personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Duanesburg, 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 Daniel Brown, New York

Address: 2851 Duanesburg Rd Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 10-11503-1-rel: "In Duanesburg, NY, Daniel Brown filed for Chapter 7 bankruptcy in 2010-04-21. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2010."
Daniel Brown — New York, 10-11503-1


ᐅ Daniel Dailey, New York

Address: 177 Meadow Brook Ct Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 10-10137-1-rel: "Daniel Dailey's Chapter 7 bankruptcy, filed in Duanesburg, NY in 2010-01-19, led to asset liquidation, with the case closing in April 2010."
Daniel Dailey — New York, 10-10137-1


ᐅ Jennifer Dijohn, New York

Address: 267 Darrow Rd Duanesburg, NY 12056

Bankruptcy Case 10-13656-1-rel Summary: "The case of Jennifer Dijohn in Duanesburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Dijohn — New York, 10-13656-1


ᐅ Paul W Dobiel, New York

Address: 316 Vernon Dr Duanesburg, NY 12056

Bankruptcy Case 12-10394-1-rel Overview: "Duanesburg, NY resident Paul W Dobiel's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.11.2012."
Paul W Dobiel — New York, 12-10394-1


ᐅ Kristen L Durrin, New York

Address: 2654 Pangburn Rd Duanesburg, NY 12056

Concise Description of Bankruptcy Case 13-12001-1-rel7: "In Duanesburg, NY, Kristen L Durrin filed for Chapter 7 bankruptcy in 08.09.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kristen L Durrin — New York, 13-12001-1


ᐅ Kacey L Fallas, New York

Address: 181 Suits Rd Duanesburg, NY 12056-3501

Concise Description of Bankruptcy Case 15-11220-1-rel7: "In Duanesburg, NY, Kacey L Fallas filed for Chapter 7 bankruptcy in 2015-06-05. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-03."
Kacey L Fallas — New York, 15-11220-1


ᐅ Elizabeth K Hopkins, New York

Address: 1243 Darrow Rd Duanesburg, NY 12056-4113

Bankruptcy Case 14-12576-1-rel Summary: "The bankruptcy record of Elizabeth K Hopkins from Duanesburg, NY, shows a Chapter 7 case filed in 11/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.22.2015."
Elizabeth K Hopkins — New York, 14-12576-1


ᐅ Bernard J Jankowski, New York

Address: PO Box 279 Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 11-13592-1-rel: "The bankruptcy filing by Bernard J Jankowski, undertaken in 2011-11-18 in Duanesburg, NY under Chapter 7, concluded with discharge in Mar 12, 2012 after liquidating assets."
Bernard J Jankowski — New York, 11-13592-1


ᐅ Michael Joncas, New York

Address: 256 Suits Rd Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 09-14583-1-rel: "Michael Joncas's bankruptcy, initiated in December 2009 and concluded by Mar 16, 2010 in Duanesburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joncas — New York, 09-14583-1


ᐅ David Kolakoff, New York

Address: 1276 Darrow Rd Duanesburg, NY 12056

Brief Overview of Bankruptcy Case 11-12683-1-rel: "The bankruptcy filing by David Kolakoff, undertaken in August 2011 in Duanesburg, NY under Chapter 7, concluded with discharge in November 16, 2011 after liquidating assets."
David Kolakoff — New York, 11-12683-1


ᐅ Melanie S Laudato, New York

Address: 1052 Mountain View Ln Duanesburg, NY 12056-2308

Bankruptcy Case 09-12764-1-rel Summary: "Jul 28, 2009 marked the beginning of Melanie S Laudato's Chapter 13 bankruptcy in Duanesburg, NY, entailing a structured repayment schedule, completed by 2012-10-19."
Melanie S Laudato — New York, 09-12764-1


ᐅ Lori J Marruso, New York

Address: 287 Arquette Way Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 12-11562-1-rel: "Lori J Marruso's bankruptcy, initiated in June 12, 2012 and concluded by 2012-10-05 in Duanesburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori J Marruso — New York, 12-11562-1


ᐅ Sara Norman, New York

Address: 280 Feuz Ln Duanesburg, NY 12056

Concise Description of Bankruptcy Case 10-11622-1-rel7: "Sara Norman's Chapter 7 bankruptcy, filed in Duanesburg, NY in April 30, 2010, led to asset liquidation, with the case closing in Aug 9, 2010."
Sara Norman — New York, 10-11622-1


ᐅ Danielle Palemire, New York

Address: 172 Old Pangburn Rd Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 12-12062-1-rel: "In a Chapter 7 bankruptcy case, Danielle Palemire from Duanesburg, NY, saw her proceedings start in 2012-08-06 and complete by 2012-11-29, involving asset liquidation."
Danielle Palemire — New York, 12-12062-1


ᐅ Darryl L Pitt, New York

Address: 1812 Duanesburg Rd Apt 4 Duanesburg, NY 12056

Brief Overview of Bankruptcy Case 11-10289-1-rel: "Darryl L Pitt's Chapter 7 bankruptcy, filed in Duanesburg, NY in 2011-02-04, led to asset liquidation, with the case closing in 2011-05-30."
Darryl L Pitt — New York, 11-10289-1


ᐅ Christian Pivacek, New York

Address: 382 Birchwood Dr Duanesburg, NY 12056

Concise Description of Bankruptcy Case 09-14730-1-rel7: "In a Chapter 7 bankruptcy case, Christian Pivacek from Duanesburg, NY, saw their proceedings start in 12.21.2009 and complete by 2010-03-29, involving asset liquidation."
Christian Pivacek — New York, 09-14730-1


ᐅ Wilfredo Quiernan, New York

Address: 5118 Western Tpke Apt 3 Duanesburg, NY 12056

Bankruptcy Case 10-10299-1-rel Overview: "The bankruptcy filing by Wilfredo Quiernan, undertaken in 01/29/2010 in Duanesburg, NY under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Wilfredo Quiernan — New York, 10-10299-1


ᐅ Bret Rea, New York

Address: 1175 Darrow Rd Duanesburg, NY 12056

Concise Description of Bankruptcy Case 10-13494-1-rel7: "In a Chapter 7 bankruptcy case, Bret Rea from Duanesburg, NY, saw his proceedings start in September 2010 and complete by 2010-12-14, involving asset liquidation."
Bret Rea — New York, 10-13494-1


ᐅ Clifford L Redmond, New York

Address: 3868 Western Tpke Trlr 224 Duanesburg, NY 12056

Concise Description of Bankruptcy Case 11-10681-1-rel7: "Duanesburg, NY resident Clifford L Redmond's 2011-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2011."
Clifford L Redmond — New York, 11-10681-1


ᐅ Richard Relyea, New York

Address: 1484 Schoharie Tpke Duanesburg, NY 12056

Bankruptcy Case 09-14233-1-rel Overview: "Richard Relyea's bankruptcy, initiated in November 11, 2009 and concluded by 2010-02-17 in Duanesburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Relyea — New York, 09-14233-1


ᐅ Juanita M Russell, New York

Address: 5174 Western Tpke Duanesburg, NY 12056-1801

Bankruptcy Case 2014-11626-1-rel Overview: "Duanesburg, NY resident Juanita M Russell's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Juanita M Russell — New York, 2014-11626-1


ᐅ Amanda Stankavich, New York

Address: 1967 Darrow Rd Duanesburg, NY 12056

Bankruptcy Case 13-10536-1-rel Summary: "Duanesburg, NY resident Amanda Stankavich's Mar 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2013."
Amanda Stankavich — New York, 13-10536-1


ᐅ Trisha Stasko, New York

Address: 4550 Duanesburg Rd Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 10-11254-1-rel: "Trisha Stasko's bankruptcy, initiated in April 1, 2010 and concluded by 2010-07-12 in Duanesburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trisha Stasko — New York, 10-11254-1


ᐅ Joel J Stuart, New York

Address: 221 Meadow Brook Ct Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 13-11515-1-rel: "The case of Joel J Stuart in Duanesburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel J Stuart — New York, 13-11515-1


ᐅ Robin L Suchocki, New York

Address: 1128 Muriel Peterson Dr Duanesburg, NY 12056-4456

Bankruptcy Case 10-14656-1-rel Summary: "In their Chapter 13 bankruptcy case filed in 2010-12-23, Duanesburg, NY's Robin L Suchocki agreed to a debt repayment plan, which was successfully completed by December 13, 2013."
Robin L Suchocki — New York, 10-14656-1


ᐅ James E Tarantino, New York

Address: 415 Suits Rd Duanesburg, NY 12056-3503

Bankruptcy Case 15-12264-1-rel Overview: "In a Chapter 7 bankruptcy case, James E Tarantino from Duanesburg, NY, saw their proceedings start in 11/10/2015 and complete by 2016-02-08, involving asset liquidation."
James E Tarantino — New York, 15-12264-1


ᐅ Dasilva Kelly Tavares, New York

Address: 1711 Van Patten Rd Duanesburg, NY 12056

Snapshot of U.S. Bankruptcy Proceeding Case 12-11771-1-rel: "The bankruptcy filing by Dasilva Kelly Tavares, undertaken in 06/29/2012 in Duanesburg, NY under Chapter 7, concluded with discharge in Oct 22, 2012 after liquidating assets."
Dasilva Kelly Tavares — New York, 12-11771-1


ᐅ Michael Townsend, New York

Address: 227 Normanskill Dr Duanesburg, NY 12056

Brief Overview of Bankruptcy Case 09-14705-1-rel: "The bankruptcy filing by Michael Townsend, undertaken in 12.18.2009 in Duanesburg, NY under Chapter 7, concluded with discharge in 2010-03-15 after liquidating assets."
Michael Townsend — New York, 09-14705-1


ᐅ Gordon Vrooman, New York

Address: 141 North Ave Duanesburg, NY 12056-2622

Concise Description of Bankruptcy Case 06-10978-1-rel7: "Gordon Vrooman's Duanesburg, NY bankruptcy under Chapter 13 in 2006-04-28 led to a structured repayment plan, successfully discharged in 12/24/2013."
Gordon Vrooman — New York, 06-10978-1


ᐅ Ray C White, New York

Address: 820 Western Tpke Duanesburg, NY 12056

Bankruptcy Case 12-10021-1-rel Summary: "Ray C White's Chapter 7 bankruptcy, filed in Duanesburg, NY in 2012-01-05, led to asset liquidation, with the case closing in April 2012."
Ray C White — New York, 12-10021-1