personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Staatsburg, 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 Mark D Allardyce, New York

Address: 16 Louise Pl Staatsburg, NY 12580

Brief Overview of Bankruptcy Case 11-35174-cgm: "Mark D Allardyce's Chapter 7 bankruptcy, filed in Staatsburg, NY in Jan 28, 2011, led to asset liquidation, with the case closing in April 27, 2011."
Mark D Allardyce — New York, 11-35174


ᐅ Keith R Anderson, New York

Address: 81 Sodom Rd Staatsburg, NY 12580

Bankruptcy Case 13-36419-cgm Overview: "Keith R Anderson's bankruptcy, initiated in 2013-06-14 and concluded by 2013-09-18 in Staatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith R Anderson — New York, 13-36419


ᐅ Marghuerite Artale, New York

Address: 50 W Pine Rd Staatsburg, NY 12580

Bankruptcy Case 10-38923-cgm Summary: "In Staatsburg, NY, Marghuerite Artale filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2011."
Marghuerite Artale — New York, 10-38923


ᐅ Mansoor Azarhooshang, New York

Address: 909 N Quaker Ln Staatsburg, NY 12580

Brief Overview of Bankruptcy Case 11-37041-cgm: "Mansoor Azarhooshang's Chapter 7 bankruptcy, filed in Staatsburg, NY in July 2011, led to asset liquidation, with the case closing in November 8, 2011."
Mansoor Azarhooshang — New York, 11-37041


ᐅ Marta Bouvier, New York

Address: 5260 Route 9 Staatsburg, NY 12580

Bankruptcy Case 10-37833-cgm Summary: "Staatsburg, NY resident Marta Bouvier's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Marta Bouvier — New York, 10-37833


ᐅ Gary N Camburn, New York

Address: 959 N Quaker Ln Staatsburg, NY 12580-5600

Brief Overview of Bankruptcy Case 09-37253-cgm: "Gary N Camburn, a resident of Staatsburg, NY, entered a Chapter 13 bankruptcy plan in 08.17.2009, culminating in its successful completion by 2013-07-02."
Gary N Camburn — New York, 09-37253


ᐅ William G Clarke, New York

Address: 75 S Cross Rd Apt A Staatsburg, NY 12580

Concise Description of Bankruptcy Case 13-36066-cgm7: "Staatsburg, NY resident William G Clarke's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2013."
William G Clarke — New York, 13-36066


ᐅ Thomas D Colgan, New York

Address: 18 E Elm Ave Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 12-36456-cgm: "The bankruptcy filing by Thomas D Colgan, undertaken in Jun 4, 2012 in Staatsburg, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Thomas D Colgan — New York, 12-36456


ᐅ Aquisto Ashley D, New York

Address: 1824 Route 9g Lot AA1 Staatsburg, NY 12580-6182

Bankruptcy Case 16-35213-cgm Summary: "Aquisto Ashley D's Chapter 7 bankruptcy, filed in Staatsburg, NY in 02/10/2016, led to asset liquidation, with the case closing in May 10, 2016."
Aquisto Ashley D — New York, 16-35213


ᐅ Robert Danna, New York

Address: 4 Mulford Ave Staatsburg, NY 12580

Bankruptcy Case 10-38762-cgm Summary: "The bankruptcy filing by Robert Danna, undertaken in 2010-12-10 in Staatsburg, NY under Chapter 7, concluded with discharge in 2011-03-15 after liquidating assets."
Robert Danna — New York, 10-38762


ᐅ Elizabeth D Dickinson, New York

Address: 228 Schoolhouse Rd Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 13-35451-cgm: "In a Chapter 7 bankruptcy case, Elizabeth D Dickinson from Staatsburg, NY, saw her proceedings start in Feb 28, 2013 and complete by 06.04.2013, involving asset liquidation."
Elizabeth D Dickinson — New York, 13-35451


ᐅ Wayne Gibson, New York

Address: 1824 Route 9G Lot T3 Staatsburg, NY 12580

Bankruptcy Case 10-38509-cgm Overview: "Staatsburg, NY resident Wayne Gibson's 11/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 9, 2011."
Wayne Gibson — New York, 10-38509


ᐅ Kathleen Gucciardi, New York

Address: 50 W Pine Rd Apt 1A Staatsburg, NY 12580

Bankruptcy Case 10-35365-cgm Summary: "Staatsburg, NY resident Kathleen Gucciardi's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Kathleen Gucciardi — New York, 10-35365


ᐅ Mary A Haley, New York

Address: PO Box 207 Staatsburg, NY 12580-0207

Bankruptcy Case 2014-36057-cgm Summary: "The bankruptcy filing by Mary A Haley, undertaken in 05/23/2014 in Staatsburg, NY under Chapter 7, concluded with discharge in 08.21.2014 after liquidating assets."
Mary A Haley — New York, 2014-36057


ᐅ Edith J Hill, New York

Address: PO Box 383 Staatsburg, NY 12580

Concise Description of Bankruptcy Case 13-37182-cgm7: "The case of Edith J Hill in Staatsburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edith J Hill — New York, 13-37182


ᐅ Mari K Huber, New York

Address: 105 E Cookingham Dr Staatsburg, NY 12580-5650

Bankruptcy Case 14-37516-cgm Summary: "In Staatsburg, NY, Mari K Huber filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-23."
Mari K Huber — New York, 14-37516


ᐅ Erika Kastel, New York

Address: 47 N Cross Rd Apt 1 Staatsburg, NY 12580-5302

Brief Overview of Bankruptcy Case 2014-35879-cgm: "The bankruptcy record of Erika Kastel from Staatsburg, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2014."
Erika Kastel — New York, 2014-35879


ᐅ William A Klein, New York

Address: 206 Mills Cross Rd Staatsburg, NY 12580-5401

Brief Overview of Bankruptcy Case 2014-36872-cgm: "In a Chapter 7 bankruptcy case, William A Klein from Staatsburg, NY, saw their proceedings start in 09/12/2014 and complete by 2014-12-11, involving asset liquidation."
William A Klein — New York, 2014-36872


ᐅ Rudolph J Krevolin, New York

Address: 50 Lake Pleasant Dr Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 11-36552-cgm: "In a Chapter 7 bankruptcy case, Rudolph J Krevolin from Staatsburg, NY, saw his proceedings start in May 27, 2011 and complete by August 2011, involving asset liquidation."
Rudolph J Krevolin — New York, 11-36552


ᐅ Donna L Letteri, New York

Address: PO Box 2 Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 13-37712-cgm: "Donna L Letteri's bankruptcy, initiated in Dec 13, 2013 and concluded by 2014-03-19 in Staatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Letteri — New York, 13-37712


ᐅ Morris Liebowitz, New York

Address: 6 Anderson School Rd Apt 403 Staatsburg, NY 12580

Concise Description of Bankruptcy Case 12-37541-cgm7: "Morris Liebowitz's Chapter 7 bankruptcy, filed in Staatsburg, NY in 10/09/2012, led to asset liquidation, with the case closing in January 2013."
Morris Liebowitz — New York, 12-37541


ᐅ Timothy J Liebrand, New York

Address: 3 Mountain View Rd Staatsburg, NY 12580

Concise Description of Bankruptcy Case 12-38091-cgm7: "The bankruptcy record of Timothy J Liebrand from Staatsburg, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Timothy J Liebrand — New York, 12-38091


ᐅ Kevin Lindell, New York

Address: 124 Reservoir Rd Staatsburg, NY 12580

Concise Description of Bankruptcy Case 13-37244-cgm7: "In a Chapter 7 bankruptcy case, Kevin Lindell from Staatsburg, NY, saw their proceedings start in October 9, 2013 and complete by Jan 13, 2014, involving asset liquidation."
Kevin Lindell — New York, 13-37244


ᐅ Barbara I Lobdell, New York

Address: 6 Anderson School Rd Staatsburg, NY 12580

Concise Description of Bankruptcy Case 13-36948-cgm7: "In Staatsburg, NY, Barbara I Lobdell filed for Chapter 7 bankruptcy in Aug 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Barbara I Lobdell — New York, 13-36948


ᐅ Leslie Trent Lovell, New York

Address: 69 S Cross Rd Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 12-37859-cgm: "Staatsburg, NY resident Leslie Trent Lovell's 11.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Leslie Trent Lovell — New York, 12-37859


ᐅ Mary R Lucato, New York

Address: 17 Long Meadow Dr Staatsburg, NY 12580-6145

Bankruptcy Case 14-36945-cgm Summary: "Mary R Lucato's Chapter 7 bankruptcy, filed in Staatsburg, NY in September 26, 2014, led to asset liquidation, with the case closing in December 25, 2014."
Mary R Lucato — New York, 14-36945


ᐅ Thomas John Macdermott, New York

Address: 3 Clyde Ct Staatsburg, NY 12580-5510

Snapshot of U.S. Bankruptcy Proceeding Case 2014-36761-cgm: "In Staatsburg, NY, Thomas John Macdermott filed for Chapter 7 bankruptcy in 08.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2014."
Thomas John Macdermott — New York, 2014-36761


ᐅ Maria Antoinette Macdermott, New York

Address: 3 Clyde Ct Staatsburg, NY 12580-5510

Bankruptcy Case 14-36761-cgm Summary: "Staatsburg, NY resident Maria Antoinette Macdermott's Aug 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Maria Antoinette Macdermott — New York, 14-36761


ᐅ Martina R Mesuda, New York

Address: 83 Old Post Rd Staatsburg, NY 12580-5228

Bankruptcy Case 16-35857-cgm Overview: "Martina R Mesuda's bankruptcy, initiated in 05.04.2016 and concluded by 2016-08-02 in Staatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martina R Mesuda — New York, 16-35857


ᐅ Stephanie L Parise, New York

Address: 98 S Cross Rd Staatsburg, NY 12580

Bankruptcy Case 13-35654-cgm Overview: "Stephanie L Parise's bankruptcy, initiated in 2013-03-28 and concluded by Jul 2, 2013 in Staatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie L Parise — New York, 13-35654


ᐅ Rafael Antonio Pereda, New York

Address: 259 Mills Cross Rd Staatsburg, NY 12580

Bankruptcy Case 13-35979-cgm Overview: "Rafael Antonio Pereda's bankruptcy, initiated in Apr 29, 2013 and concluded by Jul 24, 2013 in Staatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Antonio Pereda — New York, 13-35979


ᐅ Nikola Rebraca, New York

Address: 10 Old Route 9 Staatsburg, NY 12580-5111

Bankruptcy Case 15-37069-cgm Summary: "In a Chapter 7 bankruptcy case, Nikola Rebraca from Staatsburg, NY, saw their proceedings start in 11/12/2015 and complete by 2016-02-10, involving asset liquidation."
Nikola Rebraca — New York, 15-37069


ᐅ Ronald A Robinson, New York

Address: 8 Gloria Dr Staatsburg, NY 12580-6102

Snapshot of U.S. Bankruptcy Proceeding Case 14-35449-cgm: "Ronald A Robinson's Chapter 7 bankruptcy, filed in Staatsburg, NY in March 10, 2014, led to asset liquidation, with the case closing in June 2014."
Ronald A Robinson — New York, 14-35449


ᐅ Annemarie Romano, New York

Address: 777 Centre Rd Staatsburg, NY 12580

Brief Overview of Bankruptcy Case 13-37156-cgm: "The case of Annemarie Romano in Staatsburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annemarie Romano — New York, 13-37156


ᐅ Michele M Rose, New York

Address: 504 Cedar Ln Staatsburg, NY 12580

Brief Overview of Bankruptcy Case 13-37254-cgm: "Michele M Rose's bankruptcy, initiated in Oct 10, 2013 and concluded by January 14, 2014 in Staatsburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele M Rose — New York, 13-37254


ᐅ Eva Rossi, New York

Address: 26 Long Meadow Dr Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 10-37440-cgm: "In a Chapter 7 bankruptcy case, Eva Rossi from Staatsburg, NY, saw her proceedings start in Aug 14, 2010 and complete by December 2010, involving asset liquidation."
Eva Rossi — New York, 10-37440


ᐅ Rodney Samradli, New York

Address: 11 Mountain View Rd Staatsburg, NY 12580-5311

Bankruptcy Case 2014-35605-cgm Overview: "In a Chapter 7 bankruptcy case, Rodney Samradli from Staatsburg, NY, saw his proceedings start in Mar 28, 2014 and complete by June 2014, involving asset liquidation."
Rodney Samradli — New York, 2014-35605


ᐅ Linda J Schrotz, New York

Address: 75 W Long Meadow Dr Staatsburg, NY 12580-6120

Brief Overview of Bankruptcy Case 14-35469-cgm: "The bankruptcy record of Linda J Schrotz from Staatsburg, NY, shows a Chapter 7 case filed in 03/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2014."
Linda J Schrotz — New York, 14-35469


ᐅ Donald Shaffer, New York

Address: 184 E Meadowbrook Ln Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 11-36348-cgm: "Staatsburg, NY resident Donald Shaffer's May 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2011."
Donald Shaffer — New York, 11-36348


ᐅ Lori J Sheffield, New York

Address: 55 W Pine Rd Staatsburg, NY 12580

Snapshot of U.S. Bankruptcy Proceeding Case 11-35103-cgm: "In a Chapter 7 bankruptcy case, Lori J Sheffield from Staatsburg, NY, saw her proceedings start in January 19, 2011 and complete by May 11, 2011, involving asset liquidation."
Lori J Sheffield — New York, 11-35103


ᐅ Sr Lawrence Shook, New York

Address: 1812 Route 9G Lot A9 Staatsburg, NY 12580

Bankruptcy Case 10-36113-cgm Summary: "The bankruptcy filing by Sr Lawrence Shook, undertaken in Apr 17, 2010 in Staatsburg, NY under Chapter 7, concluded with discharge in 07/13/2010 after liquidating assets."
Sr Lawrence Shook — New York, 10-36113


ᐅ Michael J Snyder, New York

Address: 7 Hillcrest Ter Staatsburg, NY 12580-6014

Snapshot of U.S. Bankruptcy Proceeding Case 15-36980-cgm: "The case of Michael J Snyder in Staatsburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Snyder — New York, 15-36980


ᐅ Thomas R Stevens, New York

Address: 1081 Centre Rd Staatsburg, NY 12580-6259

Concise Description of Bankruptcy Case 11-38302-cgm7: "Filing for Chapter 13 bankruptcy in 12/02/2011, Thomas R Stevens from Staatsburg, NY, structured a repayment plan, achieving discharge in January 2013."
Thomas R Stevens — New York, 11-38302


ᐅ Jean C Thorpe, New York

Address: 121 Creek Rd Staatsburg, NY 12580

Brief Overview of Bankruptcy Case 11-35920-cgm: "The bankruptcy filing by Jean C Thorpe, undertaken in April 5, 2011 in Staatsburg, NY under Chapter 7, concluded with discharge in July 26, 2011 after liquidating assets."
Jean C Thorpe — New York, 11-35920


ᐅ Jr Joseph Kenneth Tighe, New York

Address: 952 N Quaker Ln Staatsburg, NY 12580

Concise Description of Bankruptcy Case 11-38423-cgm7: "The bankruptcy record of Jr Joseph Kenneth Tighe from Staatsburg, NY, shows a Chapter 7 case filed in 12/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2012."
Jr Joseph Kenneth Tighe — New York, 11-38423


ᐅ James Turner, New York

Address: 1812 Route 9G Lot A3 Staatsburg, NY 12580

Bankruptcy Case 10-35657-cgm Overview: "In a Chapter 7 bankruptcy case, James Turner from Staatsburg, NY, saw their proceedings start in Mar 10, 2010 and complete by 2010-06-02, involving asset liquidation."
James Turner — New York, 10-35657


ᐅ Jeffrey I Vanleuvan, New York

Address: 1824 Route 9g Lot H7 Staatsburg, NY 12580-6181

Bankruptcy Case 07-36605-cgm Overview: "The bankruptcy record for Jeffrey I Vanleuvan from Staatsburg, NY, under Chapter 13, filed in Oct 15, 2007, involved setting up a repayment plan, finalized by 11/26/2012."
Jeffrey I Vanleuvan — New York, 07-36605


ᐅ Laurie A Wajda, New York

Address: 17 Prospect St Staatsburg, NY 12580

Brief Overview of Bankruptcy Case 12-35918-cgm: "In Staatsburg, NY, Laurie A Wajda filed for Chapter 7 bankruptcy in 04/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Laurie A Wajda — New York, 12-35918


ᐅ Joshua M Ward, New York

Address: PO Box 191 Staatsburg, NY 12580-0191

Concise Description of Bankruptcy Case 2014-35677-cgm7: "Staatsburg, NY resident Joshua M Ward's 04.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-02."
Joshua M Ward — New York, 2014-35677


ᐅ Ira T Weiss, New York

Address: 31 W Pine Rd Staatsburg, NY 12580-5405

Snapshot of U.S. Bankruptcy Proceeding Case 11-37914-cgm: "Ira T Weiss, a resident of Staatsburg, NY, entered a Chapter 13 bankruptcy plan in October 18, 2011, culminating in its successful completion by 2014-11-21."
Ira T Weiss — New York, 11-37914


ᐅ Jill N Weiss, New York

Address: 31 W Pine Rd Staatsburg, NY 12580-5405

Bankruptcy Case 11-37914-cgm Overview: "The bankruptcy record for Jill N Weiss from Staatsburg, NY, under Chapter 13, filed in 10/18/2011, involved setting up a repayment plan, finalized by 11/21/2014."
Jill N Weiss — New York, 11-37914


ᐅ Kristina Wendell, New York

Address: 43 Long Meadow Dr Staatsburg, NY 12580

Concise Description of Bankruptcy Case 10-37680-cgm7: "In a Chapter 7 bankruptcy case, Kristina Wendell from Staatsburg, NY, saw her proceedings start in Sep 2, 2010 and complete by November 24, 2010, involving asset liquidation."
Kristina Wendell — New York, 10-37680


ᐅ Paul Zitzelsberger, New York

Address: 165 Deer Ridge Dr Staatsburg, NY 12580

Concise Description of Bankruptcy Case 10-37021-cgm7: "Paul Zitzelsberger's Chapter 7 bankruptcy, filed in Staatsburg, NY in 2010-07-01, led to asset liquidation, with the case closing in 09.28.2010."
Paul Zitzelsberger — New York, 10-37021