personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mountain Dale, 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 Luis M Alves, New York

Address: 27 Paramount Rd Mountain Dale, NY 12763-5440

Brief Overview of Bankruptcy Case 16-10403-JKS: "Luis M Alves's Chapter 7 bankruptcy, filed in Mountain Dale, NY in January 2016, led to asset liquidation, with the case closing in 04.09.2016."
Luis M Alves — New York, 16-10403


ᐅ Barbara A Cannon, New York

Address: 11 Martello Rd Mountain Dale, NY 12763-5024

Brief Overview of Bankruptcy Case 15-36543-cgm: "In Mountain Dale, NY, Barbara A Cannon filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 22, 2015."
Barbara A Cannon — New York, 15-36543


ᐅ Ralph D Cannon, New York

Address: 11 Martello Rd Mountain Dale, NY 12763-5024

Bankruptcy Case 15-36543-cgm Summary: "The bankruptcy record of Ralph D Cannon from Mountain Dale, NY, shows a Chapter 7 case filed in 08.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Ralph D Cannon — New York, 15-36543


ᐅ Dean Doty, New York

Address: 23 Quiat Rd Mountain Dale, NY 12763

Bankruptcy Case 11-36210-cgm Summary: "The bankruptcy filing by Dean Doty, undertaken in 04.29.2011 in Mountain Dale, NY under Chapter 7, concluded with discharge in Jul 26, 2011 after liquidating assets."
Dean Doty — New York, 11-36210


ᐅ Katarina Holly, New York

Address: PO Box 537 Mountain Dale, NY 12763-0537

Snapshot of U.S. Bankruptcy Proceeding Case 15-35996-cgm: "In a Chapter 7 bankruptcy case, Katarina Holly from Mountain Dale, NY, saw their proceedings start in 2015-05-29 and complete by August 2015, involving asset liquidation."
Katarina Holly — New York, 15-35996


ᐅ Martha S Mckee, New York

Address: 159 Main St Mountain Dale, NY 12763

Snapshot of U.S. Bankruptcy Proceeding Case 12-36520-cgm: "Martha S Mckee's bankruptcy, initiated in 06/14/2012 and concluded by 2012-09-12 in Mountain Dale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha S Mckee — New York, 12-36520


ᐅ Izet Mehmedovic, New York

Address: 510 Church Rd Mountain Dale, NY 12763-5148

Concise Description of Bankruptcy Case 08-37228-cgm7: "The bankruptcy record for Izet Mehmedovic from Mountain Dale, NY, under Chapter 13, filed in 10.07.2008, involved setting up a repayment plan, finalized by 2013-09-05."
Izet Mehmedovic — New York, 08-37228


ᐅ Tamyra Alves Nikitin, New York

Address: 27 Paramount Rd Mountain Dale, NY 12763-5440

Bankruptcy Case 15-36537-cgm Overview: "Tamyra Alves Nikitin's bankruptcy, initiated in 08.21.2015 and concluded by Nov 19, 2015 in Mountain Dale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamyra Alves Nikitin — New York, 15-36537


ᐅ Rafael Pabon, New York

Address: 52 Quiat Rd Mountain Dale, NY 12763-5225

Concise Description of Bankruptcy Case 14-37134-cgm7: "The bankruptcy filing by Rafael Pabon, undertaken in 10/27/2014 in Mountain Dale, NY under Chapter 7, concluded with discharge in 01/25/2015 after liquidating assets."
Rafael Pabon — New York, 14-37134


ᐅ Louisa Pabon, New York

Address: 52 Quiat Rd Mountain Dale, NY 12763-5225

Brief Overview of Bankruptcy Case 14-37134-cgm: "The bankruptcy filing by Louisa Pabon, undertaken in 2014-10-27 in Mountain Dale, NY under Chapter 7, concluded with discharge in 01/25/2015 after liquidating assets."
Louisa Pabon — New York, 14-37134


ᐅ Cory Padgett, New York

Address: 4 Beth Mohr Rd Mountain Dale, NY 12763

Brief Overview of Bankruptcy Case 10-38740-cgm: "Cory Padgett's Chapter 7 bankruptcy, filed in Mountain Dale, NY in 2010-12-08, led to asset liquidation, with the case closing in 2011-03-17."
Cory Padgett — New York, 10-38740


ᐅ Douglas Mark Padgett, New York

Address: 4 Beth Mohr Rd Mountain Dale, NY 12763-5203

Bankruptcy Case 2014-36423-cgm Summary: "The bankruptcy record of Douglas Mark Padgett from Mountain Dale, NY, shows a Chapter 7 case filed in 2014-07-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-07."
Douglas Mark Padgett — New York, 2014-36423


ᐅ Jonathan Pettine, New York

Address: 11 Quiat Rd Mountain Dale, NY 12763

Brief Overview of Bankruptcy Case 13-35058-cgm: "In a Chapter 7 bankruptcy case, Jonathan Pettine from Mountain Dale, NY, saw his proceedings start in January 2013 and complete by Apr 17, 2013, involving asset liquidation."
Jonathan Pettine — New York, 13-35058


ᐅ Hector Luis Ponce, New York

Address: 12 Miles and Marguerite Ln Mountain Dale, NY 12763

Brief Overview of Bankruptcy Case 11-36191-cgm: "Hector Luis Ponce's Chapter 7 bankruptcy, filed in Mountain Dale, NY in 04.28.2011, led to asset liquidation, with the case closing in 08.18.2011."
Hector Luis Ponce — New York, 11-36191