personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

East Concord, 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 Cathy A Doane, New York

Address: 9247 Morse Rd East Concord, NY 14055-9771

Bankruptcy Case 1-14-12715-CLB Overview: "The case of Cathy A Doane in East Concord, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy A Doane — New York, 1-14-12715


ᐅ James C Drenning, New York

Address: 9582 Middle Rd Trlr 26 East Concord, NY 14055

Brief Overview of Bankruptcy Case 1-12-11029-MJK: "The bankruptcy record of James C Drenning from East Concord, NY, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2012."
James C Drenning — New York, 1-12-11029


ᐅ James Ehlers, New York

Address: 8582 Genesee Rd East Concord, NY 14055

Bankruptcy Case 1-10-13798-MJK Summary: "James Ehlers's Chapter 7 bankruptcy, filed in East Concord, NY in Aug 31, 2010, led to asset liquidation, with the case closing in December 21, 2010."
James Ehlers — New York, 1-10-13798


ᐅ Jr John M Kiblin, New York

Address: 10949 Middle Rd East Concord, NY 14055

Bankruptcy Case 1-12-11813-CLB Overview: "The bankruptcy record of Jr John M Kiblin from East Concord, NY, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-26."
Jr John M Kiblin — New York, 1-12-11813


ᐅ Angela M Kruszka, New York

Address: 9247 Morse Rd East Concord, NY 14055

Bankruptcy Case 1-09-14680-MJK Overview: "The bankruptcy record of Angela M Kruszka from East Concord, NY, shows a Chapter 7 case filed in 10.07.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Angela M Kruszka — New York, 1-09-14680


ᐅ Joi M Liebler, New York

Address: 10249 Pourque Ln East Concord, NY 14055

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10383-CLB: "In a Chapter 7 bankruptcy case, Joi M Liebler from East Concord, NY, saw her proceedings start in February 13, 2012 and complete by 06/04/2012, involving asset liquidation."
Joi M Liebler — New York, 1-12-10383


ᐅ Kellie L Lightcap, New York

Address: 9582 Middle Rd Trlr 8 East Concord, NY 14055

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13977-CLB: "The bankruptcy record of Kellie L Lightcap from East Concord, NY, shows a Chapter 7 case filed in 2011-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 8, 2012."
Kellie L Lightcap — New York, 1-11-13977


ᐅ Donna Lyons, New York

Address: 11250 Middle Rd East Concord, NY 14055

Concise Description of Bankruptcy Case 1-09-15252-CLB7: "The case of Donna Lyons in East Concord, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Lyons — New York, 1-09-15252


ᐅ Joseph Mancini, New York

Address: 12770 Van Slyke Rd East Concord, NY 14055

Brief Overview of Bankruptcy Case 1-10-12072-CLB: "In East Concord, NY, Joseph Mancini filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-02."
Joseph Mancini — New York, 1-10-12072


ᐅ Donald Mumbach, New York

Address: 10899 Genesee Rd East Concord, NY 14055

Concise Description of Bankruptcy Case 1-10-11314-MJK7: "Donald Mumbach's Chapter 7 bankruptcy, filed in East Concord, NY in April 5, 2010, led to asset liquidation, with the case closing in 07.15.2010."
Donald Mumbach — New York, 1-10-11314


ᐅ Zachary Myers, New York

Address: 11019 Genesee Rd East Concord, NY 14055

Bankruptcy Case 1-10-12710-MJK Summary: "The bankruptcy filing by Zachary Myers, undertaken in June 20, 2010 in East Concord, NY under Chapter 7, concluded with discharge in 2010-10-10 after liquidating assets."
Zachary Myers — New York, 1-10-12710


ᐅ Jennifer Pieterick, New York

Address: 13089 Van Slyke Rd East Concord, NY 14055-9741

Bankruptcy Case 10-20441-JSD Overview: "Jennifer Pieterick's Chapter 13 bankruptcy in East Concord, NY started in 2010-04-02. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.15.2015."
Jennifer Pieterick — New York, 10-20441