personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland Mills, 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 Emanuel Amrani, New York

Address: 5 Carlisle Ct Highland Mills, NY 10930

Bankruptcy Case 10-36343-cgm Summary: "In a Chapter 7 bankruptcy case, Emanuel Amrani from Highland Mills, NY, saw his proceedings start in 2010-05-07 and complete by 2010-08-03, involving asset liquidation."
Emanuel Amrani — New York, 10-36343


ᐅ Vincent L Antonucci, New York

Address: 164 Pine Hill Rd Highland Mills, NY 10930

Bankruptcy Case 12-36496-cgm Summary: "In Highland Mills, NY, Vincent L Antonucci filed for Chapter 7 bankruptcy in 06/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-13."
Vincent L Antonucci — New York, 12-36496


ᐅ Ana Ariza, New York

Address: 10 Highland Dr Highland Mills, NY 10930

Bankruptcy Case 10-37403-cgm Overview: "In a Chapter 7 bankruptcy case, Ana Ariza from Highland Mills, NY, saw her proceedings start in August 2010 and complete by 11/30/2010, involving asset liquidation."
Ana Ariza — New York, 10-37403


ᐅ Jessica M Axler, New York

Address: 5 Butternut Ct Highland Mills, NY 10930-2801

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36430-cgm: "Jessica M Axler's bankruptcy, initiated in 07/11/2014 and concluded by 2014-10-09 in Highland Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica M Axler — New York, 2014-36430


ᐅ Francisco Ayaso, New York

Address: 28 Jill Rd Highland Mills, NY 10930

Bankruptcy Case 12-35643-cgm Summary: "Francisco Ayaso's Chapter 7 bankruptcy, filed in Highland Mills, NY in 2012-03-19, led to asset liquidation, with the case closing in 07/09/2012."
Francisco Ayaso — New York, 12-35643


ᐅ George Robert Bartelini, New York

Address: 56 Skyline Dr Highland Mills, NY 10930-3416

Brief Overview of Bankruptcy Case 14-37153-cgm: "In Highland Mills, NY, George Robert Bartelini filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2015."
George Robert Bartelini — New York, 14-37153


ᐅ Monica Bartelini, New York

Address: 56 Skyline Dr Highland Mills, NY 10930-3416

Snapshot of U.S. Bankruptcy Proceeding Case 14-37153-cgm: "Monica Bartelini's bankruptcy, initiated in October 28, 2014 and concluded by January 26, 2015 in Highland Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Bartelini — New York, 14-37153


ᐅ Brian Matthew Bayne, New York

Address: 190 Mineral Springs Rd Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 13-35593-cgm: "The case of Brian Matthew Bayne in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Matthew Bayne — New York, 13-35593


ᐅ Denise L Bedell, New York

Address: 8 County Route 105 Highland Mills, NY 10930

Bankruptcy Case 12-35936-cgm Overview: "Highland Mills, NY resident Denise L Bedell's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Denise L Bedell — New York, 12-35936


ᐅ Jeremy M Bily, New York

Address: PO Box 303 Highland Mills, NY 10930-0303

Concise Description of Bankruptcy Case 15-36816-cgm7: "The bankruptcy filing by Jeremy M Bily, undertaken in September 30, 2015 in Highland Mills, NY under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Jeremy M Bily — New York, 15-36816


ᐅ Alexander Botschagow, New York

Address: 4 Roselawn Rd Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 10-35135-cgm: "The bankruptcy filing by Alexander Botschagow, undertaken in 01/21/2010 in Highland Mills, NY under Chapter 7, concluded with discharge in 04.19.2010 after liquidating assets."
Alexander Botschagow — New York, 10-35135


ᐅ Beverly A Boyd, New York

Address: 18 Fordham Ln Highland Mills, NY 10930-2646

Snapshot of U.S. Bankruptcy Proceeding Case 15-35441-cgm: "The case of Beverly A Boyd in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly A Boyd — New York, 15-35441


ᐅ Warren E Brown, New York

Address: 150 Ridge Rd Highland Mills, NY 10930-2208

Concise Description of Bankruptcy Case 16-35180-cgm7: "Warren E Brown's bankruptcy, initiated in Feb 4, 2016 and concluded by 05.04.2016 in Highland Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren E Brown — New York, 16-35180


ᐅ Nancy E Brown, New York

Address: 150 Ridge Rd Highland Mills, NY 10930-2208

Bankruptcy Case 16-35180-cgm Summary: "The case of Nancy E Brown in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy E Brown — New York, 16-35180


ᐅ Sherri Carter, New York

Address: 24 Lexington Ave Highland Mills, NY 10930

Bankruptcy Case 10-38803-cgm Overview: "Sherri Carter's Chapter 7 bankruptcy, filed in Highland Mills, NY in December 2010, led to asset liquidation, with the case closing in 2011-03-17."
Sherri Carter — New York, 10-38803


ᐅ Elan Caruso, New York

Address: 47 Redwood Dr Highland Mills, NY 10930

Bankruptcy Case 12-36025-cgm Overview: "Highland Mills, NY resident Elan Caruso's April 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2012."
Elan Caruso — New York, 12-36025


ᐅ Frances Clark, New York

Address: 2 Regina Dr Highland Mills, NY 10930-2729

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36381-cgm: "The bankruptcy record of Frances Clark from Highland Mills, NY, shows a Chapter 7 case filed in 07/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 30, 2014."
Frances Clark — New York, 2014-36381


ᐅ Robert Collins, New York

Address: 1 Overlook Dr Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 13-35008-cgm: "The bankruptcy filing by Robert Collins, undertaken in January 3, 2013 in Highland Mills, NY under Chapter 7, concluded with discharge in April 9, 2013 after liquidating assets."
Robert Collins — New York, 13-35008


ᐅ Gerald W Cox, New York

Address: 48 Eastview Rd Highland Mills, NY 10930

Bankruptcy Case 13-22437-rdd Overview: "In Highland Mills, NY, Gerald W Cox filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Gerald W Cox — New York, 13-22437


ᐅ Iii Luis E Cruz, New York

Address: 163 Pine Hill Rd Highland Mills, NY 10930

Bankruptcy Case 12-36971-cgm Summary: "The bankruptcy filing by Iii Luis E Cruz, undertaken in 2012-07-31 in Highland Mills, NY under Chapter 7, concluded with discharge in 2012-10-24 after liquidating assets."
Iii Luis E Cruz — New York, 12-36971


ᐅ Michael John Deckert, New York

Address: 36 Redwood Dr Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 12-37470-cgm: "In a Chapter 7 bankruptcy case, Michael John Deckert from Highland Mills, NY, saw their proceedings start in Sep 28, 2012 and complete by 01/02/2013, involving asset liquidation."
Michael John Deckert — New York, 12-37470


ᐅ Jr Thomas J Deluca, New York

Address: 23 Jefferson St Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 13-36044-cgm: "Jr Thomas J Deluca's Chapter 7 bankruptcy, filed in Highland Mills, NY in 05/03/2013, led to asset liquidation, with the case closing in Aug 7, 2013."
Jr Thomas J Deluca — New York, 13-36044


ᐅ Dominic Dimare, New York

Address: 6 Daisy Ct Highland Mills, NY 10930-5118

Brief Overview of Bankruptcy Case 16-36000-cgm: "Dominic Dimare's Chapter 7 bankruptcy, filed in Highland Mills, NY in 05/26/2016, led to asset liquidation, with the case closing in August 2016."
Dominic Dimare — New York, 16-36000


ᐅ Lori Dimare, New York

Address: 6 Daisy Ct Highland Mills, NY 10930-5118

Snapshot of U.S. Bankruptcy Proceeding Case 16-36000-cgm: "Highland Mills, NY resident Lori Dimare's 05.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2016."
Lori Dimare — New York, 16-36000


ᐅ Beau Donovan, New York

Address: 12 Yale Dr Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 11-37245-cgm: "In a Chapter 7 bankruptcy case, Beau Donovan from Highland Mills, NY, saw his proceedings start in August 2011 and complete by 2011-11-24, involving asset liquidation."
Beau Donovan — New York, 11-37245


ᐅ Paul Dorsey, New York

Address: 18 Hill Ave Highland Mills, NY 10930-2731

Bankruptcy Case 2014-36064-cgm Overview: "Paul Dorsey's Chapter 7 bankruptcy, filed in Highland Mills, NY in 05.23.2014, led to asset liquidation, with the case closing in 08.21.2014."
Paul Dorsey — New York, 2014-36064


ᐅ Susan Eljdid, New York

Address: 9 Westend Dr Highland Mills, NY 10930-2642

Concise Description of Bankruptcy Case 14-11398-RG7: "In Highland Mills, NY, Susan Eljdid filed for Chapter 7 bankruptcy in January 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Susan Eljdid — New York, 14-11398-RG


ᐅ Rosa Falcones, New York

Address: 86 County Route 105 Highland Mills, NY 10930

Concise Description of Bankruptcy Case 10-38070-cgm7: "Highland Mills, NY resident Rosa Falcones's Oct 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2011."
Rosa Falcones — New York, 10-38070


ᐅ Gina Fevola, New York

Address: 9 Cranberry Dr Highland Mills, NY 10930

Bankruptcy Case 10-37638-cgm Overview: "Gina Fevola's Chapter 7 bankruptcy, filed in Highland Mills, NY in 2010-08-31, led to asset liquidation, with the case closing in 2010-12-03."
Gina Fevola — New York, 10-37638


ᐅ Joseph Francella, New York

Address: 9 Thayer Rd Highland Mills, NY 10930

Concise Description of Bankruptcy Case 10-35935-cgm7: "Highland Mills, NY resident Joseph Francella's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2010."
Joseph Francella — New York, 10-35935


ᐅ Susan L Francella, New York

Address: 76 Skyline Dr Highland Mills, NY 10930

Concise Description of Bankruptcy Case 13-37054-cgm7: "In a Chapter 7 bankruptcy case, Susan L Francella from Highland Mills, NY, saw her proceedings start in 2013-09-13 and complete by December 2013, involving asset liquidation."
Susan L Francella — New York, 13-37054


ᐅ Richard Michael Francis, New York

Address: 23 Sycamore Ct Highland Mills, NY 10930-2811

Bankruptcy Case 14-35431-cgm Overview: "In a Chapter 7 bankruptcy case, Richard Michael Francis from Highland Mills, NY, saw their proceedings start in 2014-03-07 and complete by Jun 5, 2014, involving asset liquidation."
Richard Michael Francis — New York, 14-35431


ᐅ Anthony Freyre, New York

Address: 26 Cindy Ln Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 13-36059-cgm: "Anthony Freyre's Chapter 7 bankruptcy, filed in Highland Mills, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-11."
Anthony Freyre — New York, 13-36059


ᐅ Eileen Michelle Gately, New York

Address: 7 Lily Ct Highland Mills, NY 10930-5107

Bankruptcy Case 09-37361-cgm Overview: "The bankruptcy record for Eileen Michelle Gately from Highland Mills, NY, under Chapter 13, filed in August 28, 2009, involved setting up a repayment plan, finalized by November 2012."
Eileen Michelle Gately — New York, 09-37361


ᐅ Kirk German, New York

Address: 24 Eastview Rd Highland Mills, NY 10930

Bankruptcy Case 09-37815-cgm Overview: "Highland Mills, NY resident Kirk German's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Kirk German — New York, 09-37815


ᐅ John Joseph Graham, New York

Address: 648 Angola Rd Highland Mills, NY 10930-6105

Bankruptcy Case 2014-36805-cgm Overview: "In Highland Mills, NY, John Joseph Graham filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-02."
John Joseph Graham — New York, 2014-36805


ᐅ Lisa Marie Graham, New York

Address: 648 Angola Rd Highland Mills, NY 10930-6105

Bankruptcy Case 14-36805-cgm Overview: "In Highland Mills, NY, Lisa Marie Graham filed for Chapter 7 bankruptcy in September 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Lisa Marie Graham — New York, 14-36805


ᐅ Vanessa Green, New York

Address: 3 Poppy Ct Highland Mills, NY 10930

Concise Description of Bankruptcy Case 10-36570-cgm7: "Vanessa Green's Chapter 7 bankruptcy, filed in Highland Mills, NY in 05/27/2010, led to asset liquidation, with the case closing in 09/16/2010."
Vanessa Green — New York, 10-36570


ᐅ Joshua Griggs, New York

Address: 12 Linden Dr Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 13-36380-cgm: "In a Chapter 7 bankruptcy case, Joshua Griggs from Highland Mills, NY, saw their proceedings start in June 2013 and complete by 09.16.2013, involving asset liquidation."
Joshua Griggs — New York, 13-36380


ᐅ Roseann Gross, New York

Address: 52 Ridge Rd Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 11-35730-cgm: "The case of Roseann Gross in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseann Gross — New York, 11-35730


ᐅ Douglas Hoering, New York

Address: 249 Ridge Rd Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 10-36771-cgm: "Douglas Hoering's bankruptcy, initiated in June 15, 2010 and concluded by October 2010 in Highland Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Hoering — New York, 10-36771


ᐅ Michael D Kizun, New York

Address: 957 State Route 32 Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 13-36645-cgm: "In a Chapter 7 bankruptcy case, Michael D Kizun from Highland Mills, NY, saw their proceedings start in 2013-07-17 and complete by 10.21.2013, involving asset liquidation."
Michael D Kizun — New York, 13-36645


ᐅ Lawrence Klein, New York

Address: 1219 State Route 32 Highland Mills, NY 10930

Bankruptcy Case 10-37860-cgm Overview: "The bankruptcy record of Lawrence Klein from Highland Mills, NY, shows a Chapter 7 case filed in September 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.21.2010."
Lawrence Klein — New York, 10-37860


ᐅ Jeanmarie A Klein, New York

Address: 1219 State Route 32 Highland Mills, NY 10930-2403

Bankruptcy Case 10-35600-cgm Summary: "March 4, 2010 marked the beginning of Jeanmarie A Klein's Chapter 13 bankruptcy in Highland Mills, NY, entailing a structured repayment schedule, completed by April 2013."
Jeanmarie A Klein — New York, 10-35600


ᐅ Daniel Kobylinski, New York

Address: 48 Hadley Farms Rd Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 11-36697-cgm: "The bankruptcy filing by Daniel Kobylinski, undertaken in 2011-06-10 in Highland Mills, NY under Chapter 7, concluded with discharge in September 15, 2011 after liquidating assets."
Daniel Kobylinski — New York, 11-36697


ᐅ Joseph Labarbera, New York

Address: 10 Redwood Dr Highland Mills, NY 10930-2813

Concise Description of Bankruptcy Case 2014-36544-cgm7: "Joseph Labarbera's Chapter 7 bankruptcy, filed in Highland Mills, NY in 07/28/2014, led to asset liquidation, with the case closing in 10/26/2014."
Joseph Labarbera — New York, 2014-36544


ᐅ Jerry D Lopez, New York

Address: 11 Dartmouth Rd Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 11-35819-cgm: "The bankruptcy filing by Jerry D Lopez, undertaken in 2011-03-29 in Highland Mills, NY under Chapter 7, concluded with discharge in Jul 19, 2011 after liquidating assets."
Jerry D Lopez — New York, 11-35819


ᐅ Pamela J Ludlow, New York

Address: 30 Trout Brook Rd Highland Mills, NY 10930

Concise Description of Bankruptcy Case 12-36024-cgm7: "In a Chapter 7 bankruptcy case, Pamela J Ludlow from Highland Mills, NY, saw her proceedings start in April 2012 and complete by 2012-08-15, involving asset liquidation."
Pamela J Ludlow — New York, 12-36024


ᐅ Leonor R Luna, New York

Address: 147 Schunnemunk Rd Highland Mills, NY 10930

Concise Description of Bankruptcy Case 13-37224-cgm7: "Highland Mills, NY resident Leonor R Luna's Oct 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2014."
Leonor R Luna — New York, 13-37224


ᐅ Carmine Mastrogiacomo, New York

Address: 7 Columbia Cir Highland Mills, NY 10930-2624

Bankruptcy Case 2014-35604-cgm Overview: "Carmine Mastrogiacomo's Chapter 7 bankruptcy, filed in Highland Mills, NY in 2014-03-28, led to asset liquidation, with the case closing in 06/26/2014."
Carmine Mastrogiacomo — New York, 2014-35604


ᐅ Linda Marie Mastrogiacomo, New York

Address: 7 Columbia Cir Highland Mills, NY 10930-2624

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35604-cgm: "Highland Mills, NY resident Linda Marie Mastrogiacomo's 03.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.26.2014."
Linda Marie Mastrogiacomo — New York, 2014-35604


ᐅ Michael K Mcnair, New York

Address: 216 Skyline Dr Highland Mills, NY 10930-2943

Snapshot of U.S. Bankruptcy Proceeding Case 15-36975-cgm: "The bankruptcy record of Michael K Mcnair from Highland Mills, NY, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2016."
Michael K Mcnair — New York, 15-36975


ᐅ Virginia Kelk Mcnair, New York

Address: 216 Skyline Dr Highland Mills, NY 10930-2943

Brief Overview of Bankruptcy Case 15-36975-cgm: "In a Chapter 7 bankruptcy case, Virginia Kelk Mcnair from Highland Mills, NY, saw her proceedings start in 10.28.2015 and complete by 01/26/2016, involving asset liquidation."
Virginia Kelk Mcnair — New York, 15-36975


ᐅ Richard Morgan, New York

Address: 31 Sycamore Ct Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 10-35434-cgm: "The case of Richard Morgan in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Morgan — New York, 10-35434


ᐅ Andrew S Nudge, New York

Address: 21 Rockridge Dr Highland Mills, NY 10930-6804

Concise Description of Bankruptcy Case 10-36551-cgm7: "Andrew S Nudge's Highland Mills, NY bankruptcy under Chapter 13 in 05.26.2010 led to a structured repayment plan, successfully discharged in March 2013."
Andrew S Nudge — New York, 10-36551


ᐅ Robert A Padula, New York

Address: 2103 Rosewood Ct Highland Mills, NY 10930-5223

Bankruptcy Case 2014-36062-cgm Overview: "In Highland Mills, NY, Robert A Padula filed for Chapter 7 bankruptcy in May 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2014."
Robert A Padula — New York, 2014-36062


ᐅ Renee Perer, New York

Address: 29 Birchwood Dr Highland Mills, NY 10930-2936

Concise Description of Bankruptcy Case 14-36985-cgm7: "In Highland Mills, NY, Renee Perer filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2014."
Renee Perer — New York, 14-36985


ᐅ Andrew Pileggi, New York

Address: 5 College Dr Highland Mills, NY 10930

Bankruptcy Case 12-00101-jrh Overview: "In Highland Mills, NY, Andrew Pileggi filed for Chapter 7 bankruptcy in Jan 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2012."
Andrew Pileggi — New York, 12-00101


ᐅ Cosmo Policriti, New York

Address: 22 Jackson St Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 10-38760-cgm: "Highland Mills, NY resident Cosmo Policriti's 2010-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 17, 2011."
Cosmo Policriti — New York, 10-38760


ᐅ Janet Pricoli, New York

Address: 23 Rainbow Dr Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 11-37555-cgm: "The bankruptcy record of Janet Pricoli from Highland Mills, NY, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2011."
Janet Pricoli — New York, 11-37555


ᐅ Faigy Reich, New York

Address: 68 Seven Springs Rd Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 12-36875-cgm: "In a Chapter 7 bankruptcy case, Faigy Reich from Highland Mills, NY, saw their proceedings start in Jul 25, 2012 and complete by 11.14.2012, involving asset liquidation."
Faigy Reich — New York, 12-36875


ᐅ Steven Reich, New York

Address: 314 County Route 105 Highland Mills, NY 10930-3119

Concise Description of Bankruptcy Case 15-37064-cgm7: "The case of Steven Reich in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Reich — New York, 15-37064


ᐅ Kathleen Repetti, New York

Address: 5 Roselawn Rd Highland Mills, NY 10930

Bankruptcy Case 10-11108-1-rel Summary: "Highland Mills, NY resident Kathleen Repetti's March 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 12, 2010."
Kathleen Repetti — New York, 10-11108-1


ᐅ Eddy Benoit Rival, New York

Address: 8 Tweed Ct Highland Mills, NY 10930

Concise Description of Bankruptcy Case 11-36447-cgm7: "Eddy Benoit Rival's Chapter 7 bankruptcy, filed in Highland Mills, NY in 05.19.2011, led to asset liquidation, with the case closing in 2011-09-08."
Eddy Benoit Rival — New York, 11-36447


ᐅ Elizabeth Rivera, New York

Address: 27 Desanctis Dr Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 12-35588-cgm: "Elizabeth Rivera's bankruptcy, initiated in 03/14/2012 and concluded by 2012-07-04 in Highland Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Rivera — New York, 12-35588


ᐅ Johnny Rivera, New York

Address: 14 Hollis St Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 10-37325-cgm: "The case of Johnny Rivera in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Rivera — New York, 10-37325


ᐅ Anthony F Rizzi, New York

Address: 4 Stanford Dr Highland Mills, NY 10930

Bankruptcy Case 11-38372-cgm Overview: "The case of Anthony F Rizzi in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony F Rizzi — New York, 11-38372


ᐅ Djon Rukaj, New York

Address: 43 Rutledge Ave Highland Mills, NY 10930

Bankruptcy Case 13-36861-cgm Overview: "The case of Djon Rukaj in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Djon Rukaj — New York, 13-36861


ᐅ Steven B Sandler, New York

Address: 21 Jill Rd Highland Mills, NY 10930

Bankruptcy Case 11-35155-cgm Summary: "The bankruptcy filing by Steven B Sandler, undertaken in Jan 26, 2011 in Highland Mills, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Steven B Sandler — New York, 11-35155


ᐅ Joseph J Sardone, New York

Address: 5 Poppy Ct Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 11-35663-cgm: "In a Chapter 7 bankruptcy case, Joseph J Sardone from Highland Mills, NY, saw their proceedings start in 03/15/2011 and complete by 06/17/2011, involving asset liquidation."
Joseph J Sardone — New York, 11-35663


ᐅ John Sollazzo, New York

Address: 67 Washington Dr Highland Mills, NY 10930-3026

Bankruptcy Case 15-37038-cgm Overview: "In Highland Mills, NY, John Sollazzo filed for Chapter 7 bankruptcy in 11/05/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.03.2016."
John Sollazzo — New York, 15-37038


ᐅ Tatiana Sollazzo, New York

Address: 67 Washington Dr Highland Mills, NY 10930-3026

Brief Overview of Bankruptcy Case 15-37038-cgm: "The bankruptcy filing by Tatiana Sollazzo, undertaken in 2015-11-05 in Highland Mills, NY under Chapter 7, concluded with discharge in February 3, 2016 after liquidating assets."
Tatiana Sollazzo — New York, 15-37038


ᐅ Anggie Suero, New York

Address: 29 Sunny Ln Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 13-36102-cgm: "The bankruptcy filing by Anggie Suero, undertaken in 2013-05-13 in Highland Mills, NY under Chapter 7, concluded with discharge in 08.13.2013 after liquidating assets."
Anggie Suero — New York, 13-36102


ᐅ Richard E Theiss, New York

Address: 7 Country Holw Highland Mills, NY 10930

Concise Description of Bankruptcy Case 13-35946-cgm7: "The case of Richard E Theiss in Highland Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Theiss — New York, 13-35946


ᐅ Elaine Ann Toto, New York

Address: 3 Sweet Clover Rd Highland Mills, NY 10930

Bankruptcy Case 1:13-bk-02408 Summary: "The bankruptcy filing by Elaine Ann Toto, undertaken in 2013-03-18 in Highland Mills, NY under Chapter 7, concluded with discharge in June 22, 2013 after liquidating assets."
Elaine Ann Toto — New York, 1:13-bk-02408


ᐅ Nadeen Vazquez, New York

Address: 10 Redwood Dr Highland Mills, NY 10930-2813

Brief Overview of Bankruptcy Case 14-36544-cgm: "The bankruptcy record of Nadeen Vazquez from Highland Mills, 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 October 2014."
Nadeen Vazquez — New York, 14-36544


ᐅ Patricia Vega, New York

Address: 1204 Honey Locust Ct Highland Mills, NY 10930-5208

Concise Description of Bankruptcy Case 16-35363-cgm7: "In Highland Mills, NY, Patricia Vega filed for Chapter 7 bankruptcy in 03/03/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2016."
Patricia Vega — New York, 16-35363


ᐅ Anderson Tracey Donna Ventimiglia, New York

Address: 7 Aspen Ct Highland Mills, NY 10930

Concise Description of Bankruptcy Case 13-36118-cgm7: "Highland Mills, NY resident Anderson Tracey Donna Ventimiglia's 05/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-13."
Anderson Tracey Donna Ventimiglia — New York, 13-36118


ᐅ Dreama Ward, New York

Address: 15 Pleasant Dr Highland Mills, NY 10930

Brief Overview of Bankruptcy Case 10-38852-cgm: "Dreama Ward's bankruptcy, initiated in Dec 20, 2010 and concluded by 03/30/2011 in Highland Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dreama Ward — New York, 10-38852


ᐅ Richard Joseph White, New York

Address: 3 Grant Ct Highland Mills, NY 10930

Concise Description of Bankruptcy Case 5:12-bk-03552-RNO7: "The bankruptcy record of Richard Joseph White from Highland Mills, NY, shows a Chapter 7 case filed in 2012-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-03."
Richard Joseph White — New York, 5:12-bk-03552


ᐅ Cristina Wynns, New York

Address: 1 Cornell Ln Highland Mills, NY 10930

Snapshot of U.S. Bankruptcy Proceeding Case 11-38210-cgm: "In Highland Mills, NY, Cristina Wynns filed for Chapter 7 bankruptcy in Nov 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2012."
Cristina Wynns — New York, 11-38210