personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ellenville, 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 Steven A Alston, New York

Address: 47 Elm St Ellenville, NY 12428

Brief Overview of Bankruptcy Case 12-37780-cgm: "In Ellenville, NY, Steven A Alston filed for Chapter 7 bankruptcy in Oct 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-06."
Steven A Alston — New York, 12-37780


ᐅ Daniel Arocho, New York

Address: 8573 Route 209 Ellenville, NY 12428-8104

Bankruptcy Case 16-35640-cgm Summary: "Daniel Arocho's bankruptcy, initiated in April 8, 2016 and concluded by July 2016 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Arocho — New York, 16-35640


ᐅ Lourdes Arocho, New York

Address: 8573 Route 209 Ellenville, NY 12428-8104

Snapshot of U.S. Bankruptcy Proceeding Case 16-35640-cgm: "Lourdes Arocho's bankruptcy, initiated in 04/08/2016 and concluded by 07/07/2016 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Arocho — New York, 16-35640


ᐅ Gaston S Avendano, New York

Address: 22 Deepam Ln Ellenville, NY 12428

Bankruptcy Case 09-37814-cgm Summary: "In a Chapter 7 bankruptcy case, Gaston S Avendano from Ellenville, NY, saw his proceedings start in 2009-10-13 and complete by 2010-01-05, involving asset liquidation."
Gaston S Avendano — New York, 09-37814


ᐅ Mohammed Biswas, New York

Address: 4 Hermance St # 2 Ellenville, NY 12428

Concise Description of Bankruptcy Case 10-38146-cgm7: "The bankruptcy filing by Mohammed Biswas, undertaken in 2010-10-18 in Ellenville, NY under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Mohammed Biswas — New York, 10-38146


ᐅ Neil John Bovino, New York

Address: 29 Hickory St Ellenville, NY 12428

Bankruptcy Case 11-36811-cgm Summary: "Ellenville, NY resident Neil John Bovino's June 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2011."
Neil John Bovino — New York, 11-36811


ᐅ Fernando Brochero, New York

Address: 177 S Main St Ellenville, NY 12428

Concise Description of Bankruptcy Case 11-35652-cgm7: "In a Chapter 7 bankruptcy case, Fernando Brochero from Ellenville, NY, saw his proceedings start in 03/14/2011 and complete by Jun 14, 2011, involving asset liquidation."
Fernando Brochero — New York, 11-35652


ᐅ Patricia C Brown, New York

Address: 7 Ann St Ellenville, NY 12428

Concise Description of Bankruptcy Case 09-37867-cgm7: "Ellenville, NY resident Patricia C Brown's 2009-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/24/2010."
Patricia C Brown — New York, 09-37867


ᐅ Sanford Buch, New York

Address: 415 Oak Ridge Rd Ellenville, NY 12428

Bankruptcy Case 10-10070-reg Summary: "Ellenville, NY resident Sanford Buch's 2010-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.15.2010."
Sanford Buch — New York, 10-10070


ᐅ John Edward Bullock, New York

Address: 6 Enderly Ln Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 13-35957-cgm: "Ellenville, NY resident John Edward Bullock's 2013-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2013."
John Edward Bullock — New York, 13-35957


ᐅ Jr Kenneth Call, New York

Address: 105 Diamond Rd Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 10-36337-cgm: "Jr Kenneth Call's Chapter 7 bankruptcy, filed in Ellenville, NY in May 6, 2010, led to asset liquidation, with the case closing in 08/10/2010."
Jr Kenneth Call — New York, 10-36337


ᐅ Shirley Campbell, New York

Address: 952 Ulster Heights Rd Ellenville, NY 12428

Bankruptcy Case 10-36626-cgm Summary: "Shirley Campbell's Chapter 7 bankruptcy, filed in Ellenville, NY in May 2010, led to asset liquidation, with the case closing in 09.23.2010."
Shirley Campbell — New York, 10-36626


ᐅ Vincent T Carlino, New York

Address: 18 Deepam Ln Ellenville, NY 12428-5626

Concise Description of Bankruptcy Case 14-35276-cgm7: "Vincent T Carlino's bankruptcy, initiated in 02/16/2014 and concluded by May 2014 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent T Carlino — New York, 14-35276


ᐅ Clyde E Chamberlain, New York

Address: 884 Ulster Heights Rd Ellenville, NY 12428

Bankruptcy Case 11-35675-cgm Summary: "The case of Clyde E Chamberlain in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde E Chamberlain — New York, 11-35675


ᐅ Allen R Clark, New York

Address: 19 Healthy Way Apt 113 Ellenville, NY 12428-5645

Concise Description of Bankruptcy Case 2014-35995-cgm7: "Allen R Clark's bankruptcy, initiated in 05.16.2014 and concluded by Aug 14, 2014 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen R Clark — New York, 2014-35995


ᐅ Lisa Coleman, New York

Address: 40 Clinton Ave Ellenville, NY 12428

Brief Overview of Bankruptcy Case 12-36894-cgm: "The case of Lisa Coleman in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Coleman — New York, 12-36894


ᐅ Jr Robert Conner, New York

Address: 262 Canal St Ellenville, NY 12428-1711

Snapshot of U.S. Bankruptcy Proceeding Case 07-36801-cgm: "Jr Robert Conner's Ellenville, NY bankruptcy under Chapter 13 in Nov 15, 2007 led to a structured repayment plan, successfully discharged in Nov 14, 2012."
Jr Robert Conner — New York, 07-36801


ᐅ Alphonso L Cruz, New York

Address: 6 Tuthill Ave Ellenville, NY 12428

Bankruptcy Case 11-37973-cgm Summary: "Alphonso L Cruz's Chapter 7 bankruptcy, filed in Ellenville, NY in 10/25/2011, led to asset liquidation, with the case closing in 2012-02-17."
Alphonso L Cruz — New York, 11-37973


ᐅ Michael Damms, New York

Address: 1011 Briggs Hwy Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 10-36622-cgm: "The bankruptcy filing by Michael Damms, undertaken in May 2010 in Ellenville, NY under Chapter 7, concluded with discharge in 2010-09-23 after liquidating assets."
Michael Damms — New York, 10-36622


ᐅ Michael A Damms, New York

Address: 8 Oak St Ellenville, NY 12428-2418

Bankruptcy Case 15-35380-cgm Summary: "Michael A Damms's bankruptcy, initiated in 2015-03-04 and concluded by 06/02/2015 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Damms — New York, 15-35380


ᐅ Michael Alan Depuy, New York

Address: 17 Mountain Ave Ellenville, NY 12428

Bankruptcy Case 12-36612-cgm Overview: "Michael Alan Depuy's bankruptcy, initiated in June 2012 and concluded by 2012-10-16 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Depuy — New York, 12-36612


ᐅ Rene Diaz, New York

Address: 5 Westwood Ave Ellenville, NY 12428

Bankruptcy Case 10-35613-cgm Summary: "The bankruptcy filing by Rene Diaz, undertaken in 2010-03-05 in Ellenville, NY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
Rene Diaz — New York, 10-35613


ᐅ Sara Diaz, New York

Address: 4 Phyllis Dr Ellenville, NY 12428-1012

Concise Description of Bankruptcy Case 14-37024-cgm7: "Ellenville, NY resident Sara Diaz's October 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2015."
Sara Diaz — New York, 14-37024


ᐅ Ana Dusenbery, New York

Address: 1 Penny Pl Ellenville, NY 12428

Bankruptcy Case 13-35640-cgm Overview: "The bankruptcy record of Ana Dusenbery from Ellenville, NY, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2013."
Ana Dusenbery — New York, 13-35640


ᐅ Robert Edwards, New York

Address: 8 Terrie St Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 09-38433-cgm: "The case of Robert Edwards in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edwards — New York, 09-38433


ᐅ Eliezer Espinosa, New York

Address: 32 Roslyn St Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 09-38615-cgm: "Eliezer Espinosa's Chapter 7 bankruptcy, filed in Ellenville, NY in 12/22/2009, led to asset liquidation, with the case closing in April 2010."
Eliezer Espinosa — New York, 09-38615


ᐅ Richard J Exner, New York

Address: 607 Ulster Heights Rd Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 11-35232-cgm: "The bankruptcy filing by Richard J Exner, undertaken in 2011-01-31 in Ellenville, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Richard J Exner — New York, 11-35232


ᐅ William H Exner, New York

Address: 1123 Ulster Heights Rd Ellenville, NY 12428-5744

Concise Description of Bankruptcy Case 08-36072-cgm7: "2008-05-20 marked the beginning of William H Exner's Chapter 13 bankruptcy in Ellenville, NY, entailing a structured repayment schedule, completed by April 2013."
William H Exner — New York, 08-36072


ᐅ John J Farrenkopf, New York

Address: 128 Marcus Rd Ellenville, NY 12428

Bankruptcy Case 12-36933-cgm Summary: "The case of John J Farrenkopf in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Farrenkopf — New York, 12-36933


ᐅ Christopher M Fisher, New York

Address: 484 Brown Rd Ellenville, NY 12428-5931

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36515-cgm: "The bankruptcy record of Christopher M Fisher from Ellenville, NY, shows a Chapter 7 case filed in 07.24.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Christopher M Fisher — New York, 2014-36515


ᐅ Rebecca Frey, New York

Address: 119 Spook Hole Rd Ellenville, NY 12428-5808

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36512-cgm: "Rebecca Frey's Chapter 7 bankruptcy, filed in Ellenville, NY in 2014-07-24, led to asset liquidation, with the case closing in 2014-10-22."
Rebecca Frey — New York, 2014-36512


ᐅ Jr James D Gannon, New York

Address: 169 S Main St Ellenville, NY 12428

Bankruptcy Case 11-35555-cgm Summary: "The bankruptcy filing by Jr James D Gannon, undertaken in 2011-03-04 in Ellenville, NY under Chapter 7, concluded with discharge in Jun 27, 2011 after liquidating assets."
Jr James D Gannon — New York, 11-35555


ᐅ Jodi Marie Geiselhart, New York

Address: 33 Coulter Ln Ellenville, NY 12428

Bankruptcy Case 11-37968-cgm Overview: "In a Chapter 7 bankruptcy case, Jodi Marie Geiselhart from Ellenville, NY, saw her proceedings start in 10.24.2011 and complete by Feb 16, 2012, involving asset liquidation."
Jodi Marie Geiselhart — New York, 11-37968


ᐅ William L Gibson, New York

Address: 1075 Ulster Heights Rd Ellenville, NY 12428

Bankruptcy Case 11-35593-cgm Overview: "In a Chapter 7 bankruptcy case, William L Gibson from Ellenville, NY, saw their proceedings start in 2011-03-08 and complete by 2011-06-08, involving asset liquidation."
William L Gibson — New York, 11-35593


ᐅ Juan C Gonzabay, New York

Address: 9 Clinton Ave # 1 Ellenville, NY 12428-2403

Snapshot of U.S. Bankruptcy Proceeding Case 16-35614-cgm: "The bankruptcy record of Juan C Gonzabay from Ellenville, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2016."
Juan C Gonzabay — New York, 16-35614


ᐅ Karina P Gonzabay, New York

Address: 9 Clinton Ave Apt 2 Ellenville, NY 12428

Brief Overview of Bankruptcy Case 13-36874-cgm: "The bankruptcy record of Karina P Gonzabay from Ellenville, NY, shows a Chapter 7 case filed in 08/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-23."
Karina P Gonzabay — New York, 13-36874


ᐅ Bryan Jon Gordon, New York

Address: 11 Lincoln St Ellenville, NY 12428

Concise Description of Bankruptcy Case 12-35813-cgm7: "In a Chapter 7 bankruptcy case, Bryan Jon Gordon from Ellenville, NY, saw his proceedings start in 2012-03-31 and complete by 07.24.2012, involving asset liquidation."
Bryan Jon Gordon — New York, 12-35813


ᐅ Jurghis Gottlieb, New York

Address: 640 Irish Cape Rd Ellenville, NY 12428-5825

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-41859-nhl: "In a Chapter 7 bankruptcy case, Jurghis Gottlieb from Ellenville, NY, saw their proceedings start in Apr 17, 2014 and complete by 07/16/2014, involving asset liquidation."
Jurghis Gottlieb — New York, 1-2014-41859


ᐅ Joseph A Griffin, New York

Address: 9 1/2 Center St Ellenville, NY 12428

Brief Overview of Bankruptcy Case 11-35925-cgm: "The bankruptcy record of Joseph A Griffin from Ellenville, NY, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2011."
Joseph A Griffin — New York, 11-35925


ᐅ Goldie Hadley, New York

Address: 93 Center St Apt 111 Ellenville, NY 12428

Concise Description of Bankruptcy Case 10-37464-cgm7: "Goldie Hadley's Chapter 7 bankruptcy, filed in Ellenville, NY in Aug 16, 2010, led to asset liquidation, with the case closing in 2010-12-09."
Goldie Hadley — New York, 10-37464


ᐅ Brent Hambly, New York

Address: 44 Old Plank Rd Ellenville, NY 12428

Concise Description of Bankruptcy Case 10-36605-cgm7: "In a Chapter 7 bankruptcy case, Brent Hambly from Ellenville, NY, saw his proceedings start in 2010-05-29 and complete by September 2010, involving asset liquidation."
Brent Hambly — New York, 10-36605


ᐅ Scott C Harnish, New York

Address: 69 Diamond Rd Ellenville, NY 12428

Brief Overview of Bankruptcy Case 11-12226-1-rel: "In Ellenville, NY, Scott C Harnish filed for Chapter 7 bankruptcy in Jul 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-04."
Scott C Harnish — New York, 11-12226-1


ᐅ Michael E Hemstreet, New York

Address: 6 Sandra St Ellenville, NY 12428-2629

Brief Overview of Bankruptcy Case 2014-35585-cgm: "The bankruptcy filing by Michael E Hemstreet, undertaken in 03.27.2014 in Ellenville, NY under Chapter 7, concluded with discharge in 2014-06-25 after liquidating assets."
Michael E Hemstreet — New York, 2014-35585


ᐅ Celia F Hernandez, New York

Address: 9 Clinton Ave Apt 1 Ellenville, NY 12428-2403

Bankruptcy Case 2014-36395-cgm Summary: "In Ellenville, NY, Celia F Hernandez filed for Chapter 7 bankruptcy in Jul 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 4, 2014."
Celia F Hernandez — New York, 2014-36395


ᐅ Michelle M Herrmann, New York

Address: PO Box 223 Ellenville, NY 12428-0223

Bankruptcy Case 5:14-bk-03997-RNO Overview: "Ellenville, NY resident Michelle M Herrmann's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-27."
Michelle M Herrmann — New York, 5:14-bk-03997


ᐅ Frank Hilburgier, New York

Address: 25 Washington Ave Ellenville, NY 12428-1111

Bankruptcy Case 14-35178-cgm Summary: "The bankruptcy record of Frank Hilburgier from Ellenville, NY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Frank Hilburgier — New York, 14-35178


ᐅ Theresa Hyatt, New York

Address: 23 Tuthill Ave Ellenville, NY 12428

Bankruptcy Case 12-36622-cgm Overview: "The bankruptcy filing by Theresa Hyatt, undertaken in 06/25/2012 in Ellenville, NY under Chapter 7, concluded with discharge in 2012-10-18 after liquidating assets."
Theresa Hyatt — New York, 12-36622


ᐅ Branimir Jandrokovic, New York

Address: 15 Park St # 2 Ellenville, NY 12428

Concise Description of Bankruptcy Case 13-35918-cgm7: "In a Chapter 7 bankruptcy case, Branimir Jandrokovic from Ellenville, NY, saw their proceedings start in 2013-04-24 and complete by July 19, 2013, involving asset liquidation."
Branimir Jandrokovic — New York, 13-35918


ᐅ Jr Charles Jeter, New York

Address: 158 Berme Rd Ellenville, NY 12428

Brief Overview of Bankruptcy Case 10-38913-cgm: "The case of Jr Charles Jeter in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Charles Jeter — New York, 10-38913


ᐅ Michael Karpf, New York

Address: 163 Center St Ellenville, NY 12428

Bankruptcy Case 10-38417-cgm Summary: "The bankruptcy filing by Michael Karpf, undertaken in 11/05/2010 in Ellenville, NY under Chapter 7, concluded with discharge in 2011-02-16 after liquidating assets."
Michael Karpf — New York, 10-38417


ᐅ Timothy Allen Kellison, New York

Address: 1241 Briggs Hwy Ellenville, NY 12428-5516

Snapshot of U.S. Bankruptcy Proceeding Case 8-10-75556-ast: "Timothy Allen Kellison's Ellenville, NY bankruptcy under Chapter 13 in 07.16.2010 led to a structured repayment plan, successfully discharged in 2013-08-20."
Timothy Allen Kellison — New York, 8-10-75556


ᐅ Shawn Anthony Kovalcik, New York

Address: 36 Canal St Ellenville, NY 12428

Brief Overview of Bankruptcy Case 13-37371-cgm: "In Ellenville, NY, Shawn Anthony Kovalcik filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Shawn Anthony Kovalcik — New York, 13-37371


ᐅ Gail M Kristoff, New York

Address: 1175 Ulster Heights Rd Ellenville, NY 12428

Brief Overview of Bankruptcy Case 13-37610-cgm: "The bankruptcy filing by Gail M Kristoff, undertaken in November 29, 2013 in Ellenville, NY under Chapter 7, concluded with discharge in March 7, 2014 after liquidating assets."
Gail M Kristoff — New York, 13-37610


ᐅ Roy Leland, New York

Address: 233 Otens Rd Ellenville, NY 12428

Brief Overview of Bankruptcy Case 10-37194-cgm: "The bankruptcy record of Roy Leland from Ellenville, NY, shows a Chapter 7 case filed in 07.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2010."
Roy Leland — New York, 10-37194


ᐅ Zachary Levine, New York

Address: 193 Canal St Ellenville, NY 12428

Bankruptcy Case 10-37228-cgm Summary: "Zachary Levine's bankruptcy, initiated in 07/26/2010 and concluded by 11.18.2010 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Levine — New York, 10-37228


ᐅ Nancy M Loader, New York

Address: 8567 Route 209 Ellenville, NY 12428

Concise Description of Bankruptcy Case 12-35125-cgm7: "Ellenville, NY resident Nancy M Loader's 2012-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2012."
Nancy M Loader — New York, 12-35125


ᐅ Quinones Esmeralda Lopez, New York

Address: 247 Canal St Ellenville, NY 12428

Bankruptcy Case 13-35261-cgm Summary: "The case of Quinones Esmeralda Lopez in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quinones Esmeralda Lopez — New York, 13-35261


ᐅ Barbara A Lutrario, New York

Address: 488 Brown Rd Ellenville, NY 12428-5931

Bankruptcy Case 2014-36578-cgm Overview: "The bankruptcy record of Barbara A Lutrario from Ellenville, NY, shows a Chapter 7 case filed in 2014-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Barbara A Lutrario — New York, 2014-36578


ᐅ Elizabeth J Macguinness, New York

Address: 36 Westwood Ave Ellenville, NY 12428

Concise Description of Bankruptcy Case 12-35146-cgm7: "The bankruptcy filing by Elizabeth J Macguinness, undertaken in 01/25/2012 in Ellenville, NY under Chapter 7, concluded with discharge in May 19, 2012 after liquidating assets."
Elizabeth J Macguinness — New York, 12-35146


ᐅ William Frederick Marchuck, New York

Address: 4 Steven St Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 13-36972-cgm: "Ellenville, NY resident William Frederick Marchuck's August 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2013."
William Frederick Marchuck — New York, 13-36972


ᐅ Victor Markowitz, New York

Address: 21 McDole Rd Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 12-36109-cgm: "In Ellenville, NY, Victor Markowitz filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2012."
Victor Markowitz — New York, 12-36109


ᐅ Elizabeth Martinez, New York

Address: 4 Beckley Dr Lot C3 Ellenville, NY 12428

Bankruptcy Case 13-35735-cgm Summary: "In Ellenville, NY, Elizabeth Martinez filed for Chapter 7 bankruptcy in 04.02.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2013."
Elizabeth Martinez — New York, 13-35735


ᐅ Doraine Mason, New York

Address: 203 Hillside Ln Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 12-38079-cgm: "In a Chapter 7 bankruptcy case, Doraine Mason from Ellenville, NY, saw their proceedings start in Dec 14, 2012 and complete by Mar 22, 2013, involving asset liquidation."
Doraine Mason — New York, 12-38079


ᐅ Eric S Mccombs, New York

Address: 6 Beechmont Ave Ellenville, NY 12428-1902

Concise Description of Bankruptcy Case 11-38070-cgm7: "Eric S Mccombs's Ellenville, NY bankruptcy under Chapter 13 in 2011-10-31 led to a structured repayment plan, successfully discharged in July 2013."
Eric S Mccombs — New York, 11-38070


ᐅ Jr Angel Luis Mendez, New York

Address: 226 Hillside Ln Ellenville, NY 12428

Bankruptcy Case 13-35670-cgm Overview: "Jr Angel Luis Mendez's bankruptcy, initiated in 03.29.2013 and concluded by 07.05.2013 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Angel Luis Mendez — New York, 13-35670


ᐅ Lynn Montgomery, New York

Address: 132 S Main St # 1 Ellenville, NY 12428

Concise Description of Bankruptcy Case 09-38485-cgm7: "The case of Lynn Montgomery in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Montgomery — New York, 09-38485


ᐅ Tonya M Morales, New York

Address: PO Box 756 Ellenville, NY 12428

Bankruptcy Case 12-37954-cgm Summary: "The bankruptcy record of Tonya M Morales from Ellenville, NY, shows a Chapter 7 case filed in Nov 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2013."
Tonya M Morales — New York, 12-37954


ᐅ Iii Samuel Morales, New York

Address: 2 Beechmont Ave Ellenville, NY 12428

Bankruptcy Case 12-37953-cgm Summary: "Ellenville, NY resident Iii Samuel Morales's 11/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Iii Samuel Morales — New York, 12-37953


ᐅ Anthony F Moza, New York

Address: 3 Inwood St Ellenville, NY 12428-2411

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35636-cgm: "Anthony F Moza's bankruptcy, initiated in 03/31/2014 and concluded by 2014-06-29 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony F Moza — New York, 2014-35636


ᐅ Jodi Lee Moza, New York

Address: 392 Briggs Hwy Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 12-36665-cgm: "The bankruptcy record of Jodi Lee Moza from Ellenville, 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 2012-10-22."
Jodi Lee Moza — New York, 12-36665


ᐅ Steven Muniz, New York

Address: 21 1/2 Nevins St Apt E Ellenville, NY 12428

Bankruptcy Case 13-37010-cgm Summary: "The bankruptcy record of Steven Muniz from Ellenville, NY, shows a Chapter 7 case filed in 09/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2013."
Steven Muniz — New York, 13-37010


ᐅ Jr Walter P Narbaiz, New York

Address: 1268 Ulster Heights Rd Ellenville, NY 12428

Concise Description of Bankruptcy Case 13-37513-cgm7: "In Ellenville, NY, Jr Walter P Narbaiz filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2014."
Jr Walter P Narbaiz — New York, 13-37513


ᐅ Michael F Naumchik, New York

Address: 9 Bartlett St Ellenville, NY 12428

Bankruptcy Case 12-38003-cgm Overview: "Michael F Naumchik's Chapter 7 bankruptcy, filed in Ellenville, NY in 11/30/2012, led to asset liquidation, with the case closing in Mar 8, 2013."
Michael F Naumchik — New York, 12-38003


ᐅ Theodore A Neos, New York

Address: 960 Briggs Hwy Ellenville, NY 12428

Concise Description of Bankruptcy Case 12-36621-cgm7: "In Ellenville, NY, Theodore A Neos filed for Chapter 7 bankruptcy in 06.25.2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Theodore A Neos — New York, 12-36621


ᐅ Vincent Nigro, New York

Address: 411 Mountain View Ln Ellenville, NY 12428-1079

Snapshot of U.S. Bankruptcy Proceeding Case 15-36791-cgm: "Vincent Nigro's Chapter 7 bankruptcy, filed in Ellenville, NY in Sep 29, 2015, led to asset liquidation, with the case closing in December 2015."
Vincent Nigro — New York, 15-36791


ᐅ Donald B Oglesby, New York

Address: 130 Weiser Rd Ellenville, NY 12428-5826

Concise Description of Bankruptcy Case 15-11476-1-rel7: "Donald B Oglesby's Chapter 7 bankruptcy, filed in Ellenville, NY in 07.10.2015, led to asset liquidation, with the case closing in October 2015."
Donald B Oglesby — New York, 15-11476-1


ᐅ Cathleen A Paes, New York

Address: 115 S Main St # 1 Ellenville, NY 12428-2115

Brief Overview of Bankruptcy Case 14-35061-cgm: "Cathleen A Paes's Chapter 7 bankruptcy, filed in Ellenville, NY in Jan 16, 2014, led to asset liquidation, with the case closing in Apr 16, 2014."
Cathleen A Paes — New York, 14-35061


ᐅ Jr Carlton C Polhemus, New York

Address: 25 Kossar Pl Ellenville, NY 12428-2510

Brief Overview of Bankruptcy Case 09-36000-cgm: "Jr Carlton C Polhemus, a resident of Ellenville, NY, entered a Chapter 13 bankruptcy plan in 04.23.2009, culminating in its successful completion by 08/28/2012."
Jr Carlton C Polhemus — New York, 09-36000


ᐅ Roy Alan Quick, New York

Address: 6219 Route 52 Ellenville, NY 12428

Bankruptcy Case 11-37156-cgm Summary: "The case of Roy Alan Quick in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Alan Quick — New York, 11-37156


ᐅ David R Ramos, New York

Address: 119 Spook Hole Rd Ellenville, NY 12428-5808

Concise Description of Bankruptcy Case 15-35183-cgm7: "David R Ramos's bankruptcy, initiated in February 2015 and concluded by 2015-05-04 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Ramos — New York, 15-35183


ᐅ William Rodriguez, New York

Address: 6 Phyllis Dr Ellenville, NY 12428

Bankruptcy Case 10-36628-cgm Overview: "In Ellenville, NY, William Rodriguez filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
William Rodriguez — New York, 10-36628


ᐅ Erik Erin Ryan, New York

Address: 7 Clifford St Ellenville, NY 12428

Bankruptcy Case 11-36132-cgm Summary: "Erik Erin Ryan's bankruptcy, initiated in Apr 25, 2011 and concluded by 2011-08-01 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Erin Ryan — New York, 11-36132


ᐅ Jenna L Santiago, New York

Address: PO Box 758 Ellenville, NY 12428-0758

Bankruptcy Case 14-35237-cgm Summary: "Ellenville, NY resident Jenna L Santiago's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Jenna L Santiago — New York, 14-35237


ᐅ Peter P Sheremetta, New York

Address: 22 Circle Ave Ellenville, NY 12428-2023

Bankruptcy Case 08-36817-cgm Overview: "Chapter 13 bankruptcy for Peter P Sheremetta in Ellenville, NY began in August 20, 2008, focusing on debt restructuring, concluding with plan fulfillment in Jun 4, 2013."
Peter P Sheremetta — New York, 08-36817


ᐅ Carolyn Shorter, New York

Address: 25 Clinton Ave Ellenville, NY 12428

Brief Overview of Bankruptcy Case 10-36581-cgm: "The bankruptcy filing by Carolyn Shorter, undertaken in May 2010 in Ellenville, NY under Chapter 7, concluded with discharge in 09/20/2010 after liquidating assets."
Carolyn Shorter — New York, 10-36581


ᐅ Andrew W Stasiw, New York

Address: 8853 Route 209 Ellenville, NY 12428-8109

Bankruptcy Case 14-37471-cgm Overview: "In a Chapter 7 bankruptcy case, Andrew W Stasiw from Ellenville, NY, saw their proceedings start in December 18, 2014 and complete by March 18, 2015, involving asset liquidation."
Andrew W Stasiw — New York, 14-37471


ᐅ Ralph Edward Stephens, New York

Address: 211 Center St Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 13-35425-cgm: "Ralph Edward Stephens's Chapter 7 bankruptcy, filed in Ellenville, NY in February 2013, led to asset liquidation, with the case closing in May 2013."
Ralph Edward Stephens — New York, 13-35425


ᐅ Ashley J Teller, New York

Address: 209 Hillside Ln Ellenville, NY 12428

Bankruptcy Case 12-35338-cgm Summary: "Ashley J Teller's bankruptcy, initiated in 2012-02-16 and concluded by 2012-06-10 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley J Teller — New York, 12-35338


ᐅ Richard J Thompson, New York

Address: PO Box 5 Ellenville, NY 12428-0005

Bankruptcy Case 8-15-73118-ast Overview: "Richard J Thompson's bankruptcy, initiated in 2015-07-24 and concluded by 2015-10-22 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard J Thompson — New York, 8-15-73118


ᐅ Marugerite C Tomasino, New York

Address: 17 Healthy Way Ellenville, NY 12428-5641

Brief Overview of Bankruptcy Case 15-36277-cgm: "The case of Marugerite C Tomasino in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marugerite C Tomasino — New York, 15-36277


ᐅ Patricia Tompkins, New York

Address: 3 Old Minisink Trl Ellenville, NY 12428-5118

Bankruptcy Case 14-36117-cgm Overview: "Patricia Tompkins's bankruptcy, initiated in 2014-05-29 and concluded by 2014-08-27 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Tompkins — New York, 14-36117


ᐅ Amber L Tompkins, New York

Address: 6 Enderly Ln Ellenville, NY 12428

Bankruptcy Case 12-36080-cgm Overview: "The bankruptcy filing by Amber L Tompkins, undertaken in April 29, 2012 in Ellenville, NY under Chapter 7, concluded with discharge in August 22, 2012 after liquidating assets."
Amber L Tompkins — New York, 12-36080


ᐅ Nina S Trzeciak, New York

Address: 232 Hillside Ln Ellenville, NY 12428

Brief Overview of Bankruptcy Case 12-35595-cgm: "The case of Nina S Trzeciak in Ellenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nina S Trzeciak — New York, 12-35595


ᐅ Bridget Lee Unverzagt, New York

Address: 6 Elm St Ellenville, NY 12428-2206

Snapshot of U.S. Bankruptcy Proceeding Case 15-36602-cgm: "The bankruptcy filing by Bridget Lee Unverzagt, undertaken in 2015-08-28 in Ellenville, NY under Chapter 7, concluded with discharge in 11/26/2015 after liquidating assets."
Bridget Lee Unverzagt — New York, 15-36602


ᐅ Zaida M Valderrama, New York

Address: 190 Center St Ellenville, NY 12428

Brief Overview of Bankruptcy Case 11-38051-cgm: "Zaida M Valderrama's Chapter 7 bankruptcy, filed in Ellenville, NY in October 2011, led to asset liquidation, with the case closing in 2012-02-23."
Zaida M Valderrama — New York, 11-38051


ᐅ Edgar Vargas, New York

Address: 11 Phyllis Dr Ellenville, NY 12428

Bankruptcy Case 11-36607-cgm Overview: "Edgar Vargas's bankruptcy, initiated in 2011-05-31 and concluded by September 2011 in Ellenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Vargas — New York, 11-36607


ᐅ Gary Wainstein, New York

Address: 16 Beaver Dam Rd Ellenville, NY 12428

Snapshot of U.S. Bankruptcy Proceeding Case 11-36429-cgm: "Gary Wainstein's Chapter 7 bankruptcy, filed in Ellenville, NY in May 18, 2011, led to asset liquidation, with the case closing in September 2011."
Gary Wainstein — New York, 11-36429


ᐅ Maria Wilhelm, New York

Address: 14 Jackson Dr Ellenville, NY 12428

Bankruptcy Case 10-37928-cgm Overview: "In a Chapter 7 bankruptcy case, Maria Wilhelm from Ellenville, NY, saw their proceedings start in September 29, 2010 and complete by Dec 21, 2010, involving asset liquidation."
Maria Wilhelm — New York, 10-37928


ᐅ Joann S Winchell, New York

Address: 379 Sherman Rd Ellenville, NY 12428

Concise Description of Bankruptcy Case 13-35856-cgm7: "The bankruptcy record of Joann S Winchell from Ellenville, NY, shows a Chapter 7 case filed in April 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2013."
Joann S Winchell — New York, 13-35856


ᐅ John E Wuersching, New York

Address: 8510 Route 209 Ellenville, NY 12428-8117

Bankruptcy Case 15-36929-cgm Summary: "John E Wuersching's Chapter 7 bankruptcy, filed in Ellenville, NY in October 21, 2015, led to asset liquidation, with the case closing in 01.19.2016."
John E Wuersching — New York, 15-36929