personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monticello, 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 Diana R Scarano, New York

Address: 234 Edwards Rd Monticello, NY 12701-3420

Brief Overview of Bankruptcy Case 14-36288-cgm: "The bankruptcy filing by Diana R Scarano, undertaken in 2014-06-23 in Monticello, NY under Chapter 7, concluded with discharge in 09.21.2014 after liquidating assets."
Diana R Scarano — New York, 14-36288


ᐅ Ryan T Schock, New York

Address: 449 Cold Spring Rd Monticello, NY 12701

Bankruptcy Case 13-37109-cgm Overview: "Monticello, NY resident Ryan T Schock's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2013."
Ryan T Schock — New York, 13-37109


ᐅ Natalie D Scott, New York

Address: 87 Harmony Ln Apt 5 Monticello, NY 12701-7442

Brief Overview of Bankruptcy Case 16-35376-cgm: "In Monticello, NY, Natalie D Scott filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2016."
Natalie D Scott — New York, 16-35376


ᐅ Edward A Scott, New York

Address: 283 Rose Valley Rd Monticello, NY 12701

Concise Description of Bankruptcy Case 11-38192-cgm7: "The bankruptcy record of Edward A Scott from Monticello, NY, shows a Chapter 7 case filed in Nov 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Edward A Scott — New York, 11-38192


ᐅ Priscilla Serrano, New York

Address: 6 Azalea St Monticello, NY 12701

Bankruptcy Case 13-35490-cgm Overview: "The case of Priscilla Serrano in Monticello, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Priscilla Serrano — New York, 13-35490


ᐅ Mark A Shene, New York

Address: 733 Sackett Lake Rd Monticello, NY 12701-4710

Snapshot of U.S. Bankruptcy Proceeding Case 14-35861-cgm: "In a Chapter 7 bankruptcy case, Mark A Shene from Monticello, NY, saw their proceedings start in 04.28.2014 and complete by 2014-07-27, involving asset liquidation."
Mark A Shene — New York, 14-35861


ᐅ Mark A Shene, New York

Address: 733 Sackett Lake Rd Monticello, NY 12701-4710

Brief Overview of Bankruptcy Case 2014-35861-cgm: "In a Chapter 7 bankruptcy case, Mark A Shene from Monticello, NY, saw their proceedings start in 2014-04-28 and complete by July 27, 2014, involving asset liquidation."
Mark A Shene — New York, 2014-35861


ᐅ Marjorie Shorter, New York

Address: 76 Nelstone Drive Monticello, NY 12701

Bankruptcy Case 2014-35592-cgm Overview: "The case of Marjorie Shorter in Monticello, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marjorie Shorter — New York, 2014-35592


ᐅ Crystal Singh, New York

Address: PO Box 834 Monticello, NY 12701

Bankruptcy Case 10-36021-cgm Summary: "The bankruptcy filing by Crystal Singh, undertaken in April 10, 2010 in Monticello, NY under Chapter 7, concluded with discharge in July 31, 2010 after liquidating assets."
Crystal Singh — New York, 10-36021


ᐅ Preston Stanton, New York

Address: 130 Kinnebrook Mobile Home Park Monticello, NY 12701

Bankruptcy Case 10-36612-cgm Summary: "Monticello, NY resident Preston Stanton's May 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2010."
Preston Stanton — New York, 10-36612


ᐅ Sinan C Tertemiz, New York

Address: 54 Lloyd Ln Monticello, NY 12701

Concise Description of Bankruptcy Case 11-36258-cgm7: "Monticello, NY resident Sinan C Tertemiz's Apr 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Sinan C Tertemiz — New York, 11-36258


ᐅ Apollo Toledo, New York

Address: 8 Terry Ln Apt 61 Monticello, NY 12701

Bankruptcy Case 09-38542-cgm Summary: "The bankruptcy filing by Apollo Toledo, undertaken in December 16, 2009 in Monticello, NY under Chapter 7, concluded with discharge in Mar 16, 2010 after liquidating assets."
Apollo Toledo — New York, 09-38542


ᐅ Clifton M Toney, New York

Address: PO Box 1452 Monticello, NY 12701-8452

Bankruptcy Case 16-36096-cgm Summary: "The case of Clifton M Toney in Monticello, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton M Toney — New York, 16-36096


ᐅ Wanda D Toney, New York

Address: PO Box 1452 Monticello, NY 12701-8452

Bankruptcy Case 16-36096-cgm Summary: "In a Chapter 7 bankruptcy case, Wanda D Toney from Monticello, NY, saw her proceedings start in 06/13/2016 and complete by September 11, 2016, involving asset liquidation."
Wanda D Toney — New York, 16-36096


ᐅ Charles R Tuttle, New York

Address: 32 Towner Road Ext Monticello, NY 12701

Snapshot of U.S. Bankruptcy Proceeding Case 12-35313-cgm: "The bankruptcy filing by Charles R Tuttle, undertaken in 2012-02-14 in Monticello, NY under Chapter 7, concluded with discharge in Jun 5, 2012 after liquidating assets."
Charles R Tuttle — New York, 12-35313


ᐅ Huseyin Ulger, New York

Address: 4 Richardson Ct Unit 5 Monticello, NY 12701

Bankruptcy Case 10-35538-cgm Summary: "The bankruptcy record of Huseyin Ulger from Monticello, NY, shows a Chapter 7 case filed in 2010-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Huseyin Ulger — New York, 10-35538


ᐅ Jimmie Lee Valree, New York

Address: 97 Waverly Ave Monticello, NY 12701-4273

Snapshot of U.S. Bankruptcy Proceeding Case 14-35229-cgm: "Jimmie Lee Valree's Chapter 7 bankruptcy, filed in Monticello, NY in 2014-02-10, led to asset liquidation, with the case closing in 05/11/2014."
Jimmie Lee Valree — New York, 14-35229


ᐅ Etten Jr Robert Arthur Van, New York

Address: 16 Van Etten Rd Monticello, NY 12701

Concise Description of Bankruptcy Case 11-35176-cgm7: "The bankruptcy filing by Etten Jr Robert Arthur Van, undertaken in Jan 28, 2011 in Monticello, NY under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Etten Jr Robert Arthur Van — New York, 11-35176


ᐅ Wayne J Vandermeulen, New York

Address: 4 Patricia Pl Monticello, NY 12701-2416

Brief Overview of Bankruptcy Case 07-37103-cgm: "Wayne J Vandermeulen, a resident of Monticello, NY, entered a Chapter 13 bankruptcy plan in 12.31.2007, culminating in its successful completion by 02.22.2013."
Wayne J Vandermeulen — New York, 07-37103


ᐅ Carmen Vives, New York

Address: PO Box 1546 Monticello, NY 12701

Snapshot of U.S. Bankruptcy Proceeding Case 10-37910-cgm: "Carmen Vives's bankruptcy, initiated in Sep 28, 2010 and concluded by 01/18/2011 in Monticello, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Vives — New York, 10-37910


ᐅ Angelic E Walker, New York

Address: 168 Kinnebrook Mobile Home Park Monticello, NY 12701-8611

Bankruptcy Case 15-37163-cgm Overview: "In a Chapter 7 bankruptcy case, Angelic E Walker from Monticello, NY, saw her proceedings start in Nov 24, 2015 and complete by Feb 22, 2016, involving asset liquidation."
Angelic E Walker — New York, 15-37163


ᐅ Thomas D Walker, New York

Address: 168 Kinnebrook Mobile Home Park Monticello, NY 12701-8611

Snapshot of U.S. Bankruptcy Proceeding Case 15-37163-cgm: "Thomas D Walker's bankruptcy, initiated in November 2015 and concluded by 2016-02-22 in Monticello, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas D Walker — New York, 15-37163


ᐅ Anna C Walker, New York

Address: 33 Liberty St Apt 217 Monticello, NY 12701-1219

Concise Description of Bankruptcy Case 15-36421-cgm7: "Monticello, NY resident Anna C Walker's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Anna C Walker — New York, 15-36421


ᐅ Bethany D Walz, New York

Address: 75 Sackett Lake Rd Monticello, NY 12701

Concise Description of Bankruptcy Case 11-38545-cgm7: "Bethany D Walz's bankruptcy, initiated in 12.29.2011 and concluded by 04.19.2012 in Monticello, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bethany D Walz — New York, 11-38545


ᐅ Jan Wasilewicz, New York

Address: 202 Fraser Rd Monticello, NY 12701

Concise Description of Bankruptcy Case 10-36652-cgm7: "In a Chapter 7 bankruptcy case, Jan Wasilewicz from Monticello, NY, saw their proceedings start in Jun 3, 2010 and complete by 09/23/2010, involving asset liquidation."
Jan Wasilewicz — New York, 10-36652


ᐅ Armstead Lynn Williams, New York

Address: PO Box 1501 Monticello, NY 12701

Concise Description of Bankruptcy Case 12-36930-cgm7: "Armstead Lynn Williams's Chapter 7 bankruptcy, filed in Monticello, NY in 07.30.2012, led to asset liquidation, with the case closing in November 19, 2012."
Armstead Lynn Williams — New York, 12-36930


ᐅ Kenneth Wissman, New York

Address: PO Box 377 Monticello, NY 12701-0377

Brief Overview of Bankruptcy Case 16-35322-cgm: "The bankruptcy record of Kenneth Wissman from Monticello, NY, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Kenneth Wissman — New York, 16-35322


ᐅ Tula Wuerch, New York

Address: 33 Hamilton Rd Monticello, NY 12701

Snapshot of U.S. Bankruptcy Proceeding Case 10-38278-cgm: "The bankruptcy record of Tula Wuerch from Monticello, NY, shows a Chapter 7 case filed in 2010-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2011."
Tula Wuerch — New York, 10-38278


ᐅ Nicole V Yearwood, New York

Address: 158 Pleasant Street Ext Monticello, NY 12701

Bankruptcy Case 13-37388-cgm Summary: "In a Chapter 7 bankruptcy case, Nicole V Yearwood from Monticello, NY, saw her proceedings start in 10.31.2013 and complete by 02.04.2014, involving asset liquidation."
Nicole V Yearwood — New York, 13-37388


ᐅ Ann Young, New York

Address: 2 Pine Ln Monticello, NY 12701-4352

Bankruptcy Case 14-37144-cgm Summary: "In a Chapter 7 bankruptcy case, Ann Young from Monticello, NY, saw her proceedings start in 2014-10-28 and complete by January 26, 2015, involving asset liquidation."
Ann Young — New York, 14-37144


ᐅ Eric F Young, New York

Address: 2 Pine Ln Monticello, NY 12701-4352

Brief Overview of Bankruptcy Case 14-37144-cgm: "The bankruptcy filing by Eric F Young, undertaken in October 2014 in Monticello, NY under Chapter 7, concluded with discharge in 2015-01-26 after liquidating assets."
Eric F Young — New York, 14-37144


ᐅ Elba S Zadorian, New York

Address: 3 Hammond St Monticello, NY 12701-1405

Brief Overview of Bankruptcy Case 14-37539-cgm: "In a Chapter 7 bankruptcy case, Elba S Zadorian from Monticello, NY, saw her proceedings start in 2014-12-30 and complete by 03/30/2015, involving asset liquidation."
Elba S Zadorian — New York, 14-37539


ᐅ Serop S Zadorian, New York

Address: 3 Hammond St Monticello, NY 12701-1405

Concise Description of Bankruptcy Case 14-37539-cgm7: "The case of Serop S Zadorian in Monticello, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serop S Zadorian — New York, 14-37539