personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Florida, 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 Dominick M Abate, New York

Address: 191 Country Club Dr Florida, NY 10921

Bankruptcy Case 11-35120-cgm Summary: "In Florida, NY, Dominick M Abate filed for Chapter 7 bankruptcy in Jan 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Dominick M Abate — New York, 11-35120


ᐅ Genevieve J Acoraci, New York

Address: 51 S Main St Florida, NY 10921

Brief Overview of Bankruptcy Case 12-35141-cgm: "In Florida, NY, Genevieve J Acoraci filed for Chapter 7 bankruptcy in 01.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2012."
Genevieve J Acoraci — New York, 12-35141


ᐅ Jr William Ahrens, New York

Address: 7 Rose Street Ext Florida, NY 10921

Bankruptcy Case 10-36759-cgm Overview: "Jr William Ahrens's Chapter 7 bankruptcy, filed in Florida, NY in 06/14/2010, led to asset liquidation, with the case closing in September 16, 2010."
Jr William Ahrens — New York, 10-36759


ᐅ Elba M Alvez, New York

Address: 79 Willet St Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 11-35200-cgm: "The bankruptcy filing by Elba M Alvez, undertaken in 2011-01-29 in Florida, NY under Chapter 7, concluded with discharge in 05/21/2011 after liquidating assets."
Elba M Alvez — New York, 11-35200


ᐅ Wesley L Anderson, New York

Address: 87 Country Club Dr Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 12-35968-cgm: "The bankruptcy record of Wesley L Anderson from Florida, NY, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Wesley L Anderson — New York, 12-35968


ᐅ Jacqueline Appel, New York

Address: 7 Warwick Pl Florida, NY 10921-1910

Concise Description of Bankruptcy Case 2014-36856-cgm7: "Jacqueline Appel's bankruptcy, initiated in September 11, 2014 and concluded by 2014-12-10 in Florida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Appel — New York, 2014-36856


ᐅ Dolores Arkel, New York

Address: PO Box 103 Florida, NY 10921

Concise Description of Bankruptcy Case 12-35476-cgm7: "Florida, NY resident Dolores Arkel's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2012."
Dolores Arkel — New York, 12-35476


ᐅ Candy Arnott, New York

Address: 28 New St Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 10-38256-cgm: "The bankruptcy filing by Candy Arnott, undertaken in Oct 27, 2010 in Florida, NY under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Candy Arnott — New York, 10-38256


ᐅ Jack Atkin, New York

Address: 30 Houston St Florida, NY 10921

Brief Overview of Bankruptcy Case 12-38041-cgm: "Jack Atkin's bankruptcy, initiated in 2012-12-09 and concluded by 2013-03-15 in Florida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Atkin — New York, 12-38041


ᐅ Estebania C Badillo, New York

Address: 15 Sunrise Rdg Florida, NY 10921-3111

Bankruptcy Case 15-36523-cgm Overview: "The case of Estebania C Badillo in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estebania C Badillo — New York, 15-36523


ᐅ David Brisman, New York

Address: 68 Country Club Dr Florida, NY 10921-1500

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36574-cgm: "The bankruptcy filing by David Brisman, undertaken in 2014-07-31 in Florida, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
David Brisman — New York, 2014-36574


ᐅ Sandra Brisman, New York

Address: 68 Country Club Dr Florida, NY 10921-1500

Bankruptcy Case 14-36574-cgm Summary: "In Florida, NY, Sandra Brisman filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Sandra Brisman — New York, 14-36574


ᐅ Joseph Broccoli, New York

Address: 24 Werner Hts Florida, NY 10921

Bankruptcy Case 10-36460-cgm Overview: "In Florida, NY, Joseph Broccoli filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Joseph Broccoli — New York, 10-36460


ᐅ Phillips Eileen Capone, New York

Address: 19 Sturr Ln Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 10-36071-cgm: "Phillips Eileen Capone's Chapter 7 bankruptcy, filed in Florida, NY in April 2010, led to asset liquidation, with the case closing in July 2010."
Phillips Eileen Capone — New York, 10-36071


ᐅ Lillian L Card, New York

Address: PO Box 463 Florida, NY 10921

Bankruptcy Case 13-36054-cgm Summary: "The case of Lillian L Card in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian L Card — New York, 13-36054


ᐅ Maria L Coleman, New York

Address: 69 Meadow Rd Florida, NY 10921

Concise Description of Bankruptcy Case 13-35687-cgm7: "The bankruptcy record of Maria L Coleman from Florida, NY, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-03."
Maria L Coleman — New York, 13-35687


ᐅ Alyssa Natalie Culpepper, New York

Address: 23 Houston St Florida, NY 10921

Concise Description of Bankruptcy Case 11-37124-cgm7: "The bankruptcy filing by Alyssa Natalie Culpepper, undertaken in 2011-07-26 in Florida, NY under Chapter 7, concluded with discharge in 10/25/2011 after liquidating assets."
Alyssa Natalie Culpepper — New York, 11-37124


ᐅ Stephen Cushing, New York

Address: 14 Sturr Ln Florida, NY 10921

Bankruptcy Case 10-35219-cgm Summary: "Florida, NY resident Stephen Cushing's 01.28.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Stephen Cushing — New York, 10-35219


ᐅ Arnold Cwirko, New York

Address: 69 S Main St Florida, NY 10921-1501

Concise Description of Bankruptcy Case 14-37184-cgm7: "The bankruptcy record of Arnold Cwirko from Florida, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2015."
Arnold Cwirko — New York, 14-37184


ᐅ Michael Debernardo, New York

Address: 16 S Main St Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 11-37101-cgm: "In a Chapter 7 bankruptcy case, Michael Debernardo from Florida, NY, saw their proceedings start in July 2011 and complete by 11.11.2011, involving asset liquidation."
Michael Debernardo — New York, 11-37101


ᐅ Zuleyka R Diaz, New York

Address: 7 Twin Spring Ln Florida, NY 10921-1034

Bankruptcy Case 15-35193-cgm Summary: "In a Chapter 7 bankruptcy case, Zuleyka R Diaz from Florida, NY, saw their proceedings start in 2015-02-04 and complete by 05/05/2015, involving asset liquidation."
Zuleyka R Diaz — New York, 15-35193


ᐅ Michael R Fish, New York

Address: 18 Morris St Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 11-35643-cgm: "Florida, NY resident Michael R Fish's 03/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-03."
Michael R Fish — New York, 11-35643


ᐅ Marc A Flood, New York

Address: 83 Jessup Switch Rd Florida, NY 10921-2900

Bankruptcy Case 14-37178-cgm Overview: "The bankruptcy filing by Marc A Flood, undertaken in 2014-10-31 in Florida, NY under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Marc A Flood — New York, 14-37178


ᐅ Minerva Flood, New York

Address: 83 Jessup Switch Rd Florida, NY 10921-2900

Bankruptcy Case 14-37178-cgm Overview: "Florida, NY resident Minerva Flood's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2015."
Minerva Flood — New York, 14-37178


ᐅ Cara B Fuller, New York

Address: 12 Dickerson Pl Florida, NY 10921-1900

Concise Description of Bankruptcy Case 15-36232-cgm7: "The case of Cara B Fuller in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cara B Fuller — New York, 15-36232


ᐅ Jr Roy Geiger, New York

Address: 6 Round Hill Rd Florida, NY 10921

Bankruptcy Case 10-38319-cgm Overview: "Florida, NY resident Jr Roy Geiger's Oct 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jr Roy Geiger — New York, 10-38319


ᐅ Peter Mark Golben, New York

Address: 142 S Main St Florida, NY 10921-1816

Concise Description of Bankruptcy Case 07-36892-cgm7: "Chapter 13 bankruptcy for Peter Mark Golben in Florida, NY began in 2007-11-29, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-16."
Peter Mark Golben — New York, 07-36892


ᐅ Danielle M Grandich, New York

Address: 4 Rose St Florida, NY 10921-1605

Brief Overview of Bankruptcy Case 2014-36313-cgm: "The case of Danielle M Grandich in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danielle M Grandich — New York, 2014-36313


ᐅ Richard Greenberg, New York

Address: 137 S Main St Florida, NY 10921-1805

Concise Description of Bankruptcy Case 14-35030-cgm7: "In Florida, NY, Richard Greenberg filed for Chapter 7 bankruptcy in 2014-01-09. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Richard Greenberg — New York, 14-35030


ᐅ Adel A Hassan, New York

Address: 44 Country Club Dr Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 12-35586-cgm: "The case of Adel A Hassan in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adel A Hassan — New York, 12-35586


ᐅ Richard N Hopkins, New York

Address: 11 Dussenbury Dr Florida, NY 10921-1404

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36691-cgm: "In a Chapter 7 bankruptcy case, Richard N Hopkins from Florida, NY, saw their proceedings start in 08.20.2014 and complete by 2014-11-18, involving asset liquidation."
Richard N Hopkins — New York, 2014-36691


ᐅ Marina J Kerstanski, New York

Address: 63 Jessup Switch Rd Florida, NY 10921

Brief Overview of Bankruptcy Case 2014-36501-cgm: "Marina J Kerstanski's Chapter 7 bankruptcy, filed in Florida, NY in July 2014, led to asset liquidation, with the case closing in 2014-10-20."
Marina J Kerstanski — New York, 2014-36501


ᐅ Douglas K Koch, New York

Address: 6 Nathaniel Ln Apt 6B Florida, NY 10921-1708

Brief Overview of Bankruptcy Case 14-35230-cgm: "Douglas K Koch's Chapter 7 bankruptcy, filed in Florida, NY in 02/10/2014, led to asset liquidation, with the case closing in May 11, 2014."
Douglas K Koch — New York, 14-35230


ᐅ Martha J Kozachenko, New York

Address: 25 New St Florida, NY 10921-1206

Snapshot of U.S. Bankruptcy Proceeding Case 15-35276-cgm: "Martha J Kozachenko's Chapter 7 bankruptcy, filed in Florida, NY in 2015-02-20, led to asset liquidation, with the case closing in 05/21/2015."
Martha J Kozachenko — New York, 15-35276


ᐅ Willard Dixon Morrison, New York

Address: 10 Morris St Florida, NY 10921-1604

Snapshot of U.S. Bankruptcy Proceeding Case 16-35663-cgm: "In a Chapter 7 bankruptcy case, Willard Dixon Morrison from Florida, NY, saw his proceedings start in Apr 11, 2016 and complete by 07.10.2016, involving asset liquidation."
Willard Dixon Morrison — New York, 16-35663


ᐅ Nickolous Moustakas, New York

Address: 65 Jessup Switch Rd Florida, NY 10921

Bankruptcy Case 12-37095-cgm Overview: "In Florida, NY, Nickolous Moustakas filed for Chapter 7 bankruptcy in 08/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/30/2012."
Nickolous Moustakas — New York, 12-37095


ᐅ Edward Mythen, New York

Address: 8 Willet St Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 13-37397-cgm: "The bankruptcy record of Edward Mythen from Florida, NY, shows a Chapter 7 case filed in 10.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Edward Mythen — New York, 13-37397


ᐅ Jeanine Occhiogrosso, New York

Address: 124 Country Club Dr Florida, NY 10921

Bankruptcy Case 13-35591-cgm Overview: "In a Chapter 7 bankruptcy case, Jeanine Occhiogrosso from Florida, NY, saw her proceedings start in 2013-03-21 and complete by 06.25.2013, involving asset liquidation."
Jeanine Occhiogrosso — New York, 13-35591


ᐅ Norman Odell, New York

Address: 23 Noble Pl Florida, NY 10921

Bankruptcy Case 10-37634-cgm Summary: "Norman Odell's bankruptcy, initiated in Aug 31, 2010 and concluded by November 2010 in Florida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Odell — New York, 10-37634


ᐅ Thomas Papadopoulos, New York

Address: 76 Green Meadow Rd Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 13-35667-cgm: "The bankruptcy filing by Thomas Papadopoulos, undertaken in 2013-03-28 in Florida, NY under Chapter 7, concluded with discharge in 07/02/2013 after liquidating assets."
Thomas Papadopoulos — New York, 13-35667


ᐅ Jon Paterno, New York

Address: 98 Round Hill Rd Florida, NY 10921

Bankruptcy Case 10-38229-cgm Overview: "The bankruptcy filing by Jon Paterno, undertaken in 2010-10-24 in Florida, NY under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Jon Paterno — New York, 10-38229


ᐅ Catherine E Perez, New York

Address: 9 Susan Ct Florida, NY 10921-1222

Bankruptcy Case 2014-36827-cgm Summary: "In Florida, NY, Catherine E Perez filed for Chapter 7 bankruptcy in 09/08/2014. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2014."
Catherine E Perez — New York, 2014-36827


ᐅ Kathleen M Preziose, New York

Address: 9 Center Cir Florida, NY 10921

Concise Description of Bankruptcy Case 12-35306-cgm7: "The bankruptcy filing by Kathleen M Preziose, undertaken in 2012-02-13 in Florida, NY under Chapter 7, concluded with discharge in May 10, 2012 after liquidating assets."
Kathleen M Preziose — New York, 12-35306


ᐅ Lynne T Ratti, New York

Address: 10 Golf Dr Florida, NY 10921

Concise Description of Bankruptcy Case 12-36713-cgm7: "The case of Lynne T Ratti in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne T Ratti — New York, 12-36713


ᐅ Robert E Ratti, New York

Address: 10 Golf Dr Florida, NY 10921-1516

Snapshot of U.S. Bankruptcy Proceeding Case 14-37152-cgm: "Robert E Ratti's bankruptcy, initiated in October 28, 2014 and concluded by 01.26.2015 in Florida, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Ratti — New York, 14-37152


ᐅ Jr Raymond Richner, New York

Address: 3 Morris St Florida, NY 10921

Snapshot of U.S. Bankruptcy Proceeding Case 10-36894-cgm: "The bankruptcy filing by Jr Raymond Richner, undertaken in 06/24/2010 in Florida, NY under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Jr Raymond Richner — New York, 10-36894


ᐅ Victor Hugo Ruiz, New York

Address: 4 Bates Cir Florida, NY 10921

Brief Overview of Bankruptcy Case 12-37890-cgm: "The bankruptcy filing by Victor Hugo Ruiz, undertaken in 11.16.2012 in Florida, NY under Chapter 7, concluded with discharge in Feb 20, 2013 after liquidating assets."
Victor Hugo Ruiz — New York, 12-37890


ᐅ Maritza Sanchez, New York

Address: 189 Country Club Dr Florida, NY 10921-1519

Bankruptcy Case 2014-36041-cgm Overview: "The bankruptcy record of Maritza Sanchez from Florida, NY, shows a Chapter 7 case filed in 05/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2014."
Maritza Sanchez — New York, 2014-36041


ᐅ Orhan Sarki, New York

Address: 2 Vandervoort St Florida, NY 10921-1118

Snapshot of U.S. Bankruptcy Proceeding Case 07-35056-cgm: "2007-01-16 marked the beginning of Orhan Sarki's Chapter 13 bankruptcy in Florida, NY, entailing a structured repayment schedule, completed by April 2013."
Orhan Sarki — New York, 07-35056


ᐅ Peter D Schectman, New York

Address: 8 Golf Dr Florida, NY 10921

Brief Overview of Bankruptcy Case 12-36542-cgm: "Florida, NY resident Peter D Schectman's 2012-06-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-08."
Peter D Schectman — New York, 12-36542


ᐅ Floyd A Schultz, New York

Address: 5 Cedar St Florida, NY 10921-1703

Snapshot of U.S. Bankruptcy Proceeding Case 16-35884-cgm: "Floyd A Schultz's Chapter 7 bankruptcy, filed in Florida, NY in 05/10/2016, led to asset liquidation, with the case closing in August 2016."
Floyd A Schultz — New York, 16-35884


ᐅ Eric Villanueva, New York

Address: 188 Country Club Dr Florida, NY 10921

Bankruptcy Case 12-38089-cgm Overview: "The case of Eric Villanueva in Florida, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Villanueva — New York, 12-38089


ᐅ Zulma Webber, New York

Address: 111 S Main St Florida, NY 10921

Bankruptcy Case 13-14132-reg Summary: "In Florida, NY, Zulma Webber filed for Chapter 7 bankruptcy in 2013-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-28."
Zulma Webber — New York, 13-14132