Website Logo

New Rochelle, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Rochelle.

Last updated on: March 30, 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

Alexander Abend, New Rochelle NY

Address: 773 Pelham Rd Apt 5H New Rochelle, NY 10805-1139
Snapshot of U.S. Bankruptcy Proceeding Case 14-23724-rdd: "In a Chapter 7 bankruptcy case, Alexander Abend from New Rochelle, NY, saw their proceedings start in Dec 16, 2014 and complete by 03/16/2015, involving asset liquidation."
Alexander Abend — New York

Victor Abreu, New Rochelle NY

Address: 8 The Blvd New Rochelle, NY 10801-4210
Concise Description of Bankruptcy Case 15-22172-rdd7: "The bankruptcy record of Victor Abreu from New Rochelle, NY, shows a Chapter 7 case filed in 2015-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2015."
Victor Abreu — New York

Adaeze L Agu, New Rochelle NY

Address: 7 The Blvd New Rochelle, NY 10801-4209
Bankruptcy Case 15-23388-rdd Overview: "Adaeze L Agu's bankruptcy, initiated in Sep 25, 2015 and concluded by 12/24/2015 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adaeze L Agu — New York

Berardo Agudelo, New Rochelle NY

Address: 203 Union Ave New Rochelle, NY 10801-6009
Brief Overview of Bankruptcy Case 14-23552-rdd: "The bankruptcy filing by Berardo Agudelo, undertaken in 2014-11-06 in New Rochelle, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Berardo Agudelo — New York

Donna Aguilar, New Rochelle NY

Address: 115 Stonelea Pl Apt 4C New Rochelle, NY 10801
Bankruptcy Case 10-22293-rdd Overview: "In New Rochelle, NY, Donna Aguilar filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Donna Aguilar — New York

Carlos A Aldarondo, New Rochelle NY

Address: 60 Union Ave Apt 7G New Rochelle, NY 10801
Bankruptcy Case 12-23319-rdd Overview: "Carlos A Aldarondo's bankruptcy, initiated in July 2012 and concluded by 11/08/2012 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Aldarondo — New York

Dawit Alemu, New Rochelle NY

Address: 160 Remington Pl Apt 3C New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-22296-rdd7: "The case of Dawit Alemu in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-23 and discharged early 06.15.2011, focusing on asset liquidation to repay creditors."
Dawit Alemu — New York

George D Alexopoulos, New Rochelle NY

Address: 30 Madeleine Ave Apt 2A New Rochelle, NY 10801
Bankruptcy Case 13-22113-rdd Overview: "New Rochelle, NY resident George D Alexopoulos's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
George D Alexopoulos — New York

Carmen R Alfano, New Rochelle NY

Address: 126 Franklin Ave Apt 5G New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 12-23090-rdd: "In New Rochelle, NY, Carmen R Alfano filed for Chapter 7 bankruptcy in June 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Carmen R Alfano — New York

Mark Alfano, New Rochelle NY

Address: 126 Franklin Ave Apt 5G New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 12-23967-rdd: "Mark Alfano's bankruptcy, initiated in 2012-11-13 and concluded by 02.17.2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alfano — New York

Demerias Allen, New Rochelle NY

Address: 720 Pelham Rd Apt 5H New Rochelle, NY 10805
Concise Description of Bankruptcy Case 10-24053-rdd7: "In New Rochelle, NY, Demerias Allen filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Demerias Allen — New York

Jeffrey H Alterman, New Rochelle NY

Address: 84 Rogers Dr New Rochelle, NY 10804
Bankruptcy Case 13-23810-rdd Overview: "Jeffrey H Alterman's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Jeffrey H Alterman — New York

Tanya E Alvarez, New Rochelle NY

Address: 84 Brook St New Rochelle, NY 10801-2531
Snapshot of U.S. Bankruptcy Proceeding Case 15-23796-rdd: "In New Rochelle, NY, Tanya E Alvarez filed for Chapter 7 bankruptcy in Dec 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Tanya E Alvarez — New York

Sabrina Alvarez, New Rochelle NY

Address: 50 E Main St New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 11-23025-rdd: "The case of Sabrina Alvarez in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 09.14.2011, focusing on asset liquidation to repay creditors."
Sabrina Alvarez — New York

Herminio Alvarez, New Rochelle NY

Address: 226 5th Ave New Rochelle, NY 10801-2736
Bankruptcy Case 15-23181-rdd Summary: "Herminio Alvarez's Chapter 7 bankruptcy, filed in New Rochelle, NY in August 14, 2015, led to asset liquidation, with the case closing in 11/12/2015."
Herminio Alvarez — New York

Lourival Alves, New Rochelle NY

Address: 336 Washington Ave Apt 2 New Rochelle, NY 10801-5825
Bankruptcy Case 15-23378-rdd Summary: "In New Rochelle, NY, Lourival Alves filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Lourival Alves — New York

Annita L Ames, New Rochelle NY

Address: 26 Beechwood Ave Fl 2ND New Rochelle, NY 10801-6819
Snapshot of U.S. Bankruptcy Proceeding Case 14-23801-rdd: "The case of Annita L Ames in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 12.31.2014 and discharged early Mar 31, 2015, focusing on asset liquidation to repay creditors."
Annita L Ames — New York

Burke Vashti E Amos, New Rochelle NY

Address: 24 Calhoun Ave New Rochelle, NY 10801
Concise Description of Bankruptcy Case 13-22045-rdd7: "The case of Burke Vashti E Amos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 12, 2013 and discharged early 04.18.2013, focusing on asset liquidation to repay creditors."
Burke Vashti E Amos — New York

Anna Marie Andolina, New Rochelle NY

Address: 777 Pelham Rd Apt 4C New Rochelle, NY 10805
Bankruptcy Case 12-22876-rdd Overview: "The bankruptcy record of Anna Marie Andolina from New Rochelle, NY, shows a Chapter 7 case filed in 05/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Anna Marie Andolina — New York

Hugo Andrade, New Rochelle NY

Address: 80 Rockdale Ave New Rochelle, NY 10801
Bankruptcy Case 12-24005-rdd Overview: "Hugo Andrade's Chapter 7 bankruptcy, filed in New Rochelle, NY in Nov 21, 2012, led to asset liquidation, with the case closing in 02/25/2013."
Hugo Andrade — New York

Joseph Arangio, New Rochelle NY

Address: 159 Webster Ave New Rochelle, NY 10801
Concise Description of Bankruptcy Case 10-23979-rdd7: "The bankruptcy filing by Joseph Arangio, undertaken in 2010-09-24 in New Rochelle, NY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Joseph Arangio — New York

Daniel R Arce, New Rochelle NY

Address: 125 Union Ave Apt 2 New Rochelle, NY 10801
Concise Description of Bankruptcy Case 13-23018-rdd7: "The bankruptcy record of Daniel R Arce from New Rochelle, NY, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Daniel R Arce — New York

Yolanda Arenas, New Rochelle NY

Address: 220 Pelham Rd Apt 5F New Rochelle, NY 10805-2541
Snapshot of U.S. Bankruptcy Proceeding Case 15-23715-rdd: "The case of Yolanda Arenas in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 11/27/2015 and discharged early February 25, 2016, focusing on asset liquidation to repay creditors."
Yolanda Arenas — New York

William J Arvidson, New Rochelle NY

Address: 781 Pelham Rd Apt 2J New Rochelle, NY 10805
Bankruptcy Case 13-22793-rdd Summary: "In New Rochelle, NY, William J Arvidson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
William J Arvidson — New York

Ofer Attia, New Rochelle NY

Address: 217 Forest Ave New Rochelle, NY 10804
Bankruptcy Case 09-23904-rdd Summary: "The bankruptcy filing by Ofer Attia, undertaken in October 12, 2009 in New Rochelle, NY under Chapter 7, concluded with discharge in Jan 16, 2010 after liquidating assets."
Ofer Attia — New York

Carnes Augustin, New Rochelle NY

Address: 216 Coligni Ave New Rochelle, NY 10801
Bankruptcy Case 11-23669-rdd Summary: "In New Rochelle, NY, Carnes Augustin filed for Chapter 7 bankruptcy in August 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2011."
Carnes Augustin — New York

Salvador Ayala, New Rochelle NY

Address: 29 Clinton Ave New Rochelle, NY 10801-3305
Snapshot of U.S. Bankruptcy Proceeding Case 14-22040-rdd: "The bankruptcy filing by Salvador Ayala, undertaken in 2014-01-12 in New Rochelle, NY under Chapter 7, concluded with discharge in 04.12.2014 after liquidating assets."
Salvador Ayala — New York

Sabina Aydogdu, New Rochelle NY

Address: 14 Chauncey Ave New Rochelle, NY 10801-2603
Concise Description of Bankruptcy Case 14-22810-rdd7: "The bankruptcy filing by Sabina Aydogdu, undertaken in June 9, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in Sep 7, 2014 after liquidating assets."
Sabina Aydogdu — New York

Colleen Babcock, New Rochelle NY

Address: 730 Pelham Rd Apt 2E New Rochelle, NY 10805-1032
Snapshot of U.S. Bankruptcy Proceeding Case 15-23104-rdd: "In New Rochelle, NY, Colleen Babcock filed for Chapter 7 bankruptcy in 08.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2015."
Colleen Babcock — New York

Rudy Babor, New Rochelle NY

Address: 59A Locust Ave Apt 6K New Rochelle, NY 10801-7301
Snapshot of U.S. Bankruptcy Proceeding Case 07-23259-rdd: "The bankruptcy record for Rudy Babor from New Rochelle, NY, under Chapter 13, filed in 2007-12-11, involved setting up a repayment plan, finalized by March 2013."
Rudy Babor — New York

Rosamond D Balasar, New Rochelle NY

Address: 16 Locust Ave Apt 2B New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-22894-rdd: "The bankruptcy record of Rosamond D Balasar from New Rochelle, NY, shows a Chapter 7 case filed in Jun 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09."
Rosamond D Balasar — New York

Cynthia Joy Balot, New Rochelle NY

Address: 485 Pelham Rd Apt B48 New Rochelle, NY 10805-1941
Brief Overview of Bankruptcy Case 14-23462-rdd: "The bankruptcy filing by Cynthia Joy Balot, undertaken in October 16, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.14.2015 after liquidating assets."
Cynthia Joy Balot — New York

Hugo R Bances, New Rochelle NY

Address: 24 Kress Ave New Rochelle, NY 10801-3204
Bankruptcy Case 2014-23138-rdd Summary: "Hugo R Bances's bankruptcy, initiated in 08.08.2014 and concluded by 11/06/2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo R Bances — New York

Jean S Bances, New Rochelle NY

Address: 24 Kress Ave New Rochelle, NY 10801-3204
Brief Overview of Bankruptcy Case 14-23138-rdd: "The bankruptcy record of Jean S Bances from New Rochelle, NY, shows a Chapter 7 case filed in 08/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Jean S Bances — New York

Mercedes A Banks, New Rochelle NY

Address: 72 Soundview St New Rochelle, NY 10805
Concise Description of Bankruptcy Case 11-24393-rdd7: "The case of Mercedes A Banks in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in December 2011 and discharged early 2012-03-30, focusing on asset liquidation to repay creditors."
Mercedes A Banks — New York

Angelo Barca, New Rochelle NY

Address: 828 Pelhamdale Ave Apt 2J New Rochelle, NY 10801
Bankruptcy Case 11-22290-rdd Overview: "The bankruptcy record of Angelo Barca from New Rochelle, NY, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Angelo Barca — New York

John Michael Barcia, New Rochelle NY

Address: 46 Whitewood Ave New Rochelle, NY 10805-1210
Brief Overview of Bankruptcy Case 15-23334-rdd: "In a Chapter 7 bankruptcy case, John Michael Barcia from New Rochelle, NY, saw their proceedings start in 09/16/2015 and complete by 2015-12-15, involving asset liquidation."
John Michael Barcia — New York

Antonio Barragan, New Rochelle NY

Address: 46 4th St Apt 2 New Rochelle, NY 10801
Bankruptcy Case 10-24724-rdd Summary: "In a Chapter 7 bankruptcy case, Antonio Barragan from New Rochelle, NY, saw their proceedings start in Dec 30, 2010 and complete by April 21, 2011, involving asset liquidation."
Antonio Barragan — New York

Winston Barrows, New Rochelle NY

Address: 99 Sickles Ave New Rochelle, NY 10801
Bankruptcy Case 12-23432-rdd Overview: "In a Chapter 7 bankruptcy case, Winston Barrows from New Rochelle, NY, saw his proceedings start in 08.07.2012 and complete by November 27, 2012, involving asset liquidation."
Winston Barrows — New York

George A Basalone, New Rochelle NY

Address: 703 Pelham Rd New Rochelle, NY 10805-1166
Bankruptcy Case 15-22996-rdd Overview: "The bankruptcy filing by George A Basalone, undertaken in 07/16/2015 in New Rochelle, NY under Chapter 7, concluded with discharge in October 14, 2015 after liquidating assets."
George A Basalone — New York

Margaret M Basalone, New Rochelle NY

Address: 703 Pelham Rd New Rochelle, NY 10805-1166
Brief Overview of Bankruptcy Case 15-22996-rdd: "In a Chapter 7 bankruptcy case, Margaret M Basalone from New Rochelle, NY, saw her proceedings start in July 16, 2015 and complete by Oct 14, 2015, involving asset liquidation."
Margaret M Basalone — New York

Michael Basanda, New Rochelle NY

Address: 9 John St Apt 1G New Rochelle, NY 10805
Concise Description of Bankruptcy Case 10-23330-rdd7: "In New Rochelle, NY, Michael Basanda filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Michael Basanda — New York

Marie Beaubrun, New Rochelle NY

Address: 167 Centre Ave Apt 1A New Rochelle, NY 10805
Concise Description of Bankruptcy Case 11-24130-rdd7: "Marie Beaubrun's Chapter 7 bankruptcy, filed in New Rochelle, NY in 10.29.2011, led to asset liquidation, with the case closing in 2012-02-18."
Marie Beaubrun — New York

Richard Becker, New Rochelle NY

Address: 16 Pierce St New Rochelle, NY 10801-2025
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22619-rdd: "Richard Becker's bankruptcy, initiated in 05.02.2014 and concluded by 2014-07-31 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Becker — New York

Sarajane Belkadi, New Rochelle NY

Address: 208 Centre Ave Apt 5H New Rochelle, NY 10805
Bankruptcy Case 10-22600-rdd Summary: "New Rochelle, NY resident Sarajane Belkadi's 03/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2010."
Sarajane Belkadi — New York

Stacey Bell, New Rochelle NY

Address: 51 Dewitt Pl New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 10-24330-rdd: "Stacey Bell's bankruptcy, initiated in November 2010 and concluded by 02.28.2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Bell — New York

Barbara Belle, New Rochelle NY

Address: 129 Cooper Dr Apt 1B New Rochelle, NY 10801
Bankruptcy Case 10-22412-rdd Overview: "The case of Barbara Belle in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in March 8, 2010 and discharged early 06.28.2010, focusing on asset liquidation to repay creditors."
Barbara Belle — New York

Joseph Belli, New Rochelle NY

Address: 29 Cleveland Ave New Rochelle, NY 10801-7502
Snapshot of U.S. Bankruptcy Proceeding Case 14-22815-rdd: "Joseph Belli's bankruptcy, initiated in 2014-06-10 and concluded by 2014-09-08 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Belli — New York

Uanderson Benedetti, New Rochelle NY

Address: 275 Broadfield Rd New Rochelle, NY 10804-2412
Brief Overview of Bankruptcy Case 14-23521-rdd: "Uanderson Benedetti's bankruptcy, initiated in October 2014 and concluded by 01.28.2015 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uanderson Benedetti — New York

Luana C Benedetti, New Rochelle NY

Address: 275 Broadfield Rd New Rochelle, NY 10804-2412
Bankruptcy Case 14-23521-rdd Summary: "Luana C Benedetti's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2014-10-30, led to asset liquidation, with the case closing in 01/28/2015."
Luana C Benedetti — New York

Lawrence Alan Bennett, New Rochelle NY

Address: 312 Ronbru Dr New Rochelle, NY 10804-1432
Brief Overview of Bankruptcy Case 16-22294-rdd: "In a Chapter 7 bankruptcy case, Lawrence Alan Bennett from New Rochelle, NY, saw his proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Lawrence Alan Bennett — New York

Debra Ann Berndt, New Rochelle NY

Address: 40 Memorial Hwy Apt 37K New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 09-23858-rdd: "In New Rochelle, NY, Debra Ann Berndt filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Debra Ann Berndt — New York

Tamara Mckinney Berry, New Rochelle NY

Address: 23 Hilltop Ave New Rochelle, NY 10801-2607
Concise Description of Bankruptcy Case 15-11473-1-rel7: "Tamara Mckinney Berry's Chapter 7 bankruptcy, filed in New Rochelle, NY in July 10, 2015, led to asset liquidation, with the case closing in 2015-10-08."
Tamara Mckinney Berry — New York

Qiana Bethune, New Rochelle NY

Address: 35 Clinton Pl Apt 5E New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 12-23794-rdd: "The bankruptcy record of Qiana Bethune from New Rochelle, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2013."
Qiana Bethune — New York

Darrell Biggs, New Rochelle NY

Address: 40 Memorial Hwy Apt 27H New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 10-23390-rdd: "New Rochelle, NY resident Darrell Biggs's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2010."
Darrell Biggs — New York

Mary Bilotto, New Rochelle NY

Address: 30 Clinton Pl Apt Lb New Rochelle, NY 10801-6375
Brief Overview of Bankruptcy Case 2014-23065-rdd: "The case of Mary Bilotto in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 2014-10-26, focusing on asset liquidation to repay creditors."
Mary Bilotto — New York

Linda Blair, New Rochelle NY

Address: 52 Willow Dr New Rochelle, NY 10805-2355
Bankruptcy Case 15-22905-rdd Summary: "In New Rochelle, NY, Linda Blair filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2015."
Linda Blair — New York

Lori Blaker, New Rochelle NY

Address: 97 Wilson Dr New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 09-24031-rdd: "The bankruptcy record of Lori Blaker from New Rochelle, NY, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Lori Blaker — New York

Joanne N Bongo, New Rochelle NY

Address: 703 Pelham Rd Apt 302 New Rochelle, NY 10805
Concise Description of Bankruptcy Case 12-23780-rdd7: "Joanne N Bongo's Chapter 7 bankruptcy, filed in New Rochelle, NY in October 2012, led to asset liquidation, with the case closing in 01/08/2013."
Joanne N Bongo — New York

Jasmine Bonilla, New Rochelle NY

Address: 10 Davenport Ave Apt 1P New Rochelle, NY 10805-3634
Brief Overview of Bankruptcy Case 14-22850-rdd: "The bankruptcy filing by Jasmine Bonilla, undertaken in 2014-06-17 in New Rochelle, NY under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Jasmine Bonilla — New York

Jennifer Bowen, New Rochelle NY

Address: 7 Clove Rd New Rochelle, NY 10801-2502
Brief Overview of Bankruptcy Case 15-23496-rdd: "The bankruptcy record of Jennifer Bowen from New Rochelle, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Jennifer Bowen — New York

Gloria Boyce, New Rochelle NY

Address: 52 Hilltop Ave New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-23230-rdd7: "The bankruptcy filing by Gloria Boyce, undertaken in June 2011 in New Rochelle, NY under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Gloria Boyce — New York

Mary Catherine Boyle, New Rochelle NY

Address: 35 Clinton Pl Apt 6G New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 13-22298-rdd: "The bankruptcy filing by Mary Catherine Boyle, undertaken in 2013-02-22 in New Rochelle, NY under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Mary Catherine Boyle — New York

Amodio Brescia, New Rochelle NY

Address: 44 Emmett Ter New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 09-24049-rdd: "The bankruptcy filing by Amodio Brescia, undertaken in 2009-10-31 in New Rochelle, NY under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Amodio Brescia — New York

Athelston Broomes, New Rochelle NY

Address: 50 Guion Pl Apt 2D New Rochelle, NY 10801
Concise Description of Bankruptcy Case 12-22759-rdd7: "New Rochelle, NY resident Athelston Broomes's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Athelston Broomes — New York

Janet Brown, New Rochelle NY

Address: 55 Maple Ave Apt 3D New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 09-16708-ajg: "The case of Janet Brown in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-10 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Janet Brown — New York

Diana Brown, New Rochelle NY

Address: 25 Walnut St New Rochelle, NY 10801
Bankruptcy Case 10-24399-rdd Summary: "The case of Diana Brown in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 18, 2010 and discharged early 03/10/2011, focusing on asset liquidation to repay creditors."
Diana Brown — New York

Carol Brown, New Rochelle NY

Address: 60 Locust Ave Apt 103A New Rochelle, NY 10801
Concise Description of Bankruptcy Case 10-24308-rdd7: "Carol Brown's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2010-11-03, led to asset liquidation, with the case closing in 2011-02-23."
Carol Brown — New York

Kenold Bruno, New Rochelle NY

Address: 70 Liberty Ave New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 10-23744-rdd: "The case of Kenold Bruno in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in August 2010 and discharged early 12/10/2010, focusing on asset liquidation to repay creditors."
Kenold Bruno — New York

Thalet N Bukhari, New Rochelle NY

Address: 40 Memorial Hwy Apt 10Q New Rochelle, NY 10801-8323
Brief Overview of Bankruptcy Case 16-22405-rdd: "The case of Thalet N Bukhari in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 29, 2016 and discharged early 06.27.2016, focusing on asset liquidation to repay creditors."
Thalet N Bukhari — New York

Ewa Wieslawa Buslowska, New Rochelle NY

Address: 30 Davenport Ave Apt 3B New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 11-23309-rdd: "Ewa Wieslawa Buslowska's bankruptcy, initiated in 2011-06-30 and concluded by October 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ewa Wieslawa Buslowska — New York

Tina Marie Butler, New Rochelle NY

Address: 541 Pelham Rd New Rochelle, NY 10805
Bankruptcy Case 11-22893-rdd Overview: "Tina Marie Butler's bankruptcy, initiated in May 2011 and concluded by Aug 26, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Butler — New York

Guizar Jose Cabrera, New Rochelle NY

Address: 15 Belleview Pl New Rochelle, NY 10801-2710
Brief Overview of Bankruptcy Case 14-22868-rdd: "New Rochelle, NY resident Guizar Jose Cabrera's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2014."
Guizar Jose Cabrera — New York

Andrew Joseph Cafaro, New Rochelle NY

Address: 620 Pelham Rd Apt 3B New Rochelle, NY 10805-1435
Concise Description of Bankruptcy Case 15-23257-rdd7: "New Rochelle, NY resident Andrew Joseph Cafaro's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Andrew Joseph Cafaro — New York

John A Caldararo, New Rochelle NY

Address: 153 Meadow Ln Apt 4C New Rochelle, NY 10805
Bankruptcy Case 13-24035-rdd Overview: "The bankruptcy filing by John A Caldararo, undertaken in December 17, 2013 in New Rochelle, NY under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
John A Caldararo — New York

Rachel Calderon, New Rochelle NY

Address: 300 Pelham Rd Apt 3B New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 10-23990-rdd: "The bankruptcy record of Rachel Calderon from New Rochelle, NY, shows a Chapter 7 case filed in 2010-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Rachel Calderon — New York

Dolores Callands, New Rochelle NY

Address: 33 Lincoln Ave Apt 8J New Rochelle, NY 10801
Bankruptcy Case 12-22539-rdd Overview: "In a Chapter 7 bankruptcy case, Dolores Callands from New Rochelle, NY, saw her proceedings start in 2012-03-15 and complete by 2012-07-05, involving asset liquidation."
Dolores Callands — New York

Jorge Cam, New Rochelle NY

Address: 7 Rhodes St Fl 1 New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-22043-rdd: "Jorge Cam's Chapter 7 bankruptcy, filed in New Rochelle, NY in 01/12/2013, led to asset liquidation, with the case closing in April 2013."
Jorge Cam — New York

James A Cammareri, New Rochelle NY

Address: 40 Memorial Hwy Apt 34A New Rochelle, NY 10801-8348
Concise Description of Bankruptcy Case 14-10749-smb7: "The bankruptcy record of James A Cammareri from New Rochelle, NY, shows a Chapter 7 case filed in 03/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
James A Cammareri — New York

Thomas Cannizzaro, New Rochelle NY

Address: 59B Locust Ave Apt 4A New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 11-22069-rdd: "The case of Thomas Cannizzaro in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in January 19, 2011 and discharged early May 11, 2011, focusing on asset liquidation to repay creditors."
Thomas Cannizzaro — New York

Peter J Cantone, New Rochelle NY

Address: 22 Bailey Pl New Rochelle, NY 10801-1202
Bankruptcy Case 16-22768-rdd Overview: "The bankruptcy record of Peter J Cantone from New Rochelle, NY, shows a Chapter 7 case filed in 06.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2016."
Peter J Cantone — New York

Adam Capellan, New Rochelle NY

Address: 31 Rockland Pl New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 10-23316-rdd: "The bankruptcy filing by Adam Capellan, undertaken in 06.29.2010 in New Rochelle, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Adam Capellan — New York

Carole Ann Capossela, New Rochelle NY

Address: 56 Ashland St New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 09-23958-rdd: "New Rochelle, NY resident Carole Ann Capossela's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Carole Ann Capossela — New York

Montes Susana Cardona, New Rochelle NY

Address: 134 Coligni Ave Fl 1ST New Rochelle, NY 10801-2507
Brief Overview of Bankruptcy Case 15-22663-rdd: "The bankruptcy record of Montes Susana Cardona from New Rochelle, NY, shows a Chapter 7 case filed in 05.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2015."
Montes Susana Cardona — New York

Brenda Cardona, New Rochelle NY

Address: 18 Weeks Pl New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-22680-rdd7: "New Rochelle, NY resident Brenda Cardona's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Brenda Cardona — New York

Tammi Michelle Carey, New Rochelle NY

Address: 125 Union Ave New Rochelle, NY 10801-6239
Concise Description of Bankruptcy Case 14-22098-rdd7: "Tammi Michelle Carey's Chapter 7 bankruptcy, filed in New Rochelle, NY in 01/27/2014, led to asset liquidation, with the case closing in April 2014."
Tammi Michelle Carey — New York

Paul Carlin, New Rochelle NY

Address: 33 Arbor Gln New Rochelle, NY 10801-3382
Concise Description of Bankruptcy Case 11-24080-rdd7: "Paul Carlin's Chapter 13 bankruptcy in New Rochelle, NY started in October 22, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.28.2014."
Paul Carlin — New York

Washington Carrillo, New Rochelle NY

Address: 230 Pelham Rd Apt 5G New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 10-22783-rdd: "The bankruptcy record of Washington Carrillo from New Rochelle, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Washington Carrillo — New York

Amber Caruso, New Rochelle NY

Address: 25 Leroy Pl Apt 505 New Rochelle, NY 10805
Bankruptcy Case 13-12665-1-rel Summary: "The bankruptcy filing by Amber Caruso, undertaken in 10.30.2013 in New Rochelle, NY under Chapter 7, concluded with discharge in Feb 3, 2014 after liquidating assets."
Amber Caruso — New York

Jorge T Carvalho, New Rochelle NY

Address: 763 Pelham Rd New Rochelle, NY 10805-1180
Bankruptcy Case 2014-23118-rdd Overview: "The bankruptcy filing by Jorge T Carvalho, undertaken in August 5, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jorge T Carvalho — New York

Ricardo Contreras, New Rochelle NY

Address: 131 2nd St Apt 2 New Rochelle, NY 10801
Concise Description of Bankruptcy Case 10-24044-rdd7: "The bankruptcy record of Ricardo Contreras from New Rochelle, NY, shows a Chapter 7 case filed in 09.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Ricardo Contreras — New York

Alma Rosa Contreras, New Rochelle NY

Address: 52 Morgan St Apt 3 New Rochelle, NY 10805
Bankruptcy Case 12-22309-rdd Summary: "The bankruptcy filing by Alma Rosa Contreras, undertaken in 02/10/2012 in New Rochelle, NY under Chapter 7, concluded with discharge in June 1, 2012 after liquidating assets."
Alma Rosa Contreras — New York

Cardona Julio Coriano, New Rochelle NY

Address: 1 Harrison St Apt 4J New Rochelle, NY 10801-6513
Brief Overview of Bankruptcy Case 15-22524-rdd: "The bankruptcy record of Cardona Julio Coriano from New Rochelle, NY, shows a Chapter 7 case filed in 04.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-18."
Cardona Julio Coriano — New York

Lea Corona, New Rochelle NY

Address: 102 Clove Rd # 3 New Rochelle, NY 10801
Bankruptcy Case 10-24033-rdd Overview: "The bankruptcy filing by Lea Corona, undertaken in Sep 29, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Lea Corona — New York

Rosaline A Cosgrove, New Rochelle NY

Address: 781 Pelham Rd Apt 5D New Rochelle, NY 10805
Bankruptcy Case 12-22699-rdd Overview: "New Rochelle, NY resident Rosaline A Cosgrove's 04/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Rosaline A Cosgrove — New York

Richard A Costa, New Rochelle NY

Address: 35 Gaby Ln New Rochelle, NY 10804-1601
Bankruptcy Case 16-22156-rdd Overview: "New Rochelle, NY resident Richard A Costa's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2016."
Richard A Costa — New York

Robin Cowart, New Rochelle NY

Address: 60 Horton Ave Apt D1 New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 11-22022-rdd: "New Rochelle, NY resident Robin Cowart's 01/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2011."
Robin Cowart — New York

Peter Criscione, New Rochelle NY

Address: 112 Darling Ave New Rochelle, NY 10804-1222
Snapshot of U.S. Bankruptcy Proceeding Case 15-22763-rdd: "Peter Criscione's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Criscione — New York

Juana Pilar Cruz, New Rochelle NY

Address: 435 Webster Ave Apt 2E New Rochelle, NY 10801
Bankruptcy Case 12-22363-rdd Summary: "In New Rochelle, NY, Juana Pilar Cruz filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Juana Pilar Cruz — New York

Roxana Cruz, New Rochelle NY

Address: 77 4th St New Rochelle, NY 10801-5951
Bankruptcy Case 16-22387-rdd Summary: "Roxana Cruz's bankruptcy, initiated in March 2016 and concluded by June 2016 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxana Cruz — New York

Explore Free Bankruptcy Records by State