personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chester, 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 Lynne M Newman, New York

Address: 412 Black Meadow Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 11-36145-cgm: "The bankruptcy record of Lynne M Newman from Chester, NY, shows a Chapter 7 case filed in 04.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Lynne M Newman — New York, 11-36145


ᐅ Callahan Ryle Laura M O, New York

Address: 897 Craigville Rd Chester, NY 10918-4117

Concise Description of Bankruptcy Case 2014-35838-cgm7: "Callahan Ryle Laura M O's Chapter 7 bankruptcy, filed in Chester, NY in 2014-04-25, led to asset liquidation, with the case closing in 2014-07-24."
Callahan Ryle Laura M O — New York, 2014-35838


ᐅ Malley Catherine T O, New York

Address: 24 Fawn Hill Rd Chester, NY 10918-4235

Concise Description of Bankruptcy Case 15-36599-cgm7: "Chester, NY resident Malley Catherine T O's August 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 26, 2015."
Malley Catherine T O — New York, 15-36599


ᐅ Kenneth Oboyski, New York

Address: 40 Maple Ave Chester, NY 10918

Bankruptcy Case 11-36497-cgm Summary: "In a Chapter 7 bankruptcy case, Kenneth Oboyski from Chester, NY, saw their proceedings start in May 24, 2011 and complete by 2011-08-19, involving asset liquidation."
Kenneth Oboyski — New York, 11-36497


ᐅ Susan K Oh, New York

Address: 9 Valley Ct Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 11-36742-cgm: "The bankruptcy record of Susan K Oh from Chester, NY, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2011."
Susan K Oh — New York, 11-36742


ᐅ Daniel K Oh, New York

Address: 9 Valley Ct Chester, NY 10918-1155

Brief Overview of Bankruptcy Case 14-37007-cgm: "The bankruptcy filing by Daniel K Oh, undertaken in October 2014 in Chester, NY under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Daniel K Oh — New York, 14-37007


ᐅ Maribel Ortiz, New York

Address: 5 Mari Rd Chester, NY 10918

Bankruptcy Case 11-38334-cgm Overview: "Maribel Ortiz's bankruptcy, initiated in 2011-12-05 and concluded by 2012-03-21 in Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Ortiz — New York, 11-38334


ᐅ William J Otoole, New York

Address: 18 Able Noble Dr Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 11-38571-cgm: "In a Chapter 7 bankruptcy case, William J Otoole from Chester, NY, saw their proceedings start in 12.30.2011 and complete by 2012-04-20, involving asset liquidation."
William J Otoole — New York, 11-38571


ᐅ Louis Palazzo, New York

Address: 79 Conklingtown Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 11-37088-cgm: "Louis Palazzo's bankruptcy, initiated in 07/22/2011 and concluded by November 11, 2011 in Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Palazzo — New York, 11-37088


ᐅ Felix P Parache, New York

Address: 58 Maple Ave Chester, NY 10918-1319

Concise Description of Bankruptcy Case 15-35808-cgm7: "The bankruptcy record of Felix P Parache from Chester, NY, shows a Chapter 7 case filed in 2015-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Felix P Parache — New York, 15-35808


ᐅ Maritza Parache, New York

Address: 58 Maple Ave Chester, NY 10918-1319

Concise Description of Bankruptcy Case 15-35808-cgm7: "The case of Maritza Parache in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maritza Parache — New York, 15-35808


ᐅ Paul K Payton, New York

Address: 10 Oxford Depot Chester, NY 10918

Concise Description of Bankruptcy Case 11-35167-cgm7: "In a Chapter 7 bankruptcy case, Paul K Payton from Chester, NY, saw their proceedings start in 2011-01-28 and complete by Apr 26, 2011, involving asset liquidation."
Paul K Payton — New York, 11-35167


ᐅ Alan M Perlman, New York

Address: 255 Sugarloaf Mountain Rd Chester, NY 10918

Concise Description of Bankruptcy Case 13-37346-cgm7: "The case of Alan M Perlman in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan M Perlman — New York, 13-37346


ᐅ Andrea Citron Pincus, New York

Address: 1809 Whispering Hls Chester, NY 10918

Bankruptcy Case 13-37316-cgm Overview: "The case of Andrea Citron Pincus in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Citron Pincus — New York, 13-37316


ᐅ Harold Pittman, New York

Address: 520 Pine Hill Rd Chester, NY 10918

Bankruptcy Case 09-38706-cgm Overview: "The bankruptcy filing by Harold Pittman, undertaken in 12/30/2009 in Chester, NY under Chapter 7, concluded with discharge in 2010-04-05 after liquidating assets."
Harold Pittman — New York, 09-38706


ᐅ Christopher Pizzo, New York

Address: 512 Knollcrest Ln Chester, NY 10918

Bankruptcy Case 10-37951-cgm Overview: "In a Chapter 7 bankruptcy case, Christopher Pizzo from Chester, NY, saw their proceedings start in 09.30.2010 and complete by 12/21/2010, involving asset liquidation."
Christopher Pizzo — New York, 10-37951


ᐅ Karen Pokorny, New York

Address: 8 Lori Ln Chester, NY 10918

Bankruptcy Case 10-38292-cgm Summary: "The bankruptcy filing by Karen Pokorny, undertaken in 2010-10-29 in Chester, NY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Karen Pokorny — New York, 10-38292


ᐅ Saroje Portious, New York

Address: 10 Country Woods Dr Chester, NY 10918

Bankruptcy Case 10-37497-cgm Summary: "In a Chapter 7 bankruptcy case, Saroje Portious from Chester, NY, saw their proceedings start in 2010-08-19 and complete by 11.23.2010, involving asset liquidation."
Saroje Portious — New York, 10-37497


ᐅ James C Price, New York

Address: 37 Greycourt Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 12-37707-cgm: "The case of James C Price in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Price — New York, 12-37707


ᐅ Jose Alberto Quinones, New York

Address: 486 Bull Mill Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 13-37659-cgm: "The case of Jose Alberto Quinones in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alberto Quinones — New York, 13-37659


ᐅ Boris Raishevich, New York

Address: 1054 Craigville Rd Chester, NY 10918-4513

Concise Description of Bankruptcy Case 2014-36409-cgm7: "The case of Boris Raishevich in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Raishevich — New York, 2014-36409


ᐅ Fina Ramos, New York

Address: 14 Shaw Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 10-38486-cgm: "In Chester, NY, Fina Ramos filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 7, 2011."
Fina Ramos — New York, 10-38486


ᐅ Migdalia Ramos, New York

Address: 2523 Whispering Hls Chester, NY 10918-1536

Snapshot of U.S. Bankruptcy Proceeding Case 11-35873-cgm: "Chapter 13 bankruptcy for Migdalia Ramos in Chester, NY began in 03.31.2011, focusing on debt restructuring, concluding with plan fulfillment in Apr 3, 2013."
Migdalia Ramos — New York, 11-35873


ᐅ Angel Ramos, New York

Address: 14A Walnut St Chester, NY 10918-1303

Bankruptcy Case 2014-35581-cgm Summary: "Angel Ramos's Chapter 7 bankruptcy, filed in Chester, NY in 2014-03-26, led to asset liquidation, with the case closing in June 2014."
Angel Ramos — New York, 2014-35581


ᐅ John A Ravert, New York

Address: 19 High St Chester, NY 10918-1230

Bankruptcy Case 16-35253-cgm Summary: "The bankruptcy record of John A Ravert from Chester, NY, shows a Chapter 7 case filed in February 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2016."
John A Ravert — New York, 16-35253


ᐅ Gary D Reid, New York

Address: 228 Farmingdale Rd Chester, NY 10918-4302

Concise Description of Bankruptcy Case 14-35545-cgm7: "Gary D Reid's Chapter 7 bankruptcy, filed in Chester, NY in 03/21/2014, led to asset liquidation, with the case closing in June 19, 2014."
Gary D Reid — New York, 14-35545


ᐅ Nykia D Renggli, New York

Address: 110 Beverly Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 13-36377-cgm: "The bankruptcy filing by Nykia D Renggli, undertaken in Jun 11, 2013 in Chester, NY under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Nykia D Renggli — New York, 13-36377


ᐅ Ruben Riesgo, New York

Address: 2310 Whispering Hls Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 13-35338-cgm: "The bankruptcy record of Ruben Riesgo from Chester, NY, shows a Chapter 7 case filed in Feb 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-27."
Ruben Riesgo — New York, 13-35338


ᐅ Israel Rodriguez, New York

Address: 11 Academy Ave Apt 1 Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 13-36755-cgm: "The case of Israel Rodriguez in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Israel Rodriguez — New York, 13-36755


ᐅ Laura Ros, New York

Address: 4610 Whispering Hls Chester, NY 10918

Bankruptcy Case 13-36768-cgm Summary: "In a Chapter 7 bankruptcy case, Laura Ros from Chester, NY, saw her proceedings start in August 1, 2013 and complete by 11.05.2013, involving asset liquidation."
Laura Ros — New York, 13-36768


ᐅ Cynthia O Rosas, New York

Address: 53 Main St Apt 2 Chester, NY 10918

Bankruptcy Case 11-36651-cgm Summary: "The bankruptcy record of Cynthia O Rosas from Chester, NY, shows a Chapter 7 case filed in 2011-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Cynthia O Rosas — New York, 11-36651


ᐅ Lawrence Ruscitti, New York

Address: 7 Ruscitti Dr Chester, NY 10918

Bankruptcy Case 11-35491-cgm Overview: "In Chester, NY, Lawrence Ruscitti filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Lawrence Ruscitti — New York, 11-35491


ᐅ Marie Salom, New York

Address: 147 Main St Chester, NY 10918

Bankruptcy Case 09-38509-cgm Summary: "In Chester, NY, Marie Salom filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Marie Salom — New York, 09-38509


ᐅ Richard Salthouse, New York

Address: 22 Park Dr Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 11-38394-cgm: "The case of Richard Salthouse in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Salthouse — New York, 11-38394


ᐅ Isaias Gilbert Sanabria, New York

Address: 4703 Whispering Hls Chester, NY 10918-1575

Bankruptcy Case 16-36045-cgm Summary: "In a Chapter 7 bankruptcy case, Isaias Gilbert Sanabria from Chester, NY, saw his proceedings start in 2016-06-02 and complete by August 2016, involving asset liquidation."
Isaias Gilbert Sanabria — New York, 16-36045


ᐅ Mikhail Sandler, New York

Address: 55 Dug Rd Chester, NY 10918

Bankruptcy Case 12-35826-cgm Summary: "The bankruptcy record of Mikhail Sandler from Chester, 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 2012-07-24."
Mikhail Sandler — New York, 12-35826


ᐅ George Schust, New York

Address: 3916 Whispering Hls Chester, NY 10918

Bankruptcy Case 10-36868-cgm Summary: "The bankruptcy record of George Schust from Chester, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
George Schust — New York, 10-36868


ᐅ Hazel Scott, New York

Address: 4015 Whispering Hls Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 11-35068-cgm: "In a Chapter 7 bankruptcy case, Hazel Scott from Chester, NY, saw her proceedings start in 01/12/2011 and complete by Apr 7, 2011, involving asset liquidation."
Hazel Scott — New York, 11-35068


ᐅ Ann Karen Selca, New York

Address: 15 Greycourt Rd Chester, NY 10918-4507

Snapshot of U.S. Bankruptcy Proceeding Case 15-36871-cgm: "The case of Ann Karen Selca in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Karen Selca — New York, 15-36871


ᐅ Matthew Sharp, New York

Address: 10 Arthur Rd Chester, NY 10918

Concise Description of Bankruptcy Case 10-35959-cgm7: "The bankruptcy filing by Matthew Sharp, undertaken in April 2, 2010 in Chester, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Matthew Sharp — New York, 10-35959


ᐅ Peri Snyderman, New York

Address: 1604 Whispering Hls Chester, NY 10918

Concise Description of Bankruptcy Case 10-38002-cgm7: "Chester, NY resident Peri Snyderman's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
Peri Snyderman — New York, 10-38002


ᐅ Dominick A Solitario, New York

Address: 11 Paddock Dr Chester, NY 10918-1707

Bankruptcy Case 2014-35613-cgm Summary: "In a Chapter 7 bankruptcy case, Dominick A Solitario from Chester, NY, saw his proceedings start in 2014-03-28 and complete by 2014-06-26, involving asset liquidation."
Dominick A Solitario — New York, 2014-35613


ᐅ Dawn Marie Starkey, New York

Address: 4120 Whispering Hls Chester, NY 10918

Bankruptcy Case 12-35660-cgm Overview: "Chester, NY resident Dawn Marie Starkey's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2012."
Dawn Marie Starkey — New York, 12-35660


ᐅ Daniele E Sutherland, New York

Address: 2305 Whispering Hls Chester, NY 10918-1559

Bankruptcy Case 16-36143-cgm Summary: "Daniele E Sutherland's bankruptcy, initiated in 2016-06-21 and concluded by 09.19.2016 in Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniele E Sutherland — New York, 16-36143


ᐅ William P Sutter, New York

Address: 416 Knollcrest Ln Apt 416 Chester, NY 10918-1581

Bankruptcy Case 15-36431-cgm Summary: "The bankruptcy record of William P Sutter from Chester, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
William P Sutter — New York, 15-36431


ᐅ Chantal Marie Therogene, New York

Address: 704 Craigville Rd Chester, NY 10918

Brief Overview of Bankruptcy Case 12-35746-cgm: "The bankruptcy record of Chantal Marie Therogene from Chester, NY, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2012."
Chantal Marie Therogene — New York, 12-35746


ᐅ Joseph Thomas, New York

Address: 1218 Whispering Hls Chester, NY 10918

Bankruptcy Case 10-36871-cgm Summary: "Joseph Thomas's Chapter 7 bankruptcy, filed in Chester, NY in June 23, 2010, led to asset liquidation, with the case closing in 2010-10-13."
Joseph Thomas — New York, 10-36871


ᐅ Bennie James Tucker, New York

Address: 3 Surrey Rd Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 11-35851-cgm: "Bennie James Tucker's bankruptcy, initiated in 2011-03-31 and concluded by 2011-07-21 in Chester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bennie James Tucker — New York, 11-35851


ᐅ Alan Vargas, New York

Address: 20 Lakeview Dr Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 10-38879-cgm: "In a Chapter 7 bankruptcy case, Alan Vargas from Chester, NY, saw his proceedings start in 12.22.2010 and complete by Mar 29, 2011, involving asset liquidation."
Alan Vargas — New York, 10-38879


ᐅ Kenneth P Vasta, New York

Address: 104 Green Meadows Way Chester, NY 10918

Concise Description of Bankruptcy Case 11-36382-cgm7: "Chester, NY resident Kenneth P Vasta's 2011-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Kenneth P Vasta — New York, 11-36382


ᐅ David Walker, New York

Address: 103 Green Meadows Way Chester, NY 10918

Concise Description of Bankruptcy Case 10-37423-cgm7: "Chester, NY resident David Walker's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
David Walker — New York, 10-37423


ᐅ Carl Weinberger, New York

Address: 19 Conklingtown Rd Chester, NY 10918

Bankruptcy Case 10-35055-cgm Overview: "In Chester, NY, Carl Weinberger filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Carl Weinberger — New York, 10-35055


ᐅ George Whateley, New York

Address: 171 Main St Chester, NY 10918

Snapshot of U.S. Bankruptcy Proceeding Case 11-38116-cgm: "In a Chapter 7 bankruptcy case, George Whateley from Chester, NY, saw his proceedings start in 11.08.2011 and complete by 02/28/2012, involving asset liquidation."
George Whateley — New York, 11-38116


ᐅ Scott White, New York

Address: 7 Vivian Ln Chester, NY 10918-1134

Brief Overview of Bankruptcy Case 14-35207-cgm: "In Chester, NY, Scott White filed for Chapter 7 bankruptcy in Feb 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Scott White — New York, 14-35207


ᐅ Pauline Wilson, New York

Address: 4111 Whispering Hls Chester, NY 10918

Bankruptcy Case 12-37595-cgm Overview: "The bankruptcy filing by Pauline Wilson, undertaken in 2012-10-15 in Chester, NY under Chapter 7, concluded with discharge in 2013-01-19 after liquidating assets."
Pauline Wilson — New York, 12-37595


ᐅ Henry J Wisely, New York

Address: 1 Stevens Pl Chester, NY 10918

Bankruptcy Case 12-35817-cgm Overview: "The case of Henry J Wisely in Chester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry J Wisely — New York, 12-35817


ᐅ Kenneth Wright, New York

Address: 402 Knollcrest Ln Chester, NY 10918

Concise Description of Bankruptcy Case 12-35007-cgm7: "In Chester, NY, Kenneth Wright filed for Chapter 7 bankruptcy in Jan 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-24."
Kenneth Wright — New York, 12-35007


ᐅ Ju Hyun Yoo, New York

Address: 3417 Whispering Hls Chester, NY 10918-1534

Snapshot of U.S. Bankruptcy Proceeding Case 15-36274-cgm: "The bankruptcy record of Ju Hyun Yoo from Chester, NY, shows a Chapter 7 case filed in 07.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Ju Hyun Yoo — New York, 15-36274