Website Logo

Germantown, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Germantown.

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

George G Boolukos, Germantown NY

Address: 91 Sharps Landing Rd Germantown, NY 12526
Brief Overview of Bankruptcy Case 13-35755-cgm: "George G Boolukos's Chapter 7 bankruptcy, filed in Germantown, NY in April 4, 2013, led to asset liquidation, with the case closing in 2013-07-11."
George G Boolukos — New York

Ellen Chrystal, Germantown NY

Address: PO Box 511 Germantown, NY 12526
Brief Overview of Bankruptcy Case 10-12566-1-rel: "The case of Ellen Chrystal in Germantown, NY, demonstrates a Chapter 7 bankruptcy filed in 07/09/2010 and discharged early 2010-11-01, focusing on asset liquidation to repay creditors."
Ellen Chrystal — New York

Nancy H Corron, Germantown NY

Address: 4387 State Route 9G Germantown, NY 12526
Bankruptcy Case 13-11295-1-rel Overview: "In Germantown, NY, Nancy H Corron filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Nancy H Corron — New York

Nancy Dauley, Germantown NY

Address: 4340 State Route 9G Apt 3 Germantown, NY 12526
Snapshot of U.S. Bankruptcy Proceeding Case 10-11509-1-rel: "In a Chapter 7 bankruptcy case, Nancy Dauley from Germantown, NY, saw her proceedings start in 04.22.2010 and complete by August 2010, involving asset liquidation."
Nancy Dauley — New York

Nancy K Eliot, Germantown NY

Address: 60 Main St Germantown, NY 12526-5634
Brief Overview of Bankruptcy Case 15-11235-1-rel: "In a Chapter 7 bankruptcy case, Nancy K Eliot from Germantown, NY, saw her proceedings start in June 9, 2015 and complete by September 7, 2015, involving asset liquidation."
Nancy K Eliot — New York

Paulette Fisher, Germantown NY

Address: 188 Maple Ave Apt 1 Germantown, NY 12526
Bankruptcy Case 12-13069-1-rel Overview: "In a Chapter 7 bankruptcy case, Paulette Fisher from Germantown, NY, saw her proceedings start in 11.27.2012 and complete by 2013-03-05, involving asset liquidation."
Paulette Fisher — New York

Jr John W Gregory, Germantown NY

Address: 120 Hover Ave Germantown, NY 12526
Brief Overview of Bankruptcy Case 12-11775-1-rel: "Jr John W Gregory's Chapter 7 bankruptcy, filed in Germantown, NY in 2012-06-29, led to asset liquidation, with the case closing in 10/22/2012."
Jr John W Gregory — New York

Patricia Heller, Germantown NY

Address: 3934 State Route 9G Germantown, NY 12526
Bankruptcy Case 11-12517-1-rel Summary: "The bankruptcy filing by Patricia Heller, undertaken in Aug 5, 2011 in Germantown, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Patricia Heller — New York

Dennis T Hentschel, Germantown NY

Address: 32 Church Ave Apt 206 Germantown, NY 12526
Concise Description of Bankruptcy Case 11-12885-1-rel7: "Germantown, NY resident Dennis T Hentschel's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2011."
Dennis T Hentschel — New York

David Jonas, Germantown NY

Address: 16 Vineyard Ter Germantown, NY 12526-5703
Bankruptcy Case 16-11038-1-rel Summary: "In a Chapter 7 bankruptcy case, David Jonas from Germantown, NY, saw his proceedings start in June 2016 and complete by 09/01/2016, involving asset liquidation."
David Jonas — New York

Faye Jonas, Germantown NY

Address: 16 Vineyard Ter Germantown, NY 12526-5703
Snapshot of U.S. Bankruptcy Proceeding Case 16-11038-1-rel: "In Germantown, NY, Faye Jonas filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Faye Jonas — New York

Steven Paul Kahle, Germantown NY

Address: 6 Palatine Park Rd Germantown, NY 12526
Bankruptcy Case 12-37487-cgm Overview: "In Germantown, NY, Steven Paul Kahle filed for Chapter 7 bankruptcy in 2012-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Steven Paul Kahle — New York

Laurie Kime, Germantown NY

Address: 24 County Route 10 # 1 Germantown, NY 12526
Snapshot of U.S. Bankruptcy Proceeding Case 10-35617-cgm: "The case of Laurie Kime in Germantown, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-03-05 and discharged early 06/02/2010, focusing on asset liquidation to repay creditors."
Laurie Kime — New York

Audrey M Mandel, Germantown NY

Address: 719 Church Ave Germantown, NY 12526
Concise Description of Bankruptcy Case 12-10698-1-rel7: "In Germantown, NY, Audrey M Mandel filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Audrey M Mandel — New York

Meghan Nesel, Germantown NY

Address: 1621 Blue Hill Rd Germantown, NY 12526
Snapshot of U.S. Bankruptcy Proceeding Case 10-11741-1-rel: "Meghan Nesel's bankruptcy, initiated in May 2010 and concluded by Aug 28, 2010 in Germantown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meghan Nesel — New York

Christopher J Palesty, Germantown NY

Address: 11 Young America Rd Germantown, NY 12526-5610
Snapshot of U.S. Bankruptcy Proceeding Case 14-10323-1-rel: "Christopher J Palesty's Chapter 7 bankruptcy, filed in Germantown, NY in 2014-02-19, led to asset liquidation, with the case closing in 2014-05-20."
Christopher J Palesty — New York

Kevin A Russell, Germantown NY

Address: 51 Cedar Hill Rd Germantown, NY 12526-6025
Bankruptcy Case 10-36456-cgm Overview: "2010-05-18 marked the beginning of Kevin A Russell's Chapter 13 bankruptcy in Germantown, NY, entailing a structured repayment schedule, completed by July 11, 2013."
Kevin A Russell — New York

Michael Schneider, Germantown NY

Address: 175 Commons Rd Germantown, NY 12526-5521
Bankruptcy Case 15-12481-1-rel Summary: "The bankruptcy filing by Michael Schneider, undertaken in 12.07.2015 in Germantown, NY under Chapter 7, concluded with discharge in 2016-03-06 after liquidating assets."
Michael Schneider — New York

Allyson Sitler, Germantown NY

Address: 2101 Route 9 # 3 Germantown, NY 12526
Snapshot of U.S. Bankruptcy Proceeding Case 10-35994-cgm: "Allyson Sitler's bankruptcy, initiated in 2010-04-07 and concluded by June 30, 2010 in Germantown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allyson Sitler — New York

Conrad Soons, Germantown NY

Address: 19 Buckwheat Bridge Rd Germantown, NY 12526
Bankruptcy Case 10-35406-cgm Summary: "Conrad Soons's Chapter 7 bankruptcy, filed in Germantown, NY in 2010-02-16, led to asset liquidation, with the case closing in Jun 11, 2010."
Conrad Soons — New York

Gary G Stoerzinger, Germantown NY

Address: 16 Firehouse Rd Germantown, NY 12526
Bankruptcy Case 13-11793-1-rel Overview: "Germantown, NY resident Gary G Stoerzinger's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2013."
Gary G Stoerzinger — New York

Vincent Velez, Germantown NY

Address: 148 Main St Germantown, NY 12526
Bankruptcy Case 13-36794-cgm Summary: "The case of Vincent Velez in Germantown, NY, demonstrates a Chapter 7 bankruptcy filed in August 2013 and discharged early 2013-11-12, focusing on asset liquidation to repay creditors."
Vincent Velez — New York

Explore Free Bankruptcy Records by State