Website Logo

White Plains, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in White Plains.

Last updated on: April 04, 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

Norma Carcer, White Plains NY

Address: 10 Old Mamaroneck Rd Apt 4D White Plains, NY 10605-1741
Snapshot of U.S. Bankruptcy Proceeding Case 16-22187-rdd: "White Plains, NY resident Norma Carcer's Feb 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Norma Carcer — New York

Christina M Carpenter, White Plains NY

Address: 150 Lake St Apt 8E White Plains, NY 10604
Snapshot of U.S. Bankruptcy Proceeding Case 13-23642-rdd: "Christina M Carpenter's Chapter 7 bankruptcy, filed in White Plains, NY in 10/01/2013, led to asset liquidation, with the case closing in 01/05/2014."
Christina M Carpenter — New York

Steven Carretta, White Plains NY

Address: 81 Stevens St White Plains, NY 10606-3221
Bankruptcy Case 2014-23137-rdd Summary: "In a Chapter 7 bankruptcy case, Steven Carretta from White Plains, NY, saw their proceedings start in 2014-08-08 and complete by November 6, 2014, involving asset liquidation."
Steven Carretta — New York

Gayle Alma Fay Carroll, White Plains NY

Address: 1 Maple St Apt 10E White Plains, NY 10603
Bankruptcy Case 12-23725-rdd Summary: "In White Plains, NY, Gayle Alma Fay Carroll filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Gayle Alma Fay Carroll — New York

Yehosheba Carter, White Plains NY

Address: 5 Lafayette St White Plains, NY 10606
Bankruptcy Case 12-22867-rdd Overview: "White Plains, NY resident Yehosheba Carter's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Yehosheba Carter — New York

Aurelio Castano, White Plains NY

Address: 21 Lake St Apt 5I White Plains, NY 10603
Concise Description of Bankruptcy Case 11-23074-rdd7: "In White Plains, NY, Aurelio Castano filed for Chapter 7 bankruptcy in May 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2011."
Aurelio Castano — New York

Pablo A Castro, White Plains NY

Address: 110 Alexander Ave White Plains, NY 10606-2006
Snapshot of U.S. Bankruptcy Proceeding Case 14-23644-rdd: "Pablo A Castro's Chapter 7 bankruptcy, filed in White Plains, NY in November 2014, led to asset liquidation, with the case closing in 02/23/2015."
Pablo A Castro — New York

Lillian A Castro, White Plains NY

Address: 110 Alexander Ave White Plains, NY 10606-2006
Bankruptcy Case 14-23644-rdd Overview: "Lillian A Castro's bankruptcy, initiated in Nov 25, 2014 and concluded by February 23, 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian A Castro — New York

Belfor Cedeno, White Plains NY

Address: 195 Fisher Ave White Plains, NY 10606-2303
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23156-rdd: "Belfor Cedeno's bankruptcy, initiated in August 13, 2014 and concluded by Nov 11, 2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belfor Cedeno — New York

Jeremiah J Cedeno, White Plains NY

Address: 14 Soundview Ave Apt 27 White Plains, NY 10606
Bankruptcy Case 12-24049-rdd Overview: "In a Chapter 7 bankruptcy case, Jeremiah J Cedeno from White Plains, NY, saw his proceedings start in Nov 30, 2012 and complete by March 2013, involving asset liquidation."
Jeremiah J Cedeno — New York

Ruth Cedeno, White Plains NY

Address: 195 Fisher Ave White Plains, NY 10606-2303
Bankruptcy Case 14-23156-rdd Summary: "The bankruptcy record of Ruth Cedeno from White Plains, NY, shows a Chapter 7 case filed in Aug 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2014."
Ruth Cedeno — New York

Gaspard Ceneus, White Plains NY

Address: 5 Leather Stocking Ln White Plains, NY 10603
Concise Description of Bankruptcy Case 13-24033-rdd7: "The bankruptcy record of Gaspard Ceneus from White Plains, NY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2014."
Gaspard Ceneus — New York

Mehmet Ceviker, White Plains NY

Address: 66 Hale Ave White Plains, NY 10601
Concise Description of Bankruptcy Case 10-361857: "Mehmet Ceviker's bankruptcy, initiated in 2010-11-17 and concluded by Mar 9, 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mehmet Ceviker — New York

Jacob P Chacko, White Plains NY

Address: 94 Windom St White Plains, NY 10607
Concise Description of Bankruptcy Case 12-24199-rdd7: "Jacob P Chacko's Chapter 7 bankruptcy, filed in White Plains, NY in 12.31.2012, led to asset liquidation, with the case closing in April 2013."
Jacob P Chacko — New York

Erica Chahade, White Plains NY

Address: 8 Longview Ave Apt B1 White Plains, NY 10601
Snapshot of U.S. Bankruptcy Proceeding Case 11-23260-rdd: "The bankruptcy filing by Erica Chahade, undertaken in 06.24.2011 in White Plains, NY under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Erica Chahade — New York

Ramon Chavez, White Plains NY

Address: 116 Hale Ave White Plains, NY 10605
Bankruptcy Case 12-23251-rdd Overview: "The case of Ramon Chavez in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 07/06/2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Ramon Chavez — New York

Shih Wen Chen, White Plains NY

Address: 16 N Broadway Apt 5A White Plains, NY 10601
Bankruptcy Case 12-23803-rdd Summary: "Shih Wen Chen's Chapter 7 bankruptcy, filed in White Plains, NY in 10.09.2012, led to asset liquidation, with the case closing in 01/13/2013."
Shih Wen Chen — New York

Felix Chena, White Plains NY

Address: 7 Edgewood St White Plains, NY 10605
Concise Description of Bankruptcy Case 11-23053-rdd7: "The case of Felix Chena in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in May 27, 2011 and discharged early 2011-09-16, focusing on asset liquidation to repay creditors."
Felix Chena — New York

Rochelle A Cherry, White Plains NY

Address: 135A Beech St White Plains, NY 10603-2701
Brief Overview of Bankruptcy Case 16-22225-rdd: "The case of Rochelle A Cherry in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 02/23/2016 and discharged early 05/23/2016, focusing on asset liquidation to repay creditors."
Rochelle A Cherry — New York

Victor M Chevres, White Plains NY

Address: 956 Dobbs Ferry Rd White Plains, NY 10607-2217
Bankruptcy Case 14-22084-rdd Summary: "Victor M Chevres's Chapter 7 bankruptcy, filed in White Plains, NY in Jan 22, 2014, led to asset liquidation, with the case closing in April 2014."
Victor M Chevres — New York

Giuseppe Chiarello, White Plains NY

Address: 265 Worthington Rd White Plains, NY 10607
Snapshot of U.S. Bankruptcy Proceeding Case 09-24152-rdd: "In a Chapter 7 bankruptcy case, Giuseppe Chiarello from White Plains, NY, saw his proceedings start in Nov 17, 2009 and complete by February 24, 2010, involving asset liquidation."
Giuseppe Chiarello — New York

Eun Young Cho, White Plains NY

Address: 30 Lake St Apt 9E White Plains, NY 10603-4014
Bankruptcy Case 2014-23356-rdd Summary: "In a Chapter 7 bankruptcy case, Eun Young Cho from White Plains, NY, saw her proceedings start in 09/24/2014 and complete by 2014-12-23, involving asset liquidation."
Eun Young Cho — New York

Hector P Cintron, White Plains NY

Address: 18 Chestnut Hill Ave Apt 7 White Plains, NY 10606
Bankruptcy Case 13-23275-rdd Summary: "The bankruptcy filing by Hector P Cintron, undertaken in 08.01.2013 in White Plains, NY under Chapter 7, concluded with discharge in November 5, 2013 after liquidating assets."
Hector P Cintron — New York

Katherine Clay, White Plains NY

Address: 184 Albemarle Rd White Plains, NY 10605
Bankruptcy Case 13-23809-rdd Summary: "In White Plains, NY, Katherine Clay filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Katherine Clay — New York

Joseph Edward Cohen, White Plains NY

Address: 219 Fisher Ave White Plains, NY 10606
Bankruptcy Case 12-22841-rdd Overview: "Joseph Edward Cohen's Chapter 7 bankruptcy, filed in White Plains, NY in April 30, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Joseph Edward Cohen — New York

Donna Cohen, White Plains NY

Address: 24 S Kensico Ave Apt 4I White Plains, NY 10601
Bankruptcy Case 11-22254-rdd Overview: "White Plains, NY resident Donna Cohen's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Donna Cohen — New York

Jennifer Colon, White Plains NY

Address: 27 Barker Ave Apt 107 White Plains, NY 10601-1554
Brief Overview of Bankruptcy Case 2014-22934-rdd: "The bankruptcy filing by Jennifer Colon, undertaken in 2014-06-27 in White Plains, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Jennifer Colon — New York

Elvis Colon, White Plains NY

Address: 300 Mamaroneck Ave Apt 222 White Plains, NY 10605
Brief Overview of Bankruptcy Case 13-23805-rdd: "White Plains, NY resident Elvis Colon's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Elvis Colon — New York

Curtis V Colucci, White Plains NY

Address: 508 Tarrytown Rd White Plains, NY 10607-1337
Bankruptcy Case 14-22341-rdd Summary: "The case of Curtis V Colucci in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 21, 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Curtis V Colucci — New York

William P Costello, White Plains NY

Address: 16 N Broadway Apt 6Q White Plains, NY 10601-2240
Bankruptcy Case 14-22163-rdd Summary: "In White Plains, NY, William P Costello filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-07."
William P Costello — New York

Gerald W Cox, White Plains NY

Address: 30 Lake St Apt 4B White Plains, NY 10603
Brief Overview of Bankruptcy Case 13-22437-rdd: "The case of Gerald W Cox in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-18 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Gerald W Cox — New York

Richard Cozza, White Plains NY

Address: 255 Chatterton Pkwy White Plains, NY 10606
Bankruptcy Case 10-24733-rdd Summary: "In White Plains, NY, Richard Cozza filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2011."
Richard Cozza — New York

Theresa Crozier, White Plains NY

Address: 41 Walton Ave White Plains, NY 10606
Bankruptcy Case 11-24426-rdd Summary: "In White Plains, NY, Theresa Crozier filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Theresa Crozier — New York

Liana Cubillas, White Plains NY

Address: 14 Eastview Ave Apt 1A White Plains, NY 10601
Snapshot of U.S. Bankruptcy Proceeding Case 13-22388-rdd: "The bankruptcy filing by Liana Cubillas, undertaken in March 7, 2013 in White Plains, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Liana Cubillas — New York

Steven Dana, White Plains NY

Address: 97 Sterling Ave White Plains, NY 10606
Bankruptcy Case 10-24192-rdd Summary: "White Plains, NY resident Steven Dana's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2011."
Steven Dana — New York

Erika Daniels, White Plains NY

Address: 90 Manhattan Ave Apt 4B White Plains, NY 10603-2729
Snapshot of U.S. Bankruptcy Proceeding Case 16-22017-rdd: "White Plains, NY resident Erika Daniels's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-05."
Erika Daniels — New York

Lourdes A Dasilva, White Plains NY

Address: 49 Grant Ave White Plains, NY 10603
Concise Description of Bankruptcy Case 11-24172-rdd7: "The bankruptcy filing by Lourdes A Dasilva, undertaken in November 1, 2011 in White Plains, NY under Chapter 7, concluded with discharge in 02.21.2012 after liquidating assets."
Lourdes A Dasilva — New York

Judd B David, White Plains NY

Address: 36 Chadwick Rd White Plains, NY 10604-1851
Concise Description of Bankruptcy Case 16-22315-rdd7: "The case of Judd B David in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 03.14.2016 and discharged early 06.12.2016, focusing on asset liquidation to repay creditors."
Judd B David — New York

Georgina Davis, White Plains NY

Address: 80 Florence Ave White Plains, NY 10607
Brief Overview of Bankruptcy Case 11-22472-rdd: "In White Plains, NY, Georgina Davis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2011."
Georgina Davis — New York

Stephen Davis, White Plains NY

Address: 460 N Broadway White Plains, NY 10603
Brief Overview of Bankruptcy Case 11-22903-rdd: "In White Plains, NY, Stephen Davis filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Stephen Davis — New York

Michael A Dawson, White Plains NY

Address: 38 Greenridge Ave White Plains, NY 10605
Bankruptcy Case 12-22096-rdd Overview: "Michael A Dawson's bankruptcy, initiated in 2012-01-19 and concluded by Apr 17, 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Dawson — New York

Ashanti Dawson, White Plains NY

Address: 9 Benedict Ave White Plains, NY 10603
Bankruptcy Case 09-24413-rdd Summary: "Ashanti Dawson's bankruptcy, initiated in December 24, 2009 and concluded by March 2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashanti Dawson — New York

La Cruz Francisco A De, White Plains NY

Address: 35 Hillandale Ave # 2D White Plains, NY 10603
Concise Description of Bankruptcy Case 11-24127-rdd7: "The bankruptcy record of La Cruz Francisco A De from White Plains, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-17."
La Cruz Francisco A De — New York

La Cruz Victor E De, White Plains NY

Address: 182 Hale Ave White Plains, NY 10605-1418
Bankruptcy Case 16-22522-rdd Summary: "La Cruz Victor E De's Chapter 7 bankruptcy, filed in White Plains, NY in Apr 15, 2016, led to asset liquidation, with the case closing in Jul 14, 2016."
La Cruz Victor E De — New York

Castillo Carmen Del, White Plains NY

Address: 877 N Broadway # 2 White Plains, NY 10603-2403
Brief Overview of Bankruptcy Case 15-23722-rdd: "White Plains, NY resident Castillo Carmen Del's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Castillo Carmen Del — New York

Roseann Delcielo, White Plains NY

Address: 50 Dekalb Ave Unit E White Plains, NY 10605
Concise Description of Bankruptcy Case 10-24680-rdd7: "In a Chapter 7 bankruptcy case, Roseann Delcielo from White Plains, NY, saw her proceedings start in 2010-12-23 and complete by April 2011, involving asset liquidation."
Roseann Delcielo — New York

Kabir Deleeuw, White Plains NY

Address: 95 Ralph Ave White Plains, NY 10606
Bankruptcy Case 11-22050-rdd Summary: "The bankruptcy filing by Kabir Deleeuw, undertaken in January 17, 2011 in White Plains, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Kabir Deleeuw — New York

Omar Delgado, White Plains NY

Address: 144 Church St White Plains, NY 10601
Brief Overview of Bankruptcy Case 10-22942-rdd: "Omar Delgado's bankruptcy, initiated in May 2010 and concluded by Sep 2, 2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Delgado — New York

Rocco Demara, White Plains NY

Address: 15 Gedney Esplanade White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 12-22863-rdd: "The case of Rocco Demara in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-03 and discharged early August 23, 2012, focusing on asset liquidation to repay creditors."
Rocco Demara — New York

Joseph Demelia, White Plains NY

Address: 19 Cloverdale Ave White Plains, NY 10603
Bankruptcy Case 11-22777-rdd Summary: "The bankruptcy filing by Joseph Demelia, undertaken in 2011-04-23 in White Plains, NY under Chapter 7, concluded with discharge in 08/13/2011 after liquidating assets."
Joseph Demelia — New York

Suzanne Demeo, White Plains NY

Address: 10 City Pl Apt 20 White Plains, NY 10601
Concise Description of Bankruptcy Case 13-22052-rdd7: "The bankruptcy filing by Suzanne Demeo, undertaken in Jan 16, 2013 in White Plains, NY under Chapter 7, concluded with discharge in April 22, 2013 after liquidating assets."
Suzanne Demeo — New York

Frank S Depolito, White Plains NY

Address: 890 Knollwood Rd White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 12-24076-rdd: "The bankruptcy filing by Frank S Depolito, undertaken in December 2012 in White Plains, NY under Chapter 7, concluded with discharge in 03/10/2013 after liquidating assets."
Frank S Depolito — New York

Dagnija Y Dervinyte, White Plains NY

Address: 156A N Broadway Apt 2E White Plains, NY 10603
Concise Description of Bankruptcy Case 12-23915-rdd7: "White Plains, NY resident Dagnija Y Dervinyte's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013."
Dagnija Y Dervinyte — New York

Jennifer A Deutsch, White Plains NY

Address: 300 Mamaroneck Ave Apt 626 White Plains, NY 10605-6414
Concise Description of Bankruptcy Case 15-22866-rdd7: "In a Chapter 7 bankruptcy case, Jennifer A Deutsch from White Plains, NY, saw her proceedings start in 2015-06-18 and complete by 2015-09-16, involving asset liquidation."
Jennifer A Deutsch — New York

Jonathan Deutsch, White Plains NY

Address: 10 Stewart Pl Apt 3CE White Plains, NY 10603
Bankruptcy Case 10-24440-rdd Summary: "White Plains, NY resident Jonathan Deutsch's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2011."
Jonathan Deutsch — New York

Sherry Devito, White Plains NY

Address: 24 Washington Pl E White Plains, NY 10603-1715
Snapshot of U.S. Bankruptcy Proceeding Case 15-22490-rdd: "White Plains, NY resident Sherry Devito's 04/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-12."
Sherry Devito — New York

Paula Dick, White Plains NY

Address: 25 Longview Ave White Plains, NY 10605
Concise Description of Bankruptcy Case 11-23571-rdd7: "In White Plains, NY, Paula Dick filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Paula Dick — New York

Norman C Distant, White Plains NY

Address: 2 Wyndover Woods Ln Apt 11 White Plains, NY 10603
Concise Description of Bankruptcy Case 12-23096-rdd7: "Norman C Distant's bankruptcy, initiated in 06.11.2012 and concluded by October 1, 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman C Distant — New York

Rojas Estela S Dominquez, White Plains NY

Address: 8 Fairfield St White Plains, NY 10606-2451
Bankruptcy Case 16-22041-rdd Summary: "In White Plains, NY, Rojas Estela S Dominquez filed for Chapter 7 bankruptcy in 2016-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2016."
Rojas Estela S Dominquez — New York

Michael Dompierre, White Plains NY

Address: 2 Windsor Ter Apt 5B White Plains, NY 10601
Bankruptcy Case 09-23962-rdd Overview: "In White Plains, NY, Michael Dompierre filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Michael Dompierre — New York

Pauline Donnelly, White Plains NY

Address: 16 N Broadway Apt Kgr White Plains, NY 10601
Concise Description of Bankruptcy Case 11-23499-rdd7: "In White Plains, NY, Pauline Donnelly filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Pauline Donnelly — New York

Bey Zandrea Drayton, White Plains NY

Address: 119 Maryton Rd White Plains, NY 10603-2129
Concise Description of Bankruptcy Case 14-22785-rdd7: "The case of Bey Zandrea Drayton in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in June 2014 and discharged early 2014-09-01, focusing on asset liquidation to repay creditors."
Bey Zandrea Drayton — New York

Raymond Driggs, White Plains NY

Address: 41 Barker Ave Apt Ll White Plains, NY 10601
Snapshot of U.S. Bankruptcy Proceeding Case 13-22225-rdd: "In White Plains, NY, Raymond Driggs filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2013."
Raymond Driggs — New York

Mauro Duarte, White Plains NY

Address: 9 Emmalon Ave White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 11-23002-rdd: "The bankruptcy filing by Mauro Duarte, undertaken in 2011-05-21 in White Plains, NY under Chapter 7, concluded with discharge in Sep 10, 2011 after liquidating assets."
Mauro Duarte — New York

Julius Russell Eadie, White Plains NY

Address: 90 Manhattan Ave Apt 75 White Plains, NY 10603-2734
Brief Overview of Bankruptcy Case 08-03759-jw: "Julius Russell Eadie, a resident of White Plains, NY, entered a Chapter 13 bankruptcy plan in Jun 27, 2008, culminating in its successful completion by 01/23/2013."
Julius Russell Eadie — New York

Allan Burns Edgar, White Plains NY

Address: 29 Lenox Ave White Plains, NY 10603-3611
Bankruptcy Case 15-22481-rdd Summary: "White Plains, NY resident Allan Burns Edgar's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2015."
Allan Burns Edgar — New York

Hamlett Latasha Edwards, White Plains NY

Address: 1 Tomahawk Dr White Plains, NY 10603
Concise Description of Bankruptcy Case 10-22692-rdd7: "The case of Hamlett Latasha Edwards in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-08 and discharged early Jul 29, 2010, focusing on asset liquidation to repay creditors."
Hamlett Latasha Edwards — New York

Quanjanet Enders, White Plains NY

Address: 243 W Post Rd Apt Q White Plains, NY 10606-2953
Concise Description of Bankruptcy Case 15-23472-rdd7: "The bankruptcy record of Quanjanet Enders from White Plains, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2016."
Quanjanet Enders — New York

Laura Enea, White Plains NY

Address: 4 Bursley Pl White Plains, NY 10605
Bankruptcy Case 10-24387-rdd Summary: "The case of Laura Enea in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in November 17, 2010 and discharged early March 9, 2011, focusing on asset liquidation to repay creditors."
Laura Enea — New York

Oswaldo Espinoza, White Plains NY

Address: 14 Soundview Ave White Plains, NY 10606
Bankruptcy Case 10-24139-rdd Overview: "The bankruptcy filing by Oswaldo Espinoza, undertaken in 10/13/2010 in White Plains, NY under Chapter 7, concluded with discharge in 02.02.2011 after liquidating assets."
Oswaldo Espinoza — New York

Johanna Estrella, White Plains NY

Address: 70 Virginia Rd Apt 25D White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 11-24327-rdd: "White Plains, NY resident Johanna Estrella's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Johanna Estrella — New York

Mateo Evans, White Plains NY

Address: 11 Lake St Apt 3NN White Plains, NY 10603
Bankruptcy Case 11-22483-rdd Overview: "Mateo Evans's Chapter 7 bankruptcy, filed in White Plains, NY in 03/15/2011, led to asset liquidation, with the case closing in 07.05.2011."
Mateo Evans — New York

Cusena N Evans, White Plains NY

Address: 90 Manhattan Ave Apt 4B White Plains, NY 10603-2729
Concise Description of Bankruptcy Case 16-22868-rdd7: "Cusena N Evans's Chapter 7 bankruptcy, filed in White Plains, NY in June 2016, led to asset liquidation, with the case closing in 09/26/2016."
Cusena N Evans — New York

Jr Thomas Fanelli, White Plains NY

Address: 19 Old Mamaroneck Rd Apt 4A White Plains, NY 10605
Brief Overview of Bankruptcy Case 10-23636-rdd: "Jr Thomas Fanelli's Chapter 7 bankruptcy, filed in White Plains, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-29."
Jr Thomas Fanelli — New York

Jeffrey Scott Faupel, White Plains NY

Address: 1117 North St White Plains, NY 10605
Bankruptcy Case 11-23316-rdd Overview: "The case of Jeffrey Scott Faupel in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-30 and discharged early 10/20/2011, focusing on asset liquidation to repay creditors."
Jeffrey Scott Faupel — New York

Andrew Fein, White Plains NY

Address: 1 Roger Pl White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 12-22397-rdd: "The bankruptcy record of Andrew Fein from White Plains, NY, shows a Chapter 7 case filed in 2012-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Andrew Fein — New York

Leo Feldman, White Plains NY

Address: 18 Pleasant Ave White Plains, NY 10605
Bankruptcy Case 10-23521-rdd Summary: "The case of Leo Feldman in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 28, 2010 and discharged early 2010-11-17, focusing on asset liquidation to repay creditors."
Leo Feldman — New York

Rose Sabina Malka Feldman, White Plains NY

Address: 18 Pleasant Ave White Plains, NY 10605
Brief Overview of Bankruptcy Case 13-23251-rdd: "The case of Rose Sabina Malka Feldman in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 07.26.2013 and discharged early October 30, 2013, focusing on asset liquidation to repay creditors."
Rose Sabina Malka Feldman — New York

Manuel J Felix, White Plains NY

Address: 44 N Broadway Apt 4BN White Plains, NY 10603-7105
Concise Description of Bankruptcy Case 2014-22528-rdd7: "In White Plains, NY, Manuel J Felix filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2014."
Manuel J Felix — New York

Mary Ruth Ferrara, White Plains NY

Address: 25 Aiken Way White Plains, NY 10607
Brief Overview of Bankruptcy Case 11-22569-rdd: "The bankruptcy record of Mary Ruth Ferrara from White Plains, NY, shows a Chapter 7 case filed in Mar 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Mary Ruth Ferrara — New York

Vilma S Ferraris, White Plains NY

Address: 120 Lake St Apt 2E White Plains, NY 10604-2431
Concise Description of Bankruptcy Case 14-22354-rdd7: "In White Plains, NY, Vilma S Ferraris filed for Chapter 7 bankruptcy in 03.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Vilma S Ferraris — New York

James Figueroa, White Plains NY

Address: 6 Rockingchair Rd White Plains, NY 10607-1152
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23067-rdd: "White Plains, NY resident James Figueroa's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
James Figueroa — New York

Michele S Figueroa, White Plains NY

Address: 6 Rockingchair Rd White Plains, NY 10607-1152
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23067-rdd: "In White Plains, NY, Michele S Figueroa filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Michele S Figueroa — New York

Albeiro Florez, White Plains NY

Address: 17 Granada Cres Apt 3 White Plains, NY 10603
Bankruptcy Case 13-23360-rdd Summary: "White Plains, NY resident Albeiro Florez's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2013."
Albeiro Florez — New York

Allan Focarile, White Plains NY

Address: C/O Nancy Laudadio 107 North Broadway White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 14-23471-rdd: "White Plains, NY resident Allan Focarile's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2015."
Allan Focarile — New York

Antonio J Fonseca, White Plains NY

Address: PO Box 441 White Plains, NY 10603-0441
Bankruptcy Case 15-51495 Overview: "The bankruptcy record of Antonio J Fonseca from White Plains, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Antonio J Fonseca — New York

Andre Frederique, White Plains NY

Address: 345 Main St Apt 6B White Plains, NY 10601
Bankruptcy Case 10-22795-rdd Overview: "The case of Andre Frederique in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2010 and discharged early 2010-08-13, focusing on asset liquidation to repay creditors."
Andre Frederique — New York

Meryl Freundlich, White Plains NY

Address: 19 Old Mamaroneck Rd Apt 4E White Plains, NY 10605
Concise Description of Bankruptcy Case 13-23977-rdd7: "The bankruptcy filing by Meryl Freundlich, undertaken in 12.05.2013 in White Plains, NY under Chapter 7, concluded with discharge in 03/11/2014 after liquidating assets."
Meryl Freundlich — New York

Renato Fuentes, White Plains NY

Address: 86 Quinby Ave White Plains, NY 10606
Concise Description of Bankruptcy Case 11-23361-rdd7: "White Plains, NY resident Renato Fuentes's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2011."
Renato Fuentes — New York

Kenneth J Fuina, White Plains NY

Address: 20 Devonshire Dr White Plains, NY 10605-5472
Bankruptcy Case 2014-23179-rdd Overview: "White Plains, NY resident Kenneth J Fuina's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2014."
Kenneth J Fuina — New York

Laura Antoinette Fumero, White Plains NY

Address: 29 Emmalon Ave White Plains, NY 10603-1725
Brief Overview of Bankruptcy Case 14-23785-rdd: "In a Chapter 7 bankruptcy case, Laura Antoinette Fumero from White Plains, NY, saw her proceedings start in 12.29.2014 and complete by 2015-03-29, involving asset liquidation."
Laura Antoinette Fumero — New York

Louis Fusco, White Plains NY

Address: 56 Meadowbrook Rd White Plains, NY 10605
Bankruptcy Case 10-22849-rdd Summary: "Louis Fusco's Chapter 7 bankruptcy, filed in White Plains, NY in 04.30.2010, led to asset liquidation, with the case closing in 2010-08-20."
Louis Fusco — New York

Jamie M Gagliano, White Plains NY

Address: 1 City Pl Apt 401 White Plains, NY 10601-3337
Bankruptcy Case 15-22050-rdd Overview: "The bankruptcy filing by Jamie M Gagliano, undertaken in 01/12/2015 in White Plains, NY under Chapter 7, concluded with discharge in April 12, 2015 after liquidating assets."
Jamie M Gagliano — New York

Judith Ellen Galvin, White Plains NY

Address: 15 Stewart Pl Apt 9F White Plains, NY 10603
Bankruptcy Case 13-23266-rdd Summary: "In White Plains, NY, Judith Ellen Galvin filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Judith Ellen Galvin — New York

Basilio Garcia, White Plains NY

Address: 12 Beech St White Plains, NY 10603
Concise Description of Bankruptcy Case 10-24223-rdd7: "Basilio Garcia's Chapter 7 bankruptcy, filed in White Plains, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-02."
Basilio Garcia — New York

Maria Melba Garcia, White Plains NY

Address: 41 Oakwood Ave # 2 White Plains, NY 10605
Concise Description of Bankruptcy Case 8:13-bk-05516-MGW7: "Maria Melba Garcia's Chapter 7 bankruptcy, filed in White Plains, NY in Apr 27, 2013, led to asset liquidation, with the case closing in 08/01/2013."
Maria Melba Garcia — New York

Jaime Garcia, White Plains NY

Address: 27 Quinby Ave Apt 2 White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 10-22013-rdd: "Jaime Garcia's bankruptcy, initiated in 01/05/2010 and concluded by April 2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Garcia — New York

Desiree D Garcia, White Plains NY

Address: 96 Park Ave White Plains, NY 10603-3404
Snapshot of U.S. Bankruptcy Proceeding Case 14-23612-rdd: "Desiree D Garcia's bankruptcy, initiated in 11.20.2014 and concluded by 2015-02-18 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree D Garcia — New York

Leticia Garcia, White Plains NY

Address: 28 Westview Ave White Plains, NY 10603
Bankruptcy Case 10-22731-rdd Summary: "Leticia Garcia's Chapter 7 bankruptcy, filed in White Plains, NY in 2010-04-15, led to asset liquidation, with the case closing in 2010-08-05."
Leticia Garcia — New York

Angelino Garita, White Plains NY

Address: 40 Hillside Ave S White Plains, NY 10607
Snapshot of U.S. Bankruptcy Proceeding Case 13-22375-rdd: "White Plains, NY resident Angelino Garita's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-08."
Angelino Garita — New York

Explore Free Bankruptcy Records by State