personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cropseyville, 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 Deanna A Bray, New York

Address: 22 Palitsch Rd Cropseyville, NY 12052

Bankruptcy Case 11-22770 Overview: "Cropseyville, NY resident Deanna A Bray's Sep 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2012."
Deanna A Bray — New York, 11-22770


ᐅ Francis C Bruns, New York

Address: 327 County Route 85 Cropseyville, NY 12052

Brief Overview of Bankruptcy Case 13-12621-1-rel: "Francis C Bruns's bankruptcy, initiated in 10/25/2013 and concluded by January 31, 2014 in Cropseyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francis C Bruns — New York, 13-12621-1


ᐅ Amy L Cleary, New York

Address: 161 South Rd Cropseyville, NY 12052

Brief Overview of Bankruptcy Case 11-11239-1-rel: "The bankruptcy filing by Amy L Cleary, undertaken in April 2011 in Cropseyville, NY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Amy L Cleary — New York, 11-11239-1


ᐅ George F Crandall, New York

Address: 935 Blue Factory Hill Rd Cropseyville, NY 12052-3006

Snapshot of U.S. Bankruptcy Proceeding Case 07-13442-1-rel: "George F Crandall's Cropseyville, NY bankruptcy under Chapter 13 in 12.14.2007 led to a structured repayment plan, successfully discharged in 09/03/2013."
George F Crandall — New York, 07-13442-1


ᐅ Kathleen M Darling, New York

Address: 3046 NY Highway 2 Cropseyville, NY 12052

Bankruptcy Case 13-10845-1-rel Overview: "The case of Kathleen M Darling in Cropseyville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Darling — New York, 13-10845-1


ᐅ Douglas Dickinson, New York

Address: 93 South Rd Cropseyville, NY 12052

Bankruptcy Case 13-10537-1-rel Overview: "Cropseyville, NY resident Douglas Dickinson's 03/01/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2013."
Douglas Dickinson — New York, 13-10537-1


ᐅ William Hardee, New York

Address: PO Box 129 Cropseyville, NY 12052

Concise Description of Bankruptcy Case 10-10094-BLS7: "William Hardee's bankruptcy, initiated in 2010-01-12 and concluded by April 2010 in Cropseyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hardee — New York, 10-10094


ᐅ Aaron J Holland, New York

Address: 386 Dunham Rd Cropseyville, NY 12052-2508

Bankruptcy Case 14-10261-1-rel Summary: "Aaron J Holland's bankruptcy, initiated in 2014-02-12 and concluded by May 13, 2014 in Cropseyville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron J Holland — New York, 14-10261-1


ᐅ Janice Kane, New York

Address: 53 Steve Odell Rd Cropseyville, NY 12052

Brief Overview of Bankruptcy Case 10-14731-1-rel: "The bankruptcy record of Janice Kane from Cropseyville, NY, shows a Chapter 7 case filed in Dec 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2011."
Janice Kane — New York, 10-14731-1


ᐅ Margaret E Keenan, New York

Address: 241 Old Rd Cropseyville, NY 12052-2710

Concise Description of Bankruptcy Case 06-13427-1-rel7: "Margaret E Keenan's Chapter 13 bankruptcy in Cropseyville, NY started in 12.16.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in 07/27/2012."
Margaret E Keenan — New York, 06-13427-1


ᐅ James B Kennedy, New York

Address: 269 Dunham Rd Cropseyville, NY 12052-2507

Snapshot of U.S. Bankruptcy Proceeding Case 16-10088-1-rel: "Cropseyville, NY resident James B Kennedy's 01/26/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-25."
James B Kennedy — New York, 16-10088-1


ᐅ Donna J Kennedy, New York

Address: 269 Dunham Rd Cropseyville, NY 12052-2507

Bankruptcy Case 16-10088-1-rel Summary: "The case of Donna J Kennedy in Cropseyville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna J Kennedy — New York, 16-10088-1


ᐅ Robert M Lipkowitz, New York

Address: 3296 NY Highway 2 Cropseyville, NY 12052

Concise Description of Bankruptcy Case 12-13093-1-rel7: "The case of Robert M Lipkowitz in Cropseyville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Lipkowitz — New York, 12-13093-1


ᐅ Conrad Moss, New York

Address: 12 Clickner Rd Cropseyville, NY 12052

Snapshot of U.S. Bankruptcy Proceeding Case 12-13313-1-rel: "The bankruptcy record of Conrad Moss from Cropseyville, NY, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 5, 2013."
Conrad Moss — New York, 12-13313-1


ᐅ Tracey A Newell, New York

Address: PO Box 116 Cropseyville, NY 12052

Bankruptcy Case 11-12126-1-rel Summary: "In a Chapter 7 bankruptcy case, Tracey A Newell from Cropseyville, NY, saw their proceedings start in June 2011 and complete by 10/23/2011, involving asset liquidation."
Tracey A Newell — New York, 11-12126-1


ᐅ Darrell Pierre, New York

Address: 1440 Blue Factory Hill Rd Cropseyville, NY 12052

Bankruptcy Case 10-11553-1-rel Overview: "Cropseyville, NY resident Darrell Pierre's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Darrell Pierre — New York, 10-11553-1


ᐅ Martin Sawyer, New York

Address: 263 County Route 85 Cropseyville, NY 12052

Bankruptcy Case 10-12892-1-rel Overview: "In Cropseyville, NY, Martin Sawyer filed for Chapter 7 bankruptcy in 07/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Martin Sawyer — New York, 10-12892-1


ᐅ Paul T Smith, New York

Address: 1 Steve Odell Rd Cropseyville, NY 12052-2118

Snapshot of U.S. Bankruptcy Proceeding Case 08-14184-1-rel: "Chapter 13 bankruptcy for Paul T Smith in Cropseyville, NY began in December 16, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-30."
Paul T Smith — New York, 08-14184-1


ᐅ Jeannine E Theakos, New York

Address: PO Box 151 Cropseyville, NY 12052-0151

Snapshot of U.S. Bankruptcy Proceeding Case 15-11174-1-rel: "Jeannine E Theakos's Chapter 7 bankruptcy, filed in Cropseyville, NY in May 31, 2015, led to asset liquidation, with the case closing in August 2015."
Jeannine E Theakos — New York, 15-11174-1


ᐅ Jeff A Theakos, New York

Address: PO Box 151 Cropseyville, NY 12052-0151

Brief Overview of Bankruptcy Case 15-11174-1-rel: "The bankruptcy record of Jeff A Theakos from Cropseyville, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-29."
Jeff A Theakos — New York, 15-11174-1