personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

New York Mills, 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 Stanley T Bogdan, New York

Address: 13 Crescent Dr New York Mills, NY 13417-1544

Snapshot of U.S. Bankruptcy Proceeding Case 14-61761-6-dd: "In a Chapter 7 bankruptcy case, Stanley T Bogdan from New York Mills, NY, saw his proceedings start in October 31, 2014 and complete by 2015-01-29, involving asset liquidation."
Stanley T Bogdan — New York, 14-61761-6-dd


ᐅ Kim A Bonanza, New York

Address: 15 Chestnut St New York Mills, NY 13417

Brief Overview of Bankruptcy Case 13-61686-6-dd: "New York Mills, NY resident Kim A Bonanza's 10.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2014."
Kim A Bonanza — New York, 13-61686-6-dd


ᐅ Cindy Bowman, New York

Address: 25 Glod Ave New York Mills, NY 13417

Concise Description of Bankruptcy Case 10-60794-6-dd7: "Cindy Bowman's Chapter 7 bankruptcy, filed in New York Mills, NY in 2010-03-29, led to asset liquidation, with the case closing in Jul 12, 2010."
Cindy Bowman — New York, 10-60794-6-dd


ᐅ Jason Browne, New York

Address: 491 Main St New York Mills, NY 13417-1447

Bankruptcy Case 14-60907-6-dd Overview: "New York Mills, NY resident Jason Browne's 05.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2014."
Jason Browne — New York, 14-60907-6-dd


ᐅ Eric M Butler, New York

Address: 11 Parkside Ct New York Mills, NY 13417

Brief Overview of Bankruptcy Case 11-62589-6-dd: "In New York Mills, NY, Eric M Butler filed for Chapter 7 bankruptcy in December 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2012."
Eric M Butler — New York, 11-62589-6-dd


ᐅ Iii James V Carbone, New York

Address: 5 Meadow St New York Mills, NY 13417

Brief Overview of Bankruptcy Case 12-61041-6-dd: "The bankruptcy filing by Iii James V Carbone, undertaken in 2012-05-31 in New York Mills, NY under Chapter 7, concluded with discharge in 08.28.2012 after liquidating assets."
Iii James V Carbone — New York, 12-61041-6-dd


ᐅ Joan Gertrude Clark, New York

Address: 10 Pulaski St Apt B114 New York Mills, NY 13417

Brief Overview of Bankruptcy Case 11-60733-6-dd: "In a Chapter 7 bankruptcy case, Joan Gertrude Clark from New York Mills, NY, saw her proceedings start in 2011-04-11 and complete by Aug 4, 2011, involving asset liquidation."
Joan Gertrude Clark — New York, 11-60733-6-dd


ᐅ Steven Collins, New York

Address: 85 Clinton St New York Mills, NY 13417

Snapshot of U.S. Bankruptcy Proceeding Case 10-63142-6-dd: "In New York Mills, NY, Steven Collins filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-31."
Steven Collins — New York, 10-63142-6-dd


ᐅ Bonita M Constabile, New York

Address: 320 Main St Apt 209 New York Mills, NY 13417-1272

Bankruptcy Case 09-62183-6-dd Overview: "Bonita M Constabile, a resident of New York Mills, NY, entered a Chapter 13 bankruptcy plan in 2009-07-31, culminating in its successful completion by 06.18.2013."
Bonita M Constabile — New York, 09-62183-6-dd


ᐅ James Cook, New York

Address: 64 Young Ave New York Mills, NY 13417

Concise Description of Bankruptcy Case 10-63266-6-dd7: "James Cook's Chapter 7 bankruptcy, filed in New York Mills, NY in December 23, 2010, led to asset liquidation, with the case closing in 03.29.2011."
James Cook — New York, 10-63266-6-dd


ᐅ Linda A Dape, New York

Address: 480 Main St New York Mills, NY 13417-1404

Bankruptcy Case 07-64032-6-dd Overview: "The bankruptcy record for Linda A Dape from New York Mills, NY, under Chapter 13, filed in 2007-12-06, involved setting up a repayment plan, finalized by April 12, 2013."
Linda A Dape — New York, 07-64032-6-dd


ᐅ Bradly J Davis, New York

Address: 245 Main St Apt E9 New York Mills, NY 13417

Snapshot of U.S. Bankruptcy Proceeding Case 13-60921-6-dd: "The bankruptcy filing by Bradly J Davis, undertaken in 2013-05-28 in New York Mills, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Bradly J Davis — New York, 13-60921-6-dd


ᐅ Ryan Dean, New York

Address: 77 Clinton St # 16 New York Mills, NY 13417

Bankruptcy Case 10-62920-6-dd Overview: "Ryan Dean's bankruptcy, initiated in November 5, 2010 and concluded by 02.11.2011 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Dean — New York, 10-62920-6-dd


ᐅ Daniel A Desalvatore, New York

Address: 118 Main St New York Mills, NY 13417

Bankruptcy Case 11-60184-6-dd Summary: "The bankruptcy record of Daniel A Desalvatore from New York Mills, NY, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Daniel A Desalvatore — New York, 11-60184-6-dd


ᐅ Carol A Dinigro, New York

Address: 77 Clinton St Apt X7 New York Mills, NY 13417

Bankruptcy Case 13-61813-6-dd Overview: "The bankruptcy record of Carol A Dinigro from New York Mills, NY, shows a Chapter 7 case filed in Nov 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-10."
Carol A Dinigro — New York, 13-61813-6-dd


ᐅ William J Edwards, New York

Address: 13 McPherson St New York Mills, NY 13417

Bankruptcy Case 11-60984-6-dd Overview: "William J Edwards's Chapter 7 bankruptcy, filed in New York Mills, NY in 05.04.2011, led to asset liquidation, with the case closing in 2011-08-27."
William J Edwards — New York, 11-60984-6-dd


ᐅ James M Fellone, New York

Address: 23 Wadas Dr New York Mills, NY 13417

Snapshot of U.S. Bankruptcy Proceeding Case 11-61358-6-dd: "James M Fellone's Chapter 7 bankruptcy, filed in New York Mills, NY in 2011-06-17, led to asset liquidation, with the case closing in 2011-10-10."
James M Fellone — New York, 11-61358-6-dd


ᐅ Debra A Foley, New York

Address: 16 Porter St New York Mills, NY 13417-1410

Bankruptcy Case 14-60400-6-dd Overview: "In New York Mills, NY, Debra A Foley filed for Chapter 7 bankruptcy in 03/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.17.2014."
Debra A Foley — New York, 14-60400-6-dd


ᐅ Jr Thomas Foster, New York

Address: 10 Porter St New York Mills, NY 13417

Bankruptcy Case 10-62550-6-dd Summary: "The case of Jr Thomas Foster in New York Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Foster — New York, 10-62550-6-dd


ᐅ Maxim Gorbachevsky, New York

Address: 6 Saint Stanislaus St New York Mills, NY 13417-1107

Brief Overview of Bankruptcy Case 15-61142-6-dd: "Maxim Gorbachevsky's bankruptcy, initiated in 07/31/2015 and concluded by October 2015 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxim Gorbachevsky — New York, 15-61142-6-dd


ᐅ Michael Hagenbuch, New York

Address: 12 White St New York Mills, NY 13417

Bankruptcy Case 10-61836-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael Hagenbuch from New York Mills, NY, saw their proceedings start in 2010-06-30 and complete by 2010-09-28, involving asset liquidation."
Michael Hagenbuch — New York, 10-61836-6-dd


ᐅ Scott D Hajdasz, New York

Address: 9 Elm St New York Mills, NY 13417

Brief Overview of Bankruptcy Case 11-60744-6-dd: "The case of Scott D Hajdasz in New York Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott D Hajdasz — New York, 11-60744-6-dd


ᐅ Clarissa Hernandez, New York

Address: 48 Burrstone Rd New York Mills, NY 13417

Concise Description of Bankruptcy Case 10-62831-6-dd7: "In New York Mills, NY, Clarissa Hernandez filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Clarissa Hernandez — New York, 10-62831-6-dd


ᐅ Raymond C Hickey, New York

Address: 23 Greenman Ave New York Mills, NY 13417-1030

Snapshot of U.S. Bankruptcy Proceeding Case 15-60973-6-dd: "The bankruptcy record of Raymond C Hickey from New York Mills, NY, shows a Chapter 7 case filed in 06.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2015."
Raymond C Hickey — New York, 15-60973-6-dd


ᐅ Stephanie A Intino, New York

Address: 270 Main St New York Mills, NY 13417-1242

Bankruptcy Case 15-60722-6-dd Overview: "The bankruptcy filing by Stephanie A Intino, undertaken in 2015-05-14 in New York Mills, NY under Chapter 7, concluded with discharge in August 12, 2015 after liquidating assets."
Stephanie A Intino — New York, 15-60722-6-dd


ᐅ Christopher A Lapaglia, New York

Address: 6 Garden St New York Mills, NY 13417-1301

Bankruptcy Case 16-60328-6-dd Overview: "The bankruptcy record of Christopher A Lapaglia from New York Mills, NY, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-12."
Christopher A Lapaglia — New York, 16-60328-6-dd


ᐅ Rocco A Lapaglia, New York

Address: 6 Garden St New York Mills, NY 13417-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-61828-6-dd: "The bankruptcy filing by Rocco A Lapaglia, undertaken in 12.30.2015 in New York Mills, NY under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Rocco A Lapaglia — New York, 15-61828-6-dd


ᐅ Amuso Lisa Lloyd, New York

Address: 154 Main St Ste 1 New York Mills, NY 13417

Bankruptcy Case 11-61581-6-dd Overview: "In New York Mills, NY, Amuso Lisa Lloyd filed for Chapter 7 bankruptcy in 2011-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2011."
Amuso Lisa Lloyd — New York, 11-61581-6-dd


ᐅ Kristin J Loucks, New York

Address: 77 Clinton St Apt B6 New York Mills, NY 13417-1521

Snapshot of U.S. Bankruptcy Proceeding Case 14-62025-6-dd: "Kristin J Loucks's bankruptcy, initiated in December 2014 and concluded by Mar 31, 2015 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin J Loucks — New York, 14-62025-6-dd


ᐅ Mark Malachowski, New York

Address: 77 Clinton St Apt M4 New York Mills, NY 13417

Concise Description of Bankruptcy Case 10-61421-6-dd7: "The bankruptcy filing by Mark Malachowski, undertaken in May 23, 2010 in New York Mills, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Mark Malachowski — New York, 10-61421-6-dd


ᐅ Joyce Mandel, New York

Address: 540 Main St Apt 108 New York Mills, NY 13417

Bankruptcy Case 10-60234-6-dd Overview: "Joyce Mandel's Chapter 7 bankruptcy, filed in New York Mills, NY in 02/03/2010, led to asset liquidation, with the case closing in 05.12.2010."
Joyce Mandel — New York, 10-60234-6-dd


ᐅ Richard J Matusiak, New York

Address: 56 Young Ave New York Mills, NY 13417-1420

Brief Overview of Bankruptcy Case 06-62714-6-dd: "In their Chapter 13 bankruptcy case filed in 2006-10-27, New York Mills, NY's Richard J Matusiak agreed to a debt repayment plan, which was successfully completed by 2013-03-15."
Richard J Matusiak — New York, 06-62714-6-dd


ᐅ Jeffrey P Miga, New York

Address: 30 Elm St New York Mills, NY 13417

Concise Description of Bankruptcy Case 11-60644-6-dd7: "In New York Mills, NY, Jeffrey P Miga filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Jeffrey P Miga — New York, 11-60644-6-dd


ᐅ Sarah Millan, New York

Address: 471 Main St Ste 1 New York Mills, NY 13417

Concise Description of Bankruptcy Case 09-63142-6-dd7: "Sarah Millan's Chapter 7 bankruptcy, filed in New York Mills, NY in 2009-11-10, led to asset liquidation, with the case closing in 02.16.2010."
Sarah Millan — New York, 09-63142-6-dd


ᐅ Kimberly Miller, New York

Address: 539 Main St New York Mills, NY 13417

Bankruptcy Case 09-63292-6-dd Overview: "Kimberly Miller's Chapter 7 bankruptcy, filed in New York Mills, NY in 11.24.2009, led to asset liquidation, with the case closing in 03.02.2010."
Kimberly Miller — New York, 09-63292-6-dd


ᐅ Louis J Mitchell, New York

Address: 83 New Hartford St New York Mills, NY 13417-1503

Bankruptcy Case 15-16204-CMA Overview: "The bankruptcy record of Louis J Mitchell from New York Mills, NY, shows a Chapter 7 case filed in 10.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2016."
Louis J Mitchell — New York, 15-16204


ᐅ Alisa Moore, New York

Address: 245 Main St Apt E7 New York Mills, NY 13417-1268

Brief Overview of Bankruptcy Case 16-60479-6-dd: "The bankruptcy record of Alisa Moore from New York Mills, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Alisa Moore — New York, 16-60479-6-dd


ᐅ Brianna M Morrissey, New York

Address: 182 Main St New York Mills, NY 13417

Bankruptcy Case 12-61471-6-dd Overview: "New York Mills, NY resident Brianna M Morrissey's August 7, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Brianna M Morrissey — New York, 12-61471-6-dd


ᐅ Pyrda Anne Marie Nandzik, New York

Address: 572 Main St New York Mills, NY 13417

Bankruptcy Case 12-62082-6-dd Overview: "The bankruptcy record of Pyrda Anne Marie Nandzik from New York Mills, NY, shows a Chapter 7 case filed in November 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2013."
Pyrda Anne Marie Nandzik — New York, 12-62082-6-dd


ᐅ Dionne Nicotera, New York

Address: 77 Clinton St Apt U5 New York Mills, NY 13417-1568

Concise Description of Bankruptcy Case 16-60122-6-dd7: "Dionne Nicotera's bankruptcy, initiated in 2016-01-29 and concluded by April 2016 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dionne Nicotera — New York, 16-60122-6-dd


ᐅ Neal Christopher M O, New York

Address: 33 Floyd St New York Mills, NY 13417-1020

Bankruptcy Case 16-60638-6-dd Overview: "Neal Christopher M O's bankruptcy, initiated in 2016-04-30 and concluded by 2016-07-29 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal Christopher M O — New York, 16-60638-6-dd


ᐅ Jennifer R Potoczny, New York

Address: 44 Young Ave Apt D New York Mills, NY 13417-1439

Brief Overview of Bankruptcy Case 15-60527-6-dd: "In New York Mills, NY, Jennifer R Potoczny filed for Chapter 7 bankruptcy in Apr 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Jennifer R Potoczny — New York, 15-60527-6-dd


ᐅ Brian J Pristera, New York

Address: 41 Clinton St New York Mills, NY 13417

Snapshot of U.S. Bankruptcy Proceeding Case 12-61288-6-dd: "In a Chapter 7 bankruptcy case, Brian J Pristera from New York Mills, NY, saw their proceedings start in 2012-07-09 and complete by November 2012, involving asset liquidation."
Brian J Pristera — New York, 12-61288-6-dd


ᐅ Jr Robert Earle Rice, New York

Address: 10 Porter St New York Mills, NY 13417-1410

Brief Overview of Bankruptcy Case 06-61835-6-dd: "In his Chapter 13 bankruptcy case filed in 2006-08-04, New York Mills, NY's Jr Robert Earle Rice agreed to a debt repayment plan, which was successfully completed by 2012-12-18."
Jr Robert Earle Rice — New York, 06-61835-6-dd


ᐅ John Patrick Roach, New York

Address: 270 Main St New York Mills, NY 13417-1242

Concise Description of Bankruptcy Case 15-60720-6-dd7: "John Patrick Roach's bankruptcy, initiated in May 14, 2015 and concluded by August 2015 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Patrick Roach — New York, 15-60720-6-dd


ᐅ Glenn J Roback, New York

Address: 280 Main St New York Mills, NY 13417-1242

Bankruptcy Case 16-60388-6-dd Summary: "In New York Mills, NY, Glenn J Roback filed for Chapter 7 bankruptcy in March 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Glenn J Roback — New York, 16-60388-6-dd


ᐅ Wendy M Roback, New York

Address: 280 Main St New York Mills, NY 13417-1242

Bankruptcy Case 16-60388-6-dd Summary: "New York Mills, NY resident Wendy M Roback's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 21, 2016."
Wendy M Roback — New York, 16-60388-6-dd


ᐅ Lynette Roman, New York

Address: 27 Greenman Ave Apt 2 New York Mills, NY 13417

Snapshot of U.S. Bankruptcy Proceeding Case 13-60160-6-dd: "The bankruptcy record of Lynette Roman from New York Mills, NY, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2013."
Lynette Roman — New York, 13-60160-6-dd


ᐅ Michael Steven Ryczek, New York

Address: 540 Main St Apt 211 New York Mills, NY 13417-1473

Bankruptcy Case 2014-61120-6-dd Overview: "The bankruptcy filing by Michael Steven Ryczek, undertaken in 06.30.2014 in New York Mills, NY under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Michael Steven Ryczek — New York, 2014-61120-6-dd


ᐅ Christina Sanfilippo, New York

Address: 320 Main St Apt 103 New York Mills, NY 13417

Brief Overview of Bankruptcy Case 09-63279-6-dd: "Christina Sanfilippo's Chapter 7 bankruptcy, filed in New York Mills, NY in 11/24/2009, led to asset liquidation, with the case closing in 03/02/2010."
Christina Sanfilippo — New York, 09-63279-6-dd


ᐅ Roseanna Scianna, New York

Address: 18 Sauquoit St New York Mills, NY 13417

Bankruptcy Case 11-61007-6-dd Overview: "The case of Roseanna Scianna in New York Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roseanna Scianna — New York, 11-61007-6-dd


ᐅ Michael J Spohn, New York

Address: 537 Main St New York Mills, NY 13417

Bankruptcy Case 12-61806-6-dd Overview: "The bankruptcy filing by Michael J Spohn, undertaken in Sep 28, 2012 in New York Mills, NY under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Michael J Spohn — New York, 12-61806-6-dd


ᐅ William Szczerba, New York

Address: 54 Country Club Dr New York Mills, NY 13417

Brief Overview of Bankruptcy Case 10-63247-6-dd: "William Szczerba's bankruptcy, initiated in 2010-12-22 and concluded by 04.16.2011 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Szczerba — New York, 10-63247-6-dd


ᐅ Christopher P Taraska, New York

Address: 10 Pulaski St Apt B225 New York Mills, NY 13417

Brief Overview of Bankruptcy Case 12-60016-6-dd: "In New York Mills, NY, Christopher P Taraska filed for Chapter 7 bankruptcy in 2012-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04.10.2012."
Christopher P Taraska — New York, 12-60016-6-dd


ᐅ Corrine A Timian, New York

Address: 10 Cedar Ln New York Mills, NY 13417-1206

Snapshot of U.S. Bankruptcy Proceeding Case 14-61907-6-dd: "The bankruptcy filing by Corrine A Timian, undertaken in December 2014 in New York Mills, NY under Chapter 7, concluded with discharge in 2015-03-02 after liquidating assets."
Corrine A Timian — New York, 14-61907-6-dd


ᐅ James P Timian, New York

Address: 10 Cedar Ln New York Mills, NY 13417-1206

Bankruptcy Case 14-61907-6-dd Overview: "New York Mills, NY resident James P Timian's 2014-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2015."
James P Timian — New York, 14-61907-6-dd


ᐅ Rian Vanetten, New York

Address: 34 Maple St New York Mills, NY 13417

Bankruptcy Case 12-62168-6-dd Summary: "The case of Rian Vanetten in New York Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rian Vanetten — New York, 12-62168-6-dd


ᐅ David W Younghanz, New York

Address: 27 White St New York Mills, NY 13417-1016

Brief Overview of Bankruptcy Case 14-61494-6-dd: "In a Chapter 7 bankruptcy case, David W Younghanz from New York Mills, NY, saw his proceedings start in 09/17/2014 and complete by December 2014, involving asset liquidation."
David W Younghanz — New York, 14-61494-6-dd


ᐅ Patricia Zammiello, New York

Address: 311 1/2 Main St New York Mills, NY 13417

Brief Overview of Bankruptcy Case 10-61674-6-dd: "Patricia Zammiello's bankruptcy, initiated in Jun 17, 2010 and concluded by 09.14.2010 in New York Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Zammiello — New York, 10-61674-6-dd


ᐅ Stephen L Zielinski, New York

Address: 7 Campbell Ave New York Mills, NY 13417

Snapshot of U.S. Bankruptcy Proceeding Case 13-61346-6-dd: "The bankruptcy filing by Stephen L Zielinski, undertaken in 2013-08-14 in New York Mills, NY under Chapter 7, concluded with discharge in Nov 20, 2013 after liquidating assets."
Stephen L Zielinski — New York, 13-61346-6-dd