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 Richard Kaplowitz, New York

Address: 409 N Broadway Apt 18 Yonkers, NY 10701

Bankruptcy Case 11-22331-rdd Summary: "Yonkers, NY resident Richard Kaplowitz's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Richard Kaplowitz — New York, 11-22331


ᐅ Rabi Karimu, New York

Address: 95 Riverdale Ave Apt B303 Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-22451-rdd7: "In Yonkers, NY, Rabi Karimu filed for Chapter 7 bankruptcy in March 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2011."
Rabi Karimu — New York, 11-22451


ᐅ Ellen Marcia Katz, New York

Address: 44 Vernon Ave Yonkers, NY 10704

Bankruptcy Case 09-23816-rdd Summary: "In Yonkers, NY, Ellen Marcia Katz filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Ellen Marcia Katz — New York, 09-23816


ᐅ Michael T Kelly, New York

Address: 441 N Broadway Apt 20 Yonkers, NY 10701-1942

Concise Description of Bankruptcy Case 2014-22531-rdd7: "The case of Michael T Kelly in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael T Kelly — New York, 2014-22531


ᐅ Gavin Megan Kelly, New York

Address: 101 Alexander Ave Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-23799-rdd: "In Yonkers, NY, Gavin Megan Kelly filed for Chapter 7 bankruptcy in 2012-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-12."
Gavin Megan Kelly — New York, 12-23799


ᐅ Thomas Kelly, New York

Address: 95 Sedgwick Ave Apt 1A Yonkers, NY 10705-2622

Bankruptcy Case 15-22921-rdd Summary: "The bankruptcy record of Thomas Kelly from Yonkers, NY, shows a Chapter 7 case filed in 07/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Thomas Kelly — New York, 15-22921


ᐅ Leesa M Kelly, New York

Address: 1080 Warburton Ave Apt 5A Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-23154-rdd: "In Yonkers, NY, Leesa M Kelly filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Leesa M Kelly — New York, 11-23154


ᐅ Peter W Keneally, New York

Address: 42 Landscape Ave Yonkers, NY 10705

Bankruptcy Case 13-23208-rdd Summary: "Yonkers, NY resident Peter W Keneally's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.23.2013."
Peter W Keneally — New York, 13-23208


ᐅ Suprina Kenney, New York

Address: 1085 Warburton Ave Apt 317 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22554-rdd: "The bankruptcy filing by Suprina Kenney, undertaken in 03/28/2011 in Yonkers, NY under Chapter 7, concluded with discharge in 07/18/2011 after liquidating assets."
Suprina Kenney — New York, 11-22554


ᐅ Edward Keppel, New York

Address: 402 Saint Barnabas Pl Apt 2C Yonkers, NY 10704

Bankruptcy Case 12-22422-rdd Overview: "The case of Edward Keppel in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Keppel — New York, 12-22422


ᐅ Amina Khalid, New York

Address: 966 Mile Square Rd Yonkers, NY 10704-2136

Bankruptcy Case 15-22428-rdd Overview: "In Yonkers, NY, Amina Khalid filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Amina Khalid — New York, 15-22428


ᐅ Mohammed Khalid, New York

Address: 966 Mile Square Rd Yonkers, NY 10704-2136

Concise Description of Bankruptcy Case 15-22428-rdd7: "Yonkers, NY resident Mohammed Khalid's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Mohammed Khalid — New York, 15-22428


ᐅ Shamshad Khan, New York

Address: 11 Dunwoodie St # 1 Yonkers, NY 10704-2607

Snapshot of U.S. Bankruptcy Proceeding Case 15-23576-rdd: "In a Chapter 7 bankruptcy case, Shamshad Khan from Yonkers, NY, saw their proceedings start in 11/01/2015 and complete by 2016-01-30, involving asset liquidation."
Shamshad Khan — New York, 15-23576


ᐅ Atique A Khan, New York

Address: 54 Norwood Rd Yonkers, NY 10710

Brief Overview of Bankruptcy Case 11-23069-rdd: "The bankruptcy filing by Atique A Khan, undertaken in 05.27.2011 in Yonkers, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Atique A Khan — New York, 11-23069


ᐅ Alex D Khoury, New York

Address: 85 Ash St Apt 2 Yonkers, NY 10701-3928

Bankruptcy Case 16-22562-rdd Summary: "Alex D Khoury's bankruptcy, initiated in 2016-04-22 and concluded by 07.21.2016 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alex D Khoury — New York, 16-22562


ᐅ Damion Kiffn, New York

Address: 132 Burhans Ave Apt 2 Yonkers, NY 10701

Bankruptcy Case 12-22563-rdd Summary: "In a Chapter 7 bankruptcy case, Damion Kiffn from Yonkers, NY, saw his proceedings start in March 2012 and complete by 07/09/2012, involving asset liquidation."
Damion Kiffn — New York, 12-22563


ᐅ Lorraine A Kilgannon, New York

Address: 255 Bronx River Rd Apt 6M Yonkers, NY 10704-3728

Bankruptcy Case 15-22816-rdd Summary: "In a Chapter 7 bankruptcy case, Lorraine A Kilgannon from Yonkers, NY, saw her proceedings start in 06/10/2015 and complete by September 2015, involving asset liquidation."
Lorraine A Kilgannon — New York, 15-22816


ᐅ Yu Hien Kim, New York

Address: 96 Boxwood Rd Yonkers, NY 10710-1602

Brief Overview of Bankruptcy Case 15-23191-rdd: "Yonkers, NY resident Yu Hien Kim's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2015."
Yu Hien Kim — New York, 15-23191


ᐅ In Suk Kim, New York

Address: 289 Nepperhan Ave Apt 7B Yonkers, NY 10701-3455

Bankruptcy Case 15-22455-rdd Summary: "Yonkers, NY resident In Suk Kim's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
In Suk Kim — New York, 15-22455


ᐅ Dong H Kim, New York

Address: 24 Beaumont Cir Apt 1 Yonkers, NY 10710-1521

Brief Overview of Bankruptcy Case 2014-22708-rdd: "In Yonkers, NY, Dong H Kim filed for Chapter 7 bankruptcy in May 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/18/2014."
Dong H Kim — New York, 2014-22708


ᐅ Arthur Haynes King, New York

Address: 455 N Broadway Apt 41 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-23423-rdd: "Arthur Haynes King's bankruptcy, initiated in 08.26.2013 and concluded by November 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Haynes King — New York, 13-23423


ᐅ Keith Knecht, New York

Address: 231 Jessamine Ave Yonkers, NY 10701-5617

Snapshot of U.S. Bankruptcy Proceeding Case 15-23249-rdd: "The bankruptcy filing by Keith Knecht, undertaken in 2015-08-29 in Yonkers, NY under Chapter 7, concluded with discharge in 11/27/2015 after liquidating assets."
Keith Knecht — New York, 15-23249


ᐅ Phyllis J Knecht, New York

Address: 231 Jessamine Ave Yonkers, NY 10701-5617

Bankruptcy Case 14-22913-rdd Overview: "In Yonkers, NY, Phyllis J Knecht filed for Chapter 7 bankruptcy in 2014-06-25. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Phyllis J Knecht — New York, 14-22913


ᐅ Debra Michelle Knight, New York

Address: 111 Valentine Ln Apt 2B Yonkers, NY 10705

Concise Description of Bankruptcy Case 12-23880-rdd7: "Yonkers, NY resident Debra Michelle Knight's October 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2013."
Debra Michelle Knight — New York, 12-23880


ᐅ Thomas Eugene Knotts, New York

Address: 42 Hunts Bridge Rd Yonkers, NY 10704

Bankruptcy Case 11-23067-rdd Summary: "The case of Thomas Eugene Knotts in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Eugene Knotts — New York, 11-23067


ᐅ Scott Kolarick, New York

Address: 3 Armstrong Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 09-24182-rdd7: "The case of Scott Kolarick in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Kolarick — New York, 09-24182


ᐅ Teresa Kolasinska, New York

Address: 76 Dehaven Dr Apt 3H Yonkers, NY 10703

Snapshot of U.S. Bankruptcy Proceeding Case 11-24166-rdd: "The bankruptcy filing by Teresa Kolasinska, undertaken in October 31, 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2012-02-20 after liquidating assets."
Teresa Kolasinska — New York, 11-24166


ᐅ Cynthia Roberta Komosinski, New York

Address: 50 Hardy Pl Yonkers, NY 10703-1425

Bankruptcy Case 14-23385-rdd Summary: "In a Chapter 7 bankruptcy case, Cynthia Roberta Komosinski from Yonkers, NY, saw her proceedings start in 09.30.2014 and complete by Dec 29, 2014, involving asset liquidation."
Cynthia Roberta Komosinski — New York, 14-23385


ᐅ Steven Joseph Komosinski, New York

Address: 50 Hardy Pl Yonkers, NY 10703-1425

Concise Description of Bankruptcy Case 14-23385-rdd7: "Steven Joseph Komosinski's Chapter 7 bankruptcy, filed in Yonkers, NY in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Steven Joseph Komosinski — New York, 14-23385


ᐅ Patricia Ama Konadu, New York

Address: 160 Warburton Ave Apt 4K Yonkers, NY 10701-2528

Bankruptcy Case 14-23643-rdd Summary: "The bankruptcy filing by Patricia Ama Konadu, undertaken in 11/24/2014 in Yonkers, NY under Chapter 7, concluded with discharge in 02/22/2015 after liquidating assets."
Patricia Ama Konadu — New York, 14-23643


ᐅ Lincoln Kong, New York

Address: 164 Hildreth Pl # 1 Yonkers, NY 10704

Concise Description of Bankruptcy Case 11-23138-rdd7: "Lincoln Kong's Chapter 7 bankruptcy, filed in Yonkers, NY in 06.07.2011, led to asset liquidation, with the case closing in Sep 27, 2011."
Lincoln Kong — New York, 11-23138


ᐅ Jacqueline N Korr, New York

Address: 40 Spring Rd Apt B Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 12-10807-CSS: "Jacqueline N Korr's Chapter 7 bankruptcy, filed in Yonkers, NY in 03/06/2012, led to asset liquidation, with the case closing in 06/26/2012."
Jacqueline N Korr — New York, 12-10807


ᐅ Philip Koshy, New York

Address: 4 Winchester Ave Apt 1B Yonkers, NY 10710-5817

Snapshot of U.S. Bankruptcy Proceeding Case 14-23663-rdd: "Philip Koshy's Chapter 7 bankruptcy, filed in Yonkers, NY in 12/03/2014, led to asset liquidation, with the case closing in Mar 3, 2015."
Philip Koshy — New York, 14-23663


ᐅ Aneliya Kostova, New York

Address: 31 Alexander Ave Yonkers, NY 10704

Bankruptcy Case 10-23947-rdd Overview: "Yonkers, NY resident Aneliya Kostova's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
Aneliya Kostova — New York, 10-23947


ᐅ Chris J Kowalsky, New York

Address: 81 Hilltop Acres Yonkers, NY 10704

Bankruptcy Case 13-23389-rdd Summary: "The bankruptcy filing by Chris J Kowalsky, undertaken in August 2013 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Chris J Kowalsky — New York, 13-23389


ᐅ Donald Kranker, New York

Address: 260 S Broadway Apt 6H Yonkers, NY 10705-2002

Snapshot of U.S. Bankruptcy Proceeding Case 15-22769-rdd: "The bankruptcy filing by Donald Kranker, undertaken in 05/30/2015 in Yonkers, NY under Chapter 7, concluded with discharge in 08/28/2015 after liquidating assets."
Donald Kranker — New York, 15-22769


ᐅ Robert P Kresse, New York

Address: 66 Joan Dr Yonkers, NY 10704

Brief Overview of Bankruptcy Case 13-24055-rdd: "In a Chapter 7 bankruptcy case, Robert P Kresse from Yonkers, NY, saw their proceedings start in December 2013 and complete by March 2014, involving asset liquidation."
Robert P Kresse — New York, 13-24055


ᐅ Veronica Kriz, New York

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

Brief Overview of Bankruptcy Case 10-22235-rdd: "Veronica Kriz's bankruptcy, initiated in 02.09.2010 and concluded by May 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Kriz — New York, 10-22235


ᐅ David K Kunz, New York

Address: 1100 Warburton Ave Apt 5 Yonkers, NY 10701

Bankruptcy Case 11-24174-rdd Summary: "David K Kunz's Chapter 7 bankruptcy, filed in Yonkers, NY in November 2011, led to asset liquidation, with the case closing in February 21, 2012."
David K Kunz — New York, 11-24174


ᐅ Cathy Kurilla, New York

Address: 27 Marion Ave Yonkers, NY 10710-2707

Concise Description of Bankruptcy Case 15-22331-rdd7: "In a Chapter 7 bankruptcy case, Cathy Kurilla from Yonkers, NY, saw her proceedings start in 2015-03-14 and complete by 2015-06-12, involving asset liquidation."
Cathy Kurilla — New York, 15-22331


ᐅ Richard Kurilla, New York

Address: 27 Marion Ave Yonkers, NY 10710-2707

Snapshot of U.S. Bankruptcy Proceeding Case 15-22331-rdd: "Richard Kurilla's bankruptcy, initiated in Mar 14, 2015 and concluded by 06/12/2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Kurilla — New York, 15-22331


ᐅ Wieslaw Kutny, New York

Address: 219 Bronx River Rd Apt 4K Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 13-22286-rdd: "The bankruptcy record of Wieslaw Kutny from Yonkers, NY, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2013."
Wieslaw Kutny — New York, 13-22286


ᐅ Sherry Kwartler, New York

Address: 632 Warburton Ave Apt 4C Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-22267-rdd: "The bankruptcy record of Sherry Kwartler from Yonkers, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2010."
Sherry Kwartler — New York, 10-22267


ᐅ Cynthia Laboy, New York

Address: 766 Tuckahoe Rd Apt 2B Yonkers, NY 10710

Brief Overview of Bankruptcy Case 13-22363-rdd: "In Yonkers, NY, Cynthia Laboy filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Cynthia Laboy — New York, 13-22363


ᐅ Alguilele Lacroix, New York

Address: 150 Croydon Rd Yonkers, NY 10710

Bankruptcy Case 13-23164-rdd Overview: "In a Chapter 7 bankruptcy case, Alguilele Lacroix from Yonkers, NY, saw their proceedings start in July 13, 2013 and complete by October 17, 2013, involving asset liquidation."
Alguilele Lacroix — New York, 13-23164


ᐅ Arjoon Lal, New York

Address: 614 Odell Ave Yonkers, NY 10710-4106

Bankruptcy Case 14-23506-rdd Overview: "In a Chapter 7 bankruptcy case, Arjoon Lal from Yonkers, NY, saw their proceedings start in 10.28.2014 and complete by January 2015, involving asset liquidation."
Arjoon Lal — New York, 14-23506


ᐅ Dava Lala, New York

Address: 97 Hyatt Ave Yonkers, NY 10704-4314

Snapshot of U.S. Bankruptcy Proceeding Case 15-22096-rdd: "The bankruptcy record of Dava Lala from Yonkers, NY, shows a Chapter 7 case filed in Jan 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 21, 2015."
Dava Lala — New York, 15-22096


ᐅ Schray Maria L Lala, New York

Address: 1364 Nepperhan Ave Yonkers, NY 10703-1012

Concise Description of Bankruptcy Case 14-23597-rdd7: "In Yonkers, NY, Schray Maria L Lala filed for Chapter 7 bankruptcy in 11/14/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2015."
Schray Maria L Lala — New York, 14-23597


ᐅ Genevieve Lamantia, New York

Address: 678 Warburton Ave Apt 2I Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-23864-rdd: "Genevieve Lamantia's bankruptcy, initiated in September 2010 and concluded by 12/28/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genevieve Lamantia — New York, 10-23864


ᐅ Erin Lamedica, New York

Address: 104 Durst Pl Yonkers, NY 10704

Bankruptcy Case 10-24641-rdd Overview: "The bankruptcy record of Erin Lamedica from Yonkers, NY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Erin Lamedica — New York, 10-24641


ᐅ Stella Maris Lamunu, New York

Address: 678 Warburton Ave Apt 4C Yonkers, NY 10701

Brief Overview of Bankruptcy Case 12-23084-rdd: "Stella Maris Lamunu's bankruptcy, initiated in 06.07.2012 and concluded by Sep 27, 2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stella Maris Lamunu — New York, 12-23084


ᐅ Allen Lang, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 11-22379-rdd: "Allen Lang's bankruptcy, initiated in 2011-03-03 and concluded by 06/23/2011 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Lang — New York, 11-22379


ᐅ Yolanda Lashley, New York

Address: 30 Bruce Ave Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-24141-rdd: "The case of Yolanda Lashley in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Lashley — New York, 10-24141


ᐅ Salvatore J Laterra, New York

Address: 31 Tyndale Pl Yonkers, NY 10701-5430

Bankruptcy Case 14-23709-rdd Overview: "Yonkers, NY resident Salvatore J Laterra's 12.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2015."
Salvatore J Laterra — New York, 14-23709


ᐅ Jr Louis Lathon, New York

Address: 21 McFadden Cir Apt 2 Yonkers, NY 10701

Bankruptcy Case 12-22802-rdd Summary: "The bankruptcy record of Jr Louis Lathon from Yonkers, NY, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2012."
Jr Louis Lathon — New York, 12-22802


ᐅ Frances R Lauer, New York

Address: 62 Shoreview Dr Apt 1 Yonkers, NY 10710-1366

Concise Description of Bankruptcy Case 14-22804-rdd7: "The case of Frances R Lauer in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances R Lauer — New York, 14-22804


ᐅ Rosemarie Laurenzana, New York

Address: 26 Hildreth Pl Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-22853-rdd: "Rosemarie Laurenzana's Chapter 7 bankruptcy, filed in Yonkers, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-20."
Rosemarie Laurenzana — New York, 10-22853


ᐅ Darrin Lavalley, New York

Address: 10 Cascade Ter Apt 2D Yonkers, NY 10703-1330

Brief Overview of Bankruptcy Case 15-23745-rdd: "The bankruptcy filing by Darrin Lavalley, undertaken in Dec 5, 2015 in Yonkers, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Darrin Lavalley — New York, 15-23745


ᐅ Paul Lawson, New York

Address: 80 Riverdale Ave Apt 10M Yonkers, NY 10701

Brief Overview of Bankruptcy Case 11-22475-rdd: "The bankruptcy filing by Paul Lawson, undertaken in March 2011 in Yonkers, NY under Chapter 7, concluded with discharge in 2011-07-05 after liquidating assets."
Paul Lawson — New York, 11-22475


ᐅ Melinda Rolon Ledesma, New York

Address: 1841 Central Park Ave Apt 19D Yonkers, NY 10710

Concise Description of Bankruptcy Case 13-22555-rdd7: "In a Chapter 7 bankruptcy case, Melinda Rolon Ledesma from Yonkers, NY, saw her proceedings start in April 2013 and complete by 07/11/2013, involving asset liquidation."
Melinda Rolon Ledesma — New York, 13-22555


ᐅ Christopher J Lee, New York

Address: 95 Sedgwick Ave Apt 2B Yonkers, NY 10705-2622

Concise Description of Bankruptcy Case 2014-22532-rdd7: "The bankruptcy filing by Christopher J Lee, undertaken in 04/17/2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-07-16 after liquidating assets."
Christopher J Lee — New York, 2014-22532


ᐅ Lorraine H Lee, New York

Address: 301 Prescott St Apt 2 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 12-24030-rdd: "The bankruptcy filing by Lorraine H Lee, undertaken in 2012-11-28 in Yonkers, NY under Chapter 7, concluded with discharge in 2013-03-04 after liquidating assets."
Lorraine H Lee — New York, 12-24030


ᐅ Frank Legio, New York

Address: 330 Mile Square Rd Yonkers, NY 10701-5269

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23135-rdd: "The bankruptcy filing by Frank Legio, undertaken in 08.08.2014 in Yonkers, NY under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Frank Legio — New York, 2014-23135


ᐅ Michelle L Lemmonds, New York

Address: 67 Newkirk Rd Yonkers, NY 10710

Bankruptcy Case 13-23771-rdd Summary: "The case of Michelle L Lemmonds in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle L Lemmonds — New York, 13-23771


ᐅ Tracy Lentini, New York

Address: 575 Bronx River Rd Apt 8G Yonkers, NY 10704

Bankruptcy Case 09-23927-rdd Summary: "The bankruptcy filing by Tracy Lentini, undertaken in October 14, 2009 in Yonkers, NY under Chapter 7, concluded with discharge in 01.18.2010 after liquidating assets."
Tracy Lentini — New York, 09-23927


ᐅ Zachary N Lethco, New York

Address: 330 Edwards Pl Yonkers, NY 10703-2306

Bankruptcy Case 16-11185-1-rel Overview: "In a Chapter 7 bankruptcy case, Zachary N Lethco from Yonkers, NY, saw his proceedings start in 06.27.2016 and complete by 2016-09-25, involving asset liquidation."
Zachary N Lethco — New York, 16-11185-1


ᐅ Ruben Levano, New York

Address: 294 New Main St Apt 2S Yonkers, NY 10701

Bankruptcy Case 11-24091-rdd Overview: "The bankruptcy filing by Ruben Levano, undertaken in 2011-10-25 in Yonkers, NY under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Ruben Levano — New York, 11-24091


ᐅ Teresa Lewis, New York

Address: PO Box 92 Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 10-23500-rdd: "The case of Teresa Lewis in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Lewis — New York, 10-23500


ᐅ Carmen Liceaga, New York

Address: 1 Sadore Ln Apt 4K Yonkers, NY 10710-4815

Bankruptcy Case 15-22591-rdd Summary: "Carmen Liceaga's Chapter 7 bankruptcy, filed in Yonkers, NY in 2015-04-29, led to asset liquidation, with the case closing in 07.28.2015."
Carmen Liceaga — New York, 15-22591


ᐅ Jay Lieberman, New York

Address: 21 Lane St Apt 2 Yonkers, NY 10701

Bankruptcy Case 10-22848-rdd Overview: "Jay Lieberman's bankruptcy, initiated in Apr 30, 2010 and concluded by Aug 20, 2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Lieberman — New York, 10-22848


ᐅ Brenden C Lilly, New York

Address: 184 Rosedale Rd Yonkers, NY 10710

Bankruptcy Case 12-22045-rdd Overview: "In Yonkers, NY, Brenden C Lilly filed for Chapter 7 bankruptcy in January 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2012."
Brenden C Lilly — New York, 12-22045


ᐅ Saul Lima, New York

Address: 50 Midland Ave Yonkers, NY 10705-2733

Bankruptcy Case 15-22954-rdd Overview: "Saul Lima's bankruptcy, initiated in July 9, 2015 and concluded by October 7, 2015 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Lima — New York, 15-22954


ᐅ Michael A Limato, New York

Address: 28 Nelson St Yonkers, NY 10704

Brief Overview of Bankruptcy Case 12-22367-rdd: "Michael A Limato's bankruptcy, initiated in 2012-02-21 and concluded by 06.12.2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Limato — New York, 12-22367


ᐅ Effie Lindo, New York

Address: 222 N Broadway Apt 6C Yonkers, NY 10701

Bankruptcy Case 13-22691-rdd Summary: "Effie Lindo's bankruptcy, initiated in 04.30.2013 and concluded by Aug 4, 2013 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Effie Lindo — New York, 13-22691


ᐅ Heather Line, New York

Address: 1465 Nepperhan Ave Apt 3D Yonkers, NY 10703-1049

Bankruptcy Case 15-22944-rdd Summary: "The bankruptcy record of Heather Line from Yonkers, NY, shows a Chapter 7 case filed in 07/08/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2015."
Heather Line — New York, 15-22944


ᐅ William Lingham, New York

Address: 9 Bryn Mawr Pl Yonkers, NY 10701

Snapshot of U.S. Bankruptcy Proceeding Case 10-22339-rdd: "William Lingham's bankruptcy, initiated in 2010-02-25 and concluded by 2010-06-17 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Lingham — New York, 10-22339


ᐅ James E Lingley, New York

Address: 42 Sterling Ave Apt 2 Yonkers, NY 10704

Bankruptcy Case 11-24485-rdd Overview: "The bankruptcy filing by James E Lingley, undertaken in 2011-12-28 in Yonkers, NY under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
James E Lingley — New York, 11-24485


ᐅ Aaron Liranzo, New York

Address: 10 Delano Ave Yonkers, NY 10704

Concise Description of Bankruptcy Case 12-23252-rdd7: "Aaron Liranzo's bankruptcy, initiated in 2012-07-06 and concluded by 10/26/2012 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Liranzo — New York, 12-23252


ᐅ Juan L Liriano, New York

Address: 406 Walnut St Apt 421 Yonkers, NY 10701

Brief Overview of Bankruptcy Case 13-23567-rdd: "The case of Juan L Liriano in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan L Liriano — New York, 13-23567


ᐅ Christina Faye Llewellyn, New York

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

Bankruptcy Case 16-22416-rdd Overview: "Christina Faye Llewellyn's bankruptcy, initiated in March 30, 2016 and concluded by 2016-06-28 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Faye Llewellyn — New York, 16-22416


ᐅ Joseph Lobbe, New York

Address: 191 Park Ave Apt 27 Yonkers, NY 10703-2645

Bankruptcy Case 14-22299-rdd Summary: "Yonkers, NY resident Joseph Lobbe's 2014-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2014."
Joseph Lobbe — New York, 14-22299


ᐅ Dianne M Lobello, New York

Address: 144 Wickes Ave Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-22651-rdd7: "Yonkers, NY resident Dianne M Lobello's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2011."
Dianne M Lobello — New York, 11-22651


ᐅ William A Lodes, New York

Address: 42 Brynwood Rd Yonkers, NY 10701

Bankruptcy Case 12-23286-rdd Summary: "The case of William A Lodes in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Lodes — New York, 12-23286


ᐅ Erica Lodge, New York

Address: 251 Crescent Pl Yonkers, NY 10704

Snapshot of U.S. Bankruptcy Proceeding Case 10-24719-rdd: "The bankruptcy record of Erica Lodge from Yonkers, NY, shows a Chapter 7 case filed in Dec 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Erica Lodge — New York, 10-24719


ᐅ Sharon D Loechel, New York

Address: 143 Bruce Ave Apt 5C Yonkers, NY 10705

Snapshot of U.S. Bankruptcy Proceeding Case 11-22685-rdd: "The bankruptcy record of Sharon D Loechel from Yonkers, NY, shows a Chapter 7 case filed in Apr 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2011."
Sharon D Loechel — New York, 11-22685


ᐅ Fernando Logrono, New York

Address: 107 Glen Rd Apt 2D Yonkers, NY 10704

Bankruptcy Case 11-24108-rdd Summary: "Fernando Logrono's Chapter 7 bankruptcy, filed in Yonkers, NY in 10.26.2011, led to asset liquidation, with the case closing in February 15, 2012."
Fernando Logrono — New York, 11-24108


ᐅ Jr David P Lombardi, New York

Address: 272 S Broadway Apt 3K Yonkers, NY 10705

Brief Overview of Bankruptcy Case 13-22305-rdd: "Yonkers, NY resident Jr David P Lombardi's 2013-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-21."
Jr David P Lombardi — New York, 13-22305


ᐅ Robert Long, New York

Address: 238 Tibbetts Rd Yonkers, NY 10705

Concise Description of Bankruptcy Case 13-23701-rdd7: "The bankruptcy record of Robert Long from Yonkers, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2014."
Robert Long — New York, 13-23701


ᐅ Frank J Longbucco, New York

Address: 21 Annsville Trl Yonkers, NY 10703-1603

Bankruptcy Case 2014-22986-rdd Summary: "The case of Frank J Longbucco in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank J Longbucco — New York, 2014-22986


ᐅ Jaime Lopez, New York

Address: 240 McLean Ave Yonkers, NY 10705

Bankruptcy Case 12-23359-rdd Summary: "The bankruptcy record of Jaime Lopez 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 November 16, 2012."
Jaime Lopez — New York, 12-23359


ᐅ Iii Alphonso Lopez, New York

Address: 56 Alida St Yonkers, NY 10704

Bankruptcy Case 11-24221-rdd Overview: "Iii Alphonso Lopez's bankruptcy, initiated in 2011-11-10 and concluded by 2012-02-14 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Alphonso Lopez — New York, 11-24221


ᐅ Iii William Lopez, New York

Address: 3 Sadore Ln Apt 7O Yonkers, NY 10710

Brief Overview of Bankruptcy Case 09-24088-rdd: "Iii William Lopez's Chapter 7 bankruptcy, filed in Yonkers, NY in 2009-11-05, led to asset liquidation, with the case closing in Feb 9, 2010."
Iii William Lopez — New York, 09-24088


ᐅ Sandra A Lopez, New York

Address: 43 Caryl Ave Bsmt Yonkers, NY 10705-3935

Snapshot of U.S. Bankruptcy Proceeding Case 14-23579-rdd: "The bankruptcy record of Sandra A Lopez from Yonkers, NY, shows a Chapter 7 case filed in Nov 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-10."
Sandra A Lopez — New York, 14-23579


ᐅ Roberto Lopez, New York

Address: 57 Hearst St Yonkers, NY 10703

Concise Description of Bankruptcy Case 12-23356-rdd7: "The case of Roberto Lopez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Lopez — New York, 12-23356


ᐅ Alex Lopez, New York

Address: 687 Bronx River Rd Apt 1E Yonkers, NY 10704-1707

Snapshot of U.S. Bankruptcy Proceeding Case 15-22622-rdd: "Yonkers, NY resident Alex Lopez's 05/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Alex Lopez — New York, 15-22622


ᐅ Jose Lopez, New York

Address: 50A Locust Hill Ave Apt 5F Yonkers, NY 10701

Concise Description of Bankruptcy Case 11-24304-rdd7: "The case of Jose Lopez in Yonkers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Lopez — New York, 11-24304


ᐅ Joaquin Didier Lopez, New York

Address: 56 Morningside Ave Yonkers, NY 10703

Concise Description of Bankruptcy Case 11-24162-rdd7: "In a Chapter 7 bankruptcy case, Joaquin Didier Lopez from Yonkers, NY, saw his proceedings start in October 31, 2011 and complete by 02/20/2012, involving asset liquidation."
Joaquin Didier Lopez — New York, 11-24162


ᐅ Hilda Lopez, New York

Address: 31 Thurman St Yonkers, NY 10701

Bankruptcy Case 12-24145-rdd Overview: "The bankruptcy record of Hilda Lopez from Yonkers, NY, shows a Chapter 7 case filed in Dec 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-29."
Hilda Lopez — New York, 12-24145


ᐅ Guillermo Lopez, New York

Address: 300 Morsemere Ave # 2 Yonkers, NY 10703

Bankruptcy Case 10-22622-rdd Overview: "Guillermo Lopez's bankruptcy, initiated in Mar 30, 2010 and concluded by 07/20/2010 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Lopez — New York, 10-22622


ᐅ Lillian Lopez, New York

Address: 28 Lamartine Ter Apt 5J Yonkers, NY 10701-2339

Concise Description of Bankruptcy Case 14-22141-rdd7: "Lillian Lopez's bankruptcy, initiated in 01/31/2014 and concluded by May 1, 2014 in Yonkers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Lopez — New York, 14-22141