Westchester, Illinois - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Westchester.
Last updated on:
March 29, 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
Elizabeth M Abas, Westchester IL
Address: 2110 Boeger Ave Westchester, IL 60154-4108
Brief Overview of Bankruptcy Case 09-25840: "Elizabeth M Abas's Chapter 13 bankruptcy in Westchester, IL started in 2009-07-17. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/18/2014."
Elizabeth M Abas — Illinois
Renato B Abas, Westchester IL
Address: 2110 Boeger Ave Westchester, IL 60154-4108
Concise Description of Bankruptcy Case 09-258407: "The bankruptcy record for Renato B Abas from Westchester, IL, under Chapter 13, filed in 2009-07-17, involved setting up a repayment plan, finalized by 12.18.2014."
Renato B Abas — Illinois
Kimyatta Abney, Westchester IL
Address: 10351 Dickens St Apt 2W Westchester, IL 60154
Bankruptcy Case 11-33471 Summary: "Westchester, IL resident Kimyatta Abney's 2011-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Kimyatta Abney — Illinois
Timothy D Adams, Westchester IL
Address: 10350 Elizabeth St Apt 2 Westchester, IL 60154
Bankruptcy Case 11-07306 Overview: "In a Chapter 7 bankruptcy case, Timothy D Adams from Westchester, IL, saw their proceedings start in February 2011 and complete by June 2, 2011, involving asset liquidation."
Timothy D Adams — Illinois
Denise Lynn Adams, Westchester IL
Address: 620 Gardner Rd Westchester, IL 60154
Bankruptcy Case 13-28001 Summary: "In a Chapter 7 bankruptcy case, Denise Lynn Adams from Westchester, IL, saw her proceedings start in 07/12/2013 and complete by 10/18/2013, involving asset liquidation."
Denise Lynn Adams — Illinois
Michael Agosto, Westchester IL
Address: 744 NEWCASTLE AVE Westchester, IL 60154
Bankruptcy Case 11-08723 Summary: "In Westchester, IL, Michael Agosto filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Michael Agosto — Illinois
Mujahid Akber, Westchester IL
Address: 9903 Drury Ln Westchester, IL 60154
Bankruptcy Case 12-09974 Overview: "Westchester, IL resident Mujahid Akber's 2012-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-19."
Mujahid Akber — Illinois
Anthony J Albano, Westchester IL
Address: 10807 WINDSOR DR Westchester, IL 60154
Brief Overview of Bankruptcy Case 12-20792: "In a Chapter 7 bankruptcy case, Anthony J Albano from Westchester, IL, saw their proceedings start in 2012-05-22 and complete by August 2012, involving asset liquidation."
Anthony J Albano — Illinois
John Allen, Westchester IL
Address: 11054 MARTINDALE DR Westchester, IL 60154
Bankruptcy Case 12-16980 Summary: "The bankruptcy filing by John Allen, undertaken in 04/25/2012 in Westchester, IL under Chapter 7, concluded with discharge in Aug 1, 2012 after liquidating assets."
John Allen — Illinois
Frederick William Amft, Westchester IL
Address: 821 Manchester Ave Westchester, IL 60154-2717
Bankruptcy Case 14-10174 Overview: "Frederick William Amft's bankruptcy, initiated in 03/21/2014 and concluded by June 2014 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick William Amft — Illinois
Antoine Andrews, Westchester IL
Address: 1649 Heidorn Ave Westchester, IL 60154
Bankruptcy Case 13-41045 Summary: "The bankruptcy record of Antoine Andrews from Westchester, IL, shows a Chapter 7 case filed in Oct 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-27."
Antoine Andrews — Illinois
Anthony Askea, Westchester IL
Address: 1549 Balmoral Ave Westchester, IL 60154
Bankruptcy Case 10-24187 Summary: "The bankruptcy record of Anthony Askea from Westchester, IL, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Anthony Askea — Illinois
Aaron Austin, Westchester IL
Address: 1660 S Mannheim Rd # 2 Westchester, IL 60154-4319
Brief Overview of Bankruptcy Case 15-24528: "In a Chapter 7 bankruptcy case, Aaron Austin from Westchester, IL, saw his proceedings start in Jul 20, 2015 and complete by October 18, 2015, involving asset liquidation."
Aaron Austin — Illinois
Antoine S Avery, Westchester IL
Address: 1628 Heidorn Ave Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 13-12376: "In a Chapter 7 bankruptcy case, Antoine S Avery from Westchester, IL, saw his proceedings start in 2013-03-27 and complete by 06.19.2013, involving asset liquidation."
Antoine S Avery — Illinois
Irena Bagan, Westchester IL
Address: 1934 Belleview Ave Westchester, IL 60154-4345
Snapshot of U.S. Bankruptcy Proceeding Case 15-38627: "In Westchester, IL, Irena Bagan filed for Chapter 7 bankruptcy in November 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/10/2016."
Irena Bagan — Illinois
Jerzy Bagan, Westchester IL
Address: 1934 Belleview Ave Westchester, IL 60154-4345
Snapshot of U.S. Bankruptcy Proceeding Case 15-38627: "The bankruptcy record of Jerzy Bagan from Westchester, IL, shows a Chapter 7 case filed in 11/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2016."
Jerzy Bagan — Illinois
Steven Bailey, Westchester IL
Address: 10136 Pelham St Westchester, IL 60154
Bankruptcy Case 10-36712 Summary: "In Westchester, IL, Steven Bailey filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Steven Bailey — Illinois
Armelia Bailey, Westchester IL
Address: 11015 Raleigh St Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 11-43650: "In a Chapter 7 bankruptcy case, Armelia Bailey from Westchester, IL, saw their proceedings start in Oct 27, 2011 and complete by 2012-02-02, involving asset liquidation."
Armelia Bailey — Illinois
Husein Bajramovic, Westchester IL
Address: 2638 Wellington Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 11-387517: "The case of Husein Bajramovic in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in 2011-09-23 and discharged early Dec 30, 2011, focusing on asset liquidation to repay creditors."
Husein Bajramovic — Illinois
Elaine T Bakas, Westchester IL
Address: 739 Newcastle Ave Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 11-29056: "The bankruptcy record of Elaine T Bakas from Westchester, IL, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2011."
Elaine T Bakas — Illinois
Saulius Bakas, Westchester IL
Address: 1934 Hawthorne Ave Westchester, IL 60154-4351
Bankruptcy Case 15-25030 Summary: "In a Chapter 7 bankruptcy case, Saulius Bakas from Westchester, IL, saw their proceedings start in 07.23.2015 and complete by October 21, 2015, involving asset liquidation."
Saulius Bakas — Illinois
John Baldus, Westchester IL
Address: 716 Bristol Ave Westchester, IL 60154-2704
Bankruptcy Case 15-05907 Summary: "John Baldus's Chapter 7 bankruptcy, filed in Westchester, IL in February 20, 2015, led to asset liquidation, with the case closing in May 21, 2015."
John Baldus — Illinois
Stacy Lynn Ballon, Westchester IL
Address: 1518 Newcastle Ave Westchester, IL 60154-3615
Snapshot of U.S. Bankruptcy Proceeding Case 16-15096: "The bankruptcy filing by Stacy Lynn Ballon, undertaken in 2016-05-03 in Westchester, IL under Chapter 7, concluded with discharge in 2016-08-01 after liquidating assets."
Stacy Lynn Ballon — Illinois
Leonardo J Barnes, Westchester IL
Address: 1810 Downing Ave Westchester, IL 60154-4207
Concise Description of Bankruptcy Case 09-045187: "Leonardo J Barnes, a resident of Westchester, IL, entered a Chapter 13 bankruptcy plan in 2009-02-12, culminating in its successful completion by 2013-04-09."
Leonardo J Barnes — Illinois
Booth Latecia Deriese Barnes, Westchester IL
Address: 1106 Manchester Ave Westchester, IL 60154-2723
Concise Description of Bankruptcy Case 15-193677: "Westchester, IL resident Booth Latecia Deriese Barnes's Jun 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-31."
Booth Latecia Deriese Barnes — Illinois
Jesus H Barraza, Westchester IL
Address: 820 Bristol Ave Westchester, IL 60154
Bankruptcy Case 12-09208 Overview: "In a Chapter 7 bankruptcy case, Jesus H Barraza from Westchester, IL, saw their proceedings start in 2012-03-08 and complete by 06/14/2012, involving asset liquidation."
Jesus H Barraza — Illinois
Suzanne Bauman, Westchester IL
Address: 10837 Windsor Dr Westchester, IL 60154
Brief Overview of Bankruptcy Case 13-12920: "In a Chapter 7 bankruptcy case, Suzanne Bauman from Westchester, IL, saw her proceedings start in March 29, 2013 and complete by 07/05/2013, involving asset liquidation."
Suzanne Bauman — Illinois
Juan R Becerra, Westchester IL
Address: 1637 Westchester Blvd Westchester, IL 60154
Bankruptcy Case 11-38672 Overview: "The bankruptcy filing by Juan R Becerra, undertaken in 09/23/2011 in Westchester, IL under Chapter 7, concluded with discharge in 2011-12-20 after liquidating assets."
Juan R Becerra — Illinois
Robert B Becker, Westchester IL
Address: 10925 W Roosevelt Rd Westchester, IL 60154-3438
Bankruptcy Case 15-23472 Overview: "Robert B Becker's bankruptcy, initiated in 07/09/2015 and concluded by 10.07.2015 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert B Becker — Illinois
Jason A Beckman, Westchester IL
Address: 10253 Canterbury St Westchester, IL 60154
Concise Description of Bankruptcy Case 11-317607: "The case of Jason A Beckman in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in Aug 2, 2011 and discharged early November 8, 2011, focusing on asset liquidation to repay creditors."
Jason A Beckman — Illinois
Jr John Becola, Westchester IL
Address: 11129 Eaton Ct Westchester, IL 60154
Bankruptcy Case 10-23284 Overview: "In a Chapter 7 bankruptcy case, Jr John Becola from Westchester, IL, saw their proceedings start in 2010-05-21 and complete by 08/27/2010, involving asset liquidation."
Jr John Becola — Illinois
Alejandro Bedoy, Westchester IL
Address: 1909 Mandel Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 10-419307: "Westchester, IL resident Alejandro Bedoy's September 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 27, 2010."
Alejandro Bedoy — Illinois
Ellen Berry, Westchester IL
Address: 1325 Suffolk Ave Westchester, IL 60154
Bankruptcy Case 13-44577 Summary: "Ellen Berry's Chapter 7 bankruptcy, filed in Westchester, IL in Nov 16, 2013, led to asset liquidation, with the case closing in February 22, 2014."
Ellen Berry — Illinois
Mario Bertosa, Westchester IL
Address: 11044 Boeger Ct Westchester, IL 60154
Concise Description of Bankruptcy Case 09-435757: "In Westchester, IL, Mario Bertosa filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-23."
Mario Bertosa — Illinois
Lee Anthony Bertucci, Westchester IL
Address: 10306 Elizabeth St Apt 2 Westchester, IL 60154
Concise Description of Bankruptcy Case 13-110157: "The bankruptcy filing by Lee Anthony Bertucci, undertaken in 2013-03-19 in Westchester, IL under Chapter 7, concluded with discharge in Jun 26, 2013 after liquidating assets."
Lee Anthony Bertucci — Illinois
Kerry Beswick, Westchester IL
Address: 10921 Martindale Dr Westchester, IL 60154
Bankruptcy Case 13-12323 Summary: "Westchester, IL resident Kerry Beswick's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Kerry Beswick — Illinois
Sheryl M Bigbee, Westchester IL
Address: 11020 Windsor Dr Westchester, IL 60154-4945
Bankruptcy Case 14-18024 Summary: "Sheryl M Bigbee's bankruptcy, initiated in 2014-05-13 and concluded by 2014-08-11 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl M Bigbee — Illinois
Sylvia Billegas, Westchester IL
Address: 9837 Drury Ln Westchester, IL 60154-3759
Brief Overview of Bankruptcy Case 15-07826: "In Westchester, IL, Sylvia Billegas filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2015."
Sylvia Billegas — Illinois
Lonnie David Bishop, Westchester IL
Address: 1610 Bristol Ave Westchester, IL 60154
Brief Overview of Bankruptcy Case 11-01510: "Lonnie David Bishop's bankruptcy, initiated in 01/14/2011 and concluded by 04.22.2011 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lonnie David Bishop — Illinois
Diane Black, Westchester IL
Address: 10316 Wight St Westchester, IL 60154
Brief Overview of Bankruptcy Case 10-49797: "In a Chapter 7 bankruptcy case, Diane Black from Westchester, IL, saw her proceedings start in 11.07.2010 and complete by 2011-02-13, involving asset liquidation."
Diane Black — Illinois
William A Boateng, Westchester IL
Address: 1943 Mayfair Ave Westchester, IL 60154
Bankruptcy Case 12-24380 Overview: "The case of William A Boateng in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in 06.18.2012 and discharged early September 24, 2012, focusing on asset liquidation to repay creditors."
William A Boateng — Illinois
Nashunda H Bolden, Westchester IL
Address: 1616 S MANNHEIM RD APT 2 Westchester, IL 60154
Bankruptcy Case 11-08240 Overview: "The bankruptcy record of Nashunda H Bolden from Westchester, IL, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-14."
Nashunda H Bolden — Illinois
Marykate Bonavolante, Westchester IL
Address: 11028 Kingston St Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 10-49969: "In Westchester, IL, Marykate Bonavolante filed for Chapter 7 bankruptcy in Nov 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 14, 2011."
Marykate Bonavolante — Illinois
Jorge Boneta, Westchester IL
Address: 765 Bristol Ave Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 10-57225: "The bankruptcy record of Jorge Boneta from Westchester, IL, shows a Chapter 7 case filed in 2010-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2011."
Jorge Boneta — Illinois
Mark A Borkovec, Westchester IL
Address: PO Box 7174 Westchester, IL 60154
Bankruptcy Case 12-50484 Overview: "The bankruptcy record of Mark A Borkovec from Westchester, IL, shows a Chapter 7 case filed in 12.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Mark A Borkovec — Illinois
Shelley L Boscamp, Westchester IL
Address: 2250 Stratford Ave Westchester, IL 60154-5218
Brief Overview of Bankruptcy Case 14-18747: "The bankruptcy filing by Shelley L Boscamp, undertaken in May 19, 2014 in Westchester, IL under Chapter 7, concluded with discharge in August 17, 2014 after liquidating assets."
Shelley L Boscamp — Illinois
Timothy J Bourne, Westchester IL
Address: 1441 Manchester Ave Westchester, IL 60154-3723
Bankruptcy Case 14-12823 Overview: "Timothy J Bourne's bankruptcy, initiated in April 2014 and concluded by 07.06.2014 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Bourne — Illinois
Sone Elizabeth Marie Bozek, Westchester IL
Address: 2338 Buckingham Ave Westchester, IL 60154-5144
Bankruptcy Case 14-45611 Overview: "Sone Elizabeth Marie Bozek's Chapter 7 bankruptcy, filed in Westchester, IL in December 2014, led to asset liquidation, with the case closing in March 2015."
Sone Elizabeth Marie Bozek — Illinois
Tawana Brady, Westchester IL
Address: PO Box 7606 Westchester, IL 60154
Brief Overview of Bankruptcy Case 10-43299: "The bankruptcy record of Tawana Brady from Westchester, IL, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Tawana Brady — Illinois
Abel Branly, Westchester IL
Address: 10919 W Roosevelt Rd Westchester, IL 60154
Concise Description of Bankruptcy Case 10-010947: "In a Chapter 7 bankruptcy case, Abel Branly from Westchester, IL, saw his proceedings start in 01.13.2010 and complete by 2010-04-21, involving asset liquidation."
Abel Branly — Illinois
Karen A Brazel, Westchester IL
Address: 752 Newcastle Ave Westchester, IL 60154-2653
Bankruptcy Case 14-36237 Overview: "The case of Karen A Brazel in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early 01.04.2015, focusing on asset liquidation to repay creditors."
Karen A Brazel — Illinois
William Raymond Brazel, Westchester IL
Address: 752 Newcastle Ave Westchester, IL 60154-2653
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36237: "The case of William Raymond Brazel in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in Oct 6, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
William Raymond Brazel — Illinois
Debra L Brennan, Westchester IL
Address: 1527 Mandel Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 11-192957: "In a Chapter 7 bankruptcy case, Debra L Brennan from Westchester, IL, saw her proceedings start in 2011-05-05 and complete by August 11, 2011, involving asset liquidation."
Debra L Brennan — Illinois
Edmond Brooks, Westchester IL
Address: 753 Portsmouth Ave Westchester, IL 60154
Bankruptcy Case 10-35131 Summary: "Edmond Brooks's bankruptcy, initiated in 2010-08-05 and concluded by November 11, 2010 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edmond Brooks — Illinois
Brian Quinton Brown, Westchester IL
Address: 718 Balmoral Ave Westchester, IL 60154-2504
Bankruptcy Case 15-13807 Summary: "Brian Quinton Brown's bankruptcy, initiated in 2015-04-17 and concluded by July 16, 2015 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Quinton Brown — Illinois
Sherry Renea Browne, Westchester IL
Address: 2550 Hawthorne Ave Westchester, IL 60154-5308
Brief Overview of Bankruptcy Case 15-18584: "The bankruptcy filing by Sherry Renea Browne, undertaken in 2015-05-28 in Westchester, IL under Chapter 7, concluded with discharge in 2015-08-26 after liquidating assets."
Sherry Renea Browne — Illinois
William Henri Browne, Westchester IL
Address: 2550 Hawthorne Ave Westchester, IL 60154-5308
Bankruptcy Case 15-18584 Overview: "In Westchester, IL, William Henri Browne filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2015."
William Henri Browne — Illinois
Tamiko C Bryant, Westchester IL
Address: 1018 Suffolk Ave Westchester, IL 60154-2744
Snapshot of U.S. Bankruptcy Proceeding Case 2014-20339: "Westchester, IL resident Tamiko C Bryant's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Tamiko C Bryant — Illinois
Belinda Burgess, Westchester IL
Address: 10309 Devonshire Ln Westchester, IL 60154
Brief Overview of Bankruptcy Case 12-07643: "The case of Belinda Burgess in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in Feb 29, 2012 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Belinda Burgess — Illinois
Chris Burton, Westchester IL
Address: PO Box 7935 Westchester, IL 60154-7935
Bankruptcy Case 14-24990 Summary: "The case of Chris Burton in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in 07/06/2014 and discharged early 10/04/2014, focusing on asset liquidation to repay creditors."
Chris Burton — Illinois
Georgette Butler, Westchester IL
Address: 2151 Suffolk Ave Westchester, IL 60154
Bankruptcy Case 12-23658 Overview: "In Westchester, IL, Georgette Butler filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2012."
Georgette Butler — Illinois
Lisa A Cairo, Westchester IL
Address: 2348 Belleview Ave Westchester, IL 60154-5210
Bankruptcy Case 08-13913 Overview: "Chapter 13 bankruptcy for Lisa A Cairo in Westchester, IL began in 2008-05-30, focusing on debt restructuring, concluding with plan fulfillment in 11.21.2013."
Lisa A Cairo — Illinois
Louis Cairo, Westchester IL
Address: 2348 Belleview Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 10-089577: "The bankruptcy record of Louis Cairo from Westchester, IL, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Louis Cairo — Illinois
Windsor Dana Cajigas, Westchester IL
Address: 1508 Norfolk Ave Westchester, IL 60154-3738
Bankruptcy Case 16-09552 Summary: "The bankruptcy record of Windsor Dana Cajigas from Westchester, IL, shows a Chapter 7 case filed in 2016-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Windsor Dana Cajigas — Illinois
Ruth E Calhoun, Westchester IL
Address: PO Box 7882 Westchester, IL 60154-7882
Brief Overview of Bankruptcy Case 16-07240: "The bankruptcy record of Ruth E Calhoun from Westchester, IL, shows a Chapter 7 case filed in 03/02/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2016."
Ruth E Calhoun — Illinois
Margaret Mary Cameron, Westchester IL
Address: 2630 Stratford Ave Westchester, IL 60154-5320
Bankruptcy Case 15-11881 Summary: "The bankruptcy record of Margaret Mary Cameron from Westchester, IL, shows a Chapter 7 case filed in April 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-30."
Margaret Mary Cameron — Illinois
Rose Ann Campos, Westchester IL
Address: 1876 Sunnyside Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 11-187657: "In Westchester, IL, Rose Ann Campos filed for Chapter 7 bankruptcy in 2011-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-06."
Rose Ann Campos — Illinois
Cruz Alicia Caporale, Westchester IL
Address: 704 Hull Ave Westchester, IL 60154-2622
Brief Overview of Bankruptcy Case 15-27928: "The case of Cruz Alicia Caporale in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in 2015-08-14 and discharged early 2015-11-12, focusing on asset liquidation to repay creditors."
Cruz Alicia Caporale — Illinois
Roger P Carag, Westchester IL
Address: 755 Westchester Blvd Westchester, IL 60154
Bankruptcy Case 10-57298 Summary: "Roger P Carag's bankruptcy, initiated in December 2010 and concluded by 2011-04-07 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger P Carag — Illinois
Eladia Cardenas, Westchester IL
Address: 2425 Mayfair Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 10-128927: "The bankruptcy filing by Eladia Cardenas, undertaken in March 24, 2010 in Westchester, IL under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Eladia Cardenas — Illinois
Patricia Carlson, Westchester IL
Address: 2952 Mayfair Ave Westchester, IL 60154
Brief Overview of Bankruptcy Case 10-53249: "Patricia Carlson's Chapter 7 bankruptcy, filed in Westchester, IL in November 2010, led to asset liquidation, with the case closing in 03/08/2011."
Patricia Carlson — Illinois
Kenyan S Carter, Westchester IL
Address: 10332 Elizabeth St Westchester, IL 60154-3516
Snapshot of U.S. Bankruptcy Proceeding Case 16-09544: "The bankruptcy record of Kenyan S Carter from Westchester, IL, shows a Chapter 7 case filed in 2016-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Kenyan S Carter — Illinois
Nicholas J Caruso, Westchester IL
Address: 10672 Wakefield St Westchester, IL 60154-5140
Bankruptcy Case 14-17425 Overview: "Nicholas J Caruso's bankruptcy, initiated in May 2014 and concluded by 08.06.2014 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Caruso — Illinois
Robert J Castre, Westchester IL
Address: 1823 Hull Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 12-065327: "In a Chapter 7 bankruptcy case, Robert J Castre from Westchester, IL, saw their proceedings start in February 2012 and complete by May 2012, involving asset liquidation."
Robert J Castre — Illinois
Mikowska Elizabeth Ceisel, Westchester IL
Address: 1610 Mayfair Ave Westchester, IL 60154-4217
Bankruptcy Case 15-41209 Overview: "Westchester, IL resident Mikowska Elizabeth Ceisel's 12.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2016."
Mikowska Elizabeth Ceisel — Illinois
Latoya Champ, Westchester IL
Address: 10813 Robinhood St Westchester, IL 60154
Bankruptcy Case 11-11605 Summary: "In a Chapter 7 bankruptcy case, Latoya Champ from Westchester, IL, saw her proceedings start in 2011-03-21 and complete by 2011-06-27, involving asset liquidation."
Latoya Champ — Illinois
Christopher J Chernik, Westchester IL
Address: 1107 Norfolk Ave Westchester, IL 60154-2734
Concise Description of Bankruptcy Case 14-155477: "Christopher J Chernik's bankruptcy, initiated in 2014-04-25 and concluded by July 24, 2014 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Chernik — Illinois
Iii Robert Chirempes, Westchester IL
Address: 1945 Balmoral Ave Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 10-34191: "The case of Iii Robert Chirempes in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 2010-11-05, focusing on asset liquidation to repay creditors."
Iii Robert Chirempes — Illinois
Peter B Chmiel, Westchester IL
Address: 10320 Wight St Westchester, IL 60154-4304
Bankruptcy Case 12-03819 Summary: "02.03.2012 marked the beginning of Peter B Chmiel's Chapter 13 bankruptcy in Westchester, IL, entailing a structured repayment schedule, completed by November 8, 2013."
Peter B Chmiel — Illinois
Andre Clanton, Westchester IL
Address: 1445 S Mannheim Rd Apt 1S Westchester, IL 60154
Brief Overview of Bankruptcy Case 13-00365: "The bankruptcy record of Andre Clanton from Westchester, IL, shows a Chapter 7 case filed in 01/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Andre Clanton — Illinois
Jessie E Clarkson, Westchester IL
Address: 2238 Sherwood Ave Westchester, IL 60154
Bankruptcy Case 13-27290 Summary: "Jessie E Clarkson's Chapter 7 bankruptcy, filed in Westchester, IL in Jul 5, 2013, led to asset liquidation, with the case closing in October 11, 2013."
Jessie E Clarkson — Illinois
Joanne M Clyde, Westchester IL
Address: 9947 Drury Ln Westchester, IL 60154-3747
Snapshot of U.S. Bankruptcy Proceeding Case 14-46010: "The bankruptcy filing by Joanne M Clyde, undertaken in 2014-12-30 in Westchester, IL under Chapter 7, concluded with discharge in 03/30/2015 after liquidating assets."
Joanne M Clyde — Illinois
Michael A Clyde, Westchester IL
Address: 9947 Drury Ln Westchester, IL 60154-3747
Snapshot of U.S. Bankruptcy Proceeding Case 14-46010: "In a Chapter 7 bankruptcy case, Michael A Clyde from Westchester, IL, saw their proceedings start in 2014-12-30 and complete by March 30, 2015, involving asset liquidation."
Michael A Clyde — Illinois
Anthony J Coglianese, Westchester IL
Address: 10849 Berkshire St Westchester, IL 60154
Bankruptcy Case 12-07329 Summary: "Anthony J Coglianese's Chapter 7 bankruptcy, filed in Westchester, IL in 02.28.2012, led to asset liquidation, with the case closing in 2012-06-05."
Anthony J Coglianese — Illinois
David Coglianese, Westchester IL
Address: 10810 Berkshire St Westchester, IL 60154
Bankruptcy Case 11-48310 Summary: "David Coglianese's bankruptcy, initiated in 11/30/2011 and concluded by 2012-03-07 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Coglianese — Illinois
Jo Ann Constante, Westchester IL
Address: 2709 Burton Ct Westchester, IL 60154-5904
Snapshot of U.S. Bankruptcy Proceeding Case 15-41894: "Jo Ann Constante's bankruptcy, initiated in Dec 11, 2015 and concluded by Mar 10, 2016 in Westchester, IL, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jo Ann Constante — Illinois
Jacklyn M Contreras, Westchester IL
Address: 802 WESTCHESTER BLVD Westchester, IL 60154
Bankruptcy Case 12-14538 Summary: "The bankruptcy record of Jacklyn M Contreras from Westchester, IL, shows a Chapter 7 case filed in 04.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/17/2012."
Jacklyn M Contreras — Illinois
Liana Elise Cotton, Westchester IL
Address: 1335 Portsmouth Ave Westchester, IL 60154-3618
Brief Overview of Bankruptcy Case 15-11145: "In a Chapter 7 bankruptcy case, Liana Elise Cotton from Westchester, IL, saw her proceedings start in 03.27.2015 and complete by June 25, 2015, involving asset liquidation."
Liana Elise Cotton — Illinois
Diane Covelli, Westchester IL
Address: 2108 Newcastle Ave Westchester, IL 60154
Snapshot of U.S. Bankruptcy Proceeding Case 10-41031: "Westchester, IL resident Diane Covelli's 09.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2010."
Diane Covelli — Illinois
Michelle Cregan, Westchester IL
Address: 10351 Kipling St Apt 2E Westchester, IL 60154
Bankruptcy Case 11-50555 Overview: "The bankruptcy record of Michelle Cregan from Westchester, IL, shows a Chapter 7 case filed in Dec 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 26, 2012."
Michelle Cregan — Illinois
Craig William Crossin, Westchester IL
Address: 1317 Portsmouth Ave Westchester, IL 60154
Brief Overview of Bankruptcy Case 13-26706: "The case of Craig William Crossin in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in 2013-06-29 and discharged early October 2013, focusing on asset liquidation to repay creditors."
Craig William Crossin — Illinois
Dina Crudele, Westchester IL
Address: 3038 Buckingham Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 09-414897: "The bankruptcy record of Dina Crudele from Westchester, IL, shows a Chapter 7 case filed in 2009-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-23."
Dina Crudele — Illinois
Carey Anne Curtin, Westchester IL
Address: 1800 Bristol Ave Westchester, IL 60154
Brief Overview of Bankruptcy Case 12-30114: "Westchester, IL resident Carey Anne Curtin's 07.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-05."
Carey Anne Curtin — Illinois
Jimmie Demetrius Cutts, Westchester IL
Address: 1111 Manchester Ave Westchester, IL 60154-2722
Brief Overview of Bankruptcy Case 16-07553: "The bankruptcy record of Jimmie Demetrius Cutts from Westchester, IL, shows a Chapter 7 case filed in 03/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2016."
Jimmie Demetrius Cutts — Illinois
Matthews Michell L Cutts, Westchester IL
Address: 1805 Mayfair Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 11-383197: "In Westchester, IL, Matthews Michell L Cutts filed for Chapter 7 bankruptcy in 2011-09-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-20."
Matthews Michell L Cutts — Illinois
Bashkim Dalipi, Westchester IL
Address: 2455 Sunnyside Ave Westchester, IL 60154
Concise Description of Bankruptcy Case 10-096027: "The case of Bashkim Dalipi in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 06/22/2010, focusing on asset liquidation to repay creditors."
Bashkim Dalipi — Illinois
Alexander Damis, Westchester IL
Address: 3094 Rosebrook Cir Westchester, IL 60154-5640
Concise Description of Bankruptcy Case 2014-264597: "Alexander Damis's Chapter 7 bankruptcy, filed in Westchester, IL in 07.18.2014, led to asset liquidation, with the case closing in 10.16.2014."
Alexander Damis — Illinois
Jerome Daniel, Westchester IL
Address: 2433 Pinecrest Ln Westchester, IL 60154-5945
Bankruptcy Case 14-12206 Summary: "Jerome Daniel's Chapter 13 bankruptcy in Westchester, IL started in 2014-04-01. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-04-15."
Jerome Daniel — Illinois
Geralyn Daniel, Westchester IL
Address: 2433 Pinecrest Ln Westchester, IL 60154-5945
Bankruptcy Case 14-12206 Overview: "04.01.2014 marked the beginning of Geralyn Daniel's Chapter 13 bankruptcy in Westchester, IL, entailing a structured repayment schedule, completed by 2016-04-15."
Geralyn Daniel — Illinois
Enisa Dautovic, Westchester IL
Address: 1231 Heidorn Ave Westchester, IL 60154
Bankruptcy Case 10-21843 Summary: "The case of Enisa Dautovic in Westchester, IL, demonstrates a Chapter 7 bankruptcy filed in May 13, 2010 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Enisa Dautovic — Illinois
Explore Free Bankruptcy Records by State