personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brewster, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Jason Abagnale, New York

Address: 1407 Eagles Ridge Rd Brewster, NY 10509-1142

Concise Description of Bankruptcy Case 14-35105-cgm7: "Jason Abagnale's Chapter 7 bankruptcy, filed in Brewster, NY in 01.22.2014, led to asset liquidation, with the case closing in 04/22/2014."
Jason Abagnale — New York, 14-35105


ᐅ Dominick Accurso, New York

Address: 73 Mountain Brook Dr Brewster, NY 10509

Bankruptcy Case 11-38444-cgm Overview: "In a Chapter 7 bankruptcy case, Dominick Accurso from Brewster, NY, saw his proceedings start in Dec 16, 2011 and complete by Apr 6, 2012, involving asset liquidation."
Dominick Accurso — New York, 11-38444


ᐅ Timothy Augustine, New York

Address: 10 Nancy Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-38312-cgm: "The case of Timothy Augustine in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Augustine — New York, 10-38312


ᐅ Dennis Azambuja, New York

Address: 25 Cameron Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 11-36485-cgm7: "The case of Dennis Azambuja in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Azambuja — New York, 11-36485


ᐅ Reginald S Barnor, New York

Address: 63 Fairview Rd Brewster, NY 10509-2920

Bankruptcy Case 2014-36417-cgm Overview: "In a Chapter 7 bankruptcy case, Reginald S Barnor from Brewster, NY, saw his proceedings start in July 9, 2014 and complete by 10/07/2014, involving asset liquidation."
Reginald S Barnor — New York, 2014-36417


ᐅ Dominico Bartolomeo, New York

Address: 37 Harvest Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-36171-cgm: "Brewster, NY resident Dominico Bartolomeo's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2010."
Dominico Bartolomeo — New York, 10-36171


ᐅ Sharon M Baxter, New York

Address: 29 Bloomer Rd Brewster, NY 10509-1026

Bankruptcy Case 2014-36476-cgm Summary: "The bankruptcy record of Sharon M Baxter from Brewster, NY, shows a Chapter 7 case filed in Jul 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Sharon M Baxter — New York, 2014-36476


ᐅ Thomas B Bell, New York

Address: 6 Michael Neuner Dr Brewster, NY 10509

Bankruptcy Case 12-37834-cgm Overview: "Thomas B Bell's Chapter 7 bankruptcy, filed in Brewster, NY in 11/08/2012, led to asset liquidation, with the case closing in 2013-02-12."
Thomas B Bell — New York, 12-37834


ᐅ Margaret Rogan Benfield, New York

Address: 83 Cooledge Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 12-35534-cgm: "In Brewster, NY, Margaret Rogan Benfield filed for Chapter 7 bankruptcy in 03/08/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Margaret Rogan Benfield — New York, 12-35534


ᐅ Michael Bonilla, New York

Address: 415 Brewster Hill Rd Brewster, NY 10509-3845

Concise Description of Bankruptcy Case 2014-36688-cgm7: "In a Chapter 7 bankruptcy case, Michael Bonilla from Brewster, NY, saw their proceedings start in 2014-08-19 and complete by 2014-11-17, involving asset liquidation."
Michael Bonilla — New York, 2014-36688


ᐅ Anthony G Botta, New York

Address: 2 Queensbury Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 12-35305-cgm: "Anthony G Botta's bankruptcy, initiated in 02/12/2012 and concluded by June 2012 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony G Botta — New York, 12-35305


ᐅ Steven Alexander Botti, New York

Address: 101 Apple Tree Ln Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-36836-cgm: "The bankruptcy record of Steven Alexander Botti from Brewster, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2011."
Steven Alexander Botti — New York, 11-36836


ᐅ Nancy Brace, New York

Address: 50 N Brewster Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 13-35683-cgm7: "In Brewster, NY, Nancy Brace filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-03."
Nancy Brace — New York, 13-35683


ᐅ Beth A Briggs, New York

Address: 108 Tonetta Lake Way Brewster, NY 10509

Concise Description of Bankruptcy Case 12-37472-cgm7: "The bankruptcy filing by Beth A Briggs, undertaken in September 2012 in Brewster, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Beth A Briggs — New York, 12-37472


ᐅ Cara Elizabeth Bunning, New York

Address: 83 Big Elm Rd Brewster, NY 10509-6125

Bankruptcy Case 15-35519-cgm Overview: "The bankruptcy record of Cara Elizabeth Bunning from Brewster, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Cara Elizabeth Bunning — New York, 15-35519


ᐅ Christophe Cadou, New York

Address: 1107 Greystone Ln Brewster, NY 10509

Concise Description of Bankruptcy Case 11-36581-cgm7: "In Brewster, NY, Christophe Cadou filed for Chapter 7 bankruptcy in 2011-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2011."
Christophe Cadou — New York, 11-36581


ᐅ Daniel Campbell, New York

Address: 75 Bloomer Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 09-37835-cgm: "The case of Daniel Campbell in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Campbell — New York, 09-37835


ᐅ John M Cantiello, New York

Address: 302 Sheffield Ct Brewster, NY 10509

Brief Overview of Bankruptcy Case 09-37797-cgm: "In a Chapter 7 bankruptcy case, John M Cantiello from Brewster, NY, saw their proceedings start in October 2009 and complete by 2010-01-13, involving asset liquidation."
John M Cantiello — New York, 09-37797


ᐅ Vincent D Canzone, New York

Address: 22 Allview Ave Brewster, NY 10509

Concise Description of Bankruptcy Case 13-35247-cgm7: "Vincent D Canzone's bankruptcy, initiated in 02/05/2013 and concluded by 05.12.2013 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent D Canzone — New York, 13-35247


ᐅ Cory Capece, New York

Address: 2 Dogwood Ln Brewster, NY 10509

Concise Description of Bankruptcy Case 10-37535-cgm7: "Cory Capece's bankruptcy, initiated in 08.23.2010 and concluded by 11.23.2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Capece — New York, 10-37535


ᐅ Angelo Capezzuto, New York

Address: 8 Palmyra Rd Brewster, NY 10509

Bankruptcy Case 10-38954-cgm Overview: "In a Chapter 7 bankruptcy case, Angelo Capezzuto from Brewster, NY, saw their proceedings start in Dec 30, 2010 and complete by 2011-03-29, involving asset liquidation."
Angelo Capezzuto — New York, 10-38954


ᐅ Anthony Capone, New York

Address: 267 Allview Ave Brewster, NY 10509

Bankruptcy Case 12-35062-cgm Overview: "In a Chapter 7 bankruptcy case, Anthony Capone from Brewster, NY, saw their proceedings start in 2012-01-12 and complete by 05.03.2012, involving asset liquidation."
Anthony Capone — New York, 12-35062


ᐅ Marie E Carpanzano, New York

Address: 16 Wilson Rd Brewster, NY 10509-1017

Snapshot of U.S. Bankruptcy Proceeding Case 14-37352-cgm: "Brewster, NY resident Marie E Carpanzano's November 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Marie E Carpanzano — New York, 14-37352


ᐅ Hernando Castillo, New York

Address: 1102 Village Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-35204-cgm: "The case of Hernando Castillo in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernando Castillo — New York, 13-35204


ᐅ Jacqueline Cervantes, New York

Address: 9614 Field and Forest Ct Brewster, NY 10509

Bankruptcy Case 12-37705-cgm Summary: "Jacqueline Cervantes's bankruptcy, initiated in 2012-10-25 and concluded by January 29, 2013 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Cervantes — New York, 12-37705


ᐅ Nancy E Chiudina, New York

Address: 309 Tonetta Lake Rd Brewster, NY 10509-4134

Snapshot of U.S. Bankruptcy Proceeding Case 16-30008: "In Brewster, NY, Nancy E Chiudina filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-05."
Nancy E Chiudina — New York, 16-30008


ᐅ Edyta Z Chochol, New York

Address: 472 Brewster Hill Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-35810-cgm: "In Brewster, NY, Edyta Z Chochol filed for Chapter 7 bankruptcy in Apr 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Edyta Z Chochol — New York, 13-35810


ᐅ Donna M Ciullo, New York

Address: 2505 Village Dr Brewster, NY 10509-1324

Brief Overview of Bankruptcy Case 16-35347-cgm: "Brewster, NY resident Donna M Ciullo's 03.01.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2016."
Donna M Ciullo — New York, 16-35347


ᐅ Michael Cochran, New York

Address: 604 Ridgetop Ln Brewster, NY 10509

Bankruptcy Case 12-37091-cgm Summary: "The bankruptcy record of Michael Cochran from Brewster, NY, shows a Chapter 7 case filed in Aug 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2012."
Michael Cochran — New York, 12-37091


ᐅ Thomas Coffey, New York

Address: 122 Route 22 Brewster, NY 10509

Concise Description of Bankruptcy Case 12-36591-cgm7: "The case of Thomas Coffey in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Coffey — New York, 12-36591


ᐅ Dale R Collins, New York

Address: 12 Main St # 229 Brewster, NY 10509-6402

Bankruptcy Case 14-37460-cgm Overview: "Dale R Collins's Chapter 7 bankruptcy, filed in Brewster, NY in Dec 16, 2014, led to asset liquidation, with the case closing in 2015-03-16."
Dale R Collins — New York, 14-37460


ᐅ Debra Conklin, New York

Address: 22 Tulip Rd Brewster, NY 10509

Bankruptcy Case 09-37908-cgm Overview: "Debra Conklin's Chapter 7 bankruptcy, filed in Brewster, NY in Oct 21, 2009, led to asset liquidation, with the case closing in 2010-01-25."
Debra Conklin — New York, 09-37908


ᐅ Martha L Contreras, New York

Address: 11 Westview Ct Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 11-36301-cgm: "The bankruptcy filing by Martha L Contreras, undertaken in May 6, 2011 in Brewster, NY under Chapter 7, concluded with discharge in 08.04.2011 after liquidating assets."
Martha L Contreras — New York, 11-36301


ᐅ Laura Ann Costa, New York

Address: 75 South Dr Brewster, NY 10509-3805

Bankruptcy Case 2014-36737-cgm Summary: "In a Chapter 7 bankruptcy case, Laura Ann Costa from Brewster, NY, saw her proceedings start in Aug 27, 2014 and complete by Nov 25, 2014, involving asset liquidation."
Laura Ann Costa — New York, 2014-36737


ᐅ Angelo J Costa, New York

Address: 75 South Dr Brewster, NY 10509-3805

Bankruptcy Case 14-36737-cgm Summary: "In a Chapter 7 bankruptcy case, Angelo J Costa from Brewster, NY, saw their proceedings start in August 27, 2014 and complete by 2014-11-25, involving asset liquidation."
Angelo J Costa — New York, 14-36737


ᐅ Keith Cowan, New York

Address: 204 Virginia Woods Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 13-23914-rdd7: "In a Chapter 7 bankruptcy case, Keith Cowan from Brewster, NY, saw their proceedings start in November 2013 and complete by Feb 25, 2014, involving asset liquidation."
Keith Cowan — New York, 13-23914


ᐅ Joseph Crocitto, New York

Address: 90 Fairview Rd Brewster, NY 10509

Bankruptcy Case 12-35383-cgm Summary: "Joseph Crocitto's bankruptcy, initiated in Feb 21, 2012 and concluded by 06.12.2012 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Crocitto — New York, 12-35383


ᐅ Patrick Davies, New York

Address: 19 Sylvia Barlow Way Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 10-38639-cgm: "Brewster, NY resident Patrick Davies's Nov 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 23, 2011."
Patrick Davies — New York, 10-38639


ᐅ Irene Delacruz, New York

Address: 1002 Eagles Ridge Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-36508-cgm: "The case of Irene Delacruz in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene Delacruz — New York, 11-36508


ᐅ Matthew E Delguidice, New York

Address: 52 Bloomer Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-35616-cgm: "The case of Matthew E Delguidice in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew E Delguidice — New York, 11-35616


ᐅ Sr Carlo J Desimone, New York

Address: 58 Panorama Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-37305-cgm: "In a Chapter 7 bankruptcy case, Sr Carlo J Desimone from Brewster, NY, saw his proceedings start in 10/17/2013 and complete by 01.21.2014, involving asset liquidation."
Sr Carlo J Desimone — New York, 13-37305


ᐅ Robert Desouza, New York

Address: 84 Blueberry Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-35500-cgm: "Robert Desouza's Chapter 7 bankruptcy, filed in Brewster, NY in Feb 24, 2010, led to asset liquidation, with the case closing in 2010-05-21."
Robert Desouza — New York, 10-35500


ᐅ Christopher D Devenuti, New York

Address: 30 Nichols Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-35652-cgm: "The case of Christopher D Devenuti in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Devenuti — New York, 13-35652


ᐅ Carmen Socorro Diaz, New York

Address: 16 Center St Brewster, NY 10509

Bankruptcy Case 12-36378-cgm Overview: "Carmen Socorro Diaz's bankruptcy, initiated in 05/28/2012 and concluded by September 17, 2012 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Socorro Diaz — New York, 12-36378


ᐅ Susan Ann Dickson, New York

Address: 15 Birch Hill Rd Brewster, NY 10509-3401

Concise Description of Bankruptcy Case 14-37345-cgm7: "The bankruptcy filing by Susan Ann Dickson, undertaken in 11.25.2014 in Brewster, NY under Chapter 7, concluded with discharge in 2015-02-23 after liquidating assets."
Susan Ann Dickson — New York, 14-37345


ᐅ Charles Hunter Dickson, New York

Address: 15 Birch Hill Rd Brewster, NY 10509-3401

Snapshot of U.S. Bankruptcy Proceeding Case 14-37345-cgm: "Charles Hunter Dickson's Chapter 7 bankruptcy, filed in Brewster, NY in November 25, 2014, led to asset liquidation, with the case closing in 02/23/2015."
Charles Hunter Dickson — New York, 14-37345


ᐅ John Dolan, New York

Address: 11 Freemont Rd Brewster, NY 10509

Bankruptcy Case 09-38575-cgm Summary: "The case of John Dolan in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Dolan — New York, 09-38575


ᐅ Robert P Dorlini, New York

Address: 15 Carillon Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 13-37461-cgm7: "In a Chapter 7 bankruptcy case, Robert P Dorlini from Brewster, NY, saw their proceedings start in November 8, 2013 and complete by 02/12/2014, involving asset liquidation."
Robert P Dorlini — New York, 13-37461


ᐅ Jr Gregory Dunlap, New York

Address: 38 Jasper Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 10-35996-cgm7: "The case of Jr Gregory Dunlap in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gregory Dunlap — New York, 10-35996


ᐅ Danielle Dunn, New York

Address: 9122 Field and Forest Ct Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 12-37559-cgm: "The bankruptcy record of Danielle Dunn from Brewster, NY, shows a Chapter 7 case filed in 10/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.15.2013."
Danielle Dunn — New York, 12-37559


ᐅ Marie Edo, New York

Address: 610 Milltown Rd Brewster, NY 10509

Bankruptcy Case 10-38668-cgm Summary: "The case of Marie Edo in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Edo — New York, 10-38668


ᐅ Daniel M Einbender, New York

Address: 400 Starr Ridge Rd Brewster, NY 10509-4705

Bankruptcy Case 15-36229-cgm Summary: "In a Chapter 7 bankruptcy case, Daniel M Einbender from Brewster, NY, saw his proceedings start in 2015-07-02 and complete by 2015-09-30, involving asset liquidation."
Daniel M Einbender — New York, 15-36229


ᐅ Anthony Esemplare, New York

Address: 702 Eagles Ridge Rd Brewster, NY 10509

Bankruptcy Case 10-37199-cgm Summary: "The bankruptcy filing by Anthony Esemplare, undertaken in July 22, 2010 in Brewster, NY under Chapter 7, concluded with discharge in Oct 14, 2010 after liquidating assets."
Anthony Esemplare — New York, 10-37199


ᐅ Jose Eduardo Estevez, New York

Address: 1511 Route 22 Ste 126 Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 12-35468-cgm: "Jose Eduardo Estevez's bankruptcy, initiated in 02.29.2012 and concluded by 06/20/2012 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Eduardo Estevez — New York, 12-35468


ᐅ John Faeth, New York

Address: 17 Ernest Rd Brewster, NY 10509

Bankruptcy Case 12-36999-cgm Summary: "In a Chapter 7 bankruptcy case, John Faeth from Brewster, NY, saw their proceedings start in Aug 2, 2012 and complete by November 22, 2012, involving asset liquidation."
John Faeth — New York, 12-36999


ᐅ Albert P Feridun, New York

Address: 1802 Village Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-37280-cgm: "Brewster, NY resident Albert P Feridun's 10.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2014."
Albert P Feridun — New York, 13-37280


ᐅ Anthony J Ferro, New York

Address: 204 Sheffield Ct Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 12-36701-cgm: "Anthony J Ferro's Chapter 7 bankruptcy, filed in Brewster, NY in 2012-07-01, led to asset liquidation, with the case closing in 2012-10-21."
Anthony J Ferro — New York, 12-36701


ᐅ Christopher John Fiero, New York

Address: 19 Allview Ave Brewster, NY 10509-1501

Brief Overview of Bankruptcy Case 14-36217-cgm: "In Brewster, NY, Christopher John Fiero filed for Chapter 7 bankruptcy in 06.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2014."
Christopher John Fiero — New York, 14-36217


ᐅ Hollace Figueira, New York

Address: 126 Lake Shore Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 10-37198-cgm7: "Hollace Figueira's Chapter 7 bankruptcy, filed in Brewster, NY in 07.22.2010, led to asset liquidation, with the case closing in 10/14/2010."
Hollace Figueira — New York, 10-37198


ᐅ Gregory J Fimmano, New York

Address: 1203 Village Dr Brewster, NY 10509

Bankruptcy Case 11-37221-cgm Summary: "Gregory J Fimmano's bankruptcy, initiated in August 2011 and concluded by November 2011 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Fimmano — New York, 11-37221


ᐅ Alexandria H Fisher, New York

Address: 160 Triton Farm Way Brewster, NY 10509-2144

Bankruptcy Case 14-37468-cgm Overview: "Alexandria H Fisher's Chapter 7 bankruptcy, filed in Brewster, NY in 12.17.2014, led to asset liquidation, with the case closing in 03.17.2015."
Alexandria H Fisher — New York, 14-37468


ᐅ Carla Fitzgerald, New York

Address: 58 Wetherill Rd Brewster, NY 10509-5534

Bankruptcy Case 14-36933-cgm Overview: "In a Chapter 7 bankruptcy case, Carla Fitzgerald from Brewster, NY, saw her proceedings start in September 25, 2014 and complete by 2014-12-24, involving asset liquidation."
Carla Fitzgerald — New York, 14-36933


ᐅ Dario J Flores, New York

Address: 504 Holly Stream Ct Brewster, NY 10509-2642

Concise Description of Bankruptcy Case 2014-36665-cgm7: "Dario J Flores's bankruptcy, initiated in 08.14.2014 and concluded by November 2014 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dario J Flores — New York, 2014-36665


ᐅ Charles Flores, New York

Address: 4201 Stonecrest Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 11-36363-cgm7: "Charles Flores's bankruptcy, initiated in May 12, 2011 and concluded by 2011-09-01 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Flores — New York, 11-36363


ᐅ Louis J Fotovich, New York

Address: 1501 Scarborough Dr Brewster, NY 10509-6565

Bankruptcy Case 16-35662-cgm Overview: "Brewster, NY resident Louis J Fotovich's 04/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2016."
Louis J Fotovich — New York, 16-35662


ᐅ Denise S Friedly, New York

Address: 20 Prospect St Brewster, NY 10509

Bankruptcy Case 11-38258-cgm Summary: "Denise S Friedly's Chapter 7 bankruptcy, filed in Brewster, NY in 2011-11-29, led to asset liquidation, with the case closing in March 21, 2012."
Denise S Friedly — New York, 11-38258


ᐅ Eileen F Gabriel, New York

Address: 2003 Stonecrest Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 11-38222-cgm7: "The case of Eileen F Gabriel in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen F Gabriel — New York, 11-38222


ᐅ Frank N Gagliardi, New York

Address: 10 Wilson Rd Brewster, NY 10509-1017

Concise Description of Bankruptcy Case 08-22337-rdd7: "Frank N Gagliardi's Brewster, NY bankruptcy under Chapter 13 in March 12, 2008 led to a structured repayment plan, successfully discharged in 2013-09-09."
Frank N Gagliardi — New York, 08-22337


ᐅ Filippo P Gaglio, New York

Address: 15 Maple Dr Brewster, NY 10509

Bankruptcy Case 12-37015-cgm Summary: "The case of Filippo P Gaglio in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Filippo P Gaglio — New York, 12-37015


ᐅ Mary Gallant, New York

Address: 104 Ashbury Way Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 10-38693-cgm: "In Brewster, NY, Mary Gallant filed for Chapter 7 bankruptcy in 2010-12-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Mary Gallant — New York, 10-38693


ᐅ James A Gandolfo, New York

Address: 501 Stonewall Ln Brewster, NY 10509-6011

Concise Description of Bankruptcy Case 14-37077-cgm7: "The bankruptcy record of James A Gandolfo from Brewster, NY, shows a Chapter 7 case filed in 10.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2015."
James A Gandolfo — New York, 14-37077


ᐅ Maryann Gandolfo, New York

Address: 501 Stonewall Ln Brewster, NY 10509-6011

Bankruptcy Case 14-37077-cgm Summary: "The bankruptcy record of Maryann Gandolfo from Brewster, NY, shows a Chapter 7 case filed in 2014-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-13."
Maryann Gandolfo — New York, 14-37077


ᐅ Cecibel Goller, New York

Address: 44 Bloomer Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 10-35694-cgm7: "In a Chapter 7 bankruptcy case, Cecibel Goller from Brewster, NY, saw their proceedings start in 2010-03-13 and complete by 06.18.2010, involving asset liquidation."
Cecibel Goller — New York, 10-35694


ᐅ Josabet Gomez, New York

Address: 2617 Carmel Ave Brewster, NY 10509

Bankruptcy Case 10-10769-ajg Overview: "The bankruptcy filing by Josabet Gomez, undertaken in 2010-02-16 in Brewster, NY under Chapter 7, concluded with discharge in Jun 8, 2010 after liquidating assets."
Josabet Gomez — New York, 10-10769


ᐅ Patricia J Goor, New York

Address: 21 Orchard Rd Brewster, NY 10509-1707

Bankruptcy Case 14-37130-cgm Summary: "The bankruptcy record of Patricia J Goor from Brewster, NY, shows a Chapter 7 case filed in October 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 23, 2015."
Patricia J Goor — New York, 14-37130


ᐅ Matthew Graham, New York

Address: 45 Ivy Hill Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 09-38224-cgm7: "The bankruptcy record of Matthew Graham from Brewster, NY, shows a Chapter 7 case filed in 11/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2010."
Matthew Graham — New York, 09-38224


ᐅ Donnamarie Groenhoff, New York

Address: 6 Putnam Ave Brewster, NY 10509-1110

Bankruptcy Case 15-36058-cgm Summary: "In Brewster, NY, Donnamarie Groenhoff filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2015."
Donnamarie Groenhoff — New York, 15-36058


ᐅ Ruth Guaricela, New York

Address: 41 Peaceable Hill Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-36350-cgm: "In a Chapter 7 bankruptcy case, Ruth Guaricela from Brewster, NY, saw her proceedings start in June 2013 and complete by 2013-09-14, involving asset liquidation."
Ruth Guaricela — New York, 13-36350


ᐅ Sr William J Guenther, New York

Address: 3 Brandon Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-36616-cgm: "Sr William J Guenther's Chapter 7 bankruptcy, filed in Brewster, NY in 2013-07-13, led to asset liquidation, with the case closing in October 2013."
Sr William J Guenther — New York, 13-36616


ᐅ Irene Hagan, New York

Address: 5 Casino St Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 09-38609-cgm: "Irene Hagan's bankruptcy, initiated in 12/22/2009 and concluded by 03/25/2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Hagan — New York, 09-38609


ᐅ Albert Ernst Hansen, New York

Address: 27 South Dr Brewster, NY 10509-3804

Snapshot of U.S. Bankruptcy Proceeding Case 13-10900: "The case of Albert Ernst Hansen in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Ernst Hansen — New York, 13-10900


ᐅ Jonah F Heffler, New York

Address: 52 Main St Apt 5D Brewster, NY 10509

Bankruptcy Case 11-37649-cgm Overview: "The bankruptcy record of Jonah F Heffler from Brewster, NY, shows a Chapter 7 case filed in 09.20.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2012."
Jonah F Heffler — New York, 11-37649


ᐅ Wanda I Heffler, New York

Address: 69 Harvest Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-36834-cgm: "In a Chapter 7 bankruptcy case, Wanda I Heffler from Brewster, NY, saw her proceedings start in 2011-06-27 and complete by 2011-09-20, involving asset liquidation."
Wanda I Heffler — New York, 11-36834


ᐅ Katherine Herbert, New York

Address: 1202 Eagles Ridge Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 10-37375-cgm: "The bankruptcy record of Katherine Herbert from Brewster, NY, shows a Chapter 7 case filed in August 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-26."
Katherine Herbert — New York, 10-37375


ᐅ Jason Hier, New York

Address: 37 Scenic Ridge Dr Brewster, NY 10509-4301

Brief Overview of Bankruptcy Case 14-37173-cgm: "In Brewster, NY, Jason Hier filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Jason Hier — New York, 14-37173


ᐅ Edith Hilton, New York

Address: 41 Jasper Rd Brewster, NY 10509

Bankruptcy Case 10-35587-cgm Summary: "The bankruptcy filing by Edith Hilton, undertaken in March 3, 2010 in Brewster, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Edith Hilton — New York, 10-35587


ᐅ Theodore Hogan, New York

Address: 801 Kensington Ct Brewster, NY 10509

Bankruptcy Case 10-35149-cgm Summary: "Theodore Hogan's Chapter 7 bankruptcy, filed in Brewster, NY in 2010-01-22, led to asset liquidation, with the case closing in April 20, 2010."
Theodore Hogan — New York, 10-35149


ᐅ Almando W Horacio, New York

Address: 14 Country Hill Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 12-35098-cgm7: "Almando W Horacio's Chapter 7 bankruptcy, filed in Brewster, NY in 2012-01-18, led to asset liquidation, with the case closing in May 2012."
Almando W Horacio — New York, 12-35098


ᐅ Maureen Catherine Hosey, New York

Address: 29 Ridgeview Rd Brewster, NY 10509

Bankruptcy Case 13-37218-cgm Overview: "The case of Maureen Catherine Hosey in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maureen Catherine Hosey — New York, 13-37218


ᐅ Neil R Hvolbeck, New York

Address: 10 Clematis Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-37469-cgm: "Brewster, NY resident Neil R Hvolbeck's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 15, 2014."
Neil R Hvolbeck — New York, 13-37469


ᐅ Barbara A Igoe, New York

Address: 50 Main St Apt 403 Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 11-35234-cgm: "Barbara A Igoe's Chapter 7 bankruptcy, filed in Brewster, NY in Feb 1, 2011, led to asset liquidation, with the case closing in 2011-05-24."
Barbara A Igoe — New York, 11-35234


ᐅ Brian Jason Johannessen, New York

Address: 59 Fairview Rd Brewster, NY 10509

Bankruptcy Case 09-37778-cgm Overview: "Brian Jason Johannessen's bankruptcy, initiated in October 2009 and concluded by 01/05/2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Jason Johannessen — New York, 09-37778


ᐅ Doris Jusino, New York

Address: 10 South Dr Brewster, NY 10509

Bankruptcy Case 10-36015-cgm Overview: "Doris Jusino's Chapter 7 bankruptcy, filed in Brewster, NY in 04.09.2010, led to asset liquidation, with the case closing in July 2010."
Doris Jusino — New York, 10-36015


ᐅ Robert Karaqi, New York

Address: 243 Peaceable Hill Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 12-38095-cgm7: "Robert Karaqi's Chapter 7 bankruptcy, filed in Brewster, NY in 12/15/2012, led to asset liquidation, with the case closing in March 21, 2013."
Robert Karaqi — New York, 12-38095


ᐅ David Kevelin, New York

Address: 404 Ridgetop Ln Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-37914-cgm: "David Kevelin's Chapter 7 bankruptcy, filed in Brewster, NY in Sep 28, 2010, led to asset liquidation, with the case closing in January 2011."
David Kevelin — New York, 10-37914


ᐅ Virginia Kiernan, New York

Address: 590 Farm To Market Rd Brewster, NY 10509

Bankruptcy Case 10-35836-cgm Summary: "Virginia Kiernan's bankruptcy, initiated in 2010-03-24 and concluded by 06.18.2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Kiernan — New York, 10-35836


ᐅ Lawrence Frank Korson, New York

Address: 22 Guinea Rd Brewster, NY 10509

Bankruptcy Case 11-38221-cgm Overview: "Lawrence Frank Korson's Chapter 7 bankruptcy, filed in Brewster, NY in 2011-11-22, led to asset liquidation, with the case closing in 2012-02-16."
Lawrence Frank Korson — New York, 11-38221


ᐅ Jr David P Kulo, New York

Address: 9 Meadow Ln Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-38082-cgm: "Brewster, NY resident Jr David P Kulo's 11.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-23."
Jr David P Kulo — New York, 11-38082


ᐅ Carmine L Labriola, New York

Address: 222 Guinea Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 13-35329-cgm7: "In Brewster, NY, Carmine L Labriola filed for Chapter 7 bankruptcy in February 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2013."
Carmine L Labriola — New York, 13-35329


ᐅ Christian Lando, New York

Address: 97 Old Rd Brewster, NY 10509-5942

Concise Description of Bankruptcy Case 14-37440-cgm7: "The bankruptcy record of Christian Lando from Brewster, NY, shows a Chapter 7 case filed in 2014-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in March 12, 2015."
Christian Lando — New York, 14-37440