personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Schaghticoke, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Donald C Bevis, New York

Address: 25 Chestnut St Schaghticoke, NY 12154

Concise Description of Bankruptcy Case 11-12907-1-rel7: "The case of Donald C Bevis in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald C Bevis — New York, 11-12907-1


ᐅ James Bova, New York

Address: 164 Verbeck Ave Schaghticoke, NY 12154

Bankruptcy Case 11-11335-1-rel Summary: "James Bova's Chapter 7 bankruptcy, filed in Schaghticoke, NY in April 2011, led to asset liquidation, with the case closing in August 2011."
James Bova — New York, 11-11335-1


ᐅ Brett S Brown, New York

Address: 268 Verbeck Ave Schaghticoke, NY 12154

Concise Description of Bankruptcy Case 13-10805-1-rel7: "The case of Brett S Brown in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett S Brown — New York, 13-10805-1


ᐅ Jessica M Brown, New York

Address: 38 Brott Ln Schaghticoke, NY 12154

Brief Overview of Bankruptcy Case 12-12588-1-rel: "Jessica M Brown's Chapter 7 bankruptcy, filed in Schaghticoke, NY in 2012-09-29, led to asset liquidation, with the case closing in 2013-01-05."
Jessica M Brown — New York, 12-12588-1


ᐅ Patricia A Carey, New York

Address: 177 Hansen Rd Schaghticoke, NY 12154

Bankruptcy Case 13-12799-1-rel Summary: "In Schaghticoke, NY, Patricia A Carey filed for Chapter 7 bankruptcy in 11.18.2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Patricia A Carey — New York, 13-12799-1


ᐅ Donna M Christian, New York

Address: 107 Fryer Rd Schaghticoke, NY 12154-1807

Brief Overview of Bankruptcy Case 09-14000-1-rel: "Filing for Chapter 13 bankruptcy in 10.23.2009, Donna M Christian from Schaghticoke, NY, structured a repayment plan, achieving discharge in 03.01.2013."
Donna M Christian — New York, 09-14000-1


ᐅ Antionette Dinovo, New York

Address: 124 Main St Schaghticoke, NY 12154

Brief Overview of Bankruptcy Case 13-11184-1-rel: "In a Chapter 7 bankruptcy case, Antionette Dinovo from Schaghticoke, NY, saw her proceedings start in 05/06/2013 and complete by Aug 14, 2013, involving asset liquidation."
Antionette Dinovo — New York, 13-11184-1


ᐅ Salvatore Dinovo, New York

Address: 124 Main St Schaghticoke, NY 12154

Snapshot of U.S. Bankruptcy Proceeding Case 10-14727-1-rel: "In Schaghticoke, NY, Salvatore Dinovo filed for Chapter 7 bankruptcy in Dec 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2011."
Salvatore Dinovo — New York, 10-14727-1


ᐅ Roscoe J Ellsbury, New York

Address: PO Box 45 Schaghticoke, NY 12154

Bankruptcy Case 12-10915-1-rel Overview: "The bankruptcy filing by Roscoe J Ellsbury, undertaken in 04.05.2012 in Schaghticoke, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Roscoe J Ellsbury — New York, 12-10915-1


ᐅ Randy J Ford, New York

Address: 572 Hansen Rd Schaghticoke, NY 12154-3115

Bankruptcy Case 14-10067-1-rel Summary: "The case of Randy J Ford in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy J Ford — New York, 14-10067-1


ᐅ Kathryn L Guilianelle, New York

Address: 39 Center St Schaghticoke, NY 12154-5502

Brief Overview of Bankruptcy Case 15-12319-1-rel: "Schaghticoke, NY resident Kathryn L Guilianelle's November 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Kathryn L Guilianelle — New York, 15-12319-1


ᐅ Lee R Herrington, New York

Address: 374 Bell Rd Schaghticoke, NY 12154

Snapshot of U.S. Bankruptcy Proceeding Case 13-10686-1-rel: "The bankruptcy record of Lee R Herrington from Schaghticoke, NY, shows a Chapter 7 case filed in Mar 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-26."
Lee R Herrington — New York, 13-10686-1


ᐅ Stephen Kannes, New York

Address: 90 Main St Schaghticoke, NY 12154-3901

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11688-1-rel: "The bankruptcy filing by Stephen Kannes, undertaken in 07.31.2014 in Schaghticoke, NY under Chapter 7, concluded with discharge in 10/29/2014 after liquidating assets."
Stephen Kannes — New York, 2014-11688-1


ᐅ Michele T Lansing, New York

Address: 3 Chestnut St Schaghticoke, NY 12154-3902

Concise Description of Bankruptcy Case 07-10822-1-rel7: "03/23/2007 marked the beginning of Michele T Lansing's Chapter 13 bankruptcy in Schaghticoke, NY, entailing a structured repayment schedule, completed by 2012-10-19."
Michele T Lansing — New York, 07-10822-1


ᐅ Eric Malm, New York

Address: 1177 State Route 40 Schaghticoke, NY 12154

Bankruptcy Case 10-10056-1-rel Overview: "Schaghticoke, NY resident Eric Malm's 2010-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Eric Malm — New York, 10-10056-1


ᐅ Judith B Moody, New York

Address: 4012 River Rd Schaghticoke, NY 12154

Snapshot of U.S. Bankruptcy Proceeding Case 11-11968-1-rel: "In Schaghticoke, NY, Judith B Moody filed for Chapter 7 bankruptcy in 06/20/2011. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2011."
Judith B Moody — New York, 11-11968-1


ᐅ Jr Ronald D Need, New York

Address: 282 Hemstreet Rd Schaghticoke, NY 12154

Snapshot of U.S. Bankruptcy Proceeding Case 11-12331-1-rel: "Jr Ronald D Need's bankruptcy, initiated in 2011-07-22 and concluded by November 2011 in Schaghticoke, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald D Need — New York, 11-12331-1


ᐅ Edward D Powers, New York

Address: 1130 Reservoir Rd Schaghticoke, NY 12154-3809

Snapshot of U.S. Bankruptcy Proceeding Case 15-11107-1-rel: "The case of Edward D Powers in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward D Powers — New York, 15-11107-1


ᐅ David J Remillard, New York

Address: 571 Verbeck Ave Schaghticoke, NY 12154

Concise Description of Bankruptcy Case 11-13543-1-rel7: "The case of David J Remillard in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David J Remillard — New York, 11-13543-1


ᐅ Mark Retell, New York

Address: 685 Knickerbocker Rd Schaghticoke, NY 12154

Concise Description of Bankruptcy Case 09-14119-1-rel7: "Mark Retell's bankruptcy, initiated in 10.30.2009 and concluded by 2010-02-08 in Schaghticoke, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Retell — New York, 09-14119-1


ᐅ Sr Richard Schoonmaker, New York

Address: 274 Sliter Rd Schaghticoke, NY 12154

Concise Description of Bankruptcy Case 10-13029-1-rel7: "The bankruptcy record of Sr Richard Schoonmaker from Schaghticoke, NY, shows a Chapter 7 case filed in Aug 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
Sr Richard Schoonmaker — New York, 10-13029-1


ᐅ Joseph W Serson, New York

Address: 296 Casey Rd Schaghticoke, NY 12154-2610

Concise Description of Bankruptcy Case 2014-10649-1-rel7: "Schaghticoke, NY resident Joseph W Serson's 2014-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2014."
Joseph W Serson — New York, 2014-10649-1


ᐅ Jr Donald L Simpson, New York

Address: 91 Main St Schaghticoke, NY 12154

Bankruptcy Case 13-10539-1-rel Overview: "Jr Donald L Simpson's Chapter 7 bankruptcy, filed in Schaghticoke, NY in March 1, 2013, led to asset liquidation, with the case closing in Jun 7, 2013."
Jr Donald L Simpson — New York, 13-10539-1


ᐅ George M Snyder, New York

Address: 1004 Valley Falls Rd Schaghticoke, NY 12154-3806

Bankruptcy Case 15-11463-1-rel Overview: "The bankruptcy record of George M Snyder from Schaghticoke, NY, shows a Chapter 7 case filed in 2015-07-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-08."
George M Snyder — New York, 15-11463-1


ᐅ Gelais Geoffrey T St, New York

Address: 487 Verbeck Ave Schaghticoke, NY 12154-2723

Bankruptcy Case 2014-10714-1-rel Overview: "The bankruptcy filing by Gelais Geoffrey T St, undertaken in March 2014 in Schaghticoke, NY under Chapter 7, concluded with discharge in 06/29/2014 after liquidating assets."
Gelais Geoffrey T St — New York, 2014-10714-1


ᐅ Elizabeth Sweeney, New York

Address: 18 Muriel Ln Schaghticoke, NY 12154

Snapshot of U.S. Bankruptcy Proceeding Case 10-14669-1-rel: "In Schaghticoke, NY, Elizabeth Sweeney filed for Chapter 7 bankruptcy in 2010-12-27. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Elizabeth Sweeney — New York, 10-14669-1


ᐅ Jr Thomas Vogt, New York

Address: 421 Knickerbocker Rd Schaghticoke, NY 12154-3618

Concise Description of Bankruptcy Case 09-13775-1-rel7: "Oct 8, 2009 marked the beginning of Jr Thomas Vogt's Chapter 13 bankruptcy in Schaghticoke, NY, entailing a structured repayment schedule, completed by 08.30.2013."
Jr Thomas Vogt — New York, 09-13775-1