personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ardsley, 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 Winsome B Brown, New York

Address: 4 Park Ave Ardsley, NY 10502-1622

Concise Description of Bankruptcy Case 14-23201-rdd7: "The bankruptcy record of Winsome B Brown from Ardsley, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Winsome B Brown — New York, 14-23201


ᐅ Diosa Cortes, New York

Address: 472 Ashford Ave Apt 2 Ardsley, NY 10502-2163

Bankruptcy Case 14-23635-rdd Summary: "Diosa Cortes's bankruptcy, initiated in November 24, 2014 and concluded by 02.22.2015 in Ardsley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diosa Cortes — New York, 14-23635


ᐅ Diarmuid P Cronin, New York

Address: 567 Ashford Ave Ardsley, NY 10502-1640

Snapshot of U.S. Bankruptcy Proceeding Case 14-23614-rdd: "In Ardsley, NY, Diarmuid P Cronin filed for Chapter 7 bankruptcy in 11.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2015."
Diarmuid P Cronin — New York, 14-23614


ᐅ Fredda Delahaye, New York

Address: 923 Saw Mill River Rd Ste 134 Ardsley, NY 10502-1106

Bankruptcy Case 15-11211-scc Summary: "Fredda Delahaye's Chapter 7 bankruptcy, filed in Ardsley, NY in 05.08.2015, led to asset liquidation, with the case closing in Aug 6, 2015."
Fredda Delahaye — New York, 15-11211


ᐅ Boyd A Farquharson, New York

Address: 4 Park Ave Ardsley, NY 10502-1622

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23201-rdd: "The case of Boyd A Farquharson in Ardsley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boyd A Farquharson — New York, 2014-23201


ᐅ Suzanne Forras, New York

Address: 4 Fuller Ave Ardsley, NY 10502

Snapshot of U.S. Bankruptcy Proceeding Case 10-22561-rdd: "Suzanne Forras's Chapter 7 bankruptcy, filed in Ardsley, NY in 03/23/2010, led to asset liquidation, with the case closing in July 2010."
Suzanne Forras — New York, 10-22561


ᐅ Charles D Grippo, New York

Address: 15 Kensington Rd Ardsley, NY 10502

Snapshot of U.S. Bankruptcy Proceeding Case 11-23519-rdd: "In a Chapter 7 bankruptcy case, Charles D Grippo from Ardsley, NY, saw their proceedings start in July 2011 and complete by 11.18.2011, involving asset liquidation."
Charles D Grippo — New York, 11-23519


ᐅ Jacqueline C Gross, New York

Address: 14 Grandview Ave Ardsley, NY 10502-1922

Bankruptcy Case 16-22561-rdd Summary: "In Ardsley, NY, Jacqueline C Gross filed for Chapter 7 bankruptcy in Apr 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2016."
Jacqueline C Gross — New York, 16-22561


ᐅ Dorothy Gundersen, New York

Address: 64 Lincoln Ave Ardsley, NY 10502-2416

Bankruptcy Case 14-22195-rdd Summary: "Dorothy Gundersen's Chapter 7 bankruptcy, filed in Ardsley, NY in 02/13/2014, led to asset liquidation, with the case closing in 05.14.2014."
Dorothy Gundersen — New York, 14-22195


ᐅ Bethann K Hannah, New York

Address: 5 Western Dr Ardsley, NY 10502-1932

Concise Description of Bankruptcy Case 15-23196-rdd7: "In a Chapter 7 bankruptcy case, Bethann K Hannah from Ardsley, NY, saw her proceedings start in 08.20.2015 and complete by November 18, 2015, involving asset liquidation."
Bethann K Hannah — New York, 15-23196


ᐅ Rossie Hill, New York

Address: 990 Saw Mill River Rd Ardsley, NY 10502

Bankruptcy Case 12-22732-rdd Summary: "The case of Rossie Hill in Ardsley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rossie Hill — New York, 12-22732


ᐅ Galina Ioselev, New York

Address: 20 Ridge Rd Ardsley, NY 10502

Bankruptcy Case 11-24249-rdd Overview: "The bankruptcy record of Galina Ioselev from Ardsley, NY, shows a Chapter 7 case filed in November 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2012."
Galina Ioselev — New York, 11-24249


ᐅ Yung B Kim, New York

Address: 1 Fuller Ave Ardsley, NY 10502-2109

Brief Overview of Bankruptcy Case 14-22202-rdd: "In a Chapter 7 bankruptcy case, Yung B Kim from Ardsley, NY, saw her proceedings start in February 2014 and complete by 05.18.2014, involving asset liquidation."
Yung B Kim — New York, 14-22202


ᐅ Mija Kim, New York

Address: 30 Lincoln Ave Ardsley, NY 10502

Snapshot of U.S. Bankruptcy Proceeding Case 12-22513-rdd: "In Ardsley, NY, Mija Kim filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
Mija Kim — New York, 12-22513


ᐅ Robert Klotz, New York

Address: 10 Fairmont Ave Ardsley, NY 10502

Brief Overview of Bankruptcy Case 10-24134-rdd: "Robert Klotz's bankruptcy, initiated in 2010-10-12 and concluded by February 1, 2011 in Ardsley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Klotz — New York, 10-24134


ᐅ John Ward Leathers, New York

Address: PO Box 51 Ardsley, NY 10502-0051

Brief Overview of Bankruptcy Case 15-23238-rdd: "John Ward Leathers's Chapter 7 bankruptcy, filed in Ardsley, NY in 2015-08-27, led to asset liquidation, with the case closing in 11.25.2015."
John Ward Leathers — New York, 15-23238


ᐅ Ivan L Meisner, New York

Address: 23 Old Mill Ln Ardsley, NY 10502

Bankruptcy Case 11-22712-rdd Overview: "In Ardsley, NY, Ivan L Meisner filed for Chapter 7 bankruptcy in 04/14/2011. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2011."
Ivan L Meisner — New York, 11-22712


ᐅ Gaspar Miranda, New York

Address: 12 Center St Apt 2A Ardsley, NY 10502-1806

Bankruptcy Case 1-15-42900-ess Summary: "Gaspar Miranda's bankruptcy, initiated in Jun 22, 2015 and concluded by September 20, 2015 in Ardsley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaspar Miranda — New York, 1-15-42900


ᐅ Richard Misrok, New York

Address: 26 Beacon Hill Rd Ardsley, NY 10502

Brief Overview of Bankruptcy Case 09-24412-rdd: "In Ardsley, NY, Richard Misrok filed for Chapter 7 bankruptcy in 2009-12-24. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Richard Misrok — New York, 09-24412


ᐅ Joseph Murro, New York

Address: 10 Exeter Pl Ardsley, NY 10502

Bankruptcy Case 13-22928-rdd Overview: "The bankruptcy filing by Joseph Murro, undertaken in 06.12.2013 in Ardsley, NY under Chapter 7, concluded with discharge in 2013-09-16 after liquidating assets."
Joseph Murro — New York, 13-22928


ᐅ Muhammad Naseh, New York

Address: 112 Hilltop Rd Ardsley, NY 10502-1612

Concise Description of Bankruptcy Case 14-22042-rdd7: "Muhammad Naseh's Chapter 7 bankruptcy, filed in Ardsley, NY in 01/13/2014, led to asset liquidation, with the case closing in 2014-04-13."
Muhammad Naseh — New York, 14-22042


ᐅ Biji P Ninan, New York

Address: 19 Lookout Pl Ardsley, NY 10502

Bankruptcy Case 12-23314-rdd Summary: "Biji P Ninan's bankruptcy, initiated in July 18, 2012 and concluded by November 7, 2012 in Ardsley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Biji P Ninan — New York, 12-23314


ᐅ Daniel P Patras, New York

Address: 11 Orlando Ave Ardsley, NY 10502

Brief Overview of Bankruptcy Case 12-22811-rdd: "Daniel P Patras's bankruptcy, initiated in 2012-04-30 and concluded by Aug 20, 2012 in Ardsley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Patras — New York, 12-22811


ᐅ Baraah Rabady, New York

Address: PO Box 578 Ardsley, NY 10502

Bankruptcy Case 12-23894-rdd Overview: "In Ardsley, NY, Baraah Rabady filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Baraah Rabady — New York, 12-23894


ᐅ William J Rudy, New York

Address: 1 Oakhill Rd Ardsley, NY 10502-1203

Concise Description of Bankruptcy Case 14-22313-rdd7: "The case of William J Rudy in Ardsley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Rudy — New York, 14-22313


ᐅ Susan Samora, New York

Address: 549 Almena Ave # 2 Ardsley, NY 10502

Bankruptcy Case 12-23277-rdd Overview: "Ardsley, NY resident Susan Samora's Jul 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-01."
Susan Samora — New York, 12-23277


ᐅ Alden L Schneid, New York

Address: 11 Kensington Rd Ardsley, NY 10502

Snapshot of U.S. Bankruptcy Proceeding Case 13-22371-rdd: "In a Chapter 7 bankruptcy case, Alden L Schneid from Ardsley, NY, saw his proceedings start in Mar 2, 2013 and complete by 2013-06-06, involving asset liquidation."
Alden L Schneid — New York, 13-22371


ᐅ Jennifer Shaban, New York

Address: 22 Old Mill Ln Ardsley, NY 10502

Snapshot of U.S. Bankruptcy Proceeding Case 10-35865-cgm: "The case of Jennifer Shaban in Ardsley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Shaban — New York, 10-35865


ᐅ Sunghyun Song, New York

Address: 76 Heatherdell Rd Ardsley, NY 10502-1520

Concise Description of Bankruptcy Case 15-22818-rdd7: "In Ardsley, NY, Sunghyun Song filed for Chapter 7 bankruptcy in 06/10/2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Sunghyun Song — New York, 15-22818


ᐅ David L West, New York

Address: PO Box 541 Ardsley, NY 10502-0541

Snapshot of U.S. Bankruptcy Proceeding Case 14-23603-rdd: "The bankruptcy record of David L West from Ardsley, NY, shows a Chapter 7 case filed in 11.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2015."
David L West — New York, 14-23603