personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Coxsackie, 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 Katherine Chapman, New York

Address: 986 Roberts Hill Rd West Coxsackie, NY 12192

Concise Description of Bankruptcy Case 10-14066-1-rel7: "The case of Katherine Chapman in West Coxsackie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Chapman — New York, 10-14066-1


ᐅ Jacqueline Connelly, New York

Address: 55 Horton Rd West Coxsackie, NY 12192-3000

Bankruptcy Case 14-11785-1-rel Summary: "Jacqueline Connelly's Chapter 7 bankruptcy, filed in West Coxsackie, NY in 08.13.2014, led to asset liquidation, with the case closing in 11/11/2014."
Jacqueline Connelly — New York, 14-11785-1


ᐅ Willis R Faver, New York

Address: 208 Bethany Vlg West Coxsackie, NY 12192-9711

Bankruptcy Case 08-13868-1-rel Summary: "The bankruptcy record for Willis R Faver from West Coxsackie, NY, under Chapter 13, filed in 11/19/2008, involved setting up a repayment plan, finalized by 03/08/2013."
Willis R Faver — New York, 08-13868-1


ᐅ Mark C Hallenbeck, New York

Address: 79 Highbridge Rd West Coxsackie, NY 12192

Bankruptcy Case 11-12453-1-rel Overview: "In West Coxsackie, NY, Mark C Hallenbeck filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 21, 2011."
Mark C Hallenbeck — New York, 11-12453-1


ᐅ John B Lukens, New York

Address: 387 Flatbush Rd West Coxsackie, NY 12192

Brief Overview of Bankruptcy Case 11-12061-1-rel: "The bankruptcy record of John B Lukens from West Coxsackie, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
John B Lukens — New York, 11-12061-1


ᐅ Janet R Mateer, New York

Address: 182 W Deans Mill Rd West Coxsackie, NY 12192

Brief Overview of Bankruptcy Case 12-13015-1-rel: "The bankruptcy filing by Janet R Mateer, undertaken in November 20, 2012 in West Coxsackie, NY under Chapter 7, concluded with discharge in 2013-02-26 after liquidating assets."
Janet R Mateer — New York, 12-13015-1


ᐅ Dennis P Mullarkey, New York

Address: 511 Bethany Vlg West Coxsackie, NY 12192

Bankruptcy Case 12-10898-1-rel Overview: "Dennis P Mullarkey's bankruptcy, initiated in April 2012 and concluded by 07/26/2012 in West Coxsackie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis P Mullarkey — New York, 12-10898-1


ᐅ Sr Samuel Nesbitt, New York

Address: 384 New Baltimore Rd West Coxsackie, NY 12192

Bankruptcy Case 09-14875-1-rel Summary: "Sr Samuel Nesbitt's Chapter 7 bankruptcy, filed in West Coxsackie, NY in Dec 31, 2009, led to asset liquidation, with the case closing in 2010-04-12."
Sr Samuel Nesbitt — New York, 09-14875-1


ᐅ Theresa Ogden, New York

Address: 12925 State Route 9W West Coxsackie, NY 12192

Bankruptcy Case 10-12237-1-rel Overview: "The bankruptcy filing by Theresa Ogden, undertaken in June 11, 2010 in West Coxsackie, NY under Chapter 7, concluded with discharge in October 4, 2010 after liquidating assets."
Theresa Ogden — New York, 10-12237-1


ᐅ Kammi L Phillips, New York

Address: 204 Kings Rd West Coxsackie, NY 12192-2904

Snapshot of U.S. Bankruptcy Proceeding Case 15-30948: "In West Coxsackie, NY, Kammi L Phillips filed for Chapter 7 bankruptcy in 10/26/2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Kammi L Phillips — New York, 15-30948


ᐅ Kirk Douglas Porter, New York

Address: 130 W Deans Mill Rd West Coxsackie, NY 12192-2502

Snapshot of U.S. Bankruptcy Proceeding Case 15-10986-1-rel: "The case of Kirk Douglas Porter in West Coxsackie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirk Douglas Porter — New York, 15-10986-1


ᐅ Barbara Elaine Porter, New York

Address: 130 W Deans Mill Rd West Coxsackie, NY 12192-2502

Snapshot of U.S. Bankruptcy Proceeding Case 15-10986-1-rel: "West Coxsackie, NY resident Barbara Elaine Porter's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 6, 2015."
Barbara Elaine Porter — New York, 15-10986-1


ᐅ Kym Schunk, New York

Address: 114 Highbridge Rd West Coxsackie, NY 12192

Bankruptcy Case 13-11580-1-rel Overview: "The bankruptcy filing by Kym Schunk, undertaken in June 21, 2013 in West Coxsackie, NY under Chapter 7, concluded with discharge in September 27, 2013 after liquidating assets."
Kym Schunk — New York, 13-11580-1


ᐅ Mark J Vanwormer, New York

Address: 12223 State Route 9W # 58 West Coxsackie, NY 12192

Concise Description of Bankruptcy Case 11-10583-1-rel7: "The bankruptcy record of Mark J Vanwormer from West Coxsackie, NY, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Mark J Vanwormer — New York, 11-10583-1


ᐅ Debra Wilson, New York

Address: 110 Highbridge Rd West Coxsackie, NY 12192

Bankruptcy Case 13-12768-1-rel Overview: "The case of Debra Wilson in West Coxsackie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Wilson — New York, 13-12768-1


ᐅ Duane Winn, New York

Address: 356 New Baltimore Rd West Coxsackie, NY 12192

Bankruptcy Case 10-10690-1-rel Overview: "The bankruptcy record of Duane Winn from West Coxsackie, NY, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2010."
Duane Winn — New York, 10-10690-1