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

Christopher Larrow, White Plains NY

Address: 45 Stone Ave White Plains, NY 10603
Brief Overview of Bankruptcy Case 10-24621-rdd: "In White Plains, NY, Christopher Larrow filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Christopher Larrow — New York

Alexander Laus, White Plains NY

Address: PO Box 6 White Plains, NY 10602
Brief Overview of Bankruptcy Case 10-23010-rdd: "In a Chapter 7 bankruptcy case, Alexander Laus from White Plains, NY, saw their proceedings start in May 2010 and complete by September 10, 2010, involving asset liquidation."
Alexander Laus — New York

Lornette Lawrence, White Plains NY

Address: 235 S Lexington Ave Apt N White Plains, NY 10606
Concise Description of Bankruptcy Case 09-24143-rdd7: "Lornette Lawrence's Chapter 7 bankruptcy, filed in White Plains, NY in 2009-11-13, led to asset liquidation, with the case closing in 02/17/2010."
Lornette Lawrence — New York

Paul M Laws, White Plains NY

Address: 199 Fisher Ave Apt 2 White Plains, NY 10606
Bankruptcy Case 11-22988-rdd Overview: "The bankruptcy filing by Paul M Laws, undertaken in 2011-05-20 in White Plains, NY under Chapter 7, concluded with discharge in Sep 9, 2011 after liquidating assets."
Paul M Laws — New York

Georges B Leclere, White Plains NY

Address: PO Box 1630 White Plains, NY 10602
Concise Description of Bankruptcy Case 11-24323-rdd7: "The bankruptcy filing by Georges B Leclere, undertaken in 11/30/2011 in White Plains, NY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Georges B Leclere — New York

Byung Woo Lee, White Plains NY

Address: 107 Gibson Ave # 2FL White Plains, NY 10607-2048
Concise Description of Bankruptcy Case 2014-23346-rdd7: "The bankruptcy filing by Byung Woo Lee, undertaken in September 2014 in White Plains, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Byung Woo Lee — New York

Jeffrey Lee, White Plains NY

Address: 137 North Rd White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 13-23512-rdd: "The case of Jeffrey Lee in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in September 11, 2013 and discharged early 2013-12-16, focusing on asset liquidation to repay creditors."
Jeffrey Lee — New York

Soulangie Leeper, White Plains NY

Address: 33 Fisher Ct Apt 4H White Plains, NY 10601-4122
Concise Description of Bankruptcy Case 15-23213-rdd7: "In a Chapter 7 bankruptcy case, Soulangie Leeper from White Plains, NY, saw their proceedings start in August 24, 2015 and complete by 2015-11-22, involving asset liquidation."
Soulangie Leeper — New York

Anne Marie Legaspi, White Plains NY

Address: 87 Greenwood Ln White Plains, NY 10607
Bankruptcy Case 12-22411-rdd Summary: "Anne Marie Legaspi's Chapter 7 bankruptcy, filed in White Plains, NY in 02/28/2012, led to asset liquidation, with the case closing in June 19, 2012."
Anne Marie Legaspi — New York

Millena Leiningen, White Plains NY

Address: 21 Lake St Apt 6E White Plains, NY 10603-3866
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22518-rdd: "The case of Millena Leiningen in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 04/15/2014 and discharged early 07/14/2014, focusing on asset liquidation to repay creditors."
Millena Leiningen — New York

Julia Leon, White Plains NY

Address: 122 Wayne Ave White Plains, NY 10606
Concise Description of Bankruptcy Case 10-24326-rdd7: "Julia Leon's bankruptcy, initiated in November 5, 2010 and concluded by February 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Leon — New York

Audrey Leonard, White Plains NY

Address: 120 Lake St Apt 6B White Plains, NY 10604-2430
Bankruptcy Case 15-22132-rdd Summary: "The case of Audrey Leonard in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 01.29.2015 and discharged early April 29, 2015, focusing on asset liquidation to repay creditors."
Audrey Leonard — New York

Lois Leonard, White Plains NY

Address: 86 Dekalb Ave Apt 7H White Plains, NY 10605
Bankruptcy Case 10-22525-rdd Overview: "The bankruptcy record of Lois Leonard from White Plains, NY, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Lois Leonard — New York

Dimitrios I Leontitsis, White Plains NY

Address: 1 Sterling Ave White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 13-23331-rdd: "Dimitrios I Leontitsis's bankruptcy, initiated in 2013-08-09 and concluded by 2013-11-13 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimitrios I Leontitsis — New York

Alvarie Levy, White Plains NY

Address: 3 Myrtle St Apt 1 White Plains, NY 10606-2809
Bankruptcy Case 16-22653-rdd Overview: "The bankruptcy filing by Alvarie Levy, undertaken in May 14, 2016 in White Plains, NY under Chapter 7, concluded with discharge in August 12, 2016 after liquidating assets."
Alvarie Levy — New York

Randall Lewis, White Plains NY

Address: 47 Jackson Pl White Plains, NY 10603
Concise Description of Bankruptcy Case 10-24502-rdd7: "In White Plains, NY, Randall Lewis filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Randall Lewis — New York

David B Lippner, White Plains NY

Address: 939 W Hartsdale Rd White Plains, NY 10607
Snapshot of U.S. Bankruptcy Proceeding Case 12-24165-rdd: "In White Plains, NY, David B Lippner filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2013."
David B Lippner — New York

La Shunta V Livingston, White Plains NY

Address: PO Box 1924 White Plains, NY 10602
Concise Description of Bankruptcy Case 13-23748-rdd7: "La Shunta V Livingston's bankruptcy, initiated in October 2013 and concluded by January 2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Shunta V Livingston — New York

Graziano Lombardo, White Plains NY

Address: 7 Henry Pl White Plains, NY 10604-2207
Concise Description of Bankruptcy Case 2014-22713-rdd7: "In White Plains, NY, Graziano Lombardo filed for Chapter 7 bankruptcy in 05.21.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Graziano Lombardo — New York

Diane L Long, White Plains NY

Address: 58 Chatterton Ave Apt 3 White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 13-22869-rdd: "In White Plains, NY, Diane L Long filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
Diane L Long — New York

Frank Lopes, White Plains NY

Address: 25 Hillside Ave Apt 3K White Plains, NY 10601
Concise Description of Bankruptcy Case 11-23070-rdd7: "White Plains, NY resident Frank Lopes's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Frank Lopes — New York

Jorge Lopez, White Plains NY

Address: 87 Bank St White Plains, NY 10606
Concise Description of Bankruptcy Case 10-22882-rdd7: "White Plains, NY resident Jorge Lopez's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Jorge Lopez — New York

Paul G Loucas, White Plains NY

Address: 5 Ross St White Plains, NY 10603
Brief Overview of Bankruptcy Case 11-24139-rdd: "The bankruptcy record of Paul G Loucas from White Plains, NY, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Paul G Loucas — New York

Edwin R Lourie, White Plains NY

Address: 505 Central Ave Apt 511 White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 11-22225-rdd: "Edwin R Lourie's bankruptcy, initiated in 2011-02-15 and concluded by 2011-06-07 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin R Lourie — New York

Rosilene Luctamar, White Plains NY

Address: 279 S Lexington Ave White Plains, NY 10606
Bankruptcy Case 10-24444-rdd Overview: "White Plains, NY resident Rosilene Luctamar's 11.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Rosilene Luctamar — New York

Ellen M Lustig, White Plains NY

Address: 86 Davis Ave White Plains, NY 10605-1107
Bankruptcy Case 15-23400-rdd Summary: "The bankruptcy record of Ellen M Lustig from White Plains, NY, shows a Chapter 7 case filed in Sep 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Ellen M Lustig — New York

Steven H Lustig, White Plains NY

Address: 86 Davis Ave White Plains, NY 10605-1107
Snapshot of U.S. Bankruptcy Proceeding Case 15-22166-rdd: "White Plains, NY resident Steven H Lustig's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Steven H Lustig — New York

William Lydon, White Plains NY

Address: 10 Custis Ave White Plains, NY 10603
Brief Overview of Bankruptcy Case 10-23951-rdd: "The case of William Lydon in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 09.22.2010 and discharged early 01.12.2011, focusing on asset liquidation to repay creditors."
William Lydon — New York

Paul A Lynch, White Plains NY

Address: 90 Manhattan Ave Apt 1A White Plains, NY 10603
Concise Description of Bankruptcy Case 11-22846-rdd7: "The case of Paul A Lynch in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2011 and discharged early 2011-08-19, focusing on asset liquidation to repay creditors."
Paul A Lynch — New York

Karen Lyon, White Plains NY

Address: PO Box 262 White Plains, NY 10603
Bankruptcy Case 11-24219-rdd Summary: "Karen Lyon's bankruptcy, initiated in Nov 10, 2011 and concluded by February 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Lyon — New York

Lisa Macdonald, White Plains NY

Address: 25 Franklin Ave Apt 3M White Plains, NY 10601-3828
Bankruptcy Case 14-23662-rdd Overview: "In a Chapter 7 bankruptcy case, Lisa Macdonald from White Plains, NY, saw her proceedings start in 2014-12-02 and complete by Mar 2, 2015, involving asset liquidation."
Lisa Macdonald — New York

Chane Jaleesa Mack, White Plains NY

Address: 135 S Lexington Ave White Plains, NY 10601-4138
Bankruptcy Case 2014-22515-rdd Summary: "The bankruptcy filing by Chane Jaleesa Mack, undertaken in 2014-04-14 in White Plains, NY under Chapter 7, concluded with discharge in 07/13/2014 after liquidating assets."
Chane Jaleesa Mack — New York

Lillian Mahoney, White Plains NY

Address: 70 Virginia Rd Apt 17E White Plains, NY 10603
Concise Description of Bankruptcy Case 10-22246-rdd7: "In a Chapter 7 bankruptcy case, Lillian Mahoney from White Plains, NY, saw her proceedings start in February 11, 2010 and complete by 2010-06-03, involving asset liquidation."
Lillian Mahoney — New York

Tamra Maldonado, White Plains NY

Address: 229 Chatterton Pkwy White Plains, NY 10606
Bankruptcy Case 13-22553-rdd Overview: "Tamra Maldonado's bankruptcy, initiated in 04/06/2013 and concluded by 2013-07-11 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamra Maldonado — New York

Daria Mandujano, White Plains NY

Address: 27 Ridgeview Ave Fl 1ST White Plains, NY 10606-2833
Snapshot of U.S. Bankruptcy Proceeding Case 15-23290-rdd: "In a Chapter 7 bankruptcy case, Daria Mandujano from White Plains, NY, saw her proceedings start in 09/08/2015 and complete by Dec 7, 2015, involving asset liquidation."
Daria Mandujano — New York

Karen Manning, White Plains NY

Address: 18 Chatterton Ave White Plains, NY 10606
Brief Overview of Bankruptcy Case 11-22501-rdd: "White Plains, NY resident Karen Manning's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2011."
Karen Manning — New York

Ana I Marcano, White Plains NY

Address: 225 Dr Martin Luther King Blvd White Plains, NY 10601
Snapshot of U.S. Bankruptcy Proceeding Case 13-23031-rdd: "In White Plains, NY, Ana I Marcano filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2013."
Ana I Marcano — New York

Peter Marino, White Plains NY

Address: 31 Greenridge Ave Apt 2A White Plains, NY 10605
Bankruptcy Case 13-22070-rdd Overview: "The case of Peter Marino in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 01.18.2013 and discharged early 04.24.2013, focusing on asset liquidation to repay creditors."
Peter Marino — New York

Santo Marino, White Plains NY

Address: 4 Patricia Ln White Plains, NY 10605-4009
Bankruptcy Case 16-22707-rdd Summary: "Santo Marino's bankruptcy, initiated in 05.24.2016 and concluded by August 22, 2016 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santo Marino — New York

Maria Marotta, White Plains NY

Address: 44 Cummings Ave White Plains, NY 10604-1402
Snapshot of U.S. Bankruptcy Proceeding Case 15-22724-rdd: "White Plains, NY resident Maria Marotta's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Maria Marotta — New York

Samuel C Marotta, White Plains NY

Address: 44 Cummings Ave White Plains, NY 10604-1402
Brief Overview of Bankruptcy Case 15-22724-rdd: "Samuel C Marotta's Chapter 7 bankruptcy, filed in White Plains, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-20."
Samuel C Marotta — New York

Eileen E Marshall, White Plains NY

Address: 1 Alan Pl White Plains, NY 10607
Brief Overview of Bankruptcy Case 12-22534-rdd: "The bankruptcy record of Eileen E Marshall from White Plains, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Eileen E Marshall — New York

Datra Martindale, White Plains NY

Address: 71 Stone Ave White Plains, NY 10603
Concise Description of Bankruptcy Case 10-23561-rdd7: "The bankruptcy filing by Datra Martindale, undertaken in Jul 30, 2010 in White Plains, NY under Chapter 7, concluded with discharge in 11.19.2010 after liquidating assets."
Datra Martindale — New York

Fanny M Martinez, White Plains NY

Address: 941 N Broadway Apt 1 White Plains, NY 10603-2405
Snapshot of U.S. Bankruptcy Proceeding Case 16-22757-rdd: "In a Chapter 7 bankruptcy case, Fanny M Martinez from White Plains, NY, saw her proceedings start in June 2016 and complete by August 2016, involving asset liquidation."
Fanny M Martinez — New York

Nancy Martino, White Plains NY

Address: 15 Hawley St White Plains, NY 10606-2122
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23164-rdd: "Nancy Martino's Chapter 7 bankruptcy, filed in White Plains, NY in 2014-08-14, led to asset liquidation, with the case closing in 11.12.2014."
Nancy Martino — New York

Christine T Mastrione, White Plains NY

Address: 60 Chatterton Pkwy White Plains, NY 10606-1801
Concise Description of Bankruptcy Case 14-22056-rdd7: "Christine T Mastrione's bankruptcy, initiated in 01/15/2014 and concluded by 04.15.2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine T Mastrione — New York

Isaias R Mavila, White Plains NY

Address: 7 Linda Ave White Plains, NY 10605
Concise Description of Bankruptcy Case 13-22684-rdd7: "Isaias R Mavila's bankruptcy, initiated in 04.30.2013 and concluded by 2013-08-04 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaias R Mavila — New York

Adam Mayfield, White Plains NY

Address: PO Box 8210 White Plains, NY 10602
Bankruptcy Case 10-50523-lmc Overview: "In a Chapter 7 bankruptcy case, Adam Mayfield from White Plains, NY, saw their proceedings start in 2010-02-10 and complete by 05/17/2010, involving asset liquidation."
Adam Mayfield — New York

Yvonne Mcclain, White Plains NY

Address: 166 Orawaupum St White Plains, NY 10606
Brief Overview of Bankruptcy Case 10-22556-rdd: "Yvonne Mcclain's bankruptcy, initiated in 03.23.2010 and concluded by 2010-07-13 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Mcclain — New York

Mark E Mcconnell, White Plains NY

Address: 25 Chase Ave White Plains, NY 10606-2239
Concise Description of Bankruptcy Case 15-23386-rdd7: "Mark E Mcconnell's bankruptcy, initiated in 09.25.2015 and concluded by 12.24.2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Mcconnell — New York

Michael Mcconnell, White Plains NY

Address: 25 Chase Ave White Plains, NY 10606
Bankruptcy Case 10-22919-rdd Summary: "The bankruptcy filing by Michael Mcconnell, undertaken in May 10, 2010 in White Plains, NY under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Michael Mcconnell — New York

Carol Mcdaniel, White Plains NY

Address: 760 Old Kensico Rd White Plains, NY 10603
Concise Description of Bankruptcy Case 10-23545-rdd7: "Carol Mcdaniel's Chapter 7 bankruptcy, filed in White Plains, NY in 2010-07-30, led to asset liquidation, with the case closing in November 2010."
Carol Mcdaniel — New York

Chris Mcdonald, White Plains NY

Address: 35 Tomahawk Dr White Plains, NY 10603
Bankruptcy Case 10-22636-rdd Summary: "The case of Chris Mcdonald in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2010 and discharged early 2010-07-21, focusing on asset liquidation to repay creditors."
Chris Mcdonald — New York

Kimberley Mcgee, White Plains NY

Address: 1 Old Mamaroneck Rd Apt 1D White Plains, NY 10605
Brief Overview of Bankruptcy Case 10-24463-rdd: "White Plains, NY resident Kimberley Mcgee's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Kimberley Mcgee — New York

Ryan C Mcginty, White Plains NY

Address: 30 Custis Ave White Plains, NY 10603-1703
Bankruptcy Case 15-22399-rdd Summary: "Ryan C Mcginty's Chapter 7 bankruptcy, filed in White Plains, NY in Mar 27, 2015, led to asset liquidation, with the case closing in June 2015."
Ryan C Mcginty — New York

Jr Douglas E Mcintosh, White Plains NY

Address: 44 Winding Ridge Rd White Plains, NY 10603
Bankruptcy Case 13-22283-rdd Overview: "Jr Douglas E Mcintosh's Chapter 7 bankruptcy, filed in White Plains, NY in February 2013, led to asset liquidation, with the case closing in 05/21/2013."
Jr Douglas E Mcintosh — New York

Aldwyn Mcpherson, White Plains NY

Address: 300 Mamaroneck Ave Apt 720 White Plains, NY 10605
Bankruptcy Case 09-24114-rdd Summary: "Aldwyn Mcpherson's Chapter 7 bankruptcy, filed in White Plains, NY in 11/11/2009, led to asset liquidation, with the case closing in 02/04/2010."
Aldwyn Mcpherson — New York

Magdaleno Medina, White Plains NY

Address: 18 Ross St White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 10-23039-rdd: "The bankruptcy record of Magdaleno Medina from White Plains, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16."
Magdaleno Medina — New York

Pedro Mendez, White Plains NY

Address: 24 Odell Ave White Plains, NY 10606
Bankruptcy Case 12-22635-rdd Summary: "White Plains, NY resident Pedro Mendez's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Pedro Mendez — New York

Irma R Mendoza, White Plains NY

Address: 71 Fisher Ave Apt 1 White Plains, NY 10606-1914
Concise Description of Bankruptcy Case 14-23361-rdd7: "The bankruptcy filing by Irma R Mendoza, undertaken in September 25, 2014 in White Plains, NY under Chapter 7, concluded with discharge in 12/24/2014 after liquidating assets."
Irma R Mendoza — New York

Mary Migneault, White Plains NY

Address: PO Box 8319 White Plains, NY 10602
Concise Description of Bankruptcy Case 10-22125-rdd7: "White Plains, NY resident Mary Migneault's 01.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2010."
Mary Migneault — New York

James Migoya, White Plains NY

Address: 40 Winding Ridge Rd White Plains, NY 10603
Bankruptcy Case 10-23575-rdd Overview: "In White Plains, NY, James Migoya filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
James Migoya — New York

Jr John R Mincey, White Plains NY

Address: 333 Mamaroneck Ave PMB 475 White Plains, NY 10605
Bankruptcy Case 12-23848-rdd Summary: "In a Chapter 7 bankruptcy case, Jr John R Mincey from White Plains, NY, saw their proceedings start in 10/18/2012 and complete by January 2013, involving asset liquidation."
Jr John R Mincey — New York

Jonette Lynn Mines, White Plains NY

Address: 30 Windsor Ter Apt 1J White Plains, NY 10601-3726
Brief Overview of Bankruptcy Case 14-22854-rdd: "Jonette Lynn Mines's bankruptcy, initiated in 2014-06-18 and concluded by 09.16.2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonette Lynn Mines — New York

Ana Mariseli Mingel, White Plains NY

Address: PO Box 483 White Plains, NY 10603
Concise Description of Bankruptcy Case 13-22180-rdd7: "The case of Ana Mariseli Mingel in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in February 5, 2013 and discharged early 2013-05-12, focusing on asset liquidation to repay creditors."
Ana Mariseli Mingel — New York

Karen Misilmeri, White Plains NY

Address: 128 Winding Ridge Rd White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 11-22129-rdd: "The case of Karen Misilmeri in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 2011-05-23, focusing on asset liquidation to repay creditors."
Karen Misilmeri — New York

Joyce A Mitchell, White Plains NY

Address: 11 Van Buren Pl White Plains, NY 10603
Bankruptcy Case 13-22492-rdd Overview: "Joyce A Mitchell's Chapter 7 bankruptcy, filed in White Plains, NY in March 2013, led to asset liquidation, with the case closing in July 3, 2013."
Joyce A Mitchell — New York

Philina Mitchell, White Plains NY

Address: 44 N Broadway Apt 4AN White Plains, NY 10603-7104
Bankruptcy Case 2014-22691-rdd Overview: "White Plains, NY resident Philina Mitchell's 2014-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-17."
Philina Mitchell — New York

Monica T Molina, White Plains NY

Address: 1022 Mamaroneck Ave White Plains, NY 10605-4013
Bankruptcy Case 14-22282-rdd Summary: "White Plains, NY resident Monica T Molina's 03/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014."
Monica T Molina — New York

Aida Moore, White Plains NY

Address: 76 S Lexington Ave Ste 1K White Plains, NY 10606
Bankruptcy Case 10-24316-rdd Summary: "Aida Moore's bankruptcy, initiated in Nov 3, 2010 and concluded by Feb 23, 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida Moore — New York

Jorge Moran, White Plains NY

Address: 86 Dekalb Ave Apt 5F White Plains, NY 10605
Concise Description of Bankruptcy Case 10-24439-rdd7: "Jorge Moran's Chapter 7 bankruptcy, filed in White Plains, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-15."
Jorge Moran — New York

Jose A Moreno, White Plains NY

Address: 177 Hale Ave Apt 2A White Plains, NY 10605-1433
Bankruptcy Case 14-23486-rdd Overview: "White Plains, NY resident Jose A Moreno's 10/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2015."
Jose A Moreno — New York

Rosa G Moreno, White Plains NY

Address: 86 Dekalb Ave Apt 6H White Plains, NY 10605
Concise Description of Bankruptcy Case 11-22247-rdd7: "Rosa G Moreno's bankruptcy, initiated in 02.16.2011 and concluded by 06/08/2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa G Moreno — New York

Marcia Morgan, White Plains NY

Address: 101 Manor Dr White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 09-24073-rdd: "The case of Marcia Morgan in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in November 4, 2009 and discharged early February 2010, focusing on asset liquidation to repay creditors."
Marcia Morgan — New York

Anthony Morino, White Plains NY

Address: 350 Church St White Plains, NY 10603
Bankruptcy Case 09-24000-rdd Overview: "The bankruptcy record of Anthony Morino from White Plains, NY, shows a Chapter 7 case filed in October 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2010."
Anthony Morino — New York

Flavio D Morocho, White Plains NY

Address: 30 Hillandale Ave White Plains, NY 10603
Brief Overview of Bankruptcy Case 12-22611-rdd: "Flavio D Morocho's Chapter 7 bankruptcy, filed in White Plains, NY in 2012-03-27, led to asset liquidation, with the case closing in July 17, 2012."
Flavio D Morocho — New York

Ramon F Moscoso, White Plains NY

Address: 1 Lincoln Ave Apt 4D White Plains, NY 10606
Bankruptcy Case 09-23795-rdd Summary: "The case of Ramon F Moscoso in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-09-28 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Ramon F Moscoso — New York

Gloria Moshier, White Plains NY

Address: 30 Lake St Apt 2K White Plains, NY 10603
Concise Description of Bankruptcy Case 10-22227-rdd7: "In a Chapter 7 bankruptcy case, Gloria Moshier from White Plains, NY, saw her proceedings start in 02/08/2010 and complete by 2010-05-15, involving asset liquidation."
Gloria Moshier — New York

Emilio Mosqueira, White Plains NY

Address: 35 Yosemite Ave White Plains, NY 10607
Bankruptcy Case 12-22348-rdd Summary: "The bankruptcy record of Emilio Mosqueira from White Plains, NY, shows a Chapter 7 case filed in Feb 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Emilio Mosqueira — New York

Jordan Moussouros, White Plains NY

Address: 160 Trenton Ave White Plains, NY 10606-2014
Concise Description of Bankruptcy Case 16-22359-rdd7: "White Plains, NY resident Jordan Moussouros's 03/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2016."
Jordan Moussouros — New York

Vincent Mucci, White Plains NY

Address: 51 Doyer Ave White Plains, NY 10605
Concise Description of Bankruptcy Case 10-23574-rdd7: "In a Chapter 7 bankruptcy case, Vincent Mucci from White Plains, NY, saw his proceedings start in July 2010 and complete by 11.19.2010, involving asset liquidation."
Vincent Mucci — New York

Karla Munoz, White Plains NY

Address: 23 Woodland Pl Fl 2ND White Plains, NY 10606-2707
Brief Overview of Bankruptcy Case 15-23237-rdd: "White Plains, NY resident Karla Munoz's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2015."
Karla Munoz — New York

Jean Bernice Myerson, White Plains NY

Address: 148 Longview Ave White Plains, NY 10605
Concise Description of Bankruptcy Case 11-24168-rdd7: "The case of Jean Bernice Myerson in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 31, 2011 and discharged early February 20, 2012, focusing on asset liquidation to repay creditors."
Jean Bernice Myerson — New York

Mathilde Myrtil, White Plains NY

Address: 166 Dobbs Ferry Rd White Plains, NY 10607
Brief Overview of Bankruptcy Case 13-23426-rdd: "White Plains, NY resident Mathilde Myrtil's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2013."
Mathilde Myrtil — New York

Gerard Nally, White Plains NY

Address: 15 Roberta Pl White Plains, NY 10603-2524
Bankruptcy Case 2014-22966-rdd Overview: "The bankruptcy filing by Gerard Nally, undertaken in Jul 3, 2014 in White Plains, NY under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Gerard Nally — New York

Gerard Nastasi, White Plains NY

Address: 500 Pondside Dr Apt 1G White Plains, NY 10607-1351
Bankruptcy Case 2014-22595-rdd Summary: "The bankruptcy filing by Gerard Nastasi, undertaken in 04.30.2014 in White Plains, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Gerard Nastasi — New York

Juan Naupari, White Plains NY

Address: 235 Battle Ave White Plains, NY 10606
Concise Description of Bankruptcy Case 11-24292-rdd7: "Juan Naupari's bankruptcy, initiated in November 2011 and concluded by 2012-03-14 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Naupari — New York

Edna M Nelson, White Plains NY

Address: 43 Dekalb Ave White Plains, NY 10605
Brief Overview of Bankruptcy Case 12-23182-rdd: "The case of Edna M Nelson in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 06/26/2012 and discharged early Oct 16, 2012, focusing on asset liquidation to repay creditors."
Edna M Nelson — New York

Carlos Neto, White Plains NY

Address: PO Box 1645 White Plains, NY 10602
Concise Description of Bankruptcy Case 10-22236-rdd7: "The case of Carlos Neto in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-09 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Carlos Neto — New York

Carolyn Ngbokoli, White Plains NY

Address: 23 Old Mamaroneck Rd Apt 4A White Plains, NY 10605
Bankruptcy Case 12-22599-rdd Summary: "In White Plains, NY, Carolyn Ngbokoli filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Carolyn Ngbokoli — New York

Matthew Nigro, White Plains NY

Address: 15 Bank St Apt 118L White Plains, NY 10606
Brief Overview of Bankruptcy Case 12-24002-rdd: "The case of Matthew Nigro in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Matthew Nigro — New York

Erin Okeeffe, White Plains NY

Address: 117 Nethermont Ave White Plains, NY 10603-2545
Bankruptcy Case 14-22067-rdd Overview: "Erin Okeeffe's bankruptcy, initiated in January 17, 2014 and concluded by 04/17/2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Okeeffe — New York

Jorge N Olarte, White Plains NY

Address: 260 Chatterton Pkwy White Plains, NY 10606-2012
Brief Overview of Bankruptcy Case 15-22946-rdd: "In a Chapter 7 bankruptcy case, Jorge N Olarte from White Plains, NY, saw his proceedings start in July 8, 2015 and complete by 10/06/2015, involving asset liquidation."
Jorge N Olarte — New York

Jo Ann Oranges, White Plains NY

Address: PO Box 8102 White Plains, NY 10602
Brief Overview of Bankruptcy Case 10-22513-rdd: "The bankruptcy record of Jo Ann Oranges from White Plains, NY, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2010."
Jo Ann Oranges — New York

Oreste Hanse Orellana, White Plains NY

Address: 11 Fisher Ct Apt 8A White Plains, NY 10601-4126
Concise Description of Bankruptcy Case 14-23711-rdd7: "The bankruptcy filing by Oreste Hanse Orellana, undertaken in 2014-12-11 in White Plains, NY under Chapter 7, concluded with discharge in 03.11.2015 after liquidating assets."
Oreste Hanse Orellana — New York

Wilson J Orellana, White Plains NY

Address: 73 Park Ave White Plains, NY 10603
Concise Description of Bankruptcy Case 13-23390-rdd7: "The bankruptcy record of Wilson J Orellana from White Plains, NY, shows a Chapter 7 case filed in 08.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Wilson J Orellana — New York

Darwin F Orellana, White Plains NY

Address: 73 Park Ave Apt 1 White Plains, NY 10603
Brief Overview of Bankruptcy Case 11-22786-rdd: "Darwin F Orellana's bankruptcy, initiated in April 26, 2011 and concluded by 2011-08-16 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darwin F Orellana — New York

Maria Orido, White Plains NY

Address: 409 Woodland Hills Rd White Plains, NY 10603
Brief Overview of Bankruptcy Case 12-23370-rdd: "The bankruptcy filing by Maria Orido, undertaken in 2012-07-30 in White Plains, NY under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
Maria Orido — New York

Stephen Orlando, White Plains NY

Address: 9 Bryant Cres Apt 1K White Plains, NY 10605
Bankruptcy Case 10-23321-rdd Overview: "Stephen Orlando's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-09-28 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Orlando — New York

Jose Ortega, White Plains NY

Address: 21 Greenridge Ave Apt 1 White Plains, NY 10605
Brief Overview of Bankruptcy Case 11-23670-rdd: "Jose Ortega's Chapter 7 bankruptcy, filed in White Plains, NY in August 18, 2011, led to asset liquidation, with the case closing in December 8, 2011."
Jose Ortega — New York

Explore Free Bankruptcy Records by State