personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tappan, 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 Kenneth H Abrams, New York

Address: 40 Gregg Ct Tappan, NY 10983-1252

Brief Overview of Bankruptcy Case 07-22997-rdd: "In their Chapter 13 bankruptcy case filed in 10.16.2007, Tappan, NY's Kenneth H Abrams agreed to a debt repayment plan, which was successfully completed by 11/26/2012."
Kenneth H Abrams — New York, 07-22997


ᐅ Joseph C Agnello, New York

Address: 22 Greenbush Rd Tappan, NY 10983-2007

Bankruptcy Case 2014-22516-rdd Summary: "In a Chapter 7 bankruptcy case, Joseph C Agnello from Tappan, NY, saw their proceedings start in 04.15.2014 and complete by July 14, 2014, involving asset liquidation."
Joseph C Agnello — New York, 2014-22516


ᐅ Raisa B Araya, New York

Address: 403 Washington St Tappan, NY 10983

Bankruptcy Case 11-23848-rdd Overview: "The bankruptcy record of Raisa B Araya from Tappan, NY, shows a Chapter 7 case filed in 09.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2012."
Raisa B Araya — New York, 11-23848


ᐅ Kimberly Bernat, New York

Address: 52 Hardwood Dr Tappan, NY 10983

Concise Description of Bankruptcy Case 10-22745-rdd7: "The bankruptcy filing by Kimberly Bernat, undertaken in April 19, 2010 in Tappan, NY under Chapter 7, concluded with discharge in 2010-07-21 after liquidating assets."
Kimberly Bernat — New York, 10-22745


ᐅ Todd J Blackwood, New York

Address: PO Box 154 Tappan, NY 10983

Snapshot of U.S. Bankruptcy Proceeding Case 11-22261-rdd: "The case of Todd J Blackwood in Tappan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd J Blackwood — New York, 11-22261


ᐅ Chris C Bonondona, New York

Address: 44 S Mary Francis St Tappan, NY 10983-1306

Concise Description of Bankruptcy Case 2014-23195-rdd7: "The bankruptcy filing by Chris C Bonondona, undertaken in August 21, 2014 in Tappan, NY under Chapter 7, concluded with discharge in 11/19/2014 after liquidating assets."
Chris C Bonondona — New York, 2014-23195


ᐅ Mindy R Bonondona, New York

Address: 44 S Mary Francis St Tappan, NY 10983-1306

Snapshot of U.S. Bankruptcy Proceeding Case 14-23195-rdd: "The bankruptcy record of Mindy R Bonondona from Tappan, NY, shows a Chapter 7 case filed in 08/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Mindy R Bonondona — New York, 14-23195


ᐅ Joni Costa, New York

Address: 1 Sgt Bollinger Ct Tappan, NY 10983

Concise Description of Bankruptcy Case 10-24716-rdd7: "Tappan, NY resident Joni Costa's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Joni Costa — New York, 10-24716


ᐅ Theodore Custer, New York

Address: PO Box 467 Tappan, NY 10983

Bankruptcy Case 11-22452-rdd Overview: "In a Chapter 7 bankruptcy case, Theodore Custer from Tappan, NY, saw his proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Theodore Custer — New York, 11-22452


ᐅ Stefano Joseph De, New York

Address: 490 Washington St Tappan, NY 10983

Bankruptcy Case 10-24545-rdd Summary: "In a Chapter 7 bankruptcy case, Stefano Joseph De from Tappan, NY, saw their proceedings start in 12.10.2010 and complete by April 1, 2011, involving asset liquidation."
Stefano Joseph De — New York, 10-24545


ᐅ George A Defelice, New York

Address: 4 Saratoga St Tappan, NY 10983

Concise Description of Bankruptcy Case 11-24467-rdd7: "The bankruptcy filing by George A Defelice, undertaken in 2011-12-22 in Tappan, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
George A Defelice — New York, 11-24467


ᐅ Michael James Derobertis, New York

Address: 6 Gage Ct Tappan, NY 10983-1618

Snapshot of U.S. Bankruptcy Proceeding Case 16-22573-rdd: "Michael James Derobertis's bankruptcy, initiated in 04.25.2016 and concluded by 07.24.2016 in Tappan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Derobertis — New York, 16-22573


ᐅ James Destaso, New York

Address: 47 S Mary Francis St Tappan, NY 10983

Bankruptcy Case 10-24234-rdd Overview: "James Destaso's bankruptcy, initiated in October 28, 2010 and concluded by 02/17/2011 in Tappan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Destaso — New York, 10-24234


ᐅ Darren Dickow, New York

Address: 32 Grand Ave Tappan, NY 10983

Snapshot of U.S. Bankruptcy Proceeding Case 10-24509-rdd: "The bankruptcy filing by Darren Dickow, undertaken in 12/03/2010 in Tappan, NY under Chapter 7, concluded with discharge in 2011-03-25 after liquidating assets."
Darren Dickow — New York, 10-24509


ᐅ Colleen J Harrison, New York

Address: 104 Lafayette St Tappan, NY 10983-1213

Brief Overview of Bankruptcy Case 16-22381-rdd: "The bankruptcy filing by Colleen J Harrison, undertaken in 03.24.2016 in Tappan, NY under Chapter 7, concluded with discharge in 06/22/2016 after liquidating assets."
Colleen J Harrison — New York, 16-22381


ᐅ Hang Ko Kim, New York

Address: 53 Concord Dr Tappan, NY 10983

Bankruptcy Case 11-22737-rdd Overview: "In Tappan, NY, Hang Ko Kim filed for Chapter 7 bankruptcy in 04.17.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2011."
Hang Ko Kim — New York, 11-22737


ᐅ Kyung A Kim, New York

Address: 50 Campbell Ave Tappan, NY 10983

Bankruptcy Case 10-24362-rdd Summary: "Kyung A Kim's bankruptcy, initiated in November 2010 and concluded by Mar 4, 2011 in Tappan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung A Kim — New York, 10-24362


ᐅ Ronald J Lavalle, New York

Address: 15 Gates Pl Tappan, NY 10983

Concise Description of Bankruptcy Case 09-23898-rdd7: "The bankruptcy filing by Ronald J Lavalle, undertaken in 2009-10-09 in Tappan, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Ronald J Lavalle — New York, 09-23898


ᐅ Carol S Lemus, New York

Address: 122 Lawrence St Tappan, NY 10983

Bankruptcy Case 13-23265-rdd Overview: "The bankruptcy record of Carol S Lemus from Tappan, NY, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Carol S Lemus — New York, 13-23265


ᐅ Meaghan Ludas, New York

Address: 92 Greenbush Rd Tappan, NY 10983

Bankruptcy Case 10-23974-rdd Overview: "Meaghan Ludas's bankruptcy, initiated in 2010-09-23 and concluded by 2011-01-13 in Tappan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meaghan Ludas — New York, 10-23974


ᐅ Zenaida Manalili, New York

Address: 40 Hansen St Tappan, NY 10983

Concise Description of Bankruptcy Case 12-22533-rdd7: "Zenaida Manalili's Chapter 7 bankruptcy, filed in Tappan, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-04."
Zenaida Manalili — New York, 12-22533


ᐅ Donna Matthews, New York

Address: 27 Andre Ave Tappan, NY 10983

Bankruptcy Case 12-23205-rdd Overview: "Donna Matthews's Chapter 7 bankruptcy, filed in Tappan, NY in 2012-06-28, led to asset liquidation, with the case closing in 2012-10-18."
Donna Matthews — New York, 12-23205


ᐅ George Mcgee, New York

Address: 11 Yorktown Ct Tappan, NY 10983-2013

Bankruptcy Case 2014-23351-rdd Overview: "George Mcgee's Chapter 7 bankruptcy, filed in Tappan, NY in Sep 23, 2014, led to asset liquidation, with the case closing in 12/22/2014."
George Mcgee — New York, 2014-23351


ᐅ Keith J Mohrhoff, New York

Address: 38 Western Hwy Tappan, NY 10983

Bankruptcy Case 13-23673-rdd Summary: "The bankruptcy record of Keith J Mohrhoff from Tappan, NY, shows a Chapter 7 case filed in 2013-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2014."
Keith J Mohrhoff — New York, 13-23673


ᐅ Steven Monsam, New York

Address: 40 Hickory Hill Rd Tappan, NY 10983

Bankruptcy Case 10-22696-rdd Summary: "Steven Monsam's bankruptcy, initiated in 04.09.2010 and concluded by 07/30/2010 in Tappan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Monsam — New York, 10-22696


ᐅ Robert Moore, New York

Address: 215 Washington St Tappan, NY 10983

Bankruptcy Case 13-22871-rdd Summary: "Tappan, NY resident Robert Moore's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2013."
Robert Moore — New York, 13-22871


ᐅ Tiera T Rice, New York

Address: 30 Sterling Ave Tappan, NY 10983-1915

Concise Description of Bankruptcy Case 14-23693-rdd7: "The bankruptcy record of Tiera T Rice from Tappan, NY, shows a Chapter 7 case filed in Dec 8, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2015."
Tiera T Rice — New York, 14-23693


ᐅ Alex Saintvictor, New York

Address: 63 Livingston St Tappan, NY 10983

Bankruptcy Case 11-23660-rdd Summary: "The bankruptcy record of Alex Saintvictor from Tappan, NY, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 7, 2011."
Alex Saintvictor — New York, 11-23660


ᐅ Rizvi Yasmin Saira, New York

Address: 33 Hamilton Ave Tappan, NY 10983

Snapshot of U.S. Bankruptcy Proceeding Case 13-22868-rdd: "In a Chapter 7 bankruptcy case, Rizvi Yasmin Saira from Tappan, NY, saw her proceedings start in 05.31.2013 and complete by Aug 26, 2013, involving asset liquidation."
Rizvi Yasmin Saira — New York, 13-22868


ᐅ Linda D Siegel, New York

Address: 25 Bogart Pl Tappan, NY 10983-1202

Bankruptcy Case 15-23566-rdd Summary: "In a Chapter 7 bankruptcy case, Linda D Siegel from Tappan, NY, saw her proceedings start in 10/29/2015 and complete by Jan 27, 2016, involving asset liquidation."
Linda D Siegel — New York, 15-23566


ᐅ Jayveer Solanki, New York

Address: 4 Greene Rd Tappan, NY 10983-1207

Bankruptcy Case 15-23817-rdd Overview: "In Tappan, NY, Jayveer Solanki filed for Chapter 7 bankruptcy in 2015-12-29. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2016."
Jayveer Solanki — New York, 15-23817


ᐅ Erika Szente, New York

Address: 46 Birch Tree Rd Tappan, NY 10983

Concise Description of Bankruptcy Case 13-22310-rdd7: "Erika Szente's bankruptcy, initiated in February 22, 2013 and concluded by May 29, 2013 in Tappan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Szente — New York, 13-22310


ᐅ Dawn Tierney, New York

Address: 4 Wayne Ln Tappan, NY 10983-1130

Brief Overview of Bankruptcy Case 15-22811-rdd: "Dawn Tierney's Chapter 7 bankruptcy, filed in Tappan, NY in Jun 9, 2015, led to asset liquidation, with the case closing in September 7, 2015."
Dawn Tierney — New York, 15-22811


ᐅ Rosemary Ann Tomei, New York

Address: 56 Summit Ave Tappan, NY 10983

Brief Overview of Bankruptcy Case 12-24078-rdd: "In Tappan, NY, Rosemary Ann Tomei filed for Chapter 7 bankruptcy in 12/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2013."
Rosemary Ann Tomei — New York, 12-24078


ᐅ Terry Wayne Wheeler, New York

Address: PO Box 327 Tappan, NY 10983

Brief Overview of Bankruptcy Case 11-23041-rdd: "The bankruptcy filing by Terry Wayne Wheeler, undertaken in May 26, 2011 in Tappan, NY under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Terry Wayne Wheeler — New York, 11-23041


ᐅ Dorothy J Widom, New York

Address: 101 Newport Ave Tappan, NY 10983

Bankruptcy Case 11-23337-rdd Overview: "Tappan, NY resident Dorothy J Widom's July 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2011."
Dorothy J Widom — New York, 11-23337