personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brushton, 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 Nathanael D Beachy, New York

Address: PO Box 705 Brushton, NY 12916

Concise Description of Bankruptcy Case 13-60030-6-dd7: "The bankruptcy record of Nathanael D Beachy from Brushton, NY, shows a Chapter 7 case filed in January 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.18.2013."
Nathanael D Beachy — New York, 13-60030-6-dd


ᐅ Frederick C Boardway, New York

Address: 603 Wagner Rd Brushton, NY 12916-3125

Bankruptcy Case 15-60397-6-dd Summary: "The bankruptcy filing by Frederick C Boardway, undertaken in 03/27/2015 in Brushton, NY under Chapter 7, concluded with discharge in Jun 25, 2015 after liquidating assets."
Frederick C Boardway — New York, 15-60397-6-dd


ᐅ Sherry A Boardway, New York

Address: 603 Wagner Rd Brushton, NY 12916-3125

Snapshot of U.S. Bankruptcy Proceeding Case 15-60397-6-dd: "The bankruptcy record of Sherry A Boardway from Brushton, NY, shows a Chapter 7 case filed in March 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-25."
Sherry A Boardway — New York, 15-60397-6-dd


ᐅ Nathan P Bowen, New York

Address: 1360 Washington St Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 12-61903-6-dd: "The bankruptcy filing by Nathan P Bowen, undertaken in 10.12.2012 in Brushton, NY under Chapter 7, concluded with discharge in 2013-01-18 after liquidating assets."
Nathan P Bowen — New York, 12-61903-6-dd


ᐅ Kenneth H Boyea, New York

Address: 93 Moore Rd Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 11-61725-6-dd: "The bankruptcy record of Kenneth H Boyea from Brushton, NY, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 4, 2011."
Kenneth H Boyea — New York, 11-61725-6-dd


ᐅ Julie A Bushey, New York

Address: 1135 State Route 11 Brushton, NY 12916-4312

Bankruptcy Case 14-61386-6-dd Overview: "The case of Julie A Bushey in Brushton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Bushey — New York, 14-61386-6-dd


ᐅ Kevin J Bushey, New York

Address: 1135 State Route 11 Brushton, NY 12916-4312

Bankruptcy Case 14-61386-6-dd Summary: "Kevin J Bushey's Chapter 7 bankruptcy, filed in Brushton, NY in 2014-08-22, led to asset liquidation, with the case closing in November 2014."
Kevin J Bushey — New York, 14-61386-6-dd


ᐅ Marsha F Cameron, New York

Address: 747 State Route 11B Brushton, NY 12916

Concise Description of Bankruptcy Case 11-60883-6-dd7: "Marsha F Cameron's Chapter 7 bankruptcy, filed in Brushton, NY in 2011-04-27, led to asset liquidation, with the case closing in Jul 27, 2011."
Marsha F Cameron — New York, 11-60883-6-dd


ᐅ Stephen J Damon, New York

Address: 70 Chandler Rd Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 13-60622-6-dd: "Stephen J Damon's Chapter 7 bankruptcy, filed in Brushton, NY in 2013-04-11, led to asset liquidation, with the case closing in Jul 10, 2013."
Stephen J Damon — New York, 13-60622-6-dd


ᐅ Troy J Deno, New York

Address: 1482 State Route 11 Brushton, NY 12916-4301

Concise Description of Bankruptcy Case 15-60536-6-dd7: "Brushton, NY resident Troy J Deno's 2015-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 15, 2015."
Troy J Deno — New York, 15-60536-6-dd


ᐅ Grace B Deuyour, New York

Address: 416 County Route 17 Brushton, NY 12916

Bankruptcy Case 13-62019-6-dd Overview: "Grace B Deuyour's bankruptcy, initiated in December 19, 2013 and concluded by 03.27.2014 in Brushton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grace B Deuyour — New York, 13-62019-6-dd


ᐅ Jason R E Downer, New York

Address: 270 County Route 8 Brushton, NY 12916-4502

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61110-6-dd: "The bankruptcy record of Jason R E Downer from Brushton, NY, shows a Chapter 7 case filed in 2014-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2014."
Jason R E Downer — New York, 2014-61110-6-dd


ᐅ Wanda Grant, New York

Address: 763 County Route 32 Brushton, NY 12916

Brief Overview of Bankruptcy Case 10-63217-6-dd: "In a Chapter 7 bankruptcy case, Wanda Grant from Brushton, NY, saw her proceedings start in 12.17.2010 and complete by April 2011, involving asset liquidation."
Wanda Grant — New York, 10-63217-6-dd


ᐅ Paul R Henry, New York

Address: PO Box 662 Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 12-60282-6-dd: "The case of Paul R Henry in Brushton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul R Henry — New York, 12-60282-6-dd


ᐅ Pamela Herrmann, New York

Address: PO Box 543 Brushton, NY 12916

Concise Description of Bankruptcy Case 10-62402-6-dd7: "Pamela Herrmann's Chapter 7 bankruptcy, filed in Brushton, NY in 09.01.2010, led to asset liquidation, with the case closing in 12/25/2010."
Pamela Herrmann — New York, 10-62402-6-dd


ᐅ William Hosier, New York

Address: 55 John Hill Rd Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 10-60820-6-dd: "The bankruptcy record of William Hosier from Brushton, NY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
William Hosier — New York, 10-60820-6-dd


ᐅ Patricia Kocsis, New York

Address: 166 Barrett Rd Brushton, NY 12916

Concise Description of Bankruptcy Case 10-60264-6-dd7: "Brushton, NY resident Patricia Kocsis's February 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Patricia Kocsis — New York, 10-60264-6-dd


ᐅ Richard L Langdon, New York

Address: PO Box 338 Brushton, NY 12916-0338

Concise Description of Bankruptcy Case 16-60398-6-dd7: "In Brushton, NY, Richard L Langdon filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Richard L Langdon — New York, 16-60398-6-dd


ᐅ Cynthia A Langdon, New York

Address: PO Box 338 Brushton, NY 12916-0338

Bankruptcy Case 16-60398-6-dd Summary: "The case of Cynthia A Langdon in Brushton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia A Langdon — New York, 16-60398-6-dd


ᐅ Craig A Leabo, New York

Address: 569 S Woods Rd Brushton, NY 12916-4011

Bankruptcy Case 16-60536-6-dd Overview: "The bankruptcy filing by Craig A Leabo, undertaken in April 2016 in Brushton, NY under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
Craig A Leabo — New York, 16-60536-6-dd


ᐅ Suellen M Mcgarvey, New York

Address: 342 Broad Rd Brushton, NY 12916-3200

Brief Overview of Bankruptcy Case 2014-61087-6-dd: "Brushton, NY resident Suellen M Mcgarvey's Jun 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-24."
Suellen M Mcgarvey — New York, 2014-61087-6-dd


ᐅ Scott Monette, New York

Address: 30 Quain Rd Brushton, NY 12916

Bankruptcy Case 11-62224-6-dd Overview: "Brushton, NY resident Scott Monette's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-18."
Scott Monette — New York, 11-62224-6-dd


ᐅ Sonya L M Moyer, New York

Address: 3 Spring Grove Rd Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 13-61804-6-dd: "The bankruptcy filing by Sonya L M Moyer, undertaken in 11.01.2013 in Brushton, NY under Chapter 7, concluded with discharge in 2014-02-07 after liquidating assets."
Sonya L M Moyer — New York, 13-61804-6-dd


ᐅ William Perry, New York

Address: 416 County Route 17 Brushton, NY 12916

Concise Description of Bankruptcy Case 10-60944-6-dd7: "The bankruptcy filing by William Perry, undertaken in April 2010 in Brushton, NY under Chapter 7, concluded with discharge in 2010-08-01 after liquidating assets."
William Perry — New York, 10-60944-6-dd


ᐅ Martin Pickering, New York

Address: 672 S Woods Rd Brushton, NY 12916

Brief Overview of Bankruptcy Case 10-61846-6-dd: "The bankruptcy record of Martin Pickering from Brushton, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2010."
Martin Pickering — New York, 10-61846-6-dd


ᐅ Matthew G Richards, New York

Address: 1446 County Route 5 Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 13-61718-6-dd: "Matthew G Richards's bankruptcy, initiated in 10.23.2013 and concluded by 01/29/2014 in Brushton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew G Richards — New York, 13-61718-6-dd


ᐅ Mary L Robideau, New York

Address: PO Box 362 Brushton, NY 12916

Bankruptcy Case 12-62114-6-dd Summary: "Mary L Robideau's bankruptcy, initiated in 11/08/2012 and concluded by 02.14.2013 in Brushton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary L Robideau — New York, 12-62114-6-dd


ᐅ Jr Edward J Russell, New York

Address: 230 Patterson Rd Brushton, NY 12916

Brief Overview of Bankruptcy Case 11-61926-6-dd: "The bankruptcy record of Jr Edward J Russell from Brushton, NY, shows a Chapter 7 case filed in September 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Jr Edward J Russell — New York, 11-61926-6-dd


ᐅ Jane A Scott, New York

Address: 783 County Route 7 Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 11-62561-6-dd: "Jane A Scott's bankruptcy, initiated in December 2011 and concluded by 2012-04-13 in Brushton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane A Scott — New York, 11-62561-6-dd


ᐅ Justin H Slater, New York

Address: 22 John Hill Rd Brushton, NY 12916

Brief Overview of Bankruptcy Case 11-60716-6-dd: "In Brushton, NY, Justin H Slater filed for Chapter 7 bankruptcy in Apr 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.31.2011."
Justin H Slater — New York, 11-60716-6-dd


ᐅ Bryona G Snyder, New York

Address: 348 Broad Rd Brushton, NY 12916-3200

Concise Description of Bankruptcy Case 15-61031-6-dd7: "In Brushton, NY, Bryona G Snyder filed for Chapter 7 bankruptcy in Jul 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-08."
Bryona G Snyder — New York, 15-61031-6-dd


ᐅ John R Snyder, New York

Address: 348 Broad Rd Brushton, NY 12916-3200

Bankruptcy Case 15-61031-6-dd Overview: "John R Snyder's Chapter 7 bankruptcy, filed in Brushton, NY in 07/10/2015, led to asset liquidation, with the case closing in 2015-10-08."
John R Snyder — New York, 15-61031-6-dd


ᐅ Hilaire Jana St, New York

Address: PO Box 292 Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 10-62306-6-dd: "The case of Hilaire Jana St in Brushton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilaire Jana St — New York, 10-62306-6-dd


ᐅ Veronica Anastasia Tatro, New York

Address: 407 County Route 8 Brushton, NY 12916-4507

Bankruptcy Case 15-61585-6-dd Overview: "Veronica Anastasia Tatro's Chapter 7 bankruptcy, filed in Brushton, NY in 2015-11-05, led to asset liquidation, with the case closing in 2016-02-03."
Veronica Anastasia Tatro — New York, 15-61585-6-dd


ᐅ Lori J Winters, New York

Address: PO Box 732 Brushton, NY 12916

Snapshot of U.S. Bankruptcy Proceeding Case 13-61262-6-dd: "The case of Lori J Winters in Brushton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori J Winters — New York, 13-61262-6-dd


ᐅ Brian J Woods, New York

Address: 1216 County Route 5 Brushton, NY 12916

Concise Description of Bankruptcy Case 11-61711-6-dd7: "In Brushton, NY, Brian J Woods filed for Chapter 7 bankruptcy in 08/09/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2011."
Brian J Woods — New York, 11-61711-6-dd


ᐅ Marguerite Youmans, New York

Address: 740 S Woods Rd Brushton, NY 12916

Bankruptcy Case 10-62293-6-dd Overview: "Brushton, NY resident Marguerite Youmans's Aug 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-18."
Marguerite Youmans — New York, 10-62293-6-dd