personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amawalk, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Ii Neil Joseph Denaut, New York

Address: PO Box 670 Amawalk, NY 10501-0670

Bankruptcy Case 14-22205-rdd Overview: "In a Chapter 7 bankruptcy case, Ii Neil Joseph Denaut from Amawalk, NY, saw his proceedings start in 02.18.2014 and complete by May 2014, involving asset liquidation."
Ii Neil Joseph Denaut — New York, 14-22205


ᐅ Michael Dipietro, New York

Address: 118 Woodcrest Ter Amawalk, NY 10501

Bankruptcy Case 10-23344-rdd Summary: "The case of Michael Dipietro in Amawalk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Dipietro — New York, 10-23344


ᐅ Cheryl W Duboff, New York

Address: 44 Greenlawn Rd Amawalk, NY 10501-1503

Concise Description of Bankruptcy Case 16-22612-rdd7: "The bankruptcy record of Cheryl W Duboff from Amawalk, NY, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Cheryl W Duboff — New York, 16-22612


ᐅ David B Duboff, New York

Address: 44 Greenlawn Rd Amawalk, NY 10501-1503

Bankruptcy Case 16-22612-rdd Overview: "In Amawalk, NY, David B Duboff filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2016."
David B Duboff — New York, 16-22612


ᐅ Jodi G Duerr, New York

Address: 11 Corral Ct Amawalk, NY 10501

Concise Description of Bankruptcy Case 11-22252-rdd7: "In Amawalk, NY, Jodi G Duerr filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2011."
Jodi G Duerr — New York, 11-22252


ᐅ Johann Lechner, New York

Address: PO Box 696 Amawalk, NY 10501

Snapshot of U.S. Bankruptcy Proceeding Case 10-22715-rdd: "In a Chapter 7 bankruptcy case, Johann Lechner from Amawalk, NY, saw their proceedings start in April 13, 2010 and complete by 2010-08-03, involving asset liquidation."
Johann Lechner — New York, 10-22715


ᐅ Stephen R Limitone, New York

Address: 30 Arden Dr Amawalk, NY 10501

Concise Description of Bankruptcy Case 11-22048-rdd7: "Amawalk, NY resident Stephen R Limitone's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 13, 2011."
Stephen R Limitone — New York, 11-22048


ᐅ Michelle Nicolosi, New York

Address: PO Box 133 Amawalk, NY 10501-0133

Snapshot of U.S. Bankruptcy Proceeding Case 2014-22434-rdd: "The case of Michelle Nicolosi in Amawalk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Nicolosi — New York, 2014-22434


ᐅ Rey Solano, New York

Address: PO Box 603 Amawalk, NY 10501

Bankruptcy Case 09-24423-rdd Summary: "The bankruptcy filing by Rey Solano, undertaken in 12.28.2009 in Amawalk, NY under Chapter 7, concluded with discharge in 04.03.2010 after liquidating assets."
Rey Solano — New York, 09-24423


ᐅ Erica M Wallace, New York

Address: 5 Bedell Rd Amawalk, NY 10501-1500

Brief Overview of Bankruptcy Case 15-23416-rdd: "In a Chapter 7 bankruptcy case, Erica M Wallace from Amawalk, NY, saw her proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
Erica M Wallace — New York, 15-23416