personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Schoharie, 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 Pam Bender, New York

Address: 109 Sellick Rd Schoharie, NY 12157-4204

Concise Description of Bankruptcy Case 15-10385-1-rel7: "The case of Pam Bender in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pam Bender — New York, 15-10385-1


ᐅ Andrea Marie Busch, New York

Address: 102 Fort Rd Schoharie, NY 12157-4704

Bankruptcy Case 16-10531-1-rel Summary: "The case of Andrea Marie Busch in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Marie Busch — New York, 16-10531-1


ᐅ Michael Capone, New York

Address: 166 Sunny Knolls Ln Schoharie, NY 12157-2327

Concise Description of Bankruptcy Case 14-11933-1-rel7: "The bankruptcy record of Michael Capone from Schoharie, NY, shows a Chapter 7 case filed in September 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/04/2014."
Michael Capone — New York, 14-11933-1


ᐅ Barbara K Cater, New York

Address: 122 Dolen Ln Schoharie, NY 12157-3102

Snapshot of U.S. Bankruptcy Proceeding Case 15-12173-1-rel: "Barbara K Cater's bankruptcy, initiated in 10/28/2015 and concluded by 01/26/2016 in Schoharie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara K Cater — New York, 15-12173-1


ᐅ Elden L Cater, New York

Address: 122 Dolen Ln Schoharie, NY 12157-3102

Bankruptcy Case 15-12173-1-rel Overview: "Schoharie, NY resident Elden L Cater's 10.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2016."
Elden L Cater — New York, 15-12173-1


ᐅ Cindy S Cross, New York

Address: 108 Wetsel Hollow Rd Schoharie, NY 12157

Concise Description of Bankruptcy Case 12-13147-1-rel7: "In Schoharie, NY, Cindy S Cross filed for Chapter 7 bankruptcy in 12/06/2012. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2013."
Cindy S Cross — New York, 12-13147-1


ᐅ Keith M Foland, New York

Address: 281 Terrace Mt Rd Schoharie, NY 12157

Bankruptcy Case 12-10888-1-rel Overview: "The case of Keith M Foland in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith M Foland — New York, 12-10888-1


ᐅ Arthur Frey, New York

Address: 105 State Route 30 Schoharie, NY 12157

Bankruptcy Case 09-14631-1-rel Summary: "Schoharie, NY resident Arthur Frey's 2009-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Arthur Frey — New York, 09-14631-1


ᐅ Lisa A Geiskopf, New York

Address: 393 Ecker Hollow Rd Schoharie, NY 12157-3700

Concise Description of Bankruptcy Case 2014-10883-1-rel7: "Schoharie, NY resident Lisa A Geiskopf's 2014-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Lisa A Geiskopf — New York, 2014-10883-1


ᐅ William Griffin, New York

Address: PO Box 761 Schoharie, NY 12157

Bankruptcy Case 11-10215-1-rel Overview: "Schoharie, NY resident William Griffin's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.26.2011."
William Griffin — New York, 11-10215-1


ᐅ Raymond Hayden, New York

Address: 313 Cook Rd Schoharie, NY 12157

Brief Overview of Bankruptcy Case 11-10262-1-rel: "The case of Raymond Hayden in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Hayden — New York, 11-10262-1


ᐅ William Karl Heller, New York

Address: PO Box 182 Schoharie, NY 12157

Brief Overview of Bankruptcy Case 11-11325-1-rel: "In Schoharie, NY, William Karl Heller filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
William Karl Heller — New York, 11-11325-1


ᐅ Matthew J Hession, New York

Address: 777 Ecker Hollow Rd Schoharie, NY 12157-3709

Bankruptcy Case 2014-11732-1-rel Summary: "Matthew J Hession's Chapter 7 bankruptcy, filed in Schoharie, NY in Aug 5, 2014, led to asset liquidation, with the case closing in Nov 3, 2014."
Matthew J Hession — New York, 2014-11732-1


ᐅ Jennifer Houle, New York

Address: 341 Main St Schoharie, NY 12157

Bankruptcy Case 10-11562-1-rel Overview: "The bankruptcy record of Jennifer Houle from Schoharie, NY, shows a Chapter 7 case filed in 04.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-19."
Jennifer Houle — New York, 10-11562-1


ᐅ Boyce A Lawyer, New York

Address: PO Box 726 Schoharie, NY 12157-0726

Brief Overview of Bankruptcy Case 14-10592-1-rel: "The bankruptcy record of Boyce A Lawyer from Schoharie, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-18."
Boyce A Lawyer — New York, 14-10592-1


ᐅ Phillip Linster, New York

Address: 138 Ecker Hollow Rd Schoharie, NY 12157

Concise Description of Bankruptcy Case 09-13934-1-rel7: "Phillip Linster's Chapter 7 bankruptcy, filed in Schoharie, NY in 10.21.2009, led to asset liquidation, with the case closing in January 25, 2010."
Phillip Linster — New York, 09-13934-1


ᐅ Richard D Martin, New York

Address: 631 Knox Rd Schoharie, NY 12157-3905

Snapshot of U.S. Bankruptcy Proceeding Case 08-11477-1-rel: "The bankruptcy record for Richard D Martin from Schoharie, NY, under Chapter 13, filed in May 8, 2008, involved setting up a repayment plan, finalized by November 14, 2014."
Richard D Martin — New York, 08-11477-1


ᐅ Lorraine F Mattice, New York

Address: 910 Schoharie Hill Rd Schoharie, NY 12157

Concise Description of Bankruptcy Case 11-11538-1-rel7: "In a Chapter 7 bankruptcy case, Lorraine F Mattice from Schoharie, NY, saw her proceedings start in 2011-05-13 and complete by 2011-09-05, involving asset liquidation."
Lorraine F Mattice — New York, 11-11538-1


ᐅ David Mooney, New York

Address: 326 Dugan Hill Rd Schoharie, NY 12157

Snapshot of U.S. Bankruptcy Proceeding Case 12-11725-1-rel: "David Mooney's bankruptcy, initiated in Jun 27, 2012 and concluded by October 20, 2012 in Schoharie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Mooney — New York, 12-11725-1


ᐅ Winston E Oliverre, New York

Address: 137 Turner Rd Schoharie, NY 12157

Brief Overview of Bankruptcy Case 13-12080-1-rel: "The bankruptcy filing by Winston E Oliverre, undertaken in 2013-08-20 in Schoharie, NY under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Winston E Oliverre — New York, 13-12080-1


ᐅ Wendi J Pieniazek, New York

Address: 145 Grand St Schoharie, NY 12157-1900

Snapshot of U.S. Bankruptcy Proceeding Case 14-11899-1-rel: "The bankruptcy filing by Wendi J Pieniazek, undertaken in 08/29/2014 in Schoharie, NY under Chapter 7, concluded with discharge in 2014-11-27 after liquidating assets."
Wendi J Pieniazek — New York, 14-11899-1


ᐅ Leslie Price, New York

Address: PO Box 387 Schoharie, NY 12157

Bankruptcy Case 12-11459-1-rel Overview: "The bankruptcy record of Leslie Price from Schoharie, NY, shows a Chapter 7 case filed in 2012-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Leslie Price — New York, 12-11459-1


ᐅ Jeffrey V Proper, New York

Address: 324 State Route 146 Schoharie, NY 12157

Concise Description of Bankruptcy Case 12-11617-1-rel7: "The bankruptcy record of Jeffrey V Proper from Schoharie, NY, shows a Chapter 7 case filed in 2012-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2012."
Jeffrey V Proper — New York, 12-11617-1


ᐅ Jeffrey Relyea, New York

Address: PO Box 881 Schoharie, NY 12157

Bankruptcy Case 13-11350-1-rel Summary: "In a Chapter 7 bankruptcy case, Jeffrey Relyea from Schoharie, NY, saw their proceedings start in 2013-05-24 and complete by 08/30/2013, involving asset liquidation."
Jeffrey Relyea — New York, 13-11350-1


ᐅ Wesley Rivenburgh, New York

Address: PO Box 445 Schoharie, NY 12157-0445

Snapshot of U.S. Bankruptcy Proceeding Case 06-10675-1-rel: "Chapter 13 bankruptcy for Wesley Rivenburgh in Schoharie, NY began in 2006-03-30, focusing on debt restructuring, concluding with plan fulfillment in March 29, 2013."
Wesley Rivenburgh — New York, 06-10675-1


ᐅ Herbert Rockwell, New York

Address: 221 Orchard St Schoharie, NY 12157

Concise Description of Bankruptcy Case 10-13573-1-rel7: "In Schoharie, NY, Herbert Rockwell filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Herbert Rockwell — New York, 10-13573-1


ᐅ Louise Roennpagel, New York

Address: 3978 State Route 7 Schoharie, NY 12157

Bankruptcy Case 10-11725-1-rel Overview: "The case of Louise Roennpagel in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Roennpagel — New York, 10-11725-1


ᐅ Beatrice Salisbury, New York

Address: 552 State Route 443 Schoharie, NY 12157

Brief Overview of Bankruptcy Case 10-12845-1-rel: "In Schoharie, NY, Beatrice Salisbury filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2010."
Beatrice Salisbury — New York, 10-12845-1


ᐅ Timothy Simmons, New York

Address: 681 Abrams Rd Schoharie, NY 12157

Brief Overview of Bankruptcy Case 11-13887-1-rel: "The bankruptcy record of Timothy Simmons from Schoharie, NY, shows a Chapter 7 case filed in 2011-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2012."
Timothy Simmons — New York, 11-13887-1


ᐅ Claude H Strobeck, New York

Address: 113 Katie Ln Schoharie, NY 12157

Snapshot of U.S. Bankruptcy Proceeding Case 11-12625-1-rel: "The case of Claude H Strobeck in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude H Strobeck — New York, 11-12625-1


ᐅ Michael A Trendell, New York

Address: 226 Main St Schoharie, NY 12157

Bankruptcy Case 11-11050-1-rel Summary: "In Schoharie, NY, Michael A Trendell filed for Chapter 7 bankruptcy in 04.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Michael A Trendell — New York, 11-11050-1


ᐅ Larri A Vangasbeck, New York

Address: 407 Rickard Hill Rd Schoharie, NY 12157

Bankruptcy Case 11-11083-1-rel Overview: "The case of Larri A Vangasbeck in Schoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larri A Vangasbeck — New York, 11-11083-1


ᐅ Katherine H Varin, New York

Address: 321 State Route 146 Schoharie, NY 12157

Snapshot of U.S. Bankruptcy Proceeding Case 13-12632-1-rel: "In a Chapter 7 bankruptcy case, Katherine H Varin from Schoharie, NY, saw her proceedings start in 10/26/2013 and complete by 02.01.2014, involving asset liquidation."
Katherine H Varin — New York, 13-12632-1


ᐅ Sr Charles Wainwright, New York

Address: 373 Morning Sun Dr Schoharie, NY 12157

Snapshot of U.S. Bankruptcy Proceeding Case 09-14821-1-rel: "Sr Charles Wainwright's bankruptcy, initiated in December 2009 and concluded by Apr 12, 2010 in Schoharie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Wainwright — New York, 09-14821-1


ᐅ Robert W Warner, New York

Address: 143 Dugan Hill Rd Schoharie, NY 12157

Concise Description of Bankruptcy Case 12-10085-1-rel7: "In Schoharie, NY, Robert W Warner filed for Chapter 7 bankruptcy in 01/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2012."
Robert W Warner — New York, 12-10085-1


ᐅ Kenneth J Wetsel, New York

Address: 261 Main St Schoharie, NY 12157-2113

Bankruptcy Case 16-11018-1-rel Summary: "The bankruptcy filing by Kenneth J Wetsel, undertaken in Jun 1, 2016 in Schoharie, NY under Chapter 7, concluded with discharge in 08.30.2016 after liquidating assets."
Kenneth J Wetsel — New York, 16-11018-1


ᐅ Theresa A Wetsel, New York

Address: 261 Main St Schoharie, NY 12157-2113

Bankruptcy Case 16-11018-1-rel Overview: "The bankruptcy filing by Theresa A Wetsel, undertaken in 06.01.2016 in Schoharie, NY under Chapter 7, concluded with discharge in Aug 30, 2016 after liquidating assets."
Theresa A Wetsel — New York, 16-11018-1


ᐅ Grace M Whitbeck, New York

Address: 103 Dolen Ln Schoharie, NY 12157

Bankruptcy Case 13-12988-1-rel Overview: "Grace M Whitbeck's bankruptcy, initiated in 12/16/2013 and concluded by 03.24.2014 in Schoharie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace M Whitbeck — New York, 13-12988-1


ᐅ Keith Wilson, New York

Address: 270 Barton Hill Rd Schoharie, NY 12157

Bankruptcy Case 13-12449-1-rel Overview: "Schoharie, NY resident Keith Wilson's 2013-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2014."
Keith Wilson — New York, 13-12449-1