personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bedford Hills, 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 Agustin Alberto, New York

Address: 89 Main St Apt B Bedford Hills, NY 10507

Bankruptcy Case 13-22387-rdd Summary: "Bedford Hills, NY resident Agustin Alberto's Mar 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2013."
Agustin Alberto — New York, 13-22387


ᐅ Nancy Aybar, New York

Address: 247 Harris Rd Bedford Hills, NY 10507-2418

Concise Description of Bankruptcy Case 15-23402-rdd7: "Bedford Hills, NY resident Nancy Aybar's September 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2015."
Nancy Aybar — New York, 15-23402


ᐅ Reza Bahari, New York

Address: 144 Davids Hill Rd Bedford Hills, NY 10507

Concise Description of Bankruptcy Case 13-22648-rdd7: "The bankruptcy record of Reza Bahari from Bedford Hills, NY, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2013."
Reza Bahari — New York, 13-22648


ᐅ Ernest T Bauer, New York

Address: 483 Bedford Rd Bedford Hills, NY 10507

Concise Description of Bankruptcy Case 11-23655-rdd7: "Ernest T Bauer's Chapter 7 bankruptcy, filed in Bedford Hills, NY in 08.16.2011, led to asset liquidation, with the case closing in 2011-12-06."
Ernest T Bauer — New York, 11-23655


ᐅ Concetta Carbone, New York

Address: 28 Lawrence Ave Bedford Hills, NY 10507

Concise Description of Bankruptcy Case 13-23524-rdd7: "The case of Concetta Carbone in Bedford Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Concetta Carbone — New York, 13-23524


ᐅ Catherine Carter, New York

Address: 29 Wood Rd Bedford Hills, NY 10507

Bankruptcy Case 10-23244-rdd Overview: "The bankruptcy filing by Catherine Carter, undertaken in June 18, 2010 in Bedford Hills, NY under Chapter 7, concluded with discharge in 2010-10-08 after liquidating assets."
Catherine Carter — New York, 10-23244


ᐅ Alice Cockerill, New York

Address: 268 Babbitt Rd Apt LA6 Bedford Hills, NY 10507-2136

Concise Description of Bankruptcy Case 15-23089-rdd7: "In a Chapter 7 bankruptcy case, Alice Cockerill from Bedford Hills, NY, saw her proceedings start in July 31, 2015 and complete by 10.29.2015, involving asset liquidation."
Alice Cockerill — New York, 15-23089


ᐅ Summer A Cosby, New York

Address: 100 Haines Rd Apt 1803 Bedford Hills, NY 10507

Bankruptcy Case 11-23243-rdd Overview: "The bankruptcy filing by Summer A Cosby, undertaken in 2011-06-22 in Bedford Hills, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Summer A Cosby — New York, 11-23243


ᐅ Paul Croese, New York

Address: 463 Bedford Rd Bedford Hills, NY 10507

Brief Overview of Bankruptcy Case 10-23231-rdd: "In a Chapter 7 bankruptcy case, Paul Croese from Bedford Hills, NY, saw their proceedings start in 2010-06-17 and complete by Oct 7, 2010, involving asset liquidation."
Paul Croese — New York, 10-23231


ᐅ David Decker, New York

Address: 34 High St Bedford Hills, NY 10507

Bankruptcy Case 10-23340-rdd Overview: "In a Chapter 7 bankruptcy case, David Decker from Bedford Hills, NY, saw his proceedings start in June 30, 2010 and complete by 2010-10-20, involving asset liquidation."
David Decker — New York, 10-23340


ᐅ Timothy P Donoghue, New York

Address: 7 Payne Ave Bedford Hills, NY 10507

Brief Overview of Bankruptcy Case 11-22282-rdd: "Timothy P Donoghue's bankruptcy, initiated in February 2011 and concluded by 06/13/2011 in Bedford Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy P Donoghue — New York, 11-22282


ᐅ Robert Giorgi, New York

Address: 6 Payne Ave Bedford Hills, NY 10507-2005

Bankruptcy Case 15-22801-rdd Summary: "Robert Giorgi's bankruptcy, initiated in 06.08.2015 and concluded by September 2015 in Bedford Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Giorgi — New York, 15-22801


ᐅ Ann Glennon, New York

Address: PO Box 603 Bedford Hills, NY 10507

Snapshot of U.S. Bankruptcy Proceeding Case 13-22296-rdd: "In Bedford Hills, NY, Ann Glennon filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2013."
Ann Glennon — New York, 13-22296


ᐅ Erika D Goldsmith, New York

Address: 39 Rome Ave Apt 12B Bedford Hills, NY 10507

Bankruptcy Case 12-23099-rdd Summary: "The case of Erika D Goldsmith in Bedford Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika D Goldsmith — New York, 12-23099


ᐅ Martin Gorki, New York

Address: 90 Bedford Center Rd Bedford Hills, NY 10507

Bankruptcy Case 10-23695-rdd Summary: "The bankruptcy record of Martin Gorki from Bedford Hills, NY, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Martin Gorki — New York, 10-23695


ᐅ James Halperin, New York

Address: 243 Babbitt Rd Bedford Hills, NY 10507

Concise Description of Bankruptcy Case 13-22607-rdd7: "The bankruptcy record of James Halperin from Bedford Hills, NY, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
James Halperin — New York, 13-22607


ᐅ Gerald J Havlin, New York

Address: 641 Harris Rd Bedford Hills, NY 10507

Bankruptcy Case 12-23960-rdd Overview: "Gerald J Havlin's bankruptcy, initiated in 11.09.2012 and concluded by February 2013 in Bedford Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald J Havlin — New York, 12-23960


ᐅ Peter Iovino, New York

Address: PO Box 187 Bedford Hills, NY 10507

Snapshot of U.S. Bankruptcy Proceeding Case 13-50351: "The bankruptcy filing by Peter Iovino, undertaken in Mar 12, 2013 in Bedford Hills, NY under Chapter 7, concluded with discharge in June 16, 2013 after liquidating assets."
Peter Iovino — New York, 13-50351


ᐅ Ezriel Edward Kornel, New York

Address: 115 Stone Bridge Ln Bedford Hills, NY 10507-2243

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22997-rdd: "Ezriel Edward Kornel's bankruptcy, initiated in 2014-07-10 and concluded by 10/08/2014 in Bedford Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ezriel Edward Kornel — New York, 2014-22997


ᐅ Meredith A Lee, New York

Address: 349 Bedford Center Rd Bedford Hills, NY 10507-2505

Brief Overview of Bankruptcy Case 15-10946-tmd: "The bankruptcy filing by Meredith A Lee, undertaken in Jul 22, 2015 in Bedford Hills, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Meredith A Lee — New York, 15-10946


ᐅ Rocco Legato, New York

Address: 24 Lawrence Ave Bedford Hills, NY 10507

Bankruptcy Case 11-23213-rdd Summary: "Bedford Hills, NY resident Rocco Legato's 2011-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Rocco Legato — New York, 11-23213


ᐅ Sheila Lopez, New York

Address: 100 Haines Rd Bedford Hills, NY 10507

Bankruptcy Case 10-23914-rdd Summary: "In Bedford Hills, NY, Sheila Lopez filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2011."
Sheila Lopez — New York, 10-23914


ᐅ Marcie Manfredonia, New York

Address: 57 Roosevelt Dr Bedford Hills, NY 10507

Brief Overview of Bankruptcy Case 10-22184-rdd: "Bedford Hills, NY resident Marcie Manfredonia's Feb 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Marcie Manfredonia — New York, 10-22184


ᐅ Norma M Mogrovejo, New York

Address: PO Box 66 Bedford Hills, NY 10507

Brief Overview of Bankruptcy Case 12-22757-rdd: "Bedford Hills, NY resident Norma M Mogrovejo's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2012."
Norma M Mogrovejo — New York, 12-22757


ᐅ Allby Morales, New York

Address: 108 Narrows Rd Bedford Hills, NY 10507

Bankruptcy Case 11-24101-rdd Overview: "The bankruptcy filing by Allby Morales, undertaken in 2011-10-26 in Bedford Hills, NY under Chapter 7, concluded with discharge in 02/15/2012 after liquidating assets."
Allby Morales — New York, 11-24101


ᐅ Michael Nappi, New York

Address: 27 Rome Ave Apt 2B Bedford Hills, NY 10507

Bankruptcy Case 10-22163-rdd Summary: "The bankruptcy record of Michael Nappi from Bedford Hills, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2010."
Michael Nappi — New York, 10-22163


ᐅ Cyrus E Newitt, New York

Address: 68 Lake Marie Ln Bedford Hills, NY 10507

Concise Description of Bankruptcy Case 12-23457-rdd7: "In a Chapter 7 bankruptcy case, Cyrus E Newitt from Bedford Hills, NY, saw his proceedings start in 08/10/2012 and complete by 11.30.2012, involving asset liquidation."
Cyrus E Newitt — New York, 12-23457


ᐅ Laurie A Nikolski, New York

Address: 26 Robinson Ave Bedford Hills, NY 10507

Snapshot of U.S. Bankruptcy Proceeding Case 11-23346-rdd: "The bankruptcy record of Laurie A Nikolski from Bedford Hills, NY, shows a Chapter 7 case filed in July 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Laurie A Nikolski — New York, 11-23346


ᐅ Justo Ozuna, New York

Address: 42 Bedford Ave Bedford Hills, NY 10507-2302

Bankruptcy Case 2014-22658-rdd Overview: "The bankruptcy filing by Justo Ozuna, undertaken in 05/12/2014 in Bedford Hills, NY under Chapter 7, concluded with discharge in 2014-08-10 after liquidating assets."
Justo Ozuna — New York, 2014-22658


ᐅ Katherine S Petitti, New York

Address: 115 Stone Bridge Ln Bedford Hills, NY 10507-2243

Concise Description of Bankruptcy Case 14-22997-rdd7: "Katherine S Petitti's bankruptcy, initiated in July 10, 2014 and concluded by 2014-10-08 in Bedford Hills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine S Petitti — New York, 14-22997


ᐅ Crisanto Carreon Pineda, New York

Address: 37 Rome Ave Apt 1A Bedford Hills, NY 10507

Concise Description of Bankruptcy Case 11-24415-rdd7: "The bankruptcy filing by Crisanto Carreon Pineda, undertaken in December 15, 2011 in Bedford Hills, NY under Chapter 7, concluded with discharge in 04/05/2012 after liquidating assets."
Crisanto Carreon Pineda — New York, 11-24415


ᐅ Jonathan Rand, New York

Address: 14 Robinson Ave Bedford Hills, NY 10507-1822

Snapshot of U.S. Bankruptcy Proceeding Case 16-22893-rdd: "Bedford Hills, NY resident Jonathan Rand's 06.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Jonathan Rand — New York, 16-22893


ᐅ Janielle J Rodriguez, New York

Address: 101 Nottingham Rd Apt Aa Bedford Hills, NY 10507-1132

Brief Overview of Bankruptcy Case 15-22795-rdd: "In a Chapter 7 bankruptcy case, Janielle J Rodriguez from Bedford Hills, NY, saw their proceedings start in 2015-06-05 and complete by 09/03/2015, involving asset liquidation."
Janielle J Rodriguez — New York, 15-22795


ᐅ Russell Steven Rosenberg, New York

Address: 208 Harris Rd Apt DA2 Bedford Hills, NY 10507-2114

Bankruptcy Case 15-22915-rdd Summary: "The bankruptcy record of Russell Steven Rosenberg from Bedford Hills, NY, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Russell Steven Rosenberg — New York, 15-22915


ᐅ Harry Rosenhouse, New York

Address: 212 Babbitt Rd Apt 321 Bedford Hills, NY 10507

Bankruptcy Case 10-22888-rdd Overview: "The bankruptcy filing by Harry Rosenhouse, undertaken in May 2010 in Bedford Hills, NY under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
Harry Rosenhouse — New York, 10-22888


ᐅ Vera Thompson, New York

Address: 11 Robinson Ave Bedford Hills, NY 10507-1821

Bankruptcy Case 15-22612-rdd Overview: "Bedford Hills, NY resident Vera Thompson's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2015."
Vera Thompson — New York, 15-22612


ᐅ Debralee Frances Vildoza, New York

Address: 43 Bedford Ave Bedford Hills, NY 10507-2335

Bankruptcy Case 14-22192-rdd Overview: "In Bedford Hills, NY, Debralee Frances Vildoza filed for Chapter 7 bankruptcy in February 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2014."
Debralee Frances Vildoza — New York, 14-22192


ᐅ Jane H Volkin, New York

Address: 212 Babbitt Rd Apt 113 Bedford Hills, NY 10507-2046

Bankruptcy Case 16-22141-rdd Summary: "In Bedford Hills, NY, Jane H Volkin filed for Chapter 7 bankruptcy in 02.06.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-06."
Jane H Volkin — New York, 16-22141


ᐅ Denise Odell Ware, New York

Address: PO Box 97 Bedford Hills, NY 10507-0097

Brief Overview of Bankruptcy Case 15-22136-rdd: "Denise Odell Ware's Chapter 7 bankruptcy, filed in Bedford Hills, NY in 2015-01-30, led to asset liquidation, with the case closing in 2015-04-30."
Denise Odell Ware — New York, 15-22136


ᐅ Paul Thomas Wright, New York

Address: 54 Woodland Rd Bedford Hills, NY 10507

Brief Overview of Bankruptcy Case 11-24283-rdd: "The bankruptcy record of Paul Thomas Wright from Bedford Hills, NY, shows a Chapter 7 case filed in 2011-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Paul Thomas Wright — New York, 11-24283


ᐅ Robert Zucker, New York

Address: 34A Winding Ln Bedford Hills, NY 10507

Brief Overview of Bankruptcy Case 10-23546-rdd: "The case of Robert Zucker in Bedford Hills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Zucker — New York, 10-23546