personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Valatie, 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 Karen L Astorga, New York

Address: 56 Pheasant Ln Valatie, NY 12184

Brief Overview of Bankruptcy Case 13-12069-1-rel: "The case of Karen L Astorga in Valatie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Astorga — New York, 13-12069-1


ᐅ John W Baumbach, New York

Address: 71 Knollwood Dr Valatie, NY 12184

Concise Description of Bankruptcy Case 09-13616-1-rel7: "The bankruptcy record of John W Baumbach from Valatie, NY, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
John W Baumbach — New York, 09-13616-1


ᐅ Audrey Berrios, New York

Address: 1535 County Route 28 Valatie, NY 12184

Bankruptcy Case 11-13546-1-rel Overview: "Audrey Berrios's bankruptcy, initiated in Nov 15, 2011 and concluded by 2012-03-09 in Valatie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audrey Berrios — New York, 11-13546-1


ᐅ Patricia A Blau, New York

Address: 1316 River St Apt 8 Valatie, NY 12184

Bankruptcy Case 11-12372-1-rel Overview: "In a Chapter 7 bankruptcy case, Patricia A Blau from Valatie, NY, saw their proceedings start in Jul 26, 2011 and complete by Nov 18, 2011, involving asset liquidation."
Patricia A Blau — New York, 11-12372-1


ᐅ David Booth, New York

Address: 149 Cortland Dr Valatie, NY 12184-4807

Concise Description of Bankruptcy Case 16-10673-1-rel7: "David Booth's Chapter 7 bankruptcy, filed in Valatie, NY in 2016-04-15, led to asset liquidation, with the case closing in 07/14/2016."
David Booth — New York, 16-10673-1


ᐅ Kristine Booth, New York

Address: 149 Cortland Dr Valatie, NY 12184-4807

Concise Description of Bankruptcy Case 16-10673-1-rel7: "Kristine Booth's bankruptcy, initiated in April 2016 and concluded by Jul 14, 2016 in Valatie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Booth — New York, 16-10673-1


ᐅ Amy K Borkenhagen, New York

Address: 4518 Burnett St Valatie, NY 12184-2515

Brief Overview of Bankruptcy Case 06-12550-1-rel: "Chapter 13 bankruptcy for Amy K Borkenhagen in Valatie, NY began in September 2006, focusing on debt restructuring, concluding with plan fulfillment in 08/03/2012."
Amy K Borkenhagen — New York, 06-12550-1


ᐅ Corinne Coughlin, New York

Address: 667 White Mills Rd Lot 3A Valatie, NY 12184

Concise Description of Bankruptcy Case 10-14297-1-rel7: "Corinne Coughlin's Chapter 7 bankruptcy, filed in Valatie, NY in 2010-11-17, led to asset liquidation, with the case closing in Feb 14, 2011."
Corinne Coughlin — New York, 10-14297-1


ᐅ Patricia Lynn Curran, New York

Address: 3212 State Route 66 Valatie, NY 12184

Bankruptcy Case 13-12025-1-rel Summary: "Patricia Lynn Curran's bankruptcy, initiated in Aug 13, 2013 and concluded by November 19, 2013 in Valatie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynn Curran — New York, 13-12025-1


ᐅ Victoria L Degroff, New York

Address: 667 White Mills Rd Lot 36 Valatie, NY 12184-4429

Brief Overview of Bankruptcy Case 16-10398-1-rel: "In a Chapter 7 bankruptcy case, Victoria L Degroff from Valatie, NY, saw her proceedings start in 03.10.2016 and complete by 2016-06-08, involving asset liquidation."
Victoria L Degroff — New York, 16-10398-1


ᐅ Douglas Dingman, New York

Address: 667 White Mills Rd Lot 4 Valatie, NY 12184-4428

Snapshot of U.S. Bankruptcy Proceeding Case 16-11092-1-rel: "The bankruptcy record of Douglas Dingman from Valatie, NY, shows a Chapter 7 case filed in 06.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Douglas Dingman — New York, 16-11092-1


ᐅ Bill J Doria, New York

Address: 39 Birch Rd Valatie, NY 12184

Brief Overview of Bankruptcy Case 11-12112-1-rel: "The bankruptcy filing by Bill J Doria, undertaken in 2011-06-30 in Valatie, NY under Chapter 7, concluded with discharge in October 23, 2011 after liquidating assets."
Bill J Doria — New York, 11-12112-1


ᐅ Michele Elcox, New York

Address: 1313 River St Valatie, NY 12184-9654

Bankruptcy Case 15-12172-1-rel Summary: "In a Chapter 7 bankruptcy case, Michele Elcox from Valatie, NY, saw her proceedings start in 2015-10-28 and complete by January 2016, involving asset liquidation."
Michele Elcox — New York, 15-12172-1


ᐅ Wade A Foster, New York

Address: 216 Garrigan Rd Apt 3 Valatie, NY 12184

Brief Overview of Bankruptcy Case 12-11013-1-rel: "The bankruptcy record of Wade A Foster from Valatie, NY, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Wade A Foster — New York, 12-11013-1


ᐅ William D Garber, New York

Address: 1400 Albany Ave Valatie, NY 12184

Bankruptcy Case 12-12081-1-rel Summary: "William D Garber's Chapter 7 bankruptcy, filed in Valatie, NY in 2012-08-09, led to asset liquidation, with the case closing in December 2012."
William D Garber — New York, 12-12081-1


ᐅ Arthur Hagadone, New York

Address: PO Box 363 Valatie, NY 12184

Bankruptcy Case 10-11737-1-rel Overview: "Arthur Hagadone's bankruptcy, initiated in 05.05.2010 and concluded by 2010-08-28 in Valatie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Hagadone — New York, 10-11737-1


ᐅ John Hart, New York

Address: 3644 Horseshoe Dr Valatie, NY 12184

Brief Overview of Bankruptcy Case 10-13097-1-rel: "In Valatie, NY, John Hart filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
John Hart — New York, 10-13097-1


ᐅ Jr Arthur K Heins, New York

Address: 4028 Chatham St Valatie, NY 12184

Concise Description of Bankruptcy Case 12-10786-1-rel7: "Valatie, NY resident Jr Arthur K Heins's 03/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2012."
Jr Arthur K Heins — New York, 12-10786-1


ᐅ Cindy L Hilscher, New York

Address: 3093 US Highway 9 Apt 4 Valatie, NY 12184

Concise Description of Bankruptcy Case 12-12910-1-rel7: "Cindy L Hilscher's bankruptcy, initiated in 2012-11-07 and concluded by 2013-02-13 in Valatie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy L Hilscher — New York, 12-12910-1


ᐅ John A Hood, New York

Address: 667 White Mills Rd Lot 66 Valatie, NY 12184

Bankruptcy Case 11-10597-1-rel Summary: "Valatie, NY resident John A Hood's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/26/2011."
John A Hood — New York, 11-10597-1


ᐅ Peter T Iacovelli, New York

Address: 3829 Route 203 Apt 1 Valatie, NY 12184

Brief Overview of Bankruptcy Case 2014-36345-cgm: "In a Chapter 7 bankruptcy case, Peter T Iacovelli from Valatie, NY, saw his proceedings start in 2014-06-30 and complete by September 2014, involving asset liquidation."
Peter T Iacovelli — New York, 2014-36345


ᐅ Wendy S Kolb, New York

Address: 4 Bonnie Ln Valatie, NY 12184

Bankruptcy Case 12-13036-1-rel Overview: "The bankruptcy filing by Wendy S Kolb, undertaken in November 2012 in Valatie, NY under Chapter 7, concluded with discharge in 02.27.2013 after liquidating assets."
Wendy S Kolb — New York, 12-13036-1


ᐅ Michael Laguesse, New York

Address: 141 Petrillo Ln Valatie, NY 12184-4930

Snapshot of U.S. Bankruptcy Proceeding Case 06-13364-1-rel: "Michael Laguesse's Chapter 13 bankruptcy in Valatie, NY started in 2006-12-11. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-01."
Michael Laguesse — New York, 06-13364-1


ᐅ Thomas M Law, New York

Address: 1410 County Route 28 Valatie, NY 12184-4204

Snapshot of U.S. Bankruptcy Proceeding Case 15-10106-1-rel: "Valatie, NY resident Thomas M Law's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-21."
Thomas M Law — New York, 15-10106-1


ᐅ Herman W Lawrence, New York

Address: 6802 Johnson Ln Valatie, NY 12184

Snapshot of U.S. Bankruptcy Proceeding Case 11-10495-1-rel: "Valatie, NY resident Herman W Lawrence's Feb 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Herman W Lawrence — New York, 11-10495-1


ᐅ Tom Mcintyre, New York

Address: 3829 State Route 203 Apt 1 Valatie, NY 12184

Concise Description of Bankruptcy Case 10-13405-1-rel7: "The bankruptcy record of Tom Mcintyre from Valatie, NY, shows a Chapter 7 case filed in 09.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
Tom Mcintyre — New York, 10-13405-1


ᐅ Francis Mckearin, New York

Address: 4701 Mazal Ct Valatie, NY 12184-2519

Bankruptcy Case 07-10932-1-rel Overview: "Francis Mckearin's Chapter 13 bankruptcy in Valatie, NY started in 2007-03-30. This plan involved reorganizing debts and establishing a payment plan, concluding in November 26, 2012."
Francis Mckearin — New York, 07-10932-1


ᐅ Walter H Michaud, New York

Address: 19 State Farm Rd Valatie, NY 12184-5104

Snapshot of U.S. Bankruptcy Proceeding Case 16-10028-1-rel: "Walter H Michaud's bankruptcy, initiated in 01/11/2016 and concluded by Apr 10, 2016 in Valatie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter H Michaud — New York, 16-10028-1


ᐅ Margaret Ann Morehouse, New York

Address: PO Box 487 Valatie, NY 12184

Brief Overview of Bankruptcy Case 13-12672-1-rel: "Margaret Ann Morehouse's Chapter 7 bankruptcy, filed in Valatie, NY in October 31, 2013, led to asset liquidation, with the case closing in February 6, 2014."
Margaret Ann Morehouse — New York, 13-12672-1


ᐅ Raymond A Neves, New York

Address: 101 McCagg Rd Valatie, NY 12184

Bankruptcy Case 11-10136-1-rel Overview: "The bankruptcy record of Raymond A Neves from Valatie, NY, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2011."
Raymond A Neves — New York, 11-10136-1


ᐅ Stephanie Palmatier, New York

Address: PO Box 11 Valatie, NY 12184

Concise Description of Bankruptcy Case 10-11865-1-rel7: "The bankruptcy filing by Stephanie Palmatier, undertaken in 05/14/2010 in Valatie, NY under Chapter 7, concluded with discharge in 2010-09-06 after liquidating assets."
Stephanie Palmatier — New York, 10-11865-1


ᐅ Erika Parry, New York

Address: 86 Berkshire Dr Valatie, NY 12184-4905

Snapshot of U.S. Bankruptcy Proceeding Case 14-12026-1-rel: "In Valatie, NY, Erika Parry filed for Chapter 7 bankruptcy in 2014-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12.16.2014."
Erika Parry — New York, 14-12026-1


ᐅ Donna Powell, New York

Address: 541 County Route 28 Apt 2 Valatie, NY 12184

Bankruptcy Case 10-12559-1-rel Summary: "In a Chapter 7 bankruptcy case, Donna Powell from Valatie, NY, saw her proceedings start in July 2010 and complete by Oct 31, 2010, involving asset liquidation."
Donna Powell — New York, 10-12559-1


ᐅ Angela J Prestipino, New York

Address: 34 Hidden Acres Apt 1 Valatie, NY 12184

Concise Description of Bankruptcy Case 12-11575-1-rel7: "In a Chapter 7 bankruptcy case, Angela J Prestipino from Valatie, NY, saw her proceedings start in June 13, 2012 and complete by October 6, 2012, involving asset liquidation."
Angela J Prestipino — New York, 12-11575-1


ᐅ Nicole M Race, New York

Address: 3087 Upper Main St Valatie, NY 12184

Bankruptcy Case 09-13807-1-rel Summary: "The bankruptcy record of Nicole M Race from Valatie, NY, shows a Chapter 7 case filed in 10/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/15/2010."
Nicole M Race — New York, 09-13807-1


ᐅ Brenda Sue Raup, New York

Address: PO Box 501 Valatie, NY 12184

Brief Overview of Bankruptcy Case 12-10731-1-rel: "The bankruptcy filing by Brenda Sue Raup, undertaken in 2012-03-20 in Valatie, NY under Chapter 7, concluded with discharge in 2012-07-13 after liquidating assets."
Brenda Sue Raup — New York, 12-10731-1


ᐅ Dana M Scales, New York

Address: PO Box 271 Valatie, NY 12184-0271

Bankruptcy Case 08-12317-1-rel Overview: "Dana M Scales's Valatie, NY bankruptcy under Chapter 13 in 2008-07-18 led to a structured repayment plan, successfully discharged in December 2014."
Dana M Scales — New York, 08-12317-1


ᐅ Debra Serino, New York

Address: 60 Whitney Dr Valatie, NY 12184

Concise Description of Bankruptcy Case 10-13937-1-rel7: "Valatie, NY resident Debra Serino's October 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Debra Serino — New York, 10-13937-1


ᐅ Amy Seymour, New York

Address: 123 W Shore Dr Valatie, NY 12184

Bankruptcy Case 12-11007-1-rel Overview: "In a Chapter 7 bankruptcy case, Amy Seymour from Valatie, NY, saw her proceedings start in April 17, 2012 and complete by August 10, 2012, involving asset liquidation."
Amy Seymour — New York, 12-11007-1


ᐅ Gloria Shook, New York

Address: 3868 State Route 203 Valatie, NY 12184

Snapshot of U.S. Bankruptcy Proceeding Case 10-14392-1-rel: "Gloria Shook's Chapter 7 bankruptcy, filed in Valatie, NY in November 2010, led to asset liquidation, with the case closing in 03.24.2011."
Gloria Shook — New York, 10-14392-1


ᐅ Jeffrey M Sikora, New York

Address: 15 Overlook Dr Apt 3 Valatie, NY 12184

Bankruptcy Case 13-11360-1-rel Summary: "The bankruptcy record of Jeffrey M Sikora from Valatie, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-03."
Jeffrey M Sikora — New York, 13-11360-1


ᐅ Cassandra Skaarup, New York

Address: 485 County Route 28 # 2 Valatie, NY 12184-4921

Snapshot of U.S. Bankruptcy Proceeding Case 14-10475-1-rel: "The bankruptcy filing by Cassandra Skaarup, undertaken in 03/07/2014 in Valatie, NY under Chapter 7, concluded with discharge in June 5, 2014 after liquidating assets."
Cassandra Skaarup — New York, 14-10475-1


ᐅ Rhonda K Springer, New York

Address: 3638 Mechanic St Valatie, NY 12184-2407

Bankruptcy Case 14-11833-1-rel Summary: "The bankruptcy record of Rhonda K Springer from Valatie, NY, shows a Chapter 7 case filed in 08.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Rhonda K Springer — New York, 14-11833-1


ᐅ Jr William Stanley, New York

Address: 185 Dahlgren Rd Lot 23 Valatie, NY 12184

Bankruptcy Case 11-11105-1-rel Summary: "The case of Jr William Stanley in Valatie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Stanley — New York, 11-11105-1


ᐅ Michael R Uhll, New York

Address: 1884 County Route 22 Valatie, NY 12184

Bankruptcy Case 12-11175-1-rel Overview: "The case of Michael R Uhll in Valatie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael R Uhll — New York, 12-11175-1


ᐅ Alstyne Amy Van, New York

Address: 541 County Route 28 Apt 4 Valatie, NY 12184-4946

Brief Overview of Bankruptcy Case 06-13525-1-rel: "Filing for Chapter 13 bankruptcy in 2006-12-29, Alstyne Amy Van from Valatie, NY, structured a repayment plan, achieving discharge in 2013-03-13."
Alstyne Amy Van — New York, 06-13525-1


ᐅ Teena M Vanbenschoten, New York

Address: 40 Lakeview Dr Valatie, NY 12184-5206

Snapshot of U.S. Bankruptcy Proceeding Case 14-11962-1-rel: "The bankruptcy filing by Teena M Vanbenschoten, undertaken in 2014-09-10 in Valatie, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Teena M Vanbenschoten — New York, 14-11962-1


ᐅ Valerie L Venezia, New York

Address: 23 Blossom Ln Valatie, NY 12184-9201

Snapshot of U.S. Bankruptcy Proceeding Case 15-10494-1-rel: "The bankruptcy record of Valerie L Venezia from Valatie, NY, shows a Chapter 7 case filed in 03.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2015."
Valerie L Venezia — New York, 15-10494-1


ᐅ Erin Walsh, New York

Address: 1002 Main Street Apartment 1 Valatie, NY 12184

Concise Description of Bankruptcy Case 2014-10992-1-rel7: "Valatie, NY resident Erin Walsh's 05.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2014."
Erin Walsh — New York, 2014-10992-1


ᐅ Christopher Russell Williams, New York

Address: 3699 State Route 66 Valatie, NY 12184-3816

Concise Description of Bankruptcy Case 14-12692-1-rel7: "In Valatie, NY, Christopher Russell Williams filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-05."
Christopher Russell Williams — New York, 14-12692-1


ᐅ Rebecca Ruth Williams, New York

Address: 3699 State Route 66 Valatie, NY 12184-3816

Snapshot of U.S. Bankruptcy Proceeding Case 14-12692-1-rel: "In Valatie, NY, Rebecca Ruth Williams filed for Chapter 7 bankruptcy in 2014-12-05. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2015."
Rebecca Ruth Williams — New York, 14-12692-1


ᐅ Michael Winnie, New York

Address: 667 White Mills Rd Lot 25 Valatie, NY 12184

Snapshot of U.S. Bankruptcy Proceeding Case 09-14270-1-rel: "In Valatie, NY, Michael Winnie filed for Chapter 7 bankruptcy in 2009-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02/22/2010."
Michael Winnie — New York, 09-14270-1


ᐅ Crystal A Winstead, New York

Address: 6015 Marion Blvd Valatie, NY 12184

Snapshot of U.S. Bankruptcy Proceeding Case 13-11607-1-rel: "Crystal A Winstead's Chapter 7 bankruptcy, filed in Valatie, NY in Jun 26, 2013, led to asset liquidation, with the case closing in October 2013."
Crystal A Winstead — New York, 13-11607-1


ᐅ Thomas Bruce Wright, New York

Address: PO Box 538 Valatie, NY 12184

Snapshot of U.S. Bankruptcy Proceeding Case 12-11748-1-rel: "In Valatie, NY, Thomas Bruce Wright filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Thomas Bruce Wright — New York, 12-11748-1