Website Logo

Cobleskill, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cobleskill.

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

Lowel Abrams, Cobleskill NY

Address: 716 Mineral Springs Rd Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 10-12683-1-rel: "In Cobleskill, NY, Lowel Abrams filed for Chapter 7 bankruptcy in 07/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Lowel Abrams — New York

Craig R Adriance, Cobleskill NY

Address: 123 Hannah Ln 7 Cobleskill NY12043 Cobleskill, NY 12043
Bankruptcy Case 12-10887-1-rel Overview: "The case of Craig R Adriance in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 2012-07-24, focusing on asset liquidation to repay creditors."
Craig R Adriance — New York

Donald C Aker, Cobleskill NY

Address: PO Box 433 Cobleskill, NY 12043
Bankruptcy Case 11-13964-1-rel Summary: "In a Chapter 7 bankruptcy case, Donald C Aker from Cobleskill, NY, saw their proceedings start in 2011-12-30 and complete by April 2012, involving asset liquidation."
Donald C Aker — New York

Abdul Alodaini, Cobleskill NY

Address: 326 N Grand St Cobleskill, NY 12043
Bankruptcy Case 12-10571-1-rel Overview: "In a Chapter 7 bankruptcy case, Abdul Alodaini from Cobleskill, NY, saw his proceedings start in 2012-03-03 and complete by June 2012, involving asset liquidation."
Abdul Alodaini — New York

Charles Althiser, Cobleskill NY

Address: 118 Bridge St Apt 2 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 10-12377-1-rel: "Cobleskill, NY resident Charles Althiser's June 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2010."
Charles Althiser — New York

Ruth E Althiser, Cobleskill NY

Address: 175 Lafayette Cir Cobleskill, NY 12043-6101
Brief Overview of Bankruptcy Case 16-11065-1-rel: "The bankruptcy record of Ruth E Althiser from Cobleskill, NY, shows a Chapter 7 case filed in Jun 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2016."
Ruth E Althiser — New York

Madelyn Barlow, Cobleskill NY

Address: 162 Quarry St Cobleskill, NY 12043-4152
Snapshot of U.S. Bankruptcy Proceeding Case 15-11279-1-rel: "Cobleskill, NY resident Madelyn Barlow's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Madelyn Barlow — New York

Jason Barlow, Cobleskill NY

Address: 162 Quarry St Cobleskill, NY 12043-4152
Brief Overview of Bankruptcy Case 15-11279-1-rel: "In a Chapter 7 bankruptcy case, Jason Barlow from Cobleskill, NY, saw their proceedings start in June 2015 and complete by Sep 14, 2015, involving asset liquidation."
Jason Barlow — New York

Daniel M Bartholomew, Cobleskill NY

Address: 118 Tyrell Rd Cobleskill, NY 12043
Bankruptcy Case 13-10128-1-rel Overview: "The bankruptcy filing by Daniel M Bartholomew, undertaken in January 18, 2013 in Cobleskill, NY under Chapter 7, concluded with discharge in 04.26.2013 after liquidating assets."
Daniel M Bartholomew — New York

Bruce D Baxter, Cobleskill NY

Address: 647 Patrick Rd Cobleskill, NY 12043
Concise Description of Bankruptcy Case 11-11549-1-rel7: "Cobleskill, NY resident Bruce D Baxter's May 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Bruce D Baxter — New York

Johnstone Elene R Berard, Cobleskill NY

Address: 123 Golding Dr Apt 1 Cobleskill, NY 12043-1566
Bankruptcy Case 14-12606-1-rel Summary: "The bankruptcy filing by Johnstone Elene R Berard, undertaken in 11.25.2014 in Cobleskill, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Johnstone Elene R Berard — New York

Amelia Bower, Cobleskill NY

Address: 194 Macarthur Ave Cobleskill, NY 12043-4625
Snapshot of U.S. Bankruptcy Proceeding Case 16-10671-1-rel: "Amelia Bower's bankruptcy, initiated in 2016-04-15 and concluded by Jul 14, 2016 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Bower — New York

Jesse Bower, Cobleskill NY

Address: 194 Macarthur Ave Cobleskill, NY 12043-4625
Bankruptcy Case 16-10671-1-rel Summary: "In Cobleskill, NY, Jesse Bower filed for Chapter 7 bankruptcy in 04.15.2016. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2016."
Jesse Bower — New York

Leann Bradt, Cobleskill NY

Address: PO Box 712 Cobleskill, NY 12043-0712
Brief Overview of Bankruptcy Case 14-11903-1-rel: "Leann Bradt's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2014-08-30, led to asset liquidation, with the case closing in 2014-11-28."
Leann Bradt — New York

Robert F Bradt, Cobleskill NY

Address: PO Box 712 Cobleskill, NY 12043-0712
Snapshot of U.S. Bankruptcy Proceeding Case 14-11903-1-rel: "The bankruptcy record of Robert F Bradt from Cobleskill, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2014."
Robert F Bradt — New York

Steven Caminiti, Cobleskill NY

Address: 155 Hunters Ln Cobleskill, NY 12043
Concise Description of Bankruptcy Case 13-11413-1-rel7: "The bankruptcy record of Steven Caminiti from Cobleskill, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-06."
Steven Caminiti — New York

Joseph E Campbell, Cobleskill NY

Address: 110 Candle Light Way Cobleskill, NY 12043
Concise Description of Bankruptcy Case 13-10989-1-rel7: "The case of Joseph E Campbell in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-04-17 and discharged early Jul 17, 2013, focusing on asset liquidation to repay creditors."
Joseph E Campbell — New York

Alison D Castro, Cobleskill NY

Address: 202 S Grand St Apt 1 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 11-12556-1-rel: "Alison D Castro's bankruptcy, initiated in 2011-08-10 and concluded by 11.16.2011 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison D Castro — New York

Penny L Christman, Cobleskill NY

Address: 489 Gardnersville Rd Cobleskill, NY 12043-7111
Snapshot of U.S. Bankruptcy Proceeding Case 16-10678-1-rel: "In a Chapter 7 bankruptcy case, Penny L Christman from Cobleskill, NY, saw her proceedings start in April 2016 and complete by 07.14.2016, involving asset liquidation."
Penny L Christman — New York

Wendy L Clouse, Cobleskill NY

Address: 115 Gilmore Dr Apt 7 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 11-13486-1-rel: "Wendy L Clouse's Chapter 7 bankruptcy, filed in Cobleskill, NY in 11/04/2011, led to asset liquidation, with the case closing in February 2012."
Wendy L Clouse — New York

Howard Coger, Cobleskill NY

Address: 627 Lawyersville Rd Cobleskill, NY 12043
Bankruptcy Case 12-11624-1-rel Summary: "The case of Howard Coger in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in June 2012 and discharged early 2012-10-11, focusing on asset liquidation to repay creditors."
Howard Coger — New York

Shane Cole, Cobleskill NY

Address: 280 Borst Rd Cobleskill, NY 12043
Concise Description of Bankruptcy Case 09-14516-1-rel7: "Shane Cole's Chapter 7 bankruptcy, filed in Cobleskill, NY in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-15."
Shane Cole — New York

Gaspare Colletti, Cobleskill NY

Address: 133 Jay St Cobleskill, NY 12043
Bankruptcy Case 10-12783-1-rel Summary: "The case of Gaspare Colletti in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 27, 2010 and discharged early November 19, 2010, focusing on asset liquidation to repay creditors."
Gaspare Colletti — New York

Tammie Conover, Cobleskill NY

Address: 201 Macarthur Ave Apt 2 Cobleskill, NY 12043-4628
Brief Overview of Bankruptcy Case 16-10127-1-rel: "The case of Tammie Conover in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in January 30, 2016 and discharged early April 29, 2016, focusing on asset liquidation to repay creditors."
Tammie Conover — New York

Jr Wayne Cooper, Cobleskill NY

Address: 102 Meadow Ln Apt 1 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 11-11575-1-rel: "In Cobleskill, NY, Jr Wayne Cooper filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09."
Jr Wayne Cooper — New York

Michael Anthony Cooper, Cobleskill NY

Address: PO Box 502 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 10-10514-1-rel7: "Michael Anthony Cooper's bankruptcy, initiated in Feb 17, 2010 and concluded by May 2010 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Cooper — New York

James A Cooper, Cobleskill NY

Address: 141 Kings Ln Cobleskill, NY 12043-6630
Snapshot of U.S. Bankruptcy Proceeding Case 08-10536-1-rel: "James A Cooper's Cobleskill, NY bankruptcy under Chapter 13 in 2008-02-29 led to a structured repayment plan, successfully discharged in 07/26/2013."
James A Cooper — New York

Shannon M Cooper, Cobleskill NY

Address: 118 Bridge St Apt 4 Cobleskill, NY 12043
Bankruptcy Case 13-11981-1-rel Overview: "Shannon M Cooper's bankruptcy, initiated in 08/08/2013 and concluded by 11.14.2013 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Cooper — New York

Thomas M Costello, Cobleskill NY

Address: 108 Chapel St Cobleskill, NY 12043-3860
Concise Description of Bankruptcy Case 2014-11413-1-rel7: "Thomas M Costello's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Thomas M Costello — New York

Joel R Denza, Cobleskill NY

Address: 548 Hubb Shutts Rd Cobleskill, NY 12043-4206
Bankruptcy Case 15-10550-1-rel Overview: "Cobleskill, NY resident Joel R Denza's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2015."
Joel R Denza — New York

John F Dobesh, Cobleskill NY

Address: 115 Gilmore Dr Apt 3 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 12-12866-1-rel7: "In Cobleskill, NY, John F Dobesh filed for Chapter 7 bankruptcy in 11/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-07."
John F Dobesh — New York

Theresa M Domino, Cobleskill NY

Address: 145 North St Apt 6 Cobleskill, NY 12043-5007
Concise Description of Bankruptcy Case 14-11337-1-rel7: "Theresa M Domino's Chapter 7 bankruptcy, filed in Cobleskill, NY in 06.16.2014, led to asset liquidation, with the case closing in 2014-09-14."
Theresa M Domino — New York

Ralph E Donley, Cobleskill NY

Address: 131 Elm St Cobleskill, NY 12043-1000
Bankruptcy Case 2014-11534-1-rel Summary: "The bankruptcy filing by Ralph E Donley, undertaken in 07/11/2014 in Cobleskill, NY under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Ralph E Donley — New York

Annette C Eckles, Cobleskill NY

Address: 183 Barnerville Rd Apt 211 Cobleskill, NY 12043
Bankruptcy Case 12-10648-1-rel Overview: "The bankruptcy filing by Annette C Eckles, undertaken in 03/12/2012 in Cobleskill, NY under Chapter 7, concluded with discharge in 07.05.2012 after liquidating assets."
Annette C Eckles — New York

Sharon V Edwards, Cobleskill NY

Address: PO Box 471 Cobleskill, NY 12043-0471
Brief Overview of Bankruptcy Case 14-12301-1-rel: "The bankruptcy record of Sharon V Edwards from Cobleskill, NY, shows a Chapter 7 case filed in October 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Sharon V Edwards — New York

Virginia R Enders, Cobleskill NY

Address: 126 Lark St Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 11-11551-1-rel: "Virginia R Enders's Chapter 7 bankruptcy, filed in Cobleskill, NY in 05/15/2011, led to asset liquidation, with the case closing in August 17, 2011."
Virginia R Enders — New York

Valerie L English, Cobleskill NY

Address: 317 Evergreen Rd Cobleskill, NY 12043-4158
Bankruptcy Case 15-12414-1-rel Summary: "In a Chapter 7 bankruptcy case, Valerie L English from Cobleskill, NY, saw her proceedings start in November 2015 and complete by 02.27.2016, involving asset liquidation."
Valerie L English — New York

Dawn M Falzarano, Cobleskill NY

Address: 117 Pewter Ln Cobleskill, NY 12043-6108
Concise Description of Bankruptcy Case 14-11822-1-rel7: "The bankruptcy filing by Dawn M Falzarano, undertaken in August 2014 in Cobleskill, NY under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Dawn M Falzarano — New York

Amanda J Farquhar, Cobleskill NY

Address: 1134 W Richmondville Rd Cobleskill, NY 12043
Bankruptcy Case 11-12553-1-rel Summary: "The bankruptcy record of Amanda J Farquhar from Cobleskill, NY, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2011."
Amanda J Farquhar — New York

Gregory J Filisko, Cobleskill NY

Address: 175 Lafayette Cir Cobleskill, NY 12043-6101
Brief Overview of Bankruptcy Case 16-11065-1-rel: "The bankruptcy filing by Gregory J Filisko, undertaken in June 9, 2016 in Cobleskill, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Gregory J Filisko — New York

Jr Edward Fountain, Cobleskill NY

Address: 107 North St Apt 1 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 10-11302-1-rel7: "In Cobleskill, NY, Jr Edward Fountain filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Jr Edward Fountain — New York

Jennifer Fragala, Cobleskill NY

Address: 193 S Grand St Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 10-11563-1-rel: "In Cobleskill, NY, Jennifer Fragala filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2010."
Jennifer Fragala — New York

Robert J Gaske, Cobleskill NY

Address: 6039 State Route 10 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 12-13148-1-rel: "Cobleskill, NY resident Robert J Gaske's 12.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2013."
Robert J Gaske — New York

Philip Giacomantonio, Cobleskill NY

Address: 118 Bridge St Apt 2 Cobleskill, NY 12043-1501
Brief Overview of Bankruptcy Case 14-12613-1-rel: "Philip Giacomantonio's bankruptcy, initiated in November 25, 2014 and concluded by 2015-02-23 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Giacomantonio — New York

Brenda L Greene, Cobleskill NY

Address: PO Box 884 Cobleskill, NY 12043-0884
Bankruptcy Case 2014-60594-6-dd Overview: "In Cobleskill, NY, Brenda L Greene filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Brenda L Greene — New York

Patrice Hall, Cobleskill NY

Address: 156 Hill Rd Apt 2 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 09-14372-1-rel7: "Cobleskill, NY resident Patrice Hall's 11/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Patrice Hall — New York

Carol Hanes, Cobleskill NY

Address: 571 Little York Rd Cobleskill, NY 12043
Bankruptcy Case 10-13195-1-rel Overview: "In a Chapter 7 bankruptcy case, Carol Hanes from Cobleskill, NY, saw their proceedings start in 2010-08-28 and complete by 2010-12-07, involving asset liquidation."
Carol Hanes — New York

Thomas Haugh, Cobleskill NY

Address: PO Box 953 Cobleskill, NY 12043-0953
Snapshot of U.S. Bankruptcy Proceeding Case 14-10555-1-rel: "Cobleskill, NY resident Thomas Haugh's 2014-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2014."
Thomas Haugh — New York

Joseph Helwig, Cobleskill NY

Address: 199 Grovenors Corners Rd Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 10-12510-1-rel: "Cobleskill, NY resident Joseph Helwig's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Joseph Helwig — New York

Daniel James Hitchcock, Cobleskill NY

Address: 325 Evergreen Rd Cobleskill, NY 12043-4158
Brief Overview of Bankruptcy Case 14-70199-SCS: "In a Chapter 7 bankruptcy case, Daniel James Hitchcock from Cobleskill, NY, saw his proceedings start in 2014-01-17 and complete by 04/17/2014, involving asset liquidation."
Daniel James Hitchcock — New York

Melvin Hitchcock, Cobleskill NY

Address: 129 Union St Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 10-11410-1-rel: "In a Chapter 7 bankruptcy case, Melvin Hitchcock from Cobleskill, NY, saw their proceedings start in 2010-04-15 and complete by 2010-07-26, involving asset liquidation."
Melvin Hitchcock — New York

Judith Holmes, Cobleskill NY

Address: 108 Mohawk Dr Apt 85 Cobleskill, NY 12043
Bankruptcy Case 09-14691-1-rel Summary: "Judith Holmes's bankruptcy, initiated in 12.18.2009 and concluded by 03/22/2010 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Holmes — New York

Kristie M Hotaling, Cobleskill NY

Address: 137 Lafayette Cir Cobleskill, NY 12043-6101
Brief Overview of Bankruptcy Case 15-11070-1-rel: "Kristie M Hotaling's bankruptcy, initiated in May 18, 2015 and concluded by 2015-08-16 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie M Hotaling — New York

Thomas C Hotaling, Cobleskill NY

Address: 137 Lafayette Cir Cobleskill, NY 12043-6101
Bankruptcy Case 15-11070-1-rel Overview: "Thomas C Hotaling's Chapter 7 bankruptcy, filed in Cobleskill, NY in May 2015, led to asset liquidation, with the case closing in August 16, 2015."
Thomas C Hotaling — New York

John Janakis, Cobleskill NY

Address: 102 Iroquois Dr Apt 18 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 10-12005-1-rel7: "John Janakis's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2010-05-27, led to asset liquidation, with the case closing in 09.19.2010."
John Janakis — New York

Toni Joslin, Cobleskill NY

Address: 112 Rose St # 1 Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 10-11559-1-rel: "The case of Toni Joslin in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 26, 2010 and discharged early 2010-08-19, focusing on asset liquidation to repay creditors."
Toni Joslin — New York

Stephen Kanciruk, Cobleskill NY

Address: 310 Gardnersville Rd Cobleskill, NY 12043
Concise Description of Bankruptcy Case 12-12517-1-rel7: "In Cobleskill, NY, Stephen Kanciruk filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Stephen Kanciruk — New York

Dean E King, Cobleskill NY

Address: 6285 State Route 10 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 12-11740-1-rel7: "Dean E King's bankruptcy, initiated in 2012-06-27 and concluded by Oct 20, 2012 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean E King — New York

Jr Arthur Klopman, Cobleskill NY

Address: 5226 State Route 145 Cobleskill, NY 12043
Bankruptcy Case 10-12253-1-rel Overview: "Jr Arthur Klopman's Chapter 7 bankruptcy, filed in Cobleskill, NY in Jun 15, 2010, led to asset liquidation, with the case closing in September 2010."
Jr Arthur Klopman — New York

Paul Kocsis, Cobleskill NY

Address: 115 Washington Ave Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 10-12782-1-rel: "Cobleskill, NY resident Paul Kocsis's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2010."
Paul Kocsis — New York

Joyce D Korus, Cobleskill NY

Address: 110 Pewter Ln Cobleskill, NY 12043-6107
Snapshot of U.S. Bankruptcy Proceeding Case 16-11111-1-rel: "Cobleskill, NY resident Joyce D Korus's 2016-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Joyce D Korus — New York

Stevan P Kuzman, Cobleskill NY

Address: 118 High St Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 11-11531-1-rel: "Cobleskill, NY resident Stevan P Kuzman's 05/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Stevan P Kuzman — New York

Joan M Leppig, Cobleskill NY

Address: 109 Mohawk Dr Apt 106 Cobleskill, NY 12043-5129
Concise Description of Bankruptcy Case 15-11725-1-rel7: "Joan M Leppig's bankruptcy, initiated in 08/19/2015 and concluded by 2015-11-17 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Leppig — New York

Brian P Maillard, Cobleskill NY

Address: 203 Elm St Apt 9 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 13-12296-1-rel7: "In Cobleskill, NY, Brian P Maillard filed for Chapter 7 bankruptcy in 09.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2013."
Brian P Maillard — New York

Roman Makar, Cobleskill NY

Address: 593 E Main St Cobleskill, NY 12043-3847
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11511-1-rel: "The bankruptcy filing by Roman Makar, undertaken in Jul 9, 2014 in Cobleskill, NY under Chapter 7, concluded with discharge in Oct 7, 2014 after liquidating assets."
Roman Makar — New York

Rebecca S Manson, Cobleskill NY

Address: 1930 Highway Route 20 Cobleskill, NY 12043
Bankruptcy Case 11-10747-1-rel Summary: "The bankruptcy filing by Rebecca S Manson, undertaken in 2011-03-17 in Cobleskill, NY under Chapter 7, concluded with discharge in 07/10/2011 after liquidating assets."
Rebecca S Manson — New York

John J Marsh, Cobleskill NY

Address: 104 Larkin Ln # 2 Cobleskill, NY 12043
Bankruptcy Case 12-11838-1-rel Summary: "The case of John J Marsh in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 10, 2012 and discharged early November 2, 2012, focusing on asset liquidation to repay creditors."
John J Marsh — New York

Tammy S Martin, Cobleskill NY

Address: 118 Bridge St Apt 2 Cobleskill, NY 12043-1501
Concise Description of Bankruptcy Case 14-12613-1-rel7: "The bankruptcy filing by Tammy S Martin, undertaken in 11/25/2014 in Cobleskill, NY under Chapter 7, concluded with discharge in 02/23/2015 after liquidating assets."
Tammy S Martin — New York

Robert H Mcgibbon, Cobleskill NY

Address: 125 Grandview Dr Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 11-10080-1-rel: "Robert H Mcgibbon's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2011-01-14, led to asset liquidation, with the case closing in May 9, 2011."
Robert H Mcgibbon — New York

Larry Mcnally, Cobleskill NY

Address: 123 Hannah Ln Apt 9 Cobleskill, NY 12043
Concise Description of Bankruptcy Case 10-14631-1-rel7: "In Cobleskill, NY, Larry Mcnally filed for Chapter 7 bankruptcy in 12/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Larry Mcnally — New York

Randall Minch, Cobleskill NY

Address: 645 E Main St Cobleskill, NY 12043
Bankruptcy Case 11-13708-1-rel Overview: "Randall Minch's Chapter 7 bankruptcy, filed in Cobleskill, NY in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-24."
Randall Minch — New York

Louise Miner, Cobleskill NY

Address: 5197 State Route 145 Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 11-12899-1-rel: "In a Chapter 7 bankruptcy case, Louise Miner from Cobleskill, NY, saw her proceedings start in September 16, 2011 and complete by 01.09.2012, involving asset liquidation."
Louise Miner — New York

Wayne A Nark, Cobleskill NY

Address: 186 S Grand St Cobleskill, NY 12043
Concise Description of Bankruptcy Case 11-12266-1-rel7: "The bankruptcy filing by Wayne A Nark, undertaken in July 15, 2011 in Cobleskill, NY under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Wayne A Nark — New York

Richard A Neary, Cobleskill NY

Address: 128 Clinton Cir Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 13-11987-1-rel: "Cobleskill, NY resident Richard A Neary's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2013."
Richard A Neary — New York

Christine Negron, Cobleskill NY

Address: 295 N Grand St Apt 3 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 09-14530-1-rel: "Christine Negron's Chapter 7 bankruptcy, filed in Cobleskill, NY in December 3, 2009, led to asset liquidation, with the case closing in 03.15.2010."
Christine Negron — New York

Kathryn Phillips, Cobleskill NY

Address: 157 Neville Rd Cobleskill, NY 12043
Bankruptcy Case 10-11432-1-rel Summary: "The bankruptcy filing by Kathryn Phillips, undertaken in 2010-04-16 in Cobleskill, NY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Kathryn Phillips — New York

Darlene S Pierce, Cobleskill NY

Address: PO Box 516 Cobleskill, NY 12043
Bankruptcy Case 12-10476-1-rel Overview: "Cobleskill, NY resident Darlene S Pierce's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2012."
Darlene S Pierce — New York

Lynndel A Pollitt, Cobleskill NY

Address: 548 Hubb Shutts Rd Cobleskill, NY 12043-4206
Brief Overview of Bankruptcy Case 14-10564-1-rel: "The bankruptcy filing by Lynndel A Pollitt, undertaken in March 2014 in Cobleskill, NY under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Lynndel A Pollitt — New York

Christine Popolizio, Cobleskill NY

Address: 2144 State Route 165 # 1 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 10-11110-1-rel: "The bankruptcy record of Christine Popolizio from Cobleskill, NY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Christine Popolizio — New York

Karen M Przebowski, Cobleskill NY

Address: 144 Maple Bush Rd Cobleskill, NY 12043-4010
Snapshot of U.S. Bankruptcy Proceeding Case 16-10847-1-rel: "Karen M Przebowski's bankruptcy, initiated in May 11, 2016 and concluded by August 2016 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Przebowski — New York

Robert F Przebowski, Cobleskill NY

Address: 144 Maple Bush Rd Cobleskill, NY 12043-4010
Bankruptcy Case 16-10847-1-rel Overview: "In a Chapter 7 bankruptcy case, Robert F Przebowski from Cobleskill, NY, saw their proceedings start in May 11, 2016 and complete by August 9, 2016, involving asset liquidation."
Robert F Przebowski — New York

Victor Edward Putnam, Cobleskill NY

Address: 107 C Crapser Rd Cobleskill, NY 12043-5913
Concise Description of Bankruptcy Case 07-11109-1-rel7: "In his Chapter 13 bankruptcy case filed in April 20, 2007, Cobleskill, NY's Victor Edward Putnam agreed to a debt repayment plan, which was successfully completed by Nov 8, 2013."
Victor Edward Putnam — New York

Lance Rotolo, Cobleskill NY

Address: 114 Mallard Ln Cobleskill, NY 12043
Concise Description of Bankruptcy Case 10-12558-1-rel7: "The bankruptcy filing by Lance Rotolo, undertaken in 2010-07-08 in Cobleskill, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lance Rotolo — New York

Debra A Sellick, Cobleskill NY

Address: 107 Iroquois Dr Apt 59 Cobleskill, NY 12043-5108
Concise Description of Bankruptcy Case 15-10173-1-rel7: "In Cobleskill, NY, Debra A Sellick filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Debra A Sellick — New York

Jaesen A Sellick, Cobleskill NY

Address: 112 Bridge St Cobleskill, NY 12043
Concise Description of Bankruptcy Case 13-11545-1-rel7: "Jaesen A Sellick's bankruptcy, initiated in June 2013 and concluded by September 2013 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaesen A Sellick — New York

Wesley C Shuart, Cobleskill NY

Address: PO Box 55 Cobleskill, NY 12043-0055
Snapshot of U.S. Bankruptcy Proceeding Case 07-12424-1-rel: "The bankruptcy record for Wesley C Shuart from Cobleskill, NY, under Chapter 13, filed in 09/08/2007, involved setting up a repayment plan, finalized by Sep 20, 2013."
Wesley C Shuart — New York

Christopher Sniffen, Cobleskill NY

Address: 157 MacArthur Ave Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 09-13677-1-rel: "The bankruptcy record of Christopher Sniffen from Cobleskill, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Christopher Sniffen — New York

Alejandro Soto, Cobleskill NY

Address: 120 Union St Apt 3 Cobleskill, NY 12043-3864
Bankruptcy Case 16-10644-1-rel Summary: "Alejandro Soto's bankruptcy, initiated in April 12, 2016 and concluded by Jul 11, 2016 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Soto — New York

Amanda H Spicer, Cobleskill NY

Address: 122 Union St # 3 Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 11-10888-1-rel: "Amanda H Spicer's bankruptcy, initiated in 03.28.2011 and concluded by 2011-07-21 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda H Spicer — New York

Heather M Steidle, Cobleskill NY

Address: 112 Parkway Dr Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 12-12948-1-rel: "The bankruptcy filing by Heather M Steidle, undertaken in November 11, 2012 in Cobleskill, NY under Chapter 7, concluded with discharge in 02/17/2013 after liquidating assets."
Heather M Steidle — New York

Kevin Steidle, Cobleskill NY

Address: 341 Hill Rd Cobleskill, NY 12043
Bankruptcy Case 11-11573-1-rel Overview: "The case of Kevin Steidle in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-17 and discharged early 09/09/2011, focusing on asset liquidation to repay creditors."
Kevin Steidle — New York

Stephen J Sturm, Cobleskill NY

Address: 534 Grovenors Corners Rd Cobleskill, NY 12043-5906
Brief Overview of Bankruptcy Case 15-11626-1-rel: "In a Chapter 7 bankruptcy case, Stephen J Sturm from Cobleskill, NY, saw their proceedings start in 2015-07-31 and complete by October 2015, involving asset liquidation."
Stephen J Sturm — New York

Bonnie S Sturm, Cobleskill NY

Address: 534 Grovenors Corners Rd Cobleskill, NY 12043-5906
Concise Description of Bankruptcy Case 15-11626-1-rel7: "In a Chapter 7 bankruptcy case, Bonnie S Sturm from Cobleskill, NY, saw her proceedings start in 07/31/2015 and complete by October 29, 2015, involving asset liquidation."
Bonnie S Sturm — New York

Sr Michael A Subrizi, Cobleskill NY

Address: 145 North St Apt 9 Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 13-12491-1-rel: "The bankruptcy filing by Sr Michael A Subrizi, undertaken in 2013-10-08 in Cobleskill, NY under Chapter 7, concluded with discharge in Jan 14, 2014 after liquidating assets."
Sr Michael A Subrizi — New York

Ii Victor Taylor, Cobleskill NY

Address: 414 W Main St Cobleskill, NY 12043
Concise Description of Bankruptcy Case 10-13159-1-rel7: "The bankruptcy record of Ii Victor Taylor from Cobleskill, NY, shows a Chapter 7 case filed in 08/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Ii Victor Taylor — New York

Jr Walter Terefenko, Cobleskill NY

Address: 411 N Grand St Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 09-13673-1-rel: "The case of Jr Walter Terefenko in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Jr Walter Terefenko — New York

Evelyn Tracy, Cobleskill NY

Address: 615 Grovenors Corners Rd Cobleskill, NY 12043
Snapshot of U.S. Bankruptcy Proceeding Case 10-10187-1-rel: "In Cobleskill, NY, Evelyn Tracy filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Evelyn Tracy — New York

Gary Ullman, Cobleskill NY

Address: 126 Kings Ln Cobleskill, NY 12043
Brief Overview of Bankruptcy Case 10-14322-1-rel: "In Cobleskill, NY, Gary Ullman filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Gary Ullman — New York

Patrick M Valhos, Cobleskill NY

Address: 308 Gardnersville Rd Cobleskill, NY 12043
Concise Description of Bankruptcy Case 12-13162-1-rel7: "Cobleskill, NY resident Patrick M Valhos's 2012-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2013."
Patrick M Valhos — New York

David Vanderwerken, Cobleskill NY

Address: 6305 State Route 10 Cobleskill, NY 12043
Bankruptcy Case 10-10877-1-rel Summary: "In a Chapter 7 bankruptcy case, David Vanderwerken from Cobleskill, NY, saw his proceedings start in 2010-03-12 and complete by 07.05.2010, involving asset liquidation."
David Vanderwerken — New York

Explore Free Bankruptcy Records by State