Website Logo

Wallkill, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Wallkill.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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