personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Scarsdale, 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 Sang Ahn, New York

Address: 99 Lakeview Ave Scarsdale, NY 10583

Bankruptcy Case 10-22396-rdd Summary: "Sang Ahn's Chapter 7 bankruptcy, filed in Scarsdale, NY in 2010-03-05, led to asset liquidation, with the case closing in June 2010."
Sang Ahn — New York, 10-22396


ᐅ Jr Anthony Altieri, New York

Address: 67 Livingston Rd Scarsdale, NY 10583

Bankruptcy Case 10-22365-rdd Overview: "The case of Jr Anthony Altieri in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Altieri — New York, 10-22365


ᐅ Carrie C Alvanza, New York

Address: 1162 Post Rd Scarsdale, NY 10583

Bankruptcy Case 13-22086-rdd Summary: "In a Chapter 7 bankruptcy case, Carrie C Alvanza from Scarsdale, NY, saw her proceedings start in January 24, 2013 and complete by April 30, 2013, involving asset liquidation."
Carrie C Alvanza — New York, 13-22086


ᐅ Margaret Carmen Ashhurst, New York

Address: 235 Garth Rd Apt B4B Scarsdale, NY 10583-3939

Bankruptcy Case 15-22589-rdd Summary: "In Scarsdale, NY, Margaret Carmen Ashhurst filed for Chapter 7 bankruptcy in Apr 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Margaret Carmen Ashhurst — New York, 15-22589


ᐅ Rebecca Augustine, New York

Address: 144 Summerfield St Scarsdale, NY 10583

Concise Description of Bankruptcy Case 09-38731-cgm7: "Scarsdale, NY resident Rebecca Augustine's Dec 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2010."
Rebecca Augustine — New York, 09-38731


ᐅ Sandra Bell, New York

Address: 40 Morrow Ave Apt 4KN Scarsdale, NY 10583-8252

Brief Overview of Bankruptcy Case 2014-22641-rdd: "In Scarsdale, NY, Sandra Bell filed for Chapter 7 bankruptcy in 05/08/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 6, 2014."
Sandra Bell — New York, 2014-22641


ᐅ Mario Peter Bonito, New York

Address: PO Box 892 Scarsdale, NY 10530-0892

Brief Overview of Bankruptcy Case 16-22333-rdd: "In a Chapter 7 bankruptcy case, Mario Peter Bonito from Scarsdale, NY, saw his proceedings start in Mar 16, 2016 and complete by June 2016, involving asset liquidation."
Mario Peter Bonito — New York, 16-22333


ᐅ Lena L Boroff, New York

Address: 40 Morrow Ave Apt 5CN Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 13-22168-rdd: "Lena L Boroff's Chapter 7 bankruptcy, filed in Scarsdale, NY in February 5, 2013, led to asset liquidation, with the case closing in May 12, 2013."
Lena L Boroff — New York, 13-22168


ᐅ Mariusz Bryniewicz, New York

Address: 127 Garth Rd Apt 3G Scarsdale, NY 10583-3735

Concise Description of Bankruptcy Case 15-23982-CMG7: "In a Chapter 7 bankruptcy case, Mariusz Bryniewicz from Scarsdale, NY, saw their proceedings start in 2015-07-24 and complete by October 22, 2015, involving asset liquidation."
Mariusz Bryniewicz — New York, 15-23982


ᐅ Carmela Ceraolo, New York

Address: 372 Central Park Ave Apt 3P Scarsdale, NY 10583

Bankruptcy Case 09-24202-rdd Summary: "Carmela Ceraolo's Chapter 7 bankruptcy, filed in Scarsdale, NY in 11/24/2009, led to asset liquidation, with the case closing in 02.24.2010."
Carmela Ceraolo — New York, 09-24202


ᐅ Stephen E Chalk, New York

Address: 6 Pilgrim Rd Scarsdale, NY 10583

Bankruptcy Case 13-22982-rdd Overview: "In Scarsdale, NY, Stephen E Chalk filed for Chapter 7 bankruptcy in 06/19/2013. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2013."
Stephen E Chalk — New York, 13-22982


ᐅ Sherron Sylvia Clarke, New York

Address: 40 Morrow Ave Apt 4LS Scarsdale, NY 10583-8200

Bankruptcy Case 14-22036-rdd Summary: "In Scarsdale, NY, Sherron Sylvia Clarke filed for Chapter 7 bankruptcy in 2014-01-10. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2014."
Sherron Sylvia Clarke — New York, 14-22036


ᐅ Linda L Cohen, New York

Address: 5 Dell Rd Scarsdale, NY 10583

Bankruptcy Case 11-22181-rdd Summary: "Scarsdale, NY resident Linda L Cohen's 02.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.31.2011."
Linda L Cohen — New York, 11-22181


ᐅ Zachary A Colton, New York

Address: 8 Lynwood Rd Scarsdale, NY 10583-3607

Brief Overview of Bankruptcy Case 15-22548-rdd: "In Scarsdale, NY, Zachary A Colton filed for Chapter 7 bankruptcy in 04.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2015."
Zachary A Colton — New York, 15-22548


ᐅ Marie Angela Crai, New York

Address: 94 White Rd Scarsdale, NY 10583

Bankruptcy Case 11-24461-rdd Summary: "In Scarsdale, NY, Marie Angela Crai filed for Chapter 7 bankruptcy in 12/22/2011. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2012."
Marie Angela Crai — New York, 11-24461


ᐅ Daniella Cukaj, New York

Address: 895 Post Rd Scarsdale, NY 10583-5517

Snapshot of U.S. Bankruptcy Proceeding Case 14-23478-rdd: "The bankruptcy record of Daniella Cukaj from Scarsdale, NY, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2015."
Daniella Cukaj — New York, 14-23478


ᐅ Maria Dabney, New York

Address: 7 Chateaux Cir Apt Y Scarsdale, NY 10583

Concise Description of Bankruptcy Case 9:10-bk-25701-DHA7: "The bankruptcy record of Maria Dabney from Scarsdale, NY, shows a Chapter 7 case filed in 10.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Maria Dabney — New York, 9:10-bk-25701


ᐅ Natalina A Delillis, New York

Address: 40 Anderson Ave Scarsdale, NY 10583

Concise Description of Bankruptcy Case 13-22618-rdd7: "The bankruptcy filing by Natalina A Delillis, undertaken in 04/19/2013 in Scarsdale, NY under Chapter 7, concluded with discharge in 07.24.2013 after liquidating assets."
Natalina A Delillis — New York, 13-22618


ᐅ James Deraffele, New York

Address: PO Box 352H Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 10-24229-rdd: "The case of James Deraffele in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Deraffele — New York, 10-24229


ᐅ Andrea Derosa, New York

Address: 6 Puritan Dr Scarsdale, NY 10583-6824

Bankruptcy Case 14-22159-rdd Overview: "The bankruptcy record of Andrea Derosa from Scarsdale, NY, shows a Chapter 7 case filed in 2014-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2014."
Andrea Derosa — New York, 14-22159


ᐅ Jessica Michelle Derosa, New York

Address: 6 Puritan Dr Scarsdale, NY 10583

Concise Description of Bankruptcy Case 13-23235-rdd7: "In a Chapter 7 bankruptcy case, Jessica Michelle Derosa from Scarsdale, NY, saw her proceedings start in 2013-07-24 and complete by 10.28.2013, involving asset liquidation."
Jessica Michelle Derosa — New York, 13-23235


ᐅ Ronnie S Deutsch, New York

Address: 226 Waverly Rd Scarsdale, NY 10583-6747

Bankruptcy Case 2014-22570-rdd Overview: "Ronnie S Deutsch's bankruptcy, initiated in April 2014 and concluded by 07.24.2014 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie S Deutsch — New York, 2014-22570


ᐅ Chrisoula Devito, New York

Address: 184 Lakeview Ave Scarsdale, NY 10583-5519

Bankruptcy Case 14-22278-rdd Overview: "In a Chapter 7 bankruptcy case, Chrisoula Devito from Scarsdale, NY, saw their proceedings start in March 2014 and complete by 06.05.2014, involving asset liquidation."
Chrisoula Devito — New York, 14-22278


ᐅ William Devore, New York

Address: 3 Medford Ln Scarsdale, NY 10583-3315

Brief Overview of Bankruptcy Case 15-23066-rdd: "The bankruptcy filing by William Devore, undertaken in July 29, 2015 in Scarsdale, NY under Chapter 7, concluded with discharge in Oct 27, 2015 after liquidating assets."
William Devore — New York, 15-23066


ᐅ Lawrence John Doherty, New York

Address: 58 Webster Rd Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 11-23461-rdd: "The bankruptcy filing by Lawrence John Doherty, undertaken in 07.25.2011 in Scarsdale, NY under Chapter 7, concluded with discharge in 2011-11-14 after liquidating assets."
Lawrence John Doherty — New York, 11-23461


ᐅ Erika Beth Doherty, New York

Address: 103 Bell Rd Scarsdale, NY 10583

Concise Description of Bankruptcy Case 13-22383-rdd7: "The bankruptcy record of Erika Beth Doherty from Scarsdale, NY, shows a Chapter 7 case filed in March 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-09."
Erika Beth Doherty — New York, 13-22383


ᐅ Harry B Effah, New York

Address: 40 Morrow Ave Apt 3FN Scarsdale, NY 10583-8226

Bankruptcy Case 14-22049-rdd Summary: "In Scarsdale, NY, Harry B Effah filed for Chapter 7 bankruptcy in 01.14.2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Harry B Effah — New York, 14-22049


ᐅ Diana Falzone, New York

Address: 146 Hilburn Rd Scarsdale, NY 10583-6137

Snapshot of U.S. Bankruptcy Proceeding Case 16-22632-rdd: "In a Chapter 7 bankruptcy case, Diana Falzone from Scarsdale, NY, saw her proceedings start in May 6, 2016 and complete by 08.04.2016, involving asset liquidation."
Diana Falzone — New York, 16-22632


ᐅ Frank V Falzone, New York

Address: 146 Hilburn Rd Scarsdale, NY 10583-6137

Snapshot of U.S. Bankruptcy Proceeding Case 15-23439-rdd: "Frank V Falzone's Chapter 7 bankruptcy, filed in Scarsdale, NY in 2015-10-02, led to asset liquidation, with the case closing in December 31, 2015."
Frank V Falzone — New York, 15-23439


ᐅ Debbie C Fasack, New York

Address: 142 Garth Rd Apt 3K Scarsdale, NY 10583

Bankruptcy Case 11-23060-rdd Overview: "The case of Debbie C Fasack in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie C Fasack — New York, 11-23060


ᐅ Michael George Fata, New York

Address: 32 Homestead Rd Scarsdale, NY 10583

Bankruptcy Case 12-22584-rdd Overview: "The case of Michael George Fata in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael George Fata — New York, 12-22584


ᐅ Helena Lind Fenster, New York

Address: 112 Harvard Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 13-23818-rdd: "Helena Lind Fenster's bankruptcy, initiated in 10.31.2013 and concluded by 2014-02-04 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena Lind Fenster — New York, 13-23818


ᐅ Antoinette Michele Ferraro, New York

Address: 40 Morrow Ave Apt 5KN Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-22102-rdd: "Scarsdale, NY resident Antoinette Michele Ferraro's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2011."
Antoinette Michele Ferraro — New York, 11-22102


ᐅ Sandra Ferrerio, New York

Address: 8 Lynwood Rd Scarsdale, NY 10583-3607

Concise Description of Bankruptcy Case 15-22548-rdd7: "In Scarsdale, NY, Sandra Ferrerio filed for Chapter 7 bankruptcy in Apr 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Sandra Ferrerio — New York, 15-22548


ᐅ Nicholas B Fiore, New York

Address: 64 Deerhurst Rd Scarsdale, NY 10583-4715

Bankruptcy Case 16-22007-rdd Summary: "In Scarsdale, NY, Nicholas B Fiore filed for Chapter 7 bankruptcy in 2016-01-04. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2016."
Nicholas B Fiore — New York, 16-22007


ᐅ Tetsuaki Furukoshi, New York

Address: 281 Garth Rd Apt B6E Scarsdale, NY 10583

Bankruptcy Case 12-22429-rdd Overview: "Scarsdale, NY resident Tetsuaki Furukoshi's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2012."
Tetsuaki Furukoshi — New York, 12-22429


ᐅ Anthony J Gasson, New York

Address: 89 Greenacres Ave Scarsdale, NY 10583

Concise Description of Bankruptcy Case 12-23703-rdd7: "The bankruptcy record of Anthony J Gasson from Scarsdale, NY, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2013."
Anthony J Gasson — New York, 12-23703


ᐅ James Raymond Gerace, New York

Address: 10 Wright Pl Apt 6B Scarsdale, NY 10583

Bankruptcy Case 13-22364-rdd Overview: "Scarsdale, NY resident James Raymond Gerace's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2013."
James Raymond Gerace — New York, 13-22364


ᐅ Sean Gillhoolley, New York

Address: 135 Plymouth Dr Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 10-22727-rdd: "Sean Gillhoolley's Chapter 7 bankruptcy, filed in Scarsdale, NY in Apr 15, 2010, led to asset liquidation, with the case closing in August 2010."
Sean Gillhoolley — New York, 10-22727


ᐅ Robert Giuffra, New York

Address: 5 OAK LN E Scarsdale, NY 10583

Bankruptcy Case 09-23839-rdd Overview: "In a Chapter 7 bankruptcy case, Robert Giuffra from Scarsdale, NY, saw their proceedings start in 2009-10-02 and complete by January 6, 2010, involving asset liquidation."
Robert Giuffra — New York, 09-23839


ᐅ Mark Gocmen, New York

Address: 67 Wilmot Cir Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 09-24354-rdd: "The bankruptcy record of Mark Gocmen from Scarsdale, NY, shows a Chapter 7 case filed in 2009-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2010."
Mark Gocmen — New York, 09-24354


ᐅ Yahkin Gold, New York

Address: 508 Central Park Ave Apt 5109 Scarsdale, NY 10583-1069

Concise Description of Bankruptcy Case 16-22351-rdd7: "Yahkin Gold's Chapter 7 bankruptcy, filed in Scarsdale, NY in March 18, 2016, led to asset liquidation, with the case closing in 06.16.2016."
Yahkin Gold — New York, 16-22351


ᐅ Paul A Golluscio, New York

Address: 340 Central Park Ave Apt A7 Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 13-23737-rdd: "The case of Paul A Golluscio in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Golluscio — New York, 13-23737


ᐅ Howard Greenberg, New York

Address: 27 Whig Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-23206-rdd: "Howard Greenberg's bankruptcy, initiated in June 2011 and concluded by 2011-10-07 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Greenberg — New York, 11-23206


ᐅ Christopher H Greig, New York

Address: 31 Dogwood Dr Scarsdale, NY 10583-4928

Bankruptcy Case 14-22162-rdd Summary: "Scarsdale, NY resident Christopher H Greig's February 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2014."
Christopher H Greig — New York, 14-22162


ᐅ Young Jun Han, New York

Address: 234 Nelson Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-23596-rdd: "In Scarsdale, NY, Young Jun Han filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Young Jun Han — New York, 11-23596


ᐅ Kazuhiro Hayashi, New York

Address: 30 Garth Rd Apt 2F Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 10-22022-rdd: "Scarsdale, NY resident Kazuhiro Hayashi's Jan 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2010."
Kazuhiro Hayashi — New York, 10-22022


ᐅ Maria Iannarilli, New York

Address: 791 Post Rd Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 10-23743-rdd: "Scarsdale, NY resident Maria Iannarilli's 2010-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-10."
Maria Iannarilli — New York, 10-23743


ᐅ Kapo K Kasanda, New York

Address: 75 Donnybrook Rd Scarsdale, NY 10583-6703

Brief Overview of Bankruptcy Case 16-22033-rdd: "In a Chapter 7 bankruptcy case, Kapo K Kasanda from Scarsdale, NY, saw their proceedings start in Jan 8, 2016 and complete by 2016-04-07, involving asset liquidation."
Kapo K Kasanda — New York, 16-22033


ᐅ Vasiliki Kitay, New York

Address: 16 Westminster Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 10-22566-rdd: "The bankruptcy record of Vasiliki Kitay from Scarsdale, NY, shows a Chapter 7 case filed in 03.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-14."
Vasiliki Kitay — New York, 10-22566


ᐅ Thomas Korinis, New York

Address: 179 Summerfield St Scarsdale, NY 10583

Bankruptcy Case 12-23875-rdd Summary: "The bankruptcy record of Thomas Korinis from Scarsdale, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2013."
Thomas Korinis — New York, 12-23875


ᐅ Victor Labi, New York

Address: 13 Hampton Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 1-10-48584-cec: "Victor Labi's Chapter 7 bankruptcy, filed in Scarsdale, NY in 09.10.2010, led to asset liquidation, with the case closing in 12.14.2010."
Victor Labi — New York, 1-10-48584


ᐅ Tina Marie Lamorte, New York

Address: 93 Brambach St Scarsdale, NY 10583-5202

Bankruptcy Case 2014-23079-rdd Summary: "Scarsdale, NY resident Tina Marie Lamorte's 07.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-28."
Tina Marie Lamorte — New York, 2014-23079


ᐅ Linda Langdon, New York

Address: 117 Garth Rd Apt 6G Scarsdale, NY 10583-3736

Bankruptcy Case 1-15-44493-nhl Summary: "In a Chapter 7 bankruptcy case, Linda Langdon from Scarsdale, NY, saw her proceedings start in October 1, 2015 and complete by December 2015, involving asset liquidation."
Linda Langdon — New York, 1-15-44493


ᐅ Erwin Leito, New York

Address: 60 Morrow Ave Apt 6RS Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 10-23704-rdd: "In Scarsdale, NY, Erwin Leito filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Erwin Leito — New York, 10-23704


ᐅ Eilat Lev, New York

Address: 10 Pheasant Run Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-23258-rdd: "The bankruptcy record of Eilat Lev from Scarsdale, 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 2011-10-14."
Eilat Lev — New York, 11-23258


ᐅ Geoffrey Noel Levine, New York

Address: 40 Morrow Ave Apt 7KN Scarsdale, NY 10583

Concise Description of Bankruptcy Case 09-23929-rdd7: "The bankruptcy filing by Geoffrey Noel Levine, undertaken in Oct 15, 2009 in Scarsdale, NY under Chapter 7, concluded with discharge in Jan 19, 2010 after liquidating assets."
Geoffrey Noel Levine — New York, 09-23929


ᐅ Jr Frank P Licursi, New York

Address: 144 Hilburn Rd Scarsdale, NY 10583

Concise Description of Bankruptcy Case 9:13-bk-11224-FMD7: "Jr Frank P Licursi's bankruptcy, initiated in August 24, 2013 and concluded by Nov 28, 2013 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank P Licursi — New York, 9:13-bk-11224


ᐅ Jaime J Lopez, New York

Address: 40 Morrow Ave Apt 4MN Scarsdale, NY 10583

Concise Description of Bankruptcy Case 13-22146-rdd7: "The case of Jaime J Lopez in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime J Lopez — New York, 13-22146


ᐅ Jonathan Lucas, New York

Address: 15 Black Birch Ln Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 09-23976-rdd: "Jonathan Lucas's Chapter 7 bankruptcy, filed in Scarsdale, NY in 2009-10-20, led to asset liquidation, with the case closing in 2010-01-24."
Jonathan Lucas — New York, 09-23976


ᐅ Carmela Mangiapili, New York

Address: 151 Brook St Scarsdale, NY 10583

Bankruptcy Case 11-23199-rdd Summary: "The case of Carmela Mangiapili in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmela Mangiapili — New York, 11-23199


ᐅ Ali Akbar Marashi, New York

Address: 240 Garth Rd Apt 3K2 Scarsdale, NY 10583-3930

Bankruptcy Case 15-22831-rdd Summary: "Scarsdale, NY resident Ali Akbar Marashi's 06/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2015."
Ali Akbar Marashi — New York, 15-22831


ᐅ Peter E Mariani, New York

Address: 103 Wiltshire Rd Apt D14 Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 11-22767-rdd: "Peter E Mariani's Chapter 7 bankruptcy, filed in Scarsdale, NY in 04/21/2011, led to asset liquidation, with the case closing in 2011-08-11."
Peter E Mariani — New York, 11-22767


ᐅ Marlen Martinez, New York

Address: 8 Dell Rd Scarsdale, NY 10583-7408

Brief Overview of Bankruptcy Case 15-23384-rdd: "Marlen Martinez's Chapter 7 bankruptcy, filed in Scarsdale, NY in September 25, 2015, led to asset liquidation, with the case closing in Dec 24, 2015."
Marlen Martinez — New York, 15-23384


ᐅ Albert Melino, New York

Address: 959 Wilmot Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 10-23779-rdd: "In Scarsdale, NY, Albert Melino filed for Chapter 7 bankruptcy in August 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2010."
Albert Melino — New York, 10-23779


ᐅ Russell George Merritt, New York

Address: 88 Strathmore Rd Scarsdale, NY 10583

Bankruptcy Case 09-23961-rdd Overview: "Russell George Merritt's bankruptcy, initiated in October 2009 and concluded by 01.20.2010 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell George Merritt — New York, 09-23961


ᐅ Najma Mian, New York

Address: 356 Mamaroneck Rd Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 10-22415-rdd: "Najma Mian's Chapter 7 bankruptcy, filed in Scarsdale, NY in 03.08.2010, led to asset liquidation, with the case closing in 06.28.2010."
Najma Mian — New York, 10-22415


ᐅ Peter Moloney, New York

Address: 235 Garth Rd Apt 1C Scarsdale, NY 10583

Bankruptcy Case 09-24154-rdd Overview: "The case of Peter Moloney in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Moloney — New York, 09-24154


ᐅ Joseph Moscowitz, New York

Address: 131 Popham Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 13-22540-rdd: "The bankruptcy record of Joseph Moscowitz from Scarsdale, NY, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Joseph Moscowitz — New York, 13-22540


ᐅ Jo Ann Naclerio, New York

Address: 40 Morrow Ave Apt 2KN Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 13-23820-rdd: "Scarsdale, NY resident Jo Ann Naclerio's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Jo Ann Naclerio — New York, 13-23820


ᐅ Matthew Scott Noble, New York

Address: 17 Sheridan Rd Scarsdale, NY 10583

Bankruptcy Case 11-22373-rdd Overview: "The bankruptcy filing by Matthew Scott Noble, undertaken in March 2011 in Scarsdale, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Matthew Scott Noble — New York, 11-22373


ᐅ Marie R Nuti, New York

Address: 352 Central Park Ave Apt D Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 11-22105-rdd: "The bankruptcy record of Marie R Nuti from Scarsdale, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2011."
Marie R Nuti — New York, 11-22105


ᐅ Andrea Ostacoli, New York

Address: 49 Andrea Ln Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 12-23450-rdd: "In Scarsdale, NY, Andrea Ostacoli filed for Chapter 7 bankruptcy in 2012-08-10. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2012."
Andrea Ostacoli — New York, 12-23450


ᐅ Koula Paloungos, New York

Address: 46 Harney Rd Scarsdale, NY 10583-4065

Snapshot of U.S. Bankruptcy Proceeding Case 15-22409-rdd: "In a Chapter 7 bankruptcy case, Koula Paloungos from Scarsdale, NY, saw their proceedings start in 2015-03-30 and complete by 06/28/2015, involving asset liquidation."
Koula Paloungos — New York, 15-22409


ᐅ Laxmiben Dhirubhai Patel, New York

Address: 19 Cheshire Ln Scarsdale, NY 10583-1654

Brief Overview of Bankruptcy Case 15-23672-rdd: "In Scarsdale, NY, Laxmiben Dhirubhai Patel filed for Chapter 7 bankruptcy in Nov 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Laxmiben Dhirubhai Patel — New York, 15-23672


ᐅ Dhirubhai Khandubhai Patel, New York

Address: 19 Cheshire Ln Scarsdale, NY 10583-1654

Bankruptcy Case 15-23672-rdd Summary: "In a Chapter 7 bankruptcy case, Dhirubhai Khandubhai Patel from Scarsdale, NY, saw their proceedings start in 11.20.2015 and complete by February 18, 2016, involving asset liquidation."
Dhirubhai Khandubhai Patel — New York, 15-23672


ᐅ Gina Pazienza, New York

Address: 370 Central Park Ave Apt 5E Scarsdale, NY 10583

Bankruptcy Case 11-23612-rdd Overview: "The bankruptcy record of Gina Pazienza from Scarsdale, NY, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2011."
Gina Pazienza — New York, 11-23612


ᐅ Carmine Pellegrino, New York

Address: 451 Underhill Rd Scarsdale, NY 10583-1014

Concise Description of Bankruptcy Case 2014-22389-rdd7: "The bankruptcy record of Carmine Pellegrino from Scarsdale, NY, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Carmine Pellegrino — New York, 2014-22389


ᐅ Wilfredo Perez, New York

Address: 127 Lee Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-22731-rdd: "In a Chapter 7 bankruptcy case, Wilfredo Perez from Scarsdale, NY, saw his proceedings start in Apr 15, 2011 and complete by 2011-08-05, involving asset liquidation."
Wilfredo Perez — New York, 11-22731


ᐅ Denis Pierro, New York

Address: 69 Harney Rd Apt 5B Scarsdale, NY 10583-4849

Concise Description of Bankruptcy Case 14-22038-rdd7: "In a Chapter 7 bankruptcy case, Denis Pierro from Scarsdale, NY, saw his proceedings start in 01/11/2014 and complete by 2014-04-11, involving asset liquidation."
Denis Pierro — New York, 14-22038


ᐅ Kenneth J Poccia, New York

Address: 142 Garth Rd Apt NO3W Scarsdale, NY 10583-3755

Snapshot of U.S. Bankruptcy Proceeding Case 16-22518-rdd: "Scarsdale, NY resident Kenneth J Poccia's 2016-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-13."
Kenneth J Poccia — New York, 16-22518


ᐅ Nancy A Ramondo, New York

Address: 21 Cerreta Ln Scarsdale, NY 10583

Bankruptcy Case 12-24027-rdd Overview: "Nancy A Ramondo's Chapter 7 bankruptcy, filed in Scarsdale, NY in Nov 28, 2012, led to asset liquidation, with the case closing in Mar 4, 2013."
Nancy A Ramondo — New York, 12-24027


ᐅ Jay E Reidel, New York

Address: 96 Spier Rd Scarsdale, NY 10583-7420

Concise Description of Bankruptcy Case 14-23633-rdd7: "In Scarsdale, NY, Jay E Reidel filed for Chapter 7 bankruptcy in 2014-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jay E Reidel — New York, 14-23633


ᐅ Geoff W Ridden, New York

Address: 54 Walworth Ave Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-09601-MGW: "Geoff W Ridden's Chapter 7 bankruptcy, filed in Scarsdale, NY in June 21, 2012, led to asset liquidation, with the case closing in Oct 11, 2012."
Geoff W Ridden — New York, 8:12-bk-09601


ᐅ Frances L Rizzi, New York

Address: 338 Sprain Rd Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-24097-rdd: "In a Chapter 7 bankruptcy case, Frances L Rizzi from Scarsdale, NY, saw their proceedings start in October 25, 2011 and complete by 02.14.2012, involving asset liquidation."
Frances L Rizzi — New York, 11-24097


ᐅ Ferdinand Rodriguez, New York

Address: 8 Chateaux Cir Apt 8I Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 11-24353-rdd: "The bankruptcy record of Ferdinand Rodriguez from Scarsdale, NY, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2012."
Ferdinand Rodriguez — New York, 11-24353


ᐅ Martin Rolnick, New York

Address: 113 Lee Rd Scarsdale, NY 10583

Bankruptcy Case 10-22155-rdd Summary: "The bankruptcy filing by Martin Rolnick, undertaken in January 29, 2010 in Scarsdale, NY under Chapter 7, concluded with discharge in 05/05/2010 after liquidating assets."
Martin Rolnick — New York, 10-22155


ᐅ Serafina Rosario, New York

Address: 253 Garth Rd Apt 1V Scarsdale, NY 10583

Brief Overview of Bankruptcy Case 13-22118-rdd: "Serafina Rosario's Chapter 7 bankruptcy, filed in Scarsdale, NY in 2013-01-29, led to asset liquidation, with the case closing in May 5, 2013."
Serafina Rosario — New York, 13-22118


ᐅ Mitchell Rothken, New York

Address: 117 Garth Rd Apt 3G Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 10-22043-rdd: "The case of Mitchell Rothken in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Rothken — New York, 10-22043


ᐅ Jan Rovelli, New York

Address: 70 Dorchester Rd Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 10-23333-rdd: "Scarsdale, NY resident Jan Rovelli's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2010."
Jan Rovelli — New York, 10-23333


ᐅ Israel Salamon, New York

Address: 11 Jackson Ave Unit 39 Scarsdale, NY 10583

Bankruptcy Case 10-22679-rdd Overview: "Israel Salamon's bankruptcy, initiated in 04.07.2010 and concluded by 2010-07-28 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Salamon — New York, 10-22679


ᐅ Maria P Salvi, New York

Address: PO Box 305 Scarsdale, NY 10583-0305

Bankruptcy Case 15-36416 Overview: "The case of Maria P Salvi in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria P Salvi — New York, 15-36416


ᐅ Julius San, New York

Address: 78 Brook St Scarsdale, NY 10583-5103

Brief Overview of Bankruptcy Case 14-22915-rdd: "Scarsdale, NY resident Julius San's 06.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2014."
Julius San — New York, 14-22915


ᐅ Odette C Sanchez, New York

Address: 330 Central Park Ave Apt F2 Scarsdale, NY 10583-1355

Concise Description of Bankruptcy Case 16-22165-rdd7: "The case of Odette C Sanchez in Scarsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Odette C Sanchez — New York, 16-22165


ᐅ Tara Theresa Scarpelli, New York

Address: 60 Morrow Ave Apt 2JN Scarsdale, NY 10583

Bankruptcy Case 11-22858-rdd Summary: "Tara Theresa Scarpelli's Chapter 7 bankruptcy, filed in Scarsdale, NY in 2011-04-30, led to asset liquidation, with the case closing in 08/20/2011."
Tara Theresa Scarpelli — New York, 11-22858


ᐅ Vinola Smith, New York

Address: 127 Garth Rd Apt 6B Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 10-24272-rdd: "The bankruptcy filing by Vinola Smith, undertaken in October 2010 in Scarsdale, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Vinola Smith — New York, 10-24272


ᐅ James L Smith, New York

Address: 11 Jackson Ave Unit 53 Scarsdale, NY 10583

Snapshot of U.S. Bankruptcy Proceeding Case 09-23955-rdd: "James L Smith's bankruptcy, initiated in Oct 16, 2009 and concluded by 2010-01-20 in Scarsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James L Smith — New York, 09-23955


ᐅ James L Soning, New York

Address: 402 Mamaroneck Rd Scarsdale, NY 10583

Concise Description of Bankruptcy Case 12-23447-rdd7: "Scarsdale, NY resident James L Soning's 08.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2012."
James L Soning — New York, 12-23447


ᐅ Michael Stein, New York

Address: 103 Wiltshire Rd Apt D12 Scarsdale, NY 10583-4536

Brief Overview of Bankruptcy Case 10-23986-rdd: "Filing for Chapter 13 bankruptcy in Sep 24, 2010, Michael Stein from Scarsdale, NY, structured a repayment plan, achieving discharge in 2013-04-30."
Michael Stein — New York, 10-23986


ᐅ Isabel M Svigir, New York

Address: 190 Garth Rd Apt 3Q Scarsdale, NY 10583-3817

Snapshot of U.S. Bankruptcy Proceeding Case 15-22287-rdd: "The bankruptcy filing by Isabel M Svigir, undertaken in 03/03/2015 in Scarsdale, NY under Chapter 7, concluded with discharge in 06/01/2015 after liquidating assets."
Isabel M Svigir — New York, 15-22287