Website Logo

Cornwall, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cornwall.

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

Maureen P Adams, Cornwall NY

Address: 40 Manor Dr Cornwall, NY 12518-1474
Concise Description of Bankruptcy Case 14-36227-cgm7: "The bankruptcy filing by Maureen P Adams, undertaken in 2014-06-13 in Cornwall, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Maureen P Adams — New York

Michael J Anderson, Cornwall NY

Address: 220 Main St Cornwall, NY 12518
Brief Overview of Bankruptcy Case 11-36030-cgm: "The bankruptcy filing by Michael J Anderson, undertaken in 04.15.2011 in Cornwall, NY under Chapter 7, concluded with discharge in Aug 5, 2011 after liquidating assets."
Michael J Anderson — New York

Kasey L Aprile, Cornwall NY

Address: 18 Brewster Rd Cornwall, NY 12518
Bankruptcy Case 13-36527-cgm Summary: "Cornwall, NY resident Kasey L Aprile's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Kasey L Aprile — New York

Anthony P Arredondo, Cornwall NY

Address: 60 Clinton St Apt 4 Cornwall, NY 12518-1596
Bankruptcy Case 14-35919-cgm Summary: "The case of Anthony P Arredondo in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in 05/05/2014 and discharged early 08.03.2014, focusing on asset liquidation to repay creditors."
Anthony P Arredondo — New York

Anthony P Arredondo, Cornwall NY

Address: 60 Clinton St Apt 4 Cornwall, NY 12518-1596
Bankruptcy Case 2014-35919-cgm Overview: "In a Chapter 7 bankruptcy case, Anthony P Arredondo from Cornwall, NY, saw their proceedings start in 05.05.2014 and complete by 2014-08-03, involving asset liquidation."
Anthony P Arredondo — New York

Thomas R Bator, Cornwall NY

Address: 209 Willow Ave Apt 1 Cornwall, NY 12518-1332
Concise Description of Bankruptcy Case 07-35770-cgm7: "The bankruptcy record for Thomas R Bator from Cornwall, NY, under Chapter 13, filed in 2007-05-29, involved setting up a repayment plan, finalized by 2012-10-22."
Thomas R Bator — New York

Steven Bowley, Cornwall NY

Address: 17 Eisenhower Dr Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 09-38735-cgm: "In a Chapter 7 bankruptcy case, Steven Bowley from Cornwall, NY, saw their proceedings start in 2009-12-31 and complete by Apr 6, 2010, involving asset liquidation."
Steven Bowley — New York

Kathryn Bryan, Cornwall NY

Address: 80 Quaker Ave Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 10-36711-cgm: "The bankruptcy record of Kathryn Bryan from Cornwall, NY, shows a Chapter 7 case filed in Jun 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2010."
Kathryn Bryan — New York

Andrew Gordon Campbell, Cornwall NY

Address: 2 Natures Way Cornwall, NY 12518-1726
Brief Overview of Bankruptcy Case 2014-35726-cgm: "The case of Andrew Gordon Campbell in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-11 and discharged early July 10, 2014, focusing on asset liquidation to repay creditors."
Andrew Gordon Campbell — New York

Robert Lawrence Cawein, Cornwall NY

Address: 11 Timberline Dr Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 12-36088-cgm: "In Cornwall, NY, Robert Lawrence Cawein filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Robert Lawrence Cawein — New York

Jeffrey Channell, Cornwall NY

Address: 5 Broadway Cornwall, NY 12518
Bankruptcy Case 10-37814-cgm Overview: "In a Chapter 7 bankruptcy case, Jeffrey Channell from Cornwall, NY, saw their proceedings start in 09/20/2010 and complete by 2010-12-23, involving asset liquidation."
Jeffrey Channell — New York

John E Clark, Cornwall NY

Address: 73 Mill St Cornwall, NY 12518
Bankruptcy Case 11-36711-cgm Overview: "Cornwall, NY resident John E Clark's 06.13.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2011."
John E Clark — New York

Shari Lynn E Clerkin, Cornwall NY

Address: 7 Murray Rd Cornwall, NY 12518
Brief Overview of Bankruptcy Case 11-36588-cgm: "In Cornwall, NY, Shari Lynn E Clerkin filed for Chapter 7 bankruptcy in 05.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2011."
Shari Lynn E Clerkin — New York

Carmelo Colon, Cornwall NY

Address: 284 Main St Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 13-37471-cgm: "Cornwall, NY resident Carmelo Colon's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Carmelo Colon — New York

Mary C Connell, Cornwall NY

Address: 8 Poplar St Cornwall, NY 12518
Concise Description of Bankruptcy Case 12-37634-cgm7: "Mary C Connell's bankruptcy, initiated in 2012-10-19 and concluded by Jan 23, 2013 in Cornwall, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary C Connell — New York

Dennis E Cooney, Cornwall NY

Address: 11 Ridge Rd Cornwall, NY 12518
Brief Overview of Bankruptcy Case 12-36090-cgm: "Dennis E Cooney's bankruptcy, initiated in 04.30.2012 and concluded by August 2012 in Cornwall, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis E Cooney — New York

Jachens Melissa Dellafiora, Cornwall NY

Address: 202 Willow Ave Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 10-38941-cgm: "Jachens Melissa Dellafiora's Chapter 7 bankruptcy, filed in Cornwall, NY in December 2010, led to asset liquidation, with the case closing in 2011-04-20."
Jachens Melissa Dellafiora — New York

William Doerrer, Cornwall NY

Address: 4 Isro Dr Cornwall, NY 12518
Brief Overview of Bankruptcy Case 13-35092-cgm: "The bankruptcy filing by William Doerrer, undertaken in Jan 16, 2013 in Cornwall, NY under Chapter 7, concluded with discharge in 04/22/2013 after liquidating assets."
William Doerrer — New York

Marie Nicole Figueroa, Cornwall NY

Address: 197 Willow Ave Cornwall, NY 12518
Bankruptcy Case 13-35998-cgm Overview: "The case of Marie Nicole Figueroa in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-30 and discharged early August 4, 2013, focusing on asset liquidation to repay creditors."
Marie Nicole Figueroa — New York

Susanne Giannotti, Cornwall NY

Address: PO Box 258 Cornwall, NY 12518
Bankruptcy Case 09-38524-cgm Overview: "The case of Susanne Giannotti in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Susanne Giannotti — New York

Jeremy Gress, Cornwall NY

Address: 45 Highland Ave Apt 2 Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 10-37093-cgm: "The bankruptcy record of Jeremy Gress from Cornwall, NY, shows a Chapter 7 case filed in 2010-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2010."
Jeremy Gress — New York

Karen Haase, Cornwall NY

Address: PO Box 84 Cornwall, NY 12518
Brief Overview of Bankruptcy Case 10-36595-cgm: "Karen Haase's Chapter 7 bankruptcy, filed in Cornwall, NY in 05/28/2010, led to asset liquidation, with the case closing in 09.17.2010."
Karen Haase — New York

Timothy P Hickey, Cornwall NY

Address: 64 Manor Dr Cornwall, NY 12518-1474
Concise Description of Bankruptcy Case 14-37388-cgm7: "In a Chapter 7 bankruptcy case, Timothy P Hickey from Cornwall, NY, saw their proceedings start in 12.05.2014 and complete by Mar 5, 2015, involving asset liquidation."
Timothy P Hickey — New York

Helene Ielardi, Cornwall NY

Address: 5 Secor Ln Cornwall, NY 12518
Bankruptcy Case 11-35585-cgm Summary: "The bankruptcy record of Helene Ielardi from Cornwall, NY, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Helene Ielardi — New York

Elizabeth S Kaminska, Cornwall NY

Address: 15 Eisenhower Dr Cornwall, NY 12518
Brief Overview of Bankruptcy Case 13-35936-cgm: "Elizabeth S Kaminska's Chapter 7 bankruptcy, filed in Cornwall, NY in Apr 25, 2013, led to asset liquidation, with the case closing in Jul 25, 2013."
Elizabeth S Kaminska — New York

Robert A Keith, Cornwall NY

Address: PO Box 446 Cornwall, NY 12518-0446
Bankruptcy Case 15-36914-cgm Overview: "The case of Robert A Keith in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in 10/19/2015 and discharged early January 17, 2016, focusing on asset liquidation to repay creditors."
Robert A Keith — New York

Theresa L King, Cornwall NY

Address: PO Box 301 Cornwall, NY 12518-0301
Brief Overview of Bankruptcy Case 16-35209-cgm: "In Cornwall, NY, Theresa L King filed for Chapter 7 bankruptcy in 02/09/2016. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2016."
Theresa L King — New York

Michael Ian Kochler, Cornwall NY

Address: 322 Main St Cornwall, NY 12518-1554
Concise Description of Bankruptcy Case 15-36412-cgm7: "The bankruptcy record of Michael Ian Kochler from Cornwall, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
Michael Ian Kochler — New York

Joseph Kryzak, Cornwall NY

Address: 8 Tenny Ln Cornwall, NY 12518
Bankruptcy Case 11-36460-cgm Summary: "Joseph Kryzak's Chapter 7 bankruptcy, filed in Cornwall, NY in 2011-05-20, led to asset liquidation, with the case closing in 09.09.2011."
Joseph Kryzak — New York

William Lane, Cornwall NY

Address: PO Box 674 Cornwall, NY 12518
Bankruptcy Case 10-38628-cgm Summary: "The case of William Lane in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early Feb 23, 2011, focusing on asset liquidation to repay creditors."
William Lane — New York

Damon Lewis, Cornwall NY

Address: 198 Willow Ave Cornwall, NY 12518
Bankruptcy Case 13-36743-cgm Summary: "In a Chapter 7 bankruptcy case, Damon Lewis from Cornwall, NY, saw his proceedings start in 07/31/2013 and complete by November 2013, involving asset liquidation."
Damon Lewis — New York

Grace Lewis, Cornwall NY

Address: 50 Maple St Apt C Cornwall, NY 12518-1459
Brief Overview of Bankruptcy Case 14-37283-cgm: "In a Chapter 7 bankruptcy case, Grace Lewis from Cornwall, NY, saw her proceedings start in Nov 18, 2014 and complete by 2015-02-16, involving asset liquidation."
Grace Lewis — New York

Elizabeth Lotz, Cornwall NY

Address: 1 Tundra Ter Cornwall, NY 12518
Brief Overview of Bankruptcy Case 10-37392-cgm: "Elizabeth Lotz's bankruptcy, initiated in 2010-08-09 and concluded by 2010-11-29 in Cornwall, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Lotz — New York

Lauren T Lukas, Cornwall NY

Address: 108 Laurel Ave Cornwall, NY 12518-1250
Bankruptcy Case 15-36262-cgm Overview: "The bankruptcy record of Lauren T Lukas from Cornwall, NY, shows a Chapter 7 case filed in Jul 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2015."
Lauren T Lukas — New York

Peter J Lukas, Cornwall NY

Address: 108 Laurel Ave Cornwall, NY 12518-1250
Bankruptcy Case 15-36747-cgm Summary: "In a Chapter 7 bankruptcy case, Peter J Lukas from Cornwall, NY, saw his proceedings start in September 25, 2015 and complete by Dec 24, 2015, involving asset liquidation."
Peter J Lukas — New York

Stacey Lyle, Cornwall NY

Address: 198 Willow Ave Cornwall, NY 12518
Concise Description of Bankruptcy Case 10-38003-cgm7: "In a Chapter 7 bankruptcy case, Stacey Lyle from Cornwall, NY, saw their proceedings start in Oct 1, 2010 and complete by 2011-01-05, involving asset liquidation."
Stacey Lyle — New York

Robin Hillary Lynch, Cornwall NY

Address: 15 Valley View Ln Cornwall, NY 12518-1815
Concise Description of Bankruptcy Case 14-36152-cgm7: "In Cornwall, NY, Robin Hillary Lynch filed for Chapter 7 bankruptcy in 05/30/2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Robin Hillary Lynch — New York

Steven L Mandel, Cornwall NY

Address: 35 Algernon St Cornwall, NY 12518
Bankruptcy Case 11-36646-cgm Overview: "In Cornwall, NY, Steven L Mandel filed for Chapter 7 bankruptcy in June 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Steven L Mandel — New York

Denise M Manifold, Cornwall NY

Address: 9 Tamara Ln Apt 5 Cornwall, NY 12518
Concise Description of Bankruptcy Case 13-36986-cgm7: "The bankruptcy filing by Denise M Manifold, undertaken in 2013-09-03 in Cornwall, NY under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Denise M Manifold — New York

Sr Israel P Matos, Cornwall NY

Address: 1 Landmark Dr Apt 191 Cornwall, NY 12518
Bankruptcy Case 11-35574-cgm Overview: "The case of Sr Israel P Matos in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 06/10/2011, focusing on asset liquidation to repay creditors."
Sr Israel P Matos — New York

Christine Meakim, Cornwall NY

Address: 24 Highland Ave Cornwall, NY 12518
Bankruptcy Case 11-37996-cgm Overview: "The bankruptcy filing by Christine Meakim, undertaken in 2011-10-27 in Cornwall, NY under Chapter 7, concluded with discharge in 2012-02-16 after liquidating assets."
Christine Meakim — New York

Joan A Mena, Cornwall NY

Address: 17 Warren Ct Cornwall, NY 12518-2147
Bankruptcy Case 14-37548-cgm Summary: "Joan A Mena's Chapter 7 bankruptcy, filed in Cornwall, NY in December 31, 2014, led to asset liquidation, with the case closing in 2015-03-31."
Joan A Mena — New York

Anita Morales, Cornwall NY

Address: 1 Landmark Dr Apt 204 Cornwall, NY 12518
Concise Description of Bankruptcy Case 10-35821-cgm7: "Cornwall, NY resident Anita Morales's 03/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2010."
Anita Morales — New York

Jr John Odell, Cornwall NY

Address: PO Box 508 Cornwall, NY 12518
Concise Description of Bankruptcy Case 10-36571-cgm7: "Cornwall, NY resident Jr John Odell's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 17, 2010."
Jr John Odell — New York

Melissa Ofeldt, Cornwall NY

Address: 32 Firth St Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 10-35954-cgm: "In Cornwall, NY, Melissa Ofeldt filed for Chapter 7 bankruptcy in 04.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Melissa Ofeldt — New York

Daniel P Olsen, Cornwall NY

Address: PO Box 191 Cornwall, NY 12518
Bankruptcy Case 11-35921-cgm Summary: "Daniel P Olsen's bankruptcy, initiated in April 5, 2011 and concluded by 07.26.2011 in Cornwall, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Olsen — New York

Brenda Osborne, Cornwall NY

Address: 41 Highland Ave Apt 3 Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 10-38493-cgm: "In Cornwall, NY, Brenda Osborne filed for Chapter 7 bankruptcy in Nov 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2011."
Brenda Osborne — New York

Mario Paganello, Cornwall NY

Address: 1 Secor Ln Cornwall, NY 12518
Brief Overview of Bankruptcy Case 10-35591-cgm: "Mario Paganello's Chapter 7 bankruptcy, filed in Cornwall, NY in Mar 4, 2010, led to asset liquidation, with the case closing in June 2010."
Mario Paganello — New York

Cynthia E Pastor, Cornwall NY

Address: 60 Clinton St Apt 3 Cornwall, NY 12518-1596
Snapshot of U.S. Bankruptcy Proceeding Case 14-37060-cgm: "In a Chapter 7 bankruptcy case, Cynthia E Pastor from Cornwall, NY, saw her proceedings start in 10.11.2014 and complete by January 2015, involving asset liquidation."
Cynthia E Pastor — New York

Rhea L Pisciotta, Cornwall NY

Address: 52 Manor Dr Cornwall, NY 12518
Concise Description of Bankruptcy Case 12-36640-cgm7: "The bankruptcy record of Rhea L Pisciotta from Cornwall, NY, shows a Chapter 7 case filed in 06/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Rhea L Pisciotta — New York

John B Potter, Cornwall NY

Address: 28 Canterbury Ave Cornwall, NY 12518-1402
Snapshot of U.S. Bankruptcy Proceeding Case 08-37659-cgm: "Chapter 13 bankruptcy for John B Potter in Cornwall, NY began in November 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-04."
John B Potter — New York

Stephen Rembe, Cornwall NY

Address: 35B Clinton St Cornwall, NY 12518
Bankruptcy Case 11-38464-cgm Summary: "Stephen Rembe's Chapter 7 bankruptcy, filed in Cornwall, NY in 2011-12-19, led to asset liquidation, with the case closing in 2012-04-09."
Stephen Rembe — New York

Barry C Reuhl, Cornwall NY

Address: 4 Center St Cornwall, NY 12518-1302
Concise Description of Bankruptcy Case 14-35228-cgm7: "Cornwall, NY resident Barry C Reuhl's 02/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.11.2014."
Barry C Reuhl — New York

Marcus Roby, Cornwall NY

Address: 115 Russell St Cornwall, NY 12518
Concise Description of Bankruptcy Case 09-38119-cgm7: "Marcus Roby's Chapter 7 bankruptcy, filed in Cornwall, NY in 11.10.2009, led to asset liquidation, with the case closing in 02.14.2010."
Marcus Roby — New York

Jr Manuel Romero, Cornwall NY

Address: 239 Main St Cornwall, NY 12518
Bankruptcy Case 09-37739-cgm Overview: "Jr Manuel Romero's Chapter 7 bankruptcy, filed in Cornwall, NY in October 2009, led to asset liquidation, with the case closing in 01/09/2010."
Jr Manuel Romero — New York

Roslyn Salazar, Cornwall NY

Address: 72 Mill St Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 10-36349-cgm: "The case of Roslyn Salazar in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08/10/2010, focusing on asset liquidation to repay creditors."
Roslyn Salazar — New York

Marie E Salomone, Cornwall NY

Address: 105 Laurel Ave Cornwall, NY 12518-1210
Bankruptcy Case 15-36022-cgm Overview: "In a Chapter 7 bankruptcy case, Marie E Salomone from Cornwall, NY, saw her proceedings start in June 3, 2015 and complete by 2015-09-01, involving asset liquidation."
Marie E Salomone — New York

Louise E Santiago, Cornwall NY

Address: 105 Alfred St Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 13-37609-cgm: "Cornwall, NY resident Louise E Santiago's 2013-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2014."
Louise E Santiago — New York

Christine I Schmidt, Cornwall NY

Address: PO Box 473 Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 11-37618-cgm: "Cornwall, NY resident Christine I Schmidt's 2011-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-06."
Christine I Schmidt — New York

Sebastian Scocozza, Cornwall NY

Address: 2 Landmark Dr Apt 18 Cornwall, NY 12518
Bankruptcy Case 12-37739-cgm Overview: "The bankruptcy record of Sebastian Scocozza from Cornwall, NY, shows a Chapter 7 case filed in 2012-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 30, 2013."
Sebastian Scocozza — New York

Colin Seitz, Cornwall NY

Address: 116 Russell St Cornwall, NY 12518
Brief Overview of Bankruptcy Case 10-35911-cgm: "Cornwall, NY resident Colin Seitz's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2010."
Colin Seitz — New York

Fawn Stantial, Cornwall NY

Address: 19 Brewster Rd Cornwall, NY 12518
Brief Overview of Bankruptcy Case 12-36586-cgm: "Fawn Stantial's bankruptcy, initiated in 06/20/2012 and concluded by October 10, 2012 in Cornwall, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fawn Stantial — New York

Stephen A Sywak, Cornwall NY

Address: PO Box 506 Cornwall, NY 12518-0506
Bankruptcy Case 14-35512-cgm Summary: "The bankruptcy filing by Stephen A Sywak, undertaken in Mar 17, 2014 in Cornwall, NY under Chapter 7, concluded with discharge in 06.15.2014 after liquidating assets."
Stephen A Sywak — New York

Jr Joseph A Thiell, Cornwall NY

Address: 7 Isro Dr Cornwall, NY 12518
Bankruptcy Case 11-38539-cgm Summary: "Cornwall, NY resident Jr Joseph A Thiell's 12.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2012."
Jr Joseph A Thiell — New York

Steven Thomas, Cornwall NY

Address: 4 Landmark Dr Cornwall, NY 12518
Brief Overview of Bankruptcy Case 12-37451-cgm: "Steven Thomas's Chapter 7 bankruptcy, filed in Cornwall, NY in 2012-09-28, led to asset liquidation, with the case closing in 01/02/2013."
Steven Thomas — New York

Danielle Tremper, Cornwall NY

Address: 6 Laurel Ave Cornwall, NY 12518
Snapshot of U.S. Bankruptcy Proceeding Case 09-38560-cgm: "The bankruptcy record of Danielle Tremper from Cornwall, NY, shows a Chapter 7 case filed in December 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.19.2010."
Danielle Tremper — New York

Michael J Tym, Cornwall NY

Address: 52 Willow Ave Apt A6 Cornwall, NY 12518
Brief Overview of Bankruptcy Case 12-35935-cgm: "The case of Michael J Tym in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in 04/13/2012 and discharged early 08.03.2012, focusing on asset liquidation to repay creditors."
Michael J Tym — New York

Indira Valle, Cornwall NY

Address: 40 Algernon St Cornwall, NY 12518-1231
Bankruptcy Case 15-35697-cgm Overview: "In Cornwall, NY, Indira Valle filed for Chapter 7 bankruptcy in Apr 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2015."
Indira Valle — New York

Wilder R Valle, Cornwall NY

Address: 40 Algernon St Cornwall, NY 12518-1231
Brief Overview of Bankruptcy Case 15-35697-cgm: "Wilder R Valle's bankruptcy, initiated in 04/21/2015 and concluded by 2015-07-20 in Cornwall, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilder R Valle — New York

Joan L Waisala, Cornwall NY

Address: 102 Byron Ct Cornwall, NY 12518
Bankruptcy Case 11-35853-cgm Summary: "Joan L Waisala's Chapter 7 bankruptcy, filed in Cornwall, NY in 2011-03-31, led to asset liquidation, with the case closing in 07/21/2011."
Joan L Waisala — New York

Daniel Wilkinson, Cornwall NY

Address: 55 Canterbury Ave Cornwall, NY 12518
Bankruptcy Case 11-37367-cgm Overview: "In a Chapter 7 bankruptcy case, Daniel Wilkinson from Cornwall, NY, saw his proceedings start in August 19, 2011 and complete by 2011-12-09, involving asset liquidation."
Daniel Wilkinson — New York

Robert John Wojnicki, Cornwall NY

Address: 17 Warren Ct Cornwall, NY 12518
Bankruptcy Case 12-36674-cgm Overview: "The case of Robert John Wojnicki in Cornwall, NY, demonstrates a Chapter 7 bankruptcy filed in 06/29/2012 and discharged early 10/19/2012, focusing on asset liquidation to repay creditors."
Robert John Wojnicki — New York

Explore Free Bankruptcy Records by State