Website Logo

Cold Spring, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cold Spring.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Zandrew Balmori, Cold Spring NY

Address: 145 Horton Rd Cold Spring, NY 10516
Concise Description of Bankruptcy Case 10-35915-cgm7: "In a Chapter 7 bankruptcy case, Zandrew Balmori from Cold Spring, NY, saw their proceedings start in March 31, 2010 and complete by 07/21/2010, involving asset liquidation."
Zandrew Balmori — New York

Anne Lise Bedka, Cold Spring NY

Address: 6 Lane Gate Rd Cold Spring, NY 10516
Snapshot of U.S. Bankruptcy Proceeding Case 13-36730-cgm: "The case of Anne Lise Bedka in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-07-30 and discharged early 10/24/2013, focusing on asset liquidation to repay creditors."
Anne Lise Bedka — New York

Matthew J Blanco, Cold Spring NY

Address: 35 Beale Rd Cold Spring, NY 10516-4039
Bankruptcy Case 08-37850-cgm Overview: "December 2008 marked the beginning of Matthew J Blanco's Chapter 13 bankruptcy in Cold Spring, NY, entailing a structured repayment schedule, completed by 11/27/2012."
Matthew J Blanco — New York

Joseph James Brennan, Cold Spring NY

Address: 225 Main St Cold Spring, NY 10516
Concise Description of Bankruptcy Case 2:12-bk-09697-SSC7: "In Cold Spring, NY, Joseph James Brennan filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Joseph James Brennan — New York

James P Buhre, Cold Spring NY

Address: 34 Mountain Ave Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 12-36632-cgm: "Cold Spring, NY resident James P Buhre's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2012."
James P Buhre — New York

Constance M Bynoe, Cold Spring NY

Address: 45 Stagecoach Rd Apt A Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 13-36846-cgm: "The case of Constance M Bynoe in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 08.14.2013 and discharged early 11/18/2013, focusing on asset liquidation to repay creditors."
Constance M Bynoe — New York

Timothy Carron, Cold Spring NY

Address: 11 Peekskill Rd Cold Spring, NY 10516
Bankruptcy Case 09-38501-cgm Overview: "In Cold Spring, NY, Timothy Carron filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2010."
Timothy Carron — New York

Patricia Ann Ceravole, Cold Spring NY

Address: 3 Forge Gate Dr Apt B2B Cold Spring, NY 10516
Bankruptcy Case 12-23745-rdd Overview: "The case of Patricia Ann Ceravole in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-09-30 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Patricia Ann Ceravole — New York

Bruce I Chason, Cold Spring NY

Address: 55 Chestnut St Apt 4 Cold Spring, NY 10516
Snapshot of U.S. Bankruptcy Proceeding Case 11-36997-cgm: "Bruce I Chason's Chapter 7 bankruptcy, filed in Cold Spring, NY in July 2011, led to asset liquidation, with the case closing in 2011-10-07."
Bruce I Chason — New York

Dorene Ann Cole, Cold Spring NY

Address: 60 Pine St Cold Spring, NY 10516-1528
Brief Overview of Bankruptcy Case 15-36941-cgm: "Cold Spring, NY resident Dorene Ann Cole's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Dorene Ann Cole — New York

Carrie A Collura, Cold Spring NY

Address: 38 Fair St Apt B8 Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 11-37531-cgm: "The case of Carrie A Collura in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-07 and discharged early Dec 28, 2011, focusing on asset liquidation to repay creditors."
Carrie A Collura — New York

David Baldwin Cross, Cold Spring NY

Address: 7 Rock St Apt B Cold Spring, NY 10516
Concise Description of Bankruptcy Case 13-37548-cgm7: "In a Chapter 7 bankruptcy case, David Baldwin Cross from Cold Spring, NY, saw his proceedings start in 2013-11-21 and complete by 02/25/2014, involving asset liquidation."
David Baldwin Cross — New York

Anthony P Dahlia, Cold Spring NY

Address: 39 Foreman Rd Cold Spring, NY 10516-3735
Bankruptcy Case 15-35111-cgm Summary: "Anthony P Dahlia's Chapter 7 bankruptcy, filed in Cold Spring, NY in January 24, 2015, led to asset liquidation, with the case closing in Apr 24, 2015."
Anthony P Dahlia — New York

David Decaro, Cold Spring NY

Address: 12 Parrott St Cold Spring, NY 10516
Bankruptcy Case 10-36553-cgm Overview: "David Decaro's Chapter 7 bankruptcy, filed in Cold Spring, NY in 2010-05-26, led to asset liquidation, with the case closing in 2010-08-24."
David Decaro — New York

Cassin Espy, Cold Spring NY

Address: 272 Main St Cold Spring, NY 10516
Concise Description of Bankruptcy Case 10-38101-cgm7: "The bankruptcy record of Cassin Espy from Cold Spring, NY, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Cassin Espy — New York

Marco A Frezza, Cold Spring NY

Address: 16 Deer Run Rd Cold Spring, NY 10516-3730
Bankruptcy Case 16-36037-cgm Summary: "In Cold Spring, NY, Marco A Frezza filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Marco A Frezza — New York

Jr Raymond S Fusco, Cold Spring NY

Address: 25 Market St Cold Spring, NY 10516
Bankruptcy Case 11-36601-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Raymond S Fusco from Cold Spring, NY, saw their proceedings start in 05.31.2011 and complete by September 2011, involving asset liquidation."
Jr Raymond S Fusco — New York

Michelle L Gallo, Cold Spring NY

Address: 60 Parsonage St Apt 2 Cold Spring, NY 10516
Concise Description of Bankruptcy Case 12-35640-cgm7: "The bankruptcy record of Michelle L Gallo from Cold Spring, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Michelle L Gallo — New York

Holly Marie Giachinta, Cold Spring NY

Address: 334 Main St Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 12-36990-cgm: "In a Chapter 7 bankruptcy case, Holly Marie Giachinta from Cold Spring, NY, saw her proceedings start in 2012-08-01 and complete by November 2012, involving asset liquidation."
Holly Marie Giachinta — New York

Fabiola P Gomez, Cold Spring NY

Address: 348 Main St Apt 1 Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 11-35240-cgm: "In a Chapter 7 bankruptcy case, Fabiola P Gomez from Cold Spring, NY, saw her proceedings start in 2011-02-03 and complete by 05.26.2011, involving asset liquidation."
Fabiola P Gomez — New York

Vivian Hagen, Cold Spring NY

Address: 62 Chestnut St Apt 1A5 Cold Spring, NY 10516-2617
Bankruptcy Case 14-37224-cgm Summary: "In a Chapter 7 bankruptcy case, Vivian Hagen from Cold Spring, NY, saw her proceedings start in 11.07.2014 and complete by 02/05/2015, involving asset liquidation."
Vivian Hagen — New York

Richard B Healy, Cold Spring NY

Address: 97 Foundry Pond Rd Cold Spring, NY 10516
Bankruptcy Case 12-36847-cgm Summary: "Richard B Healy's bankruptcy, initiated in 07.20.2012 and concluded by 2012-11-09 in Cold Spring, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Healy — New York

Weber Noreen Hegarty, Cold Spring NY

Address: 13 Revolution Rd Cold Spring, NY 10516-3879
Bankruptcy Case 15-35043-cgm Summary: "In a Chapter 7 bankruptcy case, Weber Noreen Hegarty from Cold Spring, NY, saw her proceedings start in Jan 12, 2015 and complete by 2015-04-12, involving asset liquidation."
Weber Noreen Hegarty — New York

Kenneth J Hinck, Cold Spring NY

Address: 16 Knollwood Ln Cold Spring, NY 10516-4115
Bankruptcy Case 2014-36730-cgm Overview: "In Cold Spring, NY, Kenneth J Hinck filed for Chapter 7 bankruptcy in 08.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Kenneth J Hinck — New York

Donald Hyatt, Cold Spring NY

Address: 9 Second St Cold Spring, NY 10516
Concise Description of Bankruptcy Case 09-38496-cgm7: "In a Chapter 7 bankruptcy case, Donald Hyatt from Cold Spring, NY, saw their proceedings start in 12.14.2009 and complete by Mar 20, 2010, involving asset liquidation."
Donald Hyatt — New York

Paul R Kaufmann, Cold Spring NY

Address: PO Box 28 Cold Spring, NY 10516-0028
Brief Overview of Bankruptcy Case 16-35026-cgm: "Paul R Kaufmann's Chapter 7 bankruptcy, filed in Cold Spring, NY in Jan 8, 2016, led to asset liquidation, with the case closing in April 7, 2016."
Paul R Kaufmann — New York

Brian J Kennedy, Cold Spring NY

Address: 21 Armando Rd Cold Spring, NY 10516
Concise Description of Bankruptcy Case 12-35053-cgm7: "The bankruptcy record of Brian J Kennedy from Cold Spring, NY, shows a Chapter 7 case filed in 01.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2012."
Brian J Kennedy — New York

Kevin Kenny, Cold Spring NY

Address: 54 Perks Blvd Cold Spring, NY 10516
Snapshot of U.S. Bankruptcy Proceeding Case 10-35386-cgm: "The bankruptcy filing by Kevin Kenny, undertaken in 2010-02-12 in Cold Spring, NY under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Kevin Kenny — New York

Mary A Kilgallen, Cold Spring NY

Address: 25 Har-mil Dr Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 13-22861-rdd: "The case of Mary A Kilgallen in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in May 31, 2013 and discharged early 2013-08-21, focusing on asset liquidation to repay creditors."
Mary A Kilgallen — New York

Sylvester J Krajewski, Cold Spring NY

Address: 44 Torchia Rd Cold Spring, NY 10516
Bankruptcy Case 13-35354-cgm Summary: "The bankruptcy record of Sylvester J Krajewski from Cold Spring, NY, shows a Chapter 7 case filed in Feb 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Sylvester J Krajewski — New York

Timothy P Lindner, Cold Spring NY

Address: 26 Woods Rd Cold Spring, NY 10516
Concise Description of Bankruptcy Case 11-36319-cgm7: "The bankruptcy filing by Timothy P Lindner, undertaken in 2011-05-09 in Cold Spring, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Timothy P Lindner — New York

Michael P Lowe, Cold Spring NY

Address: 24 Carlson Ct Cold Spring, NY 10516
Concise Description of Bankruptcy Case 12-35981-cgm7: "Cold Spring, NY resident Michael P Lowe's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Michael P Lowe — New York

Laurie Marigliano, Cold Spring NY

Address: 495 E Mountain Rd N Cold Spring, NY 10516-4339
Brief Overview of Bankruptcy Case 15-35213-cgm: "Laurie Marigliano's Chapter 7 bankruptcy, filed in Cold Spring, NY in 2015-02-07, led to asset liquidation, with the case closing in May 8, 2015."
Laurie Marigliano — New York

Maria Marques, Cold Spring NY

Address: 6 Treeline Cir Cold Spring, NY 10516
Bankruptcy Case 10-36900-cgm Overview: "In Cold Spring, NY, Maria Marques filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2010."
Maria Marques — New York

Jeffrey A Mason, Cold Spring NY

Address: 76 Clove Brook Dr Cold Spring, NY 10516
Bankruptcy Case 12-35505-cgm Overview: "In Cold Spring, NY, Jeffrey A Mason filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
Jeffrey A Mason — New York

Arthur D Mason, Cold Spring NY

Address: 11 Treeline Cir Cold Spring, NY 10516
Bankruptcy Case 11-36718-cgm Overview: "Cold Spring, NY resident Arthur D Mason's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2011."
Arthur D Mason — New York

Michael J Mell, Cold Spring NY

Address: 3 Short St Cold Spring, NY 10516
Bankruptcy Case 11-37009-cgm Overview: "In Cold Spring, NY, Michael J Mell filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Michael J Mell — New York

Rocco Messina, Cold Spring NY

Address: 11 the Blvd Apt A6 Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 10-35666-cgm: "Cold Spring, NY resident Rocco Messina's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2010."
Rocco Messina — New York

Michaelann Millspaugh, Cold Spring NY

Address: 4 Fish St Cold Spring, NY 10516
Bankruptcy Case 12-36396-cgm Summary: "The case of Michaelann Millspaugh in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in May 30, 2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Michaelann Millspaugh — New York

Fouad Nakhla, Cold Spring NY

Address: 11 Hustis Rd Cold Spring, NY 10516-4102
Bankruptcy Case 09-37946-cgm Summary: "Chapter 13 bankruptcy for Fouad Nakhla in Cold Spring, NY began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-24."
Fouad Nakhla — New York

James A Nash, Cold Spring NY

Address: 7 Locust Rdg Cold Spring, NY 10516
Bankruptcy Case 11-35245-cgm Overview: "The bankruptcy record of James A Nash from Cold Spring, NY, shows a Chapter 7 case filed in Feb 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2011."
James A Nash — New York

Julian H Paik, Cold Spring NY

Address: PO Box 87 Cold Spring, NY 10516
Concise Description of Bankruptcy Case 12-36199-cgm7: "The bankruptcy filing by Julian H Paik, undertaken in 2012-05-09 in Cold Spring, NY under Chapter 7, concluded with discharge in 08.29.2012 after liquidating assets."
Julian H Paik — New York

C Bruce Pfander, Cold Spring NY

Address: PO Box 217 Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 13-10536: "The case of C Bruce Pfander in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in August 1, 2013 and discharged early Nov 5, 2013, focusing on asset liquidation to repay creditors."
C Bruce Pfander — New York

Heather Purvis, Cold Spring NY

Address: 16 Deer Run Rd Cold Spring, NY 10516-3730
Bankruptcy Case 16-36037-cgm Summary: "Heather Purvis's Chapter 7 bankruptcy, filed in Cold Spring, NY in May 31, 2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Heather Purvis — New York

Vivian Requa, Cold Spring NY

Address: 12 Fourth St Cold Spring, NY 10516
Bankruptcy Case 10-37034-cgm Summary: "In a Chapter 7 bankruptcy case, Vivian Requa from Cold Spring, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Vivian Requa — New York

Ahmed Elaine Sassone, Cold Spring NY

Address: 295 Main St Cold Spring, NY 10516
Snapshot of U.S. Bankruptcy Proceeding Case 10-37452-cgm: "Cold Spring, NY resident Ahmed Elaine Sassone's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Ahmed Elaine Sassone — New York

Steve Schultz, Cold Spring NY

Address: PO Box 357 Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 11-36859-cgm: "In a Chapter 7 bankruptcy case, Steve Schultz from Cold Spring, NY, saw his proceedings start in June 2011 and complete by September 23, 2011, involving asset liquidation."
Steve Schultz — New York

Bruce Shenton, Cold Spring NY

Address: 44 Treeline Cir Cold Spring, NY 10516-4303
Brief Overview of Bankruptcy Case 14-37390-cgm: "The bankruptcy filing by Bruce Shenton, undertaken in Dec 5, 2014 in Cold Spring, NY under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
Bruce Shenton — New York

Miriam E Shenton, Cold Spring NY

Address: 44 Treeline Cir Cold Spring, NY 10516-4303
Concise Description of Bankruptcy Case 14-37390-cgm7: "In a Chapter 7 bankruptcy case, Miriam E Shenton from Cold Spring, NY, saw her proceedings start in 12/05/2014 and complete by March 5, 2015, involving asset liquidation."
Miriam E Shenton — New York

Amy M Sherlock, Cold Spring NY

Address: 31 Fair St Cold Spring, NY 10516-3005
Bankruptcy Case 15-25509-MBK Summary: "Amy M Sherlock's Chapter 7 bankruptcy, filed in Cold Spring, NY in 08/17/2015, led to asset liquidation, with the case closing in 11.15.2015."
Amy M Sherlock — New York

Robert J Sherlock, Cold Spring NY

Address: 31 Fair St Cold Spring, NY 10516-3005
Snapshot of U.S. Bankruptcy Proceeding Case 15-25509-MBK: "Cold Spring, NY resident Robert J Sherlock's 08.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Robert J Sherlock — New York

Pablo Gabriel Silva, Cold Spring NY

Address: 3514 Route 9 Apt 1/2 Cold Spring, NY 10516
Brief Overview of Bankruptcy Case 13-37427-cgm: "The bankruptcy record of Pablo Gabriel Silva from Cold Spring, NY, shows a Chapter 7 case filed in 11.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2014."
Pablo Gabriel Silva — New York

Samuel M Slinskey, Cold Spring NY

Address: PO Box 275 Cold Spring, NY 10516
Bankruptcy Case 12-38129-cgm Overview: "The bankruptcy filing by Samuel M Slinskey, undertaken in December 20, 2012 in Cold Spring, NY under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Samuel M Slinskey — New York

Brunt Carl E Van, Cold Spring NY

Address: 3 North St Cold Spring, NY 10516
Concise Description of Bankruptcy Case 11-35912-cgm7: "The case of Brunt Carl E Van in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 5, 2011 and discharged early 07.26.2011, focusing on asset liquidation to repay creditors."
Brunt Carl E Van — New York

Steven Warren, Cold Spring NY

Address: 16 Stone St # 2 Cold Spring, NY 10516
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-49867-jbr: "The case of Steven Warren in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 10/21/2010 and discharged early 01/25/2011, focusing on asset liquidation to repay creditors."
Steven Warren — New York

Mary T Williams, Cold Spring NY

Address: 66 Chestnut St Apt 3B8 Cold Spring, NY 10516
Concise Description of Bankruptcy Case 11-37592-cgm7: "The bankruptcy filing by Mary T Williams, undertaken in September 2011 in Cold Spring, NY under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Mary T Williams — New York

Explore Free Bankruptcy Records by State