Website Logo

New Windsor, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in New Windsor.

Last updated on: April 02, 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

Kevin Donato, New Windsor NY

Address: 201 Caesars Ln Apt 50 New Windsor, NY 12553
Bankruptcy Case 12-35501-cgm Summary: "Kevin Donato's Chapter 7 bankruptcy, filed in New Windsor, NY in March 2012, led to asset liquidation, with the case closing in 06.26.2012."
Kevin Donato — New York

Lewis J Donnelly, New Windsor NY

Address: 555 Mount Airy Rd New Windsor, NY 12553-8957
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36580-cgm: "The case of Lewis J Donnelly in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 08.01.2014 and discharged early 10.30.2014, focusing on asset liquidation to repay creditors."
Lewis J Donnelly — New York

Anthony J Doring, New Windsor NY

Address: 1114 Washington Grn New Windsor, NY 12553-6917
Snapshot of U.S. Bankruptcy Proceeding Case 10-35993-cgm: "The bankruptcy record for Anthony J Doring from New Windsor, NY, under Chapter 13, filed in Apr 7, 2010, involved setting up a repayment plan, finalized by Apr 24, 2013."
Anthony J Doring — New York

James Michael Drab, New Windsor NY

Address: 23 Ledyard St New Windsor, NY 12553-6712
Brief Overview of Bankruptcy Case 16-36018-cgm: "The bankruptcy record of James Michael Drab from New Windsor, NY, shows a Chapter 7 case filed in 2016-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-28."
James Michael Drab — New York

Adam C Droz, New Windsor NY

Address: 54 Creamery Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-36493-cgm: "New Windsor, NY resident Adam C Droz's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Adam C Droz — New York

Timothy S Duffy, New Windsor NY

Address: 109 Cherry Dr New Windsor, NY 12553-5916
Snapshot of U.S. Bankruptcy Proceeding Case 14-37481-cgm: "New Windsor, NY resident Timothy S Duffy's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Timothy S Duffy — New York

Gabriella Eager, New Windsor NY

Address: 2898 US Route 9W Lot 21 New Windsor, NY 12553
Bankruptcy Case 10-38666-cgm Summary: "Gabriella Eager's Chapter 7 bankruptcy, filed in New Windsor, NY in December 2010, led to asset liquidation, with the case closing in March 2011."
Gabriella Eager — New York

Donald Easterlin, New Windsor NY

Address: 2821 Cherry Tree Way New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-37884-cgm: "The case of Donald Easterlin in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early December 23, 2010, focusing on asset liquidation to repay creditors."
Donald Easterlin — New York

Maria M Echevarria, New Windsor NY

Address: 708 Driftwood Ln # 102 New Windsor, NY 12553
Bankruptcy Case 12-36646-cgm Summary: "Maria M Echevarria's Chapter 7 bankruptcy, filed in New Windsor, NY in June 28, 2012, led to asset liquidation, with the case closing in October 2012."
Maria M Echevarria — New York

Marisol F Echevarria, New Windsor NY

Address: 36 Keats Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-10086-smb: "New Windsor, NY resident Marisol F Echevarria's Jan 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2012."
Marisol F Echevarria — New York

Rodney L Eddie, New Windsor NY

Address: 32 Walnut St New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-38081-cgm: "The bankruptcy record of Rodney L Eddie from New Windsor, NY, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2013."
Rodney L Eddie — New York

Eva Ekizian, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 305 New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-37041-cgm7: "Eva Ekizian's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-07-02, led to asset liquidation, with the case closing in 2010-09-28."
Eva Ekizian — New York

Patricia M Eusse, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 225 New Windsor, NY 12553
Bankruptcy Case 11-36801-cgm Overview: "In New Windsor, NY, Patricia M Eusse filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Patricia M Eusse — New York

Frank Evangelista, New Windsor NY

Address: 351 Jackson Ave New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 12-36203-cgm: "The case of Frank Evangelista in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in May 10, 2012 and discharged early August 30, 2012, focusing on asset liquidation to repay creditors."
Frank Evangelista — New York

Lucille M Evangelista, New Windsor NY

Address: 351 Jackson Ave New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-35310-cgm7: "The bankruptcy filing by Lucille M Evangelista, undertaken in February 14, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Lucille M Evangelista — New York

Lucious B Evans, New Windsor NY

Address: 15 Willow Ln New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-36965-cgm: "Lucious B Evans's Chapter 7 bankruptcy, filed in New Windsor, NY in Jul 31, 2012, led to asset liquidation, with the case closing in 10/25/2012."
Lucious B Evans — New York

Eileen Fahey, New Windsor NY

Address: 44 Kenwood Dr Apt 2 New Windsor, NY 12553
Bankruptcy Case 10-38124-cgm Summary: "Eileen Fahey's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-10-15, led to asset liquidation, with the case closing in 02.04.2011."
Eileen Fahey — New York

Michael J Fanelli, New Windsor NY

Address: 32 Maharay Ln New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 12-36864-cgm: "Michael J Fanelli's Chapter 7 bankruptcy, filed in New Windsor, NY in 07/23/2012, led to asset liquidation, with the case closing in 2012-11-12."
Michael J Fanelli — New York

Jennifer Favoino, New Windsor NY

Address: 11 on the Grn New Windsor, NY 12553
Bankruptcy Case 09-38122-cgm Overview: "Jennifer Favoino's bankruptcy, initiated in 11/10/2009 and concluded by February 2010 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Favoino — New York

Barbara A Fayo, New Windsor NY

Address: 254 Parkway Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-37491-cgm: "Barbara A Fayo's Chapter 7 bankruptcy, filed in New Windsor, NY in Nov 14, 2013, led to asset liquidation, with the case closing in February 18, 2014."
Barbara A Fayo — New York

Sheila Fearrington, New Windsor NY

Address: 276 Temple Hill Rd Unit 1001 New Windsor, NY 12553-6864
Brief Overview of Bankruptcy Case 14-37263-cgm: "Sheila Fearrington's Chapter 7 bankruptcy, filed in New Windsor, NY in November 2014, led to asset liquidation, with the case closing in February 2015."
Sheila Fearrington — New York

Ruth Ferguson, New Windsor NY

Address: 31 Oxford Rd New Windsor, NY 12553
Bankruptcy Case 10-37671-cgm Overview: "The bankruptcy filing by Ruth Ferguson, undertaken in 2010-09-02 in New Windsor, NY under Chapter 7, concluded with discharge in 12/23/2010 after liquidating assets."
Ruth Ferguson — New York

Donald L Ferguson, New Windsor NY

Address: 18 Square Hill Rd Lot 32 New Windsor, NY 12553
Bankruptcy Case 11-38373-cgm Overview: "New Windsor, NY resident Donald L Ferguson's Dec 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2012."
Donald L Ferguson — New York

Jr Harry J Ferguson, New Windsor NY

Address: 33 Spring Rock Rd New Windsor, NY 12553-7838
Concise Description of Bankruptcy Case 07-35470-cgm7: "Jr Harry J Ferguson, a resident of New Windsor, NY, entered a Chapter 13 bankruptcy plan in April 6, 2007, culminating in its successful completion by Nov 15, 2012."
Jr Harry J Ferguson — New York

Hazel A Finley, New Windsor NY

Address: 1000 Heidi Ct # 1306 New Windsor, NY 12553
Bankruptcy Case 13-37110-cgm Summary: "New Windsor, NY resident Hazel A Finley's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Hazel A Finley — New York

Susan Finnegan, New Windsor NY

Address: 221 Margo St New Windsor, NY 12553
Bankruptcy Case 10-36219-cgm Overview: "The bankruptcy filing by Susan Finnegan, undertaken in 04/27/2010 in New Windsor, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Susan Finnegan — New York

Teresa M Flanagan, New Windsor NY

Address: 336 Old Forge Hill Rd Apt 2163 New Windsor, NY 12553-7906
Concise Description of Bankruptcy Case 15-35471-cgm7: "The bankruptcy filing by Teresa M Flanagan, undertaken in 03/19/2015 in New Windsor, NY under Chapter 7, concluded with discharge in Jun 17, 2015 after liquidating assets."
Teresa M Flanagan — New York

Kevin T Flanagan, New Windsor NY

Address: 336 Old Forge Hill Rd Apt 2163 New Windsor, NY 12553-7906
Snapshot of U.S. Bankruptcy Proceeding Case 15-35471-cgm: "The case of Kevin T Flanagan in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 03/19/2015 and discharged early 2015-06-17, focusing on asset liquidation to repay creditors."
Kevin T Flanagan — New York

Ian S Fliesser, New Windsor NY

Address: 276 Temple Hill Rd Unit 1503 New Windsor, NY 12553-6868
Brief Overview of Bankruptcy Case 15-35514-cgm: "Ian S Fliesser's Chapter 7 bankruptcy, filed in New Windsor, NY in 2015-03-24, led to asset liquidation, with the case closing in 2015-06-22."
Ian S Fliesser — New York

Helen Flowers, New Windsor NY

Address: 287 Garden St New Windsor, NY 12553
Bankruptcy Case 10-35547-cgm Summary: "Helen Flowers's bankruptcy, initiated in February 28, 2010 and concluded by 2010-06-20 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Flowers — New York

Rose M Foti, New Windsor NY

Address: 1025 Rolling Rdg New Windsor, NY 12553-4904
Snapshot of U.S. Bankruptcy Proceeding Case 14-35322-cgm: "The bankruptcy record of Rose M Foti from New Windsor, NY, shows a Chapter 7 case filed in Feb 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Rose M Foti — New York

George Fotiadis, New Windsor NY

Address: 27 Jay St New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 13-35705-cgm: "The bankruptcy record of George Fotiadis from New Windsor, NY, shows a Chapter 7 case filed in 03/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
George Fotiadis — New York

Barbara Freson, New Windsor NY

Address: 539 Barberry Ln New Windsor, NY 12553
Bankruptcy Case 10-36481-cgm Overview: "Barbara Freson's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-12 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Freson — New York

Lizette Fulco, New Windsor NY

Address: 211 Butter Hill Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-35060-cgm: "The case of Lizette Fulco in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-01-12 and discharged early Apr 5, 2012, focusing on asset liquidation to repay creditors."
Lizette Fulco — New York

Michael J Fusco, New Windsor NY

Address: 245 James St New Windsor, NY 12553-7328
Concise Description of Bankruptcy Case 2014-35647-cgm7: "Michael J Fusco's bankruptcy, initiated in 2014-03-31 and concluded by 06.29.2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Fusco — New York

Alberto Gabino, New Windsor NY

Address: 14B Dean Hill Rd New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-38968-cgm7: "The bankruptcy record of Alberto Gabino from New Windsor, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Alberto Gabino — New York

Crystal Galindez, New Windsor NY

Address: 3 Provost Dr Apt 3 New Windsor, NY 12553-5627
Brief Overview of Bankruptcy Case 2014-36695-cgm: "Crystal Galindez's Chapter 7 bankruptcy, filed in New Windsor, NY in 08/20/2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Crystal Galindez — New York

Jr Philip J Gama, New Windsor NY

Address: 1042 Washington Grn New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-36523-cgm: "Jr Philip J Gama's Chapter 7 bankruptcy, filed in New Windsor, NY in June 28, 2013, led to asset liquidation, with the case closing in October 2013."
Jr Philip J Gama — New York

Kathleen Garrity, New Windsor NY

Address: 276 Temple Hill Rd Unit 1603 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 09-38267-cgm: "The case of Kathleen Garrity in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in November 2009 and discharged early 02.28.2010, focusing on asset liquidation to repay creditors."
Kathleen Garrity — New York

Ellene T Ghrael, New Windsor NY

Address: 327 Old Forge Hill Rd Apt 2394 New Windsor, NY 12553-7946
Bankruptcy Case 15-35505-cgm Summary: "The bankruptcy record of Ellene T Ghrael from New Windsor, NY, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Ellene T Ghrael — New York

Ronald Girardi, New Windsor NY

Address: 405 Plover Ct New Windsor, NY 12553-5413
Bankruptcy Case 15-37286-cgm Overview: "In New Windsor, NY, Ronald Girardi filed for Chapter 7 bankruptcy in 12/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2016."
Ronald Girardi — New York

Darrell Goldsmith, New Windsor NY

Address: 54 Steele Rd New Windsor, NY 12553
Bankruptcy Case 10-35508-cgm Overview: "The bankruptcy record of Darrell Goldsmith from New Windsor, NY, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Darrell Goldsmith — New York

Rui Miguel Gomes, New Windsor NY

Address: 5 Garden Dr New Windsor, NY 12553
Bankruptcy Case 11-36667-cgm Summary: "Rui Miguel Gomes's bankruptcy, initiated in 06.08.2011 and concluded by 09.28.2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rui Miguel Gomes — New York

Richard A Gomez, New Windsor NY

Address: 4 Birch Dr New Windsor, NY 12553-5955
Bankruptcy Case 10-37265-cgm Summary: "The bankruptcy record for Richard A Gomez from New Windsor, NY, under Chapter 13, filed in Jul 29, 2010, involved setting up a repayment plan, finalized by 09.11.2013."
Richard A Gomez — New York

Helena Gonzalez, New Windsor NY

Address: 1000 Heidi Ct Apt 1228 New Windsor, NY 12553-8055
Brief Overview of Bankruptcy Case 14-35524-cgm: "Helena Gonzalez's bankruptcy, initiated in Mar 18, 2014 and concluded by 06.16.2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena Gonzalez — New York

Matthew Gorglione, New Windsor NY

Address: 331 Sycamore Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-36773-cgm7: "The case of Matthew Gorglione in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-09-15, focusing on asset liquidation to repay creditors."
Matthew Gorglione — New York

Patricia A Granieri, New Windsor NY

Address: 26 Continental Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 13-35884-cgm: "The bankruptcy filing by Patricia A Granieri, undertaken in April 19, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Patricia A Granieri — New York

Pamela M Green, New Windsor NY

Address: 2060 Independence Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-36739-cgm: "The bankruptcy filing by Pamela M Green, undertaken in June 2011 in New Windsor, NY under Chapter 7, concluded with discharge in September 15, 2011 after liquidating assets."
Pamela M Green — New York

Frederick Greene, New Windsor NY

Address: 28 Blanche Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-36236-cgm: "New Windsor, NY resident Frederick Greene's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2010."
Frederick Greene — New York

Jody Guaragna, New Windsor NY

Address: 2899 US Route 9w # 200 New Windsor, NY 12553-5474
Brief Overview of Bankruptcy Case 15-35717-cgm: "Jody Guaragna's bankruptcy, initiated in 04/23/2015 and concluded by July 22, 2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Guaragna — New York

Jenna C Gustafson, New Windsor NY

Address: 637 Jackson Ave New Windsor, NY 12553-8983
Concise Description of Bankruptcy Case 15-35060-cgm7: "In a Chapter 7 bankruptcy case, Jenna C Gustafson from New Windsor, NY, saw her proceedings start in Jan 15, 2015 and complete by 2015-04-15, involving asset liquidation."
Jenna C Gustafson — New York

John M Gustafson, New Windsor NY

Address: 637 Jackson Ave New Windsor, NY 12553-8983
Snapshot of U.S. Bankruptcy Proceeding Case 15-35060-cgm: "John M Gustafson's bankruptcy, initiated in January 2015 and concluded by April 2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Gustafson — New York

Illene Guzman, New Windsor NY

Address: 64 Myrtle Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-36163-cgm: "Illene Guzman's bankruptcy, initiated in 05/20/2013 and concluded by 2013-08-24 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Illene Guzman — New York

Darren Hagan, New Windsor NY

Address: 4 Scenic View Dr New Windsor, NY 12553-5988
Concise Description of Bankruptcy Case 10-36879-cgm7: "Darren Hagan, a resident of New Windsor, NY, entered a Chapter 13 bankruptcy plan in 06/24/2010, culminating in its successful completion by 2013-05-28."
Darren Hagan — New York

Helen Halampalakis, New Windsor NY

Address: 220 Butter Hill Dr New Windsor, NY 12553-8033
Concise Description of Bankruptcy Case 16-35377-cgm7: "Helen Halampalakis's Chapter 7 bankruptcy, filed in New Windsor, NY in Mar 4, 2016, led to asset liquidation, with the case closing in 2016-06-02."
Helen Halampalakis — New York

Nikolaos S Halampalakis, New Windsor NY

Address: 220 Butter Hill Dr New Windsor, NY 12553-8033
Brief Overview of Bankruptcy Case 16-35377-cgm: "In a Chapter 7 bankruptcy case, Nikolaos S Halampalakis from New Windsor, NY, saw their proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Nikolaos S Halampalakis — New York

Ronald C Handy, New Windsor NY

Address: 54 Riley Rd New Windsor, NY 12553-7229
Concise Description of Bankruptcy Case 15-37271-cgm7: "In New Windsor, NY, Ronald C Handy filed for Chapter 7 bankruptcy in 12.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2016."
Ronald C Handy — New York

Tricia G Harvey, New Windsor NY

Address: 4 Jersey Ct New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 13-36213-cgm: "In a Chapter 7 bankruptcy case, Tricia G Harvey from New Windsor, NY, saw her proceedings start in May 25, 2013 and complete by 2013-08-29, involving asset liquidation."
Tricia G Harvey — New York

Owen L Henry, New Windsor NY

Address: 276 Temple Hill Rd Unit 1614 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-36060-cgm7: "In a Chapter 7 bankruptcy case, Owen L Henry from New Windsor, NY, saw his proceedings start in April 2011 and complete by 08/09/2011, involving asset liquidation."
Owen L Henry — New York

Justin Hinspeter, New Windsor NY

Address: 35 Ellison Dr New Windsor, NY 12553
Bankruptcy Case 13-36067-cgm Summary: "The bankruptcy filing by Justin Hinspeter, undertaken in 2013-05-08 in New Windsor, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Justin Hinspeter — New York

Michael J Hinspeter, New Windsor NY

Address: 97 Cedar Ave Lot 10 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-37130-cgm: "New Windsor, NY resident Michael J Hinspeter's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2011."
Michael J Hinspeter — New York

Ellen Holdsworth, New Windsor NY

Address: 16 Broad St New Windsor, NY 12553
Bankruptcy Case 10-38528-cgm Overview: "In a Chapter 7 bankruptcy case, Ellen Holdsworth from New Windsor, NY, saw her proceedings start in 2010-11-19 and complete by 02/23/2011, involving asset liquidation."
Ellen Holdsworth — New York

Gerard Thomas Hopkins, New Windsor NY

Address: 2018 Independence Dr New Windsor, NY 12553-4913
Bankruptcy Case 09-38345-cgm Summary: "Chapter 13 bankruptcy for Gerard Thomas Hopkins in New Windsor, NY began in 2009-11-30, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Gerard Thomas Hopkins — New York

Madeline Hudyberdi, New Windsor NY

Address: 341 Butternut Dr New Windsor, NY 12553
Bankruptcy Case 12-36382-cgm Overview: "New Windsor, NY resident Madeline Hudyberdi's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2012."
Madeline Hudyberdi — New York

Jessica L F Huff, New Windsor NY

Address: 2066 Independence Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-36390-cgm7: "The bankruptcy record of Jessica L F Huff from New Windsor, NY, shows a Chapter 7 case filed in 06/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-16."
Jessica L F Huff — New York

Mary T Hulse, New Windsor NY

Address: 1301 Nicholas Brooks Ct New Windsor, NY 12553-8389
Bankruptcy Case 15-36973-cgm Summary: "New Windsor, NY resident Mary T Hulse's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Mary T Hulse — New York

Hector R Jaca, New Windsor NY

Address: 2898 US Route 9W Lot 52 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-37177-cgm7: "The bankruptcy record of Hector R Jaca from New Windsor, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2011."
Hector R Jaca — New York

Staycia M Jackson, New Windsor NY

Address: 276 Temple Hill Rd New Windsor, NY 12553-6841
Concise Description of Bankruptcy Case 15-35034-cgm7: "Staycia M Jackson's Chapter 7 bankruptcy, filed in New Windsor, NY in 2015-01-09, led to asset liquidation, with the case closing in April 2015."
Staycia M Jackson — New York

Edwin Joachim, New Windsor NY

Address: 44 Coach House Ct New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-37137-cgm: "The case of Edwin Joachim in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-14 and discharged early October 14, 2010, focusing on asset liquidation to repay creditors."
Edwin Joachim — New York

Bruce Johnson, New Windsor NY

Address: 2209 Vails Gate Heights Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 13-35818-cgm: "In New Windsor, NY, Bruce Johnson filed for Chapter 7 bankruptcy in 04.11.2013. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Bruce Johnson — New York

Floyd C Johnson, New Windsor NY

Address: 19 Dean Hill Rd New Windsor, NY 12553-8907
Concise Description of Bankruptcy Case 15-36938-cgm7: "Floyd C Johnson's bankruptcy, initiated in October 22, 2015 and concluded by 2016-01-20 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd C Johnson — New York

Delois Benita Johnson, New Windsor NY

Address: 42 Hannah Ln New Windsor, NY 12553
Bankruptcy Case 11-35547-cgm Overview: "New Windsor, NY resident Delois Benita Johnson's 03.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2011."
Delois Benita Johnson — New York

Kelly A Johnson, New Windsor NY

Address: 2342 State Route 32 # 1 New Windsor, NY 12553-8322
Snapshot of U.S. Bankruptcy Proceeding Case 07-36104-cgm: "The bankruptcy record for Kelly A Johnson from New Windsor, NY, under Chapter 13, filed in 2007-07-24, involved setting up a repayment plan, finalized by July 2013."
Kelly A Johnson — New York

Hope J Jones, New Windsor NY

Address: 1308 Copper Ct New Windsor, NY 12553-4504
Concise Description of Bankruptcy Case 09-37431-cgm7: "Hope J Jones, a resident of New Windsor, NY, entered a Chapter 13 bankruptcy plan in 09/02/2009, culminating in its successful completion by Apr 15, 2013."
Hope J Jones — New York

Elizabeth Julian, New Windsor NY

Address: 58 Hudson Dr New Windsor, NY 12553
Bankruptcy Case 12-36212-cgm Overview: "In a Chapter 7 bankruptcy case, Elizabeth Julian from New Windsor, NY, saw her proceedings start in 2012-05-10 and complete by Aug 30, 2012, involving asset liquidation."
Elizabeth Julian — New York

Michael S Kane, New Windsor NY

Address: 105 Shaker Ct N New Windsor, NY 12553
Bankruptcy Case 11-36195-cgm Summary: "Michael S Kane's bankruptcy, initiated in April 2011 and concluded by July 2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Kane — New York

William R Kelly, New Windsor NY

Address: 141 Shore Dr New Windsor, NY 12553
Bankruptcy Case 13-37424-cgm Overview: "The case of William R Kelly in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 11/04/2013 and discharged early Feb 8, 2014, focusing on asset liquidation to repay creditors."
William R Kelly — New York

Warren Alan Kemble, New Windsor NY

Address: 2 Shaker Ct New Windsor, NY 12553-8041
Concise Description of Bankruptcy Case 2014-35763-cgm7: "The case of Warren Alan Kemble in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 04/16/2014 and discharged early 07.15.2014, focusing on asset liquidation to repay creditors."
Warren Alan Kemble — New York

Tamica Lovelle Kennedy, New Windsor NY

Address: 56 Hillside Ave New Windsor, NY 12553
Bankruptcy Case 11-36398-cgm Summary: "In a Chapter 7 bankruptcy case, Tamica Lovelle Kennedy from New Windsor, NY, saw her proceedings start in 2011-05-16 and complete by 2011-08-17, involving asset liquidation."
Tamica Lovelle Kennedy — New York

Diane King, New Windsor NY

Address: 2072 Independence Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-36349-cgm7: "In New Windsor, NY, Diane King filed for Chapter 7 bankruptcy in June 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Diane King — New York

Krystian Koronowicz, New Windsor NY

Address: 49 Hudson Dr New Windsor, NY 12553
Bankruptcy Case 10-35852-cgm Overview: "The bankruptcy record of Krystian Koronowicz from New Windsor, NY, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-22."
Krystian Koronowicz — New York

Szilvia M Kun, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 52 New Windsor, NY 12553
Bankruptcy Case 13-36873-cgm Overview: "The bankruptcy record of Szilvia M Kun from New Windsor, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Szilvia M Kun — New York

Morgan Landers, New Windsor NY

Address: 815 Blooming Grove Tpke Ste 301 New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-36839-cgm7: "In a Chapter 7 bankruptcy case, Morgan Landers from New Windsor, NY, saw their proceedings start in Aug 12, 2013 and complete by 2013-11-16, involving asset liquidation."
Morgan Landers — New York

Shaun M Lang, New Windsor NY

Address: 101 Barrett Dr New Windsor, NY 12553-8262
Snapshot of U.S. Bankruptcy Proceeding Case 14-36135-cgm: "Shaun M Lang's bankruptcy, initiated in 2014-05-30 and concluded by 08/28/2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun M Lang — New York

Iii Louis Lapaitra, New Windsor NY

Address: 26 Cresthaven Dr New Windsor, NY 12553
Bankruptcy Case 13-37687-cgm Summary: "New Windsor, NY resident Iii Louis Lapaitra's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2014."
Iii Louis Lapaitra — New York

Hamid Rex Lari, New Windsor NY

Address: 3 Leo Ln New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-38378-cgm: "Hamid Rex Lari's Chapter 7 bankruptcy, filed in New Windsor, NY in 2011-12-09, led to asset liquidation, with the case closing in March 7, 2012."
Hamid Rex Lari — New York

Samson F Lemlem, New Windsor NY

Address: 101 Laurel Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-37186-cgm: "Samson F Lemlem's Chapter 7 bankruptcy, filed in New Windsor, NY in 2013-09-30, led to asset liquidation, with the case closing in Jan 4, 2014."
Samson F Lemlem — New York

Rudi Lemus, New Windsor NY

Address: 17 Fernandez Ave New Windsor, NY 12553-7110
Snapshot of U.S. Bankruptcy Proceeding Case 2014-35727-cgm: "In a Chapter 7 bankruptcy case, Rudi Lemus from New Windsor, NY, saw their proceedings start in April 2014 and complete by Jul 10, 2014, involving asset liquidation."
Rudi Lemus — New York

Patricia Ann Lennon, New Windsor NY

Address: 369 Chestnut Ave New Windsor, NY 12553-2103
Brief Overview of Bankruptcy Case 14-35147-cgm: "The bankruptcy record of Patricia Ann Lennon from New Windsor, NY, shows a Chapter 7 case filed in January 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2014."
Patricia Ann Lennon — New York

Suzanne Lewis, New Windsor NY

Address: 40 Hillside Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-37596-cgm: "The bankruptcy filing by Suzanne Lewis, undertaken in Nov 27, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Suzanne Lewis — New York

Michele Lopresti, New Windsor NY

Address: 17 Purdys Ln New Windsor, NY 12553-8631
Snapshot of U.S. Bankruptcy Proceeding Case 16-36048-cgm: "The bankruptcy record of Michele Lopresti from New Windsor, NY, shows a Chapter 7 case filed in 06.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2016."
Michele Lopresti — New York

Carlos Louis, New Windsor NY

Address: 276 Temple Hill Rd Unit 2306 New Windsor, NY 12553
Bankruptcy Case 13-37227-cgm Overview: "The case of Carlos Louis in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-10-06 and discharged early January 10, 2014, focusing on asset liquidation to repay creditors."
Carlos Louis — New York

Thomas M Lucas, New Windsor NY

Address: 276 Temple Hill Rd New Windsor, NY 12553-6841
Snapshot of U.S. Bankruptcy Proceeding Case 07-36330-cgm: "In their Chapter 13 bankruptcy case filed in 08/29/2007, New Windsor, NY's Thomas M Lucas agreed to a debt repayment plan, which was successfully completed by Dec 7, 2012."
Thomas M Lucas — New York

Michael Lucas, New Windsor NY

Address: 146 Quassaick Ave New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-38338-cgm: "Michael Lucas's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-10-31, led to asset liquidation, with the case closing in Feb 20, 2011."
Michael Lucas — New York

Gina M Lutterodt, New Windsor NY

Address: 13 Walnut St New Windsor, NY 12553-7020
Bankruptcy Case 14-36299-cgm Summary: "In New Windsor, NY, Gina M Lutterodt filed for Chapter 7 bankruptcy in Jun 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2014."
Gina M Lutterodt — New York

Kathleen Lynch, New Windsor NY

Address: 11 Sloop Hill Rd # 2 New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-38844-cgm7: "In a Chapter 7 bankruptcy case, Kathleen Lynch from New Windsor, NY, saw her proceedings start in December 19, 2010 and complete by Apr 10, 2011, involving asset liquidation."
Kathleen Lynch — New York

Juan D Maldonado, New Windsor NY

Address: 5 Shaker Ct New Windsor, NY 12553-8042
Snapshot of U.S. Bankruptcy Proceeding Case 15-35831-cgm: "In a Chapter 7 bankruptcy case, Juan D Maldonado from New Windsor, NY, saw their proceedings start in May 2015 and complete by 2015-08-05, involving asset liquidation."
Juan D Maldonado — New York

Teresa Gomez Maldonado, New Windsor NY

Address: 10 Oakwood Ter Apt 101 New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-35691-cgm: "In New Windsor, NY, Teresa Gomez Maldonado filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2012."
Teresa Gomez Maldonado — New York

Christina Meyers, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 286 New Windsor, NY 12553-8125
Snapshot of U.S. Bankruptcy Proceeding Case 16-22459-rdd: "The case of Christina Meyers in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-04-05 and discharged early 2016-07-04, focusing on asset liquidation to repay creditors."
Christina Meyers — New York

Jean Michel, New Windsor NY

Address: 2703 Colonial Dr New Windsor, NY 12553
Bankruptcy Case 10-36885-cgm Summary: "The case of Jean Michel in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-24 and discharged early 2010-09-17, focusing on asset liquidation to repay creditors."
Jean Michel — New York

Explore Free Bankruptcy Records by State