personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yonkers, 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 Jaad Abboud, New York

Address: 677 Kimball Ave Yonkers, NY 10704

Bankruptcy Case 12-23458-rdd Summary: "In a Chapter 7 bankruptcy case, Jaad Abboud from Yonkers, NY, saw their proceedings start in August 10, 2012 and complete by 11/30/2012, involving asset liquidation."
Jaad Abboud — New York, 12-23458


ᐅ Kadry Abdallah, New York

Address: 252 Kingston Ave Yonkers, NY 10701-6329

Snapshot of U.S. Bankruptcy Proceeding Case 07-22121-rdd: "Chapter 13 bankruptcy for Kadry Abdallah in Yonkers, NY began in 2007-02-09, focusing on debt restructuring, concluding with plan fulfillment in 03.11.2013."
Kadry Abdallah — New York, 07-22121


ᐅ Janet A Abdulai, New York

Address: 47 Riverdale Ave Apt A66 Yonkers, NY 10701-3609

Snapshot of U.S. Bankruptcy Proceeding Case 14-22173-rdd: "The bankruptcy filing by Janet A Abdulai, undertaken in February 9, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in May 10, 2014 after liquidating assets."
Janet A Abdulai — New York, 14-22173


ᐅ Iyad Abdullah, New York

Address: 125 Grandview Blvd Yonkers, NY 10710

Bankruptcy Case 10-24694-rdd Overview: "In a Chapter 7 bankruptcy case, Iyad Abdullah from Yonkers, NY, saw their proceedings start in Dec 28, 2010 and complete by 04/19/2011, involving asset liquidation."
Iyad Abdullah — New York, 10-24694


ᐅ Nikolaos M Abeliotis, New York

Address: 63 Tower Pl Yonkers, NY 10703-2208

Concise Description of Bankruptcy Case 15-23229-rdd7: "Nikolaos M Abeliotis's Chapter 7 bankruptcy, filed in Yonkers, NY in August 2015, led to asset liquidation, with the case closing in 11/23/2015."
Nikolaos M Abeliotis — New York, 15-23229


ᐅ Thomas Abraham, New York

Address: 31 Fairmount Ave Yonkers, NY 10701-5955

Bankruptcy Case 14-22809-rdd Overview: "Thomas Abraham's bankruptcy, initiated in 2014-06-09 and concluded by Sep 7, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Abraham — New York, 14-22809


ᐅ Piedad Abreu, New York

Address: 234 Elm St Apt 2 Yonkers, NY 10701

Bankruptcy Case 11-22283-rdd Overview: "In Yonkers, NY, Piedad Abreu filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2011."
Piedad Abreu — New York, 11-22283


ᐅ Medranda Jessica Acevedo, New York

Address: 365 Bronx River Rd Apt 4E Yonkers, NY 10704

Brief Overview of Bankruptcy Case 10-23411-rdd: "Yonkers, NY resident Medranda Jessica Acevedo's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-02."
Medranda Jessica Acevedo — New York, 10-23411


ᐅ Diosnedy Acevedo, New York

Address: 272 S Broadway Apt 6J Yonkers, NY 10705-2073

Bankruptcy Case 14-23424-rdd Overview: "The bankruptcy record of Diosnedy Acevedo from Yonkers, NY, shows a Chapter 7 case filed in 2014-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-06."
Diosnedy Acevedo — New York, 14-23424


ᐅ Freddy Acosta, New York

Address: 109 Park Hill Ave Yonkers, NY 10701

Bankruptcy Case 11-22334-rdd Overview: "The bankruptcy filing by Freddy Acosta, undertaken in Feb 28, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Freddy Acosta — New York, 11-22334


ᐅ Penny L Acosta, New York

Address: 115 Lawton St Apt 2G Yonkers, NY 10705-4636

Snapshot of U.S. Bankruptcy Proceeding Case 15-23586-rdd: "In Yonkers, NY, Penny L Acosta filed for Chapter 7 bankruptcy in 11/03/2015. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2016."
Penny L Acosta — New York, 15-23586


ᐅ Ramon Acosta, New York

Address: 1 Hawley Ter Apt 6E Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-24492-rdd7: "The bankruptcy filing by Ramon Acosta, undertaken in 2011-12-29 in Yonkers, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Ramon Acosta — New York, 11-24492


ᐅ Lamount Adams, New York

Address: 18 Cliff St Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-23245-rdd: "The bankruptcy record of Lamount Adams from Yonkers, NY, shows a Chapter 7 case filed in 2013-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2013."
Lamount Adams — New York, 13-23245


ᐅ Mark Agnello, New York

Address: 1 Glenwood Ave Apt 8F Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-22203-rdd: "The case of Mark Agnello in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Agnello — New York, 11-22203


ᐅ Adel Ahmed, New York

Address: 12 Lawrence St Apt 4C Yonkers, NY 10705

Bankruptcy Case 10-24200-rdd Summary: "Adel Ahmed's bankruptcy, initiated in 2010-10-25 and concluded by Feb 3, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adel Ahmed — New York, 10-24200


ᐅ Sagir Ahmed, New York

Address: 83 Hamilton Ave Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-22882-rdd: "In a Chapter 7 bankruptcy case, Sagir Ahmed from Yonkers, NY, saw their proceedings start in 05/05/2012 and complete by August 2012, involving asset liquidation."
Sagir Ahmed — New York, 12-22882


ᐅ Rabadi Ameed Hanna Al, New York

Address: 386 Roberts Ave Yonkers, NY 10703

Concise Description of Bankruptcy Case 12-24012-rdd7: "In a Chapter 7 bankruptcy case, Rabadi Ameed Hanna Al from Yonkers, NY, saw her proceedings start in 2012-11-26 and complete by March 2013, involving asset liquidation."
Rabadi Ameed Hanna Al — New York, 12-24012


ᐅ Rahman Yusuf Al, New York

Address: 3 Roxbury Dr E Apt 3 Yonkers, NY 10710-1441

Brief Overview of Bankruptcy Case 15-23125-rdd: "The bankruptcy record of Rahman Yusuf Al from Yonkers, NY, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2015."
Rahman Yusuf Al — New York, 15-23125


ᐅ Khalil Faiz Al, New York

Address: 75 Ludlow St Yonkers, NY 10705-1924

Concise Description of Bankruptcy Case 16-22553-rdd7: "Khalil Faiz Al's bankruptcy, initiated in Apr 21, 2016 and concluded by 2016-07-20 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Khalil Faiz Al — New York, 16-22553


ᐅ Maweri Hassan Mahiwb Al, New York

Address: 61 S Devoe Ave Yonkers, NY 10705-4729

Snapshot of U.S. Bankruptcy Proceeding Case 16-22552-rdd: "Yonkers, NY resident Maweri Hassan Mahiwb Al's 2016-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-20."
Maweri Hassan Mahiwb Al — New York, 16-22552


ᐅ Suad Alawadi, New York

Address: 42 Fox Ter Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-24085-rdd7: "Suad Alawadi's Chapter 7 bankruptcy, filed in Yonkers, NY in 10/04/2010, led to asset liquidation, with the case closing in 2011-01-24."
Suad Alawadi — New York, 10-24085


ᐅ Marisol M Albelo, New York

Address: 251 Rockne Rd Yonkers, NY 10701-5442

Snapshot of U.S. Bankruptcy Proceeding Case 15-22646-rdd: "The bankruptcy record of Marisol M Albelo from Yonkers, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 4, 2015."
Marisol M Albelo — New York, 15-22646


ᐅ Luz Alcazar, New York

Address: 217 S Waverly St Apt 4B Yonkers, NY 10701

Concise Description of Bankruptcy Case 09-24013-rdd7: "The bankruptcy record of Luz Alcazar from Yonkers, NY, shows a Chapter 7 case filed in 10.26.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.30.2010."
Luz Alcazar — New York, 09-24013


ᐅ Koshy Suzy Alexander, New York

Address: 4 Winchester Ave Apt 1B Yonkers, NY 10710-5817

Snapshot of U.S. Bankruptcy Proceeding Case 14-23663-rdd: "The bankruptcy filing by Koshy Suzy Alexander, undertaken in 2014-12-03 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-03-03 after liquidating assets."
Koshy Suzy Alexander — New York, 14-23663


ᐅ Elizabeth Alexander, New York

Address: 20 Secor Pl Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-23058-rdd7: "Elizabeth Alexander's bankruptcy, initiated in 2011-05-27 and concluded by September 16, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Alexander — New York, 11-23058


ᐅ Isaac Ali, New York

Address: 75 Fairmount Ave # 2 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-22809-rdd: "Isaac Ali's bankruptcy, initiated in 2010-04-27 and concluded by August 17, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Ali — New York, 10-22809


ᐅ Maritza Alicea, New York

Address: 297 Warburton Ave Yonkers, NY 10701-2224

Brief Overview of Bankruptcy Case 16-22016-rdd: "Maritza Alicea's bankruptcy, initiated in 01.06.2016 and concluded by 2016-04-05 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maritza Alicea — New York, 16-22016


ᐅ Ruba Alkhalil, New York

Address: 38 Dehaven Dr Yonkers, NY 10703-1233

Bankruptcy Case 15-23307-rdd Overview: "In Yonkers, NY, Ruba Alkhalil filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-10."
Ruba Alkhalil — New York, 15-23307


ᐅ Yasser Alkhalil, New York

Address: 38 Dehaven Dr Apt 1E Yonkers, NY 10703-1233

Concise Description of Bankruptcy Case 2014-23294-rdd7: "In a Chapter 7 bankruptcy case, Yasser Alkhalil from Yonkers, NY, saw their proceedings start in 2014-09-09 and complete by Dec 8, 2014, involving asset liquidation."
Yasser Alkhalil — New York, 2014-23294


ᐅ Nora Allen, New York

Address: 193 Ashburton Ave Apt 5J Yonkers, NY 10701

Bankruptcy Case 12-22109-rdd Overview: "The bankruptcy record of Nora Allen from Yonkers, NY, shows a Chapter 7 case filed in 2012-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-11."
Nora Allen — New York, 12-22109


ᐅ Alice M Allums, New York

Address: 164 Ravine Ave Apt 2A Yonkers, NY 10701-2175

Brief Overview of Bankruptcy Case 14-23641-rdd: "The bankruptcy filing by Alice M Allums, undertaken in November 24, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Alice M Allums — New York, 14-23641


ᐅ Hazem Almandani, New York

Address: 66 Midland Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-23549-rdd7: "The bankruptcy filing by Hazem Almandani, undertaken in 2011-07-30 in Yonkers, NY under Chapter 7, concluded with discharge in 11/19/2011 after liquidating assets."
Hazem Almandani — New York, 11-23549


ᐅ Jr Milton Almodovar, New York

Address: 145 Lefferts Rd Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23485-rdd: "Jr Milton Almodovar's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-09-05, led to asset liquidation, with the case closing in 12.10.2013."
Jr Milton Almodovar — New York, 13-23485


ᐅ Luis R Almonte, New York

Address: 19 Abeel St Apt 3L Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-22173-rdd: "In Yonkers, NY, Luis R Almonte filed for Chapter 7 bankruptcy in February 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Luis R Almonte — New York, 13-22173


ᐅ Issa Alodat, New York

Address: 30 Caroline Ave Yonkers, NY 10705

Brief Overview of Bankruptcy Case 11-23191-rdd: "In Yonkers, NY, Issa Alodat filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2011."
Issa Alodat — New York, 11-23191


ᐅ Tiffany Alston, New York

Address: 2 Sunnyside Dr Apt 9C Yonkers, NY 10705

Brief Overview of Bankruptcy Case 13-23933-rdd: "The bankruptcy filing by Tiffany Alston, undertaken in 2013-11-26 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-03-02 after liquidating assets."
Tiffany Alston — New York, 13-23933


ᐅ Lorraine Altamura, New York

Address: 343 Saint Johns Ave Apt 3 Yonkers, NY 10704

Bankruptcy Case 12-22769-rdd Overview: "In a Chapter 7 bankruptcy case, Lorraine Altamura from Yonkers, NY, saw her proceedings start in 2012-04-24 and complete by August 2012, involving asset liquidation."
Lorraine Altamura — New York, 12-22769


ᐅ Joseph M Altieri, New York

Address: 2 Sadore Ln Apt 4H Yonkers, NY 10710-4805

Brief Overview of Bankruptcy Case 16-22432-rdd: "Yonkers, NY resident Joseph M Altieri's March 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Joseph M Altieri — New York, 16-22432


ᐅ Louise J Altieri, New York

Address: 2 Sadore Ln Apt 4H Yonkers, NY 10710-4805

Bankruptcy Case 16-22432-rdd Summary: "The case of Louise J Altieri in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise J Altieri — New York, 16-22432


ᐅ Fernando Alvarado, New York

Address: 245 Rumsey Rd Apt 5F Yonkers, NY 10701

Bankruptcy Case 09-24223-rdd Overview: "Fernando Alvarado's Chapter 7 bankruptcy, filed in Yonkers, NY in 11/28/2009, led to asset liquidation, with the case closing in 03/04/2010."
Fernando Alvarado — New York, 09-24223


ᐅ Jose Isabel Alvarado, New York

Address: 38 Alder St Yonkers, NY 10701

Bankruptcy Case 12-24204-rdd Summary: "Yonkers, NY resident Jose Isabel Alvarado's Dec 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/06/2013."
Jose Isabel Alvarado — New York, 12-24204


ᐅ Arian Alvarado, New York

Address: 20 Overhill Pl Yonkers, NY 10704

Bankruptcy Case 13-22629-rdd Overview: "The case of Arian Alvarado in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arian Alvarado — New York, 13-22629


ᐅ Gladys Alvarez, New York

Address: 19 Mount Carmel Pl Yonkers, NY 10701

Bankruptcy Case 11-22533-rdd Overview: "Gladys Alvarez's Chapter 7 bankruptcy, filed in Yonkers, NY in March 2011, led to asset liquidation, with the case closing in 07/15/2011."
Gladys Alvarez — New York, 11-22533


ᐅ Michelle Alvarez, New York

Address: 560 Warburton Ave Apt 2B Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-23208-rdd: "The bankruptcy filing by Michelle Alvarez, undertaken in 06.19.2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-10-09 after liquidating assets."
Michelle Alvarez — New York, 11-23208


ᐅ Victor E Alvarez, New York

Address: 60 Waring Pl Yonkers, NY 10703

Bankruptcy Case 11-23833-rdd Summary: "In Yonkers, NY, Victor E Alvarez filed for Chapter 7 bankruptcy in 2011-09-16. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2012."
Victor E Alvarez — New York, 11-23833


ᐅ Santiago Alvarez, New York

Address: 95 Riverdale Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-24027-rdd7: "Yonkers, NY resident Santiago Alvarez's 09/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2011."
Santiago Alvarez — New York, 10-24027


ᐅ Sr Dante A Alvigi, New York

Address: 114 Murray Ave Yonkers, NY 10704

Bankruptcy Case 11-23811-rdd Overview: "The bankruptcy record of Sr Dante A Alvigi from Yonkers, NY, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012."
Sr Dante A Alvigi — New York, 11-23811


ᐅ Wirchansky Pamela J Amadio, New York

Address: 232 Truman Ave Yonkers, NY 10703-1023

Brief Overview of Bankruptcy Case 07-22097-rdd: "February 2007 marked the beginning of Wirchansky Pamela J Amadio's Chapter 13 bankruptcy in Yonkers, NY, entailing a structured repayment schedule, completed by 11.03.2014."
Wirchansky Pamela J Amadio — New York, 07-22097


ᐅ Noe Amaya, New York

Address: 108 Oak St Apt 2 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 09-24340-rdd: "The bankruptcy record of Noe Amaya from Yonkers, NY, shows a Chapter 7 case filed in December 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2010."
Noe Amaya — New York, 09-24340


ᐅ Jose Amorim, New York

Address: 11 Wickes Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-22680-rdd: "In a Chapter 7 bankruptcy case, Jose Amorim from Yonkers, NY, saw their proceedings start in 2010-04-07 and complete by 07/28/2010, involving asset liquidation."
Jose Amorim — New York, 10-22680


ᐅ Andrea N Anderson, New York

Address: 421 N Broadway Apt 4 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-23886-rdd: "The case of Andrea N Anderson in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea N Anderson — New York, 13-23886


ᐅ Scott Alan Anderson, New York

Address: 26 Odell Ave Yonkers, NY 10701-1205

Snapshot of U.S. Bankruptcy Proceeding Case 09-24055-rdd: "Scott Alan Anderson's Chapter 13 bankruptcy in Yonkers, NY started in 2009-11-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-07-23."
Scott Alan Anderson — New York, 09-24055


ᐅ Eduardo R Andrade, New York

Address: 75 Bruce Ave Apt 5J Yonkers, NY 10705-3806

Concise Description of Bankruptcy Case 15-23795-rdd7: "The case of Eduardo R Andrade in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo R Andrade — New York, 15-23795


ᐅ John A Andrulis, New York

Address: PO Box 506 Yonkers, NY 10704

Bankruptcy Case 11-23134-rdd Summary: "The case of John A Andrulis in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Andrulis — New York, 11-23134


ᐅ Leonel J Angelo, New York

Address: 420 Palisade Ave Apt 1A Yonkers, NY 10703-2648

Bankruptcy Case 15-22317-rdd Summary: "In a Chapter 7 bankruptcy case, Leonel J Angelo from Yonkers, NY, saw his proceedings start in March 12, 2015 and complete by 06/10/2015, involving asset liquidation."
Leonel J Angelo — New York, 15-22317


ᐅ Michael Angulo, New York

Address: 2035 Central Park Ave Apt AA2 Yonkers, NY 10710-2442

Bankruptcy Case 14-22351-rdd Summary: "The bankruptcy record of Michael Angulo from Yonkers, NY, shows a Chapter 7 case filed in March 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2014."
Michael Angulo — New York, 14-22351


ᐅ Michael S Annunziato, New York

Address: 18 Rosehill Ter Yonkers, NY 10703-1720

Concise Description of Bankruptcy Case 16-22403-rdd7: "In a Chapter 7 bankruptcy case, Michael S Annunziato from Yonkers, NY, saw their proceedings start in 03/29/2016 and complete by Jun 27, 2016, involving asset liquidation."
Michael S Annunziato — New York, 16-22403


ᐅ Heidys Idalia Antigua, New York

Address: 28 Fegan St # 1 Yonkers, NY 10701

Bankruptcy Case 11-22009-rdd Summary: "The bankruptcy filing by Heidys Idalia Antigua, undertaken in Jan 6, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 04.12.2011 after liquidating assets."
Heidys Idalia Antigua — New York, 11-22009


ᐅ Felicisimo D Antone, New York

Address: 306 Roberts Ave Yonkers, NY 10703-1633

Bankruptcy Case 15-22830-rdd Summary: "In Yonkers, NY, Felicisimo D Antone filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2015."
Felicisimo D Antone — New York, 15-22830


ᐅ Rebecca P Antone, New York

Address: 306 Roberts Ave Yonkers, NY 10703-1633

Snapshot of U.S. Bankruptcy Proceeding Case 15-22830-rdd: "Rebecca P Antone's bankruptcy, initiated in 06/12/2015 and concluded by 2015-09-10 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca P Antone — New York, 15-22830


ᐅ Issam S Aoun, New York

Address: 223 Delano Ave W Yonkers, NY 10704-3826

Brief Overview of Bankruptcy Case 2014-22563-rdd: "Yonkers, NY resident Issam S Aoun's 2014-04-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2014."
Issam S Aoun — New York, 2014-22563


ᐅ Morena A Aponte, New York

Address: 365 Warburton Ave Apt 2 Yonkers, NY 10701-7319

Bankruptcy Case 15-23548-rdd Summary: "Yonkers, NY resident Morena A Aponte's 2015-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Morena A Aponte — New York, 15-23548


ᐅ Daniel Aponte, New York

Address: 53 Chase Ave Apt 1E Yonkers, NY 10703

Concise Description of Bankruptcy Case 13-23382-rdd7: "In a Chapter 7 bankruptcy case, Daniel Aponte from Yonkers, NY, saw his proceedings start in Aug 20, 2013 and complete by 2013-11-24, involving asset liquidation."
Daniel Aponte — New York, 13-23382


ᐅ Rosa E Aquino, New York

Address: 70 Hawthorne Ave Apt C317 Yonkers, NY 10701-7537

Brief Overview of Bankruptcy Case 15-22432-rdd: "In Yonkers, NY, Rosa E Aquino filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Rosa E Aquino — New York, 15-22432


ᐅ Julian Arango, New York

Address: 186 Hildreth Pl Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-22461-rdd: "In Yonkers, NY, Julian Arango filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Julian Arango — New York, 13-22461


ᐅ Rafaela Arango, New York

Address: 186 Hildreth Pl Yonkers, NY 10704

Bankruptcy Case 10-23515-rdd Overview: "In a Chapter 7 bankruptcy case, Rafaela Arango from Yonkers, NY, saw her proceedings start in Jul 28, 2010 and complete by Nov 17, 2010, involving asset liquidation."
Rafaela Arango — New York, 10-23515


ᐅ Janett Arboleda, New York

Address: 100 Herriot St Apt 3L Yonkers, NY 10701

Brief Overview of Bankruptcy Case 12-22342-rdd: "In a Chapter 7 bankruptcy case, Janett Arboleda from Yonkers, NY, saw her proceedings start in 2012-02-15 and complete by June 6, 2012, involving asset liquidation."
Janett Arboleda — New York, 12-22342


ᐅ Selina Arce, New York

Address: 525 Riverdale Ave Apt 2D Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-23150-rdd: "Selina Arce's bankruptcy, initiated in 2010-06-04 and concluded by September 24, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selina Arce — New York, 10-23150


ᐅ Kathleen Archer, New York

Address: 1270 Saw Mill River Rd Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 10-24478-rdd: "Kathleen Archer's bankruptcy, initiated in 11/30/2010 and concluded by Mar 22, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Archer — New York, 10-24478


ᐅ Christine Joy Arciola, New York

Address: 66 Main St Apt 621 Yonkers, NY 10701

Bankruptcy Case 12-23916-rdd Summary: "Christine Joy Arciola's bankruptcy, initiated in Oct 31, 2012 and concluded by Feb 4, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Joy Arciola — New York, 12-23916


ᐅ Luis Areizaga, New York

Address: 50 Riverdale Ave Apt 6C Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-24092-rdd7: "Luis Areizaga's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.25.2011, led to asset liquidation, with the case closing in February 2012."
Luis Areizaga — New York, 11-24092


ᐅ Marta Lidia Arevalo, New York

Address: 338 Edwards Pl Bsmt Yonkers, NY 10703

Brief Overview of Bankruptcy Case 11-22520-rdd: "The bankruptcy record of Marta Lidia Arevalo from Yonkers, NY, shows a Chapter 7 case filed in Mar 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Marta Lidia Arevalo — New York, 11-22520


ᐅ Arquimedes Arias, New York

Address: 11 Coyle Pl Apt Bsmt Yonkers, NY 10705-4308

Snapshot of U.S. Bankruptcy Proceeding Case 15-22705-rdd: "The case of Arquimedes Arias in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arquimedes Arias — New York, 15-22705


ᐅ Felix Arkorful, New York

Address: 70 Hawthorne Ave Apt C1209 Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-23261-rdd7: "The bankruptcy record of Felix Arkorful from Yonkers, NY, shows a Chapter 7 case filed in 2010-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Felix Arkorful — New York, 10-23261


ᐅ Prince Armah, New York

Address: 95 Riverdale Ave Apt B909 Yonkers, NY 10701-4669

Snapshot of U.S. Bankruptcy Proceeding Case 15-22077-rdd: "Prince Armah's Chapter 7 bankruptcy, filed in Yonkers, NY in Jan 16, 2015, led to asset liquidation, with the case closing in April 2015."
Prince Armah — New York, 15-22077


ᐅ Fenton Armstrong, New York

Address: 11 Pier St Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23290-rdd: "The bankruptcy record of Fenton Armstrong from Yonkers, NY, shows a Chapter 7 case filed in 08.03.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2013."
Fenton Armstrong — New York, 13-23290


ᐅ Maria I Aroca, New York

Address: 3 Schroeder St Apt 373 Yonkers, NY 10701-3336

Bankruptcy Case 15-22594-rdd Overview: "The bankruptcy record of Maria I Aroca from Yonkers, NY, shows a Chapter 7 case filed in Apr 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Maria I Aroca — New York, 15-22594


ᐅ Victor Aruca, New York

Address: 115 Park Ave Yonkers, NY 10703

Bankruptcy Case 10-22496-rdd Overview: "In a Chapter 7 bankruptcy case, Victor Aruca from Yonkers, NY, saw his proceedings start in March 2010 and complete by 07/07/2010, involving asset liquidation."
Victor Aruca — New York, 10-22496


ᐅ Matilda Aryeetey, New York

Address: 480 Riverdale Ave Apt 3L Yonkers, NY 10705

Bankruptcy Case 10-23129-rdd Summary: "Matilda Aryeetey's Chapter 7 bankruptcy, filed in Yonkers, NY in 06/02/2010, led to asset liquidation, with the case closing in 2010-09-22."
Matilda Aryeetey — New York, 10-23129


ᐅ Efrain Arzola, New York

Address: 128 Parkway N Yonkers, NY 10704

Brief Overview of Bankruptcy Case 13-24077-rdd: "Yonkers, NY resident Efrain Arzola's December 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2014."
Efrain Arzola — New York, 13-24077


ᐅ Mahmood Asad, New York

Address: 179 Saratoga Ave Apt 75 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-22004-rdd: "The bankruptcy record of Mahmood Asad from Yonkers, NY, shows a Chapter 7 case filed in Jan 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2013."
Mahmood Asad — New York, 13-22004


ᐅ Beatrice Asare, New York

Address: 10 Chamberlain Ave Yonkers, NY 10704

Bankruptcy Case 13-22552-rdd Summary: "The case of Beatrice Asare in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beatrice Asare — New York, 13-22552


ᐅ Karen Carolyn Ashe, New York

Address: 412 N Broadway Apt 18 Yonkers, NY 10701-1938

Bankruptcy Case 16-22551-rdd Summary: "The bankruptcy record of Karen Carolyn Ashe from Yonkers, NY, shows a Chapter 7 case filed in 2016-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-20."
Karen Carolyn Ashe — New York, 16-22551


ᐅ Kattya Aulestia, New York

Address: 102 Lake Ave Apt 1 Yonkers, NY 10703

Brief Overview of Bankruptcy Case 10-22173-rdd: "Kattya Aulestia's bankruptcy, initiated in Jan 31, 2010 and concluded by May 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kattya Aulestia — New York, 10-22173


ᐅ Claudius Aurelien, New York

Address: 152 Burhans Ave Yonkers, NY 10701-4917

Bankruptcy Case 14-23577-rdd Overview: "In a Chapter 7 bankruptcy case, Claudius Aurelien from Yonkers, NY, saw their proceedings start in November 2014 and complete by Feb 10, 2015, involving asset liquidation."
Claudius Aurelien — New York, 14-23577


ᐅ Anibal Aurich, New York

Address: 480 Riverdale Ave Apt 7L Yonkers, NY 10705

Bankruptcy Case 10-22111-rdd Overview: "The case of Anibal Aurich in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anibal Aurich — New York, 10-22111


ᐅ Mark Austin, New York

Address: 66 Buckingham Rd Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-24052-rdd7: "The case of Mark Austin in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Austin — New York, 10-24052


ᐅ Dynisha L Autry, New York

Address: 34 Prospect St Apt B32 Yonkers, NY 10701

Bankruptcy Case 11-22017-rdd Summary: "Dynisha L Autry's bankruptcy, initiated in 01.07.2011 and concluded by 2011-04-13 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dynisha L Autry — New York, 11-22017


ᐅ Manuel Avaria, New York

Address: 11 Valerie Dr Yonkers, NY 10703

Bankruptcy Case 09-23892-rdd Overview: "Manuel Avaria's Chapter 7 bankruptcy, filed in Yonkers, NY in October 9, 2009, led to asset liquidation, with the case closing in 01/13/2010."
Manuel Avaria — New York, 09-23892


ᐅ Frida Avetisian, New York

Address: 51 Fortfield Ave Apt 2AF Yonkers, NY 10701-5608

Brief Overview of Bankruptcy Case 15-22593-rdd: "In Yonkers, NY, Frida Avetisian filed for Chapter 7 bankruptcy in 2015-04-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Frida Avetisian — New York, 15-22593


ᐅ Liana Avetisian, New York

Address: 51 Fortfield Ave Apt 2AF Yonkers, NY 10701-5608

Bankruptcy Case 15-23051-rdd Overview: "Yonkers, NY resident Liana Avetisian's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Liana Avetisian — New York, 15-23051


ᐅ Norma Iris Ayala, New York

Address: 620 Kimball Ave Yonkers, NY 10704-1527

Brief Overview of Bankruptcy Case 16-22595-rdd: "The bankruptcy record of Norma Iris Ayala from Yonkers, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Norma Iris Ayala — New York, 16-22595


ᐅ Luz Marina Ayala, New York

Address: 70 Parkway N Apt 5F Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 11-22459-rdd: "The bankruptcy filing by Luz Marina Ayala, undertaken in 2011-03-14 in Yonkers, NY under Chapter 7, concluded with discharge in 07/04/2011 after liquidating assets."
Luz Marina Ayala — New York, 11-22459


ᐅ Mark John Azznara, New York

Address: 97 Boxwood Rd Yonkers, NY 10710-1607

Bankruptcy Case 2014-23057-rdd Overview: "Mark John Azznara's Chapter 7 bankruptcy, filed in Yonkers, NY in Jul 25, 2014, led to asset liquidation, with the case closing in October 23, 2014."
Mark John Azznara — New York, 2014-23057


ᐅ Shaverdy Sonia Baba, New York

Address: 1523 Central Park Ave Apt 18H Yonkers, NY 10710

Bankruptcy Case 13-23240-rdd Summary: "Shaverdy Sonia Baba's Chapter 7 bankruptcy, filed in Yonkers, NY in July 2013, led to asset liquidation, with the case closing in 10.29.2013."
Shaverdy Sonia Baba — New York, 13-23240


ᐅ Migdalia D Badillo, New York

Address: 397 N Broadway Apt 3E Yonkers, NY 10701

Bankruptcy Case 11-23078-rdd Summary: "In a Chapter 7 bankruptcy case, Migdalia D Badillo from Yonkers, NY, saw her proceedings start in 2011-05-31 and complete by 09.20.2011, involving asset liquidation."
Migdalia D Badillo — New York, 11-23078


ᐅ Zobeyda Baez, New York

Address: 190 Gailmore Dr Yonkers, NY 10710

Concise Description of Bankruptcy Case 10-23463-rdd7: "The bankruptcy filing by Zobeyda Baez, undertaken in 07.21.2010 in Yonkers, NY under Chapter 7, concluded with discharge in Nov 10, 2010 after liquidating assets."
Zobeyda Baez — New York, 10-23463


ᐅ Maximliano Bahena, New York

Address: 5 Undercliff St Yonkers, NY 10705-1354

Concise Description of Bankruptcy Case 14-22837-rdd7: "The bankruptcy record of Maximliano Bahena from Yonkers, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 11, 2014."
Maximliano Bahena — New York, 14-22837


ᐅ Ernal D Bailey, New York

Address: 21 Onondaga St Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-22442-rdd: "The bankruptcy filing by Ernal D Bailey, undertaken in March 2012 in Yonkers, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Ernal D Bailey — New York, 12-22442


ᐅ Faye E Bailey, New York

Address: 68 Saratoga Ave Yonkers, NY 10705

Bankruptcy Case 11-22890-rdd Summary: "Yonkers, NY resident Faye E Bailey's 05.05.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-25."
Faye E Bailey — New York, 11-22890