personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brownville, 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 Todd Everard, New York

Address: PO Box 268 Brownville, NY 13615

Bankruptcy Case 10-31503-5-mcr Summary: "The case of Todd Everard in Brownville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Everard — New York, 10-31503-5


ᐅ Iii Willard C Farr, New York

Address: 312 Franklin St Brownville, NY 13615-7715

Concise Description of Bankruptcy Case 14-30940-5-mcr7: "Iii Willard C Farr's bankruptcy, initiated in Jun 5, 2014 and concluded by 2014-09-03 in Brownville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Willard C Farr — New York, 14-30940-5


ᐅ Sarah A Farr, New York

Address: PO Box 695 Brownville, NY 13615-0695

Bankruptcy Case 2014-30500-5-mcr Summary: "The bankruptcy record of Sarah A Farr from Brownville, NY, shows a Chapter 7 case filed in 03/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2014."
Sarah A Farr — New York, 2014-30500-5


ᐅ Joseph Filippi, New York

Address: PO Box 14 Brownville, NY 13615

Bankruptcy Case 10-32669-5-mcr Summary: "In Brownville, NY, Joseph Filippi filed for Chapter 7 bankruptcy in 2010-10-05. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2011."
Joseph Filippi — New York, 10-32669-5


ᐅ Christopher N Garrison, New York

Address: PO Box 751 Brownville, NY 13615-0751

Brief Overview of Bankruptcy Case 16-30487-5-mcr: "The bankruptcy filing by Christopher N Garrison, undertaken in March 2016 in Brownville, NY under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Christopher N Garrison — New York, 16-30487-5


ᐅ Stacy M Messimore, New York

Address: PO Box 741 Brownville, NY 13615-0741

Bankruptcy Case 16-30482-5-mcr Summary: "Brownville, NY resident Stacy M Messimore's 03/31/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.29.2016."
Stacy M Messimore — New York, 16-30482-5


ᐅ Misty L Pacini, New York

Address: PO Box 277 Brownville, NY 13615-0277

Snapshot of U.S. Bankruptcy Proceeding Case 16-30472-5-mcr: "In a Chapter 7 bankruptcy case, Misty L Pacini from Brownville, NY, saw her proceedings start in 03.30.2016 and complete by 2016-06-28, involving asset liquidation."
Misty L Pacini — New York, 16-30472-5


ᐅ Paul M Pacini, New York

Address: PO Box 277 Brownville, NY 13615-0277

Snapshot of U.S. Bankruptcy Proceeding Case 16-30472-5-mcr: "The bankruptcy record of Paul M Pacini from Brownville, NY, shows a Chapter 7 case filed in 03/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Paul M Pacini — New York, 16-30472-5


ᐅ Cindy A Parish, New York

Address: PO Box 386 Brownville, NY 13615-0386

Snapshot of U.S. Bankruptcy Proceeding Case 14-30880-5-mcr: "Cindy A Parish's bankruptcy, initiated in May 28, 2014 and concluded by 08.26.2014 in Brownville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy A Parish — New York, 14-30880-5


ᐅ Sr Robert Douglas Snyder, New York

Address: 231 E Main St Brownville, NY 13615

Bankruptcy Case 13-30965-5-mcr Overview: "Brownville, NY resident Sr Robert Douglas Snyder's 2013-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-29."
Sr Robert Douglas Snyder — New York, 13-30965-5


ᐅ Danielle M Streeter, New York

Address: PO Box 632 Brownville, NY 13615-0632

Snapshot of U.S. Bankruptcy Proceeding Case 15-30744-5-mcr: "The bankruptcy filing by Danielle M Streeter, undertaken in 2015-05-20 in Brownville, NY under Chapter 7, concluded with discharge in Aug 18, 2015 after liquidating assets."
Danielle M Streeter — New York, 15-30744-5


ᐅ Jesse C Streeter, New York

Address: PO Box 632 Brownville, NY 13615-0632

Bankruptcy Case 15-30744-5-mcr Overview: "The bankruptcy record of Jesse C Streeter from Brownville, NY, shows a Chapter 7 case filed in May 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-18."
Jesse C Streeter — New York, 15-30744-5