Website Logo

Catskill, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Catskill.

Last updated on: March 31, 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

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