Website Logo

Suffern, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Suffern.

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

Lucius Abrahams, Suffern NY

Address: 64 N De Baun Ave Unit 216C Suffern, NY 10901-5138
Concise Description of Bankruptcy Case 15-23785-rdd7: "Lucius Abrahams's Chapter 7 bankruptcy, filed in Suffern, NY in December 2015, led to asset liquidation, with the case closing in March 17, 2016."
Lucius Abrahams — New York

Vincent Acocella, Suffern NY

Address: 31 Oak Ter Suffern, NY 10901
Bankruptcy Case 10-23420-rdd Summary: "Vincent Acocella's bankruptcy, initiated in 2010-07-14 and concluded by 2010-11-03 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Acocella — New York

Sylvia Adames, Suffern NY

Address: 46 Yorkshire Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 11-22504-rdd7: "The case of Sylvia Adames in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 03/21/2011 and discharged early 2011-07-11, focusing on asset liquidation to repay creditors."
Sylvia Adames — New York

Sidney Alkin, Suffern NY

Address: 69 Pondview Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 12-23408-rdd7: "Sidney Alkin's Chapter 7 bankruptcy, filed in Suffern, NY in August 2012, led to asset liquidation, with the case closing in Nov 23, 2012."
Sidney Alkin — New York

James Alleva, Suffern NY

Address: 13 Somerset Dr Apt 11P Suffern, NY 10901-6932
Brief Overview of Bankruptcy Case 2014-22941-rdd: "The bankruptcy filing by James Alleva, undertaken in 06.30.2014 in Suffern, NY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
James Alleva — New York

Jason E Amari, Suffern NY

Address: 11 Beech Rd Suffern, NY 10901
Brief Overview of Bankruptcy Case 12-22866-rdd: "In a Chapter 7 bankruptcy case, Jason E Amari from Suffern, NY, saw their proceedings start in 2012-05-03 and complete by Aug 23, 2012, involving asset liquidation."
Jason E Amari — New York

Jeffrey Amsel, Suffern NY

Address: 19 Somerset Dr Apt 12J Suffern, NY 10901
Bankruptcy Case 13-15662-RG Summary: "Jeffrey Amsel's bankruptcy, initiated in March 19, 2013 and concluded by 06.23.2013 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Amsel — New York

Allyson H Appel, Suffern NY

Address: 62 Yorkshire Dr Suffern, NY 10901
Bankruptcy Case 12-24200-rdd Summary: "Suffern, NY resident Allyson H Appel's 12/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2013."
Allyson H Appel — New York

Marie B Auguste, Suffern NY

Address: 18 Antrim Ave Suffern, NY 10901
Concise Description of Bankruptcy Case 12-22502-rdd7: "Marie B Auguste's Chapter 7 bankruptcy, filed in Suffern, NY in March 9, 2012, led to asset liquidation, with the case closing in Jun 29, 2012."
Marie B Auguste — New York

Ludmila Beliavsky, Suffern NY

Address: 612 Route 306 Suffern, NY 10901
Bankruptcy Case 11-22008-rdd Summary: "The bankruptcy record of Ludmila Beliavsky from Suffern, NY, shows a Chapter 7 case filed in 2011-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Ludmila Beliavsky — New York

Iii Louis A Belleau, Suffern NY

Address: 575 Lenape Ct Suffern, NY 10901
Bankruptcy Case 11-24425-rdd Overview: "The bankruptcy record of Iii Louis A Belleau from Suffern, NY, shows a Chapter 7 case filed in 12.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2012."
Iii Louis A Belleau — New York

Mario J Belvedere, Suffern NY

Address: 54 Riverside Dr Suffern, NY 10901-6134
Snapshot of U.S. Bankruptcy Proceeding Case 14-22233-rdd: "Mario J Belvedere's Chapter 7 bankruptcy, filed in Suffern, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-28."
Mario J Belvedere — New York

Tracy L Benovitz, Suffern NY

Address: 7 Center St Suffern, NY 10901-6106
Snapshot of U.S. Bankruptcy Proceeding Case 15-22133-rdd: "The bankruptcy filing by Tracy L Benovitz, undertaken in 2015-01-29 in Suffern, NY under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Tracy L Benovitz — New York

Steven N Berkowitz, Suffern NY

Address: 43 Somerset Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 12-23181-rdd7: "The bankruptcy record of Steven N Berkowitz from Suffern, NY, shows a Chapter 7 case filed in 06.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Steven N Berkowitz — New York

Ira M Bernstein, Suffern NY

Address: 14 Burlington Ave Suffern, NY 10901-7420
Concise Description of Bankruptcy Case 16-22879-rdd7: "The bankruptcy filing by Ira M Bernstein, undertaken in Jun 28, 2016 in Suffern, NY under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Ira M Bernstein — New York

Raymond Binder, Suffern NY

Address: 951 Haverstraw Rd Suffern, NY 10901
Concise Description of Bankruptcy Case 10-22248-rdd7: "The case of Raymond Binder in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-02-11 and discharged early June 3, 2010, focusing on asset liquidation to repay creditors."
Raymond Binder — New York

Michael Birnbaum, Suffern NY

Address: 17 Sagamore Ave Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-23240-rdd: "Michael Birnbaum's bankruptcy, initiated in 06.18.2010 and concluded by 2010-10-08 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Birnbaum — New York

Virginia Biscow, Suffern NY

Address: 3 Graniks Way Suffern, NY 10901
Bankruptcy Case 10-23745-rdd Summary: "The case of Virginia Biscow in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 20, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Virginia Biscow — New York

Peter Bleyer, Suffern NY

Address: 64 N De Baun Ave Unit 110C Suffern, NY 10901
Bankruptcy Case 12-22741-rdd Overview: "The bankruptcy filing by Peter Bleyer, undertaken in 2012-04-18 in Suffern, NY under Chapter 7, concluded with discharge in 2012-08-08 after liquidating assets."
Peter Bleyer — New York

Lynda Brought, Suffern NY

Address: 147 Parkside Dr Suffern, NY 10901-7837
Concise Description of Bankruptcy Case 15-22199-rdd7: "Lynda Brought's Chapter 7 bankruptcy, filed in Suffern, NY in Feb 12, 2015, led to asset liquidation, with the case closing in 05/13/2015."
Lynda Brought — New York

Jr Charles A Bugbee, Suffern NY

Address: 114 Route 59 Suffern, NY 10901
Brief Overview of Bankruptcy Case 11-22849-rdd: "The bankruptcy record of Jr Charles A Bugbee from Suffern, NY, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2011."
Jr Charles A Bugbee — New York

Joseph Burbridge, Suffern NY

Address: 6 Dunnery Ct Suffern, NY 10901
Brief Overview of Bankruptcy Case 11-24074-rdd: "Suffern, NY resident Joseph Burbridge's 10/21/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.10.2012."
Joseph Burbridge — New York

Bryon Allen Burger, Suffern NY

Address: 3 Chippewa Ct Suffern, NY 10901
Brief Overview of Bankruptcy Case 11-35459-cgm: "Suffern, NY resident Bryon Allen Burger's Feb 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Bryon Allen Burger — New York

Camille J Burgess, Suffern NY

Address: 12 Boulevard Suffern, NY 10901-6243
Snapshot of U.S. Bankruptcy Proceeding Case 14-22746-rdd: "The bankruptcy record of Camille J Burgess from Suffern, NY, shows a Chapter 7 case filed in 05.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2014."
Camille J Burgess — New York

Michele L Canty, Suffern NY

Address: 1 Sunset Dr Suffern, NY 10901
Bankruptcy Case 13-22742-rdd Summary: "Suffern, NY resident Michele L Canty's 05/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2013."
Michele L Canty — New York

Margherita Cassara, Suffern NY

Address: 5 Ernst Dr Suffern, NY 10901-5705
Concise Description of Bankruptcy Case 10-22801-rdd7: "2010-04-24 marked the beginning of Margherita Cassara's Chapter 13 bankruptcy in Suffern, NY, entailing a structured repayment schedule, completed by 2014-11-18."
Margherita Cassara — New York

William Cassara, Suffern NY

Address: 5 Ernst Dr Suffern, NY 10901-5705
Bankruptcy Case 10-22801-rdd Overview: "Filing for Chapter 13 bankruptcy in 04.24.2010, William Cassara from Suffern, NY, structured a repayment plan, achieving discharge in Nov 18, 2014."
William Cassara — New York

Charlene Castro, Suffern NY

Address: 25 Pondview Dr Suffern, NY 10901
Bankruptcy Case 10-22406-rdd Summary: "The bankruptcy filing by Charlene Castro, undertaken in 03/07/2010 in Suffern, NY under Chapter 7, concluded with discharge in June 27, 2010 after liquidating assets."
Charlene Castro — New York

James F Caufield, Suffern NY

Address: 66 N De Baun Ave Unit D209 Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-22404-rdd: "The bankruptcy filing by James F Caufield, undertaken in March 2013 in Suffern, NY under Chapter 7, concluded with discharge in June 15, 2013 after liquidating assets."
James F Caufield — New York

Arelis Cepeda, Suffern NY

Address: 18 Scenic Dr Suffern, NY 10901
Bankruptcy Case 09-24141-rdd Overview: "Arelis Cepeda's bankruptcy, initiated in 2009-11-16 and concluded by February 20, 2010 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arelis Cepeda — New York

Lisa Chiaramonte, Suffern NY

Address: 15 Mountainview Ave Suffern, NY 10901
Bankruptcy Case 10-22366-rdd Summary: "Suffern, NY resident Lisa Chiaramonte's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-21."
Lisa Chiaramonte — New York

Kathleen M Chindemi, Suffern NY

Address: 11 Pondview Dr Suffern, NY 10901
Bankruptcy Case 11-24084-rdd Summary: "In a Chapter 7 bankruptcy case, Kathleen M Chindemi from Suffern, NY, saw her proceedings start in 2011-10-24 and complete by 02.13.2012, involving asset liquidation."
Kathleen M Chindemi — New York

Brandon Cho, Suffern NY

Address: 465 Hopi Ct Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-23780-rdd: "Brandon Cho's bankruptcy, initiated in Aug 26, 2010 and concluded by 2010-12-16 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Cho — New York

Jr Jeffrey Cifichiello, Suffern NY

Address: 9 Van Gogh Ln Suffern, NY 10901-7728
Bankruptcy Case 14-22286-rdd Overview: "Jr Jeffrey Cifichiello's Chapter 7 bankruptcy, filed in Suffern, NY in 03.07.2014, led to asset liquidation, with the case closing in 06.05.2014."
Jr Jeffrey Cifichiello — New York

Joanne Cioffi, Suffern NY

Address: 14 Campbell Ave Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 11-24125-rdd: "Joanne Cioffi's Chapter 7 bankruptcy, filed in Suffern, NY in 10.28.2011, led to asset liquidation, with the case closing in Feb 17, 2012."
Joanne Cioffi — New York

Rosario Villanueva Co, Suffern NY

Address: 49 Lonergan Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 12-23461-rdd: "In Suffern, NY, Rosario Villanueva Co filed for Chapter 7 bankruptcy in 2012-08-11. This case, involving liquidating assets to pay off debts, was resolved by December 1, 2012."
Rosario Villanueva Co — New York

David Cohen, Suffern NY

Address: 2 Bogey Pl Suffern, NY 10901
Bankruptcy Case 11-22556-rdd Overview: "Suffern, NY resident David Cohen's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
David Cohen — New York

Patricia M Collins, Suffern NY

Address: 35 Park Ave Apt 5U Suffern, NY 10901
Concise Description of Bankruptcy Case 11-22888-rdd7: "The bankruptcy record of Patricia M Collins from Suffern, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2011."
Patricia M Collins — New York

Jennifer Conte, Suffern NY

Address: 568 Haverstraw Rd Suffern, NY 10901
Bankruptcy Case 13-22654-rdd Summary: "The bankruptcy filing by Jennifer Conte, undertaken in 2013-04-26 in Suffern, NY under Chapter 7, concluded with discharge in 07/31/2013 after liquidating assets."
Jennifer Conte — New York

Eva Cordero, Suffern NY

Address: 196 Lafayette Ave Apt 403 Suffern, NY 10901
Concise Description of Bankruptcy Case 10-22526-rdd7: "The case of Eva Cordero in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-19 and discharged early 2010-07-09, focusing on asset liquidation to repay creditors."
Eva Cordero — New York

James Courtney, Suffern NY

Address: 11 Brook St Suffern, NY 10901
Bankruptcy Case 09-24235-rdd Summary: "In Suffern, NY, James Courtney filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2010."
James Courtney — New York

John J Coyle, Suffern NY

Address: PO Box 422 Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-22453-rdd: "The bankruptcy filing by John J Coyle, undertaken in March 2013 in Suffern, NY under Chapter 7, concluded with discharge in 06.26.2013 after liquidating assets."
John J Coyle — New York

Thomas Cronk, Suffern NY

Address: 85 Hillside Ave Suffern, NY 10901
Concise Description of Bankruptcy Case 10-23936-rdd7: "Thomas Cronk's bankruptcy, initiated in September 20, 2010 and concluded by 01.10.2011 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Cronk — New York

Margaret Cupak, Suffern NY

Address: 11 W Maltbie Ave Suffern, NY 10901-5910
Bankruptcy Case 16-22442-rdd Summary: "In Suffern, NY, Margaret Cupak filed for Chapter 7 bankruptcy in 2016-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Margaret Cupak — New York

William J Cupak, Suffern NY

Address: 11 W Maltbie Ave Suffern, NY 10901-5910
Bankruptcy Case 16-22442-rdd Overview: "William J Cupak's Chapter 7 bankruptcy, filed in Suffern, NY in 2016-04-01, led to asset liquidation, with the case closing in 2016-06-30."
William J Cupak — New York

Lisa Dawn Dane, Suffern NY

Address: 3 Chippewa Ct Suffern, NY 10901-4158
Snapshot of U.S. Bankruptcy Proceeding Case 15-23188-rdd: "Lisa Dawn Dane's Chapter 7 bankruptcy, filed in Suffern, NY in August 19, 2015, led to asset liquidation, with the case closing in November 2015."
Lisa Dawn Dane — New York

Joaquin Dean, Suffern NY

Address: 246 Cherry Ln Suffern, NY 10901-6718
Concise Description of Bankruptcy Case 14-23357-rdd7: "The bankruptcy filing by Joaquin Dean, undertaken in 2014-09-25 in Suffern, NY under Chapter 7, concluded with discharge in 12/24/2014 after liquidating assets."
Joaquin Dean — New York

Patricia Delaney, Suffern NY

Address: 2 Heights Rd Suffern, NY 10901
Bankruptcy Case 10-23752-rdd Overview: "The bankruptcy record of Patricia Delaney from Suffern, NY, shows a Chapter 7 case filed in Aug 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Patricia Delaney — New York

Cheyenne R Dennison, Suffern NY

Address: 27 Pondview Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-22758-rdd: "Cheyenne R Dennison's Chapter 7 bankruptcy, filed in Suffern, NY in 05.13.2013, led to asset liquidation, with the case closing in 08/17/2013."
Cheyenne R Dennison — New York

Lotte L Diaz, Suffern NY

Address: 3 Sycamore Ln Suffern, NY 10901-3331
Bankruptcy Case 2014-23109-rdd Overview: "The bankruptcy record of Lotte L Diaz from Suffern, NY, shows a Chapter 7 case filed in August 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Lotte L Diaz — New York

Roa Betty C Diaz, Suffern NY

Address: 13 W Maltbie Ave Suffern, NY 10901-5940
Concise Description of Bankruptcy Case 15-22482-rdd7: "Roa Betty C Diaz's bankruptcy, initiated in 04/10/2015 and concluded by July 9, 2015 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roa Betty C Diaz — New York

William Drexler, Suffern NY

Address: 22 Berkeley Cir Suffern, NY 10901-4439
Bankruptcy Case 08-23528-rdd Overview: "William Drexler's Suffern, NY bankruptcy under Chapter 13 in Oct 21, 2008 led to a structured repayment plan, successfully discharged in Sep 9, 2013."
William Drexler — New York

Jr Joseph F Dunnigan, Suffern NY

Address: 25 Jersey Ave Suffern, NY 10901
Brief Overview of Bankruptcy Case 11-23801-rdd: "In a Chapter 7 bankruptcy case, Jr Joseph F Dunnigan from Suffern, NY, saw their proceedings start in September 2011 and complete by 2011-12-30, involving asset liquidation."
Jr Joseph F Dunnigan — New York

Thomas Durkin, Suffern NY

Address: 65 Somerset Dr Suffern, NY 10901-6905
Concise Description of Bankruptcy Case 15-22151-rdd7: "The bankruptcy record of Thomas Durkin from Suffern, NY, shows a Chapter 7 case filed in 02.02.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-03."
Thomas Durkin — New York

Pamela B Eckstut, Suffern NY

Address: 3 Serven Rd Suffern, NY 10901
Bankruptcy Case 11-24266-rdd Summary: "Suffern, NY resident Pamela B Eckstut's 11.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2012."
Pamela B Eckstut — New York

Jack S Eisenberg, Suffern NY

Address: 5 Somerset Dr Suffern, NY 10901-6936
Bankruptcy Case 15-22418-rdd Summary: "The case of Jack S Eisenberg in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 03.30.2015 and discharged early 2015-06-28, focusing on asset liquidation to repay creditors."
Jack S Eisenberg — New York

Mordechai Eisenberg, Suffern NY

Address: 24 Deerwood Rd Suffern, NY 10901
Concise Description of Bankruptcy Case 12-24131-rdd7: "In a Chapter 7 bankruptcy case, Mordechai Eisenberg from Suffern, NY, saw his proceedings start in December 19, 2012 and complete by March 25, 2013, involving asset liquidation."
Mordechai Eisenberg — New York

Syndy Y Escobar, Suffern NY

Address: 41 Wayne Ave Apt 206 Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 12-22791-rdd: "Suffern, NY resident Syndy Y Escobar's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Syndy Y Escobar — New York

Morris Eskenazi, Suffern NY

Address: 55 Oxford Dr Suffern, NY 10901
Brief Overview of Bankruptcy Case 12-23197-rdd: "Morris Eskenazi's Chapter 7 bankruptcy, filed in Suffern, NY in 2012-06-28, led to asset liquidation, with the case closing in 10/18/2012."
Morris Eskenazi — New York

Haydee Espinoza, Suffern NY

Address: 2 Stage St Suffern, NY 10901-4902
Concise Description of Bankruptcy Case 2014-22424-rdd7: "Suffern, NY resident Haydee Espinoza's 2014-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-01."
Haydee Espinoza — New York

Evelyn Evans, Suffern NY

Address: 41 Wayne Ave Apt 107 Suffern, NY 10901
Bankruptcy Case 10-23380-rdd Summary: "Evelyn Evans's bankruptcy, initiated in July 2010 and concluded by 2010-10-28 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Evans — New York

Virginia Farrell, Suffern NY

Address: 4 Brookside Ave Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-22077-rdd: "In Suffern, NY, Virginia Farrell filed for Chapter 7 bankruptcy in 01.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 04/25/2013."
Virginia Farrell — New York

Neil Feldfogel, Suffern NY

Address: 36 Montebello Commons Dr Suffern, NY 10901
Bankruptcy Case 09-24050-rdd Summary: "Neil Feldfogel's Chapter 7 bankruptcy, filed in Suffern, NY in October 2009, led to asset liquidation, with the case closing in 2010-02-04."
Neil Feldfogel — New York

Helen Ferraro, Suffern NY

Address: 200 Lafayette Ave Apt 117 Suffern, NY 10901
Concise Description of Bankruptcy Case 10-23343-rdd7: "In a Chapter 7 bankruptcy case, Helen Ferraro from Suffern, NY, saw her proceedings start in July 1, 2010 and complete by 2010-10-21, involving asset liquidation."
Helen Ferraro — New York

Joseph Fiorino, Suffern NY

Address: 200 Dashew Dr Apt F7 Suffern, NY 10901-4226
Concise Description of Bankruptcy Case 14-23522-rdd7: "Joseph Fiorino's bankruptcy, initiated in 2014-10-31 and concluded by 2015-01-29 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Fiorino — New York

Beja Karen Fisher, Suffern NY

Address: 36 Mile Rd Suffern, NY 10901-3912
Bankruptcy Case 16-22863-rdd Overview: "Suffern, NY resident Beja Karen Fisher's 2016-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-25."
Beja Karen Fisher — New York

Linda Gambardella, Suffern NY

Address: 17 Rockledge Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-22042-rdd: "The case of Linda Gambardella in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-11 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Linda Gambardella — New York

Philip Michael Gennuso, Suffern NY

Address: 206 Doxbury Ln Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-22464-rdd: "In a Chapter 7 bankruptcy case, Philip Michael Gennuso from Suffern, NY, saw his proceedings start in 03.24.2013 and complete by Jun 28, 2013, involving asset liquidation."
Philip Michael Gennuso — New York

Adib I Ghali, Suffern NY

Address: 66 Campbell Ave Suffern, NY 10901-6407
Bankruptcy Case 14-22870-rdd Overview: "The case of Adib I Ghali in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-20 and discharged early 09.18.2014, focusing on asset liquidation to repay creditors."
Adib I Ghali — New York

Aldo Giordano, Suffern NY

Address: 7 Revere Ct Suffern, NY 10901
Concise Description of Bankruptcy Case 12-23902-rdd7: "In a Chapter 7 bankruptcy case, Aldo Giordano from Suffern, NY, saw his proceedings start in 2012-10-26 and complete by 2013-01-30, involving asset liquidation."
Aldo Giordano — New York

Lee B Glick, Suffern NY

Address: 26 Berkeley Cir Suffern, NY 10901-4440
Concise Description of Bankruptcy Case 14-35464-cgm7: "Lee B Glick's bankruptcy, initiated in 03.11.2014 and concluded by 2014-06-09 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee B Glick — New York

Martin Goldman, Suffern NY

Address: 200 Dashew Dr Apt C16 Suffern, NY 10901-4231
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23093-rdd: "Suffern, NY resident Martin Goldman's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2014."
Martin Goldman — New York

Carole Goldman, Suffern NY

Address: 200 Dashew Dr Apt C16 Suffern, NY 10901-4231
Bankruptcy Case 14-23093-rdd Summary: "In Suffern, NY, Carole Goldman filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Carole Goldman — New York

Cynthia Gonzalez, Suffern NY

Address: 5 Pondview Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 10-24374-rdd7: "The bankruptcy filing by Cynthia Gonzalez, undertaken in November 2010 in Suffern, NY under Chapter 7, concluded with discharge in 03/07/2011 after liquidating assets."
Cynthia Gonzalez — New York

Adam Griffiths, Suffern NY

Address: 114 Bon Aire Cir W Apt 10D Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-22421-rdd: "Suffern, NY resident Adam Griffiths's March 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2010."
Adam Griffiths — New York

Debra Grimaldi, Suffern NY

Address: 482 Iroquois Ct Suffern, NY 10901-4132
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22614-rdd: "Debra Grimaldi's bankruptcy, initiated in May 1, 2014 and concluded by Jul 30, 2014 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Grimaldi — New York

Lydia Vladimirovn Grist, Suffern NY

Address: 19 Onderdonk Rd Suffern, NY 10901
Bankruptcy Case 13-22308-rdd Overview: "Lydia Vladimirovn Grist's Chapter 7 bankruptcy, filed in Suffern, NY in Feb 22, 2013, led to asset liquidation, with the case closing in 2013-05-29."
Lydia Vladimirovn Grist — New York

Julio A Guardado, Suffern NY

Address: 13 W Park Pl Suffern, NY 10901-5817
Snapshot of U.S. Bankruptcy Proceeding Case 14-22862-rdd: "In a Chapter 7 bankruptcy case, Julio A Guardado from Suffern, NY, saw his proceedings start in 06/20/2014 and complete by 2014-09-18, involving asset liquidation."
Julio A Guardado — New York

Jack A Guberman, Suffern NY

Address: 199 Doxbury Ln Suffern, NY 10901
Bankruptcy Case 13-23202-rdd Overview: "In Suffern, NY, Jack A Guberman filed for Chapter 7 bankruptcy in 07.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-22."
Jack A Guberman — New York

Richard Gussoff, Suffern NY

Address: 11 Sussex Ct Apt 315 Suffern, NY 10901
Bankruptcy Case 13-23397-rdd Overview: "Richard Gussoff's bankruptcy, initiated in 08.22.2013 and concluded by 2013-11-26 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Gussoff — New York

David H Gutfeld, Suffern NY

Address: 44 Dawn Ln Suffern, NY 10901-6631
Concise Description of Bankruptcy Case 15-22311-rdd7: "David H Gutfeld's bankruptcy, initiated in March 2015 and concluded by 06/09/2015 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Gutfeld — New York

Julie M Gutfeld, Suffern NY

Address: 44 Dawn Ln Suffern, NY 10901-6631
Bankruptcy Case 15-22311-rdd Summary: "Suffern, NY resident Julie M Gutfeld's March 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-09."
Julie M Gutfeld — New York

Christopher Haas, Suffern NY

Address: 38 Oakdale Mnr Suffern, NY 10901
Concise Description of Bankruptcy Case 10-23554-rdd7: "Christopher Haas's bankruptcy, initiated in 2010-07-30 and concluded by 2010-11-19 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Haas — New York

Fouzia Hasnat, Suffern NY

Address: 14 Chatham St Suffern, NY 10901-7606
Brief Overview of Bankruptcy Case 14-23464-rdd: "In a Chapter 7 bankruptcy case, Fouzia Hasnat from Suffern, NY, saw their proceedings start in 2014-10-16 and complete by 2015-01-14, involving asset liquidation."
Fouzia Hasnat — New York

Denise Helgesen, Suffern NY

Address: 591 Mohawk Ct Suffern, NY 10901
Bankruptcy Case 10-23691-rdd Summary: "Denise Helgesen's Chapter 7 bankruptcy, filed in Suffern, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-06."
Denise Helgesen — New York

Daniel Herman, Suffern NY

Address: 13 Sherwood Ridge Rd Suffern, NY 10901
Bankruptcy Case 10-22177-rdd Summary: "Daniel Herman's bankruptcy, initiated in 01/31/2010 and concluded by May 2010 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Herman — New York

Gregory Herrling, Suffern NY

Address: 133 Lafayette Ave Suffern, NY 10901
Bankruptcy Case 10-23424-rdd Summary: "In Suffern, NY, Gregory Herrling filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2010."
Gregory Herrling — New York

Arthur Hine, Suffern NY

Address: 60 Mayer Dr Suffern, NY 10901
Bankruptcy Case 13-22613-rdd Overview: "Arthur Hine's Chapter 7 bankruptcy, filed in Suffern, NY in April 18, 2013, led to asset liquidation, with the case closing in Jul 23, 2013."
Arthur Hine — New York

Michael J Hirschberg, Suffern NY

Address: 11 E Stemmer Ln Suffern, NY 10901-4304
Brief Overview of Bankruptcy Case 08-23359-rdd: "Filing for Chapter 13 bankruptcy in Sep 19, 2008, Michael J Hirschberg from Suffern, NY, structured a repayment plan, achieving discharge in 2013-06-04."
Michael J Hirschberg — New York

Katherine Hunter, Suffern NY

Address: 9 Pioneer Ave Suffern, NY 10901
Bankruptcy Case 10-23775-rdd Summary: "The case of Katherine Hunter in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in Aug 25, 2010 and discharged early 2010-12-15, focusing on asset liquidation to repay creditors."
Katherine Hunter — New York

Robert Incognoli, Suffern NY

Address: 104 Yorkshire Dr Apt 25 Suffern, NY 10901-7232
Concise Description of Bankruptcy Case 16-22880-rdd7: "The bankruptcy filing by Robert Incognoli, undertaken in 06/29/2016 in Suffern, NY under Chapter 7, concluded with discharge in 2016-09-27 after liquidating assets."
Robert Incognoli — New York

Matthew Itkowitz, Suffern NY

Address: 425 Genesee Ct Suffern, NY 10901-4127
Bankruptcy Case 16-22182-rdd Overview: "Matthew Itkowitz's bankruptcy, initiated in 2016-02-16 and concluded by 05/16/2016 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Itkowitz — New York

Vulna Jacquet, Suffern NY

Address: 196 Lafayette Ave Apt 213 Suffern, NY 10901
Bankruptcy Case 10-24667-rdd Overview: "Vulna Jacquet's bankruptcy, initiated in 12.22.2010 and concluded by 04/13/2011 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vulna Jacquet — New York

Pascale Joseph, Suffern NY

Address: 193 Doxbury Ln Suffern, NY 10901
Bankruptcy Case 13-24080-rdd Summary: "Pascale Joseph's Chapter 7 bankruptcy, filed in Suffern, NY in 2013-12-24, led to asset liquidation, with the case closing in 2014-03-30."
Pascale Joseph — New York

Barry M Judelman, Suffern NY

Address: 4 Zeck Ct Suffern, NY 10901
Bankruptcy Case 11-22462-rdd Summary: "In a Chapter 7 bankruptcy case, Barry M Judelman from Suffern, NY, saw his proceedings start in March 2011 and complete by 2011-07-04, involving asset liquidation."
Barry M Judelman — New York

Jason Kaplan, Suffern NY

Address: 3 Foxwood Ave Suffern, NY 10901
Bankruptcy Case 10-24340-rdd Overview: "In Suffern, NY, Jason Kaplan filed for Chapter 7 bankruptcy in 11/09/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jason Kaplan — New York

Lee Karow, Suffern NY

Address: 200 Lafayette Ave Apt 111 Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-23362-rdd: "Lee Karow's Chapter 7 bankruptcy, filed in Suffern, NY in 2013-08-16, led to asset liquidation, with the case closing in 2013-11-20."
Lee Karow — New York

Douglas Katz, Suffern NY

Address: 11 Marget Ann Ln Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 12-23815-rdd: "Suffern, NY resident Douglas Katz's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2013."
Douglas Katz — New York

Russell Kaufman, Suffern NY

Address: 1228 Haverstraw Rd Suffern, NY 10901
Bankruptcy Case 10-22066-rdd Summary: "The bankruptcy record of Russell Kaufman from Suffern, NY, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2010."
Russell Kaufman — New York

Kyung Kim, Suffern NY

Address: 163 Spook Rock Rd Suffern, NY 10901
Brief Overview of Bankruptcy Case 10-18345-NLW: "Kyung Kim's Chapter 7 bankruptcy, filed in Suffern, NY in 2010-03-22, led to asset liquidation, with the case closing in Jul 12, 2010."
Kyung Kim — New York

Explore Free Bankruptcy Records by State