personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Durhamville, 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 Michael D Bartlett, New York

Address: 3332 Center St Durhamville, NY 13054

Brief Overview of Bankruptcy Case 12-60800-6-dd: "Michael D Bartlett's bankruptcy, initiated in Apr 30, 2012 and concluded by July 24, 2012 in Durhamville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael D Bartlett — New York, 12-60800-6-dd


ᐅ Robert J Barton, New York

Address: PO Box 23 Durhamville, NY 13054-0023

Brief Overview of Bankruptcy Case 16-60674-6-dd: "Robert J Barton's Chapter 7 bankruptcy, filed in Durhamville, NY in 05/09/2016, led to asset liquidation, with the case closing in August 2016."
Robert J Barton — New York, 16-60674-6-dd


ᐅ Tina M Bowman, New York

Address: 5372 Foster St Durhamville, NY 13054-4121

Snapshot of U.S. Bankruptcy Proceeding Case 15-61438-6-dd: "In Durhamville, NY, Tina M Bowman filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-03."
Tina M Bowman — New York, 15-61438-6-dd


ᐅ Paul A Bowman, New York

Address: 5372 Foster St Durhamville, NY 13054-4121

Snapshot of U.S. Bankruptcy Proceeding Case 15-61438-6-dd: "In a Chapter 7 bankruptcy case, Paul A Bowman from Durhamville, NY, saw their proceedings start in 2015-10-05 and complete by 2016-01-03, involving asset liquidation."
Paul A Bowman — New York, 15-61438-6-dd


ᐅ James K Brown, New York

Address: PO Box 2 Durhamville, NY 13054

Brief Overview of Bankruptcy Case 12-61841-6-dd: "In a Chapter 7 bankruptcy case, James K Brown from Durhamville, NY, saw their proceedings start in 2012-10-03 and complete by January 2013, involving asset liquidation."
James K Brown — New York, 12-61841-6-dd


ᐅ Catherine C Coe, New York

Address: PO Box 56 Durhamville, NY 13054-0056

Brief Overview of Bankruptcy Case 16-60487-6-dd: "Catherine C Coe's bankruptcy, initiated in 04.06.2016 and concluded by July 5, 2016 in Durhamville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine C Coe — New York, 16-60487-6-dd


ᐅ Jinson A Collins, New York

Address: 6485 Jug Point Rd Durhamville, NY 13054-3127

Snapshot of U.S. Bankruptcy Proceeding Case 15-61331-6-dd: "Durhamville, NY resident Jinson A Collins's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Jinson A Collins — New York, 15-61331-6-dd


ᐅ Andrew Kirk, New York

Address: 5423 Foster St Durhamville, NY 13054

Bankruptcy Case 10-61111-6-dd Summary: "Durhamville, NY resident Andrew Kirk's 2010-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-16."
Andrew Kirk — New York, 10-61111-6-dd


ᐅ Damion J Marino, New York

Address: 5364 Canal St Durhamville, NY 13054

Bankruptcy Case 12-60360-6-dd Summary: "The case of Damion J Marino in Durhamville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Damion J Marino — New York, 12-60360-6-dd


ᐅ Thomas C Mccouliff, New York

Address: 6067 State Route 46 Durhamville, NY 13054

Bankruptcy Case 11-61308-6-dd Summary: "Durhamville, NY resident Thomas C Mccouliff's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Thomas C Mccouliff — New York, 11-61308-6-dd


ᐅ Willard W Schuyler, New York

Address: 3369 Buck St Durhamville, NY 13054

Snapshot of U.S. Bankruptcy Proceeding Case 11-61274-6-dd: "In a Chapter 7 bankruptcy case, Willard W Schuyler from Durhamville, NY, saw his proceedings start in 06.07.2011 and complete by 09/30/2011, involving asset liquidation."
Willard W Schuyler — New York, 11-61274-6-dd


ᐅ Shane Toole, New York

Address: 5909 State Route 46 Durhamville, NY 13054

Bankruptcy Case 10-61430-6-dd Overview: "Durhamville, NY resident Shane Toole's 2010-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-24."
Shane Toole — New York, 10-61430-6-dd


ᐅ Barry Vanburen, New York

Address: 3218 Fox St Durhamville, NY 13054

Bankruptcy Case 10-62631-6-dd Summary: "Durhamville, NY resident Barry Vanburen's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2011."
Barry Vanburen — New York, 10-62631-6-dd


ᐅ Marsha L Wilcox, New York

Address: 3208 Fox St Unit Right Durhamville, NY 13054

Bankruptcy Case 13-60530-6-dd Summary: "The bankruptcy record of Marsha L Wilcox from Durhamville, NY, shows a Chapter 7 case filed in Mar 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Marsha L Wilcox — New York, 13-60530-6-dd


ᐅ John H Williams, New York

Address: 6426 Jug Point Rd Durhamville, NY 13054-3127

Brief Overview of Bankruptcy Case 09-62771-6-dd: "Filing for Chapter 13 bankruptcy in September 30, 2009, John H Williams from Durhamville, NY, structured a repayment plan, achieving discharge in 03.15.2013."
John H Williams — New York, 09-62771-6-dd


ᐅ Christina L Zabele, New York

Address: 3582 Doxtator Rd Lot 4 Durhamville, NY 13054-4119

Concise Description of Bankruptcy Case 15-61243-6-dd7: "Christina L Zabele's bankruptcy, initiated in 2015-08-25 and concluded by 11.23.2015 in Durhamville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina L Zabele — New York, 15-61243-6-dd