personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Calcium, 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 Utter Shannon Bennett, New York

Address: 25003 Cooper Ave Calcium, NY 13616

Bankruptcy Case 11-30173-5-mcr Overview: "The bankruptcy filing by Utter Shannon Bennett, undertaken in Feb 7, 2011 in Calcium, NY under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Utter Shannon Bennett — New York, 11-30173-5


ᐅ Jeremy Bretsch, New York

Address: 25094 County Route 138 Calcium, NY 13616

Bankruptcy Case 10-31833-5-mcr Overview: "The bankruptcy filing by Jeremy Bretsch, undertaken in July 6, 2010 in Calcium, NY under Chapter 7, concluded with discharge in 10.12.2010 after liquidating assets."
Jeremy Bretsch — New York, 10-31833-5


ᐅ Ardalee J Buttry, New York

Address: PO Box 432 Calcium, NY 13616

Bankruptcy Case 11-30427-5-mcr Overview: "The case of Ardalee J Buttry in Calcium, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ardalee J Buttry — New York, 11-30427-5


ᐅ Robert Edward Carl, New York

Address: 26075 Jewett Pl Calcium, NY 13616-2187

Bankruptcy Case 15-31428-5-mcr Overview: "The case of Robert Edward Carl in Calcium, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Edward Carl — New York, 15-31428-5


ᐅ Jennifer Leigh Damon, New York

Address: 24915 County Route 138 Calcium, NY 13616

Brief Overview of Bankruptcy Case 11-31398-5-mcr: "The bankruptcy record of Jennifer Leigh Damon from Calcium, NY, shows a Chapter 7 case filed in June 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2011."
Jennifer Leigh Damon — New York, 11-31398-5


ᐅ William E Decillis, New York

Address: 27312 Nys Route 342 Calcium, NY 13616

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31223-5-mcr: "William E Decillis's bankruptcy, initiated in July 31, 2014 and concluded by Oct 29, 2014 in Calcium, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William E Decillis — New York, 2014-31223-5


ᐅ Noe Delgado, New York

Address: 24905 Plank Rd Calcium, NY 13616

Bankruptcy Case 11-32406-5-mcr Summary: "The bankruptcy record of Noe Delgado from Calcium, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2012."
Noe Delgado — New York, 11-32406-5


ᐅ Nicholijea Dietsch, New York

Address: 24744 County Route 32 Calcium, NY 13616

Bankruptcy Case 13-30541-5-mcr Summary: "In a Chapter 7 bankruptcy case, Nicholijea Dietsch from Calcium, NY, saw their proceedings start in Mar 28, 2013 and complete by July 2013, involving asset liquidation."
Nicholijea Dietsch — New York, 13-30541-5


ᐅ Dooley S Gardner, New York

Address: 24323 Plank Rd Calcium, NY 13616-2196

Snapshot of U.S. Bankruptcy Proceeding Case 15-30471-5-mcr: "Calcium, NY resident Dooley S Gardner's 2015-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Dooley S Gardner — New York, 15-30471-5


ᐅ Troy Grove, New York

Address: PO Box 46 Calcium, NY 13616

Concise Description of Bankruptcy Case 10-31583-5-mcr7: "In a Chapter 7 bankruptcy case, Troy Grove from Calcium, NY, saw their proceedings start in 06/10/2010 and complete by Sep 13, 2010, involving asset liquidation."
Troy Grove — New York, 10-31583-5


ᐅ Nathan Landy Halpern, New York

Address: 26070 Jewett Pl Calcium, NY 13616-2186

Bankruptcy Case 2014-30783-5-mcr Summary: "Nathan Landy Halpern's bankruptcy, initiated in May 9, 2014 and concluded by 2014-08-07 in Calcium, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Landy Halpern — New York, 2014-30783-5


ᐅ Edward M Hayden, New York

Address: 23604 Hyacres Rd Calcium, NY 13616-3119

Concise Description of Bankruptcy Case 16-30130-5-mcr7: "In a Chapter 7 bankruptcy case, Edward M Hayden from Calcium, NY, saw their proceedings start in February 2016 and complete by May 5, 2016, involving asset liquidation."
Edward M Hayden — New York, 16-30130-5


ᐅ Christine A Lopitz, New York

Address: 24323 Plank Rd Calcium, NY 13616-2196

Concise Description of Bankruptcy Case 16-30211-5-mcr7: "The bankruptcy record of Christine A Lopitz from Calcium, NY, shows a Chapter 7 case filed in 02.22.2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Christine A Lopitz — New York, 16-30211-5


ᐅ William D Mcgraw, New York

Address: 25519 James St # 48 Calcium, NY 13616-2190

Snapshot of U.S. Bankruptcy Proceeding Case 15-30179-5-mcr: "The bankruptcy record of William D Mcgraw from Calcium, NY, shows a Chapter 7 case filed in Feb 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-17."
William D Mcgraw — New York, 15-30179-5


ᐅ Christopher M Medsger, New York

Address: 26112 Jewett Pl Calcium, NY 13616-2185

Snapshot of U.S. Bankruptcy Proceeding Case 15-30510-5-mcr: "Calcium, NY resident Christopher M Medsger's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-09."
Christopher M Medsger — New York, 15-30510-5


ᐅ Monique Renee Medsger, New York

Address: 26112 Jewett Pl Calcium, NY 13616-2185

Concise Description of Bankruptcy Case 15-30510-5-mcr7: "In a Chapter 7 bankruptcy case, Monique Renee Medsger from Calcium, NY, saw her proceedings start in 2015-04-10 and complete by July 2015, involving asset liquidation."
Monique Renee Medsger — New York, 15-30510-5


ᐅ Christy Nicole Paddock, New York

Address: 25383 Virginia Smith Dr Apt 2 Calcium, NY 13616-2129

Bankruptcy Case 14-30403-5-mcr Summary: "Calcium, NY resident Christy Nicole Paddock's Mar 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Christy Nicole Paddock — New York, 14-30403-5


ᐅ Richard R Paddock, New York

Address: 24466 Plank Rd Calcium, NY 13616

Brief Overview of Bankruptcy Case 09-32752-5-mcr: "In a Chapter 7 bankruptcy case, Richard R Paddock from Calcium, NY, saw their proceedings start in September 30, 2009 and complete by 2010-01-06, involving asset liquidation."
Richard R Paddock — New York, 09-32752-5