Website Logo

Slate Hill, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Slate Hill.

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

Luis J Abreu, Slate Hill NY

Address: 313 County Route 22 Slate Hill, NY 10973-4015
Bankruptcy Case 2014-36023-cgm Summary: "The bankruptcy record of Luis J Abreu from Slate Hill, NY, shows a Chapter 7 case filed in May 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2014."
Luis J Abreu — New York

Mario John Bernardini, Slate Hill NY

Address: 711 S Plank Rd Slate Hill, NY 10973-4022
Bankruptcy Case 15-35122-cgm Summary: "Mario John Bernardini's Chapter 7 bankruptcy, filed in Slate Hill, NY in 01.26.2015, led to asset liquidation, with the case closing in 2015-04-26."
Mario John Bernardini — New York

Brian Ciceran, Slate Hill NY

Address: 659 Ridgebury Rd Slate Hill, NY 10973
Bankruptcy Case 10-37962-cgm Overview: "In Slate Hill, NY, Brian Ciceran filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 20, 2011."
Brian Ciceran — New York

David Collette, Slate Hill NY

Address: 7 Kings Ln Slate Hill, NY 10973
Bankruptcy Case 13-37154-cgm Overview: "The case of David Collette in Slate Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 09.27.2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
David Collette — New York

James C Copeland, Slate Hill NY

Address: 2726 Route 6 Slate Hill, NY 10973-4118
Snapshot of U.S. Bankruptcy Proceeding Case 14-37207-cgm: "Slate Hill, NY resident James C Copeland's 11.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
James C Copeland — New York

Mary J Cossentino, Slate Hill NY

Address: 824 Ridgebury Rd Slate Hill, NY 10973
Bankruptcy Case 13-35481-cgm Overview: "The bankruptcy record of Mary J Cossentino from Slate Hill, NY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2013."
Mary J Cossentino — New York

Bruce Ray Decker, Slate Hill NY

Address: PO Box 18 Slate Hill, NY 10973-0018
Snapshot of U.S. Bankruptcy Proceeding Case 14-37454-cgm: "The bankruptcy filing by Bruce Ray Decker, undertaken in 12/15/2014 in Slate Hill, NY under Chapter 7, concluded with discharge in 2015-03-15 after liquidating assets."
Bruce Ray Decker — New York

Barbara Dedufour, Slate Hill NY

Address: PO Box 315 Slate Hill, NY 10973-0315
Concise Description of Bankruptcy Case 14-36987-cgm7: "Barbara Dedufour's bankruptcy, initiated in Sep 30, 2014 and concluded by 2014-12-29 in Slate Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Dedufour — New York

Denton Degrote, Slate Hill NY

Address: 219 Post Rd Slate Hill, NY 10973
Snapshot of U.S. Bankruptcy Proceeding Case 10-37281-cgm: "The case of Denton Degrote in Slate Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-30 and discharged early 2010-11-19, focusing on asset liquidation to repay creditors."
Denton Degrote — New York

Christopher J Depaola, Slate Hill NY

Address: 478 Ridgebury Rd Slate Hill, NY 10973
Brief Overview of Bankruptcy Case 11-37231-cgm: "Slate Hill, NY resident Christopher J Depaola's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Christopher J Depaola — New York

Albert C Dipaola, Slate Hill NY

Address: PO Box 4 Slate Hill, NY 10973-0004
Bankruptcy Case 15-37261-cgm Summary: "Albert C Dipaola's bankruptcy, initiated in 2015-12-09 and concluded by 2016-03-08 in Slate Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert C Dipaola — New York

George Doland, Slate Hill NY

Address: PO Box 195 Slate Hill, NY 10973
Bankruptcy Case 10-37627-cgm Overview: "In a Chapter 7 bankruptcy case, George Doland from Slate Hill, NY, saw his proceedings start in Aug 31, 2010 and complete by 2010-11-23, involving asset liquidation."
George Doland — New York

Jason Richard Dzierzek, Slate Hill NY

Address: 57 Horan Rd Slate Hill, NY 10973
Brief Overview of Bankruptcy Case 11-38578-cgm: "In a Chapter 7 bankruptcy case, Jason Richard Dzierzek from Slate Hill, NY, saw their proceedings start in December 2011 and complete by 2012-03-28, involving asset liquidation."
Jason Richard Dzierzek — New York

Irena Glavan, Slate Hill NY

Address: 127 County Route 49 Slate Hill, NY 10973-3717
Brief Overview of Bankruptcy Case 2014-35698-cgm: "The bankruptcy record of Irena Glavan from Slate Hill, NY, shows a Chapter 7 case filed in Apr 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Irena Glavan — New York

Leonard L Hayden, Slate Hill NY

Address: PO Box 105 Slate Hill, NY 10973
Concise Description of Bankruptcy Case 11-35565-cgm7: "Leonard L Hayden's Chapter 7 bankruptcy, filed in Slate Hill, NY in 2011-03-04, led to asset liquidation, with the case closing in June 2011."
Leonard L Hayden — New York

Joan Henry, Slate Hill NY

Address: 55 Bergen Cir Slate Hill, NY 10973-4110
Snapshot of U.S. Bankruptcy Proceeding Case 16-35586-cgm: "In Slate Hill, NY, Joan Henry filed for Chapter 7 bankruptcy in April 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-30."
Joan Henry — New York

Ana L Hernandez, Slate Hill NY

Address: 269 Guinea Hill Rd Slate Hill, NY 10973-4317
Brief Overview of Bankruptcy Case 16-35582-cgm: "The bankruptcy filing by Ana L Hernandez, undertaken in Mar 31, 2016 in Slate Hill, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Ana L Hernandez — New York

John J Kirschner, Slate Hill NY

Address: 2710 Route 6 Slate Hill, NY 10973
Brief Overview of Bankruptcy Case 11-38200-cgm: "In Slate Hill, NY, John J Kirschner filed for Chapter 7 bankruptcy in 11/18/2011. This case, involving liquidating assets to pay off debts, was resolved by February 16, 2012."
John J Kirschner — New York

Leonard Lalinde, Slate Hill NY

Address: 24 View Point Dr Slate Hill, NY 10973-4327
Bankruptcy Case 08-35460-cgm Overview: "Leonard Lalinde's Slate Hill, NY bankruptcy under Chapter 13 in 03/13/2008 led to a structured repayment plan, successfully discharged in April 2013."
Leonard Lalinde — New York

Jeffrey Leinwohl, Slate Hill NY

Address: PO Box 452 Slate Hill, NY 10973
Bankruptcy Case 10-37628-cgm Summary: "The case of Jeffrey Leinwohl in Slate Hill, NY, demonstrates a Chapter 7 bankruptcy filed in 08/31/2010 and discharged early 12/03/2010, focusing on asset liquidation to repay creditors."
Jeffrey Leinwohl — New York

Joseph Litow, Slate Hill NY

Address: 533 County Route 93 Slate Hill, NY 10973-4108
Concise Description of Bankruptcy Case 08-36189-cgm7: "Joseph Litow's Chapter 13 bankruptcy in Slate Hill, NY started in 05.31.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in July 17, 2013."
Joseph Litow — New York

Jr William Mcnamara, Slate Hill NY

Address: 2717 Route 6 Slate Hill, NY 10973
Bankruptcy Case 10-36832-cgm Summary: "In Slate Hill, NY, Jr William Mcnamara filed for Chapter 7 bankruptcy in 06/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Jr William Mcnamara — New York

David L Moulton, Slate Hill NY

Address: 2703 Route 6 Slate Hill, NY 10973
Bankruptcy Case 11-36237-cgm Overview: "The case of David L Moulton in Slate Hill, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2011 and discharged early 2011-07-27, focusing on asset liquidation to repay creditors."
David L Moulton — New York

Iv Frank D Myers, Slate Hill NY

Address: PO Box 222 Slate Hill, NY 10973
Concise Description of Bankruptcy Case 12-38183-cgm7: "In a Chapter 7 bankruptcy case, Iv Frank D Myers from Slate Hill, NY, saw their proceedings start in 12.28.2012 and complete by 2013-04-03, involving asset liquidation."
Iv Frank D Myers — New York

Richard J Porcoro, Slate Hill NY

Address: 69 Welling Rd Slate Hill, NY 10973
Brief Overview of Bankruptcy Case 13-36214-cgm: "In Slate Hill, NY, Richard J Porcoro filed for Chapter 7 bankruptcy in May 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-30."
Richard J Porcoro — New York

Lisa Ann Marie Riccardelli, Slate Hill NY

Address: 726 County Route 93 Slate Hill, NY 10973-4036
Brief Overview of Bankruptcy Case 08-35813-cgm: "Filing for Chapter 13 bankruptcy in 2008-04-21, Lisa Ann Marie Riccardelli from Slate Hill, NY, structured a repayment plan, achieving discharge in Jun 4, 2013."
Lisa Ann Marie Riccardelli — New York

Tamara A Ricketts, Slate Hill NY

Address: 796 S Plank Rd Slate Hill, NY 10973-4024
Bankruptcy Case 16-35952-cgm Summary: "The bankruptcy record of Tamara A Ricketts from Slate Hill, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Tamara A Ricketts — New York

Michael Schumacher, Slate Hill NY

Address: 15 View Point Dr Slate Hill, NY 10973
Bankruptcy Case 10-35688-cgm Summary: "The bankruptcy record of Michael Schumacher from Slate Hill, NY, shows a Chapter 7 case filed in Mar 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2010."
Michael Schumacher — New York

David Allen Schwartz, Slate Hill NY

Address: 808 S Plank Rd Slate Hill, NY 10973
Bankruptcy Case 13-35417-cgm Overview: "Slate Hill, NY resident David Allen Schwartz's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
David Allen Schwartz — New York

Christopher A Torres, Slate Hill NY

Address: PO Box 192 Slate Hill, NY 10973-0192
Bankruptcy Case 15-35994-cgm Overview: "The bankruptcy record of Christopher A Torres from Slate Hill, NY, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-27."
Christopher A Torres — New York

Wieren Ralph Van, Slate Hill NY

Address: 217 Guinea Hill Rd Slate Hill, NY 10973
Snapshot of U.S. Bankruptcy Proceeding Case 10-36925-cgm: "The bankruptcy record of Wieren Ralph Van from Slate Hill, NY, shows a Chapter 7 case filed in Jun 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-22."
Wieren Ralph Van — New York

Marsha Wolfe, Slate Hill NY

Address: 590 Ridgebury Rd Slate Hill, NY 10973
Concise Description of Bankruptcy Case 10-38685-cgm7: "In Slate Hill, NY, Marsha Wolfe filed for Chapter 7 bankruptcy in December 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-08."
Marsha Wolfe — New York

Jason L Wood, Slate Hill NY

Address: 228 County Route 49 Slate Hill, NY 10973
Concise Description of Bankruptcy Case 11-36233-cgm7: "Jason L Wood's bankruptcy, initiated in Apr 29, 2011 and concluded by August 19, 2011 in Slate Hill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Wood — New York

Explore Free Bankruptcy Records by State