personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Suffern, 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 Neil B Wanamaker, New York

Address: 11 Lenox Ct Apt 1002 Suffern, NY 10901-8012

Brief Overview of Bankruptcy Case 14-23783-rdd: "Neil B Wanamaker's Chapter 7 bankruptcy, filed in Suffern, NY in 12.29.2014, led to asset liquidation, with the case closing in 03.29.2015."
Neil B Wanamaker — New York, 14-23783


ᐅ Tara L Wanamaker, New York

Address: 11 Lenox Ct Apt 1002 Suffern, NY 10901-8012

Bankruptcy Case 14-23783-rdd Overview: "Tara L Wanamaker's bankruptcy, initiated in 2014-12-29 and concluded by 03/29/2015 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara L Wanamaker — New York, 14-23783


ᐅ Martin L Washer, New York

Address: 3 Lonergan Dr Suffern, NY 10901

Bankruptcy Case 11-22355-rdd Summary: "Suffern, NY resident Martin L Washer's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 20, 2011."
Martin L Washer — New York, 11-22355


ᐅ Susan L Washer, New York

Address: 3 Lonergan Dr Suffern, NY 10901-6209

Snapshot of U.S. Bankruptcy Proceeding Case 10-22758-rdd: "Susan L Washer's Chapter 13 bankruptcy in Suffern, NY started in April 21, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 06.04.2013."
Susan L Washer — New York, 10-22758


ᐅ Carolynn R Whitford, New York

Address: 214 Parkside Dr Suffern, NY 10901

Snapshot of U.S. Bankruptcy Proceeding Case 12-22901-rdd: "In a Chapter 7 bankruptcy case, Carolynn R Whitford from Suffern, NY, saw her proceedings start in May 2012 and complete by 08.28.2012, involving asset liquidation."
Carolynn R Whitford — New York, 12-22901


ᐅ Jorge Rodrigo Wilson, New York

Address: 13 Babbling Brook Ln Suffern, NY 10901

Brief Overview of Bankruptcy Case 12-22792-rdd: "Jorge Rodrigo Wilson's Chapter 7 bankruptcy, filed in Suffern, NY in 04/26/2012, led to asset liquidation, with the case closing in August 16, 2012."
Jorge Rodrigo Wilson — New York, 12-22792


ᐅ Scott C Wright, New York

Address: 46 Milford Ln Apt 3N Suffern, NY 10901-7948

Bankruptcy Case 15-22135-rdd Overview: "In Suffern, NY, Scott C Wright filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Scott C Wright — New York, 15-22135


ᐅ Kathleen M Wright, New York

Address: 46 Milford Ln Apt 3N Suffern, NY 10901-7948

Brief Overview of Bankruptcy Case 15-22135-rdd: "The bankruptcy filing by Kathleen M Wright, undertaken in 2015-01-29 in Suffern, NY under Chapter 7, concluded with discharge in 04/29/2015 after liquidating assets."
Kathleen M Wright — New York, 15-22135


ᐅ Ronald L Yoel, New York

Address: 574 Lenape Ct Suffern, NY 10901

Snapshot of U.S. Bankruptcy Proceeding Case 12-22321-rdd: "The bankruptcy filing by Ronald L Yoel, undertaken in 2012-02-13 in Suffern, NY under Chapter 7, concluded with discharge in June 4, 2012 after liquidating assets."
Ronald L Yoel — New York, 12-22321


ᐅ Simon Yoo, New York

Address: 12 Chestnut St Apt B108 Suffern, NY 10901

Bankruptcy Case 09-24258-rdd Summary: "Simon Yoo's Chapter 7 bankruptcy, filed in Suffern, NY in December 2, 2009, led to asset liquidation, with the case closing in March 8, 2010."
Simon Yoo — New York, 09-24258


ᐅ Leila Young, New York

Address: 200 Dashew Dr Apt F18 Suffern, NY 10901

Brief Overview of Bankruptcy Case 13-23330-rdd: "Leila Young's bankruptcy, initiated in 08/09/2013 and concluded by Nov 13, 2013 in Suffern, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leila Young — New York, 13-23330


ᐅ Warren Elliot Young, New York

Address: 23 Mayer Dr Suffern, NY 10901-3827

Brief Overview of Bankruptcy Case 16-22925-rdd: "Warren Elliot Young's Chapter 7 bankruptcy, filed in Suffern, NY in 2016-07-07, led to asset liquidation, with the case closing in 2016-10-05."
Warren Elliot Young — New York, 16-22925


ᐅ Nina Louise Young, New York

Address: 23 Mayer Dr Suffern, NY 10901-3827

Concise Description of Bankruptcy Case 16-22925-rdd7: "The bankruptcy record of Nina Louise Young from Suffern, NY, shows a Chapter 7 case filed in Jul 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2016."
Nina Louise Young — New York, 16-22925