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

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