personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Millbrook, 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 Theodore C Baer, New York

Address: 620 Stanford Rd Millbrook, NY 12545-5222

Snapshot of U.S. Bankruptcy Proceeding Case 09-35970-cgm: "Filing for Chapter 13 bankruptcy in 2009-04-21, Theodore C Baer from Millbrook, NY, structured a repayment plan, achieving discharge in November 2014."
Theodore C Baer — New York, 09-35970


ᐅ Dorothy M Bergfels, New York

Address: 7 Bartel Pl Unit 203 Millbrook, NY 12545

Brief Overview of Bankruptcy Case 11-37354-cgm: "In a Chapter 7 bankruptcy case, Dorothy M Bergfels from Millbrook, NY, saw her proceedings start in 08/18/2011 and complete by 11/10/2011, involving asset liquidation."
Dorothy M Bergfels — New York, 11-37354


ᐅ Wayne T Burkhardt, New York

Address: 3745 Route 44 Millbrook, NY 12545

Concise Description of Bankruptcy Case 11-36597-cgm7: "Wayne T Burkhardt's Chapter 7 bankruptcy, filed in Millbrook, NY in 05.31.2011, led to asset liquidation, with the case closing in 09/20/2011."
Wayne T Burkhardt — New York, 11-36597


ᐅ Palencia Jessica Janette Cuellar, New York

Address: 91 Brush Hill Rd Apt 1 Millbrook, NY 12545

Concise Description of Bankruptcy Case 12-35540-cgm7: "In a Chapter 7 bankruptcy case, Palencia Jessica Janette Cuellar from Millbrook, NY, saw her proceedings start in March 9, 2012 and complete by 06/29/2012, involving asset liquidation."
Palencia Jessica Janette Cuellar — New York, 12-35540


ᐅ Lorenzo Maria Di, New York

Address: 26 Hoof Print Rd Millbrook, NY 12545

Bankruptcy Case 10-36395-cgm Summary: "The case of Lorenzo Maria Di in Millbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorenzo Maria Di — New York, 10-36395


ᐅ Jill Doppel, New York

Address: PO Box 1112 Millbrook, NY 12545

Brief Overview of Bankruptcy Case 10-38201-cgm: "The bankruptcy record of Jill Doppel from Millbrook, NY, shows a Chapter 7 case filed in 10/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jill Doppel — New York, 10-38201


ᐅ Ainslee Ann Doyle, New York

Address: 48 College Ln Millbrook, NY 12545

Bankruptcy Case 13-36093-cgm Summary: "Ainslee Ann Doyle's bankruptcy, initiated in 2013-05-10 and concluded by 2013-08-08 in Millbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ainslee Ann Doyle — New York, 13-36093


ᐅ Weigand Elizabeth Ann Elkins, New York

Address: PO Box 335 Millbrook, NY 12545

Brief Overview of Bankruptcy Case 13-35185-cgm: "Weigand Elizabeth Ann Elkins's bankruptcy, initiated in January 31, 2013 and concluded by May 7, 2013 in Millbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Weigand Elizabeth Ann Elkins — New York, 13-35185


ᐅ Teresa A Estremera, New York

Address: 94 Horseshoe Rd Millbrook, NY 12545

Concise Description of Bankruptcy Case 13-36431-cgm7: "The bankruptcy filing by Teresa A Estremera, undertaken in 2013-06-18 in Millbrook, NY under Chapter 7, concluded with discharge in 2013-09-22 after liquidating assets."
Teresa A Estremera — New York, 13-36431


ᐅ Chandra Evans, New York

Address: 70 Horseshoe Rd Millbrook, NY 12545

Bankruptcy Case 10-35643-cgm Summary: "Chandra Evans's Chapter 7 bankruptcy, filed in Millbrook, NY in 03/09/2010, led to asset liquidation, with the case closing in June 2, 2010."
Chandra Evans — New York, 10-35643


ᐅ Lynn E Germano, New York

Address: 3549 Route 82 Millbrook, NY 12545

Snapshot of U.S. Bankruptcy Proceeding Case 12-37663-cgm: "The bankruptcy filing by Lynn E Germano, undertaken in Oct 22, 2012 in Millbrook, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Lynn E Germano — New York, 12-37663


ᐅ William D Glauber, New York

Address: 17 Alden Ter Millbrook, NY 12545-5800

Brief Overview of Bankruptcy Case 08-36473-cgm: "Chapter 13 bankruptcy for William D Glauber in Millbrook, NY began in 07/09/2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-22."
William D Glauber — New York, 08-36473


ᐅ Dean B Goddard, New York

Address: 1 Johnson Ln Millbrook, NY 12545

Bankruptcy Case 13-36554-cgm Summary: "In Millbrook, NY, Dean B Goddard filed for Chapter 7 bankruptcy in July 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2013."
Dean B Goddard — New York, 13-36554


ᐅ Roberta Grant, New York

Address: 23 Daniele Ln Apt 20 Millbrook, NY 12545

Bankruptcy Case 09-38130-cgm Summary: "In Millbrook, NY, Roberta Grant filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-14."
Roberta Grant — New York, 09-38130


ᐅ Robert A Green, New York

Address: PO Box 119 Millbrook, NY 12545

Brief Overview of Bankruptcy Case 13-37629-cgm: "In Millbrook, NY, Robert A Green filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-10."
Robert A Green — New York, 13-37629


ᐅ Joseph E Iannucci, New York

Address: 23 Maple Hill Dr Millbrook, NY 12545

Bankruptcy Case 13-37622-cgm Summary: "Millbrook, NY resident Joseph E Iannucci's Dec 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2014."
Joseph E Iannucci — New York, 13-37622


ᐅ Leigh Ann Julian, New York

Address: PO Box 1484 Millbrook, NY 12545-1484

Snapshot of U.S. Bankruptcy Proceeding Case 16-35332-cgm: "The case of Leigh Ann Julian in Millbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leigh Ann Julian — New York, 16-35332


ᐅ Meta Lizbeth Kane, New York

Address: 63 Old Route 82 Millbrook, NY 12545-6142

Brief Overview of Bankruptcy Case 10-36192-cgm: "Chapter 13 bankruptcy for Meta Lizbeth Kane in Millbrook, NY began in 04/26/2010, focusing on debt restructuring, concluding with plan fulfillment in 2012-10-03."
Meta Lizbeth Kane — New York, 10-36192


ᐅ David Brian Keddy, New York

Address: 568 Oak Summit Rd Millbrook, NY 12545

Snapshot of U.S. Bankruptcy Proceeding Case 12-36817-cgm: "Millbrook, NY resident David Brian Keddy's 07.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2012."
David Brian Keddy — New York, 12-36817


ᐅ Nora L Kehoe, New York

Address: PO Box 399 Millbrook, NY 12545

Bankruptcy Case 13-35218-cgm Summary: "Nora L Kehoe's Chapter 7 bankruptcy, filed in Millbrook, NY in 2013-01-31, led to asset liquidation, with the case closing in May 7, 2013."
Nora L Kehoe — New York, 13-35218


ᐅ Geraldine Kratz, New York

Address: PO Box 1104 Millbrook, NY 12545-1104

Brief Overview of Bankruptcy Case 2014-35942-cgm: "Geraldine Kratz's bankruptcy, initiated in 05/09/2014 and concluded by 08/07/2014 in Millbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Kratz — New York, 2014-35942


ᐅ Marlena B Laibach, New York

Address: PO Box 997 Millbrook, NY 12545

Snapshot of U.S. Bankruptcy Proceeding Case 11-37093-cgm: "The bankruptcy record of Marlena B Laibach from Millbrook, NY, shows a Chapter 7 case filed in 07/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2011."
Marlena B Laibach — New York, 11-37093


ᐅ Anthony J Laino, New York

Address: 265 Milewood Rd Millbrook, NY 12545-6017

Brief Overview of Bankruptcy Case 10-37033-cgm: "Anthony J Laino, a resident of Millbrook, NY, entered a Chapter 13 bankruptcy plan in 07/01/2010, culminating in its successful completion by 09.24.2013."
Anthony J Laino — New York, 10-37033


ᐅ Eric W Leroy, New York

Address: PO Box 1376 Millbrook, NY 12545

Bankruptcy Case 11-36311-cgm Summary: "The bankruptcy record of Eric W Leroy from Millbrook, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2011."
Eric W Leroy — New York, 11-36311


ᐅ Vincent Liberatore, New York

Address: 23 Galente Ln Millbrook, NY 12545

Concise Description of Bankruptcy Case 10-38463-cgm7: "The bankruptcy record of Vincent Liberatore from Millbrook, NY, shows a Chapter 7 case filed in Nov 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Vincent Liberatore — New York, 10-38463


ᐅ Deborah Ann Licurse, New York

Address: 105 College Ln Millbrook, NY 12545-5550

Brief Overview of Bankruptcy Case 14-37186-cgm: "The bankruptcy record of Deborah Ann Licurse from Millbrook, NY, shows a Chapter 7 case filed in 2014-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Deborah Ann Licurse — New York, 14-37186


ᐅ Alvin E Merritt, New York

Address: PO Box 698 Millbrook, NY 12545

Bankruptcy Case 11-36513-cgm Summary: "Millbrook, NY resident Alvin E Merritt's 05/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2011."
Alvin E Merritt — New York, 11-36513


ᐅ Colleen M Mitchell, New York

Address: 3492 Route 44 Apt 11 Millbrook, NY 12545

Brief Overview of Bankruptcy Case 11-38466-cgm: "Colleen M Mitchell's bankruptcy, initiated in December 19, 2011 and concluded by April 9, 2012 in Millbrook, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Colleen M Mitchell — New York, 11-38466


ᐅ Edward P Morano, New York

Address: 115 Church St Millbrook, NY 12545

Bankruptcy Case 13-36746-cgm Overview: "Edward P Morano's Chapter 7 bankruptcy, filed in Millbrook, NY in July 31, 2013, led to asset liquidation, with the case closing in October 2013."
Edward P Morano — New York, 13-36746


ᐅ Diane M Moretti, New York

Address: 560 Oak Summit Rd Millbrook, NY 12545-6125

Bankruptcy Case 14-37385-cgm Summary: "The case of Diane M Moretti in Millbrook, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane M Moretti — New York, 14-37385


ᐅ Richard J Moretti, New York

Address: PO Box 942 Millbrook, NY 12545-0942

Brief Overview of Bankruptcy Case 14-37385-cgm: "In a Chapter 7 bankruptcy case, Richard J Moretti from Millbrook, NY, saw their proceedings start in Dec 4, 2014 and complete by 2015-03-04, involving asset liquidation."
Richard J Moretti — New York, 14-37385


ᐅ Jason M Murphy, New York

Address: PO Box 1153 Millbrook, NY 12545-1153

Bankruptcy Case 2014-35958-cgm Summary: "In Millbrook, NY, Jason M Murphy filed for Chapter 7 bankruptcy in May 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2014."
Jason M Murphy — New York, 2014-35958


ᐅ Raymond W Pankuch, New York

Address: PO Box 728 Millbrook, NY 12545-0728

Bankruptcy Case 07-20937 Summary: "The bankruptcy record for Raymond W Pankuch from Millbrook, NY, under Chapter 13, filed in November 8, 2007, involved setting up a repayment plan, finalized by October 17, 2012."
Raymond W Pankuch — New York, 07-20937


ᐅ Helen Panos, New York

Address: 33 Alden Pl Apt 7 Millbrook, NY 12545

Concise Description of Bankruptcy Case 10-35088-cgm7: "The bankruptcy filing by Helen Panos, undertaken in 2010-01-15 in Millbrook, NY under Chapter 7, concluded with discharge in 04/21/2010 after liquidating assets."
Helen Panos — New York, 10-35088


ᐅ Christopher P Quinn, New York

Address: 44 Merrit Ave Millbrook, NY 12545

Snapshot of U.S. Bankruptcy Proceeding Case 13-36998-cgm: "The bankruptcy record of Christopher P Quinn from Millbrook, NY, shows a Chapter 7 case filed in Sep 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2013."
Christopher P Quinn — New York, 13-36998


ᐅ Nicole Danielle Radovic, New York

Address: 9 Old Orchard Ln Millbrook, NY 12545-5367

Snapshot of U.S. Bankruptcy Proceeding Case 16-36070-cgm: "Millbrook, NY resident Nicole Danielle Radovic's June 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Nicole Danielle Radovic — New York, 16-36070


ᐅ Robert Warner, New York

Address: PO Box 98 Millbrook, NY 12545

Brief Overview of Bankruptcy Case 09-37971-cgm: "In Millbrook, NY, Robert Warner filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 22, 2010."
Robert Warner — New York, 09-37971