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 Rocco Serrecchia, New York

Address: 27 Grey Oaks Ct Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 10-38465-cgm: "The bankruptcy filing by Rocco Serrecchia, undertaken in November 2010 in Carmel, NY under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Rocco Serrecchia — New York, 10-38465


ᐅ Donna M Serricchio, New York

Address: 14 Amazon Rd Carmel, NY 10512

Bankruptcy Case 11-37239-cgm Overview: "The case of Donna M Serricchio in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Serricchio — New York, 11-37239


ᐅ Therese Sheehan, New York

Address: 228 Fox Run Ln Carmel, NY 10512

Concise Description of Bankruptcy Case 10-38951-cgm7: "Therese Sheehan's bankruptcy, initiated in 2010-12-30 and concluded by 2011-04-21 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Sheehan — New York, 10-38951


ᐅ Nelson Robert Sheff, New York

Address: 1750 Route 6 Carmel, NY 10512-2117

Bankruptcy Case 6:14-bk-22829-SY Overview: "In a Chapter 7 bankruptcy case, Nelson Robert Sheff from Carmel, NY, saw his proceedings start in October 16, 2014 and complete by January 14, 2015, involving asset liquidation."
Nelson Robert Sheff — New York, 6:14-bk-22829-SY


ᐅ Michael J Shurman, New York

Address: 18 Jessup Ct Carmel, NY 10512-4910

Bankruptcy Case 14-36180-cgm Overview: "Michael J Shurman's bankruptcy, initiated in June 2014 and concluded by 2014-09-03 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Shurman — New York, 14-36180


ᐅ Michael Alfred Simpson, New York

Address: 28 Ashburton Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 12-35774-cgm7: "The bankruptcy record of Michael Alfred Simpson from Carmel, NY, shows a Chapter 7 case filed in Mar 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 20, 2012."
Michael Alfred Simpson — New York, 12-35774


ᐅ Kerry Skeahan, New York

Address: 72 Barrett Hill Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 11-36435-cgm: "Kerry Skeahan's bankruptcy, initiated in May 2011 and concluded by 2011-09-07 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerry Skeahan — New York, 11-36435


ᐅ Kevin P Stickevers, New York

Address: 12 Will Way Carmel, NY 10512-5035

Concise Description of Bankruptcy Case 09-37013-cgm7: "Kevin P Stickevers, a resident of Carmel, NY, entered a Chapter 13 bankruptcy plan in 2009-07-28, culminating in its successful completion by November 2012."
Kevin P Stickevers — New York, 09-37013


ᐅ Frances Tavormina, New York

Address: 59 Ann Rd Carmel, NY 10512-4056

Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72581-reg: "The bankruptcy filing by Frances Tavormina, undertaken in 06.16.2015 in Carmel, NY under Chapter 7, concluded with discharge in 2015-09-14 after liquidating assets."
Frances Tavormina — New York, 8-15-72581


ᐅ Dawn A Taylor, New York

Address: PO Box 1670 Carmel, NY 10512-7670

Bankruptcy Case 14-36471-cgm Summary: "Dawn A Taylor's Chapter 7 bankruptcy, filed in Carmel, NY in July 17, 2014, led to asset liquidation, with the case closing in 10.15.2014."
Dawn A Taylor — New York, 14-36471


ᐅ Matthew G Taylor, New York

Address: PO Box 1670 Carmel, NY 10512-7670

Brief Overview of Bankruptcy Case 2014-36471-cgm: "The bankruptcy record of Matthew G Taylor from Carmel, NY, shows a Chapter 7 case filed in 07.17.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
Matthew G Taylor — New York, 2014-36471


ᐅ Judith Terlizzi, New York

Address: 66 Towners Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 10-36447-cgm: "Judith Terlizzi's Chapter 7 bankruptcy, filed in Carmel, NY in May 17, 2010, led to asset liquidation, with the case closing in September 6, 2010."
Judith Terlizzi — New York, 10-36447


ᐅ Gary Thiel, New York

Address: 83 High View Dr Carmel, NY 10512

Concise Description of Bankruptcy Case 10-38953-cgm7: "The bankruptcy record of Gary Thiel from Carmel, NY, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2011."
Gary Thiel — New York, 10-38953


ᐅ Anthony L Tomassi, New York

Address: 127 Bullet Hole Rd Carmel, NY 10512-2333

Bankruptcy Case 2014-36016-cgm Overview: "The bankruptcy filing by Anthony L Tomassi, undertaken in 05/19/2014 in Carmel, NY under Chapter 7, concluded with discharge in 08.17.2014 after liquidating assets."
Anthony L Tomassi — New York, 2014-36016


ᐅ Enrique Torres, New York

Address: 20 Greenridge Ct Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 12-37992-cgm: "The bankruptcy filing by Enrique Torres, undertaken in November 30, 2012 in Carmel, NY under Chapter 7, concluded with discharge in 03.06.2013 after liquidating assets."
Enrique Torres — New York, 12-37992


ᐅ Sean A Tuvelle, New York

Address: 18 Huntington Rd Carmel, NY 10512

Bankruptcy Case 12-38078-cgm Overview: "Sean A Tuvelle's Chapter 7 bankruptcy, filed in Carmel, NY in 12.13.2012, led to asset liquidation, with the case closing in Mar 19, 2013."
Sean A Tuvelle — New York, 12-38078


ᐅ Robert W Twesten, New York

Address: 3694 Route 301 Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 13-80625: "The bankruptcy filing by Robert W Twesten, undertaken in May 10, 2013 in Carmel, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Robert W Twesten — New York, 13-80625


ᐅ Gordon Updegraff, New York

Address: 603 Vista on the Lk Carmel, NY 10512

Bankruptcy Case 13-35627-cgm Overview: "In a Chapter 7 bankruptcy case, Gordon Updegraff from Carmel, NY, saw his proceedings start in March 2013 and complete by 2013-06-29, involving asset liquidation."
Gordon Updegraff — New York, 13-35627


ᐅ Gerald O Vallen, New York

Address: 2 Collier Dr Carmel, NY 10512

Bankruptcy Case 11-38189-cgm Summary: "Gerald O Vallen's bankruptcy, initiated in Nov 18, 2011 and concluded by Feb 19, 2012 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald O Vallen — New York, 11-38189


ᐅ Michael Valletta, New York

Address: 26 Woodland Trl Carmel, NY 10512

Bankruptcy Case 10-36694-cgm Overview: "Michael Valletta's bankruptcy, initiated in 2010-06-08 and concluded by 09/14/2010 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Valletta — New York, 10-36694


ᐅ Mark T Vassallo, New York

Address: 43 Reservoir Ct Carmel, NY 10512

Concise Description of Bankruptcy Case 12-36419-cgm7: "The bankruptcy filing by Mark T Vassallo, undertaken in 05.31.2012 in Carmel, NY under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Mark T Vassallo — New York, 12-36419


ᐅ Nina P Veale, New York

Address: 1 Lorraine Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 09-37873-cgm: "The bankruptcy record of Nina P Veale 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 01/13/2010."
Nina P Veale — New York, 09-37873


ᐅ Hiram Velez, New York

Address: 89 Kent Lake Ave Carmel, NY 10512-3052

Bankruptcy Case 2014-35943-cgm Overview: "In Carmel, NY, Hiram Velez filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2014."
Hiram Velez — New York, 2014-35943


ᐅ Annette Velez, New York

Address: 89 Kent Lake Ave Carmel, NY 10512-3052

Concise Description of Bankruptcy Case 15-35481-cgm7: "The case of Annette Velez in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Velez — New York, 15-35481


ᐅ Michael Rafaele Vella, New York

Address: 31 Reservoir Ct Carmel, NY 10512-4013

Brief Overview of Bankruptcy Case 15-36341-cgm: "The bankruptcy filing by Michael Rafaele Vella, undertaken in 2015-07-23 in Carmel, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Michael Rafaele Vella — New York, 15-36341


ᐅ Virginia Verdolino, New York

Address: 111 Cottage Rd Carmel, NY 10512-6537

Concise Description of Bankruptcy Case 8-2014-71709-ast7: "Virginia Verdolino's bankruptcy, initiated in 2014-04-18 and concluded by July 2014 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Verdolino — New York, 8-2014-71709


ᐅ Jaimie Verrastro, New York

Address: 69 Leeside Dr Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 10-36820-cgm: "The case of Jaimie Verrastro in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaimie Verrastro — New York, 10-36820


ᐅ Daniel J Virgilio, New York

Address: 6 Caryl Rd Carmel, NY 10512

Bankruptcy Case 13-31389-5-mcr Overview: "Daniel J Virgilio's Chapter 7 bankruptcy, filed in Carmel, NY in 08/01/2013, led to asset liquidation, with the case closing in 11.05.2013."
Daniel J Virgilio — New York, 13-31389-5


ᐅ Denise Voelker, New York

Address: 27 Sussex Rd Carmel, NY 10512

Bankruptcy Case 13-36265-cgm Overview: "Denise Voelker's bankruptcy, initiated in May 2013 and concluded by Sep 3, 2013 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Voelker — New York, 13-36265


ᐅ Heinz Voelker, New York

Address: 57 Knollcrest Rd Carmel, NY 10512-5138

Concise Description of Bankruptcy Case 2014-35951-cgm7: "In Carmel, NY, Heinz Voelker filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.07.2014."
Heinz Voelker — New York, 2014-35951


ᐅ Dominick Volpe, New York

Address: 256 Horsepound Rd Carmel, NY 10512-5006

Brief Overview of Bankruptcy Case 14-37102-cgm: "In Carmel, NY, Dominick Volpe filed for Chapter 7 bankruptcy in Oct 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 19, 2015."
Dominick Volpe — New York, 14-37102


ᐅ Elm Toni Anne Von, New York

Address: 29 Millwood Rd Carmel, NY 10512

Brief Overview of Bankruptcy Case 13-37511-cgm: "The case of Elm Toni Anne Von in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elm Toni Anne Von — New York, 13-37511


ᐅ Mark Wagner, New York

Address: 27 Everett Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 10-36398-cgm7: "The case of Mark Wagner in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Wagner — New York, 10-36398


ᐅ Susan Walker, New York

Address: 784 Union Valley Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 10-35158-cgm7: "Carmel, NY resident Susan Walker's January 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Susan Walker — New York, 10-35158


ᐅ Ronald T Ward, New York

Address: 3303 Morgan Dr Carmel, NY 10512-2619

Snapshot of U.S. Bankruptcy Proceeding Case 14-35246-cgm: "Ronald T Ward's bankruptcy, initiated in February 2014 and concluded by 05.12.2014 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald T Ward — New York, 14-35246


ᐅ James Gene Watson, New York

Address: 31 Dunwoodie Rd Carmel, NY 10512-6924

Concise Description of Bankruptcy Case 14-36220-cgm7: "James Gene Watson's Chapter 7 bankruptcy, filed in Carmel, NY in June 2014, led to asset liquidation, with the case closing in 09/10/2014."
James Gene Watson — New York, 14-36220


ᐅ Richard J Whalen, New York

Address: 838 Fair St Apt S113 Carmel, NY 10512-3086

Bankruptcy Case 15-23569-rdd Summary: "Richard J Whalen's Chapter 7 bankruptcy, filed in Carmel, NY in 10.30.2015, led to asset liquidation, with the case closing in January 28, 2016."
Richard J Whalen — New York, 15-23569


ᐅ Joan M Whalen, New York

Address: 838 Fair St Apt S113 Carmel, NY 10512-3086

Brief Overview of Bankruptcy Case 15-23569-rdd: "In a Chapter 7 bankruptcy case, Joan M Whalen from Carmel, NY, saw their proceedings start in October 30, 2015 and complete by 01/28/2016, involving asset liquidation."
Joan M Whalen — New York, 15-23569


ᐅ Jason Edward Wheelock, New York

Address: 1 Ashburton Rd Carmel, NY 10512-5865

Bankruptcy Case 14-37473-cgm Overview: "Jason Edward Wheelock's Chapter 7 bankruptcy, filed in Carmel, NY in 12.19.2014, led to asset liquidation, with the case closing in 2015-03-19."
Jason Edward Wheelock — New York, 14-37473


ᐅ Paul C White, New York

Address: 260 Nimham Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 12-36853-cgm7: "Paul C White's Chapter 7 bankruptcy, filed in Carmel, NY in 2012-07-20, led to asset liquidation, with the case closing in 2012-11-09."
Paul C White — New York, 12-36853


ᐅ Carolyn White, New York

Address: 25 Scotsdale Rd Carmel, NY 10512-6372

Bankruptcy Case 14-37542-cgm Summary: "Carolyn White's bankruptcy, initiated in 12.30.2014 and concluded by 03/30/2015 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn White — New York, 14-37542


ᐅ Debra Willenson, New York

Address: 8 Garrett Pl Carmel, NY 10512-1306

Bankruptcy Case 16-35029-cgm Overview: "In a Chapter 7 bankruptcy case, Debra Willenson from Carmel, NY, saw her proceedings start in 2016-01-11 and complete by 04/10/2016, involving asset liquidation."
Debra Willenson — New York, 16-35029


ᐅ Scott Willenson, New York

Address: 8 Garrett Pl Carmel, NY 10512-1306

Brief Overview of Bankruptcy Case 16-35029-cgm: "The bankruptcy record of Scott Willenson from Carmel, NY, shows a Chapter 7 case filed in 01/11/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Scott Willenson — New York, 16-35029


ᐅ Nancy Anne Williams, New York

Address: 138 Seven Hills Lake Dr Carmel, NY 10512

Bankruptcy Case 11-37238-cgm Overview: "The case of Nancy Anne Williams in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Anne Williams — New York, 11-37238


ᐅ Christine M Wilson, New York

Address: 54 Saint Michaels Ter Carmel, NY 10512-2007

Bankruptcy Case 15-36899-cgm Summary: "The bankruptcy filing by Christine M Wilson, undertaken in October 2015 in Carmel, NY under Chapter 7, concluded with discharge in Jan 14, 2016 after liquidating assets."
Christine M Wilson — New York, 15-36899


ᐅ George H Wilson, New York

Address: 54 Saint Michaels Ter Carmel, NY 10512-2007

Bankruptcy Case 15-35567-cgm Overview: "George H Wilson's bankruptcy, initiated in Mar 30, 2015 and concluded by Jun 28, 2015 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George H Wilson — New York, 15-35567


ᐅ Christine J Winus, New York

Address: 113 Vista On The Lk Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 13-36576-cgm: "Christine J Winus's bankruptcy, initiated in Jul 6, 2013 and concluded by 2013-10-10 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine J Winus — New York, 13-36576


ᐅ John Wright, New York

Address: 33 Brayton Rd Carmel, NY 10512

Concise Description of Bankruptcy Case 10-36674-cgm7: "John Wright's bankruptcy, initiated in 2010-06-04 and concluded by September 14, 2010 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Wright — New York, 10-36674


ᐅ Iii John F Youngman, New York

Address: 197 N Terry Hill Rd Carmel, NY 10512

Snapshot of U.S. Bankruptcy Proceeding Case 13-35285-cgm: "Iii John F Youngman's bankruptcy, initiated in 2013-02-08 and concluded by 2013-05-15 in Carmel, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John F Youngman — New York, 13-35285


ᐅ Timothy James Youngman, New York

Address: 139 Chief Nimham Cir Carmel, NY 10512-3622

Concise Description of Bankruptcy Case 16-35157-cgm7: "The case of Timothy James Youngman in Carmel, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy James Youngman — New York, 16-35157


ᐅ Deena Marie Youngman, New York

Address: 139 Chief Nimham Cir Carmel, NY 10512-3622

Concise Description of Bankruptcy Case 16-35157-cgm7: "The bankruptcy record of Deena Marie Youngman from Carmel, NY, shows a Chapter 7 case filed in Jan 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2016."
Deena Marie Youngman — New York, 16-35157


ᐅ Leoncio Zapata, New York

Address: 29 Scarsdale Rd Carmel, NY 10512-6345

Bankruptcy Case 15-36051-cgm Summary: "In a Chapter 7 bankruptcy case, Leoncio Zapata from Carmel, NY, saw their proceedings start in June 10, 2015 and complete by September 2015, involving asset liquidation."
Leoncio Zapata — New York, 15-36051


ᐅ Alex Zavgorodni, New York

Address: 71 Bowen Rd Carmel, NY 10512

Bankruptcy Case 10-35039-cgm Summary: "Alex Zavgorodni's Chapter 7 bankruptcy, filed in Carmel, NY in January 7, 2010, led to asset liquidation, with the case closing in 2010-04-13."
Alex Zavgorodni — New York, 10-35039


ᐅ Diane S Zefi, New York

Address: 67 Dixon Rd Carmel, NY 10512-4133

Bankruptcy Case 2014-10812-rg Summary: "In Carmel, NY, Diane S Zefi filed for Chapter 7 bankruptcy in 2014-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2014."
Diane S Zefi — New York, 2014-10812-rg