personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lansing, 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 Richard Thomas Anderson, New York

Address: 2010 E Shore Dr Lansing, NY 14882-9001

Bankruptcy Case 14-30278-5-mcr Overview: "In a Chapter 7 bankruptcy case, Richard Thomas Anderson from Lansing, NY, saw their proceedings start in 2014-02-28 and complete by May 2014, involving asset liquidation."
Richard Thomas Anderson — New York, 14-30278-5


ᐅ Larry Joseph Battams, New York

Address: 1304 Ridge Rd Lansing, NY 14882-8631

Bankruptcy Case 15-31155-5-mcr Summary: "In Lansing, NY, Larry Joseph Battams filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Larry Joseph Battams — New York, 15-31155-5


ᐅ Mary Denise Battams, New York

Address: 1304 Ridge Rd Lansing, NY 14882-8631

Snapshot of U.S. Bankruptcy Proceeding Case 15-31155-5-mcr: "The case of Mary Denise Battams in Lansing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Denise Battams — New York, 15-31155-5


ᐅ Tami Battin, New York

Address: PO Box 148 Lansing, NY 14882

Brief Overview of Bankruptcy Case 09-33357-5-mcr: "The bankruptcy filing by Tami Battin, undertaken in 12/11/2009 in Lansing, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Tami Battin — New York, 09-33357-5


ᐅ Elaine Anna Brann, New York

Address: 154 Woodsedge Dr Lansing, NY 14882-8940

Bankruptcy Case 2:16-bk-00194-PS Summary: "Lansing, NY resident Elaine Anna Brann's 01.11.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-10."
Elaine Anna Brann — New York, 2:16-bk-00194-PS


ᐅ Michelle M Campbell, New York

Address: 23 Maple Ave Lansing, NY 14882-9045

Bankruptcy Case 15-30018-5-mcr Summary: "Michelle M Campbell's bankruptcy, initiated in 2015-01-08 and concluded by 2015-04-08 in Lansing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle M Campbell — New York, 15-30018-5


ᐅ Randa Jm Corwin, New York

Address: 5 Ladoga Park Rd Lansing, NY 14882-9030

Snapshot of U.S. Bankruptcy Proceeding Case 15-30753-5-mcr: "Lansing, NY resident Randa Jm Corwin's 05/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-20."
Randa Jm Corwin — New York, 15-30753-5


ᐅ Curt Jay Corwin, New York

Address: 5 Ladoga Park Rd Lansing, NY 14882-9030

Concise Description of Bankruptcy Case 15-30753-5-mcr7: "Lansing, NY resident Curt Jay Corwin's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2015."
Curt Jay Corwin — New York, 15-30753-5


ᐅ Christopher Charles Demkovich, New York

Address: 690 Ridge Rd Apt 202 Lansing, NY 14882

Bankruptcy Case 11-32606-5-mcr Overview: "The bankruptcy record of Christopher Charles Demkovich from Lansing, NY, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 04.07.2012."
Christopher Charles Demkovich — New York, 11-32606-5


ᐅ Susan H Dingy, New York

Address: PO Box 81 Lansing, NY 14882

Concise Description of Bankruptcy Case 11-32021-5-mcr7: "Susan H Dingy's Chapter 7 bankruptcy, filed in Lansing, NY in September 2011, led to asset liquidation, with the case closing in 2012-01-09."
Susan H Dingy — New York, 11-32021-5


ᐅ Sheena Hamilton, New York

Address: 277 Ridge Rd Lansing, NY 14882

Brief Overview of Bankruptcy Case 10-31678-5-mcr: "The bankruptcy filing by Sheena Hamilton, undertaken in Jun 21, 2010 in Lansing, NY under Chapter 7, concluded with discharge in 2010-09-22 after liquidating assets."
Sheena Hamilton — New York, 10-31678-5


ᐅ Ann Hathaway, New York

Address: 930 Ridge Rd Lansing, NY 14882

Snapshot of U.S. Bankruptcy Proceeding Case 10-31316-5-mcr: "Ann Hathaway's bankruptcy, initiated in May 2010 and concluded by September 5, 2010 in Lansing, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Hathaway — New York, 10-31316-5


ᐅ John Peter Humphrey, New York

Address: 1895 E Shore Dr Apt C5 Lansing, NY 14882-9074

Brief Overview of Bankruptcy Case 16-30151-5-mcr: "The case of John Peter Humphrey in Lansing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Peter Humphrey — New York, 16-30151-5


ᐅ Charlene Ann Lee, New York

Address: 260 Portland Point Rd Lansing, NY 14882

Bankruptcy Case 11-31378-5-mcr Summary: "Lansing, NY resident Charlene Ann Lee's Jun 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Charlene Ann Lee — New York, 11-31378-5


ᐅ Sara R Littlefair, New York

Address: 490 Buck Rd Lansing, NY 14882

Bankruptcy Case 11-31068-5-mcr Summary: "Sara R Littlefair's Chapter 7 bankruptcy, filed in Lansing, NY in 2011-05-06, led to asset liquidation, with the case closing in 08.03.2011."
Sara R Littlefair — New York, 11-31068-5


ᐅ Lori Evelyn Mason, New York

Address: 340 Jerry Smith Rd Lansing, NY 14882-8843

Bankruptcy Case 16-30381-5-mcr Overview: "In a Chapter 7 bankruptcy case, Lori Evelyn Mason from Lansing, NY, saw her proceedings start in 2016-03-18 and complete by June 2016, involving asset liquidation."
Lori Evelyn Mason — New York, 16-30381-5


ᐅ Brian David Mason, New York

Address: 340 Jerry Smith Rd Lansing, NY 14882-8843

Bankruptcy Case 16-30381-5-mcr Overview: "Brian David Mason's Chapter 7 bankruptcy, filed in Lansing, NY in 03.18.2016, led to asset liquidation, with the case closing in 2016-06-16."
Brian David Mason — New York, 16-30381-5


ᐅ Avery Lucille Ann Mcmillen, New York

Address: 105 Auburn Rd Apt 6A Lansing, NY 14882-9101

Brief Overview of Bankruptcy Case 16-30856-5-mcr: "In a Chapter 7 bankruptcy case, Avery Lucille Ann Mcmillen from Lansing, NY, saw her proceedings start in 2016-06-13 and complete by 2016-09-11, involving asset liquidation."
Avery Lucille Ann Mcmillen — New York, 16-30856-5


ᐅ Louis Mikula, New York

Address: PO Box 39 Lansing, NY 14882

Concise Description of Bankruptcy Case 10-32493-5-mcr7: "Lansing, NY resident Louis Mikula's September 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2011."
Louis Mikula — New York, 10-32493-5


ᐅ Renee Anne Milligan, New York

Address: 651 Ridge Rd Apt L1 Lansing, NY 14882

Bankruptcy Case 12-30326-5-mcr Overview: "Renee Anne Milligan's Chapter 7 bankruptcy, filed in Lansing, NY in 02.27.2012, led to asset liquidation, with the case closing in May 2012."
Renee Anne Milligan — New York, 12-30326-5


ᐅ William J Nedrow, New York

Address: 163 Davis Rd Lansing, NY 14882

Concise Description of Bankruptcy Case 11-31738-5-mcr7: "The bankruptcy filing by William J Nedrow, undertaken in 2011-08-02 in Lansing, NY under Chapter 7, concluded with discharge in 11.25.2011 after liquidating assets."
William J Nedrow — New York, 11-31738-5


ᐅ Edward Niemiec, New York

Address: 153 Algerine Rd Lansing, NY 14882

Bankruptcy Case 09-33487-5-mcr Overview: "The bankruptcy record of Edward Niemiec from Lansing, NY, shows a Chapter 7 case filed in December 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2010."
Edward Niemiec — New York, 09-33487-5


ᐅ Laurie A Stewart, New York

Address: 15 Dug Rd Lansing, NY 14882

Bankruptcy Case 13-31481-5-mcr Overview: "The bankruptcy record of Laurie A Stewart from Lansing, NY, shows a Chapter 7 case filed in 08.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-28."
Laurie A Stewart — New York, 13-31481-5


ᐅ Sr Alexander Stewart, New York

Address: 15 Dug Rd Lansing, NY 14882

Snapshot of U.S. Bankruptcy Proceeding Case 09-33168-5-mcr: "The case of Sr Alexander Stewart in Lansing, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Alexander Stewart — New York, 09-33168-5


ᐅ Sara Kay Swearingen, New York

Address: 40 Lockerby Hill Rd Lansing, NY 14882

Bankruptcy Case 13-31277-5-mcr Summary: "Lansing, NY resident Sara Kay Swearingen's 07.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Sara Kay Swearingen — New York, 13-31277-5


ᐅ Deanna Seidel Wasser, New York

Address: 9 Maple Ave Lansing, NY 14882

Bankruptcy Case 11-32387-5-mcr Overview: "The bankruptcy record of Deanna Seidel Wasser from Lansing, NY, shows a Chapter 7 case filed in 2011-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-27."
Deanna Seidel Wasser — New York, 11-32387-5


ᐅ Denise H Zifchock, New York

Address: 77 Auburn Rd Lansing, NY 14882-9091

Bankruptcy Case 14-31045-5-mcr Summary: "In Lansing, NY, Denise H Zifchock filed for Chapter 7 bankruptcy in 06/25/2014. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2014."
Denise H Zifchock — New York, 14-31045-5