personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fishkill, 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 Francis Sabarese, New York

Address: 36 Kip Dr Fishkill, NY 12524

Bankruptcy Case 09-38240-cgm Summary: "Francis Sabarese's Chapter 7 bankruptcy, filed in Fishkill, NY in November 23, 2009, led to asset liquidation, with the case closing in 2010-02-27."
Francis Sabarese — New York, 09-38240


ᐅ Jory Sharr, New York

Address: 1311 Max Way Fishkill, NY 12524

Bankruptcy Case 10-38595-cgm Summary: "The bankruptcy record of Jory Sharr from Fishkill, NY, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Jory Sharr — New York, 10-38595


ᐅ Farrokh Samsami Shirzadi, New York

Address: 32 Grove Ct Fishkill, NY 12524

Bankruptcy Case 11-37585-cgm Summary: "Farrokh Samsami Shirzadi's Chapter 7 bankruptcy, filed in Fishkill, NY in Sep 12, 2011, led to asset liquidation, with the case closing in 2012-01-02."
Farrokh Samsami Shirzadi — New York, 11-37585


ᐅ William Simmons, New York

Address: 8 Greenhill Dr Apt 39C Fishkill, NY 12524

Snapshot of U.S. Bankruptcy Proceeding Case 11-37942-cgm: "In a Chapter 7 bankruptcy case, William Simmons from Fishkill, NY, saw their proceedings start in 10/20/2011 and complete by 03.20.2012, involving asset liquidation."
William Simmons — New York, 11-37942


ᐅ Jason Richard Steriti, New York

Address: 17 McGrath Ter Fishkill, NY 12524

Brief Overview of Bankruptcy Case 12-36463-cgm: "Jason Richard Steriti's Chapter 7 bankruptcy, filed in Fishkill, NY in 06/07/2012, led to asset liquidation, with the case closing in 09.27.2012."
Jason Richard Steriti — New York, 12-36463


ᐅ Christopher E Stern, New York

Address: 22 Colonial Ave Fishkill, NY 12524

Bankruptcy Case 12-38065-cgm Overview: "In a Chapter 7 bankruptcy case, Christopher E Stern from Fishkill, NY, saw their proceedings start in December 2012 and complete by 2013-03-17, involving asset liquidation."
Christopher E Stern — New York, 12-38065


ᐅ Sr John A Stinziano, New York

Address: 11 Walnut Ct Fishkill, NY 12524-2643

Snapshot of U.S. Bankruptcy Proceeding Case 10-35109-cgm: "Sr John A Stinziano's Fishkill, NY bankruptcy under Chapter 13 in 2010-01-16 led to a structured repayment plan, successfully discharged in 2013-02-25."
Sr John A Stinziano — New York, 10-35109


ᐅ Angelica Taylor, New York

Address: 49 Millholland Dr W Fishkill, NY 12524-1524

Concise Description of Bankruptcy Case 16-36025-cgm7: "Angelica Taylor's bankruptcy, initiated in May 2016 and concluded by August 29, 2016 in Fishkill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Taylor — New York, 16-36025


ᐅ Jr Thomas E Truss, New York

Address: 225 Carol Ln Fishkill, NY 12524

Concise Description of Bankruptcy Case 13-35807-cgm7: "In Fishkill, NY, Jr Thomas E Truss filed for Chapter 7 bankruptcy in 2013-04-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Jr Thomas E Truss — New York, 13-35807


ᐅ Luis B Valenzuela, New York

Address: 20 Village Park Dr Unit 1F Fishkill, NY 12524

Bankruptcy Case 11-36433-cgm Summary: "Luis B Valenzuela's Chapter 7 bankruptcy, filed in Fishkill, NY in 2011-05-18, led to asset liquidation, with the case closing in 09/07/2011."
Luis B Valenzuela — New York, 11-36433


ᐅ Daniel Valle, New York

Address: 117 Village Cmn Fishkill, NY 12524

Bankruptcy Case 10-35422-cgm Summary: "Daniel Valle's Chapter 7 bankruptcy, filed in Fishkill, NY in Feb 17, 2010, led to asset liquidation, with the case closing in 05/25/2010."
Daniel Valle — New York, 10-35422


ᐅ Pelt William E Van, New York

Address: 20 Van Steuben Rd Fishkill, NY 12524-2016

Concise Description of Bankruptcy Case 15-35292-cgm7: "Fishkill, NY resident Pelt William E Van's 02/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2015."
Pelt William E Van — New York, 15-35292


ᐅ Lisa Vasquez, New York

Address: 31 Rosilia Ln Apt C Fishkill, NY 12524

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-51575-jf: "Fishkill, NY resident Lisa Vasquez's December 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/07/2010."
Lisa Vasquez — New York, 1-09-51575-jf


ᐅ James Sean Vetrano, New York

Address: 5 Greenhill Dr Apt 21B Fishkill, NY 12524

Bankruptcy Case 11-36500-cgm Overview: "In a Chapter 7 bankruptcy case, James Sean Vetrano from Fishkill, NY, saw their proceedings start in May 24, 2011 and complete by August 2011, involving asset liquidation."
James Sean Vetrano — New York, 11-36500


ᐅ Jr William A Wade, New York

Address: 4 Greenhill Dr Apt 14E Fishkill, NY 12524-3700

Brief Overview of Bankruptcy Case 14-35268-cgm: "In Fishkill, NY, Jr William A Wade filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-15."
Jr William A Wade — New York, 14-35268


ᐅ Michael S Wagner, New York

Address: 164 Riverview Dr Fishkill, NY 12524

Bankruptcy Case 09-37709-cgm Overview: "The bankruptcy filing by Michael S Wagner, undertaken in 10/02/2009 in Fishkill, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Michael S Wagner — New York, 09-37709


ᐅ Lisa Walag, New York

Address: 9 Millholland Dr Unit B Fishkill, NY 12524-1550

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35797-cgm: "In a Chapter 7 bankruptcy case, Lisa Walag from Fishkill, NY, saw her proceedings start in April 2014 and complete by 07/18/2014, involving asset liquidation."
Lisa Walag — New York, 2014-35797


ᐅ John Weyant, New York

Address: 36 Cary Ave Fishkill, NY 12524

Bankruptcy Case 10-37154-cgm Overview: "The bankruptcy filing by John Weyant, undertaken in July 2010 in Fishkill, NY under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
John Weyant — New York, 10-37154


ᐅ Ann Marie Williams, New York

Address: 6 Greenhill Dr Apt 28D Fishkill, NY 12524

Concise Description of Bankruptcy Case 11-37620-cgm7: "Ann Marie Williams's Chapter 7 bankruptcy, filed in Fishkill, NY in Sep 16, 2011, led to asset liquidation, with the case closing in Jan 6, 2012."
Ann Marie Williams — New York, 11-37620


ᐅ Leonard Wineblatt, New York

Address: 411 Jefferson Blvd Fishkill, NY 12524

Concise Description of Bankruptcy Case 10-38910-cgm7: "The case of Leonard Wineblatt in Fishkill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Wineblatt — New York, 10-38910


ᐅ Carlo N Zaccheo, New York

Address: 17 William St Fishkill, NY 12524-2723

Brief Overview of Bankruptcy Case 16-35059-cgm: "Fishkill, NY resident Carlo N Zaccheo's 01.14.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Carlo N Zaccheo — New York, 16-35059