personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stafford, 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 Duane B Baker, New York

Address: 6085 Main Rd Route 5 Stafford, NY 14143

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10954-MJK: "The bankruptcy record of Duane B Baker from Stafford, NY, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-18."
Duane B Baker — New York, 1-12-10954


ᐅ Jason D Ernst, New York

Address: 6208 E Bethany Leroy Rd Stafford, NY 14143-9562

Brief Overview of Bankruptcy Case 1-08-11744-MJK: "Filing for Chapter 13 bankruptcy in 2008-04-24, Jason D Ernst from Stafford, NY, structured a repayment plan, achieving discharge in 2013-08-14."
Jason D Ernst — New York, 1-08-11744


ᐅ Ruth Gross, New York

Address: 9789 Transit Rd Stafford, NY 14143

Concise Description of Bankruptcy Case 1-10-14753-MJK7: "Ruth Gross's Chapter 7 bankruptcy, filed in Stafford, NY in 11.04.2010, led to asset liquidation, with the case closing in February 10, 2011."
Ruth Gross — New York, 1-10-14753


ᐅ Kurt W Guhman, New York

Address: 6213 Main Rd Stafford, NY 14143

Bankruptcy Case 1-12-10594-MJK Summary: "The case of Kurt W Guhman in Stafford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt W Guhman — New York, 1-12-10594


ᐅ Patricia A Lefort, New York

Address: 6128 Main Rd Stafford, NY 14143

Bankruptcy Case 1-12-10959-MJK Overview: "The bankruptcy filing by Patricia A Lefort, undertaken in Mar 29, 2012 in Stafford, NY under Chapter 7, concluded with discharge in 07/19/2012 after liquidating assets."
Patricia A Lefort — New York, 1-12-10959


ᐅ Robert W Mattice, New York

Address: 6136 Main Rd Stafford, NY 14143

Concise Description of Bankruptcy Case 1-11-13726-MJK7: "Robert W Mattice's bankruptcy, initiated in October 25, 2011 and concluded by 02/14/2012 in Stafford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Mattice — New York, 1-11-13726


ᐅ Brian K Mogenhan, New York

Address: PO Box 142 Stafford, NY 14143

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12137-MJK: "The case of Brian K Mogenhan in Stafford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian K Mogenhan — New York, 1-12-12137


ᐅ Scott D Neumann, New York

Address: 5997 Mullen Rd Stafford, NY 14143

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12109-MJK: "The case of Scott D Neumann in Stafford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott D Neumann — New York, 1-12-12109


ᐅ Christina Ann Pahura, New York

Address: PO Box 816 Stafford, NY 14143-0816

Concise Description of Bankruptcy Case 1-15-10189-MJK7: "Christina Ann Pahura's bankruptcy, initiated in 02/05/2015 and concluded by 2015-05-06 in Stafford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Ann Pahura — New York, 1-15-10189


ᐅ Robert E Price, New York

Address: 9388 Clipnock Rd Stafford, NY 14143

Concise Description of Bankruptcy Case 1-13-12374-MJK7: "The bankruptcy filing by Robert E Price, undertaken in September 2013 in Stafford, NY under Chapter 7, concluded with discharge in Dec 16, 2013 after liquidating assets."
Robert E Price — New York, 1-13-12374