personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland, 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 Samantha J Kaleita, New York

Address: 1 Janine Pl Highland, NY 12528-2446

Snapshot of U.S. Bankruptcy Proceeding Case 14-36153-cgm: "The case of Samantha J Kaleita in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha J Kaleita — New York, 14-36153


ᐅ Dennis King, New York

Address: 267 Fosler Rd Apt B2 Highland, NY 12528

Bankruptcy Case 10-38810-cgm Summary: "Highland, NY resident Dennis King's 12.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2011."
Dennis King — New York, 10-38810


ᐅ Shelley Kinsch, New York

Address: 103 Gregory Ct Highland, NY 12528-2023

Bankruptcy Case 14-37188-cgm Overview: "Highland, NY resident Shelley Kinsch's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 29, 2015."
Shelley Kinsch — New York, 14-37188


ᐅ Deborah C Kirkley, New York

Address: 5 Meadow St Apt 2 Highland, NY 12528

Bankruptcy Case 11-35832-cgm Overview: "The case of Deborah C Kirkley in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah C Kirkley — New York, 11-35832


ᐅ Dennis M Knapp, New York

Address: 8 Mile Hill Rd Highland, NY 12528

Concise Description of Bankruptcy Case 11-37029-cgm7: "In Highland, NY, Dennis M Knapp filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2011."
Dennis M Knapp — New York, 11-37029


ᐅ Cynthia E Kouremetis, New York

Address: 1 Merlot Dr Unit 125 Highland, NY 12528-6318

Brief Overview of Bankruptcy Case 15-36548-cgm: "The bankruptcy record of Cynthia E Kouremetis from Highland, NY, shows a Chapter 7 case filed in 2015-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-22."
Cynthia E Kouremetis — New York, 15-36548


ᐅ Suzan L Kress, New York

Address: 45 Mackey Rd Trlr C Highland, NY 12528-2146

Concise Description of Bankruptcy Case 2014-36613-cgm7: "In a Chapter 7 bankruptcy case, Suzan L Kress from Highland, NY, saw her proceedings start in 08.07.2014 and complete by 2014-11-05, involving asset liquidation."
Suzan L Kress — New York, 2014-36613


ᐅ Robert M Lamoree, New York

Address: 73 New Paltz Rd Highland, NY 12528-1014

Bankruptcy Case 15-36991-cgm Summary: "The case of Robert M Lamoree in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Lamoree — New York, 15-36991


ᐅ Michele L Laroche, New York

Address: 15 Troutbrook Ln Highland, NY 12528

Concise Description of Bankruptcy Case 13-36661-cgm7: "Highland, NY resident Michele L Laroche's 07.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-25."
Michele L Laroche — New York, 13-36661


ᐅ Frieda Laroche, New York

Address: 15 Troutbrook Ln Highland, NY 12528-2448

Bankruptcy Case 14-37076-cgm Overview: "The bankruptcy filing by Frieda Laroche, undertaken in 10/15/2014 in Highland, NY under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Frieda Laroche — New York, 14-37076


ᐅ Joel Lawrence Larsen, New York

Address: 41 Thorns Ln Highland, NY 12528

Brief Overview of Bankruptcy Case 13-37021-cgm: "The bankruptcy record of Joel Lawrence Larsen from Highland, NY, shows a Chapter 7 case filed in 09/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2013."
Joel Lawrence Larsen — New York, 13-37021


ᐅ Richard B Lent, New York

Address: 21 Roy Ln Highland, NY 12528-1820

Concise Description of Bankruptcy Case 14-35883-cgm7: "Highland, NY resident Richard B Lent's April 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Richard B Lent — New York, 14-35883


ᐅ Richard B Lent, New York

Address: 21 Roy Ln Highland, NY 12528-1820

Brief Overview of Bankruptcy Case 2014-35883-cgm: "In a Chapter 7 bankruptcy case, Richard B Lent from Highland, NY, saw their proceedings start in April 30, 2014 and complete by July 2014, involving asset liquidation."
Richard B Lent — New York, 2014-35883


ᐅ April Jennifer Leszczynski, New York

Address: PO Box 605 Highland, NY 12528-0605

Bankruptcy Case 15-36893-cgm Overview: "April Jennifer Leszczynski's bankruptcy, initiated in October 15, 2015 and concluded by 2016-01-13 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Jennifer Leszczynski — New York, 15-36893


ᐅ Richard T Lewis, New York

Address: 51 Mackey Rd Highland, NY 12528

Concise Description of Bankruptcy Case 12-36773-cgm7: "In Highland, NY, Richard T Lewis filed for Chapter 7 bankruptcy in Jul 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-04."
Richard T Lewis — New York, 12-36773


ᐅ Monique A Lilakos, New York

Address: 20 New Paltz Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 13-51136: "Monique A Lilakos's Chapter 7 bankruptcy, filed in Highland, NY in July 22, 2013, led to asset liquidation, with the case closing in 10/28/2013."
Monique A Lilakos — New York, 13-51136


ᐅ Lilian C Lombardi, New York

Address: 27 Phillips Ave Stop 2B Highland, NY 12528-1357

Bankruptcy Case 15-37213-cgm Overview: "In a Chapter 7 bankruptcy case, Lilian C Lombardi from Highland, NY, saw her proceedings start in Nov 30, 2015 and complete by 2016-02-28, involving asset liquidation."
Lilian C Lombardi — New York, 15-37213


ᐅ Tracy Susan Lovejoy, New York

Address: 118 New Paltz Rd Highland, NY 12528

Bankruptcy Case 11-37191-cgm Overview: "In Highland, NY, Tracy Susan Lovejoy filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Tracy Susan Lovejoy — New York, 11-37191


ᐅ Paula Lowe, New York

Address: 34 Domenica Ln Highland, NY 12528

Brief Overview of Bankruptcy Case 10-37064-cgm: "The bankruptcy record of Paula Lowe from Highland, NY, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2010."
Paula Lowe — New York, 10-37064


ᐅ Catherine Frances Lynch, New York

Address: 103 Bedell Ave Highland, NY 12528-2205

Bankruptcy Case 15-35253-cgm Summary: "The bankruptcy record of Catherine Frances Lynch from Highland, NY, shows a Chapter 7 case filed in 02/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Catherine Frances Lynch — New York, 15-35253


ᐅ James O Makel, New York

Address: 287 Pancake Hollow Rd Apt 1C Highland, NY 12528

Brief Overview of Bankruptcy Case 13-35117-cgm: "James O Makel's bankruptcy, initiated in 2013-01-22 and concluded by 2013-04-30 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James O Makel — New York, 13-35117


ᐅ Lynn M Mandia, New York

Address: 14 Diana Rdg Highland, NY 12528-1542

Concise Description of Bankruptcy Case 15-36967-cgm7: "Highland, NY resident Lynn M Mandia's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Lynn M Mandia — New York, 15-36967


ᐅ Debra Marinelli, New York

Address: 210 Vineyard Ave Apt 17 Highland, NY 12528

Bankruptcy Case 09-38389-cgm Overview: "In Highland, NY, Debra Marinelli filed for Chapter 7 bankruptcy in Dec 4, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Debra Marinelli — New York, 09-38389


ᐅ Peter S Markman, New York

Address: 430 N Elting Corners Rd Highland, NY 12528-2800

Snapshot of U.S. Bankruptcy Proceeding Case 15-35920-cgm: "Highland, NY resident Peter S Markman's 05.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.18.2015."
Peter S Markman — New York, 15-35920


ᐅ Christine A Markman, New York

Address: 430 N Elting Corners Rd Highland, NY 12528-2800

Concise Description of Bankruptcy Case 15-35920-cgm7: "The case of Christine A Markman in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine A Markman — New York, 15-35920


ᐅ Cherie Martin, New York

Address: 902 South St Highland, NY 12528

Brief Overview of Bankruptcy Case 09-38281-cgm: "Highland, NY resident Cherie Martin's November 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2010."
Cherie Martin — New York, 09-38281


ᐅ Kelly Ann Mihalyo, New York

Address: 42 Perkinsville Rd Highland, NY 12528

Bankruptcy Case 12-35432-cgm Summary: "The bankruptcy filing by Kelly Ann Mihalyo, undertaken in 02.28.2012 in Highland, NY under Chapter 7, concluded with discharge in Jun 22, 2012 after liquidating assets."
Kelly Ann Mihalyo — New York, 12-35432


ᐅ Raymond Miller, New York

Address: 6 Windsor Hill Rd Highland, NY 12528

Bankruptcy Case 11-37640-cgm Overview: "The bankruptcy record of Raymond Miller from Highland, NY, shows a Chapter 7 case filed in 09.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-12."
Raymond Miller — New York, 11-37640


ᐅ Althea P Milton, New York

Address: 15 Oak Crest Dr Highland, NY 12528-2709

Bankruptcy Case 14-35404-cgm Overview: "The case of Althea P Milton in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Althea P Milton — New York, 14-35404


ᐅ Tarcizio Mocibob, New York

Address: 40 Mile Hill Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 10-37044-cgm: "The case of Tarcizio Mocibob in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tarcizio Mocibob — New York, 10-37044


ᐅ Keith Monahan, New York

Address: 45 Brescia Blvd Highland, NY 12528

Bankruptcy Case 10-36536-cgm Overview: "In Highland, NY, Keith Monahan filed for Chapter 7 bankruptcy in May 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2010."
Keith Monahan — New York, 10-36536


ᐅ Juliana R Moore, New York

Address: 910 South St Highland, NY 12528

Bankruptcy Case 13-35639-cgm Overview: "The bankruptcy filing by Juliana R Moore, undertaken in 03.27.2013 in Highland, NY under Chapter 7, concluded with discharge in Jul 3, 2013 after liquidating assets."
Juliana R Moore — New York, 13-35639


ᐅ Bernadette J Mueller, New York

Address: 446 New Paltz Rd Apt 7 Highland, NY 12528

Bankruptcy Case 11-35520-cgm Summary: "Bernadette J Mueller's Chapter 7 bankruptcy, filed in Highland, NY in 2011-03-01, led to asset liquidation, with the case closing in 2011-06-24."
Bernadette J Mueller — New York, 11-35520


ᐅ Elias Nelson, New York

Address: 10 Van Wagner Rd Highland, NY 12528-1714

Brief Overview of Bankruptcy Case 15-36041-cgm: "The bankruptcy filing by Elias Nelson, undertaken in June 8, 2015 in Highland, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Elias Nelson — New York, 15-36041


ᐅ Martin Newman, New York

Address: 229 S Riverside Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 10-38742-cgm: "In Highland, NY, Martin Newman filed for Chapter 7 bankruptcy in 2010-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Martin Newman — New York, 10-38742


ᐅ Joseph Nicolosi, New York

Address: 45 Mackey Rd Trlr G Highland, NY 12528

Brief Overview of Bankruptcy Case 11-35012-cgm: "Joseph Nicolosi's Chapter 7 bankruptcy, filed in Highland, NY in 2011-01-05, led to asset liquidation, with the case closing in April 2011."
Joseph Nicolosi — New York, 11-35012


ᐅ George Niver, New York

Address: 6 Tina Dr Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 10-37746-cgm: "In Highland, NY, George Niver filed for Chapter 7 bankruptcy in 09/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
George Niver — New York, 10-37746


ᐅ Catherine R Oswald, New York

Address: 607 N Elting Corners Rd Highland, NY 12528

Concise Description of Bankruptcy Case 11-36088-cgm7: "The case of Catherine R Oswald in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine R Oswald — New York, 11-36088


ᐅ Tiffany L Otis, New York

Address: 194 Lily Lake Rd Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 11-36292-cgm: "Highland, NY resident Tiffany L Otis's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2011."
Tiffany L Otis — New York, 11-36292


ᐅ Arlene M Owen, New York

Address: 108 S Riverside Rd Highland, NY 12528-2522

Bankruptcy Case 16-35921-cgm Overview: "Arlene M Owen's Chapter 7 bankruptcy, filed in Highland, NY in 05.16.2016, led to asset liquidation, with the case closing in 2016-08-14."
Arlene M Owen — New York, 16-35921


ᐅ William Palmateer, New York

Address: 56 Clearwater Rd Highland, NY 12528

Bankruptcy Case 09-38199-cgm Summary: "The bankruptcy filing by William Palmateer, undertaken in 11.17.2009 in Highland, NY under Chapter 7, concluded with discharge in 02/19/2010 after liquidating assets."
William Palmateer — New York, 09-38199


ᐅ Linda Paltridge, New York

Address: 545 Milton Tpke Highland, NY 12528

Brief Overview of Bankruptcy Case 11-37267-cgm: "The case of Linda Paltridge in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Paltridge — New York, 11-37267


ᐅ Paul G Pampinella, New York

Address: 5 Brescia Blvd Highland, NY 12528

Bankruptcy Case 09-37796-cgm Overview: "The bankruptcy record of Paul G Pampinella from Highland, NY, shows a Chapter 7 case filed in 10.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Paul G Pampinella — New York, 09-37796


ᐅ Jeanette M Pennes, New York

Address: 225 Pancake Hollow Rd Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 13-36824-cgm: "The bankruptcy record of Jeanette M Pennes from Highland, NY, shows a Chapter 7 case filed in August 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2013."
Jeanette M Pennes — New York, 13-36824


ᐅ Steven Perez, New York

Address: 1 Grand St Highland, NY 12528

Bankruptcy Case 10-36033-cgm Summary: "In Highland, NY, Steven Perez filed for Chapter 7 bankruptcy in 04.12.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Steven Perez — New York, 10-36033


ᐅ Anthony J Pezzo, New York

Address: 271 Vineyard Ave Highland, NY 12528-2344

Bankruptcy Case 16-35632-cgm Overview: "Highland, NY resident Anthony J Pezzo's 04/07/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2016."
Anthony J Pezzo — New York, 16-35632


ᐅ Myles C Pinkney, New York

Address: 367 Vineyard Ave Highland, NY 12528

Bankruptcy Case 11-35705-cgm Summary: "Highland, NY resident Myles C Pinkney's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2011."
Myles C Pinkney — New York, 11-35705


ᐅ Joseph Porcelli, New York

Address: 601 South St Highland, NY 12528-2262

Brief Overview of Bankruptcy Case 07-35456-cgm: "Filing for Chapter 13 bankruptcy in 04.05.2007, Joseph Porcelli from Highland, NY, structured a repayment plan, achieving discharge in 2012-12-19."
Joseph Porcelli — New York, 07-35456


ᐅ Michael J Porter, New York

Address: 20 Cummings Ln Highland, NY 12528

Bankruptcy Case 13-37468-cgm Summary: "In a Chapter 7 bankruptcy case, Michael J Porter from Highland, NY, saw their proceedings start in 11/11/2013 and complete by 2014-02-17, involving asset liquidation."
Michael J Porter — New York, 13-37468


ᐅ Alicia M Post, New York

Address: 17 Cuomo Dr Highland, NY 12528-2304

Concise Description of Bankruptcy Case 2014-35696-cgm7: "In Highland, NY, Alicia M Post filed for Chapter 7 bankruptcy in April 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-06."
Alicia M Post — New York, 2014-35696


ᐅ Paul B Purcell, New York

Address: 1 S Gate Rd Highland, NY 12528

Bankruptcy Case 13-35782-cgm Summary: "The bankruptcy filing by Paul B Purcell, undertaken in April 2013 in Highland, NY under Chapter 7, concluded with discharge in July 13, 2013 after liquidating assets."
Paul B Purcell — New York, 13-35782


ᐅ Kathleen Rabasco, New York

Address: 797 State Route 44 55 Highland, NY 12528

Bankruptcy Case 09-38380-cgm Overview: "Kathleen Rabasco's Chapter 7 bankruptcy, filed in Highland, NY in 12/03/2009, led to asset liquidation, with the case closing in March 10, 2010."
Kathleen Rabasco — New York, 09-38380


ᐅ Peter J Ramaglia, New York

Address: 101 S Chapel Hill Rd Highland, NY 12528-1815

Brief Overview of Bankruptcy Case 14-36219-cgm: "The bankruptcy record of Peter J Ramaglia from Highland, NY, shows a Chapter 7 case filed in 2014-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 10, 2014."
Peter J Ramaglia — New York, 14-36219


ᐅ Diane M Rand, New York

Address: 11 Jenkins Ln Highland, NY 12528

Concise Description of Bankruptcy Case 11-37353-cgm7: "The bankruptcy record of Diane M Rand from Highland, NY, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-08."
Diane M Rand — New York, 11-37353


ᐅ Jr Benigno R Reyes, New York

Address: 103 Cotter Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 11-36054-cgm: "In a Chapter 7 bankruptcy case, Jr Benigno R Reyes from Highland, NY, saw their proceedings start in April 2011 and complete by Jul 12, 2011, involving asset liquidation."
Jr Benigno R Reyes — New York, 11-36054


ᐅ Elaine Rhodes, New York

Address: 28 Sunny Brook Cir Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 10-35956-cgm: "In a Chapter 7 bankruptcy case, Elaine Rhodes from Highland, NY, saw her proceedings start in 04.02.2010 and complete by 2010-06-30, involving asset liquidation."
Elaine Rhodes — New York, 10-35956


ᐅ Kevin M Rhodes, New York

Address: 14 Maple Ave Highland, NY 12528-1606

Snapshot of U.S. Bankruptcy Proceeding Case 14-36979-cgm: "Highland, NY resident Kevin M Rhodes's Sep 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Kevin M Rhodes — New York, 14-36979


ᐅ Colleen Rider, New York

Address: 3 Cusa Dr Highland, NY 12528

Bankruptcy Case 09-38019-cgm Summary: "Colleen Rider's Chapter 7 bankruptcy, filed in Highland, NY in 2009-10-30, led to asset liquidation, with the case closing in February 5, 2010."
Colleen Rider — New York, 09-38019


ᐅ Jean M Rivera, New York

Address: 802 South St Highland, NY 12528-2253

Bankruptcy Case 14-35509-cgm Overview: "In Highland, NY, Jean M Rivera filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2014."
Jean M Rivera — New York, 14-35509


ᐅ Toni Rizzo, New York

Address: 120 Sterling Pl Highland, NY 12528

Brief Overview of Bankruptcy Case 09-38184-cgm: "Toni Rizzo's Chapter 7 bankruptcy, filed in Highland, NY in November 16, 2009, led to asset liquidation, with the case closing in Feb 22, 2010."
Toni Rizzo — New York, 09-38184


ᐅ Timothy M Roberts, New York

Address: 25 Phillips Ave Apt 2C Highland, NY 12528-1330

Bankruptcy Case 2014-36630-cgm Overview: "Timothy M Roberts's Chapter 7 bankruptcy, filed in Highland, NY in Aug 8, 2014, led to asset liquidation, with the case closing in 11.06.2014."
Timothy M Roberts — New York, 2014-36630


ᐅ Deborah Rohde, New York

Address: 635 South St Stop 4 Highland, NY 12528

Bankruptcy Case 10-14226-1-rel Summary: "The case of Deborah Rohde in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Rohde — New York, 10-14226-1


ᐅ Dina M Rosado, New York

Address: 70 Sterling Pl Highland, NY 12528

Bankruptcy Case 11-37648-cgm Summary: "The case of Dina M Rosado in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dina M Rosado — New York, 11-37648


ᐅ Stewart W Russell, New York

Address: 3 Pine Ter Highland, NY 12528-2711

Bankruptcy Case 14-36148-cgm Summary: "Highland, NY resident Stewart W Russell's 2014-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Stewart W Russell — New York, 14-36148


ᐅ Jennifer Rutyna, New York

Address: 210 State Route 299 Apt 4 Highland, NY 12528-2568

Brief Overview of Bankruptcy Case 15-35636-cgm: "Jennifer Rutyna's Chapter 7 bankruptcy, filed in Highland, NY in April 2015, led to asset liquidation, with the case closing in July 2015."
Jennifer Rutyna — New York, 15-35636


ᐅ Christina Saitta, New York

Address: 246 Chapel Hill Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 11-35956-cgm: "Christina Saitta's bankruptcy, initiated in 2011-04-08 and concluded by 08/01/2011 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Saitta — New York, 11-35956


ᐅ Sr Brett Saso, New York

Address: 169 Vineyard Ave Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 09-38446-cgm: "The bankruptcy filing by Sr Brett Saso, undertaken in December 2009 in Highland, NY under Chapter 7, concluded with discharge in 2010-03-11 after liquidating assets."
Sr Brett Saso — New York, 09-38446


ᐅ Joseph D Scacciaferro, New York

Address: 718 Milton Tpke Highland, NY 12528-2251

Bankruptcy Case 15-35411-cgm Overview: "Highland, NY resident Joseph D Scacciaferro's 2015-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2015."
Joseph D Scacciaferro — New York, 15-35411


ᐅ Lisa M Scacciaferro, New York

Address: 707 Milton Tpke Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 13-35982-cgm: "In a Chapter 7 bankruptcy case, Lisa M Scacciaferro from Highland, NY, saw her proceedings start in Apr 29, 2013 and complete by 08/05/2013, involving asset liquidation."
Lisa M Scacciaferro — New York, 13-35982


ᐅ Aleta Schlosser, New York

Address: 616 N Elting Corners Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 10-36353-cgm: "Highland, NY resident Aleta Schlosser's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Aleta Schlosser — New York, 10-36353


ᐅ Daniel M Scott, New York

Address: 790 New Paltz Rd Apt 9 Highland, NY 12528-2867

Bankruptcy Case 14-35036-cgm Summary: "In Highland, NY, Daniel M Scott filed for Chapter 7 bankruptcy in 01/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2014."
Daniel M Scott — New York, 14-35036


ᐅ Wayne Anthony Sebesta, New York

Address: 8 Raven Ct Highland, NY 12528-5261

Brief Overview of Bankruptcy Case 15-37240-cgm: "The bankruptcy filing by Wayne Anthony Sebesta, undertaken in December 2015 in Highland, NY under Chapter 7, concluded with discharge in 2016-03-02 after liquidating assets."
Wayne Anthony Sebesta — New York, 15-37240


ᐅ Rebecka A Semmelhack, New York

Address: 417 Crescent Ave Highland, NY 12528-2430

Concise Description of Bankruptcy Case 14-35423-cgm7: "Rebecka A Semmelhack's bankruptcy, initiated in 2014-03-06 and concluded by June 2014 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecka A Semmelhack — New York, 14-35423


ᐅ Peiffer Tina Serdah, New York

Address: 7 Orchard Hills Apts Highland, NY 12528

Bankruptcy Case 10-38884-cgm Summary: "In Highland, NY, Peiffer Tina Serdah filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by 03/18/2011."
Peiffer Tina Serdah — New York, 10-38884


ᐅ William James Short, New York

Address: 377 Vineyard Ave Highland, NY 12528

Bankruptcy Case 12-35730-cgm Overview: "Highland, NY resident William James Short's 03.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
William James Short — New York, 12-35730


ᐅ Robert E Shoup, New York

Address: 347 Crescent Ave Highland, NY 12528

Concise Description of Bankruptcy Case 11-35106-cgm7: "Robert E Shoup's bankruptcy, initiated in 01/20/2011 and concluded by May 2011 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert E Shoup — New York, 11-35106


ᐅ Richard S Silver, New York

Address: 63 Sunny Brook Cir Highland, NY 12528-1322

Bankruptcy Case 07-36871-cgm Overview: "11.28.2007 marked the beginning of Richard S Silver's Chapter 13 bankruptcy in Highland, NY, entailing a structured repayment schedule, completed by February 2013."
Richard S Silver — New York, 07-36871


ᐅ Clayton Sinclair, New York

Address: PO Box 1006 Highland, NY 12528-8006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35845-cgm: "In Highland, NY, Clayton Sinclair filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2014."
Clayton Sinclair — New York, 2014-35845


ᐅ Frank E Skiles, New York

Address: 13 N Roberts Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 11-36775-cgm: "In Highland, NY, Frank E Skiles filed for Chapter 7 bankruptcy in 06.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2011."
Frank E Skiles — New York, 11-36775


ᐅ Nora Sorbello, New York

Address: 120 Martin Ave Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 10-35424-cgm: "The bankruptcy record of Nora Sorbello from Highland, NY, shows a Chapter 7 case filed in 2010-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Nora Sorbello — New York, 10-35424


ᐅ Roger Southworth, New York

Address: 156 Weeds Mill Rd Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 10-35050-cgm: "The bankruptcy record of Roger Southworth from Highland, NY, shows a Chapter 7 case filed in 01/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2010."
Roger Southworth — New York, 10-35050


ᐅ Michele M Spadaro, New York

Address: PO Box 1208 Highland, NY 12528-8208

Bankruptcy Case 14-37520-cgm Summary: "The bankruptcy record of Michele M Spadaro from Highland, NY, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Michele M Spadaro — New York, 14-37520


ᐅ Robert E Spink, New York

Address: 3501 US Highway 9w Apt 15 Highland, NY 12528

Bankruptcy Case 13-36640-cgm Overview: "The bankruptcy filing by Robert E Spink, undertaken in 07/17/2013 in Highland, NY under Chapter 7, concluded with discharge in 2013-10-23 after liquidating assets."
Robert E Spink — New York, 13-36640


ᐅ Melissa Jean Stewart, New York

Address: 41 Pancake Hollow Rd Highland, NY 12528

Bankruptcy Case 13-36099-cgm Summary: "Melissa Jean Stewart's Chapter 7 bankruptcy, filed in Highland, NY in May 2013, led to asset liquidation, with the case closing in 2013-08-17."
Melissa Jean Stewart — New York, 13-36099


ᐅ Barbara Joan Stinson, New York

Address: 154 Fosler Rd Highland, NY 12528-2240

Concise Description of Bankruptcy Case 15-36276-cgm7: "The bankruptcy record of Barbara Joan Stinson from Highland, NY, shows a Chapter 7 case filed in 07/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Barbara Joan Stinson — New York, 15-36276


ᐅ Janis C Stock, New York

Address: 11 Cambridge Ct Highland, NY 12528

Brief Overview of Bankruptcy Case 12-36498-cgm: "Janis C Stock's bankruptcy, initiated in 06.12.2012 and concluded by 2012-10-05 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janis C Stock — New York, 12-36498


ᐅ Sandra K Suleiman, New York

Address: 11 Apple Ln Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 13-36782-cgm: "The case of Sandra K Suleiman in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra K Suleiman — New York, 13-36782


ᐅ Amanda Sutton, New York

Address: 568 Crescent Ave Highland, NY 12528

Bankruptcy Case 10-37812-cgm Summary: "In Highland, NY, Amanda Sutton filed for Chapter 7 bankruptcy in 09.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Amanda Sutton — New York, 10-37812


ᐅ Shawn W Thoben, New York

Address: 68 New Paltz Rd Highland, NY 12528-1015

Brief Overview of Bankruptcy Case 2014-35697-cgm: "Shawn W Thoben's Chapter 7 bankruptcy, filed in Highland, NY in Apr 7, 2014, led to asset liquidation, with the case closing in 2014-07-06."
Shawn W Thoben — New York, 2014-35697


ᐅ Debra Ann Torrisi, New York

Address: 120 Hawleys Corners Rd Highland, NY 12528-2740

Bankruptcy Case 15-37026-cgm Overview: "Highland, NY resident Debra Ann Torrisi's Nov 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-02."
Debra Ann Torrisi — New York, 15-37026


ᐅ Guy R Torrisi, New York

Address: 120 Hawleys Corners Rd Highland, NY 12528-2740

Bankruptcy Case 15-37026-cgm Overview: "Guy R Torrisi's bankruptcy, initiated in November 4, 2015 and concluded by 2016-02-02 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guy R Torrisi — New York, 15-37026


ᐅ Donna L Toscani, New York

Address: 335 Perkinsville Rd # C Highland, NY 12528

Snapshot of U.S. Bankruptcy Proceeding Case 12-35764-cgm: "Highland, NY resident Donna L Toscani's 03.29.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Donna L Toscani — New York, 12-35764


ᐅ Robert Scott Trainor, New York

Address: 165 Pancake Hollow Rd Highland, NY 12528-2340

Concise Description of Bankruptcy Case 15-36738-cgm7: "Robert Scott Trainor's bankruptcy, initiated in Sep 23, 2015 and concluded by 2015-12-22 in Highland, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Scott Trainor — New York, 15-36738


ᐅ Heather Ann Troche, New York

Address: 232 Baileys Gap Rd Highland, NY 12528

Bankruptcy Case 11-36053-cgm Overview: "The case of Heather Ann Troche in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Ann Troche — New York, 11-36053


ᐅ Joyce A Turner, New York

Address: 647 N Elting Corners Rd Highland, NY 12528

Bankruptcy Case 11-36129-cgm Summary: "In Highland, NY, Joyce A Turner filed for Chapter 7 bankruptcy in 2011-04-25. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joyce A Turner — New York, 11-36129


ᐅ Christine F Valerie, New York

Address: 214 Gregory Ct Highland, NY 12528-2027

Bankruptcy Case 15-35064-cgm Overview: "In a Chapter 7 bankruptcy case, Christine F Valerie from Highland, NY, saw her proceedings start in 01/15/2015 and complete by April 2015, involving asset liquidation."
Christine F Valerie — New York, 15-35064


ᐅ Janet R Valk, New York

Address: 512 New Paltz Rd Highland, NY 12528

Brief Overview of Bankruptcy Case 11-36173-cgm: "The case of Janet R Valk in Highland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet R Valk — New York, 11-36173


ᐅ Alice Weston, New York

Address: 413 Vineyard Ave Highland, NY 12528

Concise Description of Bankruptcy Case 13-35337-cgm7: "Highland, NY resident Alice Weston's Feb 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2013."
Alice Weston — New York, 13-35337


ᐅ Wayne A Williams, New York

Address: 27 Dirks Ter Highland, NY 12528

Brief Overview of Bankruptcy Case 12-37657-cgm: "In a Chapter 7 bankruptcy case, Wayne A Williams from Highland, NY, saw his proceedings start in Oct 22, 2012 and complete by 2013-01-28, involving asset liquidation."
Wayne A Williams — New York, 12-37657


ᐅ Jennifer Lynn Wilson, New York

Address: 276 Fosler Rd Stop 4B Highland, NY 12528

Concise Description of Bankruptcy Case 12-35478-cgm7: "The bankruptcy filing by Jennifer Lynn Wilson, undertaken in 2012-03-01 in Highland, NY under Chapter 7, concluded with discharge in Jun 24, 2012 after liquidating assets."
Jennifer Lynn Wilson — New York, 12-35478