personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jay, 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 James Beatty, New York

Address: 27 Valley Rd Jay, NY 12941

Concise Description of Bankruptcy Case 10-13610-1-rel7: "The case of Sr James Beatty in Jay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Beatty — New York, 10-13610-1


ᐅ Baylee L Crowningshield, New York

Address: PO Box 38 Jay, NY 12941-0038

Snapshot of U.S. Bankruptcy Proceeding Case 15-10318-1-rel: "The bankruptcy filing by Baylee L Crowningshield, undertaken in 2015-02-25 in Jay, NY under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Baylee L Crowningshield — New York, 15-10318-1


ᐅ Joshua D Crowningshield, New York

Address: PO Box 38 Jay, NY 12941-0038

Brief Overview of Bankruptcy Case 15-10318-1-rel: "The bankruptcy record of Joshua D Crowningshield from Jay, NY, shows a Chapter 7 case filed in 2015-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Joshua D Crowningshield — New York, 15-10318-1


ᐅ Rebecca L Lacey, New York

Address: 6745 Nys Route 86 Jay, NY 12941

Bankruptcy Case 12-10728-1-rel Summary: "The case of Rebecca L Lacey in Jay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca L Lacey — New York, 12-10728-1


ᐅ Mark Lacy, New York

Address: 12 John Fountain Rd Jay, NY 12941

Brief Overview of Bankruptcy Case 10-13991-1-rel: "The bankruptcy filing by Mark Lacy, undertaken in October 28, 2010 in Jay, NY under Chapter 7, concluded with discharge in 2011-02-20 after liquidating assets."
Mark Lacy — New York, 10-13991-1


ᐅ David C Morgan, New York

Address: 19 Hochsteig Ln Jay, NY 12941-2007

Bankruptcy Case 08-10450-1-rel Summary: "David C Morgan's Chapter 13 bankruptcy in Jay, NY started in 2008-02-20. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/20/2013."
David C Morgan — New York, 08-10450-1


ᐅ Gene Nolan, New York

Address: 13133 Nys Route 9N Jay, NY 12941

Brief Overview of Bankruptcy Case 09-13927-1-rel: "In a Chapter 7 bankruptcy case, Gene Nolan from Jay, NY, saw their proceedings start in 10/20/2009 and complete by Jan 25, 2010, involving asset liquidation."
Gene Nolan — New York, 09-13927-1


ᐅ Jennifer Parisella, New York

Address: 48 Cedar St Jay, NY 12941

Concise Description of Bankruptcy Case 10-12416-1-rel7: "The bankruptcy filing by Jennifer Parisella, undertaken in Jun 28, 2010 in Jay, NY under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Jennifer Parisella — New York, 10-12416-1


ᐅ Robert Pinsdorf, New York

Address: 141 Valley Rd Jay, NY 12941

Snapshot of U.S. Bankruptcy Proceeding Case 09-13941-1-rel: "Robert Pinsdorf's bankruptcy, initiated in 10/21/2009 and concluded by 2010-01-25 in Jay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Pinsdorf — New York, 09-13941-1


ᐅ Roger E Preston, New York

Address: PO Box 124 Jay, NY 12941

Snapshot of U.S. Bankruptcy Proceeding Case 13-10773-1-rel: "Roger E Preston's Chapter 7 bankruptcy, filed in Jay, NY in 03.28.2013, led to asset liquidation, with the case closing in Jul 4, 2013."
Roger E Preston — New York, 13-10773-1


ᐅ Cecil Robbins, New York

Address: 473 Valley Rd Jay, NY 12941

Bankruptcy Case 10-14720-1-rel Summary: "Jay, NY resident Cecil Robbins's 12.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 24, 2011."
Cecil Robbins — New York, 10-14720-1


ᐅ Kathy F Ward, New York

Address: PO Box 300 Jay, NY 12941-0300

Bankruptcy Case 14-12390-1-rel Overview: "The bankruptcy filing by Kathy F Ward, undertaken in October 29, 2014 in Jay, NY under Chapter 7, concluded with discharge in 01.27.2015 after liquidating assets."
Kathy F Ward — New York, 14-12390-1


ᐅ Sr William L Ward, New York

Address: PO Box 300 Jay, NY 12941-0300

Brief Overview of Bankruptcy Case 14-12390-1-rel: "The bankruptcy filing by Sr William L Ward, undertaken in 2014-10-29 in Jay, NY under Chapter 7, concluded with discharge in 2015-01-27 after liquidating assets."
Sr William L Ward — New York, 14-12390-1


ᐅ Sanford Lowell Warter, New York

Address: PO Box 235 Jay, NY 12941-0235

Brief Overview of Bankruptcy Case 14-10106-1-rel: "The bankruptcy record of Sanford Lowell Warter from Jay, NY, shows a Chapter 7 case filed in 01.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-22."
Sanford Lowell Warter — New York, 14-10106-1


ᐅ Michael D Yaniro, New York

Address: 24 Howard Heights Ln Jay, NY 12941-5603

Bankruptcy Case 15-11390-1-rel Summary: "In Jay, NY, Michael D Yaniro filed for Chapter 7 bankruptcy in 06.30.2015. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2015."
Michael D Yaniro — New York, 15-11390-1