personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Otisville, 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 Doreen Michelle Biasi, New York

Address: 12 Sagamore Dr Otisville, NY 10963

Snapshot of U.S. Bankruptcy Proceeding Case 13-35631-cgm: "In a Chapter 7 bankruptcy case, Doreen Michelle Biasi from Otisville, NY, saw her proceedings start in Mar 26, 2013 and complete by 06/18/2013, involving asset liquidation."
Doreen Michelle Biasi — New York, 13-35631


ᐅ Alfina Mami Bruce, New York

Address: PO Box 113 Otisville, NY 10963-0113

Concise Description of Bankruptcy Case 15-35573-cgm7: "The bankruptcy filing by Alfina Mami Bruce, undertaken in 03/30/2015 in Otisville, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Alfina Mami Bruce — New York, 15-35573


ᐅ Jr Alan L Carr, New York

Address: 4 School St Otisville, NY 10963

Concise Description of Bankruptcy Case 11-36842-cgm7: "The bankruptcy filing by Jr Alan L Carr, undertaken in June 28, 2011 in Otisville, NY under Chapter 7, concluded with discharge in 10/18/2011 after liquidating assets."
Jr Alan L Carr — New York, 11-36842


ᐅ Olga Janette Ceron, New York

Address: 2112 State Route 211 Otisville, NY 10963-2380

Bankruptcy Case 16-35473-cgm Summary: "The bankruptcy record of Olga Janette Ceron from Otisville, NY, shows a Chapter 7 case filed in 03/20/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-18."
Olga Janette Ceron — New York, 16-35473


ᐅ Frank Ciano, New York

Address: PO Box 134 Otisville, NY 10963

Bankruptcy Case 09-38516-cgm Summary: "The bankruptcy record of Frank Ciano from Otisville, NY, shows a Chapter 7 case filed in Dec 15, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Frank Ciano — New York, 09-38516


ᐅ Lisa Decker, New York

Address: 278 Upper Rd Otisville, NY 10963

Brief Overview of Bankruptcy Case 10-37792-cgm: "Lisa Decker's Chapter 7 bankruptcy, filed in Otisville, NY in September 17, 2010, led to asset liquidation, with the case closing in 12.28.2010."
Lisa Decker — New York, 10-37792


ᐅ Brian J Eilert, New York

Address: 140 Robbins Rd Otisville, NY 10963

Concise Description of Bankruptcy Case 11-35725-cgm7: "In a Chapter 7 bankruptcy case, Brian J Eilert from Otisville, NY, saw their proceedings start in 2011-03-20 and complete by June 17, 2011, involving asset liquidation."
Brian J Eilert — New York, 11-35725


ᐅ Curtis J Gervais, New York

Address: 23 Valley View Rd Otisville, NY 10963

Bankruptcy Case 13-36114-cgm Overview: "The case of Curtis J Gervais in Otisville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis J Gervais — New York, 13-36114


ᐅ William E Gloster, New York

Address: 554 Old Mountain Rd Otisville, NY 10963-2910

Snapshot of U.S. Bankruptcy Proceeding Case 14-37278-cgm: "The bankruptcy filing by William E Gloster, undertaken in 11/18/2014 in Otisville, NY under Chapter 7, concluded with discharge in 2015-02-16 after liquidating assets."
William E Gloster — New York, 14-37278


ᐅ Jeffrey G Harris, New York

Address: 2038 Mountain Rd Otisville, NY 10963-2200

Bankruptcy Case 07-36463-cgm Overview: "The bankruptcy record for Jeffrey G Harris from Otisville, NY, under Chapter 13, filed in September 21, 2007, involved setting up a repayment plan, finalized by 10.22.2012."
Jeffrey G Harris — New York, 07-36463


ᐅ Roman Veronica Huie, New York

Address: 1800 Mountain Rd Otisville, NY 10963

Brief Overview of Bankruptcy Case 10-37349-cgm: "The bankruptcy filing by Roman Veronica Huie, undertaken in 08.05.2010 in Otisville, NY under Chapter 7, concluded with discharge in Nov 25, 2010 after liquidating assets."
Roman Veronica Huie — New York, 10-37349


ᐅ Elizabeth Rose Koos, New York

Address: 3 Lewis St Otisville, NY 10963-2326

Concise Description of Bankruptcy Case 2014-36503-cgm7: "In a Chapter 7 bankruptcy case, Elizabeth Rose Koos from Otisville, NY, saw her proceedings start in 2014-07-23 and complete by 2014-10-21, involving asset liquidation."
Elizabeth Rose Koos — New York, 2014-36503


ᐅ Thomas J Lapertosa, New York

Address: 7 Franklin Ln Otisville, NY 10963

Brief Overview of Bankruptcy Case 13-35935-cgm: "In Otisville, NY, Thomas J Lapertosa filed for Chapter 7 bankruptcy in 04.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-25."
Thomas J Lapertosa — New York, 13-35935


ᐅ Alice J Lenahan, New York

Address: 5 Sagamore Dr Otisville, NY 10963

Bankruptcy Case 12-36095-cgm Summary: "Alice J Lenahan's Chapter 7 bankruptcy, filed in Otisville, NY in April 30, 2012, led to asset liquidation, with the case closing in 08/20/2012."
Alice J Lenahan — New York, 12-36095


ᐅ Lori A Lesko, New York

Address: 5 Caskey Ln Otisville, NY 10963

Snapshot of U.S. Bankruptcy Proceeding Case 13-36968-cgm: "The bankruptcy filing by Lori A Lesko, undertaken in 2013-08-30 in Otisville, NY under Chapter 7, concluded with discharge in 2013-12-04 after liquidating assets."
Lori A Lesko — New York, 13-36968


ᐅ Kevin J Liskowitz, New York

Address: 7 Laura Ln Otisville, NY 10963

Bankruptcy Case 13-36331-cgm Overview: "In Otisville, NY, Kevin J Liskowitz filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-11."
Kevin J Liskowitz — New York, 13-36331


ᐅ Heath B Macaluso, New York

Address: 15 Cavu Dr Otisville, NY 10963

Bankruptcy Case 11-35787-cgm Overview: "The case of Heath B Macaluso in Otisville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath B Macaluso — New York, 11-35787


ᐅ Natalya Manfredi, New York

Address: 207 Shoddy Hollow Rd Otisville, NY 10963

Bankruptcy Case 11-35201-cgm Summary: "The bankruptcy record of Natalya Manfredi from Otisville, NY, shows a Chapter 7 case filed in 01.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2011."
Natalya Manfredi — New York, 11-35201


ᐅ Johnny Matthews, New York

Address: 1 White Oak Rd Otisville, NY 10963

Bankruptcy Case 12-35352-cgm Summary: "Johnny Matthews's bankruptcy, initiated in Feb 17, 2012 and concluded by June 8, 2012 in Otisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Matthews — New York, 12-35352


ᐅ Charles Mckee, New York

Address: PO Box 336 Otisville, NY 10963

Concise Description of Bankruptcy Case 11-38088-cgm7: "Otisville, NY resident Charles Mckee's 11/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-24."
Charles Mckee — New York, 11-38088


ᐅ Jacqueline S Messina, New York

Address: 383 Old Mountain Rd Otisville, NY 10963

Brief Overview of Bankruptcy Case 11-35306-cgm: "In a Chapter 7 bankruptcy case, Jacqueline S Messina from Otisville, NY, saw her proceedings start in 02/10/2011 and complete by 06/02/2011, involving asset liquidation."
Jacqueline S Messina — New York, 11-35306


ᐅ Scott B Ogden, New York

Address: 126 Mill Pond Rd Otisville, NY 10963

Bankruptcy Case 12-35793-cgm Summary: "The case of Scott B Ogden in Otisville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott B Ogden — New York, 12-35793


ᐅ Nancy Ortiz, New York

Address: 93 Whitlock Rd Otisville, NY 10963

Concise Description of Bankruptcy Case 13-37250-cgm7: "Nancy Ortiz's Chapter 7 bankruptcy, filed in Otisville, NY in 10/10/2013, led to asset liquidation, with the case closing in January 2014."
Nancy Ortiz — New York, 13-37250


ᐅ Scott Robert Pavignano, New York

Address: 311 Old Mountain Rd Otisville, NY 10963

Bankruptcy Case 12-37947-cgm Summary: "Scott Robert Pavignano's Chapter 7 bankruptcy, filed in Otisville, NY in 2012-11-28, led to asset liquidation, with the case closing in 2013-03-04."
Scott Robert Pavignano — New York, 12-37947


ᐅ Alexander Arthur Perry, New York

Address: PO Box 38 Otisville, NY 10963-0038

Bankruptcy Case 14-35475-cgm Summary: "The bankruptcy filing by Alexander Arthur Perry, undertaken in 03/13/2014 in Otisville, NY under Chapter 7, concluded with discharge in 06/11/2014 after liquidating assets."
Alexander Arthur Perry — New York, 14-35475


ᐅ Tamara L Petrillo, New York

Address: 14 School St Otisville, NY 10963

Bankruptcy Case 13-35679-cgm Summary: "The bankruptcy record of Tamara L Petrillo from Otisville, NY, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2013."
Tamara L Petrillo — New York, 13-35679


ᐅ Joseph Pungello, New York

Address: 33 Mt Hope Ave Otisville, NY 10963

Bankruptcy Case 10-38079-cgm Overview: "In Otisville, NY, Joseph Pungello filed for Chapter 7 bankruptcy in 2010-10-11. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2011."
Joseph Pungello — New York, 10-38079


ᐅ Wayne Soller, New York

Address: 1787 Mountain Rd Otisville, NY 10963

Bankruptcy Case 10-36870-cgm Summary: "The bankruptcy record of Wayne Soller from Otisville, NY, shows a Chapter 7 case filed in 06.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2010."
Wayne Soller — New York, 10-36870


ᐅ Christiane Tachaud, New York

Address: 678 Guymard Tpke Otisville, NY 10963

Bankruptcy Case 13-36409-cgm Overview: "The case of Christiane Tachaud in Otisville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christiane Tachaud — New York, 13-36409


ᐅ John Terwilliger, New York

Address: 105 Main St Otisville, NY 10963

Brief Overview of Bankruptcy Case 12-35384-cgm: "John Terwilliger's bankruptcy, initiated in Feb 21, 2012 and concluded by June 12, 2012 in Otisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Terwilliger — New York, 12-35384


ᐅ Bryant Tinsley, New York

Address: 59 Seybolt Ave Otisville, NY 10963

Snapshot of U.S. Bankruptcy Proceeding Case 10-35837-cgm: "The bankruptcy record of Bryant Tinsley from Otisville, NY, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-16."
Bryant Tinsley — New York, 10-35837


ᐅ Steven J Weatherly, New York

Address: 71 Highland Ave Otisville, NY 10963-2347

Bankruptcy Case 15-36757-cgm Overview: "Steven J Weatherly's bankruptcy, initiated in September 28, 2015 and concluded by December 27, 2015 in Otisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven J Weatherly — New York, 15-36757


ᐅ Kaaren S White, New York

Address: PO Box 616 Otisville, NY 10963

Bankruptcy Case 09-37847-cgm Overview: "In Otisville, NY, Kaaren S White filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Kaaren S White — New York, 09-37847


ᐅ Joseph Yordan, New York

Address: 5 Geoffrey Ct Otisville, NY 10963-2314

Snapshot of U.S. Bankruptcy Proceeding Case 15-36727-cgm: "Joseph Yordan's bankruptcy, initiated in 09/21/2015 and concluded by 12.20.2015 in Otisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Yordan — New York, 15-36727