personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Branchport, 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 Margaret Ackerman, New York

Address: 3188 Guyanoga Rd Branchport, NY 14418

Bankruptcy Case 2-10-21470-JCN Summary: "The case of Margaret Ackerman in Branchport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ackerman — New York, 2-10-21470


ᐅ Richard Blad, New York

Address: 2535 Pulver Rd Branchport, NY 14418

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22973-JCN: "The case of Richard Blad in Branchport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Blad — New York, 2-10-22973


ᐅ Barbara C Burk, New York

Address: 2185 Pulteney Rd Branchport, NY 14418

Bankruptcy Case 2-11-21302-JCN Overview: "The bankruptcy record of Barbara C Burk from Branchport, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Barbara C Burk — New York, 2-11-21302


ᐅ Susan C Clark, New York

Address: 4110 Hemlock Rd Branchport, NY 14418

Brief Overview of Bankruptcy Case 2-11-20181-JCN: "The bankruptcy record of Susan C Clark from Branchport, NY, shows a Chapter 7 case filed in 2011-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-04."
Susan C Clark — New York, 2-11-20181


ᐅ Cecelia P Hoffer, New York

Address: 4220 Belknap Hill Rd Branchport, NY 14418-9533

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21038-PRW: "The bankruptcy filing by Cecelia P Hoffer, undertaken in 2015-09-11 in Branchport, NY under Chapter 7, concluded with discharge in Dec 10, 2015 after liquidating assets."
Cecelia P Hoffer — New York, 2-15-21038


ᐅ John R Hoffer, New York

Address: 4220 Belknap Hill Rd Branchport, NY 14418-9533

Bankruptcy Case 2-15-21038-PRW Overview: "In a Chapter 7 bankruptcy case, John R Hoffer from Branchport, NY, saw their proceedings start in Sep 11, 2015 and complete by 12.10.2015, involving asset liquidation."
John R Hoffer — New York, 2-15-21038


ᐅ Tracy Lynn Killigrew, New York

Address: 2213 Pulteney Rd Branchport, NY 14418-9618

Concise Description of Bankruptcy Case 2-14-21425-PRW7: "The bankruptcy filing by Tracy Lynn Killigrew, undertaken in 11/18/2014 in Branchport, NY under Chapter 7, concluded with discharge in 2015-02-16 after liquidating assets."
Tracy Lynn Killigrew — New York, 2-14-21425


ᐅ Rosamaria Smith, New York

Address: 3383 Guyanoga Rd Branchport, NY 14418

Bankruptcy Case 2-10-20329-JCN Summary: "In a Chapter 7 bankruptcy case, Rosamaria Smith from Branchport, NY, saw her proceedings start in Feb 23, 2010 and complete by June 15, 2010, involving asset liquidation."
Rosamaria Smith — New York, 2-10-20329


ᐅ Patrick B Stahlman, New York

Address: 3752 Italy Hill Rd Branchport, NY 14418-9701

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20949-PRW: "Patrick B Stahlman's Chapter 7 bankruptcy, filed in Branchport, NY in August 17, 2015, led to asset liquidation, with the case closing in 11/15/2015."
Patrick B Stahlman — New York, 2-15-20949


ᐅ Sarah H Stahlman, New York

Address: 3752 Italy Hill Rd Branchport, NY 14418-9701

Bankruptcy Case 2-15-20949-PRW Summary: "Branchport, NY resident Sarah H Stahlman's 2015-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Sarah H Stahlman — New York, 2-15-20949


ᐅ Darlene D Truex, New York

Address: 17064A W Lake Rd Branchport, NY 14418

Bankruptcy Case 2-11-21502-JCN Summary: "In a Chapter 7 bankruptcy case, Darlene D Truex from Branchport, NY, saw her proceedings start in 08.01.2011 and complete by Nov 21, 2011, involving asset liquidation."
Darlene D Truex — New York, 2-11-21502


ᐅ Stewart L Vanburen, New York

Address: 590 Crescent Bch Branchport, NY 14418-9566

Bankruptcy Case 2-07-22187-PRW Overview: "09/01/2007 marked the beginning of Stewart L Vanburen's Chapter 13 bankruptcy in Branchport, NY, entailing a structured repayment schedule, completed by Oct 3, 2012."
Stewart L Vanburen — New York, 2-07-22187


ᐅ James A Wheeler, New York

Address: 2870 Italy Turnpike Branchport, NY 14418

Brief Overview of Bankruptcy Case 2-2014-20831-PRW: "The case of James A Wheeler in Branchport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Wheeler — New York, 2-2014-20831


ᐅ Patti J Wheeler, New York

Address: 2870 Italy Turnpike Branchport, NY 14418

Concise Description of Bankruptcy Case 2-2014-20833-PRW7: "The case of Patti J Wheeler in Branchport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti J Wheeler — New York, 2-2014-20833