personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Great Valley, 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 Joseph M Backus, New York

Address: 5981 Humphrey Rd Great Valley, NY 14741-9601

Brief Overview of Bankruptcy Case 1-14-10423-CLB: "The bankruptcy filing by Joseph M Backus, undertaken in 2014-02-28 in Great Valley, NY under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Joseph M Backus — New York, 1-14-10423


ᐅ Michelle L Conroy, New York

Address: 4704-A Pumpkin Hollow Rd Great Valley, NY 14741-9617

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11663-CLB: "Michelle L Conroy's bankruptcy, initiated in August 2015 and concluded by November 2, 2015 in Great Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Conroy — New York, 1-15-11663


ᐅ Tammy L Curtis, New York

Address: 5680 Route 98 Great Valley, NY 14741

Brief Overview of Bankruptcy Case 1-11-14008-CLB: "In a Chapter 7 bankruptcy case, Tammy L Curtis from Great Valley, NY, saw her proceedings start in November 21, 2011 and complete by 03.12.2012, involving asset liquidation."
Tammy L Curtis — New York, 1-11-14008


ᐅ James A Curtis, New York

Address: 6043 Mutton Hollow Rd Great Valley, NY 14741

Brief Overview of Bankruptcy Case 1-11-14070-CLB: "The bankruptcy record of James A Curtis from Great Valley, NY, shows a Chapter 7 case filed in 2011-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-19."
James A Curtis — New York, 1-11-14070


ᐅ Steven K Edstrom, New York

Address: 6307 Mutton Hollow Rd Great Valley, NY 14741

Concise Description of Bankruptcy Case 1-13-12608-CLB7: "Great Valley, NY resident Steven K Edstrom's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2014."
Steven K Edstrom — New York, 1-13-12608


ᐅ Kathleen P Hagon, New York

Address: 4908 Klawitter Rd Great Valley, NY 14741-9702

Bankruptcy Case 1-16-10246-CLB Overview: "Kathleen P Hagon's bankruptcy, initiated in February 12, 2016 and concluded by May 12, 2016 in Great Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen P Hagon — New York, 1-16-10246


ᐅ Mark D Hagon, New York

Address: 4908 Klawitter Rd Great Valley, NY 14741

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11409-CLB: "The bankruptcy filing by Mark D Hagon, undertaken in April 21, 2011 in Great Valley, NY under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Mark D Hagon — New York, 1-11-11409


ᐅ John R Konarski, New York

Address: 6122 Peth Rd Great Valley, NY 14741

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11454-CLB: "The case of John R Konarski in Great Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John R Konarski — New York, 1-13-11454


ᐅ Brianne A Labelle, New York

Address: 5865 Route 98 Great Valley, NY 14741

Brief Overview of Bankruptcy Case 1-12-11119-CLB: "The case of Brianne A Labelle in Great Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brianne A Labelle — New York, 1-12-11119


ᐅ Timothy J Light, New York

Address: 6408 Zetwick Rd Great Valley, NY 14741-9700

Bankruptcy Case 1-12-11409-CLB Overview: "In their Chapter 13 bankruptcy case filed in 2012-05-04, Great Valley, NY's Timothy J Light agreed to a debt repayment plan, which was successfully completed by Dec 11, 2014."
Timothy J Light — New York, 1-12-11409


ᐅ Jessica Machynski, New York

Address: 6201 Peth Rd Great Valley, NY 14741

Concise Description of Bankruptcy Case 1-10-11234-CLB7: "Jessica Machynski's Chapter 7 bankruptcy, filed in Great Valley, NY in 03/30/2010, led to asset liquidation, with the case closing in 07.20.2010."
Jessica Machynski — New York, 1-10-11234


ᐅ Jr John D Weir, New York

Address: 6791 Cross Rd Great Valley, NY 14741

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13001-CLB: "Jr John D Weir's bankruptcy, initiated in 2013-11-05 and concluded by February 15, 2014 in Great Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John D Weir — New York, 1-13-13001