Website Logo

Yonkers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Yonkers.

Last updated on: March 30, 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

Jaad Abboud, Yonkers NY

Address: 677 Kimball Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-23458-rdd: "In a Chapter 7 bankruptcy case, Jaad Abboud from Yonkers, NY, saw their proceedings start in August 10, 2012 and complete by 11/30/2012, involving asset liquidation."
Jaad Abboud — New York

Kadry Abdallah, Yonkers NY

Address: 252 Kingston Ave Yonkers, NY 10701-6329
Concise Description of Bankruptcy Case 07-22121-rdd7: "Chapter 13 bankruptcy for Kadry Abdallah in Yonkers, NY began in 2007-02-09, focusing on debt restructuring, concluding with plan fulfillment in 03.11.2013."
Kadry Abdallah — New York

Janet A Abdulai, Yonkers NY

Address: 47 Riverdale Ave Apt A66 Yonkers, NY 10701-3609
Bankruptcy Case 14-22173-rdd Overview: "The bankruptcy filing by Janet A Abdulai, undertaken in February 9, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in May 10, 2014 after liquidating assets."
Janet A Abdulai — New York

Iyad Abdullah, Yonkers NY

Address: 125 Grandview Blvd Yonkers, NY 10710
Bankruptcy Case 10-24694-rdd Overview: "In a Chapter 7 bankruptcy case, Iyad Abdullah from Yonkers, NY, saw their proceedings start in Dec 28, 2010 and complete by 04/19/2011, involving asset liquidation."
Iyad Abdullah — New York

Nikolaos M Abeliotis, Yonkers NY

Address: 63 Tower Pl Yonkers, NY 10703-2208
Brief Overview of Bankruptcy Case 15-23229-rdd: "Nikolaos M Abeliotis's Chapter 7 bankruptcy, filed in Yonkers, NY in August 2015, led to asset liquidation, with the case closing in 11/23/2015."
Nikolaos M Abeliotis — New York

Thomas Abraham, Yonkers NY

Address: 31 Fairmount Ave Yonkers, NY 10701-5955
Concise Description of Bankruptcy Case 14-22809-rdd7: "Thomas Abraham's bankruptcy, initiated in 2014-06-09 and concluded by Sep 7, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Abraham — New York

Piedad Abreu, Yonkers NY

Address: 234 Elm St Apt 2 Yonkers, NY 10701
Bankruptcy Case 11-22283-rdd Overview: "In Yonkers, NY, Piedad Abreu filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2011."
Piedad Abreu — New York

Medranda Jessica Acevedo, Yonkers NY

Address: 365 Bronx River Rd Apt 4E Yonkers, NY 10704
Bankruptcy Case 10-23411-rdd Overview: "Yonkers, NY resident Medranda Jessica Acevedo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Medranda Jessica Acevedo — New York

Diosnedy Acevedo, Yonkers NY

Address: 272 S Broadway Apt 6J Yonkers, NY 10705-2073
Concise Description of Bankruptcy Case 14-23424-rdd7: "The bankruptcy record of Diosnedy Acevedo from Yonkers, NY, shows a Chapter 7 case filed in 2014-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-06."
Diosnedy Acevedo — New York

Freddy Acosta, Yonkers NY

Address: 109 Park Hill Ave Yonkers, NY 10701
Bankruptcy Case 11-22334-rdd Summary: "The bankruptcy filing by Freddy Acosta, undertaken in Feb 28, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Freddy Acosta — New York

Penny L Acosta, Yonkers NY

Address: 115 Lawton St Apt 2G Yonkers, NY 10705-4636
Bankruptcy Case 15-23586-rdd Summary: "In Yonkers, NY, Penny L Acosta filed for Chapter 7 bankruptcy in 11/03/2015. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016."
Penny L Acosta — New York

Ramon Acosta, Yonkers NY

Address: 1 Hawley Ter Apt 6E Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-24492-rdd: "The bankruptcy filing by Ramon Acosta, undertaken in 2011-12-29 in Yonkers, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Ramon Acosta — New York

Lamount Adams, Yonkers NY

Address: 18 Cliff St Yonkers, NY 10701
Brief Overview of Bankruptcy Case 13-23245-rdd: "The bankruptcy record of Lamount Adams from Yonkers, NY, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Lamount Adams — New York

Mark Agnello, Yonkers NY

Address: 1 Glenwood Ave Apt 8F Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22203-rdd: "The case of Mark Agnello in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-02-10 and discharged early 2011-06-02, focusing on asset liquidation to repay creditors."
Mark Agnello — New York

Adel Ahmed, Yonkers NY

Address: 12 Lawrence St Apt 4C Yonkers, NY 10705
Bankruptcy Case 10-24200-rdd Overview: "Adel Ahmed's bankruptcy, initiated in 2010-10-25 and concluded by Feb 3, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adel Ahmed — New York

Sagir Ahmed, Yonkers NY

Address: 83 Hamilton Ave Yonkers, NY 10705
Bankruptcy Case 12-22882-rdd Summary: "In a Chapter 7 bankruptcy case, Sagir Ahmed from Yonkers, NY, saw their proceedings start in 05/05/2012 and complete by August 2012, involving asset liquidation."
Sagir Ahmed — New York

Rabadi Ameed Hanna Al, Yonkers NY

Address: 386 Roberts Ave Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 12-24012-rdd: "In a Chapter 7 bankruptcy case, Rabadi Ameed Hanna Al from Yonkers, NY, saw her proceedings start in 2012-11-26 and complete by March 2013, involving asset liquidation."
Rabadi Ameed Hanna Al — New York

Rahman Yusuf Al, Yonkers NY

Address: 3 Roxbury Dr E Apt 3 Yonkers, NY 10710-1441
Brief Overview of Bankruptcy Case 15-23125-rdd: "The bankruptcy record of Rahman Yusuf Al from Yonkers, NY, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Rahman Yusuf Al — New York

Khalil Faiz Al, Yonkers NY

Address: 75 Ludlow St Yonkers, NY 10705-1924
Bankruptcy Case 16-22553-rdd Summary: "Khalil Faiz Al's bankruptcy, initiated in Apr 21, 2016 and concluded by 2016-07-20 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khalil Faiz Al — New York

Maweri Hassan Mahiwb Al, Yonkers NY

Address: 61 S Devoe Ave Yonkers, NY 10705-4729
Concise Description of Bankruptcy Case 16-22552-rdd7: "Yonkers, NY resident Maweri Hassan Mahiwb Al's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Maweri Hassan Mahiwb Al — New York

Suad Alawadi, Yonkers NY

Address: 42 Fox Ter Yonkers, NY 10701
Bankruptcy Case 10-24085-rdd Overview: "Suad Alawadi's Chapter 7 bankruptcy, filed in Yonkers, NY in 10/04/2010, led to asset liquidation, with the case closing in 2011-01-24."
Suad Alawadi — New York

Marisol M Albelo, Yonkers NY

Address: 251 Rockne Rd Yonkers, NY 10701-5442
Concise Description of Bankruptcy Case 15-22646-rdd7: "The bankruptcy record of Marisol M Albelo from Yonkers, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2015."
Marisol M Albelo — New York

Luz Alcazar, Yonkers NY

Address: 217 S Waverly St Apt 4B Yonkers, NY 10701
Concise Description of Bankruptcy Case 09-24013-rdd7: "The bankruptcy record of Luz Alcazar from Yonkers, NY, shows a Chapter 7 case filed in 10.26.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2010."
Luz Alcazar — New York

Koshy Suzy Alexander, Yonkers NY

Address: 4 Winchester Ave Apt 1B Yonkers, NY 10710-5817
Bankruptcy Case 14-23663-rdd Summary: "The bankruptcy filing by Koshy Suzy Alexander, undertaken in 2014-12-03 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-03-03 after liquidating assets."
Koshy Suzy Alexander — New York

Elizabeth Alexander, Yonkers NY

Address: 20 Secor Pl Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-23058-rdd: "Elizabeth Alexander's bankruptcy, initiated in 2011-05-27 and concluded by September 16, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Alexander — New York

Isaac Ali, Yonkers NY

Address: 75 Fairmount Ave # 2 Yonkers, NY 10701
Bankruptcy Case 10-22809-rdd Overview: "Isaac Ali's bankruptcy, initiated in 2010-04-27 and concluded by August 17, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Ali — New York

Maritza Alicea, Yonkers NY

Address: 297 Warburton Ave Yonkers, NY 10701-2224
Snapshot of U.S. Bankruptcy Proceeding Case 16-22016-rdd: "Maritza Alicea's bankruptcy, initiated in 01.06.2016 and concluded by 2016-04-05 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Alicea — New York

Ruba Alkhalil, Yonkers NY

Address: 38 Dehaven Dr Yonkers, NY 10703-1233
Snapshot of U.S. Bankruptcy Proceeding Case 15-23307-rdd: "In Yonkers, NY, Ruba Alkhalil filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Ruba Alkhalil — New York

Yasser Alkhalil, Yonkers NY

Address: 38 Dehaven Dr Apt 1E Yonkers, NY 10703-1233
Brief Overview of Bankruptcy Case 2014-23294-rdd: "In a Chapter 7 bankruptcy case, Yasser Alkhalil from Yonkers, NY, saw their proceedings start in 2014-09-09 and complete by Dec 8, 2014, involving asset liquidation."
Yasser Alkhalil — New York

Nora Allen, Yonkers NY

Address: 193 Ashburton Ave Apt 5J Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-22109-rdd: "The bankruptcy record of Nora Allen from Yonkers, NY, shows a Chapter 7 case filed in 2012-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Nora Allen — New York

Alice M Allums, Yonkers NY

Address: 164 Ravine Ave Apt 2A Yonkers, NY 10701-2175
Bankruptcy Case 14-23641-rdd Overview: "The bankruptcy filing by Alice M Allums, undertaken in November 24, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Alice M Allums — New York

Hazem Almandani, Yonkers NY

Address: 66 Midland Ave Yonkers, NY 10705
Bankruptcy Case 11-23549-rdd Overview: "The bankruptcy filing by Hazem Almandani, undertaken in 2011-07-30 in Yonkers, NY under Chapter 7, concluded with discharge in 11/19/2011 after liquidating assets."
Hazem Almandani — New York

Jr Milton Almodovar, Yonkers NY

Address: 145 Lefferts Rd Yonkers, NY 10705
Brief Overview of Bankruptcy Case 13-23485-rdd: "Jr Milton Almodovar's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-09-05, led to asset liquidation, with the case closing in 12.10.2013."
Jr Milton Almodovar — New York

Luis R Almonte, Yonkers NY

Address: 19 Abeel St Apt 3L Yonkers, NY 10705
Bankruptcy Case 13-22173-rdd Summary: "In Yonkers, NY, Luis R Almonte filed for Chapter 7 bankruptcy in February 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Luis R Almonte — New York

Issa Alodat, Yonkers NY

Address: 30 Caroline Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-23191-rdd: "In Yonkers, NY, Issa Alodat filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2011."
Issa Alodat — New York

Tiffany Alston, Yonkers NY

Address: 2 Sunnyside Dr Apt 9C Yonkers, NY 10705
Bankruptcy Case 13-23933-rdd Summary: "The bankruptcy filing by Tiffany Alston, undertaken in 2013-11-26 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Tiffany Alston — New York

Lorraine Altamura, Yonkers NY

Address: 343 Saint Johns Ave Apt 3 Yonkers, NY 10704
Concise Description of Bankruptcy Case 12-22769-rdd7: "In a Chapter 7 bankruptcy case, Lorraine Altamura from Yonkers, NY, saw her proceedings start in 2012-04-24 and complete by August 2012, involving asset liquidation."
Lorraine Altamura — New York

Joseph M Altieri, Yonkers NY

Address: 2 Sadore Ln Apt 4H Yonkers, NY 10710-4805
Brief Overview of Bankruptcy Case 16-22432-rdd: "Yonkers, NY resident Joseph M Altieri's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Joseph M Altieri — New York

Louise J Altieri, Yonkers NY

Address: 2 Sadore Ln Apt 4H Yonkers, NY 10710-4805
Snapshot of U.S. Bankruptcy Proceeding Case 16-22432-rdd: "The case of Louise J Altieri in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2016 and discharged early June 29, 2016, focusing on asset liquidation to repay creditors."
Louise J Altieri — New York

Fernando Alvarado, Yonkers NY

Address: 245 Rumsey Rd Apt 5F Yonkers, NY 10701
Concise Description of Bankruptcy Case 09-24223-rdd7: "Fernando Alvarado's Chapter 7 bankruptcy, filed in Yonkers, NY in 11/28/2009, led to asset liquidation, with the case closing in 03/04/2010."
Fernando Alvarado — New York

Jose Isabel Alvarado, Yonkers NY

Address: 38 Alder St Yonkers, NY 10701
Bankruptcy Case 12-24204-rdd Overview: "Yonkers, NY resident Jose Isabel Alvarado's Dec 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2013."
Jose Isabel Alvarado — New York

Arian Alvarado, Yonkers NY

Address: 20 Overhill Pl Yonkers, NY 10704
Brief Overview of Bankruptcy Case 13-22629-rdd: "The case of Arian Alvarado in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 04/22/2013 and discharged early July 27, 2013, focusing on asset liquidation to repay creditors."
Arian Alvarado — New York

Gladys Alvarez, Yonkers NY

Address: 19 Mount Carmel Pl Yonkers, NY 10701
Bankruptcy Case 11-22533-rdd Overview: "Gladys Alvarez's Chapter 7 bankruptcy, filed in Yonkers, NY in March 2011, led to asset liquidation, with the case closing in 07/15/2011."
Gladys Alvarez — New York

Michelle Alvarez, Yonkers NY

Address: 560 Warburton Ave Apt 2B Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-23208-rdd: "The bankruptcy filing by Michelle Alvarez, undertaken in 06.19.2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-10-09 after liquidating assets."
Michelle Alvarez — New York

Victor E Alvarez, Yonkers NY

Address: 60 Waring Pl Yonkers, NY 10703
Bankruptcy Case 11-23833-rdd Overview: "In Yonkers, NY, Victor E Alvarez filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2012."
Victor E Alvarez — New York

Santiago Alvarez, Yonkers NY

Address: 95 Riverdale Ave Yonkers, NY 10701
Bankruptcy Case 10-24027-rdd Summary: "Yonkers, NY resident Santiago Alvarez's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2011."
Santiago Alvarez — New York

Sr Dante A Alvigi, Yonkers NY

Address: 114 Murray Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-23811-rdd: "The bankruptcy record of Sr Dante A Alvigi from Yonkers, NY, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012."
Sr Dante A Alvigi — New York

Wirchansky Pamela J Amadio, Yonkers NY

Address: 232 Truman Ave Yonkers, NY 10703-1023
Brief Overview of Bankruptcy Case 07-22097-rdd: "February 2007 marked the beginning of Wirchansky Pamela J Amadio's Chapter 13 bankruptcy in Yonkers, NY, entailing a structured repayment schedule, completed by 11.03.2014."
Wirchansky Pamela J Amadio — New York

Noe Amaya, Yonkers NY

Address: 108 Oak St Apt 2 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 09-24340-rdd: "The bankruptcy record of Noe Amaya from Yonkers, NY, shows a Chapter 7 case filed in December 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2010."
Noe Amaya — New York

Jose Amorim, Yonkers NY

Address: 11 Wickes Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-22680-rdd7: "In a Chapter 7 bankruptcy case, Jose Amorim from Yonkers, NY, saw their proceedings start in 2010-04-07 and complete by 07/28/2010, involving asset liquidation."
Jose Amorim — New York

Andrea N Anderson, Yonkers NY

Address: 421 N Broadway Apt 4 Yonkers, NY 10701
Bankruptcy Case 13-23886-rdd Summary: "The case of Andrea N Anderson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-18 and discharged early 02/22/2014, focusing on asset liquidation to repay creditors."
Andrea N Anderson — New York

Scott Alan Anderson, Yonkers NY

Address: 26 Odell Ave Yonkers, NY 10701-1205
Brief Overview of Bankruptcy Case 09-24055-rdd: "Scott Alan Anderson's Chapter 13 bankruptcy in Yonkers, NY started in 2009-11-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-23."
Scott Alan Anderson — New York

Eduardo R Andrade, Yonkers NY

Address: 75 Bruce Ave Apt 5J Yonkers, NY 10705-3806
Bankruptcy Case 15-23795-rdd Summary: "The case of Eduardo R Andrade in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 22, 2015 and discharged early 2016-03-21, focusing on asset liquidation to repay creditors."
Eduardo R Andrade — New York

John A Andrulis, Yonkers NY

Address: PO Box 506 Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-23134-rdd: "The case of John A Andrulis in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 06/06/2011 and discharged early September 26, 2011, focusing on asset liquidation to repay creditors."
John A Andrulis — New York

Leonel J Angelo, Yonkers NY

Address: 420 Palisade Ave Apt 1A Yonkers, NY 10703-2648
Concise Description of Bankruptcy Case 15-22317-rdd7: "In a Chapter 7 bankruptcy case, Leonel J Angelo from Yonkers, NY, saw his proceedings start in March 12, 2015 and complete by 06/10/2015, involving asset liquidation."
Leonel J Angelo — New York

Michael Angulo, Yonkers NY

Address: 2035 Central Park Ave Apt AA2 Yonkers, NY 10710-2442
Concise Description of Bankruptcy Case 14-22351-rdd7: "The bankruptcy record of Michael Angulo from Yonkers, NY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2014."
Michael Angulo — New York

Michael S Annunziato, Yonkers NY

Address: 18 Rosehill Ter Yonkers, NY 10703-1720
Brief Overview of Bankruptcy Case 16-22403-rdd: "In a Chapter 7 bankruptcy case, Michael S Annunziato from Yonkers, NY, saw their proceedings start in 03/29/2016 and complete by Jun 27, 2016, involving asset liquidation."
Michael S Annunziato — New York

Heidys Idalia Antigua, Yonkers NY

Address: 28 Fegan St # 1 Yonkers, NY 10701
Bankruptcy Case 11-22009-rdd Summary: "The bankruptcy filing by Heidys Idalia Antigua, undertaken in Jan 6, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 04.12.2011 after liquidating assets."
Heidys Idalia Antigua — New York

Felicisimo D Antone, Yonkers NY

Address: 306 Roberts Ave Yonkers, NY 10703-1633
Snapshot of U.S. Bankruptcy Proceeding Case 15-22830-rdd: "In Yonkers, NY, Felicisimo D Antone filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Felicisimo D Antone — New York

Rebecca P Antone, Yonkers NY

Address: 306 Roberts Ave Yonkers, NY 10703-1633
Bankruptcy Case 15-22830-rdd Overview: "Rebecca P Antone's bankruptcy, initiated in 06/12/2015 and concluded by 2015-09-10 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca P Antone — New York

Issam S Aoun, Yonkers NY

Address: 223 Delano Ave W Yonkers, NY 10704-3826
Bankruptcy Case 2014-22563-rdd Overview: "Yonkers, NY resident Issam S Aoun's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Issam S Aoun — New York

Morena A Aponte, Yonkers NY

Address: 365 Warburton Ave Apt 2 Yonkers, NY 10701-7319
Bankruptcy Case 15-23548-rdd Summary: "Yonkers, NY resident Morena A Aponte's 2015-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Morena A Aponte — New York

Daniel Aponte, Yonkers NY

Address: 53 Chase Ave Apt 1E Yonkers, NY 10703
Concise Description of Bankruptcy Case 13-23382-rdd7: "In a Chapter 7 bankruptcy case, Daniel Aponte from Yonkers, NY, saw his proceedings start in Aug 20, 2013 and complete by 2013-11-24, involving asset liquidation."
Daniel Aponte — New York

Rosa E Aquino, Yonkers NY

Address: 70 Hawthorne Ave Apt C317 Yonkers, NY 10701-7537
Bankruptcy Case 15-22432-rdd Overview: "In Yonkers, NY, Rosa E Aquino filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Rosa E Aquino — New York

Julian Arango, Yonkers NY

Address: 186 Hildreth Pl Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22461-rdd7: "In Yonkers, NY, Julian Arango filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Julian Arango — New York

Rafaela Arango, Yonkers NY

Address: 186 Hildreth Pl Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 10-23515-rdd: "In a Chapter 7 bankruptcy case, Rafaela Arango from Yonkers, NY, saw her proceedings start in Jul 28, 2010 and complete by Nov 17, 2010, involving asset liquidation."
Rafaela Arango — New York

Janett Arboleda, Yonkers NY

Address: 100 Herriot St Apt 3L Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-22342-rdd: "In a Chapter 7 bankruptcy case, Janett Arboleda from Yonkers, NY, saw her proceedings start in 2012-02-15 and complete by June 6, 2012, involving asset liquidation."
Janett Arboleda — New York

Selina Arce, Yonkers NY

Address: 525 Riverdale Ave Apt 2D Yonkers, NY 10705
Bankruptcy Case 10-23150-rdd Overview: "Selina Arce's bankruptcy, initiated in 2010-06-04 and concluded by September 24, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selina Arce — New York

Kathleen Archer, Yonkers NY

Address: 1270 Saw Mill River Rd Yonkers, NY 10710
Concise Description of Bankruptcy Case 10-24478-rdd7: "Kathleen Archer's bankruptcy, initiated in 11/30/2010 and concluded by Mar 22, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Archer — New York

Christine Joy Arciola, Yonkers NY

Address: 66 Main St Apt 621 Yonkers, NY 10701
Bankruptcy Case 12-23916-rdd Summary: "Christine Joy Arciola's bankruptcy, initiated in Oct 31, 2012 and concluded by Feb 4, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Joy Arciola — New York

Luis Areizaga, Yonkers NY

Address: 50 Riverdale Ave Apt 6C Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-24092-rdd: "Luis Areizaga's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.25.2011, led to asset liquidation, with the case closing in February 2012."
Luis Areizaga — New York

Marta Lidia Arevalo, Yonkers NY

Address: 338 Edwards Pl Bsmt Yonkers, NY 10703
Concise Description of Bankruptcy Case 11-22520-rdd7: "The bankruptcy record of Marta Lidia Arevalo from Yonkers, NY, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Marta Lidia Arevalo — New York

Arquimedes Arias, Yonkers NY

Address: 11 Coyle Pl Apt Bsmt Yonkers, NY 10705-4308
Bankruptcy Case 15-22705-rdd Summary: "The case of Arquimedes Arias in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08/17/2015, focusing on asset liquidation to repay creditors."
Arquimedes Arias — New York

Felix Arkorful, Yonkers NY

Address: 70 Hawthorne Ave Apt C1209 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 10-23261-rdd: "The bankruptcy record of Felix Arkorful from Yonkers, NY, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Felix Arkorful — New York

Prince Armah, Yonkers NY

Address: 95 Riverdale Ave Apt B909 Yonkers, NY 10701-4669
Bankruptcy Case 15-22077-rdd Overview: "Prince Armah's Chapter 7 bankruptcy, filed in Yonkers, NY in Jan 16, 2015, led to asset liquidation, with the case closing in April 2015."
Prince Armah — New York

Fenton Armstrong, Yonkers NY

Address: 11 Pier St Yonkers, NY 10705
Brief Overview of Bankruptcy Case 13-23290-rdd: "The bankruptcy record of Fenton Armstrong from Yonkers, NY, shows a Chapter 7 case filed in 08.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2013."
Fenton Armstrong — New York

Maria I Aroca, Yonkers NY

Address: 3 Schroeder St Apt 373 Yonkers, NY 10701-3336
Brief Overview of Bankruptcy Case 15-22594-rdd: "The bankruptcy record of Maria I Aroca from Yonkers, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Maria I Aroca — New York

Victor Aruca, Yonkers NY

Address: 115 Park Ave Yonkers, NY 10703
Bankruptcy Case 10-22496-rdd Summary: "In a Chapter 7 bankruptcy case, Victor Aruca from Yonkers, NY, saw his proceedings start in March 2010 and complete by 07/07/2010, involving asset liquidation."
Victor Aruca — New York

Matilda Aryeetey, Yonkers NY

Address: 480 Riverdale Ave Apt 3L Yonkers, NY 10705
Brief Overview of Bankruptcy Case 10-23129-rdd: "Matilda Aryeetey's Chapter 7 bankruptcy, filed in Yonkers, NY in 06/02/2010, led to asset liquidation, with the case closing in 2010-09-22."
Matilda Aryeetey — New York

Efrain Arzola, Yonkers NY

Address: 128 Parkway N Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-24077-rdd7: "Yonkers, NY resident Efrain Arzola's December 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2014."
Efrain Arzola — New York

Mahmood Asad, Yonkers NY

Address: 179 Saratoga Ave Apt 75 Yonkers, NY 10705
Bankruptcy Case 13-22004-rdd Overview: "The bankruptcy record of Mahmood Asad from Yonkers, NY, shows a Chapter 7 case filed in Jan 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2013."
Mahmood Asad — New York

Beatrice Asare, Yonkers NY

Address: 10 Chamberlain Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22552-rdd7: "The case of Beatrice Asare in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 04.05.2013 and discharged early 2013-07-10, focusing on asset liquidation to repay creditors."
Beatrice Asare — New York

Karen Carolyn Ashe, Yonkers NY

Address: 412 N Broadway Apt 18 Yonkers, NY 10701-1938
Snapshot of U.S. Bankruptcy Proceeding Case 16-22551-rdd: "The bankruptcy record of Karen Carolyn Ashe from Yonkers, NY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Karen Carolyn Ashe — New York

Kattya Aulestia, Yonkers NY

Address: 102 Lake Ave Apt 1 Yonkers, NY 10703
Bankruptcy Case 10-22173-rdd Overview: "Kattya Aulestia's bankruptcy, initiated in Jan 31, 2010 and concluded by May 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kattya Aulestia — New York

Claudius Aurelien, Yonkers NY

Address: 152 Burhans Ave Yonkers, NY 10701-4917
Snapshot of U.S. Bankruptcy Proceeding Case 14-23577-rdd: "In a Chapter 7 bankruptcy case, Claudius Aurelien from Yonkers, NY, saw their proceedings start in November 2014 and complete by Feb 10, 2015, involving asset liquidation."
Claudius Aurelien — New York

Anibal Aurich, Yonkers NY

Address: 480 Riverdale Ave Apt 7L Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-22111-rdd7: "The case of Anibal Aurich in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-25 and discharged early 04.29.2010, focusing on asset liquidation to repay creditors."
Anibal Aurich — New York

Mark Austin, Yonkers NY

Address: 66 Buckingham Rd Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-24052-rdd7: "The case of Mark Austin in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 09.30.2010 and discharged early 01.20.2011, focusing on asset liquidation to repay creditors."
Mark Austin — New York

Dynisha L Autry, Yonkers NY

Address: 34 Prospect St Apt B32 Yonkers, NY 10701
Bankruptcy Case 11-22017-rdd Summary: "Dynisha L Autry's bankruptcy, initiated in 01.07.2011 and concluded by 2011-04-13 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dynisha L Autry — New York

Manuel Avaria, Yonkers NY

Address: 11 Valerie Dr Yonkers, NY 10703
Concise Description of Bankruptcy Case 09-23892-rdd7: "Manuel Avaria's Chapter 7 bankruptcy, filed in Yonkers, NY in October 9, 2009, led to asset liquidation, with the case closing in 01/13/2010."
Manuel Avaria — New York

Frida Avetisian, Yonkers NY

Address: 51 Fortfield Ave Apt 2AF Yonkers, NY 10701-5608
Snapshot of U.S. Bankruptcy Proceeding Case 15-22593-rdd: "In Yonkers, NY, Frida Avetisian filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Frida Avetisian — New York

Liana Avetisian, Yonkers NY

Address: 51 Fortfield Ave Apt 2AF Yonkers, NY 10701-5608
Brief Overview of Bankruptcy Case 15-23051-rdd: "Yonkers, NY resident Liana Avetisian's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Liana Avetisian — New York

Norma Iris Ayala, Yonkers NY

Address: 620 Kimball Ave Yonkers, NY 10704-1527
Bankruptcy Case 16-22595-rdd Overview: "The bankruptcy record of Norma Iris Ayala from Yonkers, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Norma Iris Ayala — New York

Luz Marina Ayala, Yonkers NY

Address: 70 Parkway N Apt 5F Yonkers, NY 10704
Concise Description of Bankruptcy Case 11-22459-rdd7: "The bankruptcy filing by Luz Marina Ayala, undertaken in 2011-03-14 in Yonkers, NY under Chapter 7, concluded with discharge in 07/04/2011 after liquidating assets."
Luz Marina Ayala — New York

Mark John Azznara, Yonkers NY

Address: 97 Boxwood Rd Yonkers, NY 10710-1607
Concise Description of Bankruptcy Case 2014-23057-rdd7: "Mark John Azznara's Chapter 7 bankruptcy, filed in Yonkers, NY in Jul 25, 2014, led to asset liquidation, with the case closing in October 23, 2014."
Mark John Azznara — New York

Shaverdy Sonia Baba, Yonkers NY

Address: 1523 Central Park Ave Apt 18H Yonkers, NY 10710
Concise Description of Bankruptcy Case 13-23240-rdd7: "Shaverdy Sonia Baba's Chapter 7 bankruptcy, filed in Yonkers, NY in July 2013, led to asset liquidation, with the case closing in 10.29.2013."
Shaverdy Sonia Baba — New York

Migdalia D Badillo, Yonkers NY

Address: 397 N Broadway Apt 3E Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-23078-rdd: "In a Chapter 7 bankruptcy case, Migdalia D Badillo from Yonkers, NY, saw her proceedings start in 2011-05-31 and complete by 09.20.2011, involving asset liquidation."
Migdalia D Badillo — New York

Zobeyda Baez, Yonkers NY

Address: 190 Gailmore Dr Yonkers, NY 10710
Brief Overview of Bankruptcy Case 10-23463-rdd: "The bankruptcy filing by Zobeyda Baez, undertaken in 07.21.2010 in Yonkers, NY under Chapter 7, concluded with discharge in Nov 10, 2010 after liquidating assets."
Zobeyda Baez — New York

Maximliano Bahena, Yonkers NY

Address: 5 Undercliff St Yonkers, NY 10705-1354
Snapshot of U.S. Bankruptcy Proceeding Case 14-22837-rdd: "The bankruptcy record of Maximliano Bahena from Yonkers, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2014."
Maximliano Bahena — New York

Ernal D Bailey, Yonkers NY

Address: 21 Onondaga St Yonkers, NY 10704
Brief Overview of Bankruptcy Case 12-22442-rdd: "The bankruptcy filing by Ernal D Bailey, undertaken in March 2012 in Yonkers, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Ernal D Bailey — New York

Faye E Bailey, Yonkers NY

Address: 68 Saratoga Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-22890-rdd: "Yonkers, NY resident Faye E Bailey's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-25."
Faye E Bailey — New York

Explore Free Bankruptcy Records by State