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 Jr Gino Borrani, New York

Address: 14 Glenbrook Ave Yonkers, NY 10705

Bankruptcy Case 10-22217-rdd Summary: "In Yonkers, NY, Jr Gino Borrani filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Jr Gino Borrani — New York, 10-22217


ᐅ Sr Gino Borrani, New York

Address: 14 Glenbrook Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-22540-rdd7: "Sr Gino Borrani's bankruptcy, initiated in March 2010 and concluded by 2010-07-10 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Gino Borrani — New York, 10-22540


ᐅ Jorge L Borrero, New York

Address: 24 Astor Pl Apt 2R Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-24075-rdd: "Jorge L Borrero's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-12-04, led to asset liquidation, with the case closing in 2013-03-10."
Jorge L Borrero — New York, 12-24075


ᐅ Philip Kevin Borsilli, New York

Address: 70 Parkway N Apt 2G Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-24246-rdd7: "In a Chapter 7 bankruptcy case, Philip Kevin Borsilli from Yonkers, NY, saw his proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Philip Kevin Borsilli — New York, 11-24246


ᐅ Belkys M Boscariol, New York

Address: 56 Fowler Ave Bsmt Yonkers, NY 10701

Bankruptcy Case 12-23127-rdd Summary: "Belkys M Boscariol's Chapter 7 bankruptcy, filed in Yonkers, NY in 2012-06-15, led to asset liquidation, with the case closing in 10.05.2012."
Belkys M Boscariol — New York, 12-23127


ᐅ De La Cruz Rafael Caba, New York

Address: 1304 Midland Ave Apt B35 Yonkers, NY 10704-1467

Bankruptcy Case 16-22749-rdd Summary: "In Yonkers, NY, De La Cruz Rafael Caba filed for Chapter 7 bankruptcy in May 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2016."
De La Cruz Rafael Caba — New York, 16-22749


ᐅ Antonella Caballero, New York

Address: 99 Westwood Rd Yonkers, NY 10710-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-22715-rdd: "In Yonkers, NY, Antonella Caballero filed for Chapter 7 bankruptcy in May 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2015."
Antonella Caballero — New York, 15-22715


ᐅ Deborah Cabot, New York

Address: 163 Voss Ave Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 10-23093-rdd: "The case of Deborah Cabot in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Cabot — New York, 10-23093


ᐅ Vanessa Cabral, New York

Address: 179 Saratoga Ave Apt 72 Yonkers, NY 10705-4030

Bankruptcy Case 16-22790-rdd Overview: "In Yonkers, NY, Vanessa Cabral filed for Chapter 7 bankruptcy in 2016-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2016."
Vanessa Cabral — New York, 16-22790


ᐅ Rosa M Cabrera, New York

Address: 89 Buena Vista Ave Apt 1B Yonkers, NY 10701

Bankruptcy Case 11-22256-rdd Overview: "In Yonkers, NY, Rosa M Cabrera filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-10."
Rosa M Cabrera — New York, 11-22256


ᐅ Walter Cabrera, New York

Address: 49 Shonnard Pl Apt 1B Yonkers, NY 10703-2259

Bankruptcy Case 16-22358-rdd Overview: "Walter Cabrera's bankruptcy, initiated in 2016-03-20 and concluded by 2016-06-18 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Cabrera — New York, 16-22358


ᐅ Steven Cacciatore, New York

Address: 188 Oak St Yonkers, NY 10701-4329

Bankruptcy Case 14-22747-rdd Overview: "In a Chapter 7 bankruptcy case, Steven Cacciatore from Yonkers, NY, saw their proceedings start in 05.30.2014 and complete by August 28, 2014, involving asset liquidation."
Steven Cacciatore — New York, 14-22747


ᐅ Giovanna Caceres, New York

Address: 147 Villa Ave Fl 2ND Yonkers, NY 10704-2354

Bankruptcy Case 15-22965-rdd Overview: "The case of Giovanna Caceres in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giovanna Caceres — New York, 15-22965


ᐅ Fitzgerald Cadogan, New York

Address: PO Box 682 Yonkers, NY 10704

Brief Overview of Bankruptcy Case 10-23049-rdd: "Fitzgerald Cadogan's Chapter 7 bankruptcy, filed in Yonkers, NY in 05/27/2010, led to asset liquidation, with the case closing in 09.16.2010."
Fitzgerald Cadogan — New York, 10-23049


ᐅ Selwyn Caesar, New York

Address: PO Box 589 Yonkers, NY 10702

Bankruptcy Case 11-23813-rdd Summary: "In Yonkers, NY, Selwyn Caesar filed for Chapter 7 bankruptcy in 2011-09-13. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2012."
Selwyn Caesar — New York, 11-23813


ᐅ Alexandre Caetano, New York

Address: 261 Edwards Pl Yonkers, NY 10703-2342

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23246-rdd: "The bankruptcy record of Alexandre Caetano from Yonkers, NY, shows a Chapter 7 case filed in August 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 28, 2014."
Alexandre Caetano — New York, 2014-23246


ᐅ Christopher Cahalin, New York

Address: 575 Bronx River Rd Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-38861-cgm: "In Yonkers, NY, Christopher Cahalin filed for Chapter 7 bankruptcy in 2010-12-21. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2011."
Christopher Cahalin — New York, 10-38861


ᐅ Elizabeth V Caione, New York

Address: 76 Murray Ave Apt 1 Yonkers, NY 10704

Bankruptcy Case 12-22723-rdd Overview: "The case of Elizabeth V Caione in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth V Caione — New York, 12-22723


ᐅ Linda Caione, New York

Address: 76 Murray Ave Yonkers, NY 10704-1146

Bankruptcy Case 14-23280-rdd Summary: "In a Chapter 7 bankruptcy case, Linda Caione from Yonkers, NY, saw her proceedings start in 2014-09-05 and complete by 12/04/2014, involving asset liquidation."
Linda Caione — New York, 14-23280


ᐅ Peter Caione, New York

Address: 76 Murray Ave Yonkers, NY 10704-1146

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23280-rdd: "The bankruptcy record of Peter Caione from Yonkers, NY, shows a Chapter 7 case filed in 09/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Peter Caione — New York, 2014-23280


ᐅ Luis Miguel Calixto, New York

Address: 181 N Broadway Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-23064-rdd: "Luis Miguel Calixto's bankruptcy, initiated in May 27, 2011 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."
Luis Miguel Calixto — New York, 11-23064


ᐅ Diane C Calvi, New York

Address: 155 Roundhill Dr Yonkers, NY 10710-2426

Snapshot of U.S. Bankruptcy Proceeding Case 16-22888-rdd: "In a Chapter 7 bankruptcy case, Diane C Calvi from Yonkers, NY, saw her proceedings start in 06/30/2016 and complete by 2016-09-28, involving asset liquidation."
Diane C Calvi — New York, 16-22888


ᐅ Edgar J Camacho, New York

Address: 4 Sadore Ln Apt 1L Yonkers, NY 10710-4723

Snapshot of U.S. Bankruptcy Proceeding Case 15-22667-rdd: "In Yonkers, NY, Edgar J Camacho filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Edgar J Camacho — New York, 15-22667


ᐅ Elmer S Camagay, New York

Address: 37 Allendale Rd Yonkers, NY 10710-1401

Bankruptcy Case 10-24417-rdd Summary: "Elmer S Camagay's Yonkers, NY bankruptcy under Chapter 13 in November 22, 2010 led to a structured repayment plan, successfully discharged in 11/12/2014."
Elmer S Camagay — New York, 10-24417


ᐅ Maria L Camagay, New York

Address: 37 Allendale Rd Yonkers, NY 10710-1401

Bankruptcy Case 10-24417-rdd Overview: "Chapter 13 bankruptcy for Maria L Camagay in Yonkers, NY began in 11/22/2010, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Maria L Camagay — New York, 10-24417


ᐅ Alba Camilo, New York

Address: 190 Palisade Ave Apt 1C Yonkers, NY 10703

Bankruptcy Case 13-22516-rdd Overview: "The case of Alba Camilo in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alba Camilo — New York, 13-22516


ᐅ Gary L Campagnoli, New York

Address: 387 Odell Ave Yonkers, NY 10703

Bankruptcy Case 11-22766-rdd Overview: "The bankruptcy filing by Gary L Campagnoli, undertaken in 04.21.2011 in Yonkers, NY under Chapter 7, concluded with discharge in 08/11/2011 after liquidating assets."
Gary L Campagnoli — New York, 11-22766


ᐅ Elsy F Campana, New York

Address: 108 Jefferson St Apt 6E Yonkers, NY 10701

Bankruptcy Case 12-23750-rdd Overview: "In a Chapter 7 bankruptcy case, Elsy F Campana from Yonkers, NY, saw their proceedings start in October 2012 and complete by January 2013, involving asset liquidation."
Elsy F Campana — New York, 12-23750


ᐅ Jason Campay, New York

Address: 226 Kingston Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22654-rdd: "In Yonkers, NY, Jason Campay filed for Chapter 7 bankruptcy in 04/07/2011. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2011."
Jason Campay — New York, 11-22654


ᐅ Kenneth Campbell, New York

Address: 560 Warburton Ave Apt 4A Yonkers, NY 10701

Bankruptcy Case 10-22991-rdd Overview: "Kenneth Campbell's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2010, led to asset liquidation, with the case closing in September 9, 2010."
Kenneth Campbell — New York, 10-22991


ᐅ Francine Campion, New York

Address: 614 Valley Ave Yonkers, NY 10703-1634

Brief Overview of Bankruptcy Case 2014-23166-rdd: "The case of Francine Campion in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francine Campion — New York, 2014-23166


ᐅ Jose G Campos, New York

Address: 95 Riverdale Ave Apt B346 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 13-23792-rdd: "In Yonkers, NY, Jose G Campos filed for Chapter 7 bankruptcy in 10.30.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Jose G Campos — New York, 13-23792


ᐅ Gina M Cantelmo, New York

Address: 163 Crescent Pl # 2 Yonkers, NY 10704-1603

Bankruptcy Case 15-22938-rdd Overview: "Gina M Cantelmo's Chapter 7 bankruptcy, filed in Yonkers, NY in 07.07.2015, led to asset liquidation, with the case closing in October 2015."
Gina M Cantelmo — New York, 15-22938


ᐅ Annie M Canty, New York

Address: 763 Warburton Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-23826-rdd: "The bankruptcy filing by Annie M Canty, undertaken in Sep 15, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in January 5, 2012 after liquidating assets."
Annie M Canty — New York, 11-23826


ᐅ Alfonso Capellan, New York

Address: 74 Douglas Ave # 1 Yonkers, NY 10703

Bankruptcy Case 10-23941-rdd Summary: "In Yonkers, NY, Alfonso Capellan filed for Chapter 7 bankruptcy in September 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Alfonso Capellan — New York, 10-23941


ᐅ Ii Eugene Kenneth Capolino, New York

Address: 838 McLean Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 12-22777-rdd: "The case of Ii Eugene Kenneth Capolino in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Eugene Kenneth Capolino — New York, 12-22777


ᐅ Louis Harry Capone, New York

Address: 75 Candlewood Dr Yonkers, NY 10710

Concise Description of Bankruptcy Case 11-24142-rdd7: "The bankruptcy filing by Louis Harry Capone, undertaken in 2011-10-31 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Louis Harry Capone — New York, 11-24142


ᐅ Dennis Caraballo, New York

Address: 11 Yonkers Ter Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 12-23870-rdd: "Yonkers, NY resident Dennis Caraballo's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2013."
Dennis Caraballo — New York, 12-23870


ᐅ Leoncio Caraballo, New York

Address: 625 Valley Ave Yonkers, NY 10703

Bankruptcy Case 12-23404-rdd Overview: "In a Chapter 7 bankruptcy case, Leoncio Caraballo from Yonkers, NY, saw their proceedings start in 2012-08-02 and complete by Nov 22, 2012, involving asset liquidation."
Leoncio Caraballo — New York, 12-23404


ᐅ Lucy A Caraballo, New York

Address: 158 Willow St Apt 2B Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 13-22668-rdd: "Lucy A Caraballo's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-04-29, led to asset liquidation, with the case closing in August 3, 2013."
Lucy A Caraballo — New York, 13-22668


ᐅ Marisol Caraballo, New York

Address: 330 Riverdale Ave Apt 7M Yonkers, NY 10705-3069

Brief Overview of Bankruptcy Case 15-23228-rdd: "Marisol Caraballo's bankruptcy, initiated in Aug 25, 2015 and concluded by November 23, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisol Caraballo — New York, 15-23228


ᐅ Christopher R Cardinali, New York

Address: 203 Buena Vista Ave Yonkers, NY 10701

Bankruptcy Case 12-23793-rdd Overview: "Christopher R Cardinali's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.06.2012, led to asset liquidation, with the case closing in January 2013."
Christopher R Cardinali — New York, 12-23793


ᐅ Joanne Carey, New York

Address: 265 N Broadway Apt 5H Yonkers, NY 10701-2646

Snapshot of U.S. Bankruptcy Proceeding Case 16-22600-rdd: "Joanne Carey's Chapter 7 bankruptcy, filed in Yonkers, NY in 2016-04-29, led to asset liquidation, with the case closing in 2016-07-28."
Joanne Carey — New York, 16-22600


ᐅ Sherrie A Carley, New York

Address: 83 Ridgeview Ave Yonkers, NY 10710

Bankruptcy Case 12-22360-rdd Overview: "In a Chapter 7 bankruptcy case, Sherrie A Carley from Yonkers, NY, saw her proceedings start in 02/20/2012 and complete by June 2012, involving asset liquidation."
Sherrie A Carley — New York, 12-22360


ᐅ Angela Carlin, New York

Address: 72 Hearst St Yonkers, NY 10703-1007

Bankruptcy Case 14-23690-rdd Overview: "Angela Carlin's Chapter 7 bankruptcy, filed in Yonkers, NY in December 2014, led to asset liquidation, with the case closing in Mar 8, 2015."
Angela Carlin — New York, 14-23690


ᐅ Natalie Carlo, New York

Address: 1 Storey Ln Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-15933-reg: "Natalie Carlo's Chapter 7 bankruptcy, filed in Yonkers, NY in December 2011, led to asset liquidation, with the case closing in April 2012."
Natalie Carlo — New York, 11-15933


ᐅ Kathleen Carp, New York

Address: 246 Mary Lou Ave Yonkers, NY 10703

Bankruptcy Case 13-22976-rdd Overview: "The case of Kathleen Carp in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Carp — New York, 13-22976


ᐅ Doreen Carranza, New York

Address: 911 McLean Ave Apt D4 Yonkers, NY 10704

Bankruptcy Case 10-24020-rdd Overview: "The case of Doreen Carranza in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen Carranza — New York, 10-24020


ᐅ Clara Norma Carrera, New York

Address: 49 Cedar Pl Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-24132-rdd7: "Yonkers, NY resident Clara Norma Carrera's 10/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2012."
Clara Norma Carrera — New York, 11-24132


ᐅ Linda Carrington, New York

Address: 1 Balint Dr Apt 365 Yonkers, NY 10710

Concise Description of Bankruptcy Case 10-23027-rdd7: "Linda Carrington's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-05-26, led to asset liquidation, with the case closing in 09/15/2010."
Linda Carrington — New York, 10-23027


ᐅ Ernest Walker Carter, New York

Address: 1 Father Finian Sullivan Dr Apt 10D Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 13-23401-rdd: "The bankruptcy record of Ernest Walker Carter from Yonkers, NY, shows a Chapter 7 case filed in August 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2013."
Ernest Walker Carter — New York, 13-23401


ᐅ Ryan Joseph Carucci, New York

Address: 15 Mayfair Rd Yonkers, NY 10710-4118

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23233-rdd: "In a Chapter 7 bankruptcy case, Ryan Joseph Carucci from Yonkers, NY, saw their proceedings start in 08/29/2014 and complete by 2014-11-27, involving asset liquidation."
Ryan Joseph Carucci — New York, 2014-23233


ᐅ Rachael S Conliffe, New York

Address: 355 Bronx River Rd Apt 6F Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-22447-rdd: "The bankruptcy filing by Rachael S Conliffe, undertaken in March 2012 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-06-21 after liquidating assets."
Rachael S Conliffe — New York, 12-22447


ᐅ Robert Conrad, New York

Address: 55 Halley St Apt 5C Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 09-24402-rdd: "The bankruptcy record of Robert Conrad from Yonkers, NY, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Robert Conrad — New York, 09-24402


ᐅ John A Conticello, New York

Address: 70 Sherman Ave Apt 1F Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-23595-rdd7: "The case of John A Conticello in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Conticello — New York, 11-23595


ᐅ Neftali Contreras, New York

Address: 3 Orchard St Apt 2 Yonkers, NY 10703-3304

Bankruptcy Case 2014-22943-rdd Summary: "Neftali Contreras's bankruptcy, initiated in 2014-06-30 and concluded by 09/28/2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neftali Contreras — New York, 2014-22943


ᐅ Patricia Cooks, New York

Address: 8 Cottage Pl # 2E Yonkers, NY 10707-4002

Concise Description of Bankruptcy Case 16-22373-rdd7: "Yonkers, NY resident Patricia Cooks's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Patricia Cooks — New York, 16-22373


ᐅ Rebecca A Corbellini, New York

Address: 38 Bennett Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22074-rdd: "Rebecca A Corbellini's bankruptcy, initiated in Jan 20, 2011 and concluded by May 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Corbellini — New York, 11-22074


ᐅ Nadia Coronel, New York

Address: 221 Vredenburgh Ave Apt 2 Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 11-24276-rdd: "In a Chapter 7 bankruptcy case, Nadia Coronel from Yonkers, NY, saw her proceedings start in 11.20.2011 and complete by March 11, 2012, involving asset liquidation."
Nadia Coronel — New York, 11-24276


ᐅ Edgardo Correa, New York

Address: 2 Lewis Ave Apt 1G Yonkers, NY 10703

Bankruptcy Case 11-24341-rdd Overview: "Edgardo Correa's Chapter 7 bankruptcy, filed in Yonkers, NY in 11/30/2011, led to asset liquidation, with the case closing in 03/21/2012."
Edgardo Correa — New York, 11-24341


ᐅ Kara Corsitto, New York

Address: 271 Crescent Pl Apt 4D Yonkers, NY 10704-1649

Concise Description of Bankruptcy Case 2014-22652-rdd7: "In Yonkers, NY, Kara Corsitto filed for Chapter 7 bankruptcy in 2014-05-09. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Kara Corsitto — New York, 2014-22652


ᐅ Jr Antonio Cortes, New York

Address: 16 Teresa Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 10-23740-rdd: "In Yonkers, NY, Jr Antonio Cortes filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-09."
Jr Antonio Cortes — New York, 10-23740


ᐅ Abraham G Coruna, New York

Address: 112 Burhans Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 12-23751-rdd: "In Yonkers, NY, Abraham G Coruna filed for Chapter 7 bankruptcy in October 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2013."
Abraham G Coruna — New York, 12-23751


ᐅ Douglas Vb Costa, New York

Address: 69 Lockwood Ave Apt 2 Yonkers, NY 10701

Bankruptcy Case 12-22822-rdd Summary: "The bankruptcy filing by Douglas Vb Costa, undertaken in 2012-04-30 in Yonkers, NY under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Douglas Vb Costa — New York, 12-22822


ᐅ Martha Costa, New York

Address: 182 N Broadway Apt 3K Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-23968-rdd7: "The bankruptcy record of Martha Costa from Yonkers, NY, shows a Chapter 7 case filed in Sep 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-12."
Martha Costa — New York, 10-23968


ᐅ Sandra C Costa, New York

Address: 50 Yonkers Ter Apt 3A Yonkers, NY 10704-3313

Bankruptcy Case 14-22257-rdd Overview: "The bankruptcy record of Sandra C Costa from Yonkers, NY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Sandra C Costa — New York, 14-22257


ᐅ Charles Vincent Costanza, New York

Address: 510 Midland Ave Apt 4K Yonkers, NY 10704-2748

Bankruptcy Case 16-22356-rdd Overview: "Yonkers, NY resident Charles Vincent Costanza's 2016-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Charles Vincent Costanza — New York, 16-22356


ᐅ Caralynn Cote, New York

Address: 16 Leona Dr Yonkers, NY 10710

Bankruptcy Case 09-24335-rdd Summary: "In a Chapter 7 bankruptcy case, Caralynn Cote from Yonkers, NY, saw their proceedings start in December 2009 and complete by 03.20.2010, involving asset liquidation."
Caralynn Cote — New York, 09-24335


ᐅ Audrey Cotter, New York

Address: 1 Curran Ct Apt 2N Yonkers, NY 10710-5923

Concise Description of Bankruptcy Case 2014-22481-rdd7: "In Yonkers, NY, Audrey Cotter filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-09."
Audrey Cotter — New York, 2014-22481


ᐅ Eileen Cotto, New York

Address: 1100 Warburton Ave Apt 5-0 Yonkers, NY 10701

Bankruptcy Case 12-23131-rdd Overview: "In a Chapter 7 bankruptcy case, Eileen Cotto from Yonkers, NY, saw her proceedings start in June 2012 and complete by 10.07.2012, involving asset liquidation."
Eileen Cotto — New York, 12-23131


ᐅ Esther Cotto, New York

Address: 185 Bronx River Rd Apt J4 Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 11-23304-rdd: "The case of Esther Cotto in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Cotto — New York, 11-23304


ᐅ Julie Cousens, New York

Address: 85 Rockland Ave Yonkers, NY 10705-1602

Bankruptcy Case 16-22640-rdd Overview: "In a Chapter 7 bankruptcy case, Julie Cousens from Yonkers, NY, saw her proceedings start in May 10, 2016 and complete by Aug 8, 2016, involving asset liquidation."
Julie Cousens — New York, 16-22640


ᐅ Maritza Couto, New York

Address: PO Box 163 Yonkers, NY 10704-0163

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22689-rdd: "Maritza Couto's Chapter 7 bankruptcy, filed in Yonkers, NY in May 19, 2014, led to asset liquidation, with the case closing in Aug 17, 2014."
Maritza Couto — New York, 2014-22689


ᐅ Anthony Cowell, New York

Address: 10 Nelson St Yonkers, NY 10704

Bankruptcy Case 09-24216-rdd Summary: "In a Chapter 7 bankruptcy case, Anthony Cowell from Yonkers, NY, saw their proceedings start in November 25, 2009 and complete by Mar 1, 2010, involving asset liquidation."
Anthony Cowell — New York, 09-24216


ᐅ Frances Cozzolino, New York

Address: 98 Hillside Ave Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 10-22981-rdd: "Frances Cozzolino's Chapter 7 bankruptcy, filed in Yonkers, NY in 05.17.2010, led to asset liquidation, with the case closing in 2010-09-06."
Frances Cozzolino — New York, 10-22981


ᐅ Melanie L Crawford, New York

Address: 615 Warburton Ave Apt 4K Yonkers, NY 10701

Concise Description of Bankruptcy Case 13-23134-rdd7: "In Yonkers, NY, Melanie L Crawford filed for Chapter 7 bankruptcy in 07/09/2013. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2013."
Melanie L Crawford — New York, 13-23134


ᐅ Rodney Crenshaw, New York

Address: 300 Palisade Ave Apt 5 Yonkers, NY 10703

Concise Description of Bankruptcy Case 11-22469-rdd7: "In a Chapter 7 bankruptcy case, Rodney Crenshaw from Yonkers, NY, saw his proceedings start in 2011-03-15 and complete by July 2011, involving asset liquidation."
Rodney Crenshaw — New York, 11-22469


ᐅ Deborah Crews, New York

Address: 63 Sherwood Ave Yonkers, NY 10704

Bankruptcy Case 11-22015-rdd Summary: "The bankruptcy filing by Deborah Crews, undertaken in 2011-01-07 in Yonkers, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Deborah Crews — New York, 11-22015


ᐅ Galo Criollo, New York

Address: 150 Livingston Ave Apt 3C Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-22277-rdd: "In Yonkers, NY, Galo Criollo filed for Chapter 7 bankruptcy in 2010-02-17. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Galo Criollo — New York, 10-22277


ᐅ Peralta Eridania Crispin, New York

Address: 112 Landscape Ave Yonkers, NY 10705-3833

Bankruptcy Case 15-22970-rdd Summary: "The case of Peralta Eridania Crispin in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peralta Eridania Crispin — New York, 15-22970


ᐅ Miguel Cruz, New York

Address: 98 Saint Marys St Yonkers, NY 10701

Bankruptcy Case 11-23488-rdd Overview: "Miguel Cruz's Chapter 7 bankruptcy, filed in Yonkers, NY in 07.27.2011, led to asset liquidation, with the case closing in November 16, 2011."
Miguel Cruz — New York, 11-23488


ᐅ Alejandro Cruz, New York

Address: 19 Hart Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 11-22434-rdd: "Yonkers, NY resident Alejandro Cruz's 2011-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2011."
Alejandro Cruz — New York, 11-22434


ᐅ Eduardo Cruz, New York

Address: 52 Vernon Pl Yonkers, NY 10704-2431

Bankruptcy Case 2-15-21443-PRW Overview: "Eduardo Cruz's Chapter 7 bankruptcy, filed in Yonkers, NY in December 31, 2015, led to asset liquidation, with the case closing in 03.30.2016."
Eduardo Cruz — New York, 2-15-21443


ᐅ Marcelino Cruz, New York

Address: 12 Sedgwick Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-22541-rdd7: "Yonkers, NY resident Marcelino Cruz's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2011."
Marcelino Cruz — New York, 11-22541


ᐅ Carolyn M Cruz, New York

Address: 525 Riverdale Ave Apt 1H Yonkers, NY 10705-3589

Bankruptcy Case 2014-23121-rdd Overview: "The case of Carolyn M Cruz in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn M Cruz — New York, 2014-23121


ᐅ Victor Cruz, New York

Address: 10 Brook St Apt 2B Yonkers, NY 10701-8205

Bankruptcy Case 15-23360-rdd Overview: "The case of Victor Cruz in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Cruz — New York, 15-23360


ᐅ Olga M Cruz, New York

Address: 131 Scott Ave Yonkers, NY 10704

Bankruptcy Case 12-22087-rdd Summary: "Olga M Cruz's Chapter 7 bankruptcy, filed in Yonkers, NY in 01.16.2012, led to asset liquidation, with the case closing in 04/16/2012."
Olga M Cruz — New York, 12-22087


ᐅ Luis C Cruz, New York

Address: 251 Hoover Rd Yonkers, NY 10710-3421

Brief Overview of Bankruptcy Case 15-22078-rdd: "Luis C Cruz's bankruptcy, initiated in January 2015 and concluded by 04.16.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis C Cruz — New York, 15-22078


ᐅ William Cruz, New York

Address: 61 Poplar St Yonkers, NY 10701-4333

Brief Overview of Bankruptcy Case 14-22199-rdd: "William Cruz's bankruptcy, initiated in 2014-02-15 and concluded by May 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Cruz — New York, 14-22199


ᐅ Luis Cruz, New York

Address: PO Box 671 Yonkers, NY 10704-0671

Bankruptcy Case 16-22547-rdd Overview: "Luis Cruz's bankruptcy, initiated in 04/20/2016 and concluded by July 2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Cruz — New York, 16-22547


ᐅ Luz Amelia Cruzatty, New York

Address: 203 Cook Ave Yonkers, NY 10701-5275

Snapshot of U.S. Bankruptcy Proceeding Case 14-23236-rdd: "Luz Amelia Cruzatty's bankruptcy, initiated in 08/29/2014 and concluded by 11.27.2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Amelia Cruzatty — New York, 14-23236


ᐅ Onias Wilfrido Cruzatty, New York

Address: 203 Cook Ave Yonkers, NY 10701-5275

Bankruptcy Case 2014-23236-rdd Overview: "The case of Onias Wilfrido Cruzatty in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onias Wilfrido Cruzatty — New York, 2014-23236


ᐅ Yuniet Cuadra, New York

Address: PO Box 761 Yonkers, NY 10703-0761

Brief Overview of Bankruptcy Case 15-22074-rdd: "Yonkers, NY resident Yuniet Cuadra's January 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-15."
Yuniet Cuadra — New York, 15-22074


ᐅ Dorothy Cubello, New York

Address: 630 Valley Ave Yonkers, NY 10703

Bankruptcy Case 10-24208-rdd Overview: "In a Chapter 7 bankruptcy case, Dorothy Cubello from Yonkers, NY, saw her proceedings start in 2010-10-25 and complete by 02/02/2011, involving asset liquidation."
Dorothy Cubello — New York, 10-24208


ᐅ Carl Cuebas, New York

Address: 1 Frederic Pl Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 13-23703-rdd: "In a Chapter 7 bankruptcy case, Carl Cuebas from Yonkers, NY, saw their proceedings start in Oct 17, 2013 and complete by 2014-01-21, involving asset liquidation."
Carl Cuebas — New York, 13-23703


ᐅ Angel Cuevas, New York

Address: 15 Belmont Ter Yonkers, NY 10703

Bankruptcy Case 09-24137-rdd Overview: "In a Chapter 7 bankruptcy case, Angel Cuevas from Yonkers, NY, saw their proceedings start in November 2009 and complete by 02.19.2010, involving asset liquidation."
Angel Cuevas — New York, 09-24137


ᐅ Lavern C Cummings, New York

Address: 70 Delaware Rd Yonkers, NY 10710

Concise Description of Bankruptcy Case 12-23148-rdd7: "In a Chapter 7 bankruptcy case, Lavern C Cummings from Yonkers, NY, saw their proceedings start in Jun 20, 2012 and complete by 2012-10-10, involving asset liquidation."
Lavern C Cummings — New York, 12-23148


ᐅ Carol Cummings, New York

Address: 174 Cook Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-23319-rdd7: "The bankruptcy record of Carol Cummings from Yonkers, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Carol Cummings — New York, 10-23319


ᐅ Iris Cupeles, New York

Address: 191 Park Ave Apt 26 Yonkers, NY 10703

Brief Overview of Bankruptcy Case 12-23357-rdd: "In Yonkers, NY, Iris Cupeles filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-15."
Iris Cupeles — New York, 12-23357


ᐅ Michael Curtin, New York

Address: 5 Nassau Rd Apt 4 Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 11-22791-rdd: "The bankruptcy record of Michael Curtin from Yonkers, NY, shows a Chapter 7 case filed in 04.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2011."
Michael Curtin — New York, 11-22791