personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cortlandt Manor, 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 Sedat Akyurek, New York

Address: 225 Millington Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-22550-rdd: "Sedat Akyurek's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in Mar 25, 2011, led to asset liquidation, with the case closing in 2011-07-15."
Sedat Akyurek — New York, 11-22550


ᐅ Ana Amorim, New York

Address: 58 Meadow Sweet Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 10-22578-rdd: "In Cortlandt Manor, NY, Ana Amorim filed for Chapter 7 bankruptcy in Mar 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2010."
Ana Amorim — New York, 10-22578


ᐅ Alison Angelini, New York

Address: 19 Jo Dr Cortlandt Manor, NY 10567

Bankruptcy Case 09-24053-rdd Overview: "Alison Angelini's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in November 2009, led to asset liquidation, with the case closing in 2010-02-06."
Alison Angelini — New York, 09-24053


ᐅ Elizabeth R Aviles, New York

Address: 50 Putnam Rd Cortlandt Manor, NY 10567-7446

Concise Description of Bankruptcy Case 15-22817-rdd7: "Elizabeth R Aviles's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 06/10/2015, led to asset liquidation, with the case closing in 2015-09-08."
Elizabeth R Aviles — New York, 15-22817


ᐅ John T Aviles, New York

Address: 50 Putnam Rd Cortlandt Manor, NY 10567-7446

Bankruptcy Case 15-22290-rdd Overview: "Cortlandt Manor, NY resident John T Aviles's 2015-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 1, 2015."
John T Aviles — New York, 15-22290


ᐅ Azetta Ayanruoh, New York

Address: 22 Locust Ave Unit 2 Cortlandt Manor, NY 10567-4310

Bankruptcy Case 15-22590-rdd Overview: "Azetta Ayanruoh's bankruptcy, initiated in 04/29/2015 and concluded by 07/28/2015 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Azetta Ayanruoh — New York, 15-22590


ᐅ Jeffrey William Baird, New York

Address: 19 Woodland Blvd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-24194-rdd: "In Cortlandt Manor, NY, Jeffrey William Baird filed for Chapter 7 bankruptcy in November 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 24, 2012."
Jeffrey William Baird — New York, 11-24194


ᐅ Erika Bender, New York

Address: 1094 Oregon Rd Cortlandt Manor, NY 10567-1124

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23187-rdd: "In a Chapter 7 bankruptcy case, Erika Bender from Cortlandt Manor, NY, saw her proceedings start in 08/21/2014 and complete by November 19, 2014, involving asset liquidation."
Erika Bender — New York, 2014-23187


ᐅ Robert Bentivenga, New York

Address: 6 Lake Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-22046-rdd Summary: "The bankruptcy filing by Robert Bentivenga, undertaken in January 2011 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 05.06.2011 after liquidating assets."
Robert Bentivenga — New York, 11-22046


ᐅ John Bernazar, New York

Address: 30 School St Cortlandt Manor, NY 10567-1002

Brief Overview of Bankruptcy Case 14-22209-rdd: "The bankruptcy filing by John Bernazar, undertaken in 02.20.2014 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
John Bernazar — New York, 14-22209


ᐅ Michele Bologna, New York

Address: 20 Sassinoro Blvd Cortlandt Manor, NY 10567

Bankruptcy Case 12-24044-rdd Overview: "The case of Michele Bologna in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Bologna — New York, 12-24044


ᐅ Catherine Anita Bonanno, New York

Address: 76 Stuart Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-24495-rdd Summary: "Catherine Anita Bonanno's bankruptcy, initiated in Dec 30, 2011 and concluded by 2012-04-20 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Anita Bonanno — New York, 11-24495


ᐅ Iii James Booth, New York

Address: 8 Wheeler Dr Cortlandt Manor, NY 10567

Bankruptcy Case 10-35740-cgm Overview: "Iii James Booth's bankruptcy, initiated in March 18, 2010 and concluded by 2010-07-08 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Booth — New York, 10-35740


ᐅ Giuseppe Borretti, New York

Address: 190 Locust Ave Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 10-22779-rdd7: "The case of Giuseppe Borretti in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giuseppe Borretti — New York, 10-22779


ᐅ Paul H Bottwin, New York

Address: 4 Concord Dr Cortlandt Manor, NY 10567

Bankruptcy Case 13-23561-rdd Summary: "In a Chapter 7 bankruptcy case, Paul H Bottwin from Cortlandt Manor, NY, saw their proceedings start in Sep 18, 2013 and complete by December 23, 2013, involving asset liquidation."
Paul H Bottwin — New York, 13-23561


ᐅ Raymond Brannigan, New York

Address: 54 Waterbury Pkwy Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 10-24114-rdd7: "The case of Raymond Brannigan in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Brannigan — New York, 10-24114


ᐅ Ignacia Britez, New York

Address: 4 Fowler Ave Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-22347-rdd: "The bankruptcy filing by Ignacia Britez, undertaken in 2011-02-28 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Ignacia Britez — New York, 11-22347


ᐅ Elcock Sonia M Brown, New York

Address: 25 Gabriel Dr Cortlandt Manor, NY 10567

Bankruptcy Case 12-22470-rdd Summary: "The bankruptcy record of Elcock Sonia M Brown from Cortlandt Manor, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Elcock Sonia M Brown — New York, 12-22470


ᐅ Peter H Bub, New York

Address: 7 Oriole Ln Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 12-22709-rdd: "In Cortlandt Manor, NY, Peter H Bub filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by August 2, 2012."
Peter H Bub — New York, 12-22709


ᐅ James B Burks, New York

Address: 15 Waterbury Pkwy Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 12-23741-rdd: "The case of James B Burks in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James B Burks — New York, 12-23741


ᐅ Rocco A Calandra, New York

Address: 11 N 3rd St Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-22717-rdd: "The bankruptcy record of Rocco A Calandra from Cortlandt Manor, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-05."
Rocco A Calandra — New York, 11-22717


ᐅ Lucas Miguel Canela, New York

Address: 20 Gabriel Dr Cortlandt Manor, NY 10567-1702

Concise Description of Bankruptcy Case 2014-23154-rdd7: "Lucas Miguel Canela's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 2014-08-12, led to asset liquidation, with the case closing in 11.10.2014."
Lucas Miguel Canela — New York, 2014-23154


ᐅ Paul F Caputo, New York

Address: 54 Dimond Ave Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-22402-rdd: "Paul F Caputo's bankruptcy, initiated in March 2011 and concluded by 2011-06-27 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul F Caputo — New York, 11-22402


ᐅ Debra Castelli, New York

Address: 545 Westbrook Dr Cortlandt Manor, NY 10567

Bankruptcy Case 10-23197-rdd Overview: "Cortlandt Manor, NY resident Debra Castelli's 06.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 1, 2010."
Debra Castelli — New York, 10-23197


ᐅ Analia Cavajani, New York

Address: 68 Wharton Dr Cortlandt Manor, NY 10567-7431

Snapshot of U.S. Bankruptcy Proceeding Case 14-22866-rdd: "In Cortlandt Manor, NY, Analia Cavajani filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Analia Cavajani — New York, 14-22866


ᐅ Michelle L Cavallo, New York

Address: 1 Trolley Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-22914-rdd Summary: "Michelle L Cavallo's bankruptcy, initiated in 2011-05-09 and concluded by August 2011 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Cavallo — New York, 11-22914


ᐅ Jennifer T Cole, New York

Address: 10 Fawn Ridge Dr Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-22740-rdd: "Jennifer T Cole's bankruptcy, initiated in 2011-04-18 and concluded by Aug 8, 2011 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer T Cole — New York, 11-22740


ᐅ James C Colombo, New York

Address: 26 Adams Rush Rd Cortlandt Manor, NY 10567-1106

Concise Description of Bankruptcy Case 16-22103-rdd7: "The bankruptcy filing by James C Colombo, undertaken in January 2016 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 2016-04-26 after liquidating assets."
James C Colombo — New York, 16-22103


ᐅ Maria Lisa Colombo, New York

Address: 26 Adams Rush Rd Cortlandt Manor, NY 10567-1106

Bankruptcy Case 16-22103-rdd Overview: "The bankruptcy filing by Maria Lisa Colombo, undertaken in 01.27.2016 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 04.26.2016 after liquidating assets."
Maria Lisa Colombo — New York, 16-22103


ᐅ Jr James Leonard Conners, New York

Address: 28 Richmond Pl Cortlandt Manor, NY 10567-1643

Snapshot of U.S. Bankruptcy Proceeding Case 14-22135-rdd: "Cortlandt Manor, NY resident Jr James Leonard Conners's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2014."
Jr James Leonard Conners — New York, 14-22135


ᐅ Edward Contreras, New York

Address: 531 Westbrook Dr Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 10-23339-rdd: "Edward Contreras's bankruptcy, initiated in June 30, 2010 and concluded by October 20, 2010 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Contreras — New York, 10-23339


ᐅ Holly Cooper, New York

Address: 4 Ridge Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 13-23665-rdd: "The bankruptcy record of Holly Cooper from Cortlandt Manor, NY, shows a Chapter 7 case filed in 10.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2014."
Holly Cooper — New York, 13-23665


ᐅ Olga Corletto, New York

Address: 22 Wheeler Dr Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-23602-rdd: "Olga Corletto's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in August 2010, led to asset liquidation, with the case closing in 11/24/2010."
Olga Corletto — New York, 10-23602


ᐅ Salvatore R Cortese, New York

Address: 20 N 3rd St Cortlandt Manor, NY 10567

Bankruptcy Case 11-22286-rdd Summary: "Cortlandt Manor, NY resident Salvatore R Cortese's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Salvatore R Cortese — New York, 11-22286


ᐅ Gabriel Cotto, New York

Address: 31 Waterbury Pkwy Cortlandt Manor, NY 10567-1524

Brief Overview of Bankruptcy Case 16-22487-rdd: "The bankruptcy record of Gabriel Cotto from Cortlandt Manor, NY, shows a Chapter 7 case filed in 2016-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2016."
Gabriel Cotto — New York, 16-22487


ᐅ Todd Crocitto, New York

Address: 1 Casperian Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 09-24204-rdd: "The case of Todd Crocitto in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Crocitto — New York, 09-24204


ᐅ Georgeta Cruz, New York

Address: 36 Croton Ave Cortlandt Manor, NY 10567

Bankruptcy Case 10-24172-rdd Summary: "The bankruptcy record of Georgeta Cruz from Cortlandt Manor, NY, shows a Chapter 7 case filed in Oct 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-21."
Georgeta Cruz — New York, 10-24172


ᐅ Lori Cusack, New York

Address: 20 Wild Birch Farms Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 13-22567-rdd7: "In a Chapter 7 bankruptcy case, Lori Cusack from Cortlandt Manor, NY, saw her proceedings start in Apr 9, 2013 and complete by 07/17/2013, involving asset liquidation."
Lori Cusack — New York, 13-22567


ᐅ Tatiana Dangelo, New York

Address: 10 Adair Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 12-22767-rdd: "Cortlandt Manor, NY resident Tatiana Dangelo's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Tatiana Dangelo — New York, 12-22767


ᐅ David L Danish, New York

Address: 43 Winthrop Dr Cortlandt Manor, NY 10567-1434

Concise Description of Bankruptcy Case 2014-23075-rdd7: "David L Danish's bankruptcy, initiated in July 2014 and concluded by 2014-10-28 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Danish — New York, 2014-23075


ᐅ Sean Dawson, New York

Address: 70 Cordwood Rd Cortlandt Manor, NY 10567-5122

Brief Overview of Bankruptcy Case 14-22232-rdd: "The case of Sean Dawson in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Dawson — New York, 14-22232


ᐅ Michele A Demicco, New York

Address: 16 Taylor Ave Cortlandt Manor, NY 10567-4207

Bankruptcy Case 14-23400-rdd Summary: "In Cortlandt Manor, NY, Michele A Demicco filed for Chapter 7 bankruptcy in 10/03/2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Michele A Demicco — New York, 14-23400


ᐅ Amy Kira Denault, New York

Address: 1 Clara Ct Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 12-22633-rdd7: "The case of Amy Kira Denault in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Kira Denault — New York, 12-22633


ᐅ Pasquale Frank Dibrino, New York

Address: 25 Fowler Ave Cortlandt Manor, NY 10567

Bankruptcy Case 12-22840-rdd Summary: "Cortlandt Manor, NY resident Pasquale Frank Dibrino's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Pasquale Frank Dibrino — New York, 12-22840


ᐅ Luigi Digregorio, New York

Address: 27 Jack Rd Cortlandt Manor, NY 10567

Bankruptcy Case 09-38032-cgm Overview: "In a Chapter 7 bankruptcy case, Luigi Digregorio from Cortlandt Manor, NY, saw his proceedings start in 2009-10-31 and complete by 02.04.2010, involving asset liquidation."
Luigi Digregorio — New York, 09-38032


ᐅ Walter Dominguez, New York

Address: 11 Sprout Brook Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 12-23279-rdd7: "In a Chapter 7 bankruptcy case, Walter Dominguez from Cortlandt Manor, NY, saw their proceedings start in 2012-07-12 and complete by 2012-11-01, involving asset liquidation."
Walter Dominguez — New York, 12-23279


ᐅ Jonathan N Dones, New York

Address: 11 Putnam Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 12-23850-rdd7: "The bankruptcy record of Jonathan N Dones from Cortlandt Manor, NY, shows a Chapter 7 case filed in 2012-10-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2013."
Jonathan N Dones — New York, 12-23850


ᐅ Carmela Donofrio, New York

Address: 3 Fowler Ct Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 13-22851-rdd: "The bankruptcy filing by Carmela Donofrio, undertaken in 2013-05-30 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in September 3, 2013 after liquidating assets."
Carmela Donofrio — New York, 13-22851


ᐅ Christopher Duro, New York

Address: 1 Clara Ct Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 13-23951-rdd7: "Cortlandt Manor, NY resident Christopher Duro's Nov 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2014."
Christopher Duro — New York, 13-23951


ᐅ Grajals Fabian Andres Echavarria, New York

Address: 2 Stevenson Ave Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 13-23068-rdd: "The case of Grajals Fabian Andres Echavarria in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grajals Fabian Andres Echavarria — New York, 13-23068


ᐅ Gerald C Echeverria, New York

Address: 20 Crestview Ave Cortlandt Manor, NY 10567

Bankruptcy Case 13-23522-rdd Summary: "Gerald C Echeverria's bankruptcy, initiated in 09/12/2013 and concluded by 12.17.2013 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald C Echeverria — New York, 13-23522


ᐅ Fadi Elhelou, New York

Address: 21 Gabriel Dr Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 10-23354-rdd7: "The bankruptcy filing by Fadi Elhelou, undertaken in 07.02.2010 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 2010-10-22 after liquidating assets."
Fadi Elhelou — New York, 10-23354


ᐅ Lucille G Falcon, New York

Address: 5 Durrin Ave Cortlandt Manor, NY 10567

Bankruptcy Case 12-22061-rdd Overview: "The bankruptcy record of Lucille G Falcon from Cortlandt Manor, NY, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Lucille G Falcon — New York, 12-22061


ᐅ Arkys Fernandez, New York

Address: 40 Stevenson Ave Cortlandt Manor, NY 10567-1525

Bankruptcy Case 15-22130-rdd Summary: "The bankruptcy record of Arkys Fernandez from Cortlandt Manor, NY, shows a Chapter 7 case filed in January 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Arkys Fernandez — New York, 15-22130


ᐅ Catherine Ferrara, New York

Address: 47A Trolley Rd Cortlandt Manor, NY 10567-1367

Concise Description of Bankruptcy Case 14-22832-rdd7: "In Cortlandt Manor, NY, Catherine Ferrara filed for Chapter 7 bankruptcy in June 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-11."
Catherine Ferrara — New York, 14-22832


ᐅ Benjamin G Finch, New York

Address: 1 Valerie Ln Cortlandt Manor, NY 10567-7312

Bankruptcy Case 14-22300-rdd Summary: "The bankruptcy record of Benjamin G Finch from Cortlandt Manor, NY, shows a Chapter 7 case filed in 03.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-07."
Benjamin G Finch — New York, 14-22300


ᐅ Thomas Joseph Fitzgerald, New York

Address: 28 Old Oregon Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-22324-rdd Summary: "Cortlandt Manor, NY resident Thomas Joseph Fitzgerald's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Thomas Joseph Fitzgerald — New York, 11-22324


ᐅ Lynn R Fox, New York

Address: 270 Sprout Brook Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 12-22505-rdd: "Lynn R Fox's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 03/09/2012, led to asset liquidation, with the case closing in June 29, 2012."
Lynn R Fox — New York, 12-22505


ᐅ Jessica Franze, New York

Address: 93 Watch Hill Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-24461-rdd: "In Cortlandt Manor, NY, Jessica Franze filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Jessica Franze — New York, 10-24461


ᐅ Erich R Fulmer, New York

Address: 117 Granite Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-22760-rdd Overview: "Erich R Fulmer's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in April 21, 2011, led to asset liquidation, with the case closing in 08/11/2011."
Erich R Fulmer — New York, 11-22760


ᐅ Natividad Garcia, New York

Address: 159 Frederick St Cortlandt Manor, NY 10567

Bankruptcy Case 10-23792-rdd Overview: "The case of Natividad Garcia in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natividad Garcia — New York, 10-23792


ᐅ Peter Garguilo, New York

Address: 7 Southgate Dr Cortlandt Manor, NY 10567

Bankruptcy Case 10-22760-rdd Overview: "The bankruptcy filing by Peter Garguilo, undertaken in 04/21/2010 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in Aug 11, 2010 after liquidating assets."
Peter Garguilo — New York, 10-22760


ᐅ Michael Garrity, New York

Address: 12 Concord Dr Cortlandt Manor, NY 10567

Bankruptcy Case 10-23242-rdd Overview: "The bankruptcy filing by Michael Garrity, undertaken in 2010-06-18 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Michael Garrity — New York, 10-23242


ᐅ Damaso Gerena, New York

Address: 28 Clara Ct Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 12-23264-rdd: "Damaso Gerena's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 07/09/2012, led to asset liquidation, with the case closing in 10/29/2012."
Damaso Gerena — New York, 12-23264


ᐅ Quismary Gonzalez, New York

Address: 101 Dale Ave Cortlandt Manor, NY 10567-1617

Bankruptcy Case 2014-22572-rdd Overview: "The case of Quismary Gonzalez in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quismary Gonzalez — New York, 2014-22572


ᐅ Christopher Gordineer, New York

Address: 14 Shaw Hwy Cortlandt Manor, NY 10567-6111

Concise Description of Bankruptcy Case 08-22625-rdd7: "May 5, 2008 marked the beginning of Christopher Gordineer's Chapter 13 bankruptcy in Cortlandt Manor, NY, entailing a structured repayment schedule, completed by May 15, 2013."
Christopher Gordineer — New York, 08-22625


ᐅ Sandrine Adozinda Gracio, New York

Address: 2 Bainbridge Rd Cortlandt Manor, NY 10567-1602

Concise Description of Bankruptcy Case 14-22873-rdd7: "In Cortlandt Manor, NY, Sandrine Adozinda Gracio filed for Chapter 7 bankruptcy in Jun 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Sandrine Adozinda Gracio — New York, 14-22873


ᐅ Sr Evol Graham, New York

Address: 19 Greenlawn Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 10-23889-rdd7: "Sr Evol Graham's bankruptcy, initiated in 09.10.2010 and concluded by 2010-12-31 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Evol Graham — New York, 10-23889


ᐅ Mario Graziano, New York

Address: 2030 Crompond Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 09-23932-rdd: "The bankruptcy filing by Mario Graziano, undertaken in 10.15.2009 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 01/19/2010 after liquidating assets."
Mario Graziano — New York, 09-23932


ᐅ Matthew Robert Clif Greene, New York

Address: 35 Mountain Side Trl Cortlandt Manor, NY 10567

Bankruptcy Case 11-23494-rdd Summary: "The bankruptcy filing by Matthew Robert Clif Greene, undertaken in Jul 27, 2011 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 11.16.2011 after liquidating assets."
Matthew Robert Clif Greene — New York, 11-23494


ᐅ Steven W Grossman, New York

Address: 11 Peachtree Dr Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-24281-rdd: "Steven W Grossman's bankruptcy, initiated in 2011-11-21 and concluded by March 2012 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven W Grossman — New York, 11-24281


ᐅ Andrew Grundman, New York

Address: 8 Toddville Ln Cortlandt Manor, NY 10567

Bankruptcy Case 10-22161-rdd Overview: "Andrew Grundman's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-05."
Andrew Grundman — New York, 10-22161


ᐅ Edward Halper, New York

Address: 81 Gallows Hill Rd Cortlandt Manor, NY 10567

Bankruptcy Case 10-22093-rdd Summary: "The bankruptcy filing by Edward Halper, undertaken in 2010-01-21 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in Apr 29, 2010 after liquidating assets."
Edward Halper — New York, 10-22093


ᐅ Elizabeth I Hardman, New York

Address: 5 Hillside Dr Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 12-22325-rdd: "The bankruptcy record of Elizabeth I Hardman from Cortlandt Manor, NY, shows a Chapter 7 case filed in 02/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2012."
Elizabeth I Hardman — New York, 12-22325


ᐅ Shaun Harris, New York

Address: 101 Eton Downs Cortlandt Manor, NY 10567-1534

Concise Description of Bankruptcy Case 15-22205-rdd7: "Shaun Harris's bankruptcy, initiated in 02/13/2015 and concluded by May 14, 2015 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Harris — New York, 15-22205


ᐅ Jr Paul Hart, New York

Address: 19 Chiusa Ln Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-22272-rdd: "The bankruptcy filing by Jr Paul Hart, undertaken in 02/18/2011 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 2011-06-10 after liquidating assets."
Jr Paul Hart — New York, 11-22272


ᐅ Joseph M Hendon, New York

Address: 35 Adams Rush Rd Cortlandt Manor, NY 10567

Bankruptcy Case 13-50566 Overview: "In Cortlandt Manor, NY, Joseph M Hendon filed for Chapter 7 bankruptcy in April 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Joseph M Hendon — New York, 13-50566


ᐅ Chester Richard Henriques, New York

Address: 1 Whittier Ave Cortlandt Manor, NY 10567

Bankruptcy Case 12-23434-rdd Overview: "The case of Chester Richard Henriques in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Richard Henriques — New York, 12-23434


ᐅ Maria Hernandez, New York

Address: 5208 Jacobs Hill Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 10-24207-rdd: "In Cortlandt Manor, NY, Maria Hernandez filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2011."
Maria Hernandez — New York, 10-24207


ᐅ Jennifer Hersh, New York

Address: 1865 Jacob St Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 12-23978-rdd7: "In a Chapter 7 bankruptcy case, Jennifer Hersh from Cortlandt Manor, NY, saw her proceedings start in 2012-11-14 and complete by 2013-02-18, involving asset liquidation."
Jennifer Hersh — New York, 12-23978


ᐅ Chavez Jodie R Herz, New York

Address: 460 Furnace Dock Rd Cortlandt Manor, NY 10567-6202

Bankruptcy Case 15-23072-rdd Summary: "The case of Chavez Jodie R Herz in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chavez Jodie R Herz — New York, 15-23072


ᐅ Eurydice M Hodges, New York

Address: 136 Rita Dr Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-24226-rdd: "Cortlandt Manor, NY resident Eurydice M Hodges's 11/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Eurydice M Hodges — New York, 11-24226


ᐅ Keith Honeywell, New York

Address: 303 Furnace Dock Rd Cortlandt Manor, NY 10567-6509

Snapshot of U.S. Bankruptcy Proceeding Case 16-22338-rdd: "The bankruptcy filing by Keith Honeywell, undertaken in 2016-03-16 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in Jun 14, 2016 after liquidating assets."
Keith Honeywell — New York, 16-22338


ᐅ Ionie Hudson, New York

Address: 14 Pops Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-23335-rdd: "In Cortlandt Manor, NY, Ionie Hudson filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2010."
Ionie Hudson — New York, 10-23335


ᐅ Letitia B Hughes, New York

Address: 105 Red Mill Rd # 2 Cortlandt Manor, NY 10567-1475

Snapshot of U.S. Bankruptcy Proceeding Case 15-23697-rdd: "In a Chapter 7 bankruptcy case, Letitia B Hughes from Cortlandt Manor, NY, saw her proceedings start in 2015-11-25 and complete by 02/23/2016, involving asset liquidation."
Letitia B Hughes — New York, 15-23697


ᐅ Philip Hurowitz, New York

Address: 15 Cynthia Rd Cortlandt Manor, NY 10567

Bankruptcy Case 10-23921-rdd Overview: "The case of Philip Hurowitz in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Hurowitz — New York, 10-23921


ᐅ Cynthia A Iezzi, New York

Address: 21 Old Locust Ave Cortlandt Manor, NY 10567-4311

Brief Overview of Bankruptcy Case 2014-22594-rdd: "In Cortlandt Manor, NY, Cynthia A Iezzi filed for Chapter 7 bankruptcy in 04/30/2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Cynthia A Iezzi — New York, 2014-22594


ᐅ W Garrison Jackson, New York

Address: 9 Habitat Ln Cortlandt Manor, NY 10567-6745

Bankruptcy Case 15-23061-rdd Summary: "W Garrison Jackson's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in Jul 27, 2015, led to asset liquidation, with the case closing in 2015-10-25."
W Garrison Jackson — New York, 15-23061


ᐅ Laura Kimberly Jacobs, New York

Address: 76 Dimond Ave Cortlandt Manor, NY 10567

Bankruptcy Case 12-22634-rdd Summary: "In Cortlandt Manor, NY, Laura Kimberly Jacobs filed for Chapter 7 bankruptcy in 03.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2012."
Laura Kimberly Jacobs — New York, 12-22634


ᐅ Susan M Jacobs, New York

Address: 20 Ogden Ave Cortlandt Manor, NY 10567

Bankruptcy Case 12-23786-rdd Overview: "The bankruptcy filing by Susan M Jacobs, undertaken in October 5, 2012 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 01.09.2013 after liquidating assets."
Susan M Jacobs — New York, 12-23786


ᐅ Richard A Jagdeo, New York

Address: 12 Laurie Rd Cortlandt Manor, NY 10567-1412

Snapshot of U.S. Bankruptcy Proceeding Case 15-23118-rdd: "Cortlandt Manor, NY resident Richard A Jagdeo's 2015-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Richard A Jagdeo — New York, 15-23118


ᐅ Jacqueline T Jennings, New York

Address: 103 Granite Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 12-23764-rdd7: "In Cortlandt Manor, NY, Jacqueline T Jennings filed for Chapter 7 bankruptcy in October 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-06."
Jacqueline T Jennings — New York, 12-23764


ᐅ Kenneth R Jessup, New York

Address: 114 Jack Rd Cortlandt Manor, NY 10567

Bankruptcy Case 13-22546-rdd Overview: "Cortlandt Manor, NY resident Kenneth R Jessup's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
Kenneth R Jessup — New York, 13-22546


ᐅ Sarah Moon Jiang, New York

Address: 9 Red Oak Ln Cortlandt Manor, NY 10567-6136

Brief Overview of Bankruptcy Case 15-23454-rdd: "In a Chapter 7 bankruptcy case, Sarah Moon Jiang from Cortlandt Manor, NY, saw her proceedings start in Oct 5, 2015 and complete by January 3, 2016, involving asset liquidation."
Sarah Moon Jiang — New York, 15-23454


ᐅ Sr Kevin L Jones, New York

Address: 5 Gabriel Dr Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-23806-rdd: "The case of Sr Kevin L Jones in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kevin L Jones — New York, 11-23806


ᐅ James Jones, New York

Address: 263 Sprout Brook Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 09-24349-rdd: "James Jones's bankruptcy, initiated in December 15, 2009 and concluded by 2010-03-21 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Jones — New York, 09-24349


ᐅ Marion J Jones, New York

Address: 34 Montrose Station Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 13-23523-rdd: "In Cortlandt Manor, NY, Marion J Jones filed for Chapter 7 bankruptcy in Sep 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-17."
Marion J Jones — New York, 13-23523


ᐅ James Kahn, New York

Address: 80 Wharton Dr Cortlandt Manor, NY 10567

Bankruptcy Case 10-23203-rdd Overview: "In Cortlandt Manor, NY, James Kahn filed for Chapter 7 bankruptcy in 06/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
James Kahn — New York, 10-23203


ᐅ Jason R Kalmer, New York

Address: 104 Chestnut St Cortlandt Manor, NY 10567

Bankruptcy Case 11-23374-rdd Overview: "Cortlandt Manor, NY resident Jason R Kalmer's 07.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-31."
Jason R Kalmer — New York, 11-23374


ᐅ Michael Koballa, New York

Address: 68 Sherwood Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 11-24416-rdd7: "The bankruptcy filing by Michael Koballa, undertaken in Dec 15, 2011 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Michael Koballa — New York, 11-24416