personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hillsdale, 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 Wendy Amash, New York

Address: 957 Mitchell St Hillsdale, NY 12529-5607

Bankruptcy Case 14-12314-1-rel Summary: "Wendy Amash's bankruptcy, initiated in 10/20/2014 and concluded by 01/18/2015 in Hillsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Amash — New York, 14-12314-1


ᐅ Carolyn Avrigg, New York

Address: 460 State Route 71 Hillsdale, NY 12529

Bankruptcy Case 10-12607-1-rel Summary: "In a Chapter 7 bankruptcy case, Carolyn Avrigg from Hillsdale, NY, saw her proceedings start in 2010-07-12 and complete by 2010-11-04, involving asset liquidation."
Carolyn Avrigg — New York, 10-12607-1


ᐅ Margaret M Baird, New York

Address: 337 Yonderview Rd Hillsdale, NY 12529

Concise Description of Bankruptcy Case 11-10984-1-rel7: "In a Chapter 7 bankruptcy case, Margaret M Baird from Hillsdale, NY, saw her proceedings start in March 2011 and complete by 07/24/2011, involving asset liquidation."
Margaret M Baird — New York, 11-10984-1


ᐅ Donald Closi, New York

Address: 199 Harder Rd Hillsdale, NY 12529

Brief Overview of Bankruptcy Case 09-14830-1-rel: "Donald Closi's bankruptcy, initiated in 2009-12-30 and concluded by 2010-04-07 in Hillsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Closi — New York, 09-14830-1


ᐅ Rose Curatello, New York

Address: 420 Hunt Rd Hillsdale, NY 12529

Snapshot of U.S. Bankruptcy Proceeding Case 11-11868-1-rel: "Rose Curatello's Chapter 7 bankruptcy, filed in Hillsdale, NY in 2011-06-09, led to asset liquidation, with the case closing in 10/02/2011."
Rose Curatello — New York, 11-11868-1


ᐅ Frank Drury, New York

Address: PO Box 694 Hillsdale, NY 12529

Brief Overview of Bankruptcy Case 10-11181-1-rel: "Frank Drury's Chapter 7 bankruptcy, filed in Hillsdale, NY in 03/31/2010, led to asset liquidation, with the case closing in 07.12.2010."
Frank Drury — New York, 10-11181-1


ᐅ Michael Kalos, New York

Address: 831 County Route 21 Hillsdale, NY 12529

Bankruptcy Case 10-14131-1-rel Overview: "In a Chapter 7 bankruptcy case, Michael Kalos from Hillsdale, NY, saw their proceedings start in Nov 3, 2010 and complete by 02/14/2011, involving asset liquidation."
Michael Kalos — New York, 10-14131-1


ᐅ Walter Killmer, New York

Address: 425 Pumpkin Hollow Rd N Hillsdale, NY 12529

Snapshot of U.S. Bankruptcy Proceeding Case 10-12653-1-rel: "In Hillsdale, NY, Walter Killmer filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by November 7, 2010."
Walter Killmer — New York, 10-12653-1


ᐅ Jr David Allen Miles, New York

Address: 10125 State Route 22 Hillsdale, NY 12529-5902

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-30138: "The case of Jr David Allen Miles in Hillsdale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Allen Miles — New York, 3:14-bk-30138


ᐅ Theresa Miller, New York

Address: 3619 County Route 7 Hillsdale, NY 12529

Snapshot of U.S. Bankruptcy Proceeding Case 11-10148-1-rel: "The bankruptcy filing by Theresa Miller, undertaken in 2011-01-24 in Hillsdale, NY under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Theresa Miller — New York, 11-10148-1


ᐅ Peter J Mollo, New York

Address: 403 Whippoorwill Rd Hillsdale, NY 12529-6015

Bankruptcy Case 14-11225-1-rel Summary: "The bankruptcy filing by Peter J Mollo, undertaken in 05/26/2014 in Hillsdale, NY under Chapter 7, concluded with discharge in August 24, 2014 after liquidating assets."
Peter J Mollo — New York, 14-11225-1


ᐅ Ronald A Morales, New York

Address: 2841 State Route 23 Hillsdale, NY 12529

Concise Description of Bankruptcy Case 11-10909-1-rel7: "In a Chapter 7 bankruptcy case, Ronald A Morales from Hillsdale, NY, saw their proceedings start in March 29, 2011 and complete by Jul 22, 2011, involving asset liquidation."
Ronald A Morales — New York, 11-10909-1


ᐅ Cindy L Poepplein, New York

Address: 804 Pumpkin Hill Rd Hillsdale, NY 12529-5312

Bankruptcy Case 8-15-74060-reg Overview: "Cindy L Poepplein's bankruptcy, initiated in 09/23/2015 and concluded by 2015-12-22 in Hillsdale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy L Poepplein — New York, 8-15-74060


ᐅ Olejniczak Elzbieta Polech, New York

Address: 631 SW Colony Rd Hillsdale, NY 12529

Snapshot of U.S. Bankruptcy Proceeding Case 09-14038-1-rel: "The bankruptcy filing by Olejniczak Elzbieta Polech, undertaken in 10.29.2009 in Hillsdale, NY under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Olejniczak Elzbieta Polech — New York, 09-14038-1


ᐅ Lesley Weston Salvato, New York

Address: 9140 State Route 22 Apt 1 Hillsdale, NY 12529-5002

Bankruptcy Case 14-12440-1-rel Summary: "Lesley Weston Salvato's Chapter 7 bankruptcy, filed in Hillsdale, NY in 10/31/2014, led to asset liquidation, with the case closing in 2015-01-29."
Lesley Weston Salvato — New York, 14-12440-1


ᐅ Stephen Salvato, New York

Address: 9140 State Route 22 Apt 1 Hillsdale, NY 12529-5002

Bankruptcy Case 14-12440-1-rel Summary: "In Hillsdale, NY, Stephen Salvato filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2015."
Stephen Salvato — New York, 14-12440-1


ᐅ Sally J Stark, New York

Address: PO Box 417 Hillsdale, NY 12529-0417

Bankruptcy Case 14-12435-1-rel Overview: "In a Chapter 7 bankruptcy case, Sally J Stark from Hillsdale, NY, saw her proceedings start in Oct 31, 2014 and complete by 2015-01-29, involving asset liquidation."
Sally J Stark — New York, 14-12435-1


ᐅ Florence Amelia Sydlosky, New York

Address: PO Box 202 Hillsdale, NY 12529

Bankruptcy Case 12-11074-1-rel Overview: "In Hillsdale, NY, Florence Amelia Sydlosky filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012."
Florence Amelia Sydlosky — New York, 12-11074-1


ᐅ Karen Timm, New York

Address: 96 Dawson Rd Hillsdale, NY 12529

Bankruptcy Case 10-13702-1-rel Summary: "The bankruptcy record of Karen Timm from Hillsdale, NY, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Karen Timm — New York, 10-13702-1