personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chestertown, 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 Stewart Allen, New York

Address: 50 Stage Coach Rd Chestertown, NY 12817-3101

Brief Overview of Bankruptcy Case 15-12214-1-rel: "The bankruptcy filing by Stewart Allen, undertaken in October 2015 in Chestertown, NY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Stewart Allen — New York, 15-12214-1


ᐅ Jeffrey S Boyle, New York

Address: 3 William Elford Dr Chestertown, NY 12817

Bankruptcy Case 13-12094-1-rel Overview: "Jeffrey S Boyle's Chapter 7 bankruptcy, filed in Chestertown, NY in 2013-08-20, led to asset liquidation, with the case closing in 2013-11-26."
Jeffrey S Boyle — New York, 13-12094-1


ᐅ Walter Christie, New York

Address: 90 Moffitt Rd Chestertown, NY 12817

Bankruptcy Case 13-10012-1-rel Summary: "The bankruptcy record of Walter Christie from Chestertown, NY, shows a Chapter 7 case filed in Jan 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2013."
Walter Christie — New York, 13-10012-1


ᐅ Dana Fish, New York

Address: PO Box 458 Chestertown, NY 12817

Concise Description of Bankruptcy Case 10-10136-1-rel7: "In a Chapter 7 bankruptcy case, Dana Fish from Chestertown, NY, saw their proceedings start in 2010-01-19 and complete by 2010-04-27, involving asset liquidation."
Dana Fish — New York, 10-10136-1


ᐅ Tammy M Frasier, New York

Address: 326 Vanderwalker Rd Chestertown, NY 12817-4007

Brief Overview of Bankruptcy Case 14-10978-1-rel: "The case of Tammy M Frasier in Chestertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy M Frasier — New York, 14-10978-1


ᐅ Tammy M Frasier, New York

Address: 326 Vanderwalker Rd Chestertown, NY 12817-4007

Brief Overview of Bankruptcy Case 2014-10978-1-rel: "The bankruptcy filing by Tammy M Frasier, undertaken in 2014-05-01 in Chestertown, NY under Chapter 7, concluded with discharge in July 30, 2014 after liquidating assets."
Tammy M Frasier — New York, 2014-10978-1


ᐅ Cheryl A Hannigan, New York

Address: 4820 State Route 8 Chestertown, NY 12817

Concise Description of Bankruptcy Case 13-12013-1-rel7: "The bankruptcy filing by Cheryl A Hannigan, undertaken in 08/12/2013 in Chestertown, NY under Chapter 7, concluded with discharge in 11.18.2013 after liquidating assets."
Cheryl A Hannigan — New York, 13-12013-1


ᐅ Michael James Hayes, New York

Address: PO Box 416 Chestertown, NY 12817-0416

Bankruptcy Case 16-10605-1-rel Summary: "Michael James Hayes's bankruptcy, initiated in 2016-04-04 and concluded by 07/03/2016 in Chestertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Hayes — New York, 16-10605-1


ᐅ Brett Hitchcock, New York

Address: PO Box 574 Chestertown, NY 12817

Bankruptcy Case 10-12373-1-rel Summary: "Brett Hitchcock's bankruptcy, initiated in 2010-06-24 and concluded by 10/17/2010 in Chestertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brett Hitchcock — New York, 10-12373-1


ᐅ Jeffery A Kinney, New York

Address: 473 Vanderwalker Rd Chestertown, NY 12817-4010

Bankruptcy Case 15-10089-1-rel Overview: "Jeffery A Kinney's bankruptcy, initiated in Jan 19, 2015 and concluded by April 2015 in Chestertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Kinney — New York, 15-10089-1


ᐅ Carolyn S Konig, New York

Address: 7278 State Route 9 Chestertown, NY 12817-3909

Bankruptcy Case 16-10731-1-rel Summary: "Carolyn S Konig's bankruptcy, initiated in Apr 26, 2016 and concluded by July 2016 in Chestertown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn S Konig — New York, 16-10731-1


ᐅ Richard H Konig, New York

Address: 7278 State Route 9 Chestertown, NY 12817-3909

Brief Overview of Bankruptcy Case 16-10731-1-rel: "In Chestertown, NY, Richard H Konig filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-25."
Richard H Konig — New York, 16-10731-1


ᐅ Eric Kramar, New York

Address: 213 Vanguilder Rd Chestertown, NY 12817

Bankruptcy Case 10-14256-1-rel Summary: "In Chestertown, NY, Eric Kramar filed for Chapter 7 bankruptcy in 11.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Eric Kramar — New York, 10-14256-1


ᐅ Jewell M Leonbruno, New York

Address: 69 Riverside Dr Chestertown, NY 12817

Concise Description of Bankruptcy Case 11-13809-1-rel7: "The bankruptcy filing by Jewell M Leonbruno, undertaken in December 15, 2011 in Chestertown, NY under Chapter 7, concluded with discharge in 2012-04-08 after liquidating assets."
Jewell M Leonbruno — New York, 11-13809-1


ᐅ Deborah M Mcnally, New York

Address: 42 Maple Ln Chestertown, NY 12817-2312

Snapshot of U.S. Bankruptcy Proceeding Case 16-10445-1-rel: "In Chestertown, NY, Deborah M Mcnally filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2016."
Deborah M Mcnally — New York, 16-10445-1


ᐅ Diana C Parker, New York

Address: 257 Friends Lake Rd Chestertown, NY 12817-1903

Concise Description of Bankruptcy Case 2014-10921-1-rel7: "The case of Diana C Parker in Chestertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana C Parker — New York, 2014-10921-1


ᐅ Chad Gerald Prosser, New York

Address: PO Box 400 Chestertown, NY 12817-0400

Concise Description of Bankruptcy Case 16-10015-1-rel7: "The bankruptcy filing by Chad Gerald Prosser, undertaken in 2016-01-07 in Chestertown, NY under Chapter 7, concluded with discharge in April 6, 2016 after liquidating assets."
Chad Gerald Prosser — New York, 16-10015-1


ᐅ Mark J Serro, New York

Address: 6125 State Route 9 Chestertown, NY 12817-2821

Bankruptcy Case 08-11472-1-rel Overview: "Mark J Serro's Chapter 13 bankruptcy in Chestertown, NY started in 2008-05-07. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-01."
Mark J Serro — New York, 08-11472-1


ᐅ Scott Sires, New York

Address: 5156 State Route 8 Chestertown, NY 12817

Concise Description of Bankruptcy Case 10-11845-1-rel7: "The case of Scott Sires in Chestertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Sires — New York, 10-11845-1


ᐅ Kevin P Stonitsch, New York

Address: 25 Ferris Rd Chestertown, NY 12817

Concise Description of Bankruptcy Case 12-12599-1-rel7: "In Chestertown, NY, Kevin P Stonitsch filed for Chapter 7 bankruptcy in 09/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2013."
Kevin P Stonitsch — New York, 12-12599-1


ᐅ William R Strauss, New York

Address: 1417 Friends Lake Rd Chestertown, NY 12817-2119

Bankruptcy Case 15-11297-1-rel Summary: "The bankruptcy filing by William R Strauss, undertaken in 06/17/2015 in Chestertown, NY under Chapter 7, concluded with discharge in September 15, 2015 after liquidating assets."
William R Strauss — New York, 15-11297-1


ᐅ James A Tucci, New York

Address: 27 Laflure Hts Chestertown, NY 12817

Bankruptcy Case 13-12203-1-rel Overview: "Chestertown, NY resident James A Tucci's 09/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 11, 2013."
James A Tucci — New York, 13-12203-1


ᐅ Jr John N Warren, New York

Address: 7269 State Route 9 Chestertown, NY 12817

Concise Description of Bankruptcy Case 13-10159-1-rel7: "The bankruptcy record of Jr John N Warren from Chestertown, NY, shows a Chapter 7 case filed in Jan 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-01."
Jr John N Warren — New York, 13-10159-1


ᐅ Ronald W Wendover, New York

Address: 121 Stage Coach Rd Chestertown, NY 12817

Bankruptcy Case 11-12300-1-rel Summary: "The case of Ronald W Wendover in Chestertown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald W Wendover — New York, 11-12300-1


ᐅ Mechylle L Wood, New York

Address: 29 Park Ln Chestertown, NY 12817

Bankruptcy Case 09-13597-1-rel Overview: "In a Chapter 7 bankruptcy case, Mechylle L Wood from Chestertown, NY, saw their proceedings start in 09/29/2009 and complete by 01/05/2010, involving asset liquidation."
Mechylle L Wood — New York, 09-13597-1