personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wurtsboro, 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 Rose M Abandola, New York

Address: 24 Lindberg Ave Wurtsboro, NY 12790

Bankruptcy Case 13-36492-cgm Overview: "In a Chapter 7 bankruptcy case, Rose M Abandola from Wurtsboro, NY, saw her proceedings start in 2013-06-26 and complete by 09/30/2013, involving asset liquidation."
Rose M Abandola — New York, 13-36492


ᐅ Lori M Abrams, New York

Address: 3 Masten Lake Ct Wurtsboro, NY 12790-3126

Bankruptcy Case 14-35138-cgm Summary: "In Wurtsboro, NY, Lori M Abrams filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2014."
Lori M Abrams — New York, 14-35138


ᐅ Mary V Angarola, New York

Address: 82 Trail One Wurtsboro, NY 12790

Bankruptcy Case 11-36266-cgm Summary: "In a Chapter 7 bankruptcy case, Mary V Angarola from Wurtsboro, NY, saw her proceedings start in May 3, 2011 and complete by 2011-08-23, involving asset liquidation."
Mary V Angarola — New York, 11-36266


ᐅ Guiomar Antunes, New York

Address: 22 Mt Prosper Rd Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 10-37616-cgm: "In Wurtsboro, NY, Guiomar Antunes filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Guiomar Antunes — New York, 10-37616


ᐅ Jr James A Arnott, New York

Address: PO Box 204 Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 13-35089-cgm: "Jr James A Arnott's Chapter 7 bankruptcy, filed in Wurtsboro, NY in 2013-01-16, led to asset liquidation, with the case closing in Apr 22, 2013."
Jr James A Arnott — New York, 13-35089


ᐅ Eric Werner Behrends, New York

Address: 236 Kingston Ave # 2 Wurtsboro, NY 12790-7703

Concise Description of Bankruptcy Case 15-36142-cgm7: "Eric Werner Behrends's bankruptcy, initiated in June 22, 2015 and concluded by 09.20.2015 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Werner Behrends — New York, 15-36142


ᐅ Dustin Bradshaw, New York

Address: 30 Marc Ln Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 09-38707-cgm: "In Wurtsboro, NY, Dustin Bradshaw filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Dustin Bradshaw — New York, 09-38707


ᐅ Jeffrey L Broder, New York

Address: 29 Deer St W Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 11-36380-cgm: "In a Chapter 7 bankruptcy case, Jeffrey L Broder from Wurtsboro, NY, saw their proceedings start in 2011-05-13 and complete by 09.02.2011, involving asset liquidation."
Jeffrey L Broder — New York, 11-36380


ᐅ Jean Brosnan, New York

Address: 384 Wilsey Valley Rd Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 11-37189-cgm: "In Wurtsboro, NY, Jean Brosnan filed for Chapter 7 bankruptcy in 07.29.2011. This case, involving liquidating assets to pay off debts, was resolved by October 28, 2011."
Jean Brosnan — New York, 11-37189


ᐅ Layla Capaci, New York

Address: PO Box 514 Wurtsboro, NY 12790

Bankruptcy Case 10-36026-cgm Overview: "The case of Layla Capaci in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Layla Capaci — New York, 10-36026


ᐅ Michael Carter, New York

Address: 58 Trail Two Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 10-38853-cgm7: "Michael Carter's Chapter 7 bankruptcy, filed in Wurtsboro, NY in December 2010, led to asset liquidation, with the case closing in April 11, 2011."
Michael Carter — New York, 10-38853


ᐅ Richard Keith Conklin, New York

Address: 20 Blue Sky Blvd Wurtsboro, NY 12790

Bankruptcy Case 11-36783-cgm Summary: "The bankruptcy filing by Richard Keith Conklin, undertaken in 2011-06-22 in Wurtsboro, NY under Chapter 7, concluded with discharge in 2011-09-14 after liquidating assets."
Richard Keith Conklin — New York, 11-36783


ᐅ Edward Conklin, New York

Address: 78 Herschel Dr Wurtsboro, NY 12790

Bankruptcy Case 10-35925-cgm Summary: "The bankruptcy record of Edward Conklin from Wurtsboro, NY, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-21."
Edward Conklin — New York, 10-35925


ᐅ Christopher Coviello, New York

Address: 7 Marc Ln Wurtsboro, NY 12790-8005

Concise Description of Bankruptcy Case 16-36044-cgm7: "Christopher Coviello's bankruptcy, initiated in Jun 1, 2016 and concluded by August 30, 2016 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Coviello — New York, 16-36044


ᐅ Betty Demarest, New York

Address: 65 Center St Wurtsboro, NY 12790

Bankruptcy Case 10-38986-cgm Overview: "Betty Demarest's bankruptcy, initiated in 2010-12-31 and concluded by 2011-04-22 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Demarest — New York, 10-38986


ᐅ Pia Dennison, New York

Address: 2359 State Route 209 Wurtsboro, NY 12790-4015

Brief Overview of Bankruptcy Case 15-35267-cgm: "The bankruptcy filing by Pia Dennison, undertaken in February 19, 2015 in Wurtsboro, NY under Chapter 7, concluded with discharge in 05/20/2015 after liquidating assets."
Pia Dennison — New York, 15-35267


ᐅ Daniel W Dennison, New York

Address: 2359 State Route 209 Wurtsboro, NY 12790-4015

Concise Description of Bankruptcy Case 15-35267-cgm7: "Daniel W Dennison's Chapter 7 bankruptcy, filed in Wurtsboro, NY in 2015-02-19, led to asset liquidation, with the case closing in May 2015."
Daniel W Dennison — New York, 15-35267


ᐅ Cindy H Dinapoli, New York

Address: 48 Big Valley Rd Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 12-35120-cgm: "The bankruptcy record of Cindy H Dinapoli from Wurtsboro, NY, shows a Chapter 7 case filed in 01.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2012."
Cindy H Dinapoli — New York, 12-35120


ᐅ Sr Jerry R Earl, New York

Address: 54 Florio Earl Rd Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 13-36315-cgm7: "In a Chapter 7 bankruptcy case, Sr Jerry R Earl from Wurtsboro, NY, saw their proceedings start in 06/04/2013 and complete by 2013-08-28, involving asset liquidation."
Sr Jerry R Earl — New York, 13-36315


ᐅ Susan M Egan, New York

Address: 45 Trail One Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 12-36583-cgm: "The bankruptcy record of Susan M Egan from Wurtsboro, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2012."
Susan M Egan — New York, 12-36583


ᐅ Eric J Egeland, New York

Address: 3 Masten Lake Ct Wurtsboro, NY 12790

Bankruptcy Case 13-35420-cgm Summary: "Wurtsboro, NY resident Eric J Egeland's Feb 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2013."
Eric J Egeland — New York, 13-35420


ᐅ Michelina Esposito, New York

Address: 34 Bob Cat Rd Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 13-37081-cgm7: "The bankruptcy filing by Michelina Esposito, undertaken in 09/18/2013 in Wurtsboro, NY under Chapter 7, concluded with discharge in 12/23/2013 after liquidating assets."
Michelina Esposito — New York, 13-37081


ᐅ Bernard Farrish, New York

Address: 3253 State Route 209 Wurtsboro, NY 12790

Bankruptcy Case 10-35782-cgm Overview: "The bankruptcy filing by Bernard Farrish, undertaken in 2010-03-22 in Wurtsboro, NY under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Bernard Farrish — New York, 10-35782


ᐅ Richard Fasano, New York

Address: 27 Tara Ln Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 13-36976-cgm: "Richard Fasano's Chapter 7 bankruptcy, filed in Wurtsboro, NY in August 31, 2013, led to asset liquidation, with the case closing in December 2013."
Richard Fasano — New York, 13-36976


ᐅ James Fattorusso, New York

Address: 68 Herschel Dr Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 10-36455-cgm: "In a Chapter 7 bankruptcy case, James Fattorusso from Wurtsboro, NY, saw their proceedings start in 2010-05-18 and complete by September 7, 2010, involving asset liquidation."
James Fattorusso — New York, 10-36455


ᐅ Andrea M Fioriello, New York

Address: PO Box 333 Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 12-35063-cgm: "The bankruptcy filing by Andrea M Fioriello, undertaken in January 2012 in Wurtsboro, NY under Chapter 7, concluded with discharge in 05.04.2012 after liquidating assets."
Andrea M Fioriello — New York, 12-35063


ᐅ Judith Ann Futo, New York

Address: 3 Shelley Ln Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 12-38199-cgm: "The case of Judith Ann Futo in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Ann Futo — New York, 12-38199


ᐅ Robert Gage, New York

Address: 145 Kingston Ave Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 10-35736-cgm7: "Robert Gage's Chapter 7 bankruptcy, filed in Wurtsboro, NY in Mar 17, 2010, led to asset liquidation, with the case closing in 07/07/2010."
Robert Gage — New York, 10-35736


ᐅ Stephen M Gyurits, New York

Address: 36 Joe Ln Wurtsboro, NY 12790

Bankruptcy Case 11-35559-cgm Overview: "The bankruptcy record of Stephen M Gyurits from Wurtsboro, NY, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-03."
Stephen M Gyurits — New York, 11-35559


ᐅ Florence Hall, New York

Address: 224 Sullivan St Wurtsboro, NY 12790

Bankruptcy Case 11-35074-cgm Summary: "Wurtsboro, NY resident Florence Hall's 2011-01-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2011."
Florence Hall — New York, 11-35074


ᐅ Sarah Hand, New York

Address: 51 N Shore Dr Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 10-35927-cgm7: "Wurtsboro, NY resident Sarah Hand's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Sarah Hand — New York, 10-35927


ᐅ John K Heavey, New York

Address: 16 Pinegrove Dr Wurtsboro, NY 12790

Bankruptcy Case 13-36965-cgm Overview: "In a Chapter 7 bankruptcy case, John K Heavey from Wurtsboro, NY, saw their proceedings start in August 2013 and complete by 2013-12-04, involving asset liquidation."
John K Heavey — New York, 13-36965


ᐅ John C Hopper, New York

Address: 184 Mt Prosper Rd Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 12-37927-cgm: "Wurtsboro, NY resident John C Hopper's 2012-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2013."
John C Hopper — New York, 12-37927


ᐅ Michael A Hubler, New York

Address: 14 Blue Sky Blvd Wurtsboro, NY 12790-4601

Bankruptcy Case 15-35027-cgm Overview: "Wurtsboro, NY resident Michael A Hubler's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2015."
Michael A Hubler — New York, 15-35027


ᐅ Mario Jerome Hyman, New York

Address: PO Box 524 Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 13-12364-1-rel7: "The bankruptcy filing by Mario Jerome Hyman, undertaken in 09/26/2013 in Wurtsboro, NY under Chapter 7, concluded with discharge in 12.31.2013 after liquidating assets."
Mario Jerome Hyman — New York, 13-12364-1


ᐅ Martin T Johncey, New York

Address: 16 Cedar Rd Wurtsboro, NY 12790

Bankruptcy Case 12-38047-cgm Overview: "In Wurtsboro, NY, Martin T Johncey filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2013."
Martin T Johncey — New York, 12-38047


ᐅ John T Kanoff, New York

Address: 2348 State Route 209 Wurtsboro, NY 12790-4010

Snapshot of U.S. Bankruptcy Proceeding Case 15-36518-cgm: "The bankruptcy record of John T Kanoff from Wurtsboro, NY, shows a Chapter 7 case filed in August 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 18, 2015."
John T Kanoff — New York, 15-36518


ᐅ Ede G Keller, New York

Address: 119 Lake Shore Dr Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 13-35660-cgm: "The bankruptcy record of Ede G Keller from Wurtsboro, NY, shows a Chapter 7 case filed in March 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2013."
Ede G Keller — New York, 13-35660


ᐅ Aleks Khlebnikov, New York

Address: 33 Joe Ln Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 11-35584-cgm: "The case of Aleks Khlebnikov in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aleks Khlebnikov — New York, 11-35584


ᐅ John Laba, New York

Address: 22 Oak St Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 10-35387-cgm: "The bankruptcy record of John Laba from Wurtsboro, NY, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
John Laba — New York, 10-35387


ᐅ Vincent Paul Lamendola, New York

Address: 43 Fish Hatchery Rd Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 13-35483-cgm: "Vincent Paul Lamendola's Chapter 7 bankruptcy, filed in Wurtsboro, NY in March 7, 2013, led to asset liquidation, with the case closing in June 2013."
Vincent Paul Lamendola — New York, 13-35483


ᐅ Amie Lynn Lisanti, New York

Address: 68 Village Green Holw Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 13-35597-cgm7: "Wurtsboro, NY resident Amie Lynn Lisanti's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Amie Lynn Lisanti — New York, 13-35597


ᐅ Machyla Llanos, New York

Address: 234 Kingston Ave # U1 Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 10-38670-cgm: "In Wurtsboro, NY, Machyla Llanos filed for Chapter 7 bankruptcy in Dec 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/24/2011."
Machyla Llanos — New York, 10-38670


ᐅ William Maher, New York

Address: 69 Forest Dr Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 10-37400-cgm: "The bankruptcy record of William Maher from Wurtsboro, NY, shows a Chapter 7 case filed in 08/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2010."
William Maher — New York, 10-37400


ᐅ John R Mccormick, New York

Address: 66 Herschel Dr Wurtsboro, NY 12790

Bankruptcy Case 11-35334-cgm Summary: "The bankruptcy record of John R Mccormick from Wurtsboro, NY, shows a Chapter 7 case filed in 2011-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-12."
John R Mccormick — New York, 11-35334


ᐅ Daniel G Mcdermott, New York

Address: 3279 State Route 209 Wurtsboro, NY 12790-4033

Brief Overview of Bankruptcy Case 15-37164-cgm: "The bankruptcy filing by Daniel G Mcdermott, undertaken in 11/24/2015 in Wurtsboro, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Daniel G Mcdermott — New York, 15-37164


ᐅ Arthia Ann Moody, New York

Address: 18 Lake Dr Wurtsboro, NY 12790-6411

Concise Description of Bankruptcy Case 14-35277-cgm7: "The case of Arthia Ann Moody in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthia Ann Moody — New York, 14-35277


ᐅ Mariann T Morgan, New York

Address: 7 Lakeview Dr W Wurtsboro, NY 12790-2305

Concise Description of Bankruptcy Case 14-37432-cgm7: "The case of Mariann T Morgan in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mariann T Morgan — New York, 14-37432


ᐅ Renee L Morris, New York

Address: PO Box 146 Wurtsboro, NY 12790-0146

Bankruptcy Case 2014-35725-cgm Summary: "In a Chapter 7 bankruptcy case, Renee L Morris from Wurtsboro, NY, saw her proceedings start in 04/11/2014 and complete by 2014-07-10, involving asset liquidation."
Renee L Morris — New York, 2014-35725


ᐅ Richard W Morris, New York

Address: 217 Firehouse Rd Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 12-36970-cgm7: "The bankruptcy record of Richard W Morris from Wurtsboro, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Richard W Morris — New York, 12-36970


ᐅ Cheryl L Mulhern, New York

Address: 32 Oak Trl Wurtsboro, NY 12790-6721

Concise Description of Bankruptcy Case 14-37142-cgm7: "The bankruptcy record of Cheryl L Mulhern from Wurtsboro, NY, shows a Chapter 7 case filed in 2014-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/26/2015."
Cheryl L Mulhern — New York, 14-37142


ᐅ Patrick I Mulhern, New York

Address: 32 Oak Trl Wurtsboro, NY 12790-6721

Snapshot of U.S. Bankruptcy Proceeding Case 14-37142-cgm: "The bankruptcy filing by Patrick I Mulhern, undertaken in 10/28/2014 in Wurtsboro, NY under Chapter 7, concluded with discharge in Jan 26, 2015 after liquidating assets."
Patrick I Mulhern — New York, 14-37142


ᐅ Helen Oconnor, New York

Address: 19 Casey Ln Wurtsboro, NY 12790

Bankruptcy Case 10-37509-cgm Summary: "Helen Oconnor's bankruptcy, initiated in 2010-08-20 and concluded by November 2010 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Oconnor — New York, 10-37509


ᐅ Jacqueline Parker, New York

Address: 38 Downy Trl Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 13-37516-cgm7: "Jacqueline Parker's bankruptcy, initiated in November 2013 and concluded by 02/21/2014 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Parker — New York, 13-37516


ᐅ James Joseph Pelliccia, New York

Address: PO Box 174 Wurtsboro, NY 12790

Bankruptcy Case 13-36744-cgm Summary: "The bankruptcy filing by James Joseph Pelliccia, undertaken in 07.31.2013 in Wurtsboro, NY under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
James Joseph Pelliccia — New York, 13-36744


ᐅ Steven Pitt, New York

Address: 988 Wurtsboro Mountain Rd Wurtsboro, NY 12790-2109

Snapshot of U.S. Bankruptcy Proceeding Case 14-35336-cgm: "Wurtsboro, NY resident Steven Pitt's February 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-26."
Steven Pitt — New York, 14-35336


ᐅ Raymond Redner, New York

Address: 305 S Shore Dr Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 10-35817-cgm7: "Raymond Redner's Chapter 7 bankruptcy, filed in Wurtsboro, NY in 2010-03-23, led to asset liquidation, with the case closing in June 2010."
Raymond Redner — New York, 10-35817


ᐅ Sarah Roberts, New York

Address: 43 Cedar Rd Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 10-35116-cgm7: "The bankruptcy record of Sarah Roberts from Wurtsboro, NY, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2010."
Sarah Roberts — New York, 10-35116


ᐅ Jr Malcolm A Robinson, New York

Address: 13 Firwood Rd N Wurtsboro, NY 12790

Bankruptcy Case 12-37938-cgm Overview: "Jr Malcolm A Robinson's bankruptcy, initiated in 11/26/2012 and concluded by 03/02/2013 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Malcolm A Robinson — New York, 12-37938


ᐅ Leigh A Ryan, New York

Address: 39 Sunrise Trl Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 11-35941-cgm: "Wurtsboro, NY resident Leigh A Ryan's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2011."
Leigh A Ryan — New York, 11-35941


ᐅ Bruce G Saunders, New York

Address: 13 Laura Jean Ln Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 11-38103-cgm: "Bruce G Saunders's bankruptcy, initiated in 11.07.2011 and concluded by 02/27/2012 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce G Saunders — New York, 11-38103


ᐅ Sally Ann Scarlata, New York

Address: 18 Shelley Ln Wurtsboro, NY 12790-4526

Brief Overview of Bankruptcy Case 16-35883-cgm: "Sally Ann Scarlata's Chapter 7 bankruptcy, filed in Wurtsboro, NY in May 10, 2016, led to asset liquidation, with the case closing in August 2016."
Sally Ann Scarlata — New York, 16-35883


ᐅ David M Schenck, New York

Address: 46 Oak St Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 11-36456-cgm: "In a Chapter 7 bankruptcy case, David M Schenck from Wurtsboro, NY, saw his proceedings start in May 20, 2011 and complete by 09.09.2011, involving asset liquidation."
David M Schenck — New York, 11-36456


ᐅ Denise Semidey, New York

Address: 163 Sullivan St Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 09-38342-cgm: "In a Chapter 7 bankruptcy case, Denise Semidey from Wurtsboro, NY, saw her proceedings start in 2009-11-30 and complete by 2010-03-06, involving asset liquidation."
Denise Semidey — New York, 09-38342


ᐅ Daniel A Siciliano, New York

Address: 14 Lincoln Rd Wurtsboro, NY 12790-5501

Snapshot of U.S. Bankruptcy Proceeding Case 07-37102-cgm: "Daniel A Siciliano's Chapter 13 bankruptcy in Wurtsboro, NY started in December 31, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 01/31/2013."
Daniel A Siciliano — New York, 07-37102


ᐅ Jones Mia J Simmons, New York

Address: 13 Firwood Rd N Wurtsboro, NY 12790-7330

Bankruptcy Case 14-35561-cgm Summary: "In Wurtsboro, NY, Jones Mia J Simmons filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-19."
Jones Mia J Simmons — New York, 14-35561


ᐅ Daniel L Toomey, New York

Address: 470 Wilsey Valley Rd Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 11-37335-cgm: "In Wurtsboro, NY, Daniel L Toomey filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-06."
Daniel L Toomey — New York, 11-37335


ᐅ Ronald Torre, New York

Address: 60 Sycamore Trl Wurtsboro, NY 12790

Snapshot of U.S. Bankruptcy Proceeding Case 09-37939-cgm: "In Wurtsboro, NY, Ronald Torre filed for Chapter 7 bankruptcy in 10/25/2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2010."
Ronald Torre — New York, 09-37939


ᐅ Jesse Brandon Troy, New York

Address: 140 Sarine Rd Wurtsboro, NY 12790

Bankruptcy Case 11-36440-cgm Overview: "Jesse Brandon Troy's Chapter 7 bankruptcy, filed in Wurtsboro, NY in May 19, 2011, led to asset liquidation, with the case closing in 2011-09-08."
Jesse Brandon Troy — New York, 11-36440


ᐅ Dominik R Tudruj, New York

Address: 68 Wilson Ave Wurtsboro, NY 12790-5743

Bankruptcy Case 15-35909-cgm Overview: "Wurtsboro, NY resident Dominik R Tudruj's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2015."
Dominik R Tudruj — New York, 15-35909


ᐅ Wlodzimierz L Tudruj, New York

Address: 13 Birch St Wurtsboro, NY 12790-5810

Brief Overview of Bankruptcy Case 2014-36685-cgm: "In a Chapter 7 bankruptcy case, Wlodzimierz L Tudruj from Wurtsboro, NY, saw their proceedings start in 08/18/2014 and complete by 2014-11-16, involving asset liquidation."
Wlodzimierz L Tudruj — New York, 2014-36685


ᐅ Jennifer Turner, New York

Address: 603 Mount Vernon Rd Wurtsboro, NY 12790

Bankruptcy Case 10-36663-cgm Summary: "The case of Jennifer Turner in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Turner — New York, 10-36663


ᐅ Jana Vanderkooy, New York

Address: 5 Bluebird Trl E Wurtsboro, NY 12790

Bankruptcy Case 13-35364-cgm Summary: "The bankruptcy record of Jana Vanderkooy from Wurtsboro, NY, shows a Chapter 7 case filed in 02.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2013."
Jana Vanderkooy — New York, 13-35364


ᐅ Peter Vega, New York

Address: 3 Willow Rd Wurtsboro, NY 12790

Brief Overview of Bankruptcy Case 13-37263-cgm: "Peter Vega's bankruptcy, initiated in 2013-10-10 and concluded by 2014-01-14 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Vega — New York, 13-37263


ᐅ Carol Lynn Walker, New York

Address: 393 Yankee Lake Rd Wurtsboro, NY 12790-2064

Bankruptcy Case 14-36106-cgm Overview: "In Wurtsboro, NY, Carol Lynn Walker filed for Chapter 7 bankruptcy in 05/28/2014. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2014."
Carol Lynn Walker — New York, 14-36106


ᐅ Michael Westridge, New York

Address: 11 Chestnut St E Wurtsboro, NY 12790

Bankruptcy Case 13-37702-cgm Summary: "Wurtsboro, NY resident Michael Westridge's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2014."
Michael Westridge — New York, 13-37702


ᐅ Leora A Wilcox, New York

Address: 185 Sullivan St Wurtsboro, NY 12790-7959

Snapshot of U.S. Bankruptcy Proceeding Case 14-35974-cgm: "Leora A Wilcox's bankruptcy, initiated in 05.14.2014 and concluded by August 12, 2014 in Wurtsboro, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leora A Wilcox — New York, 14-35974


ᐅ Leora A Wilcox, New York

Address: 185 Sullivan St Wurtsboro, NY 12790-7959

Bankruptcy Case 2014-35974-cgm Summary: "The case of Leora A Wilcox in Wurtsboro, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leora A Wilcox — New York, 2014-35974


ᐅ Edward A Williams, New York

Address: 61 Herschel Dr Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 13-37345-cgm7: "In a Chapter 7 bankruptcy case, Edward A Williams from Wurtsboro, NY, saw their proceedings start in October 2013 and complete by 2014-01-29, involving asset liquidation."
Edward A Williams — New York, 13-37345


ᐅ Randall K Zoll, New York

Address: 446 Yankee Lake Rd Wurtsboro, NY 12790

Concise Description of Bankruptcy Case 12-37755-cgm7: "Randall K Zoll's Chapter 7 bankruptcy, filed in Wurtsboro, NY in October 28, 2012, led to asset liquidation, with the case closing in Feb 1, 2013."
Randall K Zoll — New York, 12-37755