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 Claudia Maria Gonzalez, New York

Address: 267 Madison Ave Port Chester, NY 10573

Bankruptcy Case 11-22842-rdd Summary: "Port Chester, NY resident Claudia Maria Gonzalez's 04.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-19."
Claudia Maria Gonzalez — New York, 11-22842


ᐅ Carlos A Gonzalez, New York

Address: 29 Marathon Pl Port Chester, NY 10573-2621

Concise Description of Bankruptcy Case 14-22796-rdd7: "The case of Carlos A Gonzalez 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 Gonzalez — New York, 14-22796


ᐅ Joseph Daniel Gonzalez, New York

Address: 20 Clinton St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-23818-rdd: "The case of Joseph Daniel Gonzalez in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Daniel Gonzalez — New York, 11-23818


ᐅ Alexander Guevara, New York

Address: 89 Inwood Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-24522-rdd7: "Port Chester, NY resident Alexander Guevara's 12.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2011."
Alexander Guevara — New York, 10-24522


ᐅ Julio Fernando Guillen, New York

Address: 49 Clermont Ave Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-24056-rdd: "Julio Fernando Guillen's bankruptcy, initiated in November 2012 and concluded by 2013-03-06 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Fernando Guillen — New York, 12-24056


ᐅ Rafic G Hanna, New York

Address: 75 S Regent St Port Chester, NY 10573

Brief Overview of Bankruptcy Case 13-22776-rdd: "In Port Chester, NY, Rafic G Hanna filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Rafic G Hanna — New York, 13-22776


ᐅ Davidsa Viviana Heredia, New York

Address: 583 Locust Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 13-22670-rdd: "The bankruptcy record of Davidsa Viviana Heredia from Port Chester, NY, shows a Chapter 7 case filed in Apr 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2013."
Davidsa Viviana Heredia — New York, 13-22670


ᐅ Olga Hernandez, New York

Address: 346 Locust Ave Port Chester, NY 10573

Bankruptcy Case 11-22564-rdd Summary: "The case of Olga Hernandez in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Hernandez — New York, 11-22564


ᐅ Julia C Hernandez, New York

Address: PO Box 188 Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-24457-rdd7: "The bankruptcy filing by Julia C Hernandez, undertaken in 2011-12-22 in Port Chester, NY under Chapter 7, concluded with discharge in 2012-04-12 after liquidating assets."
Julia C Hernandez — New York, 11-24457


ᐅ Jr Charles A Hoge, New York

Address: 74 Grace Church St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-24150-rdd: "Jr Charles A Hoge's Chapter 7 bankruptcy, filed in Port Chester, NY in October 31, 2011, led to asset liquidation, with the case closing in 2012-02-20."
Jr Charles A Hoge — New York, 11-24150


ᐅ Jimmy Holguin, New York

Address: 377 Westchester Ave Apt 1J Port Chester, NY 10573-3621

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22672-rdd: "Jimmy Holguin's Chapter 7 bankruptcy, filed in Port Chester, NY in May 14, 2014, led to asset liquidation, with the case closing in 08.12.2014."
Jimmy Holguin — New York, 2014-22672


ᐅ Graciela S Huapaya, New York

Address: 27 Fox Island Rd Port Chester, NY 10573

Bankruptcy Case 11-22633-rdd Overview: "The bankruptcy filing by Graciela S Huapaya, undertaken in April 5, 2011 in Port Chester, NY under Chapter 7, concluded with discharge in 2011-07-26 after liquidating assets."
Graciela S Huapaya — New York, 11-22633


ᐅ Maria Rosario Illanes, New York

Address: 10 Armett St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-23423-rdd: "Maria Rosario Illanes's bankruptcy, initiated in 08.06.2012 and concluded by November 26, 2012 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Rosario Illanes — New York, 12-23423


ᐅ Miguel Arturo Jaime, New York

Address: 74 Washington St Port Chester, NY 10573

Bankruptcy Case 11-23222-rdd Summary: "In a Chapter 7 bankruptcy case, Miguel Arturo Jaime from Port Chester, NY, saw his proceedings start in 2011-06-21 and complete by October 11, 2011, involving asset liquidation."
Miguel Arturo Jaime — New York, 11-23222


ᐅ Juan P Jara, New York

Address: 12 Sunset Rd Port Chester, NY 10573

Bankruptcy Case 13-23855-rdd Summary: "The bankruptcy record of Juan P Jara from Port Chester, NY, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 02.12.2014."
Juan P Jara — New York, 13-23855


ᐅ Beatriz Maria Jimenez, New York

Address: 51 Poningo St Apt 1 Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-22298-rdd7: "In a Chapter 7 bankruptcy case, Beatriz Maria Jimenez from Port Chester, NY, saw her proceedings start in February 23, 2011 and complete by 06.15.2011, involving asset liquidation."
Beatriz Maria Jimenez — New York, 11-22298


ᐅ Anna Jones, New York

Address: 20 Lyon St Port Chester, NY 10573

Bankruptcy Case 13-23268-rdd Overview: "The case of Anna Jones in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna Jones — New York, 13-23268


ᐅ Byung Ok Kang, New York

Address: 25 Division St Port Chester, NY 10573-2833

Bankruptcy Case 15-22583-rdd Summary: "The bankruptcy record of Byung Ok Kang from Port Chester, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-28."
Byung Ok Kang — New York, 15-22583


ᐅ Said Karrout, New York

Address: 53 Fox Island Rd Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-23410-rdd7: "Said Karrout's Chapter 7 bankruptcy, filed in Port Chester, NY in August 2013, led to asset liquidation, with the case closing in 2013-11-27."
Said Karrout — New York, 13-23410


ᐅ Ronni M Katz, New York

Address: 118 Prospect St Apt 1 Port Chester, NY 10573-4824

Bankruptcy Case 2014-23298-rdd Overview: "Ronni M Katz's Chapter 7 bankruptcy, filed in Port Chester, NY in 2014-09-09, led to asset liquidation, with the case closing in Dec 8, 2014."
Ronni M Katz — New York, 2014-23298


ᐅ Norman Kaye, New York

Address: 2 James Way Port Chester, NY 10573

Bankruptcy Case 12-22486-rdd Summary: "Port Chester, NY resident Norman Kaye's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Norman Kaye — New York, 12-22486


ᐅ Shannon Kelly, New York

Address: 18 University Pl Apt 1A Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-22781-rdd7: "In a Chapter 7 bankruptcy case, Shannon Kelly from Port Chester, NY, saw their proceedings start in 04/22/2010 and complete by August 12, 2010, involving asset liquidation."
Shannon Kelly — New York, 10-22781


ᐅ Gary J Kestlinger, New York

Address: 38 Upland St Port Chester, NY 10573

Concise Description of Bankruptcy Case 12-22549-rdd7: "The bankruptcy filing by Gary J Kestlinger, undertaken in 2012-03-16 in Port Chester, NY under Chapter 7, concluded with discharge in July 6, 2012 after liquidating assets."
Gary J Kestlinger — New York, 12-22549


ᐅ Peter Kilgallen, New York

Address: 537 Westchester Ave Port Chester, NY 10573-2816

Concise Description of Bankruptcy Case 15-22586-rdd7: "The case of Peter Kilgallen in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Kilgallen — New York, 15-22586


ᐅ Sara Ann Kilgallen, New York

Address: 537 Westchester Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22852-rdd7: "In Port Chester, NY, Sara Ann Kilgallen filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-21."
Sara Ann Kilgallen — New York, 13-22852


ᐅ Dariusz Kloczko, New York

Address: 437 Franklin St Apt 1 Port Chester, NY 10573

Bankruptcy Case 11-22245-rdd Overview: "In a Chapter 7 bankruptcy case, Dariusz Kloczko from Port Chester, NY, saw their proceedings start in February 2011 and complete by June 8, 2011, involving asset liquidation."
Dariusz Kloczko — New York, 11-22245


ᐅ Richard Kofsky, New York

Address: 1 Avon Cir Apt 1A Port Chester, NY 10573

Bankruptcy Case 10-24337-rdd Summary: "The bankruptcy record of Richard Kofsky from Port Chester, NY, shows a Chapter 7 case filed in Nov 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 1, 2011."
Richard Kofsky — New York, 10-24337


ᐅ Carol Ann Labella, New York

Address: 28 Gilbert Pl Port Chester, NY 10573

Brief Overview of Bankruptcy Case 11-23531-rdd: "Carol Ann Labella's bankruptcy, initiated in Jul 29, 2011 and concluded by Nov 18, 2011 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Labella — New York, 11-23531


ᐅ Carol R Labi, New York

Address: 26 Bellefair Rd Port Chester, NY 10573-5507

Bankruptcy Case 08-22539-rdd Overview: "Carol R Labi's Chapter 13 bankruptcy in Port Chester, NY started in April 18, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.09.2013."
Carol R Labi — New York, 08-22539


ᐅ Pura Chantal Lafontaine, New York

Address: 264 King St Port Chester, NY 10573-4146

Bankruptcy Case 16-22008-rdd Summary: "The case of Pura Chantal Lafontaine in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pura Chantal Lafontaine — New York, 16-22008


ᐅ Gregg M Laguardia, New York

Address: 45 Elmont Ave Port Chester, NY 10573

Bankruptcy Case 11-22273-rdd Overview: "Port Chester, NY resident Gregg M Laguardia's 2011-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2011."
Gregg M Laguardia — New York, 11-22273


ᐅ Leonard Edward Lambert, New York

Address: 247 Madison Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-23699-rdd7: "The bankruptcy filing by Leonard Edward Lambert, undertaken in October 2013 in Port Chester, NY under Chapter 7, concluded with discharge in 2014-01-20 after liquidating assets."
Leonard Edward Lambert — New York, 13-23699


ᐅ Tereza Larreategui, New York

Address: 39 Quintard Dr Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 10-24179-rdd: "Port Chester, NY resident Tereza Larreategui's October 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Tereza Larreategui — New York, 10-24179


ᐅ Stuart Leviton, New York

Address: 82 Doral Greens Dr W Port Chester, NY 10573

Bankruptcy Case 12-23446-rdd Overview: "The case of Stuart Leviton in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart Leviton — New York, 12-23446


ᐅ Laurent D Lidec, New York

Address: 37 Hillcrest Ave Apt 1 Port Chester, NY 10573-2907

Concise Description of Bankruptcy Case 14-22330-rdd7: "The bankruptcy filing by Laurent D Lidec, undertaken in Mar 18, 2014 in Port Chester, NY under Chapter 7, concluded with discharge in Jun 16, 2014 after liquidating assets."
Laurent D Lidec — New York, 14-22330


ᐅ Theresa Limongelli, New York

Address: 58 Haines Blvd Port Chester, NY 10573

Bankruptcy Case 11-23581-rdd Overview: "Port Chester, NY resident Theresa Limongelli's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-23."
Theresa Limongelli — New York, 11-23581


ᐅ Joy R Lobdell, New York

Address: 33 Puritan Dr Port Chester, NY 10573-2503

Snapshot of U.S. Bankruptcy Proceeding Case 15-23608-rdd: "Joy R Lobdell's bankruptcy, initiated in Nov 9, 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."
Joy R Lobdell — New York, 15-23608


ᐅ Gloria Lopez, New York

Address: 140 Grace Church St Apt C1 Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-22550-rdd: "Gloria Lopez's bankruptcy, initiated in March 2010 and concluded by 2010-07-12 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Lopez — New York, 10-22550


ᐅ Eloenai J Lopez, New York

Address: 230 Madison Ave Port Chester, NY 10573-2730

Concise Description of Bankruptcy Case 09-24102-rdd7: "In their Chapter 13 bankruptcy case filed in 11.09.2009, Port Chester, NY's Eloenai J Lopez agreed to a debt repayment plan, which was successfully completed by 01.07.2013."
Eloenai J Lopez — New York, 09-24102


ᐅ Carlos Guzman Lopez, New York

Address: 20 Rollhaus Pl Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-22241-rdd7: "Carlos Guzman Lopez's bankruptcy, initiated in 02/16/2011 and concluded by 2011-06-08 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Guzman Lopez — New York, 11-22241


ᐅ Steven Losito, New York

Address: 15 Legacy Ct Port Chester, NY 10573-5516

Concise Description of Bankruptcy Case 15-22505-rdd7: "Steven Losito's bankruptcy, initiated in April 2015 and concluded by 2015-07-14 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Losito — New York, 15-22505


ᐅ Martha H Lua, New York

Address: 238 Westchester Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-23371-rdd7: "The bankruptcy record of Martha H Lua from Port Chester, NY, shows a Chapter 7 case filed in 07/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-31."
Martha H Lua — New York, 11-23371


ᐅ Stephen Robert Luftschein, New York

Address: 10 Reunion Rd Port Chester, NY 10573

Brief Overview of Bankruptcy Case 09-23832-rdd: "The case of Stephen Robert Luftschein in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Robert Luftschein — New York, 09-23832


ᐅ David Lugo, New York

Address: 8 Fairview Pl Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 10-22847-rdd: "Port Chester, NY resident David Lugo's 2010-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
David Lugo — New York, 10-22847


ᐅ David A Luzzi, New York

Address: 23 Eldridge St Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22987-rdd7: "In Port Chester, NY, David A Luzzi filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2013."
David A Luzzi — New York, 13-22987


ᐅ Leonard Macri, New York

Address: 10 W Glen Ave Port Chester, NY 10573

Bankruptcy Case 13-22344-rdd Overview: "In Port Chester, NY, Leonard Macri filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-21."
Leonard Macri — New York, 13-22344


ᐅ Stephen N Malloy, New York

Address: 1 Landmark Sq Port Chester, NY 10573-3348

Snapshot of U.S. Bankruptcy Proceeding Case 14-23505-rdd: "The bankruptcy filing by Stephen N Malloy, undertaken in 10.28.2014 in Port Chester, NY under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Stephen N Malloy — New York, 14-23505


ᐅ Daphne Anabelle Mangroo, New York

Address: 145 Irving Ave Port Chester, NY 10573

Bankruptcy Case 11-23187-rdd Summary: "Daphne Anabelle Mangroo's bankruptcy, initiated in Jun 14, 2011 and concluded by 10.04.2011 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daphne Anabelle Mangroo — New York, 11-23187


ᐅ Milton Manning, New York

Address: 56 Grandview Ave Port Chester, NY 10573

Bankruptcy Case 1-10-41992-cec Overview: "The case of Milton Manning in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milton Manning — New York, 1-10-41992


ᐅ Arturo Mantilla, New York

Address: 135 Neuton Ave Port Chester, NY 10573-2429

Bankruptcy Case 14-23696-rdd Overview: "The case of Arturo Mantilla in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arturo Mantilla — New York, 14-23696


ᐅ Labidania Manzueta, New York

Address: 27 Poningo St Fl 2ND Port Chester, NY 10573-4059

Snapshot of U.S. Bankruptcy Proceeding Case 15-23407-rdd: "In Port Chester, NY, Labidania Manzueta filed for Chapter 7 bankruptcy in September 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Labidania Manzueta — New York, 15-23407


ᐅ Lauren A Marano, New York

Address: 8 Woodland Ave Port Chester, NY 10573

Bankruptcy Case 11-22374-rdd Summary: "In a Chapter 7 bankruptcy case, Lauren A Marano from Port Chester, NY, saw her proceedings start in 03/02/2011 and complete by June 2011, involving asset liquidation."
Lauren A Marano — New York, 11-22374


ᐅ Vincent L Marchione, New York

Address: 39 Elmont Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 12-22484-rdd: "In Port Chester, NY, Vincent L Marchione filed for Chapter 7 bankruptcy in March 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-26."
Vincent L Marchione — New York, 12-22484


ᐅ Diane Martinez, New York

Address: 145 Grace Church St Apt 2 Port Chester, NY 10573-5193

Snapshot of U.S. Bankruptcy Proceeding Case 15-23272-rdd: "Port Chester, NY resident Diane Martinez's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2015."
Diane Martinez — New York, 15-23272


ᐅ Fernando I Martinez, New York

Address: PO Box 142 Port Chester, NY 10573-0142

Bankruptcy Case 15-22329-rdd Overview: "The bankruptcy filing by Fernando I Martinez, undertaken in 03.13.2015 in Port Chester, NY under Chapter 7, concluded with discharge in 06/11/2015 after liquidating assets."
Fernando I Martinez — New York, 15-22329


ᐅ Carlota Mercedes Mateo, New York

Address: 171 Rectory St Apt R6 Port Chester, NY 10573

Brief Overview of Bankruptcy Case 12-23412-rdd: "Carlota Mercedes Mateo's bankruptcy, initiated in 2012-08-03 and concluded by November 2012 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlota Mercedes Mateo — New York, 12-23412


ᐅ Manuel V Mateus, New York

Address: 31 Burdsall Dr Port Chester, NY 10573-1801

Snapshot of U.S. Bankruptcy Proceeding Case 15-23131-rdd: "Port Chester, NY resident Manuel V Mateus's 2015-08-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 6, 2015."
Manuel V Mateus — New York, 15-23131


ᐅ Freddy Matta, New York

Address: 31 Central Ave Fl 2ND Port Chester, NY 10573-5003

Bankruptcy Case 2014-23043-rdd Overview: "Freddy Matta's bankruptcy, initiated in July 2014 and concluded by 10/19/2014 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freddy Matta — New York, 2014-23043


ᐅ Denis Mcconway, New York

Address: 40 Rockland Ave Port Chester, NY 10573-2641

Bankruptcy Case 15-23498-rdd Summary: "Denis Mcconway's bankruptcy, initiated in 10.14.2015 and concluded by Jan 12, 2016 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis Mcconway — New York, 15-23498


ᐅ Geraldine M Mcguire, New York

Address: 52 Elmont Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-22690-rdd7: "Geraldine M Mcguire's Chapter 7 bankruptcy, filed in Port Chester, NY in April 30, 2013, led to asset liquidation, with the case closing in Aug 4, 2013."
Geraldine M Mcguire — New York, 13-22690


ᐅ Shirley J Mciver, New York

Address: PO Box 22 Port Chester, NY 10573

Bankruptcy Case 11-23533-rdd Summary: "Port Chester, NY resident Shirley J Mciver's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2011."
Shirley J Mciver — New York, 11-23533


ᐅ Dante Mercadante, New York

Address: 71 Putnam Dr Port Chester, NY 10573

Bankruptcy Case 13-24079-rdd Summary: "Port Chester, NY resident Dante Mercadante's 2013-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2014."
Dante Mercadante — New York, 13-24079


ᐅ Esteban Michaca, New York

Address: 339 Locust Ave Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-23221-rdd7: "In a Chapter 7 bankruptcy case, Esteban Michaca from Port Chester, NY, saw his proceedings start in 06/16/2010 and complete by 10/06/2010, involving asset liquidation."
Esteban Michaca — New York, 10-23221


ᐅ Jose Eugenio Miglioranzi, New York

Address: 6 Pitt St Port Chester, NY 10573-5249

Brief Overview of Bankruptcy Case 15-22305-rdd: "Jose Eugenio Miglioranzi's bankruptcy, initiated in 2015-03-09 and concluded by 06.07.2015 in Port Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Eugenio Miglioranzi — New York, 15-22305


ᐅ Margo Ricci Miglioranzi, New York

Address: 6 Pitt St Port Chester, NY 10573-5249

Snapshot of U.S. Bankruptcy Proceeding Case 15-22305-rdd: "The case of Margo Ricci Miglioranzi in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margo Ricci Miglioranzi — New York, 15-22305


ᐅ Donna Minnie Miller, New York

Address: 24 Wesley Ave Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-23820-rdd: "In Port Chester, NY, Donna Minnie Miller filed for Chapter 7 bankruptcy in 09/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-03."
Donna Minnie Miller — New York, 11-23820


ᐅ Maria De Los Ange Miranda, New York

Address: 21 Oak St Apt 1 Port Chester, NY 10573

Bankruptcy Case 11-23016-rdd Overview: "In Port Chester, NY, Maria De Los Ange Miranda filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-23."
Maria De Los Ange Miranda — New York, 11-23016


ᐅ Liz A Mogrovejo, New York

Address: 211 Cleveland St Apt 1A Port Chester, NY 10573-3104

Bankruptcy Case 2014-22960-rdd Overview: "Liz A Mogrovejo's Chapter 7 bankruptcy, filed in Port Chester, NY in 07.02.2014, led to asset liquidation, with the case closing in 2014-09-30."
Liz A Mogrovejo — New York, 2014-22960


ᐅ Mary Ann Moller, New York

Address: 35 Summit Ave Apt 2H Port Chester, NY 10573

Bankruptcy Case 11-23065-rdd Overview: "The bankruptcy filing by Mary Ann Moller, undertaken in 05/27/2011 in Port Chester, NY under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Mary Ann Moller — New York, 11-23065


ᐅ Kymiia Mood, New York

Address: 61 Oak St Apt 2R Port Chester, NY 10573

Concise Description of Bankruptcy Case 13-23250-rdd7: "Kymiia Mood's Chapter 7 bankruptcy, filed in Port Chester, NY in 07.26.2013, led to asset liquidation, with the case closing in Oct 30, 2013."
Kymiia Mood — New York, 13-23250


ᐅ Susan M Morabito, New York

Address: 255 Glen Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 11-22423-rdd: "Susan M Morabito's Chapter 7 bankruptcy, filed in Port Chester, NY in Mar 8, 2011, led to asset liquidation, with the case closing in 06/28/2011."
Susan M Morabito — New York, 11-22423


ᐅ Gilson Moraes, New York

Address: 77 Prospect St # 2 Port Chester, NY 10573

Bankruptcy Case 10-22840-rdd Overview: "The bankruptcy record of Gilson Moraes from Port Chester, NY, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2010."
Gilson Moraes — New York, 10-22840


ᐅ Monica H Morales, New York

Address: 20 Marathon Pl Port Chester, NY 10573

Bankruptcy Case 12-23213-rdd Summary: "The bankruptcy record of Monica H Morales from Port Chester, NY, shows a Chapter 7 case filed in 06/29/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2012."
Monica H Morales — New York, 12-23213


ᐅ James R Nardone, New York

Address: 36 Grant St Port Chester, NY 10573

Bankruptcy Case 11-23020-rdd Overview: "The bankruptcy filing by James R Nardone, undertaken in May 24, 2011 in Port Chester, NY under Chapter 7, concluded with discharge in 2011-08-25 after liquidating assets."
James R Nardone — New York, 11-23020


ᐅ Dominga V Narvaez, New York

Address: 191 Grace Church St Port Chester, NY 10573-5120

Brief Overview of Bankruptcy Case 2014-23282-rdd: "In Port Chester, NY, Dominga V Narvaez filed for Chapter 7 bankruptcy in 2014-09-05. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2014."
Dominga V Narvaez — New York, 2014-23282


ᐅ Theresa M Nasi, New York

Address: 330 S Regent St Port Chester, NY 10573

Bankruptcy Case 09-23808-rdd Overview: "Theresa M Nasi's Chapter 7 bankruptcy, filed in Port Chester, NY in 2009-09-29, led to asset liquidation, with the case closing in January 3, 2010."
Theresa M Nasi — New York, 09-23808


ᐅ Isabel Nieto, New York

Address: 517 Willett Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-22374-rdd: "Port Chester, NY resident Isabel Nieto's 03/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Isabel Nieto — New York, 10-22374


ᐅ Tiffany J Nunez, New York

Address: 35 Greenwood Ave Port Chester, NY 10573-5020

Bankruptcy Case 15-23553-rdd Overview: "The bankruptcy record of Tiffany J Nunez from Port Chester, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2016."
Tiffany J Nunez — New York, 15-23553


ᐅ Jr Anthony Joseph Okeefe, New York

Address: 12 Orchard St Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-23274-rdd7: "In a Chapter 7 bankruptcy case, Jr Anthony Joseph Okeefe from Port Chester, NY, saw their proceedings start in 06/28/2011 and complete by Oct 18, 2011, involving asset liquidation."
Jr Anthony Joseph Okeefe — New York, 11-23274


ᐅ Christine Onofrio, New York

Address: 21 Whittemore Pl Port Chester, NY 10573

Bankruptcy Case 12-22141-rdd Summary: "In Port Chester, NY, Christine Onofrio filed for Chapter 7 bankruptcy in Jan 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Christine Onofrio — New York, 12-22141


ᐅ Joseph A Orlando, New York

Address: 22 College Ave Port Chester, NY 10573-2419

Concise Description of Bankruptcy Case 15-23630-rdd7: "In Port Chester, NY, Joseph A Orlando filed for Chapter 7 bankruptcy in 11.13.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2016."
Joseph A Orlando — New York, 15-23630


ᐅ Amanda Bradford Ortiz, New York

Address: 18 Valley Ter Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 12-22527-rdd: "The bankruptcy record of Amanda Bradford Ortiz from Port Chester, NY, shows a Chapter 7 case filed in Mar 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2012."
Amanda Bradford Ortiz — New York, 12-22527


ᐅ Nicolas Oshiro, New York

Address: 455 N Main St Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-24163-rdd7: "In Port Chester, NY, Nicolas Oshiro filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-20."
Nicolas Oshiro — New York, 11-24163


ᐅ Saida Oshiro, New York

Address: 137 Irving Ave Port Chester, NY 10573

Brief Overview of Bankruptcy Case 11-22998-rdd: "The case of Saida Oshiro in Port Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saida Oshiro — New York, 11-22998


ᐅ Octavius Pastore, New York

Address: 4 Lyon Farm Ct Port Chester, NY 10573

Bankruptcy Case 12-22556-rdd Summary: "The bankruptcy filing by Octavius Pastore, undertaken in 2012-03-16 in Port Chester, NY under Chapter 7, concluded with discharge in 2012-07-06 after liquidating assets."
Octavius Pastore — New York, 12-22556


ᐅ Joseph G Paul, New York

Address: 76 Halstead Ave Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-23066-rdd: "Joseph G Paul's Chapter 7 bankruptcy, filed in Port Chester, NY in May 27, 2011, led to asset liquidation, with the case closing in 09.16.2011."
Joseph G Paul — New York, 11-23066


ᐅ Jacqueline R Perez, New York

Address: 135 Neuton Ave Port Chester, NY 10573-2429

Snapshot of U.S. Bankruptcy Proceeding Case 14-23696-rdd: "The bankruptcy filing by Jacqueline R Perez, undertaken in 2014-12-08 in Port Chester, NY under Chapter 7, concluded with discharge in Mar 8, 2015 after liquidating assets."
Jacqueline R Perez — New York, 14-23696


ᐅ Sonia R Phillips, New York

Address: 26 Bush Ave Port Chester, NY 10573

Bankruptcy Case 12-23768-rdd Overview: "Port Chester, NY resident Sonia R Phillips's October 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2013."
Sonia R Phillips — New York, 12-23768


ᐅ Joseph A Potente, New York

Address: 21 Willett Ave Apt 222 Port Chester, NY 10573-4356

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23115-rdd: "Port Chester, NY resident Joseph A Potente's 2014-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Joseph A Potente — New York, 2014-23115


ᐅ Mandy Erin Poulin, New York

Address: 17 Madison Ave Apt 2 Port Chester, NY 10573-3230

Concise Description of Bankruptcy Case 2014-22963-rdd7: "The bankruptcy record of Mandy Erin Poulin from Port Chester, NY, shows a Chapter 7 case filed in 07.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2014."
Mandy Erin Poulin — New York, 2014-22963


ᐅ Carlos G Psijas, New York

Address: 14 Touraine Ave Port Chester, NY 10573

Bankruptcy Case 11-22242-rdd Summary: "Port Chester, NY resident Carlos G Psijas's 2011-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-08."
Carlos G Psijas — New York, 11-22242


ᐅ Keith Purdy, New York

Address: 100 Grandview Ave Port Chester, NY 10573

Bankruptcy Case 10-22845-rdd Overview: "Keith Purdy's Chapter 7 bankruptcy, filed in Port Chester, NY in April 2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Keith Purdy — New York, 10-22845


ᐅ Ana Quevedo, New York

Address: 18 Rollhaus Pl Port Chester, NY 10573

Concise Description of Bankruptcy Case 10-22474-rdd7: "Ana Quevedo's Chapter 7 bankruptcy, filed in Port Chester, NY in Mar 15, 2010, led to asset liquidation, with the case closing in 2010-07-05."
Ana Quevedo — New York, 10-22474


ᐅ Mishel M Quispe, New York

Address: 571 Locust Ave Port Chester, NY 10573

Bankruptcy Case 12-24086-rdd Summary: "In Port Chester, NY, Mishel M Quispe filed for Chapter 7 bankruptcy in 12.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-12."
Mishel M Quispe — New York, 12-24086


ᐅ Sasha Rabasca, New York

Address: 148 Terrace Ave Apt 1 Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-22985-rdd: "Sasha Rabasca's Chapter 7 bankruptcy, filed in Port Chester, NY in 05.19.2010, led to asset liquidation, with the case closing in 09/08/2010."
Sasha Rabasca — New York, 10-22985


ᐅ Josephine Racaniello, New York

Address: 2 Fairhaven Ln Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 13-22903-rdd: "The bankruptcy record of Josephine Racaniello from Port Chester, NY, shows a Chapter 7 case filed in June 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Josephine Racaniello — New York, 13-22903


ᐅ Pepe Ramos, New York

Address: 37 Summit Ave Apt 3B Port Chester, NY 10573

Bankruptcy Case 09-24416-rdd Overview: "In a Chapter 7 bankruptcy case, Pepe Ramos from Port Chester, NY, saw their proceedings start in 2009-12-24 and complete by March 30, 2010, involving asset liquidation."
Pepe Ramos — New York, 09-24416


ᐅ Paul Gustave Rathe, New York

Address: 125 N Main St Port Chester, NY 10573

Concise Description of Bankruptcy Case 11-22534-rdd7: "The bankruptcy record of Paul Gustave Rathe from Port Chester, NY, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Paul Gustave Rathe — New York, 11-22534


ᐅ Carmen Ruiz, New York

Address: 15 Sand St Port Chester, NY 10573

Brief Overview of Bankruptcy Case 10-24669-rdd: "Carmen Ruiz's Chapter 7 bankruptcy, filed in Port Chester, NY in 12/22/2010, led to asset liquidation, with the case closing in Apr 13, 2011."
Carmen Ruiz — New York, 10-24669


ᐅ Stephen R Rytelewski, New York

Address: 90 Birch St Port Chester, NY 10573

Snapshot of U.S. Bankruptcy Proceeding Case 11-23071-rdd: "The bankruptcy record of Stephen R Rytelewski from Port Chester, NY, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-16."
Stephen R Rytelewski — New York, 11-23071