personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wassaic, 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 Joseph Ciarletta, New York

Address: 141 Poplar Hill Rd Wassaic, NY 12592-2428

Concise Description of Bankruptcy Case 15-35679-cgm7: "Wassaic, NY resident Joseph Ciarletta's 04.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2015."
Joseph Ciarletta — New York, 15-35679


ᐅ Richard Delgado, New York

Address: 338 Old Route 22 Wassaic, NY 12592-2107

Snapshot of U.S. Bankruptcy Proceeding Case 14-35050-cgm: "Richard Delgado's bankruptcy, initiated in 01/14/2014 and concluded by April 2014 in Wassaic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Delgado — New York, 14-35050


ᐅ Trisha Gop, New York

Address: 4007 Route 22 Apt 2 Wassaic, NY 12592

Concise Description of Bankruptcy Case 10-35483-cgm7: "The bankruptcy filing by Trisha Gop, undertaken in February 23, 2010 in Wassaic, NY under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Trisha Gop — New York, 10-35483


ᐅ Sean B Hosier, New York

Address: 52 Poplar Hill Rd Apt 1 Wassaic, NY 12592

Concise Description of Bankruptcy Case 11-36805-cgm7: "Sean B Hosier's Chapter 7 bankruptcy, filed in Wassaic, NY in 2011-06-23, led to asset liquidation, with the case closing in September 26, 2011."
Sean B Hosier — New York, 11-36805


ᐅ Anna Marie Kall, New York

Address: 174 Bog Hollow Rd Wassaic, NY 12592

Brief Overview of Bankruptcy Case 13-35729-cgm: "The bankruptcy filing by Anna Marie Kall, undertaken in Apr 2, 2013 in Wassaic, NY under Chapter 7, concluded with discharge in Jul 7, 2013 after liquidating assets."
Anna Marie Kall — New York, 13-35729


ᐅ Veronica Keasbey, New York

Address: 553 Bog Hollow Rd Wassaic, NY 12592

Brief Overview of Bankruptcy Case 12-35477-cgm: "The bankruptcy filing by Veronica Keasbey, undertaken in March 1, 2012 in Wassaic, NY under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Veronica Keasbey — New York, 12-35477


ᐅ Katherine Laboy, New York

Address: 183 Old Route 22 Wassaic, NY 12592

Concise Description of Bankruptcy Case 13-37490-cgm7: "The bankruptcy record of Katherine Laboy from Wassaic, NY, shows a Chapter 7 case filed in 11.14.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/18/2014."
Katherine Laboy — New York, 13-37490


ᐅ Nancy J Luther, New York

Address: PO Box 302 Wassaic, NY 12592-0302

Concise Description of Bankruptcy Case 15-36445-cgm7: "In Wassaic, NY, Nancy J Luther filed for Chapter 7 bankruptcy in Aug 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Nancy J Luther — New York, 15-36445


ᐅ Anthony Maranzano, New York

Address: 214 Sinpatch Rd Apt C7 Wassaic, NY 12592

Snapshot of U.S. Bankruptcy Proceeding Case 11-38148-cgm: "In Wassaic, NY, Anthony Maranzano filed for Chapter 7 bankruptcy in 11/14/2011. This case, involving liquidating assets to pay off debts, was resolved by February 2012."
Anthony Maranzano — New York, 11-38148


ᐅ Michael A Maranzano, New York

Address: 214 Sinpatch Rd Apt C6 Wassaic, NY 12592

Snapshot of U.S. Bankruptcy Proceeding Case 11-38471-cgm: "Michael A Maranzano's Chapter 7 bankruptcy, filed in Wassaic, NY in December 2011, led to asset liquidation, with the case closing in April 10, 2012."
Michael A Maranzano — New York, 11-38471


ᐅ Mary Milano, New York

Address: 214 Sinpatch Rd Apt A6 Wassaic, NY 12592

Brief Overview of Bankruptcy Case 10-38413-cgm: "The bankruptcy record of Mary Milano from Wassaic, NY, shows a Chapter 7 case filed in 11/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2011."
Mary Milano — New York, 10-38413


ᐅ Neil Jeffery R O, New York

Address: 38 Kent Rd Wassaic, NY 12592-2522

Brief Overview of Bankruptcy Case 2014-36337-cgm: "Wassaic, NY resident Neil Jeffery R O's 2014-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Neil Jeffery R O — New York, 2014-36337


ᐅ Peter J Robertson, New York

Address: 360 Sinpatch Rd Wassaic, NY 12592

Bankruptcy Case 13-36302-cgm Overview: "The bankruptcy filing by Peter J Robertson, undertaken in June 3, 2013 in Wassaic, NY under Chapter 7, concluded with discharge in 09/07/2013 after liquidating assets."
Peter J Robertson — New York, 13-36302


ᐅ John Carl Scheidling, New York

Address: 338 Bog Hollow Rd Wassaic, NY 12592

Snapshot of U.S. Bankruptcy Proceeding Case 12-36594-cgm: "In a Chapter 7 bankruptcy case, John Carl Scheidling from Wassaic, NY, saw their proceedings start in 2012-06-22 and complete by Oct 12, 2012, involving asset liquidation."
John Carl Scheidling — New York, 12-36594


ᐅ Jr Ellery Stevenson, New York

Address: 328 Bog Hollow Rd Wassaic, NY 12592

Brief Overview of Bankruptcy Case 10-35938-cgm: "In a Chapter 7 bankruptcy case, Jr Ellery Stevenson from Wassaic, NY, saw their proceedings start in March 31, 2010 and complete by 07/21/2010, involving asset liquidation."
Jr Ellery Stevenson — New York, 10-35938


ᐅ Kari Thomas, New York

Address: 21 Kent Rd Wassaic, NY 12592

Concise Description of Bankruptcy Case 10-36194-cgm7: "Kari Thomas's bankruptcy, initiated in 04/26/2010 and concluded by 07.21.2010 in Wassaic, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari Thomas — New York, 10-36194