Yonkers, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Yonkers.
Last updated on:
April 08, 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
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