personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Amenia, 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 Anthony F Battista, New York

Address: 70 Folan Rd Amenia, NY 12501

Brief Overview of Bankruptcy Case 13-37189-cgm: "The bankruptcy filing by Anthony F Battista, undertaken in October 1, 2013 in Amenia, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Anthony F Battista — New York, 13-37189


ᐅ Robert F Caeners, New York

Address: 54 Folan Rd Amenia, NY 12501-5202

Bankruptcy Case 2014-36382-cgm Summary: "In a Chapter 7 bankruptcy case, Robert F Caeners from Amenia, NY, saw their proceedings start in 07.03.2014 and complete by 10.01.2014, involving asset liquidation."
Robert F Caeners — New York, 2014-36382


ᐅ Ann E Casey, New York

Address: 240 Leedsville Rd Amenia, NY 12501

Concise Description of Bankruptcy Case 12-36548-cgm7: "The bankruptcy record of Ann E Casey from Amenia, NY, shows a Chapter 7 case filed in June 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/11/2012."
Ann E Casey — New York, 12-36548


ᐅ Dayna M Cook, New York

Address: 193 Perrys Corners Rd Amenia, NY 12501

Bankruptcy Case 11-35392-cgm Overview: "In a Chapter 7 bankruptcy case, Dayna M Cook from Amenia, NY, saw her proceedings start in 02.23.2011 and complete by 2011-05-26, involving asset liquidation."
Dayna M Cook — New York, 11-35392


ᐅ Richard Dagasta, New York

Address: 24 Mountain View Rd Amenia, NY 12501

Brief Overview of Bankruptcy Case 09-38288-cgm: "The case of Richard Dagasta in Amenia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Dagasta — New York, 09-38288


ᐅ Helen M Dexter, New York

Address: 33 Broadway Amenia, NY 12501-5402

Concise Description of Bankruptcy Case 14-37354-cgm7: "In Amenia, NY, Helen M Dexter filed for Chapter 7 bankruptcy in 11.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2015."
Helen M Dexter — New York, 14-37354


ᐅ Robert Jaquish, New York

Address: 495 Old Route 22 Amenia, NY 12501

Bankruptcy Case 10-38153-cgm Overview: "Robert Jaquish's bankruptcy, initiated in 2010-10-18 and concluded by Feb 7, 2011 in Amenia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Jaquish — New York, 10-38153


ᐅ Ralph H Jones, New York

Address: 10 Washington Ct Amenia, NY 12501-5835

Concise Description of Bankruptcy Case 10-35774-cgm7: "The bankruptcy record for Ralph H Jones from Amenia, NY, under Chapter 13, filed in March 20, 2010, involved setting up a repayment plan, finalized by November 2013."
Ralph H Jones — New York, 10-35774


ᐅ Stacey Lynette King, New York

Address: 44 Cascade Mountain Rd Amenia, NY 12501

Bankruptcy Case 13-36818-cgm Overview: "The bankruptcy filing by Stacey Lynette King, undertaken in August 8, 2013 in Amenia, NY under Chapter 7, concluded with discharge in 11/12/2013 after liquidating assets."
Stacey Lynette King — New York, 13-36818


ᐅ Robert M Laibach, New York

Address: 449 Old Route 22 Amenia, NY 12501

Concise Description of Bankruptcy Case 12-37860-cgm7: "Amenia, NY resident Robert M Laibach's 11.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Robert M Laibach — New York, 12-37860


ᐅ Lawrence A Larrabee, New York

Address: 82 Depot Hill Rd Amenia, NY 12501

Brief Overview of Bankruptcy Case 11-37995-cgm: "Amenia, NY resident Lawrence A Larrabee's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Lawrence A Larrabee — New York, 11-37995


ᐅ Donna M Lyons, New York

Address: 4857 Route 22 Amenia, NY 12501

Snapshot of U.S. Bankruptcy Proceeding Case 12-36053-cgm: "Amenia, NY resident Donna M Lyons's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Donna M Lyons — New York, 12-36053


ᐅ Riley J Malloy, New York

Address: 214 Pugsley Hill Rd Amenia, NY 12501-5032

Concise Description of Bankruptcy Case 14-37507-cgm7: "The case of Riley J Malloy in Amenia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Riley J Malloy — New York, 14-37507


ᐅ Richard Morgan Peck, New York

Address: 74 Cascade Rd Amenia, NY 12501-5100

Concise Description of Bankruptcy Case 14-35398-cgm7: "Richard Morgan Peck's Chapter 7 bankruptcy, filed in Amenia, NY in 2014-02-28, led to asset liquidation, with the case closing in May 29, 2014."
Richard Morgan Peck — New York, 14-35398


ᐅ Mark Wesley, New York

Address: 4835 Route 22 Amenia, NY 12501

Brief Overview of Bankruptcy Case 13-35756-cgm: "Mark Wesley's Chapter 7 bankruptcy, filed in Amenia, NY in April 2013, led to asset liquidation, with the case closing in 07/09/2013."
Mark Wesley — New York, 13-35756