personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Copake, 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 Chad Blythe, New York

Address: 211 Empire Rd Copake, NY 12516

Snapshot of U.S. Bankruptcy Proceeding Case 11-11155-1-rel: "Copake, NY resident Chad Blythe's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Chad Blythe — New York, 11-11155-1


ᐅ Rene J Callahan, New York

Address: 2934 County Route 7 Copake, NY 12516

Snapshot of U.S. Bankruptcy Proceeding Case 11-13647-1-rel: "Copake, NY resident Rene J Callahan's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2012."
Rene J Callahan — New York, 11-13647-1


ᐅ Michael Diperi, New York

Address: 23 Vernon Rd Copake, NY 12516

Brief Overview of Bankruptcy Case 10-11119-1-rel: "In Copake, NY, Michael Diperi filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2010."
Michael Diperi — New York, 10-11119-1


ᐅ Jr Richard J Germann, New York

Address: 443 County Route 7A Copake, NY 12516

Snapshot of U.S. Bankruptcy Proceeding Case 12-38135-cgm: "The case of Jr Richard J Germann in Copake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard J Germann — New York, 12-38135


ᐅ Michael A Langton, New York

Address: 636 Empire Rd Apt 1 Copake, NY 12516-1247

Brief Overview of Bankruptcy Case 14-36161-cgm: "In Copake, NY, Michael A Langton filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2014."
Michael A Langton — New York, 14-36161


ᐅ Joanne Leblanc, New York

Address: 11 Brown Rd Copake, NY 12516

Concise Description of Bankruptcy Case 12-11172-1-rel7: "Copake, NY resident Joanne Leblanc's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2012."
Joanne Leblanc — New York, 12-11172-1


ᐅ Charlotte B Miller, New York

Address: 1063 Lake View Rd Copake, NY 12516-1101

Brief Overview of Bankruptcy Case 2014-10725-1-rel: "In Copake, NY, Charlotte B Miller filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Charlotte B Miller — New York, 2014-10725-1


ᐅ John Moro, New York

Address: 267 County Route 7A Copake, NY 12516

Brief Overview of Bankruptcy Case 10-14589-1-rel: "John Moro's bankruptcy, initiated in 2010-12-16 and concluded by 03/14/2011 in Copake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Moro — New York, 10-14589-1


ᐅ Anthony Jon Palumbo, New York

Address: 149 Lake Shore Dr Copake, NY 12516-1038

Bankruptcy Case 2014-36783-cgm Summary: "The case of Anthony Jon Palumbo in Copake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Jon Palumbo — New York, 2014-36783


ᐅ Christina M Stevens, New York

Address: 15 Birch Rd Copake, NY 12516-1032

Bankruptcy Case 14-37342-cgm Summary: "The case of Christina M Stevens in Copake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Stevens — New York, 14-37342


ᐅ Sr Keith J Thomas, New York

Address: 5 Parkview Ct Copake, NY 12516

Bankruptcy Case 13-12582-1-rel Overview: "Copake, NY resident Sr Keith J Thomas's 10.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2014."
Sr Keith J Thomas — New York, 13-12582-1