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 Villalta Yanira E Lopez, New York

Address: 77 Locust Hill Ave Apt 930 Yonkers, NY 10701

Concise Description of Bankruptcy Case 13-23548-rdd7: "The bankruptcy record of Villalta Yanira E Lopez from Yonkers, NY, shows a Chapter 7 case filed in September 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Villalta Yanira E Lopez — New York, 13-23548


ᐅ Vivian Lopez, New York

Address: 260 Valentine Ln Apt 4E2 Yonkers, NY 10705-3678

Brief Overview of Bankruptcy Case 2014-22724-rdd: "Vivian Lopez's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2014, led to asset liquidation, with the case closing in 08/21/2014."
Vivian Lopez — New York, 2014-22724


ᐅ Tatiana H Lora, New York

Address: 250 Crescent Pl Fl 2ND Yonkers, NY 10704-1632

Concise Description of Bankruptcy Case 15-23262-rdd7: "The case of Tatiana H Lora in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatiana H Lora — New York, 15-23262


ᐅ Christine A Lorusso, New York

Address: 45 Prior Pl Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 11-22855-rdd: "The case of Christine A Lorusso in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Lorusso — New York, 11-22855


ᐅ Wisly Louis, New York

Address: 11 Lafayette Pl Yonkers, NY 10701-2901

Snapshot of U.S. Bankruptcy Proceeding Case 14-22357-rdd: "Wisly Louis's Chapter 7 bankruptcy, filed in Yonkers, NY in Mar 25, 2014, led to asset liquidation, with the case closing in 2014-06-23."
Wisly Louis — New York, 14-22357


ᐅ Jose Lozano, New York

Address: 573 S Broadway Apt 5D Yonkers, NY 10705

Bankruptcy Case 10-23712-rdd Summary: "Yonkers, NY resident Jose Lozano's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jose Lozano — New York, 10-23712


ᐅ Lina Lucano, New York

Address: 2 Amackassin Ter Yonkers, NY 10703-2214

Brief Overview of Bankruptcy Case 15-22773-rdd: "The bankruptcy filing by Lina Lucano, undertaken in June 2015 in Yonkers, NY under Chapter 7, concluded with discharge in Aug 30, 2015 after liquidating assets."
Lina Lucano — New York, 15-22773


ᐅ Edwin L Lugo, New York

Address: 7 Balint Dr Yonkers, NY 10710

Concise Description of Bankruptcy Case 13-22384-rdd7: "In Yonkers, NY, Edwin L Lugo filed for Chapter 7 bankruptcy in 03/06/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Edwin L Lugo — New York, 13-22384


ᐅ Edwin Lugo, New York

Address: 7 Balint Dr Apt 420 Yonkers, NY 10710

Concise Description of Bankruptcy Case 10-22718-rdd7: "Edwin Lugo's Chapter 7 bankruptcy, filed in Yonkers, NY in April 14, 2010, led to asset liquidation, with the case closing in August 4, 2010."
Edwin Lugo — New York, 10-22718


ᐅ Angelo Orfelino Lugo, New York

Address: 180 Hawthorne Ave Apt 7J Yonkers, NY 10705-1015

Brief Overview of Bankruptcy Case 14-23802-rdd: "In a Chapter 7 bankruptcy case, Angelo Orfelino Lugo from Yonkers, NY, saw their proceedings start in December 2014 and complete by Mar 31, 2015, involving asset liquidation."
Angelo Orfelino Lugo — New York, 14-23802


ᐅ Jennifer Lugo, New York

Address: 377 N Broadway Apt 302 Yonkers, NY 10701-2018

Concise Description of Bankruptcy Case 14-22297-rdd7: "In Yonkers, NY, Jennifer Lugo filed for Chapter 7 bankruptcy in 03/09/2014. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2014."
Jennifer Lugo — New York, 14-22297


ᐅ Juana Luis, New York

Address: 110 Valentine Ln Apt 4B Yonkers, NY 10705

Brief Overview of Bankruptcy Case 10-22861-rdd: "Juana Luis's bankruptcy, initiated in April 30, 2010 and concluded by 2010-08-20 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Luis — New York, 10-22861


ᐅ Jeanette Luke, New York

Address: 104 Highland Ave Apt 42 Yonkers, NY 10705-1251

Brief Overview of Bankruptcy Case 14-23387-rdd: "The bankruptcy filing by Jeanette Luke, undertaken in Sep 30, 2014 in Yonkers, NY under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Jeanette Luke — New York, 14-23387


ᐅ William Lung, New York

Address: 29 Beacon St Yonkers, NY 10701

Brief Overview of Bankruptcy Case 09-23896-rdd: "The bankruptcy record of William Lung from Yonkers, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
William Lung — New York, 09-23896


ᐅ Michael C Lunn, New York

Address: 12 Ashburton Pl Yonkers, NY 10701

Bankruptcy Case 11-22911-rdd Overview: "The bankruptcy record of Michael C Lunn from Yonkers, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Michael C Lunn — New York, 11-22911


ᐅ Lisa D Lutz, New York

Address: 30 Leroy Pl Yonkers, NY 10705-4520

Bankruptcy Case 15-22521-rdd Overview: "Yonkers, NY resident Lisa D Lutz's 04.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-17."
Lisa D Lutz — New York, 15-22521


ᐅ Felix Domingo Luzon, New York

Address: 625 S Broadway Apt 5S Yonkers, NY 10705-3735

Concise Description of Bankruptcy Case 15-23572-rdd7: "The case of Felix Domingo Luzon in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Domingo Luzon — New York, 15-23572


ᐅ Anna Lynch, New York

Address: 22 St Jude Pl Yonkers, NY 10703

Concise Description of Bankruptcy Case 11-23289-rdd7: "Anna Lynch's Chapter 7 bankruptcy, filed in Yonkers, NY in 06/29/2011, led to asset liquidation, with the case closing in 2011-10-19."
Anna Lynch — New York, 11-23289


ᐅ Ruth Macias, New York

Address: 220 Yonkers Ave Apt 9J Yonkers, NY 10701-6224

Snapshot of U.S. Bankruptcy Proceeding Case 14-23616-rdd: "The bankruptcy filing by Ruth Macias, undertaken in 2014-11-21 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Ruth Macias — New York, 14-23616


ᐅ Rafael Madera, New York

Address: 679 Warburton Ave Apt 8S Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 09-24232-rdd: "The bankruptcy filing by Rafael Madera, undertaken in 2009-11-30 in Yonkers, NY under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Rafael Madera — New York, 09-24232


ᐅ Joan Maffucci, New York

Address: 286 Mary Lou Ave Yonkers, NY 10703-1904

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22681-rdd: "The bankruptcy record of Joan Maffucci from Yonkers, NY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Joan Maffucci — New York, 2014-22681


ᐅ Brian C Magner, New York

Address: 153 Morsemere Ter Yonkers, NY 10703

Brief Overview of Bankruptcy Case 11-24503-rdd: "The bankruptcy filing by Brian C Magner, undertaken in 2011-12-30 in Yonkers, NY under Chapter 7, concluded with discharge in 04/20/2012 after liquidating assets."
Brian C Magner — New York, 11-24503


ᐅ Martin Joseph Mahoney, New York

Address: 34 Lewis St Yonkers, NY 10703-1627

Bankruptcy Case 14-23475-rdd Summary: "Yonkers, NY resident Martin Joseph Mahoney's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-15."
Martin Joseph Mahoney — New York, 14-23475


ᐅ James Maier, New York

Address: 67 Saint Johns Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-24355-rdd7: "In Yonkers, NY, James Maier filed for Chapter 7 bankruptcy in 12/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-12."
James Maier — New York, 11-24355


ᐅ Annette C Mainiero, New York

Address: 15 Bainton St Yonkers, NY 10704

Bankruptcy Case 13-23997-rdd Summary: "The case of Annette C Mainiero in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette C Mainiero — New York, 13-23997


ᐅ Lawrence J Mainiero, New York

Address: 15 Bainton St Yonkers, NY 10704

Brief Overview of Bankruptcy Case 13-22181-rdd: "The case of Lawrence J Mainiero in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence J Mainiero — New York, 13-22181


ᐅ Adriana V Mairena, New York

Address: 7 Schroeder St Apt 17 Yonkers, NY 10701

Bankruptcy Case 12-23802-rdd Overview: "Yonkers, NY resident Adriana V Mairena's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2013."
Adriana V Mairena — New York, 12-23802


ᐅ Lana Makhlouf, New York

Address: 80 Wakefield Ave Yonkers, NY 10704

Bankruptcy Case 11-23681-rdd Summary: "Yonkers, NY resident Lana Makhlouf's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.09.2011."
Lana Makhlouf — New York, 11-23681


ᐅ Rosanne Makowski, New York

Address: 131 Brandon Rd Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 11-23500-rdd: "The bankruptcy filing by Rosanne Makowski, undertaken in 2011-07-28 in Yonkers, NY under Chapter 7, concluded with discharge in Nov 17, 2011 after liquidating assets."
Rosanne Makowski — New York, 11-23500


ᐅ Cheryl Malcolm, New York

Address: 77 Locust Hill Ave Apt 707 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-24019-rdd: "The bankruptcy record of Cheryl Malcolm from Yonkers, NY, shows a Chapter 7 case filed in 2010-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
Cheryl Malcolm — New York, 10-24019


ᐅ Kerene Joy Ann Malcolm, New York

Address: 77 Locust Hill Ave Apt 1205 Yonkers, NY 10701-2843

Bankruptcy Case 15-22745-rdd Overview: "In a Chapter 7 bankruptcy case, Kerene Joy Ann Malcolm from Yonkers, NY, saw her proceedings start in May 2015 and complete by Aug 25, 2015, involving asset liquidation."
Kerene Joy Ann Malcolm — New York, 15-22745


ᐅ Richard J Malcolm, New York

Address: 77 Locust Hill Ave Apt 830 Yonkers, NY 10701

Bankruptcy Case 13-23288-rdd Summary: "Richard J Malcolm's Chapter 7 bankruptcy, filed in Yonkers, NY in 08/03/2013, led to asset liquidation, with the case closing in 11/07/2013."
Richard J Malcolm — New York, 13-23288


ᐅ Wanda Maldonado, New York

Address: 100 Herriot St Apt 10L Yonkers, NY 10701

Bankruptcy Case 10-22287-rdd Overview: "Wanda Maldonado's bankruptcy, initiated in 02.18.2010 and concluded by 06.10.2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Maldonado — New York, 10-22287


ᐅ Alfredo Maldonado, New York

Address: 30 Woodlawn Ave # 1 Yonkers, NY 10704

Bankruptcy Case 09-24163-rdd Overview: "Alfredo Maldonado's bankruptcy, initiated in November 2009 and concluded by February 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Maldonado — New York, 09-24163


ᐅ Pedro Maldonado, New York

Address: 21 Bennett Ave Yonkers, NY 10701-6307

Bankruptcy Case 16-22153-rdd Overview: "Yonkers, NY resident Pedro Maldonado's 02.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-09."
Pedro Maldonado — New York, 16-22153


ᐅ Christopher S Mallari, New York

Address: 73 Radford St Yonkers, NY 10705

Bankruptcy Case 12-23304-rdd Summary: "In Yonkers, NY, Christopher S Mallari filed for Chapter 7 bankruptcy in 07.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2012."
Christopher S Mallari — New York, 12-23304


ᐅ William Maloney, New York

Address: 555 Bronx River Rd Apt 5R Yonkers, NY 10704

Concise Description of Bankruptcy Case 09-24183-rdd7: "William Maloney's Chapter 7 bankruptcy, filed in Yonkers, NY in 11.20.2009, led to asset liquidation, with the case closing in 2010-02-24."
William Maloney — New York, 09-24183


ᐅ Demetrios N Mamaes, New York

Address: 294 Devoe Ave Yonkers, NY 10705-2710

Bankruptcy Case 15-23362-rdd Overview: "Demetrios N Mamaes's Chapter 7 bankruptcy, filed in Yonkers, NY in 09.22.2015, led to asset liquidation, with the case closing in 2015-12-21."
Demetrios N Mamaes — New York, 15-23362


ᐅ Lorraine Manfredi, New York

Address: 52 Yonkers Ter Apt 5D Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-22535-rdd7: "The bankruptcy record of Lorraine Manfredi from Yonkers, NY, shows a Chapter 7 case filed in March 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2010."
Lorraine Manfredi — New York, 10-22535


ᐅ Jessica Mann, New York

Address: 257 Hayward St Yonkers, NY 10704

Bankruptcy Case 13-23429-rdd Overview: "The bankruptcy record of Jessica Mann from Yonkers, NY, shows a Chapter 7 case filed in August 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Jessica Mann — New York, 13-23429


ᐅ Jean M Manning, New York

Address: 108 Catskill Ave # 1 Yonkers, NY 10704-1971

Snapshot of U.S. Bankruptcy Proceeding Case 07-23082-rdd: "Jean M Manning's Chapter 13 bankruptcy in Yonkers, NY started in 11.02.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/04/2012."
Jean M Manning — New York, 07-23082


ᐅ Josephine G Manno, New York

Address: 47 Elissa Ln Apt 1 Yonkers, NY 10710

Brief Overview of Bankruptcy Case 12-22092-rdd: "In Yonkers, NY, Josephine G Manno filed for Chapter 7 bankruptcy in 2012-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2012."
Josephine G Manno — New York, 12-22092


ᐅ Rosa Mendez, New York

Address: 272 S Broadway Apt 4B Yonkers, NY 10705-2071

Brief Overview of Bankruptcy Case 15-22561-rdd: "In a Chapter 7 bankruptcy case, Rosa Mendez from Yonkers, NY, saw her proceedings start in 04.24.2015 and complete by 07/23/2015, involving asset liquidation."
Rosa Mendez — New York, 15-22561


ᐅ Gilbert Mendez, New York

Address: 7 Robbins Pl Apt 2E Yonkers, NY 10705-1388

Bankruptcy Case 14-23715-rdd Summary: "In a Chapter 7 bankruptcy case, Gilbert Mendez from Yonkers, NY, saw his proceedings start in December 2014 and complete by 2015-03-12, involving asset liquidation."
Gilbert Mendez — New York, 14-23715


ᐅ Martina Mendez, New York

Address: 7 Robbins Pl Apt 2E Yonkers, NY 10705-1388

Snapshot of U.S. Bankruptcy Proceeding Case 14-23715-rdd: "Yonkers, NY resident Martina Mendez's 12/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2015."
Martina Mendez — New York, 14-23715


ᐅ Servando Mendez, New York

Address: 185 Bronx River Rd Apt 7R Yonkers, NY 10704-3751

Brief Overview of Bankruptcy Case 2014-22368-rdd: "Servando Mendez's bankruptcy, initiated in 2014-03-27 and concluded by June 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Servando Mendez — New York, 2014-22368


ᐅ Gabriel D Mendoza, New York

Address: 7 Highland Pl Apt 5F Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-22885-rdd: "In a Chapter 7 bankruptcy case, Gabriel D Mendoza from Yonkers, NY, saw their proceedings start in 2012-05-07 and complete by 08/27/2012, involving asset liquidation."
Gabriel D Mendoza — New York, 12-22885


ᐅ Ginny Mendoza, New York

Address: 9 Whelan Pl Apt 207 Yonkers, NY 10703

Concise Description of Bankruptcy Case 12-23973-rdd7: "Ginny Mendoza's Chapter 7 bankruptcy, filed in Yonkers, NY in 11/14/2012, led to asset liquidation, with the case closing in 2013-02-18."
Ginny Mendoza — New York, 12-23973


ᐅ Johnny Mercado, New York

Address: 115 McLean Ave Apt 2C Yonkers, NY 10705

Bankruptcy Case 10-13910-smb Summary: "In a Chapter 7 bankruptcy case, Johnny Mercado from Yonkers, NY, saw their proceedings start in 07.20.2010 and complete by November 9, 2010, involving asset liquidation."
Johnny Mercado — New York, 10-13910


ᐅ Edgar E Mercado, New York

Address: 276 First St Yonkers, NY 10704-3137

Bankruptcy Case 2014-23222-rdd Summary: "Yonkers, NY resident Edgar E Mercado's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2014."
Edgar E Mercado — New York, 2014-23222


ᐅ Alejandrina Mercado, New York

Address: 11 Bronx River Rd Apt 4K Yonkers, NY 10704

Bankruptcy Case 13-24076-rdd Summary: "The bankruptcy record of Alejandrina Mercado from Yonkers, NY, shows a Chapter 7 case filed in 12/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-29."
Alejandrina Mercado — New York, 13-24076


ᐅ Alenna N Merritt, New York

Address: 100 Herriot St Yonkers, NY 10701-4741

Bankruptcy Case 16-22168-rdd Summary: "Yonkers, NY resident Alenna N Merritt's 02.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2016."
Alenna N Merritt — New York, 16-22168


ᐅ Gwendolyn Merritt, New York

Address: 101 Glenwood Ave Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-23407-rdd: "The bankruptcy record of Gwendolyn Merritt from Yonkers, NY, shows a Chapter 7 case filed in 08/02/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2012."
Gwendolyn Merritt — New York, 12-23407


ᐅ Edward T Meyer, New York

Address: 189 Rumsey Rd Apt 2A Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23745-rdd: "The bankruptcy record of Edward T Meyer from Yonkers, NY, shows a Chapter 7 case filed in 2013-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2014."
Edward T Meyer — New York, 13-23745


ᐅ Kurtis F Miller, New York

Address: 53 Raybrook Rd Yonkers, NY 10704-3218

Bankruptcy Case 14-22871-rdd Summary: "Kurtis F Miller's Chapter 7 bankruptcy, filed in Yonkers, NY in June 20, 2014, led to asset liquidation, with the case closing in 09.18.2014."
Kurtis F Miller — New York, 14-22871


ᐅ Jr Daniel R Mills, New York

Address: 17 Riverdale Ave Apt 301 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-23169-rdd: "Jr Daniel R Mills's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-07-15, led to asset liquidation, with the case closing in 2013-10-19."
Jr Daniel R Mills — New York, 13-23169


ᐅ Tracy D Milton, New York

Address: 66 Main St Apt 522 Yonkers, NY 10701-8853

Concise Description of Bankruptcy Case 15-22592-rdd7: "Tracy D Milton's bankruptcy, initiated in Apr 29, 2015 and concluded by 07/28/2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy D Milton — New York, 15-22592


ᐅ Yahaira Lilieth Minchala, New York

Address: 37 Valerie Dr Apt Yonkers, NY 10703

Bankruptcy Case 13-23545-rdd Overview: "Yahaira Lilieth Minchala's bankruptcy, initiated in September 17, 2013 and concluded by 2013-12-22 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yahaira Lilieth Minchala — New York, 13-23545


ᐅ Katerina Minetos, New York

Address: 1047 Hunts Bridge Rd Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-24401-rdd7: "The bankruptcy record of Katerina Minetos from Yonkers, NY, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2011."
Katerina Minetos — New York, 10-24401


ᐅ Michael Alphonso Minzie, New York

Address: 48 Elissa Ln Apt 2 Yonkers, NY 10710

Concise Description of Bankruptcy Case 12-23108-rdd7: "The bankruptcy filing by Michael Alphonso Minzie, undertaken in Jun 12, 2012 in Yonkers, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Michael Alphonso Minzie — New York, 12-23108


ᐅ Carmelo Mirabile, New York

Address: 59 Halladay Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 12-23961-rdd7: "In Yonkers, NY, Carmelo Mirabile filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-16."
Carmelo Mirabile — New York, 12-23961


ᐅ Maria Mirabile, New York

Address: 46 Minerva Dr Yonkers, NY 10710

Concise Description of Bankruptcy Case 10-24423-rdd7: "Maria Mirabile's Chapter 7 bankruptcy, filed in Yonkers, NY in 11.22.2010, led to asset liquidation, with the case closing in Feb 23, 2011."
Maria Mirabile — New York, 10-24423


ᐅ Rauf Mirza, New York

Address: 61 Sedgwick Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-23089-rdd7: "Rauf Mirza's bankruptcy, initiated in May 28, 2010 and concluded by 09.17.2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rauf Mirza — New York, 10-23089


ᐅ Jr Powell Dennis Mitchell, New York

Address: 1155 Warburton Ave Apt 5Y Yonkers, NY 10701

Bankruptcy Case 12-23933-rdd Overview: "In Yonkers, NY, Jr Powell Dennis Mitchell filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Jr Powell Dennis Mitchell — New York, 12-23933


ᐅ Jr Richard T Mitchell, New York

Address: 494 McLean Ave Side Yonkers, NY 10705

Bankruptcy Case 09-23817-rdd Summary: "Jr Richard T Mitchell's Chapter 7 bankruptcy, filed in Yonkers, NY in Sep 30, 2009, led to asset liquidation, with the case closing in 01.04.2010."
Jr Richard T Mitchell — New York, 09-23817


ᐅ George D Mitchell, New York

Address: 123 Valentine Ln Apt 5H Yonkers, NY 10705

Bankruptcy Case 12-23464-rdd Overview: "The case of George D Mitchell in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George D Mitchell — New York, 12-23464


ᐅ Dulce Modesto, New York

Address: 26 Monsignor Lings Ln Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-24743-rdd7: "The bankruptcy record of Dulce Modesto from Yonkers, NY, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Dulce Modesto — New York, 10-24743


ᐅ Ellen Modisalife, New York

Address: 24 Union Pl Yonkers, NY 10701-2212

Brief Overview of Bankruptcy Case 15-22580-rdd: "In a Chapter 7 bankruptcy case, Ellen Modisalife from Yonkers, NY, saw her proceedings start in April 27, 2015 and complete by July 2015, involving asset liquidation."
Ellen Modisalife — New York, 15-22580


ᐅ Rios Farida N Mohammed, New York

Address: 37 Heathcote Rd Yonkers, NY 10710-3507

Bankruptcy Case 2014-22529-rdd Overview: "Yonkers, NY resident Rios Farida N Mohammed's 2014-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-16."
Rios Farida N Mohammed — New York, 2014-22529


ᐅ Zaiem Mohd, New York

Address: 83 Halley St Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-24083-rdd: "The bankruptcy record of Zaiem Mohd from Yonkers, NY, shows a Chapter 7 case filed in December 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2013."
Zaiem Mohd — New York, 12-24083


ᐅ Marthe Marie Molin, New York

Address: 91 Alta Vista Dr Yonkers, NY 10710-2625

Bankruptcy Case 15-22371-rdd Summary: "The bankruptcy record of Marthe Marie Molin from Yonkers, NY, shows a Chapter 7 case filed in Mar 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 22, 2015."
Marthe Marie Molin — New York, 15-22371


ᐅ Malgorzata Molloy, New York

Address: 508 Van Cortlandt Park Ave Apt 2F Yonkers, NY 10705-4206

Brief Overview of Bankruptcy Case 15-22509-rdd: "The bankruptcy record of Malgorzata Molloy from Yonkers, NY, shows a Chapter 7 case filed in 04.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/14/2015."
Malgorzata Molloy — New York, 15-22509


ᐅ Jennifer Monahan, New York

Address: 128 Colonial Pkwy Apt 1A Yonkers, NY 10710

Concise Description of Bankruptcy Case 09-24239-rdd7: "The bankruptcy filing by Jennifer Monahan, undertaken in 2009-11-30 in Yonkers, NY under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets."
Jennifer Monahan — New York, 09-24239


ᐅ Wilson Moncion, New York

Address: 111 Sedgwick Ave Apt 3M Yonkers, NY 10705-2656

Bankruptcy Case 16-22301-rdd Summary: "Wilson Moncion's bankruptcy, initiated in 03/09/2016 and concluded by 06/07/2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilson Moncion — New York, 16-22301


ᐅ Barbara V Mondello, New York

Address: 12 Fox Ter # Bb Yonkers, NY 10701

Concise Description of Bankruptcy Case 12-22076-rdd7: "In Yonkers, NY, Barbara V Mondello filed for Chapter 7 bankruptcy in January 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2012."
Barbara V Mondello — New York, 12-22076


ᐅ Julia Monge, New York

Address: 257 Valentine Ln Apt 7M Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-22829-rdd7: "Yonkers, NY resident Julia Monge's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2010."
Julia Monge — New York, 10-22829


ᐅ Jacquelyn E Monroe, New York

Address: 300 Palisade Ave Apt 4N Yonkers, NY 10703

Brief Overview of Bankruptcy Case 13-22192-rdd: "Yonkers, NY resident Jacquelyn E Monroe's 02.07.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2013."
Jacquelyn E Monroe — New York, 13-22192


ᐅ Christopher J Monroe, New York

Address: 106 Stevens Ave Yonkers, NY 10704-3152

Concise Description of Bankruptcy Case 2014-23105-rdd7: "Yonkers, NY resident Christopher J Monroe's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2014."
Christopher J Monroe — New York, 2014-23105


ᐅ Roberto Monroy, New York

Address: 47 Woodycrest Ave Apt 2 Yonkers, NY 10701

Bankruptcy Case 11-23363-rdd Overview: "Roberto Monroy's Chapter 7 bankruptcy, filed in Yonkers, NY in July 2011, led to asset liquidation, with the case closing in October 2011."
Roberto Monroy — New York, 11-23363


ᐅ Marc Eric Montague, New York

Address: 50 Locust Hill Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 13-22145-rdd7: "In Yonkers, NY, Marc Eric Montague filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2013."
Marc Eric Montague — New York, 13-22145


ᐅ Natalie Rae Montalbano, New York

Address: 54 Hancock Ave Yonkers, NY 10705-4629

Concise Description of Bankruptcy Case 14-23779-rdd7: "In a Chapter 7 bankruptcy case, Natalie Rae Montalbano from Yonkers, NY, saw her proceedings start in 12.24.2014 and complete by Mar 24, 2015, involving asset liquidation."
Natalie Rae Montalbano — New York, 14-23779


ᐅ Alberto Montalvo, New York

Address: 537 Palisade Ave Fl 2ND Yonkers, NY 10703-2107

Snapshot of U.S. Bankruptcy Proceeding Case 16-22193-rdd: "Yonkers, NY resident Alberto Montalvo's Feb 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Alberto Montalvo — New York, 16-22193


ᐅ Cindy A Montalvo, New York

Address: 178 Concord Rd Yonkers, NY 10710

Bankruptcy Case 13-23510-rdd Summary: "Cindy A Montalvo's Chapter 7 bankruptcy, filed in Yonkers, NY in 09/11/2013, led to asset liquidation, with the case closing in December 2013."
Cindy A Montalvo — New York, 13-23510


ᐅ Richard Montemurro, New York

Address: 54 Catskill Ave Yonkers, NY 10704

Bankruptcy Case 10-24293-rdd Summary: "The case of Richard Montemurro in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Montemurro — New York, 10-24293


ᐅ Eddy Montero, New York

Address: 37 Hardy Pl Yonkers, NY 10703

Bankruptcy Case 10-23468-rdd Summary: "The bankruptcy record of Eddy Montero from Yonkers, NY, shows a Chapter 7 case filed in 2010-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-10."
Eddy Montero — New York, 10-23468


ᐅ Adim Mooktadeer, New York

Address: 117 Wakefield Ave Yonkers, NY 10704-3649

Snapshot of U.S. Bankruptcy Proceeding Case 14-22846-rdd: "The bankruptcy record of Adim Mooktadeer from Yonkers, NY, shows a Chapter 7 case filed in Jun 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2014."
Adim Mooktadeer — New York, 14-22846


ᐅ Myrna B Moore, New York

Address: 560 Warburton Ave Apt 3B Yonkers, NY 10701-1655

Brief Overview of Bankruptcy Case 08-23276-rdd: "Filing for Chapter 13 bankruptcy in 2008-09-04, Myrna B Moore from Yonkers, NY, structured a repayment plan, achieving discharge in 03/28/2013."
Myrna B Moore — New York, 08-23276


ᐅ Natasha Moore, New York

Address: 1159 Yonkers Ave Apt 1D Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-24275-rdd: "Natasha Moore's bankruptcy, initiated in October 30, 2010 and concluded by Feb 19, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natasha Moore — New York, 10-24275


ᐅ Lara Ana Moquete, New York

Address: 7 Blackford Ave Apt 1 Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-24720-rdd: "In Yonkers, NY, Lara Ana Moquete filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2011."
Lara Ana Moquete — New York, 10-24720


ᐅ Diana Mora, New York

Address: 55 School St Apt C Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-24138-rdd: "In a Chapter 7 bankruptcy case, Diana Mora from Yonkers, NY, saw her proceedings start in 2010-10-13 and complete by February 2, 2011, involving asset liquidation."
Diana Mora — New York, 10-24138


ᐅ Ramon Mora, New York

Address: 573 S Broadway Apt 5C Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-23375-rdd7: "The case of Ramon Mora in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Mora — New York, 10-23375


ᐅ Ramon De Mora, New York

Address: 7 William St Yonkers, NY 10701

Bankruptcy Case 11-23170-rdd Summary: "In Yonkers, NY, Ramon De Mora filed for Chapter 7 bankruptcy in 06.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-30."
Ramon De Mora — New York, 11-23170


ᐅ Vivian Marie Moragne, New York

Address: 49 Valerie Dr Yonkers, NY 10703

Bankruptcy Case 11-23413-rdd Summary: "Vivian Marie Moragne's bankruptcy, initiated in 07.18.2011 and concluded by 11/07/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Marie Moragne — New York, 11-23413


ᐅ Jennifer Morais, New York

Address: 16 Eastview Ave Apt 4 Yonkers, NY 10703

Bankruptcy Case 11-24205-rdd Overview: "The bankruptcy record of Jennifer Morais from Yonkers, NY, shows a Chapter 7 case filed in 11.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2012."
Jennifer Morais — New York, 11-24205


ᐅ Harold Morales, New York

Address: 118 Hunter Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-22346-rdd7: "The bankruptcy filing by Harold Morales, undertaken in 2011-02-28 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Harold Morales — New York, 11-22346


ᐅ Maria Teresa Morales, New York

Address: 330 Riverdale Ave Yonkers, NY 10705-2944

Concise Description of Bankruptcy Case 15-23189-rdd7: "Yonkers, NY resident Maria Teresa Morales's 08/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
Maria Teresa Morales — New York, 15-23189


ᐅ Kenney Morales, New York

Address: 12 June St Yonkers, NY 10710

Bankruptcy Case 12-23107-rdd Summary: "Yonkers, NY resident Kenney Morales's 06.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2012."
Kenney Morales — New York, 12-23107


ᐅ Efren Moreano, New York

Address: 22 Poplar St Apt 2 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-23091-rdd: "Efren Moreano's Chapter 7 bankruptcy, filed in Yonkers, NY in Jun 8, 2012, led to asset liquidation, with the case closing in 2012-09-28."
Efren Moreano — New York, 12-23091


ᐅ Elvira Moreira, New York

Address: 9 Belden Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 10-23579-rdd: "Yonkers, NY resident Elvira Moreira's 07.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Elvira Moreira — New York, 10-23579


ᐅ Thomas Moreira, New York

Address: 24 Purser Pl Apt 3B Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 11-23182-rdd: "Thomas Moreira's bankruptcy, initiated in 2011-06-14 and concluded by 10/04/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Moreira — New York, 11-23182