personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New City, 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 Roxanne R Gilzeane, New York

Address: 22 Heritage Dr Apt M New City, NY 10956

Brief Overview of Bankruptcy Case 13-23998-rdd: "In New City, NY, Roxanne R Gilzeane filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-16."
Roxanne R Gilzeane — New York, 13-23998


ᐅ Jon Ginsburg, New York

Address: 351 Buena Vista Rd New City, NY 10956-2119

Bankruptcy Case 15-22468-rdd Overview: "Jon Ginsburg's Chapter 7 bankruptcy, filed in New City, NY in Apr 8, 2015, led to asset liquidation, with the case closing in 07.07.2015."
Jon Ginsburg — New York, 15-22468


ᐅ Katarzyna Ginsburg, New York

Address: 351 Buena Vista Rd New City, NY 10956-2119

Concise Description of Bankruptcy Case 15-22468-rdd7: "New City, NY resident Katarzyna Ginsburg's April 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Katarzyna Ginsburg — New York, 15-22468


ᐅ Donna M Gloc, New York

Address: 10 Adam Pl New City, NY 10956

Bankruptcy Case 12-22413-rdd Summary: "The case of Donna M Gloc in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Gloc — New York, 12-22413


ᐅ Freddie Gonzalez, New York

Address: 10 Summit Ave New City, NY 10956

Bankruptcy Case 11-23300-rdd Summary: "The bankruptcy record of Freddie Gonzalez from New City, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.19.2011."
Freddie Gonzalez — New York, 11-23300


ᐅ Anthony J Grace, New York

Address: 346 Buena Vista Rd New City, NY 10956-2118

Bankruptcy Case 15-22550-rdd Overview: "New City, NY resident Anthony J Grace's 2015-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2015."
Anthony J Grace — New York, 15-22550


ᐅ Jacqueline Grannum, New York

Address: 8 Highview Ave New City, NY 10956-1118

Snapshot of U.S. Bankruptcy Proceeding Case 07-23053-rdd: "Chapter 13 bankruptcy for Jacqueline Grannum in New City, NY began in 2007-10-26, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-04."
Jacqueline Grannum — New York, 07-23053


ᐅ Kenneth T Grasso, New York

Address: 4 Heritage Dr New City, NY 10956-5346

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22918-rdd: "The bankruptcy filing by Kenneth T Grasso, undertaken in June 2014 in New City, NY under Chapter 7, concluded with discharge in 09/24/2014 after liquidating assets."
Kenneth T Grasso — New York, 2014-22918


ᐅ Brittney A Grasso, New York

Address: 4 Heritage Dr Apt E New City, NY 10956-5346

Bankruptcy Case 15-22496-rdd Overview: "Brittney A Grasso's Chapter 7 bankruptcy, filed in New City, NY in April 2015, led to asset liquidation, with the case closing in July 2015."
Brittney A Grasso — New York, 15-22496


ᐅ Lee Farrell Green, New York

Address: 1 Hillside Dr New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 11-22032-rdd: "New City, NY resident Lee Farrell Green's 01/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2011."
Lee Farrell Green — New York, 11-22032


ᐅ James A Guarasci, New York

Address: 3 Parkway Dr New City, NY 10956-1207

Brief Overview of Bankruptcy Case 15-22217-rdd: "The bankruptcy record of James A Guarasci from New City, NY, shows a Chapter 7 case filed in Feb 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2015."
James A Guarasci — New York, 15-22217


ᐅ Bernard Guarascio, New York

Address: 7 Jodi Ln New City, NY 10956

Bankruptcy Case 13-23369-rdd Summary: "The bankruptcy filing by Bernard Guarascio, undertaken in 08/19/2013 in New City, NY under Chapter 7, concluded with discharge in Nov 23, 2013 after liquidating assets."
Bernard Guarascio — New York, 13-23369


ᐅ Luigi B Guarascio, New York

Address: 7 Jodi Ln New City, NY 10956

Bankruptcy Case 12-24073-rdd Overview: "The case of Luigi B Guarascio in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luigi B Guarascio — New York, 12-24073


ᐅ Michael Guidice, New York

Address: 2 Almond Ct New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 10-37544-cgm: "The case of Michael Guidice in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Guidice — New York, 10-37544


ᐅ Robert Hamilton, New York

Address: 458 Phillips Hill Rd New City, NY 10956

Brief Overview of Bankruptcy Case 11-24076-rdd: "The case of Robert Hamilton in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hamilton — New York, 11-24076


ᐅ Alan S Handsman, New York

Address: 46 Briarwood Dr New City, NY 10956

Concise Description of Bankruptcy Case 13-22809-rdd7: "New City, NY resident Alan S Handsman's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Alan S Handsman — New York, 13-22809


ᐅ Marie Hanley, New York

Address: 4 Lorraine Ct New City, NY 10956-2914

Concise Description of Bankruptcy Case 14-23524-rdd7: "The bankruptcy record of Marie Hanley from New City, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2015."
Marie Hanley — New York, 14-23524


ᐅ Juliana R Hanssen, New York

Address: 11 Cypress St New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 12-22415-rdd: "In New City, NY, Juliana R Hanssen filed for Chapter 7 bankruptcy in 02.28.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Juliana R Hanssen — New York, 12-22415


ᐅ Stanley M Hartstein, New York

Address: 16 Bush Ct New City, NY 10956

Concise Description of Bankruptcy Case 12-23406-rdd7: "Stanley M Hartstein's bankruptcy, initiated in August 2012 and concluded by 11.22.2012 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stanley M Hartstein — New York, 12-23406


ᐅ John G Haughey, New York

Address: 4 Tavo Ln New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 13-22766-rdd: "John G Haughey's Chapter 7 bankruptcy, filed in New City, NY in May 14, 2013, led to asset liquidation, with the case closing in Aug 18, 2013."
John G Haughey — New York, 13-22766


ᐅ Sr James Henderson, New York

Address: 193 W Clarkstown Rd New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 09-23982-rdd: "In a Chapter 7 bankruptcy case, Sr James Henderson from New City, NY, saw their proceedings start in October 2009 and complete by 2010-01-25, involving asset liquidation."
Sr James Henderson — New York, 09-23982


ᐅ Jorge L Hernandez, New York

Address: 16 N Little Tor Rd New City, NY 10956

Bankruptcy Case 12-22547-rdd Overview: "New City, NY resident Jorge L Hernandez's Mar 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jorge L Hernandez — New York, 12-22547


ᐅ In Ok Hong, New York

Address: 27 Brewery Rd New City, NY 10956-6127

Brief Overview of Bankruptcy Case 16-22262-rdd: "In Ok Hong's bankruptcy, initiated in 2016-02-26 and concluded by 05.26.2016 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
In Ok Hong — New York, 16-22262


ᐅ Linda Hotz, New York

Address: 8 Wendover Ln New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 10-24608-rdd: "Linda Hotz's bankruptcy, initiated in 12/13/2010 and concluded by 04/04/2011 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Hotz — New York, 10-24608


ᐅ Michael Hughes, New York

Address: 69A New Valley Rd New City, NY 10956

Concise Description of Bankruptcy Case 10-24332-rdd7: "The case of Michael Hughes in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hughes — New York, 10-24332


ᐅ Herbert Arnold Hyman, New York

Address: 5 Candlelight Cir New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 11-24334-rdd: "New City, NY resident Herbert Arnold Hyman's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-22."
Herbert Arnold Hyman — New York, 11-24334


ᐅ Jackeline Iparraguirre, New York

Address: 1 Featherly Ct New City, NY 10956

Bankruptcy Case 13-22422-rdd Summary: "The bankruptcy filing by Jackeline Iparraguirre, undertaken in 2013-03-13 in New City, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jackeline Iparraguirre — New York, 13-22422


ᐅ Tina Izquierdo, New York

Address: 29 Heritage Dr Apt D New City, NY 10956

Bankruptcy Case 10-23394-rdd Overview: "Tina Izquierdo's Chapter 7 bankruptcy, filed in New City, NY in 2010-07-09, led to asset liquidation, with the case closing in 10.29.2010."
Tina Izquierdo — New York, 10-23394


ᐅ Elias Jacob, New York

Address: 31 Leona Ave New City, NY 10956

Bankruptcy Case 12-23128-rdd Summary: "In New City, NY, Elias Jacob filed for Chapter 7 bankruptcy in 2012-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-05."
Elias Jacob — New York, 12-23128


ᐅ Amy L Jacobs, New York

Address: 35 Heritage Dr Apt D New City, NY 10956

Bankruptcy Case 13-23490-rdd Overview: "The bankruptcy filing by Amy L Jacobs, undertaken in 2013-09-06 in New City, NY under Chapter 7, concluded with discharge in 2013-12-11 after liquidating assets."
Amy L Jacobs — New York, 13-23490


ᐅ Marc Jacobs, New York

Address: 27 Lady Godiva Way New City, NY 10956

Bankruptcy Case 10-24232-rdd Overview: "Marc Jacobs's Chapter 7 bankruptcy, filed in New City, NY in 10/27/2010, led to asset liquidation, with the case closing in 02.16.2011."
Marc Jacobs — New York, 10-24232


ᐅ Andrew E Jacobsen, New York

Address: 368 New Hempstead Rd Apt 224 New City, NY 10956-1900

Brief Overview of Bankruptcy Case 16-22259-rdd: "The case of Andrew E Jacobsen in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew E Jacobsen — New York, 16-22259


ᐅ Ahsan Jamshed, New York

Address: 35 Verona Ct New City, NY 10956-6430

Bankruptcy Case 15-23791-rdd Summary: "The bankruptcy filing by Ahsan Jamshed, undertaken in 12/21/2015 in New City, NY under Chapter 7, concluded with discharge in 2016-03-20 after liquidating assets."
Ahsan Jamshed — New York, 15-23791


ᐅ Paul H Janey, New York

Address: PO Box 359 New City, NY 10956

Concise Description of Bankruptcy Case 11-23675-rdd7: "The case of Paul H Janey in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul H Janey — New York, 11-23675


ᐅ Michel Kerline Jean, New York

Address: 305 W Clarkstown Rd New City, NY 10956

Bankruptcy Case 12-23296-rdd Overview: "Michel Kerline Jean's bankruptcy, initiated in 2012-07-16 and concluded by November 5, 2012 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michel Kerline Jean — New York, 12-23296


ᐅ Svitlana Y Johansson, New York

Address: PO Box 518 New City, NY 10956-0518

Bankruptcy Case 15-23244-rdd Overview: "In New City, NY, Svitlana Y Johansson filed for Chapter 7 bankruptcy in 08.28.2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Svitlana Y Johansson — New York, 15-23244


ᐅ Erik Johnson, New York

Address: PO Box 841 New City, NY 10956

Brief Overview of Bankruptcy Case 10-22402-rdd: "The case of Erik Johnson in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erik Johnson — New York, 10-22402


ᐅ Miguel Jorge, New York

Address: 13 Bender Rd New City, NY 10956

Bankruptcy Case 10-23725-rdd Summary: "In a Chapter 7 bankruptcy case, Miguel Jorge from New City, NY, saw his proceedings start in 2010-08-18 and complete by 2010-12-08, involving asset liquidation."
Miguel Jorge — New York, 10-23725


ᐅ John Joyce, New York

Address: 1 Shady Ln New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 09-24230-rdd: "The bankruptcy filing by John Joyce, undertaken in 11.30.2009 in New City, NY under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
John Joyce — New York, 09-24230


ᐅ Faustino Aurelio Juarez, New York

Address: 160 N Main St Apt 2B New City, NY 10956-3803

Bankruptcy Case 15-23759-rdd Overview: "Faustino Aurelio Juarez's Chapter 7 bankruptcy, filed in New City, NY in 12.09.2015, led to asset liquidation, with the case closing in 2016-03-08."
Faustino Aurelio Juarez — New York, 15-23759


ᐅ Nela Kagan, New York

Address: 15 Heritage Dr Apt E New City, NY 10956

Bankruptcy Case 10-24398-rdd Overview: "The bankruptcy record of Nela Kagan from New City, NY, shows a Chapter 7 case filed in Nov 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Nela Kagan — New York, 10-24398


ᐅ Nir Kantor, New York

Address: 46 Diane Dr New City, NY 10956

Bankruptcy Case 10-24246-rdd Summary: "In a Chapter 7 bankruptcy case, Nir Kantor from New City, NY, saw their proceedings start in Oct 29, 2010 and complete by Feb 18, 2011, involving asset liquidation."
Nir Kantor — New York, 10-24246


ᐅ Igor Karavatski, New York

Address: 19 Heritage Dr Apt H New City, NY 10956-5341

Snapshot of U.S. Bankruptcy Proceeding Case 15-22097-rdd: "Igor Karavatski's Chapter 7 bankruptcy, filed in New City, NY in January 21, 2015, led to asset liquidation, with the case closing in 04.21.2015."
Igor Karavatski — New York, 15-22097


ᐅ Alan D Katz, New York

Address: 8 Glenmere Rd New City, NY 10956

Concise Description of Bankruptcy Case 13-23878-rdd7: "In New City, NY, Alan D Katz filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by February 19, 2014."
Alan D Katz — New York, 13-23878


ᐅ Mitchell Kaufman, New York

Address: 4 Woodhaven Dr New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 09-24279-rdd: "New City, NY resident Mitchell Kaufman's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 12, 2010."
Mitchell Kaufman — New York, 09-24279


ᐅ John Bernard Kelly, New York

Address: 12 Salem Rd New City, NY 10956-6230

Bankruptcy Case 2014-23005-rdd Overview: "The bankruptcy record of John Bernard Kelly from New City, NY, shows a Chapter 7 case filed in Jul 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2014."
John Bernard Kelly — New York, 2014-23005


ᐅ Mary Anne Kennedy, New York

Address: 66 Susan Dr New City, NY 10956

Concise Description of Bankruptcy Case 11-23031-rdd7: "The bankruptcy record of Mary Anne Kennedy from New City, NY, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Mary Anne Kennedy — New York, 11-23031


ᐅ Edmund Khaleel, New York

Address: 16 Greendale Rd New City, NY 10956

Concise Description of Bankruptcy Case 13-22163-rdd7: "New City, NY resident Edmund Khaleel's February 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Edmund Khaleel — New York, 13-22163


ᐅ Elaine N Kim, New York

Address: 12 Edgebrook Ct New City, NY 10956

Bankruptcy Case 12-22908-rdd Summary: "The case of Elaine N Kim in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine N Kim — New York, 12-22908


ᐅ Jin Sung Kim, New York

Address: 12 Walnut Ct New City, NY 10956

Brief Overview of Bankruptcy Case 13-22479-rdd: "New City, NY resident Jin Sung Kim's March 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Jin Sung Kim — New York, 13-22479


ᐅ Ira A Klein, New York

Address: PO Box 945 New City, NY 10956-0945

Bankruptcy Case 16-22242-rdd Summary: "Ira A Klein's Chapter 7 bankruptcy, filed in New City, NY in 02.26.2016, led to asset liquidation, with the case closing in 2016-05-26."
Ira A Klein — New York, 16-22242


ᐅ Jonathan Kleinberg, New York

Address: 11 Walnut Ct New City, NY 10956-5428

Concise Description of Bankruptcy Case 15-22993-rdd7: "Jonathan Kleinberg's Chapter 7 bankruptcy, filed in New City, NY in July 16, 2015, led to asset liquidation, with the case closing in October 2015."
Jonathan Kleinberg — New York, 15-22993


ᐅ Peter N Klueber, New York

Address: 6 Gerke Ave New City, NY 10956-7043

Bankruptcy Case 14-22148-rdd Summary: "New City, NY resident Peter N Klueber's 2014-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Peter N Klueber — New York, 14-22148


ᐅ Andrea R Konstantopoulos, New York

Address: 112 Red Hill Rd New City, NY 10956

Brief Overview of Bankruptcy Case 11-22243-rdd: "The bankruptcy filing by Andrea R Konstantopoulos, undertaken in 2011-02-16 in New City, NY under Chapter 7, concluded with discharge in 06.08.2011 after liquidating assets."
Andrea R Konstantopoulos — New York, 11-22243


ᐅ Steve Konstantopoulos, New York

Address: 112 Red Hill Rd New City, NY 10956

Bankruptcy Case 10-22019-rdd Overview: "The bankruptcy record of Steve Konstantopoulos from New City, NY, shows a Chapter 7 case filed in 2010-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 13, 2010."
Steve Konstantopoulos — New York, 10-22019


ᐅ Helene Kozlin, New York

Address: 170 Little Tor Road New City, NY 10956

Bankruptcy Case 2014-23262-rdd Summary: "Helene Kozlin's bankruptcy, initiated in 09.03.2014 and concluded by December 2014 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helene Kozlin — New York, 2014-23262


ᐅ David R Kramer, New York

Address: 39 Woodglen Dr New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 13-22804-rdd: "The bankruptcy filing by David R Kramer, undertaken in May 2013 in New City, NY under Chapter 7, concluded with discharge in 08/26/2013 after liquidating assets."
David R Kramer — New York, 13-22804


ᐅ Warren Kremin, New York

Address: 1 Shagbark Ct New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 10-23104-rdd: "The bankruptcy record of Warren Kremin from New City, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Warren Kremin — New York, 10-23104


ᐅ Andrew Kurland, New York

Address: 31 Glenside Dr New City, NY 10956-5936

Brief Overview of Bankruptcy Case 16-22852-rdd: "Andrew Kurland's Chapter 7 bankruptcy, filed in New City, NY in June 2016, led to asset liquidation, with the case closing in 2016-09-22."
Andrew Kurland — New York, 16-22852


ᐅ David A Laird, New York

Address: 6 Beatrice Ln New City, NY 10956-1908

Bankruptcy Case 15-23211-rdd Overview: "David A Laird's bankruptcy, initiated in 2015-08-24 and concluded by 2015-11-22 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David A Laird — New York, 15-23211


ᐅ Victoria Vogel Lange, New York

Address: 683 Route 304 New City, NY 10956-2807

Brief Overview of Bankruptcy Case 2014-23060-rdd: "The bankruptcy filing by Victoria Vogel Lange, undertaken in 2014-07-26 in New City, NY under Chapter 7, concluded with discharge in 2014-10-24 after liquidating assets."
Victoria Vogel Lange — New York, 2014-23060


ᐅ Hye Soon Lee, New York

Address: 61 Buena Vista Rd New City, NY 10956

Bankruptcy Case 13-22433-rdd Overview: "The bankruptcy filing by Hye Soon Lee, undertaken in 03/15/2013 in New City, NY under Chapter 7, concluded with discharge in 2013-06-19 after liquidating assets."
Hye Soon Lee — New York, 13-22433


ᐅ Dawn M Lengel, New York

Address: 15 Queens Rd New City, NY 10956

Bankruptcy Case 11-24158-rdd Summary: "Dawn M Lengel's Chapter 7 bankruptcy, filed in New City, NY in 2011-10-31, led to asset liquidation, with the case closing in 02/20/2012."
Dawn M Lengel — New York, 11-24158


ᐅ Angelo L Letizia, New York

Address: 96 Red Hill Rd New City, NY 10956-1514

Snapshot of U.S. Bankruptcy Proceeding Case 15-22071-rdd: "Angelo L Letizia's bankruptcy, initiated in 2015-01-14 and concluded by 04.14.2015 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo L Letizia — New York, 15-22071


ᐅ Claude Lindor, New York

Address: 82 W Burda Pl New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 11-24285-rdd: "Claude Lindor's Chapter 7 bankruptcy, filed in New City, NY in November 22, 2011, led to asset liquidation, with the case closing in 03/13/2012."
Claude Lindor — New York, 11-24285


ᐅ Donald Lindover, New York

Address: 3 Fawn Hollow Ln New City, NY 10956

Brief Overview of Bankruptcy Case 12-23778-rdd: "The bankruptcy filing by Donald Lindover, undertaken in October 2012 in New City, NY under Chapter 7, concluded with discharge in 01.08.2013 after liquidating assets."
Donald Lindover — New York, 12-23778


ᐅ Lashone Renee Lindsey, New York

Address: 11 Corinthian Rd New City, NY 10956-7201

Snapshot of U.S. Bankruptcy Proceeding Case 07-75996-mgd: "Lashone Renee Lindsey's Chapter 13 bankruptcy in New City, NY started in October 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
Lashone Renee Lindsey — New York, 07-75996


ᐅ John Litterini, New York

Address: 35 Parliament Dr New City, NY 10956

Concise Description of Bankruptcy Case 09-24329-rdd7: "In New City, NY, John Litterini filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-18."
John Litterini — New York, 09-24329


ᐅ Mark A Lizotte, New York

Address: 7 Cedarcraft Ln New City, NY 10956

Concise Description of Bankruptcy Case 13-22008-rdd7: "The case of Mark A Lizotte in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Lizotte — New York, 13-22008


ᐅ Carmelo Lombardo, New York

Address: 27 First St New City, NY 10956

Bankruptcy Case 12-22766-rdd Summary: "The bankruptcy record of Carmelo Lombardo from New City, NY, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-14."
Carmelo Lombardo — New York, 12-22766


ᐅ Deena Lopata, New York

Address: 86 Congers Rd New City, NY 10956

Brief Overview of Bankruptcy Case 11-23379-rdd: "Deena Lopata's bankruptcy, initiated in Jul 12, 2011 and concluded by 11.01.2011 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deena Lopata — New York, 11-23379


ᐅ Charles Erminthe Louis, New York

Address: 3 Gladys Dr New City, NY 10956

Bankruptcy Case 09-23829-rdd Overview: "The bankruptcy filing by Charles Erminthe Louis, undertaken in September 30, 2009 in New City, NY under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Charles Erminthe Louis — New York, 09-23829


ᐅ Charles Frantz Louis, New York

Address: 7 Byron St New City, NY 10956

Bankruptcy Case 09-24036-rdd Summary: "The bankruptcy filing by Charles Frantz Louis, undertaken in Oct 29, 2009 in New City, NY under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Charles Frantz Louis — New York, 09-24036


ᐅ Nicole J Maikish, New York

Address: 144 Old Route 304 New City, NY 10956

Bankruptcy Case 11-23409-rdd Summary: "The bankruptcy filing by Nicole J Maikish, undertaken in July 2011 in New City, NY under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Nicole J Maikish — New York, 11-23409


ᐅ Arther L Margro, New York

Address: 32 Badger St New City, NY 10956

Bankruptcy Case 12-23180-rdd Summary: "In a Chapter 7 bankruptcy case, Arther L Margro from New City, NY, saw their proceedings start in 06.25.2012 and complete by 10/15/2012, involving asset liquidation."
Arther L Margro — New York, 12-23180


ᐅ Maria Mark, New York

Address: 75 W Clarkstown Rd New City, NY 10956

Brief Overview of Bankruptcy Case 13-22191-rdd: "New City, NY resident Maria Mark's February 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Maria Mark — New York, 13-22191


ᐅ Robert A Martini, New York

Address: 43 Eberling Dr New City, NY 10956

Bankruptcy Case 13-23185-rdd Summary: "The case of Robert A Martini in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Martini — New York, 13-23185


ᐅ Gaetano Massa, New York

Address: 4 Germonds Rd New City, NY 10956

Bankruptcy Case 09-24147-rdd Summary: "Gaetano Massa's bankruptcy, initiated in Nov 17, 2009 and concluded by 2010-02-21 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaetano Massa — New York, 09-24147


ᐅ Shannon Mcfarland, New York

Address: 1 Addison Boyce Dr New City, NY 10956-1262

Bankruptcy Case 15-22431-rdd Overview: "Shannon Mcfarland's bankruptcy, initiated in 03.31.2015 and concluded by June 29, 2015 in New City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Mcfarland — New York, 15-22431


ᐅ Jeffrey Meara, New York

Address: PO Box 690 New City, NY 10956-0690

Bankruptcy Case 16-22172-rdd Summary: "The bankruptcy filing by Jeffrey Meara, undertaken in 02.15.2016 in New City, NY under Chapter 7, concluded with discharge in 05/15/2016 after liquidating assets."
Jeffrey Meara — New York, 16-22172


ᐅ Luis A Mello, New York

Address: 463 W Clarkstown Rd New City, NY 10956

Concise Description of Bankruptcy Case 13-22991-rdd7: "In a Chapter 7 bankruptcy case, Luis A Mello from New City, NY, saw their proceedings start in Jun 21, 2013 and complete by 2013-09-25, involving asset liquidation."
Luis A Mello — New York, 13-22991


ᐅ Antoinette Meyer, New York

Address: 326 Congers Rd New City, NY 10956-6317

Brief Overview of Bankruptcy Case 16-22270-rdd: "New City, NY resident Antoinette Meyer's February 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Antoinette Meyer — New York, 16-22270


ᐅ Sean M Meyer, New York

Address: 326 Congers Rd New City, NY 10956-6317

Concise Description of Bankruptcy Case 16-22270-rdd7: "The bankruptcy filing by Sean M Meyer, undertaken in 2016-02-29 in New City, NY under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Sean M Meyer — New York, 16-22270


ᐅ Eulalia Milchak, New York

Address: PO Box 1952 New City, NY 10956-8552

Bankruptcy Case 14-22829-rdd Overview: "New City, NY resident Eulalia Milchak's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-11."
Eulalia Milchak — New York, 14-22829


ᐅ Robert John Minucci, New York

Address: 2 Queens Rd New City, NY 10956

Brief Overview of Bankruptcy Case 11-23899-rdd: "The bankruptcy filing by Robert John Minucci, undertaken in September 2011 in New City, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Robert John Minucci — New York, 11-23899


ᐅ Beatrice J Mondelli, New York

Address: 6 Durant Rd New City, NY 10956

Brief Overview of Bankruptcy Case 12-23372-rdd: "The bankruptcy record of Beatrice J Mondelli from New City, NY, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2012."
Beatrice J Mondelli — New York, 12-23372


ᐅ Joseph B Montana, New York

Address: 6 Colt Ct New City, NY 10956

Bankruptcy Case 12-24092-rdd Overview: "New City, NY resident Joseph B Montana's December 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2013."
Joseph B Montana — New York, 12-24092


ᐅ Karen M Montazella, New York

Address: 3 Carolina Dr New City, NY 10956

Brief Overview of Bankruptcy Case 12-23901-rdd: "The bankruptcy filing by Karen M Montazella, undertaken in October 26, 2012 in New City, NY under Chapter 7, concluded with discharge in 01/30/2013 after liquidating assets."
Karen M Montazella — New York, 12-23901


ᐅ Domenico Pasquale Monteleone, New York

Address: 5 E Evergreen Rd New City, NY 10956

Brief Overview of Bankruptcy Case 12-22601-rdd: "Domenico Pasquale Monteleone's Chapter 7 bankruptcy, filed in New City, NY in 03/26/2012, led to asset liquidation, with the case closing in 2012-07-16."
Domenico Pasquale Monteleone — New York, 12-22601


ᐅ Glenn Monterey, New York

Address: 9 Ellen St New City, NY 10956

Concise Description of Bankruptcy Case 11-22542-rdd7: "The bankruptcy record of Glenn Monterey from New City, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2011."
Glenn Monterey — New York, 11-22542


ᐅ Joel Morales, New York

Address: 3 Burrows Ct New City, NY 10956

Concise Description of Bankruptcy Case 10-22527-rdd7: "New City, NY resident Joel Morales's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2010."
Joel Morales — New York, 10-22527


ᐅ Robert Moschetti, New York

Address: 19 Jodi Ln New City, NY 10956

Snapshot of U.S. Bankruptcy Proceeding Case 10-22444-rdd: "In a Chapter 7 bankruptcy case, Robert Moschetti from New City, NY, saw their proceedings start in Mar 11, 2010 and complete by 2010-07-01, involving asset liquidation."
Robert Moschetti — New York, 10-22444


ᐅ Michael C Mullin, New York

Address: 4 Spirea Ln New City, NY 10956

Bankruptcy Case 13-23154-rdd Summary: "New City, NY resident Michael C Mullin's 2013-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 16, 2013."
Michael C Mullin — New York, 13-23154


ᐅ Kevin Gerard Musiaro, New York

Address: 42 Germonds Rd New City, NY 10956

Concise Description of Bankruptcy Case 13-22444-rdd7: "In a Chapter 7 bankruptcy case, Kevin Gerard Musiaro from New City, NY, saw his proceedings start in 2013-03-19 and complete by 2013-06-23, involving asset liquidation."
Kevin Gerard Musiaro — New York, 13-22444


ᐅ Angela M Naclerio, New York

Address: PO Box 591 New City, NY 10956

Bankruptcy Case 11-24216-rdd Summary: "In a Chapter 7 bankruptcy case, Angela M Naclerio from New City, NY, saw her proceedings start in 2011-11-09 and complete by February 29, 2012, involving asset liquidation."
Angela M Naclerio — New York, 11-24216


ᐅ Marsha Naimit, New York

Address: PO Box 1795 New City, NY 10956

Bankruptcy Case 10-22250-rdd Summary: "In a Chapter 7 bankruptcy case, Marsha Naimit from New City, NY, saw her proceedings start in 02.11.2010 and complete by June 3, 2010, involving asset liquidation."
Marsha Naimit — New York, 10-22250


ᐅ Jyoti Nair, New York

Address: 33 Deerwood Dr New City, NY 10956-1435

Brief Overview of Bankruptcy Case 2014-23335-rdd: "In New City, NY, Jyoti Nair filed for Chapter 7 bankruptcy in 09.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-17."
Jyoti Nair — New York, 2014-23335


ᐅ Prasanth Nair, New York

Address: 33 Deerwood Dr New City, NY 10956-1435

Snapshot of U.S. Bankruptcy Proceeding Case 14-23335-rdd: "Prasanth Nair's Chapter 7 bankruptcy, filed in New City, NY in Sep 18, 2014, led to asset liquidation, with the case closing in December 17, 2014."
Prasanth Nair — New York, 14-23335


ᐅ Mohini Narain, New York

Address: 55 Diane Dr New City, NY 10956

Brief Overview of Bankruptcy Case 10-22668-rdd: "The case of Mohini Narain in New City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohini Narain — New York, 10-22668


ᐅ Michael Negri, New York

Address: 5 Tor Ter New City, NY 10956

Concise Description of Bankruptcy Case 10-24634-rdd7: "New City, NY resident Michael Negri's Dec 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2011."
Michael Negri — New York, 10-24634