personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Taberg, 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 William H Allen, New York

Address: 8656 Ranney Rd Taberg, NY 13471-2646

Concise Description of Bankruptcy Case 09-63046-6-dd7: "William H Allen's Chapter 13 bankruptcy in Taberg, NY started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.03.2013."
William H Allen — New York, 09-63046-6-dd


ᐅ Wayne Anderson, New York

Address: 10081 Frenchtown Rd Taberg, NY 13471

Bankruptcy Case 10-60586-6-dd Overview: "Taberg, NY resident Wayne Anderson's 2010-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 6, 2010."
Wayne Anderson — New York, 10-60586-6-dd


ᐅ Lisa A Armstrong, New York

Address: 3938 Macfarland Rd Taberg, NY 13471-2609

Bankruptcy Case 14-61198-6-dd Overview: "Taberg, NY resident Lisa A Armstrong's 07.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-15."
Lisa A Armstrong — New York, 14-61198-6-dd


ᐅ James P Armstrong, New York

Address: 4061 Greenbrook Ln Taberg, NY 13471

Concise Description of Bankruptcy Case 11-61287-6-dd7: "The bankruptcy filing by James P Armstrong, undertaken in 06/08/2011 in Taberg, NY under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
James P Armstrong — New York, 11-61287-6-dd


ᐅ William E Armstrong, New York

Address: 3938 Macfarland Rd Taberg, NY 13471-2609

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61198-6-dd: "The bankruptcy filing by William E Armstrong, undertaken in Jul 17, 2014 in Taberg, NY under Chapter 7, concluded with discharge in October 15, 2014 after liquidating assets."
William E Armstrong — New York, 2014-61198-6-dd


ᐅ Denise Asch, New York

Address: 44 John St Taberg, NY 13471-2807

Concise Description of Bankruptcy Case 14-61916-6-dd7: "In Taberg, NY, Denise Asch filed for Chapter 7 bankruptcy in Dec 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2015."
Denise Asch — New York, 14-61916-6-dd


ᐅ Angela Barnard, New York

Address: 4214 MacFarland Rd Taberg, NY 13471

Bankruptcy Case 10-61591-6-dd Overview: "The bankruptcy filing by Angela Barnard, undertaken in 2010-06-08 in Taberg, NY under Chapter 7, concluded with discharge in 2010-09-14 after liquidating assets."
Angela Barnard — New York, 10-61591-6-dd


ᐅ Brian M Buckingham, New York

Address: 4505 Lee Center Taberg Rd Taberg, NY 13471

Bankruptcy Case 12-60382-6-dd Overview: "In Taberg, NY, Brian M Buckingham filed for Chapter 7 bankruptcy in March 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/12/2012."
Brian M Buckingham — New York, 12-60382-6-dd


ᐅ William Robert Cole, New York

Address: PO Box 385 Taberg, NY 13471-0385

Concise Description of Bankruptcy Case 15-60253-6-dd7: "In Taberg, NY, William Robert Cole filed for Chapter 7 bankruptcy in 2015-03-02. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
William Robert Cole — New York, 15-60253-6-dd


ᐅ Thomas James Coleman, New York

Address: 3625 State Route 69 Taberg, NY 13471-1723

Snapshot of U.S. Bankruptcy Proceeding Case 14-60210-6-dd: "Taberg, NY resident Thomas James Coleman's 02.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-15."
Thomas James Coleman — New York, 14-60210-6-dd


ᐅ Catherine M Connolly, New York

Address: 9098 Blossvale Rd Taberg, NY 13471-1802

Snapshot of U.S. Bankruptcy Proceeding Case 14-60349-6-dd: "The bankruptcy filing by Catherine M Connolly, undertaken in 03/11/2014 in Taberg, NY under Chapter 7, concluded with discharge in June 9, 2014 after liquidating assets."
Catherine M Connolly — New York, 14-60349-6-dd


ᐅ Tara M Cooley, New York

Address: 9384 Glenmore Rd Taberg, NY 13471-2018

Bankruptcy Case 15-60248-6-dd Overview: "Tara M Cooley's bankruptcy, initiated in 2015-03-02 and concluded by 2015-05-31 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tara M Cooley — New York, 15-60248-6-dd


ᐅ Lisa A Dean, New York

Address: 9503 Taberg Florence Rd Taberg, NY 13471

Bankruptcy Case 13-61516-6-dd Summary: "The bankruptcy record of Lisa A Dean from Taberg, NY, shows a Chapter 7 case filed in Sep 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/23/2013."
Lisa A Dean — New York, 13-61516-6-dd


ᐅ John A Doiron, New York

Address: 5045 W Ava Rd Taberg, NY 13471-3115

Bankruptcy Case 16-60515-6-dd Overview: "The bankruptcy record of John A Doiron from Taberg, NY, shows a Chapter 7 case filed in 04.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2016."
John A Doiron — New York, 16-60515-6-dd


ᐅ Marie T Fall, New York

Address: 31 Matts Dr Taberg, NY 13471-9578

Bankruptcy Case 16-60319-6-dd Overview: "The case of Marie T Fall in Taberg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie T Fall — New York, 16-60319-6-dd


ᐅ Matthew Floge, New York

Address: 9651 Boyd Rd Taberg, NY 13471-2905

Bankruptcy Case 15-60512-6-dd Summary: "In a Chapter 7 bankruptcy case, Matthew Floge from Taberg, NY, saw their proceedings start in Apr 14, 2015 and complete by July 2015, involving asset liquidation."
Matthew Floge — New York, 15-60512-6-dd


ᐅ Jr Joseph Foll, New York

Address: 11209 Creek Rd Taberg, NY 13471

Brief Overview of Bankruptcy Case 10-63215-6-dd: "In Taberg, NY, Jr Joseph Foll filed for Chapter 7 bankruptcy in 12/17/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2011."
Jr Joseph Foll — New York, 10-63215-6-dd


ᐅ Megan E Ford, New York

Address: 20 Glen Ridge Dr Taberg, NY 13471

Bankruptcy Case 13-60880-6-dd Summary: "In Taberg, NY, Megan E Ford filed for Chapter 7 bankruptcy in 05.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Megan E Ford — New York, 13-60880-6-dd


ᐅ Aaron F Gerow, New York

Address: 8916 Meadows Rd Taberg, NY 13471-2826

Bankruptcy Case 15-60248-6-dd Summary: "The bankruptcy record of Aaron F Gerow from Taberg, NY, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-31."
Aaron F Gerow — New York, 15-60248-6-dd


ᐅ Max Goodman, New York

Address: 4382 Sheehan Rd Taberg, NY 13471-2322

Bankruptcy Case 14-60970-6-dd Overview: "Max Goodman's bankruptcy, initiated in 06/06/2014 and concluded by 09.04.2014 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Max Goodman — New York, 14-60970-6-dd


ᐅ Terri M Granger, New York

Address: PO Box 122 Taberg, NY 13471-0122

Snapshot of U.S. Bankruptcy Proceeding Case 16-60687-6-dd: "Taberg, NY resident Terri M Granger's May 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Terri M Granger — New York, 16-60687-6-dd


ᐅ Leonard Hanright, New York

Address: 4146 Slater Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 10-61132-6-dd7: "The bankruptcy record of Leonard Hanright from Taberg, 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 August 19, 2010."
Leonard Hanright — New York, 10-61132-6-dd


ᐅ Bridget M Harrington, New York

Address: PO Box 163 Taberg, NY 13471

Bankruptcy Case 13-60690-6-dd Overview: "Bridget M Harrington's bankruptcy, initiated in 04.22.2013 and concluded by 07.23.2013 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bridget M Harrington — New York, 13-60690-6-dd


ᐅ Scott Blair Harvey, New York

Address: 4884 Palmer Rd Taberg, NY 13471-2934

Bankruptcy Case 15-61504-6-dd Overview: "Taberg, NY resident Scott Blair Harvey's 2015-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2016."
Scott Blair Harvey — New York, 15-61504-6-dd


ᐅ Linda L Heath, New York

Address: 40 Martin Ct Taberg, NY 13471-2626

Brief Overview of Bankruptcy Case 14-61278-6-dd: "Linda L Heath's Chapter 7 bankruptcy, filed in Taberg, NY in Jul 31, 2014, led to asset liquidation, with the case closing in October 2014."
Linda L Heath — New York, 14-61278-6-dd


ᐅ James E Heath, New York

Address: 40 Martin Ct Taberg, NY 13471-2626

Concise Description of Bankruptcy Case 2014-61278-6-dd7: "The bankruptcy filing by James E Heath, undertaken in July 2014 in Taberg, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
James E Heath — New York, 2014-61278-6-dd


ᐅ Thomas Hesler, New York

Address: 9344 Point Rock Rd Taberg, NY 13471-2940

Bankruptcy Case 2014-60868-6-dd Summary: "The bankruptcy filing by Thomas Hesler, undertaken in 2014-05-23 in Taberg, NY under Chapter 7, concluded with discharge in Aug 21, 2014 after liquidating assets."
Thomas Hesler — New York, 2014-60868-6-dd


ᐅ Sr Dennis Hilts, New York

Address: 3145 Pond Hill Rd Taberg, NY 13471

Bankruptcy Case 10-61931-6-dd Summary: "In a Chapter 7 bankruptcy case, Sr Dennis Hilts from Taberg, NY, saw their proceedings start in July 15, 2010 and complete by Oct 13, 2010, involving asset liquidation."
Sr Dennis Hilts — New York, 10-61931-6-dd


ᐅ Stephen Holdbrook, New York

Address: 10066 Point Rock Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 12-60679-6-dd7: "In a Chapter 7 bankruptcy case, Stephen Holdbrook from Taberg, NY, saw their proceedings start in 2012-04-16 and complete by 08.09.2012, involving asset liquidation."
Stephen Holdbrook — New York, 12-60679-6-dd


ᐅ Jason N Hughes, New York

Address: 4091 Slater Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 11-61395-6-dd7: "Jason N Hughes's bankruptcy, initiated in June 23, 2011 and concluded by Sep 27, 2011 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason N Hughes — New York, 11-61395-6-dd


ᐅ Shyneisia M Johnson, New York

Address: 8604 Clock Rd Taberg, NY 13471

Bankruptcy Case 12-62111-6-dd Overview: "Taberg, NY resident Shyneisia M Johnson's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2013."
Shyneisia M Johnson — New York, 12-62111-6-dd


ᐅ Tammy Kidd, New York

Address: 8590 Meadows Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 10-60592-6-dd7: "The bankruptcy record of Tammy Kidd from Taberg, NY, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Tammy Kidd — New York, 10-60592-6-dd


ᐅ Charles Kotary, New York

Address: 4693 State Route 69 Taberg, NY 13471

Brief Overview of Bankruptcy Case 12-62067-6-dd: "Taberg, NY resident Charles Kotary's 2012-11-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/12/2013."
Charles Kotary — New York, 12-62067-6-dd


ᐅ Tiffany J Lawrence, New York

Address: 9638 Coal Hill Rd Taberg, NY 13471

Bankruptcy Case 09-62912-6-dd Overview: "In Taberg, NY, Tiffany J Lawrence filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Tiffany J Lawrence — New York, 09-62912-6-dd


ᐅ Paul G Lawrence, New York

Address: 5023 Sheehan Rd Taberg, NY 13471-2346

Concise Description of Bankruptcy Case 14-60053-6-dd7: "The bankruptcy record of Paul G Lawrence from Taberg, NY, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2014."
Paul G Lawrence — New York, 14-60053-6-dd


ᐅ Mark D Littler, New York

Address: 9908 Point Rock Rd Taberg, NY 13471-3036

Bankruptcy Case 07-64039-6-dd Overview: "Mark D Littler's Taberg, NY bankruptcy under Chapter 13 in 2007-12-07 led to a structured repayment plan, successfully discharged in December 2012."
Mark D Littler — New York, 07-64039-6-dd


ᐅ Michael K Longamore, New York

Address: PO Box 169 Taberg, NY 13471

Bankruptcy Case 11-61420-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael K Longamore from Taberg, NY, saw their proceedings start in 2011-06-28 and complete by 2011-09-27, involving asset liquidation."
Michael K Longamore — New York, 11-61420-6-dd


ᐅ Christophe Marin, New York

Address: 9340 Coal Hill Rd Taberg, NY 13471

Brief Overview of Bankruptcy Case 10-60193-6-dd: "The bankruptcy filing by Christophe Marin, undertaken in 01.29.2010 in Taberg, NY under Chapter 7, concluded with discharge in 2010-05-07 after liquidating assets."
Christophe Marin — New York, 10-60193-6-dd


ᐅ James Marshall, New York

Address: 34 John St Taberg, NY 13471

Concise Description of Bankruptcy Case 10-62055-6-dd7: "In Taberg, NY, James Marshall filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-26."
James Marshall — New York, 10-62055-6-dd


ᐅ Theresa M Mcconnell, New York

Address: 12 Glen Ridge Dr Taberg, NY 13471

Snapshot of U.S. Bankruptcy Proceeding Case 11-61112-6-dd: "The bankruptcy record of Theresa M Mcconnell from Taberg, 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 2011-09-11."
Theresa M Mcconnell — New York, 11-61112-6-dd


ᐅ Tina L Mcgowen, New York

Address: 4837 Lee Valley Rd Taberg, NY 13471-2739

Brief Overview of Bankruptcy Case 14-61644-6-dd: "In a Chapter 7 bankruptcy case, Tina L Mcgowen from Taberg, NY, saw her proceedings start in October 13, 2014 and complete by January 11, 2015, involving asset liquidation."
Tina L Mcgowen — New York, 14-61644-6-dd


ᐅ Lawrence M Mckeraghan, New York

Address: 4494 Sheehan Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 13-60085-6-dd7: "The case of Lawrence M Mckeraghan in Taberg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence M Mckeraghan — New York, 13-60085-6-dd


ᐅ Cody N Meyers, New York

Address: 3542 Pond Hill Rd Taberg, NY 13471

Bankruptcy Case 13-60896-6-dd Summary: "Cody N Meyers's bankruptcy, initiated in May 22, 2013 and concluded by August 27, 2013 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cody N Meyers — New York, 13-60896-6-dd


ᐅ Tina Lee Parsons, New York

Address: 22 Martin Ct Taberg, NY 13471-2626

Bankruptcy Case 14-61079-6-dd Overview: "Tina Lee Parsons's Chapter 7 bankruptcy, filed in Taberg, NY in 2014-06-25, led to asset liquidation, with the case closing in September 2014."
Tina Lee Parsons — New York, 14-61079-6-dd


ᐅ Sr Robert Dale Perrigo, New York

Address: 4095 Slater Rd Taberg, NY 13471

Snapshot of U.S. Bankruptcy Proceeding Case 11-60449-6-dd: "Taberg, NY resident Sr Robert Dale Perrigo's 03.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Sr Robert Dale Perrigo — New York, 11-60449-6-dd


ᐅ Holly A Platt, New York

Address: 4872 Yorkland Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 13-60277-6-dd7: "The bankruptcy filing by Holly A Platt, undertaken in 2013-02-26 in Taberg, NY under Chapter 7, concluded with discharge in 2013-05-29 after liquidating assets."
Holly A Platt — New York, 13-60277-6-dd


ᐅ Timothy Russell, New York

Address: 3387 Wilson Rd W Taberg, NY 13471

Brief Overview of Bankruptcy Case 09-63086-6-dd: "In a Chapter 7 bankruptcy case, Timothy Russell from Taberg, NY, saw their proceedings start in November 2009 and complete by February 8, 2010, involving asset liquidation."
Timothy Russell — New York, 09-63086-6-dd


ᐅ Shane Shanley, New York

Address: 4843 Yorkland Rd Taberg, NY 13471

Bankruptcy Case 10-62513-6-dd Overview: "Shane Shanley's bankruptcy, initiated in September 20, 2010 and concluded by December 2010 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Shanley — New York, 10-62513-6-dd


ᐅ Anna Christine Sharpe, New York

Address: 1 Briarwood Ln Taberg, NY 13471

Bankruptcy Case 12-60324-6-dd Summary: "Taberg, NY resident Anna Christine Sharpe's March 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.25.2012."
Anna Christine Sharpe — New York, 12-60324-6-dd


ᐅ Nicholas B Smith, New York

Address: 3750 Sheehan Rd Taberg, NY 13471

Snapshot of U.S. Bankruptcy Proceeding Case 11-61192-6-dd: "Nicholas B Smith's bankruptcy, initiated in May 27, 2011 and concluded by 08.23.2011 in Taberg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas B Smith — New York, 11-61192-6-dd


ᐅ Jr Raymond G Smith, New York

Address: 8618 Ranney Rd Taberg, NY 13471

Bankruptcy Case 13-60100-6-dd Overview: "In Taberg, NY, Jr Raymond G Smith filed for Chapter 7 bankruptcy in 01/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Jr Raymond G Smith — New York, 13-60100-6-dd


ᐅ Rusty L Smith, New York

Address: 9955 Taberg Florence Rd Taberg, NY 13471

Bankruptcy Case 13-60812-6-dd Summary: "The case of Rusty L Smith in Taberg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rusty L Smith — New York, 13-60812-6-dd


ᐅ Tina M Snyder, New York

Address: PO Box 375 Taberg, NY 13471-0375

Brief Overview of Bankruptcy Case 2014-61131-6-dd: "Taberg, NY resident Tina M Snyder's 2014-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2014."
Tina M Snyder — New York, 2014-61131-6-dd


ᐅ Ian J Stedman, New York

Address: PO Box 163 Taberg, NY 13471

Bankruptcy Case 13-60691-6-dd Overview: "In Taberg, NY, Ian J Stedman filed for Chapter 7 bankruptcy in 04/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Ian J Stedman — New York, 13-60691-6-dd


ᐅ Richard Tayburn, New York

Address: 3328 Pond Hill Rd Taberg, NY 13471

Concise Description of Bankruptcy Case 10-60649-6-dd7: "Taberg, NY resident Richard Tayburn's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2010."
Richard Tayburn — New York, 10-60649-6-dd


ᐅ Rose M Tubbs, New York

Address: 9946 Carlisle Rd N Taberg, NY 13471

Bankruptcy Case 13-61812-6-dd Overview: "The bankruptcy filing by Rose M Tubbs, undertaken in 11.01.2013 in Taberg, NY under Chapter 7, concluded with discharge in February 7, 2014 after liquidating assets."
Rose M Tubbs — New York, 13-61812-6-dd


ᐅ Lauri A Vanderwarker, New York

Address: 10195 Taberg Florence Rd Taberg, NY 13471-1954

Concise Description of Bankruptcy Case 15-60395-6-dd7: "In Taberg, NY, Lauri A Vanderwarker filed for Chapter 7 bankruptcy in Mar 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2015."
Lauri A Vanderwarker — New York, 15-60395-6-dd


ᐅ Paul T Vanderwarker, New York

Address: 10195 Taberg Florence Rd Taberg, NY 13471-1954

Bankruptcy Case 15-60395-6-dd Summary: "The bankruptcy record of Paul T Vanderwarker from Taberg, NY, shows a Chapter 7 case filed in 03/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2015."
Paul T Vanderwarker — New York, 15-60395-6-dd


ᐅ Wendell J Vanpelt, New York

Address: 8657 Ranney Rd Taberg, NY 13471

Brief Overview of Bankruptcy Case 13-60592-6-dd: "The bankruptcy record of Wendell J Vanpelt from Taberg, NY, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Wendell J Vanpelt — New York, 13-60592-6-dd


ᐅ Allisha Vera, New York

Address: 8727 Ranney Rd Taberg, NY 13471-2649

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61320-6-dd: "The bankruptcy filing by Allisha Vera, undertaken in 2014-08-07 in Taberg, NY under Chapter 7, concluded with discharge in November 5, 2014 after liquidating assets."
Allisha Vera — New York, 2014-61320-6-dd


ᐅ Chad D Witzigman, New York

Address: 4918 Yorkland Rd Taberg, NY 13471

Bankruptcy Case 12-61116-6-dd Summary: "The bankruptcy filing by Chad D Witzigman, undertaken in June 2012 in Taberg, NY under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Chad D Witzigman — New York, 12-61116-6-dd