personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hannacroix, 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 Sr Kenneth Beck, New York

Address: 502 County Route 111 Hannacroix, NY 12087

Concise Description of Bankruptcy Case 10-13451-1-rel7: "The bankruptcy record of Sr Kenneth Beck from Hannacroix, NY, shows a Chapter 7 case filed in 2010-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Sr Kenneth Beck — New York, 10-13451-1


ᐅ Richard Bishop, New York

Address: 159 Featherbed Ln Hannacroix, NY 12087

Snapshot of U.S. Bankruptcy Proceeding Case 10-12177-1-rel: "In Hannacroix, NY, Richard Bishop filed for Chapter 7 bankruptcy in June 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2010."
Richard Bishop — New York, 10-12177-1


ᐅ Thomas Cronce, New York

Address: 144 Sunset Hill Rd Hannacroix, NY 12087

Bankruptcy Case 11-10259-1-rel Overview: "In Hannacroix, NY, Thomas Cronce filed for Chapter 7 bankruptcy in Jan 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2011."
Thomas Cronce — New York, 11-10259-1


ᐅ Marcie L Downes, New York

Address: 101 Staco Rd Hannacroix, NY 12087

Snapshot of U.S. Bankruptcy Proceeding Case 11-11470-1-rel: "Marcie L Downes's Chapter 7 bankruptcy, filed in Hannacroix, NY in 05.06.2011, led to asset liquidation, with the case closing in 08/29/2011."
Marcie L Downes — New York, 11-11470-1


ᐅ Lloyd Ellis, New York

Address: 503 Sodem Rd Hannacroix, NY 12087

Bankruptcy Case 10-13221-1-rel Overview: "Lloyd Ellis's Chapter 7 bankruptcy, filed in Hannacroix, NY in August 30, 2010, led to asset liquidation, with the case closing in 2010-12-23."
Lloyd Ellis — New York, 10-13221-1


ᐅ Sean M Fallon, New York

Address: PO Box 176 Hannacroix, NY 12087

Bankruptcy Case 13-12009-1-rel Overview: "In a Chapter 7 bankruptcy case, Sean M Fallon from Hannacroix, NY, saw their proceedings start in August 11, 2013 and complete by 2013-11-17, involving asset liquidation."
Sean M Fallon — New York, 13-12009-1


ᐅ Jr Francis J Hopper, New York

Address: 63 Independence Ln Hannacroix, NY 12087

Bankruptcy Case 13-12102-1-rel Summary: "In a Chapter 7 bankruptcy case, Jr Francis J Hopper from Hannacroix, NY, saw their proceedings start in 2013-08-21 and complete by November 27, 2013, involving asset liquidation."
Jr Francis J Hopper — New York, 13-12102-1


ᐅ Shelly L Liebmann, New York

Address: PO Box 24 Hannacroix, NY 12087

Bankruptcy Case 13-11348-1-rel Overview: "Hannacroix, NY resident Shelly L Liebmann's 2013-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2013."
Shelly L Liebmann — New York, 13-11348-1


ᐅ Kevin C Mccoy, New York

Address: 373 Old Kings Rd Hannacroix, NY 12087

Snapshot of U.S. Bankruptcy Proceeding Case 12-13083-1-rel: "Kevin C Mccoy's bankruptcy, initiated in Nov 29, 2012 and concluded by 2013-03-07 in Hannacroix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin C Mccoy — New York, 12-13083-1


ᐅ Douglas Oravsky, New York

Address: PO Box 92 Hannacroix, NY 12087

Brief Overview of Bankruptcy Case 10-13445-1-rel: "The bankruptcy record of Douglas Oravsky from Hannacroix, NY, shows a Chapter 7 case filed in 2010-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2010."
Douglas Oravsky — New York, 10-13445-1


ᐅ Ralph D Oravsky, New York

Address: 2859 County Route 51 # 81 Hannacroix, NY 12087

Snapshot of U.S. Bankruptcy Proceeding Case 11-12071-1-rel: "The case of Ralph D Oravsky in Hannacroix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph D Oravsky — New York, 11-12071-1


ᐅ Kym Schunk, New York

Address: PO Box 26 Hannacroix, NY 12087

Bankruptcy Case 13-11580-1-rel Summary: "The bankruptcy filing by Kym Schunk, undertaken in 2013-06-21 in Hannacroix, NY under Chapter 7, concluded with discharge in September 27, 2013 after liquidating assets."
Kym Schunk — New York, 13-11580-1


ᐅ Colleen A Vincent, New York

Address: PO Box 102 Hannacroix, NY 12087-0102

Concise Description of Bankruptcy Case 15-11021-1-rel7: "In Hannacroix, NY, Colleen A Vincent filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Colleen A Vincent — New York, 15-11021-1