personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gouverneur, 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 Howard C Maxson, New York

Address: 9 Balmat Fowler Rd Gouverneur, NY 13642

Concise Description of Bankruptcy Case 13-60209-6-dd7: "Howard C Maxson's bankruptcy, initiated in 2013-02-13 and concluded by May 22, 2013 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard C Maxson — New York, 13-60209-6-dd


ᐅ Wesley Mcgill, New York

Address: 159 River Rd Gouverneur, NY 13642

Bankruptcy Case 12-61939-6-dd Summary: "The bankruptcy filing by Wesley Mcgill, undertaken in 2012-10-18 in Gouverneur, NY under Chapter 7, concluded with discharge in 01.24.2013 after liquidating assets."
Wesley Mcgill — New York, 12-61939-6-dd


ᐅ Michelle Mcintosh, New York

Address: 165 Lockie Rd Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 09-63037-6-dd: "In Gouverneur, NY, Michelle Mcintosh filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2010."
Michelle Mcintosh — New York, 09-63037-6-dd


ᐅ Michael Mckinney, New York

Address: 110 Prospect St Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 10-61735-6-dd: "Gouverneur, NY resident Michael Mckinney's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.16.2010."
Michael Mckinney — New York, 10-61735-6-dd


ᐅ Michael Joseph Mcquade, New York

Address: 285 Clinton St Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 13-60011-6-dd: "The case of Michael Joseph Mcquade in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joseph Mcquade — New York, 13-60011-6-dd


ᐅ Andrew J Netto, New York

Address: 58 Johnstown St Gouverneur, NY 13642

Bankruptcy Case 13-60614-6-dd Overview: "The case of Andrew J Netto in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew J Netto — New York, 13-60614-6-dd


ᐅ Donnell Krissa O, New York

Address: PO Box 471 Gouverneur, NY 13642-0471

Concise Description of Bankruptcy Case 14-61667-6-dd7: "Donnell Krissa O's Chapter 7 bankruptcy, filed in Gouverneur, NY in 2014-10-16, led to asset liquidation, with the case closing in January 2015."
Donnell Krissa O — New York, 14-61667-6-dd


ᐅ Jr Randy L Ordway, New York

Address: 549 Scotch Settlement Rd Gouverneur, NY 13642

Concise Description of Bankruptcy Case 11-61285-6-dd7: "In Gouverneur, NY, Jr Randy L Ordway filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2011."
Jr Randy L Ordway — New York, 11-61285-6-dd


ᐅ April Lynne Partridge, New York

Address: 1129C Larch Cir Gouverneur, NY 13642-1568

Concise Description of Bankruptcy Case 15-140897: "April Lynne Partridge's Chapter 7 bankruptcy, filed in Gouverneur, NY in 10.26.2015, led to asset liquidation, with the case closing in Jan 24, 2016."
April Lynne Partridge — New York, 15-14089


ᐅ Tonya Lynn Patton, New York

Address: 2915 State Highway 58 Gouverneur, NY 13642-3344

Bankruptcy Case 14-60424-6-dd Summary: "In Gouverneur, NY, Tonya Lynn Patton filed for Chapter 7 bankruptcy in 2014-03-20. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2014."
Tonya Lynn Patton — New York, 14-60424-6-dd


ᐅ Jennifer M Peck, New York

Address: 84 Beckwith St Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 13-60383-6-dd: "The bankruptcy record of Jennifer M Peck from Gouverneur, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-20."
Jennifer M Peck — New York, 13-60383-6-dd


ᐅ Jordan Peck, New York

Address: 91 N Gordon St Gouverneur, NY 13642

Bankruptcy Case 11-60694-6-dd Overview: "The bankruptcy record of Jordan Peck from Gouverneur, NY, shows a Chapter 7 case filed in Apr 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2011."
Jordan Peck — New York, 11-60694-6-dd


ᐅ Andrew W Perkins, New York

Address: 172 W Main St Gouverneur, NY 13642-1334

Bankruptcy Case 15-60691-6-dd Overview: "The bankruptcy filing by Andrew W Perkins, undertaken in May 2015 in Gouverneur, NY under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets."
Andrew W Perkins — New York, 15-60691-6-dd


ᐅ James Rapheal Phillips, New York

Address: 1454 County Route 22 Lot B Gouverneur, NY 13642-3383

Snapshot of U.S. Bankruptcy Proceeding Case 14-61052-6-dd: "James Rapheal Phillips's bankruptcy, initiated in Jun 19, 2014 and concluded by 2014-09-17 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Rapheal Phillips — New York, 14-61052-6-dd


ᐅ Jody Joseph Piper, New York

Address: 1395D County Route 12 Lot 4 Gouverneur, NY 13642-4212

Brief Overview of Bankruptcy Case 16-60399-6-dd: "Jody Joseph Piper's bankruptcy, initiated in March 2016 and concluded by June 22, 2016 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody Joseph Piper — New York, 16-60399-6-dd


ᐅ Lonnie A Poindexter, New York

Address: PO Box 480 Gouverneur, NY 13642-0480

Brief Overview of Bankruptcy Case 8-2014-73410-reg: "In a Chapter 7 bankruptcy case, Lonnie A Poindexter from Gouverneur, NY, saw their proceedings start in Jul 28, 2014 and complete by October 26, 2014, involving asset liquidation."
Lonnie A Poindexter — New York, 8-2014-73410


ᐅ Elizabeth Rathbun, New York

Address: 211 Quarry Rd Lot 11 Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 10-62170-6-dd: "Elizabeth Rathbun's Chapter 7 bankruptcy, filed in Gouverneur, NY in Aug 10, 2010, led to asset liquidation, with the case closing in 12.03.2010."
Elizabeth Rathbun — New York, 10-62170-6-dd


ᐅ Jr Robert Reid, New York

Address: 1114 Larch Cir # B Gouverneur, NY 13642

Concise Description of Bankruptcy Case 10-21622-dob7: "In a Chapter 7 bankruptcy case, Jr Robert Reid from Gouverneur, NY, saw their proceedings start in 04/23/2010 and complete by 08/16/2010, involving asset liquidation."
Jr Robert Reid — New York, 10-21622


ᐅ Randy H Reynolds, New York

Address: 4975 State Highway 58 Gouverneur, NY 13642

Bankruptcy Case 13-61391-6-dd Summary: "In a Chapter 7 bankruptcy case, Randy H Reynolds from Gouverneur, NY, saw their proceedings start in 2013-08-23 and complete by November 29, 2013, involving asset liquidation."
Randy H Reynolds — New York, 13-61391-6-dd


ᐅ Christine H Reynolds, New York

Address: 17 Snow St Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 12-61234-6-dd: "The bankruptcy record of Christine H Reynolds from Gouverneur, NY, shows a Chapter 7 case filed in 06/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2012."
Christine H Reynolds — New York, 12-61234-6-dd


ᐅ Craig B Richards, New York

Address: 34 Riveredge Dr Gouverneur, NY 13642-4329

Bankruptcy Case 2014-60569-6-dd Overview: "Craig B Richards's bankruptcy, initiated in 04.07.2014 and concluded by 07/06/2014 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig B Richards — New York, 2014-60569-6-dd


ᐅ Kenneth W Rickett, New York

Address: 230 Spencer St Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 12-60398-6-dd: "In a Chapter 7 bankruptcy case, Kenneth W Rickett from Gouverneur, NY, saw their proceedings start in 2012-03-13 and complete by 07.06.2012, involving asset liquidation."
Kenneth W Rickett — New York, 12-60398-6-dd


ᐅ Daniel D Roberts, New York

Address: 25 Gleason St Gouverneur, NY 13642-1207

Bankruptcy Case 15-60486-6-dd Summary: "The case of Daniel D Roberts in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel D Roberts — New York, 15-60486-6-dd


ᐅ Bradley Virgil Roberts, New York

Address: 328 Cream Of The Valley Rd Apt 1 Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 13-60666-6-dd: "Gouverneur, NY resident Bradley Virgil Roberts's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-16."
Bradley Virgil Roberts — New York, 13-60666-6-dd


ᐅ David Rohe, New York

Address: 410 California Rd Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 10-61681-6-dd: "The case of David Rohe in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Rohe — New York, 10-61681-6-dd


ᐅ Jennifer Lynne Sawyer, New York

Address: 75 Clinton St Gouverneur, NY 13642

Bankruptcy Case 12-60491-6-dd Overview: "Gouverneur, NY resident Jennifer Lynne Sawyer's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jennifer Lynne Sawyer — New York, 12-60491-6-dd


ᐅ Arlene Scott, New York

Address: 211 Johnstown St Gouverneur, NY 13642-3269

Bankruptcy Case 09-60551-6-dd Overview: "Filing for Chapter 13 bankruptcy in 03.11.2009, Arlene Scott from Gouverneur, NY, structured a repayment plan, achieving discharge in Nov 5, 2014."
Arlene Scott — New York, 09-60551-6-dd


ᐅ Joan E Serviss, New York

Address: 6652 State Highway 58 Gouverneur, NY 13642

Bankruptcy Case 13-61563-6-dd Summary: "The case of Joan E Serviss in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan E Serviss — New York, 13-61563-6-dd


ᐅ Norman Shampine, New York

Address: 25 Johnstown St Gouverneur, NY 13642

Bankruptcy Case 10-61357-6-dd Overview: "Norman Shampine's bankruptcy, initiated in 05.17.2010 and concluded by September 9, 2010 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norman Shampine — New York, 10-61357-6-dd


ᐅ Linda K Shatraw, New York

Address: 1106 County Route 12 Gouverneur, NY 13642

Bankruptcy Case 13-60230-6-dd Summary: "The case of Linda K Shatraw in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda K Shatraw — New York, 13-60230-6-dd


ᐅ April L Shaver, New York

Address: 61 Quarry Rd Gouverneur, NY 13642-3592

Bankruptcy Case 15-60976-6-dd Overview: "April L Shaver's Chapter 7 bankruptcy, filed in Gouverneur, NY in June 2015, led to asset liquidation, with the case closing in 09/28/2015."
April L Shaver — New York, 15-60976-6-dd


ᐅ Richard M Shirley, New York

Address: 55 Lockie Rd Gouverneur, NY 13642

Bankruptcy Case 13-61205-6-dd Overview: "The bankruptcy record of Richard M Shirley from Gouverneur, NY, shows a Chapter 7 case filed in 2013-07-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Richard M Shirley — New York, 13-61205-6-dd


ᐅ Dominick Simione, New York

Address: 21 Jefferson St Gouverneur, NY 13642-1017

Snapshot of U.S. Bankruptcy Proceeding Case 15-60760-6-dd: "Dominick Simione's bankruptcy, initiated in 2015-05-20 and concluded by Aug 18, 2015 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick Simione — New York, 15-60760-6-dd


ᐅ Melissa A Simione, New York

Address: 21 Jefferson St Gouverneur, NY 13642-1017

Concise Description of Bankruptcy Case 15-60760-6-dd7: "In a Chapter 7 bankruptcy case, Melissa A Simione from Gouverneur, NY, saw her proceedings start in May 20, 2015 and complete by 08/18/2015, involving asset liquidation."
Melissa A Simione — New York, 15-60760-6-dd


ᐅ Andrew Scott Simmons, New York

Address: 17 Dashner Rd Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 12-61891-6-dd: "In Gouverneur, NY, Andrew Scott Simmons filed for Chapter 7 bankruptcy in 2012-10-11. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2013."
Andrew Scott Simmons — New York, 12-61891-6-dd


ᐅ Thomas Sleeman, New York

Address: 91 Rock Island St Gouverneur, NY 13642

Brief Overview of Bankruptcy Case 12-61301-6-dd: "The case of Thomas Sleeman in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Sleeman — New York, 12-61301-6-dd


ᐅ Rita M Smith, New York

Address: 256A Beaman Rd Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 11-61472-6-dd: "Rita M Smith's bankruptcy, initiated in 2011-07-01 and concluded by 2011-10-24 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rita M Smith — New York, 11-61472-6-dd


ᐅ Marlene E Smith, New York

Address: 55 Austin St Gouverneur, NY 13642-1001

Bankruptcy Case 16-60422-6-dd Summary: "In Gouverneur, NY, Marlene E Smith filed for Chapter 7 bankruptcy in 2016-03-29. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2016."
Marlene E Smith — New York, 16-60422-6-dd


ᐅ Mitchell Sprouse, New York

Address: 4483 State Highway 58 Gouverneur, NY 13642

Concise Description of Bankruptcy Case 10-61653-6-dd7: "In Gouverneur, NY, Mitchell Sprouse filed for Chapter 7 bankruptcy in 06.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Mitchell Sprouse — New York, 10-61653-6-dd


ᐅ Forrest B Storie, New York

Address: 52 Raceway Rd Gouverneur, NY 13642-3250

Snapshot of U.S. Bankruptcy Proceeding Case 15-61182-6-dd: "The case of Forrest B Storie in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Forrest B Storie — New York, 15-61182-6-dd


ᐅ Summer D Storie, New York

Address: 52 Raceway Rd Gouverneur, NY 13642-3250

Brief Overview of Bankruptcy Case 15-61182-6-dd: "In a Chapter 7 bankruptcy case, Summer D Storie from Gouverneur, NY, saw her proceedings start in 2015-08-10 and complete by 11/08/2015, involving asset liquidation."
Summer D Storie — New York, 15-61182-6-dd


ᐅ Lynn Stowell, New York

Address: 258 W Main St Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 10-60508-6-dd: "The bankruptcy filing by Lynn Stowell, undertaken in March 5, 2010 in Gouverneur, NY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Lynn Stowell — New York, 10-60508-6-dd


ᐅ Aaron Tamblin, New York

Address: 86 Island Branch Rd Gouverneur, NY 13642

Bankruptcy Case 09-63423-6-dd Overview: "Aaron Tamblin's Chapter 7 bankruptcy, filed in Gouverneur, NY in December 10, 2009, led to asset liquidation, with the case closing in 2010-03-15."
Aaron Tamblin — New York, 09-63423-6-dd


ᐅ Matthew E Tarkowski, New York

Address: 310 Pleasant Lake Rd Gouverneur, NY 13642-3235

Snapshot of U.S. Bankruptcy Proceeding Case 16-60680-6-dd: "Matthew E Tarkowski's bankruptcy, initiated in May 10, 2016 and concluded by August 8, 2016 in Gouverneur, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew E Tarkowski — New York, 16-60680-6-dd


ᐅ Tecia M Tarkowski, New York

Address: 310 Pleasant Lake Rd Gouverneur, NY 13642-3235

Bankruptcy Case 16-60680-6-dd Summary: "The case of Tecia M Tarkowski in Gouverneur, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tecia M Tarkowski — New York, 16-60680-6-dd


ᐅ Crystal J Taylor, New York

Address: 1431 County Route 12 Gouverneur, NY 13642-3268

Brief Overview of Bankruptcy Case 15-60892-6-dd: "In a Chapter 7 bankruptcy case, Crystal J Taylor from Gouverneur, NY, saw her proceedings start in Jun 11, 2015 and complete by 2015-09-09, involving asset liquidation."
Crystal J Taylor — New York, 15-60892-6-dd


ᐅ Arthur L Taylor, New York

Address: 1431 County Route 12 Gouverneur, NY 13642-3268

Bankruptcy Case 15-60892-6-dd Overview: "The bankruptcy filing by Arthur L Taylor, undertaken in 2015-06-11 in Gouverneur, NY under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Arthur L Taylor — New York, 15-60892-6-dd


ᐅ Allen J Terpstra, New York

Address: 258 Dailey Rd Gouverneur, NY 13642-3117

Brief Overview of Bankruptcy Case 14-61841-6-dd: "The bankruptcy record of Allen J Terpstra from Gouverneur, NY, shows a Chapter 7 case filed in 2014-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2015."
Allen J Terpstra — New York, 14-61841-6-dd


ᐅ Carrie Lucinda Thesier, New York

Address: 172 W Main St Gouverneur, NY 13642-1334

Snapshot of U.S. Bankruptcy Proceeding Case 14-60370-6-dd: "Carrie Lucinda Thesier's Chapter 7 bankruptcy, filed in Gouverneur, NY in 2014-03-14, led to asset liquidation, with the case closing in 06/12/2014."
Carrie Lucinda Thesier — New York, 14-60370-6-dd


ᐅ Melanie M Trimm, New York

Address: 221 Gates Rd Gouverneur, NY 13642-3175

Concise Description of Bankruptcy Case 16-60135-6-dd7: "Gouverneur, NY resident Melanie M Trimm's Feb 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2016."
Melanie M Trimm — New York, 16-60135-6-dd


ᐅ Kim H Turnbull, New York

Address: PO Box 45 Gouverneur, NY 13642-0045

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31233-5-mcr: "The bankruptcy filing by Kim H Turnbull, undertaken in 08.01.2014 in Gouverneur, NY under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets."
Kim H Turnbull — New York, 2014-31233-5


ᐅ John David Tuttle, New York

Address: 162 W Main St Gouverneur, NY 13642

Concise Description of Bankruptcy Case 13-61825-6-dd7: "In Gouverneur, NY, John David Tuttle filed for Chapter 7 bankruptcy in November 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2014."
John David Tuttle — New York, 13-61825-6-dd


ᐅ Robert Eugene Tuttle, New York

Address: 1412 County Route 12 Gouverneur, NY 13642

Snapshot of U.S. Bankruptcy Proceeding Case 13-61529-6-dd: "Gouverneur, NY resident Robert Eugene Tuttle's Sep 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.24.2013."
Robert Eugene Tuttle — New York, 13-61529-6-dd


ᐅ Brandie Vachev, New York

Address: 150 Morrison Rd Gouverneur, NY 13642

Bankruptcy Case 10-60183-6-dd Overview: "The bankruptcy filing by Brandie Vachev, undertaken in 2010-01-29 in Gouverneur, NY under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Brandie Vachev — New York, 10-60183-6-dd


ᐅ Jr Tseko T Vachev, New York

Address: 2124 State Highway 812 Gouverneur, NY 13642

Bankruptcy Case 11-60388-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr Tseko T Vachev from Gouverneur, NY, saw their proceedings start in Mar 7, 2011 and complete by 06/30/2011, involving asset liquidation."
Jr Tseko T Vachev — New York, 11-60388-6-dd


ᐅ Tammy L White, New York

Address: 518A Sleepy Hollow Rd Gouverneur, NY 13642-1573

Bankruptcy Case 15-60888-6-dd Summary: "In a Chapter 7 bankruptcy case, Tammy L White from Gouverneur, NY, saw her proceedings start in June 2015 and complete by 09.08.2015, involving asset liquidation."
Tammy L White — New York, 15-60888-6-dd


ᐅ John A Woodward, New York

Address: 2037 County Route 10 Gouverneur, NY 13642

Concise Description of Bankruptcy Case 11-61092-6-dd7: "John A Woodward's Chapter 7 bankruptcy, filed in Gouverneur, NY in 05.17.2011, led to asset liquidation, with the case closing in 2011-08-15."
John A Woodward — New York, 11-61092-6-dd