personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Locke, 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 Michael Joseph Arnold, New York

Address: 586 Champlin Rd Locke, NY 13092-4184

Concise Description of Bankruptcy Case 14-30166-5-mcr7: "Michael Joseph Arnold's Chapter 7 bankruptcy, filed in Locke, NY in 02.07.2014, led to asset liquidation, with the case closing in May 8, 2014."
Michael Joseph Arnold — New York, 14-30166-5


ᐅ James R Cannon, New York

Address: 484 State Route 34 Locke, NY 13092

Snapshot of U.S. Bankruptcy Proceeding Case 13-31777-5-mcr: "In Locke, NY, James R Cannon filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-15."
James R Cannon — New York, 13-31777-5


ᐅ John M Church, New York

Address: PO Box 176 Locke, NY 13092-0176

Bankruptcy Case 15-31468-5-mcr Summary: "In Locke, NY, John M Church filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-31."
John M Church — New York, 15-31468-5


ᐅ Irene Conklin, New York

Address: 3942 Connell Rd Locke, NY 13092

Brief Overview of Bankruptcy Case 09-33087-5-mcr: "In a Chapter 7 bankruptcy case, Irene Conklin from Locke, NY, saw her proceedings start in 2009-11-06 and complete by 02.11.2010, involving asset liquidation."
Irene Conklin — New York, 09-33087-5


ᐅ Kenneth Dunbar, New York

Address: 4825 Erron Hill Rd Locke, NY 13092

Snapshot of U.S. Bankruptcy Proceeding Case 10-30799-5-mcr: "Kenneth Dunbar's Chapter 7 bankruptcy, filed in Locke, NY in 2010-03-30, led to asset liquidation, with the case closing in Jul 12, 2010."
Kenneth Dunbar — New York, 10-30799-5


ᐅ Eugene L Hughes, New York

Address: 4376 Doolittle Rd Locke, NY 13092

Snapshot of U.S. Bankruptcy Proceeding Case 11-31545-5-mcr: "The case of Eugene L Hughes in Locke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugene L Hughes — New York, 11-31545-5


ᐅ Andrew J Hulslander, New York

Address: 11333 State Route 90 Locke, NY 13092-3201

Snapshot of U.S. Bankruptcy Proceeding Case 15-30886-5-mcr: "The bankruptcy filing by Andrew J Hulslander, undertaken in 2015-06-17 in Locke, NY under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Andrew J Hulslander — New York, 15-30886-5


ᐅ Hulslander Lois Ann Martin, New York

Address: 11333 State Route 90 Locke, NY 13092-3201

Concise Description of Bankruptcy Case 15-30886-5-mcr7: "Locke, NY resident Hulslander Lois Ann Martin's 2015-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.15.2015."
Hulslander Lois Ann Martin — New York, 15-30886-5


ᐅ Christine M Mcnamara, New York

Address: 24 Locke Rd Locke, NY 13092-3221

Concise Description of Bankruptcy Case 16-30443-5-mcr7: "The case of Christine M Mcnamara in Locke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Mcnamara — New York, 16-30443-5


ᐅ Lorrie Meil, New York

Address: 4005 Weeks Rd Locke, NY 13092

Snapshot of U.S. Bankruptcy Proceeding Case 10-31446-5-mcr: "The case of Lorrie Meil in Locke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorrie Meil — New York, 10-31446-5


ᐅ Laurel Jeanne Midgley, New York

Address: PO Box 75 Locke, NY 13092-0075

Bankruptcy Case 15-51323 Overview: "Laurel Jeanne Midgley's bankruptcy, initiated in 12.22.2015 and concluded by 2016-03-21 in Locke, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurel Jeanne Midgley — New York, 15-51323


ᐅ Clariza B Morse, New York

Address: 1320 Bellview Hts Locke, NY 13092-3195

Brief Overview of Bankruptcy Case 16-30826-5-mcr: "The case of Clariza B Morse in Locke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clariza B Morse — New York, 16-30826-5


ᐅ Timothy T Morse, New York

Address: 1320 Bellview Hts Locke, NY 13092-3195

Snapshot of U.S. Bankruptcy Proceeding Case 16-30826-5-mcr: "The bankruptcy record of Timothy T Morse from Locke, NY, shows a Chapter 7 case filed in 2016-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2016."
Timothy T Morse — New York, 16-30826-5


ᐅ John Musco, New York

Address: 1090 State Route 38 Locke, NY 13092

Bankruptcy Case 10-35492-cgm Overview: "The bankruptcy filing by John Musco, undertaken in 02.24.2010 in Locke, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
John Musco — New York, 10-35492


ᐅ Tameka A Nelson, New York

Address: PO Box 176 Locke, NY 13092-0176

Bankruptcy Case 15-31459-5-mcr Overview: "In a Chapter 7 bankruptcy case, Tameka A Nelson from Locke, NY, saw her proceedings start in October 2015 and complete by December 2015, involving asset liquidation."
Tameka A Nelson — New York, 15-31459-5


ᐅ Carrie R Quigley, New York

Address: 4032 Pine Hollow Rd Locke, NY 13092-3238

Bankruptcy Case 16-30053-5-mcr Summary: "Carrie R Quigley's Chapter 7 bankruptcy, filed in Locke, NY in January 2016, led to asset liquidation, with the case closing in Apr 19, 2016."
Carrie R Quigley — New York, 16-30053-5


ᐅ Janine M Reagin, New York

Address: 126 Canaan Hts Locke, NY 13092-3303

Concise Description of Bankruptcy Case 14-31471-5-mcr7: "Janine M Reagin's bankruptcy, initiated in 09/24/2014 and concluded by 2014-12-23 in Locke, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janine M Reagin — New York, 14-31471-5


ᐅ Stephen F Reagin, New York

Address: 126 Canaan Hts Locke, NY 13092-3303

Bankruptcy Case 14-31471-5-mcr Summary: "In a Chapter 7 bankruptcy case, Stephen F Reagin from Locke, NY, saw their proceedings start in September 2014 and complete by December 2014, involving asset liquidation."
Stephen F Reagin — New York, 14-31471-5


ᐅ Timothy Scott, New York

Address: 320 Salt Rd Locke, NY 13092

Brief Overview of Bankruptcy Case 10-30425-5-mcr: "The case of Timothy Scott in Locke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Scott — New York, 10-30425-5


ᐅ Timothy R Seamon, New York

Address: 496 State Route 34 Locke, NY 13092

Bankruptcy Case 11-31841-5-mcr Overview: "Timothy R Seamon's bankruptcy, initiated in August 2011 and concluded by 2011-12-15 in Locke, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy R Seamon — New York, 11-31841-5


ᐅ Betty Simolo, New York

Address: 1250 Auburn Rd Locke, NY 13092

Snapshot of U.S. Bankruptcy Proceeding Case 10-31973-5-mcr: "Betty Simolo's Chapter 7 bankruptcy, filed in Locke, NY in 07/22/2010, led to asset liquidation, with the case closing in November 14, 2010."
Betty Simolo — New York, 10-31973-5


ᐅ Stephen C Simolo, New York

Address: 1248 Auburn Rd Locke, NY 13092-3216

Concise Description of Bankruptcy Case 14-30204-5-mcr7: "In Locke, NY, Stephen C Simolo filed for Chapter 7 bankruptcy in February 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Stephen C Simolo — New York, 14-30204-5


ᐅ Michael Toolan, New York

Address: 6558 Creech Rd Locke, NY 13092

Snapshot of U.S. Bankruptcy Proceeding Case 10-30977-5-mcr: "The bankruptcy record of Michael Toolan from Locke, NY, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2010."
Michael Toolan — New York, 10-30977-5


ᐅ Tassel Toni Van, New York

Address: 4392 Doolittle Rd Locke, NY 13092

Brief Overview of Bankruptcy Case 10-33002-5-mcr: "Locke, NY resident Tassel Toni Van's 11.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-09."
Tassel Toni Van — New York, 10-33002-5


ᐅ Pamela Diane Walker, New York

Address: 4383 W Hill Rd Locke, NY 13092

Brief Overview of Bankruptcy Case 11-32497-5-mcr: "The case of Pamela Diane Walker in Locke, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Diane Walker — New York, 11-32497-5


ᐅ Robert S Walker, New York

Address: 466 State Route 38 Locke, NY 13092

Bankruptcy Case 11-31458-5-mcr Overview: "The bankruptcy filing by Robert S Walker, undertaken in Jun 28, 2011 in Locke, NY under Chapter 7, concluded with discharge in 2011-10-21 after liquidating assets."
Robert S Walker — New York, 11-31458-5


ᐅ Gordon F White, New York

Address: 696 Old Genoa Rd Locke, NY 13092

Brief Overview of Bankruptcy Case 13-30407-5-mcr: "Gordon F White's bankruptcy, initiated in 2013-03-12 and concluded by 2013-06-12 in Locke, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon F White — New York, 13-30407-5