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 Jr Daniel Love, New York

Address: 231 County Route 1 Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-36316-cgm: "The bankruptcy record of Jr Daniel Love from Warwick, NY, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 08.29.2011."
Jr Daniel Love — New York, 11-36316


ᐅ Elizabeth R Martin, New York

Address: 24 Covered Bridge Rd Warwick, NY 10990

Concise Description of Bankruptcy Case 13-36361-cgm7: "In Warwick, NY, Elizabeth R Martin filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Elizabeth R Martin — New York, 13-36361


ᐅ Haven E Matthews, New York

Address: 11 Hidden Meadow Rd Warwick, NY 10990-2427

Snapshot of U.S. Bankruptcy Proceeding Case 12-40777-LWD: "In her Chapter 13 bankruptcy case filed in Apr 23, 2012, Warwick, NY's Haven E Matthews agreed to a debt repayment plan, which was successfully completed by 09.09.2015."
Haven E Matthews — New York, 12-40777


ᐅ Kelly A Mcgowan, New York

Address: 51 Cascade Rd Warwick, NY 10990-3810

Snapshot of U.S. Bankruptcy Proceeding Case 08-35094-cgm: "Chapter 13 bankruptcy for Kelly A Mcgowan in Warwick, NY began in 2008-01-21, focusing on debt restructuring, concluding with plan fulfillment in 2013-06-04."
Kelly A Mcgowan — New York, 08-35094


ᐅ Tara L Mcnally, New York

Address: 20 Crescent Ave Warwick, NY 10990

Bankruptcy Case 13-36670-cgm Overview: "The bankruptcy record of Tara L Mcnally from Warwick, NY, shows a Chapter 7 case filed in Jul 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Tara L Mcnally — New York, 13-36670


ᐅ Michael L Miele, New York

Address: 221 Park Ln Apt 221 Warwick, NY 10990-1725

Bankruptcy Case 14-36251-cgm Summary: "Michael L Miele's bankruptcy, initiated in 2014-06-18 and concluded by 2014-09-16 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Miele — New York, 14-36251


ᐅ Maryann Mirra, New York

Address: 34 Wheeler Ave # 2 Warwick, NY 10990-1341

Bankruptcy Case 15-35290-cgm Overview: "Warwick, NY resident Maryann Mirra's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Maryann Mirra — New York, 15-35290


ᐅ Christopher D Montgomery, New York

Address: 80 Laudaten Way Warwick, NY 10990-3837

Snapshot of U.S. Bankruptcy Proceeding Case 14-35285-cgm: "In a Chapter 7 bankruptcy case, Christopher D Montgomery from Warwick, NY, saw their proceedings start in 2014-02-18 and complete by May 2014, involving asset liquidation."
Christopher D Montgomery — New York, 14-35285


ᐅ Michael P Morales, New York

Address: 8 Ryerson Rd Warwick, NY 10990

Concise Description of Bankruptcy Case 13-35846-cgm7: "The bankruptcy filing by Michael P Morales, undertaken in Apr 15, 2013 in Warwick, NY under Chapter 7, concluded with discharge in 2013-07-11 after liquidating assets."
Michael P Morales — New York, 13-35846


ᐅ Kathleen Moran, New York

Address: 227 Kings Hwy Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-37131-cgm: "Kathleen Moran's bankruptcy, initiated in 07.13.2010 and concluded by October 2010 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Moran — New York, 10-37131


ᐅ Monte Morris, New York

Address: 26 Overlook Dr Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-35330-cgm: "In Warwick, NY, Monte Morris filed for Chapter 7 bankruptcy in Feb 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2012."
Monte Morris — New York, 12-35330


ᐅ Daniel Morrison, New York

Address: 18 North St Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 09-38447-cgm: "Warwick, NY resident Daniel Morrison's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2010."
Daniel Morrison — New York, 09-38447


ᐅ Darren Morse, New York

Address: 210 Little York Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 10-37386-cgm: "The case of Darren Morse in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darren Morse — New York, 10-37386


ᐅ Peter Nelson, New York

Address: 13 Overhill Ln Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-37549-cgm: "In a Chapter 7 bankruptcy case, Peter Nelson from Warwick, NY, saw his proceedings start in 2012-10-10 and complete by 2013-01-14, involving asset liquidation."
Peter Nelson — New York, 12-37549


ᐅ Kathie Norrow, New York

Address: 334 County Route 1 Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-38233-cgm: "The case of Kathie Norrow in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathie Norrow — New York, 10-38233


ᐅ Alex E Nowicki, New York

Address: 97 Old Ridge Rd Warwick, NY 10990

Bankruptcy Case 11-36705-cgm Summary: "The bankruptcy record of Alex E Nowicki from Warwick, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2011."
Alex E Nowicki — New York, 11-36705


ᐅ Connor Douglas L O, New York

Address: 167 Blooms Corners Rd Warwick, NY 10990-2307

Brief Overview of Bankruptcy Case 15-37142-cgm: "In a Chapter 7 bankruptcy case, Connor Douglas L O from Warwick, NY, saw his proceedings start in November 20, 2015 and complete by 02.18.2016, involving asset liquidation."
Connor Douglas L O — New York, 15-37142


ᐅ Cynthia M Oates, New York

Address: 25 Hawthorn Ave Warwick, NY 10990-1738

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36350-cgm: "The bankruptcy filing by Cynthia M Oates, undertaken in 2014-06-30 in Warwick, NY under Chapter 7, concluded with discharge in 2014-09-28 after liquidating assets."
Cynthia M Oates — New York, 2014-36350


ᐅ Theodore M Odell, New York

Address: 37 Edenville Rd Warwick, NY 10990-2422

Bankruptcy Case 15-35807-cgm Overview: "The case of Theodore M Odell in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore M Odell — New York, 15-35807


ᐅ Jr Herman Olberding, New York

Address: 45 Onderdonk Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 09-38208-cgm: "The case of Jr Herman Olberding in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Herman Olberding — New York, 09-38208


ᐅ Sonya L Osczepinski, New York

Address: 117 Little York Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-36644-cgm: "The case of Sonya L Osczepinski in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonya L Osczepinski — New York, 11-36644


ᐅ Sarah C Otterstedt, New York

Address: 177 West St Warwick, NY 10990

Bankruptcy Case 11-36304-cgm Summary: "Sarah C Otterstedt's bankruptcy, initiated in May 2011 and concluded by 08/26/2011 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah C Otterstedt — New York, 11-36304


ᐅ Gretchen Paez, New York

Address: 174 Bellvale Lakes Rd Warwick, NY 10990-3402

Bankruptcy Case 15-10908-mg Overview: "In a Chapter 7 bankruptcy case, Gretchen Paez from Warwick, NY, saw her proceedings start in April 13, 2015 and complete by 2015-07-12, involving asset liquidation."
Gretchen Paez — New York, 15-10908-mg


ᐅ Phillip Miguel Paez, New York

Address: 174 Bellvale Lakes Rd Warwick, NY 10990-3402

Snapshot of U.S. Bankruptcy Proceeding Case 15-10908-mg: "The bankruptcy filing by Phillip Miguel Paez, undertaken in 04.13.2015 in Warwick, NY under Chapter 7, concluded with discharge in Jul 12, 2015 after liquidating assets."
Phillip Miguel Paez — New York, 15-10908-mg


ᐅ Joseph Patti, New York

Address: 624 State Route 94 N Warwick, NY 10990

Concise Description of Bankruptcy Case 11-12722-RG7: "Joseph Patti's Chapter 7 bankruptcy, filed in Warwick, NY in 2011-01-31, led to asset liquidation, with the case closing in May 2011."
Joseph Patti — New York, 11-12722-RG


ᐅ Dwayne P Penaluna, New York

Address: PO Box 205 Warwick, NY 10990-0205

Bankruptcy Case 10-37435-cgm Overview: "The bankruptcy record for Dwayne P Penaluna from Warwick, NY, under Chapter 13, filed in 08.13.2010, involved setting up a repayment plan, finalized by November 2013."
Dwayne P Penaluna — New York, 10-37435


ᐅ Peola Perkins, New York

Address: 5 Chardavoyne Rd Warwick, NY 10990-2208

Concise Description of Bankruptcy Case 2014-36869-cgm7: "The case of Peola Perkins in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peola Perkins — New York, 2014-36869


ᐅ Michelle Lyn Pivovar, New York

Address: 33 Jessup Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 13-22549-rdd: "Warwick, NY resident Michelle Lyn Pivovar's Apr 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 10, 2013."
Michelle Lyn Pivovar — New York, 13-22549


ᐅ Beatrice M Poster, New York

Address: 27A Oakland Ave Apt 1B Warwick, NY 10990

Brief Overview of Bankruptcy Case 5:13-bk-03463-RNO: "In a Chapter 7 bankruptcy case, Beatrice M Poster from Warwick, NY, saw her proceedings start in July 3, 2013 and complete by 2013-10-07, involving asset liquidation."
Beatrice M Poster — New York, 5:13-bk-03463


ᐅ Steven M Pregiato, New York

Address: 24 Beth Ct Warwick, NY 10990-1065

Brief Overview of Bankruptcy Case 2014-36342-cgm: "The bankruptcy record of Steven M Pregiato from Warwick, NY, shows a Chapter 7 case filed in Jun 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2014."
Steven M Pregiato — New York, 2014-36342


ᐅ Sestino Presta, New York

Address: 1 Lakeview Dr Warwick, NY 10990

Bankruptcy Case 10-35672-cgm Overview: "The case of Sestino Presta in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sestino Presta — New York, 10-35672


ᐅ Joyce M Prince, New York

Address: 3 Liberty Ct Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 13-35254-cgm: "Warwick, NY resident Joyce M Prince's February 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Joyce M Prince — New York, 13-35254


ᐅ Gertrude Puff, New York

Address: 13 Cottage St Warwick, NY 10990

Bankruptcy Case 12-37654-cgm Summary: "In Warwick, NY, Gertrude Puff filed for Chapter 7 bankruptcy in 10.22.2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Gertrude Puff — New York, 12-37654


ᐅ Mary M Pustelniak, New York

Address: 1 Liberty Ct Warwick, NY 10990-5000

Brief Overview of Bankruptcy Case 2014-36460-cgm: "The bankruptcy filing by Mary M Pustelniak, undertaken in July 2014 in Warwick, NY under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Mary M Pustelniak — New York, 2014-36460


ᐅ Missy E Raye, New York

Address: 30 Fancher Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 11-37957-cgm: "Warwick, NY resident Missy E Raye's October 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-19."
Missy E Raye — New York, 11-37957


ᐅ Luis G Recinos, New York

Address: 120 Evan Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 11-35479-cgm: "Luis G Recinos's bankruptcy, initiated in 2011-02-28 and concluded by 06/03/2011 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis G Recinos — New York, 11-35479


ᐅ Margaret E Reilly, New York

Address: 2 Liberty Ct Apt 120 Warwick, NY 10990-5007

Brief Overview of Bankruptcy Case 14-36049-cgm: "The bankruptcy record of Margaret E Reilly from Warwick, NY, shows a Chapter 7 case filed in May 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Margaret E Reilly — New York, 14-36049


ᐅ Margaret E Reilly, New York

Address: 2 Liberty Ct Apt 120 Warwick, NY 10990-5007

Concise Description of Bankruptcy Case 2014-36049-cgm7: "Warwick, NY resident Margaret E Reilly's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Margaret E Reilly — New York, 2014-36049


ᐅ Linda Richmond, New York

Address: 22 Wheeler Ave Warwick, NY 10990

Concise Description of Bankruptcy Case 10-37430-cgm7: "The case of Linda Richmond in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Richmond — New York, 10-37430


ᐅ Carmen R Rivera, New York

Address: 123 Evan Rd Warwick, NY 10990-4022

Concise Description of Bankruptcy Case 15-35969-cgm7: "The case of Carmen R Rivera in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen R Rivera — New York, 15-35969


ᐅ John S Roche, New York

Address: 3 Barrett Cir Warwick, NY 10990-3603

Concise Description of Bankruptcy Case 15-36609-cgm7: "John S Roche's Chapter 7 bankruptcy, filed in Warwick, NY in August 2015, led to asset liquidation, with the case closing in 2015-11-29."
John S Roche — New York, 15-36609


ᐅ Patricia L Roche, New York

Address: 3 Barrett Cir Warwick, NY 10990-3603

Snapshot of U.S. Bankruptcy Proceeding Case 15-36609-cgm: "The case of Patricia L Roche in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Roche — New York, 15-36609


ᐅ Eric Rodriguez, New York

Address: 122 Upper Wisner Rd Warwick, NY 10990

Concise Description of Bankruptcy Case 13-35657-cgm7: "The case of Eric Rodriguez in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Rodriguez — New York, 13-35657


ᐅ Marc D Roe, New York

Address: 89 Amity Rd Warwick, NY 10990

Bankruptcy Case 12-35926-cgm Overview: "The bankruptcy record of Marc D Roe from Warwick, NY, shows a Chapter 7 case filed in Apr 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-02."
Marc D Roe — New York, 12-35926


ᐅ Katharine Roman, New York

Address: 3 Liberty Ct Apt 249 Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-37686-cgm: "The bankruptcy record of Katharine Roman from Warwick, NY, shows a Chapter 7 case filed in 2012-10-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-15."
Katharine Roman — New York, 12-37686


ᐅ Scarlett G Romero, New York

Address: 131 Evan Rd Warwick, NY 10990-4022

Bankruptcy Case 11-38007-cgm Overview: "Scarlett G Romero's Chapter 13 bankruptcy in Warwick, NY started in 10/28/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Scarlett G Romero — New York, 11-38007


ᐅ Kenneth G Rota, New York

Address: 5 First St # 24 Warwick, NY 10990-1637

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35710-cgm: "In Warwick, NY, Kenneth G Rota filed for Chapter 7 bankruptcy in Apr 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2014."
Kenneth G Rota — New York, 2014-35710


ᐅ Susan V Rota, New York

Address: 5 First St # 24 Warwick, NY 10990-1637

Concise Description of Bankruptcy Case 2014-35710-cgm7: "Susan V Rota's Chapter 7 bankruptcy, filed in Warwick, NY in 2014-04-09, led to asset liquidation, with the case closing in 2014-07-08."
Susan V Rota — New York, 2014-35710


ᐅ Linda L Russell, New York

Address: 2 Crescent Ave Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-36188-cgm: "The case of Linda L Russell in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda L Russell — New York, 12-36188


ᐅ Anthony Russo, New York

Address: 29 Robert Dr Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-38122-cgm: "Anthony Russo's bankruptcy, initiated in Dec 19, 2012 and concluded by March 2013 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Russo — New York, 12-38122


ᐅ Tyrone Ryback, New York

Address: 11 Hedges Rd Warwick, NY 10990

Bankruptcy Case 10-36662-cgm Overview: "Tyrone Ryback's bankruptcy, initiated in 2010-06-03 and concluded by 08.31.2010 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrone Ryback — New York, 10-36662


ᐅ Lorraine Jean Salas, New York

Address: 26 Alicia Ln Warwick, NY 10990

Bankruptcy Case 13-35224-cgm Overview: "In a Chapter 7 bankruptcy case, Lorraine Jean Salas from Warwick, NY, saw her proceedings start in 2013-02-01 and complete by 2013-05-08, involving asset liquidation."
Lorraine Jean Salas — New York, 13-35224


ᐅ Aida Sanchez, New York

Address: 74 Sutton Rd Warwick, NY 10990

Bankruptcy Case 10-38580-cgm Overview: "Warwick, NY resident Aida Sanchez's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.16.2011."
Aida Sanchez — New York, 10-38580


ᐅ Anthony Sansone, New York

Address: 26 Southern Ln Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-36914-cgm: "Anthony Sansone's bankruptcy, initiated in June 2010 and concluded by October 15, 2010 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Sansone — New York, 10-36914


ᐅ Dawn Tanai Santiago, New York

Address: 36 Sheffield Dr Warwick, NY 10990-3549

Bankruptcy Case 16-35155-cgm Overview: "The bankruptcy record of Dawn Tanai Santiago from Warwick, NY, shows a Chapter 7 case filed in January 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.29.2016."
Dawn Tanai Santiago — New York, 16-35155


ᐅ Arnaldo Santiago, New York

Address: 36 Sheffield Dr Warwick, NY 10990-3549

Concise Description of Bankruptcy Case 16-35155-cgm7: "The bankruptcy filing by Arnaldo Santiago, undertaken in January 30, 2016 in Warwick, NY under Chapter 7, concluded with discharge in April 29, 2016 after liquidating assets."
Arnaldo Santiago — New York, 16-35155


ᐅ Sharon L P Sawh, New York

Address: 20 Darin Rd Warwick, NY 10990

Bankruptcy Case 13-36423-cgm Summary: "Sharon L P Sawh's bankruptcy, initiated in 06.17.2013 and concluded by Sep 21, 2013 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L P Sawh — New York, 13-36423


ᐅ Iv Harry Clinton Sayre, New York

Address: 11 Howe St Warwick, NY 10990

Brief Overview of Bankruptcy Case 1:13-bk-05487-RNO: "The case of Iv Harry Clinton Sayre in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Harry Clinton Sayre — New York, 1:13-bk-05487


ᐅ Kathryn A Scafuro, New York

Address: 1 Maple Dr Warwick, NY 10990

Concise Description of Bankruptcy Case 11-36314-cgm7: "The bankruptcy record of Kathryn A Scafuro from Warwick, NY, shows a Chapter 7 case filed in 05.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-03."
Kathryn A Scafuro — New York, 11-36314


ᐅ David Neal Scheck, New York

Address: 15 Cowdrey St Warwick, NY 10990-3566

Snapshot of U.S. Bankruptcy Proceeding Case 16-13749-MBK: "In Warwick, NY, David Neal Scheck filed for Chapter 7 bankruptcy in Mar 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-30."
David Neal Scheck — New York, 16-13749


ᐅ Gary Schiffmacher, New York

Address: 26 Beverly Dr Warwick, NY 10990

Concise Description of Bankruptcy Case 12-36453-cgm7: "The bankruptcy record of Gary Schiffmacher from Warwick, NY, shows a Chapter 7 case filed in June 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.24.2012."
Gary Schiffmacher — New York, 12-36453


ᐅ William Schlesinger, New York

Address: 87 Laudaten Way Warwick, NY 10990

Bankruptcy Case 10-37381-cgm Summary: "The bankruptcy record of William Schlesinger from Warwick, NY, shows a Chapter 7 case filed in 08.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
William Schlesinger — New York, 10-37381


ᐅ Susan E Sciarretta, New York

Address: 3 Little York Rd Warwick, NY 10990-2228

Bankruptcy Case 15-35124-cgm Summary: "In Warwick, NY, Susan E Sciarretta filed for Chapter 7 bankruptcy in 01.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 04/26/2015."
Susan E Sciarretta — New York, 15-35124


ᐅ Barbara Scott, New York

Address: 21B Howe St Warwick, NY 10990

Concise Description of Bankruptcy Case 10-35722-cgm7: "The case of Barbara Scott in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Scott — New York, 10-35722


ᐅ Robin Seccafico, New York

Address: 34 Warwick Lake Pkwy Warwick, NY 10990-2578

Bankruptcy Case 16-35365-cgm Summary: "The case of Robin Seccafico in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Seccafico — New York, 16-35365


ᐅ Jessica Sepulveda, New York

Address: 48 Big Island Rd Warwick, NY 10990-2408

Bankruptcy Case 2014-36421-cgm Overview: "In a Chapter 7 bankruptcy case, Jessica Sepulveda from Warwick, NY, saw her proceedings start in July 2014 and complete by 10.07.2014, involving asset liquidation."
Jessica Sepulveda — New York, 2014-36421


ᐅ John Silva, New York

Address: 1 Woodside Dr Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-36183-cgm: "In a Chapter 7 bankruptcy case, John Silva from Warwick, NY, saw their proceedings start in May 2012 and complete by August 2012, involving asset liquidation."
John Silva — New York, 12-36183


ᐅ Elizabeth A Sinclair, New York

Address: 57 Little York Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 13-35599-cgm: "Elizabeth A Sinclair's bankruptcy, initiated in 2013-03-22 and concluded by 2013-06-26 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Sinclair — New York, 13-35599


ᐅ Robert Sirois, New York

Address: 46 Sleepy Valley Rd Warwick, NY 10990

Brief Overview of Bankruptcy Case 10-37518-cgm: "Warwick, NY resident Robert Sirois's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2010."
Robert Sirois — New York, 10-37518


ᐅ Gloria L Slaughter, New York

Address: 174 Newport Bridge Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 12-36931-cgm: "The bankruptcy record of Gloria L Slaughter from Warwick, NY, shows a Chapter 7 case filed in 07/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2012."
Gloria L Slaughter — New York, 12-36931


ᐅ Sandy Slifer, New York

Address: 1 Liberty Ct Apt 72 Warwick, NY 10990

Bankruptcy Case 11-35927-cgm Summary: "The case of Sandy Slifer in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Slifer — New York, 11-35927


ᐅ Jennifer Slockbower, New York

Address: 9 Queen Anne Ln Warwick, NY 10990

Concise Description of Bankruptcy Case 12-36645-cgm7: "Jennifer Slockbower's Chapter 7 bankruptcy, filed in Warwick, NY in 06.28.2012, led to asset liquidation, with the case closing in 10/18/2012."
Jennifer Slockbower — New York, 12-36645


ᐅ John T Sloma, New York

Address: 118 Onderdonk Rd Warwick, NY 10990

Concise Description of Bankruptcy Case 12-38152-cgm7: "Warwick, NY resident John T Sloma's 12/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 27, 2013."
John T Sloma — New York, 12-38152


ᐅ Virginia R Snigur, New York

Address: 22 Lakeview Dr Warwick, NY 10990-3029

Bankruptcy Case 08-37220-cgm Overview: "The bankruptcy record for Virginia R Snigur from Warwick, NY, under Chapter 13, filed in Oct 5, 2008, involved setting up a repayment plan, finalized by Nov 14, 2013."
Virginia R Snigur — New York, 08-37220


ᐅ Rosemary Sokolow, New York

Address: 12 Queen Anne Ln Warwick, NY 10990-2132

Bankruptcy Case 2014-36384-cgm Overview: "In Warwick, NY, Rosemary Sokolow filed for Chapter 7 bankruptcy in 2014-07-03. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2014."
Rosemary Sokolow — New York, 2014-36384


ᐅ Kathleen A Solitario, New York

Address: 1 Crescent Ave Apt 11 Warwick, NY 10990-1070

Bankruptcy Case 2014-35613-cgm Overview: "Kathleen A Solitario's Chapter 7 bankruptcy, filed in Warwick, NY in 2014-03-28, led to asset liquidation, with the case closing in June 26, 2014."
Kathleen A Solitario — New York, 2014-35613


ᐅ Battista Judelca Sosa, New York

Address: 64 Laudaten Way Warwick, NY 10990

Concise Description of Bankruptcy Case 12-36014-cgm7: "Warwick, NY resident Battista Judelca Sosa's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Battista Judelca Sosa — New York, 12-36014


ᐅ Gale F Space, New York

Address: 36 Colonial Ave Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-35960-cgm: "The bankruptcy record of Gale F Space from Warwick, NY, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Gale F Space — New York, 12-35960


ᐅ Camille M Stack, New York

Address: 9 Church St Warwick, NY 10990-1353

Bankruptcy Case 15-36725-cgm Summary: "Camille M Stack's bankruptcy, initiated in 2015-09-21 and concluded by December 2015 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camille M Stack — New York, 15-36725


ᐅ Sharon D Stearns, New York

Address: 3 Liberty Ct Apt 230 Warwick, NY 10990

Bankruptcy Case 13-37394-cgm Summary: "In Warwick, NY, Sharon D Stearns filed for Chapter 7 bankruptcy in October 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2014."
Sharon D Stearns — New York, 13-37394


ᐅ Sean C Steinbach, New York

Address: 73 Sutton Rd Warwick, NY 10990

Bankruptcy Case 12-36657-cgm Summary: "Warwick, NY resident Sean C Steinbach's 06.28.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 18, 2012."
Sean C Steinbach — New York, 12-36657


ᐅ Robert Stella, New York

Address: 133 Villagegreen Ct Warwick, NY 10990

Bankruptcy Case 10-36207-cgm Summary: "Robert Stella's Chapter 7 bankruptcy, filed in Warwick, NY in 04/27/2010, led to asset liquidation, with the case closing in 2010-08-17."
Robert Stella — New York, 10-36207


ᐅ Gerda G Sullivan, New York

Address: 33 Galloway Rd Warwick, NY 10990-1629

Brief Overview of Bankruptcy Case 15-35517-cgm: "Gerda G Sullivan's bankruptcy, initiated in 03/24/2015 and concluded by 06/22/2015 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerda G Sullivan — New York, 15-35517


ᐅ Matthew A Sullivan, New York

Address: 33 Galloway Rd Warwick, NY 10990-1629

Concise Description of Bankruptcy Case 15-35517-cgm7: "In a Chapter 7 bankruptcy case, Matthew A Sullivan from Warwick, NY, saw their proceedings start in 03/24/2015 and complete by 2015-06-22, involving asset liquidation."
Matthew A Sullivan — New York, 15-35517


ᐅ Stefan A Tataryn, New York

Address: 108 Main St Warwick, NY 10990

Bankruptcy Case 12-37754-cgm Summary: "In Warwick, NY, Stefan A Tataryn filed for Chapter 7 bankruptcy in 2012-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-01."
Stefan A Tataryn — New York, 12-37754


ᐅ Stephen Thiessen, New York

Address: 17 Jones Rd Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 13-35564-cgm: "In Warwick, NY, Stephen Thiessen filed for Chapter 7 bankruptcy in 2013-03-18. This case, involving liquidating assets to pay off debts, was resolved by 06/22/2013."
Stephen Thiessen — New York, 13-35564


ᐅ John S Thomson, New York

Address: 6 Third St Warwick, NY 10990

Bankruptcy Case 11-35017-cgm Summary: "The bankruptcy record of John S Thomson from Warwick, NY, shows a Chapter 7 case filed in 01/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
John S Thomson — New York, 11-35017


ᐅ Marko Tomich, New York

Address: 97 Big Island Rd Warwick, NY 10990

Bankruptcy Case 13-35355-cgm Summary: "Warwick, NY resident Marko Tomich's 02.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-28."
Marko Tomich — New York, 13-35355


ᐅ Cheryl A Toner, New York

Address: 80 Little York Rd Warwick, NY 10990

Bankruptcy Case 11-35124-cgm Overview: "In a Chapter 7 bankruptcy case, Cheryl A Toner from Warwick, NY, saw her proceedings start in 01.21.2011 and complete by May 13, 2011, involving asset liquidation."
Cheryl A Toner — New York, 11-35124


ᐅ Louis A Tonna, New York

Address: 40 Union Corners Rd Warwick, NY 10990

Bankruptcy Case 11-38516-cgm Overview: "In Warwick, NY, Louis A Tonna filed for Chapter 7 bankruptcy in December 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-17."
Louis A Tonna — New York, 11-38516


ᐅ Domenick L Treschitta, New York

Address: 15 Fairview Ave Warwick, NY 10990-1245

Snapshot of U.S. Bankruptcy Proceeding Case 15-36686-cgm: "The bankruptcy record of Domenick L Treschitta from Warwick, NY, shows a Chapter 7 case filed in 09/14/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 13, 2015."
Domenick L Treschitta — New York, 15-36686


ᐅ Joseph W Tretola, New York

Address: 24 Wickham Dr Warwick, NY 10990

Brief Overview of Bankruptcy Case 13-37191-cgm: "Warwick, NY resident Joseph W Tretola's 10.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-05."
Joseph W Tretola — New York, 13-37191


ᐅ Daisy Trinidad, New York

Address: 42 Factory St Warwick, NY 10990

Bankruptcy Case 11-35118-cgm Overview: "Warwick, NY resident Daisy Trinidad's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-12."
Daisy Trinidad — New York, 11-35118


ᐅ Francine M Tyler, New York

Address: 28 Village Cv Warwick, NY 10990-1456

Snapshot of U.S. Bankruptcy Proceeding Case 16-35913-cgm: "Francine M Tyler's Chapter 7 bankruptcy, filed in Warwick, NY in May 14, 2016, led to asset liquidation, with the case closing in Aug 12, 2016."
Francine M Tyler — New York, 16-35913


ᐅ Carol Ulloa, New York

Address: 28 Candlestick Ct Warwick, NY 10990

Concise Description of Bankruptcy Case 10-36837-cgm7: "The bankruptcy record of Carol Ulloa from Warwick, NY, shows a Chapter 7 case filed in 06.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Carol Ulloa — New York, 10-36837


ᐅ Patricia Urban, New York

Address: 42 Beverly Dr Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-37023-cgm: "The case of Patricia Urban in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Urban — New York, 10-37023


ᐅ Richard Christopher Valentino, New York

Address: 84 Dekay Rd Warwick, NY 10990

Bankruptcy Case 12-36213-cgm Overview: "Warwick, NY resident Richard Christopher Valentino's 2012-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Richard Christopher Valentino — New York, 12-36213


ᐅ Anne Valluzzi, New York

Address: 61 The Knls Warwick, NY 10990-4206

Brief Overview of Bankruptcy Case 14-37203-cgm: "Warwick, NY resident Anne Valluzzi's November 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2015."
Anne Valluzzi — New York, 14-37203


ᐅ Clief James Van, New York

Address: 114 Newport Bridge Rd Warwick, NY 10990-2319

Concise Description of Bankruptcy Case 2014-27414-TBA7: "In a Chapter 7 bankruptcy case, Clief James Van from Warwick, NY, saw their proceedings start in August 2014 and complete by 2014-11-21, involving asset liquidation."
Clief James Van — New York, 2014-27414


ᐅ Clief Robin Van, New York

Address: 114 Newport Bridge Rd Warwick, NY 10990-2319

Concise Description of Bankruptcy Case 14-27414-TBA7: "In a Chapter 7 bankruptcy case, Clief Robin Van from Warwick, NY, saw their proceedings start in 08/23/2014 and complete by November 2014, involving asset liquidation."
Clief Robin Van — New York, 14-27414