personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Addison, 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 Candice R Baker, New York

Address: 6523 Derby Hill Rd Addison, NY 14801-9479

Brief Overview of Bankruptcy Case 2-10-20021-PRW: "January 6, 2010 marked the beginning of Candice R Baker's Chapter 13 bankruptcy in Addison, NY, entailing a structured repayment schedule, completed by 05.29.2013."
Candice R Baker — New York, 2-10-20021


ᐅ Phillip Balch, New York

Address: 64 Steuben St Addison, NY 14801

Bankruptcy Case 2-10-22089-JCN Summary: "In a Chapter 7 bankruptcy case, Phillip Balch from Addison, NY, saw his proceedings start in Aug 25, 2010 and complete by Dec 15, 2010, involving asset liquidation."
Phillip Balch — New York, 2-10-22089


ᐅ Katherine Marie Brimmer, New York

Address: 2663 Reservoir Hill Rd Addison, NY 14801

Brief Overview of Bankruptcy Case 2-11-20192-JCN: "In a Chapter 7 bankruptcy case, Katherine Marie Brimmer from Addison, NY, saw her proceedings start in 2011-02-04 and complete by 2011-05-27, involving asset liquidation."
Katherine Marie Brimmer — New York, 2-11-20192


ᐅ Sr Bruce W Brimmer, New York

Address: PO Box 175 Addison, NY 14801

Concise Description of Bankruptcy Case 2-13-20580-PRW7: "In a Chapter 7 bankruptcy case, Sr Bruce W Brimmer from Addison, NY, saw his proceedings start in April 17, 2013 and complete by July 2013, involving asset liquidation."
Sr Bruce W Brimmer — New York, 2-13-20580


ᐅ Anne Marie Brois, New York

Address: 3719 County Route 3 Addison, NY 14801-9748

Bankruptcy Case 2-16-20305-PRW Overview: "Anne Marie Brois's bankruptcy, initiated in 03.23.2016 and concluded by Jun 21, 2016 in Addison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Marie Brois — New York, 2-16-20305


ᐅ John A Brois, New York

Address: 3719 County Route 3 Addison, NY 14801-9748

Concise Description of Bankruptcy Case 2-16-20305-PRW7: "John A Brois's Chapter 7 bankruptcy, filed in Addison, NY in Mar 23, 2016, led to asset liquidation, with the case closing in Jun 21, 2016."
John A Brois — New York, 2-16-20305


ᐅ Ii Loren W Brown, New York

Address: 5292 County Route 21 Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21530-JCN: "Addison, NY resident Ii Loren W Brown's 2011-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2011."
Ii Loren W Brown — New York, 2-11-21530


ᐅ Teresa L Carl, New York

Address: 1360 Roberta Ln Addison, NY 14801-8923

Concise Description of Bankruptcy Case 2-15-21053-PRW7: "The bankruptcy filing by Teresa L Carl, undertaken in 2015-09-17 in Addison, NY under Chapter 7, concluded with discharge in 12.16.2015 after liquidating assets."
Teresa L Carl — New York, 2-15-21053


ᐅ Heather M Clark, New York

Address: 79 South St Addison, NY 14801-1320

Brief Overview of Bankruptcy Case 2-15-20528-PRW: "Heather M Clark's bankruptcy, initiated in May 2015 and concluded by Aug 9, 2015 in Addison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather M Clark — New York, 2-15-20528


ᐅ Evan C Clark, New York

Address: 79 South St Addison, NY 14801-1320

Bankruptcy Case 2-15-20528-PRW Overview: "Evan C Clark's bankruptcy, initiated in 05.11.2015 and concluded by Aug 9, 2015 in Addison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evan C Clark — New York, 2-15-20528


ᐅ Timothy G Clark, New York

Address: 6299 County Route 100 Addison, NY 14801-9328

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20416-PRW: "Timothy G Clark, a resident of Addison, NY, entered a Chapter 13 bankruptcy plan in 2011-03-11, culminating in its successful completion by 12.04.2013."
Timothy G Clark — New York, 2-11-20416


ᐅ Corey A M Cole, New York

Address: 7623 County Road 112 Addison, NY 14801

Brief Overview of Bankruptcy Case 2-14-21345-PRW: "In a Chapter 7 bankruptcy case, Corey A M Cole from Addison, NY, saw their proceedings start in Oct 31, 2014 and complete by January 2015, involving asset liquidation."
Corey A M Cole — New York, 2-14-21345


ᐅ Lavern C Crane, New York

Address: 3184 County Route 1 Addison, NY 14801-9731

Concise Description of Bankruptcy Case 2-15-20086-PRW7: "In a Chapter 7 bankruptcy case, Lavern C Crane from Addison, NY, saw their proceedings start in January 29, 2015 and complete by Apr 29, 2015, involving asset liquidation."
Lavern C Crane — New York, 2-15-20086


ᐅ Sandra A Devoy, New York

Address: 115 Front St Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21190-PRW: "The bankruptcy filing by Sandra A Devoy, undertaken in 2013-07-29 in Addison, NY under Chapter 7, concluded with discharge in Nov 8, 2013 after liquidating assets."
Sandra A Devoy — New York, 2-13-21190


ᐅ Eric Scott Dyke, New York

Address: 28 Main St # 201 Addison, NY 14801-1210

Brief Overview of Bankruptcy Case 2-14-21090-PRW: "Eric Scott Dyke's Chapter 7 bankruptcy, filed in Addison, NY in August 28, 2014, led to asset liquidation, with the case closing in November 26, 2014."
Eric Scott Dyke — New York, 2-14-21090


ᐅ Jaime Leigh Dyke, New York

Address: 65 Front St # 102 Addison, NY 14801-1127

Brief Overview of Bankruptcy Case 2-14-21090-PRW: "In a Chapter 7 bankruptcy case, Jaime Leigh Dyke from Addison, NY, saw their proceedings start in August 28, 2014 and complete by Nov 26, 2014, involving asset liquidation."
Jaime Leigh Dyke — New York, 2-14-21090


ᐅ Kristi Enderle, New York

Address: 51 W Front St Addison, NY 14801

Concise Description of Bankruptcy Case 2-10-22477-JCN7: "In Addison, NY, Kristi Enderle filed for Chapter 7 bankruptcy in 2010-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2011."
Kristi Enderle — New York, 2-10-22477


ᐅ Kristen L Garrahan, New York

Address: 6973 County Route 2 Addison, NY 14801-9406

Concise Description of Bankruptcy Case 2-14-20603-PRW7: "The case of Kristen L Garrahan in Addison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen L Garrahan — New York, 2-14-20603


ᐅ Kristen L Garrahan, New York

Address: 6973 County Route 2 Addison, NY 14801-9406

Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20603-PRW: "The bankruptcy record of Kristen L Garrahan from Addison, NY, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 10, 2014."
Kristen L Garrahan — New York, 2-2014-20603


ᐅ Debbie J Gee, New York

Address: 438 Mutton Hill Rd Addison, NY 14801-9269

Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20041-PRW: "Debbie J Gee's Addison, NY bankruptcy under Chapter 13 in Jan 8, 2008 led to a structured repayment plan, successfully discharged in 04.10.2013."
Debbie J Gee — New York, 2-08-20041


ᐅ Kimberly Louise Hamilton, New York

Address: 2270 Williams Rd Addison, NY 14801-9464

Brief Overview of Bankruptcy Case 2-14-21116-PRW: "Addison, NY resident Kimberly Louise Hamilton's 2014-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2014."
Kimberly Louise Hamilton — New York, 2-14-21116


ᐅ Matthew Lee Hamilton, New York

Address: 2270 Williams Rd Addison, NY 14801-9464

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21116-PRW: "Matthew Lee Hamilton's bankruptcy, initiated in 2014-09-05 and concluded by 2014-12-04 in Addison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Lee Hamilton — New York, 2-14-21116


ᐅ Jr Stanley N Henry, New York

Address: 6572 State Route 417 Addison, NY 14801

Bankruptcy Case 2-12-21832-PRW Summary: "Jr Stanley N Henry's bankruptcy, initiated in 2012-11-16 and concluded by 02/26/2013 in Addison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Stanley N Henry — New York, 2-12-21832


ᐅ Jr Lawrence P Hunt, New York

Address: 6792 Chappel Rd Addison, NY 14801-9410

Bankruptcy Case 2-07-22985-PRW Summary: "Jr Lawrence P Hunt's Chapter 13 bankruptcy in Addison, NY started in 12/04/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-06-12."
Jr Lawrence P Hunt — New York, 2-07-22985


ᐅ James P Jelliff, New York

Address: 2 Baldwin Ave Addison, NY 14801

Bankruptcy Case 2-13-20121-PRW Summary: "James P Jelliff's Chapter 7 bankruptcy, filed in Addison, NY in 01/21/2013, led to asset liquidation, with the case closing in May 3, 2013."
James P Jelliff — New York, 2-13-20121


ᐅ Tonja M Jumper, New York

Address: 52 Maple St Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20373-PRW: "In a Chapter 7 bankruptcy case, Tonja M Jumper from Addison, NY, saw her proceedings start in 03.10.2013 and complete by June 20, 2013, involving asset liquidation."
Tonja M Jumper — New York, 2-13-20373


ᐅ Jr Jimmy Kingsbury, New York

Address: 651 County Route 85 Addison, NY 14801

Concise Description of Bankruptcy Case 2-10-20676-JCN7: "Addison, NY resident Jr Jimmy Kingsbury's Mar 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2010."
Jr Jimmy Kingsbury — New York, 2-10-20676


ᐅ Karen J Knapp, New York

Address: 1496 Bunker Hill Rd Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20708-PRW: "The bankruptcy filing by Karen J Knapp, undertaken in 05.08.2013 in Addison, NY under Chapter 7, concluded with discharge in 2013-08-18 after liquidating assets."
Karen J Knapp — New York, 2-13-20708


ᐅ Kristina Kolesar, New York

Address: 1128 Hamilton Rd Addison, NY 14801

Brief Overview of Bankruptcy Case 2-10-20896-JCN: "The case of Kristina Kolesar in Addison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Kolesar — New York, 2-10-20896


ᐅ Anita Locey, New York

Address: 2389 Williams Rd Addison, NY 14801

Bankruptcy Case 2-10-20766-JCN Overview: "Anita Locey's Chapter 7 bankruptcy, filed in Addison, NY in 2010-04-07, led to asset liquidation, with the case closing in Jul 28, 2010."
Anita Locey — New York, 2-10-20766


ᐅ Amanda J Mahnke, New York

Address: 7490 State Route 417 Addison, NY 14801

Bankruptcy Case 2-12-21298-PRW Summary: "Amanda J Mahnke's Chapter 7 bankruptcy, filed in Addison, NY in 2012-08-02, led to asset liquidation, with the case closing in November 2012."
Amanda J Mahnke — New York, 2-12-21298


ᐅ Barbara F Matthews, New York

Address: 4053 County Route 2 Addison, NY 14801

Bankruptcy Case 2-13-21647-PRW Overview: "In Addison, NY, Barbara F Matthews filed for Chapter 7 bankruptcy in 2013-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-17."
Barbara F Matthews — New York, 2-13-21647


ᐅ Edward Lee Mcpherson, New York

Address: 111 Steuben St Addison, NY 14801-1225

Bankruptcy Case 2-14-20265-PRW Summary: "Edward Lee Mcpherson's Chapter 7 bankruptcy, filed in Addison, NY in March 2014, led to asset liquidation, with the case closing in June 8, 2014."
Edward Lee Mcpherson — New York, 2-14-20265


ᐅ Sharon M Miles, New York

Address: PO Box 213 Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 4:11-bk-07163-JJT: "Sharon M Miles's bankruptcy, initiated in 2011-10-21 and concluded by February 10, 2012 in Addison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon M Miles — New York, 4:11-bk-07163


ᐅ Robert Miles, New York

Address: 77 Sutton Dr Addison, NY 14801

Brief Overview of Bankruptcy Case 2-10-22272-JCN: "The bankruptcy filing by Robert Miles, undertaken in 2010-09-16 in Addison, NY under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Robert Miles — New York, 2-10-22272


ᐅ James Mitchell, New York

Address: 17 Baldwin Ave Addison, NY 14801

Bankruptcy Case 2-10-22144-JCN Summary: "James Mitchell's Chapter 7 bankruptcy, filed in Addison, NY in August 31, 2010, led to asset liquidation, with the case closing in December 21, 2010."
James Mitchell — New York, 2-10-22144


ᐅ Ora Jane Murphy, New York

Address: 49 Front St Addison, NY 14801

Bankruptcy Case 2-12-21856-PRW Summary: "The bankruptcy filing by Ora Jane Murphy, undertaken in November 2012 in Addison, NY under Chapter 7, concluded with discharge in Mar 9, 2013 after liquidating assets."
Ora Jane Murphy — New York, 2-12-21856


ᐅ Rudolph Northrup, New York

Address: PO Box 93 Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22927-JCN: "The bankruptcy filing by Rudolph Northrup, undertaken in 12.09.2010 in Addison, NY under Chapter 7, concluded with discharge in 2011-03-31 after liquidating assets."
Rudolph Northrup — New York, 2-10-22927


ᐅ Douglas Reed, New York

Address: 2 Church St Addison, NY 14801

Concise Description of Bankruptcy Case 2-10-21589-JCN7: "The bankruptcy filing by Douglas Reed, undertaken in 06/29/2010 in Addison, NY under Chapter 7, concluded with discharge in October 19, 2010 after liquidating assets."
Douglas Reed — New York, 2-10-21589


ᐅ Jr David Scouten, New York

Address: 2697 Reservoir Hill Rd Addison, NY 14801

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22008-JCN: "In a Chapter 7 bankruptcy case, Jr David Scouten from Addison, NY, saw his proceedings start in Aug 16, 2010 and complete by 2010-12-06, involving asset liquidation."
Jr David Scouten — New York, 2-10-22008


ᐅ Michael D Shaddock, New York

Address: 590 County Route 5 Addison, NY 14801

Bankruptcy Case 2-11-20882-JCN Overview: "Addison, NY resident Michael D Shaddock's 2011-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-23."
Michael D Shaddock — New York, 2-11-20882


ᐅ Charles Shauf, New York

Address: 361 Mutton Hill Rd Addison, NY 14801

Concise Description of Bankruptcy Case 2-10-20350-JCN7: "In a Chapter 7 bankruptcy case, Charles Shauf from Addison, NY, saw their proceedings start in February 25, 2010 and complete by June 17, 2010, involving asset liquidation."
Charles Shauf — New York, 2-10-20350


ᐅ George M Sika, New York

Address: 53 Front St Addison, NY 14801-1005

Brief Overview of Bankruptcy Case 2-15-20122-PRW: "In a Chapter 7 bankruptcy case, George M Sika from Addison, NY, saw his proceedings start in 2015-02-06 and complete by 05/07/2015, involving asset liquidation."
George M Sika — New York, 2-15-20122


ᐅ Zile Micky Van, New York

Address: 64 County Route 127 Addison, NY 14801

Bankruptcy Case 2-10-23048-JCN Summary: "The case of Zile Micky Van in Addison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zile Micky Van — New York, 2-10-23048


ᐅ Adrian E Walker, New York

Address: 47 Tuscarora St Addison, NY 14801-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20392-PRW: "In Addison, NY, Adrian E Walker filed for Chapter 7 bankruptcy in April 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-11."
Adrian E Walker — New York, 2-16-20392


ᐅ Nicole M Walker, New York

Address: 47 Tuscarora St Addison, NY 14801-1217

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20392-PRW: "The case of Nicole M Walker in Addison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Walker — New York, 2-16-20392


ᐅ Angela Jane Wilson, New York

Address: 23 Prospect St Addison, NY 14801-1219

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20523-PRW: "Addison, NY resident Angela Jane Wilson's 2016-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2016."
Angela Jane Wilson — New York, 2-16-20523


ᐅ Sheri L Wilson, New York

Address: 20 Baldwin Ave Addison, NY 14801

Brief Overview of Bankruptcy Case 2-11-20414-JCN: "Addison, NY resident Sheri L Wilson's Mar 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 1, 2011."
Sheri L Wilson — New York, 2-11-20414


ᐅ Shannon M Youmans, New York

Address: 8 Baldwin Ave Addison, NY 14801

Brief Overview of Bankruptcy Case 2-12-20714-PRW: "Addison, NY resident Shannon M Youmans's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Shannon M Youmans — New York, 2-12-20714


ᐅ Iii Louis Young, New York

Address: 5306 County Route 21 Addison, NY 14801

Bankruptcy Case 2-10-21401-JCN Summary: "Addison, NY resident Iii Louis Young's Jun 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Iii Louis Young — New York, 2-10-21401


ᐅ Jason J Young, New York

Address: 1371 County Route 85 Addison, NY 14801-9010

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20217-PRW: "The bankruptcy filing by Jason J Young, undertaken in February 27, 2014 in Addison, NY under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Jason J Young — New York, 2-14-20217