Mamaroneck, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mamaroneck.
Last updated on:
March 31, 2025
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