personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winthrop, 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 Allen Arquiett, New York

Address: 633 Mccarthy Rd Winthrop, NY 13697-3222

Brief Overview of Bankruptcy Case 07-60654-6-rel: "Jeffrey Allen Arquiett's Winthrop, NY bankruptcy under Chapter 13 in August 2006 led to a structured repayment plan, successfully discharged in 02/13/2013."
Jeffrey Allen Arquiett — New York, 07-60654-6


ᐅ Stacy Marie Arquiett, New York

Address: 633 Mccarthy Rd Winthrop, NY 13697-3222

Snapshot of U.S. Bankruptcy Proceeding Case 07-60654-6-rel: "The bankruptcy record for Stacy Marie Arquiett from Winthrop, NY, under Chapter 13, filed in 2006-08-31, involved setting up a repayment plan, finalized by 2013-02-13."
Stacy Marie Arquiett — New York, 07-60654-6


ᐅ Jason Blair, New York

Address: 437 Sullivan Rd Winthrop, NY 13697

Concise Description of Bankruptcy Case 10-62590-6-dd7: "The case of Jason Blair in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Blair — New York, 10-62590-6-dd


ᐅ Sr Michael J Bolia, New York

Address: 1200 County Route 49 Winthrop, NY 13697-3149

Concise Description of Bankruptcy Case 14-60411-6-dd7: "Winthrop, NY resident Sr Michael J Bolia's March 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2014."
Sr Michael J Bolia — New York, 14-60411-6-dd


ᐅ Dennis R Burnett, New York

Address: 19 County Route 54 Winthrop, NY 13697

Concise Description of Bankruptcy Case 11-62559-6-dd7: "Winthrop, NY resident Dennis R Burnett's 12/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-13."
Dennis R Burnett — New York, 11-62559-6-dd


ᐅ Donald G Burnett, New York

Address: 811 Buckton Rd Winthrop, NY 13697-3135

Concise Description of Bankruptcy Case 16-60821-6-dd7: "In Winthrop, NY, Donald G Burnett filed for Chapter 7 bankruptcy in 06.07.2016. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2016."
Donald G Burnett — New York, 16-60821-6-dd


ᐅ Peggy Sue Burnett, New York

Address: 811 Buckton Rd Winthrop, NY 13697-3135

Bankruptcy Case 16-60821-6-dd Overview: "In a Chapter 7 bankruptcy case, Peggy Sue Burnett from Winthrop, NY, saw her proceedings start in 2016-06-07 and complete by 09/05/2016, involving asset liquidation."
Peggy Sue Burnett — New York, 16-60821-6-dd


ᐅ Kenneth Charleson, New York

Address: 305 Buckton Rd Winthrop, NY 13697

Bankruptcy Case 13-60644-6-dd Overview: "In a Chapter 7 bankruptcy case, Kenneth Charleson from Winthrop, NY, saw their proceedings start in April 15, 2013 and complete by Jul 22, 2013, involving asset liquidation."
Kenneth Charleson — New York, 13-60644-6-dd


ᐅ Ii Donald Christensen, New York

Address: 2775 County Route 49 Winthrop, NY 13697

Bankruptcy Case 09-63108-6-dd Overview: "The case of Ii Donald Christensen in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Donald Christensen — New York, 09-63108-6-dd


ᐅ Courtney Church, New York

Address: 9799 US Highway 11 Winthrop, NY 13697

Bankruptcy Case 13-61180-6-dd Summary: "Courtney Church's Chapter 7 bankruptcy, filed in Winthrop, NY in Jul 16, 2013, led to asset liquidation, with the case closing in Oct 15, 2013."
Courtney Church — New York, 13-61180-6-dd


ᐅ Shaun L Cockayne, New York

Address: PO Box 197 Winthrop, NY 13697-0197

Bankruptcy Case 15-60961-6-dd Summary: "The bankruptcy filing by Shaun L Cockayne, undertaken in 2015-06-26 in Winthrop, NY under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Shaun L Cockayne — New York, 15-60961-6-dd


ᐅ Harry Cummings, New York

Address: PO Box 398 Winthrop, NY 13697

Brief Overview of Bankruptcy Case 10-61719-6-dd: "The case of Harry Cummings in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry Cummings — New York, 10-61719-6-dd


ᐅ Belynda Cae Daniels, New York

Address: 521 Buckton Rd Winthrop, NY 13697

Snapshot of U.S. Bankruptcy Proceeding Case 09-62723-6-dd: "Winthrop, NY resident Belynda Cae Daniels's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Belynda Cae Daniels — New York, 09-62723-6-dd


ᐅ Brandon Delosh, New York

Address: 434 Sullivan Rd Winthrop, NY 13697

Concise Description of Bankruptcy Case 10-62598-6-dd7: "Brandon Delosh's bankruptcy, initiated in September 2010 and concluded by 01/22/2011 in Winthrop, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Delosh — New York, 10-62598-6-dd


ᐅ Howard Deshane, New York

Address: 25 County Route 54 Winthrop, NY 13697

Brief Overview of Bankruptcy Case 11-61290-6-dd: "The case of Howard Deshane in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Deshane — New York, 11-61290-6-dd


ᐅ Emily A Durant, New York

Address: 1171 County Route 49 Winthrop, NY 13697

Snapshot of U.S. Bankruptcy Proceeding Case 11-61309-6-dd: "Winthrop, NY resident Emily A Durant's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Emily A Durant — New York, 11-61309-6-dd


ᐅ Sr Kerry Scott Foster, New York

Address: 95 Cemetery St Winthrop, NY 13697

Brief Overview of Bankruptcy Case 11-60038-6-dd: "The case of Sr Kerry Scott Foster in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kerry Scott Foster — New York, 11-60038-6-dd


ᐅ Philip G Gagnon, New York

Address: 2541 County Route 47 Winthrop, NY 13697-3212

Concise Description of Bankruptcy Case 2014-60643-6-dd7: "The case of Philip G Gagnon in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Philip G Gagnon — New York, 2014-60643-6-dd


ᐅ Andre Gardner, New York

Address: 14 Buck Ave Winthrop, NY 13697

Brief Overview of Bankruptcy Case 13-61230-6-dd: "In Winthrop, NY, Andre Gardner filed for Chapter 7 bankruptcy in July 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2013."
Andre Gardner — New York, 13-61230-6-dd


ᐅ Gerald K Ives, New York

Address: 329 Converse Rd Winthrop, NY 13697

Brief Overview of Bankruptcy Case 11-62354-6-dd: "The case of Gerald K Ives in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald K Ives — New York, 11-62354-6-dd


ᐅ Matthew S Kelly, New York

Address: 9799 US Highway 11 Winthrop, NY 13697

Bankruptcy Case 13-61179-6-dd Summary: "The case of Matthew S Kelly in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew S Kelly — New York, 13-61179-6-dd


ᐅ Jr Patrick M Kowalchuk, New York

Address: PO Box 138 Winthrop, NY 13697

Brief Overview of Bankruptcy Case 13-61955-6-dd: "The bankruptcy filing by Jr Patrick M Kowalchuk, undertaken in December 5, 2013 in Winthrop, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Jr Patrick M Kowalchuk — New York, 13-61955-6-dd


ᐅ Nancy A Labier, New York

Address: 1293 County Route 49 Winthrop, NY 13697-3149

Bankruptcy Case 15-60089-6-dd Summary: "In Winthrop, NY, Nancy A Labier filed for Chapter 7 bankruptcy in 01.23.2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Nancy A Labier — New York, 15-60089-6-dd


ᐅ William Lagarry, New York

Address: 633 Barrett Rd Winthrop, NY 13697

Snapshot of U.S. Bankruptcy Proceeding Case 09-63358-6-dd: "In a Chapter 7 bankruptcy case, William Lagarry from Winthrop, NY, saw their proceedings start in December 2009 and complete by 03/15/2010, involving asset liquidation."
William Lagarry — New York, 09-63358-6-dd


ᐅ Sherry Ann Lamb, New York

Address: 305 Buckton Rd Winthrop, NY 13697

Bankruptcy Case 12-60246-6-dd Summary: "The bankruptcy record of Sherry Ann Lamb from Winthrop, NY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-16."
Sherry Ann Lamb — New York, 12-60246-6-dd


ᐅ Chad Mason, New York

Address: 1853 County Route 47 Winthrop, NY 13697

Concise Description of Bankruptcy Case 13-60501-6-dd7: "Chad Mason's bankruptcy, initiated in 2013-03-28 and concluded by 2013-07-04 in Winthrop, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Mason — New York, 13-60501-6-dd


ᐅ Ethel L Moulton, New York

Address: 1021 Buckton Rd Winthrop, NY 13697

Concise Description of Bankruptcy Case 12-61127-6-dd7: "In Winthrop, NY, Ethel L Moulton filed for Chapter 7 bankruptcy in 2012-06-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-10."
Ethel L Moulton — New York, 12-61127-6-dd


ᐅ Rebecca M Newtown, New York

Address: 689 State Highway 11C Winthrop, NY 13697

Brief Overview of Bankruptcy Case 13-60238-6-dd: "In Winthrop, NY, Rebecca M Newtown filed for Chapter 7 bankruptcy in 02/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Rebecca M Newtown — New York, 13-60238-6-dd


ᐅ Kristy L Perry, New York

Address: 329 Mahoney Rd Winthrop, NY 13697

Concise Description of Bankruptcy Case 13-60338-6-dd7: "The bankruptcy filing by Kristy L Perry, undertaken in Mar 7, 2013 in Winthrop, NY under Chapter 7, concluded with discharge in 2013-06-13 after liquidating assets."
Kristy L Perry — New York, 13-60338-6-dd


ᐅ Benjamin Phippen, New York

Address: 163 Buckton Rd Winthrop, NY 13697

Snapshot of U.S. Bankruptcy Proceeding Case 11-60288-6-dd: "Benjamin Phippen's Chapter 7 bankruptcy, filed in Winthrop, NY in Feb 22, 2011, led to asset liquidation, with the case closing in 2011-06-17."
Benjamin Phippen — New York, 11-60288-6-dd


ᐅ Shane Robbins, New York

Address: 10396 US Highway 11 Winthrop, NY 13697

Bankruptcy Case 10-62122-6-dd Overview: "The case of Shane Robbins in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Robbins — New York, 10-62122-6-dd


ᐅ Michael Robinson, New York

Address: 1220 County Route 49 Winthrop, NY 13697

Bankruptcy Case 10-60289-6-dd Overview: "The case of Michael Robinson in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Robinson — New York, 10-60289-6-dd


ᐅ Bianca Rodriguez, New York

Address: PO Box 233 Winthrop, NY 13697

Brief Overview of Bankruptcy Case 10-60101-6-dd: "The bankruptcy filing by Bianca Rodriguez, undertaken in January 2010 in Winthrop, NY under Chapter 7, concluded with discharge in 04/27/2010 after liquidating assets."
Bianca Rodriguez — New York, 10-60101-6-dd


ᐅ Julie Ruben, New York

Address: PO Box 126 Winthrop, NY 13697

Snapshot of U.S. Bankruptcy Proceeding Case 11-60479-6-dd: "The case of Julie Ruben in Winthrop, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ruben — New York, 11-60479-6-dd


ᐅ Jr James E Sullivan, New York

Address: 80 E Part Rd Winthrop, NY 13697

Bankruptcy Case 13-60620-6-dd Overview: "The bankruptcy record of Jr James E Sullivan from Winthrop, NY, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-16."
Jr James E Sullivan — New York, 13-60620-6-dd


ᐅ Scott Edward Sweeney, New York

Address: 1070 Buckton Rd Winthrop, NY 13697-3136

Bankruptcy Case 14-60951-6-dd Overview: "The bankruptcy filing by Scott Edward Sweeney, undertaken in 06.05.2014 in Winthrop, NY under Chapter 7, concluded with discharge in 2014-09-03 after liquidating assets."
Scott Edward Sweeney — New York, 14-60951-6-dd


ᐅ Tamara L Szlamczynski, New York

Address: PO Box 23 Winthrop, NY 13697-0023

Snapshot of U.S. Bankruptcy Proceeding Case 16-60797-6-dd: "Tamara L Szlamczynski's Chapter 7 bankruptcy, filed in Winthrop, NY in 2016-06-02, led to asset liquidation, with the case closing in 2016-08-31."
Tamara L Szlamczynski — New York, 16-60797-6-dd