personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Evans Mills, 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 John R Allnatt, New York

Address: 26344 Mountain Ln Evans Mills, NY 13637-3418

Bankruptcy Case 2014-30625-5-mcr Summary: "The case of John R Allnatt in Evans Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Allnatt — New York, 2014-30625-5


ᐅ Jillian J Altmire, New York

Address: 25431 Nys Route 342 Evans Mills, NY 13637-3256

Snapshot of U.S. Bankruptcy Proceeding Case 15-30957-5-mcr: "Jillian J Altmire's Chapter 7 bankruptcy, filed in Evans Mills, NY in June 2015, led to asset liquidation, with the case closing in 2015-09-28."
Jillian J Altmire — New York, 15-30957-5


ᐅ Gerson F Anton, New York

Address: 25988 Red Tail Ln Evans Mills, NY 13637-3428

Concise Description of Bankruptcy Case 15-31095-5-mcr7: "In a Chapter 7 bankruptcy case, Gerson F Anton from Evans Mills, NY, saw their proceedings start in 07.22.2015 and complete by 10/20/2015, involving asset liquidation."
Gerson F Anton — New York, 15-31095-5


ᐅ Tina J Archer, New York

Address: 26804 Keyser Rd Evans Mills, NY 13637-3135

Brief Overview of Bankruptcy Case 16-30507-5-mcr: "Evans Mills, NY resident Tina J Archer's Apr 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2016."
Tina J Archer — New York, 16-30507-5


ᐅ Garry Michael Bierley, New York

Address: 31285 Gardnerville Rd Lot 70 Evans Mills, NY 13637

Bankruptcy Case 13-30691-5-mcr Summary: "In Evans Mills, NY, Garry Michael Bierley filed for Chapter 7 bankruptcy in 04.16.2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Garry Michael Bierley — New York, 13-30691-5


ᐅ Curtis Victoria R Bowling, New York

Address: 26781 Nellis Rd Evans Mills, NY 13637-3152

Concise Description of Bankruptcy Case 09-30796-5-mcr7: "Curtis Victoria R Bowling, a resident of Evans Mills, NY, entered a Chapter 13 bankruptcy plan in Mar 31, 2009, culminating in its successful completion by 11/22/2013."
Curtis Victoria R Bowling — New York, 09-30796-5


ᐅ Christina Shennel Bridgett, New York

Address: 26256 Lanner Ln Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 12-30389-5-mcr: "Christina Shennel Bridgett's bankruptcy, initiated in 2012-03-02 and concluded by 2012-06-25 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Shennel Bridgett — New York, 12-30389-5


ᐅ Melissa Jo Brown, New York

Address: 8623 Leray St Evans Mills, NY 13637-3191

Snapshot of U.S. Bankruptcy Proceeding Case 15-31606-5-mcr: "The bankruptcy filing by Melissa Jo Brown, undertaken in 11/04/2015 in Evans Mills, NY under Chapter 7, concluded with discharge in 02.02.2016 after liquidating assets."
Melissa Jo Brown — New York, 15-31606-5


ᐅ Ronnie M Brown, New York

Address: 8623 Leray St Evans Mills, NY 13637-3191

Bankruptcy Case 15-31606-5-mcr Summary: "Ronnie M Brown's bankruptcy, initiated in 2015-11-04 and concluded by 2016-02-02 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie M Brown — New York, 15-31606-5


ᐅ Alishea Latoya Buckley, New York

Address: 15123 N Merlin Loop Evans Mills, NY 13637-3325

Brief Overview of Bankruptcy Case 16-30173-hcm: "Evans Mills, NY resident Alishea Latoya Buckley's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2016."
Alishea Latoya Buckley — New York, 16-30173


ᐅ Billy Bunch, New York

Address: 28139 US Route 11 Evans Mills, NY 13637

Concise Description of Bankruptcy Case 10-30349-5-mcr7: "The case of Billy Bunch in Evans Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billy Bunch — New York, 10-30349-5


ᐅ Christopher A Choate, New York

Address: 26817 Anabel Ave Evans Mills, NY 13637

Concise Description of Bankruptcy Case 11-30505-5-mcr7: "In Evans Mills, NY, Christopher A Choate filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 13, 2011."
Christopher A Choate — New York, 11-30505-5


ᐅ Kimberly A Coggins, New York

Address: 25232 Waddingham Rd Evans Mills, NY 13637

Concise Description of Bankruptcy Case 12-31069-5-mcr7: "The bankruptcy filing by Kimberly A Coggins, undertaken in May 2012 in Evans Mills, NY under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Kimberly A Coggins — New York, 12-31069-5


ᐅ Julia A Collins, New York

Address: 28533 Fox Hollow Run Evans Mills, NY 13637-3171

Snapshot of U.S. Bankruptcy Proceeding Case 14-31628-5-mcr: "In a Chapter 7 bankruptcy case, Julia A Collins from Evans Mills, NY, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Julia A Collins — New York, 14-31628-5


ᐅ Carl Cook, New York

Address: 27939 Bedlam Rd Evans Mills, NY 13637

Brief Overview of Bankruptcy Case 10-33260-5-mcr: "The bankruptcy filing by Carl Cook, undertaken in 12.29.2010 in Evans Mills, NY under Chapter 7, concluded with discharge in 2011-04-23 after liquidating assets."
Carl Cook — New York, 10-33260-5


ᐅ Donald James Cooke, New York

Address: 8421 Willow St Evans Mills, NY 13637

Bankruptcy Case 12-30204-5-mcr Overview: "Donald James Cooke's Chapter 7 bankruptcy, filed in Evans Mills, NY in 02/10/2012, led to asset liquidation, with the case closing in 05/14/2012."
Donald James Cooke — New York, 12-30204-5


ᐅ Isabelle Crayton, New York

Address: 26283 Falcon Ln Evans Mills, NY 13637

Brief Overview of Bankruptcy Case 13-32036-5-mcr: "The bankruptcy filing by Isabelle Crayton, undertaken in November 19, 2013 in Evans Mills, NY under Chapter 7, concluded with discharge in 02/25/2014 after liquidating assets."
Isabelle Crayton — New York, 13-32036-5


ᐅ Monica Lee Cronin, New York

Address: 8682 Cemetery Rd Evans Mills, NY 13637

Bankruptcy Case 13-32003-5-mcr Summary: "In Evans Mills, NY, Monica Lee Cronin filed for Chapter 7 bankruptcy in 11/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-19."
Monica Lee Cronin — New York, 13-32003-5


ᐅ John Curtis, New York

Address: 26781 Nellis Rd Evans Mills, NY 13637-3152

Bankruptcy Case 09-30796-5-mcr Overview: "John Curtis's Evans Mills, NY bankruptcy under Chapter 13 in 03/31/2009 led to a structured repayment plan, successfully discharged in 11/22/2013."
John Curtis — New York, 09-30796-5


ᐅ Roberta Davidson, New York

Address: 8691 Henry St Evans Mills, NY 13637

Bankruptcy Case 10-30817-5-mcr Overview: "The bankruptcy record of Roberta Davidson from Evans Mills, NY, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Roberta Davidson — New York, 10-30817-5


ᐅ Joel Davis, New York

Address: 29487 Van Tassel Rd Evans Mills, NY 13637

Bankruptcy Case 10-31387-5-mcr Overview: "Joel Davis's bankruptcy, initiated in May 21, 2010 and concluded by 08/16/2010 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Davis — New York, 10-31387-5


ᐅ Donald A Davis, New York

Address: 31234 Fults Rd Evans Mills, NY 13637

Bankruptcy Case 12-30314-5-mcr Summary: "The bankruptcy record of Donald A Davis from Evans Mills, NY, shows a Chapter 7 case filed in 02.24.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Donald A Davis — New York, 12-30314-5


ᐅ Sr Eric A Davis, New York

Address: 26990 Nellis Rd Evans Mills, NY 13637

Bankruptcy Case 13-31835-5-mcr Summary: "Sr Eric A Davis's bankruptcy, initiated in 10.18.2013 and concluded by 2014-01-24 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Eric A Davis — New York, 13-31835-5


ᐅ Sr Gerald Wayne Delosh, New York

Address: 26355 Mountain Ln Evans Mills, NY 13637

Bankruptcy Case 12-31386-5-mcr Overview: "The case of Sr Gerald Wayne Delosh in Evans Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gerald Wayne Delosh — New York, 12-31386-5


ᐅ Theodore V Dennison, New York

Address: 26763 Shepard St Evans Mills, NY 13637-3214

Bankruptcy Case 14-30979-5-mcr Summary: "Theodore V Dennison's bankruptcy, initiated in June 13, 2014 and concluded by Sep 11, 2014 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore V Dennison — New York, 14-30979-5


ᐅ Daniel A Desrosiers, New York

Address: 28735 Gartland Rd Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 12-30213-5-mcr: "Evans Mills, NY resident Daniel A Desrosiers's Feb 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-14."
Daniel A Desrosiers — New York, 12-30213-5


ᐅ Kari A Doxtater, New York

Address: 8691 Cemetery Rd Evans Mills, NY 13637

Brief Overview of Bankruptcy Case 11-32413-5-mcr: "Evans Mills, NY resident Kari A Doxtater's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-30."
Kari A Doxtater — New York, 11-32413-5


ᐅ John Lincoln Dunleavy, New York

Address: 8750 N Main St Evans Mills, NY 13637

Bankruptcy Case 13-30473-5-mcr Overview: "Evans Mills, NY resident John Lincoln Dunleavy's Mar 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2013."
John Lincoln Dunleavy — New York, 13-30473-5


ᐅ Kelly Anne Dygert, New York

Address: 25681 County Route 16 Evans Mills, NY 13637

Concise Description of Bankruptcy Case 12-31428-5-mcr7: "The bankruptcy filing by Kelly Anne Dygert, undertaken in Jul 27, 2012 in Evans Mills, NY under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Kelly Anne Dygert — New York, 12-31428-5


ᐅ Lavale Linn Edwards, New York

Address: 26199 Keyser Rd Evans Mills, NY 13637

Bankruptcy Case 12-31814-5-mcr Summary: "Evans Mills, NY resident Lavale Linn Edwards's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2013."
Lavale Linn Edwards — New York, 12-31814-5


ᐅ Jeremy J Favret, New York

Address: 30826 Rockbrook Estates Rd Evans Mills, NY 13637

Brief Overview of Bankruptcy Case 11-31071-5-mcr: "The bankruptcy filing by Jeremy J Favret, undertaken in 2011-05-06 in Evans Mills, NY under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Jeremy J Favret — New York, 11-31071-5


ᐅ Jr Manuel Gonzales, New York

Address: 31100 Nys Route 37 Evans Mills, NY 13637

Bankruptcy Case 13-30278-5-mcr Summary: "Jr Manuel Gonzales's bankruptcy, initiated in 2013-02-27 and concluded by 2013-06-05 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Manuel Gonzales — New York, 13-30278-5


ᐅ Ii Victor Perry Hall, New York

Address: 25990 Red Tail Ln Evans Mills, NY 13637

Concise Description of Bankruptcy Case 12-30616-5-mcr7: "Ii Victor Perry Hall's bankruptcy, initiated in 04/02/2012 and concluded by 2012-07-26 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Victor Perry Hall — New York, 12-30616-5


ᐅ David John Hamilton, New York

Address: 26303 Keyser Rd Evans Mills, NY 13637-3134

Snapshot of U.S. Bankruptcy Proceeding Case 14-30063-5-mcr: "David John Hamilton's Chapter 7 bankruptcy, filed in Evans Mills, NY in January 21, 2014, led to asset liquidation, with the case closing in April 21, 2014."
David John Hamilton — New York, 14-30063-5


ᐅ Francisca Maria Infantine, New York

Address: 26084 Mountain Ln Bldg NO19 Evans Mills, NY 13637

Bankruptcy Case 11-30102-5-mcr Summary: "In a Chapter 7 bankruptcy case, Francisca Maria Infantine from Evans Mills, NY, saw her proceedings start in 2011-01-27 and complete by 2011-05-22, involving asset liquidation."
Francisca Maria Infantine — New York, 11-30102-5


ᐅ Frederick Leon Jenkins, New York

Address: 26793 Shepard St Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 13-30377-5-mcr: "In Evans Mills, NY, Frederick Leon Jenkins filed for Chapter 7 bankruptcy in March 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2013."
Frederick Leon Jenkins — New York, 13-30377-5


ᐅ Heather Jean Kelley, New York

Address: 31285 Gardnerville Rd Lot 70 Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 13-30674-5-mcr: "The bankruptcy record of Heather Jean Kelley from Evans Mills, NY, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2013."
Heather Jean Kelley — New York, 13-30674-5


ᐅ Mckinley Lewood Mccarthy, New York

Address: 25721 County Route 16 Evans Mills, NY 13637

Brief Overview of Bankruptcy Case 12-31079-5-mcr: "The case of Mckinley Lewood Mccarthy in Evans Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mckinley Lewood Mccarthy — New York, 12-31079-5


ᐅ Douglas F Mcintyre, New York

Address: 31285 Gardnerville Rd Lot 150 Evans Mills, NY 13637-4135

Concise Description of Bankruptcy Case 2014-30504-5-mcr7: "Douglas F Mcintyre's bankruptcy, initiated in 03/27/2014 and concluded by 06/25/2014 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas F Mcintyre — New York, 2014-30504-5


ᐅ Jason Mottern, New York

Address: 25972 Red Tail Ln Evans Mills, NY 13637

Concise Description of Bankruptcy Case 09-12722-cag7: "Jason Mottern's bankruptcy, initiated in September 29, 2009 and concluded by 2010-01-05 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Mottern — New York, 09-12722


ᐅ Donnell Kay F O, New York

Address: 29445 Nys Route 37 Evans Mills, NY 13637-3109

Bankruptcy Case 14-31595-5-mcr Overview: "In Evans Mills, NY, Donnell Kay F O filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Donnell Kay F O — New York, 14-31595-5


ᐅ Julie Ohara, New York

Address: 28561 Nys Route 37 Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 10-32051-5-mcr: "Julie Ohara's Chapter 7 bankruptcy, filed in Evans Mills, NY in Jul 30, 2010, led to asset liquidation, with the case closing in 2010-11-22."
Julie Ohara — New York, 10-32051-5


ᐅ Sarah Alexandra Parafiniuk, New York

Address: 26883 Libby Ln Evans Mills, NY 13637-3209

Brief Overview of Bankruptcy Case 2:14-bk-06085-GBN: "In a Chapter 7 bankruptcy case, Sarah Alexandra Parafiniuk from Evans Mills, NY, saw her proceedings start in April 24, 2014 and complete by 2014-07-23, involving asset liquidation."
Sarah Alexandra Parafiniuk — New York, 2:14-bk-06085


ᐅ Nicholas Porter, New York

Address: 26000 US Route 11 # 282 Evans Mills, NY 13637

Bankruptcy Case 10-32590-5-mcr Overview: "In a Chapter 7 bankruptcy case, Nicholas Porter from Evans Mills, NY, saw his proceedings start in 09/28/2010 and complete by Jan 21, 2011, involving asset liquidation."
Nicholas Porter — New York, 10-32590-5


ᐅ Arthur G Ross, New York

Address: 26711 Nellis Rd Evans Mills, NY 13637-3152

Bankruptcy Case 15-31406-5-mcr Summary: "Evans Mills, NY resident Arthur G Ross's 09/25/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2015."
Arthur G Ross — New York, 15-31406-5


ᐅ Daniel Ruiz, New York

Address: 25851 Keyser Rd Evans Mills, NY 13637-3133

Brief Overview of Bankruptcy Case 15-30256-5-mcr: "In a Chapter 7 bankruptcy case, Daniel Ruiz from Evans Mills, NY, saw his proceedings start in February 2015 and complete by 2015-05-28, involving asset liquidation."
Daniel Ruiz — New York, 15-30256-5


ᐅ Viviana Ruiz, New York

Address: 25851 Keyser Rd Evans Mills, NY 13637-3133

Concise Description of Bankruptcy Case 15-30256-5-mcr7: "The bankruptcy record of Viviana Ruiz from Evans Mills, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Viviana Ruiz — New York, 15-30256-5


ᐅ Daniel Clark Schell, New York

Address: 26466 Red Tail Ln Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 13-31052-5-mcr: "Evans Mills, NY resident Daniel Clark Schell's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2013."
Daniel Clark Schell — New York, 13-31052-5


ᐅ Shannon N Shawcross, New York

Address: 29011 County Route 30 Rd Evans Mills, NY 13637-3322

Concise Description of Bankruptcy Case 15-30535-5-mcr7: "The bankruptcy filing by Shannon N Shawcross, undertaken in Apr 15, 2015 in Evans Mills, NY under Chapter 7, concluded with discharge in 07.14.2015 after liquidating assets."
Shannon N Shawcross — New York, 15-30535-5


ᐅ Sr Russell R Shepherd, New York

Address: 8130 Schell Ave Apt 17 Evans Mills, NY 13637

Bankruptcy Case 11-31452-5-mcr Overview: "Sr Russell R Shepherd's Chapter 7 bankruptcy, filed in Evans Mills, NY in 2011-06-27, led to asset liquidation, with the case closing in 2011-10-20."
Sr Russell R Shepherd — New York, 11-31452-5


ᐅ Lisa M Simard, New York

Address: 28460 Steinhelmer Rd Evans Mills, NY 13637

Concise Description of Bankruptcy Case 11-31104-5-mcr7: "Lisa M Simard's bankruptcy, initiated in May 11, 2011 and concluded by 08/15/2011 in Evans Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Simard — New York, 11-31104-5


ᐅ Susan Marie Sunderland, New York

Address: 29488 County Route 46 Evans Mills, NY 13637

Concise Description of Bankruptcy Case 11-31637-5-mcr7: "Susan Marie Sunderland's Chapter 7 bankruptcy, filed in Evans Mills, NY in July 21, 2011, led to asset liquidation, with the case closing in 2011-11-13."
Susan Marie Sunderland — New York, 11-31637-5


ᐅ Karen L Swank, New York

Address: 26027 Little Owl Ct Evans Mills, NY 13637

Brief Overview of Bankruptcy Case 13-61973-6-dd: "Karen L Swank's Chapter 7 bankruptcy, filed in Evans Mills, NY in 2013-12-09, led to asset liquidation, with the case closing in 2014-03-17."
Karen L Swank — New York, 13-61973-6-dd


ᐅ Angelina Torres, New York

Address: 26779 Libby Ln Evans Mills, NY 13637

Bankruptcy Case 10-11835 Summary: "In Evans Mills, NY, Angelina Torres filed for Chapter 7 bankruptcy in 03.18.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Angelina Torres — New York, 10-11835


ᐅ Anton Nelly S Vazquez, New York

Address: 25988 Red Tail Ln Evans Mills, NY 13637-3428

Bankruptcy Case 15-31095-5-mcr Overview: "In Evans Mills, NY, Anton Nelly S Vazquez filed for Chapter 7 bankruptcy in Jul 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-20."
Anton Nelly S Vazquez — New York, 15-31095-5


ᐅ Shelby D Williams, New York

Address: 26135 King Ct Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 12-30706-5-mcr: "In a Chapter 7 bankruptcy case, Shelby D Williams from Evans Mills, NY, saw their proceedings start in 04/13/2012 and complete by 08/06/2012, involving asset liquidation."
Shelby D Williams — New York, 12-30706-5


ᐅ Kimberly J Wilson, New York

Address: 25270 County Route 16 Evans Mills, NY 13637

Concise Description of Bankruptcy Case 13-30718-5-mcr7: "The bankruptcy filing by Kimberly J Wilson, undertaken in 2013-04-19 in Evans Mills, NY under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Kimberly J Wilson — New York, 13-30718-5


ᐅ Scott Allan Wisneski, New York

Address: 26711 Nellis Rd Evans Mills, NY 13637

Snapshot of U.S. Bankruptcy Proceeding Case 11-30650-5-mcr: "The bankruptcy record of Scott Allan Wisneski from Evans Mills, NY, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Scott Allan Wisneski — New York, 11-30650-5