personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tuckahoe, 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 Felicia V Allen, New York

Address: 61 Washington St Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 13-22817-rdd7: "Felicia V Allen's bankruptcy, initiated in 2013-05-27 and concluded by August 21, 2013 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia V Allen — New York, 13-22817


ᐅ Stacey Jo Arentzoff, New York

Address: 14 Terrace Pl # A Tuckahoe, NY 10707-4141

Snapshot of U.S. Bankruptcy Proceeding Case 11-48095: "The bankruptcy record for Stacey Jo Arentzoff from Tuckahoe, NY, under Chapter 13, filed in 07/29/2011, involved setting up a repayment plan, finalized by 2016-06-14."
Stacey Jo Arentzoff — New York, 11-48095


ᐅ Steven Jay Arentzoff, New York

Address: 14 Terrace Pl # A Tuckahoe, NY 10707-4141

Brief Overview of Bankruptcy Case 11-48095: "The bankruptcy record for Steven Jay Arentzoff from Tuckahoe, NY, under Chapter 13, filed in 2011-07-29, involved setting up a repayment plan, finalized by 2016-06-14."
Steven Jay Arentzoff — New York, 11-48095


ᐅ Patricia Argentina, New York

Address: 9 George St Tuckahoe, NY 10707

Bankruptcy Case 10-22413-rdd Summary: "Patricia Argentina's bankruptcy, initiated in Mar 8, 2010 and concluded by 06.28.2010 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Argentina — New York, 10-22413


ᐅ Anthony Arrichiello, New York

Address: 7 Malcolm Wilson Ln Tuckahoe, NY 10707-1034

Concise Description of Bankruptcy Case 2014-22692-rdd7: "In Tuckahoe, NY, Anthony Arrichiello filed for Chapter 7 bankruptcy in 05.19.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-17."
Anthony Arrichiello — New York, 2014-22692


ᐅ Sr Anthony Arrichiello, New York

Address: 7 Malcolm Wilson Ln Tuckahoe, NY 10707-1034

Concise Description of Bankruptcy Case 14-22692-rdd7: "The case of Sr Anthony Arrichiello in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Anthony Arrichiello — New York, 14-22692


ᐅ Steve M Baron, New York

Address: 123 Chittenden Ave Tuckahoe, NY 10707

Bankruptcy Case 11-22153-rdd Summary: "Steve M Baron's Chapter 7 bankruptcy, filed in Tuckahoe, NY in 2011-02-03, led to asset liquidation, with the case closing in 2011-05-26."
Steve M Baron — New York, 11-22153


ᐅ Stacey A Bertolini, New York

Address: 65 Alpha St Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 11-22597-rdd: "In Tuckahoe, NY, Stacey A Bertolini filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Stacey A Bertolini — New York, 11-22597


ᐅ Michele Brish, New York

Address: 100 Columbus Ave Apt 8A Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 10-23849-rdd7: "The bankruptcy filing by Michele Brish, undertaken in 09/03/2010 in Tuckahoe, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Michele Brish — New York, 10-23849


ᐅ Crystal Calamia, New York

Address: 100 Columbus Ave Apt 4L Tuckahoe, NY 10707

Bankruptcy Case 11-24275-rdd Overview: "Crystal Calamia's Chapter 7 bankruptcy, filed in Tuckahoe, NY in November 20, 2011, led to asset liquidation, with the case closing in March 11, 2012."
Crystal Calamia — New York, 11-24275


ᐅ John A Campana, New York

Address: 160 Dante Ave Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 12-22104-rdd7: "The bankruptcy record of John A Campana from Tuckahoe, NY, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2012."
John A Campana — New York, 12-22104


ᐅ Elise Caucci, New York

Address: 41 Juana St Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 10-23732-rdd: "In Tuckahoe, NY, Elise Caucci filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Elise Caucci — New York, 10-23732


ᐅ Albert F Cerrato, New York

Address: 34 Warren Ave Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 12-22755-rdd7: "Tuckahoe, NY resident Albert F Cerrato's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2012."
Albert F Cerrato — New York, 12-22755


ᐅ Edward C Cirillo, New York

Address: 21 Fairview Ave Apt 321 Tuckahoe, NY 10707-4132

Bankruptcy Case 14-22623-rdd Summary: "In a Chapter 7 bankruptcy case, Edward C Cirillo from Tuckahoe, NY, saw their proceedings start in 05.05.2014 and complete by 08.03.2014, involving asset liquidation."
Edward C Cirillo — New York, 14-22623


ᐅ Edward C Cirillo, New York

Address: 21 Fairview Ave Apt 321 Tuckahoe, NY 10707-4132

Concise Description of Bankruptcy Case 2014-22623-rdd7: "In Tuckahoe, NY, Edward C Cirillo filed for Chapter 7 bankruptcy in 05.05.2014. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Edward C Cirillo — New York, 2014-22623


ᐅ Edith Cirrincione, New York

Address: 38 Pleasant Pl Tuckahoe, NY 10707

Bankruptcy Case 13-22689-rdd Summary: "In Tuckahoe, NY, Edith Cirrincione filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Edith Cirrincione — New York, 13-22689


ᐅ Addie M Davis, New York

Address: 100 Columbus Ave Apt 8G Tuckahoe, NY 10707-2511

Concise Description of Bankruptcy Case 15-22868-rdd7: "Addie M Davis's bankruptcy, initiated in 2015-06-18 and concluded by 09/16/2015 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Addie M Davis — New York, 15-22868


ᐅ Silvin C Davis, New York

Address: 100 Columbus Ave Apt 8G Tuckahoe, NY 10707-2511

Bankruptcy Case 15-22868-rdd Overview: "In Tuckahoe, NY, Silvin C Davis filed for Chapter 7 bankruptcy in 2015-06-18. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2015."
Silvin C Davis — New York, 15-22868


ᐅ Anthony J Decintio, New York

Address: 60 Winter Hill Rd Tuckahoe, NY 10707-4315

Bankruptcy Case 15-22044-rdd Overview: "The case of Anthony J Decintio in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Decintio — New York, 15-22044


ᐅ Joseph A Delaura, New York

Address: PO Box 404 Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 12-22707-rdd7: "The case of Joseph A Delaura in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Delaura — New York, 12-22707


ᐅ Joseph Delvecchio, New York

Address: 109 Bella Vista St Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 10-23118-rdd: "Joseph Delvecchio's Chapter 7 bankruptcy, filed in Tuckahoe, NY in June 1, 2010, led to asset liquidation, with the case closing in September 21, 2010."
Joseph Delvecchio — New York, 10-23118


ᐅ Toni Delvecchio, New York

Address: 48 Circuit Ave Apt 2 Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 09-24149-rdd: "The bankruptcy record of Toni Delvecchio from Tuckahoe, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-21."
Toni Delvecchio — New York, 09-24149


ᐅ Nicole Denaut, New York

Address: 23 Oak Ave Tuckahoe, NY 10707-4005

Concise Description of Bankruptcy Case 2014-22601-rdd7: "In Tuckahoe, NY, Nicole Denaut filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2014."
Nicole Denaut — New York, 2014-22601


ᐅ Diane Deveaux, New York

Address: 4 Union Pl Apt G09 Tuckahoe, NY 10707

Bankruptcy Case 10-22306-rdd Summary: "The bankruptcy record of Diane Deveaux from Tuckahoe, NY, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Diane Deveaux — New York, 10-22306


ᐅ Daniel M Doherty, New York

Address: 4 Healey Pl Tuckahoe, NY 10707

Bankruptcy Case 12-23120-rdd Summary: "Tuckahoe, NY resident Daniel M Doherty's 2012-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/05/2012."
Daniel M Doherty — New York, 12-23120


ᐅ Samantha Drago, New York

Address: 81 Wallace St Apt 2W Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 10-22637-rdd: "The case of Samantha Drago in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Drago — New York, 10-22637


ᐅ Nelson F Flores, New York

Address: 4 Consulate Dr Tuckahoe, NY 10707-2437

Snapshot of U.S. Bankruptcy Proceeding Case 15-22002-rdd: "The bankruptcy record of Nelson F Flores from Tuckahoe, NY, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-02."
Nelson F Flores — New York, 15-22002


ᐅ Michael Geraghty, New York

Address: 5 Oak Ave Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 10-22201-rdd: "Tuckahoe, NY resident Michael Geraghty's 02.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Michael Geraghty — New York, 10-22201


ᐅ Kathleen A Gredler, New York

Address: 30 Maple Ave Apt D1 Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 11-22632-rdd: "Kathleen A Gredler's bankruptcy, initiated in 04.05.2011 and concluded by 2011-07-26 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen A Gredler — New York, 11-22632


ᐅ Kerry A Gutekunst, New York

Address: 244 Hollywood Ave Tuckahoe, NY 10707

Bankruptcy Case 12-22546-rdd Overview: "The bankruptcy record of Kerry A Gutekunst from Tuckahoe, NY, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-06."
Kerry A Gutekunst — New York, 12-22546


ᐅ Brian Hauenstein, New York

Address: 216 White Plains Rd Tuckahoe, NY 10707-4415

Bankruptcy Case 15-23033-rdd Overview: "Brian Hauenstein's bankruptcy, initiated in 07.20.2015 and concluded by Oct 18, 2015 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Hauenstein — New York, 15-23033


ᐅ Robert Herena, New York

Address: PO Box 360 Tuckahoe, NY 10707-0360

Concise Description of Bankruptcy Case 15-23549-rdd7: "Robert Herena's Chapter 7 bankruptcy, filed in Tuckahoe, NY in October 2015, led to asset liquidation, with the case closing in Jan 25, 2016."
Robert Herena — New York, 15-23549


ᐅ Ellen Humphreys, New York

Address: 68 Lake Ave Apt 1 Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 12-22392-rdd: "The bankruptcy filing by Ellen Humphreys, undertaken in February 24, 2012 in Tuckahoe, NY under Chapter 7, concluded with discharge in Jun 15, 2012 after liquidating assets."
Ellen Humphreys — New York, 12-22392


ᐅ Linda Hunter, New York

Address: 21 Fairview Ave Apt 330 Tuckahoe, NY 10707-4122

Bankruptcy Case 16-22175-rdd Summary: "In Tuckahoe, NY, Linda Hunter filed for Chapter 7 bankruptcy in 2016-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2016."
Linda Hunter — New York, 16-22175


ᐅ Joseph Indiviglio, New York

Address: 181 Lake Ave Tuckahoe, NY 10707

Bankruptcy Case 10-22279-rdd Overview: "Joseph Indiviglio's Chapter 7 bankruptcy, filed in Tuckahoe, NY in Feb 17, 2010, led to asset liquidation, with the case closing in 05/26/2010."
Joseph Indiviglio — New York, 10-22279


ᐅ Joseph Benedetto Indiviglio, New York

Address: 181 Lake Ave Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 13-23708-rdd: "Joseph Benedetto Indiviglio's bankruptcy, initiated in 10/17/2013 and concluded by January 21, 2014 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Benedetto Indiviglio — New York, 13-23708


ᐅ Steven Katzenstein, New York

Address: PO Box 400 Tuckahoe, NY 10707-0400

Brief Overview of Bankruptcy Case 2014-23247-rdd: "Steven Katzenstein's Chapter 7 bankruptcy, filed in Tuckahoe, NY in Aug 30, 2014, led to asset liquidation, with the case closing in November 2014."
Steven Katzenstein — New York, 2014-23247


ᐅ Khristen M Kerr, New York

Address: PO Box 141 Tuckahoe, NY 10707-0141

Concise Description of Bankruptcy Case 14-22203-rdd7: "In a Chapter 7 bankruptcy case, Khristen M Kerr from Tuckahoe, NY, saw their proceedings start in 2014-02-17 and complete by 2014-05-18, involving asset liquidation."
Khristen M Kerr — New York, 14-22203


ᐅ John A Kiamos, New York

Address: 108 Sagamore Rd Apt 4L Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 11-22964-rdd7: "The case of John A Kiamos in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Kiamos — New York, 11-22964


ᐅ Laurie Kleinknecht, New York

Address: 3 Consulate Dr Apt 4M Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 10-23781-rdd7: "In a Chapter 7 bankruptcy case, Laurie Kleinknecht from Tuckahoe, NY, saw her proceedings start in 2010-08-27 and complete by 2010-12-17, involving asset liquidation."
Laurie Kleinknecht — New York, 10-23781


ᐅ Robert Lebrini, New York

Address: 423 Columbus Ave Tuckahoe, NY 10707-1706

Brief Overview of Bankruptcy Case 2014-23214-rdd: "The bankruptcy filing by Robert Lebrini, undertaken in 2014-08-25 in Tuckahoe, NY under Chapter 7, concluded with discharge in 2014-11-23 after liquidating assets."
Robert Lebrini — New York, 2014-23214


ᐅ Juran Lee, New York

Address: 4 Consulate Dr Apt 1K Tuckahoe, NY 10707-2403

Brief Overview of Bankruptcy Case 15-22778-rdd: "Juran Lee's Chapter 7 bankruptcy, filed in Tuckahoe, NY in Jun 2, 2015, led to asset liquidation, with the case closing in 2015-08-31."
Juran Lee — New York, 15-22778


ᐅ Eugene J Listi, New York

Address: 319 Westchester Ave Tuckahoe, NY 10707

Bankruptcy Case 11-23359-rdd Overview: "The case of Eugene J Listi in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene J Listi — New York, 11-23359


ᐅ Andrew Jay Macmillan, New York

Address: 92 Juana St Tuckahoe, NY 10707-1029

Snapshot of U.S. Bankruptcy Proceeding Case 15-23448-rdd: "Andrew Jay Macmillan's bankruptcy, initiated in 2015-10-04 and concluded by Jan 2, 2016 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Jay Macmillan — New York, 15-23448


ᐅ Michele M Macmillan, New York

Address: 92 Juana St Tuckahoe, NY 10707-1029

Concise Description of Bankruptcy Case 15-23448-rdd7: "Tuckahoe, NY resident Michele M Macmillan's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-02."
Michele M Macmillan — New York, 15-23448


ᐅ Aida Manassy, New York

Address: 1 Consulate Dr Apt 4M Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 13-23304-rdd: "In a Chapter 7 bankruptcy case, Aida Manassy from Tuckahoe, NY, saw her proceedings start in Aug 6, 2013 and complete by November 2013, involving asset liquidation."
Aida Manassy — New York, 13-23304


ᐅ Erin K Mangels, New York

Address: 14 Westview Ave Apt 700 Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 11-22040-rdd: "Erin K Mangels's bankruptcy, initiated in Jan 13, 2011 and concluded by 05.05.2011 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin K Mangels — New York, 11-22040


ᐅ Louise Maniscalco, New York

Address: 216 White Plains Rd Tuckahoe, NY 10707-4415

Brief Overview of Bankruptcy Case 15-23033-rdd: "In Tuckahoe, NY, Louise Maniscalco filed for Chapter 7 bankruptcy in Jul 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2015."
Louise Maniscalco — New York, 15-23033


ᐅ Lillian Martin, New York

Address: 1 Elm St Apt 5-F Tuckahoe, NY 10707-3932

Bankruptcy Case 15-22661-rdd Summary: "Lillian Martin's Chapter 7 bankruptcy, filed in Tuckahoe, NY in May 2015, led to asset liquidation, with the case closing in 2015-08-06."
Lillian Martin — New York, 15-22661


ᐅ Gary M Mctiernan, New York

Address: 3 Carpenter Ave Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 12-23796-rdd: "The bankruptcy record of Gary M Mctiernan from Tuckahoe, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2013."
Gary M Mctiernan — New York, 12-23796


ᐅ Dominick T Noone, New York

Address: 270 Read Ave Tuckahoe, NY 10707

Bankruptcy Case 11-22705-rdd Summary: "Dominick T Noone's Chapter 7 bankruptcy, filed in Tuckahoe, NY in 2011-04-13, led to asset liquidation, with the case closing in Aug 3, 2011."
Dominick T Noone — New York, 11-22705


ᐅ Elizabeth Annette Pazos, New York

Address: 508 Scarsdale Rd Tuckahoe, NY 10707-1606

Snapshot of U.S. Bankruptcy Proceeding Case 14-23386-rdd: "Tuckahoe, NY resident Elizabeth Annette Pazos's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Elizabeth Annette Pazos — New York, 14-23386


ᐅ Leonel Pazos, New York

Address: 508 Scarsdale Rd Tuckahoe, NY 10707-1606

Brief Overview of Bankruptcy Case 14-23386-rdd: "In a Chapter 7 bankruptcy case, Leonel Pazos from Tuckahoe, NY, saw his proceedings start in 09/30/2014 and complete by December 2014, involving asset liquidation."
Leonel Pazos — New York, 14-23386


ᐅ Dolores Phillips, New York

Address: 259 Westchester Ave Tuckahoe, NY 10707

Bankruptcy Case 12-23905-rdd Overview: "Dolores Phillips's Chapter 7 bankruptcy, filed in Tuckahoe, NY in Oct 26, 2012, led to asset liquidation, with the case closing in January 2013."
Dolores Phillips — New York, 12-23905


ᐅ Michael Pietrangolare, New York

Address: 203 Crestwood Ave Apt Bsmnt Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 12-23265-rdd: "In a Chapter 7 bankruptcy case, Michael Pietrangolare from Tuckahoe, NY, saw their proceedings start in 2012-07-10 and complete by October 30, 2012, involving asset liquidation."
Michael Pietrangolare — New York, 12-23265


ᐅ James D Pulley, New York

Address: 42 N High St Tuckahoe, NY 10707

Bankruptcy Case 12-22416-rdd Overview: "James D Pulley's Chapter 7 bankruptcy, filed in Tuckahoe, NY in 02.29.2012, led to asset liquidation, with the case closing in 2012-06-20."
James D Pulley — New York, 12-22416


ᐅ Benedetto Regalbuto, New York

Address: 12 Oakland Ave Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 10-23516-rdd7: "Tuckahoe, NY resident Benedetto Regalbuto's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 17, 2010."
Benedetto Regalbuto — New York, 10-23516


ᐅ Liron Rinsky, New York

Address: 50 Columbus Ave Apt 707 Tuckahoe, NY 10707-2530

Concise Description of Bankruptcy Case 16-22746-rdd7: "Tuckahoe, NY resident Liron Rinsky's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2016."
Liron Rinsky — New York, 16-22746


ᐅ Robert Michael Rinsky, New York

Address: 50 Columbus Ave Apt 707 Tuckahoe, NY 10707-2530

Bankruptcy Case 16-22746-rdd Summary: "Robert Michael Rinsky's bankruptcy, initiated in 05.31.2016 and concluded by 08/29/2016 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Michael Rinsky — New York, 16-22746


ᐅ Glenda P Robles, New York

Address: 81 Wallace St Apt 2N Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 12-22099-rdd: "In Tuckahoe, NY, Glenda P Robles filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2012."
Glenda P Robles — New York, 12-22099


ᐅ Jack Rosenberg, New York

Address: 4 Union Pl Apt 214 Tuckahoe, NY 10707

Brief Overview of Bankruptcy Case 09-24324-rdd: "The bankruptcy filing by Jack Rosenberg, undertaken in 12/11/2009 in Tuckahoe, NY under Chapter 7, concluded with discharge in 2010-03-17 after liquidating assets."
Jack Rosenberg — New York, 09-24324


ᐅ Susan Ruffino, New York

Address: 303 Pennsylvania Ave Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 12-22391-rdd: "The bankruptcy filing by Susan Ruffino, undertaken in February 2012 in Tuckahoe, NY under Chapter 7, concluded with discharge in Jun 15, 2012 after liquidating assets."
Susan Ruffino — New York, 12-22391


ᐅ Joann Salerno, New York

Address: 25 McArthur Ave Tuckahoe, NY 10707

Bankruptcy Case 10-22812-rdd Summary: "Joann Salerno's Chapter 7 bankruptcy, filed in Tuckahoe, NY in 04/27/2010, led to asset liquidation, with the case closing in August 17, 2010."
Joann Salerno — New York, 10-22812


ᐅ Josephine Salyer, New York

Address: 14 Hollywood Ave Tuckahoe, NY 10707

Bankruptcy Case 10-22822-rdd Overview: "The bankruptcy record of Josephine Salyer from Tuckahoe, NY, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-18."
Josephine Salyer — New York, 10-22822


ᐅ Marlene M Santorelli, New York

Address: 59 Alpha St Tuckahoe, NY 10707-1031

Bankruptcy Case 16-22196-rdd Overview: "Marlene M Santorelli's bankruptcy, initiated in 02/17/2016 and concluded by May 2016 in Tuckahoe, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene M Santorelli — New York, 16-22196


ᐅ Susan L Sarmiento, New York

Address: 220 Dante Ave Tuckahoe, NY 10707

Bankruptcy Case 12-24089-rdd Summary: "In Tuckahoe, NY, Susan L Sarmiento filed for Chapter 7 bankruptcy in 2012-12-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-13."
Susan L Sarmiento — New York, 12-24089


ᐅ Sayed Selim, New York

Address: 77 Lake Ave Tuckahoe, NY 10707-3929

Brief Overview of Bankruptcy Case 16-10322-shl: "In Tuckahoe, NY, Sayed Selim filed for Chapter 7 bankruptcy in 02.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-11."
Sayed Selim — New York, 16-10322


ᐅ Myrna Smith, New York

Address: 54 Washington St Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 12-23239-rdd: "The bankruptcy filing by Myrna Smith, undertaken in July 2012 in Tuckahoe, NY under Chapter 7, concluded with discharge in 2012-10-22 after liquidating assets."
Myrna Smith — New York, 12-23239


ᐅ Roland Stanganelli, New York

Address: 100 Columbus Ave Apt 3D Tuckahoe, NY 10707-2542

Brief Overview of Bankruptcy Case 2014-23350-rdd: "Roland Stanganelli's Chapter 7 bankruptcy, filed in Tuckahoe, NY in Sep 23, 2014, led to asset liquidation, with the case closing in 2014-12-22."
Roland Stanganelli — New York, 2014-23350


ᐅ Shkelzen Syla, New York

Address: 374 Columbus Ave Apt 2 Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 11-22829-rdd7: "The bankruptcy record of Shkelzen Syla from Tuckahoe, NY, shows a Chapter 7 case filed in Apr 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2011."
Shkelzen Syla — New York, 11-22829


ᐅ Lorraine Teitz, New York

Address: 130 Columbus Ave Apt 3 Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 10-22416-rdd7: "The case of Lorraine Teitz in Tuckahoe, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Teitz — New York, 10-22416


ᐅ Tiffany M Walters, New York

Address: 36 Westview Ave Apt 4B Tuckahoe, NY 10707

Bankruptcy Case 12-23113-rdd Summary: "The bankruptcy filing by Tiffany M Walters, undertaken in 2012-06-14 in Tuckahoe, NY under Chapter 7, concluded with discharge in October 4, 2012 after liquidating assets."
Tiffany M Walters — New York, 12-23113


ᐅ Charles Weinstein, New York

Address: 77 Lime Kiln Rd Apt 3J Tuckahoe, NY 10707

Snapshot of U.S. Bankruptcy Proceeding Case 13-23700-rdd: "In Tuckahoe, NY, Charles Weinstein filed for Chapter 7 bankruptcy in 2013-10-16. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Charles Weinstein — New York, 13-23700


ᐅ David Vittorio West, New York

Address: 5 Garfield St Tuckahoe, NY 10707

Concise Description of Bankruptcy Case 09-37834-cgm7: "In Tuckahoe, NY, David Vittorio West filed for Chapter 7 bankruptcy in October 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2010."
David Vittorio West — New York, 09-37834