personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Adams Center, 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 Jason R Ablan, New York

Address: PO Box 685 Adams Center, NY 13606-0685

Bankruptcy Case 14-31751-5-mcr Summary: "The bankruptcy record of Jason R Ablan from Adams Center, NY, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/09/2015."
Jason R Ablan — New York, 14-31751-5


ᐅ Laura Arlene Allen, New York

Address: 18164 Jefferson Courts Cir Lot 33 Adams Center, NY 13606

Bankruptcy Case 13-31194-5-mcr Summary: "In Adams Center, NY, Laura Arlene Allen filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2013."
Laura Arlene Allen — New York, 13-31194-5


ᐅ Richard P Bacon, New York

Address: 13893 North St Adams Center, NY 13606-2252

Brief Overview of Bankruptcy Case 14-31323-5-mcr: "Adams Center, NY resident Richard P Bacon's 08/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-18."
Richard P Bacon — New York, 14-31323-5


ᐅ Matthew John Bartholomew, New York

Address: 18705 Owens Rd Adams Center, NY 13606

Concise Description of Bankruptcy Case 13-31927-5-mcr7: "The bankruptcy record of Matthew John Bartholomew from Adams Center, NY, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 6, 2014."
Matthew John Bartholomew — New York, 13-31927-5


ᐅ Douglas Berry, New York

Address: 12180 Lyons Corners Rd Adams Center, NY 13606-2150

Bankruptcy Case 16-30632-5-mcr Overview: "Adams Center, NY resident Douglas Berry's 04/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 26, 2016."
Douglas Berry — New York, 16-30632-5


ᐅ Margaret A Berry, New York

Address: 12180 Lyons Corners Rd Adams Center, NY 13606-2150

Bankruptcy Case 16-30632-5-mcr Overview: "The bankruptcy filing by Margaret A Berry, undertaken in 2016-04-27 in Adams Center, NY under Chapter 7, concluded with discharge in 07/26/2016 after liquidating assets."
Margaret A Berry — New York, 16-30632-5


ᐅ Gary N Biosi, New York

Address: PO Box 69 Adams Center, NY 13606

Bankruptcy Case 13-30968-5-mcr Overview: "The bankruptcy filing by Gary N Biosi, undertaken in 05.23.2013 in Adams Center, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Gary N Biosi — New York, 13-30968-5


ᐅ Ralph C Brown, New York

Address: 19492 Cady Rd Route 1 Adams Center, NY 13606

Brief Overview of Bankruptcy Case 12-31260-5-mcr: "The case of Ralph C Brown in Adams Center, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph C Brown — New York, 12-31260-5


ᐅ Calvin G Buerman, New York

Address: 15730 County Route 76 Adams Center, NY 13606-2298

Brief Overview of Bankruptcy Case 15-30301-5-mcr: "Calvin G Buerman's bankruptcy, initiated in 03/11/2015 and concluded by June 2015 in Adams Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin G Buerman — New York, 15-30301-5


ᐅ Nicole M Buerman, New York

Address: 15730 County Route 76 Adams Center, NY 13606-2298

Brief Overview of Bankruptcy Case 15-30301-5-mcr: "The bankruptcy filing by Nicole M Buerman, undertaken in March 11, 2015 in Adams Center, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Nicole M Buerman — New York, 15-30301-5


ᐅ Harold Gary Custer, New York

Address: 18082 Sandy Ln Adams Center, NY 13606

Bankruptcy Case 13-31430-5-mcr Overview: "The bankruptcy filing by Harold Gary Custer, undertaken in Aug 14, 2013 in Adams Center, NY under Chapter 7, concluded with discharge in 2013-11-20 after liquidating assets."
Harold Gary Custer — New York, 13-31430-5


ᐅ Jr Harry William Davis, New York

Address: 15730 County Route 76 Adams Center, NY 13606

Brief Overview of Bankruptcy Case 11-32644-5-mcr: "Jr Harry William Davis's Chapter 7 bankruptcy, filed in Adams Center, NY in December 2011, led to asset liquidation, with the case closing in 2012-04-13."
Jr Harry William Davis — New York, 11-32644-5


ᐅ Deborah L Dufresne, New York

Address: 17152 N Harbor Rd Adams Center, NY 13606-2102

Snapshot of U.S. Bankruptcy Proceeding Case 16-30365-5-mcr: "Deborah L Dufresne's Chapter 7 bankruptcy, filed in Adams Center, NY in 03.16.2016, led to asset liquidation, with the case closing in Jun 14, 2016."
Deborah L Dufresne — New York, 16-30365-5


ᐅ Jennifer Gingras, New York

Address: 12427 Timber Trl Adams Center, NY 13606

Bankruptcy Case 10-31639-5-mcr Summary: "The bankruptcy filing by Jennifer Gingras, undertaken in June 16, 2010 in Adams Center, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Jennifer Gingras — New York, 10-31639-5


ᐅ Andrew Michael Grandjean, New York

Address: 13501 County Route 155 Adams Center, NY 13606-3198

Brief Overview of Bankruptcy Case 2014-30779-5-mcr: "Andrew Michael Grandjean's bankruptcy, initiated in May 8, 2014 and concluded by 2014-08-06 in Adams Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Michael Grandjean — New York, 2014-30779-5


ᐅ Annette M Harris, New York

Address: 13976 Greene St Adams Center, NY 13606

Bankruptcy Case 13-31284-5-mcr Summary: "Adams Center, NY resident Annette M Harris's 07.18.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 24, 2013."
Annette M Harris — New York, 13-31284-5


ᐅ Crystal A Hott, New York

Address: 18094 Sandy Ln Adams Center, NY 13606-2234

Concise Description of Bankruptcy Case 15-30340-5-mcr7: "In a Chapter 7 bankruptcy case, Crystal A Hott from Adams Center, NY, saw her proceedings start in 03.17.2015 and complete by 2015-06-15, involving asset liquidation."
Crystal A Hott — New York, 15-30340-5


ᐅ Robert Allen Hott, New York

Address: 18094 Sandy Ln Adams Center, NY 13606-2234

Concise Description of Bankruptcy Case 15-30340-5-mcr7: "Adams Center, NY resident Robert Allen Hott's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2015."
Robert Allen Hott — New York, 15-30340-5


ᐅ Ii Don Isberner, New York

Address: 12221 Lyons Corners Rd Adams Center, NY 13606

Snapshot of U.S. Bankruptcy Proceeding Case 10-30864-5-mcr: "Adams Center, NY resident Ii Don Isberner's 2010-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Ii Don Isberner — New York, 10-30864-5


ᐅ Sr Kenneth D Lance, New York

Address: 16775 Michaels Rd Adams Center, NY 13606

Snapshot of U.S. Bankruptcy Proceeding Case 13-30998-5-mcr: "Sr Kenneth D Lance's bankruptcy, initiated in May 2013 and concluded by Sep 4, 2013 in Adams Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Kenneth D Lance — New York, 13-30998-5


ᐅ Thomas Levison, New York

Address: 15837 N Harbor Rd Adams Center, NY 13606

Snapshot of U.S. Bankruptcy Proceeding Case 10-32295-5-mcr: "In Adams Center, NY, Thomas Levison filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-20."
Thomas Levison — New York, 10-32295-5


ᐅ Lindsey Michael Marrotta, New York

Address: 15678 County Route 63 Adams Center, NY 13606-2116

Concise Description of Bankruptcy Case 2014-30558-5-mcr7: "The bankruptcy filing by Lindsey Michael Marrotta, undertaken in April 2, 2014 in Adams Center, NY under Chapter 7, concluded with discharge in July 1, 2014 after liquidating assets."
Lindsey Michael Marrotta — New York, 2014-30558-5


ᐅ Jr Edward Mcwayne, New York

Address: 12727 County Route 155 Adams Center, NY 13606

Snapshot of U.S. Bankruptcy Proceeding Case 10-33109-5-mcr: "In Adams Center, NY, Jr Edward Mcwayne filed for Chapter 7 bankruptcy in 2010-12-07. This case, involving liquidating assets to pay off debts, was resolved by March 14, 2011."
Jr Edward Mcwayne — New York, 10-33109-5


ᐅ Jennifer S Moscarelli, New York

Address: 14670 US Route 11 Adams Center, NY 13606-2293

Brief Overview of Bankruptcy Case 16-30092-5-mcr: "In a Chapter 7 bankruptcy case, Jennifer S Moscarelli from Adams Center, NY, saw her proceedings start in January 2016 and complete by 04/27/2016, involving asset liquidation."
Jennifer S Moscarelli — New York, 16-30092-5


ᐅ Brian Moulton, New York

Address: 16899 County Route 76 Adams Center, NY 13606

Bankruptcy Case 10-32910-5-mcr Summary: "In Adams Center, NY, Brian Moulton filed for Chapter 7 bankruptcy in 11/05/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Brian Moulton — New York, 10-32910-5


ᐅ Nancy Marie Paul, New York

Address: 17739 Michaels Rd Adams Center, NY 13606

Brief Overview of Bankruptcy Case 11-32315-5-mcr: "The case of Nancy Marie Paul in Adams Center, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Marie Paul — New York, 11-32315-5


ᐅ Kevin Michael Perkins, New York

Address: 13787 US Route 11 Adams Center, NY 13606

Bankruptcy Case 11-30795-5-mcr Overview: "The bankruptcy filing by Kevin Michael Perkins, undertaken in 04/07/2011 in Adams Center, NY under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets."
Kevin Michael Perkins — New York, 11-30795-5


ᐅ Richard E Petrie, New York

Address: 18712 Owens Rd Adams Center, NY 13606

Bankruptcy Case 12-31241-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard E Petrie from Adams Center, NY, saw their proceedings start in 06/27/2012 and complete by 10.20.2012, involving asset liquidation."
Richard E Petrie — New York, 12-31241-5


ᐅ Shelly M Racine, New York

Address: 12085 US Route 11 Adams Center, NY 13606

Brief Overview of Bankruptcy Case 13-31627-5-mcr: "Adams Center, NY resident Shelly M Racine's 09.16.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/23/2013."
Shelly M Racine — New York, 13-31627-5


ᐅ David J Rasmussen, New York

Address: 12773 Wright St Adams Center, NY 13606-3129

Snapshot of U.S. Bankruptcy Proceeding Case 16-30051-5-mcr: "Adams Center, NY resident David J Rasmussen's January 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.18.2016."
David J Rasmussen — New York, 16-30051-5


ᐅ Jackie M Rasmussen, New York

Address: 12773 Wright St Adams Center, NY 13606-3129

Bankruptcy Case 16-30051-5-mcr Summary: "Jackie M Rasmussen's Chapter 7 bankruptcy, filed in Adams Center, NY in January 19, 2016, led to asset liquidation, with the case closing in April 2016."
Jackie M Rasmussen — New York, 16-30051-5


ᐅ Melody A Reid, New York

Address: 13893 North St Adams Center, NY 13606-2252

Concise Description of Bankruptcy Case 15-31694-5-mcr7: "Adams Center, NY resident Melody A Reid's 2015-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2016."
Melody A Reid — New York, 15-31694-5


ᐅ Deborah L Rutherford, New York

Address: 16001 County Route 76 Adams Center, NY 13606-2145

Bankruptcy Case 14-31405-5-mcr Summary: "The case of Deborah L Rutherford in Adams Center, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah L Rutherford — New York, 14-31405-5


ᐅ Louis A Sacckette, New York

Address: 14471 North St Adams Center, NY 13606-2235

Brief Overview of Bankruptcy Case 15-31221-5-mcr: "In a Chapter 7 bankruptcy case, Louis A Sacckette from Adams Center, NY, saw their proceedings start in August 18, 2015 and complete by November 2015, involving asset liquidation."
Louis A Sacckette — New York, 15-31221-5


ᐅ Paul Maynard Stephens, New York

Address: 17739 Michaels Rd Adams Center, NY 13606-2159

Bankruptcy Case 07-31228-5-mcr Overview: "Filing for Chapter 13 bankruptcy in 05.03.2007, Paul Maynard Stephens from Adams Center, NY, structured a repayment plan, achieving discharge in October 2012."
Paul Maynard Stephens — New York, 07-31228-5


ᐅ Leonidas A Tardif, New York

Address: PO Box 64 Adams Center, NY 13606-0064

Bankruptcy Case 14-31474-5-mcr Overview: "In a Chapter 7 bankruptcy case, Leonidas A Tardif from Adams Center, NY, saw his proceedings start in 2014-09-24 and complete by Dec 23, 2014, involving asset liquidation."
Leonidas A Tardif — New York, 14-31474-5


ᐅ Dennis J Ujvari, New York

Address: 12459 Timber Trl Adams Center, NY 13606

Concise Description of Bankruptcy Case 11-30086-5-mcr7: "Dennis J Ujvari's bankruptcy, initiated in 01/26/2011 and concluded by May 2011 in Adams Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis J Ujvari — New York, 11-30086-5


ᐅ Steven Raymond Vout, New York

Address: 11470 Lyons Corners Rd Adams Center, NY 13606

Concise Description of Bankruptcy Case 09-32800-5-mcr7: "Steven Raymond Vout's Chapter 7 bankruptcy, filed in Adams Center, NY in October 6, 2009, led to asset liquidation, with the case closing in January 2010."
Steven Raymond Vout — New York, 09-32800-5