Stanfordville, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Stanfordville.
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
Denise A Alberti, Stanfordville NY
Address: 389 Hunns Lake Rd Stanfordville, NY 12581
Brief Overview of Bankruptcy Case 12-35977-cgm: "The bankruptcy filing by Denise A Alberti, undertaken in 2012-04-19 in Stanfordville, NY under Chapter 7, concluded with discharge in 08/09/2012 after liquidating assets."
Denise A Alberti — New York
Lisa Bobko, Stanfordville NY
Address: 273 Hunns Lake Rd Stanfordville, NY 12581
Snapshot of U.S. Bankruptcy Proceeding Case 13-36848-cgm: "Stanfordville, NY resident Lisa Bobko's Aug 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 18, 2013."
Lisa Bobko — New York
Joseph Campanella, Stanfordville NY
Address: 6129 Route 82 Apt 1 Stanfordville, NY 12581
Bankruptcy Case 13-36528-cgm Overview: "Stanfordville, NY resident Joseph Campanella's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-02."
Joseph Campanella — New York
Erin T Clancy, Stanfordville NY
Address: 51 Church Ln Stanfordville, NY 12581
Bankruptcy Case 13-36847-cgm Summary: "Erin T Clancy's bankruptcy, initiated in 08/14/2013 and concluded by November 18, 2013 in Stanfordville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin T Clancy — New York
Kimberly Carolyn Collett, Stanfordville NY
Address: 67 Mountain Rd Stanfordville, NY 12581-5767
Concise Description of Bankruptcy Case 13-13388-KAO7: "In a Chapter 7 bankruptcy case, Kimberly Carolyn Collett from Stanfordville, NY, saw her proceedings start in 04.12.2013 and complete by 2013-07-28, involving asset liquidation."
Kimberly Carolyn Collett — New York
Brian M Conley, Stanfordville NY
Address: 263 Layton Rd Stanfordville, NY 12581
Brief Overview of Bankruptcy Case 13-35863-cgm: "In Stanfordville, NY, Brian M Conley filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Brian M Conley — New York
Jason M Davis, Stanfordville NY
Address: 937 S Anson Rd Stanfordville, NY 12581
Bankruptcy Case 12-37637-cgm Overview: "The case of Jason M Davis in Stanfordville, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-10-19 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Jason M Davis — New York
Jill Dejoode, Stanfordville NY
Address: 15 E Hunns Lake Rd Apt 8 Stanfordville, NY 12581
Bankruptcy Case 13-36070-cgm Overview: "Jill Dejoode's bankruptcy, initiated in 05/08/2013 and concluded by 2013-08-08 in Stanfordville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Dejoode — New York
Melissa Domey, Stanfordville NY
Address: PO Box 105 Stanfordville, NY 12581
Brief Overview of Bankruptcy Case 10-37366-cgm: "In Stanfordville, NY, Melissa Domey filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2010."
Melissa Domey — New York
David A Douglass, Stanfordville NY
Address: 94 Tick Tock Way Stanfordville, NY 12581-5914
Brief Overview of Bankruptcy Case 15-36184-cgm: "The bankruptcy filing by David A Douglass, undertaken in 06.26.2015 in Stanfordville, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
David A Douglass — New York
Yolanda Gonzalez, Stanfordville NY
Address: 68 Tick Tock Way Stanfordville, NY 12581-5914
Bankruptcy Case 2014-35779-cgm Summary: "Yolanda Gonzalez's bankruptcy, initiated in April 18, 2014 and concluded by 2014-07-17 in Stanfordville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Gonzalez — New York
Sr Timothy J Hennessy, Stanfordville NY
Address: 177 Hunns Lake Rd Stanfordville, NY 12581-5517
Bankruptcy Case 14-35520-cgm Summary: "In Stanfordville, NY, Sr Timothy J Hennessy filed for Chapter 7 bankruptcy in March 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2014."
Sr Timothy J Hennessy — New York
Erick Latendorf, Stanfordville NY
Address: 402 Hicks Hill Rd Stanfordville, NY 12581
Bankruptcy Case 10-36525-cgm Summary: "Erick Latendorf's Chapter 7 bankruptcy, filed in Stanfordville, NY in 2010-05-24, led to asset liquidation, with the case closing in September 13, 2010."
Erick Latendorf — New York
Brian D Lawson, Stanfordville NY
Address: 11 South Rd Stanfordville, NY 12581
Bankruptcy Case 11-35353-cgm Summary: "The bankruptcy record of Brian D Lawson from Stanfordville, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-15."
Brian D Lawson — New York
James R Mcclune, Stanfordville NY
Address: 157 Conklin Hill Rd Stanfordville, NY 12581-5639
Bankruptcy Case 2014-35720-cgm Summary: "James R Mcclune's bankruptcy, initiated in Apr 10, 2014 and concluded by 2014-07-09 in Stanfordville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Mcclune — New York
Elizabeth Mckinney, Stanfordville NY
Address: 119 W Hunns Lake Rd Stanfordville, NY 12581
Bankruptcy Case 10-37550-cgm Summary: "Stanfordville, NY resident Elizabeth Mckinney's 08.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2010."
Elizabeth Mckinney — New York
Tammy Sue Miller, Stanfordville NY
Address: 27 Hunns Lake Rd Stanfordville, NY 12581
Bankruptcy Case 12-35388-cgm Overview: "Stanfordville, NY resident Tammy Sue Miller's 02.22.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2012."
Tammy Sue Miller — New York
Carmella A Morano, Stanfordville NY
Address: PO Box 317 Stanfordville, NY 12581-0317
Bankruptcy Case 2014-36696-cgm Overview: "The bankruptcy record of Carmella A Morano from Stanfordville, NY, shows a Chapter 7 case filed in 2014-08-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-18."
Carmella A Morano — New York
James Patrick Murphy, Stanfordville NY
Address: 382 Hicks Hill Rd Stanfordville, NY 12581
Brief Overview of Bankruptcy Case 11-35795-cgm: "In Stanfordville, NY, James Patrick Murphy filed for Chapter 7 bankruptcy in 03/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2011."
James Patrick Murphy — New York
Clayton Rothvoss, Stanfordville NY
Address: 39 Thompson Ln Stanfordville, NY 12581
Brief Overview of Bankruptcy Case 10-36059-cgm: "In Stanfordville, NY, Clayton Rothvoss filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Clayton Rothvoss — New York
Tanya Roy, Stanfordville NY
Address: 57 Grist Mill Ln Stanfordville, NY 12581
Snapshot of U.S. Bankruptcy Proceeding Case 10-38432-cgm: "In a Chapter 7 bankruptcy case, Tanya Roy from Stanfordville, NY, saw her proceedings start in November 2010 and complete by February 16, 2011, involving asset liquidation."
Tanya Roy — New York
Jeffrey Simmons, Stanfordville NY
Address: 6048 Route 82 Stanfordville, NY 12581
Bankruptcy Case 10-36396-cgm Summary: "The case of Jeffrey Simmons in Stanfordville, NY, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early September 2010, focusing on asset liquidation to repay creditors."
Jeffrey Simmons — New York
Douglass Heather M Smith, Stanfordville NY
Address: 94 Tick Tock Way Stanfordville, NY 12581-5914
Bankruptcy Case 15-36184-cgm Summary: "The bankruptcy record of Douglass Heather M Smith from Stanfordville, NY, shows a Chapter 7 case filed in Jun 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Douglass Heather M Smith — New York
David Stokrocki, Stanfordville NY
Address: 311 Hunns Lake Rd Stanfordville, NY 12581
Bankruptcy Case 09-38567-cgm Summary: "In a Chapter 7 bankruptcy case, David Stokrocki from Stanfordville, NY, saw his proceedings start in December 18, 2009 and complete by March 2010, involving asset liquidation."
David Stokrocki — New York
Alfred Taft, Stanfordville NY
Address: 208 Attlebury Hill Rd Stanfordville, NY 12581
Bankruptcy Case 10-38686-cgm Overview: "Alfred Taft's Chapter 7 bankruptcy, filed in Stanfordville, NY in 2010-12-03, led to asset liquidation, with the case closing in Mar 25, 2011."
Alfred Taft — New York
Jason Walker, Stanfordville NY
Address: 546 Hicks Hill Rd Stanfordville, NY 12581
Brief Overview of Bankruptcy Case 10-36458-cgm: "The case of Jason Walker in Stanfordville, NY, demonstrates a Chapter 7 bankruptcy filed in May 18, 2010 and discharged early 2010-09-07, focusing on asset liquidation to repay creditors."
Jason Walker — New York
Brian E Weise, Stanfordville NY
Address: 15 E Hunns Lake Rd Apt 5F Stanfordville, NY 12581
Snapshot of U.S. Bankruptcy Proceeding Case 13-36437-cgm: "The bankruptcy filing by Brian E Weise, undertaken in 06.18.2013 in Stanfordville, NY under Chapter 7, concluded with discharge in 2013-09-22 after liquidating assets."
Brian E Weise — New York
Michael Whaley, Stanfordville NY
Address: 6220 Route 82 Stanfordville, NY 12581
Bankruptcy Case 10-35730-cgm Summary: "The bankruptcy filing by Michael Whaley, undertaken in 2010-03-17 in Stanfordville, NY under Chapter 7, concluded with discharge in 06/08/2010 after liquidating assets."
Michael Whaley — New York
William M White, Stanfordville NY
Address: 860 Hunns Lake Rd Stanfordville, NY 12581-5513
Bankruptcy Case 15-37082-cgm Summary: "William M White's bankruptcy, initiated in Nov 13, 2015 and concluded by Feb 11, 2016 in Stanfordville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William M White — New York
Mark William Wrobel, Stanfordville NY
Address: 794 Hunns Lake Rd Stanfordville, NY 12581
Bankruptcy Case 11-35734-cgm Summary: "Stanfordville, NY resident Mark William Wrobel's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2011."
Mark William Wrobel — New York
Robert A Young, Stanfordville NY
Address: 33 Barton Ln Stanfordville, NY 12581
Snapshot of U.S. Bankruptcy Proceeding Case 12-36678-cgm: "The bankruptcy record of Robert A Young from Stanfordville, NY, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Robert A Young — New York
Explore Free Bankruptcy Records by State