personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cairo, 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 Ryan Abitabile, New York

Address: PO Box 421 Cairo, NY 12413

Concise Description of Bankruptcy Case 10-13013-1-rel7: "Ryan Abitabile's bankruptcy, initiated in 2010-08-12 and concluded by Dec 5, 2010 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Abitabile — New York, 10-13013-1


ᐅ Agnes G Alecca, New York

Address: 347 Vernal Butler Rd Cairo, NY 12413-2705

Snapshot of U.S. Bankruptcy Proceeding Case 15-37016-cgm: "In a Chapter 7 bankruptcy case, Agnes G Alecca from Cairo, NY, saw her proceedings start in November 2, 2015 and complete by 01.31.2016, involving asset liquidation."
Agnes G Alecca — New York, 15-37016


ᐅ Marie Amato, New York

Address: 6475 Route 32 Cairo, NY 12413

Concise Description of Bankruptcy Case 10-10585-1-rel7: "The bankruptcy record of Marie Amato from Cairo, NY, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2010."
Marie Amato — New York, 10-10585-1


ᐅ Patricia L Amoroso, New York

Address: PO Box 385 Cairo, NY 12413

Bankruptcy Case 11-12327-1-rel Summary: "The case of Patricia L Amoroso in Cairo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia L Amoroso — New York, 11-12327-1


ᐅ William B Berg, New York

Address: 135 Meadow Ln Cairo, NY 12413

Brief Overview of Bankruptcy Case 12-13198-1-rel: "The case of William B Berg in Cairo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William B Berg — New York, 12-13198-1


ᐅ Michelle Ann Berger, New York

Address: PO Box 64 Cairo, NY 12413

Bankruptcy Case 10-10637-1-rel Summary: "The bankruptcy record of Michelle Ann Berger from Cairo, NY, shows a Chapter 7 case filed in February 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2010."
Michelle Ann Berger — New York, 10-10637-1


ᐅ Richard Bonneau, New York

Address: 6405 Route 32 Cairo, NY 12413-3250

Concise Description of Bankruptcy Case 8-15-71422-ast7: "Richard Bonneau's bankruptcy, initiated in 2015-04-05 and concluded by 2015-07-04 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Bonneau — New York, 8-15-71422


ᐅ Brenda L Cafaldo, New York

Address: 49 Long Ln Cairo, NY 12413-2509

Concise Description of Bankruptcy Case 15-35311-cgm7: "Cairo, NY resident Brenda L Cafaldo's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2015."
Brenda L Cafaldo — New York, 15-35311


ᐅ Charles J Cafaldo, New York

Address: 49 Long Ln Cairo, NY 12413-2509

Brief Overview of Bankruptcy Case 15-35311-cgm: "Charles J Cafaldo's bankruptcy, initiated in 02.26.2015 and concluded by 2015-05-27 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Cafaldo — New York, 15-35311


ᐅ Cherie L Cammaratta, New York

Address: 8308 Route 32 Cairo, NY 12413-2523

Snapshot of U.S. Bankruptcy Proceeding Case 14-12702-1-rel: "The case of Cherie L Cammaratta in Cairo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherie L Cammaratta — New York, 14-12702-1


ᐅ Michelle A Carr, New York

Address: 595 Main St Cairo, NY 12413

Bankruptcy Case 1-2014-42458-cec Summary: "Michelle A Carr's bankruptcy, initiated in 2014-05-15 and concluded by August 13, 2014 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle A Carr — New York, 1-2014-42458


ᐅ Karin M Castaldo, New York

Address: 11 Mountain Ave Cairo, NY 12413

Bankruptcy Case 11-12842-1-rel Summary: "In Cairo, NY, Karin M Castaldo filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2012."
Karin M Castaldo — New York, 11-12842-1


ᐅ Roger Charles Conway, New York

Address: 31 Elizabeth Ter Cairo, NY 12413

Bankruptcy Case 11-35443-cgm Summary: "Roger Charles Conway's Chapter 7 bankruptcy, filed in Cairo, NY in Feb 26, 2011, led to asset liquidation, with the case closing in 05.26.2011."
Roger Charles Conway — New York, 11-35443


ᐅ Roxanne Dashnau, New York

Address: 231 Joel M Austin Rd Cairo, NY 12413

Bankruptcy Case 10-13433-1-rel Summary: "The case of Roxanne Dashnau in Cairo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roxanne Dashnau — New York, 10-13433-1


ᐅ Thomas C Dobbins, New York

Address: 80 Foster Rd Cairo, NY 12413

Concise Description of Bankruptcy Case 12-10601-1-rel7: "In Cairo, NY, Thomas C Dobbins filed for Chapter 7 bankruptcy in 03/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29."
Thomas C Dobbins — New York, 12-10601-1


ᐅ Edward Donath, New York

Address: 367 Frank Hitchcock Rd Cairo, NY 12413-2616

Bankruptcy Case 14-10085-1-rel Overview: "The bankruptcy filing by Edward Donath, undertaken in 2014-01-21 in Cairo, NY under Chapter 7, concluded with discharge in 2014-04-21 after liquidating assets."
Edward Donath — New York, 14-10085-1


ᐅ Amalia Eichinger, New York

Address: 8 Banta Ln Cairo, NY 12413

Brief Overview of Bankruptcy Case 13-10161-1-rel: "In Cairo, NY, Amalia Eichinger filed for Chapter 7 bankruptcy in 01/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-02."
Amalia Eichinger — New York, 13-10161-1


ᐅ Anthony S Erceg, New York

Address: PO Box 5 Cairo, NY 12413

Snapshot of U.S. Bankruptcy Proceeding Case 11-12583-1-rel: "Anthony S Erceg's bankruptcy, initiated in 2011-08-12 and concluded by 11/15/2011 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Erceg — New York, 11-12583-1


ᐅ Wayne M Farber, New York

Address: PO Box 1225 Cairo, NY 12413

Concise Description of Bankruptcy Case 12-12947-1-rel7: "The bankruptcy filing by Wayne M Farber, undertaken in Nov 11, 2012 in Cairo, NY under Chapter 7, concluded with discharge in February 17, 2013 after liquidating assets."
Wayne M Farber — New York, 12-12947-1


ᐅ Roger B Flouton, New York

Address: PO Box 991 Cairo, NY 12413

Bankruptcy Case 11-11802-1-rel Overview: "Roger B Flouton's bankruptcy, initiated in June 2011 and concluded by 2011-09-26 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger B Flouton — New York, 11-11802-1


ᐅ Mark J Fromer, New York

Address: 7292 Route 32 Cairo, NY 12413-3243

Snapshot of U.S. Bankruptcy Proceeding Case 15-11944-1-rel: "The bankruptcy record of Mark J Fromer from Cairo, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Mark J Fromer — New York, 15-11944-1


ᐅ John P Gallagher, New York

Address: 6764 Route 32 Cairo, NY 12413-3237

Concise Description of Bankruptcy Case 15-11106-1-rel7: "The case of John P Gallagher in Cairo, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John P Gallagher — New York, 15-11106-1


ᐅ Michael Gasbarro, New York

Address: PO Box 209 Cairo, NY 12413

Snapshot of U.S. Bankruptcy Proceeding Case 12-12999-1-rel: "Michael Gasbarro's bankruptcy, initiated in 2012-11-15 and concluded by February 12, 2013 in Cairo, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Gasbarro — New York, 12-12999-1


ᐅ Karan Gibson, New York

Address: 4557 Route 23 Apt 6 Cairo, NY 12413

Bankruptcy Case 11-13444-1-rel Overview: "In a Chapter 7 bankruptcy case, Karan Gibson from Cairo, NY, saw her proceedings start in October 2011 and complete by February 2012, involving asset liquidation."
Karan Gibson — New York, 11-13444-1


ᐅ Amber R Gwin, New York

Address: PO Box 671 Cairo, NY 12413-0671

Concise Description of Bankruptcy Case 15-35533-cgm7: "Cairo, NY resident Amber R Gwin's 03.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2015."
Amber R Gwin — New York, 15-35533


ᐅ David Charles Hogan, New York

Address: PO Box 485 Cairo, NY 12413-0485

Snapshot of U.S. Bankruptcy Proceeding Case 15-35696-cgm: "Cairo, NY resident David Charles Hogan's 2015-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2015."
David Charles Hogan — New York, 15-35696


ᐅ Frank Jaycox, New York

Address: 473 Frank Hitchcock Rd Cairo, NY 12413

Brief Overview of Bankruptcy Case 10-10839-1-rel: "The bankruptcy filing by Frank Jaycox, undertaken in March 2010 in Cairo, NY under Chapter 7, concluded with discharge in July 3, 2010 after liquidating assets."
Frank Jaycox — New York, 10-10839-1


ᐅ Joan M Lamotte, New York

Address: PO Box 1259 Cairo, NY 12413

Brief Overview of Bankruptcy Case 12-11876-1-rel: "The bankruptcy record of Joan M Lamotte from Cairo, NY, shows a Chapter 7 case filed in Jul 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-08."
Joan M Lamotte — New York, 12-11876-1


ᐅ John W Lutes, New York

Address: 642 Route 145 Cairo, NY 12413

Bankruptcy Case 12-10785-1-rel Overview: "Cairo, NY resident John W Lutes's 03.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-20."
John W Lutes — New York, 12-10785-1


ᐅ Robert Lynch, New York

Address: 196 Long Ln Apt B Cairo, NY 12413

Concise Description of Bankruptcy Case 11-10361-1-rel7: "The bankruptcy record of Robert Lynch from Cairo, NY, shows a Chapter 7 case filed in 2011-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2011."
Robert Lynch — New York, 11-10361-1


ᐅ Shawn Scott Purdy, New York

Address: 7307 Route 32 Cairo, NY 12413-3261

Bankruptcy Case 2014-36912-cgm Overview: "In Cairo, NY, Shawn Scott Purdy filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by Dec 18, 2014."
Shawn Scott Purdy — New York, 2014-36912


ᐅ Danielle Rogers, New York

Address: 374 Route 145 Cairo, NY 12413

Bankruptcy Case 10-12690-1-rel Overview: "In Cairo, NY, Danielle Rogers filed for Chapter 7 bankruptcy in 2010-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2010."
Danielle Rogers — New York, 10-12690-1


ᐅ Loreto J Rufa, New York

Address: PO Box 469 Cairo, NY 12413

Bankruptcy Case 13-12747-1-rel Summary: "Cairo, NY resident Loreto J Rufa's 2013-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.14.2014."
Loreto J Rufa — New York, 13-12747-1


ᐅ Elisa A Seiler, New York

Address: 333 Route 145 Cairo, NY 12413-2420

Brief Overview of Bankruptcy Case 15-11918-1-rel: "In a Chapter 7 bankruptcy case, Elisa A Seiler from Cairo, NY, saw her proceedings start in 09/22/2015 and complete by Dec 21, 2015, involving asset liquidation."
Elisa A Seiler — New York, 15-11918-1


ᐅ William Terwilliger, New York

Address: 40 Evergreen Dr Cairo, NY 12413

Bankruptcy Case 10-36281-cgm Overview: "In a Chapter 7 bankruptcy case, William Terwilliger from Cairo, NY, saw their proceedings start in 2010-04-30 and complete by 08.23.2010, involving asset liquidation."
William Terwilliger — New York, 10-36281