personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Walden, 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 Randye Karen Ackerman, New York

Address: 104 Coleman Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 11-35018-cgm: "Randye Karen Ackerman's Chapter 7 bankruptcy, filed in Walden, NY in Jan 5, 2011, led to asset liquidation, with the case closing in 2011-04-27."
Randye Karen Ackerman — New York, 11-35018


ᐅ Barbara Adams, New York

Address: 98 Browns Rd Walden, NY 12586-3057

Bankruptcy Case 15-36881-cgm Overview: "In a Chapter 7 bankruptcy case, Barbara Adams from Walden, NY, saw her proceedings start in 2015-10-13 and complete by January 11, 2016, involving asset liquidation."
Barbara Adams — New York, 15-36881


ᐅ Leonard Adomiak, New York

Address: 869 Tarrytown Ln Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-35004-cgm: "The bankruptcy record of Leonard Adomiak from Walden, NY, shows a Chapter 7 case filed in 01.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-05."
Leonard Adomiak — New York, 10-35004


ᐅ Judy Alford, New York

Address: 33 Houtman Dr Walden, NY 12586

Bankruptcy Case 10-35396-cgm Overview: "The case of Judy Alford in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Alford — New York, 10-35396


ᐅ Manolis Arakas, New York

Address: 11 Oakland Ave Walden, NY 12586

Bankruptcy Case 10-36600-cgm Summary: "The case of Manolis Arakas in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manolis Arakas — New York, 10-36600


ᐅ Michele Arisman, New York

Address: 5 Lira Ln Walden, NY 12586

Bankruptcy Case 10-36882-cgm Summary: "In Walden, NY, Michele Arisman filed for Chapter 7 bankruptcy in Jun 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-21."
Michele Arisman — New York, 10-36882


ᐅ Suzanne E Barber, New York

Address: 183 Ulster Ave Apt 1 Walden, NY 12586

Concise Description of Bankruptcy Case 11-36593-cgm7: "The case of Suzanne E Barber in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne E Barber — New York, 11-36593


ᐅ Clifford M Barber, New York

Address: 24 Overlook Ter Walden, NY 12586-1310

Brief Overview of Bankruptcy Case 15-37231-cgm: "In Walden, NY, Clifford M Barber filed for Chapter 7 bankruptcy in December 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-01."
Clifford M Barber — New York, 15-37231


ᐅ Michael Barone, New York

Address: 751 State Route 52 Walden, NY 12586

Bankruptcy Case 10-35133-cgm Overview: "Michael Barone's Chapter 7 bankruptcy, filed in Walden, NY in 2010-01-21, led to asset liquidation, with the case closing in Apr 23, 2010."
Michael Barone — New York, 10-35133


ᐅ Jack Bartman, New York

Address: 95 Bergen Ave Walden, NY 12586

Concise Description of Bankruptcy Case 10-36902-cgm7: "Walden, NY resident Jack Bartman's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-21."
Jack Bartman — New York, 10-36902


ᐅ Brian Matthew Bayne, New York

Address: 93 West Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35593-cgm: "Walden, NY resident Brian Matthew Bayne's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Brian Matthew Bayne — New York, 13-35593


ᐅ Anita Bernard, New York

Address: 3 Bank St Apt 3B Walden, NY 12586

Concise Description of Bankruptcy Case 10-36982-cgm7: "The case of Anita Bernard in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Bernard — New York, 10-36982


ᐅ Marc J Bilyou, New York

Address: 14 Berwick Ave Walden, NY 12586-1646

Bankruptcy Case 2014-36551-cgm Summary: "The bankruptcy filing by Marc J Bilyou, undertaken in 2014-07-29 in Walden, NY under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets."
Marc J Bilyou — New York, 2014-36551


ᐅ Crystal M Bond, New York

Address: 111 First St Walden, NY 12586-1132

Bankruptcy Case 15-35464-cgm Overview: "The bankruptcy filing by Crystal M Bond, undertaken in 2015-03-17 in Walden, NY under Chapter 7, concluded with discharge in 06/15/2015 after liquidating assets."
Crystal M Bond — New York, 15-35464


ᐅ John J Bond, New York

Address: 111 First St Walden, NY 12586-1132

Snapshot of U.S. Bankruptcy Proceeding Case 15-35464-cgm: "John J Bond's Chapter 7 bankruptcy, filed in Walden, NY in 2015-03-17, led to asset liquidation, with the case closing in Jun 15, 2015."
John J Bond — New York, 15-35464


ᐅ Victor Borges, New York

Address: 19 Ridge Ave Walden, NY 12586

Bankruptcy Case 10-38112-cgm Summary: "The bankruptcy filing by Victor Borges, undertaken in 2010-10-13 in Walden, NY under Chapter 7, concluded with discharge in 01/11/2011 after liquidating assets."
Victor Borges — New York, 10-38112


ᐅ Eric Borman, New York

Address: 43 Second St Walden, NY 12586

Bankruptcy Case 09-38695-cgm Overview: "The bankruptcy filing by Eric Borman, undertaken in December 2009 in Walden, NY under Chapter 7, concluded with discharge in April 5, 2010 after liquidating assets."
Eric Borman — New York, 09-38695


ᐅ Sr Christopher J Brady, New York

Address: 300 E Main St Walden, NY 12586

Bankruptcy Case 11-36525-cgm Overview: "The case of Sr Christopher J Brady in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Christopher J Brady — New York, 11-36525


ᐅ Iii William Brewer, New York

Address: 124 Orange Ave Walden, NY 12586

Bankruptcy Case 10-36221-cgm Summary: "Iii William Brewer's Chapter 7 bankruptcy, filed in Walden, NY in 04/27/2010, led to asset liquidation, with the case closing in 2010-08-17."
Iii William Brewer — New York, 10-36221


ᐅ Eric Brickner, New York

Address: 25 Bank St Apt 1 Walden, NY 12586

Brief Overview of Bankruptcy Case 10-36580-cgm: "The case of Eric Brickner in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Brickner — New York, 10-36580


ᐅ Harold R Brown, New York

Address: 69 Walnut St Walden, NY 12586-1917

Concise Description of Bankruptcy Case 15-35297-cgm7: "The bankruptcy record of Harold R Brown from Walden, NY, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-25."
Harold R Brown — New York, 15-35297


ᐅ Tara Bruce, New York

Address: PO Box 575 Walden, NY 12586-0575

Concise Description of Bankruptcy Case 2014-36455-cgm7: "In a Chapter 7 bankruptcy case, Tara Bruce from Walden, NY, saw her proceedings start in 2014-07-15 and complete by 10.13.2014, involving asset liquidation."
Tara Bruce — New York, 2014-36455


ᐅ Lois Bruggemann, New York

Address: 12 Tassielli Dr Walden, NY 12586

Bankruptcy Case 10-37972-cgm Summary: "Lois Bruggemann's Chapter 7 bankruptcy, filed in Walden, NY in 09/30/2010, led to asset liquidation, with the case closing in 2011-01-20."
Lois Bruggemann — New York, 10-37972


ᐅ Francine E Bullock, New York

Address: PO Box 722 Walden, NY 12586

Bankruptcy Case 09-37753-cgm Overview: "Walden, NY resident Francine E Bullock's 2009-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Francine E Bullock — New York, 09-37753


ᐅ Charlotte Lee Bunora, New York

Address: 79 N Montgomery St Walden, NY 12586-1136

Bankruptcy Case 15-36228-cgm Overview: "In a Chapter 7 bankruptcy case, Charlotte Lee Bunora from Walden, NY, saw her proceedings start in 2015-07-02 and complete by Sep 30, 2015, involving asset liquidation."
Charlotte Lee Bunora — New York, 15-36228


ᐅ Richard Joseph Bunora, New York

Address: 79 N Montgomery St Walden, NY 12586-1136

Concise Description of Bankruptcy Case 15-36228-cgm7: "The bankruptcy filing by Richard Joseph Bunora, undertaken in Jul 2, 2015 in Walden, NY under Chapter 7, concluded with discharge in Sep 30, 2015 after liquidating assets."
Richard Joseph Bunora — New York, 15-36228


ᐅ Myrna Byrd, New York

Address: 28 Noelle Dr Walden, NY 12586

Bankruptcy Case 10-38187-cgm Summary: "The bankruptcy record of Myrna Byrd from Walden, NY, shows a Chapter 7 case filed in 10/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Myrna Byrd — New York, 10-38187


ᐅ Ladedra Carenard, New York

Address: 13 Windrift Ln Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 11-37219-cgm: "Walden, NY resident Ladedra Carenard's 2011-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2011."
Ladedra Carenard — New York, 11-37219


ᐅ Anthony Carfizzi, New York

Address: 559 Hill Ave Walden, NY 12586

Bankruptcy Case 10-37225-cgm Summary: "Walden, NY resident Anthony Carfizzi's 07/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Anthony Carfizzi — New York, 10-37225


ᐅ John Carletto, New York

Address: 23 Tassielli Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35014-cgm: "The bankruptcy filing by John Carletto, undertaken in 01/04/2013 in Walden, NY under Chapter 7, concluded with discharge in April 10, 2013 after liquidating assets."
John Carletto — New York, 13-35014


ᐅ Kevin R Carter, New York

Address: 109 Orange Ave Walden, NY 12586

Brief Overview of Bankruptcy Case 12-38108-cgm: "Kevin R Carter's bankruptcy, initiated in 2012-12-17 and concluded by March 2013 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin R Carter — New York, 12-38108


ᐅ Thomas Cavallucci, New York

Address: 30 Overlook Ter Walden, NY 12586

Concise Description of Bankruptcy Case 10-36003-cgm7: "The case of Thomas Cavallucci in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Cavallucci — New York, 10-36003


ᐅ Madeline Cepeda, New York

Address: 2 Brook Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 09-38494-cgm: "Madeline Cepeda's bankruptcy, initiated in 12/14/2009 and concluded by March 2010 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline Cepeda — New York, 09-38494


ᐅ Jeffrey Chase, New York

Address: 43 East Ave Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-35221-cgm: "In a Chapter 7 bankruptcy case, Jeffrey Chase from Walden, NY, saw their proceedings start in Jan 29, 2010 and complete by 2010-04-27, involving asset liquidation."
Jeffrey Chase — New York, 10-35221


ᐅ Matthew Gerard Collins, New York

Address: 139 Wait St Walden, NY 12586-1325

Concise Description of Bankruptcy Case 15-36900-cgm7: "The case of Matthew Gerard Collins in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Gerard Collins — New York, 15-36900


ᐅ Centeno Rafael A Colon, New York

Address: 3 Silo Dr Walden, NY 12586

Concise Description of Bankruptcy Case 11-36467-cgm7: "In a Chapter 7 bankruptcy case, Centeno Rafael A Colon from Walden, NY, saw his proceedings start in 05.20.2011 and complete by 2011-09-09, involving asset liquidation."
Centeno Rafael A Colon — New York, 11-36467


ᐅ John H Conklin, New York

Address: 2617 State Route 208 Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35048-cgm: "John H Conklin's Chapter 7 bankruptcy, filed in Walden, NY in 2013-01-10, led to asset liquidation, with the case closing in 2013-04-16."
John H Conklin — New York, 13-35048


ᐅ Barbara Connell, New York

Address: 109 Wait St Walden, NY 12586-1315

Concise Description of Bankruptcy Case 15-35682-cgm7: "Barbara Connell's bankruptcy, initiated in April 2015 and concluded by July 19, 2015 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Connell — New York, 15-35682


ᐅ Wayne Connell, New York

Address: 109 Wait St Walden, NY 12586-1315

Concise Description of Bankruptcy Case 15-35682-cgm7: "The case of Wayne Connell in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Connell — New York, 15-35682


ᐅ Candice H Crain, New York

Address: 44 Snider Ave Walden, NY 12586

Concise Description of Bankruptcy Case 12-38182-cgm7: "Candice H Crain's Chapter 7 bankruptcy, filed in Walden, NY in December 2012, led to asset liquidation, with the case closing in 2013-04-03."
Candice H Crain — New York, 12-38182


ᐅ Erin E Crowley, New York

Address: 63 Pleasant Ave Walden, NY 12586-1243

Bankruptcy Case 14-37211-cgm Overview: "The bankruptcy filing by Erin E Crowley, undertaken in 11/05/2014 in Walden, NY under Chapter 7, concluded with discharge in 02/03/2015 after liquidating assets."
Erin E Crowley — New York, 14-37211


ᐅ La Cruz Dilenia De, New York

Address: 1934 State Route 52 Walden, NY 12586

Bankruptcy Case 11-38184-cgm Overview: "La Cruz Dilenia De's bankruptcy, initiated in 2011-11-17 and concluded by March 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Dilenia De — New York, 11-38184


ᐅ Melissa A Deavor, New York

Address: 18 East Ave Walden, NY 12586-1551

Concise Description of Bankruptcy Case 15-36119-cgm7: "In a Chapter 7 bankruptcy case, Melissa A Deavor from Walden, NY, saw her proceedings start in 2015-06-18 and complete by September 2015, involving asset liquidation."
Melissa A Deavor — New York, 15-36119


ᐅ Sr Dennis A Degroodt, New York

Address: 32 Seely St Walden, NY 12586

Brief Overview of Bankruptcy Case 11-35090-cgm: "In a Chapter 7 bankruptcy case, Sr Dennis A Degroodt from Walden, NY, saw their proceedings start in 2011-01-14 and complete by May 2011, involving asset liquidation."
Sr Dennis A Degroodt — New York, 11-35090


ᐅ Kathleen Derubeis, New York

Address: 10 Wileman Ave Walden, NY 12586-1422

Concise Description of Bankruptcy Case 15-35225-cgm7: "In a Chapter 7 bankruptcy case, Kathleen Derubeis from Walden, NY, saw her proceedings start in Feb 12, 2015 and complete by May 2015, involving asset liquidation."
Kathleen Derubeis — New York, 15-35225


ᐅ Michael Derubeis, New York

Address: 10 Wileman Ave Walden, NY 12586-1422

Bankruptcy Case 15-35225-cgm Summary: "In a Chapter 7 bankruptcy case, Michael Derubeis from Walden, NY, saw their proceedings start in February 2015 and complete by May 13, 2015, involving asset liquidation."
Michael Derubeis — New York, 15-35225


ᐅ Alan Joseph Didsbury, New York

Address: 9 Donner Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 12-35059-cgm: "In Walden, NY, Alan Joseph Didsbury filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 04/05/2012."
Alan Joseph Didsbury — New York, 12-35059


ᐅ Miranda Jean Doherty, New York

Address: 31 Pleasant Ave Fl 1ST Walden, NY 12586-1243

Brief Overview of Bankruptcy Case 15-36578-cgm: "Miranda Jean Doherty's bankruptcy, initiated in 2015-08-27 and concluded by 2015-11-25 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miranda Jean Doherty — New York, 15-36578


ᐅ Daniel P Downing, New York

Address: 80 Fox Hunt Rd Walden, NY 12586

Brief Overview of Bankruptcy Case 13-37270-cgm: "Daniel P Downing's bankruptcy, initiated in Oct 11, 2013 and concluded by Jan 15, 2014 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Downing — New York, 13-37270


ᐅ Annette Dugan, New York

Address: 201 Ulster Ave Bldg 4 Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 12-36845-cgm: "Annette Dugan's bankruptcy, initiated in 07.20.2012 and concluded by Nov 9, 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Dugan — New York, 12-36845


ᐅ Jessica Marie Dunn, New York

Address: 106 First St Apt 1 Walden, NY 12586

Bankruptcy Case 12-35665-cgm Overview: "Jessica Marie Dunn's bankruptcy, initiated in Mar 21, 2012 and concluded by 2012-07-11 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Marie Dunn — New York, 12-35665


ᐅ James Aaron Durlak, New York

Address: 52 Wileman Ave Walden, NY 12586

Bankruptcy Case 11-35752-cgm Summary: "In Walden, NY, James Aaron Durlak filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2011."
James Aaron Durlak — New York, 11-35752


ᐅ Valerie Eavens, New York

Address: 19 Alfred Pl Walden, NY 12586

Bankruptcy Case 11-37066-cgm Summary: "Valerie Eavens's Chapter 7 bankruptcy, filed in Walden, NY in 07/21/2011, led to asset liquidation, with the case closing in 2011-11-10."
Valerie Eavens — New York, 11-37066


ᐅ Wayne Edmunds, New York

Address: 6 Snowden Dr Walden, NY 12586

Concise Description of Bankruptcy Case 09-38326-cgm7: "In a Chapter 7 bankruptcy case, Wayne Edmunds from Walden, NY, saw his proceedings start in 11/30/2009 and complete by Mar 6, 2010, involving asset liquidation."
Wayne Edmunds — New York, 09-38326


ᐅ Sharon J Edwards, New York

Address: 56 East Ave Walden, NY 12586

Concise Description of Bankruptcy Case 13-35526-cgm7: "The bankruptcy record of Sharon J Edwards from Walden, NY, shows a Chapter 7 case filed in 03/12/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Sharon J Edwards — New York, 13-35526


ᐅ Debra Eichler, New York

Address: 3 Kaprolet Ln Walden, NY 12586

Brief Overview of Bankruptcy Case 11-36192-cgm: "In Walden, NY, Debra Eichler filed for Chapter 7 bankruptcy in 04.28.2011. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2011."
Debra Eichler — New York, 11-36192


ᐅ Yudelka Eugenia, New York

Address: 2 Gracewoods Ct Walden, NY 12586-1351

Bankruptcy Case 15-35339-cgm Overview: "Yudelka Eugenia's bankruptcy, initiated in 02.27.2015 and concluded by 2015-05-28 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yudelka Eugenia — New York, 15-35339


ᐅ William H Eull, New York

Address: 344 Beamer Rd Walden, NY 12586

Concise Description of Bankruptcy Case 12-35465-cgm7: "The bankruptcy record of William H Eull from Walden, NY, shows a Chapter 7 case filed in 02.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
William H Eull — New York, 12-35465


ᐅ Amy R Fantasia, New York

Address: 46 Winding Brook Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35941-cgm: "In Walden, NY, Amy R Fantasia filed for Chapter 7 bankruptcy in 04.26.2013. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2013."
Amy R Fantasia — New York, 13-35941


ᐅ Gino Faraone, New York

Address: 45 Houtman Dr Walden, NY 12586

Bankruptcy Case 10-38217-cgm Overview: "Walden, NY resident Gino Faraone's Oct 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Gino Faraone — New York, 10-38217


ᐅ Samuel Faraone, New York

Address: 49 Houtman Dr Walden, NY 12586

Bankruptcy Case 10-38577-cgm Overview: "The bankruptcy filing by Samuel Faraone, undertaken in 11.23.2010 in Walden, NY under Chapter 7, concluded with discharge in Feb 23, 2011 after liquidating assets."
Samuel Faraone — New York, 10-38577


ᐅ Joey L Feil, New York

Address: 66 Orchard St Walden, NY 12586-1706

Bankruptcy Case 16-35323-cgm Summary: "The case of Joey L Feil in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joey L Feil — New York, 16-35323


ᐅ Robert E Feil, New York

Address: 66 Orchard St Walden, NY 12586-1706

Brief Overview of Bankruptcy Case 16-35323-cgm: "Robert E Feil's Chapter 7 bankruptcy, filed in Walden, NY in 2016-02-29, led to asset liquidation, with the case closing in 2016-05-29."
Robert E Feil — New York, 16-35323


ᐅ Donna L Finn, New York

Address: 51 Valley Ave Walden, NY 12586

Concise Description of Bankruptcy Case 11-38226-cgm7: "The bankruptcy record of Donna L Finn from Walden, NY, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2012."
Donna L Finn — New York, 11-38226


ᐅ Barbara Fischl, New York

Address: 110 Coldenham Rd Walden, NY 12586-2012

Concise Description of Bankruptcy Case 2014-36347-cgm7: "Walden, NY resident Barbara Fischl's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-28."
Barbara Fischl — New York, 2014-36347


ᐅ Kyle Douglas Fletcher, New York

Address: 61 Goldin Blvd Walden, NY 12586

Bankruptcy Case 13-37352-cgm Overview: "The bankruptcy record of Kyle Douglas Fletcher from Walden, NY, shows a Chapter 7 case filed in 10.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-01."
Kyle Douglas Fletcher — New York, 13-37352


ᐅ Paul Formosa, New York

Address: 20 Valley Ave Walden, NY 12586-1418

Bankruptcy Case 14-35418-cgm Summary: "The case of Paul Formosa in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Formosa — New York, 14-35418


ᐅ Rene W Francis, New York

Address: 11 Princeton Dr Walden, NY 12586-1633

Bankruptcy Case 15-36840-cgm Summary: "In Walden, NY, Rene W Francis filed for Chapter 7 bankruptcy in 2015-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2016."
Rene W Francis — New York, 15-36840


ᐅ Angela J Francis, New York

Address: 11 Princeton Dr Walden, NY 12586-1633

Snapshot of U.S. Bankruptcy Proceeding Case 15-35192-cgm: "The bankruptcy record of Angela J Francis from Walden, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Angela J Francis — New York, 15-35192


ᐅ Raul Garcia, New York

Address: 387 Beamer Rd Walden, NY 12586

Bankruptcy Case 11-36938-cgm Summary: "In a Chapter 7 bankruptcy case, Raul Garcia from Walden, NY, saw his proceedings start in Jul 7, 2011 and complete by September 28, 2011, involving asset liquidation."
Raul Garcia — New York, 11-36938


ᐅ Jr Frank P Gerbes, New York

Address: 46 St Andrews Rd Walden, NY 12586

Bankruptcy Case 11-36238-cgm Overview: "Jr Frank P Gerbes's Chapter 7 bankruptcy, filed in Walden, NY in 04.29.2011, led to asset liquidation, with the case closing in Jul 27, 2011."
Jr Frank P Gerbes — New York, 11-36238


ᐅ Carrie B Germano, New York

Address: 113 Orchard St Walden, NY 12586-1707

Brief Overview of Bankruptcy Case 14-37250-cgm: "In a Chapter 7 bankruptcy case, Carrie B Germano from Walden, NY, saw her proceedings start in 2014-11-13 and complete by Feb 11, 2015, involving asset liquidation."
Carrie B Germano — New York, 14-37250


ᐅ Clark K Gerome, New York

Address: 8 Pond Rd Walden, NY 12586-2008

Brief Overview of Bankruptcy Case 15-23619-rdd: "Walden, NY resident Clark K Gerome's 11/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2016."
Clark K Gerome — New York, 15-23619


ᐅ Eric Giaquinto, New York

Address: 235 Wallkill Rd Walden, NY 12586

Bankruptcy Case 10-37672-cgm Summary: "Walden, NY resident Eric Giaquinto's 2010-09-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 30, 2010."
Eric Giaquinto — New York, 10-37672


ᐅ Rosalind Gill, New York

Address: 2 Sunny Pl Walden, NY 12586

Brief Overview of Bankruptcy Case 09-38274-cgm: "The bankruptcy record of Rosalind Gill from Walden, NY, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2010."
Rosalind Gill — New York, 09-38274


ᐅ Frank B Glynn, New York

Address: 1114 State Road 52 Walden, NY 12586

Bankruptcy Case 2014-35686-cgm Summary: "The case of Frank B Glynn in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank B Glynn — New York, 2014-35686


ᐅ Linda S Glynn, New York

Address: 1114 State Road 52 Walden, NY 12586

Brief Overview of Bankruptcy Case 2014-35686-cgm: "The case of Linda S Glynn in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda S Glynn — New York, 2014-35686


ᐅ Denise Gourdine, New York

Address: 40 Pond Hill Ln Walden, NY 12586

Brief Overview of Bankruptcy Case 10-36406-cgm: "The bankruptcy record of Denise Gourdine from Walden, NY, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2010."
Denise Gourdine — New York, 10-36406


ᐅ Ricky P Grunwald, New York

Address: 7 Walden Estates Rd Walden, NY 12586

Brief Overview of Bankruptcy Case 11-35028-cgm: "In Walden, NY, Ricky P Grunwald filed for Chapter 7 bankruptcy in 01.06.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Ricky P Grunwald — New York, 11-35028


ᐅ Anthony G Guastella, New York

Address: 5 Baird Ct Walden, NY 12586

Brief Overview of Bankruptcy Case 12-35990-cgm: "In Walden, NY, Anthony G Guastella filed for Chapter 7 bankruptcy in 04.20.2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Anthony G Guastella — New York, 12-35990


ᐅ Jennifer L Gulotta, New York

Address: 57 St Andrews Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 11-35862-cgm: "The case of Jennifer L Gulotta in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Gulotta — New York, 11-35862


ᐅ Kathryn G Hamilton, New York

Address: 63 Winding Brook Dr Walden, NY 12586-2235

Concise Description of Bankruptcy Case 14-36997-cgm7: "The case of Kathryn G Hamilton in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn G Hamilton — New York, 14-36997


ᐅ Richard Hammer, New York

Address: 27 Alfred Pl Walden, NY 12586

Bankruptcy Case 10-36700-cgm Summary: "Walden, NY resident Richard Hammer's 2010-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Richard Hammer — New York, 10-36700


ᐅ Andrew Hammond, New York

Address: 7 Myrtle Ave Walden, NY 12586-2340

Bankruptcy Case 14-35303-cgm Overview: "Andrew Hammond's bankruptcy, initiated in 2014-02-21 and concluded by May 22, 2014 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Hammond — New York, 14-35303


ᐅ Dwayne D Handley, New York

Address: 314 St Andrews Rd Walden, NY 12586

Bankruptcy Case 13-36105-cgm Summary: "The bankruptcy record of Dwayne D Handley from Walden, NY, shows a Chapter 7 case filed in 05.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-17."
Dwayne D Handley — New York, 13-36105


ᐅ John Harper, New York

Address: 158 W Main St Walden, NY 12586

Concise Description of Bankruptcy Case 10-37946-cgm7: "In a Chapter 7 bankruptcy case, John Harper from Walden, NY, saw their proceedings start in 2010-09-29 and complete by December 2010, involving asset liquidation."
John Harper — New York, 10-37946


ᐅ Steven Hitchcock, New York

Address: 454 St Andrews Rd Walden, NY 12586

Concise Description of Bankruptcy Case 10-38932-cgm7: "In a Chapter 7 bankruptcy case, Steven Hitchcock from Walden, NY, saw their proceedings start in December 2010 and complete by 2011-04-20, involving asset liquidation."
Steven Hitchcock — New York, 10-38932


ᐅ Lori Holmes, New York

Address: 62 Ulster Ave Walden, NY 12586

Concise Description of Bankruptcy Case 10-35912-cgm7: "Lori Holmes's Chapter 7 bankruptcy, filed in Walden, NY in March 2010, led to asset liquidation, with the case closing in July 21, 2010."
Lori Holmes — New York, 10-35912


ᐅ Larry Hooper, New York

Address: 2053 Albany Post Rd Walden, NY 12586

Bankruptcy Case 10-38571-cgm Overview: "In a Chapter 7 bankruptcy case, Larry Hooper from Walden, NY, saw his proceedings start in 11.23.2010 and complete by Feb 24, 2011, involving asset liquidation."
Larry Hooper — New York, 10-38571


ᐅ Jr Ralph Genest Housman, New York

Address: 1514 State Route 52 Walden, NY 12586

Brief Overview of Bankruptcy Case 11-35198-cgm: "In a Chapter 7 bankruptcy case, Jr Ralph Genest Housman from Walden, NY, saw his proceedings start in 2011-01-28 and complete by May 2011, involving asset liquidation."
Jr Ralph Genest Housman — New York, 11-35198


ᐅ Jacqueline L Hughes, New York

Address: 78 Valley Ave Walden, NY 12586

Bankruptcy Case 13-37092-cgm Overview: "Jacqueline L Hughes's Chapter 7 bankruptcy, filed in Walden, NY in 09/19/2013, led to asset liquidation, with the case closing in 12/24/2013."
Jacqueline L Hughes — New York, 13-37092


ᐅ Iii Samuel B Jamieson, New York

Address: 40 Wileman Ave Walden, NY 12586

Bankruptcy Case 12-35325-cgm Summary: "In a Chapter 7 bankruptcy case, Iii Samuel B Jamieson from Walden, NY, saw his proceedings start in 2012-02-15 and complete by May 10, 2012, involving asset liquidation."
Iii Samuel B Jamieson — New York, 12-35325


ᐅ Edward T Jenkins, New York

Address: 98 Orange Ave Walden, NY 12586-2017

Bankruptcy Case 15-11200-1-rel Overview: "In Walden, NY, Edward T Jenkins filed for Chapter 7 bankruptcy in 06.03.2015. This case, involving liquidating assets to pay off debts, was resolved by 09/01/2015."
Edward T Jenkins — New York, 15-11200-1


ᐅ Eric M Johnson, New York

Address: 48 Pond Hill Ln Walden, NY 12586-2264

Brief Overview of Bankruptcy Case 15-36234-cgm: "The bankruptcy filing by Eric M Johnson, undertaken in July 3, 2015 in Walden, NY under Chapter 7, concluded with discharge in October 2015 after liquidating assets."
Eric M Johnson — New York, 15-36234


ᐅ Stephen T Johnson, New York

Address: 207 Bel Air Rd Walden, NY 12586-2718

Bankruptcy Case 16-36087-cgm Summary: "The bankruptcy filing by Stephen T Johnson, undertaken in 06.10.2016 in Walden, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Stephen T Johnson — New York, 16-36087


ᐅ Gina A Kehoe, New York

Address: 389 Lake Osiris Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 12-37658-cgm: "In Walden, NY, Gina A Kehoe filed for Chapter 7 bankruptcy in Oct 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2013."
Gina A Kehoe — New York, 12-37658


ᐅ Joseph M Kehoe, New York

Address: 389 Lake Osiris Rd Walden, NY 12586-2620

Bankruptcy Case 2014-36823-cgm Overview: "Walden, NY resident Joseph M Kehoe's 09/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2014."
Joseph M Kehoe — New York, 2014-36823


ᐅ Robert Andrew Kelly, New York

Address: 2212 Albany Post Rd Walden, NY 12586

Concise Description of Bankruptcy Case 12-37744-cgm7: "Walden, NY resident Robert Andrew Kelly's 2012-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 1, 2013."
Robert Andrew Kelly — New York, 12-37744


ᐅ Dorene I Kieva, New York

Address: 69 Winding Brook Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-37114-cgm: "In a Chapter 7 bankruptcy case, Dorene I Kieva from Walden, NY, saw her proceedings start in Sep 23, 2013 and complete by Dec 28, 2013, involving asset liquidation."
Dorene I Kieva — New York, 13-37114


ᐅ Steven H Kieva, New York

Address: 69 Winding Brook Dr Walden, NY 12586

Brief Overview of Bankruptcy Case 11-38104-cgm: "The bankruptcy filing by Steven H Kieva, undertaken in November 7, 2011 in Walden, NY under Chapter 7, concluded with discharge in 02/27/2012 after liquidating assets."
Steven H Kieva — New York, 11-38104