personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lyndonville, 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 Burton Andrews, New York

Address: 176 N Main St Lyndonville, NY 14098

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10783-MJK: "The bankruptcy record of Burton Andrews from Lyndonville, NY, shows a Chapter 7 case filed in March 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 26, 2010."
Burton Andrews — New York, 1-10-10783


ᐅ Barbara A Baumgart, New York

Address: 54 Maple Ave Lyndonville, NY 14098-9600

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-10544-MJK: "In a Chapter 7 bankruptcy case, Barbara A Baumgart from Lyndonville, NY, saw her proceedings start in March 2016 and complete by 2016-06-21, involving asset liquidation."
Barbara A Baumgart — New York, 1-16-10544


ᐅ Henry A Baumgart, New York

Address: 54 Maple Ave Lyndonville, NY 14098-9600

Bankruptcy Case 1-16-10544-MJK Summary: "Henry A Baumgart's bankruptcy, initiated in March 23, 2016 and concluded by 06.21.2016 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry A Baumgart — New York, 1-16-10544


ᐅ Michael W Blanar, New York

Address: PO Box 312 Lyndonville, NY 14098

Bankruptcy Case 1-12-13872-MJK Overview: "Michael W Blanar's bankruptcy, initiated in 12/31/2012 and concluded by 04/12/2013 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael W Blanar — New York, 1-12-13872


ᐅ Candace L Caleb, New York

Address: 10645 Millers Rd Lyndonville, NY 14098

Concise Description of Bankruptcy Case 1-11-12400-MJK7: "In a Chapter 7 bankruptcy case, Candace L Caleb from Lyndonville, NY, saw her proceedings start in 07/07/2011 and complete by October 2011, involving asset liquidation."
Candace L Caleb — New York, 1-11-12400


ᐅ Michael Chaffee, New York

Address: 10631 Millers Rd Lyndonville, NY 14098

Brief Overview of Bankruptcy Case 1-10-14840-MJK: "Michael Chaffee's bankruptcy, initiated in 2010-11-11 and concluded by 2011-02-10 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Chaffee — New York, 1-10-14840


ᐅ Ronald T Coon, New York

Address: 10571 Millers Rd Lyndonville, NY 14098

Brief Overview of Bankruptcy Case 1-11-11221-MJK: "The bankruptcy filing by Ronald T Coon, undertaken in 04.11.2011 in Lyndonville, NY under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Ronald T Coon — New York, 1-11-11221


ᐅ Sr Donald D Dubois, New York

Address: 1268 N Lyndonville Rd Lyndonville, NY 14098

Bankruptcy Case 1-11-12778-MJK Summary: "Sr Donald D Dubois's bankruptcy, initiated in Aug 10, 2011 and concluded by Nov 30, 2011 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Donald D Dubois — New York, 1-11-12778


ᐅ Jonathan G Frasier, New York

Address: 95 Maple Ave Lyndonville, NY 14098-9338

Brief Overview of Bankruptcy Case 1-15-11372-MJK: "In a Chapter 7 bankruptcy case, Jonathan G Frasier from Lyndonville, NY, saw his proceedings start in 2015-06-25 and complete by September 23, 2015, involving asset liquidation."
Jonathan G Frasier — New York, 1-15-11372


ᐅ Amanda R Frasier, New York

Address: 95 Maple Ave Lyndonville, NY 14098-9338

Brief Overview of Bankruptcy Case 1-15-11372-MJK: "In a Chapter 7 bankruptcy case, Amanda R Frasier from Lyndonville, NY, saw her proceedings start in June 25, 2015 and complete by 2015-09-23, involving asset liquidation."
Amanda R Frasier — New York, 1-15-11372


ᐅ Terrance L Gardner, New York

Address: 2244 Murdock Rd Lyndonville, NY 14098

Bankruptcy Case 1-11-11021-MJK Overview: "The case of Terrance L Gardner in Lyndonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance L Gardner — New York, 1-11-11021


ᐅ Gregory S Gilbert, New York

Address: 285 N Main St Lyndonville, NY 14098

Bankruptcy Case 1-11-11533-MJK Overview: "The bankruptcy filing by Gregory S Gilbert, undertaken in 04/29/2011 in Lyndonville, NY under Chapter 7, concluded with discharge in 08/19/2011 after liquidating assets."
Gregory S Gilbert — New York, 1-11-11533


ᐅ Dorothy K Heideman, New York

Address: 11480 Lakeshore Rd Lyndonville, NY 14098-9699

Concise Description of Bankruptcy Case 1-14-10497-MJK7: "The bankruptcy record of Dorothy K Heideman from Lyndonville, NY, shows a Chapter 7 case filed in Mar 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Dorothy K Heideman — New York, 1-14-10497


ᐅ David M Hughes, New York

Address: 34 Eagle St Lyndonville, NY 14098-9763

Bankruptcy Case 1-15-11090-MJK Summary: "The bankruptcy record of David M Hughes from Lyndonville, NY, shows a Chapter 7 case filed in 2015-05-19. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2015."
David M Hughes — New York, 1-15-11090


ᐅ Kristine P Hughes, New York

Address: 34 Eagle St Lyndonville, NY 14098-9763

Bankruptcy Case 1-15-11090-MJK Overview: "The bankruptcy filing by Kristine P Hughes, undertaken in 2015-05-19 in Lyndonville, NY under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Kristine P Hughes — New York, 1-15-11090


ᐅ Vida A Johnston, New York

Address: 131 S Main St Lyndonville, NY 14098-9701

Concise Description of Bankruptcy Case 1-15-11919-MJK7: "Vida A Johnston's bankruptcy, initiated in September 2015 and concluded by December 10, 2015 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vida A Johnston — New York, 1-15-11919


ᐅ Beth M Joy, New York

Address: 163 S Main St Lyndonville, NY 14098-9701

Concise Description of Bankruptcy Case 1-16-10896-MJK7: "The bankruptcy record of Beth M Joy from Lyndonville, NY, shows a Chapter 7 case filed in 05.04.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/02/2016."
Beth M Joy — New York, 1-16-10896


ᐅ Randall S Kelley, New York

Address: 12209 Platten Rd Lyndonville, NY 14098

Brief Overview of Bankruptcy Case 1-13-11190-MJK: "In Lyndonville, NY, Randall S Kelley filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Randall S Kelley — New York, 1-13-11190


ᐅ Jr Charlie Kennedy, New York

Address: 10175 Roosevelt Hwy Lyndonville, NY 14098

Bankruptcy Case 1-10-12128-MJK Overview: "Jr Charlie Kennedy's bankruptcy, initiated in May 18, 2010 and concluded by Sep 7, 2010 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charlie Kennedy — New York, 1-10-12128


ᐅ John S Lang, New York

Address: 12490 Lakeshore Rd Lyndonville, NY 14098

Concise Description of Bankruptcy Case 1-13-12228-MJK7: "In a Chapter 7 bankruptcy case, John S Lang from Lyndonville, NY, saw their proceedings start in August 2013 and complete by 11.30.2013, involving asset liquidation."
John S Lang — New York, 1-13-12228


ᐅ Nelson L Macpeek, New York

Address: PO Box 462 Lyndonville, NY 14098

Bankruptcy Case 1-12-10146-MJK Summary: "The case of Nelson L Macpeek in Lyndonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson L Macpeek — New York, 1-12-10146


ᐅ Cheryl Mahnke, New York

Address: 104 West Ave Lyndonville, NY 14098

Concise Description of Bankruptcy Case 1-10-11286-MJK7: "The case of Cheryl Mahnke in Lyndonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl Mahnke — New York, 1-10-11286


ᐅ Lawrence D Manning, New York

Address: 2819 Oregon Rd Lyndonville, NY 14098

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10179-MJK: "Lyndonville, NY resident Lawrence D Manning's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-05."
Lawrence D Manning — New York, 1-11-10179


ᐅ Gail F Newman, New York

Address: 12325 Alps Rd Lyndonville, NY 14098

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12564-MJK: "The case of Gail F Newman in Lyndonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gail F Newman — New York, 1-11-12564


ᐅ Louise K Parfinski, New York

Address: 1049 County Line Rd Lyndonville, NY 14098

Bankruptcy Case 1-11-11276-MJK Overview: "The bankruptcy filing by Louise K Parfinski, undertaken in 2011-04-13 in Lyndonville, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Louise K Parfinski — New York, 1-11-11276


ᐅ John W Ralph, New York

Address: 2 Miller Dr Lyndonville, NY 14098

Bankruptcy Case 1-11-12670-MJK Summary: "In Lyndonville, NY, John W Ralph filed for Chapter 7 bankruptcy in 2011-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
John W Ralph — New York, 1-11-12670


ᐅ William K Regling, New York

Address: 1430 Marshall Rd Lyndonville, NY 14098

Concise Description of Bankruptcy Case 1-13-10157-MJK7: "In a Chapter 7 bankruptcy case, William K Regling from Lyndonville, NY, saw their proceedings start in January 22, 2013 and complete by 05/04/2013, involving asset liquidation."
William K Regling — New York, 1-13-10157


ᐅ Joyce A Sedore, New York

Address: 1 Lynwood Dr Apt 9 Lyndonville, NY 14098

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12581-MJK: "The case of Joyce A Sedore in Lyndonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce A Sedore — New York, 1-11-12581


ᐅ James F Sherwin, New York

Address: 1726 County Line Rd Lyndonville, NY 14098

Bankruptcy Case 1-13-11082-MJK Overview: "The bankruptcy filing by James F Sherwin, undertaken in 2013-04-23 in Lyndonville, NY under Chapter 7, concluded with discharge in 08/03/2013 after liquidating assets."
James F Sherwin — New York, 1-13-11082


ᐅ Sr Kenneth Sloper, New York

Address: 63 Lake Ave Lyndonville, NY 14098

Brief Overview of Bankruptcy Case 1-10-10542-MJK: "In Lyndonville, NY, Sr Kenneth Sloper filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/10/2010."
Sr Kenneth Sloper — New York, 1-10-10542


ᐅ Teresa B Smith, New York

Address: 11510 E Yates Center Rd Lyndonville, NY 14098

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13590-MJK: "Teresa B Smith's bankruptcy, initiated in November 2012 and concluded by 2013-03-10 in Lyndonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa B Smith — New York, 1-12-13590


ᐅ Shelly A Stillinger, New York

Address: PO Box 165 Lyndonville, NY 14098-0165

Brief Overview of Bankruptcy Case 1-14-12731-MJK: "The bankruptcy record of Shelly A Stillinger from Lyndonville, NY, shows a Chapter 7 case filed in 12.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Shelly A Stillinger — New York, 1-14-12731


ᐅ Amy Lynn Temich, New York

Address: 10312 Roosevelt Hwy Lyndonville, NY 14098-9786

Bankruptcy Case 1-14-10476-MJK Overview: "In Lyndonville, NY, Amy Lynn Temich filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Amy Lynn Temich — New York, 1-14-10476


ᐅ Iii Howard K Travis, New York

Address: 67 West Ave Lyndonville, NY 14098

Concise Description of Bankruptcy Case 1-11-10637-MJK7: "The bankruptcy record of Iii Howard K Travis from Lyndonville, NY, shows a Chapter 7 case filed in March 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-08."
Iii Howard K Travis — New York, 1-11-10637


ᐅ Terry Watson, New York

Address: 10828 Millers Rd Lyndonville, NY 14098

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11320-MJK: "Terry Watson's Chapter 7 bankruptcy, filed in Lyndonville, NY in 2010-04-05, led to asset liquidation, with the case closing in Jul 8, 2010."
Terry Watson — New York, 1-10-11320