personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Harrison, 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 Matthew Aletti, New York

Address: 163 Halstead Ave Apt 1B Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 12-23195-rdd: "Matthew Aletti's bankruptcy, initiated in Jun 27, 2012 and concluded by 2012-10-17 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Aletti — New York, 12-23195


ᐅ Alvaro M Alfaro, New York

Address: 73 Nelson Ave # 2FL Harrison, NY 10528

Bankruptcy Case 13-23853-rdd Overview: "In Harrison, NY, Alvaro M Alfaro filed for Chapter 7 bankruptcy in November 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
Alvaro M Alfaro — New York, 13-23853


ᐅ Regina Amador, New York

Address: 40 Oakland Ave Harrison, NY 10528-4335

Concise Description of Bankruptcy Case 15-22383-rdd7: "Regina Amador's Chapter 7 bankruptcy, filed in Harrison, NY in Mar 25, 2015, led to asset liquidation, with the case closing in 06.23.2015."
Regina Amador — New York, 15-22383


ᐅ Hui An, New York

Address: 6 Pleasant Ridge Rd Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 10-22605-rdd: "In a Chapter 7 bankruptcy case, Hui An from Harrison, NY, saw her proceedings start in 2010-03-29 and complete by 07.19.2010, involving asset liquidation."
Hui An — New York, 10-22605


ᐅ Hui Bai An, New York

Address: 6 Pleasant Ridge Rd Harrison, NY 10528

Brief Overview of Bankruptcy Case 13-23495-rdd: "Hui Bai An's bankruptcy, initiated in 09.09.2013 and concluded by 2013-12-14 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hui Bai An — New York, 13-23495


ᐅ Ruth Antonelli, New York

Address: 70 West St Apt C4 Harrison, NY 10528-4019

Snapshot of U.S. Bankruptcy Proceeding Case 14-22137-rdd: "The case of Ruth Antonelli in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Antonelli — New York, 14-22137


ᐅ Frank P Arduino, New York

Address: 38 Adelphi Ave Harrison, NY 10528-3412

Bankruptcy Case 15-22180-rdd Summary: "In a Chapter 7 bankruptcy case, Frank P Arduino from Harrison, NY, saw their proceedings start in 2015-02-06 and complete by 05.07.2015, involving asset liquidation."
Frank P Arduino — New York, 15-22180


ᐅ Rosemarie Arduino, New York

Address: 38 Adelphi Ave Harrison, NY 10528-3412

Bankruptcy Case 15-22180-rdd Overview: "Rosemarie Arduino's Chapter 7 bankruptcy, filed in Harrison, NY in Feb 6, 2015, led to asset liquidation, with the case closing in May 7, 2015."
Rosemarie Arduino — New York, 15-22180


ᐅ Theresa Artuso, New York

Address: 4 Walnut Ln Harrison, NY 10528-4508

Snapshot of U.S. Bankruptcy Proceeding Case 14-23418-rdd: "Theresa Artuso's Chapter 7 bankruptcy, filed in Harrison, NY in 2014-10-07, led to asset liquidation, with the case closing in January 5, 2015."
Theresa Artuso — New York, 14-23418


ᐅ Claire Balboni, New York

Address: 2 Lorraine Pl Harrison, NY 10528

Bankruptcy Case 12-22749-rdd Overview: "In Harrison, NY, Claire Balboni filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Claire Balboni — New York, 12-22749


ᐅ Samira Berrada, New York

Address: 95 Broadway Harrison, NY 10528

Concise Description of Bankruptcy Case 09-23946-rdd7: "Harrison, NY resident Samira Berrada's 10/16/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2010."
Samira Berrada — New York, 09-23946


ᐅ Donna Bianca, New York

Address: 104 Post Pl Harrison, NY 10528

Brief Overview of Bankruptcy Case 09-23798-rdd: "Donna Bianca's Chapter 7 bankruptcy, filed in Harrison, NY in Sep 28, 2009, led to asset liquidation, with the case closing in 01.02.2010."
Donna Bianca — New York, 09-23798


ᐅ Frank P Bonacci, New York

Address: 3 Harris Ln Apt 2 Harrison, NY 10528-4501

Snapshot of U.S. Bankruptcy Proceeding Case 15-23088-rdd: "Harrison, NY resident Frank P Bonacci's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Frank P Bonacci — New York, 15-23088


ᐅ Isaiah Bond, New York

Address: 257 Condit St Harrison, NY 10528

Concise Description of Bankruptcy Case 12-23899-rdd7: "Isaiah Bond's bankruptcy, initiated in 2012-10-25 and concluded by Jan 29, 2013 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaiah Bond — New York, 12-23899


ᐅ Sharon A Bonet, New York

Address: 2 Allen Pl Harrison, NY 10528-2002

Bankruptcy Case 15-23294-rdd Overview: "Sharon A Bonet's bankruptcy, initiated in 09/09/2015 and concluded by December 8, 2015 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Bonet — New York, 15-23294


ᐅ Iii Theodore A Burtis, New York

Address: 487 Harrison Ave Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 11-22759-rdd: "In a Chapter 7 bankruptcy case, Iii Theodore A Burtis from Harrison, NY, saw his proceedings start in 04/21/2011 and complete by 2011-08-11, involving asset liquidation."
Iii Theodore A Burtis — New York, 11-22759


ᐅ Antonio Carducci, New York

Address: 9 Sunny Hill Dr Harrison, NY 10528-3910

Brief Overview of Bankruptcy Case 15-22042-rdd: "In Harrison, NY, Antonio Carducci filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2015."
Antonio Carducci — New York, 15-22042


ᐅ Kevin M Chambers, New York

Address: 480 Halstead Ave Apt 2F Harrison, NY 10528

Brief Overview of Bankruptcy Case 12-23932-rdd: "In Harrison, NY, Kevin M Chambers filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Kevin M Chambers — New York, 12-23932


ᐅ Kevin Michael Chambers, New York

Address: 480 Halstead Ave Apt 2F Harrison, NY 10528

Brief Overview of Bankruptcy Case 13-22948-rdd: "Kevin Michael Chambers's bankruptcy, initiated in 2013-06-14 and concluded by 2013-09-18 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Michael Chambers — New York, 13-22948


ᐅ Richard Anthony Colligan, New York

Address: 480 Halstead Ave Apt 3A Harrison, NY 10528-3819

Brief Overview of Bankruptcy Case 16-22607-rdd: "The bankruptcy filing by Richard Anthony Colligan, undertaken in Apr 30, 2016 in Harrison, NY under Chapter 7, concluded with discharge in July 29, 2016 after liquidating assets."
Richard Anthony Colligan — New York, 16-22607


ᐅ Antoinette Colligan, New York

Address: 480 Halstead Ave Apt 3A Harrison, NY 10528

Bankruptcy Case 13-23479-rdd Overview: "The bankruptcy record of Antoinette Colligan from Harrison, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Antoinette Colligan — New York, 13-23479


ᐅ Onofrio Richard D, New York

Address: 4 Walnut Ln Harrison, NY 10528-4508

Brief Overview of Bankruptcy Case 14-23418-rdd: "The case of Onofrio Richard D in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Onofrio Richard D — New York, 14-23418


ᐅ Elvira Deluca, New York

Address: 180 Halstead Ave Apt 2G Harrison, NY 10528

Bankruptcy Case 10-23233-rdd Summary: "Elvira Deluca's Chapter 7 bankruptcy, filed in Harrison, NY in June 17, 2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Elvira Deluca — New York, 10-23233


ᐅ Kathryn Dibiccari, New York

Address: 71 Franklin Ave Harrison, NY 10528

Brief Overview of Bankruptcy Case 10-23730-rdd: "Kathryn Dibiccari's Chapter 7 bankruptcy, filed in Harrison, NY in 08.18.2010, led to asset liquidation, with the case closing in Dec 8, 2010."
Kathryn Dibiccari — New York, 10-23730


ᐅ Gregory Domestico, New York

Address: 25 Frances Ave Harrison, NY 10528-3503

Brief Overview of Bankruptcy Case 08-22570-rdd: "Filing for Chapter 13 bankruptcy in Apr 24, 2008, Gregory Domestico from Harrison, NY, structured a repayment plan, achieving discharge in 2013-09-09."
Gregory Domestico — New York, 08-22570


ᐅ Shane Fagan, New York

Address: 136 Sterling Ave Apt 1 Harrison, NY 10528-3523

Concise Description of Bankruptcy Case 15-22566-rdd7: "The bankruptcy record of Shane Fagan from Harrison, NY, shows a Chapter 7 case filed in 04/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-25."
Shane Fagan — New York, 15-22566


ᐅ Fortuna Tara Fanelli, New York

Address: 45 Webster Ave Harrison, NY 10528

Concise Description of Bankruptcy Case 11-23288-rdd7: "The case of Fortuna Tara Fanelli in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fortuna Tara Fanelli — New York, 11-23288


ᐅ Kenneth J Franco, New York

Address: 70 West St Apt B9 Harrison, NY 10528

Bankruptcy Case 12-24004-rdd Overview: "The bankruptcy record of Kenneth J Franco from Harrison, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/25/2013."
Kenneth J Franco — New York, 12-24004


ᐅ Adam Garayo, New York

Address: 20 Avondale Rd Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 12-22472-rdd: "The bankruptcy filing by Adam Garayo, undertaken in March 2012 in Harrison, NY under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Adam Garayo — New York, 12-22472


ᐅ Maria Garayo, New York

Address: 20 Avondale Rd Harrison, NY 10528

Concise Description of Bankruptcy Case 13-22973-rdd7: "In Harrison, NY, Maria Garayo filed for Chapter 7 bankruptcy in 06.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-22."
Maria Garayo — New York, 13-22973


ᐅ Luis A Gomez, New York

Address: 242 Fremont St Apt 1S Harrison, NY 10528

Bankruptcy Case 13-23840-rdd Overview: "The bankruptcy record of Luis A Gomez from Harrison, NY, shows a Chapter 7 case filed in 2013-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Luis A Gomez — New York, 13-23840


ᐅ Carmen C Gonzalez, New York

Address: 230 Harrison Ave Apt 66 Harrison, NY 10528

Bankruptcy Case 11-23489-rdd Summary: "In a Chapter 7 bankruptcy case, Carmen C Gonzalez from Harrison, NY, saw their proceedings start in 07/27/2011 and complete by 2011-11-16, involving asset liquidation."
Carmen C Gonzalez — New York, 11-23489


ᐅ Karen Granuucci, New York

Address: 71 Halstead Ave Apt 3A Harrison, NY 10528

Bankruptcy Case 11-22117-rdd Summary: "The case of Karen Granuucci in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Granuucci — New York, 11-22117


ᐅ Marianne E Guadagnolo, New York

Address: 20 Parsons St Harrison, NY 10528-3720

Bankruptcy Case 14-23638-rdd Overview: "In Harrison, NY, Marianne E Guadagnolo filed for Chapter 7 bankruptcy in 11/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-22."
Marianne E Guadagnolo — New York, 14-23638


ᐅ Linda Guilianti, New York

Address: 470 Halstead Ave Apt 6O Harrison, NY 10528

Bankruptcy Case 12-23146-rdd Summary: "The case of Linda Guilianti in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Guilianti — New York, 12-23146


ᐅ Pamela P Irarrazabal, New York

Address: 22 Maple Ave Harrison, NY 10528

Concise Description of Bankruptcy Case 12-23459-rdd7: "The case of Pamela P Irarrazabal in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela P Irarrazabal — New York, 12-23459


ᐅ Michele Janero, New York

Address: 327 Halstead Ave Harrison, NY 10528

Bankruptcy Case 09-24126-rdd Overview: "The case of Michele Janero in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Janero — New York, 09-24126


ᐅ Lisa S Kourakos, New York

Address: 480 Halstead Ave Apt 1B Harrison, NY 10528

Bankruptcy Case 13-22430-rdd Overview: "Lisa S Kourakos's bankruptcy, initiated in 03.15.2013 and concluded by 2013-06-19 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa S Kourakos — New York, 13-22430


ᐅ James S Lehane, New York

Address: 180 Halstead Ave Apt 3D Harrison, NY 10528

Concise Description of Bankruptcy Case 11-22085-rdd7: "In a Chapter 7 bankruptcy case, James S Lehane from Harrison, NY, saw their proceedings start in 2011-01-24 and complete by April 26, 2011, involving asset liquidation."
James S Lehane — New York, 11-22085


ᐅ Melissa M Leubner, New York

Address: 21 Soulard St Harrison, NY 10528-3713

Concise Description of Bankruptcy Case 15-22736-rdd7: "The bankruptcy filing by Melissa M Leubner, undertaken in 2015-05-26 in Harrison, NY under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Melissa M Leubner — New York, 15-22736


ᐅ Troy Lima, New York

Address: PO Box 741 Harrison, NY 10528

Bankruptcy Case 10-23577-rdd Summary: "The bankruptcy filing by Troy Lima, undertaken in 07/30/2010 in Harrison, NY under Chapter 7, concluded with discharge in 2010-11-19 after liquidating assets."
Troy Lima — New York, 10-23577


ᐅ Prado Cynthia Lima, New York

Address: 75 Harrison Ave Harrison, NY 10528

Bankruptcy Case 13-23677-rdd Summary: "Prado Cynthia Lima's Chapter 7 bankruptcy, filed in Harrison, NY in Oct 10, 2013, led to asset liquidation, with the case closing in January 14, 2014."
Prado Cynthia Lima — New York, 13-23677


ᐅ Iii Leon D Marrano, New York

Address: 17 Indian Trl Harrison, NY 10528

Concise Description of Bankruptcy Case 11-23796-rdd7: "The bankruptcy filing by Iii Leon D Marrano, undertaken in 09.09.2011 in Harrison, NY under Chapter 7, concluded with discharge in December 30, 2011 after liquidating assets."
Iii Leon D Marrano — New York, 11-23796


ᐅ Weena Frances Martinez, New York

Address: 3 Calvert St Apt 4B Harrison, NY 10528-3216

Bankruptcy Case 15-22619-rdd Overview: "Weena Frances Martinez's bankruptcy, initiated in 2015-04-30 and concluded by 2015-07-29 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Weena Frances Martinez — New York, 15-22619


ᐅ Jodi Mckean, New York

Address: 125 Ellsworth Ave Harrison, NY 10528-2601

Concise Description of Bankruptcy Case 2014-23173-rdd7: "In Harrison, NY, Jodi Mckean filed for Chapter 7 bankruptcy in 2014-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-14."
Jodi Mckean — New York, 2014-23173


ᐅ Tara M Melendez, New York

Address: 6 Glenwood Rd Harrison, NY 10528

Bankruptcy Case 11-22854-rdd Overview: "The bankruptcy record of Tara M Melendez from Harrison, 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 08.20.2011."
Tara M Melendez — New York, 11-22854


ᐅ Giovanni Morato, New York

Address: PO Box 215 Harrison, NY 10528-0215

Brief Overview of Bankruptcy Case 15-23547-rdd: "Giovanni Morato's bankruptcy, initiated in 10.27.2015 and concluded by 2016-01-25 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Giovanni Morato — New York, 15-23547


ᐅ Shawne Nagle, New York

Address: 108 Ellsworth Ave Harrison, NY 10528

Brief Overview of Bankruptcy Case 12-23846-rdd: "Harrison, NY resident Shawne Nagle's 10/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2013."
Shawne Nagle — New York, 12-23846


ᐅ Scott J Newman, New York

Address: 124 Harrison Ave Harrison, NY 10528

Concise Description of Bankruptcy Case 12-24185-rdd7: "The bankruptcy filing by Scott J Newman, undertaken in 2012-12-28 in Harrison, NY under Chapter 7, concluded with discharge in April 3, 2013 after liquidating assets."
Scott J Newman — New York, 12-24185


ᐅ Ellen Newman, New York

Address: 43 Bradford St Harrison, NY 10528

Bankruptcy Case 12-24177-rdd Overview: "In Harrison, NY, Ellen Newman filed for Chapter 7 bankruptcy in December 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Ellen Newman — New York, 12-24177


ᐅ Alessandra Paciullo, New York

Address: 40 Oakland Ave Harrison, NY 10528

Bankruptcy Case 13-22370-rdd Summary: "Alessandra Paciullo's bankruptcy, initiated in 03.02.2013 and concluded by Jun 6, 2013 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alessandra Paciullo — New York, 13-22370


ᐅ Celso D Paganini, New York

Address: 188 Woodlands Rd Harrison, NY 10528

Concise Description of Bankruptcy Case 13-22027-rdd7: "Harrison, NY resident Celso D Paganini's January 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2013."
Celso D Paganini — New York, 13-22027


ᐅ Natasha Parrello, New York

Address: 125 Ellsworth Ave Harrison, NY 10528-2601

Brief Overview of Bankruptcy Case 16-22830-rdd: "The case of Natasha Parrello in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Parrello — New York, 16-22830


ᐅ Naomi Lea Pompi, New York

Address: 136 Nelson Ave Harrison, NY 10528-2114

Snapshot of U.S. Bankruptcy Proceeding Case 16-22726-rdd: "In a Chapter 7 bankruptcy case, Naomi Lea Pompi from Harrison, NY, saw her proceedings start in 05.25.2016 and complete by August 2016, involving asset liquidation."
Naomi Lea Pompi — New York, 16-22726


ᐅ Carlos G Prado, New York

Address: 75 Harrison Ave Harrison, NY 10528

Bankruptcy Case 13-22589-rdd Overview: "The case of Carlos G Prado in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos G Prado — New York, 13-22589


ᐅ Rocco S Presto, New York

Address: 191 Bellain Ave Harrison, NY 10528-2923

Bankruptcy Case 2014-23104-rdd Summary: "In Harrison, NY, Rocco S Presto filed for Chapter 7 bankruptcy in August 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Rocco S Presto — New York, 2014-23104


ᐅ Michael W Proper, New York

Address: 150 Franklin Ave Harrison, NY 10528

Brief Overview of Bankruptcy Case 13-22078-rdd: "Michael W Proper's bankruptcy, initiated in January 2013 and concluded by Apr 28, 2013 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Proper — New York, 13-22078


ᐅ George Rainaldi, New York

Address: 61 2nd St Apt 1 Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 10-22597-rdd: "George Rainaldi's Chapter 7 bankruptcy, filed in Harrison, NY in 03.27.2010, led to asset liquidation, with the case closing in Jul 17, 2010."
George Rainaldi — New York, 10-22597


ᐅ Stacey Anne Riccardi, New York

Address: 23 Brookside Ln Harrison, NY 10528

Bankruptcy Case 11-23088-rdd Overview: "Stacey Anne Riccardi's Chapter 7 bankruptcy, filed in Harrison, NY in May 2011, led to asset liquidation, with the case closing in 09.20.2011."
Stacey Anne Riccardi — New York, 11-23088


ᐅ Daniel Riccio, New York

Address: 21 Soulard St Apt 3 Harrison, NY 10528-3713

Bankruptcy Case 2014-22482-rdd Overview: "In a Chapter 7 bankruptcy case, Daniel Riccio from Harrison, NY, saw his proceedings start in 04/10/2014 and complete by Jul 9, 2014, involving asset liquidation."
Daniel Riccio — New York, 2014-22482


ᐅ Illiana Rivedeneniera, New York

Address: 56 Temple St Harrison, NY 10528

Concise Description of Bankruptcy Case 10-24299-rdd7: "Illiana Rivedeneniera's Chapter 7 bankruptcy, filed in Harrison, NY in November 1, 2010, led to asset liquidation, with the case closing in Feb 21, 2011."
Illiana Rivedeneniera — New York, 10-24299


ᐅ John Rodriguez, New York

Address: 38 1st St Harrison, NY 10528-3546

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22590-rdd: "Harrison, NY resident John Rodriguez's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2014."
John Rodriguez — New York, 2014-22590


ᐅ Marne B Roskin, New York

Address: 3 Bliss Farm Dr Harrison, NY 10528-3920

Bankruptcy Case 14-22344-rdd Overview: "The case of Marne B Roskin in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marne B Roskin — New York, 14-22344


ᐅ Philip Scaglione, New York

Address: 11 Walnut Ln Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 10-23755-rdd: "The case of Philip Scaglione in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Scaglione — New York, 10-23755


ᐅ Thomas J Scarry, New York

Address: 149 Halstead Ave Apt 9 Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 13-23952-rdd: "The bankruptcy filing by Thomas J Scarry, undertaken in 11.27.2013 in Harrison, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Thomas J Scarry — New York, 13-23952


ᐅ Kasam Shahzad, New York

Address: 312 Harrison Ave Harrison, NY 10528

Bankruptcy Case 09-24115-rdd Overview: "Harrison, NY resident Kasam Shahzad's 2009-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2010."
Kasam Shahzad — New York, 09-24115


ᐅ Mitchell L Siegel, New York

Address: 254 Union Ave Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 11-22796-rdd: "Mitchell L Siegel's bankruptcy, initiated in 2011-04-26 and concluded by 2011-08-04 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mitchell L Siegel — New York, 11-22796


ᐅ John R Sparagna, New York

Address: 78 Calvert St Apt 1 Harrison, NY 10528

Snapshot of U.S. Bankruptcy Proceeding Case 11-22975-rdd: "The case of John R Sparagna in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Sparagna — New York, 11-22975


ᐅ Toni Ann Stalteri, New York

Address: 161 Nelson Ave Harrison, NY 10528

Brief Overview of Bankruptcy Case 11-23054-rdd: "The bankruptcy filing by Toni Ann Stalteri, undertaken in 05/27/2011 in Harrison, NY under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
Toni Ann Stalteri — New York, 11-23054


ᐅ Jeffrey F Tambascio, New York

Address: 470 Halstead Ave Apt 5C Harrison, NY 10528

Bankruptcy Case 11-22561-rdd Overview: "Jeffrey F Tambascio's bankruptcy, initiated in 2011-03-28 and concluded by Jul 18, 2011 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey F Tambascio — New York, 11-22561


ᐅ Salima Tammam, New York

Address: 282 Park Ave Apt 2 Harrison, NY 10528

Bankruptcy Case 09-23945-rdd Summary: "The bankruptcy record of Salima Tammam from Harrison, NY, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-20."
Salima Tammam — New York, 09-23945


ᐅ Heather Tomlinson, New York

Address: 11 2nd St Harrison, NY 10528

Bankruptcy Case 13-22958-rdd Summary: "The case of Heather Tomlinson in Harrison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Tomlinson — New York, 13-22958


ᐅ Leonard Vecchiolla, New York

Address: 470 Halstead Ave # 50 Harrison, NY 10528-3836

Concise Description of Bankruptcy Case 14-23488-rdd7: "The bankruptcy filing by Leonard Vecchiolla, undertaken in 2014-10-22 in Harrison, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Leonard Vecchiolla — New York, 14-23488


ᐅ Leonard T Vecchiolla, New York

Address: 470 Halstead Ave Apt 5O Harrison, NY 10528

Concise Description of Bankruptcy Case 09-23871-rdd7: "Leonard T Vecchiolla's Chapter 7 bankruptcy, filed in Harrison, NY in October 2009, led to asset liquidation, with the case closing in January 11, 2010."
Leonard T Vecchiolla — New York, 09-23871


ᐅ Fara Volpe, New York

Address: 27 Frances Ave # 2 Harrison, NY 10528-3503

Snapshot of U.S. Bankruptcy Proceeding Case 14-37102-cgm: "In a Chapter 7 bankruptcy case, Fara Volpe from Harrison, NY, saw their proceedings start in 10.21.2014 and complete by January 2015, involving asset liquidation."
Fara Volpe — New York, 14-37102


ᐅ Gary Wolczak, New York

Address: 43 Purdy St Harrison, NY 10528

Bankruptcy Case 10-22838-rdd Overview: "Gary Wolczak's bankruptcy, initiated in April 30, 2010 and concluded by 08/20/2010 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Wolczak — New York, 10-22838


ᐅ Rosa Ziemer, New York

Address: 12 Harris Ln Harrison, NY 10528-4502

Brief Overview of Bankruptcy Case 16-22237-rdd: "Rosa Ziemer's bankruptcy, initiated in February 25, 2016 and concluded by May 2016 in Harrison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Ziemer — New York, 16-22237