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

Richard Kaplowitz, Yonkers NY

Address: 409 N Broadway Apt 18 Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-22331-rdd7: "Yonkers, NY resident Richard Kaplowitz's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Richard Kaplowitz — New York

Rabi Karimu, Yonkers NY

Address: 95 Riverdale Ave Apt B303 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22451-rdd: "In Yonkers, NY, Rabi Karimu filed for Chapter 7 bankruptcy in March 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2011."
Rabi Karimu — New York

Ellen Marcia Katz, Yonkers NY

Address: 44 Vernon Ave Yonkers, NY 10704
Bankruptcy Case 09-23816-rdd Summary: "In Yonkers, NY, Ellen Marcia Katz filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Ellen Marcia Katz — New York

Michael T Kelly, Yonkers NY

Address: 441 N Broadway Apt 20 Yonkers, NY 10701-1942
Concise Description of Bankruptcy Case 2014-22531-rdd7: "The case of Michael T Kelly in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-17 and discharged early July 16, 2014, focusing on asset liquidation to repay creditors."
Michael T Kelly — New York

Gavin Megan Kelly, Yonkers NY

Address: 101 Alexander Ave Yonkers, NY 10704
Bankruptcy Case 12-23799-rdd Overview: "In Yonkers, NY, Gavin Megan Kelly filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Gavin Megan Kelly — New York

Thomas Kelly, Yonkers NY

Address: 95 Sedgwick Ave Apt 1A Yonkers, NY 10705-2622
Concise Description of Bankruptcy Case 15-22921-rdd7: "The bankruptcy record of Thomas Kelly from Yonkers, NY, shows a Chapter 7 case filed in 07/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Thomas Kelly — New York

Leesa M Kelly, Yonkers NY

Address: 1080 Warburton Ave Apt 5A Yonkers, NY 10701
Bankruptcy Case 11-23154-rdd Overview: "In Yonkers, NY, Leesa M Kelly filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Leesa M Kelly — New York

Peter W Keneally, Yonkers NY

Address: 42 Landscape Ave Yonkers, NY 10705
Brief Overview of Bankruptcy Case 13-23208-rdd: "Yonkers, NY resident Peter W Keneally's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2013."
Peter W Keneally — New York

Suprina Kenney, Yonkers NY

Address: 1085 Warburton Ave Apt 317 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22554-rdd: "The bankruptcy filing by Suprina Kenney, undertaken in 03/28/2011 in Yonkers, NY under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Suprina Kenney — New York

Edward Keppel, Yonkers NY

Address: 402 Saint Barnabas Pl Apt 2C Yonkers, NY 10704
Bankruptcy Case 12-22422-rdd Overview: "The case of Edward Keppel in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 29, 2012 and discharged early 2012-06-20, focusing on asset liquidation to repay creditors."
Edward Keppel — New York

Amina Khalid, Yonkers NY

Address: 966 Mile Square Rd Yonkers, NY 10704-2136
Concise Description of Bankruptcy Case 15-22428-rdd7: "In Yonkers, NY, Amina Khalid filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Amina Khalid — New York

Mohammed Khalid, Yonkers NY

Address: 966 Mile Square Rd Yonkers, NY 10704-2136
Concise Description of Bankruptcy Case 15-22428-rdd7: "Yonkers, NY resident Mohammed Khalid's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Mohammed Khalid — New York

Shamshad Khan, Yonkers NY

Address: 11 Dunwoodie St # 1 Yonkers, NY 10704-2607
Bankruptcy Case 15-23576-rdd Summary: "In a Chapter 7 bankruptcy case, Shamshad Khan from Yonkers, NY, saw their proceedings start in 11/01/2015 and complete by 2016-01-30, involving asset liquidation."
Shamshad Khan — New York

Atique A Khan, Yonkers NY

Address: 54 Norwood Rd Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 11-23069-rdd: "The bankruptcy filing by Atique A Khan, undertaken in 05.27.2011 in Yonkers, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Atique A Khan — New York

Alex D Khoury, Yonkers NY

Address: 85 Ash St Apt 2 Yonkers, NY 10701-3928
Snapshot of U.S. Bankruptcy Proceeding Case 16-22562-rdd: "Alex D Khoury's bankruptcy, initiated in 2016-04-22 and concluded by 07.21.2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex D Khoury — New York

Damion Kiffn, Yonkers NY

Address: 132 Burhans Ave Apt 2 Yonkers, NY 10701
Bankruptcy Case 12-22563-rdd Summary: "In a Chapter 7 bankruptcy case, Damion Kiffn from Yonkers, NY, saw his proceedings start in March 2012 and complete by 07/09/2012, involving asset liquidation."
Damion Kiffn — New York

Lorraine A Kilgannon, Yonkers NY

Address: 255 Bronx River Rd Apt 6M Yonkers, NY 10704-3728
Snapshot of U.S. Bankruptcy Proceeding Case 15-22816-rdd: "In a Chapter 7 bankruptcy case, Lorraine A Kilgannon from Yonkers, NY, saw her proceedings start in 06/10/2015 and complete by September 2015, involving asset liquidation."
Lorraine A Kilgannon — New York

Yu Hien Kim, Yonkers NY

Address: 96 Boxwood Rd Yonkers, NY 10710-1602
Snapshot of U.S. Bankruptcy Proceeding Case 15-23191-rdd: "Yonkers, NY resident Yu Hien Kim's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Yu Hien Kim — New York

In Suk Kim, Yonkers NY

Address: 289 Nepperhan Ave Apt 7B Yonkers, NY 10701-3455
Concise Description of Bankruptcy Case 15-22455-rdd7: "Yonkers, NY resident In Suk Kim's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
In Suk Kim — New York

Dong H Kim, Yonkers NY

Address: 24 Beaumont Cir Apt 1 Yonkers, NY 10710-1521
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22708-rdd: "In Yonkers, NY, Dong H Kim filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2014."
Dong H Kim — New York

Arthur Haynes King, Yonkers NY

Address: 455 N Broadway Apt 41 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 13-23423-rdd: "Arthur Haynes King's bankruptcy, initiated in 08.26.2013 and concluded by November 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Haynes King — New York

Keith Knecht, Yonkers NY

Address: 231 Jessamine Ave Yonkers, NY 10701-5617
Concise Description of Bankruptcy Case 15-23249-rdd7: "The bankruptcy filing by Keith Knecht, undertaken in 2015-08-29 in Yonkers, NY under Chapter 7, concluded with discharge in 11/27/2015 after liquidating assets."
Keith Knecht — New York

Phyllis J Knecht, Yonkers NY

Address: 231 Jessamine Ave Yonkers, NY 10701-5617
Concise Description of Bankruptcy Case 14-22913-rdd7: "In Yonkers, NY, Phyllis J Knecht filed for Chapter 7 bankruptcy in 2014-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Phyllis J Knecht — New York

Debra Michelle Knight, Yonkers NY

Address: 111 Valentine Ln Apt 2B Yonkers, NY 10705
Brief Overview of Bankruptcy Case 12-23880-rdd: "Yonkers, NY resident Debra Michelle Knight's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Debra Michelle Knight — New York

Thomas Eugene Knotts, Yonkers NY

Address: 42 Hunts Bridge Rd Yonkers, NY 10704
Concise Description of Bankruptcy Case 11-23067-rdd7: "The case of Thomas Eugene Knotts in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-27 and discharged early 2011-09-16, focusing on asset liquidation to repay creditors."
Thomas Eugene Knotts — New York

Scott Kolarick, Yonkers NY

Address: 3 Armstrong Ave Yonkers, NY 10701
Concise Description of Bankruptcy Case 09-24182-rdd7: "The case of Scott Kolarick in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 11.19.2009 and discharged early 02/24/2010, focusing on asset liquidation to repay creditors."
Scott Kolarick — New York

Teresa Kolasinska, Yonkers NY

Address: 76 Dehaven Dr Apt 3H Yonkers, NY 10703
Bankruptcy Case 11-24166-rdd Summary: "The bankruptcy filing by Teresa Kolasinska, undertaken in October 31, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Teresa Kolasinska — New York

Cynthia Roberta Komosinski, Yonkers NY

Address: 50 Hardy Pl Yonkers, NY 10703-1425
Concise Description of Bankruptcy Case 14-23385-rdd7: "In a Chapter 7 bankruptcy case, Cynthia Roberta Komosinski from Yonkers, NY, saw her proceedings start in 09.30.2014 and complete by Dec 29, 2014, involving asset liquidation."
Cynthia Roberta Komosinski — New York

Steven Joseph Komosinski, Yonkers NY

Address: 50 Hardy Pl Yonkers, NY 10703-1425
Brief Overview of Bankruptcy Case 14-23385-rdd: "Steven Joseph Komosinski's Chapter 7 bankruptcy, filed in Yonkers, NY in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Steven Joseph Komosinski — New York

Patricia Ama Konadu, Yonkers NY

Address: 160 Warburton Ave Apt 4K Yonkers, NY 10701-2528
Bankruptcy Case 14-23643-rdd Summary: "The bankruptcy filing by Patricia Ama Konadu, undertaken in 11/24/2014 in Yonkers, NY under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Patricia Ama Konadu — New York

Lincoln Kong, Yonkers NY

Address: 164 Hildreth Pl # 1 Yonkers, NY 10704
Bankruptcy Case 11-23138-rdd Overview: "Lincoln Kong's Chapter 7 bankruptcy, filed in Yonkers, NY in 06.07.2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Lincoln Kong — New York

Jacqueline N Korr, Yonkers NY

Address: 40 Spring Rd Apt B Yonkers, NY 10705
Concise Description of Bankruptcy Case 12-10807-CSS7: "Jacqueline N Korr's Chapter 7 bankruptcy, filed in Yonkers, NY in 03/06/2012, led to asset liquidation, with the case closing in 06/26/2012."
Jacqueline N Korr — New York

Philip Koshy, Yonkers NY

Address: 4 Winchester Ave Apt 1B Yonkers, NY 10710-5817
Bankruptcy Case 14-23663-rdd Overview: "Philip Koshy's Chapter 7 bankruptcy, filed in Yonkers, NY in 12/03/2014, led to asset liquidation, with the case closing in Mar 3, 2015."
Philip Koshy — New York

Aneliya Kostova, Yonkers NY

Address: 31 Alexander Ave Yonkers, NY 10704
Brief Overview of Bankruptcy Case 10-23947-rdd: "Yonkers, NY resident Aneliya Kostova's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Aneliya Kostova — New York

Chris J Kowalsky, Yonkers NY

Address: 81 Hilltop Acres Yonkers, NY 10704
Bankruptcy Case 13-23389-rdd Summary: "The bankruptcy filing by Chris J Kowalsky, undertaken in August 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Chris J Kowalsky — New York

Donald Kranker, Yonkers NY

Address: 260 S Broadway Apt 6H Yonkers, NY 10705-2002
Bankruptcy Case 15-22769-rdd Overview: "The bankruptcy filing by Donald Kranker, undertaken in 05/30/2015 in Yonkers, NY under Chapter 7, concluded with discharge in 08/28/2015 after liquidating assets."
Donald Kranker — New York

Robert P Kresse, Yonkers NY

Address: 66 Joan Dr Yonkers, NY 10704
Concise Description of Bankruptcy Case 13-24055-rdd7: "In a Chapter 7 bankruptcy case, Robert P Kresse from Yonkers, NY, saw their proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Robert P Kresse — New York

Veronica Kriz, Yonkers NY

Address: 185 Bronx River Rd Apt E Yonkers, NY 10704
Bankruptcy Case 10-22235-rdd Overview: "Veronica Kriz's bankruptcy, initiated in 02.09.2010 and concluded by May 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Kriz — New York

David K Kunz, Yonkers NY

Address: 1100 Warburton Ave Apt 5 Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-24174-rdd: "David K Kunz's Chapter 7 bankruptcy, filed in Yonkers, NY in November 2011, led to asset liquidation, with the case closing in February 21, 2012."
David K Kunz — New York

Cathy Kurilla, Yonkers NY

Address: 27 Marion Ave Yonkers, NY 10710-2707
Snapshot of U.S. Bankruptcy Proceeding Case 15-22331-rdd: "In a Chapter 7 bankruptcy case, Cathy Kurilla from Yonkers, NY, saw her proceedings start in 2015-03-14 and complete by 2015-06-12, involving asset liquidation."
Cathy Kurilla — New York

Richard Kurilla, Yonkers NY

Address: 27 Marion Ave Yonkers, NY 10710-2707
Concise Description of Bankruptcy Case 15-22331-rdd7: "Richard Kurilla's bankruptcy, initiated in Mar 14, 2015 and concluded by 06/12/2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kurilla — New York

Wieslaw Kutny, Yonkers NY

Address: 219 Bronx River Rd Apt 4K Yonkers, NY 10704
Bankruptcy Case 13-22286-rdd Summary: "The bankruptcy record of Wieslaw Kutny from Yonkers, NY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
Wieslaw Kutny — New York

Sherry Kwartler, Yonkers NY

Address: 632 Warburton Ave Apt 4C Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 10-22267-rdd: "The bankruptcy record of Sherry Kwartler from Yonkers, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2010."
Sherry Kwartler — New York

Cynthia Laboy, Yonkers NY

Address: 766 Tuckahoe Rd Apt 2B Yonkers, NY 10710
Brief Overview of Bankruptcy Case 13-22363-rdd: "In Yonkers, NY, Cynthia Laboy filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Cynthia Laboy — New York

Alguilele Lacroix, Yonkers NY

Address: 150 Croydon Rd Yonkers, NY 10710
Bankruptcy Case 13-23164-rdd Overview: "In a Chapter 7 bankruptcy case, Alguilele Lacroix from Yonkers, NY, saw their proceedings start in July 13, 2013 and complete by October 17, 2013, involving asset liquidation."
Alguilele Lacroix — New York

Arjoon Lal, Yonkers NY

Address: 614 Odell Ave Yonkers, NY 10710-4106
Bankruptcy Case 14-23506-rdd Summary: "In a Chapter 7 bankruptcy case, Arjoon Lal from Yonkers, NY, saw their proceedings start in 10.28.2014 and complete by January 2015, involving asset liquidation."
Arjoon Lal — New York

Dava Lala, Yonkers NY

Address: 97 Hyatt Ave Yonkers, NY 10704-4314
Bankruptcy Case 15-22096-rdd Overview: "The bankruptcy record of Dava Lala from Yonkers, NY, shows a Chapter 7 case filed in Jan 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2015."
Dava Lala — New York

Schray Maria L Lala, Yonkers NY

Address: 1364 Nepperhan Ave Yonkers, NY 10703-1012
Bankruptcy Case 14-23597-rdd Summary: "In Yonkers, NY, Schray Maria L Lala filed for Chapter 7 bankruptcy in 11/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2015."
Schray Maria L Lala — New York

Genevieve Lamantia, Yonkers NY

Address: 678 Warburton Ave Apt 2I Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 10-23864-rdd: "Genevieve Lamantia's bankruptcy, initiated in September 2010 and concluded by 12/28/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Lamantia — New York

Erin Lamedica, Yonkers NY

Address: 104 Durst Pl Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 10-24641-rdd: "The bankruptcy record of Erin Lamedica from Yonkers, NY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Erin Lamedica — New York

Stella Maris Lamunu, Yonkers NY

Address: 678 Warburton Ave Apt 4C Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 12-23084-rdd: "Stella Maris Lamunu's bankruptcy, initiated in 06.07.2012 and concluded by Sep 27, 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Maris Lamunu — New York

Allen Lang, Yonkers NY

Address: 679 Warburton Ave Apt 7R Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 11-22379-rdd: "Allen Lang's bankruptcy, initiated in 2011-03-03 and concluded by 06/23/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Lang — New York

Yolanda Lashley, Yonkers NY

Address: 30 Bruce Ave Yonkers, NY 10705
Bankruptcy Case 10-24141-rdd Summary: "The case of Yolanda Lashley in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in October 13, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Yolanda Lashley — New York

Salvatore J Laterra, Yonkers NY

Address: 31 Tyndale Pl Yonkers, NY 10701-5430
Snapshot of U.S. Bankruptcy Proceeding Case 14-23709-rdd: "Yonkers, NY resident Salvatore J Laterra's 12.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2015."
Salvatore J Laterra — New York

Jr Louis Lathon, Yonkers NY

Address: 21 McFadden Cir Apt 2 Yonkers, NY 10701
Bankruptcy Case 12-22802-rdd Overview: "The bankruptcy record of Jr Louis Lathon from Yonkers, NY, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Jr Louis Lathon — New York

Frances R Lauer, Yonkers NY

Address: 62 Shoreview Dr Apt 1 Yonkers, NY 10710-1366
Bankruptcy Case 14-22804-rdd Summary: "The case of Frances R Lauer in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 06.07.2014 and discharged early 09.05.2014, focusing on asset liquidation to repay creditors."
Frances R Lauer — New York

Rosemarie Laurenzana, Yonkers NY

Address: 26 Hildreth Pl Yonkers, NY 10704
Concise Description of Bankruptcy Case 10-22853-rdd7: "Rosemarie Laurenzana's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-20."
Rosemarie Laurenzana — New York

Darrin Lavalley, Yonkers NY

Address: 10 Cascade Ter Apt 2D Yonkers, NY 10703-1330
Bankruptcy Case 15-23745-rdd Summary: "The bankruptcy filing by Darrin Lavalley, undertaken in Dec 5, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Darrin Lavalley — New York

Paul Lawson, Yonkers NY

Address: 80 Riverdale Ave Apt 10M Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22475-rdd: "The bankruptcy filing by Paul Lawson, undertaken in March 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-07-05 after liquidating assets."
Paul Lawson — New York

Melinda Rolon Ledesma, Yonkers NY

Address: 1841 Central Park Ave Apt 19D Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 13-22555-rdd: "In a Chapter 7 bankruptcy case, Melinda Rolon Ledesma from Yonkers, NY, saw her proceedings start in April 2013 and complete by 07/11/2013, involving asset liquidation."
Melinda Rolon Ledesma — New York

Christopher J Lee, Yonkers NY

Address: 95 Sedgwick Ave Apt 2B Yonkers, NY 10705-2622
Bankruptcy Case 2014-22532-rdd Overview: "The bankruptcy filing by Christopher J Lee, undertaken in 04/17/2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Christopher J Lee — New York

Lorraine H Lee, Yonkers NY

Address: 301 Prescott St Apt 2 Yonkers, NY 10701
Bankruptcy Case 12-24030-rdd Summary: "The bankruptcy filing by Lorraine H Lee, undertaken in 2012-11-28 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-03-04 after liquidating assets."
Lorraine H Lee — New York

Frank Legio, Yonkers NY

Address: 330 Mile Square Rd Yonkers, NY 10701-5269
Bankruptcy Case 2014-23135-rdd Overview: "The bankruptcy filing by Frank Legio, undertaken in 08.08.2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Frank Legio — New York

Michelle L Lemmonds, Yonkers NY

Address: 67 Newkirk Rd Yonkers, NY 10710
Bankruptcy Case 13-23771-rdd Overview: "The case of Michelle L Lemmonds in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 10/27/2013 and discharged early 01/31/2014, focusing on asset liquidation to repay creditors."
Michelle L Lemmonds — New York

Tracy Lentini, Yonkers NY

Address: 575 Bronx River Rd Apt 8G Yonkers, NY 10704
Concise Description of Bankruptcy Case 09-23927-rdd7: "The bankruptcy filing by Tracy Lentini, undertaken in October 14, 2009 in Yonkers, NY under Chapter 7, concluded with discharge in 01.18.2010 after liquidating assets."
Tracy Lentini — New York

Zachary N Lethco, Yonkers NY

Address: 330 Edwards Pl Yonkers, NY 10703-2306
Brief Overview of Bankruptcy Case 16-11185-1-rel: "In a Chapter 7 bankruptcy case, Zachary N Lethco from Yonkers, NY, saw his proceedings start in 06.27.2016 and complete by 2016-09-25, involving asset liquidation."
Zachary N Lethco — New York

Ruben Levano, Yonkers NY

Address: 294 New Main St Apt 2S Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-24091-rdd: "The bankruptcy filing by Ruben Levano, undertaken in 2011-10-25 in Yonkers, NY under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Ruben Levano — New York

Teresa Lewis, Yonkers NY

Address: PO Box 92 Yonkers, NY 10705
Brief Overview of Bankruptcy Case 10-23500-rdd: "The case of Teresa Lewis in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in July 26, 2010 and discharged early 11/15/2010, focusing on asset liquidation to repay creditors."
Teresa Lewis — New York

Carmen Liceaga, Yonkers NY

Address: 1 Sadore Ln Apt 4K Yonkers, NY 10710-4815
Bankruptcy Case 15-22591-rdd Summary: "Carmen Liceaga's Chapter 7 bankruptcy, filed in Yonkers, NY in 2015-04-29, led to asset liquidation, with the case closing in 07.28.2015."
Carmen Liceaga — New York

Jay Lieberman, Yonkers NY

Address: 21 Lane St Apt 2 Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 10-22848-rdd: "Jay Lieberman's bankruptcy, initiated in Apr 30, 2010 and concluded by Aug 20, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Lieberman — New York

Brenden C Lilly, Yonkers NY

Address: 184 Rosedale Rd Yonkers, NY 10710
Concise Description of Bankruptcy Case 12-22045-rdd7: "In Yonkers, NY, Brenden C Lilly filed for Chapter 7 bankruptcy in January 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2012."
Brenden C Lilly — New York

Saul Lima, Yonkers NY

Address: 50 Midland Ave Yonkers, NY 10705-2733
Snapshot of U.S. Bankruptcy Proceeding Case 15-22954-rdd: "Saul Lima's bankruptcy, initiated in July 9, 2015 and concluded by October 7, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Lima — New York

Michael A Limato, Yonkers NY

Address: 28 Nelson St Yonkers, NY 10704
Snapshot of U.S. Bankruptcy Proceeding Case 12-22367-rdd: "Michael A Limato's bankruptcy, initiated in 2012-02-21 and concluded by 06.12.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Limato — New York

Effie Lindo, Yonkers NY

Address: 222 N Broadway Apt 6C Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 13-22691-rdd: "Effie Lindo's bankruptcy, initiated in 04.30.2013 and concluded by Aug 4, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Effie Lindo — New York

Heather Line, Yonkers NY

Address: 1465 Nepperhan Ave Apt 3D Yonkers, NY 10703-1049
Snapshot of U.S. Bankruptcy Proceeding Case 15-22944-rdd: "The bankruptcy record of Heather Line from Yonkers, NY, shows a Chapter 7 case filed in 07/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2015."
Heather Line — New York

William Lingham, Yonkers NY

Address: 9 Bryn Mawr Pl Yonkers, NY 10701
Snapshot of U.S. Bankruptcy Proceeding Case 10-22339-rdd: "William Lingham's bankruptcy, initiated in 2010-02-25 and concluded by 2010-06-17 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lingham — New York

James E Lingley, Yonkers NY

Address: 42 Sterling Ave Apt 2 Yonkers, NY 10704
Bankruptcy Case 11-24485-rdd Summary: "The bankruptcy filing by James E Lingley, undertaken in 2011-12-28 in Yonkers, NY under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
James E Lingley — New York

Aaron Liranzo, Yonkers NY

Address: 10 Delano Ave Yonkers, NY 10704
Bankruptcy Case 12-23252-rdd Overview: "Aaron Liranzo's bankruptcy, initiated in 2012-07-06 and concluded by 10/26/2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Liranzo — New York

Juan L Liriano, Yonkers NY

Address: 406 Walnut St Apt 421 Yonkers, NY 10701
Bankruptcy Case 13-23567-rdd Summary: "The case of Juan L Liriano in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-09-19 and discharged early 2013-12-24, focusing on asset liquidation to repay creditors."
Juan L Liriano — New York

Christina Faye Llewellyn, Yonkers NY

Address: 89 Douglas Ave Apt 1C Yonkers, NY 10703-1930
Snapshot of U.S. Bankruptcy Proceeding Case 16-22416-rdd: "Christina Faye Llewellyn's bankruptcy, initiated in March 30, 2016 and concluded by 2016-06-28 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Faye Llewellyn — New York

Joseph Lobbe, Yonkers NY

Address: 191 Park Ave Apt 27 Yonkers, NY 10703-2645
Snapshot of U.S. Bankruptcy Proceeding Case 14-22299-rdd: "Yonkers, NY resident Joseph Lobbe's 2014-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2014."
Joseph Lobbe — New York

Dianne M Lobello, Yonkers NY

Address: 144 Wickes Ave Yonkers, NY 10701
Brief Overview of Bankruptcy Case 11-22651-rdd: "Yonkers, NY resident Dianne M Lobello's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2011."
Dianne M Lobello — New York

William A Lodes, Yonkers NY

Address: 42 Brynwood Rd Yonkers, NY 10701
Concise Description of Bankruptcy Case 12-23286-rdd7: "The case of William A Lodes in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-07-12 and discharged early November 2012, focusing on asset liquidation to repay creditors."
William A Lodes — New York

Erica Lodge, Yonkers NY

Address: 251 Crescent Pl Yonkers, NY 10704
Bankruptcy Case 10-24719-rdd Summary: "The bankruptcy record of Erica Lodge from Yonkers, NY, shows a Chapter 7 case filed in Dec 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Erica Lodge — New York

Sharon D Loechel, Yonkers NY

Address: 143 Bruce Ave Apt 5C Yonkers, NY 10705
Bankruptcy Case 11-22685-rdd Overview: "The bankruptcy record of Sharon D Loechel from Yonkers, NY, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Sharon D Loechel — New York

Fernando Logrono, Yonkers NY

Address: 107 Glen Rd Apt 2D Yonkers, NY 10704
Brief Overview of Bankruptcy Case 11-24108-rdd: "Fernando Logrono's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.26.2011, led to asset liquidation, with the case closing in February 15, 2012."
Fernando Logrono — New York

Jr David P Lombardi, Yonkers NY

Address: 272 S Broadway Apt 3K Yonkers, NY 10705
Bankruptcy Case 13-22305-rdd Summary: "Yonkers, NY resident Jr David P Lombardi's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-21."
Jr David P Lombardi — New York

Robert Long, Yonkers NY

Address: 238 Tibbetts Rd Yonkers, NY 10705
Bankruptcy Case 13-23701-rdd Summary: "The bankruptcy record of Robert Long from Yonkers, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2014."
Robert Long — New York

Frank J Longbucco, Yonkers NY

Address: 21 Annsville Trl Yonkers, NY 10703-1603
Concise Description of Bankruptcy Case 2014-22986-rdd7: "The case of Frank J Longbucco in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in July 2014 and discharged early 10.07.2014, focusing on asset liquidation to repay creditors."
Frank J Longbucco — New York

Jaime Lopez, Yonkers NY

Address: 240 McLean Ave Yonkers, NY 10705
Brief Overview of Bankruptcy Case 12-23359-rdd: "The bankruptcy record of Jaime Lopez 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 November 16, 2012."
Jaime Lopez — New York

Iii Alphonso Lopez, Yonkers NY

Address: 56 Alida St Yonkers, NY 10704
Bankruptcy Case 11-24221-rdd Overview: "Iii Alphonso Lopez's bankruptcy, initiated in 2011-11-10 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."
Iii Alphonso Lopez — New York

Iii William Lopez, Yonkers NY

Address: 3 Sadore Ln Apt 7O Yonkers, NY 10710
Snapshot of U.S. Bankruptcy Proceeding Case 09-24088-rdd: "Iii William Lopez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2009-11-05, led to asset liquidation, with the case closing in Feb 9, 2010."
Iii William Lopez — New York

Sandra A Lopez, Yonkers NY

Address: 43 Caryl Ave Bsmt Yonkers, NY 10705-3935
Bankruptcy Case 14-23579-rdd Overview: "The bankruptcy record of Sandra A Lopez from Yonkers, NY, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-10."
Sandra A Lopez — New York

Roberto Lopez, Yonkers NY

Address: 57 Hearst St Yonkers, NY 10703
Bankruptcy Case 12-23356-rdd Summary: "The case of Roberto Lopez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 07.26.2012 and discharged early 2012-11-15, focusing on asset liquidation to repay creditors."
Roberto Lopez — New York

Alex Lopez, Yonkers NY

Address: 687 Bronx River Rd Apt 1E Yonkers, NY 10704-1707
Brief Overview of Bankruptcy Case 15-22622-rdd: "Yonkers, NY resident Alex Lopez's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Alex Lopez — New York

Jose Lopez, Yonkers NY

Address: 50A Locust Hill Ave Apt 5F Yonkers, NY 10701
Concise Description of Bankruptcy Case 11-24304-rdd7: "The case of Jose Lopez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in November 2011 and discharged early Mar 22, 2012, focusing on asset liquidation to repay creditors."
Jose Lopez — New York

Joaquin Didier Lopez, Yonkers NY

Address: 56 Morningside Ave Yonkers, NY 10703
Brief Overview of Bankruptcy Case 11-24162-rdd: "In a Chapter 7 bankruptcy case, Joaquin Didier Lopez from Yonkers, NY, saw his proceedings start in October 31, 2011 and complete by 02/20/2012, involving asset liquidation."
Joaquin Didier Lopez — New York

Hilda Lopez, Yonkers NY

Address: 31 Thurman St Yonkers, NY 10701
Brief Overview of Bankruptcy Case 12-24145-rdd: "The bankruptcy record of Hilda Lopez from Yonkers, NY, shows a Chapter 7 case filed in Dec 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-29."
Hilda Lopez — New York

Guillermo Lopez, Yonkers NY

Address: 300 Morsemere Ave # 2 Yonkers, NY 10703
Brief Overview of Bankruptcy Case 10-22622-rdd: "Guillermo Lopez's bankruptcy, initiated in Mar 30, 2010 and concluded by 07/20/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Lopez — New York

Lillian Lopez, Yonkers NY

Address: 28 Lamartine Ter Apt 5J Yonkers, NY 10701-2339
Bankruptcy Case 14-22141-rdd Overview: "Lillian Lopez's bankruptcy, initiated in 01/31/2014 and concluded by May 1, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Lopez — New York

Explore Free Bankruptcy Records by State