personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mount Kisco, 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 Jeanie Allan, New York

Address: 54 Red Oak Ln Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 09-24336-rdd: "In Mount Kisco, NY, Jeanie Allan filed for Chapter 7 bankruptcy in Dec 14, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2010."
Jeanie Allan — New York, 09-24336


ᐅ Albert Antash, New York

Address: 7 Stratford Dr Mount Kisco, NY 10549

Bankruptcy Case 11-22972-rdd Overview: "In Mount Kisco, NY, Albert Antash filed for Chapter 7 bankruptcy in 05.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2011."
Albert Antash — New York, 11-22972


ᐅ Eric W Augusto, New York

Address: 70 Barker St Apt 401 Mount Kisco, NY 10549

Bankruptcy Case 11-22527-rdd Overview: "The bankruptcy filing by Eric W Augusto, undertaken in Mar 25, 2011 in Mount Kisco, NY under Chapter 7, concluded with discharge in 07/15/2011 after liquidating assets."
Eric W Augusto — New York, 11-22527


ᐅ Ivan Bedoya, New York

Address: 3205 Amuso Dr Mount Kisco, NY 10549-1017

Bankruptcy Case 16-22395-rdd Summary: "The bankruptcy filing by Ivan Bedoya, undertaken in 2016-03-25 in Mount Kisco, NY under Chapter 7, concluded with discharge in 2016-06-23 after liquidating assets."
Ivan Bedoya — New York, 16-22395


ᐅ Ruth Bedoya, New York

Address: 3205 Amuso Dr Mount Kisco, NY 10549-1017

Bankruptcy Case 16-22395-rdd Overview: "The bankruptcy record of Ruth Bedoya from Mount Kisco, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Ruth Bedoya — New York, 16-22395


ᐅ Jerry Berke, New York

Address: 215 Grove St Fl 1ST Mount Kisco, NY 10549-3008

Bankruptcy Case 15-22638-rdd Overview: "The bankruptcy filing by Jerry Berke, undertaken in 05.05.2015 in Mount Kisco, NY under Chapter 7, concluded with discharge in August 3, 2015 after liquidating assets."
Jerry Berke — New York, 15-22638


ᐅ Hilliard S Betancourt, New York

Address: 51 Valley View Ter Mount Kisco, NY 10549-1511

Brief Overview of Bankruptcy Case 14-22819-rdd: "The bankruptcy record of Hilliard S Betancourt from Mount Kisco, NY, shows a Chapter 7 case filed in 06/10/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 8, 2014."
Hilliard S Betancourt — New York, 14-22819


ᐅ Leonard Bianconi, New York

Address: 42 Meadowbrook Ln Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 10-22452-rdd: "The bankruptcy filing by Leonard Bianconi, undertaken in March 2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in Jul 2, 2010 after liquidating assets."
Leonard Bianconi — New York, 10-22452


ᐅ Leeshan L Bircher, New York

Address: 196 Carpenter Ave Apt 1 Mount Kisco, NY 10549

Bankruptcy Case 13-22724-rdd Summary: "Leeshan L Bircher's bankruptcy, initiated in 05/06/2013 and concluded by Aug 10, 2013 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leeshan L Bircher — New York, 13-22724


ᐅ Lawrence Burts, New York

Address: 40 W Hyatt Ave Mount Kisco, NY 10549

Bankruptcy Case 10-22265-rdd Summary: "The bankruptcy record of Lawrence Burts from Mount Kisco, NY, shows a Chapter 7 case filed in 2010-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2010."
Lawrence Burts — New York, 10-22265


ᐅ Mario Caceres, New York

Address: 15 Lundy Ln Mount Kisco, NY 10549

Bankruptcy Case 10-24675-rdd Summary: "The bankruptcy record of Mario Caceres from Mount Kisco, NY, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Mario Caceres — New York, 10-24675


ᐅ Mumtaz B Cader, New York

Address: 543 Byram Lake Rd Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 12-23036-rdd: "In Mount Kisco, NY, Mumtaz B Cader filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Mumtaz B Cader — New York, 12-23036


ᐅ Joseph Angelo Caizza, New York

Address: 95 Moore Ave Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 11-22137-rdd7: "The bankruptcy record of Joseph Angelo Caizza from Mount Kisco, NY, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-23."
Joseph Angelo Caizza — New York, 11-22137


ᐅ Cathy Capone, New York

Address: 1302 Regent Dr Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 13-504987: "Mount Kisco, NY resident Cathy Capone's Apr 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Cathy Capone — New York, 13-50498


ᐅ John Anthony Caponetto, New York

Address: 43 Foxwood Cir Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 11-23173-rdd: "In a Chapter 7 bankruptcy case, John Anthony Caponetto from Mount Kisco, NY, saw their proceedings start in 06.10.2011 and complete by September 2011, involving asset liquidation."
John Anthony Caponetto — New York, 11-23173


ᐅ Christina Alice Cappiello, New York

Address: 233 Mclain St Mount Kisco, NY 10549-4930

Concise Description of Bankruptcy Case 11-00398-8-SWH7: "01.18.2011 marked the beginning of Christina Alice Cappiello's Chapter 13 bankruptcy in Mount Kisco, NY, entailing a structured repayment schedule, completed by 06.15.2016."
Christina Alice Cappiello — New York, 11-00398-8


ᐅ Bonnie Caracciolo, New York

Address: 21 New Castle Dr Mount Kisco, NY 10549-3509

Snapshot of U.S. Bankruptcy Proceeding Case 15-23299-rdd: "In Mount Kisco, NY, Bonnie Caracciolo filed for Chapter 7 bankruptcy in 2015-09-09. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2015."
Bonnie Caracciolo — New York, 15-23299


ᐅ Bonnie S Caracciolo, New York

Address: 21 New Castle Dr Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 13-22314-rdd7: "In Mount Kisco, NY, Bonnie S Caracciolo filed for Chapter 7 bankruptcy in Feb 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Bonnie S Caracciolo — New York, 13-22314


ᐅ John Caracciolo, New York

Address: 21 New Castle Dr Mount Kisco, NY 10549-3509

Brief Overview of Bankruptcy Case 15-23286-rdd: "John Caracciolo's bankruptcy, initiated in Sep 8, 2015 and concluded by Dec 7, 2015 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Caracciolo — New York, 15-23286


ᐅ George Caraiani, New York

Address: 35 Stewart Pl Apt 207 Mount Kisco, NY 10549

Bankruptcy Case 11-22480-rdd Overview: "In Mount Kisco, NY, George Caraiani filed for Chapter 7 bankruptcy in 03.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2011."
George Caraiani — New York, 11-22480


ᐅ Aura Castillo, New York

Address: 22 Kiscona Rd Mount Kisco, NY 10549

Bankruptcy Case 10-24490-rdd Summary: "The bankruptcy record of Aura Castillo from Mount Kisco, NY, shows a Chapter 7 case filed in 2010-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2011."
Aura Castillo — New York, 10-24490


ᐅ Iii William Champlin, New York

Address: 23 W Hyatt Ave Mount Kisco, NY 10549

Bankruptcy Case 10-24650-rdd Summary: "The case of Iii William Champlin in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii William Champlin — New York, 10-24650


ᐅ Linda M Cirrincione, New York

Address: 221 Lexington Ave Mount Kisco, NY 10549

Bankruptcy Case 12-22783-rdd Summary: "The bankruptcy record of Linda M Cirrincione from Mount Kisco, NY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2012."
Linda M Cirrincione — New York, 12-22783


ᐅ Natalie Ciullo, New York

Address: 20 Park Dr Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 12-22779-rdd7: "In Mount Kisco, NY, Natalie Ciullo filed for Chapter 7 bankruptcy in 04/25/2012. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2012."
Natalie Ciullo — New York, 12-22779


ᐅ Michele Lynn Clemente, New York

Address: 300 Woodcrest Ln Apt 320 Mount Kisco, NY 10549-3058

Bankruptcy Case 14-23392-rdd Overview: "In Mount Kisco, NY, Michele Lynn Clemente filed for Chapter 7 bankruptcy in 10.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.30.2014."
Michele Lynn Clemente — New York, 14-23392


ᐅ Frank S Cohen, New York

Address: 233 McLain St Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 12-23761-rdd: "In Mount Kisco, NY, Frank S Cohen filed for Chapter 7 bankruptcy in Oct 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Frank S Cohen — New York, 12-23761


ᐅ Jr Lawrence Conley, New York

Address: PO Box 961 Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 10-24127-rdd: "The bankruptcy filing by Jr Lawrence Conley, undertaken in 10/12/2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Jr Lawrence Conley — New York, 10-24127


ᐅ William A Cox, New York

Address: 65 New Castle Dr Mount Kisco, NY 10549-3509

Snapshot of U.S. Bankruptcy Proceeding Case 12-00105-8-JRL: "Chapter 13 bankruptcy for William A Cox in Mount Kisco, NY began in 2012-01-05, focusing on debt restructuring, concluding with plan fulfillment in April 24, 2013."
William A Cox — New York, 12-00105-8


ᐅ Plumhoff Candice Lynn Coyle, New York

Address: 126 St Marks Pl Mount Kisco, NY 10549

Bankruptcy Case 13-22747-rdd Overview: "The case of Plumhoff Candice Lynn Coyle in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Plumhoff Candice Lynn Coyle — New York, 13-22747


ᐅ Kenneth Davidow, New York

Address: 41 Foxwood Cir Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 11-22835-rdd7: "In Mount Kisco, NY, Kenneth Davidow filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-19."
Kenneth Davidow — New York, 11-22835


ᐅ Laurie Deale, New York

Address: 77 Carpenter Ave Apt 6G Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 10-23569-rdd7: "Laurie Deale's bankruptcy, initiated in 2010-07-30 and concluded by 11/19/2010 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Deale — New York, 10-23569


ᐅ Jason Dibattista, New York

Address: 200 Diplomat Dr Apt 20 Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 10-24651-rdd7: "In a Chapter 7 bankruptcy case, Jason Dibattista from Mount Kisco, NY, saw their proceedings start in Dec 17, 2010 and complete by April 2011, involving asset liquidation."
Jason Dibattista — New York, 10-24651


ᐅ Kyle Allen Drake, New York

Address: 27 Gatto Dr Mount Kisco, NY 10549

Bankruptcy Case 12-24186-rdd Overview: "The case of Kyle Allen Drake in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Allen Drake — New York, 12-24186


ᐅ Michele Drella, New York

Address: 60 Thorn Ave Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 13-23639-rdd: "In Mount Kisco, NY, Michele Drella filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2014."
Michele Drella — New York, 13-23639


ᐅ Dana H Duquet, New York

Address: 130 Colonial Hill Rd Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 12-23293-rdd: "Dana H Duquet's bankruptcy, initiated in July 13, 2012 and concluded by 11/02/2012 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana H Duquet — New York, 12-23293


ᐅ Bernard Ehrlich, New York

Address: 1802 Regent Dr Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 11-23554-rdd: "Mount Kisco, NY resident Bernard Ehrlich's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-21."
Bernard Ehrlich — New York, 11-23554


ᐅ Angela Eisermann, New York

Address: 44 Leonard St Mount Kisco, NY 10549

Bankruptcy Case 12-22138-rdd Overview: "Mount Kisco, NY resident Angela Eisermann's January 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/15/2012."
Angela Eisermann — New York, 12-22138


ᐅ Lisa M Fantino, New York

Address: 39 Carpenter Ave Apt C Mount Kisco, NY 10549-4406

Bankruptcy Case 14-23600-rdd Summary: "Mount Kisco, NY resident Lisa M Fantino's 11.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-15."
Lisa M Fantino — New York, 14-23600


ᐅ Louis Fatato, New York

Address: 311 Spring St Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 12-23394-rdd: "The bankruptcy record of Louis Fatato from Mount Kisco, NY, shows a Chapter 7 case filed in Aug 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2012."
Louis Fatato — New York, 12-23394


ᐅ Louis Robert Field, New York

Address: PO Box 416 Mount Kisco, NY 10549-0416

Bankruptcy Case 16-22751-rdd Overview: "The bankruptcy record of Louis Robert Field from Mount Kisco, NY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2016."
Louis Robert Field — New York, 16-22751


ᐅ Susan Fishkin, New York

Address: 19 Knowlton Ave Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 10-23509-rdd: "The bankruptcy filing by Susan Fishkin, undertaken in Jul 27, 2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Susan Fishkin — New York, 10-23509


ᐅ James Fitzsimmons, New York

Address: 200 Diplomat Dr Apt 4L Mount Kisco, NY 10549-2014

Brief Overview of Bankruptcy Case 15-23079-rdd: "The bankruptcy filing by James Fitzsimmons, undertaken in July 2015 in Mount Kisco, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
James Fitzsimmons — New York, 15-23079


ᐅ John R Francan, New York

Address: 11 E Ridge Ln Mount Kisco, NY 10549-3607

Concise Description of Bankruptcy Case 16-22018-rdd7: "The case of John R Francan in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Francan — New York, 16-22018


ᐅ John M Frusciante, New York

Address: 204 Terrace Pl Mount Kisco, NY 10549

Bankruptcy Case 11-22387-rdd Summary: "The bankruptcy record of John M Frusciante from Mount Kisco, NY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2011."
John M Frusciante — New York, 11-22387


ᐅ Paul Garbuio, New York

Address: 27 Britton Ln Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 10-22860-rdd7: "The bankruptcy filing by Paul Garbuio, undertaken in April 2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Paul Garbuio — New York, 10-22860


ᐅ Dena Goldstein, New York

Address: 23 Deer Ridge Rd Mount Kisco, NY 10549-4200

Bankruptcy Case 15-23718-rdd Summary: "In Mount Kisco, NY, Dena Goldstein filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2016."
Dena Goldstein — New York, 15-23718


ᐅ Martin Gordon, New York

Address: 1 Glassbury Ct Mount Kisco, NY 10549

Bankruptcy Case 09-24224-rdd Summary: "In a Chapter 7 bankruptcy case, Martin Gordon from Mount Kisco, NY, saw their proceedings start in 2009-11-28 and complete by 2010-03-04, involving asset liquidation."
Martin Gordon — New York, 09-24224


ᐅ Paula Jean Graber, New York

Address: 1401 Regent Dr Mount Kisco, NY 10549

Bankruptcy Case 13-22627-rdd Summary: "Mount Kisco, NY resident Paula Jean Graber's April 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 27, 2013."
Paula Jean Graber — New York, 13-22627


ᐅ Anthony J Grant, New York

Address: 256 W Main St Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 12-23709-rdd7: "The case of Anthony J Grant in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Grant — New York, 12-23709


ᐅ Lauren Ann Greene, New York

Address: 24 Seth Canyon Rd Mount Kisco, NY 10549-4111

Bankruptcy Case 15-23306-rdd Summary: "The case of Lauren Ann Greene in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Ann Greene — New York, 15-23306


ᐅ Benjamin Harvey, New York

Address: 1702 Regent Dr Mount Kisco, NY 10549-2541

Bankruptcy Case 09-23598-rdd Summary: "Chapter 13 bankruptcy for Benjamin Harvey in Mount Kisco, NY began in 2009-08-27, focusing on debt restructuring, concluding with plan fulfillment in Nov 28, 2014."
Benjamin Harvey — New York, 09-23598


ᐅ John Huff, New York

Address: 60 Barker St Apt 422 Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 10-24486-rdd7: "The case of John Huff in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Huff — New York, 10-24486


ᐅ Georgette Jablonka, New York

Address: 50 Barker St Apt 727 Mount Kisco, NY 10549

Bankruptcy Case 11-23582-rdd Summary: "In a Chapter 7 bankruptcy case, Georgette Jablonka from Mount Kisco, NY, saw her proceedings start in 08/04/2011 and complete by November 2011, involving asset liquidation."
Georgette Jablonka — New York, 11-23582


ᐅ Aziz Kamari, New York

Address: 1 Barker St Apt 203 Mount Kisco, NY 10549

Bankruptcy Case 12-22717-rdd Summary: "In Mount Kisco, NY, Aziz Kamari filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2012."
Aziz Kamari — New York, 12-22717


ᐅ Marshall James Kammerud, New York

Address: 233 McLain St Mount Kisco, NY 10549

Bankruptcy Case 12-23030-rdd Overview: "The case of Marshall James Kammerud in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marshall James Kammerud — New York, 12-23030


ᐅ Tina Valerie Kaperonis, New York

Address: 11 Carlton Dr Mount Kisco, NY 10549-4755

Snapshot of U.S. Bankruptcy Proceeding Case 15-23699-rdd: "In Mount Kisco, NY, Tina Valerie Kaperonis filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Tina Valerie Kaperonis — New York, 15-23699


ᐅ Harry Kaufman, New York

Address: 37 W Main St Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 11-24204-rdd: "Harry Kaufman's bankruptcy, initiated in 11.07.2011 and concluded by Feb 27, 2012 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Kaufman — New York, 11-24204


ᐅ Giorgio Kolaj, New York

Address: 45 Bayberry Ln Mount Kisco, NY 10549-4800

Bankruptcy Case 15-22858-rdd Summary: "The case of Giorgio Kolaj in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Giorgio Kolaj — New York, 15-22858


ᐅ Cynthia Kugler, New York

Address: 25 Barker St Apt 513 Mount Kisco, NY 10549

Bankruptcy Case 11-23563-rdd Overview: "The bankruptcy filing by Cynthia Kugler, undertaken in 2011-08-01 in Mount Kisco, NY under Chapter 7, concluded with discharge in 11/21/2011 after liquidating assets."
Cynthia Kugler — New York, 11-23563


ᐅ Robert J Lang, New York

Address: 29 Alice Rd Mount Kisco, NY 10549

Bankruptcy Case 13-23822-rdd Overview: "Robert J Lang's Chapter 7 bankruptcy, filed in Mount Kisco, NY in Oct 31, 2013, led to asset liquidation, with the case closing in 2014-02-04."
Robert J Lang — New York, 13-23822


ᐅ Andres A Lara, New York

Address: 40 Moore Ave Apt 6U Mount Kisco, NY 10549-3117

Snapshot of U.S. Bankruptcy Proceeding Case 16-15866-VFP: "The case of Andres A Lara in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres A Lara — New York, 16-15866


ᐅ Jong Hyun Lee, New York

Address: 25 Barker St Apt 610 Mount Kisco, NY 10549-1635

Bankruptcy Case 14-22107-rdd Summary: "Jong Hyun Lee's Chapter 7 bankruptcy, filed in Mount Kisco, NY in January 2014, led to asset liquidation, with the case closing in 2014-04-28."
Jong Hyun Lee — New York, 14-22107


ᐅ Deborah Lightbody, New York

Address: 25 Barker St Apt 408 Mount Kisco, NY 10549

Bankruptcy Case 10-23348-rdd Summary: "Mount Kisco, NY resident Deborah Lightbody's 07.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-21."
Deborah Lightbody — New York, 10-23348


ᐅ Linda Lozupone, New York

Address: 300 Woodcrest Ln Apt 302 Mount Kisco, NY 10549

Bankruptcy Case 12-23809-rdd Overview: "The bankruptcy record of Linda Lozupone from Mount Kisco, NY, shows a Chapter 7 case filed in 2012-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-14."
Linda Lozupone — New York, 12-23809


ᐅ Denise A Merante, New York

Address: 164 Old Roaring Brook Rd Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 12-22853-rdd: "Denise A Merante's bankruptcy, initiated in May 2012 and concluded by 2012-08-21 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise A Merante — New York, 12-22853


ᐅ Marc Stuart Miller, New York

Address: 51 E Ridge Ln Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 12-23391-rdd: "In Mount Kisco, NY, Marc Stuart Miller filed for Chapter 7 bankruptcy in 07/31/2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Marc Stuart Miller — New York, 12-23391


ᐅ Danielle Alysa Monahan, New York

Address: 77 Carpenter Ave Mount Kisco, NY 10549-2430

Concise Description of Bankruptcy Case 09-23766-rdd7: "Danielle Alysa Monahan's Chapter 13 bankruptcy in Mount Kisco, NY started in September 25, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/05/2013."
Danielle Alysa Monahan — New York, 09-23766


ᐅ Jaime Munoz, New York

Address: 110 Old Roaring Brook Rd Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 10-22187-rdd7: "The bankruptcy filing by Jaime Munoz, undertaken in February 2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in 2010-04-30 after liquidating assets."
Jaime Munoz — New York, 10-22187


ᐅ Victor Naranjo, New York

Address: 23 Spencer St Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 11-23291-rdd: "The bankruptcy record of Victor Naranjo from Mount Kisco, NY, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 19, 2011."
Victor Naranjo — New York, 11-23291


ᐅ Liubov Nicoletti, New York

Address: 1 Main St Mount Kisco, NY 10549-3923

Bankruptcy Case 15-22346-rdd Summary: "Liubov Nicoletti's Chapter 7 bankruptcy, filed in Mount Kisco, NY in 2015-03-17, led to asset liquidation, with the case closing in 06.15.2015."
Liubov Nicoletti — New York, 15-22346


ᐅ Brien Mary A O, New York

Address: 300 Woodcrest Ln Apt 307 Mount Kisco, NY 10549-3056

Bankruptcy Case 15-22219-rdd Overview: "Brien Mary A O's Chapter 7 bankruptcy, filed in Mount Kisco, NY in February 18, 2015, led to asset liquidation, with the case closing in 2015-05-19."
Brien Mary A O — New York, 15-22219


ᐅ Luz Maria Osorio, New York

Address: 25 Barker St Apt 404 Mount Kisco, NY 10549-1630

Bankruptcy Case 2014-22951-rdd Overview: "The bankruptcy filing by Luz Maria Osorio, undertaken in 06/30/2014 in Mount Kisco, NY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Luz Maria Osorio — New York, 2014-22951


ᐅ Anthony Pereira, New York

Address: 101 Carpenter Ave Apt E7 Mount Kisco, NY 10549-2418

Concise Description of Bankruptcy Case 2014-22525-rdd7: "Mount Kisco, NY resident Anthony Pereira's 04/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2014."
Anthony Pereira — New York, 2014-22525


ᐅ Michael Podeia, New York

Address: PO Box 267 Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 11-35389-cgm: "Michael Podeia's Chapter 7 bankruptcy, filed in Mount Kisco, NY in February 2011, led to asset liquidation, with the case closing in May 20, 2011."
Michael Podeia — New York, 11-35389


ᐅ George Allen Reed, New York

Address: 66 Boltis St Mount Kisco, NY 10549-3202

Bankruptcy Case 16-22755-rdd Summary: "In a Chapter 7 bankruptcy case, George Allen Reed from Mount Kisco, NY, saw his proceedings start in May 31, 2016 and complete by 2016-08-29, involving asset liquidation."
George Allen Reed — New York, 16-22755


ᐅ Karyn Joy Rivera, New York

Address: 22 W Hyatt Ave Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 11-22764-rdd7: "The bankruptcy record of Karyn Joy Rivera from Mount Kisco, NY, shows a Chapter 7 case filed in 04/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-11."
Karyn Joy Rivera — New York, 11-22764


ᐅ Donald R Robinson, New York

Address: 40 Byram Lake Rd Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 12-24102-rdd: "The case of Donald R Robinson in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald R Robinson — New York, 12-24102


ᐅ Beatrice Santora, New York

Address: 160 Forest Dr Mount Kisco, NY 10549-1809

Bankruptcy Case 15-22828-rdd Overview: "Mount Kisco, NY resident Beatrice Santora's 2015-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2015."
Beatrice Santora — New York, 15-22828


ᐅ Mark Richard Santora, New York

Address: 160 Forest Dr Mount Kisco, NY 10549-1809

Snapshot of U.S. Bankruptcy Proceeding Case 15-22828-rdd: "Mark Richard Santora's bankruptcy, initiated in 06.12.2015 and concluded by September 2015 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Richard Santora — New York, 15-22828


ᐅ Jodi I Sommer, New York

Address: 82 Foxwood Cir Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 13-23497-rdd7: "The case of Jodi I Sommer in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodi I Sommer — New York, 13-23497


ᐅ Ernest M Sozio, New York

Address: 77 Carpenter Ave Mount Kisco, NY 10549-2430

Brief Overview of Bankruptcy Case 14-23503-rdd: "The bankruptcy filing by Ernest M Sozio, undertaken in 10.27.2014 in Mount Kisco, NY under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Ernest M Sozio — New York, 14-23503


ᐅ Paroo J F Streich, New York

Address: 38 Grove St Mount Kisco, NY 10549

Snapshot of U.S. Bankruptcy Proceeding Case 11-24385-rdd: "Paroo J F Streich's bankruptcy, initiated in Dec 7, 2011 and concluded by Mar 12, 2012 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paroo J F Streich — New York, 11-24385


ᐅ Harvey Shari Strikowsky, New York

Address: 1702 Regent Dr Mount Kisco, NY 10549-2541

Concise Description of Bankruptcy Case 09-23598-rdd7: "Harvey Shari Strikowsky's Chapter 13 bankruptcy in Mount Kisco, NY started in 2009-08-27. This plan involved reorganizing debts and establishing a payment plan, concluding in November 28, 2014."
Harvey Shari Strikowsky — New York, 09-23598


ᐅ Jennifer Stroud, New York

Address: 101 Parkview Pl Mount Kisco, NY 10549

Bankruptcy Case 10-23136-rdd Summary: "The bankruptcy record of Jennifer Stroud from Mount Kisco, 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 2010-09-23."
Jennifer Stroud — New York, 10-23136


ᐅ Susan Tapper, New York

Address: 20 Deer Ridge Rd Mount Kisco, NY 10549

Bankruptcy Case 13-23343-rdd Summary: "Susan Tapper's bankruptcy, initiated in 2013-08-12 and concluded by November 2013 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Tapper — New York, 13-23343


ᐅ Jonathan Toder, New York

Address: 4 Lounsbery Rd Mount Kisco, NY 10549-4906

Snapshot of U.S. Bankruptcy Proceeding Case 16-22666-rdd: "The case of Jonathan Toder in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Toder — New York, 16-22666


ᐅ Aldo Vildoza, New York

Address: 1 Tall Pines Dr Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 10-24723-rdd7: "The bankruptcy filing by Aldo Vildoza, undertaken in December 30, 2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in April 21, 2011 after liquidating assets."
Aldo Vildoza — New York, 10-24723


ᐅ Balbina Y Vilorio, New York

Address: 425 Lexington Ave # 2 Mount Kisco, NY 10549

Bankruptcy Case 12-23336-rdd Overview: "The case of Balbina Y Vilorio in Mount Kisco, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Balbina Y Vilorio — New York, 12-23336


ᐅ Gerard J Walsh, New York

Address: 260 West St Apt 9B Mount Kisco, NY 10549

Concise Description of Bankruptcy Case 13-36785-cgm7: "In a Chapter 7 bankruptcy case, Gerard J Walsh from Mount Kisco, NY, saw his proceedings start in 08/05/2013 and complete by 2013-11-09, involving asset liquidation."
Gerard J Walsh — New York, 13-36785


ᐅ Carmelina Waterbury, New York

Address: PO Box 140 Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 10-23414-rdd: "The bankruptcy filing by Carmelina Waterbury, undertaken in Jul 13, 2010 in Mount Kisco, NY under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Carmelina Waterbury — New York, 10-23414


ᐅ Richard J White, New York

Address: 70 Barker St Apt 206 Mount Kisco, NY 10549-1735

Bankruptcy Case 2014-23143-rdd Overview: "Mount Kisco, NY resident Richard J White's 08/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-08."
Richard J White — New York, 2014-23143


ᐅ Julian White, New York

Address: 64 Sheather Rd Mount Kisco, NY 10549-4623

Concise Description of Bankruptcy Case 15-23463-rdd7: "Mount Kisco, NY resident Julian White's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Julian White — New York, 15-23463


ᐅ Talene White, New York

Address: 64 Sheather Rd Mount Kisco, NY 10549-4623

Brief Overview of Bankruptcy Case 15-23463-rdd: "Talene White's Chapter 7 bankruptcy, filed in Mount Kisco, NY in 2015-10-07, led to asset liquidation, with the case closing in January 2016."
Talene White — New York, 15-23463


ᐅ William Byrd Whymark, New York

Address: 32 Crow Hill Rd Mount Kisco, NY 10549

Brief Overview of Bankruptcy Case 09-23815-rdd: "William Byrd Whymark's Chapter 7 bankruptcy, filed in Mount Kisco, NY in 2009-09-30, led to asset liquidation, with the case closing in 2010-01-04."
William Byrd Whymark — New York, 09-23815


ᐅ William Charles Winn, New York

Address: 114 Grove St # 1 Mount Kisco, NY 10549-2938

Bankruptcy Case 2014-23348-rdd Overview: "The bankruptcy record of William Charles Winn from Mount Kisco, NY, shows a Chapter 7 case filed in 2014-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2014."
William Charles Winn — New York, 2014-23348


ᐅ Sam Zelikson, New York

Address: 57 High Ridge Rd Mount Kisco, NY 10549-4007

Brief Overview of Bankruptcy Case 15-22708-rdd: "Sam Zelikson's bankruptcy, initiated in May 20, 2015 and concluded by August 18, 2015 in Mount Kisco, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sam Zelikson — New York, 15-22708