personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Warrensburg, 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 Caron Akeley, New York

Address: 4 Elm St Unit 1 Warrensburg, NY 12885

Bankruptcy Case 09-14374-1-rel Overview: "The bankruptcy filing by Caron Akeley, undertaken in 11.23.2009 in Warrensburg, NY under Chapter 7, concluded with discharge in 2010-03-01 after liquidating assets."
Caron Akeley — New York, 09-14374-1


ᐅ Amy L Allen, New York

Address: 22 Ridge Ave Warrensburg, NY 12885

Bankruptcy Case 11-11888-1-rel Overview: "The bankruptcy record of Amy L Allen from Warrensburg, NY, shows a Chapter 7 case filed in 06/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Amy L Allen — New York, 11-11888-1


ᐅ Harold Allen, New York

Address: 3999 Main St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 10-10502-1-rel7: "Harold Allen's bankruptcy, initiated in 2010-02-15 and concluded by 2010-05-17 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Allen — New York, 10-10502-1


ᐅ Robert R Augustine, New York

Address: PO Box 334 Warrensburg, NY 12885-0334

Bankruptcy Case 15-11971-1-rel Summary: "In a Chapter 7 bankruptcy case, Robert R Augustine from Warrensburg, NY, saw their proceedings start in September 2015 and complete by 12/29/2015, involving asset liquidation."
Robert R Augustine — New York, 15-11971-1


ᐅ Raymond J Auricchio, New York

Address: 40 Warren St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 13-12463-1-rel7: "The bankruptcy record of Raymond J Auricchio from Warrensburg, NY, shows a Chapter 7 case filed in 10.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Raymond J Auricchio — New York, 13-12463-1


ᐅ Crystal C Baker, New York

Address: 91 Alden Ave Warrensburg, NY 12885

Bankruptcy Case 11-11180-1-rel Summary: "Warrensburg, NY resident Crystal C Baker's Apr 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Crystal C Baker — New York, 11-11180-1


ᐅ Jacquelin Baker, New York

Address: 70 Schroon River Rd # 2 Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 10-10163-1-rel: "Jacquelin Baker's bankruptcy, initiated in 01.21.2010 and concluded by April 2010 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacquelin Baker — New York, 10-10163-1


ᐅ Leon Bills, New York

Address: 4011 Main St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 09-14441-1-rel7: "Leon Bills's Chapter 7 bankruptcy, filed in Warrensburg, NY in November 29, 2009, led to asset liquidation, with the case closing in 03/15/2010."
Leon Bills — New York, 09-14441-1


ᐅ Cheryl Bohannon, New York

Address: 184 Potterbrook Rd Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 12-10779-1-rel: "The bankruptcy filing by Cheryl Bohannon, undertaken in 03.26.2012 in Warrensburg, NY under Chapter 7, concluded with discharge in July 19, 2012 after liquidating assets."
Cheryl Bohannon — New York, 12-10779-1


ᐅ Tyler J Boutin, New York

Address: 4039 Main St Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 11-10905-1-rel: "Tyler J Boutin's Chapter 7 bankruptcy, filed in Warrensburg, NY in 03/28/2011, led to asset liquidation, with the case closing in 2011-07-21."
Tyler J Boutin — New York, 11-10905-1


ᐅ Christopher M Breault, New York

Address: 95 Hudson St Apt C Warrensburg, NY 12885-1125

Snapshot of U.S. Bankruptcy Proceeding Case 16-10730-1-rel: "Christopher M Breault's Chapter 7 bankruptcy, filed in Warrensburg, NY in April 26, 2016, led to asset liquidation, with the case closing in 2016-07-25."
Christopher M Breault — New York, 16-10730-1


ᐅ Iv Robert E Brooks, New York

Address: 30 Stacy St Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 11-13302-1-rel: "The case of Iv Robert E Brooks in Warrensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iv Robert E Brooks — New York, 11-13302-1


ᐅ Gerald Bruce, New York

Address: 62 Grandview Ln Warrensburg, NY 12885

Bankruptcy Case 09-14586-1-rel Summary: "The case of Gerald Bruce in Warrensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Bruce — New York, 09-14586-1


ᐅ Marlene Burch, New York

Address: 3881 Main St # A Warrensburg, NY 12885

Bankruptcy Case 09-14828-1-rel Summary: "In a Chapter 7 bankruptcy case, Marlene Burch from Warrensburg, NY, saw her proceedings start in Dec 30, 2009 and complete by April 2010, involving asset liquidation."
Marlene Burch — New York, 09-14828-1


ᐅ Frank P Butler, New York

Address: 2 Catherine St Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 11-12953-1-rel: "Frank P Butler's bankruptcy, initiated in Sep 22, 2011 and concluded by 2012-01-15 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank P Butler — New York, 11-12953-1


ᐅ Jerrold A Cameron, New York

Address: 35 Marble Quary Rd Warrensburg, NY 12885

Bankruptcy Case 11-10864-1-rel Summary: "In a Chapter 7 bankruptcy case, Jerrold A Cameron from Warrensburg, NY, saw his proceedings start in 03.25.2011 and complete by 07.18.2011, involving asset liquidation."
Jerrold A Cameron — New York, 11-10864-1


ᐅ Rachael L Castro, New York

Address: 383 S Johnsburg Rd Warrensburg, NY 12885-5942

Brief Overview of Bankruptcy Case 15-12326-1-rel: "The bankruptcy filing by Rachael L Castro, undertaken in 11/19/2015 in Warrensburg, NY under Chapter 7, concluded with discharge in 02/17/2016 after liquidating assets."
Rachael L Castro — New York, 15-12326-1


ᐅ Nicola Chiaravalle, New York

Address: 15 South Ave Warrensburg, NY 12885

Bankruptcy Case 10-11109-1-rel Overview: "The bankruptcy filing by Nicola Chiaravalle, undertaken in March 2010 in Warrensburg, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Nicola Chiaravalle — New York, 10-11109-1


ᐅ Deana M Collard, New York

Address: 13 Luse Ln Warrensburg, NY 12885-1254

Bankruptcy Case 15-10165-1-rel Summary: "The bankruptcy record of Deana M Collard from Warrensburg, NY, shows a Chapter 7 case filed in January 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Deana M Collard — New York, 15-10165-1


ᐅ Joseph F Collard, New York

Address: 13 Luse Ln Warrensburg, NY 12885-1254

Snapshot of U.S. Bankruptcy Proceeding Case 15-10165-1-rel: "The case of Joseph F Collard in Warrensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph F Collard — New York, 15-10165-1


ᐅ Shirley Collins, New York

Address: 3870 Main St Warrensburg, NY 12885

Bankruptcy Case 10-10500-1-rel Overview: "Warrensburg, NY resident Shirley Collins's February 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Shirley Collins — New York, 10-10500-1


ᐅ Jodi L Curtis, New York

Address: 57 Hudson St # 3 Warrensburg, NY 12885-1129

Bankruptcy Case 15-10338-1-rel Overview: "Jodi L Curtis's bankruptcy, initiated in 02.25.2015 and concluded by 05.26.2015 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi L Curtis — New York, 15-10338-1


ᐅ Michael C Curtis, New York

Address: 57 Hudson St # 3 Warrensburg, NY 12885-1129

Bankruptcy Case 15-10338-1-rel Overview: "Warrensburg, NY resident Michael C Curtis's 02/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Michael C Curtis — New York, 15-10338-1


ᐅ Rhonda M Dalaba, New York

Address: 3664 Main St Warrensburg, NY 12885

Bankruptcy Case 11-12695-1-rel Overview: "Warrensburg, NY resident Rhonda M Dalaba's Aug 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Rhonda M Dalaba — New York, 11-12695-1


ᐅ Anna M Dingman, New York

Address: 64 Alden Ave Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 13-10165-1-rel: "In Warrensburg, NY, Anna M Dingman filed for Chapter 7 bankruptcy in January 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-02."
Anna M Dingman — New York, 13-10165-1


ᐅ Joan M Fassler, New York

Address: PO Box 195 Warrensburg, NY 12885

Concise Description of Bankruptcy Case 11-10925-1-rel7: "Joan M Fassler's Chapter 7 bankruptcy, filed in Warrensburg, NY in Mar 29, 2011, led to asset liquidation, with the case closing in 07/22/2011."
Joan M Fassler — New York, 11-10925-1


ᐅ Cheryl I Fish, New York

Address: 16 Dinu Dr Warrensburg, NY 12885-1006

Concise Description of Bankruptcy Case 14-11143-1-rel7: "Cheryl I Fish's bankruptcy, initiated in 2014-05-23 and concluded by 2014-08-21 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl I Fish — New York, 14-11143-1


ᐅ Cheryl I Fish, New York

Address: 16 Dinu Dr Warrensburg, NY 12885-1006

Bankruptcy Case 2014-11143-1-rel Summary: "The bankruptcy record of Cheryl I Fish from Warrensburg, NY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-21."
Cheryl I Fish — New York, 2014-11143-1


ᐅ Shannon C Fish, New York

Address: 45 Smith St Warrensburg, NY 12885-1521

Concise Description of Bankruptcy Case 14-12330-1-rel7: "Warrensburg, NY resident Shannon C Fish's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2015."
Shannon C Fish — New York, 14-12330-1


ᐅ Stacey Fish, New York

Address: 3664 Main St Unit 6 Warrensburg, NY 12885

Bankruptcy Case 10-12829-1-rel Summary: "The bankruptcy filing by Stacey Fish, undertaken in July 2010 in Warrensburg, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Stacey Fish — New York, 10-12829-1


ᐅ Mary J Fish, New York

Address: 9 Terrace Ave Warrensburg, NY 12885

Bankruptcy Case 12-13041-1-rel Summary: "The bankruptcy record of Mary J Fish from Warrensburg, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Mary J Fish — New York, 12-13041-1


ᐅ Joan A Gallucci, New York

Address: 91 Library Ave Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 13-12986-1-rel: "The bankruptcy record of Joan A Gallucci from Warrensburg, NY, shows a Chapter 7 case filed in December 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2014."
Joan A Gallucci — New York, 13-12986-1


ᐅ Todd A Gijanto, New York

Address: 99 Lake Ave Warrensburg, NY 12885

Bankruptcy Case 13-11269-1-rel Summary: "The bankruptcy filing by Todd A Gijanto, undertaken in 2013-05-15 in Warrensburg, NY under Chapter 7, concluded with discharge in 08/21/2013 after liquidating assets."
Todd A Gijanto — New York, 13-11269-1


ᐅ Amy L Gilbert, New York

Address: 28 Elm St Warrensburg, NY 12885-1618

Brief Overview of Bankruptcy Case 2014-11650-1-rel: "The bankruptcy record of Amy L Gilbert from Warrensburg, NY, shows a Chapter 7 case filed in July 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-26."
Amy L Gilbert — New York, 2014-11650-1


ᐅ Paula Golumb, New York

Address: 56 Lake Ave Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 10-12801-1-rel: "The bankruptcy record of Paula Golumb from Warrensburg, NY, shows a Chapter 7 case filed in 2010-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2010."
Paula Golumb — New York, 10-12801-1


ᐅ Lee Gosselin, New York

Address: 80 Rollies Rd Warrensburg, NY 12885

Bankruptcy Case 10-14431-1-rel Overview: "In a Chapter 7 bankruptcy case, Lee Gosselin from Warrensburg, NY, saw their proceedings start in 2010-11-30 and complete by 03.25.2011, involving asset liquidation."
Lee Gosselin — New York, 10-14431-1


ᐅ Adam Griswold, New York

Address: 379 S Johnsburg Rd Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 10-14145-1-rel: "In a Chapter 7 bankruptcy case, Adam Griswold from Warrensburg, NY, saw their proceedings start in November 5, 2010 and complete by 02.28.2011, involving asset liquidation."
Adam Griswold — New York, 10-14145-1


ᐅ Linda Hall, New York

Address: 45 Elm St Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 10-12982-1-rel: "The case of Linda Hall in Warrensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Hall — New York, 10-12982-1


ᐅ Jack R Hall, New York

Address: PO Box 427 Warrensburg, NY 12885-0427

Snapshot of U.S. Bankruptcy Proceeding Case 16-10094-1-rel: "In Warrensburg, NY, Jack R Hall filed for Chapter 7 bankruptcy in January 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Jack R Hall — New York, 16-10094-1


ᐅ David W Hall, New York

Address: 13 Thomson St Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 12-10451-1-rel: "In a Chapter 7 bankruptcy case, David W Hall from Warrensburg, NY, saw his proceedings start in 2012-02-23 and complete by June 2012, involving asset liquidation."
David W Hall — New York, 12-10451-1


ᐅ Heidi Marie Haskell, New York

Address: 789 Glen Athol Rd Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 12-11258-1-rel: "In Warrensburg, NY, Heidi Marie Haskell filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-01."
Heidi Marie Haskell — New York, 12-11258-1


ᐅ Kevin Hayes, New York

Address: PO Box 773 Warrensburg, NY 12885

Bankruptcy Case 10-12698-1-rel Overview: "The bankruptcy filing by Kevin Hayes, undertaken in July 2010 in Warrensburg, NY under Chapter 7, concluded with discharge in Nov 11, 2010 after liquidating assets."
Kevin Hayes — New York, 10-12698-1


ᐅ Holly Hightower, New York

Address: 65 Valley Rd Warrensburg, NY 12885

Bankruptcy Case 10-11956-1-rel Summary: "In a Chapter 7 bankruptcy case, Holly Hightower from Warrensburg, NY, saw her proceedings start in 05/23/2010 and complete by 09.15.2010, involving asset liquidation."
Holly Hightower — New York, 10-11956-1


ᐅ Hilda Hill, New York

Address: 5 Hoffman Dr Warrensburg, NY 12885

Bankruptcy Case 10-12360-1-rel Summary: "Hilda Hill's bankruptcy, initiated in 06/24/2010 and concluded by October 2010 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilda Hill — New York, 10-12360-1


ᐅ Thomas Hitchcock, New York

Address: 20 Ridge Ave Warrensburg, NY 12885

Concise Description of Bankruptcy Case 10-13197-1-rel7: "The bankruptcy record of Thomas Hitchcock from Warrensburg, NY, shows a Chapter 7 case filed in 2010-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Thomas Hitchcock — New York, 10-13197-1


ᐅ Barbara Irish, New York

Address: 60 Jenni Jill Dr Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 10-14485-1-rel: "Warrensburg, NY resident Barbara Irish's December 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Barbara Irish — New York, 10-14485-1


ᐅ Sandra G Irwin, New York

Address: 31 Rays Rd Warrensburg, NY 12885-3845

Bankruptcy Case 14-11850-1-rel Summary: "Sandra G Irwin's Chapter 7 bankruptcy, filed in Warrensburg, NY in August 2014, led to asset liquidation, with the case closing in November 20, 2014."
Sandra G Irwin — New York, 14-11850-1


ᐅ Philip B Irwin, New York

Address: 31 Rays Rd Warrensburg, NY 12885-3845

Snapshot of U.S. Bankruptcy Proceeding Case 14-11850-1-rel: "Philip B Irwin's bankruptcy, initiated in 2014-08-22 and concluded by November 2014 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip B Irwin — New York, 14-11850-1


ᐅ Mark P Jarvis, New York

Address: 15 Hudson St Warrensburg, NY 12885-1203

Bankruptcy Case 16-10548-1-rel Overview: "Mark P Jarvis's bankruptcy, initiated in 03/30/2016 and concluded by 2016-06-28 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark P Jarvis — New York, 16-10548-1


ᐅ Catherine M Johnson, New York

Address: 6 Sunset Ave Warrensburg, NY 12885-1617

Brief Overview of Bankruptcy Case 15-12578-1-rel: "Catherine M Johnson's bankruptcy, initiated in 12.30.2015 and concluded by March 29, 2016 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine M Johnson — New York, 15-12578-1


ᐅ Ii Teddy Kalisz, New York

Address: PO Box 446 Warrensburg, NY 12885

Bankruptcy Case 10-10503-1-rel Overview: "Ii Teddy Kalisz's bankruptcy, initiated in February 2010 and concluded by May 2010 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Teddy Kalisz — New York, 10-10503-1


ᐅ Robert Kelso, New York

Address: 42 Smith St Warrensburg, NY 12885

Bankruptcy Case 10-12771-1-rel Summary: "Warrensburg, NY resident Robert Kelso's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2010."
Robert Kelso — New York, 10-12771-1


ᐅ Rebecca J Kenyon, New York

Address: 58 Library Ave Warrensburg, NY 12885

Bankruptcy Case 12-12799-1-rel Overview: "The bankruptcy filing by Rebecca J Kenyon, undertaken in Oct 29, 2012 in Warrensburg, NY under Chapter 7, concluded with discharge in Feb 4, 2013 after liquidating assets."
Rebecca J Kenyon — New York, 12-12799-1


ᐅ Donna K Knickerbocker, New York

Address: 134 River Rd Warrensburg, NY 12885

Bankruptcy Case 12-10089-1-rel Overview: "Warrensburg, NY resident Donna K Knickerbocker's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2012."
Donna K Knickerbocker — New York, 12-10089-1


ᐅ Edward Kondysar, New York

Address: 2852 Schroon River Rd Warrensburg, NY 12885

Concise Description of Bankruptcy Case 10-13045-1-rel7: "Edward Kondysar's bankruptcy, initiated in August 2010 and concluded by Nov 16, 2010 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Kondysar — New York, 10-13045-1


ᐅ Kimberly A Kopczynski, New York

Address: 79 Alden Ave Warrensburg, NY 12885-1146

Snapshot of U.S. Bankruptcy Proceeding Case 16-10039-1-rel: "The bankruptcy filing by Kimberly A Kopczynski, undertaken in 01/12/2016 in Warrensburg, NY under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Kimberly A Kopczynski — New York, 16-10039-1


ᐅ Theodore A Kopczynski, New York

Address: 79 Alden Ave Warrensburg, NY 12885-1146

Bankruptcy Case 16-10039-1-rel Overview: "Theodore A Kopczynski's Chapter 7 bankruptcy, filed in Warrensburg, NY in 01.12.2016, led to asset liquidation, with the case closing in Apr 11, 2016."
Theodore A Kopczynski — New York, 16-10039-1


ᐅ Evans Catherine Lafond, New York

Address: 33 Milton St Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 10-13756-1-rel: "In a Chapter 7 bankruptcy case, Evans Catherine Lafond from Warrensburg, NY, saw her proceedings start in October 2010 and complete by Jan 30, 2011, involving asset liquidation."
Evans Catherine Lafond — New York, 10-13756-1


ᐅ Margaret L Lafond, New York

Address: 353 Schroon River Rd Warrensburg, NY 12885-4807

Bankruptcy Case 15-12141-1-rel Overview: "The bankruptcy filing by Margaret L Lafond, undertaken in October 2015 in Warrensburg, NY under Chapter 7, concluded with discharge in 01/21/2016 after liquidating assets."
Margaret L Lafond — New York, 15-12141-1


ᐅ Peter J Lapell, New York

Address: 32 James St Warrensburg, NY 12885-1230

Brief Overview of Bankruptcy Case 14-11396-1-rel: "Warrensburg, NY resident Peter J Lapell's 06.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Peter J Lapell — New York, 14-11396-1


ᐅ Billii Jo Laprairie, New York

Address: 265 Potterbrook Rd Warrensburg, NY 12885-5318

Snapshot of U.S. Bankruptcy Proceeding Case 16-10301-1-rel: "Billii Jo Laprairie's bankruptcy, initiated in 2016-02-27 and concluded by 2016-05-27 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billii Jo Laprairie — New York, 16-10301-1


ᐅ Jane E Lecount, New York

Address: 3835 Main St Warrensburg, NY 12885

Bankruptcy Case 13-10978-1-rel Overview: "The case of Jane E Lecount in Warrensburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane E Lecount — New York, 13-10978-1


ᐅ Valerie Lewis, New York

Address: 3873 Main St Unit 1 Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 10-11295-1-rel: "Warrensburg, NY resident Valerie Lewis's Apr 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Valerie Lewis — New York, 10-11295-1


ᐅ Pascal J Mcdermott, New York

Address: 1530 Viele Pond Rd Warrensburg, NY 12885

Bankruptcy Case 11-10420-1-rel Overview: "The bankruptcy record of Pascal J Mcdermott from Warrensburg, NY, shows a Chapter 7 case filed in February 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.17.2011."
Pascal J Mcdermott — New York, 11-10420-1


ᐅ David Mcenaney, New York

Address: 38 Hastings St Warrensburg, NY 12885

Bankruptcy Case 10-14546-1-rel Overview: "The bankruptcy filing by David Mcenaney, undertaken in 2010-12-10 in Warrensburg, NY under Chapter 7, concluded with discharge in April 4, 2011 after liquidating assets."
David Mcenaney — New York, 10-14546-1


ᐅ Rachel Mcgrath, New York

Address: 23 Thomson St Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 10-11438-1-rel: "In Warrensburg, NY, Rachel Mcgrath filed for Chapter 7 bankruptcy in 04/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Rachel Mcgrath — New York, 10-11438-1


ᐅ Kyle J Messemer, New York

Address: 95 Hudson St Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 13-11610-1-rel: "In Warrensburg, NY, Kyle J Messemer filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 2, 2013."
Kyle J Messemer — New York, 13-11610-1


ᐅ Harold E Moffitt, New York

Address: 424 Pucker St Warrensburg, NY 12885-5129

Concise Description of Bankruptcy Case 14-10511-1-rel7: "In a Chapter 7 bankruptcy case, Harold E Moffitt from Warrensburg, NY, saw their proceedings start in March 2014 and complete by June 9, 2014, involving asset liquidation."
Harold E Moffitt — New York, 14-10511-1


ᐅ Jr Herbert Moffitt, New York

Address: PO Box 758 Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 10-13892-1-rel: "In a Chapter 7 bankruptcy case, Jr Herbert Moffitt from Warrensburg, NY, saw his proceedings start in Oct 19, 2010 and complete by Jan 19, 2011, involving asset liquidation."
Jr Herbert Moffitt — New York, 10-13892-1


ᐅ Kerie Morad, New York

Address: 15 South Ave Warrensburg, NY 12885

Bankruptcy Case 09-14040-1-rel Summary: "In a Chapter 7 bankruptcy case, Kerie Morad from Warrensburg, NY, saw their proceedings start in 10/29/2009 and complete by 2010-02-04, involving asset liquidation."
Kerie Morad — New York, 09-14040-1


ᐅ John C Morgan, New York

Address: 12 Meadowlark Ln Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 11-13471-1-rel: "The bankruptcy filing by John C Morgan, undertaken in 11/04/2011 in Warrensburg, NY under Chapter 7, concluded with discharge in 02/27/2012 after liquidating assets."
John C Morgan — New York, 11-13471-1


ᐅ Kristy L Murray, New York

Address: 1225 Schroon River Rd Unit C Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 11-12081-1-rel: "The bankruptcy filing by Kristy L Murray, undertaken in 06.29.2011 in Warrensburg, NY under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Kristy L Murray — New York, 11-12081-1


ᐅ David J Muskus, New York

Address: 66 Alden Ave Warrensburg, NY 12885-1147

Bankruptcy Case 14-10380-1-rel Overview: "The bankruptcy record of David J Muskus from Warrensburg, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
David J Muskus — New York, 14-10380-1


ᐅ Ronald Needham, New York

Address: 10 Pebble Dr Warrensburg, NY 12885-1553

Bankruptcy Case 2014-10902-1-rel Overview: "Ronald Needham's Chapter 7 bankruptcy, filed in Warrensburg, NY in April 2014, led to asset liquidation, with the case closing in July 24, 2014."
Ronald Needham — New York, 2014-10902-1


ᐅ Scott Brent Noble, New York

Address: 33 Burdick Ave Warrensburg, NY 12885

Concise Description of Bankruptcy Case 11-13713-1-rel7: "The bankruptcy filing by Scott Brent Noble, undertaken in November 30, 2011 in Warrensburg, NY under Chapter 7, concluded with discharge in 2012-03-24 after liquidating assets."
Scott Brent Noble — New York, 11-13713-1


ᐅ Jr Richard M Oehler, New York

Address: 19 Warren St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 13-10478-1-rel7: "Jr Richard M Oehler's bankruptcy, initiated in February 2013 and concluded by Jun 6, 2013 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard M Oehler — New York, 13-10478-1


ᐅ Carrie Olden, New York

Address: 820 Alden Ave Warrensburg, NY 12885

Concise Description of Bankruptcy Case 10-13895-1-rel7: "The bankruptcy record of Carrie Olden from Warrensburg, NY, shows a Chapter 7 case filed in October 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.19.2011."
Carrie Olden — New York, 10-13895-1


ᐅ Jami K Olden, New York

Address: 43 Smith St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 11-11394-1-rel7: "Warrensburg, NY resident Jami K Olden's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Jami K Olden — New York, 11-11394-1


ᐅ Robert M Olden, New York

Address: 26 Fourth Ave Warrensburg, NY 12885

Concise Description of Bankruptcy Case 13-10766-1-rel7: "In Warrensburg, NY, Robert M Olden filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 3, 2013."
Robert M Olden — New York, 13-10766-1


ᐅ Adam M Parrish, New York

Address: PO Box 486 Warrensburg, NY 12885-0486

Bankruptcy Case 15-10474-1-rel Summary: "Adam M Parrish's Chapter 7 bankruptcy, filed in Warrensburg, NY in 03/11/2015, led to asset liquidation, with the case closing in 2015-06-09."
Adam M Parrish — New York, 15-10474-1


ᐅ Allen C Peck, New York

Address: 68 Hall Mountain Rd Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 13-12554-1-rel: "Allen C Peck's bankruptcy, initiated in Oct 17, 2013 and concluded by January 2014 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen C Peck — New York, 13-12554-1


ᐅ Jr Gerald Pennock, New York

Address: 49 Oak St Warrensburg, NY 12885

Bankruptcy Case 10-10632-1-rel Overview: "In a Chapter 7 bankruptcy case, Jr Gerald Pennock from Warrensburg, NY, saw their proceedings start in February 2010 and complete by June 21, 2010, involving asset liquidation."
Jr Gerald Pennock — New York, 10-10632-1


ᐅ Adrian Pope, New York

Address: PO Box 331 Warrensburg, NY 12885

Brief Overview of Bankruptcy Case 13-12746-1-rel: "The bankruptcy record of Adrian Pope from Warrensburg, NY, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-14."
Adrian Pope — New York, 13-12746-1


ᐅ John Porter, New York

Address: 1538 Viele Pond Rd Warrensburg, NY 12885

Concise Description of Bankruptcy Case 10-14545-1-rel7: "The bankruptcy record of John Porter from Warrensburg, NY, shows a Chapter 7 case filed in December 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
John Porter — New York, 10-14545-1


ᐅ Keith D Putnam, New York

Address: 885 Schroon River Rd Warrensburg, NY 12885-5111

Concise Description of Bankruptcy Case 15-11005-1-rel7: "In a Chapter 7 bankruptcy case, Keith D Putnam from Warrensburg, NY, saw their proceedings start in 05.12.2015 and complete by Aug 10, 2015, involving asset liquidation."
Keith D Putnam — New York, 15-11005-1


ᐅ Joel E Quintal, New York

Address: 31 Quintal Ct Warrensburg, NY 12885-1184

Bankruptcy Case 16-11241-1-rel Overview: "Joel E Quintal's bankruptcy, initiated in 07/08/2016 and concluded by October 2016 in Warrensburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel E Quintal — New York, 16-11241-1


ᐅ Kathryn E Rounds, New York

Address: 285 Alden Ave Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 13-12880-1-rel: "The bankruptcy record of Kathryn E Rounds from Warrensburg, NY, shows a Chapter 7 case filed in November 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Kathryn E Rounds — New York, 13-12880-1


ᐅ Melissa J Rounds, New York

Address: 14 County Home Bridge Rd Warrensburg, NY 12885-4849

Brief Overview of Bankruptcy Case 16-10161-1-rel: "In Warrensburg, NY, Melissa J Rounds filed for Chapter 7 bankruptcy in February 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.08.2016."
Melissa J Rounds — New York, 16-10161-1


ᐅ Eugene Rudolph, New York

Address: 3844 Main St Warrensburg, NY 12885

Bankruptcy Case 10-11957-1-rel Overview: "The bankruptcy filing by Eugene Rudolph, undertaken in May 2010 in Warrensburg, NY under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Eugene Rudolph — New York, 10-11957-1


ᐅ Kris Russell, New York

Address: 10 Thomson St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 09-14719-1-rel7: "The bankruptcy filing by Kris Russell, undertaken in 2009-12-18 in Warrensburg, NY under Chapter 7, concluded with discharge in March 22, 2010 after liquidating assets."
Kris Russell — New York, 09-14719-1


ᐅ Franklin E Russell, New York

Address: 375 S Johnsburg Rd Warrensburg, NY 12885-5942

Brief Overview of Bankruptcy Case 15-11353-1-rel: "In a Chapter 7 bankruptcy case, Franklin E Russell from Warrensburg, NY, saw his proceedings start in Jun 25, 2015 and complete by 09.23.2015, involving asset liquidation."
Franklin E Russell — New York, 15-11353-1


ᐅ Dolores Salisbury, New York

Address: 18 King St Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 10-14509-1-rel: "The bankruptcy record of Dolores Salisbury from Warrensburg, NY, shows a Chapter 7 case filed in 12.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Dolores Salisbury — New York, 10-14509-1


ᐅ Catherine V Seeley, New York

Address: 51 Library Ave Warrensburg, NY 12885

Concise Description of Bankruptcy Case 09-13903-1-rel7: "Warrensburg, NY resident Catherine V Seeley's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Catherine V Seeley — New York, 09-13903-1


ᐅ Mark A Shillabeer, New York

Address: PO Box 564 Warrensburg, NY 12885-0564

Snapshot of U.S. Bankruptcy Proceeding Case 15-11916-1-rel: "The bankruptcy record of Mark A Shillabeer from Warrensburg, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2015."
Mark A Shillabeer — New York, 15-11916-1


ᐅ Karen Sipowicz, New York

Address: 1 Smith St Warrensburg, NY 12885-1711

Snapshot of U.S. Bankruptcy Proceeding Case 07-12766-1-rel: "Karen Sipowicz, a resident of Warrensburg, NY, entered a Chapter 13 bankruptcy plan in 10/12/2007, culminating in its successful completion by August 16, 2013."
Karen Sipowicz — New York, 07-12766-1


ᐅ Doriene Sorgie, New York

Address: 16 Grand Ave Warrensburg, NY 12885

Bankruptcy Case 10-13939-1-rel Overview: "The bankruptcy filing by Doriene Sorgie, undertaken in 2010-10-22 in Warrensburg, NY under Chapter 7, concluded with discharge in 2011-02-14 after liquidating assets."
Doriene Sorgie — New York, 10-13939-1


ᐅ Brenda Speedy, New York

Address: 11 Keyes St Warrensburg, NY 12885

Concise Description of Bankruptcy Case 10-14508-1-rel7: "Brenda Speedy's Chapter 7 bankruptcy, filed in Warrensburg, NY in December 2010, led to asset liquidation, with the case closing in 2011-03-16."
Brenda Speedy — New York, 10-14508-1


ᐅ Michael R Squires, New York

Address: 23 Meadowlark Ln Warrensburg, NY 12885

Snapshot of U.S. Bankruptcy Proceeding Case 13-12384-1-rel: "The bankruptcy record of Michael R Squires from Warrensburg, NY, shows a Chapter 7 case filed in 2013-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-05."
Michael R Squires — New York, 13-12384-1


ᐅ Kenneth W Stack, New York

Address: 28 Smith St Warrensburg, NY 12885-1520

Bankruptcy Case 14-10127-1-rel Overview: "Kenneth W Stack's Chapter 7 bankruptcy, filed in Warrensburg, NY in 2014-01-27, led to asset liquidation, with the case closing in 2014-04-27."
Kenneth W Stack — New York, 14-10127-1


ᐅ Ryan Craig Thrasher, New York

Address: 9 James St Warrensburg, NY 12885

Bankruptcy Case 13-07065-swd Overview: "The bankruptcy record of Ryan Craig Thrasher from Warrensburg, NY, shows a Chapter 7 case filed in 09.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Ryan Craig Thrasher — New York, 13-07065