personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maybrook, 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 John A Amodio, New York

Address: 829 Homestead Ave Maybrook, NY 12543

Brief Overview of Bankruptcy Case 13-37082-cgm: "Maybrook, NY resident John A Amodio's Sep 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 23, 2013."
John A Amodio — New York, 13-37082


ᐅ Joseph Amodio, New York

Address: 105 Clark Pl Apt C5 Maybrook, NY 12543

Bankruptcy Case 10-35874-cgm Summary: "Maybrook, NY resident Joseph Amodio's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Joseph Amodio — New York, 10-35874


ᐅ Allison Ballard, New York

Address: 817 Abbey Ave Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 11-35599-cgm: "Allison Ballard's bankruptcy, initiated in March 2011 and concluded by Jun 15, 2011 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Ballard — New York, 11-35599


ᐅ Wilma A Bova, New York

Address: 107 Bodle Cir Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 13-36942-cgm: "The bankruptcy filing by Wilma A Bova, undertaken in 08.28.2013 in Maybrook, NY under Chapter 7, concluded with discharge in 12.02.2013 after liquidating assets."
Wilma A Bova — New York, 13-36942


ᐅ Earl Brown, New York

Address: 105 Clark Pl Apt D3 Maybrook, NY 12543-1225

Concise Description of Bankruptcy Case 2014-36824-cgm7: "Maybrook, NY resident Earl Brown's 09.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2014."
Earl Brown — New York, 2014-36824


ᐅ Derrick Byron, New York

Address: 201 Country Club Dr Apt 10 Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 10-37725-cgm: "The bankruptcy filing by Derrick Byron, undertaken in 09.09.2010 in Maybrook, NY under Chapter 7, concluded with discharge in 12.08.2010 after liquidating assets."
Derrick Byron — New York, 10-37725


ᐅ Judith Caston, New York

Address: 905 Tower Ave Maybrook, NY 12543

Brief Overview of Bankruptcy Case 11-36965-cgm: "Judith Caston's Chapter 7 bankruptcy, filed in Maybrook, NY in 07/08/2011, led to asset liquidation, with the case closing in 10/28/2011."
Judith Caston — New York, 11-36965


ᐅ Leslianne Christian, New York

Address: 203 Country Club Dr Apt 10 Maybrook, NY 12543

Bankruptcy Case 12-35608-cgm Overview: "The case of Leslianne Christian in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslianne Christian — New York, 12-35608


ᐅ Ada E Ciaramella, New York

Address: 107 Bodle Cir Maybrook, NY 12543-1103

Bankruptcy Case 15-36292-cgm Summary: "In Maybrook, NY, Ada E Ciaramella filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 13, 2015."
Ada E Ciaramella — New York, 15-36292


ᐅ Kenneth Michael Cramsie, New York

Address: 117 Oak St Apt C Maybrook, NY 12543

Concise Description of Bankruptcy Case 09-37822-cgm7: "In a Chapter 7 bankruptcy case, Kenneth Michael Cramsie from Maybrook, NY, saw their proceedings start in Oct 14, 2009 and complete by 2010-01-13, involving asset liquidation."
Kenneth Michael Cramsie — New York, 09-37822


ᐅ Frantz Destin, New York

Address: 11 Ted Miller Dr Maybrook, NY 12543

Bankruptcy Case 11-35381-cgm Summary: "The bankruptcy filing by Frantz Destin, undertaken in 2011-02-21 in Maybrook, NY under Chapter 7, concluded with discharge in 05.18.2011 after liquidating assets."
Frantz Destin — New York, 11-35381


ᐅ Michael Didomenico, New York

Address: 929 Homestead Ave Apt 1 Maybrook, NY 12543

Brief Overview of Bankruptcy Case 10-35028-cgm: "In a Chapter 7 bankruptcy case, Michael Didomenico from Maybrook, NY, saw their proceedings start in 2010-01-06 and complete by 04/12/2010, involving asset liquidation."
Michael Didomenico — New York, 10-35028


ᐅ William A Duschaneck, New York

Address: 801 Tower Ave Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 13-37106-cgm: "The case of William A Duschaneck in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William A Duschaneck — New York, 13-37106


ᐅ Vera Eichele, New York

Address: 205 Maiden Ln Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 10-38110-cgm: "The case of Vera Eichele in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Eichele — New York, 10-38110


ᐅ Amy M Felten, New York

Address: 913 Homestead Ave Maybrook, NY 12543

Bankruptcy Case 12-35110-cgm Summary: "The case of Amy M Felten in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Felten — New York, 12-35110


ᐅ Jean Flynn, New York

Address: 805 Homestead Ave Maybrook, NY 12543

Concise Description of Bankruptcy Case 10-37388-cgm7: "The bankruptcy filing by Jean Flynn, undertaken in 2010-08-09 in Maybrook, NY under Chapter 7, concluded with discharge in 11.01.2010 after liquidating assets."
Jean Flynn — New York, 10-37388


ᐅ Belinda M Fountain, New York

Address: 128 Blake Rd Maybrook, NY 12543

Bankruptcy Case 12-36887-cgm Summary: "In a Chapter 7 bankruptcy case, Belinda M Fountain from Maybrook, NY, saw her proceedings start in 07/25/2012 and complete by November 2012, involving asset liquidation."
Belinda M Fountain — New York, 12-36887


ᐅ Mary Bea Fratto, New York

Address: 201 Country Club Dr Apt 2 Maybrook, NY 12543-1155

Bankruptcy Case 15-36422-cgm Overview: "In Maybrook, NY, Mary Bea Fratto filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
Mary Bea Fratto — New York, 15-36422


ᐅ Michelle S Giannelli, New York

Address: 116 Oak St Apt C Maybrook, NY 12543-1229

Bankruptcy Case 2014-36846-cgm Overview: "In Maybrook, NY, Michelle S Giannelli filed for Chapter 7 bankruptcy in Sep 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-09."
Michelle S Giannelli — New York, 2014-36846


ᐅ Wanda I Gonzalez, New York

Address: 914 Homestead Ave Apt C Maybrook, NY 12543

Brief Overview of Bankruptcy Case 13-37277-cgm: "The bankruptcy record of Wanda I Gonzalez from Maybrook, NY, shows a Chapter 7 case filed in 10.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Wanda I Gonzalez — New York, 13-37277


ᐅ David Griffith, New York

Address: 303 Clark Pl Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 09-37916-cgm: "David Griffith's Chapter 7 bankruptcy, filed in Maybrook, NY in 10/22/2009, led to asset liquidation, with the case closing in 01/21/2010."
David Griffith — New York, 09-37916


ᐅ Christopher Hetlyn, New York

Address: 124 Country Club Dr Maybrook, NY 12543

Concise Description of Bankruptcy Case 11-35158-cgm7: "The bankruptcy filing by Christopher Hetlyn, undertaken in January 2011 in Maybrook, NY under Chapter 7, concluded with discharge in 2011-04-22 after liquidating assets."
Christopher Hetlyn — New York, 11-35158


ᐅ Sean P Hickey, New York

Address: 316 Saracino Dr Maybrook, NY 12543-1128

Concise Description of Bankruptcy Case 14-35407-cgm7: "In Maybrook, NY, Sean P Hickey filed for Chapter 7 bankruptcy in 03.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Sean P Hickey — New York, 14-35407


ᐅ Melissa E Hillegas, New York

Address: 610 Tower Ave Apt 2 Maybrook, NY 12543-1538

Brief Overview of Bankruptcy Case 2014-35920-cgm: "The bankruptcy record of Melissa E Hillegas from Maybrook, NY, shows a Chapter 7 case filed in 2014-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2014."
Melissa E Hillegas — New York, 2014-35920


ᐅ Nakesha Hulme, New York

Address: 410 Watts Ln Maybrook, NY 12543-1134

Snapshot of U.S. Bankruptcy Proceeding Case 15-35983-cgm: "The bankruptcy filing by Nakesha Hulme, undertaken in 2015-05-29 in Maybrook, NY under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Nakesha Hulme — New York, 15-35983


ᐅ Padraic Hulme, New York

Address: 410 Watts Ln Maybrook, NY 12543-1134

Bankruptcy Case 15-35983-cgm Overview: "Padraic Hulme's bankruptcy, initiated in 05.29.2015 and concluded by Aug 27, 2015 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Padraic Hulme — New York, 15-35983


ᐅ Vera E Jefferson, New York

Address: 973 Homestead Ave Maybrook, NY 12543

Brief Overview of Bankruptcy Case 11-35820-cgm: "In Maybrook, NY, Vera E Jefferson filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2011."
Vera E Jefferson — New York, 11-35820


ᐅ Dennise Johnson, New York

Address: 707 Tower Ave Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 10-35260-cgm: "In Maybrook, NY, Dennise Johnson filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-06."
Dennise Johnson — New York, 10-35260


ᐅ Alfred Kay, New York

Address: 104 Jewell St Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 10-35564-cgm: "The bankruptcy filing by Alfred Kay, undertaken in 2010-03-02 in Maybrook, NY under Chapter 7, concluded with discharge in Jun 22, 2010 after liquidating assets."
Alfred Kay — New York, 10-35564


ᐅ John A Kelly, New York

Address: 207 Chrystal Dr Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 11-35765-cgm: "The bankruptcy filing by John A Kelly, undertaken in 2011-03-24 in Maybrook, NY under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
John A Kelly — New York, 11-35765


ᐅ Fisher Angela Kirk, New York

Address: 113 Indian Trl Maybrook, NY 12543

Bankruptcy Case 10-37421-cgm Overview: "The bankruptcy filing by Fisher Angela Kirk, undertaken in 2010-08-11 in Maybrook, NY under Chapter 7, concluded with discharge in 12.01.2010 after liquidating assets."
Fisher Angela Kirk — New York, 10-37421


ᐅ Kevin T Kubasek, New York

Address: 113 Blake Rd Maybrook, NY 12543

Bankruptcy Case 13-37597-cgm Overview: "In a Chapter 7 bankruptcy case, Kevin T Kubasek from Maybrook, NY, saw their proceedings start in November 2013 and complete by 03.03.2014, involving asset liquidation."
Kevin T Kubasek — New York, 13-37597


ᐅ Heide R Liotard, New York

Address: 220 Country Club Dr Maybrook, NY 12543

Brief Overview of Bankruptcy Case 13-36282-cgm: "In Maybrook, NY, Heide R Liotard filed for Chapter 7 bankruptcy in 05/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 4, 2013."
Heide R Liotard — New York, 13-36282


ᐅ Ruth Ann Livoti, New York

Address: 112 Pine St Unit 8 Maybrook, NY 12543

Bankruptcy Case 11-36019-cgm Overview: "Maybrook, NY resident Ruth Ann Livoti's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Ruth Ann Livoti — New York, 11-36019


ᐅ Debra E Lucas, New York

Address: 542 Saracino Dr Maybrook, NY 12543

Bankruptcy Case 13-36151-cgm Summary: "The bankruptcy filing by Debra E Lucas, undertaken in 2013-05-17 in Maybrook, NY under Chapter 7, concluded with discharge in August 21, 2013 after liquidating assets."
Debra E Lucas — New York, 13-36151


ᐅ David A Mann, New York

Address: 418 Rakov Rd Maybrook, NY 12543

Brief Overview of Bankruptcy Case 11-35487-cgm: "Maybrook, NY resident David A Mann's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
David A Mann — New York, 11-35487


ᐅ Johnny Martinez, New York

Address: 415 Rakov Rd Maybrook, NY 12543

Bankruptcy Case 13-36850-cgm Overview: "The case of Johnny Martinez in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Martinez — New York, 13-36850


ᐅ Edwin Morales, New York

Address: PO Box 133 Maybrook, NY 12543-0133

Bankruptcy Case 15-35542-cgm Overview: "Maybrook, NY resident Edwin Morales's 2015-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 24, 2015."
Edwin Morales — New York, 15-35542


ᐅ Michael A Moshier, New York

Address: 114 Clark Pl Maybrook, NY 12543

Bankruptcy Case 13-36276-cgm Summary: "In a Chapter 7 bankruptcy case, Michael A Moshier from Maybrook, NY, saw their proceedings start in 2013-05-31 and complete by 09/04/2013, involving asset liquidation."
Michael A Moshier — New York, 13-36276


ᐅ Desiree Nieves, New York

Address: 104B Spring St W Maybrook, NY 12543

Brief Overview of Bankruptcy Case 11-37244-cgm: "In Maybrook, NY, Desiree Nieves filed for Chapter 7 bankruptcy in 2011-08-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-24."
Desiree Nieves — New York, 11-37244


ᐅ Donnell Anna O, New York

Address: 527 Saracino Dr Maybrook, NY 12543-1163

Bankruptcy Case 14-36454-cgm Overview: "The bankruptcy record of Donnell Anna O from Maybrook, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2014."
Donnell Anna O — New York, 14-36454


ᐅ Donnell Christopher O, New York

Address: 527 Saracino Dr Maybrook, NY 12543-1163

Brief Overview of Bankruptcy Case 2014-36454-cgm: "Donnell Christopher O's bankruptcy, initiated in Jul 15, 2014 and concluded by 10.13.2014 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donnell Christopher O — New York, 2014-36454


ᐅ Aracelis Pabey, New York

Address: 406 Watts Ln Maybrook, NY 12543

Bankruptcy Case 13-36910-cgm Summary: "The bankruptcy record of Aracelis Pabey from Maybrook, NY, shows a Chapter 7 case filed in 08.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2013."
Aracelis Pabey — New York, 13-36910


ᐅ Jason D Peck, New York

Address: PO Box 48 Maybrook, NY 12543

Bankruptcy Case 13-35662-cgm Summary: "Jason D Peck's bankruptcy, initiated in Mar 28, 2013 and concluded by 07.02.2013 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Peck — New York, 13-35662


ᐅ Susan F Peterkin, New York

Address: 524 Everett Pl Maybrook, NY 12543-1121

Concise Description of Bankruptcy Case 08-35102-cgm7: "Filing for Chapter 13 bankruptcy in 2008-01-22, Susan F Peterkin from Maybrook, NY, structured a repayment plan, achieving discharge in August 6, 2013."
Susan F Peterkin — New York, 08-35102


ᐅ Kenneth R Pfeuffer, New York

Address: 401 Bluestone Ct Apt 206 Maybrook, NY 12543-1604

Concise Description of Bankruptcy Case 16-35321-cgm7: "Kenneth R Pfeuffer's bankruptcy, initiated in February 29, 2016 and concluded by May 29, 2016 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth R Pfeuffer — New York, 16-35321


ᐅ Monica M Pfeuffer, New York

Address: 401 Bluestone Ct Apt 206 Maybrook, NY 12543-1604

Bankruptcy Case 16-35321-cgm Overview: "In a Chapter 7 bankruptcy case, Monica M Pfeuffer from Maybrook, NY, saw her proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Monica M Pfeuffer — New York, 16-35321


ᐅ Maria T Raia, New York

Address: 108 Clark Pl Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 11-37135-cgm: "Maria T Raia's bankruptcy, initiated in 2011-07-27 and concluded by October 2011 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria T Raia — New York, 11-37135


ᐅ Brian Rinn, New York

Address: 955 Homestead Ave Maybrook, NY 12543

Bankruptcy Case 11-36437-cgm Overview: "In a Chapter 7 bankruptcy case, Brian Rinn from Maybrook, NY, saw their proceedings start in May 19, 2011 and complete by Sep 8, 2011, involving asset liquidation."
Brian Rinn — New York, 11-36437


ᐅ Jessica Marie Rivera, New York

Address: 201 Country Club Dr Apt 6 Maybrook, NY 12543-1155

Bankruptcy Case 15-37204-cgm Summary: "The bankruptcy record of Jessica Marie Rivera from Maybrook, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Jessica Marie Rivera — New York, 15-37204


ᐅ Adeel Ahmed Rizvi, New York

Address: 106 Chrystal Dr Maybrook, NY 12543-1106

Brief Overview of Bankruptcy Case 14-36240-cgm: "Maybrook, NY resident Adeel Ahmed Rizvi's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2014."
Adeel Ahmed Rizvi — New York, 14-36240


ᐅ Veronica I Rodriguez, New York

Address: 903 Abbey Ave Maybrook, NY 12543

Bankruptcy Case 11-35150-cgm Summary: "The bankruptcy filing by Veronica I Rodriguez, undertaken in January 26, 2011 in Maybrook, NY under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Veronica I Rodriguez — New York, 11-35150


ᐅ Scott A Rogers, New York

Address: 414 Tower Ave Maybrook, NY 12543-1516

Brief Overview of Bankruptcy Case 11-36868-cgm: "Scott A Rogers, a resident of Maybrook, NY, entered a Chapter 13 bankruptcy plan in 06/29/2011, culminating in its successful completion by 11.12.2014."
Scott A Rogers — New York, 11-36868


ᐅ Renee Ross, New York

Address: 212 Greening Pl Maybrook, NY 12543

Concise Description of Bankruptcy Case 09-38109-cgm7: "The case of Renee Ross in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Ross — New York, 09-38109


ᐅ Sandra Salguero, New York

Address: 316 Saracino Dr Maybrook, NY 12543

Concise Description of Bankruptcy Case 10-36604-cgm7: "The bankruptcy record of Sandra Salguero from Maybrook, NY, shows a Chapter 7 case filed in 2010-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 18, 2010."
Sandra Salguero — New York, 10-36604


ᐅ Mark Sanchez, New York

Address: 106 Jewell St Maybrook, NY 12543

Bankruptcy Case 09-38233-cgm Summary: "Mark Sanchez's bankruptcy, initiated in 2009-11-20 and concluded by 2010-02-24 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sanchez — New York, 09-38233


ᐅ Carlos M Sanchez, New York

Address: 103 Country Club Dr Apt C1 Maybrook, NY 12543

Brief Overview of Bankruptcy Case 11-36788-cgm: "The bankruptcy record of Carlos M Sanchez from Maybrook, NY, shows a Chapter 7 case filed in June 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-23."
Carlos M Sanchez — New York, 11-36788


ᐅ Eric G Scholz, New York

Address: 901 Tower Ave Maybrook, NY 12543-1327

Snapshot of U.S. Bankruptcy Proceeding Case 14-36224-cgm: "In a Chapter 7 bankruptcy case, Eric G Scholz from Maybrook, NY, saw their proceedings start in 06/13/2014 and complete by 2014-09-11, involving asset liquidation."
Eric G Scholz — New York, 14-36224


ᐅ Lori Smith, New York

Address: 404 Rakov Rd Maybrook, NY 12543

Brief Overview of Bankruptcy Case 09-38358-cgm: "Maybrook, NY resident Lori Smith's 11.30.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 6, 2010."
Lori Smith — New York, 09-38358


ᐅ Frederick R Spilka, New York

Address: 413 Watts Ln Maybrook, NY 12543

Concise Description of Bankruptcy Case 13-36924-cgm7: "Frederick R Spilka's Chapter 7 bankruptcy, filed in Maybrook, NY in 2013-08-26, led to asset liquidation, with the case closing in November 30, 2013."
Frederick R Spilka — New York, 13-36924


ᐅ Paul J Sprague, New York

Address: 609 Homestead Ave Maybrook, NY 12543-1507

Concise Description of Bankruptcy Case 15-36932-cgm7: "The bankruptcy record of Paul J Sprague from Maybrook, NY, shows a Chapter 7 case filed in October 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Paul J Sprague — New York, 15-36932


ᐅ Sharon Taylor, New York

Address: 522 Saracino Dr Maybrook, NY 12543

Concise Description of Bankruptcy Case 10-36161-cgm7: "Maybrook, NY resident Sharon Taylor's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2010."
Sharon Taylor — New York, 10-36161


ᐅ Michael H Thompson, New York

Address: 107 Broadway Apt C Maybrook, NY 12543

Bankruptcy Case 12-36552-cgm Overview: "In Maybrook, NY, Michael H Thompson filed for Chapter 7 bankruptcy in 2012-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Michael H Thompson — New York, 12-36552


ᐅ Martin Torres, New York

Address: 201 Country Club Dr Apt 6 Maybrook, NY 12543

Snapshot of U.S. Bankruptcy Proceeding Case 11-35763-cgm: "The case of Martin Torres in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Torres — New York, 11-35763


ᐅ Victor Vega, New York

Address: 218 Chrystal Dr Maybrook, NY 12543

Bankruptcy Case 13-36395-cgm Overview: "Victor Vega's bankruptcy, initiated in Jun 12, 2013 and concluded by September 2013 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Vega — New York, 13-36395


ᐅ Angela Victor, New York

Address: 512 Tower Ave Maybrook, NY 12543

Brief Overview of Bankruptcy Case 12-37986-cgm: "The case of Angela Victor in Maybrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Victor — New York, 12-37986


ᐅ Mills Dominique Wallace, New York

Address: 538 Saracino Dr Maybrook, NY 12543

Bankruptcy Case 11-36476-cgm Overview: "The bankruptcy record of Mills Dominique Wallace from Maybrook, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Mills Dominique Wallace — New York, 11-36476


ᐅ Matthew Lee Winnie, New York

Address: 305 Rakov Rd Maybrook, NY 12543-1145

Bankruptcy Case 2014-36340-cgm Overview: "The bankruptcy record of Matthew Lee Winnie from Maybrook, NY, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Matthew Lee Winnie — New York, 2014-36340


ᐅ Robert York, New York

Address: 411 Tower Ave Maybrook, NY 12543

Brief Overview of Bankruptcy Case 10-37156-cgm: "Robert York's bankruptcy, initiated in Jul 15, 2010 and concluded by Nov 4, 2010 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert York — New York, 10-37156


ᐅ Gjin Zefi, New York

Address: 201 Broadway Maybrook, NY 12543-1003

Bankruptcy Case 15-35817-cgm Overview: "Gjin Zefi's bankruptcy, initiated in 05/05/2015 and concluded by Aug 3, 2015 in Maybrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gjin Zefi — New York, 15-35817