personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tarrytown, 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 Arnulfo Acosta, New York

Address: 10 Mechanics Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 11-23674-rdd7: "Arnulfo Acosta's bankruptcy, initiated in 2011-08-19 and concluded by 2011-12-09 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnulfo Acosta — New York, 11-23674


ᐅ David S Altman, New York

Address: 27 Pine Close Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 12-23060-rdd: "David S Altman's bankruptcy, initiated in 2012-06-01 and concluded by September 21, 2012 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David S Altman — New York, 12-23060


ᐅ James M Annicharico, New York

Address: 81 Sheldon Ave Tarrytown, NY 10591

Bankruptcy Case 11-22464-rdd Summary: "The bankruptcy filing by James M Annicharico, undertaken in 2011-03-14 in Tarrytown, NY under Chapter 7, concluded with discharge in Jul 4, 2011 after liquidating assets."
James M Annicharico — New York, 11-22464


ᐅ Mayuly Sagrarie Aponte, New York

Address: 3 Franklin Ct Apt 3C Tarrytown, NY 10591-4431

Bankruptcy Case 2014-23055-rdd Summary: "In a Chapter 7 bankruptcy case, Mayuly Sagrarie Aponte from Tarrytown, NY, saw their proceedings start in July 25, 2014 and complete by 2014-10-23, involving asset liquidation."
Mayuly Sagrarie Aponte — New York, 2014-23055


ᐅ Marcelo Arevalo, New York

Address: 260 N Washington St # 3S Tarrytown, NY 10591

Bankruptcy Case 11-22793-rdd Summary: "Marcelo Arevalo's Chapter 7 bankruptcy, filed in Tarrytown, NY in 2011-04-26, led to asset liquidation, with the case closing in 08.16.2011."
Marcelo Arevalo — New York, 11-22793


ᐅ Flora Baetiong, New York

Address: 2706 Watch Hill Dr Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 10-23389-rdd: "The case of Flora Baetiong in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Baetiong — New York, 10-23389


ᐅ Michael A Bayer, New York

Address: 1706 Dorset Dr Tarrytown, NY 10591

Concise Description of Bankruptcy Case 12-23938-rdd7: "Tarrytown, NY resident Michael A Bayer's 11/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2013."
Michael A Bayer — New York, 12-23938


ᐅ Walter I Beatty, New York

Address: 62 Main St Tarrytown, NY 10591-3662

Brief Overview of Bankruptcy Case 2014-23081-rdd: "The case of Walter I Beatty in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter I Beatty — New York, 2014-23081


ᐅ Stephanie Bernzweig, New York

Address: 75 Fairview Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 11-24262-rdd7: "Tarrytown, NY resident Stephanie Bernzweig's 11/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2012."
Stephanie Bernzweig — New York, 11-24262


ᐅ John J Bilek, New York

Address: 41 Gordon Ave Tarrytown, NY 10591

Bankruptcy Case 11-22726-rdd Overview: "John J Bilek's Chapter 7 bankruptcy, filed in Tarrytown, NY in April 15, 2011, led to asset liquidation, with the case closing in 2011-08-05."
John J Bilek — New York, 11-22726


ᐅ Anton Bluman, New York

Address: 199 Altamont Ave Tarrytown, NY 10591-4202

Concise Description of Bankruptcy Case 15-23428-rdd7: "Anton Bluman's bankruptcy, initiated in October 2015 and concluded by 12/30/2015 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anton Bluman — New York, 15-23428


ᐅ Michele Bogin, New York

Address: 48 Windle Park Apt B1 Tarrytown, NY 10591

Concise Description of Bankruptcy Case 10-24132-rdd7: "The bankruptcy record of Michele Bogin from Tarrytown, NY, shows a Chapter 7 case filed in Oct 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2011."
Michele Bogin — New York, 10-24132


ᐅ Elizabeth Brito, New York

Address: 177 White Plains Rd Apt 45 Tarrytown, NY 10591

Bankruptcy Case 11-22519-rdd Overview: "Elizabeth Brito's Chapter 7 bankruptcy, filed in Tarrytown, NY in 2011-03-22, led to asset liquidation, with the case closing in June 2011."
Elizabeth Brito — New York, 11-22519


ᐅ Owen Brown, New York

Address: 177 White Plains Rd Apt 36B Tarrytown, NY 10591-5554

Snapshot of U.S. Bankruptcy Proceeding Case 15-22193-rdd: "The bankruptcy record of Owen Brown from Tarrytown, NY, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Owen Brown — New York, 15-22193


ᐅ Marcie Caldwell, New York

Address: 10 Franklin Ct Apt D Tarrytown, NY 10591

Bankruptcy Case 10-22514-rdd Summary: "In a Chapter 7 bankruptcy case, Marcie Caldwell from Tarrytown, NY, saw her proceedings start in 03.18.2010 and complete by 2010-07-08, involving asset liquidation."
Marcie Caldwell — New York, 10-22514


ᐅ Eduardo Campuzano, New York

Address: 125 Beekman Ave Tarrytown, NY 10591-2421

Concise Description of Bankruptcy Case 15-23341-rdd7: "Tarrytown, NY resident Eduardo Campuzano's 09.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2015."
Eduardo Campuzano — New York, 15-23341


ᐅ Lina Maria Campuzano, New York

Address: 125 Beekman Ave Tarrytown, NY 10591-2421

Snapshot of U.S. Bankruptcy Proceeding Case 15-23341-rdd: "In Tarrytown, NY, Lina Maria Campuzano filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2015."
Lina Maria Campuzano — New York, 15-23341


ᐅ Maria Castillo, New York

Address: 166 Beekman Ave Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 10-22467-rdd: "Maria Castillo's bankruptcy, initiated in Mar 15, 2010 and concluded by 07.05.2010 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Castillo — New York, 10-22467


ᐅ Marissa B Cavalluzzi, New York

Address: 113 Carrollwood Dr Tarrytown, NY 10591

Bankruptcy Case 12-22603-rdd Overview: "Tarrytown, NY resident Marissa B Cavalluzzi's 2012-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-16."
Marissa B Cavalluzzi — New York, 12-22603


ᐅ Brenda Soledad Cavero, New York

Address: PO Box 755 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 12-22313-rdd: "The bankruptcy record of Brenda Soledad Cavero from Tarrytown, NY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2012."
Brenda Soledad Cavero — New York, 12-22313


ᐅ Maria Chimbo, New York

Address: 29 Barnhart Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 09-24422-rdd7: "The bankruptcy record of Maria Chimbo from Tarrytown, NY, shows a Chapter 7 case filed in 12.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/03/2010."
Maria Chimbo — New York, 09-24422


ᐅ Kenisha Diana Ciccotelli, New York

Address: 177 White Plains Rd Apt 46B Tarrytown, NY 10591-5510

Snapshot of U.S. Bankruptcy Proceeding Case 15-22749-rdd: "Tarrytown, NY resident Kenisha Diana Ciccotelli's 05.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Kenisha Diana Ciccotelli — New York, 15-22749


ᐅ James Clemente, New York

Address: 2705 Watch Hill Dr Tarrytown, NY 10591

Bankruptcy Case 11-22185-rdd Overview: "James Clemente's Chapter 7 bankruptcy, filed in Tarrytown, NY in February 8, 2011, led to asset liquidation, with the case closing in 2011-05-31."
James Clemente — New York, 11-22185


ᐅ Carlos A Cobos, New York

Address: 163 Beekman Ave Apt 1 Tarrytown, NY 10591-2420

Snapshot of U.S. Bankruptcy Proceeding Case 15-23679-rdd: "Carlos A Cobos's Chapter 7 bankruptcy, filed in Tarrytown, NY in Nov 21, 2015, led to asset liquidation, with the case closing in February 19, 2016."
Carlos A Cobos — New York, 15-23679


ᐅ Alice C Coqueran, New York

Address: 50 White St Apt 26 Tarrytown, NY 10591

Bankruptcy Case 11-23579-rdd Overview: "In Tarrytown, NY, Alice C Coqueran filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Alice C Coqueran — New York, 11-23579


ᐅ Luke R Corcione, New York

Address: PO Box 8576 Tarrytown, NY 10591

Bankruptcy Case 11-22907-rdd Overview: "The bankruptcy filing by Luke R Corcione, undertaken in 05/09/2011 in Tarrytown, NY under Chapter 7, concluded with discharge in 2011-08-29 after liquidating assets."
Luke R Corcione — New York, 11-22907


ᐅ Luz Cordero, New York

Address: 48 Clinton St Apt 2 Tarrytown, NY 10591

Bankruptcy Case 12-23798-rdd Overview: "In a Chapter 7 bankruptcy case, Luz Cordero from Tarrytown, NY, saw her proceedings start in 10/08/2012 and complete by 01/12/2013, involving asset liquidation."
Luz Cordero — New York, 12-23798


ᐅ Yolennis Corona, New York

Address: 65 College Ave Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 11-22376-rdd: "Yolennis Corona's bankruptcy, initiated in March 2011 and concluded by June 22, 2011 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolennis Corona — New York, 11-22376


ᐅ John Cunningham, New York

Address: 416 Benedict Ave Apt 3G Tarrytown, NY 10591-4907

Bankruptcy Case 15-37236-cgm Overview: "John Cunningham's bankruptcy, initiated in Dec 3, 2015 and concluded by March 2016 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cunningham — New York, 15-37236


ᐅ Alycia C Dadd, New York

Address: 105 Bedford Rd Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 11-22558-rdd: "Alycia C Dadd's bankruptcy, initiated in 03/28/2011 and concluded by Jul 18, 2011 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alycia C Dadd — New York, 11-22558


ᐅ Barry W Dank, New York

Address: 63 Benedict Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 12-23056-rdd7: "In a Chapter 7 bankruptcy case, Barry W Dank from Tarrytown, NY, saw his proceedings start in 06/01/2012 and complete by September 21, 2012, involving asset liquidation."
Barry W Dank — New York, 12-23056


ᐅ Yuriy Datsyk, New York

Address: 31 Carrollwood Dr Tarrytown, NY 10591

Concise Description of Bankruptcy Case 10-22914-rdd7: "In Tarrytown, NY, Yuriy Datsyk filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Yuriy Datsyk — New York, 10-22914


ᐅ Diane Louise Davis, New York

Address: 1 River Plz Apt 1A Tarrytown, NY 10591-3641

Bankruptcy Case 16-22869-rdd Summary: "The bankruptcy record of Diane Louise Davis from Tarrytown, NY, shows a Chapter 7 case filed in 06/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Diane Louise Davis — New York, 16-22869


ᐅ Lopez Catalina Sosa De, New York

Address: 95 Beekman Ave Apt 212E Tarrytown, NY 10591

Concise Description of Bankruptcy Case 13-23023-rdd7: "The case of Lopez Catalina Sosa De in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Catalina Sosa De — New York, 13-23023


ᐅ Geraldine Ann Deaton, New York

Address: 2 Franklin Ct Apt F Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 12-24046-rdd: "Geraldine Ann Deaton's Chapter 7 bankruptcy, filed in Tarrytown, NY in November 2012, led to asset liquidation, with the case closing in 03/05/2013."
Geraldine Ann Deaton — New York, 12-24046


ᐅ Michael Ryan Decker, New York

Address: 177 White Plains Rd Apt 86D Tarrytown, NY 10591-5530

Snapshot of U.S. Bankruptcy Proceeding Case 15-22284-rdd: "In a Chapter 7 bankruptcy case, Michael Ryan Decker from Tarrytown, NY, saw their proceedings start in 2015-03-03 and complete by 06/01/2015, involving asset liquidation."
Michael Ryan Decker — New York, 15-22284


ᐅ Jose A Delgado, New York

Address: 26 S Washington St Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 11-23668-rdd: "The bankruptcy filing by Jose A Delgado, undertaken in 2011-08-18 in Tarrytown, NY under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Jose A Delgado — New York, 11-23668


ᐅ Mini Dhingra, New York

Address: 47 Church St Tarrytown, NY 10591-4805

Bankruptcy Case 14-22781-rdd Overview: "The bankruptcy filing by Mini Dhingra, undertaken in 06.02.2014 in Tarrytown, NY under Chapter 7, concluded with discharge in 2014-08-31 after liquidating assets."
Mini Dhingra — New York, 14-22781


ᐅ Saul A Diaz, New York

Address: 115 Beekman Ave Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 11-23421-rdd: "The bankruptcy filing by Saul A Diaz, undertaken in July 19, 2011 in Tarrytown, NY under Chapter 7, concluded with discharge in 11.08.2011 after liquidating assets."
Saul A Diaz — New York, 11-23421


ᐅ Robert Difalco, New York

Address: 95 Beekman Ave Apt 227M Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 12-22455-rdd: "In Tarrytown, NY, Robert Difalco filed for Chapter 7 bankruptcy in Mar 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2012."
Robert Difalco — New York, 12-22455


ᐅ Polanco Delida A Duran, New York

Address: 47 Hudson Ter Apt 2 Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 13-22475-rdd: "In a Chapter 7 bankruptcy case, Polanco Delida A Duran from Tarrytown, NY, saw their proceedings start in March 2013 and complete by 2013-06-30, involving asset liquidation."
Polanco Delida A Duran — New York, 13-22475


ᐅ Sandra Duran, New York

Address: 25 Beekman Ave Apt 7 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 11-24184-rdd: "The case of Sandra Duran in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Duran — New York, 11-24184


ᐅ Gerald Steven Fardales, New York

Address: PO Box 8432 Tarrytown, NY 10591-8432

Bankruptcy Case 14-23476-rdd Summary: "Gerald Steven Fardales's Chapter 7 bankruptcy, filed in Tarrytown, NY in 10/17/2014, led to asset liquidation, with the case closing in 01/15/2015."
Gerald Steven Fardales — New York, 14-23476


ᐅ Jr John Howard Fogle, New York

Address: 330 S Broadway Unit F10 Tarrytown, NY 10591-5626

Concise Description of Bankruptcy Case 14-22059-rdd7: "Jr John Howard Fogle's bankruptcy, initiated in 2014-01-16 and concluded by April 16, 2014 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Howard Fogle — New York, 14-22059


ᐅ John M Fortinash, New York

Address: 18 Miller Ave Tarrytown, NY 10591

Bankruptcy Case 12-22515-rdd Overview: "In a Chapter 7 bankruptcy case, John M Fortinash from Tarrytown, NY, saw their proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
John M Fortinash — New York, 12-22515


ᐅ Kathryn Lynn Fox, New York

Address: 279 S Broadway Apt F Tarrytown, NY 10591-5335

Brief Overview of Bankruptcy Case 16-22177-rdd: "Kathryn Lynn Fox's bankruptcy, initiated in 02.16.2016 and concluded by 2016-05-16 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Lynn Fox — New York, 16-22177


ᐅ Herbert Freshman, New York

Address: PO Box 8641 Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 11-22122-rdd: "The bankruptcy filing by Herbert Freshman, undertaken in 2011-01-31 in Tarrytown, NY under Chapter 7, concluded with discharge in 05.23.2011 after liquidating assets."
Herbert Freshman — New York, 11-22122


ᐅ Patricia Garcia, New York

Address: 1 River Plz Apt 7B Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 12-23218-rdd: "Patricia Garcia's bankruptcy, initiated in 2012-06-29 and concluded by 10/19/2012 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Garcia — New York, 12-23218


ᐅ Nicholas Gasparre, New York

Address: 40 New Broadway Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 10-22911-rdd: "Tarrytown, NY resident Nicholas Gasparre's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Nicholas Gasparre — New York, 10-22911


ᐅ Nora E Gaviria, New York

Address: 71 Storm St Apt 2C Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 13-23908-rdd: "In Tarrytown, NY, Nora E Gaviria filed for Chapter 7 bankruptcy in 11/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-25."
Nora E Gaviria — New York, 13-23908


ᐅ Felicito Malimban Guarin, New York

Address: 95 Beekman Ave Apt 221J Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 13-23808-rdd: "Felicito Malimban Guarin's bankruptcy, initiated in October 31, 2013 and concluded by 02/04/2014 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicito Malimban Guarin — New York, 13-23808


ᐅ Renato M Guarin, New York

Address: 95 Beekman Ave Apt 351X Tarrytown, NY 10591

Bankruptcy Case 11-23063-rdd Summary: "In a Chapter 7 bankruptcy case, Renato M Guarin from Tarrytown, NY, saw his proceedings start in 05.27.2011 and complete by 09/16/2011, involving asset liquidation."
Renato M Guarin — New York, 11-23063


ᐅ Carlos A Hache, New York

Address: 9 Franklin Ct Apt C Tarrytown, NY 10591-4437

Concise Description of Bankruptcy Case 15-23820-rdd7: "In a Chapter 7 bankruptcy case, Carlos A Hache from Tarrytown, NY, saw their proceedings start in 2015-12-29 and complete by March 28, 2016, involving asset liquidation."
Carlos A Hache — New York, 15-23820


ᐅ Shunta D Hanes, New York

Address: 1745 Crescent Dr Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 13-22313-rdd: "The bankruptcy record of Shunta D Hanes from Tarrytown, NY, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2013."
Shunta D Hanes — New York, 13-22313


ᐅ William C Harris, New York

Address: 169 Union Ave Tarrytown, NY 10591-3811

Brief Overview of Bankruptcy Case 15-23149-rdd: "The bankruptcy record of William C Harris from Tarrytown, NY, shows a Chapter 7 case filed in August 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-09."
William C Harris — New York, 15-23149


ᐅ Fanny Harris, New York

Address: 126 Valley St Apt 5A Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 11-24423-rdd: "Fanny Harris's Chapter 7 bankruptcy, filed in Tarrytown, NY in 12/16/2011, led to asset liquidation, with the case closing in April 6, 2012."
Fanny Harris — New York, 11-24423


ᐅ Denise Harris, New York

Address: 169 Union Ave Tarrytown, NY 10591-3811

Brief Overview of Bankruptcy Case 15-23149-rdd: "The bankruptcy filing by Denise Harris, undertaken in 2015-08-11 in Tarrytown, NY under Chapter 7, concluded with discharge in 2015-11-09 after liquidating assets."
Denise Harris — New York, 15-23149


ᐅ Curtis W Hart, New York

Address: 132 N Broadway Apt 1NW Tarrytown, NY 10591-3297

Snapshot of U.S. Bankruptcy Proceeding Case 14-23440-rdd: "The case of Curtis W Hart in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis W Hart — New York, 14-23440


ᐅ Mozelle Henry, New York

Address: 100 College Ave Tarrytown, NY 10591

Bankruptcy Case 12-22884-rdd Summary: "The case of Mozelle Henry in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mozelle Henry — New York, 12-22884


ᐅ George Luis Hernandez, New York

Address: 37 Hudson Ter Tarrytown, NY 10591

Bankruptcy Case 12-22310-rdd Overview: "The case of George Luis Hernandez in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Luis Hernandez — New York, 12-22310


ᐅ Loren Hernandez, New York

Address: 19 Hudson Ter Apt 2 Tarrytown, NY 10591

Bankruptcy Case 12-22111-rdd Summary: "Tarrytown, NY resident Loren Hernandez's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-11."
Loren Hernandez — New York, 12-22111


ᐅ Maria E Hernandez, New York

Address: 73 Clinton St Tarrytown, NY 10591

Bankruptcy Case 12-22124-rdd Summary: "Maria E Hernandez's bankruptcy, initiated in January 23, 2012 and concluded by May 2012 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Hernandez — New York, 12-22124


ᐅ Glenny A Hidalgo, New York

Address: 1 River Plz Apt 8G Tarrytown, NY 10591-3634

Concise Description of Bankruptcy Case 14-23442-rdd7: "Tarrytown, NY resident Glenny A Hidalgo's Oct 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Glenny A Hidalgo — New York, 14-23442


ᐅ Lynda Hynes, New York

Address: 330 S Broadway Unit B3 Tarrytown, NY 10591

Concise Description of Bankruptcy Case 10-24356-rdd7: "In a Chapter 7 bankruptcy case, Lynda Hynes from Tarrytown, NY, saw her proceedings start in November 11, 2010 and complete by 03/03/2011, involving asset liquidation."
Lynda Hynes — New York, 10-24356


ᐅ Ronald J Imbrogno, New York

Address: 177 White Plains Rd Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 11-22146-rdd: "Tarrytown, NY resident Ronald J Imbrogno's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Ronald J Imbrogno — New York, 11-22146


ᐅ Gustavo A Infante, New York

Address: 39 Elm St Tarrytown, NY 10591

Bankruptcy Case 11-23662-rdd Overview: "In Tarrytown, NY, Gustavo A Infante filed for Chapter 7 bankruptcy in 08/18/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2011."
Gustavo A Infante — New York, 11-23662


ᐅ Zoila Jaramillo, New York

Address: 127 Depeyster St Tarrytown, NY 10591

Bankruptcy Case 10-22879-rdd Overview: "In a Chapter 7 bankruptcy case, Zoila Jaramillo from Tarrytown, NY, saw her proceedings start in May 2010 and complete by Aug 24, 2010, involving asset liquidation."
Zoila Jaramillo — New York, 10-22879


ᐅ Hyun Jin, New York

Address: 13 Emerald Woods Tarrytown, NY 10591

Bankruptcy Case 10-23749-rdd Overview: "The case of Hyun Jin in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyun Jin — New York, 10-23749


ᐅ Viki Kelly, New York

Address: 3 Francis St Tarrytown, NY 10591

Concise Description of Bankruptcy Case 10-23598-rdd7: "Viki Kelly's bankruptcy, initiated in 08.03.2010 and concluded by 2010-11-23 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viki Kelly — New York, 10-23598


ᐅ Ronald C Knauf, New York

Address: 437 Martling Ave Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 13-23013-rdd: "The bankruptcy filing by Ronald C Knauf, undertaken in 06.25.2013 in Tarrytown, NY under Chapter 7, concluded with discharge in 2013-09-18 after liquidating assets."
Ronald C Knauf — New York, 13-23013


ᐅ Rubis E Lantigua, New York

Address: 100 College Ave Apt 6A Tarrytown, NY 10591

Concise Description of Bankruptcy Case 13-23138-rdd7: "The bankruptcy record of Rubis E Lantigua from Tarrytown, NY, shows a Chapter 7 case filed in 07.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Rubis E Lantigua — New York, 13-23138


ᐅ Veronica Lantigua, New York

Address: 84 Wildey St Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 13-23885-rdd: "In a Chapter 7 bankruptcy case, Veronica Lantigua from Tarrytown, NY, saw her proceedings start in 11/16/2013 and complete by Feb 20, 2014, involving asset liquidation."
Veronica Lantigua — New York, 13-23885


ᐅ Cristoval Ledesma, New York

Address: Franklin Courts 4D Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 14-23668-rdd: "Tarrytown, NY resident Cristoval Ledesma's 12/03/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-03."
Cristoval Ledesma — New York, 14-23668


ᐅ Aniceto N Leiva, New York

Address: 23 Hudson St Apt 1 Tarrytown, NY 10591

Concise Description of Bankruptcy Case 11-23171-rdd7: "The bankruptcy record of Aniceto N Leiva from Tarrytown, 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 September 2011."
Aniceto N Leiva — New York, 11-23171


ᐅ Cathi Locati, New York

Address: 15 Hendrick Ln Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 09-23979-rdd: "The bankruptcy filing by Cathi Locati, undertaken in Oct 20, 2009 in Tarrytown, NY under Chapter 7, concluded with discharge in 01/21/2010 after liquidating assets."
Cathi Locati — New York, 09-23979


ᐅ Frank Ralph Lofaro, New York

Address: 29 Pine Close Tarrytown, NY 10591

Concise Description of Bankruptcy Case 09-22626-ref7: "Frank Ralph Lofaro's Chapter 7 bankruptcy, filed in Tarrytown, NY in 10.08.2009, led to asset liquidation, with the case closing in 2010-01-12."
Frank Ralph Lofaro — New York, 09-22626


ᐅ Corey Lowe, New York

Address: 26 Neperan Rd Tarrytown, NY 10591-3422

Bankruptcy Case 2014-22695-rdd Overview: "The case of Corey Lowe in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey Lowe — New York, 2014-22695


ᐅ Etelka Lozneanu, New York

Address: 414 Benedict Ave Apt 1J Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 10-23134-rdd: "The bankruptcy record of Etelka Lozneanu from Tarrytown, NY, shows a Chapter 7 case filed in 06/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
Etelka Lozneanu — New York, 10-23134


ᐅ Irvette Marte, New York

Address: 9 Irving Pl Fl 1 Tarrytown, NY 10591

Bankruptcy Case 12-22586-rdd Summary: "In Tarrytown, NY, Irvette Marte filed for Chapter 7 bankruptcy in March 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 11, 2012."
Irvette Marte — New York, 12-22586


ᐅ Genaro Martinez, New York

Address: 124 Valley St Apt 9G Tarrytown, NY 10591-2873

Brief Overview of Bankruptcy Case 15-22271-rdd: "The bankruptcy filing by Genaro Martinez, undertaken in 2015-02-28 in Tarrytown, NY under Chapter 7, concluded with discharge in 05.29.2015 after liquidating assets."
Genaro Martinez — New York, 15-22271


ᐅ Richard Mcdowell, New York

Address: 7 Barnhart Ave Apt 14 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 10-24633-rdd: "Tarrytown, NY resident Richard Mcdowell's 12.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-07."
Richard Mcdowell — New York, 10-24633


ᐅ Barbara Mendes, New York

Address: 124 Valley St Apt 3A Tarrytown, NY 10591

Bankruptcy Case 10-24057-rdd Summary: "Tarrytown, NY resident Barbara Mendes's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Barbara Mendes — New York, 10-24057


ᐅ Blanca I Mendez, New York

Address: 60 College Ave Apt 1 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 12-24201-rdd: "In Tarrytown, NY, Blanca I Mendez filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Blanca I Mendez — New York, 12-24201


ᐅ Deborah Metzger, New York

Address: 76 Neperan Rd Apt 5 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 12-24169-rdd: "The bankruptcy filing by Deborah Metzger, undertaken in December 2012 in Tarrytown, NY under Chapter 7, concluded with discharge in 2013-04-03 after liquidating assets."
Deborah Metzger — New York, 12-24169


ᐅ Joanne Meyerherm, New York

Address: 7 Mahoney Pl Tarrytown, NY 10591-1917

Concise Description of Bankruptcy Case 16-22891-rdd7: "Joanne Meyerherm's bankruptcy, initiated in Jun 30, 2016 and concluded by Sep 28, 2016 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Meyerherm — New York, 16-22891


ᐅ Marc Millstein, New York

Address: 25 Loh Ave Tarrytown, NY 10591-4629

Brief Overview of Bankruptcy Case 15-23100-rdd: "Tarrytown, NY resident Marc Millstein's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 1, 2015."
Marc Millstein — New York, 15-23100


ᐅ Randy Minardi, New York

Address: 95 Beekman Ave Apt 238S Tarrytown, NY 10591

Bankruptcy Case 10-23931-rdd Overview: "Randy Minardi's Chapter 7 bankruptcy, filed in Tarrytown, NY in 09/18/2010, led to asset liquidation, with the case closing in Jan 8, 2011."
Randy Minardi — New York, 10-23931


ᐅ Max Munn, New York

Address: 35 Castle Heights Ave Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 11-23325-rdd: "The bankruptcy record of Max Munn from Tarrytown, NY, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 25, 2011."
Max Munn — New York, 11-23325


ᐅ Patricia A Neira, New York

Address: 13 Franklin Ct Apt D Tarrytown, NY 10591

Bankruptcy Case 11-23348-rdd Summary: "The case of Patricia A Neira in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Neira — New York, 11-23348


ᐅ Maria Nixon, New York

Address: 95 Beekman Ave Apt 500A Tarrytown, NY 10591

Bankruptcy Case 12-23854-rdd Overview: "Maria Nixon's Chapter 7 bankruptcy, filed in Tarrytown, NY in 2012-10-18, led to asset liquidation, with the case closing in 01.16.2013."
Maria Nixon — New York, 12-23854


ᐅ Charles Novick, New York

Address: 33 Powder Horn Way Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 12-22137-rdd: "The bankruptcy filing by Charles Novick, undertaken in 2012-01-24 in Tarrytown, NY under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Charles Novick — New York, 12-22137


ᐅ Carlos Alberto Ocampo, New York

Address: 1 Miller Ave Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 11-23335-rdd: "The bankruptcy record of Carlos Alberto Ocampo from Tarrytown, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2011."
Carlos Alberto Ocampo — New York, 11-23335


ᐅ Eddie Oquendo, New York

Address: 86 Beekman Ave Apt 3 Tarrytown, NY 10591

Bankruptcy Case 10-24119-rdd Overview: "The bankruptcy filing by Eddie Oquendo, undertaken in 10/08/2010 in Tarrytown, NY under Chapter 7, concluded with discharge in Jan 28, 2011 after liquidating assets."
Eddie Oquendo — New York, 10-24119


ᐅ Carlos Ortiz, New York

Address: 72 Spring St Tarrytown, NY 10591

Concise Description of Bankruptcy Case 10-23727-rdd7: "In Tarrytown, NY, Carlos Ortiz filed for Chapter 7 bankruptcy in Aug 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2010."
Carlos Ortiz — New York, 10-23727


ᐅ Rachel B Palmer, New York

Address: 38 Kendall Ave Tarrytown, NY 10591

Bankruptcy Case 13-22960-rdd Overview: "In Tarrytown, NY, Rachel B Palmer filed for Chapter 7 bankruptcy in June 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-19."
Rachel B Palmer — New York, 13-22960


ᐅ Susan Paolantonio, New York

Address: 1127 Crescent Dr Tarrytown, NY 10591-5814

Concise Description of Bankruptcy Case 2014-22524-rdd7: "In a Chapter 7 bankruptcy case, Susan Paolantonio from Tarrytown, NY, saw her proceedings start in April 2014 and complete by 2014-07-14, involving asset liquidation."
Susan Paolantonio — New York, 2014-22524


ᐅ Georgia Pastilha, New York

Address: 9 Pleasant St Apt 2 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 09-24406-rdd: "Georgia Pastilha's Chapter 7 bankruptcy, filed in Tarrytown, NY in 12.24.2009, led to asset liquidation, with the case closing in 2010-03-30."
Georgia Pastilha — New York, 09-24406


ᐅ Magda N Pena, New York

Address: 8 Hanford Pl Tarrytown, NY 10591-3102

Snapshot of U.S. Bankruptcy Proceeding Case 15-22870-rdd: "The bankruptcy filing by Magda N Pena, undertaken in Jun 18, 2015 in Tarrytown, NY under Chapter 7, concluded with discharge in 2015-09-16 after liquidating assets."
Magda N Pena — New York, 15-22870


ᐅ Eddy A Perez, New York

Address: 154 Martling Ave Apt N7 Tarrytown, NY 10591-4773

Snapshot of U.S. Bankruptcy Proceeding Case 14-23527-rdd: "Tarrytown, NY resident Eddy A Perez's 10/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Eddy A Perez — New York, 14-23527


ᐅ Sylvia R Perez, New York

Address: 118 Gordon Ave Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 13-23020-rdd: "Sylvia R Perez's bankruptcy, initiated in June 2013 and concluded by 09.24.2013 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia R Perez — New York, 13-23020