personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elizaville, 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 Kristin Allard, New York

Address: 78 Highland Ave Elizaville, NY 12523

Brief Overview of Bankruptcy Case 09-38298-cgm: "In a Chapter 7 bankruptcy case, Kristin Allard from Elizaville, NY, saw her proceedings start in November 2009 and complete by 03.04.2010, involving asset liquidation."
Kristin Allard — New York, 09-38298


ᐅ Sr Ricky L Aragona, New York

Address: 184 Snyderville Rd Elizaville, NY 12523-1350

Snapshot of U.S. Bankruptcy Proceeding Case 10-37277-cgm: "Sr Ricky L Aragona, a resident of Elizaville, NY, entered a Chapter 13 bankruptcy plan in July 2010, culminating in its successful completion by 2013-04-01."
Sr Ricky L Aragona — New York, 10-37277


ᐅ Kimber Bruggemann, New York

Address: 175 S Gold Rd Elizaville, NY 12523

Snapshot of U.S. Bankruptcy Proceeding Case 11-11813-1-rel: "Kimber Bruggemann's bankruptcy, initiated in June 2011 and concluded by 09/26/2011 in Elizaville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimber Bruggemann — New York, 11-11813-1


ᐅ Jr Leonard Cornacchia, New York

Address: 2159 County Route 8 Elizaville, NY 12523

Snapshot of U.S. Bankruptcy Proceeding Case 10-14511-1-rel: "In a Chapter 7 bankruptcy case, Jr Leonard Cornacchia from Elizaville, NY, saw his proceedings start in Dec 7, 2010 and complete by March 16, 2011, involving asset liquidation."
Jr Leonard Cornacchia — New York, 10-14511-1


ᐅ Susan J Cornell, New York

Address: 622 County Route 19 Elizaville, NY 12523

Bankruptcy Case 13-36887-cgm Summary: "The bankruptcy filing by Susan J Cornell, undertaken in 2013-08-21 in Elizaville, NY under Chapter 7, concluded with discharge in 2013-11-27 after liquidating assets."
Susan J Cornell — New York, 13-36887


ᐅ Iii Edward F Decrosta, New York

Address: 443 Taghkanic Rd Elizaville, NY 12523

Bankruptcy Case 12-38203-cgm Overview: "The bankruptcy record of Iii Edward F Decrosta from Elizaville, NY, shows a Chapter 7 case filed in December 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 6, 2013."
Iii Edward F Decrosta — New York, 12-38203


ᐅ Kevin Doerrer, New York

Address: 2030 County Route 8 Elizaville, NY 12523

Brief Overview of Bankruptcy Case 10-35970-cgm: "Elizaville, NY resident Kevin Doerrer's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Kevin Doerrer — New York, 10-35970


ᐅ Christopher T Dundon, New York

Address: 14 Mountain View Dr Elizaville, NY 12523

Bankruptcy Case 11-13333-1-rel Summary: "Christopher T Dundon's bankruptcy, initiated in 10.26.2011 and concluded by 02.18.2012 in Elizaville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher T Dundon — New York, 11-13333-1


ᐅ Genevieve A Fanning, New York

Address: 241 Black Bridge Rd Elizaville, NY 12523-1120

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11054-1-rel: "In a Chapter 7 bankruptcy case, Genevieve A Fanning from Elizaville, NY, saw her proceedings start in 05/09/2014 and complete by 08/07/2014, involving asset liquidation."
Genevieve A Fanning — New York, 2014-11054-1


ᐅ James Gibbons, New York

Address: 85 Bacon Dr # 42 Elizaville, NY 12523

Concise Description of Bankruptcy Case 10-10761-1-rel7: "In a Chapter 7 bankruptcy case, James Gibbons from Elizaville, NY, saw their proceedings start in 03.04.2010 and complete by 2010-06-27, involving asset liquidation."
James Gibbons — New York, 10-10761-1


ᐅ Aden Giraud, New York

Address: 138 Weaver Rd Elizaville, NY 12523-1363

Brief Overview of Bankruptcy Case 16-35166-cgm: "Elizaville, NY resident Aden Giraud's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2016."
Aden Giraud — New York, 16-35166


ᐅ Heather D Hedges, New York

Address: 34 Shore Dr Elizaville, NY 12523-1514

Concise Description of Bankruptcy Case 15-35790-cgm7: "The bankruptcy filing by Heather D Hedges, undertaken in 2015-04-30 in Elizaville, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Heather D Hedges — New York, 15-35790


ᐅ Nathan Herrick Hedges, New York

Address: 34 Shore Dr Elizaville, NY 12523-1514

Bankruptcy Case 15-35790-cgm Overview: "The bankruptcy record of Nathan Herrick Hedges from Elizaville, NY, shows a Chapter 7 case filed in April 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2015."
Nathan Herrick Hedges — New York, 15-35790


ᐅ Christine Hedin, New York

Address: 1297 County Route 19 Elizaville, NY 12523

Bankruptcy Case 10-38717-cgm Overview: "Christine Hedin's bankruptcy, initiated in 12/07/2010 and concluded by March 10, 2011 in Elizaville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Hedin — New York, 10-38717


ᐅ Iii David W Hedin, New York

Address: 649 County Route 19 Unit 20 Elizaville, NY 12523

Brief Overview of Bankruptcy Case 13-37372-cgm: "The bankruptcy record of Iii David W Hedin from Elizaville, NY, shows a Chapter 7 case filed in Oct 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2014."
Iii David W Hedin — New York, 13-37372


ᐅ Kristina Honoski, New York

Address: 104 Snyderville Rd Elizaville, NY 12523-1350

Brief Overview of Bankruptcy Case 2014-36521-cgm: "In Elizaville, NY, Kristina Honoski filed for Chapter 7 bankruptcy in July 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10.22.2014."
Kristina Honoski — New York, 2014-36521


ᐅ Dawn M Lent, New York

Address: 649 County Route 19 Unit 42 Elizaville, NY 12523

Bankruptcy Case 11-11673-1-rel Overview: "Elizaville, NY resident Dawn M Lent's May 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Dawn M Lent — New York, 11-11673-1


ᐅ Thomas Lent, New York

Address: 649 County Route 19 Unit 42 Elizaville, NY 12523-1150

Brief Overview of Bankruptcy Case 15-11822-1-rel: "The bankruptcy record of Thomas Lent from Elizaville, NY, shows a Chapter 7 case filed in 2015-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Thomas Lent — New York, 15-11822-1


ᐅ Jr Timothy J Lydon, New York

Address: 133 Parker Rd Elizaville, NY 12523

Concise Description of Bankruptcy Case 12-37622-cgm7: "In a Chapter 7 bankruptcy case, Jr Timothy J Lydon from Elizaville, NY, saw their proceedings start in 10.18.2012 and complete by 2013-01-24, involving asset liquidation."
Jr Timothy J Lydon — New York, 12-37622


ᐅ Earl H Lyons, New York

Address: 649 County Route 19 Unit 10 Elizaville, NY 12523-1132

Bankruptcy Case 07-12171-1-rel Overview: "08.08.2007 marked the beginning of Earl H Lyons's Chapter 13 bankruptcy in Elizaville, NY, entailing a structured repayment schedule, completed by Sep 10, 2013."
Earl H Lyons — New York, 07-12171-1


ᐅ Allen L Merritt, New York

Address: 24 Honor Rd Elizaville, NY 12523

Bankruptcy Case 12-36818-cgm Summary: "Elizaville, NY resident Allen L Merritt's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Allen L Merritt — New York, 12-36818


ᐅ James T Morris, New York

Address: 270 Hull Rd Stop 15 Elizaville, NY 12523

Concise Description of Bankruptcy Case 11-11676-1-rel7: "James T Morris's Chapter 7 bankruptcy, filed in Elizaville, NY in 2011-05-26, led to asset liquidation, with the case closing in 09/18/2011."
James T Morris — New York, 11-11676-1


ᐅ Nelson Myers, New York

Address: 649 County Route 19 Unit 12 Elizaville, NY 12523

Bankruptcy Case 13-10017-1-rel Summary: "In Elizaville, NY, Nelson Myers filed for Chapter 7 bankruptcy in 01/03/2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2013."
Nelson Myers — New York, 13-10017-1


ᐅ Joseph Palumbo, New York

Address: 260 Taghkanic Rd Elizaville, NY 12523

Concise Description of Bankruptcy Case 10-38613-cgm7: "The bankruptcy filing by Joseph Palumbo, undertaken in 11.26.2010 in Elizaville, NY under Chapter 7, concluded with discharge in 03/21/2011 after liquidating assets."
Joseph Palumbo — New York, 10-38613


ᐅ Jennifer Parr, New York

Address: 39 Lasher Dr Unit B4 Elizaville, NY 12523

Brief Overview of Bankruptcy Case 10-36286-cgm: "Jennifer Parr's Chapter 7 bankruptcy, filed in Elizaville, NY in April 2010, led to asset liquidation, with the case closing in August 2010."
Jennifer Parr — New York, 10-36286


ᐅ Valerie T Scovel, New York

Address: 649 County Route 19 Unit 30 Elizaville, NY 12523-1134

Concise Description of Bankruptcy Case 15-10681-1-rel7: "Elizaville, NY resident Valerie T Scovel's 03.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Valerie T Scovel — New York, 15-10681-1


ᐅ Carl Simmons, New York

Address: 202 Hill Rd Elizaville, NY 12523

Concise Description of Bankruptcy Case 10-10192-1-rel7: "The bankruptcy record of Carl Simmons from Elizaville, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2010."
Carl Simmons — New York, 10-10192-1


ᐅ James Stagias, New York

Address: 46 Parker Rd Elizaville, NY 12523

Bankruptcy Case 10-37284-cgm Summary: "James Stagias's bankruptcy, initiated in 07.30.2010 and concluded by Nov 22, 2010 in Elizaville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Stagias — New York, 10-37284