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 Christopher Larrow, New York

Address: 45 Stone Ave White Plains, NY 10603

Concise Description of Bankruptcy Case 10-24621-rdd7: "In White Plains, NY, Christopher Larrow filed for Chapter 7 bankruptcy in 12/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-06."
Christopher Larrow — New York, 10-24621


ᐅ Alexander Laus, New York

Address: PO Box 6 White Plains, NY 10602

Bankruptcy Case 10-23010-rdd Overview: "In a Chapter 7 bankruptcy case, Alexander Laus from White Plains, NY, saw their proceedings start in May 2010 and complete by September 10, 2010, involving asset liquidation."
Alexander Laus — New York, 10-23010


ᐅ Lornette Lawrence, New York

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

Concise Description of Bankruptcy Case 09-24143-rdd7: "Lornette Lawrence's Chapter 7 bankruptcy, filed in White Plains, NY in 2009-11-13, led to asset liquidation, with the case closing in 02/17/2010."
Lornette Lawrence — New York, 09-24143


ᐅ Paul M Laws, New York

Address: 199 Fisher Ave Apt 2 White Plains, NY 10606

Bankruptcy Case 11-22988-rdd Summary: "The bankruptcy filing by Paul M Laws, undertaken in 2011-05-20 in White Plains, NY under Chapter 7, concluded with discharge in Sep 9, 2011 after liquidating assets."
Paul M Laws — New York, 11-22988


ᐅ Georges B Leclere, New York

Address: PO Box 1630 White Plains, NY 10602

Brief Overview of Bankruptcy Case 11-24323-rdd: "The bankruptcy filing by Georges B Leclere, undertaken in 11/30/2011 in White Plains, NY under Chapter 7, concluded with discharge in 2012-03-22 after liquidating assets."
Georges B Leclere — New York, 11-24323


ᐅ Byung Woo Lee, New York

Address: 107 Gibson Ave # 2FL White Plains, NY 10607-2048

Concise Description of Bankruptcy Case 2014-23346-rdd7: "The bankruptcy filing by Byung Woo Lee, undertaken in September 2014 in White Plains, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Byung Woo Lee — New York, 2014-23346


ᐅ Jeffrey Lee, New York

Address: 137 North Rd White Plains, NY 10603

Brief Overview of Bankruptcy Case 13-23512-rdd: "The case of Jeffrey Lee in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Lee — New York, 13-23512


ᐅ Soulangie Leeper, New York

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

Bankruptcy Case 15-23213-rdd Overview: "In a Chapter 7 bankruptcy case, Soulangie Leeper from White Plains, NY, saw their proceedings start in August 24, 2015 and complete by 2015-11-22, involving asset liquidation."
Soulangie Leeper — New York, 15-23213


ᐅ Anne Marie Legaspi, New York

Address: 87 Greenwood Ln White Plains, NY 10607

Bankruptcy Case 12-22411-rdd Summary: "Anne Marie Legaspi's Chapter 7 bankruptcy, filed in White Plains, NY in 02/28/2012, led to asset liquidation, with the case closing in June 19, 2012."
Anne Marie Legaspi — New York, 12-22411


ᐅ Millena Leiningen, New York

Address: 21 Lake St Apt 6E White Plains, NY 10603-3866

Bankruptcy Case 2014-22518-rdd Summary: "The case of Millena Leiningen in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Millena Leiningen — New York, 2014-22518


ᐅ Julia Leon, New York

Address: 122 Wayne Ave White Plains, NY 10606

Concise Description of Bankruptcy Case 10-24326-rdd7: "Julia Leon's bankruptcy, initiated in November 5, 2010 and concluded by February 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Leon — New York, 10-24326


ᐅ Audrey Leonard, New York

Address: 120 Lake St Apt 6B White Plains, NY 10604-2430

Bankruptcy Case 15-22132-rdd Summary: "The case of Audrey Leonard in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audrey Leonard — New York, 15-22132


ᐅ Lois Leonard, New York

Address: 86 Dekalb Ave Apt 7H White Plains, NY 10605

Bankruptcy Case 10-22525-rdd Overview: "The bankruptcy record of Lois Leonard from White Plains, NY, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Lois Leonard — New York, 10-22525


ᐅ Dimitrios I Leontitsis, New York

Address: 1 Sterling Ave White Plains, NY 10606

Bankruptcy Case 13-23331-rdd Overview: "Dimitrios I Leontitsis's bankruptcy, initiated in 2013-08-09 and concluded by 2013-11-13 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimitrios I Leontitsis — New York, 13-23331


ᐅ Alvarie Levy, New York

Address: 3 Myrtle St Apt 1 White Plains, NY 10606-2809

Bankruptcy Case 16-22653-rdd Overview: "The bankruptcy filing by Alvarie Levy, undertaken in May 14, 2016 in White Plains, NY under Chapter 7, concluded with discharge in August 12, 2016 after liquidating assets."
Alvarie Levy — New York, 16-22653


ᐅ Randall Lewis, New York

Address: 47 Jackson Pl White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-24502-rdd: "In White Plains, NY, Randall Lewis filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-24."
Randall Lewis — New York, 10-24502


ᐅ David B Lippner, New York

Address: 939 W Hartsdale Rd White Plains, NY 10607

Bankruptcy Case 12-24165-rdd Summary: "In White Plains, NY, David B Lippner filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2013."
David B Lippner — New York, 12-24165


ᐅ La Shunta V Livingston, New York

Address: PO Box 1924 White Plains, NY 10602

Snapshot of U.S. Bankruptcy Proceeding Case 13-23748-rdd: "La Shunta V Livingston's bankruptcy, initiated in October 2013 and concluded by January 2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Shunta V Livingston — New York, 13-23748


ᐅ Graziano Lombardo, New York

Address: 7 Henry Pl White Plains, NY 10604-2207

Concise Description of Bankruptcy Case 2014-22713-rdd7: "In White Plains, NY, Graziano Lombardo filed for Chapter 7 bankruptcy in 05.21.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Graziano Lombardo — New York, 2014-22713


ᐅ Diane L Long, New York

Address: 58 Chatterton Ave Apt 3 White Plains, NY 10606

Brief Overview of Bankruptcy Case 13-22869-rdd: "In White Plains, NY, Diane L Long filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 21, 2013."
Diane L Long — New York, 13-22869


ᐅ Frank Lopes, New York

Address: 25 Hillside Ave Apt 3K White Plains, NY 10601

Concise Description of Bankruptcy Case 11-23070-rdd7: "White Plains, NY resident Frank Lopes's 2011-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-16."
Frank Lopes — New York, 11-23070


ᐅ Jorge Lopez, New York

Address: 87 Bank St White Plains, NY 10606

Bankruptcy Case 10-22882-rdd Overview: "White Plains, NY resident Jorge Lopez's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Jorge Lopez — New York, 10-22882


ᐅ Paul G Loucas, New York

Address: 5 Ross St White Plains, NY 10603

Bankruptcy Case 11-24139-rdd Overview: "The bankruptcy record of Paul G Loucas from White Plains, NY, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Paul G Loucas — New York, 11-24139


ᐅ Edwin R Lourie, New York

Address: 505 Central Ave Apt 511 White Plains, NY 10606

Bankruptcy Case 11-22225-rdd Summary: "Edwin R Lourie's bankruptcy, initiated in 2011-02-15 and concluded by 2011-06-07 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin R Lourie — New York, 11-22225


ᐅ Rosilene Luctamar, New York

Address: 279 S Lexington Ave White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 10-24444-rdd: "White Plains, NY resident Rosilene Luctamar's 11.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Rosilene Luctamar — New York, 10-24444


ᐅ Ellen M Lustig, New York

Address: 86 Davis Ave White Plains, NY 10605-1107

Bankruptcy Case 15-23400-rdd Overview: "The bankruptcy record of Ellen M Lustig from White Plains, NY, shows a Chapter 7 case filed in Sep 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2015."
Ellen M Lustig — New York, 15-23400


ᐅ Steven H Lustig, New York

Address: 86 Davis Ave White Plains, NY 10605-1107

Bankruptcy Case 15-22166-rdd Overview: "White Plains, NY resident Steven H Lustig's 2015-02-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Steven H Lustig — New York, 15-22166


ᐅ William Lydon, New York

Address: 10 Custis Ave White Plains, NY 10603

Bankruptcy Case 10-23951-rdd Summary: "The case of William Lydon in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lydon — New York, 10-23951


ᐅ Paul A Lynch, New York

Address: 90 Manhattan Ave Apt 1A White Plains, NY 10603

Bankruptcy Case 11-22846-rdd Summary: "The case of Paul A Lynch in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Lynch — New York, 11-22846


ᐅ Karen Lyon, New York

Address: PO Box 262 White Plains, NY 10603

Brief Overview of Bankruptcy Case 11-24219-rdd: "Karen Lyon's bankruptcy, initiated in Nov 10, 2011 and concluded by February 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Lyon — New York, 11-24219


ᐅ Lisa Macdonald, New York

Address: 25 Franklin Ave Apt 3M White Plains, NY 10601-3828

Bankruptcy Case 14-23662-rdd Summary: "In a Chapter 7 bankruptcy case, Lisa Macdonald from White Plains, NY, saw her proceedings start in 2014-12-02 and complete by Mar 2, 2015, involving asset liquidation."
Lisa Macdonald — New York, 14-23662


ᐅ Chane Jaleesa Mack, New York

Address: 135 S Lexington Ave White Plains, NY 10601-4138

Bankruptcy Case 2014-22515-rdd Overview: "The bankruptcy filing by Chane Jaleesa Mack, undertaken in 2014-04-14 in White Plains, NY under Chapter 7, concluded with discharge in 07/13/2014 after liquidating assets."
Chane Jaleesa Mack — New York, 2014-22515


ᐅ Lillian Mahoney, New York

Address: 70 Virginia Rd Apt 17E White Plains, NY 10603

Bankruptcy Case 10-22246-rdd Summary: "In a Chapter 7 bankruptcy case, Lillian Mahoney from White Plains, NY, saw her proceedings start in February 11, 2010 and complete by 2010-06-03, involving asset liquidation."
Lillian Mahoney — New York, 10-22246


ᐅ Tamra Maldonado, New York

Address: 229 Chatterton Pkwy White Plains, NY 10606

Bankruptcy Case 13-22553-rdd Overview: "Tamra Maldonado's bankruptcy, initiated in 04/06/2013 and concluded by 2013-07-11 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamra Maldonado — New York, 13-22553


ᐅ Daria Mandujano, New York

Address: 27 Ridgeview Ave Fl 1ST White Plains, NY 10606-2833

Bankruptcy Case 15-23290-rdd Overview: "In a Chapter 7 bankruptcy case, Daria Mandujano from White Plains, NY, saw her proceedings start in 09/08/2015 and complete by Dec 7, 2015, involving asset liquidation."
Daria Mandujano — New York, 15-23290


ᐅ Karen Manning, New York

Address: 18 Chatterton Ave White Plains, NY 10606

Bankruptcy Case 11-22501-rdd Summary: "White Plains, NY resident Karen Manning's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2011."
Karen Manning — New York, 11-22501


ᐅ Ana I Marcano, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-23031-rdd: "In White Plains, NY, Ana I Marcano filed for Chapter 7 bankruptcy in June 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2, 2013."
Ana I Marcano — New York, 13-23031


ᐅ Peter Marino, New York

Address: 31 Greenridge Ave Apt 2A White Plains, NY 10605

Bankruptcy Case 13-22070-rdd Summary: "The case of Peter Marino in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Marino — New York, 13-22070


ᐅ Santo Marino, New York

Address: 4 Patricia Ln White Plains, NY 10605-4009

Brief Overview of Bankruptcy Case 16-22707-rdd: "Santo Marino's bankruptcy, initiated in 05.24.2016 and concluded by August 22, 2016 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santo Marino — New York, 16-22707


ᐅ Maria Marotta, New York

Address: 44 Cummings Ave White Plains, NY 10604-1402

Bankruptcy Case 15-22724-rdd Overview: "White Plains, NY resident Maria Marotta's 05.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Maria Marotta — New York, 15-22724


ᐅ Samuel C Marotta, New York

Address: 44 Cummings Ave White Plains, NY 10604-1402

Snapshot of U.S. Bankruptcy Proceeding Case 15-22724-rdd: "Samuel C Marotta's Chapter 7 bankruptcy, filed in White Plains, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-20."
Samuel C Marotta — New York, 15-22724


ᐅ Eileen E Marshall, New York

Address: 1 Alan Pl White Plains, NY 10607

Brief Overview of Bankruptcy Case 12-22534-rdd: "The bankruptcy record of Eileen E Marshall from White Plains, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Eileen E Marshall — New York, 12-22534


ᐅ Datra Martindale, New York

Address: 71 Stone Ave White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 10-23561-rdd: "The bankruptcy filing by Datra Martindale, undertaken in Jul 30, 2010 in White Plains, NY under Chapter 7, concluded with discharge in 11.19.2010 after liquidating assets."
Datra Martindale — New York, 10-23561


ᐅ Fanny M Martinez, New York

Address: 941 N Broadway Apt 1 White Plains, NY 10603-2405

Brief Overview of Bankruptcy Case 16-22757-rdd: "In a Chapter 7 bankruptcy case, Fanny M Martinez from White Plains, NY, saw her proceedings start in June 2016 and complete by August 2016, involving asset liquidation."
Fanny M Martinez — New York, 16-22757


ᐅ Nancy Martino, New York

Address: 15 Hawley St White Plains, NY 10606-2122

Bankruptcy Case 2014-23164-rdd Summary: "Nancy Martino's Chapter 7 bankruptcy, filed in White Plains, NY in 2014-08-14, led to asset liquidation, with the case closing in 11.12.2014."
Nancy Martino — New York, 2014-23164


ᐅ Christine T Mastrione, New York

Address: 60 Chatterton Pkwy White Plains, NY 10606-1801

Bankruptcy Case 14-22056-rdd Overview: "Christine T Mastrione's bankruptcy, initiated in 01/15/2014 and concluded by 04.15.2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine T Mastrione — New York, 14-22056


ᐅ Isaias R Mavila, New York

Address: 7 Linda Ave White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 13-22684-rdd: "Isaias R Mavila's bankruptcy, initiated in 04.30.2013 and concluded by 2013-08-04 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaias R Mavila — New York, 13-22684


ᐅ Adam Mayfield, New York

Address: PO Box 8210 White Plains, NY 10602

Brief Overview of Bankruptcy Case 10-50523-lmc: "In a Chapter 7 bankruptcy case, Adam Mayfield from White Plains, NY, saw their proceedings start in 2010-02-10 and complete by 05/17/2010, involving asset liquidation."
Adam Mayfield — New York, 10-50523


ᐅ Yvonne Mcclain, New York

Address: 166 Orawaupum St White Plains, NY 10606

Brief Overview of Bankruptcy Case 10-22556-rdd: "Yvonne Mcclain's bankruptcy, initiated in 03.23.2010 and concluded by 2010-07-13 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Mcclain — New York, 10-22556


ᐅ Mark E Mcconnell, New York

Address: 25 Chase Ave White Plains, NY 10606-2239

Snapshot of U.S. Bankruptcy Proceeding Case 15-23386-rdd: "Mark E Mcconnell's bankruptcy, initiated in 09.25.2015 and concluded by 12.24.2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark E Mcconnell — New York, 15-23386


ᐅ Michael Mcconnell, New York

Address: 25 Chase Ave White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 10-22919-rdd: "The bankruptcy filing by Michael Mcconnell, undertaken in May 10, 2010 in White Plains, NY under Chapter 7, concluded with discharge in August 30, 2010 after liquidating assets."
Michael Mcconnell — New York, 10-22919


ᐅ Carol Mcdaniel, New York

Address: 760 Old Kensico Rd White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 10-23545-rdd: "Carol Mcdaniel's Chapter 7 bankruptcy, filed in White Plains, NY in 2010-07-30, led to asset liquidation, with the case closing in November 2010."
Carol Mcdaniel — New York, 10-23545


ᐅ Chris Mcdonald, New York

Address: 35 Tomahawk Dr White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-22636-rdd: "The case of Chris Mcdonald in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chris Mcdonald — New York, 10-22636


ᐅ Kimberley Mcgee, New York

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

Concise Description of Bankruptcy Case 10-24463-rdd7: "White Plains, NY resident Kimberley Mcgee's 11/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Kimberley Mcgee — New York, 10-24463


ᐅ Ryan C Mcginty, New York

Address: 30 Custis Ave White Plains, NY 10603-1703

Brief Overview of Bankruptcy Case 15-22399-rdd: "Ryan C Mcginty's Chapter 7 bankruptcy, filed in White Plains, NY in Mar 27, 2015, led to asset liquidation, with the case closing in June 2015."
Ryan C Mcginty — New York, 15-22399


ᐅ Jr Douglas E Mcintosh, New York

Address: 44 Winding Ridge Rd White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 13-22283-rdd: "Jr Douglas E Mcintosh's Chapter 7 bankruptcy, filed in White Plains, NY in February 2013, led to asset liquidation, with the case closing in 05/21/2013."
Jr Douglas E Mcintosh — New York, 13-22283


ᐅ Aldwyn Mcpherson, New York

Address: 300 Mamaroneck Ave Apt 720 White Plains, NY 10605

Concise Description of Bankruptcy Case 09-24114-rdd7: "Aldwyn Mcpherson's Chapter 7 bankruptcy, filed in White Plains, NY in 11/11/2009, led to asset liquidation, with the case closing in 02/04/2010."
Aldwyn Mcpherson — New York, 09-24114


ᐅ Magdaleno Medina, New York

Address: 18 Ross St White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-23039-rdd: "The bankruptcy record of Magdaleno Medina from White Plains, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16."
Magdaleno Medina — New York, 10-23039


ᐅ Pedro Mendez, New York

Address: 24 Odell Ave White Plains, NY 10606

Concise Description of Bankruptcy Case 12-22635-rdd7: "White Plains, NY resident Pedro Mendez's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
Pedro Mendez — New York, 12-22635


ᐅ Irma R Mendoza, New York

Address: 71 Fisher Ave Apt 1 White Plains, NY 10606-1914

Bankruptcy Case 14-23361-rdd Summary: "The bankruptcy filing by Irma R Mendoza, undertaken in September 25, 2014 in White Plains, NY under Chapter 7, concluded with discharge in 12/24/2014 after liquidating assets."
Irma R Mendoza — New York, 14-23361


ᐅ Mary Migneault, New York

Address: PO Box 8319 White Plains, NY 10602

Concise Description of Bankruptcy Case 10-22125-rdd7: "White Plains, NY resident Mary Migneault's 01.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2010."
Mary Migneault — New York, 10-22125


ᐅ James Migoya, New York

Address: 40 Winding Ridge Rd White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 10-23575-rdd: "In White Plains, NY, James Migoya filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
James Migoya — New York, 10-23575


ᐅ Jr John R Mincey, New York

Address: 333 Mamaroneck Ave PMB 475 White Plains, NY 10605

Concise Description of Bankruptcy Case 12-23848-rdd7: "In a Chapter 7 bankruptcy case, Jr John R Mincey from White Plains, NY, saw their proceedings start in 10/18/2012 and complete by January 2013, involving asset liquidation."
Jr John R Mincey — New York, 12-23848


ᐅ Jonette Lynn Mines, New York

Address: 30 Windsor Ter Apt 1J White Plains, NY 10601-3726

Snapshot of U.S. Bankruptcy Proceeding Case 14-22854-rdd: "Jonette Lynn Mines's bankruptcy, initiated in 2014-06-18 and concluded by 09.16.2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonette Lynn Mines — New York, 14-22854


ᐅ Ana Mariseli Mingel, New York

Address: PO Box 483 White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 13-22180-rdd: "The case of Ana Mariseli Mingel in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Mariseli Mingel — New York, 13-22180


ᐅ Karen Misilmeri, New York

Address: 128 Winding Ridge Rd White Plains, NY 10603

Bankruptcy Case 11-22129-rdd Overview: "The case of Karen Misilmeri in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Misilmeri — New York, 11-22129


ᐅ Joyce A Mitchell, New York

Address: 11 Van Buren Pl White Plains, NY 10603

Bankruptcy Case 13-22492-rdd Overview: "Joyce A Mitchell's Chapter 7 bankruptcy, filed in White Plains, NY in March 2013, led to asset liquidation, with the case closing in July 3, 2013."
Joyce A Mitchell — New York, 13-22492


ᐅ Philina Mitchell, New York

Address: 44 N Broadway Apt 4AN White Plains, NY 10603-7104

Bankruptcy Case 2014-22691-rdd Summary: "White Plains, NY resident Philina Mitchell's 2014-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-17."
Philina Mitchell — New York, 2014-22691


ᐅ Monica T Molina, New York

Address: 1022 Mamaroneck Ave White Plains, NY 10605-4013

Concise Description of Bankruptcy Case 14-22282-rdd7: "White Plains, NY resident Monica T Molina's 03/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2014."
Monica T Molina — New York, 14-22282


ᐅ Aida Moore, New York

Address: 76 S Lexington Ave Ste 1K White Plains, NY 10606

Brief Overview of Bankruptcy Case 10-24316-rdd: "Aida Moore's bankruptcy, initiated in Nov 3, 2010 and concluded by Feb 23, 2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aida Moore — New York, 10-24316


ᐅ Jorge Moran, New York

Address: 86 Dekalb Ave Apt 5F White Plains, NY 10605

Concise Description of Bankruptcy Case 10-24439-rdd7: "Jorge Moran's Chapter 7 bankruptcy, filed in White Plains, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-15."
Jorge Moran — New York, 10-24439


ᐅ Jose A Moreno, New York

Address: 177 Hale Ave Apt 2A White Plains, NY 10605-1433

Brief Overview of Bankruptcy Case 14-23486-rdd: "White Plains, NY resident Jose A Moreno's 10/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2015."
Jose A Moreno — New York, 14-23486


ᐅ Rosa G Moreno, New York

Address: 86 Dekalb Ave Apt 6H White Plains, NY 10605

Brief Overview of Bankruptcy Case 11-22247-rdd: "Rosa G Moreno's bankruptcy, initiated in 02.16.2011 and concluded by 06/08/2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa G Moreno — New York, 11-22247


ᐅ Marcia Morgan, New York

Address: 101 Manor Dr White Plains, NY 10603

Concise Description of Bankruptcy Case 09-24073-rdd7: "The case of Marcia Morgan in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Morgan — New York, 09-24073


ᐅ Anthony Morino, New York

Address: 350 Church St White Plains, NY 10603

Bankruptcy Case 09-24000-rdd Overview: "The bankruptcy record of Anthony Morino from White Plains, NY, shows a Chapter 7 case filed in October 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2010."
Anthony Morino — New York, 09-24000


ᐅ Flavio D Morocho, New York

Address: 30 Hillandale Ave White Plains, NY 10603

Bankruptcy Case 12-22611-rdd Overview: "Flavio D Morocho's Chapter 7 bankruptcy, filed in White Plains, NY in 2012-03-27, led to asset liquidation, with the case closing in July 17, 2012."
Flavio D Morocho — New York, 12-22611


ᐅ Ramon F Moscoso, New York

Address: 1 Lincoln Ave Apt 4D White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 09-23795-rdd: "The case of Ramon F Moscoso in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon F Moscoso — New York, 09-23795


ᐅ Gloria Moshier, New York

Address: 30 Lake St Apt 2K White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-22227-rdd: "In a Chapter 7 bankruptcy case, Gloria Moshier from White Plains, NY, saw her proceedings start in 02/08/2010 and complete by 2010-05-15, involving asset liquidation."
Gloria Moshier — New York, 10-22227


ᐅ Emilio Mosqueira, New York

Address: 35 Yosemite Ave White Plains, NY 10607

Brief Overview of Bankruptcy Case 12-22348-rdd: "The bankruptcy record of Emilio Mosqueira from White Plains, NY, shows a Chapter 7 case filed in Feb 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-07."
Emilio Mosqueira — New York, 12-22348


ᐅ Jordan Moussouros, New York

Address: 160 Trenton Ave White Plains, NY 10606-2014

Bankruptcy Case 16-22359-rdd Summary: "White Plains, NY resident Jordan Moussouros's 03/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2016."
Jordan Moussouros — New York, 16-22359


ᐅ Vincent Mucci, New York

Address: 51 Doyer Ave White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 10-23574-rdd: "In a Chapter 7 bankruptcy case, Vincent Mucci from White Plains, NY, saw his proceedings start in July 2010 and complete by 11.19.2010, involving asset liquidation."
Vincent Mucci — New York, 10-23574


ᐅ Karla Munoz, New York

Address: 23 Woodland Pl Fl 2ND White Plains, NY 10606-2707

Bankruptcy Case 15-23237-rdd Overview: "White Plains, NY resident Karla Munoz's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2015."
Karla Munoz — New York, 15-23237


ᐅ Jean Bernice Myerson, New York

Address: 148 Longview Ave White Plains, NY 10605

Bankruptcy Case 11-24168-rdd Summary: "The case of Jean Bernice Myerson in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Bernice Myerson — New York, 11-24168


ᐅ Mathilde Myrtil, New York

Address: 166 Dobbs Ferry Rd White Plains, NY 10607

Brief Overview of Bankruptcy Case 13-23426-rdd: "White Plains, NY resident Mathilde Myrtil's 2013-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2013."
Mathilde Myrtil — New York, 13-23426


ᐅ Gerard Nally, New York

Address: 15 Roberta Pl White Plains, NY 10603-2524

Bankruptcy Case 2014-22966-rdd Summary: "The bankruptcy filing by Gerard Nally, undertaken in Jul 3, 2014 in White Plains, NY under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Gerard Nally — New York, 2014-22966


ᐅ Gerard Nastasi, New York

Address: 500 Pondside Dr Apt 1G White Plains, NY 10607-1351

Brief Overview of Bankruptcy Case 2014-22595-rdd: "The bankruptcy filing by Gerard Nastasi, undertaken in 04.30.2014 in White Plains, NY under Chapter 7, concluded with discharge in 07/29/2014 after liquidating assets."
Gerard Nastasi — New York, 2014-22595


ᐅ Juan Naupari, New York

Address: 235 Battle Ave White Plains, NY 10606

Concise Description of Bankruptcy Case 11-24292-rdd7: "Juan Naupari's bankruptcy, initiated in November 2011 and concluded by 2012-03-14 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Naupari — New York, 11-24292


ᐅ Edna M Nelson, New York

Address: 43 Dekalb Ave White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 12-23182-rdd: "The case of Edna M Nelson in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edna M Nelson — New York, 12-23182


ᐅ Carlos Neto, New York

Address: PO Box 1645 White Plains, NY 10602

Bankruptcy Case 10-22236-rdd Summary: "The case of Carlos Neto in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Neto — New York, 10-22236


ᐅ Carolyn Ngbokoli, New York

Address: 23 Old Mamaroneck Rd Apt 4A White Plains, NY 10605

Concise Description of Bankruptcy Case 12-22599-rdd7: "In White Plains, NY, Carolyn Ngbokoli filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 16, 2012."
Carolyn Ngbokoli — New York, 12-22599


ᐅ Matthew Nigro, New York

Address: 15 Bank St Apt 118L White Plains, NY 10606

Brief Overview of Bankruptcy Case 12-24002-rdd: "The case of Matthew Nigro in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Nigro — New York, 12-24002


ᐅ Erin Okeeffe, New York

Address: 117 Nethermont Ave White Plains, NY 10603-2545

Concise Description of Bankruptcy Case 14-22067-rdd7: "Erin Okeeffe's bankruptcy, initiated in January 17, 2014 and concluded by 04/17/2014 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Okeeffe — New York, 14-22067


ᐅ Jorge N Olarte, New York

Address: 260 Chatterton Pkwy White Plains, NY 10606-2012

Brief Overview of Bankruptcy Case 15-22946-rdd: "In a Chapter 7 bankruptcy case, Jorge N Olarte from White Plains, NY, saw his proceedings start in July 8, 2015 and complete by 10/06/2015, involving asset liquidation."
Jorge N Olarte — New York, 15-22946


ᐅ Jo Ann Oranges, New York

Address: PO Box 8102 White Plains, NY 10602

Snapshot of U.S. Bankruptcy Proceeding Case 10-22513-rdd: "The bankruptcy record of Jo Ann Oranges from White Plains, NY, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07/08/2010."
Jo Ann Oranges — New York, 10-22513


ᐅ Oreste Hanse Orellana, New York

Address: 11 Fisher Ct Apt 8A White Plains, NY 10601-4126

Bankruptcy Case 14-23711-rdd Overview: "The bankruptcy filing by Oreste Hanse Orellana, undertaken in 2014-12-11 in White Plains, NY under Chapter 7, concluded with discharge in 03.11.2015 after liquidating assets."
Oreste Hanse Orellana — New York, 14-23711


ᐅ Wilson J Orellana, New York

Address: 73 Park Ave White Plains, NY 10603

Concise Description of Bankruptcy Case 13-23390-rdd7: "The bankruptcy record of Wilson J Orellana from White Plains, NY, shows a Chapter 7 case filed in 08.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Wilson J Orellana — New York, 13-23390


ᐅ Darwin F Orellana, New York

Address: 73 Park Ave Apt 1 White Plains, NY 10603

Concise Description of Bankruptcy Case 11-22786-rdd7: "Darwin F Orellana's bankruptcy, initiated in April 26, 2011 and concluded by 2011-08-16 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darwin F Orellana — New York, 11-22786


ᐅ Maria Orido, New York

Address: 409 Woodland Hills Rd White Plains, NY 10603

Bankruptcy Case 12-23370-rdd Summary: "The bankruptcy filing by Maria Orido, undertaken in 2012-07-30 in White Plains, NY under Chapter 7, concluded with discharge in 2012-11-19 after liquidating assets."
Maria Orido — New York, 12-23370


ᐅ Stephen Orlando, New York

Address: 9 Bryant Cres Apt 1K White Plains, NY 10605

Bankruptcy Case 10-23321-rdd Overview: "Stephen Orlando's bankruptcy, initiated in Jun 30, 2010 and concluded by 2010-09-28 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Orlando — New York, 10-23321


ᐅ Jose Ortega, New York

Address: 21 Greenridge Ave Apt 1 White Plains, NY 10605

Concise Description of Bankruptcy Case 11-23670-rdd7: "Jose Ortega's Chapter 7 bankruptcy, filed in White Plains, NY in August 18, 2011, led to asset liquidation, with the case closing in December 8, 2011."
Jose Ortega — New York, 11-23670