Website Logo

Argyle, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Argyle.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Tanya P Allen, Argyle NY

Address: 24 Winch Way Argyle, NY 12809-3537
Brief Overview of Bankruptcy Case 15-10611-1-rel: "In Argyle, NY, Tanya P Allen filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Tanya P Allen — New York

Anthony M Augusta, Argyle NY

Address: 105 Pleasant Valley Rd Argyle, NY 12809-1909
Concise Description of Bankruptcy Case 16-10302-1-rel7: "Anthony M Augusta's bankruptcy, initiated in February 2016 and concluded by 05.27.2016 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Augusta — New York

Sandra J Bain, Argyle NY

Address: 4345 County Route 48 Argyle, NY 12809-1709
Snapshot of U.S. Bankruptcy Proceeding Case 14-10038-1-rel: "The case of Sandra J Bain in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in January 12, 2014 and discharged early 2014-04-12, focusing on asset liquidation to repay creditors."
Sandra J Bain — New York

Valarie Rose Ballard, Argyle NY

Address: 669 Coot Hill Rd Argyle, NY 12809
Snapshot of U.S. Bankruptcy Proceeding Case 11-10815-1-rel: "The case of Valarie Rose Ballard in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-21 and discharged early 2011-07-14, focusing on asset liquidation to repay creditors."
Valarie Rose Ballard — New York

David B Barber, Argyle NY

Address: PO Box 296 Argyle, NY 12809
Concise Description of Bankruptcy Case 12-10990-1-rel7: "The bankruptcy record of David B Barber from Argyle, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2012."
David B Barber — New York

Frank Barker, Argyle NY

Address: 325 County Route 44 Argyle, NY 12809
Concise Description of Bankruptcy Case 09-14718-1-rel7: "In Argyle, NY, Frank Barker filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Frank Barker — New York

Lee Barker, Argyle NY

Address: 291 Street Rd Argyle, NY 12809
Bankruptcy Case 10-10778-1-rel Overview: "Lee Barker's Chapter 7 bankruptcy, filed in Argyle, NY in Mar 5, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Lee Barker — New York

Robert Bentley, Argyle NY

Address: 91 Howes Way Argyle, NY 12809
Concise Description of Bankruptcy Case 10-11919-1-rel7: "Argyle, NY resident Robert Bentley's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Robert Bentley — New York

Kathy Blake, Argyle NY

Address: 2312 Coach Rd Lot 102 Argyle, NY 12809
Concise Description of Bankruptcy Case 12-10574-1-rel7: "In Argyle, NY, Kathy Blake filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Kathy Blake — New York

David P Bourque, Argyle NY

Address: 1653 County Route 49 Argyle, NY 12809-1505
Bankruptcy Case 14-10153-1-rel Overview: "David P Bourque's bankruptcy, initiated in 01.29.2014 and concluded by 2014-04-29 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Bourque — New York

Bonnie Brunelle, Argyle NY

Address: 43 Swamp Ln Argyle, NY 12809
Concise Description of Bankruptcy Case 10-13890-1-rel7: "The case of Bonnie Brunelle in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-19 and discharged early 2011-01-19, focusing on asset liquidation to repay creditors."
Bonnie Brunelle — New York

Coralie Kay Charlebois, Argyle NY

Address: 1598 County Route 49 Argyle, NY 12809-1502
Bankruptcy Case 15-10297-1-rel Overview: "The case of Coralie Kay Charlebois in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-02-19 and discharged early 2015-05-20, focusing on asset liquidation to repay creditors."
Coralie Kay Charlebois — New York

Jr Albert Joseph Charlebois, Argyle NY

Address: 1598 County Route 49 Argyle, NY 12809-1502
Snapshot of U.S. Bankruptcy Proceeding Case 15-10297-1-rel: "Jr Albert Joseph Charlebois's bankruptcy, initiated in 2015-02-19 and concluded by May 20, 2015 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert Joseph Charlebois — New York

Marsha D Darrah, Argyle NY

Address: 4747 State Route 40 Argyle, NY 12809-3471
Snapshot of U.S. Bankruptcy Proceeding Case 16-10621-1-rel: "In a Chapter 7 bankruptcy case, Marsha D Darrah from Argyle, NY, saw her proceedings start in April 2016 and complete by 2016-07-07, involving asset liquidation."
Marsha D Darrah — New York

Jr Kenneth M Downey, Argyle NY

Address: 1797 Mahaffey Rd Argyle, NY 12809-3211
Concise Description of Bankruptcy Case 14-10626-1-rel7: "Argyle, NY resident Jr Kenneth M Downey's Mar 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Jr Kenneth M Downey — New York

Tina Durkin, Argyle NY

Address: 4317 County Route 48 Argyle, NY 12809
Bankruptcy Case 10-13646-1-rel Overview: "In a Chapter 7 bankruptcy case, Tina Durkin from Argyle, NY, saw her proceedings start in Sep 30, 2010 and complete by 01.23.2011, involving asset liquidation."
Tina Durkin — New York

Sr Charles W Fiske, Argyle NY

Address: 352 Dutchtown Rd Argyle, NY 12809
Bankruptcy Case 12-13079-1-rel Overview: "Sr Charles W Fiske's bankruptcy, initiated in 11.29.2012 and concluded by 2013-03-07 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles W Fiske — New York

Joel J Flanders, Argyle NY

Address: 65 Coach Rd Argyle, NY 12809-1526
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10647-1-rel: "In a Chapter 7 bankruptcy case, Joel J Flanders from Argyle, NY, saw their proceedings start in March 2014 and complete by 06/24/2014, involving asset liquidation."
Joel J Flanders — New York

Karen L Flanders, Argyle NY

Address: 65 Coach Rd Argyle, NY 12809-1526
Brief Overview of Bankruptcy Case 2014-11658-1-rel: "The bankruptcy filing by Karen L Flanders, undertaken in July 28, 2014 in Argyle, NY under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Karen L Flanders — New York

Joseph R Fuller, Argyle NY

Address: 146 Pleasant Valley Rd Argyle, NY 12809-1923
Snapshot of U.S. Bankruptcy Proceeding Case 07-10222-1-rel: "In their Chapter 13 bankruptcy case filed in 01.26.2007, Argyle, NY's Joseph R Fuller agreed to a debt repayment plan, which was successfully completed by 10.26.2012."
Joseph R Fuller — New York

Steven Gillis, Argyle NY

Address: 391 Saunders Rd Argyle, NY 12809
Bankruptcy Case 10-10973-1-rel Summary: "The case of Steven Gillis in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-18 and discharged early June 21, 2010, focusing on asset liquidation to repay creditors."
Steven Gillis — New York

David I Goodwin, Argyle NY

Address: 165 Pleasant Valley Rd Argyle, NY 12809
Bankruptcy Case 13-11778-1-rel Overview: "In Argyle, NY, David I Goodwin filed for Chapter 7 bankruptcy in Jul 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
David I Goodwin — New York

Raymond F Graham, Argyle NY

Address: 5705 State Route 40 Argyle, NY 12809
Bankruptcy Case 12-12686-1-rel Summary: "In Argyle, NY, Raymond F Graham filed for Chapter 7 bankruptcy in 10.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-17."
Raymond F Graham — New York

Gloria Faye Greene, Argyle NY

Address: PO Box 33 Argyle, NY 12809-0033
Bankruptcy Case 16-10951-1-rel Overview: "In Argyle, NY, Gloria Faye Greene filed for Chapter 7 bankruptcy in 05.26.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Gloria Faye Greene — New York

Crystal Hazelton, Argyle NY

Address: 291 County Route 45 Argyle, NY 12809
Bankruptcy Case 10-11918-1-rel Overview: "The case of Crystal Hazelton in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-21 and discharged early Aug 23, 2010, focusing on asset liquidation to repay creditors."
Crystal Hazelton — New York

Sheryl A Hill, Argyle NY

Address: 105 Pleasant Valley Rd Argyle, NY 12809-1909
Bankruptcy Case 15-10885-1-rel Overview: "Sheryl A Hill's Chapter 7 bankruptcy, filed in Argyle, NY in April 27, 2015, led to asset liquidation, with the case closing in 2015-07-26."
Sheryl A Hill — New York

Ronald E Hill, Argyle NY

Address: 105 Pleasant Valley Rd Argyle, NY 12809-1909
Bankruptcy Case 15-10885-1-rel Summary: "Ronald E Hill's bankruptcy, initiated in 04.27.2015 and concluded by 2015-07-26 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald E Hill — New York

Paul R Hoffman, Argyle NY

Address: 1043 County Route 45 Argyle, NY 12809-3733
Concise Description of Bankruptcy Case 14-10158-1-rel7: "Paul R Hoffman's bankruptcy, initiated in 2014-01-29 and concluded by Apr 29, 2014 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Hoffman — New York

Amy Horton, Argyle NY

Address: 130 Safford Rd Argyle, NY 12809
Brief Overview of Bankruptcy Case 09-14402-1-rel: "Amy Horton's bankruptcy, initiated in November 24, 2009 and concluded by 2010-03-02 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Horton — New York

Michael L Howe, Argyle NY

Address: 17 Howes Way Argyle, NY 12809
Bankruptcy Case 12-10350-1-rel Summary: "The bankruptcy filing by Michael L Howe, undertaken in 02.13.2012 in Argyle, NY under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Michael L Howe — New York

John J Iuliucci, Argyle NY

Address: 7143 State Route 40 Argyle, NY 12809-3428
Snapshot of U.S. Bankruptcy Proceeding Case 14-11270-1-rel: "The bankruptcy record of John J Iuliucci from Argyle, NY, shows a Chapter 7 case filed in June 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2014."
John J Iuliucci — New York

Ernest S Jansson, Argyle NY

Address: PO Box 29 Argyle, NY 12809-0029
Snapshot of U.S. Bankruptcy Proceeding Case 07-11016-1-rel: "In his Chapter 13 bankruptcy case filed in 04.09.2007, Argyle, NY's Ernest S Jansson agreed to a debt repayment plan, which was successfully completed by October 25, 2012."
Ernest S Jansson — New York

Tami Michelle Kober, Argyle NY

Address: PO Box 292 Argyle, NY 12809
Brief Overview of Bankruptcy Case 12-11057-1-rel: "Argyle, NY resident Tami Michelle Kober's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2012."
Tami Michelle Kober — New York

Samuel C Losaw, Argyle NY

Address: 5549 Route 40 Argyle, NY 12809
Bankruptcy Case 15-10156-1-rel Summary: "Samuel C Losaw's Chapter 7 bankruptcy, filed in Argyle, NY in 01/28/2015, led to asset liquidation, with the case closing in 04/28/2015."
Samuel C Losaw — New York

Beth A Lufkin, Argyle NY

Address: 19 Kinney Rd Argyle, NY 12809
Brief Overview of Bankruptcy Case 13-10768-1-rel: "In a Chapter 7 bankruptcy case, Beth A Lufkin from Argyle, NY, saw her proceedings start in 2013-03-27 and complete by 2013-07-03, involving asset liquidation."
Beth A Lufkin — New York

Robbie J Marshall, Argyle NY

Address: 325 West Rd Argyle, NY 12809
Bankruptcy Case 13-12507-1-rel Overview: "In a Chapter 7 bankruptcy case, Robbie J Marshall from Argyle, NY, saw their proceedings start in October 10, 2013 and complete by 2014-01-16, involving asset liquidation."
Robbie J Marshall — New York

Jamie M Martindale, Argyle NY

Address: 538 Pleasant Valley Rd Argyle, NY 12809
Concise Description of Bankruptcy Case 11-10758-1-rel7: "The bankruptcy filing by Jamie M Martindale, undertaken in 03.17.2011 in Argyle, NY under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Jamie M Martindale — New York

Dean W Mcdougall, Argyle NY

Address: 706 Coach Rd Argyle, NY 12809
Snapshot of U.S. Bankruptcy Proceeding Case 13-12015-1-rel: "In Argyle, NY, Dean W Mcdougall filed for Chapter 7 bankruptcy in Aug 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2013."
Dean W Mcdougall — New York

Gary L Miller, Argyle NY

Address: 130 Main St Argyle, NY 12809-2800
Brief Overview of Bankruptcy Case 2014-10850-1-rel: "In Argyle, NY, Gary L Miller filed for Chapter 7 bankruptcy in 04/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Gary L Miller — New York

Michael P Newell, Argyle NY

Address: 7 Main St Argyle, NY 12809
Bankruptcy Case 12-12512-1-rel Overview: "Michael P Newell's Chapter 7 bankruptcy, filed in Argyle, NY in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-03."
Michael P Newell — New York

Debra J Noble, Argyle NY

Address: 2312 Coach Rd Lot 101 Argyle, NY 12809-3588
Bankruptcy Case 16-11024-1-rel Overview: "The case of Debra J Noble in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 1, 2016 and discharged early 2016-08-30, focusing on asset liquidation to repay creditors."
Debra J Noble — New York

Heather A Osborne, Argyle NY

Address: 52 County Route 47 Argyle, NY 12809-2726
Bankruptcy Case 14-10540-1-rel Overview: "The bankruptcy record of Heather A Osborne from Argyle, NY, shows a Chapter 7 case filed in 03.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Heather A Osborne — New York

Fran S Perry, Argyle NY

Address: 5691 State Route 40 Argyle, NY 12809-3303
Concise Description of Bankruptcy Case 14-10541-1-rel7: "The case of Fran S Perry in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 03.13.2014 and discharged early 2014-06-11, focusing on asset liquidation to repay creditors."
Fran S Perry — New York

Bruce L Pratt, Argyle NY

Address: 52 Howards Way Argyle, NY 12809-7745
Bankruptcy Case 15-11935-1-rel Overview: "Bruce L Pratt's Chapter 7 bankruptcy, filed in Argyle, NY in September 24, 2015, led to asset liquidation, with the case closing in 12/23/2015."
Bruce L Pratt — New York

Glenn Rich, Argyle NY

Address: 62 Main St Argyle, NY 12809
Bankruptcy Case 10-13156-1-rel Summary: "The bankruptcy record of Glenn Rich from Argyle, NY, shows a Chapter 7 case filed in 2010-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Glenn Rich — New York

Mary T Russo, Argyle NY

Address: 19 Heshe Way Argyle, NY 12809
Bankruptcy Case 11-12834-1-rel Overview: "In a Chapter 7 bankruptcy case, Mary T Russo from Argyle, NY, saw her proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Mary T Russo — New York

Joshua D Saunders, Argyle NY

Address: 51 Sheridan St Argyle, NY 12809-2820
Bankruptcy Case 15-11321-1-rel Overview: "Joshua D Saunders's bankruptcy, initiated in 2015-06-19 and concluded by 2015-09-17 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua D Saunders — New York

Shawn D Snow, Argyle NY

Address: 125 Main St Apt C Argyle, NY 12809-2861
Bankruptcy Case 16-10066-1-rel Overview: "The bankruptcy record of Shawn D Snow from Argyle, NY, shows a Chapter 7 case filed in January 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Shawn D Snow — New York

Clair John P St, Argyle NY

Address: 209 Miller Rd Argyle, NY 12809
Brief Overview of Bankruptcy Case 13-11267-1-rel: "Clair John P St's Chapter 7 bankruptcy, filed in Argyle, NY in May 2013, led to asset liquidation, with the case closing in 08.21.2013."
Clair John P St — New York

Christopher J Sterling, Argyle NY

Address: 1046 County Route 45 Argyle, NY 12809
Bankruptcy Case 11-13867-1-rel Summary: "The case of Christopher J Sterling in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in December 21, 2011 and discharged early 2012-04-14, focusing on asset liquidation to repay creditors."
Christopher J Sterling — New York

Peter E Tucker, Argyle NY

Address: 3010 Aarons Way Argyle, NY 12809-1719
Bankruptcy Case 14-11943-1-rel Overview: "The case of Peter E Tucker in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early December 7, 2014, focusing on asset liquidation to repay creditors."
Peter E Tucker — New York

Jeffrey Wells, Argyle NY

Address: 836 W Valley Rd Argyle, NY 12809
Concise Description of Bankruptcy Case 10-10374-1-rel7: "Argyle, NY resident Jeffrey Wells's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Jeffrey Wells — New York

Leslie C Wicks, Argyle NY

Address: 18 Pope Hill Rd Argyle, NY 12809
Snapshot of U.S. Bankruptcy Proceeding Case 13-12075-1-rel: "In Argyle, NY, Leslie C Wicks filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Leslie C Wicks — New York

Jeffrey Williams, Argyle NY

Address: 370 West Rd Argyle, NY 12809
Snapshot of U.S. Bankruptcy Proceeding Case 10-11445-1-rel: "In a Chapter 7 bankruptcy case, Jeffrey Williams from Argyle, NY, saw their proceedings start in 2010-04-17 and complete by July 2010, involving asset liquidation."
Jeffrey Williams — New York

Robert J Wood, Argyle NY

Address: 52 Todd Rd Argyle, NY 12809-3817
Brief Overview of Bankruptcy Case 07-11678-1-rel: "Filing for Chapter 13 bankruptcy in Jun 15, 2007, Robert J Wood from Argyle, NY, structured a repayment plan, achieving discharge in 04.02.2013."
Robert J Wood — New York

Bradley Wood, Argyle NY

Address: 5755 State Route 40 Argyle, NY 12809
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24465-KRM: "In a Chapter 7 bankruptcy case, Bradley Wood from Argyle, NY, saw his proceedings start in 10/28/2009 and complete by February 3, 2010, involving asset liquidation."
Bradley Wood — New York

Donna L Wright, Argyle NY

Address: 784 State Route 197 Argyle, NY 12809-2808
Bankruptcy Case 07-10892-1-rel Overview: "Filing for Chapter 13 bankruptcy in March 2007, Donna L Wright from Argyle, NY, structured a repayment plan, achieving discharge in 2013-12-13."
Donna L Wright — New York

Francis F Wright, Argyle NY

Address: 784 State Route 197 Argyle, NY 12809-2808
Concise Description of Bankruptcy Case 07-10892-1-rel7: "Filing for Chapter 13 bankruptcy in 03/30/2007, Francis F Wright from Argyle, NY, structured a repayment plan, achieving discharge in December 13, 2013."
Francis F Wright — New York

Explore Free Bankruptcy Records by State