personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Catskill, 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 Marlies Tudda, New York

Address: 163 Jefferson Hts Apt 202 Catskill, NY 12414-1256

Snapshot of U.S. Bankruptcy Proceeding Case 14-11284-1-rel: "The case of Marlies Tudda in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlies Tudda — New York, 14-11284-1


ᐅ Kevin R Vallee, New York

Address: 19 Harrison St # 1 Catskill, NY 12414

Concise Description of Bankruptcy Case 11-13720-1-rel7: "The case of Kevin R Vallee in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin R Vallee — New York, 11-13720-1


ᐅ Jymma M Varelas, New York

Address: 178 Paul Saxe Rd Catskill, NY 12414

Bankruptcy Case 11-10274-1-rel Summary: "Jymma M Varelas's bankruptcy, initiated in 2011-01-31 and concluded by 05/03/2011 in Catskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jymma M Varelas — New York, 11-10274-1


ᐅ Aura Lopez Vega, New York

Address: 37 Willowbrook Farm Rd Catskill, NY 12414-6207

Bankruptcy Case 14-37441-cgm Summary: "The bankruptcy filing by Aura Lopez Vega, undertaken in December 12, 2014 in Catskill, NY under Chapter 7, concluded with discharge in 03/12/2015 after liquidating assets."
Aura Lopez Vega — New York, 14-37441


ᐅ Juan R Vega, New York

Address: 37 Willowbrook Farm Rd Catskill, NY 12414-6207

Brief Overview of Bankruptcy Case 14-37441-cgm: "The case of Juan R Vega in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan R Vega — New York, 14-37441


ᐅ David J Waldron, New York

Address: 777 Embought Rd Apt 201 Catskill, NY 12414

Brief Overview of Bankruptcy Case 13-11758-1-rel: "Catskill, NY resident David J Waldron's 2013-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-15."
David J Waldron — New York, 13-11758-1


ᐅ Stephen Wase, New York

Address: 90 Valley Rd Catskill, NY 12414

Bankruptcy Case 11-11141-1-rel Overview: "The case of Stephen Wase in Catskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Wase — New York, 11-11141-1


ᐅ Charles Welthy, New York

Address: 45 Easy St Catskill, NY 12414

Brief Overview of Bankruptcy Case 10-14328-1-rel: "In Catskill, NY, Charles Welthy filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Charles Welthy — New York, 10-14328-1


ᐅ Sr Daniel M White, New York

Address: 592 Cairo Junction Rd Catskill, NY 12414-5826

Snapshot of U.S. Bankruptcy Proceeding Case 14-35042-cgm: "The bankruptcy record of Sr Daniel M White from Catskill, NY, shows a Chapter 7 case filed in 01/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2014."
Sr Daniel M White — New York, 14-35042


ᐅ Theresa Willford, New York

Address: 209 Route 385 Catskill, NY 12414

Bankruptcy Case 10-12321-1-rel Summary: "In Catskill, NY, Theresa Willford filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Theresa Willford — New York, 10-12321-1


ᐅ Brandi Lynne Wintermeyer, New York

Address: 82 Thompson St # 1 Catskill, NY 12414-1313

Bankruptcy Case 16-10835-1-rel Overview: "In Catskill, NY, Brandi Lynne Wintermeyer filed for Chapter 7 bankruptcy in May 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2016."
Brandi Lynne Wintermeyer — New York, 16-10835-1


ᐅ Mark A Wormuth, New York

Address: 85 Woodland Ave Catskill, NY 12414

Bankruptcy Case 13-12785-1-rel Overview: "The bankruptcy record of Mark A Wormuth from Catskill, NY, shows a Chapter 7 case filed in 2013-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2014."
Mark A Wormuth — New York, 13-12785-1


ᐅ Jr Theodore J Yaas, New York

Address: 108 Broad St Apt 1 Catskill, NY 12414-1503

Bankruptcy Case 14-12267-1-rel Summary: "The bankruptcy filing by Jr Theodore J Yaas, undertaken in 2014-10-16 in Catskill, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Jr Theodore J Yaas — New York, 14-12267-1


ᐅ Louise Young, New York

Address: 102 Ufferts Rd Catskill, NY 12414

Bankruptcy Case 10-13831-1-rel Summary: "The bankruptcy record of Louise Young from Catskill, NY, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Louise Young — New York, 10-13831-1


ᐅ Dara T Young, New York

Address: 207 5 Mile Woods Rd Catskill, NY 12414-5947

Snapshot of U.S. Bankruptcy Proceeding Case 15-12188-1-rel: "Catskill, NY resident Dara T Young's 2015-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-27."
Dara T Young — New York, 15-12188-1


ᐅ Jeffrey Yungandreas, New York

Address: 434 Main St Catskill, NY 12414

Bankruptcy Case 12-12066-1-rel Summary: "In a Chapter 7 bankruptcy case, Jeffrey Yungandreas from Catskill, NY, saw their proceedings start in 08.06.2012 and complete by November 2012, involving asset liquidation."
Jeffrey Yungandreas — New York, 12-12066-1


ᐅ Le Zhou, New York

Address: 172 Underhill Rd Catskill, NY 12414

Concise Description of Bankruptcy Case 11-10590-1-rel7: "In Catskill, NY, Le Zhou filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Le Zhou — New York, 11-10590-1