personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maine, 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 Gina Marie Anderson, New York

Address: 237 Nanticoke Rd Maine, NY 13802-1022

Brief Overview of Bankruptcy Case 14-60211-6-dd: "Gina Marie Anderson's Chapter 7 bankruptcy, filed in Maine, NY in February 14, 2014, led to asset liquidation, with the case closing in 2014-05-15."
Gina Marie Anderson — New York, 14-60211-6-dd


ᐅ Andrea Bartolotto, New York

Address: PO Box 402 Maine, NY 13802

Brief Overview of Bankruptcy Case 11-60948-6-dd: "Andrea Bartolotto's Chapter 7 bankruptcy, filed in Maine, NY in April 2011, led to asset liquidation, with the case closing in 08.22.2011."
Andrea Bartolotto — New York, 11-60948-6-dd


ᐅ Linda Grasso, New York

Address: 412 Nanticoke Rd Maine, NY 13802

Bankruptcy Case 10-61045-6-dd Summary: "The bankruptcy filing by Linda Grasso, undertaken in April 2010 in Maine, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Linda Grasso — New York, 10-61045-6-dd


ᐅ Daniel Kilgallon, New York

Address: 129 Nanticoke Rd Maine, NY 13802

Snapshot of U.S. Bankruptcy Proceeding Case 13-61026-6-dd: "Daniel Kilgallon's Chapter 7 bankruptcy, filed in Maine, NY in 06.14.2013, led to asset liquidation, with the case closing in 2013-09-20."
Daniel Kilgallon — New York, 13-61026-6-dd


ᐅ John R King, New York

Address: 769 Nanticoke Rd Maine, NY 13802

Snapshot of U.S. Bankruptcy Proceeding Case 11-60431-6-dd: "In a Chapter 7 bankruptcy case, John R King from Maine, NY, saw their proceedings start in 2011-03-11 and complete by June 13, 2011, involving asset liquidation."
John R King — New York, 11-60431-6-dd


ᐅ Heather Malack, New York

Address: 131 Ashley Rd Maine, NY 13802

Concise Description of Bankruptcy Case 10-62409-6-dd7: "In Maine, NY, Heather Malack filed for Chapter 7 bankruptcy in 2010-09-02. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2010."
Heather Malack — New York, 10-62409-6-dd


ᐅ Venley C Mcgregor, New York

Address: 2715 State Route 26 Maine, NY 13802

Bankruptcy Case 12-62372-6-dd Summary: "Venley C Mcgregor's Chapter 7 bankruptcy, filed in Maine, NY in December 2012, led to asset liquidation, with the case closing in Apr 8, 2013."
Venley C Mcgregor — New York, 12-62372-6-dd


ᐅ Doris L Scott, New York

Address: 145 Cherry Valley Hill Rd Maine, NY 13802

Snapshot of U.S. Bankruptcy Proceeding Case 12-60287-6-dd: "Doris L Scott's Chapter 7 bankruptcy, filed in Maine, NY in Feb 28, 2012, led to asset liquidation, with the case closing in 2012-05-29."
Doris L Scott — New York, 12-60287-6-dd