personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Limestone, 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 Deborah Alicea, New York

Address: 899 Loney Hollow Rd Limestone, NY 14753

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12334-CLB: "The bankruptcy record of Deborah Alicea from Limestone, NY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2010."
Deborah Alicea — New York, 1-10-12334


ᐅ Michael Babb, New York

Address: 5644 Nichols Run Limestone, NY 14753

Bankruptcy Case 1-10-13720-CLB Summary: "In a Chapter 7 bankruptcy case, Michael Babb from Limestone, NY, saw their proceedings start in 08/25/2010 and complete by 12.15.2010, involving asset liquidation."
Michael Babb — New York, 1-10-13720


ᐅ William B Burkett, New York

Address: 761 N Main St Limestone, NY 14753

Bankruptcy Case 1-11-10960-CLB Summary: "In Limestone, NY, William B Burkett filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2011."
William B Burkett — New York, 1-11-10960


ᐅ Brian D Jacoby, New York

Address: 299 Parkside Dr Limestone, NY 14753

Bankruptcy Case 1-12-10798-CLB Overview: "Brian D Jacoby's Chapter 7 bankruptcy, filed in Limestone, NY in March 2012, led to asset liquidation, with the case closing in July 6, 2012."
Brian D Jacoby — New York, 1-12-10798


ᐅ Charles Johnson, New York

Address: 869 N Main St Limestone, NY 14753

Brief Overview of Bankruptcy Case 1-10-12313-CLB: "In a Chapter 7 bankruptcy case, Charles Johnson from Limestone, NY, saw their proceedings start in 2010-05-27 and complete by 09.16.2010, involving asset liquidation."
Charles Johnson — New York, 1-10-12313


ᐅ Cory P Kuzdzal, New York

Address: 863 N Main St Limestone, NY 14753

Brief Overview of Bankruptcy Case 1-13-10815-CLB: "The bankruptcy record of Cory P Kuzdzal from Limestone, NY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Cory P Kuzdzal — New York, 1-13-10815


ᐅ Jody Lee Persichini, New York

Address: PO Box 203 Limestone, NY 14753-0203

Concise Description of Bankruptcy Case 1-16-11070-CLB7: "The bankruptcy filing by Jody Lee Persichini, undertaken in 05.26.2016 in Limestone, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jody Lee Persichini — New York, 1-16-11070


ᐅ Kari L Schoonover, New York

Address: 6332 Limestone Run Rd Limestone, NY 14753

Brief Overview of Bankruptcy Case 1-12-12274-CLB: "The case of Kari L Schoonover in Limestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kari L Schoonover — New York, 1-12-12274


ᐅ Jerome B Tingley, New York

Address: 6266 Limestone Run Rd Limestone, NY 14753

Bankruptcy Case 1-13-11517-CLB Summary: "The case of Jerome B Tingley in Limestone, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerome B Tingley — New York, 1-13-11517


ᐅ Robert J Weilacher, New York

Address: 181 Parkside Dr Limestone, NY 14753

Brief Overview of Bankruptcy Case 1-11-12332-CLB: "Robert J Weilacher's Chapter 7 bankruptcy, filed in Limestone, NY in 06.30.2011, led to asset liquidation, with the case closing in October 20, 2011."
Robert J Weilacher — New York, 1-11-12332