personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Millerton, 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 William Ahders, New York

Address: 4592 Route 199 Millerton, NY 12546

Concise Description of Bankruptcy Case 11-37284-cgm7: "Millerton, NY resident William Ahders's 2011-08-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-10."
William Ahders — New York, 11-37284


ᐅ Jr Clifford Boyles, New York

Address: 1160 Boston Corners Rd Millerton, NY 12546

Snapshot of U.S. Bankruptcy Proceeding Case 10-35205-cgm: "Jr Clifford Boyles's Chapter 7 bankruptcy, filed in Millerton, NY in Jan 28, 2010, led to asset liquidation, with the case closing in Apr 27, 2010."
Jr Clifford Boyles — New York, 10-35205


ᐅ Jr John Fortugno, New York

Address: 5527 Route 22 Millerton, NY 12546

Bankruptcy Case 10-37425-cgm Overview: "Jr John Fortugno's bankruptcy, initiated in Aug 11, 2010 and concluded by Dec 1, 2010 in Millerton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Fortugno — New York, 10-37425


ᐅ Debora A Giordano, New York

Address: 4 Ridgecrest Ln Millerton, NY 12546-4742

Concise Description of Bankruptcy Case 14-36467-cgm7: "The bankruptcy filing by Debora A Giordano, undertaken in July 2014 in Millerton, NY under Chapter 7, concluded with discharge in 10.15.2014 after liquidating assets."
Debora A Giordano — New York, 14-36467


ᐅ Mark E Hay, New York

Address: 6074 Route 22 Millerton, NY 12546

Concise Description of Bankruptcy Case 12-35593-cgm7: "The bankruptcy filing by Mark E Hay, undertaken in 03/14/2012 in Millerton, NY under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Mark E Hay — New York, 12-35593


ᐅ Andrew W Huang, New York

Address: PO Box 498 Millerton, NY 12546

Bankruptcy Case 11-50867 Overview: "The case of Andrew W Huang in Millerton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew W Huang — New York, 11-50867


ᐅ Tabatha Marie Hughes, New York

Address: 5 Red Cedar Ln Millerton, NY 12546-4656

Concise Description of Bankruptcy Case 15-502657: "The case of Tabatha Marie Hughes in Millerton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tabatha Marie Hughes — New York, 15-50265


ᐅ Tracy L Martel, New York

Address: 3 Ray Barb Ln Millerton, NY 12546

Concise Description of Bankruptcy Case 12-35947-cgm7: "Tracy L Martel's Chapter 7 bankruptcy, filed in Millerton, NY in Apr 13, 2012, led to asset liquidation, with the case closing in 08/03/2012."
Tracy L Martel — New York, 12-35947


ᐅ Gardenia Martinez, New York

Address: 17 Forest Ln Millerton, NY 12546

Bankruptcy Case 10-35484-cgm Overview: "The bankruptcy filing by Gardenia Martinez, undertaken in Feb 23, 2010 in Millerton, NY under Chapter 7, concluded with discharge in 06.15.2010 after liquidating assets."
Gardenia Martinez — New York, 10-35484


ᐅ Ronald Mcclelland, New York

Address: 37 Pine Ridge Rd Millerton, NY 12546

Bankruptcy Case 10-36484-cgm Overview: "Ronald Mcclelland's bankruptcy, initiated in 2010-05-20 and concluded by 09/09/2010 in Millerton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Mcclelland — New York, 10-36484


ᐅ Michael Everett Milton, New York

Address: 330 Indian Lake Rd Millerton, NY 12546-4660

Snapshot of U.S. Bankruptcy Proceeding Case 10-37445-cgm: "Michael Everett Milton, a resident of Millerton, NY, entered a Chapter 13 bankruptcy plan in Aug 14, 2010, culminating in its successful completion by 2014-12-19."
Michael Everett Milton — New York, 10-37445


ᐅ Mindy Elizabeth Milton, New York

Address: 330 Indian Lake Rd Millerton, NY 12546-4660

Concise Description of Bankruptcy Case 10-37445-cgm7: "Filing for Chapter 13 bankruptcy in 08.14.2010, Mindy Elizabeth Milton from Millerton, NY, structured a repayment plan, achieving discharge in Dec 19, 2014."
Mindy Elizabeth Milton — New York, 10-37445


ᐅ Arthur Scott Moshlak, New York

Address: 25 Dutchess Ave Millerton, NY 12546

Snapshot of U.S. Bankruptcy Proceeding Case 13-36923-cgm: "The bankruptcy record of Arthur Scott Moshlak from Millerton, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-30."
Arthur Scott Moshlak — New York, 13-36923


ᐅ John J Nugent, New York

Address: 18 S Center St Millerton, NY 12546-5131

Concise Description of Bankruptcy Case 14-37131-cgm7: "The case of John J Nugent in Millerton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John J Nugent — New York, 14-37131


ᐅ Kathleen T Nugent, New York

Address: 18 S Center St Millerton, NY 12546-5131

Bankruptcy Case 14-37131-cgm Summary: "In a Chapter 7 bankruptcy case, Kathleen T Nugent from Millerton, NY, saw her proceedings start in 10/25/2014 and complete by 01/23/2015, involving asset liquidation."
Kathleen T Nugent — New York, 14-37131


ᐅ Karen A Slater, New York

Address: 111 Rudd Pond Rd Millerton, NY 12546-5051

Bankruptcy Case 2014-36537-cgm Summary: "In Millerton, NY, Karen A Slater filed for Chapter 7 bankruptcy in Jul 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2014."
Karen A Slater — New York, 2014-36537


ᐅ Timothy S Slater, New York

Address: 111 Rudd Pond Rd Millerton, NY 12546-5051

Concise Description of Bankruptcy Case 2014-36537-cgm7: "In a Chapter 7 bankruptcy case, Timothy S Slater from Millerton, NY, saw their proceedings start in Jul 28, 2014 and complete by 10/26/2014, involving asset liquidation."
Timothy S Slater — New York, 2014-36537


ᐅ Eric Walag, New York

Address: PO Box 948 Millerton, NY 12546-0948

Brief Overview of Bankruptcy Case 15-35722-cgm: "Eric Walag's bankruptcy, initiated in 04/23/2015 and concluded by July 2015 in Millerton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Walag — New York, 15-35722


ᐅ Thomas W Watson, New York

Address: 104 Old Post Rd 4 Millerton, NY 12546

Bankruptcy Case 12-36907-cgm Summary: "Thomas W Watson's Chapter 7 bankruptcy, filed in Millerton, NY in 07.27.2012, led to asset liquidation, with the case closing in 10/23/2012."
Thomas W Watson — New York, 12-36907


ᐅ Leah Wessel, New York

Address: 124 N Center St Millerton, NY 12546

Bankruptcy Case 10-37293-cgm Summary: "In Millerton, NY, Leah Wessel filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-19."
Leah Wessel — New York, 10-37293