personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cold Spring, 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 Zandrew Balmori, New York

Address: 145 Horton Rd Cold Spring, NY 10516

Bankruptcy Case 10-35915-cgm Overview: "In a Chapter 7 bankruptcy case, Zandrew Balmori from Cold Spring, NY, saw their proceedings start in March 31, 2010 and complete by 07/21/2010, involving asset liquidation."
Zandrew Balmori — New York, 10-35915


ᐅ Anne Lise Bedka, New York

Address: 6 Lane Gate Rd Cold Spring, NY 10516

Brief Overview of Bankruptcy Case 13-36730-cgm: "The case of Anne Lise Bedka in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Lise Bedka — New York, 13-36730


ᐅ Matthew J Blanco, New York

Address: 35 Beale Rd Cold Spring, NY 10516-4039

Concise Description of Bankruptcy Case 08-37850-cgm7: "December 2008 marked the beginning of Matthew J Blanco's Chapter 13 bankruptcy in Cold Spring, NY, entailing a structured repayment schedule, completed by 11/27/2012."
Matthew J Blanco — New York, 08-37850


ᐅ Joseph James Brennan, New York

Address: 225 Main St Cold Spring, NY 10516

Brief Overview of Bankruptcy Case 2:12-bk-09697-SSC: "In Cold Spring, NY, Joseph James Brennan filed for Chapter 7 bankruptcy in May 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Joseph James Brennan — New York, 2:12-bk-09697


ᐅ James P Buhre, New York

Address: 34 Mountain Ave Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 12-36632-cgm: "Cold Spring, NY resident James P Buhre's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2012."
James P Buhre — New York, 12-36632


ᐅ Constance M Bynoe, New York

Address: 45 Stagecoach Rd Apt A Cold Spring, NY 10516

Concise Description of Bankruptcy Case 13-36846-cgm7: "The case of Constance M Bynoe in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance M Bynoe — New York, 13-36846


ᐅ Timothy Carron, New York

Address: 11 Peekskill Rd Cold Spring, NY 10516

Concise Description of Bankruptcy Case 09-38501-cgm7: "In Cold Spring, NY, Timothy Carron filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2010."
Timothy Carron — New York, 09-38501


ᐅ Patricia Ann Ceravole, New York

Address: 3 Forge Gate Dr Apt B2B Cold Spring, NY 10516

Bankruptcy Case 12-23745-rdd Summary: "The case of Patricia Ann Ceravole in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Ceravole — New York, 12-23745


ᐅ Bruce I Chason, New York

Address: 55 Chestnut St Apt 4 Cold Spring, NY 10516

Bankruptcy Case 11-36997-cgm Summary: "Bruce I Chason's Chapter 7 bankruptcy, filed in Cold Spring, NY in July 2011, led to asset liquidation, with the case closing in 2011-10-07."
Bruce I Chason — New York, 11-36997


ᐅ Dorene Ann Cole, New York

Address: 60 Pine St Cold Spring, NY 10516-1528

Snapshot of U.S. Bankruptcy Proceeding Case 15-36941-cgm: "Cold Spring, NY resident Dorene Ann Cole's 2015-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Dorene Ann Cole — New York, 15-36941


ᐅ Carrie A Collura, New York

Address: 38 Fair St Apt B8 Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 11-37531-cgm: "The case of Carrie A Collura in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie A Collura — New York, 11-37531


ᐅ David Baldwin Cross, New York

Address: 7 Rock St Apt B Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 13-37548-cgm: "In a Chapter 7 bankruptcy case, David Baldwin Cross from Cold Spring, NY, saw his proceedings start in 2013-11-21 and complete by 02/25/2014, involving asset liquidation."
David Baldwin Cross — New York, 13-37548


ᐅ Anthony P Dahlia, New York

Address: 39 Foreman Rd Cold Spring, NY 10516-3735

Concise Description of Bankruptcy Case 15-35111-cgm7: "Anthony P Dahlia's Chapter 7 bankruptcy, filed in Cold Spring, NY in January 24, 2015, led to asset liquidation, with the case closing in Apr 24, 2015."
Anthony P Dahlia — New York, 15-35111


ᐅ David Decaro, New York

Address: 12 Parrott St Cold Spring, NY 10516

Bankruptcy Case 10-36553-cgm Summary: "David Decaro's Chapter 7 bankruptcy, filed in Cold Spring, NY in 2010-05-26, led to asset liquidation, with the case closing in 2010-08-24."
David Decaro — New York, 10-36553


ᐅ Cassin Espy, New York

Address: 272 Main St Cold Spring, NY 10516

Bankruptcy Case 10-38101-cgm Summary: "The bankruptcy record of Cassin Espy from Cold Spring, NY, shows a Chapter 7 case filed in 10/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Cassin Espy — New York, 10-38101


ᐅ Marco A Frezza, New York

Address: 16 Deer Run Rd Cold Spring, NY 10516-3730

Bankruptcy Case 16-36037-cgm Summary: "In Cold Spring, NY, Marco A Frezza filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Marco A Frezza — New York, 16-36037


ᐅ Jr Raymond S Fusco, New York

Address: 25 Market St Cold Spring, NY 10516

Concise Description of Bankruptcy Case 11-36601-cgm7: "In a Chapter 7 bankruptcy case, Jr Raymond S Fusco from Cold Spring, NY, saw their proceedings start in 05.31.2011 and complete by September 2011, involving asset liquidation."
Jr Raymond S Fusco — New York, 11-36601


ᐅ Michelle L Gallo, New York

Address: 60 Parsonage St Apt 2 Cold Spring, NY 10516

Concise Description of Bankruptcy Case 12-35640-cgm7: "The bankruptcy record of Michelle L Gallo from Cold Spring, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-07."
Michelle L Gallo — New York, 12-35640


ᐅ Holly Marie Giachinta, New York

Address: 334 Main St Cold Spring, NY 10516

Bankruptcy Case 12-36990-cgm Summary: "In a Chapter 7 bankruptcy case, Holly Marie Giachinta from Cold Spring, NY, saw her proceedings start in 2012-08-01 and complete by November 2012, involving asset liquidation."
Holly Marie Giachinta — New York, 12-36990


ᐅ Fabiola P Gomez, New York

Address: 348 Main St Apt 1 Cold Spring, NY 10516

Brief Overview of Bankruptcy Case 11-35240-cgm: "In a Chapter 7 bankruptcy case, Fabiola P Gomez from Cold Spring, NY, saw her proceedings start in 2011-02-03 and complete by 05.26.2011, involving asset liquidation."
Fabiola P Gomez — New York, 11-35240


ᐅ Vivian Hagen, New York

Address: 62 Chestnut St Apt 1A5 Cold Spring, NY 10516-2617

Bankruptcy Case 14-37224-cgm Summary: "In a Chapter 7 bankruptcy case, Vivian Hagen from Cold Spring, NY, saw her proceedings start in 11.07.2014 and complete by 02/05/2015, involving asset liquidation."
Vivian Hagen — New York, 14-37224


ᐅ Richard B Healy, New York

Address: 97 Foundry Pond Rd Cold Spring, NY 10516

Concise Description of Bankruptcy Case 12-36847-cgm7: "Richard B Healy's bankruptcy, initiated in 07.20.2012 and concluded by 2012-11-09 in Cold Spring, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard B Healy — New York, 12-36847


ᐅ Weber Noreen Hegarty, New York

Address: 13 Revolution Rd Cold Spring, NY 10516-3879

Bankruptcy Case 15-35043-cgm Summary: "In a Chapter 7 bankruptcy case, Weber Noreen Hegarty from Cold Spring, NY, saw her proceedings start in Jan 12, 2015 and complete by 2015-04-12, involving asset liquidation."
Weber Noreen Hegarty — New York, 15-35043


ᐅ Kenneth J Hinck, New York

Address: 16 Knollwood Ln Cold Spring, NY 10516-4115

Brief Overview of Bankruptcy Case 2014-36730-cgm: "In Cold Spring, NY, Kenneth J Hinck filed for Chapter 7 bankruptcy in 08.26.2014. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2014."
Kenneth J Hinck — New York, 2014-36730


ᐅ Donald Hyatt, New York

Address: 9 Second St Cold Spring, NY 10516

Bankruptcy Case 09-38496-cgm Summary: "In a Chapter 7 bankruptcy case, Donald Hyatt from Cold Spring, NY, saw their proceedings start in 12.14.2009 and complete by Mar 20, 2010, involving asset liquidation."
Donald Hyatt — New York, 09-38496


ᐅ Paul R Kaufmann, New York

Address: PO Box 28 Cold Spring, NY 10516-0028

Bankruptcy Case 16-35026-cgm Summary: "Paul R Kaufmann's Chapter 7 bankruptcy, filed in Cold Spring, NY in Jan 8, 2016, led to asset liquidation, with the case closing in April 7, 2016."
Paul R Kaufmann — New York, 16-35026


ᐅ Brian J Kennedy, New York

Address: 21 Armando Rd Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 12-35053-cgm: "The bankruptcy record of Brian J Kennedy from Cold Spring, NY, shows a Chapter 7 case filed in 01.11.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2012."
Brian J Kennedy — New York, 12-35053


ᐅ Kevin Kenny, New York

Address: 54 Perks Blvd Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 10-35386-cgm: "The bankruptcy filing by Kevin Kenny, undertaken in 2010-02-12 in Cold Spring, NY under Chapter 7, concluded with discharge in 05/11/2010 after liquidating assets."
Kevin Kenny — New York, 10-35386


ᐅ Mary A Kilgallen, New York

Address: 25 Har-mil Dr Cold Spring, NY 10516

Bankruptcy Case 13-22861-rdd Overview: "The case of Mary A Kilgallen in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary A Kilgallen — New York, 13-22861


ᐅ Sylvester J Krajewski, New York

Address: 44 Torchia Rd Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 13-35354-cgm: "The bankruptcy record of Sylvester J Krajewski from Cold Spring, NY, shows a Chapter 7 case filed in Feb 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Sylvester J Krajewski — New York, 13-35354


ᐅ Timothy P Lindner, New York

Address: 26 Woods Rd Cold Spring, NY 10516

Bankruptcy Case 11-36319-cgm Summary: "The bankruptcy filing by Timothy P Lindner, undertaken in 2011-05-09 in Cold Spring, NY under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Timothy P Lindner — New York, 11-36319


ᐅ Michael P Lowe, New York

Address: 24 Carlson Ct Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 12-35981-cgm: "Cold Spring, NY resident Michael P Lowe's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Michael P Lowe — New York, 12-35981


ᐅ Laurie Marigliano, New York

Address: 495 E Mountain Rd N Cold Spring, NY 10516-4339

Concise Description of Bankruptcy Case 15-35213-cgm7: "Laurie Marigliano's Chapter 7 bankruptcy, filed in Cold Spring, NY in 2015-02-07, led to asset liquidation, with the case closing in May 8, 2015."
Laurie Marigliano — New York, 15-35213


ᐅ Maria Marques, New York

Address: 6 Treeline Cir Cold Spring, NY 10516

Concise Description of Bankruptcy Case 10-36900-cgm7: "In Cold Spring, NY, Maria Marques filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.14.2010."
Maria Marques — New York, 10-36900


ᐅ Jeffrey A Mason, New York

Address: 76 Clove Brook Dr Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 12-35505-cgm: "In Cold Spring, NY, Jeffrey A Mason filed for Chapter 7 bankruptcy in 2012-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2012."
Jeffrey A Mason — New York, 12-35505


ᐅ Arthur D Mason, New York

Address: 11 Treeline Cir Cold Spring, NY 10516

Bankruptcy Case 11-36718-cgm Summary: "Cold Spring, NY resident Arthur D Mason's Jun 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2011."
Arthur D Mason — New York, 11-36718


ᐅ Michael J Mell, New York

Address: 3 Short St Cold Spring, NY 10516

Bankruptcy Case 11-37009-cgm Summary: "In Cold Spring, NY, Michael J Mell filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2011."
Michael J Mell — New York, 11-37009


ᐅ Rocco Messina, New York

Address: 11 the Blvd Apt A6 Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 10-35666-cgm: "Cold Spring, NY resident Rocco Messina's 2010-03-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2010."
Rocco Messina — New York, 10-35666


ᐅ Michaelann Millspaugh, New York

Address: 4 Fish St Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 12-36396-cgm: "The case of Michaelann Millspaugh in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michaelann Millspaugh — New York, 12-36396


ᐅ Fouad Nakhla, New York

Address: 11 Hustis Rd Cold Spring, NY 10516-4102

Bankruptcy Case 09-37946-cgm Overview: "Chapter 13 bankruptcy for Fouad Nakhla in Cold Spring, NY began in October 2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-24."
Fouad Nakhla — New York, 09-37946


ᐅ James A Nash, New York

Address: 7 Locust Rdg Cold Spring, NY 10516

Bankruptcy Case 11-35245-cgm Overview: "The bankruptcy record of James A Nash from Cold Spring, NY, shows a Chapter 7 case filed in Feb 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2011."
James A Nash — New York, 11-35245


ᐅ Julian H Paik, New York

Address: PO Box 87 Cold Spring, NY 10516

Brief Overview of Bankruptcy Case 12-36199-cgm: "The bankruptcy filing by Julian H Paik, undertaken in 2012-05-09 in Cold Spring, NY under Chapter 7, concluded with discharge in 08.29.2012 after liquidating assets."
Julian H Paik — New York, 12-36199


ᐅ C Bruce Pfander, New York

Address: PO Box 217 Cold Spring, NY 10516

Bankruptcy Case 13-10536 Summary: "The case of C Bruce Pfander in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
C Bruce Pfander — New York, 13-10536


ᐅ Heather Purvis, New York

Address: 16 Deer Run Rd Cold Spring, NY 10516-3730

Concise Description of Bankruptcy Case 16-36037-cgm7: "Heather Purvis's Chapter 7 bankruptcy, filed in Cold Spring, NY in May 31, 2016, led to asset liquidation, with the case closing in Aug 29, 2016."
Heather Purvis — New York, 16-36037


ᐅ Vivian Requa, New York

Address: 12 Fourth St Cold Spring, NY 10516

Bankruptcy Case 10-37034-cgm Overview: "In a Chapter 7 bankruptcy case, Vivian Requa from Cold Spring, NY, saw her proceedings start in July 2010 and complete by October 2010, involving asset liquidation."
Vivian Requa — New York, 10-37034


ᐅ Ahmed Elaine Sassone, New York

Address: 295 Main St Cold Spring, NY 10516

Brief Overview of Bankruptcy Case 10-37452-cgm: "Cold Spring, NY resident Ahmed Elaine Sassone's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Ahmed Elaine Sassone — New York, 10-37452


ᐅ Steve Schultz, New York

Address: PO Box 357 Cold Spring, NY 10516

Snapshot of U.S. Bankruptcy Proceeding Case 11-36859-cgm: "In a Chapter 7 bankruptcy case, Steve Schultz from Cold Spring, NY, saw his proceedings start in June 2011 and complete by September 23, 2011, involving asset liquidation."
Steve Schultz — New York, 11-36859


ᐅ Bruce Shenton, New York

Address: 44 Treeline Cir Cold Spring, NY 10516-4303

Bankruptcy Case 14-37390-cgm Overview: "The bankruptcy filing by Bruce Shenton, undertaken in Dec 5, 2014 in Cold Spring, NY under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
Bruce Shenton — New York, 14-37390


ᐅ Miriam E Shenton, New York

Address: 44 Treeline Cir Cold Spring, NY 10516-4303

Concise Description of Bankruptcy Case 14-37390-cgm7: "In a Chapter 7 bankruptcy case, Miriam E Shenton from Cold Spring, NY, saw her proceedings start in 12/05/2014 and complete by March 5, 2015, involving asset liquidation."
Miriam E Shenton — New York, 14-37390


ᐅ Amy M Sherlock, New York

Address: 31 Fair St Cold Spring, NY 10516-3005

Bankruptcy Case 15-25509-MBK Overview: "Amy M Sherlock's Chapter 7 bankruptcy, filed in Cold Spring, NY in 08/17/2015, led to asset liquidation, with the case closing in 11.15.2015."
Amy M Sherlock — New York, 15-25509


ᐅ Robert J Sherlock, New York

Address: 31 Fair St Cold Spring, NY 10516-3005

Snapshot of U.S. Bankruptcy Proceeding Case 15-25509-MBK: "Cold Spring, NY resident Robert J Sherlock's 08.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Robert J Sherlock — New York, 15-25509


ᐅ Pablo Gabriel Silva, New York

Address: 3514 Route 9 Apt 1/2 Cold Spring, NY 10516

Brief Overview of Bankruptcy Case 13-37427-cgm: "The bankruptcy record of Pablo Gabriel Silva from Cold Spring, NY, shows a Chapter 7 case filed in 11.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2014."
Pablo Gabriel Silva — New York, 13-37427


ᐅ Samuel M Slinskey, New York

Address: PO Box 275 Cold Spring, NY 10516

Concise Description of Bankruptcy Case 12-38129-cgm7: "The bankruptcy filing by Samuel M Slinskey, undertaken in December 20, 2012 in Cold Spring, NY under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Samuel M Slinskey — New York, 12-38129


ᐅ Brunt Carl E Van, New York

Address: 3 North St Cold Spring, NY 10516

Concise Description of Bankruptcy Case 11-35912-cgm7: "The case of Brunt Carl E Van in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brunt Carl E Van — New York, 11-35912


ᐅ Steven Warren, New York

Address: 16 Stone St # 2 Cold Spring, NY 10516

Bankruptcy Case 1-10-49867-jbr Overview: "The case of Steven Warren in Cold Spring, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Warren — New York, 1-10-49867


ᐅ Mary T Williams, New York

Address: 66 Chestnut St Apt 3B8 Cold Spring, NY 10516

Concise Description of Bankruptcy Case 11-37592-cgm7: "The bankruptcy filing by Mary T Williams, undertaken in September 2011 in Cold Spring, NY under Chapter 7, concluded with discharge in 2012-01-03 after liquidating assets."
Mary T Williams — New York, 11-37592