personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Jordan, 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 Joseph M Bancheri, New York

Address: PO Box 385 Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 11-30796-5-mcr: "The case of Joseph M Bancheri in Jordan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Bancheri — New York, 11-30796-5


ᐅ Dan Phillip Beckner, New York

Address: 5408 Hamilton Rd Jordan, NY 13080

Concise Description of Bankruptcy Case 13-31876-5-mcr7: "Jordan, NY resident Dan Phillip Beckner's 10.25.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Dan Phillip Beckner — New York, 13-31876-5


ᐅ June Becksted, New York

Address: 981 Whiting Rd Jordan, NY 13080

Bankruptcy Case 09-33381-5-mcr Overview: "June Becksted's bankruptcy, initiated in 12.15.2009 and concluded by 03/29/2010 in Jordan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
June Becksted — New York, 09-33381-5


ᐅ Victor Campione, New York

Address: 3453 Blumer Rd Jordan, NY 13080

Bankruptcy Case 10-32469-5-mcr Summary: "Victor Campione's Chapter 7 bankruptcy, filed in Jordan, NY in 2010-09-15, led to asset liquidation, with the case closing in January 2011."
Victor Campione — New York, 10-32469-5


ᐅ Susan Cash, New York

Address: 20 N Beaver St Apt 11 Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 09-32878-5-mcr: "The bankruptcy record of Susan Cash from Jordan, NY, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Susan Cash — New York, 09-32878-5


ᐅ Janet Charette, New York

Address: 20 N Beaver St Apt 86 Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 10-32052-5-mcr: "Janet Charette's bankruptcy, initiated in 07.30.2010 and concluded by October 27, 2010 in Jordan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Charette — New York, 10-32052-5


ᐅ Jason E Clark, New York

Address: 9968 Bonta Bridge Rd Jordan, NY 13080

Concise Description of Bankruptcy Case 12-31314-5-mcr7: "The bankruptcy record of Jason E Clark from Jordan, NY, shows a Chapter 7 case filed in 07/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-01."
Jason E Clark — New York, 12-31314-5


ᐅ Colleen Courtney, New York

Address: 20 Elbridge St Jordan, NY 13080

Brief Overview of Bankruptcy Case 10-30064-5-mcr: "In a Chapter 7 bankruptcy case, Colleen Courtney from Jordan, NY, saw her proceedings start in 2010-01-13 and complete by April 2010, involving asset liquidation."
Colleen Courtney — New York, 10-30064-5


ᐅ Lynn A Cross, New York

Address: 20 N Beaver St Apt 11 Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 13-32794-KRH: "The bankruptcy filing by Lynn A Cross, undertaken in 2013-05-20 in Jordan, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Lynn A Cross — New York, 13-32794


ᐅ Ida J Darby, New York

Address: 20 N Beaver St Apt 43 Jordan, NY 13080-9521

Brief Overview of Bankruptcy Case 14-30924-5-mcr: "Jordan, NY resident Ida J Darby's 06.03.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2014."
Ida J Darby — New York, 14-30924-5


ᐅ Michael G Desimone, New York

Address: 5784 Hamilton Rd Jordan, NY 13080

Concise Description of Bankruptcy Case 12-30586-5-mcr7: "The bankruptcy filing by Michael G Desimone, undertaken in March 30, 2012 in Jordan, NY under Chapter 7, concluded with discharge in July 23, 2012 after liquidating assets."
Michael G Desimone — New York, 12-30586-5


ᐅ Joseph N Fantasia, New York

Address: 954 Whiting Rd Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 11-32003-5-mcr: "Jordan, NY resident Joseph N Fantasia's Sep 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Joseph N Fantasia — New York, 11-32003-5


ᐅ Daniel Fellows, New York

Address: 6687 Rayrene Dr Jordan, NY 13080

Bankruptcy Case 10-32936-5-mcr Overview: "In Jordan, NY, Daniel Fellows filed for Chapter 7 bankruptcy in 11/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-15."
Daniel Fellows — New York, 10-32936-5


ᐅ Marjorie Finn, New York

Address: 29 Mechanic St Jordan, NY 13080

Concise Description of Bankruptcy Case 11-30831-5-mcr7: "In Jordan, NY, Marjorie Finn filed for Chapter 7 bankruptcy in 2011-04-12. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Marjorie Finn — New York, 11-30831-5


ᐅ Jr Frederick B Foster, New York

Address: PO Box 116 Jordan, NY 13080

Brief Overview of Bankruptcy Case 11-31107-5-mcr: "Jr Frederick B Foster's bankruptcy, initiated in 2011-05-11 and concluded by August 17, 2011 in Jordan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frederick B Foster — New York, 11-31107-5


ᐅ Donald Gibbs, New York

Address: 6068 Sandbank Rd Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 10-31579-5-mcr: "In a Chapter 7 bankruptcy case, Donald Gibbs from Jordan, NY, saw their proceedings start in 06.10.2010 and complete by 09.15.2010, involving asset liquidation."
Donald Gibbs — New York, 10-31579-5


ᐅ Michelle Marion Gratton, New York

Address: 9215 Pump Rd Jordan, NY 13080-9429

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-01855-CPM: "The case of Michelle Marion Gratton in Jordan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Marion Gratton — New York, 8:15-bk-01855


ᐅ Ii Clifford M Gray, New York

Address: 9925 Bonta Bridge Rd Jordan, NY 13080

Bankruptcy Case 11-30300-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ii Clifford M Gray from Jordan, NY, saw his proceedings start in 2011-02-24 and complete by 06.01.2011, involving asset liquidation."
Ii Clifford M Gray — New York, 11-30300-5


ᐅ Kathy Hanley, New York

Address: 6609 Stevens Rd Jordan, NY 13080

Brief Overview of Bankruptcy Case 09-37174-DOT: "Jordan, NY resident Kathy Hanley's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2010."
Kathy Hanley — New York, 09-37174


ᐅ Karl L Hartsock, New York

Address: 4 N Hamilton St Apt 15 Jordan, NY 13080

Bankruptcy Case 13-31755-5-mcr Summary: "In Jordan, NY, Karl L Hartsock filed for Chapter 7 bankruptcy in 10/04/2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Karl L Hartsock — New York, 13-31755-5


ᐅ Carl T Hauswirth, New York

Address: 222 Fire Lane 8 Jordan, NY 13080

Bankruptcy Case 12-30668-5-mcr Overview: "In a Chapter 7 bankruptcy case, Carl T Hauswirth from Jordan, NY, saw their proceedings start in 04/10/2012 and complete by 2012-08-03, involving asset liquidation."
Carl T Hauswirth — New York, 12-30668-5


ᐅ Timothy Herne, New York

Address: 4 Lock Tenders Dr Jordan, NY 13080

Bankruptcy Case 10-30938-5-mcr Summary: "The case of Timothy Herne in Jordan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Herne — New York, 10-30938-5


ᐅ Mitchell E Hickey, New York

Address: 6367 River Rd Jordan, NY 13080

Bankruptcy Case 12-31968-5-mcr Summary: "Mitchell E Hickey's Chapter 7 bankruptcy, filed in Jordan, NY in 2012-10-25, led to asset liquidation, with the case closing in 2013-01-31."
Mitchell E Hickey — New York, 12-31968-5


ᐅ Dwayne Holbert, New York

Address: 20 N Beaver St Apt 3 Jordan, NY 13080

Concise Description of Bankruptcy Case 10-32923-5-mcr7: "Dwayne Holbert's bankruptcy, initiated in November 9, 2010 and concluded by 2011-03-04 in Jordan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Holbert — New York, 10-32923-5


ᐅ Michelle M Holbrook, New York

Address: 10172 Slab City Rd Jordan, NY 13080-3105

Concise Description of Bankruptcy Case 16-30935-5-mcr7: "The bankruptcy record of Michelle M Holbrook from Jordan, NY, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Michelle M Holbrook — New York, 16-30935-5


ᐅ Jamie J Holbrook, New York

Address: 10172 Slab City Rd Jordan, NY 13080-3105

Snapshot of U.S. Bankruptcy Proceeding Case 16-30935-5-mcr: "Jordan, NY resident Jamie J Holbrook's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Jamie J Holbrook — New York, 16-30935-5


ᐅ Mark W Hrynyk, New York

Address: 1022 Shantz Rd Jordan, NY 13080

Bankruptcy Case 13-32056-5-mcr Summary: "The case of Mark W Hrynyk in Jordan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark W Hrynyk — New York, 13-32056-5


ᐅ Shawn M Kilts, New York

Address: 606 Kilts Path Jordan, NY 13080

Bankruptcy Case 12-30475-5-mcr Overview: "Shawn M Kilts's Chapter 7 bankruptcy, filed in Jordan, NY in March 19, 2012, led to asset liquidation, with the case closing in 07/12/2012."
Shawn M Kilts — New York, 12-30475-5


ᐅ Tracey Klock, New York

Address: 5444 Hamilton Rd Jordan, NY 13080

Brief Overview of Bankruptcy Case 09-33070-5-mcr: "In a Chapter 7 bankruptcy case, Tracey Klock from Jordan, NY, saw their proceedings start in 11/04/2009 and complete by 2010-02-10, involving asset liquidation."
Tracey Klock — New York, 09-33070-5


ᐅ Peter Lacey, New York

Address: 8910 Pump Rd Jordan, NY 13080

Bankruptcy Case 10-31818-5-mcr Summary: "Jordan, NY resident Peter Lacey's Jul 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 25, 2010."
Peter Lacey — New York, 10-31818-5


ᐅ John E Laplante, New York

Address: 10094 Jordan Rd Jordan, NY 13080

Snapshot of U.S. Bankruptcy Proceeding Case 13-31559-5-mcr: "The case of John E Laplante in Jordan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Laplante — New York, 13-31559-5


ᐅ Michael A Marrerro, New York

Address: PO Box 50 Jordan, NY 13080

Brief Overview of Bankruptcy Case 11-30698-5-mcr: "The bankruptcy record of Michael A Marrerro from Jordan, NY, shows a Chapter 7 case filed in 03/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2011."
Michael A Marrerro — New York, 11-30698-5


ᐅ Scott B Miller, New York

Address: PO Box 78 Jordan, NY 13080

Concise Description of Bankruptcy Case 12-30004-5-mcr7: "The bankruptcy record of Scott B Miller from Jordan, NY, shows a Chapter 7 case filed in 2012-01-04. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Scott B Miller — New York, 12-30004-5


ᐅ Jr Roger Monica, New York

Address: PO Box 323 Jordan, NY 13080

Concise Description of Bankruptcy Case 10-32136-5-mcr7: "The case of Jr Roger Monica in Jordan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Roger Monica — New York, 10-32136-5


ᐅ Jr Ray Pond, New York

Address: 554 Peru Rd Jordan, NY 13080

Brief Overview of Bankruptcy Case 10-32170-5-mcr: "The bankruptcy filing by Jr Ray Pond, undertaken in 08.13.2010 in Jordan, NY under Chapter 7, concluded with discharge in December 6, 2010 after liquidating assets."
Jr Ray Pond — New York, 10-32170-5


ᐅ Kenneth B Rosenberg, New York

Address: PO Box 83 Jordan, NY 13080-0083

Brief Overview of Bankruptcy Case 14-31862-5-mcr: "In Jordan, NY, Kenneth B Rosenberg filed for Chapter 7 bankruptcy in 2014-12-08. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2015."
Kenneth B Rosenberg — New York, 14-31862-5


ᐅ Tiffany M Sinclair, New York

Address: 55 Clinton St Jordan, NY 13080-9735

Bankruptcy Case 14-30955-5-mcr Summary: "In a Chapter 7 bankruptcy case, Tiffany M Sinclair from Jordan, NY, saw her proceedings start in 06.09.2014 and complete by 09.07.2014, involving asset liquidation."
Tiffany M Sinclair — New York, 14-30955-5


ᐅ William L Squires, New York

Address: 3515 Sherman Rd Jordan, NY 13080-8711

Bankruptcy Case 14-31329-5-mcr Overview: "William L Squires's Chapter 7 bankruptcy, filed in Jordan, NY in August 2014, led to asset liquidation, with the case closing in November 19, 2014."
William L Squires — New York, 14-31329-5


ᐅ Nichole M Topolewski, New York

Address: 11 N Hamilton St Jordan, NY 13080-9738

Bankruptcy Case 2014-31199-5-mcr Summary: "Jordan, NY resident Nichole M Topolewski's Jul 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.27.2014."
Nichole M Topolewski — New York, 2014-31199-5


ᐅ Jr Scott A Upham, New York

Address: 20 N Beaver St Apt 22 Jordan, NY 13080

Bankruptcy Case 13-30521-5-mcr Overview: "Jordan, NY resident Jr Scott A Upham's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2013."
Jr Scott A Upham — New York, 13-30521-5


ᐅ Carl H Walburger, New York

Address: 20 N Beaver St Apt 67 Jordan, NY 13080-9536

Snapshot of U.S. Bankruptcy Proceeding Case 14-30960-5-mcr: "In Jordan, NY, Carl H Walburger filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Carl H Walburger — New York, 14-30960-5


ᐅ Gale M Wallace, New York

Address: 10082 Jordan Rd Jordan, NY 13080

Concise Description of Bankruptcy Case 13-31942-5-mcr7: "The bankruptcy record of Gale M Wallace from Jordan, NY, shows a Chapter 7 case filed in 2013-11-01. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Gale M Wallace — New York, 13-31942-5


ᐅ Jalayne R Weeks, New York

Address: 2 Railroad St Jordan, NY 13080

Concise Description of Bankruptcy Case 11-30381-5-mcr7: "The bankruptcy filing by Jalayne R Weeks, undertaken in March 2011 in Jordan, NY under Chapter 7, concluded with discharge in June 25, 2011 after liquidating assets."
Jalayne R Weeks — New York, 11-30381-5


ᐅ Robert E Whittaker, New York

Address: 3515 Sherman Rd Jordan, NY 13080-8711

Concise Description of Bankruptcy Case 15-30192-5-mcr7: "Robert E Whittaker's Chapter 7 bankruptcy, filed in Jordan, NY in February 18, 2015, led to asset liquidation, with the case closing in May 19, 2015."
Robert E Whittaker — New York, 15-30192-5


ᐅ Frank Wieczorek, New York

Address: 645 Kilts Path Jordan, NY 13080

Bankruptcy Case 10-32862-5-mcr Overview: "In Jordan, NY, Frank Wieczorek filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2011."
Frank Wieczorek — New York, 10-32862-5


ᐅ Mitchel S Wilwant, New York

Address: 10227 Slab City Rd Jordan, NY 13080

Brief Overview of Bankruptcy Case 13-31280-5-mcr: "The bankruptcy record of Mitchel S Wilwant from Jordan, NY, shows a Chapter 7 case filed in July 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2013."
Mitchel S Wilwant — New York, 13-31280-5


ᐅ Patricia L Zink, New York

Address: 58 S Hamilton St Jordan, NY 13080

Brief Overview of Bankruptcy Case 11-30715-5-mcr: "Patricia L Zink's Chapter 7 bankruptcy, filed in Jordan, NY in March 2011, led to asset liquidation, with the case closing in Jul 24, 2011."
Patricia L Zink — New York, 11-30715-5