Website Logo

Yonkers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Yonkers.

Last updated on: April 06, 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

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