personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monsey, 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 Rachel Abdan, New York

Address: 83 Kearsing Pkwy Monsey, NY 10952-2202

Concise Description of Bankruptcy Case 15-22714-rdd7: "Rachel Abdan's bankruptcy, initiated in 05/21/2015 and concluded by 08.19.2015 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Abdan — New York, 15-22714


ᐅ Matthew Abramowitz, New York

Address: 2 Krashes Ct Monsey, NY 10952

Concise Description of Bankruptcy Case 11-23412-rdd7: "The case of Matthew Abramowitz in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Abramowitz — New York, 11-23412


ᐅ Benjamin M Adams, New York

Address: 3 Wannamaker Ct Monsey, NY 10952

Bankruptcy Case 11-24120-rdd Summary: "Benjamin M Adams's bankruptcy, initiated in 2011-10-27 and concluded by February 16, 2012 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin M Adams — New York, 11-24120


ᐅ Yitzchak Adler, New York

Address: 30 Remsen Ave # A Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-23303-rdd: "Yitzchak Adler's Chapter 7 bankruptcy, filed in Monsey, NY in 06.28.2010, led to asset liquidation, with the case closing in 2010-10-18."
Yitzchak Adler — New York, 10-23303


ᐅ Naftoli Tzvi Aguirre, New York

Address: 3 Ardley Pl Monsey, NY 10952

Bankruptcy Case 12-22316-rdd Overview: "In Monsey, NY, Naftoli Tzvi Aguirre filed for Chapter 7 bankruptcy in 02/10/2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Naftoli Tzvi Aguirre — New York, 12-22316


ᐅ David Daniel Akerib, New York

Address: 5 Fosse Ct Monsey, NY 10952

Concise Description of Bankruptcy Case 11-22922-rdd7: "David Daniel Akerib's Chapter 7 bankruptcy, filed in Monsey, NY in 05.11.2011, led to asset liquidation, with the case closing in Aug 31, 2011."
David Daniel Akerib — New York, 11-22922


ᐅ Shimon Albaz, New York

Address: 6 Pinewood Dr Monsey, NY 10952

Bankruptcy Case 10-24390-rdd Summary: "The bankruptcy filing by Shimon Albaz, undertaken in November 18, 2010 in Monsey, NY under Chapter 7, concluded with discharge in March 10, 2011 after liquidating assets."
Shimon Albaz — New York, 10-24390


ᐅ Grigori Alexeenko, New York

Address: 31 Fletcher Rd Apt H Monsey, NY 10952-3233

Concise Description of Bankruptcy Case 2014-22977-rdd7: "In a Chapter 7 bankruptcy case, Grigori Alexeenko from Monsey, NY, saw their proceedings start in July 7, 2014 and complete by 2014-10-05, involving asset liquidation."
Grigori Alexeenko — New York, 2014-22977


ᐅ Ahmed Ali, New York

Address: 22 Fletcher Rd Apt C Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-22398-rdd: "In a Chapter 7 bankruptcy case, Ahmed Ali from Monsey, NY, saw his proceedings start in March 2010 and complete by 06/25/2010, involving asset liquidation."
Ahmed Ali — New York, 10-22398


ᐅ Jeffrey Ambinder, New York

Address: 10 Locust Hollow Dr Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 09-24175-rdd: "In a Chapter 7 bankruptcy case, Jeffrey Ambinder from Monsey, NY, saw their proceedings start in November 19, 2009 and complete by 02/23/2010, involving asset liquidation."
Jeffrey Ambinder — New York, 09-24175


ᐅ Pamela Ariza, New York

Address: 1 Eagle View Ct Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 10-23823-rdd: "In Monsey, NY, Pamela Ariza filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Pamela Ariza — New York, 10-23823


ᐅ Vladimir Balabayev, New York

Address: 21 Edison Ct Apt H Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 10-23766-rdd: "Vladimir Balabayev's bankruptcy, initiated in 08.25.2010 and concluded by 12/15/2010 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vladimir Balabayev — New York, 10-23766


ᐅ Valerie Baroulette, New York

Address: 21 Fletcher Rd Apt A Monsey, NY 10952-3223

Snapshot of U.S. Bankruptcy Proceeding Case 15-23240-rdd: "Monsey, NY resident Valerie Baroulette's 2015-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2015."
Valerie Baroulette — New York, 15-23240


ᐅ Robert Bartold, New York

Address: 15 Twin Lakes Dr Monsey, NY 10952

Brief Overview of Bankruptcy Case 12-23059-rdd: "In a Chapter 7 bankruptcy case, Robert Bartold from Monsey, NY, saw their proceedings start in June 2012 and complete by 09.21.2012, involving asset liquidation."
Robert Bartold — New York, 12-23059


ᐅ Yakov Basch, New York

Address: 65 Carlton Rd Monsey, NY 10952

Bankruptcy Case 10-23956-rdd Overview: "Yakov Basch's bankruptcy, initiated in Sep 22, 2010 and concluded by 2011-01-12 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yakov Basch — New York, 10-23956


ᐅ Mark Baum, New York

Address: 11 Underwood Rd Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 10-22707-rdd: "The case of Mark Baum in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Baum — New York, 10-22707


ᐅ Aaron Bayer, New York

Address: 69 Park Ln Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-22249-rdd: "In a Chapter 7 bankruptcy case, Aaron Bayer from Monsey, NY, saw his proceedings start in Feb 11, 2010 and complete by 06.03.2010, involving asset liquidation."
Aaron Bayer — New York, 10-22249


ᐅ Drew Bennett, New York

Address: 445 Saddle River Rd Monsey, NY 10952

Bankruptcy Case 10-22533-rdd Summary: "In a Chapter 7 bankruptcy case, Drew Bennett from Monsey, NY, saw their proceedings start in March 2010 and complete by 07.09.2010, involving asset liquidation."
Drew Bennett — New York, 10-22533


ᐅ Marvin Berger, New York

Address: 51 Pilgrim Ln Monsey, NY 10952

Concise Description of Bankruptcy Case 10-23536-rdd7: "Marvin Berger's Chapter 7 bankruptcy, filed in Monsey, NY in 07/29/2010, led to asset liquidation, with the case closing in 2010-11-18."
Marvin Berger — New York, 10-23536


ᐅ Jeanette Berney, New York

Address: 25 Highview Rd Monsey, NY 10952-2439

Snapshot of U.S. Bankruptcy Proceeding Case 16-22284-rdd: "Jeanette Berney's bankruptcy, initiated in 2016-03-04 and concluded by June 2016 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Berney — New York, 16-22284


ᐅ Nathan G Berney, New York

Address: 25 Highview Rd Monsey, NY 10952-2439

Bankruptcy Case 16-22284-rdd Overview: "The case of Nathan G Berney in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathan G Berney — New York, 16-22284


ᐅ Yoel Bleier, New York

Address: 25 S Remsen St Monsey, NY 10952

Brief Overview of Bankruptcy Case 11-22725-rdd: "Yoel Bleier's bankruptcy, initiated in 2011-04-15 and concluded by 08.05.2011 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yoel Bleier — New York, 11-22725


ᐅ David H Bradley, New York

Address: 8 Secora Rd Apt J6 Monsey, NY 10952-3769

Bankruptcy Case 14-22845-rdd Overview: "In Monsey, NY, David H Bradley filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2014."
David H Bradley — New York, 14-22845


ᐅ Yaakov Y Bree, New York

Address: 5 Country Club Ln Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 11-23510-rdd: "The bankruptcy record of Yaakov Y Bree from Monsey, NY, shows a Chapter 7 case filed in 07.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2011."
Yaakov Y Bree — New York, 11-23510


ᐅ Joseph Chajmovicz, New York

Address: 6 Fawn Hill Dr Monsey, NY 10952

Bankruptcy Case 10-22804-rdd Summary: "In Monsey, NY, Joseph Chajmovicz filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2010."
Joseph Chajmovicz — New York, 10-22804


ᐅ Yuriy Cherneta, New York

Address: 20 Monsey Blvd Apt H Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 11-23454-rdd: "Monsey, NY resident Yuriy Cherneta's 07.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2011."
Yuriy Cherneta — New York, 11-23454


ᐅ Mark Cheskes, New York

Address: 14 S Post Ln Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-22428-rdd: "The bankruptcy filing by Mark Cheskes, undertaken in March 10, 2010 in Monsey, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Mark Cheskes — New York, 10-22428


ᐅ Joseph A Ciano, New York

Address: 14 Regina Rd Monsey, NY 10952-4524

Brief Overview of Bankruptcy Case 2014-22459-rdd: "The bankruptcy record of Joseph A Ciano from Monsey, NY, shows a Chapter 7 case filed in 04/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Joseph A Ciano — New York, 2014-22459


ᐅ Hadyn M Clarke, New York

Address: 255 Kearsing Pkwy Monsey, NY 10952-2207

Concise Description of Bankruptcy Case 15-23371-rdd7: "The case of Hadyn M Clarke in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hadyn M Clarke — New York, 15-23371


ᐅ Giuseppe Colucci, New York

Address: 17 Dale Rd Monsey, NY 10952-4111

Concise Description of Bankruptcy Case 2014-23224-rdd7: "In Monsey, NY, Giuseppe Colucci filed for Chapter 7 bankruptcy in 2014-08-27. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2014."
Giuseppe Colucci — New York, 2014-23224


ᐅ Paul Dats, New York

Address: 112 College Rd Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 12-22692-rdd: "Paul Dats's Chapter 7 bankruptcy, filed in Monsey, NY in April 2012, led to asset liquidation, with the case closing in 07/30/2012."
Paul Dats — New York, 12-22692


ᐅ Tawana M Davis, New York

Address: 1 Jean Ln Monsey, NY 10952-5209

Concise Description of Bankruptcy Case 15-23461-rdd7: "The bankruptcy filing by Tawana M Davis, undertaken in 10.07.2015 in Monsey, NY under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Tawana M Davis — New York, 15-23461


ᐅ Jr Kevin Dominguez, New York

Address: PO Box 1224 Monsey, NY 10952

Bankruptcy Case 10-24067-rdd Summary: "Monsey, NY resident Jr Kevin Dominguez's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Jr Kevin Dominguez — New York, 10-24067


ᐅ Pierrot Dorsainvil, New York

Address: 93 Forshay Rd Monsey, NY 10952-1014

Bankruptcy Case 05-24797-rdd Overview: "Filing for Chapter 13 bankruptcy in October 12, 2005, Pierrot Dorsainvil from Monsey, NY, structured a repayment plan, achieving discharge in Mar 20, 2013."
Pierrot Dorsainvil — New York, 05-24797


ᐅ America M Duran, New York

Address: 185 Route 59 Monsey, NY 10952

Bankruptcy Case 11-37218-cgm Overview: "In a Chapter 7 bankruptcy case, America M Duran from Monsey, NY, saw her proceedings start in Aug 1, 2011 and complete by October 28, 2011, involving asset liquidation."
America M Duran — New York, 11-37218


ᐅ Raanan Dvir, New York

Address: 1 Ash St Monsey, NY 10952-1620

Snapshot of U.S. Bankruptcy Proceeding Case 15-23825-rdd: "The bankruptcy filing by Raanan Dvir, undertaken in 2015-12-31 in Monsey, NY under Chapter 7, concluded with discharge in 03/30/2016 after liquidating assets."
Raanan Dvir — New York, 15-23825


ᐅ Aaron Ehrental, New York

Address: 73 Park Ln Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-23859-rdd: "Aaron Ehrental's Chapter 7 bankruptcy, filed in Monsey, NY in 09.07.2010, led to asset liquidation, with the case closing in December 28, 2010."
Aaron Ehrental — New York, 10-23859


ᐅ Sharon Ehrman, New York

Address: 8 Joan Ln Monsey, NY 10952

Bankruptcy Case 11-22487-rdd Overview: "The bankruptcy record of Sharon Ehrman from Monsey, NY, shows a Chapter 7 case filed in Mar 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-06."
Sharon Ehrman — New York, 11-22487


ᐅ Chaim Feldman, New York

Address: 24 Cedar Ln Monsey, NY 10952

Concise Description of Bankruptcy Case 13-22024-rdd7: "In Monsey, NY, Chaim Feldman filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-14."
Chaim Feldman — New York, 13-22024


ᐅ Irving Fischer, New York

Address: 10 Linderman Ln Monsey, NY 10952

Bankruptcy Case 12-22730-rdd Overview: "The bankruptcy record of Irving Fischer from Monsey, NY, shows a Chapter 7 case filed in April 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2012."
Irving Fischer — New York, 12-22730


ᐅ Junior A Fleming, New York

Address: 241 Kearsing Pkwy Apt H Monsey, NY 10952

Bankruptcy Case 13-22883-rdd Overview: "Monsey, NY resident Junior A Fleming's 2013-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2013."
Junior A Fleming — New York, 13-22883


ᐅ Elisheva M Freidman, New York

Address: PO Box 740 Monsey, NY 10952-0740

Snapshot of U.S. Bankruptcy Proceeding Case 15-22075-rdd: "The case of Elisheva M Freidman in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisheva M Freidman — New York, 15-22075


ᐅ Louis Freidman, New York

Address: PO Box 740 Monsey, NY 10952-0740

Bankruptcy Case 15-22075-rdd Overview: "In Monsey, NY, Louis Freidman filed for Chapter 7 bankruptcy in Jan 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2015."
Louis Freidman — New York, 15-22075


ᐅ Leib Fried, New York

Address: 22 Suzanne Dr Monsey, NY 10952

Bankruptcy Case 09-24433-rdd Overview: "The bankruptcy record of Leib Fried from Monsey, NY, shows a Chapter 7 case filed in Dec 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Leib Fried — New York, 09-24433


ᐅ Mordechai Friedlander, New York

Address: 6 Margetts Rd Monsey, NY 10952-5018

Bankruptcy Case 14-23710-rdd Overview: "In Monsey, NY, Mordechai Friedlander filed for Chapter 7 bankruptcy in 12.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-11."
Mordechai Friedlander — New York, 14-23710


ᐅ Samuel Friedman, New York

Address: 14 Ralph Blvd Unit 201 Monsey, NY 10952

Brief Overview of Bankruptcy Case 13-23178-rdd: "In a Chapter 7 bankruptcy case, Samuel Friedman from Monsey, NY, saw his proceedings start in 2013-07-15 and complete by 10/19/2013, involving asset liquidation."
Samuel Friedman — New York, 13-23178


ᐅ Sara L Friedman, New York

Address: 55 Laura Dr Monsey, NY 10952-3821

Bankruptcy Case 15-23028-rdd Summary: "In Monsey, NY, Sara L Friedman filed for Chapter 7 bankruptcy in 2015-07-20. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2015."
Sara L Friedman — New York, 15-23028


ᐅ Herschel Friedman, New York

Address: 25 Francis Pl Monsey, NY 10952

Concise Description of Bankruptcy Case 11-23491-rdd7: "The bankruptcy filing by Herschel Friedman, undertaken in 2011-07-27 in Monsey, NY under Chapter 7, concluded with discharge in 11/16/2011 after liquidating assets."
Herschel Friedman — New York, 11-23491


ᐅ John Mosby Fuller, New York

Address: 5 Ullman Ter Monsey, NY 10952-5119

Brief Overview of Bankruptcy Case 2014-22500-rdd: "Monsey, NY resident John Mosby Fuller's Apr 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2014."
John Mosby Fuller — New York, 2014-22500


ᐅ Cassie Esther Gable, New York

Address: 40 Carlton Rd Monsey, NY 10952-2523

Bankruptcy Case 15-23377-rdd Summary: "In a Chapter 7 bankruptcy case, Cassie Esther Gable from Monsey, NY, saw her proceedings start in 2015-09-24 and complete by 2015-12-23, involving asset liquidation."
Cassie Esther Gable — New York, 15-23377


ᐅ Carla C Geiger, New York

Address: 62 S Monsey Rd Monsey, NY 10952

Bankruptcy Case 11-22630-rdd Overview: "The bankruptcy record of Carla C Geiger from Monsey, NY, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
Carla C Geiger — New York, 11-22630


ᐅ Eli W Gelb, New York

Address: 32 Calvert Dr Apt 2 Monsey, NY 10952-1836

Snapshot of U.S. Bankruptcy Proceeding Case 14-22134-rdd: "Monsey, NY resident Eli W Gelb's Jan 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-01."
Eli W Gelb — New York, 14-22134


ᐅ Sarah Gelb, New York

Address: 32 Calvert Dr Apt 2 Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-24339-rdd: "The bankruptcy record of Sarah Gelb from Monsey, NY, shows a Chapter 7 case filed in November 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-01."
Sarah Gelb — New York, 10-24339


ᐅ Frank J Gelhaus, New York

Address: 310 Ackertown Rd Monsey, NY 10952

Bankruptcy Case 12-22794-rdd Summary: "In Monsey, NY, Frank J Gelhaus filed for Chapter 7 bankruptcy in 2012-04-26. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Frank J Gelhaus — New York, 12-22794


ᐅ Mindy E Geliebter, New York

Address: 10 Hastings Rd Monsey, NY 10952

Bankruptcy Case 11-22356-rdd Summary: "Mindy E Geliebter's Chapter 7 bankruptcy, filed in Monsey, NY in 2011-03-01, led to asset liquidation, with the case closing in June 21, 2011."
Mindy E Geliebter — New York, 11-22356


ᐅ Zina Genut, New York

Address: 58 Laura Dr Monsey, NY 10952-3822

Bankruptcy Case 1-14-43800-ess Overview: "Monsey, NY resident Zina Genut's Jul 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Zina Genut — New York, 1-14-43800


ᐅ Elchonen Alexander Gilden, New York

Address: 102 Edison Ct Apt A Monsey, NY 10952-1941

Brief Overview of Bankruptcy Case 15-22191-rdd: "The bankruptcy record of Elchonen Alexander Gilden from Monsey, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.10.2015."
Elchonen Alexander Gilden — New York, 15-22191


ᐅ Ronald Lee Gittleman, New York

Address: 235 Kearsing Pkwy Monsey, NY 10952

Bankruptcy Case 12-22347-rdd Overview: "Ronald Lee Gittleman's Chapter 7 bankruptcy, filed in Monsey, NY in February 16, 2012, led to asset liquidation, with the case closing in 06/07/2012."
Ronald Lee Gittleman — New York, 12-22347


ᐅ Marsha L Glovinsky, New York

Address: 4 Fred Eller Dr Monsey, NY 10952-3901

Concise Description of Bankruptcy Case 15-22582-rdd7: "Marsha L Glovinsky's Chapter 7 bankruptcy, filed in Monsey, NY in April 28, 2015, led to asset liquidation, with the case closing in July 2015."
Marsha L Glovinsky — New York, 15-22582


ᐅ Ronald S Glovinsky, New York

Address: 4 Fred Eller Dr Monsey, NY 10952-3901

Bankruptcy Case 15-22582-rdd Overview: "In Monsey, NY, Ronald S Glovinsky filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-27."
Ronald S Glovinsky — New York, 15-22582


ᐅ Sandor Gluck, New York

Address: 564 W Central Ave Monsey, NY 10952

Bankruptcy Case 10-22438-rdd Overview: "In Monsey, NY, Sandor Gluck filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2010."
Sandor Gluck — New York, 10-22438


ᐅ David Goldring, New York

Address: 112 W Maple Ave Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-24430-rdd: "In Monsey, NY, David Goldring filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2011."
David Goldring — New York, 10-24430


ᐅ Tzvi Goldring, New York

Address: 194 Kearsing Pkwy Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 10-24536-rdd: "Tzvi Goldring's Chapter 7 bankruptcy, filed in Monsey, NY in Dec 9, 2010, led to asset liquidation, with the case closing in 03.31.2011."
Tzvi Goldring — New York, 10-24536


ᐅ William Grundy, New York

Address: 1 Dale Rd Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-23703-rdd: "The bankruptcy record of William Grundy from Monsey, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2010."
William Grundy — New York, 10-23703


ᐅ James Guardino, New York

Address: 745 Saddle River Rd Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 10-23731-rdd: "In Monsey, NY, James Guardino filed for Chapter 7 bankruptcy in 08/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.08.2010."
James Guardino — New York, 10-23731


ᐅ Chana E Gurkov, New York

Address: 1 Iroquois Trl Monsey, NY 10952

Brief Overview of Bankruptcy Case 11-23445-rdd: "The bankruptcy record of Chana E Gurkov from Monsey, NY, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-11."
Chana E Gurkov — New York, 11-23445


ᐅ Mona A Haaland, New York

Address: 8 Fletcher Rd Apt H Monsey, NY 10952-3210

Bankruptcy Case 15-22940-rdd Overview: "The bankruptcy record of Mona A Haaland from Monsey, 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 10/06/2015."
Mona A Haaland — New York, 15-22940


ᐅ Geraldine Harper, New York

Address: 242 Kearsing Pkwy Apt B Monsey, NY 10952-7225

Bankruptcy Case 15-23637-rdd Summary: "In a Chapter 7 bankruptcy case, Geraldine Harper from Monsey, NY, saw her proceedings start in 2015-11-15 and complete by 2016-02-13, involving asset liquidation."
Geraldine Harper — New York, 15-23637


ᐅ Michelle Herskovitz, New York

Address: 190 Quackenbush Ln Monsey, NY 10952

Concise Description of Bankruptcy Case 09-24236-rdd7: "Michelle Herskovitz's bankruptcy, initiated in November 2009 and concluded by 03/06/2010 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Herskovitz — New York, 09-24236


ᐅ Bruce Hirsch, New York

Address: 1 Kentor Ln Monsey, NY 10952

Bankruptcy Case 09-24146-rdd Summary: "In a Chapter 7 bankruptcy case, Bruce Hirsch from Monsey, NY, saw his proceedings start in 11/17/2009 and complete by February 21, 2010, involving asset liquidation."
Bruce Hirsch — New York, 09-24146


ᐅ Samuel Holtzer, New York

Address: 132 Blauvelt Rd Monsey, NY 10952-2561

Brief Overview of Bankruptcy Case 15-23530-rdd: "The case of Samuel Holtzer in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Holtzer — New York, 15-23530


ᐅ Adele Honig, New York

Address: 3 Appleland Rd Monsey, NY 10952

Bankruptcy Case 10-22241-rdd Summary: "In Monsey, NY, Adele Honig filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Adele Honig — New York, 10-22241


ᐅ Joseph Horowitz, New York

Address: 31 Cedar Ln Monsey, NY 10952

Bankruptcy Case 10-23860-rdd Summary: "The case of Joseph Horowitz in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Horowitz — New York, 10-23860


ᐅ Chaim Ivry, New York

Address: 7 Beckett Ct Monsey, NY 10952

Brief Overview of Bankruptcy Case 09-24119-rdd: "In a Chapter 7 bankruptcy case, Chaim Ivry from Monsey, NY, saw his proceedings start in 2009-11-12 and complete by 2010-02-16, involving asset liquidation."
Chaim Ivry — New York, 09-24119


ᐅ Jean Y Joseph, New York

Address: 67 Laura Dr Monsey, NY 10952-3823

Concise Description of Bankruptcy Case 2014-22493-rdd7: "The bankruptcy filing by Jean Y Joseph, undertaken in April 11, 2014 in Monsey, NY under Chapter 7, concluded with discharge in 07/10/2014 after liquidating assets."
Jean Y Joseph — New York, 2014-22493


ᐅ Chava Katz, New York

Address: 27 Briarcliff Dr Monsey, NY 10952

Bankruptcy Case 13-23713-rdd Summary: "Chava Katz's bankruptcy, initiated in 2013-10-17 and concluded by January 21, 2014 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chava Katz — New York, 13-23713


ᐅ Jill Kernes, New York

Address: 24 Monsey Blvd Apt B Monsey, NY 10952

Bankruptcy Case 10-23759-rdd Overview: "The case of Jill Kernes in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Kernes — New York, 10-23759


ᐅ Aron Klein, New York

Address: 19 Laura Dr Monsey, NY 10952

Bankruptcy Case 12-23743-rdd Overview: "The case of Aron Klein in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aron Klein — New York, 12-23743


ᐅ Abraham Kolman, New York

Address: 9 Edwin Ln Apt 2A Monsey, NY 10952-3103

Bankruptcy Case 15-23145-rdd Summary: "The bankruptcy filing by Abraham Kolman, undertaken in Aug 11, 2015 in Monsey, NY under Chapter 7, concluded with discharge in November 9, 2015 after liquidating assets."
Abraham Kolman — New York, 15-23145


ᐅ Shlomo Chaim Kornfeld, New York

Address: 23 Forshay Rd Monsey, NY 10952

Concise Description of Bankruptcy Case 12-23715-rdd7: "The bankruptcy filing by Shlomo Chaim Kornfeld, undertaken in 09/28/2012 in Monsey, NY under Chapter 7, concluded with discharge in January 2, 2013 after liquidating assets."
Shlomo Chaim Kornfeld — New York, 12-23715


ᐅ Donald A Labe, New York

Address: 8 Long Meadow Dr Monsey, NY 10952

Brief Overview of Bankruptcy Case 11-23267-rdd: "In Monsey, NY, Donald A Labe filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-17."
Donald A Labe — New York, 11-23267


ᐅ Ginette D Lajoie, New York

Address: 231 Kearsing Pkwy Apt D Monsey, NY 10952

Concise Description of Bankruptcy Case 11-23104-rdd7: "Monsey, NY resident Ginette D Lajoie's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2011."
Ginette D Lajoie — New York, 11-23104


ᐅ Georges E Lamarque, New York

Address: 51 New County Rd Monsey, NY 10952

Bankruptcy Case 11-22384-rdd Summary: "Georges E Lamarque's bankruptcy, initiated in March 2011 and concluded by June 23, 2011 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georges E Lamarque — New York, 11-22384


ᐅ Joshua Landau, New York

Address: 1 Hershel Ter Monsey, NY 10952

Bankruptcy Case 11-24392-rdd Overview: "The bankruptcy filing by Joshua Landau, undertaken in 12.09.2011 in Monsey, NY under Chapter 7, concluded with discharge in Mar 30, 2012 after liquidating assets."
Joshua Landau — New York, 11-24392


ᐅ Jessica A Lanoue, New York

Address: 101 Shelley Cir Monsey, NY 10952

Concise Description of Bankruptcy Case 13-22159-rdd7: "The bankruptcy record of Jessica A Lanoue from Monsey, NY, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-08."
Jessica A Lanoue — New York, 13-22159


ᐅ Naomi Lauture, New York

Address: 7 Secora Rd Apt H3 Monsey, NY 10952

Brief Overview of Bankruptcy Case 11-23537-rdd: "Naomi Lauture's bankruptcy, initiated in 07/29/2011 and concluded by 2011-11-18 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naomi Lauture — New York, 11-23537


ᐅ Solomon Lebowitz, New York

Address: 42 Brewer Rd Monsey, NY 10952

Bankruptcy Case 10-22962-rdd Overview: "The bankruptcy record of Solomon Lebowitz from Monsey, NY, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Solomon Lebowitz — New York, 10-22962


ᐅ Tae Young Lee, New York

Address: 18 Smith Hill Rd Monsey, NY 10952

Bankruptcy Case 13-23465-rdd Overview: "The bankruptcy filing by Tae Young Lee, undertaken in 09/03/2013 in Monsey, NY under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Tae Young Lee — New York, 13-23465


ᐅ Zev Lewinson, New York

Address: 19 Mariner Way Monsey, NY 10952

Brief Overview of Bankruptcy Case 09-24078-rdd: "Zev Lewinson's bankruptcy, initiated in November 2009 and concluded by Feb 8, 2010 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zev Lewinson — New York, 09-24078


ᐅ Nathan Lichtenstein, New York

Address: 46 Forshay Rd Monsey, NY 10952-1537

Brief Overview of Bankruptcy Case 08-23644-rdd: "Nathan Lichtenstein, a resident of Monsey, NY, entered a Chapter 13 bankruptcy plan in November 10, 2008, culminating in its successful completion by 2013-12-04."
Nathan Lichtenstein — New York, 08-23644


ᐅ Rhoda Lichtenstein, New York

Address: 46 Forshay Rd Monsey, NY 10952-1537

Concise Description of Bankruptcy Case 08-23644-rdd7: "The bankruptcy record for Rhoda Lichtenstein from Monsey, NY, under Chapter 13, filed in Nov 10, 2008, involved setting up a repayment plan, finalized by 2013-12-04."
Rhoda Lichtenstein — New York, 08-23644


ᐅ Jonathan Littman, New York

Address: 1 Secora Rd Monsey, NY 10952

Concise Description of Bankruptcy Case 11-22641-rdd7: "Monsey, NY resident Jonathan Littman's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jonathan Littman — New York, 11-22641


ᐅ Fred Anthony Malfa, New York

Address: 30 Thomsen Dr Monsey, NY 10952

Bankruptcy Case 12-24130-rdd Overview: "Fred Anthony Malfa's Chapter 7 bankruptcy, filed in Monsey, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-25."
Fred Anthony Malfa — New York, 12-24130


ᐅ Leonard Mann, New York

Address: 216B Kearsing Pkwy # B Monsey, NY 10952

Concise Description of Bankruptcy Case 09-16728-jmp7: "Leonard Mann's bankruptcy, initiated in 2009-11-11 and concluded by Feb 15, 2010 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Mann — New York, 09-16728


ᐅ Joseph Massimino, New York

Address: 19 Cannan Rd Monsey, NY 10952

Concise Description of Bankruptcy Case 12-23387-rdd7: "In a Chapter 7 bankruptcy case, Joseph Massimino from Monsey, NY, saw their proceedings start in 07.31.2012 and complete by Nov 20, 2012, involving asset liquidation."
Joseph Massimino — New York, 12-23387


ᐅ David Mercado, New York

Address: 51 S Monsey Rd Monsey, NY 10952

Bankruptcy Case 11-22782-rdd Summary: "Monsey, NY resident David Mercado's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
David Mercado — New York, 11-22782


ᐅ Zofia Milik, New York

Address: PO Box 1183 Monsey, NY 10952

Concise Description of Bankruptcy Case 10-22437-rdd7: "In Monsey, NY, Zofia Milik filed for Chapter 7 bankruptcy in March 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/01/2010."
Zofia Milik — New York, 10-22437


ᐅ Jacob Mizrachi, New York

Address: 15 Golar Dr Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 09-24032-rdd: "The bankruptcy filing by Jacob Mizrachi, undertaken in Oct 29, 2009 in Monsey, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jacob Mizrachi — New York, 09-24032


ᐅ Ruthanne Modica, New York

Address: 17 N Lorna Ln Monsey, NY 10952

Brief Overview of Bankruptcy Case 13-23273-rdd: "Ruthanne Modica's Chapter 7 bankruptcy, filed in Monsey, NY in Jul 31, 2013, led to asset liquidation, with the case closing in November 4, 2013."
Ruthanne Modica — New York, 13-23273


ᐅ Blythe Naomi Moebus, New York

Address: 67 Regina Rd Monsey, NY 10952-4526

Bankruptcy Case 15-23106-rdd Overview: "Blythe Naomi Moebus's Chapter 7 bankruptcy, filed in Monsey, NY in August 2015, led to asset liquidation, with the case closing in November 2, 2015."
Blythe Naomi Moebus — New York, 15-23106