personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Barker, 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 Tina A Andrews, New York

Address: PO Box 255 Barker, NY 14012-0255

Concise Description of Bankruptcy Case 1-15-12377-MJK7: "In Barker, NY, Tina A Andrews filed for Chapter 7 bankruptcy in Nov 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-31."
Tina A Andrews — New York, 1-15-12377


ᐅ Douglas Beyer, New York

Address: 9455 Town Line Rd Barker, NY 14012

Brief Overview of Bankruptcy Case 1-09-15498-MJK: "The bankruptcy record of Douglas Beyer from Barker, NY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2010."
Douglas Beyer — New York, 1-09-15498


ᐅ Stacy Bowman, New York

Address: 8720 Lakeview Dr Barker, NY 14012

Brief Overview of Bankruptcy Case 1-10-12306-MJK: "Stacy Bowman's bankruptcy, initiated in May 27, 2010 and concluded by 2010-09-16 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Bowman — New York, 1-10-12306


ᐅ Tami Carr, New York

Address: 2070 Carmen Rd Barker, NY 14012

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-14578-MJK: "In Barker, NY, Tami Carr filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Tami Carr — New York, 1-09-14578


ᐅ Kevin C Crafts, New York

Address: 8691 Lake Rd Lot 18 Barker, NY 14012

Bankruptcy Case 1-13-12397-MJK Summary: "Barker, NY resident Kevin C Crafts's 09/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2013."
Kevin C Crafts — New York, 1-13-12397


ᐅ Danielle M Dorociak, New York

Address: 8486 W Somerset Rd Barker, NY 14012-9620

Bankruptcy Case 1-16-10750-MJK Summary: "The bankruptcy filing by Danielle M Dorociak, undertaken in April 14, 2016 in Barker, NY under Chapter 7, concluded with discharge in 07.13.2016 after liquidating assets."
Danielle M Dorociak — New York, 1-16-10750


ᐅ Ray D Fitch, New York

Address: 1000 Snellgrove Rd Barker, NY 14012

Bankruptcy Case 1-12-12070-MJK Overview: "The bankruptcy filing by Ray D Fitch, undertaken in 2012-06-28 in Barker, NY under Chapter 7, concluded with discharge in 10/18/2012 after liquidating assets."
Ray D Fitch — New York, 1-12-12070


ᐅ Nancy Ann Goulding, New York

Address: 1889 Quaker Rd Apt 105 Barker, NY 14012-9698

Brief Overview of Bankruptcy Case 1-15-12523-MJK: "The bankruptcy record of Nancy Ann Goulding from Barker, NY, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Nancy Ann Goulding — New York, 1-15-12523


ᐅ George E Harriger, New York

Address: 2093 Carmen Rd Barker, NY 14012

Brief Overview of Bankruptcy Case 1-13-12430-MJK: "George E Harriger's Chapter 7 bankruptcy, filed in Barker, NY in 09/12/2013, led to asset liquidation, with the case closing in 12/23/2013."
George E Harriger — New York, 1-13-12430


ᐅ Christina M Hessel, New York

Address: 8857 Haight Rd Barker, NY 14012

Bankruptcy Case 1-12-11191-MJK Summary: "The bankruptcy record of Christina M Hessel from Barker, NY, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2012."
Christina M Hessel — New York, 1-12-11191


ᐅ Steven P Jenks, New York

Address: PO Box 163 Barker, NY 14012

Brief Overview of Bankruptcy Case 1-13-10191-MJK: "Steven P Jenks's bankruptcy, initiated in 01.28.2013 and concluded by 2013-05-10 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven P Jenks — New York, 1-13-10191


ᐅ Carol F Macneal, New York

Address: 1879 Johnson Creek Rd Barker, NY 14012

Brief Overview of Bankruptcy Case 1-11-14040-MJK: "In a Chapter 7 bankruptcy case, Carol F Macneal from Barker, NY, saw their proceedings start in Nov 22, 2011 and complete by March 13, 2012, involving asset liquidation."
Carol F Macneal — New York, 1-11-14040


ᐅ Jr James Mcgovern, New York

Address: 1417 Quaker Rd Barker, NY 14012

Concise Description of Bankruptcy Case 1-10-11859-MJK7: "Jr James Mcgovern's bankruptcy, initiated in May 2010 and concluded by Aug 12, 2010 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Mcgovern — New York, 1-10-11859


ᐅ Sandra I Mcintyre, New York

Address: 1889 Quaker Rd Apt 208 Barker, NY 14012-9699

Brief Overview of Bankruptcy Case 1-14-10184-MJK: "The bankruptcy record of Sandra I Mcintyre from Barker, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2014."
Sandra I Mcintyre — New York, 1-14-10184


ᐅ Terrie D Schultz, New York

Address: 8714 Lake Rd Barker, NY 14012

Brief Overview of Bankruptcy Case 1-12-13449-MJK: "The case of Terrie D Schultz in Barker, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrie D Schultz — New York, 1-12-13449


ᐅ Jon E Swann, New York

Address: PO Box 151 Barker, NY 14012

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10861-MJK: "Jon E Swann's bankruptcy, initiated in April 2013 and concluded by 2013-07-12 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon E Swann — New York, 1-13-10861


ᐅ Michaela M Thompson, New York

Address: 1120 Quaker Rd Barker, NY 14012-9643

Brief Overview of Bankruptcy Case 1-15-10250-MJK: "The case of Michaela M Thompson in Barker, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michaela M Thompson — New York, 1-15-10250


ᐅ Bonnie Ullery, New York

Address: 1908 Quaker Rd Barker, NY 14012

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13722-MJK: "The bankruptcy filing by Bonnie Ullery, undertaken in August 25, 2010 in Barker, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Bonnie Ullery — New York, 1-10-13722


ᐅ Shannon M Wass, New York

Address: PO Box 443 Barker, NY 14012

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11762-MJK: "The bankruptcy filing by Shannon M Wass, undertaken in 06/01/2012 in Barker, NY under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets."
Shannon M Wass — New York, 1-12-11762


ᐅ Lisa Westlake, New York

Address: 1363 Hosmer Rd Barker, NY 14012

Concise Description of Bankruptcy Case 1-10-13682-MJK7: "In Barker, NY, Lisa Westlake filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2010."
Lisa Westlake — New York, 1-10-13682