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 Keith Koski, New York

Address: 2025 Maple Ave Cortlandt Manor, NY 10567

Bankruptcy Case 10-23290-rdd Overview: "The bankruptcy record of Keith Koski from Cortlandt Manor, NY, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Keith Koski — New York, 10-23290


ᐅ Douglas Carlton Kramer, New York

Address: 44 E Hill Rd Cortlandt Manor, NY 10567-1071

Brief Overview of Bankruptcy Case 07-22397-rdd: "In his Chapter 13 bankruptcy case filed in 04/27/2007, Cortlandt Manor, NY's Douglas Carlton Kramer agreed to a debt repayment plan, which was successfully completed by Aug 13, 2012."
Douglas Carlton Kramer — New York, 07-22397


ᐅ Donna L Lane, New York

Address: 23 Winthrop Dr Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 11-22094-rdd7: "Cortlandt Manor, NY resident Donna L Lane's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Donna L Lane — New York, 11-22094


ᐅ Albert J Lapeter, New York

Address: 256 Locust Ave Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-22686-rdd: "Albert J Lapeter's bankruptcy, initiated in 04/12/2011 and concluded by 08.02.2011 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert J Lapeter — New York, 11-22686


ᐅ Holly Laukatis, New York

Address: 167 Frederick St Cortlandt Manor, NY 10567-1652

Snapshot of U.S. Bankruptcy Proceeding Case 16-22712-rdd: "Holly Laukatis's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 05.24.2016, led to asset liquidation, with the case closing in 2016-08-22."
Holly Laukatis — New York, 16-22712


ᐅ James Laukatis, New York

Address: 167 Frederick St Cortlandt Manor, NY 10567-1652

Concise Description of Bankruptcy Case 16-22712-rdd7: "In a Chapter 7 bankruptcy case, James Laukatis from Cortlandt Manor, NY, saw their proceedings start in 2016-05-24 and complete by 2016-08-22, involving asset liquidation."
James Laukatis — New York, 16-22712


ᐅ Augustine Laverde, New York

Address: 33 Park Dr Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-22514-rdd: "Augustine Laverde's bankruptcy, initiated in Mar 22, 2011 and concluded by 2011-07-12 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine Laverde — New York, 11-22514


ᐅ Lake Lisa Leardi, New York

Address: 111 Red Mill Rd Unit 1A Cortlandt Manor, NY 10567-1475

Brief Overview of Bankruptcy Case 2014-22655-rdd: "Lake Lisa Leardi's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in May 12, 2014, led to asset liquidation, with the case closing in 2014-08-10."
Lake Lisa Leardi — New York, 2014-22655


ᐅ Chin Yap Sheila Lee, New York

Address: 255 Millington Rd Cortlandt Manor, NY 10567

Bankruptcy Case 12-23093-rdd Summary: "The case of Chin Yap Sheila Lee in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chin Yap Sheila Lee — New York, 12-23093


ᐅ Amanda Lewandowski, New York

Address: 115 Red Mill Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 09-33111-5-mcr: "The bankruptcy filing by Amanda Lewandowski, undertaken in November 2009 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in February 14, 2010 after liquidating assets."
Amanda Lewandowski — New York, 09-33111-5


ᐅ Dayne Frederick Lewis, New York

Address: 27 Forest Ave Cortlandt Manor, NY 10567-5116

Bankruptcy Case 15-23598-rdd Summary: "In a Chapter 7 bankruptcy case, Dayne Frederick Lewis from Cortlandt Manor, NY, saw his proceedings start in Nov 5, 2015 and complete by Feb 3, 2016, involving asset liquidation."
Dayne Frederick Lewis — New York, 15-23598


ᐅ Lynn Liebman, New York

Address: 539 Westbrook Dr Cortlandt Manor, NY 10567-1433

Bankruptcy Case 07-23046-rdd Summary: "Lynn Liebman, a resident of Cortlandt Manor, NY, entered a Chapter 13 bankruptcy plan in 2007-10-24, culminating in its successful completion by December 4, 2012."
Lynn Liebman — New York, 07-23046


ᐅ Jo G Loden, New York

Address: 2040 Maple Ave Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 13-23176-rdd: "In a Chapter 7 bankruptcy case, Jo G Loden from Cortlandt Manor, NY, saw her proceedings start in Jul 15, 2013 and complete by October 2013, involving asset liquidation."
Jo G Loden — New York, 13-23176


ᐅ Teresa Loja, New York

Address: 274 Locust Ave Cortlandt Manor, NY 10567-1302

Bankruptcy Case 15-22367-rdd Summary: "Teresa Loja's bankruptcy, initiated in 03/23/2015 and concluded by June 2015 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Loja — New York, 15-22367


ᐅ Michael S Longi, New York

Address: 15 Damian Way Cortlandt Manor, NY 10567-6755

Brief Overview of Bankruptcy Case 08-22185-rdd: "02.11.2008 marked the beginning of Michael S Longi's Chapter 13 bankruptcy in Cortlandt Manor, NY, entailing a structured repayment schedule, completed by 2013-09-09."
Michael S Longi — New York, 08-22185


ᐅ Lynn P Lopes, New York

Address: 18 Kent Dr Cortlandt Manor, NY 10567-6228

Concise Description of Bankruptcy Case 15-22446-rdd7: "In Cortlandt Manor, NY, Lynn P Lopes filed for Chapter 7 bankruptcy in 2015-04-03. This case, involving liquidating assets to pay off debts, was resolved by July 2, 2015."
Lynn P Lopes — New York, 15-22446


ᐅ Jankowski Cheryl Lopez, New York

Address: 241 Millington Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 12-22594-rdd: "The case of Jankowski Cheryl Lopez in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jankowski Cheryl Lopez — New York, 12-22594


ᐅ Richard A Lubell, New York

Address: 240 Millington Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 12-23787-rdd7: "Cortlandt Manor, NY resident Richard A Lubell's 2012-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2013."
Richard A Lubell — New York, 12-23787


ᐅ Melissa R Lugo, New York

Address: 25 Wheeler Dr Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-24464-rdd: "Melissa R Lugo's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in December 22, 2011, led to asset liquidation, with the case closing in Apr 12, 2012."
Melissa R Lugo — New York, 11-24464


ᐅ Patrick Lussier, New York

Address: 14 Crescent Dr Cortlandt Manor, NY 10567

Bankruptcy Case 11-24324-rdd Summary: "In a Chapter 7 bankruptcy case, Patrick Lussier from Cortlandt Manor, NY, saw their proceedings start in November 2011 and complete by Mar 22, 2012, involving asset liquidation."
Patrick Lussier — New York, 11-24324


ᐅ Lisa Lyford, New York

Address: 237 Sprout Brook Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 13-22455-rdd: "Lisa Lyford's bankruptcy, initiated in 2013-03-22 and concluded by 2013-06-26 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lyford — New York, 13-22455


ᐅ Iii John J Magner, New York

Address: 101 Dogwood Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 12-22535-rdd: "Cortlandt Manor, NY resident Iii John J Magner's Mar 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-04."
Iii John J Magner — New York, 12-22535


ᐅ Ronald Anthony Maher, New York

Address: 2139 Maple Ave Cortlandt Manor, NY 10567-6118

Brief Overview of Bankruptcy Case 15-23005-rdd: "Ronald Anthony Maher's bankruptcy, initiated in 2015-07-17 and concluded by 2015-10-15 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Anthony Maher — New York, 15-23005


ᐅ Florinda Maita, New York

Address: 201 Buttonwood Ave Cortlandt Manor, NY 10567-4911

Brief Overview of Bankruptcy Case 16-22402-rdd: "The bankruptcy filing by Florinda Maita, undertaken in 03.28.2016 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 06/26/2016 after liquidating assets."
Florinda Maita — New York, 16-22402


ᐅ Lisa Ann Manning, New York

Address: 13 Northridge Rd Cortlandt Manor, NY 10567-6701

Concise Description of Bankruptcy Case 07-22610-rdd7: "Lisa Ann Manning's Cortlandt Manor, NY bankruptcy under Chapter 13 in Jun 29, 2007 led to a structured repayment plan, successfully discharged in August 13, 2012."
Lisa Ann Manning — New York, 07-22610


ᐅ Charles Martriano, New York

Address: 2 Abraham Gunn Memorial Dr Cortlandt Manor, NY 10567-1104

Concise Description of Bankruptcy Case 14-22251-rdd7: "Charles Martriano's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 02.28.2014, led to asset liquidation, with the case closing in 05.29.2014."
Charles Martriano — New York, 14-22251


ᐅ John P Marvin, New York

Address: 2085 E Main St Cortlandt Manor, NY 10567-2690

Brief Overview of Bankruptcy Case 14-22140-rdd: "The bankruptcy filing by John P Marvin, undertaken in 2014-01-31 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
John P Marvin — New York, 14-22140


ᐅ Maria N Masso, New York

Address: 2113 Crompond Rd Cortlandt Manor, NY 10567-4317

Snapshot of U.S. Bankruptcy Proceeding Case 15-22128-rdd: "Maria N Masso's bankruptcy, initiated in 2015-01-26 and concluded by April 2015 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria N Masso — New York, 15-22128


ᐅ Gladys E Mateo, New York

Address: 818 Terrace Pl Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 12-23908-rdd: "Gladys E Mateo's bankruptcy, initiated in 10/27/2012 and concluded by 01.31.2013 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys E Mateo — New York, 12-23908


ᐅ Clarke Lafearn Mattadeen, New York

Address: 647 Cardinal Rd Cortlandt Manor, NY 10567-5201

Brief Overview of Bankruptcy Case 15-23056-rdd: "The bankruptcy filing by Clarke Lafearn Mattadeen, undertaken in July 27, 2015 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 10/25/2015 after liquidating assets."
Clarke Lafearn Mattadeen — New York, 15-23056


ᐅ Raymond L Monigan, New York

Address: 9 N 2nd St Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 11-23817-rdd7: "Raymond L Monigan's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in Sep 13, 2011, led to asset liquidation, with the case closing in Jan 3, 2012."
Raymond L Monigan — New York, 11-23817


ᐅ Esam Morcos, New York

Address: 143 Watch Hill Rd Cortlandt Manor, NY 10567-7004

Bankruptcy Case 14-22044-rdd Summary: "The case of Esam Morcos in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esam Morcos — New York, 14-22044


ᐅ Richardson Anicasia Moreno, New York

Address: 8 Wheeler Dr Cortlandt Manor, NY 10567-1045

Brief Overview of Bankruptcy Case 15-23057-rdd: "The bankruptcy record of Richardson Anicasia Moreno from Cortlandt Manor, NY, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2015."
Richardson Anicasia Moreno — New York, 15-23057


ᐅ Brenda L Moscoso, New York

Address: 9 Logwynn Ln Cortlandt Manor, NY 10567

Bankruptcy Case 13-23027-rdd Summary: "The bankruptcy record of Brenda L Moscoso from Cortlandt Manor, NY, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-02."
Brenda L Moscoso — New York, 13-23027


ᐅ Daniel C Murtha, New York

Address: 1 Robbie Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-23589-rdd: "Daniel C Murtha's bankruptcy, initiated in 08/04/2011 and concluded by 2011-11-24 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel C Murtha — New York, 11-23589


ᐅ Ronald Myers, New York

Address: 22 Kingston Ave Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 11-22724-rdd7: "Ronald Myers's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in April 15, 2011, led to asset liquidation, with the case closing in 2011-08-05."
Ronald Myers — New York, 11-22724


ᐅ Gerardo T Nina, New York

Address: 2250 Maple Ave Cortlandt Manor, NY 10567-6100

Snapshot of U.S. Bankruptcy Proceeding Case 15-23147-rdd: "Cortlandt Manor, NY resident Gerardo T Nina's 08/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.09.2015."
Gerardo T Nina — New York, 15-23147


ᐅ Jacqueline Ann Odell, New York

Address: C/O Desimone 84 Jack Road Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 14-23383-rdd: "The case of Jacqueline Ann Odell in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Ann Odell — New York, 14-23383


ᐅ Patrick Osullivan, New York

Address: 131 Rita Dr Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 09-38414-cgm7: "Patrick Osullivan's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 12/07/2009, led to asset liquidation, with the case closing in Mar 11, 2010."
Patrick Osullivan — New York, 09-38414


ᐅ Michael S Palmaffy, New York

Address: 9 Birch Way Cortlandt Manor, NY 10567-4932

Snapshot of U.S. Bankruptcy Proceeding Case 09-22816-rdd: "The bankruptcy record for Michael S Palmaffy from Cortlandt Manor, NY, under Chapter 13, filed in May 15, 2009, involved setting up a repayment plan, finalized by August 13, 2012."
Michael S Palmaffy — New York, 09-22816


ᐅ Antoinette Paolo, New York

Address: 48 Cedar Pond Ln Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-22328-rdd: "The bankruptcy record of Antoinette Paolo from Cortlandt Manor, NY, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2010."
Antoinette Paolo — New York, 10-22328


ᐅ Frank Peter Parisi, New York

Address: 515 Furnace Dock Rd Cortlandt Manor, NY 10567

Bankruptcy Case 12-23228-rdd Overview: "The bankruptcy record of Frank Peter Parisi from Cortlandt Manor, NY, shows a Chapter 7 case filed in 06/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-20."
Frank Peter Parisi — New York, 12-23228


ᐅ Kaylor Dawn Pecorino, New York

Address: 27 Hollowbrook Ln Cortlandt Manor, NY 10567-1313

Bankruptcy Case 06-22241-rdd Summary: "Kaylor Dawn Pecorino, a resident of Cortlandt Manor, NY, entered a Chapter 13 bankruptcy plan in 2006-05-10, culminating in its successful completion by August 2013."
Kaylor Dawn Pecorino — New York, 06-22241


ᐅ Paul Pietrangelo, New York

Address: 4 Wheeler Dr Cortlandt Manor, NY 10567-1045

Brief Overview of Bankruptcy Case 2014-22388-rdd: "Paul Pietrangelo's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 03.31.2014, led to asset liquidation, with the case closing in Jun 29, 2014."
Paul Pietrangelo — New York, 2014-22388


ᐅ Vitaly Pyrih, New York

Address: 2270 Maple Ave Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-24088-rdd: "The case of Vitaly Pyrih in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vitaly Pyrih — New York, 11-24088


ᐅ Izhar Qureshi, New York

Address: 28 Sherwood Rd Cortlandt Manor, NY 10567

Bankruptcy Case 09-24070-rdd Overview: "In Cortlandt Manor, NY, Izhar Qureshi filed for Chapter 7 bankruptcy in 2009-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-06."
Izhar Qureshi — New York, 09-24070


ᐅ Jeffrey Sanford Raider, New York

Address: 64 Wild Birch Farms Cortlandt Manor, NY 10567

Bankruptcy Case 13-22864-rdd Summary: "Cortlandt Manor, NY resident Jeffrey Sanford Raider's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2013."
Jeffrey Sanford Raider — New York, 13-22864


ᐅ Peter J Rapuano, New York

Address: 34 Di Rubbo Dr Cortlandt Manor, NY 10567

Bankruptcy Case 13-23474-rdd Overview: "Peter J Rapuano's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in September 4, 2013, led to asset liquidation, with the case closing in 2013-12-09."
Peter J Rapuano — New York, 13-23474


ᐅ Robert D Renino, New York

Address: 26 Ruth Rd Cortlandt Manor, NY 10567

Bankruptcy Case 12-22879-rdd Overview: "Robert D Renino's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in May 5, 2012, led to asset liquidation, with the case closing in 08/25/2012."
Robert D Renino — New York, 12-22879


ᐅ Darryl V Richardson, New York

Address: 8 Wheeler Dr Cortlandt Manor, NY 10567-1045

Bankruptcy Case 15-23057-rdd Summary: "The bankruptcy record of Darryl V Richardson from Cortlandt Manor, NY, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2015."
Darryl V Richardson — New York, 15-23057


ᐅ Gail Ann Roake, New York

Address: 18 Pops Rd Cortlandt Manor, NY 10567-5248

Bankruptcy Case 15-22634-rdd Summary: "Gail Ann Roake's bankruptcy, initiated in May 2015 and concluded by 2015-08-02 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Ann Roake — New York, 15-22634


ᐅ Vicki Roake, New York

Address: 18 Pops Rd Cortlandt Manor, NY 10567-5248

Concise Description of Bankruptcy Case 15-22635-rdd7: "Vicki Roake's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-02."
Vicki Roake — New York, 15-22635


ᐅ Jose Rodriguez, New York

Address: 302 Alpine Dr Cortlandt Manor, NY 10567

Bankruptcy Case 10-22304-rdd Overview: "In a Chapter 7 bankruptcy case, Jose Rodriguez from Cortlandt Manor, NY, saw their proceedings start in 02.19.2010 and complete by Jun 11, 2010, involving asset liquidation."
Jose Rodriguez — New York, 10-22304


ᐅ Sonny Roman, New York

Address: 219 Millington Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 13-22073-rdd: "The case of Sonny Roman in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonny Roman — New York, 13-22073


ᐅ Emilio Hernandez Rozo, New York

Address: 5208 Jacobs Hill Rd Cortlandt Manor, NY 10567-2508

Bankruptcy Case 15-22301-rdd Summary: "The case of Emilio Hernandez Rozo in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emilio Hernandez Rozo — New York, 15-22301


ᐅ Thomas V Rubino, New York

Address: 26 Nordic Dr E Cortlandt Manor, NY 10567-6538

Bankruptcy Case 2014-23301-rdd Summary: "The bankruptcy record of Thomas V Rubino from Cortlandt Manor, NY, shows a Chapter 7 case filed in Sep 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2014."
Thomas V Rubino — New York, 2014-23301


ᐅ Joseph Salamone, New York

Address: 15B Revolutionary Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-24231-rdd: "The bankruptcy record of Joseph Salamone from Cortlandt Manor, NY, shows a Chapter 7 case filed in 10/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Joseph Salamone — New York, 10-24231


ᐅ Gina Salerno, New York

Address: 24 Buttonwood Rd Cortlandt Manor, NY 10567-5262

Bankruptcy Case 15-22900-rdd Summary: "In a Chapter 7 bankruptcy case, Gina Salerno from Cortlandt Manor, NY, saw her proceedings start in 2015-06-26 and complete by 09.24.2015, involving asset liquidation."
Gina Salerno — New York, 15-22900


ᐅ Maureen Salvato, New York

Address: 2 Putnam Pk Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 10-23341-rdd7: "Maureen Salvato's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 06.30.2010, led to asset liquidation, with the case closing in October 20, 2010."
Maureen Salvato — New York, 10-23341


ᐅ Edward Santiago, New York

Address: 24 Buttonwood Rd Cortlandt Manor, NY 10567-5262

Bankruptcy Case 15-22900-rdd Summary: "Cortlandt Manor, NY resident Edward Santiago's June 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2015."
Edward Santiago — New York, 15-22900


ᐅ Mariea B Scelza, New York

Address: 2010 Crompond Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 13-23576-rdd7: "Mariea B Scelza's bankruptcy, initiated in 2013-09-20 and concluded by December 2013 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariea B Scelza — New York, 13-23576


ᐅ Katherine Schnittert, New York

Address: 22 Hillcrest Ave Cortlandt Manor, NY 10567-1143

Bankruptcy Case 16-22525-rdd Overview: "The bankruptcy filing by Katherine Schnittert, undertaken in 2016-04-16 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in July 15, 2016 after liquidating assets."
Katherine Schnittert — New York, 16-22525


ᐅ Mary L Scrocca, New York

Address: 18 Jo Dr Cortlandt Manor, NY 10567

Bankruptcy Case 12-24014-rdd Summary: "In Cortlandt Manor, NY, Mary L Scrocca filed for Chapter 7 bankruptcy in November 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Mary L Scrocca — New York, 12-24014


ᐅ Giacomo Servedio, New York

Address: 5 Dimond Ave Cortlandt Manor, NY 10567

Bankruptcy Case 10-22368-rdd Summary: "Giacomo Servedio's bankruptcy, initiated in March 2010 and concluded by June 2010 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giacomo Servedio — New York, 10-22368


ᐅ Cynthia Sevecke, New York

Address: 10 Jo Dr Cortlandt Manor, NY 10567-1410

Bankruptcy Case 07-22245-rdd Summary: "Cynthia Sevecke, a resident of Cortlandt Manor, NY, entered a Chapter 13 bankruptcy plan in Mar 19, 2007, culminating in its successful completion by May 30, 2013."
Cynthia Sevecke — New York, 07-22245


ᐅ Eileen Sheehy, New York

Address: 1 Galloway Ln Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-23560-rdd: "Eileen Sheehy's bankruptcy, initiated in Jul 30, 2010 and concluded by 11/19/2010 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Sheehy — New York, 10-23560


ᐅ Charles Smith, New York

Address: 58 Stuart Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 09-24265-rdd7: "Charles Smith's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in December 2009, led to asset liquidation, with the case closing in 2010-03-09."
Charles Smith — New York, 09-24265


ᐅ Howard Sponseller, New York

Address: 20 Rocky Rdg Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-22969-rdd: "The bankruptcy record of Howard Sponseller from Cortlandt Manor, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Howard Sponseller — New York, 10-22969


ᐅ Lindsey E Sproule, New York

Address: 3848 Old Crompond Rd Apt C3 Cortlandt Manor, NY 10567

Bankruptcy Case 13-22124-rdd Summary: "In a Chapter 7 bankruptcy case, Lindsey E Sproule from Cortlandt Manor, NY, saw their proceedings start in January 29, 2013 and complete by May 2013, involving asset liquidation."
Lindsey E Sproule — New York, 13-22124


ᐅ Ronald Stark, New York

Address: 43 E Hill Rd Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 10-22094-rdd: "Cortlandt Manor, NY resident Ronald Stark's Jan 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2010."
Ronald Stark — New York, 10-22094


ᐅ Peter Steuerman, New York

Address: 222 Lafayette Ave Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 11-23508-rdd: "The bankruptcy filing by Peter Steuerman, undertaken in July 28, 2011 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 11.17.2011 after liquidating assets."
Peter Steuerman — New York, 11-23508


ᐅ Deana Stockinger, New York

Address: 50 School St Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-24709-rdd: "Deana Stockinger's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 12/30/2010, led to asset liquidation, with the case closing in 2011-04-21."
Deana Stockinger — New York, 10-24709


ᐅ Juanita Strassfield, New York

Address: 11 Shipley Dr Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 11-24269-rdd: "The case of Juanita Strassfield in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita Strassfield — New York, 11-24269


ᐅ Josephine Sutton, New York

Address: 27 Trolley Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 13-22321-rdd7: "The bankruptcy record of Josephine Sutton from Cortlandt Manor, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Josephine Sutton — New York, 13-22321


ᐅ Danny Tavares, New York

Address: 3950 Old Crompond Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-23815-rdd: "Danny Tavares's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in August 31, 2010, led to asset liquidation, with the case closing in 12.21.2010."
Danny Tavares — New York, 10-23815


ᐅ Janet M Tavolilla, New York

Address: 18 Jack Rd Cortlandt Manor, NY 10567

Bankruptcy Case 13-22782-rdd Overview: "The bankruptcy filing by Janet M Tavolilla, undertaken in 2013-05-17 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 08.21.2013 after liquidating assets."
Janet M Tavolilla — New York, 13-22782


ᐅ William P Taylor, New York

Address: 96 Jean Dr Cortlandt Manor, NY 10567-7322

Bankruptcy Case 2014-23252-rdd Overview: "William P Taylor's bankruptcy, initiated in 2014-08-31 and concluded by 2014-11-29 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William P Taylor — New York, 2014-23252


ᐅ John Tepe, New York

Address: 96 Valley View Rd Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 09-24101-rdd: "John Tepe's bankruptcy, initiated in November 9, 2009 and concluded by February 13, 2010 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Tepe — New York, 09-24101


ᐅ Diana Tierney, New York

Address: 90 Gallows Hill Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-23282-rdd Summary: "Diana Tierney's bankruptcy, initiated in 06/29/2011 and concluded by Oct 19, 2011 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Tierney — New York, 11-23282


ᐅ Ramon A Torres, New York

Address: 13 Flanders Ln Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 13-22757-rdd7: "In Cortlandt Manor, NY, Ramon A Torres filed for Chapter 7 bankruptcy in 2013-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2013."
Ramon A Torres — New York, 13-22757


ᐅ Ii Stephen A Trombetta, New York

Address: 79 Locust Ave Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 12-23189-rdd: "Ii Stephen A Trombetta's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in June 2012, led to asset liquidation, with the case closing in October 17, 2012."
Ii Stephen A Trombetta — New York, 12-23189


ᐅ Robin Urbina, New York

Address: 11 Casperian Rd Cortlandt Manor, NY 10567

Bankruptcy Case 11-22038-rdd Summary: "Cortlandt Manor, NY resident Robin Urbina's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Robin Urbina — New York, 11-22038


ᐅ Eva Uzquiano, New York

Address: 48 Forest Ave Cortlandt Manor, NY 10567

Bankruptcy Case 10-35059-cgm Overview: "In Cortlandt Manor, NY, Eva Uzquiano filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2010."
Eva Uzquiano — New York, 10-35059


ᐅ Jose A Valencia, New York

Address: 105 Croton Park Rd Cortlandt Manor, NY 10567

Concise Description of Bankruptcy Case 13-22971-rdd7: "The case of Jose A Valencia in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Valencia — New York, 13-22971


ᐅ Alvarado Xantia Velez, New York

Address: 9B Edwards St Cortlandt Manor, NY 10567

Brief Overview of Bankruptcy Case 13-23738-rdd: "In a Chapter 7 bankruptcy case, Alvarado Xantia Velez from Cortlandt Manor, NY, saw their proceedings start in October 22, 2013 and complete by 2014-01-26, involving asset liquidation."
Alvarado Xantia Velez — New York, 13-23738


ᐅ Christopher J Viola, New York

Address: 2206 Jacobs Hill Rd Cortlandt Manor, NY 10567

Bankruptcy Case 12-23339-rdd Overview: "In a Chapter 7 bankruptcy case, Christopher J Viola from Cortlandt Manor, NY, saw their proceedings start in 07/24/2012 and complete by 2012-11-13, involving asset liquidation."
Christopher J Viola — New York, 12-23339


ᐅ Hollie Elaine Walker, New York

Address: 11 Montgomery Crossway Cortlandt Manor, NY 10567

Bankruptcy Case 13-23734-rdd Summary: "The case of Hollie Elaine Walker in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hollie Elaine Walker — New York, 13-23734


ᐅ David Conrad Williams, New York

Address: 8 Brook Ln Cortlandt Manor, NY 10567

Bankruptcy Case 12-23375-rdd Overview: "The bankruptcy filing by David Conrad Williams, undertaken in 2012-07-31 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in 2012-11-20 after liquidating assets."
David Conrad Williams — New York, 12-23375


ᐅ Heather T Wood, New York

Address: 2120 Crompond Rd Cortlandt Manor, NY 10567-4330

Concise Description of Bankruptcy Case 15-22950-rdd7: "The bankruptcy filing by Heather T Wood, undertaken in 07.09.2015 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in Oct 7, 2015 after liquidating assets."
Heather T Wood — New York, 15-22950


ᐅ Herbert O Wood, New York

Address: 2120 Crompond Rd Cortlandt Manor, NY 10567-4330

Concise Description of Bankruptcy Case 15-22950-rdd7: "The case of Herbert O Wood in Cortlandt Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert O Wood — New York, 15-22950


ᐅ Jennifer Yarusso, New York

Address: 41 Jerome Dr Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 10-23773-rdd: "The bankruptcy filing by Jennifer Yarusso, undertaken in Aug 25, 2010 in Cortlandt Manor, NY under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Jennifer Yarusso — New York, 10-23773


ᐅ Catherine Young, New York

Address: 87 Cortlandt Ave Cortlandt Manor, NY 10567

Snapshot of U.S. Bankruptcy Proceeding Case 12-23312-rdd: "Catherine Young's Chapter 7 bankruptcy, filed in Cortlandt Manor, NY in 07/18/2012, led to asset liquidation, with the case closing in 11/07/2012."
Catherine Young — New York, 12-23312


ᐅ Debra L Zahra, New York

Address: 16 Jerome Dr Cortlandt Manor, NY 10567

Bankruptcy Case 12-23426-rdd Overview: "Debra L Zahra's bankruptcy, initiated in 2012-08-06 and concluded by November 26, 2012 in Cortlandt Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra L Zahra — New York, 12-23426