personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Salisbury Mills, 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 Daniel Abbatiello, New York

Address: 14 Orrs Mills Rd Apt Bsmnt Salisbury Mills, NY 12577-5414

Concise Description of Bankruptcy Case 2014-35803-cgm7: "The bankruptcy filing by Daniel Abbatiello, undertaken in 2014-04-21 in Salisbury Mills, NY under Chapter 7, concluded with discharge in 2014-07-20 after liquidating assets."
Daniel Abbatiello — New York, 2014-35803


ᐅ Guy R Bottine, New York

Address: PO Box 336 Salisbury Mills, NY 12577

Brief Overview of Bankruptcy Case 09-37875-cgm: "In a Chapter 7 bankruptcy case, Guy R Bottine from Salisbury Mills, NY, saw his proceedings start in October 2009 and complete by 2010-01-23, involving asset liquidation."
Guy R Bottine — New York, 09-37875


ᐅ Angela Brennan, New York

Address: 6 Fairview Ln Salisbury Mills, NY 12577-5320

Bankruptcy Case 15-35013-cgm Overview: "The bankruptcy filing by Angela Brennan, undertaken in January 2015 in Salisbury Mills, NY under Chapter 7, concluded with discharge in 2015-04-06 after liquidating assets."
Angela Brennan — New York, 15-35013


ᐅ William Byrne, New York

Address: 6 Natchu Ct Salisbury Mills, NY 12577-5116

Snapshot of U.S. Bankruptcy Proceeding Case 14-37054-cgm: "Salisbury Mills, NY resident William Byrne's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
William Byrne — New York, 14-37054


ᐅ Marie Byrne, New York

Address: 6 Natchu Ct Salisbury Mills, NY 12577-5116

Snapshot of U.S. Bankruptcy Proceeding Case 14-37054-cgm: "Marie Byrne's bankruptcy, initiated in 2014-10-10 and concluded by Jan 8, 2015 in Salisbury Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Byrne — New York, 14-37054


ᐅ Regina Camacho, New York

Address: 2162 State Route 94 Salisbury Mills, NY 12577

Snapshot of U.S. Bankruptcy Proceeding Case 11-38188-cgm: "Regina Camacho's bankruptcy, initiated in 2011-11-18 and concluded by February 2012 in Salisbury Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Camacho — New York, 11-38188


ᐅ Susan Theresa Clark, New York

Address: 5 Ram Rd Salisbury Mills, NY 12577

Concise Description of Bankruptcy Case 12-37037-cgm7: "The bankruptcy filing by Susan Theresa Clark, undertaken in 2012-08-06 in Salisbury Mills, NY under Chapter 7, concluded with discharge in 11.26.2012 after liquidating assets."
Susan Theresa Clark — New York, 12-37037


ᐅ Amanda Collins, New York

Address: PO Box 311 Salisbury Mills, NY 12577

Bankruptcy Case 13-36104-cgm Overview: "The bankruptcy record of Amanda Collins from Salisbury Mills, NY, shows a Chapter 7 case filed in 2013-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Amanda Collins — New York, 13-36104


ᐅ Rosemarie Conte, New York

Address: PO Box 275 Salisbury Mills, NY 12577

Brief Overview of Bankruptcy Case 10-38942-cgm: "Salisbury Mills, NY resident Rosemarie Conte's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.20.2011."
Rosemarie Conte — New York, 10-38942


ᐅ Sandra Contino, New York

Address: 27 Mecca Dr Salisbury Mills, NY 12577

Bankruptcy Case 10-37341-cgm Overview: "Salisbury Mills, NY resident Sandra Contino's Aug 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Sandra Contino — New York, 10-37341


ᐅ Carol T Davino, New York

Address: 9 Harmony Dr Salisbury Mills, NY 12577-5219

Brief Overview of Bankruptcy Case 15-36099-cgm: "The case of Carol T Davino in Salisbury Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol T Davino — New York, 15-36099


ᐅ Stephen J Davino, New York

Address: 9 Harmony Dr Salisbury Mills, NY 12577-5219

Brief Overview of Bankruptcy Case 15-36099-cgm: "Salisbury Mills, NY resident Stephen J Davino's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2015."
Stephen J Davino — New York, 15-36099


ᐅ Benny R Dawson, New York

Address: 24 Pinecrest Rd Salisbury Mills, NY 12577-5202

Bankruptcy Case 14-35312-cgm Summary: "Benny R Dawson's bankruptcy, initiated in 02/22/2014 and concluded by 05/23/2014 in Salisbury Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benny R Dawson — New York, 14-35312


ᐅ Michael Fardella, New York

Address: 32 Lynmore Ave Salisbury Mills, NY 12577-5102

Concise Description of Bankruptcy Case 14-35247-cgm7: "Salisbury Mills, NY resident Michael Fardella's 02.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Michael Fardella — New York, 14-35247


ᐅ Jon Garland, New York

Address: PO Box 403 Salisbury Mills, NY 12577

Brief Overview of Bankruptcy Case 10-38131-cgm: "Jon Garland's bankruptcy, initiated in 10.15.2010 and concluded by 02.04.2011 in Salisbury Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Garland — New York, 10-38131


ᐅ Michael Hall, New York

Address: 2 Mecca Dr Salisbury Mills, NY 12577

Bankruptcy Case 10-35682-cgm Overview: "In Salisbury Mills, NY, Michael Hall filed for Chapter 7 bankruptcy in 2010-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Michael Hall — New York, 10-35682


ᐅ Laurence Kantor, New York

Address: 20 Mecca Dr Salisbury Mills, NY 12577-5027

Concise Description of Bankruptcy Case 15-36985-cgm7: "The bankruptcy record of Laurence Kantor from Salisbury Mills, NY, shows a Chapter 7 case filed in 2015-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in January 27, 2016."
Laurence Kantor — New York, 15-36985


ᐅ Kenneth M Lee, New York

Address: 101 Station Rd Salisbury Mills, NY 12577-5113

Bankruptcy Case 15-36107-cgm Overview: "Salisbury Mills, NY resident Kenneth M Lee's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Kenneth M Lee — New York, 15-36107


ᐅ Bruce Ostrander, New York

Address: 17 Mecca Dr Salisbury Mills, NY 12577

Bankruptcy Case 10-38579-cgm Summary: "The case of Bruce Ostrander in Salisbury Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Ostrander — New York, 10-38579


ᐅ Elaine Pessin, New York

Address: 106 Windsor Ter Salisbury Mills, NY 12577

Bankruptcy Case 09-38063-cgm Summary: "Elaine Pessin's bankruptcy, initiated in November 4, 2009 and concluded by 2010-02-09 in Salisbury Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elaine Pessin — New York, 09-38063


ᐅ Maria Priadko, New York

Address: 13 Birchwood Ln Salisbury Mills, NY 12577

Concise Description of Bankruptcy Case 10-37635-cgm7: "Salisbury Mills, NY resident Maria Priadko's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Maria Priadko — New York, 10-37635


ᐅ Jeffrey P Roma, New York

Address: PO Box 109 Salisbury Mills, NY 12577

Bankruptcy Case 12-36803-cgm Summary: "The bankruptcy filing by Jeffrey P Roma, undertaken in 2012-07-13 in Salisbury Mills, NY under Chapter 7, concluded with discharge in 11/02/2012 after liquidating assets."
Jeffrey P Roma — New York, 12-36803


ᐅ Ricardo Santos, New York

Address: 6 Terrace Ln Salisbury Mills, NY 12577-5430

Brief Overview of Bankruptcy Case 10-35764-cgm: "Chapter 13 bankruptcy for Ricardo Santos in Salisbury Mills, NY began in March 19, 2010, focusing on debt restructuring, concluding with plan fulfillment in 12.27.2013."
Ricardo Santos — New York, 10-35764


ᐅ Jagminder S Sawhney, New York

Address: 94 Station Rd Salisbury Mills, NY 12577

Brief Overview of Bankruptcy Case 11-35886-cgm: "The bankruptcy record of Jagminder S Sawhney from Salisbury Mills, NY, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2011."
Jagminder S Sawhney — New York, 11-35886


ᐅ June M Takacs, New York

Address: 4 Kristen Leah Ln Salisbury Mills, NY 12577

Bankruptcy Case 13-37053-cgm Overview: "In a Chapter 7 bankruptcy case, June M Takacs from Salisbury Mills, NY, saw her proceedings start in 09/13/2013 and complete by December 2013, involving asset liquidation."
June M Takacs — New York, 13-37053


ᐅ Eva I Taylor, New York

Address: 12 Hillcrest Dr Salisbury Mills, NY 12577

Concise Description of Bankruptcy Case 12-35645-cgm7: "The bankruptcy record of Eva I Taylor from Salisbury Mills, NY, shows a Chapter 7 case filed in 03.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Eva I Taylor — New York, 12-35645


ᐅ Russell Tourangeau, New York

Address: PO Box 274 Salisbury Mills, NY 12577

Bankruptcy Case 09-38719-cgm Summary: "The bankruptcy record of Russell Tourangeau from Salisbury Mills, NY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2010."
Russell Tourangeau — New York, 09-38719


ᐅ Jr Richard Vega, New York

Address: 6 Natchu Ct Salisbury Mills, NY 12577

Snapshot of U.S. Bankruptcy Proceeding Case 11-36175-cgm: "In a Chapter 7 bankruptcy case, Jr Richard Vega from Salisbury Mills, NY, saw their proceedings start in 04.27.2011 and complete by August 17, 2011, involving asset liquidation."
Jr Richard Vega — New York, 11-36175