personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Windsor, 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 Kevin Donato, New York

Address: 201 Caesars Ln Apt 50 New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-35501-cgm7: "Kevin Donato's Chapter 7 bankruptcy, filed in New Windsor, NY in March 2012, led to asset liquidation, with the case closing in 06.26.2012."
Kevin Donato — New York, 12-35501


ᐅ Lewis J Donnelly, New York

Address: 555 Mount Airy Rd New Windsor, NY 12553-8957

Brief Overview of Bankruptcy Case 2014-36580-cgm: "The case of Lewis J Donnelly in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewis J Donnelly — New York, 2014-36580


ᐅ Anthony J Doring, New York

Address: 1114 Washington Grn New Windsor, NY 12553-6917

Bankruptcy Case 10-35993-cgm Summary: "The bankruptcy record for Anthony J Doring from New Windsor, NY, under Chapter 13, filed in Apr 7, 2010, involved setting up a repayment plan, finalized by Apr 24, 2013."
Anthony J Doring — New York, 10-35993


ᐅ James Michael Drab, New York

Address: 23 Ledyard St New Windsor, NY 12553-6712

Concise Description of Bankruptcy Case 16-36018-cgm7: "The bankruptcy record of James Michael Drab from New Windsor, NY, shows a Chapter 7 case filed in 2016-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-28."
James Michael Drab — New York, 16-36018


ᐅ Adam C Droz, New York

Address: 54 Creamery Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-36493-cgm7: "New Windsor, NY resident Adam C Droz's May 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-24."
Adam C Droz — New York, 11-36493


ᐅ Timothy S Duffy, New York

Address: 109 Cherry Dr New Windsor, NY 12553-5916

Concise Description of Bankruptcy Case 14-37481-cgm7: "New Windsor, NY resident Timothy S Duffy's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/19/2015."
Timothy S Duffy — New York, 14-37481


ᐅ Gabriella Eager, New York

Address: 2898 US Route 9W Lot 21 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-38666-cgm: "Gabriella Eager's Chapter 7 bankruptcy, filed in New Windsor, NY in December 2010, led to asset liquidation, with the case closing in March 2011."
Gabriella Eager — New York, 10-38666


ᐅ Donald Easterlin, New York

Address: 2821 Cherry Tree Way New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-37884-cgm: "The case of Donald Easterlin in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Easterlin — New York, 10-37884


ᐅ Maria M Echevarria, New York

Address: 708 Driftwood Ln # 102 New Windsor, NY 12553

Bankruptcy Case 12-36646-cgm Overview: "Maria M Echevarria's Chapter 7 bankruptcy, filed in New Windsor, NY in June 28, 2012, led to asset liquidation, with the case closing in October 2012."
Maria M Echevarria — New York, 12-36646


ᐅ Marisol F Echevarria, New York

Address: 36 Keats Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-10086-smb: "New Windsor, NY resident Marisol F Echevarria's Jan 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2012."
Marisol F Echevarria — New York, 12-10086


ᐅ Rodney L Eddie, New York

Address: 32 Walnut St New Windsor, NY 12553

Bankruptcy Case 12-38081-cgm Summary: "The bankruptcy record of Rodney L Eddie from New Windsor, NY, shows a Chapter 7 case filed in Dec 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2013."
Rodney L Eddie — New York, 12-38081


ᐅ Eva Ekizian, New York

Address: 835 Blooming Grove Tpke Apt 305 New Windsor, NY 12553

Bankruptcy Case 10-37041-cgm Summary: "Eva Ekizian's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-07-02, led to asset liquidation, with the case closing in 2010-09-28."
Eva Ekizian — New York, 10-37041


ᐅ Patricia M Eusse, New York

Address: 835 Blooming Grove Tpke Apt 225 New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-36801-cgm7: "In New Windsor, NY, Patricia M Eusse filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Patricia M Eusse — New York, 11-36801


ᐅ Frank Evangelista, New York

Address: 351 Jackson Ave New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-36203-cgm7: "The case of Frank Evangelista in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Evangelista — New York, 12-36203


ᐅ Lucille M Evangelista, New York

Address: 351 Jackson Ave New Windsor, NY 12553

Brief Overview of Bankruptcy Case 13-35310-cgm: "The bankruptcy filing by Lucille M Evangelista, undertaken in February 14, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Lucille M Evangelista — New York, 13-35310


ᐅ Lucious B Evans, New York

Address: 15 Willow Ln New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-36965-cgm7: "Lucious B Evans's Chapter 7 bankruptcy, filed in New Windsor, NY in Jul 31, 2012, led to asset liquidation, with the case closing in 10/25/2012."
Lucious B Evans — New York, 12-36965


ᐅ Eileen Fahey, New York

Address: 44 Kenwood Dr Apt 2 New Windsor, NY 12553

Bankruptcy Case 10-38124-cgm Summary: "Eileen Fahey's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-10-15, led to asset liquidation, with the case closing in 02.04.2011."
Eileen Fahey — New York, 10-38124


ᐅ Michael J Fanelli, New York

Address: 32 Maharay Ln New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-36864-cgm: "Michael J Fanelli's Chapter 7 bankruptcy, filed in New Windsor, NY in 07/23/2012, led to asset liquidation, with the case closing in 2012-11-12."
Michael J Fanelli — New York, 12-36864


ᐅ Jennifer Favoino, New York

Address: 11 on the Grn New Windsor, NY 12553

Bankruptcy Case 09-38122-cgm Overview: "Jennifer Favoino's bankruptcy, initiated in 11/10/2009 and concluded by February 2010 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Favoino — New York, 09-38122


ᐅ Barbara A Fayo, New York

Address: 254 Parkway Dr New Windsor, NY 12553

Brief Overview of Bankruptcy Case 13-37491-cgm: "Barbara A Fayo's Chapter 7 bankruptcy, filed in New Windsor, NY in Nov 14, 2013, led to asset liquidation, with the case closing in February 18, 2014."
Barbara A Fayo — New York, 13-37491


ᐅ Sheila Fearrington, New York

Address: 276 Temple Hill Rd Unit 1001 New Windsor, NY 12553-6864

Brief Overview of Bankruptcy Case 14-37263-cgm: "Sheila Fearrington's Chapter 7 bankruptcy, filed in New Windsor, NY in November 2014, led to asset liquidation, with the case closing in February 2015."
Sheila Fearrington — New York, 14-37263


ᐅ Ruth Ferguson, New York

Address: 31 Oxford Rd New Windsor, NY 12553

Bankruptcy Case 10-37671-cgm Overview: "The bankruptcy filing by Ruth Ferguson, undertaken in 2010-09-02 in New Windsor, NY under Chapter 7, concluded with discharge in 12/23/2010 after liquidating assets."
Ruth Ferguson — New York, 10-37671


ᐅ Donald L Ferguson, New York

Address: 18 Square Hill Rd Lot 32 New Windsor, NY 12553

Bankruptcy Case 11-38373-cgm Summary: "New Windsor, NY resident Donald L Ferguson's Dec 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2012."
Donald L Ferguson — New York, 11-38373


ᐅ Jr Harry J Ferguson, New York

Address: 33 Spring Rock Rd New Windsor, NY 12553-7838

Bankruptcy Case 07-35470-cgm Overview: "Jr Harry J Ferguson, a resident of New Windsor, NY, entered a Chapter 13 bankruptcy plan in April 6, 2007, culminating in its successful completion by Nov 15, 2012."
Jr Harry J Ferguson — New York, 07-35470


ᐅ Hazel A Finley, New York

Address: 1000 Heidi Ct # 1306 New Windsor, NY 12553

Bankruptcy Case 13-37110-cgm Summary: "New Windsor, NY resident Hazel A Finley's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Hazel A Finley — New York, 13-37110


ᐅ Susan Finnegan, New York

Address: 221 Margo St New Windsor, NY 12553

Bankruptcy Case 10-36219-cgm Overview: "The bankruptcy filing by Susan Finnegan, undertaken in 04/27/2010 in New Windsor, NY under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Susan Finnegan — New York, 10-36219


ᐅ Teresa M Flanagan, New York

Address: 336 Old Forge Hill Rd Apt 2163 New Windsor, NY 12553-7906

Bankruptcy Case 15-35471-cgm Overview: "The bankruptcy filing by Teresa M Flanagan, undertaken in 03/19/2015 in New Windsor, NY under Chapter 7, concluded with discharge in Jun 17, 2015 after liquidating assets."
Teresa M Flanagan — New York, 15-35471


ᐅ Kevin T Flanagan, New York

Address: 336 Old Forge Hill Rd Apt 2163 New Windsor, NY 12553-7906

Snapshot of U.S. Bankruptcy Proceeding Case 15-35471-cgm: "The case of Kevin T Flanagan in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin T Flanagan — New York, 15-35471


ᐅ Ian S Fliesser, New York

Address: 276 Temple Hill Rd Unit 1503 New Windsor, NY 12553-6868

Bankruptcy Case 15-35514-cgm Summary: "Ian S Fliesser's Chapter 7 bankruptcy, filed in New Windsor, NY in 2015-03-24, led to asset liquidation, with the case closing in 2015-06-22."
Ian S Fliesser — New York, 15-35514


ᐅ Helen Flowers, New York

Address: 287 Garden St New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-35547-cgm7: "Helen Flowers's bankruptcy, initiated in February 28, 2010 and concluded by 2010-06-20 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Flowers — New York, 10-35547


ᐅ Rose M Foti, New York

Address: 1025 Rolling Rdg New Windsor, NY 12553-4904

Bankruptcy Case 14-35322-cgm Overview: "The bankruptcy record of Rose M Foti from New Windsor, NY, shows a Chapter 7 case filed in Feb 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-25."
Rose M Foti — New York, 14-35322


ᐅ George Fotiadis, New York

Address: 27 Jay St New Windsor, NY 12553

Bankruptcy Case 13-35705-cgm Summary: "The bankruptcy record of George Fotiadis from New Windsor, NY, shows a Chapter 7 case filed in 03/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/04/2013."
George Fotiadis — New York, 13-35705


ᐅ Barbara Freson, New York

Address: 539 Barberry Ln New Windsor, NY 12553

Bankruptcy Case 10-36481-cgm Summary: "Barbara Freson's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-12 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Freson — New York, 10-36481


ᐅ Lizette Fulco, New York

Address: 211 Butter Hill Dr New Windsor, NY 12553

Bankruptcy Case 12-35060-cgm Summary: "The case of Lizette Fulco in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lizette Fulco — New York, 12-35060


ᐅ Michael J Fusco, New York

Address: 245 James St New Windsor, NY 12553-7328

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35647-cgm: "Michael J Fusco's bankruptcy, initiated in 2014-03-31 and concluded by 06.29.2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Fusco — New York, 2014-35647


ᐅ Alberto Gabino, New York

Address: 14B Dean Hill Rd New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-38968-cgm: "The bankruptcy record of Alberto Gabino from New Windsor, NY, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-30."
Alberto Gabino — New York, 10-38968


ᐅ Crystal Galindez, New York

Address: 3 Provost Dr Apt 3 New Windsor, NY 12553-5627

Concise Description of Bankruptcy Case 2014-36695-cgm7: "Crystal Galindez's Chapter 7 bankruptcy, filed in New Windsor, NY in 08/20/2014, led to asset liquidation, with the case closing in Nov 18, 2014."
Crystal Galindez — New York, 2014-36695


ᐅ Jr Philip J Gama, New York

Address: 1042 Washington Grn New Windsor, NY 12553

Bankruptcy Case 13-36523-cgm Overview: "Jr Philip J Gama's Chapter 7 bankruptcy, filed in New Windsor, NY in June 28, 2013, led to asset liquidation, with the case closing in October 2013."
Jr Philip J Gama — New York, 13-36523


ᐅ Kathleen Garrity, New York

Address: 276 Temple Hill Rd Unit 1603 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 09-38267-cgm: "The case of Kathleen Garrity in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Garrity — New York, 09-38267


ᐅ Ellene T Ghrael, New York

Address: 327 Old Forge Hill Rd Apt 2394 New Windsor, NY 12553-7946

Concise Description of Bankruptcy Case 15-35505-cgm7: "The bankruptcy record of Ellene T Ghrael from New Windsor, NY, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Ellene T Ghrael — New York, 15-35505


ᐅ Ronald Girardi, New York

Address: 405 Plover Ct New Windsor, NY 12553-5413

Brief Overview of Bankruptcy Case 15-37286-cgm: "In New Windsor, NY, Ronald Girardi filed for Chapter 7 bankruptcy in 12/14/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2016."
Ronald Girardi — New York, 15-37286


ᐅ Darrell Goldsmith, New York

Address: 54 Steele Rd New Windsor, NY 12553

Bankruptcy Case 10-35508-cgm Overview: "The bankruptcy record of Darrell Goldsmith from New Windsor, NY, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Darrell Goldsmith — New York, 10-35508


ᐅ Rui Miguel Gomes, New York

Address: 5 Garden Dr New Windsor, NY 12553

Bankruptcy Case 11-36667-cgm Summary: "Rui Miguel Gomes's bankruptcy, initiated in 06.08.2011 and concluded by 09.28.2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rui Miguel Gomes — New York, 11-36667


ᐅ Richard A Gomez, New York

Address: 4 Birch Dr New Windsor, NY 12553-5955

Snapshot of U.S. Bankruptcy Proceeding Case 10-37265-cgm: "The bankruptcy record for Richard A Gomez from New Windsor, NY, under Chapter 13, filed in Jul 29, 2010, involved setting up a repayment plan, finalized by 09.11.2013."
Richard A Gomez — New York, 10-37265


ᐅ Helena Gonzalez, New York

Address: 1000 Heidi Ct Apt 1228 New Windsor, NY 12553-8055

Snapshot of U.S. Bankruptcy Proceeding Case 14-35524-cgm: "Helena Gonzalez's bankruptcy, initiated in Mar 18, 2014 and concluded by 06.16.2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helena Gonzalez — New York, 14-35524


ᐅ Matthew Gorglione, New York

Address: 331 Sycamore Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-36773-cgm7: "The case of Matthew Gorglione in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Gorglione — New York, 10-36773


ᐅ Patricia A Granieri, New York

Address: 26 Continental Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-35884-cgm7: "The bankruptcy filing by Patricia A Granieri, undertaken in April 19, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in 2013-07-24 after liquidating assets."
Patricia A Granieri — New York, 13-35884


ᐅ Pamela M Green, New York

Address: 2060 Independence Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-36739-cgm7: "The bankruptcy filing by Pamela M Green, undertaken in June 2011 in New Windsor, NY under Chapter 7, concluded with discharge in September 15, 2011 after liquidating assets."
Pamela M Green — New York, 11-36739


ᐅ Frederick Greene, New York

Address: 28 Blanche Ave New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-36236-cgm: "New Windsor, NY resident Frederick Greene's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2010."
Frederick Greene — New York, 10-36236


ᐅ Jody Guaragna, New York

Address: 2899 US Route 9w # 200 New Windsor, NY 12553-5474

Concise Description of Bankruptcy Case 15-35717-cgm7: "Jody Guaragna's bankruptcy, initiated in 04/23/2015 and concluded by July 22, 2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Guaragna — New York, 15-35717


ᐅ Jenna C Gustafson, New York

Address: 637 Jackson Ave New Windsor, NY 12553-8983

Bankruptcy Case 15-35060-cgm Summary: "In a Chapter 7 bankruptcy case, Jenna C Gustafson from New Windsor, NY, saw her proceedings start in Jan 15, 2015 and complete by 2015-04-15, involving asset liquidation."
Jenna C Gustafson — New York, 15-35060


ᐅ John M Gustafson, New York

Address: 637 Jackson Ave New Windsor, NY 12553-8983

Bankruptcy Case 15-35060-cgm Summary: "John M Gustafson's bankruptcy, initiated in January 2015 and concluded by April 2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John M Gustafson — New York, 15-35060


ᐅ Illene Guzman, New York

Address: 64 Myrtle Ave New Windsor, NY 12553

Bankruptcy Case 13-36163-cgm Summary: "Illene Guzman's bankruptcy, initiated in 05/20/2013 and concluded by 2013-08-24 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Illene Guzman — New York, 13-36163


ᐅ Darren Hagan, New York

Address: 4 Scenic View Dr New Windsor, NY 12553-5988

Brief Overview of Bankruptcy Case 10-36879-cgm: "Darren Hagan, a resident of New Windsor, NY, entered a Chapter 13 bankruptcy plan in 06/24/2010, culminating in its successful completion by 2013-05-28."
Darren Hagan — New York, 10-36879


ᐅ Helen Halampalakis, New York

Address: 220 Butter Hill Dr New Windsor, NY 12553-8033

Bankruptcy Case 16-35377-cgm Summary: "Helen Halampalakis's Chapter 7 bankruptcy, filed in New Windsor, NY in Mar 4, 2016, led to asset liquidation, with the case closing in 2016-06-02."
Helen Halampalakis — New York, 16-35377


ᐅ Nikolaos S Halampalakis, New York

Address: 220 Butter Hill Dr New Windsor, NY 12553-8033

Snapshot of U.S. Bankruptcy Proceeding Case 16-35377-cgm: "In a Chapter 7 bankruptcy case, Nikolaos S Halampalakis from New Windsor, NY, saw their proceedings start in 2016-03-04 and complete by 2016-06-02, involving asset liquidation."
Nikolaos S Halampalakis — New York, 16-35377


ᐅ Ronald C Handy, New York

Address: 54 Riley Rd New Windsor, NY 12553-7229

Bankruptcy Case 15-37271-cgm Summary: "In New Windsor, NY, Ronald C Handy filed for Chapter 7 bankruptcy in 12.10.2015. This case, involving liquidating assets to pay off debts, was resolved by 03.09.2016."
Ronald C Handy — New York, 15-37271


ᐅ Tricia G Harvey, New York

Address: 4 Jersey Ct New Windsor, NY 12553

Bankruptcy Case 13-36213-cgm Summary: "In a Chapter 7 bankruptcy case, Tricia G Harvey from New Windsor, NY, saw her proceedings start in May 25, 2013 and complete by 2013-08-29, involving asset liquidation."
Tricia G Harvey — New York, 13-36213


ᐅ Owen L Henry, New York

Address: 276 Temple Hill Rd Unit 1614 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-36060-cgm: "In a Chapter 7 bankruptcy case, Owen L Henry from New Windsor, NY, saw his proceedings start in April 2011 and complete by 08/09/2011, involving asset liquidation."
Owen L Henry — New York, 11-36060


ᐅ Justin Hinspeter, New York

Address: 35 Ellison Dr New Windsor, NY 12553

Bankruptcy Case 13-36067-cgm Summary: "The bankruptcy filing by Justin Hinspeter, undertaken in 2013-05-08 in New Windsor, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Justin Hinspeter — New York, 13-36067


ᐅ Michael J Hinspeter, New York

Address: 97 Cedar Ave Lot 10 New Windsor, NY 12553

Brief Overview of Bankruptcy Case 11-37130-cgm: "New Windsor, NY resident Michael J Hinspeter's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2011."
Michael J Hinspeter — New York, 11-37130


ᐅ Ellen Holdsworth, New York

Address: 16 Broad St New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-38528-cgm: "In a Chapter 7 bankruptcy case, Ellen Holdsworth from New Windsor, NY, saw her proceedings start in 2010-11-19 and complete by 02/23/2011, involving asset liquidation."
Ellen Holdsworth — New York, 10-38528


ᐅ Gerard Thomas Hopkins, New York

Address: 2018 Independence Dr New Windsor, NY 12553-4913

Concise Description of Bankruptcy Case 09-38345-cgm7: "Chapter 13 bankruptcy for Gerard Thomas Hopkins in New Windsor, NY began in 2009-11-30, focusing on debt restructuring, concluding with plan fulfillment in November 2012."
Gerard Thomas Hopkins — New York, 09-38345


ᐅ Madeline Hudyberdi, New York

Address: 341 Butternut Dr New Windsor, NY 12553

Bankruptcy Case 12-36382-cgm Overview: "New Windsor, NY resident Madeline Hudyberdi's 2012-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2012."
Madeline Hudyberdi — New York, 12-36382


ᐅ Jessica L F Huff, New York

Address: 2066 Independence Dr New Windsor, NY 12553

Brief Overview of Bankruptcy Case 13-36390-cgm: "The bankruptcy record of Jessica L F Huff from New Windsor, NY, shows a Chapter 7 case filed in 06/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-16."
Jessica L F Huff — New York, 13-36390


ᐅ Mary T Hulse, New York

Address: 1301 Nicholas Brooks Ct New Windsor, NY 12553-8389

Brief Overview of Bankruptcy Case 15-36973-cgm: "New Windsor, NY resident Mary T Hulse's Oct 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Mary T Hulse — New York, 15-36973


ᐅ Hector R Jaca, New York

Address: 2898 US Route 9W Lot 52 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-37177-cgm: "The bankruptcy record of Hector R Jaca from New Windsor, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2011."
Hector R Jaca — New York, 11-37177


ᐅ Staycia M Jackson, New York

Address: 276 Temple Hill Rd New Windsor, NY 12553-6841

Concise Description of Bankruptcy Case 15-35034-cgm7: "Staycia M Jackson's Chapter 7 bankruptcy, filed in New Windsor, NY in 2015-01-09, led to asset liquidation, with the case closing in April 2015."
Staycia M Jackson — New York, 15-35034


ᐅ Edwin Joachim, New York

Address: 44 Coach House Ct New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-37137-cgm: "The case of Edwin Joachim in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Joachim — New York, 10-37137


ᐅ Bruce Johnson, New York

Address: 2209 Vails Gate Heights Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-35818-cgm: "In New Windsor, NY, Bruce Johnson filed for Chapter 7 bankruptcy in 04.11.2013. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2013."
Bruce Johnson — New York, 13-35818


ᐅ Floyd C Johnson, New York

Address: 19 Dean Hill Rd New Windsor, NY 12553-8907

Concise Description of Bankruptcy Case 15-36938-cgm7: "Floyd C Johnson's bankruptcy, initiated in October 22, 2015 and concluded by 2016-01-20 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Floyd C Johnson — New York, 15-36938


ᐅ Delois Benita Johnson, New York

Address: 42 Hannah Ln New Windsor, NY 12553

Bankruptcy Case 11-35547-cgm Summary: "New Windsor, NY resident Delois Benita Johnson's 03.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2011."
Delois Benita Johnson — New York, 11-35547


ᐅ Kelly A Johnson, New York

Address: 2342 State Route 32 # 1 New Windsor, NY 12553-8322

Bankruptcy Case 07-36104-cgm Overview: "The bankruptcy record for Kelly A Johnson from New Windsor, NY, under Chapter 13, filed in 2007-07-24, involved setting up a repayment plan, finalized by July 2013."
Kelly A Johnson — New York, 07-36104


ᐅ Hope J Jones, New York

Address: 1308 Copper Ct New Windsor, NY 12553-4504

Brief Overview of Bankruptcy Case 09-37431-cgm: "Hope J Jones, a resident of New Windsor, NY, entered a Chapter 13 bankruptcy plan in 09/02/2009, culminating in its successful completion by Apr 15, 2013."
Hope J Jones — New York, 09-37431


ᐅ Elizabeth Julian, New York

Address: 58 Hudson Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-36212-cgm7: "In a Chapter 7 bankruptcy case, Elizabeth Julian from New Windsor, NY, saw her proceedings start in 2012-05-10 and complete by Aug 30, 2012, involving asset liquidation."
Elizabeth Julian — New York, 12-36212


ᐅ Michael S Kane, New York

Address: 105 Shaker Ct N New Windsor, NY 12553

Bankruptcy Case 11-36195-cgm Summary: "Michael S Kane's bankruptcy, initiated in April 2011 and concluded by July 2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael S Kane — New York, 11-36195


ᐅ William R Kelly, New York

Address: 141 Shore Dr New Windsor, NY 12553

Bankruptcy Case 13-37424-cgm Summary: "The case of William R Kelly in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Kelly — New York, 13-37424


ᐅ Warren Alan Kemble, New York

Address: 2 Shaker Ct New Windsor, NY 12553-8041

Bankruptcy Case 2014-35763-cgm Summary: "The case of Warren Alan Kemble in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Alan Kemble — New York, 2014-35763


ᐅ Tamica Lovelle Kennedy, New York

Address: 56 Hillside Ave New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-36398-cgm: "In a Chapter 7 bankruptcy case, Tamica Lovelle Kennedy from New Windsor, NY, saw her proceedings start in 2011-05-16 and complete by 2011-08-17, involving asset liquidation."
Tamica Lovelle Kennedy — New York, 11-36398


ᐅ Diane King, New York

Address: 2072 Independence Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-36349-cgm: "In New Windsor, NY, Diane King filed for Chapter 7 bankruptcy in June 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Diane King — New York, 13-36349


ᐅ Krystian Koronowicz, New York

Address: 49 Hudson Dr New Windsor, NY 12553

Bankruptcy Case 10-35852-cgm Overview: "The bankruptcy record of Krystian Koronowicz from New Windsor, NY, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-22."
Krystian Koronowicz — New York, 10-35852


ᐅ Szilvia M Kun, New York

Address: 835 Blooming Grove Tpke Apt 52 New Windsor, NY 12553

Bankruptcy Case 13-36873-cgm Summary: "The bankruptcy record of Szilvia M Kun from New Windsor, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-21."
Szilvia M Kun — New York, 13-36873


ᐅ Morgan Landers, New York

Address: 815 Blooming Grove Tpke Ste 301 New Windsor, NY 12553

Brief Overview of Bankruptcy Case 13-36839-cgm: "In a Chapter 7 bankruptcy case, Morgan Landers from New Windsor, NY, saw their proceedings start in Aug 12, 2013 and complete by 2013-11-16, involving asset liquidation."
Morgan Landers — New York, 13-36839


ᐅ Shaun M Lang, New York

Address: 101 Barrett Dr New Windsor, NY 12553-8262

Concise Description of Bankruptcy Case 14-36135-cgm7: "Shaun M Lang's bankruptcy, initiated in 2014-05-30 and concluded by 08/28/2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun M Lang — New York, 14-36135


ᐅ Iii Louis Lapaitra, New York

Address: 26 Cresthaven Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-37687-cgm7: "New Windsor, NY resident Iii Louis Lapaitra's Dec 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/16/2014."
Iii Louis Lapaitra — New York, 13-37687


ᐅ Hamid Rex Lari, New York

Address: 3 Leo Ln New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-38378-cgm: "Hamid Rex Lari's Chapter 7 bankruptcy, filed in New Windsor, NY in 2011-12-09, led to asset liquidation, with the case closing in March 7, 2012."
Hamid Rex Lari — New York, 11-38378


ᐅ Samson F Lemlem, New York

Address: 101 Laurel Dr New Windsor, NY 12553

Bankruptcy Case 13-37186-cgm Overview: "Samson F Lemlem's Chapter 7 bankruptcy, filed in New Windsor, NY in 2013-09-30, led to asset liquidation, with the case closing in Jan 4, 2014."
Samson F Lemlem — New York, 13-37186


ᐅ Rudi Lemus, New York

Address: 17 Fernandez Ave New Windsor, NY 12553-7110

Bankruptcy Case 2014-35727-cgm Overview: "In a Chapter 7 bankruptcy case, Rudi Lemus from New Windsor, NY, saw their proceedings start in April 2014 and complete by Jul 10, 2014, involving asset liquidation."
Rudi Lemus — New York, 2014-35727


ᐅ Patricia Ann Lennon, New York

Address: 369 Chestnut Ave New Windsor, NY 12553-2103

Bankruptcy Case 14-35147-cgm Summary: "The bankruptcy record of Patricia Ann Lennon from New Windsor, NY, shows a Chapter 7 case filed in January 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2014."
Patricia Ann Lennon — New York, 14-35147


ᐅ Suzanne Lewis, New York

Address: 40 Hillside Ave New Windsor, NY 12553

Bankruptcy Case 13-37596-cgm Summary: "The bankruptcy filing by Suzanne Lewis, undertaken in Nov 27, 2013 in New Windsor, NY under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Suzanne Lewis — New York, 13-37596


ᐅ Michele Lopresti, New York

Address: 17 Purdys Ln New Windsor, NY 12553-8631

Bankruptcy Case 16-36048-cgm Summary: "The bankruptcy record of Michele Lopresti from New Windsor, NY, shows a Chapter 7 case filed in 06.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2016."
Michele Lopresti — New York, 16-36048


ᐅ Carlos Louis, New York

Address: 276 Temple Hill Rd Unit 2306 New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-37227-cgm7: "The case of Carlos Louis in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Louis — New York, 13-37227


ᐅ Thomas M Lucas, New York

Address: 276 Temple Hill Rd New Windsor, NY 12553-6841

Snapshot of U.S. Bankruptcy Proceeding Case 07-36330-cgm: "In their Chapter 13 bankruptcy case filed in 08/29/2007, New Windsor, NY's Thomas M Lucas agreed to a debt repayment plan, which was successfully completed by Dec 7, 2012."
Thomas M Lucas — New York, 07-36330


ᐅ Michael Lucas, New York

Address: 146 Quassaick Ave New Windsor, NY 12553

Bankruptcy Case 10-38338-cgm Overview: "Michael Lucas's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-10-31, led to asset liquidation, with the case closing in Feb 20, 2011."
Michael Lucas — New York, 10-38338


ᐅ Gina M Lutterodt, New York

Address: 13 Walnut St New Windsor, NY 12553-7020

Bankruptcy Case 14-36299-cgm Overview: "In New Windsor, NY, Gina M Lutterodt filed for Chapter 7 bankruptcy in Jun 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2014."
Gina M Lutterodt — New York, 14-36299


ᐅ Kathleen Lynch, New York

Address: 11 Sloop Hill Rd # 2 New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-38844-cgm7: "In a Chapter 7 bankruptcy case, Kathleen Lynch from New Windsor, NY, saw her proceedings start in December 19, 2010 and complete by Apr 10, 2011, involving asset liquidation."
Kathleen Lynch — New York, 10-38844


ᐅ Juan D Maldonado, New York

Address: 5 Shaker Ct New Windsor, NY 12553-8042

Bankruptcy Case 15-35831-cgm Overview: "In a Chapter 7 bankruptcy case, Juan D Maldonado from New Windsor, NY, saw their proceedings start in May 2015 and complete by 2015-08-05, involving asset liquidation."
Juan D Maldonado — New York, 15-35831


ᐅ Teresa Gomez Maldonado, New York

Address: 10 Oakwood Ter Apt 101 New Windsor, NY 12553

Bankruptcy Case 12-35691-cgm Summary: "In New Windsor, NY, Teresa Gomez Maldonado filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 13, 2012."
Teresa Gomez Maldonado — New York, 12-35691


ᐅ Christina Meyers, New York

Address: 835 Blooming Grove Tpke Apt 286 New Windsor, NY 12553-8125

Concise Description of Bankruptcy Case 16-22459-rdd7: "The case of Christina Meyers in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Meyers — New York, 16-22459


ᐅ Jean Michel, New York

Address: 2703 Colonial Dr New Windsor, NY 12553

Bankruptcy Case 10-36885-cgm Overview: "The case of Jean Michel in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Michel — New York, 10-36885