New Hampton, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Hampton.
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
Sonia Arroyo, New Hampton NY
Address: PO Box 286 New Hampton, NY 10958
Bankruptcy Case 10-36805-cgm Overview: "Sonia Arroyo's Chapter 7 bankruptcy, filed in New Hampton, NY in Jun 18, 2010, led to asset liquidation, with the case closing in October 8, 2010."
Sonia Arroyo — New York
Jeanine Barbosa, New Hampton NY
Address: 161 Ridgebury Rd New Hampton, NY 10958
Concise Description of Bankruptcy Case 09-38508-cgm7: "Jeanine Barbosa's bankruptcy, initiated in December 15, 2009 and concluded by 03/21/2010 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanine Barbosa — New York
Mark G Biancorosso, New Hampton NY
Address: 91 Normandy Ct New Hampton, NY 10958
Bankruptcy Case 11-37169-cgm Summary: "In a Chapter 7 bankruptcy case, Mark G Biancorosso from New Hampton, NY, saw their proceedings start in July 2011 and complete by 10/28/2011, involving asset liquidation."
Mark G Biancorosso — New York
Deonarine J Boodram, New Hampton NY
Address: PO Box 697 New Hampton, NY 10958
Brief Overview of Bankruptcy Case 13-36394-cgm: "The case of Deonarine J Boodram in New Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-12 and discharged early Sep 16, 2013, focusing on asset liquidation to repay creditors."
Deonarine J Boodram — New York
Eileen Botsakos, New Hampton NY
Address: 115 Celery Ave New Hampton, NY 10958
Bankruptcy Case 09-38247-cgm Overview: "In New Hampton, NY, Eileen Botsakos filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Eileen Botsakos — New York
James Burt Brown, New Hampton NY
Address: PO Box 177 New Hampton, NY 10958
Brief Overview of Bankruptcy Case 13-36734-cgm: "James Burt Brown's Chapter 7 bankruptcy, filed in New Hampton, NY in 07/30/2013, led to asset liquidation, with the case closing in October 2013."
James Burt Brown — New York
Bernard A Brunning, New Hampton NY
Address: 63 Ryerson Rd New Hampton, NY 10958-3412
Concise Description of Bankruptcy Case 16-36190-cgm7: "The bankruptcy filing by Bernard A Brunning, undertaken in 06.28.2016 in New Hampton, NY under Chapter 7, concluded with discharge in 09.26.2016 after liquidating assets."
Bernard A Brunning — New York
Howard D Bulson, New Hampton NY
Address: 339 Echo Lake Rd New Hampton, NY 10958
Brief Overview of Bankruptcy Case 13-35144-cgm: "The case of Howard D Bulson in New Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in January 2013 and discharged early May 1, 2013, focusing on asset liquidation to repay creditors."
Howard D Bulson — New York
Kelley D Bulson, New Hampton NY
Address: 339 Echo Lake Rd New Hampton, NY 10958
Concise Description of Bankruptcy Case 11-38017-cgm7: "Kelley D Bulson's bankruptcy, initiated in 10.28.2011 and concluded by 02/17/2012 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley D Bulson — New York
Devin Burger, New Hampton NY
Address: 7 Orzeck Rd New Hampton, NY 10958
Snapshot of U.S. Bankruptcy Proceeding Case 10-37787-cgm: "The bankruptcy filing by Devin Burger, undertaken in 09.17.2010 in New Hampton, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Devin Burger — New York
James J Calone, New Hampton NY
Address: 845 County Route 12 New Hampton, NY 10958
Concise Description of Bankruptcy Case 12-37570-cgm7: "New Hampton, NY resident James J Calone's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/16/2013."
James J Calone — New York
Thomas P Catizone, New Hampton NY
Address: PO Box 611 New Hampton, NY 10958-0611
Bankruptcy Case 2014-35625-cgm Overview: "Thomas P Catizone's Chapter 7 bankruptcy, filed in New Hampton, NY in March 2014, led to asset liquidation, with the case closing in 06/29/2014."
Thomas P Catizone — New York
Dolores Crystal Christophersen, New Hampton NY
Address: 216 Gardnerville Rd New Hampton, NY 10958
Brief Overview of Bankruptcy Case 12-37795-cgm: "The case of Dolores Crystal Christophersen in New Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in November 5, 2012 and discharged early 02.09.2013, focusing on asset liquidation to repay creditors."
Dolores Crystal Christophersen — New York
Mark Sean Clark, New Hampton NY
Address: 200 Greeves Rd New Hampton, NY 10958
Bankruptcy Case 13-37738-cgm Overview: "The bankruptcy record of Mark Sean Clark from New Hampton, NY, shows a Chapter 7 case filed in Dec 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2014."
Mark Sean Clark — New York
Ward Paul Culver, New Hampton NY
Address: PO Box 177 New Hampton, NY 10958
Brief Overview of Bankruptcy Case 12-36519-cgm: "The bankruptcy filing by Ward Paul Culver, undertaken in 06.14.2012 in New Hampton, NY under Chapter 7, concluded with discharge in 09/11/2012 after liquidating assets."
Ward Paul Culver — New York
Susan J Curry, New Hampton NY
Address: 16 Evergreen Ln New Hampton, NY 10958
Brief Overview of Bankruptcy Case 12-36762-cgm: "New Hampton, NY resident Susan J Curry's 2012-07-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Susan J Curry — New York
Lucinda Joyce Deluco, New Hampton NY
Address: PO Box 179 New Hampton, NY 10958
Bankruptcy Case 12-36921-cgm Overview: "New Hampton, NY resident Lucinda Joyce Deluco's 2012-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-17."
Lucinda Joyce Deluco — New York
Mary M Depuy, New Hampton NY
Address: PO Box 610 New Hampton, NY 10958
Brief Overview of Bankruptcy Case 11-38194-cgm: "Mary M Depuy's Chapter 7 bankruptcy, filed in New Hampton, NY in Nov 18, 2011, led to asset liquidation, with the case closing in March 2012."
Mary M Depuy — New York
Janet Dyer, New Hampton NY
Address: 394 Greeves Rd New Hampton, NY 10958
Brief Overview of Bankruptcy Case 10-36898-cgm: "The case of Janet Dyer in New Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-24 and discharged early September 16, 2010, focusing on asset liquidation to repay creditors."
Janet Dyer — New York
Patricia A Edwards, New Hampton NY
Address: 498 County Route 50 New Hampton, NY 10958
Concise Description of Bankruptcy Case 12-35511-cgm7: "In New Hampton, NY, Patricia A Edwards filed for Chapter 7 bankruptcy in Mar 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2012."
Patricia A Edwards — New York
Scott Gessner, New Hampton NY
Address: 7 Mohin Park New Hampton, NY 10958
Brief Overview of Bankruptcy Case 10-38584-cgm: "Scott Gessner's Chapter 7 bankruptcy, filed in New Hampton, NY in November 24, 2010, led to asset liquidation, with the case closing in 2011-03-16."
Scott Gessner — New York
Darline Good, New Hampton NY
Address: 216 Gardnerville Rd New Hampton, NY 10958
Brief Overview of Bankruptcy Case 10-35610-cgm: "Darline Good's bankruptcy, initiated in 2010-03-05 and concluded by June 2010 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darline Good — New York
Jennifer L Goodwin, New Hampton NY
Address: 26 Katherine Ln New Hampton, NY 10958
Concise Description of Bankruptcy Case 13-35901-cgm7: "In New Hampton, NY, Jennifer L Goodwin filed for Chapter 7 bankruptcy in 04/22/2013. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2013."
Jennifer L Goodwin — New York
Amber E Harris, New Hampton NY
Address: 229 Gardnerville Rd New Hampton, NY 10958
Snapshot of U.S. Bankruptcy Proceeding Case 11-37577-cgm: "Amber E Harris's bankruptcy, initiated in 09/12/2011 and concluded by 12.13.2011 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber E Harris — New York
William R Herlihy, New Hampton NY
Address: 82 Celery Ave New Hampton, NY 10958-2201
Snapshot of U.S. Bankruptcy Proceeding Case 08-37726-cgm: "Chapter 13 bankruptcy for William R Herlihy in New Hampton, NY began in 12/04/2008, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
William R Herlihy — New York
Ana Hosten, New Hampton NY
Address: 209 Old Bates Gates Rd New Hampton, NY 10958
Concise Description of Bankruptcy Case 10-36189-cgm7: "Ana Hosten's Chapter 7 bankruptcy, filed in New Hampton, NY in April 25, 2010, led to asset liquidation, with the case closing in Jul 27, 2010."
Ana Hosten — New York
Victoria A Jados, New Hampton NY
Address: 220 Gardnerville Rd New Hampton, NY 10958-4426
Bankruptcy Case 07-35512-cgm Overview: "Victoria A Jados's Chapter 13 bankruptcy in New Hampton, NY started in Apr 16, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/19/2013."
Victoria A Jados — New York
David Matthew Knibbs, New Hampton NY
Address: 139 McVeigh Rd New Hampton, NY 10958
Concise Description of Bankruptcy Case 11-35475-cgm7: "David Matthew Knibbs's Chapter 7 bankruptcy, filed in New Hampton, NY in Feb 28, 2011, led to asset liquidation, with the case closing in May 2011."
David Matthew Knibbs — New York
Mark Krupinski, New Hampton NY
Address: 220 Gardnerville Rd New Hampton, NY 10958
Bankruptcy Case 10-37132-cgm Overview: "New Hampton, NY resident Mark Krupinski's 2010-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Mark Krupinski — New York
Adam T Lloyd, New Hampton NY
Address: 420 County Route 50 New Hampton, NY 10958
Brief Overview of Bankruptcy Case 13-36406-cgm: "The case of Adam T Lloyd in New Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-06-14 and discharged early 09.18.2013, focusing on asset liquidation to repay creditors."
Adam T Lloyd — New York
Charles Macentee, New Hampton NY
Address: 161 Guinea Hill Rd New Hampton, NY 10958
Bankruptcy Case 11-36464-cgm Summary: "The bankruptcy record of Charles Macentee from New Hampton, NY, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Charles Macentee — New York
Maritza I Machavelo, New Hampton NY
Address: 597 County Route 12 New Hampton, NY 10958
Snapshot of U.S. Bankruptcy Proceeding Case 12-36732-cgm: "The case of Maritza I Machavelo in New Hampton, NY, demonstrates a Chapter 7 bankruptcy filed in 07.06.2012 and discharged early Oct 26, 2012, focusing on asset liquidation to repay creditors."
Maritza I Machavelo — New York
Julius P Malek, New Hampton NY
Address: 9 Pahucki Ln New Hampton, NY 10958-2114
Bankruptcy Case 2014-35673-cgm Overview: "The bankruptcy record of Julius P Malek from New Hampton, NY, shows a Chapter 7 case filed in 04.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 2014."
Julius P Malek — New York
Jr Sigfredo Mercado, New Hampton NY
Address: 107 Deblock Rd New Hampton, NY 10958
Brief Overview of Bankruptcy Case 11-36882-cgm: "The bankruptcy record of Jr Sigfredo Mercado from New Hampton, NY, shows a Chapter 7 case filed in June 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Jr Sigfredo Mercado — New York
Paul J Musone, New Hampton NY
Address: PO Box 32 New Hampton, NY 10958-0032
Concise Description of Bankruptcy Case 3:16-bk-01287-PMG7: "Paul J Musone's bankruptcy, initiated in 2016-04-06 and concluded by 2016-07-05 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul J Musone — New York
Donna L Neil, New Hampton NY
Address: 20 Fisher Ln Apt 2B New Hampton, NY 10958
Brief Overview of Bankruptcy Case 13-36751-cgm: "In New Hampton, NY, Donna L Neil filed for Chapter 7 bankruptcy in Jul 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-25."
Donna L Neil — New York
Vincent Panetta, New Hampton NY
Address: PO Box 891 New Hampton, NY 10958-0891
Brief Overview of Bankruptcy Case 16-35147-cgm: "Vincent Panetta's bankruptcy, initiated in 01/29/2016 and concluded by 2016-04-28 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Panetta — New York
Dave M Perez, New Hampton NY
Address: 1279 Ridgebury Rd New Hampton, NY 10958
Concise Description of Bankruptcy Case 13-36894-cgm7: "The bankruptcy filing by Dave M Perez, undertaken in 08.21.2013 in New Hampton, NY under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Dave M Perez — New York
Denise F Quinn, New Hampton NY
Address: 21 Breeze Hill Rd New Hampton, NY 10958
Snapshot of U.S. Bankruptcy Proceeding Case 11-38448-cgm: "In a Chapter 7 bankruptcy case, Denise F Quinn from New Hampton, NY, saw her proceedings start in Dec 16, 2011 and complete by 04.06.2012, involving asset liquidation."
Denise F Quinn — New York
Keith D Root, New Hampton NY
Address: 90 Onion Ave Apt 3 New Hampton, NY 10958-4527
Bankruptcy Case 14-35978-cgm Overview: "In New Hampton, NY, Keith D Root filed for Chapter 7 bankruptcy in May 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2014."
Keith D Root — New York
Keith D Root, New Hampton NY
Address: 90 Onion Ave Apt 3 New Hampton, NY 10958-4527
Brief Overview of Bankruptcy Case 2014-35978-cgm: "Keith D Root's bankruptcy, initiated in May 14, 2014 and concluded by 08/12/2014 in New Hampton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith D Root — New York
Keith Rosario, New Hampton NY
Address: 139 Gate Schoolhouse Rd New Hampton, NY 10958
Snapshot of U.S. Bankruptcy Proceeding Case 10-38780-cgm: "New Hampton, NY resident Keith Rosario's December 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
Keith Rosario — New York
Joseph F Rutkowski, New Hampton NY
Address: 44 Delmar Hill Rd New Hampton, NY 10958-4310
Concise Description of Bankruptcy Case 15-35654-cgm7: "In New Hampton, NY, Joseph F Rutkowski filed for Chapter 7 bankruptcy in 2015-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2015."
Joseph F Rutkowski — New York
John Spero, New Hampton NY
Address: 1070 Ridgebury Rd New Hampton, NY 10958
Concise Description of Bankruptcy Case 12-37536-cgm7: "The bankruptcy filing by John Spero, undertaken in October 2012 in New Hampton, NY under Chapter 7, concluded with discharge in 01/12/2013 after liquidating assets."
John Spero — New York
John F Tartaglia, New Hampton NY
Address: 21 Fisher Ln New Hampton, NY 10958
Brief Overview of Bankruptcy Case 11-36017-cgm: "The bankruptcy filing by John F Tartaglia, undertaken in April 2011 in New Hampton, NY under Chapter 7, concluded with discharge in August 4, 2011 after liquidating assets."
John F Tartaglia — New York
Kenneth M Tauber, New Hampton NY
Address: 117 Pierce Cir New Hampton, NY 10958
Snapshot of U.S. Bankruptcy Proceeding Case 11-35117-cgm: "In New Hampton, NY, Kenneth M Tauber filed for Chapter 7 bankruptcy in Jan 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Kenneth M Tauber — New York
Bonnie Lynn Thompson, New Hampton NY
Address: 233 Celery Ave New Hampton, NY 10958
Bankruptcy Case 11-35979-cgm Summary: "In New Hampton, NY, Bonnie Lynn Thompson filed for Chapter 7 bankruptcy in April 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2011."
Bonnie Lynn Thompson — New York
Jr William J Walters, New Hampton NY
Address: 18 Normandy Ct New Hampton, NY 10958
Bankruptcy Case 13-36333-cgm Summary: "In New Hampton, NY, Jr William J Walters filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 11, 2013."
Jr William J Walters — New York
Cartmell M Warrington, New Hampton NY
Address: 37 Guinea Hill Rd New Hampton, NY 10958
Brief Overview of Bankruptcy Case 12-35780-cgm: "In a Chapter 7 bankruptcy case, Cartmell M Warrington from New Hampton, NY, saw their proceedings start in 2012-03-30 and complete by 2012-07-20, involving asset liquidation."
Cartmell M Warrington — New York
Karen Wiegand, New Hampton NY
Address: PO Box 315 New Hampton, NY 10958
Brief Overview of Bankruptcy Case 10-35360-cgm: "In a Chapter 7 bankruptcy case, Karen Wiegand from New Hampton, NY, saw her proceedings start in February 2010 and complete by 05/05/2010, involving asset liquidation."
Karen Wiegand — New York
Explore Free Bankruptcy Records by State