personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Covington, 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 Bridgette N Brill, New York

Address: 26 Burns Holden Rd Fort Covington, NY 12937

Concise Description of Bankruptcy Case 12-61437-6-dd7: "The bankruptcy record of Bridgette N Brill from Fort Covington, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2012."
Bridgette N Brill — New York, 12-61437-6-dd


ᐅ Gregory E Brill, New York

Address: 306 County Route 42 Fort Covington, NY 12937

Bankruptcy Case 12-62342-6-dd Overview: "The bankruptcy filing by Gregory E Brill, undertaken in December 2012 in Fort Covington, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Gregory E Brill — New York, 12-62342-6-dd


ᐅ Chad M Bryant, New York

Address: 758 County Route 3 Fort Covington, NY 12937

Bankruptcy Case 12-61986-6-dd Summary: "In Fort Covington, NY, Chad M Bryant filed for Chapter 7 bankruptcy in October 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2013."
Chad M Bryant — New York, 12-61986-6-dd


ᐅ Timothy Cairns, New York

Address: 21 Hopkins Point Rd Fort Covington, NY 12937

Brief Overview of Bankruptcy Case 10-61658-6-dd: "The bankruptcy record of Timothy Cairns from Fort Covington, NY, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Timothy Cairns — New York, 10-61658-6-dd


ᐅ Kristine A Collins, New York

Address: 269 Foster Rd Fort Covington, NY 12937

Brief Overview of Bankruptcy Case 11-60355-6-dd: "The bankruptcy filing by Kristine A Collins, undertaken in March 2011 in Fort Covington, NY under Chapter 7, concluded with discharge in 2011-06-24 after liquidating assets."
Kristine A Collins — New York, 11-60355-6-dd


ᐅ Kimberly D Cook, New York

Address: PO Box 141 Fort Covington, NY 12937

Concise Description of Bankruptcy Case 13-61562-6-dd7: "In a Chapter 7 bankruptcy case, Kimberly D Cook from Fort Covington, NY, saw her proceedings start in Sep 25, 2013 and complete by 2014-01-01, involving asset liquidation."
Kimberly D Cook — New York, 13-61562-6-dd


ᐅ Anthony French, New York

Address: 1013 County Route 4 Fort Covington, NY 12937

Bankruptcy Case 10-62730-6-dd Overview: "The bankruptcy filing by Anthony French, undertaken in October 12, 2010 in Fort Covington, NY under Chapter 7, concluded with discharge in 2011-02-04 after liquidating assets."
Anthony French — New York, 10-62730-6-dd


ᐅ Avis Ghostlaw, New York

Address: 93 Layhey Rd Fort Covington, NY 12937

Bankruptcy Case 10-62843-6-dd Summary: "The case of Avis Ghostlaw in Fort Covington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Avis Ghostlaw — New York, 10-62843-6-dd


ᐅ Carole Anne Gwinn, New York

Address: 118 Burns Holden Rd Fort Covington, NY 12937

Brief Overview of Bankruptcy Case 13-60949-6-dd: "In Fort Covington, NY, Carole Anne Gwinn filed for Chapter 7 bankruptcy in May 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2013."
Carole Anne Gwinn — New York, 13-60949-6-dd


ᐅ Ii Randall J Kanishock, New York

Address: 71 McQueen Rd Fort Covington, NY 12937

Concise Description of Bankruptcy Case 12-62166-6-dd7: "Ii Randall J Kanishock's Chapter 7 bankruptcy, filed in Fort Covington, NY in Nov 15, 2012, led to asset liquidation, with the case closing in February 21, 2013."
Ii Randall J Kanishock — New York, 12-62166-6-dd


ᐅ Brandon E Lamora, New York

Address: 141 Burns Holden Rd Fort Covington, NY 12937-2603

Snapshot of U.S. Bankruptcy Proceeding Case 14-60914-6-dd: "Brandon E Lamora's Chapter 7 bankruptcy, filed in Fort Covington, NY in 05.30.2014, led to asset liquidation, with the case closing in 08.28.2014."
Brandon E Lamora — New York, 14-60914-6-dd


ᐅ Patricia J Manchester, New York

Address: PO Box 489 Fort Covington, NY 12937-0489

Bankruptcy Case 14-61862-6-dd Overview: "Fort Covington, NY resident Patricia J Manchester's November 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Patricia J Manchester — New York, 14-61862-6-dd


ᐅ Kim Mcelwain, New York

Address: 691 County Route 1 Fort Covington, NY 12937

Bankruptcy Case 2014-60644-6-dd Summary: "Kim Mcelwain's bankruptcy, initiated in April 17, 2014 and concluded by 2014-07-16 in Fort Covington, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Mcelwain — New York, 2014-60644-6-dd


ᐅ Christopher Don Nye, New York

Address: 54 Covington St Fort Covington, NY 12937

Snapshot of U.S. Bankruptcy Proceeding Case 12-60699-6-dd: "In Fort Covington, NY, Christopher Don Nye filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2012."
Christopher Don Nye — New York, 12-60699-6-dd


ᐅ Stanislaw Odorowski, New York

Address: 230 County Route 43 Fort Covington, NY 12937

Bankruptcy Case 10-61337-6-dd Overview: "In Fort Covington, NY, Stanislaw Odorowski filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2010."
Stanislaw Odorowski — New York, 10-61337-6-dd


ᐅ Milly Patenaude, New York

Address: 14 Hopkins Point Rd Fort Covington, NY 12937

Concise Description of Bankruptcy Case 10-60410-6-dd7: "The case of Milly Patenaude in Fort Covington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Milly Patenaude — New York, 10-60410-6-dd


ᐅ Kathy Smythe, New York

Address: 606 County Route 43 Fort Covington, NY 12937

Brief Overview of Bankruptcy Case 10-62925-6-dd: "The bankruptcy record of Kathy Smythe from Fort Covington, NY, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-09."
Kathy Smythe — New York, 10-62925-6-dd


ᐅ Gerald A Taylor, New York

Address: 37 Blanchard St Fort Covington, NY 12937

Snapshot of U.S. Bankruptcy Proceeding Case 11-61396-6-dd: "The case of Gerald A Taylor in Fort Covington, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald A Taylor — New York, 11-61396-6-dd


ᐅ Deborah E Unwin, New York

Address: 28 High St Fort Covington, NY 12937-1916

Brief Overview of Bankruptcy Case 14-61199-6-dd: "Deborah E Unwin's Chapter 7 bankruptcy, filed in Fort Covington, NY in Jul 17, 2014, led to asset liquidation, with the case closing in October 2014."
Deborah E Unwin — New York, 14-61199-6-dd


ᐅ Peter J Unwin, New York

Address: 28 High St Fort Covington, NY 12937-1916

Brief Overview of Bankruptcy Case 2014-61199-6-dd: "Peter J Unwin's Chapter 7 bankruptcy, filed in Fort Covington, NY in 07/17/2014, led to asset liquidation, with the case closing in 10.15.2014."
Peter J Unwin — New York, 2014-61199-6-dd


ᐅ Theresa E Viau, New York

Address: 211 Burns Holden Rd Fort Covington, NY 12937-2605

Concise Description of Bankruptcy Case 16-60207-6-dd7: "Theresa E Viau's Chapter 7 bankruptcy, filed in Fort Covington, NY in 2016-02-18, led to asset liquidation, with the case closing in 05.18.2016."
Theresa E Viau — New York, 16-60207-6-dd