personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Castorland, 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 Brian A Ashline, New York

Address: 9624 Bowman St Apt A Castorland, NY 13620-4122

Bankruptcy Case 14-60334-6-dd Summary: "In a Chapter 7 bankruptcy case, Brian A Ashline from Castorland, NY, saw their proceedings start in 03.07.2014 and complete by Jun 5, 2014, involving asset liquidation."
Brian A Ashline — New York, 14-60334-6-dd


ᐅ Jeffery L Austin, New York

Address: 8802 Van Amber Rd Castorland, NY 13620

Concise Description of Bankruptcy Case 13-11175-BAH7: "Jeffery L Austin's Chapter 7 bankruptcy, filed in Castorland, NY in May 2, 2013, led to asset liquidation, with the case closing in 08/08/2013."
Jeffery L Austin — New York, 13-11175


ᐅ Cynthia Austin, New York

Address: 8600 Artz Rd Castorland, NY 13620

Brief Overview of Bankruptcy Case 10-60706-6-dd: "Cynthia Austin's Chapter 7 bankruptcy, filed in Castorland, NY in March 2010, led to asset liquidation, with the case closing in 2010-07-16."
Cynthia Austin — New York, 10-60706-6-dd


ᐅ Christopher L Blair, New York

Address: 6458 Swiss Rd Castorland, NY 13620

Snapshot of U.S. Bankruptcy Proceeding Case 11-60737-6-dd: "The bankruptcy filing by Christopher L Blair, undertaken in April 2011 in Castorland, NY under Chapter 7, concluded with discharge in 08/04/2011 after liquidating assets."
Christopher L Blair — New York, 11-60737-6-dd


ᐅ Christopher Lee Bowhall, New York

Address: 5011 State Route 410 Castorland, NY 13620

Snapshot of U.S. Bankruptcy Proceeding Case 13-60484-6-dd: "In a Chapter 7 bankruptcy case, Christopher Lee Bowhall from Castorland, NY, saw their proceedings start in 2013-03-27 and complete by Jun 25, 2013, involving asset liquidation."
Christopher Lee Bowhall — New York, 13-60484-6-dd


ᐅ Michael S Bush, New York

Address: 9513 Artz Rd Castorland, NY 13620

Concise Description of Bankruptcy Case 13-60365-6-dd7: "The bankruptcy record of Michael S Bush from Castorland, NY, shows a Chapter 7 case filed in March 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2013."
Michael S Bush — New York, 13-60365-6-dd


ᐅ Harry Canell, New York

Address: PO Box 78 Castorland, NY 13620

Concise Description of Bankruptcy Case 10-32275-5-mcr7: "In Castorland, NY, Harry Canell filed for Chapter 7 bankruptcy in 2010-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Harry Canell — New York, 10-32275-5


ᐅ Dale H Hall, New York

Address: 8596 Van Amber Rd Castorland, NY 13620

Bankruptcy Case 12-61447-6-dd Overview: "The bankruptcy record of Dale H Hall from Castorland, NY, shows a Chapter 7 case filed in 2012-08-02. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 25, 2012."
Dale H Hall — New York, 12-61447-6-dd


ᐅ Diana C Kloster, New York

Address: 5833 Swiss Rd Castorland, NY 13620

Snapshot of U.S. Bankruptcy Proceeding Case 13-60848-6-dd: "The bankruptcy record of Diana C Kloster from Castorland, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2013."
Diana C Kloster — New York, 13-60848-6-dd


ᐅ Nichole M Lehman, New York

Address: 6508 Cross Rd Castorland, NY 13620-1220

Snapshot of U.S. Bankruptcy Proceeding Case 14-60993-6-dd: "The bankruptcy filing by Nichole M Lehman, undertaken in June 2014 in Castorland, NY under Chapter 7, concluded with discharge in 2014-09-08 after liquidating assets."
Nichole M Lehman — New York, 14-60993-6-dd


ᐅ Nicholas J Lunette, New York

Address: 10215 State Route 812 Castorland, NY 13620-1269

Bankruptcy Case 2014-60783-6-dd Summary: "Nicholas J Lunette's Chapter 7 bankruptcy, filed in Castorland, NY in 05/12/2014, led to asset liquidation, with the case closing in 2014-08-10."
Nicholas J Lunette — New York, 2014-60783-6-dd


ᐅ Theresa Mclear, New York

Address: 8269 Van Amber Rd Castorland, NY 13620

Bankruptcy Case 10-60347-6-dd Summary: "Castorland, NY resident Theresa Mclear's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 13, 2010."
Theresa Mclear — New York, 10-60347-6-dd


ᐅ Jeffrey D Monnat, New York

Address: 9321 Deveines Rd Castorland, NY 13620-1229

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60609-6-dd: "The case of Jeffrey D Monnat in Castorland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey D Monnat — New York, 2014-60609-6-dd


ᐅ Marlene H Palmer, New York

Address: 5006 State Route 410 Castorland, NY 13620-2306

Snapshot of U.S. Bankruptcy Proceeding Case 16-60631-6-dd: "In a Chapter 7 bankruptcy case, Marlene H Palmer from Castorland, NY, saw her proceedings start in Apr 29, 2016 and complete by July 28, 2016, involving asset liquidation."
Marlene H Palmer — New York, 16-60631-6-dd


ᐅ Jeffrey M Simpson, New York

Address: 9623 Bowman St Castorland, NY 13620-4123

Bankruptcy Case 15-60436-6-dd Summary: "The case of Jeffrey M Simpson in Castorland, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey M Simpson — New York, 15-60436-6-dd


ᐅ Amber Lynn Tuttle, New York

Address: 8602 Van Amber Rd Castorland, NY 13620-1208

Brief Overview of Bankruptcy Case 2014-60704-6-dd: "In Castorland, NY, Amber Lynn Tuttle filed for Chapter 7 bankruptcy in 2014-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2014."
Amber Lynn Tuttle — New York, 2014-60704-6-dd


ᐅ Heather Walker, New York

Address: 9624 Bowman St Apt A Castorland, NY 13620

Bankruptcy Case 10-61752-6-dd Overview: "Castorland, NY resident Heather Walker's June 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 28, 2010."
Heather Walker — New York, 10-61752-6-dd


ᐅ Jeffrey John Woolschlager, New York

Address: PO Box 27 Castorland, NY 13620

Bankruptcy Case 12-60676-6-dd Summary: "Castorland, NY resident Jeffrey John Woolschlager's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2012."
Jeffrey John Woolschlager — New York, 12-60676-6-dd


ᐅ Timothy Wright, New York

Address: 8281 Van Amber Rd Castorland, NY 13620

Concise Description of Bankruptcy Case 10-62462-6-dd7: "The bankruptcy record of Timothy Wright from Castorland, NY, shows a Chapter 7 case filed in 09/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Timothy Wright — New York, 10-62462-6-dd