personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Heuvelton, 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 Erik Ray Brossoit, New York

Address: 27 Water St Heuvelton, NY 13654

Bankruptcy Case 11-61674-6-dd Overview: "In a Chapter 7 bankruptcy case, Erik Ray Brossoit from Heuvelton, NY, saw his proceedings start in August 2, 2011 and complete by 11.25.2011, involving asset liquidation."
Erik Ray Brossoit — New York, 11-61674-6-dd


ᐅ Carrie O Caldwell, New York

Address: 29 Rensselaer St Heuvelton, NY 13654-3194

Bankruptcy Case 14-61400-6-dd Overview: "The case of Carrie O Caldwell in Heuvelton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrie O Caldwell — New York, 14-61400-6-dd


ᐅ Bonnie Lou Cutrie, New York

Address: 19 Young Rd Heuvelton, NY 13654

Bankruptcy Case 13-60673-6-dd Summary: "The case of Bonnie Lou Cutrie in Heuvelton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonnie Lou Cutrie — New York, 13-60673-6-dd


ᐅ Arthur Dibble, New York

Address: 9 Irish Settlement Rd Heuvelton, NY 13654

Concise Description of Bankruptcy Case 10-62222-6-dd7: "In Heuvelton, NY, Arthur Dibble filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Arthur Dibble — New York, 10-62222-6-dd


ᐅ Angela Fredericks, New York

Address: 1635 County Route 15 Heuvelton, NY 13654

Brief Overview of Bankruptcy Case 10-60541-6-dd: "In a Chapter 7 bankruptcy case, Angela Fredericks from Heuvelton, NY, saw her proceedings start in 2010-03-10 and complete by 2010-06-14, involving asset liquidation."
Angela Fredericks — New York, 10-60541-6-dd


ᐅ Justin Paul Hollis, New York

Address: 150 Union St Heuvelton, NY 13654-2209

Bankruptcy Case 16-60423-6-dd Overview: "The bankruptcy record of Justin Paul Hollis from Heuvelton, NY, shows a Chapter 7 case filed in 03/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2016."
Justin Paul Hollis — New York, 16-60423-6-dd


ᐅ Mary A Kelley, New York

Address: PO Box 167 Heuvelton, NY 13654

Bankruptcy Case 09-62889-6-dd Summary: "Heuvelton, NY resident Mary A Kelley's 10/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Mary A Kelley — New York, 09-62889-6-dd


ᐅ Scott Lomoglio, New York

Address: PO Box 274 Heuvelton, NY 13654

Bankruptcy Case 10-60356-6-dd Overview: "The bankruptcy filing by Scott Lomoglio, undertaken in February 2010 in Heuvelton, NY under Chapter 7, concluded with discharge in 2010-06-14 after liquidating assets."
Scott Lomoglio — New York, 10-60356-6-dd


ᐅ William Walter Coville Lovely, New York

Address: 8 Lisbon St Apt 17 Heuvelton, NY 13654-3197

Bankruptcy Case 2014-61240-6-dd Summary: "The bankruptcy filing by William Walter Coville Lovely, undertaken in 07/23/2014 in Heuvelton, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
William Walter Coville Lovely — New York, 2014-61240-6-dd


ᐅ Leon E Mitchell, New York

Address: 78 Mitchell Rd Heuvelton, NY 13654-3227

Brief Overview of Bankruptcy Case 08-62279-6-dd: "Filing for Chapter 13 bankruptcy in 09.23.2008, Leon E Mitchell from Heuvelton, NY, structured a repayment plan, achieving discharge in 12/17/2013."
Leon E Mitchell — New York, 08-62279-6-dd


ᐅ Denise L Mitchell, New York

Address: 78 Mitchell Rd Heuvelton, NY 13654-3227

Brief Overview of Bankruptcy Case 08-62279-6-dd: "The bankruptcy record for Denise L Mitchell from Heuvelton, NY, under Chapter 13, filed in September 2008, involved setting up a repayment plan, finalized by December 2013."
Denise L Mitchell — New York, 08-62279-6-dd


ᐅ Kevin M Mudge, New York

Address: 47 Justina St Heuvelton, NY 13654

Bankruptcy Case 11-61277-6-dd Overview: "In a Chapter 7 bankruptcy case, Kevin M Mudge from Heuvelton, NY, saw their proceedings start in 06/07/2011 and complete by Sep 30, 2011, involving asset liquidation."
Kevin M Mudge — New York, 11-61277-6-dd


ᐅ John Neuhaus, New York

Address: 2009 County Route 15 Heuvelton, NY 13654

Concise Description of Bankruptcy Case 11-61745-6-dd7: "John Neuhaus's bankruptcy, initiated in 08/16/2011 and concluded by 2011-11-16 in Heuvelton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Neuhaus — New York, 11-61745-6-dd


ᐅ Jerry G Peo, New York

Address: PO Box 492 Heuvelton, NY 13654-0492

Concise Description of Bankruptcy Case 07-62866-6-dd7: "Chapter 13 bankruptcy for Jerry G Peo in Heuvelton, NY began in July 2007, focusing on debt restructuring, concluding with plan fulfillment in 02.15.2013."
Jerry G Peo — New York, 07-62866-6-dd


ᐅ Shane A Ray, New York

Address: 56 State St Heuvelton, NY 13654-7735

Bankruptcy Case 14-60364-6-dd Overview: "The bankruptcy record of Shane A Ray from Heuvelton, NY, shows a Chapter 7 case filed in March 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 11, 2014."
Shane A Ray — New York, 14-60364-6-dd


ᐅ Joyce M Rayburn, New York

Address: 25 Wilson St Heuvelton, NY 13654-3184

Concise Description of Bankruptcy Case 07-63620-6-dd7: "Joyce M Rayburn's Heuvelton, NY bankruptcy under Chapter 13 in October 15, 2007 led to a structured repayment plan, successfully discharged in February 12, 2013."
Joyce M Rayburn — New York, 07-63620-6-dd


ᐅ Michael E Stolz, New York

Address: 285 Cline Rd Heuvelton, NY 13654

Concise Description of Bankruptcy Case 13-60736-6-dd7: "The bankruptcy filing by Michael E Stolz, undertaken in April 26, 2013 in Heuvelton, NY under Chapter 7, concluded with discharge in Aug 2, 2013 after liquidating assets."
Michael E Stolz — New York, 13-60736-6-dd


ᐅ Stephen Votra, New York

Address: 818 East Rd Heuvelton, NY 13654

Bankruptcy Case 10-61448-6-dd Summary: "In Heuvelton, NY, Stephen Votra filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2010."
Stephen Votra — New York, 10-61448-6-dd


ᐅ Amber L Williams, New York

Address: 614 Dollar Rd Heuvelton, NY 13654-3115

Concise Description of Bankruptcy Case 16-60445-6-dd7: "The bankruptcy filing by Amber L Williams, undertaken in 2016-03-30 in Heuvelton, NY under Chapter 7, concluded with discharge in Jun 28, 2016 after liquidating assets."
Amber L Williams — New York, 16-60445-6-dd