Website Logo

Jefferson, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Jefferson.

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

Andrew A Defilippo, Jefferson NY

Address: 2481 Quaker Hill Rd Jefferson, NY 12093
Bankruptcy Case 11-12272-1-rel Overview: "In Jefferson, NY, Andrew A Defilippo filed for Chapter 7 bankruptcy in 07/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-11."
Andrew A Defilippo — New York

Sr Raymond F Dejoy, Jefferson NY

Address: 459 Westkill Rd Jefferson, NY 12093
Brief Overview of Bankruptcy Case 11-10268-1-rel: "Jefferson, NY resident Sr Raymond F Dejoy's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Sr Raymond F Dejoy — New York

Richard Digregorio, Jefferson NY

Address: 156 Enid Rd Jefferson, NY 12093
Brief Overview of Bankruptcy Case 09-13815-1-rel: "In a Chapter 7 bankruptcy case, Richard Digregorio from Jefferson, NY, saw their proceedings start in October 2009 and complete by Jan 18, 2010, involving asset liquidation."
Richard Digregorio — New York

Christopher Evers, Jefferson NY

Address: 4356 County Highway 29 Jefferson, NY 12093
Concise Description of Bankruptcy Case 13-60978-6-dd7: "Jefferson, NY resident Christopher Evers's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Christopher Evers — New York

David Fagan, Jefferson NY

Address: 22 S Worcester Hill Rd Jefferson, NY 12093
Bankruptcy Case 11-61591-6-dd Overview: "In Jefferson, NY, David Fagan filed for Chapter 7 bankruptcy in 07.20.2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 12, 2011."
David Fagan — New York

Donald B Fancher, Jefferson NY

Address: 1729 State Route 10 Jefferson, NY 12093
Brief Overview of Bankruptcy Case 11-12511-1-rel: "The bankruptcy record of Donald B Fancher from Jefferson, NY, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Donald B Fancher — New York

Marianne A Flubacher, Jefferson NY

Address: PO Box 316 Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 13-10158-1-rel: "The bankruptcy record of Marianne A Flubacher from Jefferson, NY, shows a Chapter 7 case filed in 01.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
Marianne A Flubacher — New York

Iii Ira J Fyfe, Jefferson NY

Address: 181 Collinton Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 13-10272-1-rel: "The bankruptcy record of Iii Ira J Fyfe from Jefferson, NY, shows a Chapter 7 case filed in 02/05/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-14."
Iii Ira J Fyfe — New York

Peter David Gilboy, Jefferson NY

Address: 1002 W Kill Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 13-10858-1-rel: "Peter David Gilboy's bankruptcy, initiated in 04.03.2013 and concluded by July 10, 2013 in Jefferson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter David Gilboy — New York

Hans W Hall, Jefferson NY

Address: 661 N Harpersfield Rd Jefferson, NY 12093-4112
Bankruptcy Case 14-10633-1-rel Summary: "In Jefferson, NY, Hans W Hall filed for Chapter 7 bankruptcy in 2014-03-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Hans W Hall — New York

Glenn Hardenbergh, Jefferson NY

Address: 109 Wood Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 10-61202-6-dd: "Glenn Hardenbergh's Chapter 7 bankruptcy, filed in Jefferson, NY in 04/30/2010, led to asset liquidation, with the case closing in 2010-08-09."
Glenn Hardenbergh — New York

David Michael Hitt, Jefferson NY

Address: 214 Moore Rd Jefferson, NY 12093-3503
Snapshot of U.S. Bankruptcy Proceeding Case 15-11384-1-rel: "In a Chapter 7 bankruptcy case, David Michael Hitt from Jefferson, NY, saw his proceedings start in 06.30.2015 and complete by 2015-09-28, involving asset liquidation."
David Michael Hitt — New York

Maria Theresa Hitt, Jefferson NY

Address: 214 Moore Rd Jefferson, NY 12093-3503
Concise Description of Bankruptcy Case 15-11384-1-rel7: "In a Chapter 7 bankruptcy case, Maria Theresa Hitt from Jefferson, NY, saw her proceedings start in 2015-06-30 and complete by Sep 28, 2015, involving asset liquidation."
Maria Theresa Hitt — New York

Christopher M Key, Jefferson NY

Address: 108 Porter Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 12-13156-1-rel: "Jefferson, NY resident Christopher M Key's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2013."
Christopher M Key — New York

George E Maltese, Jefferson NY

Address: 251 Fuller Rd Jefferson, NY 12093
Bankruptcy Case 11-10095-1-rel Summary: "The case of George E Maltese in Jefferson, NY, demonstrates a Chapter 7 bankruptcy filed in Jan 19, 2011 and discharged early April 13, 2011, focusing on asset liquidation to repay creditors."
George E Maltese — New York

Katrina Matthews, Jefferson NY

Address: 1490 State Route 10 Jefferson, NY 12093-3903
Bankruptcy Case 15-12428-1-rel Summary: "Jefferson, NY resident Katrina Matthews's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Katrina Matthews — New York

Dean Matthews, Jefferson NY

Address: 1490 State Route 10 Jefferson, NY 12093-3903
Concise Description of Bankruptcy Case 15-12428-1-rel7: "Dean Matthews's Chapter 7 bankruptcy, filed in Jefferson, NY in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Dean Matthews — New York

Kathleen M Mcclaine, Jefferson NY

Address: 104 Willow Springs Rd Jefferson, NY 12093
Concise Description of Bankruptcy Case 13-10577-1-rel7: "Kathleen M Mcclaine's bankruptcy, initiated in Mar 8, 2013 and concluded by June 14, 2013 in Jefferson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Mcclaine — New York

Dennis D Merwin, Jefferson NY

Address: 27 Streeter Hill Rd Jefferson, NY 12093
Bankruptcy Case 11-60719-6-dd Overview: "Dennis D Merwin's bankruptcy, initiated in 2011-04-08 and concluded by August 1, 2011 in Jefferson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis D Merwin — New York

James E Nelson, Jefferson NY

Address: 145 Woodchuck Dr Jefferson, NY 12093
Bankruptcy Case 11-10571-1-rel Overview: "The case of James E Nelson in Jefferson, NY, demonstrates a Chapter 7 bankruptcy filed in 03/01/2011 and discharged early 06.24.2011, focusing on asset liquidation to repay creditors."
James E Nelson — New York

Robert Rotondi, Jefferson NY

Address: 273 Wharton Hollow Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 11-12237-1-rel: "In a Chapter 7 bankruptcy case, Robert Rotondi from Jefferson, NY, saw their proceedings start in July 2011 and complete by Nov 5, 2011, involving asset liquidation."
Robert Rotondi — New York

Jr Gerald R Snyder, Jefferson NY

Address: 625 Blenheim Hill Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 11-11192-1-rel: "In a Chapter 7 bankruptcy case, Jr Gerald R Snyder from Jefferson, NY, saw their proceedings start in 04/18/2011 and complete by Aug 11, 2011, involving asset liquidation."
Jr Gerald R Snyder — New York

Joyce E Speenburgh, Jefferson NY

Address: 1114 North Rd Jefferson, NY 12093-3212
Bankruptcy Case 14-12738-1-rel Overview: "Joyce E Speenburgh's bankruptcy, initiated in December 12, 2014 and concluded by March 2015 in Jefferson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce E Speenburgh — New York

Larry A Speenburgh, Jefferson NY

Address: 1114 North Rd Jefferson, NY 12093-3212
Snapshot of U.S. Bankruptcy Proceeding Case 14-12738-1-rel: "Larry A Speenburgh's bankruptcy, initiated in December 2014 and concluded by March 12, 2015 in Jefferson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry A Speenburgh — New York

Heather L Steenland, Jefferson NY

Address: 138 N Harpersfield Rd Jefferson, NY 12093
Concise Description of Bankruptcy Case 13-11210-1-rel7: "The bankruptcy filing by Heather L Steenland, undertaken in 2013-05-08 in Jefferson, NY under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Heather L Steenland — New York

Daniel B Terk, Jefferson NY

Address: 230 Tabor Rd Jefferson, NY 12093
Snapshot of U.S. Bankruptcy Proceeding Case 11-12550-1-rel: "Daniel B Terk's bankruptcy, initiated in August 10, 2011 and concluded by 2011-11-16 in Jefferson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel B Terk — New York

Jr Kenneth G Tompkins, Jefferson NY

Address: 651 Moxley St Jefferson, NY 12093
Brief Overview of Bankruptcy Case 12-12068-1-rel: "Jr Kenneth G Tompkins's Chapter 7 bankruptcy, filed in Jefferson, NY in 08.07.2012, led to asset liquidation, with the case closing in November 30, 2012."
Jr Kenneth G Tompkins — New York

Timothy White, Jefferson NY

Address: 218 Tompkins Hill Rd Jefferson, NY 12093
Bankruptcy Case 09-14235-1-rel Summary: "Timothy White's Chapter 7 bankruptcy, filed in Jefferson, NY in 11/11/2009, led to asset liquidation, with the case closing in 02/17/2010."
Timothy White — New York

Explore Free Bankruptcy Records by State