personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stormville, 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 Fred Acerra, New York

Address: 76 Sunny Ln Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 10-38058-cgm: "The bankruptcy record of Fred Acerra from Stormville, NY, shows a Chapter 7 case filed in October 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2011."
Fred Acerra — New York, 10-38058


ᐅ Jason Andrew Ackert, New York

Address: 99 Gold Rd Stormville, NY 12582-5022

Bankruptcy Case 2014-36358-cgm Overview: "The bankruptcy filing by Jason Andrew Ackert, undertaken in 06.30.2014 in Stormville, NY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Jason Andrew Ackert — New York, 2014-36358


ᐅ Janice Lee Alvarez, New York

Address: 7 Kelly Ct Stormville, NY 12582-5610

Brief Overview of Bankruptcy Case 2014-36003-cgm: "In a Chapter 7 bankruptcy case, Janice Lee Alvarez from Stormville, NY, saw her proceedings start in May 16, 2014 and complete by 2014-08-14, involving asset liquidation."
Janice Lee Alvarez — New York, 2014-36003


ᐅ Michelle Andriano, New York

Address: 110 White Pond Rd Stormville, NY 12582-5718

Bankruptcy Case 14-36941-cgm Summary: "The bankruptcy filing by Michelle Andriano, undertaken in 2014-09-25 in Stormville, NY under Chapter 7, concluded with discharge in 12.24.2014 after liquidating assets."
Michelle Andriano — New York, 14-36941


ᐅ Daniel L Asher, New York

Address: 44A Brothers Rd Stormville, NY 12582-5024

Bankruptcy Case 14-37047-cgm Overview: "In Stormville, NY, Daniel L Asher filed for Chapter 7 bankruptcy in 10/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2015."
Daniel L Asher — New York, 14-37047


ᐅ Joann Auteri, New York

Address: 10 Durrschmidt Rd Stormville, NY 12582-5706

Brief Overview of Bankruptcy Case 16-35036-cgm: "The case of Joann Auteri in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Auteri — New York, 16-35036


ᐅ Michelle L Billman, New York

Address: 37 Old Route 52 Stormville, NY 12582

Brief Overview of Bankruptcy Case 11-36032-cgm: "In Stormville, NY, Michelle L Billman filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-05."
Michelle L Billman — New York, 11-36032


ᐅ Neil Paul Blitzer, New York

Address: 3566 Route 52 Stormville, NY 12582

Bankruptcy Case 11-36372-cgm Summary: "The bankruptcy record of Neil Paul Blitzer from Stormville, NY, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Neil Paul Blitzer — New York, 11-36372


ᐅ James Browning, New York

Address: 8 Candlewood Ct Stormville, NY 12582

Bankruptcy Case 09-38562-cgm Summary: "The bankruptcy record of James Browning from Stormville, NY, shows a Chapter 7 case filed in 12.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
James Browning — New York, 09-38562


ᐅ Daniel Tommas Cannella, New York

Address: 3332 Route 52 Stormville, NY 12582

Bankruptcy Case 11-36091-cgm Overview: "Daniel Tommas Cannella's Chapter 7 bankruptcy, filed in Stormville, NY in April 2011, led to asset liquidation, with the case closing in 08.11.2011."
Daniel Tommas Cannella — New York, 11-36091


ᐅ Margaret Cantwell, New York

Address: 186 White Pond Rd Stormville, NY 12582

Concise Description of Bankruptcy Case 09-38193-cgm7: "The case of Margaret Cantwell in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Cantwell — New York, 09-38193


ᐅ James Ciallela, New York

Address: 72 Blueberry Ln Stormville, NY 12582-5300

Snapshot of U.S. Bankruptcy Proceeding Case 14-37317-cgm: "In a Chapter 7 bankruptcy case, James Ciallela from Stormville, NY, saw their proceedings start in 2014-11-20 and complete by Feb 18, 2015, involving asset liquidation."
James Ciallela — New York, 14-37317


ᐅ Christy K Coachman, New York

Address: 159 Stagecoach Pass Stormville, NY 12582-5162

Brief Overview of Bankruptcy Case 15-37200-cgm: "The bankruptcy filing by Christy K Coachman, undertaken in 2015-11-30 in Stormville, NY under Chapter 7, concluded with discharge in 02/28/2016 after liquidating assets."
Christy K Coachman — New York, 15-37200


ᐅ Jeffrey L Coachman, New York

Address: 159 Stagecoach Pass Stormville, NY 12582-5162

Concise Description of Bankruptcy Case 15-37200-cgm7: "The bankruptcy record of Jeffrey L Coachman from Stormville, NY, shows a Chapter 7 case filed in 2015-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2016."
Jeffrey L Coachman — New York, 15-37200


ᐅ Joseph G Comolli, New York

Address: 163 Seaman Rd Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 13-35352-cgm: "Joseph G Comolli's Chapter 7 bankruptcy, filed in Stormville, NY in February 21, 2013, led to asset liquidation, with the case closing in 05.28.2013."
Joseph G Comolli — New York, 13-35352


ᐅ Nicole Marie Coppola, New York

Address: 14 Friendly Way Stormville, NY 12582-5001

Snapshot of U.S. Bankruptcy Proceeding Case 14-35159-cgm: "Nicole Marie Coppola's bankruptcy, initiated in January 2014 and concluded by 2014-04-29 in Stormville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Marie Coppola — New York, 14-35159


ᐅ Gordon Paul Corrao, New York

Address: 4 Friendly Way Stormville, NY 12582

Bankruptcy Case 11-36843-cgm Overview: "The bankruptcy filing by Gordon Paul Corrao, undertaken in 06/28/2011 in Stormville, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Gordon Paul Corrao — New York, 11-36843


ᐅ Mark Dedaj, New York

Address: 106 Overhill Rd Stormville, NY 12582-5415

Bankruptcy Case 16-35799-cgm Summary: "The bankruptcy filing by Mark Dedaj, undertaken in 2016-04-28 in Stormville, NY under Chapter 7, concluded with discharge in July 27, 2016 after liquidating assets."
Mark Dedaj — New York, 16-35799


ᐅ Jesus Diaz, New York

Address: 3775 Route 52 Stormville, NY 12582

Bankruptcy Case 10-37413-cgm Overview: "The bankruptcy record of Jesus Diaz from Stormville, NY, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2010."
Jesus Diaz — New York, 10-37413


ᐅ Frank Dibuono, New York

Address: 195 Dean Rd Stormville, NY 12582

Brief Overview of Bankruptcy Case 11-36970-cgm: "The bankruptcy record of Frank Dibuono from Stormville, NY, shows a Chapter 7 case filed in 2011-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Frank Dibuono — New York, 11-36970


ᐅ Daniel A Difalco, New York

Address: 379 Devon Farms Rd Stormville, NY 12582

Concise Description of Bankruptcy Case 13-36051-cgm7: "In Stormville, NY, Daniel A Difalco filed for Chapter 7 bankruptcy in 05.06.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-10."
Daniel A Difalco — New York, 13-36051


ᐅ Clare Duignan Doyle, New York

Address: 81 Moonlight Dr Stormville, NY 12582-5127

Brief Overview of Bankruptcy Case 16-35617-cgm: "Stormville, NY resident Clare Duignan Doyle's 2016-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Clare Duignan Doyle — New York, 16-35617


ᐅ Teresa M Erickson, New York

Address: 192 Rushmore Rd Stormville, NY 12582-5323

Concise Description of Bankruptcy Case 15-36925-cgm7: "The bankruptcy record of Teresa M Erickson from Stormville, 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."
Teresa M Erickson — New York, 15-36925


ᐅ Iv Frank J Fetzer, New York

Address: 31 Daisy Dr Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 12-37831-cgm: "Iv Frank J Fetzer's bankruptcy, initiated in Nov 8, 2012 and concluded by 02.12.2013 in Stormville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Frank J Fetzer — New York, 12-37831


ᐅ Patricia Foy, New York

Address: 329 Stormville Mountain Rd Stormville, NY 12582-5521

Bankruptcy Case 16-35713-cgm Overview: "The case of Patricia Foy in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Foy — New York, 16-35713


ᐅ Thomas J Fuchs, New York

Address: 42 Ethan Allen Dr Stormville, NY 12582

Bankruptcy Case 11-36669-cgm Overview: "The bankruptcy filing by Thomas J Fuchs, undertaken in 2011-06-08 in Stormville, NY under Chapter 7, concluded with discharge in Sep 7, 2011 after liquidating assets."
Thomas J Fuchs — New York, 11-36669


ᐅ Craig W Garcey, New York

Address: PO Box 563 Stormville, NY 12582-0563

Concise Description of Bankruptcy Case 14-36284-cgm7: "Craig W Garcey's bankruptcy, initiated in 2014-06-23 and concluded by Sep 21, 2014 in Stormville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig W Garcey — New York, 14-36284


ᐅ Timothy J Gibson, New York

Address: 87 Stagecoach Pass Stormville, NY 12582

Bankruptcy Case 13-35766-cgm Summary: "The case of Timothy J Gibson in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Gibson — New York, 13-35766


ᐅ Joseph Gonzalez, New York

Address: 76 Overhill Rd Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 12-37061-cgm: "The bankruptcy filing by Joseph Gonzalez, undertaken in Aug 8, 2012 in Stormville, NY under Chapter 7, concluded with discharge in Nov 28, 2012 after liquidating assets."
Joseph Gonzalez — New York, 12-37061


ᐅ Kenneth Gralak, New York

Address: 29 Woodcliff Dr Stormville, NY 12582

Bankruptcy Case 09-38401-cgm Summary: "The bankruptcy filing by Kenneth Gralak, undertaken in 2009-12-04 in Stormville, NY under Chapter 7, concluded with discharge in 2010-03-09 after liquidating assets."
Kenneth Gralak — New York, 09-38401


ᐅ Kenneth Hansen, New York

Address: 225 Devon Farms Rd Stormville, NY 12582-5257

Bankruptcy Case 15-36565-cgm Overview: "Stormville, NY resident Kenneth Hansen's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2015."
Kenneth Hansen — New York, 15-36565


ᐅ Lynda Hansen, New York

Address: 225 Devon Farms Rd Stormville, NY 12582-5257

Concise Description of Bankruptcy Case 15-36565-cgm7: "The case of Lynda Hansen in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Hansen — New York, 15-36565


ᐅ William Hernandez, New York

Address: 42 Kim Ln Stormville, NY 12582-5305

Bankruptcy Case 08-35490-cgm Overview: "William Hernandez, a resident of Stormville, NY, entered a Chapter 13 bankruptcy plan in 2008-03-17, culminating in its successful completion by November 2014."
William Hernandez — New York, 08-35490


ᐅ Rose G Hernandez, New York

Address: 42 Kim Ln Stormville, NY 12582-5305

Bankruptcy Case 08-35490-cgm Summary: "Rose G Hernandez's Stormville, NY bankruptcy under Chapter 13 in 03/17/2008 led to a structured repayment plan, successfully discharged in 11.07.2014."
Rose G Hernandez — New York, 08-35490


ᐅ Theresa A Hess, New York

Address: 1 Prout Ln Stormville, NY 12582-5524

Concise Description of Bankruptcy Case 07-36576-cgm7: "The bankruptcy record for Theresa A Hess from Stormville, NY, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by 10.17.2012."
Theresa A Hess — New York, 07-36576


ᐅ Tammy L Jack, New York

Address: 46 Ritter Rd Stormville, NY 12582

Bankruptcy Case 11-38461-cgm Overview: "Stormville, NY resident Tammy L Jack's Dec 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 7, 2012."
Tammy L Jack — New York, 11-38461


ᐅ Walter S Jagr, New York

Address: 192 White Pond Rd Stormville, NY 12582

Bankruptcy Case 12-36160-cgm Overview: "The case of Walter S Jagr in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter S Jagr — New York, 12-36160


ᐅ Michael James, New York

Address: 137 S Greenhaven Rd Stormville, NY 12582-5126

Brief Overview of Bankruptcy Case 15-35404-cgm: "The case of Michael James in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James — New York, 15-35404


ᐅ Sheryl James, New York

Address: 137 S Greenhaven Rd Stormville, NY 12582-5126

Brief Overview of Bankruptcy Case 15-35404-cgm: "Stormville, NY resident Sheryl James's Mar 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Sheryl James — New York, 15-35404


ᐅ Joyce Ann S Kirk, New York

Address: PO Box 314 Stormville, NY 12582

Bankruptcy Case 11-35282-cgm Summary: "The case of Joyce Ann S Kirk in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Ann S Kirk — New York, 11-35282


ᐅ Craig H Kirk, New York

Address: PO Box 314 Stormville, NY 12582

Bankruptcy Case 13-36594-cgm Overview: "In a Chapter 7 bankruptcy case, Craig H Kirk from Stormville, NY, saw his proceedings start in 2013-07-11 and complete by October 15, 2013, involving asset liquidation."
Craig H Kirk — New York, 13-36594


ᐅ Lukas Korinek, New York

Address: 102 Blueberry Ln Stormville, NY 12582

Bankruptcy Case 10-35367-cgm Summary: "The bankruptcy record of Lukas Korinek from Stormville, NY, shows a Chapter 7 case filed in 2010-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-04."
Lukas Korinek — New York, 10-35367


ᐅ Sandeep Kumar, New York

Address: 181 Route 216 Stormville, NY 12582

Bankruptcy Case 13-36649-cgm Summary: "The case of Sandeep Kumar in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandeep Kumar — New York, 13-36649


ᐅ Steven G Layman, New York

Address: 159 Overhill Rd Stormville, NY 12582-5417

Bankruptcy Case 16-35694-cgm Overview: "The bankruptcy record of Steven G Layman from Stormville, NY, shows a Chapter 7 case filed in 04/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-13."
Steven G Layman — New York, 16-35694


ᐅ William T Leo, New York

Address: 606 Leetown Rd Stormville, NY 12582

Bankruptcy Case 13-35221-cgm Overview: "William T Leo's Chapter 7 bankruptcy, filed in Stormville, NY in January 2013, led to asset liquidation, with the case closing in May 7, 2013."
William T Leo — New York, 13-35221


ᐅ Robert J Lewis, New York

Address: 17 Blueberry Ln Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 12-35848-cgm: "Robert J Lewis's Chapter 7 bankruptcy, filed in Stormville, NY in 04.06.2012, led to asset liquidation, with the case closing in July 2012."
Robert J Lewis — New York, 12-35848


ᐅ Novo Ljekocevic, New York

Address: 226 Route 216 Stormville, NY 12582

Bankruptcy Case 12-36595-cgm Overview: "Novo Ljekocevic's Chapter 7 bankruptcy, filed in Stormville, NY in June 22, 2012, led to asset liquidation, with the case closing in 2012-10-12."
Novo Ljekocevic — New York, 12-36595


ᐅ Nicholas P Macchia, New York

Address: 248 Ressique Rd Stormville, NY 12582

Bankruptcy Case 13-35216-cgm Overview: "The bankruptcy filing by Nicholas P Macchia, undertaken in 01/31/2013 in Stormville, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Nicholas P Macchia — New York, 13-35216


ᐅ Marissa L Malin, New York

Address: 30 Smalley Ln Stormville, NY 12582

Concise Description of Bankruptcy Case 12-37616-cgm7: "The case of Marissa L Malin in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa L Malin — New York, 12-37616


ᐅ Louis Anthony Manupelli, New York

Address: 23 Friendly Way Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 11-35403-cgm: "The bankruptcy record of Louis Anthony Manupelli from Stormville, NY, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Louis Anthony Manupelli — New York, 11-35403


ᐅ Adrianna M Maselli, New York

Address: 172 Judith Dr Stormville, NY 12582

Concise Description of Bankruptcy Case 09-37760-cgm7: "Adrianna M Maselli's Chapter 7 bankruptcy, filed in Stormville, NY in 10.07.2009, led to asset liquidation, with the case closing in January 7, 2010."
Adrianna M Maselli — New York, 09-37760


ᐅ Richard T Mcgeady, New York

Address: 72 Violet Ln Stormville, NY 12582-5266

Concise Description of Bankruptcy Case 2014-36666-cgm7: "The bankruptcy record of Richard T Mcgeady from Stormville, NY, shows a Chapter 7 case filed in 08.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2014."
Richard T Mcgeady — New York, 2014-36666


ᐅ Bernard Mcilvenna, New York

Address: PO Box 502 Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 09-38268-cgm: "Stormville, NY resident Bernard Mcilvenna's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Bernard Mcilvenna — New York, 09-38268


ᐅ Anthony Nappi, New York

Address: 325 White Pond Rd Stormville, NY 12582

Brief Overview of Bankruptcy Case 12-37024-cgm: "In a Chapter 7 bankruptcy case, Anthony Nappi from Stormville, NY, saw their proceedings start in Aug 3, 2012 and complete by 2012-11-23, involving asset liquidation."
Anthony Nappi — New York, 12-37024


ᐅ Marguerite M Naranca, New York

Address: 136 Moonlight Dr Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 13-36142-cgm: "Marguerite M Naranca's Chapter 7 bankruptcy, filed in Stormville, NY in May 17, 2013, led to asset liquidation, with the case closing in 08/21/2013."
Marguerite M Naranca — New York, 13-36142


ᐅ Kathryn J Olsen, New York

Address: 130 Meads Farm Rd Stormville, NY 12582

Concise Description of Bankruptcy Case 12-35855-cgm7: "In Stormville, NY, Kathryn J Olsen filed for Chapter 7 bankruptcy in 2012-04-06. This case, involving liquidating assets to pay off debts, was resolved by Jul 27, 2012."
Kathryn J Olsen — New York, 12-35855


ᐅ John R Orgen, New York

Address: 370 Hosner Mountain Rd Stormville, NY 12582-5335

Bankruptcy Case 14-37404-cgm Overview: "The bankruptcy record of John R Orgen from Stormville, NY, shows a Chapter 7 case filed in 12/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 9, 2015."
John R Orgen — New York, 14-37404


ᐅ Carlos Manuel Ortiz, New York

Address: 460 Stormville Mountain Rd Stormville, NY 12582

Bankruptcy Case 11-36143-cgm Summary: "The bankruptcy record of Carlos Manuel Ortiz from Stormville, NY, shows a Chapter 7 case filed in April 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2011."
Carlos Manuel Ortiz — New York, 11-36143


ᐅ Richard Osmers, New York

Address: 3779 Route 52 Stormville, NY 12582

Bankruptcy Case 13-37281-cgm Overview: "In Stormville, NY, Richard Osmers filed for Chapter 7 bankruptcy in 2013-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2014."
Richard Osmers — New York, 13-37281


ᐅ Timothy J Paul, New York

Address: 600 Eder Rd Stormville, NY 12582

Bankruptcy Case 11-35266-cgm Summary: "The case of Timothy J Paul in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy J Paul — New York, 11-35266


ᐅ Gregory F Pellegrino, New York

Address: 58 Blueberry Ln Stormville, NY 12582

Bankruptcy Case 11-36503-cgm Overview: "The bankruptcy filing by Gregory F Pellegrino, undertaken in 05/24/2011 in Stormville, NY under Chapter 7, concluded with discharge in August 24, 2011 after liquidating assets."
Gregory F Pellegrino — New York, 11-36503


ᐅ Owen J Peterson, New York

Address: 345 Route 216 Stormville, NY 12582-5146

Concise Description of Bankruptcy Case 14-37363-cgm7: "The bankruptcy record of Owen J Peterson from Stormville, NY, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2015."
Owen J Peterson — New York, 14-37363


ᐅ David N Piersall, New York

Address: 59 Mey Crescent Rd Stormville, NY 12582

Concise Description of Bankruptcy Case 13-37486-cgm7: "The bankruptcy filing by David N Piersall, undertaken in 11.13.2013 in Stormville, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
David N Piersall — New York, 13-37486


ᐅ Timothy E Russell, New York

Address: 72 Sunny Ln # 2 Stormville, NY 12582

Brief Overview of Bankruptcy Case 12-37716-cgm: "Timothy E Russell's Chapter 7 bankruptcy, filed in Stormville, NY in Oct 26, 2012, led to asset liquidation, with the case closing in 01.30.2013."
Timothy E Russell — New York, 12-37716


ᐅ Michael Rynn, New York

Address: 326 Seaman Rd Stormville, NY 12582

Brief Overview of Bankruptcy Case 10-35052-cgm: "The bankruptcy filing by Michael Rynn, undertaken in 2010-01-11 in Stormville, NY under Chapter 7, concluded with discharge in 04.17.2010 after liquidating assets."
Michael Rynn — New York, 10-35052


ᐅ Robert Michael Seipp, New York

Address: 67 Seaman Rd Stormville, NY 12582

Bankruptcy Case 11-35312-cgm Overview: "The bankruptcy filing by Robert Michael Seipp, undertaken in 2011-02-11 in Stormville, NY under Chapter 7, concluded with discharge in Jun 3, 2011 after liquidating assets."
Robert Michael Seipp — New York, 11-35312


ᐅ Joshua Sellers, New York

Address: 237 Route 216 Stormville, NY 12582

Concise Description of Bankruptcy Case 12-35604-cgm7: "The case of Joshua Sellers in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Sellers — New York, 12-35604


ᐅ William Siciliano, New York

Address: 360 Stormville Mountain Rd Stormville, NY 12582

Bankruptcy Case 12-35079-cgm Summary: "William Siciliano's bankruptcy, initiated in Jan 14, 2012 and concluded by 2012-05-05 in Stormville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Siciliano — New York, 12-35079


ᐅ Mirash Sinishtaj, New York

Address: 3021 Route 52 Stormville, NY 12582

Snapshot of U.S. Bankruptcy Proceeding Case 10-38019-cgm: "In Stormville, NY, Mirash Sinishtaj filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Mirash Sinishtaj — New York, 10-38019


ᐅ William Frank Springer, New York

Address: PO Box 276 Stormville, NY 12582

Concise Description of Bankruptcy Case 12-36873-cgm7: "Stormville, NY resident William Frank Springer's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-13."
William Frank Springer — New York, 12-36873


ᐅ David Stretch, New York

Address: 159 Overhill Rd Stormville, NY 12582

Bankruptcy Case 13-35496-cgm Summary: "David Stretch's Chapter 7 bankruptcy, filed in Stormville, NY in 2013-03-08, led to asset liquidation, with the case closing in June 2013."
David Stretch — New York, 13-35496


ᐅ Adam Stroud, New York

Address: 138 Judith Dr Stormville, NY 12582

Concise Description of Bankruptcy Case 10-37651-cgm7: "Adam Stroud's Chapter 7 bankruptcy, filed in Stormville, NY in 2010-08-31, led to asset liquidation, with the case closing in Nov 30, 2010."
Adam Stroud — New York, 10-37651


ᐅ Robert J Thalrose, New York

Address: 318 Judith Dr Stormville, NY 12582

Concise Description of Bankruptcy Case 13-35902-cgm7: "Robert J Thalrose's bankruptcy, initiated in 04.23.2013 and concluded by 07/17/2013 in Stormville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert J Thalrose — New York, 13-35902


ᐅ Jeannette M Valentine, New York

Address: 105 Overhill Rd Stormville, NY 12582-5417

Concise Description of Bankruptcy Case 15-36296-cgm7: "The bankruptcy record of Jeannette M Valentine from Stormville, NY, shows a Chapter 7 case filed in July 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.14.2015."
Jeannette M Valentine — New York, 15-36296


ᐅ Kenneth Wessel, New York

Address: 109 Old Davis Hill Rd Stormville, NY 12582

Bankruptcy Case 10-38909-cgm Summary: "The case of Kenneth Wessel in Stormville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Wessel — New York, 10-38909