personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartsdale, 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 Miguel Acosta, New York

Address: 14 Rockledge Rd Apt 1B Hartsdale, NY 10530

Concise Description of Bankruptcy Case 10-22245-rdd7: "Miguel Acosta's Chapter 7 bankruptcy, filed in Hartsdale, NY in February 11, 2010, led to asset liquidation, with the case closing in 06/03/2010."
Miguel Acosta — New York, 10-22245


ᐅ Arthur F Altro, New York

Address: 35 E Hartsdale Ave Apt 3G Hartsdale, NY 10530-2704

Bankruptcy Case 16-22752-rdd Overview: "The case of Arthur F Altro in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur F Altro — New York, 16-22752


ᐅ George Y Amoah, New York

Address: 64 Chaucer St Hartsdale, NY 10530

Concise Description of Bankruptcy Case 12-23267-rdd7: "In Hartsdale, NY, George Y Amoah filed for Chapter 7 bankruptcy in July 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-30."
George Y Amoah — New York, 12-23267


ᐅ Stephen Andresky, New York

Address: 500 High Point Dr Apt 308 Hartsdale, NY 10530

Bankruptcy Case 10-22498-rdd Summary: "Hartsdale, NY resident Stephen Andresky's 03/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-07."
Stephen Andresky — New York, 10-22498


ᐅ Ahmed M Badawi, New York

Address: 45 E Hartsdale Ave Apt 1J Hartsdale, NY 10530

Concise Description of Bankruptcy Case 11-23496-rdd7: "In Hartsdale, NY, Ahmed M Badawi filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-17."
Ahmed M Badawi — New York, 11-23496


ᐅ Derryck Bailey, New York

Address: 4 Jennifer Ln Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 10-23112-rdd: "In Hartsdale, NY, Derryck Bailey filed for Chapter 7 bankruptcy in 05/31/2010. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2010."
Derryck Bailey — New York, 10-23112


ᐅ Barry S Blacker, New York

Address: 45 E Hartsdale Ave Apt 4A Hartsdale, NY 10530-2763

Bankruptcy Case 15-23729-rdd Overview: "Barry S Blacker's Chapter 7 bankruptcy, filed in Hartsdale, NY in Nov 30, 2015, led to asset liquidation, with the case closing in February 28, 2016."
Barry S Blacker — New York, 15-23729


ᐅ Brandon Brathwaite, New York

Address: 924 Colony Dr Hartsdale, NY 10530-1717

Brief Overview of Bankruptcy Case 14-22840-rdd: "The case of Brandon Brathwaite in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Brathwaite — New York, 14-22840


ᐅ Michele Calabrese, New York

Address: PO Box 695 Hartsdale, NY 10530-0695

Brief Overview of Bankruptcy Case 15-22604-rdd: "The case of Michele Calabrese in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Calabrese — New York, 15-22604


ᐅ Michelle Calabrese, New York

Address: PO Box 695 Hartsdale, NY 10530-0695

Brief Overview of Bankruptcy Case 15-22604-rdd: "In Hartsdale, NY, Michelle Calabrese filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Michelle Calabrese — New York, 15-22604


ᐅ Philip J Calderone, New York

Address: 174 Pinewood Rd Apt 64 Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 11-23032-rdd: "The bankruptcy record of Philip J Calderone from Hartsdale, NY, shows a Chapter 7 case filed in 2011-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Philip J Calderone — New York, 11-23032


ᐅ Didona Marly Carvalho, New York

Address: 56 Chaucer St Hartsdale, NY 10530-1059

Bankruptcy Case 15-22947-rdd Overview: "The bankruptcy record of Didona Marly Carvalho from Hartsdale, NY, shows a Chapter 7 case filed in 2015-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Didona Marly Carvalho — New York, 15-22947


ᐅ Michael A Ciccone, New York

Address: 175 W Hartsdale Ave Hartsdale, NY 10530-1630

Bankruptcy Case 2014-23106-rdd Overview: "In a Chapter 7 bankruptcy case, Michael A Ciccone from Hartsdale, NY, saw their proceedings start in August 1, 2014 and complete by 2014-10-30, involving asset liquidation."
Michael A Ciccone — New York, 2014-23106


ᐅ Michael Conboy, New York

Address: 80 E Hartsdale Ave Apt 302 Hartsdale, NY 10530

Bankruptcy Case 10-24730-rdd Overview: "The case of Michael Conboy in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Conboy — New York, 10-24730


ᐅ Floyd E Cooper, New York

Address: 1212 Colony Dr Hartsdale, NY 10530

Concise Description of Bankruptcy Case 12-23427-rdd7: "The case of Floyd E Cooper in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd E Cooper — New York, 12-23427


ᐅ Abbie Cosby, New York

Address: 28 Fieldstone Dr Apt 14A Hartsdale, NY 10530-1523

Snapshot of U.S. Bankruptcy Proceeding Case 16-22835-rdd: "The bankruptcy record of Abbie Cosby from Hartsdale, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.19.2016."
Abbie Cosby — New York, 16-22835


ᐅ Matthew Costantino, New York

Address: 45 E Hartsdale Ave Apt 5e Apt 1N Hartsdale, NY 10530-2759

Snapshot of U.S. Bankruptcy Proceeding Case 15-23201-rdd: "Hartsdale, NY resident Matthew Costantino's 2015-08-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-19."
Matthew Costantino — New York, 15-23201


ᐅ Michael S Crawford, New York

Address: 6 Hillcrest Vw Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 11-23219-rdd: "The bankruptcy filing by Michael S Crawford, undertaken in Jun 21, 2011 in Hartsdale, NY under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Michael S Crawford — New York, 11-23219


ᐅ Constance Crump, New York

Address: PO Box 229 Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 11-22592-rdd: "The bankruptcy record of Constance Crump from Hartsdale, NY, shows a Chapter 7 case filed in March 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2011."
Constance Crump — New York, 11-22592


ᐅ Vera Maribel De, New York

Address: 66 Rockledge Rd Apt 1A Hartsdale, NY 10530

Concise Description of Bankruptcy Case 10-23810-rdd7: "Vera Maribel De's Chapter 7 bankruptcy, filed in Hartsdale, NY in 2010-08-30, led to asset liquidation, with the case closing in December 20, 2010."
Vera Maribel De — New York, 10-23810


ᐅ Jessica M Delacruz, New York

Address: 1514 Fox Glen Dr Hartsdale, NY 10530

Bankruptcy Case 12-23886-rdd Overview: "The bankruptcy filing by Jessica M Delacruz, undertaken in October 24, 2012 in Hartsdale, NY under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Jessica M Delacruz — New York, 12-23886


ᐅ Florence J Dellorfano, New York

Address: 180 Pinewood Rd Apt 7 Hartsdale, NY 10530-1411

Concise Description of Bankruptcy Case 14-22797-rdd7: "The case of Florence J Dellorfano in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence J Dellorfano — New York, 14-22797


ᐅ Scott K Diamond, New York

Address: 17 Northway Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 12-22308-rdd: "Scott K Diamond's bankruptcy, initiated in Feb 10, 2012 and concluded by 05.10.2012 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott K Diamond — New York, 12-22308


ᐅ Julie Direnzo, New York

Address: 174 Pinewood Rd Apt 67 Hartsdale, NY 10530-1408

Bankruptcy Case 07-23064-rdd Overview: "Julie Direnzo's Hartsdale, NY bankruptcy under Chapter 13 in 10/30/2007 led to a structured repayment plan, successfully discharged in March 2013."
Julie Direnzo — New York, 07-23064


ᐅ Sebastian A Disalvo, New York

Address: 300 S Central Ave Apt A21 Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 11-22879-rdd: "In a Chapter 7 bankruptcy case, Sebastian A Disalvo from Hartsdale, NY, saw his proceedings start in 2011-05-04 and complete by August 24, 2011, involving asset liquidation."
Sebastian A Disalvo — New York, 11-22879


ᐅ Nikola Dushaj, New York

Address: PO Box 655 Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 12-14408-jmp: "In Hartsdale, NY, Nikola Dushaj filed for Chapter 7 bankruptcy in 10/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Nikola Dushaj — New York, 12-14408


ᐅ Richard Eldridge, New York

Address: 40 Lytton Ave Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 12-24141-rdd: "The bankruptcy filing by Richard Eldridge, undertaken in December 2012 in Hartsdale, NY under Chapter 7, concluded with discharge in Mar 27, 2013 after liquidating assets."
Richard Eldridge — New York, 12-24141


ᐅ Gloria E Ellerbe, New York

Address: 6 Mansfield Lane Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22380-rdd: "Hartsdale, NY resident Gloria E Ellerbe's 03/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Gloria E Ellerbe — New York, 2014-22380


ᐅ Theresa Fata, New York

Address: 153 E Hartsdale Ave Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 10-22664-rdd: "In Hartsdale, NY, Theresa Fata filed for Chapter 7 bankruptcy in April 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Theresa Fata — New York, 10-22664


ᐅ Joyce D Fescina, New York

Address: 30 E Hartsdale Ave Apt 3F Hartsdale, NY 10530-2738

Brief Overview of Bankruptcy Case 2014-23235-rdd: "The bankruptcy filing by Joyce D Fescina, undertaken in August 2014 in Hartsdale, NY under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Joyce D Fescina — New York, 2014-23235


ᐅ Flor De Maria Flores, New York

Address: 2 Wildwood Rd Apt A4 Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 09-23925-rdd: "Flor De Maria Flores's bankruptcy, initiated in 10/14/2009 and concluded by 01.18.2010 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor De Maria Flores — New York, 09-23925


ᐅ Peter M Fodor, New York

Address: 1001 Colony Dr Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 11-22330-rdd: "Peter M Fodor's Chapter 7 bankruptcy, filed in Hartsdale, NY in February 28, 2011, led to asset liquidation, with the case closing in 06/20/2011."
Peter M Fodor — New York, 11-22330


ᐅ Dorothy E Foley, New York

Address: 300 High Point Dr Apt 708 Hartsdale, NY 10530

Concise Description of Bankruptcy Case 13-22227-rdd7: "Dorothy E Foley's Chapter 7 bankruptcy, filed in Hartsdale, NY in February 2013, led to asset liquidation, with the case closing in May 22, 2013."
Dorothy E Foley — New York, 13-22227


ᐅ Marilee Therese Garfield, New York

Address: 16 Fieldstone Dr Apt 356 Hartsdale, NY 10530

Bankruptcy Case 12-23825-rdd Overview: "Marilee Therese Garfield's Chapter 7 bankruptcy, filed in Hartsdale, NY in 10/15/2012, led to asset liquidation, with the case closing in 01/19/2013."
Marilee Therese Garfield — New York, 12-23825


ᐅ Theresa Gegeny, New York

Address: 37 N Central Ave Apt 2F Hartsdale, NY 10530-2415

Concise Description of Bankruptcy Case 14-22749-rdd7: "Theresa Gegeny's Chapter 7 bankruptcy, filed in Hartsdale, NY in 2014-05-30, led to asset liquidation, with the case closing in 08/28/2014."
Theresa Gegeny — New York, 14-22749


ᐅ Susan Glenn, New York

Address: 55 Fieldstone Dr Apt 34 Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 09-24407-rdd: "The bankruptcy record of Susan Glenn from Hartsdale, 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 2010-03-30."
Susan Glenn — New York, 09-24407


ᐅ Beth L Gould, New York

Address: 29 Fieldstone Dr Hartsdale, NY 10530-1514

Concise Description of Bankruptcy Case 15-23540-rdd7: "The bankruptcy filing by Beth L Gould, undertaken in 2015-10-23 in Hartsdale, NY under Chapter 7, concluded with discharge in 01/21/2016 after liquidating assets."
Beth L Gould — New York, 15-23540


ᐅ John Eric Hacker, New York

Address: 11 Rogers Ave Hartsdale, NY 10530

Bankruptcy Case 11-24243-rdd Overview: "John Eric Hacker's bankruptcy, initiated in 2011-11-15 and concluded by 2012-03-06 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Eric Hacker — New York, 11-24243


ᐅ Harriet G Hansen, New York

Address: 52 Holmes Ave Hartsdale, NY 10530-1365

Snapshot of U.S. Bankruptcy Proceeding Case 15-22056-rdd: "Harriet G Hansen's bankruptcy, initiated in 2015-01-12 and concluded by 04.12.2015 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harriet G Hansen — New York, 15-22056


ᐅ Ana Hernandez, New York

Address: 818 Colony Dr Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 13-23954-rdd: "In a Chapter 7 bankruptcy case, Ana Hernandez from Hartsdale, NY, saw her proceedings start in November 27, 2013 and complete by Mar 3, 2014, involving asset liquidation."
Ana Hernandez — New York, 13-23954


ᐅ Mehran Sharifpour Hicks, New York

Address: 44 Birchwood Ln Hartsdale, NY 10530-3112

Concise Description of Bankruptcy Case 16-22332-rdd7: "Mehran Sharifpour Hicks's Chapter 7 bankruptcy, filed in Hartsdale, NY in 03.16.2016, led to asset liquidation, with the case closing in 06.14.2016."
Mehran Sharifpour Hicks — New York, 16-22332


ᐅ Vincent Houston, New York

Address: 33 Holland Pl Hartsdale, NY 10530-2519

Brief Overview of Bankruptcy Case 14-23760-rdd: "In a Chapter 7 bankruptcy case, Vincent Houston from Hartsdale, NY, saw his proceedings start in 2014-12-19 and complete by 2015-03-19, involving asset liquidation."
Vincent Houston — New York, 14-23760


ᐅ Mary Jane Houston, New York

Address: 33 Holland Pl Hartsdale, NY 10530-2519

Bankruptcy Case 14-23760-rdd Overview: "The case of Mary Jane Houston in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Jane Houston — New York, 14-23760


ᐅ Heather Lyn Ineson, New York

Address: 33 S Washington Ave Hartsdale, NY 10530-2303

Bankruptcy Case 15-37182-cgm Overview: "Hartsdale, NY resident Heather Lyn Ineson's 11/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-23."
Heather Lyn Ineson — New York, 15-37182


ᐅ Khalid Isa, New York

Address: 25 Sprain Rd Hartsdale, NY 10530-3016

Brief Overview of Bankruptcy Case 14-22739-rdd: "In a Chapter 7 bankruptcy case, Khalid Isa from Hartsdale, NY, saw his proceedings start in 05/28/2014 and complete by 2014-08-26, involving asset liquidation."
Khalid Isa — New York, 14-22739


ᐅ Irit G Khon, New York

Address: 50 E Hartsdale Ave Apt 1E Hartsdale, NY 10530

Bankruptcy Case 13-23034-rdd Summary: "Irit G Khon's Chapter 7 bankruptcy, filed in Hartsdale, NY in 06.28.2013, led to asset liquidation, with the case closing in October 2013."
Irit G Khon — New York, 13-23034


ᐅ Nam Hoon Kim, New York

Address: 1414 Fox Glen Dr Hartsdale, NY 10530

Bankruptcy Case 13-23895-rdd Overview: "The bankruptcy filing by Nam Hoon Kim, undertaken in November 2013 in Hartsdale, NY under Chapter 7, concluded with discharge in 02/23/2014 after liquidating assets."
Nam Hoon Kim — New York, 13-23895


ᐅ Seon Shim Kim, New York

Address: 300 S Central Ave Apt B11 Hartsdale, NY 10530

Bankruptcy Case 13-23550-rdd Overview: "The bankruptcy record of Seon Shim Kim from Hartsdale, NY, shows a Chapter 7 case filed in September 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-22."
Seon Shim Kim — New York, 13-23550


ᐅ Stan Kotylar, New York

Address: 1115 Colony Dr Hartsdale, NY 10530-1721

Snapshot of U.S. Bankruptcy Proceeding Case 15-23279-rdd: "Hartsdale, NY resident Stan Kotylar's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2015."
Stan Kotylar — New York, 15-23279


ᐅ Mariann Angela Laytin, New York

Address: 5 Fieldstone Dr Apt 107 Hartsdale, NY 10530

Concise Description of Bankruptcy Case 12-23928-rdd7: "In a Chapter 7 bankruptcy case, Mariann Angela Laytin from Hartsdale, NY, saw her proceedings start in 10/31/2012 and complete by 02/04/2013, involving asset liquidation."
Mariann Angela Laytin — New York, 12-23928


ᐅ Mark S Ledda, New York

Address: 4 Wildwood Rd Apt A8 Hartsdale, NY 10530

Bankruptcy Case 11-22265-rdd Overview: "Mark S Ledda's Chapter 7 bankruptcy, filed in Hartsdale, NY in 2011-02-18, led to asset liquidation, with the case closing in June 2011."
Mark S Ledda — New York, 11-22265


ᐅ Anna Marie Lessner, New York

Address: 140 E Hartsdale Ave Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 12-23227-rdd: "Anna Marie Lessner's Chapter 7 bankruptcy, filed in Hartsdale, NY in 06.30.2012, led to asset liquidation, with the case closing in October 20, 2012."
Anna Marie Lessner — New York, 12-23227


ᐅ James Letts, New York

Address: 150 E Hartsdale Ave Apt 4A Hartsdale, NY 10530-3525

Snapshot of U.S. Bankruptcy Proceeding Case 08-22093-rdd: "James Letts's Chapter 13 bankruptcy in Hartsdale, NY started in 01.23.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 14, 2013."
James Letts — New York, 08-22093


ᐅ Mark I Levine, New York

Address: 80 E Hartsdale Ave Apt 603 Hartsdale, NY 10530

Bankruptcy Case 12-22134-rdd Overview: "Hartsdale, NY resident Mark I Levine's Jan 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Mark I Levine — New York, 12-22134


ᐅ Monica Levine, New York

Address: 28 Fieldstone Dr Apt 18A Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 13-22628-rdd: "Monica Levine's Chapter 7 bankruptcy, filed in Hartsdale, NY in 04.22.2013, led to asset liquidation, with the case closing in July 2013."
Monica Levine — New York, 13-22628


ᐅ Mei Li, New York

Address: 33 Edgewood Rd Hartsdale, NY 10530

Brief Overview of Bankruptcy Case 11-22525-rdd: "Mei Li's bankruptcy, initiated in March 24, 2011 and concluded by 2011-06-24 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mei Li — New York, 11-22525


ᐅ Maria I Llamoca, New York

Address: 35 Lakeview Ave Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 13-23209-rdd: "Hartsdale, NY resident Maria I Llamoca's 2013-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2013."
Maria I Llamoca — New York, 13-23209


ᐅ Luis A Lozada, New York

Address: 2 Andover Rd Hartsdale, NY 10530

Concise Description of Bankruptcy Case 13-22443-rdd7: "Luis A Lozada's bankruptcy, initiated in March 2013 and concluded by 06.23.2013 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis A Lozada — New York, 13-22443


ᐅ Sunhee Ma, New York

Address: 300 S Central Ave Apt B11 Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 13-22630-rdd: "In Hartsdale, NY, Sunhee Ma filed for Chapter 7 bankruptcy in April 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Sunhee Ma — New York, 13-22630


ᐅ Maureen A Marxmeyer, New York

Address: 2 Sinclair Pl Hartsdale, NY 10530

Concise Description of Bankruptcy Case 12-22836-rdd7: "The case of Maureen A Marxmeyer in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen A Marxmeyer — New York, 12-22836


ᐅ Christopher Sean Mcconnell, New York

Address: 23 Fieldstone Dr Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 11-22224-rdd: "The bankruptcy record of Christopher Sean Mcconnell from Hartsdale, NY, shows a Chapter 7 case filed in 2011-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-07."
Christopher Sean Mcconnell — New York, 11-22224


ᐅ Mathew J Mcconnell, New York

Address: 100 E Hartsdale Ave Apt Mee Hartsdale, NY 10530-3911

Snapshot of U.S. Bankruptcy Proceeding Case 16-22506-rdd: "In a Chapter 7 bankruptcy case, Mathew J Mcconnell from Hartsdale, NY, saw his proceedings start in Apr 14, 2016 and complete by July 13, 2016, involving asset liquidation."
Mathew J Mcconnell — New York, 16-22506


ᐅ Doreen A Mclaughlin, New York

Address: 100 High Point Dr Apt 406 Hartsdale, NY 10530-1190

Bankruptcy Case 2014-23125-rdd Overview: "The case of Doreen A Mclaughlin in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doreen A Mclaughlin — New York, 2014-23125


ᐅ Denise A Miele, New York

Address: 521 Colony Dr Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 11-22778-rdd: "Denise A Miele's Chapter 7 bankruptcy, filed in Hartsdale, NY in April 2011, led to asset liquidation, with the case closing in August 2011."
Denise A Miele — New York, 11-22778


ᐅ Giorgie Millamena, New York

Address: 170 E Hartsdale Ave Apt 3A Hartsdale, NY 10530

Bankruptcy Case 12-23272-rdd Overview: "The bankruptcy record of Giorgie Millamena from Hartsdale, NY, shows a Chapter 7 case filed in July 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-31."
Giorgie Millamena — New York, 12-23272


ᐅ Denise Miranda, New York

Address: 12 Maplewood Rd Hartsdale, NY 10530

Concise Description of Bankruptcy Case 10-22960-rdd7: "Denise Miranda's bankruptcy, initiated in 05/14/2010 and concluded by 09.03.2010 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Miranda — New York, 10-22960


ᐅ Nancy Mojica, New York

Address: 11 Columbia Ave Apt B7 Hartsdale, NY 10530-2532

Bankruptcy Case 16-22517-rdd Overview: "The bankruptcy record of Nancy Mojica from Hartsdale, NY, shows a Chapter 7 case filed in Apr 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2016."
Nancy Mojica — New York, 16-22517


ᐅ Monica Nunes, New York

Address: 131 E Hartsdale Ave Apt 2B Hartsdale, NY 10530-3312

Bankruptcy Case 2014-22678-rdd Overview: "In a Chapter 7 bankruptcy case, Monica Nunes from Hartsdale, NY, saw her proceedings start in May 2014 and complete by 08.14.2014, involving asset liquidation."
Monica Nunes — New York, 2014-22678


ᐅ Rosemary Oflynn, New York

Address: 80 Pinewood Rd Apt 1C Hartsdale, NY 10530

Bankruptcy Case 12-23920-rdd Overview: "The bankruptcy record of Rosemary Oflynn from Hartsdale, NY, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2013."
Rosemary Oflynn — New York, 12-23920


ᐅ Thomas Osbeck, New York

Address: 37 Jane St Hartsdale, NY 10530

Concise Description of Bankruptcy Case 11-22114-rdd7: "The bankruptcy record of Thomas Osbeck from Hartsdale, NY, shows a Chapter 7 case filed in 01/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2011."
Thomas Osbeck — New York, 11-22114


ᐅ Carmen Padilla, New York

Address: 2 Andover Rd Hartsdale, NY 10530

Concise Description of Bankruptcy Case 09-24129-rdd7: "The case of Carmen Padilla in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Padilla — New York, 09-24129


ᐅ Thomas Pannazzo, New York

Address: PO Box 138 Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 10-22399-rdd: "The case of Thomas Pannazzo in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Pannazzo — New York, 10-22399


ᐅ Leslie S Patterson, New York

Address: PO Box 955 Hartsdale, NY 10530-0955

Concise Description of Bankruptcy Case 15-23129-rdd7: "In a Chapter 7 bankruptcy case, Leslie S Patterson from Hartsdale, NY, saw their proceedings start in August 7, 2015 and complete by 2015-11-05, involving asset liquidation."
Leslie S Patterson — New York, 15-23129


ᐅ Kendra C Porter, New York

Address: 4 Tennyson St Hartsdale, NY 10530-1319

Brief Overview of Bankruptcy Case 15-23142-rdd: "The case of Kendra C Porter in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra C Porter — New York, 15-23142


ᐅ Stuart Paul Rein, New York

Address: 300 High Point Dr Apt 808 Hartsdale, NY 10530

Bankruptcy Case 11-24083-rdd Overview: "Hartsdale, NY resident Stuart Paul Rein's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Stuart Paul Rein — New York, 11-24083


ᐅ Julie S Ringler, New York

Address: 285 S Central Ave Apt J2 Hartsdale, NY 10530-3129

Concise Description of Bankruptcy Case 15-22361-rdd7: "Julie S Ringler's Chapter 7 bankruptcy, filed in Hartsdale, NY in 2015-03-19, led to asset liquidation, with the case closing in 06.17.2015."
Julie S Ringler — New York, 15-22361


ᐅ Patricia A Roux, New York

Address: 95 Columbia Ave Apt 2 Hartsdale, NY 10530

Bankruptcy Case 13-22137-rdd Summary: "The bankruptcy record of Patricia A Roux from Hartsdale, NY, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Patricia A Roux — New York, 13-22137


ᐅ Rafael Ruz, New York

Address: 35 E Hartsdale Ave Apt 2G Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 10-23582-rdd: "Rafael Ruz's Chapter 7 bankruptcy, filed in Hartsdale, NY in 07.31.2010, led to asset liquidation, with the case closing in 11/20/2010."
Rafael Ruz — New York, 10-23582


ᐅ Susan Scherf, New York

Address: 200 High Point Dr Apt 307 Hartsdale, NY 10530

Bankruptcy Case 10-23438-rdd Overview: "The case of Susan Scherf in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Scherf — New York, 10-23438


ᐅ Terry L Schneider, New York

Address: 309 Chatterton Pkwy Hartsdale, NY 10530

Bankruptcy Case 12-23192-rdd Summary: "Terry L Schneider's bankruptcy, initiated in 06.27.2012 and concluded by 2012-10-17 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry L Schneider — New York, 12-23192


ᐅ Hyopwoo Shin, New York

Address: 300 S Central Ave Apt B22 Hartsdale, NY 10530

Concise Description of Bankruptcy Case 13-23271-rdd7: "In Hartsdale, NY, Hyopwoo Shin filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Hyopwoo Shin — New York, 13-23271


ᐅ Betty Stratigeas, New York

Address: 30 E Hartsdale Ave Apt M Hartsdale, NY 10530-2741

Brief Overview of Bankruptcy Case 14-23786-rdd: "Betty Stratigeas's bankruptcy, initiated in 12/29/2014 and concluded by March 2015 in Hartsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Stratigeas — New York, 14-23786


ᐅ Sedat Tuncer, New York

Address: 12 Wildwood Rd Apt B21 Hartsdale, NY 10530

Bankruptcy Case 11-24453-rdd Overview: "Hartsdale, NY resident Sedat Tuncer's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2012."
Sedat Tuncer — New York, 11-24453


ᐅ Guiliana Valdez, New York

Address: 119 E Hartsdale Ave Apt 4K Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 10-23323-rdd: "The case of Guiliana Valdez in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guiliana Valdez — New York, 10-23323


ᐅ Michael E Valenzano, New York

Address: 120 E Hartsdale Ave Apt 1Q Hartsdale, NY 10530-3224

Bankruptcy Case 15-22141-rdd Summary: "The case of Michael E Valenzano in Hartsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael E Valenzano — New York, 15-22141


ᐅ Wendy Waithe, New York

Address: 300 S Central Ave Apt A29 Hartsdale, NY 10530

Bankruptcy Case 10-23857-rdd Summary: "The bankruptcy filing by Wendy Waithe, undertaken in September 2010 in Hartsdale, NY under Chapter 7, concluded with discharge in 12/28/2010 after liquidating assets."
Wendy Waithe — New York, 10-23857


ᐅ Marjory Wiener, New York

Address: 64 Pinewood Rd Apt Tb Hartsdale, NY 10530-1641

Snapshot of U.S. Bankruptcy Proceeding Case 15-22235-rdd: "Marjory Wiener's Chapter 7 bankruptcy, filed in Hartsdale, NY in Feb 23, 2015, led to asset liquidation, with the case closing in 2015-05-24."
Marjory Wiener — New York, 15-22235


ᐅ Shao Hua Yang, New York

Address: 31 Columbia Ave Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 13-22653-rdd: "Shao Hua Yang's Chapter 7 bankruptcy, filed in Hartsdale, NY in 2013-04-26, led to asset liquidation, with the case closing in 07/31/2013."
Shao Hua Yang — New York, 13-22653


ᐅ Annette V Yanni, New York

Address: 25 Spencer Ct Hartsdale, NY 10530

Snapshot of U.S. Bankruptcy Proceeding Case 11-22770-rdd: "In Hartsdale, NY, Annette V Yanni filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2011."
Annette V Yanni — New York, 11-22770