personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hammond, 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 Larry Bartlett, New York

Address: 12 Jones Rd Hammond, NY 13646

Concise Description of Bankruptcy Case 10-63156-6-dd7: "In a Chapter 7 bankruptcy case, Larry Bartlett from Hammond, NY, saw his proceedings start in December 8, 2010 and complete by 2011-03-14, involving asset liquidation."
Larry Bartlett — New York, 10-63156-6-dd


ᐅ Shane D Baxter, New York

Address: 319 Lake St Hammond, NY 13646-3108

Bankruptcy Case 2014-60863-6-dd Summary: "Shane D Baxter's Chapter 7 bankruptcy, filed in Hammond, NY in 05/22/2014, led to asset liquidation, with the case closing in August 20, 2014."
Shane D Baxter — New York, 2014-60863-6-dd


ᐅ Phyllis Bice, New York

Address: 1743 State Highway 37 Hammond, NY 13646

Bankruptcy Case 10-60016-6-dd Summary: "Hammond, NY resident Phyllis Bice's Jan 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 12, 2010."
Phyllis Bice — New York, 10-60016-6-dd


ᐅ Daniel L Chapman, New York

Address: 106 Mill St Hammond, NY 13646

Bankruptcy Case 11-61221-6-dd Overview: "The bankruptcy record of Daniel L Chapman from Hammond, NY, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 23, 2011."
Daniel L Chapman — New York, 11-61221-6-dd


ᐅ Michael Dean Cowher, New York

Address: 691 River Rd Hammond, NY 13646-4274

Bankruptcy Case 15-30621-5-mcr Summary: "Hammond, NY resident Michael Dean Cowher's Apr 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Michael Dean Cowher — New York, 15-30621-5


ᐅ Sr Richard John Devito, New York

Address: 323 S Hammond Rd Hammond, NY 13646

Brief Overview of Bankruptcy Case 13-60241-6-dd: "In Hammond, NY, Sr Richard John Devito filed for Chapter 7 bankruptcy in February 2013. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2013."
Sr Richard John Devito — New York, 13-60241-6-dd


ᐅ Marcy Jo Diamond, New York

Address: PO Box 214 Hammond, NY 13646-0214

Brief Overview of Bankruptcy Case 2014-60865-6-dd: "The bankruptcy record of Marcy Jo Diamond from Hammond, NY, shows a Chapter 7 case filed in 2014-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2014."
Marcy Jo Diamond — New York, 2014-60865-6-dd


ᐅ Jason Edward Diamond, New York

Address: PO Box 214 Hammond, NY 13646-0214

Bankruptcy Case 2014-60865-6-dd Summary: "The case of Jason Edward Diamond in Hammond, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Edward Diamond — New York, 2014-60865-6-dd


ᐅ Bruce M Galloway, New York

Address: PO Box 203 Hammond, NY 13646

Concise Description of Bankruptcy Case 11-60705-6-dd7: "In Hammond, NY, Bruce M Galloway filed for Chapter 7 bankruptcy in Apr 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Bruce M Galloway — New York, 11-60705-6-dd


ᐅ Suzanne Gascon, New York

Address: 16 N Main St Hammond, NY 13646

Concise Description of Bankruptcy Case 10-60287-6-dd7: "The case of Suzanne Gascon in Hammond, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Gascon — New York, 10-60287-6-dd


ᐅ Thomas P Genoway, New York

Address: 290 Yankee Street Rd # 2 Hammond, NY 13646-3179

Bankruptcy Case 16-60080-6-dd Summary: "The case of Thomas P Genoway in Hammond, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas P Genoway — New York, 16-60080-6-dd


ᐅ Barbara M Green, New York

Address: 8104 State Highway 58 Hammond, NY 13646

Concise Description of Bankruptcy Case 13-60952-6-dd7: "Hammond, NY resident Barbara M Green's 05.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Barbara M Green — New York, 13-60952-6-dd


ᐅ Jean A Green, New York

Address: 435B River Ledge Rd Hammond, NY 13646-3222

Bankruptcy Case 14-61782-6-dd Summary: "In Hammond, NY, Jean A Green filed for Chapter 7 bankruptcy in 2014-11-04. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Jean A Green — New York, 14-61782-6-dd


ᐅ Andrew J Howard, New York

Address: 162 Butler Rd Hammond, NY 13646-4301

Brief Overview of Bankruptcy Case 14-60768-6-dd: "In a Chapter 7 bankruptcy case, Andrew J Howard from Hammond, NY, saw their proceedings start in 2014-05-07 and complete by 2014-08-05, involving asset liquidation."
Andrew J Howard — New York, 14-60768-6-dd


ᐅ Andrew J Howard, New York

Address: 162 Butler Rd Hammond, NY 13646-4301

Brief Overview of Bankruptcy Case 2014-60768-6-dd: "Andrew J Howard's Chapter 7 bankruptcy, filed in Hammond, NY in 2014-05-07, led to asset liquidation, with the case closing in 2014-08-05."
Andrew J Howard — New York, 2014-60768-6-dd


ᐅ Aaron Knorr, New York

Address: 46675 State Highway 37 Hammond, NY 13646

Brief Overview of Bankruptcy Case 10-30918-5-mcr: "The bankruptcy filing by Aaron Knorr, undertaken in April 2010 in Hammond, NY under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Aaron Knorr — New York, 10-30918-5


ᐅ Robert K Law, New York

Address: 32 County Route 1 Hammond, NY 13646

Concise Description of Bankruptcy Case 12-60410-6-dd7: "Robert K Law's Chapter 7 bankruptcy, filed in Hammond, NY in 03.14.2012, led to asset liquidation, with the case closing in June 2012."
Robert K Law — New York, 12-60410-6-dd


ᐅ Vesta H Mattraw, New York

Address: 452 N Shore Rd Hammond, NY 13646

Bankruptcy Case 12-60380-6-dd Overview: "In Hammond, NY, Vesta H Mattraw filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Vesta H Mattraw — New York, 12-60380-6-dd


ᐅ Lisa Mctomany, New York

Address: 819 State Highway 37 Hammond, NY 13646

Snapshot of U.S. Bankruptcy Proceeding Case 11-61281-6-dd: "The bankruptcy filing by Lisa Mctomany, undertaken in Jun 7, 2011 in Hammond, NY under Chapter 7, concluded with discharge in 2011-09-30 after liquidating assets."
Lisa Mctomany — New York, 11-61281-6-dd


ᐅ Jr Anthony Albert Pandina, New York

Address: 49 Dillon Point Rd Hammond, NY 13646

Brief Overview of Bankruptcy Case 12-62118-6-dd: "The bankruptcy filing by Jr Anthony Albert Pandina, undertaken in November 9, 2012 in Hammond, NY under Chapter 7, concluded with discharge in 2013-02-15 after liquidating assets."
Jr Anthony Albert Pandina — New York, 12-62118-6-dd


ᐅ Glenn D Parker, New York

Address: 477 State Highway 37 Hammond, NY 13646

Bankruptcy Case 13-60352-6-dd Summary: "In a Chapter 7 bankruptcy case, Glenn D Parker from Hammond, NY, saw their proceedings start in 2013-03-08 and complete by Jun 14, 2013, involving asset liquidation."
Glenn D Parker — New York, 13-60352-6-dd


ᐅ Kari Ann Parrow, New York

Address: 35 County Route 6 Hammond, NY 13646-3293

Bankruptcy Case 15-61069-6-dd Summary: "Hammond, NY resident Kari Ann Parrow's 07.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Kari Ann Parrow — New York, 15-61069-6-dd


ᐅ Dianne Reynolds, New York

Address: 54 Butler Rd Hammond, NY 13646

Brief Overview of Bankruptcy Case 09-63483-6-dd: "In a Chapter 7 bankruptcy case, Dianne Reynolds from Hammond, NY, saw her proceedings start in Dec 17, 2009 and complete by 2010-03-15, involving asset liquidation."
Dianne Reynolds — New York, 09-63483-6-dd


ᐅ Christopher M Roberts, New York

Address: 208 River Rd Hammond, NY 13646

Bankruptcy Case 13-60003-6-dd Overview: "Christopher M Roberts's bankruptcy, initiated in 2013-01-04 and concluded by Apr 12, 2013 in Hammond, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Roberts — New York, 13-60003-6-dd


ᐅ David John Sullivan, New York

Address: 2506 County Route 6 Hammond, NY 13646

Bankruptcy Case 11-60138-6-dd Summary: "The case of David John Sullivan in Hammond, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David John Sullivan — New York, 11-60138-6-dd


ᐅ Arik Turner, New York

Address: 3217 County Route 6 Hammond, NY 13646

Snapshot of U.S. Bankruptcy Proceeding Case 10-61734-6-dd: "The bankruptcy record of Arik Turner from Hammond, NY, shows a Chapter 7 case filed in 06/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Arik Turner — New York, 10-61734-6-dd


ᐅ Tammi L Turner, New York

Address: 3788 County Route 6 Hammond, NY 13646

Bankruptcy Case 11-60635-6-dd Overview: "Hammond, NY resident Tammi L Turner's 2011-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tammi L Turner — New York, 11-60635-6-dd


ᐅ Eric L Webb, New York

Address: 566 W Shore Rd Hammond, NY 13646

Snapshot of U.S. Bankruptcy Proceeding Case 12-62020-6-dd: "Eric L Webb's Chapter 7 bankruptcy, filed in Hammond, NY in 10.31.2012, led to asset liquidation, with the case closing in 02/06/2013."
Eric L Webb — New York, 12-62020-6-dd


ᐅ Karen E Wyman, New York

Address: 386 County Route 8 Hammond, NY 13646

Snapshot of U.S. Bankruptcy Proceeding Case 11-62299-6-dd: "In a Chapter 7 bankruptcy case, Karen E Wyman from Hammond, NY, saw her proceedings start in 2011-11-03 and complete by 2012-02-26, involving asset liquidation."
Karen E Wyman — New York, 11-62299-6-dd


ᐅ Sheila Lee Youngs, New York

Address: 571 Black Lake Rd Hammond, NY 13646

Bankruptcy Case 13-61891-6-dd Summary: "The bankruptcy filing by Sheila Lee Youngs, undertaken in Nov 19, 2013 in Hammond, NY under Chapter 7, concluded with discharge in February 25, 2014 after liquidating assets."
Sheila Lee Youngs — New York, 13-61891-6-dd