personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Belmont, 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 Bethany M Bunk, New York

Address: 27 Willard St Belmont, NY 14813

Brief Overview of Bankruptcy Case 1-11-12691-CLB: "The bankruptcy record of Bethany M Bunk from Belmont, NY, shows a Chapter 7 case filed in August 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-23."
Bethany M Bunk — New York, 1-11-12691


ᐅ Tyler J Carlin, New York

Address: 5086 Amity Lake Rd Belmont, NY 14813-9741

Brief Overview of Bankruptcy Case 1-14-10361-CLB: "The bankruptcy record of Tyler J Carlin from Belmont, NY, shows a Chapter 7 case filed in 02/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.23.2014."
Tyler J Carlin — New York, 1-14-10361


ᐅ David N Cline, New York

Address: 28 Trianna St Belmont, NY 14813

Bankruptcy Case 1-11-12374-CLB Summary: "David N Cline's Chapter 7 bankruptcy, filed in Belmont, NY in July 2011, led to asset liquidation, with the case closing in October 25, 2011."
David N Cline — New York, 1-11-12374


ᐅ Jeremy S Elias, New York

Address: 16 Tracy Ave Belmont, NY 14813

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13752-CLB: "Jeremy S Elias's Chapter 7 bankruptcy, filed in Belmont, NY in Oct 27, 2011, led to asset liquidation, with the case closing in Feb 16, 2012."
Jeremy S Elias — New York, 1-11-13752


ᐅ Shelly L Gardner, New York

Address: 5693 Ackerman Hill Rd Belmont, NY 14813

Concise Description of Bankruptcy Case 1-13-12565-CLB7: "Shelly L Gardner's bankruptcy, initiated in 09.26.2013 and concluded by January 6, 2014 in Belmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly L Gardner — New York, 1-13-12565


ᐅ Brandy E Green, New York

Address: 4936 State Route 19 S Belmont, NY 14813-9706

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10335-CLB: "Brandy E Green's bankruptcy, initiated in Feb 20, 2014 and concluded by May 21, 2014 in Belmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandy E Green — New York, 1-14-10335


ᐅ Louise Jordan, New York

Address: 6357 Peacock Hill Rd Belmont, NY 14813

Concise Description of Bankruptcy Case 1-10-12141-CLB7: "The bankruptcy record of Louise Jordan from Belmont, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2010."
Louise Jordan — New York, 1-10-12141


ᐅ Pamela R Kessler, New York

Address: 3 Genesee St Apt 3 Belmont, NY 14813-1143

Bankruptcy Case 1-15-10923-CLB Overview: "In a Chapter 7 bankruptcy case, Pamela R Kessler from Belmont, NY, saw her proceedings start in May 2015 and complete by 2015-07-30, involving asset liquidation."
Pamela R Kessler — New York, 1-15-10923


ᐅ Jennifer V Lombardo, New York

Address: PO Box 144 Belmont, NY 14813-0144

Concise Description of Bankruptcy Case 1-16-10573-CLB7: "Jennifer V Lombardo's Chapter 7 bankruptcy, filed in Belmont, NY in 2016-03-29, led to asset liquidation, with the case closing in 06.27.2016."
Jennifer V Lombardo — New York, 1-16-10573


ᐅ Henry Lyzenga, New York

Address: 6084 Windfall Rd Belmont, NY 14813

Concise Description of Bankruptcy Case 1-12-10382-CLB7: "The case of Henry Lyzenga in Belmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Lyzenga — New York, 1-12-10382


ᐅ Jason Miller, New York

Address: 6660 County Road 20 E Belmont, NY 14813

Bankruptcy Case 1-09-15309-CLB Overview: "The case of Jason Miller in Belmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Miller — New York, 1-09-15309


ᐅ Cory Sallazzo, New York

Address: PO Box 84 Belmont, NY 14813

Brief Overview of Bankruptcy Case 1-12-12192-CLB: "Cory Sallazzo's bankruptcy, initiated in 2012-07-12 and concluded by 2012-11-01 in Belmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Sallazzo — New York, 1-12-12192


ᐅ Clifford Boseman Smith, New York

Address: 4884 State Route 19 S Belmont, NY 14813-9506

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10163-CLB: "Clifford Boseman Smith's Chapter 7 bankruptcy, filed in Belmont, NY in Jan 27, 2014, led to asset liquidation, with the case closing in April 2014."
Clifford Boseman Smith — New York, 1-14-10163


ᐅ Margarete J Troidl, New York

Address: 4007 Plum Bottom Rd Belmont, NY 14813

Brief Overview of Bankruptcy Case 1-13-11481-CLB: "The bankruptcy filing by Margarete J Troidl, undertaken in 05/31/2013 in Belmont, NY under Chapter 7, concluded with discharge in Aug 29, 2013 after liquidating assets."
Margarete J Troidl — New York, 1-13-11481