personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Athens, 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 David Albright, New York

Address: 14 Constantine Ct Athens, NY 12015-1205

Snapshot of U.S. Bankruptcy Proceeding Case 06-11882-1-rel: "The bankruptcy record for David Albright from Athens, NY, under Chapter 13, filed in July 2006, involved setting up a repayment plan, finalized by 2013-06-03."
David Albright — New York, 06-11882-1


ᐅ Tammy Albright, New York

Address: 14 Constantine Ct Athens, NY 12015-1205

Snapshot of U.S. Bankruptcy Proceeding Case 06-11882-1-rel: "The bankruptcy record for Tammy Albright from Athens, NY, under Chapter 13, filed in Jul 30, 2006, involved setting up a repayment plan, finalized by Jun 3, 2013."
Tammy Albright — New York, 06-11882-1


ᐅ Robert W Andersen, New York

Address: 142 Adams Rd Athens, NY 12015

Bankruptcy Case 13-10241-1-rel Overview: "In a Chapter 7 bankruptcy case, Robert W Andersen from Athens, NY, saw their proceedings start in January 31, 2013 and complete by May 9, 2013, involving asset liquidation."
Robert W Andersen — New York, 13-10241-1


ᐅ Katarina Banik, New York

Address: 2360 Sleepy Hollow Rd Athens, NY 12015-2914

Concise Description of Bankruptcy Case 15-12001-1-rel7: "In a Chapter 7 bankruptcy case, Katarina Banik from Athens, NY, saw their proceedings start in Sep 30, 2015 and complete by 12.29.2015, involving asset liquidation."
Katarina Banik — New York, 15-12001-1


ᐅ Tomas Banik, New York

Address: 2360 Sleepy Hollow Rd Athens, NY 12015-2914

Brief Overview of Bankruptcy Case 15-12001-1-rel: "Tomas Banik's bankruptcy, initiated in 09.30.2015 and concluded by 2015-12-29 in Athens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Banik — New York, 15-12001-1


ᐅ Elias Barreto, New York

Address: 1 Maple Ln Athens, NY 12015

Bankruptcy Case 12-10457-1-rel Overview: "Elias Barreto's Chapter 7 bankruptcy, filed in Athens, NY in February 24, 2012, led to asset liquidation, with the case closing in June 18, 2012."
Elias Barreto — New York, 12-10457-1


ᐅ Clifford Berman, New York

Address: 3233 Sleepy Hollow Rd Unit 2096 Athens, NY 12015

Concise Description of Bankruptcy Case 10-38502-cgm7: "In Athens, NY, Clifford Berman filed for Chapter 7 bankruptcy in 11/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2011."
Clifford Berman — New York, 10-38502


ᐅ Richard Bodin, New York

Address: 673 Schoharie Tpke Athens, NY 12015

Brief Overview of Bankruptcy Case 10-12342-1-rel: "Athens, NY resident Richard Bodin's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
Richard Bodin — New York, 10-12342-1


ᐅ Michael Boice, New York

Address: 809 Sleepy Hollow Rd Unit 1302 Athens, NY 12015

Bankruptcy Case 10-11167-1-rel Overview: "Athens, NY resident Michael Boice's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Michael Boice — New York, 10-11167-1


ᐅ Sr Wayne H Boyer, New York

Address: 9 N Vernon St Athens, NY 12015

Brief Overview of Bankruptcy Case 12-12035-1-rel: "The bankruptcy filing by Sr Wayne H Boyer, undertaken in 08/01/2012 in Athens, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Sr Wayne H Boyer — New York, 12-12035-1


ᐅ Jr Frank Bultmann, New York

Address: 2714 Sleepy Hollow Rd Unit 2154 Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 12-13260-1-rel: "The bankruptcy filing by Jr Frank Bultmann, undertaken in 2012-12-19 in Athens, NY under Chapter 7, concluded with discharge in Mar 12, 2013 after liquidating assets."
Jr Frank Bultmann — New York, 12-13260-1


ᐅ Donald P Burger, New York

Address: 62 2nd St Apt 4 Athens, NY 12015-1333

Bankruptcy Case 16-10082-1-rel Summary: "In a Chapter 7 bankruptcy case, Donald P Burger from Athens, NY, saw their proceedings start in 01/23/2016 and complete by 2016-04-22, involving asset liquidation."
Donald P Burger — New York, 16-10082-1


ᐅ Deirdre Maeve Canaday, New York

Address: 3 N Washington St Athens, NY 12015

Concise Description of Bankruptcy Case 13-11107-1-rel7: "The case of Deirdre Maeve Canaday in Athens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deirdre Maeve Canaday — New York, 13-11107-1


ᐅ Jr Alfonso Chiong, New York

Address: 176 Sleepy Hollow Rd Unit 1015 Athens, NY 12015

Bankruptcy Case 10-10715-1-rel Summary: "The bankruptcy record of Jr Alfonso Chiong from Athens, NY, shows a Chapter 7 case filed in 02/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/23/2010."
Jr Alfonso Chiong — New York, 10-10715-1


ᐅ Philip B Dalton, New York

Address: 24 Market St Athens, NY 12015

Bankruptcy Case 13-12908-1-rel Overview: "Philip B Dalton's bankruptcy, initiated in Dec 2, 2013 and concluded by 03/10/2014 in Athens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip B Dalton — New York, 13-12908-1


ᐅ Kimberly Decker, New York

Address: 12 N Vernon St Athens, NY 12015

Concise Description of Bankruptcy Case 10-35524-cgm7: "The case of Kimberly Decker in Athens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Decker — New York, 10-35524


ᐅ Marianne Decker, New York

Address: 4 Leeds Athens Rd Athens, NY 12015

Brief Overview of Bankruptcy Case 10-10851-1-rel: "In Athens, NY, Marianne Decker filed for Chapter 7 bankruptcy in 2010-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2010."
Marianne Decker — New York, 10-10851-1


ᐅ Bridgett Deyo, New York

Address: 337 Farm To Market Rd Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 10-12775-1-rel: "Bridgett Deyo's bankruptcy, initiated in 07.26.2010 and concluded by 2010-11-18 in Athens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridgett Deyo — New York, 10-12775-1


ᐅ Laura Katherine Farrell, New York

Address: 1158 Leeds Athens Rd Athens, NY 12015

Brief Overview of Bankruptcy Case 13-37166-cgm: "The bankruptcy filing by Laura Katherine Farrell, undertaken in 09/30/2013 in Athens, NY under Chapter 7, concluded with discharge in January 6, 2014 after liquidating assets."
Laura Katherine Farrell — New York, 13-37166


ᐅ Melissa Fitzpatrick, New York

Address: 503 Flats Rd Athens, NY 12015

Brief Overview of Bankruptcy Case 13-12830-1-rel: "The bankruptcy record of Melissa Fitzpatrick from Athens, NY, shows a Chapter 7 case filed in 2013-11-22. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2014."
Melissa Fitzpatrick — New York, 13-12830-1


ᐅ Frank C Fotiadis, New York

Address: 94 N Franklin St Athens, NY 12015-1148

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10661-1-rel: "Frank C Fotiadis's Chapter 7 bankruptcy, filed in Athens, NY in 2014-03-27, led to asset liquidation, with the case closing in 06/25/2014."
Frank C Fotiadis — New York, 2014-10661-1


ᐅ Barbara Galenty, New York

Address: 19 3rd St Apt 104 Athens, NY 12015

Bankruptcy Case 11-10700-1-rel Overview: "The case of Barbara Galenty in Athens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Galenty — New York, 11-10700-1


ᐅ Thomas C Hanna, New York

Address: 37 Appalachian Dr Unit 1192 Athens, NY 12015

Bankruptcy Case 11-11777-1-rel Summary: "Thomas C Hanna's bankruptcy, initiated in May 31, 2011 and concluded by 09.23.2011 in Athens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Hanna — New York, 11-11777-1


ᐅ Jared D Hartwell, New York

Address: 33 3rd St Apt 21 Athens, NY 12015

Brief Overview of Bankruptcy Case 1-11-44474-ess: "In a Chapter 7 bankruptcy case, Jared D Hartwell from Athens, NY, saw his proceedings start in May 25, 2011 and complete by 09.17.2011, involving asset liquidation."
Jared D Hartwell — New York, 1-11-44474


ᐅ Jr Frederick F Hommel, New York

Address: 5 1st St Athens, NY 12015

Bankruptcy Case 12-12526-1-rel Overview: "The bankruptcy record of Jr Frederick F Hommel from Athens, NY, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-03."
Jr Frederick F Hommel — New York, 12-12526-1


ᐅ Mark A Jablanski, New York

Address: 20 Market St Athens, NY 12015-1334

Brief Overview of Bankruptcy Case 08-11626-1-rel: "2008-05-21 marked the beginning of Mark A Jablanski's Chapter 13 bankruptcy in Athens, NY, entailing a structured repayment schedule, completed by Mar 28, 2013."
Mark A Jablanski — New York, 08-11626-1


ᐅ Mark P Jones, New York

Address: 6 S Water St Athens, NY 12015-1416

Concise Description of Bankruptcy Case 2014-11651-1-rel7: "Athens, NY resident Mark P Jones's Jul 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-26."
Mark P Jones — New York, 2014-11651-1


ᐅ Leonard Leonardo, New York

Address: 9667 US Route 9W Athens, NY 12015

Bankruptcy Case 10-14171-1-rel Summary: "In a Chapter 7 bankruptcy case, Leonard Leonardo from Athens, NY, saw his proceedings start in November 5, 2010 and complete by February 2011, involving asset liquidation."
Leonard Leonardo — New York, 10-14171-1


ᐅ Joshua Macneil, New York

Address: 128 N Washington St Athens, NY 12015

Concise Description of Bankruptcy Case 10-12208-1-rel7: "Athens, NY resident Joshua Macneil's June 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2010."
Joshua Macneil — New York, 10-12208-1


ᐅ Judith Mccrodden, New York

Address: 77 Flats Rd Athens, NY 12015

Concise Description of Bankruptcy Case 10-11038-1-rel7: "In Athens, NY, Judith Mccrodden filed for Chapter 7 bankruptcy in 03.23.2010. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Judith Mccrodden — New York, 10-11038-1


ᐅ Jerome E Miller, New York

Address: 898 Sleepy Hollow Rd # 1061 Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 13-12359-1-rel: "Jerome E Miller's bankruptcy, initiated in 09.25.2013 and concluded by 2014-01-01 in Athens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome E Miller — New York, 13-12359-1


ᐅ Judith Mirocco, New York

Address: 1 S Vernon St Athens, NY 12015-1027

Bankruptcy Case 2014-10943-1-rel Summary: "The bankruptcy record of Judith Mirocco from Athens, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2014."
Judith Mirocco — New York, 2014-10943-1


ᐅ Kristine M Mirocco, New York

Address: 668 Schoharie Tpke Athens, NY 12015

Bankruptcy Case 12-13245-1-rel Overview: "In a Chapter 7 bankruptcy case, Kristine M Mirocco from Athens, NY, saw her proceedings start in December 18, 2012 and complete by Mar 13, 2013, involving asset liquidation."
Kristine M Mirocco — New York, 12-13245-1


ᐅ Chris Pikoulas, New York

Address: 634 Farm To Market Rd Athens, NY 12015

Bankruptcy Case 13-11830-1-rel Summary: "Chris Pikoulas's bankruptcy, initiated in 2013-07-21 and concluded by Oct 15, 2013 in Athens, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Pikoulas — New York, 13-11830-1


ᐅ Joseph Pulice, New York

Address: 43 N Washington St Athens, NY 12015

Concise Description of Bankruptcy Case 10-13094-1-rel7: "The case of Joseph Pulice in Athens, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Pulice — New York, 10-13094-1


ᐅ Peter Randazzo, New York

Address: 119 Sleepy Hollow Rd Athens, NY 12015-2516

Bankruptcy Case 2014-35661-cgm Summary: "In Athens, NY, Peter Randazzo filed for Chapter 7 bankruptcy in 2014-04-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-30."
Peter Randazzo — New York, 2014-35661


ᐅ Winifred Ruth Sagendorph, New York

Address: 15 N Water St Athens, NY 12015-1401

Bankruptcy Case 15-10895-1-rel Overview: "Winifred Ruth Sagendorph's Chapter 7 bankruptcy, filed in Athens, NY in 04/28/2015, led to asset liquidation, with the case closing in 07.27.2015."
Winifred Ruth Sagendorph — New York, 15-10895-1


ᐅ Stephen Salluce, New York

Address: 396 Murderkill Rd Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 10-13315-1-rel: "In Athens, NY, Stephen Salluce filed for Chapter 7 bankruptcy in September 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Stephen Salluce — New York, 10-13315-1


ᐅ Marc Scalera, New York

Address: 69 N Washington St Athens, NY 12015

Bankruptcy Case 12-11939-1-rel Overview: "In a Chapter 7 bankruptcy case, Marc Scalera from Athens, NY, saw his proceedings start in 2012-07-26 and complete by 2012-11-18, involving asset liquidation."
Marc Scalera — New York, 12-11939-1


ᐅ Matthew E Schaffer, New York

Address: 2226 Sleepy Hollow Rd Athens, NY 12015

Brief Overview of Bankruptcy Case 09-13659-1-rel: "The bankruptcy record of Matthew E Schaffer from Athens, NY, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Matthew E Schaffer — New York, 09-13659-1


ᐅ Kate S Scott, New York

Address: 16 Housewife Ct Unit 1188 Athens, NY 12015-3005

Brief Overview of Bankruptcy Case 2014-11496-1-rel: "Kate S Scott's Chapter 7 bankruptcy, filed in Athens, NY in 07/07/2014, led to asset liquidation, with the case closing in October 2014."
Kate S Scott — New York, 2014-11496-1


ᐅ Kevin A Sickler, New York

Address: 18 2nd St Athens, NY 12015-1442

Bankruptcy Case 15-11924-1-rel Summary: "The bankruptcy record of Kevin A Sickler from Athens, NY, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Kevin A Sickler — New York, 15-11924-1


ᐅ Beth Sickler, New York

Address: 18 2nd St Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 13-12041-1-rel: "The bankruptcy filing by Beth Sickler, undertaken in 08.15.2013 in Athens, NY under Chapter 7, concluded with discharge in Nov 21, 2013 after liquidating assets."
Beth Sickler — New York, 13-12041-1


ᐅ Pierre Cynthia St, New York

Address: 26 N Warren St Athens, NY 12015

Bankruptcy Case 11-10824-1-rel Summary: "Pierre Cynthia St's Chapter 7 bankruptcy, filed in Athens, NY in 2011-03-23, led to asset liquidation, with the case closing in 2011-07-16."
Pierre Cynthia St — New York, 11-10824-1


ᐅ Christine Sullivan, New York

Address: 8 Pipe Ct Athens, NY 12015

Bankruptcy Case 13-10122-1-rel Summary: "In a Chapter 7 bankruptcy case, Christine Sullivan from Athens, NY, saw her proceedings start in 01.18.2013 and complete by April 2013, involving asset liquidation."
Christine Sullivan — New York, 13-10122-1


ᐅ Darlene Y Szepessy, New York

Address: 33 N Warren St Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 11-11737-1-rel: "In a Chapter 7 bankruptcy case, Darlene Y Szepessy from Athens, NY, saw her proceedings start in 05.31.2011 and complete by 2011-08-31, involving asset liquidation."
Darlene Y Szepessy — New York, 11-11737-1


ᐅ Charles Trombley, New York

Address: 909 Sleepy Hollow Rd Unit 1003 Athens, NY 12015

Brief Overview of Bankruptcy Case 11-10531-1-rel: "The bankruptcy record of Charles Trombley from Athens, NY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2011."
Charles Trombley — New York, 11-10531-1


ᐅ Meghan Valk, New York

Address: 87 Tommy Trl Unit 1053 Athens, NY 12015

Concise Description of Bankruptcy Case 09-14146-1-rel7: "Athens, NY resident Meghan Valk's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2010."
Meghan Valk — New York, 09-14146-1


ᐅ Kerri Ann Walsh, New York

Address: 62 2nd St Athens, NY 12015

Brief Overview of Bankruptcy Case 13-11789-1-rel: "Kerri Ann Walsh's Chapter 7 bankruptcy, filed in Athens, NY in July 2013, led to asset liquidation, with the case closing in 10.21.2013."
Kerri Ann Walsh — New York, 13-11789-1


ᐅ Suzanne Zindell, New York

Address: 165 Flats Road Ext Athens, NY 12015

Snapshot of U.S. Bankruptcy Proceeding Case 12-11829-1-rel: "The bankruptcy filing by Suzanne Zindell, undertaken in July 6, 2012 in Athens, NY under Chapter 7, concluded with discharge in 10.29.2012 after liquidating assets."
Suzanne Zindell — New York, 12-11829-1