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 Dominic M Falcone, New York

Address: 148 Ramsey Ave Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 11-23093-rdd: "The bankruptcy record of Dominic M Falcone from Yonkers, NY, shows a Chapter 7 case filed in 05.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2011."
Dominic M Falcone — New York, 11-23093


ᐅ Kristy Falotico, New York

Address: 87 Smart Ave Yonkers, NY 10704

Bankruptcy Case 10-22186-rdd Summary: "The bankruptcy filing by Kristy Falotico, undertaken in February 1, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 05.08.2010 after liquidating assets."
Kristy Falotico — New York, 10-22186


ᐅ Jason Fannelli, New York

Address: 43 Manning Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-23131-rdd: "The bankruptcy filing by Jason Fannelli, undertaken in June 2010 in Yonkers, NY under Chapter 7, concluded with discharge in 09.22.2010 after liquidating assets."
Jason Fannelli — New York, 10-23131


ᐅ Rocco Farella, New York

Address: 186 Stone Ave Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-23697-rdd: "The case of Rocco Farella in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocco Farella — New York, 10-23697


ᐅ Chiara A Fariello, New York

Address: 169 Concord Rd Yonkers, NY 10710-1847

Bankruptcy Case 2014-23107-rdd Overview: "Yonkers, NY resident Chiara A Fariello's 08.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2014."
Chiara A Fariello — New York, 2014-23107


ᐅ Rocco Fariello, New York

Address: 169 Concord Rd Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 12-22868-rdd: "The bankruptcy record of Rocco Fariello from Yonkers, NY, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2012."
Rocco Fariello — New York, 12-22868


ᐅ Philip Farley, New York

Address: 1304 Midland Ave Apt C33 Yonkers, NY 10704-1472

Bankruptcy Case 15-22398-rdd Overview: "In Yonkers, NY, Philip Farley filed for Chapter 7 bankruptcy in Mar 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2015."
Philip Farley — New York, 15-22398


ᐅ James Farnung, New York

Address: 22 Boone St Yonkers, NY 10704

Bankruptcy Case 13-22778-rdd Overview: "In Yonkers, NY, James Farnung filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2013."
James Farnung — New York, 13-22778


ᐅ George R Fata, New York

Address: 490 McLean Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 11-23815-rdd7: "The bankruptcy record of George R Fata from Yonkers, NY, shows a Chapter 7 case filed in 09/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2012."
George R Fata — New York, 11-23815


ᐅ Brenda Feaster, New York

Address: 19 Bronxville Rd Apt 2R Yonkers, NY 10708

Concise Description of Bankruptcy Case 13-23604-rdd7: "In Yonkers, NY, Brenda Feaster filed for Chapter 7 bankruptcy in 2013-09-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 1, 2014."
Brenda Feaster — New York, 13-23604


ᐅ Anthony Febbo, New York

Address: 32 Woodrow Dr Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 10-23024-rdd: "In a Chapter 7 bankruptcy case, Anthony Febbo from Yonkers, NY, saw their proceedings start in 2010-05-26 and complete by 2010-09-15, involving asset liquidation."
Anthony Febbo — New York, 10-23024


ᐅ Jose Febrillet, New York

Address: 185 Briggs Ave Yonkers, NY 10701-5640

Bankruptcy Case 15-22682-rdd Overview: "Jose Febrillet's bankruptcy, initiated in 05/14/2015 and concluded by Aug 12, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Febrillet — New York, 15-22682


ᐅ Ruth Febrillet, New York

Address: 185 Briggs Ave Yonkers, NY 10701-5640

Bankruptcy Case 15-22682-rdd Overview: "Yonkers, NY resident Ruth Febrillet's May 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2015."
Ruth Febrillet — New York, 15-22682


ᐅ Dennis A Federico, New York

Address: 265 N Broadway Apt 6L Yonkers, NY 10701

Bankruptcy Case 11-22401-rdd Summary: "Yonkers, NY resident Dennis A Federico's 2011-03-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2011."
Dennis A Federico — New York, 11-22401


ᐅ Elisa E Felidi, New York

Address: 114 Ridgewood Ave Yonkers, NY 10704-2306

Brief Overview of Bankruptcy Case 2014-23321-rdd: "The case of Elisa E Felidi in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisa E Felidi — New York, 2014-23321


ᐅ John Felidi, New York

Address: 114 Ridgewood Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-22023-rdd7: "The bankruptcy record of John Felidi from Yonkers, NY, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2011."
John Felidi — New York, 11-22023


ᐅ Altagracia Feliz, New York

Address: 484 Hawthorne Ave Apt 4S Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-23176-rdd: "The bankruptcy record of Altagracia Feliz from Yonkers, NY, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Altagracia Feliz — New York, 10-23176


ᐅ Elizabeth Feliz, New York

Address: 31 Radford St Yonkers, NY 10705

Bankruptcy Case 12-24143-rdd Overview: "In Yonkers, NY, Elizabeth Feliz filed for Chapter 7 bankruptcy in 12.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2013."
Elizabeth Feliz — New York, 12-24143


ᐅ Donald Robert Fellerman, New York

Address: 129 Gramatan Dr Yonkers, NY 10701-5111

Bankruptcy Case 13-42488-PBS Summary: "In Yonkers, NY, Donald Robert Fellerman filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Donald Robert Fellerman — New York, 13-42488


ᐅ Lourdes Fermin, New York

Address: 163 Ridge Ave Apt 3 Yonkers, NY 10703

Concise Description of Bankruptcy Case 10-24135-rdd7: "The bankruptcy filing by Lourdes Fermin, undertaken in October 12, 2010 in Yonkers, NY under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Lourdes Fermin — New York, 10-24135


ᐅ Ramfis Fermin, New York

Address: 216 Stone Ave # 2 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-22620-rdd: "Yonkers, NY resident Ramfis Fermin's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Ramfis Fermin — New York, 10-22620


ᐅ Shirley Fernandez, New York

Address: 9 Agawam S Apt 2B Yonkers, NY 10704

Bankruptcy Case 12-22693-rdd Summary: "The case of Shirley Fernandez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley Fernandez — New York, 12-22693


ᐅ Silis Fernandez, New York

Address: 180 Hawthorne Ave Apt 2F Yonkers, NY 10705

Bankruptcy Case 10-24266-rdd Overview: "Yonkers, NY resident Silis Fernandez's 10/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2011."
Silis Fernandez — New York, 10-24266


ᐅ Melba Fernandez, New York

Address: 148 Chase Ave Yonkers, NY 10703-1934

Concise Description of Bankruptcy Case 14-22311-rdd7: "Yonkers, NY resident Melba Fernandez's Mar 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-08."
Melba Fernandez — New York, 14-22311


ᐅ Elvin R Fernandez, New York

Address: 329 Saw Mill River Rd Apt 1 Yonkers, NY 10701

Bankruptcy Case 13-23920-rdd Summary: "In a Chapter 7 bankruptcy case, Elvin R Fernandez from Yonkers, NY, saw his proceedings start in Nov 22, 2013 and complete by February 26, 2014, involving asset liquidation."
Elvin R Fernandez — New York, 13-23920


ᐅ Rosa M Fernandez, New York

Address: 14 Caryl Ave Apt 42 Yonkers, NY 10705

Brief Overview of Bankruptcy Case 13-23875-rdd: "Rosa M Fernandez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-11-14, led to asset liquidation, with the case closing in 02/18/2014."
Rosa M Fernandez — New York, 13-23875


ᐅ Debby Fernandez, New York

Address: 95 Shonnard Pl Yonkers, NY 10703-2228

Brief Overview of Bankruptcy Case 2014-23210-rdd: "The bankruptcy record of Debby Fernandez from Yonkers, NY, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11.23.2014."
Debby Fernandez — New York, 2014-23210


ᐅ Teresita Fernandez, New York

Address: 114 Ludlow St Apt 1 Yonkers, NY 10705-1159

Bankruptcy Case 15-22829-rdd Overview: "The bankruptcy filing by Teresita Fernandez, undertaken in June 12, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Teresita Fernandez — New York, 15-22829


ᐅ Maria Fernandez, New York

Address: 28 Caryl Ave Apt 2H Yonkers, NY 10705

Brief Overview of Bankruptcy Case 13-22884-rdd: "Maria Fernandez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-06-04, led to asset liquidation, with the case closing in Sep 8, 2013."
Maria Fernandez — New York, 13-22884


ᐅ Angel A Fernandez, New York

Address: 78 Saint Andrews Pl Apt 1D Yonkers, NY 10705

Bankruptcy Case 11-22926-rdd Summary: "Yonkers, NY resident Angel A Fernandez's 2011-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2011."
Angel A Fernandez — New York, 11-22926


ᐅ Frances I Fernandez, New York

Address: 112 Sedgwick Ave Yonkers, NY 10705

Concise Description of Bankruptcy Case 12-23117-rdd7: "The bankruptcy filing by Frances I Fernandez, undertaken in 2012-06-15 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-10-05 after liquidating assets."
Frances I Fernandez — New York, 12-23117


ᐅ Jesse Ferrara, New York

Address: 98 Burhans Ave Yonkers, NY 10701

Bankruptcy Case 09-24125-rdd Summary: "In a Chapter 7 bankruptcy case, Jesse Ferrara from Yonkers, NY, saw their proceedings start in 11/12/2009 and complete by 2010-02-16, involving asset liquidation."
Jesse Ferrara — New York, 09-24125


ᐅ Joseph J Ferrara, New York

Address: 107 Glover Ave Yonkers, NY 10704

Bankruptcy Case 13-23936-rdd Summary: "The bankruptcy record of Joseph J Ferrara from Yonkers, NY, shows a Chapter 7 case filed in Nov 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2014."
Joseph J Ferrara — New York, 13-23936


ᐅ Jacquelyn P Ferraro, New York

Address: 147 Ridge Ave Apt 2R Yonkers, NY 10703

Brief Overview of Bankruptcy Case 11-23364-rdd: "The case of Jacquelyn P Ferraro in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacquelyn P Ferraro — New York, 11-23364


ᐅ Alexandra S Ferreira, New York

Address: 464 Bellevue Ave Yonkers, NY 10703

Bankruptcy Case 11-23535-rdd Overview: "The case of Alexandra S Ferreira in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexandra S Ferreira — New York, 11-23535


ᐅ Anne Marie T Ferri, New York

Address: 21 Wellesley Ave Yonkers, NY 10705

Bankruptcy Case 11-22119-rdd Summary: "Anne Marie T Ferri's Chapter 7 bankruptcy, filed in Yonkers, NY in Jan 31, 2011, led to asset liquidation, with the case closing in 2011-05-23."
Anne Marie T Ferri — New York, 11-22119


ᐅ Stella Fetonti, New York

Address: 11 Burtis Ave Yonkers, NY 10701

Brief Overview of Bankruptcy Case 10-23239-rdd: "Stella Fetonti's Chapter 7 bankruptcy, filed in Yonkers, NY in Jun 17, 2010, led to asset liquidation, with the case closing in 2010-10-07."
Stella Fetonti — New York, 10-23239


ᐅ Michael Fields, New York

Address: 237 N Broadway Apt 4D Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-24106-rdd: "The bankruptcy record of Michael Fields from Yonkers, NY, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-27."
Michael Fields — New York, 10-24106


ᐅ Ebony M Figueroa, New York

Address: 12 Eastman Pl Apt 1L Yonkers, NY 10701-4932

Bankruptcy Case 16-22425-rdd Summary: "Ebony M Figueroa's Chapter 7 bankruptcy, filed in Yonkers, NY in Mar 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Ebony M Figueroa — New York, 16-22425


ᐅ Maria Estela Figueroa, New York

Address: 64 Locust Hill Ave Apt 2G Yonkers, NY 10701-2855

Bankruptcy Case 14-22294-rdd Overview: "The bankruptcy record of Maria Estela Figueroa from Yonkers, NY, shows a Chapter 7 case filed in 03.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2014."
Maria Estela Figueroa — New York, 14-22294


ᐅ Peter Filardo, New York

Address: 70 Parkway N Apt 5A Yonkers, NY 10704-3943

Concise Description of Bankruptcy Case 10-22420-rdd7: "Chapter 13 bankruptcy for Peter Filardo in Yonkers, NY began in Mar 9, 2010, focusing on debt restructuring, concluding with plan fulfillment in 05.15.2013."
Peter Filardo — New York, 10-22420


ᐅ Peter A Filardo, New York

Address: 70 Parkway N Apt 5A Yonkers, NY 10704-3943

Concise Description of Bankruptcy Case 16-22652-rdd7: "Peter A Filardo's Chapter 7 bankruptcy, filed in Yonkers, NY in 05.14.2016, led to asset liquidation, with the case closing in August 2016."
Peter A Filardo — New York, 16-22652


ᐅ Gabriele Fiorino, New York

Address: 68 Cowles Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-22594-rdd: "Gabriele Fiorino's bankruptcy, initiated in March 2011 and concluded by Jul 21, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriele Fiorino — New York, 11-22594


ᐅ Sandra Fischer, New York

Address: 119 Chippewa Rd Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 09-24401-rdd: "In Yonkers, NY, Sandra Fischer filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2010."
Sandra Fischer — New York, 09-24401


ᐅ Rodolfo Fito, New York

Address: 334 Riverdale Ave Apt 6H Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 13-23589-rdd: "Rodolfo Fito's bankruptcy, initiated in 2013-09-26 and concluded by 2013-12-31 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Fito — New York, 13-23589


ᐅ Nicole Fitzgerald, New York

Address: 8 Lane St # 2 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 09-24298-rdd: "The case of Nicole Fitzgerald in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Fitzgerald — New York, 09-24298


ᐅ Roseanne Fleischman, New York

Address: 14 Sweetfield Cir Apt 3C Yonkers, NY 10704

Bankruptcy Case 11-23812-rdd Overview: "Roseanne Fleischman's bankruptcy, initiated in September 2011 and concluded by January 3, 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseanne Fleischman — New York, 11-23812


ᐅ Matthew Fleming, New York

Address: 110 Dehaven Dr Apt 423 Yonkers, NY 10703

Concise Description of Bankruptcy Case 09-24411-rdd7: "The bankruptcy record of Matthew Fleming 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 Mar 30, 2010."
Matthew Fleming — New York, 09-24411


ᐅ Sabrina N Fletcher, New York

Address: 4 Sadore Ln Apt 2Y Yonkers, NY 10710

Brief Overview of Bankruptcy Case 09-23840-rdd: "Yonkers, NY resident Sabrina N Fletcher's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Sabrina N Fletcher — New York, 09-23840


ᐅ Francisco Flores, New York

Address: 129 Linden St Apt 3 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-23265-rdd: "Francisco Flores's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-06-21, led to asset liquidation, with the case closing in Oct 11, 2010."
Francisco Flores — New York, 10-23265


ᐅ Raysa M Flores, New York

Address: 1277 Nepperhan Ave Apt 3 Yonkers, NY 10703-1100

Snapshot of U.S. Bankruptcy Proceeding Case 15-22417-rdd: "Yonkers, NY resident Raysa M Flores's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-28."
Raysa M Flores — New York, 15-22417


ᐅ Richard Flores, New York

Address: 2 Sherwood Ter Apt 5E Yonkers, NY 10704

Bankruptcy Case 11-22152-rdd Overview: "Richard Flores's bankruptcy, initiated in February 3, 2011 and concluded by May 26, 2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Flores — New York, 11-22152


ᐅ Gonzalo R Flores, New York

Address: 15 Hillwood Pl Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-22221-rdd: "The bankruptcy filing by Gonzalo R Flores, undertaken in 02.14.2011 in Yonkers, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Gonzalo R Flores — New York, 11-22221


ᐅ Valero Dionisia F Flynn, New York

Address: 190 Palisade Ave Apt 6E Yonkers, NY 10703-3129

Brief Overview of Bankruptcy Case 14-22296-rdd: "In a Chapter 7 bankruptcy case, Valero Dionisia F Flynn from Yonkers, NY, saw their proceedings start in 03.09.2014 and complete by 2014-06-07, involving asset liquidation."
Valero Dionisia F Flynn — New York, 14-22296


ᐅ Jessica Fong, New York

Address: 25 Tower Pl Apt 2 Yonkers, NY 10703

Bankruptcy Case 10-23492-rdd Overview: "The bankruptcy record of Jessica Fong from Yonkers, NY, shows a Chapter 7 case filed in 07/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 13, 2010."
Jessica Fong — New York, 10-23492


ᐅ Miguel Fonseca, New York

Address: 406 Walnut St Apt 503 Yonkers, NY 10701

Bankruptcy Case 13-23146-rdd Overview: "In a Chapter 7 bankruptcy case, Miguel Fonseca from Yonkers, NY, saw his proceedings start in 2013-07-11 and complete by 2013-10-01, involving asset liquidation."
Miguel Fonseca — New York, 13-23146


ᐅ Juan Fontanez, New York

Address: 27 Ludlow St Apt 2G Yonkers, NY 10705-1968

Brief Overview of Bankruptcy Case 2014-23345-rdd: "The case of Juan Fontanez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Fontanez — New York, 2014-23345


ᐅ Dawn L Forcelli, New York

Address: 632 Palmer Rd Unit 10 Yonkers, NY 10701

Concise Description of Bankruptcy Case 12-22649-rdd7: "The case of Dawn L Forcelli in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn L Forcelli — New York, 12-22649


ᐅ Jeffrey Fournier, New York

Address: PO Box 367 Yonkers, NY 10704

Bankruptcy Case 09-23885-rdd Summary: "Jeffrey Fournier's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.08.2009, led to asset liquidation, with the case closing in 2010-01-12."
Jeffrey Fournier — New York, 09-23885


ᐅ Primrose Francis, New York

Address: 20 Secor Pl Apt 3B Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-22744-rdd: "Primrose Francis's Chapter 7 bankruptcy, filed in Yonkers, NY in May 9, 2013, led to asset liquidation, with the case closing in August 13, 2013."
Primrose Francis — New York, 13-22744


ᐅ Demetrius Francis, New York

Address: 81 Bushey Ave Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-24287-rdd: "In a Chapter 7 bankruptcy case, Demetrius Francis from Yonkers, NY, saw their proceedings start in November 2011 and complete by 03.13.2012, involving asset liquidation."
Demetrius Francis — New York, 11-24287


ᐅ Shanita Michelle Francis, New York

Address: 292 Hawthorne Ave Yonkers, NY 10705-1892

Bankruptcy Case 15-23223-rdd Overview: "In Yonkers, NY, Shanita Michelle Francis filed for Chapter 7 bankruptcy in Aug 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Shanita Michelle Francis — New York, 15-23223


ᐅ Benny Francis, New York

Address: 83 Cresthill Rd Yonkers, NY 10710-2627

Bankruptcy Case 2014-22670-rdd Overview: "Benny Francis's bankruptcy, initiated in May 2014 and concluded by August 12, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny Francis — New York, 2014-22670


ᐅ Sonja Deleon Francisco, New York

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

Bankruptcy Case 14-23489-rdd Summary: "Sonja Deleon Francisco's bankruptcy, initiated in 10/22/2014 and concluded by 01.20.2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonja Deleon Francisco — New York, 14-23489


ᐅ Raphael Franco, New York

Address: 38 Prior Pl Yonkers, NY 10710

Bankruptcy Case 10-24523-rdd Summary: "The bankruptcy filing by Raphael Franco, undertaken in 12/07/2010 in Yonkers, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Raphael Franco — New York, 10-24523


ᐅ Osvaldo Franklin, New York

Address: 103 S Broadway Yonkers, NY 10701

Concise Description of Bankruptcy Case 09-23890-rdd7: "In a Chapter 7 bankruptcy case, Osvaldo Franklin from Yonkers, NY, saw his proceedings start in 10.09.2009 and complete by 2010-01-13, involving asset liquidation."
Osvaldo Franklin — New York, 09-23890


ᐅ Gerry Anthony Frazier, New York

Address: 89 Douglas Ave Apt 1C Yonkers, NY 10703-1930

Brief Overview of Bankruptcy Case 16-22417-rdd: "In a Chapter 7 bankruptcy case, Gerry Anthony Frazier from Yonkers, NY, saw their proceedings start in March 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Gerry Anthony Frazier — New York, 16-22417


ᐅ Maria Fred, New York

Address: 4 Roxbury Dr E Apt 3 Yonkers, NY 10710-1434

Bankruptcy Case 16-22662-rdd Overview: "Maria Fred's bankruptcy, initiated in May 2016 and concluded by 08/14/2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Fred — New York, 16-22662


ᐅ Regina Frederick, New York

Address: 149 Ridge Ave Apt 3F Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 13-22114-rdd: "Regina Frederick's bankruptcy, initiated in 01/28/2013 and concluded by May 4, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Frederick — New York, 13-22114


ᐅ Norma Frederique, New York

Address: 54 Leroy Ave # 1 Yonkers, NY 10705-4518

Brief Overview of Bankruptcy Case 15-22902-rdd: "The bankruptcy record of Norma Frederique from Yonkers, NY, shows a Chapter 7 case filed in Jun 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Norma Frederique — New York, 15-22902


ᐅ Brunilda Freytes, New York

Address: 501 Riverdale Ave Apt 3A Yonkers, NY 10705-3593

Concise Description of Bankruptcy Case 15-22911-rdd7: "The bankruptcy filing by Brunilda Freytes, undertaken in 06/30/2015 in Yonkers, NY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Brunilda Freytes — New York, 15-22911


ᐅ Reynaldo Frias, New York

Address: 26 Normandy Rd Yonkers, NY 10701-6731

Concise Description of Bankruptcy Case 15-22597-rdd7: "The bankruptcy filing by Reynaldo Frias, undertaken in 04.30.2015 in Yonkers, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Reynaldo Frias — New York, 15-22597


ᐅ Alice Friedman, New York

Address: 14 Sweetfield Cir Apt 3F Yonkers, NY 10704

Bankruptcy Case 12-24003-rdd Summary: "In Yonkers, NY, Alice Friedman filed for Chapter 7 bankruptcy in Nov 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.25.2013."
Alice Friedman — New York, 12-24003


ᐅ Raymond Frye, New York

Address: 73 Gordon St Apt 2 Yonkers, NY 10701

Bankruptcy Case 10-23437-rdd Overview: "The bankruptcy record of Raymond Frye from Yonkers, NY, shows a Chapter 7 case filed in Jul 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Raymond Frye — New York, 10-23437


ᐅ Tiffany N Fuller, New York

Address: 159 Hawthorne Ave Apt 6B Yonkers, NY 10705-1003

Snapshot of U.S. Bankruptcy Proceeding Case 14-22622-rdd: "In a Chapter 7 bankruptcy case, Tiffany N Fuller from Yonkers, NY, saw her proceedings start in 05/05/2014 and complete by 08.03.2014, involving asset liquidation."
Tiffany N Fuller — New York, 14-22622


ᐅ Carolyn H Fulton, New York

Address: 1 Hemlock Rd Yonkers, NY 10705

Bankruptcy Case 11-22106-rdd Summary: "The bankruptcy filing by Carolyn H Fulton, undertaken in Jan 28, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 05.20.2011 after liquidating assets."
Carolyn H Fulton — New York, 11-22106


ᐅ Nettie A Funchess, New York

Address: 159 Hawthorne Ave Apt 4A Yonkers, NY 10705-1002

Brief Overview of Bankruptcy Case 15-22656-rdd: "The case of Nettie A Funchess in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nettie A Funchess — New York, 15-22656


ᐅ Anamaria Fuschetto, New York

Address: 15 Stokes Rd Apt 2B Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 10-24287-rdd: "The bankruptcy filing by Anamaria Fuschetto, undertaken in 11.01.2010 in Yonkers, NY under Chapter 7, concluded with discharge in 02.21.2011 after liquidating assets."
Anamaria Fuschetto — New York, 10-24287


ᐅ Paula E Fusco, New York

Address: 15 Locust Hill Ave Apt 1A Yonkers, NY 10701-3055

Snapshot of U.S. Bankruptcy Proceeding Case 16-22787-rdd: "Yonkers, NY resident Paula E Fusco's June 9, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Paula E Fusco — New York, 16-22787


ᐅ Stacey Futrell, New York

Address: 411 Bronx River Rd Apt 5H Yonkers, NY 10704

Concise Description of Bankruptcy Case 10-22401-rdd7: "Yonkers, NY resident Stacey Futrell's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 25, 2010."
Stacey Futrell — New York, 10-22401


ᐅ Francesca Gabriele, New York

Address: 143 Windermere Dr Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-24496-rdd: "In a Chapter 7 bankruptcy case, Francesca Gabriele from Yonkers, NY, saw her proceedings start in December 2011 and complete by Apr 20, 2012, involving asset liquidation."
Francesca Gabriele — New York, 11-24496


ᐅ Parrilla Jose Galarza, New York

Address: 33 Loudoun St Apt 4D Yonkers, NY 10705

Concise Description of Bankruptcy Case 09-24296-rdd7: "Parrilla Jose Galarza's bankruptcy, initiated in 2009-12-08 and concluded by March 14, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parrilla Jose Galarza — New York, 09-24296


ᐅ Heriberto Galdamez, New York

Address: 586 Van Cortlandt Park Ave Yonkers, NY 10705

Bankruptcy Case 11-23460-rdd Overview: "The bankruptcy record of Heriberto Galdamez from Yonkers, NY, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Heriberto Galdamez — New York, 11-23460


ᐅ Medardo Galdamez, New York

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

Bankruptcy Case 2014-22409-rdd Summary: "The case of Medardo Galdamez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Medardo Galdamez — New York, 2014-22409


ᐅ Nancy A Galeano, New York

Address: 170 Lockwood Ave Yonkers, NY 10701-5412

Snapshot of U.S. Bankruptcy Proceeding Case 15-22340-rdd: "Nancy A Galeano's Chapter 7 bankruptcy, filed in Yonkers, NY in March 2015, led to asset liquidation, with the case closing in June 14, 2015."
Nancy A Galeano — New York, 15-22340


ᐅ Claudia Galicia, New York

Address: 165 Highland Ave Apt 2 Yonkers, NY 10705

Bankruptcy Case 10-22662-rdd Overview: "Claudia Galicia's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-04-05, led to asset liquidation, with the case closing in 07/26/2010."
Claudia Galicia — New York, 10-22662


ᐅ Rosanna Galindes, New York

Address: 137 Burhans Ave Apt 6 Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-23700-rdd: "In a Chapter 7 bankruptcy case, Rosanna Galindes from Yonkers, NY, saw her proceedings start in 2010-08-17 and complete by December 2010, involving asset liquidation."
Rosanna Galindes — New York, 10-23700


ᐅ Martina B Gallagher, New York

Address: 880 McLean Ave Apt 2 Yonkers, NY 10704

Bankruptcy Case 12-23143-rdd Summary: "The case of Martina B Gallagher in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martina B Gallagher — New York, 12-23143


ᐅ Joseph M Gallucci, New York

Address: 107 Carver Ter Yonkers, NY 10710

Bankruptcy Case 09-23940-rdd Summary: "The bankruptcy record of Joseph M Gallucci from Yonkers, NY, shows a Chapter 7 case filed in Oct 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2010."
Joseph M Gallucci — New York, 09-23940


ᐅ Carmen Lydia Galvan, New York

Address: 671 Bronx River Rd Apt 4J Yonkers, NY 10704

Brief Overview of Bankruptcy Case 11-24138-rdd: "The bankruptcy filing by Carmen Lydia Galvan, undertaken in October 31, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 02.20.2012 after liquidating assets."
Carmen Lydia Galvan — New York, 11-24138


ᐅ Soon Gannon, New York

Address: 272 S Broadway Apt 1E Yonkers, NY 10705

Bankruptcy Case 11-24182-rdd Overview: "Soon Gannon's bankruptcy, initiated in 11/03/2011 and concluded by February 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soon Gannon — New York, 11-24182


ᐅ Oscar Rene Garay, New York

Address: 34 Lockwood Ave # 1 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-23612-rdd: "In a Chapter 7 bankruptcy case, Oscar Rene Garay from Yonkers, NY, saw his proceedings start in Sep 29, 2013 and complete by 01.03.2014, involving asset liquidation."
Oscar Rene Garay — New York, 13-23612


ᐅ Carlos Garcia, New York

Address: 25 N Broadway Apt 14 Yonkers, NY 10701

Bankruptcy Case 10-23811-rdd Summary: "Yonkers, NY resident Carlos Garcia's 08.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Carlos Garcia — New York, 10-23811


ᐅ Byron G Garcia, New York

Address: 77 Locust Hill Ave Apt 1105 Yonkers, NY 10701-2841

Concise Description of Bankruptcy Case 14-22246-rdd7: "In a Chapter 7 bankruptcy case, Byron G Garcia from Yonkers, NY, saw his proceedings start in February 2014 and complete by 2014-05-29, involving asset liquidation."
Byron G Garcia — New York, 14-22246


ᐅ Francisco Garcia, New York

Address: 7 Roundhill Dr Yonkers, NY 10710

Snapshot of U.S. Bankruptcy Proceeding Case 10-23408-rdd: "In Yonkers, NY, Francisco Garcia filed for Chapter 7 bankruptcy in 2010-07-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-02."
Francisco Garcia — New York, 10-23408


ᐅ Doris J Garcia, New York

Address: 203 Hawthorne Ave Apt 3 Yonkers, NY 10705

Bankruptcy Case 13-22996-rdd Summary: "Doris J Garcia's bankruptcy, initiated in 2013-06-23 and concluded by 09/27/2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris J Garcia — New York, 13-22996


ᐅ Felix Benjamin Garcia, New York

Address: 54 Seminary Ave Yonkers, NY 10704-1871

Bankruptcy Case 16-22887-rdd Summary: "In a Chapter 7 bankruptcy case, Felix Benjamin Garcia from Yonkers, NY, saw his proceedings start in 06/30/2016 and complete by September 2016, involving asset liquidation."
Felix Benjamin Garcia — New York, 16-22887


ᐅ James Garcia, New York

Address: 78 Beaumont Cir Apt 4 Yonkers, NY 10710

Bankruptcy Case 13-22929-rdd Overview: "James Garcia's Chapter 7 bankruptcy, filed in Yonkers, NY in 2013-06-12, led to asset liquidation, with the case closing in 09.10.2013."
James Garcia — New York, 13-22929


ᐅ Clara Garcia, New York

Address: 139 Park Ave Apt 2 Yonkers, NY 10703

Brief Overview of Bankruptcy Case 10-22539-rdd: "In Yonkers, NY, Clara Garcia filed for Chapter 7 bankruptcy in 03/20/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Clara Garcia — New York, 10-22539


ᐅ David V Garcia, New York

Address: 98 Harrison Ave Apt 5 Yonkers, NY 10705-2610

Concise Description of Bankruptcy Case 14-22259-rdd7: "David V Garcia's bankruptcy, initiated in 03.01.2014 and concluded by 2014-05-30 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David V Garcia — New York, 14-22259