personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Congers, 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 Roshen Abraham, New York

Address: 4 Ivy Ct Congers, NY 10920-1748

Brief Overview of Bankruptcy Case 14-23768-rdd: "In Congers, NY, Roshen Abraham filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 23, 2015."
Roshen Abraham — New York, 14-23768


ᐅ Robert Bernfeld, New York

Address: 18 Wells Ave Congers, NY 10920

Brief Overview of Bankruptcy Case 11-23275-rdd: "Congers, NY resident Robert Bernfeld's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2011."
Robert Bernfeld — New York, 11-23275


ᐅ William Cavazzini, New York

Address: 6 Plainview Ct Congers, NY 10920

Bankruptcy Case 10-23821-rdd Summary: "William Cavazzini's Chapter 7 bankruptcy, filed in Congers, NY in Aug 31, 2010, led to asset liquidation, with the case closing in 2010-12-21."
William Cavazzini — New York, 10-23821


ᐅ Kuy Mun Cha, New York

Address: 62 Foltim Way Congers, NY 10920-1423

Bankruptcy Case 15-22735-rdd Overview: "Congers, NY resident Kuy Mun Cha's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2015."
Kuy Mun Cha — New York, 15-22735


ᐅ Paul Cokeley, New York

Address: 106 S Conger Ave Apt A Congers, NY 10920

Bankruptcy Case 09-24123-rdd Overview: "The bankruptcy record of Paul Cokeley from Congers, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Paul Cokeley — New York, 09-24123


ᐅ Joseph Coscia, New York

Address: 13 N Route 303 Apt 2 Congers, NY 10920

Concise Description of Bankruptcy Case 11-23235-rdd7: "In a Chapter 7 bankruptcy case, Joseph Coscia from Congers, NY, saw their proceedings start in 06.22.2011 and complete by October 2011, involving asset liquidation."
Joseph Coscia — New York, 11-23235


ᐅ Rosemarie Dalmas, New York

Address: 112 N Harrison Ave Congers, NY 10920-1939

Bankruptcy Case 08-37287-cgm Summary: "Rosemarie Dalmas's Congers, NY bankruptcy under Chapter 13 in 10.16.2008 led to a structured repayment plan, successfully discharged in 2013-11-25."
Rosemarie Dalmas — New York, 08-37287


ᐅ Joanne Daniggelis, New York

Address: 52 Stonewall Ln Congers, NY 10920

Concise Description of Bankruptcy Case 13-23817-rdd7: "In Congers, NY, Joanne Daniggelis filed for Chapter 7 bankruptcy in Oct 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-04."
Joanne Daniggelis — New York, 13-23817


ᐅ Peter J Depasquale, New York

Address: PO Box 410 Congers, NY 10920

Bankruptcy Case 11-22388-rdd Overview: "In a Chapter 7 bankruptcy case, Peter J Depasquale from Congers, NY, saw his proceedings start in 03.04.2011 and complete by 2011-06-24, involving asset liquidation."
Peter J Depasquale — New York, 11-22388


ᐅ Thomas S Desiderio, New York

Address: 2 Lamborn Ave Congers, NY 10920

Bankruptcy Case 12-22318-rdd Overview: "Congers, NY resident Thomas S Desiderio's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2012."
Thomas S Desiderio — New York, 12-22318


ᐅ Jr John Anthony Dettore, New York

Address: 120 N Route 303 Unit 9 Congers, NY 10920

Bankruptcy Case 13-22816-rdd Overview: "The case of Jr John Anthony Dettore in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Anthony Dettore — New York, 13-22816


ᐅ Michael Falsetti, New York

Address: 115 Kings Hwy Congers, NY 10920

Bankruptcy Case 10-23479-rdd Overview: "The case of Michael Falsetti in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Falsetti — New York, 10-23479


ᐅ Evelyn Feliz, New York

Address: 15 Sheridan Ave Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 13-22122-rdd: "The case of Evelyn Feliz in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Feliz — New York, 13-22122


ᐅ Anthony Frascone, New York

Address: 68 Waters Edge Congers, NY 10920

Bankruptcy Case 11-23783-rdd Overview: "The bankruptcy filing by Anthony Frascone, undertaken in 2011-09-07 in Congers, NY under Chapter 7, concluded with discharge in Dec 28, 2011 after liquidating assets."
Anthony Frascone — New York, 11-23783


ᐅ Eric Gabrielson, New York

Address: 10 Friend St Congers, NY 10920-2023

Snapshot of U.S. Bankruptcy Proceeding Case 14-23658-rdd: "In Congers, NY, Eric Gabrielson filed for Chapter 7 bankruptcy in 12.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2015."
Eric Gabrielson — New York, 14-23658


ᐅ Brian Galperin, New York

Address: 168 N Route 303 Unit 3 Congers, NY 10920-1762

Concise Description of Bankruptcy Case 15-22252-rdd7: "The bankruptcy filing by Brian Galperin, undertaken in Feb 26, 2015 in Congers, NY under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
Brian Galperin — New York, 15-22252


ᐅ Maryann Geiger, New York

Address: 103 S Harrison Ave Congers, NY 10920-2229

Bankruptcy Case 2014-23196-rdd Overview: "Congers, NY resident Maryann Geiger's 2014-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2014."
Maryann Geiger — New York, 2014-23196


ᐅ William Michael Geiger, New York

Address: 103 S Harrison Ave Congers, NY 10920-2229

Concise Description of Bankruptcy Case 2014-23196-rdd7: "The case of William Michael Geiger in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Michael Geiger — New York, 2014-23196


ᐅ Olga Giraldo, New York

Address: 188 N Route 303 Unit 5 Congers, NY 10920

Concise Description of Bankruptcy Case 09-24287-rdd7: "The case of Olga Giraldo in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Giraldo — New York, 09-24287


ᐅ Gregory Hale, New York

Address: 7 Amanda Ln Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 10-22221-rdd: "Gregory Hale's Chapter 7 bankruptcy, filed in Congers, NY in 02/05/2010, led to asset liquidation, with the case closing in May 12, 2010."
Gregory Hale — New York, 10-22221


ᐅ Nicole Hamil, New York

Address: 50 Lenox Ave Apt 4B Congers, NY 10920

Brief Overview of Bankruptcy Case 12-23153-rdd: "Nicole Hamil's Chapter 7 bankruptcy, filed in Congers, NY in 2012-06-20, led to asset liquidation, with the case closing in 2012-10-10."
Nicole Hamil — New York, 12-23153


ᐅ Karen Heckmann, New York

Address: 47 Medway Ave Congers, NY 10920

Bankruptcy Case 10-22198-rdd Summary: "The bankruptcy filing by Karen Heckmann, undertaken in 2010-02-02 in Congers, NY under Chapter 7, concluded with discharge in 05/09/2010 after liquidating assets."
Karen Heckmann — New York, 10-22198


ᐅ Julio C Hermenegildo, New York

Address: 27 Fisher Ave Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 13-22057-rdd: "Julio C Hermenegildo's bankruptcy, initiated in January 17, 2013 and concluded by 2013-04-23 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Hermenegildo — New York, 13-22057


ᐅ Sung Hong, New York

Address: 44 Foltim Way Congers, NY 10920

Bankruptcy Case 10-22688-rdd Overview: "The case of Sung Hong in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sung Hong — New York, 10-22688


ᐅ Bouchra Hreat, New York

Address: 139 Highway Ave Congers, NY 10920-2867

Bankruptcy Case 16-22791-rdd Overview: "The bankruptcy filing by Bouchra Hreat, undertaken in 2016-06-10 in Congers, NY under Chapter 7, concluded with discharge in 2016-09-08 after liquidating assets."
Bouchra Hreat — New York, 16-22791


ᐅ Sung Young Hwang, New York

Address: 223 Kings Hwy Congers, NY 10920

Concise Description of Bankruptcy Case 13-23148-rdd7: "Sung Young Hwang's Chapter 7 bankruptcy, filed in Congers, NY in July 11, 2013, led to asset liquidation, with the case closing in 2013-10-15."
Sung Young Hwang — New York, 13-23148


ᐅ Yolanda Ibarra, New York

Address: PO Box 13 Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 10-12358-smb: "Yolanda Ibarra's bankruptcy, initiated in 2010-04-30 and concluded by 08.20.2010 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Ibarra — New York, 10-12358


ᐅ Taehee Jeon, New York

Address: 22 Corners Rd Congers, NY 10920

Bankruptcy Case 12-23204-rdd Overview: "The case of Taehee Jeon in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taehee Jeon — New York, 12-23204


ᐅ Shirley John, New York

Address: 51 Highway Ave Congers, NY 10920-2519

Concise Description of Bankruptcy Case 16-22871-rdd7: "Shirley John's bankruptcy, initiated in June 28, 2016 and concluded by September 2016 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley John — New York, 16-22871


ᐅ Larry Katz, New York

Address: 75 S Harrison Ave Congers, NY 10920

Brief Overview of Bankruptcy Case 10-23628-rdd: "Larry Katz's Chapter 7 bankruptcy, filed in Congers, NY in 2010-08-06, led to asset liquidation, with the case closing in 11/26/2010."
Larry Katz — New York, 10-23628


ᐅ Michael Kiernan, New York

Address: 112 N Harrison Ave Congers, NY 10920

Concise Description of Bankruptcy Case 10-22690-rdd7: "Michael Kiernan's Chapter 7 bankruptcy, filed in Congers, NY in Apr 8, 2010, led to asset liquidation, with the case closing in 07/29/2010."
Michael Kiernan — New York, 10-22690


ᐅ Ester Kim, New York

Address: 62 Foltim Way Congers, NY 10920-1423

Snapshot of U.S. Bankruptcy Proceeding Case 15-22735-rdd: "In Congers, NY, Ester Kim filed for Chapter 7 bankruptcy in 05/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-24."
Ester Kim — New York, 15-22735


ᐅ Peter L Kral, New York

Address: 4 Waters Edge Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 11-22511-rdd: "The case of Peter L Kral in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter L Kral — New York, 11-22511


ᐅ Lisa Marie Di Lalla, New York

Address: 175 S Harrison Ave Congers, NY 10920-2712

Bankruptcy Case 14-22852-rdd Summary: "In a Chapter 7 bankruptcy case, Lisa Marie Di Lalla from Congers, NY, saw her proceedings start in June 2014 and complete by September 16, 2014, involving asset liquidation."
Lisa Marie Di Lalla — New York, 14-22852


ᐅ Brian Langman, New York

Address: 2 Columbus Ave Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 10-22790-rdd: "In a Chapter 7 bankruptcy case, Brian Langman from Congers, NY, saw their proceedings start in 04/23/2010 and complete by Aug 13, 2010, involving asset liquidation."
Brian Langman — New York, 10-22790


ᐅ Alfred Lebeau, New York

Address: 41 Ohio Ave Congers, NY 10920-2419

Brief Overview of Bankruptcy Case 15-23457-rdd: "The bankruptcy filing by Alfred Lebeau, undertaken in 2015-10-06 in Congers, NY under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Alfred Lebeau — New York, 15-23457


ᐅ Sang Lee, New York

Address: 10 Burnside Ave Apt 10A Congers, NY 10920

Concise Description of Bankruptcy Case 09-24382-rdd7: "The bankruptcy record of Sang Lee from Congers, NY, shows a Chapter 7 case filed in 12.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 29, 2010."
Sang Lee — New York, 09-24382


ᐅ Salvatore Lembo, New York

Address: 24 Westview Ave Congers, NY 10920-1822

Bankruptcy Case 15-23464-rdd Summary: "In Congers, NY, Salvatore Lembo filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2016."
Salvatore Lembo — New York, 15-23464


ᐅ Stephanie Lembo, New York

Address: 24 Westview Ave Congers, NY 10920-1822

Bankruptcy Case 15-23464-rdd Summary: "The case of Stephanie Lembo in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Lembo — New York, 15-23464


ᐅ Joseph Levinson, New York

Address: 220 S Harrison Ave Congers, NY 10920

Concise Description of Bankruptcy Case 10-22397-rdd7: "In Congers, NY, Joseph Levinson filed for Chapter 7 bankruptcy in Mar 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 25, 2010."
Joseph Levinson — New York, 10-22397


ᐅ Meghan M Lynch, New York

Address: 23 Bluebird Dr Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 11-23663-rdd: "The bankruptcy record of Meghan M Lynch from Congers, NY, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Meghan M Lynch — New York, 11-23663


ᐅ Frank Margiotta, New York

Address: 172 N Route 303 Unit 1 Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 12-24105-rdd: "The case of Frank Margiotta in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Margiotta — New York, 12-24105


ᐅ Norith I Matera, New York

Address: 56 N Park Ter Congers, NY 10920-2142

Concise Description of Bankruptcy Case 14-22131-rdd7: "Congers, NY resident Norith I Matera's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Norith I Matera — New York, 14-22131


ᐅ Raymond Matera, New York

Address: 56 N Park Ter Congers, NY 10920

Bankruptcy Case 10-23937-rdd Overview: "In Congers, NY, Raymond Matera filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Raymond Matera — New York, 10-23937


ᐅ Margaret A Mcmanus, New York

Address: 114 Leif Blvd Congers, NY 10920-1318

Bankruptcy Case 16-22455-rdd Overview: "The bankruptcy filing by Margaret A Mcmanus, undertaken in Apr 4, 2016 in Congers, NY under Chapter 7, concluded with discharge in Jul 3, 2016 after liquidating assets."
Margaret A Mcmanus — New York, 16-22455


ᐅ Donald Merz, New York

Address: 48 Stonewall Ln Congers, NY 10920-1823

Brief Overview of Bankruptcy Case 15-23425-rdd: "In Congers, NY, Donald Merz filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-29."
Donald Merz — New York, 15-23425


ᐅ Jennifer Merz, New York

Address: 48 Stonewall Ln Congers, NY 10920-1823

Concise Description of Bankruptcy Case 15-23425-rdd7: "Jennifer Merz's Chapter 7 bankruptcy, filed in Congers, NY in Sep 30, 2015, led to asset liquidation, with the case closing in December 29, 2015."
Jennifer Merz — New York, 15-23425


ᐅ Todd A Miller, New York

Address: 124 N Route 303 Unit 2 Congers, NY 10920

Bankruptcy Case 11-23422-rdd Summary: "The bankruptcy filing by Todd A Miller, undertaken in 2011-07-19 in Congers, NY under Chapter 7, concluded with discharge in Nov 8, 2011 after liquidating assets."
Todd A Miller — New York, 11-23422


ᐅ Frank R Mittiga, New York

Address: 150 Congers Rd Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 13-22655-rdd: "In Congers, NY, Frank R Mittiga filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Frank R Mittiga — New York, 13-22655


ᐅ Alex Nikiforov, New York

Address: 16 Lakewood Dr Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 11-23442-rdd: "In Congers, NY, Alex Nikiforov filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Alex Nikiforov — New York, 11-23442


ᐅ Yunhui Oh, New York

Address: 192 Foltim Way Congers, NY 10920-1424

Bankruptcy Case 15-22198-rdd Overview: "Yunhui Oh's bankruptcy, initiated in February 2015 and concluded by May 12, 2015 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yunhui Oh — New York, 15-22198


ᐅ Henry August Pade, New York

Address: 56 N Grant Ave Congers, NY 10920

Brief Overview of Bankruptcy Case 13-22060-rdd: "Henry August Pade's bankruptcy, initiated in 01.17.2013 and concluded by April 23, 2013 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry August Pade — New York, 13-22060


ᐅ Christopher Paone, New York

Address: 4 Norfolk Ave Congers, NY 10920

Concise Description of Bankruptcy Case 10-23923-rdd7: "The bankruptcy filing by Christopher Paone, undertaken in 2010-09-17 in Congers, NY under Chapter 7, concluded with discharge in 12/23/2010 after liquidating assets."
Christopher Paone — New York, 10-23923


ᐅ Lauren Gail Parahus, New York

Address: 27 S Conger Ave Congers, NY 10920-2201

Bankruptcy Case 14-23774-rdd Summary: "Lauren Gail Parahus's bankruptcy, initiated in 12/24/2014 and concluded by 2015-03-24 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Gail Parahus — New York, 14-23774


ᐅ Patricia Pellegrino, New York

Address: 68 Leif Blvd Congers, NY 10920

Bankruptcy Case 13-23107-rdd Summary: "The bankruptcy filing by Patricia Pellegrino, undertaken in July 2013 in Congers, NY under Chapter 7, concluded with discharge in 10.06.2013 after liquidating assets."
Patricia Pellegrino — New York, 13-23107


ᐅ Rahim Popal, New York

Address: 22 Patricks Pl Congers, NY 10920-2463

Bankruptcy Case 16-22071-rdd Summary: "Rahim Popal's bankruptcy, initiated in January 21, 2016 and concluded by April 2016 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rahim Popal — New York, 16-22071


ᐅ Cristina Porutiu, New York

Address: PO Box 357 Congers, NY 10920

Bankruptcy Case 10-24707-rdd Summary: "The case of Cristina Porutiu in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Porutiu — New York, 10-24707


ᐅ Daniel Edward Powers, New York

Address: 62 Leif Blvd Congers, NY 10920-1312

Brief Overview of Bankruptcy Case 2014-22437-rdd: "Daniel Edward Powers's Chapter 7 bankruptcy, filed in Congers, NY in 04.03.2014, led to asset liquidation, with the case closing in July 2014."
Daniel Edward Powers — New York, 2014-22437


ᐅ Thalia Rosales, New York

Address: 20 N Route 303 # 1 Congers, NY 10920

Brief Overview of Bankruptcy Case 09-24174-rdd: "The bankruptcy record of Thalia Rosales from Congers, NY, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Thalia Rosales — New York, 09-24174


ᐅ Anthony Russo, New York

Address: 150 N Route 9W Congers, NY 10920-1729

Bankruptcy Case 15-23030-rdd Summary: "In a Chapter 7 bankruptcy case, Anthony Russo from Congers, NY, saw their proceedings start in Jul 20, 2015 and complete by 2015-10-18, involving asset liquidation."
Anthony Russo — New York, 15-23030


ᐅ Guy Ryerson, New York

Address: 10 Leif Blvd Congers, NY 10920-1310

Bankruptcy Case 15-22215-rdd Summary: "The bankruptcy filing by Guy Ryerson, undertaken in February 2015 in Congers, NY under Chapter 7, concluded with discharge in May 17, 2015 after liquidating assets."
Guy Ryerson — New York, 15-22215


ᐅ Kathleen Ryerson, New York

Address: 10 Leif Blvd Congers, NY 10920-1310

Bankruptcy Case 15-22215-rdd Overview: "In a Chapter 7 bankruptcy case, Kathleen Ryerson from Congers, NY, saw her proceedings start in 2015-02-16 and complete by 05/17/2015, involving asset liquidation."
Kathleen Ryerson — New York, 15-22215


ᐅ Rejimon Samuel, New York

Address: 103 Ohio Ave Congers, NY 10920

Bankruptcy Case 10-22791-rdd Summary: "In a Chapter 7 bankruptcy case, Rejimon Samuel from Congers, NY, saw their proceedings start in April 23, 2010 and complete by 08.13.2010, involving asset liquidation."
Rejimon Samuel — New York, 10-22791


ᐅ M D Abraham J Sayegh, New York

Address: 27 S Park Ter Congers, NY 10920

Brief Overview of Bankruptcy Case 11-23786-rdd: "The bankruptcy record of M D Abraham J Sayegh from Congers, NY, shows a Chapter 7 case filed in 2011-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
M D Abraham J Sayegh — New York, 11-23786


ᐅ Robert Schneider, New York

Address: 75 Lake Rd Ste A Congers, NY 10920

Snapshot of U.S. Bankruptcy Proceeding Case 09-38368-cgm: "In a Chapter 7 bankruptcy case, Robert Schneider from Congers, NY, saw their proceedings start in 2009-12-01 and complete by 03.07.2010, involving asset liquidation."
Robert Schneider — New York, 09-38368


ᐅ Jean M Scolaro, New York

Address: 124 N Route 303 Unit 5 Congers, NY 10920-1743

Brief Overview of Bankruptcy Case 15-22542-rdd: "The bankruptcy filing by Jean M Scolaro, undertaken in 04.22.2015 in Congers, NY under Chapter 7, concluded with discharge in Jul 21, 2015 after liquidating assets."
Jean M Scolaro — New York, 15-22542


ᐅ Thomas Serino, New York

Address: 63 Old Haverstraw Rd Congers, NY 10920

Concise Description of Bankruptcy Case 11-22385-rdd7: "In a Chapter 7 bankruptcy case, Thomas Serino from Congers, NY, saw their proceedings start in 03.03.2011 and complete by Jun 23, 2011, involving asset liquidation."
Thomas Serino — New York, 11-22385


ᐅ Dennis M Stern, New York

Address: 21 Wells Ave Congers, NY 10920

Brief Overview of Bankruptcy Case 11-22455-rdd: "The bankruptcy filing by Dennis M Stern, undertaken in Mar 14, 2011 in Congers, NY under Chapter 7, concluded with discharge in 2011-07-04 after liquidating assets."
Dennis M Stern — New York, 11-22455


ᐅ James E Sterns, New York

Address: 19 Lamborn Ave Congers, NY 10920-2007

Bankruptcy Case 15-22420-rdd Overview: "The bankruptcy record of James E Sterns from Congers, NY, shows a Chapter 7 case filed in 03/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 28, 2015."
James E Sterns — New York, 15-22420


ᐅ Rosalyn Joy Stoller, New York

Address: 926 S Route 9W Apt 3 Congers, NY 10920

Bankruptcy Case 12-22006-rdd Summary: "The bankruptcy filing by Rosalyn Joy Stoller, undertaken in 2012-01-02 in Congers, NY under Chapter 7, concluded with discharge in 2012-04-23 after liquidating assets."
Rosalyn Joy Stoller — New York, 12-22006


ᐅ Andranik Tamazian, New York

Address: 28 Lakeward Ave Congers, NY 10920-2056

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23123-rdd: "The bankruptcy record of Andranik Tamazian from Congers, NY, shows a Chapter 7 case filed in Aug 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2014."
Andranik Tamazian — New York, 2014-23123


ᐅ Janice M Tapia, New York

Address: 29 N Rockland Ave Congers, NY 10920

Bankruptcy Case 09-23846-rdd Summary: "Congers, NY resident Janice M Tapia's Oct 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2010."
Janice M Tapia — New York, 09-23846


ᐅ Roxanne M Troiano, New York

Address: 78 Leif Blvd Congers, NY 10920-1315

Brief Overview of Bankruptcy Case 16-22427-rdd: "In a Chapter 7 bankruptcy case, Roxanne M Troiano from Congers, NY, saw her proceedings start in Mar 31, 2016 and complete by 06/29/2016, involving asset liquidation."
Roxanne M Troiano — New York, 16-22427


ᐅ Yanina Urayev, New York

Address: 9 Kings Hwy Congers, NY 10920

Bankruptcy Case 12-23460-rdd Overview: "The case of Yanina Urayev in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yanina Urayev — New York, 12-23460


ᐅ Maria Louise Valerio, New York

Address: 90 Lakewood Dr Congers, NY 10920-1710

Snapshot of U.S. Bankruptcy Proceeding Case 16-22680-rdd: "Congers, NY resident Maria Louise Valerio's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Maria Louise Valerio — New York, 16-22680


ᐅ Ramon Vasquez, New York

Address: 17 Jolliffe Ln Congers, NY 10920

Concise Description of Bankruptcy Case 11-24299-rdd7: "The bankruptcy record of Ramon Vasquez from Congers, NY, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Ramon Vasquez — New York, 11-24299


ᐅ Elizabeth Viducich, New York

Address: 144 Foltim Way Congers, NY 10920-1424

Concise Description of Bankruptcy Case 15-22261-rdd7: "The bankruptcy filing by Elizabeth Viducich, undertaken in February 27, 2015 in Congers, NY under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Elizabeth Viducich — New York, 15-22261


ᐅ John T Viducich, New York

Address: 144 Foltim Way Congers, NY 10920-1424

Snapshot of U.S. Bankruptcy Proceeding Case 15-22261-rdd: "The case of John T Viducich in Congers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John T Viducich — New York, 15-22261


ᐅ Christopher H Wentland, New York

Address: 1 Roosa Ln Congers, NY 10920-1108

Bankruptcy Case 9:08-bk-07649-FMD Overview: "Christopher H Wentland's Congers, NY bankruptcy under Chapter 13 in 2008-05-29 led to a structured repayment plan, successfully discharged in 2013-12-02."
Christopher H Wentland — New York, 9:08-bk-07649


ᐅ Diane Simon Witschieben, New York

Address: 7 Medway Ave Apt 3 Congers, NY 10920-2505

Brief Overview of Bankruptcy Case 2014-22715-rdd: "Diane Simon Witschieben's bankruptcy, initiated in May 2014 and concluded by 2014-08-19 in Congers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Simon Witschieben — New York, 2014-22715


ᐅ Ricky Philip Zappier, New York

Address: 22 Sheridan Ave Congers, NY 10920

Bankruptcy Case 13-22808-rdd Overview: "Congers, NY resident Ricky Philip Zappier's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
Ricky Philip Zappier — New York, 13-22808