personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ulster Park, 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 Deborah Jean Allan, New York

Address: 356 Mountainview Ave Ulster Park, NY 12487

Brief Overview of Bankruptcy Case 13-37377-cgm: "The bankruptcy record of Deborah Jean Allan from Ulster Park, NY, shows a Chapter 7 case filed in Oct 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 4, 2014."
Deborah Jean Allan — New York, 13-37377


ᐅ Jonathan D Cenova, New York

Address: 23 Mirror Lake Park Ste 101 Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 11-36288-cgm: "Jonathan D Cenova's Chapter 7 bankruptcy, filed in Ulster Park, NY in 2011-05-04, led to asset liquidation, with the case closing in 08/27/2011."
Jonathan D Cenova — New York, 11-36288


ᐅ Douglas Arthur Chase, New York

Address: 1641 Route 213 Ulster Park, NY 12487

Concise Description of Bankruptcy Case 2014-36329-cgm7: "The case of Douglas Arthur Chase in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Arthur Chase — New York, 2014-36329


ᐅ Elizabeth Rene Chase, New York

Address: 1641 Route 213 Ulster Park, NY 12487

Brief Overview of Bankruptcy Case 2014-36329-cgm: "The case of Elizabeth Rene Chase in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Rene Chase — New York, 2014-36329


ᐅ Anthony A Daunicht, New York

Address: 1547 State Route 213 Ulster Park, NY 12487-5350

Concise Description of Bankruptcy Case 16-35100-cgm7: "The case of Anthony A Daunicht in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony A Daunicht — New York, 16-35100


ᐅ Barbara J Dyer, New York

Address: 20 Rodmans Ln Ulster Park, NY 12487-5013

Brief Overview of Bankruptcy Case 15-36557-cgm: "In a Chapter 7 bankruptcy case, Barbara J Dyer from Ulster Park, NY, saw her proceedings start in 08/25/2015 and complete by 11/23/2015, involving asset liquidation."
Barbara J Dyer — New York, 15-36557


ᐅ Ann S Finn, New York

Address: 15 Dick Williams Ln Unit 504 Ulster Park, NY 12487

Concise Description of Bankruptcy Case 12-37016-cgm7: "The bankruptcy record of Ann S Finn from Ulster Park, NY, shows a Chapter 7 case filed in 08.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 26, 2012."
Ann S Finn — New York, 12-37016


ᐅ Sr James F Fleischer, New York

Address: 116 Union Center Rd Ulster Park, NY 12487

Concise Description of Bankruptcy Case 12-36073-cgm7: "In Ulster Park, NY, Sr James F Fleischer filed for Chapter 7 bankruptcy in 2012-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2012."
Sr James F Fleischer — New York, 12-36073


ᐅ Paul J Frasch, New York

Address: 92 Ulster Ave Ulster Park, NY 12487-5245

Bankruptcy Case 16-35288-cgm Summary: "In Ulster Park, NY, Paul J Frasch filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2016."
Paul J Frasch — New York, 16-35288


ᐅ Harold A Haalck, New York

Address: 12 Highland Rd Ulster Park, NY 12487

Bankruptcy Case 12-12802-1-rel Summary: "In a Chapter 7 bankruptcy case, Harold A Haalck from Ulster Park, NY, saw their proceedings start in 2012-10-29 and complete by February 4, 2013, involving asset liquidation."
Harold A Haalck — New York, 12-12802-1


ᐅ Thomas Hermance, New York

Address: 24 Hermance Ln Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 10-36163-cgm: "In Ulster Park, NY, Thomas Hermance filed for Chapter 7 bankruptcy in Apr 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Thomas Hermance — New York, 10-36163


ᐅ Rachel Paige Herring, New York

Address: 238 Clay Rd Ulster Park, NY 12487-5003

Brief Overview of Bankruptcy Case 14-37266-cgm: "The case of Rachel Paige Herring in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Paige Herring — New York, 14-37266


ᐅ Fredericka Humphrey, New York

Address: 35 Dick Williams Ln Apt 110 Ulster Park, NY 12487

Bankruptcy Case 13-11615-1-rel Summary: "In Ulster Park, NY, Fredericka Humphrey filed for Chapter 7 bankruptcy in 06.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Fredericka Humphrey — New York, 13-11615-1


ᐅ Michael P Jordan, New York

Address: 16 Florence St Ulster Park, NY 12487-5022

Concise Description of Bankruptcy Case 15-35179-cgm7: "In Ulster Park, NY, Michael P Jordan filed for Chapter 7 bankruptcy in Jan 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.01.2015."
Michael P Jordan — New York, 15-35179


ᐅ Josephine A Lawlis, New York

Address: 15 Dick Williams Ln Unit 506 Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 11-35202-cgm: "Josephine A Lawlis's Chapter 7 bankruptcy, filed in Ulster Park, NY in 2011-01-30, led to asset liquidation, with the case closing in May 2011."
Josephine A Lawlis — New York, 11-35202


ᐅ William H Litts, New York

Address: 237 Union Center Rd Ulster Park, NY 12487-5230

Brief Overview of Bankruptcy Case 2014-36724-cgm: "William H Litts's bankruptcy, initiated in 2014-08-26 and concluded by November 24, 2014 in Ulster Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Litts — New York, 2014-36724


ᐅ Patricia Litts, New York

Address: 237 Union Center Rd Ulster Park, NY 12487-5230

Bankruptcy Case 14-36724-cgm Summary: "Ulster Park, NY resident Patricia Litts's August 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2014."
Patricia Litts — New York, 14-36724


ᐅ Kevin J Llewellyn, New York

Address: 58 Union Center Rd Ulster Park, NY 12487

Concise Description of Bankruptcy Case 09-13625-1-rel7: "The case of Kevin J Llewellyn in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin J Llewellyn — New York, 09-13625-1


ᐅ Frederick M Lockwood, New York

Address: 35 Dick Williams Ln Apt 227 Ulster Park, NY 12487

Bankruptcy Case 09-37791-cgm Overview: "In Ulster Park, NY, Frederick M Lockwood filed for Chapter 7 bankruptcy in 10/09/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2010."
Frederick M Lockwood — New York, 09-37791


ᐅ Elizabeth Markle, New York

Address: 198 Clay Rd Ulster Park, NY 12487

Brief Overview of Bankruptcy Case 09-14170-1-rel: "The bankruptcy record of Elizabeth Markle from Ulster Park, NY, shows a Chapter 7 case filed in November 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-10."
Elizabeth Markle — New York, 09-14170-1


ᐅ Dawn Markling, New York

Address: 87 Ulster Ave Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 09-38026-cgm: "Ulster Park, NY resident Dawn Markling's Oct 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Dawn Markling — New York, 09-38026


ᐅ Jeffrey James Mcpeek, New York

Address: 198 Clay Rd Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 12-36081-cgm: "In a Chapter 7 bankruptcy case, Jeffrey James Mcpeek from Ulster Park, NY, saw their proceedings start in 04.29.2012 and complete by 08/22/2012, involving asset liquidation."
Jeffrey James Mcpeek — New York, 12-36081


ᐅ Anne Elizabeth Morrison, New York

Address: 337 River Rd # 2 Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 12-37818-cgm: "The bankruptcy record of Anne Elizabeth Morrison from Ulster Park, NY, shows a Chapter 7 case filed in November 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 12, 2013."
Anne Elizabeth Morrison — New York, 12-37818


ᐅ Gloria Nazario, New York

Address: 1622 State Route 213 Ulster Park, NY 12487

Bankruptcy Case 10-35044-cgm Overview: "The bankruptcy record of Gloria Nazario from Ulster Park, NY, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-14."
Gloria Nazario — New York, 10-35044


ᐅ Neil F Prendergast, New York

Address: 277 Union Center Rd Ulster Park, NY 12487-5230

Snapshot of U.S. Bankruptcy Proceeding Case 14-12275-1-rel: "Neil F Prendergast's bankruptcy, initiated in 10.16.2014 and concluded by Jan 14, 2015 in Ulster Park, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil F Prendergast — New York, 14-12275-1


ᐅ Richard G Quick, New York

Address: 268 Hardenburg Rd Ulster Park, NY 12487

Bankruptcy Case 13-35701-cgm Summary: "In a Chapter 7 bankruptcy case, Richard G Quick from Ulster Park, NY, saw their proceedings start in 2013-03-29 and complete by 07/05/2013, involving asset liquidation."
Richard G Quick — New York, 13-35701


ᐅ Steven Rack, New York

Address: 67 Hudson Ln Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 10-38564-cgm: "Ulster Park, NY resident Steven Rack's Nov 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.24.2011."
Steven Rack — New York, 10-38564


ᐅ Adrienne L Rogers, New York

Address: 8 Halstein Ln Ulster Park, NY 12487

Concise Description of Bankruptcy Case 13-35252-cgm7: "The case of Adrienne L Rogers in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne L Rogers — New York, 13-35252


ᐅ Brian Scott Schick, New York

Address: 238 Clay Rd Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 12-36072-cgm: "The bankruptcy filing by Brian Scott Schick, undertaken in Apr 29, 2012 in Ulster Park, NY under Chapter 7, concluded with discharge in 2012-07-26 after liquidating assets."
Brian Scott Schick — New York, 12-36072


ᐅ Lovina Schlemowitz, New York

Address: 17 Ulster Ave Ulster Park, NY 12487-5202

Bankruptcy Case 14-36087-cgm Summary: "Ulster Park, NY resident Lovina Schlemowitz's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Lovina Schlemowitz — New York, 14-36087


ᐅ Lynn Segarra, New York

Address: 363 Union Center Rd Ulster Park, NY 12487

Concise Description of Bankruptcy Case 12-37019-cgm7: "The bankruptcy record of Lynn Segarra from Ulster Park, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2012."
Lynn Segarra — New York, 12-37019


ᐅ Herman Stein, New York

Address: 252 Hardenburg Rd Ulster Park, NY 12487

Brief Overview of Bankruptcy Case 10-35276-cgm: "Ulster Park, NY resident Herman Stein's January 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Herman Stein — New York, 10-35276


ᐅ Nancy L Stetler, New York

Address: 4 River Rd Ulster Park, NY 12487-5118

Bankruptcy Case 15-35125-cgm Overview: "Ulster Park, NY resident Nancy L Stetler's January 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2015."
Nancy L Stetler — New York, 15-35125


ᐅ Philip Tirc, New York

Address: 821 Broadway Ulster Park, NY 12487-5411

Brief Overview of Bankruptcy Case 14-35149-cgm: "Philip Tirc's Chapter 7 bankruptcy, filed in Ulster Park, NY in 2014-01-29, led to asset liquidation, with the case closing in Apr 29, 2014."
Philip Tirc — New York, 14-35149


ᐅ Robert Vitthuhn, New York

Address: 326 Union Center Rd Ulster Park, NY 12487

Snapshot of U.S. Bankruptcy Proceeding Case 10-35894-cgm: "The bankruptcy record of Robert Vitthuhn from Ulster Park, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2010."
Robert Vitthuhn — New York, 10-35894


ᐅ Gary B Wells, New York

Address: 184 Rodgers Street Ulster Park, NY 12487

Concise Description of Bankruptcy Case 2014-35964-cgm7: "The case of Gary B Wells in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary B Wells — New York, 2014-35964


ᐅ Marissa Whittaker, New York

Address: 17 Rose Ln Ulster Park, NY 12487-5217

Concise Description of Bankruptcy Case 15-36060-cgm7: "The case of Marissa Whittaker in Ulster Park, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Whittaker — New York, 15-36060


ᐅ Kerri L Winchell, New York

Address: 208 Lindorf St Ulster Park, NY 12487-5008

Snapshot of U.S. Bankruptcy Proceeding Case 15-37007-cgm: "Ulster Park, NY resident Kerri L Winchell's 10.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Kerri L Winchell — New York, 15-37007