personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenwich, 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 Francine Adams, New York

Address: 1093 Vly Summit Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 10-10036-1-rel: "The bankruptcy record of Francine Adams from Greenwich, NY, shows a Chapter 7 case filed in 2010-01-07. In this process, assets were liquidated to settle debts, and the case was discharged in April 15, 2010."
Francine Adams — New York, 10-10036-1


ᐅ Jr Stephen Anuszewski, New York

Address: 25 Corliss Ave Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-13664-1-rel: "In Greenwich, NY, Jr Stephen Anuszewski filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Jr Stephen Anuszewski — New York, 10-13664-1


ᐅ James Arpey, New York

Address: 14 Wilson St Greenwich, NY 12834

Bankruptcy Case 10-13915-1-rel Summary: "James Arpey's bankruptcy, initiated in October 20, 2010 and concluded by 2011-01-19 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Arpey — New York, 10-13915-1


ᐅ Jeffery Walter Ash, New York

Address: 468 Lick Springs Rd Greenwich, NY 12834-2506

Concise Description of Bankruptcy Case 2014-10874-1-rel7: "Jeffery Walter Ash's bankruptcy, initiated in 04/21/2014 and concluded by Jul 20, 2014 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Walter Ash — New York, 2014-10874-1


ᐅ Timothy Banfield, New York

Address: 104 Hartshorn Rd Greenwich, NY 12834

Bankruptcy Case 10-11634-1-rel Overview: "In Greenwich, NY, Timothy Banfield filed for Chapter 7 bankruptcy in April 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2010."
Timothy Banfield — New York, 10-11634-1


ᐅ Daniel Bigness, New York

Address: 260 Cottrell Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 10-13703-1-rel: "The case of Daniel Bigness in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bigness — New York, 10-13703-1


ᐅ Stephen S Biss, New York

Address: 270 County Route 52 Greenwich, NY 12834

Bankruptcy Case 11-10034-1-rel Overview: "Greenwich, NY resident Stephen S Biss's Jan 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Stephen S Biss — New York, 11-10034-1


ᐅ Shirley M Burch, New York

Address: 3181 State Route 29 Greenwich, NY 12834-3301

Bankruptcy Case 07-12058-1-rel Overview: "Filing for Chapter 13 bankruptcy in Jul 27, 2007, Shirley M Burch from Greenwich, NY, structured a repayment plan, achieving discharge in 03/01/2013."
Shirley M Burch — New York, 07-12058-1


ᐅ Alina M Burgess, New York

Address: 333 Mountain Rd Greenwich, NY 12834-7807

Snapshot of U.S. Bankruptcy Proceeding Case 05-19716-1-rel: "In her Chapter 13 bankruptcy case filed in October 15, 2005, Greenwich, NY's Alina M Burgess agreed to a debt repayment plan, which was successfully completed by Feb 13, 2013."
Alina M Burgess — New York, 05-19716-1


ᐅ Sr William M Burgess, New York

Address: 333 Mountain Rd Greenwich, NY 12834-7807

Bankruptcy Case 05-19716-1-rel Summary: "Sr William M Burgess's Greenwich, NY bankruptcy under Chapter 13 in October 15, 2005 led to a structured repayment plan, successfully discharged in February 2013."
Sr William M Burgess — New York, 05-19716-1


ᐅ Jr William M Burgess, New York

Address: 333 Mountain Rd Greenwich, NY 12834-7807

Snapshot of U.S. Bankruptcy Proceeding Case 09-12809-1-rel: "Jr William M Burgess's Chapter 13 bankruptcy in Greenwich, NY started in Jul 30, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-09-04."
Jr William M Burgess — New York, 09-12809-1


ᐅ Mark Burke, New York

Address: 119 Ray Rd Greenwich, NY 12834

Bankruptcy Case 10-11267-1-rel Overview: "In a Chapter 7 bankruptcy case, Mark Burke from Greenwich, NY, saw their proceedings start in 2010-04-02 and complete by Jul 12, 2010, involving asset liquidation."
Mark Burke — New York, 10-11267-1


ᐅ Samantha A Callanan, New York

Address: 43 Mahaffy Rd Greenwich, NY 12834-3018

Bankruptcy Case 15-12390-1-rel Summary: "Samantha A Callanan's Chapter 7 bankruptcy, filed in Greenwich, NY in 11/25/2015, led to asset liquidation, with the case closing in 02.23.2016."
Samantha A Callanan — New York, 15-12390-1


ᐅ Anthony M Caroprese, New York

Address: 20 Woodlawn Ave Apt 217 Greenwich, NY 12834

Concise Description of Bankruptcy Case 13-11354-1-rel7: "Anthony M Caroprese's bankruptcy, initiated in May 24, 2013 and concluded by 08/30/2013 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Caroprese — New York, 13-11354-1


ᐅ Jamison Kathleen Clark, New York

Address: 29 Corliss Ave Greenwich, NY 12834

Concise Description of Bankruptcy Case 11-13512-1-rel7: "The case of Jamison Kathleen Clark in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamison Kathleen Clark — New York, 11-13512-1


ᐅ David J Cohen, New York

Address: 10 Mowry Ave Greenwich, NY 12834-1035

Brief Overview of Bankruptcy Case 14-10615-1-rel: "The bankruptcy record of David J Cohen from Greenwich, NY, shows a Chapter 7 case filed in 03.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
David J Cohen — New York, 14-10615-1


ᐅ Gerard T Corsetti, New York

Address: 338 Windy Hill Rd Greenwich, NY 12834-4606

Brief Overview of Bankruptcy Case 15-11094-1-rel: "In a Chapter 7 bankruptcy case, Gerard T Corsetti from Greenwich, NY, saw his proceedings start in 05.22.2015 and complete by August 2015, involving asset liquidation."
Gerard T Corsetti — New York, 15-11094-1


ᐅ Wendy S Corsetti, New York

Address: 338 Windy Hill Rd Greenwich, NY 12834-4606

Brief Overview of Bankruptcy Case 15-11094-1-rel: "The bankruptcy record of Wendy S Corsetti from Greenwich, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2015."
Wendy S Corsetti — New York, 15-11094-1


ᐅ Kathi Cuff, New York

Address: 3 Gray Ave Greenwich, NY 12834

Concise Description of Bankruptcy Case 10-13869-1-rel7: "The bankruptcy filing by Kathi Cuff, undertaken in 10.18.2010 in Greenwich, NY under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Kathi Cuff — New York, 10-13869-1


ᐅ Deborah A Darius, New York

Address: 23 Gray Ave Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 11-13469-1-rel: "In a Chapter 7 bankruptcy case, Deborah A Darius from Greenwich, NY, saw her proceedings start in 11/03/2011 and complete by 2012-02-26, involving asset liquidation."
Deborah A Darius — New York, 11-13469-1


ᐅ William B Davidson, New York

Address: 16 John St Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 11-11417-1-rel: "The bankruptcy record of William B Davidson from Greenwich, NY, shows a Chapter 7 case filed in 2011-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
William B Davidson — New York, 11-11417-1


ᐅ Tony H Dobert, New York

Address: 1089 State Route 29 Apt 1 Greenwich, NY 12834-6106

Bankruptcy Case 15-11779-1-rel Overview: "The bankruptcy record of Tony H Dobert from Greenwich, NY, shows a Chapter 7 case filed in Aug 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2015."
Tony H Dobert — New York, 15-11779-1


ᐅ David A Doonan, New York

Address: 161 Main St Greenwich, NY 12834-1009

Bankruptcy Case 14-11890-1-rel Overview: "Greenwich, NY resident David A Doonan's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
David A Doonan — New York, 14-11890-1


ᐅ Judith A Doonan, New York

Address: 3 Gray Ave # B Greenwich, NY 12834-1106

Concise Description of Bankruptcy Case 14-11890-1-rel7: "Judith A Doonan's Chapter 7 bankruptcy, filed in Greenwich, NY in 2014-08-28, led to asset liquidation, with the case closing in 11/26/2014."
Judith A Doonan — New York, 14-11890-1


ᐅ Anthony C Doti, New York

Address: 109 Fort Miller Rd Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 11-12595-1-rel: "The case of Anthony C Doti in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony C Doti — New York, 11-12595-1


ᐅ Shirley Duncan, New York

Address: 30 Washington St Apt A Greenwich, NY 12834

Concise Description of Bankruptcy Case 09-14745-1-rel7: "In a Chapter 7 bankruptcy case, Shirley Duncan from Greenwich, NY, saw their proceedings start in December 2009 and complete by 03.29.2010, involving asset liquidation."
Shirley Duncan — New York, 09-14745-1


ᐅ Billiejean Galusha, New York

Address: 70 Cheese Factory Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 10-14012-1-rel: "In Greenwich, NY, Billiejean Galusha filed for Chapter 7 bankruptcy in Oct 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 21, 2011."
Billiejean Galusha — New York, 10-14012-1


ᐅ Andrew Gillis, New York

Address: 40 Washington St Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-14659-1-rel: "Greenwich, NY resident Andrew Gillis's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2011."
Andrew Gillis — New York, 10-14659-1


ᐅ Edward Gillis, New York

Address: 230 Ryan Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 10-12824-1-rel: "The bankruptcy filing by Edward Gillis, undertaken in 2010-07-29 in Greenwich, NY under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
Edward Gillis — New York, 10-12824-1


ᐅ Kimberlee A Granger, New York

Address: 104 Blodgett Rd Greenwich, NY 12834

Concise Description of Bankruptcy Case 12-10633-1-rel7: "In Greenwich, NY, Kimberlee A Granger filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Kimberlee A Granger — New York, 12-10633-1


ᐅ Jr Michael Graves, New York

Address: 26 Cottage St Greenwich, NY 12834

Brief Overview of Bankruptcy Case 10-13482-1-rel: "Greenwich, NY resident Jr Michael Graves's 09/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Jr Michael Graves — New York, 10-13482-1


ᐅ Caroline M Green, New York

Address: 3 Green St Greenwich, NY 12834

Concise Description of Bankruptcy Case 12-12651-1-rel7: "In a Chapter 7 bankruptcy case, Caroline M Green from Greenwich, NY, saw her proceedings start in October 9, 2012 and complete by 2013-01-15, involving asset liquidation."
Caroline M Green — New York, 12-12651-1


ᐅ Jr Benjamin P Grieco, New York

Address: 109 Fiddlers Elbow Rd Greenwich, NY 12834

Concise Description of Bankruptcy Case 11-11318-1-rel7: "In a Chapter 7 bankruptcy case, Jr Benjamin P Grieco from Greenwich, NY, saw his proceedings start in April 28, 2011 and complete by 2011-08-03, involving asset liquidation."
Jr Benjamin P Grieco — New York, 11-11318-1


ᐅ Glenn Grogan, New York

Address: 853 Brownell Rd Greenwich, NY 12834

Bankruptcy Case 10-13154-1-rel Overview: "The case of Glenn Grogan in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn Grogan — New York, 10-13154-1


ᐅ William Guerin, New York

Address: 11 Rock St Greenwich, NY 12834-1314

Brief Overview of Bankruptcy Case 15-12015-1-rel: "The bankruptcy record of William Guerin from Greenwich, NY, shows a Chapter 7 case filed in 10/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2016."
William Guerin — New York, 15-12015-1


ᐅ Jr John H Guile, New York

Address: 125 Kenyon Rd Greenwich, NY 12834

Bankruptcy Case 12-10634-1-rel Summary: "Jr John H Guile's Chapter 7 bankruptcy, filed in Greenwich, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-02."
Jr John H Guile — New York, 12-10634-1


ᐅ Sr David T Guyett, New York

Address: 12 Milton Dr Greenwich, NY 12834

Bankruptcy Case 12-13225-1-rel Summary: "The bankruptcy record of Sr David T Guyett from Greenwich, NY, shows a Chapter 7 case filed in 12.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Sr David T Guyett — New York, 12-13225-1


ᐅ Kristan Harvey, New York

Address: 57 Galesville Dr Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-12841-1-rel: "The bankruptcy filing by Kristan Harvey, undertaken in 07.30.2010 in Greenwich, NY under Chapter 7, concluded with discharge in November 22, 2010 after liquidating assets."
Kristan Harvey — New York, 10-12841-1


ᐅ Kelly A Hungerford, New York

Address: 46 Gray Ave Greenwich, NY 12834-1119

Brief Overview of Bankruptcy Case 2014-11656-1-rel: "The bankruptcy record of Kelly A Hungerford from Greenwich, NY, shows a Chapter 7 case filed in 07.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2014."
Kelly A Hungerford — New York, 2014-11656-1


ᐅ Patricia A Ivanoff, New York

Address: 65 Bulson Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 13-10448-1-rel: "Patricia A Ivanoff's bankruptcy, initiated in February 25, 2013 and concluded by 2013-06-03 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Ivanoff — New York, 13-10448-1


ᐅ Tuesday L Jensen, New York

Address: 176 North Rd Greenwich, NY 12834

Bankruptcy Case 12-11958-1-rel Overview: "Tuesday L Jensen's Chapter 7 bankruptcy, filed in Greenwich, NY in July 2012, led to asset liquidation, with the case closing in 2012-11-22."
Tuesday L Jensen — New York, 12-11958-1


ᐅ Mary E Jones, New York

Address: 116 Academy St Greenwich, NY 12834-1041

Concise Description of Bankruptcy Case 15-12254-1-rel7: "The bankruptcy record of Mary E Jones from Greenwich, NY, shows a Chapter 7 case filed in 2015-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-07."
Mary E Jones — New York, 15-12254-1


ᐅ Iii Edward J Kamm, New York

Address: 229 Sprague Town Rd Greenwich, NY 12834

Concise Description of Bankruptcy Case 11-11875-1-rel7: "The bankruptcy record of Iii Edward J Kamm from Greenwich, NY, shows a Chapter 7 case filed in June 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2011."
Iii Edward J Kamm — New York, 11-11875-1


ᐅ Mary Ann Keehan, New York

Address: 294 Christie Rd Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 11-12694-1-rel: "Greenwich, NY resident Mary Ann Keehan's Aug 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Mary Ann Keehan — New York, 11-12694-1


ᐅ Elaine C Kenny, New York

Address: 14 Mowry Ave Greenwich, NY 12834-1035

Bankruptcy Case 15-10491-1-rel Summary: "Elaine C Kenny's Chapter 7 bankruptcy, filed in Greenwich, NY in March 2015, led to asset liquidation, with the case closing in 06.11.2015."
Elaine C Kenny — New York, 15-10491-1


ᐅ Robert W Kesterson, New York

Address: 48 Washington St Apt 3 Greenwich, NY 12834-1330

Bankruptcy Case 15-10924-1-rel Summary: "The bankruptcy record of Robert W Kesterson from Greenwich, NY, shows a Chapter 7 case filed in 04/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2015."
Robert W Kesterson — New York, 15-10924-1


ᐅ Iii Lawrence D Lauder, New York

Address: 19 Lark St Greenwich, NY 12834

Brief Overview of Bankruptcy Case 11-12298-1-rel: "In Greenwich, NY, Iii Lawrence D Lauder filed for Chapter 7 bankruptcy in July 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 11, 2011."
Iii Lawrence D Lauder — New York, 11-12298-1


ᐅ Christopher L Levitas, New York

Address: 70 Cambridge Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 09-13886-1-rel: "Christopher L Levitas's Chapter 7 bankruptcy, filed in Greenwich, NY in 10/17/2009, led to asset liquidation, with the case closing in Jan 23, 2010."
Christopher L Levitas — New York, 09-13886-1


ᐅ Wendy Redfield London, New York

Address: 859 Sprague Town Rd Greenwich, NY 12834-3703

Brief Overview of Bankruptcy Case 15-10964-1-rel: "In a Chapter 7 bankruptcy case, Wendy Redfield London from Greenwich, NY, saw her proceedings start in 05/04/2015 and complete by August 2, 2015, involving asset liquidation."
Wendy Redfield London — New York, 15-10964-1


ᐅ Aindrea E Lundberg, New York

Address: 2087 State Route 40 Greenwich, NY 12834

Brief Overview of Bankruptcy Case 11-13307-1-rel: "Aindrea E Lundberg's bankruptcy, initiated in 10/24/2011 and concluded by February 2012 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aindrea E Lundberg — New York, 11-13307-1


ᐅ Edward J Lundberg, New York

Address: 185 Becker Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 11-11510-1-rel: "The bankruptcy filing by Edward J Lundberg, undertaken in May 11, 2011 in Greenwich, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Edward J Lundberg — New York, 11-11510-1


ᐅ Maria C Lutz, New York

Address: 48 Gray Ave Greenwich, NY 12834-1119

Brief Overview of Bankruptcy Case 15-10136-1-rel: "The bankruptcy filing by Maria C Lutz, undertaken in Jan 26, 2015 in Greenwich, NY under Chapter 7, concluded with discharge in 04/26/2015 after liquidating assets."
Maria C Lutz — New York, 15-10136-1


ᐅ Margaret M Maguire, New York

Address: 39 Washington St Greenwich, NY 12834-1316

Brief Overview of Bankruptcy Case 2014-10922-1-rel: "Margaret M Maguire's Chapter 7 bankruptcy, filed in Greenwich, NY in April 2014, led to asset liquidation, with the case closing in July 2014."
Margaret M Maguire — New York, 2014-10922-1


ᐅ Louis J Miles, New York

Address: 2795 State Route 40 Greenwich, NY 12834-2308

Snapshot of U.S. Bankruptcy Proceeding Case 15-12531-1-rel: "Greenwich, NY resident Louis J Miles's 2015-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2016."
Louis J Miles — New York, 15-12531-1


ᐅ Jane A Monroe, New York

Address: 22 Woodlawn Ave Apt 101 Greenwich, NY 12834-1137

Concise Description of Bankruptcy Case 15-11794-1-rel7: "The bankruptcy filing by Jane A Monroe, undertaken in 2015-08-31 in Greenwich, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Jane A Monroe — New York, 15-11794-1


ᐅ Ricky Moore, New York

Address: 13 Easton Station Rd Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-12828-1-rel: "In Greenwich, NY, Ricky Moore filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Ricky Moore — New York, 10-12828-1


ᐅ Tawn M Mull, New York

Address: 10-B Mowry Ave Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 13-11238-1-rel: "Greenwich, NY resident Tawn M Mull's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2013."
Tawn M Mull — New York, 13-11238-1


ᐅ Douglas Muller, New York

Address: 18 Skellie Rd Greenwich, NY 12834-3927

Concise Description of Bankruptcy Case 15-10390-1-rel7: "The case of Douglas Muller in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Muller — New York, 15-10390-1


ᐅ Craig Munson, New York

Address: 1148 Fort Miller Rd Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-11103-1-rel: "In Greenwich, NY, Craig Munson filed for Chapter 7 bankruptcy in 2010-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2010."
Craig Munson — New York, 10-11103-1


ᐅ Jeremy J Nolan, New York

Address: 52 Academy St Greenwich, NY 12834-1024

Brief Overview of Bankruptcy Case 15-10335-1-rel: "Jeremy J Nolan's Chapter 7 bankruptcy, filed in Greenwich, NY in February 2015, led to asset liquidation, with the case closing in May 26, 2015."
Jeremy J Nolan — New York, 15-10335-1


ᐅ Greg R Northrup, New York

Address: 10 Sherman Ave Greenwich, NY 12834-6127

Snapshot of U.S. Bankruptcy Proceeding Case 14-11286-1-rel: "In Greenwich, NY, Greg R Northrup filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2014."
Greg R Northrup — New York, 14-11286-1


ᐅ Iii James W Oconnor, New York

Address: 1 Williams Rd Greenwich, NY 12834

Bankruptcy Case 11-10219-1-rel Overview: "Iii James W Oconnor's Chapter 7 bankruptcy, filed in Greenwich, NY in 01/31/2011, led to asset liquidation, with the case closing in May 2011."
Iii James W Oconnor — New York, 11-10219-1


ᐅ Christine Oden, New York

Address: 76 Mahaffy Rd Greenwich, NY 12834

Bankruptcy Case 10-11094-1-rel Summary: "In a Chapter 7 bankruptcy case, Christine Oden from Greenwich, NY, saw her proceedings start in 03/28/2010 and complete by Jul 7, 2010, involving asset liquidation."
Christine Oden — New York, 10-11094-1


ᐅ Thomas J Parks, New York

Address: 1 Cambridge Rd Greenwich, NY 12834

Brief Overview of Bankruptcy Case 12-13209-1-rel: "In a Chapter 7 bankruptcy case, Thomas J Parks from Greenwich, NY, saw their proceedings start in 2012-12-13 and complete by 03.21.2013, involving asset liquidation."
Thomas J Parks — New York, 12-13209-1


ᐅ Raymond Periard, New York

Address: 2641 State Route 40 Greenwich, NY 12834

Bankruptcy Case 10-12273-1-rel Summary: "The case of Raymond Periard in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Periard — New York, 10-12273-1


ᐅ Gina M Perry, New York

Address: 18 Hill St # 2 Greenwich, NY 12834

Bankruptcy Case 11-12283-1-rel Overview: "The bankruptcy filing by Gina M Perry, undertaken in July 15, 2011 in Greenwich, NY under Chapter 7, concluded with discharge in October 11, 2011 after liquidating assets."
Gina M Perry — New York, 11-12283-1


ᐅ Pamela J Peters, New York

Address: 59 Corliss Ave Greenwich, NY 12834-1227

Bankruptcy Case 15-12042-1-rel Overview: "Pamela J Peters's bankruptcy, initiated in Oct 9, 2015 and concluded by Jan 7, 2016 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela J Peters — New York, 15-12042-1


ᐅ Gregg Pomakoy, New York

Address: 2 Mercer Way Greenwich, NY 12834

Brief Overview of Bankruptcy Case 10-10595-1-rel: "Gregg Pomakoy's Chapter 7 bankruptcy, filed in Greenwich, NY in February 2010, led to asset liquidation, with the case closing in 06.20.2010."
Gregg Pomakoy — New York, 10-10595-1


ᐅ Patricia A Pryor, New York

Address: 1 Lark St Greenwich, NY 12834-9755

Snapshot of U.S. Bankruptcy Proceeding Case 16-10840-1-rel: "Patricia A Pryor's Chapter 7 bankruptcy, filed in Greenwich, NY in 05/09/2016, led to asset liquidation, with the case closing in 08/07/2016."
Patricia A Pryor — New York, 16-10840-1


ᐅ Denise Richard, New York

Address: 5282 County Route 113 Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-10169-1-rel: "In Greenwich, NY, Denise Richard filed for Chapter 7 bankruptcy in Jan 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2010."
Denise Richard — New York, 10-10169-1


ᐅ Leonard Salls, New York

Address: 5330 County Route 113 Trlr 84 Greenwich, NY 12834

Bankruptcy Case 10-13236-1-rel Overview: "The case of Leonard Salls in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Salls — New York, 10-13236-1


ᐅ Michael C Schreiner, New York

Address: 1941 County Route 113 Greenwich, NY 12834

Brief Overview of Bankruptcy Case 13-11939-1-rel: "The case of Michael C Schreiner in Greenwich, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael C Schreiner — New York, 13-11939-1


ᐅ Shawn E Sharp, New York

Address: 25 Galesville Dr Greenwich, NY 12834-2304

Bankruptcy Case 08-10355-1-rel Summary: "The bankruptcy record for Shawn E Sharp from Greenwich, NY, under Chapter 13, filed in 02.11.2008, involved setting up a repayment plan, finalized by Sep 28, 2012."
Shawn E Sharp — New York, 08-10355-1


ᐅ Grace M Sherman, New York

Address: 5330 County Route 113 Trlr 1 Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 12-13303-1-rel: "Grace M Sherman's bankruptcy, initiated in 12/28/2012 and concluded by 04.05.2013 in Greenwich, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace M Sherman — New York, 12-13303-1


ᐅ Karen Shiels, New York

Address: 2325 State Route 40 Greenwich, NY 12834

Bankruptcy Case 10-11440-1-rel Summary: "Greenwich, NY resident Karen Shiels's 2010-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Karen Shiels — New York, 10-11440-1


ᐅ William Simmons, New York

Address: 259 General Fellows Rd Greenwich, NY 12834-4514

Bankruptcy Case 07-12576-1-rel Overview: "Chapter 13 bankruptcy for William Simmons in Greenwich, NY began in 2007-09-27, focusing on debt restructuring, concluding with plan fulfillment in May 2013."
William Simmons — New York, 07-12576-1


ᐅ James R Slater, New York

Address: 111 Richards Rd Greenwich, NY 12834-2832

Concise Description of Bankruptcy Case 09-12048-1-rel7: "Filing for Chapter 13 bankruptcy in 06.05.2009, James R Slater from Greenwich, NY, structured a repayment plan, achieving discharge in 2014-11-21."
James R Slater — New York, 09-12048-1


ᐅ Laurie Leigh Spiezio, New York

Address: 107 Lowber Rd Greenwich, NY 12834-2109

Snapshot of U.S. Bankruptcy Proceeding Case 15-11679-1-rel: "The bankruptcy filing by Laurie Leigh Spiezio, undertaken in 08.10.2015 in Greenwich, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Laurie Leigh Spiezio — New York, 15-11679-1


ᐅ Scott Louis Spiezio, New York

Address: 107 Lowber Rd Greenwich, NY 12834-2109

Snapshot of U.S. Bankruptcy Proceeding Case 15-11679-1-rel: "Greenwich, NY resident Scott Louis Spiezio's 08.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2015."
Scott Louis Spiezio — New York, 15-11679-1


ᐅ Kelley L Squires, New York

Address: 138 Lowber Rd Greenwich, NY 12834-2108

Brief Overview of Bankruptcy Case 07-11365-1-rel: "Kelley L Squires, a resident of Greenwich, NY, entered a Chapter 13 bankruptcy plan in 05.12.2007, culminating in its successful completion by November 30, 2012."
Kelley L Squires — New York, 07-11365-1


ᐅ Roberta Stone, New York

Address: 190 North Rd Greenwich, NY 12834

Snapshot of U.S. Bankruptcy Proceeding Case 10-11097-1-rel: "In Greenwich, NY, Roberta Stone filed for Chapter 7 bankruptcy in 2010-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Roberta Stone — New York, 10-11097-1


ᐅ Catherine A Toto, New York

Address: 11 Rock St Greenwich, NY 12834

Bankruptcy Case 12-11444-1-rel Overview: "In Greenwich, NY, Catherine A Toto filed for Chapter 7 bankruptcy in 2012-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Catherine A Toto — New York, 12-11444-1


ᐅ Jolene T Vogelien, New York

Address: 264 Ray Rd Greenwich, NY 12834-2913

Concise Description of Bankruptcy Case 14-12333-1-rel7: "Jolene T Vogelien's Chapter 7 bankruptcy, filed in Greenwich, NY in October 22, 2014, led to asset liquidation, with the case closing in 2015-01-20."
Jolene T Vogelien — New York, 14-12333-1


ᐅ Anita M Wilkinson, New York

Address: 260 Mosquito Swamp Rd Greenwich, NY 12834

Bankruptcy Case 13-12097-1-rel Summary: "In a Chapter 7 bankruptcy case, Anita M Wilkinson from Greenwich, NY, saw her proceedings start in 08.20.2013 and complete by Nov 26, 2013, involving asset liquidation."
Anita M Wilkinson — New York, 13-12097-1


ᐅ Jeffrey L Wilkinson, New York

Address: 260 Mosquito Swamp Rd Greenwich, NY 12834-3708

Brief Overview of Bankruptcy Case 15-10771-1-rel: "Jeffrey L Wilkinson's Chapter 7 bankruptcy, filed in Greenwich, NY in 2015-04-11, led to asset liquidation, with the case closing in 07.10.2015."
Jeffrey L Wilkinson — New York, 15-10771-1


ᐅ James K Wiss, New York

Address: 1091 State Route 40 S Greenwich, NY 12834

Brief Overview of Bankruptcy Case 11-10927-1-rel: "Greenwich, NY resident James K Wiss's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-22."
James K Wiss — New York, 11-10927-1


ᐅ Brett R Wold, New York

Address: 2601 State Route 40 Greenwich, NY 12834-2303

Bankruptcy Case 2014-11677-1-rel Summary: "In Greenwich, NY, Brett R Wold filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Brett R Wold — New York, 2014-11677-1