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

Debra A Sabater, White Plains NY

Address: 26 Montross St White Plains, NY 10603-3325
Bankruptcy Case 2014-22940-rdd Summary: "In a Chapter 7 bankruptcy case, Debra A Sabater from White Plains, NY, saw her proceedings start in 06.28.2014 and complete by 09.26.2014, involving asset liquidation."
Debra A Sabater — New York

Erica Santiago, White Plains NY

Address: 150 Lake St Apt 4E White Plains, NY 10604-4401
Brief Overview of Bankruptcy Case 15-23349-rdd: "In White Plains, NY, Erica Santiago filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2015."
Erica Santiago — New York

John L Santiago, White Plains NY

Address: 16 5th St White Plains, NY 10606
Bankruptcy Case 11-22209-rdd Overview: "In a Chapter 7 bankruptcy case, John L Santiago from White Plains, NY, saw their proceedings start in 02.12.2011 and complete by Jun 4, 2011, involving asset liquidation."
John L Santiago — New York

Barbara A Santos, White Plains NY

Address: 25 Hillside Ave Apt 3K White Plains, NY 10601-1108
Concise Description of Bankruptcy Case 15-22625-rdd7: "The case of Barbara A Santos in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-01 and discharged early July 30, 2015, focusing on asset liquidation to repay creditors."
Barbara A Santos — New York

Juan Sarco, White Plains NY

Address: 17 Trenton Ave White Plains, NY 10606
Bankruptcy Case 11-23000-rdd Summary: "Juan Sarco's bankruptcy, initiated in 2011-05-21 and concluded by 2011-09-10 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Sarco — New York

Paul Schauber, White Plains NY

Address: 32 Robinhood Rd White Plains, NY 10605
Concise Description of Bankruptcy Case 13-22390-rdd7: "The case of Paul Schauber in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 7, 2013 and discharged early 06.11.2013, focusing on asset liquidation to repay creditors."
Paul Schauber — New York

Gary Alfred Schnorr, White Plains NY

Address: 203 Woodbrook Rd White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 13-22625-rdd: "The bankruptcy record of Gary Alfred Schnorr from White Plains, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gary Alfred Schnorr — New York

Servedio Gracey Sciortino, White Plains NY

Address: 22 Cobb Ave White Plains, NY 10606-3601
Snapshot of U.S. Bankruptcy Proceeding Case 15-22073-rdd: "In White Plains, NY, Servedio Gracey Sciortino filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2015."
Servedio Gracey Sciortino — New York

Elizabeth Louise Scott, White Plains NY

Address: 155 Ferris Ave Apt 10I White Plains, NY 10603
Brief Overview of Bankruptcy Case 12-22008-rdd: "In a Chapter 7 bankruptcy case, Elizabeth Louise Scott from White Plains, NY, saw her proceedings start in 2012-01-02 and complete by 2012-04-23, involving asset liquidation."
Elizabeth Louise Scott — New York

Sarojeni Seeney, White Plains NY

Address: 32 Park Ave White Plains, NY 10603
Bankruptcy Case 09-24173-rdd Overview: "The case of Sarojeni Seeney in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-19 and discharged early 2010-02-22, focusing on asset liquidation to repay creditors."
Sarojeni Seeney — New York

Lauro Segama, White Plains NY

Address: 475 Central Ave Fl 2ND White Plains, NY 10606-1530
Bankruptcy Case 15-22987-rdd Overview: "The bankruptcy filing by Lauro Segama, undertaken in July 2015 in White Plains, NY under Chapter 7, concluded with discharge in 10.13.2015 after liquidating assets."
Lauro Segama — New York

Lucy M Segura, White Plains NY

Address: 33 Fisher Ct Apt 5 White Plains, NY 10601
Snapshot of U.S. Bankruptcy Proceeding Case 13-22405-rdd: "The bankruptcy filing by Lucy M Segura, undertaken in March 2013 in White Plains, NY under Chapter 7, concluded with discharge in 06.15.2013 after liquidating assets."
Lucy M Segura — New York

Kaitlin E Sekelsky, White Plains NY

Address: 25 Bank St Unit F White Plains, NY 10606
Concise Description of Bankruptcy Case 11-24452-rdd7: "The bankruptcy record of Kaitlin E Sekelsky from White Plains, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Kaitlin E Sekelsky — New York

Ana R Severino, White Plains NY

Address: 86 Bank St White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 13-22277-rdd: "Ana R Severino's Chapter 7 bankruptcy, filed in White Plains, NY in Feb 20, 2013, led to asset liquidation, with the case closing in 2013-05-27."
Ana R Severino — New York

Bahru Seward, White Plains NY

Address: 12 Hampton Ter White Plains, NY 10607
Bankruptcy Case 12-23739-rdd Summary: "The bankruptcy filing by Bahru Seward, undertaken in 09.28.2012 in White Plains, NY under Chapter 7, concluded with discharge in January 2, 2013 after liquidating assets."
Bahru Seward — New York

Eric Shipp, White Plains NY

Address: 801 Mamaroneck Ave Apt 103 White Plains, NY 10605
Concise Description of Bankruptcy Case 12-22374-rdd7: "The bankruptcy record of Eric Shipp from White Plains, NY, shows a Chapter 7 case filed in 2012-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2012."
Eric Shipp — New York

Jacqueline Shkreli, White Plains NY

Address: 128 Hale Ave White Plains, NY 10605
Bankruptcy Case 13-22507-rdd Overview: "The case of Jacqueline Shkreli in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 03.29.2013 and discharged early July 3, 2013, focusing on asset liquidation to repay creditors."
Jacqueline Shkreli — New York

Soe Moe Shwe, White Plains NY

Address: 7 Terrace Ave White Plains, NY 10603
Bankruptcy Case 11-23418-rdd Overview: "The bankruptcy filing by Soe Moe Shwe, undertaken in Jul 19, 2011 in White Plains, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Soe Moe Shwe — New York

Isidoro Sifuentes, White Plains NY

Address: 9 Manitou Trl White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 10-22729-rdd: "The bankruptcy record of Isidoro Sifuentes from White Plains, NY, shows a Chapter 7 case filed in April 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Isidoro Sifuentes — New York

Giuseppe Siino, White Plains NY

Address: 100 Chatterton Pkwy White Plains, NY 10606
Concise Description of Bankruptcy Case 12-23331-rdd7: "The case of Giuseppe Siino in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 07/21/2012 and discharged early 11/10/2012, focusing on asset liquidation to repay creditors."
Giuseppe Siino — New York

David Silverman, White Plains NY

Address: 2 Overlook Rd Apt S10 White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 10-22337-rdd: "David Silverman's bankruptcy, initiated in 2010-02-25 and concluded by 06/17/2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Silverman — New York

Ilvert Silvestre, White Plains NY

Address: 110 Robertson Ave White Plains, NY 10606-1308
Concise Description of Bankruptcy Case 15-23126-rdd7: "Ilvert Silvestre's Chapter 7 bankruptcy, filed in White Plains, NY in Aug 7, 2015, led to asset liquidation, with the case closing in November 2015."
Ilvert Silvestre — New York

Nicholas Simard, White Plains NY

Address: 15 Bank St Apt 102K White Plains, NY 10606
Bankruptcy Case 10-24277-rdd Overview: "The bankruptcy filing by Nicholas Simard, undertaken in 10.30.2010 in White Plains, NY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Nicholas Simard — New York

Georgia Lorraine Simpson, White Plains NY

Address: 292 Knollwood Rd White Plains, NY 10607-1823
Bankruptcy Case 15-22059-rdd Summary: "The bankruptcy filing by Georgia Lorraine Simpson, undertaken in January 12, 2015 in White Plains, NY under Chapter 7, concluded with discharge in 04/12/2015 after liquidating assets."
Georgia Lorraine Simpson — New York

Brian M Sinaly, White Plains NY

Address: 64 S Kensico Ave White Plains, NY 10601-3924
Brief Overview of Bankruptcy Case 15-23071-rdd: "The bankruptcy filing by Brian M Sinaly, undertaken in July 2015 in White Plains, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Brian M Sinaly — New York

Neil A Singh, White Plains NY

Address: 20 Fairview Ave White Plains, NY 10603-3403
Concise Description of Bankruptcy Case 14-22748-rdd7: "The bankruptcy filing by Neil A Singh, undertaken in 05/30/2014 in White Plains, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Neil A Singh — New York

Joanne Skinner, White Plains NY

Address: 1 Wyndover Woods Ln Apt 7 White Plains, NY 10603
Bankruptcy Case 11-23550-rdd Summary: "Joanne Skinner's Chapter 7 bankruptcy, filed in White Plains, NY in 07/30/2011, led to asset liquidation, with the case closing in 2011-11-19."
Joanne Skinner — New York

Janet Smalls, White Plains NY

Address: 15 Lincoln Pl White Plains, NY 10603-2120
Concise Description of Bankruptcy Case 14-23555-rdd7: "The bankruptcy filing by Janet Smalls, undertaken in 11/06/2014 in White Plains, NY under Chapter 7, concluded with discharge in Feb 4, 2015 after liquidating assets."
Janet Smalls — New York

Lee Sterling, White Plains NY

Address: 269 S Lexington Ave White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 10-23549-rdd: "In a Chapter 7 bankruptcy case, Lee Sterling from White Plains, NY, saw their proceedings start in 2010-07-30 and complete by November 19, 2010, involving asset liquidation."
Lee Sterling — New York

Joseph Strazza, White Plains NY

Address: 2 Overlook Rd White Plains, NY 10605
Concise Description of Bankruptcy Case 13-23530-rdd7: "White Plains, NY resident Joseph Strazza's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2013."
Joseph Strazza — New York

George Strelakos, White Plains NY

Address: 42 Dekalb Ave White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 13-23991-rdd: "The bankruptcy filing by George Strelakos, undertaken in Dec 9, 2013 in White Plains, NY under Chapter 7, concluded with discharge in 03/15/2014 after liquidating assets."
George Strelakos — New York

Michael Andrew Suben, White Plains NY

Address: 8 Horton Mill Rd White Plains, NY 10604
Snapshot of U.S. Bankruptcy Proceeding Case 13-23955-rdd: "Michael Andrew Suben's Chapter 7 bankruptcy, filed in White Plains, NY in 11.27.2013, led to asset liquidation, with the case closing in 03/03/2014."
Michael Andrew Suben — New York

Monique Francine Sweeting, White Plains NY

Address: 62 Maryton Rd White Plains, NY 10603
Bankruptcy Case 12-24115-rdd Overview: "Monique Francine Sweeting's Chapter 7 bankruptcy, filed in White Plains, NY in Dec 17, 2012, led to asset liquidation, with the case closing in 2013-03-23."
Monique Francine Sweeting — New York

Juanita Symister, White Plains NY

Address: 13 Ethelton Rd White Plains, NY 10603-2045
Bankruptcy Case 16-22854-rdd Summary: "White Plains, NY resident Juanita Symister's June 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2016."
Juanita Symister — New York

Minoru Tabata, White Plains NY

Address: 499 N Broadway Apt 5D White Plains, NY 10603
Concise Description of Bankruptcy Case 10-22256-rdd7: "Minoru Tabata's Chapter 7 bankruptcy, filed in White Plains, NY in February 2010, led to asset liquidation, with the case closing in 2010-06-04."
Minoru Tabata — New York

Robin Tamburro, White Plains NY

Address: 33 Reservoir Rd White Plains, NY 10603
Bankruptcy Case 10-23254-rdd Summary: "The case of Robin Tamburro in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-21 and discharged early 2010-10-11, focusing on asset liquidation to repay creditors."
Robin Tamburro — New York

Sherrill A Tange, White Plains NY

Address: 12 Gene Pl White Plains, NY 10605-3904
Bankruptcy Case 15-31260-5-mcr Overview: "In White Plains, NY, Sherrill A Tange filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Sherrill A Tange — New York

Thomas C Tange, White Plains NY

Address: 12 Gene Pl White Plains, NY 10605-3904
Bankruptcy Case 15-31260-5-mcr Summary: "In White Plains, NY, Thomas C Tange filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Thomas C Tange — New York

Vito Tassone, White Plains NY

Address: 10 N Broadway Apt 4B White Plains, NY 10601-2213
Bankruptcy Case 15-22286-rdd Overview: "The bankruptcy record of Vito Tassone from White Plains, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Vito Tassone — New York

Milan G Telesmanich, White Plains NY

Address: 5 Franklin Ave Apt 5R White Plains, NY 10601
Concise Description of Bankruptcy Case 12-23976-rdd7: "White Plains, NY resident Milan G Telesmanich's 11/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Milan G Telesmanich — New York

David Terwilliger, White Plains NY

Address: PO Box 651 White Plains, NY 10602
Concise Description of Bankruptcy Case 10-23148-rdd7: "The bankruptcy record of David Terwilliger from White Plains, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2010."
David Terwilliger — New York

Jayson Thomas, White Plains NY

Address: 10 Southwood Pl White Plains, NY 10607
Snapshot of U.S. Bankruptcy Proceeding Case 12-24054-rdd: "Jayson Thomas's Chapter 7 bankruptcy, filed in White Plains, NY in Nov 30, 2012, led to asset liquidation, with the case closing in March 2013."
Jayson Thomas — New York

Lilah C Thomas, White Plains NY

Address: 400 Tarryhill Way Unit 412 White Plains, NY 10603
Bankruptcy Case 13-22890-rdd Summary: "Lilah C Thomas's Chapter 7 bankruptcy, filed in White Plains, NY in Jun 5, 2013, led to asset liquidation, with the case closing in September 2013."
Lilah C Thomas — New York

Jacqueline Thomas, White Plains NY

Address: 25 Hillside Ave Apt 2C White Plains, NY 10601-1108
Snapshot of U.S. Bankruptcy Proceeding Case 15-22833-rdd: "Jacqueline Thomas's bankruptcy, initiated in June 2015 and concluded by 2015-09-10 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Thomas — New York

Ian Thompson, White Plains NY

Address: 70 Virginia Rd Apt 2E White Plains, NY 10603-1407
Bankruptcy Case 15-23465-rdd Summary: "Ian Thompson's Chapter 7 bankruptcy, filed in White Plains, NY in 10/08/2015, led to asset liquidation, with the case closing in Jan 6, 2016."
Ian Thompson — New York

Cathiea Thornton, White Plains NY

Address: 4 Windsor Ter Apt 3E White Plains, NY 10601-3707
Bankruptcy Case 2014-22578-rdd Summary: "The bankruptcy record of Cathiea Thornton from White Plains, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Cathiea Thornton — New York

Sharon L Tillman, White Plains NY

Address: 21 Seymour Pl White Plains, NY 10605-3519
Brief Overview of Bankruptcy Case 14-23631-rdd: "Sharon L Tillman's bankruptcy, initiated in 2014-11-24 and concluded by February 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Tillman — New York

Marcia A Tineo, White Plains NY

Address: 58 Dekalb Ave White Plains, NY 10605-1427
Brief Overview of Bankruptcy Case 15-23703-rdd: "The case of Marcia A Tineo in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early Feb 23, 2016, focusing on asset liquidation to repay creditors."
Marcia A Tineo — New York

Jorge Luis Toranzo, White Plains NY

Address: 425 Main St Apt 1A White Plains, NY 10601-3618
Concise Description of Bankruptcy Case 14-23487-rdd7: "Jorge Luis Toranzo's Chapter 7 bankruptcy, filed in White Plains, NY in Oct 21, 2014, led to asset liquidation, with the case closing in 01/19/2015."
Jorge Luis Toranzo — New York

Luz E Toranzo, White Plains NY

Address: 425 Main St Apt 1A White Plains, NY 10601-3618
Bankruptcy Case 14-23487-rdd Overview: "The bankruptcy filing by Luz E Toranzo, undertaken in October 2014 in White Plains, NY under Chapter 7, concluded with discharge in Jan 19, 2015 after liquidating assets."
Luz E Toranzo — New York

Leoncio L Torres, White Plains NY

Address: 23 Old Mamaroneck Rd Apt 3R White Plains, NY 10605
Concise Description of Bankruptcy Case 11-24098-rdd7: "Leoncio L Torres's bankruptcy, initiated in 10.26.2011 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."
Leoncio L Torres — New York

Flavio Torres, White Plains NY

Address: 95 N Broadway Apt C1-2 White Plains, NY 10603
Bankruptcy Case 11-23279-rdd Summary: "Flavio Torres's bankruptcy, initiated in June 28, 2011 and concluded by 10/18/2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flavio Torres — New York

Jessica Guillermina Torruella, White Plains NY

Address: 266 S Lexington Ave Unit 4 White Plains, NY 10606-2572
Brief Overview of Bankruptcy Case 15-22251-rdd: "Jessica Guillermina Torruella's bankruptcy, initiated in Feb 26, 2015 and concluded by 05.27.2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Guillermina Torruella — New York

Silvio Trabuco, White Plains NY

Address: 28 Tomahawk Dr White Plains, NY 10603
Brief Overview of Bankruptcy Case 10-22673-rdd: "In White Plains, NY, Silvio Trabuco filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Silvio Trabuco — New York

Jolene Trifiletti, White Plains NY

Address: 20 Old Mamaroneck Rd Apt 4B White Plains, NY 10605
Concise Description of Bankruptcy Case 12-24064-rdd7: "In White Plains, NY, Jolene Trifiletti filed for Chapter 7 bankruptcy in Nov 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Jolene Trifiletti — New York

Vula Tsapatsaris, White Plains NY

Address: 25 Winnetou Rd White Plains, NY 10603
Bankruptcy Case 10-24358-rdd Summary: "In White Plains, NY, Vula Tsapatsaris filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Vula Tsapatsaris — New York

Margaret E Tucker, White Plains NY

Address: 8 Indian Trl White Plains, NY 10603
Bankruptcy Case 11-22131-rdd Summary: "White Plains, NY resident Margaret E Tucker's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Margaret E Tucker — New York

Megan Turuseta, White Plains NY

Address: 4 Charles St White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 12-22428-rdd: "The bankruptcy record of Megan Turuseta from White Plains, NY, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Megan Turuseta — New York

Rocco Varbaro, White Plains NY

Address: 4 Custis Ave White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 12-23211-rdd: "The bankruptcy filing by Rocco Varbaro, undertaken in 06.29.2012 in White Plains, NY under Chapter 7, concluded with discharge in 10/19/2012 after liquidating assets."
Rocco Varbaro — New York

Milagros Vargas, White Plains NY

Address: 27 Washington Ave N White Plains, NY 10603-2229
Concise Description of Bankruptcy Case 16-22486-rdd7: "White Plains, NY resident Milagros Vargas's April 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2016."
Milagros Vargas — New York

Denise I Vaughn, White Plains NY

Address: 492 N Broadway Apt 20 White Plains, NY 10603
Bankruptcy Case 12-22135-rdd Summary: "The bankruptcy filing by Denise I Vaughn, undertaken in Jan 24, 2012 in White Plains, NY under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Denise I Vaughn — New York

Pablo A Vazquez, White Plains NY

Address: 20 Chatterton Ave Apt 1 White Plains, NY 10606-1106
Bankruptcy Case 15-22696-rdd Overview: "Pablo A Vazquez's bankruptcy, initiated in May 18, 2015 and concluded by August 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo A Vazquez — New York

Maria V Vazquez, White Plains NY

Address: 20 Chatterton Ave Apt 1 White Plains, NY 10606-1106
Bankruptcy Case 15-22696-rdd Overview: "The bankruptcy record of Maria V Vazquez from White Plains, NY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Maria V Vazquez — New York

Carlos Vega, White Plains NY

Address: 64 Jefferson Ave White Plains, NY 10606-1738
Brief Overview of Bankruptcy Case 15-23045-rdd: "In a Chapter 7 bankruptcy case, Carlos Vega from White Plains, NY, saw their proceedings start in 07/23/2015 and complete by October 2015, involving asset liquidation."
Carlos Vega — New York

Nohelva Vigoya, White Plains NY

Address: 25 Inverness Ct White Plains, NY 10605
Concise Description of Bankruptcy Case 11-22444-rdd7: "In a Chapter 7 bankruptcy case, Nohelva Vigoya from White Plains, NY, saw their proceedings start in 2011-03-12 and complete by 06/16/2011, involving asset liquidation."
Nohelva Vigoya — New York

Salvador F Villalba, White Plains NY

Address: 3 Hadden Ave Apt 1B White Plains, NY 10601-2043
Bankruptcy Case 15-22958-rdd Summary: "The case of Salvador F Villalba in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-07-10 and discharged early 10/08/2015, focusing on asset liquidation to repay creditors."
Salvador F Villalba — New York

Luigi E Vippolis, White Plains NY

Address: 3 Valhalla Pl White Plains, NY 10603
Bankruptcy Case 13-22687-rdd Overview: "The bankruptcy record of Luigi E Vippolis from White Plains, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Luigi E Vippolis — New York

Helen K Vlacich, White Plains NY

Address: 90 Bryant Ave # E5B White Plains, NY 10605-1952
Snapshot of U.S. Bankruptcy Proceeding Case 07-22204-rdd: "Filing for Chapter 13 bankruptcy in Mar 9, 2007, Helen K Vlacich from White Plains, NY, structured a repayment plan, achieving discharge in 2013-04-12."
Helen K Vlacich — New York

Anthony Vozzella, White Plains NY

Address: 31 Hillandale Ave White Plains, NY 10603-1719
Brief Overview of Bankruptcy Case 2014-22930-rdd: "The bankruptcy record of Anthony Vozzella from White Plains, NY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Anthony Vozzella — New York

Shanlander Wahrmann, White Plains NY

Address: 203 Beverly Rd White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 12-22452-rdd: "Shanlander Wahrmann's bankruptcy, initiated in March 2, 2012 and concluded by June 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanlander Wahrmann — New York

William S Walker, White Plains NY

Address: 3 Winnetou Rd White Plains, NY 10603
Bankruptcy Case 13-22488-rdd Summary: "William S Walker's Chapter 7 bankruptcy, filed in White Plains, NY in 03/29/2013, led to asset liquidation, with the case closing in Jul 3, 2013."
William S Walker — New York

Lorine M Walker, White Plains NY

Address: 15 Bank St Apt 106G White Plains, NY 10606
Bankruptcy Case 11-23135-rdd Overview: "Lorine M Walker's bankruptcy, initiated in June 7, 2011 and concluded by 09.27.2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorine M Walker — New York

Corey Walker, White Plains NY

Address: PO Box 789 White Plains, NY 10602
Snapshot of U.S. Bankruptcy Proceeding Case 10-22775-rdd: "White Plains, NY resident Corey Walker's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Corey Walker — New York

Carl Walters, White Plains NY

Address: 443 Main St White Plains, NY 10601
Snapshot of U.S. Bankruptcy Proceeding Case 13-23615-rdd: "White Plains, NY resident Carl Walters's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2014."
Carl Walters — New York

Angelica E Ward, White Plains NY

Address: PO Box 1661 White Plains, NY 10602
Snapshot of U.S. Bankruptcy Proceeding Case 13-23457-rdd: "The bankruptcy record of Angelica E Ward from White Plains, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2013."
Angelica E Ward — New York

Dwight J Ward, White Plains NY

Address: 2 Windsor Ter Apt 6D White Plains, NY 10601-3741
Snapshot of U.S. Bankruptcy Proceeding Case 14-23775-rdd: "The case of Dwight J Ward in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 12.24.2014 and discharged early 03/24/2015, focusing on asset liquidation to repay creditors."
Dwight J Ward — New York

William David Ward, White Plains NY

Address: 85 Prospect St White Plains, NY 10606
Bankruptcy Case 12-23838-rdd Overview: "The case of William David Ward in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 17, 2012 and discharged early January 21, 2013, focusing on asset liquidation to repay creditors."
William David Ward — New York

Jr Charles J Wassil, White Plains NY

Address: 5 Renaissance Sq Apt 17C White Plains, NY 10601
Concise Description of Bankruptcy Case 11-23241-rdd7: "Jr Charles J Wassil's bankruptcy, initiated in June 2011 and concluded by 2011-10-12 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles J Wassil — New York

Colleen A Watson, White Plains NY

Address: 31 Greenridge Ave Apt 2A White Plains, NY 10605
Brief Overview of Bankruptcy Case 11-23185-rdd: "The bankruptcy record of Colleen A Watson from White Plains, NY, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2011."
Colleen A Watson — New York

Lonnie L Webb, White Plains NY

Address: PO Box 462 White Plains, NY 10602-0462
Bankruptcy Case 08-30003-cgm Overview: "Filing for Chapter 13 bankruptcy in 07.25.2008, Lonnie L Webb from White Plains, NY, structured a repayment plan, achieving discharge in 2014-12-29."
Lonnie L Webb — New York

Faithlyn Webb, White Plains NY

Address: 4 Hadden Ave # 2 White Plains, NY 10601
Brief Overview of Bankruptcy Case 10-22676-rdd: "The bankruptcy filing by Faithlyn Webb, undertaken in April 6, 2010 in White Plains, NY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Faithlyn Webb — New York

Hill Marcia Wellington, White Plains NY

Address: PO Box 8288 White Plains, NY 10602
Concise Description of Bankruptcy Case 1-11-50892-cec7: "In a Chapter 7 bankruptcy case, Hill Marcia Wellington from White Plains, NY, saw her proceedings start in Dec 30, 2011 and complete by April 2012, involving asset liquidation."
Hill Marcia Wellington — New York

Robert Edward Wesley, White Plains NY

Address: 300 Battle Ave Apt 15 White Plains, NY 10606-1534
Brief Overview of Bankruptcy Case 16-22414-rdd: "White Plains, NY resident Robert Edward Wesley's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Robert Edward Wesley — New York

Thomas Whitehead, White Plains NY

Address: 33 Manhattan Ave White Plains, NY 10607
Snapshot of U.S. Bankruptcy Proceeding Case 11-22055-rdd: "The bankruptcy record of Thomas Whitehead from White Plains, NY, shows a Chapter 7 case filed in 01.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Thomas Whitehead — New York

Eldora Z Wilcox, White Plains NY

Address: 235 S Lexington Ave Apt 4L White Plains, NY 10606
Concise Description of Bankruptcy Case 13-22767-rdd7: "The bankruptcy record of Eldora Z Wilcox from White Plains, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Eldora Z Wilcox — New York

Annette Nadeen Williams, White Plains NY

Address: 225 Dr Martin Luther King Blvd Apt 8H White Plains, NY 10601-4125
Bankruptcy Case 14-22236-rdd Summary: "The bankruptcy record of Annette Nadeen Williams from White Plains, NY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2014."
Annette Nadeen Williams — New York

Anita Williams, White Plains NY

Address: 90 Manhattan Ave Apt 7G White Plains, NY 10603-2725
Brief Overview of Bankruptcy Case 2014-22381-rdd: "In White Plains, NY, Anita Williams filed for Chapter 7 bankruptcy in 03/29/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anita Williams — New York

Melissa L Williamson, White Plains NY

Address: 84 Festival Ct White Plains, NY 10603-1560
Bankruptcy Case 10-22506-rdd Summary: "Melissa L Williamson's White Plains, NY bankruptcy under Chapter 13 in 03/17/2010 led to a structured repayment plan, successfully discharged in 2013-02-22."
Melissa L Williamson — New York

Stacy Ann Wilson, White Plains NY

Address: 16 Francine Ct White Plains, NY 10607
Concise Description of Bankruptcy Case 12-23405-rdd7: "In a Chapter 7 bankruptcy case, Stacy Ann Wilson from White Plains, NY, saw her proceedings start in 08/02/2012 and complete by 2012-11-22, involving asset liquidation."
Stacy Ann Wilson — New York

Stanley P Wilson, White Plains NY

Address: 2 Greenridge Ave Apt 3G White Plains, NY 10605-1233
Concise Description of Bankruptcy Case 15-22057-rdd7: "In a Chapter 7 bankruptcy case, Stanley P Wilson from White Plains, NY, saw his proceedings start in January 12, 2015 and complete by April 12, 2015, involving asset liquidation."
Stanley P Wilson — New York

Celeste Wilson, White Plains NY

Address: 64 Jefferson Ave Apt A2 White Plains, NY 10606-1731
Bankruptcy Case 15-22273-rdd Overview: "The bankruptcy filing by Celeste Wilson, undertaken in February 28, 2015 in White Plains, NY under Chapter 7, concluded with discharge in 05.29.2015 after liquidating assets."
Celeste Wilson — New York

Allyson J Winston, White Plains NY

Address: 2 Old Mamaroneck Rd Apt 6A White Plains, NY 10605
Bankruptcy Case 13-23806-rdd Overview: "White Plains, NY resident Allyson J Winston's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Allyson J Winston — New York

Nicholas Wolff, White Plains NY

Address: 62 Hillair Cir White Plains, NY 10605
Snapshot of U.S. Bankruptcy Proceeding Case 10-22750-rdd: "Nicholas Wolff's Chapter 7 bankruptcy, filed in White Plains, NY in 04/20/2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Nicholas Wolff — New York

Barrington Wright, White Plains NY

Address: 8 Wyndover Woods Ln Apt 3 White Plains, NY 10603
Snapshot of U.S. Bankruptcy Proceeding Case 10-22797-rdd: "In White Plains, NY, Barrington Wright filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Barrington Wright — New York

Karl Wyatt, White Plains NY

Address: 5 Old Mamaroneck Rd Apt 2L White Plains, NY 10605-1711
Brief Overview of Bankruptcy Case 15-23171-rdd: "White Plains, NY resident Karl Wyatt's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Karl Wyatt — New York

George Yates, White Plains NY

Address: 505 Central Ave Apt 415 White Plains, NY 10606
Snapshot of U.S. Bankruptcy Proceeding Case 10-22455-rdd: "In a Chapter 7 bankruptcy case, George Yates from White Plains, NY, saw his proceedings start in 2010-03-12 and complete by 2010-07-02, involving asset liquidation."
George Yates — New York

Gretchen D Young, White Plains NY

Address: 111 North Rd White Plains, NY 10603
Bankruptcy Case 09-23849-rdd Overview: "White Plains, NY resident Gretchen D Young's 10/03/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Gretchen D Young — New York

Gutierrez Felicitas Yupanqui, White Plains NY

Address: 4 Longdale Ave White Plains, NY 10607-1412
Bankruptcy Case 14-23483-rdd Overview: "Gutierrez Felicitas Yupanqui's Chapter 7 bankruptcy, filed in White Plains, NY in Oct 20, 2014, led to asset liquidation, with the case closing in January 18, 2015."
Gutierrez Felicitas Yupanqui — New York

Sandra M Zager, White Plains NY

Address: 5 Old Mamaroneck Rd Apt 6N White Plains, NY 10605
Brief Overview of Bankruptcy Case 11-24480-rdd: "The bankruptcy filing by Sandra M Zager, undertaken in December 2011 in White Plains, NY under Chapter 7, concluded with discharge in 03.26.2012 after liquidating assets."
Sandra M Zager — New York

Explore Free Bankruptcy Records by State