Website Logo

Congers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Congers.

Last updated on: March 31, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Roshen Abraham, Congers NY

Address: 4 Ivy Ct Congers, NY 10920-1748
Snapshot of U.S. Bankruptcy Proceeding Case 14-23768-rdd: "In Congers, NY, Roshen Abraham filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Roshen Abraham — New York

Robert Bernfeld, Congers NY

Address: 18 Wells Ave Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 11-23275-rdd: "Congers, NY resident Robert Bernfeld's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2011."
Robert Bernfeld — New York

William Cavazzini, Congers NY

Address: 6 Plainview Ct Congers, NY 10920
Bankruptcy Case 10-23821-rdd Summary: "William Cavazzini's Chapter 7 bankruptcy, filed in Congers, NY in Aug 31, 2010, led to asset liquidation, with the case closing in 2010-12-21."
William Cavazzini — New York

Kuy Mun Cha, Congers NY

Address: 62 Foltim Way Congers, NY 10920-1423
Bankruptcy Case 15-22735-rdd Summary: "Congers, NY resident Kuy Mun Cha's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2015."
Kuy Mun Cha — New York

Paul Cokeley, Congers NY

Address: 106 S Conger Ave Apt A Congers, NY 10920
Bankruptcy Case 09-24123-rdd Overview: "The bankruptcy record of Paul Cokeley from Congers, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Paul Cokeley — New York

Joseph Coscia, Congers NY

Address: 13 N Route 303 Apt 2 Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 11-23235-rdd: "In a Chapter 7 bankruptcy case, Joseph Coscia from Congers, NY, saw their proceedings start in 06.22.2011 and complete by October 2011, involving asset liquidation."
Joseph Coscia — New York

Rosemarie Dalmas, Congers NY

Address: 112 N Harrison Ave Congers, NY 10920-1939
Bankruptcy Case 08-37287-cgm Summary: "Rosemarie Dalmas's Congers, NY bankruptcy under Chapter 13 in 10.16.2008 led to a structured repayment plan, successfully discharged in 2013-11-25."
Rosemarie Dalmas — New York

Joanne Daniggelis, Congers NY

Address: 52 Stonewall Ln Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 13-23817-rdd: "In Congers, NY, Joanne Daniggelis filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Joanne Daniggelis — New York

Peter J Depasquale, Congers NY

Address: PO Box 410 Congers, NY 10920
Brief Overview of Bankruptcy Case 11-22388-rdd: "In a Chapter 7 bankruptcy case, Peter J Depasquale from Congers, NY, saw his proceedings start in 03.04.2011 and complete by 2011-06-24, involving asset liquidation."
Peter J Depasquale — New York

Thomas S Desiderio, Congers NY

Address: 2 Lamborn Ave Congers, NY 10920
Bankruptcy Case 12-22318-rdd Summary: "Congers, NY resident Thomas S Desiderio's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2012."
Thomas S Desiderio — New York

Jr John Anthony Dettore, Congers NY

Address: 120 N Route 303 Unit 9 Congers, NY 10920
Bankruptcy Case 13-22816-rdd Summary: "The case of Jr John Anthony Dettore in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in May 25, 2013 and discharged early 08.29.2013, focusing on asset liquidation to repay creditors."
Jr John Anthony Dettore — New York

Michael Falsetti, Congers NY

Address: 115 Kings Hwy Congers, NY 10920
Brief Overview of Bankruptcy Case 10-23479-rdd: "The case of Michael Falsetti in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 23, 2010 and discharged early 2010-11-12, focusing on asset liquidation to repay creditors."
Michael Falsetti — New York

Evelyn Feliz, Congers NY

Address: 15 Sheridan Ave Congers, NY 10920
Bankruptcy Case 13-22122-rdd Summary: "The case of Evelyn Feliz in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in January 29, 2013 and discharged early 05/05/2013, focusing on asset liquidation to repay creditors."
Evelyn Feliz — New York

Anthony Frascone, Congers NY

Address: 68 Waters Edge Congers, NY 10920
Concise Description of Bankruptcy Case 11-23783-rdd7: "The bankruptcy filing by Anthony Frascone, undertaken in 2011-09-07 in Congers, NY under Chapter 7, concluded with discharge in Dec 28, 2011 after liquidating assets."
Anthony Frascone — New York

Eric Gabrielson, Congers NY

Address: 10 Friend St Congers, NY 10920-2023
Brief Overview of Bankruptcy Case 14-23658-rdd: "In Congers, NY, Eric Gabrielson filed for Chapter 7 bankruptcy in 12.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2015."
Eric Gabrielson — New York

Brian Galperin, Congers NY

Address: 168 N Route 303 Unit 3 Congers, NY 10920-1762
Bankruptcy Case 15-22252-rdd Overview: "The bankruptcy filing by Brian Galperin, undertaken in Feb 26, 2015 in Congers, NY under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
Brian Galperin — New York

Maryann Geiger, Congers NY

Address: 103 S Harrison Ave Congers, NY 10920-2229
Bankruptcy Case 2014-23196-rdd Summary: "Congers, NY resident Maryann Geiger's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2014."
Maryann Geiger — New York

William Michael Geiger, Congers NY

Address: 103 S Harrison Ave Congers, NY 10920-2229
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23196-rdd: "The case of William Michael Geiger in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 08.21.2014 and discharged early 11/19/2014, focusing on asset liquidation to repay creditors."
William Michael Geiger — New York

Olga Giraldo, Congers NY

Address: 188 N Route 303 Unit 5 Congers, NY 10920
Brief Overview of Bankruptcy Case 09-24287-rdd: "The case of Olga Giraldo in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in December 8, 2009 and discharged early Mar 14, 2010, focusing on asset liquidation to repay creditors."
Olga Giraldo — New York

Gregory Hale, Congers NY

Address: 7 Amanda Ln Congers, NY 10920
Concise Description of Bankruptcy Case 10-22221-rdd7: "Gregory Hale's Chapter 7 bankruptcy, filed in Congers, NY in 02/05/2010, led to asset liquidation, with the case closing in May 12, 2010."
Gregory Hale — New York

Nicole Hamil, Congers NY

Address: 50 Lenox Ave Apt 4B Congers, NY 10920
Bankruptcy Case 12-23153-rdd Overview: "Nicole Hamil's Chapter 7 bankruptcy, filed in Congers, NY in 2012-06-20, led to asset liquidation, with the case closing in 2012-10-10."
Nicole Hamil — New York

Karen Heckmann, Congers NY

Address: 47 Medway Ave Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 10-22198-rdd: "The bankruptcy filing by Karen Heckmann, undertaken in 2010-02-02 in Congers, NY under Chapter 7, concluded with discharge in 05/09/2010 after liquidating assets."
Karen Heckmann — New York

Julio C Hermenegildo, Congers NY

Address: 27 Fisher Ave Congers, NY 10920
Bankruptcy Case 13-22057-rdd Overview: "Julio C Hermenegildo's bankruptcy, initiated in January 17, 2013 and concluded by 2013-04-23 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Hermenegildo — New York

Sung Hong, Congers NY

Address: 44 Foltim Way Congers, NY 10920
Concise Description of Bankruptcy Case 10-22688-rdd7: "The case of Sung Hong in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 8, 2010 and discharged early 2010-07-29, focusing on asset liquidation to repay creditors."
Sung Hong — New York

Bouchra Hreat, Congers NY

Address: 139 Highway Ave Congers, NY 10920-2867
Bankruptcy Case 16-22791-rdd Summary: "The bankruptcy filing by Bouchra Hreat, undertaken in 2016-06-10 in Congers, NY under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Bouchra Hreat — New York

Sung Young Hwang, Congers NY

Address: 223 Kings Hwy Congers, NY 10920
Brief Overview of Bankruptcy Case 13-23148-rdd: "Sung Young Hwang's Chapter 7 bankruptcy, filed in Congers, NY in July 11, 2013, led to asset liquidation, with the case closing in 2013-10-15."
Sung Young Hwang — New York

Yolanda Ibarra, Congers NY

Address: PO Box 13 Congers, NY 10920
Bankruptcy Case 10-12358-smb Summary: "Yolanda Ibarra's bankruptcy, initiated in 2010-04-30 and concluded by 08.20.2010 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Ibarra — New York

Taehee Jeon, Congers NY

Address: 22 Corners Rd Congers, NY 10920
Brief Overview of Bankruptcy Case 12-23204-rdd: "The case of Taehee Jeon in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 06.28.2012 and discharged early 10/18/2012, focusing on asset liquidation to repay creditors."
Taehee Jeon — New York

Shirley John, Congers NY

Address: 51 Highway Ave Congers, NY 10920-2519
Bankruptcy Case 16-22871-rdd Overview: "Shirley John's bankruptcy, initiated in June 28, 2016 and concluded by September 2016 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley John — New York

Larry Katz, Congers NY

Address: 75 S Harrison Ave Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 10-23628-rdd: "Larry Katz's Chapter 7 bankruptcy, filed in Congers, NY in 2010-08-06, led to asset liquidation, with the case closing in 11/26/2010."
Larry Katz — New York

Michael Kiernan, Congers NY

Address: 112 N Harrison Ave Congers, NY 10920
Concise Description of Bankruptcy Case 10-22690-rdd7: "Michael Kiernan's Chapter 7 bankruptcy, filed in Congers, NY in Apr 8, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Michael Kiernan — New York

Ester Kim, Congers NY

Address: 62 Foltim Way Congers, NY 10920-1423
Bankruptcy Case 15-22735-rdd Overview: "In Congers, NY, Ester Kim filed for Chapter 7 bankruptcy in 05/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-24."
Ester Kim — New York

Peter L Kral, Congers NY

Address: 4 Waters Edge Congers, NY 10920
Concise Description of Bankruptcy Case 11-22511-rdd7: "The case of Peter L Kral in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 03/21/2011 and discharged early 06/22/2011, focusing on asset liquidation to repay creditors."
Peter L Kral — New York

Lisa Marie Di Lalla, Congers NY

Address: 175 S Harrison Ave Congers, NY 10920-2712
Snapshot of U.S. Bankruptcy Proceeding Case 14-22852-rdd: "In a Chapter 7 bankruptcy case, Lisa Marie Di Lalla from Congers, NY, saw her proceedings start in June 2014 and complete by September 16, 2014, involving asset liquidation."
Lisa Marie Di Lalla — New York

Brian Langman, Congers NY

Address: 2 Columbus Ave Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 10-22790-rdd: "In a Chapter 7 bankruptcy case, Brian Langman from Congers, NY, saw their proceedings start in 04/23/2010 and complete by Aug 13, 2010, involving asset liquidation."
Brian Langman — New York

Alfred Lebeau, Congers NY

Address: 41 Ohio Ave Congers, NY 10920-2419
Concise Description of Bankruptcy Case 15-23457-rdd7: "The bankruptcy filing by Alfred Lebeau, undertaken in 2015-10-06 in Congers, NY under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Alfred Lebeau — New York

Sang Lee, Congers NY

Address: 10 Burnside Ave Apt 10A Congers, NY 10920
Brief Overview of Bankruptcy Case 09-24382-rdd: "The bankruptcy record of Sang Lee from Congers, NY, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2010."
Sang Lee — New York

Salvatore Lembo, Congers NY

Address: 24 Westview Ave Congers, NY 10920-1822
Concise Description of Bankruptcy Case 15-23464-rdd7: "In Congers, NY, Salvatore Lembo filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016."
Salvatore Lembo — New York

Stephanie Lembo, Congers NY

Address: 24 Westview Ave Congers, NY 10920-1822
Brief Overview of Bankruptcy Case 15-23464-rdd: "The case of Stephanie Lembo in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 8, 2015 and discharged early January 6, 2016, focusing on asset liquidation to repay creditors."
Stephanie Lembo — New York

Joseph Levinson, Congers NY

Address: 220 S Harrison Ave Congers, NY 10920
Concise Description of Bankruptcy Case 10-22397-rdd7: "In Congers, NY, Joseph Levinson filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2010."
Joseph Levinson — New York

Meghan M Lynch, Congers NY

Address: 23 Bluebird Dr Congers, NY 10920
Bankruptcy Case 11-23663-rdd Summary: "The bankruptcy record of Meghan M Lynch from Congers, NY, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Meghan M Lynch — New York

Frank Margiotta, Congers NY

Address: 172 N Route 303 Unit 1 Congers, NY 10920
Bankruptcy Case 12-24105-rdd Overview: "The case of Frank Margiotta in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-12-12 and discharged early 2013-03-18, focusing on asset liquidation to repay creditors."
Frank Margiotta — New York

Norith I Matera, Congers NY

Address: 56 N Park Ter Congers, NY 10920-2142
Concise Description of Bankruptcy Case 14-22131-rdd7: "Congers, NY resident Norith I Matera's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Norith I Matera — New York

Raymond Matera, Congers NY

Address: 56 N Park Ter Congers, NY 10920
Bankruptcy Case 10-23937-rdd Overview: "In Congers, NY, Raymond Matera filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Raymond Matera — New York

Margaret A Mcmanus, Congers NY

Address: 114 Leif Blvd Congers, NY 10920-1318
Bankruptcy Case 16-22455-rdd Summary: "The bankruptcy filing by Margaret A Mcmanus, undertaken in Apr 4, 2016 in Congers, NY under Chapter 7, concluded with discharge in Jul 3, 2016 after liquidating assets."
Margaret A Mcmanus — New York

Donald Merz, Congers NY

Address: 48 Stonewall Ln Congers, NY 10920-1823
Brief Overview of Bankruptcy Case 15-23425-rdd: "In Congers, NY, Donald Merz filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Donald Merz — New York

Jennifer Merz, Congers NY

Address: 48 Stonewall Ln Congers, NY 10920-1823
Snapshot of U.S. Bankruptcy Proceeding Case 15-23425-rdd: "Jennifer Merz's Chapter 7 bankruptcy, filed in Congers, NY in Sep 30, 2015, led to asset liquidation, with the case closing in December 29, 2015."
Jennifer Merz — New York

Todd A Miller, Congers NY

Address: 124 N Route 303 Unit 2 Congers, NY 10920
Concise Description of Bankruptcy Case 11-23422-rdd7: "The bankruptcy filing by Todd A Miller, undertaken in 2011-07-19 in Congers, NY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Todd A Miller — New York

Frank R Mittiga, Congers NY

Address: 150 Congers Rd Congers, NY 10920
Bankruptcy Case 13-22655-rdd Overview: "In Congers, NY, Frank R Mittiga filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Frank R Mittiga — New York

Alex Nikiforov, Congers NY

Address: 16 Lakewood Dr Congers, NY 10920
Brief Overview of Bankruptcy Case 11-23442-rdd: "In Congers, NY, Alex Nikiforov filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Alex Nikiforov — New York

Yunhui Oh, Congers NY

Address: 192 Foltim Way Congers, NY 10920-1424
Concise Description of Bankruptcy Case 15-22198-rdd7: "Yunhui Oh's bankruptcy, initiated in February 2015 and concluded by May 12, 2015 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yunhui Oh — New York

Henry August Pade, Congers NY

Address: 56 N Grant Ave Congers, NY 10920
Brief Overview of Bankruptcy Case 13-22060-rdd: "Henry August Pade's bankruptcy, initiated in 01.17.2013 and concluded by April 23, 2013 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry August Pade — New York

Christopher Paone, Congers NY

Address: 4 Norfolk Ave Congers, NY 10920
Bankruptcy Case 10-23923-rdd Summary: "The bankruptcy filing by Christopher Paone, undertaken in 2010-09-17 in Congers, NY under Chapter 7, concluded with discharge in 12/23/2010 after liquidating assets."
Christopher Paone — New York

Lauren Gail Parahus, Congers NY

Address: 27 S Conger Ave Congers, NY 10920-2201
Snapshot of U.S. Bankruptcy Proceeding Case 14-23774-rdd: "Lauren Gail Parahus's bankruptcy, initiated in 12/24/2014 and concluded by 2015-03-24 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Gail Parahus — New York

Patricia Pellegrino, Congers NY

Address: 68 Leif Blvd Congers, NY 10920
Bankruptcy Case 13-23107-rdd Summary: "The bankruptcy filing by Patricia Pellegrino, undertaken in July 2013 in Congers, NY under Chapter 7, concluded with discharge in 10.06.2013 after liquidating assets."
Patricia Pellegrino — New York

Rahim Popal, Congers NY

Address: 22 Patricks Pl Congers, NY 10920-2463
Snapshot of U.S. Bankruptcy Proceeding Case 16-22071-rdd: "Rahim Popal's bankruptcy, initiated in January 21, 2016 and concluded by April 2016 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rahim Popal — New York

Cristina Porutiu, Congers NY

Address: PO Box 357 Congers, NY 10920
Snapshot of U.S. Bankruptcy Proceeding Case 10-24707-rdd: "The case of Cristina Porutiu in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-30 and discharged early 04/21/2011, focusing on asset liquidation to repay creditors."
Cristina Porutiu — New York

Daniel Edward Powers, Congers NY

Address: 62 Leif Blvd Congers, NY 10920-1312
Bankruptcy Case 2014-22437-rdd Summary: "Daniel Edward Powers's Chapter 7 bankruptcy, filed in Congers, NY in 04.03.2014, led to asset liquidation, with the case closing in July 2014."
Daniel Edward Powers — New York

Thalia Rosales, Congers NY

Address: 20 N Route 303 # 1 Congers, NY 10920
Brief Overview of Bankruptcy Case 09-24174-rdd: "The bankruptcy record of Thalia Rosales from Congers, NY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Thalia Rosales — New York

Anthony Russo, Congers NY

Address: 150 N Route 9W Congers, NY 10920-1729
Snapshot of U.S. Bankruptcy Proceeding Case 15-23030-rdd: "In a Chapter 7 bankruptcy case, Anthony Russo from Congers, NY, saw their proceedings start in Jul 20, 2015 and complete by 2015-10-18, involving asset liquidation."
Anthony Russo — New York

Guy Ryerson, Congers NY

Address: 10 Leif Blvd Congers, NY 10920-1310
Concise Description of Bankruptcy Case 15-22215-rdd7: "The bankruptcy filing by Guy Ryerson, undertaken in February 2015 in Congers, NY under Chapter 7, concluded with discharge in May 17, 2015 after liquidating assets."
Guy Ryerson — New York

Kathleen Ryerson, Congers NY

Address: 10 Leif Blvd Congers, NY 10920-1310
Snapshot of U.S. Bankruptcy Proceeding Case 15-22215-rdd: "In a Chapter 7 bankruptcy case, Kathleen Ryerson from Congers, NY, saw her proceedings start in 2015-02-16 and complete by 05/17/2015, involving asset liquidation."
Kathleen Ryerson — New York

Rejimon Samuel, Congers NY

Address: 103 Ohio Ave Congers, NY 10920
Brief Overview of Bankruptcy Case 10-22791-rdd: "In a Chapter 7 bankruptcy case, Rejimon Samuel from Congers, NY, saw their proceedings start in April 23, 2010 and complete by 08.13.2010, involving asset liquidation."
Rejimon Samuel — New York

M D Abraham J Sayegh, Congers NY

Address: 27 S Park Ter Congers, NY 10920
Brief Overview of Bankruptcy Case 11-23786-rdd: "The bankruptcy record of M D Abraham J Sayegh from Congers, NY, shows a Chapter 7 case filed in 2011-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
M D Abraham J Sayegh — New York

Robert Schneider, Congers NY

Address: 75 Lake Rd Ste A Congers, NY 10920
Bankruptcy Case 09-38368-cgm Overview: "In a Chapter 7 bankruptcy case, Robert Schneider from Congers, NY, saw their proceedings start in 2009-12-01 and complete by 03.07.2010, involving asset liquidation."
Robert Schneider — New York

Jean M Scolaro, Congers NY

Address: 124 N Route 303 Unit 5 Congers, NY 10920-1743
Snapshot of U.S. Bankruptcy Proceeding Case 15-22542-rdd: "The bankruptcy filing by Jean M Scolaro, undertaken in 04.22.2015 in Congers, NY under Chapter 7, concluded with discharge in Jul 21, 2015 after liquidating assets."
Jean M Scolaro — New York

Thomas Serino, Congers NY

Address: 63 Old Haverstraw Rd Congers, NY 10920
Bankruptcy Case 11-22385-rdd Overview: "In a Chapter 7 bankruptcy case, Thomas Serino from Congers, NY, saw their proceedings start in 03.03.2011 and complete by Jun 23, 2011, involving asset liquidation."
Thomas Serino — New York

Dennis M Stern, Congers NY

Address: 21 Wells Ave Congers, NY 10920
Brief Overview of Bankruptcy Case 11-22455-rdd: "The bankruptcy filing by Dennis M Stern, undertaken in Mar 14, 2011 in Congers, NY under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Dennis M Stern — New York

James E Sterns, Congers NY

Address: 19 Lamborn Ave Congers, NY 10920-2007
Snapshot of U.S. Bankruptcy Proceeding Case 15-22420-rdd: "The bankruptcy record of James E Sterns from Congers, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
James E Sterns — New York

Rosalyn Joy Stoller, Congers NY

Address: 926 S Route 9W Apt 3 Congers, NY 10920
Bankruptcy Case 12-22006-rdd Summary: "The bankruptcy filing by Rosalyn Joy Stoller, undertaken in 2012-01-02 in Congers, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Rosalyn Joy Stoller — New York

Andranik Tamazian, Congers NY

Address: 28 Lakeward Ave Congers, NY 10920-2056
Bankruptcy Case 2014-23123-rdd Summary: "The bankruptcy record of Andranik Tamazian from Congers, NY, shows a Chapter 7 case filed in Aug 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2014."
Andranik Tamazian — New York

Janice M Tapia, Congers NY

Address: 29 N Rockland Ave Congers, NY 10920
Concise Description of Bankruptcy Case 09-23846-rdd7: "Congers, NY resident Janice M Tapia's Oct 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Janice M Tapia — New York

Roxanne M Troiano, Congers NY

Address: 78 Leif Blvd Congers, NY 10920-1315
Brief Overview of Bankruptcy Case 16-22427-rdd: "In a Chapter 7 bankruptcy case, Roxanne M Troiano from Congers, NY, saw her proceedings start in Mar 31, 2016 and complete by 06/29/2016, involving asset liquidation."
Roxanne M Troiano — New York

Yanina Urayev, Congers NY

Address: 9 Kings Hwy Congers, NY 10920
Bankruptcy Case 12-23460-rdd Overview: "The case of Yanina Urayev in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-08-10 and discharged early 2012-11-30, focusing on asset liquidation to repay creditors."
Yanina Urayev — New York

Maria Louise Valerio, Congers NY

Address: 90 Lakewood Dr Congers, NY 10920-1710
Bankruptcy Case 16-22680-rdd Overview: "Congers, NY resident Maria Louise Valerio's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Maria Louise Valerio — New York

Ramon Vasquez, Congers NY

Address: 17 Jolliffe Ln Congers, NY 10920
Bankruptcy Case 11-24299-rdd Overview: "The bankruptcy record of Ramon Vasquez from Congers, NY, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Ramon Vasquez — New York

Elizabeth Viducich, Congers NY

Address: 144 Foltim Way Congers, NY 10920-1424
Brief Overview of Bankruptcy Case 15-22261-rdd: "The bankruptcy filing by Elizabeth Viducich, undertaken in February 27, 2015 in Congers, NY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Elizabeth Viducich — New York

John T Viducich, Congers NY

Address: 144 Foltim Way Congers, NY 10920-1424
Bankruptcy Case 15-22261-rdd Summary: "The case of John T Viducich in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 27, 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
John T Viducich — New York

Christopher H Wentland, Congers NY

Address: 1 Roosa Ln Congers, NY 10920-1108
Bankruptcy Case 9:08-bk-07649-FMD Overview: "Christopher H Wentland's Congers, NY bankruptcy under Chapter 13 in 2008-05-29 led to a structured repayment plan, successfully discharged in 2013-12-02."
Christopher H Wentland — New York

Diane Simon Witschieben, Congers NY

Address: 7 Medway Ave Apt 3 Congers, NY 10920-2505
Brief Overview of Bankruptcy Case 2014-22715-rdd: "Diane Simon Witschieben's bankruptcy, initiated in May 2014 and concluded by 2014-08-19 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Simon Witschieben — New York

Ricky Philip Zappier, Congers NY

Address: 22 Sheridan Ave Congers, NY 10920
Bankruptcy Case 13-22808-rdd Summary: "Congers, NY resident Ricky Philip Zappier's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Ricky Philip Zappier — New York

Explore Free Bankruptcy Records by State