Website Logo

Middleburgh, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Middleburgh.

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

Joseph Adams, Middleburgh NY

Address: 1124 Keyserkill Rd Middleburgh, NY 12122
Concise Description of Bankruptcy Case 10-14600-1-rel7: "The bankruptcy filing by Joseph Adams, undertaken in 12/17/2010 in Middleburgh, NY under Chapter 7, concluded with discharge in 03.16.2011 after liquidating assets."
Joseph Adams — New York

Heather Ahrens, Middleburgh NY

Address: PO Box 422 Middleburgh, NY 12122
Concise Description of Bankruptcy Case 11-11071-1-rel7: "Heather Ahrens's Chapter 7 bankruptcy, filed in Middleburgh, NY in 04.06.2011, led to asset liquidation, with the case closing in 07.30.2011."
Heather Ahrens — New York

Donald Armlin, Middleburgh NY

Address: 194 Stone Store Rd Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 10-11067-1-rel: "In Middleburgh, NY, Donald Armlin filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2010."
Donald Armlin — New York

Kenneth R Armlin, Middleburgh NY

Address: PO Box 219 Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 13-10806-1-rel: "Middleburgh, NY resident Kenneth R Armlin's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2013."
Kenneth R Armlin — New York

Timothy O Becker, Middleburgh NY

Address: 490 State Route 145 Middleburgh, NY 12122
Bankruptcy Case 13-11009-1-rel Summary: "Timothy O Becker's bankruptcy, initiated in 04.19.2013 and concluded by July 26, 2013 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy O Becker — New York

Kelly A Becker, Middleburgh NY

Address: PO Box 1089 Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 13-11803-1-rel: "The case of Kelly A Becker in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 07.18.2013 and discharged early Oct 24, 2013, focusing on asset liquidation to repay creditors."
Kelly A Becker — New York

James L Buzon, Middleburgh NY

Address: 1240 Huntersland Rd Middleburgh, NY 12122
Bankruptcy Case 13-12460-1-rel Overview: "In Middleburgh, NY, James L Buzon filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2014."
James L Buzon — New York

Chandee Chalet Byers, Middleburgh NY

Address: 926 E Hill Rd Middleburgh, NY 12122
Concise Description of Bankruptcy Case 12-13263-1-rel7: "The bankruptcy record of Chandee Chalet Byers from Middleburgh, NY, shows a Chapter 7 case filed in 12.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2013."
Chandee Chalet Byers — New York

Arkhom Chantor, Middleburgh NY

Address: 727 Clauverwie Rd Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 13-10993-1-rel: "In a Chapter 7 bankruptcy case, Arkhom Chantor from Middleburgh, NY, saw their proceedings start in 2013-04-18 and complete by 2013-07-17, involving asset liquidation."
Arkhom Chantor — New York

Jacqueline A Chichester, Middleburgh NY

Address: 107 Highland Dr Middleburgh, NY 12122
Bankruptcy Case 12-10819-1-rel Overview: "Jacqueline A Chichester's Chapter 7 bankruptcy, filed in Middleburgh, NY in 03/30/2012, led to asset liquidation, with the case closing in 07.23.2012."
Jacqueline A Chichester — New York

Kelly Cook, Middleburgh NY

Address: 1124 Guinea Rd Middleburgh, NY 12122-4020
Bankruptcy Case 15-12424-1-rel Summary: "Kelly Cook's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Cook — New York

Brian Devlin, Middleburgh NY

Address: 131 Cliff St Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 14-12719-1-rel: "The bankruptcy record of Brian Devlin from Middleburgh, NY, shows a Chapter 7 case filed in December 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-11."
Brian Devlin — New York

Barbara L Dewitt, Middleburgh NY

Address: PO Box 814 Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 13-10344-1-rel: "In Middleburgh, NY, Barbara L Dewitt filed for Chapter 7 bankruptcy in February 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/23/2013."
Barbara L Dewitt — New York

Jason R Diamond, Middleburgh NY

Address: 276 Mill Valley Rd Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 12-13262-1-rel: "Jason R Diamond's bankruptcy, initiated in December 2012 and concluded by 2013-03-27 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason R Diamond — New York

Gregory P Diefenbach, Middleburgh NY

Address: 120 Warrior Way Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 09-13848-1-rel: "Gregory P Diefenbach's bankruptcy, initiated in Oct 15, 2009 and concluded by January 21, 2010 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory P Diefenbach — New York

Melissa Doyle, Middleburgh NY

Address: PO Box 756 Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 12-11648-1-rel: "The case of Melissa Doyle in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 06.20.2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Melissa Doyle — New York

Jean M Eallamo, Middleburgh NY

Address: PO Box 364 Middleburgh, NY 12122-0364
Bankruptcy Case 14-10071-1-rel Overview: "In Middleburgh, NY, Jean M Eallamo filed for Chapter 7 bankruptcy in 01.16.2014. This case, involving liquidating assets to pay off debts, was resolved by April 16, 2014."
Jean M Eallamo — New York

Brian E Eggleston, Middleburgh NY

Address: 525 High Point Rd Middleburgh, NY 12122
Bankruptcy Case 11-12657-1-rel Overview: "The bankruptcy filing by Brian E Eggleston, undertaken in 08/19/2011 in Middleburgh, NY under Chapter 7, concluded with discharge in 11.16.2011 after liquidating assets."
Brian E Eggleston — New York

Rebecca A Ellicott, Middleburgh NY

Address: 2596 Rt 145 Apt 3 Middleburgh, NY 12122
Bankruptcy Case 15-10175-1-rel Summary: "Rebecca A Ellicott's bankruptcy, initiated in 2015-01-30 and concluded by 2015-04-30 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Ellicott — New York

James V Falcone, Middleburgh NY

Address: 604 Guinea Rd Middleburgh, NY 12122
Bankruptcy Case 11-10304-1-rel Overview: "Middleburgh, NY resident James V Falcone's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-18."
James V Falcone — New York

Paul C Ferenczy, Middleburgh NY

Address: PO Box 639 Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 13-12345-1-rel: "The bankruptcy filing by Paul C Ferenczy, undertaken in 09.20.2013 in Middleburgh, NY under Chapter 7, concluded with discharge in 12/27/2013 after liquidating assets."
Paul C Ferenczy — New York

Alberto Fileccia, Middleburgh NY

Address: 142 Mill Valley Rd Middleburgh, NY 12122
Bankruptcy Case 11-10001-1-rel Overview: "The bankruptcy filing by Alberto Fileccia, undertaken in 2011-01-03 in Middleburgh, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Alberto Fileccia — New York

Roland E Gilligan, Middleburgh NY

Address: 224 Campbell Hill Rd Middleburgh, NY 12122
Concise Description of Bankruptcy Case 11-10585-1-rel7: "In a Chapter 7 bankruptcy case, Roland E Gilligan from Middleburgh, NY, saw his proceedings start in 2011-03-01 and complete by Jun 24, 2011, involving asset liquidation."
Roland E Gilligan — New York

Codi A Greenhawk, Middleburgh NY

Address: PO Box 164 Middleburgh, NY 12122
Concise Description of Bankruptcy Case 12-12707-1-rel7: "The bankruptcy record of Codi A Greenhawk from Middleburgh, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2013."
Codi A Greenhawk — New York

Kathleen Guest, Middleburgh NY

Address: 1222 Hauverville Rd Middleburgh, NY 12122-6812
Bankruptcy Case 15-12246-1-rel Overview: "The case of Kathleen Guest in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-04, focusing on asset liquidation to repay creditors."
Kathleen Guest — New York

Caroline Hale, Middleburgh NY

Address: 640 Armlin Hill Rd Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 11-12446-1-rel: "The bankruptcy record of Caroline Hale from Middleburgh, NY, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Caroline Hale — New York

Sarah M Houck, Middleburgh NY

Address: 3466 State Route 145 Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 11-12624-1-rel: "Sarah M Houck's bankruptcy, initiated in August 2011 and concluded by Nov 16, 2011 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah M Houck — New York

Caleb B Jacobus, Middleburgh NY

Address: PO Box 685 Middleburgh, NY 12122-0685
Concise Description of Bankruptcy Case 14-12794-1-rel7: "The case of Caleb B Jacobus in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early 2015-03-23, focusing on asset liquidation to repay creditors."
Caleb B Jacobus — New York

Jessica C Jacobus, Middleburgh NY

Address: PO Box 685 Middleburgh, NY 12122-0685
Brief Overview of Bankruptcy Case 14-12794-1-rel: "Middleburgh, NY resident Jessica C Jacobus's 2014-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2015."
Jessica C Jacobus — New York

Kathleen Jenkins, Middleburgh NY

Address: 132 Wells Ave Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 13-10830-1-rel: "In Middleburgh, NY, Kathleen Jenkins filed for Chapter 7 bankruptcy in 03/31/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Kathleen Jenkins — New York

Justin Labombard, Middleburgh NY

Address: 343 Posson Hill Rd Middleburgh, NY 12122
Concise Description of Bankruptcy Case 09-14323-1-rel7: "Justin Labombard's Chapter 7 bankruptcy, filed in Middleburgh, NY in 2009-11-17, led to asset liquidation, with the case closing in 02/23/2010."
Justin Labombard — New York

Gerry Layton, Middleburgh NY

Address: 1834 State Route 145 Middleburgh, NY 12122
Bankruptcy Case 10-14579-1-rel Overview: "The case of Gerry Layton in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-14 and discharged early 04.08.2011, focusing on asset liquidation to repay creditors."
Gerry Layton — New York

Erin L Madden, Middleburgh NY

Address: 334 Bassler Rd Middleburgh, NY 12122
Bankruptcy Case 12-12949-1-rel Summary: "In Middleburgh, NY, Erin L Madden filed for Chapter 7 bankruptcy in 11/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2013."
Erin L Madden — New York

Sr Jonathan M Merritt, Middleburgh NY

Address: 1768 State Route 145 Middleburgh, NY 12122-5308
Bankruptcy Case 14-10928-1-rel Summary: "Sr Jonathan M Merritt's bankruptcy, initiated in April 29, 2014 and concluded by July 28, 2014 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jonathan M Merritt — New York

Debra Mickel, Middleburgh NY

Address: PO Box 331 Middleburgh, NY 12122-0331
Bankruptcy Case 16-11009-1-rel Overview: "Middleburgh, NY resident Debra Mickel's 2016-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Debra Mickel — New York

Terry Mickel, Middleburgh NY

Address: PO Box 331 Middleburgh, NY 12122-0331
Concise Description of Bankruptcy Case 16-11009-1-rel7: "In a Chapter 7 bankruptcy case, Terry Mickel from Middleburgh, NY, saw their proceedings start in 2016-05-31 and complete by 08/29/2016, involving asset liquidation."
Terry Mickel — New York

Heather A Palmatier, Middleburgh NY

Address: 187 Decker Rd Middleburgh, NY 12122-5849
Bankruptcy Case 07-13376-1-rel Summary: "Heather A Palmatier, a resident of Middleburgh, NY, entered a Chapter 13 bankruptcy plan in 12.07.2007, culminating in its successful completion by Nov 14, 2014."
Heather A Palmatier — New York

John S Palmatier, Middleburgh NY

Address: 187 Decker Rd Middleburgh, NY 12122-5849
Bankruptcy Case 07-13376-1-rel Summary: "John S Palmatier's Middleburgh, NY bankruptcy under Chapter 13 in 2007-12-07 led to a structured repayment plan, successfully discharged in Nov 14, 2014."
John S Palmatier — New York

Michael P Papas, Middleburgh NY

Address: 348 Armlin Hill Rd Middleburgh, NY 12122
Bankruptcy Case 12-10666-1-rel Overview: "The case of Michael P Papas in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 03/14/2012 and discharged early 07.07.2012, focusing on asset liquidation to repay creditors."
Michael P Papas — New York

Josephine C Piraneo, Middleburgh NY

Address: 476 State Route 145 Middleburgh, NY 12122-5211
Snapshot of U.S. Bankruptcy Proceeding Case 15-12063-1-rel: "The bankruptcy record of Josephine C Piraneo from Middleburgh, NY, shows a Chapter 7 case filed in Oct 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Josephine C Piraneo — New York

Felix Pitre, Middleburgh NY

Address: PO Box 230 Middleburgh, NY 12122
Bankruptcy Case 13-12134-1-rel Summary: "Felix Pitre's Chapter 7 bankruptcy, filed in Middleburgh, NY in August 2013, led to asset liquidation, with the case closing in December 2013."
Felix Pitre — New York

Carol Plevik, Middleburgh NY

Address: 240 Campbell Hill Rd Middleburgh, NY 12122
Concise Description of Bankruptcy Case 10-13859-1-rel7: "In a Chapter 7 bankruptcy case, Carol Plevik from Middleburgh, NY, saw their proceedings start in October 17, 2010 and complete by 2011-02-09, involving asset liquidation."
Carol Plevik — New York

Ronald Porter, Middleburgh NY

Address: 209 State Route 145 Middleburgh, NY 12122-5205
Bankruptcy Case 15-12199-1-rel Overview: "The case of Ronald Porter in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-10-30 and discharged early 01.28.2016, focusing on asset liquidation to repay creditors."
Ronald Porter — New York

Howard Porter, Middleburgh NY

Address: 237 State Route 145 Middleburgh, NY 12122
Concise Description of Bankruptcy Case 10-11700-1-rel7: "The case of Howard Porter in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-02 and discharged early 2010-08-25, focusing on asset liquidation to repay creditors."
Howard Porter — New York

Frederick J Rose, Middleburgh NY

Address: 180 Cliff St Middleburgh, NY 12122-6423
Bankruptcy Case 14-12493-1-rel Overview: "Frederick J Rose's Chapter 7 bankruptcy, filed in Middleburgh, NY in 2014-11-11, led to asset liquidation, with the case closing in Feb 9, 2015."
Frederick J Rose — New York

Cherie A Rowlison, Middleburgh NY

Address: PO Box 534 Middleburgh, NY 12122
Bankruptcy Case 11-13638-1-rel Overview: "The bankruptcy record of Cherie A Rowlison from Middleburgh, NY, shows a Chapter 7 case filed in 11/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Cherie A Rowlison — New York

Jerry Scotti, Middleburgh NY

Address: 721 Clauverwie Rd Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 12-11382-1-rel: "The bankruptcy record of Jerry Scotti from Middleburgh, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.17.2012."
Jerry Scotti — New York

Balbino S Selibio, Middleburgh NY

Address: 569 State Route 145 Middleburgh, NY 12122
Bankruptcy Case 13-12631-1-rel Summary: "The bankruptcy filing by Balbino S Selibio, undertaken in October 26, 2013 in Middleburgh, NY under Chapter 7, concluded with discharge in 02/01/2014 after liquidating assets."
Balbino S Selibio — New York

Scott A Sherman, Middleburgh NY

Address: PO Box 1112 Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 13-10685-1-rel: "Scott A Sherman's Chapter 7 bankruptcy, filed in Middleburgh, NY in 03.20.2013, led to asset liquidation, with the case closing in June 26, 2013."
Scott A Sherman — New York

Chester Shilstone, Middleburgh NY

Address: 125 Mt Path Apt 10 Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 11-11574-1-rel: "The case of Chester Shilstone in Middleburgh, NY, demonstrates a Chapter 7 bankruptcy filed in May 17, 2011 and discharged early 2011-09-09, focusing on asset liquidation to repay creditors."
Chester Shilstone — New York

Jenna Simeon, Middleburgh NY

Address: 1124 Keyserkill Rd Middleburgh, NY 12122-3814
Brief Overview of Bankruptcy Case 15-10737-1-rel: "Middleburgh, NY resident Jenna Simeon's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2015."
Jenna Simeon — New York

Jr David Snay, Middleburgh NY

Address: 1408 Canady Hill Rd Middleburgh, NY 12122
Bankruptcy Case 09-14189-1-rel Overview: "Middleburgh, NY resident Jr David Snay's 2009-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2010."
Jr David Snay — New York

Josef Sorgen, Middleburgh NY

Address: 382 Stone Store Rd Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 12-13149-1-rel: "In Middleburgh, NY, Josef Sorgen filed for Chapter 7 bankruptcy in 2012-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-14."
Josef Sorgen — New York

John Timpa, Middleburgh NY

Address: 103 Federal City Rd Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 10-13966-1-rel: "Middleburgh, NY resident John Timpa's October 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
John Timpa — New York

Laura Trifilo, Middleburgh NY

Address: 1517 Clauverwie Rd Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 11-12482-1-rel: "Laura Trifilo's bankruptcy, initiated in 08.02.2011 and concluded by Nov 25, 2011 in Middleburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Trifilo — New York

Bruce L Vandyke, Middleburgh NY

Address: 125 Cliff St Middleburgh, NY 12122-6421
Snapshot of U.S. Bankruptcy Proceeding Case 14-10452-1-rel: "In Middleburgh, NY, Bruce L Vandyke filed for Chapter 7 bankruptcy in March 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Bruce L Vandyke — New York

Annette Vermilyea, Middleburgh NY

Address: 170 Cliff St Middleburgh, NY 12122
Snapshot of U.S. Bankruptcy Proceeding Case 11-13971-1-rel: "In a Chapter 7 bankruptcy case, Annette Vermilyea from Middleburgh, NY, saw her proceedings start in 2011-12-30 and complete by 04/23/2012, involving asset liquidation."
Annette Vermilyea — New York

Brenda J Wallace, Middleburgh NY

Address: 237 State Route 145 Middleburgh, NY 12122-5205
Concise Description of Bankruptcy Case 15-11481-1-rel7: "The bankruptcy record of Brenda J Wallace from Middleburgh, NY, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2015."
Brenda J Wallace — New York

Betty J Webb, Middleburgh NY

Address: 114 Pleasant Ave Apt 1 Middleburgh, NY 12122-6526
Brief Overview of Bankruptcy Case 16-10770-1-rel: "The bankruptcy record of Betty J Webb from Middleburgh, NY, shows a Chapter 7 case filed in 2016-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Betty J Webb — New York

Richard S Webb, Middleburgh NY

Address: 114 Pleasant Ave Apt 1 Middleburgh, NY 12122-6526
Concise Description of Bankruptcy Case 16-10770-1-rel7: "Richard S Webb's Chapter 7 bankruptcy, filed in Middleburgh, NY in April 2016, led to asset liquidation, with the case closing in 2016-07-28."
Richard S Webb — New York

Richard A West, Middleburgh NY

Address: 128 Windy Ridge Rd Middleburgh, NY 12122
Bankruptcy Case 12-10053-1-rel Summary: "The bankruptcy record of Richard A West from Middleburgh, NY, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2012."
Richard A West — New York

Allan D Westerman, Middleburgh NY

Address: 572 Stone Store Rd Middleburgh, NY 12122-4208
Bankruptcy Case 14-12607-1-rel Summary: "Middleburgh, NY resident Allan D Westerman's November 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2015."
Allan D Westerman — New York

John L White, Middleburgh NY

Address: PO Box 956 Middleburgh, NY 12122-0956
Snapshot of U.S. Bankruptcy Proceeding Case 16-11041-1-rel: "Middleburgh, NY resident John L White's 2016-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-02."
John L White — New York

Carol A Wrigley, Middleburgh NY

Address: 634 Clauverwie Rd Middleburgh, NY 12122
Brief Overview of Bankruptcy Case 11-10305-1-rel: "The bankruptcy filing by Carol A Wrigley, undertaken in Feb 8, 2011 in Middleburgh, NY under Chapter 7, concluded with discharge in 2011-05-18 after liquidating assets."
Carol A Wrigley — New York

Kenneth P Zinssar, Middleburgh NY

Address: 156 Stone Store Rd Middleburgh, NY 12122
Bankruptcy Case 12-10569-1-rel Overview: "In Middleburgh, NY, Kenneth P Zinssar filed for Chapter 7 bankruptcy in Mar 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2012."
Kenneth P Zinssar — New York

Explore Free Bankruptcy Records by State