personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brooktondale, 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 Nichole Lynn Abshire, New York

Address: PO Box 182 Brooktondale, NY 14817

Brief Overview of Bankruptcy Case 11-30297-5-mcr: "The case of Nichole Lynn Abshire in Brooktondale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nichole Lynn Abshire — New York, 11-30297-5


ᐅ Joshua Abshire, New York

Address: PO Box 182 Brooktondale, NY 14817

Snapshot of U.S. Bankruptcy Proceeding Case 09-33362-5-mcr: "The bankruptcy filing by Joshua Abshire, undertaken in Dec 11, 2009 in Brooktondale, NY under Chapter 7, concluded with discharge in 03/19/2010 after liquidating assets."
Joshua Abshire — New York, 09-33362-5


ᐅ Deborah A Allison, New York

Address: 305 Boiceville Rd Brooktondale, NY 14817-9569

Brief Overview of Bankruptcy Case 2014-30631-5-mcr: "The bankruptcy filing by Deborah A Allison, undertaken in 2014-04-14 in Brooktondale, NY under Chapter 7, concluded with discharge in July 13, 2014 after liquidating assets."
Deborah A Allison — New York, 2014-30631-5


ᐅ Carrie Lee Buchanan, New York

Address: 18 Deputron Hollow Rd Brooktondale, NY 14817

Concise Description of Bankruptcy Case 11-31739-5-mcr7: "In Brooktondale, NY, Carrie Lee Buchanan filed for Chapter 7 bankruptcy in 08.02.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Carrie Lee Buchanan — New York, 11-31739-5


ᐅ John R Burk, New York

Address: 285 White Church Rd Brooktondale, NY 14817-9766

Bankruptcy Case 2014-30585-5-mcr Overview: "In a Chapter 7 bankruptcy case, John R Burk from Brooktondale, NY, saw their proceedings start in 2014-04-09 and complete by 2014-07-08, involving asset liquidation."
John R Burk — New York, 2014-30585-5


ᐅ Jurene M Burlew, New York

Address: 19 Grove School Rd Brooktondale, NY 14817

Bankruptcy Case 12-30802-5-mcr Summary: "The bankruptcy record of Jurene M Burlew from Brooktondale, NY, shows a Chapter 7 case filed in April 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2012."
Jurene M Burlew — New York, 12-30802-5


ᐅ Katherine Chason, New York

Address: 372 Brooktondale Rd Apt 2 Brooktondale, NY 14817

Bankruptcy Case 09-33361-5-mcr Summary: "Katherine Chason's bankruptcy, initiated in December 2009 and concluded by 2010-03-15 in Brooktondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Chason — New York, 09-33361-5


ᐅ Walls Mary Clark, New York

Address: 580 Buffalo Rd Brooktondale, NY 14817

Concise Description of Bankruptcy Case 10-31137-5-mcr7: "Walls Mary Clark's Chapter 7 bankruptcy, filed in Brooktondale, NY in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-09."
Walls Mary Clark — New York, 10-31137-5


ᐅ Christine A Day, New York

Address: 129 Belle School Rd Brooktondale, NY 14817

Snapshot of U.S. Bankruptcy Proceeding Case 11-31626-5-mcr: "Christine A Day's bankruptcy, initiated in 2011-07-20 and concluded by November 12, 2011 in Brooktondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine A Day — New York, 11-31626-5


ᐅ Mason Gilbert, New York

Address: 2241 Coddington Rd Brooktondale, NY 14817

Concise Description of Bankruptcy Case 10-31065-5-mcr7: "Mason Gilbert's bankruptcy, initiated in April 2010 and concluded by 2010-07-26 in Brooktondale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mason Gilbert — New York, 10-31065-5


ᐅ Billie Isbell, New York

Address: 534 Valley Rd Brooktondale, NY 14817

Concise Description of Bankruptcy Case 10-31362-5-mcr7: "The bankruptcy filing by Billie Isbell, undertaken in May 19, 2010 in Brooktondale, NY under Chapter 7, concluded with discharge in 08/23/2010 after liquidating assets."
Billie Isbell — New York, 10-31362-5


ᐅ Gary A Jordan, New York

Address: 1427 Coddington Rd Brooktondale, NY 14817-9757

Concise Description of Bankruptcy Case 07-31541-5-mcr7: "In their Chapter 13 bankruptcy case filed in 2007-06-07, Brooktondale, NY's Gary A Jordan agreed to a debt repayment plan, which was successfully completed by 11/26/2012."
Gary A Jordan — New York, 07-31541-5


ᐅ Edward Alan Latson, New York

Address: 302 Boiceville Rd Brooktondale, NY 14817-9551

Bankruptcy Case 13-10708 Summary: "In a Chapter 7 bankruptcy case, Edward Alan Latson from Brooktondale, NY, saw his proceedings start in Oct 10, 2013 and complete by 01.08.2014, involving asset liquidation."
Edward Alan Latson — New York, 13-10708


ᐅ Angela Long, New York

Address: 1809 Coddington Rd Brooktondale, NY 14817

Brief Overview of Bankruptcy Case 10-32271-5-mcr: "The bankruptcy record of Angela Long from Brooktondale, NY, shows a Chapter 7 case filed in Aug 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2010."
Angela Long — New York, 10-32271-5


ᐅ Sareanda M Lourdes, New York

Address: 89 Shindagin Hollow Rd Brooktondale, NY 14817-9791

Concise Description of Bankruptcy Case 14-30099-5-mcr7: "Brooktondale, NY resident Sareanda M Lourdes's January 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2014."
Sareanda M Lourdes — New York, 14-30099-5


ᐅ Jeanine Maggio, New York

Address: 613 76 Rd Brooktondale, NY 14817

Brief Overview of Bankruptcy Case 10-32181-5-mcr: "Jeanine Maggio's Chapter 7 bankruptcy, filed in Brooktondale, NY in 2010-08-17, led to asset liquidation, with the case closing in 11/17/2010."
Jeanine Maggio — New York, 10-32181-5


ᐅ Arthur Leroy Mcgruder, New York

Address: 121 Belle School Rd Brooktondale, NY 14817

Bankruptcy Case 12-30805-5-mcr Summary: "The bankruptcy filing by Arthur Leroy Mcgruder, undertaken in 04.25.2012 in Brooktondale, NY under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Arthur Leroy Mcgruder — New York, 12-30805-5


ᐅ Vincent Raymond Misner, New York

Address: 822 White Church Rd Brooktondale, NY 14817

Brief Overview of Bankruptcy Case 13-31602-5-mcr: "The bankruptcy filing by Vincent Raymond Misner, undertaken in September 11, 2013 in Brooktondale, NY under Chapter 7, concluded with discharge in 12.18.2013 after liquidating assets."
Vincent Raymond Misner — New York, 13-31602-5


ᐅ Barbara Jean Moyer, New York

Address: 26 Flat Iron Rd Brooktondale, NY 14817-9740

Bankruptcy Case 14-31395-5-mcr Overview: "The bankruptcy filing by Barbara Jean Moyer, undertaken in September 2, 2014 in Brooktondale, NY under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Barbara Jean Moyer — New York, 14-31395-5


ᐅ Tina Marie Orzino, New York

Address: 3380 Slaterville Rd Brooktondale, NY 14817

Snapshot of U.S. Bankruptcy Proceeding Case 13-31120-5-mcr: "Tina Marie Orzino's Chapter 7 bankruptcy, filed in Brooktondale, NY in Jun 20, 2013, led to asset liquidation, with the case closing in 09.26.2013."
Tina Marie Orzino — New York, 13-31120-5


ᐅ Tome Phanhthalath, New York

Address: 3446 Slaterville Rd Brooktondale, NY 14817

Bankruptcy Case 10-33016-5-mcr Summary: "Brooktondale, NY resident Tome Phanhthalath's 2010-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Tome Phanhthalath — New York, 10-33016-5


ᐅ Cheeta M Rush, New York

Address: 3309 Slaterville Rd Brooktondale, NY 14817-9735

Brief Overview of Bankruptcy Case 2014-30576-5-mcr: "In a Chapter 7 bankruptcy case, Cheeta M Rush from Brooktondale, NY, saw their proceedings start in April 2014 and complete by 07/06/2014, involving asset liquidation."
Cheeta M Rush — New York, 2014-30576-5


ᐅ Brett Lee Tracy, New York

Address: 372 Downey Rd Brooktondale, NY 14817

Concise Description of Bankruptcy Case 11-31371-5-mcr7: "Brett Lee Tracy's Chapter 7 bankruptcy, filed in Brooktondale, NY in 2011-06-15, led to asset liquidation, with the case closing in 2011-10-08."
Brett Lee Tracy — New York, 11-31371-5


ᐅ Ryan Wilcox, New York

Address: 620 Central Chapel Rd Brooktondale, NY 14817

Bankruptcy Case 10-31404-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ryan Wilcox from Brooktondale, NY, saw their proceedings start in 05.21.2010 and complete by August 23, 2010, involving asset liquidation."
Ryan Wilcox — New York, 10-31404-5