personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rye, 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 Anita Alfano, New York

Address: 300 Theall Rd Apt 40 Rye, NY 10580

Concise Description of Bankruptcy Case 13-22352-rdd7: "In a Chapter 7 bankruptcy case, Anita Alfano from Rye, NY, saw her proceedings start in Feb 28, 2013 and complete by June 4, 2013, involving asset liquidation."
Anita Alfano — New York, 13-22352


ᐅ Carmine Michael Amico, New York

Address: 336 Midland Ave Rye, NY 10580

Concise Description of Bankruptcy Case 11-23366-rdd7: "Carmine Michael Amico's bankruptcy, initiated in Jul 9, 2011 and concluded by 10.29.2011 in Rye, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmine Michael Amico — New York, 11-23366


ᐅ Marcos Barcelona, New York

Address: 66 Milton Rd Apt B1 Rye, NY 10580

Bankruptcy Case 12-23172-rdd Overview: "In Rye, NY, Marcos Barcelona filed for Chapter 7 bankruptcy in 2012-06-22. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Marcos Barcelona — New York, 12-23172


ᐅ James E Brown, New York

Address: 18 Cedar Pl Rye, NY 10580-4106

Bankruptcy Case 14-23220-rdd Overview: "In Rye, NY, James E Brown filed for Chapter 7 bankruptcy in 08/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-24."
James E Brown — New York, 14-23220


ᐅ Kerry Ann Christensen, New York

Address: 8 Winthrop St Rye, NY 10580-2720

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22606-rdd: "The case of Kerry Ann Christensen in Rye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Ann Christensen — New York, 2014-22606


ᐅ Robert Cremonese, New York

Address: 99 Biltmore Ave Rye, NY 10580

Concise Description of Bankruptcy Case 11-22502-rdd7: "Rye, NY resident Robert Cremonese's March 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-22."
Robert Cremonese — New York, 11-22502


ᐅ Gregg Cunningham, New York

Address: 141 Apawamis Ave Rye, NY 10580

Concise Description of Bankruptcy Case 10-24118-rdd7: "In a Chapter 7 bankruptcy case, Gregg Cunningham from Rye, NY, saw his proceedings start in 10.08.2010 and complete by 2011-01-28, involving asset liquidation."
Gregg Cunningham — New York, 10-24118


ᐅ Sandra Ann Delsignore, New York

Address: 300 Theall Rd Apt 2R Rye, NY 10580

Bankruptcy Case 13-23443-rdd Overview: "In a Chapter 7 bankruptcy case, Sandra Ann Delsignore from Rye, NY, saw her proceedings start in 08.29.2013 and complete by December 2013, involving asset liquidation."
Sandra Ann Delsignore — New York, 13-23443


ᐅ Robert Didonato, New York

Address: 160 Theodore Fremd Ave Apt C9 Rye, NY 10580

Snapshot of U.S. Bankruptcy Proceeding Case 11-24239-rdd: "Robert Didonato's Chapter 7 bankruptcy, filed in Rye, NY in 11/15/2011, led to asset liquidation, with the case closing in March 6, 2012."
Robert Didonato — New York, 11-24239


ᐅ Timothy Ellis, New York

Address: 9 Beck Ave Rye, NY 10580

Bankruptcy Case 09-24118-rdd Overview: "Rye, NY resident Timothy Ellis's November 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-15."
Timothy Ellis — New York, 09-24118


ᐅ Louis Fleitas, New York

Address: 77 High St # 1 Rye, NY 10580

Snapshot of U.S. Bankruptcy Proceeding Case 10-35329-cgm: "The bankruptcy filing by Louis Fleitas, undertaken in 02/05/2010 in Rye, NY under Chapter 7, concluded with discharge in May 11, 2010 after liquidating assets."
Louis Fleitas — New York, 10-35329


ᐅ Walt Gehring, New York

Address: 181 Purchase St Rye, NY 10580

Bankruptcy Case 10-24254-rdd Summary: "Walt Gehring's Chapter 7 bankruptcy, filed in Rye, NY in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-18."
Walt Gehring — New York, 10-24254


ᐅ Geraldine Gershuny, New York

Address: 7 Ironwood Ln Rye, NY 10580-1951

Concise Description of Bankruptcy Case 2014-23225-rdd7: "Geraldine Gershuny's Chapter 7 bankruptcy, filed in Rye, NY in August 28, 2014, led to asset liquidation, with the case closing in Nov 26, 2014."
Geraldine Gershuny — New York, 2014-23225


ᐅ Ann Gesner, New York

Address: 24 Wappanocca Ave Apt H Rye, NY 10580

Bankruptcy Case 12-22554-rdd Summary: "The case of Ann Gesner in Rye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Gesner — New York, 12-22554


ᐅ Tracianne Gomez, New York

Address: 40 Tyler Cir Rye, NY 10580

Bankruptcy Case 10-24513-rdd Overview: "Tracianne Gomez's Chapter 7 bankruptcy, filed in Rye, NY in Dec 5, 2010, led to asset liquidation, with the case closing in Mar 27, 2011."
Tracianne Gomez — New York, 10-24513


ᐅ Kenneth Aldo Gori, New York

Address: 41 Colby Ave Rye, NY 10580-2549

Bankruptcy Case 15-23490-rdd Overview: "The case of Kenneth Aldo Gori in Rye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Aldo Gori — New York, 15-23490


ᐅ Mildred Gori, New York

Address: 41 Colby Ave Rye, NY 10580-2549

Bankruptcy Case 15-23490-rdd Summary: "In Rye, NY, Mildred Gori filed for Chapter 7 bankruptcy in 10/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Mildred Gori — New York, 15-23490


ᐅ Amy J Greis, New York

Address: 81 Theodore Fremd Ave Apt 2 Rye, NY 10580-6810

Bankruptcy Case 15-22081-rdd Overview: "Rye, NY resident Amy J Greis's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2015."
Amy J Greis — New York, 15-22081


ᐅ Benjamin Greis, New York

Address: 81 Theodore Fremd Ave Apt 2 Rye, NY 10580-6810

Bankruptcy Case 15-22081-rdd Overview: "In Rye, NY, Benjamin Greis filed for Chapter 7 bankruptcy in January 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-17."
Benjamin Greis — New York, 15-22081


ᐅ Patricia A Hammer, New York

Address: 300 Theall Rd Apt 2E Rye, NY 10580-1419

Concise Description of Bankruptcy Case 15-23080-rdd7: "In a Chapter 7 bankruptcy case, Patricia A Hammer from Rye, NY, saw their proceedings start in 2015-07-31 and complete by 10.29.2015, involving asset liquidation."
Patricia A Hammer — New York, 15-23080


ᐅ Jeffrey R Hanley, New York

Address: 30 Maple Dr Rye, NY 10580

Bankruptcy Case 12-22108-rdd Overview: "Jeffrey R Hanley's Chapter 7 bankruptcy, filed in Rye, NY in 2012-01-20, led to asset liquidation, with the case closing in 2012-05-11."
Jeffrey R Hanley — New York, 12-22108


ᐅ Boguslaw Jasinski, New York

Address: PO Box 711 Rye, NY 10580

Concise Description of Bankruptcy Case 8:09-bk-24130-CED7: "In Rye, NY, Boguslaw Jasinski filed for Chapter 7 bankruptcy in 10.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-27."
Boguslaw Jasinski — New York, 8:09-bk-24130


ᐅ Tomio Kawamura, New York

Address: 17 Soundview Ave Rye, NY 10580

Bankruptcy Case 11-24271-rdd Summary: "The bankruptcy filing by Tomio Kawamura, undertaken in 2011-11-19 in Rye, NY under Chapter 7, concluded with discharge in 03.10.2012 after liquidating assets."
Tomio Kawamura — New York, 11-24271


ᐅ Kamil Kulczycki, New York

Address: 224 Purchase St Rye, NY 10580

Bankruptcy Case 13-22596-rdd Summary: "The bankruptcy filing by Kamil Kulczycki, undertaken in Apr 15, 2013 in Rye, NY under Chapter 7, concluded with discharge in July 20, 2013 after liquidating assets."
Kamil Kulczycki — New York, 13-22596


ᐅ Frederic Leger, New York

Address: 58 Palisade Rd Rye, NY 10580

Bankruptcy Case 13-51832 Overview: "The bankruptcy filing by Frederic Leger, undertaken in 2013-11-22 in Rye, NY under Chapter 7, concluded with discharge in 02/26/2014 after liquidating assets."
Frederic Leger — New York, 13-51832


ᐅ David Limonta, New York

Address: 260 Stuyvesant Ave Rye, NY 10580

Bankruptcy Case 12-23439-rdd Summary: "David Limonta's Chapter 7 bankruptcy, filed in Rye, NY in August 8, 2012, led to asset liquidation, with the case closing in 2012-11-28."
David Limonta — New York, 12-23439


ᐅ Elizabeth Luzunaris, New York

Address: 224 Purchase St Apt C4 Rye, NY 10580

Bankruptcy Case 13-22682-rdd Summary: "The bankruptcy record of Elizabeth Luzunaris from Rye, NY, shows a Chapter 7 case filed in 04.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-04."
Elizabeth Luzunaris — New York, 13-22682


ᐅ Kazi Mashreki, New York

Address: 27 Purchase St # 1R Rye, NY 10580-3002

Snapshot of U.S. Bankruptcy Proceeding Case 15-69776-pwb: "The bankruptcy record of Kazi Mashreki from Rye, NY, shows a Chapter 7 case filed in 2015-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Kazi Mashreki — New York, 15-69776


ᐅ Holly Montgomery, New York

Address: 125 Central Ave Apt A6 Rye, NY 10580

Bankruptcy Case 12-24172-rdd Summary: "In Rye, NY, Holly Montgomery filed for Chapter 7 bankruptcy in 12/28/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Holly Montgomery — New York, 12-24172


ᐅ Tate W Moynahan, New York

Address: 45 Theodore Fremd Ave Rye, NY 10580-2932

Brief Overview of Bankruptcy Case 14-22613-rdd: "In Rye, NY, Tate W Moynahan filed for Chapter 7 bankruptcy in May 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 30, 2014."
Tate W Moynahan — New York, 14-22613


ᐅ Tate W Moynahan, New York

Address: 45 Theodore Fremd Ave Rye, NY 10580-2932

Brief Overview of Bankruptcy Case 2014-22613-rdd: "In a Chapter 7 bankruptcy case, Tate W Moynahan from Rye, NY, saw his proceedings start in May 1, 2014 and complete by 2014-07-30, involving asset liquidation."
Tate W Moynahan — New York, 2014-22613


ᐅ Neil Parent, New York

Address: 162 Soundview Ave Rye, NY 10580

Snapshot of U.S. Bankruptcy Proceeding Case 09-24343-rdd: "In a Chapter 7 bankruptcy case, Neil Parent from Rye, NY, saw his proceedings start in 2009-12-15 and complete by 03/21/2010, involving asset liquidation."
Neil Parent — New York, 09-24343


ᐅ Richard Scott Sable, New York

Address: 205 Polly Park Rd. Rye, NY 10580

Concise Description of Bankruptcy Case 2014-22644-rdd7: "Rye, NY resident Richard Scott Sable's May 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2014."
Richard Scott Sable — New York, 2014-22644


ᐅ Jennifer Maria Salvatore, New York

Address: 378 Midland Ave Rye, NY 10580

Snapshot of U.S. Bankruptcy Proceeding Case 11-22837-rdd: "In Rye, NY, Jennifer Maria Salvatore filed for Chapter 7 bankruptcy in 04/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2011."
Jennifer Maria Salvatore — New York, 11-22837


ᐅ William A Seleno, New York

Address: 150 Theodore Fremd Ave Apt 6 Rye, NY 10580

Concise Description of Bankruptcy Case 13-22828-rdd7: "Rye, NY resident William A Seleno's 05.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-22."
William A Seleno — New York, 13-22828


ᐅ Grace Surrago, New York

Address: 300 Theall Rd Apt 4FF Rye, NY 10580

Concise Description of Bankruptcy Case 10-23287-rdd7: "Grace Surrago's bankruptcy, initiated in Jun 24, 2010 and concluded by October 14, 2010 in Rye, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace Surrago — New York, 10-23287


ᐅ Steven J Tripodi, New York

Address: 300 Theall Rd Apt 4H Rye, NY 10580-1419

Concise Description of Bankruptcy Case 16-22934-rdd7: "Steven J Tripodi's Chapter 7 bankruptcy, filed in Rye, NY in 2016-07-09, led to asset liquidation, with the case closing in 10.07.2016."
Steven J Tripodi — New York, 16-22934


ᐅ Carolyn J Trumm, New York

Address: 24 Wappanocca Ave Apt E Rye, NY 10580

Bankruptcy Case 13-22963-rdd Overview: "The bankruptcy filing by Carolyn J Trumm, undertaken in 06.17.2013 in Rye, NY under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Carolyn J Trumm — New York, 13-22963


ᐅ Christina J Vales, New York

Address: 125 Wappanocca Ave Rye, NY 10580-2027

Brief Overview of Bankruptcy Case 2014-23284-rdd: "Rye, NY resident Christina J Vales's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2014."
Christina J Vales — New York, 2014-23284


ᐅ Louise G Vales, New York

Address: 125 Wappanocca Ave Rye, NY 10580-2027

Bankruptcy Case 16-22877-rdd Summary: "The case of Louise G Vales in Rye, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise G Vales — New York, 16-22877


ᐅ Carlos R Vazquez, New York

Address: 5 Orchard Dr Rye, NY 10580-3323

Brief Overview of Bankruptcy Case 2014-22974-rdd: "In a Chapter 7 bankruptcy case, Carlos R Vazquez from Rye, NY, saw their proceedings start in July 7, 2014 and complete by 2014-10-05, involving asset liquidation."
Carlos R Vazquez — New York, 2014-22974


ᐅ Dwayne L Venturina, New York

Address: 300 Theall Rd Apt 1U Rye, NY 10580

Brief Overview of Bankruptcy Case 13-22435-rdd: "In a Chapter 7 bankruptcy case, Dwayne L Venturina from Rye, NY, saw his proceedings start in March 2013 and complete by 06.21.2013, involving asset liquidation."
Dwayne L Venturina — New York, 13-22435


ᐅ L Scott Williford, New York

Address: 599 Midland Ave Apt A2 Rye, NY 10580-3938

Brief Overview of Bankruptcy Case 07-22578-rdd: "L Scott Williford's Chapter 13 bankruptcy in Rye, NY started in 06.22.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in August 2013."
L Scott Williford — New York, 07-22578


ᐅ Barbara Wright, New York

Address: 300 Theall Rd Apt 2V Rye, NY 10580

Brief Overview of Bankruptcy Case 11-24498-rdd: "Barbara Wright's Chapter 7 bankruptcy, filed in Rye, NY in 12.30.2011, led to asset liquidation, with the case closing in April 20, 2012."
Barbara Wright — New York, 11-24498


ᐅ Yiu Chuen Yip, New York

Address: 62 Cedar Pl Rye, NY 10580

Bankruptcy Case 11-22065-rdd Overview: "Yiu Chuen Yip's Chapter 7 bankruptcy, filed in Rye, NY in 01/19/2011, led to asset liquidation, with the case closing in May 11, 2011."
Yiu Chuen Yip — New York, 11-22065


ᐅ Young Ae Yoon, New York

Address: 300 Theall Rd Apt 4O Rye, NY 10580-1413

Snapshot of U.S. Bankruptcy Proceeding Case 15-12432-1-rel: "The bankruptcy filing by Young Ae Yoon, undertaken in November 30, 2015 in Rye, NY under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Young Ae Yoon — New York, 15-12432-1


ᐅ Jose Roosevelt Zoffoli, New York

Address: 73 Maple Ave Rye, NY 10580

Snapshot of U.S. Bankruptcy Proceeding Case 13-23299-rdd: "Jose Roosevelt Zoffoli's bankruptcy, initiated in 08.06.2013 and concluded by Nov 10, 2013 in Rye, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Roosevelt Zoffoli — New York, 13-23299