personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madison, 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 Susan Cardone, New York

Address: 7230 State Route 20 Lot 17 Madison, NY 13402

Bankruptcy Case 10-60002-6-dd Summary: "Susan Cardone's bankruptcy, initiated in 2010-01-04 and concluded by Apr 16, 2010 in Madison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Cardone — New York, 10-60002-6-dd


ᐅ Penny S Cleveland, New York

Address: 3332 Lovejoy Rd Madison, NY 13402-9756

Brief Overview of Bankruptcy Case 15-61249-6-dd: "The bankruptcy filing by Penny S Cleveland, undertaken in Aug 26, 2015 in Madison, NY under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
Penny S Cleveland — New York, 15-61249-6-dd


ᐅ Adam S Degroat, New York

Address: 3330 Quarterline Rd Madison, NY 13402

Concise Description of Bankruptcy Case 11-61246-6-dd7: "In a Chapter 7 bankruptcy case, Adam S Degroat from Madison, NY, saw their proceedings start in 2011-06-01 and complete by 09/24/2011, involving asset liquidation."
Adam S Degroat — New York, 11-61246-6-dd


ᐅ Jr Robert D Eastman, New York

Address: 1534 Sayer Huth Rd Madison, NY 13402

Snapshot of U.S. Bankruptcy Proceeding Case 11-62487-6-dd: "The case of Jr Robert D Eastman in Madison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert D Eastman — New York, 11-62487-6-dd


ᐅ Jr Douglas M Eaton, New York

Address: 7343 State Route 20 Madison, NY 13402

Brief Overview of Bankruptcy Case 11-61302-6-dd: "The bankruptcy filing by Jr Douglas M Eaton, undertaken in Jun 9, 2011 in Madison, NY under Chapter 7, concluded with discharge in 09.13.2011 after liquidating assets."
Jr Douglas M Eaton — New York, 11-61302-6-dd


ᐅ Ellen Englert, New York

Address: 2821 Quarterline Rd Madison, NY 13402

Concise Description of Bankruptcy Case 10-60835-6-dd7: "In a Chapter 7 bankruptcy case, Ellen Englert from Madison, NY, saw her proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Ellen Englert — New York, 10-60835-6-dd


ᐅ Rose Sherri R Fidler, New York

Address: 7171 State Route 20 Lot 20 Madison, NY 13402

Concise Description of Bankruptcy Case 12-60713-6-dd7: "The case of Rose Sherri R Fidler in Madison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose Sherri R Fidler — New York, 12-60713-6-dd


ᐅ Robert C Goodwin, New York

Address: PO Box 302 Madison, NY 13402

Bankruptcy Case 11-60671-6-dd Summary: "Robert C Goodwin's Chapter 7 bankruptcy, filed in Madison, NY in March 31, 2011, led to asset liquidation, with the case closing in July 24, 2011."
Robert C Goodwin — New York, 11-60671-6-dd


ᐅ Joseph Brabson Hardy, New York

Address: 3835 Solsville Rd Madison, NY 13402

Brief Overview of Bankruptcy Case 12-60592-6-dd: "Madison, NY resident Joseph Brabson Hardy's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2012."
Joseph Brabson Hardy — New York, 12-60592-6-dd


ᐅ Wayne T Hunter, New York

Address: 7230 State Route 20 Lot 3 Madison, NY 13402-9318

Concise Description of Bankruptcy Case 16-60289-6-dd7: "The case of Wayne T Hunter in Madison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne T Hunter — New York, 16-60289-6-dd


ᐅ Kara J Hunter, New York

Address: 7230 State Route 20 Lot 3 Madison, NY 13402-9318

Bankruptcy Case 16-60289-6-dd Summary: "Kara J Hunter's bankruptcy, initiated in March 7, 2016 and concluded by Jun 5, 2016 in Madison, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara J Hunter — New York, 16-60289-6-dd


ᐅ Kathleen A Kissel, New York

Address: PO Box 212 Madison, NY 13402-0212

Bankruptcy Case 15-60063-6-dd Summary: "Madison, NY resident Kathleen A Kissel's 2015-01-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 21, 2015."
Kathleen A Kissel — New York, 15-60063-6-dd


ᐅ Tammy Lowery, New York

Address: 3257 Quarterline Rd Madison, NY 13402

Concise Description of Bankruptcy Case 09-63536-6-dd7: "In a Chapter 7 bankruptcy case, Tammy Lowery from Madison, NY, saw her proceedings start in 2009-12-23 and complete by April 5, 2010, involving asset liquidation."
Tammy Lowery — New York, 09-63536-6-dd


ᐅ Heather L Neale, New York

Address: 7464 Water St Madison, NY 13402-9507

Snapshot of U.S. Bankruptcy Proceeding Case 16-60401-6-dd: "The bankruptcy filing by Heather L Neale, undertaken in 2016-03-24 in Madison, NY under Chapter 7, concluded with discharge in Jun 22, 2016 after liquidating assets."
Heather L Neale — New York, 16-60401-6-dd


ᐅ Jr Marlon Pickerd, New York

Address: 5819 Hill Rd Madison, NY 13402

Brief Overview of Bankruptcy Case 10-62397-6-dd: "The bankruptcy record of Jr Marlon Pickerd from Madison, NY, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Jr Marlon Pickerd — New York, 10-62397-6-dd


ᐅ Amanda L Saltern, New York

Address: 7171 State Route 20 Lot 7 Madison, NY 13402-9764

Snapshot of U.S. Bankruptcy Proceeding Case 16-60092-6-dd: "Amanda L Saltern's Chapter 7 bankruptcy, filed in Madison, NY in January 2016, led to asset liquidation, with the case closing in 2016-04-25."
Amanda L Saltern — New York, 16-60092-6-dd


ᐅ Charles E Shetler, New York

Address: 7514 State Route 20 Madison, NY 13402

Bankruptcy Case 11-62303-6-dd Overview: "The bankruptcy record of Charles E Shetler from Madison, NY, shows a Chapter 7 case filed in 11/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/27/2012."
Charles E Shetler — New York, 11-62303-6-dd


ᐅ Arthur Soule, New York

Address: 3692 North St Madison, NY 13402

Bankruptcy Case 10-60589-6-dd Overview: "In Madison, NY, Arthur Soule filed for Chapter 7 bankruptcy in 03.15.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Arthur Soule — New York, 10-60589-6-dd


ᐅ Walter A Strain, New York

Address: 7193 State Route 20 Madison, NY 13402

Bankruptcy Case 11-61187-6-dd Summary: "Walter A Strain's Chapter 7 bankruptcy, filed in Madison, NY in 05.27.2011, led to asset liquidation, with the case closing in 08.23.2011."
Walter A Strain — New York, 11-61187-6-dd


ᐅ Jason M Truax, New York

Address: 7742 Water St Madison, NY 13402

Snapshot of U.S. Bankruptcy Proceeding Case 13-60670-6-dd: "The bankruptcy filing by Jason M Truax, undertaken in 04/18/2013 in Madison, NY under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jason M Truax — New York, 13-60670-6-dd


ᐅ Seth D Turk, New York

Address: 3473 Frederick Rd Madison, NY 13402

Snapshot of U.S. Bankruptcy Proceeding Case 13-61649-6-dd: "The case of Seth D Turk in Madison, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seth D Turk — New York, 13-61649-6-dd