personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dryden, 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 Peggie M Addley, New York

Address: PO Box 296 Dryden, NY 13053-0296

Brief Overview of Bankruptcy Case 08-33215-5-mcr: "Peggie M Addley, a resident of Dryden, NY, entered a Chapter 13 bankruptcy plan in December 19, 2008, culminating in its successful completion by 2013-09-03."
Peggie M Addley — New York, 08-33215-5


ᐅ Chad Atkinson, New York

Address: 29 E Main St Apt 3 Dryden, NY 13053

Bankruptcy Case 12-30645-5-mcr Summary: "The bankruptcy record of Chad Atkinson from Dryden, NY, shows a Chapter 7 case filed in Apr 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2012."
Chad Atkinson — New York, 12-30645-5


ᐅ Michelle L Banwell, New York

Address: 12 Hillcrest Dr Dryden, NY 13053-9727

Snapshot of U.S. Bankruptcy Proceeding Case 15-30351-5-mcr: "Michelle L Banwell's Chapter 7 bankruptcy, filed in Dryden, NY in Mar 18, 2015, led to asset liquidation, with the case closing in 2015-06-16."
Michelle L Banwell — New York, 15-30351-5


ᐅ James B Bucko, New York

Address: PO Box 93 Dryden, NY 13053-0093

Concise Description of Bankruptcy Case 14-31842-5-mcr7: "Dryden, NY resident James B Bucko's 2014-12-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2015."
James B Bucko — New York, 14-31842-5


ᐅ Kristin Burgos, New York

Address: 199 Lake Rd Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 09-33416-5-mcr: "The case of Kristin Burgos in Dryden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristin Burgos — New York, 09-33416-5


ᐅ Candi C Campbell, New York

Address: PO Box 973 Dryden, NY 13053-0973

Brief Overview of Bankruptcy Case 14-31917-5-mcr: "In a Chapter 7 bankruptcy case, Candi C Campbell from Dryden, NY, saw her proceedings start in 12/18/2014 and complete by 03.18.2015, involving asset liquidation."
Candi C Campbell — New York, 14-31917-5


ᐅ Nina Jane Capone, New York

Address: 1250 Daisy Hollow Rd Dryden, NY 13053-9607

Bankruptcy Case 16-30851-5-mcr Overview: "Nina Jane Capone's bankruptcy, initiated in 2016-06-09 and concluded by 2016-09-07 in Dryden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nina Jane Capone — New York, 16-30851-5


ᐅ Joseph Cook, New York

Address: PO Box 156 Dryden, NY 13053

Brief Overview of Bankruptcy Case 10-31832-5-mcr: "The bankruptcy filing by Joseph Cook, undertaken in Jul 6, 2010 in Dryden, NY under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Joseph Cook — New York, 10-31832-5


ᐅ Ricci L Curren, New York

Address: 11 Applewood Ln Dryden, NY 13053-2600

Brief Overview of Bankruptcy Case 2-15-20997-PRW: "Ricci L Curren's Chapter 7 bankruptcy, filed in Dryden, NY in 2015-08-28, led to asset liquidation, with the case closing in 2015-11-26."
Ricci L Curren — New York, 2-15-20997


ᐅ Joachim Lee Deguzman, New York

Address: 9 Highland Dr Dryden, NY 13053-9447

Bankruptcy Case 07-50397-SCS Overview: "In their Chapter 13 bankruptcy case filed in 04/25/2007, Dryden, NY's Joachim Lee Deguzman agreed to a debt repayment plan, which was successfully completed by 10.11.2012."
Joachim Lee Deguzman — New York, 07-50397


ᐅ Jimmy Allen Delosh, New York

Address: 80 North St Apt 2 Dryden, NY 13053

Brief Overview of Bankruptcy Case 2014-30584-5-mcr: "In Dryden, NY, Jimmy Allen Delosh filed for Chapter 7 bankruptcy in 2014-04-09. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Jimmy Allen Delosh — New York, 2014-30584-5


ᐅ Agnes A Elston, New York

Address: 2418 Kohne Rd Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 13-30428-5-mcr: "The case of Agnes A Elston in Dryden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agnes A Elston — New York, 13-30428-5


ᐅ Audrey N Feint, New York

Address: 58 Gee Hill Rd Dryden, NY 13053

Concise Description of Bankruptcy Case 11-31734-5-mcr7: "In Dryden, NY, Audrey N Feint filed for Chapter 7 bankruptcy in August 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2011."
Audrey N Feint — New York, 11-31734-5


ᐅ Wayne Donald Feint, New York

Address: 66 Gee Hill Rd Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 13-31156-5-mcr: "Dryden, NY resident Wayne Donald Feint's Jun 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2013."
Wayne Donald Feint — New York, 13-31156-5


ᐅ Brandy L Ford, New York

Address: 2118 Gee Hill Rd Dryden, NY 13053

Bankruptcy Case 13-31550-5-mcr Overview: "The bankruptcy filing by Brandy L Ford, undertaken in Aug 30, 2013 in Dryden, NY under Chapter 7, concluded with discharge in 2013-12-06 after liquidating assets."
Brandy L Ford — New York, 13-31550-5


ᐅ Shawn Gedman, New York

Address: 361 State Route 38 Dryden, NY 13053

Bankruptcy Case 09-33015-5-mcr Overview: "Shawn Gedman's bankruptcy, initiated in October 29, 2009 and concluded by 2010-02-04 in Dryden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Gedman — New York, 09-33015-5


ᐅ Kenneth Hanlon, New York

Address: 14 Greystone Dr Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 10-31733-5-mcr: "In a Chapter 7 bankruptcy case, Kenneth Hanlon from Dryden, NY, saw their proceedings start in 06.25.2010 and complete by September 22, 2010, involving asset liquidation."
Kenneth Hanlon — New York, 10-31733-5


ᐅ Keith J Hemingway, New York

Address: 2454 Gee Hill Rd Dryden, NY 13053

Bankruptcy Case 13-30546-5-mcr Summary: "The bankruptcy filing by Keith J Hemingway, undertaken in 2013-03-29 in Dryden, NY under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Keith J Hemingway — New York, 13-30546-5


ᐅ Rebecca I Hrubos, New York

Address: 5 Brookside Dr Apt 5B Dryden, NY 13053

Concise Description of Bankruptcy Case 12-30198-5-mcr7: "The bankruptcy record of Rebecca I Hrubos from Dryden, NY, shows a Chapter 7 case filed in 02/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-09."
Rebecca I Hrubos — New York, 12-30198-5


ᐅ Daniel Malloy, New York

Address: 14 Springhouse Rd Dryden, NY 13053

Brief Overview of Bankruptcy Case 11-32697-5-mcr: "In Dryden, NY, Daniel Malloy filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by April 22, 2012."
Daniel Malloy — New York, 11-32697-5


ᐅ Chad Mellberg, New York

Address: 2 Cappa St Dryden, NY 13053

Bankruptcy Case 10-30668-5-mcr Summary: "The bankruptcy record of Chad Mellberg from Dryden, NY, shows a Chapter 7 case filed in 03/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Chad Mellberg — New York, 10-30668-5


ᐅ Alexis Louise Myers, New York

Address: PO Box 1240 Dryden, NY 13053-1240

Brief Overview of Bankruptcy Case 2014-30584-5-mcr: "In a Chapter 7 bankruptcy case, Alexis Louise Myers from Dryden, NY, saw her proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Alexis Louise Myers — New York, 2014-30584-5


ᐅ Jeane E Park, New York

Address: 26 Keats Way Apt D Dryden, NY 13053-2724

Bankruptcy Case 14-31225-5-mcr Summary: "Jeane E Park's bankruptcy, initiated in July 31, 2014 and concluded by Oct 29, 2014 in Dryden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeane E Park — New York, 14-31225-5


ᐅ William A Park, New York

Address: 26 Keats Way Apt D Dryden, NY 13053-2724

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31225-5-mcr: "In a Chapter 7 bankruptcy case, William A Park from Dryden, NY, saw their proceedings start in Jul 31, 2014 and complete by 2014-10-29, involving asset liquidation."
William A Park — New York, 2014-31225-5


ᐅ Steven John Perry, New York

Address: 29 Freeville Rd Apt 1 Dryden, NY 13053-9537

Snapshot of U.S. Bankruptcy Proceeding Case 14-31271-5-mcr: "The bankruptcy filing by Steven John Perry, undertaken in August 2014 in Dryden, NY under Chapter 7, concluded with discharge in 11/11/2014 after liquidating assets."
Steven John Perry — New York, 14-31271-5


ᐅ Misty Noelle Perry, New York

Address: 29 Freeville Rd Apt 1 Dryden, NY 13053-9537

Snapshot of U.S. Bankruptcy Proceeding Case 14-31271-5-mcr: "In a Chapter 7 bankruptcy case, Misty Noelle Perry from Dryden, NY, saw her proceedings start in Aug 13, 2014 and complete by November 2014, involving asset liquidation."
Misty Noelle Perry — New York, 14-31271-5


ᐅ Joanna Poulos, New York

Address: 124 W Main St Dryden, NY 13053

Bankruptcy Case 09-33177-5-mcr Overview: "In a Chapter 7 bankruptcy case, Joanna Poulos from Dryden, NY, saw her proceedings start in 2009-11-17 and complete by 2010-02-23, involving asset liquidation."
Joanna Poulos — New York, 09-33177-5


ᐅ Steven Charles Riggs, New York

Address: 248 Lake Rd Dryden, NY 13053-9725

Bankruptcy Case 14-31865-5-mcr Summary: "In a Chapter 7 bankruptcy case, Steven Charles Riggs from Dryden, NY, saw their proceedings start in 12/08/2014 and complete by 03/08/2015, involving asset liquidation."
Steven Charles Riggs — New York, 14-31865-5


ᐅ Robert Rupert, New York

Address: 467 Livermore Rd Dryden, NY 13053

Concise Description of Bankruptcy Case 10-31848-5-mcr7: "The bankruptcy filing by Robert Rupert, undertaken in Jul 7, 2010 in Dryden, NY under Chapter 7, concluded with discharge in Oct 6, 2010 after liquidating assets."
Robert Rupert — New York, 10-31848-5


ᐅ Anissa E Sanford, New York

Address: 209 Bradshaw Rd Dryden, NY 13053

Bankruptcy Case 11-30057-5-mcr Overview: "The case of Anissa E Sanford in Dryden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anissa E Sanford — New York, 11-30057-5


ᐅ Christopher P Scheftic, New York

Address: 240 Virgil Rd Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 12-30329-5-mcr: "Christopher P Scheftic's bankruptcy, initiated in February 2012 and concluded by May 23, 2012 in Dryden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher P Scheftic — New York, 12-30329-5


ᐅ Holly Jean Smith, New York

Address: 164A Beam Hill Rd Dryden, NY 13053

Brief Overview of Bankruptcy Case 13-31504-5-mcr: "In Dryden, NY, Holly Jean Smith filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Holly Jean Smith — New York, 13-31504-5


ᐅ Mathew A Sober, New York

Address: 559 Dryden Harford Rd Dryden, NY 13053

Bankruptcy Case 11-30209-5-mcr Summary: "In a Chapter 7 bankruptcy case, Mathew A Sober from Dryden, NY, saw his proceedings start in February 2011 and complete by 2011-05-18, involving asset liquidation."
Mathew A Sober — New York, 11-30209-5


ᐅ Mark Timothy Trevits, New York

Address: 2 Hilton Rd Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 11-31757-5-mcr: "Mark Timothy Trevits's bankruptcy, initiated in 08/05/2011 and concluded by November 28, 2011 in Dryden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Timothy Trevits — New York, 11-31757-5


ᐅ Debrah Ann Valenti, New York

Address: PO Box 386 Dryden, NY 13053-0386

Concise Description of Bankruptcy Case 15-31034-5-mcr7: "The case of Debrah Ann Valenti in Dryden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debrah Ann Valenti — New York, 15-31034-5


ᐅ Thomas R Valenti, New York

Address: PO Box 386 Dryden, NY 13053-0386

Snapshot of U.S. Bankruptcy Proceeding Case 15-31034-5-mcr: "Thomas R Valenti's bankruptcy, initiated in 07.14.2015 and concluded by 10/12/2015 in Dryden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Valenti — New York, 15-31034-5


ᐅ Brian J Vezina, New York

Address: 66 Beam Hill Rd Dryden, NY 13053-8727

Bankruptcy Case 15-31229-5-mcr Overview: "In Dryden, NY, Brian J Vezina filed for Chapter 7 bankruptcy in 08.19.2015. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2015."
Brian J Vezina — New York, 15-31229-5


ᐅ Angela M Walker, New York

Address: 512 Edsall Rd Dryden, NY 13053

Bankruptcy Case 11-30922-5-mcr Summary: "Angela M Walker's Chapter 7 bankruptcy, filed in Dryden, NY in April 20, 2011, led to asset liquidation, with the case closing in Aug 13, 2011."
Angela M Walker — New York, 11-30922-5


ᐅ Michael Wormuth, New York

Address: 5 Berkshire Rd Dryden, NY 13053

Bankruptcy Case 10-32082-5-mcr Overview: "The bankruptcy record of Michael Wormuth from Dryden, NY, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Michael Wormuth — New York, 10-32082-5


ᐅ Tammi J Young, New York

Address: 6 Cappa St Dryden, NY 13053

Snapshot of U.S. Bankruptcy Proceeding Case 11-30099-5-mcr: "The bankruptcy filing by Tammi J Young, undertaken in January 2011 in Dryden, NY under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Tammi J Young — New York, 11-30099-5