Jefferson, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Jefferson.
Last updated on:
March 30, 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
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