personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Perry, 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 Jeffrey Michael Abbott, New York

Address: 6217 County Line Rd Perry, NY 14530-9404

Bankruptcy Case 1-14-11469-MJK Summary: "In Perry, NY, Jeffrey Michael Abbott filed for Chapter 7 bankruptcy in Jun 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.17.2014."
Jeffrey Michael Abbott — New York, 1-14-11469


ᐅ Marcy Andrews, New York

Address: 22 Grove St Perry, NY 14530

Brief Overview of Bankruptcy Case 1-10-12155-MJK: "Marcy Andrews's Chapter 7 bankruptcy, filed in Perry, NY in May 19, 2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Marcy Andrews — New York, 1-10-12155


ᐅ Kathleen Bailey, New York

Address: PO Box 278 Perry, NY 14530

Concise Description of Bankruptcy Case 1-10-14105-MJK7: "In Perry, NY, Kathleen Bailey filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Kathleen Bailey — New York, 1-10-14105


ᐅ Phyllis M Baker, New York

Address: 165 Lake St Apt E8 Perry, NY 14530

Bankruptcy Case 1-12-13186-MJK Overview: "Phyllis M Baker's Chapter 7 bankruptcy, filed in Perry, NY in 10.22.2012, led to asset liquidation, with the case closing in February 1, 2013."
Phyllis M Baker — New York, 1-12-13186


ᐅ Duane P Beardsley, New York

Address: 6 Pine St Perry, NY 14530

Concise Description of Bankruptcy Case 1-11-13980-MJK7: "The bankruptcy record of Duane P Beardsley from Perry, NY, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-08."
Duane P Beardsley — New York, 1-11-13980


ᐅ Rachel E Bennett, New York

Address: 100 N Center St Perry, NY 14530-1036

Brief Overview of Bankruptcy Case 1-15-12492-MJK: "Rachel E Bennett's bankruptcy, initiated in 2015-11-20 and concluded by February 2016 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel E Bennett — New York, 1-15-12492


ᐅ James Bodensteiner, New York

Address: 62 Borden Ave Perry, NY 14530

Bankruptcy Case 1-10-12562-MJK Summary: "Perry, NY resident James Bodensteiner's Jun 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2010."
James Bodensteiner — New York, 1-10-12562


ᐅ Kenneth Albert Campbell, New York

Address: 7206 Lagrange Rd Perry, NY 14530-9738

Bankruptcy Case 1-16-10885-MJK Overview: "Kenneth Albert Campbell's Chapter 7 bankruptcy, filed in Perry, NY in 05.04.2016, led to asset liquidation, with the case closing in 08.02.2016."
Kenneth Albert Campbell — New York, 1-16-10885


ᐅ Arthur P Carroll, New York

Address: 3 Martin Ave Perry, NY 14530

Bankruptcy Case 1-11-10078-MJK Summary: "In Perry, NY, Arthur P Carroll filed for Chapter 7 bankruptcy in January 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Arthur P Carroll — New York, 1-11-10078


ᐅ Rhonda Court, New York

Address: 25 Washington Blvd Lot 10 Perry, NY 14530

Brief Overview of Bankruptcy Case 1-12-10376-MJK: "Rhonda Court's bankruptcy, initiated in February 10, 2012 and concluded by Jun 1, 2012 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Court — New York, 1-12-10376


ᐅ Kathleen M Davis, New York

Address: 8 Saint Helena St Perry, NY 14530-1535

Bankruptcy Case 1-15-11745-MJK Summary: "In Perry, NY, Kathleen M Davis filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2015."
Kathleen M Davis — New York, 1-15-11745


ᐅ Jennifer Lynn Deaton, New York

Address: 23 Orchard St Perry, NY 14530

Bankruptcy Case 1-12-10025-MJK Summary: "Perry, NY resident Jennifer Lynn Deaton's 01.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jennifer Lynn Deaton — New York, 1-12-10025


ᐅ Larry F Dillon, New York

Address: 66 Covington St Apt B Perry, NY 14530

Bankruptcy Case 1-11-12696-MJK Overview: "In Perry, NY, Larry F Dillon filed for Chapter 7 bankruptcy in 2011-08-03. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2011."
Larry F Dillon — New York, 1-11-12696


ᐅ Susan Doran, New York

Address: 3187 Suckerbrook Rd Perry, NY 14530

Bankruptcy Case 1-10-10456-MJK Overview: "The bankruptcy record of Susan Doran from Perry, NY, shows a Chapter 7 case filed in 02/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Susan Doran — New York, 1-10-10456


ᐅ Terry M Evans, New York

Address: 4 Main Ter Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12375-MJK: "Terry M Evans's bankruptcy, initiated in 2013-09-05 and concluded by 2013-12-16 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry M Evans — New York, 1-13-12375


ᐅ Wendy A Fanaro, New York

Address: 173 Main St N Perry, NY 14530

Bankruptcy Case 1-11-11858-MJK Summary: "The case of Wendy A Fanaro in Perry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy A Fanaro — New York, 1-11-11858


ᐅ Heather M Forrester, New York

Address: 16 Handley St Perry, NY 14530-1328

Concise Description of Bankruptcy Case 1-2014-11681-MJK7: "In a Chapter 7 bankruptcy case, Heather M Forrester from Perry, NY, saw her proceedings start in 07.18.2014 and complete by 10.16.2014, involving asset liquidation."
Heather M Forrester — New York, 1-2014-11681


ᐅ Robert J Freeman, New York

Address: 51 Watkins Ave Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10815-MJK: "In Perry, NY, Robert J Freeman filed for Chapter 7 bankruptcy in Mar 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2011."
Robert J Freeman — New York, 1-11-10815


ᐅ Barbara J Fulton, New York

Address: 70 Water St Perry, NY 14530

Bankruptcy Case 1-12-10490-MJK Overview: "The bankruptcy record of Barbara J Fulton from Perry, NY, shows a Chapter 7 case filed in February 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Barbara J Fulton — New York, 1-12-10490


ᐅ Lorie K Hill, New York

Address: 76 N Center St Perry, NY 14530

Bankruptcy Case 1-11-14132-MJK Overview: "Perry, NY resident Lorie K Hill's Dec 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2012."
Lorie K Hill — New York, 1-11-14132


ᐅ Connie Hoffman, New York

Address: 45 Lake St Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11694-MJK: "Connie Hoffman's Chapter 7 bankruptcy, filed in Perry, NY in April 27, 2010, led to asset liquidation, with the case closing in 08/17/2010."
Connie Hoffman — New York, 1-10-11694


ᐅ Frank James Hollister, New York

Address: 3401 Beardsley Rd Perry, NY 14530-9546

Bankruptcy Case 1-2014-11527-MJK Summary: "In a Chapter 7 bankruptcy case, Frank James Hollister from Perry, NY, saw their proceedings start in 06/27/2014 and complete by September 25, 2014, involving asset liquidation."
Frank James Hollister — New York, 1-2014-11527


ᐅ Roxanne Hollister, New York

Address: 3401 Beardsley Rd Perry, NY 14530-9546

Concise Description of Bankruptcy Case 1-2014-11527-MJK7: "Perry, NY resident Roxanne Hollister's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2014."
Roxanne Hollister — New York, 1-2014-11527


ᐅ Kevin W Hurlburt, New York

Address: 22 Bradford St Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13079-MJK: "Perry, NY resident Kevin W Hurlburt's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Kevin W Hurlburt — New York, 1-13-13079


ᐅ Aloysius Kilanski, New York

Address: 45 Gardeau St Perry, NY 14530

Concise Description of Bankruptcy Case 1-10-12390-MJK7: "Aloysius Kilanski's bankruptcy, initiated in June 2010 and concluded by 09.09.2010 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aloysius Kilanski — New York, 1-10-12390


ᐅ Diane D Krawczyk, New York

Address: 37 Walnut St Perry, NY 14530-1330

Brief Overview of Bankruptcy Case 1-15-12100-MJK: "Diane D Krawczyk's Chapter 7 bankruptcy, filed in Perry, NY in September 29, 2015, led to asset liquidation, with the case closing in December 2015."
Diane D Krawczyk — New York, 1-15-12100


ᐅ John Lapiana, New York

Address: 18 Walnut St Perry, NY 14530

Brief Overview of Bankruptcy Case 1-09-15713-MJK: "In a Chapter 7 bankruptcy case, John Lapiana from Perry, NY, saw their proceedings start in 2009-12-07 and complete by 2010-03-19, involving asset liquidation."
John Lapiana — New York, 1-09-15713


ᐅ Rick D Link, New York

Address: 190 Water St Apt 2 Perry, NY 14530-1335

Bankruptcy Case 1-2014-11738-MJK Summary: "In a Chapter 7 bankruptcy case, Rick D Link from Perry, NY, saw his proceedings start in 2014-07-28 and complete by 2014-10-26, involving asset liquidation."
Rick D Link — New York, 1-2014-11738


ᐅ Shirley Link, New York

Address: 190 Water St Apt 2 Perry, NY 14530-1335

Concise Description of Bankruptcy Case 1-14-11738-MJK7: "The bankruptcy record of Shirley Link from Perry, 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 10/26/2014."
Shirley Link — New York, 1-14-11738


ᐅ Leonard C Lounsbury, New York

Address: 41 Park Ave Perry, NY 14530-1309

Bankruptcy Case 1-07-03767-MJK Overview: "Leonard C Lounsbury's Perry, NY bankruptcy under Chapter 13 in September 18, 2007 led to a structured repayment plan, successfully discharged in March 14, 2013."
Leonard C Lounsbury — New York, 1-07-03767


ᐅ Thomas A Mclaughlin, New York

Address: 17 Orchard St Perry, NY 14530-1006

Bankruptcy Case 1-15-10233-MJK Summary: "In Perry, NY, Thomas A Mclaughlin filed for Chapter 7 bankruptcy in February 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-17."
Thomas A Mclaughlin — New York, 1-15-10233


ᐅ Thomas P Omeara, New York

Address: 6905 Oatka Rd Apt 4 Perry, NY 14530

Brief Overview of Bankruptcy Case 1-11-13766-MJK: "Thomas P Omeara's bankruptcy, initiated in 10.28.2011 and concluded by February 17, 2012 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas P Omeara — New York, 1-11-13766


ᐅ Peter J Ozzimo, New York

Address: PO Box 128 Perry, NY 14530-0128

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12403-MJK: "Peter J Ozzimo's Chapter 7 bankruptcy, filed in Perry, NY in October 17, 2014, led to asset liquidation, with the case closing in 01.15.2015."
Peter J Ozzimo — New York, 1-14-12403


ᐅ Louise M Parker, New York

Address: 12 Park Ave Perry, NY 14530-1310

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10353-MJK: "In a Chapter 7 bankruptcy case, Louise M Parker from Perry, NY, saw her proceedings start in 03.03.2015 and complete by 2015-06-01, involving asset liquidation."
Louise M Parker — New York, 1-15-10353


ᐅ Jr Herbert J Patt, New York

Address: 28 Elm St Perry, NY 14530-1227

Concise Description of Bankruptcy Case 1-08-10879-MJK7: "Filing for Chapter 13 bankruptcy in 03/05/2008, Jr Herbert J Patt from Perry, NY, structured a repayment plan, achieving discharge in 2013-07-10."
Jr Herbert J Patt — New York, 1-08-10879


ᐅ Douglas Maurice Pierson, New York

Address: 17 Needham St Perry, NY 14530-1619

Bankruptcy Case 1-15-12530-MJK Summary: "Douglas Maurice Pierson's bankruptcy, initiated in 2015-11-25 and concluded by 2016-02-23 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Maurice Pierson — New York, 1-15-12530


ᐅ Joanne K Piraino, New York

Address: 151 Main St S Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13199-MJK: "Perry, NY resident Joanne K Piraino's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2012."
Joanne K Piraino — New York, 1-11-13199


ᐅ Justin Matthew Preedom, New York

Address: 9 Safford Ave Perry, NY 14530

Bankruptcy Case 1-11-11470-MJK Overview: "The bankruptcy filing by Justin Matthew Preedom, undertaken in April 26, 2011 in Perry, NY under Chapter 7, concluded with discharge in 08.16.2011 after liquidating assets."
Justin Matthew Preedom — New York, 1-11-11470


ᐅ Marissa A Ronchi, New York

Address: 30 Elm St Perry, NY 14530

Brief Overview of Bankruptcy Case 1-11-11106-MJK: "In Perry, NY, Marissa A Ronchi filed for Chapter 7 bankruptcy in April 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
Marissa A Ronchi — New York, 1-11-11106


ᐅ Donna L Tarala, New York

Address: 7855 Water Street Rd Perry, NY 14530

Brief Overview of Bankruptcy Case 1-13-10326-MJK: "Donna L Tarala's bankruptcy, initiated in 02/14/2013 and concluded by May 27, 2013 in Perry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna L Tarala — New York, 1-13-10326


ᐅ Lauren M Thorn, New York

Address: 15 Hawthorne St Perry, NY 14530

Concise Description of Bankruptcy Case 1-11-12645-MJK7: "The bankruptcy record of Lauren M Thorn from Perry, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Lauren M Thorn — New York, 1-11-12645


ᐅ Kimberley Tiede, New York

Address: 2492 Silver Lake Rd Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11537-MJK: "Kimberley Tiede's Chapter 7 bankruptcy, filed in Perry, NY in Apr 19, 2010, led to asset liquidation, with the case closing in 08/09/2010."
Kimberley Tiede — New York, 1-10-11537


ᐅ Erica N Trzecieski, New York

Address: PO Box 338 Perry, NY 14530

Brief Overview of Bankruptcy Case 1-12-11106-MJK: "In Perry, NY, Erica N Trzecieski filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Erica N Trzecieski — New York, 1-12-11106


ᐅ Brian Weber, New York

Address: 95 Saint Helena St Perry, NY 14530

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15421-MJK: "In Perry, NY, Brian Weber filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Brian Weber — New York, 1-09-15421


ᐅ Betsy Ann Marie Wheeler, New York

Address: 72 N Center St Perry, NY 14530-1034

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12570-MJK: "In Perry, NY, Betsy Ann Marie Wheeler filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Betsy Ann Marie Wheeler — New York, 1-15-12570


ᐅ Stacy Lyn Wilson, New York

Address: 42 Watrous St Perry, NY 14530

Brief Overview of Bankruptcy Case 1-11-10599-MJK: "Perry, NY resident Stacy Lyn Wilson's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Stacy Lyn Wilson — New York, 1-11-10599


ᐅ James Patrick Wilson, New York

Address: 59 Leicester St Apt 215 Perry, NY 14530

Bankruptcy Case 1-12-10579-MJK Summary: "In a Chapter 7 bankruptcy case, James Patrick Wilson from Perry, NY, saw their proceedings start in February 2012 and complete by June 20, 2012, involving asset liquidation."
James Patrick Wilson — New York, 1-12-10579


ᐅ Robert L Yunker, New York

Address: 165 Lake St Apt A4 Perry, NY 14530

Bankruptcy Case 1-13-13204-MJK Overview: "Robert L Yunker's Chapter 7 bankruptcy, filed in Perry, NY in December 2, 2013, led to asset liquidation, with the case closing in March 2014."
Robert L Yunker — New York, 1-13-13204


ᐅ Gregory R Zintel, New York

Address: 7 Elm St Perry, NY 14530

Concise Description of Bankruptcy Case 1-13-12095-MJK7: "The case of Gregory R Zintel in Perry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory R Zintel — New York, 1-13-12095