personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pawling, 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 Robert Apple, New York

Address: 92 E Main St Pawling, NY 12564

Concise Description of Bankruptcy Case 10-38345-cgm7: "In a Chapter 7 bankruptcy case, Robert Apple from Pawling, NY, saw their proceedings start in 11/01/2010 and complete by 2011-02-21, involving asset liquidation."
Robert Apple — New York, 10-38345


ᐅ Jeffrey A Arnold, New York

Address: 8 Paddock Ct Pawling, NY 12564

Bankruptcy Case 12-35856-cgm Summary: "Pawling, NY resident Jeffrey A Arnold's 2012-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Jeffrey A Arnold — New York, 12-35856


ᐅ Marlene Batelic, New York

Address: 4 Brady Ln Pawling, NY 12564

Bankruptcy Case 13-37086-cgm Summary: "In Pawling, NY, Marlene Batelic filed for Chapter 7 bankruptcy in 09.18.2013. This case, involving liquidating assets to pay off debts, was resolved by 12/23/2013."
Marlene Batelic — New York, 13-37086


ᐅ Danny W Behler, New York

Address: 25 Grandview Ave Pawling, NY 12564

Brief Overview of Bankruptcy Case 11-35352-cgm: "Pawling, NY resident Danny W Behler's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Danny W Behler — New York, 11-35352


ᐅ Jacqueline Michelle Bell, New York

Address: 8 Old Field Cir Pawling, NY 12564

Bankruptcy Case 13-35160-cgm Summary: "The bankruptcy record of Jacqueline Michelle Bell from Pawling, NY, shows a Chapter 7 case filed in January 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2013."
Jacqueline Michelle Bell — New York, 13-35160


ᐅ Donald M Berman, New York

Address: 925 Old Quaker Hill Rd Pawling, NY 12564

Bankruptcy Case 11-36978-cgm Overview: "The case of Donald M Berman in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald M Berman — New York, 11-36978


ᐅ John S Blasi, New York

Address: 27 Strawberry Hill Rd Pawling, NY 12564

Concise Description of Bankruptcy Case 12-35949-cgm7: "In a Chapter 7 bankruptcy case, John S Blasi from Pawling, NY, saw their proceedings start in Apr 13, 2012 and complete by 2012-08-03, involving asset liquidation."
John S Blasi — New York, 12-35949


ᐅ Michelle M Bonavenia, New York

Address: 3755 Route 55 Pawling, NY 12564-2242

Concise Description of Bankruptcy Case 15-35207-cgm7: "Michelle M Bonavenia's bankruptcy, initiated in Feb 6, 2015 and concluded by May 7, 2015 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Bonavenia — New York, 15-35207


ᐅ Vincent R Bondi, New York

Address: 17 Evergreen Way Pawling, NY 12564-1329

Bankruptcy Case 16-35420-cgm Summary: "Vincent R Bondi's Chapter 7 bankruptcy, filed in Pawling, NY in 03.11.2016, led to asset liquidation, with the case closing in 2016-06-09."
Vincent R Bondi — New York, 16-35420


ᐅ Jane L Brothers, New York

Address: 53 Jeans Dr Pawling, NY 12564-2179

Bankruptcy Case 14-35272-cgm Summary: "In a Chapter 7 bankruptcy case, Jane L Brothers from Pawling, NY, saw her proceedings start in 02/15/2014 and complete by 05/16/2014, involving asset liquidation."
Jane L Brothers — New York, 14-35272


ᐅ Edward Buhler, New York

Address: 249 Old Route 22 Pawling, NY 12564-3218

Bankruptcy Case 15-35112-cgm Overview: "Edward Buhler's bankruptcy, initiated in 01.24.2015 and concluded by Apr 24, 2015 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Buhler — New York, 15-35112


ᐅ Angie Burgos, New York

Address: 18 Pine Dr Pawling, NY 12564

Brief Overview of Bankruptcy Case 10-36676-cgm: "In Pawling, NY, Angie Burgos filed for Chapter 7 bankruptcy in 2010-06-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Angie Burgos — New York, 10-36676


ᐅ Alba B Buscemi, New York

Address: 9 Hemlock Cir Pawling, NY 12564-1502

Brief Overview of Bankruptcy Case 07-36629-cgm: "Alba B Buscemi's Pawling, NY bankruptcy under Chapter 13 in 10.17.2007 led to a structured repayment plan, successfully discharged in 11.26.2012."
Alba B Buscemi — New York, 07-36629


ᐅ Reginald Christopher Butler, New York

Address: 28 W Deer Trl Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 11-35196-cgm: "Pawling, NY resident Reginald Christopher Butler's Jan 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.20.2011."
Reginald Christopher Butler — New York, 11-35196


ᐅ Theresa Capalbo, New York

Address: 40 Walnut St Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 10-36315-cgm: "In a Chapter 7 bankruptcy case, Theresa Capalbo from Pawling, NY, saw her proceedings start in May 4, 2010 and complete by August 10, 2010, involving asset liquidation."
Theresa Capalbo — New York, 10-36315


ᐅ Mylissa C Couch, New York

Address: 111 Lakeside Dr Pawling, NY 12564

Concise Description of Bankruptcy Case 11-36076-cgm7: "Mylissa C Couch's bankruptcy, initiated in 2011-04-20 and concluded by 2011-08-10 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mylissa C Couch — New York, 11-36076


ᐅ David M Covey, New York

Address: 6 Harmony Hill Rd Pawling, NY 12564

Brief Overview of Bankruptcy Case 13-36731-cgm: "Pawling, NY resident David M Covey's 07/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 24, 2013."
David M Covey — New York, 13-36731


ᐅ Vincent F Dalrymple, New York

Address: PO Box 90 Pawling, NY 12564-0090

Bankruptcy Case 09-36487-cgm Summary: "Vincent F Dalrymple's Chapter 13 bankruptcy in Pawling, NY started in 2009-06-02. This plan involved reorganizing debts and establishing a payment plan, concluding in February 1, 2013."
Vincent F Dalrymple — New York, 09-36487


ᐅ Gary A Daquila, New York

Address: 19 Cushing Grn S Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 11-35291-cgm: "Gary A Daquila's Chapter 7 bankruptcy, filed in Pawling, NY in Feb 8, 2011, led to asset liquidation, with the case closing in 05.31.2011."
Gary A Daquila — New York, 11-35291


ᐅ La Cruz Dylan De, New York

Address: 28 Birch Ter Pawling, NY 12564-2324

Bankruptcy Case 15-37092-cgm Overview: "In a Chapter 7 bankruptcy case, La Cruz Dylan De from Pawling, NY, saw their proceedings start in 2015-11-16 and complete by Feb 14, 2016, involving asset liquidation."
La Cruz Dylan De — New York, 15-37092


ᐅ Bene Angela Del, New York

Address: 44 Mohawk Trl Pawling, NY 12564

Brief Overview of Bankruptcy Case 12-35657-cgm: "In Pawling, NY, Bene Angela Del filed for Chapter 7 bankruptcy in March 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2012."
Bene Angela Del — New York, 12-35657


ᐅ Gerard Anthony Depaoli, New York

Address: 19 Fenwood Dr Pawling, NY 12564-3234

Brief Overview of Bankruptcy Case 15-35978-cgm: "The case of Gerard Anthony Depaoli in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard Anthony Depaoli — New York, 15-35978


ᐅ Jeffrey A Dulitz, New York

Address: 4 Rebecca Dr Pawling, NY 12564

Bankruptcy Case 12-35407-cgm Overview: "The bankruptcy record of Jeffrey A Dulitz from Pawling, NY, shows a Chapter 7 case filed in 02/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jeffrey A Dulitz — New York, 12-35407


ᐅ Jane Dunn, New York

Address: 58 Gristmill Ln Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 12-37545-cgm: "The bankruptcy filing by Jane Dunn, undertaken in October 2012 in Pawling, NY under Chapter 7, concluded with discharge in 01.13.2013 after liquidating assets."
Jane Dunn — New York, 12-37545


ᐅ Cathryn L Fagan, New York

Address: 39 W Main St Apt D Pawling, NY 12564

Bankruptcy Case 11-35680-cgm Summary: "The bankruptcy record of Cathryn L Fagan from Pawling, NY, shows a Chapter 7 case filed in 03.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Cathryn L Fagan — New York, 11-35680


ᐅ Tailand Florestal, New York

Address: PO Box 704 Pawling, NY 12564

Bankruptcy Case 11-38043-cgm Summary: "In a Chapter 7 bankruptcy case, Tailand Florestal from Pawling, NY, saw their proceedings start in October 2011 and complete by 2012-02-20, involving asset liquidation."
Tailand Florestal — New York, 11-38043


ᐅ Beth A Francia, New York

Address: 3 N Dingle Rd Pawling, NY 12564

Bankruptcy Case 12-36153-cgm Summary: "Beth A Francia's bankruptcy, initiated in May 4, 2012 and concluded by Aug 24, 2012 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth A Francia — New York, 12-36153


ᐅ Jose A Galarza, New York

Address: 67 Kings Way Pawling, NY 12564

Brief Overview of Bankruptcy Case 12-36157-cgm: "In Pawling, NY, Jose A Galarza filed for Chapter 7 bankruptcy in 05/05/2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 25, 2012."
Jose A Galarza — New York, 12-36157


ᐅ Joseph L Guagliano, New York

Address: 20 Timberline Trl Pawling, NY 12564

Bankruptcy Case 13-36358-cgm Summary: "Pawling, NY resident Joseph L Guagliano's June 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2013."
Joseph L Guagliano — New York, 13-36358


ᐅ Franklin Gualdino, New York

Address: 16 Westmount Ave Pawling, NY 12564-1738

Concise Description of Bankruptcy Case 07-36209-cgm7: "Chapter 13 bankruptcy for Franklin Gualdino in Pawling, NY began in 2007-08-09, focusing on debt restructuring, concluding with plan fulfillment in August 29, 2013."
Franklin Gualdino — New York, 07-36209


ᐅ Heidy M Heymach, New York

Address: 2 Watchhill Rd Pawling, NY 12564

Bankruptcy Case 12-35328-cgm Overview: "Pawling, NY resident Heidy M Heymach's Feb 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Heidy M Heymach — New York, 12-35328


ᐅ Alfred T Hofweber, New York

Address: PO Box 316 Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 11-36521-cgm: "Pawling, NY resident Alfred T Hofweber's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Alfred T Hofweber — New York, 11-36521


ᐅ Gary W Houghtaling, New York

Address: 351 Old Pawling Rd Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 13-36386-cgm: "In a Chapter 7 bankruptcy case, Gary W Houghtaling from Pawling, NY, saw their proceedings start in June 2013 and complete by 09.16.2013, involving asset liquidation."
Gary W Houghtaling — New York, 13-36386


ᐅ Mary A Inness, New York

Address: 1 Oak St Apt 15 Pawling, NY 12564-1050

Brief Overview of Bankruptcy Case 2014-35786-cgm: "Mary A Inness's bankruptcy, initiated in 2014-04-18 and concluded by 07.17.2014 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary A Inness — New York, 2014-35786


ᐅ Douglas Jones, New York

Address: 229 Old Pawling Rd Pawling, NY 12564

Concise Description of Bankruptcy Case 11-35013-cgm7: "The case of Douglas Jones in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Jones — New York, 11-35013


ᐅ Gregory Kraisky, New York

Address: 77 N Quaker Hill Rd Pawling, NY 12564

Bankruptcy Case 11-36747-cgm Summary: "Pawling, NY resident Gregory Kraisky's Jun 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gregory Kraisky — New York, 11-36747


ᐅ Jazmine Kump, New York

Address: 49 Harmony Hill Rd Pawling, NY 12564

Brief Overview of Bankruptcy Case 10-35027-cgm: "The bankruptcy filing by Jazmine Kump, undertaken in 2010-01-06 in Pawling, NY under Chapter 7, concluded with discharge in 2010-04-12 after liquidating assets."
Jazmine Kump — New York, 10-35027


ᐅ Philip J Laskorski, New York

Address: 109 Lakeside Dr Pawling, NY 12564

Brief Overview of Bankruptcy Case 11-36897-cgm: "The case of Philip J Laskorski in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip J Laskorski — New York, 11-36897


ᐅ James A Leske, New York

Address: 100 Hurds Corners Rd Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 11-35499-cgm: "Pawling, NY resident James A Leske's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
James A Leske — New York, 11-35499


ᐅ Jodianne Lindh, New York

Address: 10 Cushing Grn S Pawling, NY 12564

Bankruptcy Case 11-38202-cgm Overview: "Pawling, NY resident Jodianne Lindh's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-09."
Jodianne Lindh — New York, 11-38202


ᐅ Marie A Liquori, New York

Address: 110 W Main St Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 13-36115-cgm: "Marie A Liquori's Chapter 7 bankruptcy, filed in Pawling, NY in 05/14/2013, led to asset liquidation, with the case closing in 2013-08-07."
Marie A Liquori — New York, 13-36115


ᐅ Jennifer Marie Manstrelli, New York

Address: 9 Dykeman St Pawling, NY 12564-1019

Bankruptcy Case 15-37183-cgm Overview: "Jennifer Marie Manstrelli's bankruptcy, initiated in November 25, 2015 and concluded by 2016-02-23 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Manstrelli — New York, 15-37183


ᐅ Robert James Manstrelli, New York

Address: 9 Dykeman St Pawling, NY 12564-1019

Bankruptcy Case 15-37183-cgm Overview: "Robert James Manstrelli's Chapter 7 bankruptcy, filed in Pawling, NY in 2015-11-25, led to asset liquidation, with the case closing in 02.23.2016."
Robert James Manstrelli — New York, 15-37183


ᐅ Lisa Marino, New York

Address: 10 N Dingle Rd Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 10-36629-cgm: "The bankruptcy record of Lisa Marino from Pawling, NY, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 20, 2010."
Lisa Marino — New York, 10-36629


ᐅ Stephen Martin, New York

Address: 9 Dutcher Ave Pawling, NY 12564

Bankruptcy Case 11-35932-cgm Summary: "Stephen Martin's bankruptcy, initiated in April 2011 and concluded by Jul 27, 2011 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Martin — New York, 11-35932


ᐅ Sr Garry S Mayes, New York

Address: 20 Pine Dr Apt 127 Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 12-36223-cgm: "Sr Garry S Mayes's bankruptcy, initiated in 2012-05-11 and concluded by 08.31.2012 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Garry S Mayes — New York, 12-36223


ᐅ Denis Patrick Mccarthy, New York

Address: PO Box 39 Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 13-36319-cgm: "Denis Patrick Mccarthy's Chapter 7 bankruptcy, filed in Pawling, NY in June 5, 2013, led to asset liquidation, with the case closing in 09.09.2013."
Denis Patrick Mccarthy — New York, 13-36319


ᐅ Lynn Mcmahon, New York

Address: 23 Spruce St Pawling, NY 12564

Brief Overview of Bankruptcy Case 10-38774-cgm: "The bankruptcy record of Lynn Mcmahon from Pawling, NY, shows a Chapter 7 case filed in 12.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 18, 2011."
Lynn Mcmahon — New York, 10-38774


ᐅ Jessica Mejorado, New York

Address: 20 Dutcher Ave # B Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 10-38674-cgm: "Pawling, NY resident Jessica Mejorado's 12/02/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2011."
Jessica Mejorado — New York, 10-38674


ᐅ Dora Melay, New York

Address: 68 Rhone Ridge Dr Pawling, NY 12564-1063

Bankruptcy Case 15-36223-cgm Summary: "In a Chapter 7 bankruptcy case, Dora Melay from Pawling, NY, saw her proceedings start in Jul 1, 2015 and complete by Sep 29, 2015, involving asset liquidation."
Dora Melay — New York, 15-36223


ᐅ Matthew A Miller, New York

Address: 44 E Main St Apt A Pawling, NY 12564-1406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36331-cgm: "In a Chapter 7 bankruptcy case, Matthew A Miller from Pawling, NY, saw their proceedings start in Jun 27, 2014 and complete by September 25, 2014, involving asset liquidation."
Matthew A Miller — New York, 2014-36331


ᐅ Dejan Novakovic, New York

Address: 35 Cunningham Ln Pawling, NY 12564

Bankruptcy Case 12-36975-cgm Summary: "The bankruptcy record of Dejan Novakovic from Pawling, NY, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Dejan Novakovic — New York, 12-36975


ᐅ Edward Francis Osborn, New York

Address: 1 Osborn Hill Rd Pawling, NY 12564-2035

Snapshot of U.S. Bankruptcy Proceeding Case 15-37043-cgm: "In a Chapter 7 bankruptcy case, Edward Francis Osborn from Pawling, NY, saw their proceedings start in 2015-11-06 and complete by 02.04.2016, involving asset liquidation."
Edward Francis Osborn — New York, 15-37043


ᐅ Jennifer Ann Osborn, New York

Address: 1 Osborn Hill Rd Pawling, NY 12564-2035

Bankruptcy Case 15-37043-cgm Summary: "In Pawling, NY, Jennifer Ann Osborn filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2016."
Jennifer Ann Osborn — New York, 15-37043


ᐅ Anthony Otero, New York

Address: 8 Saratoga St Pawling, NY 12564-2130

Brief Overview of Bankruptcy Case 08-36685-cgm: "In their Chapter 13 bankruptcy case filed in 08/02/2008, Pawling, NY's Anthony Otero agreed to a debt repayment plan, which was successfully completed by 2013-09-05."
Anthony Otero — New York, 08-36685


ᐅ Robert A Pina, New York

Address: 48 Poppys Ln Pawling, NY 12564

Bankruptcy Case 11-36802-cgm Summary: "In a Chapter 7 bankruptcy case, Robert A Pina from Pawling, NY, saw their proceedings start in 06.23.2011 and complete by Oct 13, 2011, involving asset liquidation."
Robert A Pina — New York, 11-36802


ᐅ Raymond F Purvis, New York

Address: 265 Old Pawling Rd Pawling, NY 12564-2148

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35708-cgm: "The bankruptcy record of Raymond F Purvis from Pawling, NY, shows a Chapter 7 case filed in 2014-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2014."
Raymond F Purvis — New York, 2014-35708


ᐅ James Racca, New York

Address: 40 Quaker Hill Rd Pawling, NY 12564

Bankruptcy Case 12-36629-cgm Summary: "James Racca's bankruptcy, initiated in June 2012 and concluded by October 2012 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Racca — New York, 12-36629


ᐅ Anthony P Ragone, New York

Address: 27 Grandview Ave Pawling, NY 12564-1006

Brief Overview of Bankruptcy Case 15-35328-cgm: "The bankruptcy record of Anthony P Ragone from Pawling, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2015."
Anthony P Ragone — New York, 15-35328


ᐅ Joyce Ann Reichardt, New York

Address: 2 Timberline Trl Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 12-35864-cgm: "Joyce Ann Reichardt's bankruptcy, initiated in 2012-04-06 and concluded by 2012-07-27 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann Reichardt — New York, 12-35864


ᐅ Diana Marie Riggio, New York

Address: 19 Overlook Raod Pawling, NY 12564

Bankruptcy Case 14-36980-cgm Overview: "Diana Marie Riggio's Chapter 7 bankruptcy, filed in Pawling, NY in 09.30.2014, led to asset liquidation, with the case closing in 12/29/2014."
Diana Marie Riggio — New York, 14-36980


ᐅ Ramos Maria Rios, New York

Address: 20 Pine Dr Apt 235 Pawling, NY 12564

Concise Description of Bankruptcy Case 10-37321-cgm7: "Pawling, NY resident Ramos Maria Rios's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2010."
Ramos Maria Rios — New York, 10-37321


ᐅ David Rosenthal, New York

Address: 7 Cushing Grn N Pawling, NY 12564

Bankruptcy Case 13-35511-cgm Overview: "David Rosenthal's Chapter 7 bankruptcy, filed in Pawling, NY in 2013-03-09, led to asset liquidation, with the case closing in 2013-06-13."
David Rosenthal — New York, 13-35511


ᐅ Michael J Royer, New York

Address: 15 Hunter Ln Pawling, NY 12564-2224

Brief Overview of Bankruptcy Case 08-37404-cgm: "Michael J Royer, a resident of Pawling, NY, entered a Chapter 13 bankruptcy plan in 10.29.2008, culminating in its successful completion by November 2013."
Michael J Royer — New York, 08-37404


ᐅ Richard Rybinsky, New York

Address: 4 Sheridan Dr Pawling, NY 12564

Bankruptcy Case 12-35507-cgm Summary: "The case of Richard Rybinsky in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Rybinsky — New York, 12-35507


ᐅ Belin Mayra Saa, New York

Address: 7 Spruce St Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 09-38703-cgm: "Belin Mayra Saa's Chapter 7 bankruptcy, filed in Pawling, NY in 2009-12-30, led to asset liquidation, with the case closing in 2010-04-05."
Belin Mayra Saa — New York, 09-38703


ᐅ Jodi Samela, New York

Address: 52 Fairway Dr Pawling, NY 12564-1411

Bankruptcy Case 2014-36723-cgm Overview: "Jodi Samela's bankruptcy, initiated in 2014-08-26 and concluded by 2014-11-24 in Pawling, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Samela — New York, 2014-36723


ᐅ Louis H Schilb, New York

Address: 1 Old Route 55 Pawling, NY 12564

Concise Description of Bankruptcy Case 11-35623-cgm7: "The bankruptcy record of Louis H Schilb from Pawling, NY, shows a Chapter 7 case filed in 03.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 1, 2011."
Louis H Schilb — New York, 11-35623


ᐅ Eddie H Schmitz, New York

Address: 52 Gristmill Ln Pawling, NY 12564

Bankruptcy Case 13-36473-cgm Summary: "The case of Eddie H Schmitz in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie H Schmitz — New York, 13-36473


ᐅ Scott Thomas Scialdone, New York

Address: 26 Spruce St Pawling, NY 12564-1514

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35969-cgm: "The case of Scott Thomas Scialdone in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Thomas Scialdone — New York, 2014-35969


ᐅ Ben A Seto, New York

Address: 21 Prospect St Pawling, NY 12564

Bankruptcy Case 12-35559-cgm Summary: "In Pawling, NY, Ben A Seto filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2012."
Ben A Seto — New York, 12-35559


ᐅ Robert Steven Stark, New York

Address: 5 Allison Dr Pawling, NY 12564-1326

Brief Overview of Bankruptcy Case 2014-36698-cgm: "Pawling, NY resident Robert Steven Stark's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014."
Robert Steven Stark — New York, 2014-36698


ᐅ Deborah J Stewart, New York

Address: 88 E Main St # 2 Pawling, NY 12564

Concise Description of Bankruptcy Case 13-35700-cgm7: "The case of Deborah J Stewart in Pawling, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah J Stewart — New York, 13-35700


ᐅ Teres Swalagin, New York

Address: 22 Walnut St Pawling, NY 12564

Bankruptcy Case 10-38215-cgm Overview: "In a Chapter 7 bankruptcy case, Teres Swalagin from Pawling, NY, saw their proceedings start in October 2010 and complete by 2011-02-02, involving asset liquidation."
Teres Swalagin — New York, 10-38215


ᐅ Laura L Tuz, New York

Address: 17 San Souci Dr Pawling, NY 12564

Concise Description of Bankruptcy Case 11-35625-cgm7: "Laura L Tuz's Chapter 7 bankruptcy, filed in Pawling, NY in 2011-03-11, led to asset liquidation, with the case closing in 06.10.2011."
Laura L Tuz — New York, 11-35625


ᐅ Matthew Tuz, New York

Address: 8 Overlook Rd Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 10-38175-cgm: "Pawling, NY resident Matthew Tuz's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2011."
Matthew Tuz — New York, 10-38175


ᐅ Thomas Tyler, New York

Address: 11 Lakeview Dr Pawling, NY 12564

Snapshot of U.S. Bankruptcy Proceeding Case 10-38224-cgm: "The bankruptcy filing by Thomas Tyler, undertaken in Oct 23, 2010 in Pawling, NY under Chapter 7, concluded with discharge in 2011-02-12 after liquidating assets."
Thomas Tyler — New York, 10-38224


ᐅ Paul Joseph Velardi, New York

Address: 184 Charles Colman Blvd Pawling, NY 12564

Concise Description of Bankruptcy Case 12-36104-cgm7: "Paul Joseph Velardi's Chapter 7 bankruptcy, filed in Pawling, NY in 04.30.2012, led to asset liquidation, with the case closing in 07/25/2012."
Paul Joseph Velardi — New York, 12-36104


ᐅ Ronald Vitro, New York

Address: 20 Washington Ct Pawling, NY 12564

Bankruptcy Case 10-38331-cgm Summary: "Ronald Vitro's Chapter 7 bankruptcy, filed in Pawling, NY in Oct 31, 2010, led to asset liquidation, with the case closing in February 2011."
Ronald Vitro — New York, 10-38331


ᐅ Berbick Nicole S Woodson, New York

Address: 24 Horseshoe Path Pawling, NY 12564

Bankruptcy Case 12-36802-cgm Summary: "In Pawling, NY, Berbick Nicole S Woodson filed for Chapter 7 bankruptcy in 2012-07-13. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2012."
Berbick Nicole S Woodson — New York, 12-36802