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 Torres Evelyn M Reyes, New York

Address: 404 Roman Way Newburgh, NY 12550-8651

Brief Overview of Bankruptcy Case 2014-36865-cgm: "In Newburgh, NY, Torres Evelyn M Reyes filed for Chapter 7 bankruptcy in 2014-09-11. This case, involving liquidating assets to pay off debts, was resolved by 12.10.2014."
Torres Evelyn M Reyes — New York, 2014-36865


ᐅ Christopher Robert Rhoades, New York

Address: PO Box 10741 Newburgh, NY 12552

Brief Overview of Bankruptcy Case 11-37983-cgm: "The case of Christopher Robert Rhoades in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Robert Rhoades — New York, 11-37983


ᐅ Ruth B Rhodes, New York

Address: 165 Lattintown Rd Lot 64 Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-36211-cgm7: "The bankruptcy record of Ruth B Rhodes from Newburgh, NY, shows a Chapter 7 case filed in April 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Ruth B Rhodes — New York, 11-36211


ᐅ Michelle Richards, New York

Address: 132 North St Newburgh, NY 12550-3302

Bankruptcy Case 16-35615-cgm Summary: "In Newburgh, NY, Michelle Richards filed for Chapter 7 bankruptcy in Apr 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2016."
Michelle Richards — New York, 16-35615


ᐅ William Richardson, New York

Address: 291 3rd St Newburgh, NY 12550

Bankruptcy Case 12-37090-cgm Overview: "Newburgh, NY resident William Richardson's August 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2012."
William Richardson — New York, 12-37090


ᐅ Ida Riewe, New York

Address: 5 Midway Dr Newburgh, NY 12550

Bankruptcy Case 13-35806-cgm Summary: "In a Chapter 7 bankruptcy case, Ida Riewe from Newburgh, NY, saw her proceedings start in 04/10/2013 and complete by 07.11.2013, involving asset liquidation."
Ida Riewe — New York, 13-35806


ᐅ Alan J Rios, New York

Address: 37 Windwood Dr Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-36268-cgm: "Alan J Rios's bankruptcy, initiated in 05/03/2011 and concluded by August 2011 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alan J Rios — New York, 11-36268


ᐅ Fidel Rios, New York

Address: 36 Shipp St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 12-37698-cgm: "In a Chapter 7 bankruptcy case, Fidel Rios from Newburgh, NY, saw his proceedings start in October 2012 and complete by 2013-01-29, involving asset liquidation."
Fidel Rios — New York, 12-37698


ᐅ Jr David Rivera, New York

Address: PO Box 335 Newburgh, NY 12551

Bankruptcy Case 10-35034-cgm Summary: "Jr David Rivera's Chapter 7 bankruptcy, filed in Newburgh, NY in Jan 7, 2010, led to asset liquidation, with the case closing in April 19, 2010."
Jr David Rivera — New York, 10-35034


ᐅ Iran Rivera, New York

Address: 253 S Plank Rd Apt 4 Newburgh, NY 12550

Bankruptcy Case 10-36943-cgm Overview: "In Newburgh, NY, Iran Rivera filed for Chapter 7 bankruptcy in June 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2010."
Iran Rivera — New York, 10-36943


ᐅ Arthur N Rivera, New York

Address: 610 Broadway PMB 125 Newburgh, NY 12550

Concise Description of Bankruptcy Case 12-35693-cgm7: "Newburgh, NY resident Arthur N Rivera's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Arthur N Rivera — New York, 12-35693


ᐅ Liana P Rivers, New York

Address: 69 Grand St Apt 2 Newburgh, NY 12550

Bankruptcy Case 12-35921-cgm Summary: "In a Chapter 7 bankruptcy case, Liana P Rivers from Newburgh, NY, saw her proceedings start in April 2012 and complete by 2012-08-02, involving asset liquidation."
Liana P Rivers — New York, 12-35921


ᐅ Saul Roa, New York

Address: 22 Gail Pl Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-37524-cgm: "In a Chapter 7 bankruptcy case, Saul Roa from Newburgh, NY, saw his proceedings start in 11.18.2013 and complete by 2014-02-22, involving asset liquidation."
Saul Roa — New York, 13-37524


ᐅ Orais Robinson, New York

Address: 36 Bridle Path Newburgh, NY 12550-2913

Concise Description of Bankruptcy Case 15-35668-cgm7: "In a Chapter 7 bankruptcy case, Orais Robinson from Newburgh, NY, saw their proceedings start in 2015-04-17 and complete by 07.16.2015, involving asset liquidation."
Orais Robinson — New York, 15-35668


ᐅ David Rodriguez, New York

Address: 191 Lake Dr # 30 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-37234-cgm: "In Newburgh, NY, David Rodriguez filed for Chapter 7 bankruptcy in Oct 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2014."
David Rodriguez — New York, 13-37234


ᐅ Lucy Rodriguez, New York

Address: 46 Coach Ln Newburgh, NY 12550-3819

Brief Overview of Bankruptcy Case 15-36904-cgm: "In a Chapter 7 bankruptcy case, Lucy Rodriguez from Newburgh, NY, saw her proceedings start in 10/17/2015 and complete by 2016-01-15, involving asset liquidation."
Lucy Rodriguez — New York, 15-36904


ᐅ Herrera Jeanette Rodriguez, New York

Address: 38 Holmes Rd Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-36948-cgm7: "In Newburgh, NY, Herrera Jeanette Rodriguez filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by 10.27.2011."
Herrera Jeanette Rodriguez — New York, 11-36948


ᐅ Guillermina Rodriquez, New York

Address: 669 Gardnertown Rd Newburgh, NY 12550-1554

Concise Description of Bankruptcy Case 14-36967-cgm7: "In Newburgh, NY, Guillermina Rodriquez filed for Chapter 7 bankruptcy in September 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2014."
Guillermina Rodriquez — New York, 14-36967


ᐅ Andrea M Y Rogers, New York

Address: 51 Ramblewood Dr Newburgh, NY 12550

Bankruptcy Case 12-36142-cgm Overview: "Andrea M Y Rogers's Chapter 7 bankruptcy, filed in Newburgh, NY in May 4, 2012, led to asset liquidation, with the case closing in 08.24.2012."
Andrea M Y Rogers — New York, 12-36142


ᐅ Watts Yvonne D Rolle, New York

Address: 12 Maine Dr Newburgh, NY 12550-1839

Snapshot of U.S. Bankruptcy Proceeding Case 14-35129-cgm: "In a Chapter 7 bankruptcy case, Watts Yvonne D Rolle from Newburgh, NY, saw her proceedings start in Jan 27, 2014 and complete by Apr 27, 2014, involving asset liquidation."
Watts Yvonne D Rolle — New York, 14-35129


ᐅ Kenneth L Romano, New York

Address: 11 Mohican Rd Newburgh, NY 12550-3808

Bankruptcy Case 15-36236-cgm Summary: "The case of Kenneth L Romano in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth L Romano — New York, 15-36236


ᐅ Sr Walter Romer, New York

Address: 5 Sherman Dr Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-36887-cgm: "Sr Walter Romer's bankruptcy, initiated in June 2010 and concluded by 2010-09-16 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Walter Romer — New York, 10-36887


ᐅ Jr Douglas Romer, New York

Address: 31 McCall Pl Newburgh, NY 12550

Bankruptcy Case 10-36644-cgm Overview: "The bankruptcy record of Jr Douglas Romer from Newburgh, NY, shows a Chapter 7 case filed in Jun 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2010."
Jr Douglas Romer — New York, 10-36644


ᐅ Luis Romero, New York

Address: 100 Beacon St Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-38551-cgm7: "Luis Romero's Chapter 7 bankruptcy, filed in Newburgh, NY in December 2011, led to asset liquidation, with the case closing in April 2012."
Luis Romero — New York, 11-38551


ᐅ Robert Root, New York

Address: 103 Lattintown Rd Apt 4 Newburgh, NY 12550

Bankruptcy Case 10-35749-cgm Summary: "The case of Robert Root in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Root — New York, 10-35749


ᐅ Barbara J Rosencrans, New York

Address: 478 Liberty St Apt Onel Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-36545-cgm: "Newburgh, NY resident Barbara J Rosencrans's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Barbara J Rosencrans — New York, 13-36545


ᐅ Tarah Rosencrans, New York

Address: 478 Liberty St Apt 1 Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-36312-cgm: "The bankruptcy filing by Tarah Rosencrans, undertaken in 06/03/2013 in Newburgh, NY under Chapter 7, concluded with discharge in 09.07.2013 after liquidating assets."
Tarah Rosencrans — New York, 13-36312


ᐅ Ricardo Ross, New York

Address: 14 Cottage Ave # B Newburgh, NY 12550

Bankruptcy Case 12-36435-cgm Summary: "In a Chapter 7 bankruptcy case, Ricardo Ross from Newburgh, NY, saw his proceedings start in 2012-05-31 and complete by September 20, 2012, involving asset liquidation."
Ricardo Ross — New York, 12-36435


ᐅ David Roth, New York

Address: 28 Lakeview Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-35287-cgm7: "Newburgh, NY resident David Roth's 02/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
David Roth — New York, 11-35287


ᐅ Robin Royster, New York

Address: 46 Wesley Ct Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-36740-cgm: "Newburgh, NY resident Robin Royster's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 25, 2013."
Robin Royster — New York, 13-36740


ᐅ Marvin Sabillon, New York

Address: 13 Nott Pl Newburgh, NY 12550

Brief Overview of Bankruptcy Case 12-36869-cgm: "In Newburgh, NY, Marvin Sabillon filed for Chapter 7 bankruptcy in 2012-07-24. This case, involving liquidating assets to pay off debts, was resolved by Nov 13, 2012."
Marvin Sabillon — New York, 12-36869


ᐅ Alan R Sajid, New York

Address: 133 Coach Ln Newburgh, NY 12550

Bankruptcy Case 13-37161-cgm Overview: "In Newburgh, NY, Alan R Sajid filed for Chapter 7 bankruptcy in 09.29.2013. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2014."
Alan R Sajid — New York, 13-37161


ᐅ Jr Michael Salas, New York

Address: 353 3rd St Newburgh, NY 12550

Bankruptcy Case 10-35569-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Michael Salas from Newburgh, NY, saw their proceedings start in 03/02/2010 and complete by June 2010, involving asset liquidation."
Jr Michael Salas — New York, 10-35569


ᐅ Rolando Salgado, New York

Address: PO Box 1884 Newburgh, NY 12551

Bankruptcy Case 10-35734-cgm Summary: "The case of Rolando Salgado in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Salgado — New York, 10-35734


ᐅ Javier Salinas, New York

Address: 58 Mill St Newburgh, NY 12550

Bankruptcy Case 11-36647-cgm Summary: "Javier Salinas's Chapter 7 bankruptcy, filed in Newburgh, NY in June 6, 2011, led to asset liquidation, with the case closing in 2011-09-07."
Javier Salinas — New York, 11-36647


ᐅ Christopher J Saltalamachia, New York

Address: 124 Lexington Dr Newburgh, NY 12550-1290

Concise Description of Bankruptcy Case 14-35086-cgm7: "Christopher J Saltalamachia's bankruptcy, initiated in 01.20.2014 and concluded by April 20, 2014 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Saltalamachia — New York, 14-35086


ᐅ Marion R Samuels, New York

Address: 40 Williamsburg Dr Newburgh, NY 12550-3260

Brief Overview of Bankruptcy Case 15-37333-cgm: "In a Chapter 7 bankruptcy case, Marion R Samuels from Newburgh, NY, saw their proceedings start in 2015-12-22 and complete by 2016-03-21, involving asset liquidation."
Marion R Samuels — New York, 15-37333


ᐅ Annette Sanabria, New York

Address: 11 Monument St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-37643-cgm: "The bankruptcy record of Annette Sanabria from Newburgh, NY, shows a Chapter 7 case filed in 2011-09-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-09."
Annette Sanabria — New York, 11-37643


ᐅ Casimiro Gersan Sanchez, New York

Address: 36 Stony Run Rd Newburgh, NY 12550-2831

Bankruptcy Case 16-35914-cgm Summary: "Casimiro Gersan Sanchez's bankruptcy, initiated in 05/16/2016 and concluded by 08/14/2016 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casimiro Gersan Sanchez — New York, 16-35914


ᐅ Lila T Sanchez, New York

Address: 246 1st St Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-35482-cgm: "The bankruptcy filing by Lila T Sanchez, undertaken in 03/06/2013 in Newburgh, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Lila T Sanchez — New York, 13-35482


ᐅ Teresa Sanchez, New York

Address: 36 Stony Run Rd Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-37071-cgm: "In Newburgh, NY, Teresa Sanchez filed for Chapter 7 bankruptcy in 07.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Teresa Sanchez — New York, 10-37071


ᐅ Cynthia D Sanders, New York

Address: 1 Wesley Ct Newburgh, NY 12550

Bankruptcy Case 12-37600-cgm Summary: "The bankruptcy filing by Cynthia D Sanders, undertaken in October 2012 in Newburgh, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Cynthia D Sanders — New York, 12-37600


ᐅ Gina Marie Santiago, New York

Address: 37 Coach Ln Newburgh, NY 12550-3818

Brief Overview of Bankruptcy Case 15-36464-cgm: "The bankruptcy filing by Gina Marie Santiago, undertaken in 2015-08-07 in Newburgh, NY under Chapter 7, concluded with discharge in Nov 5, 2015 after liquidating assets."
Gina Marie Santiago — New York, 15-36464


ᐅ Paola Santos, New York

Address: 263 1st St Apt 3 Newburgh, NY 12550-4834

Brief Overview of Bankruptcy Case 14-37324-cgm: "Newburgh, NY resident Paola Santos's 2014-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Paola Santos — New York, 14-37324


ᐅ Christian J Scalfari, New York

Address: 64 Thompson St Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-36387-cgm7: "In Newburgh, NY, Christian J Scalfari filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Christian J Scalfari — New York, 11-36387


ᐅ Karen E Schilling, New York

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

Concise Description of Bankruptcy Case 14-37016-cgm7: "The bankruptcy record of Karen E Schilling from Newburgh, NY, shows a Chapter 7 case filed in October 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Karen E Schilling — New York, 14-37016


ᐅ Edward Schluter, New York

Address: 37 Oriole Cir Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-36888-cgm: "In a Chapter 7 bankruptcy case, Edward Schluter from Newburgh, NY, saw their proceedings start in 2010-06-24 and complete by 2010-09-24, involving asset liquidation."
Edward Schluter — New York, 10-36888


ᐅ Jaclyn Schwendimann, New York

Address: 342 Gardnertown Rd Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-36484-cgm: "Jaclyn Schwendimann's bankruptcy, initiated in 2013-06-24 and concluded by 09.26.2013 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaclyn Schwendimann — New York, 13-36484


ᐅ Kerly Scialpi, New York

Address: 11 Lenape Rd Newburgh, NY 12550

Bankruptcy Case 12-36175-cgm Summary: "The case of Kerly Scialpi in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerly Scialpi — New York, 12-36175


ᐅ Kathleen Scofield, New York

Address: 13 Brookside Ave Newburgh, NY 12550-3018

Snapshot of U.S. Bankruptcy Proceeding Case 15-36361-cgm: "In Newburgh, NY, Kathleen Scofield filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by 10/22/2015."
Kathleen Scofield — New York, 15-36361


ᐅ Ann M Scott, New York

Address: 26 Briarwood Cres Newburgh, NY 12550-2313

Brief Overview of Bankruptcy Case 16-35271-cgm: "Newburgh, NY resident Ann M Scott's February 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-22."
Ann M Scott — New York, 16-35271


ᐅ Ralph K Scott, New York

Address: 26 Briarwood Cres Newburgh, NY 12550-2313

Concise Description of Bankruptcy Case 16-35271-cgm7: "The bankruptcy filing by Ralph K Scott, undertaken in 2016-02-22 in Newburgh, NY under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Ralph K Scott — New York, 16-35271


ᐅ Robert Scotto, New York

Address: 221 S Plank Rd Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-38615-cgm: "Newburgh, NY resident Robert Scotto's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.18.2011."
Robert Scotto — New York, 10-38615


ᐅ Jennifer L Sczerba, New York

Address: 515 Park Ave Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-36166-cgm: "The bankruptcy filing by Jennifer L Sczerba, undertaken in 2011-04-27 in Newburgh, NY under Chapter 7, concluded with discharge in 07.27.2011 after liquidating assets."
Jennifer L Sczerba — New York, 11-36166


ᐅ Sharon L Serpa, New York

Address: 21 Colden Hill Rd Newburgh, NY 12550-2323

Bankruptcy Case 11-35537-cgm Overview: "Filing for Chapter 13 bankruptcy in 2011-03-02, Sharon L Serpa from Newburgh, NY, structured a repayment plan, achieving discharge in December 2013."
Sharon L Serpa — New York, 11-35537


ᐅ Jose R Serpa, New York

Address: 21 Colden Hill Rd Newburgh, NY 12550-2323

Brief Overview of Bankruptcy Case 11-35537-cgm: "Jose R Serpa's Newburgh, NY bankruptcy under Chapter 13 in 2011-03-02 led to a structured repayment plan, successfully discharged in 2013-12-30."
Jose R Serpa — New York, 11-35537


ᐅ Rolando Serrano, New York

Address: 502 Barclay Mnr Newburgh, NY 12550

Concise Description of Bankruptcy Case 09-38738-cgm7: "In Newburgh, NY, Rolando Serrano filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2010."
Rolando Serrano — New York, 09-38738


ᐅ Christina Serrano, New York

Address: 10 Marlene Ct Newburgh, NY 12550

Bankruptcy Case 10-38972-cgm Summary: "Newburgh, NY resident Christina Serrano's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Christina Serrano — New York, 10-38972


ᐅ Juan Serrano, New York

Address: 25 Fowler Ave Newburgh, NY 12550

Bankruptcy Case 10-38679-cgm Overview: "Juan Serrano's bankruptcy, initiated in Dec 2, 2010 and concluded by Mar 24, 2011 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Serrano — New York, 10-38679


ᐅ Virginia Mary Elizab Serviss, New York

Address: 308 Lake Dr Newburgh, NY 12550

Concise Description of Bankruptcy Case 13-37253-cgm7: "The bankruptcy record of Virginia Mary Elizab Serviss from Newburgh, NY, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Virginia Mary Elizab Serviss — New York, 13-37253


ᐅ Daryl G Seymour, New York

Address: PO Box 2043 Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-36627-cgm: "Newburgh, NY resident Daryl G Seymour's 07/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-19."
Daryl G Seymour — New York, 13-36627


ᐅ Marvin Shands, New York

Address: 31 Echo Ln Newburgh, NY 12550

Brief Overview of Bankruptcy Case 11-35004-cgm: "Newburgh, NY resident Marvin Shands's 01.03.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Marvin Shands — New York, 11-35004


ᐅ Betsy Jane Sharpe, New York

Address: 240 Liberty St Apt 1 Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-35797-cgm: "Newburgh, NY resident Betsy Jane Sharpe's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/10/2013."
Betsy Jane Sharpe — New York, 13-35797


ᐅ Patrick J Shaughnessy, New York

Address: 56 Shipp St Newburgh, NY 12550-4136

Bankruptcy Case 14-35242-cgm Summary: "The case of Patrick J Shaughnessy in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick J Shaughnessy — New York, 14-35242


ᐅ Reed J Sheehan, New York

Address: 1224 Union Ave Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-35021-cgm: "Reed J Sheehan's Chapter 7 bankruptcy, filed in Newburgh, NY in Jan 6, 2011, led to asset liquidation, with the case closing in Apr 12, 2011."
Reed J Sheehan — New York, 11-35021


ᐅ Theresa A Sherman, New York

Address: 17 Royal Cir Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-36355-cgm: "The case of Theresa A Sherman in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa A Sherman — New York, 11-36355


ᐅ Raymond L Shideler, New York

Address: 6 Ashwood Ter Newburgh, NY 12550-2001

Concise Description of Bankruptcy Case 16-35189-cgm7: "In Newburgh, NY, Raymond L Shideler filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2016."
Raymond L Shideler — New York, 16-35189


ᐅ Rosemarie B Shideler, New York

Address: 6 Ashwood Ter Newburgh, NY 12550-2001

Bankruptcy Case 16-35189-cgm Overview: "Rosemarie B Shideler's Chapter 7 bankruptcy, filed in Newburgh, NY in February 5, 2016, led to asset liquidation, with the case closing in May 5, 2016."
Rosemarie B Shideler — New York, 16-35189


ᐅ Jamie Shock, New York

Address: 601 South St Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-36421-cgm7: "The bankruptcy record of Jamie Shock from Newburgh, NY, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Jamie Shock — New York, 10-36421


ᐅ Iii Clifton Shorter, New York

Address: 5190 Route 9W Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-36064-cgm: "In a Chapter 7 bankruptcy case, Iii Clifton Shorter from Newburgh, NY, saw his proceedings start in April 14, 2010 and complete by July 7, 2010, involving asset liquidation."
Iii Clifton Shorter — New York, 10-36064


ᐅ Adrian F Sicam, New York

Address: 30 Bush Ave Newburgh, NY 12550

Bankruptcy Case 11-37148-cgm Overview: "Newburgh, NY resident Adrian F Sicam's 07/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2011."
Adrian F Sicam — New York, 11-37148


ᐅ Nicole L Signa, New York

Address: PO Box 10911 Newburgh, NY 12552

Brief Overview of Bankruptcy Case 11-38487-cgm: "In a Chapter 7 bankruptcy case, Nicole L Signa from Newburgh, NY, saw her proceedings start in 2011-12-22 and complete by 2012-04-12, involving asset liquidation."
Nicole L Signa — New York, 11-38487


ᐅ Parneet Singh, New York

Address: 14 Maine Dr Newburgh, NY 12550-1839

Concise Description of Bankruptcy Case 14-35093-cgm7: "Newburgh, NY resident Parneet Singh's 01.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2014."
Parneet Singh — New York, 14-35093


ᐅ Brian Skakel, New York

Address: 9 Van Cleft Ave Newburgh, NY 12550

Bankruptcy Case 10-35914-cgm Summary: "In a Chapter 7 bankruptcy case, Brian Skakel from Newburgh, NY, saw their proceedings start in Mar 31, 2010 and complete by 2010-07-21, involving asset liquidation."
Brian Skakel — New York, 10-35914


ᐅ John Skivington, New York

Address: 1 Warden Cir Newburgh, NY 12550-3230

Bankruptcy Case 15-35131-cgm Summary: "Newburgh, NY resident John Skivington's 2015-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2015."
John Skivington — New York, 15-35131


ᐅ Douglas Slaughter, New York

Address: 9 N Carpenter Ave Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 10-36155-cgm: "In Newburgh, NY, Douglas Slaughter filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2010."
Douglas Slaughter — New York, 10-36155


ᐅ Kenneth A Slaughter, New York

Address: 42 Oak St Newburgh, NY 12550

Bankruptcy Case 12-36040-cgm Summary: "The case of Kenneth A Slaughter in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth A Slaughter — New York, 12-36040


ᐅ Michael T Smith, New York

Address: 282 Route 17K Newburgh, NY 12550-2318

Bankruptcy Case 15-37211-cgm Overview: "In Newburgh, NY, Michael T Smith filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Michael T Smith — New York, 15-37211


ᐅ Carley M Smith, New York

Address: 282 Route 17K Newburgh, NY 12550-2318

Bankruptcy Case 15-37211-cgm Summary: "The case of Carley M Smith in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carley M Smith — New York, 15-37211


ᐅ Melvin Smith, New York

Address: 1033 Maggie Rd Newburgh, NY 12550-7023

Concise Description of Bankruptcy Case 07-35463-cgm7: "Melvin Smith's Newburgh, NY bankruptcy under Chapter 13 in Apr 6, 2007 led to a structured repayment plan, successfully discharged in 2013-03-01."
Melvin Smith — New York, 07-35463


ᐅ Peter S Solicito, New York

Address: 1238 Union Ave Newburgh, NY 12550-1637

Brief Overview of Bankruptcy Case 14-36302-cgm: "The case of Peter S Solicito in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter S Solicito — New York, 14-36302


ᐅ Larry Agusto Solis, New York

Address: 60 Balmville Rd Newburgh, NY 12550-1915

Bankruptcy Case 2014-35801-cgm Overview: "The case of Larry Agusto Solis in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Agusto Solis — New York, 2014-35801


ᐅ Irma S Sosa, New York

Address: 14 Balmville Rd Newburgh, NY 12550

Bankruptcy Case 12-35544-cgm Summary: "Irma S Sosa's bankruptcy, initiated in 2012-03-09 and concluded by 06.29.2012 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma S Sosa — New York, 12-35544


ᐅ Rita L Spicer, New York

Address: 165 Lattintown Rd Lot 50 Newburgh, NY 12550-1079

Brief Overview of Bankruptcy Case 14-37455-cgm: "In Newburgh, NY, Rita L Spicer filed for Chapter 7 bankruptcy in 12.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-15."
Rita L Spicer — New York, 14-37455


ᐅ Anthony Spivey, New York

Address: 3 Briarwood Cres Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-38235-cgm: "Anthony Spivey's Chapter 7 bankruptcy, filed in Newburgh, NY in 10/25/2010, led to asset liquidation, with the case closing in February 2, 2011."
Anthony Spivey — New York, 10-38235


ᐅ Barbara Stacchini, New York

Address: 6 Maurice Ln Newburgh, NY 12550-2814

Snapshot of U.S. Bankruptcy Proceeding Case 15-36127-cgm: "In Newburgh, NY, Barbara Stacchini filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Barbara Stacchini — New York, 15-36127


ᐅ Pamela V Stella, New York

Address: 203 Kayla Ct Newburgh, NY 12550-8645

Bankruptcy Case 16-35266-cgm Summary: "In Newburgh, NY, Pamela V Stella filed for Chapter 7 bankruptcy in 2016-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Pamela V Stella — New York, 16-35266


ᐅ Rick R Stephens, New York

Address: 4 Whisper Ln Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 11-35315-cgm: "The bankruptcy record of Rick R Stephens from Newburgh, NY, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Rick R Stephens — New York, 11-35315


ᐅ Christopher Ray Stoner, New York

Address: 505 Garden St Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-37353-cgm: "Newburgh, NY resident Christopher Ray Stoner's 10.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2014."
Christopher Ray Stoner — New York, 13-37353


ᐅ Joseph Storminger, New York

Address: 42 Liberty St Newburgh, NY 12550-6011

Snapshot of U.S. Bankruptcy Proceeding Case 15-36259-cgm: "The bankruptcy filing by Joseph Storminger, undertaken in 07.08.2015 in Newburgh, NY under Chapter 7, concluded with discharge in 10/06/2015 after liquidating assets."
Joseph Storminger — New York, 15-36259


ᐅ Jr Richard Stroman, New York

Address: 72 Chestnut Ln Newburgh, NY 12550

Concise Description of Bankruptcy Case 10-38545-cgm7: "Jr Richard Stroman's bankruptcy, initiated in 11/22/2010 and concluded by 03/14/2011 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Stroman — New York, 10-38545


ᐅ Isabel Stroup, New York

Address: 323 1st St Newburgh, NY 12550

Brief Overview of Bankruptcy Case 13-36679-cgm: "Isabel Stroup's bankruptcy, initiated in 07.23.2013 and concluded by 2013-10-27 in Newburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Stroup — New York, 13-36679


ᐅ Tracy A Sugameli, New York

Address: 207 Edgewood Dr N Newburgh, NY 12550

Snapshot of U.S. Bankruptcy Proceeding Case 13-37221-cgm: "The bankruptcy record of Tracy A Sugameli from Newburgh, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 8, 2014."
Tracy A Sugameli — New York, 13-37221


ᐅ Claire Sullivan, New York

Address: 27 Blossom Ln Newburgh, NY 12550

Bankruptcy Case 10-35880-cgm Summary: "In a Chapter 7 bankruptcy case, Claire Sullivan from Newburgh, NY, saw her proceedings start in 03/29/2010 and complete by 2010-07-19, involving asset liquidation."
Claire Sullivan — New York, 10-35880


ᐅ Gail Swaby, New York

Address: 43 Lutheran St # 2 Newburgh, NY 12550-4842

Concise Description of Bankruptcy Case 15-35420-cgm7: "The bankruptcy record of Gail Swaby from Newburgh, NY, shows a Chapter 7 case filed in 03/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
Gail Swaby — New York, 15-35420


ᐅ Lincoln Orett Swaby, New York

Address: 3 Meadow St Newburgh, NY 12550

Concise Description of Bankruptcy Case 11-36490-cgm7: "In a Chapter 7 bankruptcy case, Lincoln Orett Swaby from Newburgh, NY, saw his proceedings start in 05.24.2011 and complete by 2011-08-26, involving asset liquidation."
Lincoln Orett Swaby — New York, 11-36490


ᐅ Donna Swanson, New York

Address: 242 N Fostertown Dr Newburgh, NY 12550

Brief Overview of Bankruptcy Case 10-37726-cgm: "Newburgh, NY resident Donna Swanson's 09.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 30, 2010."
Donna Swanson — New York, 10-37726


ᐅ Michael Sweetser, New York

Address: 12 Russo Dr Newburgh, NY 12550

Bankruptcy Case 12-36431-cgm Overview: "The bankruptcy record of Michael Sweetser from Newburgh, NY, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2012."
Michael Sweetser — New York, 12-36431


ᐅ David Swift, New York

Address: 510 Park Ave Newburgh, NY 12550

Bankruptcy Case 10-37482-cgm Overview: "In Newburgh, NY, David Swift filed for Chapter 7 bankruptcy in 2010-08-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
David Swift — New York, 10-37482


ᐅ Bengochea Sylvia, New York

Address: 401 Barclay Mnr Newburgh, NY 12550

Bankruptcy Case 13-36171-cgm Overview: "The case of Bengochea Sylvia in Newburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bengochea Sylvia — New York, 13-36171