personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hartford, 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 Clifford E Backus, New York

Address: PO Box 196 Hartford, NY 12838

Bankruptcy Case 13-10453-1-rel Summary: "Hartford, NY resident Clifford E Backus's February 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Clifford E Backus — New York, 13-10453-1


ᐅ Elizabeth H Doty, New York

Address: 7798 State Route 40 Hartford, NY 12838

Snapshot of U.S. Bankruptcy Proceeding Case 12-12692-1-rel: "Hartford, NY resident Elizabeth H Doty's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2013."
Elizabeth H Doty — New York, 12-12692-1


ᐅ Jenny Dufour, New York

Address: PO Box 31 Hartford, NY 12838-0031

Brief Overview of Bankruptcy Case 14-11083-1-rel: "Jenny Dufour's Chapter 7 bankruptcy, filed in Hartford, NY in May 16, 2014, led to asset liquidation, with the case closing in 08/14/2014."
Jenny Dufour — New York, 14-11083-1


ᐅ David Gibbs, New York

Address: 27 County Route 23 Hartford, NY 12838

Bankruptcy Case 10-11767-1-rel Overview: "The case of David Gibbs in Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gibbs — New York, 10-11767-1


ᐅ Lisa Judware, New York

Address: 176 Marlboro Country Rd Hartford, NY 12838

Snapshot of U.S. Bankruptcy Proceeding Case 10-13198-1-rel: "The bankruptcy filing by Lisa Judware, undertaken in Aug 28, 2010 in Hartford, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Lisa Judware — New York, 10-13198-1


ᐅ Timothy Kearns, New York

Address: 1 Townsend Rd Apt 5 Hartford, NY 12838

Snapshot of U.S. Bankruptcy Proceeding Case 10-10681-1-rel: "The case of Timothy Kearns in Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Kearns — New York, 10-10681-1


ᐅ Jeremy M Miller, New York

Address: 3985 State Route 196 Hartford, NY 12838-1817

Bankruptcy Case 15-12138-1-rel Summary: "The case of Jeremy M Miller in Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy M Miller — New York, 15-12138-1


ᐅ Pamela M Rivers, New York

Address: PO Box 166 Hartford, NY 12838

Concise Description of Bankruptcy Case 11-13607-1-rel7: "Hartford, NY resident Pamela M Rivers's 11/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2012."
Pamela M Rivers — New York, 11-13607-1


ᐅ Nicholas Severance, New York

Address: 22 East St Hartford, NY 12838

Brief Overview of Bankruptcy Case 10-10071-1-rel: "In a Chapter 7 bankruptcy case, Nicholas Severance from Hartford, NY, saw his proceedings start in 01/13/2010 and complete by 04/21/2010, involving asset liquidation."
Nicholas Severance — New York, 10-10071-1


ᐅ Cherri A Volpe, New York

Address: 68 Hartford Main St Hartford, NY 12838-2203

Concise Description of Bankruptcy Case 15-12269-1-rel7: "The case of Cherri A Volpe in Hartford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cherri A Volpe — New York, 15-12269-1


ᐅ Jeffery M Winchell, New York

Address: PO Box 63 Hartford, NY 12838-0063

Snapshot of U.S. Bankruptcy Proceeding Case 15-12139-1-rel: "In Hartford, NY, Jeffery M Winchell filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Jeffery M Winchell — New York, 15-12139-1