personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sloatsburg, 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 Razia Aamir, New York

Address: 7A Eagle Valley Rd Sloatsburg, NY 10974-2301

Concise Description of Bankruptcy Case 15-22353-rdd7: "Razia Aamir's bankruptcy, initiated in 03.18.2015 and concluded by Jun 16, 2015 in Sloatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Razia Aamir — New York, 15-22353


ᐅ Malky Appeldorfer, New York

Address: 28 Aspen Rd Sloatsburg, NY 10974

Bankruptcy Case 10-24404-rdd Overview: "Malky Appeldorfer's Chapter 7 bankruptcy, filed in Sloatsburg, NY in November 2010, led to asset liquidation, with the case closing in 2011-03-11."
Malky Appeldorfer — New York, 10-24404


ᐅ Suzanne M Asaro, New York

Address: 16 Hillside Rd Sloatsburg, NY 10974-1814

Snapshot of U.S. Bankruptcy Proceeding Case 15-22257-rdd: "In a Chapter 7 bankruptcy case, Suzanne M Asaro from Sloatsburg, NY, saw her proceedings start in 2015-02-27 and complete by 2015-05-28, involving asset liquidation."
Suzanne M Asaro — New York, 15-22257


ᐅ Paul G Asaro, New York

Address: 16 Hillside Rd Sloatsburg, NY 10974-1814

Snapshot of U.S. Bankruptcy Proceeding Case 15-22257-rdd: "In a Chapter 7 bankruptcy case, Paul G Asaro from Sloatsburg, NY, saw their proceedings start in February 2015 and complete by 2015-05-28, involving asset liquidation."
Paul G Asaro — New York, 15-22257


ᐅ Zaheer A Azeez, New York

Address: 31 Grant St Sloatsburg, NY 10974

Bankruptcy Case 11-22694-rdd Summary: "Zaheer A Azeez's bankruptcy, initiated in April 2011 and concluded by 08/02/2011 in Sloatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zaheer A Azeez — New York, 11-22694


ᐅ Shannon Becraft, New York

Address: 27 Apple St Sloatsburg, NY 10974

Bankruptcy Case 10-22141-rdd Summary: "Shannon Becraft's Chapter 7 bankruptcy, filed in Sloatsburg, NY in 2010-01-28, led to asset liquidation, with the case closing in 05/04/2010."
Shannon Becraft — New York, 10-22141


ᐅ Rayna Bertucci, New York

Address: 72 Orange Tpke # B Sloatsburg, NY 10974

Snapshot of U.S. Bankruptcy Proceeding Case 11-22186-rdd: "Rayna Bertucci's Chapter 7 bankruptcy, filed in Sloatsburg, NY in 02/08/2011, led to asset liquidation, with the case closing in 05/16/2011."
Rayna Bertucci — New York, 11-22186


ᐅ Gary Calderwood, New York

Address: 21 Stony Brook Rd Sloatsburg, NY 10974

Bankruptcy Case 10-23978-rdd Summary: "In a Chapter 7 bankruptcy case, Gary Calderwood from Sloatsburg, NY, saw their proceedings start in Sep 23, 2010 and complete by January 2011, involving asset liquidation."
Gary Calderwood — New York, 10-23978


ᐅ Jr Albert P Chamberlin, New York

Address: 19 Grant St Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 13-23044-rdd: "In Sloatsburg, NY, Jr Albert P Chamberlin filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Jr Albert P Chamberlin — New York, 13-23044


ᐅ Arduino Colomban, New York

Address: 27 Sheridan Ave Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 13-22482-rdd: "The bankruptcy filing by Arduino Colomban, undertaken in Mar 27, 2013 in Sloatsburg, NY under Chapter 7, concluded with discharge in June 24, 2013 after liquidating assets."
Arduino Colomban — New York, 13-22482


ᐅ Tammy Lee Degroat, New York

Address: PO Box 312 Sloatsburg, NY 10974

Bankruptcy Case 13-36999-cgm Overview: "In a Chapter 7 bankruptcy case, Tammy Lee Degroat from Sloatsburg, NY, saw her proceedings start in September 2013 and complete by December 2013, involving asset liquidation."
Tammy Lee Degroat — New York, 13-36999


ᐅ Elizabeth Ann Demaggio, New York

Address: 12 Hamilton Ave Sloatsburg, NY 10974

Snapshot of U.S. Bankruptcy Proceeding Case 12-22419-rdd: "The bankruptcy filing by Elizabeth Ann Demaggio, undertaken in February 29, 2012 in Sloatsburg, NY under Chapter 7, concluded with discharge in 2012-06-20 after liquidating assets."
Elizabeth Ann Demaggio — New York, 12-22419


ᐅ Virginia A Eibert, New York

Address: 65 Seven Lakes Dr Sloatsburg, NY 10974

Bankruptcy Case 13-22906-rdd Summary: "In Sloatsburg, NY, Virginia A Eibert filed for Chapter 7 bankruptcy in June 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2013."
Virginia A Eibert — New York, 13-22906


ᐅ Jr Robert Ferguson, New York

Address: 24 Sheridan Ave Sloatsburg, NY 10974

Snapshot of U.S. Bankruptcy Proceeding Case 09-24020-rdd: "Sloatsburg, NY resident Jr Robert Ferguson's 10.27.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2010."
Jr Robert Ferguson — New York, 09-24020


ᐅ Desmond P Flaherty, New York

Address: 15 Stony Brook Rd Sloatsburg, NY 10974-1315

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22965-rdd: "The bankruptcy filing by Desmond P Flaherty, undertaken in 2014-07-03 in Sloatsburg, NY under Chapter 7, concluded with discharge in 2014-10-01 after liquidating assets."
Desmond P Flaherty — New York, 2014-22965


ᐅ Joseph Fonseca, New York

Address: 25 Waldron Ter Sloatsburg, NY 10974

Bankruptcy Case 10-23355-rdd Overview: "The bankruptcy filing by Joseph Fonseca, undertaken in July 2, 2010 in Sloatsburg, NY under Chapter 7, concluded with discharge in Oct 22, 2010 after liquidating assets."
Joseph Fonseca — New York, 10-23355


ᐅ Jr Rafael Joseph Fonseca, New York

Address: 29 Washington Ave Sloatsburg, NY 10974

Snapshot of U.S. Bankruptcy Proceeding Case 12-22758-rdd: "The bankruptcy filing by Jr Rafael Joseph Fonseca, undertaken in 04/20/2012 in Sloatsburg, NY under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Jr Rafael Joseph Fonseca — New York, 12-22758


ᐅ Bruce N Gonzalez, New York

Address: 8 Sterling Mine Rd Sloatsburg, NY 10974-2618

Brief Overview of Bankruptcy Case 15-23326-rdd: "Bruce N Gonzalez's Chapter 7 bankruptcy, filed in Sloatsburg, NY in Sep 15, 2015, led to asset liquidation, with the case closing in December 2015."
Bruce N Gonzalez — New York, 15-23326


ᐅ Katty A Gonzalez, New York

Address: 8 Sterling Mine Rd Sloatsburg, NY 10974-2618

Concise Description of Bankruptcy Case 15-23326-rdd7: "The bankruptcy filing by Katty A Gonzalez, undertaken in 09.15.2015 in Sloatsburg, NY under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Katty A Gonzalez — New York, 15-23326


ᐅ John Guarino, New York

Address: 8 Overlook Dr Sloatsburg, NY 10974-2201

Concise Description of Bankruptcy Case 14-35484-cgm7: "In a Chapter 7 bankruptcy case, John Guarino from Sloatsburg, NY, saw their proceedings start in Mar 13, 2014 and complete by June 11, 2014, involving asset liquidation."
John Guarino — New York, 14-35484


ᐅ Morton Haber, New York

Address: 11 Sheridan Ave Sloatsburg, NY 10974

Concise Description of Bankruptcy Case 10-22906-rdd7: "Sloatsburg, NY resident Morton Haber's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Morton Haber — New York, 10-22906


ᐅ Sr Warren Hand, New York

Address: 254 Orange Tpke Sloatsburg, NY 10974

Snapshot of U.S. Bankruptcy Proceeding Case 13-23834-rdd: "The case of Sr Warren Hand in Sloatsburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Warren Hand — New York, 13-23834


ᐅ Juan Hilario, New York

Address: 20 Hamilton Ave Apt 1 Sloatsburg, NY 10974

Snapshot of U.S. Bankruptcy Proceeding Case 10-22001-rdd: "The bankruptcy filing by Juan Hilario, undertaken in January 2010 in Sloatsburg, NY under Chapter 7, concluded with discharge in Apr 7, 2010 after liquidating assets."
Juan Hilario — New York, 10-22001


ᐅ Veronica L King, New York

Address: 7 Eagle Valley Rd Apt C Sloatsburg, NY 10974

Concise Description of Bankruptcy Case 11-22025-rdd7: "Veronica L King's Chapter 7 bankruptcy, filed in Sloatsburg, NY in 01/10/2011, led to asset liquidation, with the case closing in April 2011."
Veronica L King — New York, 11-22025


ᐅ Michael Nikitin, New York

Address: 50 Johnsontown Rd Sloatsburg, NY 10974-1105

Concise Description of Bankruptcy Case 16-22260-rdd7: "In Sloatsburg, NY, Michael Nikitin filed for Chapter 7 bankruptcy in Feb 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Michael Nikitin — New York, 16-22260


ᐅ Patrick Nolan, New York

Address: 11 Hillside Rd Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 12-23812-rdd: "In Sloatsburg, NY, Patrick Nolan filed for Chapter 7 bankruptcy in 2012-10-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Patrick Nolan — New York, 12-23812


ᐅ Fahaheel Orfano, New York

Address: 20 Greenway Sloatsburg, NY 10974-1829

Snapshot of U.S. Bankruptcy Proceeding Case 16-22089-rdd: "Sloatsburg, NY resident Fahaheel Orfano's 2016-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 25, 2016."
Fahaheel Orfano — New York, 16-22089


ᐅ Bennetto B Persichetti, New York

Address: 240 Orange Tpke Sloatsburg, NY 10974-1003

Bankruptcy Case 14-23776-rdd Summary: "Bennetto B Persichetti's bankruptcy, initiated in December 24, 2014 and concluded by Mar 24, 2015 in Sloatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennetto B Persichetti — New York, 14-23776


ᐅ Ramon Poblete, New York

Address: 10 Hamilton Ave Sloatsburg, NY 10974

Bankruptcy Case 13-22602-rdd Overview: "Ramon Poblete's Chapter 7 bankruptcy, filed in Sloatsburg, NY in Apr 17, 2013, led to asset liquidation, with the case closing in July 2013."
Ramon Poblete — New York, 13-22602


ᐅ Frank Polloni, New York

Address: 6 Hillside Rd Sloatsburg, NY 10974-1814

Bankruptcy Case 2014-23270-rdd Overview: "In Sloatsburg, NY, Frank Polloni filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2014."
Frank Polloni — New York, 2014-23270


ᐅ Marianne Polloni, New York

Address: 6 Hillside Rd Sloatsburg, NY 10974-1814

Bankruptcy Case 2014-23270-rdd Summary: "Sloatsburg, NY resident Marianne Polloni's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.03.2014."
Marianne Polloni — New York, 2014-23270


ᐅ Beverly Rose, New York

Address: 153 Orange Tpke Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 10-23705-rdd: "In Sloatsburg, NY, Beverly Rose filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2010."
Beverly Rose — New York, 10-23705


ᐅ Ellen C Shanahan, New York

Address: 12 Richard St Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 11-22515-rdd: "The bankruptcy filing by Ellen C Shanahan, undertaken in Mar 22, 2011 in Sloatsburg, NY under Chapter 7, concluded with discharge in 06.24.2011 after liquidating assets."
Ellen C Shanahan — New York, 11-22515


ᐅ Scarlett Siegmund, New York

Address: PO Box 354 Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 10-24431-rdd: "The bankruptcy filing by Scarlett Siegmund, undertaken in November 22, 2010 in Sloatsburg, NY under Chapter 7, concluded with discharge in Mar 14, 2011 after liquidating assets."
Scarlett Siegmund — New York, 10-24431


ᐅ Jr Kenneth Joseph Tursiella, New York

Address: 140 Orange Tpke Sloatsburg, NY 10974

Concise Description of Bankruptcy Case 11-17269-DHS7: "Jr Kenneth Joseph Tursiella's bankruptcy, initiated in Mar 11, 2011 and concluded by Jun 17, 2011 in Sloatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kenneth Joseph Tursiella — New York, 11-17269


ᐅ Joseph A Vega, New York

Address: 9 Oak Pl Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 11-24375-rdd: "Joseph A Vega's Chapter 7 bankruptcy, filed in Sloatsburg, NY in 2011-12-06, led to asset liquidation, with the case closing in 2012-03-12."
Joseph A Vega — New York, 11-24375


ᐅ Abigail Walsh, New York

Address: 6 Stony Brook Rd Sloatsburg, NY 10974

Brief Overview of Bankruptcy Case 13-23228-rdd: "Abigail Walsh's Chapter 7 bankruptcy, filed in Sloatsburg, NY in July 2013, led to asset liquidation, with the case closing in 2013-10-27."
Abigail Walsh — New York, 13-23228


ᐅ William Edward Winn, New York

Address: 22 Hickory Rd Sloatsburg, NY 10974

Bankruptcy Case 13-22062-rdd Overview: "In a Chapter 7 bankruptcy case, William Edward Winn from Sloatsburg, NY, saw their proceedings start in January 17, 2013 and complete by 04/23/2013, involving asset liquidation."
William Edward Winn — New York, 13-22062


ᐅ Laura Zinck, New York

Address: 36 Johnsontown Rd Sloatsburg, NY 10974

Bankruptcy Case 12-23169-rdd Summary: "In a Chapter 7 bankruptcy case, Laura Zinck from Sloatsburg, NY, saw her proceedings start in June 2012 and complete by 10.12.2012, involving asset liquidation."
Laura Zinck — New York, 12-23169