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 Michael R Vanmansart, New York

Address: PO Box 568 Warwick, NY 10990

Bankruptcy Case 11-36117-cgm Summary: "The case of Michael R Vanmansart in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Vanmansart — New York, 11-36117


ᐅ Christine R Vega, New York

Address: 167 Big Island Rd Warwick, NY 10990-2549

Concise Description of Bankruptcy Case 15-36024-cgm7: "Christine R Vega's Chapter 7 bankruptcy, filed in Warwick, NY in 2015-06-04, led to asset liquidation, with the case closing in Sep 2, 2015."
Christine R Vega — New York, 15-36024


ᐅ Primitivo Vega, New York

Address: 167 Big Island Rd Warwick, NY 10990-2549

Snapshot of U.S. Bankruptcy Proceeding Case 15-36024-cgm: "Primitivo Vega's Chapter 7 bankruptcy, filed in Warwick, NY in 2015-06-04, led to asset liquidation, with the case closing in September 2, 2015."
Primitivo Vega — New York, 15-36024


ᐅ Michael R Vernieri, New York

Address: 36 Sanfordville Rd Warwick, NY 10990

Bankruptcy Case 12-26754-RG Overview: "Michael R Vernieri's Chapter 7 bankruptcy, filed in Warwick, NY in 06.30.2012, led to asset liquidation, with the case closing in 2012-10-20."
Michael R Vernieri — New York, 12-26754-RG


ᐅ Robert Volk, New York

Address: 39 Factory St Warwick, NY 10990

Bankruptcy Case 13-35414-cgm Summary: "Robert Volk's Chapter 7 bankruptcy, filed in Warwick, NY in February 2013, led to asset liquidation, with the case closing in May 28, 2013."
Robert Volk — New York, 13-35414


ᐅ Allan F Voss, New York

Address: 327 State Route 94 S Warwick, NY 10990

Bankruptcy Case 11-38099-cgm Summary: "Allan F Voss's bankruptcy, initiated in 11/07/2011 and concluded by February 2012 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allan F Voss — New York, 11-38099


ᐅ Gretchen K Walter, New York

Address: 42 Darin Rd Warwick, NY 10990

Bankruptcy Case 13-36109-cgm Summary: "The case of Gretchen K Walter in Warwick, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gretchen K Walter — New York, 13-36109


ᐅ Marc Weisslander, New York

Address: 98 Laudaten Way Warwick, NY 10990

Bankruptcy Case 11-36495-cgm Overview: "Marc Weisslander's bankruptcy, initiated in 05/24/2011 and concluded by 08/24/2011 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Weisslander — New York, 11-36495


ᐅ Brenda C Weuste, New York

Address: 3 State School Rd Warwick, NY 10990-3432

Concise Description of Bankruptcy Case 16-35251-cgm7: "In Warwick, NY, Brenda C Weuste filed for Chapter 7 bankruptcy in 02.18.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Brenda C Weuste — New York, 16-35251


ᐅ Joseph W Weuste, New York

Address: 3 State School Rd Warwick, NY 10990-3432

Bankruptcy Case 16-35251-cgm Overview: "In Warwick, NY, Joseph W Weuste filed for Chapter 7 bankruptcy in February 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-18."
Joseph W Weuste — New York, 16-35251


ᐅ Rosemarie Whipple, New York

Address: 1 Pinecrest Warwick, NY 10990

Brief Overview of Bankruptcy Case 12-62195-crm: "In a Chapter 7 bankruptcy case, Rosemarie Whipple from Warwick, NY, saw her proceedings start in 2012-05-11 and complete by 2012-08-31, involving asset liquidation."
Rosemarie Whipple — New York, 12-62195


ᐅ Bradley R Widulski, New York

Address: 21 Stonehenge Rd Warwick, NY 10990-2354

Brief Overview of Bankruptcy Case 14-35097-cgm: "The bankruptcy record of Bradley R Widulski from Warwick, NY, shows a Chapter 7 case filed in 2014-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-21."
Bradley R Widulski — New York, 14-35097


ᐅ Sheila Wilson, New York

Address: 23 Dekay Rd Warwick, NY 10990

Bankruptcy Case 13-35562-cgm Summary: "In a Chapter 7 bankruptcy case, Sheila Wilson from Warwick, NY, saw her proceedings start in Mar 18, 2013 and complete by Jun 22, 2013, involving asset liquidation."
Sheila Wilson — New York, 13-35562


ᐅ Justin Wolf, New York

Address: 253 Homestead Village Dr Warwick, NY 10990

Bankruptcy Case 09-38200-cgm Summary: "Warwick, NY resident Justin Wolf's 2009-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2010."
Justin Wolf — New York, 09-38200


ᐅ Diane L Wozniak, New York

Address: 25 The Rise Warwick, NY 10990-4231

Bankruptcy Case 12-18534-MLB Summary: "Diane L Wozniak's Chapter 7 bankruptcy, filed in Warwick, NY in 08/17/2012, led to asset liquidation, with the case closing in 11.27.2012."
Diane L Wozniak — New York, 12-18534


ᐅ Annette Wright, New York

Address: 45 Helene Rd Warwick, NY 10990-4032

Bankruptcy Case 14-37536-cgm Summary: "The bankruptcy record of Annette Wright from Warwick, NY, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-30."
Annette Wright — New York, 14-37536


ᐅ Ronald Wynn, New York

Address: 1501 State Route 17A Warwick, NY 10990

Snapshot of U.S. Bankruptcy Proceeding Case 10-38672-cgm: "Ronald Wynn's bankruptcy, initiated in 12.02.2010 and concluded by 03/24/2011 in Warwick, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wynn — New York, 10-38672


ᐅ Cathy Jean Younan, New York

Address: 125 Villagegreen Ct Warwick, NY 10990-4237

Bankruptcy Case 14-37098-cgm Overview: "Cathy Jean Younan's Chapter 7 bankruptcy, filed in Warwick, NY in 10.21.2014, led to asset liquidation, with the case closing in January 19, 2015."
Cathy Jean Younan — New York, 14-37098


ᐅ Susan Zavagli, New York

Address: 7 West St Warwick, NY 10990-1447

Bankruptcy Case 2014-36847-cgm Summary: "In Warwick, NY, Susan Zavagli filed for Chapter 7 bankruptcy in Sep 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2014."
Susan Zavagli — New York, 2014-36847


ᐅ Philip M Zitano, New York

Address: 40 Laudaten Way Warwick, NY 10990

Concise Description of Bankruptcy Case 13-35059-cgm7: "Philip M Zitano's Chapter 7 bankruptcy, filed in Warwick, NY in 2013-01-11, led to asset liquidation, with the case closing in Apr 17, 2013."
Philip M Zitano — New York, 13-35059


ᐅ Terry Zwerlein, New York

Address: 7 Ridgeway Dr Warwick, NY 10990

Concise Description of Bankruptcy Case 10-38268-cgm7: "Terry Zwerlein's Chapter 7 bankruptcy, filed in Warwick, NY in October 28, 2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Terry Zwerlein — New York, 10-38268