personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chase Mills, 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 Patrick Bender, New York

Address: 5537 County Route 14 Chase Mills, NY 13621

Brief Overview of Bankruptcy Case 10-60265-6-dd: "In Chase Mills, NY, Patrick Bender filed for Chapter 7 bankruptcy in Feb 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 3, 2010."
Patrick Bender — New York, 10-60265-6-dd


ᐅ David Brothers, New York

Address: 177 County Route 36 Chase Mills, NY 13621

Concise Description of Bankruptcy Case 11-61053-6-dd7: "David Brothers's bankruptcy, initiated in 2011-05-13 and concluded by 2011-08-15 in Chase Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Brothers — New York, 11-61053-6-dd


ᐅ Sarah A Ellis, New York

Address: 216 County Route 44 Chase Mills, NY 13621

Bankruptcy Case 11-61383-6-dd Summary: "Sarah A Ellis's Chapter 7 bankruptcy, filed in Chase Mills, NY in 2011-06-21, led to asset liquidation, with the case closing in 2011-10-14."
Sarah A Ellis — New York, 11-61383-6-dd


ᐅ Erren Exware, New York

Address: 177 County Route 36 Chase Mills, NY 13621

Snapshot of U.S. Bankruptcy Proceeding Case 13-60301-6-dd: "In a Chapter 7 bankruptcy case, Erren Exware from Chase Mills, NY, saw their proceedings start in 02/28/2013 and complete by 2013-06-06, involving asset liquidation."
Erren Exware — New York, 13-60301-6-dd


ᐅ Kathryn Malark, New York

Address: 423 County Route 36 Chase Mills, NY 13621

Bankruptcy Case 10-62738-6-dd Overview: "The bankruptcy filing by Kathryn Malark, undertaken in Oct 13, 2010 in Chase Mills, NY under Chapter 7, concluded with discharge in February 5, 2011 after liquidating assets."
Kathryn Malark — New York, 10-62738-6-dd


ᐅ Dionne Rae Middlemiss, New York

Address: 910 Ruddy Rd Chase Mills, NY 13621

Bankruptcy Case 12-61222-6-dd Overview: "Chase Mills, NY resident Dionne Rae Middlemiss's 2012-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-20."
Dionne Rae Middlemiss — New York, 12-61222-6-dd


ᐅ Suzanne D Mitchell, New York

Address: 346 County Route 36 Chase Mills, NY 13621

Brief Overview of Bankruptcy Case 13-60381-6-dd: "The case of Suzanne D Mitchell in Chase Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne D Mitchell — New York, 13-60381-6-dd


ᐅ Ernest E Runions, New York

Address: PO Box 20 Chase Mills, NY 13621

Snapshot of U.S. Bankruptcy Proceeding Case 13-61777-6-dd: "Ernest E Runions's Chapter 7 bankruptcy, filed in Chase Mills, NY in 2013-10-31, led to asset liquidation, with the case closing in February 6, 2014."
Ernest E Runions — New York, 13-61777-6-dd


ᐅ Jeffrey Seguin, New York

Address: 5480 County Route 14 Chase Mills, NY 13621

Bankruptcy Case 10-63212-6-dd Summary: "Jeffrey Seguin's Chapter 7 bankruptcy, filed in Chase Mills, NY in 2010-12-16, led to asset liquidation, with the case closing in Mar 14, 2011."
Jeffrey Seguin — New York, 10-63212-6-dd


ᐅ Gerald Winters, New York

Address: 892 County Route 39 Chase Mills, NY 13621

Brief Overview of Bankruptcy Case 10-60738-6-dd: "The case of Gerald Winters in Chase Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Winters — New York, 10-60738-6-dd


ᐅ Danielle M Young, New York

Address: 5317 County Route 14 Chase Mills, NY 13621-3100

Bankruptcy Case 15-61256-6-dd Overview: "The bankruptcy record of Danielle M Young from Chase Mills, NY, shows a Chapter 7 case filed in 2015-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2015."
Danielle M Young — New York, 15-61256-6-dd


ᐅ Cody R Young, New York

Address: 5317 County Route 14 Chase Mills, NY 13621-3100

Bankruptcy Case 15-61256-6-dd Overview: "The bankruptcy filing by Cody R Young, undertaken in 2015-08-27 in Chase Mills, NY under Chapter 7, concluded with discharge in 2015-11-25 after liquidating assets."
Cody R Young — New York, 15-61256-6-dd