Dobbs Ferry, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Dobbs Ferry.
Last updated on:
March 30, 2025
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
Sana T Alfanek, Dobbs Ferry NY
Address: 28 Northfield Ave Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 13-22368-rdd7: "In Dobbs Ferry, NY, Sana T Alfanek filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2013."
Sana T Alfanek — New York
Cavellero Nadia Amendola, Dobbs Ferry NY
Address: 5 Seneca St Apt 2 Dobbs Ferry, NY 10522
Bankruptcy Case 12-23320-rdd Summary: "In a Chapter 7 bankruptcy case, Cavellero Nadia Amendola from Dobbs Ferry, NY, saw her proceedings start in July 19, 2012 and complete by 11/08/2012, involving asset liquidation."
Cavellero Nadia Amendola — New York
Louis Battistin, Dobbs Ferry NY
Address: 40 Briary Rd Dobbs Ferry, NY 10522
Bankruptcy Case 10-23472-rdd Summary: "Louis Battistin's bankruptcy, initiated in 2010-07-22 and concluded by 11/11/2010 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Battistin — New York
Samir Bazzine, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 9P Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 12-22622-rdd7: "Samir Bazzine's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in March 2012, led to asset liquidation, with the case closing in July 19, 2012."
Samir Bazzine — New York
Martin Boland, Dobbs Ferry NY
Address: 39 Bradley St Dobbs Ferry, NY 10522
Bankruptcy Case 12-23775-rdd Summary: "The bankruptcy filing by Martin Boland, undertaken in 2012-10-04 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Martin Boland — New York
Marilyn Bolanos, Dobbs Ferry NY
Address: 1104 Hunters Run Dobbs Ferry, NY 10522
Bankruptcy Case 10-22744-rdd Overview: "The bankruptcy filing by Marilyn Bolanos, undertaken in Apr 19, 2010 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 08/09/2010 after liquidating assets."
Marilyn Bolanos — New York
Joel A Braithwaite, Dobbs Ferry NY
Address: 5 Zimmerman Ct Apt 5B Dobbs Ferry, NY 10522-3125
Snapshot of U.S. Bankruptcy Proceeding Case 15-23555-rdd: "In Dobbs Ferry, NY, Joel A Braithwaite filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Joel A Braithwaite — New York
Antoinette Brennen, Dobbs Ferry NY
Address: 103 Main St Apt 2B Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 10-24466-rdd7: "Antoinette Brennen's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-22."
Antoinette Brennen — New York
Anthony John Cangemi, Dobbs Ferry NY
Address: 37 Ridge Rd Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 13-22147-rdd: "In a Chapter 7 bankruptcy case, Anthony John Cangemi from Dobbs Ferry, NY, saw their proceedings start in January 31, 2013 and complete by May 7, 2013, involving asset liquidation."
Anthony John Cangemi — New York
Douglas Capozzalo, Dobbs Ferry NY
Address: 300 Broadway Apt 1C Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 10-22521-rdd: "Douglas Capozzalo's bankruptcy, initiated in 2010-03-19 and concluded by July 2010 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Capozzalo — New York
Rosemarie Angela Casey, Dobbs Ferry NY
Address: 182 Ashford Ave Dobbs Ferry, NY 10522
Bankruptcy Case 12-23840-rdd Summary: "In a Chapter 7 bankruptcy case, Rosemarie Angela Casey from Dobbs Ferry, NY, saw her proceedings start in 2012-10-17 and complete by 01.21.2013, involving asset liquidation."
Rosemarie Angela Casey — New York
Arthur J Cavellero, Dobbs Ferry NY
Address: 47 Grandview Ave Dobbs Ferry, NY 10522
Bankruptcy Case 12-22659-rdd Summary: "Arthur J Cavellero's bankruptcy, initiated in 2012-03-31 and concluded by 07.21.2012 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur J Cavellero — New York
Daniel D Cialini, Dobbs Ferry NY
Address: 122 Hilldale Rd Dobbs Ferry, NY 10522-1404
Concise Description of Bankruptcy Case 2014-22367-rdd7: "In a Chapter 7 bankruptcy case, Daniel D Cialini from Dobbs Ferry, NY, saw his proceedings start in 03/27/2014 and complete by Jun 25, 2014, involving asset liquidation."
Daniel D Cialini — New York
Patricia Filipakis Clifford, Dobbs Ferry NY
Address: 69 Maple St Apt 2 Dobbs Ferry, NY 10522-4114
Concise Description of Bankruptcy Case 16-22272-rdd7: "Patricia Filipakis Clifford's bankruptcy, initiated in February 2016 and concluded by 05.29.2016 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Filipakis Clifford — New York
David Dambroff, Dobbs Ferry NY
Address: 115 Beacon Hill Dr Apt E17 Dobbs Ferry, NY 10522
Bankruptcy Case 10-23376-rdd Overview: "David Dambroff's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 07/07/2010, led to asset liquidation, with the case closing in 2010-10-27."
David Dambroff — New York
James Dariano, Dobbs Ferry NY
Address: 3 Round Hill Rd Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 11-22634-rdd: "James Dariano's bankruptcy, initiated in 2011-04-05 and concluded by July 26, 2011 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dariano — New York
Adela Darwish, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 2R Dobbs Ferry, NY 10522
Bankruptcy Case 12-22004-rdd Summary: "The bankruptcy filing by Adela Darwish, undertaken in 01.02.2012 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 04/23/2012 after liquidating assets."
Adela Darwish — New York
Deborah L Depasquale, Dobbs Ferry NY
Address: 35 Brace Ter Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 13-23238-rdd: "The case of Deborah L Depasquale in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-24 and discharged early Oct 28, 2013, focusing on asset liquidation to repay creditors."
Deborah L Depasquale — New York
Lauren Dorio, Dobbs Ferry NY
Address: 40 Devoe St Dobbs Ferry, NY 10522-1802
Snapshot of U.S. Bankruptcy Proceeding Case 15-22931-rdd: "Dobbs Ferry, NY resident Lauren Dorio's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Lauren Dorio — New York
Holly Killian Douglas, Dobbs Ferry NY
Address: 100 Main St Apt 1 Dobbs Ferry, NY 10522-5600
Bankruptcy Case 15-23322-rdd Summary: "The case of Holly Killian Douglas in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 15, 2015 and discharged early 12.14.2015, focusing on asset liquidation to repay creditors."
Holly Killian Douglas — New York
Angela Cecilia Escoto, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 11H Dobbs Ferry, NY 10522-7089
Concise Description of Bankruptcy Case 14-23412-rdd7: "Angela Cecilia Escoto's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 10.06.2014, led to asset liquidation, with the case closing in January 2015."
Angela Cecilia Escoto — New York
Marvin Jose Escoto, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 11H Dobbs Ferry, NY 10522-7089
Bankruptcy Case 14-23412-rdd Overview: "The bankruptcy filing by Marvin Jose Escoto, undertaken in October 6, 2014 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 01/04/2015 after liquidating assets."
Marvin Jose Escoto — New York
Aurora Espinoza, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 9J Dobbs Ferry, NY 10522-7065
Snapshot of U.S. Bankruptcy Proceeding Case 15-22462-rdd: "In a Chapter 7 bankruptcy case, Aurora Espinoza from Dobbs Ferry, NY, saw her proceedings start in 2015-04-07 and complete by 07/06/2015, involving asset liquidation."
Aurora Espinoza — New York
Cherie Fortis, Dobbs Ferry NY
Address: 18 Maplewood Ave Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 10-22049-rdd7: "The bankruptcy filing by Cherie Fortis, undertaken in 01.12.2010 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in Apr 18, 2010 after liquidating assets."
Cherie Fortis — New York
Christopher C Fresiello, Dobbs Ferry NY
Address: 25 Bradley St Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 13-22710-rdd: "Dobbs Ferry, NY resident Christopher C Fresiello's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Christopher C Fresiello — New York
Claudia P Gallo, Dobbs Ferry NY
Address: 42 Main St Apt 2F Dobbs Ferry, NY 10522-3817
Concise Description of Bankruptcy Case 15-22532-rdd7: "In Dobbs Ferry, NY, Claudia P Gallo filed for Chapter 7 bankruptcy in 04/21/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2015."
Claudia P Gallo — New York
Ines Ganz, Dobbs Ferry NY
Address: 20 Cedar St Apt 3 Dobbs Ferry, NY 10522
Bankruptcy Case 10-22554-rdd Summary: "The bankruptcy filing by Ines Ganz, undertaken in 03.22.2010 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Ines Ganz — New York
Brett Gerundo, Dobbs Ferry NY
Address: 129 Main St Apt 3B Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 10-24193-rdd7: "The bankruptcy record of Brett Gerundo from Dobbs Ferry, NY, shows a Chapter 7 case filed in 10.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Brett Gerundo — New York
Alison Giangrasso, Dobbs Ferry NY
Address: 29 Ridge Rd Dobbs Ferry, NY 10522-3300
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23319-rdd: "The bankruptcy filing by Alison Giangrasso, undertaken in 09/12/2014 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Alison Giangrasso — New York
Rosa D Gomez, Dobbs Ferry NY
Address: 47 Northfield Ave Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 12-22816-rdd: "The bankruptcy record of Rosa D Gomez from Dobbs Ferry, NY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Rosa D Gomez — New York
Francis Greally, Dobbs Ferry NY
Address: 49 Clinton Ave Dobbs Ferry, NY 10522
Bankruptcy Case 10-23324-rdd Overview: "Dobbs Ferry, NY resident Francis Greally's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Francis Greally — New York
Kellie Griffin, Dobbs Ferry NY
Address: 109 Beacon Hill Dr Apt E Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 12-23261-rdd: "Kellie Griffin's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in July 2012, led to asset liquidation, with the case closing in October 29, 2012."
Kellie Griffin — New York
Lavey Gorden Guelker, Dobbs Ferry NY
Address: 60 Beechdale Rd Dobbs Ferry, NY 10522
Bankruptcy Case 13-23337-rdd Overview: "In Dobbs Ferry, NY, Lavey Gorden Guelker filed for Chapter 7 bankruptcy in Aug 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Lavey Gorden Guelker — New York
Richard D Haims, Dobbs Ferry NY
Address: 217 Ashford Ave Dobbs Ferry, NY 10522
Bankruptcy Case 13-23857-rdd Overview: "The bankruptcy filing by Richard D Haims, undertaken in 11.09.2013 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Richard D Haims — New York
Adam Heisler, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 7A Dobbs Ferry, NY 10522-7042
Bankruptcy Case 15-23600-rdd Overview: "Adam Heisler's bankruptcy, initiated in Nov 6, 2015 and concluded by 02/04/2016 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Heisler — New York
Cindy Hess, Dobbs Ferry NY
Address: 1004 Hunters Run Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 12-24047-rdd: "Cindy Hess's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 11/30/2012, led to asset liquidation, with the case closing in Mar 6, 2013."
Cindy Hess — New York
Laura Johnston, Dobbs Ferry NY
Address: 82 Beacon Hill Dr Apt 1B4 Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 12-23984-rdd: "The bankruptcy filing by Laura Johnston, undertaken in 11/15/2012 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Laura Johnston — New York
Deborah Jurkowitz, Dobbs Ferry NY
Address: 5 Magnolia Dr Dobbs Ferry, NY 10522-3508
Snapshot of U.S. Bankruptcy Proceeding Case 10-22131-rdd: "Deborah Jurkowitz's Dobbs Ferry, NY bankruptcy under Chapter 13 in 2010-01-26 led to a structured repayment plan, successfully discharged in April 2013."
Deborah Jurkowitz — New York
Jahan Khan, Dobbs Ferry NY
Address: PO Box 54 Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 13-22184-rdd7: "Jahan Khan's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in February 2013, led to asset liquidation, with the case closing in May 13, 2013."
Jahan Khan — New York
Eugene Lampone, Dobbs Ferry NY
Address: 6 Ridge Rd Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 10-22354-rdd: "In a Chapter 7 bankruptcy case, Eugene Lampone from Dobbs Ferry, NY, saw their proceedings start in 2010-02-26 and complete by June 18, 2010, involving asset liquidation."
Eugene Lampone — New York
Dianna P Lee, Dobbs Ferry NY
Address: 43 Appleton Pl Dobbs Ferry, NY 10522-2908
Concise Description of Bankruptcy Case 15-22033-rdd7: "The bankruptcy filing by Dianna P Lee, undertaken in Jan 8, 2015 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Dianna P Lee — New York
Lucy A Liberato, Dobbs Ferry NY
Address: 24 Beacon Hill Dr Apt 12A4 Dobbs Ferry, NY 10522-2400
Bankruptcy Case 16-22222-rdd Summary: "Dobbs Ferry, NY resident Lucy A Liberato's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Lucy A Liberato — New York
Andrew Liebman, Dobbs Ferry NY
Address: 141 Ashford Ave Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 09-24169-rdd: "The bankruptcy record of Andrew Liebman from Dobbs Ferry, NY, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2010."
Andrew Liebman — New York
Juliann Marchant, Dobbs Ferry NY
Address: PO Box 272 Dobbs Ferry, NY 10522-0272
Bankruptcy Case 16-22188-rdd Overview: "The bankruptcy filing by Juliann Marchant, undertaken in February 2016 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 05.16.2016 after liquidating assets."
Juliann Marchant — New York
Stephanie L Markham, Dobbs Ferry NY
Address: PO Box 158 Dobbs Ferry, NY 10522
Bankruptcy Case 11-22254-lbr Overview: "In a Chapter 7 bankruptcy case, Stephanie L Markham from Dobbs Ferry, NY, saw her proceedings start in 2011-08-02 and complete by 11/08/2011, involving asset liquidation."
Stephanie L Markham — New York
Jose Antonio Mendez, Dobbs Ferry NY
Address: 24 Main St Apt 3S Dobbs Ferry, NY 10522-2173
Brief Overview of Bankruptcy Case 2014-23096-rdd: "The case of Jose Antonio Mendez in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 31, 2014 and discharged early 10/29/2014, focusing on asset liquidation to repay creditors."
Jose Antonio Mendez — New York
Lydwine Miller, Dobbs Ferry NY
Address: 87 Estherwood Ave Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 10-22358-rdd7: "Lydwine Miller's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in February 28, 2010, led to asset liquidation, with the case closing in 2010-06-20."
Lydwine Miller — New York
Tariq Mahmood Mir, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 7H Dobbs Ferry, NY 10522-7048
Bankruptcy Case 15-22762-rdd Summary: "Tariq Mahmood Mir's bankruptcy, initiated in 2015-05-29 and concluded by 2015-08-27 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Mahmood Mir — New York
Daniel T Muessig, Dobbs Ferry NY
Address: 92 Main St Apt 3 Dobbs Ferry, NY 10522-1660
Brief Overview of Bankruptcy Case 15-22067-rdd: "In a Chapter 7 bankruptcy case, Daniel T Muessig from Dobbs Ferry, NY, saw his proceedings start in 01.13.2015 and complete by 2015-04-13, involving asset liquidation."
Daniel T Muessig — New York
Abigail Murat, Dobbs Ferry NY
Address: 8 Dassern Dr Apt 8C Dobbs Ferry, NY 10522-3137
Brief Overview of Bankruptcy Case 16-22302-rdd: "In a Chapter 7 bankruptcy case, Abigail Murat from Dobbs Ferry, NY, saw her proceedings start in March 9, 2016 and complete by 06.07.2016, involving asset liquidation."
Abigail Murat — New York
Paul Brett Nissman, Dobbs Ferry NY
Address: 102 Buena Vista Dr Dobbs Ferry, NY 10522-3506
Snapshot of U.S. Bankruptcy Proceeding Case 15-22603-rdd: "The bankruptcy record of Paul Brett Nissman from Dobbs Ferry, NY, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Paul Brett Nissman — New York
Daniel P North, Dobbs Ferry NY
Address: 269 Broadway Apt 2D Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 12-23983-rdd: "In Dobbs Ferry, NY, Daniel P North filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013."
Daniel P North — New York
Myra Ortiz, Dobbs Ferry NY
Address: 105 Main St Apt 1 Dobbs Ferry, NY 10522-4608
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23245-rdd: "The case of Myra Ortiz in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-30 and discharged early 2014-11-28, focusing on asset liquidation to repay creditors."
Myra Ortiz — New York
Kisha J Padilla, Dobbs Ferry NY
Address: 456 Broadway Apt 1 Dobbs Ferry, NY 10522-1751
Concise Description of Bankruptcy Case 15-23487-rdd7: "In a Chapter 7 bankruptcy case, Kisha J Padilla from Dobbs Ferry, NY, saw her proceedings start in October 13, 2015 and complete by 2016-01-11, involving asset liquidation."
Kisha J Padilla — New York
Joseph T Pasciotty, Dobbs Ferry NY
Address: 147 Main St Apt 2 Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 11-23814-rdd7: "The bankruptcy record of Joseph T Pasciotty from Dobbs Ferry, NY, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012."
Joseph T Pasciotty — New York
Tyler A Pollock, Dobbs Ferry NY
Address: 24 Main St Apt 2S Dobbs Ferry, NY 10522-2173
Bankruptcy Case 15-23356-rdd Summary: "The case of Tyler A Pollock in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 21, 2015 and discharged early December 2015, focusing on asset liquidation to repay creditors."
Tyler A Pollock — New York
Paul Potenza, Dobbs Ferry NY
Address: 29 S Washington Ave Dobbs Ferry, NY 10522
Bankruptcy Case 11-23321-rdd Summary: "In Dobbs Ferry, NY, Paul Potenza filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Paul Potenza — New York
Abdul Rahman, Dobbs Ferry NY
Address: 395 Ashford Ave Apt 2 Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 10-24327-rdd: "Abdul Rahman's bankruptcy, initiated in 11/05/2010 and concluded by 2011-02-03 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Rahman — New York
Irfan Rahman, Dobbs Ferry NY
Address: 395 Ashford Ave Apt 2W Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 09-24251-rdd7: "The bankruptcy record of Irfan Rahman from Dobbs Ferry, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Irfan Rahman — New York
Jr Peter J Ratto, Dobbs Ferry NY
Address: 10 Manor House Dr Apt G25 Dobbs Ferry, NY 10522
Concise Description of Bankruptcy Case 13-23285-rdd7: "In a Chapter 7 bankruptcy case, Jr Peter J Ratto from Dobbs Ferry, NY, saw his proceedings start in 2013-08-02 and complete by Nov 6, 2013, involving asset liquidation."
Jr Peter J Ratto — New York
Michelle Rieke, Dobbs Ferry NY
Address: 32 Livingston Mnr Dobbs Ferry, NY 10522-1729
Concise Description of Bankruptcy Case 15-23255-rdd7: "The bankruptcy record of Michelle Rieke from Dobbs Ferry, NY, shows a Chapter 7 case filed in 08/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Michelle Rieke — New York
John Frank Rizzo, Dobbs Ferry NY
Address: 13 Northfield Ave Dobbs Ferry, NY 10522
Bankruptcy Case 13-22494-rdd Overview: "The bankruptcy record of John Frank Rizzo from Dobbs Ferry, NY, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
John Frank Rizzo — New York
George B Roca, Dobbs Ferry NY
Address: 120 Walgrove Ave Dobbs Ferry, NY 10522-3104
Bankruptcy Case 15-22712-rdd Summary: "The bankruptcy filing by George B Roca, undertaken in May 2015 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2015-08-19 after liquidating assets."
George B Roca — New York
Lisa Romano, Dobbs Ferry NY
Address: 22 Springhurst Park Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 09-24015-rdd: "In a Chapter 7 bankruptcy case, Lisa Romano from Dobbs Ferry, NY, saw her proceedings start in October 26, 2009 and complete by 01.30.2010, involving asset liquidation."
Lisa Romano — New York
Carol M Russell, Dobbs Ferry NY
Address: 3E Dassern Dr Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 13-23239-rdd: "The case of Carol M Russell in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early October 28, 2013, focusing on asset liquidation to repay creditors."
Carol M Russell — New York
Nilva Santana, Dobbs Ferry NY
Address: 10 Dassern Dr Apt 10 Dobbs Ferry, NY 10522
Bankruptcy Case 11-24046-rdd Overview: "The bankruptcy filing by Nilva Santana, undertaken in 10/17/2011 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Nilva Santana — New York
Shara Schrader, Dobbs Ferry NY
Address: 29 Devoe St # 1 Dobbs Ferry, NY 10522-1801
Bankruptcy Case 14-22532-EEB Overview: "The bankruptcy filing by Shara Schrader, undertaken in September 11, 2014 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in Dec 10, 2014 after liquidating assets."
Shara Schrader — New York
Rebekah Shackney, Dobbs Ferry NY
Address: 55 Walgrove Ave Dobbs Ferry, NY 10522-2311
Concise Description of Bankruptcy Case 2014-23051-rdd7: "The bankruptcy record of Rebekah Shackney from Dobbs Ferry, NY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Rebekah Shackney — New York
Sarah Slattery, Dobbs Ferry NY
Address: 24 Haynes Ave Dobbs Ferry, NY 10522-1920
Bankruptcy Case 14-23573-rdd Overview: "The case of Sarah Slattery in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 11/11/2014 and discharged early February 9, 2015, focusing on asset liquidation to repay creditors."
Sarah Slattery — New York
Charles W Slattery, Dobbs Ferry NY
Address: 24 Haynes Ave Dobbs Ferry, NY 10522-1920
Snapshot of U.S. Bankruptcy Proceeding Case 14-23573-rdd: "Charles W Slattery's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 2014-11-11, led to asset liquidation, with the case closing in February 2015."
Charles W Slattery — New York
Rose Stone, Dobbs Ferry NY
Address: 200 Beacon Hill Dr Apt 2F Dobbs Ferry, NY 10522
Bankruptcy Case 10-23651-rdd Summary: "Rose Stone's bankruptcy, initiated in August 2010 and concluded by 2010-11-30 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Stone — New York
Enid Suarez, Dobbs Ferry NY
Address: 32 Temple Rd Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 10-23353-rdd: "In a Chapter 7 bankruptcy case, Enid Suarez from Dobbs Ferry, NY, saw her proceedings start in 2010-07-02 and complete by 2010-10-22, involving asset liquidation."
Enid Suarez — New York
Nicholaos Thrapsimis, Dobbs Ferry NY
Address: 31 Highland Ave Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 12-23009-rdd: "Nicholaos Thrapsimis's bankruptcy, initiated in May 29, 2012 and concluded by Sep 18, 2012 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholaos Thrapsimis — New York
Frank Treglia, Dobbs Ferry NY
Address: 6 Lewis Ave Dobbs Ferry, NY 10522-1537
Concise Description of Bankruptcy Case 16-22368-rdd7: "Frank Treglia's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in March 2016, led to asset liquidation, with the case closing in Jun 19, 2016."
Frank Treglia — New York
Mark Turken, Dobbs Ferry NY
Address: 23 Deerfoot Ln Dobbs Ferry, NY 10522
Brief Overview of Bankruptcy Case 10-22443-rdd: "In Dobbs Ferry, NY, Mark Turken filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Mark Turken — New York
Gennaro Ungaro, Dobbs Ferry NY
Address: 53 Ridge Rd Dobbs Ferry, NY 10522-3300
Brief Overview of Bankruptcy Case 14-23461-rdd: "Gennaro Ungaro's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in October 2014, led to asset liquidation, with the case closing in 01/13/2015."
Gennaro Ungaro — New York
Virginia Ungaro, Dobbs Ferry NY
Address: 53 Ridge Rd Dobbs Ferry, NY 10522-3300
Concise Description of Bankruptcy Case 14-23461-rdd7: "Virginia Ungaro's bankruptcy, initiated in October 2014 and concluded by Jan 13, 2015 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Ungaro — New York
Frances Varcasia, Dobbs Ferry NY
Address: 41 Ridge Rd Dobbs Ferry, NY 10522
Snapshot of U.S. Bankruptcy Proceeding Case 10-24261-rdd: "Dobbs Ferry, NY resident Frances Varcasia's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
Frances Varcasia — New York
Sherri A Vissaggi, Dobbs Ferry NY
Address: 42 Main St Apt 2R Dobbs Ferry, NY 10522
Bankruptcy Case 13-22328-rdd Overview: "The case of Sherri A Vissaggi in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 05.29.2013, focusing on asset liquidation to repay creditors."
Sherri A Vissaggi — New York
Explore Free Bankruptcy Records by State