personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Johnsonville, 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 Stephen M Allen, New York

Address: 61 Parker School Rd Johnsonville, NY 12094-2612

Concise Description of Bankruptcy Case 14-11293-1-rel7: "Johnsonville, NY resident Stephen M Allen's 06/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-08."
Stephen M Allen — New York, 14-11293-1


ᐅ Lindsay Bankowski, New York

Address: 25 Akin Rd # 3 Johnsonville, NY 12094

Bankruptcy Case 09-14743-1-rel Overview: "Lindsay Bankowski's Chapter 7 bankruptcy, filed in Johnsonville, NY in 12.22.2009, led to asset liquidation, with the case closing in 03/29/2010."
Lindsay Bankowski — New York, 09-14743-1


ᐅ Robert W Brenenstuhl, New York

Address: 18 Prospect Hill Rd Johnsonville, NY 12094-3712

Concise Description of Bankruptcy Case 14-11845-1-rel7: "Johnsonville, NY resident Robert W Brenenstuhl's August 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/19/2014."
Robert W Brenenstuhl — New York, 14-11845-1


ᐅ Lisa Bruns, New York

Address: 228 Northern Tpke Johnsonville, NY 12094

Concise Description of Bankruptcy Case 10-10146-1-rel7: "The bankruptcy record of Lisa Bruns from Johnsonville, NY, shows a Chapter 7 case filed in 01/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2010."
Lisa Bruns — New York, 10-10146-1


ᐅ Kenneth Burdick, New York

Address: PO Box 206 Johnsonville, NY 12094

Brief Overview of Bankruptcy Case 10-12630-1-rel: "The bankruptcy record of Kenneth Burdick from Johnsonville, NY, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2010."
Kenneth Burdick — New York, 10-12630-1


ᐅ Tami Cavagnaro, New York

Address: 16 Clum Rd Johnsonville, NY 12094

Bankruptcy Case 10-12928-1-rel Summary: "In a Chapter 7 bankruptcy case, Tami Cavagnaro from Johnsonville, NY, saw her proceedings start in 08/04/2010 and complete by 2010-11-27, involving asset liquidation."
Tami Cavagnaro — New York, 10-12928-1


ᐅ Wendy M Clayton, New York

Address: 3344 State Route 7 Johnsonville, NY 12094-2723

Brief Overview of Bankruptcy Case 16-11070-1-rel: "Wendy M Clayton's Chapter 7 bankruptcy, filed in Johnsonville, NY in 2016-06-10, led to asset liquidation, with the case closing in 2016-09-08."
Wendy M Clayton — New York, 16-11070-1


ᐅ Mary K Crandall, New York

Address: 29 Moms Ln Johnsonville, NY 12094-3432

Snapshot of U.S. Bankruptcy Proceeding Case 09-13343-1-rel: "The bankruptcy record for Mary K Crandall from Johnsonville, NY, under Chapter 13, filed in 09/07/2009, involved setting up a repayment plan, finalized by June 13, 2013."
Mary K Crandall — New York, 09-13343-1


ᐅ Mark Eddy, New York

Address: 53 Peter Hansens Ln Johnsonville, NY 12094

Bankruptcy Case 11-11338-1-rel Overview: "In a Chapter 7 bankruptcy case, Mark Eddy from Johnsonville, NY, saw their proceedings start in 04.29.2011 and complete by 2011-08-22, involving asset liquidation."
Mark Eddy — New York, 11-11338-1


ᐅ Amy Flanagan, New York

Address: 19 Prospect Hill Rd Johnsonville, NY 12094

Bankruptcy Case 10-11871-1-rel Summary: "The bankruptcy record of Amy Flanagan from Johnsonville, NY, shows a Chapter 7 case filed in 2010-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2010."
Amy Flanagan — New York, 10-11871-1


ᐅ Corene M Forhan, New York

Address: PO Box 211 Johnsonville, NY 12094

Snapshot of U.S. Bankruptcy Proceeding Case 12-11145-1-rel: "Johnsonville, NY resident Corene M Forhan's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Corene M Forhan — New York, 12-11145-1


ᐅ Lester Freemantle, New York

Address: 89 Parker School Rd Johnsonville, NY 12094-2612

Bankruptcy Case 08-13835-1-rel Summary: "Filing for Chapter 13 bankruptcy in 2008-11-17, Lester Freemantle from Johnsonville, NY, structured a repayment plan, achieving discharge in March 2013."
Lester Freemantle — New York, 08-13835-1


ᐅ Thomas Hanby, New York

Address: 582 Gifford Rd Johnsonville, NY 12094

Bankruptcy Case 10-12184-1-rel Summary: "The bankruptcy filing by Thomas Hanby, undertaken in 06/10/2010 in Johnsonville, NY under Chapter 7, concluded with discharge in 2010-10-03 after liquidating assets."
Thomas Hanby — New York, 10-12184-1


ᐅ Michael L Hanshaw, New York

Address: 190 Storm Hill Rd Johnsonville, NY 12094

Brief Overview of Bankruptcy Case 13-10214-1-rel: "Michael L Hanshaw's Chapter 7 bankruptcy, filed in Johnsonville, NY in January 2013, led to asset liquidation, with the case closing in May 1, 2013."
Michael L Hanshaw — New York, 13-10214-1


ᐅ Daniel Harris, New York

Address: 32 Ottomine Way Johnsonville, NY 12094

Snapshot of U.S. Bankruptcy Proceeding Case 09-14644-1-rel: "Johnsonville, NY resident Daniel Harris's December 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2010."
Daniel Harris — New York, 09-14644-1


ᐅ Wilma Hayes, New York

Address: 25 Moms Ln Johnsonville, NY 12094

Bankruptcy Case 11-10613-1-rel Summary: "In Johnsonville, NY, Wilma Hayes filed for Chapter 7 bankruptcy in 03.04.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
Wilma Hayes — New York, 11-10613-1


ᐅ Jr Andrew N Hill, New York

Address: 16 Clum Rd Johnsonville, NY 12094

Bankruptcy Case 09-13622-1-rel Overview: "Jr Andrew N Hill's Chapter 7 bankruptcy, filed in Johnsonville, NY in 09/30/2009, led to asset liquidation, with the case closing in 2010-01-06."
Jr Andrew N Hill — New York, 09-13622-1


ᐅ John M Huston, New York

Address: 1918 Tamarac Rd Johnsonville, NY 12094-2635

Bankruptcy Case 16-10865-1-rel Overview: "Johnsonville, NY resident John M Huston's 05.12.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-10."
John M Huston — New York, 16-10865-1


ᐅ Sandra J Koch, New York

Address: 120 Longwoods Rd Johnsonville, NY 12094-3210

Brief Overview of Bankruptcy Case 15-11802-1-rel: "The case of Sandra J Koch in Johnsonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra J Koch — New York, 15-11802-1


ᐅ Otto K Koch, New York

Address: 120 Longwoods Rd Johnsonville, NY 12094-3210

Bankruptcy Case 15-11802-1-rel Overview: "The bankruptcy filing by Otto K Koch, undertaken in 08.31.2015 in Johnsonville, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Otto K Koch — New York, 15-11802-1


ᐅ Ronald Koch, New York

Address: 911 Johnsonville Rd Johnsonville, NY 12094

Bankruptcy Case 10-11909-1-rel Overview: "The bankruptcy filing by Ronald Koch, undertaken in 2010-05-20 in Johnsonville, NY under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Ronald Koch — New York, 10-11909-1


ᐅ Meranda Kugler, New York

Address: 203 Hall Rd Johnsonville, NY 12094

Concise Description of Bankruptcy Case 10-13902-1-rel7: "In Johnsonville, NY, Meranda Kugler filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Meranda Kugler — New York, 10-13902-1


ᐅ Jean Ann Labounty, New York

Address: 198 Clum Rd Johnsonville, NY 12094

Bankruptcy Case 13-11030-1-rel Overview: "In a Chapter 7 bankruptcy case, Jean Ann Labounty from Johnsonville, NY, saw her proceedings start in April 2013 and complete by 2013-07-23, involving asset liquidation."
Jean Ann Labounty — New York, 13-11030-1


ᐅ Robert Madigan, New York

Address: 111 Longmeadow Rd Johnsonville, NY 12094

Bankruptcy Case 11-13463-1-rel Summary: "The bankruptcy record of Robert Madigan from Johnsonville, NY, shows a Chapter 7 case filed in 2011-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-25."
Robert Madigan — New York, 11-13463-1


ᐅ Dawn M Manning, New York

Address: 11 Maple St Johnsonville, NY 12094-3816

Bankruptcy Case 2014-10932-1-rel Summary: "In Johnsonville, NY, Dawn M Manning filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Dawn M Manning — New York, 2014-10932-1


ᐅ Dawn Manning, New York

Address: 11 Maple St Johnsonville, NY 12094

Snapshot of U.S. Bankruptcy Proceeding Case 12-12666-1-rel: "The bankruptcy filing by Dawn Manning, undertaken in October 2012 in Johnsonville, NY under Chapter 7, concluded with discharge in Jan 17, 2013 after liquidating assets."
Dawn Manning — New York, 12-12666-1


ᐅ Lynne Milos, New York

Address: 701 Gifford Rd Johnsonville, NY 12094

Bankruptcy Case 09-13740-1-rel Summary: "In Johnsonville, NY, Lynne Milos filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Lynne Milos — New York, 09-13740-1


ᐅ Gregory P Nigro, New York

Address: PO Box 105 Johnsonville, NY 12094-0105

Bankruptcy Case 14-10557-1-rel Overview: "In a Chapter 7 bankruptcy case, Gregory P Nigro from Johnsonville, NY, saw their proceedings start in 2014-03-14 and complete by June 12, 2014, involving asset liquidation."
Gregory P Nigro — New York, 14-10557-1


ᐅ Daniel E Paulo, New York

Address: 31 Church Hill Rd Johnsonville, NY 12094

Brief Overview of Bankruptcy Case 09-13608-1-rel: "Daniel E Paulo's bankruptcy, initiated in 09/29/2009 and concluded by January 5, 2010 in Johnsonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Paulo — New York, 09-13608-1


ᐅ Beverly C Peyser, New York

Address: 5 Ottomine Way Johnsonville, NY 12094

Brief Overview of Bankruptcy Case 11-13619-1-rel: "In Johnsonville, NY, Beverly C Peyser filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2012."
Beverly C Peyser — New York, 11-13619-1


ᐅ Michelle C Roy, New York

Address: 144 Longwoods Rd Johnsonville, NY 12094

Brief Overview of Bankruptcy Case 13-12890-1-rel: "Michelle C Roy's Chapter 7 bankruptcy, filed in Johnsonville, NY in 11/28/2013, led to asset liquidation, with the case closing in March 2014."
Michelle C Roy — New York, 13-12890-1


ᐅ William S Roy, New York

Address: 144 Longwoods Rd Johnsonville, NY 12094

Brief Overview of Bankruptcy Case 11-13386-1-rel: "The bankruptcy filing by William S Roy, undertaken in 2011-10-29 in Johnsonville, NY under Chapter 7, concluded with discharge in 02/21/2012 after liquidating assets."
William S Roy — New York, 11-13386-1


ᐅ Grace M Witbeck, New York

Address: 177 Eycleshymer Rd Johnsonville, NY 12094

Concise Description of Bankruptcy Case 13-11015-1-rel7: "Johnsonville, NY resident Grace M Witbeck's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2013."
Grace M Witbeck — New York, 13-11015-1


ᐅ Matthew Yu, New York

Address: 265 Longwoods Rd Johnsonville, NY 12094-3214

Snapshot of U.S. Bankruptcy Proceeding Case 15-10373-1-rel: "The case of Matthew Yu in Johnsonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Yu — New York, 15-10373-1