personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New Lebanon, 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 Bruce Cahill, New York

Address: 396 Cemetery Rd New Lebanon, NY 12125-2501

Brief Overview of Bankruptcy Case 07-10603-1-rel: "Bruce Cahill's Chapter 13 bankruptcy in New Lebanon, NY started in February 28, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 04/01/2013."
Bruce Cahill — New York, 07-10603-1


ᐅ Melinda S Coons, New York

Address: 1241 State Route 20 New Lebanon, NY 12125-3211

Bankruptcy Case 2014-36000-cgm Summary: "The bankruptcy filing by Melinda S Coons, undertaken in May 16, 2014 in New Lebanon, NY under Chapter 7, concluded with discharge in 2014-08-14 after liquidating assets."
Melinda S Coons — New York, 2014-36000


ᐅ Nicholas John Forcier, New York

Address: 110 Darrow Rd New Lebanon, NY 12125-2608

Bankruptcy Case 15-10390 Overview: "Nicholas John Forcier's Chapter 7 bankruptcy, filed in New Lebanon, NY in August 12, 2015, led to asset liquidation, with the case closing in November 2015."
Nicholas John Forcier — New York, 15-10390


ᐅ Sandra M Ganhao, New York

Address: 46 Mill Rd New Lebanon, NY 12125

Brief Overview of Bankruptcy Case 11-10564-1-rel: "In a Chapter 7 bankruptcy case, Sandra M Ganhao from New Lebanon, NY, saw her proceedings start in 2011-02-28 and complete by 2011-06-23, involving asset liquidation."
Sandra M Ganhao — New York, 11-10564-1


ᐅ Amy Haaf, New York

Address: 125 Old Post Rd Trlr 12 New Lebanon, NY 12125

Bankruptcy Case 13-11731-1-rel Summary: "In New Lebanon, NY, Amy Haaf filed for Chapter 7 bankruptcy in 07/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-16."
Amy Haaf — New York, 13-11731-1


ᐅ Mary Messina, New York

Address: PO Box 464 New Lebanon, NY 12125

Bankruptcy Case 10-14336-1-rel Overview: "Mary Messina's bankruptcy, initiated in 11/22/2010 and concluded by 2011-02-15 in New Lebanon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Messina — New York, 10-14336-1


ᐅ Jody Mullins, New York

Address: PO Box 351 New Lebanon, NY 12125-0351

Bankruptcy Case 15-12459-1-rel Overview: "Jody Mullins's bankruptcy, initiated in Nov 30, 2015 and concluded by 02/28/2016 in New Lebanon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Mullins — New York, 15-12459-1


ᐅ Terrance Mullins, New York

Address: PO Box 351 New Lebanon, NY 12125-0351

Snapshot of U.S. Bankruptcy Proceeding Case 15-12459-1-rel: "The bankruptcy filing by Terrance Mullins, undertaken in 2015-11-30 in New Lebanon, NY under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Terrance Mullins — New York, 15-12459-1


ᐅ Marsha L Robertson, New York

Address: 146 Churchill Rd New Lebanon, NY 12125-2913

Concise Description of Bankruptcy Case 09-13285-1-rel7: "Marsha L Robertson's New Lebanon, NY bankruptcy under Chapter 13 in 08/31/2009 led to a structured repayment plan, successfully discharged in November 2014."
Marsha L Robertson — New York, 09-13285-1


ᐅ Iii Harold S Robertson, New York

Address: 146 Churchill Rd New Lebanon, NY 12125-2913

Brief Overview of Bankruptcy Case 09-13285-1-rel: "In their Chapter 13 bankruptcy case filed in August 2009, New Lebanon, NY's Iii Harold S Robertson agreed to a debt repayment plan, which was successfully completed by 11/26/2014."
Iii Harold S Robertson — New York, 09-13285-1


ᐅ Jr Quintin Toro, New York

Address: 14939 State Route 22 New Lebanon, NY 12125

Snapshot of U.S. Bankruptcy Proceeding Case 11-13978-1-rel: "New Lebanon, NY resident Jr Quintin Toro's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jr Quintin Toro — New York, 11-13978-1