personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brocton, 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 Kenneth J Belcher, New York

Address: PO Box 89 Brocton, NY 14716

Bankruptcy Case 1-12-10473-CLB Summary: "Brocton, NY resident Kenneth J Belcher's 2012-02-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-12."
Kenneth J Belcher — New York, 1-12-10473


ᐅ James Burtner, New York

Address: 6213 Ellicott Rd Brocton, NY 14716

Concise Description of Bankruptcy Case 1-10-13226-CLB7: "The bankruptcy record of James Burtner from Brocton, NY, shows a Chapter 7 case filed in 2010-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 11, 2010."
James Burtner — New York, 1-10-13226


ᐅ Marion J Delcamp, New York

Address: 9141 Walden Rd Brocton, NY 14716-9736

Brief Overview of Bankruptcy Case 1-15-10539-CLB: "The case of Marion J Delcamp in Brocton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion J Delcamp — New York, 1-15-10539


ᐅ Roderick G Delcamp, New York

Address: 9141 Walden Rd Brocton, NY 14716-9736

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10539-CLB: "In Brocton, NY, Roderick G Delcamp filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Roderick G Delcamp — New York, 1-15-10539


ᐅ Charles M Frodelius, New York

Address: 9322 S Swede Rd Brocton, NY 14716-9612

Concise Description of Bankruptcy Case 1-09-13916-CLB7: "In their Chapter 13 bankruptcy case filed in 2009-08-20, Brocton, NY's Charles M Frodelius agreed to a debt repayment plan, which was successfully completed by 2013-11-01."
Charles M Frodelius — New York, 1-09-13916


ᐅ Christopher Howard Golden, New York

Address: PO Box F Brocton, NY 14716-0665

Brief Overview of Bankruptcy Case 1-2014-11783-CLB: "In a Chapter 7 bankruptcy case, Christopher Howard Golden from Brocton, NY, saw his proceedings start in 08.01.2014 and complete by 10/30/2014, involving asset liquidation."
Christopher Howard Golden — New York, 1-2014-11783


ᐅ Clinton W Harper, New York

Address: 9460 S Swede Rd Brocton, NY 14716

Bankruptcy Case 1-11-13713-CLB Overview: "Brocton, NY resident Clinton W Harper's 10/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2012."
Clinton W Harper — New York, 1-11-13713


ᐅ Bradley S Hewitt, New York

Address: 5603 Ellicott Rd Brocton, NY 14716-9725

Brief Overview of Bankruptcy Case 1-09-13177-MJK: "Filing for Chapter 13 bankruptcy in Jul 9, 2009, Bradley S Hewitt from Brocton, NY, structured a repayment plan, achieving discharge in January 2013."
Bradley S Hewitt — New York, 1-09-13177


ᐅ William Robert Hollman, New York

Address: 124 E Main St Brocton, NY 14716-9745

Bankruptcy Case 1-15-11221-CLB Summary: "Brocton, NY resident William Robert Hollman's 06.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2015."
William Robert Hollman — New York, 1-15-11221


ᐅ Joseph J Joy, New York

Address: 33 John St Brocton, NY 14716-9627

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10639-CLB: "The case of Joseph J Joy in Brocton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph J Joy — New York, 1-14-10639


ᐅ Stephanie K Madison, New York

Address: PO Box 204 Brocton, NY 14716-0204

Brief Overview of Bankruptcy Case 1-15-11946-CLB: "The case of Stephanie K Madison in Brocton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie K Madison — New York, 1-15-11946


ᐅ Stephen K Mawhir, New York

Address: 3 Blood St Brocton, NY 14716

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10930-CLB: "The bankruptcy filing by Stephen K Mawhir, undertaken in 2011-03-23 in Brocton, NY under Chapter 7, concluded with discharge in 2011-07-13 after liquidating assets."
Stephen K Mawhir — New York, 1-11-10930


ᐅ Adam D Morello, New York

Address: 58 Pullman St Brocton, NY 14716-9650

Bankruptcy Case 1-08-15125-CLB Overview: "Adam D Morello, a resident of Brocton, NY, entered a Chapter 13 bankruptcy plan in Nov 19, 2008, culminating in its successful completion by 2013-06-12."
Adam D Morello — New York, 1-08-15125


ᐅ Jennifer Rizzo, New York

Address: 32 Pullman St Brocton, NY 14716

Bankruptcy Case 1-10-12974-CLB Overview: "The case of Jennifer Rizzo in Brocton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Rizzo — New York, 1-10-12974


ᐅ Sara Ross, New York

Address: 68 E Main St Brocton, NY 14716

Bankruptcy Case 1-10-12569-CLB Summary: "In a Chapter 7 bankruptcy case, Sara Ross from Brocton, NY, saw her proceedings start in 2010-06-11 and complete by Oct 1, 2010, involving asset liquidation."
Sara Ross — New York, 1-10-12569


ᐅ James F Seibert, New York

Address: 6037 Route 5 Lot 39 Brocton, NY 14716-9709

Concise Description of Bankruptcy Case 1-2014-11753-CLB7: "Brocton, NY resident James F Seibert's 07/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2014."
James F Seibert — New York, 1-2014-11753


ᐅ James A Shutt, New York

Address: 72 W Main St Brocton, NY 14716

Concise Description of Bankruptcy Case 1-13-11051-CLB7: "The case of James A Shutt in Brocton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James A Shutt — New York, 1-13-11051


ᐅ John A Simone, New York

Address: 20 Greenbush St Brocton, NY 14716

Bankruptcy Case 1-11-11052-CLB Overview: "John A Simone's bankruptcy, initiated in 2011-03-31 and concluded by Jul 21, 2011 in Brocton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John A Simone — New York, 1-11-11052


ᐅ Patrick W Sissem, New York

Address: 5565 E Main Rd Brocton, NY 14716

Bankruptcy Case 1-11-10992-CLB Overview: "Patrick W Sissem's bankruptcy, initiated in March 29, 2011 and concluded by 2011-07-19 in Brocton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick W Sissem — New York, 1-11-10992


ᐅ George Kimberly A St, New York

Address: PO Box 81 Brocton, NY 14716

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10839-CLB: "Brocton, NY resident George Kimberly A St's March 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
George Kimberly A St — New York, 1-12-10839


ᐅ Sheila Gladys Trost, New York

Address: PO Box 219 Brocton, NY 14716-0219

Bankruptcy Case 09-48114-dml13 Summary: "12/29/2009 marked the beginning of Sheila Gladys Trost's Chapter 13 bankruptcy in Brocton, NY, entailing a structured repayment schedule, completed by 11.05.2014."
Sheila Gladys Trost — New York, 09-48114


ᐅ Marlene Williams, New York

Address: 50 Kinney St Brocton, NY 14716

Bankruptcy Case 1-09-14910-CLB Overview: "In a Chapter 7 bankruptcy case, Marlene Williams from Brocton, NY, saw her proceedings start in 10/22/2009 and complete by 2010-02-01, involving asset liquidation."
Marlene Williams — New York, 1-09-14910