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 Norma Carcer, New York

Address: 10 Old Mamaroneck Rd Apt 4D White Plains, NY 10605-1741

Bankruptcy Case 16-22187-rdd Overview: "White Plains, NY resident Norma Carcer's Feb 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Norma Carcer — New York, 16-22187


ᐅ Christina M Carpenter, New York

Address: 150 Lake St Apt 8E White Plains, NY 10604

Concise Description of Bankruptcy Case 13-23642-rdd7: "Christina M Carpenter's Chapter 7 bankruptcy, filed in White Plains, NY in 10/01/2013, led to asset liquidation, with the case closing in 01/05/2014."
Christina M Carpenter — New York, 13-23642


ᐅ Steven Carretta, New York

Address: 81 Stevens St White Plains, NY 10606-3221

Brief Overview of Bankruptcy Case 2014-23137-rdd: "In a Chapter 7 bankruptcy case, Steven Carretta from White Plains, NY, saw their proceedings start in 2014-08-08 and complete by November 6, 2014, involving asset liquidation."
Steven Carretta — New York, 2014-23137


ᐅ Gayle Alma Fay Carroll, New York

Address: 1 Maple St Apt 10E White Plains, NY 10603

Brief Overview of Bankruptcy Case 12-23725-rdd: "In White Plains, NY, Gayle Alma Fay Carroll filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-02."
Gayle Alma Fay Carroll — New York, 12-23725


ᐅ Yehosheba Carter, New York

Address: 5 Lafayette St White Plains, NY 10606

Concise Description of Bankruptcy Case 12-22867-rdd7: "White Plains, NY resident Yehosheba Carter's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Yehosheba Carter — New York, 12-22867


ᐅ Aurelio Castano, New York

Address: 21 Lake St Apt 5I White Plains, NY 10603

Bankruptcy Case 11-23074-rdd Summary: "In White Plains, NY, Aurelio Castano filed for Chapter 7 bankruptcy in May 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2011."
Aurelio Castano — New York, 11-23074


ᐅ Pablo A Castro, New York

Address: 110 Alexander Ave White Plains, NY 10606-2006

Snapshot of U.S. Bankruptcy Proceeding Case 14-23644-rdd: "Pablo A Castro's Chapter 7 bankruptcy, filed in White Plains, NY in November 2014, led to asset liquidation, with the case closing in 02/23/2015."
Pablo A Castro — New York, 14-23644


ᐅ Lillian A Castro, New York

Address: 110 Alexander Ave White Plains, NY 10606-2006

Brief Overview of Bankruptcy Case 14-23644-rdd: "Lillian A Castro's bankruptcy, initiated in Nov 25, 2014 and concluded by February 23, 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian A Castro — New York, 14-23644


ᐅ Belfor Cedeno, New York

Address: 195 Fisher Ave White Plains, NY 10606-2303

Bankruptcy Case 2014-23156-rdd Overview: "Belfor Cedeno's bankruptcy, initiated in August 13, 2014 and concluded by Nov 11, 2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belfor Cedeno — New York, 2014-23156


ᐅ Jeremiah J Cedeno, New York

Address: 14 Soundview Ave Apt 27 White Plains, NY 10606

Concise Description of Bankruptcy Case 12-24049-rdd7: "In a Chapter 7 bankruptcy case, Jeremiah J Cedeno from White Plains, NY, saw his proceedings start in Nov 30, 2012 and complete by March 2013, involving asset liquidation."
Jeremiah J Cedeno — New York, 12-24049


ᐅ Ruth Cedeno, New York

Address: 195 Fisher Ave White Plains, NY 10606-2303

Snapshot of U.S. Bankruptcy Proceeding Case 14-23156-rdd: "The bankruptcy record of Ruth Cedeno from White Plains, NY, shows a Chapter 7 case filed in Aug 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2014."
Ruth Cedeno — New York, 14-23156


ᐅ Gaspard Ceneus, New York

Address: 5 Leather Stocking Ln White Plains, NY 10603

Bankruptcy Case 13-24033-rdd Summary: "The bankruptcy record of Gaspard Ceneus from White Plains, NY, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2014."
Gaspard Ceneus — New York, 13-24033


ᐅ Mehmet Ceviker, New York

Address: 66 Hale Ave White Plains, NY 10601

Snapshot of U.S. Bankruptcy Proceeding Case 10-36185: "Mehmet Ceviker's bankruptcy, initiated in 2010-11-17 and concluded by Mar 9, 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mehmet Ceviker — New York, 10-36185


ᐅ Jacob P Chacko, New York

Address: 94 Windom St White Plains, NY 10607

Brief Overview of Bankruptcy Case 12-24199-rdd: "Jacob P Chacko's Chapter 7 bankruptcy, filed in White Plains, NY in 12.31.2012, led to asset liquidation, with the case closing in April 2013."
Jacob P Chacko — New York, 12-24199


ᐅ Erica Chahade, New York

Address: 8 Longview Ave Apt B1 White Plains, NY 10601

Bankruptcy Case 11-23260-rdd Summary: "The bankruptcy filing by Erica Chahade, undertaken in 06.24.2011 in White Plains, NY under Chapter 7, concluded with discharge in 10.14.2011 after liquidating assets."
Erica Chahade — New York, 11-23260


ᐅ Ramon Chavez, New York

Address: 116 Hale Ave White Plains, NY 10605

Brief Overview of Bankruptcy Case 12-23251-rdd: "The case of Ramon Chavez in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Chavez — New York, 12-23251


ᐅ Shih Wen Chen, New York

Address: 16 N Broadway Apt 5A White Plains, NY 10601

Bankruptcy Case 12-23803-rdd Summary: "Shih Wen Chen's Chapter 7 bankruptcy, filed in White Plains, NY in 10.09.2012, led to asset liquidation, with the case closing in 01/13/2013."
Shih Wen Chen — New York, 12-23803


ᐅ Felix Chena, New York

Address: 7 Edgewood St White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 11-23053-rdd: "The case of Felix Chena in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Chena — New York, 11-23053


ᐅ Rochelle A Cherry, New York

Address: 135A Beech St White Plains, NY 10603-2701

Concise Description of Bankruptcy Case 16-22225-rdd7: "The case of Rochelle A Cherry in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rochelle A Cherry — New York, 16-22225


ᐅ Victor M Chevres, New York

Address: 956 Dobbs Ferry Rd White Plains, NY 10607-2217

Bankruptcy Case 14-22084-rdd Overview: "Victor M Chevres's Chapter 7 bankruptcy, filed in White Plains, NY in Jan 22, 2014, led to asset liquidation, with the case closing in April 2014."
Victor M Chevres — New York, 14-22084


ᐅ Giuseppe Chiarello, New York

Address: 265 Worthington Rd White Plains, NY 10607

Bankruptcy Case 09-24152-rdd Summary: "In a Chapter 7 bankruptcy case, Giuseppe Chiarello from White Plains, NY, saw his proceedings start in Nov 17, 2009 and complete by February 24, 2010, involving asset liquidation."
Giuseppe Chiarello — New York, 09-24152


ᐅ Eun Young Cho, New York

Address: 30 Lake St Apt 9E White Plains, NY 10603-4014

Bankruptcy Case 2014-23356-rdd Overview: "In a Chapter 7 bankruptcy case, Eun Young Cho from White Plains, NY, saw her proceedings start in 09/24/2014 and complete by 2014-12-23, involving asset liquidation."
Eun Young Cho — New York, 2014-23356


ᐅ Hector P Cintron, New York

Address: 18 Chestnut Hill Ave Apt 7 White Plains, NY 10606

Bankruptcy Case 13-23275-rdd Overview: "The bankruptcy filing by Hector P Cintron, undertaken in 08.01.2013 in White Plains, NY under Chapter 7, concluded with discharge in November 5, 2013 after liquidating assets."
Hector P Cintron — New York, 13-23275


ᐅ Katherine Clay, New York

Address: 184 Albemarle Rd White Plains, NY 10605

Concise Description of Bankruptcy Case 13-23809-rdd7: "In White Plains, NY, Katherine Clay filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Katherine Clay — New York, 13-23809


ᐅ Joseph Edward Cohen, New York

Address: 219 Fisher Ave White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 12-22841-rdd: "Joseph Edward Cohen's Chapter 7 bankruptcy, filed in White Plains, NY in April 30, 2012, led to asset liquidation, with the case closing in 2012-08-20."
Joseph Edward Cohen — New York, 12-22841


ᐅ Donna Cohen, New York

Address: 24 S Kensico Ave Apt 4I White Plains, NY 10601

Snapshot of U.S. Bankruptcy Proceeding Case 11-22254-rdd: "White Plains, NY resident Donna Cohen's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Donna Cohen — New York, 11-22254


ᐅ Jennifer Colon, New York

Address: 27 Barker Ave Apt 107 White Plains, NY 10601-1554

Concise Description of Bankruptcy Case 2014-22934-rdd7: "The bankruptcy filing by Jennifer Colon, undertaken in 2014-06-27 in White Plains, NY under Chapter 7, concluded with discharge in 2014-09-25 after liquidating assets."
Jennifer Colon — New York, 2014-22934


ᐅ Elvis Colon, New York

Address: 300 Mamaroneck Ave Apt 222 White Plains, NY 10605

Concise Description of Bankruptcy Case 13-23805-rdd7: "White Plains, NY resident Elvis Colon's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Elvis Colon — New York, 13-23805


ᐅ Curtis V Colucci, New York

Address: 508 Tarrytown Rd White Plains, NY 10607-1337

Bankruptcy Case 14-22341-rdd Summary: "The case of Curtis V Colucci in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis V Colucci — New York, 14-22341


ᐅ William P Costello, New York

Address: 16 N Broadway Apt 6Q White Plains, NY 10601-2240

Snapshot of U.S. Bankruptcy Proceeding Case 14-22163-rdd: "In White Plains, NY, William P Costello filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-07."
William P Costello — New York, 14-22163


ᐅ Gerald W Cox, New York

Address: 30 Lake St Apt 4B White Plains, NY 10603

Bankruptcy Case 13-22437-rdd Overview: "The case of Gerald W Cox in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald W Cox — New York, 13-22437


ᐅ Richard Cozza, New York

Address: 255 Chatterton Pkwy White Plains, NY 10606

Bankruptcy Case 10-24733-rdd Overview: "In White Plains, NY, Richard Cozza filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2011."
Richard Cozza — New York, 10-24733


ᐅ Theresa Crozier, New York

Address: 41 Walton Ave White Plains, NY 10606

Bankruptcy Case 11-24426-rdd Overview: "In White Plains, NY, Theresa Crozier filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-06."
Theresa Crozier — New York, 11-24426


ᐅ Liana Cubillas, New York

Address: 14 Eastview Ave Apt 1A White Plains, NY 10601

Brief Overview of Bankruptcy Case 13-22388-rdd: "The bankruptcy filing by Liana Cubillas, undertaken in March 7, 2013 in White Plains, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Liana Cubillas — New York, 13-22388


ᐅ Steven Dana, New York

Address: 97 Sterling Ave White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 10-24192-rdd: "White Plains, NY resident Steven Dana's October 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2011."
Steven Dana — New York, 10-24192


ᐅ Erika Daniels, New York

Address: 90 Manhattan Ave Apt 4B White Plains, NY 10603-2729

Concise Description of Bankruptcy Case 16-22017-rdd7: "White Plains, NY resident Erika Daniels's 2016-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-05."
Erika Daniels — New York, 16-22017


ᐅ Lourdes A Dasilva, New York

Address: 49 Grant Ave White Plains, NY 10603

Bankruptcy Case 11-24172-rdd Summary: "The bankruptcy filing by Lourdes A Dasilva, undertaken in November 1, 2011 in White Plains, NY under Chapter 7, concluded with discharge in 02.21.2012 after liquidating assets."
Lourdes A Dasilva — New York, 11-24172


ᐅ Judd B David, New York

Address: 36 Chadwick Rd White Plains, NY 10604-1851

Bankruptcy Case 16-22315-rdd Summary: "The case of Judd B David in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judd B David — New York, 16-22315


ᐅ Georgina Davis, New York

Address: 80 Florence Ave White Plains, NY 10607

Bankruptcy Case 11-22472-rdd Summary: "In White Plains, NY, Georgina Davis filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2011."
Georgina Davis — New York, 11-22472


ᐅ Stephen Davis, New York

Address: 460 N Broadway White Plains, NY 10603

Concise Description of Bankruptcy Case 11-22903-rdd7: "In White Plains, NY, Stephen Davis filed for Chapter 7 bankruptcy in 05/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-17."
Stephen Davis — New York, 11-22903


ᐅ Michael A Dawson, New York

Address: 38 Greenridge Ave White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 12-22096-rdd: "Michael A Dawson's bankruptcy, initiated in 2012-01-19 and concluded by Apr 17, 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Dawson — New York, 12-22096


ᐅ Ashanti Dawson, New York

Address: 9 Benedict Ave White Plains, NY 10603

Concise Description of Bankruptcy Case 09-24413-rdd7: "Ashanti Dawson's bankruptcy, initiated in December 24, 2009 and concluded by March 2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashanti Dawson — New York, 09-24413


ᐅ La Cruz Francisco A De, New York

Address: 35 Hillandale Ave # 2D White Plains, NY 10603

Bankruptcy Case 11-24127-rdd Summary: "The bankruptcy record of La Cruz Francisco A De from White Plains, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-17."
La Cruz Francisco A De — New York, 11-24127


ᐅ La Cruz Victor E De, New York

Address: 182 Hale Ave White Plains, NY 10605-1418

Bankruptcy Case 16-22522-rdd Summary: "La Cruz Victor E De's Chapter 7 bankruptcy, filed in White Plains, NY in Apr 15, 2016, led to asset liquidation, with the case closing in Jul 14, 2016."
La Cruz Victor E De — New York, 16-22522


ᐅ Castillo Carmen Del, New York

Address: 877 N Broadway # 2 White Plains, NY 10603-2403

Bankruptcy Case 15-23722-rdd Summary: "White Plains, NY resident Castillo Carmen Del's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Castillo Carmen Del — New York, 15-23722


ᐅ Roseann Delcielo, New York

Address: 50 Dekalb Ave Unit E White Plains, NY 10605

Bankruptcy Case 10-24680-rdd Summary: "In a Chapter 7 bankruptcy case, Roseann Delcielo from White Plains, NY, saw her proceedings start in 2010-12-23 and complete by April 2011, involving asset liquidation."
Roseann Delcielo — New York, 10-24680


ᐅ Kabir Deleeuw, New York

Address: 95 Ralph Ave White Plains, NY 10606

Bankruptcy Case 11-22050-rdd Overview: "The bankruptcy filing by Kabir Deleeuw, undertaken in January 17, 2011 in White Plains, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Kabir Deleeuw — New York, 11-22050


ᐅ Omar Delgado, New York

Address: 144 Church St White Plains, NY 10601

Bankruptcy Case 10-22942-rdd Overview: "Omar Delgado's bankruptcy, initiated in May 2010 and concluded by Sep 2, 2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Delgado — New York, 10-22942


ᐅ Rocco Demara, New York

Address: 15 Gedney Esplanade White Plains, NY 10605

Bankruptcy Case 12-22863-rdd Summary: "The case of Rocco Demara in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocco Demara — New York, 12-22863


ᐅ Joseph Demelia, New York

Address: 19 Cloverdale Ave White Plains, NY 10603

Brief Overview of Bankruptcy Case 11-22777-rdd: "The bankruptcy filing by Joseph Demelia, undertaken in 2011-04-23 in White Plains, NY under Chapter 7, concluded with discharge in 08/13/2011 after liquidating assets."
Joseph Demelia — New York, 11-22777


ᐅ Suzanne Demeo, New York

Address: 10 City Pl Apt 20 White Plains, NY 10601

Bankruptcy Case 13-22052-rdd Summary: "The bankruptcy filing by Suzanne Demeo, undertaken in Jan 16, 2013 in White Plains, NY under Chapter 7, concluded with discharge in April 22, 2013 after liquidating assets."
Suzanne Demeo — New York, 13-22052


ᐅ Frank S Depolito, New York

Address: 890 Knollwood Rd White Plains, NY 10603

Brief Overview of Bankruptcy Case 12-24076-rdd: "The bankruptcy filing by Frank S Depolito, undertaken in December 2012 in White Plains, NY under Chapter 7, concluded with discharge in 03/10/2013 after liquidating assets."
Frank S Depolito — New York, 12-24076


ᐅ Dagnija Y Dervinyte, New York

Address: 156A N Broadway Apt 2E White Plains, NY 10603

Bankruptcy Case 12-23915-rdd Summary: "White Plains, NY resident Dagnija Y Dervinyte's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2013."
Dagnija Y Dervinyte — New York, 12-23915


ᐅ Jennifer A Deutsch, New York

Address: 300 Mamaroneck Ave Apt 626 White Plains, NY 10605-6414

Bankruptcy Case 15-22866-rdd Summary: "In a Chapter 7 bankruptcy case, Jennifer A Deutsch from White Plains, NY, saw her proceedings start in 2015-06-18 and complete by 2015-09-16, involving asset liquidation."
Jennifer A Deutsch — New York, 15-22866


ᐅ Jonathan Deutsch, New York

Address: 10 Stewart Pl Apt 3CE White Plains, NY 10603

Bankruptcy Case 10-24440-rdd Summary: "White Plains, NY resident Jonathan Deutsch's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2011."
Jonathan Deutsch — New York, 10-24440


ᐅ Sherry Devito, New York

Address: 24 Washington Pl E White Plains, NY 10603-1715

Bankruptcy Case 15-22490-rdd Overview: "White Plains, NY resident Sherry Devito's 04/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-12."
Sherry Devito — New York, 15-22490


ᐅ Paula Dick, New York

Address: 25 Longview Ave White Plains, NY 10605

Bankruptcy Case 11-23571-rdd Summary: "In White Plains, NY, Paula Dick filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2011."
Paula Dick — New York, 11-23571


ᐅ Norman C Distant, New York

Address: 2 Wyndover Woods Ln Apt 11 White Plains, NY 10603

Brief Overview of Bankruptcy Case 12-23096-rdd: "Norman C Distant's bankruptcy, initiated in 06.11.2012 and concluded by October 1, 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman C Distant — New York, 12-23096


ᐅ Rojas Estela S Dominquez, New York

Address: 8 Fairfield St White Plains, NY 10606-2451

Bankruptcy Case 16-22041-rdd Summary: "In White Plains, NY, Rojas Estela S Dominquez filed for Chapter 7 bankruptcy in 2016-01-11. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2016."
Rojas Estela S Dominquez — New York, 16-22041


ᐅ Michael Dompierre, New York

Address: 2 Windsor Ter Apt 5B White Plains, NY 10601

Brief Overview of Bankruptcy Case 09-23962-rdd: "In White Plains, NY, Michael Dompierre filed for Chapter 7 bankruptcy in Oct 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Michael Dompierre — New York, 09-23962


ᐅ Pauline Donnelly, New York

Address: 16 N Broadway Apt Kgr White Plains, NY 10601

Bankruptcy Case 11-23499-rdd Overview: "In White Plains, NY, Pauline Donnelly filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Pauline Donnelly — New York, 11-23499


ᐅ Bey Zandrea Drayton, New York

Address: 119 Maryton Rd White Plains, NY 10603-2129

Concise Description of Bankruptcy Case 14-22785-rdd7: "The case of Bey Zandrea Drayton in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bey Zandrea Drayton — New York, 14-22785


ᐅ Raymond Driggs, New York

Address: 41 Barker Ave Apt Ll White Plains, NY 10601

Bankruptcy Case 13-22225-rdd Overview: "In White Plains, NY, Raymond Driggs filed for Chapter 7 bankruptcy in 2013-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2013."
Raymond Driggs — New York, 13-22225


ᐅ Mauro Duarte, New York

Address: 9 Emmalon Ave White Plains, NY 10603

Bankruptcy Case 11-23002-rdd Overview: "The bankruptcy filing by Mauro Duarte, undertaken in 2011-05-21 in White Plains, NY under Chapter 7, concluded with discharge in Sep 10, 2011 after liquidating assets."
Mauro Duarte — New York, 11-23002


ᐅ Julius Russell Eadie, New York

Address: 90 Manhattan Ave Apt 75 White Plains, NY 10603-2734

Snapshot of U.S. Bankruptcy Proceeding Case 08-03759-jw: "Julius Russell Eadie, a resident of White Plains, NY, entered a Chapter 13 bankruptcy plan in Jun 27, 2008, culminating in its successful completion by 01/23/2013."
Julius Russell Eadie — New York, 08-03759-jw


ᐅ Allan Burns Edgar, New York

Address: 29 Lenox Ave White Plains, NY 10603-3611

Bankruptcy Case 15-22481-rdd Overview: "White Plains, NY resident Allan Burns Edgar's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2015."
Allan Burns Edgar — New York, 15-22481


ᐅ Hamlett Latasha Edwards, New York

Address: 1 Tomahawk Dr White Plains, NY 10603

Bankruptcy Case 10-22692-rdd Summary: "The case of Hamlett Latasha Edwards in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hamlett Latasha Edwards — New York, 10-22692


ᐅ Quanjanet Enders, New York

Address: 243 W Post Rd Apt Q White Plains, NY 10606-2953

Bankruptcy Case 15-23472-rdd Overview: "The bankruptcy record of Quanjanet Enders from White Plains, 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 7, 2016."
Quanjanet Enders — New York, 15-23472


ᐅ Laura Enea, New York

Address: 4 Bursley Pl White Plains, NY 10605

Brief Overview of Bankruptcy Case 10-24387-rdd: "The case of Laura Enea in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Enea — New York, 10-24387


ᐅ Oswaldo Espinoza, New York

Address: 14 Soundview Ave White Plains, NY 10606

Brief Overview of Bankruptcy Case 10-24139-rdd: "The bankruptcy filing by Oswaldo Espinoza, undertaken in 10/13/2010 in White Plains, NY under Chapter 7, concluded with discharge in 02.02.2011 after liquidating assets."
Oswaldo Espinoza — New York, 10-24139


ᐅ Johanna Estrella, New York

Address: 70 Virginia Rd Apt 25D White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 11-24327-rdd: "White Plains, NY resident Johanna Estrella's November 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-12."
Johanna Estrella — New York, 11-24327


ᐅ Mateo Evans, New York

Address: 11 Lake St Apt 3NN White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 11-22483-rdd: "Mateo Evans's Chapter 7 bankruptcy, filed in White Plains, NY in 03/15/2011, led to asset liquidation, with the case closing in 07.05.2011."
Mateo Evans — New York, 11-22483


ᐅ Cusena N Evans, New York

Address: 90 Manhattan Ave Apt 4B White Plains, NY 10603-2729

Snapshot of U.S. Bankruptcy Proceeding Case 16-22868-rdd: "Cusena N Evans's Chapter 7 bankruptcy, filed in White Plains, NY in June 2016, led to asset liquidation, with the case closing in 09/26/2016."
Cusena N Evans — New York, 16-22868


ᐅ Jr Thomas Fanelli, New York

Address: 19 Old Mamaroneck Rd Apt 4A White Plains, NY 10605

Concise Description of Bankruptcy Case 10-23636-rdd7: "Jr Thomas Fanelli's Chapter 7 bankruptcy, filed in White Plains, NY in August 2010, led to asset liquidation, with the case closing in 2010-11-29."
Jr Thomas Fanelli — New York, 10-23636


ᐅ Jeffrey Scott Faupel, New York

Address: 1117 North St White Plains, NY 10605

Bankruptcy Case 11-23316-rdd Summary: "The case of Jeffrey Scott Faupel in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Faupel — New York, 11-23316


ᐅ Andrew Fein, New York

Address: 1 Roger Pl White Plains, NY 10605

Concise Description of Bankruptcy Case 12-22397-rdd7: "The bankruptcy record of Andrew Fein from White Plains, NY, shows a Chapter 7 case filed in 2012-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 18, 2012."
Andrew Fein — New York, 12-22397


ᐅ Leo Feldman, New York

Address: 18 Pleasant Ave White Plains, NY 10605

Brief Overview of Bankruptcy Case 10-23521-rdd: "The case of Leo Feldman in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo Feldman — New York, 10-23521


ᐅ Rose Sabina Malka Feldman, New York

Address: 18 Pleasant Ave White Plains, NY 10605

Bankruptcy Case 13-23251-rdd Overview: "The case of Rose Sabina Malka Feldman in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Sabina Malka Feldman — New York, 13-23251


ᐅ Manuel J Felix, New York

Address: 44 N Broadway Apt 4BN White Plains, NY 10603-7105

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22528-rdd: "In White Plains, NY, Manuel J Felix filed for Chapter 7 bankruptcy in Apr 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/16/2014."
Manuel J Felix — New York, 2014-22528


ᐅ Mary Ruth Ferrara, New York

Address: 25 Aiken Way White Plains, NY 10607

Brief Overview of Bankruptcy Case 11-22569-rdd: "The bankruptcy record of Mary Ruth Ferrara from White Plains, NY, shows a Chapter 7 case filed in Mar 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Mary Ruth Ferrara — New York, 11-22569


ᐅ Vilma S Ferraris, New York

Address: 120 Lake St Apt 2E White Plains, NY 10604-2431

Bankruptcy Case 14-22354-rdd Summary: "In White Plains, NY, Vilma S Ferraris filed for Chapter 7 bankruptcy in 03.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2014."
Vilma S Ferraris — New York, 14-22354


ᐅ James Figueroa, New York

Address: 6 Rockingchair Rd White Plains, NY 10607-1152

Concise Description of Bankruptcy Case 2014-23067-rdd7: "White Plains, NY resident James Figueroa's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
James Figueroa — New York, 2014-23067


ᐅ Michele S Figueroa, New York

Address: 6 Rockingchair Rd White Plains, NY 10607-1152

Bankruptcy Case 2014-23067-rdd Overview: "In White Plains, NY, Michele S Figueroa filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Michele S Figueroa — New York, 2014-23067


ᐅ Albeiro Florez, New York

Address: 17 Granada Cres Apt 3 White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 13-23360-rdd: "White Plains, NY resident Albeiro Florez's August 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.20.2013."
Albeiro Florez — New York, 13-23360


ᐅ Allan Focarile, New York

Address: C/O Nancy Laudadio 107 North Broadway White Plains, NY 10603

Brief Overview of Bankruptcy Case 14-23471-rdd: "White Plains, NY resident Allan Focarile's 2014-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2015."
Allan Focarile — New York, 14-23471


ᐅ Antonio J Fonseca, New York

Address: PO Box 441 White Plains, NY 10603-0441

Concise Description of Bankruptcy Case 15-514957: "The bankruptcy record of Antonio J Fonseca from White Plains, NY, shows a Chapter 7 case filed in 2015-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Antonio J Fonseca — New York, 15-51495


ᐅ Andre Frederique, New York

Address: 345 Main St Apt 6B White Plains, NY 10601

Bankruptcy Case 10-22795-rdd Overview: "The case of Andre Frederique in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Frederique — New York, 10-22795


ᐅ Meryl Freundlich, New York

Address: 19 Old Mamaroneck Rd Apt 4E White Plains, NY 10605

Concise Description of Bankruptcy Case 13-23977-rdd7: "The bankruptcy filing by Meryl Freundlich, undertaken in 12.05.2013 in White Plains, NY under Chapter 7, concluded with discharge in 03/11/2014 after liquidating assets."
Meryl Freundlich — New York, 13-23977


ᐅ Renato Fuentes, New York

Address: 86 Quinby Ave White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 11-23361-rdd: "White Plains, NY resident Renato Fuentes's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2011."
Renato Fuentes — New York, 11-23361


ᐅ Kenneth J Fuina, New York

Address: 20 Devonshire Dr White Plains, NY 10605-5472

Bankruptcy Case 2014-23179-rdd Summary: "White Plains, NY resident Kenneth J Fuina's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2014."
Kenneth J Fuina — New York, 2014-23179


ᐅ Laura Antoinette Fumero, New York

Address: 29 Emmalon Ave White Plains, NY 10603-1725

Bankruptcy Case 14-23785-rdd Summary: "In a Chapter 7 bankruptcy case, Laura Antoinette Fumero from White Plains, NY, saw her proceedings start in 12.29.2014 and complete by 2015-03-29, involving asset liquidation."
Laura Antoinette Fumero — New York, 14-23785


ᐅ Louis Fusco, New York

Address: 56 Meadowbrook Rd White Plains, NY 10605

Bankruptcy Case 10-22849-rdd Overview: "Louis Fusco's Chapter 7 bankruptcy, filed in White Plains, NY in 04.30.2010, led to asset liquidation, with the case closing in 2010-08-20."
Louis Fusco — New York, 10-22849


ᐅ Jamie M Gagliano, New York

Address: 1 City Pl Apt 401 White Plains, NY 10601-3337

Brief Overview of Bankruptcy Case 15-22050-rdd: "The bankruptcy filing by Jamie M Gagliano, undertaken in 01/12/2015 in White Plains, NY under Chapter 7, concluded with discharge in April 12, 2015 after liquidating assets."
Jamie M Gagliano — New York, 15-22050


ᐅ Judith Ellen Galvin, New York

Address: 15 Stewart Pl Apt 9F White Plains, NY 10603

Brief Overview of Bankruptcy Case 13-23266-rdd: "In White Plains, NY, Judith Ellen Galvin filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Judith Ellen Galvin — New York, 13-23266


ᐅ Basilio Garcia, New York

Address: 12 Beech St White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-24223-rdd: "Basilio Garcia's Chapter 7 bankruptcy, filed in White Plains, NY in October 2010, led to asset liquidation, with the case closing in 2011-02-02."
Basilio Garcia — New York, 10-24223


ᐅ Maria Melba Garcia, New York

Address: 41 Oakwood Ave # 2 White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-05516-MGW: "Maria Melba Garcia's Chapter 7 bankruptcy, filed in White Plains, NY in Apr 27, 2013, led to asset liquidation, with the case closing in 08/01/2013."
Maria Melba Garcia — New York, 8:13-bk-05516


ᐅ Jaime Garcia, New York

Address: 27 Quinby Ave Apt 2 White Plains, NY 10606

Concise Description of Bankruptcy Case 10-22013-rdd7: "Jaime Garcia's bankruptcy, initiated in 01/05/2010 and concluded by April 2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Garcia — New York, 10-22013


ᐅ Desiree D Garcia, New York

Address: 96 Park Ave White Plains, NY 10603-3404

Concise Description of Bankruptcy Case 14-23612-rdd7: "Desiree D Garcia's bankruptcy, initiated in 11.20.2014 and concluded by 2015-02-18 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree D Garcia — New York, 14-23612


ᐅ Leticia Garcia, New York

Address: 28 Westview Ave White Plains, NY 10603

Bankruptcy Case 10-22731-rdd Summary: "Leticia Garcia's Chapter 7 bankruptcy, filed in White Plains, NY in 2010-04-15, led to asset liquidation, with the case closing in 2010-08-05."
Leticia Garcia — New York, 10-22731


ᐅ Angelino Garita, New York

Address: 40 Hillside Ave S White Plains, NY 10607

Bankruptcy Case 13-22375-rdd Overview: "White Plains, NY resident Angelino Garita's March 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-08."
Angelino Garita — New York, 13-22375