personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fort Johnson, 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 Valerie Abeling, New York

Address: 28 Young Ave Fort Johnson, NY 12070

Snapshot of U.S. Bankruptcy Proceeding Case 10-60211-6-dd: "The bankruptcy filing by Valerie Abeling, undertaken in 2010-02-01 in Fort Johnson, NY under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Valerie Abeling — New York, 10-60211-6-dd


ᐅ Sr Robert J Brown, New York

Address: 7 Ireland Dr Fort Johnson, NY 12070

Bankruptcy Case 13-61286-6-dd Overview: "The bankruptcy filing by Sr Robert J Brown, undertaken in 2013-07-31 in Fort Johnson, NY under Chapter 7, concluded with discharge in Oct 29, 2013 after liquidating assets."
Sr Robert J Brown — New York, 13-61286-6-dd


ᐅ Richard Brown, New York

Address: 1024 County Highway 107 Fort Johnson, NY 12070

Bankruptcy Case 10-60947-6-dd Summary: "Richard Brown's bankruptcy, initiated in April 8, 2010 and concluded by 2010-08-01 in Fort Johnson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Brown — New York, 10-60947-6-dd


ᐅ Joshua L Bruno, New York

Address: 1356 County Highway 107 Fort Johnson, NY 12070-1219

Snapshot of U.S. Bankruptcy Proceeding Case 16-60155-6-dd: "Fort Johnson, NY resident Joshua L Bruno's 02/09/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Joshua L Bruno — New York, 16-60155-6-dd


ᐅ Lawrence Dambrosio, New York

Address: 663 Sacandaga Rd Fort Johnson, NY 12070

Bankruptcy Case 10-63243-6-dd Summary: "Fort Johnson, NY resident Lawrence Dambrosio's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2011."
Lawrence Dambrosio — New York, 10-63243-6-dd


ᐅ Mary E Gage, New York

Address: 112 Van Ness Rd Fort Johnson, NY 12070

Concise Description of Bankruptcy Case 11-60911-6-dd7: "Mary E Gage's Chapter 7 bankruptcy, filed in Fort Johnson, NY in April 2011, led to asset liquidation, with the case closing in 2011-07-26."
Mary E Gage — New York, 11-60911-6-dd


ᐅ Patricia Goodspeed, New York

Address: 502 Noonan Rd # L2 Fort Johnson, NY 12070

Concise Description of Bankruptcy Case 09-63053-6-dd7: "In a Chapter 7 bankruptcy case, Patricia Goodspeed from Fort Johnson, NY, saw their proceedings start in 2009-10-30 and complete by 02/05/2010, involving asset liquidation."
Patricia Goodspeed — New York, 09-63053-6-dd


ᐅ Robert J Haley, New York

Address: 502 Noonan Rd Trlr 14 Fort Johnson, NY 12070-1654

Bankruptcy Case 16-60741-6-dd Overview: "Robert J Haley's Chapter 7 bankruptcy, filed in Fort Johnson, NY in May 2016, led to asset liquidation, with the case closing in Aug 21, 2016."
Robert J Haley — New York, 16-60741-6-dd


ᐅ Deborah A Hall, New York

Address: 922 Sacandaga Rd Fort Johnson, NY 12070-1827

Bankruptcy Case 09-62226-6-dd Overview: "In her Chapter 13 bankruptcy case filed in August 6, 2009, Fort Johnson, NY's Deborah A Hall agreed to a debt repayment plan, which was successfully completed by 2013-06-12."
Deborah A Hall — New York, 09-62226-6-dd


ᐅ Joyner Holly Kay Hisert, New York

Address: 47 Lower Lepper Rd Fort Johnson, NY 12070-1549

Brief Overview of Bankruptcy Case 15-61516-6-dd: "Joyner Holly Kay Hisert's bankruptcy, initiated in Oct 23, 2015 and concluded by 2016-01-21 in Fort Johnson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyner Holly Kay Hisert — New York, 15-61516-6-dd


ᐅ Wendy R Hollenbeck, New York

Address: 336 Lepper Rd Fort Johnson, NY 12070

Bankruptcy Case 12-60614-6-dd Overview: "Fort Johnson, NY resident Wendy R Hollenbeck's 04/04/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2012."
Wendy R Hollenbeck — New York, 12-60614-6-dd


ᐅ Alexander R Knapik, New York

Address: 30 Highland Ave Fort Johnson, NY 12070

Concise Description of Bankruptcy Case 13-60296-6-dd7: "In a Chapter 7 bankruptcy case, Alexander R Knapik from Fort Johnson, NY, saw their proceedings start in 02/28/2013 and complete by 05.29.2013, involving asset liquidation."
Alexander R Knapik — New York, 13-60296-6-dd


ᐅ Mary Ann Kruger, New York

Address: 149 Antlers Rd Fort Johnson, NY 12070-1404

Bankruptcy Case 10-62686-6-dd Overview: "Mary Ann Kruger, a resident of Fort Johnson, NY, entered a Chapter 13 bankruptcy plan in 10.06.2010, culminating in its successful completion by 2014-11-07."
Mary Ann Kruger — New York, 10-62686-6-dd


ᐅ Steven G Lapratt, New York

Address: PO Box 74 Fort Johnson, NY 12070-0074

Bankruptcy Case 08-60747-6-dd Overview: "Filing for Chapter 13 bankruptcy in 2008-04-03, Steven G Lapratt from Fort Johnson, NY, structured a repayment plan, achieving discharge in Dec 11, 2013."
Steven G Lapratt — New York, 08-60747-6-dd


ᐅ Sheree Patterson, New York

Address: 16 Young Ave Fort Johnson, NY 12070

Snapshot of U.S. Bankruptcy Proceeding Case 12-62208-6-dd: "In Fort Johnson, NY, Sheree Patterson filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 4, 2013."
Sheree Patterson — New York, 12-62208-6-dd


ᐅ Rachel Rzesos, New York

Address: 13 Veterans Dr Fort Johnson, NY 12070

Snapshot of U.S. Bankruptcy Proceeding Case 10-63085-6-dd: "Rachel Rzesos's Chapter 7 bankruptcy, filed in Fort Johnson, NY in November 2010, led to asset liquidation, with the case closing in 02/23/2011."
Rachel Rzesos — New York, 10-63085-6-dd


ᐅ Jaime L Vassi, New York

Address: 38 Ft Johnson Ave Fort Johnson, NY 12070

Concise Description of Bankruptcy Case 12-61300-6-dd7: "Fort Johnson, NY resident Jaime L Vassi's July 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2012."
Jaime L Vassi — New York, 12-61300-6-dd


ᐅ Josephine Welch, New York

Address: 1237 County Highway 107 Trlr 19 Fort Johnson, NY 12070

Concise Description of Bankruptcy Case 10-60247-6-dd7: "Josephine Welch's bankruptcy, initiated in 2010-02-04 and concluded by May 10, 2010 in Fort Johnson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Welch — New York, 10-60247-6-dd


ᐅ Kevin Winnie, New York

Address: 1344 County Highway 107 Trlr 6 Fort Johnson, NY 12070

Snapshot of U.S. Bankruptcy Proceeding Case 12-60515-6-dd: "The bankruptcy record of Kevin Winnie from Fort Johnson, NY, shows a Chapter 7 case filed in 03/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2012."
Kevin Winnie — New York, 12-60515-6-dd


ᐅ Todd Young, New York

Address: 3313 State Highway 67 Fort Johnson, NY 12070

Bankruptcy Case 10-61348-6-dd Summary: "In Fort Johnson, NY, Todd Young filed for Chapter 7 bankruptcy in 2010-05-17. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Todd Young — New York, 10-61348-6-dd


ᐅ Erin Lynn Zyskowski, New York

Address: 29 Young Ave Fort Johnson, NY 12070-1537

Bankruptcy Case 16-60897-6-dd Overview: "The bankruptcy record of Erin Lynn Zyskowski from Fort Johnson, NY, shows a Chapter 7 case filed in 06/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2016."
Erin Lynn Zyskowski — New York, 16-60897-6-dd