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 Jolie Levy, New York

Address: 2183 Mohansic Ave Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-22132-rdd: "In a Chapter 7 bankruptcy case, Jolie Levy from Yorktown Heights, NY, saw her proceedings start in 01/26/2010 and complete by Apr 29, 2010, involving asset liquidation."
Jolie Levy — New York, 10-22132


ᐅ Ovidio Elvin Lugo, New York

Address: 1965 Allan Ave Apt E305 Yorktown Heights, NY 10598-4055

Bankruptcy Case 15-23152-rdd Summary: "The bankruptcy record of Ovidio Elvin Lugo from Yorktown Heights, NY, shows a Chapter 7 case filed in 2015-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2015."
Ovidio Elvin Lugo — New York, 15-23152


ᐅ Cherie Luiso, New York

Address: 1360 Whitehill Rd Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-23460-rdd7: "In a Chapter 7 bankruptcy case, Cherie Luiso from Yorktown Heights, NY, saw her proceedings start in 07/21/2010 and complete by Nov 10, 2010, involving asset liquidation."
Cherie Luiso — New York, 10-23460


ᐅ Ryszard Maciejowski, New York

Address: 1870 Andre Pl Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-23902-rdd7: "The bankruptcy filing by Ryszard Maciejowski, undertaken in Sep 13, 2010 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2011-01-03 after liquidating assets."
Ryszard Maciejowski — New York, 10-23902


ᐅ Leon Madoian, New York

Address: 2103 Lavoie Ct Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 13-22538-rdd: "Leon Madoian's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 2013-04-03, led to asset liquidation, with the case closing in Jul 8, 2013."
Leon Madoian — New York, 13-22538


ᐅ Evandro Souto Maior, New York

Address: 1866 Andre Pl Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-22775-rdd: "In Yorktown Heights, NY, Evandro Souto Maior filed for Chapter 7 bankruptcy in April 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-13."
Evandro Souto Maior — New York, 11-22775


ᐅ Barry S Malawer, New York

Address: 2821 Farm Walk Rd Yorktown Heights, NY 10598-3252

Snapshot of U.S. Bankruptcy Proceeding Case 14-23381-rdd: "Yorktown Heights, NY resident Barry S Malawer's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Barry S Malawer — New York, 14-23381


ᐅ Jill C Malawer, New York

Address: 2821 Farm Walk Rd Yorktown Heights, NY 10598-3252

Brief Overview of Bankruptcy Case 14-23381-rdd: "Jill C Malawer's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in September 2014, led to asset liquidation, with the case closing in 2014-12-29."
Jill C Malawer — New York, 14-23381


ᐅ David James May, New York

Address: 5 Mohawk Ln Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 11-22083-rdd7: "The bankruptcy record of David James May from Yorktown Heights, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-26."
David James May — New York, 11-22083


ᐅ Richard E Mccullough, New York

Address: 2990 Mead St Yorktown Heights, NY 10598

Bankruptcy Case 12-23154-rdd Overview: "The case of Richard E Mccullough in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Mccullough — New York, 12-23154


ᐅ Amna A Mejia, New York

Address: 45 Overhill Rd Yorktown Heights, NY 10598-6518

Bankruptcy Case 14-23502-rdd Overview: "Amna A Mejia's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in Oct 27, 2014, led to asset liquidation, with the case closing in Jan 25, 2015."
Amna A Mejia — New York, 14-23502


ᐅ Ronald J Midili, New York

Address: 3262 Linda Ct Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 13-22781-rdd: "The bankruptcy filing by Ronald J Midili, undertaken in May 17, 2013 in Yorktown Heights, NY under Chapter 7, concluded with discharge in August 21, 2013 after liquidating assets."
Ronald J Midili — New York, 13-22781


ᐅ Anthony Miritello, New York

Address: 3455 Sulin Ct Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 11-22983-rdd7: "The bankruptcy record of Anthony Miritello from Yorktown Heights, NY, shows a Chapter 7 case filed in May 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2011."
Anthony Miritello — New York, 11-22983


ᐅ Mary Clinton Morgan, New York

Address: 86 Molly Pitcher Ln Apt A Yorktown Heights, NY 10598-1510

Brief Overview of Bankruptcy Case 16-21279: "In a Chapter 7 bankruptcy case, Mary Clinton Morgan from Yorktown Heights, NY, saw her proceedings start in 08.23.2016 and complete by November 21, 2016, involving asset liquidation."
Mary Clinton Morgan — New York, 16-21279


ᐅ Stephen John Mostecak, New York

Address: 195 Campbell Rd Yorktown Heights, NY 10598-1823

Bankruptcy Case 15-22376-rdd Overview: "Stephen John Mostecak's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 03/25/2015, led to asset liquidation, with the case closing in June 23, 2015."
Stephen John Mostecak — New York, 15-22376


ᐅ William Murray, New York

Address: 1785 Blossom Ct Yorktown Heights, NY 10598

Bankruptcy Case 10-22902-rdd Overview: "Yorktown Heights, NY resident William Murray's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
William Murray — New York, 10-22902


ᐅ Michael Neglia, New York

Address: 2463 Bound Brook Ln Yorktown Heights, NY 10598

Bankruptcy Case 09-23993-rdd Summary: "The case of Michael Neglia in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Neglia — New York, 09-23993


ᐅ Vilma Nikac, New York

Address: 6 N Ross Dr Yorktown Heights, NY 10598-6427

Snapshot of U.S. Bankruptcy Proceeding Case 15-23806-rdd: "In a Chapter 7 bankruptcy case, Vilma Nikac from Yorktown Heights, NY, saw her proceedings start in Dec 24, 2015 and complete by March 2016, involving asset liquidation."
Vilma Nikac — New York, 15-23806


ᐅ Chad J Ofiara, New York

Address: 20 Tighe Rd Yorktown Heights, NY 10598

Bankruptcy Case 12-23995-rdd Summary: "The case of Chad J Ofiara in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad J Ofiara — New York, 12-23995


ᐅ Debora A Olsen, New York

Address: 3309 N Deerfield Ave Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23659-rdd: "The case of Debora A Olsen in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debora A Olsen — New York, 11-23659


ᐅ Meaghan Oneill, New York

Address: 2133 Gerard Ct Yorktown Heights, NY 10598

Bankruptcy Case 10-23285-rdd Overview: "The case of Meaghan Oneill in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Meaghan Oneill — New York, 10-23285


ᐅ Jr Peter Joseph Oneill, New York

Address: 2937 Old Yorktown Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-23979-rdd: "The case of Jr Peter Joseph Oneill in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Peter Joseph Oneill — New York, 12-23979


ᐅ Antonio Oteiza, New York

Address: 1965 Allan Ave Apt F306 Yorktown Heights, NY 10598

Bankruptcy Case 10-24712-rdd Summary: "The case of Antonio Oteiza in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Oteiza — New York, 10-24712


ᐅ David Paganelli, New York

Address: 1243 Baldwin Rd Yorktown Heights, NY 10598-5819

Bankruptcy Case 14-22764-rdd Summary: "Yorktown Heights, NY resident David Paganelli's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
David Paganelli — New York, 14-22764


ᐅ Michael A Palmentiero, New York

Address: 517 Elizabeth Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 13-22857-rdd: "The bankruptcy record of Michael A Palmentiero from Yorktown Heights, NY, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-21."
Michael A Palmentiero — New York, 13-22857


ᐅ Adrian Pando, New York

Address: 203 Tomahawk St Apt 1 Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-24537-rdd: "The bankruptcy filing by Adrian Pando, undertaken in December 9, 2010 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2011-03-31 after liquidating assets."
Adrian Pando — New York, 10-24537


ᐅ Saul Pani, New York

Address: 1874 Hanover St Yorktown Heights, NY 10598-4402

Bankruptcy Case 14-22737-rdd Summary: "In Yorktown Heights, NY, Saul Pani filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 26, 2014."
Saul Pani — New York, 14-22737


ᐅ Gina Papitto, New York

Address: 2212 Crompond Rd Yorktown Heights, NY 10598-3736

Bankruptcy Case 15-22492-rdd Overview: "The case of Gina Papitto in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Papitto — New York, 15-22492


ᐅ Gloria E Pasache, New York

Address: 1870 Baldwin Rd Unit 63 Yorktown Heights, NY 10598

Bankruptcy Case 13-22619-rdd Overview: "The bankruptcy record of Gloria E Pasache from Yorktown Heights, NY, shows a Chapter 7 case filed in 04/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gloria E Pasache — New York, 13-22619


ᐅ Tubiolo Nicoletta Paun, New York

Address: 657 Sharon Ln Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-23466-rdd: "In Yorktown Heights, NY, Tubiolo Nicoletta Paun filed for Chapter 7 bankruptcy in 07.21.2010. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2010."
Tubiolo Nicoletta Paun — New York, 10-23466


ᐅ Alonso Perez, New York

Address: 389 Hallocks Mill Rd Yorktown Heights, NY 10598

Bankruptcy Case 10-23762-rdd Overview: "Yorktown Heights, NY resident Alonso Perez's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2010."
Alonso Perez — New York, 10-23762


ᐅ Lisa A Perrini, New York

Address: 27 Walden Ct Apt F Yorktown Heights, NY 10598-1663

Bankruptcy Case 16-22456-rdd Summary: "The bankruptcy filing by Lisa A Perrini, undertaken in 04/04/2016 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2016-07-03 after liquidating assets."
Lisa A Perrini — New York, 16-22456


ᐅ Paul Perrotta, New York

Address: 3606 Edgehill Rd Yorktown Heights, NY 10598

Bankruptcy Case 10-23034-rdd Overview: "Paul Perrotta's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in May 26, 2010, led to asset liquidation, with the case closing in 2010-09-15."
Paul Perrotta — New York, 10-23034


ᐅ Pasquale Petagine, New York

Address: 1908 Baldwin Rd Yorktown Heights, NY 10598

Bankruptcy Case 11-23635-rdd Overview: "The case of Pasquale Petagine in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pasquale Petagine — New York, 11-23635


ᐅ Patricia A Pfeifer, New York

Address: 138 Cordial Rd Yorktown Heights, NY 10598

Bankruptcy Case 12-23748-rdd Overview: "Yorktown Heights, NY resident Patricia A Pfeifer's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2013."
Patricia A Pfeifer — New York, 12-23748


ᐅ Brendan Pilder, New York

Address: 1307 Whitehill Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 10-24253-rdd: "Brendan Pilder's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in October 29, 2010, led to asset liquidation, with the case closing in February 2011."
Brendan Pilder — New York, 10-24253


ᐅ Mario Angelo Pinna, New York

Address: 483 Hilltop Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-23008-rdd: "The case of Mario Angelo Pinna in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Angelo Pinna — New York, 12-23008


ᐅ Susan Pratt, New York

Address: 673 Croton Heights Rd Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 13-22048-rdd7: "The case of Susan Pratt in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Pratt — New York, 13-22048


ᐅ Michael Rajic, New York

Address: 408 Bonnie Ct Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-23177-rdd7: "In a Chapter 7 bankruptcy case, Michael Rajic from Yorktown Heights, NY, saw their proceedings start in 2010-06-09 and complete by 09.29.2010, involving asset liquidation."
Michael Rajic — New York, 10-23177


ᐅ Yessica Ramos, New York

Address: 3214 Quinlan St Yorktown Heights, NY 10598

Bankruptcy Case 10-22196-rdd Summary: "The bankruptcy filing by Yessica Ramos, undertaken in 02/02/2010 in Yorktown Heights, NY under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Yessica Ramos — New York, 10-22196


ᐅ Edwin Ramos, New York

Address: 875 Hanover St Yorktown Heights, NY 10598

Bankruptcy Case 10-23019-rdd Overview: "In a Chapter 7 bankruptcy case, Edwin Ramos from Yorktown Heights, NY, saw his proceedings start in May 24, 2010 and complete by Sep 13, 2010, involving asset liquidation."
Edwin Ramos — New York, 10-23019


ᐅ Luis Reis, New York

Address: 2609 Broad St Yorktown Heights, NY 10598

Bankruptcy Case 10-22303-rdd Overview: "Yorktown Heights, NY resident Luis Reis's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-11."
Luis Reis — New York, 10-22303


ᐅ Benjamin Michael Rinaldi, New York

Address: 139 Hitching Post Ln Yorktown Heights, NY 10598

Bankruptcy Case 13-22358-rdd Overview: "The bankruptcy record of Benjamin Michael Rinaldi from Yorktown Heights, NY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Benjamin Michael Rinaldi — New York, 13-22358


ᐅ Charles William Rinka, New York

Address: 301 London Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 13-22497-rdd: "The bankruptcy record of Charles William Rinka from Yorktown Heights, NY, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2013."
Charles William Rinka — New York, 13-22497


ᐅ Joseph Romano, New York

Address: 354 Fairview Ave Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23061-rdd: "The bankruptcy record of Joseph Romano from Yorktown Heights, NY, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2011."
Joseph Romano — New York, 11-23061


ᐅ Dmitriy Rondel, New York

Address: 1995 Allan Ave Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 11-23528-rdd7: "Dmitriy Rondel's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 07.29.2011, led to asset liquidation, with the case closing in November 2011."
Dmitriy Rondel — New York, 11-23528


ᐅ Robert D Roper, New York

Address: 1 Delra Ln Yorktown Heights, NY 10598-6601

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23238-rdd: "Robert D Roper's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 2014-08-29, led to asset liquidation, with the case closing in November 2014."
Robert D Roper — New York, 2014-23238


ᐅ Cheryl Lynn Sanchez, New York

Address: 11 Scenic Vw Yorktown Heights, NY 10598-5139

Concise Description of Bankruptcy Case 15-23111-rdd7: "The case of Cheryl Lynn Sanchez in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Lynn Sanchez — New York, 15-23111


ᐅ Arnold Sand, New York

Address: 321 Cordial Rd Yorktown Heights, NY 10598

Bankruptcy Case 12-23811-rdd Overview: "In a Chapter 7 bankruptcy case, Arnold Sand from Yorktown Heights, NY, saw his proceedings start in 2012-10-10 and complete by 2013-01-14, involving asset liquidation."
Arnold Sand — New York, 12-23811


ᐅ Paul D Santos, New York

Address: 2187 White Birch Dr Yorktown Heights, NY 10598

Bankruptcy Case 11-24232-rdd Overview: "The bankruptcy filing by Paul D Santos, undertaken in 2011-11-14 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
Paul D Santos — New York, 11-24232


ᐅ Christine A Sarvaideo, New York

Address: 2814 Larkspur St Yorktown Heights, NY 10598

Bankruptcy Case 12-23230-rdd Summary: "Yorktown Heights, NY resident Christine A Sarvaideo's 06/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2012."
Christine A Sarvaideo — New York, 12-23230


ᐅ Elizabeth Sessa, New York

Address: PO Box 244 Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 10-23143-rdd: "Yorktown Heights, NY resident Elizabeth Sessa's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Elizabeth Sessa — New York, 10-23143


ᐅ Lorraine R Seymour, New York

Address: 28 Warwick Pl Apt J Yorktown Heights, NY 10598

Bankruptcy Case 11-23035-rdd Summary: "Lorraine R Seymour's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in May 25, 2011, led to asset liquidation, with the case closing in 2011-09-14."
Lorraine R Seymour — New York, 11-23035


ᐅ Michael Augustine Silvestro, New York

Address: 343 Granite Springs Rd Yorktown Heights, NY 10598

Bankruptcy Case 11-24144-rdd Summary: "In Yorktown Heights, NY, Michael Augustine Silvestro filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2012."
Michael Augustine Silvestro — New York, 11-24144


ᐅ Esther Simons, New York

Address: 929 Fox Meadow Rd Yorktown Heights, NY 10598

Bankruptcy Case 11-23794-rdd Overview: "The bankruptcy filing by Esther Simons, undertaken in September 9, 2011 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 2011-12-30 after liquidating assets."
Esther Simons — New York, 11-23794


ᐅ Danae Sintilas, New York

Address: 10 Tighe Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-23580-rdd: "Danae Sintilas's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in August 3, 2011, led to asset liquidation, with the case closing in November 2011."
Danae Sintilas — New York, 11-23580


ᐅ Doreen Steffensen, New York

Address: PO Box 1351 Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 10-22276-rdd: "Yorktown Heights, NY resident Doreen Steffensen's 02.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Doreen Steffensen — New York, 10-22276


ᐅ Cynthia A Strang, New York

Address: 2906 Old Yorktown Rd Yorktown Heights, NY 10598

Bankruptcy Case 12-24094-rdd Overview: "The case of Cynthia A Strang in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Strang — New York, 12-24094


ᐅ De Guerrero Gina Suarez, New York

Address: 2561 Old Crompond Rd Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-23041-rdd: "In Yorktown Heights, NY, De Guerrero Gina Suarez filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2010."
De Guerrero Gina Suarez — New York, 10-23041


ᐅ Evelyn B Sullivan, New York

Address: PO Box 506 Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 12-22673-rdd: "The case of Evelyn B Sullivan in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn B Sullivan — New York, 12-22673


ᐅ Krzysztof Szulborski, New York

Address: 1805 Baldwin Rd Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 13-22123-rdd: "In Yorktown Heights, NY, Krzysztof Szulborski filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-05."
Krzysztof Szulborski — New York, 13-22123


ᐅ Michael Tommasiello, New York

Address: 3408 Deerhaunt St Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-23341-rdd: "Michael Tommasiello's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in July 2011, led to asset liquidation, with the case closing in October 2011."
Michael Tommasiello — New York, 11-23341


ᐅ Paula Toscano, New York

Address: 3475 Munson Pl Yorktown Heights, NY 10598-1711

Concise Description of Bankruptcy Case 16-22096-rdd7: "Paula Toscano's bankruptcy, initiated in January 2016 and concluded by April 25, 2016 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Toscano — New York, 16-22096


ᐅ Corey Tronchin, New York

Address: 2676 Ridge St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-23543-rdd: "In Yorktown Heights, NY, Corey Tronchin filed for Chapter 7 bankruptcy in July 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Corey Tronchin — New York, 10-23543


ᐅ Juliana Udvardy, New York

Address: 44 Cypress Ln Yorktown Heights, NY 10598

Bankruptcy Case 10-23588-rdd Overview: "The case of Juliana Udvardy in Yorktown Heights, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juliana Udvardy — New York, 10-23588


ᐅ Jose Velazquez, New York

Address: 1481 Westview Dr Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 11-24206-rdd7: "The bankruptcy filing by Jose Velazquez, undertaken in 11/07/2011 in Yorktown Heights, NY under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Jose Velazquez — New York, 11-24206


ᐅ Laura Marie Vellucci, New York

Address: 3675 Curry St Yorktown Heights, NY 10598-2204

Snapshot of U.S. Bankruptcy Proceeding Case 14-23526-rdd: "The bankruptcy filing by Laura Marie Vellucci, undertaken in 10.31.2014 in Yorktown Heights, NY under Chapter 7, concluded with discharge in 01.29.2015 after liquidating assets."
Laura Marie Vellucci — New York, 14-23526


ᐅ Anthony Steven Venditti, New York

Address: 2861 Quinlan St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-23123-rdd: "In Yorktown Heights, NY, Anthony Steven Venditti filed for Chapter 7 bankruptcy in Jun 15, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-05."
Anthony Steven Venditti — New York, 12-23123


ᐅ Michael Vitulli, New York

Address: 250 Underhill Ave Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-22081-rdd: "Michael Vitulli's bankruptcy, initiated in Jan 22, 2011 and concluded by 05/14/2011 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Vitulli — New York, 11-22081


ᐅ Glen Wakeford, New York

Address: 2710 Cecile Dr Yorktown Heights, NY 10598-3108

Brief Overview of Bankruptcy Case 15-23446-rdd: "Glen Wakeford's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 2015-10-02, led to asset liquidation, with the case closing in 12/31/2015."
Glen Wakeford — New York, 15-23446


ᐅ Jeanine Wapniak, New York

Address: 1546 Hanover St Yorktown Heights, NY 10598

Bankruptcy Case 11-22596-rdd Summary: "In a Chapter 7 bankruptcy case, Jeanine Wapniak from Yorktown Heights, NY, saw her proceedings start in 2011-03-31 and complete by 07.21.2011, involving asset liquidation."
Jeanine Wapniak — New York, 11-22596


ᐅ Jeanette Weaver, New York

Address: 200 Harwood Pl Apt 1 Yorktown Heights, NY 10598

Concise Description of Bankruptcy Case 10-24328-rdd7: "Jeanette Weaver's bankruptcy, initiated in November 2010 and concluded by 02/03/2011 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Weaver — New York, 10-24328


ᐅ Tracy Wheeler, New York

Address: 7 Woodland Dr Yorktown Heights, NY 10598

Bankruptcy Case 10-24357-rdd Summary: "Tracy Wheeler's bankruptcy, initiated in 2010-11-12 and concluded by 2011-03-04 in Yorktown Heights, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Wheeler — New York, 10-24357


ᐅ Harriet S Wiener, New York

Address: 2813 Walker Dr Yorktown Heights, NY 10598

Bankruptcy Case 11-24220-rdd Summary: "In Yorktown Heights, NY, Harriet S Wiener filed for Chapter 7 bankruptcy in 11.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2012."
Harriet S Wiener — New York, 11-24220


ᐅ Kathrine M Williams, New York

Address: 345 Hallocks Mill Rd Yorktown Heights, NY 10598-4203

Bankruptcy Case 15-22211-rdd Overview: "In a Chapter 7 bankruptcy case, Kathrine M Williams from Yorktown Heights, NY, saw her proceedings start in 02.14.2015 and complete by 05.15.2015, involving asset liquidation."
Kathrine M Williams — New York, 15-22211


ᐅ Eugene H Wilsea, New York

Address: 37 Forest Ct Yorktown Heights, NY 10598-2616

Bankruptcy Case 15-22474-rdd Overview: "The bankruptcy record of Eugene H Wilsea from Yorktown Heights, NY, shows a Chapter 7 case filed in Apr 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Eugene H Wilsea — New York, 15-22474


ᐅ Lori A Wilsea, New York

Address: 37 Forest Ct Yorktown Heights, NY 10598-2616

Concise Description of Bankruptcy Case 15-22474-rdd7: "Yorktown Heights, NY resident Lori A Wilsea's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Lori A Wilsea — New York, 15-22474


ᐅ Jason Wilson, New York

Address: 1870 Baldwin Rd Unit 74 Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 10-23832-rdd: "The bankruptcy record of Jason Wilson from Yorktown Heights, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2010."
Jason Wilson — New York, 10-23832


ᐅ Marc Winokur, New York

Address: 2651 Broadview Dr Yorktown Heights, NY 10598-3301

Bankruptcy Case 15-23707-rdd Summary: "In a Chapter 7 bankruptcy case, Marc Winokur from Yorktown Heights, NY, saw his proceedings start in Nov 25, 2015 and complete by Feb 23, 2016, involving asset liquidation."
Marc Winokur — New York, 15-23707


ᐅ Charles Wu, New York

Address: 2985 Hickory St Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 12-22441-rdd: "Charles Wu's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in March 1, 2012, led to asset liquidation, with the case closing in 06/21/2012."
Charles Wu — New York, 12-22441


ᐅ Fredrick J Yarkovsky, New York

Address: 1 Woods View Ct Apt 2 Yorktown Heights, NY 10598

Bankruptcy Case 13-22529-rdd Overview: "Fredrick J Yarkovsky's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 04.02.2013, led to asset liquidation, with the case closing in July 7, 2013."
Fredrick J Yarkovsky — New York, 13-22529


ᐅ Norma J Yarkovsky, New York

Address: 1 Woods View Ct Apt 2 Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 11-22301-rdd: "Norma J Yarkovsky's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in February 23, 2011, led to asset liquidation, with the case closing in 2011-06-15."
Norma J Yarkovsky — New York, 11-22301


ᐅ Celeste J Yazzetti, New York

Address: 98 Molly Pitcher Ln Apt D Yorktown Heights, NY 10598

Brief Overview of Bankruptcy Case 11-22049-rdd: "Celeste J Yazzetti's Chapter 7 bankruptcy, filed in Yorktown Heights, NY in 01.17.2011, led to asset liquidation, with the case closing in 2011-05-09."
Celeste J Yazzetti — New York, 11-22049


ᐅ Gusan M Yedic, New York

Address: 3611 Gomer St Yorktown Heights, NY 10598

Snapshot of U.S. Bankruptcy Proceeding Case 13-22783-rdd: "The bankruptcy record of Gusan M Yedic from Yorktown Heights, NY, shows a Chapter 7 case filed in 05.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2013."
Gusan M Yedic — New York, 13-22783


ᐅ Jr Joseph A Zahensky, New York

Address: 3446 Strang Blvd Yorktown Heights, NY 10598-1927

Bankruptcy Case 08-22191-rdd Overview: "Jr Joseph A Zahensky, a resident of Yorktown Heights, NY, entered a Chapter 13 bankruptcy plan in 2008-02-13, culminating in its successful completion by 2013-03-14."
Jr Joseph A Zahensky — New York, 08-22191