Website Logo

Yonkers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Yonkers.

Last updated on: April 08, 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

Villalta Yanira E Lopez, Yonkers NY

Address: 77 Locust Hill Ave Apt 930 Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-23548-rdd7: "The bankruptcy record of Villalta Yanira E Lopez from Yonkers, NY, shows a Chapter 7 case filed in September 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Villalta Yanira E Lopez — New York

Vivian Lopez, Yonkers NY

Address: 260 Valentine Ln Apt 4E2 Yonkers, NY 10705-3678
Brief Overview of Bankruptcy Case 2014-22724-rdd: "Vivian Lopez's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2014, led to asset liquidation, with the case closing in 08/21/2014."
Vivian Lopez — New York

Tatiana H Lora, Yonkers NY

Address: 250 Crescent Pl Fl 2ND Yonkers, NY 10704-1632
Snapshot of U.S. Bankruptcy Proceeding Case 15-23262-rdd: "The case of Tatiana H Lora in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-09-01 and discharged early 11/30/2015, focusing on asset liquidation to repay creditors."
Tatiana H Lora — New York

Christine A Lorusso, Yonkers NY

Address: 45 Prior Pl Yonkers, NY 10710
Bankruptcy Case 11-22855-rdd Summary: "The case of Christine A Lorusso in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-30 and discharged early August 20, 2011, focusing on asset liquidation to repay creditors."
Christine A Lorusso — New York

Wisly Louis, Yonkers NY

Address: 11 Lafayette Pl Yonkers, NY 10701-2901
Brief Overview of Bankruptcy Case 14-22357-rdd: "Wisly Louis's Chapter 7 bankruptcy, filed in Yonkers, NY in Mar 25, 2014, led to asset liquidation, with the case closing in 2014-06-23."
Wisly Louis — New York

Jose Lozano, Yonkers NY

Address: 573 S Broadway Apt 5D Yonkers, NY 10705
Bankruptcy Case 10-23712-rdd Summary: "Yonkers, NY resident Jose Lozano's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jose Lozano — New York

Lina Lucano, Yonkers NY

Address: 2 Amackassin Ter Yonkers, NY 10703-2214
Bankruptcy Case 15-22773-rdd Summary: "The bankruptcy filing by Lina Lucano, undertaken in June 2015 in Yonkers, NY under Chapter 7, concluded with discharge in Aug 30, 2015 after liquidating assets."
Lina Lucano — New York

Edwin L Lugo, Yonkers NY

Address: 7 Balint Dr Yonkers, NY 10710
Bankruptcy Case 13-22384-rdd Overview: "In Yonkers, NY, Edwin L Lugo filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Edwin L Lugo — New York

Edwin Lugo, Yonkers NY

Address: 7 Balint Dr Apt 420 Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 10-22718-rdd: "Edwin Lugo's Chapter 7 bankruptcy, filed in Yonkers, NY in April 14, 2010, led to asset liquidation, with the case closing in August 4, 2010."
Edwin Lugo — New York

Angelo Orfelino Lugo, Yonkers NY

Address: 180 Hawthorne Ave Apt 7J Yonkers, NY 10705-1015
Bankruptcy Case 14-23802-rdd Summary: "In a Chapter 7 bankruptcy case, Angelo Orfelino Lugo from Yonkers, NY, saw their proceedings start in December 2014 and complete by Mar 31, 2015, involving asset liquidation."
Angelo Orfelino Lugo — New York

Jennifer Lugo, Yonkers NY

Address: 377 N Broadway Apt 302 Yonkers, NY 10701-2018
Concise Description of Bankruptcy Case 14-22297-rdd7: "In Yonkers, NY, Jennifer Lugo filed for Chapter 7 bankruptcy in 03/09/2014. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2014."
Jennifer Lugo — New York

Juana Luis, Yonkers NY

Address: 110 Valentine Ln Apt 4B Yonkers, NY 10705
Bankruptcy Case 10-22861-rdd Overview: "Juana Luis's bankruptcy, initiated in April 30, 2010 and concluded by 2010-08-20 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Luis — New York

Jeanette Luke, Yonkers NY

Address: 104 Highland Ave Apt 42 Yonkers, NY 10705-1251
Concise Description of Bankruptcy Case 14-23387-rdd7: "The bankruptcy filing by Jeanette Luke, undertaken in Sep 30, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Jeanette Luke — New York

William Lung, Yonkers NY

Address: 29 Beacon St Yonkers, NY 10701
Bankruptcy Case 09-23896-rdd Overview: "The bankruptcy record of William Lung from Yonkers, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
William Lung — New York

Michael C Lunn, Yonkers NY

Address: 12 Ashburton Pl Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22911-rdd: "The bankruptcy record of Michael C Lunn from Yonkers, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Michael C Lunn — New York

Lisa D Lutz, Yonkers NY

Address: 30 Leroy Pl Yonkers, NY 10705-4520
Concise Description of Bankruptcy Case 15-22521-rdd7: "Yonkers, NY resident Lisa D Lutz's 04.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-17."
Lisa D Lutz — New York

Felix Domingo Luzon, Yonkers NY

Address: 625 S Broadway Apt 5S Yonkers, NY 10705-3735
Concise Description of Bankruptcy Case 15-23572-rdd7: "The case of Felix Domingo Luzon in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 31, 2015 and discharged early Jan 29, 2016, focusing on asset liquidation to repay creditors."
Felix Domingo Luzon — New York

Anna Lynch, Yonkers NY

Address: 22 St Jude Pl Yonkers, NY 10703
Brief Overview of Bankruptcy Case 11-23289-rdd: "Anna Lynch's Chapter 7 bankruptcy, filed in Yonkers, NY in 06/29/2011, led to asset liquidation, with the case closing in 2011-10-19."
Anna Lynch — New York

Ruth Macias, Yonkers NY

Address: 220 Yonkers Ave Apt 9J Yonkers, NY 10701-6224
Bankruptcy Case 14-23616-rdd Summary: "The bankruptcy filing by Ruth Macias, undertaken in 2014-11-21 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Ruth Macias — New York

Rafael Madera, Yonkers NY

Address: 679 Warburton Ave Apt 8S Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 09-24232-rdd: "The bankruptcy filing by Rafael Madera, undertaken in 2009-11-30 in Yonkers, NY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Rafael Madera — New York

Joan Maffucci, Yonkers NY

Address: 286 Mary Lou Ave Yonkers, NY 10703-1904
Bankruptcy Case 2014-22681-rdd Summary: "The bankruptcy record of Joan Maffucci from Yonkers, NY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Joan Maffucci — New York

Brian C Magner, Yonkers NY

Address: 153 Morsemere Ter Yonkers, NY 10703
Bankruptcy Case 11-24503-rdd Overview: "The bankruptcy filing by Brian C Magner, undertaken in 2011-12-30 in Yonkers, NY under Chapter 7, concluded with discharge in 04/20/2012 after liquidating assets."
Brian C Magner — New York

Martin Joseph Mahoney, Yonkers NY

Address: 34 Lewis St Yonkers, NY 10703-1627
Snapshot of U.S. Bankruptcy Proceeding Case 14-23475-rdd: "Yonkers, NY resident Martin Joseph Mahoney's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
Martin Joseph Mahoney — New York

James Maier, Yonkers NY

Address: 67 Saint Johns Ave Yonkers, NY 10704
Bankruptcy Case 11-24355-rdd Summary: "In Yonkers, NY, James Maier filed for Chapter 7 bankruptcy in 12/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-12."
James Maier — New York

Annette C Mainiero, Yonkers NY

Address: 15 Bainton St Yonkers, NY 10704
Bankruptcy Case 13-23997-rdd Overview: "The case of Annette C Mainiero in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 12/10/2013 and discharged early Mar 16, 2014, focusing on asset liquidation to repay creditors."
Annette C Mainiero — New York

Lawrence J Mainiero, Yonkers NY

Address: 15 Bainton St Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22181-rdd7: "The case of Lawrence J Mainiero in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 02/05/2013 and discharged early 2013-05-12, focusing on asset liquidation to repay creditors."
Lawrence J Mainiero — New York

Adriana V Mairena, Yonkers NY

Address: 7 Schroeder St Apt 17 Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-23802-rdd7: "Yonkers, NY resident Adriana V Mairena's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2013."
Adriana V Mairena — New York

Lana Makhlouf, Yonkers NY

Address: 80 Wakefield Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-23681-rdd: "Yonkers, NY resident Lana Makhlouf's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2011."
Lana Makhlouf — New York

Rosanne Makowski, Yonkers NY

Address: 131 Brandon Rd Yonkers, NY 10704
Concise Description of Bankruptcy Case 11-23500-rdd7: "The bankruptcy filing by Rosanne Makowski, undertaken in 2011-07-28 in Yonkers, NY under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Rosanne Makowski — New York

Cheryl Malcolm, Yonkers NY

Address: 77 Locust Hill Ave Apt 707 Yonkers, NY 10701
Bankruptcy Case 10-24019-rdd Overview: "The bankruptcy record of Cheryl Malcolm from Yonkers, NY, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Cheryl Malcolm — New York

Kerene Joy Ann Malcolm, Yonkers NY

Address: 77 Locust Hill Ave Apt 1205 Yonkers, NY 10701-2843
Concise Description of Bankruptcy Case 15-22745-rdd7: "In a Chapter 7 bankruptcy case, Kerene Joy Ann Malcolm from Yonkers, NY, saw her proceedings start in May 2015 and complete by Aug 25, 2015, involving asset liquidation."
Kerene Joy Ann Malcolm — New York

Richard J Malcolm, Yonkers NY

Address: 77 Locust Hill Ave Apt 830 Yonkers, NY 10701
Bankruptcy Case 13-23288-rdd Overview: "Richard J Malcolm's Chapter 7 bankruptcy, filed in Yonkers, NY in 08/03/2013, led to asset liquidation, with the case closing in 11/07/2013."
Richard J Malcolm — New York

Wanda Maldonado, Yonkers NY

Address: 100 Herriot St Apt 10L Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-22287-rdd7: "Wanda Maldonado's bankruptcy, initiated in 02.18.2010 and concluded by 06.10.2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Maldonado — New York

Alfredo Maldonado, Yonkers NY

Address: 30 Woodlawn Ave # 1 Yonkers, NY 10704
Concise Description of Bankruptcy Case 09-24163-rdd7: "Alfredo Maldonado's bankruptcy, initiated in November 2009 and concluded by February 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Maldonado — New York

Pedro Maldonado, Yonkers NY

Address: 21 Bennett Ave Yonkers, NY 10701-6307
Bankruptcy Case 16-22153-rdd Summary: "Yonkers, NY resident Pedro Maldonado's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09."
Pedro Maldonado — New York

Christopher S Mallari, Yonkers NY

Address: 73 Radford St Yonkers, NY 10705
Bankruptcy Case 12-23304-rdd Summary: "In Yonkers, NY, Christopher S Mallari filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Christopher S Mallari — New York

William Maloney, Yonkers NY

Address: 555 Bronx River Rd Apt 5R Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 09-24183-rdd: "William Maloney's Chapter 7 bankruptcy, filed in Yonkers, NY in 11.20.2009, led to asset liquidation, with the case closing in 2010-02-24."
William Maloney — New York

Demetrios N Mamaes, Yonkers NY

Address: 294 Devoe Ave Yonkers, NY 10705-2710
Concise Description of Bankruptcy Case 15-23362-rdd7: "Demetrios N Mamaes's Chapter 7 bankruptcy, filed in Yonkers, NY in 09.22.2015, led to asset liquidation, with the case closing in 2015-12-21."
Demetrios N Mamaes — New York

Lorraine Manfredi, Yonkers NY

Address: 52 Yonkers Ter Apt 5D Yonkers, NY 10704
Bankruptcy Case 10-22535-rdd Summary: "The bankruptcy record of Lorraine Manfredi from Yonkers, NY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Lorraine Manfredi — New York

Jessica Mann, Yonkers NY

Address: 257 Hayward St Yonkers, NY 10704
Brief Overview of Bankruptcy Case 13-23429-rdd: "The bankruptcy record of Jessica Mann from Yonkers, NY, shows a Chapter 7 case filed in August 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Jessica Mann — New York

Jean M Manning, Yonkers NY

Address: 108 Catskill Ave # 1 Yonkers, NY 10704-1971
Brief Overview of Bankruptcy Case 07-23082-rdd: "Jean M Manning's Chapter 13 bankruptcy in Yonkers, NY started in 11.02.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/04/2012."
Jean M Manning — New York

Josephine G Manno, Yonkers NY

Address: 47 Elissa Ln Apt 1 Yonkers, NY 10710
Concise Description of Bankruptcy Case 12-22092-rdd7: "In Yonkers, NY, Josephine G Manno filed for Chapter 7 bankruptcy in 2012-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2012."
Josephine G Manno — New York

Rosa Mendez, Yonkers NY

Address: 272 S Broadway Apt 4B Yonkers, NY 10705-2071
Concise Description of Bankruptcy Case 15-22561-rdd7: "In a Chapter 7 bankruptcy case, Rosa Mendez from Yonkers, NY, saw her proceedings start in 04.24.2015 and complete by 07/23/2015, involving asset liquidation."
Rosa Mendez — New York

Gilbert Mendez, Yonkers NY

Address: 7 Robbins Pl Apt 2E Yonkers, NY 10705-1388
Bankruptcy Case 14-23715-rdd Overview: "In a Chapter 7 bankruptcy case, Gilbert Mendez from Yonkers, NY, saw his proceedings start in December 2014 and complete by 2015-03-12, involving asset liquidation."
Gilbert Mendez — New York

Martina Mendez, Yonkers NY

Address: 7 Robbins Pl Apt 2E Yonkers, NY 10705-1388
Concise Description of Bankruptcy Case 14-23715-rdd7: "Yonkers, NY resident Martina Mendez's 12/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2015."
Martina Mendez — New York

Servando Mendez, Yonkers NY

Address: 185 Bronx River Rd Apt 7R Yonkers, NY 10704-3751
Bankruptcy Case 2014-22368-rdd Overview: "Servando Mendez's bankruptcy, initiated in 2014-03-27 and concluded by June 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Servando Mendez — New York

Gabriel D Mendoza, Yonkers NY

Address: 7 Highland Pl Apt 5F Yonkers, NY 10705
Concise Description of Bankruptcy Case 12-22885-rdd7: "In a Chapter 7 bankruptcy case, Gabriel D Mendoza from Yonkers, NY, saw their proceedings start in 2012-05-07 and complete by 08/27/2012, involving asset liquidation."
Gabriel D Mendoza — New York

Ginny Mendoza, Yonkers NY

Address: 9 Whelan Pl Apt 207 Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 12-23973-rdd: "Ginny Mendoza's Chapter 7 bankruptcy, filed in Yonkers, NY in 11/14/2012, led to asset liquidation, with the case closing in 2013-02-18."
Ginny Mendoza — New York

Johnny Mercado, Yonkers NY

Address: 115 McLean Ave Apt 2C Yonkers, NY 10705
Bankruptcy Case 10-13910-smb Overview: "In a Chapter 7 bankruptcy case, Johnny Mercado from Yonkers, NY, saw their proceedings start in 07.20.2010 and complete by November 9, 2010, involving asset liquidation."
Johnny Mercado — New York

Edgar E Mercado, Yonkers NY

Address: 276 First St Yonkers, NY 10704-3137
Brief Overview of Bankruptcy Case 2014-23222-rdd: "Yonkers, NY resident Edgar E Mercado's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2014."
Edgar E Mercado — New York

Alejandrina Mercado, Yonkers NY

Address: 11 Bronx River Rd Apt 4K Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-24076-rdd7: "The bankruptcy record of Alejandrina Mercado from Yonkers, NY, shows a Chapter 7 case filed in 12/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Alejandrina Mercado — New York

Alenna N Merritt, Yonkers NY

Address: 100 Herriot St Yonkers, NY 10701-4741
Bankruptcy Case 16-22168-rdd Summary: "Yonkers, NY resident Alenna N Merritt's 02.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2016."
Alenna N Merritt — New York

Gwendolyn Merritt, Yonkers NY

Address: 101 Glenwood Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-23407-rdd7: "The bankruptcy record of Gwendolyn Merritt from Yonkers, NY, shows a Chapter 7 case filed in 08/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2012."
Gwendolyn Merritt — New York

Edward T Meyer, Yonkers NY

Address: 189 Rumsey Rd Apt 2A Yonkers, NY 10705
Brief Overview of Bankruptcy Case 13-23745-rdd: "The bankruptcy record of Edward T Meyer from Yonkers, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2014."
Edward T Meyer — New York

Kurtis F Miller, Yonkers NY

Address: 53 Raybrook Rd Yonkers, NY 10704-3218
Bankruptcy Case 14-22871-rdd Summary: "Kurtis F Miller's Chapter 7 bankruptcy, filed in Yonkers, NY in June 20, 2014, led to asset liquidation, with the case closing in 09.18.2014."
Kurtis F Miller — New York

Jr Daniel R Mills, Yonkers NY

Address: 17 Riverdale Ave Apt 301 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 13-23169-rdd: "Jr Daniel R Mills's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-07-15, led to asset liquidation, with the case closing in 2013-10-19."
Jr Daniel R Mills — New York

Tracy D Milton, Yonkers NY

Address: 66 Main St Apt 522 Yonkers, NY 10701-8853
Bankruptcy Case 15-22592-rdd Overview: "Tracy D Milton's bankruptcy, initiated in Apr 29, 2015 and concluded by 07/28/2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy D Milton — New York

Yahaira Lilieth Minchala, Yonkers NY

Address: 37 Valerie Dr Apt Yonkers, NY 10703
Bankruptcy Case 13-23545-rdd Overview: "Yahaira Lilieth Minchala's bankruptcy, initiated in September 17, 2013 and concluded by 2013-12-22 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yahaira Lilieth Minchala — New York

Katerina Minetos, Yonkers NY

Address: 1047 Hunts Bridge Rd Yonkers, NY 10704
Bankruptcy Case 10-24401-rdd Summary: "The bankruptcy record of Katerina Minetos from Yonkers, NY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2011."
Katerina Minetos — New York

Michael Alphonso Minzie, Yonkers NY

Address: 48 Elissa Ln Apt 2 Yonkers, NY 10710
Concise Description of Bankruptcy Case 12-23108-rdd7: "The bankruptcy filing by Michael Alphonso Minzie, undertaken in Jun 12, 2012 in Yonkers, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Michael Alphonso Minzie — New York

Carmelo Mirabile, Yonkers NY

Address: 59 Halladay Ave Yonkers, NY 10701
Bankruptcy Case 12-23961-rdd Summary: "In Yonkers, NY, Carmelo Mirabile filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-16."
Carmelo Mirabile — New York

Maria Mirabile, Yonkers NY

Address: 46 Minerva Dr Yonkers, NY 10710
Concise Description of Bankruptcy Case 10-24423-rdd7: "Maria Mirabile's Chapter 7 bankruptcy, filed in Yonkers, NY in 11.22.2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Maria Mirabile — New York

Rauf Mirza, Yonkers NY

Address: 61 Sedgwick Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 10-23089-rdd: "Rauf Mirza's bankruptcy, initiated in May 28, 2010 and concluded by 09.17.2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rauf Mirza — New York

Jr Powell Dennis Mitchell, Yonkers NY

Address: 1155 Warburton Ave Apt 5Y Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 12-23933-rdd: "In Yonkers, NY, Jr Powell Dennis Mitchell filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Jr Powell Dennis Mitchell — New York

Jr Richard T Mitchell, Yonkers NY

Address: 494 McLean Ave Side Yonkers, NY 10705
Brief Overview of Bankruptcy Case 09-23817-rdd: "Jr Richard T Mitchell's Chapter 7 bankruptcy, filed in Yonkers, NY in Sep 30, 2009, led to asset liquidation, with the case closing in 01.04.2010."
Jr Richard T Mitchell — New York

George D Mitchell, Yonkers NY

Address: 123 Valentine Ln Apt 5H Yonkers, NY 10705
Bankruptcy Case 12-23464-rdd Summary: "The case of George D Mitchell in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 08.11.2012 and discharged early 2012-12-01, focusing on asset liquidation to repay creditors."
George D Mitchell — New York

Dulce Modesto, Yonkers NY

Address: 26 Monsignor Lings Ln Yonkers, NY 10701
Bankruptcy Case 10-24743-rdd Summary: "The bankruptcy record of Dulce Modesto from Yonkers, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Dulce Modesto — New York

Ellen Modisalife, Yonkers NY

Address: 24 Union Pl Yonkers, NY 10701-2212
Concise Description of Bankruptcy Case 15-22580-rdd7: "In a Chapter 7 bankruptcy case, Ellen Modisalife from Yonkers, NY, saw her proceedings start in April 27, 2015 and complete by July 2015, involving asset liquidation."
Ellen Modisalife — New York

Rios Farida N Mohammed, Yonkers NY

Address: 37 Heathcote Rd Yonkers, NY 10710-3507
Bankruptcy Case 2014-22529-rdd Summary: "Yonkers, NY resident Rios Farida N Mohammed's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Rios Farida N Mohammed — New York

Zaiem Mohd, Yonkers NY

Address: 83 Halley St Yonkers, NY 10704
Bankruptcy Case 12-24083-rdd Summary: "The bankruptcy record of Zaiem Mohd from Yonkers, NY, shows a Chapter 7 case filed in December 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2013."
Zaiem Mohd — New York

Marthe Marie Molin, Yonkers NY

Address: 91 Alta Vista Dr Yonkers, NY 10710-2625
Bankruptcy Case 15-22371-rdd Summary: "The bankruptcy record of Marthe Marie Molin from Yonkers, NY, shows a Chapter 7 case filed in Mar 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2015."
Marthe Marie Molin — New York

Malgorzata Molloy, Yonkers NY

Address: 508 Van Cortlandt Park Ave Apt 2F Yonkers, NY 10705-4206
Concise Description of Bankruptcy Case 15-22509-rdd7: "The bankruptcy record of Malgorzata Molloy from Yonkers, NY, shows a Chapter 7 case filed in 04.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2015."
Malgorzata Molloy — New York

Jennifer Monahan, Yonkers NY

Address: 128 Colonial Pkwy Apt 1A Yonkers, NY 10710
Bankruptcy Case 09-24239-rdd Overview: "The bankruptcy filing by Jennifer Monahan, undertaken in 2009-11-30 in Yonkers, NY under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets."
Jennifer Monahan — New York

Wilson Moncion, Yonkers NY

Address: 111 Sedgwick Ave Apt 3M Yonkers, NY 10705-2656
Brief Overview of Bankruptcy Case 16-22301-rdd: "Wilson Moncion's bankruptcy, initiated in 03/09/2016 and concluded by 06/07/2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Moncion — New York

Barbara V Mondello, Yonkers NY

Address: 12 Fox Ter # Bb Yonkers, NY 10701
Bankruptcy Case 12-22076-rdd Overview: "In Yonkers, NY, Barbara V Mondello filed for Chapter 7 bankruptcy in January 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Barbara V Mondello — New York

Julia Monge, Yonkers NY

Address: 257 Valentine Ln Apt 7M Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-22829-rdd7: "Yonkers, NY resident Julia Monge's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Julia Monge — New York

Jacquelyn E Monroe, Yonkers NY

Address: 300 Palisade Ave Apt 4N Yonkers, NY 10703
Concise Description of Bankruptcy Case 13-22192-rdd7: "Yonkers, NY resident Jacquelyn E Monroe's 02.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Jacquelyn E Monroe — New York

Christopher J Monroe, Yonkers NY

Address: 106 Stevens Ave Yonkers, NY 10704-3152
Brief Overview of Bankruptcy Case 2014-23105-rdd: "Yonkers, NY resident Christopher J Monroe's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2014."
Christopher J Monroe — New York

Roberto Monroy, Yonkers NY

Address: 47 Woodycrest Ave Apt 2 Yonkers, NY 10701
Bankruptcy Case 11-23363-rdd Summary: "Roberto Monroy's Chapter 7 bankruptcy, filed in Yonkers, NY in July 2011, led to asset liquidation, with the case closing in October 2011."
Roberto Monroy — New York

Marc Eric Montague, Yonkers NY

Address: 50 Locust Hill Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-22145-rdd7: "In Yonkers, NY, Marc Eric Montague filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2013."
Marc Eric Montague — New York

Natalie Rae Montalbano, Yonkers NY

Address: 54 Hancock Ave Yonkers, NY 10705-4629
Bankruptcy Case 14-23779-rdd Summary: "In a Chapter 7 bankruptcy case, Natalie Rae Montalbano from Yonkers, NY, saw her proceedings start in 12.24.2014 and complete by Mar 24, 2015, involving asset liquidation."
Natalie Rae Montalbano — New York

Alberto Montalvo, Yonkers NY

Address: 537 Palisade Ave Fl 2ND Yonkers, NY 10703-2107
Bankruptcy Case 16-22193-rdd Summary: "Yonkers, NY resident Alberto Montalvo's Feb 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Alberto Montalvo — New York

Cindy A Montalvo, Yonkers NY

Address: 178 Concord Rd Yonkers, NY 10710
Concise Description of Bankruptcy Case 13-23510-rdd7: "Cindy A Montalvo's Chapter 7 bankruptcy, filed in Yonkers, NY in 09/11/2013, led to asset liquidation, with the case closing in December 2013."
Cindy A Montalvo — New York

Richard Montemurro, Yonkers NY

Address: 54 Catskill Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-24293-rdd7: "The case of Richard Montemurro in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in November 1, 2010 and discharged early 02/21/2011, focusing on asset liquidation to repay creditors."
Richard Montemurro — New York

Eddy Montero, Yonkers NY

Address: 37 Hardy Pl Yonkers, NY 10703
Bankruptcy Case 10-23468-rdd Summary: "The bankruptcy record of Eddy Montero from Yonkers, NY, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Eddy Montero — New York

Adim Mooktadeer, Yonkers NY

Address: 117 Wakefield Ave Yonkers, NY 10704-3649
Bankruptcy Case 14-22846-rdd Summary: "The bankruptcy record of Adim Mooktadeer from Yonkers, NY, shows a Chapter 7 case filed in Jun 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2014."
Adim Mooktadeer — New York

Myrna B Moore, Yonkers NY

Address: 560 Warburton Ave Apt 3B Yonkers, NY 10701-1655
Concise Description of Bankruptcy Case 08-23276-rdd7: "Filing for Chapter 13 bankruptcy in 2008-09-04, Myrna B Moore from Yonkers, NY, structured a repayment plan, achieving discharge in 03/28/2013."
Myrna B Moore — New York

Natasha Moore, Yonkers NY

Address: 1159 Yonkers Ave Apt 1D Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 10-24275-rdd: "Natasha Moore's bankruptcy, initiated in October 30, 2010 and concluded by Feb 19, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Moore — New York

Lara Ana Moquete, Yonkers NY

Address: 7 Blackford Ave Apt 1 Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-24720-rdd7: "In Yonkers, NY, Lara Ana Moquete filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2011."
Lara Ana Moquete — New York

Diana Mora, Yonkers NY

Address: 55 School St Apt C Yonkers, NY 10701
Bankruptcy Case 10-24138-rdd Overview: "In a Chapter 7 bankruptcy case, Diana Mora from Yonkers, NY, saw her proceedings start in 2010-10-13 and complete by February 2, 2011, involving asset liquidation."
Diana Mora — New York

Ramon Mora, Yonkers NY

Address: 573 S Broadway Apt 5C Yonkers, NY 10705
Bankruptcy Case 10-23375-rdd Summary: "The case of Ramon Mora in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 7, 2010 and discharged early 10.27.2010, focusing on asset liquidation to repay creditors."
Ramon Mora — New York

Ramon De Mora, Yonkers NY

Address: 7 William St Yonkers, NY 10701
Bankruptcy Case 11-23170-rdd Overview: "In Yonkers, NY, Ramon De Mora filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-30."
Ramon De Mora — New York

Vivian Marie Moragne, Yonkers NY

Address: 49 Valerie Dr Yonkers, NY 10703
Concise Description of Bankruptcy Case 11-23413-rdd7: "Vivian Marie Moragne's bankruptcy, initiated in 07.18.2011 and concluded by 11/07/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Marie Moragne — New York

Jennifer Morais, Yonkers NY

Address: 16 Eastview Ave Apt 4 Yonkers, NY 10703
Brief Overview of Bankruptcy Case 11-24205-rdd: "The bankruptcy record of Jennifer Morais from Yonkers, NY, shows a Chapter 7 case filed in 11.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2012."
Jennifer Morais — New York

Harold Morales, Yonkers NY

Address: 118 Hunter Ave Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-22346-rdd: "The bankruptcy filing by Harold Morales, undertaken in 2011-02-28 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Harold Morales — New York

Maria Teresa Morales, Yonkers NY

Address: 330 Riverdale Ave Yonkers, NY 10705-2944
Bankruptcy Case 15-23189-rdd Summary: "Yonkers, NY resident Maria Teresa Morales's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
Maria Teresa Morales — New York

Kenney Morales, Yonkers NY

Address: 12 June St Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 12-23107-rdd: "Yonkers, NY resident Kenney Morales's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2012."
Kenney Morales — New York

Efren Moreano, Yonkers NY

Address: 22 Poplar St Apt 2 Yonkers, NY 10701
Bankruptcy Case 12-23091-rdd Summary: "Efren Moreano's Chapter 7 bankruptcy, filed in Yonkers, NY in Jun 8, 2012, led to asset liquidation, with the case closing in 2012-09-28."
Efren Moreano — New York

Elvira Moreira, Yonkers NY

Address: 9 Belden Ave Yonkers, NY 10704
Bankruptcy Case 10-23579-rdd Summary: "Yonkers, NY resident Elvira Moreira's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Elvira Moreira — New York

Thomas Moreira, Yonkers NY

Address: 24 Purser Pl Apt 3B Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-23182-rdd: "Thomas Moreira's bankruptcy, initiated in 2011-06-14 and concluded by 10/04/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Moreira — New York

Explore Free Bankruptcy Records by State