Website Logo

Westchester, Illinois - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Westchester.

Last updated on: March 29, 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

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