Website Logo

Taberg, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Taberg.

Last updated on: March 30, 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

William H Allen, Taberg NY

Address: 8656 Ranney Rd Taberg, NY 13471-2646
Bankruptcy Case 09-63046-6-dd Overview: "William H Allen's Chapter 13 bankruptcy in Taberg, NY started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.03.2013."
William H Allen — New York

Wayne Anderson, Taberg NY

Address: 10081 Frenchtown Rd Taberg, NY 13471
Bankruptcy Case 10-60586-6-dd Overview: "Taberg, NY resident Wayne Anderson's 2010-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2010."
Wayne Anderson — New York

Lisa A Armstrong, Taberg NY

Address: 3938 Macfarland Rd Taberg, NY 13471-2609
Brief Overview of Bankruptcy Case 14-61198-6-dd: "Taberg, NY resident Lisa A Armstrong's 07.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Lisa A Armstrong — New York

James P Armstrong, Taberg NY

Address: 4061 Greenbrook Ln Taberg, NY 13471
Concise Description of Bankruptcy Case 11-61287-6-dd7: "The bankruptcy filing by James P Armstrong, undertaken in 06/08/2011 in Taberg, NY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
James P Armstrong — New York

William E Armstrong, Taberg NY

Address: 3938 Macfarland Rd Taberg, NY 13471-2609
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61198-6-dd: "The bankruptcy filing by William E Armstrong, undertaken in Jul 17, 2014 in Taberg, NY under Chapter 7, concluded with discharge in October 15, 2014 after liquidating assets."
William E Armstrong — New York

Denise Asch, Taberg NY

Address: 44 John St Taberg, NY 13471-2807
Concise Description of Bankruptcy Case 14-61916-6-dd7: "In Taberg, NY, Denise Asch filed for Chapter 7 bankruptcy in Dec 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2015."
Denise Asch — New York

Angela Barnard, Taberg NY

Address: 4214 MacFarland Rd Taberg, NY 13471
Snapshot of U.S. Bankruptcy Proceeding Case 10-61591-6-dd: "The bankruptcy filing by Angela Barnard, undertaken in 2010-06-08 in Taberg, NY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Angela Barnard — New York

Brian M Buckingham, Taberg NY

Address: 4505 Lee Center Taberg Rd Taberg, NY 13471
Brief Overview of Bankruptcy Case 12-60382-6-dd: "In Taberg, NY, Brian M Buckingham filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2012."
Brian M Buckingham — New York

William Robert Cole, Taberg NY

Address: PO Box 385 Taberg, NY 13471-0385
Bankruptcy Case 15-60253-6-dd Summary: "In Taberg, NY, William Robert Cole filed for Chapter 7 bankruptcy in 2015-03-02. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
William Robert Cole — New York

Thomas James Coleman, Taberg NY

Address: 3625 State Route 69 Taberg, NY 13471-1723
Bankruptcy Case 14-60210-6-dd Summary: "Taberg, NY resident Thomas James Coleman's 02.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Thomas James Coleman — New York

Catherine M Connolly, Taberg NY

Address: 9098 Blossvale Rd Taberg, NY 13471-1802
Snapshot of U.S. Bankruptcy Proceeding Case 14-60349-6-dd: "The bankruptcy filing by Catherine M Connolly, undertaken in 03/11/2014 in Taberg, NY under Chapter 7, concluded with discharge in June 9, 2014 after liquidating assets."
Catherine M Connolly — New York

Tara M Cooley, Taberg NY

Address: 9384 Glenmore Rd Taberg, NY 13471-2018
Bankruptcy Case 15-60248-6-dd Overview: "Tara M Cooley's bankruptcy, initiated in 2015-03-02 and concluded by 2015-05-31 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara M Cooley — New York

Lisa A Dean, Taberg NY

Address: 9503 Taberg Florence Rd Taberg, NY 13471
Snapshot of U.S. Bankruptcy Proceeding Case 13-61516-6-dd: "The bankruptcy record of Lisa A Dean from Taberg, NY, shows a Chapter 7 case filed in Sep 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2013."
Lisa A Dean — New York

John A Doiron, Taberg NY

Address: 5045 W Ava Rd Taberg, NY 13471-3115
Bankruptcy Case 16-60515-6-dd Overview: "The bankruptcy record of John A Doiron from Taberg, NY, shows a Chapter 7 case filed in 04.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2016."
John A Doiron — New York

Marie T Fall, Taberg NY

Address: 31 Matts Dr Taberg, NY 13471-9578
Concise Description of Bankruptcy Case 16-60319-6-dd7: "The case of Marie T Fall in Taberg, NY, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-08, focusing on asset liquidation to repay creditors."
Marie T Fall — New York

Matthew Floge, Taberg NY

Address: 9651 Boyd Rd Taberg, NY 13471-2905
Concise Description of Bankruptcy Case 15-60512-6-dd7: "In a Chapter 7 bankruptcy case, Matthew Floge from Taberg, NY, saw their proceedings start in Apr 14, 2015 and complete by July 2015, involving asset liquidation."
Matthew Floge — New York

Jr Joseph Foll, Taberg NY

Address: 11209 Creek Rd Taberg, NY 13471
Bankruptcy Case 10-63215-6-dd Overview: "In Taberg, NY, Jr Joseph Foll filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Jr Joseph Foll — New York

Megan E Ford, Taberg NY

Address: 20 Glen Ridge Dr Taberg, NY 13471
Concise Description of Bankruptcy Case 13-60880-6-dd7: "In Taberg, NY, Megan E Ford filed for Chapter 7 bankruptcy in 05.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Megan E Ford — New York

Aaron F Gerow, Taberg NY

Address: 8916 Meadows Rd Taberg, NY 13471-2826
Bankruptcy Case 15-60248-6-dd Summary: "The bankruptcy record of Aaron F Gerow from Taberg, NY, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-31."
Aaron F Gerow — New York

Max Goodman, Taberg NY

Address: 4382 Sheehan Rd Taberg, NY 13471-2322
Brief Overview of Bankruptcy Case 14-60970-6-dd: "Max Goodman's bankruptcy, initiated in 06/06/2014 and concluded by 09.04.2014 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max Goodman — New York

Terri M Granger, Taberg NY

Address: PO Box 122 Taberg, NY 13471-0122
Bankruptcy Case 16-60687-6-dd Summary: "Taberg, NY resident Terri M Granger's May 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Terri M Granger — New York

Leonard Hanright, Taberg NY

Address: 4146 Slater Rd Taberg, NY 13471
Bankruptcy Case 10-61132-6-dd Overview: "The bankruptcy record of Leonard Hanright from Taberg, NY, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2010."
Leonard Hanright — New York

Bridget M Harrington, Taberg NY

Address: PO Box 163 Taberg, NY 13471
Concise Description of Bankruptcy Case 13-60690-6-dd7: "Bridget M Harrington's bankruptcy, initiated in 04.22.2013 and concluded by 07.23.2013 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget M Harrington — New York

Scott Blair Harvey, Taberg NY

Address: 4884 Palmer Rd Taberg, NY 13471-2934
Snapshot of U.S. Bankruptcy Proceeding Case 15-61504-6-dd: "Taberg, NY resident Scott Blair Harvey's 2015-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2016."
Scott Blair Harvey — New York

Linda L Heath, Taberg NY

Address: 40 Martin Ct Taberg, NY 13471-2626
Bankruptcy Case 14-61278-6-dd Overview: "Linda L Heath's Chapter 7 bankruptcy, filed in Taberg, NY in Jul 31, 2014, led to asset liquidation, with the case closing in October 2014."
Linda L Heath — New York

James E Heath, Taberg NY

Address: 40 Martin Ct Taberg, NY 13471-2626
Bankruptcy Case 2014-61278-6-dd Summary: "The bankruptcy filing by James E Heath, undertaken in July 2014 in Taberg, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
James E Heath — New York

Thomas Hesler, Taberg NY

Address: 9344 Point Rock Rd Taberg, NY 13471-2940
Concise Description of Bankruptcy Case 2014-60868-6-dd7: "The bankruptcy filing by Thomas Hesler, undertaken in 2014-05-23 in Taberg, NY under Chapter 7, concluded with discharge in Aug 21, 2014 after liquidating assets."
Thomas Hesler — New York

Sr Dennis Hilts, Taberg NY

Address: 3145 Pond Hill Rd Taberg, NY 13471
Concise Description of Bankruptcy Case 10-61931-6-dd7: "In a Chapter 7 bankruptcy case, Sr Dennis Hilts from Taberg, NY, saw their proceedings start in July 15, 2010 and complete by Oct 13, 2010, involving asset liquidation."
Sr Dennis Hilts — New York

Stephen Holdbrook, Taberg NY

Address: 10066 Point Rock Rd Taberg, NY 13471
Concise Description of Bankruptcy Case 12-60679-6-dd7: "In a Chapter 7 bankruptcy case, Stephen Holdbrook from Taberg, NY, saw their proceedings start in 2012-04-16 and complete by 08.09.2012, involving asset liquidation."
Stephen Holdbrook — New York

Jason N Hughes, Taberg NY

Address: 4091 Slater Rd Taberg, NY 13471
Concise Description of Bankruptcy Case 11-61395-6-dd7: "Jason N Hughes's bankruptcy, initiated in June 23, 2011 and concluded by Sep 27, 2011 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason N Hughes — New York

Shyneisia M Johnson, Taberg NY

Address: 8604 Clock Rd Taberg, NY 13471
Snapshot of U.S. Bankruptcy Proceeding Case 12-62111-6-dd: "Taberg, NY resident Shyneisia M Johnson's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2013."
Shyneisia M Johnson — New York

Tammy Kidd, Taberg NY

Address: 8590 Meadows Rd Taberg, NY 13471
Brief Overview of Bankruptcy Case 10-60592-6-dd: "The bankruptcy record of Tammy Kidd from Taberg, NY, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Tammy Kidd — New York

Charles Kotary, Taberg NY

Address: 4693 State Route 69 Taberg, NY 13471
Snapshot of U.S. Bankruptcy Proceeding Case 12-62067-6-dd: "Taberg, NY resident Charles Kotary's 2012-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2013."
Charles Kotary — New York

Tiffany J Lawrence, Taberg NY

Address: 9638 Coal Hill Rd Taberg, NY 13471
Concise Description of Bankruptcy Case 09-62912-6-dd7: "In Taberg, NY, Tiffany J Lawrence filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Tiffany J Lawrence — New York

Paul G Lawrence, Taberg NY

Address: 5023 Sheehan Rd Taberg, NY 13471-2346
Bankruptcy Case 14-60053-6-dd Overview: "The bankruptcy record of Paul G Lawrence from Taberg, NY, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2014."
Paul G Lawrence — New York

Mark D Littler, Taberg NY

Address: 9908 Point Rock Rd Taberg, NY 13471-3036
Brief Overview of Bankruptcy Case 07-64039-6-dd: "Mark D Littler's Taberg, NY bankruptcy under Chapter 13 in 2007-12-07 led to a structured repayment plan, successfully discharged in December 2012."
Mark D Littler — New York

Michael K Longamore, Taberg NY

Address: PO Box 169 Taberg, NY 13471
Bankruptcy Case 11-61420-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael K Longamore from Taberg, NY, saw their proceedings start in 2011-06-28 and complete by 2011-09-27, involving asset liquidation."
Michael K Longamore — New York

Christophe Marin, Taberg NY

Address: 9340 Coal Hill Rd Taberg, NY 13471
Brief Overview of Bankruptcy Case 10-60193-6-dd: "The bankruptcy filing by Christophe Marin, undertaken in 01.29.2010 in Taberg, NY under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Christophe Marin — New York

James Marshall, Taberg NY

Address: 34 John St Taberg, NY 13471
Bankruptcy Case 10-62055-6-dd Summary: "In Taberg, NY, James Marshall filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
James Marshall — New York

Theresa M Mcconnell, Taberg NY

Address: 12 Glen Ridge Dr Taberg, NY 13471
Bankruptcy Case 11-61112-6-dd Summary: "The bankruptcy record of Theresa M Mcconnell from Taberg, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-11."
Theresa M Mcconnell — New York

Tina L Mcgowen, Taberg NY

Address: 4837 Lee Valley Rd Taberg, NY 13471-2739
Snapshot of U.S. Bankruptcy Proceeding Case 14-61644-6-dd: "In a Chapter 7 bankruptcy case, Tina L Mcgowen from Taberg, NY, saw her proceedings start in October 13, 2014 and complete by January 11, 2015, involving asset liquidation."
Tina L Mcgowen — New York

Lawrence M Mckeraghan, Taberg NY

Address: 4494 Sheehan Rd Taberg, NY 13471
Concise Description of Bankruptcy Case 13-60085-6-dd7: "The case of Lawrence M Mckeraghan in Taberg, NY, demonstrates a Chapter 7 bankruptcy filed in January 24, 2013 and discharged early May 2, 2013, focusing on asset liquidation to repay creditors."
Lawrence M Mckeraghan — New York

Cody N Meyers, Taberg NY

Address: 3542 Pond Hill Rd Taberg, NY 13471
Bankruptcy Case 13-60896-6-dd Summary: "Cody N Meyers's bankruptcy, initiated in May 22, 2013 and concluded by August 27, 2013 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cody N Meyers — New York

Tina Lee Parsons, Taberg NY

Address: 22 Martin Ct Taberg, NY 13471-2626
Bankruptcy Case 14-61079-6-dd Summary: "Tina Lee Parsons's Chapter 7 bankruptcy, filed in Taberg, NY in 2014-06-25, led to asset liquidation, with the case closing in September 2014."
Tina Lee Parsons — New York

Sr Robert Dale Perrigo, Taberg NY

Address: 4095 Slater Rd Taberg, NY 13471
Bankruptcy Case 11-60449-6-dd Summary: "Taberg, NY resident Sr Robert Dale Perrigo's 03.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Sr Robert Dale Perrigo — New York

Holly A Platt, Taberg NY

Address: 4872 Yorkland Rd Taberg, NY 13471
Bankruptcy Case 13-60277-6-dd Overview: "The bankruptcy filing by Holly A Platt, undertaken in 2013-02-26 in Taberg, NY under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Holly A Platt — New York

Timothy Russell, Taberg NY

Address: 3387 Wilson Rd W Taberg, NY 13471
Brief Overview of Bankruptcy Case 09-63086-6-dd: "In a Chapter 7 bankruptcy case, Timothy Russell from Taberg, NY, saw their proceedings start in November 2009 and complete by February 8, 2010, involving asset liquidation."
Timothy Russell — New York

Shane Shanley, Taberg NY

Address: 4843 Yorkland Rd Taberg, NY 13471
Bankruptcy Case 10-62513-6-dd Summary: "Shane Shanley's bankruptcy, initiated in September 20, 2010 and concluded by December 2010 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Shanley — New York

Anna Christine Sharpe, Taberg NY

Address: 1 Briarwood Ln Taberg, NY 13471
Bankruptcy Case 12-60324-6-dd Overview: "Taberg, NY resident Anna Christine Sharpe's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2012."
Anna Christine Sharpe — New York

Nicholas B Smith, Taberg NY

Address: 3750 Sheehan Rd Taberg, NY 13471
Bankruptcy Case 11-61192-6-dd Summary: "Nicholas B Smith's bankruptcy, initiated in May 27, 2011 and concluded by 08.23.2011 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas B Smith — New York

Jr Raymond G Smith, Taberg NY

Address: 8618 Ranney Rd Taberg, NY 13471
Concise Description of Bankruptcy Case 13-60100-6-dd7: "In Taberg, NY, Jr Raymond G Smith filed for Chapter 7 bankruptcy in 01/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Jr Raymond G Smith — New York

Rusty L Smith, Taberg NY

Address: 9955 Taberg Florence Rd Taberg, NY 13471
Bankruptcy Case 13-60812-6-dd Overview: "The case of Rusty L Smith in Taberg, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-07 and discharged early 2013-08-13, focusing on asset liquidation to repay creditors."
Rusty L Smith — New York

Tina M Snyder, Taberg NY

Address: PO Box 375 Taberg, NY 13471-0375
Bankruptcy Case 2014-61131-6-dd Summary: "Taberg, NY resident Tina M Snyder's 2014-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Tina M Snyder — New York

Ian J Stedman, Taberg NY

Address: PO Box 163 Taberg, NY 13471
Concise Description of Bankruptcy Case 13-60691-6-dd7: "In Taberg, NY, Ian J Stedman filed for Chapter 7 bankruptcy in 04/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Ian J Stedman — New York

Richard Tayburn, Taberg NY

Address: 3328 Pond Hill Rd Taberg, NY 13471
Bankruptcy Case 10-60649-6-dd Overview: "Taberg, NY resident Richard Tayburn's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2010."
Richard Tayburn — New York

Rose M Tubbs, Taberg NY

Address: 9946 Carlisle Rd N Taberg, NY 13471
Bankruptcy Case 13-61812-6-dd Summary: "The bankruptcy filing by Rose M Tubbs, undertaken in 11.01.2013 in Taberg, NY under Chapter 7, concluded with discharge in February 7, 2014 after liquidating assets."
Rose M Tubbs — New York

Lauri A Vanderwarker, Taberg NY

Address: 10195 Taberg Florence Rd Taberg, NY 13471-1954
Snapshot of U.S. Bankruptcy Proceeding Case 15-60395-6-dd: "In Taberg, NY, Lauri A Vanderwarker filed for Chapter 7 bankruptcy in Mar 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2015."
Lauri A Vanderwarker — New York

Paul T Vanderwarker, Taberg NY

Address: 10195 Taberg Florence Rd Taberg, NY 13471-1954
Bankruptcy Case 15-60395-6-dd Summary: "The bankruptcy record of Paul T Vanderwarker from Taberg, NY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2015."
Paul T Vanderwarker — New York

Wendell J Vanpelt, Taberg NY

Address: 8657 Ranney Rd Taberg, NY 13471
Bankruptcy Case 13-60592-6-dd Overview: "The bankruptcy record of Wendell J Vanpelt from Taberg, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Wendell J Vanpelt — New York

Allisha Vera, Taberg NY

Address: 8727 Ranney Rd Taberg, NY 13471-2649
Concise Description of Bankruptcy Case 2014-61320-6-dd7: "The bankruptcy filing by Allisha Vera, undertaken in 2014-08-07 in Taberg, NY under Chapter 7, concluded with discharge in November 5, 2014 after liquidating assets."
Allisha Vera — New York

Chad D Witzigman, Taberg NY

Address: 4918 Yorkland Rd Taberg, NY 13471
Snapshot of U.S. Bankruptcy Proceeding Case 12-61116-6-dd: "The bankruptcy filing by Chad D Witzigman, undertaken in June 2012 in Taberg, NY under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Chad D Witzigman — New York

Explore Free Bankruptcy Records by State