Website Logo

Monsey, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Monsey.

Last updated on: April 04, 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

Andrei Melnikov, Monsey NY

Address: 25 Hidden Glen Ln Monsey, NY 10952
Bankruptcy Case 10-23938-rdd Overview: "Andrei Melnikov's Chapter 7 bankruptcy, filed in Monsey, NY in September 20, 2010, led to asset liquidation, with the case closing in 01.10.2011."
Andrei Melnikov — New York

John Naudy, Monsey NY

Address: PO Box 549 Monsey, NY 10952-0549
Bankruptcy Case 14-35339-cgm Summary: "Monsey, NY resident John Naudy's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
John Naudy — New York

Israel Neiman, Monsey NY

Address: 33 Kaser Ter Monsey, NY 10952
Bankruptcy Case 12-22024-rdd Summary: "Israel Neiman's bankruptcy, initiated in 01.04.2012 and concluded by Apr 25, 2012 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Neiman — New York

Michele Okin, Monsey NY

Address: PO Box 854 Monsey, NY 10952
Bankruptcy Case 11-22338-rdd Overview: "The case of Michele Okin in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 02.28.2011 and discharged early 06.20.2011, focusing on asset liquidation to repay creditors."
Michele Okin — New York

Eric Bradford Owrutsky, Monsey NY

Address: 8 Holland Ln Monsey, NY 10952
Concise Description of Bankruptcy Case 12-22582-rdd7: "Monsey, NY resident Eric Bradford Owrutsky's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2012."
Eric Bradford Owrutsky — New York

Haralabos Patentas, Monsey NY

Address: 6 Woodland Pl Monsey, NY 10952
Bankruptcy Case 12-23010-rdd Summary: "The bankruptcy record of Haralabos Patentas from Monsey, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2012."
Haralabos Patentas — New York

William Bradford Peck, Monsey NY

Address: 10 Glenmere Ct Monsey, NY 10952
Bankruptcy Case 11-24203-rdd Overview: "In Monsey, NY, William Bradford Peck filed for Chapter 7 bankruptcy in November 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2012."
William Bradford Peck — New York

Dinora Pena, Monsey NY

Address: 33 Remsen Ave Monsey, NY 10952-2803
Bankruptcy Case 15-23232-JKS Overview: "Dinora Pena's Chapter 7 bankruptcy, filed in Monsey, NY in Jul 14, 2015, led to asset liquidation, with the case closing in 2015-10-12."
Dinora Pena — New York

Rifka Pfeifer, Monsey NY

Address: 30 Calvert Dr Apt 1 Monsey, NY 10952-2136
Brief Overview of Bankruptcy Case 15-23816-rdd: "Monsey, NY resident Rifka Pfeifer's December 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-28."
Rifka Pfeifer — New York

Michoel Piasek, Monsey NY

Address: 58 Mariner Way Monsey, NY 10952-1653
Bankruptcy Case 15-23652-rdd Overview: "The bankruptcy record of Michoel Piasek from Monsey, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2016."
Michoel Piasek — New York

Gina M Piazza, Monsey NY

Address: 140 Cherry Ln Monsey, NY 10952-4302
Brief Overview of Bankruptcy Case 10-22297-rdd: "2010-02-19 marked the beginning of Gina M Piazza's Chapter 13 bankruptcy in Monsey, NY, entailing a structured repayment schedule, completed by 04/30/2013."
Gina M Piazza — New York

Malka Porges, Monsey NY

Address: 61 Pinebrook Rd Monsey, NY 10952-5221
Bankruptcy Case 16-22541-rdd Overview: "The case of Malka Porges in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 20, 2016 and discharged early 2016-07-19, focusing on asset liquidation to repay creditors."
Malka Porges — New York

Vladimir Prolov, Monsey NY

Address: 77 Robert Pitt Dr Apt C Monsey, NY 10952
Concise Description of Bankruptcy Case 10-24428-rdd7: "The case of Vladimir Prolov in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in November 22, 2010 and discharged early 2011-03-14, focusing on asset liquidation to repay creditors."
Vladimir Prolov — New York

Brian Quackenbush, Monsey NY

Address: 28 Fawn Hill Dr Monsey, NY 10952
Brief Overview of Bankruptcy Case 13-23890-rdd: "Brian Quackenbush's bankruptcy, initiated in 2013-11-18 and concluded by February 22, 2014 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Quackenbush — New York

Tsipora Rabinowitz, Monsey NY

Address: 12 Louis Ave Monsey, NY 10952-2443
Bankruptcy Case 14-22155-rdd Summary: "The bankruptcy filing by Tsipora Rabinowitz, undertaken in 2014-02-04 in Monsey, NY under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Tsipora Rabinowitz — New York

Mariette F Raggo, Monsey NY

Address: 4 Pinebrook Rd Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 13-22907-rdd: "The bankruptcy record of Mariette F Raggo from Monsey, NY, shows a Chapter 7 case filed in 06.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Mariette F Raggo — New York

Ethan I Ralbag, Monsey NY

Address: 8 Jay Ct Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 11-23251-rdd: "Ethan I Ralbag's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-14 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethan I Ralbag — New York

Yavani S Recinos, Monsey NY

Address: 6 Secora Rd Apt G9 Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 13-23391-rdd: "Yavani S Recinos's bankruptcy, initiated in Aug 21, 2013 and concluded by 2013-11-25 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yavani S Recinos — New York

Alvarado Nicole Helena Renda, Monsey NY

Address: PO Box 757 Monsey, NY 10952
Brief Overview of Bankruptcy Case 12-35069-cgm: "In a Chapter 7 bankruptcy case, Alvarado Nicole Helena Renda from Monsey, NY, saw her proceedings start in 2012-01-13 and complete by 04.11.2012, involving asset liquidation."
Alvarado Nicole Helena Renda — New York

Tessa Rennalls, Monsey NY

Address: 250 Kearsing Pkwy Apt E Monsey, NY 10952
Bankruptcy Case 10-22046-rdd Summary: "Tessa Rennalls's bankruptcy, initiated in 2010-01-12 and concluded by 04.18.2010 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessa Rennalls — New York

Rochelle R Retleff, Monsey NY

Address: 7 Secora Rd Apt H6 Monsey, NY 10952
Bankruptcy Case 11-22628-rdd Overview: "In Monsey, NY, Rochelle R Retleff filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Rochelle R Retleff — New York

Ellen Ritter, Monsey NY

Address: 101 W Maple Ave Monsey, NY 10952-2428
Brief Overview of Bankruptcy Case 2014-23141-rdd: "The bankruptcy filing by Ellen Ritter, undertaken in August 8, 2014 in Monsey, NY under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Ellen Ritter — New York

Shmuel Robinson, Monsey NY

Address: 30 Edison Ct Apt B Monsey, NY 10952-1922
Concise Description of Bankruptcy Case 08-22229-rdd7: "Shmuel Robinson's Chapter 13 bankruptcy in Monsey, NY started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-18."
Shmuel Robinson — New York

Alan Rosenstock, Monsey NY

Address: 78 College Rd Monsey, NY 10952
Brief Overview of Bankruptcy Case 10-24663-rdd: "Alan Rosenstock's bankruptcy, initiated in December 2010 and concluded by 2011-04-12 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Rosenstock — New York

Yosaif D Rotkin, Monsey NY

Address: 6 Langeries Dr Monsey, NY 10952-1905
Snapshot of U.S. Bankruptcy Proceeding Case 14-22227-rdd: "Yosaif D Rotkin's bankruptcy, initiated in 02/26/2014 and concluded by 05.27.2014 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yosaif D Rotkin — New York

Mark Sailor, Monsey NY

Address: 5 Secora Rd Apt F6 Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 10-22139-rdd: "In a Chapter 7 bankruptcy case, Mark Sailor from Monsey, NY, saw their proceedings start in 2010-01-28 and complete by 2010-05-04, involving asset liquidation."
Mark Sailor — New York

Samuel Sandel, Monsey NY

Address: 2 Rita Ave Monsey, NY 10952-2623
Brief Overview of Bankruptcy Case 16-22406-rdd: "Samuel Sandel's bankruptcy, initiated in Mar 29, 2016 and concluded by 2016-06-27 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Sandel — New York

Abraham Sapir, Monsey NY

Address: 134 Edison Ct Monsey, NY 10952
Concise Description of Bankruptcy Case 11-22060-rdd7: "In Monsey, NY, Abraham Sapir filed for Chapter 7 bankruptcy in Jan 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2011."
Abraham Sapir — New York

Charles Joseph Schiller, Monsey NY

Address: 18 Roberts Rd Monsey, NY 10952
Brief Overview of Bankruptcy Case 11-22044-rdd: "The bankruptcy record of Charles Joseph Schiller from Monsey, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2011."
Charles Joseph Schiller — New York

Ellen M Schmall, Monsey NY

Address: 9 Hearthston Ln Monsey, NY 10952
Bankruptcy Case 12-22432-rdd Summary: "Monsey, NY resident Ellen M Schmall's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Ellen M Schmall — New York

Chaya Schmelczer, Monsey NY

Address: 5 Joshua Ct Monsey, NY 10952
Bankruptcy Case 11-22037-rdd Summary: "The bankruptcy record of Chaya Schmelczer from Monsey, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Chaya Schmelczer — New York

Raymond H Schoenleber, Monsey NY

Address: 23 Brewer Rd Monsey, NY 10952
Bankruptcy Case 12-22694-rdd Overview: "Monsey, NY resident Raymond H Schoenleber's 04.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Raymond H Schoenleber — New York

Jerry Schonfeld, Monsey NY

Address: 430 Route 306 Monsey, NY 10952-1221
Concise Description of Bankruptcy Case 15-22278-rdd7: "Jerry Schonfeld's bankruptcy, initiated in March 2, 2015 and concluded by May 2015 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Schonfeld — New York

Mark Schuldin, Monsey NY

Address: 3 Dunn Rd Monsey, NY 10952
Concise Description of Bankruptcy Case 12-22488-rdd7: "In Monsey, NY, Mark Schuldin filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Mark Schuldin — New York

Glenn David Serkez, Monsey NY

Address: 9 Fieldcrest St Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 12-23337-rdd: "The bankruptcy filing by Glenn David Serkez, undertaken in 07.24.2012 in Monsey, NY under Chapter 7, concluded with discharge in Nov 13, 2012 after liquidating assets."
Glenn David Serkez — New York

Elena Shamkovich, Monsey NY

Address: 90 Edison Ct Apt A Monsey, NY 10952-1936
Bankruptcy Case 14-23360-rdd Overview: "The bankruptcy record of Elena Shamkovich from Monsey, NY, shows a Chapter 7 case filed in Sep 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2014."
Elena Shamkovich — New York

Malinda A Sheffield, Monsey NY

Address: PO Box 689 Monsey, NY 10952
Bankruptcy Case 12-23454-rdd Overview: "The case of Malinda A Sheffield in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-08-10 and discharged early 2012-11-30, focusing on asset liquidation to repay creditors."
Malinda A Sheffield — New York

Shimon Shragaei, Monsey NY

Address: 42 Olympia Ln Monsey, NY 10952-2836
Concise Description of Bankruptcy Case 15-23776-rdd7: "In Monsey, NY, Shimon Shragaei filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2016."
Shimon Shragaei — New York

Robinson Basya Shulman, Monsey NY

Address: 30 Edison Ct Apt B Monsey, NY 10952-1922
Snapshot of U.S. Bankruptcy Proceeding Case 08-22229-rdd: "Filing for Chapter 13 bankruptcy in Feb 19, 2008, Robinson Basya Shulman from Monsey, NY, structured a repayment plan, achieving discharge in 2014-12-18."
Robinson Basya Shulman — New York

Shermonica Love Simon, Monsey NY

Address: 159 Grandview Ave Monsey, NY 10952
Bankruptcy Case 12-22672-rdd Summary: "Monsey, NY resident Shermonica Love Simon's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Shermonica Love Simon — New York

Benjamin Suarez, Monsey NY

Address: 49 New County Rd Monsey, NY 10952
Bankruptcy Case 10-22054-rdd Summary: "The bankruptcy record of Benjamin Suarez from Monsey, NY, shows a Chapter 7 case filed in 01.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2010."
Benjamin Suarez — New York

Nadine Sun, Monsey NY

Address: 30 Monsey Heights Rd Monsey, NY 10952
Bankruptcy Case 09-24233-rdd Summary: "Monsey, NY resident Nadine Sun's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Nadine Sun — New York

Oscar Tauber, Monsey NY

Address: 180 Maple Ave Unit 2 Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 09-23948-rdd: "In Monsey, NY, Oscar Tauber filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2010."
Oscar Tauber — New York

Jr Robert Tranchida, Monsey NY

Address: 66 Monsey Heights Rd Monsey, NY 10952
Concise Description of Bankruptcy Case 09-24284-rdd7: "The bankruptcy filing by Jr Robert Tranchida, undertaken in Dec 7, 2009 in Monsey, NY under Chapter 7, concluded with discharge in 03/13/2010 after liquidating assets."
Jr Robert Tranchida — New York

Naftali Menachem Tyberg, Monsey NY

Address: 139 Horton Dr Monsey, NY 10952
Bankruptcy Case 11-23591-rdd Overview: "In Monsey, NY, Naftali Menachem Tyberg filed for Chapter 7 bankruptcy in 08.04.2011. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Naftali Menachem Tyberg — New York

Jose Valdez, Monsey NY

Address: 18 Edison Ct Apt P Monsey, NY 10952
Concise Description of Bankruptcy Case 09-24164-rdd7: "Jose Valdez's Chapter 7 bankruptcy, filed in Monsey, NY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-22."
Jose Valdez — New York

Igor Vinnik, Monsey NY

Address: 67 Robert Pitt Dr Apt C Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 10-24314-rdd: "The case of Igor Vinnik in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02/23/2011, focusing on asset liquidation to repay creditors."
Igor Vinnik — New York

Ora Waldman, Monsey NY

Address: 14 Joshua Ct Monsey, NY 10952-3640
Bankruptcy Case 15-22720-rdd Overview: "Ora Waldman's bankruptcy, initiated in 05.21.2015 and concluded by 2015-08-19 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ora Waldman — New York

Shimon Waldman, Monsey NY

Address: 14 Joshua Ct Monsey, NY 10952-3640
Bankruptcy Case 15-22720-rdd Overview: "Monsey, NY resident Shimon Waldman's May 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Shimon Waldman — New York

Genene Minor Walker, Monsey NY

Address: 10 Secora Rd Monsey, NY 10952-3729
Snapshot of U.S. Bankruptcy Proceeding Case 15-23304-rdd: "The bankruptcy record of Genene Minor Walker from Monsey, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2015."
Genene Minor Walker — New York

Lewis Walker, Monsey NY

Address: 10 Secora Rd Monsey, NY 10952-3729
Bankruptcy Case 15-23304-rdd Overview: "Monsey, NY resident Lewis Walker's Sep 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2015."
Lewis Walker — New York

Shimon Weiner, Monsey NY

Address: PO Box 115 Monsey, NY 10952
Bankruptcy Case 10-22706-rdd Summary: "The case of Shimon Weiner in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2010 and discharged early 08/03/2010, focusing on asset liquidation to repay creditors."
Shimon Weiner — New York

Tzvi Weissmandl, Monsey NY

Address: 110 Norben Rd Monsey, NY 10952
Snapshot of U.S. Bankruptcy Proceeding Case 11-22075-rdd: "The bankruptcy record of Tzvi Weissmandl from Monsey, NY, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Tzvi Weissmandl — New York

Negash K G White, Monsey NY

Address: 8 Fawn Hill Dr Monsey, NY 10952
Bankruptcy Case 12-22662-rdd Summary: "Negash K G White's bankruptcy, initiated in 04/02/2012 and concluded by Jul 23, 2012 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Negash K G White — New York

Eliyahu Y Wicentowsky, Monsey NY

Address: 92 Edison Ct Apt A Monsey, NY 10952
Bankruptcy Case 13-23451-rdd Summary: "Eliyahu Y Wicentowsky's Chapter 7 bankruptcy, filed in Monsey, NY in August 2013, led to asset liquidation, with the case closing in Dec 4, 2013."
Eliyahu Y Wicentowsky — New York

Judith Wilcox, Monsey NY

Address: 6 Margetts Rd Monsey, NY 10952-5018
Concise Description of Bankruptcy Case 14-23710-rdd7: "Judith Wilcox's bankruptcy, initiated in 12/11/2014 and concluded by 03/11/2015 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Wilcox — New York

Michael B Witonsky, Monsey NY

Address: 10 Iroquois Trl Monsey, NY 10952-4923
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22932-rdd: "The bankruptcy record of Michael B Witonsky from Monsey, NY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Michael B Witonsky — New York

Hedy C Worch, Monsey NY

Address: 42 N Quince Ln Monsey, NY 10952
Brief Overview of Bankruptcy Case 13-22915-rdd: "In a Chapter 7 bankruptcy case, Hedy C Worch from Monsey, NY, saw her proceedings start in Jun 9, 2013 and complete by 09.10.2013, involving asset liquidation."
Hedy C Worch — New York

Sarah R Yehuda, Monsey NY

Address: 259 Saddle River Rd Monsey, NY 10952
Bankruptcy Case 11-24400-rdd Summary: "The bankruptcy filing by Sarah R Yehuda, undertaken in December 11, 2011 in Monsey, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Sarah R Yehuda — New York

Explore Free Bankruptcy Records by State