personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milton, 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 Nancy Arcaro, New York

Address: 822 Lattintown Rd Milton, NY 12547-5313

Concise Description of Bankruptcy Case 09-10396-1-rel7: "The bankruptcy record for Nancy Arcaro from Milton, NY, under Chapter 13, filed in 02/12/2009, involved setting up a repayment plan, finalized by 2013-12-20."
Nancy Arcaro — New York, 09-10396-1


ᐅ Mary Beth Archer, New York

Address: 24 Paula Dr Milton, NY 12547

Bankruptcy Case 13-36211-cgm Summary: "In Milton, NY, Mary Beth Archer filed for Chapter 7 bankruptcy in May 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 31, 2013."
Mary Beth Archer — New York, 13-36211


ᐅ Iii William B Atkins, New York

Address: 479 Old Indian Rd Milton, NY 12547

Bankruptcy Case 12-36124-cgm Overview: "In Milton, NY, Iii William B Atkins filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Iii William B Atkins — New York, 12-36124


ᐅ Errol Boreland, New York

Address: 6 Victorian Ct Milton, NY 12547

Snapshot of U.S. Bankruptcy Proceeding Case 10-35391-cgm: "In Milton, NY, Errol Boreland filed for Chapter 7 bankruptcy in February 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2010."
Errol Boreland — New York, 10-35391


ᐅ Eadie Karen A Burke, New York

Address: 62 Clarks Ln Milton, NY 12547-5228

Snapshot of U.S. Bankruptcy Proceeding Case 15-35133-cgm: "Eadie Karen A Burke's bankruptcy, initiated in 2015-01-27 and concluded by April 27, 2015 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eadie Karen A Burke — New York, 15-35133


ᐅ Steven R Calli, New York

Address: 56 Old Indian Rd Milton, NY 12547-5406

Concise Description of Bankruptcy Case 2014-36369-cgm7: "Steven R Calli's bankruptcy, initiated in 07/01/2014 and concluded by September 2014 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven R Calli — New York, 2014-36369


ᐅ Michael Caserto, New York

Address: 118A MULBERRY LN Milton, NY 12547

Bankruptcy Case 10-35093-cgm Summary: "Milton, NY resident Michael Caserto's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2010."
Michael Caserto — New York, 10-35093


ᐅ Peter Corcoran, New York

Address: 36 Lyons Ln Milton, NY 12547

Concise Description of Bankruptcy Case 10-35946-cgm7: "Milton, NY resident Peter Corcoran's 04.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Peter Corcoran — New York, 10-35946


ᐅ Sarah Eileen Cuozzo, New York

Address: 6 Bills Ln Milton, NY 12547-5264

Bankruptcy Case 14-35539-cgm Summary: "The bankruptcy record of Sarah Eileen Cuozzo from Milton, NY, shows a Chapter 7 case filed in 03/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2014."
Sarah Eileen Cuozzo — New York, 14-35539


ᐅ Mary Ann Dayton, New York

Address: 27 Ridgecrest Dr Milton, NY 12547

Concise Description of Bankruptcy Case 09-37839-cgm7: "The case of Mary Ann Dayton in Milton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ann Dayton — New York, 09-37839


ᐅ Iii John L Desantis, New York

Address: 110 Lyons Ln Milton, NY 12547

Concise Description of Bankruptcy Case 13-35989-cgm7: "In a Chapter 7 bankruptcy case, Iii John L Desantis from Milton, NY, saw their proceedings start in 04.29.2013 and complete by 2013-08-05, involving asset liquidation."
Iii John L Desantis — New York, 13-35989


ᐅ Joseph V Desole, New York

Address: 465 Milton Tpke Milton, NY 12547

Bankruptcy Case 13-37421-cgm Overview: "The bankruptcy filing by Joseph V Desole, undertaken in November 2013 in Milton, NY under Chapter 7, concluded with discharge in Feb 9, 2014 after liquidating assets."
Joseph V Desole — New York, 13-37421


ᐅ Thomas Fenton, New York

Address: 35 Josies Path Milton, NY 12547-5122

Bankruptcy Case 15-37150-cgm Summary: "In a Chapter 7 bankruptcy case, Thomas Fenton from Milton, NY, saw their proceedings start in Nov 23, 2015 and complete by Feb 21, 2016, involving asset liquidation."
Thomas Fenton — New York, 15-37150


ᐅ Denise C Ferro, New York

Address: 1724 Route 9W Milton, NY 12547

Bankruptcy Case 12-38144-cgm Summary: "Denise C Ferro's Chapter 7 bankruptcy, filed in Milton, NY in December 2012, led to asset liquidation, with the case closing in 2013-03-28."
Denise C Ferro — New York, 12-38144


ᐅ Carmelo M Garitta, New York

Address: PO Box 144 Milton, NY 12547-0144

Bankruptcy Case 2014-36054-cgm Overview: "In a Chapter 7 bankruptcy case, Carmelo M Garitta from Milton, NY, saw his proceedings start in 2014-05-23 and complete by 2014-08-21, involving asset liquidation."
Carmelo M Garitta — New York, 2014-36054


ᐅ Ralph Arthur Giglio, New York

Address: 15 Paula Dr Milton, NY 12547

Brief Overview of Bankruptcy Case 11-36506-cgm: "In a Chapter 7 bankruptcy case, Ralph Arthur Giglio from Milton, NY, saw his proceedings start in May 25, 2011 and complete by August 2011, involving asset liquidation."
Ralph Arthur Giglio — New York, 11-36506


ᐅ Erik B Goslar, New York

Address: 138 New Rd Milton, NY 12547

Concise Description of Bankruptcy Case 11-35489-cgm7: "Erik B Goslar's Chapter 7 bankruptcy, filed in Milton, NY in February 28, 2011, led to asset liquidation, with the case closing in 2011-06-03."
Erik B Goslar — New York, 11-35489


ᐅ Lisa A Goslar, New York

Address: 238 Ridge Rd Milton, NY 12547-5418

Concise Description of Bankruptcy Case 16-35291-cgm7: "In a Chapter 7 bankruptcy case, Lisa A Goslar from Milton, NY, saw her proceedings start in 02.25.2016 and complete by May 25, 2016, involving asset liquidation."
Lisa A Goslar — New York, 16-35291


ᐅ Stephanie Herman, New York

Address: 89 Lyons Ln Milton, NY 12547

Bankruptcy Case 10-36248-cgm Summary: "The bankruptcy record of Stephanie Herman from Milton, NY, shows a Chapter 7 case filed in April 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2010."
Stephanie Herman — New York, 10-36248


ᐅ Theresa Lacicero, New York

Address: 526 South Rd Milton, NY 12547

Bankruptcy Case 12-37002-cgm Summary: "The bankruptcy filing by Theresa Lacicero, undertaken in Aug 2, 2012 in Milton, NY under Chapter 7, concluded with discharge in 11/25/2012 after liquidating assets."
Theresa Lacicero — New York, 12-37002


ᐅ Paul Lobdell, New York

Address: 8 Theresa Pl Milton, NY 12547

Brief Overview of Bankruptcy Case 10-38858-cgm: "Paul Lobdell's bankruptcy, initiated in Dec 20, 2010 and concluded by March 29, 2011 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Lobdell — New York, 10-38858


ᐅ Russell Earl Morey, New York

Address: 61 Sands Ave Apt 4 Milton, NY 12547-5148

Concise Description of Bankruptcy Case 2014-35714-cgm7: "The bankruptcy filing by Russell Earl Morey, undertaken in 2014-04-10 in Milton, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Russell Earl Morey — New York, 2014-35714


ᐅ Juan Ortiz, New York

Address: 263 Ridge Rd Milton, NY 12547-5477

Brief Overview of Bankruptcy Case 15-35721-cgm: "Milton, NY resident Juan Ortiz's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-22."
Juan Ortiz — New York, 15-35721


ᐅ Nancy Parisella, New York

Address: 94 Mulberry Ln Milton, NY 12547

Snapshot of U.S. Bankruptcy Proceeding Case 09-38412-cgm: "In a Chapter 7 bankruptcy case, Nancy Parisella from Milton, NY, saw her proceedings start in 12.07.2009 and complete by 03/12/2010, involving asset liquidation."
Nancy Parisella — New York, 09-38412


ᐅ Steven D Pastorino, New York

Address: 21 Walnut Park Ln Milton, NY 12547

Concise Description of Bankruptcy Case 11-35679-cgm7: "Milton, NY resident Steven D Pastorino's 2011-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2011."
Steven D Pastorino — New York, 11-35679


ᐅ Joseph Pirrone, New York

Address: PO Box 93 Milton, NY 12547

Bankruptcy Case 10-36826-cgm Overview: "The bankruptcy record of Joseph Pirrone from Milton, NY, shows a Chapter 7 case filed in 2010-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Joseph Pirrone — New York, 10-36826


ᐅ James Rhodes, New York

Address: 38 Sands Ave Milton, NY 12547

Snapshot of U.S. Bankruptcy Proceeding Case 11-35694-cgm: "In Milton, NY, James Rhodes filed for Chapter 7 bankruptcy in Mar 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2011."
James Rhodes — New York, 11-35694


ᐅ Kimberly Roe, New York

Address: 10 Van Del Dr Milton, NY 12547-5263

Concise Description of Bankruptcy Case 14-36848-cgm7: "The bankruptcy filing by Kimberly Roe, undertaken in September 2014 in Milton, NY under Chapter 7, concluded with discharge in December 9, 2014 after liquidating assets."
Kimberly Roe — New York, 14-36848


ᐅ Gary Roe, New York

Address: 10 Van Del Dr Milton, NY 12547-5263

Concise Description of Bankruptcy Case 2014-36848-cgm7: "In Milton, NY, Gary Roe filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2014."
Gary Roe — New York, 2014-36848


ᐅ Theresa S Romain, New York

Address: PO Box 415 Milton, NY 12547

Bankruptcy Case 13-36786-cgm Overview: "The case of Theresa S Romain in Milton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa S Romain — New York, 13-36786


ᐅ Doreen L Toulan, New York

Address: 47 Sands Ave Milton, NY 12547

Brief Overview of Bankruptcy Case 11-36912-cgm: "Doreen L Toulan's bankruptcy, initiated in July 1, 2011 and concluded by 2011-10-24 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doreen L Toulan — New York, 11-36912


ᐅ August G Wahrer, New York

Address: 90 Lyons Ln Milton, NY 12547

Bankruptcy Case 09-37850-cgm Overview: "The bankruptcy filing by August G Wahrer, undertaken in October 2009 in Milton, NY under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
August G Wahrer — New York, 09-37850


ᐅ James R Wanamaker, New York

Address: 120 Willow Tree Rd Milton, NY 12547-5306

Bankruptcy Case 16-35308-cgm Overview: "Milton, NY resident James R Wanamaker's 02/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
James R Wanamaker — New York, 16-35308


ᐅ Teresa A Wanamaker, New York

Address: 120 Willow Tree Rd Milton, NY 12547-5306

Brief Overview of Bankruptcy Case 16-35308-cgm: "In Milton, NY, Teresa A Wanamaker filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2016."
Teresa A Wanamaker — New York, 16-35308


ᐅ Gary G Williams, New York

Address: 16 Walnut Park Ln Milton, NY 12547

Bankruptcy Case 12-35566-cgm Summary: "In Milton, NY, Gary G Williams filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2012."
Gary G Williams — New York, 12-35566


ᐅ David N Yannitty, New York

Address: 311 Mahoney Rd Milton, NY 12547-5032

Brief Overview of Bankruptcy Case 14-35274-cgm: "David N Yannitty's bankruptcy, initiated in 2014-02-15 and concluded by 2014-05-16 in Milton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David N Yannitty — New York, 14-35274