personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Woodstock, 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 Tammy J Allison, New York

Address: 8 Sled Hill Rd Woodstock, NY 12498-1512

Brief Overview of Bankruptcy Case 15-35727-cgm: "In Woodstock, NY, Tammy J Allison filed for Chapter 7 bankruptcy in April 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 22, 2015."
Tammy J Allison — New York, 15-35727


ᐅ Christian E Angeloch, New York

Address: 14 Manor Dr Woodstock, NY 12498-1428

Bankruptcy Case 15-11409-shl Summary: "In Woodstock, NY, Christian E Angeloch filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 26, 2015."
Christian E Angeloch — New York, 15-11409


ᐅ Jessica Bartoletti, New York

Address: 12 Hillcrest Ave Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 10-36110-cgm: "The bankruptcy record of Jessica Bartoletti from Woodstock, NY, shows a Chapter 7 case filed in April 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 16, 2010."
Jessica Bartoletti — New York, 10-36110


ᐅ Rita Berger, New York

Address: 795 Zena Rd Woodstock, NY 12498-2411

Bankruptcy Case 09-37769-cgm Summary: "In her Chapter 13 bankruptcy case filed in Oct 8, 2009, Woodstock, NY's Rita Berger agreed to a debt repayment plan, which was successfully completed by 2014-12-12."
Rita Berger — New York, 09-37769


ᐅ Donald M Bluestone, New York

Address: 360 Ohayo Mountain Rd Woodstock, NY 12498-2530

Concise Description of Bankruptcy Case 16-35997-cgm7: "Donald M Bluestone's bankruptcy, initiated in 05.26.2016 and concluded by 08.24.2016 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald M Bluestone — New York, 16-35997


ᐅ Alana Blum, New York

Address: PO Box 874 Woodstock, NY 12498

Bankruptcy Case 09-38522-cgm Overview: "The case of Alana Blum in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alana Blum — New York, 09-38522


ᐅ Harvey M Bostic, New York

Address: 7 Maurizi Ln Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 12-36926-cgm: "Woodstock, NY resident Harvey M Bostic's 2012-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-25."
Harvey M Bostic — New York, 12-36926


ᐅ Jason Bowman, New York

Address: 116 Ohayo Mountain Rd Woodstock, NY 12498-2535

Bankruptcy Case 09-38581-cgm Summary: "The bankruptcy record for Jason Bowman from Woodstock, NY, under Chapter 13, filed in December 21, 2009, involved setting up a repayment plan, finalized by 2013-03-14."
Jason Bowman — New York, 09-38581


ᐅ Karl Boye, New York

Address: 1 Cardinal Dr Woodstock, NY 12498

Brief Overview of Bankruptcy Case 10-36554-cgm: "Karl Boye's bankruptcy, initiated in 2010-05-26 and concluded by 08.20.2010 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Boye — New York, 10-36554


ᐅ Larry Buskey, New York

Address: 26 Overlook Dr Woodstock, NY 12498

Bankruptcy Case 10-37217-cgm Overview: "Woodstock, NY resident Larry Buskey's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Larry Buskey — New York, 10-37217


ᐅ Helen Cano, New York

Address: 114 Tinker St Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 10-36105-cgm: "The bankruptcy filing by Helen Cano, undertaken in 04.16.2010 in Woodstock, NY under Chapter 7, concluded with discharge in 07.14.2010 after liquidating assets."
Helen Cano — New York, 10-36105


ᐅ Tenzin Chonyi, New York

Address: 335 Mead Mountain Rd Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 11-35192-cgm: "The case of Tenzin Chonyi in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tenzin Chonyi — New York, 11-35192


ᐅ Sean P Cocks, New York

Address: 147 Van Dale Rd Woodstock, NY 12498

Bankruptcy Case 12-35327-cgm Overview: "The bankruptcy record of Sean P Cocks from Woodstock, NY, shows a Chapter 7 case filed in 02.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Sean P Cocks — New York, 12-35327


ᐅ Steven E Cox, New York

Address: PO Box 1174 Woodstock, NY 12498

Bankruptcy Case 11-36880-cgm Summary: "In a Chapter 7 bankruptcy case, Steven E Cox from Woodstock, NY, saw their proceedings start in June 2011 and complete by Oct 23, 2011, involving asset liquidation."
Steven E Cox — New York, 11-36880


ᐅ David M Cunningham, New York

Address: 11 Woodstock Estates Dr Apt C7 Woodstock, NY 12498

Concise Description of Bankruptcy Case 13-36439-cgm7: "The bankruptcy filing by David M Cunningham, undertaken in 06.18.2013 in Woodstock, NY under Chapter 7, concluded with discharge in 09.24.2013 after liquidating assets."
David M Cunningham — New York, 13-36439


ᐅ Rebecca Dean, New York

Address: 39 Tannery Brook Rd Woodstock, NY 12498

Brief Overview of Bankruptcy Case 11-36505-cgm: "In Woodstock, NY, Rebecca Dean filed for Chapter 7 bankruptcy in 2011-05-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Rebecca Dean — New York, 11-36505


ᐅ Nani Durglishvili, New York

Address: 201 Ohayo Mountain Rd Woodstock, NY 12498

Brief Overview of Bankruptcy Case 12-37978-cgm: "Woodstock, NY resident Nani Durglishvili's Nov 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2013."
Nani Durglishvili — New York, 12-37978


ᐅ Edward J Essig, New York

Address: 1993 Glasco Tpke Woodstock, NY 12498

Concise Description of Bankruptcy Case 12-10438-1-rel7: "The case of Edward J Essig in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Essig — New York, 12-10438-1


ᐅ June P Garrison, New York

Address: 16 Harder Rd Woodstock, NY 12498

Concise Description of Bankruptcy Case 11-35421-cgm7: "June P Garrison's Chapter 7 bankruptcy, filed in Woodstock, NY in 02/25/2011, led to asset liquidation, with the case closing in May 24, 2011."
June P Garrison — New York, 11-35421


ᐅ Scott B Goldwyn, New York

Address: 88 Ratterman Rd Woodstock, NY 12498

Brief Overview of Bankruptcy Case 13-37200-cgm: "In a Chapter 7 bankruptcy case, Scott B Goldwyn from Woodstock, NY, saw their proceedings start in 10.02.2013 and complete by 01.08.2014, involving asset liquidation."
Scott B Goldwyn — New York, 13-37200


ᐅ Catherine Hazard, New York

Address: 20 Woodstock Meadows Ln Apt C17 Woodstock, NY 12498-1155

Snapshot of U.S. Bankruptcy Proceeding Case 14-35260-cgm: "In a Chapter 7 bankruptcy case, Catherine Hazard from Woodstock, NY, saw her proceedings start in 02.12.2014 and complete by 05.13.2014, involving asset liquidation."
Catherine Hazard — New York, 14-35260


ᐅ Kristy Lee Hults, New York

Address: 24 Forestwood Dr Woodstock, NY 12498

Concise Description of Bankruptcy Case 11-37306-cgm7: "In a Chapter 7 bankruptcy case, Kristy Lee Hults from Woodstock, NY, saw her proceedings start in Aug 12, 2011 and complete by 12.05.2011, involving asset liquidation."
Kristy Lee Hults — New York, 11-37306


ᐅ Robert J Jones, New York

Address: 19 Harder Rd Woodstock, NY 12498

Bankruptcy Case 11-38409-cgm Summary: "Robert J Jones's Chapter 7 bankruptcy, filed in Woodstock, NY in 2011-12-12, led to asset liquidation, with the case closing in 03/07/2012."
Robert J Jones — New York, 11-38409


ᐅ Aela M Jourden, New York

Address: 4 Oriole Dr Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 11-36841-cgm: "The case of Aela M Jourden in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aela M Jourden — New York, 11-36841


ᐅ Carol Ann Kampuries, New York

Address: 18 Broadview Rd Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 11-35047-cgm: "The case of Carol Ann Kampuries in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Kampuries — New York, 11-35047


ᐅ Ellen F Katz, New York

Address: 4 Cedar Way Woodstock, NY 12498

Bankruptcy Case 13-37370-cgm Overview: "Woodstock, NY resident Ellen F Katz's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-04."
Ellen F Katz — New York, 13-37370


ᐅ Michael L Kennedy, New York

Address: 4 Leslies Way Woodstock, NY 12498

Bankruptcy Case 13-36236-cgm Summary: "Woodstock, NY resident Michael L Kennedy's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-20."
Michael L Kennedy — New York, 13-36236


ᐅ Thomas Taeseok Khim, New York

Address: 15 Holiday Dr Woodstock, NY 12498

Concise Description of Bankruptcy Case 12-37520-cgm7: "In Woodstock, NY, Thomas Taeseok Khim filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2013."
Thomas Taeseok Khim — New York, 12-37520


ᐅ Anthony S Krauss, New York

Address: 41 Lower Byrdcliffe Rd Woodstock, NY 12498

Bankruptcy Case 11-35611-cgm Summary: "Anthony S Krauss's bankruptcy, initiated in Mar 10, 2011 and concluded by July 2011 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Krauss — New York, 11-35611


ᐅ Cecil J Krieger, New York

Address: 62 Ricks Rd Woodstock, NY 12498

Concise Description of Bankruptcy Case 11-36090-cgm7: "In Woodstock, NY, Cecil J Krieger filed for Chapter 7 bankruptcy in 04/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
Cecil J Krieger — New York, 11-36090


ᐅ Eleonora A Lapo, New York

Address: PO Box 916 Woodstock, NY 12498-0916

Concise Description of Bankruptcy Case 15-203887: "The bankruptcy filing by Eleonora A Lapo, undertaken in 05.22.2015 in Woodstock, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Eleonora A Lapo — New York, 15-20388


ᐅ Barbara A Lowry, New York

Address: 17 Parker Ln Woodstock, NY 12498

Brief Overview of Bankruptcy Case 13-36259-cgm: "The bankruptcy record of Barbara A Lowry from Woodstock, NY, shows a Chapter 7 case filed in May 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-05."
Barbara A Lowry — New York, 13-36259


ᐅ Robin Mclean, New York

Address: 2431 Glasco Tpke Woodstock, NY 12498

Bankruptcy Case 10-36618-cgm Overview: "The case of Robin Mclean in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Mclean — New York, 10-36618


ᐅ Steven Adam Meyer, New York

Address: PO Box 1154 Woodstock, NY 12498-8154

Concise Description of Bankruptcy Case 15-23807-rdd7: "The bankruptcy filing by Steven Adam Meyer, undertaken in December 24, 2015 in Woodstock, NY under Chapter 7, concluded with discharge in 2016-03-23 after liquidating assets."
Steven Adam Meyer — New York, 15-23807


ᐅ Sara J Morales, New York

Address: 13 Snow Rdg Woodstock, NY 12498

Bankruptcy Case 11-35612-cgm Overview: "Sara J Morales's bankruptcy, initiated in 03.10.2011 and concluded by 2011-07-03 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara J Morales — New York, 11-35612


ᐅ Anthony J Oates, New York

Address: 76 Mill Hill Rd Woodstock, NY 12498

Concise Description of Bankruptcy Case 11-36543-cgm7: "The bankruptcy record of Anthony J Oates from Woodstock, NY, shows a Chapter 7 case filed in 05.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2011."
Anthony J Oates — New York, 11-36543


ᐅ Kathleen Jean Osgood, New York

Address: PO Box 757 Woodstock, NY 12498

Bankruptcy Case 11-36903-cgm Overview: "Kathleen Jean Osgood's Chapter 7 bankruptcy, filed in Woodstock, NY in 2011-06-30, led to asset liquidation, with the case closing in 10.23.2011."
Kathleen Jean Osgood — New York, 11-36903


ᐅ Michael A Panzera, New York

Address: 18 Broadview Rd Apt 10 Woodstock, NY 12498

Bankruptcy Case 12-36208-cgm Overview: "The bankruptcy record of Michael A Panzera from Woodstock, NY, shows a Chapter 7 case filed in May 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Michael A Panzera — New York, 12-36208


ᐅ Jane S Pike, New York

Address: 18 Carey Dr Woodstock, NY 12498-1905

Concise Description of Bankruptcy Case 15-35556-cgm7: "In a Chapter 7 bankruptcy case, Jane S Pike from Woodstock, NY, saw her proceedings start in 2015-03-27 and complete by June 25, 2015, involving asset liquidation."
Jane S Pike — New York, 15-35556


ᐅ David Pleuthner, New York

Address: PO Box 1481 Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 10-12723-1-rel: "In Woodstock, NY, David Pleuthner filed for Chapter 7 bankruptcy in July 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
David Pleuthner — New York, 10-12723-1


ᐅ Melissa Rebock, New York

Address: 1 Maverick Rd Apt 5B Woodstock, NY 12498-1746

Snapshot of U.S. Bankruptcy Proceeding Case 14-35567-cgm: "Melissa Rebock's Chapter 7 bankruptcy, filed in Woodstock, NY in Mar 25, 2014, led to asset liquidation, with the case closing in Jun 23, 2014."
Melissa Rebock — New York, 14-35567


ᐅ Iii Floyd Frederick Rhoades, New York

Address: 33 Oriole Dr Woodstock, NY 12498

Concise Description of Bankruptcy Case 13-37383-cgm7: "The bankruptcy record of Iii Floyd Frederick Rhoades from Woodstock, NY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-05."
Iii Floyd Frederick Rhoades — New York, 13-37383


ᐅ Colleen M Rich, New York

Address: PO Box 901 Woodstock, NY 12498

Brief Overview of Bankruptcy Case 13-36825-cgm: "Woodstock, NY resident Colleen M Rich's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-15."
Colleen M Rich — New York, 13-36825


ᐅ Andrea Deborah Rotelli, New York

Address: PO Box 83 Woodstock, NY 12498-0083

Brief Overview of Bankruptcy Case 14-36957-cgm: "In a Chapter 7 bankruptcy case, Andrea Deborah Rotelli from Woodstock, NY, saw her proceedings start in 2014-09-28 and complete by 12/27/2014, involving asset liquidation."
Andrea Deborah Rotelli — New York, 14-36957


ᐅ Patricia Ann Rucki, New York

Address: 20 Hasbrouck Ln Woodstock, NY 12498-1826

Bankruptcy Case 2014-36557-cgm Overview: "In Woodstock, NY, Patricia Ann Rucki filed for Chapter 7 bankruptcy in July 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-28."
Patricia Ann Rucki — New York, 2014-36557


ᐅ Thomas Sarr, New York

Address: 13 Meadow Ln Woodstock, NY 12498

Brief Overview of Bankruptcy Case 10-36519-cgm: "Thomas Sarr's bankruptcy, initiated in May 24, 2010 and concluded by 2010-08-25 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Sarr — New York, 10-36519


ᐅ Saul Schulich, New York

Address: 35 W Byrdcliffe Rd Woodstock, NY 12498

Bankruptcy Case 11-38547-cgm Summary: "The case of Saul Schulich in Woodstock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saul Schulich — New York, 11-38547


ᐅ Douglas Leon Sertl, New York

Address: PO Box 71 Woodstock, NY 12498-0071

Concise Description of Bankruptcy Case 16-35353-cgm7: "In a Chapter 7 bankruptcy case, Douglas Leon Sertl from Woodstock, NY, saw his proceedings start in 03/02/2016 and complete by 05/31/2016, involving asset liquidation."
Douglas Leon Sertl — New York, 16-35353


ᐅ Denton J Shields, New York

Address: 31 Yerry Hill Rd Woodstock, NY 12498

Concise Description of Bankruptcy Case 11-36675-cgm7: "Denton J Shields's bankruptcy, initiated in June 9, 2011 and concluded by 2011-10-02 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denton J Shields — New York, 11-36675


ᐅ Michaela Eleanor Sloan, New York

Address: 46 Ohayo Mountain Rd Woodstock, NY 12498

Concise Description of Bankruptcy Case 4:12-bk-17999-JMM7: "The bankruptcy filing by Michaela Eleanor Sloan, undertaken in 2012-08-10 in Woodstock, NY under Chapter 7, concluded with discharge in 12.03.2012 after liquidating assets."
Michaela Eleanor Sloan — New York, 4:12-bk-17999


ᐅ Galina Tonto, New York

Address: 153 Witchtree Rd Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 11-11852-1-rel: "Woodstock, NY resident Galina Tonto's 06/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-02."
Galina Tonto — New York, 11-11852-1


ᐅ James Treloar, New York

Address: 25 Vandebogart Rd Woodstock, NY 12498-1925

Concise Description of Bankruptcy Case 14-37321-cgm7: "The bankruptcy record of James Treloar from Woodstock, NY, shows a Chapter 7 case filed in 11.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2015."
James Treloar — New York, 14-37321


ᐅ June Treloar, New York

Address: 25 Vandebogart Rd Woodstock, NY 12498-1925

Snapshot of U.S. Bankruptcy Proceeding Case 14-37321-cgm: "June Treloar's bankruptcy, initiated in 11.21.2014 and concluded by Feb 19, 2015 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Treloar — New York, 14-37321


ᐅ Pamela K Twining, New York

Address: 2300 Glasco Tpke Woodstock, NY 12498

Bankruptcy Case 11-36065-cgm Overview: "The bankruptcy filing by Pamela K Twining, undertaken in April 19, 2011 in Woodstock, NY under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Pamela K Twining — New York, 11-36065


ᐅ Valmore Joseph Vadeboncoeur, New York

Address: 39 Whitney Dr Woodstock, NY 12498

Bankruptcy Case 13-35965-cgm Overview: "The bankruptcy filing by Valmore Joseph Vadeboncoeur, undertaken in April 2013 in Woodstock, NY under Chapter 7, concluded with discharge in 2013-07-30 after liquidating assets."
Valmore Joseph Vadeboncoeur — New York, 13-35965


ᐅ Edward Vertullo, New York

Address: 16 Allen Dr Woodstock, NY 12498

Snapshot of U.S. Bankruptcy Proceeding Case 10-13751-1-rel: "The bankruptcy filing by Edward Vertullo, undertaken in 10.07.2010 in Woodstock, NY under Chapter 7, concluded with discharge in 01/30/2011 after liquidating assets."
Edward Vertullo — New York, 10-13751-1


ᐅ Michael Zasuly, New York

Address: 6 Raycliffe Dr Woodstock, NY 12498-2013

Concise Description of Bankruptcy Case 14-36115-cgm7: "Michael Zasuly's bankruptcy, initiated in 05.29.2014 and concluded by August 2014 in Woodstock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Zasuly — New York, 14-36115