Suffern, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Suffern.
Last updated on:
April 03, 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
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