Wallkill, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Wallkill.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Juliet B Ababio, Wallkill NY
Address: 42 Hunt Rd Wallkill, NY 12589
Bankruptcy Case 09-37837-cgm Overview: "Juliet B Ababio's Chapter 7 bankruptcy, filed in Wallkill, NY in 10.15.2009, led to asset liquidation, with the case closing in January 5, 2010."
Juliet B Ababio — New York
Doreen Anne Albright, Wallkill NY
Address: 168 Quaker St Wallkill, NY 12589
Brief Overview of Bankruptcy Case 13-35788-cgm: "The bankruptcy filing by Doreen Anne Albright, undertaken in Apr 9, 2013 in Wallkill, NY under Chapter 7, concluded with discharge in 2013-07-10 after liquidating assets."
Doreen Anne Albright — New York
Alex R Alvarez, Wallkill NY
Address: 5 Hunt Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 12-37999-cgm: "The case of Alex R Alvarez in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in Nov 30, 2012 and discharged early Mar 8, 2013, focusing on asset liquidation to repay creditors."
Alex R Alvarez — New York
Sr Kevin Michael Babcock, Wallkill NY
Address: 13 Summerset Dr Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-35885-cgm: "Sr Kevin Michael Babcock's bankruptcy, initiated in 2013-04-19 and concluded by 2013-07-16 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kevin Michael Babcock — New York
Paula N Bell, Wallkill NY
Address: 6 Haymaker Ln Wallkill, NY 12589
Bankruptcy Case 12-35871-cgm Overview: "In Wallkill, NY, Paula N Bell filed for Chapter 7 bankruptcy in 04.07.2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 31, 2012."
Paula N Bell — New York
Catherine Bernard, Wallkill NY
Address: 1726 Albany Post Rd Wallkill, NY 12589
Bankruptcy Case 10-35889-cgm Overview: "The bankruptcy record of Catherine Bernard from Wallkill, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 23, 2010."
Catherine Bernard — New York
Tara A Bevins, Wallkill NY
Address: 209 Freetown Hwy Wallkill, NY 12589
Brief Overview of Bankruptcy Case 12-36215-cgm: "Tara A Bevins's Chapter 7 bankruptcy, filed in Wallkill, NY in May 2012, led to asset liquidation, with the case closing in 2012-09-03."
Tara A Bevins — New York
Yadeine Blanco, Wallkill NY
Address: 800 Red Mills Rd Wallkill, NY 12589-3281
Concise Description of Bankruptcy Case 9:10-bk-04176-FMD7: "In their Chapter 13 bankruptcy case filed in February 2010, Wallkill, NY's Yadeine Blanco agreed to a debt repayment plan, which was successfully completed by 2015-02-26."
Yadeine Blanco — New York
Charles Bombard, Wallkill NY
Address: 116 New Unionville Rd Wallkill, NY 12589
Concise Description of Bankruptcy Case 10-38601-cgm7: "The case of Charles Bombard in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-11-24 and discharged early February 24, 2011, focusing on asset liquidation to repay creditors."
Charles Bombard — New York
Gary W Booth, Wallkill NY
Address: 243 Forest Park Wallkill, NY 12589
Bankruptcy Case 11-38152-cgm Summary: "The bankruptcy filing by Gary W Booth, undertaken in November 14, 2011 in Wallkill, NY under Chapter 7, concluded with discharge in 2012-02-15 after liquidating assets."
Gary W Booth — New York
Robert J Brauer, Wallkill NY
Address: 2449 Bruynswick Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 11-36468-cgm: "Robert J Brauer's bankruptcy, initiated in 05/20/2011 and concluded by 2011-09-12 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Brauer — New York
Howard Brower, Wallkill NY
Address: 4 Sycamore Dr Wallkill, NY 12589
Bankruptcy Case 09-38404-cgm Overview: "The bankruptcy filing by Howard Brower, undertaken in December 2009 in Wallkill, NY under Chapter 7, concluded with discharge in March 12, 2010 after liquidating assets."
Howard Brower — New York
Jr Walter R Brown, Wallkill NY
Address: 127 Forest Park Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-36705-cgm: "In Wallkill, NY, Jr Walter R Brown filed for Chapter 7 bankruptcy in 07/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2013."
Jr Walter R Brown — New York
Eric C Brown, Wallkill NY
Address: 521 Plattekill Ardonia Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-37365-cgm: "In Wallkill, NY, Eric C Brown filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2014."
Eric C Brown — New York
Ryan S Bull, Wallkill NY
Address: 199 Freetown Hwy Wallkill, NY 12589-4237
Concise Description of Bankruptcy Case 15-10382-1-rel7: "The bankruptcy filing by Ryan S Bull, undertaken in February 27, 2015 in Wallkill, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Ryan S Bull — New York
Janette M Burgess, Wallkill NY
Address: 67 River Glen Rd Wallkill, NY 12589
Bankruptcy Case 13-35777-cgm Summary: "Janette M Burgess's bankruptcy, initiated in 04.05.2013 and concluded by July 12, 2013 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janette M Burgess — New York
Michael J Buyl, Wallkill NY
Address: 1875 Albany Post Rd Wallkill, NY 12589-3503
Brief Overview of Bankruptcy Case 2014-35713-cgm: "Michael J Buyl's Chapter 7 bankruptcy, filed in Wallkill, NY in April 2014, led to asset liquidation, with the case closing in 07.09.2014."
Michael J Buyl — New York
Yasu L Caballero, Wallkill NY
Address: 150 Plattekill Ardonia Rd Apt 1 Wallkill, NY 12589
Bankruptcy Case 12-35836-cgm Overview: "Wallkill, NY resident Yasu L Caballero's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-28."
Yasu L Caballero — New York
Anthony Calderone, Wallkill NY
Address: 105 S Mountain Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-38804-cgm: "Anthony Calderone's bankruptcy, initiated in 12/15/2010 and concluded by March 2011 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Calderone — New York
Adriana C Capobianchi, Wallkill NY
Address: 310 New Unionville Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 12-36584-cgm: "Adriana C Capobianchi's bankruptcy, initiated in June 20, 2012 and concluded by 2012-10-13 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adriana C Capobianchi — New York
Lynn M Carroll, Wallkill NY
Address: 58 Cronks Rd Wallkill, NY 12589-2949
Bankruptcy Case 07-36891-cgm Summary: "Lynn M Carroll's Wallkill, NY bankruptcy under Chapter 13 in 11/29/2007 led to a structured repayment plan, successfully discharged in Jan 22, 2013."
Lynn M Carroll — New York
Julia Chemij, Wallkill NY
Address: 2 Danielle Dr Wallkill, NY 12589-2963
Concise Description of Bankruptcy Case 15-35502-cgm7: "In a Chapter 7 bankruptcy case, Julia Chemij from Wallkill, NY, saw her proceedings start in March 2015 and complete by Jun 21, 2015, involving asset liquidation."
Julia Chemij — New York
Peter Chemij, Wallkill NY
Address: 2 Danielle Dr Wallkill, NY 12589-2963
Snapshot of U.S. Bankruptcy Proceeding Case 15-35502-cgm: "Wallkill, NY resident Peter Chemij's Mar 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2015."
Peter Chemij — New York
Marie C Choffo, Wallkill NY
Address: 4 Colleen Ln Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 12-37621-cgm: "Marie C Choffo's Chapter 7 bankruptcy, filed in Wallkill, NY in 10/18/2012, led to asset liquidation, with the case closing in 01/16/2013."
Marie C Choffo — New York
Shawn Christner, Wallkill NY
Address: 37 Pressler Rd Wallkill, NY 12589-2730
Snapshot of U.S. Bankruptcy Proceeding Case 15-35540-cgm: "The case of Shawn Christner in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 26, 2015 and discharged early 2015-06-24, focusing on asset liquidation to repay creditors."
Shawn Christner — New York
Jeanne F Colavito, Wallkill NY
Address: 131 Plattekill Ardonia Rd Wallkill, NY 12589-4616
Snapshot of U.S. Bankruptcy Proceeding Case 14-37126-cgm: "In Wallkill, NY, Jeanne F Colavito filed for Chapter 7 bankruptcy in October 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
Jeanne F Colavito — New York
John Michael Coleman, Wallkill NY
Address: 336 Birch Rd Wallkill, NY 12589-3761
Snapshot of U.S. Bankruptcy Proceeding Case 15-36514-cgm: "The bankruptcy record of John Michael Coleman from Wallkill, NY, shows a Chapter 7 case filed in 08.18.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2015."
John Michael Coleman — New York
Thomas M Conway, Wallkill NY
Address: 50 Prospect Hill Rd Wallkill, NY 12589
Bankruptcy Case 12-36022-cgm Summary: "The bankruptcy filing by Thomas M Conway, undertaken in Apr 25, 2012 in Wallkill, NY under Chapter 7, concluded with discharge in 08/18/2012 after liquidating assets."
Thomas M Conway — New York
Angel L Cortes, Wallkill NY
Address: 134 River Rd Wallkill, NY 12589
Concise Description of Bankruptcy Case 13-36071-cgm7: "In a Chapter 7 bankruptcy case, Angel L Cortes from Wallkill, NY, saw their proceedings start in May 2013 and complete by August 14, 2013, involving asset liquidation."
Angel L Cortes — New York
Dana Countryman, Wallkill NY
Address: 770 Orchard Dr Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-38734-cgm: "The bankruptcy filing by Dana Countryman, undertaken in 12.08.2010 in Wallkill, NY under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets."
Dana Countryman — New York
Jefferey S Cox, Wallkill NY
Address: 2044 State Route 300 Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 11-38067-cgm: "The bankruptcy filing by Jefferey S Cox, undertaken in Oct 31, 2011 in Wallkill, NY under Chapter 7, concluded with discharge in 2012-02-23 after liquidating assets."
Jefferey S Cox — New York
Kathryne Culver, Wallkill NY
Address: 180 Quaker St Wallkill, NY 12589
Concise Description of Bankruptcy Case 10-37074-cgm7: "Kathryne Culver's bankruptcy, initiated in 07/07/2010 and concluded by 2010-09-28 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryne Culver — New York
Virginia J Daly, Wallkill NY
Address: 114 River Rd Wallkill, NY 12589-3734
Concise Description of Bankruptcy Case 15-37108-cgm7: "In a Chapter 7 bankruptcy case, Virginia J Daly from Wallkill, NY, saw her proceedings start in 2015-11-18 and complete by 02/16/2016, involving asset liquidation."
Virginia J Daly — New York
Jenny K Danzeisen, Wallkill NY
Address: 113 River Rd Apt 1 Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 11-35495-cgm: "In Wallkill, NY, Jenny K Danzeisen filed for Chapter 7 bankruptcy in 02.28.2011. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2011."
Jenny K Danzeisen — New York
Donna M Daquino, Wallkill NY
Address: 20 Church St Wallkill, NY 12589
Bankruptcy Case 11-35961-cgm Overview: "The bankruptcy record of Donna M Daquino from Wallkill, NY, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-01."
Donna M Daquino — New York
Anthony J Decaprio, Wallkill NY
Address: 352 Forest Park Wallkill, NY 12589
Concise Description of Bankruptcy Case 12-36064-cgm7: "The bankruptcy filing by Anthony J Decaprio, undertaken in 2012-04-27 in Wallkill, NY under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Anthony J Decaprio — New York
Jarrett Degroat, Wallkill NY
Address: 7 Buena Vista Ave Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 10-36636-cgm: "Jarrett Degroat's bankruptcy, initiated in 2010-06-01 and concluded by 09/24/2010 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jarrett Degroat — New York
Richard Demaio, Wallkill NY
Address: 389 Pressler Rd Wallkill, NY 12589
Bankruptcy Case 11-36845-cgm Overview: "Richard Demaio's bankruptcy, initiated in Jun 28, 2011 and concluded by 09.20.2011 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Demaio — New York
Gary J Devine, Wallkill NY
Address: 70 Old Mill Rd Wallkill, NY 12589
Bankruptcy Case 11-36255-cgm Summary: "Gary J Devine's bankruptcy, initiated in 2011-04-30 and concluded by July 27, 2011 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Devine — New York
Sr Richard Dimauro, Wallkill NY
Address: 45 River Glen Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-38299-cgm: "Sr Richard Dimauro's Chapter 7 bankruptcy, filed in Wallkill, NY in 10.29.2010, led to asset liquidation, with the case closing in February 2011."
Sr Richard Dimauro — New York
Charles J Distefano, Wallkill NY
Address: 459 Dubois Rd Wallkill, NY 12589
Bankruptcy Case 11-38452-cgm Summary: "The bankruptcy record of Charles J Distefano from Wallkill, NY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Charles J Distefano — New York
John G Dyer, Wallkill NY
Address: 988 Plains Rd Wallkill, NY 12589
Bankruptcy Case 12-37022-cgm Overview: "John G Dyer's bankruptcy, initiated in August 2012 and concluded by November 2012 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John G Dyer — New York
Dale S Eckert, Wallkill NY
Address: 705 Decker Rd Wallkill, NY 12589
Concise Description of Bankruptcy Case 11-36424-cgm7: "In Wallkill, NY, Dale S Eckert filed for Chapter 7 bankruptcy in 2011-05-18. This case, involving liquidating assets to pay off debts, was resolved by 09/10/2011."
Dale S Eckert — New York
Linda L Eckert, Wallkill NY
Address: 5 Apple Ln Wallkill, NY 12589
Bankruptcy Case 12-35694-cgm Summary: "Wallkill, NY resident Linda L Eckert's 03/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2012."
Linda L Eckert — New York
Guadalupe E Eusse, Wallkill NY
Address: 6 New Unionville Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 11-38156-cgm: "Guadalupe E Eusse's bankruptcy, initiated in 2011-11-14 and concluded by March 2012 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe E Eusse — New York
Nicholas Fanelli, Wallkill NY
Address: 175 Freetown Hwy Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-36724-cgm: "Wallkill, NY resident Nicholas Fanelli's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
Nicholas Fanelli — New York
Catherine Fazio, Wallkill NY
Address: 34 C E Penney Dr Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-38107-cgm: "The bankruptcy filing by Catherine Fazio, undertaken in Oct 12, 2010 in Wallkill, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Catherine Fazio — New York
Leeann Ferraiuolo, Wallkill NY
Address: 116 Viola St Apt 1 Wallkill, NY 12589
Brief Overview of Bankruptcy Case 12-36625-cgm: "The bankruptcy record of Leeann Ferraiuolo from Wallkill, NY, shows a Chapter 7 case filed in 06.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-18."
Leeann Ferraiuolo — New York
Patricia Frances Ferrara, Wallkill NY
Address: 67 Reservoir Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-35155-cgm: "Patricia Frances Ferrara's Chapter 7 bankruptcy, filed in Wallkill, NY in 2013-01-25, led to asset liquidation, with the case closing in 05/03/2013."
Patricia Frances Ferrara — New York
Susannah Fiala, Wallkill NY
Address: 2 Linda Ann Dr Wallkill, NY 12589-4012
Snapshot of U.S. Bankruptcy Proceeding Case 15-35545-cgm: "Susannah Fiala's Chapter 7 bankruptcy, filed in Wallkill, NY in 03/27/2015, led to asset liquidation, with the case closing in Jun 25, 2015."
Susannah Fiala — New York
Michael A Figueroa, Wallkill NY
Address: 123 New Unionville Rd Wallkill, NY 12589-2507
Brief Overview of Bankruptcy Case 15-35474-cgm: "Michael A Figueroa's bankruptcy, initiated in 03/19/2015 and concluded by June 17, 2015 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Figueroa — New York
Everett Figueroa, Wallkill NY
Address: 141 Huckleberry Tpke Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 10-36316-cgm: "Everett Figueroa's Chapter 7 bankruptcy, filed in Wallkill, NY in 05.05.2010, led to asset liquidation, with the case closing in August 2010."
Everett Figueroa — New York
Gustavo A Flores, Wallkill NY
Address: 230 Quaker St Wallkill, NY 12589
Bankruptcy Case 13-37324-cgm Overview: "Wallkill, NY resident Gustavo A Flores's 10.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2014."
Gustavo A Flores — New York
Donato Francioli, Wallkill NY
Address: 369 Plattekill Ardonia Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-23581-MER: "Donato Francioli's Chapter 7 bankruptcy, filed in Wallkill, NY in May 2010, led to asset liquidation, with the case closing in 2010-09-22."
Donato Francioli — New York
Joann Franz, Wallkill NY
Address: 7B Cottage St Wallkill, NY 12589-3128
Snapshot of U.S. Bankruptcy Proceeding Case 14-35267-cgm: "The case of Joann Franz in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in February 14, 2014 and discharged early 2014-05-15, focusing on asset liquidation to repay creditors."
Joann Franz — New York
Greg A Furman, Wallkill NY
Address: 11 Depew Park Wallkill, NY 12589
Concise Description of Bankruptcy Case 13-37528-cgm7: "Greg A Furman's Chapter 7 bankruptcy, filed in Wallkill, NY in November 19, 2013, led to asset liquidation, with the case closing in 2014-02-25."
Greg A Furman — New York
Christopher J Gabel, Wallkill NY
Address: 1176 State Route 208 Wallkill, NY 12589-3780
Snapshot of U.S. Bankruptcy Proceeding Case 07-35743-cgm: "In their Chapter 13 bankruptcy case filed in May 21, 2007, Wallkill, NY's Christopher J Gabel agreed to a debt repayment plan, which was successfully completed by 02/28/2013."
Christopher J Gabel — New York
Ignazio Gagliardo, Wallkill NY
Address: 258 Freetown Hwy Wallkill, NY 12589
Bankruptcy Case 12-35830-cgm Summary: "Wallkill, NY resident Ignazio Gagliardo's 2012-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Ignazio Gagliardo — New York
Christopher N Geouge, Wallkill NY
Address: 97 Kingsview Rd Wallkill, NY 12589
Concise Description of Bankruptcy Case 09-37786-cgm7: "The case of Christopher N Geouge in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in 10.09.2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Christopher N Geouge — New York
Randi Greene, Wallkill NY
Address: 58 Cronks Rd Wallkill, NY 12589
Bankruptcy Case 10-35705-cgm Overview: "In Wallkill, NY, Randi Greene filed for Chapter 7 bankruptcy in 2010-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2010."
Randi Greene — New York
Donald Griffin, Wallkill NY
Address: 605 Fostertown Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 09-38657-cgm: "The case of Donald Griffin in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in 12.28.2009 and discharged early 2010-03-31, focusing on asset liquidation to repay creditors."
Donald Griffin — New York
Jessica L Guglielmo, Wallkill NY
Address: 2 Southeast Ct Wallkill, NY 12589-5700
Bankruptcy Case 15-36455-cgm Summary: "In Wallkill, NY, Jessica L Guglielmo filed for Chapter 7 bankruptcy in 2015-08-06. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2015."
Jessica L Guglielmo — New York
Ralph Hackett, Wallkill NY
Address: 1459 State Route 208 Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 10-36179-cgm: "The bankruptcy record of Ralph Hackett from Wallkill, NY, shows a Chapter 7 case filed in 04/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Ralph Hackett — New York
Michele Hansen, Wallkill NY
Address: 120 River Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 11-38440-cgm: "The bankruptcy record of Michele Hansen from Wallkill, NY, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-09."
Michele Hansen — New York
Candise Harris, Wallkill NY
Address: 141 Forest Park Wallkill, NY 12589
Concise Description of Bankruptcy Case 12-35892-cgm7: "In Wallkill, NY, Candise Harris filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2012."
Candise Harris — New York
Jr Matthew Henry, Wallkill NY
Address: 834 Hoagerburgh Rd Wallkill, NY 12589
Concise Description of Bankruptcy Case 12-35598-cgm7: "Jr Matthew Henry's bankruptcy, initiated in Mar 14, 2012 and concluded by Jul 7, 2012 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Matthew Henry — New York
Joel D Holmes, Wallkill NY
Address: 201A New Unionville Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-35545-cgm: "In Wallkill, NY, Joel D Holmes filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2013."
Joel D Holmes — New York
Anthony J Hunt, Wallkill NY
Address: 943 Hoagerburgh Rd Wallkill, NY 12589-3415
Concise Description of Bankruptcy Case 15-37369-cgm7: "Anthony J Hunt's bankruptcy, initiated in December 31, 2015 and concluded by 03/30/2016 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Hunt — New York
Adrian Ward Jacob, Wallkill NY
Address: 11 Church St Wallkill, NY 12589
Bankruptcy Case 12-35584-cgm Overview: "In Wallkill, NY, Adrian Ward Jacob filed for Chapter 7 bankruptcy in 03/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2012."
Adrian Ward Jacob — New York
Jose Jimenez, Wallkill NY
Address: 125 Old Mill Rd Wallkill, NY 12589
Bankruptcy Case 09-38277-cgm Summary: "Jose Jimenez's Chapter 7 bankruptcy, filed in Wallkill, NY in 2009-11-25, led to asset liquidation, with the case closing in March 3, 2010."
Jose Jimenez — New York
Fred Jollie, Wallkill NY
Address: 1959 State Route 300 Wallkill, NY 12589
Bankruptcy Case 13-35016-cgm Summary: "In Wallkill, NY, Fred Jollie filed for Chapter 7 bankruptcy in Jan 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2013."
Fred Jollie — New York
Sharon Jones, Wallkill NY
Address: 254 Forest Rd Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-35268-cgm: "Sharon Jones's bankruptcy, initiated in Feb 7, 2013 and concluded by 05.16.2013 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Jones — New York
Noel Jusino, Wallkill NY
Address: 103 Kingsview Rd Wallkill, NY 12589
Brief Overview of Bankruptcy Case 10-38332-cgm: "The case of Noel Jusino in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in 10.31.2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Noel Jusino — New York
Kenneth R Kelly, Wallkill NY
Address: 346 Forest Park Wallkill, NY 12589
Bankruptcy Case 12-38017-cgm Summary: "In Wallkill, NY, Kenneth R Kelly filed for Chapter 7 bankruptcy in 12.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 03.12.2013."
Kenneth R Kelly — New York
Wanda Y Kelly, Wallkill NY
Address: 446 State Route 32 Wallkill, NY 12589-2776
Snapshot of U.S. Bankruptcy Proceeding Case 15-37339-cgm: "Wanda Y Kelly's bankruptcy, initiated in 12.23.2015 and concluded by March 2016 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Y Kelly — New York
Laura Kitz, Wallkill NY
Address: 41 Brookfield Rd Apt A5 Wallkill, NY 12589-3751
Snapshot of U.S. Bankruptcy Proceeding Case 14-36973-cgm: "Laura Kitz's bankruptcy, initiated in 09.29.2014 and concluded by December 28, 2014 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Kitz — New York
Iii Richard Charles Knapp, Wallkill NY
Address: 15 Hulse St Wallkill, NY 12589
Concise Description of Bankruptcy Case 13-37658-cgm7: "In Wallkill, NY, Iii Richard Charles Knapp filed for Chapter 7 bankruptcy in 12.06.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Iii Richard Charles Knapp — New York
Rick Kornfeld, Wallkill NY
Address: 50 Heinsman Ln Wallkill, NY 12589
Brief Overview of Bankruptcy Case 09-38151-cgm: "In a Chapter 7 bankruptcy case, Rick Kornfeld from Wallkill, NY, saw his proceedings start in November 12, 2009 and complete by 02/09/2010, involving asset liquidation."
Rick Kornfeld — New York
France Richard Paul La, Wallkill NY
Address: 326 Forest Park Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 12-37461-cgm: "Wallkill, NY resident France Richard Paul La's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-04."
France Richard Paul La — New York
Kevin Lahey, Wallkill NY
Address: 293 Huckleberry Tpke Wallkill, NY 12589
Bankruptcy Case 10-35209-cgm Overview: "Kevin Lahey's Chapter 7 bankruptcy, filed in Wallkill, NY in Jan 28, 2010, led to asset liquidation, with the case closing in 2010-04-20."
Kevin Lahey — New York
David W Langston, Wallkill NY
Address: 65 Church St Wallkill, NY 12589
Brief Overview of Bankruptcy Case 12-36638-cgm: "In Wallkill, NY, David W Langston filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2012."
David W Langston — New York
Jessica Lease, Wallkill NY
Address: 137 Huckleberry Tpke Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 10-35843-cgm: "Wallkill, NY resident Jessica Lease's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2010."
Jessica Lease — New York
Catherine L Lembo, Wallkill NY
Address: 1317 State Route 208 Wallkill, NY 12589-3783
Concise Description of Bankruptcy Case 08-12092-1-rel7: "Chapter 13 bankruptcy for Catherine L Lembo in Wallkill, NY began in June 28, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12.13.2013."
Catherine L Lembo — New York
James J Lewis, Wallkill NY
Address: 1425 State Route 208 Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 11-37067-cgm: "The bankruptcy record of James J Lewis from Wallkill, NY, shows a Chapter 7 case filed in 07/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.13.2011."
James J Lewis — New York
Steven A Lillo, Wallkill NY
Address: 14 Tara Ln Wallkill, NY 12589
Bankruptcy Case 12-36478-cgm Summary: "The bankruptcy record of Steven A Lillo from Wallkill, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 1, 2012."
Steven A Lillo — New York
Yvonne Locklary, Wallkill NY
Address: 164 Forest Rd Wallkill, NY 12589
Bankruptcy Case 10-36646-cgm Overview: "Wallkill, NY resident Yvonne Locklary's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Yvonne Locklary — New York
Christine Lofaro, Wallkill NY
Address: 66 Old Mill Rd Wallkill, NY 12589-2806
Bankruptcy Case 2014-35981-cgm Summary: "In Wallkill, NY, Christine Lofaro filed for Chapter 7 bankruptcy in May 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2014."
Christine Lofaro — New York
David Lorenzo, Wallkill NY
Address: 37 Lincoln Cir Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 09-38406-cgm: "The case of David Lorenzo in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in 12.04.2009 and discharged early March 12, 2010, focusing on asset liquidation to repay creditors."
David Lorenzo — New York
Nicholas Vincent Lupoli, Wallkill NY
Address: 21 Kosteczko Dr Wallkill, NY 12589
Brief Overview of Bankruptcy Case 11-35169-cgm: "Wallkill, NY resident Nicholas Vincent Lupoli's January 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2011."
Nicholas Vincent Lupoli — New York
Joseph Michael Mack, Wallkill NY
Address: 154 Viola St Wallkill, NY 12589
Snapshot of U.S. Bankruptcy Proceeding Case 13-37239-cgm: "In Wallkill, NY, Joseph Michael Mack filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2014."
Joseph Michael Mack — New York
Wayne Mann, Wallkill NY
Address: 894 State Route 32 Wallkill, NY 12589
Concise Description of Bankruptcy Case 10-35767-cgm7: "The bankruptcy filing by Wayne Mann, undertaken in 2010-03-19 in Wallkill, NY under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Wayne Mann — New York
Albert L Marshall, Wallkill NY
Address: 5 Cathy Ct Wallkill, NY 12589
Bankruptcy Case 11-37151-cgm Overview: "In Wallkill, NY, Albert L Marshall filed for Chapter 7 bankruptcy in 2011-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-27."
Albert L Marshall — New York
Wayne P Massimi, Wallkill NY
Address: 6 Ulster Ter Wallkill, NY 12589
Brief Overview of Bankruptcy Case 11-35146-cgm: "Wayne P Massimi's Chapter 7 bankruptcy, filed in Wallkill, NY in 01/25/2011, led to asset liquidation, with the case closing in April 20, 2011."
Wayne P Massimi — New York
Peter Merli, Wallkill NY
Address: 8 BAUMER RD Wallkill, NY 12589
Concise Description of Bankruptcy Case 09-38284-cgm7: "Peter Merli's bankruptcy, initiated in November 2009 and concluded by February 2010 in Wallkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Merli — New York
Ii Richard Merring, Wallkill NY
Address: 175 Strawridge Rd Apt 1 Wallkill, NY 12589
Bankruptcy Case 10-36011-cgm Summary: "The bankruptcy record of Ii Richard Merring from Wallkill, NY, shows a Chapter 7 case filed in 04.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Ii Richard Merring — New York
Barbara A Meyer, Wallkill NY
Address: 182 Long Ln Wallkill, NY 12589-3524
Brief Overview of Bankruptcy Case 14-36291-cgm: "In a Chapter 7 bankruptcy case, Barbara A Meyer from Wallkill, NY, saw her proceedings start in 2014-06-24 and complete by 2014-09-22, involving asset liquidation."
Barbara A Meyer — New York
Jeanette R Miller, Wallkill NY
Address: 168 Beecher Hill Rd Wallkill, NY 12589-3303
Bankruptcy Case 14-37442-cgm Summary: "The bankruptcy filing by Jeanette R Miller, undertaken in 12/12/2014 in Wallkill, NY under Chapter 7, concluded with discharge in 03.12.2015 after liquidating assets."
Jeanette R Miller — New York
Paul A Miller, Wallkill NY
Address: 168 Beecher Hill Rd Wallkill, NY 12589-3303
Brief Overview of Bankruptcy Case 14-37442-cgm: "The case of Paul A Miller in Wallkill, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early Mar 12, 2015, focusing on asset liquidation to repay creditors."
Paul A Miller — New York
Gloriana Monroig, Wallkill NY
Address: 134 Huckleberry Tpke Wallkill, NY 12589-2616
Snapshot of U.S. Bankruptcy Proceeding Case 16-36092-cgm: "In Wallkill, NY, Gloriana Monroig filed for Chapter 7 bankruptcy in June 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2016."
Gloriana Monroig — New York
Jose D Morales, Wallkill NY
Address: 327 Forest Park Wallkill, NY 12589
Brief Overview of Bankruptcy Case 12-37917-cgm: "Jose D Morales's Chapter 7 bankruptcy, filed in Wallkill, NY in 11.20.2012, led to asset liquidation, with the case closing in 02.26.2013."
Jose D Morales — New York
Explore Free Bankruptcy Records by State