Argyle, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Argyle.
Last updated on:
March 30, 2025
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