Website Logo

New Rochelle, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Rochelle.

Last updated on: April 02, 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

Lazaro Quilez, New Rochelle NY

Address: 25 Leroy Pl PH 4 New Rochelle, NY 10805
Bankruptcy Case 11-22360-rdd Summary: "Lazaro Quilez's Chapter 7 bankruptcy, filed in New Rochelle, NY in 03.01.2011, led to asset liquidation, with the case closing in June 21, 2011."
Lazaro Quilez — New York

Fatima T Rabbani, New Rochelle NY

Address: 221 Broadfield Rd New Rochelle, NY 10804-2329
Brief Overview of Bankruptcy Case 15-23478-rdd: "New Rochelle, NY resident Fatima T Rabbani's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Fatima T Rabbani — New York

Jackowska Beata Radecka, New Rochelle NY

Address: 161 Harding Dr New Rochelle, NY 10801-2901
Concise Description of Bankruptcy Case 09-23466-rdd7: "The bankruptcy record for Jackowska Beata Radecka from New Rochelle, NY, under Chapter 13, filed in 2009-08-12, involved setting up a repayment plan, finalized by Nov 21, 2014."
Jackowska Beata Radecka — New York

Gary Raiford, New Rochelle NY

Address: 106 Mayflower Ave New Rochelle, NY 10801
Bankruptcy Case 13-23807-rdd Summary: "Gary Raiford's bankruptcy, initiated in 10/31/2013 and concluded by 02/04/2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Raiford — New York

Edwin Raimundi, New Rochelle NY

Address: 9 Alpha Pl New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 11-35626-cgm: "New Rochelle, NY resident Edwin Raimundi's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-01."
Edwin Raimundi — New York

Gilberto A Ramirez, New Rochelle NY

Address: 220 Drake Ave Apt 2E New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 12-22658-rdd: "The case of Gilberto A Ramirez in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2012 and discharged early 07.20.2012, focusing on asset liquidation to repay creditors."
Gilberto A Ramirez — New York

Luis Ramos, New Rochelle NY

Address: 154 Drake Ave Apt 1 New Rochelle, NY 10805
Bankruptcy Case 10-23989-rdd Overview: "The bankruptcy filing by Luis Ramos, undertaken in 09/25/2010 in New Rochelle, NY under Chapter 7, concluded with discharge in January 15, 2011 after liquidating assets."
Luis Ramos — New York

Deborah A Ramos, New Rochelle NY

Address: 9 Hubert Pl New Rochelle, NY 10801
Bankruptcy Case 11-22172-rdd Overview: "The case of Deborah A Ramos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05/28/2011, focusing on asset liquidation to repay creditors."
Deborah A Ramos — New York

Victor H Ramos, New Rochelle NY

Address: 233 Elm St Apt 3 New Rochelle, NY 10805
Concise Description of Bankruptcy Case 13-22548-rdd7: "The case of Victor H Ramos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-05 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Victor H Ramos — New York

Louis E Ramos, New Rochelle NY

Address: 129 Lockwood Ave Apt 6H New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 12-22444-rdd: "The case of Louis E Ramos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 1, 2012 and discharged early June 21, 2012, focusing on asset liquidation to repay creditors."
Louis E Ramos — New York

Joseph G Ramunto, New Rochelle NY

Address: 463 Pelham Rd New Rochelle, NY 10805
Bankruptcy Case 13-22580-rdd Overview: "In New Rochelle, NY, Joseph G Ramunto filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Joseph G Ramunto — New York

Elizabeth Randolph, New Rochelle NY

Address: 75 Horton Ave New Rochelle, NY 10801-3370
Bankruptcy Case 15-22162-rdd Summary: "Elizabeth Randolph's Chapter 7 bankruptcy, filed in New Rochelle, NY in February 2015, led to asset liquidation, with the case closing in May 5, 2015."
Elizabeth Randolph — New York

Caesar Randolph, New Rochelle NY

Address: 75 Horton Ave New Rochelle, NY 10801-3370
Concise Description of Bankruptcy Case 15-22162-rdd7: "In a Chapter 7 bankruptcy case, Caesar Randolph from New Rochelle, NY, saw their proceedings start in 2015-02-04 and complete by 2015-05-05, involving asset liquidation."
Caesar Randolph — New York

Arlanna Leigh Ray, New Rochelle NY

Address: 541 Pelham Rd Apt 3B New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 11-22719-rdd: "In a Chapter 7 bankruptcy case, Arlanna Leigh Ray from New Rochelle, NY, saw their proceedings start in 2011-04-15 and complete by August 5, 2011, involving asset liquidation."
Arlanna Leigh Ray — New York

Edan Razinovsky, New Rochelle NY

Address: 3 Cadillac Dr New Rochelle, NY 10804-2318
Bankruptcy Case 15-13210 Summary: "In New Rochelle, NY, Edan Razinovsky filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
Edan Razinovsky — New York

David Isaac Redlener, New Rochelle NY

Address: 41 Saldo Cir New Rochelle, NY 10804
Brief Overview of Bankruptcy Case 09-23823-rdd: "In a Chapter 7 bankruptcy case, David Isaac Redlener from New Rochelle, NY, saw his proceedings start in 2009-09-30 and complete by Jan 4, 2010, involving asset liquidation."
David Isaac Redlener — New York

Richard Reed, New Rochelle NY

Address: 197 Drake Ave Apt 2E New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 12-23819-rdd: "Richard Reed's bankruptcy, initiated in October 13, 2012 and concluded by January 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Reed — New York

Cindy Renda, New Rochelle NY

Address: 248 Centre Ave Apt 3H New Rochelle, NY 10805
Concise Description of Bankruptcy Case 10-23550-rdd7: "The bankruptcy filing by Cindy Renda, undertaken in July 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Cindy Renda — New York

Michael Renda, New Rochelle NY

Address: 720 Pelham Rd Apt 3K New Rochelle, NY 10805
Bankruptcy Case 13-23802-rdd Overview: "The bankruptcy filing by Michael Renda, undertaken in Oct 31, 2013 in New Rochelle, NY under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Michael Renda — New York

Roseann Renda, New Rochelle NY

Address: 60 Union Ave Apt 6G New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 13-23037-rdd: "New Rochelle, NY resident Roseann Renda's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Roseann Renda — New York

Michele Renna, New Rochelle NY

Address: 720 Pelham Rd Apt 2B New Rochelle, NY 10805
Concise Description of Bankruptcy Case 13-23645-rdd7: "New Rochelle, NY resident Michele Renna's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2014."
Michele Renna — New York

Doris Restrepo, New Rochelle NY

Address: 26 Everett St Apt 1 New Rochelle, NY 10801
Bankruptcy Case 13-23588-rdd Summary: "Doris Restrepo's bankruptcy, initiated in 09/26/2013 and concluded by December 31, 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Restrepo — New York

Amariles Marie Reyes, New Rochelle NY

Address: 116 Webster Ave # 2 New Rochelle, NY 10801
Bankruptcy Case 13-22896-rdd Summary: "In New Rochelle, NY, Amariles Marie Reyes filed for Chapter 7 bankruptcy in June 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2013."
Amariles Marie Reyes — New York

Adammatthew Rice, New Rochelle NY

Address: 1 the Blvd Apt 5A New Rochelle, NY 10801
Bankruptcy Case 10-22780-rdd Summary: "The case of Adammatthew Rice in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early Aug 12, 2010, focusing on asset liquidation to repay creditors."
Adammatthew Rice — New York

William Rinehart, New Rochelle NY

Address: 47 Ashland St New Rochelle, NY 10801
Bankruptcy Case 2:10-bk-41361-GBN Summary: "In New Rochelle, NY, William Rinehart filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2011."
William Rinehart — New York

Ruth Rivero, New Rochelle NY

Address: 8 Lincoln St New Rochelle, NY 10801-4311
Bankruptcy Case 15-23054-rdd Overview: "In New Rochelle, NY, Ruth Rivero filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Ruth Rivero — New York

Cosimo Rizzo, New Rochelle NY

Address: 233 Elm St # 2 New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 09-24047-rdd: "In New Rochelle, NY, Cosimo Rizzo filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Cosimo Rizzo — New York

Anna Robles, New Rochelle NY

Address: 7 Willow Dr New Rochelle, NY 10805
Bankruptcy Case 10-22407-rdd Overview: "The case of Anna Robles 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."
Anna Robles — New York

Jennifer Rocco, New Rochelle NY

Address: 126 Franklin Ave Apt 3B New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 09-24065-rdd: "The bankruptcy filing by Jennifer Rocco, undertaken in 11/02/2009 in New Rochelle, NY under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Jennifer Rocco — New York

Braden Rock, New Rochelle NY

Address: 15 Rhodes St New Rochelle, NY 10801
Concise Description of Bankruptcy Case 13-22279-rdd7: "Braden Rock's bankruptcy, initiated in Feb 20, 2013 and concluded by May 27, 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braden Rock — New York

Aroldo Eduardo Rodas, New Rochelle NY

Address: 569 Webster Ave Apt A2 New Rochelle, NY 10801-2420
Concise Description of Bankruptcy Case 15-22035-rdd7: "The bankruptcy filing by Aroldo Eduardo Rodas, undertaken in 01/08/2015 in New Rochelle, NY under Chapter 7, concluded with discharge in Apr 8, 2015 after liquidating assets."
Aroldo Eduardo Rodas — New York

Scarlet Rodriguez, New Rochelle NY

Address: 544 Pelham Rd # 2D New Rochelle, NY 10805-1604
Snapshot of U.S. Bankruptcy Proceeding Case 14-30691-TBA: "In New Rochelle, NY, Scarlet Rodriguez filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2015."
Scarlet Rodriguez — New York

Patricia Rolz, New Rochelle NY

Address: 15 Davenport Ave Apt 5F New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 10-24051-rdd: "Patricia Rolz's bankruptcy, initiated in September 30, 2010 and concluded by 12.07.2010 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rolz — New York

Reta M Rooney, New Rochelle NY

Address: 140 Pelham Rd Apt 5C New Rochelle, NY 10805
Concise Description of Bankruptcy Case 12-22850-rdd7: "The case of Reta M Rooney in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in May 1, 2012 and discharged early 2012-08-21, focusing on asset liquidation to repay creditors."
Reta M Rooney — New York

Maria L Rugel, New Rochelle NY

Address: 35 May St Apt 3 New Rochelle, NY 10801
Bankruptcy Case 12-23737-rdd Overview: "The bankruptcy filing by Maria L Rugel, undertaken in Sep 28, 2012 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Maria L Rugel — New York

Gina Ruggiero, New Rochelle NY

Address: 1 Copper Beech Cir New Rochelle, NY 10804
Snapshot of U.S. Bankruptcy Proceeding Case 09-24194-rdd: "New Rochelle, NY resident Gina Ruggiero's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Gina Ruggiero — New York

Gerardo Ruiz, New Rochelle NY

Address: 17 Union St Apt 1 New Rochelle, NY 10805
Concise Description of Bankruptcy Case 10-23378-rdd7: "The bankruptcy filing by Gerardo Ruiz, undertaken in 07/08/2010 in New Rochelle, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Gerardo Ruiz — New York

John T Russiello, New Rochelle NY

Address: 60 Locust Ave Apt 108A New Rochelle, NY 10801-7336
Snapshot of U.S. Bankruptcy Proceeding Case 08-23552-rdd: "John T Russiello's Chapter 13 bankruptcy in New Rochelle, NY started in 2008-10-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/05/2013."
John T Russiello — New York

Nancy Russo, New Rochelle NY

Address: 15 Flower St New Rochelle, NY 10801
Bankruptcy Case 10-22559-rdd Overview: "The bankruptcy filing by Nancy Russo, undertaken in 03/23/2010 in New Rochelle, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Nancy Russo — New York

Edwin Sabillon, New Rochelle NY

Address: 46 Park Ave New Rochelle, NY 10805
Bankruptcy Case 09-24076-rdd Overview: "Edwin Sabillon's bankruptcy, initiated in November 2009 and concluded by 02/08/2010 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Sabillon — New York

Anthony P Sacco, New Rochelle NY

Address: 2261 Palmer Ave Apt 1G New Rochelle, NY 10801-2914
Brief Overview of Bankruptcy Case 2014-23309-rdd: "New Rochelle, NY resident Anthony P Sacco's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Anthony P Sacco — New York

William Sadak, New Rochelle NY

Address: 31 Rhodes St New Rochelle, NY 10801
Bankruptcy Case 10-24642-rdd Overview: "In New Rochelle, NY, William Sadak filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
William Sadak — New York

Mercedita Salas, New Rochelle NY

Address: 21 Davenport Ave Apt 1G New Rochelle, NY 10805-3428
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23338-rdd: "Mercedita Salas's bankruptcy, initiated in 2014-09-18 and concluded by Dec 17, 2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedita Salas — New York

Neil L Salters, New Rochelle NY

Address: 43 Broadview Ave New Rochelle, NY 10804
Bankruptcy Case 12-22113-rdd Summary: "In a Chapter 7 bankruptcy case, Neil L Salters from New Rochelle, NY, saw his proceedings start in 2012-01-20 and complete by 2012-05-11, involving asset liquidation."
Neil L Salters — New York

Asoka Samarawickrama, New Rochelle NY

Address: 1 Odell Pl Apt 5G New Rochelle, NY 10801
Concise Description of Bankruptcy Case 10-22762-rdd7: "New Rochelle, NY resident Asoka Samarawickrama's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Asoka Samarawickrama — New York

Jasmina Sanchez, New Rochelle NY

Address: 2 Lafayette Ave New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 10-24167-rdd: "The bankruptcy record of Jasmina Sanchez from New Rochelle, NY, shows a Chapter 7 case filed in October 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Jasmina Sanchez — New York

Livio Sanchez, New Rochelle NY

Address: 10 Bailey Pl New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 09-24283-rdd: "Livio Sanchez's bankruptcy, initiated in 2009-12-07 and concluded by 2010-03-13 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livio Sanchez — New York

Oscar J Sanchez, New Rochelle NY

Address: 52 Morgan St Apt 2 New Rochelle, NY 10805-1230
Snapshot of U.S. Bankruptcy Proceeding Case 15-23219-rdd: "The bankruptcy record of Oscar J Sanchez from New Rochelle, NY, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2015."
Oscar J Sanchez — New York

Frances Sanfratello, New Rochelle NY

Address: 48 Westminster Ct New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 11-24079-rdd: "In New Rochelle, NY, Frances Sanfratello filed for Chapter 7 bankruptcy in Oct 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-10."
Frances Sanfratello — New York

Blanca I Santizo, New Rochelle NY

Address: 69 Ashland St New Rochelle, NY 10801-1325
Brief Overview of Bankruptcy Case 2014-23041-rdd: "In a Chapter 7 bankruptcy case, Blanca I Santizo from New Rochelle, NY, saw her proceedings start in July 21, 2014 and complete by 10.19.2014, involving asset liquidation."
Blanca I Santizo — New York

Hugo L Santizo, New Rochelle NY

Address: 69 Ashland St New Rochelle, NY 10801-1325
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23041-rdd: "The case of Hugo L Santizo in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 07.21.2014 and discharged early 2014-10-19, focusing on asset liquidation to repay creditors."
Hugo L Santizo — New York

Patrick J Santoro, New Rochelle NY

Address: 74 Warren St # 2 New Rochelle, NY 10801
Bankruptcy Case 12-23349-rdd Summary: "New Rochelle, NY resident Patrick J Santoro's July 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2012."
Patrick J Santoro — New York

Zine El Abidine Sbai, New Rochelle NY

Address: 29 State St New Rochelle, NY 10801-1911
Concise Description of Bankruptcy Case 16-22748-rdd7: "Zine El Abidine Sbai's bankruptcy, initiated in May 2016 and concluded by 08/29/2016 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zine El Abidine Sbai — New York

Christine Scarano, New Rochelle NY

Address: 265 Centre Ave Apt 2R New Rochelle, NY 10805
Concise Description of Bankruptcy Case 11-22006-rdd7: "The case of Christine Scarano in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-01-05 and discharged early 04.27.2011, focusing on asset liquidation to repay creditors."
Christine Scarano — New York

Andrea Scarlett, New Rochelle NY

Address: PO Box 1769 New Rochelle, NY 10802
Brief Overview of Bankruptcy Case 10-24000-rdd: "Andrea Scarlett's bankruptcy, initiated in 09.27.2010 and concluded by Jan 17, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Scarlett — New York

Robert S Schepp, New Rochelle NY

Address: 25 Mildred Pkwy New Rochelle, NY 10804-2106
Snapshot of U.S. Bankruptcy Proceeding Case 14-22197-rdd: "Robert S Schepp's Chapter 7 bankruptcy, filed in New Rochelle, NY in Feb 14, 2014, led to asset liquidation, with the case closing in 05.15.2014."
Robert S Schepp — New York

Melissa Scheurich, New Rochelle NY

Address: 20 Shady Glen Ct Apt 3H New Rochelle, NY 10805-1810
Bankruptcy Case 15-23004-rdd Overview: "New Rochelle, NY resident Melissa Scheurich's 07/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Melissa Scheurich — New York

Florence M Schiavone, New Rochelle NY

Address: 74 Highland Ave New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-23942-rdd: "The bankruptcy filing by Florence M Schiavone, undertaken in 11/27/2013 in New Rochelle, NY under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Florence M Schiavone — New York

Daniel Schulman, New Rochelle NY

Address: 246 Kensington Oval New Rochelle, NY 10805
Concise Description of Bankruptcy Case 09-24390-rdd7: "The bankruptcy record of Daniel Schulman from New Rochelle, NY, shows a Chapter 7 case filed in Dec 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Daniel Schulman — New York

Vincent Serafino, New Rochelle NY

Address: 152 Kings Hwy New Rochelle, NY 10801
Bankruptcy Case 10-22963-rdd Summary: "The bankruptcy filing by Vincent Serafino, undertaken in May 14, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets."
Vincent Serafino — New York

Linda Serrano, New Rochelle NY

Address: 838 Pelhamdale Ave Apt 3B New Rochelle, NY 10801
Concise Description of Bankruptcy Case 10-23988-rdd7: "Linda Serrano's Chapter 7 bankruptcy, filed in New Rochelle, NY in 09/25/2010, led to asset liquidation, with the case closing in January 15, 2011."
Linda Serrano — New York

Lucy Serrano, New Rochelle NY

Address: 101 Rhodes St New Rochelle, NY 10801
Bankruptcy Case 11-23457-rdd Summary: "Lucy Serrano's bankruptcy, initiated in 07/24/2011 and concluded by 2011-11-13 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Serrano — New York

Ezekiel Serrano, New Rochelle NY

Address: 207 Drake Ave Apt 2D New Rochelle, NY 10805
Concise Description of Bankruptcy Case 10-24202-rdd7: "The bankruptcy filing by Ezekiel Serrano, undertaken in 10.25.2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.21.2011 after liquidating assets."
Ezekiel Serrano — New York

Sonia Service, New Rochelle NY

Address: 3 Ronalds Ave New Rochelle, NY 10801
Concise Description of Bankruptcy Case 13-22297-rdd7: "In a Chapter 7 bankruptcy case, Sonia Service from New Rochelle, NY, saw her proceedings start in February 2013 and complete by 05.21.2013, involving asset liquidation."
Sonia Service — New York

Beverley Shaw, New Rochelle NY

Address: 316 Eastchester Rd New Rochelle, NY 10801-1002
Snapshot of U.S. Bankruptcy Proceeding Case 15-22800-rdd: "In a Chapter 7 bankruptcy case, Beverley Shaw from New Rochelle, NY, saw her proceedings start in 06/07/2015 and complete by September 5, 2015, involving asset liquidation."
Beverley Shaw — New York

Lygia Shelton, New Rochelle NY

Address: 361 Main St Apt 4 New Rochelle, NY 10801
Bankruptcy Case 09-23963-rdd Overview: "In New Rochelle, NY, Lygia Shelton filed for Chapter 7 bankruptcy in October 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2010."
Lygia Shelton — New York

Angela Silvera, New Rochelle NY

Address: 140 Pelham Rd Apt 5M New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 10-24151-rdd: "In New Rochelle, NY, Angela Silvera filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Angela Silvera — New York

Benjamin Silvera, New Rochelle NY

Address: 88 Crescent Ave New Rochelle, NY 10801-6266
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23042-rdd: "Benjamin Silvera's Chapter 7 bankruptcy, filed in New Rochelle, NY in July 21, 2014, led to asset liquidation, with the case closing in 2014-10-19."
Benjamin Silvera — New York

Ruth M Silvera, New Rochelle NY

Address: 88 Crescent Ave New Rochelle, NY 10801-6266
Bankruptcy Case 14-23042-rdd Summary: "The bankruptcy filing by Ruth M Silvera, undertaken in Jul 21, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Ruth M Silvera — New York

Shakoya L Singleton, New Rochelle NY

Address: 550 5th Ave Apt J6 New Rochelle, NY 10801
Bankruptcy Case 11-23564-rdd Summary: "The bankruptcy record of Shakoya L Singleton from New Rochelle, NY, shows a Chapter 7 case filed in 2011-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Shakoya L Singleton — New York

Gregg Sloane, New Rochelle NY

Address: 40 Davenport Ave Apt 3C New Rochelle, NY 10805-3653
Brief Overview of Bankruptcy Case 08-22138-rdd: "Gregg Sloane, a resident of New Rochelle, NY, entered a Chapter 13 bankruptcy plan in 2008-01-31, culminating in its successful completion by 2013-03-15."
Gregg Sloane — New York

John Scott Smith, New Rochelle NY

Address: 50 Kewanee Rd New Rochelle, NY 10804
Snapshot of U.S. Bankruptcy Proceeding Case 11-24441-rdd: "The bankruptcy record of John Scott Smith from New Rochelle, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
John Scott Smith — New York

Linda Smith, New Rochelle NY

Address: 70 Locust Ave New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 12-23814-rdd: "New Rochelle, NY resident Linda Smith's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Linda Smith — New York

Angela Pilla Soares, New Rochelle NY

Address: 15 Iselin Dr New Rochelle, NY 10804-1007
Brief Overview of Bankruptcy Case 15-22427-rdd: "The case of Angela Pilla Soares in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in March 31, 2015 and discharged early Jun 29, 2015, focusing on asset liquidation to repay creditors."
Angela Pilla Soares — New York

Jennifer Solomon, New Rochelle NY

Address: 1 Edna Pl New Rochelle, NY 10804
Brief Overview of Bankruptcy Case 10-24503-rdd: "Jennifer Solomon's bankruptcy, initiated in 12.02.2010 and concluded by March 24, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Solomon — New York

Epitacio Soriano, New Rochelle NY

Address: 48 Pershing Ave New Rochelle, NY 10801
Bankruptcy Case 11-22603-rdd Overview: "The bankruptcy record of Epitacio Soriano from New Rochelle, NY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Epitacio Soriano — New York

Anna Lisa C Sosa, New Rochelle NY

Address: 225 Coligni Ave New Rochelle, NY 10801-2305
Bankruptcy Case 16-22058-rdd Summary: "The bankruptcy filing by Anna Lisa C Sosa, undertaken in 01.19.2016 in New Rochelle, NY under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets."
Anna Lisa C Sosa — New York

Nancy Vaughn Sparks, New Rochelle NY

Address: 355 Mayflower Ave Apt 1F New Rochelle, NY 10801
Bankruptcy Case 11-24148-rdd Summary: "Nancy Vaughn Sparks's bankruptcy, initiated in Oct 31, 2011 and concluded by 2012-02-20 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Vaughn Sparks — New York

Michael Alan Spingarn, New Rochelle NY

Address: 345 Victory Blvd New Rochelle, NY 10804
Bankruptcy Case 13-23117-rdd Overview: "The bankruptcy record of Michael Alan Spingarn from New Rochelle, NY, shows a Chapter 7 case filed in 07.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2013."
Michael Alan Spingarn — New York

Gail Austin Starke, New Rochelle NY

Address: 50 Guion Pl Apt 6D New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 11-22132-rdd: "New Rochelle, NY resident Gail Austin Starke's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Gail Austin Starke — New York

Patricia Staropoli, New Rochelle NY

Address: 17 Drake Ave # 1F New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 10-24122-rdd: "In a Chapter 7 bankruptcy case, Patricia Staropoli from New Rochelle, NY, saw their proceedings start in 10.11.2010 and complete by January 2011, involving asset liquidation."
Patricia Staropoli — New York

Lynch Jozette Stephens, New Rochelle NY

Address: 120 Pelham Rd Apt 5C New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 11-23051-rdd: "The case of Lynch Jozette Stephens in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-09-16, focusing on asset liquidation to repay creditors."
Lynch Jozette Stephens — New York

Kevin Stephens, New Rochelle NY

Address: 37 Lincoln St New Rochelle, NY 10801-4336
Bankruptcy Case 16-22453-rdd Overview: "The bankruptcy record of Kevin Stephens from New Rochelle, NY, shows a Chapter 7 case filed in 04/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2016."
Kevin Stephens — New York

Viola Stewart, New Rochelle NY

Address: 111 Lockwood Ave Apt 407 New Rochelle, NY 10801
Bankruptcy Case 12-22736-rdd Summary: "New Rochelle, NY resident Viola Stewart's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Viola Stewart — New York

Ruth Strauss, New Rochelle NY

Address: 440 Beechmont Dr New Rochelle, NY 10804-4613
Bankruptcy Case 16-22565-rdd Summary: "Ruth Strauss's Chapter 7 bankruptcy, filed in New Rochelle, NY in 04.24.2016, led to asset liquidation, with the case closing in 07/23/2016."
Ruth Strauss — New York

Steven C Strauss, New Rochelle NY

Address: 440 Beechmont Dr New Rochelle, NY 10804-4613
Bankruptcy Case 16-22565-rdd Overview: "Steven C Strauss's bankruptcy, initiated in 2016-04-24 and concluded by Jul 23, 2016 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Strauss — New York

Eugene Sutorius, New Rochelle NY

Address: 16 Locust Ave Apt 8M New Rochelle, NY 10801
Bankruptcy Case 09-24166-rdd Summary: "In a Chapter 7 bankruptcy case, Eugene Sutorius from New Rochelle, NY, saw their proceedings start in 11/18/2009 and complete by Feb 22, 2010, involving asset liquidation."
Eugene Sutorius — New York

Ismail M Tahir, New Rochelle NY

Address: 34 Morris St Apt 2 New Rochelle, NY 10801
Bankruptcy Case 13-23508-rdd Overview: "In New Rochelle, NY, Ismail M Tahir filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Ismail M Tahir — New York

Raymond Tamburo, New Rochelle NY

Address: 116 Lord Kitchener Rd New Rochelle, NY 10804
Bankruptcy Case 13-22519-rdd Overview: "Raymond Tamburo's bankruptcy, initiated in 03.30.2013 and concluded by July 4, 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Tamburo — New York

Marie Therese Taqui, New Rochelle NY

Address: 88 Devonshire Rd New Rochelle, NY 10804-3935
Bankruptcy Case 16-22828-rdd Overview: "In New Rochelle, NY, Marie Therese Taqui filed for Chapter 7 bankruptcy in June 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Marie Therese Taqui — New York

Carroscio Amanda M Tarantino, New Rochelle NY

Address: 182 Lincoln Ave New Rochelle, NY 10801-3934
Brief Overview of Bankruptcy Case 2014-22530-rdd: "New Rochelle, NY resident Carroscio Amanda M Tarantino's 04/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2014."
Carroscio Amanda M Tarantino — New York

Eugenia S Taylor, New Rochelle NY

Address: 3 Union St New Rochelle, NY 10805
Concise Description of Bankruptcy Case 11-23259-rdd7: "Eugenia S Taylor's Chapter 7 bankruptcy, filed in New Rochelle, NY in June 24, 2011, led to asset liquidation, with the case closing in October 14, 2011."
Eugenia S Taylor — New York

Jr Abraham Tejeda, New Rochelle NY

Address: 58 Highland Ave New Rochelle, NY 10801
Bankruptcy Case 13-23354-rdd Summary: "In New Rochelle, NY, Jr Abraham Tejeda filed for Chapter 7 bankruptcy in 08/15/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Jr Abraham Tejeda — New York

James Telesco, New Rochelle NY

Address: 73 Belmont Ave New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 10-24484-rdd: "James Telesco's bankruptcy, initiated in November 30, 2010 and concluded by 2011-03-22 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Telesco — New York

Elviliana Maria Tena, New Rochelle NY

Address: 11 White Stone Pl Apt 2 New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-23759-rdd: "Elviliana Maria Tena's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2013-10-25, led to asset liquidation, with the case closing in 01/29/2014."
Elviliana Maria Tena — New York

Erika Johanna Thompson, New Rochelle NY

Address: 165 Woodland Ave Fl 2ND New Rochelle, NY 10805-1909
Concise Description of Bankruptcy Case 16-22616-rdd7: "New Rochelle, NY resident Erika Johanna Thompson's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2016."
Erika Johanna Thompson — New York

Edmond D Tiabo, New Rochelle NY

Address: 355 Webster Ave New Rochelle, NY 10801
Bankruptcy Case 12-23306-rdd Overview: "The bankruptcy filing by Edmond D Tiabo, undertaken in July 2012 in New Rochelle, NY under Chapter 7, concluded with discharge in Nov 6, 2012 after liquidating assets."
Edmond D Tiabo — New York

Wing Po To, New Rochelle NY

Address: 11 Sheldon Ave New Rochelle, NY 10801
Bankruptcy Case 13-22288-rdd Summary: "In a Chapter 7 bankruptcy case, Wing Po To from New Rochelle, NY, saw their proceedings start in 2013-02-21 and complete by 2013-05-29, involving asset liquidation."
Wing Po To — New York

James T Tobin, New Rochelle NY

Address: 15 Cole Ter New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-22513-rdd7: "James T Tobin's Chapter 7 bankruptcy, filed in New Rochelle, NY in 03/22/2011, led to asset liquidation, with the case closing in July 12, 2011."
James T Tobin — New York

Anthony Tocci, New Rochelle NY

Address: 102 Brookside Pl New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 11-22100-rdd: "Anthony Tocci's bankruptcy, initiated in January 2011 and concluded by 05/20/2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Tocci — New York

Explore Free Bankruptcy Records by State