Website Logo

Somers, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Somers.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Richard Atkins, Somers NY

Address: 201 Route 202 Somers, NY 10589
Bankruptcy Case 10-23961-rdd Overview: "In a Chapter 7 bankruptcy case, Richard Atkins from Somers, NY, saw their proceedings start in Sep 22, 2010 and complete by 2011-01-12, involving asset liquidation."
Richard Atkins — New York

Patricia Balfe, Somers NY

Address: 26 Krystal Dr Somers, NY 10589-3026
Brief Overview of Bankruptcy Case 15-23318-rdd: "Patricia Balfe's Chapter 7 bankruptcy, filed in Somers, NY in September 14, 2015, led to asset liquidation, with the case closing in 12/13/2015."
Patricia Balfe — New York

Peter F Barbaro, Somers NY

Address: 2 Todd Ln Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 11-22494-rdd: "The case of Peter F Barbaro in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-17 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Peter F Barbaro — New York

Kenneth F Benjamin, Somers NY

Address: 623 Heritage Hls Unit B Somers, NY 10589-4173
Bankruptcy Case 15-22511-rdd Summary: "The bankruptcy record of Kenneth F Benjamin from Somers, NY, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2015."
Kenneth F Benjamin — New York

Arlene Biglin, Somers NY

Address: 271B Heritage Hls Somers, NY 10589-1202
Brief Overview of Bankruptcy Case 15-23663-rdd: "Somers, NY resident Arlene Biglin's 2015-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-18."
Arlene Biglin — New York

Alan Blumenson, Somers NY

Address: 615A Heritage Hls Somers, NY 10589-1900
Snapshot of U.S. Bankruptcy Proceeding Case 5:15-bk-00437-JJT: "The bankruptcy filing by Alan Blumenson, undertaken in February 2015 in Somers, NY under Chapter 7, concluded with discharge in 2015-05-06 after liquidating assets."
Alan Blumenson — New York

Nancy Callaci, Somers NY

Address: 177 Heritage Hls Unit D Somers, NY 10589-1127
Concise Description of Bankruptcy Case 16-22923-rdd7: "The case of Nancy Callaci in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in July 7, 2016 and discharged early 2016-10-05, focusing on asset liquidation to repay creditors."
Nancy Callaci — New York

Angela Capossela, Somers NY

Address: 133 Heritage Hls Unit D Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 09-24113-rdd: "Angela Capossela's Chapter 7 bankruptcy, filed in Somers, NY in 2009-11-11, led to asset liquidation, with the case closing in February 2010."
Angela Capossela — New York

Michael Caraiani, Somers NY

Address: 173 Route 202 Somers, NY 10589
Brief Overview of Bankruptcy Case 10-22494-rdd: "Somers, NY resident Michael Caraiani's 03/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2010."
Michael Caraiani — New York

Robert Carroccetto, Somers NY

Address: 206 Briarwood Dr Somers, NY 10589-1810
Brief Overview of Bankruptcy Case 15-22450-rdd: "In Somers, NY, Robert Carroccetto filed for Chapter 7 bankruptcy in 2015-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-04."
Robert Carroccetto — New York

Joseph Decandido, Somers NY

Address: 271 Heritage Hls # B Somers, NY 10589-1202
Snapshot of U.S. Bankruptcy Proceeding Case 15-23662-rdd: "The bankruptcy filing by Joseph Decandido, undertaken in 2015-11-20 in Somers, NY under Chapter 7, concluded with discharge in 2016-02-18 after liquidating assets."
Joseph Decandido — New York

Colleen Decicco, Somers NY

Address: 54 Driftwood Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 11-22227-rdd: "Somers, NY resident Colleen Decicco's 02/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.07.2011."
Colleen Decicco — New York

Robert Decicco, Somers NY

Address: 54 Driftwood Somers, NY 10589
Bankruptcy Case 09-24086-rdd Summary: "The bankruptcy record of Robert Decicco from Somers, NY, shows a Chapter 7 case filed in 11.05.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-09."
Robert Decicco — New York

Robert J Ficarra, Somers NY

Address: PO Box 268 Somers, NY 10589-0268
Bankruptcy Case 16-22647-rdd Overview: "In Somers, NY, Robert J Ficarra filed for Chapter 7 bankruptcy in 2016-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Robert J Ficarra — New York

Melanie Noblit Gambino, Somers NY

Address: 43 Heritage Hls Unit B Somers, NY 10589
Brief Overview of Bankruptcy Case 12-23032-rdd: "The bankruptcy filing by Melanie Noblit Gambino, undertaken in 2012-05-31 in Somers, NY under Chapter 7, concluded with discharge in September 20, 2012 after liquidating assets."
Melanie Noblit Gambino — New York

Isobel D Glachan, Somers NY

Address: 375 Heritage Hls Apt A Somers, NY 10589-1915
Bankruptcy Case 16-22785-rdd Summary: "The case of Isobel D Glachan in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 06/09/2016 and discharged early 2016-09-07, focusing on asset liquidation to repay creditors."
Isobel D Glachan — New York

John F Gnerre, Somers NY

Address: 161B Heritage Hls Somers, NY 10589
Bankruptcy Case 13-23017-rdd Summary: "John F Gnerre's bankruptcy, initiated in 2013-06-26 and concluded by 2013-09-30 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Gnerre — New York

Susan Goldner, Somers NY

Address: 216A Heritage Hls Somers, NY 10589-1422
Bankruptcy Case 14-22072-rdd Overview: "In Somers, NY, Susan Goldner filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-20."
Susan Goldner — New York

Regina Gore, Somers NY

Address: 9 Boniello Dr Somers, NY 10589
Brief Overview of Bankruptcy Case 10-23138-rdd: "In Somers, NY, Regina Gore filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2010."
Regina Gore — New York

Walter George Heitner, Somers NY

Address: 372 Heritage Hls # A Somers, NY 10589-1915
Brief Overview of Bankruptcy Case 15-23718-rdd: "The case of Walter George Heitner in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in November 29, 2015 and discharged early 02/27/2016, focusing on asset liquidation to repay creditors."
Walter George Heitner — New York

Ivan Hernandez, Somers NY

Address: 278 Route 202 Somers, NY 10589-3205
Bankruptcy Case 2014-23133-rdd Overview: "Ivan Hernandez's Chapter 7 bankruptcy, filed in Somers, NY in 2014-08-08, led to asset liquidation, with the case closing in 2014-11-06."
Ivan Hernandez — New York

John R Jones, Somers NY

Address: 15 Krystal Dr Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 11-23530-rdd: "John R Jones's bankruptcy, initiated in 07/29/2011 and concluded by 11/18/2011 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John R Jones — New York

Lee Darren Kader, Somers NY

Address: 52 Krystal Dr Somers, NY 10589-3030
Brief Overview of Bankruptcy Case 15-23070-rdd: "The case of Lee Darren Kader in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in July 29, 2015 and discharged early 10.27.2015, focusing on asset liquidation to repay creditors."
Lee Darren Kader — New York

Dominick Langone, Somers NY

Address: 3 Campbell Dr Somers, NY 10589
Brief Overview of Bankruptcy Case 13-23358-rdd: "Dominick Langone's bankruptcy, initiated in 08/16/2013 and concluded by November 2013 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick Langone — New York

Jaime P Latasa, Somers NY

Address: 233A Heritage Hls Somers, NY 10589-1424
Concise Description of Bankruptcy Case 15-23727-rdd7: "The bankruptcy filing by Jaime P Latasa, undertaken in 11.30.2015 in Somers, NY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Jaime P Latasa — New York

Otto Leitner, Somers NY

Address: 561 Heritage Hls Unit D Somers, NY 10589
Bankruptcy Case 11-22251-rdd Overview: "In a Chapter 7 bankruptcy case, Otto Leitner from Somers, NY, saw his proceedings start in 2011-02-17 and complete by June 9, 2011, involving asset liquidation."
Otto Leitner — New York

Douglas F Licursi, Somers NY

Address: 155 Heritage Hls # B Somers, NY 10589
Bankruptcy Case 13-22660-rdd Overview: "Somers, NY resident Douglas F Licursi's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-03."
Douglas F Licursi — New York

Robert A Longo, Somers NY

Address: 861B Heritage Hls Somers, NY 10589
Bankruptcy Case 13-22732-rdd Summary: "The case of Robert A Longo in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in May 7, 2013 and discharged early Aug 11, 2013, focusing on asset liquidation to repay creditors."
Robert A Longo — New York

Dawn Mallon, Somers NY

Address: 12 Lynway Ln Somers, NY 10589
Bankruptcy Case 10-23764-rdd Overview: "The case of Dawn Mallon in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-25 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Dawn Mallon — New York

Arthur Mandell, Somers NY

Address: 577 Heritage Hls Unit A Somers, NY 10589-5022
Concise Description of Bankruptcy Case 2014-23239-rdd7: "Somers, NY resident Arthur Mandell's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Arthur Mandell — New York

Noemi Enid Manzano, Somers NY

Address: 15 Route 138 Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 11-22097-rdd: "The bankruptcy filing by Noemi Enid Manzano, undertaken in Jan 27, 2011 in Somers, NY under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
Noemi Enid Manzano — New York

Charmaine Babette Mccleave, Somers NY

Address: 263 Route 202 Somers, NY 10589-3200
Bankruptcy Case 14-23435-rdd Summary: "Charmaine Babette Mccleave's Chapter 7 bankruptcy, filed in Somers, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-08."
Charmaine Babette Mccleave — New York

Carl F Napolitano, Somers NY

Address: 68 Heritage Hls Unit A Somers, NY 10589
Brief Overview of Bankruptcy Case 11-24096-rdd: "Somers, NY resident Carl F Napolitano's 2011-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-14."
Carl F Napolitano — New York

Gretchen A Oakes, Somers NY

Address: 8 Krystal Dr Somers, NY 10589
Bankruptcy Case 11-23095-rdd Summary: "Gretchen A Oakes's bankruptcy, initiated in May 31, 2011 and concluded by 2011-09-20 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gretchen A Oakes — New York

Cara A Padovani, Somers NY

Address: 41 Wilner Rd Somers, NY 10589-3001
Snapshot of U.S. Bankruptcy Proceeding Case 14-23651-rdd: "Somers, NY resident Cara A Padovani's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Cara A Padovani — New York

Paul A Padovani, Somers NY

Address: 41 Wilner Rd Somers, NY 10589-3001
Snapshot of U.S. Bankruptcy Proceeding Case 14-22255-rdd: "The bankruptcy record of Paul A Padovani from Somers, NY, shows a Chapter 7 case filed in February 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2014."
Paul A Padovani — New York

Tami R Parker, Somers NY

Address: 12 Summit Cir Somers, NY 10589
Brief Overview of Bankruptcy Case 13-22524-rdd: "In a Chapter 7 bankruptcy case, Tami R Parker from Somers, NY, saw her proceedings start in April 1, 2013 and complete by July 6, 2013, involving asset liquidation."
Tami R Parker — New York

Scott Pires, Somers NY

Address: 3 Lee Rd Somers, NY 10589-2603
Brief Overview of Bankruptcy Case 2014-22648-rdd: "Somers, NY resident Scott Pires's 05.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2014."
Scott Pires — New York

Theresa Pires, Somers NY

Address: 3 Lee Rd Somers, NY 10589-2603
Bankruptcy Case 2014-22648-rdd Overview: "Theresa Pires's bankruptcy, initiated in 05/09/2014 and concluded by August 7, 2014 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Pires — New York

Minerva Prudenti, Somers NY

Address: 319B Heritage Hls Somers, NY 10589-1716
Concise Description of Bankruptcy Case 15-23173-rdd7: "In a Chapter 7 bankruptcy case, Minerva Prudenti from Somers, NY, saw her proceedings start in 2015-08-14 and complete by 11/12/2015, involving asset liquidation."
Minerva Prudenti — New York

Philip S Prudenti, Somers NY

Address: 319B Heritage Hls Somers, NY 10589-1716
Snapshot of U.S. Bankruptcy Proceeding Case 15-23173-rdd: "Philip S Prudenti's bankruptcy, initiated in 08/14/2015 and concluded by Nov 12, 2015 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip S Prudenti — New York

Vincent M Ramaglia, Somers NY

Address: 209 Briarwood Dr Somers, NY 10589
Bankruptcy Case 13-22577-rdd Summary: "In Somers, NY, Vincent M Ramaglia filed for Chapter 7 bankruptcy in Apr 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Vincent M Ramaglia — New York

Angela L Rascona, Somers NY

Address: 209 Briarwood Dr Somers, NY 10589
Concise Description of Bankruptcy Case 11-22834-rdd7: "In Somers, NY, Angela L Rascona filed for Chapter 7 bankruptcy in 04.29.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 19, 2011."
Angela L Rascona — New York

Pasquale Reale, Somers NY

Address: 5 Scott Dr Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 13-24003-rdd: "The case of Pasquale Reale in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-10 and discharged early Mar 16, 2014, focusing on asset liquidation to repay creditors."
Pasquale Reale — New York

Adam S Rosenstock, Somers NY

Address: 156 Arbor Crst Somers, NY 10589
Concise Description of Bankruptcy Case 11-24456-rdd7: "The case of Adam S Rosenstock in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in December 22, 2011 and discharged early April 2012, focusing on asset liquidation to repay creditors."
Adam S Rosenstock — New York

Thomas J Rotanelli, Somers NY

Address: 732 Heritage Hls Somers, NY 10589
Snapshot of U.S. Bankruptcy Proceeding Case 12-23178-rdd: "The case of Thomas J Rotanelli in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-06-25 and discharged early 2012-10-15, focusing on asset liquidation to repay creditors."
Thomas J Rotanelli — New York

Stanley N Rubin, Somers NY

Address: 619 Heritage Hls Unit A Somers, NY 10589
Bankruptcy Case 11-24433-rdd Overview: "Somers, NY resident Stanley N Rubin's December 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Stanley N Rubin — New York

Jamie Schwartz, Somers NY

Address: 9 Palma Rd Somers, NY 10589
Bankruptcy Case 10-22786-rdd Overview: "The bankruptcy filing by Jamie Schwartz, undertaken in April 23, 2010 in Somers, NY under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Jamie Schwartz — New York

Nicholas M Soriano, Somers NY

Address: 70 Stonehouse Rd Somers, NY 10589
Concise Description of Bankruptcy Case 13-23906-rdd7: "The case of Nicholas M Soriano in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-11-21 and discharged early 02/25/2014, focusing on asset liquidation to repay creditors."
Nicholas M Soriano — New York

Richard A Sposato, Somers NY

Address: 5 Krystal Dr Somers, NY 10589
Bankruptcy Case 11-23466-rdd Summary: "Richard A Sposato's Chapter 7 bankruptcy, filed in Somers, NY in July 2011, led to asset liquidation, with the case closing in 2011-11-14."
Richard A Sposato — New York

Donald M Swansen, Somers NY

Address: 29 Deans Bridge Rd Somers, NY 10589
Brief Overview of Bankruptcy Case 13-23693-rdd: "Donald M Swansen's bankruptcy, initiated in 10.15.2013 and concluded by Jan 19, 2014 in Somers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald M Swansen — New York

Giovanna Tartarone, Somers NY

Address: 206 Briarwood Dr Somers, NY 10589-1810
Bankruptcy Case 15-22450-rdd Overview: "The bankruptcy filing by Giovanna Tartarone, undertaken in April 5, 2015 in Somers, NY under Chapter 7, concluded with discharge in 2015-07-04 after liquidating assets."
Giovanna Tartarone — New York

Chonita M Tillmon, Somers NY

Address: 487B Heritage Hls Somers, NY 10589-1920
Bankruptcy Case 15-23779-rdd Overview: "The bankruptcy filing by Chonita M Tillmon, undertaken in 2015-12-18 in Somers, NY under Chapter 7, concluded with discharge in 03.17.2016 after liquidating assets."
Chonita M Tillmon — New York

G Suzanne Vancio, Somers NY

Address: 355 Heritage Hls Unit B Somers, NY 10589
Concise Description of Bankruptcy Case 11-23523-rdd7: "In a Chapter 7 bankruptcy case, G Suzanne Vancio from Somers, NY, saw her proceedings start in 07/29/2011 and complete by November 18, 2011, involving asset liquidation."
G Suzanne Vancio — New York

Robert Edward Weizeneker, Somers NY

Address: 263 Route 202 Somers, NY 10589-3200
Concise Description of Bankruptcy Case 14-23435-rdd7: "Robert Edward Weizeneker's Chapter 7 bankruptcy, filed in Somers, NY in October 2014, led to asset liquidation, with the case closing in Jan 8, 2015."
Robert Edward Weizeneker — New York

Explore Free Bankruptcy Records by State