Website Logo

New Windsor, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Windsor.

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

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