personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Rochelle, 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 Alexander Abend, New York

Address: 773 Pelham Rd Apt 5H New Rochelle, NY 10805-1139

Bankruptcy Case 14-23724-rdd Overview: "In a Chapter 7 bankruptcy case, Alexander Abend from New Rochelle, NY, saw their proceedings start in Dec 16, 2014 and complete by 03/16/2015, involving asset liquidation."
Alexander Abend — New York, 14-23724


ᐅ Victor Abreu, New York

Address: 8 The Blvd New Rochelle, NY 10801-4210

Brief Overview of Bankruptcy Case 15-22172-rdd: "The bankruptcy record of Victor Abreu from New Rochelle, NY, shows a Chapter 7 case filed in 2015-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2015."
Victor Abreu — New York, 15-22172


ᐅ Adaeze L Agu, New York

Address: 7 The Blvd New Rochelle, NY 10801-4209

Bankruptcy Case 15-23388-rdd Overview: "Adaeze L Agu's bankruptcy, initiated in Sep 25, 2015 and concluded by 12/24/2015 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adaeze L Agu — New York, 15-23388


ᐅ Berardo Agudelo, New York

Address: 203 Union Ave New Rochelle, NY 10801-6009

Snapshot of U.S. Bankruptcy Proceeding Case 14-23552-rdd: "The bankruptcy filing by Berardo Agudelo, undertaken in 2014-11-06 in New Rochelle, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Berardo Agudelo — New York, 14-23552


ᐅ Donna Aguilar, New York

Address: 115 Stonelea Pl Apt 4C New Rochelle, NY 10801

Bankruptcy Case 10-22293-rdd Summary: "In New Rochelle, NY, Donna Aguilar filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by June 10, 2010."
Donna Aguilar — New York, 10-22293


ᐅ Carlos A Aldarondo, New York

Address: 60 Union Ave Apt 7G New Rochelle, NY 10801

Concise Description of Bankruptcy Case 12-23319-rdd7: "Carlos A Aldarondo's bankruptcy, initiated in July 2012 and concluded by 11/08/2012 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos A Aldarondo — New York, 12-23319


ᐅ Dawit Alemu, New York

Address: 160 Remington Pl Apt 3C New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 11-22296-rdd: "The case of Dawit Alemu in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawit Alemu — New York, 11-22296


ᐅ George D Alexopoulos, New York

Address: 30 Madeleine Ave Apt 2A New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 13-22113-rdd: "New Rochelle, NY resident George D Alexopoulos's January 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
George D Alexopoulos — New York, 13-22113


ᐅ Carmen R Alfano, New York

Address: 126 Franklin Ave Apt 5G New Rochelle, NY 10805

Bankruptcy Case 12-23090-rdd Overview: "In New Rochelle, NY, Carmen R Alfano filed for Chapter 7 bankruptcy in June 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Carmen R Alfano — New York, 12-23090


ᐅ Mark Alfano, New York

Address: 126 Franklin Ave Apt 5G New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 12-23967-rdd: "Mark Alfano's bankruptcy, initiated in 2012-11-13 and concluded by 02.17.2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Alfano — New York, 12-23967


ᐅ Demerias Allen, New York

Address: 720 Pelham Rd Apt 5H New Rochelle, NY 10805

Bankruptcy Case 10-24053-rdd Summary: "In New Rochelle, NY, Demerias Allen filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Demerias Allen — New York, 10-24053


ᐅ Jeffrey H Alterman, New York

Address: 84 Rogers Dr New Rochelle, NY 10804

Concise Description of Bankruptcy Case 13-23810-rdd7: "Jeffrey H Alterman's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2013-10-31, led to asset liquidation, with the case closing in Feb 4, 2014."
Jeffrey H Alterman — New York, 13-23810


ᐅ Tanya E Alvarez, New York

Address: 84 Brook St New Rochelle, NY 10801-2531

Bankruptcy Case 15-23796-rdd Summary: "In New Rochelle, NY, Tanya E Alvarez filed for Chapter 7 bankruptcy in Dec 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Tanya E Alvarez — New York, 15-23796


ᐅ Sabrina Alvarez, New York

Address: 50 E Main St New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 11-23025-rdd: "The case of Sabrina Alvarez in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Alvarez — New York, 11-23025


ᐅ Herminio Alvarez, New York

Address: 226 5th Ave New Rochelle, NY 10801-2736

Snapshot of U.S. Bankruptcy Proceeding Case 15-23181-rdd: "Herminio Alvarez's Chapter 7 bankruptcy, filed in New Rochelle, NY in August 14, 2015, led to asset liquidation, with the case closing in 11/12/2015."
Herminio Alvarez — New York, 15-23181


ᐅ Lourival Alves, New York

Address: 336 Washington Ave Apt 2 New Rochelle, NY 10801-5825

Brief Overview of Bankruptcy Case 15-23378-rdd: "In New Rochelle, NY, Lourival Alves filed for Chapter 7 bankruptcy in 2015-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-23."
Lourival Alves — New York, 15-23378


ᐅ Annita L Ames, New York

Address: 26 Beechwood Ave Fl 2ND New Rochelle, NY 10801-6819

Bankruptcy Case 14-23801-rdd Summary: "The case of Annita L Ames in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annita L Ames — New York, 14-23801


ᐅ Burke Vashti E Amos, New York

Address: 24 Calhoun Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 13-22045-rdd7: "The case of Burke Vashti E Amos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burke Vashti E Amos — New York, 13-22045


ᐅ Anna Marie Andolina, New York

Address: 777 Pelham Rd Apt 4C New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 12-22876-rdd: "The bankruptcy record of Anna Marie Andolina from New Rochelle, NY, shows a Chapter 7 case filed in 05/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-25."
Anna Marie Andolina — New York, 12-22876


ᐅ Hugo Andrade, New York

Address: 80 Rockdale Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 12-24005-rdd7: "Hugo Andrade's Chapter 7 bankruptcy, filed in New Rochelle, NY in Nov 21, 2012, led to asset liquidation, with the case closing in 02/25/2013."
Hugo Andrade — New York, 12-24005


ᐅ Joseph Arangio, New York

Address: 159 Webster Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 10-23979-rdd7: "The bankruptcy filing by Joseph Arangio, undertaken in 2010-09-24 in New Rochelle, NY under Chapter 7, concluded with discharge in 01/14/2011 after liquidating assets."
Joseph Arangio — New York, 10-23979


ᐅ Daniel R Arce, New York

Address: 125 Union Ave Apt 2 New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 13-23018-rdd: "The bankruptcy record of Daniel R Arce from New Rochelle, NY, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2013."
Daniel R Arce — New York, 13-23018


ᐅ Yolanda Arenas, New York

Address: 220 Pelham Rd Apt 5F New Rochelle, NY 10805-2541

Concise Description of Bankruptcy Case 15-23715-rdd7: "The case of Yolanda Arenas in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Arenas — New York, 15-23715


ᐅ William J Arvidson, New York

Address: 781 Pelham Rd Apt 2J New Rochelle, NY 10805

Concise Description of Bankruptcy Case 13-22793-rdd7: "In New Rochelle, NY, William J Arvidson filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
William J Arvidson — New York, 13-22793


ᐅ Ofer Attia, New York

Address: 217 Forest Ave New Rochelle, NY 10804

Brief Overview of Bankruptcy Case 09-23904-rdd: "The bankruptcy filing by Ofer Attia, undertaken in October 12, 2009 in New Rochelle, NY under Chapter 7, concluded with discharge in Jan 16, 2010 after liquidating assets."
Ofer Attia — New York, 09-23904


ᐅ Carnes Augustin, New York

Address: 216 Coligni Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-23669-rdd7: "In New Rochelle, NY, Carnes Augustin filed for Chapter 7 bankruptcy in August 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2011."
Carnes Augustin — New York, 11-23669


ᐅ Salvador Ayala, New York

Address: 29 Clinton Ave New Rochelle, NY 10801-3305

Snapshot of U.S. Bankruptcy Proceeding Case 14-22040-rdd: "The bankruptcy filing by Salvador Ayala, undertaken in 2014-01-12 in New Rochelle, NY under Chapter 7, concluded with discharge in 04.12.2014 after liquidating assets."
Salvador Ayala — New York, 14-22040


ᐅ Sabina Aydogdu, New York

Address: 14 Chauncey Ave New Rochelle, NY 10801-2603

Snapshot of U.S. Bankruptcy Proceeding Case 14-22810-rdd: "The bankruptcy filing by Sabina Aydogdu, undertaken in June 9, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in Sep 7, 2014 after liquidating assets."
Sabina Aydogdu — New York, 14-22810


ᐅ Colleen Babcock, New York

Address: 730 Pelham Rd Apt 2E New Rochelle, NY 10805-1032

Bankruptcy Case 15-23104-rdd Summary: "In New Rochelle, NY, Colleen Babcock filed for Chapter 7 bankruptcy in 08.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2015."
Colleen Babcock — New York, 15-23104


ᐅ Rudy Babor, New York

Address: 59A Locust Ave Apt 6K New Rochelle, NY 10801-7301

Bankruptcy Case 07-23259-rdd Overview: "The bankruptcy record for Rudy Babor from New Rochelle, NY, under Chapter 13, filed in 2007-12-11, involved setting up a repayment plan, finalized by March 2013."
Rudy Babor — New York, 07-23259


ᐅ Rosamond D Balasar, New York

Address: 16 Locust Ave Apt 2B New Rochelle, NY 10801

Bankruptcy Case 13-22894-rdd Summary: "The bankruptcy record of Rosamond D Balasar from New Rochelle, NY, shows a Chapter 7 case filed in Jun 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-09."
Rosamond D Balasar — New York, 13-22894


ᐅ Cynthia Joy Balot, New York

Address: 485 Pelham Rd Apt B48 New Rochelle, NY 10805-1941

Concise Description of Bankruptcy Case 14-23462-rdd7: "The bankruptcy filing by Cynthia Joy Balot, undertaken in October 16, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.14.2015 after liquidating assets."
Cynthia Joy Balot — New York, 14-23462


ᐅ Hugo R Bances, New York

Address: 24 Kress Ave New Rochelle, NY 10801-3204

Bankruptcy Case 2014-23138-rdd Overview: "Hugo R Bances's bankruptcy, initiated in 08.08.2014 and concluded by 11/06/2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo R Bances — New York, 2014-23138


ᐅ Jean S Bances, New York

Address: 24 Kress Ave New Rochelle, NY 10801-3204

Concise Description of Bankruptcy Case 14-23138-rdd7: "The bankruptcy record of Jean S Bances from New Rochelle, NY, shows a Chapter 7 case filed in 08/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Jean S Bances — New York, 14-23138


ᐅ Mercedes A Banks, New York

Address: 72 Soundview St New Rochelle, NY 10805

Concise Description of Bankruptcy Case 11-24393-rdd7: "The case of Mercedes A Banks in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercedes A Banks — New York, 11-24393


ᐅ Angelo Barca, New York

Address: 828 Pelhamdale Ave Apt 2J New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 11-22290-rdd: "The bankruptcy record of Angelo Barca from New Rochelle, NY, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Angelo Barca — New York, 11-22290


ᐅ John Michael Barcia, New York

Address: 46 Whitewood Ave New Rochelle, NY 10805-1210

Bankruptcy Case 15-23334-rdd Overview: "In a Chapter 7 bankruptcy case, John Michael Barcia from New Rochelle, NY, saw their proceedings start in 09/16/2015 and complete by 2015-12-15, involving asset liquidation."
John Michael Barcia — New York, 15-23334


ᐅ Antonio Barragan, New York

Address: 46 4th St Apt 2 New Rochelle, NY 10801

Bankruptcy Case 10-24724-rdd Summary: "In a Chapter 7 bankruptcy case, Antonio Barragan from New Rochelle, NY, saw their proceedings start in Dec 30, 2010 and complete by April 21, 2011, involving asset liquidation."
Antonio Barragan — New York, 10-24724


ᐅ Winston Barrows, New York

Address: 99 Sickles Ave New Rochelle, NY 10801

Bankruptcy Case 12-23432-rdd Overview: "In a Chapter 7 bankruptcy case, Winston Barrows from New Rochelle, NY, saw his proceedings start in 08.07.2012 and complete by November 27, 2012, involving asset liquidation."
Winston Barrows — New York, 12-23432


ᐅ George A Basalone, New York

Address: 703 Pelham Rd New Rochelle, NY 10805-1166

Bankruptcy Case 15-22996-rdd Overview: "The bankruptcy filing by George A Basalone, undertaken in 07/16/2015 in New Rochelle, NY under Chapter 7, concluded with discharge in October 14, 2015 after liquidating assets."
George A Basalone — New York, 15-22996


ᐅ Margaret M Basalone, New York

Address: 703 Pelham Rd New Rochelle, NY 10805-1166

Bankruptcy Case 15-22996-rdd Summary: "In a Chapter 7 bankruptcy case, Margaret M Basalone from New Rochelle, NY, saw her proceedings start in July 16, 2015 and complete by Oct 14, 2015, involving asset liquidation."
Margaret M Basalone — New York, 15-22996


ᐅ Michael Basanda, New York

Address: 9 John St Apt 1G New Rochelle, NY 10805

Bankruptcy Case 10-23330-rdd Summary: "In New Rochelle, NY, Michael Basanda filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Michael Basanda — New York, 10-23330


ᐅ Marie Beaubrun, New York

Address: 167 Centre Ave Apt 1A New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 11-24130-rdd: "Marie Beaubrun's Chapter 7 bankruptcy, filed in New Rochelle, NY in 10.29.2011, led to asset liquidation, with the case closing in 2012-02-18."
Marie Beaubrun — New York, 11-24130


ᐅ Richard Becker, New York

Address: 16 Pierce St New Rochelle, NY 10801-2025

Bankruptcy Case 2014-22619-rdd Overview: "Richard Becker's bankruptcy, initiated in 05.02.2014 and concluded by 2014-07-31 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Becker — New York, 2014-22619


ᐅ Sarajane Belkadi, New York

Address: 208 Centre Ave Apt 5H New Rochelle, NY 10805

Bankruptcy Case 10-22600-rdd Overview: "New Rochelle, NY resident Sarajane Belkadi's 03/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2010."
Sarajane Belkadi — New York, 10-22600


ᐅ Stacey Bell, New York

Address: 51 Dewitt Pl New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-24330-rdd: "Stacey Bell's bankruptcy, initiated in November 2010 and concluded by 02.28.2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey Bell — New York, 10-24330


ᐅ Barbara Belle, New York

Address: 129 Cooper Dr Apt 1B New Rochelle, NY 10801

Bankruptcy Case 10-22412-rdd Overview: "The case of Barbara Belle in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Belle — New York, 10-22412


ᐅ Joseph Belli, New York

Address: 29 Cleveland Ave New Rochelle, NY 10801-7502

Bankruptcy Case 14-22815-rdd Overview: "Joseph Belli's bankruptcy, initiated in 2014-06-10 and concluded by 2014-09-08 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Belli — New York, 14-22815


ᐅ Uanderson Benedetti, New York

Address: 275 Broadfield Rd New Rochelle, NY 10804-2412

Brief Overview of Bankruptcy Case 14-23521-rdd: "Uanderson Benedetti's bankruptcy, initiated in October 2014 and concluded by 01.28.2015 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uanderson Benedetti — New York, 14-23521


ᐅ Luana C Benedetti, New York

Address: 275 Broadfield Rd New Rochelle, NY 10804-2412

Bankruptcy Case 14-23521-rdd Summary: "Luana C Benedetti's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2014-10-30, led to asset liquidation, with the case closing in 01/28/2015."
Luana C Benedetti — New York, 14-23521


ᐅ Lawrence Alan Bennett, New York

Address: 312 Ronbru Dr New Rochelle, NY 10804-1432

Concise Description of Bankruptcy Case 16-22294-rdd7: "In a Chapter 7 bankruptcy case, Lawrence Alan Bennett from New Rochelle, NY, saw his proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Lawrence Alan Bennett — New York, 16-22294


ᐅ Debra Ann Berndt, New York

Address: 40 Memorial Hwy Apt 37K New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 09-23858-rdd: "In New Rochelle, NY, Debra Ann Berndt filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Debra Ann Berndt — New York, 09-23858


ᐅ Tamara Mckinney Berry, New York

Address: 23 Hilltop Ave New Rochelle, NY 10801-2607

Snapshot of U.S. Bankruptcy Proceeding Case 15-11473-1-rel: "Tamara Mckinney Berry's Chapter 7 bankruptcy, filed in New Rochelle, NY in July 10, 2015, led to asset liquidation, with the case closing in 2015-10-08."
Tamara Mckinney Berry — New York, 15-11473-1


ᐅ Qiana Bethune, New York

Address: 35 Clinton Pl Apt 5E New Rochelle, NY 10801

Bankruptcy Case 12-23794-rdd Overview: "The bankruptcy record of Qiana Bethune from New Rochelle, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2013."
Qiana Bethune — New York, 12-23794


ᐅ Darrell Biggs, New York

Address: 40 Memorial Hwy Apt 27H New Rochelle, NY 10801

Bankruptcy Case 10-23390-rdd Overview: "New Rochelle, NY resident Darrell Biggs's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2010."
Darrell Biggs — New York, 10-23390


ᐅ Mary Bilotto, New York

Address: 30 Clinton Pl Apt Lb New Rochelle, NY 10801-6375

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23065-rdd: "The case of Mary Bilotto in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Bilotto — New York, 2014-23065


ᐅ Linda Blair, New York

Address: 52 Willow Dr New Rochelle, NY 10805-2355

Bankruptcy Case 15-22905-rdd Summary: "In New Rochelle, NY, Linda Blair filed for Chapter 7 bankruptcy in 06.29.2015. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2015."
Linda Blair — New York, 15-22905


ᐅ Lori Blaker, New York

Address: 97 Wilson Dr New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 09-24031-rdd: "The bankruptcy record of Lori Blaker from New Rochelle, NY, shows a Chapter 7 case filed in October 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Lori Blaker — New York, 09-24031


ᐅ Joanne N Bongo, New York

Address: 703 Pelham Rd Apt 302 New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 12-23780-rdd: "Joanne N Bongo's Chapter 7 bankruptcy, filed in New Rochelle, NY in October 2012, led to asset liquidation, with the case closing in 01/08/2013."
Joanne N Bongo — New York, 12-23780


ᐅ Jasmine Bonilla, New York

Address: 10 Davenport Ave Apt 1P New Rochelle, NY 10805-3634

Concise Description of Bankruptcy Case 14-22850-rdd7: "The bankruptcy filing by Jasmine Bonilla, undertaken in 2014-06-17 in New Rochelle, NY under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Jasmine Bonilla — New York, 14-22850


ᐅ Jennifer Bowen, New York

Address: 7 Clove Rd New Rochelle, NY 10801-2502

Brief Overview of Bankruptcy Case 15-23496-rdd: "The bankruptcy record of Jennifer Bowen from New Rochelle, 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 2016-01-11."
Jennifer Bowen — New York, 15-23496


ᐅ Gloria Boyce, New York

Address: 52 Hilltop Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-23230-rdd7: "The bankruptcy filing by Gloria Boyce, undertaken in June 2011 in New Rochelle, NY under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
Gloria Boyce — New York, 11-23230


ᐅ Mary Catherine Boyle, New York

Address: 35 Clinton Pl Apt 6G New Rochelle, NY 10801

Bankruptcy Case 13-22298-rdd Overview: "The bankruptcy filing by Mary Catherine Boyle, undertaken in 2013-02-22 in New Rochelle, NY under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Mary Catherine Boyle — New York, 13-22298


ᐅ Amodio Brescia, New York

Address: 44 Emmett Ter New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 09-24049-rdd: "The bankruptcy filing by Amodio Brescia, undertaken in 2009-10-31 in New Rochelle, NY under Chapter 7, concluded with discharge in February 4, 2010 after liquidating assets."
Amodio Brescia — New York, 09-24049


ᐅ Athelston Broomes, New York

Address: 50 Guion Pl Apt 2D New Rochelle, NY 10801

Bankruptcy Case 12-22759-rdd Summary: "New Rochelle, NY resident Athelston Broomes's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Athelston Broomes — New York, 12-22759


ᐅ Janet Brown, New York

Address: 55 Maple Ave Apt 3D New Rochelle, NY 10801

Bankruptcy Case 09-16708-ajg Overview: "The case of Janet Brown in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Brown — New York, 09-16708


ᐅ Diana Brown, New York

Address: 25 Walnut St New Rochelle, NY 10801

Bankruptcy Case 10-24399-rdd Overview: "The case of Diana Brown in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Brown — New York, 10-24399


ᐅ Carol Brown, New York

Address: 60 Locust Ave Apt 103A New Rochelle, NY 10801

Concise Description of Bankruptcy Case 10-24308-rdd7: "Carol Brown's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2010-11-03, led to asset liquidation, with the case closing in 2011-02-23."
Carol Brown — New York, 10-24308


ᐅ Kenold Bruno, New York

Address: 70 Liberty Ave New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 10-23744-rdd: "The case of Kenold Bruno in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenold Bruno — New York, 10-23744


ᐅ Thalet N Bukhari, New York

Address: 40 Memorial Hwy Apt 10Q New Rochelle, NY 10801-8323

Snapshot of U.S. Bankruptcy Proceeding Case 16-22405-rdd: "The case of Thalet N Bukhari in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thalet N Bukhari — New York, 16-22405


ᐅ Ewa Wieslawa Buslowska, New York

Address: 30 Davenport Ave Apt 3B New Rochelle, NY 10805

Bankruptcy Case 11-23309-rdd Summary: "Ewa Wieslawa Buslowska's bankruptcy, initiated in 2011-06-30 and concluded by October 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ewa Wieslawa Buslowska — New York, 11-23309


ᐅ Tina Marie Butler, New York

Address: 541 Pelham Rd New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 11-22893-rdd: "Tina Marie Butler's bankruptcy, initiated in May 2011 and concluded by Aug 26, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Butler — New York, 11-22893


ᐅ Guizar Jose Cabrera, New York

Address: 15 Belleview Pl New Rochelle, NY 10801-2710

Brief Overview of Bankruptcy Case 14-22868-rdd: "New Rochelle, NY resident Guizar Jose Cabrera's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 18, 2014."
Guizar Jose Cabrera — New York, 14-22868


ᐅ Andrew Joseph Cafaro, New York

Address: 620 Pelham Rd Apt 3B New Rochelle, NY 10805-1435

Bankruptcy Case 15-23257-rdd Summary: "New Rochelle, NY resident Andrew Joseph Cafaro's Aug 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-29."
Andrew Joseph Cafaro — New York, 15-23257


ᐅ John A Caldararo, New York

Address: 153 Meadow Ln Apt 4C New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 13-24035-rdd: "The bankruptcy filing by John A Caldararo, undertaken in December 17, 2013 in New Rochelle, NY under Chapter 7, concluded with discharge in 2014-03-23 after liquidating assets."
John A Caldararo — New York, 13-24035


ᐅ Rachel Calderon, New York

Address: 300 Pelham Rd Apt 3B New Rochelle, NY 10805

Bankruptcy Case 10-23990-rdd Summary: "The bankruptcy record of Rachel Calderon from New Rochelle, NY, shows a Chapter 7 case filed in 2010-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Rachel Calderon — New York, 10-23990


ᐅ Dolores Callands, New York

Address: 33 Lincoln Ave Apt 8J New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 12-22539-rdd: "In a Chapter 7 bankruptcy case, Dolores Callands from New Rochelle, NY, saw her proceedings start in 2012-03-15 and complete by 2012-07-05, involving asset liquidation."
Dolores Callands — New York, 12-22539


ᐅ Jorge Cam, New York

Address: 7 Rhodes St Fl 1 New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 13-22043-rdd: "Jorge Cam's Chapter 7 bankruptcy, filed in New Rochelle, NY in 01/12/2013, led to asset liquidation, with the case closing in April 2013."
Jorge Cam — New York, 13-22043


ᐅ James A Cammareri, New York

Address: 40 Memorial Hwy Apt 34A New Rochelle, NY 10801-8348

Concise Description of Bankruptcy Case 14-10749-smb7: "The bankruptcy record of James A Cammareri from New Rochelle, NY, shows a Chapter 7 case filed in 03/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
James A Cammareri — New York, 14-10749


ᐅ Thomas Cannizzaro, New York

Address: 59B Locust Ave Apt 4A New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-22069-rdd7: "The case of Thomas Cannizzaro in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Cannizzaro — New York, 11-22069


ᐅ Peter J Cantone, New York

Address: 22 Bailey Pl New Rochelle, NY 10801-1202

Brief Overview of Bankruptcy Case 16-22768-rdd: "The bankruptcy record of Peter J Cantone from New Rochelle, NY, shows a Chapter 7 case filed in 06.03.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2016."
Peter J Cantone — New York, 16-22768


ᐅ Adam Capellan, New York

Address: 31 Rockland Pl New Rochelle, NY 10801

Bankruptcy Case 10-23316-rdd Summary: "The bankruptcy filing by Adam Capellan, undertaken in 06.29.2010 in New Rochelle, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Adam Capellan — New York, 10-23316


ᐅ Carole Ann Capossela, New York

Address: 56 Ashland St New Rochelle, NY 10801

Bankruptcy Case 09-23958-rdd Summary: "New Rochelle, NY resident Carole Ann Capossela's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-22."
Carole Ann Capossela — New York, 09-23958


ᐅ Montes Susana Cardona, New York

Address: 134 Coligni Ave Fl 1ST New Rochelle, NY 10801-2507

Concise Description of Bankruptcy Case 15-22663-rdd7: "The bankruptcy record of Montes Susana Cardona from New Rochelle, NY, shows a Chapter 7 case filed in 05.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2015."
Montes Susana Cardona — New York, 15-22663


ᐅ Brenda Cardona, New York

Address: 18 Weeks Pl New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-22680-rdd7: "New Rochelle, NY resident Brenda Cardona's 04/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Brenda Cardona — New York, 11-22680


ᐅ Tammi Michelle Carey, New York

Address: 125 Union Ave New Rochelle, NY 10801-6239

Brief Overview of Bankruptcy Case 14-22098-rdd: "Tammi Michelle Carey's Chapter 7 bankruptcy, filed in New Rochelle, NY in 01/27/2014, led to asset liquidation, with the case closing in April 2014."
Tammi Michelle Carey — New York, 14-22098


ᐅ Paul Carlin, New York

Address: 33 Arbor Gln New Rochelle, NY 10801-3382

Snapshot of U.S. Bankruptcy Proceeding Case 11-24080-rdd: "Paul Carlin's Chapter 13 bankruptcy in New Rochelle, NY started in October 22, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.28.2014."
Paul Carlin — New York, 11-24080


ᐅ Washington Carrillo, New York

Address: 230 Pelham Rd Apt 5G New Rochelle, NY 10805

Concise Description of Bankruptcy Case 10-22783-rdd7: "The bankruptcy record of Washington Carrillo from New Rochelle, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-12."
Washington Carrillo — New York, 10-22783


ᐅ Amber Caruso, New York

Address: 25 Leroy Pl Apt 505 New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 13-12665-1-rel: "The bankruptcy filing by Amber Caruso, undertaken in 10.30.2013 in New Rochelle, NY under Chapter 7, concluded with discharge in Feb 3, 2014 after liquidating assets."
Amber Caruso — New York, 13-12665-1


ᐅ Jorge T Carvalho, New York

Address: 763 Pelham Rd New Rochelle, NY 10805-1180

Concise Description of Bankruptcy Case 2014-23118-rdd7: "The bankruptcy filing by Jorge T Carvalho, undertaken in August 5, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jorge T Carvalho — New York, 2014-23118


ᐅ Ricardo Contreras, New York

Address: 131 2nd St Apt 2 New Rochelle, NY 10801

Bankruptcy Case 10-24044-rdd Summary: "The bankruptcy record of Ricardo Contreras from New Rochelle, NY, shows a Chapter 7 case filed in 09.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Ricardo Contreras — New York, 10-24044


ᐅ Alma Rosa Contreras, New York

Address: 52 Morgan St Apt 3 New Rochelle, NY 10805

Bankruptcy Case 12-22309-rdd Overview: "The bankruptcy filing by Alma Rosa Contreras, undertaken in 02/10/2012 in New Rochelle, NY under Chapter 7, concluded with discharge in June 1, 2012 after liquidating assets."
Alma Rosa Contreras — New York, 12-22309


ᐅ Cardona Julio Coriano, New York

Address: 1 Harrison St Apt 4J New Rochelle, NY 10801-6513

Snapshot of U.S. Bankruptcy Proceeding Case 15-22524-rdd: "The bankruptcy record of Cardona Julio Coriano from New Rochelle, NY, shows a Chapter 7 case filed in 04.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-18."
Cardona Julio Coriano — New York, 15-22524


ᐅ Lea Corona, New York

Address: 102 Clove Rd # 3 New Rochelle, NY 10801

Bankruptcy Case 10-24033-rdd Summary: "The bankruptcy filing by Lea Corona, undertaken in Sep 29, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Lea Corona — New York, 10-24033


ᐅ Rosaline A Cosgrove, New York

Address: 781 Pelham Rd Apt 5D New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 12-22699-rdd: "New Rochelle, NY resident Rosaline A Cosgrove's 04/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2012."
Rosaline A Cosgrove — New York, 12-22699


ᐅ Richard A Costa, New York

Address: 35 Gaby Ln New Rochelle, NY 10804-1601

Concise Description of Bankruptcy Case 16-22156-rdd7: "New Rochelle, NY resident Richard A Costa's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2016."
Richard A Costa — New York, 16-22156


ᐅ Robin Cowart, New York

Address: 60 Horton Ave Apt D1 New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-22022-rdd7: "New Rochelle, NY resident Robin Cowart's 01/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2011."
Robin Cowart — New York, 11-22022


ᐅ Peter Criscione, New York

Address: 112 Darling Ave New Rochelle, NY 10804-1222

Bankruptcy Case 15-22763-rdd Summary: "Peter Criscione's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Criscione — New York, 15-22763


ᐅ Juana Pilar Cruz, New York

Address: 435 Webster Ave Apt 2E New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 12-22363-rdd: "In New Rochelle, NY, Juana Pilar Cruz filed for Chapter 7 bankruptcy in 2012-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Juana Pilar Cruz — New York, 12-22363


ᐅ Roxana Cruz, New York

Address: 77 4th St New Rochelle, NY 10801-5951

Bankruptcy Case 16-22387-rdd Summary: "Roxana Cruz's bankruptcy, initiated in March 2016 and concluded by June 2016 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxana Cruz — New York, 16-22387