personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nanuet, 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 Thomas W Allen, New York

Address: 146 Convent Rd Apt 209 Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 11-22585-rdd: "Thomas W Allen's bankruptcy, initiated in March 30, 2011 and concluded by Jul 20, 2011 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas W Allen — New York, 11-22585


ᐅ Bobby K Amaning, New York

Address: 8 Albacon Rd Nanuet, NY 10954-4424

Brief Overview of Bankruptcy Case 16-22147-rdd: "Bobby K Amaning's bankruptcy, initiated in Feb 8, 2016 and concluded by 05.08.2016 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby K Amaning — New York, 16-22147


ᐅ Vivian O Amaning, New York

Address: 8 Albacon Rd Nanuet, NY 10954-4424

Bankruptcy Case 16-22147-rdd Summary: "Vivian O Amaning's Chapter 7 bankruptcy, filed in Nanuet, NY in 02.08.2016, led to asset liquidation, with the case closing in May 8, 2016."
Vivian O Amaning — New York, 16-22147


ᐅ Diana A Ambrosini, New York

Address: 45 Grandview Ave Nanuet, NY 10954

Bankruptcy Case 13-22592-rdd Overview: "The bankruptcy record of Diana A Ambrosini from Nanuet, NY, shows a Chapter 7 case filed in 2013-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Diana A Ambrosini — New York, 13-22592


ᐅ Rocco Ambrosini, New York

Address: 34 Arbor Ln Nanuet, NY 10954

Concise Description of Bankruptcy Case 10-22464-rdd7: "The bankruptcy record of Rocco Ambrosini from Nanuet, NY, shows a Chapter 7 case filed in 2010-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 5, 2010."
Rocco Ambrosini — New York, 10-22464


ᐅ Maria Andal, New York

Address: 167 N Middletown Rd Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 10-23711-rdd: "The bankruptcy filing by Maria Andal, undertaken in 2010-08-17 in Nanuet, NY under Chapter 7, concluded with discharge in Dec 7, 2010 after liquidating assets."
Maria Andal — New York, 10-23711


ᐅ Jr David M Angell, New York

Address: 373 Route 304 Nanuet, NY 10954

Brief Overview of Bankruptcy Case 09-23878-rdd: "The bankruptcy filing by Jr David M Angell, undertaken in 2009-10-08 in Nanuet, NY under Chapter 7, concluded with discharge in 2010-01-12 after liquidating assets."
Jr David M Angell — New York, 09-23878


ᐅ Rose Antoine, New York

Address: 20 Clark Dr Nanuet, NY 10954

Brief Overview of Bankruptcy Case 13-22575-rdd: "Rose Antoine's Chapter 7 bankruptcy, filed in Nanuet, NY in 2013-04-10, led to asset liquidation, with the case closing in July 2013."
Rose Antoine — New York, 13-22575


ᐅ Danilo Arriola, New York

Address: 7 Greenhill Ct Nanuet, NY 10954

Brief Overview of Bankruptcy Case 10-22237-rdd: "Danilo Arriola's bankruptcy, initiated in 2010-02-09 and concluded by 2010-05-16 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danilo Arriola — New York, 10-22237


ᐅ Manjushri Banerjee, New York

Address: 17 New Haven Ave Nanuet, NY 10954-2229

Bankruptcy Case 14-23554-rdd Summary: "Manjushri Banerjee's Chapter 7 bankruptcy, filed in Nanuet, NY in Nov 6, 2014, led to asset liquidation, with the case closing in 2015-02-04."
Manjushri Banerjee — New York, 14-23554


ᐅ Stephanie Beauge, New York

Address: 85 N Middletown Rd Apt D2 Nanuet, NY 10954

Bankruptcy Case 12-23790-rdd Summary: "Stephanie Beauge's Chapter 7 bankruptcy, filed in Nanuet, NY in Oct 5, 2012, led to asset liquidation, with the case closing in 2013-01-09."
Stephanie Beauge — New York, 12-23790


ᐅ Gilbert Beital, New York

Address: 2 Jeanne Marie Gdns Apt G Nanuet, NY 10954

Bankruptcy Case 11-23250-rdd Summary: "The bankruptcy record of Gilbert Beital from Nanuet, NY, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Gilbert Beital — New York, 11-23250


ᐅ Jaclyn D Bernstein, New York

Address: 5 Casey Ct Nanuet, NY 10954-3400

Concise Description of Bankruptcy Case 16-22113-rdd7: "In Nanuet, NY, Jaclyn D Bernstein filed for Chapter 7 bankruptcy in 2016-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2016."
Jaclyn D Bernstein — New York, 16-22113


ᐅ Michael A Brenner, New York

Address: 15 Vincent St Nanuet, NY 10954

Bankruptcy Case 12-22569-rdd Summary: "The bankruptcy record of Michael A Brenner from Nanuet, NY, shows a Chapter 7 case filed in Mar 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2012."
Michael A Brenner — New York, 12-22569


ᐅ Thomas P Buckenberger, New York

Address: 16 James Dr Nanuet, NY 10954

Bankruptcy Case 13-22418-rdd Summary: "Nanuet, NY resident Thomas P Buckenberger's Mar 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Thomas P Buckenberger — New York, 13-22418


ᐅ Joan Butterweck, New York

Address: 22 Inwood Dr Nanuet, NY 10954

Bankruptcy Case 5:10-bk-06954-RNO Summary: "In a Chapter 7 bankruptcy case, Joan Butterweck from Nanuet, NY, saw their proceedings start in August 26, 2010 and complete by 12.16.2010, involving asset liquidation."
Joan Butterweck — New York, 5:10-bk-06954


ᐅ Sandra Bux, New York

Address: 62 Fairview Ct Nanuet, NY 10954

Brief Overview of Bankruptcy Case 10-24155-rdd: "Nanuet, NY resident Sandra Bux's October 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/04/2011."
Sandra Bux — New York, 10-24155


ᐅ Silvana Cacciato, New York

Address: 21 James Dr Nanuet, NY 10954

Bankruptcy Case 13-22339-rdd Overview: "Nanuet, NY resident Silvana Cacciato's 02.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.22.2013."
Silvana Cacciato — New York, 13-22339


ᐅ Cleber E Cajamarca, New York

Address: 5 Lynn St Nanuet, NY 10954

Bankruptcy Case 13-23481-rdd Summary: "In a Chapter 7 bankruptcy case, Cleber E Cajamarca from Nanuet, NY, saw their proceedings start in September 2013 and complete by 12.09.2013, involving asset liquidation."
Cleber E Cajamarca — New York, 13-23481


ᐅ Patricia Caniglia, New York

Address: 1 N Birch Dr Nanuet, NY 10954

Brief Overview of Bankruptcy Case 09-24157-rdd: "In Nanuet, NY, Patricia Caniglia filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2010."
Patricia Caniglia — New York, 09-24157


ᐅ Pat Capasso, New York

Address: 20 Svensson Pl Nanuet, NY 10954-2317

Bankruptcy Case 15-22192-rdd Overview: "The bankruptcy record of Pat Capasso from Nanuet, NY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2015."
Pat Capasso — New York, 15-22192


ᐅ Stefan M Carrillo, New York

Address: 110 Grandview Ave Nanuet, NY 10954

Concise Description of Bankruptcy Case 13-23206-rdd7: "The case of Stefan M Carrillo in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stefan M Carrillo — New York, 13-23206


ᐅ David J Casey, New York

Address: 38 Dykes Park Rd # 2 Nanuet, NY 10954-2201

Bankruptcy Case 15-22304-rdd Overview: "David J Casey's bankruptcy, initiated in 2015-03-09 and concluded by 06.07.2015 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Casey — New York, 15-22304


ᐅ Tammara D Catania, New York

Address: 11 Fairview Ave Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 12-22650-rdd: "The bankruptcy filing by Tammara D Catania, undertaken in 2012-03-30 in Nanuet, NY under Chapter 7, concluded with discharge in 07/20/2012 after liquidating assets."
Tammara D Catania — New York, 12-22650


ᐅ Nalini Charles, New York

Address: 17 Springbrook Rd Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 11-23338-rdd: "In a Chapter 7 bankruptcy case, Nalini Charles from Nanuet, NY, saw their proceedings start in July 7, 2011 and complete by 10/27/2011, involving asset liquidation."
Nalini Charles — New York, 11-23338


ᐅ Marc Chery, New York

Address: 208 Maplewood Gdns Nanuet, NY 10954

Brief Overview of Bankruptcy Case 09-24276-rdd: "Marc Chery's Chapter 7 bankruptcy, filed in Nanuet, NY in Dec 5, 2009, led to asset liquidation, with the case closing in 03.11.2010."
Marc Chery — New York, 09-24276


ᐅ Myung S Cho, New York

Address: 209 Arlington Ct Nanuet, NY 10954

Bankruptcy Case 11-23417-rdd Summary: "The case of Myung S Cho in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myung S Cho — New York, 11-23417


ᐅ Sung J Chung, New York

Address: 103 Arlington Ct Nanuet, NY 10954-1649

Concise Description of Bankruptcy Case 14-23398-rdd7: "The bankruptcy filing by Sung J Chung, undertaken in October 2014 in Nanuet, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Sung J Chung — New York, 14-23398


ᐅ Matthew Preston Coale, New York

Address: 20 Overlook Blvd Nanuet, NY 10954-5290

Bankruptcy Case 07-07159-jw Overview: "Filing for Chapter 13 bankruptcy in Dec 28, 2007, Matthew Preston Coale from Nanuet, NY, structured a repayment plan, achieving discharge in December 3, 2012."
Matthew Preston Coale — New York, 07-07159-jw


ᐅ Eric Cohen, New York

Address: 2 Long Valley Dr Nanuet, NY 10954

Bankruptcy Case 11-22029-rdd Overview: "In Nanuet, NY, Eric Cohen filed for Chapter 7 bankruptcy in 01/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.02.2011."
Eric Cohen — New York, 11-22029


ᐅ Joseph M Cohen, New York

Address: 44 Normandy Vlg Apt 4 Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 12-23089-rdd: "In a Chapter 7 bankruptcy case, Joseph M Cohen from Nanuet, NY, saw their proceedings start in June 8, 2012 and complete by 09/28/2012, involving asset liquidation."
Joseph M Cohen — New York, 12-23089


ᐅ Jacqueline Condy, New York

Address: 506 Avalon Gardens Dr Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 10-22369-rdd: "The case of Jacqueline Condy in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Condy — New York, 10-22369


ᐅ Joseph Conway, New York

Address: 61 Lake Nanuet Dr Nanuet, NY 10954

Concise Description of Bankruptcy Case 11-23177-rdd7: "Joseph Conway's Chapter 7 bankruptcy, filed in Nanuet, NY in June 2011, led to asset liquidation, with the case closing in October 2011."
Joseph Conway — New York, 11-23177


ᐅ Kathleen Crotta, New York

Address: 26 Judith St Nanuet, NY 10954-2412

Bankruptcy Case 16-22329-rdd Summary: "Kathleen Crotta's Chapter 7 bankruptcy, filed in Nanuet, NY in Mar 16, 2016, led to asset liquidation, with the case closing in 06/14/2016."
Kathleen Crotta — New York, 16-22329


ᐅ Louis Cucolo, New York

Address: 8 Mountain Ter Nanuet, NY 10954

Brief Overview of Bankruptcy Case 12-23726-rdd: "In Nanuet, NY, Louis Cucolo filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2013."
Louis Cucolo — New York, 12-23726


ᐅ Rachel Cummings, New York

Address: 311 N Middletown Rd # 2 Nanuet, NY 10954

Concise Description of Bankruptcy Case 10-23627-rdd7: "The case of Rachel Cummings in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Cummings — New York, 10-23627


ᐅ Jr Dennis Curry, New York

Address: PO Box 9304 Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 10-22158-rdd: "The bankruptcy record of Jr Dennis Curry from Nanuet, NY, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Jr Dennis Curry — New York, 10-22158


ᐅ Patricia H Curry, New York

Address: 19 Nanuet Ave Nanuet, NY 10954

Concise Description of Bankruptcy Case 12-22654-rdd7: "In a Chapter 7 bankruptcy case, Patricia H Curry from Nanuet, NY, saw their proceedings start in March 2012 and complete by 07/20/2012, involving asset liquidation."
Patricia H Curry — New York, 12-22654


ᐅ Elaine Damiano, New York

Address: 41 Treetop Cir Nanuet, NY 10954

Bankruptcy Case 12-24132-rdd Summary: "The bankruptcy filing by Elaine Damiano, undertaken in 12.19.2012 in Nanuet, NY under Chapter 7, concluded with discharge in 03/25/2013 after liquidating assets."
Elaine Damiano — New York, 12-24132


ᐅ Carlo Darcelin, New York

Address: 117 Forest Glen Ct Nanuet, NY 10954

Concise Description of Bankruptcy Case 13-23298-rdd7: "The bankruptcy record of Carlo Darcelin from Nanuet, NY, shows a Chapter 7 case filed in 08.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2013."
Carlo Darcelin — New York, 13-23298


ᐅ Patrick B Dauria, New York

Address: 75 Tennyson Dr Nanuet, NY 10954

Brief Overview of Bankruptcy Case 11-24237-rdd: "Nanuet, NY resident Patrick B Dauria's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Patrick B Dauria — New York, 11-24237


ᐅ Jason Debel, New York

Address: 556 Normandy Vlg Apt D Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 12-22641-rdd: "Jason Debel's Chapter 7 bankruptcy, filed in Nanuet, NY in 03.30.2012, led to asset liquidation, with the case closing in 2012-07-20."
Jason Debel — New York, 12-22641


ᐅ Leslie H Debel, New York

Address: 664 Normandy Vlg Nanuet, NY 10954

Concise Description of Bankruptcy Case 11-24396-rdd7: "Leslie H Debel's Chapter 7 bankruptcy, filed in Nanuet, NY in 2011-12-09, led to asset liquidation, with the case closing in 03/30/2012."
Leslie H Debel — New York, 11-24396


ᐅ Anthony Michael Degaetani, New York

Address: 162 Branchwood Ln Nanuet, NY 10954-1048

Concise Description of Bankruptcy Case 15-22043-rdd7: "Anthony Michael Degaetani's bankruptcy, initiated in 2015-01-09 and concluded by 04.09.2015 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Michael Degaetani — New York, 15-22043


ᐅ Linda Mary Degaetani, New York

Address: 162 Branchwood Ln Nanuet, NY 10954-1048

Concise Description of Bankruptcy Case 15-22043-rdd7: "In Nanuet, NY, Linda Mary Degaetani filed for Chapter 7 bankruptcy in 01.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2015."
Linda Mary Degaetani — New York, 15-22043


ᐅ Lisa Demelio, New York

Address: 17 Rammler Ln Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 11-23106-rdd: "The bankruptcy filing by Lisa Demelio, undertaken in 06/01/2011 in Nanuet, NY under Chapter 7, concluded with discharge in 2011-09-21 after liquidating assets."
Lisa Demelio — New York, 11-23106


ᐅ Peter Derasmo, New York

Address: 249 N Middletown Rd Apt 2A Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 10-24498-rdd: "The bankruptcy record of Peter Derasmo from Nanuet, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-23."
Peter Derasmo — New York, 10-24498


ᐅ Fazulak Margie A Destaso, New York

Address: 30 Townline Rd Nanuet, NY 10954

Concise Description of Bankruptcy Case 13-23649-rdd7: "In Nanuet, NY, Fazulak Margie A Destaso filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2014."
Fazulak Margie A Destaso — New York, 13-23649


ᐅ Andrea M Devlin, New York

Address: 8 Meadow Ln Nanuet, NY 10954

Concise Description of Bankruptcy Case 13-23763-rdd7: "In Nanuet, NY, Andrea M Devlin filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Andrea M Devlin — New York, 13-23763


ᐅ Dolores Donnelly, New York

Address: 28 Klint Ct Nanuet, NY 10954-5940

Concise Description of Bankruptcy Case 15-22150-rdd7: "In a Chapter 7 bankruptcy case, Dolores Donnelly from Nanuet, NY, saw her proceedings start in 2015-02-02 and complete by May 3, 2015, involving asset liquidation."
Dolores Donnelly — New York, 15-22150


ᐅ Marc Dorsonne, New York

Address: 95 Forest Glen Ct Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 10-24256-rdd: "In a Chapter 7 bankruptcy case, Marc Dorsonne from Nanuet, NY, saw his proceedings start in Oct 29, 2010 and complete by 02/18/2011, involving asset liquidation."
Marc Dorsonne — New York, 10-24256


ᐅ Thomas Drummond, New York

Address: 29 Pierce St Nanuet, NY 10954

Bankruptcy Case 12-22020-rdd Overview: "In a Chapter 7 bankruptcy case, Thomas Drummond from Nanuet, NY, saw their proceedings start in Jan 4, 2012 and complete by April 2012, involving asset liquidation."
Thomas Drummond — New York, 12-22020


ᐅ John R Durso, New York

Address: 15 Hilltop Ter Nanuet, NY 10954

Brief Overview of Bankruptcy Case 13-23477-rdd: "In a Chapter 7 bankruptcy case, John R Durso from Nanuet, NY, saw their proceedings start in 09/04/2013 and complete by December 2013, involving asset liquidation."
John R Durso — New York, 13-23477


ᐅ Clarence Edwards, New York

Address: 13 Caravella Ln Nanuet, NY 10954

Brief Overview of Bankruptcy Case 11-22682-rdd: "The bankruptcy record of Clarence Edwards from Nanuet, NY, shows a Chapter 7 case filed in 04.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-02."
Clarence Edwards — New York, 11-22682


ᐅ Susan Erwin, New York

Address: 555 Avalon Gardens Dr Nanuet, NY 10954

Bankruptcy Case 10-22582-rdd Overview: "Susan Erwin's bankruptcy, initiated in Mar 26, 2010 and concluded by 2010-07-16 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Erwin — New York, 10-22582


ᐅ Eugene Bernard Fallon, New York

Address: 39 Newport Dr Nanuet, NY 10954-3111

Snapshot of U.S. Bankruptcy Proceeding Case 15-22916-rdd: "Eugene Bernard Fallon's bankruptcy, initiated in 07.01.2015 and concluded by 2015-09-29 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugene Bernard Fallon — New York, 15-22916


ᐅ Jenae N Feragola, New York

Address: 3 Jeanne Marie Gdns Apt L Nanuet, NY 10954-1912

Concise Description of Bankruptcy Case 15-36853-cgm7: "Nanuet, NY resident Jenae N Feragola's Oct 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2016."
Jenae N Feragola — New York, 15-36853


ᐅ Kathleen Ferko, New York

Address: 4 Wyndham Ct Nanuet, NY 10954

Brief Overview of Bankruptcy Case 11-23026-rdd: "Kathleen Ferko's bankruptcy, initiated in 2011-05-25 and concluded by 2011-08-30 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Ferko — New York, 11-23026


ᐅ Klaus Gunter Fiedler, New York

Address: 525 Normandy Vlg Nanuet, NY 10954

Concise Description of Bankruptcy Case 11-24459-rdd7: "The case of Klaus Gunter Fiedler in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Klaus Gunter Fiedler — New York, 11-24459


ᐅ Rodney Fisher, New York

Address: 25 College Ave Apt 102 Nanuet, NY 10954-3037

Bankruptcy Case 15-22645-rdd Overview: "Nanuet, NY resident Rodney Fisher's 2015-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2015."
Rodney Fisher — New York, 15-22645


ᐅ Kenrick Francois, New York

Address: 4 Rusten Ln Nanuet, NY 10954

Bankruptcy Case 10-22470-rdd Summary: "The bankruptcy record of Kenrick Francois from Nanuet, NY, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2010."
Kenrick Francois — New York, 10-22470


ᐅ Mindy Franzone, New York

Address: 7 S Lexow Ave Nanuet, NY 10954-3234

Snapshot of U.S. Bankruptcy Proceeding Case 16-22400-rdd: "Mindy Franzone's Chapter 7 bankruptcy, filed in Nanuet, NY in 03.28.2016, led to asset liquidation, with the case closing in 2016-06-26."
Mindy Franzone — New York, 16-22400


ᐅ Vitor Froki, New York

Address: 58 Dykes Park Rd Nanuet, NY 10954-2201

Bankruptcy Case 2014-23314-rdd Summary: "In Nanuet, NY, Vitor Froki filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/11/2014."
Vitor Froki — New York, 2014-23314


ᐅ Michelle A Fuller, New York

Address: 182 Avalon Gardens Dr # 182 Nanuet, NY 10954-7426

Brief Overview of Bankruptcy Case 14-22237-rdd: "Michelle A Fuller's bankruptcy, initiated in Feb 27, 2014 and concluded by May 2014 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle A Fuller — New York, 14-22237


ᐅ Angelique Fusco, New York

Address: 317 Arlington Ct Nanuet, NY 10954-1651

Bankruptcy Case 15-22574-rdd Summary: "The case of Angelique Fusco in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelique Fusco — New York, 15-22574


ᐅ Dorian Galeano, New York

Address: 17 Elise Dr Nanuet, NY 10954

Bankruptcy Case 10-23751-rdd Summary: "The case of Dorian Galeano in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorian Galeano — New York, 10-23751


ᐅ Kenneth Gander, New York

Address: 456 Avalon Gardens Dr Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 10-15391-MS: "In Nanuet, NY, Kenneth Gander filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/28/2010."
Kenneth Gander — New York, 10-15391-MS


ᐅ Miguelina Garcia, New York

Address: 565 Avalon Gardens Dr Nanuet, NY 10954

Bankruptcy Case 09-24081-rdd Summary: "Miguelina Garcia's Chapter 7 bankruptcy, filed in Nanuet, NY in November 2009, led to asset liquidation, with the case closing in 2010-02-09."
Miguelina Garcia — New York, 09-24081


ᐅ Robert Giarratano, New York

Address: 643 Normandy Vlg Nanuet, NY 10954

Concise Description of Bankruptcy Case 12-22605-rdd7: "In Nanuet, NY, Robert Giarratano filed for Chapter 7 bankruptcy in 2012-03-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Robert Giarratano — New York, 12-22605


ᐅ Kathryn Gibson, New York

Address: 50 Monterey Gdns Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 11-22872-rdd: "Kathryn Gibson's Chapter 7 bankruptcy, filed in Nanuet, NY in 05.03.2011, led to asset liquidation, with the case closing in Aug 23, 2011."
Kathryn Gibson — New York, 11-22872


ᐅ Maria Rose Giunta, New York

Address: 19 Ludvigh Rd Nanuet, NY 10954

Bankruptcy Case 13-23349-rdd Summary: "The bankruptcy record of Maria Rose Giunta from Nanuet, NY, shows a Chapter 7 case filed in 08.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Maria Rose Giunta — New York, 13-23349


ᐅ Marilyn Goodstein, New York

Address: 18 Norwood Pl Nanuet, NY 10954

Bankruptcy Case 12-24070-rdd Overview: "In a Chapter 7 bankruptcy case, Marilyn Goodstein from Nanuet, NY, saw her proceedings start in 12.03.2012 and complete by 03/09/2013, involving asset liquidation."
Marilyn Goodstein — New York, 12-24070


ᐅ Barbara Grigsby, New York

Address: 9 Shear Ct Nanuet, NY 10954

Bankruptcy Case 10-24099-rdd Summary: "In a Chapter 7 bankruptcy case, Barbara Grigsby from Nanuet, NY, saw her proceedings start in 2010-10-06 and complete by 2011-01-26, involving asset liquidation."
Barbara Grigsby — New York, 10-24099


ᐅ Katrina Grimshaw, New York

Address: 275 Avalon Gardens Dr Nanuet, NY 10954-7428

Bankruptcy Case 16-22524-rdd Overview: "The bankruptcy filing by Katrina Grimshaw, undertaken in 04/16/2016 in Nanuet, NY under Chapter 7, concluded with discharge in July 15, 2016 after liquidating assets."
Katrina Grimshaw — New York, 16-22524


ᐅ Robin Group, New York

Address: 13 Wyndham Ct Nanuet, NY 10954

Brief Overview of Bankruptcy Case 10-23377-rdd: "In a Chapter 7 bankruptcy case, Robin Group from Nanuet, NY, saw their proceedings start in 2010-07-08 and complete by October 2010, involving asset liquidation."
Robin Group — New York, 10-23377


ᐅ Eleazar Reyes De Guzman, New York

Address: 3224 Hyenga Way Nanuet, NY 10954-5968

Bankruptcy Case 15-22115-rdd Overview: "In Nanuet, NY, Eleazar Reyes De Guzman filed for Chapter 7 bankruptcy in 01.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-27."
Eleazar Reyes De Guzman — New York, 15-22115


ᐅ Gloria Masajo De Guzman, New York

Address: 3314 Hyenga Way Nanuet, NY 10954-5972

Bankruptcy Case 15-22115-rdd Overview: "In a Chapter 7 bankruptcy case, Gloria Masajo De Guzman from Nanuet, NY, saw her proceedings start in 01.27.2015 and complete by April 2015, involving asset liquidation."
Gloria Masajo De Guzman — New York, 15-22115


ᐅ Ralph E Hagy, New York

Address: 18 Fremont Ave Nanuet, NY 10954

Bankruptcy Case 11-22367-rdd Overview: "In Nanuet, NY, Ralph E Hagy filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2011."
Ralph E Hagy — New York, 11-22367


ᐅ Brandon Harris, New York

Address: 103 Town Hill Rd Nanuet, NY 10954-5937

Brief Overview of Bankruptcy Case 15-22607-rdd: "Brandon Harris's Chapter 7 bankruptcy, filed in Nanuet, NY in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Brandon Harris — New York, 15-22607


ᐅ Patricia A Hart, New York

Address: 8 Normandy Vlg Unit 4 Nanuet, NY 10954-2816

Bankruptcy Case 10-23621-rdd Overview: "Patricia A Hart, a resident of Nanuet, NY, entered a Chapter 13 bankruptcy plan in 08/06/2010, culminating in its successful completion by 2013-01-09."
Patricia A Hart — New York, 10-23621


ᐅ Lauren Hass, New York

Address: 85 N Middletown Rd Apt D3 Nanuet, NY 10954-1950

Snapshot of U.S. Bankruptcy Proceeding Case 16-22827-rdd: "Lauren Hass's bankruptcy, initiated in 2016-06-20 and concluded by Sep 18, 2016 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauren Hass — New York, 16-22827


ᐅ Mohamed Selim Hassanein, New York

Address: 597 Normandy Vlg Nanuet, NY 10954

Bankruptcy Case 11-22710-rdd Summary: "Nanuet, NY resident Mohamed Selim Hassanein's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/04/2011."
Mohamed Selim Hassanein — New York, 11-22710


ᐅ Milagros Hauge, New York

Address: 218 Avalon Gardens Dr Nanuet, NY 10954-7427

Brief Overview of Bankruptcy Case 15-23324-rdd: "The bankruptcy filing by Milagros Hauge, undertaken in 09/15/2015 in Nanuet, NY under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Milagros Hauge — New York, 15-23324


ᐅ Robert Hayes, New York

Address: 1 Birchwood Ave Nanuet, NY 10954

Concise Description of Bankruptcy Case 12-24128-rdd7: "In a Chapter 7 bankruptcy case, Robert Hayes from Nanuet, NY, saw their proceedings start in 2012-12-18 and complete by March 24, 2013, involving asset liquidation."
Robert Hayes — New York, 12-24128


ᐅ Arnold Mark Heydt, New York

Address: 68 Avalon Gardens Dr Nanuet, NY 10954

Concise Description of Bankruptcy Case 11-23522-rdd7: "The bankruptcy record of Arnold Mark Heydt from Nanuet, NY, shows a Chapter 7 case filed in Jul 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2011."
Arnold Mark Heydt — New York, 11-23522


ᐅ Pam Hill, New York

Address: 17 Crikki Ln Nanuet, NY 10954

Bankruptcy Case 13-23918-rdd Overview: "Pam Hill's Chapter 7 bankruptcy, filed in Nanuet, NY in 11/22/2013, led to asset liquidation, with the case closing in 02/26/2014."
Pam Hill — New York, 13-23918


ᐅ Jocelyn Hill, New York

Address: 115 Treetop Cir Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 13-22579-rdd: "Jocelyn Hill's bankruptcy, initiated in 04/11/2013 and concluded by 2013-07-16 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Hill — New York, 13-22579


ᐅ Daniel Hladik, New York

Address: 12 Carmen Dr Nanuet, NY 10954-1903

Brief Overview of Bankruptcy Case 16-22804-rdd: "Nanuet, NY resident Daniel Hladik's Jun 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 12, 2016."
Daniel Hladik — New York, 16-22804


ᐅ Melanie Hladik, New York

Address: 12 Carmen Dr Nanuet, NY 10954-1903

Bankruptcy Case 16-22804-rdd Overview: "The bankruptcy filing by Melanie Hladik, undertaken in 06.14.2016 in Nanuet, NY under Chapter 7, concluded with discharge in Sep 12, 2016 after liquidating assets."
Melanie Hladik — New York, 16-22804


ᐅ Edward Koy Hom, New York

Address: 18 Alexander Ct Nanuet, NY 10954

Bankruptcy Case 11-22923-rdd Overview: "Edward Koy Hom's bankruptcy, initiated in May 11, 2011 and concluded by 2011-08-31 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Koy Hom — New York, 11-22923


ᐅ Richard V Howard, New York

Address: 26 Nanuet Ave Nanuet, NY 10954-3203

Snapshot of U.S. Bankruptcy Proceeding Case 16-22297-rdd: "The bankruptcy record of Richard V Howard from Nanuet, NY, shows a Chapter 7 case filed in 03/08/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2016."
Richard V Howard — New York, 16-22297


ᐅ Tanya Lasette Howard, New York

Address: 34 Eagle Ridge Way Nanuet, NY 10954-1012

Snapshot of U.S. Bankruptcy Proceeding Case 16-22353-rdd: "Tanya Lasette Howard's bankruptcy, initiated in March 18, 2016 and concluded by 2016-06-16 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya Lasette Howard — New York, 16-22353


ᐅ Paul Hur, New York

Address: 237 Treetop Cir Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 13-23473-rdd: "Paul Hur's bankruptcy, initiated in 09/03/2013 and concluded by 12/08/2013 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Hur — New York, 13-23473


ᐅ Iii Paul Irving, New York

Address: 105 Poplar St Nanuet, NY 10954

Bankruptcy Case 09-24185-rdd Overview: "The case of Iii Paul Irving in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Paul Irving — New York, 09-24185


ᐅ Jaroslaw M Jakubisiak, New York

Address: 63 Crikki Ln Nanuet, NY 10954

Bankruptcy Case 13-22037-rdd Overview: "The case of Jaroslaw M Jakubisiak in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaroslaw M Jakubisiak — New York, 13-22037


ᐅ Jeom Dong Jang, New York

Address: 75 New Clarkstown Rd Nanuet, NY 10954

Bankruptcy Case 12-22105-rdd Overview: "Jeom Dong Jang's bankruptcy, initiated in 01/20/2012 and concluded by 2012-05-11 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeom Dong Jang — New York, 12-22105


ᐅ Baptiste George Jean, New York

Address: 42 Normandy Vlg Apt 8 Nanuet, NY 10954

Brief Overview of Bankruptcy Case 10-22544-rdd: "Baptiste George Jean's bankruptcy, initiated in 03/22/2010 and concluded by July 2010 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Baptiste George Jean — New York, 10-22544


ᐅ Patrick A Jones, New York

Address: 5 Turner Ct Nanuet, NY 10954-5194

Snapshot of U.S. Bankruptcy Proceeding Case 15-23620-rdd: "In Nanuet, NY, Patrick A Jones filed for Chapter 7 bankruptcy in Nov 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-09."
Patrick A Jones — New York, 15-23620


ᐅ Debra Jones, New York

Address: 5 Turner Ct Nanuet, NY 10954

Concise Description of Bankruptcy Case 12-22715-rdd7: "The bankruptcy record of Debra Jones from Nanuet, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 3, 2012."
Debra Jones — New York, 12-22715


ᐅ Mitchell Kahn, New York

Address: 661 Normandy Vlg Nanuet, NY 10954

Concise Description of Bankruptcy Case 11-23331-rdd7: "The bankruptcy record of Mitchell Kahn from Nanuet, NY, shows a Chapter 7 case filed in July 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2011."
Mitchell Kahn — New York, 11-23331