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 Rebecca Phillippo, New York

Address: 42 Riverview Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 12-22861-rdd7: "Rebecca Phillippo's Chapter 7 bankruptcy, filed in Tarrytown, NY in May 3, 2012, led to asset liquidation, with the case closing in 2012-08-23."
Rebecca Phillippo — New York, 12-22861


ᐅ Frankie Picon, New York

Address: 23 Irving Pl Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 09-24237-rdd: "Tarrytown, NY resident Frankie Picon's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Frankie Picon — New York, 09-24237


ᐅ Jeffrey B Pomeranz, New York

Address: 1626 Crescent Dr Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 13-24051-rdd: "In Tarrytown, NY, Jeffrey B Pomeranz filed for Chapter 7 bankruptcy in 2013-12-18. This case, involving liquidating assets to pay off debts, was resolved by Mar 24, 2014."
Jeffrey B Pomeranz — New York, 13-24051


ᐅ Mariola Przybyszewska, New York

Address: 416 Benedict Ave Apt 1J Tarrytown, NY 10591-4907

Brief Overview of Bankruptcy Case 15-22277-rdd: "The bankruptcy record of Mariola Przybyszewska from Tarrytown, NY, shows a Chapter 7 case filed in March 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2015."
Mariola Przybyszewska — New York, 15-22277


ᐅ Eusebio Pujols, New York

Address: PO Box 474 Tarrytown, NY 10591

Brief Overview of Bankruptcy Case 10-24700-rdd: "In a Chapter 7 bankruptcy case, Eusebio Pujols from Tarrytown, NY, saw his proceedings start in 12.29.2010 and complete by 04.20.2011, involving asset liquidation."
Eusebio Pujols — New York, 10-24700


ᐅ Bonnie J Quinn, New York

Address: 47 Depeyster St Tarrytown, NY 10591

Concise Description of Bankruptcy Case 11-22548-rdd7: "In a Chapter 7 bankruptcy case, Bonnie J Quinn from Tarrytown, NY, saw her proceedings start in 03.25.2011 and complete by Jul 15, 2011, involving asset liquidation."
Bonnie J Quinn — New York, 11-22548


ᐅ Briana Noel Ratliff, New York

Address: 177 White Plains Rd Apt 6A Tarrytown, NY 10591-5515

Brief Overview of Bankruptcy Case 16-22398-rdd: "Briana Noel Ratliff's Chapter 7 bankruptcy, filed in Tarrytown, NY in March 28, 2016, led to asset liquidation, with the case closing in Jun 26, 2016."
Briana Noel Ratliff — New York, 16-22398


ᐅ Mark Renaudin, New York

Address: 22 Crane Ave Tarrytown, NY 10591

Bankruptcy Case 09-24024-rdd Overview: "In Tarrytown, NY, Mark Renaudin filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2010."
Mark Renaudin — New York, 09-24024


ᐅ Francisco Antonio Reyes, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-22401-rdd: "Francisco Antonio Reyes's Chapter 7 bankruptcy, filed in Tarrytown, NY in 2013-03-10, led to asset liquidation, with the case closing in 2013-06-14."
Francisco Antonio Reyes — New York, 13-22401


ᐅ Bianer Rivera, New York

Address: 14 Andrews Ln Apt 2 Tarrytown, NY 10591

Bankruptcy Case 10-23698-rdd Overview: "In Tarrytown, NY, Bianer Rivera filed for Chapter 7 bankruptcy in August 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Bianer Rivera — New York, 10-23698


ᐅ Susan Roday, New York

Address: 412 Benedict Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 10-23879-rdd7: "The case of Susan Roday in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Roday — New York, 10-23879


ᐅ Jeffrey Rosenfeld, New York

Address: 437 Martling Ave Tarrytown, NY 10591

Bankruptcy Case 09-24424-rdd Overview: "The bankruptcy filing by Jeffrey Rosenfeld, undertaken in December 2009 in Tarrytown, NY under Chapter 7, concluded with discharge in 04.04.2010 after liquidating assets."
Jeffrey Rosenfeld — New York, 09-24424


ᐅ Ian Rubinstein, New York

Address: 194 Carrollwood Dr Tarrytown, NY 10591

Bankruptcy Case 10-23337-rdd Overview: "Tarrytown, NY resident Ian Rubinstein's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2010."
Ian Rubinstein — New York, 10-23337


ᐅ Abdel George Russell, New York

Address: 1818 Crescent Dr Tarrytown, NY 10591-5886

Concise Description of Bankruptcy Case 16-22009-rdd7: "Abdel George Russell's bankruptcy, initiated in 01/05/2016 and concluded by 2016-04-04 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdel George Russell — New York, 16-22009


ᐅ John Joseph Samoyedny, New York

Address: 73 Irving Ave Tarrytown, NY 10591-3709

Bankruptcy Case 14-23515-rdd Summary: "John Joseph Samoyedny's Chapter 7 bankruptcy, filed in Tarrytown, NY in 10/29/2014, led to asset liquidation, with the case closing in January 2015."
John Joseph Samoyedny — New York, 14-23515


ᐅ Dolores M Sanchez, New York

Address: 63 N Washington St Apt 1 Tarrytown, NY 10591-3317

Concise Description of Bankruptcy Case 16-22327-rdd7: "Tarrytown, NY resident Dolores M Sanchez's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2016."
Dolores M Sanchez — New York, 16-22327


ᐅ Sandra Sanchez, New York

Address: 119 Gordon Ave Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 13-22089-rdd: "In Tarrytown, NY, Sandra Sanchez filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2013."
Sandra Sanchez — New York, 13-22089


ᐅ Selina M Scialdone, New York

Address: 66 Central Ave Tarrytown, NY 10591-3312

Bankruptcy Case 14-23546-rdd Summary: "The case of Selina M Scialdone in Tarrytown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selina M Scialdone — New York, 14-23546


ᐅ Stephanie R Scott, New York

Address: 50 White St Apt 35 Tarrytown, NY 10591-7610

Brief Overview of Bankruptcy Case 16-22104-rdd: "The bankruptcy filing by Stephanie R Scott, undertaken in 01/27/2016 in Tarrytown, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Stephanie R Scott — New York, 16-22104


ᐅ Tami Shoshan, New York

Address: 410 Benedict Ave Apt 5F Tarrytown, NY 10591

Bankruptcy Case 11-23209-rdd Overview: "Tami Shoshan's Chapter 7 bankruptcy, filed in Tarrytown, NY in Jun 20, 2011, led to asset liquidation, with the case closing in September 20, 2011."
Tami Shoshan — New York, 11-23209


ᐅ Kali N Simba, New York

Address: 53 Hamilton Pl Apt 2S Tarrytown, NY 10591-3432

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23216-rdd: "Kali N Simba's Chapter 7 bankruptcy, filed in Tarrytown, NY in Aug 25, 2014, led to asset liquidation, with the case closing in 2014-11-23."
Kali N Simba — New York, 2014-23216


ᐅ Abby Simon, New York

Address: 567 Martling Ave Tarrytown, NY 10591

Concise Description of Bankruptcy Case 11-24493-rdd7: "The bankruptcy filing by Abby Simon, undertaken in December 29, 2011 in Tarrytown, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Abby Simon — New York, 11-24493


ᐅ Bobby Singletary, New York

Address: 126 Valley St Apt 7J Tarrytown, NY 10591-2828

Brief Overview of Bankruptcy Case 16-22544-rdd: "The bankruptcy filing by Bobby Singletary, undertaken in April 2016 in Tarrytown, NY under Chapter 7, concluded with discharge in Jul 19, 2016 after liquidating assets."
Bobby Singletary — New York, 16-22544


ᐅ Anthony Socorro, New York

Address: 330 S Broadway Unit H11 Tarrytown, NY 10591

Snapshot of U.S. Bankruptcy Proceeding Case 10-22945-rdd: "Anthony Socorro's Chapter 7 bankruptcy, filed in Tarrytown, NY in 2010-05-13, led to asset liquidation, with the case closing in September 2010."
Anthony Socorro — New York, 10-22945


ᐅ Carol Helena Solorzano, New York

Address: 1 Franklin Ct Apt C Tarrytown, NY 10591

Bankruptcy Case 11-22364-rdd Summary: "In Tarrytown, NY, Carol Helena Solorzano filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Carol Helena Solorzano — New York, 11-22364


ᐅ Pierre Stephanie St, New York

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

Concise Description of Bankruptcy Case 14-23440-rdd7: "Pierre Stephanie St's bankruptcy, initiated in October 2014 and concluded by 01/08/2015 in Tarrytown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pierre Stephanie St — New York, 14-23440


ᐅ Bienvenida Suriel, New York

Address: 62 Howard St Apt 1L Tarrytown, NY 10591

Bankruptcy Case 10-24701-rdd Summary: "The bankruptcy record of Bienvenida Suriel from Tarrytown, NY, shows a Chapter 7 case filed in 12/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Bienvenida Suriel — New York, 10-24701


ᐅ Edward Philip Thomas, New York

Address: PO Box 636 Tarrytown, NY 10591

Bankruptcy Case 11-22325-rdd Summary: "In Tarrytown, NY, Edward Philip Thomas filed for Chapter 7 bankruptcy in 02/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Edward Philip Thomas — New York, 11-22325


ᐅ Charles D Tornello, New York

Address: 21 Holland Ave Tarrytown, NY 10591

Bankruptcy Case 11-22801-rdd Overview: "Charles D Tornello's Chapter 7 bankruptcy, filed in Tarrytown, NY in 2011-04-27, led to asset liquidation, with the case closing in July 2011."
Charles D Tornello — New York, 11-22801


ᐅ Leonidas Y Trinidad, New York

Address: 267 N Washington St Apt 3N Tarrytown, NY 10591-2367

Brief Overview of Bankruptcy Case 15-22039-rdd: "Leonidas Y Trinidad's Chapter 7 bankruptcy, filed in Tarrytown, NY in January 2015, led to asset liquidation, with the case closing in Apr 9, 2015."
Leonidas Y Trinidad — New York, 15-22039