personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Erin, 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 Frances C Bedient, New York

Address: 963 Breesport Rd Erin, NY 14838-9717

Brief Overview of Bankruptcy Case 2-2014-20396-PRW: "Frances C Bedient's bankruptcy, initiated in 04.01.2014 and concluded by 2014-06-30 in Erin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances C Bedient — New York, 2-2014-20396


ᐅ Stephen Earl Bridges, New York

Address: 44 Palmer Rd Erin, NY 14838-9784

Snapshot of U.S. Bankruptcy Proceeding Case 15-71405: "In a Chapter 7 bankruptcy case, Stephen Earl Bridges from Erin, NY, saw his proceedings start in 2015-09-10 and complete by 2015-12-09, involving asset liquidation."
Stephen Earl Bridges — New York, 15-71405


ᐅ Kellee Rae Bridges, New York

Address: 44 Palmer Rd Erin, NY 14838-9784

Snapshot of U.S. Bankruptcy Proceeding Case 15-71405: "The bankruptcy record of Kellee Rae Bridges from Erin, NY, shows a Chapter 7 case filed in 09.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2015."
Kellee Rae Bridges — New York, 15-71405


ᐅ Michelle A Custred, New York

Address: 43 Shamrock Dr Erin, NY 14838-9517

Bankruptcy Case 2-14-21376-PRW Summary: "The bankruptcy filing by Michelle A Custred, undertaken in 11/06/2014 in Erin, NY under Chapter 7, concluded with discharge in 02/04/2015 after liquidating assets."
Michelle A Custred — New York, 2-14-21376


ᐅ Jr Carl Ervay, New York

Address: 32 Church St Erin, NY 14838

Concise Description of Bankruptcy Case 2-10-20656-JCN7: "The case of Jr Carl Ervay in Erin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Ervay — New York, 2-10-20656


ᐅ Sandra L Forsyth, New York

Address: 1356 Breesport Rd Lot 115 Erin, NY 14838

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20075-PRW: "Sandra L Forsyth's Chapter 7 bankruptcy, filed in Erin, NY in January 2012, led to asset liquidation, with the case closing in 2012-05-09."
Sandra L Forsyth — New York, 2-12-20075


ᐅ Randy Hemenway, New York

Address: 1226 Breesport Rd Erin, NY 14838

Concise Description of Bankruptcy Case 2-10-21295-JCN7: "Randy Hemenway's Chapter 7 bankruptcy, filed in Erin, NY in 05/26/2010, led to asset liquidation, with the case closing in 2010-09-15."
Randy Hemenway — New York, 2-10-21295


ᐅ Terry Hilger, New York

Address: 48 Scotch Pine Ln Erin, NY 14838

Brief Overview of Bankruptcy Case 2:11-bk-12506-GBN: "The case of Terry Hilger in Erin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Hilger — New York, 2:11-bk-12506


ᐅ Joseph D Houck, New York

Address: 32 Church St Erin, NY 14838-9584

Concise Description of Bankruptcy Case 2-14-20677-PRW7: "The bankruptcy filing by Joseph D Houck, undertaken in 2014-05-29 in Erin, NY under Chapter 7, concluded with discharge in August 27, 2014 after liquidating assets."
Joseph D Houck — New York, 2-14-20677


ᐅ Christopher S Huntley, New York

Address: 101 Evergreen Ln Erin, NY 14838

Bankruptcy Case 2-12-21647-PRW Summary: "The bankruptcy filing by Christopher S Huntley, undertaken in October 16, 2012 in Erin, NY under Chapter 7, concluded with discharge in Jan 26, 2013 after liquidating assets."
Christopher S Huntley — New York, 2-12-21647


ᐅ Terry Jones, New York

Address: 1356 Breesport Rd Lot 111 Erin, NY 14838

Brief Overview of Bankruptcy Case 2-10-21888-JCN: "In a Chapter 7 bankruptcy case, Terry Jones from Erin, NY, saw their proceedings start in August 3, 2010 and complete by 11.23.2010, involving asset liquidation."
Terry Jones — New York, 2-10-21888


ᐅ Jr Richard Kinner, New York

Address: 829 Breesport Rd Erin, NY 14838

Concise Description of Bankruptcy Case 2-10-20589-JCN7: "Jr Richard Kinner's Chapter 7 bankruptcy, filed in Erin, NY in 03/23/2010, led to asset liquidation, with the case closing in July 13, 2010."
Jr Richard Kinner — New York, 2-10-20589


ᐅ Kelly M Long, New York

Address: 1356 Breesport Rd Erin, NY 14838

Bankruptcy Case 2-12-20450-PRW Summary: "The bankruptcy record of Kelly M Long from Erin, NY, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 9, 2012."
Kelly M Long — New York, 2-12-20450


ᐅ Donna Lorandeau, New York

Address: 811 Breesport Rd Erin, NY 14838

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22067-JCN: "Donna Lorandeau's Chapter 7 bankruptcy, filed in Erin, NY in Aug 23, 2010, led to asset liquidation, with the case closing in 11/29/2010."
Donna Lorandeau — New York, 2-10-22067


ᐅ Paul A Mapes, New York

Address: 324 Park Station Rd Erin, NY 14838-9745

Concise Description of Bankruptcy Case 2-08-20233-PRW7: "Filing for Chapter 13 bankruptcy in 2008-02-04, Paul A Mapes from Erin, NY, structured a repayment plan, achieving discharge in 03.20.2013."
Paul A Mapes — New York, 2-08-20233


ᐅ Joseph B Mcgrane, New York

Address: 83 Scotch Pine Ln Erin, NY 14838

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21751-PRW: "The bankruptcy record of Joseph B Mcgrane from Erin, NY, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2014."
Joseph B Mcgrane — New York, 2-13-21751


ᐅ Douglas W Michaels, New York

Address: 101A Church Rd Erin, NY 14838-9518

Concise Description of Bankruptcy Case 2-09-22105-PRW7: "In his Chapter 13 bankruptcy case filed in August 2009, Erin, NY's Douglas W Michaels agreed to a debt repayment plan, which was successfully completed by 2014-11-05."
Douglas W Michaels — New York, 2-09-22105


ᐅ Kathleen P Michaels, New York

Address: 101A Church Rd Erin, NY 14838-9518

Brief Overview of Bankruptcy Case 2-09-22105-PRW: "Kathleen P Michaels's Erin, NY bankruptcy under Chapter 13 in 2009-08-11 led to a structured repayment plan, successfully discharged in 2014-11-05."
Kathleen P Michaels — New York, 2-09-22105


ᐅ Phyllis Patterson, New York

Address: 813 Breesport Rd Erin, NY 14838

Bankruptcy Case 2-09-23081-JCN Summary: "The bankruptcy filing by Phyllis Patterson, undertaken in November 18, 2009 in Erin, NY under Chapter 7, concluded with discharge in February 18, 2010 after liquidating assets."
Phyllis Patterson — New York, 2-09-23081


ᐅ Ian Michael Richards, New York

Address: 1493 Breesport Rd Lot 55 Erin, NY 14838-9593

Brief Overview of Bankruptcy Case 2-16-20062-PRW: "Erin, NY resident Ian Michael Richards's 01/19/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2016."
Ian Michael Richards — New York, 2-16-20062


ᐅ L Ronald B Stokes, New York

Address: 2460 Wyncoop Creek Rd Erin, NY 14838

Concise Description of Bankruptcy Case 2-12-21983-PRW7: "In a Chapter 7 bankruptcy case, L Ronald B Stokes from Erin, NY, saw their proceedings start in 12.19.2012 and complete by March 31, 2013, involving asset liquidation."
L Ronald B Stokes — New York, 2-12-21983


ᐅ Marion I Storch, New York

Address: 905 Breesport Rd Erin, NY 14838-9719

Brief Overview of Bankruptcy Case 2-15-20937-PRW: "Marion I Storch's Chapter 7 bankruptcy, filed in Erin, NY in 2015-08-13, led to asset liquidation, with the case closing in 2015-11-11."
Marion I Storch — New York, 2-15-20937


ᐅ John Truxell, New York

Address: 257 N Greenbush Rd Erin, NY 14838

Concise Description of Bankruptcy Case 2-09-23404-JCN7: "Erin, NY resident John Truxell's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2010."
John Truxell — New York, 2-09-23404