personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mohawk, 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 Raymond J Amendolare, New York

Address: 6 Steele St Mohawk, NY 13407

Bankruptcy Case 11-61354-6-dd Summary: "The bankruptcy record of Raymond J Amendolare from Mohawk, NY, shows a Chapter 7 case filed in 06.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Raymond J Amendolare — New York, 11-61354-6-dd


ᐅ Kathleen A Barrett, New York

Address: 172 Hinman Rd Mohawk, NY 13407

Bankruptcy Case 13-60007-6-dd Overview: "The bankruptcy filing by Kathleen A Barrett, undertaken in January 7, 2013 in Mohawk, NY under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Kathleen A Barrett — New York, 13-60007-6-dd


ᐅ Carol Beach, New York

Address: 61 W Main St Mohawk, NY 13407

Bankruptcy Case 10-63222-6-dd Overview: "The bankruptcy record of Carol Beach from Mohawk, NY, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Carol Beach — New York, 10-63222-6-dd


ᐅ Matthew Beam, New York

Address: 341 Eberline Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 09-63283-6-dd: "The bankruptcy record of Matthew Beam from Mohawk, NY, shows a Chapter 7 case filed in Nov 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2, 2010."
Matthew Beam — New York, 09-63283-6-dd


ᐅ Michael Bisignani, New York

Address: 9 Orchard St Mohawk, NY 13407-1101

Bankruptcy Case 08-62917-6-dd Summary: "December 2008 marked the beginning of Michael Bisignani's Chapter 13 bankruptcy in Mohawk, NY, entailing a structured repayment schedule, completed by November 19, 2013."
Michael Bisignani — New York, 08-62917-6-dd


ᐅ Corey L Blauvelt, New York

Address: 17 N Otsego St Apt 3 Mohawk, NY 13407

Bankruptcy Case 13-61139-6-dd Summary: "Corey L Blauvelt's Chapter 7 bankruptcy, filed in Mohawk, NY in 2013-07-03, led to asset liquidation, with the case closing in October 9, 2013."
Corey L Blauvelt — New York, 13-61139-6-dd


ᐅ Amanda L Bray, New York

Address: 21 Orchard St # A Mohawk, NY 13407

Concise Description of Bankruptcy Case 12-60877-6-dd7: "The bankruptcy filing by Amanda L Bray, undertaken in 2012-05-09 in Mohawk, NY under Chapter 7, concluded with discharge in 09.01.2012 after liquidating assets."
Amanda L Bray — New York, 12-60877-6-dd


ᐅ Luann R Brown, New York

Address: 319 Johnycake Rd Mohawk, NY 13407

Bankruptcy Case 11-61397-6-dd Summary: "The bankruptcy record of Luann R Brown from Mohawk, NY, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-27."
Luann R Brown — New York, 11-61397-6-dd


ᐅ Anthony Castellano, New York

Address: 125 Summit St Mohawk, NY 13407

Bankruptcy Case 10-62107-6-dd Overview: "In Mohawk, NY, Anthony Castellano filed for Chapter 7 bankruptcy in 08.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.09.2010."
Anthony Castellano — New York, 10-62107-6-dd


ᐅ Tiffany Ann Decker, New York

Address: 2583 State Route 168 Mohawk, NY 13407-3403

Brief Overview of Bankruptcy Case 14-61921-6-dd: "The case of Tiffany Ann Decker in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiffany Ann Decker — New York, 14-61921-6-dd


ᐅ Wayne Harvey Decker, New York

Address: 2583 State Route 168 Mohawk, NY 13407-3403

Brief Overview of Bankruptcy Case 14-61921-6-dd: "The bankruptcy filing by Wayne Harvey Decker, undertaken in December 8, 2014 in Mohawk, NY under Chapter 7, concluded with discharge in Mar 8, 2015 after liquidating assets."
Wayne Harvey Decker — New York, 14-61921-6-dd


ᐅ Theresa M Dennis, New York

Address: 1230 Travis Rd Mohawk, NY 13407-2812

Bankruptcy Case 2014-61248-6-dd Overview: "In Mohawk, NY, Theresa M Dennis filed for Chapter 7 bankruptcy in 07/24/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-22."
Theresa M Dennis — New York, 2014-61248-6-dd


ᐅ Lindsay A Dodge, New York

Address: 701 Warren Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 11-61032-6-dd: "The bankruptcy record of Lindsay A Dodge from Mohawk, NY, shows a Chapter 7 case filed in 05/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Lindsay A Dodge — New York, 11-61032-6-dd


ᐅ Russell Dougherty, New York

Address: 236 Diehl Rd Mohawk, NY 13407

Concise Description of Bankruptcy Case 09-62801-6-dd7: "Russell Dougherty's bankruptcy, initiated in 10.04.2009 and concluded by 01.10.2010 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Dougherty — New York, 09-62801-6-dd


ᐅ Kimberly Driscoll, New York

Address: 888 Warren Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 10-63328-6-dd: "The bankruptcy filing by Kimberly Driscoll, undertaken in Dec 30, 2010 in Mohawk, NY under Chapter 7, concluded with discharge in 2011-03-29 after liquidating assets."
Kimberly Driscoll — New York, 10-63328-6-dd


ᐅ Jessica Lynn Dygert, New York

Address: 121 Reardon Ln Mohawk, NY 13407-3413

Bankruptcy Case 2014-60566-6-dd Overview: "In Mohawk, NY, Jessica Lynn Dygert filed for Chapter 7 bankruptcy in 04/07/2014. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2014."
Jessica Lynn Dygert — New York, 2014-60566-6-dd


ᐅ Sandra A Dygert, New York

Address: 30 Walnut St Mohawk, NY 13407-1312

Brief Overview of Bankruptcy Case 15-60266-6-dd: "Mohawk, NY resident Sandra A Dygert's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2015."
Sandra A Dygert — New York, 15-60266-6-dd


ᐅ Shannon S Eaker, New York

Address: 48 Marshall Ave Mohawk, NY 13407-1131

Bankruptcy Case 16-60951-6-dd Overview: "Shannon S Eaker's bankruptcy, initiated in 2016-06-30 and concluded by September 2016 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon S Eaker — New York, 16-60951-6-dd


ᐅ Richard A Eddy, New York

Address: 87 W Main St Mohawk, NY 13407

Brief Overview of Bankruptcy Case 12-60393-6-dd: "Richard A Eddy's bankruptcy, initiated in 2012-03-12 and concluded by June 2012 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Eddy — New York, 12-60393-6-dd


ᐅ William Elthorp, New York

Address: 53 Walnut St Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 10-62566-6-dd: "In a Chapter 7 bankruptcy case, William Elthorp from Mohawk, NY, saw their proceedings start in 2010-09-24 and complete by December 2010, involving asset liquidation."
William Elthorp — New York, 10-62566-6-dd


ᐅ Robert K Entwistle, New York

Address: 657 Columbia Center Rd Mohawk, NY 13407

Bankruptcy Case 12-60076-6-dd Summary: "Robert K Entwistle's bankruptcy, initiated in January 2012 and concluded by May 2012 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Entwistle — New York, 12-60076-6-dd


ᐅ Caroline Hope Ferlo, New York

Address: 62 W Main St Mohawk, NY 13407-1031

Bankruptcy Case 15-60559-6-dd Overview: "Caroline Hope Ferlo's bankruptcy, initiated in April 17, 2015 and concluded by 2015-07-16 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caroline Hope Ferlo — New York, 15-60559-6-dd


ᐅ Tara L Fischer, New York

Address: 54 Walnut St Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 11-62438-6-dd: "Tara L Fischer's Chapter 7 bankruptcy, filed in Mohawk, NY in November 30, 2011, led to asset liquidation, with the case closing in 2012-02-28."
Tara L Fischer — New York, 11-62438-6-dd


ᐅ Celio Fuentes, New York

Address: 27 Michigan St Mohawk, NY 13407-1316

Snapshot of U.S. Bankruptcy Proceeding Case 15-61719-6-dd: "In Mohawk, NY, Celio Fuentes filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2016."
Celio Fuentes — New York, 15-61719-6-dd


ᐅ Annette Gauthier, New York

Address: 783 Kingdom Rd Mohawk, NY 13407

Bankruptcy Case 10-61778-6-dd Overview: "The bankruptcy record of Annette Gauthier from Mohawk, NY, shows a Chapter 7 case filed in 06/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2010."
Annette Gauthier — New York, 10-61778-6-dd


ᐅ Donna M Gay, New York

Address: 112 Mountainview Ln Lot 5 Mohawk, NY 13407-4736

Brief Overview of Bankruptcy Case 15-61836-6-dd: "The case of Donna M Gay in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Gay — New York, 15-61836-6-dd


ᐅ James W Gay, New York

Address: 112 Mountainview Ln Lot 5 Mohawk, NY 13407-4736

Snapshot of U.S. Bankruptcy Proceeding Case 15-61836-6-dd: "In Mohawk, NY, James W Gay filed for Chapter 7 bankruptcy in Dec 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2016."
James W Gay — New York, 15-61836-6-dd


ᐅ Carol L Gay, New York

Address: 29 Catherine St Mohawk, NY 13407

Concise Description of Bankruptcy Case 12-62320-6-dd7: "In a Chapter 7 bankruptcy case, Carol L Gay from Mohawk, NY, saw their proceedings start in 12.19.2012 and complete by 2013-03-27, involving asset liquidation."
Carol L Gay — New York, 12-62320-6-dd


ᐅ Scott A Gilbert, New York

Address: 314 Oregon Rd Mohawk, NY 13407

Concise Description of Bankruptcy Case 11-60632-6-dd7: "The bankruptcy filing by Scott A Gilbert, undertaken in 03/30/2011 in Mohawk, NY under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Scott A Gilbert — New York, 11-60632-6-dd


ᐅ Sebastian J Goins, New York

Address: 11A Marshall Ave Apt B Mohawk, NY 13407-1170

Snapshot of U.S. Bankruptcy Proceeding Case 15-30418-5-mcr: "The bankruptcy record of Sebastian J Goins from Mohawk, NY, shows a Chapter 7 case filed in 03.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Sebastian J Goins — New York, 15-30418-5


ᐅ Laura L Graudons, New York

Address: 434 Upper Deck Rd Mohawk, NY 13407-2943

Snapshot of U.S. Bankruptcy Proceeding Case 14-60343-6-dd: "The bankruptcy filing by Laura L Graudons, undertaken in 2014-03-10 in Mohawk, NY under Chapter 7, concluded with discharge in Jun 8, 2014 after liquidating assets."
Laura L Graudons — New York, 14-60343-6-dd


ᐅ Sr Daniel A Gray, New York

Address: 2058 State Route 168 Mohawk, NY 13407

Concise Description of Bankruptcy Case 12-61331-6-dd7: "In Mohawk, NY, Sr Daniel A Gray filed for Chapter 7 bankruptcy in 2012-07-18. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Sr Daniel A Gray — New York, 12-61331-6-dd


ᐅ Christopher P Gressler, New York

Address: 15 Marshall Ave Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 09-62733-6-dd: "The bankruptcy filing by Christopher P Gressler, undertaken in 2009-09-29 in Mohawk, NY under Chapter 7, concluded with discharge in 01.04.2010 after liquidating assets."
Christopher P Gressler — New York, 09-62733-6-dd


ᐅ Kevin Headley, New York

Address: 1455 State Route 5S Mohawk, NY 13407

Bankruptcy Case 10-61486-6-dd Summary: "Mohawk, NY resident Kevin Headley's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Kevin Headley — New York, 10-61486-6-dd


ᐅ Richard Healey, New York

Address: 34 Devendorf St Mohawk, NY 13407-1236

Bankruptcy Case 14-60140-6-dd Summary: "Richard Healey's Chapter 7 bankruptcy, filed in Mohawk, NY in 01/31/2014, led to asset liquidation, with the case closing in May 2014."
Richard Healey — New York, 14-60140-6-dd


ᐅ Julie M Healy, New York

Address: 1 Warren Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 11-62201-6-dd: "Julie M Healy's bankruptcy, initiated in October 24, 2011 and concluded by 02.16.2012 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Healy — New York, 11-62201-6-dd


ᐅ Erica Holovitz, New York

Address: 18 Johnson St Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 13-61373-6-dd: "Mohawk, NY resident Erica Holovitz's 08.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Erica Holovitz — New York, 13-61373-6-dd


ᐅ Trevor Humphreys, New York

Address: 13 North St Apt 1 Mohawk, NY 13407

Bankruptcy Case 10-60941-6-dd Overview: "The bankruptcy filing by Trevor Humphreys, undertaken in 2010-04-08 in Mohawk, NY under Chapter 7, concluded with discharge in 07/19/2010 after liquidating assets."
Trevor Humphreys — New York, 10-60941-6-dd


ᐅ Tracy Huxtable, New York

Address: 1089 State Route 5S Mohawk, NY 13407

Concise Description of Bankruptcy Case 10-63273-6-dd7: "The bankruptcy filing by Tracy Huxtable, undertaken in 12/23/2010 in Mohawk, NY under Chapter 7, concluded with discharge in March 29, 2011 after liquidating assets."
Tracy Huxtable — New York, 10-63273-6-dd


ᐅ Jamie Ingraham, New York

Address: 555 Columbia Center Rd Mohawk, NY 13407-3726

Concise Description of Bankruptcy Case 15-61481-6-dd7: "Mohawk, NY resident Jamie Ingraham's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-13."
Jamie Ingraham — New York, 15-61481-6-dd


ᐅ Jason Ingraham, New York

Address: 555 Columbia Center Rd Mohawk, NY 13407-3726

Bankruptcy Case 15-61481-6-dd Summary: "Mohawk, NY resident Jason Ingraham's 10.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 13, 2016."
Jason Ingraham — New York, 15-61481-6-dd


ᐅ Joseph J Juliano, New York

Address: 36 E Main St Mohawk, NY 13407

Bankruptcy Case 11-60180-6-dd Summary: "The bankruptcy filing by Joseph J Juliano, undertaken in February 7, 2011 in Mohawk, NY under Chapter 7, concluded with discharge in Jun 2, 2011 after liquidating assets."
Joseph J Juliano — New York, 11-60180-6-dd


ᐅ Roger D Kaples, New York

Address: 437 Swift Rd Mohawk, NY 13407-4607

Bankruptcy Case 16-60520-6-dd Overview: "In a Chapter 7 bankruptcy case, Roger D Kaples from Mohawk, NY, saw his proceedings start in 2016-04-13 and complete by Jul 12, 2016, involving asset liquidation."
Roger D Kaples — New York, 16-60520-6-dd


ᐅ Kelly A Kirk, New York

Address: 113 Garibaldi St Mohawk, NY 13407-4727

Bankruptcy Case 16-60177-6-dd Summary: "Kelly A Kirk's bankruptcy, initiated in 02/11/2016 and concluded by 2016-05-11 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Kirk — New York, 16-60177-6-dd


ᐅ Lorraine Klock, New York

Address: 9 North St Mohawk, NY 13407

Bankruptcy Case 10-61580-6-dd Summary: "In Mohawk, NY, Lorraine Klock filed for Chapter 7 bankruptcy in Jun 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2010."
Lorraine Klock — New York, 10-61580-6-dd


ᐅ Larry G Knoupf, New York

Address: 484 Upper Deck Rd Mohawk, NY 13407-2945

Bankruptcy Case 14-60988-6-dd Overview: "The bankruptcy filing by Larry G Knoupf, undertaken in Jun 10, 2014 in Mohawk, NY under Chapter 7, concluded with discharge in Sep 8, 2014 after liquidating assets."
Larry G Knoupf — New York, 14-60988-6-dd


ᐅ Vladimir Korol, New York

Address: 118 Henderson Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 10-62332-6-dd: "In Mohawk, NY, Vladimir Korol filed for Chapter 7 bankruptcy in 08.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Vladimir Korol — New York, 10-62332-6-dd


ᐅ Kenneth J Labarge, New York

Address: 268 Eberline Rd Mohawk, NY 13407

Bankruptcy Case 12-62260-6-dd Summary: "In Mohawk, NY, Kenneth J Labarge filed for Chapter 7 bankruptcy in 11/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-08."
Kenneth J Labarge — New York, 12-62260-6-dd


ᐅ Daniel Lockwood, New York

Address: 968 Warren Rd Mohawk, NY 13407

Bankruptcy Case 12-62081-6-dd Summary: "The bankruptcy record of Daniel Lockwood from Mohawk, NY, shows a Chapter 7 case filed in 2012-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2013."
Daniel Lockwood — New York, 12-62081-6-dd


ᐅ Charles R Longwell, New York

Address: 367 Sandy Lane Rd Mohawk, NY 13407

Concise Description of Bankruptcy Case 13-61829-6-dd7: "In Mohawk, NY, Charles R Longwell filed for Chapter 7 bankruptcy in 11/07/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Charles R Longwell — New York, 13-61829-6-dd


ᐅ Carla Jean Lupinski, New York

Address: 2235 State Route 28 Mohawk, NY 13407

Bankruptcy Case 11-60033-6-dd Summary: "The bankruptcy filing by Carla Jean Lupinski, undertaken in January 2011 in Mohawk, NY under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Carla Jean Lupinski — New York, 11-60033-6-dd


ᐅ Melissa A Luther, New York

Address: PO Box 217 Mohawk, NY 13407-0217

Brief Overview of Bankruptcy Case 16-60131-6-dd: "The bankruptcy record of Melissa A Luther from Mohawk, NY, shows a Chapter 7 case filed in 2016-02-02. In this process, assets were liquidated to settle debts, and the case was discharged in 05/02/2016."
Melissa A Luther — New York, 16-60131-6-dd


ᐅ Melanie R Malinowski, New York

Address: 2718 State Route 28 Mohawk, NY 13407-9700

Concise Description of Bankruptcy Case 2014-60553-6-dd7: "The bankruptcy filing by Melanie R Malinowski, undertaken in April 3, 2014 in Mohawk, NY under Chapter 7, concluded with discharge in Jul 2, 2014 after liquidating assets."
Melanie R Malinowski — New York, 2014-60553-6-dd


ᐅ Florence Markwardt, New York

Address: 339 Oregon Rd Mohawk, NY 13407

Bankruptcy Case 10-60281-6-dd Summary: "The bankruptcy record of Florence Markwardt from Mohawk, NY, shows a Chapter 7 case filed in February 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2010."
Florence Markwardt — New York, 10-60281-6-dd


ᐅ Gary E Meacham, New York

Address: 4 S Washington St Mohawk, NY 13407

Concise Description of Bankruptcy Case 11-61369-6-dd7: "In Mohawk, NY, Gary E Meacham filed for Chapter 7 bankruptcy in Jun 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/10/2011."
Gary E Meacham — New York, 11-61369-6-dd


ᐅ Pierre G Michaud, New York

Address: 78 E Main St Mohawk, NY 13407

Brief Overview of Bankruptcy Case 12-60611-6-dd: "In a Chapter 7 bankruptcy case, Pierre G Michaud from Mohawk, NY, saw his proceedings start in April 3, 2012 and complete by 2012-07-27, involving asset liquidation."
Pierre G Michaud — New York, 12-60611-6-dd


ᐅ Kristine E Mills, New York

Address: 73 W Main St Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 11-60957-6-dd: "The bankruptcy record of Kristine E Mills from Mohawk, NY, shows a Chapter 7 case filed in 05/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Kristine E Mills — New York, 11-60957-6-dd


ᐅ Philip Miner, New York

Address: 22 S Washington St Mohawk, NY 13407

Brief Overview of Bankruptcy Case 10-60902-6-dd: "The bankruptcy filing by Philip Miner, undertaken in April 2010 in Mohawk, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Philip Miner — New York, 10-60902-6-dd


ᐅ Iii Walter Mote, New York

Address: 339 Shoemaker Rd Mohawk, NY 13407

Bankruptcy Case 10-62423-6-dd Summary: "The bankruptcy record of Iii Walter Mote from Mohawk, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Iii Walter Mote — New York, 10-62423-6-dd


ᐅ Michael Mundorff, New York

Address: 161 Mckensy Pl Mohawk, NY 13407-3233

Bankruptcy Case 14-60139-6-dd Overview: "In a Chapter 7 bankruptcy case, Michael Mundorff from Mohawk, NY, saw their proceedings start in 01.31.2014 and complete by 05/01/2014, involving asset liquidation."
Michael Mundorff — New York, 14-60139-6-dd


ᐅ Christine Munio, New York

Address: 125 Horseshoe Ln Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 12-60822-6-dd: "Mohawk, NY resident Christine Munio's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-25."
Christine Munio — New York, 12-60822-6-dd


ᐅ Roger Neff, New York

Address: 13 S Richfield St Mohawk, NY 13407

Bankruptcy Case 10-62181-6-dd Summary: "The case of Roger Neff in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Neff — New York, 10-62181-6-dd


ᐅ Thomas G Noddings, New York

Address: 66 Columbia St Mohawk, NY 13407-1524

Snapshot of U.S. Bankruptcy Proceeding Case 10-60443-6-dd: "Thomas G Noddings, a resident of Mohawk, NY, entered a Chapter 13 bankruptcy plan in February 28, 2010, culminating in its successful completion by 09/24/2013."
Thomas G Noddings — New York, 10-60443-6-dd


ᐅ Francis L Oberle, New York

Address: 32 Columbia St Mohawk, NY 13407-1526

Snapshot of U.S. Bankruptcy Proceeding Case 15-60577-6-dd: "The case of Francis L Oberle in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis L Oberle — New York, 15-60577-6-dd


ᐅ Lynne Oconnell, New York

Address: 34 Michigan St Mohawk, NY 13407

Bankruptcy Case 10-62746-6-dd Overview: "The bankruptcy record of Lynne Oconnell from Mohawk, NY, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2011."
Lynne Oconnell — New York, 10-62746-6-dd


ᐅ Shannon Perkett, New York

Address: 28 Michigan St Mohawk, NY 13407-1315

Bankruptcy Case 15-61486-6-dd Summary: "The bankruptcy filing by Shannon Perkett, undertaken in 2015-10-16 in Mohawk, NY under Chapter 7, concluded with discharge in January 14, 2016 after liquidating assets."
Shannon Perkett — New York, 15-61486-6-dd


ᐅ Maureen E Pontero, New York

Address: 14 Walnut St Mohawk, NY 13407-1312

Concise Description of Bankruptcy Case 14-61444-6-dd7: "Maureen E Pontero's Chapter 7 bankruptcy, filed in Mohawk, NY in 2014-09-04, led to asset liquidation, with the case closing in 2014-12-03."
Maureen E Pontero — New York, 14-61444-6-dd


ᐅ Ronald P Pontero, New York

Address: 14 Walnut St Mohawk, NY 13407-1312

Bankruptcy Case 14-61444-6-dd Overview: "In Mohawk, NY, Ronald P Pontero filed for Chapter 7 bankruptcy in 2014-09-04. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2014."
Ronald P Pontero — New York, 14-61444-6-dd


ᐅ Albert Pratt, New York

Address: PO Box 222 Mohawk, NY 13407

Bankruptcy Case 10-61418-6-dd Summary: "Albert Pratt's bankruptcy, initiated in 05/21/2010 and concluded by 08/24/2010 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Pratt — New York, 10-61418-6-dd


ᐅ Richard A Rivenburg, New York

Address: 6 Warren Rd Mohawk, NY 13407-1225

Brief Overview of Bankruptcy Case 16-60031-6-dd: "In Mohawk, NY, Richard A Rivenburg filed for Chapter 7 bankruptcy in Jan 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-07."
Richard A Rivenburg — New York, 16-60031-6-dd


ᐅ Robin A Rivenburg, New York

Address: 6 Warren Rd Mohawk, NY 13407-1225

Snapshot of U.S. Bankruptcy Proceeding Case 16-60031-6-dd: "Robin A Rivenburg's Chapter 7 bankruptcy, filed in Mohawk, NY in 01.08.2016, led to asset liquidation, with the case closing in 2016-04-07."
Robin A Rivenburg — New York, 16-60031-6-dd


ᐅ Salvemini Maureen Salmon, New York

Address: 1057 State Route 5S Mohawk, NY 13407

Bankruptcy Case 11-60331-6-dd Overview: "The bankruptcy record of Salvemini Maureen Salmon from Mohawk, NY, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-24."
Salvemini Maureen Salmon — New York, 11-60331-6-dd


ᐅ Michael A Santillo, New York

Address: 21 Orchard St Mohawk, NY 13407

Bankruptcy Case 12-62131-6-dd Summary: "In Mohawk, NY, Michael A Santillo filed for Chapter 7 bankruptcy in 2012-11-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-18."
Michael A Santillo — New York, 12-62131-6-dd


ᐅ John J Sciortino, New York

Address: 131 Hinman Rd Mohawk, NY 13407

Bankruptcy Case 11-60147-6-dd Summary: "In a Chapter 7 bankruptcy case, John J Sciortino from Mohawk, NY, saw their proceedings start in 02.01.2011 and complete by May 2011, involving asset liquidation."
John J Sciortino — New York, 11-60147-6-dd


ᐅ Bradley Seamon, New York

Address: 411 Polly Miller Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 09-63465-6-dd: "In a Chapter 7 bankruptcy case, Bradley Seamon from Mohawk, NY, saw his proceedings start in December 2009 and complete by 03.22.2010, involving asset liquidation."
Bradley Seamon — New York, 09-63465-6-dd


ᐅ Schultz Renee M Seamon, New York

Address: 473 Sarafin Rd Mohawk, NY 13407

Brief Overview of Bankruptcy Case 13-60325-6-dd: "Schultz Renee M Seamon's bankruptcy, initiated in 03/05/2013 and concluded by 2013-06-11 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Schultz Renee M Seamon — New York, 13-60325-6-dd


ᐅ Betty J Sears, New York

Address: 131 W Main St Mohawk, NY 13407-1035

Brief Overview of Bankruptcy Case 14-61756-6-dd: "The case of Betty J Sears in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty J Sears — New York, 14-61756-6-dd


ᐅ Edward F Sears, New York

Address: 131 W Main St Mohawk, NY 13407-1035

Concise Description of Bankruptcy Case 14-61756-6-dd7: "Mohawk, NY resident Edward F Sears's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Edward F Sears — New York, 14-61756-6-dd


ᐅ Scott J Shibley, New York

Address: 8 Devendorf St Mohawk, NY 13407-1210

Brief Overview of Bankruptcy Case 16-60071-6-dd: "The bankruptcy filing by Scott J Shibley, undertaken in 01/22/2016 in Mohawk, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Scott J Shibley — New York, 16-60071-6-dd


ᐅ Jamie M Smaldone, New York

Address: 70 E Main St Apt 1 Mohawk, NY 13407

Brief Overview of Bankruptcy Case 11-61237-6-dd: "The bankruptcy record of Jamie M Smaldone from Mohawk, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Jamie M Smaldone — New York, 11-61237-6-dd


ᐅ Penny L Smith, New York

Address: 247 Ferncliff Rd Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 13-61186-6-dd: "Penny L Smith's bankruptcy, initiated in 2013-07-17 and concluded by 10.23.2013 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penny L Smith — New York, 13-61186-6-dd


ᐅ James M Smithson, New York

Address: 24 Columbia St Apt 2 Mohawk, NY 13407

Brief Overview of Bankruptcy Case 12-61224-6-dd: "James M Smithson's bankruptcy, initiated in 2012-06-27 and concluded by Sep 25, 2012 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James M Smithson — New York, 12-61224-6-dd


ᐅ Mary Karen St, New York

Address: 5 Charles St Mohawk, NY 13407

Bankruptcy Case 10-60080-6-dd Summary: "The case of Mary Karen St in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Karen St — New York, 10-60080-6-dd


ᐅ Ii William E Stone, New York

Address: 75 Columbia St Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 12-61458-6-dd: "The bankruptcy record of Ii William E Stone from Mohawk, NY, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2012."
Ii William E Stone — New York, 12-61458-6-dd


ᐅ Louis C Tenace, New York

Address: 54 Church St Mohawk, NY 13407

Bankruptcy Case 11-61470-6-dd Overview: "In Mohawk, NY, Louis C Tenace filed for Chapter 7 bankruptcy in Jun 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Louis C Tenace — New York, 11-61470-6-dd


ᐅ Ray Thibodeau, New York

Address: 56 Walnut St Mohawk, NY 13407

Bankruptcy Case 09-63020-6-dd Overview: "The case of Ray Thibodeau in Mohawk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ray Thibodeau — New York, 09-63020-6-dd


ᐅ Leo H Tyo, New York

Address: 100 E Main St Mohawk, NY 13407-1157

Bankruptcy Case 15-60130-6-dd Summary: "Leo H Tyo's Chapter 7 bankruptcy, filed in Mohawk, NY in 02.05.2015, led to asset liquidation, with the case closing in 2015-05-06."
Leo H Tyo — New York, 15-60130-6-dd


ᐅ Jessica L Voght, New York

Address: 36 E Main St Apt 1 Mohawk, NY 13407

Snapshot of U.S. Bankruptcy Proceeding Case 13-60477-6-dd: "In a Chapter 7 bankruptcy case, Jessica L Voght from Mohawk, NY, saw her proceedings start in March 2013 and complete by 2013-06-25, involving asset liquidation."
Jessica L Voght — New York, 13-60477-6-dd


ᐅ Meghan K Walsh, New York

Address: 14 N Otsego St Mohawk, NY 13407-1022

Snapshot of U.S. Bankruptcy Proceeding Case 15-60082-6-dd: "The bankruptcy filing by Meghan K Walsh, undertaken in 2015-01-23 in Mohawk, NY under Chapter 7, concluded with discharge in 2015-04-23 after liquidating assets."
Meghan K Walsh — New York, 15-60082-6-dd


ᐅ Deirdre L Ward, New York

Address: 131 Bullion Rd Mohawk, NY 13407-4017

Concise Description of Bankruptcy Case 09-60656-6-dd7: "Deirdre L Ward's Mohawk, NY bankruptcy under Chapter 13 in March 2009 led to a structured repayment plan, successfully discharged in 2012-09-28."
Deirdre L Ward — New York, 09-60656-6-dd


ᐅ Sr Charles A Warn, New York

Address: 1117 State Route 168 Mohawk, NY 13407

Brief Overview of Bankruptcy Case 11-62231-6-dd: "In Mohawk, NY, Sr Charles A Warn filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2012."
Sr Charles A Warn — New York, 11-62231-6-dd


ᐅ Ashlee Wellenstein, New York

Address: 782 Hicks Rd Mohawk, NY 13407

Concise Description of Bankruptcy Case 10-60640-6-dd7: "Ashlee Wellenstein's bankruptcy, initiated in March 2010 and concluded by 2010-06-21 in Mohawk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashlee Wellenstein — New York, 10-60640-6-dd


ᐅ Craig D Wieczenski, New York

Address: 211 Ward Rd Mohawk, NY 13407

Bankruptcy Case 12-60239-6-dd Summary: "In a Chapter 7 bankruptcy case, Craig D Wieczenski from Mohawk, NY, saw his proceedings start in February 21, 2012 and complete by 06.15.2012, involving asset liquidation."
Craig D Wieczenski — New York, 12-60239-6-dd