Website Logo

Walden, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Walden.

Last updated on: April 04, 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

George Kirk, Walden NY

Address: 593 Hatter Ln Walden, NY 12586
Brief Overview of Bankruptcy Case 10-37834-cgm: "Walden, NY resident George Kirk's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
George Kirk — New York

Jennifer Knapp, Walden NY

Address: 2365 Albany Post Rd Walden, NY 12586
Bankruptcy Case 10-38165-cgm Summary: "The bankruptcy record of Jennifer Knapp from Walden, NY, shows a Chapter 7 case filed in October 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Jennifer Knapp — New York

Charles Kobes, Walden NY

Address: 3 Snider Ave Walden, NY 12586
Brief Overview of Bankruptcy Case 10-38885-cgm: "Charles Kobes's Chapter 7 bankruptcy, filed in Walden, NY in December 2010, led to asset liquidation, with the case closing in 03/29/2011."
Charles Kobes — New York

Marissa Koch, Walden NY

Address: 31 Alfred Pl Walden, NY 12586
Brief Overview of Bankruptcy Case 10-38531-cgm: "In Walden, NY, Marissa Koch filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2011."
Marissa Koch — New York

Nancy Koszyk, Walden NY

Address: 43 Oak St Apt 10 Walden, NY 12586-1248
Brief Overview of Bankruptcy Case 16-36082-cgm: "Walden, NY resident Nancy Koszyk's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Nancy Koszyk — New York

Mary Krug, Walden NY

Address: 1189 County Route 17 Walden, NY 12586
Bankruptcy Case 09-38070-cgm Summary: "The bankruptcy filing by Mary Krug, undertaken in 2009-11-05 in Walden, NY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Mary Krug — New York

Christopher Kyle, Walden NY

Address: 525 Ivy Hill Rd Walden, NY 12586
Concise Description of Bankruptcy Case 09-37929-cgm7: "In Walden, NY, Christopher Kyle filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Christopher Kyle — New York

Sherri Lagattuta, Walden NY

Address: 57 Liberty St Walden, NY 12586
Bankruptcy Case 10-37076-cgm Overview: "Walden, NY resident Sherri Lagattuta's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-08."
Sherri Lagattuta — New York

Shanon M Lake, Walden NY

Address: 1 Rose Est # 1A Walden, NY 12586
Brief Overview of Bankruptcy Case 11-36272-cgm: "In a Chapter 7 bankruptcy case, Shanon M Lake from Walden, NY, saw her proceedings start in 05.03.2011 and complete by August 23, 2011, involving asset liquidation."
Shanon M Lake — New York

Kelly Lamey, Walden NY

Address: 98 E Rock Cut Rd Walden, NY 12586
Brief Overview of Bankruptcy Case 09-38010-cgm: "In a Chapter 7 bankruptcy case, Kelly Lamey from Walden, NY, saw their proceedings start in 2009-10-30 and complete by January 22, 2010, involving asset liquidation."
Kelly Lamey — New York

Heather N Lamoree, Walden NY

Address: 70 S Montgomery St Apt B Walden, NY 12586-1623
Brief Overview of Bankruptcy Case 2014-36547-cgm: "In a Chapter 7 bankruptcy case, Heather N Lamoree from Walden, NY, saw her proceedings start in July 28, 2014 and complete by 10.26.2014, involving asset liquidation."
Heather N Lamoree — New York

Melissa Laux, Walden NY

Address: 30 Pond Hill Ln Walden, NY 12586-2264
Brief Overview of Bankruptcy Case 14-37108-cgm: "In Walden, NY, Melissa Laux filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Melissa Laux — New York

Jessica Lawlor, Walden NY

Address: 4 Kings Hill Rd Walden, NY 12586-2420
Snapshot of U.S. Bankruptcy Proceeding Case 15-35083-cgm: "The bankruptcy record of Jessica Lawlor from Walden, NY, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2015."
Jessica Lawlor — New York

Therese Lemin, Walden NY

Address: 197 S Montgomery St Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 10-38692-cgm: "The bankruptcy filing by Therese Lemin, undertaken in Dec 4, 2010 in Walden, NY under Chapter 7, concluded with discharge in March 9, 2011 after liquidating assets."
Therese Lemin — New York

Micah Lennon, Walden NY

Address: 18 Ivy Ln Walden, NY 12586
Brief Overview of Bankruptcy Case 10-37541-cgm: "In a Chapter 7 bankruptcy case, Micah Lennon from Walden, NY, saw their proceedings start in 08.23.2010 and complete by November 2010, involving asset liquidation."
Micah Lennon — New York

Robert J Leone, Walden NY

Address: 13 Yale Dr Walden, NY 12586
Bankruptcy Case 11-35818-cgm Overview: "The bankruptcy filing by Robert J Leone, undertaken in Mar 29, 2011 in Walden, NY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Robert J Leone — New York

Susan Lewis, Walden NY

Address: 9 Sadlier Pl Walden, NY 12586-1017
Bankruptcy Case 16-35807-cgm Overview: "Susan Lewis's Chapter 7 bankruptcy, filed in Walden, NY in 04/28/2016, led to asset liquidation, with the case closing in 2016-07-27."
Susan Lewis — New York

Christopher Lopez, Walden NY

Address: 22 Maple St Walden, NY 12586
Bankruptcy Case 13-36197-cgm Overview: "Walden, NY resident Christopher Lopez's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Christopher Lopez — New York

Christina M Loss, Walden NY

Address: 378 Lake Osiris Rd Walden, NY 12586
Bankruptcy Case 11-35861-cgm Summary: "Walden, NY resident Christina M Loss's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Christina M Loss — New York

Adam Lotocke, Walden NY

Address: 298 Browns Rd Walden, NY 12586
Concise Description of Bankruptcy Case 09-38339-cgm7: "In a Chapter 7 bankruptcy case, Adam Lotocke from Walden, NY, saw their proceedings start in Nov 30, 2009 and complete by 2010-03-06, involving asset liquidation."
Adam Lotocke — New York

Susan Gail Lowenhaupt, Walden NY

Address: 598 Hatter Ln Lot 79 Walden, NY 12586-3040
Concise Description of Bankruptcy Case 15-36210-cgm7: "The case of Susan Gail Lowenhaupt in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 06/30/2015 and discharged early 09/28/2015, focusing on asset liquidation to repay creditors."
Susan Gail Lowenhaupt — New York

Janet Malloy, Walden NY

Address: 15 Mills Rd Walden, NY 12586
Bankruptcy Case 10-36082-cgm Summary: "Walden, NY resident Janet Malloy's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2010."
Janet Malloy — New York

Bridget Maniscalco, Walden NY

Address: 256 Fawn Cir Walden, NY 12586
Brief Overview of Bankruptcy Case 10-38243-cgm: "In a Chapter 7 bankruptcy case, Bridget Maniscalco from Walden, NY, saw her proceedings start in October 26, 2010 and complete by January 20, 2011, involving asset liquidation."
Bridget Maniscalco — New York

Evangelia Maroudas, Walden NY

Address: 15 Union St Walden, NY 12586
Brief Overview of Bankruptcy Case 10-38838-cgm: "In Walden, NY, Evangelia Maroudas filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Evangelia Maroudas — New York

George E Marshall, Walden NY

Address: 532 Canterbury Dr Walden, NY 12586
Brief Overview of Bankruptcy Case 13-36626-cgm: "In Walden, NY, George E Marshall filed for Chapter 7 bankruptcy in 07.15.2013. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
George E Marshall — New York

Carmen Martinez, Walden NY

Address: 132 N Montgomery St Walden, NY 12586
Bankruptcy Case 10-36109-cgm Summary: "The bankruptcy record of Carmen Martinez from Walden, NY, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Carmen Martinez — New York

Eileen J Mcerlean, Walden NY

Address: 143 Walnut St Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 12-36490-cgm: "Eileen J Mcerlean's bankruptcy, initiated in 2012-06-12 and concluded by Sep 12, 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen J Mcerlean — New York

Lyola Mcknight, Walden NY

Address: 586 Rock Cut Rd Walden, NY 12586-2413
Snapshot of U.S. Bankruptcy Proceeding Case 15-35676-cgm: "The case of Lyola Mcknight in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in April 2015 and discharged early 07.16.2015, focusing on asset liquidation to repay creditors."
Lyola Mcknight — New York

Andy Melendez, Walden NY

Address: 1 Yale Dr Walden, NY 12586
Concise Description of Bankruptcy Case 10-38926-cgm7: "The bankruptcy record of Andy Melendez from Walden, NY, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2011."
Andy Melendez — New York

Lisa M Mistretta, Walden NY

Address: 19 Northern Ave Walden, NY 12586
Concise Description of Bankruptcy Case 12-38021-cgm7: "The bankruptcy record of Lisa M Mistretta from Walden, NY, shows a Chapter 7 case filed in Dec 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-11."
Lisa M Mistretta — New York

Mary M Mock, Walden NY

Address: 26 Center St Walden, NY 12586-1101
Brief Overview of Bankruptcy Case 15-36751-cgm: "The bankruptcy filing by Mary M Mock, undertaken in September 2015 in Walden, NY under Chapter 7, concluded with discharge in 12/24/2015 after liquidating assets."
Mary M Mock — New York

William M Mock, Walden NY

Address: 26 Center St Walden, NY 12586-1101
Concise Description of Bankruptcy Case 15-36751-cgm7: "William M Mock's Chapter 7 bankruptcy, filed in Walden, NY in 09/25/2015, led to asset liquidation, with the case closing in 2015-12-24."
William M Mock — New York

Cesar A Molina, Walden NY

Address: 1 Overlook Ter Walden, NY 12586-1309
Bankruptcy Case 2014-35918-cgm Summary: "Walden, NY resident Cesar A Molina's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Cesar A Molina — New York

James Montanez, Walden NY

Address: 51 Pleasant Ave Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 11-36656-cgm: "Walden, NY resident James Montanez's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
James Montanez — New York

Todd Moshier, Walden NY

Address: 18 Grove St Walden, NY 12586
Bankruptcy Case 10-36108-cgm Overview: "The bankruptcy record of Todd Moshier from Walden, NY, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Todd Moshier — New York

Jennifer C Muehlen, Walden NY

Address: 42 Alfred Pl Walden, NY 12586-1333
Bankruptcy Case 14-35473-cgm Overview: "The bankruptcy filing by Jennifer C Muehlen, undertaken in 2014-03-12 in Walden, NY under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Jennifer C Muehlen — New York

William Nelson, Walden NY

Address: 711 Robinson Dr Walden, NY 12586
Brief Overview of Bankruptcy Case 10-36533-cgm: "In Walden, NY, William Nelson filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2010."
William Nelson — New York

Michele L Neusch, Walden NY

Address: 57 Oakland Ave Walden, NY 12586
Brief Overview of Bankruptcy Case 12-35998-cgm: "Walden, NY resident Michele L Neusch's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Michele L Neusch — New York

Eric S Oberpriller, Walden NY

Address: 842 Sandman Pl Walden, NY 12586-3029
Bankruptcy Case 14-37100-cgm Summary: "In a Chapter 7 bankruptcy case, Eric S Oberpriller from Walden, NY, saw their proceedings start in 10/21/2014 and complete by January 19, 2015, involving asset liquidation."
Eric S Oberpriller — New York

Patrick Oconnell, Walden NY

Address: 93 Orchard St Walden, NY 12586
Bankruptcy Case 10-37732-cgm Overview: "The bankruptcy record of Patrick Oconnell from Walden, NY, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2010."
Patrick Oconnell — New York

Jr Joseph Olympia, Walden NY

Address: 91 Orchard St Walden, NY 12586
Concise Description of Bankruptcy Case 10-36405-cgm7: "The bankruptcy record of Jr Joseph Olympia from Walden, NY, shows a Chapter 7 case filed in 05.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Jr Joseph Olympia — New York

Marisol Orellana, Walden NY

Address: 517 Ivy Hill Rd Walden, NY 12586-1007
Brief Overview of Bankruptcy Case 2014-23336-rdd: "The case of Marisol Orellana in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 09.18.2014 and discharged early 2014-12-17, focusing on asset liquidation to repay creditors."
Marisol Orellana — New York

Ramos Javier Orta, Walden NY

Address: 98 Valley Ave Walden, NY 12586
Bankruptcy Case 10-36752-cgm Overview: "The bankruptcy record of Ramos Javier Orta from Walden, NY, shows a Chapter 7 case filed in 2010-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Ramos Javier Orta — New York

Yvette Pagan, Walden NY

Address: 15 Lafayette St Walden, NY 12586-1106
Bankruptcy Case 14-36607-cgm Overview: "Yvette Pagan's bankruptcy, initiated in August 2014 and concluded by 11/04/2014 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Pagan — New York

Nelson Pagan, Walden NY

Address: 15 Lafayette St Walden, NY 12586-1106
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36607-cgm: "Walden, NY resident Nelson Pagan's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Nelson Pagan — New York

Regina Q Paris, Walden NY

Address: 20 Elm St Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 12-36764-cgm: "The bankruptcy filing by Regina Q Paris, undertaken in July 2012 in Walden, NY under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Regina Q Paris — New York

Timothy James Pedersen, Walden NY

Address: 870 Tarrytown Ln Walden, NY 12586
Bankruptcy Case 12-35085-cgm Overview: "Walden, NY resident Timothy James Pedersen's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2012."
Timothy James Pedersen — New York

Christopher D Perkins, Walden NY

Address: 2467 Albany Post Rd Walden, NY 12586-2247
Bankruptcy Case 14-35281-cgm Overview: "Christopher D Perkins's Chapter 7 bankruptcy, filed in Walden, NY in February 17, 2014, led to asset liquidation, with the case closing in 2014-05-18."
Christopher D Perkins — New York

Iii Charles K Petty, Walden NY

Address: 26 Snowden Dr Walden, NY 12586-2428
Bankruptcy Case 10-38239-cgm Summary: "Filing for Chapter 13 bankruptcy in October 2010, Iii Charles K Petty from Walden, NY, structured a repayment plan, achieving discharge in March 20, 2013."
Iii Charles K Petty — New York

Jon V Pinilla, Walden NY

Address: 18 West Dr Walden, NY 12586
Concise Description of Bankruptcy Case 12-36953-cgm7: "In Walden, NY, Jon V Pinilla filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2012."
Jon V Pinilla — New York

Drew Polman, Walden NY

Address: 85 Coldenham Rd Walden, NY 12586
Concise Description of Bankruptcy Case 13-37476-cgm7: "Walden, NY resident Drew Polman's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2014."
Drew Polman — New York

Margaret J Popet, Walden NY

Address: 43 Oakland Ave Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 12-36020-cgm: "Margaret J Popet's bankruptcy, initiated in 2012-04-25 and concluded by 08/15/2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret J Popet — New York

Ruth L Purcell, Walden NY

Address: 224 St Andrews Rd Walden, NY 12586
Concise Description of Bankruptcy Case 13-37333-cgm7: "In a Chapter 7 bankruptcy case, Ruth L Purcell from Walden, NY, saw her proceedings start in 2013-10-23 and complete by 2014-01-27, involving asset liquidation."
Ruth L Purcell — New York

Eduardo M Quiroa, Walden NY

Address: 1191 State Route 52 Walden, NY 12586
Bankruptcy Case 12-37962-cgm Overview: "In Walden, NY, Eduardo M Quiroa filed for Chapter 7 bankruptcy in 11.28.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Eduardo M Quiroa — New York

Francine S Raiola, Walden NY

Address: 844 Sandman Pl Walden, NY 12586
Bankruptcy Case 13-36468-cgm Summary: "The bankruptcy filing by Francine S Raiola, undertaken in 2013-06-21 in Walden, NY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Francine S Raiola — New York

John J Revella, Walden NY

Address: 16 Church St Walden, NY 12586-1804
Bankruptcy Case 2014-36842-cgm Summary: "In Walden, NY, John J Revella filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
John J Revella — New York

Perla D Revella, Walden NY

Address: 16 Church St Walden, NY 12586-1804
Brief Overview of Bankruptcy Case 14-36842-cgm: "The bankruptcy record of Perla D Revella from Walden, NY, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2014."
Perla D Revella — New York

Hilda A Rizzuto, Walden NY

Address: 29 E Main St Walden, NY 12586
Brief Overview of Bankruptcy Case 13-37429-cgm: "The bankruptcy record of Hilda A Rizzuto from Walden, NY, shows a Chapter 7 case filed in 11/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Hilda A Rizzuto — New York

Anne Robertson, Walden NY

Address: 176 Ulster Ave Apt 4 Walden, NY 12586
Brief Overview of Bankruptcy Case 10-38080-cgm: "Anne Robertson's bankruptcy, initiated in 2010-10-11 and concluded by 2011-01-04 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Robertson — New York

Alfreda Robinson, Walden NY

Address: 5 Ayr Ct Walden, NY 12586-1640
Brief Overview of Bankruptcy Case 09-35755-cgm: "Chapter 13 bankruptcy for Alfreda Robinson in Walden, NY began in 03.31.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-25."
Alfreda Robinson — New York

Ruben Robles, Walden NY

Address: 70 Orchard St Walden, NY 12586
Bankruptcy Case 10-36495-cgm Summary: "The case of Ruben Robles in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 05.21.2010 and discharged early 2010-08-10, focusing on asset liquidation to repay creditors."
Ruben Robles — New York

Raymond Marcus Rodriguez, Walden NY

Address: 50 Oakland Ave Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 13-35940-cgm: "Raymond Marcus Rodriguez's Chapter 7 bankruptcy, filed in Walden, NY in 2013-04-26, led to asset liquidation, with the case closing in July 2013."
Raymond Marcus Rodriguez — New York

Melissa Roff, Walden NY

Address: 73 Ulster Ave Walden, NY 12586
Brief Overview of Bankruptcy Case 10-38826-cgm: "The case of Melissa Roff in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 17, 2010 and discharged early April 8, 2011, focusing on asset liquidation to repay creditors."
Melissa Roff — New York

Janeece S Rogers, Walden NY

Address: 23 Northgate Dr Walden, NY 12586-1055
Concise Description of Bankruptcy Case 11-36868-cgm7: "June 29, 2011 marked the beginning of Janeece S Rogers's Chapter 13 bankruptcy in Walden, NY, entailing a structured repayment schedule, completed by 2014-11-12."
Janeece S Rogers — New York

Cecile Roman, Walden NY

Address: 1768 State Route 52 Walden, NY 12586
Brief Overview of Bankruptcy Case 09-38476-cgm: "In a Chapter 7 bankruptcy case, Cecile Roman from Walden, NY, saw her proceedings start in 2009-12-11 and complete by Mar 17, 2010, involving asset liquidation."
Cecile Roman — New York

Susan M Rumbold, Walden NY

Address: 82 Highland Ave Walden, NY 12586-1035
Snapshot of U.S. Bankruptcy Proceeding Case 16-35117-cgm: "Susan M Rumbold's bankruptcy, initiated in Jan 25, 2016 and concluded by 04.24.2016 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Rumbold — New York

Marie A Sager, Walden NY

Address: 78 Orchard St Walden, NY 12586
Concise Description of Bankruptcy Case 13-35341-cgm7: "Marie A Sager's Chapter 7 bankruptcy, filed in Walden, NY in 2013-02-20, led to asset liquidation, with the case closing in May 27, 2013."
Marie A Sager — New York

Yasmin Salcedo, Walden NY

Address: 61 Maidstone Dr Walden, NY 12586
Brief Overview of Bankruptcy Case 11-37198-cgm: "The case of Yasmin Salcedo in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-07-30 and discharged early 10.28.2011, focusing on asset liquidation to repay creditors."
Yasmin Salcedo — New York

Charles Salyer, Walden NY

Address: 19 Ulster Ave Walden, NY 12586
Bankruptcy Case 10-36905-cgm Summary: "Charles Salyer's Chapter 7 bankruptcy, filed in Walden, NY in June 25, 2010, led to asset liquidation, with the case closing in September 28, 2010."
Charles Salyer — New York

Sean Sandford, Walden NY

Address: 9 Evergreen Ln Walden, NY 12586-1661
Concise Description of Bankruptcy Case 14-35079-cgm7: "The bankruptcy filing by Sean Sandford, undertaken in 01/17/2014 in Walden, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Sean Sandford — New York

Cindy M Santiago, Walden NY

Address: 36 Oak St Apt 1 Walden, NY 12586
Concise Description of Bankruptcy Case 11-36653-cgm7: "The bankruptcy record of Cindy M Santiago from Walden, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Cindy M Santiago — New York

Milford J Saunds, Walden NY

Address: 18 Wileman Ave Walden, NY 12586
Bankruptcy Case 12-36224-cgm Overview: "Milford J Saunds's bankruptcy, initiated in 05.11.2012 and concluded by August 31, 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milford J Saunds — New York

Kathleen Scadura, Walden NY

Address: 85 Coldenham Rd Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 10-38464-cgm: "In Walden, NY, Kathleen Scadura filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2011."
Kathleen Scadura — New York

Doreen Scheels, Walden NY

Address: 31 Maidstone Dr Walden, NY 12586
Bankruptcy Case 09-38739-cgm Summary: "The bankruptcy filing by Doreen Scheels, undertaken in 2009-12-31 in Walden, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Doreen Scheels — New York

Margaret Schloemer, Walden NY

Address: 2429 Albany Post Rd Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 10-38769-cgm: "The case of Margaret Schloemer in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 12.10.2010 and discharged early 03/16/2011, focusing on asset liquidation to repay creditors."
Margaret Schloemer — New York

William Schloemer, Walden NY

Address: 2429 Albany Post Rd Walden, NY 12586-2247
Snapshot of U.S. Bankruptcy Proceeding Case 14-37236-cgm: "The case of William Schloemer in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 11, 2014 and discharged early 02.09.2015, focusing on asset liquidation to repay creditors."
William Schloemer — New York

Michael Schnetzler, Walden NY

Address: 28 Summit Ave Walden, NY 12586
Brief Overview of Bankruptcy Case 10-37165-cgm: "In Walden, NY, Michael Schnetzler filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Michael Schnetzler — New York

Amy Schweitzer, Walden NY

Address: 53 Ulster Ave Apt 3 Walden, NY 12586
Bankruptcy Case 13-35436-cgm Summary: "Amy Schweitzer's bankruptcy, initiated in Feb 28, 2013 and concluded by 05/28/2013 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Schweitzer — New York

Anthony Sedotto, Walden NY

Address: 73 East Ave Walden, NY 12586-1550
Concise Description of Bankruptcy Case 16-35037-cgm7: "The bankruptcy record of Anthony Sedotto from Walden, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Anthony Sedotto — New York

Wendie Lee Sedotto, Walden NY

Address: 73 East Ave Walden, NY 12586-1550
Bankruptcy Case 16-35037-cgm Summary: "Walden, NY resident Wendie Lee Sedotto's January 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2016."
Wendie Lee Sedotto — New York

Hardeo Devin Seetaram, Walden NY

Address: 5 Gracewoods Ct Walden, NY 12586
Brief Overview of Bankruptcy Case 12-35310-cgm: "In Walden, NY, Hardeo Devin Seetaram filed for Chapter 7 bankruptcy in February 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Hardeo Devin Seetaram — New York

Ron Wilfred Sha, Walden NY

Address: 201 Ulster Ave Bldg 3 Walden, NY 12586
Bankruptcy Case 10-37957-cgm Summary: "In Walden, NY, Ron Wilfred Sha filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Ron Wilfred Sha — New York

Wilcox Annemarie Sheehan, Walden NY

Address: 21 Alfred Pl Walden, NY 12586
Concise Description of Bankruptcy Case 12-38184-cgm7: "In a Chapter 7 bankruptcy case, Wilcox Annemarie Sheehan from Walden, NY, saw her proceedings start in 2012-12-28 and complete by April 3, 2013, involving asset liquidation."
Wilcox Annemarie Sheehan — New York

Johanna N Shore, Walden NY

Address: 182 Walnut St Walden, NY 12586
Bankruptcy Case 11-38379-cgm Summary: "Walden, NY resident Johanna N Shore's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Johanna N Shore — New York

Twyla A Sisco, Walden NY

Address: 93 Oak St Walden, NY 12586
Snapshot of U.S. Bankruptcy Proceeding Case 11-35298-cgm: "The bankruptcy record of Twyla A Sisco from Walden, NY, shows a Chapter 7 case filed in 02.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Twyla A Sisco — New York

Sheila M Smith, Walden NY

Address: 53 Rider Rd Walden, NY 12586
Bankruptcy Case 13-36238-cgm Summary: "Walden, NY resident Sheila M Smith's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2013."
Sheila M Smith — New York

Douglas Q Smith, Walden NY

Address: 43 Browns Rd Walden, NY 12586
Bankruptcy Case 13-36844-cgm Summary: "Walden, NY resident Douglas Q Smith's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2013."
Douglas Q Smith — New York

Hebel Chris Snow, Walden NY

Address: 2 Rose Est Walden, NY 12586
Concise Description of Bankruptcy Case 10-10431-1-rel7: "In a Chapter 7 bankruptcy case, Hebel Chris Snow from Walden, NY, saw their proceedings start in February 10, 2010 and complete by 2010-06-02, involving asset liquidation."
Hebel Chris Snow — New York

Paula J Southwell, Walden NY

Address: 29 Rifton Pl Walden, NY 12586-1923
Bankruptcy Case 14-37168-cgm Overview: "The case of Paula J Southwell in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 30, 2014 and discharged early 01/28/2015, focusing on asset liquidation to repay creditors."
Paula J Southwell — New York

Colleen Space, Walden NY

Address: 64 Wileman Ave Walden, NY 12586-1038
Brief Overview of Bankruptcy Case 15-36708-cgm: "The case of Colleen Space in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 09.17.2015 and discharged early Dec 16, 2015, focusing on asset liquidation to repay creditors."
Colleen Space — New York

Walter Space, Walden NY

Address: 64 Wileman Ave Walden, NY 12586-1038
Snapshot of U.S. Bankruptcy Proceeding Case 15-36708-cgm: "Walter Space's Chapter 7 bankruptcy, filed in Walden, NY in September 2015, led to asset liquidation, with the case closing in 12/16/2015."
Walter Space — New York

Christine R Spadafora, Walden NY

Address: 7 Pond Hill Ln Walden, NY 12586
Brief Overview of Bankruptcy Case 11-35276-cgm: "Walden, NY resident Christine R Spadafora's February 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Christine R Spadafora — New York

Jr Harry Spear, Walden NY

Address: 83 Orange Ave Walden, NY 12586
Bankruptcy Case 12-36480-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Harry Spear from Walden, NY, saw his proceedings start in June 2012 and complete by 2012-09-28, involving asset liquidation."
Jr Harry Spear — New York

John P Stabner, Walden NY

Address: 16 Lafayette St Walden, NY 12586-1107
Bankruptcy Case 15-35712-cgm Overview: "The case of John P Stabner in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 23, 2015 and discharged early July 22, 2015, focusing on asset liquidation to repay creditors."
John P Stabner — New York

Maryann Stabner, Walden NY

Address: 16 Lafayette St Walden, NY 12586-1107
Snapshot of U.S. Bankruptcy Proceeding Case 15-35712-cgm: "In Walden, NY, Maryann Stabner filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Maryann Stabner — New York

Cheryl L Stawarz, Walden NY

Address: 55 First St Walden, NY 12586
Bankruptcy Case 11-35078-cgm Overview: "Walden, NY resident Cheryl L Stawarz's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-05."
Cheryl L Stawarz — New York

Douglas C Straebler, Walden NY

Address: 2 Scofield St Apt 1 Walden, NY 12586
Brief Overview of Bankruptcy Case 13-36636-cgm: "The bankruptcy record of Douglas C Straebler from Walden, NY, shows a Chapter 7 case filed in Jul 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2013."
Douglas C Straebler — New York

Thomas Susta, Walden NY

Address: 158 St Andrews Rd Walden, NY 12586
Brief Overview of Bankruptcy Case 10-35623-cgm: "Walden, NY resident Thomas Susta's March 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Thomas Susta — New York

Denise Sutton, Walden NY

Address: 202 Walnut St Walden, NY 12586
Bankruptcy Case 11-35107-cgm Summary: "In a Chapter 7 bankruptcy case, Denise Sutton from Walden, NY, saw her proceedings start in January 2011 and complete by May 12, 2011, involving asset liquidation."
Denise Sutton — New York

Michael Szymanski, Walden NY

Address: 114 Mills Rd Walden, NY 12586-2806
Concise Description of Bankruptcy Case 16-36010-cgm7: "Michael Szymanski's bankruptcy, initiated in 05/27/2016 and concluded by 2016-08-25 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Szymanski — New York

Explore Free Bankruptcy Records by State