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 George Kirk, New York

Address: 593 Hatter Ln Walden, NY 12586

Bankruptcy Case 10-37834-cgm Overview: "Walden, NY resident George Kirk's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
George Kirk — New York, 10-37834


ᐅ Jennifer Knapp, New York

Address: 2365 Albany Post Rd Walden, NY 12586

Bankruptcy Case 10-38165-cgm Overview: "The bankruptcy record of Jennifer Knapp from Walden, NY, shows a Chapter 7 case filed in October 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2011."
Jennifer Knapp — New York, 10-38165


ᐅ Charles Kobes, New York

Address: 3 Snider Ave Walden, NY 12586

Bankruptcy Case 10-38885-cgm Summary: "Charles Kobes's Chapter 7 bankruptcy, filed in Walden, NY in December 2010, led to asset liquidation, with the case closing in 03/29/2011."
Charles Kobes — New York, 10-38885


ᐅ Marissa Koch, New York

Address: 31 Alfred Pl Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-38531-cgm: "In Walden, NY, Marissa Koch filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2011."
Marissa Koch — New York, 10-38531


ᐅ Nancy Koszyk, New York

Address: 43 Oak St Apt 10 Walden, NY 12586-1248

Concise Description of Bankruptcy Case 16-36082-cgm7: "Walden, NY resident Nancy Koszyk's 2016-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2016."
Nancy Koszyk — New York, 16-36082


ᐅ Mary Krug, New York

Address: 1189 County Route 17 Walden, NY 12586

Concise Description of Bankruptcy Case 09-38070-cgm7: "The bankruptcy filing by Mary Krug, undertaken in 2009-11-05 in Walden, NY under Chapter 7, concluded with discharge in 02.03.2010 after liquidating assets."
Mary Krug — New York, 09-38070


ᐅ Christopher Kyle, New York

Address: 525 Ivy Hill Rd Walden, NY 12586

Concise Description of Bankruptcy Case 09-37929-cgm7: "In Walden, NY, Christopher Kyle filed for Chapter 7 bankruptcy in 2009-10-23. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Christopher Kyle — New York, 09-37929


ᐅ Sherri Lagattuta, New York

Address: 57 Liberty St Walden, NY 12586

Bankruptcy Case 10-37076-cgm Overview: "Walden, NY resident Sherri Lagattuta's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-08."
Sherri Lagattuta — New York, 10-37076


ᐅ Shanon M Lake, New York

Address: 1 Rose Est # 1A Walden, NY 12586

Bankruptcy Case 11-36272-cgm Overview: "In a Chapter 7 bankruptcy case, Shanon M Lake from Walden, NY, saw her proceedings start in 05.03.2011 and complete by August 23, 2011, involving asset liquidation."
Shanon M Lake — New York, 11-36272


ᐅ Kelly Lamey, New York

Address: 98 E Rock Cut Rd Walden, NY 12586

Concise Description of Bankruptcy Case 09-38010-cgm7: "In a Chapter 7 bankruptcy case, Kelly Lamey from Walden, NY, saw their proceedings start in 2009-10-30 and complete by January 22, 2010, involving asset liquidation."
Kelly Lamey — New York, 09-38010


ᐅ Heather N Lamoree, New York

Address: 70 S Montgomery St Apt B Walden, NY 12586-1623

Concise Description of Bankruptcy Case 2014-36547-cgm7: "In a Chapter 7 bankruptcy case, Heather N Lamoree from Walden, NY, saw her proceedings start in July 28, 2014 and complete by 10.26.2014, involving asset liquidation."
Heather N Lamoree — New York, 2014-36547


ᐅ Melissa Laux, New York

Address: 30 Pond Hill Ln Walden, NY 12586-2264

Brief Overview of Bankruptcy Case 14-37108-cgm: "In Walden, NY, Melissa Laux filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Melissa Laux — New York, 14-37108


ᐅ Jessica Lawlor, New York

Address: 4 Kings Hill Rd Walden, NY 12586-2420

Bankruptcy Case 15-35083-cgm Overview: "The bankruptcy record of Jessica Lawlor from Walden, NY, shows a Chapter 7 case filed in 2015-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2015."
Jessica Lawlor — New York, 15-35083


ᐅ Therese Lemin, New York

Address: 197 S Montgomery St Walden, NY 12586

Bankruptcy Case 10-38692-cgm Overview: "The bankruptcy filing by Therese Lemin, undertaken in Dec 4, 2010 in Walden, NY under Chapter 7, concluded with discharge in March 9, 2011 after liquidating assets."
Therese Lemin — New York, 10-38692


ᐅ Micah Lennon, New York

Address: 18 Ivy Ln Walden, NY 12586

Concise Description of Bankruptcy Case 10-37541-cgm7: "In a Chapter 7 bankruptcy case, Micah Lennon from Walden, NY, saw their proceedings start in 08.23.2010 and complete by November 2010, involving asset liquidation."
Micah Lennon — New York, 10-37541


ᐅ Robert J Leone, New York

Address: 13 Yale Dr Walden, NY 12586

Concise Description of Bankruptcy Case 11-35818-cgm7: "The bankruptcy filing by Robert J Leone, undertaken in Mar 29, 2011 in Walden, NY under Chapter 7, concluded with discharge in 2011-07-19 after liquidating assets."
Robert J Leone — New York, 11-35818


ᐅ Susan Lewis, New York

Address: 9 Sadlier Pl Walden, NY 12586-1017

Bankruptcy Case 16-35807-cgm Summary: "Susan Lewis's Chapter 7 bankruptcy, filed in Walden, NY in 04/28/2016, led to asset liquidation, with the case closing in 2016-07-27."
Susan Lewis — New York, 16-35807


ᐅ Christopher Lopez, New York

Address: 22 Maple St Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-36197-cgm: "Walden, NY resident Christopher Lopez's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2013."
Christopher Lopez — New York, 13-36197


ᐅ Christina M Loss, New York

Address: 378 Lake Osiris Rd Walden, NY 12586

Bankruptcy Case 11-35861-cgm Summary: "Walden, NY resident Christina M Loss's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Christina M Loss — New York, 11-35861


ᐅ Adam Lotocke, New York

Address: 298 Browns Rd Walden, NY 12586

Concise Description of Bankruptcy Case 09-38339-cgm7: "In a Chapter 7 bankruptcy case, Adam Lotocke from Walden, NY, saw their proceedings start in Nov 30, 2009 and complete by 2010-03-06, involving asset liquidation."
Adam Lotocke — New York, 09-38339


ᐅ Susan Gail Lowenhaupt, New York

Address: 598 Hatter Ln Lot 79 Walden, NY 12586-3040

Concise Description of Bankruptcy Case 15-36210-cgm7: "The case of Susan Gail Lowenhaupt in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Gail Lowenhaupt — New York, 15-36210


ᐅ Janet Malloy, New York

Address: 15 Mills Rd Walden, NY 12586

Brief Overview of Bankruptcy Case 10-36082-cgm: "Walden, NY resident Janet Malloy's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 5, 2010."
Janet Malloy — New York, 10-36082


ᐅ Bridget Maniscalco, New York

Address: 256 Fawn Cir Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-38243-cgm: "In a Chapter 7 bankruptcy case, Bridget Maniscalco from Walden, NY, saw her proceedings start in October 26, 2010 and complete by January 20, 2011, involving asset liquidation."
Bridget Maniscalco — New York, 10-38243


ᐅ Evangelia Maroudas, New York

Address: 15 Union St Walden, NY 12586

Bankruptcy Case 10-38838-cgm Summary: "In Walden, NY, Evangelia Maroudas filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-08."
Evangelia Maroudas — New York, 10-38838


ᐅ George E Marshall, New York

Address: 532 Canterbury Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-36626-cgm: "In Walden, NY, George E Marshall filed for Chapter 7 bankruptcy in 07.15.2013. This case, involving liquidating assets to pay off debts, was resolved by October 8, 2013."
George E Marshall — New York, 13-36626


ᐅ Carmen Martinez, New York

Address: 132 N Montgomery St Walden, NY 12586

Bankruptcy Case 10-36109-cgm Overview: "The bankruptcy record of Carmen Martinez from Walden, NY, shows a Chapter 7 case filed in 04/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
Carmen Martinez — New York, 10-36109


ᐅ Eileen J Mcerlean, New York

Address: 143 Walnut St Walden, NY 12586

Bankruptcy Case 12-36490-cgm Summary: "Eileen J Mcerlean's bankruptcy, initiated in 2012-06-12 and concluded by Sep 12, 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen J Mcerlean — New York, 12-36490


ᐅ Lyola Mcknight, New York

Address: 586 Rock Cut Rd Walden, NY 12586-2413

Concise Description of Bankruptcy Case 15-35676-cgm7: "The case of Lyola Mcknight in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lyola Mcknight — New York, 15-35676


ᐅ Andy Melendez, New York

Address: 1 Yale Dr Walden, NY 12586

Brief Overview of Bankruptcy Case 10-38926-cgm: "The bankruptcy record of Andy Melendez from Walden, NY, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 19, 2011."
Andy Melendez — New York, 10-38926


ᐅ Lisa M Mistretta, New York

Address: 19 Northern Ave Walden, NY 12586

Bankruptcy Case 12-38021-cgm Summary: "The bankruptcy record of Lisa M Mistretta from Walden, NY, shows a Chapter 7 case filed in Dec 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-11."
Lisa M Mistretta — New York, 12-38021


ᐅ Mary M Mock, New York

Address: 26 Center St Walden, NY 12586-1101

Bankruptcy Case 15-36751-cgm Summary: "The bankruptcy filing by Mary M Mock, undertaken in September 2015 in Walden, NY under Chapter 7, concluded with discharge in 12/24/2015 after liquidating assets."
Mary M Mock — New York, 15-36751


ᐅ William M Mock, New York

Address: 26 Center St Walden, NY 12586-1101

Snapshot of U.S. Bankruptcy Proceeding Case 15-36751-cgm: "William M Mock's Chapter 7 bankruptcy, filed in Walden, NY in 09/25/2015, led to asset liquidation, with the case closing in 2015-12-24."
William M Mock — New York, 15-36751


ᐅ Cesar A Molina, New York

Address: 1 Overlook Ter Walden, NY 12586-1309

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35918-cgm: "Walden, NY resident Cesar A Molina's 2014-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Cesar A Molina — New York, 2014-35918


ᐅ James Montanez, New York

Address: 51 Pleasant Ave Walden, NY 12586

Bankruptcy Case 11-36656-cgm Summary: "Walden, NY resident James Montanez's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-07."
James Montanez — New York, 11-36656


ᐅ Todd Moshier, New York

Address: 18 Grove St Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-36108-cgm: "The bankruptcy record of Todd Moshier from Walden, NY, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Todd Moshier — New York, 10-36108


ᐅ Jennifer C Muehlen, New York

Address: 42 Alfred Pl Walden, NY 12586-1333

Snapshot of U.S. Bankruptcy Proceeding Case 14-35473-cgm: "The bankruptcy filing by Jennifer C Muehlen, undertaken in 2014-03-12 in Walden, NY under Chapter 7, concluded with discharge in Jun 10, 2014 after liquidating assets."
Jennifer C Muehlen — New York, 14-35473


ᐅ William Nelson, New York

Address: 711 Robinson Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-36533-cgm: "In Walden, NY, William Nelson filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2010."
William Nelson — New York, 10-36533


ᐅ Michele L Neusch, New York

Address: 57 Oakland Ave Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 12-35998-cgm: "Walden, NY resident Michele L Neusch's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2012."
Michele L Neusch — New York, 12-35998


ᐅ Eric S Oberpriller, New York

Address: 842 Sandman Pl Walden, NY 12586-3029

Brief Overview of Bankruptcy Case 14-37100-cgm: "In a Chapter 7 bankruptcy case, Eric S Oberpriller from Walden, NY, saw their proceedings start in 10/21/2014 and complete by January 19, 2015, involving asset liquidation."
Eric S Oberpriller — New York, 14-37100


ᐅ Patrick Oconnell, New York

Address: 93 Orchard St Walden, NY 12586

Bankruptcy Case 10-37732-cgm Summary: "The bankruptcy record of Patrick Oconnell from Walden, NY, shows a Chapter 7 case filed in September 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2010."
Patrick Oconnell — New York, 10-37732


ᐅ Jr Joseph Olympia, New York

Address: 91 Orchard St Walden, NY 12586

Concise Description of Bankruptcy Case 10-36405-cgm7: "The bankruptcy record of Jr Joseph Olympia from Walden, NY, shows a Chapter 7 case filed in 05.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2010."
Jr Joseph Olympia — New York, 10-36405


ᐅ Marisol Orellana, New York

Address: 517 Ivy Hill Rd Walden, NY 12586-1007

Bankruptcy Case 2014-23336-rdd Summary: "The case of Marisol Orellana in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisol Orellana — New York, 2014-23336


ᐅ Ramos Javier Orta, New York

Address: 98 Valley Ave Walden, NY 12586

Bankruptcy Case 10-36752-cgm Summary: "The bankruptcy record of Ramos Javier Orta from Walden, NY, shows a Chapter 7 case filed in 2010-06-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Ramos Javier Orta — New York, 10-36752


ᐅ Yvette Pagan, New York

Address: 15 Lafayette St Walden, NY 12586-1106

Snapshot of U.S. Bankruptcy Proceeding Case 14-36607-cgm: "Yvette Pagan's bankruptcy, initiated in August 2014 and concluded by 11/04/2014 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Pagan — New York, 14-36607


ᐅ Nelson Pagan, New York

Address: 15 Lafayette St Walden, NY 12586-1106

Bankruptcy Case 2014-36607-cgm Summary: "Walden, NY resident Nelson Pagan's Aug 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2014."
Nelson Pagan — New York, 2014-36607


ᐅ Regina Q Paris, New York

Address: 20 Elm St Walden, NY 12586

Bankruptcy Case 12-36764-cgm Summary: "The bankruptcy filing by Regina Q Paris, undertaken in July 2012 in Walden, NY under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Regina Q Paris — New York, 12-36764


ᐅ Timothy James Pedersen, New York

Address: 870 Tarrytown Ln Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 12-35085-cgm: "Walden, NY resident Timothy James Pedersen's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/11/2012."
Timothy James Pedersen — New York, 12-35085


ᐅ Christopher D Perkins, New York

Address: 2467 Albany Post Rd Walden, NY 12586-2247

Snapshot of U.S. Bankruptcy Proceeding Case 14-35281-cgm: "Christopher D Perkins's Chapter 7 bankruptcy, filed in Walden, NY in February 17, 2014, led to asset liquidation, with the case closing in 2014-05-18."
Christopher D Perkins — New York, 14-35281


ᐅ Iii Charles K Petty, New York

Address: 26 Snowden Dr Walden, NY 12586-2428

Brief Overview of Bankruptcy Case 10-38239-cgm: "Filing for Chapter 13 bankruptcy in October 2010, Iii Charles K Petty from Walden, NY, structured a repayment plan, achieving discharge in March 20, 2013."
Iii Charles K Petty — New York, 10-38239


ᐅ Jon V Pinilla, New York

Address: 18 West Dr Walden, NY 12586

Bankruptcy Case 12-36953-cgm Summary: "In Walden, NY, Jon V Pinilla filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 09/25/2012."
Jon V Pinilla — New York, 12-36953


ᐅ Drew Polman, New York

Address: 85 Coldenham Rd Walden, NY 12586

Bankruptcy Case 13-37476-cgm Summary: "Walden, NY resident Drew Polman's Nov 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2014."
Drew Polman — New York, 13-37476


ᐅ Margaret J Popet, New York

Address: 43 Oakland Ave Walden, NY 12586

Bankruptcy Case 12-36020-cgm Summary: "Margaret J Popet's bankruptcy, initiated in 2012-04-25 and concluded by 08/15/2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret J Popet — New York, 12-36020


ᐅ Ruth L Purcell, New York

Address: 224 St Andrews Rd Walden, NY 12586

Bankruptcy Case 13-37333-cgm Summary: "In a Chapter 7 bankruptcy case, Ruth L Purcell from Walden, NY, saw her proceedings start in 2013-10-23 and complete by 2014-01-27, involving asset liquidation."
Ruth L Purcell — New York, 13-37333


ᐅ Eduardo M Quiroa, New York

Address: 1191 State Route 52 Walden, NY 12586

Bankruptcy Case 12-37962-cgm Summary: "In Walden, NY, Eduardo M Quiroa filed for Chapter 7 bankruptcy in 11.28.2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Eduardo M Quiroa — New York, 12-37962


ᐅ Francine S Raiola, New York

Address: 844 Sandman Pl Walden, NY 12586

Concise Description of Bankruptcy Case 13-36468-cgm7: "The bankruptcy filing by Francine S Raiola, undertaken in 2013-06-21 in Walden, NY under Chapter 7, concluded with discharge in 2013-09-25 after liquidating assets."
Francine S Raiola — New York, 13-36468


ᐅ John J Revella, New York

Address: 16 Church St Walden, NY 12586-1804

Bankruptcy Case 2014-36842-cgm Summary: "In Walden, NY, John J Revella filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
John J Revella — New York, 2014-36842


ᐅ Perla D Revella, New York

Address: 16 Church St Walden, NY 12586-1804

Bankruptcy Case 14-36842-cgm Overview: "The bankruptcy record of Perla D Revella from Walden, NY, shows a Chapter 7 case filed in 09/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2014."
Perla D Revella — New York, 14-36842


ᐅ Hilda A Rizzuto, New York

Address: 29 E Main St Walden, NY 12586

Bankruptcy Case 13-37429-cgm Overview: "The bankruptcy record of Hilda A Rizzuto from Walden, NY, shows a Chapter 7 case filed in 11/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2014."
Hilda A Rizzuto — New York, 13-37429


ᐅ Anne Robertson, New York

Address: 176 Ulster Ave Apt 4 Walden, NY 12586

Bankruptcy Case 10-38080-cgm Overview: "Anne Robertson's bankruptcy, initiated in 2010-10-11 and concluded by 2011-01-04 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Robertson — New York, 10-38080


ᐅ Alfreda Robinson, New York

Address: 5 Ayr Ct Walden, NY 12586-1640

Snapshot of U.S. Bankruptcy Proceeding Case 09-35755-cgm: "Chapter 13 bankruptcy for Alfreda Robinson in Walden, NY began in 03.31.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-02-25."
Alfreda Robinson — New York, 09-35755


ᐅ Ruben Robles, New York

Address: 70 Orchard St Walden, NY 12586

Bankruptcy Case 10-36495-cgm Summary: "The case of Ruben Robles in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Robles — New York, 10-36495


ᐅ Raymond Marcus Rodriguez, New York

Address: 50 Oakland Ave Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35940-cgm: "Raymond Marcus Rodriguez's Chapter 7 bankruptcy, filed in Walden, NY in 2013-04-26, led to asset liquidation, with the case closing in July 2013."
Raymond Marcus Rodriguez — New York, 13-35940


ᐅ Melissa Roff, New York

Address: 73 Ulster Ave Walden, NY 12586

Bankruptcy Case 10-38826-cgm Summary: "The case of Melissa Roff in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Roff — New York, 10-38826


ᐅ Janeece S Rogers, New York

Address: 23 Northgate Dr Walden, NY 12586-1055

Concise Description of Bankruptcy Case 11-36868-cgm7: "June 29, 2011 marked the beginning of Janeece S Rogers's Chapter 13 bankruptcy in Walden, NY, entailing a structured repayment schedule, completed by 2014-11-12."
Janeece S Rogers — New York, 11-36868


ᐅ Cecile Roman, New York

Address: 1768 State Route 52 Walden, NY 12586

Brief Overview of Bankruptcy Case 09-38476-cgm: "In a Chapter 7 bankruptcy case, Cecile Roman from Walden, NY, saw her proceedings start in 2009-12-11 and complete by Mar 17, 2010, involving asset liquidation."
Cecile Roman — New York, 09-38476


ᐅ Susan M Rumbold, New York

Address: 82 Highland Ave Walden, NY 12586-1035

Bankruptcy Case 16-35117-cgm Overview: "Susan M Rumbold's bankruptcy, initiated in Jan 25, 2016 and concluded by 04.24.2016 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Rumbold — New York, 16-35117


ᐅ Marie A Sager, New York

Address: 78 Orchard St Walden, NY 12586

Concise Description of Bankruptcy Case 13-35341-cgm7: "Marie A Sager's Chapter 7 bankruptcy, filed in Walden, NY in 2013-02-20, led to asset liquidation, with the case closing in May 27, 2013."
Marie A Sager — New York, 13-35341


ᐅ Yasmin Salcedo, New York

Address: 61 Maidstone Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 11-37198-cgm: "The case of Yasmin Salcedo in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yasmin Salcedo — New York, 11-37198


ᐅ Charles Salyer, New York

Address: 19 Ulster Ave Walden, NY 12586

Bankruptcy Case 10-36905-cgm Overview: "Charles Salyer's Chapter 7 bankruptcy, filed in Walden, NY in June 25, 2010, led to asset liquidation, with the case closing in September 28, 2010."
Charles Salyer — New York, 10-36905


ᐅ Sean Sandford, New York

Address: 9 Evergreen Ln Walden, NY 12586-1661

Concise Description of Bankruptcy Case 14-35079-cgm7: "The bankruptcy filing by Sean Sandford, undertaken in 01/17/2014 in Walden, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Sean Sandford — New York, 14-35079


ᐅ Cindy M Santiago, New York

Address: 36 Oak St Apt 1 Walden, NY 12586

Brief Overview of Bankruptcy Case 11-36653-cgm: "The bankruptcy record of Cindy M Santiago from Walden, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Cindy M Santiago — New York, 11-36653


ᐅ Milford J Saunds, New York

Address: 18 Wileman Ave Walden, NY 12586

Brief Overview of Bankruptcy Case 12-36224-cgm: "Milford J Saunds's bankruptcy, initiated in 05.11.2012 and concluded by August 31, 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milford J Saunds — New York, 12-36224


ᐅ Kathleen Scadura, New York

Address: 85 Coldenham Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-38464-cgm: "In Walden, NY, Kathleen Scadura filed for Chapter 7 bankruptcy in Nov 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/03/2011."
Kathleen Scadura — New York, 10-38464


ᐅ Doreen Scheels, New York

Address: 31 Maidstone Dr Walden, NY 12586

Brief Overview of Bankruptcy Case 09-38739-cgm: "The bankruptcy filing by Doreen Scheels, undertaken in 2009-12-31 in Walden, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Doreen Scheels — New York, 09-38739


ᐅ Margaret Schloemer, New York

Address: 2429 Albany Post Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-38769-cgm: "The case of Margaret Schloemer in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Schloemer — New York, 10-38769


ᐅ William Schloemer, New York

Address: 2429 Albany Post Rd Walden, NY 12586-2247

Bankruptcy Case 14-37236-cgm Summary: "The case of William Schloemer in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Schloemer — New York, 14-37236


ᐅ Michael Schnetzler, New York

Address: 28 Summit Ave Walden, NY 12586

Bankruptcy Case 10-37165-cgm Overview: "In Walden, NY, Michael Schnetzler filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Michael Schnetzler — New York, 10-37165


ᐅ Amy Schweitzer, New York

Address: 53 Ulster Ave Apt 3 Walden, NY 12586

Concise Description of Bankruptcy Case 13-35436-cgm7: "Amy Schweitzer's bankruptcy, initiated in Feb 28, 2013 and concluded by 05/28/2013 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Schweitzer — New York, 13-35436


ᐅ Anthony Sedotto, New York

Address: 73 East Ave Walden, NY 12586-1550

Bankruptcy Case 16-35037-cgm Summary: "The bankruptcy record of Anthony Sedotto from Walden, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 10, 2016."
Anthony Sedotto — New York, 16-35037


ᐅ Wendie Lee Sedotto, New York

Address: 73 East Ave Walden, NY 12586-1550

Brief Overview of Bankruptcy Case 16-35037-cgm: "Walden, NY resident Wendie Lee Sedotto's January 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2016."
Wendie Lee Sedotto — New York, 16-35037


ᐅ Hardeo Devin Seetaram, New York

Address: 5 Gracewoods Ct Walden, NY 12586

Brief Overview of Bankruptcy Case 12-35310-cgm: "In Walden, NY, Hardeo Devin Seetaram filed for Chapter 7 bankruptcy in February 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Hardeo Devin Seetaram — New York, 12-35310


ᐅ Ron Wilfred Sha, New York

Address: 201 Ulster Ave Bldg 3 Walden, NY 12586

Bankruptcy Case 10-37957-cgm Summary: "In Walden, NY, Ron Wilfred Sha filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Ron Wilfred Sha — New York, 10-37957


ᐅ Wilcox Annemarie Sheehan, New York

Address: 21 Alfred Pl Walden, NY 12586

Concise Description of Bankruptcy Case 12-38184-cgm7: "In a Chapter 7 bankruptcy case, Wilcox Annemarie Sheehan from Walden, NY, saw her proceedings start in 2012-12-28 and complete by April 3, 2013, involving asset liquidation."
Wilcox Annemarie Sheehan — New York, 12-38184


ᐅ Johanna N Shore, New York

Address: 182 Walnut St Walden, NY 12586

Bankruptcy Case 11-38379-cgm Overview: "Walden, NY resident Johanna N Shore's 12.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-07."
Johanna N Shore — New York, 11-38379


ᐅ Twyla A Sisco, New York

Address: 93 Oak St Walden, NY 12586

Bankruptcy Case 11-35298-cgm Summary: "The bankruptcy record of Twyla A Sisco from Walden, NY, shows a Chapter 7 case filed in 02.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Twyla A Sisco — New York, 11-35298


ᐅ Sheila M Smith, New York

Address: 53 Rider Rd Walden, NY 12586

Bankruptcy Case 13-36238-cgm Overview: "Walden, NY resident Sheila M Smith's 2013-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2013."
Sheila M Smith — New York, 13-36238


ᐅ Douglas Q Smith, New York

Address: 43 Browns Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-36844-cgm: "Walden, NY resident Douglas Q Smith's 2013-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2013."
Douglas Q Smith — New York, 13-36844


ᐅ Hebel Chris Snow, New York

Address: 2 Rose Est Walden, NY 12586

Concise Description of Bankruptcy Case 10-10431-1-rel7: "In a Chapter 7 bankruptcy case, Hebel Chris Snow from Walden, NY, saw their proceedings start in February 10, 2010 and complete by 2010-06-02, involving asset liquidation."
Hebel Chris Snow — New York, 10-10431-1


ᐅ Paula J Southwell, New York

Address: 29 Rifton Pl Walden, NY 12586-1923

Bankruptcy Case 14-37168-cgm Overview: "The case of Paula J Southwell in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula J Southwell — New York, 14-37168


ᐅ Colleen Space, New York

Address: 64 Wileman Ave Walden, NY 12586-1038

Concise Description of Bankruptcy Case 15-36708-cgm7: "The case of Colleen Space in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Space — New York, 15-36708


ᐅ Walter Space, New York

Address: 64 Wileman Ave Walden, NY 12586-1038

Bankruptcy Case 15-36708-cgm Overview: "Walter Space's Chapter 7 bankruptcy, filed in Walden, NY in September 2015, led to asset liquidation, with the case closing in 12/16/2015."
Walter Space — New York, 15-36708


ᐅ Christine R Spadafora, New York

Address: 7 Pond Hill Ln Walden, NY 12586

Bankruptcy Case 11-35276-cgm Overview: "Walden, NY resident Christine R Spadafora's February 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Christine R Spadafora — New York, 11-35276


ᐅ Jr Harry Spear, New York

Address: 83 Orange Ave Walden, NY 12586

Bankruptcy Case 12-36480-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Harry Spear from Walden, NY, saw his proceedings start in June 2012 and complete by 2012-09-28, involving asset liquidation."
Jr Harry Spear — New York, 12-36480


ᐅ John P Stabner, New York

Address: 16 Lafayette St Walden, NY 12586-1107

Bankruptcy Case 15-35712-cgm Summary: "The case of John P Stabner in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Stabner — New York, 15-35712


ᐅ Maryann Stabner, New York

Address: 16 Lafayette St Walden, NY 12586-1107

Snapshot of U.S. Bankruptcy Proceeding Case 15-35712-cgm: "In Walden, NY, Maryann Stabner filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Maryann Stabner — New York, 15-35712


ᐅ Cheryl L Stawarz, New York

Address: 55 First St Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 11-35078-cgm: "Walden, NY resident Cheryl L Stawarz's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-05."
Cheryl L Stawarz — New York, 11-35078


ᐅ Douglas C Straebler, New York

Address: 2 Scofield St Apt 1 Walden, NY 12586

Bankruptcy Case 13-36636-cgm Overview: "The bankruptcy record of Douglas C Straebler from Walden, NY, shows a Chapter 7 case filed in Jul 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2013."
Douglas C Straebler — New York, 13-36636


ᐅ Thomas Susta, New York

Address: 158 St Andrews Rd Walden, NY 12586

Concise Description of Bankruptcy Case 10-35623-cgm7: "Walden, NY resident Thomas Susta's March 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Thomas Susta — New York, 10-35623


ᐅ Denise Sutton, New York

Address: 202 Walnut St Walden, NY 12586

Bankruptcy Case 11-35107-cgm Summary: "In a Chapter 7 bankruptcy case, Denise Sutton from Walden, NY, saw her proceedings start in January 2011 and complete by May 12, 2011, involving asset liquidation."
Denise Sutton — New York, 11-35107


ᐅ Michael Szymanski, New York

Address: 114 Mills Rd Walden, NY 12586-2806

Bankruptcy Case 16-36010-cgm Overview: "Michael Szymanski's bankruptcy, initiated in 05/27/2016 and concluded by 2016-08-25 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Szymanski — New York, 16-36010