Website Logo

Suffern, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Suffern.

Last updated on: April 03, 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

Sy Kim, Suffern NY

Address: 163 Spook Rock Rd Suffern, NY 10901
Bankruptcy Case 09-42799-NLW Overview: "In Suffern, NY, Sy Kim filed for Chapter 7 bankruptcy in 2009-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2010."
Sy Kim — New York

Ingeborg M Klein, Suffern NY

Address: 64 N De Baun Ave Unit 310 Suffern, NY 10901-5138
Snapshot of U.S. Bankruptcy Proceeding Case 15-23058-rdd: "Ingeborg M Klein's Chapter 7 bankruptcy, filed in Suffern, NY in 07/27/2015, led to asset liquidation, with the case closing in October 25, 2015."
Ingeborg M Klein — New York

Debra Pamela Klein, Suffern NY

Address: 56 Milford Ln Suffern, NY 10901-7941
Bankruptcy Case 2014-23116-rdd Overview: "Suffern, NY resident Debra Pamela Klein's 08/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2014."
Debra Pamela Klein — New York

Mitchel J Konca, Suffern NY

Address: 29 Terrace Ave Suffern, NY 10901
Bankruptcy Case 12-22695-rdd Summary: "The bankruptcy filing by Mitchel J Konca, undertaken in 04.10.2012 in Suffern, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Mitchel J Konca — New York

Nina Kramer, Suffern NY

Address: 21 Mary Beth Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-22647-rdd: "The bankruptcy record of Nina Kramer from Suffern, NY, shows a Chapter 7 case filed in April 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2010."
Nina Kramer — New York

Richard J Kroll, Suffern NY

Address: 48 Cragmere Rd Suffern, NY 10901
Bankruptcy Case 11-24199-rdd Summary: "Richard J Kroll's Chapter 7 bankruptcy, filed in Suffern, NY in Nov 4, 2011, led to asset liquidation, with the case closing in 02/24/2012."
Richard J Kroll — New York

Donald Lembo, Suffern NY

Address: 44B Milford Ln Suffern, NY 10901-7949
Brief Overview of Bankruptcy Case 15-22681-rdd: "In Suffern, NY, Donald Lembo filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2015."
Donald Lembo — New York

Susan Lembo, Suffern NY

Address: 44B Milford Ln Suffern, NY 10901-7949
Snapshot of U.S. Bankruptcy Proceeding Case 15-22681-rdd: "In a Chapter 7 bankruptcy case, Susan Lembo from Suffern, NY, saw her proceedings start in May 14, 2015 and complete by 2015-08-12, involving asset liquidation."
Susan Lembo — New York

Tod F Limoli, Suffern NY

Address: 51 Riverside Dr Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-22547-rdd: "Tod F Limoli's bankruptcy, initiated in 2013-04-05 and concluded by 2013-07-10 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tod F Limoli — New York

Paul Lindh, Suffern NY

Address: 18 Utopian Pl Suffern, NY 10901
Concise Description of Bankruptcy Case 10-24625-rdd7: "Paul Lindh's bankruptcy, initiated in 12/15/2010 and concluded by 2011-04-06 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lindh — New York

Ellen Lloyd, Suffern NY

Address: 200 Dashew Dr Apt A8 Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 09-24189-rdd: "The bankruptcy filing by Ellen Lloyd, undertaken in 11.22.2009 in Suffern, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Ellen Lloyd — New York

Thomas C Lodini, Suffern NY

Address: 9 Lackawanna Trl Suffern, NY 10901
Bankruptcy Case 12-22357-rdd Summary: "The bankruptcy record of Thomas C Lodini from Suffern, NY, shows a Chapter 7 case filed in 02/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Thomas C Lodini — New York

Kelly Lulfs, Suffern NY

Address: 5 Essex Ln Suffern, NY 10901
Bankruptcy Case 10-24061-rdd Summary: "Kelly Lulfs's Chapter 7 bankruptcy, filed in Suffern, NY in September 2010, led to asset liquidation, with the case closing in January 20, 2011."
Kelly Lulfs — New York

William J Lynch, Suffern NY

Address: 21 Utopian Pl Suffern, NY 10901
Bankruptcy Case 11-22096-rdd Summary: "The bankruptcy record of William J Lynch from Suffern, NY, shows a Chapter 7 case filed in 01.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
William J Lynch — New York

Felix J Maillaro, Suffern NY

Address: 15 Canterbury Ln Suffern, NY 10901
Concise Description of Bankruptcy Case 11-23223-rdd7: "The case of Felix J Maillaro in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 06.21.2011 and discharged early 10/11/2011, focusing on asset liquidation to repay creditors."
Felix J Maillaro — New York

Jeffrey K Maltz, Suffern NY

Address: 120 Parkside Dr Suffern, NY 10901
Brief Overview of Bankruptcy Case 11-24305-rdd: "The bankruptcy filing by Jeffrey K Maltz, undertaken in Nov 28, 2011 in Suffern, NY under Chapter 7, concluded with discharge in Mar 12, 2012 after liquidating assets."
Jeffrey K Maltz — New York

Yshay Manos, Suffern NY

Address: 11 Utopian Ave Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-23160-rdd: "Yshay Manos's bankruptcy, initiated in 06.07.2010 and concluded by Sep 27, 2010 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yshay Manos — New York

Danilo Maranan, Suffern NY

Address: 112 Pondview Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-22768-rdd: "Danilo Maranan's Chapter 7 bankruptcy, filed in Suffern, NY in 2010-04-21, led to asset liquidation, with the case closing in 08.11.2010."
Danilo Maranan — New York

Richard Marinelli, Suffern NY

Address: 3 Scenic Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 10-24219-rdd7: "Suffern, NY resident Richard Marinelli's Oct 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2011."
Richard Marinelli — New York

Patrick Maritato, Suffern NY

Address: 19 Mountainview Ave Suffern, NY 10901
Bankruptcy Case 10-23462-rdd Summary: "In Suffern, NY, Patrick Maritato filed for Chapter 7 bankruptcy in July 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-10."
Patrick Maritato — New York

Teresa Maritato, Suffern NY

Address: 19 Mountainview Ave Suffern, NY 10901-7741
Bankruptcy Case 2014-23091-rdd Overview: "Teresa Maritato's Chapter 7 bankruptcy, filed in Suffern, NY in 2014-07-31, led to asset liquidation, with the case closing in 2014-10-29."
Teresa Maritato — New York

Anita Marmer, Suffern NY

Address: 111 Montebello Commons Dr Apt 429 Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-22347-rdd: "In a Chapter 7 bankruptcy case, Anita Marmer from Suffern, NY, saw her proceedings start in February 25, 2010 and complete by 06.17.2010, involving asset liquidation."
Anita Marmer — New York

James F Martin, Suffern NY

Address: 111 Lime Kiln Rd Suffern, NY 10901-2601
Bankruptcy Case 16-22489-rdd Summary: "The bankruptcy filing by James F Martin, undertaken in 2016-04-11 in Suffern, NY under Chapter 7, concluded with discharge in 2016-07-10 after liquidating assets."
James F Martin — New York

Nina B Martin, Suffern NY

Address: 111 Lime Kiln Rd Suffern, NY 10901-2601
Bankruptcy Case 16-22489-rdd Overview: "The case of Nina B Martin in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 04/11/2016 and discharged early 2016-07-10, focusing on asset liquidation to repay creditors."
Nina B Martin — New York

Jacqueline Martinez, Suffern NY

Address: 4 Washington Cir Apt 1B Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-23725-rdd: "Jacqueline Martinez's Chapter 7 bankruptcy, filed in Suffern, NY in October 2013, led to asset liquidation, with the case closing in 2014-01-22."
Jacqueline Martinez — New York

Vincent S Mastrullo, Suffern NY

Address: 21 Pavilion Rd Apt 12 Suffern, NY 10901-4630
Bankruptcy Case 2014-22401-rdd Summary: "The bankruptcy record of Vincent S Mastrullo from Suffern, NY, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/29/2014."
Vincent S Mastrullo — New York

Philippe Mauroux, Suffern NY

Address: 17 Durham Ln Suffern, NY 10901
Bankruptcy Case 10-22697-rdd Overview: "In a Chapter 7 bankruptcy case, Philippe Mauroux from Suffern, NY, saw their proceedings start in 2010-04-09 and complete by Jul 30, 2010, involving asset liquidation."
Philippe Mauroux — New York

Arthur Mcdougal, Suffern NY

Address: 16 Annette Ln Suffern, NY 10901
Concise Description of Bankruptcy Case 10-24023-rdd7: "The case of Arthur Mcdougal in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-09-28 and discharged early 01/18/2011, focusing on asset liquidation to repay creditors."
Arthur Mcdougal — New York

David H Mednick, Suffern NY

Address: 10 Doe Dr Suffern, NY 10901-2302
Snapshot of U.S. Bankruptcy Proceeding Case 14-22081-rdd: "David H Mednick's bankruptcy, initiated in January 21, 2014 and concluded by 04.21.2014 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David H Mednick — New York

Morton Menocker, Suffern NY

Address: 111 Montebello Commons Dr Apt 106 Suffern, NY 10901
Concise Description of Bankruptcy Case 12-23170-rdd7: "The bankruptcy record of Morton Menocker from Suffern, NY, shows a Chapter 7 case filed in June 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-12."
Morton Menocker — New York

Carmen G Merced, Suffern NY

Address: 62 N De Baun Ave Unit 104 Suffern, NY 10901
Bankruptcy Case 11-22322-rdd Overview: "In a Chapter 7 bankruptcy case, Carmen G Merced from Suffern, NY, saw their proceedings start in 02.27.2011 and complete by 2011-06-19, involving asset liquidation."
Carmen G Merced — New York

Patricia Mirarchi, Suffern NY

Address: 6 Memorial Dr Suffern, NY 10901-4509
Brief Overview of Bankruptcy Case 14-23712-rdd: "The case of Patricia Mirarchi in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 03.11.2015, focusing on asset liquidation to repay creditors."
Patricia Mirarchi — New York

Rosario Mirarchi, Suffern NY

Address: 6 Memorial Dr Suffern, NY 10901-4509
Bankruptcy Case 14-23712-rdd Summary: "The case of Rosario Mirarchi in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 12.11.2014 and discharged early Mar 11, 2015, focusing on asset liquidation to repay creditors."
Rosario Mirarchi — New York

Robert A Moskowitz, Suffern NY

Address: 44 W Gate Rd Suffern, NY 10901-3123
Concise Description of Bankruptcy Case 16-22082-rdd7: "Robert A Moskowitz's bankruptcy, initiated in January 25, 2016 and concluded by 04.24.2016 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Moskowitz — New York

Luis Mosquera, Suffern NY

Address: 23 Sky Meadow Rd Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 11-22881-rdd: "Luis Mosquera's Chapter 7 bankruptcy, filed in Suffern, NY in May 4, 2011, led to asset liquidation, with the case closing in 08.24.2011."
Luis Mosquera — New York

Neil Moss, Suffern NY

Address: 522 Jumano Ct Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-22397-rdd: "Suffern, NY resident Neil Moss's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2013."
Neil Moss — New York

Nechama Nachison, Suffern NY

Address: 16 Onderdonk Rd Suffern, NY 10901-1726
Bankruptcy Case 15-23814-rdd Overview: "In Suffern, NY, Nechama Nachison filed for Chapter 7 bankruptcy in December 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2016."
Nechama Nachison — New York

Syed Iqbal Naumani, Suffern NY

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

Ramos Linda L Oakes, Suffern NY

Address: 8 Cutler Ct Suffern, NY 10901-2701
Brief Overview of Bankruptcy Case 15-22862-rdd: "Ramos Linda L Oakes's Chapter 7 bankruptcy, filed in Suffern, NY in 2015-06-17, led to asset liquidation, with the case closing in 09.15.2015."
Ramos Linda L Oakes — New York

Douglas H Oberkircher, Suffern NY

Address: 920 Haverstraw Rd Suffern, NY 10901
Bankruptcy Case 11-23376-rdd Summary: "Douglas H Oberkircher's bankruptcy, initiated in 07/12/2011 and concluded by 11/01/2011 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas H Oberkircher — New York

Liam Obrien, Suffern NY

Address: 24 Wesley Chapel Rd Suffern, NY 10901
Brief Overview of Bankruptcy Case 10-23289-rdd: "In Suffern, NY, Liam Obrien filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-29."
Liam Obrien — New York

Kim Obrien, Suffern NY

Address: 16A Lafayette Ave Suffern, NY 10901
Bankruptcy Case 10-23922-rdd Overview: "Suffern, NY resident Kim Obrien's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Kim Obrien — New York

Max O Oishi, Suffern NY

Address: 112 Lonergan Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 11-22492-rdd: "Max O Oishi's Chapter 7 bankruptcy, filed in Suffern, NY in March 2011, led to asset liquidation, with the case closing in 07/07/2011."
Max O Oishi — New York

Joao F Oliveira, Suffern NY

Address: 97 Pomona Rd Suffern, NY 10901
Concise Description of Bankruptcy Case 11-22453-rdd7: "Joao F Oliveira's bankruptcy, initiated in 03.14.2011 and concluded by Jul 4, 2011 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joao F Oliveira — New York

Jeffrey A Oregero, Suffern NY

Address: 4 Lafayette Ave Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 11-22878-rdd: "Suffern, NY resident Jeffrey A Oregero's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Jeffrey A Oregero — New York

Karen Ann Panarella, Suffern NY

Address: 200 Dashew Dr Apt F20 Suffern, NY 10901-4279
Snapshot of U.S. Bankruptcy Proceeding Case 5:14-bk-02223-JJT: "The bankruptcy filing by Karen Ann Panarella, undertaken in May 9, 2014 in Suffern, NY under Chapter 7, concluded with discharge in Aug 7, 2014 after liquidating assets."
Karen Ann Panarella — New York

David Passariello, Suffern NY

Address: 106 S Airmont Rd Suffern, NY 10901-7731
Concise Description of Bankruptcy Case 14-22347-rdd7: "The bankruptcy record of David Passariello from Suffern, NY, shows a Chapter 7 case filed in March 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-19."
David Passariello — New York

Donna Marie Patrou, Suffern NY

Address: 15 Prospect Pl Suffern, NY 10901-6113
Bankruptcy Case 14-13012-EPK Summary: "Donna Marie Patrou's Chapter 7 bankruptcy, filed in Suffern, NY in 02.07.2014, led to asset liquidation, with the case closing in May 8, 2014."
Donna Marie Patrou — New York

Barbara Payero, Suffern NY

Address: 626 Route 306 Suffern, NY 10901
Bankruptcy Case 13-23008-rdd Overview: "The case of Barbara Payero in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in June 25, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Barbara Payero — New York

Jodi Peister, Suffern NY

Address: 4 Reeder Pl Suffern, NY 10901
Bankruptcy Case 10-23750-rdd Overview: "Jodi Peister's Chapter 7 bankruptcy, filed in Suffern, NY in 08/23/2010, led to asset liquidation, with the case closing in December 13, 2010."
Jodi Peister — New York

John V Petty, Suffern NY

Address: 180 Wayne Ave Suffern, NY 10901-4411
Bankruptcy Case 15-19034-JKS Overview: "In Suffern, NY, John V Petty filed for Chapter 7 bankruptcy in 05/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2015."
John V Petty — New York

Richard A Poole, Suffern NY

Address: 6 Washington Cir Suffern, NY 10901-4611
Snapshot of U.S. Bankruptcy Proceeding Case 07-22998-rdd: "The bankruptcy record for Richard A Poole from Suffern, NY, under Chapter 13, filed in 2007-10-16, involved setting up a repayment plan, finalized by 12.06.2012."
Richard A Poole — New York

Carmen Quintana, Suffern NY

Address: 8 Lenox Ct Apt 802 Suffern, NY 10901-8009
Snapshot of U.S. Bankruptcy Proceeding Case 16-22170-rdd: "Suffern, NY resident Carmen Quintana's 2016-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2016."
Carmen Quintana — New York

Shari Rawiszer, Suffern NY

Address: 153 Parkside Dr Suffern, NY 10901-7854
Brief Overview of Bankruptcy Case 16-22569-rdd: "In Suffern, NY, Shari Rawiszer filed for Chapter 7 bankruptcy in 04/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2016."
Shari Rawiszer — New York

Thomas Redling, Suffern NY

Address: 27 Bon Aire Cir Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-24304-rdd: "Thomas Redling's bankruptcy, initiated in November 2010 and concluded by 2011-02-22 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Redling — New York

Jonah Reich, Suffern NY

Address: 19 Timber Trl Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-22571-rdd: "Suffern, NY resident Jonah Reich's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Jonah Reich — New York

Efrain Roa, Suffern NY

Address: 13 W Maltbie Ave Suffern, NY 10901-5940
Brief Overview of Bankruptcy Case 15-22482-rdd: "The case of Efrain Roa in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 04/10/2015 and discharged early July 9, 2015, focusing on asset liquidation to repay creditors."
Efrain Roa — New York

Eric D Rodriguez, Suffern NY

Address: 48 Somerset Dr Suffern, NY 10901
Bankruptcy Case 11-23558-rdd Overview: "In Suffern, NY, Eric D Rodriguez filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2011."
Eric D Rodriguez — New York

Scott Rogers, Suffern NY

Address: 52 Milford Ln Suffern, NY 10901-7946
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22431-rdd: "In a Chapter 7 bankruptcy case, Scott Rogers from Suffern, NY, saw their proceedings start in 2014-04-03 and complete by 2014-07-02, involving asset liquidation."
Scott Rogers — New York

Roseann Roggio, Suffern NY

Address: 4 Washington Cir Apt 1 Suffern, NY 10901
Bankruptcy Case 12-22652-rdd Overview: "Roseann Roggio's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-20 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseann Roggio — New York

Jr Samuel Rollins, Suffern NY

Address: 21 Pavilion Rd Apt 4 Suffern, NY 10901
Brief Overview of Bankruptcy Case 10-22244-rdd: "Jr Samuel Rollins's bankruptcy, initiated in 02/11/2010 and concluded by 2010-06-03 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel Rollins — New York

David Rosen, Suffern NY

Address: 240 Haverstraw Rd Suffern, NY 10901
Bankruptcy Case 10-22400-rdd Overview: "The case of David Rosen in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 03/05/2010 and discharged early 06/25/2010, focusing on asset liquidation to repay creditors."
David Rosen — New York

Elizabeth Russo, Suffern NY

Address: 4 Pondview Dr Suffern, NY 10901
Bankruptcy Case 10-22103-rdd Overview: "Suffern, NY resident Elizabeth Russo's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-29."
Elizabeth Russo — New York

Corinne C Russo, Suffern NY

Address: 2 Sussex Ct Apt 115 Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 11-22509-rdd: "Corinne C Russo's Chapter 7 bankruptcy, filed in Suffern, NY in Mar 21, 2011, led to asset liquidation, with the case closing in 2011-06-22."
Corinne C Russo — New York

Michael Saitta, Suffern NY

Address: 285 Parkside Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-24220-rdd: "In Suffern, NY, Michael Saitta filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Michael Saitta — New York

Marie Guerdie Sanon, Suffern NY

Address: 83 N Airmont Rd Suffern, NY 10901-3931
Bankruptcy Case 09-22843-rdd Overview: "Marie Guerdie Sanon's Chapter 13 bankruptcy in Suffern, NY started in 05/20/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Marie Guerdie Sanon — New York

Darlene Santelli, Suffern NY

Address: 18 Kevin Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 13-22560-rdd7: "The bankruptcy filing by Darlene Santelli, undertaken in Apr 8, 2013 in Suffern, NY under Chapter 7, concluded with discharge in 2013-07-13 after liquidating assets."
Darlene Santelli — New York

Mario Santelli, Suffern NY

Address: 18 Kevin Dr Suffern, NY 10901-3202
Brief Overview of Bankruptcy Case 15-22348-rdd: "Mario Santelli's Chapter 7 bankruptcy, filed in Suffern, NY in 03.17.2015, led to asset liquidation, with the case closing in 2015-06-15."
Mario Santelli — New York

Natalie S Schlossberg, Suffern NY

Address: 10 Essex Ln Apt 2714 Suffern, NY 10901-7458
Bankruptcy Case 8-14-73977-ast Overview: "Natalie S Schlossberg's bankruptcy, initiated in August 2014 and concluded by Nov 25, 2014 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie S Schlossberg — New York

John C Schnabel, Suffern NY

Address: 105 Lonergan Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-22904-rdd: "The case of John C Schnabel in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 06/06/2013 and discharged early Sep 10, 2013, focusing on asset liquidation to repay creditors."
John C Schnabel — New York

Timothy Schnittker, Suffern NY

Address: 68 Lackawanna Trl Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-37283-cgm: "The bankruptcy filing by Timothy Schnittker, undertaken in 07/30/2010 in Suffern, NY under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Timothy Schnittker — New York

Robert B Segal, Suffern NY

Address: 27 Sky Meadow Rd Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-22759-rdd: "In a Chapter 7 bankruptcy case, Robert B Segal from Suffern, NY, saw their proceedings start in 2013-05-13 and complete by 2013-08-17, involving asset liquidation."
Robert B Segal — New York

Sean Sevasta, Suffern NY

Address: 541 Kensico Ct Suffern, NY 10901-4134
Snapshot of U.S. Bankruptcy Proceeding Case 15-22233-rdd: "The bankruptcy filing by Sean Sevasta, undertaken in 2015-02-21 in Suffern, NY under Chapter 7, concluded with discharge in 05.22.2015 after liquidating assets."
Sean Sevasta — New York

Vanda Seward, Suffern NY

Address: 62 N De Baun Ave Suffern, NY 10901-5112
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11995-MJK: "Suffern, NY resident Vanda Seward's 2014-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.27.2014."
Vanda Seward — New York

Bina Shah, Suffern NY

Address: 15 Somerset Dr Suffern, NY 10901
Concise Description of Bankruptcy Case 11-23822-rdd7: "In Suffern, NY, Bina Shah filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Bina Shah — New York

Joel Shpielman, Suffern NY

Address: 4 Doe Dr Suffern, NY 10901
Bankruptcy Case 11-24391-rdd Overview: "The bankruptcy filing by Joel Shpielman, undertaken in 12.09.2011 in Suffern, NY under Chapter 7, concluded with discharge in March 30, 2012 after liquidating assets."
Joel Shpielman — New York

David Shpigler, Suffern NY

Address: 27 Coe Farm Rd Suffern, NY 10901
Concise Description of Bankruptcy Case 11-22963-rdd7: "Suffern, NY resident David Shpigler's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
David Shpigler — New York

David Shucht, Suffern NY

Address: 11 Buena Vista Rd Suffern, NY 10901
Brief Overview of Bankruptcy Case 13-23005-rdd: "In a Chapter 7 bankruptcy case, David Shucht from Suffern, NY, saw his proceedings start in 2013-06-24 and complete by 2013-09-18, involving asset liquidation."
David Shucht — New York

Lawrence B Silberman, Suffern NY

Address: 523 Jumano Ct Suffern, NY 10901
Concise Description of Bankruptcy Case 11-22850-rdd7: "The bankruptcy record of Lawrence B Silberman from Suffern, NY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2011."
Lawrence B Silberman — New York

Ron Smith, Suffern NY

Address: 9 E Stemmer Ln Suffern, NY 10901
Concise Description of Bankruptcy Case 11-23441-rdd7: "The case of Ron Smith in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 07/22/2011 and discharged early November 11, 2011, focusing on asset liquidation to repay creditors."
Ron Smith — New York

Matthew Sorice, Suffern NY

Address: 6 Danielle Ct Suffern, NY 10901
Bankruptcy Case 10-23255-rdd Overview: "In Suffern, NY, Matthew Sorice filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2010."
Matthew Sorice — New York

Angela Spataro, Suffern NY

Address: 11 Jamie Ct Suffern, NY 10901
Bankruptcy Case 11-23252-rdd Overview: "In Suffern, NY, Angela Spataro filed for Chapter 7 bankruptcy in 2011-06-24. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2011."
Angela Spataro — New York

James M Stayton, Suffern NY

Address: 8 Adams Ln Suffern, NY 10901-7114
Bankruptcy Case 15-23138-rdd Overview: "James M Stayton's bankruptcy, initiated in Aug 10, 2015 and concluded by 2015-11-08 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Stayton — New York

Catherine A Stayton, Suffern NY

Address: 8 Adams Ln Suffern, NY 10901-7114
Concise Description of Bankruptcy Case 15-23138-rdd7: "Catherine A Stayton's Chapter 7 bankruptcy, filed in Suffern, NY in August 10, 2015, led to asset liquidation, with the case closing in 2015-11-08."
Catherine A Stayton — New York

Luke R Sterbenz, Suffern NY

Address: 5 Hillside Ave Suffern, NY 10901-6110
Brief Overview of Bankruptcy Case 14-22121-rdd: "Suffern, NY resident Luke R Sterbenz's 2014-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-30."
Luke R Sterbenz — New York

Kreindy Stern, Suffern NY

Address: 96 Carlton Rd W Suffern, NY 10901-4010
Bankruptcy Case 14-23378-rdd Overview: "Kreindy Stern's bankruptcy, initiated in 2014-09-29 and concluded by 2014-12-28 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kreindy Stern — New York

Shaul Stern, Suffern NY

Address: 96 Carlton Rd W Suffern, NY 10901-4010
Brief Overview of Bankruptcy Case 14-23378-rdd: "In Suffern, NY, Shaul Stern filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2014."
Shaul Stern — New York

Zvi Sternberg, Suffern NY

Address: 7 Arrowhead Ln Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 10-23958-rdd: "The bankruptcy filing by Zvi Sternberg, undertaken in 2010-09-22 in Suffern, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Zvi Sternberg — New York

Thomas M Stiso, Suffern NY

Address: 1 Essex Ln Apt C8 Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 13-23375-rdd: "Thomas M Stiso's Chapter 7 bankruptcy, filed in Suffern, NY in Aug 19, 2013, led to asset liquidation, with the case closing in Nov 23, 2013."
Thomas M Stiso — New York

Gretchen A Sutera, Suffern NY

Address: 578 Lenape Ct Suffern, NY 10901-4125
Concise Description of Bankruptcy Case 2014-22608-rdd7: "The case of Gretchen A Sutera in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in May 1, 2014 and discharged early 07/30/2014, focusing on asset liquidation to repay creditors."
Gretchen A Sutera — New York

Sr Thomas J Sutera, Suffern NY

Address: 578 Lenape Ct Suffern, NY 10901
Bankruptcy Case 11-24159-rdd Overview: "The case of Sr Thomas J Sutera in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 31, 2011 and discharged early 2012-02-20, focusing on asset liquidation to repay creditors."
Sr Thomas J Sutera — New York

Howard Tannenbaum, Suffern NY

Address: 540 Kensico Ct Suffern, NY 10901
Brief Overview of Bankruptcy Case 11-22422-rdd: "Howard Tannenbaum's Chapter 7 bankruptcy, filed in Suffern, NY in 03/08/2011, led to asset liquidation, with the case closing in June 2011."
Howard Tannenbaum — New York

Aharon Y Taub, Suffern NY

Address: 1 Hunte Ct Suffern, NY 10901-1803
Bankruptcy Case 16-22591-rdd Summary: "The bankruptcy record of Aharon Y Taub from Suffern, NY, shows a Chapter 7 case filed in Apr 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Aharon Y Taub — New York

Miri Taub, Suffern NY

Address: 1 Hunte Ct Suffern, NY 10901-1803
Snapshot of U.S. Bankruptcy Proceeding Case 16-22591-rdd: "In a Chapter 7 bankruptcy case, Miri Taub from Suffern, NY, saw their proceedings start in 2016-04-28 and complete by July 2016, involving asset liquidation."
Miri Taub — New York

William Matthew Torino, Suffern NY

Address: 6 Margo Ct Suffern, NY 10901
Brief Overview of Bankruptcy Case 12-22839-rdd: "The bankruptcy filing by William Matthew Torino, undertaken in 04/30/2012 in Suffern, NY under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
William Matthew Torino — New York

Charles Tresca, Suffern NY

Address: 6 Newport Ct Suffern, NY 10901
Brief Overview of Bankruptcy Case 10-22380-rdd: "The case of Charles Tresca in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early Jun 23, 2010, focusing on asset liquidation to repay creditors."
Charles Tresca — New York

Dunk David Van, Suffern NY

Address: 52 Pondview Dr Suffern, NY 10901
Brief Overview of Bankruptcy Case 10-23412-rdd: "Dunk David Van's bankruptcy, initiated in 07/13/2010 and concluded by Nov 2, 2010 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dunk David Van — New York

Thomas B Vanderbeek, Suffern NY

Address: 11 Madison Hill Rd Suffern, NY 10901-7116
Snapshot of U.S. Bankruptcy Proceeding Case 2014-22400-rdd: "Thomas B Vanderbeek's bankruptcy, initiated in 03/31/2014 and concluded by Jun 29, 2014 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas B Vanderbeek — New York

Daniel Michael Vasti, Suffern NY

Address: 16 Marjorie Dr Suffern, NY 10901
Snapshot of U.S. Bankruptcy Proceeding Case 12-22581-rdd: "The case of Daniel Michael Vasti in Suffern, NY, demonstrates a Chapter 7 bankruptcy filed in 03/21/2012 and discharged early 07/11/2012, focusing on asset liquidation to repay creditors."
Daniel Michael Vasti — New York

Peter A Villarreal, Suffern NY

Address: 25 Maplewood Blvd Suffern, NY 10901
Concise Description of Bankruptcy Case 11-22380-rdd7: "In a Chapter 7 bankruptcy case, Peter A Villarreal from Suffern, NY, saw his proceedings start in March 3, 2011 and complete by 2011-06-23, involving asset liquidation."
Peter A Villarreal — New York

Explore Free Bankruptcy Records by State