personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pine Bush, 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 Jr William F Abrams, New York

Address: 32 Finneran Ln Pine Bush, NY 12566-6101

Concise Description of Bankruptcy Case 10-36709-cgm7: "The bankruptcy record for Jr William F Abrams from Pine Bush, NY, under Chapter 13, filed in June 2010, involved setting up a repayment plan, finalized by 2013-05-23."
Jr William F Abrams — New York, 10-36709


ᐅ Allan Bae, New York

Address: 42 County Route 48 Pine Bush, NY 12566

Concise Description of Bankruptcy Case 13-35126-cgm7: "The case of Allan Bae in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Bae — New York, 13-35126


ᐅ Kyle Bae, New York

Address: 42 County Route 48 Pine Bush, NY 12566

Bankruptcy Case 13-36273-cgm Overview: "Kyle Bae's Chapter 7 bankruptcy, filed in Pine Bush, NY in May 31, 2013, led to asset liquidation, with the case closing in September 2013."
Kyle Bae — New York, 13-36273


ᐅ Yvette Daisy Ann Banton, New York

Address: 2135 State Route 52 Pine Bush, NY 12566-6417

Snapshot of U.S. Bankruptcy Proceeding Case 10-35313-cgm: "Yvette Daisy Ann Banton's Pine Bush, NY bankruptcy under Chapter 13 in 2010-02-04 led to a structured repayment plan, successfully discharged in 08/20/2013."
Yvette Daisy Ann Banton — New York, 10-35313


ᐅ Ii Frank Bartula, New York

Address: 47 Basel Rd Pine Bush, NY 12566

Bankruptcy Case 12-35931-cgm Overview: "Pine Bush, NY resident Ii Frank Bartula's Apr 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Ii Frank Bartula — New York, 12-35931


ᐅ George Bedell, New York

Address: 116 Sunset Trl Pine Bush, NY 12566

Bankruptcy Case 10-35589-cgm Overview: "George Bedell's bankruptcy, initiated in 03/04/2010 and concluded by 06.08.2010 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Bedell — New York, 10-35589


ᐅ Ralph J Bisceglie, New York

Address: 313 Sinsabaugh Rd Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 12-36576-cgm: "The bankruptcy filing by Ralph J Bisceglie, undertaken in Jun 20, 2012 in Pine Bush, NY under Chapter 7, concluded with discharge in Sep 13, 2012 after liquidating assets."
Ralph J Bisceglie — New York, 12-36576


ᐅ Zdravko Bogdanovic, New York

Address: 76 Red Barn Rd Pine Bush, NY 12566

Bankruptcy Case 11-36257-cgm Overview: "Zdravko Bogdanovic's bankruptcy, initiated in Apr 30, 2011 and concluded by 07/27/2011 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zdravko Bogdanovic — New York, 11-36257


ᐅ Deborah Ann Bolte, New York

Address: 103 Boniface Dr Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 12-36069-cgm: "The bankruptcy filing by Deborah Ann Bolte, undertaken in 04.28.2012 in Pine Bush, NY under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
Deborah Ann Bolte — New York, 12-36069


ᐅ William M Bordinaro, New York

Address: 11 Hopewell Hollow Ct Pine Bush, NY 12566

Bankruptcy Case 11-36086-cgm Overview: "The bankruptcy filing by William M Bordinaro, undertaken in 2011-04-20 in Pine Bush, NY under Chapter 7, concluded with discharge in 2011-08-10 after liquidating assets."
William M Bordinaro — New York, 11-36086


ᐅ Jon Bruyn, New York

Address: 47 Indian Trl Pine Bush, NY 12566

Bankruptcy Case 10-36577-cgm Summary: "The bankruptcy filing by Jon Bruyn, undertaken in 2010-05-28 in Pine Bush, NY under Chapter 7, concluded with discharge in 2010-08-25 after liquidating assets."
Jon Bruyn — New York, 10-36577


ᐅ Linda C Bryan, New York

Address: 281 Indian Springs Camp Ln Pine Bush, NY 12566-5513

Snapshot of U.S. Bankruptcy Proceeding Case 16-35175-cgm: "The case of Linda C Bryan in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda C Bryan — New York, 16-35175


ᐅ Jerry P Calcagni, New York

Address: 224 Pirog Rd Pine Bush, NY 12566-7225

Snapshot of U.S. Bankruptcy Proceeding Case 14-35092-cgm: "The case of Jerry P Calcagni in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry P Calcagni — New York, 14-35092


ᐅ Yolanda Campa, New York

Address: 26 Rainbow Ln Pine Bush, NY 12566

Concise Description of Bankruptcy Case 12-35767-cgm7: "The case of Yolanda Campa in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Campa — New York, 12-35767


ᐅ Jennette Caraballo, New York

Address: 32 Black Hawk Rd Pine Bush, NY 12566

Bankruptcy Case 11-38312-cgm Overview: "Jennette Caraballo's bankruptcy, initiated in 2011-12-02 and concluded by March 2012 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennette Caraballo — New York, 11-38312


ᐅ Jose Benito Cardenas, New York

Address: 14 Bruyn Ave Pine Bush, NY 12566

Bankruptcy Case 13-36944-cgm Overview: "The bankruptcy filing by Jose Benito Cardenas, undertaken in August 28, 2013 in Pine Bush, NY under Chapter 7, concluded with discharge in Dec 2, 2013 after liquidating assets."
Jose Benito Cardenas — New York, 13-36944


ᐅ Kathleen J Casey, New York

Address: 56 Walker Valley Rd Pine Bush, NY 12566-3903

Bankruptcy Case 2014-35626-cgm Summary: "The case of Kathleen J Casey in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen J Casey — New York, 2014-35626


ᐅ Robert Centorcilli, New York

Address: 161 Brimstone Hill Rd Pine Bush, NY 12566

Bankruptcy Case 11-38301-cgm Summary: "The bankruptcy record of Robert Centorcilli from Pine Bush, NY, shows a Chapter 7 case filed in Dec 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2012."
Robert Centorcilli — New York, 11-38301


ᐅ Myung S Cho, New York

Address: 42 County Route 48 Pine Bush, NY 12566

Bankruptcy Case 12-30000-cgm Summary: "In a Chapter 7 bankruptcy case, Myung S Cho from Pine Bush, NY, saw her proceedings start in February 15, 2012 and complete by 2012-06-06, involving asset liquidation."
Myung S Cho — New York, 12-30000


ᐅ David Coello, New York

Address: 187 State Route 302 Pine Bush, NY 12566

Bankruptcy Case 13-37005-cgm Summary: "David Coello's bankruptcy, initiated in September 6, 2013 and concluded by Dec 11, 2013 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Coello — New York, 13-37005


ᐅ Justine Mildred Cognato, New York

Address: 27 Holland Ave Pine Bush, NY 12566-7001

Snapshot of U.S. Bankruptcy Proceeding Case 16-35239-cgm: "Pine Bush, NY resident Justine Mildred Cognato's Feb 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Justine Mildred Cognato — New York, 16-35239


ᐅ Brett Cohen, New York

Address: PO Box 307 Pine Bush, NY 12566-0307

Concise Description of Bankruptcy Case 16-35338-cgm7: "Brett Cohen's Chapter 7 bankruptcy, filed in Pine Bush, NY in Feb 29, 2016, led to asset liquidation, with the case closing in May 29, 2016."
Brett Cohen — New York, 16-35338


ᐅ Thomas A Colavito, New York

Address: 33 Jeronimo Ct Pine Bush, NY 12566-6917

Brief Overview of Bankruptcy Case 14-35198-cgm: "The bankruptcy filing by Thomas A Colavito, undertaken in 2014-02-03 in Pine Bush, NY under Chapter 7, concluded with discharge in 05/04/2014 after liquidating assets."
Thomas A Colavito — New York, 14-35198


ᐅ Christopher Collazo, New York

Address: 12 Angelo Dr Pine Bush, NY 12566

Bankruptcy Case 10-38167-cgm Overview: "The case of Christopher Collazo in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Collazo — New York, 10-38167


ᐅ Christopher Cooley, New York

Address: PO Box 1037 Pine Bush, NY 12566-1037

Bankruptcy Case 15-35539-cgm Overview: "In a Chapter 7 bankruptcy case, Christopher Cooley from Pine Bush, NY, saw their proceedings start in 2015-03-26 and complete by 06.24.2015, involving asset liquidation."
Christopher Cooley — New York, 15-35539


ᐅ Kayla M Costello, New York

Address: 214 Boyce Rd Pine Bush, NY 12566-6808

Bankruptcy Case 16-35479-cgm Summary: "In Pine Bush, NY, Kayla M Costello filed for Chapter 7 bankruptcy in Mar 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 19, 2016."
Kayla M Costello — New York, 16-35479


ᐅ Antonio Jose Crespo, New York

Address: 99 Boniface Dr Apt 5F Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 11-35177-cgm: "The bankruptcy filing by Antonio Jose Crespo, undertaken in Jan 28, 2011 in Pine Bush, NY under Chapter 7, concluded with discharge in 2011-04-26 after liquidating assets."
Antonio Jose Crespo — New York, 11-35177


ᐅ Elizabeth Ann Curro, New York

Address: 3295 State Route 52 Pine Bush, NY 12566

Concise Description of Bankruptcy Case 12-35972-cgm7: "Elizabeth Ann Curro's Chapter 7 bankruptcy, filed in Pine Bush, NY in 04.18.2012, led to asset liquidation, with the case closing in 08.08.2012."
Elizabeth Ann Curro — New York, 12-35972


ᐅ Joao Dacruz, New York

Address: 322 Lake Shore Dr Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 10-38196-cgm: "The case of Joao Dacruz in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joao Dacruz — New York, 10-38196


ᐅ David Degroodt, New York

Address: 10 Martin St Pine Bush, NY 12566

Concise Description of Bankruptcy Case 13-36543-cgm7: "In a Chapter 7 bankruptcy case, David Degroodt from Pine Bush, NY, saw his proceedings start in 2013-07-01 and complete by 10/05/2013, involving asset liquidation."
David Degroodt — New York, 13-36543


ᐅ Lesley R Delgado, New York

Address: 151B Pirog Rd Pine Bush, NY 12566

Concise Description of Bankruptcy Case 11-35852-cgm7: "Pine Bush, NY resident Lesley R Delgado's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Lesley R Delgado — New York, 11-35852


ᐅ Jennifer Marie Dellatore, New York

Address: 17 Finneran Ln Pine Bush, NY 12566-6100

Bankruptcy Case 2014-36759-cgm Summary: "Jennifer Marie Dellatore's bankruptcy, initiated in Aug 28, 2014 and concluded by Nov 26, 2014 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Dellatore — New York, 2014-36759


ᐅ Krista Jean Devries, New York

Address: 135 Pirog Rd Pine Bush, NY 12566-7226

Snapshot of U.S. Bankruptcy Proceeding Case 15-36901-cgm: "The case of Krista Jean Devries in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista Jean Devries — New York, 15-36901


ᐅ Gerald A Dieterich, New York

Address: 115 Birchwood Dr Pine Bush, NY 12566-7321

Brief Overview of Bankruptcy Case 16-35201-cgm: "Gerald A Dieterich's Chapter 7 bankruptcy, filed in Pine Bush, NY in 02/08/2016, led to asset liquidation, with the case closing in May 2016."
Gerald A Dieterich — New York, 16-35201


ᐅ Nicole L Dieterich, New York

Address: 115 Birchwood Dr Pine Bush, NY 12566-7321

Concise Description of Bankruptcy Case 16-35201-cgm7: "The case of Nicole L Dieterich in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole L Dieterich — New York, 16-35201


ᐅ Ronald Dilorenzo, New York

Address: 5380 Searsville Rd Pine Bush, NY 12566-6515

Brief Overview of Bankruptcy Case 08-35353-cgm: "Filing for Chapter 13 bankruptcy in February 28, 2008, Ronald Dilorenzo from Pine Bush, NY, structured a repayment plan, achieving discharge in 03.25.2013."
Ronald Dilorenzo — New York, 08-35353


ᐅ Dina Marie Dineen, New York

Address: PO Box 1535 Pine Bush, NY 12566-1535

Bankruptcy Case 14-36088-cgm Summary: "In Pine Bush, NY, Dina Marie Dineen filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2014."
Dina Marie Dineen — New York, 14-36088


ᐅ Shannon Dittbrenner, New York

Address: 601 Lakewood Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 11-36381-cgm: "Shannon Dittbrenner's bankruptcy, initiated in May 13, 2011 and concluded by September 2011 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Dittbrenner — New York, 11-36381


ᐅ Robert L Doherty, New York

Address: 268 Ulsterville Rd Pine Bush, NY 12566-7312

Brief Overview of Bankruptcy Case 09-36449-cgm: "In their Chapter 13 bankruptcy case filed in 2009-05-30, Pine Bush, NY's Robert L Doherty agreed to a debt repayment plan, which was successfully completed by 2013-08-07."
Robert L Doherty — New York, 09-36449


ᐅ Krista N Dooley, New York

Address: PO Box 772 Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 11-38071-cgm: "The case of Krista N Dooley in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krista N Dooley — New York, 11-38071


ᐅ Diane Drury, New York

Address: 5 Neveles Pride Ct Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 10-38116-cgm: "The bankruptcy record of Diane Drury from Pine Bush, NY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2011."
Diane Drury — New York, 10-38116


ᐅ Kevin M Dumain, New York

Address: 36 Boxberger Rd Pine Bush, NY 12566

Concise Description of Bankruptcy Case 12-35108-cgm7: "In Pine Bush, NY, Kevin M Dumain filed for Chapter 7 bankruptcy in 01.19.2012. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2012."
Kevin M Dumain — New York, 12-35108


ᐅ Iii William D Dunn, New York

Address: 197 Ulsterville Rd Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 12-36001-cgm: "The bankruptcy record of Iii William D Dunn from Pine Bush, NY, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2012."
Iii William D Dunn — New York, 12-36001


ᐅ Isabelle M Engels, New York

Address: 67 Boniface Dr Apt A-48 Pine Bush, NY 12566-7073

Brief Overview of Bankruptcy Case 15-36922-cgm: "The bankruptcy record of Isabelle M Engels from Pine Bush, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Isabelle M Engels — New York, 15-36922


ᐅ Alan W Eskew, New York

Address: 35 Eskew Ct Pine Bush, NY 12566

Bankruptcy Case 11-37202-cgm Overview: "Alan W Eskew's Chapter 7 bankruptcy, filed in Pine Bush, NY in July 31, 2011, led to asset liquidation, with the case closing in 2011-11-20."
Alan W Eskew — New York, 11-37202


ᐅ Autumn K Fetterman, New York

Address: 1281 Burlingham Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 13-37627-cgm: "In a Chapter 7 bankruptcy case, Autumn K Fetterman from Pine Bush, NY, saw her proceedings start in 2013-12-04 and complete by 2014-03-10, involving asset liquidation."
Autumn K Fetterman — New York, 13-37627


ᐅ Sean R Finnegan, New York

Address: 937 Hill Ave Pine Bush, NY 12566-6405

Snapshot of U.S. Bankruptcy Proceeding Case 15-12866-smb: "Sean R Finnegan's bankruptcy, initiated in 10/25/2015 and concluded by 2016-01-23 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean R Finnegan — New York, 15-12866


ᐅ Nektarios Fitzpatrick, New York

Address: 1289 State Route 302 Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 09-38603-cgm: "In a Chapter 7 bankruptcy case, Nektarios Fitzpatrick from Pine Bush, NY, saw their proceedings start in December 22, 2009 and complete by 2010-03-30, involving asset liquidation."
Nektarios Fitzpatrick — New York, 09-38603


ᐅ Bernice C Furey, New York

Address: 3325 State Route 52 Pine Bush, NY 12566

Concise Description of Bankruptcy Case 13-35454-cgm7: "Bernice C Furey's Chapter 7 bankruptcy, filed in Pine Bush, NY in 2013-02-28, led to asset liquidation, with the case closing in Jun 4, 2013."
Bernice C Furey — New York, 13-35454


ᐅ Scott R Gangemi, New York

Address: 22 Red Mills Rd Pine Bush, NY 12566

Bankruptcy Case 11-37229-cgm Summary: "In Pine Bush, NY, Scott R Gangemi filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2011."
Scott R Gangemi — New York, 11-37229


ᐅ Kristen Ann Gessel, New York

Address: 81 Crans Mill Rd Pine Bush, NY 12566-6847

Bankruptcy Case 15-36820-cgm Summary: "The bankruptcy record of Kristen Ann Gessel from Pine Bush, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 30, 2015."
Kristen Ann Gessel — New York, 15-36820


ᐅ Stephen L Gihr, New York

Address: 22 Sheldon Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 12-35934-cgm: "The case of Stephen L Gihr in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen L Gihr — New York, 12-35934


ᐅ Greco Marianna C Gisiano, New York

Address: 271 Lake Shore Dr Apt 1 Pine Bush, NY 12566

Bankruptcy Case 12-35687-cgm Summary: "The bankruptcy record of Greco Marianna C Gisiano from Pine Bush, NY, shows a Chapter 7 case filed in 2012-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2012."
Greco Marianna C Gisiano — New York, 12-35687


ᐅ Donald Charles Gjelaj, New York

Address: 84 Red Barn Rd Pine Bush, NY 12566-7456

Brief Overview of Bankruptcy Case 14-30190-5-mcr: "The bankruptcy record of Donald Charles Gjelaj from Pine Bush, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2014."
Donald Charles Gjelaj — New York, 14-30190-5


ᐅ Vanja Glusica, New York

Address: 396 Oregon Trl Pine Bush, NY 12566-5308

Bankruptcy Case 14-36163-cgm Overview: "In Pine Bush, NY, Vanja Glusica filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2014."
Vanja Glusica — New York, 14-36163


ᐅ Joseph Green, New York

Address: 18 Howell St Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 10-37575-cgm: "The case of Joseph Green in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Green — New York, 10-37575


ᐅ Diane E Greer, New York

Address: 614 Oregon Trl Pine Bush, NY 12566

Concise Description of Bankruptcy Case 13-37411-cgm7: "The bankruptcy record of Diane E Greer from Pine Bush, NY, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-04."
Diane E Greer — New York, 13-37411


ᐅ Maria Nicole Groom, New York

Address: 623 Upper Mountain Rd Pine Bush, NY 12566-5544

Snapshot of U.S. Bankruptcy Proceeding Case 15-35574-cgm: "The bankruptcy filing by Maria Nicole Groom, undertaken in March 30, 2015 in Pine Bush, NY under Chapter 7, concluded with discharge in 2015-06-28 after liquidating assets."
Maria Nicole Groom — New York, 15-35574


ᐅ Nolan Matthew Groom, New York

Address: 623 Upper Mountain Rd Pine Bush, NY 12566-5544

Brief Overview of Bankruptcy Case 15-35574-cgm: "In Pine Bush, NY, Nolan Matthew Groom filed for Chapter 7 bankruptcy in 2015-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Nolan Matthew Groom — New York, 15-35574


ᐅ Joanne M Gross, New York

Address: 93 Boyce Rd Pine Bush, NY 12566

Concise Description of Bankruptcy Case 12-36037-cgm7: "The case of Joanne M Gross in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne M Gross — New York, 12-36037


ᐅ Dick Hadden, New York

Address: 464 Gillespie St Pine Bush, NY 12566-6755

Concise Description of Bankruptcy Case 2014-36790-cgm7: "Dick Hadden's bankruptcy, initiated in 2014-08-31 and concluded by 11/29/2014 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dick Hadden — New York, 2014-36790


ᐅ Theresa Marie Hadden, New York

Address: 464 Gillespie St Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 12-38196-cgm: "The case of Theresa Marie Hadden in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Marie Hadden — New York, 12-38196


ᐅ Paul Harrison, New York

Address: 2655 New Prospect Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 13-36083-cgm: "In Pine Bush, NY, Paul Harrison filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2013."
Paul Harrison — New York, 13-36083


ᐅ James Harrison, New York

Address: 562 Upper Mountain Rd Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 11-36183-cgm: "The case of James Harrison in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Harrison — New York, 11-36183


ᐅ Martin M Hauser, New York

Address: 10 Finneran Ln Pine Bush, NY 12566-6101

Bankruptcy Case 15-35003-cgm Summary: "Martin M Hauser's Chapter 7 bankruptcy, filed in Pine Bush, NY in 01.02.2015, led to asset liquidation, with the case closing in 04.02.2015."
Martin M Hauser — New York, 15-35003


ᐅ John Hendrickson, New York

Address: 1216 Indian Springs Rd Pine Bush, NY 12566

Bankruptcy Case 10-37376-cgm Overview: "Pine Bush, NY resident John Hendrickson's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2010."
John Hendrickson — New York, 10-37376


ᐅ Jerri Henry, New York

Address: 18 Edmunds Ln Pine Bush, NY 12566

Bankruptcy Case 11-36589-cgm Overview: "Jerri Henry's bankruptcy, initiated in May 31, 2011 and concluded by 09.20.2011 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerri Henry — New York, 11-36589


ᐅ Thomas Hlavacek, New York

Address: 6 Roberson Ave Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 10-35412-cgm: "Thomas Hlavacek's bankruptcy, initiated in February 2010 and concluded by June 8, 2010 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hlavacek — New York, 10-35412


ᐅ Elise Marie Hofmann, New York

Address: 167 Dubois St Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 11-37627-cgm: "The bankruptcy record of Elise Marie Hofmann from Pine Bush, NY, shows a Chapter 7 case filed in 2011-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2012."
Elise Marie Hofmann — New York, 11-37627


ᐅ Dawn Hook, New York

Address: 28 Vinegar Hill Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 10-36492-cgm: "The bankruptcy record of Dawn Hook from Pine Bush, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2010."
Dawn Hook — New York, 10-36492


ᐅ Stanley Herman Kahn, New York

Address: 375 Gillespie St Pine Bush, NY 12566-6750

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35862-cgm: "In Pine Bush, NY, Stanley Herman Kahn filed for Chapter 7 bankruptcy in 04/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.27.2014."
Stanley Herman Kahn — New York, 2014-35862


ᐅ Matthew Kania, New York

Address: 41 Birchwood Dr Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 10-35683-cgm: "In a Chapter 7 bankruptcy case, Matthew Kania from Pine Bush, NY, saw their proceedings start in 2010-03-12 and complete by 06.08.2010, involving asset liquidation."
Matthew Kania — New York, 10-35683


ᐅ Christine M King, New York

Address: 295 Quannacut Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 11-41666-NLW: "In Pine Bush, NY, Christine M King filed for Chapter 7 bankruptcy in October 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Christine M King — New York, 11-41666


ᐅ Leonard Kirkham, New York

Address: 245 Crawford St Pine Bush, NY 12566-6709

Bankruptcy Case 15-11197-mkn Overview: "The bankruptcy filing by Leonard Kirkham, undertaken in Mar 6, 2015 in Pine Bush, NY under Chapter 7, concluded with discharge in 2015-06-10 after liquidating assets."
Leonard Kirkham — New York, 15-11197


ᐅ Ferenc Kiss, New York

Address: 43 Pirog Rd Pine Bush, NY 12566

Bankruptcy Case 09-38723-cgm Overview: "The bankruptcy record of Ferenc Kiss from Pine Bush, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2010."
Ferenc Kiss — New York, 09-38723


ᐅ Jerzy Kowalewicz, New York

Address: 42 Yarwood Rd Pine Bush, NY 12566

Bankruptcy Case 13-37662-cgm Summary: "In a Chapter 7 bankruptcy case, Jerzy Kowalewicz from Pine Bush, NY, saw their proceedings start in December 2013 and complete by 03.12.2014, involving asset liquidation."
Jerzy Kowalewicz — New York, 13-37662


ᐅ Doris Krug, New York

Address: 67 Boniface Dr Apt 37 Pine Bush, NY 12566-7073

Brief Overview of Bankruptcy Case 14-35058-cgm: "In Pine Bush, NY, Doris Krug filed for Chapter 7 bankruptcy in January 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 15, 2014."
Doris Krug — New York, 14-35058


ᐅ Janelle Lacatena, New York

Address: 22 Lacatena Rd Pine Bush, NY 12566

Bankruptcy Case 11-35885-cgm Overview: "Janelle Lacatena's bankruptcy, initiated in 2011-04-01 and concluded by 2011-07-22 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janelle Lacatena — New York, 11-35885


ᐅ Nancy J Laforge, New York

Address: 24 Jansen Rd Pine Bush, NY 12566-5609

Snapshot of U.S. Bankruptcy Proceeding Case 14-36682-cgm: "The bankruptcy record of Nancy J Laforge from Pine Bush, NY, shows a Chapter 7 case filed in August 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Nancy J Laforge — New York, 14-36682


ᐅ Thomas A Laforge, New York

Address: 24 Jansen Rd Pine Bush, NY 12566-5609

Bankruptcy Case 2014-36682-cgm Overview: "Pine Bush, NY resident Thomas A Laforge's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 16, 2014."
Thomas A Laforge — New York, 2014-36682


ᐅ Jacob B Lucca, New York

Address: 3203 New Prospect Rd Pine Bush, NY 12566

Bankruptcy Case 12-35137-cgm Summary: "The bankruptcy record of Jacob B Lucca from Pine Bush, NY, shows a Chapter 7 case filed in 2012-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Jacob B Lucca — New York, 12-35137


ᐅ Heit Rosa M Luciano, New York

Address: 371 Gillespie St Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 12-38029-cgm: "The case of Heit Rosa M Luciano in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heit Rosa M Luciano — New York, 12-38029


ᐅ David Manheim, New York

Address: 295 Brimstone Hill Rd Pine Bush, NY 12566

Bankruptcy Case 12-36720-cgm Summary: "The case of David Manheim in Pine Bush, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Manheim — New York, 12-36720


ᐅ Anthony Manoy, New York

Address: 186 Jansen Rd Pine Bush, NY 12566

Bankruptcy Case 09-38111-cgm Overview: "Anthony Manoy's Chapter 7 bankruptcy, filed in Pine Bush, NY in Nov 9, 2009, led to asset liquidation, with the case closing in 2010-02-09."
Anthony Manoy — New York, 09-38111


ᐅ Jr Louis S Mari, New York

Address: 1031 Roosa Gap Rd Pine Bush, NY 12566

Concise Description of Bankruptcy Case 13-35983-cgm7: "The bankruptcy filing by Jr Louis S Mari, undertaken in April 29, 2013 in Pine Bush, NY under Chapter 7, concluded with discharge in 08/03/2013 after liquidating assets."
Jr Louis S Mari — New York, 13-35983


ᐅ Crista S Marra, New York

Address: PO Box 46 Pine Bush, NY 12566

Bankruptcy Case 12-36116-cgm Overview: "Crista S Marra's bankruptcy, initiated in 05.01.2012 and concluded by 08.21.2012 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crista S Marra — New York, 12-36116


ᐅ Philip E Martin, New York

Address: 81 Boyce Rd Pine Bush, NY 12566-6803

Concise Description of Bankruptcy Case 08-37216-cgm7: "Philip E Martin's Pine Bush, NY bankruptcy under Chapter 13 in 10/03/2008 led to a structured repayment plan, successfully discharged in Sep 24, 2013."
Philip E Martin — New York, 08-37216


ᐅ Laurie Ann Martins, New York

Address: 28 Vinegar Hill Rd Pine Bush, NY 12566-7344

Concise Description of Bankruptcy Case 15-35044-cgm7: "The bankruptcy filing by Laurie Ann Martins, undertaken in 01.13.2015 in Pine Bush, NY under Chapter 7, concluded with discharge in 2015-04-13 after liquidating assets."
Laurie Ann Martins — New York, 15-35044


ᐅ Dawnmarie Martire, New York

Address: 99 Pirog Rd Pine Bush, NY 12566-7235

Snapshot of U.S. Bankruptcy Proceeding Case 16-36239-cgm: "Dawnmarie Martire's Chapter 7 bankruptcy, filed in Pine Bush, NY in 07/07/2016, led to asset liquidation, with the case closing in October 5, 2016."
Dawnmarie Martire — New York, 16-36239


ᐅ John J Mastrangelo, New York

Address: 121 Pirog Rd Pine Bush, NY 12566

Bankruptcy Case 13-35471-cgm Overview: "John J Mastrangelo's bankruptcy, initiated in 03.04.2013 and concluded by 05/30/2013 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John J Mastrangelo — New York, 13-35471


ᐅ James P Mccausland, New York

Address: 825 Burlingham Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 12-36798-cgm: "James P Mccausland's bankruptcy, initiated in 2012-07-13 and concluded by November 2012 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James P Mccausland — New York, 12-36798


ᐅ Violet Hope Mcclintock, New York

Address: 40 Schubert Dr Pine Bush, NY 12566

Bankruptcy Case 13-35981-cgm Overview: "Violet Hope Mcclintock's Chapter 7 bankruptcy, filed in Pine Bush, NY in 2013-04-29, led to asset liquidation, with the case closing in 2013-07-25."
Violet Hope Mcclintock — New York, 13-35981


ᐅ Stephanie L Miller, New York

Address: 99 Boniface Dr Apt 4C Pine Bush, NY 12566-7054

Bankruptcy Case 2014-35896-cgm Summary: "The bankruptcy record of Stephanie L Miller from Pine Bush, NY, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2014."
Stephanie L Miller — New York, 2014-35896


ᐅ Joseph M Misiano, New York

Address: 18 Hunter Ct Pine Bush, NY 12566

Snapshot of U.S. Bankruptcy Proceeding Case 13-35749-cgm: "In a Chapter 7 bankruptcy case, Joseph M Misiano from Pine Bush, NY, saw their proceedings start in 04/02/2013 and complete by 2013-07-07, involving asset liquidation."
Joseph M Misiano — New York, 13-35749


ᐅ Robert Moeller, New York

Address: 75 Walker Valley Rd Pine Bush, NY 12566

Brief Overview of Bankruptcy Case 09-38209-cgm: "In Pine Bush, NY, Robert Moeller filed for Chapter 7 bankruptcy in 11.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2010."
Robert Moeller — New York, 09-38209


ᐅ Brion David Moniz, New York

Address: 27 Edmunds Ln Pine Bush, NY 12566

Bankruptcy Case 13-36722-cgm Overview: "In a Chapter 7 bankruptcy case, Brion David Moniz from Pine Bush, NY, saw his proceedings start in July 2013 and complete by 11/03/2013, involving asset liquidation."
Brion David Moniz — New York, 13-36722


ᐅ Michael Morris, New York

Address: 423 Hillside Rd Pine Bush, NY 12566

Bankruptcy Case 10-36206-cgm Summary: "In a Chapter 7 bankruptcy case, Michael Morris from Pine Bush, NY, saw their proceedings start in Apr 27, 2010 and complete by 2010-07-27, involving asset liquidation."
Michael Morris — New York, 10-36206


ᐅ Douglas Gregory Morrison, New York

Address: 337 Cox Rd Pine Bush, NY 12566

Bankruptcy Case 12-36171-cgm Overview: "Douglas Gregory Morrison's bankruptcy, initiated in 05.07.2012 and concluded by August 2012 in Pine Bush, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Gregory Morrison — New York, 12-36171


ᐅ Sophia Moulton, New York

Address: 19 Hunter Ct Pine Bush, NY 12566

Concise Description of Bankruptcy Case 10-36668-cgm7: "Sophia Moulton's Chapter 7 bankruptcy, filed in Pine Bush, NY in 06/04/2010, led to asset liquidation, with the case closing in 2010-09-15."
Sophia Moulton — New York, 10-36668


ᐅ Linda Murray, New York

Address: 18 Crawford St Pine Bush, NY 12566

Bankruptcy Case 11-35143-cgm Overview: "In a Chapter 7 bankruptcy case, Linda Murray from Pine Bush, NY, saw her proceedings start in 01/24/2011 and complete by May 16, 2011, involving asset liquidation."
Linda Murray — New York, 11-35143