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 Sandra Y Marrero, New York

Address: 62 Guernsey Dr New Windsor, NY 12553-8050

Snapshot of U.S. Bankruptcy Proceeding Case 14-36283-cgm: "Sandra Y Marrero's Chapter 7 bankruptcy, filed in New Windsor, NY in 06.23.2014, led to asset liquidation, with the case closing in September 2014."
Sandra Y Marrero — New York, 14-36283


ᐅ Miriam Martinez, New York

Address: 3204 US Route 9W Apt 5A New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-37737-cgm: "In a Chapter 7 bankruptcy case, Miriam Martinez from New Windsor, NY, saw her proceedings start in 2010-09-10 and complete by December 2010, involving asset liquidation."
Miriam Martinez — New York, 10-37737


ᐅ Amanda Lynn Matthews, New York

Address: 701 Driftwood Ln New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-35481-cgm7: "New Windsor, NY resident Amanda Lynn Matthews's 03.02.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-22."
Amanda Lynn Matthews — New York, 12-35481


ᐅ Shanee Mayers, New York

Address: 327 Old Forge Hill Rd Apt 2471 New Windsor, NY 12553

Brief Overview of Bankruptcy Case 09-38087-cgm: "The bankruptcy record of Shanee Mayers from New Windsor, NY, shows a Chapter 7 case filed in November 6, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Shanee Mayers — New York, 09-38087


ᐅ John Patrick Mccluskey, New York

Address: 296 Quassaick Ave New Windsor, NY 12553-7646

Brief Overview of Bankruptcy Case 14-35286-cgm: "In a Chapter 7 bankruptcy case, John Patrick Mccluskey from New Windsor, NY, saw their proceedings start in 2014-02-18 and complete by May 2014, involving asset liquidation."
John Patrick Mccluskey — New York, 14-35286


ᐅ Jeffrey T Mccurry, New York

Address: 19 Meriline Ave New Windsor, NY 12553-6519

Snapshot of U.S. Bankruptcy Proceeding Case 15-35061-cgm: "In New Windsor, NY, Jeffrey T Mccurry filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Jeffrey T Mccurry — New York, 15-35061


ᐅ Kelly Mcdaniel, New York

Address: 9 Lillian Pl New Windsor, NY 12553

Bankruptcy Case 13-37360-cgm Summary: "In New Windsor, NY, Kelly Mcdaniel filed for Chapter 7 bankruptcy in 10.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2014."
Kelly Mcdaniel — New York, 13-37360


ᐅ Donise R Mcfall, New York

Address: 1011 Forest Gln New Windsor, NY 12553-4900

Bankruptcy Case 16-35565-cgm Summary: "The case of Donise R Mcfall in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donise R Mcfall — New York, 16-35565


ᐅ Patrick Mcgarvey, New York

Address: 35 Hudson Dr New Windsor, NY 12553

Bankruptcy Case 12-36717-cgm Overview: "The bankruptcy record of Patrick Mcgarvey from New Windsor, NY, shows a Chapter 7 case filed in 07/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2012."
Patrick Mcgarvey — New York, 12-36717


ᐅ Peter Mcloughlin, New York

Address: 502 Union Ave New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-36760-cgm: "Peter Mcloughlin's bankruptcy, initiated in 06/14/2010 and concluded by October 4, 2010 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Mcloughlin — New York, 10-36760


ᐅ Donna R Mcnamara, New York

Address: 77 Vails Gate Heights Dr New Windsor, NY 12553

Bankruptcy Case 13-36993-cgm Summary: "In New Windsor, NY, Donna R Mcnamara filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Donna R Mcnamara — New York, 13-36993


ᐅ James M Mcquade, New York

Address: 5 Jay St New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-37034-cgm: "The bankruptcy filing by James M Mcquade, undertaken in September 2013 in New Windsor, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
James M Mcquade — New York, 13-37034


ᐅ Craig Mcrae, New York

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

Snapshot of U.S. Bankruptcy Proceeding Case 14-37512-cgm: "In New Windsor, NY, Craig Mcrae filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2015."
Craig Mcrae — New York, 14-37512


ᐅ Kenneth R Mctigue, New York

Address: 2615 Liberty Rdg New Windsor, NY 12553-4923

Snapshot of U.S. Bankruptcy Proceeding Case 14-35218-cgm: "New Windsor, NY resident Kenneth R Mctigue's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2014."
Kenneth R Mctigue — New York, 14-35218


ᐅ Caryn S Mele, New York

Address: 9 Woodlawn Ave New Windsor, NY 12553-7023

Bankruptcy Case 16-35208-cgm Summary: "Caryn S Mele's bankruptcy, initiated in 2016-02-09 and concluded by 2016-05-09 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn S Mele — New York, 16-35208


ᐅ Jacqueline Melfi, New York

Address: 18 Guernsey Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 09-38086-cgm7: "Jacqueline Melfi's Chapter 7 bankruptcy, filed in New Windsor, NY in 11.06.2009, led to asset liquidation, with the case closing in 02.11.2010."
Jacqueline Melfi — New York, 09-38086


ᐅ John F Miller, New York

Address: 2657 Liberty Rdg New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-36877-cgm7: "The bankruptcy filing by John F Miller, undertaken in 2012-07-25 in New Windsor, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
John F Miller — New York, 12-36877


ᐅ Scott C Miller, New York

Address: 18 Square Hill Rd Lot 25 New Windsor, NY 12553-8425

Snapshot of U.S. Bankruptcy Proceeding Case 16-36046-cgm: "In New Windsor, NY, Scott C Miller filed for Chapter 7 bankruptcy in 2016-06-02. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Scott C Miller — New York, 16-36046


ᐅ Deanna E Miller, New York

Address: 2657 Liberty Rdg New Windsor, NY 12553-4923

Bankruptcy Case 14-37426-cgm Summary: "Deanna E Miller's Chapter 7 bankruptcy, filed in New Windsor, NY in 2014-12-11, led to asset liquidation, with the case closing in 2015-03-11."
Deanna E Miller — New York, 14-37426


ᐅ Ortiz Annais Miranda, New York

Address: 86 Vails Gate Heights Dr New Windsor, NY 12553-8514

Bankruptcy Case 15-35419-cgm Overview: "The case of Ortiz Annais Miranda in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ortiz Annais Miranda — New York, 15-35419


ᐅ Todd Mirsky, New York

Address: 39 Myrtle Ave New Windsor, NY 12553-6525

Snapshot of U.S. Bankruptcy Proceeding Case 15-37047-cgm: "In New Windsor, NY, Todd Mirsky filed for Chapter 7 bankruptcy in 11/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-05."
Todd Mirsky — New York, 15-37047


ᐅ Jr William K Missonellie, New York

Address: 6 Knox Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 09-37804-cgm: "The bankruptcy record of Jr William K Missonellie from New Windsor, NY, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Jr William K Missonellie — New York, 09-37804


ᐅ Israel Morales, New York

Address: 17 Parade Pl New Windsor, NY 12553-5618

Bankruptcy Case 15-36328-cgm Summary: "The bankruptcy record of Israel Morales from New Windsor, NY, shows a Chapter 7 case filed in 2015-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2015."
Israel Morales — New York, 15-36328


ᐅ Ignacio Morales, New York

Address: 12 Hillside Ave New Windsor, NY 12553

Bankruptcy Case 12-37884-cgm Summary: "Ignacio Morales's Chapter 7 bankruptcy, filed in New Windsor, NY in Nov 15, 2012, led to asset liquidation, with the case closing in 02.19.2013."
Ignacio Morales — New York, 12-37884


ᐅ John Morin, New York

Address: 2 Ash St New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-35631-cgm7: "The bankruptcy filing by John Morin, undertaken in 03/08/2010 in New Windsor, NY under Chapter 7, concluded with discharge in 06.08.2010 after liquidating assets."
John Morin — New York, 10-35631


ᐅ Rosendo Mosso, New York

Address: 76 Melrose Ave New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-37776-cgm: "Rosendo Mosso's Chapter 7 bankruptcy, filed in New Windsor, NY in 12/24/2013, led to asset liquidation, with the case closing in 2014-03-30."
Rosendo Mosso — New York, 13-37776


ᐅ Joseph A Mott, New York

Address: 17 Willow Ln New Windsor, NY 12553

Brief Overview of Bankruptcy Case 11-37964-cgm: "The bankruptcy record of Joseph A Mott from New Windsor, NY, shows a Chapter 7 case filed in 2011-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-19."
Joseph A Mott — New York, 11-37964


ᐅ Viviana Munoz, New York

Address: 10 Belle Ct Apt A New Windsor, NY 12553-4200

Brief Overview of Bankruptcy Case 2014-36363-cgm: "The bankruptcy record of Viviana Munoz from New Windsor, NY, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-28."
Viviana Munoz — New York, 2014-36363


ᐅ Henry David Munoz, New York

Address: 8 Kearney Dr New Windsor, NY 12553

Bankruptcy Case 11-36423-cgm Summary: "The case of Henry David Munoz in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry David Munoz — New York, 11-36423


ᐅ Dominick Musolino, New York

Address: 18 Doral Dr New Windsor, NY 12553

Bankruptcy Case 10-37174-cgm Overview: "In a Chapter 7 bankruptcy case, Dominick Musolino from New Windsor, NY, saw his proceedings start in 07/19/2010 and complete by October 2010, involving asset liquidation."
Dominick Musolino — New York, 10-37174


ᐅ Sr Daniel Joseph Nanni, New York

Address: 9 Lush Ln New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-35560-cgm7: "The bankruptcy record of Sr Daniel Joseph Nanni from New Windsor, NY, shows a Chapter 7 case filed in March 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2013."
Sr Daniel Joseph Nanni — New York, 13-35560


ᐅ Jerry Napolitano, New York

Address: 6 Garden Dr New Windsor, NY 12553-7725

Snapshot of U.S. Bankruptcy Proceeding Case 15-36144-cgm: "In New Windsor, NY, Jerry Napolitano filed for Chapter 7 bankruptcy in 2015-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2015."
Jerry Napolitano — New York, 15-36144


ᐅ Jacqueline Nastasi, New York

Address: 18 Square Hill Rd Lot 61 New Windsor, NY 12553-8427

Bankruptcy Case 16-35458-cgm Overview: "Jacqueline Nastasi's Chapter 7 bankruptcy, filed in New Windsor, NY in 03/17/2016, led to asset liquidation, with the case closing in 06/15/2016."
Jacqueline Nastasi — New York, 16-35458


ᐅ Tayisha Norat, New York

Address: 4005 Thomas Paine Way New Windsor, NY 12553

Bankruptcy Case 10-38017-cgm Summary: "The bankruptcy filing by Tayisha Norat, undertaken in October 2010 in New Windsor, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Tayisha Norat — New York, 10-38017


ᐅ Felix R Octave, New York

Address: 9 Ash Ave New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-35250-cgm7: "In New Windsor, NY, Felix R Octave filed for Chapter 7 bankruptcy in Feb 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Felix R Octave — New York, 13-35250


ᐅ Trudy Oliverio, New York

Address: 193 Sycamore Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-37869-cgm7: "The bankruptcy record of Trudy Oliverio from New Windsor, NY, shows a Chapter 7 case filed in September 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.14.2011."
Trudy Oliverio — New York, 10-37869


ᐅ Louis Oneil, New York

Address: 238 Spruce St New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-37032-cgm7: "In a Chapter 7 bankruptcy case, Louis Oneil from New Windsor, NY, saw their proceedings start in 2011-07-15 and complete by 11/04/2011, involving asset liquidation."
Louis Oneil — New York, 11-37032


ᐅ Feliciano Ortiz, New York

Address: 86 Vails Gate Heights Dr New Windsor, NY 12553-8514

Concise Description of Bankruptcy Case 15-35419-cgm7: "New Windsor, NY resident Feliciano Ortiz's March 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-08."
Feliciano Ortiz — New York, 15-35419


ᐅ Jeffrey Alan Pagano, New York

Address: 31 Parade Pl New Windsor, NY 12553-5619

Bankruptcy Case 14-35430-cgm Overview: "In a Chapter 7 bankruptcy case, Jeffrey Alan Pagano from New Windsor, NY, saw his proceedings start in March 7, 2014 and complete by 06/05/2014, involving asset liquidation."
Jeffrey Alan Pagano — New York, 14-35430


ᐅ Nigel W Palmer, New York

Address: 104 Parkdale Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-38234-cgm: "The bankruptcy record of Nigel W Palmer from New Windsor, NY, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2012."
Nigel W Palmer — New York, 11-38234


ᐅ Margaret M Palumbo, New York

Address: 186 Caesars Ln New Windsor, NY 12553

Bankruptcy Case 11-38225-cgm Overview: "Margaret M Palumbo's Chapter 7 bankruptcy, filed in New Windsor, NY in 2011-11-23, led to asset liquidation, with the case closing in 03.14.2012."
Margaret M Palumbo — New York, 11-38225


ᐅ Alfonso Paredes, New York

Address: 1101 State Route 94 Apt 1 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 09-38669-cgm: "The case of Alfonso Paredes in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Paredes — New York, 09-38669


ᐅ Sr Lonnie Parker, New York

Address: 9 Cherry Ave New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-35662-cgm7: "The case of Sr Lonnie Parker in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Lonnie Parker — New York, 12-35662


ᐅ Kristen Parrone, New York

Address: 26 Stonecrest Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-37134-cgm7: "In a Chapter 7 bankruptcy case, Kristen Parrone from New Windsor, NY, saw her proceedings start in 2010-07-14 and complete by October 2010, involving asset liquidation."
Kristen Parrone — New York, 10-37134


ᐅ Allison Rose Paschall, New York

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

Bankruptcy Case 14-37056-cgm Overview: "Allison Rose Paschall's bankruptcy, initiated in 10.10.2014 and concluded by 01.08.2015 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Rose Paschall — New York, 14-37056


ᐅ Michael F Paschall, New York

Address: 208 Thelbridge Rd New Windsor, NY 12553-8944

Bankruptcy Case 15-36500-cgm Summary: "The case of Michael F Paschall in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael F Paschall — New York, 15-36500


ᐅ Martin Pastor, New York

Address: 131 Winding Brook Ct New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-37965-cgm7: "Martin Pastor's Chapter 7 bankruptcy, filed in New Windsor, NY in October 2011, led to asset liquidation, with the case closing in 01.19.2012."
Martin Pastor — New York, 11-37965


ᐅ Debra A Patterson, New York

Address: 89 Keats Dr New Windsor, NY 12553

Brief Overview of Bankruptcy Case 11-35786-cgm: "Debra A Patterson's Chapter 7 bankruptcy, filed in New Windsor, NY in 03.25.2011, led to asset liquidation, with the case closing in 07.15.2011."
Debra A Patterson — New York, 11-35786


ᐅ Melissa A Paulson, New York

Address: 397 Old Forge Hill Rd New Windsor, NY 12553-8500

Bankruptcy Case 16-36230-cgm Summary: "New Windsor, NY resident Melissa A Paulson's 07.05.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-03."
Melissa A Paulson — New York, 16-36230


ᐅ Craig M Pelsue, New York

Address: 5 Knox Dr New Windsor, NY 12553-6112

Bankruptcy Case 09-35143-cgm Summary: "Filing for Chapter 13 bankruptcy in 01.27.2009, Craig M Pelsue from New Windsor, NY, structured a repayment plan, achieving discharge in 2013-08-06."
Craig M Pelsue — New York, 09-35143


ᐅ Jr Victor F Pennes, New York

Address: 65 Birchwood Dr New Windsor, NY 12553

Bankruptcy Case 12-36782-cgm Summary: "New Windsor, NY resident Jr Victor F Pennes's July 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2012."
Jr Victor F Pennes — New York, 12-36782


ᐅ Anthony J Perry, New York

Address: PO Box 4133 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-36137-cgm: "Anthony J Perry's bankruptcy, initiated in 05.03.2012 and concluded by August 23, 2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Perry — New York, 12-36137


ᐅ Michael V Petrocelli, New York

Address: 75 Barrett Dr New Windsor, NY 12553

Bankruptcy Case 13-37759-cgm Summary: "The bankruptcy record of Michael V Petrocelli from New Windsor, NY, shows a Chapter 7 case filed in December 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-26."
Michael V Petrocelli — New York, 13-37759


ᐅ Craig A Pierce, New York

Address: 15 Haight Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-36462-cgm: "In New Windsor, NY, Craig A Pierce filed for Chapter 7 bankruptcy in 2011-05-20. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2011."
Craig A Pierce — New York, 11-36462


ᐅ Janet L Pignataro, New York

Address: 18 Square Hill Rd Lot 93 New Windsor, NY 12553

Bankruptcy Case 13-35050-cgm Overview: "In New Windsor, NY, Janet L Pignataro filed for Chapter 7 bankruptcy in 01/11/2013. This case, involving liquidating assets to pay off debts, was resolved by April 17, 2013."
Janet L Pignataro — New York, 13-35050


ᐅ Melissa Marie Pileggi, New York

Address: 423 Philo St New Windsor, NY 12553-6131

Bankruptcy Case 16-35210-cgm Summary: "The case of Melissa Marie Pileggi in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Marie Pileggi — New York, 16-35210


ᐅ Iii Michael Pinto, New York

Address: 20 Alder Dr New Windsor, NY 12553

Bankruptcy Case 12-37062-cgm Summary: "The case of Iii Michael Pinto in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Michael Pinto — New York, 12-37062


ᐅ Denise Predmore, New York

Address: 835 Blooming Grove Tpke Apt 316 New Windsor, NY 12553-8171

Brief Overview of Bankruptcy Case 2014-36612-cgm: "New Windsor, NY resident Denise Predmore's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Denise Predmore — New York, 2014-36612


ᐅ Jr Rocco J Pucino, New York

Address: 226 Franklin St New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-35895-cgm: "Jr Rocco J Pucino's bankruptcy, initiated in 2012-04-10 and concluded by 07.31.2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rocco J Pucino — New York, 12-35895


ᐅ Philip Punch, New York

Address: 276 Walsh Ave Apt 2 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-36710-cgm: "The case of Philip Punch in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip Punch — New York, 10-36710


ᐅ Sandra Quaglietta, New York

Address: 14 Windsor Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-36180-cgm7: "The bankruptcy filing by Sandra Quaglietta, undertaken in April 2011 in New Windsor, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Sandra Quaglietta — New York, 11-36180


ᐅ George Quintyne, New York

Address: 11 Forest Hill Rd New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-37488-cgm: "In New Windsor, NY, George Quintyne filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
George Quintyne — New York, 10-37488


ᐅ Craig K Railo, New York

Address: 16 Canterbury Ln New Windsor, NY 12553-8001

Bankruptcy Case 15-36885-cgm Overview: "The case of Craig K Railo in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig K Railo — New York, 15-36885


ᐅ Erick S Ramos, New York

Address: 1047 Rolling Rdg New Windsor, NY 12553-4904

Bankruptcy Case 15-36357-cgm Summary: "In a Chapter 7 bankruptcy case, Erick S Ramos from New Windsor, NY, saw his proceedings start in July 2015 and complete by 10/22/2015, involving asset liquidation."
Erick S Ramos — New York, 15-36357


ᐅ Nicole Marie Raymond, New York

Address: 11 Elizabeth Ln New Windsor, NY 12553

Brief Overview of Bankruptcy Case 12-36761-cgm: "Nicole Marie Raymond's bankruptcy, initiated in 07.11.2012 and concluded by 10.31.2012 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Raymond — New York, 12-36761


ᐅ Robert Reich, New York

Address: 1053 Washington Grn New Windsor, NY 12553

Bankruptcy Case 09-38422-cgm Summary: "New Windsor, NY resident Robert Reich's December 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/12/2010."
Robert Reich — New York, 09-38422


ᐅ Amy Reischer, New York

Address: 404 Arbor Ln New Windsor, NY 12553

Brief Overview of Bankruptcy Case 12-37599-cgm: "Amy Reischer's bankruptcy, initiated in Oct 15, 2012 and concluded by 2013-01-19 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Reischer — New York, 12-37599


ᐅ Hyla Brook Reitman, New York

Address: 10 Hilltop Dr New Windsor, NY 12553-6610

Bankruptcy Case 16-35681-cgm Summary: "Hyla Brook Reitman's Chapter 7 bankruptcy, filed in New Windsor, NY in Apr 12, 2016, led to asset liquidation, with the case closing in July 11, 2016."
Hyla Brook Reitman — New York, 16-35681


ᐅ Micaela Remy, New York

Address: 2 Ona Ln New Windsor, NY 12553-6428

Concise Description of Bankruptcy Case 14-37147-cgm7: "Micaela Remy's bankruptcy, initiated in 10.28.2014 and concluded by 2015-01-26 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Micaela Remy — New York, 14-37147


ᐅ Lorena Reyes, New York

Address: 15 Louise Dr New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-37455-cgm: "The bankruptcy record of Lorena Reyes from New Windsor, NY, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12.06.2010."
Lorena Reyes — New York, 10-37455


ᐅ Enrique Reynoso, New York

Address: 103 Shaker Ct N New Windsor, NY 12553-8015

Snapshot of U.S. Bankruptcy Proceeding Case 05-37624-cgm: "Enrique Reynoso's Chapter 13 bankruptcy in New Windsor, NY started in 2005-09-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/23/2014."
Enrique Reynoso — New York, 05-37624


ᐅ Christopher Rhynehart, New York

Address: 276 Temple Hill Rd Unit 804 New Windsor, NY 12553

Bankruptcy Case 11-38203-cgm Summary: "The bankruptcy filing by Christopher Rhynehart, undertaken in Nov 18, 2011 in New Windsor, NY under Chapter 7, concluded with discharge in 2012-03-09 after liquidating assets."
Christopher Rhynehart — New York, 11-38203


ᐅ William James Rideout, New York

Address: 16 Bivona Ln Lot 131 New Windsor, NY 12553

Bankruptcy Case 12-38197-cgm Summary: "In New Windsor, NY, William James Rideout filed for Chapter 7 bankruptcy in Dec 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-03."
William James Rideout — New York, 12-38197


ᐅ Marta Rios, New York

Address: 10 Buttermilk Dr New Windsor, NY 12553

Bankruptcy Case 10-37966-cgm Summary: "Marta Rios's bankruptcy, initiated in Sep 30, 2010 and concluded by Jan 20, 2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marta Rios — New York, 10-37966


ᐅ Breda Roche, New York

Address: 122 Shore Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-37785-cgm: "The bankruptcy record of Breda Roche from New Windsor, NY, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Breda Roche — New York, 10-37785


ᐅ Eleana Rodriguez, New York

Address: 431 Blooming Grove Tpke Apt 34 New Windsor, NY 12553-7807

Snapshot of U.S. Bankruptcy Proceeding Case 16-36144-cgm: "Eleana Rodriguez's bankruptcy, initiated in June 2016 and concluded by 09.19.2016 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleana Rodriguez — New York, 16-36144


ᐅ Abelardo Romero, New York

Address: 204 Thelbridge Rd New Windsor, NY 12553

Brief Overview of Bankruptcy Case 12-38130-cgm: "The bankruptcy record of Abelardo Romero from New Windsor, NY, shows a Chapter 7 case filed in 2012-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/26/2013."
Abelardo Romero — New York, 12-38130


ᐅ Wilson Frederick Rosa, New York

Address: 626 Union Ave New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-35118-cgm7: "Wilson Frederick Rosa's Chapter 7 bankruptcy, filed in New Windsor, NY in 2013-01-22, led to asset liquidation, with the case closing in 04.28.2013."
Wilson Frederick Rosa — New York, 13-35118


ᐅ Gladys Rosales, New York

Address: 8 Cedar Ave New Windsor, NY 12553

Concise Description of Bankruptcy Case 09-37931-cgm7: "In a Chapter 7 bankruptcy case, Gladys Rosales from New Windsor, NY, saw her proceedings start in October 2009 and complete by 01.22.2010, involving asset liquidation."
Gladys Rosales — New York, 09-37931


ᐅ Sharon M Ross, New York

Address: 16 Bivona Ln Lot 62 New Windsor, NY 12553

Bankruptcy Case 12-36765-cgm Summary: "In a Chapter 7 bankruptcy case, Sharon M Ross from New Windsor, NY, saw her proceedings start in 07.11.2012 and complete by 2012-10-31, involving asset liquidation."
Sharon M Ross — New York, 12-36765


ᐅ Leonard A Rossi, New York

Address: 12 Riverview Ave New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-35283-cgm: "Leonard A Rossi's Chapter 7 bankruptcy, filed in New Windsor, NY in 2012-02-10, led to asset liquidation, with the case closing in May 16, 2012."
Leonard A Rossi — New York, 12-35283


ᐅ David S Rothstein, New York

Address: 20 Creamery Dr New Windsor, NY 12553

Bankruptcy Case 12-37677-cgm Overview: "David S Rothstein's Chapter 7 bankruptcy, filed in New Windsor, NY in October 24, 2012, led to asset liquidation, with the case closing in 01/28/2013."
David S Rothstein — New York, 12-37677


ᐅ Eileen M Rupp, New York

Address: 135 Sycamore Dr New Windsor, NY 12553

Bankruptcy Case 13-35917-cgm Overview: "In a Chapter 7 bankruptcy case, Eileen M Rupp from New Windsor, NY, saw her proceedings start in April 24, 2013 and complete by July 2013, involving asset liquidation."
Eileen M Rupp — New York, 13-35917


ᐅ Gerald Sabini, New York

Address: 65 Pin Oak Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 09-38149-cgm: "In a Chapter 7 bankruptcy case, Gerald Sabini from New Windsor, NY, saw their proceedings start in 2009-11-12 and complete by 2010-02-16, involving asset liquidation."
Gerald Sabini — New York, 09-38149


ᐅ Michael S Sachs, New York

Address: PO Box 4277 New Windsor, NY 12553-0277

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36888-cgm: "New Windsor, NY resident Michael S Sachs's 2014-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2014."
Michael S Sachs — New York, 2014-36888


ᐅ Beverly R Sachs, New York

Address: PO Box 4277 New Windsor, NY 12553-0277

Concise Description of Bankruptcy Case 14-36888-cgm7: "The bankruptcy filing by Beverly R Sachs, undertaken in 09.17.2014 in New Windsor, NY under Chapter 7, concluded with discharge in December 16, 2014 after liquidating assets."
Beverly R Sachs — New York, 14-36888


ᐅ Christopher Sager, New York

Address: PO Box 4132 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-38930-cgm: "New Windsor, NY resident Christopher Sager's Dec 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 20, 2011."
Christopher Sager — New York, 10-38930


ᐅ Julie Lynn Salisbury, New York

Address: 32 Lyndon Ln New Windsor, NY 12553-8602

Bankruptcy Case 07-36758-cgm Overview: "Julie Lynn Salisbury's Chapter 13 bankruptcy in New Windsor, NY started in November 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in March 14, 2013."
Julie Lynn Salisbury — New York, 07-36758


ᐅ Peter Sallemi, New York

Address: 140 Quassaick Ave New Windsor, NY 12553

Bankruptcy Case 10-36386-cgm Summary: "New Windsor, NY resident Peter Sallemi's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2010."
Peter Sallemi — New York, 10-36386


ᐅ Olga P Sandoval, New York

Address: 835 Blooming Grove Tpke Apt 222 New Windsor, NY 12553

Brief Overview of Bankruptcy Case 13-36384-cgm: "In a Chapter 7 bankruptcy case, Olga P Sandoval from New Windsor, NY, saw her proceedings start in 2013-06-12 and complete by 2013-09-12, involving asset liquidation."
Olga P Sandoval — New York, 13-36384


ᐅ Thomas Smith, New York

Address: 91 Creamery Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 10-38029-cgm: "Thomas Smith's Chapter 7 bankruptcy, filed in New Windsor, NY in Oct 5, 2010, led to asset liquidation, with the case closing in 01/04/2011."
Thomas Smith — New York, 10-38029


ᐅ Christopher John Smith, New York

Address: 9 Shaker Ct New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-37342-cgm7: "The bankruptcy filing by Christopher John Smith, undertaken in 2011-08-16 in New Windsor, NY under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Christopher John Smith — New York, 11-37342


ᐅ Deborah Smith, New York

Address: 123 Highwood Dr New Windsor, NY 12553

Bankruptcy Case 10-36861-cgm Summary: "The case of Deborah Smith in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Smith — New York, 10-36861


ᐅ Allen Springett, New York

Address: 285 Union Ave New Windsor, NY 12553

Bankruptcy Case 10-37419-cgm Overview: "Allen Springett's Chapter 7 bankruptcy, filed in New Windsor, NY in 08/11/2010, led to asset liquidation, with the case closing in 2010-12-01."
Allen Springett — New York, 10-37419


ᐅ Kareema Mozell Staples, New York

Address: 431 Blooming Grove Tpke Apt 13 New Windsor, NY 12553-7810

Bankruptcy Case 15-35377-cgm Overview: "The bankruptcy record of Kareema Mozell Staples from New Windsor, NY, shows a Chapter 7 case filed in 2015-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2015."
Kareema Mozell Staples — New York, 15-35377


ᐅ Laron Lemar Staples, New York

Address: 431 Blooming Grove Tpke Apt 13 New Windsor, NY 12553-7810

Snapshot of U.S. Bankruptcy Proceeding Case 15-35377-cgm: "The bankruptcy record of Laron Lemar Staples from New Windsor, NY, shows a Chapter 7 case filed in 03/03/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Laron Lemar Staples — New York, 15-35377


ᐅ Michelle S Stayton, New York

Address: 10 Oakwood Ter Apt 114 New Windsor, NY 12553

Bankruptcy Case 11-36676-cgm Overview: "In a Chapter 7 bankruptcy case, Michelle S Stayton from New Windsor, NY, saw her proceedings start in June 2011 and complete by 09/29/2011, involving asset liquidation."
Michelle S Stayton — New York, 11-36676


ᐅ John Steele, New York

Address: 201 Caesars Ln Apt 70 New Windsor, NY 12553-7750

Snapshot of U.S. Bankruptcy Proceeding Case 14-35287-cgm: "In a Chapter 7 bankruptcy case, John Steele from New Windsor, NY, saw their proceedings start in 02.18.2014 and complete by 05.19.2014, involving asset liquidation."
John Steele — New York, 14-35287


ᐅ John E Stone, New York

Address: 18 Garden Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-36906-cgm: "New Windsor, NY resident John E Stone's 2012-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2012."
John E Stone — New York, 12-36906


ᐅ Raymond R Stoner, New York

Address: 3204 US Route 9W New Windsor, NY 12553

Bankruptcy Case 11-35111-cgm Overview: "Raymond R Stoner's bankruptcy, initiated in 2011-01-20 and concluded by 05/12/2011 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond R Stoner — New York, 11-35111