personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Yorktown Heights, 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 Rima Adorno, New York

Address: 146 Cordial Rd Yorktown Heights, NY 10598

Bankruptcy Case 09-23957-rdd Summary: "Rima Adorno's bankruptcy, initiated in October 2009 and concluded by 01/22/2010 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rima Adorno — New York, 09-23957


ᐅ Claudia Eliana Arango, New York

Address: 2997 Quinlan St Yorktown Heights, NY 10598-2711

Bankruptcy Case 2014-23077-rdd Overview: "Claudia Eliana Arango's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 07/30/2014, led to asset liquidation, with the case closing in 2014-10-28."
Claudia Eliana Arango — New York, 2014-23077


ᐅ Marc Anthony Aste, New York

Address: 25 Hilltop Dr Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-24511-rdd: "Marc Anthony Aste's bankruptcy, initiated in 2011-12-30 and concluded by 04.20.2012 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Anthony Aste — New York, 11-24511


ᐅ Viterbo Avila, New York

Address: 130 Hitching Post Ln Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 13-23383-rdd7: "The bankruptcy filing by Viterbo Avila, undertaken in Aug 20, 2013 in Yorktown Heights, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Viterbo Avila — New York, 13-23383


ᐅ Scott Baia, New York

Address: 2430 Crompond Rd Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-22615-rdd7: "The bankruptcy record of Scott Baia from Yorktown Heights, NY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Scott Baia — New York, 10-22615


ᐅ Dorolyn Ruth Ann Barnett, New York

Address: 2607 Evergreen St Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 09-35876-NLW7: "Yorktown Heights, NY resident Dorolyn Ruth Ann Barnett's Sep 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Dorolyn Ruth Ann Barnett — New York, 09-35876


ᐅ Christian Bernard Blaney, New York

Address: 3683 Gomer St Apt 3 Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 12-23937-rdd7: "The case of Christian Bernard Blaney in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Bernard Blaney — New York, 12-23937


ᐅ Thomas J Boylan, New York

Address: 2809 Heathercrest Dr Yorktown Heights, NY 10598

Bankruptcy Case 12-23953-rdd Overview: "The bankruptcy filing by Thomas J Boylan, undertaken in 2012-11-08 in Yorktown Heights, NY under Chapter 7, concluded with discharge in February 12, 2013 after liquidating assets."
Thomas J Boylan — New York, 12-23953


ᐅ Ithlane Julia Brandon, New York

Address: 998 Lester Rd Yorktown Heights, NY 10598

Bankruptcy Case 13-23352-rdd Overview: "The bankruptcy record of Ithlane Julia Brandon from Yorktown Heights, NY, shows a Chapter 7 case filed in August 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2013."
Ithlane Julia Brandon — New York, 13-23352


ᐅ Michael Buhler, New York

Address: 3085 Quinlan St Yorktown Heights, NY 10598

Bankruptcy Case 11-22270-rdd Summary: "The bankruptcy record of Michael Buhler from Yorktown Heights, NY, shows a Chapter 7 case filed in February 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-10."
Michael Buhler — New York, 11-22270


ᐅ Irene L Buonamico, New York

Address: 60 Kirby Close Apt D Yorktown Heights, NY 10598

Bankruptcy Case 13-23814-rdd Overview: "Irene L Buonamico's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 2013-10-31, led to asset liquidation, with the case closing in February 4, 2014."
Irene L Buonamico — New York, 13-23814


ᐅ Daniel S Burdett, New York

Address: 223 Sara Ct Yorktown Heights, NY 10598

Bankruptcy Case 13-23778-rdd Overview: "In a Chapter 7 bankruptcy case, Daniel S Burdett from Yorktown Heights, NY, saw his proceedings start in 2013-10-29 and complete by 2014-02-02, involving asset liquidation."
Daniel S Burdett — New York, 13-23778


ᐅ Robert Canna, New York

Address: 1653 Paine St Yorktown Heights, NY 10598

Bankruptcy Case 10-22150-rdd Summary: "Yorktown Heights, NY resident Robert Canna's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Robert Canna — New York, 10-22150


ᐅ Vincent Capone, New York

Address: 2830 Walker Dr Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 12-22012-rdd7: "In Yorktown Heights, NY, Vincent Capone filed for Chapter 7 bankruptcy in 01/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-24."
Vincent Capone — New York, 12-22012


ᐅ Frank Caprino, New York

Address: 547 Market Place Yorktown Heights, NY 10598

Bankruptcy Case 15-22029-rdd Summary: "The case of Frank Caprino in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Caprino — New York, 15-22029


ᐅ William Carlucci, New York

Address: 329 Cordial Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 13-22900-rdd: "In a Chapter 7 bankruptcy case, William Carlucci from Yorktown Heights, NY, saw their proceedings start in 06/05/2013 and complete by 2013-09-09, involving asset liquidation."
William Carlucci — New York, 13-22900


ᐅ Ivy Castore, New York

Address: 2244 Broad St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-22278-rdd: "In Yorktown Heights, NY, Ivy Castore filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2010."
Ivy Castore — New York, 10-22278


ᐅ Giuseppe Cavallo, New York

Address: 2493 Mill Pond Rd Yorktown Heights, NY 10598-3541

Concise Description of Bankruptcy Case 15-23215-rdd7: "In a Chapter 7 bankruptcy case, Giuseppe Cavallo from Yorktown Heights, NY, saw his proceedings start in 2015-08-24 and complete by November 2015, involving asset liquidation."
Giuseppe Cavallo — New York, 15-23215


ᐅ Marisol Cavallo, New York

Address: 2493 Mill Pond Rd Yorktown Heights, NY 10598-3541

Concise Description of Bankruptcy Case 15-23215-rdd7: "The bankruptcy record of Marisol Cavallo from Yorktown Heights, NY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 11.22.2015."
Marisol Cavallo — New York, 15-23215


ᐅ Paul Cavaluzzi, New York

Address: 3526 Overlook Ave Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 13-23213-rdd7: "The case of Paul Cavaluzzi in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Cavaluzzi — New York, 13-23213


ᐅ Frances M Cerniglia, New York

Address: 1965 Allan Ave Apt A207 Yorktown Heights, NY 10598-4048

Snapshot of U.S. Bankruptcy Proceeding Case 15-23047-rdd: "In Yorktown Heights, NY, Frances M Cerniglia filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-22."
Frances M Cerniglia — New York, 15-23047


ᐅ Gary Cicatelli, New York

Address: 369 Rose Ct Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-22493-rdd: "The bankruptcy record of Gary Cicatelli from Yorktown Heights, NY, shows a Chapter 7 case filed in 03/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Gary Cicatelli — New York, 11-22493


ᐅ Sr Charles J Cirelli, New York

Address: 3240 N Deerfield Ave Yorktown Heights, NY 10598

Bankruptcy Case 11-24234-rdd Summary: "Yorktown Heights, NY resident Sr Charles J Cirelli's Nov 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Sr Charles J Cirelli — New York, 11-24234


ᐅ Sandra Clark, New York

Address: 1834 Highbrook St Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-24726-rdd7: "In Yorktown Heights, NY, Sandra Clark filed for Chapter 7 bankruptcy in December 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Sandra Clark — New York, 10-24726


ᐅ Hinchey Francine Elizabeth Columbo, New York

Address: 3538 Kamhi Dr Yorktown Heights, NY 10598-1012

Bankruptcy Case 16-22171-rdd Summary: "Yorktown Heights, NY resident Hinchey Francine Elizabeth Columbo's February 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Hinchey Francine Elizabeth Columbo — New York, 16-22171


ᐅ Anthony Conciatori, New York

Address: 2257 Sultana Dr Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 13-23145-rdd: "The bankruptcy record of Anthony Conciatori from Yorktown Heights, NY, shows a Chapter 7 case filed in July 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2, 2013."
Anthony Conciatori — New York, 13-23145


ᐅ Lisa Conklin, New York

Address: 3640 Overlook Ave Yorktown Heights, NY 10598-1018

Snapshot of U.S. Bankruptcy Proceeding Case 16-22377-rdd: "Yorktown Heights, NY resident Lisa Conklin's Mar 23, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Lisa Conklin — New York, 16-22377


ᐅ Eleanor Conn, New York

Address: 94 Molly Pitcher Ln Apt E Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-24171-rdd: "Eleanor Conn's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 2012-12-28, led to asset liquidation, with the case closing in 2013-04-03."
Eleanor Conn — New York, 12-24171


ᐅ Gabriel Constatin, New York

Address: 446 Yorkhill Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-22613-rdd: "The bankruptcy filing by Gabriel Constatin, undertaken in March 27, 2012 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Gabriel Constatin — New York, 12-22613


ᐅ Cynthia Contini, New York

Address: 223 High Ridge Ct Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 12-23100-rdd7: "In a Chapter 7 bankruptcy case, Cynthia Contini from Yorktown Heights, NY, saw her proceedings start in 06/11/2012 and complete by 10/01/2012, involving asset liquidation."
Cynthia Contini — New York, 12-23100


ᐅ Jr William Joseph Corso, New York

Address: PO Box 1330 Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-23767-rdd: "Yorktown Heights, NY resident Jr William Joseph Corso's 10/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jr William Joseph Corso — New York, 12-23767


ᐅ Frank Cozzi, New York

Address: 2682 Colonial St Yorktown Heights, NY 10598

Bankruptcy Case 10-24528-rdd Overview: "In Yorktown Heights, NY, Frank Cozzi filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2011."
Frank Cozzi — New York, 10-24528


ᐅ Marie Elena Danko, New York

Address: 9 Tomahawk St Yorktown Heights, NY 10598-6311

Concise Description of Bankruptcy Case 14-23006-rdd7: "The bankruptcy record of Marie Elena Danko from Yorktown Heights, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2014."
Marie Elena Danko — New York, 14-23006


ᐅ Stephen M Danko, New York

Address: 9 Tomahawk St Yorktown Heights, NY 10598-6311

Concise Description of Bankruptcy Case 2014-23006-rdd7: "In Yorktown Heights, NY, Stephen M Danko filed for Chapter 7 bankruptcy in 2014-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-12."
Stephen M Danko — New York, 2014-23006


ᐅ Manuel M Dasilva, New York

Address: 3271 Old Yorktown Rd Yorktown Heights, NY 10598-2331

Bankruptcy Case 15-23604-rdd Summary: "In Yorktown Heights, NY, Manuel M Dasilva filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2016."
Manuel M Dasilva — New York, 15-23604


ᐅ Stephanie Davenport, New York

Address: 173 Long Hill Dr Unit 1 Yorktown Heights, NY 10598-5218

Bankruptcy Case 15-22557-rdd Summary: "Stephanie Davenport's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in April 23, 2015, led to asset liquidation, with the case closing in 2015-07-22."
Stephanie Davenport — New York, 15-22557


ᐅ Richard A Decola, New York

Address: 3277 Crompond Rd Yorktown Heights, NY 10598

Bankruptcy Case 13-22718-rdd Summary: "The bankruptcy filing by Richard A Decola, undertaken in May 5, 2013 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2013-08-09 after liquidating assets."
Richard A Decola — New York, 13-22718


ᐅ Robert Defeo, New York

Address: 450 Elizabeth Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 10-24034-rdd: "Yorktown Heights, NY resident Robert Defeo's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.19.2011."
Robert Defeo — New York, 10-24034


ᐅ Vincent Defrancesco, New York

Address: 738 Granite Springs Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-22812-rdd: "The bankruptcy record of Vincent Defrancesco from Yorktown Heights, NY, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2012."
Vincent Defrancesco — New York, 12-22812


ᐅ Pasquale Degiorgio, New York

Address: 3751 Curry St Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23590-rdd: "In Yorktown Heights, NY, Pasquale Degiorgio filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2011."
Pasquale Degiorgio — New York, 11-23590


ᐅ Marc David Delfavero, New York

Address: 2671 Old Yorktown Rd Yorktown Heights, NY 10598

Bankruptcy Case 12-23229-rdd Summary: "The bankruptcy record of Marc David Delfavero from Yorktown Heights, NY, shows a Chapter 7 case filed in Jun 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Marc David Delfavero — New York, 12-23229


ᐅ Matthew John Diaz, New York

Address: 3030 Crompond Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-22707-rdd: "Matthew John Diaz's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 04/14/2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Matthew John Diaz — New York, 11-22707


ᐅ Rudolf V Dobransky, New York

Address: 756 Granite Springs Rd Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 13-23021-rdd7: "Rudolf V Dobransky's bankruptcy, initiated in 06.26.2013 and concluded by 2013-09-18 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudolf V Dobransky — New York, 13-23021


ᐅ Margaret Donoghue, New York

Address: 485 Vine Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-22867-rdd: "Yorktown Heights, NY resident Margaret Donoghue's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2011."
Margaret Donoghue — New York, 11-22867


ᐅ Alfredo Duenas, New York

Address: 53 Lakeview Dr Yorktown Heights, NY 10598

Bankruptcy Case 10-24184-rdd Overview: "In Yorktown Heights, NY, Alfredo Duenas filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2011."
Alfredo Duenas — New York, 10-24184


ᐅ Thomas J Dunnings, New York

Address: 3318 Old Yorktown Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-23972-rdd: "In Yorktown Heights, NY, Thomas J Dunnings filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2013."
Thomas J Dunnings — New York, 12-23972


ᐅ Thomas J Dunnings, New York

Address: 3318 Old Yorktown Rd Yorktown Heights, NY 10598-2323

Bankruptcy Case 2014-23145-rdd Summary: "The bankruptcy filing by Thomas J Dunnings, undertaken in 08.11.2014 in Yorktown Heights, NY under Chapter 7, concluded with discharge in Nov 9, 2014 after liquidating assets."
Thomas J Dunnings — New York, 2014-23145


ᐅ John Russell Eagleson, New York

Address: 620 Underhill Ave Yorktown Heights, NY 10598-5518

Bankruptcy Case 16-22245-rdd Summary: "The bankruptcy record of John Russell Eagleson from Yorktown Heights, NY, shows a Chapter 7 case filed in Feb 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
John Russell Eagleson — New York, 16-22245


ᐅ Mary Ellen Eagleson, New York

Address: 620 Underhill Ave Yorktown Heights, NY 10598-5518

Brief Overview of Bankruptcy Case 16-22245-rdd: "The bankruptcy record of Mary Ellen Eagleson from Yorktown Heights, NY, shows a Chapter 7 case filed in February 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2016."
Mary Ellen Eagleson — New York, 16-22245


ᐅ Roger Eichenholtz, New York

Address: 2595 Evergreen St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-23193-rdd: "The case of Roger Eichenholtz in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Eichenholtz — New York, 10-23193


ᐅ Dawn Erick, New York

Address: 2842 Brookfield Dr Yorktown Heights, NY 10598

Bankruptcy Case 11-23245-rdd Overview: "Dawn Erick's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in June 2011, led to asset liquidation, with the case closing in 10.13.2011."
Dawn Erick — New York, 11-23245


ᐅ Alfred Joseph Esposito, New York

Address: 132C Columbia Ct Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 13-23946-rdd: "The bankruptcy filing by Alfred Joseph Esposito, undertaken in 11.27.2013 in Yorktown Heights, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Alfred Joseph Esposito — New York, 13-23946


ᐅ Valentino A Farda, New York

Address: 2715 Quaker Church Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23835-rdd: "The bankruptcy filing by Valentino A Farda, undertaken in 09.19.2011 in Yorktown Heights, NY under Chapter 7, concluded with discharge in January 9, 2012 after liquidating assets."
Valentino A Farda — New York, 11-23835


ᐅ Migdalia Figueroa, New York

Address: 777 Locksley Rd Yorktown Heights, NY 10598

Bankruptcy Case 11-22708-rdd Overview: "Migdalia Figueroa's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in April 14, 2011, led to asset liquidation, with the case closing in 08/04/2011."
Migdalia Figueroa — New York, 11-22708


ᐅ Mirek Fil, New York

Address: 2865 Heathercrest Dr Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23115-rdd: "Yorktown Heights, NY resident Mirek Fil's 06.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2011."
Mirek Fil — New York, 11-23115


ᐅ Andrew P Fisco, New York

Address: 1845 Maple Hill St Yorktown Heights, NY 10598

Bankruptcy Case 12-22734-rdd Overview: "Andrew P Fisco's bankruptcy, initiated in 2012-04-17 and concluded by 08.07.2012 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew P Fisco — New York, 12-22734


ᐅ Constantine Fogarassi, New York

Address: 3231 Old Yorktown Rd Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 09-24228-rdd7: "The bankruptcy record of Constantine Fogarassi from Yorktown Heights, NY, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 6, 2010."
Constantine Fogarassi — New York, 09-24228


ᐅ Daniel J Freda, New York

Address: PO Box 244 Yorktown Heights, NY 10598-0244

Concise Description of Bankruptcy Case 16-504977: "In Yorktown Heights, NY, Daniel J Freda filed for Chapter 7 bankruptcy in 2016-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2016."
Daniel J Freda — New York, 16-50497


ᐅ Dorothy Freifeld, New York

Address: 3330 Nutly Cir Yorktown Heights, NY 10598-1207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22478-rdd: "Dorothy Freifeld's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 04/10/2014, led to asset liquidation, with the case closing in 07.09.2014."
Dorothy Freifeld — New York, 2014-22478


ᐅ Steven Theodore Frey, New York

Address: 1743 Paine St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 13-22483-rdd: "Steven Theodore Frey's bankruptcy, initiated in 03.27.2013 and concluded by 2013-06-24 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Theodore Frey — New York, 13-22483


ᐅ Rance Edwina Freyer, New York

Address: 88 Molly Pitcher Ln Apt A Yorktown Heights, NY 10598-1508

Brief Overview of Bankruptcy Case 2014-22956-rdd: "Rance Edwina Freyer's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 07/01/2014, led to asset liquidation, with the case closing in September 2014."
Rance Edwina Freyer — New York, 2014-22956


ᐅ Robert Joseph Funicello, New York

Address: 2824 Holly Dr Yorktown Heights, NY 10598-3024

Snapshot of U.S. Bankruptcy Proceeding Case 15-22480-rdd: "The bankruptcy filing by Robert Joseph Funicello, undertaken in April 10, 2015 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 07/09/2015 after liquidating assets."
Robert Joseph Funicello — New York, 15-22480


ᐅ Stacey Elizabeth Funicello, New York

Address: 2824 Holly Dr Yorktown Heights, NY 10598-3024

Snapshot of U.S. Bankruptcy Proceeding Case 15-22480-rdd: "The bankruptcy filing by Stacey Elizabeth Funicello, undertaken in April 2015 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 07.09.2015 after liquidating assets."
Stacey Elizabeth Funicello — New York, 15-22480


ᐅ Edward Joseph Gajdosik, New York

Address: 850 Heritage Ct Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 13-22491-rdd: "Yorktown Heights, NY resident Edward Joseph Gajdosik's 03/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-03."
Edward Joseph Gajdosik — New York, 13-22491


ᐅ Elvis R Garces, New York

Address: 3380 Sycamore Ln Yorktown Heights, NY 10598-2635

Bankruptcy Case 07-22918-rdd Summary: "In his Chapter 13 bankruptcy case filed in September 2007, Yorktown Heights, NY's Elvis R Garces agreed to a debt repayment plan, which was successfully completed by 01/18/2013."
Elvis R Garces — New York, 07-22918


ᐅ John Gaughan, New York

Address: 78 Gay Ridge Rd Yorktown Heights, NY 10598

Bankruptcy Case 11-22545-rdd Summary: "In a Chapter 7 bankruptcy case, John Gaughan from Yorktown Heights, NY, saw their proceedings start in 03/25/2011 and complete by 07/15/2011, involving asset liquidation."
John Gaughan — New York, 11-22545


ᐅ Jennifer L Gerace, New York

Address: 2375 Pine Grove Ct Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-22514-rdd: "The bankruptcy filing by Jennifer L Gerace, undertaken in Mar 12, 2012 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2012-07-02 after liquidating assets."
Jennifer L Gerace — New York, 12-22514


ᐅ Jonathan Gerstenzang, New York

Address: 115 Timberlane Ct Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-23133-rdd: "Jonathan Gerstenzang's bankruptcy, initiated in Jun 2, 2010 and concluded by September 2010 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Gerstenzang — New York, 10-23133


ᐅ Pamela Christine Gesner, New York

Address: 2 Moore Dr Yorktown Heights, NY 10598-6339

Snapshot of U.S. Bankruptcy Proceeding Case 15-23640-rdd: "The bankruptcy filing by Pamela Christine Gesner, undertaken in 11.16.2015 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Pamela Christine Gesner — New York, 15-23640


ᐅ Barbara Glennon, New York

Address: 2219 Crompond Rd Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-23714-rdd7: "In a Chapter 7 bankruptcy case, Barbara Glennon from Yorktown Heights, NY, saw her proceedings start in Aug 17, 2010 and complete by 12.07.2010, involving asset liquidation."
Barbara Glennon — New York, 10-23714


ᐅ Marc E Goldenberg, New York

Address: 21 Hilltop Dr Yorktown Heights, NY 10598-3313

Bankruptcy Case 08-22237-rdd Summary: "Chapter 13 bankruptcy for Marc E Goldenberg in Yorktown Heights, NY began in 2008-02-21, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
Marc E Goldenberg — New York, 08-22237


ᐅ Sr Brooks Goss, New York

Address: 1339 Leland Dr Yorktown Heights, NY 10598

Bankruptcy Case 10-24365-rdd Summary: "The case of Sr Brooks Goss in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Brooks Goss — New York, 10-24365


ᐅ Freddy G Guzman, New York

Address: 395 Hallocks Mill Rd Yorktown Heights, NY 10598-4203

Brief Overview of Bankruptcy Case 10-23435-rdd: "Filing for Chapter 13 bankruptcy in Jul 16, 2010, Freddy G Guzman from Yorktown Heights, NY, structured a repayment plan, achieving discharge in July 2013."
Freddy G Guzman — New York, 10-23435


ᐅ Alfonso V Guzman, New York

Address: 240 Underhill Ave Apt 8 Yorktown Heights, NY 10598

Bankruptcy Case 13-23278-rdd Overview: "In a Chapter 7 bankruptcy case, Alfonso V Guzman from Yorktown Heights, NY, saw his proceedings start in 08/01/2013 and complete by 2013-11-05, involving asset liquidation."
Alfonso V Guzman — New York, 13-23278


ᐅ Eileen Heidi Handler, New York

Address: 3154 Douglas Dr Yorktown Heights, NY 10598

Bankruptcy Case 13-22395-rdd Summary: "Yorktown Heights, NY resident Eileen Heidi Handler's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.12.2013."
Eileen Heidi Handler — New York, 13-22395


ᐅ Elliot Handler, New York

Address: 3154 Douglas Dr Yorktown Heights, NY 10598-2825

Snapshot of U.S. Bankruptcy Proceeding Case 15-23713-rdd: "Yorktown Heights, NY resident Elliot Handler's 11.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 25, 2016."
Elliot Handler — New York, 15-23713


ᐅ Monica J Hanlon, New York

Address: 3304 Old Crompond Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-22889-rdd: "The bankruptcy filing by Monica J Hanlon, undertaken in May 7, 2012 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2012-08-27 after liquidating assets."
Monica J Hanlon — New York, 12-22889


ᐅ Luai Hejazi, New York

Address: 2925 Farm Walk Rd Yorktown Heights, NY 10598

Bankruptcy Case 09-24398-rdd Summary: "Luai Hejazi's bankruptcy, initiated in Dec 23, 2009 and concluded by March 29, 2010 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luai Hejazi — New York, 09-24398


ᐅ Thomas Peter Hinchey, New York

Address: 3538 Kamhi Dr Yorktown Heights, NY 10598-1012

Bankruptcy Case 16-22171-rdd Summary: "The bankruptcy filing by Thomas Peter Hinchey, undertaken in 2016-02-15 in Yorktown Heights, NY under Chapter 7, concluded with discharge in May 15, 2016 after liquidating assets."
Thomas Peter Hinchey — New York, 16-22171


ᐅ Chad Howard, New York

Address: 2159 Pondfield Ct Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-22382-rdd: "Chad Howard's bankruptcy, initiated in March 3, 2010 and concluded by Jun 23, 2010 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Howard — New York, 10-22382


ᐅ Cathy M Hubner, New York

Address: PO Box 312 Yorktown Heights, NY 10598-0312

Bankruptcy Case 15-23042-rdd Summary: "The case of Cathy M Hubner in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy M Hubner — New York, 15-23042


ᐅ John Hubner, New York

Address: 2439 Mill Pond Rd Yorktown Heights, NY 10598-3541

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22585-rdd: "The bankruptcy filing by John Hubner, undertaken in Apr 30, 2014 in Yorktown Heights, NY under Chapter 7, concluded with discharge in July 29, 2014 after liquidating assets."
John Hubner — New York, 2014-22585


ᐅ Scott Hull, New York

Address: 3663 Old Yorktown Rd Yorktown Heights, NY 10598-1150

Concise Description of Bankruptcy Case 15-23068-rdd7: "Yorktown Heights, NY resident Scott Hull's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2015."
Scott Hull — New York, 15-23068


ᐅ Michael S Hummel, New York

Address: 1174 Hunterbrook Rd Yorktown Heights, NY 10598

Bankruptcy Case 11-22156-rdd Overview: "In Yorktown Heights, NY, Michael S Hummel filed for Chapter 7 bankruptcy in Feb 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Michael S Hummel — New York, 11-22156


ᐅ John V Iavarone, New York

Address: 2850 Hedwig Dr Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 13-22266-rdd7: "In a Chapter 7 bankruptcy case, John V Iavarone from Yorktown Heights, NY, saw their proceedings start in 2013-02-19 and complete by May 2013, involving asset liquidation."
John V Iavarone — New York, 13-22266


ᐅ Lauren Inzano, New York

Address: 3161 Gomer St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-23366-rdd: "In Yorktown Heights, NY, Lauren Inzano filed for Chapter 7 bankruptcy in 07/28/2012. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2012."
Lauren Inzano — New York, 12-23366


ᐅ Bahiyyah Yasmine Jones, New York

Address: 1737 French Hill Rd Yorktown Heights, NY 10598-5401

Bankruptcy Case 15-23247-rdd Summary: "The case of Bahiyyah Yasmine Jones in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bahiyyah Yasmine Jones — New York, 15-23247


ᐅ Robin Judisky, New York

Address: 3176 Stoneleigh Ct Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-24471-rdd: "In Yorktown Heights, NY, Robin Judisky filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Robin Judisky — New York, 10-24471


ᐅ Roxanne Kaplan, New York

Address: 552 Manchester Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 10-23613-rdd: "Roxanne Kaplan's bankruptcy, initiated in 2010-08-05 and concluded by November 25, 2010 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Kaplan — New York, 10-23613


ᐅ Leonard N Karaqi, New York

Address: 8 Rosemary Ct Yorktown Heights, NY 10598-6343

Bankruptcy Case 14-23771-rdd Overview: "The bankruptcy record of Leonard N Karaqi from Yorktown Heights, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2015."
Leonard N Karaqi — New York, 14-23771


ᐅ James F Keane, New York

Address: 1710 Baldwin Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-23089-rdd: "The bankruptcy record of James F Keane from Yorktown Heights, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2011."
James F Keane — New York, 11-23089


ᐅ Jr Donald C Kelly, New York

Address: 155 Hitching Post Ln Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-22337-rdd: "Jr Donald C Kelly's bankruptcy, initiated in February 2012 and concluded by 06.06.2012 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald C Kelly — New York, 12-22337


ᐅ Mustafa J Khalil, New York

Address: 2880 Meadowcrest Dr Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23588-rdd: "The case of Mustafa J Khalil in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mustafa J Khalil — New York, 11-23588


ᐅ Teresa A King, New York

Address: 175 Long Hill Dr Apt E Yorktown Heights, NY 10598-5221

Snapshot of U.S. Bankruptcy Proceeding Case 15-22380-rdd: "The bankruptcy record of Teresa A King from Yorktown Heights, NY, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Teresa A King — New York, 15-22380


ᐅ Gregory Kuczinski, New York

Address: 1028 Gambelli Dr Yorktown Heights, NY 10598

Bankruptcy Case 09-24351-rdd Overview: "In a Chapter 7 bankruptcy case, Gregory Kuczinski from Yorktown Heights, NY, saw their proceedings start in 12/15/2009 and complete by March 2010, involving asset liquidation."
Gregory Kuczinski — New York, 09-24351


ᐅ Anthony J Laperuta, New York

Address: 24 Rosemary Ct Yorktown Heights, NY 10598-6343

Bankruptcy Case 16-22714-rdd Summary: "The case of Anthony J Laperuta in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Laperuta — New York, 16-22714


ᐅ Marjan Lekocaj, New York

Address: 2383 Saw Mill River Rd Yorktown Heights, NY 10598-4128

Brief Overview of Bankruptcy Case 15-22048-rdd: "In Yorktown Heights, NY, Marjan Lekocaj filed for Chapter 7 bankruptcy in 2015-01-11. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Marjan Lekocaj — New York, 15-22048


ᐅ Marine S Leonard, New York

Address: 30 Forest Ln Yorktown Heights, NY 10598-6508

Brief Overview of Bankruptcy Case 15-22960-rdd: "In Yorktown Heights, NY, Marine S Leonard filed for Chapter 7 bankruptcy in 07/10/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Marine S Leonard — New York, 15-22960


ᐅ Matthew James Leonard, New York

Address: PO Box 84 Yorktown Heights, NY 10598-0084

Brief Overview of Bankruptcy Case 2014-22947-rdd: "In a Chapter 7 bankruptcy case, Matthew James Leonard from Yorktown Heights, NY, saw their proceedings start in 06.30.2014 and complete by 2014-09-28, involving asset liquidation."
Matthew James Leonard — New York, 2014-22947


ᐅ Ira Levine, New York

Address: 3150 Cedar Rd Yorktown Heights, NY 10598-1964

Bankruptcy Case 2014-22369-rdd Summary: "Ira Levine's bankruptcy, initiated in 2014-03-28 and concluded by Jun 26, 2014 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira Levine — New York, 2014-22369