Website Logo

Milton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Milton.

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

Nancy Arcaro, Milton NY

Address: 822 Lattintown Rd Milton, NY 12547-5313
Bankruptcy Case 09-10396-1-rel Overview: "The bankruptcy record for Nancy Arcaro from Milton, NY, under Chapter 13, filed in 02/12/2009, involved setting up a repayment plan, finalized by 2013-12-20."
Nancy Arcaro — New York

Mary Beth Archer, Milton NY

Address: 24 Paula Dr Milton, NY 12547
Brief Overview of Bankruptcy Case 13-36211-cgm: "In Milton, NY, Mary Beth Archer filed for Chapter 7 bankruptcy in May 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2013."
Mary Beth Archer — New York

Iii William B Atkins, Milton NY

Address: 479 Old Indian Rd Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 12-36124-cgm: "In Milton, NY, Iii William B Atkins filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Iii William B Atkins — New York

Errol Boreland, Milton NY

Address: 6 Victorian Ct Milton, NY 12547
Bankruptcy Case 10-35391-cgm Summary: "In Milton, NY, Errol Boreland filed for Chapter 7 bankruptcy in February 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Errol Boreland — New York

Eadie Karen A Burke, Milton NY

Address: 62 Clarks Ln Milton, NY 12547-5228
Concise Description of Bankruptcy Case 15-35133-cgm7: "Eadie Karen A Burke's bankruptcy, initiated in 2015-01-27 and concluded by April 27, 2015 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eadie Karen A Burke — New York

Steven R Calli, Milton NY

Address: 56 Old Indian Rd Milton, NY 12547-5406
Bankruptcy Case 2014-36369-cgm Summary: "Steven R Calli's bankruptcy, initiated in 07/01/2014 and concluded by September 2014 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Calli — New York

Michael Caserto, Milton NY

Address: 118A MULBERRY LN Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 10-35093-cgm: "Milton, NY resident Michael Caserto's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2010."
Michael Caserto — New York

Peter Corcoran, Milton NY

Address: 36 Lyons Ln Milton, NY 12547
Bankruptcy Case 10-35946-cgm Overview: "Milton, NY resident Peter Corcoran's 04.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Peter Corcoran — New York

Sarah Eileen Cuozzo, Milton NY

Address: 6 Bills Ln Milton, NY 12547-5264
Brief Overview of Bankruptcy Case 14-35539-cgm: "The bankruptcy record of Sarah Eileen Cuozzo from Milton, NY, shows a Chapter 7 case filed in 03/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Sarah Eileen Cuozzo — New York

Mary Ann Dayton, Milton NY

Address: 27 Ridgecrest Dr Milton, NY 12547
Bankruptcy Case 09-37839-cgm Summary: "The case of Mary Ann Dayton in Milton, NY, demonstrates a Chapter 7 bankruptcy filed in October 15, 2009 and discharged early January 13, 2010, focusing on asset liquidation to repay creditors."
Mary Ann Dayton — New York

Iii John L Desantis, Milton NY

Address: 110 Lyons Ln Milton, NY 12547
Bankruptcy Case 13-35989-cgm Summary: "In a Chapter 7 bankruptcy case, Iii John L Desantis from Milton, NY, saw their proceedings start in 04.29.2013 and complete by 2013-08-05, involving asset liquidation."
Iii John L Desantis — New York

Joseph V Desole, Milton NY

Address: 465 Milton Tpke Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 13-37421-cgm: "The bankruptcy filing by Joseph V Desole, undertaken in November 2013 in Milton, NY under Chapter 7, concluded with discharge in Feb 9, 2014 after liquidating assets."
Joseph V Desole — New York

Thomas Fenton, Milton NY

Address: 35 Josies Path Milton, NY 12547-5122
Bankruptcy Case 15-37150-cgm Summary: "In a Chapter 7 bankruptcy case, Thomas Fenton from Milton, NY, saw their proceedings start in Nov 23, 2015 and complete by Feb 21, 2016, involving asset liquidation."
Thomas Fenton — New York

Denise C Ferro, Milton NY

Address: 1724 Route 9W Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 12-38144-cgm: "Denise C Ferro's Chapter 7 bankruptcy, filed in Milton, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-28."
Denise C Ferro — New York

Carmelo M Garitta, Milton NY

Address: PO Box 144 Milton, NY 12547-0144
Bankruptcy Case 2014-36054-cgm Overview: "In a Chapter 7 bankruptcy case, Carmelo M Garitta from Milton, NY, saw his proceedings start in 2014-05-23 and complete by 2014-08-21, involving asset liquidation."
Carmelo M Garitta — New York

Ralph Arthur Giglio, Milton NY

Address: 15 Paula Dr Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 11-36506-cgm: "In a Chapter 7 bankruptcy case, Ralph Arthur Giglio from Milton, NY, saw his proceedings start in May 25, 2011 and complete by August 2011, involving asset liquidation."
Ralph Arthur Giglio — New York

Erik B Goslar, Milton NY

Address: 138 New Rd Milton, NY 12547
Bankruptcy Case 11-35489-cgm Summary: "Erik B Goslar's Chapter 7 bankruptcy, filed in Milton, NY in February 28, 2011, led to asset liquidation, with the case closing in 2011-06-03."
Erik B Goslar — New York

Lisa A Goslar, Milton NY

Address: 238 Ridge Rd Milton, NY 12547-5418
Concise Description of Bankruptcy Case 16-35291-cgm7: "In a Chapter 7 bankruptcy case, Lisa A Goslar from Milton, NY, saw her proceedings start in 02.25.2016 and complete by May 25, 2016, involving asset liquidation."
Lisa A Goslar — New York

Stephanie Herman, Milton NY

Address: 89 Lyons Ln Milton, NY 12547
Brief Overview of Bankruptcy Case 10-36248-cgm: "The bankruptcy record of Stephanie Herman from Milton, NY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2010."
Stephanie Herman — New York

Theresa Lacicero, Milton NY

Address: 526 South Rd Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 12-37002-cgm: "The bankruptcy filing by Theresa Lacicero, undertaken in Aug 2, 2012 in Milton, NY under Chapter 7, concluded with discharge in 11/25/2012 after liquidating assets."
Theresa Lacicero — New York

Paul Lobdell, Milton NY

Address: 8 Theresa Pl Milton, NY 12547
Bankruptcy Case 10-38858-cgm Summary: "Paul Lobdell's bankruptcy, initiated in Dec 20, 2010 and concluded by March 29, 2011 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lobdell — New York

Russell Earl Morey, Milton NY

Address: 61 Sands Ave Apt 4 Milton, NY 12547-5148
Concise Description of Bankruptcy Case 2014-35714-cgm7: "The bankruptcy filing by Russell Earl Morey, undertaken in 2014-04-10 in Milton, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Russell Earl Morey — New York

Juan Ortiz, Milton NY

Address: 263 Ridge Rd Milton, NY 12547-5477
Bankruptcy Case 15-35721-cgm Summary: "Milton, NY resident Juan Ortiz's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Juan Ortiz — New York

Nancy Parisella, Milton NY

Address: 94 Mulberry Ln Milton, NY 12547
Brief Overview of Bankruptcy Case 09-38412-cgm: "In a Chapter 7 bankruptcy case, Nancy Parisella from Milton, NY, saw her proceedings start in 12.07.2009 and complete by 03/12/2010, involving asset liquidation."
Nancy Parisella — New York

Steven D Pastorino, Milton NY

Address: 21 Walnut Park Ln Milton, NY 12547
Bankruptcy Case 11-35679-cgm Overview: "Milton, NY resident Steven D Pastorino's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2011."
Steven D Pastorino — New York

Joseph Pirrone, Milton NY

Address: PO Box 93 Milton, NY 12547
Concise Description of Bankruptcy Case 10-36826-cgm7: "The bankruptcy record of Joseph Pirrone from Milton, NY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Joseph Pirrone — New York

James Rhodes, Milton NY

Address: 38 Sands Ave Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 11-35694-cgm: "In Milton, NY, James Rhodes filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2011."
James Rhodes — New York

Kimberly Roe, Milton NY

Address: 10 Van Del Dr Milton, NY 12547-5263
Bankruptcy Case 14-36848-cgm Summary: "The bankruptcy filing by Kimberly Roe, undertaken in September 2014 in Milton, NY under Chapter 7, concluded with discharge in December 9, 2014 after liquidating assets."
Kimberly Roe — New York

Gary Roe, Milton NY

Address: 10 Van Del Dr Milton, NY 12547-5263
Bankruptcy Case 2014-36848-cgm Summary: "In Milton, NY, Gary Roe filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2014."
Gary Roe — New York

Theresa S Romain, Milton NY

Address: PO Box 415 Milton, NY 12547
Bankruptcy Case 13-36786-cgm Overview: "The case of Theresa S Romain in Milton, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-08-05 and discharged early 11.11.2013, focusing on asset liquidation to repay creditors."
Theresa S Romain — New York

Doreen L Toulan, Milton NY

Address: 47 Sands Ave Milton, NY 12547
Concise Description of Bankruptcy Case 11-36912-cgm7: "Doreen L Toulan's bankruptcy, initiated in July 1, 2011 and concluded by 2011-10-24 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen L Toulan — New York

August G Wahrer, Milton NY

Address: 90 Lyons Ln Milton, NY 12547
Bankruptcy Case 09-37850-cgm Summary: "The bankruptcy filing by August G Wahrer, undertaken in October 2009 in Milton, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
August G Wahrer — New York

James R Wanamaker, Milton NY

Address: 120 Willow Tree Rd Milton, NY 12547-5306
Bankruptcy Case 16-35308-cgm Overview: "Milton, NY resident James R Wanamaker's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
James R Wanamaker — New York

Teresa A Wanamaker, Milton NY

Address: 120 Willow Tree Rd Milton, NY 12547-5306
Brief Overview of Bankruptcy Case 16-35308-cgm: "In Milton, NY, Teresa A Wanamaker filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Teresa A Wanamaker — New York

Gary G Williams, Milton NY

Address: 16 Walnut Park Ln Milton, NY 12547
Snapshot of U.S. Bankruptcy Proceeding Case 12-35566-cgm: "In Milton, NY, Gary G Williams filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
Gary G Williams — New York

David N Yannitty, Milton NY

Address: 311 Mahoney Rd Milton, NY 12547-5032
Concise Description of Bankruptcy Case 14-35274-cgm7: "David N Yannitty's bankruptcy, initiated in 2014-02-15 and concluded by 2014-05-16 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David N Yannitty — New York

Explore Free Bankruptcy Records by State