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 Luis A Santiago, New York

Address: 835 Blooming Grove Tpke Apt 228 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 09-37848-cgm: "The case of Luis A Santiago in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis A Santiago — New York, 09-37848


ᐅ Benjamin Santiago, New York

Address: 3 Provost Dr Apt 20 New Windsor, NY 12553-5628

Brief Overview of Bankruptcy Case 14-37002-cgm: "New Windsor, NY resident Benjamin Santiago's 10/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-31."
Benjamin Santiago — New York, 14-37002


ᐅ Amy Santiago, New York

Address: 289 Walsh Ave New Windsor, NY 12553-5748

Bankruptcy Case 15-35667-cgm Summary: "The bankruptcy filing by Amy Santiago, undertaken in 2015-04-17 in New Windsor, NY under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Amy Santiago — New York, 15-35667


ᐅ Lisa A Santillo, New York

Address: 7 Judd Cir New Windsor, NY 12553

Brief Overview of Bankruptcy Case 11-36209-cgm: "The bankruptcy record of Lisa A Santillo from New Windsor, NY, shows a Chapter 7 case filed in 04.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2011."
Lisa A Santillo — New York, 11-36209


ᐅ Freddie L Savignano, New York

Address: 256 Quassaick Ave Unit 3 New Windsor, NY 12553

Bankruptcy Case 12-35118-cgm Summary: "The bankruptcy filing by Freddie L Savignano, undertaken in January 2012 in New Windsor, NY under Chapter 7, concluded with discharge in May 11, 2012 after liquidating assets."
Freddie L Savignano — New York, 12-35118


ᐅ Kevan Schaum, New York

Address: 39 Guernsey Dr New Windsor, NY 12553

Brief Overview of Bankruptcy Case 11-37121-cgm: "The bankruptcy record of Kevan Schaum from New Windsor, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Kevan Schaum — New York, 11-37121


ᐅ Christian M Scheible, New York

Address: 404 Riley Rd New Windsor, NY 12553-7270

Bankruptcy Case 15-36410-cgm Summary: "The bankruptcy record of Christian M Scheible from New Windsor, NY, shows a Chapter 7 case filed in 2015-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Christian M Scheible — New York, 15-36410


ᐅ Jr Robert Schmidlin, New York

Address: 2898 US Route 9W Lot 40 New Windsor, NY 12553

Bankruptcy Case 10-37066-cgm Overview: "New Windsor, NY resident Jr Robert Schmidlin's Jul 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 26, 2010."
Jr Robert Schmidlin — New York, 10-37066


ᐅ John C Schmitt, New York

Address: 276 Temple Hill Rd Unit 2411 New Windsor, NY 12553-6806

Concise Description of Bankruptcy Case 12-35093-cgm7: "John C Schmitt's Chapter 13 bankruptcy in New Windsor, NY started in January 16, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 9, 2013."
John C Schmitt — New York, 12-35093


ᐅ Ashley L Schneider, New York

Address: 7 Stillman Ave New Windsor, NY 12553-8260

Brief Overview of Bankruptcy Case 15-37273-cgm: "In New Windsor, NY, Ashley L Schneider filed for Chapter 7 bankruptcy in 12.10.2015. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2016."
Ashley L Schneider — New York, 15-37273


ᐅ Joseph R Schneider, New York

Address: 7 Stillman Ave New Windsor, NY 12553-8260

Concise Description of Bankruptcy Case 15-37273-cgm7: "New Windsor, NY resident Joseph R Schneider's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2016."
Joseph R Schneider — New York, 15-37273


ᐅ Sheri Schucart, New York

Address: 276 Temple Hill Rd Unit 1202 New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-38400-cgm7: "The bankruptcy filing by Sheri Schucart, undertaken in 2010-11-05 in New Windsor, NY under Chapter 7, concluded with discharge in February 8, 2011 after liquidating assets."
Sheri Schucart — New York, 10-38400


ᐅ Aquino Amanda N Scott, New York

Address: 10 Sluga Dr New Windsor, NY 12553-8270

Concise Description of Bankruptcy Case 15-35538-cgm7: "The bankruptcy filing by Aquino Amanda N Scott, undertaken in 2015-03-26 in New Windsor, NY under Chapter 7, concluded with discharge in 06/24/2015 after liquidating assets."
Aquino Amanda N Scott — New York, 15-35538


ᐅ Nancy L Shapiro, New York

Address: 1004 Washington Grn New Windsor, NY 12553

Concise Description of Bankruptcy Case 12-35032-cgm7: "In New Windsor, NY, Nancy L Shapiro filed for Chapter 7 bankruptcy in Jan 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2012."
Nancy L Shapiro — New York, 12-35032


ᐅ Robert M Sheehan, New York

Address: 8 Rocky Ln New Windsor, NY 12553

Brief Overview of Bankruptcy Case 12-35040-cgm: "In a Chapter 7 bankruptcy case, Robert M Sheehan from New Windsor, NY, saw their proceedings start in 2012-01-09 and complete by Apr 5, 2012, involving asset liquidation."
Robert M Sheehan — New York, 12-35040


ᐅ Patricia A Shilling, New York

Address: 109 Hickory Ave New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-35697-cgm: "In a Chapter 7 bankruptcy case, Patricia A Shilling from New Windsor, NY, saw their proceedings start in 03/29/2013 and complete by 07.03.2013, involving asset liquidation."
Patricia A Shilling — New York, 13-35697


ᐅ Amanda C Smathers, New York

Address: 113 Barrett Dr New Windsor, NY 12553-8257

Bankruptcy Case 15-05033-5-DMW Summary: "In a Chapter 7 bankruptcy case, Amanda C Smathers from New Windsor, NY, saw her proceedings start in 2015-09-16 and complete by 12.15.2015, involving asset liquidation."
Amanda C Smathers — New York, 15-05033-5


ᐅ Eric C Stopanio, New York

Address: 8 On The Grn Apt 2 New Windsor, NY 12553-7534

Bankruptcy Case 2014-36343-cgm Summary: "The bankruptcy filing by Eric C Stopanio, undertaken in June 30, 2014 in New Windsor, NY under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
Eric C Stopanio — New York, 2014-36343


ᐅ Megan Strom, New York

Address: 431 Blooming Grove Tpke Apt 81 New Windsor, NY 12553-7820

Brief Overview of Bankruptcy Case 14-36140-cgm: "The case of Megan Strom in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Strom — New York, 14-36140


ᐅ Carmel A Sullivan, New York

Address: 112 Laurel Dr New Windsor, NY 12553

Bankruptcy Case 12-37008-cgm Summary: "The bankruptcy record of Carmel A Sullivan from New Windsor, NY, shows a Chapter 7 case filed in August 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/22/2012."
Carmel A Sullivan — New York, 12-37008


ᐅ Wayne J Sweney, New York

Address: 32 Clarkview Rd New Windsor, NY 12553-6103

Bankruptcy Case 16-36062-cgm Overview: "Wayne J Sweney's bankruptcy, initiated in 2016-06-06 and concluded by September 2016 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne J Sweney — New York, 16-36062


ᐅ Charisse P Texeira, New York

Address: 22 Harth Dr New Windsor, NY 12553-7421

Snapshot of U.S. Bankruptcy Proceeding Case 14-35410-cgm: "The bankruptcy record of Charisse P Texeira from New Windsor, NY, shows a Chapter 7 case filed in Mar 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2014."
Charisse P Texeira — New York, 14-35410


ᐅ Celio Thomaz, New York

Address: 254 Union Ave New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-38224-cgm7: "Celio Thomaz's Chapter 7 bankruptcy, filed in New Windsor, NY in Nov 23, 2011, led to asset liquidation, with the case closing in March 14, 2012."
Celio Thomaz — New York, 11-38224


ᐅ Donald J Todd, New York

Address: 414 Sand Gate Dr New Windsor, NY 12553-8951

Snapshot of U.S. Bankruptcy Proceeding Case 15-35887-cgm: "In a Chapter 7 bankruptcy case, Donald J Todd from New Windsor, NY, saw their proceedings start in 2015-05-15 and complete by Aug 13, 2015, involving asset liquidation."
Donald J Todd — New York, 15-35887


ᐅ Robert James Toohey, New York

Address: 7 Willow Ln New Windsor, NY 12553

Bankruptcy Case 13-37167-cgm Summary: "The bankruptcy record of Robert James Toohey from New Windsor, NY, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2014."
Robert James Toohey — New York, 13-37167


ᐅ Eduardo Torres, New York

Address: 20 Truex Dr New Windsor, NY 12553-5203

Bankruptcy Case 16-35999-cgm Summary: "In New Windsor, NY, Eduardo Torres filed for Chapter 7 bankruptcy in 05/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Eduardo Torres — New York, 16-35999


ᐅ Garland Carmen Torres, New York

Address: 176 Vails Gate Heights Dr New Windsor, NY 12553

Bankruptcy Case 13-36445-cgm Overview: "New Windsor, NY resident Garland Carmen Torres's Jun 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2013."
Garland Carmen Torres — New York, 13-36445


ᐅ Ben David Tousey, New York

Address: 21 Barrett Dr New Windsor, NY 12553-8265

Brief Overview of Bankruptcy Case 14-15292-MLB: "Ben David Tousey's Chapter 7 bankruptcy, filed in New Windsor, NY in 2014-07-14, led to asset liquidation, with the case closing in October 2014."
Ben David Tousey — New York, 14-15292


ᐅ Anh T Tran, New York

Address: 5 Stone Ledge Ln New Windsor, NY 12553-7840

Bankruptcy Case 15-37118-cgm Overview: "New Windsor, NY resident Anh T Tran's Nov 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2016."
Anh T Tran — New York, 15-37118


ᐅ Ronni J Trumbull, New York

Address: 16 Bivona Ln Lot 84 New Windsor, NY 12553-7225

Bankruptcy Case 08-35862-cgm Overview: "Ronni J Trumbull's New Windsor, NY bankruptcy under Chapter 13 in 2008-04-24 led to a structured repayment plan, successfully discharged in 08/07/2013."
Ronni J Trumbull — New York, 08-35862


ᐅ Alecia Elithea Turnbull, New York

Address: PO Box 4021 New Windsor, NY 12553-0021

Concise Description of Bankruptcy Case 16-35902-cgm7: "Alecia Elithea Turnbull's bankruptcy, initiated in 05/13/2016 and concluded by August 11, 2016 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alecia Elithea Turnbull — New York, 16-35902


ᐅ Julie I Ubinas, New York

Address: 336 Old Forge Hill Rd Apt 2304 New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-35083-cgm7: "Julie I Ubinas's Chapter 7 bankruptcy, filed in New Windsor, NY in 2013-01-15, led to asset liquidation, with the case closing in April 21, 2013."
Julie I Ubinas — New York, 13-35083


ᐅ Barbara Ulbrich, New York

Address: 1105 Balsam Dr New Windsor, NY 12553

Concise Description of Bankruptcy Case 10-38964-cgm7: "Barbara Ulbrich's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-12-30, led to asset liquidation, with the case closing in April 2011."
Barbara Ulbrich — New York, 10-38964


ᐅ Andrew Valenzano, New York

Address: 1002 Pine Vw New Windsor, NY 12553-4902

Concise Description of Bankruptcy Case 2014-36618-cgm7: "In New Windsor, NY, Andrew Valenzano filed for Chapter 7 bankruptcy in 2014-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-05."
Andrew Valenzano — New York, 2014-36618


ᐅ Monique Valenzano, New York

Address: 1002 Pine Vw New Windsor, NY 12553-4902

Bankruptcy Case 14-36618-cgm Summary: "New Windsor, NY resident Monique Valenzano's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-05."
Monique Valenzano — New York, 14-36618


ᐅ Charles S Valois, New York

Address: 63 Silver Spring Rd New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 11-35089-cgm: "New Windsor, NY resident Charles S Valois's 01.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2011."
Charles S Valois — New York, 11-35089


ᐅ Lori Vandemark, New York

Address: 327 Currycross Rd New Windsor, NY 12553

Bankruptcy Case 13-35001-cgm Overview: "New Windsor, NY resident Lori Vandemark's 2013-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2013."
Lori Vandemark — New York, 13-35001


ᐅ Harry W Vanderveer, New York

Address: 20 Stonecrest Dr New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-38069-cgm: "The bankruptcy record of Harry W Vanderveer from New Windsor, NY, shows a Chapter 7 case filed in 2012-12-12. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2013."
Harry W Vanderveer — New York, 12-38069


ᐅ Nadia Venezia, New York

Address: 2642 Liberty Rdg New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 12-35999-cgm: "The bankruptcy filing by Nadia Venezia, undertaken in 04.20.2012 in New Windsor, NY under Chapter 7, concluded with discharge in August 10, 2012 after liquidating assets."
Nadia Venezia — New York, 12-35999


ᐅ Grisel Vivieca, New York

Address: 3204 US Route 9W Apt 15A New Windsor, NY 12553

Bankruptcy Case 12-36560-cgm Summary: "The bankruptcy record of Grisel Vivieca from New Windsor, NY, shows a Chapter 7 case filed in 06.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2012."
Grisel Vivieca — New York, 12-36560


ᐅ Samuel Vriesema, New York

Address: 11 Marshall Dr E New Windsor, NY 12553-5213

Concise Description of Bankruptcy Case 2014-35847-cgm7: "The bankruptcy record of Samuel Vriesema from New Windsor, NY, shows a Chapter 7 case filed in 04/28/2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2014."
Samuel Vriesema — New York, 2014-35847


ᐅ Sr Samuel Vriesema, New York

Address: 11 Marshall Dr E New Windsor, NY 12553-5213

Brief Overview of Bankruptcy Case 14-35847-cgm: "New Windsor, NY resident Sr Samuel Vriesema's April 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-27."
Sr Samuel Vriesema — New York, 14-35847


ᐅ Seray Walker, New York

Address: PO Box 4519 New Windsor, NY 12553-0519

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36712-cgm: "Seray Walker's Chapter 7 bankruptcy, filed in New Windsor, NY in 2014-08-22, led to asset liquidation, with the case closing in 11.20.2014."
Seray Walker — New York, 2014-36712


ᐅ Esther Wantje, New York

Address: 835 Blooming Grove Tpke Apt 8 New Windsor, NY 12553-8133

Bankruptcy Case 2014-35805-cgm Summary: "Esther Wantje's bankruptcy, initiated in Apr 21, 2014 and concluded by Jul 20, 2014 in New Windsor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther Wantje — New York, 2014-35805


ᐅ Weck Susan Westfall, New York

Address: 9 Cheddar Ln New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-36072-cgm: "Weck Susan Westfall's Chapter 7 bankruptcy, filed in New Windsor, NY in 2010-04-14, led to asset liquidation, with the case closing in 07.13.2010."
Weck Susan Westfall — New York, 10-36072


ᐅ Gary K Wetter, New York

Address: 10 Oakwood Ter Apt 88 New Windsor, NY 12553

Concise Description of Bankruptcy Case 11-38493-cgm7: "The bankruptcy record of Gary K Wetter from New Windsor, NY, shows a Chapter 7 case filed in 12/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2012."
Gary K Wetter — New York, 11-38493


ᐅ Alicia Marie Wilson, New York

Address: 111 Vails Gate Heights Dr New Windsor, NY 12553-8547

Bankruptcy Case 2014-36060-cgm Summary: "The case of Alicia Marie Wilson in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Marie Wilson — New York, 2014-36060


ᐅ Richard Wilson, New York

Address: 515 Riley Rd New Windsor, NY 12553

Concise Description of Bankruptcy Case 13-37561-cgm7: "In New Windsor, NY, Richard Wilson filed for Chapter 7 bankruptcy in 2013-11-22. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Richard Wilson — New York, 13-37561


ᐅ Sharon L Winningham, New York

Address: 3 Musket Pl New Windsor, NY 12553-5615

Brief Overview of Bankruptcy Case 14-35141-cgm: "The bankruptcy record of Sharon L Winningham from New Windsor, NY, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2014."
Sharon L Winningham — New York, 14-35141


ᐅ Michael A Witkowski, New York

Address: 38 Faye Ave New Windsor, NY 12553

Brief Overview of Bankruptcy Case 13-36308-cgm: "Michael A Witkowski's Chapter 7 bankruptcy, filed in New Windsor, NY in June 3, 2013, led to asset liquidation, with the case closing in September 2013."
Michael A Witkowski — New York, 13-36308


ᐅ Jennie Wong, New York

Address: 3 Clarkview Rd New Windsor, NY 12553-6104

Concise Description of Bankruptcy Case 15-36940-cgm7: "The bankruptcy record of Jennie Wong from New Windsor, NY, shows a Chapter 7 case filed in October 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jennie Wong — New York, 15-36940


ᐅ Marlon A H Wright, New York

Address: 336 Old Forge Hill Rd Apt 2481 New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-35010-cgm: "New Windsor, NY resident Marlon A H Wright's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-09."
Marlon A H Wright — New York, 13-35010


ᐅ Stacey Wutch, New York

Address: 227 James St New Windsor, NY 12553-7328

Bankruptcy Case 2014-35984-cgm Summary: "The bankruptcy record of Stacey Wutch from New Windsor, NY, shows a Chapter 7 case filed in May 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2014."
Stacey Wutch — New York, 2014-35984


ᐅ Michael Yarusinsky, New York

Address: 96 Riley Rd New Windsor, NY 12553

Brief Overview of Bankruptcy Case 10-37663-cgm: "New Windsor, NY resident Michael Yarusinsky's September 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2010."
Michael Yarusinsky — New York, 10-37663


ᐅ Arlene J Yonnone, New York

Address: 58 Silver Spring Rd New Windsor, NY 12553

Snapshot of U.S. Bankruptcy Proceeding Case 13-36835-cgm: "In a Chapter 7 bankruptcy case, Arlene J Yonnone from New Windsor, NY, saw her proceedings start in 2013-08-12 and complete by 2013-11-16, involving asset liquidation."
Arlene J Yonnone — New York, 13-36835


ᐅ Jeannette Zallo, New York

Address: 117 Sandpiper Ln Apt 3A New Windsor, NY 12553-5418

Bankruptcy Case 2014-36319-cgm Overview: "In a Chapter 7 bankruptcy case, Jeannette Zallo from New Windsor, NY, saw her proceedings start in June 2014 and complete by 2014-09-25, involving asset liquidation."
Jeannette Zallo — New York, 2014-36319


ᐅ John P Zamenick, New York

Address: 276 Temple Hill Rd Unit 506 New Windsor, NY 12553

Bankruptcy Case 11-35859-cgm Overview: "The case of John P Zamenick in New Windsor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Zamenick — New York, 11-35859


ᐅ Maria Victoria Zarzuela, New York

Address: 308 Chestnut Ave New Windsor, NY 12553

Brief Overview of Bankruptcy Case 12-36444-cgm: "The bankruptcy filing by Maria Victoria Zarzuela, undertaken in 06/01/2012 in New Windsor, NY under Chapter 7, concluded with discharge in 09.21.2012 after liquidating assets."
Maria Victoria Zarzuela — New York, 12-36444