personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Nyack, 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 John D Albiani, New York

Address: 77 Demarest Ave West Nyack, NY 10994-1720

Concise Description of Bankruptcy Case 2014-22628-rdd7: "John D Albiani's Chapter 7 bankruptcy, filed in West Nyack, NY in 05/06/2014, led to asset liquidation, with the case closing in 2014-08-04."
John D Albiani — New York, 2014-22628


ᐅ Robert Alvir, New York

Address: 5 Perth Ct West Nyack, NY 10994

Bankruptcy Case 09-23900-rdd Overview: "In a Chapter 7 bankruptcy case, Robert Alvir from West Nyack, NY, saw their proceedings start in October 2009 and complete by January 2010, involving asset liquidation."
Robert Alvir — New York, 09-23900


ᐅ Martin Antony, New York

Address: 152 Fulton Ave West Nyack, NY 10994

Concise Description of Bankruptcy Case 11-23383-rdd7: "The bankruptcy record of Martin Antony from West Nyack, NY, shows a Chapter 7 case filed in 07.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-01."
Martin Antony — New York, 11-23383


ᐅ Mary Apuzzo, New York

Address: 109 Western Hwy West Nyack, NY 10994

Brief Overview of Bankruptcy Case 10-22355-rdd: "The bankruptcy filing by Mary Apuzzo, undertaken in February 26, 2010 in West Nyack, NY under Chapter 7, concluded with discharge in 2010-06-18 after liquidating assets."
Mary Apuzzo — New York, 10-22355


ᐅ Patricia Genevieve Bartell, New York

Address: 120 Strawtown Rd West Nyack, NY 10994-1520

Snapshot of U.S. Bankruptcy Proceeding Case 14-19867-TBA: "The bankruptcy filing by Patricia Genevieve Bartell, undertaken in May 15, 2014 in West Nyack, NY under Chapter 7, concluded with discharge in 08/13/2014 after liquidating assets."
Patricia Genevieve Bartell — New York, 14-19867


ᐅ Radha Baum, New York

Address: 243 E Townline Rd West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 09-24176-rdd: "In a Chapter 7 bankruptcy case, Radha Baum from West Nyack, NY, saw their proceedings start in 2009-11-19 and complete by 2010-02-23, involving asset liquidation."
Radha Baum — New York, 09-24176


ᐅ Richard Baum, New York

Address: 20 East Ave West Nyack, NY 10994

Brief Overview of Bankruptcy Case 12-24108-rdd: "In a Chapter 7 bankruptcy case, Richard Baum from West Nyack, NY, saw their proceedings start in December 13, 2012 and complete by Mar 19, 2013, involving asset liquidation."
Richard Baum — New York, 12-24108


ᐅ Marie Browne, New York

Address: 43 Foxwood Rd West Nyack, NY 10994

Brief Overview of Bankruptcy Case 10-22928-rdd: "West Nyack, NY resident Marie Browne's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
Marie Browne — New York, 10-22928


ᐅ Mchale Madeline Buckley, New York

Address: 155 Foxwood Rd West Nyack, NY 10994

Bankruptcy Case 10-23670-rdd Summary: "In a Chapter 7 bankruptcy case, Mchale Madeline Buckley from West Nyack, NY, saw her proceedings start in 08/13/2010 and complete by 2010-12-03, involving asset liquidation."
Mchale Madeline Buckley — New York, 10-23670


ᐅ Phyllis A Byrnes, New York

Address: 17 Sunset View Dr West Nyack, NY 10994-2017

Bankruptcy Case 15-22270-rdd Overview: "In a Chapter 7 bankruptcy case, Phyllis A Byrnes from West Nyack, NY, saw her proceedings start in February 2015 and complete by 2015-05-28, involving asset liquidation."
Phyllis A Byrnes — New York, 15-22270


ᐅ Jeffrey Anthony Cahn, New York

Address: 10 Rose Rd West Nyack, NY 10994-2116

Brief Overview of Bankruptcy Case 15-23073-rdd: "The bankruptcy filing by Jeffrey Anthony Cahn, undertaken in July 29, 2015 in West Nyack, NY under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Jeffrey Anthony Cahn — New York, 15-23073


ᐅ Dawn Casvikes, New York

Address: 15 Heather Ln West Nyack, NY 10994

Bankruptcy Case 10-23919-rdd Overview: "The bankruptcy record of Dawn Casvikes from West Nyack, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-06."
Dawn Casvikes — New York, 10-23919


ᐅ Galyna Chmielewski, New York

Address: 594 W Nyack Rd West Nyack, NY 10994

Concise Description of Bankruptcy Case 13-24060-rdd7: "In West Nyack, NY, Galyna Chmielewski filed for Chapter 7 bankruptcy in 2013-12-19. This case, involving liquidating assets to pay off debts, was resolved by March 25, 2014."
Galyna Chmielewski — New York, 13-24060


ᐅ Kathleen A Colaluca, New York

Address: 10 Brookhill Dr West Nyack, NY 10994-2102

Bankruptcy Case 15-22961-rdd Summary: "The bankruptcy filing by Kathleen A Colaluca, undertaken in July 10, 2015 in West Nyack, NY under Chapter 7, concluded with discharge in October 8, 2015 after liquidating assets."
Kathleen A Colaluca — New York, 15-22961


ᐅ Stacy Decicco, New York

Address: 5 Adele Rd West Nyack, NY 10994-1901

Bankruptcy Case 15-22927-rdd Overview: "In West Nyack, NY, Stacy Decicco filed for Chapter 7 bankruptcy in 07.02.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-30."
Stacy Decicco — New York, 15-22927


ᐅ Ralph Decicco, New York

Address: 5 Adele Rd West Nyack, NY 10994-1901

Concise Description of Bankruptcy Case 15-22927-rdd7: "The bankruptcy record of Ralph Decicco from West Nyack, NY, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.30.2015."
Ralph Decicco — New York, 15-22927


ᐅ Lusine Derharootian, New York

Address: 71 Demarest Ave West Nyack, NY 10994

Bankruptcy Case 11-23840-rdd Overview: "In West Nyack, NY, Lusine Derharootian filed for Chapter 7 bankruptcy in 09/19/2011. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2012."
Lusine Derharootian — New York, 11-23840


ᐅ Thomas E Desmond, New York

Address: 20 Jeffrey Ct West Nyack, NY 10994

Brief Overview of Bankruptcy Case 12-23989-rdd: "In a Chapter 7 bankruptcy case, Thomas E Desmond from West Nyack, NY, saw their proceedings start in 2012-11-16 and complete by 2013-02-20, involving asset liquidation."
Thomas E Desmond — New York, 12-23989


ᐅ Christopher Diacri, New York

Address: 20 Parkway Dr West Nyack, NY 10994-2113

Bankruptcy Case 15-50461 Overview: "Christopher Diacri's Chapter 7 bankruptcy, filed in West Nyack, NY in 2015-04-02, led to asset liquidation, with the case closing in July 1, 2015."
Christopher Diacri — New York, 15-50461


ᐅ Michael Dinnocenzi, New York

Address: 36 Pineview Rd West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 11-23847-rdd: "The case of Michael Dinnocenzi in West Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dinnocenzi — New York, 11-23847


ᐅ Linda Marie Fitzpatrick, New York

Address: 102 Foxwood Rd West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 12-22583-rdd: "West Nyack, NY resident Linda Marie Fitzpatrick's 03/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2012."
Linda Marie Fitzpatrick — New York, 12-22583


ᐅ William A Flynn, New York

Address: 12 Jeffrey Ct West Nyack, NY 10994-1402

Snapshot of U.S. Bankruptcy Proceeding Case 10-29829-MS: "Chapter 13 bankruptcy for William A Flynn in West Nyack, NY began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 12.09.2013."
William A Flynn — New York, 10-29829-MS


ᐅ Wendy L Garber, New York

Address: 2 Yellowstone Dr West Nyack, NY 10994

Concise Description of Bankruptcy Case 13-23156-rdd7: "The bankruptcy record of Wendy L Garber from West Nyack, NY, shows a Chapter 7 case filed in 07/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2013."
Wendy L Garber — New York, 13-23156


ᐅ Diane M Genova, New York

Address: 75 Parrott Rd West Nyack, NY 10994-1025

Bankruptcy Case 09-23170-rdd Summary: "2009-07-02 marked the beginning of Diane M Genova's Chapter 13 bankruptcy in West Nyack, NY, entailing a structured repayment schedule, completed by 12.19.2014."
Diane M Genova — New York, 09-23170


ᐅ Robert C Genova, New York

Address: 75 Parrott Rd West Nyack, NY 10994-1025

Snapshot of U.S. Bankruptcy Proceeding Case 09-23170-rdd: "The bankruptcy record for Robert C Genova from West Nyack, NY, under Chapter 13, filed in 07/02/2009, involved setting up a repayment plan, finalized by December 19, 2014."
Robert C Genova — New York, 09-23170


ᐅ Donald G Gilbert, New York

Address: 21 Marycrest Rd West Nyack, NY 10994

Concise Description of Bankruptcy Case 11-23385-rdd7: "In West Nyack, NY, Donald G Gilbert filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-01."
Donald G Gilbert — New York, 11-23385


ᐅ Margaret Jerome, New York

Address: PO Box 726 West Nyack, NY 10994-0726

Concise Description of Bankruptcy Case 14-23421-rdd7: "The bankruptcy record of Margaret Jerome from West Nyack, NY, shows a Chapter 7 case filed in 10/07/2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Margaret Jerome — New York, 14-23421


ᐅ Michael Francis Keefe, New York

Address: 73 Western Hwy West Nyack, NY 10994-2619

Concise Description of Bankruptcy Case 16-22859-rdd7: "In a Chapter 7 bankruptcy case, Michael Francis Keefe from West Nyack, NY, saw their proceedings start in Jun 25, 2016 and complete by 2016-09-23, involving asset liquidation."
Michael Francis Keefe — New York, 16-22859


ᐅ Stephen J Kelly, New York

Address: 488 Strawtown Rd West Nyack, NY 10994

Concise Description of Bankruptcy Case 12-22040-rdd7: "In a Chapter 7 bankruptcy case, Stephen J Kelly from West Nyack, NY, saw their proceedings start in Jan 9, 2012 and complete by 2012-04-30, involving asset liquidation."
Stephen J Kelly — New York, 12-22040


ᐅ Suren Khekoian, New York

Address: 71 Demarest Ave West Nyack, NY 10994-1720

Bankruptcy Case 16-22454-rdd Summary: "West Nyack, NY resident Suren Khekoian's 04.04.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-03."
Suren Khekoian — New York, 16-22454


ᐅ Saji P Kuriakose, New York

Address: 48 Klein Ave West Nyack, NY 10994

Bankruptcy Case 11-22537-rdd Summary: "Saji P Kuriakose's bankruptcy, initiated in 2011-03-25 and concluded by 07.15.2011 in West Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saji P Kuriakose — New York, 11-22537


ᐅ Lillian H Maiello, New York

Address: 9 Sable Ct West Nyack, NY 10994

Bankruptcy Case 11-23179-rdd Overview: "Lillian H Maiello's bankruptcy, initiated in 06.13.2011 and concluded by October 2011 in West Nyack, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian H Maiello — New York, 11-23179


ᐅ Susana Rizo Miele, New York

Address: 6 Ruhe Ln West Nyack, NY 10994-2126

Concise Description of Bankruptcy Case 14-22117-rdd7: "Susana Rizo Miele's Chapter 7 bankruptcy, filed in West Nyack, NY in Jan 30, 2014, led to asset liquidation, with the case closing in 04.30.2014."
Susana Rizo Miele — New York, 14-22117


ᐅ James A Moscatello, New York

Address: 1 Roman Ct West Nyack, NY 10994

Brief Overview of Bankruptcy Case 13-23201-rdd: "The bankruptcy filing by James A Moscatello, undertaken in 2013-07-18 in West Nyack, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
James A Moscatello — New York, 13-23201


ᐅ Joann E Newhouse, New York

Address: 105 Rose Rd West Nyack, NY 10994

Bankruptcy Case 13-23427-rdd Summary: "In a Chapter 7 bankruptcy case, Joann E Newhouse from West Nyack, NY, saw her proceedings start in August 27, 2013 and complete by 12.01.2013, involving asset liquidation."
Joann E Newhouse — New York, 13-23427


ᐅ Keryn M Nicholas, New York

Address: 9 Brookhill Dr West Nyack, NY 10994-2101

Brief Overview of Bankruptcy Case 14-22908-rdd: "Keryn M Nicholas's Chapter 7 bankruptcy, filed in West Nyack, NY in June 24, 2014, led to asset liquidation, with the case closing in September 22, 2014."
Keryn M Nicholas — New York, 14-22908


ᐅ Alexandar Nikolajevic, New York

Address: 8 Brookdale Ct West Nyack, NY 10994-1501

Snapshot of U.S. Bankruptcy Proceeding Case 15-22742-rdd: "In a Chapter 7 bankruptcy case, Alexandar Nikolajevic from West Nyack, NY, saw their proceedings start in May 2015 and complete by 2015-08-25, involving asset liquidation."
Alexandar Nikolajevic — New York, 15-22742


ᐅ Christopher D Nordone, New York

Address: 3 Graphic Ct West Nyack, NY 10994-2806

Snapshot of U.S. Bankruptcy Proceeding Case 15-22124-rdd: "In West Nyack, NY, Christopher D Nordone filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Christopher D Nordone — New York, 15-22124


ᐅ Michele L Nordone, New York

Address: 3 Graphic Ct West Nyack, NY 10994-2806

Brief Overview of Bankruptcy Case 15-22124-rdd: "The bankruptcy filing by Michele L Nordone, undertaken in 2015-01-28 in West Nyack, NY under Chapter 7, concluded with discharge in 04/28/2015 after liquidating assets."
Michele L Nordone — New York, 15-22124


ᐅ Noritza Perito, New York

Address: 4 Pipers Gln West Nyack, NY 10994-2114

Bankruptcy Case 14-22738-rdd Overview: "West Nyack, NY resident Noritza Perito's 2014-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2014."
Noritza Perito — New York, 14-22738


ᐅ Karin Pollok, New York

Address: 142 Rose Rd West Nyack, NY 10994-2329

Bankruptcy Case 16-22741-rdd Overview: "In West Nyack, NY, Karin Pollok filed for Chapter 7 bankruptcy in May 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-28."
Karin Pollok — New York, 16-22741


ᐅ Jose Rodriguez, New York

Address: 34 Continental Dr West Nyack, NY 10994-2818

Brief Overview of Bankruptcy Case 15-22703-rdd: "The case of Jose Rodriguez in West Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Rodriguez — New York, 15-22703


ᐅ Corinne Rosen, New York

Address: 16 Heather Ln West Nyack, NY 10994

Concise Description of Bankruptcy Case 13-23106-rdd7: "West Nyack, NY resident Corinne Rosen's 07.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-06."
Corinne Rosen — New York, 13-23106


ᐅ Ruben D Ruiz, New York

Address: 48 Continental Dr West Nyack, NY 10994

Bankruptcy Case 12-22144-rdd Overview: "Ruben D Ruiz's Chapter 7 bankruptcy, filed in West Nyack, NY in 01.25.2012, led to asset liquidation, with the case closing in May 16, 2012."
Ruben D Ruiz — New York, 12-22144


ᐅ Franco Saglimbeni, New York

Address: 10 Catawba Dr West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 12-22503-rdd: "Franco Saglimbeni's Chapter 7 bankruptcy, filed in West Nyack, NY in 2012-03-09, led to asset liquidation, with the case closing in June 2012."
Franco Saglimbeni — New York, 12-22503


ᐅ Naouaf Saleh, New York

Address: PO Box 51 West Nyack, NY 10994

Concise Description of Bankruptcy Case 13-23309-rdd7: "The bankruptcy filing by Naouaf Saleh, undertaken in 08.07.2013 in West Nyack, NY under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Naouaf Saleh — New York, 13-23309


ᐅ Ronald Schetgen, New York

Address: 86 Demarest Ave Apt 2 West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 10-24445-rdd: "The bankruptcy filing by Ronald Schetgen, undertaken in 11.27.2010 in West Nyack, NY under Chapter 7, concluded with discharge in 2011-03-19 after liquidating assets."
Ronald Schetgen — New York, 10-24445


ᐅ Anthony Simeone, New York

Address: 36 East St West Nyack, NY 10994-2410

Concise Description of Bankruptcy Case 15-19058-JNP7: "In West Nyack, NY, Anthony Simeone filed for Chapter 7 bankruptcy in May 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-12."
Anthony Simeone — New York, 15-19058


ᐅ Nicholas P Skyllas, New York

Address: 7 Legends Blvd West Nyack, NY 10994

Concise Description of Bankruptcy Case 11-22007-rdd7: "The bankruptcy record of Nicholas P Skyllas from West Nyack, NY, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-28."
Nicholas P Skyllas — New York, 11-22007


ᐅ Gary Smith, New York

Address: 16 Elrod Dr West Nyack, NY 10994-2816

Brief Overview of Bankruptcy Case 14-22235-rdd: "Gary Smith's Chapter 7 bankruptcy, filed in West Nyack, NY in February 27, 2014, led to asset liquidation, with the case closing in 2014-05-28."
Gary Smith — New York, 14-22235


ᐅ William S Smith, New York

Address: PO Box 255 West Nyack, NY 10994

Bankruptcy Case 12-23022-rdd Summary: "The bankruptcy filing by William S Smith, undertaken in May 2012 in West Nyack, NY under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
William S Smith — New York, 12-23022


ᐅ Teresita Sopoco, New York

Address: 101 Brookhill Dr West Nyack, NY 10994

Concise Description of Bankruptcy Case 13-22032-rdd7: "In West Nyack, NY, Teresita Sopoco filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2013."
Teresita Sopoco — New York, 13-22032


ᐅ Michael J Stella, New York

Address: PO Box 101 West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 12-23971-rdd: "The bankruptcy record of Michael J Stella from West Nyack, NY, shows a Chapter 7 case filed in Nov 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-17."
Michael J Stella — New York, 12-23971


ᐅ Megan Sweeney, New York

Address: 14 Phillips Ln West Nyack, NY 10994

Bankruptcy Case 10-23033-rdd Overview: "In West Nyack, NY, Megan Sweeney filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-15."
Megan Sweeney — New York, 10-23033


ᐅ Susana Lopez Velazquez, New York

Address: 17 Deer Meadow Dr West Nyack, NY 10994

Brief Overview of Bankruptcy Case 11-23140-rdd: "The case of Susana Lopez Velazquez in West Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Lopez Velazquez — New York, 11-23140


ᐅ Thomas Visione, New York

Address: 7 Alex Ct West Nyack, NY 10994

Snapshot of U.S. Bankruptcy Proceeding Case 11-24308-rdd: "Thomas Visione's Chapter 7 bankruptcy, filed in West Nyack, NY in 11.28.2011, led to asset liquidation, with the case closing in 2012-03-19."
Thomas Visione — New York, 11-24308


ᐅ Michael Weber, New York

Address: 4 Danville Ct West Nyack, NY 10994

Brief Overview of Bankruptcy Case 13-22696-rdd: "The case of Michael Weber in West Nyack, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Weber — New York, 13-22696


ᐅ Michael Yarus, New York

Address: 53 Green Rd West Nyack, NY 10994

Bankruptcy Case 10-22353-rdd Overview: "Michael Yarus's Chapter 7 bankruptcy, filed in West Nyack, NY in Feb 26, 2010, led to asset liquidation, with the case closing in 2010-06-18."
Michael Yarus — New York, 10-22353