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 Howard Dacosta, New York

Address: 380 N Broadway Apt C19 Yonkers, NY 10701

Bankruptcy Case 10-22254-rdd Summary: "The case of Howard Dacosta in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Dacosta — New York, 10-22254


ᐅ Riccardo Dagostino, New York

Address: 66 Stillwell Ave Yonkers, NY 10704

Bankruptcy Case 11-22882-rdd Summary: "In Yonkers, NY, Riccardo Dagostino filed for Chapter 7 bankruptcy in 05.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Riccardo Dagostino — New York, 11-22882


ᐅ Bassam Awwad Dakhil, New York

Address: 25 Boone St Yonkers, NY 10704

Bankruptcy Case 11-22369-rdd Summary: "In Yonkers, NY, Bassam Awwad Dakhil filed for Chapter 7 bankruptcy in 2011-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2011."
Bassam Awwad Dakhil — New York, 11-22369


ᐅ James Jude Dalcantaro, New York

Address: 1 David Ln Apt 4K Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-24193-rdd: "In a Chapter 7 bankruptcy case, James Jude Dalcantaro from Yonkers, NY, saw their proceedings start in November 2011 and complete by February 2012, involving asset liquidation."
James Jude Dalcantaro — New York, 11-24193


ᐅ Desreen A Dale, New York

Address: 146 Hildreth Pl Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-24494-rdd: "The bankruptcy record of Desreen A Dale from Yonkers, NY, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2012."
Desreen A Dale — New York, 11-24494


ᐅ Yaovaret Deleon, New York

Address: 120 Alder St Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23468-rdd: "Yonkers, NY resident Yaovaret Deleon's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2013."
Yaovaret Deleon — New York, 13-23468


ᐅ Antonio Deleon, New York

Address: 49 Cedar Pl Apt 1N Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 11-22910-rdd: "The bankruptcy filing by Antonio Deleon, undertaken in May 9, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Antonio Deleon — New York, 11-22910


ᐅ Maria Delgado, New York

Address: 95-117 Ravine Ave Apt 4C Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-23997-rdd: "Maria Delgado's bankruptcy, initiated in 11/19/2012 and concluded by February 23, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Delgado — New York, 12-23997


ᐅ Herminio Delgado, New York

Address: 273 Hawthorne Ave Apt D1 Yonkers, NY 10705

Concise Description of Bankruptcy Case 09-24418-rdd7: "The bankruptcy record of Herminio Delgado from Yonkers, NY, shows a Chapter 7 case filed in Dec 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2010."
Herminio Delgado — New York, 09-24418


ᐅ Hilda Delgado, New York

Address: 75 Bruce Ave Apt 5H Yonkers, NY 10705-3846

Brief Overview of Bankruptcy Case 15-23752-rdd: "The bankruptcy filing by Hilda Delgado, undertaken in December 8, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in Mar 7, 2016 after liquidating assets."
Hilda Delgado — New York, 15-23752


ᐅ Elvin C Delgado, New York

Address: 14 Hamilton Ave Yonkers, NY 10705

Bankruptcy Case 11-22909-rdd Overview: "Yonkers, NY resident Elvin C Delgado's 05/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2011."
Elvin C Delgado — New York, 11-22909


ᐅ Vincent Delgado, New York

Address: 90 Crisfield St Apt 2 Yonkers, NY 10710

Brief Overview of Bankruptcy Case 13-22954-rdd: "Yonkers, NY resident Vincent Delgado's 2013-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-18."
Vincent Delgado — New York, 13-22954


ᐅ Anastacia Delgado, New York

Address: 273 Hawthorne Ave Apt D1 Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-23268-rdd7: "The bankruptcy filing by Anastacia Delgado, undertaken in 06/27/2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-10-17 after liquidating assets."
Anastacia Delgado — New York, 11-23268


ᐅ Margarita Delgado, New York

Address: 22 Arthur St Yonkers, NY 10701

Bankruptcy Case 10-23682-rdd Summary: "Margarita Delgado's bankruptcy, initiated in 08.16.2010 and concluded by 12.06.2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Delgado — New York, 10-23682


ᐅ Theresa Delgardo, New York

Address: 12 Cox Ave # 2 Yonkers, NY 10704

Bankruptcy Case 10-22344-rdd Summary: "In Yonkers, NY, Theresa Delgardo filed for Chapter 7 bankruptcy in Feb 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2010."
Theresa Delgardo — New York, 10-22344


ᐅ Gina Delieto, New York

Address: 225 Murray Ave Apt 31 Yonkers, NY 10704

Concise Description of Bankruptcy Case 13-22175-rdd7: "Yonkers, NY resident Gina Delieto's 2013-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-12."
Gina Delieto — New York, 13-22175


ᐅ Ruth Deloatch, New York

Address: 191 Park Ave Apt 32 Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 10-24474-rdd: "In Yonkers, NY, Ruth Deloatch filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2011."
Ruth Deloatch — New York, 10-24474


ᐅ Deborah A Dematteis, New York

Address: 186 Valentine St Yonkers, NY 10704-1855

Bankruptcy Case 15-22117-rdd Summary: "Deborah A Dematteis's bankruptcy, initiated in 01/27/2015 and concluded by 04.27.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Dematteis — New York, 15-22117


ᐅ Michael Dematteo, New York

Address: 151 Sweetfield Cir Yonkers, NY 10704

Bankruptcy Case 12-23156-rdd Summary: "Michael Dematteo's bankruptcy, initiated in 2012-06-21 and concluded by 10/11/2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Dematteo — New York, 12-23156


ᐅ Lisa Demello, New York

Address: 804 Mile Square Rd Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-23336-rdd7: "Yonkers, NY resident Lisa Demello's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2010."
Lisa Demello — New York, 10-23336


ᐅ Kimbria Denny, New York

Address: 72 Burhans Ave Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-23314-rdd: "The bankruptcy record of Kimbria Denny from Yonkers, NY, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Kimbria Denny — New York, 11-23314


ᐅ Doreen Depalo, New York

Address: 236 Hawthorne Ave Apt 3E Yonkers, NY 10705

Bankruptcy Case 13-22174-rdd Overview: "In Yonkers, NY, Doreen Depalo filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Doreen Depalo — New York, 13-22174


ᐅ Jasmine P Depaolis, New York

Address: 698 Yonkers Ave Yonkers, NY 10704-2689

Concise Description of Bankruptcy Case 15-22336-rdd7: "In a Chapter 7 bankruptcy case, Jasmine P Depaolis from Yonkers, NY, saw her proceedings start in March 2015 and complete by June 2015, involving asset liquidation."
Jasmine P Depaolis — New York, 15-22336


ᐅ Frank Depiro, New York

Address: 71 Boxwood Rd Yonkers, NY 10710

Concise Description of Bankruptcy Case 11-22749-rdd7: "The case of Frank Depiro in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Depiro — New York, 11-22749


ᐅ Thomas Derentiis, New York

Address: 98 Lockwood Ave Apt 3R Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 12-24151-rdd: "The bankruptcy filing by Thomas Derentiis, undertaken in 12.26.2012 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-04-01 after liquidating assets."
Thomas Derentiis — New York, 12-24151


ᐅ Stephanie Derry, New York

Address: 355 Helena Ave Yonkers, NY 10710

Concise Description of Bankruptcy Case 13-22872-rdd7: "Yonkers, NY resident Stephanie Derry's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2013."
Stephanie Derry — New York, 13-22872


ᐅ Antonio Desousa, New York

Address: 19 Dudley Pl Yonkers, NY 10703

Concise Description of Bankruptcy Case 12-22790-rdd7: "In a Chapter 7 bankruptcy case, Antonio Desousa from Yonkers, NY, saw their proceedings start in 2012-04-26 and complete by 2012-08-16, involving asset liquidation."
Antonio Desousa — New York, 12-22790


ᐅ Amelia Deufemia, New York

Address: 37 Murray Ave Yonkers, NY 10704

Bankruptcy Case 13-23163-rdd Overview: "Amelia Deufemia's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-07-13, led to asset liquidation, with the case closing in 2013-10-17."
Amelia Deufemia — New York, 13-23163


ᐅ Rosalie Deufemia, New York

Address: 48 Clark St Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-22908-rdd7: "Rosalie Deufemia's Chapter 7 bankruptcy, filed in Yonkers, NY in May 2010, led to asset liquidation, with the case closing in 2010-08-27."
Rosalie Deufemia — New York, 10-22908


ᐅ Tenha Dewillis, New York

Address: 615 Warburton Ave Apt 3G Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-24331-rdd7: "The case of Tenha Dewillis in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenha Dewillis — New York, 10-24331


ᐅ Joseph Diaferia, New York

Address: 24 Florence St Yonkers, NY 10704-1518

Bankruptcy Case 16-22550-rdd Summary: "The bankruptcy filing by Joseph Diaferia, undertaken in 04.21.2016 in Yonkers, NY under Chapter 7, concluded with discharge in 2016-07-20 after liquidating assets."
Joseph Diaferia — New York, 16-22550


ᐅ Mercedes Y Diaz, New York

Address: 70 Hawthorne Ave Apt C1803 Yonkers, NY 10701

Bankruptcy Case 12-22081-rdd Overview: "In Yonkers, NY, Mercedes Y Diaz filed for Chapter 7 bankruptcy in January 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2012."
Mercedes Y Diaz — New York, 12-22081


ᐅ Francisca Diaz, New York

Address: 298 Hawthorne Ave Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-22211-rdd: "The bankruptcy filing by Francisca Diaz, undertaken in February 3, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 05.10.2010 after liquidating assets."
Francisca Diaz — New York, 10-22211


ᐅ Rufina Diaz, New York

Address: 194 Kimball Ave Yonkers, NY 10704-4223

Snapshot of U.S. Bankruptcy Proceeding Case 14-23038-rdd: "Rufina Diaz's Chapter 7 bankruptcy, filed in Yonkers, NY in 07.20.2014, led to asset liquidation, with the case closing in 10/18/2014."
Rufina Diaz — New York, 14-23038


ᐅ Wilfredo Efrain Diaz, New York

Address: 194 Seminary Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-24417-rdd: "Wilfredo Efrain Diaz's Chapter 7 bankruptcy, filed in Yonkers, NY in December 15, 2011, led to asset liquidation, with the case closing in Apr 5, 2012."
Wilfredo Efrain Diaz — New York, 11-24417


ᐅ Robert Dice, New York

Address: 1 Leighton Ave Apt 6C Yonkers, NY 10705

Bankruptcy Case 11-22333-rdd Overview: "Robert Dice's Chapter 7 bankruptcy, filed in Yonkers, NY in Feb 28, 2011, led to asset liquidation, with the case closing in 06.20.2011."
Robert Dice — New York, 11-22333


ᐅ Jose L Dieguez, New York

Address: 310 Kimball Ave Yonkers, NY 10704

Bankruptcy Case 13-23755-rdd Summary: "Jose L Dieguez's bankruptcy, initiated in Oct 24, 2013 and concluded by 2014-01-28 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose L Dieguez — New York, 13-23755


ᐅ Joseph M Difucci, New York

Address: 9 Woodlawn Ave Apt 1 Yonkers, NY 10704-4348

Snapshot of U.S. Bankruptcy Proceeding Case 14-22823-rdd: "The bankruptcy record of Joseph M Difucci from Yonkers, NY, shows a Chapter 7 case filed in 2014-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2014."
Joseph M Difucci — New York, 14-22823


ᐅ Danielle Marie Dilascio, New York

Address: 119 Sedgwick Ave Yonkers, NY 10705-2648

Bankruptcy Case 16-22392-rdd Summary: "The case of Danielle Marie Dilascio in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle Marie Dilascio — New York, 16-22392


ᐅ Catherine E Dillon, New York

Address: 27 Runyon Ave Apt 3 Yonkers, NY 10710

Bankruptcy Case 12-22725-rdd Summary: "Catherine E Dillon's bankruptcy, initiated in April 14, 2012 and concluded by August 4, 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine E Dillon — New York, 12-22725


ᐅ Sr Adrien Darnel Dimmie, New York

Address: 25 Wickes Ave Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-24070-rdd: "In Yonkers, NY, Sr Adrien Darnel Dimmie filed for Chapter 7 bankruptcy in 10/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2012."
Sr Adrien Darnel Dimmie — New York, 11-24070


ᐅ Dorry L Dimos, New York

Address: 71 Avondale Rd Yonkers, NY 10710

Bankruptcy Case 11-23108-rdd Overview: "In a Chapter 7 bankruptcy case, Dorry L Dimos from Yonkers, NY, saw their proceedings start in 06.01.2011 and complete by Sep 21, 2011, involving asset liquidation."
Dorry L Dimos — New York, 11-23108


ᐅ Vincent Dipaola, New York

Address: 1 Dexter Rd Yonkers, NY 10710

Bankruptcy Case 11-24447-rdd Summary: "The case of Vincent Dipaola in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Dipaola — New York, 11-24447


ᐅ Florence Dixon, New York

Address: 4 Sadore Ln Apt 4B Yonkers, NY 10710-4728

Snapshot of U.S. Bankruptcy Proceeding Case 15-22760-rdd: "In a Chapter 7 bankruptcy case, Florence Dixon from Yonkers, NY, saw her proceedings start in 05/29/2015 and complete by Aug 27, 2015, involving asset liquidation."
Florence Dixon — New York, 15-22760


ᐅ Janet Prisca Djentuh, New York

Address: 130 Hillcrest Ave Yonkers, NY 10705-1512

Bankruptcy Case 14-22751-rdd Summary: "Janet Prisca Djentuh's Chapter 7 bankruptcy, filed in Yonkers, NY in May 30, 2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Janet Prisca Djentuh — New York, 14-22751


ᐅ Michele Dockery, New York

Address: 85 Riverdale Ave Apt A641 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 13-22010-rdd: "In a Chapter 7 bankruptcy case, Michele Dockery from Yonkers, NY, saw her proceedings start in Jan 4, 2013 and complete by April 2013, involving asset liquidation."
Michele Dockery — New York, 13-22010


ᐅ Eileen Carmen Dominguez, New York

Address: 80 Riverdale Ave Apt 15E Yonkers, NY 10701-3626

Brief Overview of Bankruptcy Case 2014-22473-rdd: "Yonkers, NY resident Eileen Carmen Dominguez's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-09."
Eileen Carmen Dominguez — New York, 2014-22473


ᐅ Jason Donato, New York

Address: 1 Schroeder St Apt 118 Yonkers, NY 10701-3347

Brief Overview of Bankruptcy Case 15-22746-rdd: "The bankruptcy record of Jason Donato from Yonkers, NY, shows a Chapter 7 case filed in May 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Jason Donato — New York, 15-22746


ᐅ Nicarla E Donato, New York

Address: 1 Schroeder St Apt 118 Yonkers, NY 10701-3347

Brief Overview of Bankruptcy Case 15-22746-rdd: "The bankruptcy record of Nicarla E Donato from Yonkers, NY, shows a Chapter 7 case filed in 05/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.26.2015."
Nicarla E Donato — New York, 15-22746


ᐅ Mavis Donkor, New York

Address: 1116 Warburton Ave Apt 4R Yonkers, NY 10701

Bankruptcy Case 10-24244-rdd Summary: "In a Chapter 7 bankruptcy case, Mavis Donkor from Yonkers, NY, saw her proceedings start in 10/28/2010 and complete by 2011-02-17, involving asset liquidation."
Mavis Donkor — New York, 10-24244


ᐅ Stephen Dooley, New York

Address: 22 Sherwood Ave Yonkers, NY 10704-2506

Bankruptcy Case 08-22378-rdd Summary: "March 2008 marked the beginning of Stephen Dooley's Chapter 13 bankruptcy in Yonkers, NY, entailing a structured repayment schedule, completed by February 2013."
Stephen Dooley — New York, 08-22378


ᐅ Jaclyn A Dorso, New York

Address: 82 Empire St Yonkers, NY 10704-3006

Bankruptcy Case 15-22473-rdd Summary: "Jaclyn A Dorso's Chapter 7 bankruptcy, filed in Yonkers, NY in 04.09.2015, led to asset liquidation, with the case closing in 2015-07-08."
Jaclyn A Dorso — New York, 15-22473


ᐅ Kerri Douglas, New York

Address: 54 Shoreview Dr Apt 1 Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 10-22599-rdd: "In a Chapter 7 bankruptcy case, Kerri Douglas from Yonkers, NY, saw her proceedings start in 2010-03-28 and complete by July 2010, involving asset liquidation."
Kerri Douglas — New York, 10-22599


ᐅ Ezenwata Warren Doyle, New York

Address: 39 Elinor Pl Yonkers, NY 10705

Concise Description of Bankruptcy Case 09-23897-rdd7: "Ezenwata Warren Doyle's bankruptcy, initiated in 2009-10-09 and concluded by January 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ezenwata Warren Doyle — New York, 09-23897


ᐅ Ann Marie Drace, New York

Address: 82 Gavin St Apt 3F Yonkers, NY 10701

Bankruptcy Case 11-22208-rdd Overview: "In a Chapter 7 bankruptcy case, Ann Marie Drace from Yonkers, NY, saw her proceedings start in February 2011 and complete by June 3, 2011, involving asset liquidation."
Ann Marie Drace — New York, 11-22208


ᐅ Warren Druyan, New York

Address: 83 Curtis Ln Yonkers, NY 10710-4415

Brief Overview of Bankruptcy Case 15-22182-rdd: "In Yonkers, NY, Warren Druyan filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-07."
Warren Druyan — New York, 15-22182


ᐅ Reyna Duarte, New York

Address: 269 Edwards Pl # 2 Yonkers, NY 10703-2342

Brief Overview of Bankruptcy Case 15-23374-rdd: "The bankruptcy filing by Reyna Duarte, undertaken in Sep 24, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in December 23, 2015 after liquidating assets."
Reyna Duarte — New York, 15-23374


ᐅ Suzanne Ducasse, New York

Address: 43 Ridge Rd Yonkers, NY 10705-1644

Bankruptcy Case 16-22611-rdd Summary: "Suzanne Ducasse's bankruptcy, initiated in May 2016 and concluded by 2016-07-31 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Ducasse — New York, 16-22611


ᐅ Kim Rae Dufault, New York

Address: 1 Sadore Ln Apt 7Z Yonkers, NY 10710-4830

Bankruptcy Case 14-22736-rdd Overview: "Kim Rae Dufault's bankruptcy, initiated in 2014-05-28 and concluded by August 26, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Rae Dufault — New York, 14-22736


ᐅ Regina Dukaj, New York

Address: 277 Bronx River Rd Apt 4C Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-23347-rdd: "The bankruptcy record of Regina Dukaj from Yonkers, NY, shows a Chapter 7 case filed in 07.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Regina Dukaj — New York, 12-23347


ᐅ Narciso F Dumlao, New York

Address: 64 Bainton St Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-23139-rdd: "The case of Narciso F Dumlao in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Narciso F Dumlao — New York, 12-23139


ᐅ Jonathan Ariel Francisco Duran, New York

Address: 110 Highland Ave Apt 33 Yonkers, NY 10705-1289

Brief Overview of Bankruptcy Case 14-23489-rdd: "In Yonkers, NY, Jonathan Ariel Francisco Duran filed for Chapter 7 bankruptcy in 10/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2015."
Jonathan Ariel Francisco Duran — New York, 14-23489


ᐅ Maria R Duran, New York

Address: 95 Riverdale Ave Apt B104 Yonkers, NY 10701

Bankruptcy Case 11-22970-rdd Overview: "In Yonkers, NY, Maria R Duran filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
Maria R Duran — New York, 11-22970


ᐅ Cesar A Duran, New York

Address: 14 Fairmount Ave Yonkers, NY 10701-5908

Concise Description of Bankruptcy Case 09-22251-rdd7: "Filing for Chapter 13 bankruptcy in 02/24/2009, Cesar A Duran from Yonkers, NY, structured a repayment plan, achieving discharge in 06/27/2013."
Cesar A Duran — New York, 09-22251


ᐅ James Duross, New York

Address: 64 Storey Ln Yonkers, NY 10710

Concise Description of Bankruptcy Case 10-23217-rdd7: "The bankruptcy record of James Duross 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 October 5, 2010."
James Duross — New York, 10-23217


ᐅ Irene Dziadzio, New York

Address: PO Box 1350 Yonkers, NY 10702

Snapshot of U.S. Bankruptcy Proceeding Case 10-23690-rdd: "The bankruptcy record of Irene Dziadzio from Yonkers, NY, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2010."
Irene Dziadzio — New York, 10-23690


ᐅ Lorraine Edghill, New York

Address: 9 Lawrence St Apt 2W Yonkers, NY 10705

Bankruptcy Case 09-24388-rdd Overview: "Yonkers, NY resident Lorraine Edghill's 12/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-28."
Lorraine Edghill — New York, 09-24388


ᐅ Isoline Edwards, New York

Address: 45 Seymour St Apt 2J Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-22891-rdd: "Yonkers, NY resident Isoline Edwards's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-25."
Isoline Edwards — New York, 10-22891


ᐅ Tonya Edwards, New York

Address: 40 Elissa Ln Yonkers, NY 10710

Bankruptcy Case 11-22061-rdd Summary: "Tonya Edwards's bankruptcy, initiated in 01/18/2011 and concluded by 05/10/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tonya Edwards — New York, 11-22061


ᐅ Sandra Edwards, New York

Address: 101 Highland Ave Apt 6P Yonkers, NY 10705

Concise Description of Bankruptcy Case 10-22864-rdd7: "Yonkers, NY resident Sandra Edwards's 2010-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-22."
Sandra Edwards — New York, 10-22864


ᐅ Rhianna Egan, New York

Address: 819 Midland Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-22593-rdd7: "Rhianna Egan's bankruptcy, initiated in 2010-03-26 and concluded by Jul 16, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhianna Egan — New York, 10-22593


ᐅ Marion Eich, New York

Address: 40 Park Ave Apt 53 Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 11-22607-rdd: "Marion Eich's Chapter 7 bankruptcy, filed in Yonkers, NY in Apr 1, 2011, led to asset liquidation, with the case closing in 07/22/2011."
Marion Eich — New York, 11-22607


ᐅ Harris Kathleen Elmore, New York

Address: 409 N Broadway Apt 20 Yonkers, NY 10701-1934

Bankruptcy Case 14-23370-rdd Summary: "The case of Harris Kathleen Elmore in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harris Kathleen Elmore — New York, 14-23370


ᐅ Rana A Emery, New York

Address: 21 Wolffe St # 4E Yonkers, NY 10705-3369

Bankruptcy Case 15-22092-rdd Summary: "Rana A Emery's bankruptcy, initiated in 2015-01-20 and concluded by 04.20.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rana A Emery — New York, 15-22092


ᐅ Miriam Grovanna Emile, New York

Address: 333 Bronx River Rd Apt 618 Yonkers, NY 10704-3450

Bankruptcy Case 15-22910-rdd Overview: "The bankruptcy filing by Miriam Grovanna Emile, undertaken in 2015-06-30 in Yonkers, NY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Miriam Grovanna Emile — New York, 15-22910


ᐅ Arismendy Encarnaacion, New York

Address: 107 Yonkers Ave Apt 2 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-23595-rdd: "In Yonkers, NY, Arismendy Encarnaacion filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Arismendy Encarnaacion — New York, 10-23595


ᐅ Daneri A Encarnacion, New York

Address: 123 Alexander Ave Yonkers, NY 10704-4230

Brief Overview of Bankruptcy Case 16-22114-rdd: "Yonkers, NY resident Daneri A Encarnacion's 2016-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2016."
Daneri A Encarnacion — New York, 16-22114


ᐅ Michael Errico, New York

Address: 80 Westerly St Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 12-23262-rdd: "The bankruptcy record of Michael Errico from Yonkers, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-29."
Michael Errico — New York, 12-23262


ᐅ Arto Ersoy, New York

Address: 1020 Warburton Ave Apt 9F Yonkers, NY 10701

Bankruptcy Case 11-22574-rdd Overview: "Arto Ersoy's Chapter 7 bankruptcy, filed in Yonkers, NY in Mar 30, 2011, led to asset liquidation, with the case closing in 2011-07-20."
Arto Ersoy — New York, 11-22574


ᐅ Lisa Escobar, New York

Address: 1841 Central Park Ave Apt 11A Yonkers, NY 10710

Bankruptcy Case 09-24274-rdd Overview: "Yonkers, NY resident Lisa Escobar's 12/05/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-11."
Lisa Escobar — New York, 09-24274


ᐅ Louis Escobar, New York

Address: 20 Ashford Pl Yonkers, NY 10701-6338

Bankruptcy Case 15-22534-rdd Summary: "In a Chapter 7 bankruptcy case, Louis Escobar from Yonkers, NY, saw their proceedings start in 04/21/2015 and complete by 2015-07-20, involving asset liquidation."
Louis Escobar — New York, 15-22534


ᐅ Ignacio Espejo, New York

Address: 7 Homecrest Ave Yonkers, NY 10703

Bankruptcy Case 10-24038-rdd Summary: "The bankruptcy filing by Ignacio Espejo, undertaken in Sep 29, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in Jan 19, 2011 after liquidating assets."
Ignacio Espejo — New York, 10-24038


ᐅ Robert A Espinal, New York

Address: 214 Truman Ave Yonkers, NY 10703-1023

Snapshot of U.S. Bankruptcy Proceeding Case 14-23484-rdd: "The bankruptcy filing by Robert A Espinal, undertaken in October 2014 in Yonkers, NY under Chapter 7, concluded with discharge in 01/19/2015 after liquidating assets."
Robert A Espinal — New York, 14-23484


ᐅ Yazmin Espinet, New York

Address: PO Box 1508 Yonkers, NY 10704-8508

Bankruptcy Case 14-22778-rdd Overview: "The bankruptcy record of Yazmin Espinet from Yonkers, NY, shows a Chapter 7 case filed in 06/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2014."
Yazmin Espinet — New York, 14-22778


ᐅ Diana Espinosa, New York

Address: 130 Glenwood Ave Apt 35 Yonkers, NY 10703-2637

Bankruptcy Case 15-22060-rdd Summary: "The bankruptcy filing by Diana Espinosa, undertaken in 2015-01-12 in Yonkers, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Diana Espinosa — New York, 15-22060


ᐅ Roselind Espinosa, New York

Address: 66 Main St Apt 516 Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-22538-rdd7: "In a Chapter 7 bankruptcy case, Roselind Espinosa from Yonkers, NY, saw their proceedings start in 03/20/2010 and complete by 07.10.2010, involving asset liquidation."
Roselind Espinosa — New York, 10-22538


ᐅ Gilbert K Essien, New York

Address: 100 Riverdale Ave Apt 3G Yonkers, NY 10701-4631

Snapshot of U.S. Bankruptcy Proceeding Case 14-22061-rdd: "Gilbert K Essien's Chapter 7 bankruptcy, filed in Yonkers, NY in 2014-01-16, led to asset liquidation, with the case closing in 04/16/2014."
Gilbert K Essien — New York, 14-22061


ᐅ Frederick Estevez, New York

Address: 46 Lee Ave Yonkers, NY 10705

Brief Overview of Bankruptcy Case 10-24162-rdd: "Frederick Estevez's bankruptcy, initiated in Oct 16, 2010 and concluded by February 5, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Estevez — New York, 10-24162


ᐅ Henry A Estevez, New York

Address: 500 Riverdale Ave Apt 2L Yonkers, NY 10705-3522

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23007-rdd: "In Yonkers, NY, Henry A Estevez filed for Chapter 7 bankruptcy in July 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2014."
Henry A Estevez — New York, 2014-23007


ᐅ Ana Yuberki Estrella, New York

Address: 6 Hildreth Pl Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-22623-rdd7: "The case of Ana Yuberki Estrella in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Yuberki Estrella — New York, 11-22623


ᐅ Antonio Evangelista, New York

Address: 95 Hart Ave Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-23948-rdd: "Antonio Evangelista's Chapter 7 bankruptcy, filed in Yonkers, NY in November 27, 2013, led to asset liquidation, with the case closing in 2014-03-03."
Antonio Evangelista — New York, 13-23948


ᐅ Anne Evans, New York

Address: 755 Palisade Ave Apt 3B Yonkers, NY 10703

Bankruptcy Case 10-23373-rdd Summary: "In Yonkers, NY, Anne Evans filed for Chapter 7 bankruptcy in 2010-07-07. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2010."
Anne Evans — New York, 10-23373


ᐅ Patricia Evans, New York

Address: 50 Riverdale Ave Apt 15 Yonkers, NY 10701

Concise Description of Bankruptcy Case 10-22653-rdd7: "The bankruptcy filing by Patricia Evans, undertaken in 04/02/2010 in Yonkers, NY under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
Patricia Evans — New York, 10-22653


ᐅ Christian D Evans, New York

Address: 6 Rockland Ave Yonkers, NY 10705

Bankruptcy Case 12-23760-rdd Summary: "The bankruptcy record of Christian D Evans from Yonkers, NY, shows a Chapter 7 case filed in October 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-06."
Christian D Evans — New York, 12-23760


ᐅ Scott Evans, New York

Address: 251 Crescent Pl Apt 1 Yonkers, NY 10704-1628

Concise Description of Bankruptcy Case 2014-23126-rdd7: "In Yonkers, NY, Scott Evans filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
Scott Evans — New York, 2014-23126


ᐅ Lonice J Eversley, New York

Address: 365 Bronx River Rd Apt 2L Yonkers, NY 10704

Bankruptcy Case 12-22752-rdd Overview: "The bankruptcy filing by Lonice J Eversley, undertaken in Apr 20, 2012 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Lonice J Eversley — New York, 12-22752


ᐅ Pamela Fabre, New York

Address: 114 Central Park Ave Yonkers, NY 10704-3520

Concise Description of Bankruptcy Case 2014-22377-rdd7: "In Yonkers, NY, Pamela Fabre filed for Chapter 7 bankruptcy in Mar 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2014."
Pamela Fabre — New York, 2014-22377


ᐅ Issam Fadda, New York

Address: 107 Travers Ave Yonkers, NY 10705

Bankruptcy Case 11-22690-rdd Summary: "In a Chapter 7 bankruptcy case, Issam Fadda from Yonkers, NY, saw their proceedings start in 2011-04-12 and complete by 2011-08-02, involving asset liquidation."
Issam Fadda — New York, 11-22690


ᐅ Cruz Princess Fainsan, New York

Address: 1133 Mile Square Rd Apt 1W Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-23888-rdd7: "Cruz Princess Fainsan's bankruptcy, initiated in 2010-09-10 and concluded by 12.31.2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Princess Fainsan — New York, 10-23888


ᐅ Terriane Fajardo, New York

Address: 210 Hoover Rd Apt 1 Yonkers, NY 10710

Bankruptcy Case 11-22979-rdd Summary: "In a Chapter 7 bankruptcy case, Terriane Fajardo from Yonkers, NY, saw their proceedings start in 05.19.2011 and complete by September 2011, involving asset liquidation."
Terriane Fajardo — New York, 11-22979