personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carmel, 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 William March, New York

Address: 52 Hamilton Dr Carmel, NY 10512

Brief Overview of Bankruptcy Case 10-37980-cgm: "In Carmel, NY, William March filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
William March — New York, 10-37980


ᐅ Damaris Marrero, New York

Address: 747 Horsepound Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 11-35404-cgm: "In a Chapter 7 bankruptcy case, Damaris Marrero from Carmel, NY, saw her proceedings start in 02.25.2011 and complete by Jun 17, 2011, involving asset liquidation."
Damaris Marrero — New York, 11-35404


ᐅ Santos Martinez, New York

Address: 113 Longfellow Dr Carmel, NY 10512

Bankruptcy Case 09-37943-cgm Summary: "The bankruptcy filing by Santos Martinez, undertaken in 10.26.2009 in Carmel, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Santos Martinez — New York, 09-37943


ᐅ Philip Michael Mattioli, New York

Address: 234 Fox Run Ln Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 11-38205-cgm: "In Carmel, NY, Philip Michael Mattioli filed for Chapter 7 bankruptcy in November 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2012."
Philip Michael Mattioli — New York, 11-38205


ᐅ Michael R Mayer, New York

Address: 92 Lincoln Dr Carmel, NY 10512

Bankruptcy Case 12-35058-cgm Summary: "The bankruptcy record of Michael R Mayer from Carmel, NY, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2012."
Michael R Mayer — New York, 12-35058


ᐅ Wendy L Mccarthy, New York

Address: 405 Twin Brook Ct Carmel, NY 10512-2038

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36863-cgm: "In Carmel, NY, Wendy L Mccarthy filed for Chapter 7 bankruptcy in Sep 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Wendy L Mccarthy — New York, 2014-36863


ᐅ Thomas James Mcdermott, New York

Address: 602 Drew Ln Carmel, NY 10512-3751

Bankruptcy Case 15-35069-cgm Overview: "The case of Thomas James Mcdermott in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas James Mcdermott — New York, 15-35069


ᐅ Brent M Mcdonnell, New York

Address: 1 Huron Rd Carmel, NY 10512

Bankruptcy Case 13-36637-cgm Overview: "Brent M Mcdonnell's bankruptcy, initiated in July 2013 and concluded by October 10, 2013 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent M Mcdonnell — New York, 13-36637


ᐅ Maureen G Mcginn, New York

Address: 7 Leeside Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 12-36178-cgm7: "The bankruptcy record of Maureen G Mcginn from Carmel, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-28."
Maureen G Mcginn — New York, 12-36178


ᐅ Sean B Mcgovern, New York

Address: 37 Princeton Rd Carmel, NY 10512

Bankruptcy Case 09-37874-cgm Summary: "The bankruptcy record of Sean B Mcgovern from Carmel, NY, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2010."
Sean B Mcgovern — New York, 09-37874


ᐅ Jr Robert E Mcguire, New York

Address: 847 Union Valley Rd Carmel, NY 10512-4329

Bankruptcy Case 2014-35811-cgm Summary: "The case of Jr Robert E Mcguire in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert E Mcguire — New York, 2014-35811


ᐅ Sandra L Mcguire, New York

Address: 847 Union Valley Rd Carmel, NY 10512

Bankruptcy Case 13-37036-cgm Summary: "Sandra L Mcguire's Chapter 7 bankruptcy, filed in Carmel, NY in 2013-09-12, led to asset liquidation, with the case closing in December 17, 2013."
Sandra L Mcguire — New York, 13-37036


ᐅ Kathi L Mcgunnigle, New York

Address: 7 Putnam Dr Carmel, NY 10512-5650

Concise Description of Bankruptcy Case 15-36926-cgm7: "The bankruptcy record of Kathi L Mcgunnigle from Carmel, NY, shows a Chapter 7 case filed in 2015-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2016."
Kathi L Mcgunnigle — New York, 15-36926


ᐅ Ramos Shannon Mckernan, New York

Address: 7 Doansburg Rd Carmel, NY 10512-6935

Bankruptcy Case 15-36220-cgm Summary: "The bankruptcy record of Ramos Shannon Mckernan from Carmel, NY, shows a Chapter 7 case filed in 2015-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2015."
Ramos Shannon Mckernan — New York, 15-36220


ᐅ Randy S Mead, New York

Address: 124 Schrade Rd Carmel, NY 10512-3067

Bankruptcy Case 14-37084-cgm Overview: "In a Chapter 7 bankruptcy case, Randy S Mead from Carmel, NY, saw their proceedings start in 2014-10-16 and complete by 01/14/2015, involving asset liquidation."
Randy S Mead — New York, 14-37084


ᐅ Timothy W Murtagh, New York

Address: 401 Misty Hills Ln Carmel, NY 10512

Bankruptcy Case 13-36838-cgm Summary: "The case of Timothy W Murtagh in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy W Murtagh — New York, 13-36838


ᐅ Louis Naclerio, New York

Address: 15 Brett Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 10-36213-cgm: "In Carmel, NY, Louis Naclerio filed for Chapter 7 bankruptcy in April 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Louis Naclerio — New York, 10-36213


ᐅ Paula D Nazzaro, New York

Address: 13 Everett Rd Carmel, NY 10512-2001

Bankruptcy Case 2014-36575-cgm Summary: "In Carmel, NY, Paula D Nazzaro filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2014."
Paula D Nazzaro — New York, 2014-36575


ᐅ James Neubrand, New York

Address: 1246 Peekskill Hollow Rd Carmel, NY 10512

Bankruptcy Case 10-38758-cgm Summary: "In a Chapter 7 bankruptcy case, James Neubrand from Carmel, NY, saw their proceedings start in December 10, 2010 and complete by 2011-03-16, involving asset liquidation."
James Neubrand — New York, 10-38758


ᐅ Agim Nezaj, New York

Address: 201 Crane Rd Carmel, NY 10512-4066

Concise Description of Bankruptcy Case 14-37079-cgm7: "In Carmel, NY, Agim Nezaj filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Agim Nezaj — New York, 14-37079


ᐅ Pena Crystal G Nissing, New York

Address: 2404 Kings Way Carmel, NY 10512-1547

Bankruptcy Case 15-35952-cgm Summary: "The bankruptcy filing by Pena Crystal G Nissing, undertaken in May 23, 2015 in Carmel, NY under Chapter 7, concluded with discharge in 08.21.2015 after liquidating assets."
Pena Crystal G Nissing — New York, 15-35952


ᐅ Irene H Nordt, New York

Address: 13 Lucille Rd Carmel, NY 10512-4802

Snapshot of U.S. Bankruptcy Proceeding Case 15-35018-cgm: "The case of Irene H Nordt in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene H Nordt — New York, 15-35018


ᐅ Richard R Nordt, New York

Address: 13 Lucille Rd Carmel, NY 10512-4802

Concise Description of Bankruptcy Case 15-35018-cgm7: "The bankruptcy record of Richard R Nordt from Carmel, NY, shows a Chapter 7 case filed in January 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2015."
Richard R Nordt — New York, 15-35018


ᐅ Margaret Nudo, New York

Address: 39 Lakeview Rd Carmel, NY 10512

Bankruptcy Case 10-38750-cgm Overview: "Margaret Nudo's bankruptcy, initiated in 12.09.2010 and concluded by March 17, 2011 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Nudo — New York, 10-38750


ᐅ Michelle Nussbaum, New York

Address: 87 Seminary Hill Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 10-36246-cgm: "The bankruptcy filing by Michelle Nussbaum, undertaken in April 2010 in Carmel, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Michelle Nussbaum — New York, 10-36246


ᐅ Sharon Ojeda, New York

Address: 20 Farmers Mills Rd Carmel, NY 10512

Bankruptcy Case 12-36103-cgm Overview: "Carmel, NY resident Sharon Ojeda's April 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Sharon Ojeda — New York, 12-36103


ᐅ Andrew Arthur Olsen, New York

Address: 3 Circle Dr Carmel, NY 10512

Bankruptcy Case 11-35846-cgm Overview: "In a Chapter 7 bankruptcy case, Andrew Arthur Olsen from Carmel, NY, saw his proceedings start in 03/31/2011 and complete by 07/21/2011, involving asset liquidation."
Andrew Arthur Olsen — New York, 11-35846


ᐅ Kurt M Olsen, New York

Address: 48 Lakeview Rd Carmel, NY 10512-2510

Concise Description of Bankruptcy Case 15-37263-cgm7: "In a Chapter 7 bankruptcy case, Kurt M Olsen from Carmel, NY, saw his proceedings start in 12/09/2015 and complete by March 2016, involving asset liquidation."
Kurt M Olsen — New York, 15-37263


ᐅ Robin Ondek, New York

Address: 124 Horsepound Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 10-36818-cgm7: "In Carmel, NY, Robin Ondek filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-16."
Robin Ondek — New York, 10-36818


ᐅ Diane Oreilly, New York

Address: 20 Rock Rd N Carmel, NY 10512

Brief Overview of Bankruptcy Case 10-36016-cgm: "In Carmel, NY, Diane Oreilly filed for Chapter 7 bankruptcy in April 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2010."
Diane Oreilly — New York, 10-36016


ᐅ Wilman Orellana, New York

Address: 21 Ridgeway Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 10-35846-cgm: "In a Chapter 7 bankruptcy case, Wilman Orellana from Carmel, NY, saw their proceedings start in Mar 26, 2010 and complete by 06.18.2010, involving asset liquidation."
Wilman Orellana — New York, 10-35846


ᐅ Richard W Osmers, New York

Address: 409 Fox Run Ln Carmel, NY 10512

Bankruptcy Case 13-37661-cgm Overview: "In a Chapter 7 bankruptcy case, Richard W Osmers from Carmel, NY, saw their proceedings start in 12/06/2013 and complete by 03.12.2014, involving asset liquidation."
Richard W Osmers — New York, 13-37661


ᐅ Lisette M Oster, New York

Address: 26 Rosedale Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 12-38169-cgm7: "Lisette M Oster's bankruptcy, initiated in 12.27.2012 and concluded by April 2013 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisette M Oster — New York, 12-38169


ᐅ Timothy F Ouimette, New York

Address: 7 Putnam Dr Carmel, NY 10512-5650

Bankruptcy Case 15-36926-cgm Overview: "In Carmel, NY, Timothy F Ouimette filed for Chapter 7 bankruptcy in 10.20.2015. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2016."
Timothy F Ouimette — New York, 15-36926


ᐅ Marcella Ann Owens, New York

Address: 158 Putnam Dr Carmel, NY 10512-5160

Bankruptcy Case 15-35309-cgm Overview: "The case of Marcella Ann Owens in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcella Ann Owens — New York, 15-35309


ᐅ Raul Pagan, New York

Address: 9 Clarkson Rd Carmel, NY 10512-5238

Bankruptcy Case 16-35934-cgm Overview: "The bankruptcy record of Raul Pagan from Carmel, NY, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Raul Pagan — New York, 16-35934


ᐅ Augusto Pagano, New York

Address: 7 Bryant Rd Carmel, NY 10512

Bankruptcy Case 13-36559-cgm Summary: "In Carmel, NY, Augusto Pagano filed for Chapter 7 bankruptcy in July 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-06."
Augusto Pagano — New York, 13-36559


ᐅ Jack Palazzo, New York

Address: 1307 Kings Way Carmel, NY 10512

Concise Description of Bankruptcy Case 10-36076-cgm7: "In Carmel, NY, Jack Palazzo filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2010."
Jack Palazzo — New York, 10-36076


ᐅ Robert M Palazzo, New York

Address: 276 Nichols St Carmel, NY 10512

Bankruptcy Case 11-35784-cgm Summary: "Robert M Palazzo's bankruptcy, initiated in 2011-03-25 and concluded by 2011-06-22 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Palazzo — New York, 11-35784


ᐅ John Papademetriou, New York

Address: 18 Lake Gilead Rd Carmel, NY 10512-2208

Bankruptcy Case 2014-35948-cgm Overview: "In a Chapter 7 bankruptcy case, John Papademetriou from Carmel, NY, saw their proceedings start in May 2014 and complete by August 7, 2014, involving asset liquidation."
John Papademetriou — New York, 2014-35948


ᐅ Euclides F Pena, New York

Address: 137 Chief Nimham Cir Carmel, NY 10512-3622

Brief Overview of Bankruptcy Case 15-35952-cgm: "The bankruptcy record of Euclides F Pena from Carmel, NY, shows a Chapter 7 case filed in 05/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2015."
Euclides F Pena — New York, 15-35952


ᐅ Waldy Pena, New York

Address: 9 Meadow Dr Carmel, NY 10512

Concise Description of Bankruptcy Case 10-37867-cgm7: "In a Chapter 7 bankruptcy case, Waldy Pena from Carmel, NY, saw their proceedings start in 09/24/2010 and complete by 01.14.2011, involving asset liquidation."
Waldy Pena — New York, 10-37867


ᐅ Joseph Phillips, New York

Address: 202 Alexandra Ct Carmel, NY 10512

Brief Overview of Bankruptcy Case 10-38727-cgm: "In Carmel, NY, Joseph Phillips filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-10."
Joseph Phillips — New York, 10-38727


ᐅ Sherene Piqueras, New York

Address: 17 Dixon Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 10-38092-cgm7: "Carmel, NY resident Sherene Piqueras's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Sherene Piqueras — New York, 10-38092


ᐅ Josef R Poandl, New York

Address: 19 Sparrow Ridge Rd Carmel, NY 10512-1555

Concise Description of Bankruptcy Case 09-36872-cgm7: "Josef R Poandl, a resident of Carmel, NY, entered a Chapter 13 bankruptcy plan in 07.15.2009, culminating in its successful completion by 2013-01-24."
Josef R Poandl — New York, 09-36872


ᐅ Thomas M Pocchia, New York

Address: 503 Misty Hills Ln Carmel, NY 10512-6159

Brief Overview of Bankruptcy Case 15-51240: "The bankruptcy filing by Thomas M Pocchia, undertaken in 2015-08-31 in Carmel, NY under Chapter 7, concluded with discharge in 11/29/2015 after liquidating assets."
Thomas M Pocchia — New York, 15-51240


ᐅ Vagner Poloniato, New York

Address: 122 Montrose Dr Carmel, NY 10512

Concise Description of Bankruptcy Case 10-38289-cgm7: "Vagner Poloniato's Chapter 7 bankruptcy, filed in Carmel, NY in 2010-10-29, led to asset liquidation, with the case closing in February 2011."
Vagner Poloniato — New York, 10-38289


ᐅ Laurinda M Powers, New York

Address: 1046 N Horsepound Rd Apt 1 Carmel, NY 10512-4527

Bankruptcy Case 16-36117-cgm Summary: "Laurinda M Powers's Chapter 7 bankruptcy, filed in Carmel, NY in 2016-06-16, led to asset liquidation, with the case closing in 2016-09-14."
Laurinda M Powers — New York, 16-36117


ᐅ Thomas J Pozzi, New York

Address: 42 Pleasant Dr Carmel, NY 10512

Brief Overview of Bankruptcy Case 11-36298-cgm: "The case of Thomas J Pozzi in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Pozzi — New York, 11-36298


ᐅ Peter Preza, New York

Address: 91 Vernon Dr Carmel, NY 10512

Brief Overview of Bankruptcy Case 12-37070-cgm: "The bankruptcy record of Peter Preza from Carmel, NY, shows a Chapter 7 case filed in 2012-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Peter Preza — New York, 12-37070


ᐅ Pasquale Priamo, New York

Address: 5902 Bayberry Ct Carmel, NY 10512

Brief Overview of Bankruptcy Case 10-35981-cgm: "The bankruptcy filing by Pasquale Priamo, undertaken in Apr 6, 2010 in Carmel, NY under Chapter 7, concluded with discharge in 2010-06-30 after liquidating assets."
Pasquale Priamo — New York, 10-35981


ᐅ Annmarie Prudenti, New York

Address: 22 Avery Rd Carmel, NY 10512-2512

Bankruptcy Case 2014-36836-cgm Overview: "The bankruptcy record of Annmarie Prudenti from Carmel, NY, shows a Chapter 7 case filed in 2014-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-07."
Annmarie Prudenti — New York, 2014-36836


ᐅ Philip Stephen Prudenti, New York

Address: 22 Avery Rd Carmel, NY 10512-2512

Brief Overview of Bankruptcy Case 2014-36836-cgm: "Carmel, NY resident Philip Stephen Prudenti's Sep 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-07."
Philip Stephen Prudenti — New York, 2014-36836


ᐅ Edna Puggioni, New York

Address: 73 Hamilton Dr Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 13-37655-cgm: "Edna Puggioni's Chapter 7 bankruptcy, filed in Carmel, NY in 12.06.2013, led to asset liquidation, with the case closing in March 12, 2014."
Edna Puggioni — New York, 13-37655


ᐅ Anthony Pugliese, New York

Address: 388 Route 52 Carmel, NY 10512

Brief Overview of Bankruptcy Case 11-36526-cgm: "The bankruptcy record of Anthony Pugliese from Carmel, NY, shows a Chapter 7 case filed in May 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2011."
Anthony Pugliese — New York, 11-36526


ᐅ Dorene Pugliese, New York

Address: 388 Route 52 Carmel, NY 10512

Bankruptcy Case 13-35633-cgm Overview: "Dorene Pugliese's Chapter 7 bankruptcy, filed in Carmel, NY in 03/27/2013, led to asset liquidation, with the case closing in July 2013."
Dorene Pugliese — New York, 13-35633


ᐅ Matthew Purdy, New York

Address: 409 Seminary Hill Rd Carmel, NY 10512

Bankruptcy Case 11-35058-cgm Overview: "Matthew Purdy's bankruptcy, initiated in Jan 11, 2011 and concluded by 2011-04-07 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Purdy — New York, 11-35058


ᐅ Petro Pynkevych, New York

Address: 2806 Kings Way Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 11-38068-cgm: "In a Chapter 7 bankruptcy case, Petro Pynkevych from Carmel, NY, saw their proceedings start in Oct 31, 2011 and complete by 2012-02-20, involving asset liquidation."
Petro Pynkevych — New York, 11-38068


ᐅ Jasmine Ramos, New York

Address: 9 Birch Trl Carmel, NY 10512

Concise Description of Bankruptcy Case 10-38645-cgm7: "The bankruptcy record of Jasmine Ramos from Carmel, NY, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2011."
Jasmine Ramos — New York, 10-38645


ᐅ Juan Carlos Ramos, New York

Address: 19 Horton Rd Carmel, NY 10512-5827

Bankruptcy Case 2014-36408-cgm Overview: "The bankruptcy record of Juan Carlos Ramos from Carmel, NY, shows a Chapter 7 case filed in 07/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-05."
Juan Carlos Ramos — New York, 2014-36408


ᐅ Ellen Recher, New York

Address: 36 Craft Rd Carmel, NY 10512-4916

Snapshot of U.S. Bankruptcy Proceeding Case 15-35785-cgm: "In a Chapter 7 bankruptcy case, Ellen Recher from Carmel, NY, saw her proceedings start in 04.30.2015 and complete by 07/29/2015, involving asset liquidation."
Ellen Recher — New York, 15-35785


ᐅ Walter J Recher, New York

Address: 36 Craft Rd Carmel, NY 10512-4916

Snapshot of U.S. Bankruptcy Proceeding Case 15-35785-cgm: "In a Chapter 7 bankruptcy case, Walter J Recher from Carmel, NY, saw their proceedings start in 2015-04-30 and complete by 07/29/2015, involving asset liquidation."
Walter J Recher — New York, 15-35785


ᐅ John Rega, New York

Address: 111 Whangtown Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 09-38730-cgm: "The bankruptcy record of John Rega from Carmel, NY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
John Rega — New York, 09-38730


ᐅ Dolores Remiany, New York

Address: 215 Daisy Ln Apt 2 Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 10-37353-cgm: "Carmel, NY resident Dolores Remiany's August 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-25."
Dolores Remiany — New York, 10-37353


ᐅ Helen S Ricca, New York

Address: 73 Anna St Carmel, NY 10512

Concise Description of Bankruptcy Case 12-37701-cgm7: "In a Chapter 7 bankruptcy case, Helen S Ricca from Carmel, NY, saw her proceedings start in 2012-10-25 and complete by 01/29/2013, involving asset liquidation."
Helen S Ricca — New York, 12-37701


ᐅ Mathieu E Ricozzi, New York

Address: 20 Baldwin Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 13-36677-cgm: "Mathieu E Ricozzi's bankruptcy, initiated in July 2013 and concluded by 10/26/2013 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mathieu E Ricozzi — New York, 13-36677


ᐅ Robert Rigo, New York

Address: 90 Lakeshore Dr E Carmel, NY 10512

Concise Description of Bankruptcy Case 10-37748-cgm7: "Robert Rigo's Chapter 7 bankruptcy, filed in Carmel, NY in 2010-09-10, led to asset liquidation, with the case closing in Dec 31, 2010."
Robert Rigo — New York, 10-37748


ᐅ John Rinaldi, New York

Address: 6 Gordon Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 12-36172-cgm: "The case of John Rinaldi in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Rinaldi — New York, 12-36172


ᐅ Robert Rishty, New York

Address: 31 Beaver Hill Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 10-38496-cgm7: "Robert Rishty's bankruptcy, initiated in Nov 16, 2010 and concluded by 2011-03-08 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Rishty — New York, 10-38496


ᐅ John J Riviezzo, New York

Address: 165 Kent Shore Dr Carmel, NY 10512-3049

Bankruptcy Case 11-35871-cgm Overview: "John J Riviezzo's Chapter 13 bankruptcy in Carmel, NY started in 03/31/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2013."
John J Riviezzo — New York, 11-35871


ᐅ Michele Rodriguez, New York

Address: 6 Dellacona Rd Carmel, NY 10512

Bankruptcy Case 11-36877-cgm Summary: "Carmel, NY resident Michele Rodriguez's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-28."
Michele Rodriguez — New York, 11-36877


ᐅ Jennifer Lynn Rodriguez, New York

Address: 6 Dellacona Rd Carmel, NY 10512-5830

Bankruptcy Case 14-35076-cgm Summary: "In Carmel, NY, Jennifer Lynn Rodriguez filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2014."
Jennifer Lynn Rodriguez — New York, 14-35076


ᐅ Josephine A Rogers, New York

Address: 23 Avery Rd Carmel, NY 10512-2513

Bankruptcy Case 2014-35656-cgm Summary: "Josephine A Rogers's bankruptcy, initiated in Mar 31, 2014 and concluded by 06/29/2014 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine A Rogers — New York, 2014-35656


ᐅ Kimberly A Romanino, New York

Address: 390 Route 52 Carmel, NY 10512

Concise Description of Bankruptcy Case 12-38211-cgm7: "Kimberly A Romanino's Chapter 7 bankruptcy, filed in Carmel, NY in 12/31/2012, led to asset liquidation, with the case closing in April 6, 2013."
Kimberly A Romanino — New York, 12-38211


ᐅ Danielle M Ruiz, New York

Address: 21 Tower Rd Carmel, NY 10512-1908

Bankruptcy Case 14-35982-cgm Overview: "Danielle M Ruiz's Chapter 7 bankruptcy, filed in Carmel, NY in 05.15.2014, led to asset liquidation, with the case closing in 08/13/2014."
Danielle M Ruiz — New York, 14-35982


ᐅ Danielle M Ruiz, New York

Address: 21 Tower Rd Carmel, NY 10512-1908

Bankruptcy Case 2014-35982-cgm Summary: "In a Chapter 7 bankruptcy case, Danielle M Ruiz from Carmel, NY, saw her proceedings start in 05/15/2014 and complete by 08/13/2014, involving asset liquidation."
Danielle M Ruiz — New York, 2014-35982


ᐅ Anne Irene Ruocco, New York

Address: 84 Harvard Dr Carmel, NY 10512-5604

Concise Description of Bankruptcy Case 16-35005-cgm7: "Anne Irene Ruocco's Chapter 7 bankruptcy, filed in Carmel, NY in January 4, 2016, led to asset liquidation, with the case closing in 2016-04-03."
Anne Irene Ruocco — New York, 16-35005


ᐅ Thomas Michael Ruocco, New York

Address: 84 Harvard Dr Carmel, NY 10512-5604

Bankruptcy Case 16-35005-cgm Summary: "Thomas Michael Ruocco's Chapter 7 bankruptcy, filed in Carmel, NY in 2016-01-04, led to asset liquidation, with the case closing in 2016-04-03."
Thomas Michael Ruocco — New York, 16-35005


ᐅ Amodio Russo, New York

Address: 14 Brayton Rd Carmel, NY 10512

Bankruptcy Case 10-36770-cgm Overview: "Amodio Russo's Chapter 7 bankruptcy, filed in Carmel, NY in June 2010, led to asset liquidation, with the case closing in October 5, 2010."
Amodio Russo — New York, 10-36770


ᐅ John Ruzza, New York

Address: 14 Bucyrus Ave Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 09-38495-cgm: "In a Chapter 7 bankruptcy case, John Ruzza from Carmel, NY, saw their proceedings start in 2009-12-14 and complete by 2010-03-20, involving asset liquidation."
John Ruzza — New York, 09-38495


ᐅ Robert M Salas, New York

Address: 14 Dover Ln Carmel, NY 10512

Concise Description of Bankruptcy Case 11-35957-cgm7: "In Carmel, NY, Robert M Salas filed for Chapter 7 bankruptcy in Apr 8, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2011."
Robert M Salas — New York, 11-35957


ᐅ Manuel Salmon, New York

Address: 53 Park Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 12-35649-cgm: "The bankruptcy record of Manuel Salmon from Carmel, NY, shows a Chapter 7 case filed in March 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2012."
Manuel Salmon — New York, 12-35649


ᐅ Jeffrey Santiago, New York

Address: 43 Arborview Carmel, NY 10512

Bankruptcy Case 13-35011-cgm Overview: "In a Chapter 7 bankruptcy case, Jeffrey Santiago from Carmel, NY, saw their proceedings start in 01/04/2013 and complete by 2013-04-10, involving asset liquidation."
Jeffrey Santiago — New York, 13-35011


ᐅ Edmund Schech, New York

Address: 156 Shindagen Hill Rd Carmel, NY 10512

Bankruptcy Case 10-35312-cgm Overview: "The bankruptcy filing by Edmund Schech, undertaken in 2010-02-04 in Carmel, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Edmund Schech — New York, 10-35312


ᐅ Emily Schmitt, New York

Address: 35 Beekman Dr Carmel, NY 10512-5251

Brief Overview of Bankruptcy Case 16-35827-cgm: "In Carmel, NY, Emily Schmitt filed for Chapter 7 bankruptcy in 04.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2016."
Emily Schmitt — New York, 16-35827


ᐅ Steven J Schwab, New York

Address: 1066 Route 52 Carmel, NY 10512

Bankruptcy Case 09-37730-cgm Overview: "The case of Steven J Schwab in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Schwab — New York, 09-37730


ᐅ Robert J Sears, New York

Address: 32 Glenna Dr Carmel, NY 10512

Bankruptcy Case 13-37756-cgm Summary: "The bankruptcy record of Robert J Sears from Carmel, NY, shows a Chapter 7 case filed in 12/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/25/2014."
Robert J Sears — New York, 13-37756


ᐅ Frank J Smith, New York

Address: 556 Route 52 Carmel, NY 10512-6060

Brief Overview of Bankruptcy Case 10-36592-cgm: "In their Chapter 13 bankruptcy case filed in May 28, 2010, Carmel, NY's Frank J Smith agreed to a debt repayment plan, which was successfully completed by Nov 26, 2013."
Frank J Smith — New York, 10-36592


ᐅ Jr Frank Smith, New York

Address: 556 Route 52 Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 10-36592-cgm: "Jr Frank Smith's bankruptcy, initiated in 05.28.2010 and concluded by 09.17.2010 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank Smith — New York, 10-36592


ᐅ Crystal Smith, New York

Address: 1088 Route 52 Carmel, NY 10512

Bankruptcy Case 10-36524-cgm Overview: "The case of Crystal Smith in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Smith — New York, 10-36524


ᐅ James Spadaccini, New York

Address: 2206 Martingale Dr Apt 148 Carmel, NY 10512

Bankruptcy Case 13-35488-cgm Overview: "The case of James Spadaccini in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Spadaccini — New York, 13-35488


ᐅ Richard Spangenberger, New York

Address: 84 Seminary Hill Rd Carmel, NY 10512

Bankruptcy Case 11-37945-cgm Overview: "The bankruptcy record of Richard Spangenberger from Carmel, NY, shows a Chapter 7 case filed in October 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2012."
Richard Spangenberger — New York, 11-37945


ᐅ Jr Joseph Squillante, New York

Address: 22 Kelly Ridge Rd Carmel, NY 10512

Bankruptcy Case 10-36726-cgm Overview: "Jr Joseph Squillante's Chapter 7 bankruptcy, filed in Carmel, NY in 2010-06-11, led to asset liquidation, with the case closing in September 2010."
Jr Joseph Squillante — New York, 10-36726


ᐅ Sr John F Staino, New York

Address: 294 Farmers Mills Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 13-36840-cgm: "Sr John F Staino's Chapter 7 bankruptcy, filed in Carmel, NY in 08/12/2013, led to asset liquidation, with the case closing in 11/16/2013."
Sr John F Staino — New York, 13-36840


ᐅ Vincent A Stallone, New York

Address: 5805 Applewood Cir Carmel, NY 10512

Concise Description of Bankruptcy Case 13-36632-cgm7: "In a Chapter 7 bankruptcy case, Vincent A Stallone from Carmel, NY, saw his proceedings start in July 2013 and complete by October 2013, involving asset liquidation."
Vincent A Stallone — New York, 13-36632


ᐅ Joan Beatrice Storms, New York

Address: 35 Hamilton Dr Carmel, NY 10512

Bankruptcy Case 11-38422-cgm Summary: "In Carmel, NY, Joan Beatrice Storms filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 4, 2012."
Joan Beatrice Storms — New York, 11-38422


ᐅ Jonathan D Studen, New York

Address: 312 Vista on the Lk Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 12-35877-cgm: "Jonathan D Studen's Chapter 7 bankruptcy, filed in Carmel, NY in Apr 9, 2012, led to asset liquidation, with the case closing in 2012-07-30."
Jonathan D Studen — New York, 12-35877


ᐅ Robert Sutliff, New York

Address: 38 Lockwood Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 09-38271-cgm: "Carmel, NY resident Robert Sutliff's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2010."
Robert Sutliff — New York, 09-38271


ᐅ Brian M Sweig, New York

Address: 59 Concord Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 11-36540-cgm7: "Carmel, NY resident Brian M Sweig's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2011."
Brian M Sweig — New York, 11-36540


ᐅ Barbara Swietkowski, New York

Address: 80 Hughson Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 12-36709-cgm7: "Barbara Swietkowski's bankruptcy, initiated in July 3, 2012 and concluded by 2012-09-25 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Swietkowski — New York, 12-36709