personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Galway, 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 Brian D Armitage, New York

Address: 2183 Route 29 Galway, NY 12074

Bankruptcy Case 11-13357-1-rel Summary: "Galway, NY resident Brian D Armitage's October 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 20, 2012."
Brian D Armitage — New York, 11-13357-1


ᐅ Jennifer Bailey, New York

Address: 5597 Lake Rd Galway, NY 12074

Bankruptcy Case 10-12594-1-rel Overview: "The bankruptcy record of Jennifer Bailey from Galway, NY, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2010."
Jennifer Bailey — New York, 10-12594-1


ᐅ Michael Bouvia, New York

Address: 996 Route 29 Galway, NY 12074-2708

Brief Overview of Bankruptcy Case 16-10260-1-rel: "The bankruptcy record of Michael Bouvia from Galway, NY, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-26."
Michael Bouvia — New York, 16-10260-1


ᐅ Todd A Buchas, New York

Address: 5390 Sacandaga Rd Galway, NY 12074-2424

Bankruptcy Case 16-11002-1-rel Overview: "The bankruptcy filing by Todd A Buchas, undertaken in 05.31.2016 in Galway, NY under Chapter 7, concluded with discharge in August 29, 2016 after liquidating assets."
Todd A Buchas — New York, 16-11002-1


ᐅ Kevin L Clifton, New York

Address: 284 Fayville Rd Galway, NY 12074-3426

Brief Overview of Bankruptcy Case 15-11238-1-rel: "Galway, NY resident Kevin L Clifton's Jun 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2015."
Kevin L Clifton — New York, 15-11238-1


ᐅ Lynda Power Dickinson, New York

Address: 4656 Sacandaga Rd Galway, NY 12074

Bankruptcy Case 13-11078-1-rel Summary: "In a Chapter 7 bankruptcy case, Lynda Power Dickinson from Galway, NY, saw her proceedings start in April 2013 and complete by August 2013, involving asset liquidation."
Lynda Power Dickinson — New York, 13-11078-1


ᐅ Scott Everson, New York

Address: 4611 McConchie Rd Galway, NY 12074

Bankruptcy Case 10-10825-1-rel Summary: "The case of Scott Everson in Galway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Everson — New York, 10-10825-1


ᐅ Melissa Gwozdz, New York

Address: 7262 Fish House Rd Galway, NY 12074

Bankruptcy Case 10-13314-1-rel Overview: "In a Chapter 7 bankruptcy case, Melissa Gwozdz from Galway, NY, saw her proceedings start in Sep 2, 2010 and complete by 2010-12-14, involving asset liquidation."
Melissa Gwozdz — New York, 10-13314-1


ᐅ Brittani C Henderson, New York

Address: 115 Crannel Rd Galway, NY 12074-3420

Snapshot of U.S. Bankruptcy Proceeding Case 14-12604-1-rel: "Brittani C Henderson's bankruptcy, initiated in 11/25/2014 and concluded by 02.23.2015 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittani C Henderson — New York, 14-12604-1


ᐅ Jessie T Hill, New York

Address: 477 Southline Rd Galway, NY 12074-3439

Concise Description of Bankruptcy Case 15-11458-1-rel7: "The bankruptcy filing by Jessie T Hill, undertaken in 2015-07-09 in Galway, NY under Chapter 7, concluded with discharge in 2015-10-07 after liquidating assets."
Jessie T Hill — New York, 15-11458-1


ᐅ David A Kennedy, New York

Address: 539 Centerline Rd Galway, NY 12074-3418

Bankruptcy Case 06-13021-1-rel Summary: "Chapter 13 bankruptcy for David A Kennedy in Galway, NY began in 2006-11-09, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-18."
David A Kennedy — New York, 06-13021-1


ᐅ Jerry Leah Krawczyk, New York

Address: 5278 Sacandaga Rd Galway, NY 12074

Brief Overview of Bankruptcy Case 09-13874-1-rel: "Jerry Leah Krawczyk's bankruptcy, initiated in 2009-10-16 and concluded by Jan 22, 2010 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Leah Krawczyk — New York, 09-13874-1


ᐅ Chad W Loya, New York

Address: 2577 Hermance Rd Galway, NY 12074-2312

Snapshot of U.S. Bankruptcy Proceeding Case 16-11050-1-rel: "Chad W Loya's Chapter 7 bankruptcy, filed in Galway, NY in 06/07/2016, led to asset liquidation, with the case closing in 2016-09-05."
Chad W Loya — New York, 16-11050-1


ᐅ Theresa M Maloney, New York

Address: 323 Centerline Rd Galway, NY 12074-3441

Concise Description of Bankruptcy Case 16-10485-1-rel7: "The case of Theresa M Maloney in Galway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa M Maloney — New York, 16-10485-1


ᐅ Joseph Maloney, New York

Address: 323 Centerline Rd Galway, NY 12074-3441

Concise Description of Bankruptcy Case 16-10485-1-rel7: "Galway, NY resident Joseph Maloney's March 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-19."
Joseph Maloney — New York, 16-10485-1


ᐅ Peter Marquis, New York

Address: 1466 Hermance Rd Galway, NY 12074-2800

Concise Description of Bankruptcy Case 14-10074-1-rel7: "Galway, NY resident Peter Marquis's 01.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-16."
Peter Marquis — New York, 14-10074-1


ᐅ Evelyn R Messenger, New York

Address: PO Box 101 Galway, NY 12074

Concise Description of Bankruptcy Case 12-12525-1-rel7: "The bankruptcy record of Evelyn R Messenger from Galway, NY, shows a Chapter 7 case filed in 09/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2013."
Evelyn R Messenger — New York, 12-12525-1


ᐅ Victoria Minnitti, New York

Address: 2648 Crane Rd Galway, NY 12074

Concise Description of Bankruptcy Case 10-14585-1-rel7: "In Galway, NY, Victoria Minnitti filed for Chapter 7 bankruptcy in December 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2011."
Victoria Minnitti — New York, 10-14585-1


ᐅ Tina Munchbach, New York

Address: 7304 Fish House Rd Galway, NY 12074

Snapshot of U.S. Bankruptcy Proceeding Case 10-11137-1-rel: "Galway, NY resident Tina Munchbach's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 12, 2010."
Tina Munchbach — New York, 10-11137-1


ᐅ Louis Musgrave, New York

Address: 7287 Fish House Rd Galway, NY 12074-3404

Bankruptcy Case 07-12065-1-rel Summary: "Louis Musgrave, a resident of Galway, NY, entered a Chapter 13 bankruptcy plan in 2007-07-27, culminating in its successful completion by 06/14/2013."
Louis Musgrave — New York, 07-12065-1


ᐅ Wendy M Pierce, New York

Address: 5262 Jockey St Galway, NY 12074-2033

Concise Description of Bankruptcy Case 14-11882-1-rel7: "In a Chapter 7 bankruptcy case, Wendy M Pierce from Galway, NY, saw her proceedings start in 2014-08-28 and complete by 11/26/2014, involving asset liquidation."
Wendy M Pierce — New York, 14-11882-1


ᐅ Lenora Marlene Popa, New York

Address: 2395 Cruthers Rd Galway, NY 12074-2019

Concise Description of Bankruptcy Case 15-11230-1-rel7: "In a Chapter 7 bankruptcy case, Lenora Marlene Popa from Galway, NY, saw her proceedings start in Jun 8, 2015 and complete by 09.06.2015, involving asset liquidation."
Lenora Marlene Popa — New York, 15-11230-1


ᐅ Martha S Reed, New York

Address: 114 Maston Rd Galway, NY 12074-3423

Bankruptcy Case 16-10681-1-rel Overview: "The case of Martha S Reed in Galway, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha S Reed — New York, 16-10681-1


ᐅ Harold Reed, New York

Address: PO Box 481 Galway, NY 12074

Brief Overview of Bankruptcy Case 10-12900-1-rel: "Harold Reed's Chapter 7 bankruptcy, filed in Galway, NY in July 2010, led to asset liquidation, with the case closing in November 23, 2010."
Harold Reed — New York, 10-12900-1


ᐅ Robert M Ross, New York

Address: 7262 Fish House Rd Galway, NY 12074-3403

Snapshot of U.S. Bankruptcy Proceeding Case 14-11852-1-rel: "In a Chapter 7 bankruptcy case, Robert M Ross from Galway, NY, saw their proceedings start in August 22, 2014 and complete by 2014-11-20, involving asset liquidation."
Robert M Ross — New York, 14-11852-1


ᐅ James A Ryder, New York

Address: 1374 Sacandaga Rd Galway, NY 12074

Bankruptcy Case 11-10256-1-rel Overview: "Galway, NY resident James A Ryder's 01/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2011."
James A Ryder — New York, 11-10256-1


ᐅ William Edward Selis, New York

Address: 7290 Fish House Rd Galway, NY 12074-3405

Bankruptcy Case 16-27118-VFP Summary: "William Edward Selis's bankruptcy, initiated in 09/06/2016 and concluded by December 2016 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Edward Selis — New York, 16-27118


ᐅ Thomas Sharp, New York

Address: 5354 Jockey St Galway, NY 12074

Bankruptcy Case 10-11276-1-rel Overview: "Thomas Sharp's bankruptcy, initiated in 04.02.2010 and concluded by July 2010 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Sharp — New York, 10-11276-1


ᐅ Thomas G Shippey, New York

Address: 5999 Greens Corner Rd Galway, NY 12074

Concise Description of Bankruptcy Case 13-12210-1-rel7: "The bankruptcy record of Thomas G Shippey from Galway, NY, shows a Chapter 7 case filed in 2013-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 12.12.2013."
Thomas G Shippey — New York, 13-12210-1


ᐅ Tim J Tranka, New York

Address: 426 Southline Rd Galway, NY 12074

Bankruptcy Case 12-12485-1-rel Summary: "Tim J Tranka's bankruptcy, initiated in 2012-09-25 and concluded by January 2013 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tim J Tranka — New York, 12-12485-1


ᐅ Jenifer J Turner, New York

Address: 320 Southline Rd Galway, NY 12074

Bankruptcy Case 13-12091-1-rel Overview: "Galway, NY resident Jenifer J Turner's Aug 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/26/2013."
Jenifer J Turner — New York, 13-12091-1


ᐅ Christine Vandebogert, New York

Address: 316 Southline Rd Galway, NY 12074

Brief Overview of Bankruptcy Case 12-12974-1-rel: "Christine Vandebogert's bankruptcy, initiated in November 13, 2012 and concluded by 02/19/2013 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Vandebogert — New York, 12-12974-1


ᐅ Patricia Vandusen, New York

Address: 264 Southline Rd Galway, NY 12074

Brief Overview of Bankruptcy Case 10-13408-1-rel: "The bankruptcy filing by Patricia Vandusen, undertaken in Sep 15, 2010 in Galway, NY under Chapter 7, concluded with discharge in 2010-12-21 after liquidating assets."
Patricia Vandusen — New York, 10-13408-1


ᐅ Darlene Yeager, New York

Address: PO Box 101 Galway, NY 12074

Concise Description of Bankruptcy Case 10-13863-1-rel7: "Darlene Yeager's bankruptcy, initiated in October 2010 and concluded by January 12, 2011 in Galway, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Yeager — New York, 10-13863-1