personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nanuet, 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 David Scoccimarro, New York

Address: 16 May Pl Nanuet, NY 10954-3419

Bankruptcy Case 16-22705-rdd Summary: "Nanuet, NY resident David Scoccimarro's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-22."
David Scoccimarro — New York, 16-22705


ᐅ Doris Seaman, New York

Address: 14 Avalon Gardens Dr Nanuet, NY 10954-7409

Snapshot of U.S. Bankruptcy Proceeding Case 15-22669-rdd: "Doris Seaman's Chapter 7 bankruptcy, filed in Nanuet, NY in May 11, 2015, led to asset liquidation, with the case closing in August 2015."
Doris Seaman — New York, 15-22669


ᐅ John Seaman, New York

Address: 14 Avalon Gardens Dr Nanuet, NY 10954-7409

Brief Overview of Bankruptcy Case 15-22669-rdd: "The case of John Seaman in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Seaman — New York, 15-22669


ᐅ John Sergio, New York

Address: 53 Eagle Ridge Way Nanuet, NY 10954

Concise Description of Bankruptcy Case 10-22195-rdd7: "The case of John Sergio in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sergio — New York, 10-22195


ᐅ Michael Carmine Shalaba, New York

Address: 163 Treetop Cir Nanuet, NY 10954-1017

Bankruptcy Case 16-22307-rdd Summary: "The bankruptcy filing by Michael Carmine Shalaba, undertaken in March 10, 2016 in Nanuet, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Michael Carmine Shalaba — New York, 16-22307


ᐅ Dikran Richard Shamilian, New York

Address: 52 Newport Dr Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 13-23503-rdd: "The bankruptcy filing by Dikran Richard Shamilian, undertaken in 2013-09-09 in Nanuet, NY under Chapter 7, concluded with discharge in 2013-12-14 after liquidating assets."
Dikran Richard Shamilian — New York, 13-23503


ᐅ Yunga Iban Arcenio Sigcha, New York

Address: 96 Poplar St Nanuet, NY 10954

Brief Overview of Bankruptcy Case 13-23609-rdd: "Nanuet, NY resident Yunga Iban Arcenio Sigcha's 09.27.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2014."
Yunga Iban Arcenio Sigcha — New York, 13-23609


ᐅ Khadija Simmons, New York

Address: 65 Avalon Gardens Dr Nanuet, NY 10954-7419

Concise Description of Bankruptcy Case 16-22306-rdd7: "In Nanuet, NY, Khadija Simmons filed for Chapter 7 bankruptcy in Mar 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2016."
Khadija Simmons — New York, 16-22306


ᐅ Marie Sinfort, New York

Address: 129 Pipetown Hill Rd Nanuet, NY 10954

Brief Overview of Bankruptcy Case 10-22102-rdd: "The bankruptcy record of Marie Sinfort from Nanuet, NY, shows a Chapter 7 case filed in Jan 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2010."
Marie Sinfort — New York, 10-22102


ᐅ Scott Sitomer, New York

Address: 7 Vista Dr Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 11-24272-rdd: "The bankruptcy filing by Scott Sitomer, undertaken in 11/19/2011 in Nanuet, NY under Chapter 7, concluded with discharge in 2012-03-10 after liquidating assets."
Scott Sitomer — New York, 11-24272


ᐅ Denise A Tallman, New York

Address: 174 S Pascack Rd Nanuet, NY 10954

Brief Overview of Bankruptcy Case 12-23433-rdd: "Nanuet, NY resident Denise A Tallman's 08/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-27."
Denise A Tallman — New York, 12-23433


ᐅ Victor Tantillo, New York

Address: 25 College Ave Apt 106 Nanuet, NY 10954-3037

Brief Overview of Bankruptcy Case 2014-22436-rdd: "The bankruptcy filing by Victor Tantillo, undertaken in 2014-04-03 in Nanuet, NY under Chapter 7, concluded with discharge in Jul 2, 2014 after liquidating assets."
Victor Tantillo — New York, 2014-22436


ᐅ Jaclyn M Telesco, New York

Address: 23 New Holland Vlg Nanuet, NY 10954

Bankruptcy Case 12-22465-rdd Overview: "In a Chapter 7 bankruptcy case, Jaclyn M Telesco from Nanuet, NY, saw her proceedings start in Mar 2, 2012 and complete by 06/22/2012, involving asset liquidation."
Jaclyn M Telesco — New York, 12-22465


ᐅ Sharon E L Terry, New York

Address: 21 Palmer Ave Nanuet, NY 10954-2315

Brief Overview of Bankruptcy Case 16-22374-rdd: "Nanuet, NY resident Sharon E L Terry's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2016."
Sharon E L Terry — New York, 16-22374


ᐅ Stuart S Thaler, New York

Address: 49 Omni Parc Dr Nanuet, NY 10954

Brief Overview of Bankruptcy Case 12-23712-rdd: "The case of Stuart S Thaler in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stuart S Thaler — New York, 12-23712


ᐅ Mathew V Thomas, New York

Address: 17 Spruce Ct Nanuet, NY 10954

Concise Description of Bankruptcy Case 12-22743-rdd7: "The bankruptcy filing by Mathew V Thomas, undertaken in April 2012 in Nanuet, NY under Chapter 7, concluded with discharge in 08.08.2012 after liquidating assets."
Mathew V Thomas — New York, 12-22743


ᐅ Diane Torres, New York

Address: 6 Klint Ct Nanuet, NY 10954-5940

Snapshot of U.S. Bankruptcy Proceeding Case 16-22690-rdd: "Diane Torres's bankruptcy, initiated in May 20, 2016 and concluded by 08/18/2016 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Torres — New York, 16-22690


ᐅ Rosa Torres, New York

Address: 647 Avalon Gardens Dr Nanuet, NY 10954

Brief Overview of Bankruptcy Case 11-23097-rdd: "The case of Rosa Torres in Nanuet, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Torres — New York, 11-23097


ᐅ Faulcon Deidra K Varona, New York

Address: 9 Norwood Pl Nanuet, NY 10954

Brief Overview of Bankruptcy Case 13-23892-rdd: "Faulcon Deidra K Varona's bankruptcy, initiated in 11/18/2013 and concluded by 2014-02-22 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faulcon Deidra K Varona — New York, 13-23892


ᐅ Vanessa Vega, New York

Address: 75 Omni Parc Dr Nanuet, NY 10954

Brief Overview of Bankruptcy Case 10-20584-DHS: "The bankruptcy filing by Vanessa Vega, undertaken in 2010-04-08 in Nanuet, NY under Chapter 7, concluded with discharge in 07/29/2010 after liquidating assets."
Vanessa Vega — New York, 10-20584


ᐅ Stacy M Wagner, New York

Address: 1 Norwood Pl Nanuet, NY 10954

Bankruptcy Case 12-23159-rdd Summary: "The bankruptcy filing by Stacy M Wagner, undertaken in 2012-06-21 in Nanuet, NY under Chapter 7, concluded with discharge in Oct 11, 2012 after liquidating assets."
Stacy M Wagner — New York, 12-23159


ᐅ Flynne Warren, New York

Address: 62 Branchwood Ln Nanuet, NY 10954

Bankruptcy Case 10-22371-rdd Summary: "In Nanuet, NY, Flynne Warren filed for Chapter 7 bankruptcy in 03.01.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2010."
Flynne Warren — New York, 10-22371


ᐅ Neil Jay Weiss, New York

Address: 4 Demarest Ave Fl 1ST Nanuet, NY 10954

Concise Description of Bankruptcy Case 13-23556-rdd7: "The bankruptcy record of Neil Jay Weiss from Nanuet, NY, shows a Chapter 7 case filed in 09/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-22."
Neil Jay Weiss — New York, 13-23556


ᐅ Rhonda E Weiss, New York

Address: 24 Palmer Ave Nanuet, NY 10954-2314

Bankruptcy Case 14-23498-rdd Summary: "The bankruptcy filing by Rhonda E Weiss, undertaken in 10/24/2014 in Nanuet, NY under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Rhonda E Weiss — New York, 14-23498


ᐅ Ramona J Whidbee, New York

Address: 19 Crikki Ln Nanuet, NY 10954

Brief Overview of Bankruptcy Case 12-24117-rdd: "The bankruptcy record of Ramona J Whidbee from Nanuet, NY, shows a Chapter 7 case filed in 12/17/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-23."
Ramona J Whidbee — New York, 12-24117


ᐅ Rosanne K Wilson, New York

Address: 3 Beech St Nanuet, NY 10954

Brief Overview of Bankruptcy Case 11-24072-rdd: "The bankruptcy record of Rosanne K Wilson from Nanuet, NY, shows a Chapter 7 case filed in 2011-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2012."
Rosanne K Wilson — New York, 11-24072


ᐅ Michael Wiseltier, New York

Address: 28 N May Pl Nanuet, NY 10954-3447

Bankruptcy Case 1-14-45113-ess Overview: "Michael Wiseltier's bankruptcy, initiated in 10.09.2014 and concluded by Jan 7, 2015 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wiseltier — New York, 1-14-45113


ᐅ Amy Yarus, New York

Address: 26 Pittsford Way Nanuet, NY 10954

Snapshot of U.S. Bankruptcy Proceeding Case 11-22678-rdd: "In a Chapter 7 bankruptcy case, Amy Yarus from Nanuet, NY, saw her proceedings start in April 2011 and complete by 08/02/2011, involving asset liquidation."
Amy Yarus — New York, 11-22678


ᐅ Meyer Robyn S Yonks, New York

Address: 216 Treetop Cir Nanuet, NY 10954

Brief Overview of Bankruptcy Case 12-22457-rdd: "The bankruptcy record of Meyer Robyn S Yonks from Nanuet, NY, shows a Chapter 7 case filed in 2012-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-22."
Meyer Robyn S Yonks — New York, 12-22457


ᐅ Debbie Yu, New York

Address: 158 Branchwood Ln Nanuet, NY 10954-1048

Concise Description of Bankruptcy Case 14-22320-rdd7: "The bankruptcy filing by Debbie Yu, undertaken in 2014-03-13 in Nanuet, NY under Chapter 7, concluded with discharge in June 11, 2014 after liquidating assets."
Debbie Yu — New York, 14-22320


ᐅ Eleni Zafiriadis, New York

Address: 123 Treetop Cir Nanuet, NY 10954

Brief Overview of Bankruptcy Case 11-22269-rdd: "The bankruptcy filing by Eleni Zafiriadis, undertaken in February 18, 2011 in Nanuet, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Eleni Zafiriadis — New York, 11-22269


ᐅ Reginald Zil, New York

Address: 6 Turner Ct Nanuet, NY 10954

Bankruptcy Case 13-22615-rdd Summary: "Reginald Zil's bankruptcy, initiated in Apr 18, 2013 and concluded by 2013-07-23 in Nanuet, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald Zil — New York, 13-22615


ᐅ Irene Marie Zullo, New York

Address: 8 Kevin Ct Nanuet, NY 10954-3828

Bankruptcy Case 2014-22537-rdd Summary: "In a Chapter 7 bankruptcy case, Irene Marie Zullo from Nanuet, NY, saw her proceedings start in April 18, 2014 and complete by July 2014, involving asset liquidation."
Irene Marie Zullo — New York, 2014-22537