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 Lazaro Quilez, New York

Address: 25 Leroy Pl PH 4 New Rochelle, NY 10805

Bankruptcy Case 11-22360-rdd Overview: "Lazaro Quilez's Chapter 7 bankruptcy, filed in New Rochelle, NY in 03.01.2011, led to asset liquidation, with the case closing in June 21, 2011."
Lazaro Quilez — New York, 11-22360


ᐅ Fatima T Rabbani, New York

Address: 221 Broadfield Rd New Rochelle, NY 10804-2329

Bankruptcy Case 15-23478-rdd Summary: "New Rochelle, NY resident Fatima T Rabbani's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Fatima T Rabbani — New York, 15-23478


ᐅ Jackowska Beata Radecka, New York

Address: 161 Harding Dr New Rochelle, NY 10801-2901

Brief Overview of Bankruptcy Case 09-23466-rdd: "The bankruptcy record for Jackowska Beata Radecka from New Rochelle, NY, under Chapter 13, filed in 2009-08-12, involved setting up a repayment plan, finalized by Nov 21, 2014."
Jackowska Beata Radecka — New York, 09-23466


ᐅ Gary Raiford, New York

Address: 106 Mayflower Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 13-23807-rdd7: "Gary Raiford's bankruptcy, initiated in 10/31/2013 and concluded by 02/04/2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Raiford — New York, 13-23807


ᐅ Edwin Raimundi, New York

Address: 9 Alpha Pl New Rochelle, NY 10805

Bankruptcy Case 11-35626-cgm Overview: "New Rochelle, NY resident Edwin Raimundi's March 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-01."
Edwin Raimundi — New York, 11-35626


ᐅ Gilberto A Ramirez, New York

Address: 220 Drake Ave Apt 2E New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 12-22658-rdd: "The case of Gilberto A Ramirez in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto A Ramirez — New York, 12-22658


ᐅ Luis Ramos, New York

Address: 154 Drake Ave Apt 1 New Rochelle, NY 10805

Concise Description of Bankruptcy Case 10-23989-rdd7: "The bankruptcy filing by Luis Ramos, undertaken in 09/25/2010 in New Rochelle, NY under Chapter 7, concluded with discharge in January 15, 2011 after liquidating assets."
Luis Ramos — New York, 10-23989


ᐅ Deborah A Ramos, New York

Address: 9 Hubert Pl New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 11-22172-rdd: "The case of Deborah A Ramos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah A Ramos — New York, 11-22172


ᐅ Victor H Ramos, New York

Address: 233 Elm St Apt 3 New Rochelle, NY 10805

Bankruptcy Case 13-22548-rdd Overview: "The case of Victor H Ramos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor H Ramos — New York, 13-22548


ᐅ Louis E Ramos, New York

Address: 129 Lockwood Ave Apt 6H New Rochelle, NY 10801

Concise Description of Bankruptcy Case 12-22444-rdd7: "The case of Louis E Ramos in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis E Ramos — New York, 12-22444


ᐅ Joseph G Ramunto, New York

Address: 463 Pelham Rd New Rochelle, NY 10805

Bankruptcy Case 13-22580-rdd Summary: "In New Rochelle, NY, Joseph G Ramunto filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Joseph G Ramunto — New York, 13-22580


ᐅ Elizabeth Randolph, New York

Address: 75 Horton Ave New Rochelle, NY 10801-3370

Bankruptcy Case 15-22162-rdd Overview: "Elizabeth Randolph's Chapter 7 bankruptcy, filed in New Rochelle, NY in February 2015, led to asset liquidation, with the case closing in May 5, 2015."
Elizabeth Randolph — New York, 15-22162


ᐅ Caesar Randolph, New York

Address: 75 Horton Ave New Rochelle, NY 10801-3370

Brief Overview of Bankruptcy Case 15-22162-rdd: "In a Chapter 7 bankruptcy case, Caesar Randolph from New Rochelle, NY, saw their proceedings start in 2015-02-04 and complete by 2015-05-05, involving asset liquidation."
Caesar Randolph — New York, 15-22162


ᐅ Arlanna Leigh Ray, New York

Address: 541 Pelham Rd Apt 3B New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 11-22719-rdd: "In a Chapter 7 bankruptcy case, Arlanna Leigh Ray from New Rochelle, NY, saw their proceedings start in 2011-04-15 and complete by August 5, 2011, involving asset liquidation."
Arlanna Leigh Ray — New York, 11-22719


ᐅ Edan Razinovsky, New York

Address: 3 Cadillac Dr New Rochelle, NY 10804-2318

Bankruptcy Case 15-13210 Summary: "In New Rochelle, NY, Edan Razinovsky filed for Chapter 7 bankruptcy in 2015-08-13. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2015."
Edan Razinovsky — New York, 15-13210


ᐅ David Isaac Redlener, New York

Address: 41 Saldo Cir New Rochelle, NY 10804

Concise Description of Bankruptcy Case 09-23823-rdd7: "In a Chapter 7 bankruptcy case, David Isaac Redlener from New Rochelle, NY, saw his proceedings start in 2009-09-30 and complete by Jan 4, 2010, involving asset liquidation."
David Isaac Redlener — New York, 09-23823


ᐅ Richard Reed, New York

Address: 197 Drake Ave Apt 2E New Rochelle, NY 10805

Bankruptcy Case 12-23819-rdd Summary: "Richard Reed's bankruptcy, initiated in October 13, 2012 and concluded by January 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Reed — New York, 12-23819


ᐅ Cindy Renda, New York

Address: 248 Centre Ave Apt 3H New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 10-23550-rdd: "The bankruptcy filing by Cindy Renda, undertaken in July 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Cindy Renda — New York, 10-23550


ᐅ Michael Renda, New York

Address: 720 Pelham Rd Apt 3K New Rochelle, NY 10805

Bankruptcy Case 13-23802-rdd Overview: "The bankruptcy filing by Michael Renda, undertaken in Oct 31, 2013 in New Rochelle, NY under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Michael Renda — New York, 13-23802


ᐅ Roseann Renda, New York

Address: 60 Union Ave Apt 6G New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 13-23037-rdd: "New Rochelle, NY resident Roseann Renda's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Roseann Renda — New York, 13-23037


ᐅ Michele Renna, New York

Address: 720 Pelham Rd Apt 2B New Rochelle, NY 10805

Concise Description of Bankruptcy Case 13-23645-rdd7: "New Rochelle, NY resident Michele Renna's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2014."
Michele Renna — New York, 13-23645


ᐅ Doris Restrepo, New York

Address: 26 Everett St Apt 1 New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 13-23588-rdd: "Doris Restrepo's bankruptcy, initiated in 09/26/2013 and concluded by December 31, 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Restrepo — New York, 13-23588


ᐅ Amariles Marie Reyes, New York

Address: 116 Webster Ave # 2 New Rochelle, NY 10801

Bankruptcy Case 13-22896-rdd Overview: "In New Rochelle, NY, Amariles Marie Reyes filed for Chapter 7 bankruptcy in June 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2013."
Amariles Marie Reyes — New York, 13-22896


ᐅ Adammatthew Rice, New York

Address: 1 the Blvd Apt 5A New Rochelle, NY 10801

Bankruptcy Case 10-22780-rdd Summary: "The case of Adammatthew Rice in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adammatthew Rice — New York, 10-22780


ᐅ William Rinehart, New York

Address: 47 Ashland St New Rochelle, NY 10801

Bankruptcy Case 2:10-bk-41361-GBN Overview: "In New Rochelle, NY, William Rinehart filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2011."
William Rinehart — New York, 2:10-bk-41361


ᐅ Ruth Rivero, New York

Address: 8 Lincoln St New Rochelle, NY 10801-4311

Snapshot of U.S. Bankruptcy Proceeding Case 15-23054-rdd: "In New Rochelle, NY, Ruth Rivero filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Ruth Rivero — New York, 15-23054


ᐅ Cosimo Rizzo, New York

Address: 233 Elm St # 2 New Rochelle, NY 10805

Bankruptcy Case 09-24047-rdd Summary: "In New Rochelle, NY, Cosimo Rizzo filed for Chapter 7 bankruptcy in Oct 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Cosimo Rizzo — New York, 09-24047


ᐅ Anna Robles, New York

Address: 7 Willow Dr New Rochelle, NY 10805

Bankruptcy Case 10-22407-rdd Summary: "The case of Anna Robles in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Robles — New York, 10-22407


ᐅ Jennifer Rocco, New York

Address: 126 Franklin Ave Apt 3B New Rochelle, NY 10805

Concise Description of Bankruptcy Case 09-24065-rdd7: "The bankruptcy filing by Jennifer Rocco, undertaken in 11/02/2009 in New Rochelle, NY under Chapter 7, concluded with discharge in 2010-02-06 after liquidating assets."
Jennifer Rocco — New York, 09-24065


ᐅ Braden Rock, New York

Address: 15 Rhodes St New Rochelle, NY 10801

Concise Description of Bankruptcy Case 13-22279-rdd7: "Braden Rock's bankruptcy, initiated in Feb 20, 2013 and concluded by May 27, 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braden Rock — New York, 13-22279


ᐅ Aroldo Eduardo Rodas, New York

Address: 569 Webster Ave Apt A2 New Rochelle, NY 10801-2420

Bankruptcy Case 15-22035-rdd Summary: "The bankruptcy filing by Aroldo Eduardo Rodas, undertaken in 01/08/2015 in New Rochelle, NY under Chapter 7, concluded with discharge in Apr 8, 2015 after liquidating assets."
Aroldo Eduardo Rodas — New York, 15-22035


ᐅ Scarlet Rodriguez, New York

Address: 544 Pelham Rd # 2D New Rochelle, NY 10805-1604

Bankruptcy Case 14-30691-TBA Overview: "In New Rochelle, NY, Scarlet Rodriguez filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.07.2015."
Scarlet Rodriguez — New York, 14-30691


ᐅ Patricia Rolz, New York

Address: 15 Davenport Ave Apt 5F New Rochelle, NY 10805

Concise Description of Bankruptcy Case 10-24051-rdd7: "Patricia Rolz's bankruptcy, initiated in September 30, 2010 and concluded by 12.07.2010 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rolz — New York, 10-24051


ᐅ Reta M Rooney, New York

Address: 140 Pelham Rd Apt 5C New Rochelle, NY 10805

Concise Description of Bankruptcy Case 12-22850-rdd7: "The case of Reta M Rooney in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reta M Rooney — New York, 12-22850


ᐅ Maria L Rugel, New York

Address: 35 May St Apt 3 New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 12-23737-rdd: "The bankruptcy filing by Maria L Rugel, undertaken in Sep 28, 2012 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.02.2013 after liquidating assets."
Maria L Rugel — New York, 12-23737


ᐅ Gina Ruggiero, New York

Address: 1 Copper Beech Cir New Rochelle, NY 10804

Bankruptcy Case 09-24194-rdd Summary: "New Rochelle, NY resident Gina Ruggiero's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-22."
Gina Ruggiero — New York, 09-24194


ᐅ Gerardo Ruiz, New York

Address: 17 Union St Apt 1 New Rochelle, NY 10805

Snapshot of U.S. Bankruptcy Proceeding Case 10-23378-rdd: "The bankruptcy filing by Gerardo Ruiz, undertaken in 07/08/2010 in New Rochelle, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Gerardo Ruiz — New York, 10-23378


ᐅ John T Russiello, New York

Address: 60 Locust Ave Apt 108A New Rochelle, NY 10801-7336

Brief Overview of Bankruptcy Case 08-23552-rdd: "John T Russiello's Chapter 13 bankruptcy in New Rochelle, NY started in 2008-10-25. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/05/2013."
John T Russiello — New York, 08-23552


ᐅ Nancy Russo, New York

Address: 15 Flower St New Rochelle, NY 10801

Concise Description of Bankruptcy Case 10-22559-rdd7: "The bankruptcy filing by Nancy Russo, undertaken in 03/23/2010 in New Rochelle, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Nancy Russo — New York, 10-22559


ᐅ Edwin Sabillon, New York

Address: 46 Park Ave New Rochelle, NY 10805

Bankruptcy Case 09-24076-rdd Overview: "Edwin Sabillon's bankruptcy, initiated in November 2009 and concluded by 02/08/2010 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin Sabillon — New York, 09-24076


ᐅ Anthony P Sacco, New York

Address: 2261 Palmer Ave Apt 1G New Rochelle, NY 10801-2914

Bankruptcy Case 2014-23309-rdd Summary: "New Rochelle, NY resident Anthony P Sacco's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2014."
Anthony P Sacco — New York, 2014-23309


ᐅ William Sadak, New York

Address: 31 Rhodes St New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-24642-rdd: "In New Rochelle, NY, William Sadak filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
William Sadak — New York, 10-24642


ᐅ Mercedita Salas, New York

Address: 21 Davenport Ave Apt 1G New Rochelle, NY 10805-3428

Brief Overview of Bankruptcy Case 2014-23338-rdd: "Mercedita Salas's bankruptcy, initiated in 2014-09-18 and concluded by Dec 17, 2014 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedita Salas — New York, 2014-23338


ᐅ Neil L Salters, New York

Address: 43 Broadview Ave New Rochelle, NY 10804

Bankruptcy Case 12-22113-rdd Summary: "In a Chapter 7 bankruptcy case, Neil L Salters from New Rochelle, NY, saw his proceedings start in 2012-01-20 and complete by 2012-05-11, involving asset liquidation."
Neil L Salters — New York, 12-22113


ᐅ Asoka Samarawickrama, New York

Address: 1 Odell Pl Apt 5G New Rochelle, NY 10801

Bankruptcy Case 10-22762-rdd Summary: "New Rochelle, NY resident Asoka Samarawickrama's 2010-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Asoka Samarawickrama — New York, 10-22762


ᐅ Jasmina Sanchez, New York

Address: 2 Lafayette Ave New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 10-24167-rdd: "The bankruptcy record of Jasmina Sanchez from New Rochelle, NY, shows a Chapter 7 case filed in October 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Jasmina Sanchez — New York, 10-24167


ᐅ Livio Sanchez, New York

Address: 10 Bailey Pl New Rochelle, NY 10801

Concise Description of Bankruptcy Case 09-24283-rdd7: "Livio Sanchez's bankruptcy, initiated in 2009-12-07 and concluded by 2010-03-13 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livio Sanchez — New York, 09-24283


ᐅ Oscar J Sanchez, New York

Address: 52 Morgan St Apt 2 New Rochelle, NY 10805-1230

Bankruptcy Case 15-23219-rdd Overview: "The bankruptcy record of Oscar J Sanchez from New Rochelle, NY, shows a Chapter 7 case filed in August 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2015."
Oscar J Sanchez — New York, 15-23219


ᐅ Frances Sanfratello, New York

Address: 48 Westminster Ct New Rochelle, NY 10801

Bankruptcy Case 11-24079-rdd Summary: "In New Rochelle, NY, Frances Sanfratello filed for Chapter 7 bankruptcy in Oct 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-10."
Frances Sanfratello — New York, 11-24079


ᐅ Blanca I Santizo, New York

Address: 69 Ashland St New Rochelle, NY 10801-1325

Concise Description of Bankruptcy Case 2014-23041-rdd7: "In a Chapter 7 bankruptcy case, Blanca I Santizo from New Rochelle, NY, saw her proceedings start in July 21, 2014 and complete by 10.19.2014, involving asset liquidation."
Blanca I Santizo — New York, 2014-23041


ᐅ Hugo L Santizo, New York

Address: 69 Ashland St New Rochelle, NY 10801-1325

Bankruptcy Case 2014-23041-rdd Summary: "The case of Hugo L Santizo in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo L Santizo — New York, 2014-23041


ᐅ Patrick J Santoro, New York

Address: 74 Warren St # 2 New Rochelle, NY 10801

Bankruptcy Case 12-23349-rdd Summary: "New Rochelle, NY resident Patrick J Santoro's July 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2012."
Patrick J Santoro — New York, 12-23349


ᐅ Zine El Abidine Sbai, New York

Address: 29 State St New Rochelle, NY 10801-1911

Bankruptcy Case 16-22748-rdd Overview: "Zine El Abidine Sbai's bankruptcy, initiated in May 2016 and concluded by 08/29/2016 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zine El Abidine Sbai — New York, 16-22748


ᐅ Christine Scarano, New York

Address: 265 Centre Ave Apt 2R New Rochelle, NY 10805

Concise Description of Bankruptcy Case 11-22006-rdd7: "The case of Christine Scarano in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Scarano — New York, 11-22006


ᐅ Andrea Scarlett, New York

Address: PO Box 1769 New Rochelle, NY 10802

Bankruptcy Case 10-24000-rdd Overview: "Andrea Scarlett's bankruptcy, initiated in 09.27.2010 and concluded by Jan 17, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Scarlett — New York, 10-24000


ᐅ Robert S Schepp, New York

Address: 25 Mildred Pkwy New Rochelle, NY 10804-2106

Bankruptcy Case 14-22197-rdd Overview: "Robert S Schepp's Chapter 7 bankruptcy, filed in New Rochelle, NY in Feb 14, 2014, led to asset liquidation, with the case closing in 05.15.2014."
Robert S Schepp — New York, 14-22197


ᐅ Melissa Scheurich, New York

Address: 20 Shady Glen Ct Apt 3H New Rochelle, NY 10805-1810

Concise Description of Bankruptcy Case 15-23004-rdd7: "New Rochelle, NY resident Melissa Scheurich's 07/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 15, 2015."
Melissa Scheurich — New York, 15-23004


ᐅ Florence M Schiavone, New York

Address: 74 Highland Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 13-23942-rdd7: "The bankruptcy filing by Florence M Schiavone, undertaken in 11/27/2013 in New Rochelle, NY under Chapter 7, concluded with discharge in 2014-03-03 after liquidating assets."
Florence M Schiavone — New York, 13-23942


ᐅ Daniel Schulman, New York

Address: 246 Kensington Oval New Rochelle, NY 10805

Bankruptcy Case 09-24390-rdd Overview: "The bankruptcy record of Daniel Schulman from New Rochelle, NY, shows a Chapter 7 case filed in Dec 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-28."
Daniel Schulman — New York, 09-24390


ᐅ Vincent Serafino, New York

Address: 152 Kings Hwy New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-22963-rdd: "The bankruptcy filing by Vincent Serafino, undertaken in May 14, 2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets."
Vincent Serafino — New York, 10-22963


ᐅ Linda Serrano, New York

Address: 838 Pelhamdale Ave Apt 3B New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 10-23988-rdd: "Linda Serrano's Chapter 7 bankruptcy, filed in New Rochelle, NY in 09/25/2010, led to asset liquidation, with the case closing in January 15, 2011."
Linda Serrano — New York, 10-23988


ᐅ Lucy Serrano, New York

Address: 101 Rhodes St New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-23457-rdd7: "Lucy Serrano's bankruptcy, initiated in 07/24/2011 and concluded by 2011-11-13 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Serrano — New York, 11-23457


ᐅ Ezekiel Serrano, New York

Address: 207 Drake Ave Apt 2D New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 10-24202-rdd: "The bankruptcy filing by Ezekiel Serrano, undertaken in 10.25.2010 in New Rochelle, NY under Chapter 7, concluded with discharge in 01.21.2011 after liquidating assets."
Ezekiel Serrano — New York, 10-24202


ᐅ Sonia Service, New York

Address: 3 Ronalds Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 13-22297-rdd7: "In a Chapter 7 bankruptcy case, Sonia Service from New Rochelle, NY, saw her proceedings start in February 2013 and complete by 05.21.2013, involving asset liquidation."
Sonia Service — New York, 13-22297


ᐅ Beverley Shaw, New York

Address: 316 Eastchester Rd New Rochelle, NY 10801-1002

Concise Description of Bankruptcy Case 15-22800-rdd7: "In a Chapter 7 bankruptcy case, Beverley Shaw from New Rochelle, NY, saw her proceedings start in 06/07/2015 and complete by September 5, 2015, involving asset liquidation."
Beverley Shaw — New York, 15-22800


ᐅ Lygia Shelton, New York

Address: 361 Main St Apt 4 New Rochelle, NY 10801

Bankruptcy Case 09-23963-rdd Overview: "In New Rochelle, NY, Lygia Shelton filed for Chapter 7 bankruptcy in October 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 23, 2010."
Lygia Shelton — New York, 09-23963


ᐅ Angela Silvera, New York

Address: 140 Pelham Rd Apt 5M New Rochelle, NY 10805

Bankruptcy Case 10-24151-rdd Overview: "In New Rochelle, NY, Angela Silvera filed for Chapter 7 bankruptcy in Oct 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-03."
Angela Silvera — New York, 10-24151


ᐅ Benjamin Silvera, New York

Address: 88 Crescent Ave New Rochelle, NY 10801-6266

Concise Description of Bankruptcy Case 2014-23042-rdd7: "Benjamin Silvera's Chapter 7 bankruptcy, filed in New Rochelle, NY in July 21, 2014, led to asset liquidation, with the case closing in 2014-10-19."
Benjamin Silvera — New York, 2014-23042


ᐅ Ruth M Silvera, New York

Address: 88 Crescent Ave New Rochelle, NY 10801-6266

Snapshot of U.S. Bankruptcy Proceeding Case 14-23042-rdd: "The bankruptcy filing by Ruth M Silvera, undertaken in Jul 21, 2014 in New Rochelle, NY under Chapter 7, concluded with discharge in 10/19/2014 after liquidating assets."
Ruth M Silvera — New York, 14-23042


ᐅ Shakoya L Singleton, New York

Address: 550 5th Ave Apt J6 New Rochelle, NY 10801

Bankruptcy Case 11-23564-rdd Overview: "The bankruptcy record of Shakoya L Singleton from New Rochelle, NY, shows a Chapter 7 case filed in 2011-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-21."
Shakoya L Singleton — New York, 11-23564


ᐅ Gregg Sloane, New York

Address: 40 Davenport Ave Apt 3C New Rochelle, NY 10805-3653

Bankruptcy Case 08-22138-rdd Summary: "Gregg Sloane, a resident of New Rochelle, NY, entered a Chapter 13 bankruptcy plan in 2008-01-31, culminating in its successful completion by 2013-03-15."
Gregg Sloane — New York, 08-22138


ᐅ John Scott Smith, New York

Address: 50 Kewanee Rd New Rochelle, NY 10804

Bankruptcy Case 11-24441-rdd Summary: "The bankruptcy record of John Scott Smith from New Rochelle, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
John Scott Smith — New York, 11-24441


ᐅ Linda Smith, New York

Address: 70 Locust Ave New Rochelle, NY 10801

Brief Overview of Bankruptcy Case 12-23814-rdd: "New Rochelle, NY resident Linda Smith's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2013."
Linda Smith — New York, 12-23814


ᐅ Angela Pilla Soares, New York

Address: 15 Iselin Dr New Rochelle, NY 10804-1007

Bankruptcy Case 15-22427-rdd Overview: "The case of Angela Pilla Soares in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Pilla Soares — New York, 15-22427


ᐅ Jennifer Solomon, New York

Address: 1 Edna Pl New Rochelle, NY 10804

Bankruptcy Case 10-24503-rdd Overview: "Jennifer Solomon's bankruptcy, initiated in 12.02.2010 and concluded by March 24, 2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Solomon — New York, 10-24503


ᐅ Epitacio Soriano, New York

Address: 48 Pershing Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 11-22603-rdd7: "The bankruptcy record of Epitacio Soriano from New Rochelle, NY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-22."
Epitacio Soriano — New York, 11-22603


ᐅ Anna Lisa C Sosa, New York

Address: 225 Coligni Ave New Rochelle, NY 10801-2305

Concise Description of Bankruptcy Case 16-22058-rdd7: "The bankruptcy filing by Anna Lisa C Sosa, undertaken in 01.19.2016 in New Rochelle, NY under Chapter 7, concluded with discharge in 2016-04-18 after liquidating assets."
Anna Lisa C Sosa — New York, 16-22058


ᐅ Nancy Vaughn Sparks, New York

Address: 355 Mayflower Ave Apt 1F New Rochelle, NY 10801

Bankruptcy Case 11-24148-rdd Overview: "Nancy Vaughn Sparks's bankruptcy, initiated in Oct 31, 2011 and concluded by 2012-02-20 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Vaughn Sparks — New York, 11-24148


ᐅ Michael Alan Spingarn, New York

Address: 345 Victory Blvd New Rochelle, NY 10804

Concise Description of Bankruptcy Case 13-23117-rdd7: "The bankruptcy record of Michael Alan Spingarn from New Rochelle, NY, shows a Chapter 7 case filed in 07.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2013."
Michael Alan Spingarn — New York, 13-23117


ᐅ Gail Austin Starke, New York

Address: 50 Guion Pl Apt 6D New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 11-22132-rdd: "New Rochelle, NY resident Gail Austin Starke's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2011."
Gail Austin Starke — New York, 11-22132


ᐅ Patricia Staropoli, New York

Address: 17 Drake Ave # 1F New Rochelle, NY 10805

Concise Description of Bankruptcy Case 10-24122-rdd7: "In a Chapter 7 bankruptcy case, Patricia Staropoli from New Rochelle, NY, saw their proceedings start in 10.11.2010 and complete by January 2011, involving asset liquidation."
Patricia Staropoli — New York, 10-24122


ᐅ Lynch Jozette Stephens, New York

Address: 120 Pelham Rd Apt 5C New Rochelle, NY 10805

Brief Overview of Bankruptcy Case 11-23051-rdd: "The case of Lynch Jozette Stephens in New Rochelle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynch Jozette Stephens — New York, 11-23051


ᐅ Kevin Stephens, New York

Address: 37 Lincoln St New Rochelle, NY 10801-4336

Bankruptcy Case 16-22453-rdd Summary: "The bankruptcy record of Kevin Stephens from New Rochelle, NY, shows a Chapter 7 case filed in 04/04/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2016."
Kevin Stephens — New York, 16-22453


ᐅ Viola Stewart, New York

Address: 111 Lockwood Ave Apt 407 New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 12-22736-rdd: "New Rochelle, NY resident Viola Stewart's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-08."
Viola Stewart — New York, 12-22736


ᐅ Ruth Strauss, New York

Address: 440 Beechmont Dr New Rochelle, NY 10804-4613

Bankruptcy Case 16-22565-rdd Overview: "Ruth Strauss's Chapter 7 bankruptcy, filed in New Rochelle, NY in 04.24.2016, led to asset liquidation, with the case closing in 07/23/2016."
Ruth Strauss — New York, 16-22565


ᐅ Steven C Strauss, New York

Address: 440 Beechmont Dr New Rochelle, NY 10804-4613

Concise Description of Bankruptcy Case 16-22565-rdd7: "Steven C Strauss's bankruptcy, initiated in 2016-04-24 and concluded by Jul 23, 2016 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven C Strauss — New York, 16-22565


ᐅ Eugene Sutorius, New York

Address: 16 Locust Ave Apt 8M New Rochelle, NY 10801

Bankruptcy Case 09-24166-rdd Summary: "In a Chapter 7 bankruptcy case, Eugene Sutorius from New Rochelle, NY, saw their proceedings start in 11/18/2009 and complete by Feb 22, 2010, involving asset liquidation."
Eugene Sutorius — New York, 09-24166


ᐅ Ismail M Tahir, New York

Address: 34 Morris St Apt 2 New Rochelle, NY 10801

Bankruptcy Case 13-23508-rdd Overview: "In New Rochelle, NY, Ismail M Tahir filed for Chapter 7 bankruptcy in 2013-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-15."
Ismail M Tahir — New York, 13-23508


ᐅ Raymond Tamburo, New York

Address: 116 Lord Kitchener Rd New Rochelle, NY 10804

Brief Overview of Bankruptcy Case 13-22519-rdd: "Raymond Tamburo's bankruptcy, initiated in 03.30.2013 and concluded by July 4, 2013 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Tamburo — New York, 13-22519


ᐅ Marie Therese Taqui, New York

Address: 88 Devonshire Rd New Rochelle, NY 10804-3935

Concise Description of Bankruptcy Case 16-22828-rdd7: "In New Rochelle, NY, Marie Therese Taqui filed for Chapter 7 bankruptcy in June 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 18, 2016."
Marie Therese Taqui — New York, 16-22828


ᐅ Carroscio Amanda M Tarantino, New York

Address: 182 Lincoln Ave New Rochelle, NY 10801-3934

Bankruptcy Case 2014-22530-rdd Summary: "New Rochelle, NY resident Carroscio Amanda M Tarantino's 04/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2014."
Carroscio Amanda M Tarantino — New York, 2014-22530


ᐅ Eugenia S Taylor, New York

Address: 3 Union St New Rochelle, NY 10805

Bankruptcy Case 11-23259-rdd Overview: "Eugenia S Taylor's Chapter 7 bankruptcy, filed in New Rochelle, NY in June 24, 2011, led to asset liquidation, with the case closing in October 14, 2011."
Eugenia S Taylor — New York, 11-23259


ᐅ Jr Abraham Tejeda, New York

Address: 58 Highland Ave New Rochelle, NY 10801

Bankruptcy Case 13-23354-rdd Summary: "In New Rochelle, NY, Jr Abraham Tejeda filed for Chapter 7 bankruptcy in 08/15/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Jr Abraham Tejeda — New York, 13-23354


ᐅ James Telesco, New York

Address: 73 Belmont Ave New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 10-24484-rdd: "James Telesco's bankruptcy, initiated in November 30, 2010 and concluded by 2011-03-22 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Telesco — New York, 10-24484


ᐅ Elviliana Maria Tena, New York

Address: 11 White Stone Pl Apt 2 New Rochelle, NY 10801

Bankruptcy Case 13-23759-rdd Overview: "Elviliana Maria Tena's Chapter 7 bankruptcy, filed in New Rochelle, NY in 2013-10-25, led to asset liquidation, with the case closing in 01/29/2014."
Elviliana Maria Tena — New York, 13-23759


ᐅ Erika Johanna Thompson, New York

Address: 165 Woodland Ave Fl 2ND New Rochelle, NY 10805-1909

Bankruptcy Case 16-22616-rdd Overview: "New Rochelle, NY resident Erika Johanna Thompson's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2016."
Erika Johanna Thompson — New York, 16-22616


ᐅ Edmond D Tiabo, New York

Address: 355 Webster Ave New Rochelle, NY 10801

Concise Description of Bankruptcy Case 12-23306-rdd7: "The bankruptcy filing by Edmond D Tiabo, undertaken in July 2012 in New Rochelle, NY under Chapter 7, concluded with discharge in Nov 6, 2012 after liquidating assets."
Edmond D Tiabo — New York, 12-23306


ᐅ Wing Po To, New York

Address: 11 Sheldon Ave New Rochelle, NY 10801

Bankruptcy Case 13-22288-rdd Overview: "In a Chapter 7 bankruptcy case, Wing Po To from New Rochelle, NY, saw their proceedings start in 2013-02-21 and complete by 2013-05-29, involving asset liquidation."
Wing Po To — New York, 13-22288


ᐅ James T Tobin, New York

Address: 15 Cole Ter New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 11-22513-rdd: "James T Tobin's Chapter 7 bankruptcy, filed in New Rochelle, NY in 03/22/2011, led to asset liquidation, with the case closing in July 12, 2011."
James T Tobin — New York, 11-22513


ᐅ Anthony Tocci, New York

Address: 102 Brookside Pl New Rochelle, NY 10801

Snapshot of U.S. Bankruptcy Proceeding Case 11-22100-rdd: "Anthony Tocci's bankruptcy, initiated in January 2011 and concluded by 05/20/2011 in New Rochelle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Tocci — New York, 11-22100