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 Debra A Sabater, New York

Address: 26 Montross St White Plains, NY 10603-3325

Concise Description of Bankruptcy Case 2014-22940-rdd7: "In a Chapter 7 bankruptcy case, Debra A Sabater from White Plains, NY, saw her proceedings start in 06.28.2014 and complete by 09.26.2014, involving asset liquidation."
Debra A Sabater — New York, 2014-22940


ᐅ Erica Santiago, New York

Address: 150 Lake St Apt 4E White Plains, NY 10604-4401

Bankruptcy Case 15-23349-rdd Summary: "In White Plains, NY, Erica Santiago filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 17, 2015."
Erica Santiago — New York, 15-23349


ᐅ John L Santiago, New York

Address: 16 5th St White Plains, NY 10606

Brief Overview of Bankruptcy Case 11-22209-rdd: "In a Chapter 7 bankruptcy case, John L Santiago from White Plains, NY, saw their proceedings start in 02.12.2011 and complete by Jun 4, 2011, involving asset liquidation."
John L Santiago — New York, 11-22209


ᐅ Barbara A Santos, New York

Address: 25 Hillside Ave Apt 3K White Plains, NY 10601-1108

Snapshot of U.S. Bankruptcy Proceeding Case 15-22625-rdd: "The case of Barbara A Santos in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Santos — New York, 15-22625


ᐅ Juan Sarco, New York

Address: 17 Trenton Ave White Plains, NY 10606

Brief Overview of Bankruptcy Case 11-23000-rdd: "Juan Sarco's bankruptcy, initiated in 2011-05-21 and concluded by 2011-09-10 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Sarco — New York, 11-23000


ᐅ Paul Schauber, New York

Address: 32 Robinhood Rd White Plains, NY 10605

Bankruptcy Case 13-22390-rdd Summary: "The case of Paul Schauber in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Schauber — New York, 13-22390


ᐅ Gary Alfred Schnorr, New York

Address: 203 Woodbrook Rd White Plains, NY 10605

Concise Description of Bankruptcy Case 13-22625-rdd7: "The bankruptcy record of Gary Alfred Schnorr from White Plains, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gary Alfred Schnorr — New York, 13-22625


ᐅ Servedio Gracey Sciortino, New York

Address: 22 Cobb Ave White Plains, NY 10606-3601

Bankruptcy Case 15-22073-rdd Summary: "In White Plains, NY, Servedio Gracey Sciortino filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2015."
Servedio Gracey Sciortino — New York, 15-22073


ᐅ Elizabeth Louise Scott, New York

Address: 155 Ferris Ave Apt 10I White Plains, NY 10603

Bankruptcy Case 12-22008-rdd Summary: "In a Chapter 7 bankruptcy case, Elizabeth Louise Scott from White Plains, NY, saw her proceedings start in 2012-01-02 and complete by 2012-04-23, involving asset liquidation."
Elizabeth Louise Scott — New York, 12-22008


ᐅ Sarojeni Seeney, New York

Address: 32 Park Ave White Plains, NY 10603

Brief Overview of Bankruptcy Case 09-24173-rdd: "The case of Sarojeni Seeney in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarojeni Seeney — New York, 09-24173


ᐅ Lauro Segama, New York

Address: 475 Central Ave Fl 2ND White Plains, NY 10606-1530

Brief Overview of Bankruptcy Case 15-22987-rdd: "The bankruptcy filing by Lauro Segama, undertaken in July 2015 in White Plains, NY under Chapter 7, concluded with discharge in 10.13.2015 after liquidating assets."
Lauro Segama — New York, 15-22987


ᐅ Lucy M Segura, New York

Address: 33 Fisher Ct Apt 5 White Plains, NY 10601

Bankruptcy Case 13-22405-rdd Overview: "The bankruptcy filing by Lucy M Segura, undertaken in March 2013 in White Plains, NY under Chapter 7, concluded with discharge in 06.15.2013 after liquidating assets."
Lucy M Segura — New York, 13-22405


ᐅ Kaitlin E Sekelsky, New York

Address: 25 Bank St Unit F White Plains, NY 10606

Bankruptcy Case 11-24452-rdd Overview: "The bankruptcy record of Kaitlin E Sekelsky from White Plains, NY, shows a Chapter 7 case filed in 2011-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-11."
Kaitlin E Sekelsky — New York, 11-24452


ᐅ Ana R Severino, New York

Address: 86 Bank St White Plains, NY 10606

Snapshot of U.S. Bankruptcy Proceeding Case 13-22277-rdd: "Ana R Severino's Chapter 7 bankruptcy, filed in White Plains, NY in Feb 20, 2013, led to asset liquidation, with the case closing in 2013-05-27."
Ana R Severino — New York, 13-22277


ᐅ Bahru Seward, New York

Address: 12 Hampton Ter White Plains, NY 10607

Bankruptcy Case 12-23739-rdd Overview: "The bankruptcy filing by Bahru Seward, undertaken in 09.28.2012 in White Plains, NY under Chapter 7, concluded with discharge in January 2, 2013 after liquidating assets."
Bahru Seward — New York, 12-23739


ᐅ Eric Shipp, New York

Address: 801 Mamaroneck Ave Apt 103 White Plains, NY 10605

Bankruptcy Case 12-22374-rdd Overview: "The bankruptcy record of Eric Shipp from White Plains, NY, shows a Chapter 7 case filed in 2012-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2012."
Eric Shipp — New York, 12-22374


ᐅ Jacqueline Shkreli, New York

Address: 128 Hale Ave White Plains, NY 10605

Concise Description of Bankruptcy Case 13-22507-rdd7: "The case of Jacqueline Shkreli in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Shkreli — New York, 13-22507


ᐅ Soe Moe Shwe, New York

Address: 7 Terrace Ave White Plains, NY 10603

Bankruptcy Case 11-23418-rdd Summary: "The bankruptcy filing by Soe Moe Shwe, undertaken in Jul 19, 2011 in White Plains, NY under Chapter 7, concluded with discharge in 2011-11-08 after liquidating assets."
Soe Moe Shwe — New York, 11-23418


ᐅ Isidoro Sifuentes, New York

Address: 9 Manitou Trl White Plains, NY 10603

Brief Overview of Bankruptcy Case 10-22729-rdd: "The bankruptcy record of Isidoro Sifuentes from White Plains, NY, shows a Chapter 7 case filed in April 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Isidoro Sifuentes — New York, 10-22729


ᐅ Giuseppe Siino, New York

Address: 100 Chatterton Pkwy White Plains, NY 10606

Bankruptcy Case 12-23331-rdd Summary: "The case of Giuseppe Siino in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Siino — New York, 12-23331


ᐅ David Silverman, New York

Address: 2 Overlook Rd Apt S10 White Plains, NY 10605

Bankruptcy Case 10-22337-rdd Overview: "David Silverman's bankruptcy, initiated in 2010-02-25 and concluded by 06/17/2010 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Silverman — New York, 10-22337


ᐅ Ilvert Silvestre, New York

Address: 110 Robertson Ave White Plains, NY 10606-1308

Concise Description of Bankruptcy Case 15-23126-rdd7: "Ilvert Silvestre's Chapter 7 bankruptcy, filed in White Plains, NY in Aug 7, 2015, led to asset liquidation, with the case closing in November 2015."
Ilvert Silvestre — New York, 15-23126


ᐅ Nicholas Simard, New York

Address: 15 Bank St Apt 102K White Plains, NY 10606

Concise Description of Bankruptcy Case 10-24277-rdd7: "The bankruptcy filing by Nicholas Simard, undertaken in 10.30.2010 in White Plains, NY under Chapter 7, concluded with discharge in 2011-02-19 after liquidating assets."
Nicholas Simard — New York, 10-24277


ᐅ Georgia Lorraine Simpson, New York

Address: 292 Knollwood Rd White Plains, NY 10607-1823

Concise Description of Bankruptcy Case 15-22059-rdd7: "The bankruptcy filing by Georgia Lorraine Simpson, undertaken in January 12, 2015 in White Plains, NY under Chapter 7, concluded with discharge in 04/12/2015 after liquidating assets."
Georgia Lorraine Simpson — New York, 15-22059


ᐅ Brian M Sinaly, New York

Address: 64 S Kensico Ave White Plains, NY 10601-3924

Bankruptcy Case 15-23071-rdd Overview: "The bankruptcy filing by Brian M Sinaly, undertaken in July 2015 in White Plains, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
Brian M Sinaly — New York, 15-23071


ᐅ Neil A Singh, New York

Address: 20 Fairview Ave White Plains, NY 10603-3403

Concise Description of Bankruptcy Case 14-22748-rdd7: "The bankruptcy filing by Neil A Singh, undertaken in 05/30/2014 in White Plains, NY under Chapter 7, concluded with discharge in 08.28.2014 after liquidating assets."
Neil A Singh — New York, 14-22748


ᐅ Joanne Skinner, New York

Address: 1 Wyndover Woods Ln Apt 7 White Plains, NY 10603

Concise Description of Bankruptcy Case 11-23550-rdd7: "Joanne Skinner's Chapter 7 bankruptcy, filed in White Plains, NY in 07/30/2011, led to asset liquidation, with the case closing in 2011-11-19."
Joanne Skinner — New York, 11-23550


ᐅ Janet Smalls, New York

Address: 15 Lincoln Pl White Plains, NY 10603-2120

Snapshot of U.S. Bankruptcy Proceeding Case 14-23555-rdd: "The bankruptcy filing by Janet Smalls, undertaken in 11/06/2014 in White Plains, NY under Chapter 7, concluded with discharge in Feb 4, 2015 after liquidating assets."
Janet Smalls — New York, 14-23555


ᐅ Lee Sterling, New York

Address: 269 S Lexington Ave White Plains, NY 10606

Concise Description of Bankruptcy Case 10-23549-rdd7: "In a Chapter 7 bankruptcy case, Lee Sterling from White Plains, NY, saw their proceedings start in 2010-07-30 and complete by November 19, 2010, involving asset liquidation."
Lee Sterling — New York, 10-23549


ᐅ Joseph Strazza, New York

Address: 2 Overlook Rd White Plains, NY 10605

Brief Overview of Bankruptcy Case 13-23530-rdd: "White Plains, NY resident Joseph Strazza's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2013."
Joseph Strazza — New York, 13-23530


ᐅ George Strelakos, New York

Address: 42 Dekalb Ave White Plains, NY 10605

Brief Overview of Bankruptcy Case 13-23991-rdd: "The bankruptcy filing by George Strelakos, undertaken in Dec 9, 2013 in White Plains, NY under Chapter 7, concluded with discharge in 03/15/2014 after liquidating assets."
George Strelakos — New York, 13-23991


ᐅ Michael Andrew Suben, New York

Address: 8 Horton Mill Rd White Plains, NY 10604

Bankruptcy Case 13-23955-rdd Summary: "Michael Andrew Suben's Chapter 7 bankruptcy, filed in White Plains, NY in 11.27.2013, led to asset liquidation, with the case closing in 03/03/2014."
Michael Andrew Suben — New York, 13-23955


ᐅ Monique Francine Sweeting, New York

Address: 62 Maryton Rd White Plains, NY 10603

Brief Overview of Bankruptcy Case 12-24115-rdd: "Monique Francine Sweeting's Chapter 7 bankruptcy, filed in White Plains, NY in Dec 17, 2012, led to asset liquidation, with the case closing in 2013-03-23."
Monique Francine Sweeting — New York, 12-24115


ᐅ Juanita Symister, New York

Address: 13 Ethelton Rd White Plains, NY 10603-2045

Brief Overview of Bankruptcy Case 16-22854-rdd: "White Plains, NY resident Juanita Symister's June 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2016."
Juanita Symister — New York, 16-22854


ᐅ Minoru Tabata, New York

Address: 499 N Broadway Apt 5D White Plains, NY 10603

Concise Description of Bankruptcy Case 10-22256-rdd7: "Minoru Tabata's Chapter 7 bankruptcy, filed in White Plains, NY in February 2010, led to asset liquidation, with the case closing in 2010-06-04."
Minoru Tabata — New York, 10-22256


ᐅ Robin Tamburro, New York

Address: 33 Reservoir Rd White Plains, NY 10603

Bankruptcy Case 10-23254-rdd Overview: "The case of Robin Tamburro in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Tamburro — New York, 10-23254


ᐅ Sherrill A Tange, New York

Address: 12 Gene Pl White Plains, NY 10605-3904

Bankruptcy Case 15-31260-5-mcr Summary: "In White Plains, NY, Sherrill A Tange filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Sherrill A Tange — New York, 15-31260-5


ᐅ Thomas C Tange, New York

Address: 12 Gene Pl White Plains, NY 10605-3904

Concise Description of Bankruptcy Case 15-31260-5-mcr7: "In White Plains, NY, Thomas C Tange filed for Chapter 7 bankruptcy in August 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Thomas C Tange — New York, 15-31260-5


ᐅ Vito Tassone, New York

Address: 10 N Broadway Apt 4B White Plains, NY 10601-2213

Bankruptcy Case 15-22286-rdd Summary: "The bankruptcy record of Vito Tassone from White Plains, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-01."
Vito Tassone — New York, 15-22286


ᐅ Milan G Telesmanich, New York

Address: 5 Franklin Ave Apt 5R White Plains, NY 10601

Brief Overview of Bankruptcy Case 12-23976-rdd: "White Plains, NY resident Milan G Telesmanich's 11/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Milan G Telesmanich — New York, 12-23976


ᐅ David Terwilliger, New York

Address: PO Box 651 White Plains, NY 10602

Brief Overview of Bankruptcy Case 10-23148-rdd: "The bankruptcy record of David Terwilliger from White Plains, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2010."
David Terwilliger — New York, 10-23148


ᐅ Jayson Thomas, New York

Address: 10 Southwood Pl White Plains, NY 10607

Bankruptcy Case 12-24054-rdd Overview: "Jayson Thomas's Chapter 7 bankruptcy, filed in White Plains, NY in Nov 30, 2012, led to asset liquidation, with the case closing in March 2013."
Jayson Thomas — New York, 12-24054


ᐅ Lilah C Thomas, New York

Address: 400 Tarryhill Way Unit 412 White Plains, NY 10603

Bankruptcy Case 13-22890-rdd Summary: "Lilah C Thomas's Chapter 7 bankruptcy, filed in White Plains, NY in Jun 5, 2013, led to asset liquidation, with the case closing in September 2013."
Lilah C Thomas — New York, 13-22890


ᐅ Jacqueline Thomas, New York

Address: 25 Hillside Ave Apt 2C White Plains, NY 10601-1108

Brief Overview of Bankruptcy Case 15-22833-rdd: "Jacqueline Thomas's bankruptcy, initiated in June 2015 and concluded by 2015-09-10 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Thomas — New York, 15-22833


ᐅ Ian Thompson, New York

Address: 70 Virginia Rd Apt 2E White Plains, NY 10603-1407

Concise Description of Bankruptcy Case 15-23465-rdd7: "Ian Thompson's Chapter 7 bankruptcy, filed in White Plains, NY in 10/08/2015, led to asset liquidation, with the case closing in Jan 6, 2016."
Ian Thompson — New York, 15-23465


ᐅ Cathiea Thornton, New York

Address: 4 Windsor Ter Apt 3E White Plains, NY 10601-3707

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22578-rdd: "The bankruptcy record of Cathiea Thornton from White Plains, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Cathiea Thornton — New York, 2014-22578


ᐅ Sharon L Tillman, New York

Address: 21 Seymour Pl White Plains, NY 10605-3519

Brief Overview of Bankruptcy Case 14-23631-rdd: "Sharon L Tillman's bankruptcy, initiated in 2014-11-24 and concluded by February 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Tillman — New York, 14-23631


ᐅ Marcia A Tineo, New York

Address: 58 Dekalb Ave White Plains, NY 10605-1427

Brief Overview of Bankruptcy Case 15-23703-rdd: "The case of Marcia A Tineo in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia A Tineo — New York, 15-23703


ᐅ Jorge Luis Toranzo, New York

Address: 425 Main St Apt 1A White Plains, NY 10601-3618

Bankruptcy Case 14-23487-rdd Summary: "Jorge Luis Toranzo's Chapter 7 bankruptcy, filed in White Plains, NY in Oct 21, 2014, led to asset liquidation, with the case closing in 01/19/2015."
Jorge Luis Toranzo — New York, 14-23487


ᐅ Luz E Toranzo, New York

Address: 425 Main St Apt 1A White Plains, NY 10601-3618

Bankruptcy Case 14-23487-rdd Overview: "The bankruptcy filing by Luz E Toranzo, undertaken in October 2014 in White Plains, NY under Chapter 7, concluded with discharge in Jan 19, 2015 after liquidating assets."
Luz E Toranzo — New York, 14-23487


ᐅ Leoncio L Torres, New York

Address: 23 Old Mamaroneck Rd Apt 3R White Plains, NY 10605

Bankruptcy Case 11-24098-rdd Summary: "Leoncio L Torres's bankruptcy, initiated in 10.26.2011 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."
Leoncio L Torres — New York, 11-24098


ᐅ Flavio Torres, New York

Address: 95 N Broadway Apt C1-2 White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 11-23279-rdd: "Flavio Torres's bankruptcy, initiated in June 28, 2011 and concluded by 10/18/2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flavio Torres — New York, 11-23279


ᐅ Jessica Guillermina Torruella, New York

Address: 266 S Lexington Ave Unit 4 White Plains, NY 10606-2572

Bankruptcy Case 15-22251-rdd Overview: "Jessica Guillermina Torruella's bankruptcy, initiated in Feb 26, 2015 and concluded by 05.27.2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Guillermina Torruella — New York, 15-22251


ᐅ Silvio Trabuco, New York

Address: 28 Tomahawk Dr White Plains, NY 10603

Concise Description of Bankruptcy Case 10-22673-rdd7: "In White Plains, NY, Silvio Trabuco filed for Chapter 7 bankruptcy in April 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Silvio Trabuco — New York, 10-22673


ᐅ Jolene Trifiletti, New York

Address: 20 Old Mamaroneck Rd Apt 4B White Plains, NY 10605

Brief Overview of Bankruptcy Case 12-24064-rdd: "In White Plains, NY, Jolene Trifiletti filed for Chapter 7 bankruptcy in Nov 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 6, 2013."
Jolene Trifiletti — New York, 12-24064


ᐅ Vula Tsapatsaris, New York

Address: 25 Winnetou Rd White Plains, NY 10603

Concise Description of Bankruptcy Case 10-24358-rdd7: "In White Plains, NY, Vula Tsapatsaris filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Vula Tsapatsaris — New York, 10-24358


ᐅ Margaret E Tucker, New York

Address: 8 Indian Trl White Plains, NY 10603

Concise Description of Bankruptcy Case 11-22131-rdd7: "White Plains, NY resident Margaret E Tucker's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-23."
Margaret E Tucker — New York, 11-22131


ᐅ Megan Turuseta, New York

Address: 4 Charles St White Plains, NY 10606

Brief Overview of Bankruptcy Case 12-22428-rdd: "The bankruptcy record of Megan Turuseta from White Plains, NY, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Megan Turuseta — New York, 12-22428


ᐅ Rocco Varbaro, New York

Address: 4 Custis Ave White Plains, NY 10603

Brief Overview of Bankruptcy Case 12-23211-rdd: "The bankruptcy filing by Rocco Varbaro, undertaken in 06.29.2012 in White Plains, NY under Chapter 7, concluded with discharge in 10/19/2012 after liquidating assets."
Rocco Varbaro — New York, 12-23211


ᐅ Milagros Vargas, New York

Address: 27 Washington Ave N White Plains, NY 10603-2229

Snapshot of U.S. Bankruptcy Proceeding Case 16-22486-rdd: "White Plains, NY resident Milagros Vargas's April 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2016."
Milagros Vargas — New York, 16-22486


ᐅ Denise I Vaughn, New York

Address: 492 N Broadway Apt 20 White Plains, NY 10603

Concise Description of Bankruptcy Case 12-22135-rdd7: "The bankruptcy filing by Denise I Vaughn, undertaken in Jan 24, 2012 in White Plains, NY under Chapter 7, concluded with discharge in 2012-05-15 after liquidating assets."
Denise I Vaughn — New York, 12-22135


ᐅ Pablo A Vazquez, New York

Address: 20 Chatterton Ave Apt 1 White Plains, NY 10606-1106

Snapshot of U.S. Bankruptcy Proceeding Case 15-22696-rdd: "Pablo A Vazquez's bankruptcy, initiated in May 18, 2015 and concluded by August 2015 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pablo A Vazquez — New York, 15-22696


ᐅ Maria V Vazquez, New York

Address: 20 Chatterton Ave Apt 1 White Plains, NY 10606-1106

Bankruptcy Case 15-22696-rdd Overview: "The bankruptcy record of Maria V Vazquez from White Plains, NY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-16."
Maria V Vazquez — New York, 15-22696


ᐅ Carlos Vega, New York

Address: 64 Jefferson Ave White Plains, NY 10606-1738

Snapshot of U.S. Bankruptcy Proceeding Case 15-23045-rdd: "In a Chapter 7 bankruptcy case, Carlos Vega from White Plains, NY, saw their proceedings start in 07/23/2015 and complete by October 2015, involving asset liquidation."
Carlos Vega — New York, 15-23045


ᐅ Nohelva Vigoya, New York

Address: 25 Inverness Ct White Plains, NY 10605

Bankruptcy Case 11-22444-rdd Overview: "In a Chapter 7 bankruptcy case, Nohelva Vigoya from White Plains, NY, saw their proceedings start in 2011-03-12 and complete by 06/16/2011, involving asset liquidation."
Nohelva Vigoya — New York, 11-22444


ᐅ Salvador F Villalba, New York

Address: 3 Hadden Ave Apt 1B White Plains, NY 10601-2043

Concise Description of Bankruptcy Case 15-22958-rdd7: "The case of Salvador F Villalba in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador F Villalba — New York, 15-22958


ᐅ Luigi E Vippolis, New York

Address: 3 Valhalla Pl White Plains, NY 10603

Brief Overview of Bankruptcy Case 13-22687-rdd: "The bankruptcy record of Luigi E Vippolis from White Plains, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2013."
Luigi E Vippolis — New York, 13-22687


ᐅ Helen K Vlacich, New York

Address: 90 Bryant Ave # E5B White Plains, NY 10605-1952

Bankruptcy Case 07-22204-rdd Overview: "Filing for Chapter 13 bankruptcy in Mar 9, 2007, Helen K Vlacich from White Plains, NY, structured a repayment plan, achieving discharge in 2013-04-12."
Helen K Vlacich — New York, 07-22204


ᐅ Anthony Vozzella, New York

Address: 31 Hillandale Ave White Plains, NY 10603-1719

Bankruptcy Case 2014-22930-rdd Overview: "The bankruptcy record of Anthony Vozzella from White Plains, NY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2014."
Anthony Vozzella — New York, 2014-22930


ᐅ Shanlander Wahrmann, New York

Address: 203 Beverly Rd White Plains, NY 10605

Bankruptcy Case 12-22452-rdd Overview: "Shanlander Wahrmann's bankruptcy, initiated in March 2, 2012 and concluded by June 2012 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanlander Wahrmann — New York, 12-22452


ᐅ William S Walker, New York

Address: 3 Winnetou Rd White Plains, NY 10603

Brief Overview of Bankruptcy Case 13-22488-rdd: "William S Walker's Chapter 7 bankruptcy, filed in White Plains, NY in 03/29/2013, led to asset liquidation, with the case closing in Jul 3, 2013."
William S Walker — New York, 13-22488


ᐅ Lorine M Walker, New York

Address: 15 Bank St Apt 106G White Plains, NY 10606

Bankruptcy Case 11-23135-rdd Summary: "Lorine M Walker's bankruptcy, initiated in June 7, 2011 and concluded by 09.27.2011 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorine M Walker — New York, 11-23135


ᐅ Corey Walker, New York

Address: PO Box 789 White Plains, NY 10602

Bankruptcy Case 10-22775-rdd Summary: "White Plains, NY resident Corey Walker's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Corey Walker — New York, 10-22775


ᐅ Carl Walters, New York

Address: 443 Main St White Plains, NY 10601

Concise Description of Bankruptcy Case 13-23615-rdd7: "White Plains, NY resident Carl Walters's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2014."
Carl Walters — New York, 13-23615


ᐅ Angelica E Ward, New York

Address: PO Box 1661 White Plains, NY 10602

Snapshot of U.S. Bankruptcy Proceeding Case 13-23457-rdd: "The bankruptcy record of Angelica E Ward from White Plains, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2013."
Angelica E Ward — New York, 13-23457


ᐅ Dwight J Ward, New York

Address: 2 Windsor Ter Apt 6D White Plains, NY 10601-3741

Snapshot of U.S. Bankruptcy Proceeding Case 14-23775-rdd: "The case of Dwight J Ward in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwight J Ward — New York, 14-23775


ᐅ William David Ward, New York

Address: 85 Prospect St White Plains, NY 10606

Bankruptcy Case 12-23838-rdd Summary: "The case of William David Ward in White Plains, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William David Ward — New York, 12-23838


ᐅ Jr Charles J Wassil, New York

Address: 5 Renaissance Sq Apt 17C White Plains, NY 10601

Brief Overview of Bankruptcy Case 11-23241-rdd: "Jr Charles J Wassil's bankruptcy, initiated in June 2011 and concluded by 2011-10-12 in White Plains, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles J Wassil — New York, 11-23241


ᐅ Colleen A Watson, New York

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

Brief Overview of Bankruptcy Case 11-23185-rdd: "The bankruptcy record of Colleen A Watson from White Plains, NY, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 4, 2011."
Colleen A Watson — New York, 11-23185


ᐅ Lonnie L Webb, New York

Address: PO Box 462 White Plains, NY 10602-0462

Bankruptcy Case 08-30003-cgm Overview: "Filing for Chapter 13 bankruptcy in 07.25.2008, Lonnie L Webb from White Plains, NY, structured a repayment plan, achieving discharge in 2014-12-29."
Lonnie L Webb — New York, 08-30003


ᐅ Faithlyn Webb, New York

Address: 4 Hadden Ave # 2 White Plains, NY 10601

Bankruptcy Case 10-22676-rdd Overview: "The bankruptcy filing by Faithlyn Webb, undertaken in April 6, 2010 in White Plains, NY under Chapter 7, concluded with discharge in 2010-07-27 after liquidating assets."
Faithlyn Webb — New York, 10-22676


ᐅ Hill Marcia Wellington, New York

Address: PO Box 8288 White Plains, NY 10602

Concise Description of Bankruptcy Case 1-11-50892-cec7: "In a Chapter 7 bankruptcy case, Hill Marcia Wellington from White Plains, NY, saw her proceedings start in Dec 30, 2011 and complete by April 2012, involving asset liquidation."
Hill Marcia Wellington — New York, 1-11-50892


ᐅ Robert Edward Wesley, New York

Address: 300 Battle Ave Apt 15 White Plains, NY 10606-1534

Bankruptcy Case 16-22414-rdd Summary: "White Plains, NY resident Robert Edward Wesley's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Robert Edward Wesley — New York, 16-22414


ᐅ Thomas Whitehead, New York

Address: 33 Manhattan Ave White Plains, NY 10607

Concise Description of Bankruptcy Case 11-22055-rdd7: "The bankruptcy record of Thomas Whitehead from White Plains, NY, shows a Chapter 7 case filed in 01.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2011."
Thomas Whitehead — New York, 11-22055


ᐅ Eldora Z Wilcox, New York

Address: 235 S Lexington Ave Apt 4L White Plains, NY 10606

Concise Description of Bankruptcy Case 13-22767-rdd7: "The bankruptcy record of Eldora Z Wilcox from White Plains, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Eldora Z Wilcox — New York, 13-22767


ᐅ Annette Nadeen Williams, New York

Address: 225 Dr Martin Luther King Blvd Apt 8H White Plains, NY 10601-4125

Bankruptcy Case 14-22236-rdd Overview: "The bankruptcy record of Annette Nadeen Williams from White Plains, NY, shows a Chapter 7 case filed in 2014-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2014."
Annette Nadeen Williams — New York, 14-22236


ᐅ Anita Williams, New York

Address: 90 Manhattan Ave Apt 7G White Plains, NY 10603-2725

Brief Overview of Bankruptcy Case 2014-22381-rdd: "In White Plains, NY, Anita Williams filed for Chapter 7 bankruptcy in 03/29/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Anita Williams — New York, 2014-22381


ᐅ Melissa L Williamson, New York

Address: 84 Festival Ct White Plains, NY 10603-1560

Brief Overview of Bankruptcy Case 10-22506-rdd: "Melissa L Williamson's White Plains, NY bankruptcy under Chapter 13 in 03/17/2010 led to a structured repayment plan, successfully discharged in 2013-02-22."
Melissa L Williamson — New York, 10-22506


ᐅ Stacy Ann Wilson, New York

Address: 16 Francine Ct White Plains, NY 10607

Snapshot of U.S. Bankruptcy Proceeding Case 12-23405-rdd: "In a Chapter 7 bankruptcy case, Stacy Ann Wilson from White Plains, NY, saw her proceedings start in 08/02/2012 and complete by 2012-11-22, involving asset liquidation."
Stacy Ann Wilson — New York, 12-23405


ᐅ Stanley P Wilson, New York

Address: 2 Greenridge Ave Apt 3G White Plains, NY 10605-1233

Snapshot of U.S. Bankruptcy Proceeding Case 15-22057-rdd: "In a Chapter 7 bankruptcy case, Stanley P Wilson from White Plains, NY, saw his proceedings start in January 12, 2015 and complete by April 12, 2015, involving asset liquidation."
Stanley P Wilson — New York, 15-22057


ᐅ Celeste Wilson, New York

Address: 64 Jefferson Ave Apt A2 White Plains, NY 10606-1731

Concise Description of Bankruptcy Case 15-22273-rdd7: "The bankruptcy filing by Celeste Wilson, undertaken in February 28, 2015 in White Plains, NY under Chapter 7, concluded with discharge in 05.29.2015 after liquidating assets."
Celeste Wilson — New York, 15-22273


ᐅ Allyson J Winston, New York

Address: 2 Old Mamaroneck Rd Apt 6A White Plains, NY 10605

Bankruptcy Case 13-23806-rdd Overview: "White Plains, NY resident Allyson J Winston's 10/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Allyson J Winston — New York, 13-23806


ᐅ Nicholas Wolff, New York

Address: 62 Hillair Cir White Plains, NY 10605

Bankruptcy Case 10-22750-rdd Overview: "Nicholas Wolff's Chapter 7 bankruptcy, filed in White Plains, NY in 04/20/2010, led to asset liquidation, with the case closing in Aug 10, 2010."
Nicholas Wolff — New York, 10-22750


ᐅ Barrington Wright, New York

Address: 8 Wyndover Woods Ln Apt 3 White Plains, NY 10603

Bankruptcy Case 10-22797-rdd Overview: "In White Plains, NY, Barrington Wright filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-13."
Barrington Wright — New York, 10-22797


ᐅ Karl Wyatt, New York

Address: 5 Old Mamaroneck Rd Apt 2L White Plains, NY 10605-1711

Concise Description of Bankruptcy Case 15-23171-rdd7: "White Plains, NY resident Karl Wyatt's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-12."
Karl Wyatt — New York, 15-23171


ᐅ George Yates, New York

Address: 505 Central Ave Apt 415 White Plains, NY 10606

Bankruptcy Case 10-22455-rdd Summary: "In a Chapter 7 bankruptcy case, George Yates from White Plains, NY, saw his proceedings start in 2010-03-12 and complete by 2010-07-02, involving asset liquidation."
George Yates — New York, 10-22455


ᐅ Gretchen D Young, New York

Address: 111 North Rd White Plains, NY 10603

Snapshot of U.S. Bankruptcy Proceeding Case 09-23849-rdd: "White Plains, NY resident Gretchen D Young's 10/03/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Gretchen D Young — New York, 09-23849


ᐅ Gutierrez Felicitas Yupanqui, New York

Address: 4 Longdale Ave White Plains, NY 10607-1412

Concise Description of Bankruptcy Case 14-23483-rdd7: "Gutierrez Felicitas Yupanqui's Chapter 7 bankruptcy, filed in White Plains, NY in Oct 20, 2014, led to asset liquidation, with the case closing in January 18, 2015."
Gutierrez Felicitas Yupanqui — New York, 14-23483


ᐅ Sandra M Zager, New York

Address: 5 Old Mamaroneck Rd Apt 6N White Plains, NY 10605

Snapshot of U.S. Bankruptcy Proceeding Case 11-24480-rdd: "The bankruptcy filing by Sandra M Zager, undertaken in December 2011 in White Plains, NY under Chapter 7, concluded with discharge in 03.26.2012 after liquidating assets."
Sandra M Zager — New York, 11-24480