personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Harrisville, 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 Matthew N Adams, New York

Address: 7791 Marshey Rd Harrisville, NY 13648

Concise Description of Bankruptcy Case 13-61753-6-dd7: "Matthew N Adams's Chapter 7 bankruptcy, filed in Harrisville, NY in October 29, 2013, led to asset liquidation, with the case closing in 02/04/2014."
Matthew N Adams — New York, 13-61753-6-dd


ᐅ Jamie Leigh Cartin, New York

Address: 14108 S Creek Rd Harrisville, NY 13648-3304

Brief Overview of Bankruptcy Case 16-60640-6-dd: "Harrisville, NY resident Jamie Leigh Cartin's May 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2016."
Jamie Leigh Cartin — New York, 16-60640-6-dd


ᐅ David Charles Cring, New York

Address: 14227 Church St Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 13-60410-6-dd: "The bankruptcy filing by David Charles Cring, undertaken in 2013-03-20 in Harrisville, NY under Chapter 7, concluded with discharge in June 26, 2013 after liquidating assets."
David Charles Cring — New York, 13-60410-6-dd


ᐅ David N Dowling, New York

Address: 142 State Highway 58 Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 11-61316-6-dd: "The bankruptcy filing by David N Dowling, undertaken in Jun 13, 2011 in Harrisville, NY under Chapter 7, concluded with discharge in September 12, 2011 after liquidating assets."
David N Dowling — New York, 11-61316-6-dd


ᐅ Judy M Dowling, New York

Address: 110 State Highway 58 Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 11-61462-6-dd: "The bankruptcy filing by Judy M Dowling, undertaken in June 30, 2011 in Harrisville, NY under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Judy M Dowling — New York, 11-61462-6-dd


ᐅ Joel M Emerson, New York

Address: 14191 Parks Rd Harrisville, NY 13648-2403

Bankruptcy Case 2014-30484-5-mcr Summary: "In Harrisville, NY, Joel M Emerson filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2014."
Joel M Emerson — New York, 2014-30484-5


ᐅ Jane E Ferencz, New York

Address: PO Box 267 Harrisville, NY 13648-0267

Brief Overview of Bankruptcy Case 2014-60825-6-dd: "In a Chapter 7 bankruptcy case, Jane E Ferencz from Harrisville, NY, saw her proceedings start in 05.16.2014 and complete by August 14, 2014, involving asset liquidation."
Jane E Ferencz — New York, 2014-60825-6-dd


ᐅ Jr Richard John Fifield, New York

Address: 198 State Highway 58 Harrisville, NY 13648

Brief Overview of Bankruptcy Case 11-60682-6-dd: "The bankruptcy filing by Jr Richard John Fifield, undertaken in April 2011 in Harrisville, NY under Chapter 7, concluded with discharge in 07.28.2011 after liquidating assets."
Jr Richard John Fifield — New York, 11-60682-6-dd


ᐅ Karie L Fitzgerald, New York

Address: 78 Edwards Rd Harrisville, NY 13648-3239

Bankruptcy Case 2014-60636-6-dd Summary: "In a Chapter 7 bankruptcy case, Karie L Fitzgerald from Harrisville, NY, saw her proceedings start in Apr 16, 2014 and complete by 2014-07-15, involving asset liquidation."
Karie L Fitzgerald — New York, 2014-60636-6-dd


ᐅ 2Nd Herbert F Frost, New York

Address: 4 Fullerville Rd Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 11-61936-6-dd: "2Nd Herbert F Frost's Chapter 7 bankruptcy, filed in Harrisville, NY in 09.14.2011, led to asset liquidation, with the case closing in 01.07.2012."
2Nd Herbert F Frost — New York, 11-61936-6-dd


ᐅ Beth Ann Guthmiller, New York

Address: 14413 Austin Rd Harrisville, NY 13648-2316

Brief Overview of Bankruptcy Case 14-20547-TLM: "Beth Ann Guthmiller's bankruptcy, initiated in June 24, 2014 and concluded by 2014-10-27 in Harrisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beth Ann Guthmiller — New York, 14-20547


ᐅ Anthony Martin Hanna, New York

Address: 120 State Highway 812 Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 12-60537-6-dd: "Harrisville, NY resident Anthony Martin Hanna's March 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2012."
Anthony Martin Hanna — New York, 12-60537-6-dd


ᐅ Ronda M Harper, New York

Address: 12833 State Route 812 Harrisville, NY 13648

Brief Overview of Bankruptcy Case 11-61045-6-dd: "The bankruptcy filing by Ronda M Harper, undertaken in May 12, 2011 in Harrisville, NY under Chapter 7, concluded with discharge in 2011-08-09 after liquidating assets."
Ronda M Harper — New York, 11-61045-6-dd


ᐅ Raymond Hughto, New York

Address: 969 State Highway 812 Harrisville, NY 13648

Bankruptcy Case 10-63263-6-dd Summary: "Raymond Hughto's Chapter 7 bankruptcy, filed in Harrisville, NY in December 2010, led to asset liquidation, with the case closing in April 17, 2011."
Raymond Hughto — New York, 10-63263-6-dd


ᐅ Rodney E Johnson, New York

Address: 32 State Highway 812 Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 11-61284-6-dd: "In a Chapter 7 bankruptcy case, Rodney E Johnson from Harrisville, NY, saw his proceedings start in 06.08.2011 and complete by 09/12/2011, involving asset liquidation."
Rodney E Johnson — New York, 11-61284-6-dd


ᐅ Linda Ann Kielmeier, New York

Address: 410 Stone Rd Harrisville, NY 13648

Bankruptcy Case 11-60806-6-dd Overview: "Linda Ann Kielmeier's Chapter 7 bankruptcy, filed in Harrisville, NY in April 18, 2011, led to asset liquidation, with the case closing in August 11, 2011."
Linda Ann Kielmeier — New York, 11-60806-6-dd


ᐅ Anthony J Laplatney, New York

Address: 12942 State Route 812 Harrisville, NY 13648

Concise Description of Bankruptcy Case 12-60534-6-dd7: "The bankruptcy record of Anthony J Laplatney from Harrisville, NY, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-20."
Anthony J Laplatney — New York, 12-60534-6-dd


ᐅ Eric Laplatney, New York

Address: 1242 State Highway 3 Harrisville, NY 13648

Bankruptcy Case 10-61082-6-dd Overview: "The bankruptcy record of Eric Laplatney from Harrisville, NY, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2010."
Eric Laplatney — New York, 10-61082-6-dd


ᐅ Richard Laplatney, New York

Address: 5 Atkinson Rd Harrisville, NY 13648

Concise Description of Bankruptcy Case 10-61831-6-dd7: "The bankruptcy filing by Richard Laplatney, undertaken in 2010-06-30 in Harrisville, NY under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Richard Laplatney — New York, 10-61831-6-dd


ᐅ Brenda J Leonard, New York

Address: PO Box 538 Harrisville, NY 13648-0538

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61146-6-dd: "Brenda J Leonard's Chapter 7 bankruptcy, filed in Harrisville, NY in 07/02/2014, led to asset liquidation, with the case closing in Sep 30, 2014."
Brenda J Leonard — New York, 2014-61146-6-dd


ᐅ Robby Leonard, New York

Address: 14387 N Shore Road Ext Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 10-60910-6-dd: "In Harrisville, NY, Robby Leonard filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Robby Leonard — New York, 10-60910-6-dd


ᐅ Gertrude Ann Mele, New York

Address: 8238 Main St Harrisville, NY 13648

Concise Description of Bankruptcy Case 13-61070-6-dd7: "Harrisville, NY resident Gertrude Ann Mele's 06/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.24.2013."
Gertrude Ann Mele — New York, 13-61070-6-dd


ᐅ Joseph A Rivers, New York

Address: PO Box 282 Harrisville, NY 13648-0282

Bankruptcy Case 15-31271-5-mcr Overview: "The bankruptcy filing by Joseph A Rivers, undertaken in 2015-08-27 in Harrisville, NY under Chapter 7, concluded with discharge in 11.25.2015 after liquidating assets."
Joseph A Rivers — New York, 15-31271-5


ᐅ Jamie B Rose, New York

Address: PO Box 334 Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 11-61763-6-dd: "In Harrisville, NY, Jamie B Rose filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 10, 2011."
Jamie B Rose — New York, 11-61763-6-dd


ᐅ Richard Rounds, New York

Address: PO Box 148 Harrisville, NY 13648

Brief Overview of Bankruptcy Case 10-63206-6-dd: "Richard Rounds's bankruptcy, initiated in 12/16/2010 and concluded by 03.15.2011 in Harrisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Rounds — New York, 10-63206-6-dd


ᐅ Michael J Shippee, New York

Address: 14308 Diana Dr Harrisville, NY 13648

Brief Overview of Bankruptcy Case 12-62034-6-dd: "The bankruptcy record of Michael J Shippee from Harrisville, NY, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Michael J Shippee — New York, 12-62034-6-dd


ᐅ Lois J Sullivan, New York

Address: 2 County Route 26 Harrisville, NY 13648

Snapshot of U.S. Bankruptcy Proceeding Case 11-62275-6-dd: "The bankruptcy record of Lois J Sullivan from Harrisville, NY, shows a Chapter 7 case filed in 10/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-23."
Lois J Sullivan — New York, 11-62275-6-dd


ᐅ Kevin J Wood, New York

Address: 511 State Highway 3 Harrisville, NY 13648

Brief Overview of Bankruptcy Case 11-60735-6-dd: "In a Chapter 7 bankruptcy case, Kevin J Wood from Harrisville, NY, saw their proceedings start in 2011-04-11 and complete by 2011-08-04, involving asset liquidation."
Kevin J Wood — New York, 11-60735-6-dd


ᐅ Kylie L Woods, New York

Address: PO Box 294 Harrisville, NY 13648-0294

Concise Description of Bankruptcy Case 16-60498-6-dd7: "Kylie L Woods's bankruptcy, initiated in 2016-04-08 and concluded by 07/07/2016 in Harrisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kylie L Woods — New York, 16-60498-6-dd


ᐅ Rusty J Woods, New York

Address: 6 Greenwood Falls Rd Harrisville, NY 13648

Bankruptcy Case 13-61490-6-dd Overview: "Rusty J Woods's bankruptcy, initiated in September 11, 2013 and concluded by Dec 18, 2013 in Harrisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rusty J Woods — New York, 13-61490-6-dd


ᐅ Deborah A Woods, New York

Address: PO Box 294 Harrisville, NY 13648-0294

Bankruptcy Case 15-60231-6-dd Overview: "The bankruptcy filing by Deborah A Woods, undertaken in February 2015 in Harrisville, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Deborah A Woods — New York, 15-60231-6-dd