personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Dundee, 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 Michelle Andrews, New York

Address: 4605 Six Corners Rd Dundee, NY 14837

Brief Overview of Bankruptcy Case 2-10-22376-JCN: "The bankruptcy filing by Michelle Andrews, undertaken in 09/28/2010 in Dundee, NY under Chapter 7, concluded with discharge in 01/18/2011 after liquidating assets."
Michelle Andrews — New York, 2-10-22376


ᐅ Jr John J Bentley, New York

Address: 10 Harpending Ave Dundee, NY 14837

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20466-PRW: "In Dundee, NY, Jr John J Bentley filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Jr John J Bentley — New York, 2-13-20466


ᐅ Beverly M Boardman, New York

Address: 54 Oakwood Est Dundee, NY 14837

Concise Description of Bankruptcy Case 2-11-22004-JCN7: "Dundee, NY resident Beverly M Boardman's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Beverly M Boardman — New York, 2-11-22004


ᐅ Tara Susan Boudinot, New York

Address: 5005 State Route 14 Dundee, NY 14837-9145

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21287-PRW: "Tara Susan Boudinot's Chapter 7 bankruptcy, filed in Dundee, NY in 2015-11-12, led to asset liquidation, with the case closing in 02.10.2016."
Tara Susan Boudinot — New York, 2-15-21287


ᐅ Timothy A Carruthers, New York

Address: 3 Bell St Dundee, NY 14837-1128

Bankruptcy Case 2-14-20301-PRW Overview: "The bankruptcy filing by Timothy A Carruthers, undertaken in Mar 17, 2014 in Dundee, NY under Chapter 7, concluded with discharge in 06.15.2014 after liquidating assets."
Timothy A Carruthers — New York, 2-14-20301


ᐅ Sherry Lynn Dixon, New York

Address: 4161 State Route 226 Dundee, NY 14837

Bankruptcy Case 2-11-20496-JCN Summary: "In Dundee, NY, Sherry Lynn Dixon filed for Chapter 7 bankruptcy in March 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2011."
Sherry Lynn Dixon — New York, 2-11-20496


ᐅ Billy Gilbert, New York

Address: 14 Harpending Ave Dundee, NY 14837

Bankruptcy Case 2-10-22006-JCN Summary: "Billy Gilbert's bankruptcy, initiated in 2010-08-16 and concluded by December 6, 2010 in Dundee, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Billy Gilbert — New York, 2-10-22006


ᐅ Ortiz Jodi Lynn Heavner, New York

Address: 605 Dundee Starkey Rd Dundee, NY 14837-8837

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20300-PRW: "The bankruptcy filing by Ortiz Jodi Lynn Heavner, undertaken in 03.31.2015 in Dundee, NY under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Ortiz Jodi Lynn Heavner — New York, 2-15-20300


ᐅ Andrew C Howell, New York

Address: 10 Vine St Dundee, NY 14837

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20623-JCN: "Andrew C Howell's Chapter 7 bankruptcy, filed in Dundee, NY in 04.01.2011, led to asset liquidation, with the case closing in 2011-07-22."
Andrew C Howell — New York, 2-11-20623


ᐅ Kim Michele Hubbell, New York

Address: 1994 Porters Corners Rd Dundee, NY 14837-9772

Brief Overview of Bankruptcy Case 2-2014-20929-PRW: "The bankruptcy filing by Kim Michele Hubbell, undertaken in 2014-07-28 in Dundee, NY under Chapter 7, concluded with discharge in 10/26/2014 after liquidating assets."
Kim Michele Hubbell — New York, 2-2014-20929


ᐅ Kristy M Hubbert, New York

Address: 41 Bridge St Dundee, NY 14837-9409

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20172-PRW: "In Dundee, NY, Kristy M Hubbert filed for Chapter 7 bankruptcy in February 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Kristy M Hubbert — New York, 2-14-20172


ᐅ Melissa Impey, New York

Address: PO Box 32 Dundee, NY 14837

Concise Description of Bankruptcy Case 2-10-20301-JCN7: "Dundee, NY resident Melissa Impey's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Melissa Impey — New York, 2-10-20301


ᐅ Michael P Insinga, New York

Address: 4626 State Route 14A Dundee, NY 14837-9721

Concise Description of Bankruptcy Case 07-16053-jkf7: "Michael P Insinga, a resident of Dundee, NY, entered a Chapter 13 bankruptcy plan in 2007-10-17, culminating in its successful completion by 08/02/2013."
Michael P Insinga — New York, 07-16053


ᐅ Donald G Lopata, New York

Address: 33 Highland Dr Dundee, NY 14837-1044

Snapshot of U.S. Bankruptcy Proceeding Case 15-28358-KCF: "In Dundee, NY, Donald G Lopata filed for Chapter 7 bankruptcy in 09.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/30/2015."
Donald G Lopata — New York, 15-28358


ᐅ Eugene Mckay, New York

Address: 2239 Porters Corners Rd Dundee, NY 14837

Bankruptcy Case 2-10-20569-JCN Summary: "The bankruptcy filing by Eugene Mckay, undertaken in March 2010 in Dundee, NY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Eugene Mckay — New York, 2-10-20569


ᐅ Jesus Alberto Ortiz, New York

Address: 605 Dundee Starkey Rd Dundee, NY 14837-8837

Bankruptcy Case 2-15-20300-PRW Overview: "Dundee, NY resident Jesus Alberto Ortiz's March 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/29/2015."
Jesus Alberto Ortiz — New York, 2-15-20300


ᐅ Elizabeth M Rogers, New York

Address: 46 Oakwood Est Dundee, NY 14837

Bankruptcy Case 2-13-20949-PRW Summary: "The bankruptcy filing by Elizabeth M Rogers, undertaken in Jun 17, 2013 in Dundee, NY under Chapter 7, concluded with discharge in 09.27.2013 after liquidating assets."
Elizabeth M Rogers — New York, 2-13-20949


ᐅ Aaron R Shepherd, New York

Address: 316 County Road 23 Dundee, NY 14837-9506

Concise Description of Bankruptcy Case 2-2014-20834-PRW7: "Aaron R Shepherd's bankruptcy, initiated in 07.01.2014 and concluded by September 29, 2014 in Dundee, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron R Shepherd — New York, 2-2014-20834


ᐅ Caroline Agnes Stalter, New York

Address: 5005 State Route 14 Dundee, NY 14837

Bankruptcy Case 2-12-20799-PRW Summary: "The case of Caroline Agnes Stalter in Dundee, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Agnes Stalter — New York, 2-12-20799


ᐅ Eugene C Stratton, New York

Address: 54 Highland Dr Dundee, NY 14837

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20716-PRW: "The case of Eugene C Stratton in Dundee, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene C Stratton — New York, 2-12-20716


ᐅ Donald S Todd, New York

Address: 41 Bigelow Ave Dundee, NY 14837-1101

Bankruptcy Case 2-14-21047-PRW Overview: "The bankruptcy filing by Donald S Todd, undertaken in August 20, 2014 in Dundee, NY under Chapter 7, concluded with discharge in Nov 18, 2014 after liquidating assets."
Donald S Todd — New York, 2-14-21047


ᐅ Laura R Whipkey, New York

Address: 4650 Pulver Rd Dundee, NY 14837-9336

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20325-PRW: "The case of Laura R Whipkey in Dundee, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura R Whipkey — New York, 2-15-20325


ᐅ Olevnik Terri Lynn Wolfe, New York

Address: 94 Highland Dr Dundee, NY 14837

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20297-PRW: "Dundee, NY resident Olevnik Terri Lynn Wolfe's February 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2012."
Olevnik Terri Lynn Wolfe — New York, 2-12-20297


ᐅ Robert N Wood, New York

Address: 33 Seneca St Dundee, NY 14837-1116

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20689-PRW: "In Dundee, NY, Robert N Wood filed for Chapter 7 bankruptcy in 05.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2014."
Robert N Wood — New York, 2-14-20689


ᐅ Joseph M Woodruff, New York

Address: 3601 Mill St Dundee, NY 14837-9362

Brief Overview of Bankruptcy Case 2-14-21354-PRW: "In Dundee, NY, Joseph M Woodruff filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2015."
Joseph M Woodruff — New York, 2-14-21354