Suffern, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Suffern.
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
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