personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronxville, New York - Court Records


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.

New York Bankruptcy Records


ᐅ David F Adelman, New York

Address: 1 Bronxville Rd Bronxville, NY 10708

Bankruptcy Case 12-24183-rdd Overview: "In Bronxville, NY, David F Adelman filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2013."
David F Adelman — New York, 12-24183


ᐅ Lucia Antolino, New York

Address: 36 Merriam Pl Bronxville, NY 10708-2730

Bankruptcy Case 1-15-45777-ess Overview: "Bronxville, NY resident Lucia Antolino's 12/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2016."
Lucia Antolino — New York, 1-15-45777


ᐅ Dominick Asprea, New York

Address: 53 McGeory Ave Bronxville, NY 10708

Bankruptcy Case 10-23004-rdd Overview: "The bankruptcy filing by Dominick Asprea, undertaken in May 2010 in Bronxville, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Dominick Asprea — New York, 10-23004


ᐅ Jr John T Augustyn, New York

Address: 64 Sagamore Rd Apt 8J Bronxville, NY 10708-1552

Bankruptcy Case 15-22395-rdd Summary: "In Bronxville, NY, Jr John T Augustyn filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Jr John T Augustyn — New York, 15-22395


ᐅ Paula D Bailey, New York

Address: 81 Pondfield Rd # 182 Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-22954-rdd7: "The bankruptcy record of Paula D Bailey from Bronxville, NY, shows a Chapter 7 case filed in 2011-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-05."
Paula D Bailey — New York, 11-22954


ᐅ Wahb Benchekroun, New York

Address: 1180 Midland Ave Apt 4E Bronxville, NY 10708

Concise Description of Bankruptcy Case 12-23842-rdd7: "The case of Wahb Benchekroun in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wahb Benchekroun — New York, 12-23842


ᐅ Graciela Bianco, New York

Address: 45 Bronxville Rd Apt A2 Bronxville, NY 10708

Bankruptcy Case 13-22080-rdd Summary: "Bronxville, NY resident Graciela Bianco's 2013-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2013."
Graciela Bianco — New York, 13-22080


ᐅ Martha Bonilla, New York

Address: 1160 Midland Ave Apt 7L Bronxville, NY 10708-6436

Bankruptcy Case 15-22755-rdd Overview: "The bankruptcy filing by Martha Bonilla, undertaken in May 29, 2015 in Bronxville, NY under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Martha Bonilla — New York, 15-22755


ᐅ Derrick Braxton, New York

Address: 786 Bronx River Rd Apt B11 Bronxville, NY 10708

Bankruptcy Case 10-24604-rdd Summary: "The case of Derrick Braxton in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick Braxton — New York, 10-24604


ᐅ Anthony J Bucaj, New York

Address: 58 Mcgeory Ave Bronxville, NY 10708-6615

Bankruptcy Case 14-22150-rdd Summary: "The case of Anthony J Bucaj in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Bucaj — New York, 14-22150


ᐅ Louis Bucaj, New York

Address: 58 McGeory Ave Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 11-23218-rdd: "The case of Louis Bucaj in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Bucaj — New York, 11-23218


ᐅ Norma Teresa Cappetta, New York

Address: 727 Bronx River Rd Apt 2D Bronxville, NY 10708

Concise Description of Bankruptcy Case 13-23395-rdd7: "The bankruptcy record of Norma Teresa Cappetta from Bronxville, NY, shows a Chapter 7 case filed in 08.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-26."
Norma Teresa Cappetta — New York, 13-23395


ᐅ Noel M Carroll, New York

Address: 25 Parkview Ave Apt 2G Bronxville, NY 10708-2915

Bankruptcy Case 14-23632-rdd Summary: "In a Chapter 7 bankruptcy case, Noel M Carroll from Bronxville, NY, saw their proceedings start in 2014-11-24 and complete by 02.22.2015, involving asset liquidation."
Noel M Carroll — New York, 14-23632


ᐅ Ann Marie Caruso, New York

Address: 19 Marquand Ave Bronxville, NY 10708-5642

Concise Description of Bankruptcy Case 15-22925-rdd7: "The bankruptcy filing by Ann Marie Caruso, undertaken in 07/01/2015 in Bronxville, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Ann Marie Caruso — New York, 15-22925


ᐅ Joseph Cassano, New York

Address: PO Box 462 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 10-24032-rdd: "The bankruptcy filing by Joseph Cassano, undertaken in 09.29.2010 in Bronxville, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Joseph Cassano — New York, 10-24032


ᐅ Francis A Castanga, New York

Address: 43 Bronxville Rd Apt D1 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 13-22972-rdd: "Francis A Castanga's Chapter 7 bankruptcy, filed in Bronxville, NY in 2013-06-18, led to asset liquidation, with the case closing in 09/22/2013."
Francis A Castanga — New York, 13-22972


ᐅ Mary Rose Castelli, New York

Address: 525 Bronxville Rd Apt 1J Bronxville, NY 10708

Bankruptcy Case 12-23384-rdd Overview: "In Bronxville, NY, Mary Rose Castelli filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Mary Rose Castelli — New York, 12-23384


ᐅ Carlos E Castro, New York

Address: 1234 Midland Ave Apt 1E Bronxville, NY 10708-6480

Bankruptcy Case 15-23345-rdd Summary: "Carlos E Castro's bankruptcy, initiated in 09.18.2015 and concluded by 12/17/2015 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos E Castro — New York, 15-23345


ᐅ Debra Cerini, New York

Address: 71 Deshon Ave Bronxville, NY 10708

Bankruptcy Case 10-23183-rdd Summary: "The bankruptcy record of Debra Cerini from Bronxville, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-30."
Debra Cerini — New York, 10-23183


ᐅ Ligia Cevallos, New York

Address: 1234 Midland Ave Apt 6G Bronxville, NY 10708

Brief Overview of Bankruptcy Case 11-22567-rdd: "Bronxville, NY resident Ligia Cevallos's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ligia Cevallos — New York, 11-22567


ᐅ German A Chiriboga, New York

Address: 23 Wrexham Rd Bronxville, NY 10708

Bankruptcy Case 11-22205-rdd Overview: "The case of German A Chiriboga in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German A Chiriboga — New York, 11-22205


ᐅ Dennis Alan Chorpenning, New York

Address: 1 Bronxville Rd Apt 5E Bronxville, NY 10708-6147

Snapshot of U.S. Bankruptcy Proceeding Case 15-23584-rdd: "In a Chapter 7 bankruptcy case, Dennis Alan Chorpenning from Bronxville, NY, saw his proceedings start in 11.03.2015 and complete by 2016-02-01, involving asset liquidation."
Dennis Alan Chorpenning — New York, 15-23584


ᐅ Jr Zulqurnain Chowdhry, New York

Address: 1101 Midland Ave Apt NO330 Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 11-22838-rdd: "The bankruptcy filing by Jr Zulqurnain Chowdhry, undertaken in 04.29.2011 in Bronxville, NY under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Jr Zulqurnain Chowdhry — New York, 11-22838


ᐅ Bernadette A Cicchesi, New York

Address: 5 Sunnybrook Rd Apt 2C Bronxville, NY 10708-5425

Concise Description of Bankruptcy Case 14-22742-rdd7: "The case of Bernadette A Cicchesi in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bernadette A Cicchesi — New York, 14-22742


ᐅ Alfonso Cierro, New York

Address: 501 Bronxville Rd Bronxville, NY 10708

Brief Overview of Bankruptcy Case 13-23118-rdd: "In Bronxville, NY, Alfonso Cierro filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2013."
Alfonso Cierro — New York, 13-23118


ᐅ Heather Claxton, New York

Address: 26 Pondfield Rd W Ste 4D Bronxville, NY 10708

Bankruptcy Case 10-24349-rdd Overview: "The bankruptcy record of Heather Claxton from Bronxville, NY, shows a Chapter 7 case filed in 2010-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 3, 2011."
Heather Claxton — New York, 10-24349


ᐅ Barbara Collins, New York

Address: 800 Bronx River Rd Apt A53 Bronxville, NY 10708

Bankruptcy Case 13-22822-rdd Summary: "The case of Barbara Collins in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Collins — New York, 13-22822


ᐅ Yvonne Conigliaro, New York

Address: 1180 Midland Ave Apt 5G Bronxville, NY 10708

Brief Overview of Bankruptcy Case 11-22861-rdd: "In Bronxville, NY, Yvonne Conigliaro filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Yvonne Conigliaro — New York, 11-22861


ᐅ Jamie Coscia, New York

Address: 800 Bronx River Rd Apt A31 Bronxville, NY 10708

Bankruptcy Case 10-22075-rdd Summary: "Jamie Coscia's bankruptcy, initiated in 01/18/2010 and concluded by 04.29.2010 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Coscia — New York, 10-22075


ᐅ Thomas V Daley, New York

Address: 280 Bronxville Rd Bronxville, NY 10708

Bankruptcy Case 11-24146-rdd Summary: "The bankruptcy filing by Thomas V Daley, undertaken in Oct 31, 2011 in Bronxville, NY under Chapter 7, concluded with discharge in February 20, 2012 after liquidating assets."
Thomas V Daley — New York, 11-24146


ᐅ Luis A Decastro, New York

Address: 25 Noble Ave Bronxville, NY 10708-6606

Concise Description of Bankruptcy Case 16-22273-rdd7: "In Bronxville, NY, Luis A Decastro filed for Chapter 7 bankruptcy in 02/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Luis A Decastro — New York, 16-22273


ᐅ Christina Depietro, New York

Address: 123 Lockwood Ave Bronxville, NY 10708-4524

Brief Overview of Bankruptcy Case 16-22499-rdd: "The bankruptcy filing by Christina Depietro, undertaken in 2016-04-13 in Bronxville, NY under Chapter 7, concluded with discharge in 2016-07-12 after liquidating assets."
Christina Depietro — New York, 16-22499


ᐅ John Depietro, New York

Address: 123 Lockwood Ave Bronxville, NY 10708-4524

Bankruptcy Case 16-22499-rdd Summary: "Bronxville, NY resident John Depietro's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2016."
John Depietro — New York, 16-22499


ᐅ Demetrius Dudley, New York

Address: 1374 Midland Ave Bronxville, NY 10708

Bankruptcy Case 10-23976-rdd Summary: "In Bronxville, NY, Demetrius Dudley filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2011."
Demetrius Dudley — New York, 10-23976


ᐅ Timothy E Duffy, New York

Address: 1468 Midland Ave Apt Gb Bronxville, NY 10708-6012

Snapshot of U.S. Bankruptcy Proceeding Case 16-13480-SLM: "The case of Timothy E Duffy in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy E Duffy — New York, 16-13480


ᐅ Dave Edwards, New York

Address: 8 Tunis Ave Bronxville, NY 10708

Brief Overview of Bankruptcy Case 12-24146-rdd: "The bankruptcy record of Dave Edwards from Bronxville, NY, shows a Chapter 7 case filed in December 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Dave Edwards — New York, 12-24146


ᐅ Lynn Ann Farrell, New York

Address: 830 Bronx River Rd Apt 5A Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 11-22961-rdd: "The bankruptcy filing by Lynn Ann Farrell, undertaken in May 2011 in Bronxville, NY under Chapter 7, concluded with discharge in 2011-09-06 after liquidating assets."
Lynn Ann Farrell — New York, 11-22961


ᐅ Jonathan M Forester, New York

Address: 16 Wiltshire Pl Bronxville, NY 10708

Bankruptcy Case 13-23287-rdd Overview: "In a Chapter 7 bankruptcy case, Jonathan M Forester from Bronxville, NY, saw his proceedings start in 08.03.2013 and complete by 11/07/2013, involving asset liquidation."
Jonathan M Forester — New York, 13-23287


ᐅ Roger French, New York

Address: 1 Ellison Ave Bronxville, NY 10708

Bankruptcy Case 10-23928-rdd Summary: "The bankruptcy filing by Roger French, undertaken in 09.17.2010 in Bronxville, NY under Chapter 7, concluded with discharge in 2011-01-07 after liquidating assets."
Roger French — New York, 10-23928


ᐅ Maria Garstin, New York

Address: 525 Bronxville Rd Apt 5L Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 09-24165-rdd: "The bankruptcy filing by Maria Garstin, undertaken in Nov 18, 2009 in Bronxville, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Maria Garstin — New York, 09-24165


ᐅ Albert Ghiotti, New York

Address: 1101 Midland Ave Apt 141 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 10-22197-rdd: "Albert Ghiotti's Chapter 7 bankruptcy, filed in Bronxville, NY in 02.02.2010, led to asset liquidation, with the case closing in 05.09.2010."
Albert Ghiotti — New York, 10-22197


ᐅ Carmen Gonzalez, New York

Address: 1160 Midland Ave Apt 9D Bronxville, NY 10708

Concise Description of Bankruptcy Case 10-15235-alg7: "In a Chapter 7 bankruptcy case, Carmen Gonzalez from Bronxville, NY, saw their proceedings start in Oct 4, 2010 and complete by January 24, 2011, involving asset liquidation."
Carmen Gonzalez — New York, 10-15235


ᐅ Dolores Gordon, New York

Address: 727 Bronx River Rd Apt 5F Bronxville, NY 10708

Bankruptcy Case 12-23162-rdd Overview: "In a Chapter 7 bankruptcy case, Dolores Gordon from Bronxville, NY, saw her proceedings start in 06.21.2012 and complete by 2012-10-11, involving asset liquidation."
Dolores Gordon — New York, 12-23162


ᐅ Jr Nicholas A Greco, New York

Address: 44 Milburn St Apt 2107 Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-22874-rdd7: "Bronxville, NY resident Jr Nicholas A Greco's 05/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2011."
Jr Nicholas A Greco — New York, 11-22874


ᐅ Ilham N Hasou, New York

Address: 5 Noble Ave Bronxville, NY 10708-6606

Bankruptcy Case 16-22305-rdd Summary: "Bronxville, NY resident Ilham N Hasou's 03/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2016."
Ilham N Hasou — New York, 16-22305


ᐅ Wadid O Hasou, New York

Address: 5 Noble Ave Bronxville, NY 10708-6606

Brief Overview of Bankruptcy Case 15-23476-rdd: "In Bronxville, NY, Wadid O Hasou filed for Chapter 7 bankruptcy in Oct 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2016."
Wadid O Hasou — New York, 15-23476


ᐅ Flor Hermoza, New York

Address: 6 Hubbard Cir Bronxville, NY 10708

Bankruptcy Case 11-23672-rdd Overview: "Bronxville, NY resident Flor Hermoza's August 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-08."
Flor Hermoza — New York, 11-23672


ᐅ Jada Holmes, New York

Address: 270 Bronxville Rd Apt B41 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 10-24070-rdd: "Jada Holmes's Chapter 7 bankruptcy, filed in Bronxville, NY in October 2010, led to asset liquidation, with the case closing in Jan 21, 2011."
Jada Holmes — New York, 10-24070


ᐅ Davis E Horn, New York

Address: 1160 Midland Ave Apt 70 Bronxville, NY 10708-6465

Brief Overview of Bankruptcy Case 15-22850-rdd: "Davis E Horn's Chapter 7 bankruptcy, filed in Bronxville, NY in 06/16/2015, led to asset liquidation, with the case closing in 09/14/2015."
Davis E Horn — New York, 15-22850


ᐅ Steininger Alice L Hunnicutt, New York

Address: PO Box 355 Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-22933-rdd7: "The bankruptcy filing by Steininger Alice L Hunnicutt, undertaken in 2011-05-12 in Bronxville, NY under Chapter 7, concluded with discharge in 09.01.2011 after liquidating assets."
Steininger Alice L Hunnicutt — New York, 11-22933


ᐅ Matthew J Kachur, New York

Address: 247 Parkview Ave Apt 50 Bronxville, NY 10708

Concise Description of Bankruptcy Case 12-24194-rdd7: "In a Chapter 7 bankruptcy case, Matthew J Kachur from Bronxville, NY, saw their proceedings start in 12.31.2012 and complete by 04.06.2013, involving asset liquidation."
Matthew J Kachur — New York, 12-24194


ᐅ Dierdre L Kane, New York

Address: 6 Archer Dr Bronxville, NY 10708

Bankruptcy Case 13-22775-rdd Summary: "The case of Dierdre L Kane in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dierdre L Kane — New York, 13-22775


ᐅ Michael Anthony Kozma, New York

Address: 1234 Midland Ave Apt 5D Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 12-23410-rdd: "In a Chapter 7 bankruptcy case, Michael Anthony Kozma from Bronxville, NY, saw their proceedings start in 2012-08-03 and complete by 11/23/2012, involving asset liquidation."
Michael Anthony Kozma — New York, 12-23410


ᐅ Michael Labadia, New York

Address: 21 Ellison Ave Apt 3E Bronxville, NY 10708

Bankruptcy Case 10-23747-rdd Overview: "In Bronxville, NY, Michael Labadia filed for Chapter 7 bankruptcy in 2010-08-20. This case, involving liquidating assets to pay off debts, was resolved by 12/10/2010."
Michael Labadia — New York, 10-23747


ᐅ Joan Lawrence, New York

Address: 22 Warwick Rd Bronxville, NY 10708-5713

Bankruptcy Case 16-22345-rdd Overview: "Bronxville, NY resident Joan Lawrence's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2016."
Joan Lawrence — New York, 16-22345


ᐅ Gina Lee, New York

Address: 1376 Midland Ave Apt 403 Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 10-12579-jmp: "The bankruptcy record of Gina Lee from Bronxville, NY, shows a Chapter 7 case filed in May 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2010."
Gina Lee — New York, 10-12579


ᐅ Michael Charles Lehning, New York

Address: 1 Bronxville Rd Apt 5E Bronxville, NY 10708-6147

Bankruptcy Case 15-23584-rdd Overview: "Michael Charles Lehning's Chapter 7 bankruptcy, filed in Bronxville, NY in November 3, 2015, led to asset liquidation, with the case closing in Feb 1, 2016."
Michael Charles Lehning — New York, 15-23584


ᐅ Steven Joseph Leone, New York

Address: 15 Illinois Ave Bronxville, NY 10708

Bankruptcy Case 11-24153-rdd Summary: "Bronxville, NY resident Steven Joseph Leone's 10/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2012."
Steven Joseph Leone — New York, 11-24153


ᐅ Thomas Loparrino, New York

Address: 1348 Midland Ave Apt 3N Bronxville, NY 10708

Bankruptcy Case 12-22846-rdd Summary: "The bankruptcy record of Thomas Loparrino from Bronxville, NY, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2012."
Thomas Loparrino — New York, 12-22846


ᐅ Bertha Dinah Lopera, New York

Address: 1470 Midland Ave Apt 1P Bronxville, NY 10708-6009

Snapshot of U.S. Bankruptcy Proceeding Case 15-22144-rdd: "The bankruptcy filing by Bertha Dinah Lopera, undertaken in January 2015 in Bronxville, NY under Chapter 7, concluded with discharge in Apr 30, 2015 after liquidating assets."
Bertha Dinah Lopera — New York, 15-22144


ᐅ Richard Malamut, New York

Address: 125 Parkway Rd Apt 1117 Bronxville, NY 10708

Bankruptcy Case 09-24084-rdd Summary: "The bankruptcy filing by Richard Malamut, undertaken in 11/05/2009 in Bronxville, NY under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Richard Malamut — New York, 09-24084


ᐅ Anna Maldonado, New York

Address: 755 Bronx River Rd Apt 4I Bronxville, NY 10708-6952

Bankruptcy Case 14-22750-rdd Summary: "In a Chapter 7 bankruptcy case, Anna Maldonado from Bronxville, NY, saw her proceedings start in May 30, 2014 and complete by August 28, 2014, involving asset liquidation."
Anna Maldonado — New York, 14-22750


ᐅ Alajdin Mamudoski, New York

Address: 821 Bronx River Rd Apt 5F Bronxville, NY 10708

Bankruptcy Case 11-23390-rdd Summary: "Alajdin Mamudoski's bankruptcy, initiated in 2011-07-14 and concluded by Nov 3, 2011 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alajdin Mamudoski — New York, 11-23390


ᐅ Barbara Mannarino, New York

Address: 1180 Midland Ave Apt 6V Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-22649-rdd7: "The bankruptcy filing by Barbara Mannarino, undertaken in 2011-04-06 in Bronxville, NY under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Barbara Mannarino — New York, 11-22649


ᐅ Stephanie L Mason, New York

Address: 829 Bronx River Rd Apt 7B Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-23809-rdd7: "In a Chapter 7 bankruptcy case, Stephanie L Mason from Bronxville, NY, saw her proceedings start in 2011-09-12 and complete by January 2012, involving asset liquidation."
Stephanie L Mason — New York, 11-23809


ᐅ Sharon Mcdowell, New York

Address: 800 Bronx River Rd Apt A25 Bronxville, NY 10708

Concise Description of Bankruptcy Case 12-22590-rdd7: "Sharon Mcdowell's bankruptcy, initiated in Mar 22, 2012 and concluded by 07.12.2012 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Mcdowell — New York, 12-22590


ᐅ Hyacinth M Mckenzie, New York

Address: 804 Bronx River Rd Apt 2D Bronxville, NY 10708-7047

Bankruptcy Case 07-23079-rdd Summary: "Hyacinth M Mckenzie, a resident of Bronxville, NY, entered a Chapter 13 bankruptcy plan in Nov 2, 2007, culminating in its successful completion by Jul 24, 2013."
Hyacinth M Mckenzie — New York, 07-23079


ᐅ Elizabeth Mejia, New York

Address: 109 Kensington Rd Apt 9 Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 10-23446-rdd: "In a Chapter 7 bankruptcy case, Elizabeth Mejia from Bronxville, NY, saw her proceedings start in 07/19/2010 and complete by November 8, 2010, involving asset liquidation."
Elizabeth Mejia — New York, 10-23446


ᐅ Philip S Melora, New York

Address: 23 Lawrence Park Cres Bronxville, NY 10708-6703

Concise Description of Bankruptcy Case 14-22776-rdd7: "Bronxville, NY resident Philip S Melora's 2014-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-29."
Philip S Melora — New York, 14-22776


ᐅ Scott Mercado, New York

Address: 9 Prescott Sq Bronxville, NY 10708

Concise Description of Bankruptcy Case 09-17113-ajg7: "Scott Mercado's Chapter 7 bankruptcy, filed in Bronxville, NY in 12.02.2009, led to asset liquidation, with the case closing in 03/08/2010."
Scott Mercado — New York, 09-17113


ᐅ Ezzat H Metwally, New York

Address: 781 Palmer Rd Apt 4C Bronxville, NY 10708

Bankruptcy Case 11-22171-rdd Summary: "Bronxville, NY resident Ezzat H Metwally's 2011-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-27."
Ezzat H Metwally — New York, 11-22171


ᐅ Felix M Monegro, New York

Address: 796 Bronx River Rd Apt B14 Bronxville, NY 10708-7931

Bankruptcy Case 15-23436-rdd Overview: "The case of Felix M Monegro in Bronxville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix M Monegro — New York, 15-23436


ᐅ Dirk Gary Morrill, New York

Address: 29 Foothill Rd Bronxville, NY 10708

Bankruptcy Case 12-22843-rdd Overview: "Bronxville, NY resident Dirk Gary Morrill's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Dirk Gary Morrill — New York, 12-22843


ᐅ Feioma L Murray, New York

Address: 811 Bronx River Rd Apt 5H Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 12-22701-rdd: "Feioma L Murray's Chapter 7 bankruptcy, filed in Bronxville, NY in 2012-04-11, led to asset liquidation, with the case closing in 2012-08-01."
Feioma L Murray — New York, 12-22701


ᐅ Michael Muscari, New York

Address: 1234 Midland Ave Apt 4A Bronxville, NY 10708

Bankruptcy Case 10-22299-rdd Overview: "In Bronxville, NY, Michael Muscari filed for Chapter 7 bankruptcy in 02.19.2010. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Michael Muscari — New York, 10-22299


ᐅ Carl S Nuzzi, New York

Address: 65 Durham Rd Apt 4D Bronxville, NY 10708

Bankruptcy Case 12-22443-rdd Summary: "In Bronxville, NY, Carl S Nuzzi filed for Chapter 7 bankruptcy in 2012-03-01. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Carl S Nuzzi — New York, 12-22443


ᐅ Barbara T Obrien, New York

Address: 1440 Midland Ave Bronxville, NY 10708

Brief Overview of Bankruptcy Case 11-22804-rdd: "Barbara T Obrien's Chapter 7 bankruptcy, filed in Bronxville, NY in 2011-04-27, led to asset liquidation, with the case closing in Aug 17, 2011."
Barbara T Obrien — New York, 11-22804


ᐅ Ken H Olsen, New York

Address: 1101 Midland Ave Apt 102 Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-22223-rdd7: "Ken H Olsen's bankruptcy, initiated in February 15, 2011 and concluded by June 2011 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ken H Olsen — New York, 11-22223


ᐅ Brigid M Oreilly, New York

Address: 824 Bronx River Rd Apt 6B Bronxville, NY 10708

Bankruptcy Case 12-23295-rdd Summary: "In Bronxville, NY, Brigid M Oreilly filed for Chapter 7 bankruptcy in 07.14.2012. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2012."
Brigid M Oreilly — New York, 12-23295


ᐅ Jose Ortiz, New York

Address: 17 Bronxville Rd Apt 2N Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 13-23204-rdd: "The bankruptcy filing by Jose Ortiz, undertaken in 07/18/2013 in Bronxville, NY under Chapter 7, concluded with discharge in 2013-10-22 after liquidating assets."
Jose Ortiz — New York, 13-23204


ᐅ Felipe Pabellon, New York

Address: PO Box 351 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 13-23406-rdd: "Felipe Pabellon's bankruptcy, initiated in August 2013 and concluded by 11/27/2013 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Pabellon — New York, 13-23406


ᐅ Michele Y Pares, New York

Address: 127 Lockwood Ave Bronxville, NY 10708-4524

Concise Description of Bankruptcy Case 14-23548-rdd7: "Michele Y Pares's bankruptcy, initiated in Nov 4, 2014 and concluded by 02/02/2015 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Y Pares — New York, 14-23548


ᐅ Ethel Pilchick, New York

Address: 1 Bronxville Rd Apt 3S Bronxville, NY 10708

Brief Overview of Bankruptcy Case 11-22179-rdd: "Ethel Pilchick's bankruptcy, initiated in 02.08.2011 and concluded by 05/31/2011 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethel Pilchick — New York, 11-22179


ᐅ Renee Pisarz, New York

Address: 75 Kensington Rd Bronxville, NY 10708

Bankruptcy Case 10-22422-rdd Overview: "The bankruptcy record of Renee Pisarz from Bronxville, NY, shows a Chapter 7 case filed in Mar 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2010."
Renee Pisarz — New York, 10-22422


ᐅ Sandra Presciti, New York

Address: 27 Studio Ln Bronxville, NY 10708

Concise Description of Bankruptcy Case 10-22145-rdd7: "In Bronxville, NY, Sandra Presciti filed for Chapter 7 bankruptcy in Jan 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-04."
Sandra Presciti — New York, 10-22145


ᐅ Jr Larry Reed, New York

Address: 56 Parkview Dr Bronxville, NY 10708

Brief Overview of Bankruptcy Case 10-24260-rdd: "In a Chapter 7 bankruptcy case, Jr Larry Reed from Bronxville, NY, saw his proceedings start in 2010-10-29 and complete by 2011-02-18, involving asset liquidation."
Jr Larry Reed — New York, 10-24260


ᐅ Paul Reina, New York

Address: 245 Parkview Ave Bronxville, NY 10708-1331

Snapshot of U.S. Bankruptcy Proceeding Case 15-22032-rdd: "Paul Reina's bankruptcy, initiated in 2015-01-08 and concluded by April 8, 2015 in Bronxville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Reina — New York, 15-22032


ᐅ Michael T Rescigno, New York

Address: 2 Bronxville Rd Apt 6A Bronxville, NY 10708-6124

Concise Description of Bankruptcy Case 15-23613-rdd7: "In a Chapter 7 bankruptcy case, Michael T Rescigno from Bronxville, NY, saw their proceedings start in November 10, 2015 and complete by 2016-02-08, involving asset liquidation."
Michael T Rescigno — New York, 15-23613


ᐅ Daniel Rivera, New York

Address: PO Box 612 Bronxville, NY 10708

Bankruptcy Case 11-23415-rdd Overview: "The bankruptcy filing by Daniel Rivera, undertaken in July 2011 in Bronxville, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Daniel Rivera — New York, 11-23415


ᐅ Brenda Rivera, New York

Address: 1180 Midland Ave Bronxville, NY 10708

Bankruptcy Case 10-22471-rdd Summary: "In Bronxville, NY, Brenda Rivera filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-05."
Brenda Rivera — New York, 10-22471


ᐅ Maritza Rodriguez, New York

Address: 22 Hillcrest Rd Bronxville, NY 10708

Bankruptcy Case 11-24412-rdd Summary: "The bankruptcy record of Maritza Rodriguez from Bronxville, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 3, 2012."
Maritza Rodriguez — New York, 11-24412


ᐅ Anthony Romagnoli, New York

Address: 17 Bronxville Rd Apt 1N Bronxville, NY 10708

Bankruptcy Case 10-23692-rdd Summary: "Anthony Romagnoli's Chapter 7 bankruptcy, filed in Bronxville, NY in August 2010, led to asset liquidation, with the case closing in December 2010."
Anthony Romagnoli — New York, 10-23692


ᐅ Amado Antonio Romero, New York

Address: 780 Bronx River Rd Apt A51 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 13-22349-rdd: "The bankruptcy filing by Amado Antonio Romero, undertaken in 02.28.2013 in Bronxville, NY under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Amado Antonio Romero — New York, 13-22349


ᐅ Jason Rossi, New York

Address: 73 Georgia Ave Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 10-23672-rdd: "The bankruptcy record of Jason Rossi from Bronxville, NY, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Jason Rossi — New York, 10-23672


ᐅ Robert Ruckman, New York

Address: 8 Hilltop Rd Bronxville, NY 10708-5132

Snapshot of U.S. Bankruptcy Proceeding Case 15-23380-rdd: "Bronxville, NY resident Robert Ruckman's September 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-23."
Robert Ruckman — New York, 15-23380


ᐅ Jeffrey A Russini, New York

Address: 2 Bronxville Rd Apt 8F Bronxville, NY 10708

Concise Description of Bankruptcy Case 11-22806-rdd7: "In Bronxville, NY, Jeffrey A Russini filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-04."
Jeffrey A Russini — New York, 11-22806


ᐅ Thomas Ryan, New York

Address: PO Box 987 Bronxville, NY 10708

Concise Description of Bankruptcy Case 10-22011-rdd7: "In Bronxville, NY, Thomas Ryan filed for Chapter 7 bankruptcy in 2010-01-04. This case, involving liquidating assets to pay off debts, was resolved by 04/10/2010."
Thomas Ryan — New York, 10-22011


ᐅ Sheryl A Snyder, New York

Address: 247 Parkview Ave Apt 6P Bronxville, NY 10708

Snapshot of U.S. Bankruptcy Proceeding Case 13-23332-rdd: "The bankruptcy filing by Sheryl A Snyder, undertaken in August 9, 2013 in Bronxville, NY under Chapter 7, concluded with discharge in 2013-11-13 after liquidating assets."
Sheryl A Snyder — New York, 13-23332


ᐅ James Albert Sotomayor, New York

Address: PO Box 242 Bronxville, NY 10708

Brief Overview of Bankruptcy Case 12-23724-rdd: "James Albert Sotomayor's Chapter 7 bankruptcy, filed in Bronxville, NY in September 2012, led to asset liquidation, with the case closing in January 2013."
James Albert Sotomayor — New York, 12-23724


ᐅ Marie Speranza, New York

Address: 804 Bronx River Rd Apt 2C Bronxville, NY 10708

Bankruptcy Case 12-20008-rdd Overview: "In a Chapter 7 bankruptcy case, Marie Speranza from Bronxville, NY, saw her proceedings start in May 8, 2012 and complete by 08.28.2012, involving asset liquidation."
Marie Speranza — New York, 12-20008