personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Loch Sheldrake, 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 Stanislav Ankudovich, New York

Address: 248 Fox Croft Vlg Loch Sheldrake, NY 12759

Bankruptcy Case 12-35739-cgm Summary: "In Loch Sheldrake, NY, Stanislav Ankudovich filed for Chapter 7 bankruptcy in March 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/18/2012."
Stanislav Ankudovich — New York, 12-35739


ᐅ Christopher Allen Delong, New York

Address: 8 Buttercup Rd Loch Sheldrake, NY 12759

Bankruptcy Case 12-35620-cgm Overview: "Christopher Allen Delong's Chapter 7 bankruptcy, filed in Loch Sheldrake, NY in 2012-03-16, led to asset liquidation, with the case closing in July 2012."
Christopher Allen Delong — New York, 12-35620


ᐅ Richard F Goddard, New York

Address: PO Box 355 Loch Sheldrake, NY 12759

Bankruptcy Case 13-36155-cgm Summary: "In a Chapter 7 bankruptcy case, Richard F Goddard from Loch Sheldrake, NY, saw their proceedings start in May 2013 and complete by 2013-08-24, involving asset liquidation."
Richard F Goddard — New York, 13-36155


ᐅ Edward F Holshek, New York

Address: PO Box 628 Loch Sheldrake, NY 12759-0628

Snapshot of U.S. Bankruptcy Proceeding Case 2014-35634-cgm: "The bankruptcy record of Edward F Holshek from Loch Sheldrake, NY, shows a Chapter 7 case filed in March 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2014."
Edward F Holshek — New York, 2014-35634


ᐅ Yuri Ivanov, New York

Address: 296 Fox Croft Vlg Loch Sheldrake, NY 12759

Snapshot of U.S. Bankruptcy Proceeding Case 12-36089-cgm: "Loch Sheldrake, NY resident Yuri Ivanov's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Yuri Ivanov — New York, 12-36089


ᐅ Sherry A Nicolai, New York

Address: PO Box 142 Loch Sheldrake, NY 12759

Snapshot of U.S. Bankruptcy Proceeding Case 12-38049-cgm: "Loch Sheldrake, NY resident Sherry A Nicolai's December 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/17/2013."
Sherry A Nicolai — New York, 12-38049


ᐅ Enid V Payton, New York

Address: PO Box 187 Loch Sheldrake, NY 12759-0187

Bankruptcy Case 15-36161-cgm Overview: "In Loch Sheldrake, NY, Enid V Payton filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Enid V Payton — New York, 15-36161


ᐅ Elaine Pepper, New York

Address: PO Box 427 Loch Sheldrake, NY 12759-0427

Snapshot of U.S. Bankruptcy Proceeding Case 15-35656-cgm: "Loch Sheldrake, NY resident Elaine Pepper's Apr 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2015."
Elaine Pepper — New York, 15-35656


ᐅ Frank Pepper, New York

Address: PO Box 427 Loch Sheldrake, NY 12759-0427

Bankruptcy Case 15-35656-cgm Overview: "The bankruptcy record of Frank Pepper from Loch Sheldrake, NY, shows a Chapter 7 case filed in Apr 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2015."
Frank Pepper — New York, 15-35656


ᐅ Marie Roman, New York

Address: 54 Reynolds Rd Loch Sheldrake, NY 12759

Concise Description of Bankruptcy Case 09-38697-cgm7: "In Loch Sheldrake, NY, Marie Roman filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2010."
Marie Roman — New York, 09-38697


ᐅ Ernest P Seymour, New York

Address: PO Box 755 Loch Sheldrake, NY 12759-0755

Brief Overview of Bankruptcy Case 2014-35733-cgm: "The bankruptcy record of Ernest P Seymour from Loch Sheldrake, NY, shows a Chapter 7 case filed in 2014-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-12."
Ernest P Seymour — New York, 2014-35733


ᐅ Janette Seymour, New York

Address: 15 Morris Drive Loch Sheldrake, NY 12759

Concise Description of Bankruptcy Case 14-37329-cgm7: "In a Chapter 7 bankruptcy case, Janette Seymour from Loch Sheldrake, NY, saw her proceedings start in 11.24.2014 and complete by 02.22.2015, involving asset liquidation."
Janette Seymour — New York, 14-37329


ᐅ Frank J Sinigaglia, New York

Address: PO Box 170 Loch Sheldrake, NY 12759-0170

Snapshot of U.S. Bankruptcy Proceeding Case 14-36122-cgm: "In a Chapter 7 bankruptcy case, Frank J Sinigaglia from Loch Sheldrake, NY, saw their proceedings start in May 29, 2014 and complete by 2014-08-27, involving asset liquidation."
Frank J Sinigaglia — New York, 14-36122


ᐅ Jeffrey Taubner, New York

Address: 99 Fox Croft Vlg Loch Sheldrake, NY 12759-5400

Bankruptcy Case 6:16-bk-01986-CCJ Overview: "The bankruptcy record of Jeffrey Taubner from Loch Sheldrake, NY, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Jeffrey Taubner — New York, 6:16-bk-01986