Website Logo

Highland, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Highland.

Last updated on: April 04, 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

Samantha J Kaleita, Highland NY

Address: 1 Janine Pl Highland, NY 12528-2446
Bankruptcy Case 14-36153-cgm Overview: "The case of Samantha J Kaleita in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in May 2014 and discharged early Aug 28, 2014, focusing on asset liquidation to repay creditors."
Samantha J Kaleita — New York

Dennis King, Highland NY

Address: 267 Fosler Rd Apt B2 Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 10-38810-cgm: "Highland, NY resident Dennis King's 12.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2011."
Dennis King — New York

Shelley Kinsch, Highland NY

Address: 103 Gregory Ct Highland, NY 12528-2023
Bankruptcy Case 14-37188-cgm Summary: "Highland, NY resident Shelley Kinsch's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Shelley Kinsch — New York

Deborah C Kirkley, Highland NY

Address: 5 Meadow St Apt 2 Highland, NY 12528
Concise Description of Bankruptcy Case 11-35832-cgm7: "The case of Deborah C Kirkley in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 03/29/2011 and discharged early 2011-07-22, focusing on asset liquidation to repay creditors."
Deborah C Kirkley — New York

Dennis M Knapp, Highland NY

Address: 8 Mile Hill Rd Highland, NY 12528
Bankruptcy Case 11-37029-cgm Overview: "In Highland, NY, Dennis M Knapp filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2011."
Dennis M Knapp — New York

Cynthia E Kouremetis, Highland NY

Address: 1 Merlot Dr Unit 125 Highland, NY 12528-6318
Bankruptcy Case 15-36548-cgm Overview: "The bankruptcy record of Cynthia E Kouremetis from Highland, NY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-22."
Cynthia E Kouremetis — New York

Suzan L Kress, Highland NY

Address: 45 Mackey Rd Trlr C Highland, NY 12528-2146
Bankruptcy Case 2014-36613-cgm Summary: "In a Chapter 7 bankruptcy case, Suzan L Kress from Highland, NY, saw her proceedings start in 08.07.2014 and complete by 2014-11-05, involving asset liquidation."
Suzan L Kress — New York

Robert M Lamoree, Highland NY

Address: 73 New Paltz Rd Highland, NY 12528-1014
Bankruptcy Case 15-36991-cgm Summary: "The case of Robert M Lamoree in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Robert M Lamoree — New York

Michele L Laroche, Highland NY

Address: 15 Troutbrook Ln Highland, NY 12528
Bankruptcy Case 13-36661-cgm Summary: "Highland, NY resident Michele L Laroche's 07.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-25."
Michele L Laroche — New York

Frieda Laroche, Highland NY

Address: 15 Troutbrook Ln Highland, NY 12528-2448
Brief Overview of Bankruptcy Case 14-37076-cgm: "The bankruptcy filing by Frieda Laroche, undertaken in 10/15/2014 in Highland, NY under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Frieda Laroche — New York

Joel Lawrence Larsen, Highland NY

Address: 41 Thorns Ln Highland, NY 12528
Brief Overview of Bankruptcy Case 13-37021-cgm: "The bankruptcy record of Joel Lawrence Larsen from Highland, NY, shows a Chapter 7 case filed in 09/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2013."
Joel Lawrence Larsen — New York

Richard B Lent, Highland NY

Address: 21 Roy Ln Highland, NY 12528-1820
Bankruptcy Case 14-35883-cgm Overview: "Highland, NY resident Richard B Lent's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Richard B Lent — New York

Richard B Lent, Highland NY

Address: 21 Roy Ln Highland, NY 12528-1820
Bankruptcy Case 2014-35883-cgm Overview: "In a Chapter 7 bankruptcy case, Richard B Lent from Highland, NY, saw their proceedings start in April 30, 2014 and complete by July 2014, involving asset liquidation."
Richard B Lent — New York

April Jennifer Leszczynski, Highland NY

Address: PO Box 605 Highland, NY 12528-0605
Concise Description of Bankruptcy Case 15-36893-cgm7: "April Jennifer Leszczynski's bankruptcy, initiated in October 15, 2015 and concluded by 2016-01-13 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Jennifer Leszczynski — New York

Richard T Lewis, Highland NY

Address: 51 Mackey Rd Highland, NY 12528
Brief Overview of Bankruptcy Case 12-36773-cgm: "In Highland, NY, Richard T Lewis filed for Chapter 7 bankruptcy in Jul 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-04."
Richard T Lewis — New York

Monique A Lilakos, Highland NY

Address: 20 New Paltz Rd Highland, NY 12528
Bankruptcy Case 13-51136 Summary: "Monique A Lilakos's Chapter 7 bankruptcy, filed in Highland, NY in July 22, 2013, led to asset liquidation, with the case closing in 10/28/2013."
Monique A Lilakos — New York

Lilian C Lombardi, Highland NY

Address: 27 Phillips Ave Stop 2B Highland, NY 12528-1357
Concise Description of Bankruptcy Case 15-37213-cgm7: "In a Chapter 7 bankruptcy case, Lilian C Lombardi from Highland, NY, saw her proceedings start in Nov 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Lilian C Lombardi — New York

Tracy Susan Lovejoy, Highland NY

Address: 118 New Paltz Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-37191-cgm: "In Highland, NY, Tracy Susan Lovejoy filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Tracy Susan Lovejoy — New York

Paula Lowe, Highland NY

Address: 34 Domenica Ln Highland, NY 12528
Brief Overview of Bankruptcy Case 10-37064-cgm: "The bankruptcy record of Paula Lowe from Highland, NY, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2010."
Paula Lowe — New York

Catherine Frances Lynch, Highland NY

Address: 103 Bedell Ave Highland, NY 12528-2205
Concise Description of Bankruptcy Case 15-35253-cgm7: "The bankruptcy record of Catherine Frances Lynch from Highland, NY, shows a Chapter 7 case filed in 02/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Catherine Frances Lynch — New York

James O Makel, Highland NY

Address: 287 Pancake Hollow Rd Apt 1C Highland, NY 12528
Brief Overview of Bankruptcy Case 13-35117-cgm: "James O Makel's bankruptcy, initiated in 2013-01-22 and concluded by 2013-04-30 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James O Makel — New York

Lynn M Mandia, Highland NY

Address: 14 Diana Rdg Highland, NY 12528-1542
Concise Description of Bankruptcy Case 15-36967-cgm7: "Highland, NY resident Lynn M Mandia's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Lynn M Mandia — New York

Debra Marinelli, Highland NY

Address: 210 Vineyard Ave Apt 17 Highland, NY 12528
Brief Overview of Bankruptcy Case 09-38389-cgm: "In Highland, NY, Debra Marinelli filed for Chapter 7 bankruptcy in Dec 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Debra Marinelli — New York

Peter S Markman, Highland NY

Address: 430 N Elting Corners Rd Highland, NY 12528-2800
Bankruptcy Case 15-35920-cgm Summary: "Highland, NY resident Peter S Markman's 05.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Peter S Markman — New York

Christine A Markman, Highland NY

Address: 430 N Elting Corners Rd Highland, NY 12528-2800
Brief Overview of Bankruptcy Case 15-35920-cgm: "The case of Christine A Markman in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-20 and discharged early Aug 18, 2015, focusing on asset liquidation to repay creditors."
Christine A Markman — New York

Cherie Martin, Highland NY

Address: 902 South St Highland, NY 12528
Brief Overview of Bankruptcy Case 09-38281-cgm: "Highland, NY resident Cherie Martin's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2010."
Cherie Martin — New York

Kelly Ann Mihalyo, Highland NY

Address: 42 Perkinsville Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 12-35432-cgm: "The bankruptcy filing by Kelly Ann Mihalyo, undertaken in 02.28.2012 in Highland, NY under Chapter 7, concluded with discharge in Jun 22, 2012 after liquidating assets."
Kelly Ann Mihalyo — New York

Raymond Miller, Highland NY

Address: 6 Windsor Hill Rd Highland, NY 12528
Bankruptcy Case 11-37640-cgm Summary: "The bankruptcy record of Raymond Miller from Highland, NY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Raymond Miller — New York

Althea P Milton, Highland NY

Address: 15 Oak Crest Dr Highland, NY 12528-2709
Bankruptcy Case 14-35404-cgm Summary: "The case of Althea P Milton in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early 06/01/2014, focusing on asset liquidation to repay creditors."
Althea P Milton — New York

Tarcizio Mocibob, Highland NY

Address: 40 Mile Hill Rd Highland, NY 12528
Bankruptcy Case 10-37044-cgm Summary: "The case of Tarcizio Mocibob in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 2, 2010 and discharged early September 28, 2010, focusing on asset liquidation to repay creditors."
Tarcizio Mocibob — New York

Keith Monahan, Highland NY

Address: 45 Brescia Blvd Highland, NY 12528
Brief Overview of Bankruptcy Case 10-36536-cgm: "In Highland, NY, Keith Monahan filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2010."
Keith Monahan — New York

Juliana R Moore, Highland NY

Address: 910 South St Highland, NY 12528
Bankruptcy Case 13-35639-cgm Overview: "The bankruptcy filing by Juliana R Moore, undertaken in 03.27.2013 in Highland, NY under Chapter 7, concluded with discharge in Jul 3, 2013 after liquidating assets."
Juliana R Moore — New York

Bernadette J Mueller, Highland NY

Address: 446 New Paltz Rd Apt 7 Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-35520-cgm: "Bernadette J Mueller's Chapter 7 bankruptcy, filed in Highland, NY in 2011-03-01, led to asset liquidation, with the case closing in 2011-06-24."
Bernadette J Mueller — New York

Elias Nelson, Highland NY

Address: 10 Van Wagner Rd Highland, NY 12528-1714
Bankruptcy Case 15-36041-cgm Overview: "The bankruptcy filing by Elias Nelson, undertaken in June 8, 2015 in Highland, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Elias Nelson — New York

Martin Newman, Highland NY

Address: 229 S Riverside Rd Highland, NY 12528
Bankruptcy Case 10-38742-cgm Overview: "In Highland, NY, Martin Newman filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Martin Newman — New York

Joseph Nicolosi, Highland NY

Address: 45 Mackey Rd Trlr G Highland, NY 12528
Bankruptcy Case 11-35012-cgm Summary: "Joseph Nicolosi's Chapter 7 bankruptcy, filed in Highland, NY in 2011-01-05, led to asset liquidation, with the case closing in April 2011."
Joseph Nicolosi — New York

George Niver, Highland NY

Address: 6 Tina Dr Highland, NY 12528
Bankruptcy Case 10-37746-cgm Overview: "In Highland, NY, George Niver filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
George Niver — New York

Catherine R Oswald, Highland NY

Address: 607 N Elting Corners Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-36088-cgm: "The case of Catherine R Oswald in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in April 21, 2011 and discharged early 08.14.2011, focusing on asset liquidation to repay creditors."
Catherine R Oswald — New York

Tiffany L Otis, Highland NY

Address: 194 Lily Lake Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-36292-cgm: "Highland, NY resident Tiffany L Otis's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2011."
Tiffany L Otis — New York

Arlene M Owen, Highland NY

Address: 108 S Riverside Rd Highland, NY 12528-2522
Snapshot of U.S. Bankruptcy Proceeding Case 16-35921-cgm: "Arlene M Owen's Chapter 7 bankruptcy, filed in Highland, NY in 05.16.2016, led to asset liquidation, with the case closing in 2016-08-14."
Arlene M Owen — New York

William Palmateer, Highland NY

Address: 56 Clearwater Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 09-38199-cgm: "The bankruptcy filing by William Palmateer, undertaken in 11.17.2009 in Highland, NY under Chapter 7, concluded with discharge in 02/19/2010 after liquidating assets."
William Palmateer — New York

Linda Paltridge, Highland NY

Address: 545 Milton Tpke Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-37267-cgm: "The case of Linda Paltridge in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-06 and discharged early 11/29/2011, focusing on asset liquidation to repay creditors."
Linda Paltridge — New York

Paul G Pampinella, Highland NY

Address: 5 Brescia Blvd Highland, NY 12528
Bankruptcy Case 09-37796-cgm Overview: "The bankruptcy record of Paul G Pampinella from Highland, NY, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Paul G Pampinella — New York

Jeanette M Pennes, Highland NY

Address: 225 Pancake Hollow Rd Highland, NY 12528
Bankruptcy Case 13-36824-cgm Summary: "The bankruptcy record of Jeanette M Pennes from Highland, NY, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2013."
Jeanette M Pennes — New York

Steven Perez, Highland NY

Address: 1 Grand St Highland, NY 12528
Bankruptcy Case 10-36033-cgm Overview: "In Highland, NY, Steven Perez filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Steven Perez — New York

Anthony J Pezzo, Highland NY

Address: 271 Vineyard Ave Highland, NY 12528-2344
Bankruptcy Case 16-35632-cgm Summary: "Highland, NY resident Anthony J Pezzo's 04/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2016."
Anthony J Pezzo — New York

Myles C Pinkney, Highland NY

Address: 367 Vineyard Ave Highland, NY 12528
Bankruptcy Case 11-35705-cgm Overview: "Highland, NY resident Myles C Pinkney's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Myles C Pinkney — New York

Joseph Porcelli, Highland NY

Address: 601 South St Highland, NY 12528-2262
Bankruptcy Case 07-35456-cgm Summary: "Filing for Chapter 13 bankruptcy in 04.05.2007, Joseph Porcelli from Highland, NY, structured a repayment plan, achieving discharge in 2012-12-19."
Joseph Porcelli — New York

Michael J Porter, Highland NY

Address: 20 Cummings Ln Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 13-37468-cgm: "In a Chapter 7 bankruptcy case, Michael J Porter from Highland, NY, saw their proceedings start in 11/11/2013 and complete by 2014-02-17, involving asset liquidation."
Michael J Porter — New York

Alicia M Post, Highland NY

Address: 17 Cuomo Dr Highland, NY 12528-2304
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35696-cgm: "In Highland, NY, Alicia M Post filed for Chapter 7 bankruptcy in April 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Alicia M Post — New York

Paul B Purcell, Highland NY

Address: 1 S Gate Rd Highland, NY 12528
Brief Overview of Bankruptcy Case 13-35782-cgm: "The bankruptcy filing by Paul B Purcell, undertaken in April 2013 in Highland, NY under Chapter 7, concluded with discharge in July 13, 2013 after liquidating assets."
Paul B Purcell — New York

Kathleen Rabasco, Highland NY

Address: 797 State Route 44 55 Highland, NY 12528
Concise Description of Bankruptcy Case 09-38380-cgm7: "Kathleen Rabasco's Chapter 7 bankruptcy, filed in Highland, NY in 12/03/2009, led to asset liquidation, with the case closing in March 10, 2010."
Kathleen Rabasco — New York

Peter J Ramaglia, Highland NY

Address: 101 S Chapel Hill Rd Highland, NY 12528-1815
Snapshot of U.S. Bankruptcy Proceeding Case 14-36219-cgm: "The bankruptcy record of Peter J Ramaglia from Highland, NY, shows a Chapter 7 case filed in 2014-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2014."
Peter J Ramaglia — New York

Diane M Rand, Highland NY

Address: 11 Jenkins Ln Highland, NY 12528
Brief Overview of Bankruptcy Case 11-37353-cgm: "The bankruptcy record of Diane M Rand from Highland, NY, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Diane M Rand — New York

Jr Benigno R Reyes, Highland NY

Address: 103 Cotter Rd Highland, NY 12528
Bankruptcy Case 11-36054-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Benigno R Reyes from Highland, NY, saw their proceedings start in April 2011 and complete by Jul 12, 2011, involving asset liquidation."
Jr Benigno R Reyes — New York

Elaine Rhodes, Highland NY

Address: 28 Sunny Brook Cir Highland, NY 12528
Brief Overview of Bankruptcy Case 10-35956-cgm: "In a Chapter 7 bankruptcy case, Elaine Rhodes from Highland, NY, saw her proceedings start in 04.02.2010 and complete by 2010-06-30, involving asset liquidation."
Elaine Rhodes — New York

Kevin M Rhodes, Highland NY

Address: 14 Maple Ave Highland, NY 12528-1606
Bankruptcy Case 14-36979-cgm Summary: "Highland, NY resident Kevin M Rhodes's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Kevin M Rhodes — New York

Colleen Rider, Highland NY

Address: 3 Cusa Dr Highland, NY 12528
Concise Description of Bankruptcy Case 09-38019-cgm7: "Colleen Rider's Chapter 7 bankruptcy, filed in Highland, NY in 2009-10-30, led to asset liquidation, with the case closing in February 5, 2010."
Colleen Rider — New York

Jean M Rivera, Highland NY

Address: 802 South St Highland, NY 12528-2253
Bankruptcy Case 14-35509-cgm Overview: "In Highland, NY, Jean M Rivera filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2014."
Jean M Rivera — New York

Toni Rizzo, Highland NY

Address: 120 Sterling Pl Highland, NY 12528
Bankruptcy Case 09-38184-cgm Summary: "Toni Rizzo's Chapter 7 bankruptcy, filed in Highland, NY in November 16, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Toni Rizzo — New York

Timothy M Roberts, Highland NY

Address: 25 Phillips Ave Apt 2C Highland, NY 12528-1330
Concise Description of Bankruptcy Case 2014-36630-cgm7: "Timothy M Roberts's Chapter 7 bankruptcy, filed in Highland, NY in Aug 8, 2014, led to asset liquidation, with the case closing in 11.06.2014."
Timothy M Roberts — New York

Deborah Rohde, Highland NY

Address: 635 South St Stop 4 Highland, NY 12528
Bankruptcy Case 10-14226-1-rel Summary: "The case of Deborah Rohde in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early Mar 6, 2011, focusing on asset liquidation to repay creditors."
Deborah Rohde — New York

Dina M Rosado, Highland NY

Address: 70 Sterling Pl Highland, NY 12528
Bankruptcy Case 11-37648-cgm Summary: "The case of Dina M Rosado in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-09-20 and discharged early Jan 13, 2012, focusing on asset liquidation to repay creditors."
Dina M Rosado — New York

Stewart W Russell, Highland NY

Address: 3 Pine Ter Highland, NY 12528-2711
Bankruptcy Case 14-36148-cgm Summary: "Highland, NY resident Stewart W Russell's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Stewart W Russell — New York

Jennifer Rutyna, Highland NY

Address: 210 State Route 299 Apt 4 Highland, NY 12528-2568
Bankruptcy Case 15-35636-cgm Overview: "Jennifer Rutyna's Chapter 7 bankruptcy, filed in Highland, NY in April 2015, led to asset liquidation, with the case closing in July 2015."
Jennifer Rutyna — New York

Christina Saitta, Highland NY

Address: 246 Chapel Hill Rd Highland, NY 12528
Bankruptcy Case 11-35956-cgm Summary: "Christina Saitta's bankruptcy, initiated in 2011-04-08 and concluded by 08/01/2011 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Saitta — New York

Sr Brett Saso, Highland NY

Address: 169 Vineyard Ave Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 09-38446-cgm: "The bankruptcy filing by Sr Brett Saso, undertaken in December 2009 in Highland, NY under Chapter 7, concluded with discharge in 2010-03-11 after liquidating assets."
Sr Brett Saso — New York

Joseph D Scacciaferro, Highland NY

Address: 718 Milton Tpke Highland, NY 12528-2251
Bankruptcy Case 15-35411-cgm Overview: "Highland, NY resident Joseph D Scacciaferro's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2015."
Joseph D Scacciaferro — New York

Lisa M Scacciaferro, Highland NY

Address: 707 Milton Tpke Highland, NY 12528
Bankruptcy Case 13-35982-cgm Summary: "In a Chapter 7 bankruptcy case, Lisa M Scacciaferro from Highland, NY, saw her proceedings start in Apr 29, 2013 and complete by 08/05/2013, involving asset liquidation."
Lisa M Scacciaferro — New York

Aleta Schlosser, Highland NY

Address: 616 N Elting Corners Rd Highland, NY 12528
Brief Overview of Bankruptcy Case 10-36353-cgm: "Highland, NY resident Aleta Schlosser's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Aleta Schlosser — New York

Daniel M Scott, Highland NY

Address: 790 New Paltz Rd Apt 9 Highland, NY 12528-2867
Bankruptcy Case 14-35036-cgm Overview: "In Highland, NY, Daniel M Scott filed for Chapter 7 bankruptcy in 01/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014."
Daniel M Scott — New York

Wayne Anthony Sebesta, Highland NY

Address: 8 Raven Ct Highland, NY 12528-5261
Bankruptcy Case 15-37240-cgm Overview: "The bankruptcy filing by Wayne Anthony Sebesta, undertaken in December 2015 in Highland, NY under Chapter 7, concluded with discharge in 2016-03-02 after liquidating assets."
Wayne Anthony Sebesta — New York

Rebecka A Semmelhack, Highland NY

Address: 417 Crescent Ave Highland, NY 12528-2430
Snapshot of U.S. Bankruptcy Proceeding Case 14-35423-cgm: "Rebecka A Semmelhack's bankruptcy, initiated in 2014-03-06 and concluded by June 2014 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecka A Semmelhack — New York

Peiffer Tina Serdah, Highland NY

Address: 7 Orchard Hills Apts Highland, NY 12528
Bankruptcy Case 10-38884-cgm Overview: "In Highland, NY, Peiffer Tina Serdah filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2011."
Peiffer Tina Serdah — New York

William James Short, Highland NY

Address: 377 Vineyard Ave Highland, NY 12528
Bankruptcy Case 12-35730-cgm Overview: "Highland, NY resident William James Short's 03.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
William James Short — New York

Robert E Shoup, Highland NY

Address: 347 Crescent Ave Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-35106-cgm: "Robert E Shoup's bankruptcy, initiated in 01/20/2011 and concluded by May 2011 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Shoup — New York

Richard S Silver, Highland NY

Address: 63 Sunny Brook Cir Highland, NY 12528-1322
Snapshot of U.S. Bankruptcy Proceeding Case 07-36871-cgm: "11.28.2007 marked the beginning of Richard S Silver's Chapter 13 bankruptcy in Highland, NY, entailing a structured repayment schedule, completed by February 2013."
Richard S Silver — New York

Clayton Sinclair, Highland NY

Address: PO Box 1006 Highland, NY 12528-8006
Bankruptcy Case 2014-35845-cgm Overview: "In Highland, NY, Clayton Sinclair filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Clayton Sinclair — New York

Frank E Skiles, Highland NY

Address: 13 N Roberts Rd Highland, NY 12528
Brief Overview of Bankruptcy Case 11-36775-cgm: "In Highland, NY, Frank E Skiles filed for Chapter 7 bankruptcy in 06.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Frank E Skiles — New York

Nora Sorbello, Highland NY

Address: 120 Martin Ave Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 10-35424-cgm: "The bankruptcy record of Nora Sorbello from Highland, NY, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Nora Sorbello — New York

Roger Southworth, Highland NY

Address: 156 Weeds Mill Rd Highland, NY 12528
Bankruptcy Case 10-35050-cgm Summary: "The bankruptcy record of Roger Southworth from Highland, NY, shows a Chapter 7 case filed in 01/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2010."
Roger Southworth — New York

Michele M Spadaro, Highland NY

Address: PO Box 1208 Highland, NY 12528-8208
Snapshot of U.S. Bankruptcy Proceeding Case 14-37520-cgm: "The bankruptcy record of Michele M Spadaro from Highland, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Michele M Spadaro — New York

Robert E Spink, Highland NY

Address: 3501 US Highway 9w Apt 15 Highland, NY 12528
Bankruptcy Case 13-36640-cgm Summary: "The bankruptcy filing by Robert E Spink, undertaken in 07/17/2013 in Highland, NY under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
Robert E Spink — New York

Melissa Jean Stewart, Highland NY

Address: 41 Pancake Hollow Rd Highland, NY 12528
Concise Description of Bankruptcy Case 13-36099-cgm7: "Melissa Jean Stewart's Chapter 7 bankruptcy, filed in Highland, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-17."
Melissa Jean Stewart — New York

Barbara Joan Stinson, Highland NY

Address: 154 Fosler Rd Highland, NY 12528-2240
Bankruptcy Case 15-36276-cgm Summary: "The bankruptcy record of Barbara Joan Stinson from Highland, NY, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Barbara Joan Stinson — New York

Janis C Stock, Highland NY

Address: 11 Cambridge Ct Highland, NY 12528
Bankruptcy Case 12-36498-cgm Summary: "Janis C Stock's bankruptcy, initiated in 06.12.2012 and concluded by 2012-10-05 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis C Stock — New York

Sandra K Suleiman, Highland NY

Address: 11 Apple Ln Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 13-36782-cgm: "The case of Sandra K Suleiman in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 08/03/2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Sandra K Suleiman — New York

Amanda Sutton, Highland NY

Address: 568 Crescent Ave Highland, NY 12528
Bankruptcy Case 10-37812-cgm Summary: "In Highland, NY, Amanda Sutton filed for Chapter 7 bankruptcy in 09.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Amanda Sutton — New York

Shawn W Thoben, Highland NY

Address: 68 New Paltz Rd Highland, NY 12528-1015
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35697-cgm: "Shawn W Thoben's Chapter 7 bankruptcy, filed in Highland, NY in Apr 7, 2014, led to asset liquidation, with the case closing in 2014-07-06."
Shawn W Thoben — New York

Debra Ann Torrisi, Highland NY

Address: 120 Hawleys Corners Rd Highland, NY 12528-2740
Bankruptcy Case 15-37026-cgm Summary: "Highland, NY resident Debra Ann Torrisi's Nov 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-02."
Debra Ann Torrisi — New York

Guy R Torrisi, Highland NY

Address: 120 Hawleys Corners Rd Highland, NY 12528-2740
Brief Overview of Bankruptcy Case 15-37026-cgm: "Guy R Torrisi's bankruptcy, initiated in November 4, 2015 and concluded by 2016-02-02 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy R Torrisi — New York

Donna L Toscani, Highland NY

Address: 335 Perkinsville Rd # C Highland, NY 12528
Brief Overview of Bankruptcy Case 12-35764-cgm: "Highland, NY resident Donna L Toscani's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Donna L Toscani — New York

Robert Scott Trainor, Highland NY

Address: 165 Pancake Hollow Rd Highland, NY 12528-2340
Bankruptcy Case 15-36738-cgm Overview: "Robert Scott Trainor's bankruptcy, initiated in Sep 23, 2015 and concluded by 2015-12-22 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Scott Trainor — New York

Heather Ann Troche, Highland NY

Address: 232 Baileys Gap Rd Highland, NY 12528
Bankruptcy Case 11-36053-cgm Summary: "The case of Heather Ann Troche in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in April 18, 2011 and discharged early 07.14.2011, focusing on asset liquidation to repay creditors."
Heather Ann Troche — New York

Joyce A Turner, Highland NY

Address: 647 N Elting Corners Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-36129-cgm: "In Highland, NY, Joyce A Turner filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joyce A Turner — New York

Christine F Valerie, Highland NY

Address: 214 Gregory Ct Highland, NY 12528-2027
Bankruptcy Case 15-35064-cgm Summary: "In a Chapter 7 bankruptcy case, Christine F Valerie from Highland, NY, saw her proceedings start in 01/15/2015 and complete by April 2015, involving asset liquidation."
Christine F Valerie — New York

Janet R Valk, Highland NY

Address: 512 New Paltz Rd Highland, NY 12528
Snapshot of U.S. Bankruptcy Proceeding Case 11-36173-cgm: "The case of Janet R Valk in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in April 27, 2011 and discharged early Jul 28, 2011, focusing on asset liquidation to repay creditors."
Janet R Valk — New York

Alice Weston, Highland NY

Address: 413 Vineyard Ave Highland, NY 12528
Concise Description of Bankruptcy Case 13-35337-cgm7: "Highland, NY resident Alice Weston's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Alice Weston — New York

Wayne A Williams, Highland NY

Address: 27 Dirks Ter Highland, NY 12528
Bankruptcy Case 12-37657-cgm Overview: "In a Chapter 7 bankruptcy case, Wayne A Williams from Highland, NY, saw his proceedings start in Oct 22, 2012 and complete by 2013-01-28, involving asset liquidation."
Wayne A Williams — New York

Jennifer Lynn Wilson, Highland NY

Address: 276 Fosler Rd Stop 4B Highland, NY 12528
Bankruptcy Case 12-35478-cgm Overview: "The bankruptcy filing by Jennifer Lynn Wilson, undertaken in 2012-03-01 in Highland, NY under Chapter 7, concluded with discharge in Jun 24, 2012 after liquidating assets."
Jennifer Lynn Wilson — New York

Explore Free Bankruptcy Records by State