personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eastchester, 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 Marilyn Aguilar, New York

Address: 229 Main St Apt 2N Eastchester, NY 10709-2943

Snapshot of U.S. Bankruptcy Proceeding Case 09-38354-cgm: "Marilyn Aguilar, a resident of Eastchester, NY, entered a Chapter 13 bankruptcy plan in Nov 30, 2009, culminating in its successful completion by December 2014."
Marilyn Aguilar — New York, 09-38354


ᐅ Maria Alix, New York

Address: 39 Bellew Ave # 2 Eastchester, NY 10709-3101

Brief Overview of Bankruptcy Case 14-22682-rdd: "The bankruptcy record of Maria Alix from Eastchester, NY, shows a Chapter 7 case filed in 05/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2014."
Maria Alix — New York, 14-22682


ᐅ Reyna Alonzo, New York

Address: 23 Hall Ave Eastchester, NY 10709

Bankruptcy Case 13-22790-rdd Summary: "In Eastchester, NY, Reyna Alonzo filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Reyna Alonzo — New York, 13-22790


ᐅ Marie Annunziata, New York

Address: 6 Ridge St Eastchester, NY 10709

Bankruptcy Case 10-23364-rdd Summary: "The bankruptcy filing by Marie Annunziata, undertaken in 07/06/2010 in Eastchester, NY under Chapter 7, concluded with discharge in 10/26/2010 after liquidating assets."
Marie Annunziata — New York, 10-23364


ᐅ Babette L Austin, New York

Address: 8 Leewood Cir Apt 3R Eastchester, NY 10709-1918

Bankruptcy Case 15-30530-5-mcr Summary: "In a Chapter 7 bankruptcy case, Babette L Austin from Eastchester, NY, saw her proceedings start in 04/15/2015 and complete by 07.14.2015, involving asset liquidation."
Babette L Austin — New York, 15-30530-5


ᐅ Cynthia T Bajramoski, New York

Address: 7 Manchester Rd Apt 2L Eastchester, NY 10709-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-23430-rdd: "Eastchester, NY resident Cynthia T Bajramoski's 2015-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-30."
Cynthia T Bajramoski — New York, 15-23430


ᐅ Michele Bell, New York

Address: PO Box 266 Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 11-22361-rdd: "The bankruptcy record of Michele Bell from Eastchester, NY, shows a Chapter 7 case filed in Mar 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Michele Bell — New York, 11-22361


ᐅ Stacey Boscia, New York

Address: 598 White Plains Rd Eastchester, NY 10709

Bankruptcy Case 11-22969-rdd Summary: "In a Chapter 7 bankruptcy case, Stacey Boscia from Eastchester, NY, saw their proceedings start in 2011-05-18 and complete by 2011-09-07, involving asset liquidation."
Stacey Boscia — New York, 11-22969


ᐅ Edward Busti, New York

Address: 20 Leewood Cir Apt 6L Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 10-24692-rdd: "Edward Busti's bankruptcy, initiated in 2010-12-28 and concluded by April 2011 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Busti — New York, 10-24692


ᐅ Hakan Cenk Caner, New York

Address: 22 Water St Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 12-23808-rdd: "In Eastchester, NY, Hakan Cenk Caner filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2013."
Hakan Cenk Caner — New York, 12-23808


ᐅ Vilma Carchietta, New York

Address: 46 Jackson Ave Apt 6K Eastchester, NY 10709-3522

Bankruptcy Case 2014-22384-rdd Summary: "Eastchester, NY resident Vilma Carchietta's 2014-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Vilma Carchietta — New York, 2014-22384


ᐅ Daniel Casullo, New York

Address: 93 Leewood Dr Eastchester, NY 10709

Concise Description of Bankruptcy Case 10-22025-rdd7: "In a Chapter 7 bankruptcy case, Daniel Casullo from Eastchester, NY, saw his proceedings start in Jan 7, 2010 and complete by 04/07/2010, involving asset liquidation."
Daniel Casullo — New York, 10-22025


ᐅ Adi John Cetinski, New York

Address: 33 Highland Ave Eastchester, NY 10709

Bankruptcy Case 11-22915-rdd Summary: "In Eastchester, NY, Adi John Cetinski filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Adi John Cetinski — New York, 11-22915


ᐅ Leonard J Deluca, New York

Address: 30 Brookridge Ave Eastchester, NY 10709-3517

Bankruptcy Case 14-23539-rdd Overview: "The case of Leonard J Deluca in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard J Deluca — New York, 14-23539


ᐅ Rosalind R Derosa, New York

Address: 29 Manchester Rd Apt 2R Eastchester, NY 10709

Concise Description of Bankruptcy Case 11-23465-rdd7: "In a Chapter 7 bankruptcy case, Rosalind R Derosa from Eastchester, NY, saw her proceedings start in Jul 25, 2011 and complete by November 14, 2011, involving asset liquidation."
Rosalind R Derosa — New York, 11-23465


ᐅ Frank Dibari, New York

Address: 15 Leewood Cir Eastchester, NY 10709

Bankruptcy Case 13-23929-rdd Overview: "In a Chapter 7 bankruptcy case, Frank Dibari from Eastchester, NY, saw their proceedings start in 11/25/2013 and complete by 03/01/2014, involving asset liquidation."
Frank Dibari — New York, 13-23929


ᐅ Robert L Fata, New York

Address: 10 Oakridge Pl Apt 1C Eastchester, NY 10709-2021

Bankruptcy Case 2014-23289-rdd Summary: "The bankruptcy record of Robert L Fata from Eastchester, NY, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2014."
Robert L Fata — New York, 2014-23289


ᐅ Jeanette Gomez, New York

Address: 5 Leewood Cir Apt 3L Eastchester, NY 10709

Bankruptcy Case 12-23164-rdd Overview: "Eastchester, NY resident Jeanette Gomez's June 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-11."
Jeanette Gomez — New York, 12-23164


ᐅ Josephine Greenfield, New York

Address: 9 New St Apt 3G Eastchester, NY 10709

Bankruptcy Case 10-22253-rdd Summary: "In a Chapter 7 bankruptcy case, Josephine Greenfield from Eastchester, NY, saw her proceedings start in Feb 12, 2010 and complete by 06/04/2010, involving asset liquidation."
Josephine Greenfield — New York, 10-22253


ᐅ Frank Hernandez, New York

Address: 621 White Plains Rd Eastchester, NY 10709

Brief Overview of Bankruptcy Case 10-22142-rdd: "The case of Frank Hernandez in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Hernandez — New York, 10-22142


ᐅ Won Sop Hong, New York

Address: 9 New St Apt 4B Eastchester, NY 10709

Concise Description of Bankruptcy Case 11-23207-rdd7: "Eastchester, NY resident Won Sop Hong's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2011."
Won Sop Hong — New York, 11-23207


ᐅ Neil A Kapchan, New York

Address: 53 Hickory Hill Rd Eastchester, NY 10709-1442

Bankruptcy Case 14-23576-rdd Overview: "Eastchester, NY resident Neil A Kapchan's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/10/2015."
Neil A Kapchan — New York, 14-23576


ᐅ William R Keindl, New York

Address: 1 Oakridge Pl Apt 6D Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 12-22314-rdd: "William R Keindl's bankruptcy, initiated in 02/10/2012 and concluded by 06.01.2012 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Keindl — New York, 12-22314


ᐅ Jung Jin Kim, New York

Address: 99 Waterside Close Eastchester, NY 10709-5655

Concise Description of Bankruptcy Case 16-22532-rdd7: "In a Chapter 7 bankruptcy case, Jung Jin Kim from Eastchester, NY, saw her proceedings start in 04/18/2016 and complete by 07.17.2016, involving asset liquidation."
Jung Jin Kim — New York, 16-22532


ᐅ Sharon Kim, New York

Address: 31 Stewart Pl Eastchester, NY 10709

Bankruptcy Case 11-22704-rdd Overview: "In a Chapter 7 bankruptcy case, Sharon Kim from Eastchester, NY, saw her proceedings start in 2011-04-13 and complete by 08/03/2011, involving asset liquidation."
Sharon Kim — New York, 11-22704


ᐅ Arlene Kittay, New York

Address: 9 New St Apt 2E Eastchester, NY 10709-3531

Concise Description of Bankruptcy Case 15-22484-rdd7: "The case of Arlene Kittay in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Kittay — New York, 15-22484


ᐅ Virginia Lara, New York

Address: 301 White Plains Rd Eastchester, NY 10709

Concise Description of Bankruptcy Case 12-22524-rdd7: "The case of Virginia Lara in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Lara — New York, 12-22524


ᐅ Alisa Lentini, New York

Address: 30 Brookridge Ave Eastchester, NY 10709

Bankruptcy Case 11-24126-rdd Summary: "Eastchester, NY resident Alisa Lentini's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2012."
Alisa Lentini — New York, 11-24126


ᐅ Barbara Levine, New York

Address: PO Box 274 Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 12-23738-rdd: "The case of Barbara Levine in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Levine — New York, 12-23738


ᐅ Adele M Lotto, New York

Address: 3 Dean Pl Eastchester, NY 10709

Bankruptcy Case 11-24210-rdd Overview: "In Eastchester, NY, Adele M Lotto filed for Chapter 7 bankruptcy in 11/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2012."
Adele M Lotto — New York, 11-24210


ᐅ Kevin M Maher, New York

Address: 16 Field End Ln Unit C Eastchester, NY 10709

Bankruptcy Case 13-22725-rdd Overview: "The bankruptcy filing by Kevin M Maher, undertaken in 2013-05-06 in Eastchester, NY under Chapter 7, concluded with discharge in August 10, 2013 after liquidating assets."
Kevin M Maher — New York, 13-22725


ᐅ Maria Margilaj, New York

Address: 42 Morgan St Eastchester, NY 10709-3164

Concise Description of Bankruptcy Case 2014-22973-rdd7: "The bankruptcy record of Maria Margilaj from Eastchester, NY, shows a Chapter 7 case filed in July 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Maria Margilaj — New York, 2014-22973


ᐅ Charles Marino, New York

Address: 12 Dorchester Rd Eastchester, NY 10709

Bankruptcy Case 12-24147-rdd Summary: "The case of Charles Marino in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Marino — New York, 12-24147


ᐅ Richard Martin, New York

Address: 28 Dorchester Rd Eastchester, NY 10709

Bankruptcy Case 13-23596-rdd Summary: "Eastchester, NY resident Richard Martin's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2014."
Richard Martin — New York, 13-23596


ᐅ Matthew Mckay, New York

Address: 83 Highland Ave Eastchester, NY 10709

Bankruptcy Case 13-23305-rdd Overview: "Eastchester, NY resident Matthew Mckay's 08/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-10."
Matthew Mckay — New York, 13-23305


ᐅ Christine Mellusi, New York

Address: 24 Leewood Cir Apt 5R Eastchester, NY 10709-1910

Bankruptcy Case 2014-23306-rdd Summary: "Christine Mellusi's Chapter 7 bankruptcy, filed in Eastchester, NY in September 2014, led to asset liquidation, with the case closing in December 2014."
Christine Mellusi — New York, 2014-23306


ᐅ Sr Bruce K Mogavero, New York

Address: 41 Longview Dr Eastchester, NY 10709-1424

Snapshot of U.S. Bankruptcy Proceeding Case 14-22816-rdd: "Eastchester, NY resident Sr Bruce K Mogavero's June 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2014."
Sr Bruce K Mogavero — New York, 14-22816


ᐅ Gama Vitoria Murphy, New York

Address: 10 Oakridge Pl Apt 4A Eastchester, NY 10709-2021

Bankruptcy Case 2014-22474-rdd Summary: "The bankruptcy record of Gama Vitoria Murphy from Eastchester, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2014."
Gama Vitoria Murphy — New York, 2014-22474


ᐅ Joseph J Nader, New York

Address: 3 Forbes Blvd Eastchester, NY 10709-1511

Snapshot of U.S. Bankruptcy Proceeding Case 15-22972-rdd: "Joseph J Nader's Chapter 7 bankruptcy, filed in Eastchester, NY in 07.13.2015, led to asset liquidation, with the case closing in 2015-10-11."
Joseph J Nader — New York, 15-22972


ᐅ Peggy A Nader, New York

Address: 3 Forbes Blvd Eastchester, NY 10709-1511

Brief Overview of Bankruptcy Case 15-22972-rdd: "In Eastchester, NY, Peggy A Nader filed for Chapter 7 bankruptcy in July 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2015."
Peggy A Nader — New York, 15-22972


ᐅ Janelle M Napoli, New York

Address: 30 Brookridge Ave Eastchester, NY 10709-3517

Concise Description of Bankruptcy Case 15-22220-rdd7: "The case of Janelle M Napoli in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janelle M Napoli — New York, 15-22220


ᐅ Veronica Nascimento, New York

Address: 63 Mill Rd Eastchester, NY 10709

Bankruptcy Case 10-23559-rdd Overview: "The bankruptcy filing by Veronica Nascimento, undertaken in July 2010 in Eastchester, NY under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets."
Veronica Nascimento — New York, 10-23559


ᐅ Ralph Natalo, New York

Address: 46 Jackson Ave Apt 3D Eastchester, NY 10709

Brief Overview of Bankruptcy Case 10-22087-rdd: "In Eastchester, NY, Ralph Natalo filed for Chapter 7 bankruptcy in 01.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2010."
Ralph Natalo — New York, 10-22087


ᐅ Vincent Nicoletti, New York

Address: 34 Orchard St Eastchester, NY 10709-2015

Concise Description of Bankruptcy Case 14-23367-rdd7: "In a Chapter 7 bankruptcy case, Vincent Nicoletti from Eastchester, NY, saw his proceedings start in 09/26/2014 and complete by Dec 25, 2014, involving asset liquidation."
Vincent Nicoletti — New York, 14-23367


ᐅ Frank V Nunziato, New York

Address: 497 White Plains Rd # 2 Eastchester, NY 10709

Bankruptcy Case 11-22375-rdd Summary: "In Eastchester, NY, Frank V Nunziato filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.22.2011."
Frank V Nunziato — New York, 11-22375


ᐅ Justo Ozuna, New York

Address: 10 Maple Ave Apt 1B Eastchester, NY 10709-3145

Concise Description of Bankruptcy Case 14-22658-rdd7: "In Eastchester, NY, Justo Ozuna filed for Chapter 7 bankruptcy in 2014-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Justo Ozuna — New York, 14-22658


ᐅ Carolyn Pappas, New York

Address: 2 Park Ave Apt 2G Eastchester, NY 10709

Brief Overview of Bankruptcy Case 11-23197-rdd: "Carolyn Pappas's Chapter 7 bankruptcy, filed in Eastchester, NY in 2011-06-16, led to asset liquidation, with the case closing in 10/06/2011."
Carolyn Pappas — New York, 11-23197


ᐅ Elena Petrescu, New York

Address: 417 White Plains Rd Apt 7 Eastchester, NY 10709-2812

Bankruptcy Case 15-23557-rdd Summary: "The bankruptcy record of Elena Petrescu from Eastchester, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-25."
Elena Petrescu — New York, 15-23557


ᐅ George Petre Petrescu, New York

Address: 417 White Plains Rd Apt 7 Eastchester, NY 10709-2812

Bankruptcy Case 15-23557-rdd Summary: "George Petre Petrescu's bankruptcy, initiated in 2015-10-27 and concluded by Jan 25, 2016 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Petre Petrescu — New York, 15-23557


ᐅ Lidia Pilano, New York

Address: 115 Fisher Ave Eastchester, NY 10709-2634

Bankruptcy Case 15-22815-rdd Summary: "Lidia Pilano's Chapter 7 bankruptcy, filed in Eastchester, NY in 06.10.2015, led to asset liquidation, with the case closing in September 8, 2015."
Lidia Pilano — New York, 15-22815


ᐅ Paolino Pilano, New York

Address: 115 Fisher Ave Eastchester, NY 10709-2634

Bankruptcy Case 15-22815-rdd Summary: "The bankruptcy filing by Paolino Pilano, undertaken in June 10, 2015 in Eastchester, NY under Chapter 7, concluded with discharge in September 8, 2015 after liquidating assets."
Paolino Pilano — New York, 15-22815


ᐅ Paul Puccini, New York

Address: 78 Tuckahoe Ave Eastchester, NY 10709

Concise Description of Bankruptcy Case 10-23485-rdd7: "Paul Puccini's bankruptcy, initiated in Jul 23, 2010 and concluded by 2010-11-12 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Puccini — New York, 10-23485


ᐅ Patti Raffa, New York

Address: 22 Leewood Cir Apt 3R Eastchester, NY 10709

Concise Description of Bankruptcy Case 13-23445-rdd7: "Patti Raffa's bankruptcy, initiated in August 2013 and concluded by 12.04.2013 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti Raffa — New York, 13-23445


ᐅ Christina Ritacco, New York

Address: 100 Highland Ave Apt 6 Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 10-50045: "Eastchester, NY resident Christina Ritacco's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
Christina Ritacco — New York, 10-50045


ᐅ Quito Maria I Rosas, New York

Address: 200 Main St Fl 1 Eastchester, NY 10707-2909

Brief Overview of Bankruptcy Case 16-22190-rdd: "The case of Quito Maria I Rosas in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quito Maria I Rosas — New York, 16-22190


ᐅ Jane C Sabatino, New York

Address: 297 White Plains Rd Eastchester, NY 10709

Bankruptcy Case 12-23922-rdd Overview: "The bankruptcy record of Jane C Sabatino from Eastchester, NY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2013."
Jane C Sabatino — New York, 12-23922


ᐅ Matthew Sabatino, New York

Address: 303 White Plains Rd Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 10-22883-rdd: "The bankruptcy filing by Matthew Sabatino, undertaken in 05/04/2010 in Eastchester, NY under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Matthew Sabatino — New York, 10-22883


ᐅ Ruth M Santiago, New York

Address: 230 Hillside Pl Apt 5 Eastchester, NY 10709-1834

Concise Description of Bankruptcy Case 15-22623-rdd7: "Ruth M Santiago's bankruptcy, initiated in May 1, 2015 and concluded by 2015-07-30 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth M Santiago — New York, 15-22623


ᐅ Helaina Marie Santoro, New York

Address: 6 Leslie Rd Eastchester, NY 10709

Bankruptcy Case 12-22396-rdd Overview: "Eastchester, NY resident Helaina Marie Santoro's 2012-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2012."
Helaina Marie Santoro — New York, 12-22396


ᐅ Jr James Scagnelli, New York

Address: 1195 California Rd Eastchester, NY 10709

Bankruptcy Case 09-23994-rdd Summary: "In a Chapter 7 bankruptcy case, Jr James Scagnelli from Eastchester, NY, saw their proceedings start in 2009-10-23 and complete by 2010-01-27, involving asset liquidation."
Jr James Scagnelli — New York, 09-23994


ᐅ Dinorah E Sepulveda, New York

Address: 8 Hall Ave Eastchester, NY 10709

Brief Overview of Bankruptcy Case 1-12-42336-nhl: "The case of Dinorah E Sepulveda in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dinorah E Sepulveda — New York, 1-12-42336


ᐅ Barbara A Siciliano, New York

Address: 194 Oakland Ave Eastchester, NY 10709-5454

Snapshot of U.S. Bankruptcy Proceeding Case 14-22912-rdd: "In Eastchester, NY, Barbara A Siciliano filed for Chapter 7 bankruptcy in June 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-23."
Barbara A Siciliano — New York, 14-22912


ᐅ Gloria Sicuranza, New York

Address: 46 Jackson Ave Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 13-22892-rdd: "The bankruptcy filing by Gloria Sicuranza, undertaken in 06.05.2013 in Eastchester, NY under Chapter 7, concluded with discharge in September 9, 2013 after liquidating assets."
Gloria Sicuranza — New York, 13-22892


ᐅ Madeline Silvestro, New York

Address: 46 Jackson Ave Apt 4D Eastchester, NY 10709

Bankruptcy Case 10-24408-rdd Overview: "The bankruptcy record of Madeline Silvestro from Eastchester, NY, shows a Chapter 7 case filed in Nov 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-12."
Madeline Silvestro — New York, 10-24408


ᐅ James Southard, New York

Address: 6 Roy Pl Eastchester, NY 10709

Concise Description of Bankruptcy Case 09-24227-rdd7: "James Southard's bankruptcy, initiated in 2009-11-30 and concluded by 2010-03-06 in Eastchester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Southard — New York, 09-24227


ᐅ Dena S Stavrou, New York

Address: 9 Howard Ave Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 09-23919-rdd: "Dena S Stavrou's Chapter 7 bankruptcy, filed in Eastchester, NY in 10/14/2009, led to asset liquidation, with the case closing in Jan 18, 2010."
Dena S Stavrou — New York, 09-23919


ᐅ Julianne Steiner, New York

Address: 226 Park Dr Eastchester, NY 10709-5108

Concise Description of Bankruptcy Case 14-509167: "Julianne Steiner's Chapter 7 bankruptcy, filed in Eastchester, NY in 2014-06-11, led to asset liquidation, with the case closing in 09.09.2014."
Julianne Steiner — New York, 14-50916


ᐅ Hilda L Tavolilla, New York

Address: 99 Leewood Dr Eastchester, NY 10709-5439

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23295-rdd: "The case of Hilda L Tavolilla in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda L Tavolilla — New York, 2014-23295


ᐅ Lisa R Tomasino, New York

Address: 505 White Plains Rd Apt 1A Eastchester, NY 10709

Brief Overview of Bankruptcy Case 13-22143-rdd: "The case of Lisa R Tomasino in Eastchester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa R Tomasino — New York, 13-22143


ᐅ Dominick Torregrossa, New York

Address: 8 Joan Dr Eastchester, NY 10709

Bankruptcy Case 10-22623-rdd Overview: "Dominick Torregrossa's Chapter 7 bankruptcy, filed in Eastchester, NY in 2010-03-30, led to asset liquidation, with the case closing in 07/20/2010."
Dominick Torregrossa — New York, 10-22623


ᐅ Giovanni Troiano, New York

Address: 107 Hillside Pl Apt 3D Eastchester, NY 10709

Bankruptcy Case 10-52228 Summary: "In a Chapter 7 bankruptcy case, Giovanni Troiano from Eastchester, NY, saw his proceedings start in 09.17.2010 and complete by Jan 7, 2011, involving asset liquidation."
Giovanni Troiano — New York, 10-52228


ᐅ Louis Valerioti, New York

Address: 26 Huntley Rd Eastchester, NY 10709

Bankruptcy Case 09-24314-rdd Summary: "Louis Valerioti's Chapter 7 bankruptcy, filed in Eastchester, NY in December 10, 2009, led to asset liquidation, with the case closing in March 2010."
Louis Valerioti — New York, 09-24314


ᐅ Steven Venere, New York

Address: 38 Water St Eastchester, NY 10709

Concise Description of Bankruptcy Case 12-24095-rdd7: "In Eastchester, NY, Steven Venere filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2013."
Steven Venere — New York, 12-24095


ᐅ Kristin L Ventresca, New York

Address: 46 Glen Rd Eastchester, NY 10709

Snapshot of U.S. Bankruptcy Proceeding Case 12-22088-rdd: "The bankruptcy record of Kristin L Ventresca from Eastchester, NY, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-08."
Kristin L Ventresca — New York, 12-22088