personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Madrid, 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 Chelsea A Anson, New York

Address: 327 Rooky Rd Madrid, NY 13660-3142

Snapshot of U.S. Bankruptcy Proceeding Case 15-61773-6-dd: "Chelsea A Anson's bankruptcy, initiated in 12.14.2015 and concluded by 2016-03-13 in Madrid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chelsea A Anson — New York, 15-61773-6-dd


ᐅ Robert Arquiett, New York

Address: 32 Maple Grove Rd Madrid, NY 13660

Bankruptcy Case 11-61353-6-dd Overview: "Madrid, NY resident Robert Arquiett's 06/16/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-09."
Robert Arquiett — New York, 11-61353-6-dd


ᐅ Simone Jean Arquiett, New York

Address: 1468 County Route 44 Madrid, NY 13660-3164

Bankruptcy Case 16-60565-6-dd Overview: "In Madrid, NY, Simone Jean Arquiett filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-21."
Simone Jean Arquiett — New York, 16-60565-6-dd


ᐅ Joseph A Auberger, New York

Address: PO Box 82 Madrid, NY 13660-0082

Snapshot of U.S. Bankruptcy Proceeding Case 14-60351-6-dd: "The bankruptcy record of Joseph A Auberger from Madrid, NY, shows a Chapter 7 case filed in Mar 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Joseph A Auberger — New York, 14-60351-6-dd


ᐅ Jr Steven F Baker, New York

Address: 126 County Route 33 Madrid, NY 13660

Bankruptcy Case 13-61042-6-dd Summary: "Jr Steven F Baker's bankruptcy, initiated in Jun 19, 2013 and concluded by 2013-09-25 in Madrid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Steven F Baker — New York, 13-61042-6-dd


ᐅ Martel K Balibrea, New York

Address: 263 Elliott Rd Madrid, NY 13660

Bankruptcy Case 11-60242-6-dd Overview: "In a Chapter 7 bankruptcy case, Martel K Balibrea from Madrid, NY, saw their proceedings start in February 16, 2011 and complete by May 2011, involving asset liquidation."
Martel K Balibrea — New York, 11-60242-6-dd


ᐅ Lisa Beldock, New York

Address: 235 Buck Rd Madrid, NY 13660

Bankruptcy Case 10-60980-6-dd Overview: "The case of Lisa Beldock in Madrid, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Beldock — New York, 10-60980-6-dd


ᐅ Ethel Marion Caskinett, New York

Address: 484 County Route 31A Madrid, NY 13660

Bankruptcy Case 12-62069-6-dd Summary: "The bankruptcy filing by Ethel Marion Caskinett, undertaken in November 6, 2012 in Madrid, NY under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Ethel Marion Caskinett — New York, 12-62069-6-dd


ᐅ Kenneth D Christie, New York

Address: 545 County Route 33 Madrid, NY 13660

Concise Description of Bankruptcy Case 11-60665-6-dd7: "In a Chapter 7 bankruptcy case, Kenneth D Christie from Madrid, NY, saw their proceedings start in 2011-03-31 and complete by 07/24/2011, involving asset liquidation."
Kenneth D Christie — New York, 11-60665-6-dd


ᐅ Robert Clark, New York

Address: 3635 County Route 14 Madrid, NY 13660

Bankruptcy Case 11-60987-6-dd Summary: "The bankruptcy record of Robert Clark from Madrid, NY, shows a Chapter 7 case filed in May 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2011."
Robert Clark — New York, 11-60987-6-dd


ᐅ Duane K Clookey, New York

Address: 1918 State Highway 345 Madrid, NY 13660-3152

Bankruptcy Case 14-60098-6-dd Summary: "Madrid, NY resident Duane K Clookey's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2014."
Duane K Clookey — New York, 14-60098-6-dd


ᐅ Teresa Cota, New York

Address: 525 Hughes Rd Madrid, NY 13660-3227

Bankruptcy Case 07-63328-6-dd Overview: "Teresa Cota's Madrid, NY bankruptcy under Chapter 13 in September 5, 2007 led to a structured repayment plan, successfully discharged in August 2013."
Teresa Cota — New York, 07-63328-6-dd


ᐅ James Duvall, New York

Address: 2651 County Route 28 Madrid, NY 13660

Concise Description of Bankruptcy Case 10-60536-6-dd7: "James Duvall's Chapter 7 bankruptcy, filed in Madrid, NY in March 2010, led to asset liquidation, with the case closing in 2010-06-14."
James Duvall — New York, 10-60536-6-dd


ᐅ Jason L Erwin, New York

Address: 4880 County Route 14 Madrid, NY 13660-3160

Bankruptcy Case 15-60340-6-dd Summary: "Jason L Erwin's bankruptcy, initiated in 2015-03-18 and concluded by 06/16/2015 in Madrid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason L Erwin — New York, 15-60340-6-dd


ᐅ Amanda M Erwin, New York

Address: 4880 County Route 14 Madrid, NY 13660-3160

Snapshot of U.S. Bankruptcy Proceeding Case 15-60340-6-dd: "The bankruptcy filing by Amanda M Erwin, undertaken in March 18, 2015 in Madrid, NY under Chapter 7, concluded with discharge in 06.16.2015 after liquidating assets."
Amanda M Erwin — New York, 15-60340-6-dd


ᐅ Tod Flanagan, New York

Address: 2400 State Highway 345 Madrid, NY 13660

Brief Overview of Bankruptcy Case 10-60282-6-dd: "In Madrid, NY, Tod Flanagan filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by May 10, 2010."
Tod Flanagan — New York, 10-60282-6-dd


ᐅ Kristy L Forbes, New York

Address: PO Box 263 Madrid, NY 13660-0263

Bankruptcy Case 16-60913-6-dd Summary: "In a Chapter 7 bankruptcy case, Kristy L Forbes from Madrid, NY, saw her proceedings start in 2016-06-27 and complete by Sep 25, 2016, involving asset liquidation."
Kristy L Forbes — New York, 16-60913-6-dd


ᐅ Jr Ronald M French, New York

Address: 2683 State Highway 310 Madrid, NY 13660

Brief Overview of Bankruptcy Case 13-60757-6-dd: "The bankruptcy record of Jr Ronald M French from Madrid, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2013."
Jr Ronald M French — New York, 13-60757-6-dd


ᐅ Bobby Lawrence, New York

Address: 356 Rooky Rd Madrid, NY 13660-3142

Bankruptcy Case 09-60155-6-dd Overview: "Bobby Lawrence, a resident of Madrid, NY, entered a Chapter 13 bankruptcy plan in Jan 28, 2009, culminating in its successful completion by November 2014."
Bobby Lawrence — New York, 09-60155-6-dd


ᐅ Tammy Jo Lewis, New York

Address: 140 Cogswell Corners Rd Madrid, NY 13660

Bankruptcy Case 11-61333-6-dd Overview: "Madrid, NY resident Tammy Jo Lewis's 06.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Tammy Jo Lewis — New York, 11-61333-6-dd


ᐅ Jennifer Middlemiss, New York

Address: 2587 County Route 28 Madrid, NY 13660

Bankruptcy Case 10-62621-6-dd Overview: "In a Chapter 7 bankruptcy case, Jennifer Middlemiss from Madrid, NY, saw her proceedings start in 09.30.2010 and complete by Jan 23, 2011, involving asset liquidation."
Jennifer Middlemiss — New York, 10-62621-6-dd


ᐅ John Murphy, New York

Address: 2111 State Highway 310 Madrid, NY 13660

Concise Description of Bankruptcy Case 09-63237-6-dd7: "John Murphy's bankruptcy, initiated in 11/19/2009 and concluded by February 2010 in Madrid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Murphy — New York, 09-63237-6-dd


ᐅ Meribeth C Murray, New York

Address: 1901 State Highway 345 Madrid, NY 13660

Concise Description of Bankruptcy Case 13-61394-6-dd7: "The bankruptcy filing by Meribeth C Murray, undertaken in 2013-08-23 in Madrid, NY under Chapter 7, concluded with discharge in 2013-11-29 after liquidating assets."
Meribeth C Murray — New York, 13-61394-6-dd


ᐅ Ike Paige, New York

Address: PO Box 112 Madrid, NY 13660

Bankruptcy Case 10-60701-6-dd Summary: "Ike Paige's Chapter 7 bankruptcy, filed in Madrid, NY in Mar 22, 2010, led to asset liquidation, with the case closing in July 2010."
Ike Paige — New York, 10-60701-6-dd


ᐅ Charles R Perry, New York

Address: 104 Pearson Rd Madrid, NY 13660-3114

Bankruptcy Case 16-60763-6-dd Summary: "The bankruptcy filing by Charles R Perry, undertaken in May 2016 in Madrid, NY under Chapter 7, concluded with discharge in Aug 24, 2016 after liquidating assets."
Charles R Perry — New York, 16-60763-6-dd


ᐅ Mandi J Perry, New York

Address: 104 Pearson Rd Madrid, NY 13660-3114

Snapshot of U.S. Bankruptcy Proceeding Case 16-60403-6-dd: "Mandi J Perry's Chapter 7 bankruptcy, filed in Madrid, NY in 2016-03-24, led to asset liquidation, with the case closing in June 22, 2016."
Mandi J Perry — New York, 16-60403-6-dd


ᐅ Roxanne Stratton, New York

Address: 402 Haig Rd Madrid, NY 13660

Bankruptcy Case 13-60695-6-dd Summary: "In a Chapter 7 bankruptcy case, Roxanne Stratton from Madrid, NY, saw her proceedings start in 2013-04-22 and complete by July 2013, involving asset liquidation."
Roxanne Stratton — New York, 13-60695-6-dd


ᐅ Anthony T Sucese, New York

Address: 82 Pearson Rd Madrid, NY 13660

Brief Overview of Bankruptcy Case 11-62223-6-dd: "The bankruptcy filing by Anthony T Sucese, undertaken in 2011-10-26 in Madrid, NY under Chapter 7, concluded with discharge in 2012-02-18 after liquidating assets."
Anthony T Sucese — New York, 11-62223-6-dd


ᐅ Keenya M Taylor, New York

Address: PO Box 82 Madrid, NY 13660-0082

Bankruptcy Case 14-60350-6-dd Overview: "Keenya M Taylor's bankruptcy, initiated in 03/11/2014 and concluded by 2014-06-09 in Madrid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keenya M Taylor — New York, 14-60350-6-dd


ᐅ Wanda Tyo, New York

Address: 1939 State Highway 345 Madrid, NY 13660

Brief Overview of Bankruptcy Case 10-62867-6-dd: "In a Chapter 7 bankruptcy case, Wanda Tyo from Madrid, NY, saw her proceedings start in 10.29.2010 and complete by 02.14.2011, involving asset liquidation."
Wanda Tyo — New York, 10-62867-6-dd


ᐅ Kimberly Vallance, New York

Address: 4864 County Route 14 Madrid, NY 13660

Snapshot of U.S. Bankruptcy Proceeding Case 12-60645-6-dd: "The bankruptcy record of Kimberly Vallance from Madrid, NY, shows a Chapter 7 case filed in 04/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Kimberly Vallance — New York, 12-60645-6-dd


ᐅ Carmen Wagner, New York

Address: 51 Sweet Rd Madrid, NY 13660

Snapshot of U.S. Bankruptcy Proceeding Case 11-61051-6-dd: "Carmen Wagner's bankruptcy, initiated in May 2011 and concluded by 08.15.2011 in Madrid, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Wagner — New York, 11-61051-6-dd


ᐅ Britney Wells, New York

Address: 43 Ruddy Rd Madrid, NY 13660

Concise Description of Bankruptcy Case 10-61199-6-dd7: "Madrid, NY resident Britney Wells's 04/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Britney Wells — New York, 10-61199-6-dd