personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Harriman, 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 Malik Zaheer Ahmed, New York

Address: 14 Mid Oaks Drive Harriman, NY 10926

Concise Description of Bankruptcy Case 14-37410-cgm7: "The bankruptcy record of Malik Zaheer Ahmed from Harriman, NY, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2015."
Malik Zaheer Ahmed — New York, 14-37410


ᐅ Aya S Alidad, New York

Address: 10 Arlington Dr Harriman, NY 10926-3811

Brief Overview of Bankruptcy Case 14-37040-cgm: "In a Chapter 7 bankruptcy case, Aya S Alidad from Harriman, NY, saw her proceedings start in 10/10/2014 and complete by January 2015, involving asset liquidation."
Aya S Alidad — New York, 14-37040


ᐅ Stephanie Antonelli, New York

Address: 4 Heritage Dr Unit F Harriman, NY 10926

Concise Description of Bankruptcy Case 10-35333-cgm7: "The bankruptcy filing by Stephanie Antonelli, undertaken in 2010-02-05 in Harriman, NY under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Stephanie Antonelli — New York, 10-35333


ᐅ Joel K Ayala, New York

Address: 13 Summit Ave Harriman, NY 10926-3204

Bankruptcy Case 16-35033-cgm Summary: "In Harriman, NY, Joel K Ayala filed for Chapter 7 bankruptcy in Jan 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-10."
Joel K Ayala — New York, 16-35033


ᐅ Joseph A Ayala, New York

Address: 13 Summit Ave Harriman, NY 10926

Bankruptcy Case 11-36698-cgm Summary: "Harriman, NY resident Joseph A Ayala's 06.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2011."
Joseph A Ayala — New York, 11-36698


ᐅ Sabah Bachiri, New York

Address: 9 Lexington Hl Unit 9 Harriman, NY 10926

Brief Overview of Bankruptcy Case 10-36528-cgm: "The bankruptcy filing by Sabah Bachiri, undertaken in 2010-05-24 in Harriman, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Sabah Bachiri — New York, 10-36528


ᐅ Rayon C Barrett, New York

Address: 9 Lexington Hl Unit 2 Harriman, NY 10926

Concise Description of Bankruptcy Case 12-23256-rdd7: "The bankruptcy filing by Rayon C Barrett, undertaken in 2012-07-09 in Harriman, NY under Chapter 7, concluded with discharge in 10/29/2012 after liquidating assets."
Rayon C Barrett — New York, 12-23256


ᐅ Nelson Bernardo, New York

Address: 27 Melody Ln Harriman, NY 10926

Bankruptcy Case 13-35763-cgm Overview: "Harriman, NY resident Nelson Bernardo's Apr 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Nelson Bernardo — New York, 13-35763


ᐅ Wendy Ilene Blanchard, New York

Address: 15 Lexington Hl Unit 5 Harriman, NY 10926-3443

Bankruptcy Case 15-36242-cgm Overview: "The bankruptcy filing by Wendy Ilene Blanchard, undertaken in 2015-07-06 in Harriman, NY under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Wendy Ilene Blanchard — New York, 15-36242


ᐅ Rosa E Camacho, New York

Address: 97 Harriman Woods Dr Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 11-35387-cgm: "Rosa E Camacho's Chapter 7 bankruptcy, filed in Harriman, NY in 2011-02-22, led to asset liquidation, with the case closing in 05.20.2011."
Rosa E Camacho — New York, 11-35387


ᐅ Ancil Castillo, New York

Address: 25 Lexington Hl Unit 10 Harriman, NY 10926-3424

Snapshot of U.S. Bankruptcy Proceeding Case 15-35921-cgm: "The bankruptcy filing by Ancil Castillo, undertaken in May 20, 2015 in Harriman, NY under Chapter 7, concluded with discharge in 2015-08-18 after liquidating assets."
Ancil Castillo — New York, 15-35921


ᐅ Byron Catu, New York

Address: 3 Lexington Hl Unit 8 Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 10-36167-cgm: "In Harriman, NY, Byron Catu filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2010."
Byron Catu — New York, 10-36167


ᐅ Kimberley J Cignarale, New York

Address: 8 Heritage Dr Unit E Harriman, NY 10926-4020

Concise Description of Bankruptcy Case 2014-36042-cgm7: "In a Chapter 7 bankruptcy case, Kimberley J Cignarale from Harriman, NY, saw her proceedings start in 2014-05-22 and complete by Aug 20, 2014, involving asset liquidation."
Kimberley J Cignarale — New York, 2014-36042


ᐅ Leroy Herbert Conklin, New York

Address: PO Box 557 Harriman, NY 10926-0557

Concise Description of Bankruptcy Case 14-37081-cgm7: "The bankruptcy filing by Leroy Herbert Conklin, undertaken in 2014-10-15 in Harriman, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Leroy Herbert Conklin — New York, 14-37081


ᐅ William J Decker, New York

Address: 1 Lexington Hl Unit 1 Harriman, NY 10926

Bankruptcy Case 11-35207-cgm Overview: "The case of William J Decker in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Decker — New York, 11-35207


ᐅ Aquiles Delgado, New York

Address: 28 Lexington Hl Unit 12 Harriman, NY 10926-3433

Snapshot of U.S. Bankruptcy Proceeding Case 15-37246-cgm: "Aquiles Delgado's Chapter 7 bankruptcy, filed in Harriman, NY in 12.04.2015, led to asset liquidation, with the case closing in 03.03.2016."
Aquiles Delgado — New York, 15-37246


ᐅ Livleen K Dhaliwal, New York

Address: 106 Tondo Cir Harriman, NY 10926

Concise Description of Bankruptcy Case 11-36317-cgm7: "Livleen K Dhaliwal's bankruptcy, initiated in 05.09.2011 and concluded by 2011-08-04 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livleen K Dhaliwal — New York, 11-36317


ᐅ Gerald Evers, New York

Address: 1 Brookside Dr E Apt K Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 10-37114-cgm: "Harriman, NY resident Gerald Evers's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Gerald Evers — New York, 10-37114


ᐅ Robert George Eychner, New York

Address: PO Box 460 Harriman, NY 10926

Brief Overview of Bankruptcy Case 11-38198-cgm: "The bankruptcy filing by Robert George Eychner, undertaken in Nov 18, 2011 in Harriman, NY under Chapter 7, concluded with discharge in Feb 19, 2012 after liquidating assets."
Robert George Eychner — New York, 11-38198


ᐅ Joseph Fasano, New York

Address: 34 Brookside Dr W Harriman, NY 10926

Bankruptcy Case 09-38344-cgm Summary: "The case of Joseph Fasano in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Fasano — New York, 09-38344


ᐅ Kelly Flanagan, New York

Address: 210 Tondo Cir Harriman, NY 10926

Concise Description of Bankruptcy Case 11-36281-cgm7: "The case of Kelly Flanagan in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Flanagan — New York, 11-36281


ᐅ Rachel C Foster, New York

Address: 17 Lexington Hl Unit 12 Harriman, NY 10926-3445

Bankruptcy Case 07-36831-cgm Summary: "Chapter 13 bankruptcy for Rachel C Foster in Harriman, NY began in 11.20.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-01-31."
Rachel C Foster — New York, 07-36831


ᐅ Doyle L Hutson, New York

Address: PO Box 126 Harriman, NY 10926-0126

Concise Description of Bankruptcy Case 15-22554-rdd7: "Doyle L Hutson's bankruptcy, initiated in Apr 23, 2015 and concluded by Jul 22, 2015 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doyle L Hutson — New York, 15-22554


ᐅ Jill Jakubek, New York

Address: 16 Lexington Hl Unit 3 Harriman, NY 10926

Bankruptcy Case 10-37993-cgm Overview: "In a Chapter 7 bankruptcy case, Jill Jakubek from Harriman, NY, saw her proceedings start in Oct 1, 2010 and complete by Jan 5, 2011, involving asset liquidation."
Jill Jakubek — New York, 10-37993


ᐅ Pierre R Jean, New York

Address: 50 Oxford Ln Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 13-35236-cgm: "Pierre R Jean's Chapter 7 bankruptcy, filed in Harriman, NY in 02/04/2013, led to asset liquidation, with the case closing in 2013-04-30."
Pierre R Jean — New York, 13-35236


ᐅ Mary Joan Kanzler, New York

Address: 5 Heritage Dr Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 13-37157-cgm: "The bankruptcy filing by Mary Joan Kanzler, undertaken in September 2013 in Harriman, NY under Chapter 7, concluded with discharge in Jan 1, 2014 after liquidating assets."
Mary Joan Kanzler — New York, 13-37157


ᐅ Carl H Kerr, New York

Address: 1 Lexington Hl Unit 3 Harriman, NY 10926

Bankruptcy Case 13-35868-cgm Summary: "The bankruptcy filing by Carl H Kerr, undertaken in Apr 17, 2013 in Harriman, NY under Chapter 7, concluded with discharge in 07/09/2013 after liquidating assets."
Carl H Kerr — New York, 13-35868


ᐅ Koffi Komlani, New York

Address: 30 Brookside Dr W Harriman, NY 10926

Concise Description of Bankruptcy Case 09-38634-cgm7: "In Harriman, NY, Koffi Komlani filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Koffi Komlani — New York, 09-38634


ᐅ John Kruj, New York

Address: PO Box 331 Harriman, NY 10926-0331

Bankruptcy Case 15-36187-cgm Summary: "The bankruptcy record of John Kruj from Harriman, NY, shows a Chapter 7 case filed in 2015-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
John Kruj — New York, 15-36187


ᐅ Katie M Lane, New York

Address: 4 S Main St Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 13-37220-cgm: "Katie M Lane's bankruptcy, initiated in 2013-10-04 and concluded by January 8, 2014 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katie M Lane — New York, 13-37220


ᐅ Alexander Attila Lazos, New York

Address: 2 Fawn Ridge Ct Harriman, NY 10926

Bankruptcy Case 09-37728-cgm Overview: "Alexander Attila Lazos's bankruptcy, initiated in 2009-10-05 and concluded by 01/05/2010 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Attila Lazos — New York, 09-37728


ᐅ Robin Liss, New York

Address: 16 Lexington Hl Unit 5 Harriman, NY 10926

Brief Overview of Bankruptcy Case 10-35384-cgm: "Robin Liss's bankruptcy, initiated in 2010-02-12 and concluded by Jun 4, 2010 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin Liss — New York, 10-35384


ᐅ Patricia M Littier, New York

Address: 28 Harriman Woods Dr Harriman, NY 10926

Bankruptcy Case 12-35556-cgm Overview: "Harriman, NY resident Patricia M Littier's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-29."
Patricia M Littier — New York, 12-35556


ᐅ Isaac Maldonado, New York

Address: 35 Berwynn Rd Harriman, NY 10926-3813

Bankruptcy Case 07-35489-cgm Summary: "Isaac Maldonado's Harriman, NY bankruptcy under Chapter 13 in Apr 10, 2007 led to a structured repayment plan, successfully discharged in 08/10/2012."
Isaac Maldonado — New York, 07-35489


ᐅ Raja T Mallavarapu, New York

Address: 2 Oxford Ln Harriman, NY 10926-3009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35622-cgm: "The bankruptcy record of Raja T Mallavarapu from Harriman, NY, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Raja T Mallavarapu — New York, 2014-35622


ᐅ Roseann S Marohn, New York

Address: 39 Berwynn Rd Apt A4 Harriman, NY 10926-3819

Brief Overview of Bankruptcy Case 14-37036-cgm: "Roseann S Marohn's bankruptcy, initiated in October 9, 2014 and concluded by 01.07.2015 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roseann S Marohn — New York, 14-37036


ᐅ Diane Masucci, New York

Address: 22 Brookside Dr W Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 10-35376-cgm: "Harriman, NY resident Diane Masucci's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2010."
Diane Masucci — New York, 10-35376


ᐅ Felicia Mcclain, New York

Address: 21 Lexington Hl Harriman, NY 10926

Bankruptcy Case 10-23907-rdd Summary: "Felicia Mcclain's bankruptcy, initiated in 2010-09-15 and concluded by 2011-01-05 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Mcclain — New York, 10-23907


ᐅ Lucia Minaya, New York

Address: 12 Eden Rd Harriman, NY 10926

Bankruptcy Case 10-36886-cgm Overview: "The case of Lucia Minaya in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Minaya — New York, 10-36886


ᐅ Trent Mitchell, New York

Address: 1 Heritage Dr Unit E Harriman, NY 10926-4012

Bankruptcy Case 14-35048-cgm Summary: "In Harriman, NY, Trent Mitchell filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-13."
Trent Mitchell — New York, 14-35048


ᐅ Geraldine Moloney, New York

Address: 21 Lexington Hl Unit 1 Harriman, NY 10926

Brief Overview of Bankruptcy Case 09-38325-cgm: "In Harriman, NY, Geraldine Moloney filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by March 6, 2010."
Geraldine Moloney — New York, 09-38325


ᐅ Maureen P Mulqueen, New York

Address: PO Box 862 Harriman, NY 10926-0862

Brief Overview of Bankruptcy Case 15-36809-cgm: "The case of Maureen P Mulqueen in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen P Mulqueen — New York, 15-36809


ᐅ Angela Muniz, New York

Address: 2 Brookside Dr E Apt E Harriman, NY 10926

Brief Overview of Bankruptcy Case 09-38462-cgm: "The bankruptcy record of Angela Muniz from Harriman, 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 Mar 16, 2010."
Angela Muniz — New York, 09-38462


ᐅ Wright Christine A Murphy, New York

Address: 40 Oxford Ln Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 13-35754-cgm: "Wright Christine A Murphy's bankruptcy, initiated in April 2013 and concluded by 07/08/2013 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wright Christine A Murphy — New York, 13-35754


ᐅ Janet Nardella, New York

Address: 404 Silver Maples Dr Harriman, NY 10926

Concise Description of Bankruptcy Case 09-38666-cgm7: "In a Chapter 7 bankruptcy case, Janet Nardella from Harriman, NY, saw her proceedings start in Dec 28, 2009 and complete by 2010-04-05, involving asset liquidation."
Janet Nardella — New York, 09-38666


ᐅ Jonathan Nichols, New York

Address: 14 Lexington Hl Unit 2 Harriman, NY 10926

Bankruptcy Case 11-37606-cgm Summary: "Jonathan Nichols's bankruptcy, initiated in 09/14/2011 and concluded by 01/04/2012 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Nichols — New York, 11-37606


ᐅ James Papacena, New York

Address: 4 Lexington Hl Unit 7 Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 12-37907-cgm: "The bankruptcy record of James Papacena from Harriman, NY, shows a Chapter 7 case filed in November 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2013."
James Papacena — New York, 12-37907


ᐅ Anil V Paul, New York

Address: 21 Lexington Hl Unit 7 Harriman, NY 10926

Bankruptcy Case 13-36574-cgm Summary: "The bankruptcy filing by Anil V Paul, undertaken in Jul 6, 2013 in Harriman, NY under Chapter 7, concluded with discharge in 10/10/2013 after liquidating assets."
Anil V Paul — New York, 13-36574


ᐅ Danilso A Paulino, New York

Address: 1 Arlington Dr Harriman, NY 10926

Bankruptcy Case 11-35571-cgm Overview: "The bankruptcy filing by Danilso A Paulino, undertaken in 2011-03-04 in Harriman, NY under Chapter 7, concluded with discharge in 06.24.2011 after liquidating assets."
Danilso A Paulino — New York, 11-35571


ᐅ Lumni Pelinkovic, New York

Address: 404 Tondo Cir Harriman, NY 10926-3461

Concise Description of Bankruptcy Case 15-37295-cgm7: "The bankruptcy record of Lumni Pelinkovic from Harriman, NY, shows a Chapter 7 case filed in 12/16/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2016."
Lumni Pelinkovic — New York, 15-37295


ᐅ Jose Perez, New York

Address: 45 Harriman Woods Dr Harriman, NY 10926

Bankruptcy Case 10-38546-cgm Summary: "Harriman, NY resident Jose Perez's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Jose Perez — New York, 10-38546


ᐅ Adrianne M Quinn, New York

Address: 7 Lexington Hl Unit 10 Harriman, NY 10926-3450

Bankruptcy Case 16-36231-cgm Overview: "The case of Adrianne M Quinn in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrianne M Quinn — New York, 16-36231


ᐅ Michelle Quist, New York

Address: 20 Kensington Way Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 10-38076-cgm: "Harriman, NY resident Michelle Quist's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Michelle Quist — New York, 10-38076


ᐅ Michael Scott Richardson, New York

Address: 1 Seven Oaks Rd Harriman, NY 10926

Bankruptcy Case 13-35345-cgm Overview: "The bankruptcy filing by Michael Scott Richardson, undertaken in February 21, 2013 in Harriman, NY under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Michael Scott Richardson — New York, 13-35345


ᐅ Evelyn Rose Richardson, New York

Address: 1 Seven Oaks Rd Harriman, NY 10926

Brief Overview of Bankruptcy Case 13-37586-cgm: "In Harriman, NY, Evelyn Rose Richardson filed for Chapter 7 bankruptcy in 11.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Evelyn Rose Richardson — New York, 13-37586


ᐅ Melissa M Rivera, New York

Address: 8 Lexington Hl Unit 8 Harriman, NY 10926-3406

Bankruptcy Case 14-10081-shl Summary: "The case of Melissa M Rivera in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa M Rivera — New York, 14-10081


ᐅ Isabelle Marrero Ryan, New York

Address: 9 Lexington Hl Unit 5 Harriman, NY 10926

Bankruptcy Case 13-36220-cgm Summary: "The case of Isabelle Marrero Ryan in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabelle Marrero Ryan — New York, 13-36220


ᐅ Della Samuels, New York

Address: 5 Surrey Ln Harriman, NY 10926

Concise Description of Bankruptcy Case 13-35176-cgm7: "The case of Della Samuels in Harriman, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Della Samuels — New York, 13-35176


ᐅ William Schweizer, New York

Address: 6 Maple Ave Harriman, NY 10926

Bankruptcy Case 10-35578-cgm Overview: "Harriman, NY resident William Schweizer's 03.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-23."
William Schweizer — New York, 10-35578


ᐅ Joseph P Shelley, New York

Address: 27 Lexington Hl Unit 3 Harriman, NY 10926-3437

Bankruptcy Case 14-37309-cgm Summary: "Joseph P Shelley's bankruptcy, initiated in Nov 20, 2014 and concluded by February 2015 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph P Shelley — New York, 14-37309


ᐅ Sheleemia Simmons, New York

Address: 7 Lexington Hl Unit 12 Harriman, NY 10926

Bankruptcy Case 11-37610-cgm Summary: "In Harriman, NY, Sheleemia Simmons filed for Chapter 7 bankruptcy in 09/15/2011. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2012."
Sheleemia Simmons — New York, 11-37610


ᐅ Tineisha Kim Slater, New York

Address: 10 Surrey Ln Harriman, NY 10926

Brief Overview of Bankruptcy Case 12-36525-cgm: "The bankruptcy record of Tineisha Kim Slater from Harriman, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2012."
Tineisha Kim Slater — New York, 12-36525


ᐅ Joseph Anthony Solimando, New York

Address: 41 Berwynn Rd Apt D6 Harriman, NY 10926

Concise Description of Bankruptcy Case 13-36678-cgm7: "The bankruptcy record of Joseph Anthony Solimando from Harriman, NY, shows a Chapter 7 case filed in Jul 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2013."
Joseph Anthony Solimando — New York, 13-36678


ᐅ Debra A Swire, New York

Address: 10 Lexington Hl Unit 8 Harriman, NY 10926-3409

Brief Overview of Bankruptcy Case 15-35477-cgm: "Debra A Swire's bankruptcy, initiated in Mar 19, 2015 and concluded by 2015-06-17 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra A Swire — New York, 15-35477


ᐅ Juan M Tejera, New York

Address: 23 Melody Ln Harriman, NY 10926-3001

Bankruptcy Case 15-35581-cgm Overview: "The bankruptcy record of Juan M Tejera from Harriman, NY, shows a Chapter 7 case filed in 03/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2015."
Juan M Tejera — New York, 15-35581


ᐅ Alisa Tice, New York

Address: 418 Tondo Cir Harriman, NY 10926

Snapshot of U.S. Bankruptcy Proceeding Case 13-35747-cgm: "Alisa Tice's bankruptcy, initiated in April 2, 2013 and concluded by July 2013 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisa Tice — New York, 13-35747


ᐅ Belinda A Tracey, New York

Address: 13 S Main St Harriman, NY 10926-3206

Concise Description of Bankruptcy Case 16-35294-cgm7: "Belinda A Tracey's bankruptcy, initiated in February 25, 2016 and concluded by May 2016 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belinda A Tracey — New York, 16-35294


ᐅ Michael P Tracey, New York

Address: 13 S Main St Harriman, NY 10926-3206

Bankruptcy Case 16-35294-cgm Overview: "In Harriman, NY, Michael P Tracey filed for Chapter 7 bankruptcy in February 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2016."
Michael P Tracey — New York, 16-35294


ᐅ Jr David Vega, New York

Address: 15 Berwynn Rd Harriman, NY 10926

Concise Description of Bankruptcy Case 13-35177-cgm7: "Jr David Vega's bankruptcy, initiated in 2013-01-29 and concluded by 2013-05-05 in Harriman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David Vega — New York, 13-35177