personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lake Katrine, 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 John Adams, New York

Address: 35 Brigham Ln Lot 18 Lake Katrine, NY 12449

Snapshot of U.S. Bankruptcy Proceeding Case 10-52723: "The case of John Adams in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Adams — New York, 10-52723


ᐅ John W Bailey, New York

Address: PO Box 375 Lake Katrine, NY 12449

Snapshot of U.S. Bankruptcy Proceeding Case 12-35617-cgm: "Lake Katrine, NY resident John W Bailey's 03.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-09."
John W Bailey — New York, 12-35617


ᐅ David P Beesmer, New York

Address: 47 Carle Ter Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 11-37338-cgm: "The case of David P Beesmer in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David P Beesmer — New York, 11-37338


ᐅ Lori Brewer, New York

Address: 5 Brookside Ct Lake Katrine, NY 12449

Bankruptcy Case 10-37208-cgm Summary: "Lori Brewer's bankruptcy, initiated in 2010-07-23 and concluded by 2010-11-15 in Lake Katrine, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Brewer — New York, 10-37208


ᐅ Richard Bruck, New York

Address: PO Box 500 Lake Katrine, NY 12449

Concise Description of Bankruptcy Case 13-36458-cgm7: "The bankruptcy filing by Richard Bruck, undertaken in Jun 21, 2013 in Lake Katrine, NY under Chapter 7, concluded with discharge in September 27, 2013 after liquidating assets."
Richard Bruck — New York, 13-36458


ᐅ Severo Canzian, New York

Address: 264 Old Kings Hwy Lake Katrine, NY 12449

Bankruptcy Case 10-36445-cgm Summary: "Severo Canzian's Chapter 7 bankruptcy, filed in Lake Katrine, NY in May 2010, led to asset liquidation, with the case closing in September 2010."
Severo Canzian — New York, 10-36445


ᐅ Paul V Carcaramo, New York

Address: 142 Tuytenbridge Rd Lake Katrine, NY 12449

Bankruptcy Case 11-37125-cgm Overview: "Lake Katrine, NY resident Paul V Carcaramo's July 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2011."
Paul V Carcaramo — New York, 11-37125


ᐅ David Cenova, New York

Address: 116 Main St Lake Katrine, NY 12449

Bankruptcy Case 10-38106-cgm Overview: "The bankruptcy filing by David Cenova, undertaken in October 2010 in Lake Katrine, NY under Chapter 7, concluded with discharge in 2011-01-05 after liquidating assets."
David Cenova — New York, 10-38106


ᐅ Lawrence Wayne Crans, New York

Address: 52 Vans Ter Lake Katrine, NY 12449-5204

Brief Overview of Bankruptcy Case 2014-36325-cgm: "In a Chapter 7 bankruptcy case, Lawrence Wayne Crans from Lake Katrine, NY, saw his proceedings start in Jun 27, 2014 and complete by September 25, 2014, involving asset liquidation."
Lawrence Wayne Crans — New York, 2014-36325


ᐅ Theresa C Cranston, New York

Address: 20 Penstock Ln Lake Katrine, NY 12449-5231

Brief Overview of Bankruptcy Case 15-36014-cgm: "Theresa C Cranston's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 2015-06-02, led to asset liquidation, with the case closing in August 2015."
Theresa C Cranston — New York, 15-36014


ᐅ Margaret Ann Dayton, New York

Address: PO Box 462 Lake Katrine, NY 12449-0462

Brief Overview of Bankruptcy Case 15-35938-cgm: "The case of Margaret Ann Dayton in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Dayton — New York, 15-35938


ᐅ Arthur R Degasperis, New York

Address: 610 Neighborhood Rd Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 11-35687-cgm: "Arthur R Degasperis's Chapter 7 bankruptcy, filed in Lake Katrine, NY in March 2011, led to asset liquidation, with the case closing in 2011-07-09."
Arthur R Degasperis — New York, 11-35687


ᐅ Joseph Degasperis, New York

Address: 27 Lohmaier Ln Lake Katrine, NY 12449

Concise Description of Bankruptcy Case 10-12087-1-rel7: "The case of Joseph Degasperis in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Degasperis — New York, 10-12087-1


ᐅ William J Delsanto, New York

Address: PO Box 452 Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 12-10395-1-rel: "In a Chapter 7 bankruptcy case, William J Delsanto from Lake Katrine, NY, saw their proceedings start in Feb 17, 2012 and complete by 06.11.2012, involving asset liquidation."
William J Delsanto — New York, 12-10395-1


ᐅ Cheryl Dodge, New York

Address: 111 Penstock Ln Lake Katrine, NY 12449-5240

Brief Overview of Bankruptcy Case 14-37080-cgm: "The case of Cheryl Dodge in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Dodge — New York, 14-37080


ᐅ Victoria Dubois, New York

Address: 16 Parkside Dr Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 10-38565-cgm: "Lake Katrine, NY resident Victoria Dubois's 11/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-24."
Victoria Dubois — New York, 10-38565


ᐅ Melissa Lynn Duffy, New York

Address: 708 Neighborhood Rd Apt 3H Lake Katrine, NY 12449

Concise Description of Bankruptcy Case 13-37170-cgm7: "The bankruptcy filing by Melissa Lynn Duffy, undertaken in September 30, 2013 in Lake Katrine, NY under Chapter 7, concluded with discharge in 01/06/2014 after liquidating assets."
Melissa Lynn Duffy — New York, 13-37170


ᐅ Sr Robert A Ferrara, New York

Address: 53 Doris Ln Lake Katrine, NY 12449

Bankruptcy Case 12-37750-cgm Summary: "The bankruptcy filing by Sr Robert A Ferrara, undertaken in 10.28.2012 in Lake Katrine, NY under Chapter 7, concluded with discharge in 2013-02-03 after liquidating assets."
Sr Robert A Ferrara — New York, 12-37750


ᐅ Charlotte Fields, New York

Address: 1767 Route 9W Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 10-38560-cgm: "The bankruptcy record of Charlotte Fields from Lake Katrine, NY, shows a Chapter 7 case filed in 11/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-17."
Charlotte Fields — New York, 10-38560


ᐅ Joshua Finch, New York

Address: 30 Parkside Dr Lake Katrine, NY 12449

Bankruptcy Case 10-36653-cgm Summary: "Joshua Finch's Chapter 7 bankruptcy, filed in Lake Katrine, NY in June 2010, led to asset liquidation, with the case closing in 09/26/2010."
Joshua Finch — New York, 10-36653


ᐅ Byron R Frayne, New York

Address: 7 Brookside Ct Lake Katrine, NY 12449-5015

Brief Overview of Bankruptcy Case 14-36934-cgm: "Byron R Frayne's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 09.25.2014, led to asset liquidation, with the case closing in 12.24.2014."
Byron R Frayne — New York, 14-36934


ᐅ Judith Gauvin, New York

Address: PO Box 567 Lake Katrine, NY 12449

Bankruptcy Case 13-10137-1-rel Overview: "In Lake Katrine, NY, Judith Gauvin filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2013."
Judith Gauvin — New York, 13-10137-1


ᐅ Robin M Glotzl, New York

Address: PO Box 275 Lake Katrine, NY 12449

Bankruptcy Case 11-36765-cgm Summary: "Lake Katrine, NY resident Robin M Glotzl's June 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 16, 2011."
Robin M Glotzl — New York, 11-36765


ᐅ Hans Gremer, New York

Address: PO Box 315 Lake Katrine, NY 12449

Snapshot of U.S. Bankruptcy Proceeding Case 10-38249-cgm: "Lake Katrine, NY resident Hans Gremer's 2010-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Hans Gremer — New York, 10-38249


ᐅ Hui Guo, New York

Address: 9 Varun Ln Lake Katrine, NY 12449

Bankruptcy Case 10-10591-1-rel Summary: "In Lake Katrine, NY, Hui Guo filed for Chapter 7 bankruptcy in February 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2010."
Hui Guo — New York, 10-10591-1


ᐅ Claudia Hagge, New York

Address: 154A Sawmill Rd Lake Katrine, NY 12449

Bankruptcy Case 11-13945-1-rel Summary: "Claudia Hagge's Chapter 7 bankruptcy, filed in Lake Katrine, NY in December 29, 2011, led to asset liquidation, with the case closing in 2012-04-22."
Claudia Hagge — New York, 11-13945-1


ᐅ Ian Hamilton, New York

Address: 1767 Route 9W Apt 15 Lake Katrine, NY 12449

Bankruptcy Case 10-35272-cgm Overview: "The case of Ian Hamilton in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Hamilton — New York, 10-35272


ᐅ Lisa E Hantman, New York

Address: 708 Neighborhood Rd Apt 17H Lake Katrine, NY 12449-5325

Concise Description of Bankruptcy Case 15-37074-cgm7: "The bankruptcy filing by Lisa E Hantman, undertaken in 2015-11-12 in Lake Katrine, NY under Chapter 7, concluded with discharge in 02/10/2016 after liquidating assets."
Lisa E Hantman — New York, 15-37074


ᐅ Arthur Joseph Heidcamp, New York

Address: 258 Tuytenbridge Rd Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 13-37376-cgm: "Lake Katrine, NY resident Arthur Joseph Heidcamp's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Arthur Joseph Heidcamp — New York, 13-37376


ᐅ Kevin F Hennessy, New York

Address: 7 Esther Pl Lake Katrine, NY 12449

Bankruptcy Case 11-36276-cgm Summary: "In a Chapter 7 bankruptcy case, Kevin F Hennessy from Lake Katrine, NY, saw their proceedings start in 2011-05-03 and complete by 08/26/2011, involving asset liquidation."
Kevin F Hennessy — New York, 11-36276


ᐅ J Paul Hewitt, New York

Address: 7 Country Ln Lake Katrine, NY 12449-5218

Brief Overview of Bankruptcy Case 08-12038-1-rel: "Chapter 13 bankruptcy for J Paul Hewitt in Lake Katrine, NY began in 06.25.2008, focusing on debt restructuring, concluding with plan fulfillment in November 20, 2013."
J Paul Hewitt — New York, 08-12038-1


ᐅ Jonathan Wayne Holzinger, New York

Address: 708 Neighborhood Rd Apt 1F Lake Katrine, NY 12449

Bankruptcy Case 11-35448-cgm Overview: "Jonathan Wayne Holzinger's bankruptcy, initiated in February 2011 and concluded by 2011-05-26 in Lake Katrine, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Wayne Holzinger — New York, 11-35448


ᐅ Richard Henry Justus, New York

Address: 39 Leggs Mills Rd Lot 36 Lake Katrine, NY 12449-5155

Bankruptcy Case 15-35686-cgm Overview: "Lake Katrine, NY resident Richard Henry Justus's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Richard Henry Justus — New York, 15-35686


ᐅ Frayda Kafka, New York

Address: 218 Sawmill Rd Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 12-35292-cgm: "Frayda Kafka's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 02/10/2012, led to asset liquidation, with the case closing in 05/16/2012."
Frayda Kafka — New York, 12-35292


ᐅ Thomas V Kalitowski, New York

Address: 154 Lake Rd Lake Katrine, NY 12449

Concise Description of Bankruptcy Case 13-35473-cgm7: "Thomas V Kalitowski's bankruptcy, initiated in 2013-03-04 and concluded by 2013-06-10 in Lake Katrine, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas V Kalitowski — New York, 13-35473


ᐅ Lori Jean Kennedy, New York

Address: 821 Neighborhood Rd Lake Katrine, NY 12449

Bankruptcy Case 11-37154-cgm Summary: "The bankruptcy record of Lori Jean Kennedy from Lake Katrine, NY, shows a Chapter 7 case filed in 2011-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-25."
Lori Jean Kennedy — New York, 11-37154


ᐅ Walter Matthew Konopka, New York

Address: PO Box 655 Lake Katrine, NY 12449

Snapshot of U.S. Bankruptcy Proceeding Case 12-36372-cgm: "The bankruptcy record of Walter Matthew Konopka from Lake Katrine, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2012."
Walter Matthew Konopka — New York, 12-36372


ᐅ Markle Lisa L Lauria, New York

Address: 716 Neighborhood Rd Lake Katrine, NY 12449-5306

Bankruptcy Case 15-35473-cgm Summary: "Markle Lisa L Lauria's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 2015-03-19, led to asset liquidation, with the case closing in 2015-06-17."
Markle Lisa L Lauria — New York, 15-35473


ᐅ George R Lebron, New York

Address: 30 Frederick Dr Lake Katrine, NY 12449

Bankruptcy Case 12-37040-cgm Overview: "The bankruptcy record of George R Lebron from Lake Katrine, NY, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2012."
George R Lebron — New York, 12-37040


ᐅ Jeraul Mellin, New York

Address: PO Box 306 Lake Katrine, NY 12449-0306

Bankruptcy Case 14-36189-cgm Overview: "In a Chapter 7 bankruptcy case, Jeraul Mellin from Lake Katrine, NY, saw their proceedings start in 06.07.2014 and complete by 09/05/2014, involving asset liquidation."
Jeraul Mellin — New York, 14-36189


ᐅ Jo Anne Merrihew, New York

Address: 883 Neighborhood Rd Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 10-38865-cgm: "The bankruptcy record of Jo Anne Merrihew from Lake Katrine, NY, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.18.2011."
Jo Anne Merrihew — New York, 10-38865


ᐅ Andre Nacmanie, New York

Address: 2 Brookside Ct Lake Katrine, NY 12449

Bankruptcy Case 12-36369-cgm Overview: "Andre Nacmanie's bankruptcy, initiated in 05/27/2012 and concluded by August 21, 2012 in Lake Katrine, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andre Nacmanie — New York, 12-36369


ᐅ Erika Nagy, New York

Address: PO Box 281 Lake Katrine, NY 12449

Bankruptcy Case 09-37792-cgm Summary: "In Lake Katrine, NY, Erika Nagy filed for Chapter 7 bankruptcy in 10.09.2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Erika Nagy — New York, 09-37792


ᐅ Mary Olive, New York

Address: 2071 Route 9W Apt 1 Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 10-38797-cgm: "Mary Olive's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 12/15/2010, led to asset liquidation, with the case closing in 03.21.2011."
Mary Olive — New York, 10-38797


ᐅ Charles J Pinto, New York

Address: 116 Parish Ln Lake Katrine, NY 12449

Bankruptcy Case 13-35962-cgm Overview: "The bankruptcy filing by Charles J Pinto, undertaken in 2013-04-27 in Lake Katrine, NY under Chapter 7, concluded with discharge in 2013-08-03 after liquidating assets."
Charles J Pinto — New York, 13-35962


ᐅ Gia Marie Polk, New York

Address: 7 Paupawey Ct Lake Katrine, NY 12449-5153

Brief Overview of Bankruptcy Case 14-35065-cgm: "Lake Katrine, NY resident Gia Marie Polk's 01/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-16."
Gia Marie Polk — New York, 14-35065


ᐅ Anderson Cheyenne E Regan, New York

Address: 708 Neighborhood Rd Apt 18F Lake Katrine, NY 12449-5326

Concise Description of Bankruptcy Case 2014-36323-cgm7: "The case of Anderson Cheyenne E Regan in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anderson Cheyenne E Regan — New York, 2014-36323


ᐅ Anthony Rivas, New York

Address: 708 Neighborhood Rd Apt 18F Lake Katrine, NY 12449-5326

Bankruptcy Case 2014-35877-cgm Summary: "In Lake Katrine, NY, Anthony Rivas filed for Chapter 7 bankruptcy in April 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2014."
Anthony Rivas — New York, 2014-35877


ᐅ Ernst Darlene Ross, New York

Address: 708 Neighborhood Rd Lake Katrine, NY 12449

Bankruptcy Case 13-36410-cgm Overview: "Ernst Darlene Ross's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 2013-06-14, led to asset liquidation, with the case closing in 2013-09-20."
Ernst Darlene Ross — New York, 13-36410


ᐅ John Scarselli, New York

Address: 708 Neighborhood Rd Apt 16E Lake Katrine, NY 12449

Bankruptcy Case 09-38396-cgm Summary: "In a Chapter 7 bankruptcy case, John Scarselli from Lake Katrine, NY, saw their proceedings start in Dec 4, 2009 and complete by 2010-03-02, involving asset liquidation."
John Scarselli — New York, 09-38396


ᐅ Sandra Louise Schirmer, New York

Address: 708 Neighborhood Rd Apt 14B Lake Katrine, NY 12449

Bankruptcy Case 12-36611-cgm Summary: "Sandra Louise Schirmer's bankruptcy, initiated in 06/23/2012 and concluded by 2012-10-16 in Lake Katrine, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Louise Schirmer — New York, 12-36611


ᐅ Jr Mark Simmons, New York

Address: 31 Parish Ln Lot 14 Lake Katrine, NY 12449

Bankruptcy Case 10-36277-cgm Overview: "The bankruptcy record of Jr Mark Simmons from Lake Katrine, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Jr Mark Simmons — New York, 10-36277


ᐅ Donald Szpila, New York

Address: 15 Douglas Dr Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 10-35801-cgm: "The case of Donald Szpila in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Szpila — New York, 10-35801


ᐅ Michael B Terpening, New York

Address: 39 Parish Ln Lake Katrine, NY 12449-5214

Concise Description of Bankruptcy Case 16-36164-cgm7: "Michael B Terpening's Chapter 7 bankruptcy, filed in Lake Katrine, NY in 2016-06-23, led to asset liquidation, with the case closing in 2016-09-21."
Michael B Terpening — New York, 16-36164


ᐅ Rosemarie Terpening, New York

Address: 39 Parish Ln Lake Katrine, NY 12449-5214

Bankruptcy Case 16-36164-cgm Overview: "Rosemarie Terpening's Chapter 7 bankruptcy, filed in Lake Katrine, NY in June 23, 2016, led to asset liquidation, with the case closing in Sep 21, 2016."
Rosemarie Terpening — New York, 16-36164


ᐅ Robin Torres, New York

Address: PO Box 361 Lake Katrine, NY 12449-0361

Snapshot of U.S. Bankruptcy Proceeding Case 14-36119-cgm: "In Lake Katrine, NY, Robin Torres filed for Chapter 7 bankruptcy in May 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Robin Torres — New York, 14-36119


ᐅ Marianne Travers, New York

Address: 708 Neighborhood Rd Apt 3G Lake Katrine, NY 12449-5329

Bankruptcy Case 14-36965-cgm Overview: "The bankruptcy filing by Marianne Travers, undertaken in 09.29.2014 in Lake Katrine, NY under Chapter 7, concluded with discharge in 2014-12-28 after liquidating assets."
Marianne Travers — New York, 14-36965


ᐅ Marcie L Tuey, New York

Address: 20 Penstock Ln Lake Katrine, NY 12449-5231

Snapshot of U.S. Bankruptcy Proceeding Case 14-35068-cgm: "In Lake Katrine, NY, Marcie L Tuey filed for Chapter 7 bankruptcy in 01/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2014."
Marcie L Tuey — New York, 14-35068


ᐅ William R Vanvoorhis, New York

Address: 159 Main St Lake Katrine, NY 12449

Snapshot of U.S. Bankruptcy Proceeding Case 13-37747-cgm: "In a Chapter 7 bankruptcy case, William R Vanvoorhis from Lake Katrine, NY, saw their proceedings start in 2013-12-19 and complete by 03.27.2014, involving asset liquidation."
William R Vanvoorhis — New York, 13-37747


ᐅ John Walter, New York

Address: 766 Neighborhood Rd Lake Katrine, NY 12449

Bankruptcy Case 10-37310-cgm Summary: "In Lake Katrine, NY, John Walter filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2010."
John Walter — New York, 10-37310


ᐅ Kathleen Warncke, New York

Address: 35 Brigham Ln Lake Katrine, NY 12449

Bankruptcy Case 09-38704-cgm Summary: "Lake Katrine, NY resident Kathleen Warncke's Dec 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-07."
Kathleen Warncke — New York, 09-38704


ᐅ Ii Harry Whaley, New York

Address: 183 Main St Lake Katrine, NY 12449

Brief Overview of Bankruptcy Case 10-35791-cgm: "Ii Harry Whaley's bankruptcy, initiated in March 22, 2010 and concluded by 2010-06-23 in Lake Katrine, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Harry Whaley — New York, 10-35791


ᐅ Heather M Williams, New York

Address: PO Box 423 Lake Katrine, NY 12449

Bankruptcy Case 13-36522-cgm Overview: "Heather M Williams's Chapter 7 bankruptcy, filed in Lake Katrine, NY in Jun 28, 2013, led to asset liquidation, with the case closing in 10/04/2013."
Heather M Williams — New York, 13-36522


ᐅ Karin Williams, New York

Address: PO Box 423 Lake Katrine, NY 12449

Bankruptcy Case 10-35273-cgm Summary: "The case of Karin Williams in Lake Katrine, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karin Williams — New York, 10-35273


ᐅ David B Winchester, New York

Address: 13 Corwin Pl Lake Katrine, NY 12449-5016

Bankruptcy Case 16-35556-cgm Overview: "Lake Katrine, NY resident David B Winchester's Mar 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
David B Winchester — New York, 16-35556


ᐅ Timothy Reid Zucker, New York

Address: 31 Parish Ln Lot 18 Lake Katrine, NY 12449

Concise Description of Bankruptcy Case 13-35156-cgm7: "Lake Katrine, NY resident Timothy Reid Zucker's 01.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-03."
Timothy Reid Zucker — New York, 13-35156