personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Chester, 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 Eira Abreu, New York

Address: 78 N Regent St Port Chester, NY 10573

Bankruptcy Case 12-22125-rdd Overview: "In Port Chester, NY, Eira Abreu filed for Chapter 7 bankruptcy in 01.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-14."
Eira Abreu — New York, 12-22125


ᐅ Bakar Mohammad Abu, New York

Address: PO Box 1741 Port Chester, NY 10573-8741

Concise Description of Bankruptcy Case 15-22347-rdd7: "Bakar Mohammad Abu's Chapter 7 bankruptcy, filed in Port Chester, NY in Mar 17, 2015, led to asset liquidation, with the case closing in 06.15.2015."
Bakar Mohammad Abu — New York, 15-22347


ᐅ Melissa Acocella, New York

Address: 2 Barton Pl Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-24367-rdd7: "Melissa Acocella's Chapter 7 bankruptcy, filed in Port Chester, NY in 11.12.2010, led to asset liquidation, with the case closing in 03/04/2011."
Melissa Acocella — New York, 10-24367


ᐅ Claudia P Aguilera, New York

Address: 213 Madison Ave # 2 Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-22080-rdd: "The bankruptcy filing by Claudia P Aguilera, undertaken in 2012-01-13 in Port Chester, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Claudia P Aguilera — New York, 12-22080


ᐅ Aida Azucena Alvarado, New York

Address: 12 Wyman St Port Chester, NY 10573-3427

Bankruptcy Case 15-23065-rdd Summary: "The bankruptcy record of Aida Azucena Alvarado from Port Chester, NY, shows a Chapter 7 case filed in 2015-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10.26.2015."
Aida Azucena Alvarado — New York, 15-23065


ᐅ Jose Luis Alvarez, New York

Address: 241 S Ridge St Port Chester, NY 10573

Bankruptcy Case 11-22993-rdd Summary: "In Port Chester, NY, Jose Luis Alvarez filed for Chapter 7 bankruptcy in 2011-05-21. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2011."
Jose Luis Alvarez — New York, 11-22993


ᐅ Ingrid Alvarez, New York

Address: 447 Ellendale Ave Port Chester, NY 10573-3533

Brief Overview of Bankruptcy Case 16-22236-rdd: "The case of Ingrid Alvarez in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ingrid Alvarez — New York, 16-22236


ᐅ Jordan E Anderson, New York

Address: 68 Country Ridge Dr Port Chester, NY 10573

Bankruptcy Case 13-22880-rdd Overview: "Jordan E Anderson's bankruptcy, initiated in 2013-06-04 and concluded by 2013-09-08 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan E Anderson — New York, 13-22880


ᐅ Claudio Mesias Argudo, New York

Address: 424 Willett Ave Port Chester, NY 10573-3132

Concise Description of Bankruptcy Case 15-23338-rdd7: "Port Chester, NY resident Claudio Mesias Argudo's Sep 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.16.2015."
Claudio Mesias Argudo — New York, 15-23338


ᐅ Teresa Argumedo, New York

Address: 33 Marathon Pl Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-22210-rdd7: "Teresa Argumedo's bankruptcy, initiated in 2010-02-03 and concluded by 2010-05-06 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Argumedo — New York, 10-22210


ᐅ Tanya C Ash, New York

Address: 223 Madison Ave Port Chester, NY 10573-2729

Bankruptcy Case 15-22967-rdd Summary: "Tanya C Ash's Chapter 7 bankruptcy, filed in Port Chester, NY in 07/11/2015, led to asset liquidation, with the case closing in 2015-10-09."
Tanya C Ash — New York, 15-22967


ᐅ Erica Atkins, New York

Address: 65 Cottage St Apt 4B Port Chester, NY 10573

Bankruptcy Case 12-23141-rdd Overview: "In a Chapter 7 bankruptcy case, Erica Atkins from Port Chester, NY, saw her proceedings start in June 18, 2012 and complete by 2012-10-08, involving asset liquidation."
Erica Atkins — New York, 12-23141


ᐅ Blanca Aviles, New York

Address: 353 Willett Ave Apt 4 Port Chester, NY 10573

Brief Overview of Bankruptcy Case 11-22995-rdd: "Port Chester, NY resident Blanca Aviles's 2011-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-10."
Blanca Aviles — New York, 11-22995


ᐅ Amparo Bahamon, New York

Address: 109 Hobart Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 12-24084-rdd: "The bankruptcy filing by Amparo Bahamon, undertaken in 2012-12-06 in Port Chester, NY under Chapter 7, concluded with discharge in Mar 12, 2013 after liquidating assets."
Amparo Bahamon — New York, 12-24084


ᐅ Cobb Malvese E Baidy, New York

Address: 45 Washington Mews Port Chester, NY 10573-3948

Bankruptcy Case 15-23621-rdd Overview: "The case of Cobb Malvese E Baidy in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cobb Malvese E Baidy — New York, 15-23621


ᐅ Milton A Balarezo, New York

Address: 67 Spring St Port Chester, NY 10573-4509

Bankruptcy Case 15-23242-rdd Overview: "Port Chester, NY resident Milton A Balarezo's August 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2015."
Milton A Balarezo — New York, 15-23242


ᐅ David Bank, New York

Address: 1 Landmark Sq Apt 311 Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-23845-rdd7: "The case of David Bank in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Bank — New York, 10-23845


ᐅ Nicolas D Barriga, New York

Address: 46 University Pl Port Chester, NY 10573

Bankruptcy Case 12-24109-rdd Overview: "Nicolas D Barriga's Chapter 7 bankruptcy, filed in Port Chester, NY in Dec 13, 2012, led to asset liquidation, with the case closing in 2013-03-19."
Nicolas D Barriga — New York, 12-24109


ᐅ Ornix Batista, New York

Address: 88 Leicester St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-22773-rdd: "The bankruptcy filing by Ornix Batista, undertaken in 2011-04-22 in Port Chester, NY under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Ornix Batista — New York, 11-22773


ᐅ Steven Beal, New York

Address: 1 Vintage Ct Port Chester, NY 10573

Bankruptcy Case 13-23970-rdd Overview: "In a Chapter 7 bankruptcy case, Steven Beal from Port Chester, NY, saw their proceedings start in Dec 2, 2013 and complete by March 8, 2014, involving asset liquidation."
Steven Beal — New York, 13-23970


ᐅ Jeri R Beaton, New York

Address: 16 Valley Ter Port Chester, NY 10573-2410

Snapshot of U.S. Bankruptcy Proceeding Case 09-22987-rdd: "Jeri R Beaton, a resident of Port Chester, NY, entered a Chapter 13 bankruptcy plan in Jun 9, 2009, culminating in its successful completion by 12.04.2012."
Jeri R Beaton — New York, 09-22987


ᐅ Anthony G Bell, New York

Address: 167 Terrace Ave Apt 2M Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22556-rdd7: "Port Chester, NY resident Anthony G Bell's 04/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2013."
Anthony G Bell — New York, 13-22556


ᐅ Joseph Bellantoni, New York

Address: 302 Glen Ave Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 10-24731-rdd: "The bankruptcy record of Joseph Bellantoni from Port Chester, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2011."
Joseph Bellantoni — New York, 10-24731


ᐅ Paula M Belli, New York

Address: 360 Westchester Ave Apt 323 Port Chester, NY 10573-3840

Bankruptcy Case 16-22625-rdd Summary: "Paula M Belli's bankruptcy, initiated in 2016-05-04 and concluded by 2016-08-02 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula M Belli — New York, 16-22625


ᐅ Greene Bertha, New York

Address: 70 Purdy Ave Apt 4A Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-22441-rdd7: "Greene Bertha's Chapter 7 bankruptcy, filed in Port Chester, NY in March 11, 2010, led to asset liquidation, with the case closing in July 2010."
Greene Bertha — New York, 10-22441


ᐅ Iii Joseph P Bohan, New York

Address: 15 Maywood Ave Port Chester, NY 10573

Bankruptcy Case 11-22695-rdd Summary: "In a Chapter 7 bankruptcy case, Iii Joseph P Bohan from Port Chester, NY, saw their proceedings start in 04/13/2011 and complete by 08.03.2011, involving asset liquidation."
Iii Joseph P Bohan — New York, 11-22695


ᐅ Carlos Bolanos, New York

Address: 80 Washington St Port Chester, NY 10573

Bankruptcy Case 10-23223-rdd Summary: "Carlos Bolanos's Chapter 7 bankruptcy, filed in Port Chester, NY in June 16, 2010, led to asset liquidation, with the case closing in 10/06/2010."
Carlos Bolanos — New York, 10-23223


ᐅ Juan A Borches, New York

Address: 10 Smith St Port Chester, NY 10573-4506

Concise Description of Bankruptcy Case 16-22484-rdd7: "The case of Juan A Borches in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan A Borches — New York, 16-22484


ᐅ Angel Borda, New York

Address: 321 Midland Ave Port Chester, NY 10573

Bankruptcy Case 10-23266-rdd Summary: "The bankruptcy filing by Angel Borda, undertaken in June 2010 in Port Chester, NY under Chapter 7, concluded with discharge in October 12, 2010 after liquidating assets."
Angel Borda — New York, 10-23266


ᐅ Jean Borsari, New York

Address: 22 Drew St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-24165-rdd: "The case of Jean Borsari in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Borsari — New York, 11-24165


ᐅ Angela Bramble, New York

Address: 26 N Main St Fl 2 Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-22578-rdd: "In Port Chester, NY, Angela Bramble filed for Chapter 7 bankruptcy in Mar 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-20."
Angela Bramble — New York, 11-22578


ᐅ Michelle Bray, New York

Address: 1 Weber Dr Apt 1D Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-24703-rdd: "Michelle Bray's bankruptcy, initiated in 2010-12-29 and concluded by 04/20/2011 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Bray — New York, 10-24703


ᐅ William A Brodie, New York

Address: 113 N Ridge St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 13-22974-rdd: "In Port Chester, NY, William A Brodie filed for Chapter 7 bankruptcy in June 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2013."
William A Brodie — New York, 13-22974


ᐅ Abner Julio Cabrera, New York

Address: 141 N Main St Apt 2 Port Chester, NY 10573-4212

Bankruptcy Case 2014-23148-rdd Overview: "Abner Julio Cabrera's bankruptcy, initiated in 08.11.2014 and concluded by 2014-11-09 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abner Julio Cabrera — New York, 2014-23148


ᐅ Limones Susana Cabrera, New York

Address: 417 Glen Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 12-24152-rdd7: "In a Chapter 7 bankruptcy case, Limones Susana Cabrera from Port Chester, NY, saw her proceedings start in 12/26/2012 and complete by Apr 1, 2013, involving asset liquidation."
Limones Susana Cabrera — New York, 12-24152


ᐅ Victor Hugo Cabrera, New York

Address: 305 Olivia St Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22830-rdd7: "In Port Chester, NY, Victor Hugo Cabrera filed for Chapter 7 bankruptcy in May 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.01.2013."
Victor Hugo Cabrera — New York, 13-22830


ᐅ Froilan Caceros, New York

Address: 17 Edison Pl Port Chester, NY 10573

Concise Description of Bankruptcy Case 09-23987-rdd7: "Froilan Caceros's bankruptcy, initiated in 2009-10-21 and concluded by 2010-01-25 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Froilan Caceros — New York, 09-23987


ᐅ Alfred Louis Caldropoli, New York

Address: 360 Westchester Ave Apt 614 Port Chester, NY 10573

Brief Overview of Bankruptcy Case 13-22686-rdd: "The bankruptcy filing by Alfred Louis Caldropoli, undertaken in April 2013 in Port Chester, NY under Chapter 7, concluded with discharge in 08/04/2013 after liquidating assets."
Alfred Louis Caldropoli — New York, 13-22686


ᐅ Ruth Camoes, New York

Address: 440 Elm St Port Chester, NY 10573-3107

Brief Overview of Bankruptcy Case 14-22082-rdd: "In a Chapter 7 bankruptcy case, Ruth Camoes from Port Chester, NY, saw her proceedings start in January 21, 2014 and complete by April 2014, involving asset liquidation."
Ruth Camoes — New York, 14-22082


ᐅ Clara Campos, New York

Address: 49 Prospect St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 10-23404-rdd: "The bankruptcy filing by Clara Campos, undertaken in 07/12/2010 in Port Chester, NY under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Clara Campos — New York, 10-23404


ᐅ Jorge Hernan Canessa, New York

Address: PO Box 773 Port Chester, NY 10573-0773

Brief Overview of Bankruptcy Case 16-22040-rdd: "The case of Jorge Hernan Canessa in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Hernan Canessa — New York, 16-22040


ᐅ Gustavo Cardenas, New York

Address: 19 Edison Pl # 2 Port Chester, NY 10573-3207

Snapshot of U.S. Bankruptcy Proceeding Case 16-22693-rdd: "Port Chester, NY resident Gustavo Cardenas's 05/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-18."
Gustavo Cardenas — New York, 16-22693


ᐅ Isaias Cardenas, New York

Address: 35 Greenwood Ave # 1 Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-23102-rdd: "Port Chester, NY resident Isaias Cardenas's 2012-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 2, 2012."
Isaias Cardenas — New York, 12-23102


ᐅ Miguel A Caro, New York

Address: 144 Smith St Port Chester, NY 10573-4615

Brief Overview of Bankruptcy Case 15-10777-shl: "In Port Chester, NY, Miguel A Caro filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2015."
Miguel A Caro — New York, 15-10777


ᐅ Ilene B Carrieri, New York

Address: 325 King St Port Chester, NY 10573-4050

Snapshot of U.S. Bankruptcy Proceeding Case 15-23712-rdd: "In Port Chester, NY, Ilene B Carrieri filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2016."
Ilene B Carrieri — New York, 15-23712


ᐅ Christopher Caruthers, New York

Address: 15 Rex Rd Port Chester, NY 10573-2625

Bankruptcy Case 2014-22440-rdd Overview: "Christopher Caruthers's Chapter 7 bankruptcy, filed in Port Chester, NY in April 2014, led to asset liquidation, with the case closing in 07.03.2014."
Christopher Caruthers — New York, 2014-22440


ᐅ Cassandra Cassano, New York

Address: 18 Hilltop Dr Port Chester, NY 10573-5308

Concise Description of Bankruptcy Case 14-23563-rdd7: "The bankruptcy filing by Cassandra Cassano, undertaken in November 2014 in Port Chester, NY under Chapter 7, concluded with discharge in 02/08/2015 after liquidating assets."
Cassandra Cassano — New York, 14-23563


ᐅ Johana Castano, New York

Address: 14 1/2 Westview Ave # 2 Port Chester, NY 10573

Bankruptcy Case 09-24353-rdd Summary: "In Port Chester, NY, Johana Castano filed for Chapter 7 bankruptcy in 12.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2010."
Johana Castano — New York, 09-24353


ᐅ Denise Castillo, New York

Address: 411 Westchester Ave Apt 5H Port Chester, NY 10573-3719

Bankruptcy Case 14-23428-rdd Summary: "Port Chester, NY resident Denise Castillo's 2014-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2015."
Denise Castillo — New York, 14-23428


ᐅ Edward J Castillo, New York

Address: 29 Mitchell Pl Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 13-23322-rdd: "The bankruptcy filing by Edward J Castillo, undertaken in Aug 8, 2013 in Port Chester, NY under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
Edward J Castillo — New York, 13-23322


ᐅ Francess Cepeda, New York

Address: 411 Westchester Ave Apt 6A Port Chester, NY 10573-3719

Snapshot of U.S. Bankruptcy Proceeding Case 14-23782-rdd: "In Port Chester, NY, Francess Cepeda filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Francess Cepeda — New York, 14-23782


ᐅ Ersilia Chilelli, New York

Address: 325 Irving Ave Port Chester, NY 10573-3007

Concise Description of Bankruptcy Case 14-22264-rdd7: "The bankruptcy record of Ersilia Chilelli from Port Chester, NY, shows a Chapter 7 case filed in March 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-01."
Ersilia Chilelli — New York, 14-22264


ᐅ John Chillemi, New York

Address: 65 Wesley Ave Apt 1B Port Chester, NY 10573-2956

Bankruptcy Case 15-22928-rdd Summary: "John Chillemi's Chapter 7 bankruptcy, filed in Port Chester, NY in 2015-07-02, led to asset liquidation, with the case closing in 2015-09-30."
John Chillemi — New York, 15-22928


ᐅ Salvatore Ciciriello, New York

Address: 108 Perry Ave Port Chester, NY 10573

Bankruptcy Case 12-22916-rdd Summary: "Salvatore Ciciriello's bankruptcy, initiated in May 11, 2012 and concluded by 2012-08-31 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Ciciriello — New York, 12-22916


ᐅ Ii Robert W Cobb, New York

Address: 45 Washington Mews Port Chester, NY 10573-3948

Brief Overview of Bankruptcy Case 15-23621-rdd: "In Port Chester, NY, Ii Robert W Cobb filed for Chapter 7 bankruptcy in Nov 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 9, 2016."
Ii Robert W Cobb — New York, 15-23621


ᐅ Angelica Cordova, New York

Address: 5 Grove St Apt 2F Port Chester, NY 10573-4547

Snapshot of U.S. Bankruptcy Proceeding Case 15-23676-rdd: "In a Chapter 7 bankruptcy case, Angelica Cordova from Port Chester, NY, saw her proceedings start in November 2015 and complete by Feb 18, 2016, involving asset liquidation."
Angelica Cordova — New York, 15-23676


ᐅ Neyl Cordova, New York

Address: 5 Grove St Apt 2F Port Chester, NY 10573-4547

Bankruptcy Case 15-23676-rdd Summary: "Neyl Cordova's bankruptcy, initiated in November 20, 2015 and concluded by 02/18/2016 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neyl Cordova — New York, 15-23676


ᐅ Rosario A Correa, New York

Address: 140 Grace Church St Apt B2 Port Chester, NY 10573-5138

Bankruptcy Case 15-22668-rdd Summary: "The bankruptcy filing by Rosario A Correa, undertaken in May 11, 2015 in Port Chester, NY under Chapter 7, concluded with discharge in 08/09/2015 after liquidating assets."
Rosario A Correa — New York, 15-22668


ᐅ Carol A Costa, New York

Address: 121 Fairview Ave Port Chester, NY 10573-2905

Bankruptcy Case 15-22231-rdd Summary: "The bankruptcy filing by Carol A Costa, undertaken in 2015-02-20 in Port Chester, NY under Chapter 7, concluded with discharge in 2015-05-21 after liquidating assets."
Carol A Costa — New York, 15-22231


ᐅ Carlos A Cottens, New York

Address: 29 Midland Ave Apt 2A Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 13-23433-rdd: "The case of Carlos A Cottens in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Cottens — New York, 13-23433


ᐅ Aquino Christina Cruz, New York

Address: 17 University Pl Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-24176-rdd: "In Port Chester, NY, Aquino Christina Cruz filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-22."
Aquino Christina Cruz — New York, 11-24176


ᐅ Matilde Cruz, New York

Address: PO Box 1227 Port Chester, NY 10573-8227

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23343-rdd: "Port Chester, NY resident Matilde Cruz's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-17."
Matilde Cruz — New York, 2014-23343


ᐅ Sr Jorge E Cruz, New York

Address: 107 S Regent St Apt 2L Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22138-rdd7: "Sr Jorge E Cruz's bankruptcy, initiated in January 31, 2013 and concluded by May 2013 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jorge E Cruz — New York, 13-22138


ᐅ Anthony John Cuomo, New York

Address: 23 Division St Port Chester, NY 10573

Bankruptcy Case 12-23033-rdd Overview: "Anthony John Cuomo's bankruptcy, initiated in 05.31.2012 and concluded by 09/20/2012 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony John Cuomo — New York, 12-23033


ᐅ Michael Decrescenzo, New York

Address: 87 Avon Cir Apt B Port Chester, NY 10573

Bankruptcy Case 12-23904-rdd Summary: "Michael Decrescenzo's bankruptcy, initiated in 10.26.2012 and concluded by January 30, 2013 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Decrescenzo — New York, 12-23904


ᐅ Robert Vincent Decrescenzo, New York

Address: 2 Hawthorne Ave Apt 1B Port Chester, NY 10573

Bankruptcy Case 11-23490-rdd Summary: "The bankruptcy filing by Robert Vincent Decrescenzo, undertaken in July 27, 2011 in Port Chester, NY under Chapter 7, concluded with discharge in November 16, 2011 after liquidating assets."
Robert Vincent Decrescenzo — New York, 11-23490


ᐅ Vecchio Melani A Del, New York

Address: 290 Olivia St Port Chester, NY 10573

Brief Overview of Bankruptcy Case 12-22525-rdd: "In Port Chester, NY, Vecchio Melani A Del filed for Chapter 7 bankruptcy in Mar 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-03."
Vecchio Melani A Del — New York, 12-22525


ᐅ Monte Sr Edward Del, New York

Address: 108 Adams Ave Port Chester, NY 10573

Bankruptcy Case 10-22119-rdd Overview: "The bankruptcy record of Monte Sr Edward Del from Port Chester, NY, shows a Chapter 7 case filed in January 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Monte Sr Edward Del — New York, 10-22119


ᐅ Julio C Delcid, New York

Address: 493 Ellendale Ave Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-23237-rdd: "Julio C Delcid's Chapter 7 bankruptcy, filed in Port Chester, NY in 2012-07-02, led to asset liquidation, with the case closing in 2012-10-22."
Julio C Delcid — New York, 12-23237


ᐅ Dawn Deleo, New York

Address: 94 Grant St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 10-24605-rdd: "The bankruptcy filing by Dawn Deleo, undertaken in 12.13.2010 in Port Chester, NY under Chapter 7, concluded with discharge in 2011-04-04 after liquidating assets."
Dawn Deleo — New York, 10-24605


ᐅ Frank S Deleo, New York

Address: 4 Fairview Pl Apt 2 Port Chester, NY 10573-4841

Bankruptcy Case 2014-23337-rdd Overview: "In Port Chester, NY, Frank S Deleo filed for Chapter 7 bankruptcy in September 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2014."
Frank S Deleo — New York, 2014-23337


ᐅ Jeanette A Deleo, New York

Address: 4 Fairview Pl Port Chester, NY 10573

Brief Overview of Bankruptcy Case 12-22621-rdd: "The bankruptcy record of Jeanette A Deleo from Port Chester, NY, shows a Chapter 7 case filed in 03.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Jeanette A Deleo — New York, 12-22621


ᐅ Ada Delgado, New York

Address: 68 Hawley Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22542-rdd7: "In Port Chester, NY, Ada Delgado filed for Chapter 7 bankruptcy in Apr 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Ada Delgado — New York, 13-22542


ᐅ Geny Delisa, New York

Address: 76 Soundview St Apt 2 Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-22048-rdd: "Geny Delisa's Chapter 7 bankruptcy, filed in Port Chester, NY in 01/12/2010, led to asset liquidation, with the case closing in April 2010."
Geny Delisa — New York, 10-22048


ᐅ Jr Edward Delmonte, New York

Address: 65 Haines Blvd Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-22110-rdd: "The bankruptcy filing by Jr Edward Delmonte, undertaken in 2010-01-25 in Port Chester, NY under Chapter 7, concluded with discharge in 2010-05-01 after liquidating assets."
Jr Edward Delmonte — New York, 10-22110


ᐅ Eileen Desmond, New York

Address: 23 Riverdale Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 12-22412-rdd: "In Port Chester, NY, Eileen Desmond filed for Chapter 7 bankruptcy in 2012-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Eileen Desmond — New York, 12-22412


ᐅ Maria T Destrada, New York

Address: 350 Irving Ave Apt 2L Port Chester, NY 10573

Concise Description of Bankruptcy Case 12-23383-rdd7: "In a Chapter 7 bankruptcy case, Maria T Destrada from Port Chester, NY, saw their proceedings start in 07.31.2012 and complete by 11.20.2012, involving asset liquidation."
Maria T Destrada — New York, 12-23383


ᐅ Leo Maryann Di, New York

Address: 45 Elmont Ave Port Chester, NY 10573-3025

Bankruptcy Case 14-22165-rdd Overview: "Port Chester, NY resident Leo Maryann Di's 02/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2014."
Leo Maryann Di — New York, 14-22165


ᐅ Joanne Diaferia, New York

Address: 342 Westchester Ave Apt 35W Port Chester, NY 10573-3865

Bankruptcy Case 14-23560-rdd Summary: "In a Chapter 7 bankruptcy case, Joanne Diaferia from Port Chester, NY, saw her proceedings start in 11/10/2014 and complete by 02.08.2015, involving asset liquidation."
Joanne Diaferia — New York, 14-23560


ᐅ Robert Dibetta, New York

Address: 67 Avon Cir Apt A Port Chester, NY 10573-2036

Bankruptcy Case 14-22755-rdd Overview: "Robert Dibetta's bankruptcy, initiated in May 30, 2014 and concluded by Aug 28, 2014 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Dibetta — New York, 14-22755


ᐅ Reinaldo Dosreis, New York

Address: 481 Franklin St Bsmt Apt Port Chester, NY 10573-3536

Bankruptcy Case 14-23618-rdd Summary: "Reinaldo Dosreis's bankruptcy, initiated in 2014-11-21 and concluded by Feb 19, 2015 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reinaldo Dosreis — New York, 14-23618


ᐅ Joanne Dutton, New York

Address: 209 Neuton Ave Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-22406-rdd: "Joanne Dutton's Chapter 7 bankruptcy, filed in Port Chester, NY in 2011-03-07, led to asset liquidation, with the case closing in June 13, 2011."
Joanne Dutton — New York, 11-22406


ᐅ Jerry Lee Edwards, New York

Address: 184 Grace Church St Apt 2B Port Chester, NY 10573

Bankruptcy Case 12-22077-rdd Overview: "Jerry Lee Edwards's Chapter 7 bankruptcy, filed in Port Chester, NY in 2012-01-13, led to asset liquidation, with the case closing in 04/17/2012."
Jerry Lee Edwards — New York, 12-22077


ᐅ James Engongoro, New York

Address: 45 S Ridge St Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-23728-rdd7: "James Engongoro's Chapter 7 bankruptcy, filed in Port Chester, NY in 2010-08-18, led to asset liquidation, with the case closing in December 8, 2010."
James Engongoro — New York, 10-23728


ᐅ Luis A Espinal, New York

Address: 531 Locust Ave Apt 2 Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-22894-rdd: "The bankruptcy record of Luis A Espinal from Port Chester, NY, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-27."
Luis A Espinal — New York, 12-22894


ᐅ Luis Antonio Espinal, New York

Address: 19 Edison Pl Apt 1 Port Chester, NY 10573-3207

Snapshot of U.S. Bankruptcy Proceeding Case 15-23275-rdd: "Port Chester, NY resident Luis Antonio Espinal's 2015-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2015."
Luis Antonio Espinal — New York, 15-23275


ᐅ Nicole Larae Espinoza, New York

Address: 66 Grove St Port Chester, NY 10573

Bankruptcy Case 11-22869-rdd Overview: "In Port Chester, NY, Nicole Larae Espinoza filed for Chapter 7 bankruptcy in May 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Nicole Larae Espinoza — New York, 11-22869


ᐅ Jahzeel Esquivel, New York

Address: 44K Cottage St Port Chester, NY 10573-5147

Concise Description of Bankruptcy Case 15-22964-rdd7: "In a Chapter 7 bankruptcy case, Jahzeel Esquivel from Port Chester, NY, saw their proceedings start in 2015-07-10 and complete by 10/08/2015, involving asset liquidation."
Jahzeel Esquivel — New York, 15-22964


ᐅ Rosemarie Figueroa, New York

Address: 150 Highland St Apt A Port Chester, NY 10573

Brief Overview of Bankruptcy Case 09-24217-rdd: "The case of Rosemarie Figueroa in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemarie Figueroa — New York, 09-24217


ᐅ Manuel H Fonseca, New York

Address: 235 Westchester Ave Apt 3D Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-23116-rdd7: "In a Chapter 7 bankruptcy case, Manuel H Fonseca from Port Chester, NY, saw his proceedings start in July 3, 2013 and complete by Oct 7, 2013, involving asset liquidation."
Manuel H Fonseca — New York, 13-23116


ᐅ Mercie C Franchella, New York

Address: 20 Westview Ave Port Chester, NY 10573-3416

Bankruptcy Case 15-23609-rdd Summary: "Mercie C Franchella's bankruptcy, initiated in November 2015 and concluded by 02.07.2016 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercie C Franchella — New York, 15-23609


ᐅ Matthew Friefeld, New York

Address: 43 Irenhyl Ave Port Chester, NY 10573

Bankruptcy Case 13-22318-rdd Summary: "Matthew Friefeld's bankruptcy, initiated in February 26, 2013 and concluded by 2013-06-02 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Friefeld — New York, 13-22318


ᐅ Marley Fukumori, New York

Address: 481 Franklin St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-22845-rdd: "In Port Chester, NY, Marley Fukumori filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Marley Fukumori — New York, 11-22845


ᐅ Sonia Elisabeth Galo, New York

Address: 30 Gilbert Pl # 2 Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 13-23861-rdd: "Sonia Elisabeth Galo's bankruptcy, initiated in 2013-11-11 and concluded by 02.15.2014 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Elisabeth Galo — New York, 13-23861


ᐅ Jose A Garcia, New York

Address: 81 S Regent St Port Chester, NY 10573-3593

Concise Description of Bankruptcy Case 14-23501-rdd7: "Jose A Garcia's Chapter 7 bankruptcy, filed in Port Chester, NY in 10.24.2014, led to asset liquidation, with the case closing in 01/22/2015."
Jose A Garcia — New York, 14-23501


ᐅ Andrade Jose Garcia, New York

Address: 80 Putnam Ave Fl 1ST Port Chester, NY 10573-2718

Bankruptcy Case 14-23439-rdd Summary: "The bankruptcy filing by Andrade Jose Garcia, undertaken in 2014-10-10 in Port Chester, NY under Chapter 7, concluded with discharge in 01.08.2015 after liquidating assets."
Andrade Jose Garcia — New York, 14-23439


ᐅ Blue Anderson Garcia, New York

Address: 77 Soundview St # 1 Port Chester, NY 10573-4507

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23171-rdd: "Blue Anderson Garcia's bankruptcy, initiated in 08.15.2014 and concluded by November 13, 2014 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blue Anderson Garcia — New York, 2014-23171


ᐅ Diana Catherine Garraway, New York

Address: PO Box 1605 Port Chester, NY 10573-8605

Concise Description of Bankruptcy Case 15-23724-rdd7: "Port Chester, NY resident Diana Catherine Garraway's November 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 28, 2016."
Diana Catherine Garraway — New York, 15-23724


ᐅ Elizabeth Gleason, New York

Address: 24 University Pl Apt 1C Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-24664-rdd: "Elizabeth Gleason's Chapter 7 bankruptcy, filed in Port Chester, NY in 2010-12-21, led to asset liquidation, with the case closing in 2011-04-12."
Elizabeth Gleason — New York, 10-24664


ᐅ Jorge G Gonzales, New York

Address: 322 Westchester Ave Port Chester, NY 10573

Bankruptcy Case 13-22909-rdd Summary: "In a Chapter 7 bankruptcy case, Jorge G Gonzales from Port Chester, NY, saw his proceedings start in Jun 6, 2013 and complete by September 2013, involving asset liquidation."
Jorge G Gonzales — New York, 13-22909