personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

South Salem, 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 Deidre A Ayala, New York

Address: 191 Kitchawan Rd South Salem, NY 10590-2016

Bankruptcy Case 2014-22565-rdd Summary: "Deidre A Ayala's Chapter 7 bankruptcy, filed in South Salem, NY in Apr 25, 2014, led to asset liquidation, with the case closing in 2014-07-24."
Deidre A Ayala — New York, 2014-22565


ᐅ Rosa P Bennett, New York

Address: 464 Smith Ridge Rd South Salem, NY 10590-2625

Brief Overview of Bankruptcy Case 16-22508-rdd: "Rosa P Bennett's Chapter 7 bankruptcy, filed in South Salem, NY in April 2016, led to asset liquidation, with the case closing in Jul 13, 2016."
Rosa P Bennett — New York, 16-22508


ᐅ William Garrett Bennett, New York

Address: 464 Smith Ridge Rd South Salem, NY 10590-2625

Concise Description of Bankruptcy Case 16-22508-rdd7: "William Garrett Bennett's bankruptcy, initiated in 2016-04-14 and concluded by Jul 13, 2016 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Garrett Bennett — New York, 16-22508


ᐅ Jane Bradley, New York

Address: 50 Lake Kitchawan Dr South Salem, NY 10590

Concise Description of Bankruptcy Case 10-517877: "The bankruptcy record of Jane Bradley from South Salem, NY, shows a Chapter 7 case filed in Jul 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jane Bradley — New York, 10-51787


ᐅ Jhon Cano, New York

Address: 194 Laurel Rdg South Salem, NY 10590

Bankruptcy Case 11-22819-rdd Overview: "In a Chapter 7 bankruptcy case, Jhon Cano from South Salem, NY, saw their proceedings start in April 2011 and complete by Jul 29, 2011, involving asset liquidation."
Jhon Cano — New York, 11-22819


ᐅ Samantha Cervi, New York

Address: 14 Stewart Rd South Salem, NY 10590

Concise Description of Bankruptcy Case 10-23214-rdd7: "Samantha Cervi's Chapter 7 bankruptcy, filed in South Salem, NY in 06/15/2010, led to asset liquidation, with the case closing in 2010-10-05."
Samantha Cervi — New York, 10-23214


ᐅ Salvatore Ciardullo, New York

Address: 21 Gilbert St South Salem, NY 10590

Bankruptcy Case 10-24462-rdd Overview: "In South Salem, NY, Salvatore Ciardullo filed for Chapter 7 bankruptcy in 11.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2011."
Salvatore Ciardullo — New York, 10-24462


ᐅ Carmen J Ciccone, New York

Address: 4 Lorraine Rd South Salem, NY 10590-2302

Concise Description of Bankruptcy Case 15-22080-rdd7: "Carmen J Ciccone's Chapter 7 bankruptcy, filed in South Salem, NY in 2015-01-17, led to asset liquidation, with the case closing in Apr 17, 2015."
Carmen J Ciccone — New York, 15-22080


ᐅ Nancy A Ciccone, New York

Address: 4 Lorraine Rd South Salem, NY 10590-2302

Bankruptcy Case 15-22080-rdd Overview: "Nancy A Ciccone's Chapter 7 bankruptcy, filed in South Salem, NY in 01/17/2015, led to asset liquidation, with the case closing in Apr 17, 2015."
Nancy A Ciccone — New York, 15-22080


ᐅ Sara Dian Clinton, New York

Address: 102 Ridgeland Rd South Salem, NY 10590

Snapshot of U.S. Bankruptcy Proceeding Case 13-51280: "The case of Sara Dian Clinton in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Dian Clinton — New York, 13-51280


ᐅ Debra Ann Cohen, New York

Address: 85 Main St South Salem, NY 10590-1409

Bankruptcy Case 14-22874-rdd Overview: "In South Salem, NY, Debra Ann Cohen filed for Chapter 7 bankruptcy in 06.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2014."
Debra Ann Cohen — New York, 14-22874


ᐅ Jazmine Cox, New York

Address: PO Box 472 South Salem, NY 10590-0472

Brief Overview of Bankruptcy Case 16-22898-rdd: "The bankruptcy record of Jazmine Cox from South Salem, NY, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Jazmine Cox — New York, 16-22898


ᐅ Lawrence William Delfavero, New York

Address: 123 East St South Salem, NY 10590

Snapshot of U.S. Bankruptcy Proceeding Case 12-22477-rdd: "Lawrence William Delfavero's bankruptcy, initiated in Mar 5, 2012 and concluded by Jun 25, 2012 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence William Delfavero — New York, 12-22477


ᐅ Douglas Oliver Findlay, New York

Address: 207 Ridgefield Ave South Salem, NY 10590

Snapshot of U.S. Bankruptcy Proceeding Case 13-23613-rdd: "The case of Douglas Oliver Findlay in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Oliver Findlay — New York, 13-23613


ᐅ Peter Ronald Grobe, New York

Address: 1 Laurie Ln South Salem, NY 10590

Brief Overview of Bankruptcy Case 13-22341-rdd: "Peter Ronald Grobe's bankruptcy, initiated in 2013-02-28 and concluded by May 21, 2013 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Ronald Grobe — New York, 13-22341


ᐅ Ronald Joseph Latino, New York

Address: 222 Silver Spring Rd South Salem, NY 10590

Concise Description of Bankruptcy Case 13-23943-rdd7: "The case of Ronald Joseph Latino in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Joseph Latino — New York, 13-23943


ᐅ Robert D Lavenburg, New York

Address: 10 Twin Lakes Rd South Salem, NY 10590

Concise Description of Bankruptcy Case 11-22653-rdd7: "South Salem, NY resident Robert D Lavenburg's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Robert D Lavenburg — New York, 11-22653


ᐅ Theresa Leahy, New York

Address: 227 Lakeside Dr South Salem, NY 10590-2405

Bankruptcy Case 15-23455-rdd Summary: "The case of Theresa Leahy in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Leahy — New York, 15-23455


ᐅ Marla Richman Loeffler, New York

Address: 131 Spring St South Salem, NY 10590-1634

Concise Description of Bankruptcy Case 14-22160-rdd7: "The bankruptcy filing by Marla Richman Loeffler, undertaken in Feb 4, 2014 in South Salem, NY under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Marla Richman Loeffler — New York, 14-22160


ᐅ Jr Charles Ludlum, New York

Address: PO Box 427 South Salem, NY 10590

Bankruptcy Case 10-51536 Summary: "Jr Charles Ludlum's bankruptcy, initiated in June 29, 2010 and concluded by October 2010 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles Ludlum — New York, 10-51536


ᐅ Jennifer C Marks, New York

Address: 1276 Route 35 South Salem, NY 10590-1125

Snapshot of U.S. Bankruptcy Proceeding Case 16-22771-rdd: "In a Chapter 7 bankruptcy case, Jennifer C Marks from South Salem, NY, saw her proceedings start in Jun 6, 2016 and complete by 2016-09-04, involving asset liquidation."
Jennifer C Marks — New York, 16-22771


ᐅ Brian M Maurice, New York

Address: 117 Ridgeland Rd South Salem, NY 10590-2775

Snapshot of U.S. Bankruptcy Proceeding Case 15-23097-rdd: "The case of Brian M Maurice in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Maurice — New York, 15-23097


ᐅ Georgina Q Maurice, New York

Address: 117 Ridgeland Rd South Salem, NY 10590-2775

Concise Description of Bankruptcy Case 15-23097-rdd7: "The bankruptcy filing by Georgina Q Maurice, undertaken in July 31, 2015 in South Salem, NY under Chapter 7, concluded with discharge in 10/29/2015 after liquidating assets."
Georgina Q Maurice — New York, 15-23097


ᐅ Tenesha L Mclean, New York

Address: 17 Canaan Cir South Salem, NY 10590-2520

Bankruptcy Case 13-50677-btb Summary: "In South Salem, NY, Tenesha L Mclean filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Tenesha L Mclean — New York, 13-50677


ᐅ Maren A Misevich, New York

Address: 237 Lakeside Dr South Salem, NY 10590

Concise Description of Bankruptcy Case 13-513797: "South Salem, NY resident Maren A Misevich's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Maren A Misevich — New York, 13-51379


ᐅ Kenneth M Park, New York

Address: 6 Hillcrest Ct South Salem, NY 10590

Concise Description of Bankruptcy Case 13-23658-rdd7: "The case of Kenneth M Park in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth M Park — New York, 13-23658


ᐅ Marcelo Pedreyra, New York

Address: 23 Glen Dr South Salem, NY 10590

Snapshot of U.S. Bankruptcy Proceeding Case 13-23447-rdd: "Marcelo Pedreyra's bankruptcy, initiated in 08/30/2013 and concluded by December 2013 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelo Pedreyra — New York, 13-23447


ᐅ Laura M Porpiglia, New York

Address: 34 Bittersweet Ln South Salem, NY 10590

Bankruptcy Case 11-23479-rdd Summary: "Laura M Porpiglia's bankruptcy, initiated in 07/27/2011 and concluded by November 2011 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura M Porpiglia — New York, 11-23479


ᐅ Dipen Pujara, New York

Address: 108 Oakridge Dr South Salem, NY 10590

Snapshot of U.S. Bankruptcy Proceeding Case 11-23125-rdd: "The case of Dipen Pujara in South Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dipen Pujara — New York, 11-23125


ᐅ Marci Quackenbush, New York

Address: 2 Lorraine Rd South Salem, NY 10590

Concise Description of Bankruptcy Case 10-22450-rdd7: "Marci Quackenbush's bankruptcy, initiated in March 12, 2010 and concluded by 2010-07-02 in South Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marci Quackenbush — New York, 10-22450


ᐅ Jonathan Rieg, New York

Address: PO Box 861 South Salem, NY 10590-0861

Brief Overview of Bankruptcy Case 15-23518-rdd: "South Salem, NY resident Jonathan Rieg's 2015-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/17/2016."
Jonathan Rieg — New York, 15-23518


ᐅ Luan Rukiqi, New York

Address: 1 Oakridge Dr South Salem, NY 10590-2414

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23108-rdd: "The bankruptcy record of Luan Rukiqi from South Salem, NY, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/30/2014."
Luan Rukiqi — New York, 2014-23108


ᐅ Paul Santoro, New York

Address: 1196 Route 35 South Salem, NY 10590

Brief Overview of Bankruptcy Case 10-24434-rdd: "The bankruptcy record of Paul Santoro from South Salem, NY, shows a Chapter 7 case filed in 11/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Paul Santoro — New York, 10-24434


ᐅ Steven Schechter, New York

Address: 3 Peaceable St South Salem, NY 10590

Brief Overview of Bankruptcy Case 09-24061-rdd: "Steven Schechter's Chapter 7 bankruptcy, filed in South Salem, NY in 11/02/2009, led to asset liquidation, with the case closing in February 2010."
Steven Schechter — New York, 09-24061


ᐅ Harold C Smilay, New York

Address: 47 East St South Salem, NY 10590-2502

Bankruptcy Case 15-22038-rdd Overview: "South Salem, NY resident Harold C Smilay's 01/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-09."
Harold C Smilay — New York, 15-22038


ᐅ Anne Marie Stewart, New York

Address: 47 S Shore Dr South Salem, NY 10590-1034

Snapshot of U.S. Bankruptcy Proceeding Case 15-22338-rdd: "The bankruptcy filing by Anne Marie Stewart, undertaken in Mar 16, 2015 in South Salem, NY under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Anne Marie Stewart — New York, 15-22338


ᐅ Richard Thomann, New York

Address: 75 Main St South Salem, NY 10590

Bankruptcy Case 13-23529-rdd Summary: "In a Chapter 7 bankruptcy case, Richard Thomann from South Salem, NY, saw their proceedings start in 2013-09-13 and complete by 12.18.2013, involving asset liquidation."
Richard Thomann — New York, 13-23529


ᐅ Alex Turtel, New York

Address: 4 Salem Ln South Salem, NY 10590

Brief Overview of Bankruptcy Case 10-36233-cgm: "Alex Turtel's Chapter 7 bankruptcy, filed in South Salem, NY in April 2010, led to asset liquidation, with the case closing in July 27, 2010."
Alex Turtel — New York, 10-36233


ᐅ Kis Zsuzsanna Varga, New York

Address: 17 Stewart Rd South Salem, NY 10590

Bankruptcy Case 13-23753-rdd Overview: "The bankruptcy filing by Kis Zsuzsanna Varga, undertaken in 10.24.2013 in South Salem, NY under Chapter 7, concluded with discharge in Jan 28, 2014 after liquidating assets."
Kis Zsuzsanna Varga — New York, 13-23753


ᐅ Gloria P Velasquez, New York

Address: 122 Ridgeland Rd South Salem, NY 10590

Concise Description of Bankruptcy Case 11-22250-rdd7: "South Salem, NY resident Gloria P Velasquez's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-09."
Gloria P Velasquez — New York, 11-22250


ᐅ Michael A Weinstein, New York

Address: 19 Fox Run South Salem, NY 10590-2401

Bankruptcy Case 14-22208-rdd Overview: "The bankruptcy record of Michael A Weinstein from South Salem, NY, shows a Chapter 7 case filed in 02/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2014."
Michael A Weinstein — New York, 14-22208


ᐅ Valerie Yaskovic, New York

Address: 102 Ridgeland Rd South Salem, NY 10590

Concise Description of Bankruptcy Case 11-22063-rdd7: "The bankruptcy filing by Valerie Yaskovic, undertaken in January 19, 2011 in South Salem, NY under Chapter 7, concluded with discharge in May 11, 2011 after liquidating assets."
Valerie Yaskovic — New York, 11-22063


ᐅ Patricia Anne Zeller, New York

Address: PO Box 15 South Salem, NY 10590

Concise Description of Bankruptcy Case 11-22018-rdd7: "The bankruptcy record of Patricia Anne Zeller from South Salem, NY, shows a Chapter 7 case filed in Jan 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/13/2011."
Patricia Anne Zeller — New York, 11-22018