Website Logo

Yonkers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Yonkers.

Last updated on: April 08, 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

Ikramul Haque, Yonkers NY

Address: 450 Walnut St Apt 404 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-22461-rdd: "The bankruptcy filing by Ikramul Haque, undertaken in March 2012 in Yonkers, NY under Chapter 7, concluded with discharge in 06/22/2012 after liquidating assets."
Ikramul Haque — New York

Pattel P Harris, Yonkers NY

Address: 19 Knowles St Apt 1R Yonkers, NY 10705-1125
Bankruptcy Case 15-23668-rdd Overview: "In a Chapter 7 bankruptcy case, Pattel P Harris from Yonkers, NY, saw their proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Pattel P Harris — New York

Keesha Harris, Yonkers NY

Address: 95-117 Ravine Ave Bldg 4 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 10-23761-rdd: "Keesha Harris's bankruptcy, initiated in 2010-08-24 and concluded by 2010-12-14 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keesha Harris — New York

Karen Laverne Harris, Yonkers NY

Address: 575 Bronx River Rd Apt 3A Yonkers, NY 10704
Concise Description of Bankruptcy Case 11-23711-rdd7: "Karen Laverne Harris's bankruptcy, initiated in Aug 26, 2011 and concluded by 2012-03-15 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Laverne Harris — New York

Aphrodities Harris, Yonkers NY

Address: 58 Farquhar Ave Yonkers, NY 10701-5607
Brief Overview of Bankruptcy Case 15-23693-rdd: "The case of Aphrodities Harris in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early February 22, 2016, focusing on asset liquidation to repay creditors."
Aphrodities Harris — New York

Marie L Hart, Yonkers NY

Address: 1100 Warburton Ave Apt 4D Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-22852-rdd7: "In a Chapter 7 bankruptcy case, Marie L Hart from Yonkers, NY, saw her proceedings start in 2012-05-02 and complete by 08/22/2012, involving asset liquidation."
Marie L Hart — New York

Sandra Hartridge, Yonkers NY

Address: 277 Bronx River Rd Apt 6F Yonkers, NY 10704-3738
Concise Description of Bankruptcy Case 14-23689-rdd7: "The bankruptcy record of Sandra Hartridge from Yonkers, NY, shows a Chapter 7 case filed in 12/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2015."
Sandra Hartridge — New York

John Hartson, Yonkers NY

Address: 165 Kingston Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 10-22532-rdd7: "The case of John Hartson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 19, 2010 and discharged early 07/09/2010, focusing on asset liquidation to repay creditors."
John Hartson — New York

Andre Hatchett, Yonkers NY

Address: 279 N Broadway Apt 7N Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22071-rdd: "Yonkers, NY resident Andre Hatchett's Jan 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2011."
Andre Hatchett — New York

Robert B Haughton, Yonkers NY

Address: 192 Buckingham Rd Yonkers, NY 10701-6750
Brief Overview of Bankruptcy Case 10-22188-rdd: "Filing for Chapter 13 bankruptcy in 2010-02-02, Robert B Haughton from Yonkers, NY, structured a repayment plan, achieving discharge in 04.22.2013."
Robert B Haughton — New York

Richard Hayes, Yonkers NY

Address: 29 Henrietta St # 2 Yonkers, NY 10701
Bankruptcy Case 10-22373-rdd Overview: "In Yonkers, NY, Richard Hayes filed for Chapter 7 bankruptcy in 2010-03-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Richard Hayes — New York

Violette Bernice Hearne, Yonkers NY

Address: 30 Fero St Yonkers, NY 10701
Bankruptcy Case 12-22842-rdd Summary: "Violette Bernice Hearne's Chapter 7 bankruptcy, filed in Yonkers, NY in April 2012, led to asset liquidation, with the case closing in 2012-08-20."
Violette Bernice Hearne — New York

Miah J Hedgepeth, Yonkers NY

Address: 115 Lawton St Apt 3D Yonkers, NY 10705
Bankruptcy Case 11-22833-rdd Summary: "In a Chapter 7 bankruptcy case, Miah J Hedgepeth from Yonkers, NY, saw their proceedings start in April 2011 and complete by August 19, 2011, involving asset liquidation."
Miah J Hedgepeth — New York

Tania Henderson, Yonkers NY

Address: 5 Sadore Ln Apt 5E Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 10-24307-rdd: "The bankruptcy record of Tania Henderson from Yonkers, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-23."
Tania Henderson — New York

Larry Henderson, Yonkers NY

Address: 87 High St Apt 1K Yonkers, NY 10703
Bankruptcy Case 10-23167-rdd Overview: "Larry Henderson's bankruptcy, initiated in Jun 8, 2010 and concluded by 2010-09-28 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Henderson — New York

Doreen Jennifer Henneberry, Yonkers NY

Address: 739 Mile Square Rd Yonkers, NY 10704-1936
Brief Overview of Bankruptcy Case 14-23366-rdd: "The bankruptcy filing by Doreen Jennifer Henneberry, undertaken in 09.26.2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-12-25 after liquidating assets."
Doreen Jennifer Henneberry — New York

Justine Chelsea Henry, Yonkers NY

Address: 35 Edgecliff Ter Yonkers, NY 10705-1607
Snapshot of U.S. Bankruptcy Proceeding Case 14-22063-rdd: "Yonkers, NY resident Justine Chelsea Henry's 01/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Justine Chelsea Henry — New York

John A Hernan, Yonkers NY

Address: 271 Crescent Pl Apt 2F Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 13-23634-rdd: "In Yonkers, NY, John A Hernan filed for Chapter 7 bankruptcy in 10.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2014."
John A Hernan — New York

Arlene T Hernandez, Yonkers NY

Address: 2 Monsignor Lings Ln Apt 2 Yonkers, NY 10701-6665
Concise Description of Bankruptcy Case 14-22811-rdd7: "The bankruptcy filing by Arlene T Hernandez, undertaken in 2014-06-09 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-09-07 after liquidating assets."
Arlene T Hernandez — New York

Danilda Hernandez, Yonkers NY

Address: 330 Riverdale Ave Apt 6A Yonkers, NY 10705-3067
Bankruptcy Case 15-23575-rdd Summary: "In Yonkers, NY, Danilda Hernandez filed for Chapter 7 bankruptcy in 2015-10-31. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2016."
Danilda Hernandez — New York

Charlie Hernandez, Yonkers NY

Address: 14 Caryl Ave Apt 42 Yonkers, NY 10705
Concise Description of Bankruptcy Case 10-24336-rdd7: "Yonkers, NY resident Charlie Hernandez's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Charlie Hernandez — New York

Martinelli Jaime Hernandez, Yonkers NY

Address: 480 Riverdale Ave Apt 5I Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-24195-rdd: "In Yonkers, NY, Martinelli Jaime Hernandez filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-24."
Martinelli Jaime Hernandez — New York

Ostane Faustina Hernandez, Yonkers NY

Address: 70 Parkway N Apt 3D Yonkers, NY 10704
Brief Overview of Bankruptcy Case 12-22912-rdd: "Ostane Faustina Hernandez's bankruptcy, initiated in 05/10/2012 and concluded by 08/30/2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ostane Faustina Hernandez — New York

Argentina Hernandez, Yonkers NY

Address: 485 Bronx River Rd Apt C25 Yonkers, NY 10704
Bankruptcy Case 09-24395-rdd Overview: "The bankruptcy filing by Argentina Hernandez, undertaken in December 22, 2009 in Yonkers, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Argentina Hernandez — New York

Yeudy Herrera, Yonkers NY

Address: 26 Fero St Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22862-rdd: "Yeudy Herrera's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2, 2011, led to asset liquidation, with the case closing in Aug 22, 2011."
Yeudy Herrera — New York

Evelyn Herrera, Yonkers NY

Address: 144 Hoover Rd # 1 Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 11-22233-rdd: "The bankruptcy filing by Evelyn Herrera, undertaken in 2011-02-15 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-06-07 after liquidating assets."
Evelyn Herrera — New York

Kelly Herrmann, Yonkers NY

Address: 45 Chase Ave Yonkers, NY 10703
Brief Overview of Bankruptcy Case 12-22696-rdd: "The bankruptcy filing by Kelly Herrmann, undertaken in 04/10/2012 in Yonkers, NY under Chapter 7, concluded with discharge in 07.31.2012 after liquidating assets."
Kelly Herrmann — New York

Brendan Hickey, Yonkers NY

Address: 38 Dehaven Dr Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 11-24265-rdd: "In a Chapter 7 bankruptcy case, Brendan Hickey from Yonkers, NY, saw his proceedings start in 11.18.2011 and complete by March 2012, involving asset liquidation."
Brendan Hickey — New York

Aura Hidalgo, Yonkers NY

Address: 193 Yonkers Ave Apt 1 Yonkers, NY 10701
Bankruptcy Case 11-23009-rdd Summary: "Yonkers, NY resident Aura Hidalgo's 05/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Aura Hidalgo — New York

James M Hill, Yonkers NY

Address: 287 Palisade Ave Apt 2F Yonkers, NY 10703
Bankruptcy Case 13-23947-rdd Summary: "In Yonkers, NY, James M Hill filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2014."
James M Hill — New York

Shadi Hilo, Yonkers NY

Address: 124 Locust Hill Ave Yonkers, NY 10701
Bankruptcy Case 11-22621-rdd Overview: "Shadi Hilo's bankruptcy, initiated in 2011-04-04 and concluded by July 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shadi Hilo — New York

Karl J Hippolyte, Yonkers NY

Address: 1155 Warburton Ave Apt 4F Yonkers, NY 10701-1030
Bankruptcy Case 16-22832-rdd Overview: "The case of Karl J Hippolyte in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-06-20 and discharged early 09.18.2016, focusing on asset liquidation to repay creditors."
Karl J Hippolyte — New York

Ernest James Hoag, Yonkers NY

Address: 19 Smart Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 13-23113-rdd: "The bankruptcy filing by Ernest James Hoag, undertaken in 07.02.2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Ernest James Hoag — New York

Yanny Y Holguin, Yonkers NY

Address: 226 Truman Ave Apt 1 Yonkers, NY 10703
Bankruptcy Case 13-23901-rdd Overview: "The bankruptcy filing by Yanny Y Holguin, undertaken in 2013-11-20 in Yonkers, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Yanny Y Holguin — New York

Shandra D Holman, Yonkers NY

Address: 185 Bronx River Rd Apt C5 Yonkers, NY 10704-3713
Bankruptcy Case 15-22640-rdd Summary: "The bankruptcy record of Shandra D Holman from Yonkers, NY, shows a Chapter 7 case filed in 2015-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2015."
Shandra D Holman — New York

Nathan Holt, Yonkers NY

Address: 30 Raybrook Rd # 1 Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 10-22435-rdd: "Nathan Holt's bankruptcy, initiated in 03/11/2010 and concluded by 07/01/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Holt — New York

Edna L Hunter, Yonkers NY

Address: 255 Bronx River Rd Apt 7R Yonkers, NY 10704
Bankruptcy Case 11-22180-rdd Summary: "The bankruptcy record of Edna L Hunter from Yonkers, NY, shows a Chapter 7 case filed in 02.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2011."
Edna L Hunter — New York

Mohamed S Husain, Yonkers NY

Address: 42 Pine St Apt 5C Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-23578-rdd: "In a Chapter 7 bankruptcy case, Mohamed S Husain from Yonkers, NY, saw his proceedings start in Aug 3, 2011 and complete by 11.23.2011, involving asset liquidation."
Mohamed S Husain — New York

Cory M Hutchinson, Yonkers NY

Address: 201 N Broadway Apt 1N Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-23333-rdd7: "The case of Cory M Hutchinson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 07/06/2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Cory M Hutchinson — New York

Vivian Hwang, Yonkers NY

Address: 130 Linn Ave Yonkers, NY 10705
Brief Overview of Bankruptcy Case 09-24295-rdd: "The bankruptcy record of Vivian Hwang from Yonkers, NY, shows a Chapter 7 case filed in December 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-14."
Vivian Hwang — New York

In C Hwang, Yonkers NY

Address: 42 Dorchester Dr Yonkers, NY 10710
Concise Description of Bankruptcy Case 13-22604-rdd7: "In C Hwang's bankruptcy, initiated in Apr 17, 2013 and concluded by 2013-07-22 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
In C Hwang — New York

Marion Elizabeth Hyman, Yonkers NY

Address: 9 Bayley Ave Yonkers, NY 10705
Bankruptcy Case 13-23361-rdd Overview: "In a Chapter 7 bankruptcy case, Marion Elizabeth Hyman from Yonkers, NY, saw her proceedings start in 08.16.2013 and complete by 11/20/2013, involving asset liquidation."
Marion Elizabeth Hyman — New York

Gina M Iaciofano, Yonkers NY

Address: 91 Buckingham Rd Yonkers, NY 10701
Bankruptcy Case 11-23432-rdd Summary: "Gina M Iaciofano's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-07-21, led to asset liquidation, with the case closing in 11.10.2011."
Gina M Iaciofano — New York

Kathleen Iannelli, Yonkers NY

Address: 110 Croydon Rd Yonkers, NY 10710
Brief Overview of Bankruptcy Case 11-23184-rdd: "The case of Kathleen Iannelli in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-06-14 and discharged early 10/04/2011, focusing on asset liquidation to repay creditors."
Kathleen Iannelli — New York

Glenn F Iannicelli, Yonkers NY

Address: 25 Leroy Pl Yonkers, NY 10705-4533
Brief Overview of Bankruptcy Case 2014-22928-rdd: "Glenn F Iannicelli's Chapter 7 bankruptcy, filed in Yonkers, NY in Jun 27, 2014, led to asset liquidation, with the case closing in 2014-09-25."
Glenn F Iannicelli — New York

Lisa Illames, Yonkers NY

Address: 80 Staunton St Yonkers, NY 10704-1973
Brief Overview of Bankruptcy Case 14-23414-rdd: "In a Chapter 7 bankruptcy case, Lisa Illames from Yonkers, NY, saw her proceedings start in 2014-10-07 and complete by 2015-01-05, involving asset liquidation."
Lisa Illames — New York

Mike Illames, Yonkers NY

Address: 80 Staunton St Yonkers, NY 10704
Concise Description of Bankruptcy Case 12-22855-rdd7: "In a Chapter 7 bankruptcy case, Mike Illames from Yonkers, NY, saw their proceedings start in May 1, 2012 and complete by August 2012, involving asset liquidation."
Mike Illames — New York

Norma Maria Ingenito, Yonkers NY

Address: 98 Dehaven Dr Yonkers, NY 10703
Bankruptcy Case 12-22825-rdd Summary: "In a Chapter 7 bankruptcy case, Norma Maria Ingenito from Yonkers, NY, saw her proceedings start in 04.30.2012 and complete by 08.20.2012, involving asset liquidation."
Norma Maria Ingenito — New York

Tracy Ingram, Yonkers NY

Address: 73 Shoreview Dr Apt 3 Yonkers, NY 10710
Bankruptcy Case 09-24400-rdd Overview: "In Yonkers, NY, Tracy Ingram filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 29, 2010."
Tracy Ingram — New York

Gabriel Irizarry, Yonkers NY

Address: 130 Staunton St Apt 2 Yonkers, NY 10704
Brief Overview of Bankruptcy Case 10-22459-rdd: "The bankruptcy filing by Gabriel Irizarry, undertaken in 2010-03-13 in Yonkers, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Gabriel Irizarry — New York

Reggie Irizarry, Yonkers NY

Address: 15 Hill Ter Yonkers, NY 10701
Bankruptcy Case 10-24458-rdd Overview: "The bankruptcy filing by Reggie Irizarry, undertaken in November 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
Reggie Irizarry — New York

Jahidul Muhamad Islam, Yonkers NY

Address: 54 Maple St Apt 1B Yonkers, NY 10701-3966
Bankruptcy Case 16-22020-rdd Summary: "The case of Jahidul Muhamad Islam in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-01-07 and discharged early April 6, 2016, focusing on asset liquidation to repay creditors."
Jahidul Muhamad Islam — New York

Shukri Islamovic, Yonkers NY

Address: 245 McLean Ave Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 12-24093-rdd: "In Yonkers, NY, Shukri Islamovic filed for Chapter 7 bankruptcy in December 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-13."
Shukri Islamovic — New York

Karyn Isroe, Yonkers NY

Address: 42 Putnam Ave Yonkers, NY 10705
Bankruptcy Case 13-24068-rdd Summary: "The case of Karyn Isroe in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 20, 2013 and discharged early 2014-03-26, focusing on asset liquidation to repay creditors."
Karyn Isroe — New York

Krishna S Iyer, Yonkers NY

Address: 77 Livingston Ave Apt 3 Yonkers, NY 10705-2161
Bankruptcy Case 14-22088-rdd Overview: "In Yonkers, NY, Krishna S Iyer filed for Chapter 7 bankruptcy in January 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Krishna S Iyer — New York

Ivan Izquierdo, Yonkers NY

Address: 9 New Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-23120-rdd7: "Ivan Izquierdo's bankruptcy, initiated in 2013-07-03 and concluded by 10/07/2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Izquierdo — New York

Allison Jabbour, Yonkers NY

Address: 5 Nile St Yonkers, NY 10704-2707
Bankruptcy Case 2014-23194-rdd Overview: "The case of Allison Jabbour in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in August 21, 2014 and discharged early 11.19.2014, focusing on asset liquidation to repay creditors."
Allison Jabbour — New York

Thomas Jaburek, Yonkers NY

Address: 40 Vernon Ave Yonkers, NY 10704
Bankruptcy Case 10-22312-rdd Overview: "Thomas Jaburek's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-02-19, led to asset liquidation, with the case closing in Jun 11, 2010."
Thomas Jaburek — New York

Dana Marie Jackson, Yonkers NY

Address: 350 Rumsey Rd Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 11-22559-rdd: "Dana Marie Jackson's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-03-28, led to asset liquidation, with the case closing in Jul 18, 2011."
Dana Marie Jackson — New York

Henry A Jackson, Yonkers NY

Address: 14 Brandt Ter Yonkers, NY 10710
Concise Description of Bankruptcy Case 12-23098-rdd7: "In a Chapter 7 bankruptcy case, Henry A Jackson from Yonkers, NY, saw their proceedings start in 2012-06-11 and complete by 2012-10-01, involving asset liquidation."
Henry A Jackson — New York

Kenneth Jackson, Yonkers NY

Address: 17 Lamartine Ave # 5 Yonkers, NY 10701-2560
Brief Overview of Bankruptcy Case 14-22250-rdd: "The bankruptcy record of Kenneth Jackson from Yonkers, NY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Kenneth Jackson — New York

Jackleen Jacob, Yonkers NY

Address: 91 Bennett Ave Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22073-rdd: "The bankruptcy filing by Jackleen Jacob, undertaken in January 20, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in May 12, 2011 after liquidating assets."
Jackleen Jacob — New York

Linda D Jacobs, Yonkers NY

Address: 80 Riverdale Ave Apt 16F Yonkers, NY 10701
Bankruptcy Case 12-22890-rdd Overview: "Linda D Jacobs's Chapter 7 bankruptcy, filed in Yonkers, NY in 05/07/2012, led to asset liquidation, with the case closing in August 2012."
Linda D Jacobs — New York

Mohamed W Jalloh, Yonkers NY

Address: PO Box 606 Yonkers, NY 10710
Bankruptcy Case 12-22453-rdd Summary: "Mohamed W Jalloh's Chapter 7 bankruptcy, filed in Yonkers, NY in March 2012, led to asset liquidation, with the case closing in June 22, 2012."
Mohamed W Jalloh — New York

Tekia Janaya James, Yonkers NY

Address: 160 Warburton Ave Apt 14H Yonkers, NY 10701-2523
Brief Overview of Bankruptcy Case 15-23571-rdd: "The case of Tekia Janaya James in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 10.30.2015 and discharged early 01/28/2016, focusing on asset liquidation to repay creditors."
Tekia Janaya James — New York

Thelma James, Yonkers NY

Address: 100 Ridge Dr Yonkers, NY 10705
Snapshot of U.S. Bankruptcy Proceeding Case 13-22916-rdd: "In Yonkers, NY, Thelma James filed for Chapter 7 bankruptcy in Jun 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2013."
Thelma James — New York

Hugo Jara, Yonkers NY

Address: 90 Vark St Apt 3W Yonkers, NY 10701
Bankruptcy Case 10-22681-rdd Summary: "The bankruptcy filing by Hugo Jara, undertaken in 04/07/2010 in Yonkers, NY under Chapter 7, concluded with discharge in July 28, 2010 after liquidating assets."
Hugo Jara — New York

Fatima Jarhoud, Yonkers NY

Address: 29 Alder St Apt 1R Yonkers, NY 10701-4544
Brief Overview of Bankruptcy Case 16-22659-rdd: "The bankruptcy record of Fatima Jarhoud from Yonkers, NY, shows a Chapter 7 case filed in 05.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.13.2016."
Fatima Jarhoud — New York

Barjinder K Jassi, Yonkers NY

Address: 71 High St Apt 1-F Yonkers, NY 10703-3216
Concise Description of Bankruptcy Case 15-23763-rdd7: "In Yonkers, NY, Barjinder K Jassi filed for Chapter 7 bankruptcy in 12.11.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Barjinder K Jassi — New York

Roberto Jaume, Yonkers NY

Address: PO Box 154 Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 12-22511-rdd: "In a Chapter 7 bankruptcy case, Roberto Jaume from Yonkers, NY, saw their proceedings start in March 2012 and complete by 2012-06-30, involving asset liquidation."
Roberto Jaume — New York

Cheryl Jenkins, Yonkers NY

Address: 87 High St Apt 7B Yonkers, NY 10703
Concise Description of Bankruptcy Case 10-24710-rdd7: "Cheryl Jenkins's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-12-30, led to asset liquidation, with the case closing in 2011-04-21."
Cheryl Jenkins — New York

Spallone Jerry, Yonkers NY

Address: 1549 Central Park Ave Apt G4 Yonkers, NY 10710
Bankruptcy Case 10-22104-rdd Summary: "The case of Spallone Jerry in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in January 23, 2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Spallone Jerry — New York

Juan Jimenez, Yonkers NY

Address: 272 S Broadway Apt 6B Yonkers, NY 10705
Bankruptcy Case 11-22600-rdd Overview: "The case of Juan Jimenez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in April 1, 2011 and discharged early 2011-07-22, focusing on asset liquidation to repay creditors."
Juan Jimenez — New York

Betty Jimenez, Yonkers NY

Address: 309 N Broadway Apt 3H Yonkers, NY 10701-2438
Bankruptcy Case 15-22344-rdd Summary: "The bankruptcy record of Betty Jimenez from Yonkers, NY, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2015."
Betty Jimenez — New York

Evelyn Jimenez, Yonkers NY

Address: 270 Mile Square Rd Yonkers, NY 10701-5338
Brief Overview of Bankruptcy Case 2014-22996-rdd: "In a Chapter 7 bankruptcy case, Evelyn Jimenez from Yonkers, NY, saw her proceedings start in July 10, 2014 and complete by 10.08.2014, involving asset liquidation."
Evelyn Jimenez — New York

Angelica M Jimenez, Yonkers NY

Address: 272 S Broadway Apt 6J Yonkers, NY 10705-2073
Brief Overview of Bankruptcy Case 14-23424-rdd: "Angelica M Jimenez's bankruptcy, initiated in October 8, 2014 and concluded by 01/06/2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica M Jimenez — New York

Abreu Francisco J Joaquin, Yonkers NY

Address: 808 Tuckahoe Rd Side Yonkers, NY 10710
Bankruptcy Case 12-23862-rdd Overview: "The case of Abreu Francisco J Joaquin in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in October 19, 2012 and discharged early Jan 15, 2013, focusing on asset liquidation to repay creditors."
Abreu Francisco J Joaquin — New York

Nina M Johns, Yonkers NY

Address: 137 Locust Hill Ave Apt 1 Yonkers, NY 10701-2917
Bankruptcy Case 16-22197-rdd Summary: "In Yonkers, NY, Nina M Johns filed for Chapter 7 bankruptcy in Feb 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-18."
Nina M Johns — New York

Dayna H Johnson, Yonkers NY

Address: 2 Sunnyside Dr Apt 1D Yonkers, NY 10705
Concise Description of Bankruptcy Case 13-22874-rdd7: "Dayna H Johnson's Chapter 7 bankruptcy, filed in Yonkers, NY in June 2013, led to asset liquidation, with the case closing in 09.07.2013."
Dayna H Johnson — New York

Lakeisha N Johnson, Yonkers NY

Address: 2 Sadore Ln Apt 2R Yonkers, NY 10710-4847
Brief Overview of Bankruptcy Case 14-23422-rdd: "The bankruptcy filing by Lakeisha N Johnson, undertaken in Oct 8, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Lakeisha N Johnson — New York

Cheryl Johnson, Yonkers NY

Address: 29 Riverview Pl Yonkers, NY 10701
Bankruptcy Case 10-24252-rdd Overview: "Yonkers, NY resident Cheryl Johnson's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
Cheryl Johnson — New York

Horace B Johnson, Yonkers NY

Address: 107 Beaumont Cir Apt 3 Yonkers, NY 10710
Bankruptcy Case 12-23031-rdd Summary: "The case of Horace B Johnson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early 2012-09-20, focusing on asset liquidation to repay creditors."
Horace B Johnson — New York

Marcos Johnson, Yonkers NY

Address: 976 Mclean Ave # 101 Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 13-23484-rdd: "In Yonkers, NY, Marcos Johnson filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Marcos Johnson — New York

Madeline Jones, Yonkers NY

Address: 68 Ridgeview Ave Yonkers, NY 10710
Bankruptcy Case 11-24255-rdd Overview: "Madeline Jones's bankruptcy, initiated in Nov 17, 2011 and concluded by 2012-02-14 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline Jones — New York

Richard L Jones, Yonkers NY

Address: 88 Chester Pl Yonkers, NY 10704
Bankruptcy Case 11-22020-rdd Overview: "Richard L Jones's bankruptcy, initiated in January 7, 2011 and concluded by 2011-04-06 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard L Jones — New York

Tiasha M Jones, Yonkers NY

Address: 150 Glenwood Ave Apt G5 Yonkers, NY 10703-2650
Brief Overview of Bankruptcy Case 2014-23045-rdd: "The case of Tiasha M Jones in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Tiasha M Jones — New York

Derik Jordan, Yonkers NY

Address: 839 Palisade Ave Yonkers, NY 10703
Snapshot of U.S. Bankruptcy Proceeding Case 13-22161-rdd: "The bankruptcy filing by Derik Jordan, undertaken in 2013-02-03 in Yonkers, NY under Chapter 7, concluded with discharge in 05/10/2013 after liquidating assets."
Derik Jordan — New York

Soni Chacko Jose, Yonkers NY

Address: 2 Frum Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-22106-rdd: "In a Chapter 7 bankruptcy case, Soni Chacko Jose from Yonkers, NY, saw their proceedings start in Jan 20, 2012 and complete by 05/11/2012, involving asset liquidation."
Soni Chacko Jose — New York

Thomas Joseph, Yonkers NY

Address: 50 Riverdale Ave Apt 2F Yonkers, NY 10701-3643
Concise Description of Bankruptcy Case 15-23790-rdd7: "The bankruptcy filing by Thomas Joseph, undertaken in 12/21/2015 in Yonkers, NY under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Thomas Joseph — New York

Nishamol P Joseph, Yonkers NY

Address: 89 Beaumont Cir Apt 1 Yonkers, NY 10710
Brief Overview of Bankruptcy Case 13-22066-rdd: "The bankruptcy record of Nishamol P Joseph from Yonkers, NY, shows a Chapter 7 case filed in January 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2013."
Nishamol P Joseph — New York

Helen T Joyner, Yonkers NY

Address: 142 Woodworth Ave Apt 4X Yonkers, NY 10701-2534
Bankruptcy Case 15-22716-rdd Summary: "Helen T Joyner's bankruptcy, initiated in May 21, 2015 and concluded by 2015-08-19 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen T Joyner — New York

Dominador Chan Jr, Yonkers NY

Address: 174 Osmun Pl Yonkers, NY 10701
Brief Overview of Bankruptcy Case 09-23875-rdd: "Dominador Chan Jr's bankruptcy, initiated in October 2009 and concluded by January 12, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominador Chan Jr — New York

John Jubak, Yonkers NY

Address: 95 Hunter Ave Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-23203-rdd: "John Jubak's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-06-28, led to asset liquidation, with the case closing in 10.18.2012."
John Jubak — New York

Richard Jubak, Yonkers NY

Address: 95 Hunter Ave Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-22193-rdd7: "The case of Richard Jubak in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 02.07.2013 and discharged early 2013-05-14, focusing on asset liquidation to repay creditors."
Richard Jubak — New York

Steven Jubak, Yonkers NY

Address: 793 McLean Ave Apt 1 Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 11-23462-rdd: "Steven Jubak's bankruptcy, initiated in 2011-07-25 and concluded by 11.14.2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Jubak — New York

Josefina Jurado, Yonkers NY

Address: 190 Palisade Ave Apt 4A Yonkers, NY 10703
Bankruptcy Case 13-23657-rdd Overview: "The case of Josefina Jurado in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early January 11, 2014, focusing on asset liquidation to repay creditors."
Josefina Jurado — New York

Maria C Justo, Yonkers NY

Address: 9 Chamberlain Ave Yonkers, NY 10704
Brief Overview of Bankruptcy Case 12-22046-rdd: "Yonkers, NY resident Maria C Justo's 01/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Maria C Justo — New York

Alexander Kalarickal, Yonkers NY

Address: 705 Midland Ave Yonkers, NY 10704
Bankruptcy Case 11-24198-rdd Overview: "In Yonkers, NY, Alexander Kalarickal filed for Chapter 7 bankruptcy in November 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2012."
Alexander Kalarickal — New York

Walter J Kalina, Yonkers NY

Address: 272A Truman Ave Yonkers, NY 10703-1023
Snapshot of U.S. Bankruptcy Proceeding Case 07-23301-rdd: "Walter J Kalina's Chapter 13 bankruptcy in Yonkers, NY started in December 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 15, 2013."
Walter J Kalina — New York

Neal Kantor, Yonkers NY

Address: 1300 Midland Ave Apt C50 Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-22489-rdd7: "Yonkers, NY resident Neal Kantor's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2010."
Neal Kantor — New York

Explore Free Bankruptcy Records by State