Website Logo

Nyack, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Nyack.

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

Catherine Rios, Nyack NY

Address: 16 Gail Dr Apt A Nyack, NY 10960
Snapshot of U.S. Bankruptcy Proceeding Case 13-23227-rdd: "Catherine Rios's bankruptcy, initiated in July 22, 2013 and concluded by 10/26/2013 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Rios — New York

Patricia Rosa, Nyack NY

Address: 97 Jackson Ave Nyack, NY 10960-3037
Bankruptcy Case 15-23321-rdd Overview: "The bankruptcy filing by Patricia Rosa, undertaken in 2015-09-15 in Nyack, NY under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Patricia Rosa — New York

Thatcher B Rose, Nyack NY

Address: 26 Terrace Dr Apt B Nyack, NY 10960
Brief Overview of Bankruptcy Case 13-22888-rdd: "Thatcher B Rose's Chapter 7 bankruptcy, filed in Nyack, NY in 2013-06-05, led to asset liquidation, with the case closing in September 2013."
Thatcher B Rose — New York

Kent Rosmini, Nyack NY

Address: 103 Gedney St Apt 4F Nyack, NY 10960
Concise Description of Bankruptcy Case 09-24195-rdd7: "Nyack, NY resident Kent Rosmini's November 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Kent Rosmini — New York

Ellen Roth, Nyack NY

Address: 62 Gedney St Nyack, NY 10960
Concise Description of Bankruptcy Case 11-22627-rdd7: "In Nyack, NY, Ellen Roth filed for Chapter 7 bankruptcy in April 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Ellen Roth — New York

Margarita Rubiano, Nyack NY

Address: 18 Gail Dr Apt D Nyack, NY 10960
Bankruptcy Case 10-24301-rdd Overview: "In a Chapter 7 bankruptcy case, Margarita Rubiano from Nyack, NY, saw her proceedings start in 2010-11-02 and complete by February 22, 2011, involving asset liquidation."
Margarita Rubiano — New York

Jr John Edward Sarvent, Nyack NY

Address: 35 N Franklin St Nyack, NY 10960
Bankruptcy Case 10-22124-rdd Summary: "The case of Jr John Edward Sarvent in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early 05.02.2010, focusing on asset liquidation to repay creditors."
Jr John Edward Sarvent — New York

Lisa Sassone, Nyack NY

Address: 6 Gail Dr Apt C Nyack, NY 10960
Bankruptcy Case 10-23511-rdd Overview: "Nyack, NY resident Lisa Sassone's July 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2010."
Lisa Sassone — New York

Paula Ann Schrenzel, Nyack NY

Address: 27 Oakwood Dr Nyack, NY 10960
Brief Overview of Bankruptcy Case 11-13260-RG: "The bankruptcy filing by Paula Ann Schrenzel, undertaken in February 2011 in Nyack, NY under Chapter 7, concluded with discharge in 05.27.2011 after liquidating assets."
Paula Ann Schrenzel — New York

Janice L Shaheen, Nyack NY

Address: 30 Dickinson Ave Nyack, NY 10960-2919
Concise Description of Bankruptcy Case 15-22174-rdd7: "In a Chapter 7 bankruptcy case, Janice L Shaheen from Nyack, NY, saw her proceedings start in February 2015 and complete by 05/06/2015, involving asset liquidation."
Janice L Shaheen — New York

Keith Shearn, Nyack NY

Address: 183 Depew Ave Nyack, NY 10960
Concise Description of Bankruptcy Case 12-23843-rdd7: "The case of Keith Shearn in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-17 and discharged early 2013-01-21, focusing on asset liquidation to repay creditors."
Keith Shearn — New York

Carl B Silverman, Nyack NY

Address: 78 River Rd Nyack, NY 10960-4902
Concise Description of Bankruptcy Case 15-23086-rdd7: "Carl B Silverman's bankruptcy, initiated in July 31, 2015 and concluded by October 2015 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl B Silverman — New York

Debra Singho, Nyack NY

Address: 16 High Ave Nyack, NY 10960
Snapshot of U.S. Bankruptcy Proceeding Case 10-24673-rdd: "Debra Singho's Chapter 7 bankruptcy, filed in Nyack, NY in 2010-12-23, led to asset liquidation, with the case closing in April 14, 2011."
Debra Singho — New York

Jill Snider, Nyack NY

Address: 418 Cedar Ave Nyack, NY 10960
Snapshot of U.S. Bankruptcy Proceeding Case 10-23665-rdd: "Jill Snider's bankruptcy, initiated in 2010-08-12 and concluded by 2010-12-02 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Snider — New York

William B Stokes, Nyack NY

Address: 164 High Ave Nyack, NY 10960-2503
Brief Overview of Bankruptcy Case 16-22897-rdd: "The case of William B Stokes in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 06/30/2016 and discharged early 2016-09-28, focusing on asset liquidation to repay creditors."
William B Stokes — New York

Rosemary P Stokes, Nyack NY

Address: 164 High Ave Nyack, NY 10960-2503
Concise Description of Bankruptcy Case 16-22897-rdd7: "In Nyack, NY, Rosemary P Stokes filed for Chapter 7 bankruptcy in 06.30.2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Rosemary P Stokes — New York

Arthur Tanturri, Nyack NY

Address: 98 River Rd Nyack, NY 10960
Brief Overview of Bankruptcy Case 09-24093-rdd: "In Nyack, NY, Arthur Tanturri filed for Chapter 7 bankruptcy in 2009-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Arthur Tanturri — New York

Michael S Tarbi, Nyack NY

Address: 25 1st Ave Nyack, NY 10960-2113
Bankruptcy Case 14-24839-TPA Summary: "Michael S Tarbi's bankruptcy, initiated in 2014-12-12 and concluded by 03/12/2015 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Tarbi — New York

Juana H Tejada, Nyack NY

Address: 6 Catherine St Nyack, NY 10960-2501
Bankruptcy Case 14-22343-rdd Overview: "Nyack, NY resident Juana H Tejada's 2014-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-19."
Juana H Tejada — New York

Sonia Vidyadevi Valcarcel, Nyack NY

Address: 1 Elizabeth Pl Nyack, NY 10960
Bankruptcy Case 11-23150-rdd Summary: "Sonia Vidyadevi Valcarcel's bankruptcy, initiated in 2011-06-08 and concluded by 2011-09-28 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Vidyadevi Valcarcel — New York

Jennifer Vital, Nyack NY

Address: 24 Gail Dr Apt A Nyack, NY 10960
Concise Description of Bankruptcy Case 13-22616-rdd7: "In a Chapter 7 bankruptcy case, Jennifer Vital from Nyack, NY, saw her proceedings start in 04.19.2013 and complete by 07/24/2013, involving asset liquidation."
Jennifer Vital — New York

Nadarajah Vivekanandan, Nyack NY

Address: 50 S Franklin St Unit A102 Nyack, NY 10960
Brief Overview of Bankruptcy Case 10-22071-rdd: "The bankruptcy record of Nadarajah Vivekanandan from Nyack, NY, shows a Chapter 7 case filed in January 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/22/2010."
Nadarajah Vivekanandan — New York

Borden Field Wade, Nyack NY

Address: 101 Gedney St Apt 1H Nyack, NY 10960-2215
Brief Overview of Bankruptcy Case 08-02425-8-RDD: "Apr 10, 2008 marked the beginning of Borden Field Wade's Chapter 13 bankruptcy in Nyack, NY, entailing a structured repayment schedule, completed by 2013-03-06."
Borden Field Wade — New York

Barry Weiner, Nyack NY

Address: 116 Clinton Ave Nyack, NY 10960
Snapshot of U.S. Bankruptcy Proceeding Case 10-23671-rdd: "In Nyack, NY, Barry Weiner filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by Dec 3, 2010."
Barry Weiner — New York

Craig L Werner, Nyack NY

Address: 201 Kuyper Dr Nyack, NY 10960
Snapshot of U.S. Bankruptcy Proceeding Case 13-22951-rdd: "The case of Craig L Werner in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in June 14, 2013 and discharged early Sep 10, 2013, focusing on asset liquidation to repay creditors."
Craig L Werner — New York

Isiah Whatley, Nyack NY

Address: 9 Vine St Nyack, NY 10960
Bankruptcy Case 11-22531-rdd Summary: "Isiah Whatley's Chapter 7 bankruptcy, filed in Nyack, NY in 2011-03-25, led to asset liquidation, with the case closing in 2011-07-15."
Isiah Whatley — New York

Jordan Venita Whidbee, Nyack NY

Address: 84 Waldron Ave Nyack, NY 10960
Concise Description of Bankruptcy Case 10-22107-rdd7: "Nyack, NY resident Jordan Venita Whidbee's Jan 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-01."
Jordan Venita Whidbee — New York

Craig Wiederhold, Nyack NY

Address: 269 Piermont Ave Nyack, NY 10960
Concise Description of Bankruptcy Case 10-23007-rdd7: "Craig Wiederhold's bankruptcy, initiated in 05/21/2010 and concluded by September 10, 2010 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Wiederhold — New York

Daniel E Winter, Nyack NY

Address: PO Box 126 Nyack, NY 10960
Bankruptcy Case 12-23057-rdd Overview: "Daniel E Winter's bankruptcy, initiated in 2012-06-01 and concluded by 2012-09-21 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Winter — New York

Rosa Zamora, Nyack NY

Address: 104 Jackson Ave Nyack, NY 10960-3012
Snapshot of U.S. Bankruptcy Proceeding Case 16-22185-rdd: "Nyack, NY resident Rosa Zamora's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2016."
Rosa Zamora — New York

Explore Free Bankruptcy Records by State