personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Katonah, 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 John A Alexander, New York

Address: 25 Edgemont Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 13-23267-rdd: "The bankruptcy filing by John A Alexander, undertaken in Jul 31, 2013 in Katonah, NY under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
John A Alexander — New York, 13-23267


ᐅ Darnel E Amuyal, New York

Address: 111 Cedar Rd Katonah, NY 10536

Bankruptcy Case 11-22568-rdd Overview: "In a Chapter 7 bankruptcy case, Darnel E Amuyal from Katonah, NY, saw their proceedings start in Mar 29, 2011 and complete by 2011-07-19, involving asset liquidation."
Darnel E Amuyal — New York, 11-22568


ᐅ Anthony Arcidiacono, New York

Address: 8 Hilltop Rd Katonah, NY 10536

Snapshot of U.S. Bankruptcy Proceeding Case 13-23564-rdd: "Anthony Arcidiacono's bankruptcy, initiated in Sep 18, 2013 and concluded by 2013-12-23 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Arcidiacono — New York, 13-23564


ᐅ Thelma Bauer, New York

Address: 28 Deer Park Rd Katonah, NY 10536

Concise Description of Bankruptcy Case 11-22392-rdd7: "The bankruptcy record of Thelma Bauer from Katonah, NY, shows a Chapter 7 case filed in Mar 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2011."
Thelma Bauer — New York, 11-22392


ᐅ Daniel Lawrence Bernard, New York

Address: 9 Crest Dr Katonah, NY 10536

Bankruptcy Case 11-22128-rdd Summary: "The bankruptcy filing by Daniel Lawrence Bernard, undertaken in 01.31.2011 in Katonah, NY under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Daniel Lawrence Bernard — New York, 11-22128


ᐅ Sloan A Brown, New York

Address: 89 Huntville Rd Katonah, NY 10536

Bankruptcy Case 13-22756-rdd Summary: "Katonah, NY resident Sloan A Brown's 2013-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2013."
Sloan A Brown — New York, 13-22756


ᐅ Kimberly Bruce, New York

Address: 52 Anderson Rd Apt 2 Katonah, NY 10536

Concise Description of Bankruptcy Case 13-22088-rdd7: "The case of Kimberly Bruce in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Bruce — New York, 13-22088


ᐅ Anup Das, New York

Address: 24 Lalli Dr Katonah, NY 10536

Concise Description of Bankruptcy Case 10-22818-rdd7: "In a Chapter 7 bankruptcy case, Anup Das from Katonah, NY, saw their proceedings start in April 28, 2010 and complete by August 2010, involving asset liquidation."
Anup Das — New York, 10-22818


ᐅ Brian C Dawson, New York

Address: 80 Greenville Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 12-22735-rdd: "The case of Brian C Dawson in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian C Dawson — New York, 12-22735


ᐅ Kenneth Vincent Duffy, New York

Address: 30 South Rd Katonah, NY 10536

Concise Description of Bankruptcy Case 11-24154-rdd7: "The case of Kenneth Vincent Duffy in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Vincent Duffy — New York, 11-24154


ᐅ Suzanne Fromm, New York

Address: 9 Comanche Ct Katonah, NY 10536

Bankruptcy Case 10-22568-rdd Overview: "The bankruptcy filing by Suzanne Fromm, undertaken in March 2010 in Katonah, NY under Chapter 7, concluded with discharge in Jul 14, 2010 after liquidating assets."
Suzanne Fromm — New York, 10-22568


ᐅ Allan Golden, New York

Address: 4 Catherine Pl Katonah, NY 10536

Bankruptcy Case 13-23274-rdd Summary: "The case of Allan Golden in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Golden — New York, 13-23274


ᐅ Elsa Gomez, New York

Address: 9 Cross St Apt 2 Katonah, NY 10536

Bankruptcy Case 10-22262-rdd Summary: "Elsa Gomez's bankruptcy, initiated in 2010-02-13 and concluded by Jun 5, 2010 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsa Gomez — New York, 10-22262


ᐅ Steven Goodstein, New York

Address: 33 Old Village Ln Katonah, NY 10536

Brief Overview of Bankruptcy Case 11-22934-rdd: "In Katonah, NY, Steven Goodstein filed for Chapter 7 bankruptcy in 05.12.2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Steven Goodstein — New York, 11-22934


ᐅ Martin P Greenberg, New York

Address: 1 Shard Ct Katonah, NY 10536-3351

Bankruptcy Case 2014-22604-rdd Summary: "In a Chapter 7 bankruptcy case, Martin P Greenberg from Katonah, NY, saw their proceedings start in 05.01.2014 and complete by July 2014, involving asset liquidation."
Martin P Greenberg — New York, 2014-22604


ᐅ Januz Hasanaj, New York

Address: 50 Cherry St Katonah, NY 10536-1013

Bankruptcy Case 15-22832-rdd Summary: "Katonah, NY resident Januz Hasanaj's 06/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Januz Hasanaj — New York, 15-22832


ᐅ Ellen Heinekamp, New York

Address: 10 Otha Dr Katonah, NY 10536-3102

Brief Overview of Bankruptcy Case 14-23630-rdd: "Ellen Heinekamp's bankruptcy, initiated in 11/24/2014 and concluded by 02.22.2015 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Heinekamp — New York, 14-23630


ᐅ Peter Hendrick, New York

Address: 55 Hillside Ave # 1 Katonah, NY 10536-2015

Brief Overview of Bankruptcy Case 15-22406-rdd: "The bankruptcy filing by Peter Hendrick, undertaken in Mar 30, 2015 in Katonah, NY under Chapter 7, concluded with discharge in Jun 28, 2015 after liquidating assets."
Peter Hendrick — New York, 15-22406


ᐅ Ronald M Hirsch, New York

Address: 212 Croton Lake Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 12-22064-rdd: "The bankruptcy record of Ronald M Hirsch from Katonah, NY, shows a Chapter 7 case filed in 01.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2012."
Ronald M Hirsch — New York, 12-22064


ᐅ Leontine Holsberry, New York

Address: PO Box 483 Katonah, NY 10536

Snapshot of U.S. Bankruptcy Proceeding Case 10-22518-rdd: "In Katonah, NY, Leontine Holsberry filed for Chapter 7 bankruptcy in Mar 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2010."
Leontine Holsberry — New York, 10-22518


ᐅ Richard D Jennings, New York

Address: 3 Veronica Pl Katonah, NY 10536

Bankruptcy Case 13-23470-rdd Summary: "In a Chapter 7 bankruptcy case, Richard D Jennings from Katonah, NY, saw their proceedings start in 2013-09-03 and complete by 12/08/2013, involving asset liquidation."
Richard D Jennings — New York, 13-23470


ᐅ Jr William Kelleher, New York

Address: 41 Old Deer Park Rd Katonah, NY 10536

Bankruptcy Case 12-24031-rdd Summary: "The bankruptcy filing by Jr William Kelleher, undertaken in 2012-11-28 in Katonah, NY under Chapter 7, concluded with discharge in 03/04/2013 after liquidating assets."
Jr William Kelleher — New York, 12-24031


ᐅ Hilo Kolaj, New York

Address: 20 Van Rensselaer Rd Katonah, NY 10536-3201

Snapshot of U.S. Bankruptcy Proceeding Case 16-22285-rdd: "Hilo Kolaj's bankruptcy, initiated in 03/04/2016 and concluded by Jun 2, 2016 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilo Kolaj — New York, 16-22285


ᐅ Dennis N Lauzon, New York

Address: 30 Lalli Dr Katonah, NY 10536-3164

Bankruptcy Case 16-22228-rdd Overview: "Dennis N Lauzon's bankruptcy, initiated in February 23, 2016 and concluded by 2016-05-23 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis N Lauzon — New York, 16-22228


ᐅ Michelle Marie Leo, New York

Address: 7 Stuart Ln Katonah, NY 10536

Bankruptcy Case 11-23525-rdd Summary: "Katonah, NY resident Michelle Marie Leo's Jul 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2011."
Michelle Marie Leo — New York, 11-23525


ᐅ Gabrielle Levenkron, New York

Address: 91 Birch Dr Katonah, NY 10536

Bankruptcy Case 13-23956-rdd Overview: "In Katonah, NY, Gabrielle Levenkron filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-03."
Gabrielle Levenkron — New York, 13-23956


ᐅ James R Maclean, New York

Address: 12 North St Katonah, NY 10536-1511

Concise Description of Bankruptcy Case 15-22723-rdd7: "The bankruptcy record of James R Maclean from Katonah, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-20."
James R Maclean — New York, 15-22723


ᐅ Mary M Maclean, New York

Address: 12 North St Katonah, NY 10536-1511

Brief Overview of Bankruptcy Case 15-22723-rdd: "Mary M Maclean's bankruptcy, initiated in May 22, 2015 and concluded by August 2015 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary M Maclean — New York, 15-22723


ᐅ Paul Maniscalco, New York

Address: 130 Harris Rd Katonah, NY 10536

Snapshot of U.S. Bankruptcy Proceeding Case 13-23139-rdd: "Paul Maniscalco's Chapter 7 bankruptcy, filed in Katonah, NY in July 9, 2013, led to asset liquidation, with the case closing in 10.01.2013."
Paul Maniscalco — New York, 13-23139


ᐅ Christopher J Mclaughlin, New York

Address: 21 Croton Lake Rd Unit 20 Katonah, NY 10536

Brief Overview of Bankruptcy Case 11-23174-rdd: "The case of Christopher J Mclaughlin in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Mclaughlin — New York, 11-23174


ᐅ Susan Ann Miller, New York

Address: 48 Huntville Rd Katonah, NY 10536-2026

Snapshot of U.S. Bankruptcy Proceeding Case 15-23505-rdd: "The case of Susan Ann Miller in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Ann Miller — New York, 15-23505


ᐅ Iii Bernard J Monahan, New York

Address: 9 McQueen St Katonah, NY 10536

Bankruptcy Case 13-22528-rdd Summary: "The case of Iii Bernard J Monahan in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Bernard J Monahan — New York, 13-22528


ᐅ Robert Mullane, New York

Address: 10 Douglas Dr Katonah, NY 10536

Concise Description of Bankruptcy Case 10-22286-rdd7: "The bankruptcy filing by Robert Mullane, undertaken in Feb 18, 2010 in Katonah, NY under Chapter 7, concluded with discharge in 2010-06-10 after liquidating assets."
Robert Mullane — New York, 10-22286


ᐅ Peter Nagy, New York

Address: 10 Druid Pl Katonah, NY 10536

Bankruptcy Case 11-23202-rdd Summary: "In a Chapter 7 bankruptcy case, Peter Nagy from Katonah, NY, saw his proceedings start in 2011-06-17 and complete by October 7, 2011, involving asset liquidation."
Peter Nagy — New York, 11-23202


ᐅ Thomas Nardi, New York

Address: 36 Ridge St 1 Katonah, NY 10536-1541

Brief Overview of Bankruptcy Case 2014-22720-rdd: "The bankruptcy filing by Thomas Nardi, undertaken in May 22, 2014 in Katonah, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Thomas Nardi — New York, 2014-22720


ᐅ Deborah Novick, New York

Address: 46 Lake Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 09-38080-cgm: "In a Chapter 7 bankruptcy case, Deborah Novick from Katonah, NY, saw her proceedings start in November 6, 2009 and complete by 2010-02-03, involving asset liquidation."
Deborah Novick — New York, 09-38080


ᐅ Adriana Panetta, New York

Address: 12 Grandview Ave Katonah, NY 10536

Brief Overview of Bankruptcy Case 12-23021-rdd: "In a Chapter 7 bankruptcy case, Adriana Panetta from Katonah, NY, saw her proceedings start in 05.31.2012 and complete by 09/20/2012, involving asset liquidation."
Adriana Panetta — New York, 12-23021


ᐅ Virginio Papa, New York

Address: 12 South Ln Katonah, NY 10536

Bankruptcy Case 10-24017-rdd Summary: "Virginio Papa's Chapter 7 bankruptcy, filed in Katonah, NY in 2010-09-28, led to asset liquidation, with the case closing in 2011-01-18."
Virginio Papa — New York, 10-24017


ᐅ David R Pistey, New York

Address: 6 Brady Ln Katonah, NY 10536-2502

Brief Overview of Bankruptcy Case 15-22355-rdd: "David R Pistey's bankruptcy, initiated in 2015-03-19 and concluded by June 2015 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Pistey — New York, 15-22355


ᐅ Barbara Quigley, New York

Address: 206 Route 100 Katonah, NY 10536

Brief Overview of Bankruptcy Case 10-23429-rdd: "In a Chapter 7 bankruptcy case, Barbara Quigley from Katonah, NY, saw her proceedings start in 07/15/2010 and complete by 2010-11-04, involving asset liquidation."
Barbara Quigley — New York, 10-23429


ᐅ Melvin Reyes, New York

Address: 5 Cobbling Rock Rd Katonah, NY 10536

Bankruptcy Case 13-23418-rdd Summary: "The bankruptcy record of Melvin Reyes from Katonah, NY, shows a Chapter 7 case filed in 08.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Melvin Reyes — New York, 13-23418


ᐅ Ruth Rodriguez, New York

Address: 69 Anderson Rd Apt A Katonah, NY 10536-1136

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22596-rdd: "Katonah, NY resident Ruth Rodriguez's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Ruth Rodriguez — New York, 2014-22596


ᐅ Christopher W Sanders, New York

Address: 80 Quicks Ln Katonah, NY 10536

Bankruptcy Case 11-23189-rdd Summary: "Christopher W Sanders's Chapter 7 bankruptcy, filed in Katonah, NY in June 2011, led to asset liquidation, with the case closing in October 5, 2011."
Christopher W Sanders — New York, 11-23189


ᐅ Paul J Sandolo, New York

Address: 15 Macaulay Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 11-24289-rdd: "The bankruptcy record of Paul J Sandolo from Katonah, NY, shows a Chapter 7 case filed in 11.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Paul J Sandolo — New York, 11-24289


ᐅ George Silverstein, New York

Address: 22 Deerfield Rd Katonah, NY 10536

Bankruptcy Case 09-24288-rdd Summary: "In a Chapter 7 bankruptcy case, George Silverstein from Katonah, NY, saw his proceedings start in 2009-12-08 and complete by March 2010, involving asset liquidation."
George Silverstein — New York, 09-24288


ᐅ Ramin Aramis Soltani, New York

Address: 2 Elmer Galloway Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 11-24140-rdd: "The case of Ramin Aramis Soltani in Katonah, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramin Aramis Soltani — New York, 11-24140


ᐅ Peter Daniel Spink, New York

Address: 31 Old Deer Park Rd Katonah, NY 10536

Brief Overview of Bankruptcy Case 12-22007-rdd: "The bankruptcy record of Peter Daniel Spink from Katonah, NY, shows a Chapter 7 case filed in 2012-01-02. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 23, 2012."
Peter Daniel Spink — New York, 12-22007


ᐅ Jr Jerry Stroud, New York

Address: 123 Valley Rd Apt L Katonah, NY 10536

Bankruptcy Case 10-23317-rdd Overview: "The bankruptcy record of Jr Jerry Stroud from Katonah, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Jr Jerry Stroud — New York, 10-23317


ᐅ Kimberlee A Tucker, New York

Address: PO Box 780 Katonah, NY 10536-0780

Bankruptcy Case 15-23568-rdd Overview: "Kimberlee A Tucker's bankruptcy, initiated in October 30, 2015 and concluded by 2016-01-28 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlee A Tucker — New York, 15-23568


ᐅ Craig M Voss, New York

Address: 171 Goldens Bridge Rd Katonah, NY 10536

Bankruptcy Case 13-22500-rdd Summary: "Craig M Voss's bankruptcy, initiated in 2013-03-29 and concluded by 07.03.2013 in Katonah, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig M Voss — New York, 13-22500


ᐅ Lisa Ann Wallos, New York

Address: 3 Manor Ln Katonah, NY 10536-3108

Bankruptcy Case 16-22116-rdd Summary: "The bankruptcy record of Lisa Ann Wallos from Katonah, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2016."
Lisa Ann Wallos — New York, 16-22116


ᐅ Sean M Wray, New York

Address: 15 Colonial Dr Katonah, NY 10536

Bankruptcy Case 13-23941-rdd Overview: "Sean M Wray's Chapter 7 bankruptcy, filed in Katonah, NY in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-03."
Sean M Wray — New York, 13-23941


ᐅ Bruce B Yablon, New York

Address: 92 Lakeside Dr Katonah, NY 10536-1604

Snapshot of U.S. Bankruptcy Proceeding Case 15-22138-rdd: "The bankruptcy record of Bruce B Yablon from Katonah, NY, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2015."
Bruce B Yablon — New York, 15-22138


ᐅ Carrie L Yurica, New York

Address: 21 Nightingale Rd Katonah, NY 10536-1903

Bankruptcy Case 15-22122-rdd Summary: "Katonah, NY resident Carrie L Yurica's 2015-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2015."
Carrie L Yurica — New York, 15-22122