Cornwall, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cornwall.
Last updated on:
March 30, 2025
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