personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Delanson, 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 Dixie Almy, New York

Address: 1667 Gage Rd Delanson, NY 12053

Brief Overview of Bankruptcy Case 10-10326-1-rel: "Dixie Almy's Chapter 7 bankruptcy, filed in Delanson, NY in January 31, 2010, led to asset liquidation, with the case closing in 2010-05-09."
Dixie Almy — New York, 10-10326-1


ᐅ Daniel Apolito, New York

Address: 125 McMillian Rd Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 09-13631-1-rel: "The bankruptcy record of Daniel Apolito from Delanson, NY, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Daniel Apolito — New York, 09-13631-1


ᐅ Mandy J Bailey, New York

Address: 3676 Schoharie Tpke Delanson, NY 12053

Bankruptcy Case 12-10953-1-rel Summary: "Delanson, NY resident Mandy J Bailey's Apr 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-02."
Mandy J Bailey — New York, 12-10953-1


ᐅ Joyce Bailey, New York

Address: 3650 Schoharie Tpke Delanson, NY 12053

Concise Description of Bankruptcy Case 13-10246-1-rel7: "In Delanson, NY, Joyce Bailey filed for Chapter 7 bankruptcy in January 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Joyce Bailey — New York, 13-10246-1


ᐅ Kristin L Ballone, New York

Address: 301 Sheldon Rd Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 13-10905-1-rel: "Delanson, NY resident Kristin L Ballone's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2013."
Kristin L Ballone — New York, 13-10905-1


ᐅ Jr Eugene Banks, New York

Address: 669 Cole Rd Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 10-11369-1-rel: "Delanson, NY resident Jr Eugene Banks's 2010-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-04."
Jr Eugene Banks — New York, 10-11369-1


ᐅ Jennifer M Bareis, New York

Address: 467 Quaker Ln Delanson, NY 12053

Brief Overview of Bankruptcy Case 12-12771-1-rel: "The bankruptcy record of Jennifer M Bareis from Delanson, NY, shows a Chapter 7 case filed in 10.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jennifer M Bareis — New York, 12-12771-1


ᐅ Heather Beebe, New York

Address: 584 Mill Point Rd Delanson, NY 12053-3730

Snapshot of U.S. Bankruptcy Proceeding Case 15-10674-1-rel: "The case of Heather Beebe in Delanson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Beebe — New York, 15-10674-1


ᐅ Daniel C Bolton, New York

Address: 8290 Western Tpke Delanson, NY 12053

Bankruptcy Case 13-12566-1-rel Summary: "Daniel C Bolton's Chapter 7 bankruptcy, filed in Delanson, NY in 10.18.2013, led to asset liquidation, with the case closing in January 2014."
Daniel C Bolton — New York, 13-12566-1


ᐅ Gary Bradt, New York

Address: 10103 Western Tpke Delanson, NY 12053

Bankruptcy Case 13-10514-1-rel Summary: "The bankruptcy record of Gary Bradt from Delanson, NY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Gary Bradt — New York, 13-10514-1


ᐅ Paul J Bubb, New York

Address: PO Box 221 Delanson, NY 12053

Brief Overview of Bankruptcy Case 12-11176-1-rel: "The bankruptcy record of Paul J Bubb from Delanson, NY, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-23."
Paul J Bubb — New York, 12-11176-1


ᐅ Jr Jerome Chrysler, New York

Address: 6189 Schoharie Tpke Delanson, NY 12053

Concise Description of Bankruptcy Case 10-13469-1-rel7: "In a Chapter 7 bankruptcy case, Jr Jerome Chrysler from Delanson, NY, saw his proceedings start in 2010-09-17 and complete by 2010-12-15, involving asset liquidation."
Jr Jerome Chrysler — New York, 10-13469-1


ᐅ Allyson M Clough, New York

Address: 1316 Thousand Acres Rd Delanson, NY 12053

Brief Overview of Bankruptcy Case 13-10817-1-rel: "Allyson M Clough's bankruptcy, initiated in 2013-03-29 and concluded by Jul 5, 2013 in Delanson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allyson M Clough — New York, 13-10817-1


ᐅ Michael K Coager, New York

Address: 4215 Schoharie Tpke Delanson, NY 12053-3562

Concise Description of Bankruptcy Case 15-12568-1-rel7: "In a Chapter 7 bankruptcy case, Michael K Coager from Delanson, NY, saw their proceedings start in 12.29.2015 and complete by March 28, 2016, involving asset liquidation."
Michael K Coager — New York, 15-12568-1


ᐅ Daniel M Coombs, New York

Address: PO Box 151 Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 12-12801-1-rel: "Daniel M Coombs's bankruptcy, initiated in October 29, 2012 and concluded by 02/04/2013 in Delanson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel M Coombs — New York, 12-12801-1


ᐅ Daniel T Coxeter, New York

Address: 2664 Lake Rd Delanson, NY 12053-4211

Bankruptcy Case 05-19146-1-rel Overview: "Filing for Chapter 13 bankruptcy in October 14, 2005, Daniel T Coxeter from Delanson, NY, structured a repayment plan, achieving discharge in December 2013."
Daniel T Coxeter — New York, 05-19146-1


ᐅ Susan J Coxeter, New York

Address: 2664 Lake Rd Delanson, NY 12053-4211

Concise Description of Bankruptcy Case 05-19146-1-rel7: "The bankruptcy record for Susan J Coxeter from Delanson, NY, under Chapter 13, filed in October 2005, involved setting up a repayment plan, finalized by December 3, 2013."
Susan J Coxeter — New York, 05-19146-1


ᐅ Frank W Cross, New York

Address: 7217 Mariaville Rd Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 12-11979-1-rel: "Delanson, NY resident Frank W Cross's 07.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.23.2012."
Frank W Cross — New York, 12-11979-1


ᐅ Michael Davis, New York

Address: 130 E Shore Rd Delanson, NY 12053

Brief Overview of Bankruptcy Case 10-14384-1-rel: "The case of Michael Davis in Delanson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Davis — New York, 10-14384-1


ᐅ Sr Alan R Diamond, New York

Address: 1767 Knight Rd Delanson, NY 12053-3864

Brief Overview of Bankruptcy Case 07-13342-1-rel: "Filing for Chapter 13 bankruptcy in Dec 5, 2007, Sr Alan R Diamond from Delanson, NY, structured a repayment plan, achieving discharge in Jul 29, 2013."
Sr Alan R Diamond — New York, 07-13342-1


ᐅ Patricia Dinovo, New York

Address: 1401 Barton Hill Rd Delanson, NY 12053

Concise Description of Bankruptcy Case 10-14074-1-rel7: "The case of Patricia Dinovo in Delanson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Dinovo — New York, 10-14074-1


ᐅ Jeff H Durante, New York

Address: 7253 Mariaville Rd Delanson, NY 12053-4403

Bankruptcy Case 06-12845-1-rel Summary: "The bankruptcy record for Jeff H Durante from Delanson, NY, under Chapter 13, filed in 10/25/2006, involved setting up a repayment plan, finalized by Sep 6, 2013."
Jeff H Durante — New York, 06-12845-1


ᐅ Lucas Giardenelli, New York

Address: 659 McGuire School Rd Delanson, NY 12053

Bankruptcy Case 09-14702-1-rel Overview: "In Delanson, NY, Lucas Giardenelli filed for Chapter 7 bankruptcy in 12.18.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Lucas Giardenelli — New York, 09-14702-1


ᐅ Wendy Grant, New York

Address: 690 Gage Rd Delanson, NY 12053

Concise Description of Bankruptcy Case 11-10216-1-rel7: "Wendy Grant's bankruptcy, initiated in January 2011 and concluded by 05.26.2011 in Delanson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Grant — New York, 11-10216-1


ᐅ Tracy Allen Hilt, New York

Address: 118 Peck Rd Delanson, NY 12053

Bankruptcy Case 09-13803-1-rel Summary: "Tracy Allen Hilt's Chapter 7 bankruptcy, filed in Delanson, NY in 10.09.2009, led to asset liquidation, with the case closing in January 15, 2010."
Tracy Allen Hilt — New York, 09-13803-1


ᐅ Justin Patrick Hurley, New York

Address: 37 Drumm Rd Delanson, NY 12053-2231

Brief Overview of Bankruptcy Case 15-11689-1-rel: "The bankruptcy filing by Justin Patrick Hurley, undertaken in 2015-08-11 in Delanson, NY under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Justin Patrick Hurley — New York, 15-11689-1


ᐅ Elaine Kenfield, New York

Address: 631 Gage Rd Delanson, NY 12053

Concise Description of Bankruptcy Case 10-11794-1-rel7: "Elaine Kenfield's Chapter 7 bankruptcy, filed in Delanson, NY in 05/10/2010, led to asset liquidation, with the case closing in Sep 2, 2010."
Elaine Kenfield — New York, 10-11794-1


ᐅ Christopher Koblich, New York

Address: 7869 Mariaville Rd Delanson, NY 12053

Brief Overview of Bankruptcy Case 10-11386-1-rel: "The case of Christopher Koblich in Delanson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Koblich — New York, 10-11386-1


ᐅ Daniel Lapenta, New York

Address: 1527 Barton Hill Rd Delanson, NY 12053

Bankruptcy Case 10-13493-1-rel Overview: "Daniel Lapenta's bankruptcy, initiated in Sep 20, 2010 and concluded by 2010-12-14 in Delanson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Lapenta — New York, 10-13493-1


ᐅ Kathleen M Laws, New York

Address: 1407 Bozenkill Rd Delanson, NY 12053-2131

Bankruptcy Case 16-10134-1-rel Overview: "Delanson, NY resident Kathleen M Laws's Jan 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Kathleen M Laws — New York, 16-10134-1


ᐅ Jr James Lawyer, New York

Address: PO Box 71 Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 10-11814-1-rel: "In a Chapter 7 bankruptcy case, Jr James Lawyer from Delanson, NY, saw their proceedings start in 05/11/2010 and complete by 09/03/2010, involving asset liquidation."
Jr James Lawyer — New York, 10-11814-1


ᐅ Tanya L Mataraza, New York

Address: 885 Thousand Acres Rd Delanson, NY 12053-2512

Bankruptcy Case 16-11058-1-rel Overview: "Tanya L Mataraza's bankruptcy, initiated in Jun 8, 2016 and concluded by 2016-09-06 in Delanson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tanya L Mataraza — New York, 16-11058-1


ᐅ Christine J Naparty, New York

Address: 96 Church Rd Delanson, NY 12053-1834

Snapshot of U.S. Bankruptcy Proceeding Case 14-10214-1-rel: "The bankruptcy record of Christine J Naparty from Delanson, NY, shows a Chapter 7 case filed in 2014-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Christine J Naparty — New York, 14-10214-1


ᐅ Jr Bruce Newcomb, New York

Address: 1578 Knox Cave Rd Delanson, NY 12053

Bankruptcy Case 11-13909-1-rel Overview: "The bankruptcy record of Jr Bruce Newcomb from Delanson, NY, shows a Chapter 7 case filed in 2011-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2012."
Jr Bruce Newcomb — New York, 11-13909-1


ᐅ Benjamin L Norero, New York

Address: 4029 Duanesburg Churches Rd Delanson, NY 12053-4710

Brief Overview of Bankruptcy Case 14-11007-1-rel: "In a Chapter 7 bankruptcy case, Benjamin L Norero from Delanson, NY, saw his proceedings start in May 2014 and complete by 2014-08-03, involving asset liquidation."
Benjamin L Norero — New York, 14-11007-1


ᐅ Benjamin L Norero, New York

Address: 4029 Duanesburg Churches Rd Delanson, NY 12053-4710

Concise Description of Bankruptcy Case 2014-11007-1-rel7: "Benjamin L Norero's bankruptcy, initiated in 2014-05-05 and concluded by 08/03/2014 in Delanson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin L Norero — New York, 2014-11007-1


ᐅ Loretta M Parsons, New York

Address: 559 Beebe Rd Delanson, NY 12053-1829

Brief Overview of Bankruptcy Case 16-10906-1-rel: "Loretta M Parsons's Chapter 7 bankruptcy, filed in Delanson, NY in 05/17/2016, led to asset liquidation, with the case closing in 2016-08-15."
Loretta M Parsons — New York, 16-10906-1


ᐅ Glen Pierce, New York

Address: 260 Ostrander Rd Delanson, NY 12053

Bankruptcy Case 11-10315-1-rel Summary: "In a Chapter 7 bankruptcy case, Glen Pierce from Delanson, NY, saw his proceedings start in 02/10/2011 and complete by 05.18.2011, involving asset liquidation."
Glen Pierce — New York, 11-10315-1


ᐅ Jeffrey Prusecki, New York

Address: 6358 Western Tpke Delanson, NY 12053-3004

Snapshot of U.S. Bankruptcy Proceeding Case 15-11309-1-rel: "The bankruptcy record of Jeffrey Prusecki from Delanson, NY, shows a Chapter 7 case filed in 2015-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-17."
Jeffrey Prusecki — New York, 15-11309-1


ᐅ Marcella Prusecki, New York

Address: 6358 Western Tpke Delanson, NY 12053-3004

Brief Overview of Bankruptcy Case 15-11309-1-rel: "In Delanson, NY, Marcella Prusecki filed for Chapter 7 bankruptcy in 2015-06-19. This case, involving liquidating assets to pay off debts, was resolved by Sep 17, 2015."
Marcella Prusecki — New York, 15-11309-1


ᐅ Cindy L Reveal, New York

Address: 615 Barton Hill Rd Delanson, NY 12053-2705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10759-1-rel: "Cindy L Reveal's Chapter 7 bankruptcy, filed in Delanson, NY in 2014-04-06, led to asset liquidation, with the case closing in 2014-07-05."
Cindy L Reveal — New York, 2014-10759-1


ᐅ Paul W Reveal, New York

Address: 615 Barton Hill Rd Delanson, NY 12053-2705

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10759-1-rel: "Delanson, NY resident Paul W Reveal's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2014."
Paul W Reveal — New York, 2014-10759-1


ᐅ Marilyn Schroeder, New York

Address: 6389 Western Tpke Delanson, NY 12053-3003

Bankruptcy Case 14-11209-1-rel Summary: "In a Chapter 7 bankruptcy case, Marilyn Schroeder from Delanson, NY, saw her proceedings start in May 2014 and complete by August 28, 2014, involving asset liquidation."
Marilyn Schroeder — New York, 14-11209-1


ᐅ Harold Taber, New York

Address: 644 Beebe Rd Delanson, NY 12053

Bankruptcy Case 11-11988-1-rel Overview: "Harold Taber's Chapter 7 bankruptcy, filed in Delanson, NY in 06/21/2011, led to asset liquidation, with the case closing in October 14, 2011."
Harold Taber — New York, 11-11988-1


ᐅ Anthony W Tenace, New York

Address: 576 N Hillman Rd Delanson, NY 12053

Brief Overview of Bankruptcy Case 12-11901-1-rel: "Anthony W Tenace's Chapter 7 bankruptcy, filed in Delanson, NY in July 19, 2012, led to asset liquidation, with the case closing in November 11, 2012."
Anthony W Tenace — New York, 12-11901-1


ᐅ James Vecellio, New York

Address: 1718 Township Rd Delanson, NY 12053

Concise Description of Bankruptcy Case 10-14030-1-rel7: "Delanson, NY resident James Vecellio's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
James Vecellio — New York, 10-14030-1


ᐅ Paula Waddell, New York

Address: 12354 Duanesburg Rd Delanson, NY 12053

Bankruptcy Case 10-12910-1-rel Overview: "Delanson, NY resident Paula Waddell's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Paula Waddell — New York, 10-12910-1


ᐅ Kelly A Watson, New York

Address: 668 Middle Rd Delanson, NY 12053

Brief Overview of Bankruptcy Case 11-10302-1-rel: "The case of Kelly A Watson in Delanson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly A Watson — New York, 11-10302-1


ᐅ Jr William E Wilkie, New York

Address: 507 Alexander Rd Delanson, NY 12053

Snapshot of U.S. Bankruptcy Proceeding Case 13-12852-1-rel: "The bankruptcy filing by Jr William E Wilkie, undertaken in Nov 25, 2013 in Delanson, NY under Chapter 7, concluded with discharge in 03/03/2014 after liquidating assets."
Jr William E Wilkie — New York, 13-12852-1