personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newburgh, 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 Nancy Ferguson, New York

Address: 4 Massachusetts Dr Newburgh, NY 12550

Bankruptcy Case 10-35744-cgm Summary: "The case of Nancy Ferguson in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Ferguson — New York, 10-35744


ᐅ Cathy L Fernandez, New York

Address: 20 Pierces Rd Apt 63 Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-35975-cgm7: "The bankruptcy filing by Cathy L Fernandez, undertaken in 04/09/2011 in Newburgh, NY under Chapter 7, concluded with discharge in 07.30.2011 after liquidating assets."
Cathy L Fernandez — New York, 11-35975


ᐅ Louis N Ferrara, New York

Address: 113B Valley View Dr Newburgh, NY 12550-8913

Concise Description of Bankruptcy Case 14-37015-cgm7: "Louis N Ferrara's Chapter 7 bankruptcy, filed in Newburgh, NY in 10.06.2014, led to asset liquidation, with the case closing in Jan 4, 2015."
Louis N Ferrara — New York, 14-37015


ᐅ Maria M Figueroa, New York

Address: 1406 Cortland Dr Newburgh, NY 12550-8612

Bankruptcy Case 2014-35776-cgm Overview: "The bankruptcy record of Maria M Figueroa from Newburgh, NY, shows a Chapter 7 case filed in 04/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-17."
Maria M Figueroa — New York, 2014-35776


ᐅ Ii Roberto Figueroa, New York

Address: 1552 Route 300 # 2 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 09-38123-cgm: "Ii Roberto Figueroa's bankruptcy, initiated in 11.10.2009 and concluded by February 14, 2010 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Roberto Figueroa — New York, 09-38123


ᐅ Dale Figueroa, New York

Address: 9 Sycamore Dr Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-35255-cgm: "The case of Dale Figueroa in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Figueroa — New York, 11-35255


ᐅ Jose Figueroa, New York

Address: 90 West St Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-36249-cgm7: "The bankruptcy record of Jose Figueroa from Newburgh, NY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2010."
Jose Figueroa — New York, 10-36249


ᐅ Joseph W Finch, New York

Address: 42 Hibbing Way Newburgh, NY 12550-7044

Bankruptcy Case 09-35141-cgm Overview: "2009-01-27 marked the beginning of Joseph W Finch's Chapter 13 bankruptcy in Newburgh, NY, entailing a structured repayment schedule, completed by 2012-10-18."
Joseph W Finch — New York, 09-35141


ᐅ Michael Finnerty, New York

Address: 42 Old Ltl Britain Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-37641-cgm: "Michael Finnerty's Chapter 7 bankruptcy, filed in Newburgh, NY in 08/31/2010, led to asset liquidation, with the case closing in 2010-11-30."
Michael Finnerty — New York, 10-37641


ᐅ Iii John Fisher, New York

Address: 92 Robinson Ave Newburgh, NY 12550

Bankruptcy Case 10-36035-cgm Overview: "Iii John Fisher's bankruptcy, initiated in 04.12.2010 and concluded by July 14, 2010 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Fisher — New York, 10-36035


ᐅ Sandra V Flemming, New York

Address: 350 N Water St Apt 3-1 Newburgh, NY 12550-3656

Brief Overview of Bankruptcy Case 14-37425-cgm: "Sandra V Flemming's Chapter 7 bankruptcy, filed in Newburgh, NY in 12/11/2014, led to asset liquidation, with the case closing in 2015-03-11."
Sandra V Flemming — New York, 14-37425


ᐅ Mario A Flores, New York

Address: 54 Townsend Ave Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-36447-cgm7: "In a Chapter 7 bankruptcy case, Mario A Flores from Newburgh, NY, saw their proceedings start in Jun 2, 2012 and complete by Sep 22, 2012, involving asset liquidation."
Mario A Flores — New York, 12-36447


ᐅ Feliciano Flores, New York

Address: 115 N Pierpont Ave # 2 Newburgh, NY 12550

Bankruptcy Case 10-35543-cgm Summary: "The bankruptcy record of Feliciano Flores from Newburgh, NY, shows a Chapter 7 case filed in Feb 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Feliciano Flores — New York, 10-35543


ᐅ Gwendolyn Floyd, New York

Address: 93 North St Newburgh, NY 12550

Bankruptcy Case 10-38552-cgm Overview: "The bankruptcy record of Gwendolyn Floyd from Newburgh, NY, shows a Chapter 7 case filed in 2010-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2011."
Gwendolyn Floyd — New York, 10-38552


ᐅ Josephine Formisano, New York

Address: 115 West St Newburgh, NY 12550

Bankruptcy Case 10-35907-cgm Overview: "In Newburgh, NY, Josephine Formisano filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Josephine Formisano — New York, 10-35907


ᐅ James Frederick Fortini, New York

Address: 533 Grand Ave Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-36645-cgm: "The bankruptcy filing by James Frederick Fortini, undertaken in Jun 6, 2011 in Newburgh, NY under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
James Frederick Fortini — New York, 11-36645


ᐅ Jamal Fortune, New York

Address: 511 Upper Ave Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-38039-cgm7: "Newburgh, NY resident Jamal Fortune's 12/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Jamal Fortune — New York, 12-38039


ᐅ Jeffrey L Fountain, New York

Address: 14 Willella Pl Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-35270-cgm: "In a Chapter 7 bankruptcy case, Jeffrey L Fountain from Newburgh, NY, saw their proceedings start in February 4, 2011 and complete by 2011-05-27, involving asset liquidation."
Jeffrey L Fountain — New York, 11-35270


ᐅ Jean Fracasse, New York

Address: 1 Kentucky Dr Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-35712-cgm: "The bankruptcy record of Jean Fracasse from Newburgh, NY, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jean Fracasse — New York, 10-35712


ᐅ Stephen J Frankenberry, New York

Address: 1638 Route 300 Newburgh, NY 12550

Bankruptcy Case 13-37309-cgm Summary: "Newburgh, NY resident Stephen J Frankenberry's 10.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2014."
Stephen J Frankenberry — New York, 13-37309


ᐅ Owen Fraser, New York

Address: PO Box 42 Newburgh, NY 12551

Bankruptcy Case 10-38504-cgm Summary: "The bankruptcy record of Owen Fraser from Newburgh, NY, shows a Chapter 7 case filed in Nov 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2011."
Owen Fraser — New York, 10-38504


ᐅ Diaz Melly Gabriela Fuentes, New York

Address: 5240 Route 9W Trlr 7 Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-35616-cgm: "Diaz Melly Gabriela Fuentes's Chapter 7 bankruptcy, filed in Newburgh, NY in March 2013, led to asset liquidation, with the case closing in 2013-06-26."
Diaz Melly Gabriela Fuentes — New York, 13-35616


ᐅ Gail P Fulton, New York

Address: 35 Cerone Pl Apt 307 Newburgh, NY 12550-5173

Brief Overview of Bankruptcy Case 15-35652-cgm: "Gail P Fulton's bankruptcy, initiated in 2015-04-15 and concluded by 07.14.2015 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail P Fulton — New York, 15-35652


ᐅ William J Gannon, New York

Address: 25 American Way Newburgh, NY 12550-8702

Bankruptcy Case 2014-35728-cgm Summary: "William J Gannon's bankruptcy, initiated in April 11, 2014 and concluded by 07.10.2014 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Gannon — New York, 2014-35728


ᐅ Martin Garcia, New York

Address: 46 Courtney Ave Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-36575-cgm: "Newburgh, NY resident Martin Garcia's 07/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2013."
Martin Garcia — New York, 13-36575


ᐅ Rosa Garcia, New York

Address: 544 South St Newburgh, NY 12550

Brief Overview of Bankruptcy Case 09-38102-cgm: "In a Chapter 7 bankruptcy case, Rosa Garcia from Newburgh, NY, saw her proceedings start in November 8, 2009 and complete by 02/09/2010, involving asset liquidation."
Rosa Garcia — New York, 09-38102


ᐅ Jacques Garcon, New York

Address: 111 W Parmenter St Newburgh, NY 12550-5474

Bankruptcy Case 2014-35721-cgm Summary: "In a Chapter 7 bankruptcy case, Jacques Garcon from Newburgh, NY, saw his proceedings start in 04/10/2014 and complete by 07/09/2014, involving asset liquidation."
Jacques Garcon — New York, 2014-35721


ᐅ Richard Garito, New York

Address: 1703 Barclay Mnr Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-35151-cgm: "The bankruptcy filing by Richard Garito, undertaken in January 2012 in Newburgh, NY under Chapter 7, concluded with discharge in 05.17.2012 after liquidating assets."
Richard Garito — New York, 12-35151


ᐅ Dorothy L Garland, New York

Address: 74 Farrington St Newburgh, NY 12550

Bankruptcy Case 13-36387-cgm Summary: "The bankruptcy record of Dorothy L Garland from Newburgh, NY, shows a Chapter 7 case filed in June 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Dorothy L Garland — New York, 13-36387


ᐅ Nancy C Garramone, New York

Address: 19 Rosaline Ln Newburgh, NY 12550

Bankruptcy Case 12-35496-cgm Overview: "In Newburgh, NY, Nancy C Garramone filed for Chapter 7 bankruptcy in 03/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2012."
Nancy C Garramone — New York, 12-35496


ᐅ Nicole Garzione, New York

Address: 46 Wells Rd Newburgh, NY 12550

Bankruptcy Case 10-38272-cgm Overview: "In a Chapter 7 bankruptcy case, Nicole Garzione from Newburgh, NY, saw her proceedings start in Oct 28, 2010 and complete by Feb 2, 2011, involving asset liquidation."
Nicole Garzione — New York, 10-38272


ᐅ Jr Frank M Gaudioso, New York

Address: 19 Serenity Ln Newburgh, NY 12550

Bankruptcy Case 11-36103-cgm Overview: "In a Chapter 7 bankruptcy case, Jr Frank M Gaudioso from Newburgh, NY, saw their proceedings start in 04/22/2011 and complete by August 12, 2011, involving asset liquidation."
Jr Frank M Gaudioso — New York, 11-36103


ᐅ Beth Ann Gilmore, New York

Address: 47 Poplar St Newburgh, NY 12550-4043

Brief Overview of Bankruptcy Case 14-37247-cgm: "Beth Ann Gilmore's Chapter 7 bankruptcy, filed in Newburgh, NY in November 13, 2014, led to asset liquidation, with the case closing in February 11, 2015."
Beth Ann Gilmore — New York, 14-37247


ᐅ Amy Girardi, New York

Address: 13 Johanna Dr Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-35908-cgm: "The bankruptcy record of Amy Girardi from Newburgh, NY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Amy Girardi — New York, 10-35908


ᐅ Maria O Gomes, New York

Address: 21 Leary Ln Newburgh, NY 12550-6710

Bankruptcy Case 16-35865-cgm Summary: "Maria O Gomes's bankruptcy, initiated in May 6, 2016 and concluded by August 2016 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria O Gomes — New York, 16-35865


ᐅ Anna Marie Gomez, New York

Address: 33 Concord St Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-35255-cgm: "The bankruptcy record of Anna Marie Gomez from Newburgh, NY, shows a Chapter 7 case filed in 2013-02-06. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Anna Marie Gomez — New York, 13-35255


ᐅ Jose Ivan Gomez, New York

Address: 439 3rd St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-35297-cgm: "The bankruptcy filing by Jose Ivan Gomez, undertaken in February 2012 in Newburgh, NY under Chapter 7, concluded with discharge in May 10, 2012 after liquidating assets."
Jose Ivan Gomez — New York, 12-35297


ᐅ Sergio D Gonzales, New York

Address: 71 Liberty St # Wh Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-35426-cgm: "Sergio D Gonzales's bankruptcy, initiated in 2011-02-25 and concluded by June 2011 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio D Gonzales — New York, 11-35426


ᐅ Orlando Samir Gonzalez, New York

Address: 50 Beacon St Newburgh, NY 12550

Bankruptcy Case 11-36738-cgm Overview: "In a Chapter 7 bankruptcy case, Orlando Samir Gonzalez from Newburgh, NY, saw his proceedings start in 06/16/2011 and complete by 09/15/2011, involving asset liquidation."
Orlando Samir Gonzalez — New York, 11-36738


ᐅ Leonel L Gonzalez, New York

Address: 56 Henry Ave Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-36232-cgm7: "Leonel L Gonzalez's bankruptcy, initiated in May 2012 and concluded by 2012-08-31 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel L Gonzalez — New York, 12-36232


ᐅ Matthew Grandolfo, New York

Address: 102 Ellis Ave Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-35745-cgm: "The bankruptcy filing by Matthew Grandolfo, undertaken in 03/18/2010 in Newburgh, NY under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Matthew Grandolfo — New York, 10-35745


ᐅ Jr Vincent Granieri, New York

Address: 216 Fullerton Ave Newburgh, NY 12550

Bankruptcy Case 09-37984-cgm Overview: "The bankruptcy filing by Jr Vincent Granieri, undertaken in 2009-10-29 in Newburgh, NY under Chapter 7, concluded with discharge in 2010-02-02 after liquidating assets."
Jr Vincent Granieri — New York, 09-37984


ᐅ Christina M Gravel, New York

Address: 424 Carpenter Ave Apt 26 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-35014-cgm: "Christina M Gravel's Chapter 7 bankruptcy, filed in Newburgh, NY in 2012-01-04, led to asset liquidation, with the case closing in April 2012."
Christina M Gravel — New York, 12-35014


ᐅ Lateef Gray, New York

Address: 6 Bainbridge Pl Unit 906 Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-36578-cgm7: "The case of Lateef Gray in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lateef Gray — New York, 13-36578


ᐅ Sharenya Gray, New York

Address: 8 Starrow Dr Newburgh, NY 12550

Bankruptcy Case 12-37966-cgm Overview: "In Newburgh, NY, Sharenya Gray filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2013."
Sharenya Gray — New York, 12-37966


ᐅ Anthony J Graziano, New York

Address: 4 Coronation Path Newburgh, NY 12550-2416

Bankruptcy Case 15-36552-cgm Overview: "The bankruptcy record of Anthony J Graziano from Newburgh, NY, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Anthony J Graziano — New York, 15-36552


ᐅ Clarence Leroy Green, New York

Address: 36 Cerone Pl Apt 813 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-36939-cgm: "Clarence Leroy Green's bankruptcy, initiated in 08.28.2013 and concluded by Dec 2, 2013 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clarence Leroy Green — New York, 13-36939


ᐅ Sr Andre Green, New York

Address: 10 Hideaway Ln Newburgh, NY 12550-2208

Brief Overview of Bankruptcy Case 08-35675-cgm: "04.04.2008 marked the beginning of Sr Andre Green's Chapter 13 bankruptcy in Newburgh, NY, entailing a structured repayment schedule, completed by 09/04/2013."
Sr Andre Green — New York, 08-35675


ᐅ David V Greener, New York

Address: 80 Weyants Ln Newburgh, NY 12550-8829

Concise Description of Bankruptcy Case 2014-35651-cgm7: "David V Greener's Chapter 7 bankruptcy, filed in Newburgh, NY in 2014-03-31, led to asset liquidation, with the case closing in 2014-06-29."
David V Greener — New York, 2014-35651


ᐅ Susana W Grimm, New York

Address: 606 Parr Meadow Dr Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-36420-cgm: "The bankruptcy record of Susana W Grimm from Newburgh, NY, shows a Chapter 7 case filed in 05.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Susana W Grimm — New York, 11-36420


ᐅ William L Gross, New York

Address: 16 Buckingham Dr Newburgh, NY 12550-2411

Brief Overview of Bankruptcy Case 14-37493-cgm: "In a Chapter 7 bankruptcy case, William L Gross from Newburgh, NY, saw their proceedings start in December 22, 2014 and complete by March 2015, involving asset liquidation."
William L Gross — New York, 14-37493


ᐅ Loretta M Gross, New York

Address: 16 Buckingham Dr Newburgh, NY 12550-2411

Bankruptcy Case 14-37493-cgm Overview: "Loretta M Gross's Chapter 7 bankruptcy, filed in Newburgh, NY in Dec 22, 2014, led to asset liquidation, with the case closing in 2015-03-22."
Loretta M Gross — New York, 14-37493


ᐅ Jason E Grubiak, New York

Address: 1 Bainbridge Pl Unit 106 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-36159-cgm: "The case of Jason E Grubiak in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason E Grubiak — New York, 11-36159


ᐅ Courtney Alexandra Guasp, New York

Address: 23 Innis Ave Newburgh, NY 12550-2625

Snapshot of U.S. Bankruptcy Proceeding Case 14-35191-cgm: "The bankruptcy record of Courtney Alexandra Guasp from Newburgh, NY, shows a Chapter 7 case filed in 2014-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-02."
Courtney Alexandra Guasp — New York, 14-35191


ᐅ Wilmenes Guerrero, New York

Address: 170 West St Apt 1 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-36389-cgm: "In a Chapter 7 bankruptcy case, Wilmenes Guerrero from Newburgh, NY, saw their proceedings start in 2013-06-12 and complete by 2013-09-13, involving asset liquidation."
Wilmenes Guerrero — New York, 13-36389


ᐅ Debbie M Hall, New York

Address: 1158 Union Ave Newburgh, NY 12550-1631

Snapshot of U.S. Bankruptcy Proceeding Case 14-36198-cgm: "In a Chapter 7 bankruptcy case, Debbie M Hall from Newburgh, NY, saw her proceedings start in 06/09/2014 and complete by Sep 7, 2014, involving asset liquidation."
Debbie M Hall — New York, 14-36198


ᐅ Carla R Hall, New York

Address: 24 Brighton Dr Unit 2102 Newburgh, NY 12550-7444

Brief Overview of Bankruptcy Case 15-36048-cgm: "The bankruptcy record of Carla R Hall from Newburgh, NY, shows a Chapter 7 case filed in 2015-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-07."
Carla R Hall — New York, 15-36048


ᐅ Lauren L Hall, New York

Address: 2 Blue Jay Dr Newburgh, NY 12550-2801

Snapshot of U.S. Bankruptcy Proceeding Case 16-36047-cgm: "The case of Lauren L Hall in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren L Hall — New York, 16-36047


ᐅ Sandra D Hall, New York

Address: 451 South St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-35425-cgm: "The bankruptcy record of Sandra D Hall from Newburgh, NY, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Sandra D Hall — New York, 11-35425


ᐅ Abdesselam Hamdoun, New York

Address: 15 Brighton Dr Unit 1501 Newburgh, NY 12550-7463

Bankruptcy Case 16-35179-cgm Summary: "In Newburgh, NY, Abdesselam Hamdoun filed for Chapter 7 bankruptcy in Feb 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2016."
Abdesselam Hamdoun — New York, 16-35179


ᐅ Alan H Hamilton, New York

Address: 2 Miller Cir Newburgh, NY 12550

Bankruptcy Case 13-37512-cgm Overview: "The bankruptcy filing by Alan H Hamilton, undertaken in 2013-11-16 in Newburgh, NY under Chapter 7, concluded with discharge in 2014-02-20 after liquidating assets."
Alan H Hamilton — New York, 13-37512


ᐅ Cynthia Ann Hannigan, New York

Address: 403 Carter Ave Newburgh, NY 12550-8405

Bankruptcy Case 15-36272-cgm Overview: "In Newburgh, NY, Cynthia Ann Hannigan filed for Chapter 7 bankruptcy in 2015-07-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Cynthia Ann Hannigan — New York, 15-36272


ᐅ Randall Hardy, New York

Address: 6 Sarvis Ln Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-36157-cgm: "The case of Randall Hardy in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Hardy — New York, 10-36157


ᐅ Louise Hargraves, New York

Address: 801 Broadway Newburgh, NY 12550

Bankruptcy Case 10-37363-cgm Overview: "In Newburgh, NY, Louise Hargraves filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Louise Hargraves — New York, 10-37363


ᐅ Ronald Harris, New York

Address: 35 Cerone Pl Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-36702-cgm7: "The case of Ronald Harris in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Harris — New York, 13-36702


ᐅ Kerry Hartnett, New York

Address: 346 Gardnertown Rd Newburgh, NY 12550

Bankruptcy Case 10-37263-cgm Overview: "Newburgh, NY resident Kerry Hartnett's Jul 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Kerry Hartnett — New York, 10-37263


ᐅ Elaine Hayes, New York

Address: 97 Varick Homes Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-38526-cgm: "The bankruptcy filing by Elaine Hayes, undertaken in 11.19.2010 in Newburgh, NY under Chapter 7, concluded with discharge in 02/24/2011 after liquidating assets."
Elaine Hayes — New York, 10-38526


ᐅ Fitzroy Hazlewood, New York

Address: 63 Delaware Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-36867-cgm: "In Newburgh, NY, Fitzroy Hazlewood filed for Chapter 7 bankruptcy in 06.23.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Fitzroy Hazlewood — New York, 10-36867


ᐅ Elizabeth M Henkel, New York

Address: 123 High Point Cir Newburgh, NY 12550

Bankruptcy Case 13-35824-cgm Overview: "The case of Elizabeth M Henkel in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Henkel — New York, 13-35824


ᐅ Rogelio Henriquez, New York

Address: 59 Benkard Ave Apt 1 Newburgh, NY 12550-5914

Concise Description of Bankruptcy Case 15-242497: "In Newburgh, NY, Rogelio Henriquez filed for Chapter 7 bankruptcy in May 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2015."
Rogelio Henriquez — New York, 15-24249


ᐅ Judith Hernandez, New York

Address: 100 W Meadow Wind Ln Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-35500-cgm: "In a Chapter 7 bankruptcy case, Judith Hernandez from Newburgh, NY, saw her proceedings start in 2011-02-28 and complete by Jun 20, 2011, involving asset liquidation."
Judith Hernandez — New York, 11-35500


ᐅ Coombs Carol J Heron, New York

Address: 111 W Meadow Wind Ln Newburgh, NY 12550

Bankruptcy Case 13-37681-cgm Summary: "The case of Coombs Carol J Heron in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coombs Carol J Heron — New York, 13-37681


ᐅ Dawn Heroy, New York

Address: 29 Delaware Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-35828-cgm: "The bankruptcy filing by Dawn Heroy, undertaken in Apr 12, 2013 in Newburgh, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Dawn Heroy — New York, 13-35828


ᐅ Miguel Herrera, New York

Address: 22 Thompson St Newburgh, NY 12550

Bankruptcy Case 10-35887-cgm Overview: "Newburgh, NY resident Miguel Herrera's 03/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2010."
Miguel Herrera — New York, 10-35887


ᐅ Luis Villarin Hidalgo, New York

Address: 1089 Maggie Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-36284-cgm: "In a Chapter 7 bankruptcy case, Luis Villarin Hidalgo from Newburgh, NY, saw their proceedings start in 2011-05-04 and complete by 08.24.2011, involving asset liquidation."
Luis Villarin Hidalgo — New York, 11-36284


ᐅ Jason Philip Hinderstein, New York

Address: 68 Meadow Hill Rd Newburgh, NY 12550-2926

Bankruptcy Case 14-36978-cgm Overview: "Jason Philip Hinderstein's bankruptcy, initiated in Sep 29, 2014 and concluded by December 2014 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Philip Hinderstein — New York, 14-36978


ᐅ Jennifer Jeanne Hinderstein, New York

Address: 68 Meadow Hill Rd Newburgh, NY 12550-2926

Bankruptcy Case 14-36978-cgm Overview: "The bankruptcy filing by Jennifer Jeanne Hinderstein, undertaken in September 2014 in Newburgh, NY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Jennifer Jeanne Hinderstein — New York, 14-36978


ᐅ Steven Hines, New York

Address: 198 Overlook Pl Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-35910-cgm: "In a Chapter 7 bankruptcy case, Steven Hines from Newburgh, NY, saw their proceedings start in March 2010 and complete by July 21, 2010, involving asset liquidation."
Steven Hines — New York, 10-35910


ᐅ Raul R Hocson, New York

Address: 9 Maine Dr Newburgh, NY 12550-1840

Bankruptcy Case 07-36765-cgm Overview: "The bankruptcy record for Raul R Hocson from Newburgh, NY, under Chapter 13, filed in Nov 9, 2007, involved setting up a repayment plan, finalized by 01.31.2013."
Raul R Hocson — New York, 07-36765


ᐅ Steve M Horaz, New York

Address: 6 Neversink Dr Newburgh, NY 12550-2549

Bankruptcy Case 10-37557-cgm Summary: "Filing for Chapter 13 bankruptcy in August 25, 2010, Steve M Horaz from Newburgh, NY, structured a repayment plan, achieving discharge in 07/22/2013."
Steve M Horaz — New York, 10-37557


ᐅ Rita Ann Hovencamp, New York

Address: 2 Taft Ave Newburgh, NY 12550-2852

Concise Description of Bankruptcy Case 14-36171-cgm7: "Newburgh, NY resident Rita Ann Hovencamp's 2014-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Rita Ann Hovencamp — New York, 14-36171


ᐅ Patricia Hughes, New York

Address: 25 Delaware Rd Newburgh, NY 12550

Bankruptcy Case 13-37685-cgm Overview: "The case of Patricia Hughes in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Hughes — New York, 13-37685


ᐅ Muhammad Hussain, New York

Address: 48 Wesley Ct Newburgh, NY 12550

Bankruptcy Case 10-36503-cgm Overview: "The bankruptcy filing by Muhammad Hussain, undertaken in 2010-05-21 in Newburgh, NY under Chapter 7, concluded with discharge in 08.24.2010 after liquidating assets."
Muhammad Hussain — New York, 10-36503


ᐅ Beresford Hutchinson, New York

Address: PO Box 3224 Newburgh, NY 12550-9106

Concise Description of Bankruptcy Case 16-35625-cgm7: "Beresford Hutchinson's bankruptcy, initiated in 04.06.2016 and concluded by Jul 5, 2016 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beresford Hutchinson — New York, 16-35625


ᐅ Tanisha Burger Hutchinson, New York

Address: PO Box 3224 Newburgh, NY 12550-9106

Snapshot of U.S. Bankruptcy Proceeding Case 16-35625-cgm: "Newburgh, NY resident Tanisha Burger Hutchinson's 2016-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2016."
Tanisha Burger Hutchinson — New York, 16-35625


ᐅ Keith A Iaco, New York

Address: 20 Pierces Rd Apt 24 Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-37009-cgm7: "Keith A Iaco's bankruptcy, initiated in Aug 3, 2012 and concluded by 2012-11-23 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith A Iaco — New York, 12-37009


ᐅ Gilberto Irias, New York

Address: 3 Chadwick Gdns Apt B36 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-35068-cgm: "Gilberto Irias's bankruptcy, initiated in 2012-01-13 and concluded by Apr 11, 2012 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Irias — New York, 12-35068


ᐅ Catherine A Irizarry, New York

Address: 15 West St Newburgh, NY 12550-4216

Concise Description of Bankruptcy Case 2014-36598-cgm7: "The bankruptcy filing by Catherine A Irizarry, undertaken in 08.05.2014 in Newburgh, NY under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Catherine A Irizarry — New York, 2014-36598


ᐅ Scott A Irvine, New York

Address: 428 Liberty St Apt 1D Newburgh, NY 12550-3527

Bankruptcy Case 16-35421-cgm Overview: "The bankruptcy record of Scott A Irvine from Newburgh, NY, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2016."
Scott A Irvine — New York, 16-35421


ᐅ Bonny Izaguirre, New York

Address: 252 Liberty St Apt 2 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-35425-cgm: "The bankruptcy filing by Bonny Izaguirre, undertaken in February 17, 2010 in Newburgh, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Bonny Izaguirre — New York, 10-35425


ᐅ Tetsuaki Izukawa, New York

Address: 286 Van Ness St Newburgh, NY 12550-4204

Brief Overview of Bankruptcy Case 16-35341-cgm: "The bankruptcy filing by Tetsuaki Izukawa, undertaken in February 29, 2016 in Newburgh, NY under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Tetsuaki Izukawa — New York, 16-35341


ᐅ Toshiko Izukawa, New York

Address: 286 Van Ness St Newburgh, NY 12550-4204

Brief Overview of Bankruptcy Case 16-35341-cgm: "The bankruptcy record of Toshiko Izukawa from Newburgh, NY, shows a Chapter 7 case filed in 02.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Toshiko Izukawa — New York, 16-35341


ᐅ Dany Jabbour, New York

Address: 6 Shelter Cv Newburgh, NY 12550

Bankruptcy Case 10-37048-cgm Summary: "Newburgh, NY resident Dany Jabbour's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-22."
Dany Jabbour — New York, 10-37048


ᐅ Lamont S Jackson, New York

Address: 53 Meadow St Newburgh, NY 12550-2212

Bankruptcy Case 2014-36022-cgm Summary: "The case of Lamont S Jackson in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lamont S Jackson — New York, 2014-36022


ᐅ Robinson Susan Jadevaia, New York

Address: 36 Bridle Path Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-35600-cgm: "Robinson Susan Jadevaia's Chapter 7 bankruptcy, filed in Newburgh, NY in 03.09.2011, led to asset liquidation, with the case closing in 06/15/2011."
Robinson Susan Jadevaia — New York, 11-35600


ᐅ Kevin A Jannotti, New York

Address: 99 Dupont Ave Newburgh, NY 12550

Bankruptcy Case 13-35612-cgm Summary: "The case of Kevin A Jannotti in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin A Jannotti — New York, 13-35612


ᐅ Sandra Lee Jans, New York

Address: 4 Tower Rd Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-35757-cgm7: "The bankruptcy filing by Sandra Lee Jans, undertaken in Apr 4, 2013 in Newburgh, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Sandra Lee Jans — New York, 13-35757


ᐅ Rafael D Jaquez, New York

Address: 8 Scenic Dr Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-37899-cgm: "In a Chapter 7 bankruptcy case, Rafael D Jaquez from Newburgh, NY, saw his proceedings start in November 2012 and complete by 2013-02-20, involving asset liquidation."
Rafael D Jaquez — New York, 12-37899


ᐅ Lisa Jean, New York

Address: 5 Boulder Rd Newburgh, NY 12550

Bankruptcy Case 10-37861-cgm Summary: "In a Chapter 7 bankruptcy case, Lisa Jean from Newburgh, NY, saw her proceedings start in September 2010 and complete by 12/21/2010, involving asset liquidation."
Lisa Jean — New York, 10-37861


ᐅ Jeanette Jimenez, New York

Address: 105 Maple St Newburgh, NY 12550-4021

Bankruptcy Case 14-36100-cgm Summary: "In a Chapter 7 bankruptcy case, Jeanette Jimenez from Newburgh, NY, saw her proceedings start in 05.28.2014 and complete by 08.26.2014, involving asset liquidation."
Jeanette Jimenez — New York, 14-36100