personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Jervis, 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 Hani Shihada, New York

Address: 75 Ball St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-35832-cgm7: "In a Chapter 7 bankruptcy case, Hani Shihada from Port Jervis, NY, saw their proceedings start in 03.24.2010 and complete by 2010-06-22, involving asset liquidation."
Hani Shihada — New York, 10-35832


ᐅ Edwin Sierra, New York

Address: 43 Raymond Dr Port Jervis, NY 12771

Bankruptcy Case 12-35450-cgm Summary: "The case of Edwin Sierra in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Sierra — New York, 12-35450


ᐅ Jennifer M Stewart, New York

Address: 2609 County Route 1 Port Jervis, NY 12771-3426

Brief Overview of Bankruptcy Case 15-36584-cgm: "The bankruptcy record of Jennifer M Stewart from Port Jervis, NY, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-25."
Jennifer M Stewart — New York, 15-36584


ᐅ Wendy Jean Tarkington, New York

Address: 2097 Greenville Tpke Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 11-36631-cgm: "The case of Wendy Jean Tarkington in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Jean Tarkington — New York, 11-36631


ᐅ Katherine Taub, New York

Address: 131 Route 209 Port Jervis, NY 12771

Bankruptcy Case 10-35263-cgm Overview: "The bankruptcy record of Katherine Taub from Port Jervis, NY, shows a Chapter 7 case filed in 2010-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Katherine Taub — New York, 10-35263


ᐅ Scott R Taylor, New York

Address: 40 Holbrook St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-36398-cgm7: "Scott R Taylor's bankruptcy, initiated in May 30, 2012 and concluded by August 2012 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott R Taylor — New York, 12-36398


ᐅ Noemi M Teleky, New York

Address: 3 Catherine St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 12-35755-cgm: "The bankruptcy filing by Noemi M Teleky, undertaken in March 2012 in Port Jervis, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Noemi M Teleky — New York, 12-35755


ᐅ Albert J Terwilliger, New York

Address: 35 Pike St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-35119-cgm7: "In a Chapter 7 bankruptcy case, Albert J Terwilliger from Port Jervis, NY, saw his proceedings start in Jan 20, 2012 and complete by 2012-05-11, involving asset liquidation."
Albert J Terwilliger — New York, 12-35119


ᐅ William M Thomas, New York

Address: 11 Elizabeth St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 13-37642-cgm: "The bankruptcy filing by William M Thomas, undertaken in Dec 6, 2013 in Port Jervis, NY under Chapter 7, concluded with discharge in 2014-03-12 after liquidating assets."
William M Thomas — New York, 13-37642


ᐅ Maggie Tirado, New York

Address: 13 Mary Ann Ave Port Jervis, NY 12771

Bankruptcy Case 11-36293-cgm Summary: "The bankruptcy record of Maggie Tirado from Port Jervis, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Maggie Tirado — New York, 11-36293


ᐅ Luke E Vanvlack, New York

Address: 50 Orange St Apt B Port Jervis, NY 12771-1431

Bankruptcy Case 15-37203-cgm Overview: "The bankruptcy record of Luke E Vanvlack from Port Jervis, NY, shows a Chapter 7 case filed in November 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Luke E Vanvlack — New York, 15-37203


ᐅ Stacy Vargas, New York

Address: 19 Barcelow St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 09-38554-cgm: "The bankruptcy record of Stacy Vargas from Port Jervis, NY, shows a Chapter 7 case filed in December 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-23."
Stacy Vargas — New York, 09-38554


ᐅ Lisa Michele Vazquez, New York

Address: 826 Mountain Rd Unit 1 Port Jervis, NY 12771-3462

Bankruptcy Case 2014-35688-cgm Overview: "The case of Lisa Michele Vazquez in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Michele Vazquez — New York, 2014-35688


ᐅ Sandra Vlietstra, New York

Address: 121 Hardscrabble Rd Port Jervis, NY 12771

Bankruptcy Case 10-35698-cgm Overview: "The case of Sandra Vlietstra in Port Jervis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Vlietstra — New York, 10-35698


ᐅ Robert D Ward, New York

Address: 8 Crawford St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-36133-cgm7: "The bankruptcy record of Robert D Ward from Port Jervis, NY, shows a Chapter 7 case filed in 05.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.23.2012."
Robert D Ward — New York, 12-36133


ᐅ Hendra Wargo, New York

Address: 112 Shin Hollow Rd Port Jervis, NY 12771-3823

Concise Description of Bankruptcy Case 15-35137-cgm7: "Hendra Wargo's Chapter 7 bankruptcy, filed in Port Jervis, NY in January 28, 2015, led to asset liquidation, with the case closing in 2015-04-28."
Hendra Wargo — New York, 15-35137


ᐅ Mark A Washburn, New York

Address: 15 Elmendorf St Port Jervis, NY 12771

Bankruptcy Case 11-35683-cgm Summary: "In a Chapter 7 bankruptcy case, Mark A Washburn from Port Jervis, NY, saw their proceedings start in March 16, 2011 and complete by Jul 6, 2011, involving asset liquidation."
Mark A Washburn — New York, 11-35683


ᐅ Melvin E Watson, New York

Address: 17 Minisink Ave Apt 15 Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 13-35973-cgm: "The bankruptcy record of Melvin E Watson from Port Jervis, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2013."
Melvin E Watson — New York, 13-35973


ᐅ Dorothy B Weber, New York

Address: 214 E Main St Apt 147 Port Jervis, NY 12771-2271

Concise Description of Bankruptcy Case 16-35756-cgm7: "Port Jervis, NY resident Dorothy B Weber's 04/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Dorothy B Weber — New York, 16-35756


ᐅ Philip F Wells, New York

Address: 15 Orchard St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 12-36202-cgm7: "Philip F Wells's bankruptcy, initiated in 2012-05-10 and concluded by 2012-08-30 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip F Wells — New York, 12-36202


ᐅ Craig Weymer, New York

Address: 11 Fossard St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 10-38228-cgm: "The bankruptcy record of Craig Weymer from Port Jervis, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Craig Weymer — New York, 10-38228


ᐅ Crystal Wilson, New York

Address: 1 Rose St Port Jervis, NY 12771

Concise Description of Bankruptcy Case 10-38766-cgm7: "The bankruptcy filing by Crystal Wilson, undertaken in 2010-12-10 in Port Jervis, NY under Chapter 7, concluded with discharge in 03/18/2011 after liquidating assets."
Crystal Wilson — New York, 10-38766


ᐅ Paul Witkowski, New York

Address: 1709 Greenville Tpke Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 10-36352-cgm: "The bankruptcy record of Paul Witkowski from Port Jervis, NY, shows a Chapter 7 case filed in May 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2010."
Paul Witkowski — New York, 10-36352


ᐅ John W Wortmann, New York

Address: 62 Hudson St Port Jervis, NY 12771

Snapshot of U.S. Bankruptcy Proceeding Case 12-38142-cgm: "John W Wortmann's Chapter 7 bankruptcy, filed in Port Jervis, NY in 2012-12-20, led to asset liquidation, with the case closing in March 26, 2013."
John W Wortmann — New York, 12-38142


ᐅ Jean Marie Yennie, New York

Address: 10 Beach Rd Port Jervis, NY 12771

Brief Overview of Bankruptcy Case 13-37417-cgm: "Jean Marie Yennie's bankruptcy, initiated in 2013-11-01 and concluded by 02/05/2014 in Port Jervis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Yennie — New York, 13-37417


ᐅ Carol Lee Zaleck, New York

Address: 15 Lane St Port Jervis, NY 12771-1225

Bankruptcy Case 2014-35783-cgm Summary: "Port Jervis, NY resident Carol Lee Zaleck's 04/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 17, 2014."
Carol Lee Zaleck — New York, 2014-35783


ᐅ Andrew J Zangl, New York

Address: 49 King St Port Jervis, NY 12771

Bankruptcy Case 12-36829-cgm Overview: "Andrew J Zangl's Chapter 7 bankruptcy, filed in Port Jervis, NY in 2012-07-18, led to asset liquidation, with the case closing in 11.07.2012."
Andrew J Zangl — New York, 12-36829


ᐅ Herman A Zube, New York

Address: 1 Elizabeth St Port Jervis, NY 12771-1911

Brief Overview of Bankruptcy Case 14-35108-cgm: "The bankruptcy record of Herman A Zube from Port Jervis, NY, shows a Chapter 7 case filed in 2014-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2014."
Herman A Zube — New York, 14-35108