 Richbell Rd Apt A4 Mamaroneck, NY 10543-3240
Bankruptcy Case 2014-22376-rdd Summary: "The case of Argentino Munoz in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 26, 2014, focusing on asset liquidation to repay creditors."
Argentino Munoz — New York

Karen B Murray, Mamaroneck NY

Address: 405 Delancey Ave Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 12-22344-rdd: "The case of Karen B Murray in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-02-16 and discharged early 06.07.2012, focusing on asset liquidation to repay creditors."
Karen B Murray — New York

Catherine Occhipinti, Mamaroneck NY

Address: 829 Halstead Ave Apt 5 Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 10-22899-rdd: "Catherine Occhipinti's Chapter 7 bankruptcy, filed in Mamaroneck, NY in May 6, 2010, led to asset liquidation, with the case closing in Aug 26, 2010."
Catherine Occhipinti — New York

Michael K Oh, Mamaroneck NY

Address: 305 3rd Street Apt 3 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 2014-23257-rdd7: "In Mamaroneck, NY, Michael K Oh filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Michael K Oh — New York

Luz A Ortiz, Mamaroneck NY

Address: 143 Prospect Ave Apt 3 Mamaroneck, NY 10543
Bankruptcy Case 11-22997-rdd Summary: "In a Chapter 7 bankruptcy case, Luz A Ortiz from Mamaroneck, NY, saw her proceedings start in May 21, 2011 and complete by Sep 10, 2011, involving asset liquidation."
Luz A Ortiz — New York

Henry A Paracchini, Mamaroneck NY

Address: 645 Shore Acres Dr Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 11-22547-rdd: "Mamaroneck, NY resident Henry A Paracchini's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2011."
Henry A Paracchini — New York

Jr Robert S Pecchia, Mamaroneck NY

Address: 414 English Pl Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 12-24125-rdd7: "The bankruptcy record of Jr Robert S Pecchia from Mamaroneck, NY, shows a Chapter 7 case filed in 2012-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2013."
Jr Robert S Pecchia — New York

Francisco A Peralta, Mamaroneck NY

Address: 136 Library Ln Apt 4 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 13-23248-rdd7: "The bankruptcy filing by Francisco A Peralta, undertaken in 07/26/2013 in Mamaroneck, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Francisco A Peralta — New York

Lina Petreikyte, Mamaroneck NY

Address: 180 E Prospect Ave # 208 Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 12-23147-rdd7: "The bankruptcy filing by Lina Petreikyte, undertaken in June 2012 in Mamaroneck, NY under Chapter 7, concluded with discharge in 2012-10-09 after liquidating assets."
Lina Petreikyte — New York

Frank Anthony Pezzola, Mamaroneck NY

Address: 520 Jefferson Ave Mamaroneck, NY 10543
Bankruptcy Case 13-22473-rdd Summary: "The bankruptcy record of Frank Anthony Pezzola from Mamaroneck, NY, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Frank Anthony Pezzola — New York

Roger Purchia, Mamaroneck NY

Address: 151 Fenimore Rd Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 10-23328-rdd7: "In Mamaroneck, NY, Roger Purchia filed for Chapter 7 bankruptcy in June 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Roger Purchia — New York

Nicholas Quaglia, Mamaroneck NY

Address: 1415 James St Mamaroneck, NY 10543
Bankruptcy Case 10-24687-rdd Summary: "The bankruptcy record of Nicholas Quaglia from Mamaroneck, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 18, 2011."
Nicholas Quaglia — New York

Theresa Rama, Mamaroneck NY

Address: 129 Dubois Ave # 2A Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 11-24071-rdd: "The case of Theresa Rama in Mamaroneck, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-10-21 and discharged early February 10, 2012, focusing on asset liquidation to repay creditors."
Theresa Rama — New York

Christina M Ramos, Mamaroneck NY

Address: 154 W Boston Post Rd # 2 Mamaroneck, NY 10543
Bankruptcy Case 12-22718-rdd Summary: "The bankruptcy record of Christina M Ramos from Mamaroneck, NY, shows a Chapter 7 case filed in Apr 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-03."
Christina M Ramos — New York

Osvaldo Ramos, Mamaroneck NY

Address: 1202 Mamaroneck Ave Mamaroneck, NY 10543
Concise Description of Bankruptcy Case 11-22977-rdd7: "The bankruptcy filing by Osvaldo Ramos, undertaken in 05/19/2011 in Mamaroneck, NY under Chapter 7, concluded with discharge in September 8, 2011 after liquidating assets."
Osvaldo Ramos — New York

Nancy Renda, Mamaroneck NY

Address: 330 Richbell Rd Mamaroneck, NY 10543-3266
Bankruptcy Case 14-23634-rdd Overview: "In a Chapter 7 bankruptcy case, Nancy Renda from Mamaroneck, NY, saw her proceedings start in 2014-11-24 and complete by February 2015, involving asset liquidation."
Nancy Renda — New York

Rimon Reshef, Mamaroneck NY

Address: 626 Harold St Mamaroneck, NY 10543-1716
Concise Description of Bankruptcy Case 15-23781-rdd7: "In Mamaroneck, NY, Rimon Reshef filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2016."
Rimon Reshef — New York

Marco Tulio Reyna, Mamaroneck NY

Address: 313 Palmer Ave Mamaroneck, NY 10543-2502
Brief Overview of Bankruptcy Case 08-22336-rdd: "Marco Tulio Reyna's Chapter 13 bankruptcy in Mamaroneck, NY started in 2008-03-11. This plan involved reorganizing debts and establishing a payment plan, concluding in May 15, 2013."
Marco Tulio Reyna — New York

Jon Peter Rock, Mamaroneck NY

Address: 1616 Rose Ave Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 10-22490-rdd: "Jon Peter Rock's Chapter 7 bankruptcy, filed in Mamaroneck, NY in 03/16/2010, led to asset liquidation, with the case closing in 2010-07-06."
Jon Peter Rock — New York

Joseph Rodriguez, Mamaroneck NY

Address: 316 Ward Ave Apt 3 Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 10-23137-rdd: "In a Chapter 7 bankruptcy case, Joseph Rodriguez from Mamaroneck, NY, saw their proceedings start in June 3, 2010 and complete by September 2010, involving asset liquidation."
Joseph Rodriguez — New York

Aimee Rosado, Mamaroneck NY

Address: 206 Villa Ave Mamaroneck, NY 10543
Brief Overview of Bankruptcy Case 09-24014-rdd: "In Mamaroneck, NY, Aimee Rosado filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2010."
Aimee Rosado — New York

Kajetan Rubenczyk, Mamaroneck NY

Address: 507 Rockland Ave # 2NF Mamaroneck, NY 10543
Bankruptcy Case 10-23977-rdd Overview: "In Mamaroneck, NY, Kajetan Rubenczyk filed for Chapter 7 bankruptcy in Sep 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Kajetan Rubenczyk — New York

John A Rubeo, Mamaroneck NY

Address: 126 Florence St Mamaroneck, NY 10543-2923
Concise Description of Bankruptcy Case 14-22104-rdd7: "Mamaroneck, NY resident John A Rubeo's 01.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
John A Rubeo — New York

Rafael Salinas, Mamaroneck NY

Address: 141 Gertrude Ave Apt 1L Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 13-22380-rdd: "The bankruptcy record of Rafael Salinas from Mamaroneck, NY, shows a Chapter 7 case filed in March 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2013."
Rafael Salinas — New York

Dennis E Solazzo, Mamaroneck NY

Address: 105 Laura Joy Cir Mamaroneck, NY 10543
Bankruptcy Case 11-22506-rdd Summary: "In a Chapter 7 bankruptcy case, Dennis E Solazzo from Mamaroneck, NY, saw their proceedings start in March 21, 2011 and complete by 2011-07-11, involving asset liquidation."
Dennis E Solazzo — New York

Dean M Solomon, Mamaroneck NY

Address: 351 Palmer Ave Mamaroneck, NY 10543-2502
Bankruptcy Case 14-10512-rg Overview: "In Mamaroneck, NY, Dean M Solomon filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Dean M Solomon — New York

Mojgan Soroosh, Mamaroneck NY

Address: 137 Knollwood Ave Mamaroneck, NY 10543
Bankruptcy Case 10-24324-rdd Overview: "In Mamaroneck, NY, Mojgan Soroosh filed for Chapter 7 bankruptcy in 11.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-25."
Mojgan Soroosh — New York

Melissa Ann Souto, Mamaroneck NY

Address: 204 Richbell Rd Apt C4 Mamaroneck, NY 10543
Snapshot of U.S. Bankruptcy Proceeding Case 13-22650-rdd: "Melissa Ann Souto's bankruptcy, initiated in April 26, 2013 and concluded by July 2013 in Mamaroneck, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Ann Souto — New York

Explore Free Bankruptcy Records by State