personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nyack, 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 Judith Adams, New York

Address: 60 W Broadway Nyack, NY 10960-2808

Concise Description of Bankruptcy Case 16-22077-rdd7: "The bankruptcy record of Judith Adams from Nyack, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-21."
Judith Adams — New York, 16-22077


ᐅ Albert Jesus Amador, New York

Address: 7 Old Ox Rd Nyack, NY 10960-2709

Snapshot of U.S. Bankruptcy Proceeding Case 16-22793-rdd: "Albert Jesus Amador's Chapter 7 bankruptcy, filed in Nyack, NY in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Albert Jesus Amador — New York, 16-22793


ᐅ Steven G Ambrus, New York

Address: 89 Depot Pl Nyack, NY 10960-4401

Concise Description of Bankruptcy Case 15-22101-rdd7: "The bankruptcy filing by Steven G Ambrus, undertaken in 2015-01-22 in Nyack, NY under Chapter 7, concluded with discharge in 04.22.2015 after liquidating assets."
Steven G Ambrus — New York, 15-22101


ᐅ Madeleine Andre, New York

Address: 17 Dickinson Ave Nyack, NY 10960-2916

Concise Description of Bankruptcy Case 16-22434-rdd7: "In a Chapter 7 bankruptcy case, Madeleine Andre from Nyack, NY, saw her proceedings start in March 31, 2016 and complete by 06.29.2016, involving asset liquidation."
Madeleine Andre — New York, 16-22434


ᐅ Ronald Leon Andre, New York

Address: 17 Dickinson Ave Nyack, NY 10960-2916

Snapshot of U.S. Bankruptcy Proceeding Case 16-22857-rdd: "The bankruptcy record of Ronald Leon Andre from Nyack, NY, shows a Chapter 7 case filed in 2016-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-23."
Ronald Leon Andre — New York, 16-22857


ᐅ William Araneo, New York

Address: 116 High Ave Nyack, NY 10960

Bankruptcy Case 10-23357-rdd Overview: "The bankruptcy record of William Araneo from Nyack, NY, shows a Chapter 7 case filed in Jul 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2010."
William Araneo — New York, 10-23357


ᐅ Johng Hwan Bahng, New York

Address: 197 Sickles Ave Apt C11 Nyack, NY 10960

Bankruptcy Case 11-23278-rdd Overview: "Johng Hwan Bahng's bankruptcy, initiated in Jun 28, 2011 and concluded by Oct 18, 2011 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johng Hwan Bahng — New York, 11-23278


ᐅ Leonard E Barr, New York

Address: 323 S Broadway Nyack, NY 10960

Concise Description of Bankruptcy Case 13-22708-rdd7: "Leonard E Barr's Chapter 7 bankruptcy, filed in Nyack, NY in 05/03/2013, led to asset liquidation, with the case closing in August 7, 2013."
Leonard E Barr — New York, 13-22708


ᐅ Laura Basile, New York

Address: 420 Tompkins Ave Nyack, NY 10960

Bankruptcy Case 12-22648-rdd Summary: "Laura Basile's bankruptcy, initiated in 03/30/2012 and concluded by 2012-07-20 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Basile — New York, 12-22648


ᐅ Ondrej Basti, New York

Address: 642 N Midland Ave Nyack, NY 10960-1033

Brief Overview of Bankruptcy Case 14-23772-rdd: "Ondrej Basti's Chapter 7 bankruptcy, filed in Nyack, NY in December 2014, led to asset liquidation, with the case closing in Mar 23, 2015."
Ondrej Basti — New York, 14-23772


ᐅ Barry Battle, New York

Address: 22 Towt St Nyack, NY 10960

Bankruptcy Case 10-23087-rdd Summary: "Nyack, NY resident Barry Battle's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-17."
Barry Battle — New York, 10-23087


ᐅ Emile Bernadeau, New York

Address: 16 Waldron Ave Nyack, NY 10960

Bankruptcy Case 11-23023-rdd Summary: "Emile Bernadeau's bankruptcy, initiated in 2011-05-24 and concluded by September 2011 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emile Bernadeau — New York, 11-23023


ᐅ Bruce Biavati, New York

Address: 530 N Midland Ave Nyack, NY 10960

Brief Overview of Bankruptcy Case 10-24196-rdd: "Bruce Biavati's bankruptcy, initiated in 2010-10-22 and concluded by February 1, 2011 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Biavati — New York, 10-24196


ᐅ Jon Bruce Biavati, New York

Address: 530 N Midland Ave Nyack, NY 10960

Concise Description of Bankruptcy Case 12-24007-rdd7: "Jon Bruce Biavati's bankruptcy, initiated in November 22, 2012 and concluded by Feb 26, 2013 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Bruce Biavati — New York, 12-24007


ᐅ Lenora Blackwell, New York

Address: 11 W Broadway Nyack, NY 10960

Concise Description of Bankruptcy Case 13-22307-rdd7: "The bankruptcy filing by Lenora Blackwell, undertaken in February 2013 in Nyack, NY under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Lenora Blackwell — New York, 13-22307


ᐅ Meagan M Blair, New York

Address: 56 Washington St Nyack, NY 10960

Bankruptcy Case 12-23080-rdd Summary: "The bankruptcy record of Meagan M Blair from Nyack, NY, shows a Chapter 7 case filed in Jun 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/27/2012."
Meagan M Blair — New York, 12-23080


ᐅ Victor S Bruno, New York

Address: 78 N Broadway Nyack, NY 10960

Concise Description of Bankruptcy Case 11-22612-rdd7: "The bankruptcy filing by Victor S Bruno, undertaken in 04/01/2011 in Nyack, NY under Chapter 7, concluded with discharge in 07.22.2011 after liquidating assets."
Victor S Bruno — New York, 11-22612


ᐅ Marie Burewall, New York

Address: 22 Shadyside Ave Nyack, NY 10960

Bankruptcy Case 10-23095-rdd Summary: "The bankruptcy record of Marie Burewall from Nyack, NY, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2010."
Marie Burewall — New York, 10-23095


ᐅ Pamela S Butler, New York

Address: 62 6th Ave Nyack, NY 10960-1612

Brief Overview of Bankruptcy Case 15-22456-rdd: "Pamela S Butler's Chapter 7 bankruptcy, filed in Nyack, NY in April 2015, led to asset liquidation, with the case closing in 2015-07-05."
Pamela S Butler — New York, 15-22456


ᐅ Gabriel Cabraie, New York

Address: 76 Brookside Ave Nyack, NY 10960-4302

Bankruptcy Case 16-22361-rdd Summary: "In a Chapter 7 bankruptcy case, Gabriel Cabraie from Nyack, NY, saw their proceedings start in 03/21/2016 and complete by June 19, 2016, involving asset liquidation."
Gabriel Cabraie — New York, 16-22361


ᐅ Christopher C Cambe, New York

Address: 18 S Delaware Dr Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 13-22611-rdd: "In a Chapter 7 bankruptcy case, Christopher C Cambe from Nyack, NY, saw their proceedings start in 04.18.2013 and complete by 2013-07-23, involving asset liquidation."
Christopher C Cambe — New York, 13-22611


ᐅ Christine Carolus, New York

Address: 411 Glen Ave Nyack, NY 10960

Bankruptcy Case 11-22865-rdd Summary: "Christine Carolus's Chapter 7 bankruptcy, filed in Nyack, NY in 2011-05-02, led to asset liquidation, with the case closing in August 22, 2011."
Christine Carolus — New York, 11-22865


ᐅ Robert Christopher Carpezzi, New York

Address: 204 Bliss Ln Nyack, NY 10960-1137

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22485-rdd: "The bankruptcy record of Robert Christopher Carpezzi from Nyack, NY, shows a Chapter 7 case filed in April 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2014."
Robert Christopher Carpezzi — New York, 2014-22485


ᐅ Stacy Casden, New York

Address: 28 Bridge St Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 10-23871-rdd: "The case of Stacy Casden in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Casden — New York, 10-23871


ᐅ Barrie Anne Chapin, New York

Address: 22 Forest Ridge Rd Nyack, NY 10960

Bankruptcy Case 12-22005-rdd Summary: "Barrie Anne Chapin's bankruptcy, initiated in Jan 2, 2012 and concluded by 04/23/2012 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barrie Anne Chapin — New York, 12-22005


ᐅ Kathleen Christophersen, New York

Address: 4 Route 59 Nyack, NY 10960-2913

Brief Overview of Bankruptcy Case 16-22015-rdd: "Kathleen Christophersen's Chapter 7 bankruptcy, filed in Nyack, NY in January 2016, led to asset liquidation, with the case closing in Apr 5, 2016."
Kathleen Christophersen — New York, 16-22015


ᐅ Henry D Clements, New York

Address: PO Box 103 Nyack, NY 10960

Bankruptcy Case 12-22720-rdd Summary: "Henry D Clements's bankruptcy, initiated in Apr 13, 2012 and concluded by August 2012 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry D Clements — New York, 12-22720


ᐅ Annette Cocalas, New York

Address: 2 Salisbury Pt Apt 3D Nyack, NY 10960-4722

Bankruptcy Case 15-22644-rdd Summary: "Nyack, NY resident Annette Cocalas's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2015."
Annette Cocalas — New York, 15-22644


ᐅ Jennifer L Collins, New York

Address: 8 Hamilton Pl Nyack, NY 10960

Bankruptcy Case 13-23434-rdd Overview: "Nyack, NY resident Jennifer L Collins's 08/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-02."
Jennifer L Collins — New York, 13-23434


ᐅ Allison B Crofoot, New York

Address: 294 High Ave Apt B1 Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-23301-rdd: "In a Chapter 7 bankruptcy case, Allison B Crofoot from Nyack, NY, saw her proceedings start in 06/29/2011 and complete by October 2011, involving asset liquidation."
Allison B Crofoot — New York, 11-23301


ᐅ Noureddine Dalil, New York

Address: 59 Catherine St Apt 3 Nyack, NY 10960

Brief Overview of Bankruptcy Case 12-22356-rdd: "Nyack, NY resident Noureddine Dalil's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-08."
Noureddine Dalil — New York, 12-22356


ᐅ Tyrone Davis, New York

Address: 211 Nyack Plz Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 11-23649-rdd: "The bankruptcy filing by Tyrone Davis, undertaken in 08/15/2011 in Nyack, NY under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Tyrone Davis — New York, 11-23649


ᐅ Earnestine Dawson, New York

Address: 249 Main St Nyack, NY 10960

Bankruptcy Case 11-23276-rdd Summary: "Earnestine Dawson's Chapter 7 bankruptcy, filed in Nyack, NY in Jun 28, 2011, led to asset liquidation, with the case closing in 10.18.2011."
Earnestine Dawson — New York, 11-23276


ᐅ Stephen M Deats, New York

Address: 117 N Broadway Nyack, NY 10960-2017

Snapshot of U.S. Bankruptcy Proceeding Case 15-22785-rdd: "The bankruptcy filing by Stephen M Deats, undertaken in June 2015 in Nyack, NY under Chapter 7, concluded with discharge in 2015-09-02 after liquidating assets."
Stephen M Deats — New York, 15-22785


ᐅ David W Delong, New York

Address: 27 Oakwood Dr Apt 1 Nyack, NY 10960-4212

Concise Description of Bankruptcy Case 2014-22466-rdd7: "The case of David W Delong in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Delong — New York, 2014-22466


ᐅ Mark Dexter, New York

Address: 100 River Rd Nyack, NY 10960

Bankruptcy Case 10-23163-rdd Overview: "The bankruptcy record of Mark Dexter from Nyack, NY, shows a Chapter 7 case filed in Jun 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Mark Dexter — New York, 10-23163


ᐅ Michael Donohue, New York

Address: 409 N Highland Ave Nyack, NY 10960-1335

Concise Description of Bankruptcy Case 16-22822-rdd7: "Michael Donohue's bankruptcy, initiated in 2016-06-17 and concluded by September 2016 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Donohue — New York, 16-22822


ᐅ Dorothy Durkin, New York

Address: 36 S Broadway Apt 7K Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-22905-rdd: "Dorothy Durkin's Chapter 7 bankruptcy, filed in Nyack, NY in 05.09.2011, led to asset liquidation, with the case closing in 08/29/2011."
Dorothy Durkin — New York, 11-22905


ᐅ Jennifer Lynn Ellis, New York

Address: 507 N Midland Ave Nyack, NY 10960-1205

Brief Overview of Bankruptcy Case 14-23587-rdd: "The bankruptcy record of Jennifer Lynn Ellis from Nyack, NY, shows a Chapter 7 case filed in 2014-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2015."
Jennifer Lynn Ellis — New York, 14-23587


ᐅ Marx C Felix, New York

Address: 10 Elysian Ave Nyack, NY 10960

Bankruptcy Case 11-23424-rdd Overview: "In Nyack, NY, Marx C Felix filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Marx C Felix — New York, 11-23424


ᐅ Carlos Fernandez, New York

Address: 13 Village Gate Way Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 13-22367-rdd: "Carlos Fernandez's Chapter 7 bankruptcy, filed in Nyack, NY in March 1, 2013, led to asset liquidation, with the case closing in 2013-06-05."
Carlos Fernandez — New York, 13-22367


ᐅ Francis Michael Firth, New York

Address: 15 Dickinson Ave Nyack, NY 10960

Bankruptcy Case 12-23226-rdd Overview: "In Nyack, NY, Francis Michael Firth filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.19.2012."
Francis Michael Firth — New York, 12-23226


ᐅ Allan Fishel, New York

Address: 1011 Route 9W S Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 10-24097-rdd: "The bankruptcy filing by Allan Fishel, undertaken in 2010-10-06 in Nyack, NY under Chapter 7, concluded with discharge in January 26, 2011 after liquidating assets."
Allan Fishel — New York, 10-24097


ᐅ Michael P Fournier, New York

Address: 3 Bache St Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 13-22018-rdd: "Michael P Fournier's Chapter 7 bankruptcy, filed in Nyack, NY in 2013-01-08, led to asset liquidation, with the case closing in Apr 14, 2013."
Michael P Fournier — New York, 13-22018


ᐅ John Fox, New York

Address: 272 S Boulevard Nyack, NY 10960

Bankruptcy Case 10-23132-rdd Summary: "The bankruptcy record of John Fox from Nyack, NY, shows a Chapter 7 case filed in Jun 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
John Fox — New York, 10-23132


ᐅ Emile Franco, New York

Address: 26 College Ave Nyack, NY 10960

Concise Description of Bankruptcy Case 12-22600-rdd7: "Nyack, NY resident Emile Franco's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2012."
Emile Franco — New York, 12-22600


ᐅ James Gaffney, New York

Address: 206 Hilltop Dr Nyack, NY 10960

Concise Description of Bankruptcy Case 10-24429-rdd7: "The case of James Gaffney in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Gaffney — New York, 10-24429


ᐅ Stephanie Gagos, New York

Address: 78 Burd St Nyack, NY 10960

Brief Overview of Bankruptcy Case 12-22407-rdd: "Stephanie Gagos's Chapter 7 bankruptcy, filed in Nyack, NY in 2012-02-28, led to asset liquidation, with the case closing in 2012-06-19."
Stephanie Gagos — New York, 12-22407


ᐅ Maureen B Giannini, New York

Address: 26 Summit St Nyack, NY 10960-3006

Snapshot of U.S. Bankruptcy Proceeding Case 07-23308-rdd: "Filing for Chapter 13 bankruptcy in 12/28/2007, Maureen B Giannini from Nyack, NY, structured a repayment plan, achieving discharge in 01/14/2013."
Maureen B Giannini — New York, 07-23308


ᐅ Beatriz Gonzalez, New York

Address: 101 Gedney St Apt 6H Nyack, NY 10960-2215

Concise Description of Bankruptcy Case 07-22765-rdd7: "Filing for Chapter 13 bankruptcy in 2007-08-10, Beatriz Gonzalez from Nyack, NY, structured a repayment plan, achieving discharge in 11/14/2012."
Beatriz Gonzalez — New York, 07-22765


ᐅ Karen Gordon, New York

Address: 112 Highmount Ave Nyack, NY 10960

Bankruptcy Case 10-22698-rdd Overview: "Nyack, NY resident Karen Gordon's Apr 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Karen Gordon — New York, 10-22698


ᐅ Richard Graff, New York

Address: 13 Ross Ave Nyack, NY 10960

Bankruptcy Case 11-22677-rdd Summary: "Nyack, NY resident Richard Graff's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2011."
Richard Graff — New York, 11-22677


ᐅ Sarah Henry, New York

Address: 198 N Midland Ave Nyack, NY 10960

Brief Overview of Bankruptcy Case 10-22603-rdd: "In Nyack, NY, Sarah Henry filed for Chapter 7 bankruptcy in Mar 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2010."
Sarah Henry — New York, 10-22603


ᐅ Jennifer Horn, New York

Address: 85 N Broadway Nyack, NY 10960-2627

Snapshot of U.S. Bankruptcy Proceeding Case 16-22243-rdd: "Nyack, NY resident Jennifer Horn's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/26/2016."
Jennifer Horn — New York, 16-22243


ᐅ Matthew Horner, New York

Address: 197 Sickles Ave Apt E9 Nyack, NY 10960

Bankruptcy Case 10-23640-rdd Overview: "The bankruptcy record of Matthew Horner from Nyack, NY, shows a Chapter 7 case filed in 08/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-29."
Matthew Horner — New York, 10-23640


ᐅ Khader W Humied, New York

Address: 191 N Midland Ave # 1F Nyack, NY 10960

Concise Description of Bankruptcy Case 13-22136-rdd7: "The case of Khader W Humied in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Khader W Humied — New York, 13-22136


ᐅ Christopher Johnson, New York

Address: 2 Westend Ave Nyack, NY 10960-1647

Bankruptcy Case 14-23626-rdd Overview: "The bankruptcy record of Christopher Johnson from Nyack, NY, shows a Chapter 7 case filed in 11/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Christopher Johnson — New York, 14-23626


ᐅ Gregory Johnson, New York

Address: 140 Highmount Ave Nyack, NY 10960

Bankruptcy Case 12-24127-rdd Overview: "The bankruptcy filing by Gregory Johnson, undertaken in December 18, 2012 in Nyack, NY under Chapter 7, concluded with discharge in 2013-03-24 after liquidating assets."
Gregory Johnson — New York, 12-24127


ᐅ David T Jones, New York

Address: 33 Main St Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 13-22417-rdd: "David T Jones's bankruptcy, initiated in 03.12.2013 and concluded by 06/16/2013 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David T Jones — New York, 13-22417


ᐅ Sau Yee Jung, New York

Address: 210 Lexow Ave Nyack, NY 10960

Brief Overview of Bankruptcy Case 13-23566-rdd: "In a Chapter 7 bankruptcy case, Sau Yee Jung from Nyack, NY, saw her proceedings start in 2013-09-19 and complete by Dec 24, 2013, involving asset liquidation."
Sau Yee Jung — New York, 13-23566


ᐅ E Nancy Karumba, New York

Address: 304 Front St Nyack, NY 10960

Bankruptcy Case 12-22043-rdd Overview: "E Nancy Karumba's Chapter 7 bankruptcy, filed in Nyack, NY in January 10, 2012, led to asset liquidation, with the case closing in 04/16/2012."
E Nancy Karumba — New York, 12-22043


ᐅ Eric P Kornfeld, New York

Address: 10 Piermont Ave Nyack, NY 10960-3209

Snapshot of U.S. Bankruptcy Proceeding Case 15-23803-rdd: "The bankruptcy record of Eric P Kornfeld from Nyack, NY, shows a Chapter 7 case filed in 12/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2016."
Eric P Kornfeld — New York, 15-23803


ᐅ George Krawec, New York

Address: 304 N Highland Ave Nyack, NY 10960

Concise Description of Bankruptcy Case 12-23238-rdd7: "George Krawec's bankruptcy, initiated in 2012-07-02 and concluded by October 2012 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Krawec — New York, 12-23238


ᐅ Tara Lamantia, New York

Address: 8 Ward Dr Nyack, NY 10960

Brief Overview of Bankruptcy Case 13-23435-rdd: "In a Chapter 7 bankruptcy case, Tara Lamantia from Nyack, NY, saw her proceedings start in 08.28.2013 and complete by 12.02.2013, involving asset liquidation."
Tara Lamantia — New York, 13-23435


ᐅ Theodore F Langer, New York

Address: PO Box 608 Nyack, NY 10960-0608

Snapshot of U.S. Bankruptcy Proceeding Case 15-22837-rdd: "In a Chapter 7 bankruptcy case, Theodore F Langer from Nyack, NY, saw his proceedings start in 06.12.2015 and complete by Sep 10, 2015, involving asset liquidation."
Theodore F Langer — New York, 15-22837


ᐅ David B Lax, New York

Address: 31 Tweed Blvd Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-22390-rdd: "The bankruptcy filing by David B Lax, undertaken in March 4, 2011 in Nyack, NY under Chapter 7, concluded with discharge in 06/24/2011 after liquidating assets."
David B Lax — New York, 11-22390


ᐅ Mi Yung Lee, New York

Address: 47 S Mill St Nyack, NY 10960

Concise Description of Bankruptcy Case 13-22463-rdd7: "In Nyack, NY, Mi Yung Lee filed for Chapter 7 bankruptcy in 03.24.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2013."
Mi Yung Lee — New York, 13-22463


ᐅ Skye Leith, New York

Address: 17 Willow Ave Nyack, NY 10960

Snapshot of U.S. Bankruptcy Proceeding Case 10-22154-rdd: "In a Chapter 7 bankruptcy case, Skye Leith from Nyack, NY, saw her proceedings start in 2010-01-29 and complete by May 2010, involving asset liquidation."
Skye Leith — New York, 10-22154


ᐅ Chiaffarelli Nora A Lopez, New York

Address: 72 S Broadway Apt 3 Nyack, NY 10960

Concise Description of Bankruptcy Case 12-23436-rdd7: "Chiaffarelli Nora A Lopez's bankruptcy, initiated in 2012-08-07 and concluded by Nov 27, 2012 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chiaffarelli Nora A Lopez — New York, 12-23436


ᐅ Jennifer M Mann, New York

Address: 185 Depew Ave Nyack, NY 10960

Bankruptcy Case 12-22354-rdd Overview: "Jennifer M Mann's bankruptcy, initiated in 02/17/2012 and concluded by 2012-06-08 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Mann — New York, 12-22354


ᐅ Nicole M Mannino, New York

Address: 29 Haven Ct Nyack, NY 10960

Bankruptcy Case 09-23862-rdd Summary: "The bankruptcy record of Nicole M Mannino from Nyack, NY, shows a Chapter 7 case filed in Oct 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2010."
Nicole M Mannino — New York, 09-23862


ᐅ Julia Masch, New York

Address: 101 Gedney St Apt Ll Nyack, NY 10960-2217

Bankruptcy Case 14-36200-cgm Overview: "In Nyack, NY, Julia Masch filed for Chapter 7 bankruptcy in June 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2014."
Julia Masch — New York, 14-36200


ᐅ Linda Mcelroy, New York

Address: 59 Catherine St Apt 2 Nyack, NY 10960-2464

Snapshot of U.S. Bankruptcy Proceeding Case 15-23035-rdd: "In Nyack, NY, Linda Mcelroy filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2015."
Linda Mcelroy — New York, 15-23035


ᐅ Mary E Mcgovern, New York

Address: 89A Front St Nyack, NY 10960-1403

Brief Overview of Bankruptcy Case 2014-22605-rdd: "The bankruptcy filing by Mary E Mcgovern, undertaken in 2014-05-01 in Nyack, NY under Chapter 7, concluded with discharge in 2014-07-30 after liquidating assets."
Mary E Mcgovern — New York, 2014-22605


ᐅ John Mcnelis, New York

Address: 3 Main St Apt 402 Nyack, NY 10960

Bankruptcy Case 10-24243-rdd Overview: "John Mcnelis's Chapter 7 bankruptcy, filed in Nyack, NY in 2010-10-28, led to asset liquidation, with the case closing in 02/17/2011."
John Mcnelis — New York, 10-24243


ᐅ Hugo Medina, New York

Address: 417 N Highland Ave Nyack, NY 10960

Bankruptcy Case 10-24218-rdd Summary: "In Nyack, NY, Hugo Medina filed for Chapter 7 bankruptcy in 10/26/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Hugo Medina — New York, 10-24218


ᐅ Maxim Melnikov, New York

Address: 1159 Route 9W S Nyack, NY 10960

Bankruptcy Case 10-23939-rdd Overview: "The bankruptcy filing by Maxim Melnikov, undertaken in Sep 20, 2010 in Nyack, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Maxim Melnikov — New York, 10-23939


ᐅ Cabraie Alexandra Mendez, New York

Address: 2 Vine St Nyack, NY 10960

Brief Overview of Bankruptcy Case 10-22315-rdd: "Cabraie Alexandra Mendez's Chapter 7 bankruptcy, filed in Nyack, NY in February 23, 2010, led to asset liquidation, with the case closing in 06.15.2010."
Cabraie Alexandra Mendez — New York, 10-22315


ᐅ Howard F Meuse, New York

Address: 12 High Ave Nyack, NY 10960

Bankruptcy Case 12-22700-rdd Summary: "The bankruptcy record of Howard F Meuse from Nyack, NY, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.01.2012."
Howard F Meuse — New York, 12-22700


ᐅ Patrick Mews, New York

Address: 57 Washington St Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-23431-rdd: "Patrick Mews's Chapter 7 bankruptcy, filed in Nyack, NY in July 21, 2011, led to asset liquidation, with the case closing in Nov 10, 2011."
Patrick Mews — New York, 11-23431


ᐅ Kevin J Minerick, New York

Address: 56 Mountainview Ave Nyack, NY 10960

Brief Overview of Bankruptcy Case 12-23137-rdd: "In a Chapter 7 bankruptcy case, Kevin J Minerick from Nyack, NY, saw their proceedings start in June 2012 and complete by 2012-10-08, involving asset liquidation."
Kevin J Minerick — New York, 12-23137


ᐅ William Mishkel, New York

Address: 82 Washington St Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-22648-rdd: "William Mishkel's bankruptcy, initiated in 2011-04-06 and concluded by Jul 27, 2011 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Mishkel — New York, 11-22648


ᐅ Ivette Mojica, New York

Address: 6 Cresthill Dr Apt B Nyack, NY 10960-2716

Snapshot of U.S. Bankruptcy Proceeding Case 15-23096-rdd: "In Nyack, NY, Ivette Mojica filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
Ivette Mojica — New York, 15-23096


ᐅ Ralph Moore, New York

Address: 222 Cedar Hill Ave Nyack, NY 10960

Concise Description of Bankruptcy Case 09-24246-rdd7: "The bankruptcy filing by Ralph Moore, undertaken in Dec 1, 2009 in Nyack, NY under Chapter 7, concluded with discharge in March 7, 2010 after liquidating assets."
Ralph Moore — New York, 09-24246


ᐅ Jeannine Melody Murray, New York

Address: 300 High Ave Apt J3 Nyack, NY 10960-2448

Bankruptcy Case 2014-22391-rdd Overview: "The bankruptcy filing by Jeannine Melody Murray, undertaken in March 2014 in Nyack, NY under Chapter 7, concluded with discharge in Jun 29, 2014 after liquidating assets."
Jeannine Melody Murray — New York, 2014-22391


ᐅ Darlene C Nuccio, New York

Address: 78 River Rd Nyack, NY 10960-4902

Bankruptcy Case 15-23086-rdd Overview: "Nyack, NY resident Darlene C Nuccio's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2015."
Darlene C Nuccio — New York, 15-23086


ᐅ Blanca Ocasio, New York

Address: PO Box 1059 Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-22292-rdd: "Nyack, NY resident Blanca Ocasio's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Blanca Ocasio — New York, 11-22292


ᐅ Joseph Omeis, New York

Address: 8 Gillis Ave Nyack, NY 10960

Bankruptcy Case 10-22929-rdd Summary: "In Nyack, NY, Joseph Omeis filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Joseph Omeis — New York, 10-22929


ᐅ Arvin Parmanan, New York

Address: 52 W Broadway Nyack, NY 10960

Brief Overview of Bankruptcy Case 11-23011-rdd: "Arvin Parmanan's bankruptcy, initiated in May 23, 2011 and concluded by August 24, 2011 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arvin Parmanan — New York, 11-23011


ᐅ Eugene Parsells, New York

Address: 312 N Midland Ave Nyack, NY 10960-1525

Concise Description of Bankruptcy Case 16-22495-rdd7: "In a Chapter 7 bankruptcy case, Eugene Parsells from Nyack, NY, saw their proceedings start in 2016-04-12 and complete by July 2016, involving asset liquidation."
Eugene Parsells — New York, 16-22495


ᐅ Pablo Pazmino, New York

Address: 26 Vine St Nyack, NY 10960

Brief Overview of Bankruptcy Case 09-24440-rdd: "The bankruptcy filing by Pablo Pazmino, undertaken in 2009-12-31 in Nyack, NY under Chapter 7, concluded with discharge in April 6, 2010 after liquidating assets."
Pablo Pazmino — New York, 09-24440


ᐅ Andrew P Pek, New York

Address: 213 S Broadway Nyack, NY 10960

Concise Description of Bankruptcy Case 09-23804-rdd7: "The bankruptcy filing by Andrew P Pek, undertaken in 09.29.2009 in Nyack, NY under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Andrew P Pek — New York, 09-23804


ᐅ Nelson Perez, New York

Address: 17 Gail Dr Apt B Nyack, NY 10960

Concise Description of Bankruptcy Case 10-23139-rdd7: "In Nyack, NY, Nelson Perez filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2010."
Nelson Perez — New York, 10-23139


ᐅ Sem M Philippe, New York

Address: 160 Depew Ave Nyack, NY 10960

Concise Description of Bankruptcy Case 11-23190-rdd7: "Sem M Philippe's Chapter 7 bankruptcy, filed in Nyack, NY in 06.15.2011, led to asset liquidation, with the case closing in October 2011."
Sem M Philippe — New York, 11-23190


ᐅ Debra Piccolomo, New York

Address: 61 Washington Ave Nyack, NY 10960

Brief Overview of Bankruptcy Case 13-22126-rdd: "Debra Piccolomo's bankruptcy, initiated in 2013-01-29 and concluded by 2013-05-05 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Piccolomo — New York, 13-22126


ᐅ Arle Laura Pierro, New York

Address: 661 N Broadway Nyack, NY 10960-1024

Bankruptcy Case 15-22620-rdd Summary: "In Nyack, NY, Arle Laura Pierro filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Arle Laura Pierro — New York, 15-22620


ᐅ Andrew Ploski, New York

Address: 80 N Midland Ave Nyack, NY 10960-2529

Concise Description of Bankruptcy Case 2014-23291-rdd7: "In a Chapter 7 bankruptcy case, Andrew Ploski from Nyack, NY, saw their proceedings start in 2014-09-08 and complete by 2014-12-07, involving asset liquidation."
Andrew Ploski — New York, 2014-23291


ᐅ Charles J Policastro, New York

Address: 3 Summit St Lowr Level Nyack, NY 10960-3005

Bankruptcy Case 15-35531-cgm Summary: "The case of Charles J Policastro in Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles J Policastro — New York, 15-35531


ᐅ Christina Pratt, New York

Address: 108 Depot Pl Nyack, NY 10960-4404

Bankruptcy Case 15-22454-rdd Overview: "Christina Pratt's bankruptcy, initiated in 2015-04-06 and concluded by Jul 5, 2015 in Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Pratt — New York, 15-22454


ᐅ Anthony Puzzio, New York

Address: 59 Catherine St Nyack, NY 10960

Bankruptcy Case 13-22164-rdd Summary: "In Nyack, NY, Anthony Puzzio filed for Chapter 7 bankruptcy in Feb 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2013."
Anthony Puzzio — New York, 13-22164