Website Logo

Dobbs Ferry, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Dobbs Ferry.

Last updated on: March 30, 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

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