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 Ralph Mccarthy, New York

Address: 1301 Union Ave Newburgh, NY 12550

Bankruptcy Case 12-37819-cgm Summary: "Ralph Mccarthy's bankruptcy, initiated in 11/06/2012 and concluded by 2013-02-10 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Mccarthy — New York, 12-37819


ᐅ Mary L Mclymore, New York

Address: 1573 Route 300 Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-35945-cgm7: "Mary L Mclymore's Chapter 7 bankruptcy, filed in Newburgh, NY in April 2013, led to asset liquidation, with the case closing in July 2013."
Mary L Mclymore — New York, 13-35945


ᐅ Deborah Mcmillian, New York

Address: 36 Coach Ln Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-37335-cgm: "Newburgh, NY resident Deborah Mcmillian's 2010-08-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2010."
Deborah Mcmillian — New York, 10-37335


ᐅ Roy J Mcnally, New York

Address: 111 Broadway Apt 1D Newburgh, NY 12550

Bankruptcy Case 13-35943-cgm Summary: "Roy J Mcnally's bankruptcy, initiated in 04/26/2013 and concluded by 07.31.2013 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy J Mcnally — New York, 13-35943


ᐅ Joann Mcphillips, New York

Address: 8 Laurie Ln Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-36874-cgm: "The case of Joann Mcphillips in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Mcphillips — New York, 10-36874


ᐅ Jeffrey Mcquiston, New York

Address: PO Box 10232 Newburgh, NY 12552-0232

Bankruptcy Case 15-36208-cgm Summary: "The case of Jeffrey Mcquiston in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Mcquiston — New York, 15-36208


ᐅ Jose Manuel Medina, New York

Address: 273 1st St Apt 2 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-36769-cgm: "The bankruptcy record of Jose Manuel Medina from Newburgh, NY, shows a Chapter 7 case filed in July 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Jose Manuel Medina — New York, 12-36769


ᐅ Chandler Meekins, New York

Address: 66 Rockwood Dr Newburgh, NY 12550-2037

Concise Description of Bankruptcy Case 07-35096-cgm7: "Filing for Chapter 13 bankruptcy in 01.24.2007, Chandler Meekins from Newburgh, NY, structured a repayment plan, achieving discharge in 03/20/2013."
Chandler Meekins — New York, 07-35096


ᐅ Eliseo Mejia, New York

Address: 107 Carter St Newburgh, NY 12550

Bankruptcy Case 13-35256-cgm Overview: "Eliseo Mejia's Chapter 7 bankruptcy, filed in Newburgh, NY in February 2013, led to asset liquidation, with the case closing in 2013-05-13."
Eliseo Mejia — New York, 13-35256


ᐅ Angela Naclerio, New York

Address: 1 Parr Cir Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-38518-cgm: "Angela Naclerio's bankruptcy, initiated in Dec 27, 2011 and concluded by 2012-03-21 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Naclerio — New York, 11-38518


ᐅ Michael A Nania, New York

Address: 28 Morris Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-36978-cgm7: "The bankruptcy record of Michael A Nania from Newburgh, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2012."
Michael A Nania — New York, 12-36978


ᐅ Ana Cecilia Napa, New York

Address: 2 Stirrup Dr Newburgh, NY 12550-3853

Bankruptcy Case 14-37192-cgm Overview: "The bankruptcy filing by Ana Cecilia Napa, undertaken in October 31, 2014 in Newburgh, NY under Chapter 7, concluded with discharge in 2015-01-29 after liquidating assets."
Ana Cecilia Napa — New York, 14-37192


ᐅ Elizabeth Napoli, New York

Address: 423 South St Newburgh, NY 12550

Bankruptcy Case 10-38937-cgm Overview: "The bankruptcy filing by Elizabeth Napoli, undertaken in Dec 29, 2010 in Newburgh, NY under Chapter 7, concluded with discharge in 03.30.2011 after liquidating assets."
Elizabeth Napoli — New York, 10-38937


ᐅ Leslie Tony Nathaniel, New York

Address: 84 Lexington Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-36375-cgm7: "The bankruptcy record of Leslie Tony Nathaniel from Newburgh, NY, shows a Chapter 7 case filed in May 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2012."
Leslie Tony Nathaniel — New York, 12-36375


ᐅ Elisa Nati, New York

Address: 44 New Rd Newburgh, NY 12550-8739

Bankruptcy Case 16-35610-cgm Overview: "In Newburgh, NY, Elisa Nati filed for Chapter 7 bankruptcy in 2016-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2016."
Elisa Nati — New York, 16-35610


ᐅ George S Nati, New York

Address: 44 New Rd Newburgh, NY 12550

Bankruptcy Case 12-38024-cgm Summary: "Newburgh, NY resident George S Nati's December 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.11.2013."
George S Nati — New York, 12-38024


ᐅ Jonathan Nelson, New York

Address: 41 Thompson St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-37492-cgm: "The bankruptcy record of Jonathan Nelson from Newburgh, NY, shows a Chapter 7 case filed in 08.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 9, 2010."
Jonathan Nelson — New York, 10-37492


ᐅ Paul Neto, New York

Address: 65 Weyants Ln Newburgh, NY 12550-8832

Bankruptcy Case 15-35937-cgm Overview: "The bankruptcy record of Paul Neto from Newburgh, NY, shows a Chapter 7 case filed in 05/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2015."
Paul Neto — New York, 15-35937


ᐅ Rose Neto, New York

Address: 65 Weyants Ln Newburgh, NY 12550-8832

Bankruptcy Case 15-35937-cgm Overview: "Rose Neto's Chapter 7 bankruptcy, filed in Newburgh, NY in 05/21/2015, led to asset liquidation, with the case closing in Aug 19, 2015."
Rose Neto — New York, 15-35937


ᐅ Keith Newcomb, New York

Address: 63 Wintergreen Ave Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-37036-cgm7: "Keith Newcomb's bankruptcy, initiated in 2010-07-01 and concluded by 10.21.2010 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Newcomb — New York, 10-37036


ᐅ Laquisha T J Newkirk, New York

Address: 97 Varick Homes Newburgh, NY 12550-4661

Bankruptcy Case 14-35087-cgm Overview: "In Newburgh, NY, Laquisha T J Newkirk filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Laquisha T J Newkirk — New York, 14-35087


ᐅ Tara Newman, New York

Address: PO Box 27 Newburgh, NY 12551

Brief Overview of Bankruptcy Case 09-38148-cgm: "Newburgh, NY resident Tara Newman's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 16, 2010."
Tara Newman — New York, 09-38148


ᐅ John P Nichtern, New York

Address: 73 Leslie Rd Newburgh, NY 12550-1233

Concise Description of Bankruptcy Case 15-36912-cgm7: "In a Chapter 7 bankruptcy case, John P Nichtern from Newburgh, NY, saw their proceedings start in October 19, 2015 and complete by January 2016, involving asset liquidation."
John P Nichtern — New York, 15-36912


ᐅ John Nuzzolo, New York

Address: 103 N Dix Ave Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-35473-cgm: "John Nuzzolo's bankruptcy, initiated in February 2010 and concluded by 2010-05-19 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Nuzzolo — New York, 10-35473


ᐅ Laura Oddone, New York

Address: PO Box 10642 Newburgh, NY 12552

Bankruptcy Case 10-37622-cgm Summary: "The bankruptcy filing by Laura Oddone, undertaken in 08.31.2010 in Newburgh, NY under Chapter 7, concluded with discharge in Nov 30, 2010 after liquidating assets."
Laura Oddone — New York, 10-37622


ᐅ Alan M Offerman, New York

Address: 309 S Plank Rd Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-36392-cgm7: "In Newburgh, NY, Alan M Offerman filed for Chapter 7 bankruptcy in June 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2013."
Alan M Offerman — New York, 13-36392


ᐅ Jr Robert L Ogden, New York

Address: 326 Meadow Ave Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-38112-cgm: "Jr Robert L Ogden's Chapter 7 bankruptcy, filed in Newburgh, NY in Nov 8, 2011, led to asset liquidation, with the case closing in February 2012."
Jr Robert L Ogden — New York, 11-38112


ᐅ Jennifer L Okeefe, New York

Address: 433 Powell Ave Apt 3 Newburgh, NY 12550

Bankruptcy Case 13-37483-cgm Summary: "Newburgh, NY resident Jennifer L Okeefe's Nov 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2014."
Jennifer L Okeefe — New York, 13-37483


ᐅ Ben O Okeyo, New York

Address: 45 Carpenter Ave Apt 1 Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-35169-cgm7: "Ben O Okeyo's bankruptcy, initiated in January 28, 2013 and concluded by May 2013 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ben O Okeyo — New York, 13-35169


ᐅ Maria Oliva, New York

Address: 87 Gardnertown Rd Newburgh, NY 12550-2882

Bankruptcy Case 14-36442-cgm Summary: "In Newburgh, NY, Maria Oliva filed for Chapter 7 bankruptcy in 07.14.2014. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2014."
Maria Oliva — New York, 14-36442


ᐅ Tina M Oppenheimer, New York

Address: 318 Gardnertown Rd Apt 1 Newburgh, NY 12550

Bankruptcy Case 12-35679-cgm Summary: "The case of Tina M Oppenheimer in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Oppenheimer — New York, 12-35679


ᐅ Aprille C Orear, New York

Address: 7 Bainbridge Pl Unit 405 Newburgh, NY 12550-7457

Bankruptcy Case 11-35781-cgm Overview: "Chapter 13 bankruptcy for Aprille C Orear in Newburgh, NY began in March 2011, focusing on debt restructuring, concluding with plan fulfillment in April 24, 2013."
Aprille C Orear — New York, 11-35781


ᐅ Misael Levid Orozco, New York

Address: 57 Grove St Newburgh, NY 12550

Bankruptcy Case 11-35052-cgm Summary: "The case of Misael Levid Orozco in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Misael Levid Orozco — New York, 11-35052


ᐅ Jeffrey C Orsino, New York

Address: 408 Carpenter Ave Apt 19A Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-37341-cgm: "The case of Jeffrey C Orsino in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Orsino — New York, 11-37341


ᐅ Antonio Orta, New York

Address: 3 Fletcher Dr Newburgh, NY 12550

Bankruptcy Case 11-35879-cgm Overview: "Antonio Orta's bankruptcy, initiated in March 2011 and concluded by 2011-07-21 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Orta — New York, 11-35879


ᐅ Jaime Jose A Ortega, New York

Address: 531 Park Ave Newburgh, NY 12550-1623

Bankruptcy Case 16-35963-cgm Summary: "The bankruptcy filing by Jaime Jose A Ortega, undertaken in 05/20/2016 in Newburgh, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jaime Jose A Ortega — New York, 16-35963


ᐅ Luis Patricia Ortiz, New York

Address: 104 Rock Cut Rd Newburgh, NY 12550-2356

Bankruptcy Case 16-35159-cgm Summary: "In a Chapter 7 bankruptcy case, Luis Patricia Ortiz from Newburgh, NY, saw their proceedings start in January 31, 2016 and complete by 04/30/2016, involving asset liquidation."
Luis Patricia Ortiz — New York, 16-35159


ᐅ Julie Ouhaj, New York

Address: 11 Stern Dr Newburgh, NY 12550

Brief Overview of Bankruptcy Case 09-38241-cgm: "In a Chapter 7 bankruptcy case, Julie Ouhaj from Newburgh, NY, saw her proceedings start in Nov 23, 2009 and complete by Feb 27, 2010, involving asset liquidation."
Julie Ouhaj — New York, 09-38241


ᐅ Tracey L Pacenza, New York

Address: 355 S Plank Rd Apt 103 Newburgh, NY 12550-2592

Bankruptcy Case 15-35984-cgm Overview: "The bankruptcy record of Tracey L Pacenza from Newburgh, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Tracey L Pacenza — New York, 15-35984


ᐅ Gustavo Pacheco, New York

Address: 502 South St Newburgh, NY 12550

Bankruptcy Case 09-37697-cgm Overview: "The case of Gustavo Pacheco in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gustavo Pacheco — New York, 09-37697


ᐅ Stacy Packer, New York

Address: 20 Gail Pl Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-35513-cgm: "The bankruptcy filing by Stacy Packer, undertaken in 2010-02-24 in Newburgh, NY under Chapter 7, concluded with discharge in 2010-06-16 after liquidating assets."
Stacy Packer — New York, 10-35513


ᐅ Morren L Pagan, New York

Address: 806 Cortland Dr Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-36010-cgm: "Newburgh, NY resident Morren L Pagan's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2011."
Morren L Pagan — New York, 11-36010


ᐅ Mark Anthony Palomino, New York

Address: 16 Lattintown Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-36331-cgm: "Newburgh, NY resident Mark Anthony Palomino's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Mark Anthony Palomino — New York, 11-36331


ᐅ Isauro F Pantoja, New York

Address: 34 Nob Cir Newburgh, NY 12550

Bankruptcy Case 11-37608-cgm Overview: "Newburgh, NY resident Isauro F Pantoja's September 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 13, 2011."
Isauro F Pantoja — New York, 11-37608


ᐅ Maria M Parra, New York

Address: 159 Heather Cir Newburgh, NY 12550-5730

Bankruptcy Case 15-37274-cgm Overview: "Maria M Parra's bankruptcy, initiated in 2015-12-10 and concluded by March 9, 2016 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria M Parra — New York, 15-37274


ᐅ Angelo Parrino, New York

Address: 53 Ellis Ave Newburgh, NY 12550

Bankruptcy Case 10-35710-cgm Summary: "Angelo Parrino's bankruptcy, initiated in Mar 15, 2010 and concluded by 06/08/2010 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelo Parrino — New York, 10-35710


ᐅ Lourdes Paulino, New York

Address: 29 Robinson Ave Apt 1 Newburgh, NY 12550

Concise Description of Bankruptcy Case 09-38140-cgm7: "In Newburgh, NY, Lourdes Paulino filed for Chapter 7 bankruptcy in 2009-11-11. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Lourdes Paulino — New York, 09-38140


ᐅ Tomesha E Pearson, New York

Address: 1831 Route 300 Newburgh, NY 12550

Bankruptcy Case 11-38113-cgm Summary: "The case of Tomesha E Pearson in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tomesha E Pearson — New York, 11-38113


ᐅ Jose D Peguero, New York

Address: 202 Fullerton Ave Newburgh, NY 12550-3717

Concise Description of Bankruptcy Case 15-36522-cgm7: "In a Chapter 7 bankruptcy case, Jose D Peguero from Newburgh, NY, saw their proceedings start in 08/20/2015 and complete by 11/18/2015, involving asset liquidation."
Jose D Peguero — New York, 15-36522


ᐅ Margarita Peguero, New York

Address: 202 Fullerton Ave Newburgh, NY 12550-3717

Concise Description of Bankruptcy Case 15-36522-cgm7: "Margarita Peguero's bankruptcy, initiated in 08/20/2015 and concluded by 2015-11-18 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Peguero — New York, 15-36522


ᐅ Jr Joseph F Pellegrino, New York

Address: 17 Huff Ln Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-35717-cgm: "The bankruptcy record of Jr Joseph F Pellegrino from Newburgh, NY, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 6, 2013."
Jr Joseph F Pellegrino — New York, 13-35717


ᐅ Maria M Pena, New York

Address: 5 Rockwood Dr Newburgh, NY 12550-2023

Snapshot of U.S. Bankruptcy Proceeding Case 15-35414-cgm: "The case of Maria M Pena in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria M Pena — New York, 15-35414


ᐅ Jr Kenneth Penfield, New York

Address: 28 Patton Rd Newburgh, NY 12550

Bankruptcy Case 10-35275-cgm Summary: "The bankruptcy record of Jr Kenneth Penfield from Newburgh, NY, shows a Chapter 7 case filed in January 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jr Kenneth Penfield — New York, 10-35275


ᐅ Noel Perez, New York

Address: 114 Heather Cir Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-36825-cgm: "The bankruptcy record of Noel Perez from Newburgh, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2010."
Noel Perez — New York, 10-36825


ᐅ Norma A Perez, New York

Address: 86 Robinson Ave Newburgh, NY 12550-4402

Bankruptcy Case 14-35364-cgm Summary: "In Newburgh, NY, Norma A Perez filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Norma A Perez — New York, 14-35364


ᐅ Christopher Petrosino, New York

Address: 5109 Route 9W Newburgh, NY 12550

Bankruptcy Case 11-37024-cgm Overview: "Newburgh, NY resident Christopher Petrosino's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-04."
Christopher Petrosino — New York, 11-37024


ᐅ Martin Phillips, New York

Address: 33 Poplar St Newburgh, NY 12550

Bankruptcy Case 1-09-49917-cec Overview: "Martin Phillips's bankruptcy, initiated in 11.09.2009 and concluded by February 2010 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Phillips — New York, 1-09-49917


ᐅ Sadiki I Pierre, New York

Address: 40 Allison Ave Newburgh, NY 12550-4223

Bankruptcy Case 15-35017-cgm Summary: "In Newburgh, NY, Sadiki I Pierre filed for Chapter 7 bankruptcy in 01.07.2015. This case, involving liquidating assets to pay off debts, was resolved by April 7, 2015."
Sadiki I Pierre — New York, 15-35017


ᐅ Margaret Pierri, New York

Address: 223 West St Apt 103 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-36121-cgm: "The case of Margaret Pierri in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Pierri — New York, 11-36121


ᐅ Ramonita Pineiro, New York

Address: 36 Chadsford Ln Newburgh, NY 12550

Bankruptcy Case 10-38458-cgm Overview: "Newburgh, NY resident Ramonita Pineiro's Nov 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.16.2011."
Ramonita Pineiro — New York, 10-38458


ᐅ Iii Russell Pitts, New York

Address: 67 Delaware Rd Newburgh, NY 12550

Bankruptcy Case 09-38643-cgm Overview: "Iii Russell Pitts's Chapter 7 bankruptcy, filed in Newburgh, NY in 2009-12-24, led to asset liquidation, with the case closing in 03.24.2010."
Iii Russell Pitts — New York, 09-38643


ᐅ Dana M Pizza, New York

Address: 68 Shipp St Newburgh, NY 12550-4136

Snapshot of U.S. Bankruptcy Proceeding Case 14-36223-cgm: "Newburgh, NY resident Dana M Pizza's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2014."
Dana M Pizza — New York, 14-36223


ᐅ Elisa M Podlas, New York

Address: 71 Cocoa Ln Newburgh, NY 12550-8819

Brief Overview of Bankruptcy Case 15-37050-cgm: "The case of Elisa M Podlas in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisa M Podlas — New York, 15-37050


ᐅ Michael L Podlas, New York

Address: 71 Cocoa Ln Newburgh, NY 12550-8819

Bankruptcy Case 15-37050-cgm Overview: "Michael L Podlas's Chapter 7 bankruptcy, filed in Newburgh, NY in November 2015, led to asset liquidation, with the case closing in 02.07.2016."
Michael L Podlas — New York, 15-37050


ᐅ Debra Polera, New York

Address: 224 Cherry Ln Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-37251-cgm: "In a Chapter 7 bankruptcy case, Debra Polera from Newburgh, NY, saw her proceedings start in 07.28.2010 and complete by 10/25/2010, involving asset liquidation."
Debra Polera — New York, 10-37251


ᐅ Santina Polera, New York

Address: 224 Cherry Ln Apt 15 Newburgh, NY 12550-1449

Concise Description of Bankruptcy Case 15-35002-cgm7: "In Newburgh, NY, Santina Polera filed for Chapter 7 bankruptcy in 2015-01-02. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2015."
Santina Polera — New York, 15-35002


ᐅ Gwendolyn Polk, New York

Address: 4 Wesley Ct Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-38696-cgm: "Gwendolyn Polk's Chapter 7 bankruptcy, filed in Newburgh, NY in December 6, 2010, led to asset liquidation, with the case closing in 03/28/2011."
Gwendolyn Polk — New York, 10-38696


ᐅ Jr Louis Ponessi, New York

Address: 71 Hy Vue Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-38969-cgm7: "In Newburgh, NY, Jr Louis Ponessi filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-21."
Jr Louis Ponessi — New York, 10-38969


ᐅ John Darsey Powell, New York

Address: 18 Edgewood Ter Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-35197-cgm7: "Newburgh, NY resident John Darsey Powell's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2011."
John Darsey Powell — New York, 11-35197


ᐅ Chelsea G Powell, New York

Address: 116 Stewart Avenue Ext Apt 36 Newburgh, NY 12550-6633

Snapshot of U.S. Bankruptcy Proceeding Case 15-37210-cgm: "The bankruptcy record of Chelsea G Powell from Newburgh, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-28."
Chelsea G Powell — New York, 15-37210


ᐅ Felicia M Powell, New York

Address: 1 Waring Rd Apt 1 Newburgh, NY 12550-2641

Snapshot of U.S. Bankruptcy Proceeding Case 16-35935-cgm: "Felicia M Powell's Chapter 7 bankruptcy, filed in Newburgh, NY in 05/18/2016, led to asset liquidation, with the case closing in August 2016."
Felicia M Powell — New York, 16-35935


ᐅ Carmen Pratt, New York

Address: 591 Lakeside Rd Newburgh, NY 12550-8966

Bankruptcy Case 15-35570-cgm Summary: "Carmen Pratt's bankruptcy, initiated in Mar 30, 2015 and concluded by 2015-06-28 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Pratt — New York, 15-35570


ᐅ John J Prazmark, New York

Address: 7 Penny Ln Newburgh, NY 12550-1548

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35928-cgm: "The bankruptcy record of John J Prazmark from Newburgh, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2014."
John J Prazmark — New York, 2014-35928


ᐅ Marc Price, New York

Address: 111 Broadway Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-35087-cgm: "In a Chapter 7 bankruptcy case, Marc Price from Newburgh, NY, saw his proceedings start in 2013-01-15 and complete by April 2013, involving asset liquidation."
Marc Price — New York, 13-35087


ᐅ Lynn Ann Profiro, New York

Address: 15 Meadow St Newburgh, NY 12550

Brief Overview of Bankruptcy Case 12-36660-cgm: "The bankruptcy record of Lynn Ann Profiro from Newburgh, NY, shows a Chapter 7 case filed in Jun 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2012."
Lynn Ann Profiro — New York, 12-36660


ᐅ Joshua Prowisor, New York

Address: 505 Center St Newburgh, NY 12550-1607

Brief Overview of Bankruptcy Case 15-35468-cgm: "The case of Joshua Prowisor in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Prowisor — New York, 15-35468


ᐅ Valerie A Prowisor, New York

Address: 505 Center St Newburgh, NY 12550-1607

Snapshot of U.S. Bankruptcy Proceeding Case 15-35468-cgm: "In Newburgh, NY, Valerie A Prowisor filed for Chapter 7 bankruptcy in 2015-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2015."
Valerie A Prowisor — New York, 15-35468


ᐅ Cassius Pryce, New York

Address: 7 Alix Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-38111-cgm: "The bankruptcy record of Cassius Pryce from Newburgh, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2011."
Cassius Pryce — New York, 10-38111


ᐅ Joan Pucino, New York

Address: 37 Westwood Dr Newburgh, NY 12550

Bankruptcy Case 10-35509-cgm Summary: "The bankruptcy record of Joan Pucino from Newburgh, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2010."
Joan Pucino — New York, 10-35509


ᐅ Vanessa Pucino, New York

Address: 163 N Plank Rd Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-36809-cgm7: "The bankruptcy filing by Vanessa Pucino, undertaken in Aug 7, 2013 in Newburgh, NY under Chapter 7, concluded with discharge in November 11, 2013 after liquidating assets."
Vanessa Pucino — New York, 13-36809


ᐅ Marjorie Quilambaqui, New York

Address: 6 Blue Jay Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-36915-cgm7: "The bankruptcy record of Marjorie Quilambaqui from Newburgh, NY, shows a Chapter 7 case filed in 2010-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2010."
Marjorie Quilambaqui — New York, 10-36915


ᐅ Heriberto Quinonez, New York

Address: 52 Courtney Avemie Newburgh, NY 12550

Brief Overview of Bankruptcy Case 15-35123-cgm: "The bankruptcy record of Heriberto Quinonez from Newburgh, NY, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-26."
Heriberto Quinonez — New York, 15-35123


ᐅ Nelly X Quintanilla, New York

Address: 46 Hawthorne Ave Apt 1R2 Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-36175-cgm: "Nelly X Quintanilla's Chapter 7 bankruptcy, filed in Newburgh, NY in 05/22/2013, led to asset liquidation, with the case closing in 2013-08-26."
Nelly X Quintanilla — New York, 13-36175


ᐅ Michael Radowitz, New York

Address: 12 Sherman Dr Newburgh, NY 12550-3227

Concise Description of Bankruptcy Case 08-35575-cgm7: "Michael Radowitz's Chapter 13 bankruptcy in Newburgh, NY started in 2008-03-26. This plan involved reorganizing debts and establishing a payment plan, concluding in April 15, 2013."
Michael Radowitz — New York, 08-35575


ᐅ Daniel S Ramirez, New York

Address: 90 Courtney Ave Newburgh, NY 12550

Bankruptcy Case 13-36466-cgm Overview: "Daniel S Ramirez's Chapter 7 bankruptcy, filed in Newburgh, NY in 06/21/2013, led to asset liquidation, with the case closing in September 2013."
Daniel S Ramirez — New York, 13-36466


ᐅ Wilfredo Ramos, New York

Address: 301 Cortland Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-35267-cgm7: "The bankruptcy record of Wilfredo Ramos from Newburgh, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Wilfredo Ramos — New York, 11-35267


ᐅ William Ramos, New York

Address: 36 Pacer Dr Newburgh, NY 12550

Bankruptcy Case 09-38445-cgm Overview: "The case of William Ramos in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Ramos — New York, 09-38445


ᐅ Satyanand D Rampersaud, New York

Address: 36 Wesley Ct Newburgh, NY 12550

Bankruptcy Case 11-37311-cgm Summary: "Satyanand D Rampersaud's Chapter 7 bankruptcy, filed in Newburgh, NY in 08/12/2011, led to asset liquidation, with the case closing in 11.10.2011."
Satyanand D Rampersaud — New York, 11-37311


ᐅ George Read, New York

Address: 26 Willella Pl Newburgh, NY 12550

Bankruptcy Case 10-38582-cgm Summary: "The bankruptcy record of George Read from Newburgh, NY, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 02.24.2011."
George Read — New York, 10-38582


ᐅ Deena Reede, New York

Address: 18 Pacer Dr Newburgh, NY 12550

Bankruptcy Case 09-38528-cgm Summary: "In a Chapter 7 bankruptcy case, Deena Reede from Newburgh, NY, saw her proceedings start in December 2009 and complete by 03/22/2010, involving asset liquidation."
Deena Reede — New York, 09-38528


ᐅ Bounthanh Sunshyne Reeder, New York

Address: 10 Grand St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-35866-cgm: "Bounthanh Sunshyne Reeder's bankruptcy, initiated in 2011-03-31 and concluded by 07.21.2011 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bounthanh Sunshyne Reeder — New York, 11-35866


ᐅ Micaela C Remy, New York

Address: 138 Prospect St Newburgh, NY 12550-4313

Brief Overview of Bankruptcy Case 07-35356-cgm: "2007-03-20 marked the beginning of Micaela C Remy's Chapter 13 bankruptcy in Newburgh, NY, entailing a structured repayment schedule, completed by 2013-11-25."
Micaela C Remy — New York, 07-35356


ᐅ Stephen Renna, New York

Address: 15 Cathy Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-37797-cgm7: "The case of Stephen Renna in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Renna — New York, 10-37797


ᐅ Kim Resch, New York

Address: 18 Deer Run Rd Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-35212-cgm7: "The bankruptcy filing by Kim Resch, undertaken in Jan 28, 2010 in Newburgh, NY under Chapter 7, concluded with discharge in May 4, 2010 after liquidating assets."
Kim Resch — New York, 10-35212


ᐅ Juan Ramon Reyes, New York

Address: 14B Dickson St Newburgh, NY 12550

Bankruptcy Case 11-37558-cgm Summary: "The bankruptcy record of Juan Ramon Reyes from Newburgh, NY, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2011."
Juan Ramon Reyes — New York, 11-37558


ᐅ Korina M Ruballo, New York

Address: 16 Plank Rd Apt 5 Newburgh, NY 12550-1988

Concise Description of Bankruptcy Case 14-36708-cgm7: "In a Chapter 7 bankruptcy case, Korina M Ruballo from Newburgh, NY, saw their proceedings start in 08.22.2014 and complete by 2014-11-20, involving asset liquidation."
Korina M Ruballo — New York, 14-36708


ᐅ Michael F Ruballo, New York

Address: 16 Plank Rd Apt 5 Newburgh, NY 12550-1988

Concise Description of Bankruptcy Case 2014-36708-cgm7: "Michael F Ruballo's Chapter 7 bankruptcy, filed in Newburgh, NY in 2014-08-22, led to asset liquidation, with the case closing in 11/20/2014."
Michael F Ruballo — New York, 2014-36708


ᐅ Iii Arthur P Rummel, New York

Address: 17 Bellevue Rd Newburgh, NY 12550

Bankruptcy Case 13-37736-cgm Overview: "Iii Arthur P Rummel's bankruptcy, initiated in December 2013 and concluded by Mar 24, 2014 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Arthur P Rummel — New York, 13-37736


ᐅ Keith Rummel, New York

Address: 16 Pierpont Ave Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-36821-cgm7: "In a Chapter 7 bankruptcy case, Keith Rummel from Newburgh, NY, saw their proceedings start in 07/17/2012 and complete by 2012-11-06, involving asset liquidation."
Keith Rummel — New York, 12-36821


ᐅ Barry G Russell, New York

Address: 29 Odell Cir Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-35265-cgm: "The bankruptcy record of Barry G Russell from Newburgh, NY, shows a Chapter 7 case filed in 02/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Barry G Russell — New York, 13-35265