personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Shrub Oak, 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 Scott A Bennett, New York

Address: 3488 James St Shrub Oak, NY 10588

Bankruptcy Case 11-22921-rdd Overview: "The bankruptcy record of Scott A Bennett from Shrub Oak, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
Scott A Bennett — New York, 11-22921


ᐅ Neil William Browne, New York

Address: 1276 Crestward Ave Shrub Oak, NY 10588

Concise Description of Bankruptcy Case 12-24178-rdd7: "Neil William Browne's Chapter 7 bankruptcy, filed in Shrub Oak, NY in December 21, 2012, led to asset liquidation, with the case closing in 2013-03-27."
Neil William Browne — New York, 12-24178


ᐅ Jr Edwin Paul Chapdelaine, New York

Address: 1134 Stonegate Rd Shrub Oak, NY 10588

Bankruptcy Case 13-23398-rdd Summary: "In a Chapter 7 bankruptcy case, Jr Edwin Paul Chapdelaine from Shrub Oak, NY, saw his proceedings start in 2013-08-22 and complete by 11.26.2013, involving asset liquidation."
Jr Edwin Paul Chapdelaine — New York, 13-23398


ᐅ Eileen Cruz, New York

Address: 3810 Mill St Apt 9 Shrub Oak, NY 10588-1056

Bankruptcy Case 15-23186-rdd Summary: "Eileen Cruz's bankruptcy, initiated in 2015-08-18 and concluded by 2015-11-16 in Shrub Oak, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Cruz — New York, 15-23186


ᐅ Anthony A Diangelo, New York

Address: 3803 Oriole Ct Shrub Oak, NY 10588-1217

Concise Description of Bankruptcy Case 15-22529-rdd7: "Anthony A Diangelo's bankruptcy, initiated in Apr 20, 2015 and concluded by Jul 19, 2015 in Shrub Oak, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony A Diangelo — New York, 15-22529


ᐅ Gregory G Doell, New York

Address: 1286 Williams Dr Shrub Oak, NY 10588

Concise Description of Bankruptcy Case 11-23092-rdd7: "The case of Gregory G Doell in Shrub Oak, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory G Doell — New York, 11-23092


ᐅ Kareem D Foster, New York

Address: 3563 Dane St Shrub Oak, NY 10588

Bankruptcy Case 8-11-73745-dte Overview: "Kareem D Foster's bankruptcy, initiated in 05/25/2011 and concluded by 09.14.2011 in Shrub Oak, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kareem D Foster — New York, 8-11-73745


ᐅ Marguerite Francis, New York

Address: 1190 Glen Rd Unit C Shrub Oak, NY 10588

Brief Overview of Bankruptcy Case 11-23019-rdd: "In a Chapter 7 bankruptcy case, Marguerite Francis from Shrub Oak, NY, saw her proceedings start in May 24, 2011 and complete by 08.24.2011, involving asset liquidation."
Marguerite Francis — New York, 11-23019


ᐅ Nicola Giancola, New York

Address: 1285 Crestward Ave Shrub Oak, NY 10588

Bankruptcy Case 12-22922-rdd Summary: "Nicola Giancola's bankruptcy, initiated in May 2012 and concluded by 08/31/2012 in Shrub Oak, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicola Giancola — New York, 12-22922


ᐅ Madeline C Hendley, New York

Address: 1306 Williams Dr Shrub Oak, NY 10588-1023

Bankruptcy Case 15-23626-rdd Overview: "In Shrub Oak, NY, Madeline C Hendley filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2016."
Madeline C Hendley — New York, 15-23626


ᐅ Jan Jurcek, New York

Address: 1286 E Main St Shrub Oak, NY 10588

Concise Description of Bankruptcy Case 13-22988-rdd7: "The bankruptcy record of Jan Jurcek from Shrub Oak, NY, shows a Chapter 7 case filed in 2013-06-21. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Jan Jurcek — New York, 13-22988


ᐅ Efrain Malaver, New York

Address: 1297 E Main St Apt 2 Shrub Oak, NY 10588-1441

Snapshot of U.S. Bankruptcy Proceeding Case 16-22641-rdd: "Efrain Malaver's Chapter 7 bankruptcy, filed in Shrub Oak, NY in 2016-05-10, led to asset liquidation, with the case closing in 08.08.2016."
Efrain Malaver — New York, 16-22641


ᐅ Theresa Marotta, New York

Address: 926 Union Rd Shrub Oak, NY 10588

Brief Overview of Bankruptcy Case 10-22493-rdd: "In Shrub Oak, NY, Theresa Marotta filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-06."
Theresa Marotta — New York, 10-22493


ᐅ Nagy M Moawad, New York

Address: 1225 E Main St Shrub Oak, NY 10588

Bankruptcy Case 09-23899-rdd Summary: "The bankruptcy filing by Nagy M Moawad, undertaken in October 12, 2009 in Shrub Oak, NY under Chapter 7, concluded with discharge in 01/16/2010 after liquidating assets."
Nagy M Moawad — New York, 09-23899


ᐅ Maria A Prin, New York

Address: 3617 Buckhorn St Shrub Oak, NY 10588-1907

Bankruptcy Case 16-22472-rdd Summary: "Maria A Prin's bankruptcy, initiated in 2016-04-07 and concluded by July 6, 2016 in Shrub Oak, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Prin — New York, 16-22472


ᐅ Annette P Ray, New York

Address: 1231 Crestward Ave Shrub Oak, NY 10588-1017

Concise Description of Bankruptcy Case 15-22196-rdd7: "Annette P Ray's Chapter 7 bankruptcy, filed in Shrub Oak, NY in 2015-02-10, led to asset liquidation, with the case closing in May 11, 2015."
Annette P Ray — New York, 15-22196


ᐅ Rene Salomone, New York

Address: 995 E Main St Shrub Oak, NY 10588

Bankruptcy Case 10-23237-rdd Overview: "In Shrub Oak, NY, Rene Salomone filed for Chapter 7 bankruptcy in 06.17.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Rene Salomone — New York, 10-23237


ᐅ Julie Victoria Sawyer, New York

Address: 3746 Ettman St Shrub Oak, NY 10588

Snapshot of U.S. Bankruptcy Proceeding Case 11-24458-rdd: "The bankruptcy record of Julie Victoria Sawyer from Shrub Oak, NY, shows a Chapter 7 case filed in December 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Julie Victoria Sawyer — New York, 11-24458


ᐅ Dominick Servedio, New York

Address: 1201 Stony Manor Ct Shrub Oak, NY 10588

Snapshot of U.S. Bankruptcy Proceeding Case 13-24028-rdd: "Dominick Servedio's Chapter 7 bankruptcy, filed in Shrub Oak, NY in December 2013, led to asset liquidation, with the case closing in March 2014."
Dominick Servedio — New York, 13-24028


ᐅ Lisa Lynne Stiles, New York

Address: 3706 Sunnyside St Shrub Oak, NY 10588-1100

Bankruptcy Case 16-22412-rdd Summary: "Shrub Oak, NY resident Lisa Lynne Stiles's 03.30.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2016."
Lisa Lynne Stiles — New York, 16-22412


ᐅ Jose Stral, New York

Address: 1290 Oak Knoll Dr Shrub Oak, NY 10588

Brief Overview of Bankruptcy Case 10-23770-rdd: "In a Chapter 7 bankruptcy case, Jose Stral from Shrub Oak, NY, saw their proceedings start in August 2010 and complete by December 2010, involving asset liquidation."
Jose Stral — New York, 10-23770


ᐅ John Wadwanski, New York

Address: 1290 E Main St Apt 9 Shrub Oak, NY 10588

Bankruptcy Case 13-22515-rdd Overview: "In Shrub Oak, NY, John Wadwanski filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
John Wadwanski — New York, 13-22515


ᐅ Lynn M Whitlock, New York

Address: 3481 James St Shrub Oak, NY 10588-1902

Bankruptcy Case 14-22753-rdd Overview: "Lynn M Whitlock's Chapter 7 bankruptcy, filed in Shrub Oak, NY in May 30, 2014, led to asset liquidation, with the case closing in 08.28.2014."
Lynn M Whitlock — New York, 14-22753


ᐅ Jeremy L Wyatt, New York

Address: 1208 Mountain View Pl Shrub Oak, NY 10588

Bankruptcy Case 11-22807-rdd Overview: "Jeremy L Wyatt's Chapter 7 bankruptcy, filed in Shrub Oak, NY in Apr 27, 2011, led to asset liquidation, with the case closing in Aug 3, 2011."
Jeremy L Wyatt — New York, 11-22807


ᐅ Guido Zullo, New York

Address: 3810 Mill St Apt 5 Shrub Oak, NY 10588

Snapshot of U.S. Bankruptcy Proceeding Case 13-22476-rdd: "Shrub Oak, NY resident Guido Zullo's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2013."
Guido Zullo — New York, 13-22476


ᐅ Lisa Zwicker, New York

Address: 3675 Old Yorktown Rd Unit 13 Shrub Oak, NY 10588-1518

Brief Overview of Bankruptcy Case 15-22236-rdd: "Lisa Zwicker's bankruptcy, initiated in Feb 23, 2015 and concluded by 05.24.2015 in Shrub Oak, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Zwicker — New York, 15-22236