personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Leicester, 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 Jon G Bovee, New York

Address: 5135 River Rd Leicester, NY 14481

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21466-PRW: "The bankruptcy filing by Jon G Bovee, undertaken in September 26, 2013 in Leicester, NY under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Jon G Bovee — New York, 2-13-21466


ᐅ Myranda K Chapman, New York

Address: 34 Pleasant St Leicester, NY 14481

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22064-JCN: "Myranda K Chapman's bankruptcy, initiated in 11/03/2011 and concluded by February 23, 2012 in Leicester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myranda K Chapman — New York, 2-11-22064


ᐅ Kathryn P Clayton, New York

Address: 1 Junk Ln Leicester, NY 14481

Brief Overview of Bankruptcy Case 2-13-20140-PRW: "The bankruptcy record of Kathryn P Clayton from Leicester, NY, shows a Chapter 7 case filed in January 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Kathryn P Clayton — New York, 2-13-20140


ᐅ Shawn M Depoty, New York

Address: 4816 Caledonia Rd Leicester, NY 14481

Concise Description of Bankruptcy Case 2-13-20791-PRW7: "The bankruptcy record of Shawn M Depoty from Leicester, NY, shows a Chapter 7 case filed in 05.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2013."
Shawn M Depoty — New York, 2-13-20791


ᐅ Kim M Diamond, New York

Address: 5045 River Rd Leicester, NY 14481

Bankruptcy Case 2-11-21583-JCN Summary: "In a Chapter 7 bankruptcy case, Kim M Diamond from Leicester, NY, saw their proceedings start in August 2011 and complete by 2011-12-02, involving asset liquidation."
Kim M Diamond — New York, 2-11-21583


ᐅ Patricia A Dibiase, New York

Address: PO Box 135 Leicester, NY 14481-0135

Concise Description of Bankruptcy Case 2-07-22685-PRW7: "Chapter 13 bankruptcy for Patricia A Dibiase in Leicester, NY began in 2007-10-25, focusing on debt restructuring, concluding with plan fulfillment in 12.19.2012."
Patricia A Dibiase — New York, 2-07-22685


ᐅ Michele L Klugh, New York

Address: 4883 River Rd Leicester, NY 14481-9621

Brief Overview of Bankruptcy Case 2-15-21090-PRW: "The bankruptcy filing by Michele L Klugh, undertaken in 2015-09-29 in Leicester, NY under Chapter 7, concluded with discharge in December 28, 2015 after liquidating assets."
Michele L Klugh — New York, 2-15-21090


ᐅ Thomas Virginia Kuhl, New York

Address: 36 S Parkway # 1 Leicester, NY 14481

Concise Description of Bankruptcy Case 2-10-21696-JCN7: "Thomas Virginia Kuhl's bankruptcy, initiated in July 2010 and concluded by 10.14.2010 in Leicester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Virginia Kuhl — New York, 2-10-21696


ᐅ Wallace Leigh, New York

Address: 14 Eastman Pl Leicester, NY 14481

Concise Description of Bankruptcy Case 2-09-22864-JCN7: "The bankruptcy filing by Wallace Leigh, undertaken in 2009-10-29 in Leicester, NY under Chapter 7, concluded with discharge in Feb 8, 2010 after liquidating assets."
Wallace Leigh — New York, 2-09-22864


ᐅ Billy M Mincey, New York

Address: 9 Maple Ln Leicester, NY 14481-9634

Concise Description of Bankruptcy Case 2-15-20475-PRW7: "In a Chapter 7 bankruptcy case, Billy M Mincey from Leicester, NY, saw their proceedings start in 2015-04-29 and complete by 07/28/2015, involving asset liquidation."
Billy M Mincey — New York, 2-15-20475


ᐅ Jr Kenneth L Mock, New York

Address: 2172 Perry Rd Leicester, NY 14481

Brief Overview of Bankruptcy Case 2-13-21162-PRW: "The bankruptcy record of Jr Kenneth L Mock from Leicester, NY, shows a Chapter 7 case filed in 2013-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2013."
Jr Kenneth L Mock — New York, 2-13-21162


ᐅ Kyle Morrow, New York

Address: 2684 Cuylerville Rd Leicester, NY 14481

Bankruptcy Case 2-10-20650-JCN Summary: "The bankruptcy filing by Kyle Morrow, undertaken in 03/29/2010 in Leicester, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Kyle Morrow — New York, 2-10-20650


ᐅ Cynthia S Reiser, New York

Address: 36 South St Leicester, NY 14481

Bankruptcy Case 2-13-20572-PRW Summary: "Leicester, NY resident Cynthia S Reiser's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2013."
Cynthia S Reiser — New York, 2-13-20572


ᐅ Devon James Saltsman, New York

Address: 4901 Brown Rd Leicester, NY 14481

Bankruptcy Case 2-13-21339-PRW Overview: "The bankruptcy record of Devon James Saltsman from Leicester, NY, shows a Chapter 7 case filed in 08.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.09.2013."
Devon James Saltsman — New York, 2-13-21339


ᐅ Lynn M Simonds, New York

Address: 2093 State Route 20a Apt B Leicester, NY 14481-9735

Bankruptcy Case 2-16-20638-PRW Summary: "The case of Lynn M Simonds in Leicester, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn M Simonds — New York, 2-16-20638


ᐅ Amy J Wolfanger, New York

Address: 30 South St Leicester, NY 14481-9645

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20572-PRW: "The bankruptcy record of Amy J Wolfanger from Leicester, NY, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2015."
Amy J Wolfanger — New York, 2-15-20572


ᐅ Joan Yamonaco, New York

Address: 2145 Dunkley Rd Leicester, NY 14481

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15031-MJK: "Leicester, NY resident Joan Yamonaco's October 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2010."
Joan Yamonaco — New York, 1-09-15031