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
Victor Carvajal, Yonkers NY
Address: 50 Fairview St Apt 3A Yonkers, NY 10703
Concise Description of Bankruptcy Case 10-24104-rdd7: "Victor Carvajal's Chapter 7 bankruptcy, filed in Yonkers, NY in October 6, 2010, led to asset liquidation, with the case closing in 01/26/2011."
Victor Carvajal — New York
Ramon Casillan, Yonkers NY
Address: 404 Park Hill Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 10-24298-rdd: "In Yonkers, NY, Ramon Casillan filed for Chapter 7 bankruptcy in 11.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-21."
Ramon Casillan — New York
Leonor Cassese, Yonkers NY
Address: 67 Elissa Ln Yonkers, NY 10710
Bankruptcy Case 10-23635-rdd Summary: "In a Chapter 7 bankruptcy case, Leonor Cassese from Yonkers, NY, saw her proceedings start in August 9, 2010 and complete by 2010-11-29, involving asset liquidation."
Leonor Cassese — New York
Rosalba Cassidy, Yonkers NY
Address: 108 Pembrook Dr Yonkers, NY 10710
Concise Description of Bankruptcy Case 10-23804-rdd7: "Yonkers, NY resident Rosalba Cassidy's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Rosalba Cassidy — New York
Thomas Castagnozzi, Yonkers NY
Address: 1 Frederic Pl Yonkers, NY 10703-2301
Bankruptcy Case 14-22070-rdd Summary: "The bankruptcy record of Thomas Castagnozzi from Yonkers, NY, shows a Chapter 7 case filed in 01/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2014."
Thomas Castagnozzi — New York
Louis Castaldi, Yonkers NY
Address: 25 Helena Ave Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 10-23253-rdd: "Louis Castaldi's bankruptcy, initiated in 2010-06-21 and concluded by 2010-10-11 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Castaldi — New York
Bella Castaneda, Yonkers NY
Address: 80 Riverdale Ave Apt 2B Yonkers, NY 10701
Brief Overview of Bankruptcy Case 10-24505-rdd: "Yonkers, NY resident Bella Castaneda's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-24."
Bella Castaneda — New York
Clemencia D Castaneda, Yonkers NY
Address: 70 Parkway N Apt 6C Yonkers, NY 10704-3951
Brief Overview of Bankruptcy Case 15-22754-rdd: "The case of Clemencia D Castaneda in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-29 and discharged early 08.27.2015, focusing on asset liquidation to repay creditors."
Clemencia D Castaneda — New York
Danny C Castaneda, Yonkers NY
Address: 44 Centre St Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-22341-rdd: "The bankruptcy record of Danny C Castaneda from Yonkers, NY, shows a Chapter 7 case filed in February 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2012."
Danny C Castaneda — New York
Jose L Castaneda, Yonkers NY
Address: 50 Riverdale Ave Apt 1H Yonkers, NY 10701-3643
Brief Overview of Bankruptcy Case 2014-22649-rdd: "Jose L Castaneda's bankruptcy, initiated in 05/09/2014 and concluded by Aug 7, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Castaneda — New York
Romelin Castillo, Yonkers NY
Address: 16 Valdale Ave Apt 3 Yonkers, NY 10705-3700
Bankruptcy Case 14-23447-rdd Overview: "Romelin Castillo's Chapter 7 bankruptcy, filed in Yonkers, NY in October 14, 2014, led to asset liquidation, with the case closing in January 12, 2015."
Romelin Castillo — New York
Jose Castillo, Yonkers NY
Address: 4 Sadore Ln Apt 6M Yonkers, NY 10710
Bankruptcy Case 10-20004-rdd Overview: "In a Chapter 7 bankruptcy case, Jose Castillo from Yonkers, NY, saw their proceedings start in 2010-03-17 and complete by July 7, 2010, involving asset liquidation."
Jose Castillo — New York
Deshonn Castle, Yonkers NY
Address: 95-117 Ravine Ave Apt 6A Yonkers, NY 10701
Bankruptcy Case 10-22257-rdd Summary: "In a Chapter 7 bankruptcy case, Deshonn Castle from Yonkers, NY, saw their proceedings start in 2010-02-12 and complete by June 4, 2010, involving asset liquidation."
Deshonn Castle — New York
Christina Castranda, Yonkers NY
Address: 17 Pershing Ave Apt 1A Yonkers, NY 10705
Brief Overview of Bankruptcy Case 10-24001-rdd: "Yonkers, NY resident Christina Castranda's Sep 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Christina Castranda — New York
Lino Castrellon, Yonkers NY
Address: 122 Ridgewood Ave Yonkers, NY 10704-2306
Brief Overview of Bankruptcy Case 2014-22426-rdd: "In a Chapter 7 bankruptcy case, Lino Castrellon from Yonkers, NY, saw his proceedings start in 2014-04-03 and complete by 07/02/2014, involving asset liquidation."
Lino Castrellon — New York
Tomas Castro, Yonkers NY
Address: 15 Lawrence St Apt 1B Yonkers, NY 10705
Bankruptcy Case 13-23848-rdd Summary: "In a Chapter 7 bankruptcy case, Tomas Castro from Yonkers, NY, saw his proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
Tomas Castro — New York
Margarita Castro, Yonkers NY
Address: 28 Lamartine Ter Apt 4J Yonkers, NY 10701-2339
Snapshot of U.S. Bankruptcy Proceeding Case 15-22210-rdd: "Yonkers, NY resident Margarita Castro's Feb 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-15."
Margarita Castro — New York
Lenin Castro, Yonkers NY
Address: 68 Winfred Ave Yonkers, NY 10704
Brief Overview of Bankruptcy Case 13-22798-rdd: "The bankruptcy record of Lenin Castro from Yonkers, NY, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-24."
Lenin Castro — New York
Elmer Castro, Yonkers NY
Address: 1478 Nepperhan Ave Yonkers, NY 10703
Bankruptcy Case 11-22730-rdd Summary: "Yonkers, NY resident Elmer Castro's 04.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Elmer Castro — New York
Lisa A Castronovo, Yonkers NY
Address: 166 Cliffside Dr Yonkers, NY 10710-3140
Bankruptcy Case 16-22131-rdd Overview: "The bankruptcy record of Lisa A Castronovo from Yonkers, NY, shows a Chapter 7 case filed in 2016-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-04."
Lisa A Castronovo — New York
Robert Fred Catapano, Yonkers NY
Address: 1187 Nepperhan Ave Yonkers, NY 10703
Bankruptcy Case 12-23893-rdd Summary: "In a Chapter 7 bankruptcy case, Robert Fred Catapano from Yonkers, NY, saw their proceedings start in 10.24.2012 and complete by 01.16.2013, involving asset liquidation."
Robert Fred Catapano — New York
Danielle Cattaneo, Yonkers NY
Address: 7 Mulberry St Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-22332-rdd7: "In a Chapter 7 bankruptcy case, Danielle Cattaneo from Yonkers, NY, saw her proceedings start in February 2012 and complete by 06/05/2012, involving asset liquidation."
Danielle Cattaneo — New York
Cixemens Cela, Yonkers NY
Address: 54 Bennett Ave Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22539-rdd: "The bankruptcy filing by Cixemens Cela, undertaken in 2011-03-25 in Yonkers, NY under Chapter 7, concluded with discharge in 07.15.2011 after liquidating assets."
Cixemens Cela — New York
Marjorie Cela, Yonkers NY
Address: 54 Bennett Ave Yonkers, NY 10701-6360
Brief Overview of Bankruptcy Case 2014-20002-rdd: "In a Chapter 7 bankruptcy case, Marjorie Cela from Yonkers, NY, saw her proceedings start in 04.22.2014 and complete by 07/21/2014, involving asset liquidation."
Marjorie Cela — New York
Nelson Cervera, Yonkers NY
Address: 32 Leroy Ave Fl 2ND Yonkers, NY 10705
Concise Description of Bankruptcy Case 13-23608-rdd7: "The bankruptcy filing by Nelson Cervera, undertaken in Sep 27, 2013 in Yonkers, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Nelson Cervera — New York
Pedro Cespedes, Yonkers NY
Address: 77 Locust Hill Ave Apt 105 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 10-24233-rdd: "Yonkers, NY resident Pedro Cespedes's 2010-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Pedro Cespedes — New York
Kevin Michael Chambers, Yonkers NY
Address: 52 Hillcrest Ave # 3 Yonkers, NY 10705
Brief Overview of Bankruptcy Case 13-22948-rdd: "Kevin Michael Chambers's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-06-14, led to asset liquidation, with the case closing in 09/18/2013."
Kevin Michael Chambers — New York
Lorenzo Mcarthur Chambers, Yonkers NY
Address: 140 Bruce Ave Yonkers, NY 10705-3812
Bankruptcy Case 16-22229-rdd Summary: "Yonkers, NY resident Lorenzo Mcarthur Chambers's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2016."
Lorenzo Mcarthur Chambers — New York
Ali Vyjanti Chandoo, Yonkers NY
Address: 461 Riverdale Ave Apt 6K Yonkers, NY 10705
Concise Description of Bankruptcy Case 13-23643-rdd7: "Ali Vyjanti Chandoo's bankruptcy, initiated in October 2013 and concluded by 2014-01-06 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Vyjanti Chandoo — New York
Kyung Chun Chang, Yonkers NY
Address: 289 Nepperhan Ave Apt 16C Yonkers, NY 10701-3453
Bankruptcy Case 15-22528-rdd Summary: "In Yonkers, NY, Kyung Chun Chang filed for Chapter 7 bankruptcy in April 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2015."
Kyung Chun Chang — New York
Gisele Charles, Yonkers NY
Address: 80 School St Apt 2K Yonkers, NY 10701
Brief Overview of Bankruptcy Case 10-23384-rdd: "In a Chapter 7 bankruptcy case, Gisele Charles from Yonkers, NY, saw her proceedings start in 07/08/2010 and complete by Oct 14, 2010, involving asset liquidation."
Gisele Charles — New York
Sharron Anne Charlton, Yonkers NY
Address: 405 Roberts Ave Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 11-24475-rdd: "The bankruptcy record of Sharron Anne Charlton from Yonkers, NY, shows a Chapter 7 case filed in 12/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2012."
Sharron Anne Charlton — New York
Toni Charlton, Yonkers NY
Address: 105 Lewis St Yonkers, NY 10703
Bankruptcy Case 10-23367-rdd Summary: "In a Chapter 7 bankruptcy case, Toni Charlton from Yonkers, NY, saw her proceedings start in 2010-07-06 and complete by 10/26/2010, involving asset liquidation."
Toni Charlton — New York
Maria Charria, Yonkers NY
Address: 63 Hearst St Yonkers, NY 10703-1024
Brief Overview of Bankruptcy Case 16-22614-rdd: "The case of Maria Charria in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-03 and discharged early 08/01/2016, focusing on asset liquidation to repay creditors."
Maria Charria — New York
Violet A Chella, Yonkers NY
Address: 50 Yonkers Ter Apt 4E Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-22817-rdd: "The bankruptcy filing by Violet A Chella, undertaken in Apr 28, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Violet A Chella — New York
Maxine L Chesson, Yonkers NY
Address: 111 Morningside Ave Apt 1S Yonkers, NY 10703-2753
Brief Overview of Bankruptcy Case 2014-23030-rdd: "The case of Maxine L Chesson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 07/18/2014 and discharged early 10.16.2014, focusing on asset liquidation to repay creditors."
Maxine L Chesson — New York
Ray P Chevalier, Yonkers NY
Address: 330 Mile Square Rd Yonkers, NY 10701
Bankruptcy Case 12-23333-rdd Overview: "In a Chapter 7 bankruptcy case, Ray P Chevalier from Yonkers, NY, saw their proceedings start in 2012-07-23 and complete by 11.12.2012, involving asset liquidation."
Ray P Chevalier — New York
Roger Chiascione, Yonkers NY
Address: 39 Cypress St Yonkers, NY 10704-2605
Concise Description of Bankruptcy Case 14-23755-rdd7: "The bankruptcy record of Roger Chiascione from Yonkers, NY, shows a Chapter 7 case filed in 2014-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2015."
Roger Chiascione — New York
Andreas Chizzali, Yonkers NY
Address: 44 Fanshaw Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-22938-rdd: "Andreas Chizzali's bankruptcy, initiated in May 2011 and concluded by September 2, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andreas Chizzali — New York
Mi S Cho, Yonkers NY
Address: 9 Roundtop Rd Yonkers, NY 10710
Concise Description of Bankruptcy Case 11-22980-rdd7: "The bankruptcy record of Mi S Cho from Yonkers, NY, shows a Chapter 7 case filed in 05/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2011."
Mi S Cho — New York
Yong Kook Cho, Yonkers NY
Address: 9 Roundtop Rd Yonkers, NY 10710-2327
Concise Description of Bankruptcy Case 2014-23276-rdd7: "The case of Yong Kook Cho in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-09-05 and discharged early 12/04/2014, focusing on asset liquidation to repay creditors."
Yong Kook Cho — New York
Ki In Choe, Yonkers NY
Address: 181 Underhill St Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 13-23372-rdd: "In a Chapter 7 bankruptcy case, Ki In Choe from Yonkers, NY, saw her proceedings start in August 19, 2013 and complete by November 2013, involving asset liquidation."
Ki In Choe — New York
Theodore B Christian, Yonkers NY
Address: 22 Fox Ter Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-22550-rdd7: "The bankruptcy filing by Theodore B Christian, undertaken in 03/16/2012 in Yonkers, NY under Chapter 7, concluded with discharge in July 6, 2012 after liquidating assets."
Theodore B Christian — New York
Jean O Christopher, Yonkers NY
Address: 85 Remsen Cir Yonkers, NY 10710
Concise Description of Bankruptcy Case 13-23157-rdd7: "In Yonkers, NY, Jean O Christopher filed for Chapter 7 bankruptcy in July 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Jean O Christopher — New York
Walter Christy, Yonkers NY
Address: 1841 Central Park Ave Apt 14J Yonkers, NY 10710-2915
Bankruptcy Case 08-22810-rdd Overview: "In their Chapter 13 bankruptcy case filed in Jun 6, 2008, Yonkers, NY's Walter Christy agreed to a debt repayment plan, which was successfully completed by 2013-03-25."
Walter Christy — New York
Lydia M Chrupcala, Yonkers NY
Address: 46 Winchester Ave Apt 2A Yonkers, NY 10710
Bankruptcy Case 12-23925-rdd Summary: "The bankruptcy filing by Lydia M Chrupcala, undertaken in 2012-10-31 in Yonkers, NY under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Lydia M Chrupcala — New York
Suthep Chuaypradit, Yonkers NY
Address: 28 Grange Ave Yonkers, NY 10710-1979
Bankruptcy Case 14-23619-rdd Summary: "The bankruptcy record of Suthep Chuaypradit from Yonkers, NY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Suthep Chuaypradit — New York
Robin Cipollaro, Yonkers NY
Address: 194 Sterling Ave Yonkers, NY 10704
Bankruptcy Case 10-22468-rdd Overview: "In Yonkers, NY, Robin Cipollaro filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Robin Cipollaro — New York
Susan Claiborne, Yonkers NY
Address: 17 Intervale Pl Apt 1B Yonkers, NY 10705
Brief Overview of Bankruptcy Case 10-22644-rdd: "Susan Claiborne's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-04-01, led to asset liquidation, with the case closing in July 22, 2010."
Susan Claiborne — New York
Lachonne Clark, Yonkers NY
Address: PO Box 1217 Yonkers, NY 10702
Snapshot of U.S. Bankruptcy Proceeding Case 13-22317-rdd: "The bankruptcy filing by Lachonne Clark, undertaken in February 26, 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 05/21/2013 after liquidating assets."
Lachonne Clark — New York
Maria L Claro, Yonkers NY
Address: 100 Riverdale Ave Apt 16G Yonkers, NY 10701-4617
Concise Description of Bankruptcy Case 14-23481-rdd7: "The bankruptcy record of Maria L Claro from Yonkers, NY, shows a Chapter 7 case filed in 10/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-18."
Maria L Claro — New York
Irene N Clifford, Yonkers NY
Address: 89 Beaumont Cir Apt 2 Yonkers, NY 10710
Bankruptcy Case 11-23203-rdd Summary: "The bankruptcy filing by Irene N Clifford, undertaken in June 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Irene N Clifford — New York
Kevin T Clifford, Yonkers NY
Address: 226 Cook Ave Yonkers, NY 10701-5214
Snapshot of U.S. Bankruptcy Proceeding Case 15-22889-rdd: "The bankruptcy filing by Kevin T Clifford, undertaken in 2015-06-23 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-09-21 after liquidating assets."
Kevin T Clifford — New York
Jennifer Cobuccio, Yonkers NY
Address: 40 Locust Hill Ave Apt 3A Yonkers, NY 10701
Bankruptcy Case 10-22242-rdd Overview: "The case of Jennifer Cobuccio in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in February 10, 2010 and discharged early 05/17/2010, focusing on asset liquidation to repay creditors."
Jennifer Cobuccio — New York
Anthony Cognatello, Yonkers NY
Address: 15 Rushby Way Yonkers, NY 10701-5422
Bankruptcy Case 15-23694-rdd Overview: "The bankruptcy filing by Anthony Cognatello, undertaken in Nov 24, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in Feb 22, 2016 after liquidating assets."
Anthony Cognatello — New York
Mark Cohen, Yonkers NY
Address: 1 Balint Dr Yonkers, NY 10710
Concise Description of Bankruptcy Case 10-24281-rdd7: "The bankruptcy record of Mark Cohen from Yonkers, NY, shows a Chapter 7 case filed in 2010-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2011."
Mark Cohen — New York
Halimah Cole, Yonkers NY
Address: 167 Radford St Apt 5B Yonkers, NY 10705
Concise Description of Bankruptcy Case 12-23883-rdd7: "In Yonkers, NY, Halimah Cole filed for Chapter 7 bankruptcy in 2012-10-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Halimah Cole — New York
Jeffrey Cole, Yonkers NY
Address: 23 Stevens Ave Yonkers, NY 10704
Bankruptcy Case 11-22463-rdd Overview: "The case of Jeffrey Cole in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-14 and discharged early 07/04/2011, focusing on asset liquidation to repay creditors."
Jeffrey Cole — New York
Alvin Earl Cole, Yonkers NY
Address: 59 Hawthorne Ave Yonkers, NY 10701-3508
Bankruptcy Case 15-23063-rdd Overview: "In Yonkers, NY, Alvin Earl Cole filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-26."
Alvin Earl Cole — New York
Shirley Coley, Yonkers NY
Address: 3 Sadore Ln Apt 4G Yonkers, NY 10710
Bankruptcy Case 11-22973-rdd Summary: "The case of Shirley Coley in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-19 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Shirley Coley — New York
De Salinas Maria C Collado, Yonkers NY
Address: 68 Arthur St Apt 3 Yonkers, NY 10701-1540
Concise Description of Bankruptcy Case 14-22100-rdd7: "Yonkers, NY resident De Salinas Maria C Collado's 01.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2014."
De Salinas Maria C Collado — New York
Robin Collins, Yonkers NY
Address: 68 Trausneck Pl Yonkers, NY 10703-1908
Bankruptcy Case 15-22333-rdd Overview: "The bankruptcy filing by Robin Collins, undertaken in March 14, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-06-12 after liquidating assets."
Robin Collins — New York
Kevin Collins, Yonkers NY
Address: 68 Trausneck Pl Yonkers, NY 10703-1908
Snapshot of U.S. Bankruptcy Proceeding Case 15-22333-rdd: "The bankruptcy record of Kevin Collins from Yonkers, NY, shows a Chapter 7 case filed in 2015-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2015."
Kevin Collins — New York
Stella V Colombi, Yonkers NY
Address: 132 Rockne Rd Yonkers, NY 10701
Bankruptcy Case 13-23727-rdd Summary: "The case of Stella V Colombi in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 20, 2013 and discharged early 2014-01-24, focusing on asset liquidation to repay creditors."
Stella V Colombi — New York
Wanda I Colon, Yonkers NY
Address: 119 Sedgwick Ave Apt 2B Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 12-23292-rdd: "The bankruptcy record of Wanda I Colon from Yonkers, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2012."
Wanda I Colon — New York
Maria E Colon, Yonkers NY
Address: 237 N Broadway Apt 4E Yonkers, NY 10701
Bankruptcy Case 11-22495-rdd Summary: "In a Chapter 7 bankruptcy case, Maria E Colon from Yonkers, NY, saw their proceedings start in March 17, 2011 and complete by 07/07/2011, involving asset liquidation."
Maria E Colon — New York
Emily Colon, Yonkers NY
Address: 77 Locust Hill Ave Apt 924 Yonkers, NY 10701
Bankruptcy Case 13-23724-rdd Overview: "In a Chapter 7 bankruptcy case, Emily Colon from Yonkers, NY, saw her proceedings start in 10.18.2013 and complete by January 2014, involving asset liquidation."
Emily Colon — New York
Rodney Colon, Yonkers NY
Address: 720 Tuckahoe Rd Apt 1M Yonkers, NY 10710-5212
Brief Overview of Bankruptcy Case 14-22248-rdd: "Yonkers, NY resident Rodney Colon's 2014-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Rodney Colon — New York
Carlos O Colon, Yonkers NY
Address: 179 Fillmore St Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-23557-rdd7: "The bankruptcy record of Carlos O Colon 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 11.21.2011."
Carlos O Colon — New York
Lorraine M Colonna, Yonkers NY
Address: 65 Central Park Ave Apt 4B Yonkers, NY 10705
Bankruptcy Case 12-23882-rdd Summary: "The bankruptcy record of Lorraine M Colonna from Yonkers, NY, shows a Chapter 7 case filed in 10/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
Lorraine M Colonna — New York
Maureen H Colton, Yonkers NY
Address: 131 Fortfield Ave Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 13-22434-rdd: "The case of Maureen H Colton in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in March 15, 2013 and discharged early Jun 19, 2013, focusing on asset liquidation to repay creditors."
Maureen H Colton — New York
Archana Dan, Yonkers NY
Address: 399 N Broadway Apt 1K Yonkers, NY 10701
Bankruptcy Case 12-24096-rdd Overview: "Yonkers, NY resident Archana Dan's Dec 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2013."
Archana Dan — New York
Richard A Dandry, Yonkers NY
Address: 24 Midland Ave Yonkers, NY 10705
Concise Description of Bankruptcy Case 12-22010-rdd7: "The bankruptcy filing by Richard A Dandry, undertaken in 01/03/2012 in Yonkers, NY under Chapter 7, concluded with discharge in 04/24/2012 after liquidating assets."
Richard A Dandry — New York
Jean Marie Danial, Yonkers NY
Address: 33 Horatio St Apt 1 Yonkers, NY 10710-5330
Concise Description of Bankruptcy Case 15-23485-rdd7: "Jean Marie Danial's bankruptcy, initiated in October 13, 2015 and concluded by 2016-01-11 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Danial — New York
Ramiz Danial, Yonkers NY
Address: 33 Horatio St Apt 1 Yonkers, NY 10710-5330
Bankruptcy Case 15-23485-rdd Summary: "Ramiz Danial's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.13.2015, led to asset liquidation, with the case closing in January 2016."
Ramiz Danial — New York
Wassim Danial, Yonkers NY
Address: 270 Edwards Pl Yonkers, NY 10703
Bankruptcy Case 11-24479-rdd Overview: "The bankruptcy filing by Wassim Danial, undertaken in December 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Wassim Danial — New York
Christine Daria, Yonkers NY
Address: 277 Bronx River Rd Apt Lf Yonkers, NY 10704
Bankruptcy Case 12-22670-rdd Summary: "In Yonkers, NY, Christine Daria filed for Chapter 7 bankruptcy in April 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Christine Daria — New York
Joseph F Dator, Yonkers NY
Address: 32 Winchester Ave Apt 1A Yonkers, NY 10710
Concise Description of Bankruptcy Case 13-22142-rdd7: "The case of Joseph F Dator in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 01.31.2013 and discharged early May 7, 2013, focusing on asset liquidation to repay creditors."
Joseph F Dator — New York
Jimmy Oliverio Davalos, Yonkers NY
Address: 17 Beverly Rd Yonkers, NY 10710
Bankruptcy Case 13-22899-rdd Overview: "The case of Jimmy Oliverio Davalos in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 06.05.2013 and discharged early 2013-09-09, focusing on asset liquidation to repay creditors."
Jimmy Oliverio Davalos — New York
Robert Davey, Yonkers NY
Address: 506 S Broadway Apt 4E Yonkers, NY 10705
Bankruptcy Case 09-24303-rdd Overview: "Yonkers, NY resident Robert Davey's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2010."
Robert Davey — New York
Ramel Davidson, Yonkers NY
Address: 125 Bronx River Rd Apt 7F Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 10-23488-rdd: "In Yonkers, NY, Ramel Davidson filed for Chapter 7 bankruptcy in July 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2010."
Ramel Davidson — New York
Edward Thomas Davis, Yonkers NY
Address: 52 Colin St Apt 1 Yonkers, NY 10701-0922
Bankruptcy Case 15-22909-rdd Summary: "The bankruptcy filing by Edward Thomas Davis, undertaken in 06/30/2015 in Yonkers, NY under Chapter 7, concluded with discharge in Sep 28, 2015 after liquidating assets."
Edward Thomas Davis — New York
Verna Davis, Yonkers NY
Address: 201 Ravine Ave Apt 7M Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22303-rdd: "Yonkers, NY resident Verna Davis's 02/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2011."
Verna Davis — New York
Patrick Davis, Yonkers NY
Address: 105 Wakefield Ave Apt 1 Yonkers, NY 10704
Concise Description of Bankruptcy Case 11-24463-rdd7: "In a Chapter 7 bankruptcy case, Patrick Davis from Yonkers, NY, saw their proceedings start in 2011-12-22 and complete by 04/12/2012, involving asset liquidation."
Patrick Davis — New York
Pietto Annette De, Yonkers NY
Address: 22 Elissa Ln Apt 2 Yonkers, NY 10710
Concise Description of Bankruptcy Case 10-22993-rdd7: "In a Chapter 7 bankruptcy case, Pietto Annette De from Yonkers, NY, saw her proceedings start in May 20, 2010 and complete by August 18, 2010, involving asset liquidation."
Pietto Annette De — New York
Jesus Jose Ramon De, Yonkers NY
Address: 103 Colin St Apt 1 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-22614-rdd: "Jesus Jose Ramon De's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-03-28, led to asset liquidation, with the case closing in 07.18.2012."
Jesus Jose Ramon De — New York
Jesus Maribel De, Yonkers NY
Address: 354 Prescott St Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-24369-rdd7: "In a Chapter 7 bankruptcy case, Jesus Maribel De from Yonkers, NY, saw her proceedings start in November 13, 2010 and complete by 03/05/2011, involving asset liquidation."
Jesus Maribel De — New York
La Cruz Lydia De, Yonkers NY
Address: 234 S Waverly St Apt 2 Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-23636-rdd7: "The case of La Cruz Lydia De in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-12 and discharged early December 2011, focusing on asset liquidation to repay creditors."
La Cruz Lydia De — New York
Luis A Decastro, Yonkers NY
Address: 25 Noble Ave Yonkers, NY 10708
Snapshot of U.S. Bankruptcy Proceeding Case 12-23951-rdd: "The bankruptcy filing by Luis A Decastro, undertaken in 2012-11-06 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Luis A Decastro — New York
Tommy Dedvukaj, Yonkers NY
Address: 22 Hillbright Ter Yonkers, NY 10703-2016
Bankruptcy Case 14-22215-rdd Overview: "Tommy Dedvukaj's bankruptcy, initiated in 2014-02-22 and concluded by May 23, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Dedvukaj — New York
Francine Defrancesco, Yonkers NY
Address: 22 Halley St Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-22687-rdd: "In Yonkers, NY, Francine Defrancesco filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2011."
Francine Defrancesco — New York
John Degaglia, Yonkers NY
Address: 50 Yonkers Ter Apt 7E Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-24174-rdd7: "John Degaglia's bankruptcy, initiated in 10/18/2010 and concluded by 2011-02-01 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Degaglia — New York
Maryann Degaglia, Yonkers NY
Address: 62 Sherman Ave Yonkers, NY 10705
Brief Overview of Bankruptcy Case 13-22862-rdd: "In Yonkers, NY, Maryann Degaglia filed for Chapter 7 bankruptcy in 2013-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Maryann Degaglia — New York
Deogracias P Degracia, Yonkers NY
Address: 44 Park Ave Apt 11 Yonkers, NY 10703-3409
Concise Description of Bankruptcy Case 14-23797-rdd7: "Deogracias P Degracia's Chapter 7 bankruptcy, filed in Yonkers, NY in Dec 31, 2014, led to asset liquidation, with the case closing in Mar 31, 2015."
Deogracias P Degracia — New York
Maria Lilia Degracia, Yonkers NY
Address: 44 Park Ave Apt 11 Yonkers, NY 10703-3409
Brief Overview of Bankruptcy Case 14-23797-rdd: "The bankruptcy record of Maria Lilia Degracia from Yonkers, NY, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2015."
Maria Lilia Degracia — New York
Jr Douglas Degree, Yonkers NY
Address: 51 Leroy Ave Yonkers, NY 10705
Bankruptcy Case 13-24063-rdd Summary: "Yonkers, NY resident Jr Douglas Degree's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2014."
Jr Douglas Degree — New York
Angel Deherrera, Yonkers NY
Address: 1304 Midland Ave Apt B24 Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-23617-rdd7: "In Yonkers, NY, Angel Deherrera filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-25."
Angel Deherrera — New York
Treste Marco J Del, Yonkers NY
Address: 201 Bennett Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 13-22803-rdd7: "The bankruptcy record of Treste Marco J Del from Yonkers, NY, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2013."
Treste Marco J Del — New York
Anthony M Delbene, Yonkers NY
Address: 93 Amackassin Ter Yonkers, NY 10703-2215
Brief Overview of Bankruptcy Case 14-22306-rdd: "The bankruptcy filing by Anthony M Delbene, undertaken in 2014-03-10 in Yonkers, NY under Chapter 7, concluded with discharge in June 8, 2014 after liquidating assets."
Anthony M Delbene — New York
Explore Free Bankruptcy Records by State