Website Logo

New Rochelle, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Rochelle.

Last updated on: April 03, 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

Renee Clara Tolbert, New Rochelle NY

Address: 69 Potter Ave New Rochelle, NY 10801
Bankruptcy Case 12-22122-rdd Summary: "New Rochelle, NY resident Renee Clara Tolbert's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Renee Clara Tolbert — New York

Helen A Tornese, New Rochelle NY

Address: 245 Pinebrook Blvd New Rochelle, NY 10804-4301
Snapshot of U.S. Bankruptcy Proceeding Case 15-23034-rdd: "New Rochelle, NY resident Helen A Tornese's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2015."
Helen A Tornese — New York

John F Tornese, New Rochelle NY

Address: 245 Pinebrook Blvd New Rochelle, NY 10804-4301
Snapshot of U.S. Bankruptcy Proceeding Case 15-23034-rdd: "The bankruptcy record of John F Tornese from New Rochelle, NY, shows a Chapter 7 case filed in Jul 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2015."
John F Tornese — New York

Ruth Torres, New Rochelle NY

Address: 12 West Way New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 10-24740-rdd: "New Rochelle, NY resident Ruth Torres's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2011."
Ruth Torres — New York

Arturo Torres, New Rochelle NY

Address: 30 Davenport Ave Apt 3G New Rochelle, NY 10805
Bankruptcy Case 10-23753-rdd Summary: "The bankruptcy record of Arturo Torres from New Rochelle, NY, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2010."
Arturo Torres — New York

Mariana Torress, New Rochelle NY

Address: 40 Davenport Ave New Rochelle, NY 10805
Brief Overview of Bankruptcy Case 10-23222-rdd: "Mariana Torress's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2010-06-16, led to asset liquidation, with the case closing in 2010-10-06."
Mariana Torress — New York

Jr Daniel A Trangucci, New Rochelle NY

Address: 65 Spencer Dr New Rochelle, NY 10801
Bankruptcy Case 12-22386-rdd Overview: "The bankruptcy filing by Jr Daniel A Trangucci, undertaken in 2012-02-24 in New Rochelle, NY under Chapter 7, concluded with discharge in 2012-06-15 after liquidating assets."
Jr Daniel A Trangucci — New York

Aurelio Travezano, New Rochelle NY

Address: 50 Lincoln St New Rochelle, NY 10801-4311
Concise Description of Bankruptcy Case 15-23726-rdd7: "Aurelio Travezano's Chapter 7 bankruptcy, filed in New Rochelle, NY in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
Aurelio Travezano — New York

John V Triolo, New Rochelle NY

Address: 3 Davenport Ave Apt 2B New Rochelle, NY 10805
Bankruptcy Case 11-23344-rdd Overview: "In New Rochelle, NY, John V Triolo filed for Chapter 7 bankruptcy in 2011-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
John V Triolo — New York

Donna Marie Trippedo, New Rochelle NY

Address: 23 Circuit Rd New Rochelle, NY 10805
Bankruptcy Case 13-22692-rdd Summary: "In a Chapter 7 bankruptcy case, Donna Marie Trippedo from New Rochelle, NY, saw her proceedings start in 04/30/2013 and complete by 2013-08-04, involving asset liquidation."
Donna Marie Trippedo — New York

Phyllis Tursi, New Rochelle NY

Address: 35 Maple Ave Apt 4B New Rochelle, NY 10801
Bankruptcy Case 10-22630-rdd Summary: "The bankruptcy filing by Phyllis Tursi, undertaken in Mar 30, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 07/20/2010 after liquidating assets."
Phyllis Tursi — New York

Edward Robert Ubl, New Rochelle NY

Address: 2201 Palmer Ave Apt 1M New Rochelle, NY 10801-3059
Brief Overview of Bankruptcy Case 14-22754-rdd: "In New Rochelle, NY, Edward Robert Ubl filed for Chapter 7 bankruptcy in May 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Edward Robert Ubl — New York

Concetta Urrico, New Rochelle NY

Address: 8 Hemlock Pl New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 13-23747-rdd: "The case of Concetta Urrico in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 23, 2013 and discharged early 2014-01-27, focusing on asset liquidation to repay creditors."
Concetta Urrico — New York

Genoveva Petkova Uzunova, New Rochelle NY

Address: 255 Huguenot St Apt 1502 New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 12-23389-rdd: "The case of Genoveva Petkova Uzunova in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2012 and discharged early November 2012, focusing on asset liquidation to repay creditors."
Genoveva Petkova Uzunova — New York

Abraham Vaccachan, New Rochelle NY

Address: 42 S Division St New Rochelle, NY 10805
Bankruptcy Case 11-22103-rdd Summary: "Abraham Vaccachan's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2011-01-28, led to asset liquidation, with the case closing in 2011-05-20."
Abraham Vaccachan — New York

Paul Vadassery, New Rochelle NY

Address: 70 Locust Ave Apt B205 New Rochelle, NY 10801
Bankruptcy Case 13-23028-rdd Overview: "The case of Paul Vadassery in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2013 and discharged early 2013-10-02, focusing on asset liquidation to repay creditors."
Paul Vadassery — New York

Marisol Valencia, New Rochelle NY

Address: 234 Drake Ave Apt 3A New Rochelle, NY 10805-1610
Concise Description of Bankruptcy Case 15-22864-rdd7: "In a Chapter 7 bankruptcy case, Marisol Valencia from New Rochelle, NY, saw her proceedings start in 06.17.2015 and complete by 2015-09-15, involving asset liquidation."
Marisol Valencia — New York

Anita G Valencia, New Rochelle NY

Address: 32 Congress St New Rochelle, NY 10801
Concise Description of Bankruptcy Case 12-23949-rdd7: "The bankruptcy filing by Anita G Valencia, undertaken in 11.06.2012 in New Rochelle, NY under Chapter 7, concluded with discharge in February 10, 2013 after liquidating assets."
Anita G Valencia — New York

Francisco Valencia, New Rochelle NY

Address: 3 Church St Ste 854 New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-23484-rdd7: "Francisco Valencia's Chapter 7 bankruptcy, filed in New Rochelle, NY in July 27, 2011, led to asset liquidation, with the case closing in November 16, 2011."
Francisco Valencia — New York

Henry Valencia, New Rochelle NY

Address: 251 Sickles Ave New Rochelle, NY 10801
Bankruptcy Case 11-24157-rdd Summary: "New Rochelle, NY resident Henry Valencia's Oct 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2012."
Henry Valencia — New York

Pedro Valencia, New Rochelle NY

Address: 44 Kress Ave Apt 2 New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-22565-rdd7: "New Rochelle, NY resident Pedro Valencia's Mar 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Pedro Valencia — New York

Alma Valencia, New Rochelle NY

Address: 49 Pine St New Rochelle, NY 10801-6917
Bankruptcy Case 15-22095-rdd Summary: "In New Rochelle, NY, Alma Valencia filed for Chapter 7 bankruptcy in 01.21.2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2015."
Alma Valencia — New York

Mariluz Valentin, New Rochelle NY

Address: 472 Pelham Rd Apt 3E New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 10-22916-rdd: "The bankruptcy filing by Mariluz Valentin, undertaken in May 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Mariluz Valentin — New York

Martha G Valentine, New Rochelle NY

Address: 6 Webster Ave Apt E4 New Rochelle, NY 10801
Bankruptcy Case 13-22419-rdd Overview: "Martha G Valentine's Chapter 7 bankruptcy, filed in New Rochelle, NY in Mar 13, 2013, led to asset liquidation, with the case closing in June 2013."
Martha G Valentine — New York

Michael Vanaria, New Rochelle NY

Address: 25 Shady Glen Ct Apt 1A New Rochelle, NY 10805
Concise Description of Bankruptcy Case 13-22521-rdd7: "Michael Vanaria's bankruptcy, initiated in 2013-03-30 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."
Michael Vanaria — New York

Errol Q Vanderlip, New Rochelle NY

Address: 26 Coligni Ave New Rochelle, NY 10801-2620
Concise Description of Bankruptcy Case 06-22794-rdd7: "Errol Q Vanderlip, a resident of New Rochelle, NY, entered a Chapter 13 bankruptcy plan in 2006-11-17, culminating in its successful completion by 03/15/2013."
Errol Q Vanderlip — New York

Marie Vann, New Rochelle NY

Address: 40 Memorial Hwy Apt 12K New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 1-13-41733-ess: "The bankruptcy filing by Marie Vann, undertaken in 2013-03-27 in New Rochelle, NY under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Marie Vann — New York

Gemma Vargas, New Rochelle NY

Address: 41 Rochelle Pl Fl 3 New Rochelle, NY 10801
Bankruptcy Case 13-22966-rdd Overview: "Gemma Vargas's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2013-06-18, led to asset liquidation, with the case closing in September 2013."
Gemma Vargas — New York

Mathew T Varughese, New Rochelle NY

Address: 184 Mount Joy Pl New Rochelle, NY 10801-1603
Bankruptcy Case 15-22937-rdd Overview: "The bankruptcy record of Mathew T Varughese from New Rochelle, NY, shows a Chapter 7 case filed in 07/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-05."
Mathew T Varughese — New York

Murray Rakell Marie Vazquez, New Rochelle NY

Address: 2 Ronalds Ave New Rochelle, NY 10801
Bankruptcy Case 12-22708-rdd Summary: "The bankruptcy record of Murray Rakell Marie Vazquez from New Rochelle, NY, shows a Chapter 7 case filed in 2012-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2012."
Murray Rakell Marie Vazquez — New York

Donald E Vega, New Rochelle NY

Address: 463 Pelham Rd Apt 3-1B New Rochelle, NY 10805-2226
Snapshot of U.S. Bankruptcy Proceeding Case 14-22156-rdd: "In a Chapter 7 bankruptcy case, Donald E Vega from New Rochelle, NY, saw their proceedings start in February 4, 2014 and complete by May 5, 2014, involving asset liquidation."
Donald E Vega — New York

Maria T Veira, New Rochelle NY

Address: 126 Franklin Ave Apt 5C New Rochelle, NY 10805
Bankruptcy Case 13-22866-rdd Overview: "New Rochelle, NY resident Maria T Veira's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/04/2013."
Maria T Veira — New York

Thomas Vesey, New Rochelle NY

Address: 24 Moran Pl New Rochelle, NY 10801
Concise Description of Bankruptcy Case 09-24435-rdd7: "In New Rochelle, NY, Thomas Vesey filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 5, 2010."
Thomas Vesey — New York

Julia Vetrova, New Rochelle NY

Address: 19 Lane Crest Ave New Rochelle, NY 10805
Bankruptcy Case 11-22877-rdd Summary: "In a Chapter 7 bankruptcy case, Julia Vetrova from New Rochelle, NY, saw her proceedings start in May 3, 2011 and complete by 08.23.2011, involving asset liquidation."
Julia Vetrova — New York

Ernest Viccaro, New Rochelle NY

Address: 87 Eighth St New Rochelle, NY 10801
Bankruptcy Case 11-22908-rdd Summary: "Ernest Viccaro's bankruptcy, initiated in May 2011 and concluded by 2011-08-29 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest Viccaro — New York

Lisette Vidal, New Rochelle NY

Address: 57 Woodland Ave New Rochelle, NY 10805
Snapshot of U.S. Bankruptcy Proceeding Case 13-22938-rdd: "Lisette Vidal's bankruptcy, initiated in 2013-06-13 and concluded by September 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisette Vidal — New York

David Viglietta, New Rochelle NY

Address: 40 Askins Pl New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-22918-rdd: "The bankruptcy record of David Viglietta from New Rochelle, NY, shows a Chapter 7 case filed in 2013-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2013."
David Viglietta — New York

Santos Lucas Villanueva, New Rochelle NY

Address: 16 Winthrop Ave New Rochelle, NY 10801
Bankruptcy Case 11-22089-rdd Summary: "The case of Santos Lucas Villanueva in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 01.25.2011 and discharged early 2011-05-17, focusing on asset liquidation to repay creditors."
Santos Lucas Villanueva — New York

Paul Vuksanaj, New Rochelle NY

Address: 222 Lyncroft Rd New Rochelle, NY 10804-4121
Bankruptcy Case 14-22817-rdd Overview: "The bankruptcy record of Paul Vuksanaj from New Rochelle, NY, shows a Chapter 7 case filed in 06.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Paul Vuksanaj — New York

Louis Wallach, New Rochelle NY

Address: 136 Surrey Dr New Rochelle, NY 10804
Concise Description of Bankruptcy Case 11-22302-rdd7: "The bankruptcy record of Louis Wallach from New Rochelle, NY, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2011."
Louis Wallach — New York

Samantha Waller, New Rochelle NY

Address: 60 Horton Ave Apt B4 New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-20000-rdd: "Samantha Waller's bankruptcy, initiated in Jan 23, 2013 and concluded by 2013-04-29 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Waller — New York

Robert Wallos, New Rochelle NY

Address: 255 Huguenot St Apt 607 New Rochelle, NY 10801-6390
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22699-rdd: "In New Rochelle, NY, Robert Wallos filed for Chapter 7 bankruptcy in 05.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2014."
Robert Wallos — New York

Jonathan Avichai Weiss, New Rochelle NY

Address: 151 Oxford Rd New Rochelle, NY 10804-3306
Snapshot of U.S. Bankruptcy Proceeding Case 14-22910-rdd: "The bankruptcy filing by Jonathan Avichai Weiss, undertaken in 06/24/2014 in New Rochelle, NY under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Jonathan Avichai Weiss — New York

Laurence Weiss, New Rochelle NY

Address: 31 Edgewood Park New Rochelle, NY 10801
Concise Description of Bankruptcy Case 10-502977: "New Rochelle, NY resident Laurence Weiss's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Laurence Weiss — New York

Sonna J Wheeler, New Rochelle NY

Address: 87 Cooper Dr Apt 1 New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 09-23856-rdd: "The bankruptcy record of Sonna J Wheeler from New Rochelle, NY, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Sonna J Wheeler — New York

Wendy B White, New Rochelle NY

Address: 112 Cooper Dr Apt 1A New Rochelle, NY 10801-4709
Concise Description of Bankruptcy Case 16-22476-rdd7: "In New Rochelle, NY, Wendy B White filed for Chapter 7 bankruptcy in 04/07/2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Wendy B White — New York

Michael T Wibby, New Rochelle NY

Address: 42 Pondview Ln New Rochelle, NY 10804
Bankruptcy Case 13-22534-rdd Summary: "The bankruptcy record of Michael T Wibby from New Rochelle, NY, shows a Chapter 7 case filed in 04/03/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Michael T Wibby — New York

Marva S Williams, New Rochelle NY

Address: 1333A North Ave # 121 New Rochelle, NY 10804
Bankruptcy Case 11-24227-rdd Overview: "Marva S Williams's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2011-11-11, led to asset liquidation, with the case closing in 2012-03-02."
Marva S Williams — New York

Barry Williams, New Rochelle NY

Address: 138 Chauncey Ave New Rochelle, NY 10801
Bankruptcy Case 10-24472-rdd Summary: "The bankruptcy record of Barry Williams from New Rochelle, NY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Barry Williams — New York

Ta Jon Williams, New Rochelle NY

Address: 33 Lincoln Ave New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 13-23297-rdd: "Ta Jon Williams's Chapter 7 bankruptcy, filed in New Rochelle, NY in 08/05/2013, led to asset liquidation, with the case closing in 11/09/2013."
Ta Jon Williams — New York

Tanya Williams, New Rochelle NY

Address: 5 Risley Pl New Rochelle, NY 10801
Concise Description of Bankruptcy Case 11-23605-rdd7: "In a Chapter 7 bankruptcy case, Tanya Williams from New Rochelle, NY, saw her proceedings start in August 9, 2011 and complete by November 2011, involving asset liquidation."
Tanya Williams — New York

Wanda Gail Williams, New Rochelle NY

Address: 300 Pelham Rd Apt 1E New Rochelle, NY 10805
Bankruptcy Case 12-23892-rdd Summary: "In a Chapter 7 bankruptcy case, Wanda Gail Williams from New Rochelle, NY, saw her proceedings start in October 2012 and complete by Jan 15, 2013, involving asset liquidation."
Wanda Gail Williams — New York

Daphne J Williams, New Rochelle NY

Address: 85 Vaughn Ave New Rochelle, NY 10801-3122
Concise Description of Bankruptcy Case 2014-23176-rdd7: "In a Chapter 7 bankruptcy case, Daphne J Williams from New Rochelle, NY, saw her proceedings start in 2014-08-18 and complete by November 2014, involving asset liquidation."
Daphne J Williams — New York

Koretiea Winston, New Rochelle NY

Address: 18 Calhoun Ave New Rochelle, NY 10801
Snapshot of U.S. Bankruptcy Proceeding Case 10-22456-rdd: "The bankruptcy record of Koretiea Winston from New Rochelle, NY, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Koretiea Winston — New York

Pattie A Womack, New Rochelle NY

Address: 16 Locust Ave Apt 7C New Rochelle, NY 10801-7368
Bankruptcy Case 15-23266-rdd Summary: "New Rochelle, NY resident Pattie A Womack's 2015-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-30."
Pattie A Womack — New York

Peter John Yanker, New Rochelle NY

Address: 217 Drake Ave Apt 2F New Rochelle, NY 10805-1786
Bankruptcy Case 14-23778-rdd Summary: "The bankruptcy filing by Peter John Yanker, undertaken in 12.24.2014 in New Rochelle, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Peter John Yanker — New York

Seung Ja Yi, New Rochelle NY

Address: 465 Oxford Rd New Rochelle, NY 10804-3312
Concise Description of Bankruptcy Case 2014-22706-rdd7: "Seung Ja Yi's bankruptcy, initiated in May 2014 and concluded by 08.18.2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seung Ja Yi — New York

Vernel Young, New Rochelle NY

Address: PO Box 1612 New Rochelle, NY 10802-1612
Snapshot of U.S. Bankruptcy Proceeding Case 14-23389-rdd: "In New Rochelle, NY, Vernel Young filed for Chapter 7 bankruptcy in 09.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Vernel Young — New York

Eleanor Zabb, New Rochelle NY

Address: 1273 North Ave Apt 2E3 New Rochelle, NY 10804-7368
Bankruptcy Case 14-23617-rdd Overview: "In a Chapter 7 bankruptcy case, Eleanor Zabb from New Rochelle, NY, saw her proceedings start in 2014-11-21 and complete by Feb 19, 2015, involving asset liquidation."
Eleanor Zabb — New York

Theodore Gary Zabb, New Rochelle NY

Address: 1273 North Ave Apt 2E3 New Rochelle, NY 10804-7368
Snapshot of U.S. Bankruptcy Proceeding Case 14-23617-rdd: "In New Rochelle, NY, Theodore Gary Zabb filed for Chapter 7 bankruptcy in Nov 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/19/2015."
Theodore Gary Zabb — New York

Carlton M Zachary, New Rochelle NY

Address: 84 Cooper Dr Apt 2A New Rochelle, NY 10801
Concise Description of Bankruptcy Case 12-24032-rdd7: "In New Rochelle, NY, Carlton M Zachary filed for Chapter 7 bankruptcy in Nov 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-04."
Carlton M Zachary — New York

Manuel Zepeda, New Rochelle NY

Address: 27 Charles St # 2 New Rochelle, NY 10801
Bankruptcy Case 12-23297-rdd Summary: "The case of Manuel Zepeda in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-16 and discharged early Nov 5, 2012, focusing on asset liquidation to repay creditors."
Manuel Zepeda — New York

Ray Zoroufie, New Rochelle NY

Address: 40 Memorial Hwy Apt 26G New Rochelle, NY 10801
Brief Overview of Bankruptcy Case 3:10-bk-06351: "Ray Zoroufie's Chapter 7 bankruptcy, filed in New Rochelle, NY in Jun 17, 2010, led to asset liquidation, with the case closing in October 7, 2010."
Ray Zoroufie — New York

Explore Free Bankruptcy Records by State