personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cuddebackville, 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 June Ackerson, New York

Address: 499 Prospect Hill Rd Cuddebackville, NY 12729

Concise Description of Bankruptcy Case 09-38639-cgm7: "June Ackerson's bankruptcy, initiated in 2009-12-24 and concluded by March 2010 in Cuddebackville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Ackerson — New York, 09-38639


ᐅ Anna T Anesh, New York

Address: 120 Canal Dr Cuddebackville, NY 12729

Bankruptcy Case 13-35136-cgm Overview: "The case of Anna T Anesh in Cuddebackville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anna T Anesh — New York, 13-35136


ᐅ Randall Banks, New York

Address: 672 US Route 209 Cuddebackville, NY 12729

Concise Description of Bankruptcy Case 09-38263-cgm7: "In a Chapter 7 bankruptcy case, Randall Banks from Cuddebackville, NY, saw his proceedings start in 2009-11-24 and complete by February 2010, involving asset liquidation."
Randall Banks — New York, 09-38263


ᐅ Michael Barnes, New York

Address: 20 Barnes Ln Cuddebackville, NY 12729

Snapshot of U.S. Bankruptcy Proceeding Case 11-38215-cgm: "The case of Michael Barnes in Cuddebackville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Barnes — New York, 11-38215


ᐅ Jeremy S Canter, New York

Address: 10 Sweet Fern Dr Cuddebackville, NY 12729

Concise Description of Bankruptcy Case 13-35494-cgm7: "The bankruptcy filing by Jeremy S Canter, undertaken in March 7, 2013 in Cuddebackville, NY under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Jeremy S Canter — New York, 13-35494


ᐅ Donna M Centeno, New York

Address: 40 Third St Cuddebackville, NY 12729

Concise Description of Bankruptcy Case 11-35747-cgm7: "The bankruptcy filing by Donna M Centeno, undertaken in 2011-03-22 in Cuddebackville, NY under Chapter 7, concluded with discharge in Jun 15, 2011 after liquidating assets."
Donna M Centeno — New York, 11-35747


ᐅ Jr Clement Conklin, New York

Address: 209 Oakland Valley Rd Cuddebackville, NY 12729

Brief Overview of Bankruptcy Case 10-36160-cgm: "Cuddebackville, NY resident Jr Clement Conklin's 04/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2010."
Jr Clement Conklin — New York, 10-36160


ᐅ Charles Michael Defalco, New York

Address: 12 Old Rd Cuddebackville, NY 12729-5506

Concise Description of Bankruptcy Case 14-37367-cgm7: "The bankruptcy record of Charles Michael Defalco from Cuddebackville, NY, shows a Chapter 7 case filed in November 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.26.2015."
Charles Michael Defalco — New York, 14-37367


ᐅ Ii James Eckerson, New York

Address: 26 Coleman Dr Cuddebackville, NY 12729

Bankruptcy Case 10-37193-cgm Overview: "In a Chapter 7 bankruptcy case, Ii James Eckerson from Cuddebackville, NY, saw their proceedings start in Jul 21, 2010 and complete by 2010-10-15, involving asset liquidation."
Ii James Eckerson — New York, 10-37193


ᐅ Candice H Galligan, New York

Address: 878 Oakland Valley Rd Cuddebackville, NY 12729-5120

Concise Description of Bankruptcy Case 14-37487-cgm7: "Cuddebackville, NY resident Candice H Galligan's 12/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Candice H Galligan — New York, 14-37487


ᐅ Meagan Katherine Galligan, New York

Address: 83 Galligan Rd Cuddebackville, NY 12729-5002

Bankruptcy Case 08-36966-cgm Summary: "September 2008 marked the beginning of Meagan Katherine Galligan's Chapter 13 bankruptcy in Cuddebackville, NY, entailing a structured repayment schedule, completed by Aug 21, 2012."
Meagan Katherine Galligan — New York, 08-36966


ᐅ Susan Glover, New York

Address: 44 Kennel Rd Cuddebackville, NY 12729

Snapshot of U.S. Bankruptcy Proceeding Case 10-36962-cgm: "The case of Susan Glover in Cuddebackville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Glover — New York, 10-36962


ᐅ Rosemarie Martinson, New York

Address: 211 Cardinal Ln Cuddebackville, NY 12729

Bankruptcy Case 09-38292-cgm Overview: "In a Chapter 7 bankruptcy case, Rosemarie Martinson from Cuddebackville, NY, saw her proceedings start in November 2009 and complete by 2010-02-17, involving asset liquidation."
Rosemarie Martinson — New York, 09-38292


ᐅ Gregory Mundy, New York

Address: 1 Avenue B Cuddebackville, NY 12729

Brief Overview of Bankruptcy Case 10-38227-cgm: "The bankruptcy filing by Gregory Mundy, undertaken in 2010-10-24 in Cuddebackville, NY under Chapter 7, concluded with discharge in Feb 13, 2011 after liquidating assets."
Gregory Mundy — New York, 10-38227


ᐅ Tammy Lee Pospisil, New York

Address: 402 Canary Ln Cuddebackville, NY 12729

Bankruptcy Case 12-35430-cgm Overview: "Tammy Lee Pospisil's Chapter 7 bankruptcy, filed in Cuddebackville, NY in Feb 28, 2012, led to asset liquidation, with the case closing in 2012-06-19."
Tammy Lee Pospisil — New York, 12-35430


ᐅ Joseph Reiff, New York

Address: 42 Grove St Cuddebackville, NY 12729

Brief Overview of Bankruptcy Case 10-36767-cgm: "The bankruptcy filing by Joseph Reiff, undertaken in June 2010 in Cuddebackville, NY under Chapter 7, concluded with discharge in 09/16/2010 after liquidating assets."
Joseph Reiff — New York, 10-36767


ᐅ Eric James Roussos, New York

Address: PO Box 161 Cuddebackville, NY 12729-0161

Snapshot of U.S. Bankruptcy Proceeding Case 14-37234-cgm: "The bankruptcy filing by Eric James Roussos, undertaken in Nov 10, 2014 in Cuddebackville, NY under Chapter 7, concluded with discharge in February 8, 2015 after liquidating assets."
Eric James Roussos — New York, 14-37234


ᐅ Alisha Schultz, New York

Address: PO Box 81 Cuddebackville, NY 12729

Snapshot of U.S. Bankruptcy Proceeding Case 10-37369-cgm: "Cuddebackville, NY resident Alisha Schultz's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2010."
Alisha Schultz — New York, 10-37369


ᐅ Anthony Vitiello, New York

Address: 398 Oakland Valley Rd Cuddebackville, NY 12729-5130

Bankruptcy Case 15-36005-cgm Overview: "Anthony Vitiello's bankruptcy, initiated in 2015-05-31 and concluded by 08.29.2015 in Cuddebackville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Vitiello — New York, 15-36005