Catskill, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Catskill.
Last updated on:
March 31, 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
Robert Allerton, Catskill NY
Address: 30 Thompson St Apt 2 Catskill, NY 12414
Brief Overview of Bankruptcy Case 09-14535-1-rel: "The bankruptcy filing by Robert Allerton, undertaken in 12.04.2009 in Catskill, NY under Chapter 7, concluded with discharge in 03.15.2010 after liquidating assets."
Robert Allerton — New York
Ward Apgar, Catskill NY
Address: 22 Cold Springs Rd Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 13-10166-1-rel: "Catskill, NY resident Ward Apgar's January 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2013."
Ward Apgar — New York
Darlene Arnold, Catskill NY
Address: 7 Abeel Dr Catskill, NY 12414-1901
Concise Description of Bankruptcy Case 15-12176-1-rel7: "Catskill, NY resident Darlene Arnold's 10/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Darlene Arnold — New York
Heather Bagshaw, Catskill NY
Address: 9 Pruyn Pl Catskill, NY 12414
Concise Description of Bankruptcy Case 10-13031-1-rel7: "In Catskill, NY, Heather Bagshaw filed for Chapter 7 bankruptcy in 08/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 12/06/2010."
Heather Bagshaw — New York
Timothy Baldwin, Catskill NY
Address: 55 Castle Rd Catskill, NY 12414
Brief Overview of Bankruptcy Case 10-13060-1-rel: "The bankruptcy record of Timothy Baldwin from Catskill, NY, shows a Chapter 7 case filed in August 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Timothy Baldwin — New York
Kathleen Baldwin, Catskill NY
Address: 289 Main St Catskill, NY 12414
Brief Overview of Bankruptcy Case 10-11082-1-rel: "Kathleen Baldwin's bankruptcy, initiated in March 2010 and concluded by Jul 19, 2010 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Baldwin — New York
Christine A Baran, Catskill NY
Address: 4389 Route 32 Catskill, NY 12414-6616
Concise Description of Bankruptcy Case 15-11557-1-rel7: "The bankruptcy record of Christine A Baran from Catskill, NY, shows a Chapter 7 case filed in 07/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-22."
Christine A Baran — New York
Stephen W Baran, Catskill NY
Address: 4389 Route 32 Catskill, NY 12414-6616
Concise Description of Bankruptcy Case 15-11557-1-rel7: "Stephen W Baran's Chapter 7 bankruptcy, filed in Catskill, NY in July 2015, led to asset liquidation, with the case closing in October 2015."
Stephen W Baran — New York
Diana Barr, Catskill NY
Address: 25 Route 385 Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 13-12924-1-rel: "In a Chapter 7 bankruptcy case, Diana Barr from Catskill, NY, saw her proceedings start in 2013-12-04 and complete by 2014-03-12, involving asset liquidation."
Diana Barr — New York
Kristen Bartholomew, Catskill NY
Address: 384 Main St Apt 1 Catskill, NY 12414-8301
Concise Description of Bankruptcy Case 16-10992-1-rel7: "The bankruptcy record of Kristen Bartholomew from Catskill, NY, shows a Chapter 7 case filed in 2016-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Kristen Bartholomew — New York
Earl Livingston Beezer, Catskill NY
Address: 20 Old Walnut St Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-36732-cgm: "In Catskill, NY, Earl Livingston Beezer filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2011."
Earl Livingston Beezer — New York
Sandra M Begley, Catskill NY
Address: 135 Grandview Ave Apt 5C Catskill, NY 12414
Brief Overview of Bankruptcy Case 13-11770-1-rel: "The bankruptcy filing by Sandra M Begley, undertaken in July 12, 2013 in Catskill, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Sandra M Begley — New York
Norman Benjamin, Catskill NY
Address: 5308 Cauterskill Rd Catskill, NY 12414
Bankruptcy Case 09-13955-1-rel Overview: "In a Chapter 7 bankruptcy case, Norman Benjamin from Catskill, NY, saw their proceedings start in 10/22/2009 and complete by 01.28.2010, involving asset liquidation."
Norman Benjamin — New York
Tammy J Bodenweber, Catskill NY
Address: 287 Mossy Hill Rd Catskill, NY 12414
Concise Description of Bankruptcy Case 12-37974-cgm7: "The case of Tammy J Bodenweber in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 11/29/2012 and discharged early Mar 7, 2013, focusing on asset liquidation to repay creditors."
Tammy J Bodenweber — New York
Street Georgiana Bogardus, Catskill NY
Address: 28 Eddies Ln Catskill, NY 12414
Concise Description of Bankruptcy Case 10-10452-1-rel7: "The bankruptcy filing by Street Georgiana Bogardus, undertaken in 02.11.2010 in Catskill, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Street Georgiana Bogardus — New York
George Bray, Catskill NY
Address: 116 Valley Rd Catskill, NY 12414
Bankruptcy Case 10-10049-1-rel Summary: "The bankruptcy record of George Bray from Catskill, NY, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2010."
George Bray — New York
Thomas P Brennan, Catskill NY
Address: 900 Route 23A Lot 49 Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-11271-1-rel: "In a Chapter 7 bankruptcy case, Thomas P Brennan from Catskill, NY, saw their proceedings start in 04/26/2011 and complete by 08/19/2011, involving asset liquidation."
Thomas P Brennan — New York
Karen L Burch, Catskill NY
Address: PO Box 715 Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-10879-1-rel: "The bankruptcy record of Karen L Burch from Catskill, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Karen L Burch — New York
Harold Burkhardt, Catskill NY
Address: 20 Leanne Rd Catskill, NY 12414-6228
Snapshot of U.S. Bankruptcy Proceeding Case 15-11821-1-rel: "Harold Burkhardt's bankruptcy, initiated in 09.01.2015 and concluded by 11.30.2015 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Burkhardt — New York
Alvin M Carter, Catskill NY
Address: 63 Hop O Nose Homes Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-11452-1-rel: "The bankruptcy record of Alvin M Carter from Catskill, 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 August 29, 2011."
Alvin M Carter — New York
Bradley Cave, Catskill NY
Address: 166 Main St Catskill, NY 12414
Bankruptcy Case 12-12549-1-rel Overview: "In a Chapter 7 bankruptcy case, Bradley Cave from Catskill, NY, saw his proceedings start in September 28, 2012 and complete by January 4, 2013, involving asset liquidation."
Bradley Cave — New York
Cecilia Youngjin Chang, Catskill NY
Address: 27 Hidden Dr Catskill, NY 12414
Bankruptcy Case 11-12241-1-rel Summary: "In a Chapter 7 bankruptcy case, Cecilia Youngjin Chang from Catskill, NY, saw her proceedings start in 2011-07-14 and complete by 10.04.2011, involving asset liquidation."
Cecilia Youngjin Chang — New York
Roberta Chiorazzi, Catskill NY
Address: 16 Cairo Junction Rd Catskill, NY 12414
Bankruptcy Case 12-11463-1-rel Overview: "The case of Roberta Chiorazzi in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-05-31 and discharged early September 23, 2012, focusing on asset liquidation to repay creditors."
Roberta Chiorazzi — New York
Anna L Christiana, Catskill NY
Address: 272 Church St Catskill, NY 12414-6205
Brief Overview of Bankruptcy Case 14-10466-1-rel: "Anna L Christiana's Chapter 7 bankruptcy, filed in Catskill, NY in Mar 6, 2014, led to asset liquidation, with the case closing in Jun 4, 2014."
Anna L Christiana — New York
Kimberly A Clark, Catskill NY
Address: 16 Grand St Catskill, NY 12414-1006
Snapshot of U.S. Bankruptcy Proceeding Case 14-10470-1-rel: "Kimberly A Clark's bankruptcy, initiated in 2014-03-06 and concluded by 06/04/2014 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly A Clark — New York
Jon Colson, Catskill NY
Address: PO Box 12 Catskill, NY 12414
Bankruptcy Case 10-12911-1-rel Overview: "In Catskill, NY, Jon Colson filed for Chapter 7 bankruptcy in Jul 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Jon Colson — New York
Shawn R Conklin, Catskill NY
Address: 25 S Jefferson Ave Catskill, NY 12414
Brief Overview of Bankruptcy Case 11-12257-1-rel: "The case of Shawn R Conklin in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2011 and discharged early 2011-11-07, focusing on asset liquidation to repay creditors."
Shawn R Conklin — New York
Pugh Lydia J Cooper, Catskill NY
Address: 10 Rose Ln Catskill, NY 12414-5621
Bankruptcy Case 15-11627-1-rel Summary: "Pugh Lydia J Cooper's Chapter 7 bankruptcy, filed in Catskill, NY in 07/31/2015, led to asset liquidation, with the case closing in 2015-10-29."
Pugh Lydia J Cooper — New York
David E Cramer, Catskill NY
Address: 83 Green Point Rd Catskill, NY 12414-5349
Bankruptcy Case 15-11228-1-rel Overview: "Catskill, NY resident David E Cramer's 2015-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
David E Cramer — New York
Lydia Daniel, Catskill NY
Address: 61 Hop O Nose Homes Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-10695-1-rel: "In a Chapter 7 bankruptcy case, Lydia Daniel from Catskill, NY, saw her proceedings start in March 2011 and complete by 06.13.2011, involving asset liquidation."
Lydia Daniel — New York
Katherine A Deering, Catskill NY
Address: 24 Landon Ave Catskill, NY 12414
Bankruptcy Case 11-35646-cgm Summary: "The bankruptcy record of Katherine A Deering from Catskill, NY, shows a Chapter 7 case filed in 2011-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2011."
Katherine A Deering — New York
Brian Richard Delaney, Catskill NY
Address: 229 Main St Apt 2 Catskill, NY 12414-1814
Bankruptcy Case 2014-36484-cgm Summary: "Brian Richard Delaney's Chapter 7 bankruptcy, filed in Catskill, NY in Jul 21, 2014, led to asset liquidation, with the case closing in October 19, 2014."
Brian Richard Delaney — New York
Angela Dematteo, Catskill NY
Address: 15 Bogardus Ave Catskill, NY 12414-2038
Snapshot of U.S. Bankruptcy Proceeding Case 14-11875-1-rel: "Catskill, NY resident Angela Dematteo's 2014-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Angela Dematteo — New York
Carol Dimaio, Catskill NY
Address: 777 Embought Rd Apt 211 Catskill, NY 12414
Bankruptcy Case 10-10059-1-rel Summary: "The case of Carol Dimaio in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in January 2010 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Carol Dimaio — New York
Edward J Dolan, Catskill NY
Address: 12 Post Ave Catskill, NY 12414
Brief Overview of Bankruptcy Case 09-13563-1-rel: "The case of Edward J Dolan in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 09/25/2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Edward J Dolan — New York
Amy Durling, Catskill NY
Address: 353 5 Mile Woods Rd Catskill, NY 12414
Brief Overview of Bankruptcy Case 10-38012-cgm: "Amy Durling's bankruptcy, initiated in 2010-10-02 and concluded by January 2011 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Durling — New York
Martha J Ennis, Catskill NY
Address: 1019 Schoharie Tpke Apt 14 Catskill, NY 12414
Bankruptcy Case 12-11032-1-rel Summary: "In Catskill, NY, Martha J Ennis filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Martha J Ennis — New York
Arlene Felix, Catskill NY
Address: 107 Bridge St Catskill, NY 12414
Concise Description of Bankruptcy Case 10-37308-cgm7: "The case of Arlene Felix in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early November 22, 2010, focusing on asset liquidation to repay creditors."
Arlene Felix — New York
Victoria Feret, Catskill NY
Address: 105 Woodland Ave Catskill, NY 12414-1032
Concise Description of Bankruptcy Case 15-12291-1-rel7: "The case of Victoria Feret in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-12 and discharged early 02/10/2016, focusing on asset liquidation to repay creditors."
Victoria Feret — New York
Melissa E Fleming, Catskill NY
Address: 33 Walter Smith Rd Catskill, NY 12414-5521
Brief Overview of Bankruptcy Case 16-11177-1-rel: "In a Chapter 7 bankruptcy case, Melissa E Fleming from Catskill, NY, saw her proceedings start in 2016-06-24 and complete by September 22, 2016, involving asset liquidation."
Melissa E Fleming — New York
Rosemarie Gabrielle, Catskill NY
Address: 2 Pleasant Dr Catskill, NY 12414
Brief Overview of Bankruptcy Case 1-10-43747-cec: "The case of Rosemarie Gabrielle in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 04/28/2010 and discharged early Aug 10, 2010, focusing on asset liquidation to repay creditors."
Rosemarie Gabrielle — New York
Patrick Gaucher, Catskill NY
Address: 227 Broome St Catskill, NY 12414
Brief Overview of Bankruptcy Case 11-10697-1-rel: "Patrick Gaucher's bankruptcy, initiated in 03/14/2011 and concluded by Jun 13, 2011 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Gaucher — New York
William C Guldenstern, Catskill NY
Address: 34 North St Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-13961-1-rel: "William C Guldenstern's bankruptcy, initiated in Dec 30, 2011 and concluded by April 23, 2012 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Guldenstern — New York
Darnell Hall, Catskill NY
Address: 120 Broad St Catskill, NY 12414-1523
Snapshot of U.S. Bankruptcy Proceeding Case 06-13542-1-rel: "Darnell Hall's Catskill, NY bankruptcy under Chapter 13 in 12/29/2006 led to a structured repayment plan, successfully discharged in 03.29.2013."
Darnell Hall — New York
Risha Handlers, Catskill NY
Address: 111 Spring St Catskill, NY 12414-1125
Concise Description of Bankruptcy Case 09-12457-1-rel7: "Risha Handlers's Chapter 13 bankruptcy in Catskill, NY started in 2009-06-30. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-09-21."
Risha Handlers — New York
Sarah Hawshaw, Catskill NY
Address: 190 Main St Catskill, NY 12414
Bankruptcy Case 10-14303-1-rel Summary: "In Catskill, NY, Sarah Hawshaw filed for Chapter 7 bankruptcy in 2010-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Sarah Hawshaw — New York
Kristen Hilliard, Catskill NY
Address: 45 Broome St Catskill, NY 12414-2003
Bankruptcy Case 15-11588-1-rel Summary: "In a Chapter 7 bankruptcy case, Kristen Hilliard from Catskill, NY, saw her proceedings start in July 2015 and complete by 2015-10-28, involving asset liquidation."
Kristen Hilliard — New York
William F Hoffman, Catskill NY
Address: 2925 Old Kings Rd Catskill, NY 12414
Bankruptcy Case 11-13848-1-rel Summary: "William F Hoffman's Chapter 7 bankruptcy, filed in Catskill, NY in December 20, 2011, led to asset liquidation, with the case closing in Apr 13, 2012."
William F Hoffman — New York
Eric Huber, Catskill NY
Address: 263 Easy St Catskill, NY 12414
Concise Description of Bankruptcy Case 09-14262-1-rel7: "The bankruptcy filing by Eric Huber, undertaken in 11/12/2009 in Catskill, NY under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Eric Huber — New York
Barry W Irvis, Catskill NY
Address: 2 Bartow St Catskill, NY 12414-1002
Concise Description of Bankruptcy Case 06-10949-1-rel7: "The bankruptcy record for Barry W Irvis from Catskill, NY, under Chapter 13, filed in 04.25.2006, involved setting up a repayment plan, finalized by 2013-04-05."
Barry W Irvis — New York
Ellen A Keifer, Catskill NY
Address: 50 5 Mile Woods Rd Catskill, NY 12414
Concise Description of Bankruptcy Case 11-13659-1-rel7: "In a Chapter 7 bankruptcy case, Ellen A Keifer from Catskill, NY, saw her proceedings start in 2011-11-29 and complete by March 2012, involving asset liquidation."
Ellen A Keifer — New York
Michael J Kelleher, Catskill NY
Address: 100 High Falls Road Ext Catskill, NY 12414-5657
Brief Overview of Bankruptcy Case 15-35748-cgm: "In a Chapter 7 bankruptcy case, Michael J Kelleher from Catskill, NY, saw their proceedings start in 2015-04-27 and complete by July 26, 2015, involving asset liquidation."
Michael J Kelleher — New York
Nancy E King, Catskill NY
Address: 350 Charles Smith Rd Catskill, NY 12414-5407
Snapshot of U.S. Bankruptcy Proceeding Case 2014-36332-cgm: "The case of Nancy E King in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-06-27 and discharged early 2014-09-25, focusing on asset liquidation to repay creditors."
Nancy E King — New York
Cynthia L Kraft, Catskill NY
Address: 1741 Schoharie Tpke Catskill, NY 12414
Brief Overview of Bankruptcy Case 11-10878-1-rel: "Catskill, NY resident Cynthia L Kraft's Mar 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/18/2011."
Cynthia L Kraft — New York
Justin J Lambert, Catskill NY
Address: 51 Day St Catskill, NY 12414
Bankruptcy Case 13-11374-1-rel Overview: "The bankruptcy record of Justin J Lambert from Catskill, NY, shows a Chapter 7 case filed in May 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.04.2013."
Justin J Lambert — New York
Valerie Lasher, Catskill NY
Address: 4464 Route 32 Catskill, NY 12414
Bankruptcy Case 10-10984-1-rel Overview: "Catskill, NY resident Valerie Lasher's 2010-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Valerie Lasher — New York
Lisa Lasher, Catskill NY
Address: 37 New St Catskill, NY 12414
Bankruptcy Case 10-12120-1-rel Overview: "Catskill, NY resident Lisa Lasher's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Lisa Lasher — New York
Paul Lee, Catskill NY
Address: 53 High Falls Road Ext Catskill, NY 12414
Brief Overview of Bankruptcy Case 09-14181-1-rel: "The bankruptcy record of Paul Lee from Catskill, NY, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 11, 2010."
Paul Lee — New York
Nanette J Litven, Catskill NY
Address: 1303 Schoharie Tpke Catskill, NY 12414
Bankruptcy Case 09-13638-1-rel Summary: "Nanette J Litven's bankruptcy, initiated in 2009-09-30 and concluded by January 6, 2010 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nanette J Litven — New York
Joshua I Maisonave, Catskill NY
Address: 58 W Bridge St Catskill, NY 12414-1620
Bankruptcy Case 2014-10681-1-rel Overview: "The bankruptcy record of Joshua I Maisonave from Catskill, NY, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-26."
Joshua I Maisonave — New York
Simcha Malek, Catskill NY
Address: 142 Jefferson Hts Catskill, NY 12414
Concise Description of Bankruptcy Case 13-36571-cgm7: "The bankruptcy record of Simcha Malek from Catskill, NY, shows a Chapter 7 case filed in 07.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-11."
Simcha Malek — New York
Richard Marsters, Catskill NY
Address: 1077 Route 23A Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 10-13166-1-rel: "Catskill, NY resident Richard Marsters's 2010-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Richard Marsters — New York
Anna H Martin, Catskill NY
Address: 9 Highland Ave Apt 17 Catskill, NY 12414
Bankruptcy Case 11-11618-1-rel Summary: "Anna H Martin's Chapter 7 bankruptcy, filed in Catskill, NY in 05.20.2011, led to asset liquidation, with the case closing in Aug 17, 2011."
Anna H Martin — New York
Thomas R Martin, Catskill NY
Address: 1974 High Falls Rd Catskill, NY 12414
Concise Description of Bankruptcy Case 11-38011-cgm7: "Thomas R Martin's Chapter 7 bankruptcy, filed in Catskill, NY in October 28, 2011, led to asset liquidation, with the case closing in 2012-02-20."
Thomas R Martin — New York
Scott J Mcnevin, Catskill NY
Address: 180 Oak Hill Rd Catskill, NY 12414
Brief Overview of Bankruptcy Case 12-10875-1-rel: "The bankruptcy record of Scott J Mcnevin from Catskill, NY, shows a Chapter 7 case filed in 03.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2012."
Scott J Mcnevin — New York
Susan Meo, Catskill NY
Address: 10 Annas Ln Catskill, NY 12414
Bankruptcy Case 10-11197-1-rel Overview: "Susan Meo's Chapter 7 bankruptcy, filed in Catskill, NY in 2010-03-31, led to asset liquidation, with the case closing in 07/12/2010."
Susan Meo — New York
Phillip Miller, Catskill NY
Address: 1 Broome St Apt 2 Catskill, NY 12414
Bankruptcy Case 13-12278-1-rel Overview: "In a Chapter 7 bankruptcy case, Phillip Miller from Catskill, NY, saw his proceedings start in September 13, 2013 and complete by December 2013, involving asset liquidation."
Phillip Miller — New York
James J Miller, Catskill NY
Address: 1644 High Falls Rd Catskill, NY 12414-5410
Brief Overview of Bankruptcy Case 16-35021-cgm: "In Catskill, NY, James J Miller filed for Chapter 7 bankruptcy in 2016-01-07. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
James J Miller — New York
Brian Miller, Catskill NY
Address: 245 Jefferson Hts Catskill, NY 12414
Concise Description of Bankruptcy Case 10-14275-1-rel7: "Brian Miller's bankruptcy, initiated in November 16, 2010 and concluded by 2011-02-15 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Miller — New York
Garfield B Moore, Catskill NY
Address: 37 Thompson St Catskill, NY 12414
Bankruptcy Case 13-12646-1-rel Overview: "In a Chapter 7 bankruptcy case, Garfield B Moore from Catskill, NY, saw his proceedings start in 2013-10-28 and complete by 2014-02-03, involving asset liquidation."
Garfield B Moore — New York
Lee Anne Morgan, Catskill NY
Address: 54 Fyke Rd Catskill, NY 12414
Bankruptcy Case 11-11835-1-rel Summary: "The case of Lee Anne Morgan in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in June 8, 2011 and discharged early October 1, 2011, focusing on asset liquidation to repay creditors."
Lee Anne Morgan — New York
Wayne Murphy, Catskill NY
Address: 163 W Bridge St Catskill, NY 12414-1626
Concise Description of Bankruptcy Case 15-11161-1-rel7: "Wayne Murphy's Chapter 7 bankruptcy, filed in Catskill, NY in May 29, 2015, led to asset liquidation, with the case closing in 2015-08-27."
Wayne Murphy — New York
Samantha K Orser, Catskill NY
Address: 39 Koeppel Ave Catskill, NY 12414-2017
Snapshot of U.S. Bankruptcy Proceeding Case 15-11234-1-rel: "In Catskill, NY, Samantha K Orser filed for Chapter 7 bankruptcy in Jun 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2015."
Samantha K Orser — New York
Nancy A Pelham, Catskill NY
Address: 4 Hillwood Ln Catskill, NY 12414-5936
Brief Overview of Bankruptcy Case 16-10494-1-rel: "In a Chapter 7 bankruptcy case, Nancy A Pelham from Catskill, NY, saw her proceedings start in 03.23.2016 and complete by June 2016, involving asset liquidation."
Nancy A Pelham — New York
Herman A J Pinkus, Catskill NY
Address: 651 Main St Catskill, NY 12414-1054
Brief Overview of Bankruptcy Case 2014-36687-cgm: "The bankruptcy filing by Herman A J Pinkus, undertaken in August 19, 2014 in Catskill, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Herman A J Pinkus — New York
Richard M Pugh, Catskill NY
Address: 10 Rose Ln Catskill, NY 12414-5621
Concise Description of Bankruptcy Case 15-11627-1-rel7: "The bankruptcy record of Richard M Pugh from Catskill, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Richard M Pugh — New York
Stanley Raven, Catskill NY
Address: 22 Liberty St Apt 2 Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 10-10587-1-rel: "Catskill, NY resident Stanley Raven's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Stanley Raven — New York
Michael Reid, Catskill NY
Address: 49 River St Catskill, NY 12414
Brief Overview of Bankruptcy Case 13-11342-1-rel: "Michael Reid's Chapter 7 bankruptcy, filed in Catskill, NY in 05/24/2013, led to asset liquidation, with the case closing in Aug 30, 2013."
Michael Reid — New York
Michele Russo, Catskill NY
Address: 28 New St Catskill, NY 12414
Bankruptcy Case 13-35671-cgm Overview: "The bankruptcy record of Michele Russo from Catskill, NY, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.05.2013."
Michele Russo — New York
Emilia Sabatello, Catskill NY
Address: 777 Embought Rd Catskill, NY 12414
Snapshot of U.S. Bankruptcy Proceeding Case 11-12063-1-rel: "The bankruptcy record of Emilia Sabatello from Catskill, NY, shows a Chapter 7 case filed in Jun 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Emilia Sabatello — New York
Aree Saekho, Catskill NY
Address: 202 Water St Catskill, NY 12414
Brief Overview of Bankruptcy Case 10-12995-1-rel: "Aree Saekho's bankruptcy, initiated in Aug 10, 2010 and concluded by December 3, 2010 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aree Saekho — New York
Susan Samberg, Catskill NY
Address: 23 Marina Dr Catskill, NY 12414-1827
Bankruptcy Case 14-11217-1-rel Summary: "The case of Susan Samberg in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 05/30/2014 and discharged early 2014-08-28, focusing on asset liquidation to repay creditors."
Susan Samberg — New York
Anthony Schultz, Catskill NY
Address: 7 Spruce Ln Catskill, NY 12414
Concise Description of Bankruptcy Case 10-36420-cgm7: "In Catskill, NY, Anthony Schultz filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by August 10, 2010."
Anthony Schultz — New York
Louise Schwartz, Catskill NY
Address: 1 Hop O Nose Homes Catskill, NY 12414
Bankruptcy Case 10-12547-1-rel Summary: "Catskill, NY resident Louise Schwartz's 2010-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 30, 2010."
Louise Schwartz — New York
Fred J Schwartz, Catskill NY
Address: 62 Brooks Ln Catskill, NY 12414
Concise Description of Bankruptcy Case 13-11080-1-rel7: "The bankruptcy record of Fred J Schwartz from Catskill, NY, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2013."
Fred J Schwartz — New York
Robert N Sconza, Catskill NY
Address: 116 Ramsey School Rd Catskill, NY 12414
Brief Overview of Bankruptcy Case 13-37121-cgm: "The bankruptcy record of Robert N Sconza from Catskill, NY, shows a Chapter 7 case filed in Sep 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Robert N Sconza — New York
Ronald G Sebring, Catskill NY
Address: PO Box 89 Catskill, NY 12414
Bankruptcy Case 11-12291-1-rel Summary: "Ronald G Sebring's Chapter 7 bankruptcy, filed in Catskill, NY in Jul 18, 2011, led to asset liquidation, with the case closing in 2011-10-12."
Ronald G Sebring — New York
Virginia L Sherman, Catskill NY
Address: 1633 Schoharie Tpke Catskill, NY 12414-6433
Bankruptcy Case 15-10733-1-rel Overview: "Catskill, NY resident Virginia L Sherman's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2015."
Virginia L Sherman — New York
Ronald A Sherman, Catskill NY
Address: 1633 Schoharie Tpke Catskill, NY 12414-6433
Bankruptcy Case 15-10733-1-rel Summary: "The bankruptcy record of Ronald A Sherman from Catskill, NY, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-08."
Ronald A Sherman — New York
Kelly M Sienkiewicz, Catskill NY
Address: 37 Clarke St Apt 1A Catskill, NY 12414-1467
Brief Overview of Bankruptcy Case 06-10113-1-rel: "Kelly M Sienkiewicz, a resident of Catskill, NY, entered a Chapter 13 bankruptcy plan in 01/26/2006, culminating in its successful completion by 2012-12-05."
Kelly M Sienkiewicz — New York
Dana C Silano, Catskill NY
Address: 268 Main St Apt 1 Catskill, NY 12414-1524
Concise Description of Bankruptcy Case 14-10392-1-rel7: "Dana C Silano's bankruptcy, initiated in 2014-02-27 and concluded by 05.28.2014 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana C Silano — New York
Michael Singer, Catskill NY
Address: 453 Route 385 Catskill, NY 12414
Brief Overview of Bankruptcy Case 13-10851-1-rel: "Michael Singer's bankruptcy, initiated in April 2013 and concluded by 2013-07-09 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Singer — New York
Cynthia L Smith, Catskill NY
Address: 208 Jefferson Hts Catskill, NY 12414-2110
Bankruptcy Case 16-10755-1-rel Summary: "Catskill, NY resident Cynthia L Smith's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Cynthia L Smith — New York
Jeffrey W Smith, Catskill NY
Address: 208 Jefferson Hts Catskill, NY 12414-2110
Brief Overview of Bankruptcy Case 16-10755-1-rel: "Jeffrey W Smith's bankruptcy, initiated in 04.28.2016 and concluded by 07.27.2016 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey W Smith — New York
Daniel D Sperl, Catskill NY
Address: 9 Paul Horn Rd Catskill, NY 12414
Bankruptcy Case 12-37045-cgm Summary: "In Catskill, NY, Daniel D Sperl filed for Chapter 7 bankruptcy in August 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Daniel D Sperl — New York
Erika D Storley, Catskill NY
Address: 3188 Old Kings Rd Catskill, NY 12414
Brief Overview of Bankruptcy Case 11-35292-cgm: "In a Chapter 7 bankruptcy case, Erika D Storley from Catskill, NY, saw her proceedings start in 02/08/2011 and complete by 2011-06-03, involving asset liquidation."
Erika D Storley — New York
Christopher Sutherland, Catskill NY
Address: 220 High Falls Road Ext Catskill, NY 12414
Brief Overview of Bankruptcy Case 11-11320-1-rel: "The case of Christopher Sutherland in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-28 and discharged early 08.21.2011, focusing on asset liquidation to repay creditors."
Christopher Sutherland — New York
Cheryl Szlachetka, Catskill NY
Address: 122 Route 385 Apt 2 Catskill, NY 12414
Bankruptcy Case 09-14504-1-rel Overview: "Cheryl Szlachetka's bankruptcy, initiated in 2009-11-30 and concluded by 2010-03-15 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Szlachetka — New York
Brigitte K Thompson, Catskill NY
Address: 109 Ufferts Rd Catskill, NY 12414-6801
Concise Description of Bankruptcy Case 16-35306-cgm7: "Brigitte K Thompson's Chapter 7 bankruptcy, filed in Catskill, NY in February 2016, led to asset liquidation, with the case closing in May 26, 2016."
Brigitte K Thompson — New York
Quadree T Thompson, Catskill NY
Address: 109 Ufferts Rd Catskill, NY 12414-6801
Bankruptcy Case 16-35306-cgm Summary: "In Catskill, NY, Quadree T Thompson filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Quadree T Thompson — New York
Explore Free Bankruptcy Records by State