Yonkers, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Yonkers.
Last updated on:
April 06, 2025
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
Janeece Bailey, Yonkers NY
Address: 139 Tibbetts Rd Yonkers, NY 10705
Bankruptcy Case 11-24107-rdd Summary: "The bankruptcy filing by Janeece Bailey, undertaken in 10/26/2011 in Yonkers, NY under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Janeece Bailey — New York
Jimmie Bailey, Yonkers NY
Address: 915 Yonkers Ave Unit 185 Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-23342-rdd7: "The bankruptcy filing by Jimmie Bailey, undertaken in Aug 12, 2013 in Yonkers, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jimmie Bailey — New York
Maria Magdalena Baizan, Yonkers NY
Address: 269 Elm St Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-22920-rdd7: "The bankruptcy filing by Maria Magdalena Baizan, undertaken in Jun 11, 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Maria Magdalena Baizan — New York
Gertrudes Reyes Balaaldia, Yonkers NY
Address: 44 Park Ave Apt 35 Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 12-23026-rdd: "The bankruptcy record of Gertrudes Reyes Balaaldia from Yonkers, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Gertrudes Reyes Balaaldia — New York
Dorota W Balakier, Yonkers NY
Address: 766 Tuckahoe Rd Apt 3B Yonkers, NY 10710
Concise Description of Bankruptcy Case 11-23116-rdd7: "Yonkers, NY resident Dorota W Balakier's 2011-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2011."
Dorota W Balakier — New York
Miguel Balandra, Yonkers NY
Address: 188 Buena Vista Ave Apt 1 Yonkers, NY 10701
Bankruptcy Case 11-22288-rdd Summary: "Miguel Balandra's Chapter 7 bankruptcy, filed in Yonkers, NY in Feb 22, 2011, led to asset liquidation, with the case closing in Jun 14, 2011."
Miguel Balandra — New York
Pompeo Baldino, Yonkers NY
Address: 18 Bainton St Yonkers, NY 10704
Bankruptcy Case 10-24468-rdd Summary: "Pompeo Baldino's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-11-30, led to asset liquidation, with the case closing in 03/22/2011."
Pompeo Baldino — New York
Gatsby Baliang, Yonkers NY
Address: 114 Crisfield St Apt 2 Yonkers, NY 10710
Bankruptcy Case 10-24320-rdd Summary: "The case of Gatsby Baliang in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 11/04/2010 and discharged early Feb 24, 2011, focusing on asset liquidation to repay creditors."
Gatsby Baliang — New York
James Bamfo, Yonkers NY
Address: 95 Riverdale Ave Apt B320 Yonkers, NY 10701-4657
Brief Overview of Bankruptcy Case 2014-22711-rdd: "James Bamfo's Chapter 7 bankruptcy, filed in Yonkers, NY in 2014-05-21, led to asset liquidation, with the case closing in August 19, 2014."
James Bamfo — New York
John Frank Banchetto, Yonkers NY
Address: 715 Midland Ave Yonkers, NY 10704
Bankruptcy Case 11-23112-rdd Summary: "In Yonkers, NY, John Frank Banchetto filed for Chapter 7 bankruptcy in 2011-06-02. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2011."
John Frank Banchetto — New York
Moonduk Bang, Yonkers NY
Address: 42 Belmont Ave # 2 Yonkers, NY 10704-2838
Concise Description of Bankruptcy Case 16-22672-rdd7: "Yonkers, NY resident Moonduk Bang's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Moonduk Bang — New York
Margarita Bangali, Yonkers NY
Address: 2 Sadore Ln Apt 7M Yonkers, NY 10710
Brief Overview of Bankruptcy Case 11-22108-rdd: "In a Chapter 7 bankruptcy case, Margarita Bangali from Yonkers, NY, saw her proceedings start in 2011-01-29 and complete by 05/21/2011, involving asset liquidation."
Margarita Bangali — New York
Francis P Baptiste, Yonkers NY
Address: 159 Hart Ave Yonkers, NY 10704
Bankruptcy Case 12-22856-rdd Summary: "In a Chapter 7 bankruptcy case, Francis P Baptiste from Yonkers, NY, saw their proceedings start in 2012-05-02 and complete by Aug 22, 2012, involving asset liquidation."
Francis P Baptiste — New York
Denise N Barahona, Yonkers NY
Address: 202 Rockne Rd Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-23740-rdd: "Denise N Barahona's Chapter 7 bankruptcy, filed in Yonkers, NY in Sep 28, 2012, led to asset liquidation, with the case closing in 2013-01-02."
Denise N Barahona — New York
James Barbour, Yonkers NY
Address: 357 N Broadway Apt 2F Yonkers, NY 10701
Brief Overview of Bankruptcy Case 09-24386-rdd: "James Barbour's bankruptcy, initiated in December 21, 2009 and concluded by 03/27/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Barbour — New York
Blanca Bardales, Yonkers NY
Address: 20 Summerfield St Yonkers, NY 10701
Bankruptcy Case 10-24109-rdd Summary: "The case of Blanca Bardales in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-07 and discharged early 2011-01-27, focusing on asset liquidation to repay creditors."
Blanca Bardales — New York
Celestina Bardini, Yonkers NY
Address: 18 Halstead Ave Yonkers, NY 10704
Bankruptcy Case 11-22757-rdd Overview: "The case of Celestina Bardini in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in April 20, 2011 and discharged early 08.10.2011, focusing on asset liquidation to repay creditors."
Celestina Bardini — New York
Otis L Barnes, Yonkers NY
Address: 50 Riverdale Ave Apt 16J Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-23512-rdd: "The bankruptcy record of Otis L Barnes from Yonkers, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2011."
Otis L Barnes — New York
James M Barone, Yonkers NY
Address: 79 Halstead Ave Yonkers, NY 10704
Bankruptcy Case 12-23358-rdd Overview: "In a Chapter 7 bankruptcy case, James M Barone from Yonkers, NY, saw their proceedings start in July 27, 2012 and complete by 2012-11-16, involving asset liquidation."
James M Barone — New York
Rudy Barrio, Yonkers NY
Address: 76 Dehaven Dr Apt 3J Yonkers, NY 10703-1341
Concise Description of Bankruptcy Case 16-22585-rdd7: "In a Chapter 7 bankruptcy case, Rudy Barrio from Yonkers, NY, saw their proceedings start in 04.27.2016 and complete by July 26, 2016, involving asset liquidation."
Rudy Barrio — New York
Margaret Bartels, Yonkers NY
Address: 5 Bayley Ave Yonkers, NY 10705
Concise Description of Bankruptcy Case 11-24188-rdd7: "The bankruptcy record of Margaret Bartels from Yonkers, NY, shows a Chapter 7 case filed in 11/03/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Margaret Bartels — New York
Michael Baselice, Yonkers NY
Address: 37 Valerie Dr Yonkers, NY 10703
Bankruptcy Case 10-22609-rdd Summary: "The bankruptcy filing by Michael Baselice, undertaken in 03/29/2010 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Michael Baselice — New York
Linda Marie Basso, Yonkers NY
Address: 7 Stokes Rd Apt 2A Yonkers, NY 10710-5935
Snapshot of U.S. Bankruptcy Proceeding Case 16-22316-rdd: "The bankruptcy filing by Linda Marie Basso, undertaken in March 14, 2016 in Yonkers, NY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Linda Marie Basso — New York
Maher E Batarseh, Yonkers NY
Address: PO Box 1263 Yonkers, NY 10703
Bankruptcy Case 11-22271-rdd Overview: "Maher E Batarseh's Chapter 7 bankruptcy, filed in Yonkers, NY in Feb 18, 2011, led to asset liquidation, with the case closing in June 10, 2011."
Maher E Batarseh — New York
Jose A Batista, Yonkers NY
Address: 525 Riverdale Ave Apt 4G Yonkers, NY 10705
Concise Description of Bankruptcy Case 11-23816-rdd7: "The case of Jose A Batista in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 09/13/2011 and discharged early 01.03.2012, focusing on asset liquidation to repay creditors."
Jose A Batista — New York
Jose Bayon, Yonkers NY
Address: 158 Helena Ave Yonkers, NY 10710-2524
Bankruptcy Case 14-23622-rdd Summary: "In Yonkers, NY, Jose Bayon filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2015."
Jose Bayon — New York
Scipio Natasha Beard, Yonkers NY
Address: 66 Caryl Ave Apt 5H Yonkers, NY 10705
Brief Overview of Bankruptcy Case 09-16986-ajg: "In Yonkers, NY, Scipio Natasha Beard filed for Chapter 7 bankruptcy in Nov 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 1, 2010."
Scipio Natasha Beard — New York
Debra Beasley, Yonkers NY
Address: 9 Nassau Rd Apt 1 Yonkers, NY 10710
Bankruptcy Case 13-23385-rdd Summary: "In Yonkers, NY, Debra Beasley filed for Chapter 7 bankruptcy in 2013-08-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Debra Beasley — New York
Luis Beato, Yonkers NY
Address: 147 N Broadway Yonkers, NY 10701-7014
Concise Description of Bankruptcy Case 2014-23053-rdd7: "The bankruptcy filing by Luis Beato, undertaken in 07/25/2014 in Yonkers, NY under Chapter 7, concluded with discharge in 10/23/2014 after liquidating assets."
Luis Beato — New York
Zulmira Beato, Yonkers NY
Address: 147 N Broadway Yonkers, NY 10701-7014
Bankruptcy Case 14-23053-rdd Overview: "The case of Zulmira Beato in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-07-25 and discharged early 2014-10-23, focusing on asset liquidation to repay creditors."
Zulmira Beato — New York
Olivia Belardo, Yonkers NY
Address: 112 Sedgwick Ave Apt 1 Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 12-23363-rdd: "Olivia Belardo's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-07-27, led to asset liquidation, with the case closing in 2012-11-16."
Olivia Belardo — New York
Leslie Bell, Yonkers NY
Address: 245 Rumsey Rd Apt 5N Yonkers, NY 10701
Concise Description of Bankruptcy Case 09-24348-rdd7: "Leslie Bell's bankruptcy, initiated in December 2009 and concluded by Mar 21, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Bell — New York
Augusto Beltran, Yonkers NY
Address: 1 Father Finian Sullivan Dr Apt 11I Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 10-22624-rdd: "The bankruptcy record of Augusto Beltran from Yonkers, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Augusto Beltran — New York
Blasco A Beltran, Yonkers NY
Address: 460 Warburton Ave Yonkers, NY 10701-1803
Bankruptcy Case 14-23593-rdd Summary: "Blasco A Beltran's bankruptcy, initiated in November 2014 and concluded by Feb 12, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blasco A Beltran — New York
Torry Anitra Bennett, Yonkers NY
Address: 15 Saint Andrews Pl Apt 2B Yonkers, NY 10705
Bankruptcy Case 11-22082-rdd Summary: "Torry Anitra Bennett's Chapter 7 bankruptcy, filed in Yonkers, NY in January 23, 2011, led to asset liquidation, with the case closing in May 15, 2011."
Torry Anitra Bennett — New York
June Bennett, Yonkers NY
Address: 333 Bronx River Rd Apt 424 Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 09-24196-rdd: "June Bennett's bankruptcy, initiated in 11/23/2009 and concluded by 2010-02-27 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Bennett — New York
Ademir Bento, Yonkers NY
Address: 208 Buena Vista Ave Apt 1 Yonkers, NY 10701-3536
Brief Overview of Bankruptcy Case 16-18043-VFP: "Ademir Bento's bankruptcy, initiated in 2016-04-26 and concluded by 2016-07-25 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ademir Bento — New York
George Benzola, Yonkers NY
Address: 25 Dudley Pl Yonkers, NY 10703
Bankruptcy Case 12-22679-rdd Overview: "The bankruptcy filing by George Benzola, undertaken in 2012-04-05 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
George Benzola — New York
Michael Jonah Berman, Yonkers NY
Address: 921 Mclean Ave Apt F2 Yonkers, NY 10704-4146
Snapshot of U.S. Bankruptcy Proceeding Case 15-23657-rdd: "In a Chapter 7 bankruptcy case, Michael Jonah Berman from Yonkers, NY, saw his proceedings start in 2015-11-19 and complete by 02.17.2016, involving asset liquidation."
Michael Jonah Berman — New York
Karen Bernhard, Yonkers NY
Address: 185 Hillside Ave Bsmt Yonkers, NY 10703-1716
Brief Overview of Bankruptcy Case 2014-22535-rdd: "In Yonkers, NY, Karen Bernhard filed for Chapter 7 bankruptcy in April 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Karen Bernhard — New York
Michael Ej Bernstein, Yonkers NY
Address: 14 Burhans Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-22047-rdd7: "In Yonkers, NY, Michael Ej Bernstein filed for Chapter 7 bankruptcy in 2012-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2012."
Michael Ej Bernstein — New York
Jimmy Berrios, Yonkers NY
Address: 15 Rumsey Rd Yonkers, NY 10705-1623
Bankruptcy Case 15-22388-rdd Overview: "Jimmy Berrios's bankruptcy, initiated in 03/26/2015 and concluded by 2015-06-24 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Berrios — New York
Allan Bertram, Yonkers NY
Address: 64 Tibbetts Rd Yonkers, NY 10705
Brief Overview of Bankruptcy Case 11-22772-rdd: "The bankruptcy record of Allan Bertram from Yonkers, NY, shows a Chapter 7 case filed in Apr 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 12, 2011."
Allan Bertram — New York
Agron Beselica, Yonkers NY
Address: 28 New Ave Apt 2 Yonkers, NY 10704
Bankruptcy Case 13-22741-rdd Summary: "The bankruptcy filing by Agron Beselica, undertaken in May 9, 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Agron Beselica — New York
Heather Y Best, Yonkers NY
Address: 440 Warburton Ave Apt 3K Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 13-22671-rdd: "Heather Y Best's Chapter 7 bankruptcy, filed in Yonkers, NY in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
Heather Y Best — New York
Denise Betterson, Yonkers NY
Address: 255 Bronx River Rd Apt 5K Yonkers, NY 10704
Brief Overview of Bankruptcy Case 13-23636-rdd: "In Yonkers, NY, Denise Betterson filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2014."
Denise Betterson — New York
Abdul I Bhatti, Yonkers NY
Address: 61 Garfield St Yonkers, NY 10701
Bankruptcy Case 12-23721-rdd Overview: "The bankruptcy record of Abdul I Bhatti from Yonkers, NY, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 2, 2013."
Abdul I Bhatti — New York
Dina Bianchi, Yonkers NY
Address: 207 Hoover Rd Apt 8 Yonkers, NY 10710
Bankruptcy Case 09-24080-rdd Overview: "The bankruptcy record of Dina Bianchi from Yonkers, NY, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Dina Bianchi — New York
Naomi Bianchini, Yonkers NY
Address: 1296 Midland Ave Apt G4 Yonkers, NY 10704-1449
Snapshot of U.S. Bankruptcy Proceeding Case 15-23667-rdd: "The case of Naomi Bianchini in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-20 and discharged early Feb 18, 2016, focusing on asset liquidation to repay creditors."
Naomi Bianchini — New York
Gracjan Bielecki, Yonkers NY
Address: 650 Warburton Ave Apt 4G Yonkers, NY 10701
Bankruptcy Case 10-24612-rdd Overview: "The bankruptcy record of Gracjan Bielecki from Yonkers, NY, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2011."
Gracjan Bielecki — New York
Mamerto F Bigornia, Yonkers NY
Address: 188 Palisade Ave Apt 1S Yonkers, NY 10703
Brief Overview of Bankruptcy Case 12-22518-rdd: "The case of Mamerto F Bigornia in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 03/13/2012 and discharged early 07.03.2012, focusing on asset liquidation to repay creditors."
Mamerto F Bigornia — New York
Michael Billy, Yonkers NY
Address: 3 Curran Ct Apt 2E Yonkers, NY 10710
Bankruptcy Case 11-24131-rdd Overview: "The bankruptcy filing by Michael Billy, undertaken in Oct 29, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 02.18.2012 after liquidating assets."
Michael Billy — New York
Tapan Biswas, Yonkers NY
Address: 399 N Broadway Apt 1K Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-22649-rdd7: "Yonkers, NY resident Tapan Biswas's Apr 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2010."
Tapan Biswas — New York
William Bitetto, Yonkers NY
Address: 110 Edgewood Ave Yonkers, NY 10704
Bankruptcy Case 11-22482-rdd Overview: "In Yonkers, NY, William Bitetto filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2011."
William Bitetto — New York
Diego Alves Bittencourt, Yonkers NY
Address: 219 Mary Lou Ave Apt 1 Yonkers, NY 10703
Bankruptcy Case 11-23480-rdd Summary: "Diego Alves Bittencourt's bankruptcy, initiated in 07/27/2011 and concluded by 11/16/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diego Alves Bittencourt — New York
Janice Blackwell, Yonkers NY
Address: 455 N Broadway Apt 21 Yonkers, NY 10701-1950
Brief Overview of Bankruptcy Case 08-23337-rdd: "In her Chapter 13 bankruptcy case filed in 09/16/2008, Yonkers, NY's Janice Blackwell agreed to a debt repayment plan, which was successfully completed by 2013-11-21."
Janice Blackwell — New York
Kimberly Blades, Yonkers NY
Address: 36 Fairmount Ave # 2 Yonkers, NY 10701
Bankruptcy Case 09-24107-rdd Summary: "In a Chapter 7 bankruptcy case, Kimberly Blades from Yonkers, NY, saw her proceedings start in 11.10.2009 and complete by 2010-02-14, involving asset liquidation."
Kimberly Blades — New York
Robert Louis Blair, Yonkers NY
Address: 114 Puritan Ave Yonkers, NY 10710-3122
Snapshot of U.S. Bankruptcy Proceeding Case 14-23363-rdd: "The bankruptcy record of Robert Louis Blair from Yonkers, NY, shows a Chapter 7 case filed in Sep 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/25/2014."
Robert Louis Blair — New York
Christina Blair, Yonkers NY
Address: 114 Puritan Ave Yonkers, NY 10710-3122
Bankruptcy Case 14-23363-rdd Summary: "The bankruptcy record of Christina Blair from Yonkers, NY, shows a Chapter 7 case filed in 09.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Christina Blair — New York
Scott Carline Blair, Yonkers NY
Address: 80 Riverdale Ave Apt 16C Yonkers, NY 10701
Bankruptcy Case 11-24429-rdd Summary: "Scott Carline Blair's bankruptcy, initiated in December 2011 and concluded by April 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Carline Blair — New York
Venesa Blake, Yonkers NY
Address: 33 Victor St # 3L Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-22854-rdd7: "Yonkers, NY resident Venesa Blake's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2010."
Venesa Blake — New York
Alfredo E Blanco, Yonkers NY
Address: 94 Morningside Ave Yonkers, NY 10703-2704
Brief Overview of Bankruptcy Case 14-23482-rdd: "Alfredo E Blanco's bankruptcy, initiated in 10/20/2014 and concluded by 2015-01-18 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo E Blanco — New York
Rufina Blanco, Yonkers NY
Address: 336 Glenhill Ave Apt 1 Yonkers, NY 10701
Bankruptcy Case 10-24504-rdd Overview: "In a Chapter 7 bankruptcy case, Rufina Blanco from Yonkers, NY, saw her proceedings start in 2010-12-02 and complete by 03/24/2011, involving asset liquidation."
Rufina Blanco — New York
Estelle Block, Yonkers NY
Address: 2 Sadore Ln Yonkers, NY 10710
Concise Description of Bankruptcy Case 11-24156-rdd7: "The case of Estelle Block in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 10/31/2011 and discharged early 2012-02-20, focusing on asset liquidation to repay creditors."
Estelle Block — New York
Lidia Blum, Yonkers NY
Address: 175 Woodland Ave Yonkers, NY 10703
Brief Overview of Bankruptcy Case 13-23421-rdd: "The case of Lidia Blum in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-26 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Lidia Blum — New York
Evelyn A Boadu, Yonkers NY
Address: 85 Riverdale Ave Apt A1204 Yonkers, NY 10701
Bankruptcy Case 11-23377-rdd Overview: "Yonkers, NY resident Evelyn A Boadu's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2011."
Evelyn A Boadu — New York
Elvira Bodden, Yonkers NY
Address: 681 N Broadway Yonkers, NY 10701
Bankruptcy Case 10-23349-rdd Overview: "The bankruptcy filing by Elvira Bodden, undertaken in 07/01/2010 in Yonkers, NY under Chapter 7, concluded with discharge in October 21, 2010 after liquidating assets."
Elvira Bodden — New York
Roxanne B Bonilla, Yonkers NY
Address: 43 Cricklewood N Yonkers, NY 10704
Concise Description of Bankruptcy Case 11-22659-rdd7: "Roxanne B Bonilla's bankruptcy, initiated in April 7, 2011 and concluded by 2011-07-28 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne B Bonilla — New York
Jacqueline Bouet, Yonkers NY
Address: 1200 Warburton Ave Apt 14 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 09-24323-rdd: "In a Chapter 7 bankruptcy case, Jacqueline Bouet from Yonkers, NY, saw her proceedings start in December 11, 2009 and complete by 2010-03-17, involving asset liquidation."
Jacqueline Bouet — New York
Bettino B Bourgeois, Yonkers NY
Address: 127 Hillcrest Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 13-23320-rdd: "Bettino B Bourgeois's bankruptcy, initiated in August 2013 and concluded by Nov 12, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bettino B Bourgeois — New York
Laura Bova, Yonkers NY
Address: 95 Sedgwick Ave Apt 1J Yonkers, NY 10705
Brief Overview of Bankruptcy Case 10-22842-rdd: "The bankruptcy record of Laura Bova from Yonkers, NY, shows a Chapter 7 case filed in Apr 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2010."
Laura Bova — New York
Helen E Boylan, Yonkers NY
Address: 20 Cornell Ave Apt 3 Yonkers, NY 10705-2405
Bankruptcy Case 16-22829-rdd Overview: "Helen E Boylan's bankruptcy, initiated in Jun 20, 2016 and concluded by Sep 18, 2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen E Boylan — New York
Jr Francis Boyle, Yonkers NY
Address: 162 McLean Ave Apt 3C Yonkers, NY 10705
Bankruptcy Case 10-24511-rdd Summary: "The bankruptcy record of Jr Francis Boyle from Yonkers, NY, shows a Chapter 7 case filed in 2010-12-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-26."
Jr Francis Boyle — New York
Juste Bozo, Yonkers NY
Address: 245 Bronx River Rd Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-22518-rdd: "The case of Juste Bozo in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jul 12, 2011, focusing on asset liquidation to repay creditors."
Juste Bozo — New York
Lillo Brancato, Yonkers NY
Address: 55 Rushby Way Yonkers, NY 10701
Bankruptcy Case 13-23114-rdd Overview: "Yonkers, NY resident Lillo Brancato's 07.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2013."
Lillo Brancato — New York
Lee Eugene Brannan, Yonkers NY
Address: 39 Hudson Ter Apt 313 Yonkers, NY 10701-1996
Concise Description of Bankruptcy Case 16-22505-rdd7: "Yonkers, NY resident Lee Eugene Brannan's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Lee Eugene Brannan — New York
Carlos Brea, Yonkers NY
Address: 155 N Broadway Apt 4F Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-24483-rdd7: "The case of Carlos Brea in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2010 and discharged early 2011-03-22, focusing on asset liquidation to repay creditors."
Carlos Brea — New York
Eliseo Brea, Yonkers NY
Address: 25 Overlook Ter Apt 4A Yonkers, NY 10701-3071
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23161-rdd: "Yonkers, NY resident Eliseo Brea's 08.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2014."
Eliseo Brea — New York
Kathleen Breen, Yonkers NY
Address: 2 Berkeley Ave Apt 2B Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-22856-rdd: "The bankruptcy filing by Kathleen Breen, undertaken in April 2011 in Yonkers, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Kathleen Breen — New York
William Raymond Brewer, Yonkers NY
Address: 65 Central Park Ave Apt 2H Yonkers, NY 10705-4704
Brief Overview of Bankruptcy Case 15-23001-rdd: "William Raymond Brewer's bankruptcy, initiated in 2015-07-17 and concluded by October 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Raymond Brewer — New York
Christopher Barrett Brink, Yonkers NY
Address: 88 Smart Ave Yonkers, NY 10704-1066
Bankruptcy Case 2014-23331-rdd Overview: "The bankruptcy filing by Christopher Barrett Brink, undertaken in 2014-09-17 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-12-16 after liquidating assets."
Christopher Barrett Brink — New York
Eliana Landes Brink, Yonkers NY
Address: 88 Smart Ave Yonkers, NY 10704-1066
Concise Description of Bankruptcy Case 2014-23331-rdd7: "The bankruptcy filing by Eliana Landes Brink, undertaken in Sep 17, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 12/16/2014 after liquidating assets."
Eliana Landes Brink — New York
Judith Brito, Yonkers NY
Address: 491 Riverdale Ave Apt 1H Yonkers, NY 10705
Bankruptcy Case 13-22955-rdd Overview: "Yonkers, NY resident Judith Brito's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2013."
Judith Brito — New York
Rita Britton, Yonkers NY
Address: 300 Palisade Ave Apt 1H Yonkers, NY 10703
Bankruptcy Case 10-23798-rdd Overview: "The case of Rita Britton in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early 12.20.2010, focusing on asset liquidation to repay creditors."
Rita Britton — New York
Coralie Bronfield, Yonkers NY
Address: 82 Post St Yonkers, NY 10705-2240
Concise Description of Bankruptcy Case 14-23798-rdd7: "Yonkers, NY resident Coralie Bronfield's 12.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/31/2015."
Coralie Bronfield — New York
Walter Bronfield, Yonkers NY
Address: 82 Post St Yonkers, NY 10705-2240
Snapshot of U.S. Bankruptcy Proceeding Case 14-23798-rdd: "Walter Bronfield's bankruptcy, initiated in 12/31/2014 and concluded by March 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Bronfield — New York
Amy Broughman, Yonkers NY
Address: 23 Burbank St Apt 2B Yonkers, NY 10710-6114
Bankruptcy Case 14-23556-rdd Overview: "The case of Amy Broughman in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in November 6, 2014 and discharged early 2015-02-04, focusing on asset liquidation to repay creditors."
Amy Broughman — New York
Eugene Broughman, Yonkers NY
Address: 23 Burbank St Apt 2A Yonkers, NY 10710-6114
Concise Description of Bankruptcy Case 16-22115-rdd7: "In a Chapter 7 bankruptcy case, Eugene Broughman from Yonkers, NY, saw their proceedings start in 01/30/2016 and complete by April 2016, involving asset liquidation."
Eugene Broughman — New York
Jean C Brown, Yonkers NY
Address: 45 Locust Hill Ave Yonkers, NY 10701
Brief Overview of Bankruptcy Case 13-23717-rdd: "Jean C Brown's Chapter 7 bankruptcy, filed in Yonkers, NY in Oct 18, 2013, led to asset liquidation, with the case closing in Jan 22, 2014."
Jean C Brown — New York
Renee Marie Brown, Yonkers NY
Address: 36 Lamartine Ave Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 13-23480-rdd: "The bankruptcy filing by Renee Marie Brown, undertaken in 2013-09-04 in Yonkers, NY under Chapter 7, concluded with discharge in 12/09/2013 after liquidating assets."
Renee Marie Brown — New York
Patricia Ann Brown, Yonkers NY
Address: 3 Sadore Ln Apt 2M Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 12-22504-rdd: "Patricia Ann Brown's Chapter 7 bankruptcy, filed in Yonkers, NY in 03/09/2012, led to asset liquidation, with the case closing in 2012-06-29."
Patricia Ann Brown — New York
Frances Brunner, Yonkers NY
Address: 200 Hoover Rd Yonkers, NY 10710
Bankruptcy Case 13-22594-rdd Summary: "The case of Frances Brunner in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in April 15, 2013 and discharged early 2013-07-20, focusing on asset liquidation to repay creditors."
Frances Brunner — New York
Jason F Bryan, Yonkers NY
Address: 206 Mile Square Rd Yonkers, NY 10701
Bankruptcy Case 12-23742-rdd Overview: "Jason F Bryan's bankruptcy, initiated in Sep 29, 2012 and concluded by 2013-01-03 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason F Bryan — New York
Diana C Bryant, Yonkers NY
Address: 1 Richfield Ave Apt 13 Yonkers, NY 10704
Bankruptcy Case 11-22906-rdd Overview: "The bankruptcy filing by Diana C Bryant, undertaken in 05/09/2011 in Yonkers, NY under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Diana C Bryant — New York
Robert Bucaj, Yonkers NY
Address: 225 Murray Ave Apt 1 Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-22598-rdd7: "In a Chapter 7 bankruptcy case, Robert Bucaj from Yonkers, NY, saw their proceedings start in 2010-03-27 and complete by Jul 17, 2010, involving asset liquidation."
Robert Bucaj — New York
John Bucci, Yonkers NY
Address: 70 Lefferts Rd Yonkers, NY 10705
Brief Overview of Bankruptcy Case 11-23370-rdd: "In Yonkers, NY, John Bucci filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-31."
John Bucci — New York
Keyla Yamilka Burgos, Yonkers NY
Address: 73 Livingston Ave Apt 2FL Yonkers, NY 10705
Bankruptcy Case 12-23065-rdd Overview: "Keyla Yamilka Burgos's bankruptcy, initiated in 06/05/2012 and concluded by 09.25.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keyla Yamilka Burgos — New York
Eileen Burke, Yonkers NY
Address: 129 Bellevue Pl Yonkers, NY 10703
Bankruptcy Case 12-23199-rdd Overview: "The case of Eileen Burke in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 06.28.2012 and discharged early 2012-10-18, focusing on asset liquidation to repay creditors."
Eileen Burke — New York
Christopher James Burke, Yonkers NY
Address: 41 Altonwood Pl Yonkers, NY 10710-5301
Concise Description of Bankruptcy Case 14-23465-rdd7: "The case of Christopher James Burke in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-10-16 and discharged early 01/14/2015, focusing on asset liquidation to repay creditors."
Christopher James Burke — New York
Allison Burney, Yonkers NY
Address: 11 Putnam Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 10-23444-rdd: "In Yonkers, NY, Allison Burney filed for Chapter 7 bankruptcy in 2010-07-18. This case, involving liquidating assets to pay off debts, was resolved by 11/07/2010."
Allison Burney — New York
Explore Free Bankruptcy Records by State