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 Nikolaos Mantakos, New York

Address: 6 Fortfield Ave # 2 Yonkers, NY 10701

Bankruptcy Case 12-23017-rdd Overview: "In a Chapter 7 bankruptcy case, Nikolaos Mantakos from Yonkers, NY, saw their proceedings start in May 30, 2012 and complete by 09.19.2012, involving asset liquidation."
Nikolaos Mantakos — New York, 12-23017


ᐅ Alessandra Manzella, New York

Address: 125 Alta Vista Dr Yonkers, NY 10710

Concise Description of Bankruptcy Case 10-24021-rdd7: "In Yonkers, NY, Alessandra Manzella filed for Chapter 7 bankruptcy in Sep 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Alessandra Manzella — New York, 10-24021


ᐅ Barbara Marcelle, New York

Address: 49 Blackford Ave Yonkers, NY 10704

Bankruptcy Case 09-23981-rdd Overview: "The case of Barbara Marcelle in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Marcelle — New York, 09-23981


ᐅ Angelo Vincent Marchese, New York

Address: 49 Blackford Ave Yonkers, NY 10704

Bankruptcy Case 12-23781-rdd Overview: "Angelo Vincent Marchese's bankruptcy, initiated in October 4, 2012 and concluded by 2013-01-08 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Vincent Marchese — New York, 12-23781


ᐅ Valerie Marchionno, New York

Address: 221 Sedgwick Ave Yonkers, NY 10705-2633

Concise Description of Bankruptcy Case 2014-23119-rdd7: "Yonkers, NY resident Valerie Marchionno's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2014."
Valerie Marchionno — New York, 2014-23119


ᐅ Marie R Marconi, New York

Address: 225 Stone Ave Yonkers, NY 10701-5647

Brief Overview of Bankruptcy Case 15-22906-rdd: "In Yonkers, NY, Marie R Marconi filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Marie R Marconi — New York, 15-22906


ᐅ Alissa J Marcus, New York

Address: 72 Laurel Pl Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-22978-rdd: "Alissa J Marcus's Chapter 7 bankruptcy, filed in Yonkers, NY in May 19, 2011, led to asset liquidation, with the case closing in 2011-09-08."
Alissa J Marcus — New York, 11-22978


ᐅ Racioppo Catherine M Maresco, New York

Address: 1 Stokes Rd Apt 2A Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 12-23284-rdd: "Racioppo Catherine M Maresco's bankruptcy, initiated in Jul 12, 2012 and concluded by 11.01.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Racioppo Catherine M Maresco — New York, 12-23284


ᐅ Celia Mariani, New York

Address: PO Box 333 Yonkers, NY 10703-0333

Bankruptcy Case 15-22201-rdd Summary: "Celia Mariani's Chapter 7 bankruptcy, filed in Yonkers, NY in 2015-02-12, led to asset liquidation, with the case closing in May 2015."
Celia Mariani — New York, 15-22201


ᐅ Zvonimir I Maricic, New York

Address: 23 Portland Pl Yonkers, NY 10703

Bankruptcy Case 13-23656-rdd Overview: "In a Chapter 7 bankruptcy case, Zvonimir I Maricic from Yonkers, NY, saw their proceedings start in 2013-10-07 and complete by January 2014, involving asset liquidation."
Zvonimir I Maricic — New York, 13-23656


ᐅ Anthony Marji, New York

Address: 68 Marshall Rd Yonkers, NY 10705

Bankruptcy Case 11-24212-rdd Overview: "Anthony Marji's Chapter 7 bankruptcy, filed in Yonkers, NY in November 2011, led to asset liquidation, with the case closing in 02/14/2012."
Anthony Marji — New York, 11-24212


ᐅ Fayez Marji, New York

Address: 397 N Broadway Apt 3O Yonkers, NY 10701-2048

Brief Overview of Bankruptcy Case 15-23789-rdd: "Fayez Marji's bankruptcy, initiated in December 2015 and concluded by Mar 20, 2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fayez Marji — New York, 15-23789


ᐅ Rolla Marji, New York

Address: 103 Clunie Ave Yonkers, NY 10703

Brief Overview of Bankruptcy Case 11-23647-rdd: "Rolla Marji's bankruptcy, initiated in Aug 15, 2011 and concluded by 12.05.2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rolla Marji — New York, 11-23647


ᐅ Jessica Markowitz, New York

Address: 185 Bronx River Rd Apt C7 Yonkers, NY 10704

Bankruptcy Case 09-23965-rdd Overview: "The bankruptcy filing by Jessica Markowitz, undertaken in October 19, 2009 in Yonkers, NY under Chapter 7, concluded with discharge in 2010-01-23 after liquidating assets."
Jessica Markowitz — New York, 09-23965


ᐅ Stacey M Marques, New York

Address: 248 Glenhill Ave Fl 2 Yonkers, NY 10701

Bankruptcy Case 11-23217-rdd Summary: "Yonkers, NY resident Stacey M Marques's June 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2011."
Stacey M Marques — New York, 11-23217


ᐅ Miriam Marrero, New York

Address: 106 Valentine Ln Apt 5E Yonkers, NY 10705

Concise Description of Bankruptcy Case 13-23124-rdd7: "Yonkers, NY resident Miriam Marrero's 2013-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-10."
Miriam Marrero — New York, 13-23124


ᐅ Louis Marrone, New York

Address: 675 McLean Ave Apt 4C Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-22577-rdd: "Yonkers, NY resident Louis Marrone's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2010."
Louis Marrone — New York, 10-22577


ᐅ Virginia Marshall, New York

Address: 30 Pocono Ave Yonkers, NY 10701

Bankruptcy Case 10-24659-rdd Summary: "Virginia Marshall's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-12-20, led to asset liquidation, with the case closing in Apr 11, 2011."
Virginia Marshall — New York, 10-24659


ᐅ Eduardo Marte, New York

Address: 40 Maple Pl Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-24276-rdd7: "Eduardo Marte's bankruptcy, initiated in Oct 30, 2010 and concluded by 02.19.2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Marte — New York, 10-24276


ᐅ Melanie Martin, New York

Address: 255 Bronx River Rd Apt 5S Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-23742-rdd: "The bankruptcy record of Melanie Martin from Yonkers, NY, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Melanie Martin — New York, 10-23742


ᐅ Shelley A Martin, New York

Address: 1 Glenwood Ave Apt 25B Yonkers, NY 10701-2155

Brief Overview of Bankruptcy Case 2014-22638-rdd: "Yonkers, NY resident Shelley A Martin's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2014."
Shelley A Martin — New York, 2014-22638


ᐅ Shanae Dawn Martin, New York

Address: 300 Palisade Ave Apt 3F Yonkers, NY 10703-3106

Concise Description of Bankruptcy Case 15-22918-rdd7: "In Yonkers, NY, Shanae Dawn Martin filed for Chapter 7 bankruptcy in 07/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Shanae Dawn Martin — New York, 15-22918


ᐅ Sandra Dee Martin, New York

Address: 5 Whelan Pl Apt 208 Yonkers, NY 10703-3511

Snapshot of U.S. Bankruptcy Proceeding Case 15-23060-rdd: "The bankruptcy record of Sandra Dee Martin from Yonkers, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-25."
Sandra Dee Martin — New York, 15-23060


ᐅ Jr Robert L Martin, New York

Address: 99 Shoreview Dr Apt 1 Yonkers, NY 10710-1325

Bankruptcy Case 14-22254-rdd Overview: "Jr Robert L Martin's bankruptcy, initiated in 02.28.2014 and concluded by 05.29.2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert L Martin — New York, 14-22254


ᐅ Hugo Martinez, New York

Address: PO Box 412 Yonkers, NY 10702

Snapshot of U.S. Bankruptcy Proceeding Case 11-22996-rdd: "The bankruptcy filing by Hugo Martinez, undertaken in May 21, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in September 10, 2011 after liquidating assets."
Hugo Martinez — New York, 11-22996


ᐅ Garcia Enrique Martinez, New York

Address: 35 Empire St Yonkers, NY 10704

Bankruptcy Case 10-23619-rdd Overview: "In Yonkers, NY, Garcia Enrique Martinez filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Garcia Enrique Martinez — New York, 10-23619


ᐅ Julissa M Martinez, New York

Address: 117 Dehaven Dr Apt 245 Yonkers, NY 10703-1313

Snapshot of U.S. Bankruptcy Proceeding Case 15-22522-rdd: "Yonkers, NY resident Julissa M Martinez's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 18, 2015."
Julissa M Martinez — New York, 15-22522


ᐅ George Martinez, New York

Address: 62 Cook Ave Yonkers, NY 10701

Bankruptcy Case 13-22672-rdd Summary: "George Martinez's Chapter 7 bankruptcy, filed in Yonkers, NY in Apr 30, 2013, led to asset liquidation, with the case closing in 2013-08-04."
George Martinez — New York, 13-22672


ᐅ Robles Felicia Martinez, New York

Address: 29 Abeel St Apt 5L Yonkers, NY 10705

Bankruptcy Case 11-22295-rdd Summary: "The bankruptcy record of Robles Felicia Martinez from Yonkers, NY, shows a Chapter 7 case filed in Feb 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2011."
Robles Felicia Martinez — New York, 11-22295


ᐅ Valerie Martinez, New York

Address: 265 N Broadway Yonkers, NY 10701

Bankruptcy Case 11-24254-rdd Summary: "Yonkers, NY resident Valerie Martinez's November 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Valerie Martinez — New York, 11-24254


ᐅ Denise Martinez, New York

Address: 217 Woodland Ave Apt 2 Yonkers, NY 10703

Concise Description of Bankruptcy Case 13-23517-rdd7: "In a Chapter 7 bankruptcy case, Denise Martinez from Yonkers, NY, saw her proceedings start in 2013-09-11 and complete by December 16, 2013, involving asset liquidation."
Denise Martinez — New York, 13-23517


ᐅ Gilbert Martinez, New York

Address: 272 S Broadway Apt 2H Yonkers, NY 10705-2072

Concise Description of Bankruptcy Case 16-22004-rdd7: "The bankruptcy filing by Gilbert Martinez, undertaken in January 2016 in Yonkers, NY under Chapter 7, concluded with discharge in 04.03.2016 after liquidating assets."
Gilbert Martinez — New York, 16-22004


ᐅ Smith Karen Martinez, New York

Address: 29 Abeel St Apt 1C Yonkers, NY 10705

Brief Overview of Bankruptcy Case 13-23787-rdd: "The case of Smith Karen Martinez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Smith Karen Martinez — New York, 13-23787


ᐅ Andrea Martinez, New York

Address: 115 Lawton St Apt 4A Yonkers, NY 10705

Bankruptcy Case 13-22569-rdd Summary: "The bankruptcy filing by Andrea Martinez, undertaken in April 2013 in Yonkers, NY under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Andrea Martinez — New York, 13-22569


ᐅ David Martins, New York

Address: 239 Sommerville Pl Yonkers, NY 10703

Bankruptcy Case 12-22795-rdd Overview: "In Yonkers, NY, David Martins filed for Chapter 7 bankruptcy in April 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
David Martins — New York, 12-22795


ᐅ Ann Marziano, New York

Address: 84 Colin St Apt 1 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22851-rdd: "In Yonkers, NY, Ann Marziano filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Ann Marziano — New York, 11-22851


ᐅ Dennis Maspons, New York

Address: 9 Valerie Dr # 1 Yonkers, NY 10703

Brief Overview of Bankruptcy Case 13-22751-rdd: "Dennis Maspons's bankruptcy, initiated in 05/10/2013 and concluded by 08.14.2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Maspons — New York, 13-22751


ᐅ Salvatore Mastriacovo, New York

Address: 921 McLean Ave Apt B5 Yonkers, NY 10704

Bankruptcy Case 10-23722-rdd Overview: "The bankruptcy record of Salvatore Mastriacovo from Yonkers, NY, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Salvatore Mastriacovo — New York, 10-23722


ᐅ Ana Mata, New York

Address: 542 Van Cortlandt Park Ave Apt 1 Yonkers, NY 10705

Bankruptcy Case 10-22683-rdd Overview: "The bankruptcy filing by Ana Mata, undertaken in Apr 7, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in Jul 28, 2010 after liquidating assets."
Ana Mata — New York, 10-22683


ᐅ Mercedes Mata, New York

Address: 508 Van Cortlandt Park Ave Apt 1B Yonkers, NY 10705

Brief Overview of Bankruptcy Case 10-11847-alg: "The bankruptcy filing by Mercedes Mata, undertaken in 04.07.2010 in Yonkers, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Mercedes Mata — New York, 10-11847


ᐅ Jose Mateo, New York

Address: 597 Bronx River Rd Yonkers, NY 10704

Bankruptcy Case 10-24289-rdd Overview: "Jose Mateo's bankruptcy, initiated in 2010-11-01 and concluded by Feb 21, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mateo — New York, 10-24289


ᐅ Christine Matteliano, New York

Address: 480 Riverdale Ave Apt 4E Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-23766-rdd: "In a Chapter 7 bankruptcy case, Christine Matteliano from Yonkers, NY, saw her proceedings start in 2012-10-02 and complete by January 2013, involving asset liquidation."
Christine Matteliano — New York, 12-23766


ᐅ John J Mautone, New York

Address: 186 Underhill St Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 13-23698-rdd: "John J Mautone's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-10-16, led to asset liquidation, with the case closing in Jan 20, 2014."
John J Mautone — New York, 13-23698


ᐅ Princess Mayard, New York

Address: 7 Rossiter Ave Yonkers, NY 10701

Bankruptcy Case 12-23025-rdd Overview: "The bankruptcy record of Princess Mayard from Yonkers, NY, shows a Chapter 7 case filed in May 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2012."
Princess Mayard — New York, 12-23025


ᐅ Lillian Mccray, New York

Address: 49 Shoreview Dr Apt 1 Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-23576-rdd: "The bankruptcy record of Lillian Mccray from Yonkers, NY, shows a Chapter 7 case filed in 2011-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2011."
Lillian Mccray — New York, 11-23576


ᐅ Seamus Mcentire, New York

Address: 211 Lee Ave Yonkers, NY 10705-2718

Concise Description of Bankruptcy Case 15-22149-rdd7: "The case of Seamus Mcentire in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seamus Mcentire — New York, 15-22149


ᐅ Gauntlet Mcfarlane, New York

Address: 77 Locust Hill Ave Apt 101 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-24684-rdd: "In Yonkers, NY, Gauntlet Mcfarlane filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2011."
Gauntlet Mcfarlane — New York, 10-24684


ᐅ Iris Mcghee, New York

Address: 123 Valentine Ln Apt 3F Yonkers, NY 10705-3469

Snapshot of U.S. Bankruptcy Proceeding Case 14-22777-rdd: "In Yonkers, NY, Iris Mcghee filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-30."
Iris Mcghee — New York, 14-22777


ᐅ Terence Mckee, New York

Address: 153 Park Hill Ave Apt 3D Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-24071-rdd: "The bankruptcy record of Terence Mckee 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 Mar 29, 2014."
Terence Mckee — New York, 13-24071


ᐅ Richard Mckenna, New York

Address: 380 N Broadway Apt A6 Yonkers, NY 10701-2028

Bankruptcy Case 16-22655-rdd Summary: "The case of Richard Mckenna in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Mckenna — New York, 16-22655


ᐅ Lee Ann Mckenna, New York

Address: 50 Gateway Rd Apt 133S Yonkers, NY 10703

Bankruptcy Case 11-23313-rdd Summary: "The bankruptcy record of Lee Ann Mckenna from Yonkers, NY, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
Lee Ann Mckenna — New York, 11-23313


ᐅ Lauren Mcloughlin, New York

Address: 70 Glover Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-24704-rdd: "The bankruptcy filing by Lauren Mcloughlin, undertaken in December 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Lauren Mcloughlin — New York, 10-24704


ᐅ Richard Mcmahon, New York

Address: 92 Seminary Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-22645-rdd: "The case of Richard Mcmahon in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Mcmahon — New York, 10-22645


ᐅ Michael Tyrone Meacham, New York

Address: 679 Warburton Ave Apt 7J Yonkers, NY 10701

Bankruptcy Case 12-23024-rdd Overview: "Michael Tyrone Meacham's bankruptcy, initiated in May 2012 and concluded by 09.20.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Tyrone Meacham — New York, 12-23024


ᐅ Osmunda Medina, New York

Address: 80 Riverdale Ave Apt 9H Yonkers, NY 10701

Bankruptcy Case 11-22946-rdd Overview: "The bankruptcy record of Osmunda Medina from Yonkers, NY, shows a Chapter 7 case filed in May 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-03."
Osmunda Medina — New York, 11-22946


ᐅ Osvaldo A Medina, New York

Address: 151 Croydon Rd Yonkers, NY 10710-1001

Bankruptcy Case 15-23543-rdd Summary: "In Yonkers, NY, Osvaldo A Medina filed for Chapter 7 bankruptcy in 10.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-24."
Osvaldo A Medina — New York, 15-23543


ᐅ Manuel Eugenio Medina, New York

Address: 406 Walnut St Apt 525 Yonkers, NY 10701

Bankruptcy Case 11-24119-rdd Summary: "In a Chapter 7 bankruptcy case, Manuel Eugenio Medina from Yonkers, NY, saw his proceedings start in 10.27.2011 and complete by Feb 16, 2012, involving asset liquidation."
Manuel Eugenio Medina — New York, 11-24119


ᐅ Victor Medrano, New York

Address: 78 Lawrence St Apt 3C Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-23862-rdd7: "The bankruptcy record of Victor Medrano from Yonkers, NY, shows a Chapter 7 case filed in September 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Victor Medrano — New York, 10-23862


ᐅ Ricardo A Mejia, New York

Address: 111 Waverly St Apt 3K Yonkers, NY 10701-4233

Bankruptcy Case 14-23606-rdd Overview: "Yonkers, NY resident Ricardo A Mejia's Nov 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2015."
Ricardo A Mejia — New York, 14-23606


ᐅ Marisin Esther Mejia, New York

Address: 324 Palisade Ave Apt 1D Yonkers, NY 10703-2920

Bankruptcy Case 14-23411-rdd Overview: "The bankruptcy record of Marisin Esther Mejia from Yonkers, NY, shows a Chapter 7 case filed in 2014-10-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Marisin Esther Mejia — New York, 14-23411


ᐅ Apolonio Mejia, New York

Address: 145 School St Yonkers, NY 10701

Bankruptcy Case 10-22575-rdd Summary: "The case of Apolonio Mejia in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Apolonio Mejia — New York, 10-22575


ᐅ Carlos Mejia, New York

Address: 411 Bronx River Rd Apt 4M Yonkers, NY 10704-3428

Concise Description of Bankruptcy Case 15-22362-rdd7: "Yonkers, NY resident Carlos Mejia's 2015-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-18."
Carlos Mejia — New York, 15-22362


ᐅ Tamara E Mejia, New York

Address: 256 Crescent Pl Apt 2 Yonkers, NY 10704-5027

Brief Overview of Bankruptcy Case 15-23628-rdd: "The bankruptcy record of Tamara E Mejia from Yonkers, NY, shows a Chapter 7 case filed in 11/12/2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Tamara E Mejia — New York, 15-23628


ᐅ Hilda Iris Mejias, New York

Address: 1157 Central Park Ave 9 # Yonkers, NY 10704

Bankruptcy Case 13-22539-rdd Summary: "In a Chapter 7 bankruptcy case, Hilda Iris Mejias from Yonkers, NY, saw her proceedings start in 2013-04-03 and complete by 07.08.2013, involving asset liquidation."
Hilda Iris Mejias — New York, 13-22539


ᐅ Omayra Mejias, New York

Address: 159 Helena Ave Yonkers, NY 10710

Brief Overview of Bankruptcy Case 13-22059-rdd: "In Yonkers, NY, Omayra Mejias filed for Chapter 7 bankruptcy in 2013-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-23."
Omayra Mejias — New York, 13-22059


ᐅ Karin Melendez, New York

Address: 64 Morsemere Ave Yonkers, NY 10703-1813

Concise Description of Bankruptcy Case 2014-23311-rdd7: "In Yonkers, NY, Karin Melendez filed for Chapter 7 bankruptcy in September 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2014."
Karin Melendez — New York, 2014-23311


ᐅ Lillian Melendez, New York

Address: 1 Leighton Ave Apt 4 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 11-23506-rdd: "The bankruptcy record of Lillian Melendez from Yonkers, NY, shows a Chapter 7 case filed in 07.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2011."
Lillian Melendez — New York, 11-23506


ᐅ Maria V Melendez, New York

Address: 432 Riverdale Ave Apt 2D Yonkers, NY 10705-2911

Bankruptcy Case 14-23531-rdd Summary: "Maria V Melendez's bankruptcy, initiated in October 31, 2014 and concluded by 01.29.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria V Melendez — New York, 14-23531


ᐅ Jorge B Melgar, New York

Address: 25 Alder St Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-22115-rdd: "Jorge B Melgar's Chapter 7 bankruptcy, filed in Yonkers, NY in 01/28/2013, led to asset liquidation, with the case closing in May 4, 2013."
Jorge B Melgar — New York, 13-22115


ᐅ Keith A Meling, New York

Address: 85 Hunter Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 13-22829-rdd: "In a Chapter 7 bankruptcy case, Keith A Meling from Yonkers, NY, saw their proceedings start in 2013-05-28 and complete by August 21, 2013, involving asset liquidation."
Keith A Meling — New York, 13-22829


ᐅ Janette Melvin, New York

Address: 26 Cornell Ave Apt 1 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 11-22571-rdd: "The case of Janette Melvin in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janette Melvin — New York, 11-22571


ᐅ Stephanie A Morelli, New York

Address: 54 Halstead Ave Yonkers, NY 10704

Bankruptcy Case 11-22660-rdd Summary: "In Yonkers, NY, Stephanie A Morelli filed for Chapter 7 bankruptcy in 04.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011."
Stephanie A Morelli — New York, 11-22660


ᐅ Martha Morillo, New York

Address: 19 Belmont Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-23854-rdd7: "Yonkers, NY resident Martha Morillo's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Martha Morillo — New York, 10-23854


ᐅ Christopher Moroni, New York

Address: 15 Overhill Pl Apt 1 Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-23848-rdd: "The bankruptcy record of Christopher Moroni from Yonkers, NY, shows a Chapter 7 case filed in 09/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 24, 2010."
Christopher Moroni — New York, 10-23848


ᐅ Angelita Morrison, New York

Address: 161 Clunie Ave Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 10-23486-rdd: "Angelita Morrison's bankruptcy, initiated in July 23, 2010 and concluded by 2010-11-12 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelita Morrison — New York, 10-23486


ᐅ Troy Morrison, New York

Address: 115 Sterling Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-22372-rdd: "In Yonkers, NY, Troy Morrison filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Troy Morrison — New York, 11-22372


ᐅ Denis Steeve Mortimer, New York

Address: 95-117 Ravine Ave Yonkers, NY 10701-2165

Bankruptcy Case 15-23308-rdd Overview: "The case of Denis Steeve Mortimer in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis Steeve Mortimer — New York, 15-23308


ᐅ Stephania Mortimer, New York

Address: 95-117 Ravine Ave Yonkers, NY 10701-2165

Bankruptcy Case 15-23308-rdd Overview: "Stephania Mortimer's Chapter 7 bankruptcy, filed in Yonkers, NY in September 2015, led to asset liquidation, with the case closing in Dec 10, 2015."
Stephania Mortimer — New York, 15-23308


ᐅ Janette S Mosca, New York

Address: 1300 Midland Ave Apt B44 Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-23009-rdd: "Janette S Mosca's Chapter 7 bankruptcy, filed in Yonkers, NY in June 25, 2013, led to asset liquidation, with the case closing in 09.17.2013."
Janette S Mosca — New York, 13-23009


ᐅ Joseph Mosqueda, New York

Address: 70 Hawthorne Ave Apt 625 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-23319-rdd: "The case of Joseph Mosqueda in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mosqueda — New York, 11-23319


ᐅ Rene Mosqueda, New York

Address: 152 Morningside Pl Apt 2 Yonkers, NY 10703

Bankruptcy Case 13-22518-rdd Overview: "Yonkers, NY resident Rene Mosqueda's Mar 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 4, 2013."
Rene Mosqueda — New York, 13-22518


ᐅ Albert Mosqueda, New York

Address: 152 Morningside Pl Yonkers, NY 10703-2517

Brief Overview of Bankruptcy Case 14-23419-rdd: "The bankruptcy filing by Albert Mosqueda, undertaken in 2014-10-07 in Yonkers, NY under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Albert Mosqueda — New York, 14-23419


ᐅ Rene Moynihan, New York

Address: 14 Colin St Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-24005-rdd: "The bankruptcy record of Rene Moynihan from Yonkers, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Rene Moynihan — New York, 10-24005


ᐅ Rosalie Moynihan, New York

Address: 14 Colin St Yonkers, NY 10701-5512

Bankruptcy Case 14-23391-rdd Overview: "The case of Rosalie Moynihan in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalie Moynihan — New York, 14-23391


ᐅ Linda Marie Mueller, New York

Address: 150 Hilltop Acres Yonkers, NY 10704-2853

Snapshot of U.S. Bankruptcy Proceeding Case 14-22172-rdd: "Yonkers, NY resident Linda Marie Mueller's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-08."
Linda Marie Mueller — New York, 14-22172


ᐅ Miller Madhu Mukerji, New York

Address: 2 Berkeley Ave Apt 3J Yonkers, NY 10705

Bankruptcy Case 13-24062-rdd Summary: "The case of Miller Madhu Mukerji in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miller Madhu Mukerji — New York, 13-24062


ᐅ Frances Mulone, New York

Address: 85 Bronx River Rd Apt 2I Yonkers, NY 10704

Concise Description of Bankruptcy Case 12-24052-rdd7: "The bankruptcy record of Frances Mulone from Yonkers, NY, shows a Chapter 7 case filed in 2012-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2013."
Frances Mulone — New York, 12-24052


ᐅ Brendan W Mulvihill, New York

Address: 8 First St # 1R Yonkers, NY 10704-4308

Concise Description of Bankruptcy Case 16-22140-rdd7: "The bankruptcy filing by Brendan W Mulvihill, undertaken in Feb 6, 2016 in Yonkers, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Brendan W Mulvihill — New York, 16-22140


ᐅ Abelardo D Muniz, New York

Address: 200 Greenvale Ave Yonkers, NY 10703

Concise Description of Bankruptcy Case 13-23499-rdd7: "In a Chapter 7 bankruptcy case, Abelardo D Muniz from Yonkers, NY, saw their proceedings start in 09.09.2013 and complete by 12.14.2013, involving asset liquidation."
Abelardo D Muniz — New York, 13-23499


ᐅ Arlene Muniz, New York

Address: 1043 Mile Square Rd Yonkers, NY 10704

Bankruptcy Case 10-24148-rdd Overview: "Arlene Muniz's bankruptcy, initiated in 10.13.2010 and concluded by Feb 2, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Muniz — New York, 10-24148


ᐅ Carlos Muniz, New York

Address: 111 Waverly St Apt 5C Yonkers, NY 10701

Bankruptcy Case 11-22291-rdd Summary: "In a Chapter 7 bankruptcy case, Carlos Muniz from Yonkers, NY, saw their proceedings start in February 2011 and complete by 06/14/2011, involving asset liquidation."
Carlos Muniz — New York, 11-22291


ᐅ Lourdes M Munoz, New York

Address: 22 Colin St Apt 2 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-23634-rdd: "The case of Lourdes M Munoz in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes M Munoz — New York, 11-23634


ᐅ Santito Munoz, New York

Address: 3 Sherwood Ter Apt 4H Yonkers, NY 10704

Bankruptcy Case 13-22514-rdd Summary: "Santito Munoz's bankruptcy, initiated in March 2013 and concluded by 2013-07-03 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santito Munoz — New York, 13-22514


ᐅ Donovan A Munroe, New York

Address: PO Box 222 Yonkers, NY 10702

Bankruptcy Case 11-23520-rdd Overview: "Donovan A Munroe's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-07-29, led to asset liquidation, with the case closing in 11/18/2011."
Donovan A Munroe — New York, 11-23520


ᐅ Abla Muqattash, New York

Address: 330 Edwards Pl Yonkers, NY 10703-2306

Concise Description of Bankruptcy Case 15-23265-rdd7: "The bankruptcy filing by Abla Muqattash, undertaken in 09/01/2015 in Yonkers, NY under Chapter 7, concluded with discharge in Nov 30, 2015 after liquidating assets."
Abla Muqattash — New York, 15-23265


ᐅ William Murphy, New York

Address: 23 Larry Pl Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-23601-rdd: "The bankruptcy record of William Murphy from Yonkers, NY, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2011."
William Murphy — New York, 11-23601


ᐅ Nicholas A Musco, New York

Address: 1111 Nepperhan Ave Yonkers, NY 10703

Brief Overview of Bankruptcy Case 11-22535-rdd: "In Yonkers, NY, Nicholas A Musco filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2011."
Nicholas A Musco — New York, 11-22535


ᐅ Elza Music, New York

Address: 1523 Central Park Ave Apt 14H Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 10-24373-rdd: "Yonkers, NY resident Elza Music's November 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2011."
Elza Music — New York, 10-24373


ᐅ Peter J Mussared, New York

Address: 60 Hughes Ter Yonkers, NY 10701

Bankruptcy Case 11-23165-rdd Overview: "Peter J Mussared's Chapter 7 bankruptcy, filed in Yonkers, NY in 2011-06-10, led to asset liquidation, with the case closing in 09/30/2011."
Peter J Mussared — New York, 11-23165


ᐅ Clive Anthony Myers, New York

Address: 24 Saint Andrews Pl Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-23054-rdd: "Yonkers, NY resident Clive Anthony Myers's Jun 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 21, 2012."
Clive Anthony Myers — New York, 12-23054