personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Felts 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 Jr David E Ashley, New York

Address: 30662 State Route 3 Felts Mills, NY 13638-3134

Bankruptcy Case 14-30791-5-mcr Summary: "The case of Jr David E Ashley in Felts Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David E Ashley — New York, 14-30791-5


ᐅ David E Ashley, New York

Address: 30662 State Route 3 Felts Mills, NY 13638-3134

Bankruptcy Case 2014-30791-5-mcr Summary: "The bankruptcy record of David E Ashley from Felts Mills, NY, shows a Chapter 7 case filed in May 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-07."
David E Ashley — New York, 2014-30791-5


ᐅ Teresa Michele Booth, New York

Address: 30108 Burnash Ave Felts Mills, NY 13638

Concise Description of Bankruptcy Case 12-30183-5-mcr7: "In a Chapter 7 bankruptcy case, Teresa Michele Booth from Felts Mills, NY, saw her proceedings start in 02/08/2012 and complete by 2012-05-14, involving asset liquidation."
Teresa Michele Booth — New York, 12-30183-5


ᐅ Blanco R Caragan, New York

Address: 24360 Main St Felts Mills, NY 13638

Snapshot of U.S. Bankruptcy Proceeding Case 11-30749-5-mcr: "Blanco R Caragan's bankruptcy, initiated in Apr 2, 2011 and concluded by 2011-07-26 in Felts Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanco R Caragan — New York, 11-30749-5


ᐅ Sharon Gail Pastor, New York

Address: 23957 Cemetery Rd Felts Mills, NY 13638

Snapshot of U.S. Bankruptcy Proceeding Case 11-31391-5-mcr: "Felts Mills, NY resident Sharon Gail Pastor's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2011."
Sharon Gail Pastor — New York, 11-31391-5


ᐅ Dennis C Smith, New York

Address: 31269 State Route 3 Felts Mills, NY 13638-3116

Brief Overview of Bankruptcy Case 14-31920-5-mcr: "The bankruptcy filing by Dennis C Smith, undertaken in Dec 18, 2014 in Felts Mills, NY under Chapter 7, concluded with discharge in 2015-03-18 after liquidating assets."
Dennis C Smith — New York, 14-31920-5


ᐅ Sabrina L Smith, New York

Address: 31269 State Route 3 Felts Mills, NY 13638-3116

Snapshot of U.S. Bankruptcy Proceeding Case 14-31920-5-mcr: "The bankruptcy filing by Sabrina L Smith, undertaken in 12/18/2014 in Felts Mills, NY under Chapter 7, concluded with discharge in Mar 18, 2015 after liquidating assets."
Sabrina L Smith — New York, 14-31920-5


ᐅ Ginger Ann Stuckey, New York

Address: PO Box 147 Felts Mills, NY 13638

Bankruptcy Case 13-30707-5-mcr Summary: "Ginger Ann Stuckey's bankruptcy, initiated in April 2013 and concluded by 07.15.2013 in Felts Mills, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginger Ann Stuckey — New York, 13-30707-5


ᐅ Christopher Sunderland, New York

Address: 30744 State Route 3 Felts Mills, NY 13638

Concise Description of Bankruptcy Case 10-32686-5-mcr7: "The case of Christopher Sunderland in Felts Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Sunderland — New York, 10-32686-5


ᐅ Irene A White, New York

Address: 24410 Main St Felts Mills, NY 13638-3130

Brief Overview of Bankruptcy Case 14-31519-5-mcr: "The case of Irene A White in Felts Mills, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene A White — New York, 14-31519-5