personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

White Plains, 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 Larissa Y Abb, New York

Address: 30 Windsor Ter Apt 4E White Plains, NY 10601-3731

Snapshot of U.S. Bankruptcy Proceeding Case 15-22369-rdd: "Larissa Y Abb's bankruptcy, initiated in 03/23/2015 and concluded by June 21, 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larissa Y Abb — New York, 15-22369


ᐅ Diane C Abbysinian, New York

Address: 250 Central Ave White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 12-23029-rdd: "In a Chapter 7 bankruptcy case, Diane C Abbysinian from White Plains, NY, saw her proceedings start in 2012-05-31 and complete by September 2012, involving asset liquidation."
Diane C Abbysinian — New York, 12-23029


ᐅ Mercedes Achon, New York

Address: 505 Central Ave Apt 724 White Plains, NY 10606

Bankruptcy Case 12-24016-rdd Overview: "The bankruptcy record of Mercedes Achon from White Plains, NY, shows a Chapter 7 case filed in 2012-11-26. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2013."
Mercedes Achon — New York, 12-24016


ᐅ Nehemiah C Adimora, New York

Address: 10 Nosband Ave Apt 4A White Plains, NY 10605-2048

Concise Description of Bankruptcy Case 09-23348-rdd7: "Filing for Chapter 13 bankruptcy in July 2009, Nehemiah C Adimora from White Plains, NY, structured a repayment plan, achieving discharge in 12/16/2014."
Nehemiah C Adimora — New York, 09-23348


ᐅ Eric Adisano, New York

Address: 2 N Broadway Apt 2B White Plains, NY 10601-2312

Concise Description of Bankruptcy Case 1-14-40420-cec7: "White Plains, NY resident Eric Adisano's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2014."
Eric Adisano — New York, 1-14-40420


ᐅ Maria E Aguilera, New York

Address: 29 Oakwood Ave White Plains, NY 10605

Bankruptcy Case 11-23851-rdd Overview: "White Plains, NY resident Maria E Aguilera's September 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-10."
Maria E Aguilera — New York, 11-23851


ᐅ Ivan Aguirre, New York

Address: 205 W Post Rd Apt 2L White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 11-22990-rdd: "The case of Ivan Aguirre in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ivan Aguirre — New York, 11-22990


ᐅ Cengiz Akici, New York

Address: 500 Pondside Dr Apt 3C White Plains, NY 10607

Bankruptcy Case 10-22313-rdd Summary: "The bankruptcy record of Cengiz Akici from White Plains, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Cengiz Akici — New York, 10-22313


ᐅ Robert Albano, New York

Address: 11 Westview Ave Apt 9-2 White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-24161-rdd: "In a Chapter 7 bankruptcy case, Robert Albano from White Plains, NY, saw their proceedings start in 2010-10-15 and complete by February 2011, involving asset liquidation."
Robert Albano — New York, 10-24161


ᐅ Rosa Albert, New York

Address: 4 Polk Pl White Plains, NY 10603-2919

Bankruptcy Case 09-24360-rdd Overview: "Filing for Chapter 13 bankruptcy in December 2009, Rosa Albert from White Plains, NY, structured a repayment plan, achieving discharge in 01.07.2013."
Rosa Albert — New York, 09-24360


ᐅ Martin Buber Alberti, New York

Address: 445 Hamilton Ave Ste 1102 White Plains, NY 10601-1832

Bankruptcy Case 15-22860-rdd Overview: "Martin Buber Alberti's bankruptcy, initiated in June 16, 2015 and concluded by September 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Buber Alberti — New York, 15-22860


ᐅ Hernando Alvarez, New York

Address: 42 Lincoln Ave White Plains, NY 10606

Concise Description of Bankruptcy Case 11-24090-rdd7: "The bankruptcy record of Hernando Alvarez from White Plains, NY, shows a Chapter 7 case filed in 10.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Hernando Alvarez — New York, 11-24090


ᐅ Thomas George Alvary, New York

Address: 60 Surrey Way White Plains, NY 10607

Bankruptcy Case 12-22726-rdd Overview: "White Plains, NY resident Thomas George Alvary's Apr 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2012."
Thomas George Alvary — New York, 12-22726


ᐅ Curtis Anderson, New York

Address: 33 Fisher Ct Apt 4C White Plains, NY 10601

Snapshot of U.S. Bankruptcy Proceeding Case 13-23780-rdd: "The bankruptcy filing by Curtis Anderson, undertaken in 10.29.2013 in White Plains, NY under Chapter 7, concluded with discharge in February 2, 2014 after liquidating assets."
Curtis Anderson — New York, 13-23780


ᐅ Ronald John Angarano, New York

Address: 55 Quinby Ave White Plains, NY 10606

Brief Overview of Bankruptcy Case 09-23886-rdd: "Ronald John Angarano's Chapter 7 bankruptcy, filed in White Plains, NY in Oct 9, 2009, led to asset liquidation, with the case closing in 2010-01-13."
Ronald John Angarano — New York, 09-23886


ᐅ Olga L Angel, New York

Address: 34 Merritt Ave Apt 2D White Plains, NY 10606

Bankruptcy Case 13-23973-rdd Summary: "White Plains, NY resident Olga L Angel's Dec 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 9, 2014."
Olga L Angel — New York, 13-23973


ᐅ Hilda N Annabi, New York

Address: 16 Woodlands Ave N White Plains, NY 10607

Bankruptcy Case 12-22049-rdd Overview: "The bankruptcy record of Hilda N Annabi from White Plains, NY, shows a Chapter 7 case filed in Jan 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Hilda N Annabi — New York, 12-22049


ᐅ Marie Anselme, New York

Address: 15 Quinby Ave Apt 1E White Plains, NY 10606

Brief Overview of Bankruptcy Case 12-22543-rdd: "In a Chapter 7 bankruptcy case, Marie Anselme from White Plains, NY, saw her proceedings start in 2012-03-16 and complete by 07/06/2012, involving asset liquidation."
Marie Anselme — New York, 12-22543


ᐅ Carmen Antoine, New York

Address: 20 Chestnut Hill Ave White Plains, NY 10606-2436

Brief Overview of Bankruptcy Case 14-23455-rdd: "The bankruptcy record of Carmen Antoine from White Plains, NY, shows a Chapter 7 case filed in 10/15/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2015."
Carmen Antoine — New York, 14-23455


ᐅ Ayala Carmen Aponte, New York

Address: 21 Lake St Apt 4G White Plains, NY 10603

Bankruptcy Case 09-24042-rdd Overview: "The bankruptcy filing by Ayala Carmen Aponte, undertaken in 2009-10-30 in White Plains, NY under Chapter 7, concluded with discharge in 2010-02-03 after liquidating assets."
Ayala Carmen Aponte — New York, 09-24042


ᐅ Jonathan H Appel, New York

Address: 333 Mamaroneck Ave # 242 White Plains, NY 10605-1440

Brief Overview of Bankruptcy Case 14-22329-rdd: "In White Plains, NY, Jonathan H Appel filed for Chapter 7 bankruptcy in Mar 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Jonathan H Appel — New York, 14-22329


ᐅ Pedro Aquino, New York

Address: PO Box 72 White Plains, NY 10603

Brief Overview of Bankruptcy Case 13-23841-rdd: "White Plains, NY resident Pedro Aquino's Nov 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Pedro Aquino — New York, 13-23841


ᐅ Dairo A Arango, New York

Address: 6 George St White Plains, NY 10604-2217

Snapshot of U.S. Bankruptcy Proceeding Case 15-22206-rdd: "In White Plains, NY, Dairo A Arango filed for Chapter 7 bankruptcy in 02/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-14."
Dairo A Arango — New York, 15-22206


ᐅ Luz Maria Arango, New York

Address: 6 George St White Plains, NY 10604-2217

Snapshot of U.S. Bankruptcy Proceeding Case 15-22206-rdd: "In a Chapter 7 bankruptcy case, Luz Maria Arango from White Plains, NY, saw her proceedings start in February 2015 and complete by May 14, 2015, involving asset liquidation."
Luz Maria Arango — New York, 15-22206


ᐅ Maria Arango, New York

Address: 2 Greenridge Ave Apt 3J White Plains, NY 10605-1252

Bankruptcy Case 15-22489-rdd Summary: "Maria Arango's bankruptcy, initiated in April 13, 2015 and concluded by 07/12/2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Arango — New York, 15-22489


ᐅ Jorge Arboleda, New York

Address: 205 W Post Rd Apt E0 White Plains, NY 10606

Brief Overview of Bankruptcy Case 13-23910-rdd: "White Plains, NY resident Jorge Arboleda's 2013-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2014."
Jorge Arboleda — New York, 13-23910


ᐅ James S Archer, New York

Address: 47 Davis Ave Apt 4K White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 11-24451-rdd: "In a Chapter 7 bankruptcy case, James S Archer from White Plains, NY, saw their proceedings start in 2011-12-21 and complete by 2012-04-11, involving asset liquidation."
James S Archer — New York, 11-24451


ᐅ Alejandrina Arellano, New York

Address: 91 N Kensico Ave Apt 3H White Plains, NY 10604

Brief Overview of Bankruptcy Case 13-22379-rdd: "The case of Alejandrina Arellano in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandrina Arellano — New York, 13-22379


ᐅ Germania Arone, New York

Address: 17 Dekalb Ave Apt 107 White Plains, NY 10605-6445

Brief Overview of Bankruptcy Case 10-24048-rdd: "In their Chapter 13 bankruptcy case filed in 09/29/2010, White Plains, NY's Germania Arone agreed to a debt repayment plan, which was successfully completed by 2013-09-26."
Germania Arone — New York, 10-24048


ᐅ Julio C Arquinio, New York

Address: 135 Edgepark Rd White Plains, NY 10603

Bankruptcy Case 12-23114-rdd Overview: "The case of Julio C Arquinio in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julio C Arquinio — New York, 12-23114


ᐅ Joe Arroyo, New York

Address: PO Box 1936 White Plains, NY 10602

Concise Description of Bankruptcy Case 10-24480-rdd7: "White Plains, NY resident Joe Arroyo's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.22.2011."
Joe Arroyo — New York, 10-24480


ᐅ Jaynean Austin, New York

Address: 16 Minerva Pl Apt 3C White Plains, NY 10601-3911

Bankruptcy Case 14-23601-rdd Summary: "In a Chapter 7 bankruptcy case, Jaynean Austin from White Plains, NY, saw their proceedings start in 2014-11-17 and complete by 2015-02-15, involving asset liquidation."
Jaynean Austin — New York, 14-23601


ᐅ Jose L Avendano, New York

Address: 36 Fairview Ave White Plains, NY 10603

Concise Description of Bankruptcy Case 12-23011-rdd7: "Jose L Avendano's bankruptcy, initiated in 05.29.2012 and concluded by 2012-09-18 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Avendano — New York, 12-23011


ᐅ Manuel Ayora, New York

Address: 7 Harmon St White Plains, NY 10606-1406

Snapshot of U.S. Bankruptcy Proceeding Case 15-23674-rdd: "In a Chapter 7 bankruptcy case, Manuel Ayora from White Plains, NY, saw his proceedings start in November 20, 2015 and complete by 02.18.2016, involving asset liquidation."
Manuel Ayora — New York, 15-23674


ᐅ Hector Baez, New York

Address: 123 Rosedale Ave White Plains, NY 10605

Bankruptcy Case 11-23503-rdd Summary: "In White Plains, NY, Hector Baez filed for Chapter 7 bankruptcy in 07/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/17/2011."
Hector Baez — New York, 11-23503


ᐅ Ricardo Baez, New York

Address: 3 Old Mamaroneck Rd Apt 3G White Plains, NY 10605

Brief Overview of Bankruptcy Case 11-22337-rdd: "The case of Ricardo Baez in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Baez — New York, 11-22337


ᐅ Martha Baeza, New York

Address: PO Box 1050 White Plains, NY 10602

Bankruptcy Case 12-23255-rdd Summary: "The bankruptcy filing by Martha Baeza, undertaken in July 8, 2012 in White Plains, NY under Chapter 7, concluded with discharge in 2012-10-28 after liquidating assets."
Martha Baeza — New York, 12-23255


ᐅ Barbara M Bailey, New York

Address: 2 Windsor Ter White Plains, NY 10601-3734

Brief Overview of Bankruptcy Case 16-22388-rdd: "In White Plains, NY, Barbara M Bailey filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Barbara M Bailey — New York, 16-22388


ᐅ Bruce Ballen, New York

Address: 24 Maplemoor Ln White Plains, NY 10605

Concise Description of Bankruptcy Case 10-22656-rdd7: "In White Plains, NY, Bruce Ballen filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-23."
Bruce Ballen — New York, 10-22656


ᐅ Beryl W Bandoo, New York

Address: 41 Liberty St White Plains, NY 10606-1615

Snapshot of U.S. Bankruptcy Proceeding Case 15-23512-rdd: "White Plains, NY resident Beryl W Bandoo's October 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2016."
Beryl W Bandoo — New York, 15-23512


ᐅ Pamela Banks, New York

Address: 1 Wyndover Woods Ln Apt 5 White Plains, NY 10603-3146

Brief Overview of Bankruptcy Case 14-23575-rdd: "Pamela Banks's bankruptcy, initiated in 11.12.2014 and concluded by 2015-02-10 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Banks — New York, 14-23575


ᐅ Janet Barbalaco, New York

Address: 107 Robertson Ave White Plains, NY 10606

Concise Description of Bankruptcy Case 10-23325-rdd7: "In a Chapter 7 bankruptcy case, Janet Barbalaco from White Plains, NY, saw her proceedings start in 2010-06-30 and complete by October 20, 2010, involving asset liquidation."
Janet Barbalaco — New York, 10-23325


ᐅ Nicole Barber, New York

Address: 111 Barton Rd White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 09-52562: "The case of Nicole Barber in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Barber — New York, 09-52562


ᐅ Marc Baritz, New York

Address: 7 Hewitt Ave White Plains, NY 10605

Brief Overview of Bankruptcy Case 10-24683-rdd: "The bankruptcy record of Marc Baritz from White Plains, NY, shows a Chapter 7 case filed in 2010-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2011."
Marc Baritz — New York, 10-24683


ᐅ Ivan Bartolo, New York

Address: 36 Maple St White Plains, NY 10603-2623

Snapshot of U.S. Bankruptcy Proceeding Case 14-22142-rdd: "Ivan Bartolo's Chapter 7 bankruptcy, filed in White Plains, NY in 01/31/2014, led to asset liquidation, with the case closing in May 1, 2014."
Ivan Bartolo — New York, 14-22142


ᐅ Peter D Baum, New York

Address: 14 Southdale Rd White Plains, NY 10605-1260

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23150-rdd: "In a Chapter 7 bankruptcy case, Peter D Baum from White Plains, NY, saw his proceedings start in 2014-08-11 and complete by November 2014, involving asset liquidation."
Peter D Baum — New York, 2014-23150


ᐅ Mony Baxendale, New York

Address: 23 Grandview Ave White Plains, NY 10605

Bankruptcy Case 13-22149-rdd Summary: "The bankruptcy record of Mony Baxendale from White Plains, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2013."
Mony Baxendale — New York, 13-22149


ᐅ Patris Beamon, New York

Address: 105 Juniper Hill Rd White Plains, NY 10607

Snapshot of U.S. Bankruptcy Proceeding Case 09-24375-rdd: "The bankruptcy filing by Patris Beamon, undertaken in Dec 18, 2009 in White Plains, NY under Chapter 7, concluded with discharge in 03.24.2010 after liquidating assets."
Patris Beamon — New York, 09-24375


ᐅ Mario Bedoya, New York

Address: 97 Clinton St White Plains, NY 10603-3605

Brief Overview of Bankruptcy Case 15-22008-rdd: "The bankruptcy filing by Mario Bedoya, undertaken in January 5, 2015 in White Plains, NY under Chapter 7, concluded with discharge in 2015-04-05 after liquidating assets."
Mario Bedoya — New York, 15-22008


ᐅ Jasmin Beechum, New York

Address: 225 Dr Martin Luther King Blvd Apt 9G White Plains, NY 10601

Concise Description of Bankruptcy Case 13-23611-rdd7: "Jasmin Beechum's bankruptcy, initiated in 2013-09-28 and concluded by 2014-01-02 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmin Beechum — New York, 13-23611


ᐅ Salvatore Bellafiore, New York

Address: PO Box 194 White Plains, NY 10605

Concise Description of Bankruptcy Case 8-12-76284-dte7: "The bankruptcy filing by Salvatore Bellafiore, undertaken in Oct 17, 2012 in White Plains, NY under Chapter 7, concluded with discharge in 01.21.2013 after liquidating assets."
Salvatore Bellafiore — New York, 8-12-76284


ᐅ Amerigo Bellantoni, New York

Address: 48 Upland Ave White Plains, NY 10604-2329

Bankruptcy Case 2014-22665-rdd Overview: "The bankruptcy record of Amerigo Bellantoni from White Plains, NY, shows a Chapter 7 case filed in 05/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2014."
Amerigo Bellantoni — New York, 2014-22665


ᐅ Sr Raymond J Bentivenga, New York

Address: 505 Central Ave Apt 423 White Plains, NY 10606

Brief Overview of Bankruptcy Case 11-22280-rdd: "Sr Raymond J Bentivenga's bankruptcy, initiated in 02.21.2011 and concluded by June 13, 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Raymond J Bentivenga — New York, 11-22280


ᐅ Geneva Benton, New York

Address: 90 Manhattan Ave Apt 4C White Plains, NY 10603

Bankruptcy Case 10-24639-rdd Summary: "In White Plains, NY, Geneva Benton filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-07."
Geneva Benton — New York, 10-24639


ᐅ Alan Berezov, New York

Address: 12 Washington Ave N White Plains, NY 10603-2205

Bankruptcy Case 15-22913-rdd Summary: "The case of Alan Berezov in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Berezov — New York, 15-22913


ᐅ Ksenia Berezov, New York

Address: 12 Washington Ave N White Plains, NY 10603-2205

Concise Description of Bankruptcy Case 15-22913-rdd7: "Ksenia Berezov's bankruptcy, initiated in June 2015 and concluded by 09.28.2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ksenia Berezov — New York, 15-22913


ᐅ Robert Berkman, New York

Address: 40 Barker Ave Apt 4E White Plains, NY 10601

Bankruptcy Case 10-22332-rdd Overview: "In White Plains, NY, Robert Berkman filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-16."
Robert Berkman — New York, 10-22332


ᐅ Richard Bevilacqua, New York

Address: 41 Lenox Ave White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-23948-rdd: "In White Plains, NY, Richard Bevilacqua filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Richard Bevilacqua — New York, 10-23948


ᐅ Likomeno Bhamra, New York

Address: 1 Broad Pkwy Apt 1B White Plains, NY 10601

Bankruptcy Case 10-23440-rdd Summary: "In White Plains, NY, Likomeno Bhamra filed for Chapter 7 bankruptcy in Jul 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2010."
Likomeno Bhamra — New York, 10-23440


ᐅ Andrew Elias Binder, New York

Address: 345 Main St Apt 6F White Plains, NY 10601-3650

Bankruptcy Case 15-23808-rdd Overview: "In White Plains, NY, Andrew Elias Binder filed for Chapter 7 bankruptcy in 2015-12-24. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-23."
Andrew Elias Binder — New York, 15-23808


ᐅ Cairenn Elizabeth Binder, New York

Address: 345 Main St Apt 6F White Plains, NY 10601-3650

Snapshot of U.S. Bankruptcy Proceeding Case 15-23808-rdd: "The case of Cairenn Elizabeth Binder in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cairenn Elizabeth Binder — New York, 15-23808


ᐅ Wayne Blake, New York

Address: 21 Manitou Trl White Plains, NY 10603

Brief Overview of Bankruptcy Case 11-23126-rdd: "In White Plains, NY, Wayne Blake filed for Chapter 7 bankruptcy in 2011-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09.23.2011."
Wayne Blake — New York, 11-23126


ᐅ Gerren C Blakey, New York

Address: 2 Windsor Ter Apt 6F White Plains, NY 10601

Bankruptcy Case 12-22450-rdd Summary: "In White Plains, NY, Gerren C Blakey filed for Chapter 7 bankruptcy in 2012-03-01. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2012."
Gerren C Blakey — New York, 12-22450


ᐅ Celeste A Blanchard, New York

Address: 65 Old Mamaroneck Rd Apt 1 White Plains, NY 10605

Brief Overview of Bankruptcy Case 13-22677-rdd: "Celeste A Blanchard's bankruptcy, initiated in 2013-04-30 and concluded by 08/04/2013 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celeste A Blanchard — New York, 13-22677


ᐅ Evelyn Blassingame, New York

Address: 235 S Lexington Ave Apt 3K White Plains, NY 10606

Bankruptcy Case 10-23883-rdd Summary: "The bankruptcy filing by Evelyn Blassingame, undertaken in September 2010 in White Plains, NY under Chapter 7, concluded with discharge in Dec 30, 2010 after liquidating assets."
Evelyn Blassingame — New York, 10-23883


ᐅ Onieda Bobe, New York

Address: 14 Francine Ct White Plains, NY 10607-1201

Bankruptcy Case 6:15-bk-00348-KSJ Overview: "In White Plains, NY, Onieda Bobe filed for Chapter 7 bankruptcy in 2015-01-14. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2015."
Onieda Bobe — New York, 6:15-bk-00348


ᐅ Benjamin Bornstein, New York

Address: 99 Greenridge Ave White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 11-22895-rdd: "The case of Benjamin Bornstein in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Bornstein — New York, 11-22895


ᐅ Joseph Boykin, New York

Address: 24 S Kensico Ave Apt 2F White Plains, NY 10601

Concise Description of Bankruptcy Case 10-24742-rdd7: "Joseph Boykin's bankruptcy, initiated in 12.31.2010 and concluded by Apr 22, 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Boykin — New York, 10-24742


ᐅ Sylvia Bernice Brabham, New York

Address: 235 S Lexington Ave Apt 2P White Plains, NY 10606-2526

Bankruptcy Case 15-23091-rdd Overview: "The bankruptcy record of Sylvia Bernice Brabham from White Plains, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2015."
Sylvia Bernice Brabham — New York, 15-23091


ᐅ Richard Keith Bradwell, New York

Address: 46 Randolph Rd White Plains, NY 10607-1516

Bankruptcy Case 14-23613-rdd Summary: "The case of Richard Keith Bradwell in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Keith Bradwell — New York, 14-23613


ᐅ David Bravo, New York

Address: 392 Main St White Plains, NY 10601

Brief Overview of Bankruptcy Case 09-24346-rdd: "David Bravo's bankruptcy, initiated in 12.15.2009 and concluded by 03.21.2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Bravo — New York, 09-24346


ᐅ Ernst Brice, New York

Address: 135 S Lexington Ave Apt 6C White Plains, NY 10601

Snapshot of U.S. Bankruptcy Proceeding Case 13-22728-rdd: "In a Chapter 7 bankruptcy case, Ernst Brice from White Plains, NY, saw their proceedings start in May 7, 2013 and complete by 2013-08-11, involving asset liquidation."
Ernst Brice — New York, 13-22728


ᐅ Sakar Brown, New York

Address: 21 Riverdale Ave White Plains, NY 10607

Bankruptcy Case 13-23801-rdd Overview: "The bankruptcy record of Sakar Brown from White Plains, NY, shows a Chapter 7 case filed in 10.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2014."
Sakar Brown — New York, 13-23801


ᐅ Hubert Brown, New York

Address: 112 Woodland Hills Rd White Plains, NY 10603-3117

Concise Description of Bankruptcy Case 16-22800-rdd7: "In a Chapter 7 bankruptcy case, Hubert Brown from White Plains, NY, saw his proceedings start in June 13, 2016 and complete by 09/11/2016, involving asset liquidation."
Hubert Brown — New York, 16-22800


ᐅ Vivian Brown, New York

Address: 41 Barker Ave Ste 1 White Plains, NY 10601

Concise Description of Bankruptcy Case 11-23586-rdd7: "The bankruptcy filing by Vivian Brown, undertaken in 08.04.2011 in White Plains, NY under Chapter 7, concluded with discharge in Nov 24, 2011 after liquidating assets."
Vivian Brown — New York, 11-23586


ᐅ Jarrod Brown, New York

Address: 257 Central Ave Apt 1A White Plains, NY 10606

Bankruptcy Case 10-23653-rdd Summary: "The case of Jarrod Brown in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jarrod Brown — New York, 10-23653


ᐅ Luciano C Brunorio, New York

Address: 47 Davis Ave Apt 2G White Plains, NY 10605-1012

Snapshot of U.S. Bankruptcy Proceeding Case 15-22684-rdd: "The bankruptcy record of Luciano C Brunorio from White Plains, NY, shows a Chapter 7 case filed in May 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Luciano C Brunorio — New York, 15-22684


ᐅ Maria M Brunorio, New York

Address: 47 Davis Ave Apt 2G White Plains, NY 10605-1012

Bankruptcy Case 15-22684-rdd Overview: "The bankruptcy record of Maria M Brunorio from White Plains, NY, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-12."
Maria M Brunorio — New York, 15-22684


ᐅ Martin Bullon, New York

Address: 52 W Prospect Ave White Plains, NY 10607-2100

Snapshot of U.S. Bankruptcy Proceeding Case 14-23427-rdd: "The case of Martin Bullon in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Bullon — New York, 14-23427


ᐅ Christine Sophia Van Buren, New York

Address: 75 McKinley Ave Apt B1-7 White Plains, NY 10606

Brief Overview of Bankruptcy Case 11-22673-rdd: "Christine Sophia Van Buren's bankruptcy, initiated in 2011-04-11 and concluded by 2011-08-01 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Sophia Van Buren — New York, 11-22673


ᐅ Howard M Burnett, New York

Address: 2 Indian Trl White Plains, NY 10603-2820

Bankruptcy Case 2014-23223-rdd Summary: "Howard M Burnett's Chapter 7 bankruptcy, filed in White Plains, NY in 2014-08-27, led to asset liquidation, with the case closing in 2014-11-25."
Howard M Burnett — New York, 2014-23223


ᐅ Michael Burns, New York

Address: 75 McKinley Ave Apt B1-5 White Plains, NY 10606

Bankruptcy Case 10-24469-rdd Summary: "White Plains, NY resident Michael Burns's 2010-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2011."
Michael Burns — New York, 10-24469


ᐅ William E Burrell, New York

Address: 36 Harvard Ct White Plains, NY 10605-1604

Snapshot of U.S. Bankruptcy Proceeding Case 16-22214-rdd: "White Plains, NY resident William E Burrell's February 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2016."
William E Burrell — New York, 16-22214


ᐅ Aldo D Cabanillas, New York

Address: 135 S Lexington Ave Apt 3H White Plains, NY 10601

Bankruptcy Case 12-22786-rdd Summary: "White Plains, NY resident Aldo D Cabanillas's 2012-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2012."
Aldo D Cabanillas — New York, 12-22786


ᐅ Mario C Cabello, New York

Address: 235 S Lexington Ave Apt 5G White Plains, NY 10606-2532

Bankruptcy Case 16-22022-rdd Summary: "In a Chapter 7 bankruptcy case, Mario C Cabello from White Plains, NY, saw their proceedings start in 2016-01-07 and complete by April 6, 2016, involving asset liquidation."
Mario C Cabello — New York, 16-22022


ᐅ Lina M Cachaya, New York

Address: 157 Holland Ave White Plains, NY 10603

Brief Overview of Bankruptcy Case 13-23837-rdd: "In a Chapter 7 bankruptcy case, Lina M Cachaya from White Plains, NY, saw her proceedings start in November 2013 and complete by February 10, 2014, involving asset liquidation."
Lina M Cachaya — New York, 13-23837


ᐅ Ronald Cadny, New York

Address: 33 Fisher Ct Apt 4F White Plains, NY 10601-4122

Concise Description of Bankruptcy Case 15-23695-rdd7: "The bankruptcy filing by Ronald Cadny, undertaken in November 24, 2015 in White Plains, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Ronald Cadny — New York, 15-23695


ᐅ Clara Cadny, New York

Address: 33 Fisher Ct Apt 4F White Plains, NY 10601-4122

Snapshot of U.S. Bankruptcy Proceeding Case 15-23695-rdd: "In White Plains, NY, Clara Cadny filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Clara Cadny — New York, 15-23695


ᐅ Juan E Camacho, New York

Address: PO Box 1749 White Plains, NY 10602

Bankruptcy Case 12-22606-rdd Overview: "The bankruptcy filing by Juan E Camacho, undertaken in 2012-03-27 in White Plains, NY under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Juan E Camacho — New York, 12-22606


ᐅ Nichole Cambridge, New York

Address: 9 Dunderave Rd White Plains, NY 10603-3009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23250-rdd: "White Plains, NY resident Nichole Cambridge's 2014-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Nichole Cambridge — New York, 2014-23250


ᐅ Paul Campbell, New York

Address: 4 Dunderave Rd White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 10-23229-rdd: "Paul Campbell's Chapter 7 bankruptcy, filed in White Plains, NY in June 17, 2010, led to asset liquidation, with the case closing in 2010-10-07."
Paul Campbell — New York, 10-23229


ᐅ Leticia Cando, New York

Address: PO Box 8037 White Plains, NY 10602-8037

Snapshot of U.S. Bankruptcy Proceeding Case 15-22103-rdd: "Leticia Cando's Chapter 7 bankruptcy, filed in White Plains, NY in 2015-01-22, led to asset liquidation, with the case closing in 04.22.2015."
Leticia Cando — New York, 15-22103


ᐅ Thelma Canete, New York

Address: 324 W Post Rd White Plains, NY 10606

Concise Description of Bankruptcy Case 11-22473-rdd7: "Thelma Canete's Chapter 7 bankruptcy, filed in White Plains, NY in March 2011, led to asset liquidation, with the case closing in July 2011."
Thelma Canete — New York, 11-22473


ᐅ Truya Capcha, New York

Address: 128 N Broadway Apt 2 White Plains, NY 10603

Bankruptcy Case 13-24019-rdd Summary: "White Plains, NY resident Truya Capcha's 2013-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Truya Capcha — New York, 13-24019


ᐅ Jose Carbonell, New York

Address: 37 Lenox Ave White Plains, NY 10603

Concise Description of Bankruptcy Case 11-23310-rdd7: "The bankruptcy record of Jose Carbonell from White Plains, NY, shows a Chapter 7 case filed in Jun 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2011."
Jose Carbonell — New York, 11-23310


ᐅ Betsy F Comrie, New York

Address: 1 Coolidge Ave White Plains, NY 10606

Bankruptcy Case 12-23133-rdd Summary: "The case of Betsy F Comrie in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betsy F Comrie — New York, 12-23133


ᐅ Carlos Comrie, New York

Address: 1600 Mamaroneck Ave White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 10-24075-rdd: "The bankruptcy record of Carlos Comrie from White Plains, NY, shows a Chapter 7 case filed in 2010-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-22."
Carlos Comrie — New York, 10-24075


ᐅ Danilo Contreras, New York

Address: 12 Teramar Way White Plains, NY 10607

Bankruptcy Case 13-22824-rdd Overview: "Danilo Contreras's Chapter 7 bankruptcy, filed in White Plains, NY in 2013-05-28, led to asset liquidation, with the case closing in 08.27.2013."
Danilo Contreras — New York, 13-22824


ᐅ Salvatore Coppola, New York

Address: 56 Washington Ave N White Plains, NY 10603-1606

Bankruptcy Case 15-23340-rdd Overview: "The case of Salvatore Coppola in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvatore Coppola — New York, 15-23340


ᐅ Waldir Correia, New York

Address: 30 Old Mamaroneck Rd White Plains, NY 10605

Bankruptcy Case 11-22189-rdd Summary: "The bankruptcy record of Waldir Correia from White Plains, NY, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Waldir Correia — New York, 11-22189