personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cobleskill, 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 Lowel Abrams, New York

Address: 716 Mineral Springs Rd Cobleskill, NY 12043

Bankruptcy Case 10-12683-1-rel Overview: "In Cobleskill, NY, Lowel Abrams filed for Chapter 7 bankruptcy in 07/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Lowel Abrams — New York, 10-12683-1


ᐅ Craig R Adriance, New York

Address: 123 Hannah Ln 7 Cobleskill NY12043 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 12-10887-1-rel7: "The case of Craig R Adriance in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig R Adriance — New York, 12-10887-1


ᐅ Donald C Aker, New York

Address: PO Box 433 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 11-13964-1-rel7: "In a Chapter 7 bankruptcy case, Donald C Aker from Cobleskill, NY, saw their proceedings start in 2011-12-30 and complete by April 2012, involving asset liquidation."
Donald C Aker — New York, 11-13964-1


ᐅ Abdul Alodaini, New York

Address: 326 N Grand St Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 12-10571-1-rel: "In a Chapter 7 bankruptcy case, Abdul Alodaini from Cobleskill, NY, saw his proceedings start in 2012-03-03 and complete by June 2012, involving asset liquidation."
Abdul Alodaini — New York, 12-10571-1


ᐅ Charles Althiser, New York

Address: 118 Bridge St Apt 2 Cobleskill, NY 12043

Bankruptcy Case 10-12377-1-rel Summary: "Cobleskill, NY resident Charles Althiser's June 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 17, 2010."
Charles Althiser — New York, 10-12377-1


ᐅ Ruth E Althiser, New York

Address: 175 Lafayette Cir Cobleskill, NY 12043-6101

Bankruptcy Case 16-11065-1-rel Overview: "The bankruptcy record of Ruth E Althiser from Cobleskill, NY, shows a Chapter 7 case filed in Jun 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2016."
Ruth E Althiser — New York, 16-11065-1


ᐅ Madelyn Barlow, New York

Address: 162 Quarry St Cobleskill, NY 12043-4152

Bankruptcy Case 15-11279-1-rel Summary: "Cobleskill, NY resident Madelyn Barlow's 2015-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Madelyn Barlow — New York, 15-11279-1


ᐅ Jason Barlow, New York

Address: 162 Quarry St Cobleskill, NY 12043-4152

Concise Description of Bankruptcy Case 15-11279-1-rel7: "In a Chapter 7 bankruptcy case, Jason Barlow from Cobleskill, NY, saw their proceedings start in June 2015 and complete by Sep 14, 2015, involving asset liquidation."
Jason Barlow — New York, 15-11279-1


ᐅ Daniel M Bartholomew, New York

Address: 118 Tyrell Rd Cobleskill, NY 12043

Concise Description of Bankruptcy Case 13-10128-1-rel7: "The bankruptcy filing by Daniel M Bartholomew, undertaken in January 18, 2013 in Cobleskill, NY under Chapter 7, concluded with discharge in 04.26.2013 after liquidating assets."
Daniel M Bartholomew — New York, 13-10128-1


ᐅ Bruce D Baxter, New York

Address: 647 Patrick Rd Cobleskill, NY 12043

Concise Description of Bankruptcy Case 11-11549-1-rel7: "Cobleskill, NY resident Bruce D Baxter's May 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Bruce D Baxter — New York, 11-11549-1


ᐅ Johnstone Elene R Berard, New York

Address: 123 Golding Dr Apt 1 Cobleskill, NY 12043-1566

Snapshot of U.S. Bankruptcy Proceeding Case 14-12606-1-rel: "The bankruptcy filing by Johnstone Elene R Berard, undertaken in 11.25.2014 in Cobleskill, NY under Chapter 7, concluded with discharge in February 23, 2015 after liquidating assets."
Johnstone Elene R Berard — New York, 14-12606-1


ᐅ Amelia Bower, New York

Address: 194 Macarthur Ave Cobleskill, NY 12043-4625

Concise Description of Bankruptcy Case 16-10671-1-rel7: "Amelia Bower's bankruptcy, initiated in 2016-04-15 and concluded by Jul 14, 2016 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Bower — New York, 16-10671-1


ᐅ Jesse Bower, New York

Address: 194 Macarthur Ave Cobleskill, NY 12043-4625

Bankruptcy Case 16-10671-1-rel Summary: "In Cobleskill, NY, Jesse Bower filed for Chapter 7 bankruptcy in 04.15.2016. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2016."
Jesse Bower — New York, 16-10671-1


ᐅ Leann Bradt, New York

Address: PO Box 712 Cobleskill, NY 12043-0712

Concise Description of Bankruptcy Case 14-11903-1-rel7: "Leann Bradt's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2014-08-30, led to asset liquidation, with the case closing in 2014-11-28."
Leann Bradt — New York, 14-11903-1


ᐅ Robert F Bradt, New York

Address: PO Box 712 Cobleskill, NY 12043-0712

Bankruptcy Case 14-11903-1-rel Summary: "The bankruptcy record of Robert F Bradt from Cobleskill, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2014."
Robert F Bradt — New York, 14-11903-1


ᐅ Steven Caminiti, New York

Address: 155 Hunters Ln Cobleskill, NY 12043

Bankruptcy Case 13-11413-1-rel Summary: "The bankruptcy record of Steven Caminiti from Cobleskill, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-06."
Steven Caminiti — New York, 13-11413-1


ᐅ Joseph E Campbell, New York

Address: 110 Candle Light Way Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 13-10989-1-rel: "The case of Joseph E Campbell in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph E Campbell — New York, 13-10989-1


ᐅ Alison D Castro, New York

Address: 202 S Grand St Apt 1 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 11-12556-1-rel7: "Alison D Castro's bankruptcy, initiated in 2011-08-10 and concluded by 11.16.2011 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alison D Castro — New York, 11-12556-1


ᐅ Penny L Christman, New York

Address: 489 Gardnersville Rd Cobleskill, NY 12043-7111

Bankruptcy Case 16-10678-1-rel Summary: "In a Chapter 7 bankruptcy case, Penny L Christman from Cobleskill, NY, saw her proceedings start in April 2016 and complete by 07.14.2016, involving asset liquidation."
Penny L Christman — New York, 16-10678-1


ᐅ Wendy L Clouse, New York

Address: 115 Gilmore Dr Apt 7 Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 11-13486-1-rel: "Wendy L Clouse's Chapter 7 bankruptcy, filed in Cobleskill, NY in 11/04/2011, led to asset liquidation, with the case closing in February 2012."
Wendy L Clouse — New York, 11-13486-1


ᐅ Howard Coger, New York

Address: 627 Lawyersville Rd Cobleskill, NY 12043

Concise Description of Bankruptcy Case 12-11624-1-rel7: "The case of Howard Coger in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Coger — New York, 12-11624-1


ᐅ Shane Cole, New York

Address: 280 Borst Rd Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 09-14516-1-rel: "Shane Cole's Chapter 7 bankruptcy, filed in Cobleskill, NY in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-15."
Shane Cole — New York, 09-14516-1


ᐅ Gaspare Colletti, New York

Address: 133 Jay St Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 10-12783-1-rel: "The case of Gaspare Colletti in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaspare Colletti — New York, 10-12783-1


ᐅ Tammie Conover, New York

Address: 201 Macarthur Ave Apt 2 Cobleskill, NY 12043-4628

Snapshot of U.S. Bankruptcy Proceeding Case 16-10127-1-rel: "The case of Tammie Conover in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammie Conover — New York, 16-10127-1


ᐅ Jr Wayne Cooper, New York

Address: 102 Meadow Ln Apt 1 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 11-11575-1-rel: "In Cobleskill, NY, Jr Wayne Cooper filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-09."
Jr Wayne Cooper — New York, 11-11575-1


ᐅ Michael Anthony Cooper, New York

Address: PO Box 502 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 10-10514-1-rel7: "Michael Anthony Cooper's bankruptcy, initiated in Feb 17, 2010 and concluded by May 2010 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Cooper — New York, 10-10514-1


ᐅ James A Cooper, New York

Address: 141 Kings Ln Cobleskill, NY 12043-6630

Bankruptcy Case 08-10536-1-rel Overview: "James A Cooper's Cobleskill, NY bankruptcy under Chapter 13 in 2008-02-29 led to a structured repayment plan, successfully discharged in 07/26/2013."
James A Cooper — New York, 08-10536-1


ᐅ Shannon M Cooper, New York

Address: 118 Bridge St Apt 4 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 13-11981-1-rel7: "Shannon M Cooper's bankruptcy, initiated in 08/08/2013 and concluded by 11.14.2013 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon M Cooper — New York, 13-11981-1


ᐅ Thomas M Costello, New York

Address: 108 Chapel St Cobleskill, NY 12043-3860

Brief Overview of Bankruptcy Case 2014-11413-1-rel: "Thomas M Costello's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2014-06-27, led to asset liquidation, with the case closing in 2014-09-25."
Thomas M Costello — New York, 2014-11413-1


ᐅ Joel R Denza, New York

Address: 548 Hubb Shutts Rd Cobleskill, NY 12043-4206

Snapshot of U.S. Bankruptcy Proceeding Case 15-10550-1-rel: "Cobleskill, NY resident Joel R Denza's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2015."
Joel R Denza — New York, 15-10550-1


ᐅ John F Dobesh, New York

Address: 115 Gilmore Dr Apt 3 Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 12-12866-1-rel: "In Cobleskill, NY, John F Dobesh filed for Chapter 7 bankruptcy in 11/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-07."
John F Dobesh — New York, 12-12866-1


ᐅ Theresa M Domino, New York

Address: 145 North St Apt 6 Cobleskill, NY 12043-5007

Bankruptcy Case 14-11337-1-rel Summary: "Theresa M Domino's Chapter 7 bankruptcy, filed in Cobleskill, NY in 06.16.2014, led to asset liquidation, with the case closing in 2014-09-14."
Theresa M Domino — New York, 14-11337-1


ᐅ Ralph E Donley, New York

Address: 131 Elm St Cobleskill, NY 12043-1000

Brief Overview of Bankruptcy Case 2014-11534-1-rel: "The bankruptcy filing by Ralph E Donley, undertaken in 07/11/2014 in Cobleskill, NY under Chapter 7, concluded with discharge in October 9, 2014 after liquidating assets."
Ralph E Donley — New York, 2014-11534-1


ᐅ Annette C Eckles, New York

Address: 183 Barnerville Rd Apt 211 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 12-10648-1-rel: "The bankruptcy filing by Annette C Eckles, undertaken in 03/12/2012 in Cobleskill, NY under Chapter 7, concluded with discharge in 07.05.2012 after liquidating assets."
Annette C Eckles — New York, 12-10648-1


ᐅ Sharon V Edwards, New York

Address: PO Box 471 Cobleskill, NY 12043-0471

Concise Description of Bankruptcy Case 14-12301-1-rel7: "The bankruptcy record of Sharon V Edwards from Cobleskill, NY, shows a Chapter 7 case filed in October 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Sharon V Edwards — New York, 14-12301-1


ᐅ Virginia R Enders, New York

Address: 126 Lark St Cobleskill, NY 12043

Bankruptcy Case 11-11551-1-rel Overview: "Virginia R Enders's Chapter 7 bankruptcy, filed in Cobleskill, NY in 05/15/2011, led to asset liquidation, with the case closing in August 17, 2011."
Virginia R Enders — New York, 11-11551-1


ᐅ Valerie L English, New York

Address: 317 Evergreen Rd Cobleskill, NY 12043-4158

Concise Description of Bankruptcy Case 15-12414-1-rel7: "In a Chapter 7 bankruptcy case, Valerie L English from Cobleskill, NY, saw her proceedings start in November 2015 and complete by 02.27.2016, involving asset liquidation."
Valerie L English — New York, 15-12414-1


ᐅ Dawn M Falzarano, New York

Address: 117 Pewter Ln Cobleskill, NY 12043-6108

Concise Description of Bankruptcy Case 14-11822-1-rel7: "The bankruptcy filing by Dawn M Falzarano, undertaken in August 2014 in Cobleskill, NY under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Dawn M Falzarano — New York, 14-11822-1


ᐅ Amanda J Farquhar, New York

Address: 1134 W Richmondville Rd Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 11-12553-1-rel: "The bankruptcy record of Amanda J Farquhar from Cobleskill, NY, shows a Chapter 7 case filed in 08.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2011."
Amanda J Farquhar — New York, 11-12553-1


ᐅ Gregory J Filisko, New York

Address: 175 Lafayette Cir Cobleskill, NY 12043-6101

Bankruptcy Case 16-11065-1-rel Summary: "The bankruptcy filing by Gregory J Filisko, undertaken in June 9, 2016 in Cobleskill, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Gregory J Filisko — New York, 16-11065-1


ᐅ Jr Edward Fountain, New York

Address: 107 North St Apt 1 Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 10-11302-1-rel: "In Cobleskill, NY, Jr Edward Fountain filed for Chapter 7 bankruptcy in 2010-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Jr Edward Fountain — New York, 10-11302-1


ᐅ Jennifer Fragala, New York

Address: 193 S Grand St Cobleskill, NY 12043

Bankruptcy Case 10-11563-1-rel Overview: "In Cobleskill, NY, Jennifer Fragala filed for Chapter 7 bankruptcy in 04/26/2010. This case, involving liquidating assets to pay off debts, was resolved by August 19, 2010."
Jennifer Fragala — New York, 10-11563-1


ᐅ Robert J Gaske, New York

Address: 6039 State Route 10 Cobleskill, NY 12043

Bankruptcy Case 12-13148-1-rel Summary: "Cobleskill, NY resident Robert J Gaske's 12.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2013."
Robert J Gaske — New York, 12-13148-1


ᐅ Philip Giacomantonio, New York

Address: 118 Bridge St Apt 2 Cobleskill, NY 12043-1501

Brief Overview of Bankruptcy Case 14-12613-1-rel: "Philip Giacomantonio's bankruptcy, initiated in November 25, 2014 and concluded by 2015-02-23 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Giacomantonio — New York, 14-12613-1


ᐅ Brenda L Greene, New York

Address: PO Box 884 Cobleskill, NY 12043-0884

Concise Description of Bankruptcy Case 2014-60594-6-dd7: "In Cobleskill, NY, Brenda L Greene filed for Chapter 7 bankruptcy in 04.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-08."
Brenda L Greene — New York, 2014-60594-6-dd


ᐅ Patrice Hall, New York

Address: 156 Hill Rd Apt 2 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 09-14372-1-rel7: "Cobleskill, NY resident Patrice Hall's 11/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Patrice Hall — New York, 09-14372-1


ᐅ Carol Hanes, New York

Address: 571 Little York Rd Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 10-13195-1-rel: "In a Chapter 7 bankruptcy case, Carol Hanes from Cobleskill, NY, saw their proceedings start in 2010-08-28 and complete by 2010-12-07, involving asset liquidation."
Carol Hanes — New York, 10-13195-1


ᐅ Thomas Haugh, New York

Address: PO Box 953 Cobleskill, NY 12043-0953

Brief Overview of Bankruptcy Case 14-10555-1-rel: "Cobleskill, NY resident Thomas Haugh's 2014-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 12, 2014."
Thomas Haugh — New York, 14-10555-1


ᐅ Joseph Helwig, New York

Address: 199 Grovenors Corners Rd Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 10-12510-1-rel: "Cobleskill, NY resident Joseph Helwig's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2010."
Joseph Helwig — New York, 10-12510-1


ᐅ Daniel James Hitchcock, New York

Address: 325 Evergreen Rd Cobleskill, NY 12043-4158

Bankruptcy Case 14-70199-SCS Summary: "In a Chapter 7 bankruptcy case, Daniel James Hitchcock from Cobleskill, NY, saw his proceedings start in 2014-01-17 and complete by 04/17/2014, involving asset liquidation."
Daniel James Hitchcock — New York, 14-70199


ᐅ Melvin Hitchcock, New York

Address: 129 Union St Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 10-11410-1-rel: "In a Chapter 7 bankruptcy case, Melvin Hitchcock from Cobleskill, NY, saw their proceedings start in 2010-04-15 and complete by 2010-07-26, involving asset liquidation."
Melvin Hitchcock — New York, 10-11410-1


ᐅ Judith Holmes, New York

Address: 108 Mohawk Dr Apt 85 Cobleskill, NY 12043

Bankruptcy Case 09-14691-1-rel Overview: "Judith Holmes's bankruptcy, initiated in 12.18.2009 and concluded by 03/22/2010 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Holmes — New York, 09-14691-1


ᐅ Kristie M Hotaling, New York

Address: 137 Lafayette Cir Cobleskill, NY 12043-6101

Snapshot of U.S. Bankruptcy Proceeding Case 15-11070-1-rel: "Kristie M Hotaling's bankruptcy, initiated in May 18, 2015 and concluded by 2015-08-16 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristie M Hotaling — New York, 15-11070-1


ᐅ Thomas C Hotaling, New York

Address: 137 Lafayette Cir Cobleskill, NY 12043-6101

Bankruptcy Case 15-11070-1-rel Overview: "Thomas C Hotaling's Chapter 7 bankruptcy, filed in Cobleskill, NY in May 2015, led to asset liquidation, with the case closing in August 16, 2015."
Thomas C Hotaling — New York, 15-11070-1


ᐅ John Janakis, New York

Address: 102 Iroquois Dr Apt 18 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 10-12005-1-rel: "John Janakis's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2010-05-27, led to asset liquidation, with the case closing in 09.19.2010."
John Janakis — New York, 10-12005-1


ᐅ Toni Joslin, New York

Address: 112 Rose St # 1 Cobleskill, NY 12043

Bankruptcy Case 10-11559-1-rel Overview: "The case of Toni Joslin in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Joslin — New York, 10-11559-1


ᐅ Stephen Kanciruk, New York

Address: 310 Gardnersville Rd Cobleskill, NY 12043

Bankruptcy Case 12-12517-1-rel Overview: "In Cobleskill, NY, Stephen Kanciruk filed for Chapter 7 bankruptcy in 2012-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Stephen Kanciruk — New York, 12-12517-1


ᐅ Dean E King, New York

Address: 6285 State Route 10 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 12-11740-1-rel7: "Dean E King's bankruptcy, initiated in 2012-06-27 and concluded by Oct 20, 2012 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean E King — New York, 12-11740-1


ᐅ Jr Arthur Klopman, New York

Address: 5226 State Route 145 Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 10-12253-1-rel: "Jr Arthur Klopman's Chapter 7 bankruptcy, filed in Cobleskill, NY in Jun 15, 2010, led to asset liquidation, with the case closing in September 2010."
Jr Arthur Klopman — New York, 10-12253-1


ᐅ Paul Kocsis, New York

Address: 115 Washington Ave Cobleskill, NY 12043

Concise Description of Bankruptcy Case 10-12782-1-rel7: "Cobleskill, NY resident Paul Kocsis's 2010-07-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 19, 2010."
Paul Kocsis — New York, 10-12782-1


ᐅ Joyce D Korus, New York

Address: 110 Pewter Ln Cobleskill, NY 12043-6107

Snapshot of U.S. Bankruptcy Proceeding Case 16-11111-1-rel: "Cobleskill, NY resident Joyce D Korus's 2016-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Joyce D Korus — New York, 16-11111-1


ᐅ Stevan P Kuzman, New York

Address: 118 High St Cobleskill, NY 12043

Concise Description of Bankruptcy Case 11-11531-1-rel7: "Cobleskill, NY resident Stevan P Kuzman's 05/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2011."
Stevan P Kuzman — New York, 11-11531-1


ᐅ Joan M Leppig, New York

Address: 109 Mohawk Dr Apt 106 Cobleskill, NY 12043-5129

Snapshot of U.S. Bankruptcy Proceeding Case 15-11725-1-rel: "Joan M Leppig's bankruptcy, initiated in 08/19/2015 and concluded by 2015-11-17 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Leppig — New York, 15-11725-1


ᐅ Brian P Maillard, New York

Address: 203 Elm St Apt 9 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 13-12296-1-rel: "In Cobleskill, NY, Brian P Maillard filed for Chapter 7 bankruptcy in 09.16.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2013."
Brian P Maillard — New York, 13-12296-1


ᐅ Roman Makar, New York

Address: 593 E Main St Cobleskill, NY 12043-3847

Concise Description of Bankruptcy Case 2014-11511-1-rel7: "The bankruptcy filing by Roman Makar, undertaken in Jul 9, 2014 in Cobleskill, NY under Chapter 7, concluded with discharge in Oct 7, 2014 after liquidating assets."
Roman Makar — New York, 2014-11511-1


ᐅ Rebecca S Manson, New York

Address: 1930 Highway Route 20 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 11-10747-1-rel: "The bankruptcy filing by Rebecca S Manson, undertaken in 2011-03-17 in Cobleskill, NY under Chapter 7, concluded with discharge in 07/10/2011 after liquidating assets."
Rebecca S Manson — New York, 11-10747-1


ᐅ John J Marsh, New York

Address: 104 Larkin Ln # 2 Cobleskill, NY 12043

Bankruptcy Case 12-11838-1-rel Overview: "The case of John J Marsh in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Marsh — New York, 12-11838-1


ᐅ Tammy S Martin, New York

Address: 118 Bridge St Apt 2 Cobleskill, NY 12043-1501

Bankruptcy Case 14-12613-1-rel Summary: "The bankruptcy filing by Tammy S Martin, undertaken in 11/25/2014 in Cobleskill, NY under Chapter 7, concluded with discharge in 02/23/2015 after liquidating assets."
Tammy S Martin — New York, 14-12613-1


ᐅ Robert H Mcgibbon, New York

Address: 125 Grandview Dr Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 11-10080-1-rel: "Robert H Mcgibbon's Chapter 7 bankruptcy, filed in Cobleskill, NY in 2011-01-14, led to asset liquidation, with the case closing in May 9, 2011."
Robert H Mcgibbon — New York, 11-10080-1


ᐅ Larry Mcnally, New York

Address: 123 Hannah Ln Apt 9 Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 10-14631-1-rel: "In Cobleskill, NY, Larry Mcnally filed for Chapter 7 bankruptcy in 12/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 16, 2011."
Larry Mcnally — New York, 10-14631-1


ᐅ Randall Minch, New York

Address: 645 E Main St Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 11-13708-1-rel: "Randall Minch's Chapter 7 bankruptcy, filed in Cobleskill, NY in November 30, 2011, led to asset liquidation, with the case closing in 2012-03-24."
Randall Minch — New York, 11-13708-1


ᐅ Louise Miner, New York

Address: 5197 State Route 145 Cobleskill, NY 12043

Bankruptcy Case 11-12899-1-rel Summary: "In a Chapter 7 bankruptcy case, Louise Miner from Cobleskill, NY, saw her proceedings start in September 16, 2011 and complete by 01.09.2012, involving asset liquidation."
Louise Miner — New York, 11-12899-1


ᐅ Wayne A Nark, New York

Address: 186 S Grand St Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 11-12266-1-rel: "The bankruptcy filing by Wayne A Nark, undertaken in July 15, 2011 in Cobleskill, NY under Chapter 7, concluded with discharge in 10.11.2011 after liquidating assets."
Wayne A Nark — New York, 11-12266-1


ᐅ Richard A Neary, New York

Address: 128 Clinton Cir Cobleskill, NY 12043

Brief Overview of Bankruptcy Case 13-11987-1-rel: "Cobleskill, NY resident Richard A Neary's 2013-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2013."
Richard A Neary — New York, 13-11987-1


ᐅ Christine Negron, New York

Address: 295 N Grand St Apt 3 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 09-14530-1-rel: "Christine Negron's Chapter 7 bankruptcy, filed in Cobleskill, NY in December 3, 2009, led to asset liquidation, with the case closing in 03.15.2010."
Christine Negron — New York, 09-14530-1


ᐅ Kathryn Phillips, New York

Address: 157 Neville Rd Cobleskill, NY 12043

Bankruptcy Case 10-11432-1-rel Overview: "The bankruptcy filing by Kathryn Phillips, undertaken in 2010-04-16 in Cobleskill, NY under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Kathryn Phillips — New York, 10-11432-1


ᐅ Darlene S Pierce, New York

Address: PO Box 516 Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 12-10476-1-rel: "Cobleskill, NY resident Darlene S Pierce's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/21/2012."
Darlene S Pierce — New York, 12-10476-1


ᐅ Lynndel A Pollitt, New York

Address: 548 Hubb Shutts Rd Cobleskill, NY 12043-4206

Bankruptcy Case 14-10564-1-rel Summary: "The bankruptcy filing by Lynndel A Pollitt, undertaken in March 2014 in Cobleskill, NY under Chapter 7, concluded with discharge in Jun 12, 2014 after liquidating assets."
Lynndel A Pollitt — New York, 14-10564-1


ᐅ Christine Popolizio, New York

Address: 2144 State Route 165 # 1 Cobleskill, NY 12043

Bankruptcy Case 10-11110-1-rel Summary: "The bankruptcy record of Christine Popolizio from Cobleskill, NY, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Christine Popolizio — New York, 10-11110-1


ᐅ Karen M Przebowski, New York

Address: 144 Maple Bush Rd Cobleskill, NY 12043-4010

Brief Overview of Bankruptcy Case 16-10847-1-rel: "Karen M Przebowski's bankruptcy, initiated in May 11, 2016 and concluded by August 2016 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen M Przebowski — New York, 16-10847-1


ᐅ Robert F Przebowski, New York

Address: 144 Maple Bush Rd Cobleskill, NY 12043-4010

Snapshot of U.S. Bankruptcy Proceeding Case 16-10847-1-rel: "In a Chapter 7 bankruptcy case, Robert F Przebowski from Cobleskill, NY, saw their proceedings start in May 11, 2016 and complete by August 9, 2016, involving asset liquidation."
Robert F Przebowski — New York, 16-10847-1


ᐅ Victor Edward Putnam, New York

Address: 107 C Crapser Rd Cobleskill, NY 12043-5913

Brief Overview of Bankruptcy Case 07-11109-1-rel: "In his Chapter 13 bankruptcy case filed in April 20, 2007, Cobleskill, NY's Victor Edward Putnam agreed to a debt repayment plan, which was successfully completed by Nov 8, 2013."
Victor Edward Putnam — New York, 07-11109-1


ᐅ Lance Rotolo, New York

Address: 114 Mallard Ln Cobleskill, NY 12043

Concise Description of Bankruptcy Case 10-12558-1-rel7: "The bankruptcy filing by Lance Rotolo, undertaken in 2010-07-08 in Cobleskill, NY under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lance Rotolo — New York, 10-12558-1


ᐅ Debra A Sellick, New York

Address: 107 Iroquois Dr Apt 59 Cobleskill, NY 12043-5108

Bankruptcy Case 15-10173-1-rel Overview: "In Cobleskill, NY, Debra A Sellick filed for Chapter 7 bankruptcy in 01.30.2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Debra A Sellick — New York, 15-10173-1


ᐅ Jaesen A Sellick, New York

Address: 112 Bridge St Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 13-11545-1-rel: "Jaesen A Sellick's bankruptcy, initiated in June 2013 and concluded by September 2013 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaesen A Sellick — New York, 13-11545-1


ᐅ Wesley C Shuart, New York

Address: PO Box 55 Cobleskill, NY 12043-0055

Brief Overview of Bankruptcy Case 07-12424-1-rel: "The bankruptcy record for Wesley C Shuart from Cobleskill, NY, under Chapter 13, filed in 09/08/2007, involved setting up a repayment plan, finalized by Sep 20, 2013."
Wesley C Shuart — New York, 07-12424-1


ᐅ Christopher Sniffen, New York

Address: 157 MacArthur Ave Cobleskill, NY 12043

Concise Description of Bankruptcy Case 09-13677-1-rel7: "The bankruptcy record of Christopher Sniffen from Cobleskill, NY, shows a Chapter 7 case filed in September 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Christopher Sniffen — New York, 09-13677-1


ᐅ Alejandro Soto, New York

Address: 120 Union St Apt 3 Cobleskill, NY 12043-3864

Bankruptcy Case 16-10644-1-rel Summary: "Alejandro Soto's bankruptcy, initiated in April 12, 2016 and concluded by Jul 11, 2016 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Soto — New York, 16-10644-1


ᐅ Amanda H Spicer, New York

Address: 122 Union St # 3 Cobleskill, NY 12043

Bankruptcy Case 11-10888-1-rel Summary: "Amanda H Spicer's bankruptcy, initiated in 03.28.2011 and concluded by 2011-07-21 in Cobleskill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda H Spicer — New York, 11-10888-1


ᐅ Heather M Steidle, New York

Address: 112 Parkway Dr Cobleskill, NY 12043

Bankruptcy Case 12-12948-1-rel Summary: "The bankruptcy filing by Heather M Steidle, undertaken in November 11, 2012 in Cobleskill, NY under Chapter 7, concluded with discharge in 02/17/2013 after liquidating assets."
Heather M Steidle — New York, 12-12948-1


ᐅ Kevin Steidle, New York

Address: 341 Hill Rd Cobleskill, NY 12043

Bankruptcy Case 11-11573-1-rel Overview: "The case of Kevin Steidle in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Steidle — New York, 11-11573-1


ᐅ Stephen J Sturm, New York

Address: 534 Grovenors Corners Rd Cobleskill, NY 12043-5906

Brief Overview of Bankruptcy Case 15-11626-1-rel: "In a Chapter 7 bankruptcy case, Stephen J Sturm from Cobleskill, NY, saw their proceedings start in 2015-07-31 and complete by October 2015, involving asset liquidation."
Stephen J Sturm — New York, 15-11626-1


ᐅ Bonnie S Sturm, New York

Address: 534 Grovenors Corners Rd Cobleskill, NY 12043-5906

Bankruptcy Case 15-11626-1-rel Summary: "In a Chapter 7 bankruptcy case, Bonnie S Sturm from Cobleskill, NY, saw her proceedings start in 07/31/2015 and complete by October 29, 2015, involving asset liquidation."
Bonnie S Sturm — New York, 15-11626-1


ᐅ Sr Michael A Subrizi, New York

Address: 145 North St Apt 9 Cobleskill, NY 12043

Concise Description of Bankruptcy Case 13-12491-1-rel7: "The bankruptcy filing by Sr Michael A Subrizi, undertaken in 2013-10-08 in Cobleskill, NY under Chapter 7, concluded with discharge in Jan 14, 2014 after liquidating assets."
Sr Michael A Subrizi — New York, 13-12491-1


ᐅ Ii Victor Taylor, New York

Address: 414 W Main St Cobleskill, NY 12043

Concise Description of Bankruptcy Case 10-13159-1-rel7: "The bankruptcy record of Ii Victor Taylor from Cobleskill, NY, shows a Chapter 7 case filed in 08/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 17, 2010."
Ii Victor Taylor — New York, 10-13159-1


ᐅ Jr Walter Terefenko, New York

Address: 411 N Grand St Cobleskill, NY 12043

Bankruptcy Case 09-13673-1-rel Summary: "The case of Jr Walter Terefenko in Cobleskill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Walter Terefenko — New York, 09-13673-1


ᐅ Evelyn Tracy, New York

Address: 615 Grovenors Corners Rd Cobleskill, NY 12043

Snapshot of U.S. Bankruptcy Proceeding Case 10-10187-1-rel: "In Cobleskill, NY, Evelyn Tracy filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Evelyn Tracy — New York, 10-10187-1


ᐅ Gary Ullman, New York

Address: 126 Kings Ln Cobleskill, NY 12043

Concise Description of Bankruptcy Case 10-14322-1-rel7: "In Cobleskill, NY, Gary Ullman filed for Chapter 7 bankruptcy in 2010-11-19. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2011."
Gary Ullman — New York, 10-14322-1


ᐅ Patrick M Valhos, New York

Address: 308 Gardnersville Rd Cobleskill, NY 12043

Concise Description of Bankruptcy Case 12-13162-1-rel7: "Cobleskill, NY resident Patrick M Valhos's 2012-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/15/2013."
Patrick M Valhos — New York, 12-13162-1


ᐅ David Vanderwerken, New York

Address: 6305 State Route 10 Cobleskill, NY 12043

Bankruptcy Case 10-10877-1-rel Overview: "In a Chapter 7 bankruptcy case, David Vanderwerken from Cobleskill, NY, saw his proceedings start in 2010-03-12 and complete by 07.05.2010, involving asset liquidation."
David Vanderwerken — New York, 10-10877-1