Website Logo

Yonkers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Yonkers.

Last updated on: April 09, 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

Nikolaos Mantakos, Yonkers NY

Address: 6 Fortfield Ave # 2 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-23017-rdd: "In a Chapter 7 bankruptcy case, Nikolaos Mantakos from Yonkers, NY, saw their proceedings start in May 30, 2012 and complete by 09.19.2012, involving asset liquidation."
Nikolaos Mantakos — New York

Alessandra Manzella, Yonkers NY

Address: 125 Alta Vista Dr Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 10-24021-rdd: "In Yonkers, NY, Alessandra Manzella filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Alessandra Manzella — New York

Barbara Marcelle, Yonkers NY

Address: 49 Blackford Ave Yonkers, NY 10704
Bankruptcy Case 09-23981-rdd Summary: "The case of Barbara Marcelle in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 10.20.2009 and discharged early January 21, 2010, focusing on asset liquidation to repay creditors."
Barbara Marcelle — New York

Angelo Vincent Marchese, Yonkers NY

Address: 49 Blackford Ave Yonkers, NY 10704
Bankruptcy Case 12-23781-rdd Overview: "Angelo Vincent Marchese's bankruptcy, initiated in October 4, 2012 and concluded by 2013-01-08 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Vincent Marchese — New York

Valerie Marchionno, Yonkers NY

Address: 221 Sedgwick Ave Yonkers, NY 10705-2633
Bankruptcy Case 2014-23119-rdd Summary: "Yonkers, NY resident Valerie Marchionno's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Valerie Marchionno — New York

Marie R Marconi, Yonkers NY

Address: 225 Stone Ave Yonkers, NY 10701-5647
Concise Description of Bankruptcy Case 15-22906-rdd7: "In Yonkers, NY, Marie R Marconi filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Marie R Marconi — New York

Alissa J Marcus, Yonkers NY

Address: 72 Laurel Pl Yonkers, NY 10704
Bankruptcy Case 11-22978-rdd Summary: "Alissa J Marcus's Chapter 7 bankruptcy, filed in Yonkers, NY in May 19, 2011, led to asset liquidation, with the case closing in 2011-09-08."
Alissa J Marcus — New York

Racioppo Catherine M Maresco, Yonkers NY

Address: 1 Stokes Rd Apt 2A Yonkers, NY 10710
Concise Description of Bankruptcy Case 12-23284-rdd7: "Racioppo Catherine M Maresco's bankruptcy, initiated in Jul 12, 2012 and concluded by 11.01.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Racioppo Catherine M Maresco — New York

Celia Mariani, Yonkers NY

Address: PO Box 333 Yonkers, NY 10703-0333
Concise Description of Bankruptcy Case 15-22201-rdd7: "Celia Mariani's Chapter 7 bankruptcy, filed in Yonkers, NY in 2015-02-12, led to asset liquidation, with the case closing in May 2015."
Celia Mariani — New York

Zvonimir I Maricic, Yonkers NY

Address: 23 Portland Pl Yonkers, NY 10703
Brief Overview of Bankruptcy Case 13-23656-rdd: "In a Chapter 7 bankruptcy case, Zvonimir I Maricic from Yonkers, NY, saw their proceedings start in 2013-10-07 and complete by January 2014, involving asset liquidation."
Zvonimir I Maricic — New York

Anthony Marji, Yonkers NY

Address: 68 Marshall Rd Yonkers, NY 10705
Concise Description of Bankruptcy Case 11-24212-rdd7: "Anthony Marji's Chapter 7 bankruptcy, filed in Yonkers, NY in November 2011, led to asset liquidation, with the case closing in 02/14/2012."
Anthony Marji — New York

Fayez Marji, Yonkers NY

Address: 397 N Broadway Apt 3O Yonkers, NY 10701-2048
Bankruptcy Case 15-23789-rdd Overview: "Fayez Marji's bankruptcy, initiated in December 2015 and concluded by Mar 20, 2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fayez Marji — New York

Rolla Marji, Yonkers NY

Address: 103 Clunie Ave Yonkers, NY 10703
Concise Description of Bankruptcy Case 11-23647-rdd7: "Rolla Marji's bankruptcy, initiated in Aug 15, 2011 and concluded by 12.05.2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolla Marji — New York

Jessica Markowitz, Yonkers NY

Address: 185 Bronx River Rd Apt C7 Yonkers, NY 10704
Bankruptcy Case 09-23965-rdd Overview: "The bankruptcy filing by Jessica Markowitz, undertaken in October 19, 2009 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Jessica Markowitz — New York

Stacey M Marques, Yonkers NY

Address: 248 Glenhill Ave Fl 2 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-23217-rdd: "Yonkers, NY resident Stacey M Marques's June 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Stacey M Marques — New York

Miriam Marrero, Yonkers NY

Address: 106 Valentine Ln Apt 5E Yonkers, NY 10705
Bankruptcy Case 13-23124-rdd Overview: "Yonkers, NY resident Miriam Marrero's 2013-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-10."
Miriam Marrero — New York

Louis Marrone, Yonkers NY

Address: 675 McLean Ave Apt 4C Yonkers, NY 10704
Bankruptcy Case 10-22577-rdd Summary: "Yonkers, NY resident Louis Marrone's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Louis Marrone — New York

Virginia Marshall, Yonkers NY

Address: 30 Pocono Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-24659-rdd7: "Virginia Marshall's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-12-20, led to asset liquidation, with the case closing in Apr 11, 2011."
Virginia Marshall — New York

Eduardo Marte, Yonkers NY

Address: 40 Maple Pl Yonkers, NY 10704
Bankruptcy Case 10-24276-rdd Summary: "Eduardo Marte's bankruptcy, initiated in Oct 30, 2010 and concluded by 02.19.2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Marte — New York

Melanie Martin, Yonkers NY

Address: 255 Bronx River Rd Apt 5S Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 10-23742-rdd: "The bankruptcy record of Melanie Martin from Yonkers, NY, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Melanie Martin — New York

Shelley A Martin, Yonkers NY

Address: 1 Glenwood Ave Apt 25B Yonkers, NY 10701-2155
Bankruptcy Case 2014-22638-rdd Summary: "Yonkers, NY resident Shelley A Martin's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Shelley A Martin — New York

Shanae Dawn Martin, Yonkers NY

Address: 300 Palisade Ave Apt 3F Yonkers, NY 10703-3106
Snapshot of U.S. Bankruptcy Proceeding Case 15-22918-rdd: "In Yonkers, NY, Shanae Dawn Martin filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Shanae Dawn Martin — New York

Sandra Dee Martin, Yonkers NY

Address: 5 Whelan Pl Apt 208 Yonkers, NY 10703-3511
Brief Overview of Bankruptcy Case 15-23060-rdd: "The bankruptcy record of Sandra Dee Martin from Yonkers, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Sandra Dee Martin — New York

Jr Robert L Martin, Yonkers NY

Address: 99 Shoreview Dr Apt 1 Yonkers, NY 10710-1325
Snapshot of U.S. Bankruptcy Proceeding Case 14-22254-rdd: "Jr Robert L Martin's bankruptcy, initiated in 02.28.2014 and concluded by 05.29.2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert L Martin — New York

Hugo Martinez, Yonkers NY

Address: PO Box 412 Yonkers, NY 10702
Brief Overview of Bankruptcy Case 11-22996-rdd: "The bankruptcy filing by Hugo Martinez, undertaken in May 21, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Hugo Martinez — New York

Garcia Enrique Martinez, Yonkers NY

Address: 35 Empire St Yonkers, NY 10704
Bankruptcy Case 10-23619-rdd Summary: "In Yonkers, NY, Garcia Enrique Martinez filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Garcia Enrique Martinez — New York

Julissa M Martinez, Yonkers NY

Address: 117 Dehaven Dr Apt 245 Yonkers, NY 10703-1313
Concise Description of Bankruptcy Case 15-22522-rdd7: "Yonkers, NY resident Julissa M Martinez's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2015."
Julissa M Martinez — New York

George Martinez, Yonkers NY

Address: 62 Cook Ave Yonkers, NY 10701
Bankruptcy Case 13-22672-rdd Overview: "George Martinez's Chapter 7 bankruptcy, filed in Yonkers, NY in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
George Martinez — New York

Robles Felicia Martinez, Yonkers NY

Address: 29 Abeel St Apt 5L Yonkers, NY 10705
Bankruptcy Case 11-22295-rdd Overview: "The bankruptcy record of Robles Felicia Martinez from Yonkers, NY, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Robles Felicia Martinez — New York

Valerie Martinez, Yonkers NY

Address: 265 N Broadway Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-24254-rdd7: "Yonkers, NY resident Valerie Martinez's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Valerie Martinez — New York

Denise Martinez, Yonkers NY

Address: 217 Woodland Ave Apt 2 Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 13-23517-rdd: "In a Chapter 7 bankruptcy case, Denise Martinez from Yonkers, NY, saw her proceedings start in 2013-09-11 and complete by December 16, 2013, involving asset liquidation."
Denise Martinez — New York

Gilbert Martinez, Yonkers NY

Address: 272 S Broadway Apt 2H Yonkers, NY 10705-2072
Snapshot of U.S. Bankruptcy Proceeding Case 16-22004-rdd: "The bankruptcy filing by Gilbert Martinez, undertaken in January 2016 in Yonkers, NY under Chapter 7, concluded with discharge in 04.03.2016 after liquidating assets."
Gilbert Martinez — New York

Smith Karen Martinez, Yonkers NY

Address: 29 Abeel St Apt 1C Yonkers, NY 10705
Concise Description of Bankruptcy Case 13-23787-rdd7: "The case of Smith Karen Martinez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-30 and discharged early 02/03/2014, focusing on asset liquidation to repay creditors."
Smith Karen Martinez — New York

Andrea Martinez, Yonkers NY

Address: 115 Lawton St Apt 4A Yonkers, NY 10705
Bankruptcy Case 13-22569-rdd Overview: "The bankruptcy filing by Andrea Martinez, undertaken in April 2013 in Yonkers, NY under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Andrea Martinez — New York

David Martins, Yonkers NY

Address: 239 Sommerville Pl Yonkers, NY 10703
Bankruptcy Case 12-22795-rdd Summary: "In Yonkers, NY, David Martins filed for Chapter 7 bankruptcy in April 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
David Martins — New York

Ann Marziano, Yonkers NY

Address: 84 Colin St Apt 1 Yonkers, NY 10701
Bankruptcy Case 11-22851-rdd Overview: "In Yonkers, NY, Ann Marziano filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Ann Marziano — New York

Dennis Maspons, Yonkers NY

Address: 9 Valerie Dr # 1 Yonkers, NY 10703
Bankruptcy Case 13-22751-rdd Overview: "Dennis Maspons's bankruptcy, initiated in 05/10/2013 and concluded by 08.14.2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Maspons — New York

Salvatore Mastriacovo, Yonkers NY

Address: 921 McLean Ave Apt B5 Yonkers, NY 10704
Bankruptcy Case 10-23722-rdd Summary: "The bankruptcy record of Salvatore Mastriacovo from Yonkers, NY, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Salvatore Mastriacovo — New York

Ana Mata, Yonkers NY

Address: 542 Van Cortlandt Park Ave Apt 1 Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-22683-rdd7: "The bankruptcy filing by Ana Mata, undertaken in Apr 7, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in Jul 28, 2010 after liquidating assets."
Ana Mata — New York

Mercedes Mata, Yonkers NY

Address: 508 Van Cortlandt Park Ave Apt 1B Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-11847-alg7: "The bankruptcy filing by Mercedes Mata, undertaken in 04.07.2010 in Yonkers, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Mercedes Mata — New York

Jose Mateo, Yonkers NY

Address: 597 Bronx River Rd Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-24289-rdd7: "Jose Mateo's bankruptcy, initiated in 2010-11-01 and concluded by Feb 21, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mateo — New York

Christine Matteliano, Yonkers NY

Address: 480 Riverdale Ave Apt 4E Yonkers, NY 10705
Bankruptcy Case 12-23766-rdd Summary: "In a Chapter 7 bankruptcy case, Christine Matteliano from Yonkers, NY, saw her proceedings start in 2012-10-02 and complete by January 2013, involving asset liquidation."
Christine Matteliano — New York

John J Mautone, Yonkers NY

Address: 186 Underhill St Yonkers, NY 10710
Bankruptcy Case 13-23698-rdd Summary: "John J Mautone's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-10-16, led to asset liquidation, with the case closing in Jan 20, 2014."
John J Mautone — New York

Princess Mayard, Yonkers NY

Address: 7 Rossiter Ave Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-23025-rdd: "The bankruptcy record of Princess Mayard from Yonkers, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2012."
Princess Mayard — New York

Lillian Mccray, Yonkers NY

Address: 49 Shoreview Dr Apt 1 Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 11-23576-rdd: "The bankruptcy record of Lillian Mccray from Yonkers, NY, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2011."
Lillian Mccray — New York

Seamus Mcentire, Yonkers NY

Address: 211 Lee Ave Yonkers, NY 10705-2718
Concise Description of Bankruptcy Case 15-22149-rdd7: "The case of Seamus Mcentire in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-01-31 and discharged early May 1, 2015, focusing on asset liquidation to repay creditors."
Seamus Mcentire — New York

Gauntlet Mcfarlane, Yonkers NY

Address: 77 Locust Hill Ave Apt 101 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 10-24684-rdd: "In Yonkers, NY, Gauntlet Mcfarlane filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2011."
Gauntlet Mcfarlane — New York

Iris Mcghee, Yonkers NY

Address: 123 Valentine Ln Apt 3F Yonkers, NY 10705-3469
Bankruptcy Case 14-22777-rdd Summary: "In Yonkers, NY, Iris Mcghee filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-30."
Iris Mcghee — New York

Terence Mckee, Yonkers NY

Address: 153 Park Hill Ave Apt 3D Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 13-24071-rdd: "The bankruptcy record of Terence Mckee 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 Mar 29, 2014."
Terence Mckee — New York

Richard Mckenna, Yonkers NY

Address: 380 N Broadway Apt A6 Yonkers, NY 10701-2028
Snapshot of U.S. Bankruptcy Proceeding Case 16-22655-rdd: "The case of Richard Mckenna in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in May 14, 2016 and discharged early 2016-08-12, focusing on asset liquidation to repay creditors."
Richard Mckenna — New York

Lee Ann Mckenna, Yonkers NY

Address: 50 Gateway Rd Apt 133S Yonkers, NY 10703
Bankruptcy Case 11-23313-rdd Overview: "The bankruptcy record of Lee Ann Mckenna from Yonkers, NY, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
Lee Ann Mckenna — New York

Lauren Mcloughlin, Yonkers NY

Address: 70 Glover Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-24704-rdd7: "The bankruptcy filing by Lauren Mcloughlin, undertaken in December 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Lauren Mcloughlin — New York

Richard Mcmahon, Yonkers NY

Address: 92 Seminary Ave Yonkers, NY 10704
Bankruptcy Case 10-22645-rdd Overview: "The case of Richard Mcmahon in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-01 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Richard Mcmahon — New York

Michael Tyrone Meacham, Yonkers NY

Address: 679 Warburton Ave Apt 7J Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 12-23024-rdd: "Michael Tyrone Meacham's bankruptcy, initiated in May 2012 and concluded by 09.20.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Tyrone Meacham — New York

Osmunda Medina, Yonkers NY

Address: 80 Riverdale Ave Apt 9H Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-22946-rdd7: "The bankruptcy record of Osmunda Medina from Yonkers, NY, shows a Chapter 7 case filed in May 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-03."
Osmunda Medina — New York

Osvaldo A Medina, Yonkers NY

Address: 151 Croydon Rd Yonkers, NY 10710-1001
Snapshot of U.S. Bankruptcy Proceeding Case 15-23543-rdd: "In Yonkers, NY, Osvaldo A Medina filed for Chapter 7 bankruptcy in 10.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-24."
Osvaldo A Medina — New York

Manuel Eugenio Medina, Yonkers NY

Address: 406 Walnut St Apt 525 Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-24119-rdd7: "In a Chapter 7 bankruptcy case, Manuel Eugenio Medina from Yonkers, NY, saw his proceedings start in 10.27.2011 and complete by Feb 16, 2012, involving asset liquidation."
Manuel Eugenio Medina — New York

Victor Medrano, Yonkers NY

Address: 78 Lawrence St Apt 3C Yonkers, NY 10705
Brief Overview of Bankruptcy Case 10-23862-rdd: "The bankruptcy record of Victor Medrano from Yonkers, NY, shows a Chapter 7 case filed in September 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Victor Medrano — New York

Ricardo A Mejia, Yonkers NY

Address: 111 Waverly St Apt 3K Yonkers, NY 10701-4233
Bankruptcy Case 14-23606-rdd Summary: "Yonkers, NY resident Ricardo A Mejia's Nov 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2015."
Ricardo A Mejia — New York

Marisin Esther Mejia, Yonkers NY

Address: 324 Palisade Ave Apt 1D Yonkers, NY 10703-2920
Brief Overview of Bankruptcy Case 14-23411-rdd: "The bankruptcy record of Marisin Esther Mejia from Yonkers, NY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Marisin Esther Mejia — New York

Apolonio Mejia, Yonkers NY

Address: 145 School St Yonkers, NY 10701
Bankruptcy Case 10-22575-rdd Summary: "The case of Apolonio Mejia in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2010 and discharged early 2010-07-15, focusing on asset liquidation to repay creditors."
Apolonio Mejia — New York

Carlos Mejia, Yonkers NY

Address: 411 Bronx River Rd Apt 4M Yonkers, NY 10704-3428
Bankruptcy Case 15-22362-rdd Summary: "Yonkers, NY resident Carlos Mejia's 2015-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Carlos Mejia — New York

Tamara E Mejia, Yonkers NY

Address: 256 Crescent Pl Apt 2 Yonkers, NY 10704-5027
Concise Description of Bankruptcy Case 15-23628-rdd7: "The bankruptcy record of Tamara E Mejia from Yonkers, NY, shows a Chapter 7 case filed in 11/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Tamara E Mejia — New York

Hilda Iris Mejias, Yonkers NY

Address: 1157 Central Park Ave 9 # Yonkers, NY 10704
Bankruptcy Case 13-22539-rdd Overview: "In a Chapter 7 bankruptcy case, Hilda Iris Mejias from Yonkers, NY, saw her proceedings start in 2013-04-03 and complete by 07.08.2013, involving asset liquidation."
Hilda Iris Mejias — New York

Omayra Mejias, Yonkers NY

Address: 159 Helena Ave Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 13-22059-rdd: "In Yonkers, NY, Omayra Mejias filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Omayra Mejias — New York

Karin Melendez, Yonkers NY

Address: 64 Morsemere Ave Yonkers, NY 10703-1813
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23311-rdd: "In Yonkers, NY, Karin Melendez filed for Chapter 7 bankruptcy in September 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2014."
Karin Melendez — New York

Lillian Melendez, Yonkers NY

Address: 1 Leighton Ave Apt 4 Yonkers, NY 10705
Concise Description of Bankruptcy Case 11-23506-rdd7: "The bankruptcy record of Lillian Melendez from Yonkers, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2011."
Lillian Melendez — New York

Maria V Melendez, Yonkers NY

Address: 432 Riverdale Ave Apt 2D Yonkers, NY 10705-2911
Snapshot of U.S. Bankruptcy Proceeding Case 14-23531-rdd: "Maria V Melendez's bankruptcy, initiated in October 31, 2014 and concluded by 01.29.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria V Melendez — New York

Jorge B Melgar, Yonkers NY

Address: 25 Alder St Yonkers, NY 10701
Bankruptcy Case 13-22115-rdd Summary: "Jorge B Melgar's Chapter 7 bankruptcy, filed in Yonkers, NY in 01/28/2013, led to asset liquidation, with the case closing in May 4, 2013."
Jorge B Melgar — New York

Keith A Meling, Yonkers NY

Address: 85 Hunter Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22829-rdd7: "In a Chapter 7 bankruptcy case, Keith A Meling from Yonkers, NY, saw their proceedings start in 2013-05-28 and complete by August 21, 2013, involving asset liquidation."
Keith A Meling — New York

Janette Melvin, Yonkers NY

Address: 26 Cornell Ave Apt 1 Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-22571-rdd: "The case of Janette Melvin in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 03/30/2011 and discharged early Jul 20, 2011, focusing on asset liquidation to repay creditors."
Janette Melvin — New York

Stephanie A Morelli, Yonkers NY

Address: 54 Halstead Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-22660-rdd: "In Yonkers, NY, Stephanie A Morelli filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011."
Stephanie A Morelli — New York

Martha Morillo, Yonkers NY

Address: 19 Belmont Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-23854-rdd7: "Yonkers, NY resident Martha Morillo's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Martha Morillo — New York

Christopher Moroni, Yonkers NY

Address: 15 Overhill Pl Apt 1 Yonkers, NY 10704
Brief Overview of Bankruptcy Case 10-23848-rdd: "The bankruptcy record of Christopher Moroni from Yonkers, NY, shows a Chapter 7 case filed in 09/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2010."
Christopher Moroni — New York

Angelita Morrison, Yonkers NY

Address: 161 Clunie Ave Yonkers, NY 10703
Brief Overview of Bankruptcy Case 10-23486-rdd: "Angelita Morrison's bankruptcy, initiated in July 23, 2010 and concluded by 2010-11-12 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelita Morrison — New York

Troy Morrison, Yonkers NY

Address: 115 Sterling Ave Yonkers, NY 10704
Bankruptcy Case 11-22372-rdd Summary: "In Yonkers, NY, Troy Morrison filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Troy Morrison — New York

Denis Steeve Mortimer, Yonkers NY

Address: 95-117 Ravine Ave Yonkers, NY 10701-2165
Bankruptcy Case 15-23308-rdd Overview: "The case of Denis Steeve Mortimer in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in September 2015 and discharged early 12.10.2015, focusing on asset liquidation to repay creditors."
Denis Steeve Mortimer — New York

Stephania Mortimer, Yonkers NY

Address: 95-117 Ravine Ave Yonkers, NY 10701-2165
Bankruptcy Case 15-23308-rdd Overview: "Stephania Mortimer's Chapter 7 bankruptcy, filed in Yonkers, NY in September 2015, led to asset liquidation, with the case closing in Dec 10, 2015."
Stephania Mortimer — New York

Janette S Mosca, Yonkers NY

Address: 1300 Midland Ave Apt B44 Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-23009-rdd7: "Janette S Mosca's Chapter 7 bankruptcy, filed in Yonkers, NY in June 25, 2013, led to asset liquidation, with the case closing in 09.17.2013."
Janette S Mosca — New York

Joseph Mosqueda, Yonkers NY

Address: 70 Hawthorne Ave Apt 625 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-23319-rdd: "The case of Joseph Mosqueda in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-01 and discharged early 10/21/2011, focusing on asset liquidation to repay creditors."
Joseph Mosqueda — New York

Rene Mosqueda, Yonkers NY

Address: 152 Morningside Pl Apt 2 Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 13-22518-rdd: "Yonkers, NY resident Rene Mosqueda's Mar 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2013."
Rene Mosqueda — New York

Albert Mosqueda, Yonkers NY

Address: 152 Morningside Pl Yonkers, NY 10703-2517
Bankruptcy Case 14-23419-rdd Overview: "The bankruptcy filing by Albert Mosqueda, undertaken in 2014-10-07 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Albert Mosqueda — New York

Rene Moynihan, Yonkers NY

Address: 14 Colin St Yonkers, NY 10701
Bankruptcy Case 10-24005-rdd Summary: "The bankruptcy record of Rene Moynihan from Yonkers, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Rene Moynihan — New York

Rosalie Moynihan, Yonkers NY

Address: 14 Colin St Yonkers, NY 10701-5512
Bankruptcy Case 14-23391-rdd Summary: "The case of Rosalie Moynihan in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in October 2014 and discharged early Dec 30, 2014, focusing on asset liquidation to repay creditors."
Rosalie Moynihan — New York

Linda Marie Mueller, Yonkers NY

Address: 150 Hilltop Acres Yonkers, NY 10704-2853
Concise Description of Bankruptcy Case 14-22172-rdd7: "Yonkers, NY resident Linda Marie Mueller's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-08."
Linda Marie Mueller — New York

Miller Madhu Mukerji, Yonkers NY

Address: 2 Berkeley Ave Apt 3J Yonkers, NY 10705
Concise Description of Bankruptcy Case 13-24062-rdd7: "The case of Miller Madhu Mukerji in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 12.19.2013 and discharged early March 2014, focusing on asset liquidation to repay creditors."
Miller Madhu Mukerji — New York

Frances Mulone, Yonkers NY

Address: 85 Bronx River Rd Apt 2I Yonkers, NY 10704
Concise Description of Bankruptcy Case 12-24052-rdd7: "The bankruptcy record of Frances Mulone from Yonkers, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Frances Mulone — New York

Brendan W Mulvihill, Yonkers NY

Address: 8 First St # 1R Yonkers, NY 10704-4308
Bankruptcy Case 16-22140-rdd Overview: "The bankruptcy filing by Brendan W Mulvihill, undertaken in Feb 6, 2016 in Yonkers, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Brendan W Mulvihill — New York

Abelardo D Muniz, Yonkers NY

Address: 200 Greenvale Ave Yonkers, NY 10703
Bankruptcy Case 13-23499-rdd Summary: "In a Chapter 7 bankruptcy case, Abelardo D Muniz from Yonkers, NY, saw their proceedings start in 09.09.2013 and complete by 12.14.2013, involving asset liquidation."
Abelardo D Muniz — New York

Arlene Muniz, Yonkers NY

Address: 1043 Mile Square Rd Yonkers, NY 10704
Bankruptcy Case 10-24148-rdd Overview: "Arlene Muniz's bankruptcy, initiated in 10.13.2010 and concluded by Feb 2, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Muniz — New York

Carlos Muniz, Yonkers NY

Address: 111 Waverly St Apt 5C Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22291-rdd: "In a Chapter 7 bankruptcy case, Carlos Muniz from Yonkers, NY, saw their proceedings start in February 2011 and complete by 06/14/2011, involving asset liquidation."
Carlos Muniz — New York

Lourdes M Munoz, Yonkers NY

Address: 22 Colin St Apt 2 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-23634-rdd: "The case of Lourdes M Munoz in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 08/12/2011 and discharged early December 2, 2011, focusing on asset liquidation to repay creditors."
Lourdes M Munoz — New York

Santito Munoz, Yonkers NY

Address: 3 Sherwood Ter Apt 4H Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 13-22514-rdd: "Santito Munoz's bankruptcy, initiated in March 2013 and concluded by 2013-07-03 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santito Munoz — New York

Donovan A Munroe, Yonkers NY

Address: PO Box 222 Yonkers, NY 10702
Snapshot of U.S. Bankruptcy Proceeding Case 11-23520-rdd: "Donovan A Munroe's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-07-29, led to asset liquidation, with the case closing in 11/18/2011."
Donovan A Munroe — New York

Abla Muqattash, Yonkers NY

Address: 330 Edwards Pl Yonkers, NY 10703-2306
Snapshot of U.S. Bankruptcy Proceeding Case 15-23265-rdd: "The bankruptcy filing by Abla Muqattash, undertaken in 09/01/2015 in Yonkers, NY under Chapter 7, concluded with discharge in Nov 30, 2015 after liquidating assets."
Abla Muqattash — New York

William Murphy, Yonkers NY

Address: 23 Larry Pl Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-23601-rdd: "The bankruptcy record of William Murphy from Yonkers, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2011."
William Murphy — New York

Nicholas A Musco, Yonkers NY

Address: 1111 Nepperhan Ave Yonkers, NY 10703
Bankruptcy Case 11-22535-rdd Overview: "In Yonkers, NY, Nicholas A Musco filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
Nicholas A Musco — New York

Elza Music, Yonkers NY

Address: 1523 Central Park Ave Apt 14H Yonkers, NY 10710
Bankruptcy Case 10-24373-rdd Overview: "Yonkers, NY resident Elza Music's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2011."
Elza Music — New York

Peter J Mussared, Yonkers NY

Address: 60 Hughes Ter Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-23165-rdd: "Peter J Mussared's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-06-10, led to asset liquidation, with the case closing in 09/30/2011."
Peter J Mussared — New York

Clive Anthony Myers, Yonkers NY

Address: 24 Saint Andrews Pl Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 12-23054-rdd: "Yonkers, NY resident Clive Anthony Myers's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2012."
Clive Anthony Myers — New York

Explore Free Bankruptcy Records by State