personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chaumont, 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 Mary Jean Becraft, New York

Address: 17369 Witt Rd Chaumont, NY 13622

Snapshot of U.S. Bankruptcy Proceeding Case 11-31183-5-mcr: "In a Chapter 7 bankruptcy case, Mary Jean Becraft from Chaumont, NY, saw her proceedings start in 2011-05-19 and complete by August 15, 2011, involving asset liquidation."
Mary Jean Becraft — New York, 11-31183-5


ᐅ Sarah B Bogart, New York

Address: 12026 County Route 125 Chaumont, NY 13622-3168

Brief Overview of Bankruptcy Case 15-30187-5-mcr: "The bankruptcy filing by Sarah B Bogart, undertaken in 02/18/2015 in Chaumont, NY under Chapter 7, concluded with discharge in May 19, 2015 after liquidating assets."
Sarah B Bogart — New York, 15-30187-5


ᐅ Sandra Gayle Carr, New York

Address: PO Box 475 Chaumont, NY 13622

Snapshot of U.S. Bankruptcy Proceeding Case 13-32206-5-mcr: "Sandra Gayle Carr's bankruptcy, initiated in December 2013 and concluded by March 31, 2014 in Chaumont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Gayle Carr — New York, 13-32206-5


ᐅ Andrew Paul Collins, New York

Address: 11550 Circle Dr Chaumont, NY 13622

Brief Overview of Bankruptcy Case 12-30237-5-mcr: "Andrew Paul Collins's bankruptcy, initiated in Feb 15, 2012 and concluded by 05.14.2012 in Chaumont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Paul Collins — New York, 12-30237-5


ᐅ Dallas Lynn Crossman, New York

Address: PO Box 173 Chaumont, NY 13622-0173

Concise Description of Bankruptcy Case 16-30099-5-mcr7: "Dallas Lynn Crossman's bankruptcy, initiated in 2016-01-29 and concluded by 2016-04-28 in Chaumont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dallas Lynn Crossman — New York, 16-30099-5


ᐅ Ryan Matthew Crossman, New York

Address: PO Box 173 Chaumont, NY 13622-0173

Snapshot of U.S. Bankruptcy Proceeding Case 16-30099-5-mcr: "The bankruptcy record of Ryan Matthew Crossman from Chaumont, NY, shows a Chapter 7 case filed in 2016-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
Ryan Matthew Crossman — New York, 16-30099-5


ᐅ Chad M Doney, New York

Address: PO Box 161 Chaumont, NY 13622

Concise Description of Bankruptcy Case 11-30654-5-mcr7: "In Chaumont, NY, Chad M Doney filed for Chapter 7 bankruptcy in 2011-03-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Chad M Doney — New York, 11-30654-5


ᐅ Frank J Gosier, New York

Address: 11938 State Route 12E Chaumont, NY 13622-3179

Concise Description of Bankruptcy Case 08-62517-6-dd7: "The bankruptcy record for Frank J Gosier from Chaumont, NY, under Chapter 13, filed in 2008-10-15, involved setting up a repayment plan, finalized by September 2012."
Frank J Gosier — New York, 08-62517-6-dd


ᐅ Richard Layton Guga, New York

Address: 27161 Park Drive Chaumont, NY 13622

Bankruptcy Case 14-31263-5-mcr Summary: "The bankruptcy record of Richard Layton Guga from Chaumont, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2014."
Richard Layton Guga — New York, 14-31263-5


ᐅ Cody Samuel Hardy, New York

Address: 11230 County Route 125 Chaumont, NY 13622-3103

Bankruptcy Case 14-31660-5-mcr Overview: "In a Chapter 7 bankruptcy case, Cody Samuel Hardy from Chaumont, NY, saw his proceedings start in Oct 27, 2014 and complete by 01.25.2015, involving asset liquidation."
Cody Samuel Hardy — New York, 14-31660-5


ᐅ Jonathan P Heyl, New York

Address: PO Box 485 Chaumont, NY 13622

Snapshot of U.S. Bankruptcy Proceeding Case 12-30759-5-mcr: "In Chaumont, NY, Jonathan P Heyl filed for Chapter 7 bankruptcy in 04/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
Jonathan P Heyl — New York, 12-30759-5


ᐅ Michelle J Hodge, New York

Address: PO Box 34 Chaumont, NY 13622

Bankruptcy Case 11-31696-5-mcr Summary: "The case of Michelle J Hodge in Chaumont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle J Hodge — New York, 11-31696-5


ᐅ April Ingerson, New York

Address: 31099 County Route 179 Chaumont, NY 13622

Bankruptcy Case 09-32908-5-mcr Summary: "April Ingerson's Chapter 7 bankruptcy, filed in Chaumont, NY in 10/22/2009, led to asset liquidation, with the case closing in January 28, 2010."
April Ingerson — New York, 09-32908-5


ᐅ Christina M Potocki, New York

Address: 18079 Morris Tract Rd Chaumont, NY 13622-2245

Bankruptcy Case 15-31223-5-mcr Summary: "In a Chapter 7 bankruptcy case, Christina M Potocki from Chaumont, NY, saw her proceedings start in 2015-08-18 and complete by 11/16/2015, involving asset liquidation."
Christina M Potocki — New York, 15-31223-5


ᐅ Kimberly M Potocki, New York

Address: 18079 Morris Tract Rd Chaumont, NY 13622-2245

Snapshot of U.S. Bankruptcy Proceeding Case 15-31223-5-mcr: "In Chaumont, NY, Kimberly M Potocki filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Kimberly M Potocki — New York, 15-31223-5


ᐅ Gary M Rowland, New York

Address: 14073 Case Ln Chaumont, NY 13622

Bankruptcy Case 12-31086-5-mcr Overview: "In Chaumont, NY, Gary M Rowland filed for Chapter 7 bankruptcy in June 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2012."
Gary M Rowland — New York, 12-31086-5


ᐅ Derek A Trombley, New York

Address: 11300 Mallard Dr Chaumont, NY 13622-2169

Concise Description of Bankruptcy Case 14-30236-5-mcr7: "The case of Derek A Trombley in Chaumont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek A Trombley — New York, 14-30236-5


ᐅ Earl Daniel Wilder, New York

Address: 16587 Lowe Rd Chaumont, NY 13622

Bankruptcy Case 13-30804-5-mcr Overview: "The bankruptcy record of Earl Daniel Wilder from Chaumont, NY, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2013."
Earl Daniel Wilder — New York, 13-30804-5


ᐅ Thomas John Wilson, New York

Address: 28641 County Route 54 Chaumont, NY 13622-2414

Snapshot of U.S. Bankruptcy Proceeding Case 14-31434-5-mcr: "The bankruptcy record of Thomas John Wilson from Chaumont, NY, shows a Chapter 7 case filed in 2014-09-12. In this process, assets were liquidated to settle debts, and the case was discharged in 12.11.2014."
Thomas John Wilson — New York, 14-31434-5


ᐅ Justin L Young, New York

Address: 12215 County Route 125 Chaumont, NY 13622

Bankruptcy Case 11-31728-5-mcr Overview: "In a Chapter 7 bankruptcy case, Justin L Young from Chaumont, NY, saw their proceedings start in August 2, 2011 and complete by November 2011, involving asset liquidation."
Justin L Young — New York, 11-31728-5