Website Logo

New Hampton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Hampton.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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