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 Holly Lando, New York

Address: 97 Old Rd Brewster, NY 10509-5942

Bankruptcy Case 14-37440-cgm Overview: "The bankruptcy record of Holly 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."
Holly Lando — New York, 14-37440


ᐅ Kevin Lennox, New York

Address: 50 Locust Dr Brewster, NY 10509

Bankruptcy Case 10-37082-cgm Overview: "Kevin Lennox's bankruptcy, initiated in July 8, 2010 and concluded by 2010-10-06 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Lennox — New York, 10-37082


ᐅ Andrea Lichtenberger, New York

Address: PO Box 466 Brewster, NY 10509

Bankruptcy Case 11-38085-cgm Overview: "The bankruptcy filing by Andrea Lichtenberger, undertaken in Nov 3, 2011 in Brewster, NY under Chapter 7, concluded with discharge in 02.23.2012 after liquidating assets."
Andrea Lichtenberger — New York, 11-38085


ᐅ Jason H Lieberman, New York

Address: 23 Norfolk Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-37185-cgm: "The bankruptcy record of Jason H Lieberman from Brewster, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Jason H Lieberman — New York, 11-37185


ᐅ Glenn B Lienhop, New York

Address: 142 Dingle Ridge Rd Brewster, NY 10509

Bankruptcy Case 12-35083-cgm Overview: "Brewster, NY resident Glenn B Lienhop's 01.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/06/2012."
Glenn B Lienhop — New York, 12-35083


ᐅ Tricia Lisi, New York

Address: 871 Drewville Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-35527-cgm: "The case of Tricia Lisi in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Lisi — New York, 11-35527


ᐅ Geoffrey Lockwood, New York

Address: PO Box 835 Brewster, NY 10509

Concise Description of Bankruptcy Case 10-38133-cgm7: "The case of Geoffrey Lockwood in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey Lockwood — New York, 10-38133


ᐅ Ann Luria, New York

Address: 42 Rockledge Dr Brewster, NY 10509-5538

Bankruptcy Case 14-36076-cgm Summary: "In a Chapter 7 bankruptcy case, Ann Luria from Brewster, NY, saw her proceedings start in May 27, 2014 and complete by 08.25.2014, involving asset liquidation."
Ann Luria — New York, 14-36076


ᐅ Penelope Maccullough, New York

Address: 272 Brewster Hill Rd Brewster, NY 10509

Bankruptcy Case 09-38338-cgm Summary: "Penelope Maccullough's Chapter 7 bankruptcy, filed in Brewster, NY in 11.30.2009, led to asset liquidation, with the case closing in 03/06/2010."
Penelope Maccullough — New York, 09-38338


ᐅ Kevin Michael Maher, New York

Address: 77 Peaceable Hill Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-37142-cgm: "Brewster, NY resident Kevin Michael Maher's September 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2014."
Kevin Michael Maher — New York, 13-37142


ᐅ Jennifer Mancuso, New York

Address: 17 Wilson Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 12-38109-cgm: "Jennifer Mancuso's bankruptcy, initiated in 12/17/2012 and concluded by March 2013 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Mancuso — New York, 12-38109


ᐅ Lucianne Manteo, New York

Address: 60 Peach Lake Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 09-38466-cgm: "Lucianne Manteo's bankruptcy, initiated in Dec 11, 2009 and concluded by Mar 17, 2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucianne Manteo — New York, 09-38466


ᐅ Colleen Marchigiani, New York

Address: 703 Ashford Cir Brewster, NY 10509

Bankruptcy Case 09-38290-cgm Summary: "Colleen Marchigiani's Chapter 7 bankruptcy, filed in Brewster, NY in November 2009, led to asset liquidation, with the case closing in 02.25.2010."
Colleen Marchigiani — New York, 09-38290


ᐅ Anthony Maresca, New York

Address: 1511 Route 22 Ste 199 Brewster, NY 10509

Bankruptcy Case 10-37849-cgm Summary: "Anthony Maresca's Chapter 7 bankruptcy, filed in Brewster, NY in 2010-09-22, led to asset liquidation, with the case closing in January 2011."
Anthony Maresca — New York, 10-37849


ᐅ Kathleen A Martin, New York

Address: 63 Ice Pond Rd Brewster, NY 10509

Bankruptcy Case 11-37599-cgm Summary: "In a Chapter 7 bankruptcy case, Kathleen A Martin from Brewster, NY, saw her proceedings start in September 2011 and complete by December 2011, involving asset liquidation."
Kathleen A Martin — New York, 11-37599


ᐅ Jason Martin, New York

Address: 6 Wilson Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 09-38415-cgm: "In Brewster, NY, Jason Martin filed for Chapter 7 bankruptcy in December 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2010."
Jason Martin — New York, 09-38415


ᐅ Ernesto Martinez, New York

Address: 500 N Main St Brewster, NY 10509

Bankruptcy Case 13-36178-cgm Summary: "The bankruptcy record of Ernesto Martinez from Brewster, NY, shows a Chapter 7 case filed in 05/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Ernesto Martinez — New York, 13-36178


ᐅ Charles Robert Mccoppin, New York

Address: 42 Homer Dr Brewster, NY 10509

Bankruptcy Case 11-36557-cgm Overview: "Charles Robert Mccoppin's Chapter 7 bankruptcy, filed in Brewster, NY in May 27, 2011, led to asset liquidation, with the case closing in 09.16.2011."
Charles Robert Mccoppin — New York, 11-36557


ᐅ Robert T Mcgovern, New York

Address: 104 Kensington Ct Brewster, NY 10509-6568

Bankruptcy Case 15-35012-cgm Summary: "In Brewster, NY, Robert T Mcgovern filed for Chapter 7 bankruptcy in 01.06.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-06."
Robert T Mcgovern — New York, 15-35012


ᐅ Scott Alva Mcleod, New York

Address: 43 Prospect St Apt A Brewster, NY 10509

Bankruptcy Case 11-36891-cgm Overview: "In Brewster, NY, Scott Alva Mcleod filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
Scott Alva Mcleod — New York, 11-36891


ᐅ Edson L Melchiori, New York

Address: 1 Queensbury Rd Brewster, NY 10509

Bankruptcy Case 12-35700-cgm Summary: "In a Chapter 7 bankruptcy case, Edson L Melchiori from Brewster, NY, saw their proceedings start in 03/24/2012 and complete by 2012-07-14, involving asset liquidation."
Edson L Melchiori — New York, 12-35700


ᐅ Oksana Mikhailova, New York

Address: 211 Allview Ave Brewster, NY 10509

Bankruptcy Case 12-36627-cgm Summary: "The case of Oksana Mikhailova in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oksana Mikhailova — New York, 12-36627


ᐅ Silvana D Modugno, New York

Address: 24 Homer Dr Brewster, NY 10509-5630

Snapshot of U.S. Bankruptcy Proceeding Case 15-36307-cgm: "Silvana D Modugno's Chapter 7 bankruptcy, filed in Brewster, NY in Jul 17, 2015, led to asset liquidation, with the case closing in 10.15.2015."
Silvana D Modugno — New York, 15-36307


ᐅ Jason Moglia, New York

Address: 2101 Holly Stream Ct Brewster, NY 10509

Concise Description of Bankruptcy Case 10-38291-cgm7: "Brewster, NY resident Jason Moglia's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Jason Moglia — New York, 10-38291


ᐅ Christina Monacelli, New York

Address: 8 Homer Dr Brewster, NY 10509-5630

Concise Description of Bankruptcy Case 14-35182-cgm7: "Brewster, NY resident Christina Monacelli's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.01.2014."
Christina Monacelli — New York, 14-35182


ᐅ Felix E Monti, New York

Address: 54 Drovers Ln Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 11-35669-cgm: "In Brewster, NY, Felix E Monti filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 5, 2011."
Felix E Monti — New York, 11-35669


ᐅ Anne Moran, New York

Address: 105 Great Lawn Ct Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 09-37877-cgm: "In a Chapter 7 bankruptcy case, Anne Moran from Brewster, NY, saw her proceedings start in Oct 19, 2009 and complete by 2010-01-23, involving asset liquidation."
Anne Moran — New York, 09-37877


ᐅ Anthony Muraco, New York

Address: 1 Sycamore Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 12-36210-cgm7: "Brewster, NY resident Anthony Muraco's 2012-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Anthony Muraco — New York, 12-36210


ᐅ John T Murphy, New York

Address: 466 Lake Shore Dr Brewster, NY 10509

Bankruptcy Case 12-36065-cgm Overview: "The bankruptcy record of John T Murphy from Brewster, NY, shows a Chapter 7 case filed in 04.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2012."
John T Murphy — New York, 12-36065


ᐅ Douglas Murtha, New York

Address: 7 Phillips Ln Brewster, NY 10509

Bankruptcy Case 10-37909-cgm Summary: "The bankruptcy record of Douglas Murtha from Brewster, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Douglas Murtha — New York, 10-37909


ᐅ Karen Musantry, New York

Address: 1106 Village Dr Brewster, NY 10509-1311

Bankruptcy Case 2014-36367-cgm Summary: "Karen Musantry's Chapter 7 bankruptcy, filed in Brewster, NY in July 2014, led to asset liquidation, with the case closing in September 29, 2014."
Karen Musantry — New York, 2014-36367


ᐅ Connell Kevin P O, New York

Address: 304 Village Dr Brewster, NY 10509-1304

Concise Description of Bankruptcy Case 2014-36478-cgm7: "In Brewster, NY, Connell Kevin P O filed for Chapter 7 bankruptcy in 07.18.2014. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2014."
Connell Kevin P O — New York, 2014-36478


ᐅ Kim Olmo, New York

Address: 2504 Village Dr Brewster, NY 10509-1324

Bankruptcy Case 2014-35765-cgm Overview: "In a Chapter 7 bankruptcy case, Kim Olmo from Brewster, NY, saw their proceedings start in April 2014 and complete by 2014-07-16, involving asset liquidation."
Kim Olmo — New York, 2014-35765


ᐅ Bernadette Pacific, New York

Address: 1 Michael Neuner Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 11-35603-cgm7: "In Brewster, NY, Bernadette Pacific filed for Chapter 7 bankruptcy in 2011-03-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Bernadette Pacific — New York, 11-35603


ᐅ Courtney A Pagano, New York

Address: 212 Allview Ave Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-36845-cgm: "In a Chapter 7 bankruptcy case, Courtney A Pagano from Brewster, NY, saw their proceedings start in August 2013 and complete by November 18, 2013, involving asset liquidation."
Courtney A Pagano — New York, 13-36845


ᐅ Gil Palacio, New York

Address: 95 Tonetta Lake Way Brewster, NY 10509

Bankruptcy Case 11-36947-cgm Summary: "Gil Palacio's bankruptcy, initiated in July 2011 and concluded by October 27, 2011 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gil Palacio — New York, 11-36947


ᐅ Paul Joseph Palamarczuk, New York

Address: 148 Peaceable Hill Rd Brewster, NY 10509-3028

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35888-cgm: "The case of Paul Joseph Palamarczuk in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Joseph Palamarczuk — New York, 2014-35888


ᐅ Gina V Parisi, New York

Address: 702 Village Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 13-36136-cgm7: "Gina V Parisi's Chapter 7 bankruptcy, filed in Brewster, NY in 2013-05-17, led to asset liquidation, with the case closing in 08.21.2013."
Gina V Parisi — New York, 13-36136


ᐅ Rafael J Parra, New York

Address: 18 Crosby Ave Brewster, NY 10509

Bankruptcy Case 11-36680-cgm Overview: "In Brewster, NY, Rafael J Parra filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Rafael J Parra — New York, 11-36680


ᐅ John T Pasqualino, New York

Address: 2362 Route 22 Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-37117-cgm: "The bankruptcy filing by John T Pasqualino, undertaken in September 2013 in Brewster, NY under Chapter 7, concluded with discharge in Dec 28, 2013 after liquidating assets."
John T Pasqualino — New York, 13-37117


ᐅ Nikolaos Patlias, New York

Address: 66 Wetherill Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 09-30000-cgm: "The case of Nikolaos Patlias in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolaos Patlias — New York, 09-30000


ᐅ Lorraine Pompi, New York

Address: 1301 Scarborough Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-36262-cgm: "Lorraine Pompi's Chapter 7 bankruptcy, filed in Brewster, NY in May 30, 2013, led to asset liquidation, with the case closing in 08.21.2013."
Lorraine Pompi — New York, 13-36262


ᐅ Jane Y Posner, New York

Address: 4 Alexander Dr Brewster, NY 10509-2365

Concise Description of Bankruptcy Case 14-37041-cgm7: "Brewster, NY resident Jane Y Posner's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2015."
Jane Y Posner — New York, 14-37041


ᐅ Martin L Posner, New York

Address: 4 Alexander Dr Brewster, NY 10509-2365

Concise Description of Bankruptcy Case 2014-35583-cgm7: "The case of Martin L Posner in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin L Posner — New York, 2014-35583


ᐅ Sharon R Powell, New York

Address: 89 Main St Brewster, NY 10509-6421

Concise Description of Bankruptcy Case 15-510507: "Sharon R Powell's bankruptcy, initiated in 2015-07-29 and concluded by 10/27/2015 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon R Powell — New York, 15-51050


ᐅ Kenneth W Powell, New York

Address: 203 Apple Tree Ln Brewster, NY 10509

Concise Description of Bankruptcy Case 11-35400-cgm7: "Brewster, NY resident Kenneth W Powell's 02.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Kenneth W Powell — New York, 11-35400


ᐅ Carmen L Prinz, New York

Address: 2602B Carmel Ave Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 12-36647-cgm: "In a Chapter 7 bankruptcy case, Carmen L Prinz from Brewster, NY, saw their proceedings start in 2012-06-28 and complete by October 2012, involving asset liquidation."
Carmen L Prinz — New York, 12-36647


ᐅ Sherri A Prohaszka, New York

Address: 201 Apple Tree Ln Brewster, NY 10509-6001

Bankruptcy Case 14-35265-cgm Summary: "The bankruptcy filing by Sherri A Prohaszka, undertaken in 2014-02-14 in Brewster, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Sherri A Prohaszka — New York, 14-35265


ᐅ Mynor Ramos, New York

Address: 3 Colonial Ridge Ct Brewster, NY 10509

Concise Description of Bankruptcy Case 13-37136-cgm7: "Brewster, NY resident Mynor Ramos's 09/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 31, 2013."
Mynor Ramos — New York, 13-37136


ᐅ Teofilo Ramos, New York

Address: 22 Center St Brewster, NY 10509

Bankruptcy Case 11-35360-cgm Overview: "Teofilo Ramos's Chapter 7 bankruptcy, filed in Brewster, NY in 2011-02-17, led to asset liquidation, with the case closing in 05.18.2011."
Teofilo Ramos — New York, 11-35360


ᐅ Rama Ranga, New York

Address: 204 Eagles Ridge Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 09-37818-cgm: "The bankruptcy record of Rama Ranga from Brewster, NY, shows a Chapter 7 case filed in 10.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2010."
Rama Ranga — New York, 09-37818


ᐅ Marylou B Resciniti, New York

Address: 15 Root Ave Brewster, NY 10509-2006

Bankruptcy Case 14-35271-cgm Summary: "Brewster, NY resident Marylou B Resciniti's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-16."
Marylou B Resciniti — New York, 14-35271


ᐅ Patricia Richardson, New York

Address: 11 Jerome Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-37798-cgm: "The bankruptcy record of Patricia Richardson from Brewster, NY, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-07."
Patricia Richardson — New York, 10-37798


ᐅ Angela T Ripari, New York

Address: 413 Milltown Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 11-35332-cgm7: "In a Chapter 7 bankruptcy case, Angela T Ripari from Brewster, NY, saw her proceedings start in 2011-02-14 and complete by 06.06.2011, involving asset liquidation."
Angela T Ripari — New York, 11-35332


ᐅ Donna Risi, New York

Address: 1504 Brentwood Dr Brewster, NY 10509-6526

Bankruptcy Case 16-35038-cgm Overview: "In a Chapter 7 bankruptcy case, Donna Risi from Brewster, NY, saw her proceedings start in January 2016 and complete by 04.10.2016, involving asset liquidation."
Donna Risi — New York, 16-35038


ᐅ Louis Rivera, New York

Address: 100 Deans Corner Rd Brewster, NY 10509-2605

Bankruptcy Case 15-37235-cgm Summary: "In Brewster, NY, Louis Rivera filed for Chapter 7 bankruptcy in Dec 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2016."
Louis Rivera — New York, 15-37235


ᐅ Christine Rodriguez, New York

Address: 175 Ice Pond Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-38890-cgm: "In a Chapter 7 bankruptcy case, Christine Rodriguez from Brewster, NY, saw her proceedings start in 2010-12-22 and complete by 2011-03-17, involving asset liquidation."
Christine Rodriguez — New York, 10-38890


ᐅ Jeffrey Rollins, New York

Address: 2625 Carmel Ave Brewster, NY 10509

Bankruptcy Case 09-38456-cgm Overview: "Jeffrey Rollins's bankruptcy, initiated in 12.09.2009 and concluded by March 15, 2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Rollins — New York, 09-38456


ᐅ Dion Roman, New York

Address: 1208 Eagles Ridge Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 10-38752-cgm7: "The bankruptcy record of Dion Roman from Brewster, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Dion Roman — New York, 10-38752


ᐅ Jr Felix J Roman, New York

Address: 497 Route 312 Brewster, NY 10509

Bankruptcy Case 13-35266-cgm Summary: "Jr Felix J Roman's Chapter 7 bankruptcy, filed in Brewster, NY in 2013-02-06, led to asset liquidation, with the case closing in 2013-05-13."
Jr Felix J Roman — New York, 13-35266


ᐅ Richard E Rooney, New York

Address: 601 Covington Pl Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-35323-cgm: "In a Chapter 7 bankruptcy case, Richard E Rooney from Brewster, NY, saw their proceedings start in 2013-02-16 and complete by May 23, 2013, involving asset liquidation."
Richard E Rooney — New York, 13-35323


ᐅ Paul Rotchford, New York

Address: 305 Driftway Ln Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-37001-cgm: "In Brewster, NY, Paul Rotchford filed for Chapter 7 bankruptcy in 09/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-10."
Paul Rotchford — New York, 13-37001


ᐅ Alanna C Ruszkowski, New York

Address: 5 Rusk Ln Brewster, NY 10509

Concise Description of Bankruptcy Case 11-36823-cgm7: "Alanna C Ruszkowski's Chapter 7 bankruptcy, filed in Brewster, NY in Jun 24, 2011, led to asset liquidation, with the case closing in September 2011."
Alanna C Ruszkowski — New York, 11-36823


ᐅ Joseph Salamone, New York

Address: 30 Milltown Rd Brewster, NY 10509

Brief Overview of Bankruptcy Case 09-38016-cgm: "In a Chapter 7 bankruptcy case, Joseph Salamone from Brewster, NY, saw their proceedings start in 2009-10-30 and complete by 02/03/2010, involving asset liquidation."
Joseph Salamone — New York, 09-38016


ᐅ Richard C Salamone, New York

Address: 19 Hopewell Dr Brewster, NY 10509

Bankruptcy Case 12-35357-cgm Summary: "Richard C Salamone's Chapter 7 bankruptcy, filed in Brewster, NY in Feb 17, 2012, led to asset liquidation, with the case closing in 06/08/2012."
Richard C Salamone — New York, 12-35357


ᐅ Debra Joan Samad, New York

Address: 3 Indian Hill Rd Brewster, NY 10509

Bankruptcy Case 12-38205-cgm Summary: "The bankruptcy filing by Debra Joan Samad, undertaken in December 2012 in Brewster, NY under Chapter 7, concluded with discharge in April 4, 2013 after liquidating assets."
Debra Joan Samad — New York, 12-38205


ᐅ Ezequiel Sanchez, New York

Address: 28 Bloomer Rd Brewster, NY 10509

Bankruptcy Case 13-11554-mg Overview: "In Brewster, NY, Ezequiel Sanchez filed for Chapter 7 bankruptcy in 2013-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Ezequiel Sanchez — New York, 13-11554-mg


ᐅ Robert A Saumell, New York

Address: 1405 Windsor Ln Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-35525-cgm: "Brewster, NY resident Robert A Saumell's 2013-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2013."
Robert A Saumell — New York, 13-35525


ᐅ Michele Shkreli, New York

Address: 59 South Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-35601-cgm: "The bankruptcy filing by Michele Shkreli, undertaken in 2013-03-22 in Brewster, NY under Chapter 7, concluded with discharge in 2013-06-26 after liquidating assets."
Michele Shkreli — New York, 13-35601


ᐅ Hortense E Shrouder, New York

Address: 2203 Village Dr Brewster, NY 10509

Concise Description of Bankruptcy Case 12-36048-cgm7: "The bankruptcy record of Hortense E Shrouder from Brewster, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Hortense E Shrouder — New York, 12-36048


ᐅ Thomas Silvestro, New York

Address: 9 Seven Oaks Ln Brewster, NY 10509

Bankruptcy Case 10-35289-cgm Overview: "In Brewster, NY, Thomas Silvestro filed for Chapter 7 bankruptcy in 02.01.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2010."
Thomas Silvestro — New York, 10-35289


ᐅ Emmanuel Simpri, New York

Address: 21 Elmwood Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 11-35933-cgm: "Emmanuel Simpri's Chapter 7 bankruptcy, filed in Brewster, NY in April 2011, led to asset liquidation, with the case closing in July 2011."
Emmanuel Simpri — New York, 11-35933


ᐅ Peter Smith, New York

Address: 3 Penny Ln Brewster, NY 10509

Bankruptcy Case 12-36452-cgm Summary: "In a Chapter 7 bankruptcy case, Peter Smith from Brewster, NY, saw his proceedings start in 2012-06-04 and complete by 09.24.2012, involving asset liquidation."
Peter Smith — New York, 12-36452


ᐅ Adams Ann L Smith, New York

Address: 6 Academy Rd Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 13-35486-cgm: "Brewster, NY resident Adams Ann L Smith's 03/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2013."
Adams Ann L Smith — New York, 13-35486


ᐅ Dianne Emma Sonnino, New York

Address: 205 Eagles Ridge Rd Brewster, NY 10509

Bankruptcy Case 11-51746 Summary: "Dianne Emma Sonnino's Chapter 7 bankruptcy, filed in Brewster, NY in 2011-08-26, led to asset liquidation, with the case closing in 2011-12-16."
Dianne Emma Sonnino — New York, 11-51746


ᐅ Juan Spencer, New York

Address: 2469 Route 6 Unit 5 Brewster, NY 10509-2544

Brief Overview of Bankruptcy Case 15-37175-cgm: "In Brewster, NY, Juan Spencer filed for Chapter 7 bankruptcy in Nov 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Juan Spencer — New York, 15-37175


ᐅ Barbara Spofford, New York

Address: 2001 Dunhill Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 10-38641-cgm: "Barbara Spofford's Chapter 7 bankruptcy, filed in Brewster, NY in Nov 29, 2010, led to asset liquidation, with the case closing in March 2011."
Barbara Spofford — New York, 10-38641


ᐅ Patricia Ann Struzzi, New York

Address: 48 Brewster Woods Dr Brewster, NY 10509-4032

Brief Overview of Bankruptcy Case 16-35870-cgm: "In a Chapter 7 bankruptcy case, Patricia Ann Struzzi from Brewster, NY, saw her proceedings start in May 6, 2016 and complete by 2016-08-04, involving asset liquidation."
Patricia Ann Struzzi — New York, 16-35870


ᐅ Robert Struzzi, New York

Address: 48 Brewster Woods Dr Brewster, NY 10509-4032

Bankruptcy Case 16-35870-cgm Overview: "The bankruptcy record of Robert Struzzi from Brewster, NY, shows a Chapter 7 case filed in 2016-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-04."
Robert Struzzi — New York, 16-35870


ᐅ Briana Sudzinski, New York

Address: 8 Woodland Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 10-38369-cgm: "Briana Sudzinski's bankruptcy, initiated in 11.02.2010 and concluded by 02.16.2011 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Briana Sudzinski — New York, 10-38369


ᐅ Jaclyn Taylor, New York

Address: 96 Sodom Rd # A Brewster, NY 10509

Concise Description of Bankruptcy Case 13-36031-cgm7: "The case of Jaclyn Taylor in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaclyn Taylor — New York, 13-36031


ᐅ Sharon Taylor, New York

Address: PO Box 261 Brewster, NY 10509

Brief Overview of Bankruptcy Case 10-35518-cgm: "The bankruptcy filing by Sharon Taylor, undertaken in 2010-02-25 in Brewster, NY under Chapter 7, concluded with discharge in 05/20/2010 after liquidating assets."
Sharon Taylor — New York, 10-35518


ᐅ Louis F Tedone, New York

Address: 38 Blueberry Dr Brewster, NY 10509

Bankruptcy Case 12-35135-cgm Overview: "Brewster, NY resident Louis F Tedone's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-17."
Louis F Tedone — New York, 12-35135


ᐅ Matthew Thoma, New York

Address: 92 Cooledge Dr Brewster, NY 10509

Snapshot of U.S. Bankruptcy Proceeding Case 10-38990-cgm: "Brewster, NY resident Matthew Thoma's 2010-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Matthew Thoma — New York, 10-38990


ᐅ Manuel Tom, New York

Address: 17 Collinwood Dr Brewster, NY 10509

Brief Overview of Bankruptcy Case 13-36065-cgm: "Manuel Tom's Chapter 7 bankruptcy, filed in Brewster, NY in 2013-05-07, led to asset liquidation, with the case closing in 2013-08-11."
Manuel Tom — New York, 13-36065


ᐅ Michael Torrioni, New York

Address: 246 Tonetta Lake Rd Brewster, NY 10509-3005

Snapshot of U.S. Bankruptcy Proceeding Case 10-36232-cgm: "Michael Torrioni's Brewster, NY bankruptcy under Chapter 13 in 2010-04-29 led to a structured repayment plan, successfully discharged in Sep 24, 2013."
Michael Torrioni — New York, 10-36232


ᐅ Peter F Tringali, New York

Address: 2 Hawks Ln Brewster, NY 10509

Bankruptcy Case 12-36469-cgm Summary: "The bankruptcy record of Peter F Tringali from Brewster, 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 2012-09-27."
Peter F Tringali — New York, 12-36469


ᐅ David Vartabedian, New York

Address: 2 Lyons Farm Ct Brewster, NY 10509

Brief Overview of Bankruptcy Case 09-37999-cgm: "David Vartabedian's Chapter 7 bankruptcy, filed in Brewster, NY in October 2009, led to asset liquidation, with the case closing in 01.22.2010."
David Vartabedian — New York, 09-37999


ᐅ Anthony Vazzano, New York

Address: 73 Oakwood Dr Brewster, NY 10509-3825

Bankruptcy Case 15-35066-cgm Overview: "Brewster, NY resident Anthony Vazzano's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Anthony Vazzano — New York, 15-35066


ᐅ Linda Vermilyea, New York

Address: 4306 Stonecrest Dr Brewster, NY 10509

Bankruptcy Case 09-38072-cgm Summary: "Linda Vermilyea's bankruptcy, initiated in Nov 5, 2009 and concluded by Feb 9, 2010 in Brewster, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Vermilyea — New York, 09-38072


ᐅ Paula S Vernile, New York

Address: 1803 Dunhill Dr Brewster, NY 10509

Bankruptcy Case 12-35126-cgm Overview: "The case of Paula S Vernile in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula S Vernile — New York, 12-35126


ᐅ Lorien Vidal, New York

Address: 100 Deans Corner Rd Brewster, NY 10509-2605

Bankruptcy Case 15-37235-cgm Summary: "The bankruptcy filing by Lorien Vidal, undertaken in Dec 3, 2015 in Brewster, NY under Chapter 7, concluded with discharge in Mar 2, 2016 after liquidating assets."
Lorien Vidal — New York, 15-37235


ᐅ Maritza A Villavicencio, New York

Address: 19 Eastview Ave Brewster, NY 10509

Concise Description of Bankruptcy Case 11-35748-cgm7: "Maritza A Villavicencio's Chapter 7 bankruptcy, filed in Brewster, NY in 03/22/2011, led to asset liquidation, with the case closing in July 2011."
Maritza A Villavicencio — New York, 11-35748


ᐅ John Vogler, New York

Address: 10 Deerfield Rd Brewster, NY 10509

Concise Description of Bankruptcy Case 10-36715-cgm7: "The case of John Vogler in Brewster, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Vogler — New York, 10-36715


ᐅ Edward Vuolo, New York

Address: 5 Louis Pl Brewster, NY 10509-2100

Snapshot of U.S. Bankruptcy Proceeding Case 15-35903-cgm: "The bankruptcy filing by Edward Vuolo, undertaken in 05.18.2015 in Brewster, NY under Chapter 7, concluded with discharge in 2015-08-16 after liquidating assets."
Edward Vuolo — New York, 15-35903


ᐅ Jennifer Vuolo, New York

Address: 5 Louis Pl Brewster, NY 10509-2100

Brief Overview of Bankruptcy Case 15-35903-cgm: "The bankruptcy record of Jennifer Vuolo from Brewster, NY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2015."
Jennifer Vuolo — New York, 15-35903


ᐅ Karenlynn Weiss, New York

Address: 463 Gage Rd Brewster, NY 10509

Bankruptcy Case 11-36413-cgm Overview: "The bankruptcy filing by Karenlynn Weiss, undertaken in 2011-05-17 in Brewster, NY under Chapter 7, concluded with discharge in August 16, 2011 after liquidating assets."
Karenlynn Weiss — New York, 11-36413


ᐅ David G Werber, New York

Address: 15 Allan Rd Brewster, NY 10509-1001

Bankruptcy Case 15-35684-cgm Overview: "The bankruptcy filing by David G Werber, undertaken in April 2015 in Brewster, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
David G Werber — New York, 15-35684


ᐅ Gregory Werner, New York

Address: 6 North Rd Brewster, NY 10509

Bankruptcy Case 10-37204-cgm Overview: "The bankruptcy record of Gregory Werner from Brewster, NY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2010."
Gregory Werner — New York, 10-37204


ᐅ Joel Wulkan, New York

Address: 8 Fair Meadow Dr Brewster, NY 10509

Bankruptcy Case 11-35477-cgm Summary: "The bankruptcy filing by Joel Wulkan, undertaken in 2011-02-28 in Brewster, NY under Chapter 7, concluded with discharge in June 20, 2011 after liquidating assets."
Joel Wulkan — New York, 11-35477