personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland Falls, 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 Jr Steven C Baran, New York

Address: 45 Fort Putnam St Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 12-35671-cgm: "Jr Steven C Baran's bankruptcy, initiated in 2012-03-22 and concluded by 2012-07-12 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Steven C Baran — New York, 12-35671


ᐅ Michael E Begasse, New York

Address: 35 Fort Putnam St Apt 21 Highland Falls, NY 10928

Bankruptcy Case 11-36458-cgm Summary: "Michael E Begasse's Chapter 7 bankruptcy, filed in Highland Falls, NY in 05/20/2011, led to asset liquidation, with the case closing in 09/09/2011."
Michael E Begasse — New York, 11-36458


ᐅ Fe Elizabeth Benitez, New York

Address: 6 Old State Rd Trlr 117 Highland Falls, NY 10928

Bankruptcy Case 11-35908-cgm Summary: "Highland Falls, NY resident Fe Elizabeth Benitez's 04/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Fe Elizabeth Benitez — New York, 11-35908


ᐅ Hector Borgos, New York

Address: 123 Center St Highland Falls, NY 10928-1910

Bankruptcy Case 15-36997-cgm Summary: "The bankruptcy record of Hector Borgos from Highland Falls, NY, shows a Chapter 7 case filed in 10/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2016."
Hector Borgos — New York, 15-36997


ᐅ Michael F Buckley, New York

Address: 42 South St Highland Falls, NY 10928

Brief Overview of Bankruptcy Case 11-38403-cgm: "Highland Falls, NY resident Michael F Buckley's 12.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/02/2012."
Michael F Buckley — New York, 11-38403


ᐅ Stephanie Campbell, New York

Address: 43 Oak Ave Highland Falls, NY 10928

Brief Overview of Bankruptcy Case 10-36173-cgm: "In Highland Falls, NY, Stephanie Campbell filed for Chapter 7 bankruptcy in Apr 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
Stephanie Campbell — New York, 10-36173


ᐅ Joseph Caoili, New York

Address: 49 Laurel Ln Highland Falls, NY 10928

Concise Description of Bankruptcy Case 10-38109-cgm7: "Highland Falls, NY resident Joseph Caoili's 2010-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2011."
Joseph Caoili — New York, 10-38109


ᐅ Shannon Ann Copeland, New York

Address: 22 Wyandotte Ave Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 13-18717-RG: "The case of Shannon Ann Copeland in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Ann Copeland — New York, 13-18717-RG


ᐅ Darnell J Davis, New York

Address: 40 South St Highland Falls, NY 10928

Concise Description of Bankruptcy Case 11-36147-cgm7: "The bankruptcy record of Darnell J Davis from Highland Falls, NY, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Darnell J Davis — New York, 11-36147


ᐅ Melinda D Decarlo, New York

Address: 37 Mearns Ave Highland Falls, NY 10928

Bankruptcy Case 11-35564-cgm Overview: "Melinda D Decarlo's Chapter 7 bankruptcy, filed in Highland Falls, NY in Mar 4, 2011, led to asset liquidation, with the case closing in June 2011."
Melinda D Decarlo — New York, 11-35564


ᐅ Digna Dominguez, New York

Address: 84 Old State Rd Trlr 70 Highland Falls, NY 10928

Bankruptcy Case 09-37928-cgm Overview: "Digna Dominguez's Chapter 7 bankruptcy, filed in Highland Falls, NY in 10.23.2009, led to asset liquidation, with the case closing in 01/13/2010."
Digna Dominguez — New York, 09-37928


ᐅ Kerry Patrick Donaldson, New York

Address: 67 Church St Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 11-36432-cgm: "The case of Kerry Patrick Donaldson in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry Patrick Donaldson — New York, 11-36432


ᐅ Susan J Doonan, New York

Address: 96 Ondaora Pkwy Highland Falls, NY 10928-4012

Brief Overview of Bankruptcy Case 14-37356-cgm: "The case of Susan J Doonan in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan J Doonan — New York, 14-37356


ᐅ Thomas J Eisele, New York

Address: 4 Wilson Ct Highland Falls, NY 10928

Brief Overview of Bankruptcy Case 13-35349-cgm: "The bankruptcy filing by Thomas J Eisele, undertaken in 2013-02-21 in Highland Falls, NY under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Thomas J Eisele — New York, 13-35349


ᐅ Jose E Fajardo, New York

Address: 237 Main St Highland Falls, NY 10928

Bankruptcy Case 12-36060-cgm Summary: "The bankruptcy filing by Jose E Fajardo, undertaken in 2012-04-27 in Highland Falls, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jose E Fajardo — New York, 12-36060


ᐅ Anthony Farina, New York

Address: 94 Mearns Ave Highland Falls, NY 10928

Bankruptcy Case 12-38137-cgm Summary: "In Highland Falls, NY, Anthony Farina filed for Chapter 7 bankruptcy in 12.20.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-26."
Anthony Farina — New York, 12-38137


ᐅ Maria V Graham, New York

Address: 34 Schneider Ave Highland Falls, NY 10928

Bankruptcy Case 13-37329-cgm Summary: "Highland Falls, NY resident Maria V Graham's 10/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2014."
Maria V Graham — New York, 13-37329


ᐅ Selena Grogan, New York

Address: 65 Center St Highland Falls, NY 10928-1819

Concise Description of Bankruptcy Case 14-37172-cgm7: "Selena Grogan's Chapter 7 bankruptcy, filed in Highland Falls, NY in October 30, 2014, led to asset liquidation, with the case closing in January 2015."
Selena Grogan — New York, 14-37172


ᐅ Deanna M Hembree, New York

Address: 53 Schneider Ave Apt 11 Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 13-37628-cgm: "In Highland Falls, NY, Deanna M Hembree filed for Chapter 7 bankruptcy in 12.04.2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Deanna M Hembree — New York, 13-37628


ᐅ Carrie J Henry, New York

Address: 6 Old State Rd Trlr 52 Highland Falls, NY 10928-4405

Snapshot of U.S. Bankruptcy Proceeding Case 16-36208-cgm: "The case of Carrie J Henry in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie J Henry — New York, 16-36208


ᐅ Lori Hurst, New York

Address: 25 Mountain Ave Apt 11 Highland Falls, NY 10928

Bankruptcy Case 13-36812-cgm Summary: "Lori Hurst's bankruptcy, initiated in 2013-08-07 and concluded by Nov 11, 2013 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Hurst — New York, 13-36812


ᐅ Jr John Janson, New York

Address: 11 Mountain Ave Highland Falls, NY 10928

Brief Overview of Bankruptcy Case 10-35326-cgm: "Highland Falls, NY resident Jr John Janson's 02.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Jr John Janson — New York, 10-35326


ᐅ Charlene Lamar, New York

Address: 13 Mountain Ave Apt 2 Highland Falls, NY 10928

Concise Description of Bankruptcy Case 10-36431-cgm7: "In Highland Falls, NY, Charlene Lamar filed for Chapter 7 bankruptcy in May 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-10."
Charlene Lamar — New York, 10-36431


ᐅ Denis Louisius, New York

Address: 10 Fort Putnam St Highland Falls, NY 10928

Bankruptcy Case 10-36042-cgm Summary: "Highland Falls, NY resident Denis Louisius's 2010-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2010."
Denis Louisius — New York, 10-36042


ᐅ Kelly Manning, New York

Address: 5 Redoubt St Highland Falls, NY 10928-2019

Snapshot of U.S. Bankruptcy Proceeding Case 15-35082-cgm: "Kelly Manning's Chapter 7 bankruptcy, filed in Highland Falls, NY in 01.21.2015, led to asset liquidation, with the case closing in 04.21.2015."
Kelly Manning — New York, 15-35082


ᐅ Nicholas Maraffino, New York

Address: 24 Oak Ave Apt 2 Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 09-38577-cgm: "The case of Nicholas Maraffino in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Maraffino — New York, 09-38577


ᐅ Jr Gerald Levon Mcnair, New York

Address: 22 Fostoria St Apt 21 Highland Falls, NY 10928

Bankruptcy Case 13-23501-rdd Summary: "The case of Jr Gerald Levon Mcnair in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gerald Levon Mcnair — New York, 13-23501


ᐅ Ralph Montellese, New York

Address: 6 Old State Rd Trlr 123 Highland Falls, NY 10928

Concise Description of Bankruptcy Case 10-37190-cgm7: "Ralph Montellese's Chapter 7 bankruptcy, filed in Highland Falls, NY in Jul 21, 2010, led to asset liquidation, with the case closing in 2010-11-10."
Ralph Montellese — New York, 10-37190


ᐅ Umar Abdul Mutakabbir, New York

Address: 5 High St Highland Falls, NY 10928

Concise Description of Bankruptcy Case 11-38494-cgm7: "In a Chapter 7 bankruptcy case, Umar Abdul Mutakabbir from Highland Falls, NY, saw his proceedings start in 2011-12-23 and complete by 04.13.2012, involving asset liquidation."
Umar Abdul Mutakabbir — New York, 11-38494


ᐅ Lillian J Odell, New York

Address: 9 Catherine St Apt 209 Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 11-35930-cgm: "In Highland Falls, NY, Lillian J Odell filed for Chapter 7 bankruptcy in 2011-04-06. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2011."
Lillian J Odell — New York, 11-35930


ᐅ Chery Olga M Ortega, New York

Address: 17 Prospect St Apt 11 Highland Falls, NY 10928-1437

Bankruptcy Case 2014-36744-cgm Overview: "Chery Olga M Ortega's bankruptcy, initiated in August 2014 and concluded by 2014-11-25 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chery Olga M Ortega — New York, 2014-36744


ᐅ Vincent P Panettieri, New York

Address: PO Box 168 Highland Falls, NY 10928-0168

Snapshot of U.S. Bankruptcy Proceeding Case 14-37289-cgm: "The bankruptcy record of Vincent P Panettieri from Highland Falls, NY, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2015."
Vincent P Panettieri — New York, 14-37289


ᐅ Elizabeth Parry, New York

Address: 39 Webb Ln Highland Falls, NY 10928

Bankruptcy Case 10-38242-cgm Summary: "In Highland Falls, NY, Elizabeth Parry filed for Chapter 7 bankruptcy in Oct 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Elizabeth Parry — New York, 10-38242


ᐅ Frank Pisano, New York

Address: 6 Old State Rd Trlr 37 Highland Falls, NY 10928

Bankruptcy Case 13-35841-cgm Overview: "The bankruptcy record of Frank Pisano from Highland Falls, NY, shows a Chapter 7 case filed in 2013-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2013."
Frank Pisano — New York, 13-35841


ᐅ Aneudy Ruiz, New York

Address: 2 Mountain Ave Apt 11 Highland Falls, NY 10928

Bankruptcy Case 10-35405-cgm Summary: "In Highland Falls, NY, Aneudy Ruiz filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2010."
Aneudy Ruiz — New York, 10-35405


ᐅ Linda L Rush, New York

Address: 32 Center St Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 11-35228-cgm: "Linda L Rush's bankruptcy, initiated in 2011-01-31 and concluded by 2011-05-04 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Rush — New York, 11-35228


ᐅ Tracy Scott, New York

Address: 11 Hickory St Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 10-38162-cgm: "Tracy Scott's bankruptcy, initiated in 10.19.2010 and concluded by February 8, 2011 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Scott — New York, 10-38162


ᐅ Claudio Segura, New York

Address: 67 Center St Highland Falls, NY 10928

Bankruptcy Case 13-36494-cgm Summary: "Claudio Segura's bankruptcy, initiated in 06/26/2013 and concluded by 2013-09-26 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudio Segura — New York, 13-36494


ᐅ Chevonne Small, New York

Address: 154 Old State Rd Highland Falls, NY 10928

Bankruptcy Case 13-36117-cgm Overview: "Highland Falls, NY resident Chevonne Small's 2013-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Chevonne Small — New York, 13-36117


ᐅ David E Staten, New York

Address: 9 Hickory St Highland Falls, NY 10928

Bankruptcy Case 13-35728-cgm Overview: "The case of David E Staten in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David E Staten — New York, 13-35728


ᐅ Charles L Stoll, New York

Address: 123 Mearns Ave Highland Falls, NY 10928

Bankruptcy Case 11-38002-cgm Summary: "Highland Falls, NY resident Charles L Stoll's 2011-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2012."
Charles L Stoll — New York, 11-38002


ᐅ Russell Strauch, New York

Address: 25 Lake St Highland Falls, NY 10928

Bankruptcy Case 10-36607-cgm Summary: "The case of Russell Strauch in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Strauch — New York, 10-36607


ᐅ John J Sydor, New York

Address: 21 Center St Highland Falls, NY 10928

Bankruptcy Case 12-37592-cgm Summary: "The bankruptcy record of John J Sydor from Highland Falls, NY, shows a Chapter 7 case filed in 10.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2013."
John J Sydor — New York, 12-37592


ᐅ Patricia Lee Tompkins, New York

Address: 23 Mearns Ave Highland Falls, NY 10928

Bankruptcy Case 12-36661-cgm Overview: "Patricia Lee Tompkins's bankruptcy, initiated in 2012-06-28 and concluded by Oct 18, 2012 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lee Tompkins — New York, 12-36661


ᐅ Deida Amelia Vargas, New York

Address: 12 Edward St Highland Falls, NY 10928

Concise Description of Bankruptcy Case 13-35646-cgm7: "The case of Deida Amelia Vargas in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deida Amelia Vargas — New York, 13-35646


ᐅ Antonio C Vega, New York

Address: 38 Lake St Highland Falls, NY 10928

Concise Description of Bankruptcy Case 13-36864-cgm7: "The bankruptcy record of Antonio C Vega from Highland Falls, NY, shows a Chapter 7 case filed in Aug 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.20.2013."
Antonio C Vega — New York, 13-36864


ᐅ Nora Vergis, New York

Address: 39 Church St Highland Falls, NY 10928

Snapshot of U.S. Bankruptcy Proceeding Case 11-37310-cgm: "In Highland Falls, NY, Nora Vergis filed for Chapter 7 bankruptcy in 08/12/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2011."
Nora Vergis — New York, 11-37310


ᐅ Donald Wood, New York

Address: 80 Rose Dr Trlr 117 Highland Falls, NY 10928

Brief Overview of Bankruptcy Case 10-38657-cgm: "The case of Donald Wood in Highland Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Wood — New York, 10-38657


ᐅ Uzma Zaib, New York

Address: 24 Wyandotte Ave Highland Falls, NY 10928-1307

Bankruptcy Case 15-36658-cgm Overview: "Uzma Zaib's bankruptcy, initiated in September 8, 2015 and concluded by December 7, 2015 in Highland Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Uzma Zaib — New York, 15-36658