personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Forestport, 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 Kris Fallon, New York

Address: 10839 N Lake Rd Forestport, NY 13338

Bankruptcy Case 10-60795-6-dd Summary: "Forestport, NY resident Kris Fallon's 2010-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Kris Fallon — New York, 10-60795-6-dd


ᐅ David W Fenton, New York

Address: 10674 N Lake Rd Forestport, NY 13338-2500

Bankruptcy Case 15-60848-6-dd Summary: "In a Chapter 7 bankruptcy case, David W Fenton from Forestport, NY, saw his proceedings start in 2015-06-05 and complete by 2015-09-03, involving asset liquidation."
David W Fenton — New York, 15-60848-6-dd


ᐅ Steven D Gates, New York

Address: 11651 Bellingertown Rd Forestport, NY 13338

Snapshot of U.S. Bankruptcy Proceeding Case 13-61044-6-dd: "Steven D Gates's Chapter 7 bankruptcy, filed in Forestport, NY in June 2013, led to asset liquidation, with the case closing in September 25, 2013."
Steven D Gates — New York, 13-61044-6-dd


ᐅ Vivian K Jenkins, New York

Address: 11710 Obrien Rd Forestport, NY 13338

Concise Description of Bankruptcy Case 13-61822-6-dd7: "The bankruptcy record of Vivian K Jenkins from Forestport, NY, shows a Chapter 7 case filed in 11.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 11, 2014."
Vivian K Jenkins — New York, 13-61822-6-dd


ᐅ Peter D Johnson, New York

Address: 10655 Dustin Rd Forestport, NY 13338

Concise Description of Bankruptcy Case 12-61488-6-dd7: "The case of Peter D Johnson in Forestport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter D Johnson — New York, 12-61488-6-dd


ᐅ Candice D Norrs, New York

Address: PO Box 81 Forestport, NY 13338

Bankruptcy Case 12-62099-6-dd Overview: "The bankruptcy record of Candice D Norrs from Forestport, NY, shows a Chapter 7 case filed in November 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2013."
Candice D Norrs — New York, 12-62099-6-dd


ᐅ Thomas R Plantone, New York

Address: PO Box 9 Forestport, NY 13338-0009

Bankruptcy Case 14-61645-6-dd Overview: "Thomas R Plantone's Chapter 7 bankruptcy, filed in Forestport, NY in 2014-10-13, led to asset liquidation, with the case closing in 01/11/2015."
Thomas R Plantone — New York, 14-61645-6-dd


ᐅ Raymond R Plunkett, New York

Address: 14026 State Route 28 Forestport, NY 13338-3520

Bankruptcy Case 07-61790-6-dd Summary: "Raymond R Plunkett, a resident of Forestport, NY, entered a Chapter 13 bankruptcy plan in 03.22.2007, culminating in its successful completion by 2013-08-16."
Raymond R Plunkett — New York, 07-61790-6-dd


ᐅ John L Privett, New York

Address: 11591 Obrien Rd Forestport, NY 13338-2226

Concise Description of Bankruptcy Case 16-60587-6-dd7: "In Forestport, NY, John L Privett filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
John L Privett — New York, 16-60587-6-dd


ᐅ Shelly M Privett, New York

Address: 11591 Obrien Rd Forestport, NY 13338-2226

Concise Description of Bankruptcy Case 16-60587-6-dd7: "The bankruptcy record of Shelly M Privett from Forestport, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Shelly M Privett — New York, 16-60587-6-dd


ᐅ Wayne G Rabideau, New York

Address: 10905 Bellingertown Rd Forestport, NY 13338-2105

Bankruptcy Case 15-60080-6-dd Overview: "In Forestport, NY, Wayne G Rabideau filed for Chapter 7 bankruptcy in 2015-01-23. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-23."
Wayne G Rabideau — New York, 15-60080-6-dd


ᐅ Dolores Risley, New York

Address: 11631 Obrien Rd Forestport, NY 13338

Bankruptcy Case 10-62899-6-dd Overview: "In Forestport, NY, Dolores Risley filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by February 8, 2011."
Dolores Risley — New York, 10-62899-6-dd


ᐅ Norman A Scianna, New York

Address: 11326 Obrien Rd Forestport, NY 13338-2221

Bankruptcy Case 14-61518-6-dd Summary: "In a Chapter 7 bankruptcy case, Norman A Scianna from Forestport, NY, saw their proceedings start in September 2014 and complete by 2014-12-18, involving asset liquidation."
Norman A Scianna — New York, 14-61518-6-dd


ᐅ Neil Sessions, New York

Address: 14094 State Route 28 Forestport, NY 13338

Snapshot of U.S. Bankruptcy Proceeding Case 10-61008-6-dd: "Neil Sessions's bankruptcy, initiated in April 2010 and concluded by August 2010 in Forestport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Sessions — New York, 10-61008-6-dd