personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hancock, 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 Yvette Bolden, New York

Address: 80 Leonard St Hancock, NY 13783-1038

Brief Overview of Bankruptcy Case 14-60300-6-dd: "The case of Yvette Bolden in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette Bolden — New York, 14-60300-6-dd


ᐅ Jason A Burrows, New York

Address: 600 W Main St Hancock, NY 13783

Bankruptcy Case 13-60004-6-dd Summary: "In a Chapter 7 bankruptcy case, Jason A Burrows from Hancock, NY, saw their proceedings start in 2013-01-07 and complete by 04/15/2013, involving asset liquidation."
Jason A Burrows — New York, 13-60004-6-dd


ᐅ Krista L Charles, New York

Address: 343 Jehu Mountain Rd Hancock, NY 13783

Brief Overview of Bankruptcy Case 12-61816-6-dd: "The bankruptcy record of Krista L Charles from Hancock, NY, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2013."
Krista L Charles — New York, 12-61816-6-dd


ᐅ William R Christian, New York

Address: 3706 State Highway 268 Hancock, NY 13783

Bankruptcy Case 13-60031-6-dd Summary: "The case of William R Christian in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William R Christian — New York, 13-60031-6-dd


ᐅ Jr Harry J Cleveland, New York

Address: 1981 County Highway 67 Hancock, NY 13783-3041

Bankruptcy Case 5:10-bk-04726-JJT Summary: "Jr Harry J Cleveland's Hancock, NY bankruptcy under Chapter 13 in 06/07/2010 led to a structured repayment plan, successfully discharged in 08/15/2013."
Jr Harry J Cleveland — New York, 5:10-bk-04726


ᐅ Ian J Creech, New York

Address: 114 Yendes St Hancock, NY 13783

Bankruptcy Case 12-61979-6-dd Overview: "In Hancock, NY, Ian J Creech filed for Chapter 7 bankruptcy in October 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.31.2013."
Ian J Creech — New York, 12-61979-6-dd


ᐅ Norman L Ellis, New York

Address: 120 E Main St Hancock, NY 13783

Bankruptcy Case 11-60363-6-dd Summary: "Hancock, NY resident Norman L Ellis's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Norman L Ellis — New York, 11-60363-6-dd


ᐅ William Gotthardt, New York

Address: 6164 County Highway 67 Hancock, NY 13783

Brief Overview of Bankruptcy Case 10-60580-6-dd: "Hancock, NY resident William Gotthardt's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2010."
William Gotthardt — New York, 10-60580-6-dd


ᐅ Stephen M Hopkins, New York

Address: PO Box 352 Hancock, NY 13783-0352

Brief Overview of Bankruptcy Case 15-61364-6-dd: "In Hancock, NY, Stephen M Hopkins filed for Chapter 7 bankruptcy in 2015-09-23. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2015."
Stephen M Hopkins — New York, 15-61364-6-dd


ᐅ Johnelle Hughes, New York

Address: 50 W Main St Hancock, NY 13783

Brief Overview of Bankruptcy Case 13-61271-6-dd: "The case of Johnelle Hughes in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnelle Hughes — New York, 13-61271-6-dd


ᐅ Marilyn R Johnson, New York

Address: 78 Lone Pine Trailer Ct Hancock, NY 13783

Brief Overview of Bankruptcy Case 11-62456-6-dd: "The bankruptcy record of Marilyn R Johnson from Hancock, NY, shows a Chapter 7 case filed in 11.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-24."
Marilyn R Johnson — New York, 11-62456-6-dd


ᐅ Jamie L Kille, New York

Address: 101 Silver Lake Rd Hancock, NY 13783-1759

Bankruptcy Case 14-61814-6-dd Summary: "Jamie L Kille's bankruptcy, initiated in November 2014 and concluded by February 8, 2015 in Hancock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie L Kille — New York, 14-61814-6-dd


ᐅ Patrick R Kille, New York

Address: 101 Silver Lake Rd Hancock, NY 13783-1759

Snapshot of U.S. Bankruptcy Proceeding Case 14-61814-6-dd: "Hancock, NY resident Patrick R Kille's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2015."
Patrick R Kille — New York, 14-61814-6-dd


ᐅ Brian L Kitney, New York

Address: 938 Swope Rd Hancock, NY 13783

Concise Description of Bankruptcy Case 12-60704-6-dd7: "Brian L Kitney's Chapter 7 bankruptcy, filed in Hancock, NY in 2012-04-18, led to asset liquidation, with the case closing in 2012-08-11."
Brian L Kitney — New York, 12-60704-6-dd


ᐅ Alexander John Maclean, New York

Address: 180 E Front St Hancock, NY 13783

Bankruptcy Case 11-60353-6-dd Overview: "The case of Alexander John Maclean in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alexander John Maclean — New York, 11-60353-6-dd


ᐅ Mikelle Mead, New York

Address: 35 Old Bridge St Hancock, NY 13783

Bankruptcy Case 10-60634-6-dd Summary: "The bankruptcy record of Mikelle Mead from Hancock, NY, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mikelle Mead — New York, 10-60634-6-dd


ᐅ Daniel G Menhennett, New York

Address: 181 Hallstead Rd Hancock, NY 13783-1705

Bankruptcy Case 2014-61224-6-dd Summary: "Daniel G Menhennett's bankruptcy, initiated in July 2014 and concluded by October 20, 2014 in Hancock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel G Menhennett — New York, 2014-61224-6-dd


ᐅ Michael Minardi, New York

Address: 230 Deer Run Rd Hancock, NY 13783

Bankruptcy Case 12-61343-6-dd Summary: "The case of Michael Minardi in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Minardi — New York, 12-61343-6-dd


ᐅ Isaac O Moran, New York

Address: 191 Lower Hale Eddy Rd Hancock, NY 13783-2031

Bankruptcy Case 2014-11917-mg Overview: "The bankruptcy filing by Isaac O Moran, undertaken in 06.27.2014 in Hancock, NY under Chapter 7, concluded with discharge in September 25, 2014 after liquidating assets."
Isaac O Moran — New York, 2014-11917-mg


ᐅ Diane Kay Nearing, New York

Address: 192 W Main St Hancock, NY 13783-1021

Bankruptcy Case 14-61483-6-dd Overview: "Hancock, NY resident Diane Kay Nearing's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2014."
Diane Kay Nearing — New York, 14-61483-6-dd


ᐅ Brien Robert J O, New York

Address: 37 Sutterlein St Hancock, NY 13783-1122

Snapshot of U.S. Bankruptcy Proceeding Case 15-61687-6-dd: "The case of Brien Robert J O in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brien Robert J O — New York, 15-61687-6-dd


ᐅ Christopher J Picozzi, New York

Address: 205 Leonard St Hancock, NY 13783-1058

Bankruptcy Case 14-61843-6-dd Summary: "The bankruptcy filing by Christopher J Picozzi, undertaken in 2014-11-18 in Hancock, NY under Chapter 7, concluded with discharge in 02/16/2015 after liquidating assets."
Christopher J Picozzi — New York, 14-61843-6-dd


ᐅ Jr Robert V Prestyly, New York

Address: 8825 State Highway 268 Hancock, NY 13783

Concise Description of Bankruptcy Case 13-60502-6-dd7: "Hancock, NY resident Jr Robert V Prestyly's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-04."
Jr Robert V Prestyly — New York, 13-60502-6-dd


ᐅ Sharon A Redard, New York

Address: 216 E Main St Apt 3 Hancock, NY 13783-1179

Bankruptcy Case 14-61985-6-dd Summary: "Sharon A Redard's Chapter 7 bankruptcy, filed in Hancock, NY in 12/22/2014, led to asset liquidation, with the case closing in March 2015."
Sharon A Redard — New York, 14-61985-6-dd


ᐅ Bethany Florence Robinson, New York

Address: 1067 Columbia Lake Rd Hancock, NY 13783-2017

Bankruptcy Case 15-60564-6-dd Summary: "In a Chapter 7 bankruptcy case, Bethany Florence Robinson from Hancock, NY, saw her proceedings start in 04/17/2015 and complete by 2015-07-16, involving asset liquidation."
Bethany Florence Robinson — New York, 15-60564-6-dd


ᐅ David Wayne Robinson, New York

Address: 1067 Columbia Lake Rd Hancock, NY 13783-2017

Brief Overview of Bankruptcy Case 15-60564-6-dd: "David Wayne Robinson's bankruptcy, initiated in 04.17.2015 and concluded by July 2015 in Hancock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wayne Robinson — New York, 15-60564-6-dd


ᐅ David E Schoonmaker, New York

Address: 178 Wheeler St Apt 1 Hancock, NY 13783

Bankruptcy Case 13-60738-6-dd Overview: "Hancock, NY resident David E Schoonmaker's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 22, 2013."
David E Schoonmaker — New York, 13-60738-6-dd


ᐅ Edward Shivers, New York

Address: 18778 State Highway 97 Hancock, NY 13783

Brief Overview of Bankruptcy Case 10-61238-6-dd: "Edward Shivers's bankruptcy, initiated in 05.05.2010 and concluded by 08.09.2010 in Hancock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Shivers — New York, 10-61238-6-dd


ᐅ Jeffrey George Soules, New York

Address: 640 W Main St Hancock, NY 13783-1075

Brief Overview of Bankruptcy Case 2014-61154-6-dd: "Jeffrey George Soules's bankruptcy, initiated in 2014-07-07 and concluded by 2014-10-05 in Hancock, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey George Soules — New York, 2014-61154-6-dd


ᐅ Robert B Tinklepaugh, New York

Address: 95 W Main St Ste 1 Hancock, NY 13783

Concise Description of Bankruptcy Case 12-62051-6-dd7: "In a Chapter 7 bankruptcy case, Robert B Tinklepaugh from Hancock, NY, saw their proceedings start in 11/01/2012 and complete by February 7, 2013, involving asset liquidation."
Robert B Tinklepaugh — New York, 12-62051-6-dd


ᐅ Kristina E Wahl, New York

Address: 388 W Main St Hancock, NY 13783-1069

Bankruptcy Case 16-60916-6-dd Summary: "The case of Kristina E Wahl in Hancock, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina E Wahl — New York, 16-60916-6-dd


ᐅ Joseph W Zazeckie, New York

Address: 1616 County Highway 67 Hancock, NY 13783

Brief Overview of Bankruptcy Case 11-60708-6-dd: "The bankruptcy record of Joseph W Zazeckie from Hancock, NY, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2011."
Joseph W Zazeckie — New York, 11-60708-6-dd