personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Warwick, 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 Jorge Abdala, New York

Address: 1 Melody Ln Warwick, NY 10990

Brief Overview of Bankruptcy Case 10-38614-cgm: "In a Chapter 7 bankruptcy case, Jorge Abdala from Warwick, NY, saw his proceedings start in 11/26/2010 and complete by 2011-03-18, involving asset liquidation."
Jorge Abdala — New York, 10-38614


ᐅ Jr Anthony J Accola, New York

Address: 54 Minturn Rd Warwick, NY 10990

Bankruptcy Case 12-35293-cgm Summary: "The bankruptcy record of Jr Anthony J Accola from Warwick, NY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Anthony J Accola — New York, 12-35293


ᐅ Sherianne Adelsberg, New York

Address: 4 Old Ridge Rd Apt 9 Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-37084-cgm: "Sherianne Adelsberg's bankruptcy, initiated in 2012-08-10 and concluded by 2012-11-30 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherianne Adelsberg — New York, 12-37084


ᐅ Shirley A Andoh, New York

Address: 16 Helene Rd Warwick, NY 10990

Bankruptcy Case 11-37000-cgm Summary: "In a Chapter 7 bankruptcy case, Shirley A Andoh from Warwick, NY, saw their proceedings start in Jul 13, 2011 and complete by 10.07.2011, involving asset liquidation."
Shirley A Andoh — New York, 11-37000


ᐅ Alfred Atkins, New York

Address: 47 Homestead Village Dr Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-38894-cgm: "Alfred Atkins's bankruptcy, initiated in December 22, 2010 and concluded by April 2011 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Atkins — New York, 10-38894


ᐅ George Ayala, New York

Address: 85 Wickham Dr Warwick, NY 10990-2127

Snapshot of U.S. Bankruptcy Proceeding Case 16-36246-cgm: "In Warwick, NY, George Ayala filed for Chapter 7 bankruptcy in 2016-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.07.2016."
George Ayala — New York, 16-36246


ᐅ Raymond E Baxter, New York

Address: 25 Hawthorn Ave Warwick, NY 10990-1738

Brief Overview of Bankruptcy Case 14-35569-cgm: "Warwick, NY resident Raymond E Baxter's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2014."
Raymond E Baxter — New York, 14-35569


ᐅ Belgica Bazante, New York

Address: 16 Campsite Way Warwick, NY 10990-1153

Bankruptcy Case 15-36839-cgm Summary: "Belgica Bazante's bankruptcy, initiated in 2015-10-05 and concluded by January 3, 2016 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belgica Bazante — New York, 15-36839


ᐅ Joseph Berger, New York

Address: 236 Cascade Rd Warwick, NY 10990

Bankruptcy Case 12-37886-cgm Overview: "In Warwick, NY, Joseph Berger filed for Chapter 7 bankruptcy in 2012-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Joseph Berger — New York, 12-37886


ᐅ John George Bilanicz, New York

Address: 34 Crystal Farm Rd Warwick, NY 10990-2862

Bankruptcy Case 15-35158-cgm Summary: "John George Bilanicz's bankruptcy, initiated in Jan 29, 2015 and concluded by Apr 29, 2015 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John George Bilanicz — New York, 15-35158


ᐅ Merly Bobis, New York

Address: 9 Upper Hillman Rd Warwick, NY 10990

Bankruptcy Case 10-38078-cgm Summary: "Warwick, NY resident Merly Bobis's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Merly Bobis — New York, 10-38078


ᐅ Patrick Henry Botjer, New York

Address: 46 Old Ridge Rd Warwick, NY 10990-2619

Bankruptcy Case 2014-35684-cgm Summary: "In a Chapter 7 bankruptcy case, Patrick Henry Botjer from Warwick, NY, saw their proceedings start in 2014-04-04 and complete by 07/03/2014, involving asset liquidation."
Patrick Henry Botjer — New York, 2014-35684


ᐅ Harold L Brodsky, New York

Address: 42 Park Dr Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-37524-cgm: "Harold L Brodsky's bankruptcy, initiated in 10.05.2012 and concluded by January 2013 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold L Brodsky — New York, 12-37524


ᐅ Marianne Bronstein, New York

Address: 11 Candlestick Ct Warwick, NY 10990-4201

Bankruptcy Case 2014-36035-cgm Overview: "The case of Marianne Bronstein in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marianne Bronstein — New York, 2014-36035


ᐅ Paul Buccello, New York

Address: 1 Wilder Dr Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-38562-cgm: "In Warwick, NY, Paul Buccello filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-29."
Paul Buccello — New York, 11-38562


ᐅ Luann M Budis, New York

Address: 45 Onderdonk Rd Warwick, NY 10990-2909

Concise Description of Bankruptcy Case 2014-36745-cgm7: "The bankruptcy record of Luann M Budis from Warwick, NY, shows a Chapter 7 case filed in 2014-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2014."
Luann M Budis — New York, 2014-36745


ᐅ Jr Redmond P Burke, New York

Address: 10 Highland Ave Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-35121-cgm: "Jr Redmond P Burke's Chapter 7 bankruptcy, filed in Warwick, NY in January 20, 2011, led to asset liquidation, with the case closing in May 12, 2011."
Jr Redmond P Burke — New York, 11-35121


ᐅ Steven M Cahn, New York

Address: 3 Fawn Hill Ct Warwick, NY 10990

Bankruptcy Case 13-35249-cgm Overview: "In Warwick, NY, Steven M Cahn filed for Chapter 7 bankruptcy in 02.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Steven M Cahn — New York, 13-35249


ᐅ Cireena Caldwell, New York

Address: 226 Park Ln Warwick, NY 10990-1724

Snapshot of U.S. Bankruptcy Proceeding Case 15-37360-cgm: "The case of Cireena Caldwell in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cireena Caldwell — New York, 15-37360


ᐅ Debra E Cameron, New York

Address: 8 County Park Ln Warwick, NY 10990-3596

Bankruptcy Case 15-36411-cgm Overview: "In a Chapter 7 bankruptcy case, Debra E Cameron from Warwick, NY, saw her proceedings start in 2015-07-30 and complete by October 2015, involving asset liquidation."
Debra E Cameron — New York, 15-36411


ᐅ Andrew Caparimo, New York

Address: 3 Liberty Ct Apt 203 Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-37951-cgm: "Andrew Caparimo's bankruptcy, initiated in 2011-10-21 and concluded by 2012-01-19 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Caparimo — New York, 11-37951


ᐅ Candido Caraballo, New York

Address: 47 Helene Rd Warwick, NY 10990-4032

Bankruptcy Case 15-37141-cgm Overview: "Candido Caraballo's Chapter 7 bankruptcy, filed in Warwick, NY in November 20, 2015, led to asset liquidation, with the case closing in Feb 18, 2016."
Candido Caraballo — New York, 15-37141


ᐅ Todd A Carlisle, New York

Address: 114 Warwick Tpke Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-37760-cgm: "In Warwick, NY, Todd A Carlisle filed for Chapter 7 bankruptcy in 2012-10-29. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2013."
Todd A Carlisle — New York, 12-37760


ᐅ Bruce S Carlson, New York

Address: 145 S Street Ext Warwick, NY 10990

Bankruptcy Case 12-37583-cgm Summary: "Bruce S Carlson's Chapter 7 bankruptcy, filed in Warwick, NY in 10.12.2012, led to asset liquidation, with the case closing in 01.16.2013."
Bruce S Carlson — New York, 12-37583


ᐅ Conrad Carty, New York

Address: 24 Mila Rd Warwick, NY 10990

Bankruptcy Case 10-38302-cgm Overview: "The bankruptcy filing by Conrad Carty, undertaken in 10/29/2010 in Warwick, NY under Chapter 7, concluded with discharge in Feb 2, 2011 after liquidating assets."
Conrad Carty — New York, 10-38302


ᐅ Gavin Caruthers, New York

Address: 48 Wawayanda Rd Warwick, NY 10990

Bankruptcy Case 10-38030-cgm Summary: "Gavin Caruthers's Chapter 7 bankruptcy, filed in Warwick, NY in 2010-10-05, led to asset liquidation, with the case closing in Jan 4, 2011."
Gavin Caruthers — New York, 10-38030


ᐅ Michael J Cauda, New York

Address: 11 Village Cv Warwick, NY 10990-1453

Brief Overview of Bankruptcy Case 15-35987-cgm: "In a Chapter 7 bankruptcy case, Michael J Cauda from Warwick, NY, saw their proceedings start in 2015-05-29 and complete by Aug 27, 2015, involving asset liquidation."
Michael J Cauda — New York, 15-35987


ᐅ Sunhwa Chang, New York

Address: 6 Oakland Ct Apt 2 Warwick, NY 10990

Bankruptcy Case 11-35335-cgm Summary: "Warwick, NY resident Sunhwa Chang's Feb 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2011."
Sunhwa Chang — New York, 11-35335


ᐅ William A Christian, New York

Address: 8 Wilder Cir Warwick, NY 10990-3626

Concise Description of Bankruptcy Case 2014-36868-cgm7: "The bankruptcy record of William A Christian from Warwick, NY, shows a Chapter 7 case filed in September 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-10."
William A Christian — New York, 2014-36868


ᐅ Bing Wai Chu, New York

Address: 34 Lindsey Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-37180-cgm: "In Warwick, NY, Bing Wai Chu filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2010."
Bing Wai Chu — New York, 10-37180


ᐅ Vasile Ciriac, New York

Address: 62 Pine Island Tpke Warwick, NY 10990

Brief Overview of Bankruptcy Case 10-35398-cgm: "The bankruptcy record of Vasile Ciriac from Warwick, NY, shows a Chapter 7 case filed in 2010-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Vasile Ciriac — New York, 10-35398


ᐅ Ruthann Comfort, New York

Address: 207 Park Ln Warwick, NY 10990

Concise Description of Bankruptcy Case 10-35100-cgm7: "Ruthann Comfort's Chapter 7 bankruptcy, filed in Warwick, NY in Jan 15, 2010, led to asset liquidation, with the case closing in Apr 21, 2010."
Ruthann Comfort — New York, 10-35100


ᐅ Michael J Conroy, New York

Address: 7 Sargent Rd Warwick, NY 10990

Bankruptcy Case 12-36969-cgm Overview: "In Warwick, NY, Michael J Conroy filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2012."
Michael J Conroy — New York, 12-36969


ᐅ Joseph Conzo, New York

Address: 86 Marian Ct Warwick, NY 10990-4052

Brief Overview of Bankruptcy Case 10-36038-cgm: "Joseph Conzo's Warwick, NY bankruptcy under Chapter 13 in 04.12.2010 led to a structured repayment plan, successfully discharged in 2013-03-20."
Joseph Conzo — New York, 10-36038


ᐅ Thalia Denise Cooper, New York

Address: 32 Helene Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 13-35178-cgm: "Warwick, NY resident Thalia Denise Cooper's Jan 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2013."
Thalia Denise Cooper — New York, 13-35178


ᐅ Julie E Cosco, New York

Address: 53 Candlestick Ct Warwick, NY 10990-4203

Bankruptcy Case 16-35199-cgm Overview: "In Warwick, NY, Julie E Cosco filed for Chapter 7 bankruptcy in 02.08.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-08."
Julie E Cosco — New York, 16-35199


ᐅ Juana Isabel Cuello, New York

Address: 68 Darin Rd Warwick, NY 10990-4012

Brief Overview of Bankruptcy Case 15-37196-cgm: "Warwick, NY resident Juana Isabel Cuello's November 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-27."
Juana Isabel Cuello — New York, 15-37196


ᐅ Michele Dalpizzol, New York

Address: 108 Walling Rd Warwick, NY 10990

Bankruptcy Case 10-35083-cgm Overview: "In a Chapter 7 bankruptcy case, Michele Dalpizzol from Warwick, NY, saw her proceedings start in 01/14/2010 and complete by 04/20/2010, involving asset liquidation."
Michele Dalpizzol — New York, 10-35083


ᐅ Michael Dattoli, New York

Address: 105 Forester Ave Apt A3 Warwick, NY 10990-1165

Bankruptcy Case 1-16-42341-ess Summary: "The case of Michael Dattoli in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dattoli — New York, 1-16-42341


ᐅ Joseph Dawson, New York

Address: 7 Maple Dr Warwick, NY 10990

Brief Overview of Bankruptcy Case 13-36062-cgm: "Warwick, NY resident Joseph Dawson's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-11."
Joseph Dawson — New York, 13-36062


ᐅ Samuel William Dechelfin, New York

Address: 20 Lindsey Rd Warwick, NY 10990

Bankruptcy Case 11-35296-cgm Overview: "The case of Samuel William Dechelfin in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel William Dechelfin — New York, 11-35296


ᐅ George M Delade, New York

Address: 42 Wickham Dr Warwick, NY 10990-2137

Bankruptcy Case 2014-35662-cgm Summary: "The case of George M Delade in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George M Delade — New York, 2014-35662


ᐅ Vinicio L Delsalto, New York

Address: 58 Evan Rd Warwick, NY 10990-4019

Bankruptcy Case 14-35249-cgm Summary: "The case of Vinicio L Delsalto in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vinicio L Delsalto — New York, 14-35249


ᐅ Christopher M Dempsey, New York

Address: 3 Third St Warwick, NY 10990

Bankruptcy Case 13-36783-cgm Overview: "Warwick, NY resident Christopher M Dempsey's 08/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2013."
Christopher M Dempsey — New York, 13-36783


ᐅ Joseph Dercole, New York

Address: 76 Southern Ln Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-38540-cgm: "Warwick, NY resident Joseph Dercole's Nov 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2011."
Joseph Dercole — New York, 10-38540


ᐅ David Desmarais, New York

Address: 20 Millers Ln Warwick, NY 10990

Bankruptcy Case 10-36218-cgm Summary: "Warwick, NY resident David Desmarais's April 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2010."
David Desmarais — New York, 10-36218


ᐅ Nancy Dethmers, New York

Address: 205 Kings Hwy Warwick, NY 10990

Concise Description of Bankruptcy Case 09-38366-cgm7: "Nancy Dethmers's bankruptcy, initiated in Dec 1, 2009 and concluded by 03/07/2010 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Dethmers — New York, 09-38366


ᐅ Christopher Dickinson, New York

Address: 11 Mountain View Dr Warwick, NY 10990

Brief Overview of Bankruptcy Case 10-36069-cgm: "Christopher Dickinson's Chapter 7 bankruptcy, filed in Warwick, NY in 04/14/2010, led to asset liquidation, with the case closing in Jul 14, 2010."
Christopher Dickinson — New York, 10-36069


ᐅ Darwin Diplan, New York

Address: 353 County Route 1 Warwick, NY 10990

Concise Description of Bankruptcy Case 10-38511-cgm7: "In Warwick, NY, Darwin Diplan filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Darwin Diplan — New York, 10-38511


ᐅ Dawn Doland, New York

Address: 4 Camelot Dr Warwick, NY 10990-3487

Brief Overview of Bankruptcy Case 14-35177-cgm: "Dawn Doland's bankruptcy, initiated in 01/31/2014 and concluded by May 2014 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Doland — New York, 14-35177


ᐅ Michael J Dombrowski, New York

Address: 72 Laudaten Way Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-37626-cgm: "Warwick, NY resident Michael J Dombrowski's Sep 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 6, 2012."
Michael J Dombrowski — New York, 11-37626


ᐅ Anthony M Donato, New York

Address: 5 Kings Ct Warwick, NY 10990-2101

Snapshot of U.S. Bankruptcy Proceeding Case 07-36656-cgm: "Anthony M Donato's Warwick, NY bankruptcy under Chapter 13 in 10.24.2007 led to a structured repayment plan, successfully discharged in Apr 10, 2013."
Anthony M Donato — New York, 07-36656


ᐅ Nadire Dosku, New York

Address: 237 Pine Island Tpke Warwick, NY 10990

Bankruptcy Case 12-35618-cgm Overview: "The bankruptcy filing by Nadire Dosku, undertaken in 2012-03-16 in Warwick, NY under Chapter 7, concluded with discharge in 07.06.2012 after liquidating assets."
Nadire Dosku — New York, 12-35618


ᐅ Scott R Doughty, New York

Address: 5 Rolling Ridge Dr Warwick, NY 10990

Concise Description of Bankruptcy Case 12-36723-cgm7: "The case of Scott R Doughty in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott R Doughty — New York, 12-36723


ᐅ Roberts Gillian A Duncan, New York

Address: 14 William Close Warwick, NY 10990-3640

Bankruptcy Case 15-36639-cgm Overview: "The case of Roberts Gillian A Duncan in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberts Gillian A Duncan — New York, 15-36639


ᐅ Iii Vernon James Eaton, New York

Address: 31 Bellvale Lakes Rd Warwick, NY 10990

Bankruptcy Case 11-36816-cgm Overview: "Warwick, NY resident Iii Vernon James Eaton's 06.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.20.2011."
Iii Vernon James Eaton — New York, 11-36816


ᐅ Patrick Fitapelli, New York

Address: 2 Liberty Ct Apt 124 Warwick, NY 10990

Concise Description of Bankruptcy Case 12-36135-cgm7: "The case of Patrick Fitapelli in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Fitapelli — New York, 12-36135


ᐅ Peter W Fox, New York

Address: 23 Wawayanda Rd Warwick, NY 10990-3340

Bankruptcy Case 15-37197-cgm Overview: "In a Chapter 7 bankruptcy case, Peter W Fox from Warwick, NY, saw his proceedings start in 2015-11-30 and complete by 02/28/2016, involving asset liquidation."
Peter W Fox — New York, 15-37197


ᐅ Laurie Frank, New York

Address: 19 Howe St Apt 2 Warwick, NY 10990-1411

Brief Overview of Bankruptcy Case 14-36894-cgm: "The bankruptcy filing by Laurie Frank, undertaken in 2014-09-17 in Warwick, NY under Chapter 7, concluded with discharge in 12/16/2014 after liquidating assets."
Laurie Frank — New York, 14-36894


ᐅ Johann Frank, New York

Address: 19 Howe St Apt 2 Warwick, NY 10990-1411

Bankruptcy Case 2014-36894-cgm Overview: "The bankruptcy filing by Johann Frank, undertaken in 09/17/2014 in Warwick, NY under Chapter 7, concluded with discharge in 2014-12-16 after liquidating assets."
Johann Frank — New York, 2014-36894


ᐅ Silvio Galterio, New York

Address: 98 Pine Island Tpke Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-37906-cgm: "The case of Silvio Galterio in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvio Galterio — New York, 12-37906


ᐅ Felicia L Gell, New York

Address: 120 Laudaten Way Warwick, NY 10990

Concise Description of Bankruptcy Case 11-35393-cgm7: "In Warwick, NY, Felicia L Gell filed for Chapter 7 bankruptcy in 2011-02-23. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Felicia L Gell — New York, 11-35393


ᐅ Sophia Georges, New York

Address: 7 Marian Ct Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-35004-cgm: "In a Chapter 7 bankruptcy case, Sophia Georges from Warwick, NY, saw her proceedings start in January 2012 and complete by Apr 24, 2012, involving asset liquidation."
Sophia Georges — New York, 12-35004


ᐅ Dawn Germano, New York

Address: 9 Conklin Rd Warwick, NY 10990

Bankruptcy Case 13-36138-cgm Summary: "The bankruptcy record of Dawn Germano from Warwick, NY, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2013."
Dawn Germano — New York, 13-36138


ᐅ Donald Giantonio, New York

Address: 30 Ryerson Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 13-36221-cgm: "Donald Giantonio's Chapter 7 bankruptcy, filed in Warwick, NY in May 2013, led to asset liquidation, with the case closing in Sep 1, 2013."
Donald Giantonio — New York, 13-36221


ᐅ Rochelle F Gibbons, New York

Address: 1 Stage Coach Rd Warwick, NY 10990-3729

Bankruptcy Case 14-36961-cgm Overview: "Rochelle F Gibbons's bankruptcy, initiated in September 29, 2014 and concluded by Dec 28, 2014 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle F Gibbons — New York, 14-36961


ᐅ Glenn A Gibbons, New York

Address: 1 Stage Coach Rd Warwick, NY 10990-3729

Snapshot of U.S. Bankruptcy Proceeding Case 14-36961-cgm: "In a Chapter 7 bankruptcy case, Glenn A Gibbons from Warwick, NY, saw their proceedings start in September 29, 2014 and complete by December 2014, involving asset liquidation."
Glenn A Gibbons — New York, 14-36961


ᐅ Christopher Gill, New York

Address: 30 Marian Ct Warwick, NY 10990-4046

Brief Overview of Bankruptcy Case 15-36808-cgm: "The bankruptcy record of Christopher Gill from Warwick, NY, shows a Chapter 7 case filed in 2015-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-29."
Christopher Gill — New York, 15-36808


ᐅ Carolyn S Giraud, New York

Address: 1476 State Route 17A Warwick, NY 10990-3746

Concise Description of Bankruptcy Case 15-36558-cgm7: "The bankruptcy record of Carolyn S Giraud from Warwick, NY, shows a Chapter 7 case filed in 2015-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-23."
Carolyn S Giraud — New York, 15-36558


ᐅ Robert J Goff, New York

Address: 205 Jessup Rd Warwick, NY 10990-2543

Brief Overview of Bankruptcy Case 15-35299-cgm: "The bankruptcy record of Robert J Goff from Warwick, NY, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2015."
Robert J Goff — New York, 15-35299


ᐅ Matthew J Green, New York

Address: 22 Wintergreen Ct Warwick, NY 10990-2451

Bankruptcy Case 15-36163-cgm Summary: "In Warwick, NY, Matthew J Green filed for Chapter 7 bankruptcy in June 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2015."
Matthew J Green — New York, 15-36163


ᐅ Julianna D Green, New York

Address: 36 Laudaten Way Warwick, NY 10990

Concise Description of Bankruptcy Case 13-35052-cgm7: "The bankruptcy record of Julianna D Green from Warwick, NY, shows a Chapter 7 case filed in 2013-01-11. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2013."
Julianna D Green — New York, 13-35052


ᐅ Dana L Green, New York

Address: 22 Wintergreen Ct Warwick, NY 10990-2451

Snapshot of U.S. Bankruptcy Proceeding Case 15-36163-cgm: "Dana L Green's bankruptcy, initiated in June 2015 and concluded by 09.22.2015 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana L Green — New York, 15-36163


ᐅ Adele Grill, New York

Address: 15 Distillery Rd Warwick, NY 10990-2702

Bankruptcy Case 15-35919-cgm Summary: "Adele Grill's Chapter 7 bankruptcy, filed in Warwick, NY in May 2015, led to asset liquidation, with the case closing in 08.18.2015."
Adele Grill — New York, 15-35919


ᐅ Eric Grove, New York

Address: 201 Jessup Rd Warwick, NY 10990

Concise Description of Bankruptcy Case 11-37883-cgm7: "Eric Grove's Chapter 7 bankruptcy, filed in Warwick, NY in 10/14/2011, led to asset liquidation, with the case closing in 2012-03-20."
Eric Grove — New York, 11-37883


ᐅ Charles Hasbrouck, New York

Address: 9 Ridgeway Dr Warwick, NY 10990

Bankruptcy Case 10-35199-cgm Overview: "Warwick, NY resident Charles Hasbrouck's Jan 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2010."
Charles Hasbrouck — New York, 10-35199


ᐅ Thomas Hasbrouck, New York

Address: 9 Ridgeway Dr Warwick, NY 10990

Bankruptcy Case 10-36602-cgm Overview: "In a Chapter 7 bankruptcy case, Thomas Hasbrouck from Warwick, NY, saw their proceedings start in 05/29/2010 and complete by 08/24/2010, involving asset liquidation."
Thomas Hasbrouck — New York, 10-36602


ᐅ Diane Hatt, New York

Address: 35 Union Corners Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-38681-cgm: "The bankruptcy record of Diane Hatt from Warwick, NY, shows a Chapter 7 case filed in 12/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2011."
Diane Hatt — New York, 10-38681


ᐅ Jeremy Lee Havens, New York

Address: 8 Hawthorn Ave Warwick, NY 10990-1711

Brief Overview of Bankruptcy Case 15-37279-cgm: "In a Chapter 7 bankruptcy case, Jeremy Lee Havens from Warwick, NY, saw his proceedings start in 2015-12-11 and complete by 2016-03-10, involving asset liquidation."
Jeremy Lee Havens — New York, 15-37279


ᐅ Raymond J Horan, New York

Address: 12 Horse Hill Ln Warwick, NY 10990

Bankruptcy Case 12-37650-cgm Summary: "Raymond J Horan's bankruptcy, initiated in 10/22/2012 and concluded by 01.26.2013 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond J Horan — New York, 12-37650


ᐅ Timothy Hull, New York

Address: 92 Four Corners Rd Warwick, NY 10990

Bankruptcy Case 10-36692-cgm Summary: "Warwick, NY resident Timothy Hull's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2010."
Timothy Hull — New York, 10-36692


ᐅ Hamor Mary Ellen Hume, New York

Address: PO Box 312 Warwick, NY 10990-0312

Snapshot of U.S. Bankruptcy Proceeding Case 15-36863-cgm: "In Warwick, NY, Hamor Mary Ellen Hume filed for Chapter 7 bankruptcy in 2015-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2016."
Hamor Mary Ellen Hume — New York, 15-36863


ᐅ Bruce Edward Hunter, New York

Address: 63 West St Warwick, NY 10990-1431

Brief Overview of Bankruptcy Case 2014-36379-cgm: "In Warwick, NY, Bruce Edward Hunter filed for Chapter 7 bankruptcy in July 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-30."
Bruce Edward Hunter — New York, 2014-36379


ᐅ Joan Hutcher, New York

Address: 161 Little York Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 10-35494-cgm: "The bankruptcy record of Joan Hutcher from Warwick, NY, shows a Chapter 7 case filed in 02.24.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Joan Hutcher — New York, 10-35494


ᐅ Patricia L Hyer, New York

Address: 22 The Rise Warwick, NY 10990-4230

Concise Description of Bankruptcy Case 2014-36594-cgm7: "In a Chapter 7 bankruptcy case, Patricia L Hyer from Warwick, NY, saw their proceedings start in 08.04.2014 and complete by 2014-11-02, involving asset liquidation."
Patricia L Hyer — New York, 2014-36594


ᐅ Lawrence Louis Jackson, New York

Address: 45 Helene Rd Warwick, NY 10990-4032

Bankruptcy Case 14-37536-cgm Summary: "Lawrence Louis Jackson's Chapter 7 bankruptcy, filed in Warwick, NY in December 30, 2014, led to asset liquidation, with the case closing in March 2015."
Lawrence Louis Jackson — New York, 14-37536


ᐅ Iii John F Janisheski, New York

Address: PO Box 865 Warwick, NY 10990

Bankruptcy Case 13-37648-cgm Overview: "Warwick, NY resident Iii John F Janisheski's December 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Iii John F Janisheski — New York, 13-37648


ᐅ Eric Jedziniak, New York

Address: 42 Miriam Dr Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-36184-cgm: "In a Chapter 7 bankruptcy case, Eric Jedziniak from Warwick, NY, saw their proceedings start in 2011-04-28 and complete by 2011-08-18, involving asset liquidation."
Eric Jedziniak — New York, 11-36184


ᐅ Lorraine Jefferson, New York

Address: 2 Liberty Ct Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 11-36966-cgm: "The case of Lorraine Jefferson in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Jefferson — New York, 11-36966


ᐅ Barbara R Jenkins, New York

Address: 118 Evan Rd Warwick, NY 10990

Bankruptcy Case 12-35786-cgm Overview: "Barbara R Jenkins's Chapter 7 bankruptcy, filed in Warwick, NY in March 2012, led to asset liquidation, with the case closing in 2012-07-20."
Barbara R Jenkins — New York, 12-35786


ᐅ Lyle D Kamback, New York

Address: 37 Cascade Rd Warwick, NY 10990

Bankruptcy Case 13-35954-cgm Overview: "The bankruptcy filing by Lyle D Kamback, undertaken in Apr 27, 2013 in Warwick, NY under Chapter 7, concluded with discharge in 07/25/2013 after liquidating assets."
Lyle D Kamback — New York, 13-35954


ᐅ Gregg Anthony Knowles, New York

Address: 84 Coppergate Ln Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-38084-cgm: "The bankruptcy record of Gregg Anthony Knowles from Warwick, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Gregg Anthony Knowles — New York, 12-38084


ᐅ Kristie A Konwisarz, New York

Address: 16 Cherry St Apt 19 Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-35696-cgm: "In a Chapter 7 bankruptcy case, Kristie A Konwisarz from Warwick, NY, saw her proceedings start in March 17, 2011 and complete by 2011-07-07, involving asset liquidation."
Kristie A Konwisarz — New York, 11-35696


ᐅ Gregory Kyritsis, New York

Address: 129 Villagegreen Ct Warwick, NY 10990

Concise Description of Bankruptcy Case 13-14991-NLW7: "In a Chapter 7 bankruptcy case, Gregory Kyritsis from Warwick, NY, saw their proceedings start in March 11, 2013 and complete by 06.07.2013, involving asset liquidation."
Gregory Kyritsis — New York, 13-14991


ᐅ Allison Lajara, New York

Address: 8 Maple Dr Warwick, NY 10990

Bankruptcy Case 10-37317-cgm Overview: "Allison Lajara's bankruptcy, initiated in July 2010 and concluded by 2010-11-20 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allison Lajara — New York, 10-37317


ᐅ Joan K Law, New York

Address: 8 Orchard St Warwick, NY 10990

Concise Description of Bankruptcy Case 13-36039-cgm7: "Joan K Law's bankruptcy, initiated in 2013-05-03 and concluded by 2013-08-07 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan K Law — New York, 13-36039


ᐅ Susanne P Legris, New York

Address: 10 Hilltop Ln Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-35872-cgm: "Susanne P Legris's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-21 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susanne P Legris — New York, 11-35872


ᐅ Christopher Leone, New York

Address: 86 Laudaten Way Warwick, NY 10990

Concise Description of Bankruptcy Case 10-38812-cgm7: "Warwick, NY resident Christopher Leone's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2011."
Christopher Leone — New York, 10-38812


ᐅ Lindsay Leshnick, New York

Address: 83 Evan Rd Warwick, NY 10990

Bankruptcy Case 11-35020-cgm Summary: "In Warwick, NY, Lindsay Leshnick filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-12."
Lindsay Leshnick — New York, 11-35020


ᐅ Tomiko Leslie, New York

Address: 46 Darin Rd Warwick, NY 10990-4010

Brief Overview of Bankruptcy Case 15-36610-cgm: "Tomiko Leslie's bankruptcy, initiated in August 2015 and concluded by 11/29/2015 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomiko Leslie — New York, 15-36610