personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jeffersonville, 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 Michael Browne, New York

Address: 166 E Hill Rd Jeffersonville, NY 12748

Concise Description of Bankruptcy Case 10-36981-cgm7: "The case of Michael Browne in Jeffersonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Browne — New York, 10-36981


ᐅ Janet M Calangelo, New York

Address: PO Box 3 Jeffersonville, NY 12748-0003

Brief Overview of Bankruptcy Case 15-36541-cgm: "In Jeffersonville, NY, Janet M Calangelo filed for Chapter 7 bankruptcy in 08.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2015."
Janet M Calangelo — New York, 15-36541


ᐅ Jr Ralph E Coney, New York

Address: 528 E Hill Rd Jeffersonville, NY 12748

Brief Overview of Bankruptcy Case 11-35159-cgm: "Jr Ralph E Coney's Chapter 7 bankruptcy, filed in Jeffersonville, NY in 2011-01-27, led to asset liquidation, with the case closing in 2011-04-22."
Jr Ralph E Coney — New York, 11-35159


ᐅ Lana T Conte, New York

Address: 442 Hubert Rd Jeffersonville, NY 12748-6119

Concise Description of Bankruptcy Case 15-36540-cgm7: "Lana T Conte's Chapter 7 bankruptcy, filed in Jeffersonville, NY in 08/24/2015, led to asset liquidation, with the case closing in 2015-11-22."
Lana T Conte — New York, 15-36540


ᐅ Anne M Gattus, New York

Address: 5016 State Route 52 Jeffersonville, NY 12748

Brief Overview of Bankruptcy Case 12-36580-cgm: "Anne M Gattus's Chapter 7 bankruptcy, filed in Jeffersonville, NY in Jun 20, 2012, led to asset liquidation, with the case closing in 2012-10-10."
Anne M Gattus — New York, 12-36580


ᐅ Nancy A Jordan, New York

Address: 99 Esselman Rd Jeffersonville, NY 12748

Brief Overview of Bankruptcy Case 13-35453-cgm: "The bankruptcy record of Nancy A Jordan from Jeffersonville, NY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-04."
Nancy A Jordan — New York, 13-35453


ᐅ Michael R Kohler, New York

Address: 15 Boband Rd Jeffersonville, NY 12748-6121

Concise Description of Bankruptcy Case 16-35119-cgm7: "In Jeffersonville, NY, Michael R Kohler filed for Chapter 7 bankruptcy in 01/25/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2016."
Michael R Kohler — New York, 16-35119


ᐅ Crystal S Long, New York

Address: PO Box 274 Jeffersonville, NY 12748-0274

Brief Overview of Bankruptcy Case 14-37073-cgm: "The case of Crystal S Long in Jeffersonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal S Long — New York, 14-37073


ᐅ Edward T Lounsbury, New York

Address: 4369 State Route 52 Jeffersonville, NY 12748

Concise Description of Bankruptcy Case 12-36951-cgm7: "The bankruptcy record of Edward T Lounsbury from Jeffersonville, NY, shows a Chapter 7 case filed in 07.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Edward T Lounsbury — New York, 12-36951


ᐅ Cecelia Malone, New York

Address: 273 E Hill Rd Jeffersonville, NY 12748

Snapshot of U.S. Bankruptcy Proceeding Case 10-36799-cgm: "The bankruptcy filing by Cecelia Malone, undertaken in June 2010 in Jeffersonville, NY under Chapter 7, concluded with discharge in Sep 16, 2010 after liquidating assets."
Cecelia Malone — New York, 10-36799


ᐅ Michael J Mcgrath, New York

Address: 85 Erlemann Rd Jeffersonville, NY 12748

Bankruptcy Case 13-36127-cgm Summary: "The bankruptcy filing by Michael J Mcgrath, undertaken in 05.16.2013 in Jeffersonville, NY under Chapter 7, concluded with discharge in 2013-08-13 after liquidating assets."
Michael J Mcgrath — New York, 13-36127


ᐅ Roger A Miller, New York

Address: 233 Behr Rd Jeffersonville, NY 12748-5912

Bankruptcy Case 15-35552-cgm Summary: "Roger A Miller's Chapter 7 bankruptcy, filed in Jeffersonville, NY in 03/27/2015, led to asset liquidation, with the case closing in June 2015."
Roger A Miller — New York, 15-35552


ᐅ Robert M Moffett, New York

Address: 226 Jeff-North Branch Rd Jeffersonville, NY 12748

Concise Description of Bankruptcy Case 09-37719-cgm7: "The bankruptcy filing by Robert M Moffett, undertaken in October 2009 in Jeffersonville, NY under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Robert M Moffett — New York, 09-37719


ᐅ Jr Donald R Peters, New York

Address: PO Box 316 Jeffersonville, NY 12748

Concise Description of Bankruptcy Case 11-35215-cgm7: "The case of Jr Donald R Peters in Jeffersonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald R Peters — New York, 11-35215


ᐅ Alfred Ramdhany, New York

Address: PO Box 435 Jeffersonville, NY 12748

Snapshot of U.S. Bankruptcy Proceeding Case 09-38096-cgm: "The case of Alfred Ramdhany in Jeffersonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Ramdhany — New York, 09-38096


ᐅ Michele R Spence, New York

Address: 469 Hust Rd Jeffersonville, NY 12748-5535

Snapshot of U.S. Bankruptcy Proceeding Case 14-36289-cgm: "Michele R Spence's bankruptcy, initiated in 06/23/2014 and concluded by 2014-09-21 in Jeffersonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele R Spence — New York, 14-36289


ᐅ Jennifer L Telesky, New York

Address: 3 Fauble Rd Jeffersonville, NY 12748

Bankruptcy Case 13-37408-cgm Overview: "In a Chapter 7 bankruptcy case, Jennifer L Telesky from Jeffersonville, NY, saw her proceedings start in 10.31.2013 and complete by 02/04/2014, involving asset liquidation."
Jennifer L Telesky — New York, 13-37408


ᐅ Jr Willard K Turk, New York

Address: 4714 State Route 52 Jeffersonville, NY 12748

Bankruptcy Case 11-36273-cgm Summary: "In a Chapter 7 bankruptcy case, Jr Willard K Turk from Jeffersonville, NY, saw his proceedings start in 05.03.2011 and complete by 08/23/2011, involving asset liquidation."
Jr Willard K Turk — New York, 11-36273


ᐅ Laura L Valentine, New York

Address: 737 Callicoon Center Rd Jeffersonville, NY 12748

Concise Description of Bankruptcy Case 11-35216-cgm7: "Laura L Valentine's bankruptcy, initiated in 01.31.2011 and concluded by May 23, 2011 in Jeffersonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura L Valentine — New York, 11-35216


ᐅ Janice I Vooght, New York

Address: 5075 State Route 52 Jeffersonville, NY 12748-5725

Bankruptcy Case 2014-36341-cgm Overview: "Janice I Vooght's bankruptcy, initiated in June 2014 and concluded by 09/28/2014 in Jeffersonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice I Vooght — New York, 2014-36341


ᐅ Rose Walls, New York

Address: 148 Boland Road Jeffersonville, NY 12748

Bankruptcy Case 14-37270-cgm Overview: "Rose Walls's Chapter 7 bankruptcy, filed in Jeffersonville, NY in 11.17.2014, led to asset liquidation, with the case closing in 2015-02-15."
Rose Walls — New York, 14-37270


ᐅ Rebecca A Wegman, New York

Address: 4936 State Route 52 Jeffersonville, NY 12748-5620

Concise Description of Bankruptcy Case 16-36098-cgm7: "Rebecca A Wegman's bankruptcy, initiated in Jun 13, 2016 and concluded by 2016-09-11 in Jeffersonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Wegman — New York, 16-36098