Website Logo

Sandy Creek, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sandy Creek.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Fred A Babcock, Sandy Creek NY

Address: 14 Punkin Hook Dr Sandy Creek, NY 13145
Snapshot of U.S. Bankruptcy Proceeding Case 12-30789-5-mcr: "Fred A Babcock's bankruptcy, initiated in 04.24.2012 and concluded by August 2012 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred A Babcock — New York

Judith Bowser, Sandy Creek NY

Address: 147 Norton Rd Sandy Creek, NY 13145
Snapshot of U.S. Bankruptcy Proceeding Case 10-31629-5-mcr: "In Sandy Creek, NY, Judith Bowser filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-08."
Judith Bowser — New York

Jason C Brennan, Sandy Creek NY

Address: 5891 US Route 11 Sandy Creek, NY 13145
Bankruptcy Case 13-30027-5-mcr Summary: "The bankruptcy record of Jason C Brennan from Sandy Creek, NY, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-18."
Jason C Brennan — New York

Scott Allen Brown, Sandy Creek NY

Address: 2114 Lake St Sandy Creek, NY 13145-2199
Concise Description of Bankruptcy Case 15-30862-5-mcr7: "The bankruptcy record of Scott Allen Brown from Sandy Creek, NY, shows a Chapter 7 case filed in 06.12.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-10."
Scott Allen Brown — New York

Amber Elizabeth Brown, Sandy Creek NY

Address: 2114 Lake St Sandy Creek, NY 13145-2199
Snapshot of U.S. Bankruptcy Proceeding Case 15-30862-5-mcr: "The bankruptcy filing by Amber Elizabeth Brown, undertaken in 2015-06-12 in Sandy Creek, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Amber Elizabeth Brown — New York

Donne L Dimon, Sandy Creek NY

Address: 371 County Route 22A Sandy Creek, NY 13145-3181
Bankruptcy Case 15-31320-5-mcr Overview: "The case of Donne L Dimon in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 09/02/2015 and discharged early 2015-12-01, focusing on asset liquidation to repay creditors."
Donne L Dimon — New York

Charles P Donohoe, Sandy Creek NY

Address: 55 Franklin St Sandy Creek, NY 13145-3104
Concise Description of Bankruptcy Case 14-30475-5-mcr7: "Sandy Creek, NY resident Charles P Donohoe's 2014-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-23."
Charles P Donohoe — New York

Kimberly L Friot, Sandy Creek NY

Address: PO Box 192 Sandy Creek, NY 13145-0192
Bankruptcy Case 2014-30682-5-mcr Summary: "The bankruptcy record of Kimberly L Friot from Sandy Creek, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-22."
Kimberly L Friot — New York

Denise L Hall, Sandy Creek NY

Address: 277 Kehoe Rd Sandy Creek, NY 13145-2169
Bankruptcy Case 2014-30524-5-mcr Overview: "Sandy Creek, NY resident Denise L Hall's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Denise L Hall — New York

Birgit Kleinschmidt, Sandy Creek NY

Address: PO Box 734 Sandy Creek, NY 13145
Concise Description of Bankruptcy Case 10-31882-5-mcr7: "Birgit Kleinschmidt's bankruptcy, initiated in July 13, 2010 and concluded by November 2010 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Birgit Kleinschmidt — New York

Jr Philip Kline, Sandy Creek NY

Address: 44 Kersey Dr Sandy Creek, NY 13145
Snapshot of U.S. Bankruptcy Proceeding Case 10-32495-5-mcr: "The case of Jr Philip Kline in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in September 17, 2010 and discharged early 2010-12-21, focusing on asset liquidation to repay creditors."
Jr Philip Kline — New York

Lori I Maccrimman, Sandy Creek NY

Address: 32 East First Street Sandy Creek, NY 13145
Brief Overview of Bankruptcy Case 15-30102-5-mcr: "Sandy Creek, NY resident Lori I Maccrimman's 01/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Lori I Maccrimman — New York

Michele E Miller, Sandy Creek NY

Address: 6016 S Main St Sandy Creek, NY 13145
Brief Overview of Bankruptcy Case 13-31736-5-mcr: "The case of Michele E Miller in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in October 1, 2013 and discharged early Jan 7, 2014, focusing on asset liquidation to repay creditors."
Michele E Miller — New York

Dale Ouderkirk, Sandy Creek NY

Address: 170 Henderson Rd Sandy Creek, NY 13145
Bankruptcy Case 09-33402-5-mcr Overview: "The bankruptcy record of Dale Ouderkirk from Sandy Creek, NY, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Dale Ouderkirk — New York

Fred A Paige, Sandy Creek NY

Address: PO Box 684 Sandy Creek, NY 13145-0684
Brief Overview of Bankruptcy Case 10-31161-5-mcr: "The bankruptcy record for Fred A Paige from Sandy Creek, NY, under Chapter 13, filed in 2010-04-30, involved setting up a repayment plan, finalized by November 1, 2013."
Fred A Paige — New York

Fred Paige, Sandy Creek NY

Address: PO Box 684 Sandy Creek, NY 13145
Concise Description of Bankruptcy Case 10-31161-5-mcr7: "The bankruptcy filing by Fred Paige, undertaken in April 30, 2010 in Sandy Creek, NY under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Fred Paige — New York

Derek J Pfluger, Sandy Creek NY

Address: PO Box 495 Sandy Creek, NY 13145-0495
Concise Description of Bankruptcy Case 2014-30738-5-mcr7: "Derek J Pfluger's bankruptcy, initiated in May 2014 and concluded by 2014-07-30 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek J Pfluger — New York

Murray Joseph Price, Sandy Creek NY

Address: 8680 State Route 3 Sandy Creek, NY 13145
Concise Description of Bankruptcy Case 12-30752-5-mcr7: "In Sandy Creek, NY, Murray Joseph Price filed for Chapter 7 bankruptcy in Apr 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
Murray Joseph Price — New York

Edward P Rotach, Sandy Creek NY

Address: 57 Franklin St Sandy Creek, NY 13145-3104
Snapshot of U.S. Bankruptcy Proceeding Case 16-30168-5-mcr: "The case of Edward P Rotach in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 13, 2016 and discharged early 05.13.2016, focusing on asset liquidation to repay creditors."
Edward P Rotach — New York

James S Stanka, Sandy Creek NY

Address: 2537 County Route 15 Sandy Creek, NY 13145-3129
Bankruptcy Case 07-31844-5-mcr Overview: "James S Stanka's Sandy Creek, NY bankruptcy under Chapter 13 in July 2007 led to a structured repayment plan, successfully discharged in Mar 6, 2013."
James S Stanka — New York

Donald C Stock, Sandy Creek NY

Address: 2704 County Route 15 Sandy Creek, NY 13145
Bankruptcy Case 12-30442-5-mcr Overview: "Donald C Stock's Chapter 7 bankruptcy, filed in Sandy Creek, NY in 03.13.2012, led to asset liquidation, with the case closing in July 6, 2012."
Donald C Stock — New York

David C Tylenda, Sandy Creek NY

Address: PO Box 268 Sandy Creek, NY 13145
Snapshot of U.S. Bankruptcy Proceeding Case 12-30839-5-mcr: "The case of David C Tylenda in Sandy Creek, NY, demonstrates a Chapter 7 bankruptcy filed in April 27, 2012 and discharged early 07/25/2012, focusing on asset liquidation to repay creditors."
David C Tylenda — New York

Joseph T Walker, Sandy Creek NY

Address: PO Box 106 Sandy Creek, NY 13145-0106
Bankruptcy Case 14-30206-5-mcr Overview: "Sandy Creek, NY resident Joseph T Walker's Feb 17, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-18."
Joseph T Walker — New York

Donald P Whaley, Sandy Creek NY

Address: 8685 State Route 3 Sandy Creek, NY 13145-3141
Bankruptcy Case 15-30069-5-mcr Summary: "The bankruptcy filing by Donald P Whaley, undertaken in January 21, 2015 in Sandy Creek, NY under Chapter 7, concluded with discharge in 2015-04-21 after liquidating assets."
Donald P Whaley — New York

John H White, Sandy Creek NY

Address: PO Box 241 Sandy Creek, NY 13145
Concise Description of Bankruptcy Case 11-32713-5-mcr7: "John H White's bankruptcy, initiated in December 30, 2011 and concluded by 2012-04-23 in Sandy Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John H White — New York

Lyndie A Wood, Sandy Creek NY

Address: 2311 County Route 15 Sandy Creek, NY 13145-2103
Bankruptcy Case 16-30486-5-mcr Overview: "Sandy Creek, NY resident Lyndie A Wood's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Lyndie A Wood — New York

Explore Free Bankruptcy Records by State