personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Selkirk, 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 Jr Joseph J Adams, New York

Address: 29A Barry Ct Selkirk, NY 12158

Concise Description of Bankruptcy Case 11-12184-1-rel7: "The case of Jr Joseph J Adams in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joseph J Adams — New York, 11-12184-1


ᐅ Eric J Bastian, New York

Address: 10 Thatcher St Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 11-13838-1-rel: "In Selkirk, NY, Eric J Bastian filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2012."
Eric J Bastian — New York, 11-13838-1


ᐅ James Bercharlie, New York

Address: 148 Old Ravena Rd Lot 3A Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 13-11151-1-rel: "The bankruptcy filing by James Bercharlie, undertaken in 2013-04-30 in Selkirk, NY under Chapter 7, concluded with discharge in Aug 6, 2013 after liquidating assets."
James Bercharlie — New York, 13-11151-1


ᐅ David W Blackwell, New York

Address: 51B Clapper Rd Selkirk, NY 12158

Concise Description of Bankruptcy Case 13-12443-1-rel7: "The case of David W Blackwell in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Blackwell — New York, 13-12443-1


ᐅ Charles Bradt, New York

Address: 41 Thatcher St Selkirk, NY 12158

Bankruptcy Case 13-12624-1-rel Overview: "The bankruptcy record of Charles Bradt from Selkirk, NY, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in 01.31.2014."
Charles Bradt — New York, 13-12624-1


ᐅ Heather Brady, New York

Address: 205 Maple Ave Selkirk, NY 12158

Bankruptcy Case 12-12711-1-rel Summary: "The bankruptcy filing by Heather Brady, undertaken in October 2012 in Selkirk, NY under Chapter 7, concluded with discharge in 01.18.2013 after liquidating assets."
Heather Brady — New York, 12-12711-1


ᐅ Kevin Browne, New York

Address: 68 Stony Brook Dr Selkirk, NY 12158

Bankruptcy Case 11-10330-1-rel Summary: "Kevin Browne's Chapter 7 bankruptcy, filed in Selkirk, NY in 02.11.2011, led to asset liquidation, with the case closing in 2011-05-18."
Kevin Browne — New York, 11-10330-1


ᐅ Brian Bushner, New York

Address: 849 Elm Ave Selkirk, NY 12158

Concise Description of Bankruptcy Case 10-12546-1-rel7: "The case of Brian Bushner in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Bushner — New York, 10-12546-1


ᐅ Caroline E Caputo, New York

Address: 63 Chesterwood Dr Selkirk, NY 12158

Bankruptcy Case 12-11192-1-rel Overview: "Caroline E Caputo's Chapter 7 bankruptcy, filed in Selkirk, NY in 05/01/2012, led to asset liquidation, with the case closing in 08/24/2012."
Caroline E Caputo — New York, 12-11192-1


ᐅ Ardian Cecunjanin, New York

Address: 19 Linton St Selkirk, NY 12158

Concise Description of Bankruptcy Case 13-12950-1-rel7: "The bankruptcy filing by Ardian Cecunjanin, undertaken in December 2013 in Selkirk, NY under Chapter 7, concluded with discharge in March 15, 2014 after liquidating assets."
Ardian Cecunjanin — New York, 13-12950-1


ᐅ Mustafa Cecunjanin, New York

Address: 19 Linton St Selkirk, NY 12158

Bankruptcy Case 13-12970-1-rel Overview: "In a Chapter 7 bankruptcy case, Mustafa Cecunjanin from Selkirk, NY, saw their proceedings start in 12.11.2013 and complete by 2014-03-19, involving asset liquidation."
Mustafa Cecunjanin — New York, 13-12970-1


ᐅ Daniel S Christiano, New York

Address: 15 Thatcher St Selkirk, NY 12158-1764

Bankruptcy Case 14-12651-1-rel Overview: "The case of Daniel S Christiano in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel S Christiano — New York, 14-12651-1


ᐅ Donald Christiansen, New York

Address: 148 Old Ravena Rd Lot 1B Selkirk, NY 12158-2811

Brief Overview of Bankruptcy Case 14-12540-1-rel: "The bankruptcy record of Donald Christiansen from Selkirk, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2015."
Donald Christiansen — New York, 14-12540-1


ᐅ William F Close, New York

Address: 106 Esplande St Selkirk, NY 12158

Concise Description of Bankruptcy Case 11-12264-1-rel7: "The bankruptcy record of William F Close from Selkirk, NY, shows a Chapter 7 case filed in 2011-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2011."
William F Close — New York, 11-12264-1


ᐅ Carol Cusano, New York

Address: 273 Jericho Rd Selkirk, NY 12158

Bankruptcy Case 10-12659-1-rel Overview: "The bankruptcy filing by Carol Cusano, undertaken in 07/16/2010 in Selkirk, NY under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Carol Cusano — New York, 10-12659-1


ᐅ Denise Marie Decarlo, New York

Address: 15 Smith Ave Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 13-12436-1-rel: "Denise Marie Decarlo's bankruptcy, initiated in 2013-09-30 and concluded by January 2014 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Marie Decarlo — New York, 13-12436-1


ᐅ Stephen W Domermuth, New York

Address: 276 Rarick Rd Selkirk, NY 12158

Concise Description of Bankruptcy Case 12-11203-1-rel7: "The bankruptcy record of Stephen W Domermuth from Selkirk, 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 2012-08-26."
Stephen W Domermuth — New York, 12-11203-1


ᐅ Sandra A Duran, New York

Address: 54 Stony Brook Dr Selkirk, NY 12158

Bankruptcy Case 11-11173-1-rel Overview: "Sandra A Duran's Chapter 7 bankruptcy, filed in Selkirk, NY in April 2011, led to asset liquidation, with the case closing in 08/08/2011."
Sandra A Duran — New York, 11-11173-1


ᐅ Mabb Pearl Ennist, New York

Address: 51B Clapper Rd Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 10-12258-1-rel: "In Selkirk, NY, Mabb Pearl Ennist filed for Chapter 7 bankruptcy in 06/15/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2010."
Mabb Pearl Ennist — New York, 10-12258-1


ᐅ James Entrott, New York

Address: 1638 US Route 9W Selkirk, NY 12158

Brief Overview of Bankruptcy Case 10-11310-1-rel: "The case of James Entrott in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Entrott — New York, 10-11310-1


ᐅ Maura Filipello, New York

Address: 32 Peel St Selkirk, NY 12158

Brief Overview of Bankruptcy Case 09-14562-1-rel: "In a Chapter 7 bankruptcy case, Maura Filipello from Selkirk, NY, saw her proceedings start in Dec 7, 2009 and complete by 03.15.2010, involving asset liquidation."
Maura Filipello — New York, 09-14562-1


ᐅ Richard Filipello, New York

Address: 32 Peel St Selkirk, NY 12158-9734

Bankruptcy Case 07-11240-1-rel Overview: "Filing for Chapter 13 bankruptcy in 04.30.2007, Richard Filipello from Selkirk, NY, structured a repayment plan, achieving discharge in 2012-10-19."
Richard Filipello — New York, 07-11240-1


ᐅ Carl L Gage, New York

Address: 19B King Ct Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 11-10735-1-rel: "Carl L Gage's Chapter 7 bankruptcy, filed in Selkirk, NY in 03.17.2011, led to asset liquidation, with the case closing in June 2011."
Carl L Gage — New York, 11-10735-1


ᐅ Joseph J Ganance, New York

Address: 56 Edgewood Dr Selkirk, NY 12158

Brief Overview of Bankruptcy Case 11-11956-1-rel: "The bankruptcy record of Joseph J Ganance from Selkirk, NY, shows a Chapter 7 case filed in 2011-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Joseph J Ganance — New York, 11-11956-1


ᐅ Vincent Giglia, New York

Address: 41 Dorchester Ave Selkirk, NY 12158

Concise Description of Bankruptcy Case 12-11680-1-rel7: "Selkirk, NY resident Vincent Giglia's 06.21.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 14, 2012."
Vincent Giglia — New York, 12-11680-1


ᐅ Melissa A Hammond, New York

Address: 502 County Route 101 Selkirk, NY 12158

Concise Description of Bankruptcy Case 11-10339-1-rel7: "Melissa A Hammond's Chapter 7 bankruptcy, filed in Selkirk, NY in February 2011, led to asset liquidation, with the case closing in 2011-05-17."
Melissa A Hammond — New York, 11-10339-1


ᐅ Michael Hansford, New York

Address: 146 Fairlawn Dr # B Selkirk, NY 12158

Concise Description of Bankruptcy Case 09-52069-SCS7: "Selkirk, NY resident Michael Hansford's 12.17.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2010."
Michael Hansford — New York, 09-52069


ᐅ Wilbert P Harris, New York

Address: 30 Marsdale Ct Selkirk, NY 12158

Brief Overview of Bankruptcy Case 12-13146-1-rel: "In a Chapter 7 bankruptcy case, Wilbert P Harris from Selkirk, NY, saw his proceedings start in December 6, 2012 and complete by 2013-03-14, involving asset liquidation."
Wilbert P Harris — New York, 12-13146-1


ᐅ Linda J Heil, New York

Address: 148 Old Ravena Rd Lot 20G Selkirk, NY 12158

Bankruptcy Case 11-11778-1-rel Summary: "Selkirk, NY resident Linda J Heil's 05/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Linda J Heil — New York, 11-11778-1


ᐅ Jr Gerald Houk, New York

Address: 77 Marsdale Ct Selkirk, NY 12158

Brief Overview of Bankruptcy Case 11-11407-1-rel: "The case of Jr Gerald Houk in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Gerald Houk — New York, 11-11407-1


ᐅ Joleen Huntsman, New York

Address: 1734 US Route 9W Lot 20 Selkirk, NY 12158

Bankruptcy Case 12-13312-1-rel Summary: "Joleen Huntsman's bankruptcy, initiated in 2012-12-28 and concluded by April 5, 2013 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joleen Huntsman — New York, 12-13312-1


ᐅ William V Jackson, New York

Address: PO Box 223 Selkirk, NY 12158-0223

Snapshot of U.S. Bankruptcy Proceeding Case 07-11779-1-rel: "The bankruptcy record for William V Jackson from Selkirk, NY, under Chapter 13, filed in June 2007, involved setting up a repayment plan, finalized by March 2013."
William V Jackson — New York, 07-11779-1


ᐅ Charity Jaycox, New York

Address: 518 Elm Ave Selkirk, NY 12158-1204

Bankruptcy Case 15-11732-1-rel Overview: "Charity Jaycox's bankruptcy, initiated in August 2015 and concluded by 2015-11-18 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charity Jaycox — New York, 15-11732-1


ᐅ Thomas Jaycox, New York

Address: 518 Elm Ave Selkirk, NY 12158-1204

Bankruptcy Case 15-11732-1-rel Overview: "In a Chapter 7 bankruptcy case, Thomas Jaycox from Selkirk, NY, saw their proceedings start in Aug 20, 2015 and complete by 11.18.2015, involving asset liquidation."
Thomas Jaycox — New York, 15-11732-1


ᐅ Samantha Jones, New York

Address: 26 Hackett St Selkirk, NY 12158-1700

Snapshot of U.S. Bankruptcy Proceeding Case 15-12394-1-rel: "The case of Samantha Jones in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Jones — New York, 15-12394-1


ᐅ Anna Marie Krzykowski, New York

Address: 280 Creble Rd Selkirk, NY 12158-1233

Brief Overview of Bankruptcy Case 14-10476-1-rel: "In Selkirk, NY, Anna Marie Krzykowski filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by June 5, 2014."
Anna Marie Krzykowski — New York, 14-10476-1


ᐅ David M Kustyn, New York

Address: 148 Old Ravena Rd Lot F19 Selkirk, NY 12158-2816

Brief Overview of Bankruptcy Case 2014-11747-1-rel: "In Selkirk, NY, David M Kustyn filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2014."
David M Kustyn — New York, 2014-11747-1


ᐅ Holly A Laporte, New York

Address: 162 Miller Rd Apt 2A Selkirk, NY 12158-2713

Snapshot of U.S. Bankruptcy Proceeding Case 15-12285-1-rel: "Holly A Laporte's bankruptcy, initiated in 11/12/2015 and concluded by 02.10.2016 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Laporte — New York, 15-12285-1


ᐅ Holly A Lyons, New York

Address: 47 Long Ln Selkirk, NY 12158-2203

Snapshot of U.S. Bankruptcy Proceeding Case 15-10612-1-rel: "Holly A Lyons's bankruptcy, initiated in 03/27/2015 and concluded by 2015-06-25 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly A Lyons — New York, 15-10612-1


ᐅ Ralph A Mabb, New York

Address: 86 Old Ravena Rd Selkirk, NY 12158-1824

Brief Overview of Bankruptcy Case 2014-10683-1-rel: "In Selkirk, NY, Ralph A Mabb filed for Chapter 7 bankruptcy in March 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Ralph A Mabb — New York, 2014-10683-1


ᐅ Marjorie Macbride, New York

Address: 131 Trinity Pl Selkirk, NY 12158

Bankruptcy Case 11-10377-1-rel Overview: "The bankruptcy filing by Marjorie Macbride, undertaken in 02/15/2011 in Selkirk, NY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Marjorie Macbride — New York, 11-10377-1


ᐅ Justin Macera, New York

Address: 23 Thatcher St Selkirk, NY 12158

Bankruptcy Case 10-10196-1-rel Summary: "The bankruptcy record of Justin Macera from Selkirk, NY, shows a Chapter 7 case filed in 01.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2010."
Justin Macera — New York, 10-10196-1


ᐅ Robert J Mattox, New York

Address: 49 Old School Rd Selkirk, NY 12158-2143

Brief Overview of Bankruptcy Case 15-11788-1-rel: "The bankruptcy filing by Robert J Mattox, undertaken in Aug 28, 2015 in Selkirk, NY under Chapter 7, concluded with discharge in 2015-11-26 after liquidating assets."
Robert J Mattox — New York, 15-11788-1


ᐅ John Maurer, New York

Address: 60 Old Town Rd Selkirk, NY 12158-9567

Bankruptcy Case 14-10497-1-rel Overview: "In a Chapter 7 bankruptcy case, John Maurer from Selkirk, NY, saw their proceedings start in Mar 10, 2014 and complete by 06/08/2014, involving asset liquidation."
John Maurer — New York, 14-10497-1


ᐅ Nathan Andrew Mccory, New York

Address: 7104 Tremay Ln Selkirk, NY 12158-1439

Bankruptcy Case 15-92083-BHL-7 Summary: "In a Chapter 7 bankruptcy case, Nathan Andrew Mccory from Selkirk, NY, saw his proceedings start in 2015-11-30 and complete by February 28, 2016, involving asset liquidation."
Nathan Andrew Mccory — New York, 15-92083-BHL-7


ᐅ Diane J Mcgurn, New York

Address: 21 Beaver Dam Rd Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 13-11170-1-rel: "The case of Diane J Mcgurn in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane J Mcgurn — New York, 13-11170-1


ᐅ Jr Thomas E Mckie, New York

Address: 672 Elm Ave Selkirk, NY 12158

Bankruptcy Case 13-10775-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Thomas E Mckie from Selkirk, NY, saw their proceedings start in 03/28/2013 and complete by 2013-07-04, involving asset liquidation."
Jr Thomas E Mckie — New York, 13-10775-1


ᐅ Denice E Michaniw, New York

Address: 224 Maple Ave Selkirk, NY 12158

Brief Overview of Bankruptcy Case 11-10834-1-rel: "In a Chapter 7 bankruptcy case, Denice E Michaniw from Selkirk, NY, saw her proceedings start in Mar 23, 2011 and complete by 07.16.2011, involving asset liquidation."
Denice E Michaniw — New York, 11-10834-1


ᐅ Michael Gary Montejano, New York

Address: 110 Esplande St Selkirk, NY 12158

Bankruptcy Case 12-10287-1-rel Summary: "In a Chapter 7 bankruptcy case, Michael Gary Montejano from Selkirk, NY, saw their proceedings start in 2012-02-08 and complete by June 2, 2012, involving asset liquidation."
Michael Gary Montejano — New York, 12-10287-1


ᐅ Daniel R Morin, New York

Address: 32 Linton St Selkirk, NY 12158

Bankruptcy Case 12-12959-1-rel Overview: "Daniel R Morin's Chapter 7 bankruptcy, filed in Selkirk, NY in 11/12/2012, led to asset liquidation, with the case closing in 2013-02-18."
Daniel R Morin — New York, 12-12959-1


ᐅ Jr William R Nelson, New York

Address: 32 Hobbie Ln Apt 2 Selkirk, NY 12158-1500

Bankruptcy Case 14-10332-1-rel Summary: "The bankruptcy record of Jr William R Nelson from Selkirk, NY, shows a Chapter 7 case filed in Feb 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2014."
Jr William R Nelson — New York, 14-10332-1


ᐅ Kelley A Newcomb, New York

Address: 3 Garden Cir Selkirk, NY 12158

Bankruptcy Case 11-13328-1-rel Overview: "Kelley A Newcomb's bankruptcy, initiated in October 2011 and concluded by 2012-02-18 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelley A Newcomb — New York, 11-13328-1


ᐅ Connor Kelly L O, New York

Address: 49 Old School Rd Selkirk, NY 12158-2143

Snapshot of U.S. Bankruptcy Proceeding Case 15-11788-1-rel: "Connor Kelly L O's Chapter 7 bankruptcy, filed in Selkirk, NY in 2015-08-28, led to asset liquidation, with the case closing in Nov 26, 2015."
Connor Kelly L O — New York, 15-11788-1


ᐅ Gregory A Palmes, New York

Address: 1734 US Route 9W Lot 13 Selkirk, NY 12158

Bankruptcy Case 13-10751-1-rel Overview: "The bankruptcy filing by Gregory A Palmes, undertaken in 03/26/2013 in Selkirk, NY under Chapter 7, concluded with discharge in Jul 2, 2013 after liquidating assets."
Gregory A Palmes — New York, 13-10751-1


ᐅ Sandra A Parker, New York

Address: 16 Marsdale Ct Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 12-11034-1-rel: "The case of Sandra A Parker in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra A Parker — New York, 12-11034-1


ᐅ Jennifer Peters, New York

Address: 213 Elm Ave E Selkirk, NY 12158

Concise Description of Bankruptcy Case 11-10331-1-rel7: "The bankruptcy filing by Jennifer Peters, undertaken in 2011-02-11 in Selkirk, NY under Chapter 7, concluded with discharge in 05.18.2011 after liquidating assets."
Jennifer Peters — New York, 11-10331-1


ᐅ Shelby Pierce, New York

Address: 132 Maple Ave Selkirk, NY 12158-1708

Bankruptcy Case 15-12510-1-rel Overview: "Selkirk, NY resident Shelby Pierce's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2016."
Shelby Pierce — New York, 15-12510-1


ᐅ Linda Plumb, New York

Address: 697 Elm Ave Selkirk, NY 12158

Bankruptcy Case 10-10545-1-rel Summary: "Linda Plumb's Chapter 7 bankruptcy, filed in Selkirk, NY in February 2010, led to asset liquidation, with the case closing in 2010-05-24."
Linda Plumb — New York, 10-10545-1


ᐅ Patricia A Preston, New York

Address: 122B Fairlawn Dr Selkirk, NY 12158

Bankruptcy Case 12-13229-1-rel Overview: "The case of Patricia A Preston in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Preston — New York, 12-13229-1


ᐅ Chelsea Saulpaugh, New York

Address: 19 Marsdale Ct Selkirk, NY 12158-9701

Snapshot of U.S. Bankruptcy Proceeding Case 15-10041-1-rel: "The bankruptcy record of Chelsea Saulpaugh from Selkirk, NY, shows a Chapter 7 case filed in 01/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2015."
Chelsea Saulpaugh — New York, 15-10041-1


ᐅ Margaret R Siniski, New York

Address: 82 Marsdale Ct Selkirk, NY 12158-9772

Bankruptcy Case 15-10723-1-rel Summary: "In a Chapter 7 bankruptcy case, Margaret R Siniski from Selkirk, NY, saw her proceedings start in 04.08.2015 and complete by July 2015, involving asset liquidation."
Margaret R Siniski — New York, 15-10723-1


ᐅ Tammy L Sisson, New York

Address: 17 South St Selkirk, NY 12158

Bankruptcy Case 11-11424-1-rel Summary: "Selkirk, NY resident Tammy L Sisson's May 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2011."
Tammy L Sisson — New York, 11-11424-1


ᐅ Deanna M Sobolewski, New York

Address: 162 Miller Rd Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 11-13493-1-rel: "In a Chapter 7 bankruptcy case, Deanna M Sobolewski from Selkirk, NY, saw her proceedings start in November 2011 and complete by 03/01/2012, involving asset liquidation."
Deanna M Sobolewski — New York, 11-13493-1


ᐅ Adam Taber, New York

Address: 305 Rarick Rd Selkirk, NY 12158-2145

Concise Description of Bankruptcy Case 09-10603-1-rel7: "The bankruptcy record for Adam Taber from Selkirk, NY, under Chapter 13, filed in February 2009, involved setting up a repayment plan, finalized by Apr 1, 2013."
Adam Taber — New York, 09-10603-1


ᐅ Stacey Thayer, New York

Address: 52 Rupert Rd Selkirk, NY 12158

Concise Description of Bankruptcy Case 11-12687-1-rel7: "Stacey Thayer's Chapter 7 bankruptcy, filed in Selkirk, NY in 08.23.2011, led to asset liquidation, with the case closing in Nov 15, 2011."
Stacey Thayer — New York, 11-12687-1


ᐅ Hilgers Laurie Marie Vanoni, New York

Address: 22 Skyridge Ln Selkirk, NY 12158

Bankruptcy Case 11-13575-1-rel Overview: "Hilgers Laurie Marie Vanoni's bankruptcy, initiated in 11/17/2011 and concluded by 02/14/2012 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilgers Laurie Marie Vanoni — New York, 11-13575-1


ᐅ Nicole C Vautrin, New York

Address: 18 Niver Ave Selkirk, NY 12158-1916

Bankruptcy Case 14-12584-1-rel Summary: "The bankruptcy filing by Nicole C Vautrin, undertaken in 2014-11-24 in Selkirk, NY under Chapter 7, concluded with discharge in 02.22.2015 after liquidating assets."
Nicole C Vautrin — New York, 14-12584-1


ᐅ Jr Richard Walter, New York

Address: 946 River Rd Selkirk, NY 12158

Bankruptcy Case 10-13329-1-rel Overview: "Jr Richard Walter's bankruptcy, initiated in 2010-09-03 and concluded by 12.14.2010 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Walter — New York, 10-13329-1


ᐅ James E Warrington, New York

Address: 1455 River Rd Selkirk, NY 12158-1606

Snapshot of U.S. Bankruptcy Proceeding Case 14-10463-1-rel: "James E Warrington's Chapter 7 bankruptcy, filed in Selkirk, NY in 2014-03-05, led to asset liquidation, with the case closing in 2014-06-03."
James E Warrington — New York, 14-10463-1


ᐅ Christopher Websdell, New York

Address: 29 Marsdale Ct Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 13-10174-1-rel: "Christopher Websdell's bankruptcy, initiated in 2013-01-25 and concluded by May 3, 2013 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Websdell — New York, 13-10174-1


ᐅ Charlene Welcome, New York

Address: 21 Lasher Rd Selkirk, NY 12158-9587

Snapshot of U.S. Bankruptcy Proceeding Case 15-12439-1-rel: "The case of Charlene Welcome in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Welcome — New York, 15-12439-1


ᐅ David Welcome, New York

Address: 21 Lasher Rd Selkirk, NY 12158-9587

Brief Overview of Bankruptcy Case 15-12439-1-rel: "The bankruptcy filing by David Welcome, undertaken in 2015-11-30 in Selkirk, NY under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
David Welcome — New York, 15-12439-1


ᐅ Brandie Wentworth, New York

Address: 18 Rigi Ct Selkirk, NY 12158

Snapshot of U.S. Bankruptcy Proceeding Case 11-11423-1-rel: "Brandie Wentworth's Chapter 7 bankruptcy, filed in Selkirk, NY in 2011-05-03, led to asset liquidation, with the case closing in 08.26.2011."
Brandie Wentworth — New York, 11-11423-1


ᐅ Valerie J Wieland, New York

Address: PO Box 351 Selkirk, NY 12158

Brief Overview of Bankruptcy Case 11-10295-1-rel: "The case of Valerie J Wieland in Selkirk, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie J Wieland — New York, 11-10295-1


ᐅ Tamara L Winterton, New York

Address: 11A King Ct Selkirk, NY 12158-9735

Bankruptcy Case 16-10696-1-rel Overview: "In a Chapter 7 bankruptcy case, Tamara L Winterton from Selkirk, NY, saw her proceedings start in Apr 20, 2016 and complete by July 19, 2016, involving asset liquidation."
Tamara L Winterton — New York, 16-10696-1


ᐅ Rhonda J Wood, New York

Address: 32 Elm Ave E Selkirk, NY 12158

Bankruptcy Case 09-13704-1-rel Summary: "Selkirk, NY resident Rhonda J Wood's October 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Rhonda J Wood — New York, 09-13704-1


ᐅ Walter S Wrobel, New York

Address: 250 S Albany Rd Selkirk, NY 12158

Concise Description of Bankruptcy Case 11-13815-1-rel7: "Walter S Wrobel's bankruptcy, initiated in 2011-12-15 and concluded by 2012-04-08 in Selkirk, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter S Wrobel — New York, 11-13815-1