personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Somers, 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 Richard Atkins, New York

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, 10-23961


ᐅ Patricia Balfe, New York

Address: 26 Krystal Dr Somers, NY 10589-3026

Concise Description of Bankruptcy Case 15-23318-rdd7: "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, 15-23318


ᐅ Peter F Barbaro, New York

Address: 2 Todd Ln Somers, NY 10589

Concise Description of Bankruptcy Case 11-22494-rdd7: "The case of Peter F Barbaro in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter F Barbaro — New York, 11-22494


ᐅ Kenneth F Benjamin, New York

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, 15-22511


ᐅ Arlene Biglin, New York

Address: 271B Heritage Hls Somers, NY 10589-1202

Snapshot of U.S. Bankruptcy Proceeding 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, 15-23663


ᐅ Alan Blumenson, New York

Address: 615A Heritage Hls Somers, NY 10589-1900

Bankruptcy Case 5:15-bk-00437-JJT Overview: "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, 5:15-bk-00437


ᐅ Nancy Callaci, New York

Address: 177 Heritage Hls Unit D Somers, NY 10589-1127

Bankruptcy Case 16-22923-rdd Overview: "The case of Nancy Callaci in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Callaci — New York, 16-22923


ᐅ Angela Capossela, New York

Address: 133 Heritage Hls Unit D Somers, NY 10589

Brief Overview of Bankruptcy 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, 09-24113


ᐅ Michael Caraiani, New York

Address: 173 Route 202 Somers, NY 10589

Bankruptcy Case 10-22494-rdd Overview: "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, 10-22494


ᐅ Robert Carroccetto, New York

Address: 206 Briarwood Dr Somers, NY 10589-1810

Snapshot of U.S. Bankruptcy Proceeding 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, 15-22450


ᐅ Joseph Decandido, New York

Address: 271 Heritage Hls # B Somers, NY 10589-1202

Bankruptcy Case 15-23662-rdd Overview: "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, 15-23662


ᐅ Colleen Decicco, New York

Address: 54 Driftwood Somers, NY 10589

Brief Overview of Bankruptcy 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, 11-22227


ᐅ Robert Decicco, New York

Address: 54 Driftwood Somers, NY 10589

Concise Description of Bankruptcy Case 09-24086-rdd7: "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, 09-24086


ᐅ Robert J Ficarra, New York

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, 16-22647


ᐅ Melanie Noblit Gambino, New York

Address: 43 Heritage Hls Unit B Somers, NY 10589

Bankruptcy Case 12-23032-rdd Summary: "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, 12-23032


ᐅ Isobel D Glachan, New York

Address: 375 Heritage Hls Apt A Somers, NY 10589-1915

Concise Description of Bankruptcy Case 16-22785-rdd7: "The case of Isobel D Glachan in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isobel D Glachan — New York, 16-22785


ᐅ John F Gnerre, New York

Address: 161B Heritage Hls Somers, NY 10589

Concise Description of Bankruptcy Case 13-23017-rdd7: "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, 13-23017


ᐅ Susan Goldner, New York

Address: 216A Heritage Hls Somers, NY 10589-1422

Brief Overview of Bankruptcy Case 14-22072-rdd: "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, 14-22072


ᐅ Regina Gore, New York

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, 10-23138


ᐅ Walter George Heitner, New York

Address: 372 Heritage Hls # A Somers, NY 10589-1915

Bankruptcy Case 15-23718-rdd Overview: "The case of Walter George Heitner in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter George Heitner — New York, 15-23718


ᐅ Ivan Hernandez, New York

Address: 278 Route 202 Somers, NY 10589-3205

Brief Overview of Bankruptcy Case 2014-23133-rdd: "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, 2014-23133


ᐅ John R Jones, New York

Address: 15 Krystal Dr Somers, NY 10589

Concise Description of Bankruptcy Case 11-23530-rdd7: "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, 11-23530


ᐅ Lee Darren Kader, New York

Address: 52 Krystal Dr Somers, NY 10589-3030

Bankruptcy Case 15-23070-rdd Overview: "The case of Lee Darren Kader in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Darren Kader — New York, 15-23070


ᐅ Dominick Langone, New York

Address: 3 Campbell Dr Somers, NY 10589

Bankruptcy Case 13-23358-rdd Overview: "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, 13-23358


ᐅ Jaime P Latasa, New York

Address: 233A Heritage Hls Somers, NY 10589-1424

Brief Overview of Bankruptcy Case 15-23727-rdd: "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, 15-23727


ᐅ Otto Leitner, New York

Address: 561 Heritage Hls Unit D Somers, NY 10589

Bankruptcy Case 11-22251-rdd Summary: "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, 11-22251


ᐅ Douglas F Licursi, New York

Address: 155 Heritage Hls # B Somers, NY 10589

Brief Overview of Bankruptcy Case 13-22660-rdd: "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, 13-22660


ᐅ Robert A Longo, New York

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert A Longo — New York, 13-22732


ᐅ Dawn Mallon, New York

Address: 12 Lynway Ln Somers, NY 10589

Brief Overview of Bankruptcy Case 10-23764-rdd: "The case of Dawn Mallon in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn Mallon — New York, 10-23764


ᐅ Arthur Mandell, New York

Address: 577 Heritage Hls Unit A Somers, NY 10589-5022

Bankruptcy Case 2014-23239-rdd Summary: "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, 2014-23239


ᐅ Noemi Enid Manzano, New York

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, 11-22097


ᐅ Charmaine Babette Mccleave, New York

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, 14-23435


ᐅ Carl F Napolitano, New York

Address: 68 Heritage Hls Unit A Somers, NY 10589

Snapshot of U.S. Bankruptcy Proceeding 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, 11-24096


ᐅ Gretchen A Oakes, New York

Address: 8 Krystal Dr Somers, NY 10589

Brief Overview of Bankruptcy Case 11-23095-rdd: "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, 11-23095


ᐅ Cara A Padovani, New York

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, 14-23651


ᐅ Paul A Padovani, New York

Address: 41 Wilner Rd Somers, NY 10589-3001

Bankruptcy Case 14-22255-rdd Overview: "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, 14-22255


ᐅ Tami R Parker, New York

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, 13-22524


ᐅ Scott Pires, New York

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, 2014-22648


ᐅ Theresa Pires, New York

Address: 3 Lee Rd Somers, NY 10589-2603

Concise Description of Bankruptcy Case 2014-22648-rdd7: "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, 2014-22648


ᐅ Minerva Prudenti, New York

Address: 319B Heritage Hls Somers, NY 10589-1716

Snapshot of U.S. Bankruptcy Proceeding Case 15-23173-rdd: "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, 15-23173


ᐅ Philip S Prudenti, New York

Address: 319B Heritage Hls Somers, NY 10589-1716

Bankruptcy Case 15-23173-rdd Summary: "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, 15-23173


ᐅ Vincent M Ramaglia, New York

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, 13-22577


ᐅ Angela L Rascona, New York

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, 11-22834


ᐅ Pasquale Reale, New York

Address: 5 Scott Dr Somers, NY 10589

Bankruptcy Case 13-24003-rdd Summary: "The case of Pasquale Reale in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pasquale Reale — New York, 13-24003


ᐅ Adam S Rosenstock, New York

Address: 156 Arbor Crst Somers, NY 10589

Snapshot of U.S. Bankruptcy Proceeding Case 11-24456-rdd: "The case of Adam S Rosenstock in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam S Rosenstock — New York, 11-24456


ᐅ Thomas J Rotanelli, New York

Address: 732 Heritage Hls Somers, NY 10589

Concise Description of Bankruptcy Case 12-23178-rdd7: "The case of Thomas J Rotanelli in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Rotanelli — New York, 12-23178


ᐅ Stanley N Rubin, New York

Address: 619 Heritage Hls Unit A Somers, NY 10589

Concise Description of Bankruptcy Case 11-24433-rdd7: "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, 11-24433


ᐅ Jamie Schwartz, New York

Address: 9 Palma Rd Somers, NY 10589

Snapshot of U.S. Bankruptcy Proceeding Case 10-22786-rdd: "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, 10-22786


ᐅ Nicholas M Soriano, New York

Address: 70 Stonehouse Rd Somers, NY 10589

Bankruptcy Case 13-23906-rdd Summary: "The case of Nicholas M Soriano in Somers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas M Soriano — New York, 13-23906


ᐅ Richard A Sposato, New York

Address: 5 Krystal Dr Somers, NY 10589

Brief Overview of Bankruptcy Case 11-23466-rdd: "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, 11-23466


ᐅ Donald M Swansen, New York

Address: 29 Deans Bridge Rd Somers, NY 10589

Snapshot of U.S. Bankruptcy Proceeding 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, 13-23693


ᐅ Giovanna Tartarone, New York

Address: 206 Briarwood Dr Somers, NY 10589-1810

Bankruptcy Case 15-22450-rdd Summary: "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, 15-22450


ᐅ Chonita M Tillmon, New York

Address: 487B Heritage Hls Somers, NY 10589-1920

Concise Description of Bankruptcy Case 15-23779-rdd7: "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, 15-23779


ᐅ G Suzanne Vancio, New York

Address: 355 Heritage Hls Unit B Somers, NY 10589

Bankruptcy Case 11-23523-rdd Summary: "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, 11-23523


ᐅ Robert Edward Weizeneker, New York

Address: 263 Route 202 Somers, NY 10589-3200

Snapshot of U.S. Bankruptcy Proceeding Case 14-23435-rdd: "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, 14-23435