personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Edmeston, 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 Karen Michael Beers, New York

Address: PO Box 204 Edmeston, NY 13335-0204

Bankruptcy Case 15-60820-6-dd Summary: "The bankruptcy filing by Karen Michael Beers, undertaken in 06/02/2015 in Edmeston, NY under Chapter 7, concluded with discharge in 2015-08-31 after liquidating assets."
Karen Michael Beers — New York, 15-60820-6-dd


ᐅ Natasha N Davi, New York

Address: 161 Miller Rd Edmeston, NY 13335-2425

Snapshot of U.S. Bankruptcy Proceeding Case 15-61423-6-dd: "The case of Natasha N Davi in Edmeston, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha N Davi — New York, 15-61423-6-dd


ᐅ Rose M Davis, New York

Address: 12 Hardick Ave Apt B Edmeston, NY 13335-1926

Brief Overview of Bankruptcy Case 15-61122-6-dd: "Rose M Davis's bankruptcy, initiated in 2015-07-29 and concluded by 2015-10-27 in Edmeston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Davis — New York, 15-61122-6-dd


ᐅ Claude H Davis, New York

Address: 12 Hardick Ave Edmeston, NY 13335-1926

Bankruptcy Case 14-61691-6-dd Overview: "The bankruptcy record of Claude H Davis from Edmeston, NY, shows a Chapter 7 case filed in October 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2015."
Claude H Davis — New York, 14-61691-6-dd


ᐅ Douglas B Elliott, New York

Address: 688 Dutch Valley Rd Edmeston, NY 13335-1810

Snapshot of U.S. Bankruptcy Proceeding Case 09-61281-6-dd: "Douglas B Elliott's Chapter 13 bankruptcy in Edmeston, NY started in May 7, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Douglas B Elliott — New York, 09-61281-6-dd


ᐅ Richard D Fallis, New York

Address: 1273 State Highway 80 Edmeston, NY 13335

Concise Description of Bankruptcy Case 11-61280-6-dd7: "In Edmeston, NY, Richard D Fallis filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-30."
Richard D Fallis — New York, 11-61280-6-dd


ᐅ Michael T Gott, New York

Address: 216 Mill Creek Rd Edmeston, NY 13335-3022

Snapshot of U.S. Bankruptcy Proceeding Case 15-60346-6-dd: "The bankruptcy filing by Michael T Gott, undertaken in 03/19/2015 in Edmeston, NY under Chapter 7, concluded with discharge in 06/17/2015 after liquidating assets."
Michael T Gott — New York, 15-60346-6-dd


ᐅ Valerie E Gould, New York

Address: 230 Mill Creek Rd Edmeston, NY 13335-3022

Brief Overview of Bankruptcy Case 16-60968-6-dd: "Valerie E Gould's Chapter 7 bankruptcy, filed in Edmeston, NY in 07/06/2016, led to asset liquidation, with the case closing in 10.04.2016."
Valerie E Gould — New York, 16-60968-6-dd


ᐅ James M Gould, New York

Address: 230 Mill Creek Rd Edmeston, NY 13335-3022

Brief Overview of Bankruptcy Case 16-60968-6-dd: "The bankruptcy filing by James M Gould, undertaken in July 6, 2016 in Edmeston, NY under Chapter 7, concluded with discharge in 10.04.2016 after liquidating assets."
James M Gould — New York, 16-60968-6-dd


ᐅ Michael S Johnson, New York

Address: PO Box 114 Edmeston, NY 13335-0114

Bankruptcy Case 15-60212-6-dd Overview: "Michael S Johnson's Chapter 7 bankruptcy, filed in Edmeston, NY in Feb 25, 2015, led to asset liquidation, with the case closing in May 26, 2015."
Michael S Johnson — New York, 15-60212-6-dd


ᐅ Heather E Mccoy, New York

Address: 808 Dutch Valley Rd Edmeston, NY 13335-1816

Bankruptcy Case 16-60098-6-dd Summary: "The bankruptcy filing by Heather E Mccoy, undertaken in Jan 27, 2016 in Edmeston, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Heather E Mccoy — New York, 16-60098-6-dd


ᐅ Ronald J Reckeweg, New York

Address: 26 West St Apt 209 Edmeston, NY 13335

Bankruptcy Case 11-60698-6-dd Overview: "Ronald J Reckeweg's Chapter 7 bankruptcy, filed in Edmeston, NY in 04/06/2011, led to asset liquidation, with the case closing in 07.30.2011."
Ronald J Reckeweg — New York, 11-60698-6-dd


ᐅ Christopher J Redner, New York

Address: 312 Rose Rd Edmeston, NY 13335-1727

Concise Description of Bankruptcy Case 16-60070-6-dd7: "Christopher J Redner's bankruptcy, initiated in 2016-01-22 and concluded by 2016-04-21 in Edmeston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher J Redner — New York, 16-60070-6-dd


ᐅ Gretchen S Redner, New York

Address: 312 Rose Rd Edmeston, NY 13335-1727

Bankruptcy Case 16-60070-6-dd Summary: "Edmeston, NY resident Gretchen S Redner's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2016."
Gretchen S Redner — New York, 16-60070-6-dd


ᐅ Renee Sue Rifanburg, New York

Address: 747 Bert White Rd Edmeston, NY 13335

Concise Description of Bankruptcy Case 13-60115-6-dd7: "The bankruptcy filing by Renee Sue Rifanburg, undertaken in 2013-01-29 in Edmeston, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Renee Sue Rifanburg — New York, 13-60115-6-dd


ᐅ Margaret Ross, New York

Address: 395 County Highway 20 Edmeston, NY 13335

Bankruptcy Case 10-62603-6-dd Overview: "The bankruptcy filing by Margaret Ross, undertaken in 2010-09-29 in Edmeston, NY under Chapter 7, concluded with discharge in 2011-01-22 after liquidating assets."
Margaret Ross — New York, 10-62603-6-dd


ᐅ Ronald E Rovetto, New York

Address: 207 Simmons Rd Edmeston, NY 13335

Concise Description of Bankruptcy Case 13-60292-6-dd7: "The bankruptcy record of Ronald E Rovetto from Edmeston, NY, shows a Chapter 7 case filed in February 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/05/2013."
Ronald E Rovetto — New York, 13-60292-6-dd


ᐅ Daniel L Schreiber, New York

Address: 321 Parker Hill Rd Edmeston, NY 13335-2107

Brief Overview of Bankruptcy Case 16-60026-6-dd: "Daniel L Schreiber's bankruptcy, initiated in 01.07.2016 and concluded by 2016-04-06 in Edmeston, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel L Schreiber — New York, 16-60026-6-dd


ᐅ Jennifer A Schreiber, New York

Address: 321 Parker Hill Rd Edmeston, NY 13335-2107

Snapshot of U.S. Bankruptcy Proceeding Case 16-60026-6-dd: "Edmeston, NY resident Jennifer A Schreiber's 2016-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 6, 2016."
Jennifer A Schreiber — New York, 16-60026-6-dd


ᐅ Vorst Tina L Van, New York

Address: 56 North St Edmeston, NY 13335

Concise Description of Bankruptcy Case 2014-60859-6-dd7: "In Edmeston, NY, Vorst Tina L Van filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Vorst Tina L Van — New York, 2014-60859-6-dd


ᐅ Jr Carlton L Woodbeck, New York

Address: 59 North St Edmeston, NY 13335

Brief Overview of Bankruptcy Case 13-60546-6-dd: "In a Chapter 7 bankruptcy case, Jr Carlton L Woodbeck from Edmeston, NY, saw his proceedings start in 2013-04-02 and complete by July 2013, involving asset liquidation."
Jr Carlton L Woodbeck — New York, 13-60546-6-dd