personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dolgeville, 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 Tammie L Avery, New York

Address: 203 Barker Rd Dolgeville, NY 13329

Bankruptcy Case 13-60830-6-dd Overview: "In a Chapter 7 bankruptcy case, Tammie L Avery from Dolgeville, NY, saw her proceedings start in 2013-05-10 and complete by 2013-08-13, involving asset liquidation."
Tammie L Avery — New York, 13-60830-6-dd


ᐅ Edward W Banks, New York

Address: 50 Millers Grove Rd Dolgeville, NY 13329

Concise Description of Bankruptcy Case 11-62403-6-dd7: "The case of Edward W Banks in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward W Banks — New York, 11-62403-6-dd


ᐅ Jr Kevin W Barton, New York

Address: 10 Spencer St Dolgeville, NY 13329-1220

Brief Overview of Bankruptcy Case 14-60714-6-dd: "In a Chapter 7 bankruptcy case, Jr Kevin W Barton from Dolgeville, NY, saw their proceedings start in Apr 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Jr Kevin W Barton — New York, 14-60714-6-dd


ᐅ Kevin W Barton, New York

Address: 70 N Helmer Ave Dolgeville, NY 13329-1131

Brief Overview of Bankruptcy Case 2014-60714-6-dd: "Dolgeville, NY resident Kevin W Barton's 2014-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 29, 2014."
Kevin W Barton — New York, 2014-60714-6-dd


ᐅ Sr Michael Borst, New York

Address: 158 Dutchtown Rd Dolgeville, NY 13329

Brief Overview of Bankruptcy Case 10-62881-6-dd: "Dolgeville, NY resident Sr Michael Borst's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2011."
Sr Michael Borst — New York, 10-62881-6-dd


ᐅ Maude E Cheney, New York

Address: 53 S Main St Apt 22 Dolgeville, NY 13329-1365

Snapshot of U.S. Bankruptcy Proceeding Case 14-60044-6-dd: "Maude E Cheney's Chapter 7 bankruptcy, filed in Dolgeville, NY in Jan 15, 2014, led to asset liquidation, with the case closing in 2014-04-15."
Maude E Cheney — New York, 14-60044-6-dd


ᐅ Kerry Claus, New York

Address: 7215 State Highway 29 Dolgeville, NY 13329

Concise Description of Bankruptcy Case 11-61217-6-dd7: "Dolgeville, NY resident Kerry Claus's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2011."
Kerry Claus — New York, 11-61217-6-dd


ᐅ Ii Marc P Cool, New York

Address: 330 Sweet Hill Rd Dolgeville, NY 13329

Bankruptcy Case 11-60668-6-dd Overview: "Dolgeville, NY resident Ii Marc P Cool's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Ii Marc P Cool — New York, 11-60668-6-dd


ᐅ Kayla L Corso, New York

Address: 8 Howard St Dolgeville, NY 13329-1331

Bankruptcy Case 14-61416-6-dd Summary: "The bankruptcy filing by Kayla L Corso, undertaken in 2014-08-28 in Dolgeville, NY under Chapter 7, concluded with discharge in November 26, 2014 after liquidating assets."
Kayla L Corso — New York, 14-61416-6-dd


ᐅ Brandon M Corso, New York

Address: 8 Howard St Dolgeville, NY 13329-1331

Concise Description of Bankruptcy Case 14-61416-6-dd7: "Brandon M Corso's Chapter 7 bankruptcy, filed in Dolgeville, NY in 2014-08-28, led to asset liquidation, with the case closing in 11.26.2014."
Brandon M Corso — New York, 14-61416-6-dd


ᐅ Leonard Crawford, New York

Address: 329 Dutchtown Rd Dolgeville, NY 13329

Concise Description of Bankruptcy Case 10-60814-6-dd7: "Dolgeville, NY resident Leonard Crawford's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 2, 2010."
Leonard Crawford — New York, 10-60814-6-dd


ᐅ Cynthia Crozier, New York

Address: 181 N Main St Dolgeville, NY 13329

Concise Description of Bankruptcy Case 09-63528-6-dd7: "The bankruptcy filing by Cynthia Crozier, undertaken in 12/22/2009 in Dolgeville, NY under Chapter 7, concluded with discharge in 04.05.2010 after liquidating assets."
Cynthia Crozier — New York, 09-63528-6-dd


ᐅ Wayne Dzierzanoski, New York

Address: 28 N 2nd St Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 13-60582-6-dd: "The case of Wayne Dzierzanoski in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Dzierzanoski — New York, 13-60582-6-dd


ᐅ Zuhailly Solis Edwards, New York

Address: 53 S Main St - Dolgeville, NY 13329-1372

Bankruptcy Case 08-40111-LWD Overview: "Zuhailly Solis Edwards's Dolgeville, NY bankruptcy under Chapter 13 in Jan 22, 2008 led to a structured repayment plan, successfully discharged in April 10, 2013."
Zuhailly Solis Edwards — New York, 08-40111


ᐅ Patricia C Ehrle, New York

Address: 1 Green St Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 13-61226-6-dd: "The bankruptcy record of Patricia C Ehrle from Dolgeville, NY, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in 10.30.2013."
Patricia C Ehrle — New York, 13-61226-6-dd


ᐅ Jr Richard Charles Fahd, New York

Address: 292 W State St Dolgeville, NY 13329-2732

Brief Overview of Bankruptcy Case 08-30337-KRH: "Jr Richard Charles Fahd, a resident of Dolgeville, NY, entered a Chapter 13 bankruptcy plan in 2008-01-28, culminating in its successful completion by 2013-02-11."
Jr Richard Charles Fahd — New York, 08-30337


ᐅ Trudy Farley, New York

Address: 290 County Highway 151 Dolgeville, NY 13329

Brief Overview of Bankruptcy Case 10-62617-6-dd: "The case of Trudy Farley in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trudy Farley — New York, 10-62617-6-dd


ᐅ Ryan K Gressler, New York

Address: 82 S Helmer Ave Dolgeville, NY 13329-1433

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60599-6-dd: "The case of Ryan K Gressler in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan K Gressler — New York, 2014-60599-6-dd


ᐅ Owen Guile, New York

Address: 33 Elm St Dolgeville, NY 13329

Bankruptcy Case 10-61384-6-dd Summary: "The bankruptcy filing by Owen Guile, undertaken in 05.19.2010 in Dolgeville, NY under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Owen Guile — New York, 10-61384-6-dd


ᐅ Mark Harlow, New York

Address: 8 Sullivan St Dolgeville, NY 13329

Bankruptcy Case 09-63569-6-dd Summary: "In a Chapter 7 bankruptcy case, Mark Harlow from Dolgeville, NY, saw their proceedings start in 2009-12-29 and complete by 2010-04-05, involving asset liquidation."
Mark Harlow — New York, 09-63569-6-dd


ᐅ Cathy A Hess, New York

Address: 46 S Helmer Ave Dolgeville, NY 13329-1234

Bankruptcy Case 07-62708-6-dd Overview: "Filing for Chapter 13 bankruptcy in June 2007, Cathy A Hess from Dolgeville, NY, structured a repayment plan, achieving discharge in Dec 18, 2012."
Cathy A Hess — New York, 07-62708-6-dd


ᐅ Amanda Jaquay, New York

Address: 20 E Spofford Ave Dolgeville, NY 13329-1478

Bankruptcy Case 15-61301-6-dd Summary: "Dolgeville, NY resident Amanda Jaquay's September 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-08."
Amanda Jaquay — New York, 15-61301-6-dd


ᐅ Patrick Jaquay, New York

Address: 62 N Main St Dolgeville, NY 13329

Brief Overview of Bankruptcy Case 10-62998-6-dd: "The bankruptcy filing by Patrick Jaquay, undertaken in 11/16/2010 in Dolgeville, NY under Chapter 7, concluded with discharge in Mar 11, 2011 after liquidating assets."
Patrick Jaquay — New York, 10-62998-6-dd


ᐅ Scott Jaquay, New York

Address: 20 E Spofford Ave Dolgeville, NY 13329-1478

Snapshot of U.S. Bankruptcy Proceeding Case 15-61301-6-dd: "Scott Jaquay's bankruptcy, initiated in Sep 9, 2015 and concluded by December 2015 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Jaquay — New York, 15-61301-6-dd


ᐅ Joseph F Jasek, New York

Address: 17 Slawson St Dolgeville, NY 13329-1235

Concise Description of Bankruptcy Case 2014-60672-6-dd7: "The bankruptcy record of Joseph F Jasek from Dolgeville, NY, shows a Chapter 7 case filed in Apr 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/20/2014."
Joseph F Jasek — New York, 2014-60672-6-dd


ᐅ Maureen J Jenison, New York

Address: 41 N Helmer Ave Dolgeville, NY 13329-1126

Snapshot of U.S. Bankruptcy Proceeding Case 14-61651-6-dd: "The bankruptcy filing by Maureen J Jenison, undertaken in 2014-10-14 in Dolgeville, NY under Chapter 7, concluded with discharge in Jan 12, 2015 after liquidating assets."
Maureen J Jenison — New York, 14-61651-6-dd


ᐅ Travis S Jenison, New York

Address: 41 N Helmer Ave Dolgeville, NY 13329-1126

Bankruptcy Case 14-61651-6-dd Summary: "In Dolgeville, NY, Travis S Jenison filed for Chapter 7 bankruptcy in Oct 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2015."
Travis S Jenison — New York, 14-61651-6-dd


ᐅ William E Lamphere, New York

Address: 33 Van Buren St Dolgeville, NY 13329-1324

Bankruptcy Case 15-61583-6-dd Summary: "In a Chapter 7 bankruptcy case, William E Lamphere from Dolgeville, NY, saw their proceedings start in 11/04/2015 and complete by 2016-02-02, involving asset liquidation."
William E Lamphere — New York, 15-61583-6-dd


ᐅ Jr Frank E Link, New York

Address: 159 Millers Grove Rd Dolgeville, NY 13329

Concise Description of Bankruptcy Case 13-61374-6-dd7: "In Dolgeville, NY, Jr Frank E Link filed for Chapter 7 bankruptcy in 08.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2013."
Jr Frank E Link — New York, 13-61374-6-dd


ᐅ April E Lynch, New York

Address: 13 Howard St Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 09-32741-5-mcr: "April E Lynch's Chapter 7 bankruptcy, filed in Dolgeville, NY in Sep 30, 2009, led to asset liquidation, with the case closing in January 2010."
April E Lynch — New York, 09-32741-5


ᐅ Bruce T Lyon, New York

Address: 36 W State St Dolgeville, NY 13329

Bankruptcy Case 09-62744-6-dd Overview: "The case of Bruce T Lyon in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce T Lyon — New York, 09-62744-6-dd


ᐅ Jr Daryl Lyon, New York

Address: 42 S Helmer Ave Dolgeville, NY 13329

Brief Overview of Bankruptcy Case 10-60239-6-dd: "The bankruptcy filing by Jr Daryl Lyon, undertaken in 2010-02-04 in Dolgeville, NY under Chapter 7, concluded with discharge in May 13, 2010 after liquidating assets."
Jr Daryl Lyon — New York, 10-60239-6-dd


ᐅ Kimberly A Markwardt, New York

Address: 122 Brockett Hill Rd Dolgeville, NY 13329-1700

Concise Description of Bankruptcy Case 15-60402-6-dd7: "In a Chapter 7 bankruptcy case, Kimberly A Markwardt from Dolgeville, NY, saw her proceedings start in 03/30/2015 and complete by June 2015, involving asset liquidation."
Kimberly A Markwardt — New York, 15-60402-6-dd


ᐅ Lloyd A Markwardt, New York

Address: 122 Brockett Hill Rd Dolgeville, NY 13329-1700

Snapshot of U.S. Bankruptcy Proceeding Case 15-60402-6-dd: "In a Chapter 7 bankruptcy case, Lloyd A Markwardt from Dolgeville, NY, saw his proceedings start in March 2015 and complete by 2015-06-28, involving asset liquidation."
Lloyd A Markwardt — New York, 15-60402-6-dd


ᐅ Kayla M Morrill, New York

Address: 146 Miller Rd Dolgeville, NY 13329-1821

Snapshot of U.S. Bankruptcy Proceeding Case 15-60534-6-dd: "The case of Kayla M Morrill in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kayla M Morrill — New York, 15-60534-6-dd


ᐅ Kirk M Morse, New York

Address: 31 Dolge Ave Dolgeville, NY 13329

Bankruptcy Case 11-60052-6-dd Summary: "Kirk M Morse's Chapter 7 bankruptcy, filed in Dolgeville, NY in 2011-01-14, led to asset liquidation, with the case closing in May 2011."
Kirk M Morse — New York, 11-60052-6-dd


ᐅ Victoria R Oldick, New York

Address: 2655 State Route 29 Dolgeville, NY 13329-3103

Concise Description of Bankruptcy Case 16-60936-6-dd7: "The bankruptcy filing by Victoria R Oldick, undertaken in June 29, 2016 in Dolgeville, NY under Chapter 7, concluded with discharge in Sep 27, 2016 after liquidating assets."
Victoria R Oldick — New York, 16-60936-6-dd


ᐅ Susan Prestigiacomo, New York

Address: 10 Van Buren St Dolgeville, NY 13329-1325

Bankruptcy Case 14-61493-6-dd Overview: "Susan Prestigiacomo's bankruptcy, initiated in 2014-09-17 and concluded by December 16, 2014 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Prestigiacomo — New York, 14-61493-6-dd


ᐅ Vincent W Prestigiacomo, New York

Address: 10 Van Buren St Dolgeville, NY 13329-1325

Snapshot of U.S. Bankruptcy Proceeding Case 14-61493-6-dd: "The case of Vincent W Prestigiacomo in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent W Prestigiacomo — New York, 14-61493-6-dd


ᐅ Debra Purpura, New York

Address: 1253 Barker Rd Dolgeville, NY 13329

Brief Overview of Bankruptcy Case 10-63336-6-dd: "Debra Purpura's bankruptcy, initiated in 12/31/2010 and concluded by April 2011 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Purpura — New York, 10-63336-6-dd


ᐅ Jennifer N Randall, New York

Address: 252 Moore Rd Dolgeville, NY 13329

Bankruptcy Case 13-60926-6-dd Overview: "In Dolgeville, NY, Jennifer N Randall filed for Chapter 7 bankruptcy in 05/29/2013. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2013."
Jennifer N Randall — New York, 13-60926-6-dd


ᐅ Paul Rubas, New York

Address: 7215 State Highway 29 Dolgeville, NY 13329

Brief Overview of Bankruptcy Case 09-63052-6-dd: "Paul Rubas's bankruptcy, initiated in 10.30.2009 and concluded by 02.05.2010 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Rubas — New York, 09-63052-6-dd


ᐅ Margaret A Sacarider, New York

Address: 50 N Helmer Ave Dolgeville, NY 13329

Bankruptcy Case 11-60689-6-dd Summary: "Margaret A Sacarider's Chapter 7 bankruptcy, filed in Dolgeville, NY in Apr 4, 2011, led to asset liquidation, with the case closing in 07/28/2011."
Margaret A Sacarider — New York, 11-60689-6-dd


ᐅ Ryan J Seeley, New York

Address: 6 1/2 Slawson St Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 13-60857-6-dd: "The bankruptcy filing by Ryan J Seeley, undertaken in May 2013 in Dolgeville, NY under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Ryan J Seeley — New York, 13-60857-6-dd


ᐅ Dale Skibinski, New York

Address: 282 Lotville Rd Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 13-60996-6-dd: "The bankruptcy record of Dale Skibinski from Dolgeville, NY, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 12, 2013."
Dale Skibinski — New York, 13-60996-6-dd


ᐅ Lisa M Smith, New York

Address: 180 North Rd Dolgeville, NY 13329

Bankruptcy Case 12-61419-6-dd Summary: "Lisa M Smith's bankruptcy, initiated in 07.31.2012 and concluded by 2012-10-23 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Smith — New York, 12-61419-6-dd


ᐅ Ethel Ann Smith, New York

Address: 221 Barker Rd Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 12-61770-6-dd: "Ethel Ann Smith's Chapter 7 bankruptcy, filed in Dolgeville, NY in September 26, 2012, led to asset liquidation, with the case closing in 01.02.2013."
Ethel Ann Smith — New York, 12-61770-6-dd


ᐅ Keely J Smith, New York

Address: 75 S Main St Dolgeville, NY 13329-1354

Bankruptcy Case 2014-60518-6-dd Overview: "The bankruptcy filing by Keely J Smith, undertaken in 03.31.2014 in Dolgeville, NY under Chapter 7, concluded with discharge in 2014-06-29 after liquidating assets."
Keely J Smith — New York, 2014-60518-6-dd


ᐅ Stacey Smith, New York

Address: 221 Barker Rd Dolgeville, NY 13329

Bankruptcy Case 10-61673-6-dd Summary: "The bankruptcy filing by Stacey Smith, undertaken in June 2010 in Dolgeville, NY under Chapter 7, concluded with discharge in 09.14.2010 after liquidating assets."
Stacey Smith — New York, 10-61673-6-dd


ᐅ Sr Joseph Stack, New York

Address: 5 Horn St Dolgeville, NY 13329

Bankruptcy Case 10-61915-6-dd Overview: "In Dolgeville, NY, Sr Joseph Stack filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Sr Joseph Stack — New York, 10-61915-6-dd


ᐅ Cindy M Stallman, New York

Address: 18 E Timmerman St Dolgeville, NY 13329

Bankruptcy Case 13-61743-6-dd Summary: "The bankruptcy record of Cindy M Stallman from Dolgeville, NY, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01/31/2014."
Cindy M Stallman — New York, 13-61743-6-dd


ᐅ Jr William J Studd, New York

Address: 7012 State Highway 29 Dolgeville, NY 13329

Concise Description of Bankruptcy Case 11-61278-6-dd7: "The case of Jr William J Studd in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William J Studd — New York, 11-61278-6-dd


ᐅ Michael J Vance, New York

Address: 6 Cline St Dolgeville, NY 13329-1229

Bankruptcy Case 14-61973-6-dd Overview: "The bankruptcy filing by Michael J Vance, undertaken in Dec 19, 2014 in Dolgeville, NY under Chapter 7, concluded with discharge in Mar 19, 2015 after liquidating assets."
Michael J Vance — New York, 14-61973-6-dd


ᐅ Michael N Vedder, New York

Address: 383 Dutchtown Rd Dolgeville, NY 13329

Bankruptcy Case 13-61252-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael N Vedder from Dolgeville, NY, saw their proceedings start in Jul 26, 2013 and complete by 2013-11-01, involving asset liquidation."
Michael N Vedder — New York, 13-61252-6-dd


ᐅ Amanda R Weiderman, New York

Address: 46 S Helmer Ave Dolgeville, NY 13329-1234

Concise Description of Bankruptcy Case 14-60168-6-dd7: "In Dolgeville, NY, Amanda R Weiderman filed for Chapter 7 bankruptcy in February 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2014."
Amanda R Weiderman — New York, 14-60168-6-dd


ᐅ Robert M Williams, New York

Address: 204 Carlson Rd Dolgeville, NY 13329-2724

Bankruptcy Case 15-60274-6-dd Overview: "Robert M Williams's bankruptcy, initiated in March 5, 2015 and concluded by June 3, 2015 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert M Williams — New York, 15-60274-6-dd


ᐅ Alice F Wineberg, New York

Address: 1 1st St Dolgeville, NY 13329

Snapshot of U.S. Bankruptcy Proceeding Case 13-61058-6-dd: "Alice F Wineberg's bankruptcy, initiated in 2013-06-21 and concluded by 09.27.2013 in Dolgeville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice F Wineberg — New York, 13-61058-6-dd


ᐅ Ii Harry R Wright, New York

Address: 30 E Timmerman St Dolgeville, NY 13329

Concise Description of Bankruptcy Case 09-62746-6-dd7: "The case of Ii Harry R Wright in Dolgeville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Harry R Wright — New York, 09-62746-6-dd