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 Bert Amelia Mandeville, New York

Address: 185 Clove Rd New Rochelle, NY 10801

Bankruptcy Case 11-23257-rdd Summary: "New Rochelle, NY resident Bert Amelia Mandeville's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2011."
Bert Amelia Mandeville — New York, 11-23257


ᐅ Richard P Manuli, New York

Address: 30 Garden St New Rochelle, NY 10801

Bankruptcy Case 11-23447-rdd Summary: "Richard P Manuli's bankruptcy, initiated in 07/23/2011 and concluded by November 12, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard P Manuli — New York, 11-23447


ᐅ Miroslaw Marek, New York

Address: 60 Locust Ave Apt A614 New Rochelle, NY 10801

Bankruptcy Case 10-22216-rdd Summary: "The case of Miroslaw Marek in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miroslaw Marek — New York, 10-22216


ᐅ Vladimir Margalitadze, New York

Address: 155 Echo Ave Apt 2 New Rochelle, NY 10801

Bankruptcy Case 13-23172-rdd Summary: "The case of Vladimir Margalitadze in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Margalitadze — New York, 13-23172


ᐅ Ricardo O Marques, New York

Address: 2 Alpha Pl New Rochelle, NY 10805-3904

Bankruptcy Case 07-23185-rdd Summary: "The bankruptcy record for Ricardo O Marques from New Rochelle, NY, under Chapter 13, filed in 11/28/2007, involved setting up a repayment plan, finalized by June 4, 2013."
Ricardo O Marques — New York, 07-23185


ᐅ Franklin M Marraffino, New York

Address: 183 Drake Ave Apt 2B New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 11-22776-rdd: "The bankruptcy record of Franklin M Marraffino from New Rochelle, NY, shows a Chapter 7 case filed in Apr 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2011."
Franklin M Marraffino — New York, 11-22776


ᐅ Nicholas Marricco, New York

Address: 93 Hill St New Rochelle, NY 10801

Bankruptcy Case 10-22460-rdd Overview: "New Rochelle, NY resident Nicholas Marricco's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2010."
Nicholas Marricco — New York, 10-22460


ᐅ Zorita Marshall, New York

Address: 28 Colonial Pl # 2 New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-22409-rdd7: "The case of Zorita Marshall in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zorita Marshall — New York, 11-22409


ᐅ Rene Martinez, New York

Address: 23 North Ave New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 11-24481-rdd: "In a Chapter 7 bankruptcy case, Rene Martinez from New Rochelle, NY, saw their proceedings start in December 28, 2011 and complete by Apr 18, 2012, involving asset liquidation."
Rene Martinez — New York, 11-24481


ᐅ Oscar Martinez, New York

Address: 9 Lincoln St New Rochelle, NY 10801

Bankruptcy Case 10-22055-rdd Summary: "Oscar Martinez's bankruptcy, initiated in Jan 12, 2010 and concluded by 2010-04-14 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Martinez — New York, 10-22055


ᐅ Robert Martinez, New York

Address: 541 Pelham Rd Apt 4P New Rochelle, NY 10805

Concise Description of Bankruptcy Case 10-23245-rdd7: "The case of Robert Martinez in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Martinez — New York, 10-23245


ᐅ Penelope Martinez, New York

Address: 33 Davenport Ave Apt 5G New Rochelle, NY 10805-3458

Concise Description of Bankruptcy Case 14-22292-rdd7: "The bankruptcy record of Penelope Martinez from New Rochelle, NY, shows a Chapter 7 case filed in 03/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-05."
Penelope Martinez — New York, 14-22292


ᐅ Wanda Martinez, New York

Address: 220 Pelham Rd Apt 3L New Rochelle, NY 10805

Bankruptcy Case 13-23291-rdd Overview: "In New Rochelle, NY, Wanda Martinez filed for Chapter 7 bankruptcy in Aug 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 8, 2013."
Wanda Martinez — New York, 13-23291


ᐅ Michele Mascia, New York

Address: 37 Harbor Ln Apt 1C New Rochelle, NY 10805-1341

Bankruptcy Case 15-22377-rdd Overview: "The bankruptcy filing by Michele Mascia, undertaken in 2015-03-25 in New Rochelle, NY under Chapter 7, concluded with discharge in 2015-06-23 after liquidating assets."
Michele Mascia — New York, 15-22377


ᐅ Charles Mascoli, New York

Address: 14 Robins Cres New Rochelle, NY 10801

Concise Description of Bankruptcy Case 10-24706-rdd7: "New Rochelle, NY resident Charles Mascoli's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2011."
Charles Mascoli — New York, 10-24706


ᐅ Jr Basel Simpson Mason, New York

Address: 40 Memorial Hwy Apt 12Q New Rochelle, NY 10801

Bankruptcy Case 13-22355-rdd Overview: "Jr Basel Simpson Mason's bankruptcy, initiated in 02.28.2013 and concluded by June 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Basel Simpson Mason — New York, 13-22355


ᐅ Maselli Annella Mauro, New York

Address: 110 Hill St New Rochelle, NY 10801-7511

Snapshot of U.S. Bankruptcy Proceeding Case 16-22194-rdd: "The bankruptcy filing by Maselli Annella Mauro, undertaken in Feb 17, 2016 in New Rochelle, NY under Chapter 7, concluded with discharge in May 17, 2016 after liquidating assets."
Maselli Annella Mauro — New York, 16-22194


ᐅ Stephen Mauro, New York

Address: 100 New Roc City Plz Apt 314 New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-23439-rdd: "New Rochelle, NY resident Stephen Mauro's 07.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-05."
Stephen Mauro — New York, 10-23439


ᐅ Beverly A Maybury, New York

Address: 39 Morris St New Rochelle, NY 10801-4001

Brief Overview of Bankruptcy Case 15-23115-rdd: "In New Rochelle, NY, Beverly A Maybury filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Beverly A Maybury — New York, 15-23115


ᐅ Brian Mccartin, New York

Address: 1333A North Ave # 203 New Rochelle, NY 10804

Bankruptcy Case 11-11827-mg Summary: "The bankruptcy filing by Brian Mccartin, undertaken in Apr 20, 2011 in New Rochelle, NY under Chapter 7, concluded with discharge in 08/10/2011 after liquidating assets."
Brian Mccartin — New York, 11-11827-mg


ᐅ Raye Mccollum, New York

Address: 252 5th Ave New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-24116-rdd: "New Rochelle, NY resident Raye Mccollum's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Raye Mccollum — New York, 10-24116


ᐅ Andrea Mckenzie, New York

Address: 553 North Ave New Rochelle, NY 10801

Bankruptcy Case 13-23969-rdd Summary: "New Rochelle, NY resident Andrea Mckenzie's 2013-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Andrea Mckenzie — New York, 13-23969


ᐅ Sr Stephen J Mclean, New York

Address: 34 Muir Pl New Rochelle, NY 10801

Bankruptcy Case 12-22496-rdd Summary: "Sr Stephen J Mclean's Chapter 7 bankruptcy, filed in New Rochelle, NY in March 9, 2012, led to asset liquidation, with the case closing in Jun 29, 2012."
Sr Stephen J Mclean — New York, 12-22496


ᐅ Anthony Medico, New York

Address: 100 Pelham Rd Apt 3D New Rochelle, NY 10805-3114

Snapshot of U.S. Bankruptcy Proceeding Case 15-22820-rdd: "New Rochelle, NY resident Anthony Medico's 06/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Anthony Medico — New York, 15-22820


ᐅ Gina Medina, New York

Address: 417 Quaker Ridge Rd New Rochelle, NY 10804

Brief Overview of Bankruptcy Case 10-10909-PGH: "The bankruptcy filing by Gina Medina, undertaken in January 15, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Gina Medina — New York, 10-10909


ᐅ Annette D Meeks, New York

Address: 35 Shady Glen Ct Apt 3D New Rochelle, NY 10805-1815

Bankruptcy Case 2014-23167-rdd Overview: "In a Chapter 7 bankruptcy case, Annette D Meeks from New Rochelle, NY, saw her proceedings start in 08/15/2014 and complete by 11.13.2014, involving asset liquidation."
Annette D Meeks — New York, 2014-23167


ᐅ Daisy Jasmine Mejia, New York

Address: 667 Pelham Rd Apt B16 New Rochelle, NY 10805-1164

Brief Overview of Bankruptcy Case 15-23309-rdd: "Daisy Jasmine Mejia's Chapter 7 bankruptcy, filed in New Rochelle, NY in 09/11/2015, led to asset liquidation, with the case closing in Dec 10, 2015."
Daisy Jasmine Mejia — New York, 15-23309


ᐅ Luis Fernando Melendez, New York

Address: 122 4th St Apt 2 New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-23033-rdd7: "The bankruptcy record of Luis Fernando Melendez from New Rochelle, NY, shows a Chapter 7 case filed in 05.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2011."
Luis Fernando Melendez — New York, 11-23033


ᐅ Burke Maureen Melhado, New York

Address: PO Box 1703 New Rochelle, NY 10802

Brief Overview of Bankruptcy Case 11-23434-rdd: "Burke Maureen Melhado's bankruptcy, initiated in 2011-07-21 and concluded by 2011-11-10 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burke Maureen Melhado — New York, 11-23434


ᐅ Louis Messina, New York

Address: 64 Franklin Ave Apt 3 New Rochelle, NY 10805

Concise Description of Bankruptcy Case 11-24264-rdd7: "Louis Messina's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2011-11-18, led to asset liquidation, with the case closing in March 2012."
Louis Messina — New York, 11-24264


ᐅ Mariana Meyerson, New York

Address: 255 Huguenot St Apt 808 New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-22163-rdd7: "In a Chapter 7 bankruptcy case, Mariana Meyerson from New Rochelle, NY, saw her proceedings start in 02/04/2011 and complete by May 27, 2011, involving asset liquidation."
Mariana Meyerson — New York, 11-22163


ᐅ Sandra Denise Meynard, New York

Address: 28 Vaughn Ave New Rochelle, NY 10801-3121

Bankruptcy Case 16-22437-rdd Overview: "The case of Sandra Denise Meynard in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Denise Meynard — New York, 16-22437


ᐅ Hashmat Mian, New York

Address: 39 Davenport Ave Apt 1H New Rochelle, NY 10805

Bankruptcy Case 13-24010-rdd Overview: "Hashmat Mian's bankruptcy, initiated in 12/10/2013 and concluded by 2014-03-16 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hashmat Mian — New York, 13-24010


ᐅ George A Michael, New York

Address: 730 Pelham Rd Apt 1G New Rochelle, NY 10805-1032

Bankruptcy Case 16-22724-rdd Summary: "In a Chapter 7 bankruptcy case, George A Michael from New Rochelle, NY, saw his proceedings start in 2016-05-25 and complete by Aug 23, 2016, involving asset liquidation."
George A Michael — New York, 16-22724


ᐅ Naeemah A Middleton, New York

Address: 35 Orchard Pl New Rochelle, NY 10801-3510

Concise Description of Bankruptcy Case 14-22768-rdd7: "The bankruptcy filing by Naeemah A Middleton, undertaken in 05/30/2014 in New Rochelle, NY under Chapter 7, concluded with discharge in Aug 28, 2014 after liquidating assets."
Naeemah A Middleton — New York, 14-22768


ᐅ Rachel Ann Mirakian, New York

Address: 210 Pelham Rd Apt 2M New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 12-22588-rdd: "In New Rochelle, NY, Rachel Ann Mirakian filed for Chapter 7 bankruptcy in 2012-03-21. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2012."
Rachel Ann Mirakian — New York, 12-22588


ᐅ Ann A Mitchell, New York

Address: 129 Lockwood Ave Apt 7I New Rochelle, NY 10801

Bankruptcy Case 11-22315-rdd Overview: "Ann A Mitchell's Chapter 7 bankruptcy, filed in New Rochelle, NY in February 2011, led to asset liquidation, with the case closing in June 2011."
Ann A Mitchell — New York, 11-22315


ᐅ Melissa A Moir, New York

Address: 11 Hillside Ave New Rochelle, NY 10801

Bankruptcy Case 13-23168-rdd Overview: "Melissa A Moir's Chapter 7 bankruptcy, filed in New Rochelle, NY in 07.15.2013, led to asset liquidation, with the case closing in 10.19.2013."
Melissa A Moir — New York, 13-23168


ᐅ Dominick Moliterno, New York

Address: PO Box 612 New Rochelle, NY 10802

Brief Overview of Bankruptcy Case 13-51467: "In New Rochelle, NY, Dominick Moliterno filed for Chapter 7 bankruptcy in 09.17.2013. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2013."
Dominick Moliterno — New York, 13-51467


ᐅ Andras Monik, New York

Address: 234 Drake Ave Apt 3C New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 10-24105-rdd: "New Rochelle, NY resident Andras Monik's October 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-26."
Andras Monik — New York, 10-24105


ᐅ Jose Luis Morales, New York

Address: 25 Harold Ct Apt 1 New Rochelle, NY 10801

Bankruptcy Case 13-22407-rdd Overview: "In New Rochelle, NY, Jose Luis Morales filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2013."
Jose Luis Morales — New York, 13-22407


ᐅ Juan Morel, New York

Address: 55 Crescent Ave New Rochelle, NY 10801

Bankruptcy Case 12-22747-rdd Overview: "The bankruptcy record of Juan Morel from New Rochelle, NY, shows a Chapter 7 case filed in Apr 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 9, 2012."
Juan Morel — New York, 12-22747


ᐅ Juan Carlos Morgado, New York

Address: 12 Rosedale St New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 12-23975-rdd: "Juan Carlos Morgado's bankruptcy, initiated in Nov 14, 2012 and concluded by 02/18/2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Morgado — New York, 12-23975


ᐅ Derick Morris, New York

Address: 18 Lee Ct New Rochelle, NY 10805-1419

Concise Description of Bankruptcy Case 14-22206-rdd7: "The case of Derick Morris in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derick Morris — New York, 14-22206


ᐅ Sara Morrison, New York

Address: 23 Clinton Ave New Rochelle, NY 10801

Bankruptcy Case 10-23338-rdd Overview: "Sara Morrison's Chapter 7 bankruptcy, filed in New Rochelle, NY in Jun 30, 2010, led to asset liquidation, with the case closing in October 2010."
Sara Morrison — New York, 10-23338


ᐅ Celia P Morte, New York

Address: 51 Sylvan Pl New Rochelle, NY 10801-2030

Bankruptcy Case 15-22275-rdd Overview: "Celia P Morte's Chapter 7 bankruptcy, filed in New Rochelle, NY in March 2015, led to asset liquidation, with the case closing in May 2015."
Celia P Morte — New York, 15-22275


ᐅ Kilsy R Mouadden, New York

Address: 2433 Palmer Ave Fl 2ND New Rochelle, NY 10801-4470

Concise Description of Bankruptcy Case 15-22272-rdd7: "Kilsy R Mouadden's bankruptcy, initiated in Feb 28, 2015 and concluded by 2015-05-29 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kilsy R Mouadden — New York, 15-22272


ᐅ Michael J Mulhearn, New York

Address: 1255 North Ave Apt 4S New Rochelle, NY 10804

Brief Overview of Bankruptcy Case 13-22576-rdd: "The bankruptcy record of Michael J Mulhearn from New Rochelle, NY, shows a Chapter 7 case filed in 04/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-17."
Michael J Mulhearn — New York, 13-22576


ᐅ Jesus D Munoz, New York

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

Brief Overview of Bankruptcy Case 15-22663-rdd: "The bankruptcy filing by Jesus D Munoz, undertaken in 2015-05-11 in New Rochelle, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Jesus D Munoz — New York, 15-22663


ᐅ Terrance Myers, New York

Address: 330 Union Ave New Rochelle, NY 10801-5820

Bankruptcy Case 14-23405-rdd Overview: "In a Chapter 7 bankruptcy case, Terrance Myers from New Rochelle, NY, saw his proceedings start in October 2014 and complete by 2015-01-03, involving asset liquidation."
Terrance Myers — New York, 14-23405


ᐅ Daisy Myers, New York

Address: 330 Union Ave New Rochelle, NY 10801-5820

Bankruptcy Case 14-23405-rdd Overview: "Daisy Myers's bankruptcy, initiated in Oct 5, 2014 and concluded by 2015-01-03 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daisy Myers — New York, 14-23405


ᐅ Claudio Naccarato, New York

Address: 666 Pelham Rd Apt 1J New Rochelle, NY 10805

Bankruptcy Case 10-22761-rdd Summary: "The bankruptcy record of Claudio Naccarato from New Rochelle, NY, shows a Chapter 7 case filed in 04/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2010."
Claudio Naccarato — New York, 10-22761


ᐅ Joseph J Napolitano, New York

Address: 72 Stratford Rd New Rochelle, NY 10804

Brief Overview of Bankruptcy Case 12-23757-rdd: "The bankruptcy record of Joseph J Napolitano from New Rochelle, NY, shows a Chapter 7 case filed in 10/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Joseph J Napolitano — New York, 12-23757


ᐅ Gina Marie Nardella, New York

Address: 218 Sussex Rd New Rochelle, NY 10804

Bankruptcy Case 13-23412-rdd Overview: "Gina Marie Nardella's Chapter 7 bankruptcy, filed in New Rochelle, NY in Aug 23, 2013, led to asset liquidation, with the case closing in Nov 27, 2013."
Gina Marie Nardella — New York, 13-23412


ᐅ Escarleth Nash, New York

Address: 248 Centre Ave Apt 6H New Rochelle, NY 10805

Bankruptcy Case 11-24155-rdd Summary: "Escarleth Nash's Chapter 7 bankruptcy, filed in New Rochelle, NY in 10.31.2011, led to asset liquidation, with the case closing in 02/20/2012."
Escarleth Nash — New York, 11-24155


ᐅ Andrew Netter, New York

Address: 40 Memorial Hwy Apt 9N New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-24725-rdd: "Andrew Netter's Chapter 7 bankruptcy, filed in New Rochelle, NY in 12/30/2010, led to asset liquidation, with the case closing in 04.21.2011."
Andrew Netter — New York, 10-24725


ᐅ Ruth Newman, New York

Address: 40 Willow Dr # 4 New Rochelle, NY 10805-2335

Bankruptcy Case 14-23762-rdd Summary: "Ruth Newman's Chapter 7 bankruptcy, filed in New Rochelle, NY in 12/19/2014, led to asset liquidation, with the case closing in 03.19.2015."
Ruth Newman — New York, 14-23762


ᐅ Anne Patricia Nixon, New York

Address: 180 Union Ave Apt 317 New Rochelle, NY 10801

Bankruptcy Case 11-23266-rdd Overview: "Anne Patricia Nixon's Chapter 7 bankruptcy, filed in New Rochelle, NY in June 27, 2011, led to asset liquidation, with the case closing in October 2011."
Anne Patricia Nixon — New York, 11-23266


ᐅ Kyle Patrick Nolan, New York

Address: 1333A North Ave # 609 New Rochelle, NY 10804-2120

Concise Description of Bankruptcy Case 15-22410-rdd7: "The bankruptcy record of Kyle Patrick Nolan from New Rochelle, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2015."
Kyle Patrick Nolan — New York, 15-22410


ᐅ Brien Kenneth O, New York

Address: 137 Van Guilder Ave Apt 1 New Rochelle, NY 10801-5408

Snapshot of U.S. Bankruptcy Proceeding Case 16-22870-rdd: "In New Rochelle, NY, Brien Kenneth O filed for Chapter 7 bankruptcy in Jun 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 26, 2016."
Brien Kenneth O — New York, 16-22870


ᐅ Fatima Oceguera, New York

Address: 47 Sylvan Pl New Rochelle, NY 10801

Bankruptcy Case 13-23742-rdd Summary: "In a Chapter 7 bankruptcy case, Fatima Oceguera from New Rochelle, NY, saw her proceedings start in 10.22.2013 and complete by 01.26.2014, involving asset liquidation."
Fatima Oceguera — New York, 13-23742


ᐅ Trinidad Oceguera, New York

Address: 47 Sylvan Pl New Rochelle, NY 10801

Bankruptcy Case 12-23135-rdd Overview: "The bankruptcy filing by Trinidad Oceguera, undertaken in 06.18.2012 in New Rochelle, NY under Chapter 7, concluded with discharge in October 8, 2012 after liquidating assets."
Trinidad Oceguera — New York, 12-23135


ᐅ Miguel Olivo, New York

Address: 260 Centre Ave Apt 1F New Rochelle, NY 10805

Bankruptcy Case 12-23909-rdd Overview: "In a Chapter 7 bankruptcy case, Miguel Olivo from New Rochelle, NY, saw his proceedings start in 2012-10-27 and complete by 2013-01-31, involving asset liquidation."
Miguel Olivo — New York, 12-23909


ᐅ Eddie A Olson, New York

Address: 91 Hillside Ave New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 13-22865-rdd: "In a Chapter 7 bankruptcy case, Eddie A Olson from New Rochelle, NY, saw their proceedings start in 05/31/2013 and complete by 09/04/2013, involving asset liquidation."
Eddie A Olson — New York, 13-22865


ᐅ Pablo Orozco, New York

Address: 69 2nd St New Rochelle, NY 10801

Concise Description of Bankruptcy Case 10-23249-rdd7: "In a Chapter 7 bankruptcy case, Pablo Orozco from New Rochelle, NY, saw his proceedings start in 06/19/2010 and complete by October 2010, involving asset liquidation."
Pablo Orozco — New York, 10-23249


ᐅ Hilda Orozco, New York

Address: 44 Jackson St New Rochelle, NY 10801-4334

Concise Description of Bankruptcy Case 16-22763-rdd7: "Hilda Orozco's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2016-06-02, led to asset liquidation, with the case closing in 2016-08-31."
Hilda Orozco — New York, 16-22763


ᐅ Janey Ozoria, New York

Address: 183 Drake Ave Apt 1B New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 13-23760-rdd: "Janey Ozoria's Chapter 7 bankruptcy, filed in New Rochelle, NY in 10.25.2013, led to asset liquidation, with the case closing in January 29, 2014."
Janey Ozoria — New York, 13-23760


ᐅ Julio A Pabon, New York

Address: 255 Huguenot St Apt 704 New Rochelle, NY 10801

Bankruptcy Case 11-23544-rdd Overview: "The case of Julio A Pabon in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio A Pabon — New York, 11-23544


ᐅ Angela M Paladini, New York

Address: 769 Pelham Rd Apt 1A New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 09-23970-rdd: "The case of Angela M Paladini in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Paladini — New York, 09-23970


ᐅ Serafin D Palencia, New York

Address: 7 Brookside Pl New Rochelle, NY 10801-1801

Snapshot of U.S. Bankruptcy Proceeding Case 15-22280-rdd: "Serafin D Palencia's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2015-03-02, led to asset liquidation, with the case closing in 2015-05-31."
Serafin D Palencia — New York, 15-22280


ᐅ Heatherlynn Palmgren, New York

Address: 255 Huguenot St Apt 2211 New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 13-22393-rdd: "The case of Heatherlynn Palmgren in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heatherlynn Palmgren — New York, 13-22393


ᐅ Jeanette M Parker, New York

Address: 55 North Ave Apt 2A New Rochelle, NY 10805-3511

Brief Overview of Bankruptcy Case 14-23706-rdd: "The bankruptcy filing by Jeanette M Parker, undertaken in 12.10.2014 in New Rochelle, NY under Chapter 7, concluded with discharge in March 10, 2015 after liquidating assets."
Jeanette M Parker — New York, 14-23706


ᐅ Eunice Patricia Parkes, New York

Address: 69 Woodbury St New Rochelle, NY 10805

Bankruptcy Case 11-22802-rdd Summary: "New Rochelle, NY resident Eunice Patricia Parkes's April 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2011."
Eunice Patricia Parkes — New York, 11-22802


ᐅ Marie Joan Pastor, New York

Address: 666 Pelham Rd New Rochelle, NY 10805-1041

Concise Description of Bankruptcy Case 2014-23248-rdd7: "New Rochelle, NY resident Marie Joan Pastor's Aug 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2014."
Marie Joan Pastor — New York, 2014-23248


ᐅ Eleanor S Pastore, New York

Address: 806 Pelhamdale Ave New Rochelle, NY 10801-1024

Bankruptcy Case 16-22567-rdd Summary: "In a Chapter 7 bankruptcy case, Eleanor S Pastore from New Rochelle, NY, saw her proceedings start in 04/25/2016 and complete by Jul 24, 2016, involving asset liquidation."
Eleanor S Pastore — New York, 16-22567


ᐅ Jennifer M Paulino, New York

Address: 50 Davenport Ave Apt 3A New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 13-23294-rdd: "The bankruptcy filing by Jennifer M Paulino, undertaken in 08.05.2013 in New Rochelle, NY under Chapter 7, concluded with discharge in 2013-11-09 after liquidating assets."
Jennifer M Paulino — New York, 13-23294


ᐅ Elizabeth Peralta, New York

Address: 50 Guion Pl Apt 7B New Rochelle, NY 10801

Bankruptcy Case 09-24226-rdd Overview: "In New Rochelle, NY, Elizabeth Peralta filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-06."
Elizabeth Peralta — New York, 09-24226


ᐅ Elizabeth Perez, New York

Address: 45 Walnut St New Rochelle, NY 10801-6240

Bankruptcy Case 16-22180-rdd Overview: "New Rochelle, NY resident Elizabeth Perez's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2016."
Elizabeth Perez — New York, 16-22180


ᐅ Hector D Perez, New York

Address: 582 Pelham Rd Unit B New Rochelle, NY 10805-1301

Brief Overview of Bankruptcy Case 14-22838-rdd: "The case of Hector D Perez in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector D Perez — New York, 14-22838


ᐅ Juan D Perez, New York

Address: 247 Drake Ave Apt E22 New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 11-24241-rdd: "In New Rochelle, NY, Juan D Perez filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.06.2012."
Juan D Perez — New York, 11-24241


ᐅ Andrea Petix, New York

Address: 2241 Palmer Ave New Rochelle, NY 10801-3050

Snapshot of U.S. Bankruptcy Proceeding Case 15-23561-rdd: "Andrea Petix's Chapter 7 bankruptcy, filed in New Rochelle, NY in October 28, 2015, led to asset liquidation, with the case closing in January 26, 2016."
Andrea Petix — New York, 15-23561


ᐅ Jr Charles A Petix, New York

Address: 2241 Palmer Ave New Rochelle, NY 10801-3050

Bankruptcy Case 15-23561-rdd Summary: "The bankruptcy filing by Jr Charles A Petix, undertaken in October 2015 in New Rochelle, NY under Chapter 7, concluded with discharge in 2016-01-26 after liquidating assets."
Jr Charles A Petix — New York, 15-23561


ᐅ Eileen F Petretti, New York

Address: 1 Odell Pl Apt 2A New Rochelle, NY 10801-6218

Bankruptcy Case 15-22146-rdd Overview: "In New Rochelle, NY, Eileen F Petretti filed for Chapter 7 bankruptcy in January 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.30.2015."
Eileen F Petretti — New York, 15-22146


ᐅ Miguel Pierre, New York

Address: 541 Pelham Rd Apt 2M New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 11-22466-rdd: "Miguel Pierre's bankruptcy, initiated in 2011-03-15 and concluded by June 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Pierre — New York, 11-22466


ᐅ Joseph Piervincenti, New York

Address: 55B Locust Ave Apt 2E New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-23299-rdd: "The bankruptcy filing by Joseph Piervincenti, undertaken in June 25, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 09.29.2010 after liquidating assets."
Joseph Piervincenti — New York, 10-23299


ᐅ Rumalda Pimentel, New York

Address: 266 Sickles Ave New Rochelle, NY 10801-3710

Bankruptcy Case 2014-23352-rdd Summary: "In a Chapter 7 bankruptcy case, Rumalda Pimentel from New Rochelle, NY, saw their proceedings start in 2014-09-23 and complete by December 2014, involving asset liquidation."
Rumalda Pimentel — New York, 2014-23352


ᐅ Andre Anthony Pina, New York

Address: 52 Webster Ave Apt 22 New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 11-22327-rdd: "Andre Anthony Pina's bankruptcy, initiated in 02/28/2011 and concluded by 06/20/2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Anthony Pina — New York, 11-22327


ᐅ Kathy Pine, New York

Address: 1333A North Ave # 607 New Rochelle, NY 10804

Concise Description of Bankruptcy Case 09-24079-rdd7: "The bankruptcy filing by Kathy Pine, undertaken in November 4, 2009 in New Rochelle, NY under Chapter 7, concluded with discharge in Feb 8, 2010 after liquidating assets."
Kathy Pine — New York, 09-24079


ᐅ Brian Pippens, New York

Address: 130 Centre Ave Apt 6 New Rochelle, NY 10805

Bankruptcy Case 10-24721-rdd Overview: "In New Rochelle, NY, Brian Pippens filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 21, 2011."
Brian Pippens — New York, 10-24721


ᐅ Edward Plank, New York

Address: 22 Sheldon Ave New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 11-22912-rdd: "Edward Plank's bankruptcy, initiated in May 2011 and concluded by August 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Plank — New York, 11-22912


ᐅ Jerome Planter, New York

Address: 123 Drake Ave New Rochelle, NY 10805-1701

Bankruptcy Case 2014-22980-rdd Summary: "New Rochelle, NY resident Jerome Planter's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Jerome Planter — New York, 2014-22980


ᐅ Joel Poisson, New York

Address: 18 Cameron Pl New Rochelle, NY 10804

Snapshot of U.S. Bankruptcy Proceeding Case 11-23821-rdd: "The bankruptcy filing by Joel Poisson, undertaken in September 2011 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.03.2012 after liquidating assets."
Joel Poisson — New York, 11-23821


ᐅ Luz M Porfil, New York

Address: 15 Madeleine Ave Apt 1 New Rochelle, NY 10801-4805

Concise Description of Bankruptcy Case 14-22826-rdd7: "The bankruptcy filing by Luz M Porfil, undertaken in 06.12.2014 in New Rochelle, NY under Chapter 7, concluded with discharge in 2014-09-10 after liquidating assets."
Luz M Porfil — New York, 14-22826


ᐅ Omiel Powel, New York

Address: 24 Montgomery Pl New Rochelle, NY 10804

Bankruptcy Case 10-23309-rdd Summary: "New Rochelle, NY resident Omiel Powel's 2010-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Omiel Powel — New York, 10-23309


ᐅ Russell L Pressley, New York

Address: 134 Cooper Dr New Rochelle, NY 10801

Bankruptcy Case 11-24284-rdd Summary: "In a Chapter 7 bankruptcy case, Russell L Pressley from New Rochelle, NY, saw his proceedings start in 11.22.2011 and complete by 03/13/2012, involving asset liquidation."
Russell L Pressley — New York, 11-24284


ᐅ Dominick Mario Priore, New York

Address: 183 Drake Ave Apt 1L New Rochelle, NY 10805-1743

Concise Description of Bankruptcy Case 14-22761-rdd7: "In a Chapter 7 bankruptcy case, Dominick Mario Priore from New Rochelle, NY, saw his proceedings start in May 2014 and complete by August 28, 2014, involving asset liquidation."
Dominick Mario Priore — New York, 14-22761


ᐅ Carl Provenzano, New York

Address: 40 Memorial Hwy Apt 22E New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 13-23583-rdd: "New Rochelle, NY resident Carl Provenzano's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-30."
Carl Provenzano — New York, 13-23583


ᐅ Antonio Pulice, New York

Address: 132 Pershing Ave Apt 1C New Rochelle, NY 10801-1437

Brief Overview of Bankruptcy Case 2014-22487-rdd: "In a Chapter 7 bankruptcy case, Antonio Pulice from New Rochelle, NY, saw their proceedings start in Apr 10, 2014 and complete by 2014-07-09, involving asset liquidation."
Antonio Pulice — New York, 2014-22487


ᐅ Jeanette Quarterman, New York

Address: 16 Locust Ave Apt 1C New Rochelle, NY 10801

Bankruptcy Case 11-23229-rdd Overview: "In New Rochelle, NY, Jeanette Quarterman filed for Chapter 7 bankruptcy in Jun 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Jeanette Quarterman — New York, 11-23229


ᐅ Josei Quevedo, New York

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

Bankruptcy Case 14-23530-rdd Overview: "New Rochelle, NY resident Josei Quevedo's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Josei Quevedo — New York, 14-23530