personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Germantown, 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 George G Boolukos, New York

Address: 91 Sharps Landing Rd Germantown, NY 12526

Bankruptcy Case 13-35755-cgm Summary: "George G Boolukos's Chapter 7 bankruptcy, filed in Germantown, NY in April 4, 2013, led to asset liquidation, with the case closing in 2013-07-11."
George G Boolukos — New York, 13-35755


ᐅ Ellen Chrystal, New York

Address: PO Box 511 Germantown, NY 12526

Concise Description of Bankruptcy Case 10-12566-1-rel7: "The case of Ellen Chrystal in Germantown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ellen Chrystal — New York, 10-12566-1


ᐅ Nancy H Corron, New York

Address: 4387 State Route 9G Germantown, NY 12526

Bankruptcy Case 13-11295-1-rel Overview: "In Germantown, NY, Nancy H Corron filed for Chapter 7 bankruptcy in 2013-05-17. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Nancy H Corron — New York, 13-11295-1


ᐅ Nancy Dauley, New York

Address: 4340 State Route 9G Apt 3 Germantown, NY 12526

Snapshot of U.S. Bankruptcy Proceeding Case 10-11509-1-rel: "In a Chapter 7 bankruptcy case, Nancy Dauley from Germantown, NY, saw her proceedings start in 04.22.2010 and complete by August 2010, involving asset liquidation."
Nancy Dauley — New York, 10-11509-1


ᐅ Nancy K Eliot, New York

Address: 60 Main St Germantown, NY 12526-5634

Snapshot of U.S. Bankruptcy Proceeding Case 15-11235-1-rel: "In a Chapter 7 bankruptcy case, Nancy K Eliot from Germantown, NY, saw her proceedings start in June 9, 2015 and complete by September 7, 2015, involving asset liquidation."
Nancy K Eliot — New York, 15-11235-1


ᐅ Paulette Fisher, New York

Address: 188 Maple Ave Apt 1 Germantown, NY 12526

Concise Description of Bankruptcy Case 12-13069-1-rel7: "In a Chapter 7 bankruptcy case, Paulette Fisher from Germantown, NY, saw her proceedings start in 11.27.2012 and complete by 2013-03-05, involving asset liquidation."
Paulette Fisher — New York, 12-13069-1


ᐅ Jr John W Gregory, New York

Address: 120 Hover Ave Germantown, NY 12526

Bankruptcy Case 12-11775-1-rel Summary: "Jr John W Gregory's Chapter 7 bankruptcy, filed in Germantown, NY in 2012-06-29, led to asset liquidation, with the case closing in 10/22/2012."
Jr John W Gregory — New York, 12-11775-1


ᐅ Patricia Heller, New York

Address: 3934 State Route 9G Germantown, NY 12526

Bankruptcy Case 11-12517-1-rel Summary: "The bankruptcy filing by Patricia Heller, undertaken in Aug 5, 2011 in Germantown, NY under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Patricia Heller — New York, 11-12517-1


ᐅ Dennis T Hentschel, New York

Address: 32 Church Ave Apt 206 Germantown, NY 12526

Snapshot of U.S. Bankruptcy Proceeding Case 11-12885-1-rel: "Germantown, NY resident Dennis T Hentschel's 09.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2011."
Dennis T Hentschel — New York, 11-12885-1


ᐅ David Jonas, New York

Address: 16 Vineyard Ter Germantown, NY 12526-5703

Bankruptcy Case 16-11038-1-rel Summary: "In a Chapter 7 bankruptcy case, David Jonas from Germantown, NY, saw his proceedings start in June 2016 and complete by 09/01/2016, involving asset liquidation."
David Jonas — New York, 16-11038-1


ᐅ Faye Jonas, New York

Address: 16 Vineyard Ter Germantown, NY 12526-5703

Snapshot of U.S. Bankruptcy Proceeding Case 16-11038-1-rel: "In Germantown, NY, Faye Jonas filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Faye Jonas — New York, 16-11038-1


ᐅ Steven Paul Kahle, New York

Address: 6 Palatine Park Rd Germantown, NY 12526

Bankruptcy Case 12-37487-cgm Summary: "In Germantown, NY, Steven Paul Kahle filed for Chapter 7 bankruptcy in 2012-09-29. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-05."
Steven Paul Kahle — New York, 12-37487


ᐅ Laurie Kime, New York

Address: 24 County Route 10 # 1 Germantown, NY 12526

Bankruptcy Case 10-35617-cgm Overview: "The case of Laurie Kime in Germantown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurie Kime — New York, 10-35617


ᐅ Audrey M Mandel, New York

Address: 719 Church Ave Germantown, NY 12526

Bankruptcy Case 12-10698-1-rel Summary: "In Germantown, NY, Audrey M Mandel filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Audrey M Mandel — New York, 12-10698-1


ᐅ Meghan Nesel, New York

Address: 1621 Blue Hill Rd Germantown, NY 12526

Brief Overview of Bankruptcy Case 10-11741-1-rel: "Meghan Nesel's bankruptcy, initiated in May 2010 and concluded by Aug 28, 2010 in Germantown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Meghan Nesel — New York, 10-11741-1


ᐅ Christopher J Palesty, New York

Address: 11 Young America Rd Germantown, NY 12526-5610

Bankruptcy Case 14-10323-1-rel Summary: "Christopher J Palesty's Chapter 7 bankruptcy, filed in Germantown, NY in 2014-02-19, led to asset liquidation, with the case closing in 2014-05-20."
Christopher J Palesty — New York, 14-10323-1


ᐅ Kevin A Russell, New York

Address: 51 Cedar Hill Rd Germantown, NY 12526-6025

Concise Description of Bankruptcy Case 10-36456-cgm7: "2010-05-18 marked the beginning of Kevin A Russell's Chapter 13 bankruptcy in Germantown, NY, entailing a structured repayment schedule, completed by July 11, 2013."
Kevin A Russell — New York, 10-36456


ᐅ Michael Schneider, New York

Address: 175 Commons Rd Germantown, NY 12526-5521

Bankruptcy Case 15-12481-1-rel Summary: "The bankruptcy filing by Michael Schneider, undertaken in 12.07.2015 in Germantown, NY under Chapter 7, concluded with discharge in 2016-03-06 after liquidating assets."
Michael Schneider — New York, 15-12481-1


ᐅ Allyson Sitler, New York

Address: 2101 Route 9 # 3 Germantown, NY 12526

Brief Overview of Bankruptcy Case 10-35994-cgm: "Allyson Sitler's bankruptcy, initiated in 2010-04-07 and concluded by June 30, 2010 in Germantown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allyson Sitler — New York, 10-35994


ᐅ Conrad Soons, New York

Address: 19 Buckwheat Bridge Rd Germantown, NY 12526

Bankruptcy Case 10-35406-cgm Summary: "Conrad Soons's Chapter 7 bankruptcy, filed in Germantown, NY in 2010-02-16, led to asset liquidation, with the case closing in Jun 11, 2010."
Conrad Soons — New York, 10-35406


ᐅ Gary G Stoerzinger, New York

Address: 16 Firehouse Rd Germantown, NY 12526

Bankruptcy Case 13-11793-1-rel Summary: "Germantown, NY resident Gary G Stoerzinger's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2013."
Gary G Stoerzinger — New York, 13-11793-1


ᐅ Vincent Velez, New York

Address: 148 Main St Germantown, NY 12526

Bankruptcy Case 13-36794-cgm Overview: "The case of Vincent Velez in Germantown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Velez — New York, 13-36794