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 Andrei Melnikov, New York

Address: 25 Hidden Glen Ln Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 10-23938-rdd: "Andrei Melnikov's Chapter 7 bankruptcy, filed in Monsey, NY in September 20, 2010, led to asset liquidation, with the case closing in 01.10.2011."
Andrei Melnikov — New York, 10-23938


ᐅ John Naudy, New York

Address: PO Box 549 Monsey, NY 10952-0549

Brief Overview of Bankruptcy Case 14-35339-cgm: "Monsey, NY resident John Naudy's 02/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
John Naudy — New York, 14-35339


ᐅ Israel Neiman, New York

Address: 33 Kaser Ter Monsey, NY 10952

Concise Description of Bankruptcy Case 12-22024-rdd7: "Israel Neiman's bankruptcy, initiated in 01.04.2012 and concluded by Apr 25, 2012 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Neiman — New York, 12-22024


ᐅ Michele Okin, New York

Address: PO Box 854 Monsey, NY 10952

Bankruptcy Case 11-22338-rdd Summary: "The case of Michele Okin in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Okin — New York, 11-22338


ᐅ Eric Bradford Owrutsky, New York

Address: 8 Holland Ln Monsey, NY 10952

Concise Description of Bankruptcy Case 12-22582-rdd7: "Monsey, NY resident Eric Bradford Owrutsky's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/11/2012."
Eric Bradford Owrutsky — New York, 12-22582


ᐅ Haralabos Patentas, New York

Address: 6 Woodland Pl Monsey, NY 10952

Concise Description of Bankruptcy Case 12-23010-rdd7: "The bankruptcy record of Haralabos Patentas from Monsey, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 18, 2012."
Haralabos Patentas — New York, 12-23010


ᐅ William Bradford Peck, New York

Address: 10 Glenmere Ct Monsey, NY 10952

Bankruptcy Case 11-24203-rdd Summary: "In Monsey, NY, William Bradford Peck filed for Chapter 7 bankruptcy in November 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2012."
William Bradford Peck — New York, 11-24203


ᐅ Dinora Pena, New York

Address: 33 Remsen Ave Monsey, NY 10952-2803

Bankruptcy Case 15-23232-JKS Summary: "Dinora Pena's Chapter 7 bankruptcy, filed in Monsey, NY in Jul 14, 2015, led to asset liquidation, with the case closing in 2015-10-12."
Dinora Pena — New York, 15-23232


ᐅ Rifka Pfeifer, New York

Address: 30 Calvert Dr Apt 1 Monsey, NY 10952-2136

Bankruptcy Case 15-23816-rdd Overview: "Monsey, NY resident Rifka Pfeifer's December 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-28."
Rifka Pfeifer — New York, 15-23816


ᐅ Michoel Piasek, New York

Address: 58 Mariner Way Monsey, NY 10952-1653

Bankruptcy Case 15-23652-rdd Overview: "The bankruptcy record of Michoel Piasek from Monsey, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.16.2016."
Michoel Piasek — New York, 15-23652


ᐅ Gina M Piazza, New York

Address: 140 Cherry Ln Monsey, NY 10952-4302

Bankruptcy Case 10-22297-rdd Overview: "2010-02-19 marked the beginning of Gina M Piazza's Chapter 13 bankruptcy in Monsey, NY, entailing a structured repayment schedule, completed by 04/30/2013."
Gina M Piazza — New York, 10-22297


ᐅ Malka Porges, New York

Address: 61 Pinebrook Rd Monsey, NY 10952-5221

Snapshot of U.S. Bankruptcy Proceeding Case 16-22541-rdd: "The case of Malka Porges in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malka Porges — New York, 16-22541


ᐅ Vladimir Prolov, New York

Address: 77 Robert Pitt Dr Apt C Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-24428-rdd: "The case of Vladimir Prolov in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vladimir Prolov — New York, 10-24428


ᐅ Brian Quackenbush, New York

Address: 28 Fawn Hill Dr Monsey, NY 10952

Concise Description of Bankruptcy Case 13-23890-rdd7: "Brian Quackenbush's bankruptcy, initiated in 2013-11-18 and concluded by February 22, 2014 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Quackenbush — New York, 13-23890


ᐅ Tsipora Rabinowitz, New York

Address: 12 Louis Ave Monsey, NY 10952-2443

Bankruptcy Case 14-22155-rdd Overview: "The bankruptcy filing by Tsipora Rabinowitz, undertaken in 2014-02-04 in Monsey, NY under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Tsipora Rabinowitz — New York, 14-22155


ᐅ Mariette F Raggo, New York

Address: 4 Pinebrook Rd Monsey, NY 10952

Bankruptcy Case 13-22907-rdd Overview: "The bankruptcy record of Mariette F Raggo from Monsey, NY, shows a Chapter 7 case filed in 06.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Mariette F Raggo — New York, 13-22907


ᐅ Ethan I Ralbag, New York

Address: 8 Jay Ct Monsey, NY 10952

Concise Description of Bankruptcy Case 11-23251-rdd7: "Ethan I Ralbag's bankruptcy, initiated in 2011-06-24 and concluded by 2011-10-14 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ethan I Ralbag — New York, 11-23251


ᐅ Yavani S Recinos, New York

Address: 6 Secora Rd Apt G9 Monsey, NY 10952

Brief Overview of Bankruptcy Case 13-23391-rdd: "Yavani S Recinos's bankruptcy, initiated in Aug 21, 2013 and concluded by 2013-11-25 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yavani S Recinos — New York, 13-23391


ᐅ Alvarado Nicole Helena Renda, New York

Address: PO Box 757 Monsey, NY 10952

Concise Description of Bankruptcy Case 12-35069-cgm7: "In a Chapter 7 bankruptcy case, Alvarado Nicole Helena Renda from Monsey, NY, saw her proceedings start in 2012-01-13 and complete by 04.11.2012, involving asset liquidation."
Alvarado Nicole Helena Renda — New York, 12-35069


ᐅ Tessa Rennalls, New York

Address: 250 Kearsing Pkwy Apt E Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-22046-rdd: "Tessa Rennalls's bankruptcy, initiated in 2010-01-12 and concluded by 04.18.2010 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessa Rennalls — New York, 10-22046


ᐅ Rochelle R Retleff, New York

Address: 7 Secora Rd Apt H6 Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 11-22628-rdd: "In Monsey, NY, Rochelle R Retleff filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2011."
Rochelle R Retleff — New York, 11-22628


ᐅ Ellen Ritter, New York

Address: 101 W Maple Ave Monsey, NY 10952-2428

Bankruptcy Case 2014-23141-rdd Overview: "The bankruptcy filing by Ellen Ritter, undertaken in August 8, 2014 in Monsey, NY under Chapter 7, concluded with discharge in Nov 6, 2014 after liquidating assets."
Ellen Ritter — New York, 2014-23141


ᐅ Shmuel Robinson, New York

Address: 30 Edison Ct Apt B Monsey, NY 10952-1922

Concise Description of Bankruptcy Case 08-22229-rdd7: "Shmuel Robinson's Chapter 13 bankruptcy in Monsey, NY started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-18."
Shmuel Robinson — New York, 08-22229


ᐅ Alan Rosenstock, New York

Address: 78 College Rd Monsey, NY 10952

Concise Description of Bankruptcy Case 10-24663-rdd7: "Alan Rosenstock's bankruptcy, initiated in December 2010 and concluded by 2011-04-12 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan Rosenstock — New York, 10-24663


ᐅ Yosaif D Rotkin, New York

Address: 6 Langeries Dr Monsey, NY 10952-1905

Brief Overview of Bankruptcy Case 14-22227-rdd: "Yosaif D Rotkin's bankruptcy, initiated in 02/26/2014 and concluded by 05.27.2014 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yosaif D Rotkin — New York, 14-22227


ᐅ Mark Sailor, New York

Address: 5 Secora Rd Apt F6 Monsey, NY 10952

Bankruptcy Case 10-22139-rdd Summary: "In a Chapter 7 bankruptcy case, Mark Sailor from Monsey, NY, saw their proceedings start in 2010-01-28 and complete by 2010-05-04, involving asset liquidation."
Mark Sailor — New York, 10-22139


ᐅ Samuel Sandel, New York

Address: 2 Rita Ave Monsey, NY 10952-2623

Bankruptcy Case 16-22406-rdd Summary: "Samuel Sandel's bankruptcy, initiated in Mar 29, 2016 and concluded by 2016-06-27 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Sandel — New York, 16-22406


ᐅ Abraham Sapir, New York

Address: 134 Edison Ct Monsey, NY 10952

Bankruptcy Case 11-22060-rdd Overview: "In Monsey, NY, Abraham Sapir filed for Chapter 7 bankruptcy in Jan 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2011."
Abraham Sapir — New York, 11-22060


ᐅ Charles Joseph Schiller, New York

Address: 18 Roberts Rd Monsey, NY 10952

Bankruptcy Case 11-22044-rdd Overview: "The bankruptcy record of Charles Joseph Schiller from Monsey, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2011."
Charles Joseph Schiller — New York, 11-22044


ᐅ Ellen M Schmall, New York

Address: 9 Hearthston Ln Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 12-22432-rdd: "Monsey, NY resident Ellen M Schmall's 2012-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Ellen M Schmall — New York, 12-22432


ᐅ Chaya Schmelczer, New York

Address: 5 Joshua Ct Monsey, NY 10952

Bankruptcy Case 11-22037-rdd Overview: "The bankruptcy record of Chaya Schmelczer from Monsey, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Chaya Schmelczer — New York, 11-22037


ᐅ Raymond H Schoenleber, New York

Address: 23 Brewer Rd Monsey, NY 10952

Concise Description of Bankruptcy Case 12-22694-rdd7: "Monsey, NY resident Raymond H Schoenleber's 04.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2012."
Raymond H Schoenleber — New York, 12-22694


ᐅ Jerry Schonfeld, New York

Address: 430 Route 306 Monsey, NY 10952-1221

Bankruptcy Case 15-22278-rdd Overview: "Jerry Schonfeld's bankruptcy, initiated in March 2, 2015 and concluded by May 2015 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Schonfeld — New York, 15-22278


ᐅ Mark Schuldin, New York

Address: 3 Dunn Rd Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 12-22488-rdd: "In Monsey, NY, Mark Schuldin filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-27."
Mark Schuldin — New York, 12-22488


ᐅ Glenn David Serkez, New York

Address: 9 Fieldcrest St Monsey, NY 10952

Concise Description of Bankruptcy Case 12-23337-rdd7: "The bankruptcy filing by Glenn David Serkez, undertaken in 07.24.2012 in Monsey, NY under Chapter 7, concluded with discharge in Nov 13, 2012 after liquidating assets."
Glenn David Serkez — New York, 12-23337


ᐅ Elena Shamkovich, New York

Address: 90 Edison Ct Apt A Monsey, NY 10952-1936

Snapshot of U.S. Bankruptcy Proceeding Case 14-23360-rdd: "The bankruptcy record of Elena Shamkovich from Monsey, NY, shows a Chapter 7 case filed in Sep 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2014."
Elena Shamkovich — New York, 14-23360


ᐅ Malinda A Sheffield, New York

Address: PO Box 689 Monsey, NY 10952

Bankruptcy Case 12-23454-rdd Summary: "The case of Malinda A Sheffield in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Malinda A Sheffield — New York, 12-23454


ᐅ Shimon Shragaei, New York

Address: 42 Olympia Ln Monsey, NY 10952-2836

Brief Overview of Bankruptcy Case 15-23776-rdd: "In Monsey, NY, Shimon Shragaei filed for Chapter 7 bankruptcy in December 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2016."
Shimon Shragaei — New York, 15-23776


ᐅ Robinson Basya Shulman, New York

Address: 30 Edison Ct Apt B Monsey, NY 10952-1922

Concise Description of Bankruptcy Case 08-22229-rdd7: "Filing for Chapter 13 bankruptcy in Feb 19, 2008, Robinson Basya Shulman from Monsey, NY, structured a repayment plan, achieving discharge in 2014-12-18."
Robinson Basya Shulman — New York, 08-22229


ᐅ Shermonica Love Simon, New York

Address: 159 Grandview Ave Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 12-22672-rdd: "Monsey, NY resident Shermonica Love Simon's Apr 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 23, 2012."
Shermonica Love Simon — New York, 12-22672


ᐅ Benjamin Suarez, New York

Address: 49 New County Rd Monsey, NY 10952

Brief Overview of Bankruptcy Case 10-22054-rdd: "The bankruptcy record of Benjamin Suarez from Monsey, NY, shows a Chapter 7 case filed in 01.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2010."
Benjamin Suarez — New York, 10-22054


ᐅ Nadine Sun, New York

Address: 30 Monsey Heights Rd Monsey, NY 10952

Bankruptcy Case 09-24233-rdd Summary: "Monsey, NY resident Nadine Sun's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Nadine Sun — New York, 09-24233


ᐅ Oscar Tauber, New York

Address: 180 Maple Ave Unit 2 Monsey, NY 10952

Bankruptcy Case 09-23948-rdd Overview: "In Monsey, NY, Oscar Tauber filed for Chapter 7 bankruptcy in October 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2010."
Oscar Tauber — New York, 09-23948


ᐅ Jr Robert Tranchida, New York

Address: 66 Monsey Heights Rd Monsey, NY 10952

Concise Description of Bankruptcy Case 09-24284-rdd7: "The bankruptcy filing by Jr Robert Tranchida, undertaken in Dec 7, 2009 in Monsey, NY under Chapter 7, concluded with discharge in 03/13/2010 after liquidating assets."
Jr Robert Tranchida — New York, 09-24284


ᐅ Naftali Menachem Tyberg, New York

Address: 139 Horton Dr Monsey, NY 10952

Brief Overview of Bankruptcy Case 11-23591-rdd: "In Monsey, NY, Naftali Menachem Tyberg filed for Chapter 7 bankruptcy in 08.04.2011. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2011."
Naftali Menachem Tyberg — New York, 11-23591


ᐅ Jose Valdez, New York

Address: 18 Edison Ct Apt P Monsey, NY 10952

Concise Description of Bankruptcy Case 09-24164-rdd7: "Jose Valdez's Chapter 7 bankruptcy, filed in Monsey, NY in 2009-11-18, led to asset liquidation, with the case closing in 2010-02-22."
Jose Valdez — New York, 09-24164


ᐅ Igor Vinnik, New York

Address: 67 Robert Pitt Dr Apt C Monsey, NY 10952

Concise Description of Bankruptcy Case 10-24314-rdd7: "The case of Igor Vinnik in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Igor Vinnik — New York, 10-24314


ᐅ Ora Waldman, New York

Address: 14 Joshua Ct Monsey, NY 10952-3640

Concise Description of Bankruptcy Case 15-22720-rdd7: "Ora Waldman's bankruptcy, initiated in 05.21.2015 and concluded by 2015-08-19 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ora Waldman — New York, 15-22720


ᐅ Shimon Waldman, New York

Address: 14 Joshua Ct Monsey, NY 10952-3640

Bankruptcy Case 15-22720-rdd Summary: "Monsey, NY resident Shimon Waldman's May 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-19."
Shimon Waldman — New York, 15-22720


ᐅ Genene Minor Walker, New York

Address: 10 Secora Rd Monsey, NY 10952-3729

Concise Description of Bankruptcy Case 15-23304-rdd7: "The bankruptcy record of Genene Minor Walker from Monsey, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2015."
Genene Minor Walker — New York, 15-23304


ᐅ Lewis Walker, New York

Address: 10 Secora Rd Monsey, NY 10952-3729

Bankruptcy Case 15-23304-rdd Summary: "Monsey, NY resident Lewis Walker's Sep 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.10.2015."
Lewis Walker — New York, 15-23304


ᐅ Shimon Weiner, New York

Address: PO Box 115 Monsey, NY 10952

Concise Description of Bankruptcy Case 10-22706-rdd7: "The case of Shimon Weiner in Monsey, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shimon Weiner — New York, 10-22706


ᐅ Tzvi Weissmandl, New York

Address: 110 Norben Rd Monsey, NY 10952

Bankruptcy Case 11-22075-rdd Overview: "The bankruptcy record of Tzvi Weissmandl from Monsey, NY, shows a Chapter 7 case filed in 01/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Tzvi Weissmandl — New York, 11-22075


ᐅ Negash K G White, New York

Address: 8 Fawn Hill Dr Monsey, NY 10952

Snapshot of U.S. Bankruptcy Proceeding Case 12-22662-rdd: "Negash K G White's bankruptcy, initiated in 04/02/2012 and concluded by Jul 23, 2012 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Negash K G White — New York, 12-22662


ᐅ Eliyahu Y Wicentowsky, New York

Address: 92 Edison Ct Apt A Monsey, NY 10952

Bankruptcy Case 13-23451-rdd Overview: "Eliyahu Y Wicentowsky's Chapter 7 bankruptcy, filed in Monsey, NY in August 2013, led to asset liquidation, with the case closing in Dec 4, 2013."
Eliyahu Y Wicentowsky — New York, 13-23451


ᐅ Judith Wilcox, New York

Address: 6 Margetts Rd Monsey, NY 10952-5018

Bankruptcy Case 14-23710-rdd Summary: "Judith Wilcox's bankruptcy, initiated in 12/11/2014 and concluded by 03/11/2015 in Monsey, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Wilcox — New York, 14-23710


ᐅ Michael B Witonsky, New York

Address: 10 Iroquois Trl Monsey, NY 10952-4923

Bankruptcy Case 2014-22932-rdd Summary: "The bankruptcy record of Michael B Witonsky from Monsey, NY, shows a Chapter 7 case filed in 06/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-25."
Michael B Witonsky — New York, 2014-22932


ᐅ Hedy C Worch, New York

Address: 42 N Quince Ln Monsey, NY 10952

Bankruptcy Case 13-22915-rdd Summary: "In a Chapter 7 bankruptcy case, Hedy C Worch from Monsey, NY, saw her proceedings start in Jun 9, 2013 and complete by 09.10.2013, involving asset liquidation."
Hedy C Worch — New York, 13-22915


ᐅ Sarah R Yehuda, New York

Address: 259 Saddle River Rd Monsey, NY 10952

Bankruptcy Case 11-24400-rdd Overview: "The bankruptcy filing by Sarah R Yehuda, undertaken in December 11, 2011 in Monsey, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Sarah R Yehuda — New York, 11-24400