personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dobbs Ferry, 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 Sana T Alfanek, New York

Address: 28 Northfield Ave Dobbs Ferry, NY 10522

Bankruptcy Case 13-22368-rdd Summary: "In Dobbs Ferry, NY, Sana T Alfanek filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2013."
Sana T Alfanek — New York, 13-22368


ᐅ Cavellero Nadia Amendola, New York

Address: 5 Seneca St Apt 2 Dobbs Ferry, NY 10522

Bankruptcy Case 12-23320-rdd Summary: "In a Chapter 7 bankruptcy case, Cavellero Nadia Amendola from Dobbs Ferry, NY, saw her proceedings start in July 19, 2012 and complete by 11/08/2012, involving asset liquidation."
Cavellero Nadia Amendola — New York, 12-23320


ᐅ Louis Battistin, New York

Address: 40 Briary Rd Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 10-23472-rdd: "Louis Battistin's bankruptcy, initiated in 2010-07-22 and concluded by 11/11/2010 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Battistin — New York, 10-23472


ᐅ Samir Bazzine, New York

Address: 200 Beacon Hill Dr Apt 9P Dobbs Ferry, NY 10522

Bankruptcy Case 12-22622-rdd Summary: "Samir Bazzine's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in March 2012, led to asset liquidation, with the case closing in July 19, 2012."
Samir Bazzine — New York, 12-22622


ᐅ Martin Boland, New York

Address: 39 Bradley St Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 12-23775-rdd: "The bankruptcy filing by Martin Boland, undertaken in 2012-10-04 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Martin Boland — New York, 12-23775


ᐅ Marilyn Bolanos, New York

Address: 1104 Hunters Run Dobbs Ferry, NY 10522

Bankruptcy Case 10-22744-rdd Summary: "The bankruptcy filing by Marilyn Bolanos, undertaken in Apr 19, 2010 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 08/09/2010 after liquidating assets."
Marilyn Bolanos — New York, 10-22744


ᐅ Joel A Braithwaite, New York

Address: 5 Zimmerman Ct Apt 5B Dobbs Ferry, NY 10522-3125

Bankruptcy Case 15-23555-rdd Overview: "In Dobbs Ferry, NY, Joel A Braithwaite filed for Chapter 7 bankruptcy in 2015-10-27. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2016."
Joel A Braithwaite — New York, 15-23555


ᐅ Antoinette Brennen, New York

Address: 103 Main St Apt 2B Dobbs Ferry, NY 10522

Bankruptcy Case 10-24466-rdd Overview: "Antoinette Brennen's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 2010-11-30, led to asset liquidation, with the case closing in 2011-03-22."
Antoinette Brennen — New York, 10-24466


ᐅ Anthony John Cangemi, New York

Address: 37 Ridge Rd Dobbs Ferry, NY 10522

Bankruptcy Case 13-22147-rdd Summary: "In a Chapter 7 bankruptcy case, Anthony John Cangemi from Dobbs Ferry, NY, saw their proceedings start in January 31, 2013 and complete by May 7, 2013, involving asset liquidation."
Anthony John Cangemi — New York, 13-22147


ᐅ Douglas Capozzalo, New York

Address: 300 Broadway Apt 1C Dobbs Ferry, NY 10522

Bankruptcy Case 10-22521-rdd Overview: "Douglas Capozzalo's bankruptcy, initiated in 2010-03-19 and concluded by July 2010 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Capozzalo — New York, 10-22521


ᐅ Rosemarie Angela Casey, New York

Address: 182 Ashford Ave Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 12-23840-rdd: "In a Chapter 7 bankruptcy case, Rosemarie Angela Casey from Dobbs Ferry, NY, saw her proceedings start in 2012-10-17 and complete by 01.21.2013, involving asset liquidation."
Rosemarie Angela Casey — New York, 12-23840


ᐅ Arthur J Cavellero, New York

Address: 47 Grandview Ave Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 12-22659-rdd: "Arthur J Cavellero's bankruptcy, initiated in 2012-03-31 and concluded by 07.21.2012 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur J Cavellero — New York, 12-22659


ᐅ Daniel D Cialini, New York

Address: 122 Hilldale Rd Dobbs Ferry, NY 10522-1404

Concise Description of Bankruptcy Case 2014-22367-rdd7: "In a Chapter 7 bankruptcy case, Daniel D Cialini from Dobbs Ferry, NY, saw his proceedings start in 03/27/2014 and complete by Jun 25, 2014, involving asset liquidation."
Daniel D Cialini — New York, 2014-22367


ᐅ Patricia Filipakis Clifford, New York

Address: 69 Maple St Apt 2 Dobbs Ferry, NY 10522-4114

Bankruptcy Case 16-22272-rdd Overview: "Patricia Filipakis Clifford's bankruptcy, initiated in February 2016 and concluded by 05.29.2016 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Filipakis Clifford — New York, 16-22272


ᐅ David Dambroff, New York

Address: 115 Beacon Hill Dr Apt E17 Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 10-23376-rdd: "David Dambroff's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 07/07/2010, led to asset liquidation, with the case closing in 2010-10-27."
David Dambroff — New York, 10-23376


ᐅ James Dariano, New York

Address: 3 Round Hill Rd Dobbs Ferry, NY 10522

Bankruptcy Case 11-22634-rdd Overview: "James Dariano's bankruptcy, initiated in 2011-04-05 and concluded by July 26, 2011 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dariano — New York, 11-22634


ᐅ Adela Darwish, New York

Address: 200 Beacon Hill Dr Apt 2R Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 12-22004-rdd7: "The bankruptcy filing by Adela Darwish, undertaken in 01.02.2012 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 04/23/2012 after liquidating assets."
Adela Darwish — New York, 12-22004


ᐅ Deborah L Depasquale, New York

Address: 35 Brace Ter Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 13-23238-rdd7: "The case of Deborah L Depasquale in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Depasquale — New York, 13-23238


ᐅ Lauren Dorio, New York

Address: 40 Devoe St Dobbs Ferry, NY 10522-1802

Bankruptcy Case 15-22931-rdd Summary: "Dobbs Ferry, NY resident Lauren Dorio's 07/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-30."
Lauren Dorio — New York, 15-22931


ᐅ Holly Killian Douglas, New York

Address: 100 Main St Apt 1 Dobbs Ferry, NY 10522-5600

Bankruptcy Case 15-23322-rdd Summary: "The case of Holly Killian Douglas in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Holly Killian Douglas — New York, 15-23322


ᐅ Angela Cecilia Escoto, New York

Address: 200 Beacon Hill Dr Apt 11H Dobbs Ferry, NY 10522-7089

Brief Overview of Bankruptcy Case 14-23412-rdd: "Angela Cecilia Escoto's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 10.06.2014, led to asset liquidation, with the case closing in January 2015."
Angela Cecilia Escoto — New York, 14-23412


ᐅ Marvin Jose Escoto, New York

Address: 200 Beacon Hill Dr Apt 11H Dobbs Ferry, NY 10522-7089

Snapshot of U.S. Bankruptcy Proceeding Case 14-23412-rdd: "The bankruptcy filing by Marvin Jose Escoto, undertaken in October 6, 2014 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 01/04/2015 after liquidating assets."
Marvin Jose Escoto — New York, 14-23412


ᐅ Aurora Espinoza, New York

Address: 200 Beacon Hill Dr Apt 9J Dobbs Ferry, NY 10522-7065

Brief Overview of Bankruptcy Case 15-22462-rdd: "In a Chapter 7 bankruptcy case, Aurora Espinoza from Dobbs Ferry, NY, saw her proceedings start in 2015-04-07 and complete by 07/06/2015, involving asset liquidation."
Aurora Espinoza — New York, 15-22462


ᐅ Cherie Fortis, New York

Address: 18 Maplewood Ave Dobbs Ferry, NY 10522

Bankruptcy Case 10-22049-rdd Overview: "The bankruptcy filing by Cherie Fortis, undertaken in 01.12.2010 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in Apr 18, 2010 after liquidating assets."
Cherie Fortis — New York, 10-22049


ᐅ Christopher C Fresiello, New York

Address: 25 Bradley St Dobbs Ferry, NY 10522

Bankruptcy Case 13-22710-rdd Summary: "Dobbs Ferry, NY resident Christopher C Fresiello's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2013."
Christopher C Fresiello — New York, 13-22710


ᐅ Claudia P Gallo, New York

Address: 42 Main St Apt 2F Dobbs Ferry, NY 10522-3817

Bankruptcy Case 15-22532-rdd Summary: "In Dobbs Ferry, NY, Claudia P Gallo filed for Chapter 7 bankruptcy in 04/21/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2015."
Claudia P Gallo — New York, 15-22532


ᐅ Ines Ganz, New York

Address: 20 Cedar St Apt 3 Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 10-22554-rdd: "The bankruptcy filing by Ines Ganz, undertaken in 03.22.2010 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Ines Ganz — New York, 10-22554


ᐅ Brett Gerundo, New York

Address: 129 Main St Apt 3B Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 10-24193-rdd: "The bankruptcy record of Brett Gerundo from Dobbs Ferry, NY, shows a Chapter 7 case filed in 10.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Brett Gerundo — New York, 10-24193


ᐅ Alison Giangrasso, New York

Address: 29 Ridge Rd Dobbs Ferry, NY 10522-3300

Brief Overview of Bankruptcy Case 2014-23319-rdd: "The bankruptcy filing by Alison Giangrasso, undertaken in 09/12/2014 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Alison Giangrasso — New York, 2014-23319


ᐅ Rosa D Gomez, New York

Address: 47 Northfield Ave Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 12-22816-rdd7: "The bankruptcy record of Rosa D Gomez from Dobbs Ferry, NY, shows a Chapter 7 case filed in 2012-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Rosa D Gomez — New York, 12-22816


ᐅ Francis Greally, New York

Address: 49 Clinton Ave Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 10-23324-rdd: "Dobbs Ferry, NY resident Francis Greally's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Francis Greally — New York, 10-23324


ᐅ Kellie Griffin, New York

Address: 109 Beacon Hill Dr Apt E Dobbs Ferry, NY 10522

Bankruptcy Case 12-23261-rdd Overview: "Kellie Griffin's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in July 2012, led to asset liquidation, with the case closing in October 29, 2012."
Kellie Griffin — New York, 12-23261


ᐅ Lavey Gorden Guelker, New York

Address: 60 Beechdale Rd Dobbs Ferry, NY 10522

Bankruptcy Case 13-23337-rdd Summary: "In Dobbs Ferry, NY, Lavey Gorden Guelker filed for Chapter 7 bankruptcy in Aug 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-13."
Lavey Gorden Guelker — New York, 13-23337


ᐅ Richard D Haims, New York

Address: 217 Ashford Ave Dobbs Ferry, NY 10522

Bankruptcy Case 13-23857-rdd Overview: "The bankruptcy filing by Richard D Haims, undertaken in 11.09.2013 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Richard D Haims — New York, 13-23857


ᐅ Adam Heisler, New York

Address: 200 Beacon Hill Dr Apt 7A Dobbs Ferry, NY 10522-7042

Snapshot of U.S. Bankruptcy Proceeding Case 15-23600-rdd: "Adam Heisler's bankruptcy, initiated in Nov 6, 2015 and concluded by 02/04/2016 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Heisler — New York, 15-23600


ᐅ Cindy Hess, New York

Address: 1004 Hunters Run Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 12-24047-rdd7: "Cindy Hess's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 11/30/2012, led to asset liquidation, with the case closing in Mar 6, 2013."
Cindy Hess — New York, 12-24047


ᐅ Laura Johnston, New York

Address: 82 Beacon Hill Dr Apt 1B4 Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 12-23984-rdd7: "The bankruptcy filing by Laura Johnston, undertaken in 11/15/2012 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 02/19/2013 after liquidating assets."
Laura Johnston — New York, 12-23984


ᐅ Deborah Jurkowitz, New York

Address: 5 Magnolia Dr Dobbs Ferry, NY 10522-3508

Snapshot of U.S. Bankruptcy Proceeding Case 10-22131-rdd: "Deborah Jurkowitz's Dobbs Ferry, NY bankruptcy under Chapter 13 in 2010-01-26 led to a structured repayment plan, successfully discharged in April 2013."
Deborah Jurkowitz — New York, 10-22131


ᐅ Jahan Khan, New York

Address: PO Box 54 Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 13-22184-rdd7: "Jahan Khan's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in February 2013, led to asset liquidation, with the case closing in May 13, 2013."
Jahan Khan — New York, 13-22184


ᐅ Eugene Lampone, New York

Address: 6 Ridge Rd Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 10-22354-rdd: "In a Chapter 7 bankruptcy case, Eugene Lampone from Dobbs Ferry, NY, saw their proceedings start in 2010-02-26 and complete by June 18, 2010, involving asset liquidation."
Eugene Lampone — New York, 10-22354


ᐅ Dianna P Lee, New York

Address: 43 Appleton Pl Dobbs Ferry, NY 10522-2908

Concise Description of Bankruptcy Case 15-22033-rdd7: "The bankruptcy filing by Dianna P Lee, undertaken in Jan 8, 2015 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Dianna P Lee — New York, 15-22033


ᐅ Lucy A Liberato, New York

Address: 24 Beacon Hill Dr Apt 12A4 Dobbs Ferry, NY 10522-2400

Concise Description of Bankruptcy Case 16-22222-rdd7: "Dobbs Ferry, NY resident Lucy A Liberato's 2016-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Lucy A Liberato — New York, 16-22222


ᐅ Andrew Liebman, New York

Address: 141 Ashford Ave Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 09-24169-rdd: "The bankruptcy record of Andrew Liebman from Dobbs Ferry, NY, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2010."
Andrew Liebman — New York, 09-24169


ᐅ Juliann Marchant, New York

Address: PO Box 272 Dobbs Ferry, NY 10522-0272

Brief Overview of Bankruptcy Case 16-22188-rdd: "The bankruptcy filing by Juliann Marchant, undertaken in February 2016 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 05.16.2016 after liquidating assets."
Juliann Marchant — New York, 16-22188


ᐅ Stephanie L Markham, New York

Address: PO Box 158 Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 11-22254-lbr: "In a Chapter 7 bankruptcy case, Stephanie L Markham from Dobbs Ferry, NY, saw her proceedings start in 2011-08-02 and complete by 11/08/2011, involving asset liquidation."
Stephanie L Markham — New York, 11-22254


ᐅ Jose Antonio Mendez, New York

Address: 24 Main St Apt 3S Dobbs Ferry, NY 10522-2173

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23096-rdd: "The case of Jose Antonio Mendez in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Antonio Mendez — New York, 2014-23096


ᐅ Lydwine Miller, New York

Address: 87 Estherwood Ave Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 10-22358-rdd7: "Lydwine Miller's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in February 28, 2010, led to asset liquidation, with the case closing in 2010-06-20."
Lydwine Miller — New York, 10-22358


ᐅ Tariq Mahmood Mir, New York

Address: 200 Beacon Hill Dr Apt 7H Dobbs Ferry, NY 10522-7048

Bankruptcy Case 15-22762-rdd Summary: "Tariq Mahmood Mir's bankruptcy, initiated in 2015-05-29 and concluded by 2015-08-27 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tariq Mahmood Mir — New York, 15-22762


ᐅ Daniel T Muessig, New York

Address: 92 Main St Apt 3 Dobbs Ferry, NY 10522-1660

Brief Overview of Bankruptcy Case 15-22067-rdd: "In a Chapter 7 bankruptcy case, Daniel T Muessig from Dobbs Ferry, NY, saw his proceedings start in 01.13.2015 and complete by 2015-04-13, involving asset liquidation."
Daniel T Muessig — New York, 15-22067


ᐅ Abigail Murat, New York

Address: 8 Dassern Dr Apt 8C Dobbs Ferry, NY 10522-3137

Concise Description of Bankruptcy Case 16-22302-rdd7: "In a Chapter 7 bankruptcy case, Abigail Murat from Dobbs Ferry, NY, saw her proceedings start in March 9, 2016 and complete by 06.07.2016, involving asset liquidation."
Abigail Murat — New York, 16-22302


ᐅ Paul Brett Nissman, New York

Address: 102 Buena Vista Dr Dobbs Ferry, NY 10522-3506

Bankruptcy Case 15-22603-rdd Summary: "The bankruptcy record of Paul Brett Nissman from Dobbs Ferry, NY, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-29."
Paul Brett Nissman — New York, 15-22603


ᐅ Daniel P North, New York

Address: 269 Broadway Apt 2D Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 12-23983-rdd: "In Dobbs Ferry, NY, Daniel P North filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013."
Daniel P North — New York, 12-23983


ᐅ Myra Ortiz, New York

Address: 105 Main St Apt 1 Dobbs Ferry, NY 10522-4608

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23245-rdd: "The case of Myra Ortiz in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra Ortiz — New York, 2014-23245


ᐅ Kisha J Padilla, New York

Address: 456 Broadway Apt 1 Dobbs Ferry, NY 10522-1751

Bankruptcy Case 15-23487-rdd Summary: "In a Chapter 7 bankruptcy case, Kisha J Padilla from Dobbs Ferry, NY, saw her proceedings start in October 13, 2015 and complete by 2016-01-11, involving asset liquidation."
Kisha J Padilla — New York, 15-23487


ᐅ Joseph T Pasciotty, New York

Address: 147 Main St Apt 2 Dobbs Ferry, NY 10522

Bankruptcy Case 11-23814-rdd Summary: "The bankruptcy record of Joseph T Pasciotty from Dobbs Ferry, NY, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2012."
Joseph T Pasciotty — New York, 11-23814


ᐅ Tyler A Pollock, New York

Address: 24 Main St Apt 2S Dobbs Ferry, NY 10522-2173

Brief Overview of Bankruptcy Case 15-23356-rdd: "The case of Tyler A Pollock in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler A Pollock — New York, 15-23356


ᐅ Paul Potenza, New York

Address: 29 S Washington Ave Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 11-23321-rdd7: "In Dobbs Ferry, NY, Paul Potenza filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-21."
Paul Potenza — New York, 11-23321


ᐅ Abdul Rahman, New York

Address: 395 Ashford Ave Apt 2 Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 10-24327-rdd: "Abdul Rahman's bankruptcy, initiated in 11/05/2010 and concluded by 2011-02-03 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdul Rahman — New York, 10-24327


ᐅ Irfan Rahman, New York

Address: 395 Ashford Ave Apt 2W Dobbs Ferry, NY 10522

Snapshot of U.S. Bankruptcy Proceeding Case 09-24251-rdd: "The bankruptcy record of Irfan Rahman from Dobbs Ferry, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Irfan Rahman — New York, 09-24251


ᐅ Jr Peter J Ratto, New York

Address: 10 Manor House Dr Apt G25 Dobbs Ferry, NY 10522

Bankruptcy Case 13-23285-rdd Summary: "In a Chapter 7 bankruptcy case, Jr Peter J Ratto from Dobbs Ferry, NY, saw his proceedings start in 2013-08-02 and complete by Nov 6, 2013, involving asset liquidation."
Jr Peter J Ratto — New York, 13-23285


ᐅ Michelle Rieke, New York

Address: 32 Livingston Mnr Dobbs Ferry, NY 10522-1729

Brief Overview of Bankruptcy Case 15-23255-rdd: "The bankruptcy record of Michelle Rieke from Dobbs Ferry, NY, shows a Chapter 7 case filed in 08/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2015."
Michelle Rieke — New York, 15-23255


ᐅ John Frank Rizzo, New York

Address: 13 Northfield Ave Dobbs Ferry, NY 10522

Bankruptcy Case 13-22494-rdd Overview: "The bankruptcy record of John Frank Rizzo from Dobbs Ferry, NY, shows a Chapter 7 case filed in 03/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
John Frank Rizzo — New York, 13-22494


ᐅ George B Roca, New York

Address: 120 Walgrove Ave Dobbs Ferry, NY 10522-3104

Bankruptcy Case 15-22712-rdd Overview: "The bankruptcy filing by George B Roca, undertaken in May 2015 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2015-08-19 after liquidating assets."
George B Roca — New York, 15-22712


ᐅ Lisa Romano, New York

Address: 22 Springhurst Park Dobbs Ferry, NY 10522

Bankruptcy Case 09-24015-rdd Overview: "In a Chapter 7 bankruptcy case, Lisa Romano from Dobbs Ferry, NY, saw her proceedings start in October 26, 2009 and complete by 01.30.2010, involving asset liquidation."
Lisa Romano — New York, 09-24015


ᐅ Carol M Russell, New York

Address: 3E Dassern Dr Dobbs Ferry, NY 10522

Bankruptcy Case 13-23239-rdd Overview: "The case of Carol M Russell in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol M Russell — New York, 13-23239


ᐅ Nilva Santana, New York

Address: 10 Dassern Dr Apt 10 Dobbs Ferry, NY 10522

Bankruptcy Case 11-24046-rdd Overview: "The bankruptcy filing by Nilva Santana, undertaken in 10/17/2011 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in 2012-03-21 after liquidating assets."
Nilva Santana — New York, 11-24046


ᐅ Shara Schrader, New York

Address: 29 Devoe St # 1 Dobbs Ferry, NY 10522-1801

Bankruptcy Case 14-22532-EEB Overview: "The bankruptcy filing by Shara Schrader, undertaken in September 11, 2014 in Dobbs Ferry, NY under Chapter 7, concluded with discharge in Dec 10, 2014 after liquidating assets."
Shara Schrader — New York, 14-22532


ᐅ Rebekah Shackney, New York

Address: 55 Walgrove Ave Dobbs Ferry, NY 10522-2311

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23051-rdd: "The bankruptcy record of Rebekah Shackney from Dobbs Ferry, NY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-22."
Rebekah Shackney — New York, 2014-23051


ᐅ Sarah Slattery, New York

Address: 24 Haynes Ave Dobbs Ferry, NY 10522-1920

Brief Overview of Bankruptcy Case 14-23573-rdd: "The case of Sarah Slattery in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Slattery — New York, 14-23573


ᐅ Charles W Slattery, New York

Address: 24 Haynes Ave Dobbs Ferry, NY 10522-1920

Brief Overview of Bankruptcy Case 14-23573-rdd: "Charles W Slattery's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in 2014-11-11, led to asset liquidation, with the case closing in February 2015."
Charles W Slattery — New York, 14-23573


ᐅ Rose Stone, New York

Address: 200 Beacon Hill Dr Apt 2F Dobbs Ferry, NY 10522

Bankruptcy Case 10-23651-rdd Overview: "Rose Stone's bankruptcy, initiated in August 2010 and concluded by 2010-11-30 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Stone — New York, 10-23651


ᐅ Enid Suarez, New York

Address: 32 Temple Rd Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 10-23353-rdd7: "In a Chapter 7 bankruptcy case, Enid Suarez from Dobbs Ferry, NY, saw her proceedings start in 2010-07-02 and complete by 2010-10-22, involving asset liquidation."
Enid Suarez — New York, 10-23353


ᐅ Nicholaos Thrapsimis, New York

Address: 31 Highland Ave Dobbs Ferry, NY 10522

Bankruptcy Case 12-23009-rdd Overview: "Nicholaos Thrapsimis's bankruptcy, initiated in May 29, 2012 and concluded by Sep 18, 2012 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholaos Thrapsimis — New York, 12-23009


ᐅ Frank Treglia, New York

Address: 6 Lewis Ave Dobbs Ferry, NY 10522-1537

Brief Overview of Bankruptcy Case 16-22368-rdd: "Frank Treglia's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in March 2016, led to asset liquidation, with the case closing in Jun 19, 2016."
Frank Treglia — New York, 16-22368


ᐅ Mark Turken, New York

Address: 23 Deerfoot Ln Dobbs Ferry, NY 10522

Bankruptcy Case 10-22443-rdd Overview: "In Dobbs Ferry, NY, Mark Turken filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 1, 2010."
Mark Turken — New York, 10-22443


ᐅ Gennaro Ungaro, New York

Address: 53 Ridge Rd Dobbs Ferry, NY 10522-3300

Snapshot of U.S. Bankruptcy Proceeding Case 14-23461-rdd: "Gennaro Ungaro's Chapter 7 bankruptcy, filed in Dobbs Ferry, NY in October 2014, led to asset liquidation, with the case closing in 01/13/2015."
Gennaro Ungaro — New York, 14-23461


ᐅ Virginia Ungaro, New York

Address: 53 Ridge Rd Dobbs Ferry, NY 10522-3300

Brief Overview of Bankruptcy Case 14-23461-rdd: "Virginia Ungaro's bankruptcy, initiated in October 2014 and concluded by Jan 13, 2015 in Dobbs Ferry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Ungaro — New York, 14-23461


ᐅ Frances Varcasia, New York

Address: 41 Ridge Rd Dobbs Ferry, NY 10522

Concise Description of Bankruptcy Case 10-24261-rdd7: "Dobbs Ferry, NY resident Frances Varcasia's October 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-18."
Frances Varcasia — New York, 10-24261


ᐅ Sherri A Vissaggi, New York

Address: 42 Main St Apt 2R Dobbs Ferry, NY 10522

Brief Overview of Bankruptcy Case 13-22328-rdd: "The case of Sherri A Vissaggi in Dobbs Ferry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherri A Vissaggi — New York, 13-22328