personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Blauvelt, 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 Cheryl L Arcodia, New York

Address: 48 Sunset Rd Blauvelt, NY 10913-1332

Brief Overview of Bankruptcy Case 2014-23229-rdd: "The bankruptcy filing by Cheryl L Arcodia, undertaken in 08/28/2014 in Blauvelt, NY under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Cheryl L Arcodia — New York, 2014-23229


ᐅ Alexandru Barbayanni, New York

Address: 135 Sunset Rd Blauvelt, NY 10913

Brief Overview of Bankruptcy Case 11-22510-rdd: "In a Chapter 7 bankruptcy case, Alexandru Barbayanni from Blauvelt, NY, saw their proceedings start in Mar 21, 2011 and complete by Jun 20, 2011, involving asset liquidation."
Alexandru Barbayanni — New York, 11-22510


ᐅ Erica Bello, New York

Address: 16 Erie St E Blauvelt, NY 10913

Brief Overview of Bankruptcy Case 11-23105-rdd: "In Blauvelt, NY, Erica Bello filed for Chapter 7 bankruptcy in June 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Erica Bello — New York, 11-23105


ᐅ Danielle M Bonomini, New York

Address: 584 Western Hwy Blauvelt, NY 10913

Concise Description of Bankruptcy Case 11-23831-rdd7: "Danielle M Bonomini's Chapter 7 bankruptcy, filed in Blauvelt, NY in 2011-09-16, led to asset liquidation, with the case closing in 2012-01-06."
Danielle M Bonomini — New York, 11-23831


ᐅ Christopher J Brennan, New York

Address: 32 Terrace Ln Blauvelt, NY 10913-1333

Brief Overview of Bankruptcy Case 16-22450-rdd: "In Blauvelt, NY, Christopher J Brennan filed for Chapter 7 bankruptcy in 04.04.2016. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2016."
Christopher J Brennan — New York, 16-22450


ᐅ Joseph Cable, New York

Address: 18 Cobble Pl Blauvelt, NY 10913

Bankruptcy Case 10-23552-rdd Summary: "In Blauvelt, NY, Joseph Cable filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Joseph Cable — New York, 10-23552


ᐅ Linda Loretta Colandrea, New York

Address: 42 Sunset Rd Blauvelt, NY 10913

Bankruptcy Case 12-22881-rdd Summary: "The bankruptcy filing by Linda Loretta Colandrea, undertaken in 2012-05-05 in Blauvelt, NY under Chapter 7, concluded with discharge in Aug 25, 2012 after liquidating assets."
Linda Loretta Colandrea — New York, 12-22881


ᐅ Bernadette A Corvino, New York

Address: 803 Western Hwy Blauvelt, NY 10913-1348

Snapshot of U.S. Bankruptcy Proceeding Case 14-22704-rdd: "Bernadette A Corvino's Chapter 7 bankruptcy, filed in Blauvelt, NY in 2014-05-20, led to asset liquidation, with the case closing in August 18, 2014."
Bernadette A Corvino — New York, 14-22704


ᐅ Bernadette A Corvino, New York

Address: 803 Western Hwy Blauvelt, NY 10913-1348

Bankruptcy Case 2014-22704-rdd Summary: "Bernadette A Corvino's Chapter 7 bankruptcy, filed in Blauvelt, NY in May 20, 2014, led to asset liquidation, with the case closing in August 2014."
Bernadette A Corvino — New York, 2014-22704


ᐅ Robert S Dickson, New York

Address: 320 Greenbush Rd Blauvelt, NY 10913-1939

Brief Overview of Bankruptcy Case 2014-22374-rdd: "The bankruptcy filing by Robert S Dickson, undertaken in March 28, 2014 in Blauvelt, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Robert S Dickson — New York, 2014-22374


ᐅ Gorbea Marie A Garro, New York

Address: 48 Quaspec Rd Blauvelt, NY 10913-1646

Bankruptcy Case 16-22801-rdd Overview: "Gorbea Marie A Garro's bankruptcy, initiated in 06/13/2016 and concluded by September 11, 2016 in Blauvelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gorbea Marie A Garro — New York, 16-22801


ᐅ David Andrew Gouldner, New York

Address: 16 Hoover St Blauvelt, NY 10913-1511

Snapshot of U.S. Bankruptcy Proceeding Case 10-40389: "David Andrew Gouldner's Blauvelt, NY bankruptcy under Chapter 13 in 2010-03-18 led to a structured repayment plan, successfully discharged in 12.02.2013."
David Andrew Gouldner — New York, 10-40389


ᐅ Carolyn Cox Hill, New York

Address: 849 Western Hwy Blauvelt, NY 10913

Bankruptcy Case 12-23731-rdd Summary: "In Blauvelt, NY, Carolyn Cox Hill filed for Chapter 7 bankruptcy in September 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2013."
Carolyn Cox Hill — New York, 12-23731


ᐅ Darryl G Ivey, New York

Address: PO Box 233 Blauvelt, NY 10913

Bankruptcy Case 12-24119-rdd Overview: "Darryl G Ivey's bankruptcy, initiated in Dec 17, 2012 and concluded by 03/23/2013 in Blauvelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl G Ivey — New York, 12-24119


ᐅ Thomas Jahnes, New York

Address: 6 Terry Ln Blauvelt, NY 10913

Bankruptcy Case 10-23225-rdd Summary: "The bankruptcy filing by Thomas Jahnes, undertaken in Jun 16, 2010 in Blauvelt, NY under Chapter 7, concluded with discharge in 2010-10-06 after liquidating assets."
Thomas Jahnes — New York, 10-23225


ᐅ Brian G Kivlehan, New York

Address: 79 E Erie St Blauvelt, NY 10913-1834

Brief Overview of Bankruptcy Case 15-23323-rdd: "Blauvelt, NY resident Brian G Kivlehan's Sep 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Brian G Kivlehan — New York, 15-23323


ᐅ Jung Soon Lee, New York

Address: 7 Sterling Pl Blauvelt, NY 10913-1416

Bankruptcy Case 15-22825-rdd Summary: "The bankruptcy record of Jung Soon Lee from Blauvelt, NY, shows a Chapter 7 case filed in Jun 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Jung Soon Lee — New York, 15-22825


ᐅ Rosalin M Moore, New York

Address: 10 Pine Glen Dr Blauvelt, NY 10913

Bankruptcy Case 12-22021-rdd Overview: "The bankruptcy filing by Rosalin M Moore, undertaken in 2012-01-04 in Blauvelt, NY under Chapter 7, concluded with discharge in 2012-04-25 after liquidating assets."
Rosalin M Moore — New York, 12-22021


ᐅ Prem Nath, New York

Address: 12 John Calvin Dr Blauvelt, NY 10913-1001

Brief Overview of Bankruptcy Case 14-23714-rdd: "Prem Nath's Chapter 7 bankruptcy, filed in Blauvelt, NY in 12.12.2014, led to asset liquidation, with the case closing in March 2015."
Prem Nath — New York, 14-23714


ᐅ Alice Brady Ohara, New York

Address: 16 Garfield St Blauvelt, NY 10913

Bankruptcy Case 11-23868-rdd Overview: "Alice Brady Ohara's bankruptcy, initiated in 09.22.2011 and concluded by Mar 16, 2012 in Blauvelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Brady Ohara — New York, 11-23868


ᐅ Carmine Picca, New York

Address: 10 Van Wardt Pl Blauvelt, NY 10913

Bankruptcy Case 13-22807-rdd Overview: "Carmine Picca's bankruptcy, initiated in May 24, 2013 and concluded by Aug 27, 2013 in Blauvelt, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmine Picca — New York, 13-22807


ᐅ Howard C Rindner, New York

Address: 55 Blauvelt Rd Blauvelt, NY 10913

Snapshot of U.S. Bankruptcy Proceeding Case 13-23650-rdd: "The bankruptcy record of Howard C Rindner from Blauvelt, NY, shows a Chapter 7 case filed in 10/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Howard C Rindner — New York, 13-23650


ᐅ Victor Taveras, New York

Address: 16 Renie Ln Blauvelt, NY 10913

Bankruptcy Case 10-22314-rdd Summary: "In Blauvelt, NY, Victor Taveras filed for Chapter 7 bankruptcy in Feb 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2010."
Victor Taveras — New York, 10-22314


ᐅ Albert Tirado, New York

Address: 14 Moehring Dr Blauvelt, NY 10913

Bankruptcy Case 11-23572-rdd Summary: "The bankruptcy filing by Albert Tirado, undertaken in 08/03/2011 in Blauvelt, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Albert Tirado — New York, 11-23572


ᐅ Angela M Vara, New York

Address: 10 Yale Ter Blauvelt, NY 10913

Bankruptcy Case 12-22793-rdd Overview: "Angela M Vara's Chapter 7 bankruptcy, filed in Blauvelt, NY in Apr 26, 2012, led to asset liquidation, with the case closing in August 2012."
Angela M Vara — New York, 12-22793


ᐅ David G Welborn, New York

Address: 83 Hayes St Apt 1F Blauvelt, NY 10913

Concise Description of Bankruptcy Case 12-22568-rdd7: "David G Welborn's Chapter 7 bankruptcy, filed in Blauvelt, NY in 03/19/2012, led to asset liquidation, with the case closing in 2012-07-09."
David G Welborn — New York, 12-22568


ᐅ Vincent Edward Yonta, New York

Address: 39 Ashwood Dr Blauvelt, NY 10913-1701

Brief Overview of Bankruptcy Case 15-22411-rdd: "The case of Vincent Edward Yonta in Blauvelt, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Edward Yonta — New York, 15-22411