Slate Hill, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Slate Hill.
Last updated on:
March 31, 2025
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