Website Logo

Maybrook, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Maybrook.

Last updated on: March 31, 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

John A Amodio, Maybrook NY

Address: 829 Homestead Ave Maybrook, NY 12543
Bankruptcy Case 13-37082-cgm Overview: "Maybrook, NY resident John A Amodio's Sep 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2013."
John A Amodio — New York

Joseph Amodio, Maybrook NY

Address: 105 Clark Pl Apt C5 Maybrook, NY 12543
Brief Overview of Bankruptcy Case 10-35874-cgm: "Maybrook, NY resident Joseph Amodio's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Joseph Amodio — New York

Allison Ballard, Maybrook NY

Address: 817 Abbey Ave Maybrook, NY 12543
Concise Description of Bankruptcy Case 11-35599-cgm7: "Allison Ballard's bankruptcy, initiated in March 2011 and concluded by Jun 15, 2011 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Ballard — New York

Wilma A Bova, Maybrook NY

Address: 107 Bodle Cir Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 13-36942-cgm: "The bankruptcy filing by Wilma A Bova, undertaken in 08.28.2013 in Maybrook, NY under Chapter 7, concluded with discharge in 12.02.2013 after liquidating assets."
Wilma A Bova — New York

Earl Brown, Maybrook NY

Address: 105 Clark Pl Apt D3 Maybrook, NY 12543-1225
Concise Description of Bankruptcy Case 2014-36824-cgm7: "Maybrook, NY resident Earl Brown's 09.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2014."
Earl Brown — New York

Derrick Byron, Maybrook NY

Address: 201 Country Club Dr Apt 10 Maybrook, NY 12543
Brief Overview of Bankruptcy Case 10-37725-cgm: "The bankruptcy filing by Derrick Byron, undertaken in 09.09.2010 in Maybrook, NY under Chapter 7, concluded with discharge in 12.08.2010 after liquidating assets."
Derrick Byron — New York

Judith Caston, Maybrook NY

Address: 905 Tower Ave Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 11-36965-cgm: "Judith Caston's Chapter 7 bankruptcy, filed in Maybrook, NY in 07/08/2011, led to asset liquidation, with the case closing in 10/28/2011."
Judith Caston — New York

Leslianne Christian, Maybrook NY

Address: 203 Country Club Dr Apt 10 Maybrook, NY 12543
Brief Overview of Bankruptcy Case 12-35608-cgm: "The case of Leslianne Christian in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-03-15 and discharged early 2012-07-05, focusing on asset liquidation to repay creditors."
Leslianne Christian — New York

Ada E Ciaramella, Maybrook NY

Address: 107 Bodle Cir Maybrook, NY 12543-1103
Brief Overview of Bankruptcy Case 15-36292-cgm: "In Maybrook, NY, Ada E Ciaramella filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2015."
Ada E Ciaramella — New York

Kenneth Michael Cramsie, Maybrook NY

Address: 117 Oak St Apt C Maybrook, NY 12543
Concise Description of Bankruptcy Case 09-37822-cgm7: "In a Chapter 7 bankruptcy case, Kenneth Michael Cramsie from Maybrook, NY, saw their proceedings start in Oct 14, 2009 and complete by 2010-01-13, involving asset liquidation."
Kenneth Michael Cramsie — New York

Frantz Destin, Maybrook NY

Address: 11 Ted Miller Dr Maybrook, NY 12543
Concise Description of Bankruptcy Case 11-35381-cgm7: "The bankruptcy filing by Frantz Destin, undertaken in 2011-02-21 in Maybrook, NY under Chapter 7, concluded with discharge in 05.18.2011 after liquidating assets."
Frantz Destin — New York

Michael Didomenico, Maybrook NY

Address: 929 Homestead Ave Apt 1 Maybrook, NY 12543
Bankruptcy Case 10-35028-cgm Summary: "In a Chapter 7 bankruptcy case, Michael Didomenico from Maybrook, NY, saw their proceedings start in 2010-01-06 and complete by 04/12/2010, involving asset liquidation."
Michael Didomenico — New York

William A Duschaneck, Maybrook NY

Address: 801 Tower Ave Maybrook, NY 12543
Concise Description of Bankruptcy Case 13-37106-cgm7: "The case of William A Duschaneck in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 23, 2013 and discharged early December 28, 2013, focusing on asset liquidation to repay creditors."
William A Duschaneck — New York

Vera Eichele, Maybrook NY

Address: 205 Maiden Ln Maybrook, NY 12543
Concise Description of Bankruptcy Case 10-38110-cgm7: "The case of Vera Eichele in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-13 and discharged early Jan 10, 2011, focusing on asset liquidation to repay creditors."
Vera Eichele — New York

Amy M Felten, Maybrook NY

Address: 913 Homestead Ave Maybrook, NY 12543
Bankruptcy Case 12-35110-cgm Summary: "The case of Amy M Felten in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 2012-05-10, focusing on asset liquidation to repay creditors."
Amy M Felten — New York

Jean Flynn, Maybrook NY

Address: 805 Homestead Ave Maybrook, NY 12543
Brief Overview of Bankruptcy Case 10-37388-cgm: "The bankruptcy filing by Jean Flynn, undertaken in 2010-08-09 in Maybrook, NY under Chapter 7, concluded with discharge in 11.01.2010 after liquidating assets."
Jean Flynn — New York

Belinda M Fountain, Maybrook NY

Address: 128 Blake Rd Maybrook, NY 12543
Brief Overview of Bankruptcy Case 12-36887-cgm: "In a Chapter 7 bankruptcy case, Belinda M Fountain from Maybrook, NY, saw her proceedings start in 07/25/2012 and complete by November 2012, involving asset liquidation."
Belinda M Fountain — New York

Mary Bea Fratto, Maybrook NY

Address: 201 Country Club Dr Apt 2 Maybrook, NY 12543-1155
Brief Overview of Bankruptcy Case 15-36422-cgm: "In Maybrook, NY, Mary Bea Fratto filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
Mary Bea Fratto — New York

Michelle S Giannelli, Maybrook NY

Address: 116 Oak St Apt C Maybrook, NY 12543-1229
Bankruptcy Case 2014-36846-cgm Overview: "In Maybrook, NY, Michelle S Giannelli filed for Chapter 7 bankruptcy in Sep 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Michelle S Giannelli — New York

Wanda I Gonzalez, Maybrook NY

Address: 914 Homestead Ave Apt C Maybrook, NY 12543
Bankruptcy Case 13-37277-cgm Overview: "The bankruptcy record of Wanda I Gonzalez from Maybrook, NY, shows a Chapter 7 case filed in 10.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Wanda I Gonzalez — New York

David Griffith, Maybrook NY

Address: 303 Clark Pl Maybrook, NY 12543
Brief Overview of Bankruptcy Case 09-37916-cgm: "David Griffith's Chapter 7 bankruptcy, filed in Maybrook, NY in 10/22/2009, led to asset liquidation, with the case closing in 01/21/2010."
David Griffith — New York

Christopher Hetlyn, Maybrook NY

Address: 124 Country Club Dr Maybrook, NY 12543
Concise Description of Bankruptcy Case 11-35158-cgm7: "The bankruptcy filing by Christopher Hetlyn, undertaken in January 2011 in Maybrook, NY under Chapter 7, concluded with discharge in 2011-04-22 after liquidating assets."
Christopher Hetlyn — New York

Sean P Hickey, Maybrook NY

Address: 316 Saracino Dr Maybrook, NY 12543-1128
Bankruptcy Case 14-35407-cgm Summary: "In Maybrook, NY, Sean P Hickey filed for Chapter 7 bankruptcy in 03.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Sean P Hickey — New York

Melissa E Hillegas, Maybrook NY

Address: 610 Tower Ave Apt 2 Maybrook, NY 12543-1538
Brief Overview of Bankruptcy Case 2014-35920-cgm: "The bankruptcy record of Melissa E Hillegas from Maybrook, NY, shows a Chapter 7 case filed in 2014-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2014."
Melissa E Hillegas — New York

Nakesha Hulme, Maybrook NY

Address: 410 Watts Ln Maybrook, NY 12543-1134
Bankruptcy Case 15-35983-cgm Overview: "The bankruptcy filing by Nakesha Hulme, undertaken in 2015-05-29 in Maybrook, NY under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Nakesha Hulme — New York

Padraic Hulme, Maybrook NY

Address: 410 Watts Ln Maybrook, NY 12543-1134
Snapshot of U.S. Bankruptcy Proceeding Case 15-35983-cgm: "Padraic Hulme's bankruptcy, initiated in 05.29.2015 and concluded by Aug 27, 2015 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Padraic Hulme — New York

Vera E Jefferson, Maybrook NY

Address: 973 Homestead Ave Maybrook, NY 12543
Concise Description of Bankruptcy Case 11-35820-cgm7: "In Maybrook, NY, Vera E Jefferson filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2011."
Vera E Jefferson — New York

Dennise Johnson, Maybrook NY

Address: 707 Tower Ave Maybrook, NY 12543
Bankruptcy Case 10-35260-cgm Overview: "In Maybrook, NY, Dennise Johnson filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Dennise Johnson — New York

Alfred Kay, Maybrook NY

Address: 104 Jewell St Maybrook, NY 12543
Concise Description of Bankruptcy Case 10-35564-cgm7: "The bankruptcy filing by Alfred Kay, undertaken in 2010-03-02 in Maybrook, NY under Chapter 7, concluded with discharge in Jun 22, 2010 after liquidating assets."
Alfred Kay — New York

John A Kelly, Maybrook NY

Address: 207 Chrystal Dr Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 11-35765-cgm: "The bankruptcy filing by John A Kelly, undertaken in 2011-03-24 in Maybrook, NY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
John A Kelly — New York

Fisher Angela Kirk, Maybrook NY

Address: 113 Indian Trl Maybrook, NY 12543
Concise Description of Bankruptcy Case 10-37421-cgm7: "The bankruptcy filing by Fisher Angela Kirk, undertaken in 2010-08-11 in Maybrook, NY under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Fisher Angela Kirk — New York

Kevin T Kubasek, Maybrook NY

Address: 113 Blake Rd Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 13-37597-cgm: "In a Chapter 7 bankruptcy case, Kevin T Kubasek from Maybrook, NY, saw their proceedings start in November 2013 and complete by 03.03.2014, involving asset liquidation."
Kevin T Kubasek — New York

Heide R Liotard, Maybrook NY

Address: 220 Country Club Dr Maybrook, NY 12543
Brief Overview of Bankruptcy Case 13-36282-cgm: "In Maybrook, NY, Heide R Liotard filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Heide R Liotard — New York

Ruth Ann Livoti, Maybrook NY

Address: 112 Pine St Unit 8 Maybrook, NY 12543
Bankruptcy Case 11-36019-cgm Overview: "Maybrook, NY resident Ruth Ann Livoti's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Ruth Ann Livoti — New York

Debra E Lucas, Maybrook NY

Address: 542 Saracino Dr Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 13-36151-cgm: "The bankruptcy filing by Debra E Lucas, undertaken in 2013-05-17 in Maybrook, NY under Chapter 7, concluded with discharge in August 21, 2013 after liquidating assets."
Debra E Lucas — New York

David A Mann, Maybrook NY

Address: 418 Rakov Rd Maybrook, NY 12543
Concise Description of Bankruptcy Case 11-35487-cgm7: "Maybrook, NY resident David A Mann's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
David A Mann — New York

Johnny Martinez, Maybrook NY

Address: 415 Rakov Rd Maybrook, NY 12543
Brief Overview of Bankruptcy Case 13-36850-cgm: "The case of Johnny Martinez in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in August 14, 2013 and discharged early 2013-11-18, focusing on asset liquidation to repay creditors."
Johnny Martinez — New York

Edwin Morales, Maybrook NY

Address: PO Box 133 Maybrook, NY 12543-0133
Brief Overview of Bankruptcy Case 15-35542-cgm: "Maybrook, NY resident Edwin Morales's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2015."
Edwin Morales — New York

Michael A Moshier, Maybrook NY

Address: 114 Clark Pl Maybrook, NY 12543
Bankruptcy Case 13-36276-cgm Summary: "In a Chapter 7 bankruptcy case, Michael A Moshier from Maybrook, NY, saw their proceedings start in 2013-05-31 and complete by 09/04/2013, involving asset liquidation."
Michael A Moshier — New York

Desiree Nieves, Maybrook NY

Address: 104B Spring St W Maybrook, NY 12543
Bankruptcy Case 11-37244-cgm Summary: "In Maybrook, NY, Desiree Nieves filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-24."
Desiree Nieves — New York

Donnell Anna O, Maybrook NY

Address: 527 Saracino Dr Maybrook, NY 12543-1163
Bankruptcy Case 14-36454-cgm Summary: "The bankruptcy record of Donnell Anna O from Maybrook, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Donnell Anna O — New York

Donnell Christopher O, Maybrook NY

Address: 527 Saracino Dr Maybrook, NY 12543-1163
Concise Description of Bankruptcy Case 2014-36454-cgm7: "Donnell Christopher O's bankruptcy, initiated in Jul 15, 2014 and concluded by 10.13.2014 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnell Christopher O — New York

Aracelis Pabey, Maybrook NY

Address: 406 Watts Ln Maybrook, NY 12543
Bankruptcy Case 13-36910-cgm Overview: "The bankruptcy record of Aracelis Pabey from Maybrook, NY, shows a Chapter 7 case filed in 08.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2013."
Aracelis Pabey — New York

Jason D Peck, Maybrook NY

Address: PO Box 48 Maybrook, NY 12543
Bankruptcy Case 13-35662-cgm Overview: "Jason D Peck's bankruptcy, initiated in Mar 28, 2013 and concluded by 07.02.2013 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Peck — New York

Susan F Peterkin, Maybrook NY

Address: 524 Everett Pl Maybrook, NY 12543-1121
Bankruptcy Case 08-35102-cgm Summary: "Filing for Chapter 13 bankruptcy in 2008-01-22, Susan F Peterkin from Maybrook, NY, structured a repayment plan, achieving discharge in August 6, 2013."
Susan F Peterkin — New York

Kenneth R Pfeuffer, Maybrook NY

Address: 401 Bluestone Ct Apt 206 Maybrook, NY 12543-1604
Snapshot of U.S. Bankruptcy Proceeding Case 16-35321-cgm: "Kenneth R Pfeuffer's bankruptcy, initiated in February 29, 2016 and concluded by May 29, 2016 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Pfeuffer — New York

Monica M Pfeuffer, Maybrook NY

Address: 401 Bluestone Ct Apt 206 Maybrook, NY 12543-1604
Brief Overview of Bankruptcy Case 16-35321-cgm: "In a Chapter 7 bankruptcy case, Monica M Pfeuffer from Maybrook, NY, saw her proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Monica M Pfeuffer — New York

Maria T Raia, Maybrook NY

Address: 108 Clark Pl Maybrook, NY 12543
Bankruptcy Case 11-37135-cgm Summary: "Maria T Raia's bankruptcy, initiated in 2011-07-27 and concluded by October 2011 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria T Raia — New York

Brian Rinn, Maybrook NY

Address: 955 Homestead Ave Maybrook, NY 12543
Bankruptcy Case 11-36437-cgm Summary: "In a Chapter 7 bankruptcy case, Brian Rinn from Maybrook, NY, saw their proceedings start in May 19, 2011 and complete by Sep 8, 2011, involving asset liquidation."
Brian Rinn — New York

Jessica Marie Rivera, Maybrook NY

Address: 201 Country Club Dr Apt 6 Maybrook, NY 12543-1155
Bankruptcy Case 15-37204-cgm Overview: "The bankruptcy record of Jessica Marie Rivera from Maybrook, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jessica Marie Rivera — New York

Adeel Ahmed Rizvi, Maybrook NY

Address: 106 Chrystal Dr Maybrook, NY 12543-1106
Concise Description of Bankruptcy Case 14-36240-cgm7: "Maybrook, NY resident Adeel Ahmed Rizvi's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Adeel Ahmed Rizvi — New York

Veronica I Rodriguez, Maybrook NY

Address: 903 Abbey Ave Maybrook, NY 12543
Bankruptcy Case 11-35150-cgm Summary: "The bankruptcy filing by Veronica I Rodriguez, undertaken in January 26, 2011 in Maybrook, NY under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Veronica I Rodriguez — New York

Scott A Rogers, Maybrook NY

Address: 414 Tower Ave Maybrook, NY 12543-1516
Brief Overview of Bankruptcy Case 11-36868-cgm: "Scott A Rogers, a resident of Maybrook, NY, entered a Chapter 13 bankruptcy plan in 06/29/2011, culminating in its successful completion by 11.12.2014."
Scott A Rogers — New York

Renee Ross, Maybrook NY

Address: 212 Greening Pl Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 09-38109-cgm: "The case of Renee Ross in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 9, 2009 and discharged early 2010-02-16, focusing on asset liquidation to repay creditors."
Renee Ross — New York

Sandra Salguero, Maybrook NY

Address: 316 Saracino Dr Maybrook, NY 12543
Bankruptcy Case 10-36604-cgm Overview: "The bankruptcy record of Sandra Salguero from Maybrook, NY, shows a Chapter 7 case filed in 2010-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2010."
Sandra Salguero — New York

Mark Sanchez, Maybrook NY

Address: 106 Jewell St Maybrook, NY 12543
Brief Overview of Bankruptcy Case 09-38233-cgm: "Mark Sanchez's bankruptcy, initiated in 2009-11-20 and concluded by 2010-02-24 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sanchez — New York

Carlos M Sanchez, Maybrook NY

Address: 103 Country Club Dr Apt C1 Maybrook, NY 12543
Bankruptcy Case 11-36788-cgm Overview: "The bankruptcy record of Carlos M Sanchez from Maybrook, NY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Carlos M Sanchez — New York

Eric G Scholz, Maybrook NY

Address: 901 Tower Ave Maybrook, NY 12543-1327
Bankruptcy Case 14-36224-cgm Overview: "In a Chapter 7 bankruptcy case, Eric G Scholz from Maybrook, NY, saw their proceedings start in 06/13/2014 and complete by 2014-09-11, involving asset liquidation."
Eric G Scholz — New York

Lori Smith, Maybrook NY

Address: 404 Rakov Rd Maybrook, NY 12543
Concise Description of Bankruptcy Case 09-38358-cgm7: "Maybrook, NY resident Lori Smith's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2010."
Lori Smith — New York

Frederick R Spilka, Maybrook NY

Address: 413 Watts Ln Maybrook, NY 12543
Bankruptcy Case 13-36924-cgm Summary: "Frederick R Spilka's Chapter 7 bankruptcy, filed in Maybrook, NY in 2013-08-26, led to asset liquidation, with the case closing in November 30, 2013."
Frederick R Spilka — New York

Paul J Sprague, Maybrook NY

Address: 609 Homestead Ave Maybrook, NY 12543-1507
Bankruptcy Case 15-36932-cgm Overview: "The bankruptcy record of Paul J Sprague from Maybrook, NY, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Paul J Sprague — New York

Sharon Taylor, Maybrook NY

Address: 522 Saracino Dr Maybrook, NY 12543
Snapshot of U.S. Bankruptcy Proceeding Case 10-36161-cgm: "Maybrook, NY resident Sharon Taylor's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Sharon Taylor — New York

Michael H Thompson, Maybrook NY

Address: 107 Broadway Apt C Maybrook, NY 12543
Concise Description of Bankruptcy Case 12-36552-cgm7: "In Maybrook, NY, Michael H Thompson filed for Chapter 7 bankruptcy in 2012-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Michael H Thompson — New York

Martin Torres, Maybrook NY

Address: 201 Country Club Dr Apt 6 Maybrook, NY 12543
Brief Overview of Bankruptcy Case 11-35763-cgm: "The case of Martin Torres in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in March 24, 2011 and discharged early 07.14.2011, focusing on asset liquidation to repay creditors."
Martin Torres — New York

Victor Vega, Maybrook NY

Address: 218 Chrystal Dr Maybrook, NY 12543
Brief Overview of Bankruptcy Case 13-36395-cgm: "Victor Vega's bankruptcy, initiated in Jun 12, 2013 and concluded by September 2013 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Vega — New York

Angela Victor, Maybrook NY

Address: 512 Tower Ave Maybrook, NY 12543
Concise Description of Bankruptcy Case 12-37986-cgm7: "The case of Angela Victor in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in November 30, 2012 and discharged early 03.06.2013, focusing on asset liquidation to repay creditors."
Angela Victor — New York

Mills Dominique Wallace, Maybrook NY

Address: 538 Saracino Dr Maybrook, NY 12543
Concise Description of Bankruptcy Case 11-36476-cgm7: "The bankruptcy record of Mills Dominique Wallace from Maybrook, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Mills Dominique Wallace — New York

Matthew Lee Winnie, Maybrook NY

Address: 305 Rakov Rd Maybrook, NY 12543-1145
Bankruptcy Case 2014-36340-cgm Overview: "The bankruptcy record of Matthew Lee Winnie from Maybrook, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Matthew Lee Winnie — New York

Robert York, Maybrook NY

Address: 411 Tower Ave Maybrook, NY 12543
Bankruptcy Case 10-37156-cgm Summary: "Robert York's bankruptcy, initiated in Jul 15, 2010 and concluded by Nov 4, 2010 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert York — New York

Gjin Zefi, Maybrook NY

Address: 201 Broadway Maybrook, NY 12543-1003
Concise Description of Bankruptcy Case 15-35817-cgm7: "Gjin Zefi's bankruptcy, initiated in 05/05/2015 and concluded by Aug 3, 2015 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gjin Zefi — New York

Explore Free Bankruptcy Records by State