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 James Siwulich, New York

Address: 20 Bowman Ln Walden, NY 12586

Bankruptcy Case 10-35932-cgm Summary: "In Walden, NY, James Siwulich filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2010."
James Siwulich — New York, 10-35932


ᐅ Steven A Stern, New York

Address: 7 Shire Ridge Ct Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35179-cgm: "In Walden, NY, Steven A Stern filed for Chapter 7 bankruptcy in January 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2013."
Steven A Stern — New York, 13-35179


ᐅ Stephanie Elizabeth Stevens, New York

Address: 29 Gladstone Ave Walden, NY 12586-1903

Bankruptcy Case 15-24557 Overview: "Stephanie Elizabeth Stevens's Chapter 7 bankruptcy, filed in Walden, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-02."
Stephanie Elizabeth Stevens — New York, 15-24557


ᐅ Jason Robert Stevens, New York

Address: 29 Gladstone Ave Walden, NY 12586-1903

Bankruptcy Case 15-24557 Overview: "The case of Jason Robert Stevens in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Robert Stevens — New York, 15-24557


ᐅ Jermain Karlington Stevens, New York

Address: 30 Watkins Dr Walden, NY 12586

Bankruptcy Case 13-37113-cgm Overview: "The bankruptcy record of Jermain Karlington Stevens from Walden, NY, shows a Chapter 7 case filed in Sep 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-28."
Jermain Karlington Stevens — New York, 13-37113


ᐅ Crystal D Stevenson, New York

Address: 57 Liberty St # 1 Walden, NY 12586

Bankruptcy Case 12-35983-cgm Overview: "In a Chapter 7 bankruptcy case, Crystal D Stevenson from Walden, NY, saw her proceedings start in 04.20.2012 and complete by August 10, 2012, involving asset liquidation."
Crystal D Stevenson — New York, 12-35983


ᐅ Harold Ormand Stewart, New York

Address: 2453 State Route 208 Walden, NY 12586-2804

Bankruptcy Case 15-35100-cgm Overview: "The bankruptcy filing by Harold Ormand Stewart, undertaken in Jan 23, 2015 in Walden, NY under Chapter 7, concluded with discharge in 04.23.2015 after liquidating assets."
Harold Ormand Stewart — New York, 15-35100


ᐅ Florence Thomas, New York

Address: 106 Goldin Blvd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-36603-cgm: "Florence Thomas's Chapter 7 bankruptcy, filed in Walden, NY in 05.29.2010, led to asset liquidation, with the case closing in 2010-08-24."
Florence Thomas — New York, 10-36603


ᐅ Margaret A Toale, New York

Address: 458 St Andrews Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 12-37065-cgm: "Walden, NY resident Margaret A Toale's 08.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2012."
Margaret A Toale — New York, 12-37065


ᐅ Joseph J Tocco, New York

Address: 275 Wallkill Rd Walden, NY 12586

Bankruptcy Case 11-37548-cgm Overview: "The bankruptcy record of Joseph J Tocco from Walden, NY, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Joseph J Tocco — New York, 11-37548


ᐅ Pamela R Torres, New York

Address: 7 S Montgomery St Walden, NY 12586

Bankruptcy Case 13-36346-cgm Overview: "In a Chapter 7 bankruptcy case, Pamela R Torres from Walden, NY, saw her proceedings start in 2013-06-10 and complete by 09/14/2013, involving asset liquidation."
Pamela R Torres — New York, 13-36346


ᐅ Wendy S Troncone, New York

Address: 61 Berea Rd Walden, NY 12586

Bankruptcy Case 11-37372-cgm Overview: "In a Chapter 7 bankruptcy case, Wendy S Troncone from Walden, NY, saw her proceedings start in 08.19.2011 and complete by 2011-12-09, involving asset liquidation."
Wendy S Troncone — New York, 11-37372


ᐅ William Tubens, New York

Address: 27 Westwood Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 10-38422-cgm: "Walden, NY resident William Tubens's 2010-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2011."
William Tubens — New York, 10-38422


ᐅ Edgar C Turner, New York

Address: 502 Alice Dr Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-35890-cgm: "Walden, NY resident Edgar C Turner's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Edgar C Turner — New York, 13-35890


ᐅ Kathleen A Vanorden, New York

Address: 10 Union St Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-37127-cgm: "In a Chapter 7 bankruptcy case, Kathleen A Vanorden from Walden, NY, saw her proceedings start in 2013-09-25 and complete by 12/30/2013, involving asset liquidation."
Kathleen A Vanorden — New York, 13-37127


ᐅ Ana Vargas, New York

Address: 66 Capron St Walden, NY 12586-1233

Brief Overview of Bankruptcy Case 14-37011-cgm: "Ana Vargas's bankruptcy, initiated in Oct 4, 2014 and concluded by 01/02/2015 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Vargas — New York, 14-37011


ᐅ Felix T Vargas, New York

Address: 66 Capron St Walden, NY 12586-1233

Snapshot of U.S. Bankruptcy Proceeding Case 14-37011-cgm: "In Walden, NY, Felix T Vargas filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 2, 2015."
Felix T Vargas — New York, 14-37011


ᐅ Jennifer Vergona, New York

Address: PO Box 561 Walden, NY 12586

Concise Description of Bankruptcy Case 09-38103-cgm7: "Walden, NY resident Jennifer Vergona's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2010."
Jennifer Vergona — New York, 09-38103


ᐅ Glenn A Verrill, New York

Address: 32 Alfred Pl Walden, NY 12586

Brief Overview of Bankruptcy Case 11-37347-cgm: "Glenn A Verrill's bankruptcy, initiated in August 17, 2011 and concluded by Dec 7, 2011 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn A Verrill — New York, 11-37347


ᐅ Richard Vincelette, New York

Address: 36 Bergen Ave Walden, NY 12586

Concise Description of Bankruptcy Case 10-36864-cgm7: "The bankruptcy record of Richard Vincelette from Walden, NY, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Richard Vincelette — New York, 10-36864


ᐅ Antonino S Vita, New York

Address: 6 Lee Ln Walden, NY 12586

Bankruptcy Case 11-36950-cgm Summary: "Antonino S Vita's bankruptcy, initiated in 2011-07-07 and concluded by 10.13.2011 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonino S Vita — New York, 11-36950


ᐅ David W Vittorini, New York

Address: 56 Wileman Ave Walden, NY 12586

Bankruptcy Case 13-37249-cgm Summary: "The case of David W Vittorini in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Vittorini — New York, 13-37249


ᐅ Michael John Viviano, New York

Address: 25 Alfred Pl Walden, NY 12586-1334

Bankruptcy Case 2014-35609-cgm Summary: "Michael John Viviano's Chapter 7 bankruptcy, filed in Walden, NY in 2014-03-28, led to asset liquidation, with the case closing in June 26, 2014."
Michael John Viviano — New York, 2014-35609


ᐅ Vicki Jean Walentin, New York

Address: 39 Oakland Ave Walden, NY 12586-1409

Concise Description of Bankruptcy Case 14-35136-cgm7: "The case of Vicki Jean Walentin in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicki Jean Walentin — New York, 14-35136


ᐅ Kevin D Walz, New York

Address: 13 Hidden View Dr Walden, NY 12586

Brief Overview of Bankruptcy Case 12-35988-cgm: "In a Chapter 7 bankruptcy case, Kevin D Walz from Walden, NY, saw their proceedings start in April 20, 2012 and complete by 2012-08-10, involving asset liquidation."
Kevin D Walz — New York, 12-35988


ᐅ Lee T Weinstein, New York

Address: 112 Old S Plank Road Walden, NY 12586

Brief Overview of Bankruptcy Case 2014-36314-cgm: "The case of Lee T Weinstein in Walden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee T Weinstein — New York, 2014-36314


ᐅ Steven Whitehouse, New York

Address: 17 Monte Vista Dr Walden, NY 12586-2543

Brief Overview of Bankruptcy Case 2014-36530-cgm: "The bankruptcy record of Steven Whitehouse from Walden, NY, shows a Chapter 7 case filed in 07.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.23.2014."
Steven Whitehouse — New York, 2014-36530


ᐅ Tara Whitehouse, New York

Address: 17 Monte Vista Dr Walden, NY 12586-2543

Snapshot of U.S. Bankruptcy Proceeding Case 14-36530-cgm: "The bankruptcy filing by Tara Whitehouse, undertaken in July 2014 in Walden, NY under Chapter 7, concluded with discharge in October 23, 2014 after liquidating assets."
Tara Whitehouse — New York, 14-36530


ᐅ Peter M Wolven, New York

Address: PO Box 322 Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 11-36278-cgm: "The bankruptcy filing by Peter M Wolven, undertaken in May 4, 2011 in Walden, NY under Chapter 7, concluded with discharge in 08.04.2011 after liquidating assets."
Peter M Wolven — New York, 11-36278


ᐅ Daniel Wood, New York

Address: 386 Rock Cut Rd Walden, NY 12586

Bankruptcy Case 10-37862-cgm Overview: "The bankruptcy filing by Daniel Wood, undertaken in Sep 23, 2010 in Walden, NY under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Daniel Wood — New York, 10-37862


ᐅ Kevin P Wren, New York

Address: 61 Bordens Rd Walden, NY 12586

Bankruptcy Case 11-38404-cgm Overview: "Kevin P Wren's bankruptcy, initiated in December 12, 2011 and concluded by 2012-04-02 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin P Wren — New York, 11-38404


ᐅ Kathy A Yannone, New York

Address: 279 Browns Rd Walden, NY 12586

Snapshot of U.S. Bankruptcy Proceeding Case 13-36481-cgm: "The bankruptcy record of Kathy A Yannone from Walden, NY, shows a Chapter 7 case filed in 2013-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2013."
Kathy A Yannone — New York, 13-36481


ᐅ Jr John E Yerves, New York

Address: 26 Linden Dr Walden, NY 12586-1335

Bankruptcy Case 07-36917-cgm Overview: "Jr John E Yerves, a resident of Walden, NY, entered a Chapter 13 bankruptcy plan in 12.03.2007, culminating in its successful completion by 2013-02-25."
Jr John E Yerves — New York, 07-36917


ᐅ Lillian V Youmans, New York

Address: 35 Linden Dr Walden, NY 12586

Brief Overview of Bankruptcy Case 13-37266-cgm: "Lillian V Youmans's Chapter 7 bankruptcy, filed in Walden, NY in October 11, 2013, led to asset liquidation, with the case closing in January 2014."
Lillian V Youmans — New York, 13-37266


ᐅ Tara Youmans, New York

Address: 45 First St Apt 2 Walden, NY 12586

Bankruptcy Case 10-38597-cgm Overview: "The bankruptcy filing by Tara Youmans, undertaken in November 24, 2010 in Walden, NY under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Tara Youmans — New York, 10-38597


ᐅ Frank Zamfino, New York

Address: 114 St Andrews Rd Walden, NY 12586

Bankruptcy Case 11-38048-cgm Summary: "Frank Zamfino's bankruptcy, initiated in Oct 31, 2011 and concluded by February 20, 2012 in Walden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Zamfino — New York, 11-38048


ᐅ Emilie E Zinser, New York

Address: 1 S Montgomery St # B Walden, NY 12586-1120

Bankruptcy Case 14-36843-cgm Summary: "In a Chapter 7 bankruptcy case, Emilie E Zinser from Walden, NY, saw her proceedings start in September 9, 2014 and complete by 12/08/2014, involving asset liquidation."
Emilie E Zinser — New York, 14-36843


ᐅ Robert R Zinser, New York

Address: 131 Gladstone Ave Walden, NY 12586-1920

Concise Description of Bankruptcy Case 2014-36843-cgm7: "In a Chapter 7 bankruptcy case, Robert R Zinser from Walden, NY, saw their proceedings start in 2014-09-09 and complete by 12.08.2014, involving asset liquidation."
Robert R Zinser — New York, 2014-36843


ᐅ Ian D Zubowicz, New York

Address: 109 Orchard St Walden, NY 12586-1707

Bankruptcy Case 14-37124-cgm Overview: "Ian D Zubowicz's Chapter 7 bankruptcy, filed in Walden, NY in October 24, 2014, led to asset liquidation, with the case closing in 01.22.2015."
Ian D Zubowicz — New York, 14-37124