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

Sandra Y Marrero, New Windsor NY

Address: 62 Guernsey Dr New Windsor, NY 12553-8050
Concise Description of Bankruptcy Case 14-36283-cgm7: "Sandra Y Marrero's Chapter 7 bankruptcy, filed in New Windsor, NY in 06.23.2014, led to asset liquidation, with the case closing in September 2014."
Sandra Y Marrero — New York

Miriam Martinez, New Windsor NY

Address: 3204 US Route 9W Apt 5A New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-37737-cgm7: "In a Chapter 7 bankruptcy case, Miriam Martinez from New Windsor, NY, saw her proceedings start in 2010-09-10 and complete by December 2010, involving asset liquidation."
Miriam Martinez — New York

Amanda Lynn Matthews, New Windsor NY

Address: 701 Driftwood Ln New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-35481-cgm: "New Windsor, NY resident Amanda Lynn Matthews's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Amanda Lynn Matthews — New York

Shanee Mayers, New Windsor NY

Address: 327 Old Forge Hill Rd Apt 2471 New Windsor, NY 12553
Bankruptcy Case 09-38087-cgm Summary: "The bankruptcy record of Shanee Mayers from New Windsor, NY, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Shanee Mayers — New York

John Patrick Mccluskey, New Windsor NY

Address: 296 Quassaick Ave New Windsor, NY 12553-7646
Bankruptcy Case 14-35286-cgm Overview: "In a Chapter 7 bankruptcy case, John Patrick Mccluskey from New Windsor, NY, saw their proceedings start in 2014-02-18 and complete by May 2014, involving asset liquidation."
John Patrick Mccluskey — New York

Jeffrey T Mccurry, New Windsor NY

Address: 19 Meriline Ave New Windsor, NY 12553-6519
Brief Overview of Bankruptcy Case 15-35061-cgm: "In New Windsor, NY, Jeffrey T Mccurry filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jeffrey T Mccurry — New York

Kelly Mcdaniel, New Windsor NY

Address: 9 Lillian Pl New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-37360-cgm: "In New Windsor, NY, Kelly Mcdaniel filed for Chapter 7 bankruptcy in 10.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2014."
Kelly Mcdaniel — New York

Donise R Mcfall, New Windsor NY

Address: 1011 Forest Gln New Windsor, NY 12553-4900
Bankruptcy Case 16-35565-cgm Overview: "The case of Donise R Mcfall in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in March 30, 2016 and discharged early 06.28.2016, focusing on asset liquidation to repay creditors."
Donise R Mcfall — New York

Patrick Mcgarvey, New Windsor NY

Address: 35 Hudson Dr New Windsor, NY 12553
Bankruptcy Case 12-36717-cgm Summary: "The bankruptcy record of Patrick Mcgarvey from New Windsor, NY, shows a Chapter 7 case filed in 07/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Patrick Mcgarvey — New York

Peter Mcloughlin, New Windsor NY

Address: 502 Union Ave New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-36760-cgm7: "Peter Mcloughlin's bankruptcy, initiated in 06/14/2010 and concluded by October 4, 2010 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Mcloughlin — New York

Donna R Mcnamara, New Windsor NY

Address: 77 Vails Gate Heights Dr New Windsor, NY 12553
Bankruptcy Case 13-36993-cgm Summary: "In New Windsor, NY, Donna R Mcnamara filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Donna R Mcnamara — New York

James M Mcquade, New Windsor NY

Address: 5 Jay St New Windsor, NY 12553
Bankruptcy Case 13-37034-cgm Summary: "The bankruptcy filing by James M Mcquade, undertaken in September 2013 in New Windsor, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
James M Mcquade — New York

Craig Mcrae, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 286 New Windsor, NY 12553-8125
Bankruptcy Case 14-37512-cgm Summary: "In New Windsor, NY, Craig Mcrae filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Craig Mcrae — New York

Kenneth R Mctigue, New Windsor NY

Address: 2615 Liberty Rdg New Windsor, NY 12553-4923
Bankruptcy Case 14-35218-cgm Summary: "New Windsor, NY resident Kenneth R Mctigue's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2014."
Kenneth R Mctigue — New York

Caryn S Mele, New Windsor NY

Address: 9 Woodlawn Ave New Windsor, NY 12553-7023
Concise Description of Bankruptcy Case 16-35208-cgm7: "Caryn S Mele's bankruptcy, initiated in 2016-02-09 and concluded by 2016-05-09 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn S Mele — New York

Jacqueline Melfi, New Windsor NY

Address: 18 Guernsey Dr New Windsor, NY 12553
Bankruptcy Case 09-38086-cgm Summary: "Jacqueline Melfi's Chapter 7 bankruptcy, filed in New Windsor, NY in 11.06.2009, led to asset liquidation, with the case closing in 02.11.2010."
Jacqueline Melfi — New York

John F Miller, New Windsor NY

Address: 2657 Liberty Rdg New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-36877-cgm: "The bankruptcy filing by John F Miller, undertaken in 2012-07-25 in New Windsor, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
John F Miller — New York

Scott C Miller, New Windsor NY

Address: 18 Square Hill Rd Lot 25 New Windsor, NY 12553-8425
Bankruptcy Case 16-36046-cgm Overview: "In New Windsor, NY, Scott C Miller filed for Chapter 7 bankruptcy in 2016-06-02. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Scott C Miller — New York

Deanna E Miller, New Windsor NY

Address: 2657 Liberty Rdg New Windsor, NY 12553-4923
Snapshot of U.S. Bankruptcy Proceeding Case 14-37426-cgm: "Deanna E Miller's Chapter 7 bankruptcy, filed in New Windsor, NY in 2014-12-11, led to asset liquidation, with the case closing in 2015-03-11."
Deanna E Miller — New York

Ortiz Annais Miranda, New Windsor NY

Address: 86 Vails Gate Heights Dr New Windsor, NY 12553-8514
Snapshot of U.S. Bankruptcy Proceeding Case 15-35419-cgm: "The case of Ortiz Annais Miranda in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-10 and discharged early 06/08/2015, focusing on asset liquidation to repay creditors."
Ortiz Annais Miranda — New York

Todd Mirsky, New Windsor NY

Address: 39 Myrtle Ave New Windsor, NY 12553-6525
Bankruptcy Case 15-37047-cgm Overview: "In New Windsor, NY, Todd Mirsky filed for Chapter 7 bankruptcy in 11/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-05."
Todd Mirsky — New York

Jr William K Missonellie, New Windsor NY

Address: 6 Knox Dr New Windsor, NY 12553
Bankruptcy Case 09-37804-cgm Summary: "The bankruptcy record of Jr William K Missonellie from New Windsor, NY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr William K Missonellie — New York

Israel Morales, New Windsor NY

Address: 17 Parade Pl New Windsor, NY 12553-5618
Snapshot of U.S. Bankruptcy Proceeding Case 15-36328-cgm: "The bankruptcy record of Israel Morales from New Windsor, NY, shows a Chapter 7 case filed in 2015-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2015."
Israel Morales — New York

Ignacio Morales, New Windsor NY

Address: 12 Hillside Ave New Windsor, NY 12553
Bankruptcy Case 12-37884-cgm Summary: "Ignacio Morales's Chapter 7 bankruptcy, filed in New Windsor, NY in Nov 15, 2012, led to asset liquidation, with the case closing in 02.19.2013."
Ignacio Morales — New York

John Morin, New Windsor NY

Address: 2 Ash St New Windsor, NY 12553
Bankruptcy Case 10-35631-cgm Summary: "The bankruptcy filing by John Morin, undertaken in 03/08/2010 in New Windsor, NY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
John Morin — New York

Rosendo Mosso, New Windsor NY

Address: 76 Melrose Ave New Windsor, NY 12553
Bankruptcy Case 13-37776-cgm Overview: "Rosendo Mosso's Chapter 7 bankruptcy, filed in New Windsor, NY in 12/24/2013, led to asset liquidation, with the case closing in 2014-03-30."
Rosendo Mosso — New York

Joseph A Mott, New Windsor NY

Address: 17 Willow Ln New Windsor, NY 12553
Bankruptcy Case 11-37964-cgm Summary: "The bankruptcy record of Joseph A Mott from New Windsor, NY, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Joseph A Mott — New York

Viviana Munoz, New Windsor NY

Address: 10 Belle Ct Apt A New Windsor, NY 12553-4200
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36363-cgm: "The bankruptcy record of Viviana Munoz from New Windsor, NY, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Viviana Munoz — New York

Henry David Munoz, New Windsor NY

Address: 8 Kearney Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-36423-cgm: "The case of Henry David Munoz in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 05/17/2011 and discharged early September 6, 2011, focusing on asset liquidation to repay creditors."
Henry David Munoz — New York

Dominick Musolino, New Windsor NY

Address: 18 Doral Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-37174-cgm7: "In a Chapter 7 bankruptcy case, Dominick Musolino from New Windsor, NY, saw his proceedings start in 07/19/2010 and complete by October 2010, involving asset liquidation."
Dominick Musolino — New York

Sr Daniel Joseph Nanni, New Windsor NY

Address: 9 Lush Ln New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-35560-cgm: "The bankruptcy record of Sr Daniel Joseph Nanni from New Windsor, NY, shows a Chapter 7 case filed in March 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2013."
Sr Daniel Joseph Nanni — New York

Jerry Napolitano, New Windsor NY

Address: 6 Garden Dr New Windsor, NY 12553-7725
Bankruptcy Case 15-36144-cgm Overview: "In New Windsor, NY, Jerry Napolitano filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2015."
Jerry Napolitano — New York

Jacqueline Nastasi, New Windsor NY

Address: 18 Square Hill Rd Lot 61 New Windsor, NY 12553-8427
Bankruptcy Case 16-35458-cgm Summary: "Jacqueline Nastasi's Chapter 7 bankruptcy, filed in New Windsor, NY in 03/17/2016, led to asset liquidation, with the case closing in 06/15/2016."
Jacqueline Nastasi — New York

Tayisha Norat, New Windsor NY

Address: 4005 Thomas Paine Way New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-38017-cgm: "The bankruptcy filing by Tayisha Norat, undertaken in October 2010 in New Windsor, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Tayisha Norat — New York

Felix R Octave, New Windsor NY

Address: 9 Ash Ave New Windsor, NY 12553
Bankruptcy Case 13-35250-cgm Overview: "In New Windsor, NY, Felix R Octave filed for Chapter 7 bankruptcy in Feb 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Felix R Octave — New York

Trudy Oliverio, New Windsor NY

Address: 193 Sycamore Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-37869-cgm: "The bankruptcy record of Trudy Oliverio from New Windsor, NY, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2011."
Trudy Oliverio — New York

Louis Oneil, New Windsor NY

Address: 238 Spruce St New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-37032-cgm7: "In a Chapter 7 bankruptcy case, Louis Oneil from New Windsor, NY, saw their proceedings start in 2011-07-15 and complete by 11/04/2011, involving asset liquidation."
Louis Oneil — New York

Feliciano Ortiz, New Windsor NY

Address: 86 Vails Gate Heights Dr New Windsor, NY 12553-8514
Snapshot of U.S. Bankruptcy Proceeding Case 15-35419-cgm: "New Windsor, NY resident Feliciano Ortiz's March 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Feliciano Ortiz — New York

Jeffrey Alan Pagano, New Windsor NY

Address: 31 Parade Pl New Windsor, NY 12553-5619
Concise Description of Bankruptcy Case 14-35430-cgm7: "In a Chapter 7 bankruptcy case, Jeffrey Alan Pagano from New Windsor, NY, saw his proceedings start in March 7, 2014 and complete by 06/05/2014, involving asset liquidation."
Jeffrey Alan Pagano — New York

Nigel W Palmer, New Windsor NY

Address: 104 Parkdale Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-38234-cgm: "The bankruptcy record of Nigel W Palmer from New Windsor, NY, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2012."
Nigel W Palmer — New York

Margaret M Palumbo, New Windsor NY

Address: 186 Caesars Ln New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-38225-cgm: "Margaret M Palumbo's Chapter 7 bankruptcy, filed in New Windsor, NY in 2011-11-23, led to asset liquidation, with the case closing in 03.14.2012."
Margaret M Palumbo — New York

Alfonso Paredes, New Windsor NY

Address: 1101 State Route 94 Apt 1 New Windsor, NY 12553
Bankruptcy Case 09-38669-cgm Overview: "The case of Alfonso Paredes in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 28, 2009 and discharged early March 31, 2010, focusing on asset liquidation to repay creditors."
Alfonso Paredes — New York

Sr Lonnie Parker, New Windsor NY

Address: 9 Cherry Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-35662-cgm: "The case of Sr Lonnie Parker in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 03.20.2012 and discharged early 2012-07-10, focusing on asset liquidation to repay creditors."
Sr Lonnie Parker — New York

Kristen Parrone, New Windsor NY

Address: 26 Stonecrest Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-37134-cgm7: "In a Chapter 7 bankruptcy case, Kristen Parrone from New Windsor, NY, saw her proceedings start in 2010-07-14 and complete by October 2010, involving asset liquidation."
Kristen Parrone — New York

Allison Rose Paschall, New Windsor NY

Address: 245 James St New Windsor, NY 12553-7328
Concise Description of Bankruptcy Case 14-37056-cgm7: "Allison Rose Paschall's bankruptcy, initiated in 10.10.2014 and concluded by 01.08.2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Rose Paschall — New York

Michael F Paschall, New Windsor NY

Address: 208 Thelbridge Rd New Windsor, NY 12553-8944
Brief Overview of Bankruptcy Case 15-36500-cgm: "The case of Michael F Paschall in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 08/14/2015 and discharged early November 12, 2015, focusing on asset liquidation to repay creditors."
Michael F Paschall — New York

Martin Pastor, New Windsor NY

Address: 131 Winding Brook Ct New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-37965-cgm7: "Martin Pastor's Chapter 7 bankruptcy, filed in New Windsor, NY in October 2011, led to asset liquidation, with the case closing in 01.19.2012."
Martin Pastor — New York

Debra A Patterson, New Windsor NY

Address: 89 Keats Dr New Windsor, NY 12553
Bankruptcy Case 11-35786-cgm Overview: "Debra A Patterson's Chapter 7 bankruptcy, filed in New Windsor, NY in 03.25.2011, led to asset liquidation, with the case closing in 07.15.2011."
Debra A Patterson — New York

Melissa A Paulson, New Windsor NY

Address: 397 Old Forge Hill Rd New Windsor, NY 12553-8500
Snapshot of U.S. Bankruptcy Proceeding Case 16-36230-cgm: "New Windsor, NY resident Melissa A Paulson's 07.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-03."
Melissa A Paulson — New York

Craig M Pelsue, New Windsor NY

Address: 5 Knox Dr New Windsor, NY 12553-6112
Bankruptcy Case 09-35143-cgm Overview: "Filing for Chapter 13 bankruptcy in 01.27.2009, Craig M Pelsue from New Windsor, NY, structured a repayment plan, achieving discharge in 2013-08-06."
Craig M Pelsue — New York

Jr Victor F Pennes, New Windsor NY

Address: 65 Birchwood Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-36782-cgm7: "New Windsor, NY resident Jr Victor F Pennes's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2012."
Jr Victor F Pennes — New York

Anthony J Perry, New Windsor NY

Address: PO Box 4133 New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-36137-cgm: "Anthony J Perry's bankruptcy, initiated in 05.03.2012 and concluded by August 23, 2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Perry — New York

Michael V Petrocelli, New Windsor NY

Address: 75 Barrett Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-37759-cgm7: "The bankruptcy record of Michael V Petrocelli from New Windsor, NY, shows a Chapter 7 case filed in December 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-26."
Michael V Petrocelli — New York

Craig A Pierce, New Windsor NY

Address: 15 Haight Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-36462-cgm: "In New Windsor, NY, Craig A Pierce filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2011."
Craig A Pierce — New York

Janet L Pignataro, New Windsor NY

Address: 18 Square Hill Rd Lot 93 New Windsor, NY 12553
Brief Overview of Bankruptcy Case 13-35050-cgm: "In New Windsor, NY, Janet L Pignataro filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2013."
Janet L Pignataro — New York

Melissa Marie Pileggi, New Windsor NY

Address: 423 Philo St New Windsor, NY 12553-6131
Concise Description of Bankruptcy Case 16-35210-cgm7: "The case of Melissa Marie Pileggi in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-02-09 and discharged early 2016-05-09, focusing on asset liquidation to repay creditors."
Melissa Marie Pileggi — New York

Iii Michael Pinto, New Windsor NY

Address: 20 Alder Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-37062-cgm7: "The case of Iii Michael Pinto in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 08.08.2012 and discharged early 11/28/2012, focusing on asset liquidation to repay creditors."
Iii Michael Pinto — New York

Denise Predmore, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 316 New Windsor, NY 12553-8171
Bankruptcy Case 2014-36612-cgm Summary: "New Windsor, NY resident Denise Predmore's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Denise Predmore — New York

Jr Rocco J Pucino, New Windsor NY

Address: 226 Franklin St New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-35895-cgm7: "Jr Rocco J Pucino's bankruptcy, initiated in 2012-04-10 and concluded by 07.31.2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rocco J Pucino — New York

Philip Punch, New Windsor NY

Address: 276 Walsh Ave Apt 2 New Windsor, NY 12553
Bankruptcy Case 10-36710-cgm Summary: "The case of Philip Punch in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-10 and discharged early Sep 14, 2010, focusing on asset liquidation to repay creditors."
Philip Punch — New York

Sandra Quaglietta, New Windsor NY

Address: 14 Windsor Dr New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-36180-cgm: "The bankruptcy filing by Sandra Quaglietta, undertaken in April 2011 in New Windsor, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Sandra Quaglietta — New York

George Quintyne, New Windsor NY

Address: 11 Forest Hill Rd New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-37488-cgm7: "In New Windsor, NY, George Quintyne filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
George Quintyne — New York

Craig K Railo, New Windsor NY

Address: 16 Canterbury Ln New Windsor, NY 12553-8001
Concise Description of Bankruptcy Case 15-36885-cgm7: "The case of Craig K Railo in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 10/14/2015 and discharged early Jan 12, 2016, focusing on asset liquidation to repay creditors."
Craig K Railo — New York

Erick S Ramos, New Windsor NY

Address: 1047 Rolling Rdg New Windsor, NY 12553-4904
Concise Description of Bankruptcy Case 15-36357-cgm7: "In a Chapter 7 bankruptcy case, Erick S Ramos from New Windsor, NY, saw his proceedings start in July 2015 and complete by 10/22/2015, involving asset liquidation."
Erick S Ramos — New York

Nicole Marie Raymond, New Windsor NY

Address: 11 Elizabeth Ln New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 12-36761-cgm: "Nicole Marie Raymond's bankruptcy, initiated in 07.11.2012 and concluded by 10.31.2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Raymond — New York

Robert Reich, New Windsor NY

Address: 1053 Washington Grn New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 09-38422-cgm: "New Windsor, NY resident Robert Reich's December 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2010."
Robert Reich — New York

Amy Reischer, New Windsor NY

Address: 404 Arbor Ln New Windsor, NY 12553
Bankruptcy Case 12-37599-cgm Summary: "Amy Reischer's bankruptcy, initiated in Oct 15, 2012 and concluded by 2013-01-19 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Reischer — New York

Hyla Brook Reitman, New Windsor NY

Address: 10 Hilltop Dr New Windsor, NY 12553-6610
Concise Description of Bankruptcy Case 16-35681-cgm7: "Hyla Brook Reitman's Chapter 7 bankruptcy, filed in New Windsor, NY in Apr 12, 2016, led to asset liquidation, with the case closing in July 11, 2016."
Hyla Brook Reitman — New York

Micaela Remy, New Windsor NY

Address: 2 Ona Ln New Windsor, NY 12553-6428
Bankruptcy Case 14-37147-cgm Overview: "Micaela Remy's bankruptcy, initiated in 10.28.2014 and concluded by 2015-01-26 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micaela Remy — New York

Lorena Reyes, New Windsor NY

Address: 15 Louise Dr New Windsor, NY 12553
Bankruptcy Case 10-37455-cgm Overview: "The bankruptcy record of Lorena Reyes from New Windsor, NY, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
Lorena Reyes — New York

Enrique Reynoso, New Windsor NY

Address: 103 Shaker Ct N New Windsor, NY 12553-8015
Bankruptcy Case 05-37624-cgm Summary: "Enrique Reynoso's Chapter 13 bankruptcy in New Windsor, NY started in 2005-09-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/23/2014."
Enrique Reynoso — New York

Christopher Rhynehart, New Windsor NY

Address: 276 Temple Hill Rd Unit 804 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 11-38203-cgm: "The bankruptcy filing by Christopher Rhynehart, undertaken in Nov 18, 2011 in New Windsor, NY under Chapter 7, concluded with discharge in 2012-03-09 after liquidating assets."
Christopher Rhynehart — New York

William James Rideout, New Windsor NY

Address: 16 Bivona Ln Lot 131 New Windsor, NY 12553
Concise Description of Bankruptcy Case 12-38197-cgm7: "In New Windsor, NY, William James Rideout filed for Chapter 7 bankruptcy in Dec 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-03."
William James Rideout — New York

Marta Rios, New Windsor NY

Address: 10 Buttermilk Dr New Windsor, NY 12553
Bankruptcy Case 10-37966-cgm Summary: "Marta Rios's bankruptcy, initiated in Sep 30, 2010 and concluded by Jan 20, 2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Rios — New York

Breda Roche, New Windsor NY

Address: 122 Shore Dr New Windsor, NY 12553
Concise Description of Bankruptcy Case 10-37785-cgm7: "The bankruptcy record of Breda Roche from New Windsor, NY, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Breda Roche — New York

Eleana Rodriguez, New Windsor NY

Address: 431 Blooming Grove Tpke Apt 34 New Windsor, NY 12553-7807
Bankruptcy Case 16-36144-cgm Overview: "Eleana Rodriguez's bankruptcy, initiated in June 2016 and concluded by 09.19.2016 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleana Rodriguez — New York

Abelardo Romero, New Windsor NY

Address: 204 Thelbridge Rd New Windsor, NY 12553
Bankruptcy Case 12-38130-cgm Summary: "The bankruptcy record of Abelardo Romero from New Windsor, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2013."
Abelardo Romero — New York

Wilson Frederick Rosa, New Windsor NY

Address: 626 Union Ave New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 13-35118-cgm: "Wilson Frederick Rosa's Chapter 7 bankruptcy, filed in New Windsor, NY in 2013-01-22, led to asset liquidation, with the case closing in 04.28.2013."
Wilson Frederick Rosa — New York

Gladys Rosales, New Windsor NY

Address: 8 Cedar Ave New Windsor, NY 12553
Bankruptcy Case 09-37931-cgm Summary: "In a Chapter 7 bankruptcy case, Gladys Rosales from New Windsor, NY, saw her proceedings start in October 2009 and complete by 01.22.2010, involving asset liquidation."
Gladys Rosales — New York

Sharon M Ross, New Windsor NY

Address: 16 Bivona Ln Lot 62 New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 12-36765-cgm: "In a Chapter 7 bankruptcy case, Sharon M Ross from New Windsor, NY, saw her proceedings start in 07.11.2012 and complete by 2012-10-31, involving asset liquidation."
Sharon M Ross — New York

Leonard A Rossi, New Windsor NY

Address: 12 Riverview Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 12-35283-cgm: "Leonard A Rossi's Chapter 7 bankruptcy, filed in New Windsor, NY in 2012-02-10, led to asset liquidation, with the case closing in May 16, 2012."
Leonard A Rossi — New York

David S Rothstein, New Windsor NY

Address: 20 Creamery Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 12-37677-cgm: "David S Rothstein's Chapter 7 bankruptcy, filed in New Windsor, NY in October 24, 2012, led to asset liquidation, with the case closing in 01/28/2013."
David S Rothstein — New York

Eileen M Rupp, New Windsor NY

Address: 135 Sycamore Dr New Windsor, NY 12553
Bankruptcy Case 13-35917-cgm Overview: "In a Chapter 7 bankruptcy case, Eileen M Rupp from New Windsor, NY, saw her proceedings start in April 24, 2013 and complete by July 2013, involving asset liquidation."
Eileen M Rupp — New York

Gerald Sabini, New Windsor NY

Address: 65 Pin Oak Dr New Windsor, NY 12553
Bankruptcy Case 09-38149-cgm Summary: "In a Chapter 7 bankruptcy case, Gerald Sabini from New Windsor, NY, saw their proceedings start in 2009-11-12 and complete by 2010-02-16, involving asset liquidation."
Gerald Sabini — New York

Michael S Sachs, New Windsor NY

Address: PO Box 4277 New Windsor, NY 12553-0277
Brief Overview of Bankruptcy Case 2014-36888-cgm: "New Windsor, NY resident Michael S Sachs's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2014."
Michael S Sachs — New York

Beverly R Sachs, New Windsor NY

Address: PO Box 4277 New Windsor, NY 12553-0277
Brief Overview of Bankruptcy Case 14-36888-cgm: "The bankruptcy filing by Beverly R Sachs, undertaken in 09.17.2014 in New Windsor, NY under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Beverly R Sachs — New York

Christopher Sager, New Windsor NY

Address: PO Box 4132 New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-38930-cgm: "New Windsor, NY resident Christopher Sager's Dec 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2011."
Christopher Sager — New York

Julie Lynn Salisbury, New Windsor NY

Address: 32 Lyndon Ln New Windsor, NY 12553-8602
Snapshot of U.S. Bankruptcy Proceeding Case 07-36758-cgm: "Julie Lynn Salisbury's Chapter 13 bankruptcy in New Windsor, NY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in March 14, 2013."
Julie Lynn Salisbury — New York

Peter Sallemi, New Windsor NY

Address: 140 Quassaick Ave New Windsor, NY 12553
Bankruptcy Case 10-36386-cgm Summary: "New Windsor, NY resident Peter Sallemi's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2010."
Peter Sallemi — New York

Olga P Sandoval, New Windsor NY

Address: 835 Blooming Grove Tpke Apt 222 New Windsor, NY 12553
Concise Description of Bankruptcy Case 13-36384-cgm7: "In a Chapter 7 bankruptcy case, Olga P Sandoval from New Windsor, NY, saw her proceedings start in 2013-06-12 and complete by 2013-09-12, involving asset liquidation."
Olga P Sandoval — New York

Thomas Smith, New Windsor NY

Address: 91 Creamery Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-38029-cgm: "Thomas Smith's Chapter 7 bankruptcy, filed in New Windsor, NY in Oct 5, 2010, led to asset liquidation, with the case closing in 01/04/2011."
Thomas Smith — New York

Christopher John Smith, New Windsor NY

Address: 9 Shaker Ct New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-37342-cgm: "The bankruptcy filing by Christopher John Smith, undertaken in 2011-08-16 in New Windsor, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Christopher John Smith — New York

Deborah Smith, New Windsor NY

Address: 123 Highwood Dr New Windsor, NY 12553
Snapshot of U.S. Bankruptcy Proceeding Case 10-36861-cgm: "The case of Deborah Smith in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 2010-10-13, focusing on asset liquidation to repay creditors."
Deborah Smith — New York

Allen Springett, New Windsor NY

Address: 285 Union Ave New Windsor, NY 12553
Brief Overview of Bankruptcy Case 10-37419-cgm: "Allen Springett's Chapter 7 bankruptcy, filed in New Windsor, NY in 08/11/2010, led to asset liquidation, with the case closing in 2010-12-01."
Allen Springett — New York

Kareema Mozell Staples, New Windsor NY

Address: 431 Blooming Grove Tpke Apt 13 New Windsor, NY 12553-7810
Concise Description of Bankruptcy Case 15-35377-cgm7: "The bankruptcy record of Kareema Mozell Staples from New Windsor, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Kareema Mozell Staples — New York

Laron Lemar Staples, New Windsor NY

Address: 431 Blooming Grove Tpke Apt 13 New Windsor, NY 12553-7810
Snapshot of U.S. Bankruptcy Proceeding Case 15-35377-cgm: "The bankruptcy record of Laron Lemar Staples from New Windsor, NY, shows a Chapter 7 case filed in 03/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Laron Lemar Staples — New York

Michelle S Stayton, New Windsor NY

Address: 10 Oakwood Ter Apt 114 New Windsor, NY 12553
Concise Description of Bankruptcy Case 11-36676-cgm7: "In a Chapter 7 bankruptcy case, Michelle S Stayton from New Windsor, NY, saw her proceedings start in June 2011 and complete by 09/29/2011, involving asset liquidation."
Michelle S Stayton — New York

John Steele, New Windsor NY

Address: 201 Caesars Ln Apt 70 New Windsor, NY 12553-7750
Snapshot of U.S. Bankruptcy Proceeding Case 14-35287-cgm: "In a Chapter 7 bankruptcy case, John Steele from New Windsor, NY, saw their proceedings start in 02.18.2014 and complete by 05.19.2014, involving asset liquidation."
John Steele — New York

John E Stone, New Windsor NY

Address: 18 Garden Dr New Windsor, NY 12553
Bankruptcy Case 12-36906-cgm Overview: "New Windsor, NY resident John E Stone's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2012."
John E Stone — New York

Raymond R Stoner, New Windsor NY

Address: 3204 US Route 9W New Windsor, NY 12553
Brief Overview of Bankruptcy Case 11-35111-cgm: "Raymond R Stoner's bankruptcy, initiated in 2011-01-20 and concluded by 05/12/2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond R Stoner — New York

Explore Free Bankruptcy Records by State