New Rochelle, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Rochelle.
Last updated on:
April 03, 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
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