personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Downsville, 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 Adele M Adkins, New York

Address: 372 River Rd Downsville, NY 13755-3220

Snapshot of U.S. Bankruptcy Proceeding Case 16-60646-6-dd: "Downsville, NY resident Adele M Adkins's 05.03.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Adele M Adkins — New York, 16-60646-6-dd


ᐅ Richard J Bell, New York

Address: PO Box 335 Downsville, NY 13755-0335

Bankruptcy Case 15-60756-6-dd Overview: "The case of Richard J Bell in Downsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard J Bell — New York, 15-60756-6-dd


ᐅ Jeannine Bivens, New York

Address: 26439 State Highway 206 Downsville, NY 13755-2209

Snapshot of U.S. Bankruptcy Proceeding Case 08-62176-6-dd: "In her Chapter 13 bankruptcy case filed in 2008-09-11, Downsville, NY's Jeannine Bivens agreed to a debt repayment plan, which was successfully completed by 2013-03-08."
Jeannine Bivens — New York, 08-62176-6-dd


ᐅ Jason Butler, New York

Address: 245 Campbell Brook Rd Downsville, NY 13755

Concise Description of Bankruptcy Case 10-62703-6-dd7: "In a Chapter 7 bankruptcy case, Jason Butler from Downsville, NY, saw their proceedings start in 2010-10-08 and complete by 2011-01-04, involving asset liquidation."
Jason Butler — New York, 10-62703-6-dd


ᐅ Rosemarie Finkle, New York

Address: 6589 River Rd Downsville, NY 13755

Bankruptcy Case 11-60293-6-dd Summary: "In a Chapter 7 bankruptcy case, Rosemarie Finkle from Downsville, NY, saw her proceedings start in 02/23/2011 and complete by May 31, 2011, involving asset liquidation."
Rosemarie Finkle — New York, 11-60293-6-dd


ᐅ Dale E Lacey, New York

Address: PO Box 654 Downsville, NY 13755-0654

Brief Overview of Bankruptcy Case 14-61292-6-dd: "The case of Dale E Lacey in Downsville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale E Lacey — New York, 14-61292-6-dd


ᐅ Tammy L Lacey, New York

Address: PO Box 654 Downsville, NY 13755-0654

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61292-6-dd: "Downsville, NY resident Tammy L Lacey's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Tammy L Lacey — New York, 2014-61292-6-dd


ᐅ Leonard Lacey, New York

Address: PO Box 283 Downsville, NY 13755

Bankruptcy Case 10-61522-6-dd Overview: "The bankruptcy record of Leonard Lacey from Downsville, NY, shows a Chapter 7 case filed in May 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Leonard Lacey — New York, 10-61522-6-dd


ᐅ William Douglas Lawson, New York

Address: PO Box 428 Downsville, NY 13755-0428

Snapshot of U.S. Bankruptcy Proceeding Case 14-20003: "In Downsville, NY, William Douglas Lawson filed for Chapter 7 bankruptcy in January 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2014."
William Douglas Lawson — New York, 14-20003


ᐅ Rhonda M Liddell, New York

Address: PO Box 20 Downsville, NY 13755-0020

Concise Description of Bankruptcy Case 16-60981-6-dd7: "Downsville, NY resident Rhonda M Liddell's 07/08/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-06."
Rhonda M Liddell — New York, 16-60981-6-dd


ᐅ Harry Limperopulos, New York

Address: PO Box 313 Downsville, NY 13755

Bankruptcy Case 12-60665-6-dd Overview: "In Downsville, NY, Harry Limperopulos filed for Chapter 7 bankruptcy in 04.13.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-06."
Harry Limperopulos — New York, 12-60665-6-dd


ᐅ Robin E Mcumber, New York

Address: PO Box 230 Downsville, NY 13755

Brief Overview of Bankruptcy Case 13-60915-6-dd: "Downsville, NY resident Robin E Mcumber's May 24, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Robin E Mcumber — New York, 13-60915-6-dd


ᐅ Terri L Nocella, New York

Address: 470 Campbell Brook Rd Downsville, NY 13755

Concise Description of Bankruptcy Case 11-61002-6-dd7: "Terri L Nocella's bankruptcy, initiated in May 6, 2011 and concluded by Aug 29, 2011 in Downsville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri L Nocella — New York, 11-61002-6-dd


ᐅ Holly M Reiff, New York

Address: PO Box 662 Downsville, NY 13755-0662

Bankruptcy Case 16-60719-6-dd Summary: "In Downsville, NY, Holly M Reiff filed for Chapter 7 bankruptcy in 2016-05-18. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Holly M Reiff — New York, 16-60719-6-dd