personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Colton, 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 Gerald K Ames, New York

Address: 42 Brown Rd Colton, NY 13625

Brief Overview of Bankruptcy Case 11-61527-6-dd: "Gerald K Ames's bankruptcy, initiated in July 14, 2011 and concluded by 10/11/2011 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald K Ames — New York, 11-61527-6-dd


ᐅ Jr Robert G Babcock, New York

Address: PO Box 421 Colton, NY 13625

Brief Overview of Bankruptcy Case 13-61153-6-dd: "Jr Robert G Babcock's Chapter 7 bankruptcy, filed in Colton, NY in 2013-07-09, led to asset liquidation, with the case closing in 10.15.2013."
Jr Robert G Babcock — New York, 13-61153-6-dd


ᐅ Lonnie R Blackmer, New York

Address: 942 Cold Brook Dr Colton, NY 13625-3168

Brief Overview of Bankruptcy Case 15-60569-6-dd: "The bankruptcy filing by Lonnie R Blackmer, undertaken in 04.20.2015 in Colton, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Lonnie R Blackmer — New York, 15-60569-6-dd


ᐅ Rebecca R Blackmer, New York

Address: 942 Cold Brook Dr Colton, NY 13625-3168

Bankruptcy Case 15-60569-6-dd Summary: "Colton, NY resident Rebecca R Blackmer's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2015."
Rebecca R Blackmer — New York, 15-60569-6-dd


ᐅ Joshua Bonno, New York

Address: 407 Irish Settlement Rd Colton, NY 13625

Bankruptcy Case 11-61151-6-dd Summary: "In Colton, NY, Joshua Bonno filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Joshua Bonno — New York, 11-61151-6-dd


ᐅ Barbara G Buck, New York

Address: PO Box 325 Colton, NY 13625-0325

Concise Description of Bankruptcy Case 15-61037-6-dd7: "In a Chapter 7 bankruptcy case, Barbara G Buck from Colton, NY, saw her proceedings start in Jul 13, 2015 and complete by Oct 11, 2015, involving asset liquidation."
Barbara G Buck — New York, 15-61037-6-dd


ᐅ Arthur L Buckley, New York

Address: 4438 State Highway 56 Colton, NY 13625-4129

Brief Overview of Bankruptcy Case 16-60518-6-dd: "In Colton, NY, Arthur L Buckley filed for Chapter 7 bankruptcy in 04.12.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2016."
Arthur L Buckley — New York, 16-60518-6-dd


ᐅ Adam R Burns, New York

Address: 134 Glenmeal Rd Colton, NY 13625

Concise Description of Bankruptcy Case 13-60166-6-dd7: "The bankruptcy record of Adam R Burns from Colton, NY, shows a Chapter 7 case filed in February 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Adam R Burns — New York, 13-60166-6-dd


ᐅ Stephen Canner, New York

Address: 212 Wilson Rd Colton, NY 13625

Bankruptcy Case 10-63275-6-dd Overview: "The bankruptcy filing by Stephen Canner, undertaken in 2010-12-23 in Colton, NY under Chapter 7, concluded with discharge in April 17, 2011 after liquidating assets."
Stephen Canner — New York, 10-63275-6-dd


ᐅ Sr Richard D Chase, New York

Address: 6489 County Route 24 Colton, NY 13625

Bankruptcy Case 12-61338-6-dd Summary: "In a Chapter 7 bankruptcy case, Sr Richard D Chase from Colton, NY, saw their proceedings start in 2012-07-20 and complete by October 2012, involving asset liquidation."
Sr Richard D Chase — New York, 12-61338-6-dd


ᐅ Brent Cole, New York

Address: 94 Mud Pond Rd Colton, NY 13625

Bankruptcy Case 10-60677-6-dd Overview: "In Colton, NY, Brent Cole filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Brent Cole — New York, 10-60677-6-dd


ᐅ Gary Dunning, New York

Address: 121 McKabe Rd Colton, NY 13625

Brief Overview of Bankruptcy Case 10-62869-6-dd: "The bankruptcy record of Gary Dunning from Colton, NY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Gary Dunning — New York, 10-62869-6-dd


ᐅ Thomas J Emburey, New York

Address: 556 Gulf Rd Colton, NY 13625

Bankruptcy Case 13-60462-6-dd Overview: "The bankruptcy filing by Thomas J Emburey, undertaken in 03.26.2013 in Colton, NY under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Thomas J Emburey — New York, 13-60462-6-dd


ᐅ Joseph E Fisher, New York

Address: 350 Leary Rd Colton, NY 13625

Brief Overview of Bankruptcy Case 11-61974-6-dd: "Joseph E Fisher's Chapter 7 bankruptcy, filed in Colton, NY in September 2011, led to asset liquidation, with the case closing in 2012-01-14."
Joseph E Fisher — New York, 11-61974-6-dd


ᐅ Andrew Green, New York

Address: 710 County Route 58 Colton, NY 13625

Snapshot of U.S. Bankruptcy Proceeding Case 13-60609-6-dd: "The bankruptcy record of Andrew Green from Colton, NY, shows a Chapter 7 case filed in 04.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Andrew Green — New York, 13-60609-6-dd


ᐅ Jannell R Hoyt, New York

Address: 339 Orebed Rd Colton, NY 13625

Concise Description of Bankruptcy Case 13-61378-6-dd7: "The bankruptcy filing by Jannell R Hoyt, undertaken in August 20, 2013 in Colton, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jannell R Hoyt — New York, 13-61378-6-dd


ᐅ Brian Hutton, New York

Address: 230 Chapel Hill Rd Colton, NY 13625

Concise Description of Bankruptcy Case 10-62254-6-dd7: "Brian Hutton's Chapter 7 bankruptcy, filed in Colton, NY in Aug 19, 2010, led to asset liquidation, with the case closing in November 2010."
Brian Hutton — New York, 10-62254-6-dd


ᐅ Michael C Johnner, New York

Address: 165 Irish Settlement Rd Colton, NY 13625

Bankruptcy Case 11-60384-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael C Johnner from Colton, NY, saw their proceedings start in 2011-03-04 and complete by June 27, 2011, involving asset liquidation."
Michael C Johnner — New York, 11-60384-6-dd


ᐅ Kristina Kaiser, New York

Address: 1331 State Highway 72 Colton, NY 13625

Bankruptcy Case 11-61378-6-dd Summary: "Kristina Kaiser's Chapter 7 bankruptcy, filed in Colton, NY in 2011-06-20, led to asset liquidation, with the case closing in 2011-10-13."
Kristina Kaiser — New York, 11-61378-6-dd


ᐅ Kevin Kinnear, New York

Address: 6521 County Route 24 Colton, NY 13625

Snapshot of U.S. Bankruptcy Proceeding Case 10-60803-6-dd: "In a Chapter 7 bankruptcy case, Kevin Kinnear from Colton, NY, saw their proceedings start in 2010-03-30 and complete by July 12, 2010, involving asset liquidation."
Kevin Kinnear — New York, 10-60803-6-dd


ᐅ Laura Quicke, New York

Address: 1244 County Route 58 Colton, NY 13625

Snapshot of U.S. Bankruptcy Proceeding Case 10-60323-6-dd: "The bankruptcy record of Laura Quicke from Colton, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
Laura Quicke — New York, 10-60323-6-dd


ᐅ Deborah K Rafter, New York

Address: 314 Glenmeal Rd Colton, NY 13625-3156

Snapshot of U.S. Bankruptcy Proceeding Case 16-60516-6-dd: "The bankruptcy record of Deborah K Rafter from Colton, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2016."
Deborah K Rafter — New York, 16-60516-6-dd


ᐅ Kevin M Remington, New York

Address: 445 Orebed Rd Colton, NY 13625

Bankruptcy Case 12-60209-6-dd Overview: "The bankruptcy filing by Kevin M Remington, undertaken in February 15, 2012 in Colton, NY under Chapter 7, concluded with discharge in 2012-05-14 after liquidating assets."
Kevin M Remington — New York, 12-60209-6-dd


ᐅ Pacheco Elissa V Rivera, New York

Address: 21 Riverside Dr Colton, NY 13625-4304

Brief Overview of Bankruptcy Case 16-60709-6-dd: "Pacheco Elissa V Rivera's bankruptcy, initiated in 05.16.2016 and concluded by August 14, 2016 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pacheco Elissa V Rivera — New York, 16-60709-6-dd


ᐅ Patricia L Rouselle, New York

Address: 42 Gulf Rd Colton, NY 13625

Bankruptcy Case 13-61957-6-dd Overview: "Patricia L Rouselle's Chapter 7 bankruptcy, filed in Colton, NY in December 5, 2013, led to asset liquidation, with the case closing in 03/13/2014."
Patricia L Rouselle — New York, 13-61957-6-dd


ᐅ Jason A Rutkauskas, New York

Address: 15 Gulf Rd Colton, NY 13625-3226

Concise Description of Bankruptcy Case 15-61633-6-dd7: "In a Chapter 7 bankruptcy case, Jason A Rutkauskas from Colton, NY, saw their proceedings start in 11/17/2015 and complete by February 2016, involving asset liquidation."
Jason A Rutkauskas — New York, 15-61633-6-dd


ᐅ Teressa Rutkauskas, New York

Address: 15 Gulf Rd Colton, NY 13625-3226

Bankruptcy Case 15-61633-6-dd Overview: "In Colton, NY, Teressa Rutkauskas filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Teressa Rutkauskas — New York, 15-61633-6-dd


ᐅ Tammey J Smith, New York

Address: 113 Wildwood Rd Colton, NY 13625-5509

Concise Description of Bankruptcy Case 15-60621-6-dd7: "The bankruptcy record of Tammey J Smith from Colton, NY, shows a Chapter 7 case filed in April 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-27."
Tammey J Smith — New York, 15-60621-6-dd


ᐅ Mark A Smith, New York

Address: 270 Gulf Rd Colton, NY 13625

Concise Description of Bankruptcy Case 11-60270-6-dd7: "Mark A Smith's bankruptcy, initiated in February 2011 and concluded by 2011-05-16 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Smith — New York, 11-60270-6-dd


ᐅ Chad J Smith, New York

Address: 113 Wildwood Rd Colton, NY 13625-5509

Bankruptcy Case 15-60621-6-dd Overview: "Chad J Smith's bankruptcy, initiated in April 28, 2015 and concluded by July 2015 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad J Smith — New York, 15-60621-6-dd


ᐅ Priscilla A Tebo, New York

Address: 1367 County Route 58 Colton, NY 13625-4100

Concise Description of Bankruptcy Case 11-61203-6-dd7: "The bankruptcy record for Priscilla A Tebo from Colton, NY, under Chapter 13, filed in 05.31.2011, involved setting up a repayment plan, finalized by 2014-12-12."
Priscilla A Tebo — New York, 11-61203-6-dd


ᐅ Jr James Trimm, New York

Address: 406 Irish Settlement Rd Colton, NY 13625

Bankruptcy Case 10-60376-6-dd Summary: "Colton, NY resident Jr James Trimm's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2010."
Jr James Trimm — New York, 10-60376-6-dd


ᐅ Raymond Waite, New York

Address: 1200 County Route 58 Colton, NY 13625-3199

Bankruptcy Case 15-61527-6-dd Overview: "Raymond Waite's bankruptcy, initiated in 2015-10-27 and concluded by 2016-01-25 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Waite — New York, 15-61527-6-dd


ᐅ Carol J Waite, New York

Address: 1200 County Route 58 Colton, NY 13625-3199

Brief Overview of Bankruptcy Case 15-61527-6-dd: "In Colton, NY, Carol J Waite filed for Chapter 7 bankruptcy in October 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Carol J Waite — New York, 15-61527-6-dd


ᐅ Carrie Whalen, New York

Address: 16 Hull St Colton, NY 13625

Bankruptcy Case 10-60303-6-dd Summary: "The bankruptcy filing by Carrie Whalen, undertaken in 2010-02-12 in Colton, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Carrie Whalen — New York, 10-60303-6-dd


ᐅ Simone Wolfe, New York

Address: 1295 County Route 58 Colton, NY 13625

Concise Description of Bankruptcy Case 10-60915-6-dd7: "The bankruptcy record of Simone Wolfe from Colton, NY, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Simone Wolfe — New York, 10-60915-6-dd