personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Constantia, 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 Donald B Beaudoin, New York

Address: 1479 State Route 49 Apt 2 Constantia, NY 13044-2718

Bankruptcy Case 2014-30700-5-mcr Summary: "The case of Donald B Beaudoin in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald B Beaudoin — New York, 2014-30700-5


ᐅ Jeffrey Paul Bellows, New York

Address: 42 Tannery Rd Constantia, NY 13044-2746

Bankruptcy Case 15-30934-5-mcr Overview: "The bankruptcy record of Jeffrey Paul Bellows from Constantia, NY, shows a Chapter 7 case filed in June 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Jeffrey Paul Bellows — New York, 15-30934-5


ᐅ Beverly A Boisey, New York

Address: 13 Knapp Rd Constantia, NY 13044-2787

Bankruptcy Case 15-30193-5-mcr Summary: "In Constantia, NY, Beverly A Boisey filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Beverly A Boisey — New York, 15-30193-5


ᐅ George D Boisey, New York

Address: 13 Knapp Rd Constantia, NY 13044-2787

Bankruptcy Case 15-30193-5-mcr Summary: "George D Boisey's bankruptcy, initiated in 2015-02-19 and concluded by May 2015 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George D Boisey — New York, 15-30193-5


ᐅ Dana Boots, New York

Address: 6 Frederick St Constantia, NY 13044

Bankruptcy Case 10-32348-5-mcr Overview: "The bankruptcy filing by Dana Boots, undertaken in August 2010 in Constantia, NY under Chapter 7, concluded with discharge in 12.24.2010 after liquidating assets."
Dana Boots — New York, 10-32348-5


ᐅ Marci M Buckley, New York

Address: 1170 State Route 49 Apt B Constantia, NY 13044-2813

Snapshot of U.S. Bankruptcy Proceeding Case 14-30998-5-mcr: "In Constantia, NY, Marci M Buckley filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Marci M Buckley — New York, 14-30998-5


ᐅ Melissa Ann Carr, New York

Address: 1844 State Route 49 Constantia, NY 13044-2604

Concise Description of Bankruptcy Case 16-30283-5-mcr7: "Constantia, NY resident Melissa Ann Carr's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2016."
Melissa Ann Carr — New York, 16-30283-5


ᐅ Brian S Cinqmars, New York

Address: 504 Salt Rd Constantia, NY 13044-2756

Brief Overview of Bankruptcy Case 09-32348-5-mcr: "Brian S Cinqmars's Constantia, NY bankruptcy under Chapter 13 in 2009-08-21 led to a structured repayment plan, successfully discharged in March 8, 2013."
Brian S Cinqmars — New York, 09-32348-5


ᐅ Lisa Ann Davis, New York

Address: 28 Parker Rd Constantia, NY 13044-2738

Bankruptcy Case 2014-31212-5-mcr Overview: "Lisa Ann Davis's Chapter 7 bankruptcy, filed in Constantia, NY in July 30, 2014, led to asset liquidation, with the case closing in October 28, 2014."
Lisa Ann Davis — New York, 2014-31212-5


ᐅ Michael F Domachowske, New York

Address: 515 Salt Rd Constantia, NY 13044

Bankruptcy Case 13-30942-5-mcr Overview: "In Constantia, NY, Michael F Domachowske filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2013."
Michael F Domachowske — New York, 13-30942-5


ᐅ Kelly Doran, New York

Address: PO Box 427 Constantia, NY 13044

Bankruptcy Case 10-31676-5-mcr Summary: "The bankruptcy filing by Kelly Doran, undertaken in 06.21.2010 in Constantia, NY under Chapter 7, concluded with discharge in 09.29.2010 after liquidating assets."
Kelly Doran — New York, 10-31676-5


ᐅ Deborah J Dunlap, New York

Address: 930 Salt Rd Constantia, NY 13044-3708

Bankruptcy Case 14-31877-5-mcr Summary: "The bankruptcy filing by Deborah J Dunlap, undertaken in Dec 10, 2014 in Constantia, NY under Chapter 7, concluded with discharge in 03.10.2015 after liquidating assets."
Deborah J Dunlap — New York, 14-31877-5


ᐅ Carl F Erikson, New York

Address: 319 Kibbie Lake Rd Constantia, NY 13044

Bankruptcy Case 13-31552-5-mcr Overview: "Carl F Erikson's Chapter 7 bankruptcy, filed in Constantia, NY in 08.30.2013, led to asset liquidation, with the case closing in Dec 6, 2013."
Carl F Erikson — New York, 13-31552-5


ᐅ Timothy Evans, New York

Address: 359 Lewis Rd Constantia, NY 13044

Concise Description of Bankruptcy Case 10-32794-5-mcr7: "The bankruptcy record of Timothy Evans from Constantia, NY, shows a Chapter 7 case filed in Oct 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2011."
Timothy Evans — New York, 10-32794-5


ᐅ Aimee J Fletcher, New York

Address: 1844 State Route 49 Constantia, NY 13044

Brief Overview of Bankruptcy Case 12-30069-5-mcr: "The bankruptcy record of Aimee J Fletcher from Constantia, NY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Aimee J Fletcher — New York, 12-30069-5


ᐅ Ronald Fortino, New York

Address: 320 Lower Rd Constantia, NY 13044

Bankruptcy Case 10-31052-5-mcr Overview: "Constantia, NY resident Ronald Fortino's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Ronald Fortino — New York, 10-31052-5


ᐅ Michael A Giamartino, New York

Address: 275 Tanner Rd Constantia, NY 13044

Bankruptcy Case 12-31162-5-mcr Overview: "In Constantia, NY, Michael A Giamartino filed for Chapter 7 bankruptcy in June 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12."
Michael A Giamartino — New York, 12-31162-5


ᐅ Kimberly June Gladle, New York

Address: PO Box 234 Constantia, NY 13044-0234

Snapshot of U.S. Bankruptcy Proceeding Case 15-31057-5-mcr: "Constantia, NY resident Kimberly June Gladle's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2015."
Kimberly June Gladle — New York, 15-31057-5


ᐅ Robert Harper, New York

Address: PO Box 204 Constantia, NY 13044

Brief Overview of Bankruptcy Case 10-32675-5-mcr: "The bankruptcy record of Robert Harper from Constantia, NY, shows a Chapter 7 case filed in 10.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Robert Harper — New York, 10-32675-5


ᐅ Susan Marie Hart, New York

Address: 162 Kibbie Lake Rd Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 13-31656-5-mcr: "Susan Marie Hart's bankruptcy, initiated in 2013-09-20 and concluded by 12.27.2013 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Hart — New York, 13-31656-5


ᐅ Kevin J Hatem, New York

Address: 117 Auringer Rd Constantia, NY 13044

Brief Overview of Bankruptcy Case 13-30991-5-mcr: "The bankruptcy record of Kevin J Hatem from Constantia, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2013."
Kevin J Hatem — New York, 13-30991-5


ᐅ Matthew A Holmes, New York

Address: 646 Dutcherville Rd Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 11-31080-5-mcr: "The case of Matthew A Holmes in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew A Holmes — New York, 11-31080-5


ᐅ Robert A Kinsey, New York

Address: 1425 County Route 23 Constantia, NY 13044-2752

Bankruptcy Case 07-32215-5-mcr Summary: "Robert A Kinsey's Constantia, NY bankruptcy under Chapter 13 in 08.27.2007 led to a structured repayment plan, successfully discharged in 2013-06-26."
Robert A Kinsey — New York, 07-32215-5


ᐅ Pamela J Kittell, New York

Address: 273 Tanner Rd Constantia, NY 13044-3723

Bankruptcy Case 14-31343-5-mcr Overview: "In a Chapter 7 bankruptcy case, Pamela J Kittell from Constantia, NY, saw her proceedings start in Aug 25, 2014 and complete by November 2014, involving asset liquidation."
Pamela J Kittell — New York, 14-31343-5


ᐅ Rebecca J Klossner, New York

Address: PO Box 27 Constantia, NY 13044-0027

Concise Description of Bankruptcy Case 14-31847-5-mcr7: "The case of Rebecca J Klossner in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca J Klossner — New York, 14-31847-5


ᐅ Robert L Klossner, New York

Address: PO Box 27 Constantia, NY 13044-0027

Bankruptcy Case 14-31847-5-mcr Summary: "Robert L Klossner's bankruptcy, initiated in Dec 4, 2014 and concluded by 2015-03-04 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Klossner — New York, 14-31847-5


ᐅ David Lavigne, New York

Address: 6 Lower Rd Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 10-31207-5-mcr: "The case of David Lavigne in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lavigne — New York, 10-31207-5


ᐅ Jr Joseph E Lavigne, New York

Address: 1584 State Route 49 Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 11-30710-5-mcr: "In Constantia, NY, Jr Joseph E Lavigne filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2011."
Jr Joseph E Lavigne — New York, 11-30710-5


ᐅ Brenda Laws, New York

Address: 973 County Route 23 Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 10-32420-5-mcr: "The bankruptcy record of Brenda Laws from Constantia, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Brenda Laws — New York, 10-32420-5


ᐅ Tammy L Lynn, New York

Address: 348 Lewis Rd Constantia, NY 13044-2758

Concise Description of Bankruptcy Case 16-30921-5-mcr7: "Tammy L Lynn's bankruptcy, initiated in 2016-06-28 and concluded by 2016-09-26 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Lynn — New York, 16-30921-5


ᐅ Patrick J Lynn, New York

Address: 45 Kibbie Lake Rd Constantia, NY 13044-2764

Bankruptcy Case 14-30804-5-mcr Overview: "In a Chapter 7 bankruptcy case, Patrick J Lynn from Constantia, NY, saw their proceedings start in May 14, 2014 and complete by 2014-08-12, involving asset liquidation."
Patrick J Lynn — New York, 14-30804-5


ᐅ Patrick J Lynn, New York

Address: 45 Kibbie Lake Rd Constantia, NY 13044-2764

Concise Description of Bankruptcy Case 2014-30804-5-mcr7: "In a Chapter 7 bankruptcy case, Patrick J Lynn from Constantia, NY, saw their proceedings start in 2014-05-14 and complete by 2014-08-12, involving asset liquidation."
Patrick J Lynn — New York, 2014-30804-5


ᐅ Charlene A Melvin, New York

Address: 42 Salt Rd Constantia, NY 13044

Bankruptcy Case 09-32783-5-mcr Summary: "Charlene A Melvin's bankruptcy, initiated in October 2, 2009 and concluded by 2010-01-08 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene A Melvin — New York, 09-32783-5


ᐅ Jr William E Miller, New York

Address: 396 Lewis Rd Constantia, NY 13044

Brief Overview of Bankruptcy Case 12-31513-5-mcr: "Jr William E Miller's Chapter 7 bankruptcy, filed in Constantia, NY in 2012-08-09, led to asset liquidation, with the case closing in December 2012."
Jr William E Miller — New York, 12-31513-5


ᐅ Sean Patrick Parker, New York

Address: 1483 State Route 49 Constantia, NY 13044-2718

Bankruptcy Case 14-01680-dd Summary: "Sean Patrick Parker's bankruptcy, initiated in March 2014 and concluded by June 22, 2014 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Patrick Parker — New York, 14-01680-dd


ᐅ Sr Chester Patchett, New York

Address: 45 Simmons Dr Constantia, NY 13044

Bankruptcy Case 09-33294-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sr Chester Patchett from Constantia, NY, saw his proceedings start in 12/02/2009 and complete by March 15, 2010, involving asset liquidation."
Sr Chester Patchett — New York, 09-33294-5


ᐅ Eric J Perretta, New York

Address: 532 Salt Rd Constantia, NY 13044

Bankruptcy Case 11-30961-5-mcr Overview: "In Constantia, NY, Eric J Perretta filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Eric J Perretta — New York, 11-30961-5


ᐅ Gail K Quill, New York

Address: 296 Lower Rd Constantia, NY 13044-2615

Concise Description of Bankruptcy Case 15-30215-5-mcr7: "The case of Gail K Quill in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail K Quill — New York, 15-30215-5


ᐅ Timothy W Quill, New York

Address: 296 Lower Rd Constantia, NY 13044-2615

Snapshot of U.S. Bankruptcy Proceeding Case 15-30215-5-mcr: "The bankruptcy record of Timothy W Quill from Constantia, NY, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2015."
Timothy W Quill — New York, 15-30215-5


ᐅ James D Russell, New York

Address: 17 26th St Constantia, NY 13044

Bankruptcy Case 11-31061-5-mcr Summary: "The bankruptcy record of James D Russell from Constantia, NY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2011."
James D Russell — New York, 11-31061-5


ᐅ David A Schwalm, New York

Address: 168 Auringer Rd Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 11-31358-5-mcr: "David A Schwalm's Chapter 7 bankruptcy, filed in Constantia, NY in 06/14/2011, led to asset liquidation, with the case closing in October 7, 2011."
David A Schwalm — New York, 11-31358-5


ᐅ James E Sidmore, New York

Address: 675 Kibbie Lake Rd Constantia, NY 13044

Concise Description of Bankruptcy Case 11-32060-5-mcr7: "The bankruptcy filing by James E Sidmore, undertaken in 2011-09-22 in Constantia, NY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
James E Sidmore — New York, 11-32060-5


ᐅ Scottie L Snyder, New York

Address: 2068 State Route 49 Lot 11 Constantia, NY 13044-2625

Concise Description of Bankruptcy Case 2014-30545-5-mcr7: "The bankruptcy filing by Scottie L Snyder, undertaken in 2014-04-01 in Constantia, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Scottie L Snyder — New York, 2014-30545-5


ᐅ Sharon L Valentine, New York

Address: 541 Salt Rd Constantia, NY 13044-2756

Bankruptcy Case 14-31975-5-mcr Summary: "The case of Sharon L Valentine in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon L Valentine — New York, 14-31975-5


ᐅ Scott J Walker, New York

Address: 2068 State Route 49 Lot 2 Constantia, NY 13044

Brief Overview of Bankruptcy Case 12-31185-5-mcr: "Constantia, NY resident Scott J Walker's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-12."
Scott J Walker — New York, 12-31185-5


ᐅ Ruth Wells, New York

Address: 997 County Route 23 Constantia, NY 13044

Brief Overview of Bankruptcy Case 10-30430-5-mcr: "The bankruptcy filing by Ruth Wells, undertaken in 02.26.2010 in Constantia, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ruth Wells — New York, 10-30430-5


ᐅ Thomas A Whitham, New York

Address: 712 Dutcherville Rd Constantia, NY 13044

Concise Description of Bankruptcy Case 13-31663-5-mcr7: "The case of Thomas A Whitham in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas A Whitham — New York, 13-31663-5


ᐅ Michael J Woody, New York

Address: 9 Auringer Rd Constantia, NY 13044-2622

Brief Overview of Bankruptcy Case 2014-30633-5-mcr: "The bankruptcy filing by Michael J Woody, undertaken in 04/15/2014 in Constantia, NY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Michael J Woody — New York, 2014-30633-5


ᐅ Charles Worlock, New York

Address: 73 Lower Rd Constantia, NY 13044

Snapshot of U.S. Bankruptcy Proceeding Case 09-33443-5-mcr: "In a Chapter 7 bankruptcy case, Charles Worlock from Constantia, NY, saw their proceedings start in Dec 22, 2009 and complete by 04.05.2010, involving asset liquidation."
Charles Worlock — New York, 09-33443-5


ᐅ Jr Steven Wright, New York

Address: 36 Salt Rd Constantia, NY 13044

Bankruptcy Case 10-32074-5-mcr Summary: "Constantia, NY resident Jr Steven Wright's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Jr Steven Wright — New York, 10-32074-5