personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Airmont, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Hilda Rachel Barlev, New York

Address: 2 N Saddle River Rd Airmont, NY 10952-3032

Snapshot of U.S. Bankruptcy Proceeding Case 14-23328-rdd: "The bankruptcy filing by Hilda Rachel Barlev, undertaken in Sep 16, 2014 in Airmont, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Hilda Rachel Barlev — New York, 14-23328


ᐅ Nachman Barlev, New York

Address: 2 N Saddle River Rd Airmont, NY 10952-3032

Bankruptcy Case 2014-23328-rdd Summary: "Nachman Barlev's bankruptcy, initiated in September 2014 and concluded by December 2014 in Airmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nachman Barlev — New York, 2014-23328


ᐅ Melissa L Cary, New York

Address: 20 Shuart Rd Airmont, NY 10952-4725

Snapshot of U.S. Bankruptcy Proceeding Case 15-23263-rdd: "The bankruptcy filing by Melissa L Cary, undertaken in 2015-09-01 in Airmont, NY under Chapter 7, concluded with discharge in 11/30/2015 after liquidating assets."
Melissa L Cary — New York, 15-23263


ᐅ Jean Paul Floreal, New York

Address: 6 Mary Beth Dr Airmont, NY 10901-6410

Brief Overview of Bankruptcy Case 16-22446-rdd: "The case of Jean Paul Floreal in Airmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Paul Floreal — New York, 16-22446


ᐅ Nabil Ghobriel, New York

Address: 12 Stage St Airmont, NY 10901

Brief Overview of Bankruptcy Case 13-22563-rdd: "The bankruptcy record of Nabil Ghobriel from Airmont, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2013."
Nabil Ghobriel — New York, 13-22563


ᐅ Piano Anne Grassi, New York

Address: 3 Iroquois Trl Airmont, NY 10952-4923

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23071-rdd: "The case of Piano Anne Grassi in Airmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Piano Anne Grassi — New York, 2014-23071


ᐅ Lauren J Greenhut, New York

Address: 17 Eros Dr Airmont, NY 10952-4115

Concise Description of Bankruptcy Case 16-22167-rdd7: "Airmont, NY resident Lauren J Greenhut's Feb 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2016."
Lauren J Greenhut — New York, 16-22167


ᐅ Sean A Greenhut, New York

Address: 17 Eros Dr Airmont, NY 10952-4115

Bankruptcy Case 16-22167-rdd Overview: "The case of Sean A Greenhut in Airmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean A Greenhut — New York, 16-22167


ᐅ Esther Kestenbaum, New York

Address: 26 Echo Ridge Rd Airmont, NY 10952-4317

Brief Overview of Bankruptcy Case 15-23736-rdd: "Airmont, NY resident Esther Kestenbaum's 2015-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2016."
Esther Kestenbaum — New York, 15-23736


ᐅ Yoel Kestenbaum, New York

Address: 26 Echo Ridge Rd Airmont, NY 10952-4317

Brief Overview of Bankruptcy Case 15-23736-rdd: "Airmont, NY resident Yoel Kestenbaum's 2015-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2016."
Yoel Kestenbaum — New York, 15-23736


ᐅ Rivka Klein, New York

Address: 19 Laura Dr Airmont, NY 10952-3403

Snapshot of U.S. Bankruptcy Proceeding Case 15-22152-rdd: "The case of Rivka Klein in Airmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivka Klein — New York, 15-22152


ᐅ Mendel W Mendelovits, New York

Address: 19 Twin Lakes Dr Airmont, NY 10952

Brief Overview of Bankruptcy Case 13-23282-rdd: "In Airmont, NY, Mendel W Mendelovits filed for Chapter 7 bankruptcy in Aug 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2013."
Mendel W Mendelovits — New York, 13-23282


ᐅ Rachel Michaels, New York

Address: 4 Darby Rd Airmont, NY 10952-4501

Concise Description of Bankruptcy Case 14-23570-rdd7: "The bankruptcy filing by Rachel Michaels, undertaken in November 2014 in Airmont, NY under Chapter 7, concluded with discharge in 02/09/2015 after liquidating assets."
Rachel Michaels — New York, 14-23570


ᐅ Ronald Michaels, New York

Address: 4 Darby Rd Airmont, NY 10952-4501

Bankruptcy Case 14-23570-rdd Overview: "Ronald Michaels's bankruptcy, initiated in Nov 11, 2014 and concluded by 2015-02-09 in Airmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Michaels — New York, 14-23570


ᐅ Esther Ortiz, New York

Address: 22 Dorchester Dr Airmont, NY 10952-4210

Snapshot of U.S. Bankruptcy Proceeding Case 15-23421-rdd: "The case of Esther Ortiz in Airmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Ortiz — New York, 15-23421


ᐅ Jeannette K Pazlamatchev, New York

Address: 456 Saddle River Rd Airmont, NY 10952-4918

Concise Description of Bankruptcy Case 15-23705-rdd7: "Jeannette K Pazlamatchev's Chapter 7 bankruptcy, filed in Airmont, NY in Nov 25, 2015, led to asset liquidation, with the case closing in 2016-02-23."
Jeannette K Pazlamatchev — New York, 15-23705


ᐅ Anthony A Piano, New York

Address: 3 Iroquois Trl Airmont, NY 10952-4923

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23072-rdd: "The bankruptcy filing by Anthony A Piano, undertaken in 07.29.2014 in Airmont, NY under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Anthony A Piano — New York, 2014-23072


ᐅ Amy Jeanne Schnittker, New York

Address: 19 Edgebrook Ln Airmont, NY 10952

Bankruptcy Case 13-23364-rdd Summary: "The case of Amy Jeanne Schnittker in Airmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Jeanne Schnittker — New York, 13-23364


ᐅ Evelyn Whalen, New York

Address: 64 N De Baun Ave Unit 308C Airmont, NY 10901

Bankruptcy Case 13-23764-rdd Overview: "The bankruptcy record of Evelyn Whalen from Airmont, NY, shows a Chapter 7 case filed in 10/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2014."
Evelyn Whalen — New York, 13-23764


ᐅ Jose Yabra, New York

Address: 58 Laura Dr Airmont, NY 10952-3822

Concise Description of Bankruptcy Case 15-22783-rdd7: "Airmont, NY resident Jose Yabra's 06/03/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Jose Yabra — New York, 15-22783


ᐅ Naomi Yabra, New York

Address: 58 Laura Dr Airmont, NY 10952-3822

Brief Overview of Bankruptcy Case 15-22783-rdd: "Airmont, NY resident Naomi Yabra's 2015-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Naomi Yabra — New York, 15-22783