personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Livingston Manor, 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 Scott O Austin, New York

Address: 1230 Dahlia Rd Livingston Manor, NY 12758

Bankruptcy Case 13-36185-cgm Summary: "Scott O Austin's Chapter 7 bankruptcy, filed in Livingston Manor, NY in 2013-05-23, led to asset liquidation, with the case closing in August 20, 2013."
Scott O Austin — New York, 13-36185


ᐅ Nicholas J Benizzi, New York

Address: 66 Treyz Rd Livingston Manor, NY 12758

Bankruptcy Case 11-38052-cgm Overview: "The bankruptcy record of Nicholas J Benizzi from Livingston Manor, NY, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Nicholas J Benizzi — New York, 11-38052


ᐅ Emilio Burgos, New York

Address: 735 Shandelee Rd Livingston Manor, NY 12758-6535

Bankruptcy Case 16-36210-cgm Summary: "In a Chapter 7 bankruptcy case, Emilio Burgos from Livingston Manor, NY, saw his proceedings start in 06/30/2016 and complete by September 2016, involving asset liquidation."
Emilio Burgos — New York, 16-36210


ᐅ Georgia M Costello, New York

Address: PO Box 432 Livingston Manor, NY 12758-0432

Bankruptcy Case 16-36077-cgm Summary: "The case of Georgia M Costello in Livingston Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Georgia M Costello — New York, 16-36077


ᐅ John W Costello, New York

Address: PO Box 432 Livingston Manor, NY 12758-0432

Concise Description of Bankruptcy Case 16-36077-cgm7: "John W Costello's Chapter 7 bankruptcy, filed in Livingston Manor, NY in June 9, 2016, led to asset liquidation, with the case closing in 2016-09-07."
John W Costello — New York, 16-36077


ᐅ Robert G Darbee, New York

Address: 164 Beaverkill Rd Livingston Manor, NY 12758-6349

Bankruptcy Case 16-35584-cgm Summary: "Robert G Darbee's bankruptcy, initiated in March 2016 and concluded by 06/29/2016 in Livingston Manor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert G Darbee — New York, 16-35584


ᐅ Dolly L Daubek, New York

Address: PO Box 415 Livingston Manor, NY 12758-0415

Brief Overview of Bankruptcy Case 15-36544-cgm: "The bankruptcy filing by Dolly L Daubek, undertaken in 2015-08-24 in Livingston Manor, NY under Chapter 7, concluded with discharge in 11/22/2015 after liquidating assets."
Dolly L Daubek — New York, 15-36544


ᐅ Beverly Ann Decker, New York

Address: 423 Debruce Rd Livingston Manor, NY 12758-2007

Bankruptcy Case 15-36765-cgm Overview: "In Livingston Manor, NY, Beverly Ann Decker filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-27."
Beverly Ann Decker — New York, 15-36765


ᐅ Jr Victor H Diescher, New York

Address: 251 Goff Rd Livingston Manor, NY 12758

Bankruptcy Case 13-36538-cgm Overview: "The bankruptcy filing by Jr Victor H Diescher, undertaken in 06/30/2013 in Livingston Manor, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Jr Victor H Diescher — New York, 13-36538


ᐅ Victoria A Diescher, New York

Address: 269 Goff Rd Livingston Manor, NY 12758

Concise Description of Bankruptcy Case 12-36929-cgm7: "Livingston Manor, NY resident Victoria A Diescher's 07/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/23/2012."
Victoria A Diescher — New York, 12-36929


ᐅ Raymond Farrell, New York

Address: PO Box 500 Livingston Manor, NY 12758

Brief Overview of Bankruptcy Case 10-35408-cgm: "The bankruptcy record of Raymond Farrell from Livingston Manor, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Raymond Farrell — New York, 10-35408


ᐅ Aida G Fernandez, New York

Address: 16 Sherwood Blvd Apt 211 Livingston Manor, NY 12758-5036

Snapshot of U.S. Bankruptcy Proceeding Case 15-35178-cgm: "In a Chapter 7 bankruptcy case, Aida G Fernandez from Livingston Manor, NY, saw her proceedings start in 01.31.2015 and complete by May 2015, involving asset liquidation."
Aida G Fernandez — New York, 15-35178


ᐅ Colin Foote, New York

Address: PO Box 972 Livingston Manor, NY 12758

Bankruptcy Case 13-35641-cgm Overview: "In Livingston Manor, NY, Colin Foote filed for Chapter 7 bankruptcy in 03.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Colin Foote — New York, 13-35641


ᐅ John Greenwood, New York

Address: 372 White Roe Lake Rd Livingston Manor, NY 12758

Concise Description of Bankruptcy Case 10-37512-cgm7: "John Greenwood's Chapter 7 bankruptcy, filed in Livingston Manor, NY in 08.20.2010, led to asset liquidation, with the case closing in 11/18/2010."
John Greenwood — New York, 10-37512


ᐅ Matthew Heintz, New York

Address: PO Box 1138 Livingston Manor, NY 12758

Concise Description of Bankruptcy Case 09-38297-cgm7: "Matthew Heintz's Chapter 7 bankruptcy, filed in Livingston Manor, NY in 11/25/2009, led to asset liquidation, with the case closing in 2010-03-01."
Matthew Heintz — New York, 09-38297


ᐅ Jr Walter E Hewlett, New York

Address: 280 Benton Hollow Rd Livingston Manor, NY 12758-6845

Concise Description of Bankruptcy Case 07-37060-cgm7: "Chapter 13 bankruptcy for Jr Walter E Hewlett in Livingston Manor, NY began in 12.27.2007, focusing on debt restructuring, concluding with plan fulfillment in March 2013."
Jr Walter E Hewlett — New York, 07-37060


ᐅ Albert J Higgins, New York

Address: 16 Sherwood Blvd Apt 106 Livingston Manor, NY 12758

Bankruptcy Case 11-38060-cgm Summary: "In a Chapter 7 bankruptcy case, Albert J Higgins from Livingston Manor, NY, saw his proceedings start in Oct 31, 2011 and complete by 2012-02-20, involving asset liquidation."
Albert J Higgins — New York, 11-38060


ᐅ Timothy Jenner, New York

Address: 105 Old Liberty Rd Livingston Manor, NY 12758

Concise Description of Bankruptcy Case 10-38100-cgm7: "In Livingston Manor, NY, Timothy Jenner filed for Chapter 7 bankruptcy in 2010-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-10."
Timothy Jenner — New York, 10-38100


ᐅ Albert J Jones, New York

Address: 246 Little Ireland Rd Livingston Manor, NY 12758-6329

Brief Overview of Bankruptcy Case 08-35532-cgm: "In his Chapter 13 bankruptcy case filed in March 20, 2008, Livingston Manor, NY's Albert J Jones agreed to a debt repayment plan, which was successfully completed by 06.04.2013."
Albert J Jones — New York, 08-35532


ᐅ Donna Lynn Maggio, New York

Address: PO Box 1060 Livingston Manor, NY 12758-1060

Brief Overview of Bankruptcy Case 2014-36752-cgm: "The bankruptcy filing by Donna Lynn Maggio, undertaken in 2014-08-28 in Livingston Manor, NY under Chapter 7, concluded with discharge in 2014-11-26 after liquidating assets."
Donna Lynn Maggio — New York, 2014-36752


ᐅ Satnarine Mallay, New York

Address: 48 Johnston Rd Livingston Manor, NY 12758

Brief Overview of Bankruptcy Case 11-35821-cgm: "Livingston Manor, NY resident Satnarine Mallay's March 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2011."
Satnarine Mallay — New York, 11-35821


ᐅ Richard E Marchino, New York

Address: 1416 Old Route 17 Livingston Manor, NY 12758

Brief Overview of Bankruptcy Case 11-38262-cgm: "The case of Richard E Marchino in Livingston Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard E Marchino — New York, 11-38262


ᐅ Harrison F Niemann, New York

Address: 16 Sherwood Blvd Livingston Manor, NY 12758

Snapshot of U.S. Bankruptcy Proceeding Case 11-35044-cgm: "Livingston Manor, NY resident Harrison F Niemann's 2011-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/08/2011."
Harrison F Niemann — New York, 11-35044


ᐅ Peter L Pagan, New York

Address: PO Box 660 Livingston Manor, NY 12758-0660

Brief Overview of Bankruptcy Case 14-35367-cgm: "The bankruptcy filing by Peter L Pagan, undertaken in Feb 28, 2014 in Livingston Manor, NY under Chapter 7, concluded with discharge in 2014-05-29 after liquidating assets."
Peter L Pagan — New York, 14-35367


ᐅ Michael Parks, New York

Address: 3 Parks Rd Livingston Manor, NY 12758

Bankruptcy Case 12-35807-cgm Overview: "The case of Michael Parks in Livingston Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Parks — New York, 12-35807


ᐅ Alberto Rivera, New York

Address: 601 Cattail Rd Livingston Manor, NY 12758

Bankruptcy Case 10-36963-cgm Summary: "The bankruptcy record of Alberto Rivera from Livingston Manor, NY, shows a Chapter 7 case filed in 2010-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-28."
Alberto Rivera — New York, 10-36963


ᐅ Marianne Sanders, New York

Address: 373 Benton Hollow Rd Livingston Manor, NY 12758-6848

Brief Overview of Bankruptcy Case 14-36781-cgm: "The bankruptcy filing by Marianne Sanders, undertaken in 2014-08-29 in Livingston Manor, NY under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Marianne Sanders — New York, 14-36781


ᐅ David L Sanders, New York

Address: 373 Benton Hollow Rd Livingston Manor, NY 12758-6848

Bankruptcy Case 2014-36781-cgm Summary: "David L Sanders's Chapter 7 bankruptcy, filed in Livingston Manor, NY in 08.29.2014, led to asset liquidation, with the case closing in 11.27.2014."
David L Sanders — New York, 2014-36781


ᐅ Dane A Simpson, New York

Address: PO Box 827 Livingston Manor, NY 12758-0827

Snapshot of U.S. Bankruptcy Proceeding Case 14-37143-cgm: "In a Chapter 7 bankruptcy case, Dane A Simpson from Livingston Manor, NY, saw his proceedings start in October 2014 and complete by 01.26.2015, involving asset liquidation."
Dane A Simpson — New York, 14-37143


ᐅ Wagner William A Van, New York

Address: 565 Fox Mountain Rd Livingston Manor, NY 12758-6815

Concise Description of Bankruptcy Case 14-35172-cgm7: "The case of Wagner William A Van in Livingston Manor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wagner William A Van — New York, 14-35172


ᐅ Jennifer L Wowk, New York

Address: 31 Meyers Rd Livingston Manor, NY 12758-7510

Concise Description of Bankruptcy Case 14-36950-cgm7: "The bankruptcy filing by Jennifer L Wowk, undertaken in Sep 26, 2014 in Livingston Manor, NY under Chapter 7, concluded with discharge in Dec 25, 2014 after liquidating assets."
Jennifer L Wowk — New York, 14-36950


ᐅ Maria Yser, New York

Address: 307 Beaver Lake Rd Livingston Manor, NY 12758

Bankruptcy Case 13-35183-cgm Overview: "In Livingston Manor, NY, Maria Yser filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2013."
Maria Yser — New York, 13-35183