New Windsor, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
New Windsor.
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
Michael H Abedelhadi, New Windsor NY
Address: 10 Blanche Ave New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-38479-cgm: "Michael H Abedelhadi's bankruptcy, initiated in 2011-12-21 and concluded by Apr 11, 2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael H Abedelhadi — New York
Jeffrey Michael Abitabilo, New Windsor NY
Address: 835 Blooming Grove Tpke Apt 44 New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-35068-cgm7: "In New Windsor, NY, Jeffrey Michael Abitabilo filed for Chapter 7 bankruptcy in 01.11.2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Jeffrey Michael Abitabilo — New York
John Abrahante, New Windsor NY
Address: 69 Harth Dr New Windsor, NY 12553
Bankruptcy Case 13-36195-cgm Overview: "John Abrahante's Chapter 7 bankruptcy, filed in New Windsor, NY in May 24, 2013, led to asset liquidation, with the case closing in 08.28.2013."
John Abrahante — New York
Jr Ralph J Abreu, New Windsor NY
Address: 1 on the Grn Apt 2 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-36140-cgm7: "The case of Jr Ralph J Abreu in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 25, 2011 and discharged early Jul 26, 2011, focusing on asset liquidation to repay creditors."
Jr Ralph J Abreu — New York
Celestine Achieng, New Windsor NY
Address: 1801 Vails Gate Heights Dr New Windsor, NY 12553-3500
Concise Description of Bankruptcy Case 2014-35643-cgm7: "New Windsor, NY resident Celestine Achieng's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Celestine Achieng — New York
Akua Agyapon, New Windsor NY
Address: 31 Clintonwood Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 09-38725-cgm: "In a Chapter 7 bankruptcy case, Akua Agyapon from New Windsor, NY, saw their proceedings start in 12.31.2009 and complete by 04.06.2010, involving asset liquidation."
Akua Agyapon — New York
James Aitken, New Windsor NY
Address: 18 Continental Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-37830-cgm: "The bankruptcy record of James Aitken from New Windsor, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
James Aitken — New York
Steven G Albano, New Windsor NY
Address: 8 Mitchell Ln New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-37542-cgm7: "The case of Steven G Albano in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 11.21.2013 and discharged early February 25, 2014, focusing on asset liquidation to repay creditors."
Steven G Albano — New York
Donald D Aldridge, New Windsor NY
Address: 558 Shore Dr New Windsor, NY 12553
Bankruptcy Case 11-37346-cgm Summary: "In a Chapter 7 bankruptcy case, Donald D Aldridge from New Windsor, NY, saw their proceedings start in 2011-08-17 and complete by Nov 10, 2011, involving asset liquidation."
Donald D Aldridge — New York
Cindy A Alongi, New Windsor NY
Address: PO Box 4033 New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-38046-cgm: "The bankruptcy record of Cindy A Alongi from New Windsor, NY, shows a Chapter 7 case filed in 2012-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03.16.2013."
Cindy A Alongi — New York
Victor Manuel Alvarez, New Windsor NY
Address: 3044 Molly Pitcher Dr New Windsor, NY 12553
Bankruptcy Case 13-35208-cgm Overview: "The bankruptcy record of Victor Manuel Alvarez from New Windsor, NY, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Victor Manuel Alvarez — New York
Stella Anderson, New Windsor NY
Address: 5 Lancaster Ave New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-35979-cgm: "The bankruptcy filing by Stella Anderson, undertaken in Apr 6, 2010 in New Windsor, NY under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Stella Anderson — New York
Lillian Antonelli, New Windsor NY
Address: 43 Hillside Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-36107-cgm: "The bankruptcy record of Lillian Antonelli from New Windsor, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Lillian Antonelli — New York
Diane Mary Antunovich, New Windsor NY
Address: 317 Currycross Rd New Windsor, NY 12553-8946
Bankruptcy Case 2014-36338-cgm Summary: "The case of Diane Mary Antunovich in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 06.30.2014 and discharged early 2014-09-28, focusing on asset liquidation to repay creditors."
Diane Mary Antunovich — New York
Martin Aponte, New Windsor NY
Address: 15 Beaverbrook Rd New Windsor, NY 12553-5910
Snapshot of U.S. Bankruptcy Proceeding Case 15-36968-cgm: "Martin Aponte's Chapter 7 bankruptcy, filed in New Windsor, NY in 2015-10-27, led to asset liquidation, with the case closing in 01/25/2016."
Martin Aponte — New York
William Aquino, New Windsor NY
Address: 10 Sluga Dr New Windsor, NY 12553-8270
Concise Description of Bankruptcy Case 15-35538-cgm7: "In New Windsor, NY, William Aquino filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
William Aquino — New York
Jessica A Aronstein, New Windsor NY
Address: 276 Temple Hill Rd Unit 2112 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-35497-cgm: "The bankruptcy filing by Jessica A Aronstein, undertaken in February 28, 2011 in New Windsor, NY under Chapter 7, concluded with discharge in 2011-06-20 after liquidating assets."
Jessica A Aronstein — New York
Carla Arranz, New Windsor NY
Address: 643 Little Britain Rd New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-36187-cgm: "The bankruptcy record of Carla Arranz from New Windsor, NY, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2010."
Carla Arranz — New York
Jo Ann Arrotta, New Windsor NY
Address: 336 Old Forge Hill Rd Apt 2541 New Windsor, NY 12553
Bankruptcy Case 10-37873-cgm Overview: "The case of Jo Ann Arrotta in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 09.24.2010 and discharged early January 14, 2011, focusing on asset liquidation to repay creditors."
Jo Ann Arrotta — New York
Dwayne Artis, New Windsor NY
Address: 124 Highwood Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-37292-cgm: "Dwayne Artis's Chapter 7 bankruptcy, filed in New Windsor, NY in 08/11/2011, led to asset liquidation, with the case closing in 2011-12-01."
Dwayne Artis — New York
Richard Auguste, New Windsor NY
Address: 1305 Hawthorn Way New Windsor, NY 12553-4789
Brief Overview of Bankruptcy Case 14-37490-cgm: "In New Windsor, NY, Richard Auguste filed for Chapter 7 bankruptcy in Dec 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Richard Auguste — New York
Dean L Aulogia, New Windsor NY
Address: 10 Continental Dr New Windsor, NY 12553
Bankruptcy Case 11-35101-cgm Summary: "The bankruptcy record of Dean L Aulogia from New Windsor, NY, shows a Chapter 7 case filed in 01/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-10."
Dean L Aulogia — New York
Ronald Babcock, New Windsor NY
Address: 2898 US Route 9W Lot 50 New Windsor, NY 12553
Bankruptcy Case 10-36399-cgm Summary: "The case of Ronald Babcock in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early August 10, 2010, focusing on asset liquidation to repay creditors."
Ronald Babcock — New York
Arthur Randall Backer, New Windsor NY
Address: 219 Sycamore Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-35490-cgm: "In New Windsor, NY, Arthur Randall Backer filed for Chapter 7 bankruptcy in Mar 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2012."
Arthur Randall Backer — New York
Izett Bassier, New Windsor NY
Address: 256 Quassaick Ave Unit 41 New Windsor, NY 12553
Bankruptcy Case 13-36549-cgm Summary: "The case of Izett Bassier in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 1, 2013 and discharged early 2013-10-05, focusing on asset liquidation to repay creditors."
Izett Bassier — New York
Wilfredo Batista, New Windsor NY
Address: 3102 Betsy Ross Dr New Windsor, NY 12553
Bankruptcy Case 11-36189-cgm Overview: "New Windsor, NY resident Wilfredo Batista's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Wilfredo Batista — New York
Jonathan Bauer, New Windsor NY
Address: 835 Blooming Grove Tpke Apt 292 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-35830-cgm7: "Jonathan Bauer's Chapter 7 bankruptcy, filed in New Windsor, NY in 03.29.2011, led to asset liquidation, with the case closing in July 19, 2011."
Jonathan Bauer — New York
Tiffany T Beard, New Windsor NY
Address: 1509 Snake Hill Rd New Windsor, NY 12553-4853
Bankruptcy Case 16-35328-cgm Overview: "The bankruptcy filing by Tiffany T Beard, undertaken in February 29, 2016 in New Windsor, NY under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Tiffany T Beard — New York
Raymond Beck, New Windsor NY
Address: 10 Oakwood Ter Apt 76 New Windsor, NY 12553
Bankruptcy Case 10-37267-cgm Summary: "The bankruptcy record of Raymond Beck from New Windsor, NY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/18/2010."
Raymond Beck — New York
Kim Beckwith, New Windsor NY
Address: 835 Blooming Grove Tpke New Windsor, NY 12553
Bankruptcy Case 11-35027-cgm Overview: "The case of Kim Beckwith in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 6, 2011 and discharged early April 28, 2011, focusing on asset liquidation to repay creditors."
Kim Beckwith — New York
Joseph M Benitez, New Windsor NY
Address: 64 Trafalgar Rd Apt 5 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-35698-cgm7: "Joseph M Benitez's bankruptcy, initiated in 03/17/2011 and concluded by 2011-06-15 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph M Benitez — New York
Joel E Bernard, New Windsor NY
Address: 835 Blooming Grove Tpke Apt 278 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-37948-cgm7: "The bankruptcy record of Joel E Bernard from New Windsor, NY, shows a Chapter 7 case filed in October 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2012."
Joel E Bernard — New York
William Bicknell, New Windsor NY
Address: 17 Provost Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-35708-cgm7: "New Windsor, NY resident William Bicknell's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2012."
William Bicknell — New York
Marc J Binford, New Windsor NY
Address: 835 Blooming Grove Tpke Apt 111 New Windsor, NY 12553-8132
Snapshot of U.S. Bankruptcy Proceeding Case 14-36281-cgm: "The bankruptcy filing by Marc J Binford, undertaken in 06.23.2014 in New Windsor, NY under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Marc J Binford — New York
Ellen Mary Birkland, New Windsor NY
Address: 40 Lakeside Dr New Windsor, NY 12553
Bankruptcy Case 11-35617-cgm Overview: "The bankruptcy filing by Ellen Mary Birkland, undertaken in 03/10/2011 in New Windsor, NY under Chapter 7, concluded with discharge in June 15, 2011 after liquidating assets."
Ellen Mary Birkland — New York
Tara Bobinski, New Windsor NY
Address: 144 Shore Dr New Windsor, NY 12553-5486
Concise Description of Bankruptcy Case 2014-36385-cgm7: "The bankruptcy record of Tara Bobinski from New Windsor, NY, shows a Chapter 7 case filed in Jul 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Tara Bobinski — New York
Johnny R Bolin, New Windsor NY
Address: 13 Valewood Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-36910-cgm7: "Johnny R Bolin's Chapter 7 bankruptcy, filed in New Windsor, NY in July 2012, led to asset liquidation, with the case closing in November 16, 2012."
Johnny R Bolin — New York
Randi K Bonnell, New Windsor NY
Address: 367 Windsor Hwy New Windsor, NY 12553-7900
Concise Description of Bankruptcy Case 2014-36401-cgm7: "New Windsor, NY resident Randi K Bonnell's 07/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 5, 2014."
Randi K Bonnell — New York
Herman L Boothe, New Windsor NY
Address: 12 Barclay Rd New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-36625-cgm: "The bankruptcy filing by Herman L Boothe, undertaken in Jul 15, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Herman L Boothe — New York
Jillian Bousche, New Windsor NY
Address: 64 Hudson Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-36348-cgm: "In New Windsor, NY, Jillian Bousche filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Jillian Bousche — New York
Jason M Bowman, New Windsor NY
Address: 685 Mount Airy Rd New Windsor, NY 12553-8960
Bankruptcy Case 16-35334-cgm Overview: "Jason M Bowman's bankruptcy, initiated in February 2016 and concluded by 05/29/2016 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Bowman — New York
Gregory Boyle, New Windsor NY
Address: 276 Temple Hill Rd Unit 1306 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-35779-cgm: "New Windsor, NY resident Gregory Boyle's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Gregory Boyle — New York
Frank A Bria, New Windsor NY
Address: 266 Garden St New Windsor, NY 12553
Bankruptcy Case 11-37082-cgm Overview: "In New Windsor, NY, Frank A Bria filed for Chapter 7 bankruptcy in 2011-07-22. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2011."
Frank A Bria — New York
Timothy Brink, New Windsor NY
Address: 508 Watch Hill Dr New Windsor, NY 12553-8954
Snapshot of U.S. Bankruptcy Proceeding Case 08-35354-cgm: "The bankruptcy record for Timothy Brink from New Windsor, NY, under Chapter 13, filed in Feb 28, 2008, involved setting up a repayment plan, finalized by March 2013."
Timothy Brink — New York
Robert Brown, New Windsor NY
Address: 64 Trafalgar Rd Apt 64-8 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-37513-cgm: "In a Chapter 7 bankruptcy case, Robert Brown from New Windsor, NY, saw their proceedings start in August 20, 2010 and complete by November 18, 2010, involving asset liquidation."
Robert Brown — New York
Sean L Browne, New Windsor NY
Address: 211 Summit Dr New Windsor, NY 12553-6441
Concise Description of Bankruptcy Case 2014-36394-cgm7: "In a Chapter 7 bankruptcy case, Sean L Browne from New Windsor, NY, saw their proceedings start in 07/05/2014 and complete by 2014-10-03, involving asset liquidation."
Sean L Browne — New York
Ana Miriam Bruno, New Windsor NY
Address: 201 Caesars Ln Apt 38 New Windsor, NY 12553
Bankruptcy Case 11-35526-cgm Summary: "New Windsor, NY resident Ana Miriam Bruno's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2011."
Ana Miriam Bruno — New York
James Bucala, New Windsor NY
Address: 516 Watch Hill Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-36977-cgm7: "James Bucala's Chapter 7 bankruptcy, filed in New Windsor, NY in 07.11.2011, led to asset liquidation, with the case closing in 10.31.2011."
James Bucala — New York
Fred Buck, New Windsor NY
Address: 8 Shady Dell Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-35743-cgm: "In a Chapter 7 bankruptcy case, Fred Buck from New Windsor, NY, saw their proceedings start in March 18, 2010 and complete by 06/15/2010, involving asset liquidation."
Fred Buck — New York
Jr Curtis Bullock, New Windsor NY
Address: 327 Old Forge Hill Rd Apt 2192 New Windsor, NY 12553
Bankruptcy Case 10-37438-cgm Overview: "Jr Curtis Bullock's Chapter 7 bankruptcy, filed in New Windsor, NY in Aug 13, 2010, led to asset liquidation, with the case closing in December 3, 2010."
Jr Curtis Bullock — New York
Cynthia Burciaga, New Windsor NY
Address: 23 Forest Hill Rd New Windsor, NY 12553
Bankruptcy Case 12-37027-cgm Overview: "In a Chapter 7 bankruptcy case, Cynthia Burciaga from New Windsor, NY, saw her proceedings start in Aug 3, 2012 and complete by November 23, 2012, involving asset liquidation."
Cynthia Burciaga — New York
Herman Burdette, New Windsor NY
Address: 3135 US Route 9W New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-38568-cgm: "In a Chapter 7 bankruptcy case, Herman Burdette from New Windsor, NY, saw his proceedings start in November 23, 2010 and complete by 03.15.2011, involving asset liquidation."
Herman Burdette — New York
Theresa Burns, New Windsor NY
Address: 28 Cedar Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 09-38382-cgm: "In a Chapter 7 bankruptcy case, Theresa Burns from New Windsor, NY, saw her proceedings start in 2009-12-03 and complete by 2010-03-02, involving asset liquidation."
Theresa Burns — New York
Jennifer Campbell, New Windsor NY
Address: 12 Cheddar Ln New Windsor, NY 12553
Bankruptcy Case 10-37099-cgm Overview: "Jennifer Campbell's Chapter 7 bankruptcy, filed in New Windsor, NY in July 9, 2010, led to asset liquidation, with the case closing in 2010-10-14."
Jennifer Campbell — New York
David Carela, New Windsor NY
Address: 372 Byron Ln New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-37089-cgm7: "The bankruptcy record of David Carela from New Windsor, NY, shows a Chapter 7 case filed in 2012-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2012."
David Carela — New York
Elizabeth Carela, New Windsor NY
Address: 835 Blooming Grove Tpke Apt 117 New Windsor, NY 12553
Bankruptcy Case 10-36152-cgm Summary: "In a Chapter 7 bankruptcy case, Elizabeth Carela from New Windsor, NY, saw her proceedings start in Apr 21, 2010 and complete by Jul 13, 2010, involving asset liquidation."
Elizabeth Carela — New York
Vernel Carter, New Windsor NY
Address: 2209 Vails Gate Heights Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-38397-cgm: "New Windsor, NY resident Vernel Carter's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2011."
Vernel Carter — New York
Robert F Carton, New Windsor NY
Address: 3 Clemence Dr New Windsor, NY 12553-8663
Brief Overview of Bankruptcy Case 2014-35729-cgm: "In a Chapter 7 bankruptcy case, Robert F Carton from New Windsor, NY, saw their proceedings start in April 11, 2014 and complete by July 10, 2014, involving asset liquidation."
Robert F Carton — New York
Raymond J Cash, New Windsor NY
Address: 314 Oak Dr New Windsor, NY 12553-5807
Bankruptcy Case 2014-36899-cgm Summary: "New Windsor, NY resident Raymond J Cash's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 17, 2014."
Raymond J Cash — New York
Francis M Cass, New Windsor NY
Address: 22 Marshall Dr W New Windsor, NY 12553-5215
Bankruptcy Case 14-37095-cgm Summary: "In New Windsor, NY, Francis M Cass filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Francis M Cass — New York
Anthony Cassisi, New Windsor NY
Address: 490 Lake Rd New Windsor, NY 12553-5937
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35748-cgm: "The case of Anthony Cassisi in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-14 and discharged early 07.13.2014, focusing on asset liquidation to repay creditors."
Anthony Cassisi — New York
Wanda Castro, New Windsor NY
Address: 74 Hudson Dr New Windsor, NY 12553-7430
Bankruptcy Case 15-35191-cgm Summary: "Wanda Castro's bankruptcy, initiated in Feb 4, 2015 and concluded by 05.05.2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Castro — New York
Donna Casullo, New Windsor NY
Address: 10 Oakwood Ter Apt 10 New Windsor, NY 12553
Bankruptcy Case 10-35087-cgm Overview: "Donna Casullo's Chapter 7 bankruptcy, filed in New Windsor, NY in 01/15/2010, led to asset liquidation, with the case closing in April 2010."
Donna Casullo — New York
Loreli Cavaluzzi, New Windsor NY
Address: 1815 Vails Gate Heights Dr New Windsor, NY 12553-3500
Brief Overview of Bankruptcy Case 14-35154-cgm: "New Windsor, NY resident Loreli Cavaluzzi's Jan 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-29."
Loreli Cavaluzzi — New York
Miriam Charlap, New Windsor NY
Address: 744 Hewitt Ln New Windsor, NY 12553-5462
Bankruptcy Case 07-36737-cgm Summary: "The bankruptcy record for Miriam Charlap from New Windsor, NY, under Chapter 13, filed in 11/05/2007, involved setting up a repayment plan, finalized by 2013-02-25."
Miriam Charlap — New York
Bao T Chau, New Windsor NY
Address: 19 Riley Rd New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-36135-cgm: "The bankruptcy filing by Bao T Chau, undertaken in 2011-04-25 in New Windsor, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Bao T Chau — New York
Malcolm L Chavis, New Windsor NY
Address: 47 Wellington Dr Apt 8 New Windsor, NY 12553
Bankruptcy Case 11-35178-cgm Overview: "In a Chapter 7 bankruptcy case, Malcolm L Chavis from New Windsor, NY, saw his proceedings start in 01/28/2011 and complete by 2011-05-04, involving asset liquidation."
Malcolm L Chavis — New York
Shawn T Cheatham, New Windsor NY
Address: 208 Melville Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-37101-cgm7: "The bankruptcy filing by Shawn T Cheatham, undertaken in 09/20/2013 in New Windsor, NY under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Shawn T Cheatham — New York
Leonard D Chidgey, New Windsor NY
Address: 835 Blooming Grove Tpke Apt 47 New Windsor, NY 12553-8111
Bankruptcy Case 16-35661-cgm Overview: "The bankruptcy record of Leonard D Chidgey from New Windsor, NY, shows a Chapter 7 case filed in 2016-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2016."
Leonard D Chidgey — New York
Michael D Christianson, New Windsor NY
Address: 397 Old Forge Hill Rd New Windsor, NY 12553-8500
Concise Description of Bankruptcy Case 2014-36601-cgm7: "Michael D Christianson's bankruptcy, initiated in 2014-08-05 and concluded by 11/03/2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Christianson — New York
Bobby Christoforidis, New Windsor NY
Address: 6 Oxford Rd New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-36781-cgm: "Bobby Christoforidis's bankruptcy, initiated in Jun 22, 2011 and concluded by 2011-09-15 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Christoforidis — New York
Frank A Cignarale, New Windsor NY
Address: 97 Cedar Ave New Windsor, NY 12553
Bankruptcy Case 13-35745-cgm Overview: "Frank A Cignarale's bankruptcy, initiated in 2013-04-02 and concluded by 2013-07-07 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Cignarale — New York
Vincent J Cirigliano, New Windsor NY
Address: 359 Oak Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 12-37863-cgm: "New Windsor, NY resident Vincent J Cirigliano's Nov 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Vincent J Cirigliano — New York
Babacar Cisse, New Windsor NY
Address: 2617 Vails Gate Heights Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-36180-cgm7: "New Windsor, NY resident Babacar Cisse's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2013."
Babacar Cisse — New York
Dana Kathleen Clarke, New Windsor NY
Address: 3 Split Tree Dr New Windsor, NY 12553-7833
Bankruptcy Case 14-36270-cgm Summary: "New Windsor, NY resident Dana Kathleen Clarke's 06.20.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
Dana Kathleen Clarke — New York
Karen L Conrad, New Windsor NY
Address: 29 Clintonwood Dr New Windsor, NY 12553
Bankruptcy Case 12-35577-cgm Summary: "In New Windsor, NY, Karen L Conrad filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2012."
Karen L Conrad — New York
Chris Stephen Coppola, New Windsor NY
Address: 27 Cross St New Windsor, NY 12553-7606
Brief Overview of Bankruptcy Case 15-37275-cgm: "In a Chapter 7 bankruptcy case, Chris Stephen Coppola from New Windsor, NY, saw their proceedings start in 2015-12-10 and complete by 2016-03-09, involving asset liquidation."
Chris Stephen Coppola — New York
Tiberio Corrieri, New Windsor NY
Address: 41 Meriline Ave New Windsor, NY 12553-6519
Bankruptcy Case 16-36090-cgm Overview: "Tiberio Corrieri's Chapter 7 bankruptcy, filed in New Windsor, NY in June 2016, led to asset liquidation, with the case closing in 2016-09-08."
Tiberio Corrieri — New York
Crystal Coutant, New Windsor NY
Address: 37 Willow Ln New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-36385-cgm7: "New Windsor, NY resident Crystal Coutant's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
Crystal Coutant — New York
Yolanda Cruz, New Windsor NY
Address: PO Box 4707 New Windsor, NY 12553-0707
Bankruptcy Case 14-35500-cgm Summary: "The case of Yolanda Cruz in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 03/14/2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Yolanda Cruz — New York
Sara K Cruz, New Windsor NY
Address: 67 Vails Gate Heights Dr Apt 1 New Windsor, NY 12553
Bankruptcy Case 11-36459-cgm Summary: "New Windsor, NY resident Sara K Cruz's 05/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-09."
Sara K Cruz — New York
Joseph A Cruz, New Windsor NY
Address: 74 Lakeside Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-36167-cgm: "New Windsor, NY resident Joseph A Cruz's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/27/2012."
Joseph A Cruz — New York
Jacqueline Cuomo, New Windsor NY
Address: 38 Keats Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-36228-cgm: "The bankruptcy filing by Jacqueline Cuomo, undertaken in Apr 28, 2010 in New Windsor, NY under Chapter 7, concluded with discharge in Jul 27, 2010 after liquidating assets."
Jacqueline Cuomo — New York
Laos Juan C Cussianovich, New Windsor NY
Address: 42 Kings Rd New Windsor, NY 12553-5927
Snapshot of U.S. Bankruptcy Proceeding Case 15-35698-cgm: "The case of Laos Juan C Cussianovich in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in April 21, 2015 and discharged early 2015-07-20, focusing on asset liquidation to repay creditors."
Laos Juan C Cussianovich — New York
Eteri Czerwonka, New Windsor NY
Address: 431 Blooming Grove Tpke Apt 65 New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-37419-cgm7: "In a Chapter 7 bankruptcy case, Eteri Czerwonka from New Windsor, NY, saw their proceedings start in 2013-11-01 and complete by 2014-02-05, involving asset liquidation."
Eteri Czerwonka — New York
Natale Daltilio, New Windsor NY
Address: 325 Jackson Ave New Windsor, NY 12553
Bankruptcy Case 10-38801-cgm Summary: "In New Windsor, NY, Natale Daltilio filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2011."
Natale Daltilio — New York
Tanya Daniels, New Windsor NY
Address: 16 Bivona Ln Lot 38 New Windsor, NY 12553
Bankruptcy Case 10-35781-cgm Summary: "The bankruptcy filing by Tanya Daniels, undertaken in March 2010 in New Windsor, NY under Chapter 7, concluded with discharge in 2010-06-17 after liquidating assets."
Tanya Daniels — New York
Beverly J Davidson, New Windsor NY
Address: 18 Square Hill Rd Lot 94 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-35413-cgm7: "In New Windsor, NY, Beverly J Davidson filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Beverly J Davidson — New York
Robert H Davis, New Windsor NY
Address: 276 Temple Hill Rd Unit 1001 New Windsor, NY 12553-6864
Snapshot of U.S. Bankruptcy Proceeding Case 14-37263-cgm: "The case of Robert H Davis in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in November 2014 and discharged early February 13, 2015, focusing on asset liquidation to repay creditors."
Robert H Davis — New York
Nicholas J Degennaro, New Windsor NY
Address: 31 Knox Dr New Windsor, NY 12553-6112
Brief Overview of Bankruptcy Case 16-35626-cgm: "The case of Nicholas J Degennaro in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 04/06/2016 and discharged early 2016-07-05, focusing on asset liquidation to repay creditors."
Nicholas J Degennaro — New York
Barbara J Delia, New Windsor NY
Address: 18 Square Hill Rd Lot 50 New Windsor, NY 12553
Bankruptcy Case 11-37254-cgm Overview: "The bankruptcy filing by Barbara J Delia, undertaken in 08.05.2011 in New Windsor, NY under Chapter 7, concluded with discharge in 2011-11-25 after liquidating assets."
Barbara J Delia — New York
Jessica J Demaio, New Windsor NY
Address: 343 Butternut Dr New Windsor, NY 12553-8039
Brief Overview of Bankruptcy Case 14-37180-cgm: "In New Windsor, NY, Jessica J Demaio filed for Chapter 7 bankruptcy in 10.31.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-29."
Jessica J Demaio — New York
Frank Denome, New Windsor NY
Address: 51 Creamery Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-36587-cgm: "In New Windsor, NY, Frank Denome filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2010."
Frank Denome — New York
Edgar Diaz, New Windsor NY
Address: 200 Riley Rd New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-35132-cgm7: "The bankruptcy record of Edgar Diaz from New Windsor, NY, shows a Chapter 7 case filed in 01/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-20."
Edgar Diaz — New York
Angela L Diaz, New Windsor NY
Address: 23 Ledyard St # 1 New Windsor, NY 12553
Bankruptcy Case 11-35702-cgm Summary: "Angela L Diaz's Chapter 7 bankruptcy, filed in New Windsor, NY in 03/18/2011, led to asset liquidation, with the case closing in 2011-07-08."
Angela L Diaz — New York
Stanley H Dicks, New Windsor NY
Address: 7 Barclay Rd New Windsor, NY 12553
Bankruptcy Case 11-37984-cgm Overview: "In a Chapter 7 bankruptcy case, Stanley H Dicks from New Windsor, NY, saw his proceedings start in 10.26.2011 and complete by February 2012, involving asset liquidation."
Stanley H Dicks — New York
Toni Didonato, New Windsor NY
Address: 16 Blanche Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-38782-cgm: "Toni Didonato's Chapter 7 bankruptcy, filed in New Windsor, NY in December 2010, led to asset liquidation, with the case closing in 03/15/2011."
Toni Didonato — New York
Bernadette Dobbins, New Windsor NY
Address: 21 Cross St New Windsor, NY 12553
Bankruptcy Case 10-36450-cgm Overview: "The case of Bernadette Dobbins in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 2010-08-12, focusing on asset liquidation to repay creditors."
Bernadette Dobbins — New York
Danielle Doerr, New Windsor NY
Address: 507 Balmoral Cir New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-35578-cgm7: "In a Chapter 7 bankruptcy case, Danielle Doerr from New Windsor, NY, saw her proceedings start in March 2012 and complete by 06.07.2012, involving asset liquidation."
Danielle Doerr — New York
Agostino C Domingues, New Windsor NY
Address: 69 Keats Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-38007-cgm: "The bankruptcy filing by Agostino C Domingues, undertaken in Dec 3, 2012 in New Windsor, NY under Chapter 7, concluded with discharge in 03.09.2013 after liquidating assets."
Agostino C Domingues — New York
Explore Free Bankruptcy Records by State