personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hector, 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 Kathy S Caslin, New York

Address: 5449 Wilkinson Rd Hector, NY 14841

Concise Description of Bankruptcy Case 2-12-20812-PRW7: "In Hector, NY, Kathy S Caslin filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2012."
Kathy S Caslin — New York, 2-12-20812


ᐅ Daniel J Mayes, New York

Address: 5530 Peach Orchard Pt Hector, NY 14841-9710

Bankruptcy Case 2-16-20085-PRW Overview: "Daniel J Mayes's Chapter 7 bankruptcy, filed in Hector, NY in Jan 26, 2016, led to asset liquidation, with the case closing in 2016-04-25."
Daniel J Mayes — New York, 2-16-20085


ᐅ Christopher J Rosbaugh, New York

Address: 5660 Round Schoolhouse Rd Hector, NY 14841

Bankruptcy Case 2-12-21979-PRW Summary: "Christopher J Rosbaugh's Chapter 7 bankruptcy, filed in Hector, NY in 12.19.2012, led to asset liquidation, with the case closing in 03/31/2013."
Christopher J Rosbaugh — New York, 2-12-21979


ᐅ Mayes Terry A Spada, New York

Address: 5530 Peach Orchard Pt Hector, NY 14841-9710

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20085-PRW: "Hector, NY resident Mayes Terry A Spada's January 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.25.2016."
Mayes Terry A Spada — New York, 2-16-20085


ᐅ Daniel W Venczel, New York

Address: PO Box 213 Hector, NY 14841-0213

Concise Description of Bankruptcy Case 2-15-21142-PRW7: "In Hector, NY, Daniel W Venczel filed for Chapter 7 bankruptcy in 2015-10-09. This case, involving liquidating assets to pay off debts, was resolved by January 7, 2016."
Daniel W Venczel — New York, 2-15-21142


ᐅ Karelin S White, New York

Address: 6229 Bridge St Hector, NY 14841

Bankruptcy Case 2-13-21418-PRW Overview: "Karelin S White's Chapter 7 bankruptcy, filed in Hector, NY in September 17, 2013, led to asset liquidation, with the case closing in 2013-12-28."
Karelin S White — New York, 2-13-21418


ᐅ Cheryl Zigas, New York

Address: PO Box 99 Hector, NY 14841

Brief Overview of Bankruptcy Case 2-10-21209-JCN: "Cheryl Zigas's Chapter 7 bankruptcy, filed in Hector, NY in 05/19/2010, led to asset liquidation, with the case closing in Sep 8, 2010."
Cheryl Zigas — New York, 2-10-21209