Website Logo

Schaghticoke, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Schaghticoke.

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

Donald C Bevis, Schaghticoke NY

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 September 16, 2011 and discharged early 2012-01-09, focusing on asset liquidation to repay creditors."
Donald C Bevis — New York

James Bova, Schaghticoke NY

Address: 164 Verbeck Ave Schaghticoke, NY 12154
Brief Overview of Bankruptcy Case 11-11335-1-rel: "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

Brett S Brown, Schaghticoke NY

Address: 268 Verbeck Ave Schaghticoke, NY 12154
Bankruptcy Case 13-10805-1-rel Overview: "The case of Brett S Brown in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in March 29, 2013 and discharged early 07.05.2013, focusing on asset liquidation to repay creditors."
Brett S Brown — New York

Jessica M Brown, Schaghticoke NY

Address: 38 Brott Ln Schaghticoke, NY 12154
Bankruptcy Case 12-12588-1-rel Overview: "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

Patricia A Carey, Schaghticoke NY

Address: 177 Hansen Rd Schaghticoke, NY 12154
Brief Overview of Bankruptcy Case 13-12799-1-rel: "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

Donna M Christian, Schaghticoke NY

Address: 107 Fryer Rd Schaghticoke, NY 12154-1807
Snapshot of U.S. Bankruptcy Proceeding 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

Antionette Dinovo, Schaghticoke NY

Address: 124 Main St Schaghticoke, NY 12154
Snapshot of U.S. Bankruptcy Proceeding 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

Salvatore Dinovo, Schaghticoke NY

Address: 124 Main St Schaghticoke, NY 12154
Concise Description of Bankruptcy Case 10-14727-1-rel7: "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

Roscoe J Ellsbury, Schaghticoke NY

Address: PO Box 45 Schaghticoke, NY 12154
Snapshot of U.S. Bankruptcy Proceeding Case 12-10915-1-rel: "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

Randy J Ford, Schaghticoke NY

Address: 572 Hansen Rd Schaghticoke, NY 12154-3115
Concise Description of Bankruptcy Case 14-10067-1-rel7: "The case of Randy J Ford in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 2014-04-15, focusing on asset liquidation to repay creditors."
Randy J Ford — New York

Kathryn L Guilianelle, Schaghticoke NY

Address: 39 Center St Schaghticoke, NY 12154-5502
Bankruptcy Case 15-12319-1-rel Summary: "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

Lee R Herrington, Schaghticoke NY

Address: 374 Bell Rd Schaghticoke, NY 12154
Bankruptcy Case 13-10686-1-rel Overview: "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

Stephen Kannes, Schaghticoke NY

Address: 90 Main St Schaghticoke, NY 12154-3901
Brief Overview of Bankruptcy 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

Michele T Lansing, Schaghticoke NY

Address: 3 Chestnut St Schaghticoke, NY 12154-3902
Brief Overview of Bankruptcy Case 07-10822-1-rel: "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

Eric Malm, Schaghticoke NY

Address: 1177 State Route 40 Schaghticoke, NY 12154
Brief Overview of Bankruptcy Case 10-10056-1-rel: "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

Judith B Moody, Schaghticoke NY

Address: 4012 River Rd Schaghticoke, NY 12154
Bankruptcy Case 11-11968-1-rel Overview: "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

Jr Ronald D Need, Schaghticoke NY

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

Edward D Powers, Schaghticoke NY

Address: 1130 Reservoir Rd Schaghticoke, NY 12154-3809
Concise Description of Bankruptcy Case 15-11107-1-rel7: "The case of Edward D Powers in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in May 25, 2015 and discharged early August 23, 2015, focusing on asset liquidation to repay creditors."
Edward D Powers — New York

David J Remillard, Schaghticoke NY

Address: 571 Verbeck Ave Schaghticoke, NY 12154
Bankruptcy Case 11-13543-1-rel Overview: "The case of David J Remillard in Schaghticoke, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-14 and discharged early March 8, 2012, focusing on asset liquidation to repay creditors."
David J Remillard — New York

Mark Retell, Schaghticoke NY

Address: 685 Knickerbocker Rd Schaghticoke, NY 12154
Bankruptcy Case 09-14119-1-rel Summary: "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

Sr Richard Schoonmaker, Schaghticoke NY

Address: 274 Sliter Rd Schaghticoke, NY 12154
Bankruptcy Case 10-13029-1-rel Summary: "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

Joseph W Serson, Schaghticoke NY

Address: 296 Casey Rd Schaghticoke, NY 12154-2610
Snapshot of U.S. Bankruptcy Proceeding Case 2014-10649-1-rel: "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

Jr Donald L Simpson, Schaghticoke NY

Address: 91 Main St Schaghticoke, NY 12154
Brief Overview of Bankruptcy Case 13-10539-1-rel: "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

George M Snyder, Schaghticoke NY

Address: 1004 Valley Falls Rd Schaghticoke, NY 12154-3806
Bankruptcy Case 15-11463-1-rel Summary: "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

Gelais Geoffrey T St, Schaghticoke NY

Address: 487 Verbeck Ave Schaghticoke, NY 12154-2723
Bankruptcy Case 2014-10714-1-rel Summary: "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

Elizabeth Sweeney, Schaghticoke NY

Address: 18 Muriel Ln Schaghticoke, NY 12154
Concise Description of Bankruptcy Case 10-14669-1-rel7: "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

Jr Thomas Vogt, Schaghticoke NY

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

Explore Free Bankruptcy Records by State