personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Argyle, 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 Tanya P Allen, New York

Address: 24 Winch Way Argyle, NY 12809-3537

Bankruptcy Case 15-10611-1-rel Overview: "In Argyle, NY, Tanya P Allen filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2015."
Tanya P Allen — New York, 15-10611-1


ᐅ Anthony M Augusta, New York

Address: 105 Pleasant Valley Rd Argyle, NY 12809-1909

Concise Description of Bankruptcy Case 16-10302-1-rel7: "Anthony M Augusta's bankruptcy, initiated in February 2016 and concluded by 05.27.2016 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Augusta — New York, 16-10302-1


ᐅ Sandra J Bain, New York

Address: 4345 County Route 48 Argyle, NY 12809-1709

Bankruptcy Case 14-10038-1-rel Summary: "The case of Sandra J Bain in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Bain — New York, 14-10038-1


ᐅ Valarie Rose Ballard, New York

Address: 669 Coot Hill Rd Argyle, NY 12809

Bankruptcy Case 11-10815-1-rel Summary: "The case of Valarie Rose Ballard in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valarie Rose Ballard — New York, 11-10815-1


ᐅ David B Barber, New York

Address: PO Box 296 Argyle, NY 12809

Bankruptcy Case 12-10990-1-rel Overview: "The bankruptcy record of David B Barber from Argyle, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2012."
David B Barber — New York, 12-10990-1


ᐅ Frank Barker, New York

Address: 325 County Route 44 Argyle, NY 12809

Snapshot of U.S. Bankruptcy Proceeding Case 09-14718-1-rel: "In Argyle, NY, Frank Barker filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22."
Frank Barker — New York, 09-14718-1


ᐅ Lee Barker, New York

Address: 291 Street Rd Argyle, NY 12809

Bankruptcy Case 10-10778-1-rel Overview: "Lee Barker's Chapter 7 bankruptcy, filed in Argyle, NY in Mar 5, 2010, led to asset liquidation, with the case closing in June 14, 2010."
Lee Barker — New York, 10-10778-1


ᐅ Robert Bentley, New York

Address: 91 Howes Way Argyle, NY 12809

Brief Overview of Bankruptcy Case 10-11919-1-rel: "Argyle, NY resident Robert Bentley's 05/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Robert Bentley — New York, 10-11919-1


ᐅ Kathy Blake, New York

Address: 2312 Coach Rd Lot 102 Argyle, NY 12809

Bankruptcy Case 12-10574-1-rel Overview: "In Argyle, NY, Kathy Blake filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-28."
Kathy Blake — New York, 12-10574-1


ᐅ David P Bourque, New York

Address: 1653 County Route 49 Argyle, NY 12809-1505

Bankruptcy Case 14-10153-1-rel Overview: "David P Bourque's bankruptcy, initiated in 01.29.2014 and concluded by 2014-04-29 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David P Bourque — New York, 14-10153-1


ᐅ Bonnie Brunelle, New York

Address: 43 Swamp Ln Argyle, NY 12809

Snapshot of U.S. Bankruptcy Proceeding Case 10-13890-1-rel: "The case of Bonnie Brunelle in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Brunelle — New York, 10-13890-1


ᐅ Coralie Kay Charlebois, New York

Address: 1598 County Route 49 Argyle, NY 12809-1502

Bankruptcy Case 15-10297-1-rel Summary: "The case of Coralie Kay Charlebois in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Coralie Kay Charlebois — New York, 15-10297-1


ᐅ Jr Albert Joseph Charlebois, New York

Address: 1598 County Route 49 Argyle, NY 12809-1502

Concise Description of Bankruptcy Case 15-10297-1-rel7: "Jr Albert Joseph Charlebois's bankruptcy, initiated in 2015-02-19 and concluded by May 20, 2015 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Albert Joseph Charlebois — New York, 15-10297-1


ᐅ Marsha D Darrah, New York

Address: 4747 State Route 40 Argyle, NY 12809-3471

Bankruptcy Case 16-10621-1-rel Summary: "In a Chapter 7 bankruptcy case, Marsha D Darrah from Argyle, NY, saw her proceedings start in April 2016 and complete by 2016-07-07, involving asset liquidation."
Marsha D Darrah — New York, 16-10621-1


ᐅ Jr Kenneth M Downey, New York

Address: 1797 Mahaffey Rd Argyle, NY 12809-3211

Concise Description of Bankruptcy Case 14-10626-1-rel7: "Argyle, NY resident Jr Kenneth M Downey's Mar 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2014."
Jr Kenneth M Downey — New York, 14-10626-1


ᐅ Tina Durkin, New York

Address: 4317 County Route 48 Argyle, NY 12809

Concise Description of Bankruptcy Case 10-13646-1-rel7: "In a Chapter 7 bankruptcy case, Tina Durkin from Argyle, NY, saw her proceedings start in Sep 30, 2010 and complete by 01.23.2011, involving asset liquidation."
Tina Durkin — New York, 10-13646-1


ᐅ Sr Charles W Fiske, New York

Address: 352 Dutchtown Rd Argyle, NY 12809

Snapshot of U.S. Bankruptcy Proceeding Case 12-13079-1-rel: "Sr Charles W Fiske's bankruptcy, initiated in 11.29.2012 and concluded by 2013-03-07 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles W Fiske — New York, 12-13079-1


ᐅ Joel J Flanders, New York

Address: 65 Coach Rd Argyle, NY 12809-1526

Bankruptcy Case 2014-10647-1-rel Overview: "In a Chapter 7 bankruptcy case, Joel J Flanders from Argyle, NY, saw their proceedings start in March 2014 and complete by 06/24/2014, involving asset liquidation."
Joel J Flanders — New York, 2014-10647-1


ᐅ Karen L Flanders, New York

Address: 65 Coach Rd Argyle, NY 12809-1526

Concise Description of Bankruptcy Case 2014-11658-1-rel7: "The bankruptcy filing by Karen L Flanders, undertaken in July 28, 2014 in Argyle, NY under Chapter 7, concluded with discharge in 2014-10-26 after liquidating assets."
Karen L Flanders — New York, 2014-11658-1


ᐅ Joseph R Fuller, New York

Address: 146 Pleasant Valley Rd Argyle, NY 12809-1923

Concise Description of Bankruptcy Case 07-10222-1-rel7: "In their Chapter 13 bankruptcy case filed in 01.26.2007, Argyle, NY's Joseph R Fuller agreed to a debt repayment plan, which was successfully completed by 10.26.2012."
Joseph R Fuller — New York, 07-10222-1


ᐅ Steven Gillis, New York

Address: 391 Saunders Rd Argyle, NY 12809

Snapshot of U.S. Bankruptcy Proceeding Case 10-10973-1-rel: "The case of Steven Gillis in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Gillis — New York, 10-10973-1


ᐅ David I Goodwin, New York

Address: 165 Pleasant Valley Rd Argyle, NY 12809

Brief Overview of Bankruptcy Case 13-11778-1-rel: "In Argyle, NY, David I Goodwin filed for Chapter 7 bankruptcy in Jul 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2013."
David I Goodwin — New York, 13-11778-1


ᐅ Raymond F Graham, New York

Address: 5705 State Route 40 Argyle, NY 12809

Concise Description of Bankruptcy Case 12-12686-1-rel7: "In Argyle, NY, Raymond F Graham filed for Chapter 7 bankruptcy in 10.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-17."
Raymond F Graham — New York, 12-12686-1


ᐅ Gloria Faye Greene, New York

Address: PO Box 33 Argyle, NY 12809-0033

Concise Description of Bankruptcy Case 16-10951-1-rel7: "In Argyle, NY, Gloria Faye Greene filed for Chapter 7 bankruptcy in 05.26.2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Gloria Faye Greene — New York, 16-10951-1


ᐅ Crystal Hazelton, New York

Address: 291 County Route 45 Argyle, NY 12809

Bankruptcy Case 10-11918-1-rel Overview: "The case of Crystal Hazelton in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Hazelton — New York, 10-11918-1


ᐅ Sheryl A Hill, New York

Address: 105 Pleasant Valley Rd Argyle, NY 12809-1909

Bankruptcy Case 15-10885-1-rel Overview: "Sheryl A Hill's Chapter 7 bankruptcy, filed in Argyle, NY in April 27, 2015, led to asset liquidation, with the case closing in 2015-07-26."
Sheryl A Hill — New York, 15-10885-1


ᐅ Ronald E Hill, New York

Address: 105 Pleasant Valley Rd Argyle, NY 12809-1909

Concise Description of Bankruptcy Case 15-10885-1-rel7: "Ronald E Hill's bankruptcy, initiated in 04.27.2015 and concluded by 2015-07-26 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald E Hill — New York, 15-10885-1


ᐅ Paul R Hoffman, New York

Address: 1043 County Route 45 Argyle, NY 12809-3733

Bankruptcy Case 14-10158-1-rel Overview: "Paul R Hoffman's bankruptcy, initiated in 2014-01-29 and concluded by Apr 29, 2014 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul R Hoffman — New York, 14-10158-1


ᐅ Amy Horton, New York

Address: 130 Safford Rd Argyle, NY 12809

Bankruptcy Case 09-14402-1-rel Summary: "Amy Horton's bankruptcy, initiated in November 24, 2009 and concluded by 2010-03-02 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Horton — New York, 09-14402-1


ᐅ Michael L Howe, New York

Address: 17 Howes Way Argyle, NY 12809

Snapshot of U.S. Bankruptcy Proceeding Case 12-10350-1-rel: "The bankruptcy filing by Michael L Howe, undertaken in 02.13.2012 in Argyle, NY under Chapter 7, concluded with discharge in 05.16.2012 after liquidating assets."
Michael L Howe — New York, 12-10350-1


ᐅ John J Iuliucci, New York

Address: 7143 State Route 40 Argyle, NY 12809-3428

Brief Overview of Bankruptcy Case 14-11270-1-rel: "The bankruptcy record of John J Iuliucci from Argyle, NY, shows a Chapter 7 case filed in June 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2014."
John J Iuliucci — New York, 14-11270-1


ᐅ Ernest S Jansson, New York

Address: PO Box 29 Argyle, NY 12809-0029

Concise Description of Bankruptcy Case 07-11016-1-rel7: "In his Chapter 13 bankruptcy case filed in 04.09.2007, Argyle, NY's Ernest S Jansson agreed to a debt repayment plan, which was successfully completed by October 25, 2012."
Ernest S Jansson — New York, 07-11016-1


ᐅ Tami Michelle Kober, New York

Address: PO Box 292 Argyle, NY 12809

Concise Description of Bankruptcy Case 12-11057-1-rel7: "Argyle, NY resident Tami Michelle Kober's 2012-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2012."
Tami Michelle Kober — New York, 12-11057-1


ᐅ Samuel C Losaw, New York

Address: 5549 Route 40 Argyle, NY 12809

Bankruptcy Case 15-10156-1-rel Overview: "Samuel C Losaw's Chapter 7 bankruptcy, filed in Argyle, NY in 01/28/2015, led to asset liquidation, with the case closing in 04/28/2015."
Samuel C Losaw — New York, 15-10156-1


ᐅ Beth A Lufkin, New York

Address: 19 Kinney Rd Argyle, NY 12809

Snapshot of U.S. Bankruptcy Proceeding Case 13-10768-1-rel: "In a Chapter 7 bankruptcy case, Beth A Lufkin from Argyle, NY, saw her proceedings start in 2013-03-27 and complete by 2013-07-03, involving asset liquidation."
Beth A Lufkin — New York, 13-10768-1


ᐅ Robbie J Marshall, New York

Address: 325 West Rd Argyle, NY 12809

Concise Description of Bankruptcy Case 13-12507-1-rel7: "In a Chapter 7 bankruptcy case, Robbie J Marshall from Argyle, NY, saw their proceedings start in October 10, 2013 and complete by 2014-01-16, involving asset liquidation."
Robbie J Marshall — New York, 13-12507-1


ᐅ Jamie M Martindale, New York

Address: 538 Pleasant Valley Rd Argyle, NY 12809

Bankruptcy Case 11-10758-1-rel Overview: "The bankruptcy filing by Jamie M Martindale, undertaken in 03.17.2011 in Argyle, NY under Chapter 7, concluded with discharge in 06/15/2011 after liquidating assets."
Jamie M Martindale — New York, 11-10758-1


ᐅ Dean W Mcdougall, New York

Address: 706 Coach Rd Argyle, NY 12809

Bankruptcy Case 13-12015-1-rel Overview: "In Argyle, NY, Dean W Mcdougall filed for Chapter 7 bankruptcy in Aug 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2013."
Dean W Mcdougall — New York, 13-12015-1


ᐅ Gary L Miller, New York

Address: 130 Main St Argyle, NY 12809-2800

Bankruptcy Case 2014-10850-1-rel Overview: "In Argyle, NY, Gary L Miller filed for Chapter 7 bankruptcy in 04/17/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-16."
Gary L Miller — New York, 2014-10850-1


ᐅ Michael P Newell, New York

Address: 7 Main St Argyle, NY 12809

Bankruptcy Case 12-12512-1-rel Overview: "Michael P Newell's Chapter 7 bankruptcy, filed in Argyle, NY in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-03."
Michael P Newell — New York, 12-12512-1


ᐅ Debra J Noble, New York

Address: 2312 Coach Rd Lot 101 Argyle, NY 12809-3588

Concise Description of Bankruptcy Case 16-11024-1-rel7: "The case of Debra J Noble in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra J Noble — New York, 16-11024-1


ᐅ Heather A Osborne, New York

Address: 52 County Route 47 Argyle, NY 12809-2726

Brief Overview of Bankruptcy Case 14-10540-1-rel: "The bankruptcy record of Heather A Osborne from Argyle, NY, shows a Chapter 7 case filed in 03.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-11."
Heather A Osborne — New York, 14-10540-1


ᐅ Fran S Perry, New York

Address: 5691 State Route 40 Argyle, NY 12809-3303

Bankruptcy Case 14-10541-1-rel Summary: "The case of Fran S Perry in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fran S Perry — New York, 14-10541-1


ᐅ Bruce L Pratt, New York

Address: 52 Howards Way Argyle, NY 12809-7745

Bankruptcy Case 15-11935-1-rel Overview: "Bruce L Pratt's Chapter 7 bankruptcy, filed in Argyle, NY in September 24, 2015, led to asset liquidation, with the case closing in 12/23/2015."
Bruce L Pratt — New York, 15-11935-1


ᐅ Glenn Rich, New York

Address: 62 Main St Argyle, NY 12809

Bankruptcy Case 10-13156-1-rel Overview: "The bankruptcy record of Glenn Rich from Argyle, NY, shows a Chapter 7 case filed in 2010-08-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Glenn Rich — New York, 10-13156-1


ᐅ Mary T Russo, New York

Address: 19 Heshe Way Argyle, NY 12809

Bankruptcy Case 11-12834-1-rel Summary: "In a Chapter 7 bankruptcy case, Mary T Russo from Argyle, NY, saw her proceedings start in September 2011 and complete by January 2012, involving asset liquidation."
Mary T Russo — New York, 11-12834-1


ᐅ Joshua D Saunders, New York

Address: 51 Sheridan St Argyle, NY 12809-2820

Bankruptcy Case 15-11321-1-rel Summary: "Joshua D Saunders's bankruptcy, initiated in 2015-06-19 and concluded by 2015-09-17 in Argyle, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua D Saunders — New York, 15-11321-1


ᐅ Shawn D Snow, New York

Address: 125 Main St Apt C Argyle, NY 12809-2861

Brief Overview of Bankruptcy Case 16-10066-1-rel: "The bankruptcy record of Shawn D Snow from Argyle, NY, shows a Chapter 7 case filed in January 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-19."
Shawn D Snow — New York, 16-10066-1


ᐅ Clair John P St, New York

Address: 209 Miller Rd Argyle, NY 12809

Bankruptcy Case 13-11267-1-rel Overview: "Clair John P St's Chapter 7 bankruptcy, filed in Argyle, NY in May 2013, led to asset liquidation, with the case closing in 08.21.2013."
Clair John P St — New York, 13-11267-1


ᐅ Christopher J Sterling, New York

Address: 1046 County Route 45 Argyle, NY 12809

Brief Overview of Bankruptcy Case 11-13867-1-rel: "The case of Christopher J Sterling in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher J Sterling — New York, 11-13867-1


ᐅ Peter E Tucker, New York

Address: 3010 Aarons Way Argyle, NY 12809-1719

Snapshot of U.S. Bankruptcy Proceeding Case 14-11943-1-rel: "The case of Peter E Tucker in Argyle, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter E Tucker — New York, 14-11943-1


ᐅ Jeffrey Wells, New York

Address: 836 W Valley Rd Argyle, NY 12809

Bankruptcy Case 10-10374-1-rel Overview: "Argyle, NY resident Jeffrey Wells's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/14/2010."
Jeffrey Wells — New York, 10-10374-1


ᐅ Leslie C Wicks, New York

Address: 18 Pope Hill Rd Argyle, NY 12809

Bankruptcy Case 13-12075-1-rel Summary: "In Argyle, NY, Leslie C Wicks filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-25."
Leslie C Wicks — New York, 13-12075-1


ᐅ Jeffrey Williams, New York

Address: 370 West Rd Argyle, NY 12809

Concise Description of Bankruptcy Case 10-11445-1-rel7: "In a Chapter 7 bankruptcy case, Jeffrey Williams from Argyle, NY, saw their proceedings start in 2010-04-17 and complete by July 2010, involving asset liquidation."
Jeffrey Williams — New York, 10-11445-1


ᐅ Robert J Wood, New York

Address: 52 Todd Rd Argyle, NY 12809-3817

Bankruptcy Case 07-11678-1-rel Summary: "Filing for Chapter 13 bankruptcy in Jun 15, 2007, Robert J Wood from Argyle, NY, structured a repayment plan, achieving discharge in 04.02.2013."
Robert J Wood — New York, 07-11678-1


ᐅ Bradley Wood, New York

Address: 5755 State Route 40 Argyle, NY 12809

Concise Description of Bankruptcy Case 8:09-bk-24465-KRM7: "In a Chapter 7 bankruptcy case, Bradley Wood from Argyle, NY, saw his proceedings start in 10/28/2009 and complete by February 3, 2010, involving asset liquidation."
Bradley Wood — New York, 8:09-bk-24465


ᐅ Donna L Wright, New York

Address: 784 State Route 197 Argyle, NY 12809-2808

Bankruptcy Case 07-10892-1-rel Summary: "Filing for Chapter 13 bankruptcy in March 2007, Donna L Wright from Argyle, NY, structured a repayment plan, achieving discharge in 2013-12-13."
Donna L Wright — New York, 07-10892-1


ᐅ Francis F Wright, New York

Address: 784 State Route 197 Argyle, NY 12809-2808

Bankruptcy Case 07-10892-1-rel Summary: "Filing for Chapter 13 bankruptcy in 03/30/2007, Francis F Wright from Argyle, NY, structured a repayment plan, achieving discharge in December 13, 2013."
Francis F Wright — New York, 07-10892-1